Loading...
HomeMy WebLinkAboutMinutes - 1968.12.31 - 80921313 OAKLAND COUNTY Board Of Supervisors MEETING January 18, 1968 e Meeting called to order by Chairmdn Delos Harffin. Invocation given by Homer Case, Bloomfield Township Supervisor. Roll called. PRESENT: Bachert, Bailey, Beecher, Bingham, Birnkrant, Brennan, Brewer, Case, Charteris, Clarkson, Cline, Colburn, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, E. Fisher, Forbes, Fouts, Frid, Gabler, Geralds, Hagstrom, Hall, Hamlin, Horton, Hudson, Hursfall, Ingraham, Johnson, Kephart, Kramer, lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McAvoy, McDonnell, Melehert, Melstrom, Miller, Mitchell, OtDonoghue, Oldenburg, Peasley, Perinoff, Peterson, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Shepherd, Simson, Slavens, Smith, Solberg, Tapp, Taylor, Tinsman, Treacy, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Weeds. (76) ABSENT: Bryant, W. Fisher, Gallagher, Grisdale, Jones, Lahti, Lyon, Nelson, Starr, Van Arsdel.(10 Quorum Present Moved by Forbes supported by Wilcox 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 January 5, 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 together with his affidavit as to the mailing of said notice, which notice and affidavit are as follows: NOTICE OF REGULAR MEETING To the Members of the Board of Supervisors of the County of Oakland, State of Michigan NOTICE IS HEREBY GIVEN that a regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, will be held at the time and place stated in the following request which has been filed with me, to-wit: "A regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, is hereby called to be held on Thursday, the 18th day of January, 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: John D. Murphy Oakland County Clerk-Register of Deeds Dated: January 5, 1968 PROOF OF MAILING STATE OF MICHIGAN) SS COUNTY OF OAKLAND) John D. Murphy, being first duly sworn, deposes and says that he is the County Clerk and Register of Deeds of Oakland County and Clerk of the Board of Supervisors for Oakland County, and that he served a true copy of the foregoing notice on each member of the Board of sup ervisors 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 January 5, 1968. Signed: John D. Murphy Oakland County Clerk-Register of Deeds Subscribed and sworn to before me this 5th day of January 1968 Signed: Julia Maddock, Notary Public, Oakland County, Michigan MY commission expires October 26, 1968 Clerk read appointment of the following supervisors : ADDISON TOWNSHIP Robert C. Inwood (replaces'Billy Van Arsdel) I/ SPRINGFIELD TOWNSHIP -/Dr. Oman J. Fusilier (replaces Buel E. Starr) The Chairman appointed Victor Woods as a representative of the Board of Supervisors on the Personnel Appeal Board to replace Arthur T. Laurie for the term ending December 31, 1968. There were no objections. The appointment was approved. 1314 Supervisors Minutes Continued. January 18, 1968 Clerk read telegram from the Michigan State labor Mediation Board requesting a meeting to set up dates for negotiations regarding the Oakland County Sheriff's Department. (Referred to Corporation Counsel) Clerk read letter from Raymond Jennings, Saginaw County Drain Commissioner, regarding the Saginaw River Basin Flood Control Project. (Referred to Drain Committee) Clerk presented petition to incorporate the Village of Wolverine Lake and a portion of Commerce Township into a Home Rule City. (Referred to Boundaries of Cities and Villages Committee) Clerk presented forty-six letters from Oakland County residents protesting the expansion of the Oakland-Orion Airport. (Referred to the Aviation Committee) Misc. 4814 By Mr. Hudson IN RE: NAME DESIGNATION-COUNTY _AIRPORTS. To the Oakland County Board of Supervisors Mr. Chairman, ladies and Gentlemen: WHEREAS Miscellaneous Resolution No; 4695 passed by this Board on April 11, 1967, sought a change of names of certain Airports recently acquired by the County of Oakland, and WHEREAS said resolution referred to the "Pontiac Municipal Airport" as the"Pontiac City Airport"; and WHEREAS the Federal Aviation Agency has advised the County of Oakland that said Airport has carried the designation with that Agency of trPONTIAG MUNICIPAL AIRPORT" and that Department requests that Resolution No. 4695 should authorize the name change from "Pontiac Municipal Airport" to "OAKLAND- PONTIAC AIRPORT"; NOW THEREFORE HE IT RESOLVED that the last paragraph of Miscellaneous Resolution No. 4695 be amended to read as follows: "NOW THEREFORE BE 1T RESOLVED that the name of County-owned "Allen Airport" be changed to "Oakland-Orion Airport", and that the name of the "Pontiac Municipal Airport" be changed to "Oakland-Pontiac Airport". Mr. Chairman, on behalf of the Aviation Committee, I move the adoption of the foregoing resolution. AVIATION COMMITTEE Wallace B. Hudson, Chairman Sherwin Birnkrant, Elmer R. Johnson Moved by Hudson supported by Gabler the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. The County Clerk presented to the Board a letter from the County Drain Commissioner submitting to the Board a certified copy of a resolution adopted by the Drainage Board for the Nichols Drains on January 17, 1968, providing for the issuance of $5,825,000 of bonds by said Drainage Board of which said Drain Commissioner is Chairman, and requesting that the Board of Supervisors pledge the full faith and credit of the County for the prompt payment of the principal of and interest on said bonds as the same shall become due. By unanimous consent the said communication and resolution were ordered filed with the County Clerk. Misc. Resolution No. 4815 IN RE: NIOCLLS-DRAINS. The following resolution was offered by Mr. Potter and seconded by Mr. Wilcox: WHEREAS proceedings have been taken by the Statutory Drainage Board for the location, estab- lishment and construction of the Nichols Relief Drains under the provisions of Act No. 40 of the Michigan Public Acts of 1956, as amended, pursuant to a petition filed by the Township of Bloomfield on March 31, 1966, and WHEREAS the Drainage Board for said Nichols Relief Drains by resolution on January 17, 1968 authorized and provided for the issuance of bonds in the aggregate principal amount of $5,825,000 in anticipation of the collection of an equal amount of unpaid special assessments against the County of Oakland and the Township of Bloomfield as their respective Shares of the cost of said drains, said special assessments having been theretofore duly confirmed by said Drainage Board, and WHEREAS said bonds are to be designated Drain Bonds, are to be dated May 1, 1968, will bear interest at a rate not exceeding 5% with no coupon exceeding 6%, and will be subject to prior redemption at times and prices specified in the said resolution of said Drainage Board authorizing their issuance, and WHEREAS Section 474 of said Act No. 40, as amended, provides in part as follows: nIf any public corporation fails or neglects to account to the county treasurer for the amount of any installment and interest, then the county treasurer Shall advance the amount thereof from county funds in the following cases: "(1) If any bonds or other evidence of indebtedness have been issued to finance a project, the petition for which was filed after June 6, 1961 in anticipation of the Supervisors Minutes Continued. January 18, 1968 1315 collection of the installment and interest pursuant to the provisions of this chapter and the board of supervisors has previously 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 indebtednoos, or "(2) If any bonds or other evidence of indebtedness have been issued to finance a project, the petiton 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 oeems 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 Township of Bloomfield or the County of Oakland shall fail or neglect to account to the County Treasurer of the County of Oakland for the amount of any installment and interest for the Nichols Relief Drains, 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. 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: Bachert, Bailey, Beecher, Bingham, Birnkrant, Brennan, Brewer, Case, Charteris, Clarkson, Cline, Colburn, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, E. Fisher, Forbes, Fouts, Frid, Fusilier, Gabler, Geralds, Hagstrom, Hall, Hamlin, Horton, Hudson, Hursfall, Ingraham, Inwood, Johnson, Kephart, Kramer, Lessiter, Levinson, Linloy, Long, Mainland, Maly, Mastin, McAvoy, McDonnell, Melchert, Melstrom, Miller, Mitchell, O'Donoghoe ' Oldenburg, Peasley, Perinoff, Peterson, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Silepherd, Simson, Slavens, Smith, Solberg, Tapp, Taylor, Tinsman, Treacy, Valentine, Wahl, Webber, Wilcox, Wilmot, Woods. (70 NAYS: None. (0) The County Clerk presented to the Board a letter from the County Drain Commissioner submitting to the Board a certified copy of a resolution adopted by the Drainage Board for the Cogger-Mitchell Drain on January 17, 1968, providing for the issuance of $110,000 of bonds by said Drainage Board of which said Drain Commissioner is Chairman, and requesting that the Board of Supervisors pledge the full faith and credit of the County for the prompt payment of the principal of and interest on said bonds as the same shall become due. By unanimous consent the said communication and resolution were ordered filed with the County Clerk. • Misc. Resolution No. 4816 IN RE: COGGERaMJTCHELL DRAIN The following resolution was offered by Mr. Potter and seconded by Mr. Maly: WHEREAS proceedings have been taken by the Statutory Drainage Board for the location, estab- lishment and construction of the Cogger-Mitchell Drain under the provisions of Act No. 40 of the Michigan Public Acts of 1956, as amended, pursuant to a petition filed by the City of Lathrop Village on September 13, 1967; and WHEREAS the Drainage Board for said Cogger-Mitchell Drain by resolution on January 17, 1968 authorized and provided for the issuance of bonds in the aggregate principal amount of $110,000 in anticipation of the collection of an equal amount of unpaid special assessments against the City of Lathrup Village as its share of the cost of said drain, said special assessments having been theretofore duly confirmed by said Drainage Board, and WHEREAS said bonds are to be designated Drain Bonds, are to be dated May 1, 1968, will bear interest at a rate not exceeding 5% with no coupon exceeding 6%, and will be subject to prior redemption at times and prices specified in the said resolution of said Drainage Board authorizing their issuance, and WHEREAS Section 474 of said Aot No. 40, as amended, provides in part as follows: "If any public corporation fails or neglects to account to the county treasurer for the amount of any installment and interest, then the county treasurer shall advance the amount thereof from county funds in the following cases: "(1) If any bonds or other evidence of indebtedness have been issued to finance a project, the petition for which was filed after June 6, 1961 in anticipation of the collection of the installment and interest pursuant to the provisions of this chapter and the board of supervisors has previously 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 1316 Supervisors Minutes Continued. January 18, 1968 "(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 Lathrup Village shall fail or neglect to account to the County Treasurer of the County of Oakland for the amount of any installment and interest for the Cogger-Mitchell 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. 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: Bachert, Bailey, Beecher, Bingham, Birnkrant, Brennan, Brewer, Case, Charteris, Clarkson, Cline, Golburn, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, E. Fisher, Forbes, Fouts, Frid, Fusilier, Gabler, Geralds, Hagstrom, Hall, Hamlin, Horton, Hudson, Hursfall, Ingraham, Inwood, Johnson, Kephart, Kramer, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McAvoy, McDonnell, Melchert, Melstrom, Miller, Mitchell, O'Donoghue, Oldenburg, Peasley, Perinoff, Peterson, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Shepherd, Simson, Slavens, Smith, Solberg, Tapp, Taylor, Tinsman, Treacy, Valentine, Wahl, Webber, Wilcox, Wilmot, Woods. (76) NAYS: None. (0) The County Clerk presented to the Board a letter from the County Drain Commissioner sub- mitting to the Board a certified copy of a resolution adopted by the Drainage Board for the Lilly Drain on January 17,1968, providing for the issuance of $235,000 of bonds by said Drainage Board of which said Drain Commissioner is Chairman, and requesting that the Board of Supervisors pledge the full faith and credit of the County for the prompt payment of the principal of and interest on said bonds as the same shall become due. By unanimous consent the said communication and resolution were ordered filed with the County Clerk. Misc. Resolution No. 4817 IN RE: LILLY DRAIN inie following resolution was offered by MX. Potter and seconded by Mr. Forbes: WHEREAS proceedings have been taken by the Statutory Drainage Board for the location, establishment and construction of the Lilly Drain under the provisions of Act No. 40 of the Michigan Public Acts of 1956, as amended, pursuant to a petition filed by the City of Southfield on March 27, 1967, and WHEREAS the Drainage Board for said Lilly Drain, by resolution on January 17, 1968 authorized and provided for the issuance of bonds in the aggregate principal amount of $235,000 in anticipation of the collection of an equal amount of unpaid special assessments against the County of Oakland and City of Southfield as their respective shares of the cost of said drain, said special assessments having been theretofore duly confirmed by said Drainage Board, and WHEREAS said bonds are to be designated Drain Bonds, are to be dated May 1, 1968, will bear interest at a rate not exceeding 5% with no coupon exceeding 6%, and will be subject to prior redemption at times and prices specified in the said resolution of said Drainage Board authorizing their issuance and WHEREAS Section 474 of said Act No. 40, as amended, provides in part as follows: If any public corporation fails or neglects to account to the County treasurer for the amount of any installment and interest, then the county treasurer Shall advance the amount thereof from county funds in the following cases: "(1) If any bonds or other evidence of indebtedness have been issued to finance a project, the petition for which was filed after June 6, 1961 in anticipation of the collection of the installment and interest pursuant to the provisions of this chapter and the board of supervisors has previously 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 Supervisors Minutes Continued. January 18, 1968 1317 "(2) If any bonds or other evidence of indebtedness have been issued to fenance 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." WHEREAS said Drainage Board dePms 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 Southfield or the County of Oakland shall fail or neglect to account to the County Treasurer of the County of Oakland for the amount of any installment and interest for the Lilly Drain, when due, then the amount thereof shall be immed- iately advanced from County funds, and the County Treasurer is directed to immediately make such advance- ment 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 pro- ceedings and pursue all remedies permitted or authorized by law for the reimbursement 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: Bachert, Bailey, Beecher, Bingham, Birnkrant, Brennan, Brewer, Case, Charteris, Clarkson, Cline, Colburn, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, E. Fisher, Forbes, Fouts, Frid, Fusilier, Gabler, Geralds, Hagstrom, Hall, Hamlin, Horton, Hudson, Hurst all, Ingraham, Inwood, Johnson, Kephart, Kramer, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McAvoy, McDonnell, Melchert, Melstrom, Miller, Mitchell, O'Donoghue, Oldenburg, Peasley, Perinoff, Peterson, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Shepherd, Simson, Slavens, Smith, Solberg, Tapp, Taylor, Tinsman, Treacy, Valentine, Wahl, Webber, Wilcox, Wilmot, Woods. (76) NAYS; None. (0) Misc. 4818 By Mr. Potter IN RE: °WNW LAKE .LEVEL CONTROL To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS this Board, by Miscellaneous Resolution No. 4570 dated June 2, 1966, directed the County Drain Commissioner to establish the normal height and level of Orchard Lake located in the City of Orchard Lake Village, Oakland County, Michigan, in accordance with the provisions of 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 December 1966 issue its order No. 29978 establishing the normal height and level of said Orchard Lake at an elevation of 930.50 feet above mean sea level and on the 24th day of April 1967 did further approve the Special Assessment District for the said Orchard Lake Level Control Project, and WHEREAS the engineers retained by the Oakland County Drain Commissioner have submitted the necessary plans, specifications and estimate of costs relative to the construction of the devices necessary to achieve and maintain the normal height and level of said Orchard lake as established by the Court, and WHEREAS all necessary rights-of-way involved in such construction have been acquired in the name of the County of Oakland, and WHEREAS the Drain Commissioner did advertise for bids for the construction of a pump station, electrical piping and appurtenances, site work, fencing, intake structures, manholes, steel dock and access road, said bids to be received on the 1st day of February, 1968 and did set the 16th day of February as the date on which the Special Assessment Roll would be subject to review. NOW THEREFORE BE IT RESOLVED: 1. That the plans, specifications and estimate of cost be approved and accepted. 2. That the Special Assessment District as established by the County Drain Commissioner and approved by the Circuit Court be accepted and approved. 3. That the action of the Drain Commissioner in advertising for and receiving bids for the construction of the project on February 1, 1968 be ratified. 4. That the action of the Drain Commissioner in setting February 16, 1968 as the date on which the Special Assessment Roll would be subject to review be ratified. BE IT FURTHER RESOLVED that the Drain Commissioner be authorized to take such action as is necessary under the provisions of Act No. 146 of the Public Acts of 1961, as amended, to: 1. Award the Construction Contract to the contractor submitting the lowest bid and who, in his opinion, is responsible and capable of performing such contract. 2. Apportion the total cost of the project to the benefited properties in the district, as near as may be, pursuant to the provisions of Chapter 7 of Act No. 40 of the Public Acts of 1956,. as amended. 3. Issue Lake Level Orders to finance the total cost of said project payable over a period of three (3) years Viz: 1969, 1970, 1971. and arid 1318 Supervisors Minutes Continued. January 18, 1968 Mr. Chairman, on behalf of the Drain Committee, I move the adoption of the foregoing resolution. DRAIN COMMITTEE Curtis Potter, Chairman Wm. K. Snith, Lee U. Valentine, Win. T. Duncan Charles j. Maly, Richard Wilcox Moved by Potter supported by Maly the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4819 By Mr. Potter IN RE: WHITE . LAKE LTRIL CONTROL To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS this Board by Miscellaneous Resolution No. 4389 dated December 15, 1964, directed the County Drain Commissioner to establish the normal height and level of White lake located in White Lake Township and Highland Township, Oakland County, Michigan, in accordance with the provisions of 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 22nd day of December 1965 issue its Order No. 21182 establishing the normal height and level of said White Lake at an elevation of 1019.10 feet above mean sea level and did further approve the Special Assessment District for said White Lake Level Control Project, and WHEREAS the engineers retained by the County Drain Commissioner have submitted the necessary plans, specifications and estimate of costs relative to the Construction of the devices necessary to achieve and maintain the normal level of said White lake as established by the Court, and WHEREAS all necessary rights-of-way involved in such construction have been acquired in the name of the County of Oakland, and WHEREAS the Drain Commissioner did advertise for and receive bids for the construction of a gravel wall well, pump and motor, electrical work, piping and appurtenances and other related work. on the 7th day of December 1967 and did set, the 5th day of January 1968 as the date on which the Special Assessment Roll would be subject to review, and , WHEREAS the Drain Commissioner did thereafter award the construction contract to Layne Northern Company of Lansing, Michigan in the amount of $82,187.00; said Company being the lowest responsible bidder and capable of performing such contract, and WHEREAS the Drain Commissioner did apportion the cost of the project to the benefited properties in the Special Assessment District, as near as may be, pursuant to the provisions of Chapter 7 of Act No. 40 of the Public Acts of 1956, as amended, and WHEREAS within ten (10) days after the review of such Special Assessment Roll no appeal therefrom was taken by any owner of land within the assessment district; NOW THEREFORE BE TT RESOLVED: 1. That the plans, specifications and estimate of cost relative to the proposed White Lake Level Control project be accepted and approved. 2. That the Special Assessment District as established by the County Drain Commissioner and approved by the Circuit Court, be accepted and approved. 3. That the action of the Drain Commissioner in advertising for and receiving bids for the construction of the project, on December 7, 1967 be ratified. 4. That the action of the Drain Commissioner in conducting a review of the Special assessment Roll on January 5, 1968 be ratified. 5. That the action of the Drain Commissioner in awarding the Conetruction Contract to Layne Northern Company in the amount of $82,187.00 be ratified. BE iT FURTHER RESOLVED that the Drain Couudssioner be authorized te take such action as is necessary under the provisions of Act No. 14e of the Public Acts of 1961, as amended, to: 1. Issue Lake Level Orders in the amount of $159,000.00 to finance the total cost of said project; said Lake Level Orders to be payable over a period of five (5) years viz: 1969 thru 1973. Mr. Chairman, on behalf of the Drain Committee, I move the adoption of the foregoing resolution. DRAIN COMMITTEE Curtis Potter, Chairman Wm. K. Smith, Lee B. Valentine, Wm. T. Duncan Charles J. Maly, Richard Wilcox Moved by Potter supported by Slavens the resolution be adopted. A sufficient majority having voted therefcr, the resolution was adopted. Miscellaneous Resolution No. 4820 Recommended by Board of Public Works RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM Subthified by Mr. Case AmSNDMENTS TO AMENDED BoNr RESOLUTION Mr. Case offered the following resolution which was approved by the Board of Public Works at their meeting of January 15, 1968: Supervisors Minutes Continued. January 18, 1968 1319 WHEREAS the said Board of Supervisors, by miscellaneous resolution No. 4691, adopted on March 9, 1967, did approve an Amended Bond Resolution which was amended by miscellaneous resolution No. 4728 adopted on May 25, 1967, providing for the issuance of $16,900,000 of Oakland County Sewage Disposal Bonds-Clinton-Oakland System, Series A, to be dated May 1, 1967, and it is now necessary to amend para- graphs 2 and 6 and the form of bond set forth in paragraph 7 of said amended resolution, and WHEREAS the County Board of Public Works has approved this resolution and recommended its adoption by the Board of Supervisors; THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, that para- graphs 2 and 6 of the Amended Pond Resolution, as amended and heretofore adopted by this Board on March 9, 1967 and May 25, 1967, be and they hereby are further amended to read as follows: 2. That the bonds of said County of Oakland, aggregating the principal sum of Sixteen Million Nine Hundred Thousand Dollars ($16,900,000) be issued for the purpose of defraying the cost of acquiring the initial stage of construction ea said Clinton-Oakland Sewage Disposal System. That said bonds shall be known as "Oakland County Sewage Disposal Bonds - Clinton-Oakland System, Series A"; shall be dated May 1, 1968; shall be numbered consecutively in the direct order of their maturities from 1 upwards; shall be in the denomination of $5,000 each; shall bear interest at an average net rate, to be hereafter determined, not exceeding five percent (5%) per annum, with no rate of interest on any one bond to exceed six percent (6%) per annum, payable on November 1, 1968 and semi-annually thereafter on the first days of May and November in each year; and shall mature on the first day of May in each year as follows: 1972 - $215,000 1982 - $425,000 1992 - $675,000 1973 - 215,000 1983 - 450,000 1993 - 700,000 1974 - 225,000 1954 - 475,000 1994 - 725,000 1975 - 250,000 1965 - 500,000 1995 - 750,000 1976 - 275,000 1986 - 525,000 1996 - 775,000 1977 - 300,000 1987. - 550,000 1997 - 800,000 1978 - 325,000 1988 - 575,000 1998 - 825,000 1979 - 350,000 1989 - 600,000 1999 - 825,000 1980 - 375,000 1990 - 625,000 2000 - 840,000 1981 - 400,000 1991. - 650,000 2001 - 840,000 2002 - 840,000 Bends maturing on or after May 1, 1955 shall be subject to redemption as a whole at the option of the County prior to maturity on any one or more interest payment dates, on or after May 1, 1984. Bonds called for redemption shall be redeemed, at the par value thereof and 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, 1984, but prior to May 1, 1990 2% if called to be redeemed on or after May 1, 1990, but prior to May 1, 1995 1% if called to be redeemed on or after May 1, 1995, but prior to May 1, 2000 0% if called to be redeemed on or after May 1, 2000, but prior to maturity Notice of redemption shall be given to the holders of the bonds to be redeemed by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a news- paper or publication circulated in the City of New York, New Vora, which carries as a part of its regular service, notices of the sale cf 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 1985 shall not be subject to redemption prior to maturity. All bonds shall have proper coupons attached thereto evidencing interest to their respective dates of maturity. 6. That all moneys paid to the County by the participating municipalities pursuant to said Amended Contract of January 11, 1967, 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 for eighteen (18) months from their date due November 1, 1968, May 1, 1969 and November l a 1969 is capitalized and is payable from the proceeds of said bonds. BE IT FURTHER RESOLVED that paragraph 7 of said Amended Bond Resolution heretofore adopted by this Board be and it hereby- is amended to read as follows: 7. That said bonds and attached coupons shall be substantially in the following form: UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND Number $5,000 OAKLAND COUNTY SEWAGE DISPOSAL BOND - CLINTON-OAKLAND SYSTEM, SERIES A KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan, hereby acknowledges itself indebted and for value received promises to pay to the bearer hereof, the am of . FIVE THOUSAND DOLLARS on the first day of May, A.D. 19 , together with interest thereon from the date hereof until paid, at the rate of ) per centum per annum, payable November 1, 1968 and there- after semi-annually on the first days of May and November in each year, Both principal and interest hereof are payable in lawful money of the United States of America at in the City of a upon presentation and surrender of this bond and the coupons hereto attached as they severally mature. This bond is one of a series of bonds of like date and tenor except as to maturity numbered consecutively in the direct order of their maturities from 1 to 3380, both inclusive, aggregating the principal sum of Sixteen Million Nine Hundred Thousand Dollars ($16,900,000), issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan and especially Act No. 185 of the Michigan Public Acts of 1957, as amended, for the purpose of defraying the cost of acquiring the initial stage of construction of the Clinton-Oakland Sewage Disposal System. COUNTY OF OAKLAND, MICHIGAN By Chairman of Board of Supervisors By County Clerk (COUPON) , A.D. 19 , the County of Oakland, Michigan, will pay to the hereon in lawful money of the United States of America at the , same being the interest due on that day Disposal Bond - Clinton-Oakland System, Series A, dated May 1, 1968, that all resolutions and parts hereby rescinded. (FACSIMILE) chairman of Board of Supervisors of resolutions, insofar as the same 1320 Supervisors Minutes Continued. January 16, 1968 Bonds of this series maturing prior to May 1, 1985 are not subject to redemption prior to maturity. Bonds maturing on or after May 1, 1985 shall be subject to redemption as a whole, at the option of the County prior to maturity on any one or more interest payment dates on or after May 1, 1984. Bonds called for redempticn 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 teereof in accordance with the following schedule: 3% if called to be redeemed on or after May 1, 1964, but prier to May 1, 1990 2% if called to be redeemed on or after May 1, 1990, hot prior to May 1, 1995 1% if called to be redeemed on or after May 1, 1995, but prior to May 1, 2000 0% if called to be redeemed on or after May 1, 2000, but prior to maturity Notice of redemption shall be 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 New York, New York, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. - This bond as to both principal and interest, is payable from moneys to be paid to the County of Oakland by the Township of Waterford, the Township of Avon, the Township of West Bloomfield, the Township of Independence, the Township of Orion and the Township of Pontiac, pursuant to a certain Amended Contract dated January 11, 1967, between the County of Oakland and said municipalities whereby each of said municipalities agrees to pay to the said County its share of the cost of acquiring said initial stage of construction of the Clinton-Oakland Sewage Disposal System, in annual installments, beginning April 1, 1972, in the same amounts as the annual maturities of the bonds of this issue, and semi-annually beginning April 1, 1970, to pay the amount of the interest and bond handling charges. The full faith and credit of each of said municipalities is pledged for the prompt payment of its obligations pursuant to said Amended Contract, and in addition, by affirmative vote of 3/5ths 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 Supervisors, has caused this bond to be signed in its name by the Chairman of said Board of Supervisors and by the County Clerk of the County, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said Chairman and County Clerk, all as of the first day of May, A. D. 1968. (FACSIMILE) Clerk BE IT FURTHER RESOLVED may be in conflict herewith, are (SEAL) Number bearer on its No. County On the 1st day of hereof, the sum shown in the City of Oakland County Sewage PUBLIC WORKS COMMITTEE Homer Case, Chairman Harry W. Horton, Charles B. Edwards, Jr. Mr. Chairman, I move the adoption of the foregoing resolution. Supported by Mr. Miller. ADOPTED. YEAS: Bachert, Bailey, Beecher, Bingham, Birnkrant, Brennan, Brewer, Case, Charteris, Clarkson, Clint, Colburn, Dewan, Doherty, Duncan, Edward, Edwards, E. Fisher, Forbes, Fouts, Frid, Fusilier, Gabler, Geralds, Hall, Hamlin, Horton, Hudson, Hursfall, Ingraham, Inwood, Johnson, Kephart, Kramer, Lessiter, levinson, Linley, Long, Mainland, Maly, McAvoy, McDonnell, Melchert, Melstrom, Miller, Mitchell, OlDonoghue,Oldenburg, Peasley, Perinoff, Peterson, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Shepherd, Simson, Slovens, Smith, Solberg, Taylor, Tinsman, Treacy, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (73) NAYS: None. (0) ABSENT: Bryant, Eldridge, W. Fisher, Gallagher, Grisdale, Hagstrom, Jones, Lahti, Lyon, Mastin, Nelson, Schwartz, Tapp. (13) Supervisors Minutes Continued. aaalaary la, 1908 1321 Miscellaneous Resolution No, 4a2l Recommended by Board of Public Works RE: CLINTOI-SWAND SEWNE DISPOSAL SYSTEM-WASTEWATER DISPOSAL AGREnaMIT Submraerby Mr. Case. HESOLUTal WHEREAS this Board did, on December 19,1%?, by Misc. Resolution No. 4805 approve a contract between the County of Oakland by and through its Board of Public Works and the City of Detroit by its Board of Water Commissioners for Waste Water Disposal from the Clinton-Oakland Sewage Disposal District in Oakland County, and WHEREAS the City of Detroit by its Board of Water Commissioners has requested that Section 23 of said Agreement be amended to add a sentence reaktiaa as folJows: "Failure to so comply or to require compliance may be considered a material breach of this Aaracaent," NOW THEREFORE BE IT RESOLVED that Section 23 al rafareneal Agreement be amended to read in its entirety as follows: "The Parties hereto shall comply with all applicable fair employment practices laws and ordinances and require similar compliance by all aov governmental parties contracted with pursuant to this agreement. Failure to so comply or to require compliance may be considered a material breach of this agreement." PUBLIC WORKS COMMITTEE Homer Case s Chairman Harry W. Horton, Charles B. Edwards, Jr. Mr. Chairman, I move the adoption of the foregoing resolution. Supported by Mr. Miller. ADOPTED. YEAS: Bachert, Bailey, Beecher, Bingham, Barnkrant, Brennan, Brewer, Case, Charters, Clarkson, Cline, Colburn, Dewan, Doherty, Duncan, Edward, Edwarda, Elaradge, Ea Fisher, Forbes, Fouts, Frid, Fusilier, Gabler, Geralds, Hagstrom, Hall, Hamlin, Horton, anasen, Burstall, Ingraham, Inwood, Johnson, Kephart, Kramer, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McAvoy, McDonnell, Melchert, Melstrom, Miller, Mitchell, OlDonoahue, Oldenburg, Peasleya Parinoff, Peterson, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Shepherd, Samson, Slaaons, Smith, Solberg, Tapp, Taylor, Tinsman, Treacy, Valentine, Wahl, Webber, Wilcox, Wilmot, Waeds. (77) NAYS: None. (0) ABSENT: Bryant, W. Fasher, Gallagher, Grisdale, acaes, Laliti, Lyon, Nelson, Walker. (9) Miscellaneous Resolution Ne. 4822 Recommended by Board of Public Woras RE: EVERGREEN SEWAGE DISPOSAL SYSTEM - BLOOMFIELD TOWNSHIP TRaNK ARMS - STAGE. ONE a., .. Submitted by Mr. Case AMENDMENTS TO BOND RESOLETI.JON Mr. Case offered the following resolution which was aaproved by the Board of Public Works at their meeting of January 15, 1968: WHEREAS the said Board of Supervisors, by miscellaneous resolution No. 4720, adopted on April 25, 1967, did approve a Bond Resolution providing for the issaance of $2,020,000 of Oakland County Sewage Disposal Bonds - Evcrareen System - Bloomfield Township Trunt Arms - Stage One, to be dated November 1, 1967, and it is now necessary to amend paragraphs J and 5and the form of bond set forth in paragraph 6 of said resolution; and WHEREAS the County Board of Public Works has appreaed tbAs resolution and recommended its adoption by the Board of Supervisors, THEREFORE BE IT RESOLVED BY THE BOARD OF SUFERVISOaS OF aaKLAND COUNTY, MICHIGAN, that paragraph 1 of the Bond Resolution heretofore adopted by this Board on April aa, 1967, be and it hereby is amended to read as follows: 1. That the bonds of said County of Oakland, aggragaaIng the principal sum of Two Million Twenty Thousand Dollars ($2,020,0a0) be issued for the purpase at eafaayirg the coat of acquiring said Bloomfield Township Trunk Arms - Stage One in the laverpTaan aawaga aispasal System. That said bonds shall be known as "Oakland County Sewage Disposal Bends - Evevaaean System - aloomfield Township Trunk Arms - Stage One", shall be dated May 1, 1968, shall be nombaaaa aonseacatively in the direct order of their maturities from 1 upwards, shall be in the denomination of $S,000 each, shall bear interest at an average net interest rate, to be hereafter determined, net exceeaing five per cent (5%) per annum with no rate of interest on any one bend to exceed six per cent (6%) per annum, payable on November 1, 1968 and semi-annually thereafter on the first days of May and November in each year, and shall mature on the first day of May in each year as follows: 1970 - $45,000 1978 - $70,000 1956 - $100,000 1971 - 50,000 1979 - 70,000 1997 105,000 1972 - 55,000 1980 - 75,000 1948 - 110,000 1973 - 55,000 1981 - 80,000 19a9 - 115,000 1974 - 60,000 1982 - 80,000 1990 - 120,000 1975 - 60,000 1983 - 85,000 1991. - 120,000 1976 L 65,000 1984 90,000 1.992 - 125,000 1977 - 65,000 1985 - 95,000 1993 - 125,000 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, 1977. Bonds called for redemption Shall be redeemed at the par value thereof and aaerlAed, interest plus a premium on each bond computed as a percentage of the face amount thereof in. accordance with the following schedule: liZa Supervisors Minutes Continued. January ILF, 196e 3% if called to be redeemed on or after May 1, 1977, but prior to May 1, 1981 2% if called to be redeemed on or after May 1, i941, hut prior to May 1, 1987 1% if called to be redeemed on or after May 1, 1907, but prior to maturity. Notice of redemption shall be given to the holders of the bonds to be redeemed by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part 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 eYidencing interest to their respective dates of maturity. BE IT FURTHER RESOLVED that paragraph 5 of said Bond Resolution heretofore adopted by this Board be and it hereby is amended to read as follows: 5. That all moneys paid to the County by the Township of Bloomfield pursuant to said Contract of March 1, 1967, shall be set aside by the County Treasurer in a separate fund and bank account to be used solely for the payment of the principal and interest on the bonds herein authorized. Interest payable on the bonds on November 1, 1968 and May 1 and November 1, 1969, is capitalized and is payable from the proceeds of said bonds. BE IT FURTHER RESOLVED that paragraph 6 of said Bond Resolution heretofore adopted by this Board be and it hereby is amended to read as follows: 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 ENERGREEN SYSTEM - BLOOMFIE1D TOWNSHIP TRUNX ARMS - STAGE ONE Number $5,000 KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan, hereby acknowledges itself indebted and for value received, promises to pay to the bearer herecf the sum of FIVE THOUSAND DOLLARS on the first day of May, A. IL 19 , together with interest thereon from the date hereof until paid, at the rate of ) per centum per annum, payable November 1, 1968 and thereafter semi-annually on the first days of May and November in each year. Both principal and interest hereof are payable in lawful money of the United States of America at in the City of , upon presentation and surrender of this bond and the coupons hereto attached as they severally mature. This bond is one of a series of bonds of like date and tenor except as to maturity , numbered consecutively in the direct order of their maturities from 1 to 404, both inclusive, aggregating the principal sum of Two Million Twenty Theusand Dollars ($2,020,000), issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 185 of the Michigan Public Acts of 1957, as amended, for the purpose of defraying the cost of the Bloomfield Township Trunk Arms - Stage One in the Evergreen System. Bonds of this series maturing prior to May 1, 1981 are not subject to redemption 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, 1977. 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, 1977, but prior to May 1,1981 2% if called to be redeemed on or aft e r May 1, 1981, but prior to May 1,1987 1% if called to be redeemed on or after May 1, 1987,. but prier 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 pe:,or to the date fixed for redemption, at least once in a newspaper or publication circulated. iv the City of Detroit, Michigan, wnich carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. This bond as to both principal and interest, is payable from moneys to be paid to the County of Oakland by the Township of Bloomfield pursuant to a certain Agreement dated March 1, 1967, between the County of Oakland and said Township whereby the said Township agrees to pay to the said County the coat of said Bloomfield Township Trunk Arms - 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 (3/5ths) of the members elect of its Board of Super- visors, 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 . limatation. (SEAL) (COUPON) Number Supervisors Minutes Continued. January 18, 1968 1323 IN WITNESS WHEREOF, the County of Oakland, Michigan by its Board of Supervisors, has caused this bond to be signed in its name by the Chairman of said Board of Supervisors and by the County Clerk of the County, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said Chairman and County Clerk, all as of the first day of May, A. D. 1968. COUNTY OF OAKLAND, MICHIGAN By Chairman of its Board of Supervisors By County Clerk 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 of , same being the interest due on that day on its Oakland County Sewage Disposal Bond - Evergreen System - Bloomfield Township Trunk Arms - Stage One, dated May 1, 1968, No. (FACSIMILE) (FACSIMILE) County Clerk Chairman of the Board of Supervisors BE IT FURTHER RESOLVED that all resolutions and parts of resolutions, insofar as the same may be in conflict herewith, are hereby rescinded. PUBLIC WORKS COMMITTEE Homer Case, Chairman Harry W. Horton, Charles B. Edwards, Jr. Mr. Chairman, I move the adopt±on of the foregoing resolution. Supported by Mr. Forbes. Discussion followed. Moved by Clarkson supported by Mitchell the resolution be laid on the table until the next meeting. A sufficient majority not having voted therefor, the motion last. Vote on resolution: ADOPTED. YEAS: Bachert, Bailey, Beecher, Bingham, Birnkrant, Brower, Case, Charteris, Cline, Colburn, Doherty, Edward, Edwards, E. Fisher, Forbes, Fouts, Frid, Fusilier, Gabler, Hagstrom, Hall, Hamlin, Horton, Hudson, Hursfall, Ingraham, Inwood, Johnson, Kephart, Kramer, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McAvoy, Melchert, Melstrom, Miller, Mitchell, Oldenburg, Peasley, Perinoff, Potter, Powers, Reid, Remer, Rhinevault, Schiffer, Shepherd, Simson, Slavens, Smith, Solberg, Tapp, Taylor, Tinsman, Treacy, Valentine, Wahl, Webber, Wilcox, Wilmot, Woods. (66) NAYS: Brennan, Clarkson, Dewan, Duncan, Eldridge, Geralds, McDonnell, 0/Donoghue, Peterson, Walker. (10) ABSENT: Bryant, W. Fisher, Gallagher, Grisdale, Jones, Lahti, Lyon, Nelson, Rusher, Schwartz.(10) Miscellaneous Resolution No. 4823 IN RE: FARMINGTON SEWAGE DISPOSAL SYSTEM _ By Mk. 'Cage' RESOLUTION PROPOSED BY OAKLAND comY BOARD OF PUBLIC WORKS WITH RESPECT TO FARMINGTON SEWAGE DISPOSAL SYSTEM THE TARABUSI INDUSTRIAL ARM THEREOF AND THE OAKLAND COUNTY WATER SUPPLY SYSTEM FOR FARMINGTON TOWNSHIP-INDUSTRIAL SECTION NO. 1 WHEREAS the Board of Public Works has previously acquired pursuant to direction of this Board of Supervisors the Farmington Sewage Disposal System and the Tarabusi Industrial Arm thereof and also the Oakland County Water Supply System for Farmington Township-Industrial Section No. 1 as county systems constructed and financed pursuant to Act No. 185 of Michigan Publi.e. Acts of 1957, as amended; and WHEREAS part of the areas served by each of said county systems, formerly located in the Town- ship of Farmington, has recently been annexed to the City of Farmington, including in said areas annexed sewage disposal and water supply facilities acquired by the County of Oakland with the proceeds of County bonds issued to finance such acquisition and which facilities were designed as to capacity and location to serve said annexed areas, as well as other areas, on an exclusive wholesale basis, as provided in the several contracts entered into between this County and the said Township pursuant to said Act No. 185,and WHEREAS the several said contracts to which this County and the Township of Farmington are parties, as above described, are as follows: 1. Agreement, Farmington Sewage Disposal System, dated November 1, 1957, as amended December 22, 1958, and February 9, 1959, the "Base Agreement" relating to the Farmington Interceptor sewer designed to serve the entire township except the City of Farmington. 2. Agreement, Farmington Sewage Disposal System, Tarabusi Industrial Arm, dated November 1, 1962, and amended February 29, 1964, and October 1, 1964, a specific agreement relating to a trunk arm sewer to serve part of Farmington Township, now partially annexed to the City of Farmington. 3. Agreement Oakland County Water Supply System for Farmington Township-Industrial Section No. 1, dated October 1, 1964, a specific agreement relating to water distribution facilities to serve part of Farmington Township, now partially annexed to the City of Farmington. and 1324 Supervisors Minutes Continued. January 18, 1968 WHEREAS it is necessary for the County and the City of Farmington and the Township of Farm- ington to contract relative to the use of and payment for the facilities of the County systems which are now in the lands annexed to said City or which are designed, constructed and financed by the County, secured by the full faith and credit of the County, to serve said lands; and WHEREAS the Oakland County Board of Public Works on January 15, 1968, did approve a form of Agreement to be dated October 1, 1967, between the County of Oakland, the City of Farmington and the Township of Farmington for the aforesaid purpose, and did authorize the Chairman and Secretary of the Board of Public Works to execute said Agreement subject to the approval of this Board of Supervisors, and WHEREAS it is necessary for the public health and to protect the credit of the County and of its citizens and taxpayers to enter into such an Agreement, and WHEREAS the said Agreement has been submitted to the governing bodies of said municipalities for their approval and authorization to execute the same; NOW THEREFORE BE IT RESOLVED that the Chairman and Secretary of the Board of Public Works be and they are hereby authorized and directed to execute and deliver on behalf of said County of Oakland an Agreement to be dated October 1, 1967, between the County of Oakland, the City of Farmington and the Township of Farmington, which reads as follows; AGREINENT RELATIVE TO FARMINGTON SEWAGE DISPOSAL SYSTEM AND ITS TARABUS1 INDUSTRIAL ARM AND THE OAKLAND COUNTY WATER SUPPLY SYSTEM FOR FARMINGTON TOWNSHIP-INDUSTRIAL SECTION NO. 1 THIS AGREEMENT made as of this 1st day of October 1967, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter called the "county"), by and through its Board of Public Works, party of the first part, and the CITY OF FARMINGTON and the TOWNSHIP OF FARMINGTON, municipal corporations in the County of Oakland (hereinafter called the "city" and the "township", respectively), parties of the second part and of the third part, respectively. WITNESSETH: WHEREAS the Oakland County Board of Supervisors by resolution, Misc. No. 3270, adopted August 12, 1957, as amended by resolution, Misc. Ne. 3339, adopted January 24, 1958, did approve of establish- ment of the Farmington Sewage Disposal System to serve the Farmington Sewage Disposal District within which district lies all of the then unincorporated areas in the Township of Farmington, including the following described areas annexed to the City of Farmington on November 8, 1966, to-wit: Parts of Section 28 and 29, Town 1 North, Range 9 East, Farmington Township, Oakland County, Michigan described as beginning at the Northwest corner of Section 28 and pro- ceeding thence along the centerline of Grand River Avenue South-easterly to the North and South one quarter line of Section 28 thence Southerly along said North and South one quarter line to the East and West one quarter line of Section 28, thence Westerly along said East and West one quarter line 2,640 feet, more or less, to the Last line of Section 29, thence Westerly along East and West one quarter line of Section 29, to the South line of the 1-96 Expressway, thence North-westerly along the Southerly line of the 1-96 Expressway to West line of said Section 29, thence Northerly along said West line of Section 29 to the Northwest corner of Section 29, thence Easterly along the North line of Section 29, 5,280 feet, more or less, to the point of beginning and containing 457.00 acres, more or less; and WHEREAS pursuant to the Farmington Sewage Disposal System Agreement, dated November 1, 1957, as amended by amendatory agreements dated December 22, 1958, and February 9, 1959, all between the County of Oakland and the Cities of Keego Harbor and Southfield and the Townships of Farmington and West Bloom- field, municipal corporations in said County of Oakland, the said county acting thru its Department of Public Works, did acquire the original Farmington Sewage Disposal System and did finance such acquisition by the issuance of bonds in anticipation of payments to be made by said municipal corporations to the county in accordance with the provisions of said agreement, as amended (herein referred to as the "Base Agreement"); and WHEREAS pursuant to the Farmington Sewage Disposal System Agreement-Tarabusi Industrial Arm, dated November 1, 1962, as amended by amendatory agreements dated February 29, 1964, and October 1, 1964, all between the County of Oakland and the Township of Farmington, only, the said county, acting thru its Department of Public Works, did acquire the original Farmington Sewage Disposal System-Tarabusi Industrial Arm and did finance such acquisition by the issuance of bonds in anticipation of payments to be made by said township to the county in accordance with the provisions of said agreement, as amended (herein referred to as the "Arm Agreement"); and WHEREAS pursuant to the Agreement-Oakland County Water Supply System for Farmington Township- Industrial Section No. 1, dated October 1, 1964, between the County of Oakland and the Township of Farmington, only,the said county, acting thru its Department of Public Works, did acquire the original Oakland County Water Supply System-Industrial Section No. 1 and did finance such acquisition by the issuance of bonds in anticipation of payments to be made by said township to the county in accordance with the provisions of said agreement, (herein referred to as the "Water Agreement"); and WHEREAS there is now litigation pending on appeal from the Circuit Court for the County of Oakland instituted by the township against the city and the county concerning the relationship between said parties as related to the Base Agreement, the Arm Agreement and the Water Agreement, and WHEREAS the aforesaid annexation and litigation makes it necessary and desirable for the city to enter into an agreement with the county, by which the said city agrees to pay its proportionate Share of the cost of such acquisition of the Farmington Sewage Disposal System, of the Tarabusi Industrial Arm and of the Industrial Section No. 1, and of the operation and maintenance thereof in accordance with the terms and provisions of said Base Agreement, Arm Agreement and Water Agreement, and Supervisors Minutes Continued. January 18, 1968 1325 WHEREAS said sewage disposal system and water supply system were each acquired and financed by the county pursuant to Act No. 185 of the Michigan Public Acts of 1957, as amended, which act grants to the board of public works in any county having a Department of Public Works the power to operate and maintain any system acquired pursuant thereto and to contract with any public corporation, such as the city, for the purchase of water or sewage services from the county through such system, and WHEREAS the Department of Public Works (hereinafter sometimes referred to as the "DPW") has made calculations of per cent ratios from the plans and specifications and service areas used for the construction of said Interceptor, Arm and Section prepared by the respective registered professional engineers, a schedule of which calculations is attached hereto as Exhibit A and by this reference made a part hereof, and the DPW has prepared a map showing the actual route of said Arm and Section and the location thereof in the annexed area and in the township area (Exhibit B) and a map showing the sewer service areas for the city and the township (Exhibit C) and a map showing the water service areas for the city and township (Exhibit D) all of which maps are attached hereto as Exhibits B, C and D and by this reference made a part hereof. THEREFORE IT IS HEREBY AGREED BY AND BETWEEN THE PARTIES HERETO, as follows: 1. The percentage ratio of the design capacity for the Farmington Interceptor sewer, the Tarabusi Trunk Arm sewer, and Industrial Section No. 1 water supply facilities as between the total service area for each project and the part thereof annexed to the city is approved and adopted as Set forth on Exhibit A hereto attached. 2. The said Farmington interceptor sewer and Tarabusi Trunk Arm sewer (herein sometimes referred to as the "sewers") and the sewers in the city (herein sometimes referred to as the "city facilities") are designed for, and shall be used for, the collection and transportation of sanitary sewage only. The said Industrial Section No. 1 water supply facilities (herein sometimes referred to as the "water lines") and the corresponding facilities in the city shall be used only for the distribution of City of Detroit water. The areas in the township shown on Exhibits C and D shall_ be serviced on a peak demand basis by the city through the city facilities from a point of connection at for sewage disposal service and at for water supply service and at such other points as may be mutually agreed. upon. 3. Said sewers being part of the Farmington Sewage Disposal System heretofore constructed and being a part of the ultimate county system to serve the Farmington Sewage Disposal District, the pro- visions of paragraphs 3 thru 5 and 11 thru 18 of the Base Agreement shall continue in full force and effect notwithstanding this agreement, it being understood, however, that the provisions of paragraph 14 of the Base Agreement are hereby modified as between the county, city and township by the agreement of the city herein to serve certain areas in the township and in the annexed areas to the city with sewage disposal services substantially as shown on Exhibits B and C. hereto. The said Arm is designed so that by proper extensions and connections by laterals and sewer leads said Arm will serve the areas. now annexed to the City of Farmington located in the Farmington Sewage Disposal District and the areas remaining in the Township of Farmington originally included in said District, but notwithstanding this, certain of said areas will now be served by the city. Properties within said city or said township shall be connected to the Tarabusi Arm or to the Farmington Interceptor or to the sewage disposal facilities of the city only upon such terms and conditions as are prescribed by the city or by said township, as may be appropriate, in addition to the terms and conditions prescribed in the Base Agreement and the Arm Agreement, as may be appropriate. No areas not in said city or township shall be served by or connected to said Arm except by agreement of the parties hereto in writing. The county or the city or township shall not permit the discharge into said Tarabusi Arm of any sewage in violation of the Base Agreement. 4. Attached hereto as Exhibits F-1 and E-2 and by this reference made a part hereof, are two schedules showing the respective amounts to be paid by the township and by the city toward the capital cost of the Farmington Interceptor and the Tarabusi Arm, together with the interest payable with respect thereto. The city and the township agree to pay to the county the amounts shown on said Exhibits on or before the dates shown thereon. 5. The Industrial Section No. 1 to the Oakland County Water Supply System for Farmington Town- ship has been separately established, acquired and financed by the county, to serve the specific areas in the township as described in the Water Agreement from direct connections to the Detroit Water Supply System, and specific rates and charges apply thereto. Said Section has been designed so as to serve by the addition of proper laterals and leads connecting thereto the areas now annexed to the city and the remaining areas in the township as set forth on Exhibit B hereto it being understood, however, that certain areas in the township and in the annexed areas will be served with water supply services by the city substantially as shown on Exhibits B and D hereto. Properties within said city or said township shall be connected to the Industrial Section No. 1 or to the water supply facilities of the city only upon such terms and conditions as are prescribed by the city or by said township as may be appropriate, in addition to the terms and conditions prescribed in the Water Agreement as may be appropriate. No areas not in said city or township shall be served by or connected to said Industrial Section No. 1 except by agreement of the parties hereto in writing. Attached hereto as Exhibit E-3, and by this reference made a part hereof, is a schedule showing the respective amounts to be paid by the township and by the city toward the capital cost of the Industrial Section No. I together with the interest payable with respect thereto. The city and the township agree te pay to the county the amounts shown on said Exhibit on or before the date shown thereon. 6. The amount to be paid by each, the city and township, on the basis of the revised percent- ages applied to the capital cost of the sewers and water lines has been divided into annual installments. The amount of each annual installment as to each the city and township and the division thereof between principal and interest are set forth in Exhibits E-1, E-2 and E-3 hereto attached- Included in the annual payments to be made by the city during the first ten years is the amount necessary to be paid by the city to pick up its share of the obligations heretofore, and on or prior to April 1, 1967, assumed and paid by the township with respect to the Farmington Interceptor, the Tarabusi Arm and the 1326 Supervisors Minutes Continued. January 18, 1968 Industrial Section No. 1. Such pick up amounts are shown on the EXhebits Eel, E-2 and Ea3, and as to those amounts the city has the option of prepayment, in whole or pere, at any time at its option. Moneys received by the county subsequent to April 1, 1967, with respect to water connections in the annexed area shall, upon execution hereof, be turned over to the city within JO days or credited to the obligations of the city hereunder, at its option. Said installments shall be due in consecutive numerical order on the date and in the amount set forth on EXhibits E-1, E-2 and E-3 as the aggregate of principal and interest due on each date. The interest shown thereon computed at the rate of six percent (6%) per annum, being the rate agreed upon between the county and the township. If the amount of interest due in any year on unpaid inntallments, shall be collected by the county in excess of the amount of interest which the county shall be required to pay upon its said bonds prior to the next contract principal installment due date, then any such excess in the amount so paid after deducting the annual fees and expenses connected with the payment of said bonds, shall be credited pro rata to the city and township in accordance with the several amounts of interest paid by them in such year, which credit shall be applied on the next ineerest becoming due. If the city or township shall fail to pay any principal installment or interest when the same becomes due, then the amount thereof shall be subject to a penalty, in addition to interest of 1/2 of 1% for each month or fraction thereof that the same remains unpaid after the due date. The city or township may pay in advance of maturity all or any part of an installment by surrendering te the county bonds issued in anticipation of payments to be made under this contract, of a like principal amount maturing in the same calendar year, with all future due interest coupons attached thereto. Accrued interest upon the amount so paid upon any installment, and accrued interest upon the bonds surrendered, shall be adjusted to the date of surrender and any difference shall be paid in cash. All surrendered bonds and coupons shall be canceled. 7. The city and the township does each hereby pledge its full faith and credit for the prompt payment of the aforesaid obligations and shall each year levy a tax in an amount which taking into consideration estimated delinquencies in tax collections, will be sufficient for the prompt payment of any amount falling due before the time of the following year's tax collection, unless at the time of making such annual levy there shall be cash on hand (as provided for in paragraph (2), Section 12, of Act No. 165, Public Acts of 1957, as amended) earmarked for the payment of the current obligations for which the tax levy is to be made, in which case the annual tax levy may be reduced by that amount. Rinds for which credit may be so taken, may be raised by the city and the township in the manner pro- vided in paragraph (2), Section 12 of said Act 185, Public Acts of 1957, as now existing or hereafter Amended, it being understood, however, that areas now in the city to be served through the county facilities shall be subject only to such retail charges for connections, availability and services as the city in its sole discretion shall determine and areas now in the township to be served through the city facilities shall be subject only to such retail charges for connection, availability and services as the township in its sole discretion shall determine the corresponding wholesale rates to be estab- lished as provided in paragraph 12, hereof. 8. The provisions of this agreement shall not be deemed to have modified or terminated any agreement between the county and the township so as to impair the security of any bonds issued by the county upon the full faith and credit pledgee of the township or the county. It is hereby declared that the terms of this agreement are additional security for any such bonds, and shall be deemed to be for the benefit of the holders of said bonds. 9. The City of Farmington consents to the use by the county of the public streets, alleys, lands and rights-of-way in the said annexed areas of the city for the purpose of constructing, operating and maintaining the Tarabusi Arm and Industrial Section No. 1 and of any improvements, enlargements and extensions thereto, lands owned by or under the jurisdiction of the city or the township or the county, located within the Farmington Sewage Disposal District-Tarabusi Industrial Arm sub-district shall be liable, if connected to said Arm, to the same extent as privately owned lands, to pay the charges for sewage disposal services with respect thereto. 10. Wherever the county provides water supply service to the city hereunder, such service shall be metered by master water meters to be provided by the city at its expense. The county will read, maintain and replace such meters and the expense of so doing may be included in the calculations, as herein provided, of water supply rates to the city. There shall be no water meter at the point of take off of the Whitaker Street lateral on Industrial Section No. 1, but a sealed valve shall be installed at this point to provide emergency service only. On Grand River Avenue the master water meter readings will be divided between the city and the township on the proportions established by comparing the aggregate of the individual water meter readings in the areas served in the city with those in the areas served in the township. Wherever the County provides sewage disposal service to the City, hereunder, the extent of such service shall be determined by the individual water meter readings of premises so served. 11. Wherever the city provides water supply service to the township hereunder, such service shall be metered by individual meters to be provided by the township at its expense. The township will read, maintain and replace such meters. Wherever the City provides sewage disposal service to the Township hereunder the extent of such service shall be determined by the individual water meter readings of premises so served. 12. The rates to be charged the city by the county and the rates to be charged the township by the city for sewage disposal and water supply services shall be wholesale rates, calculated on an identical basis, to consist of the actual costs of sewage disposal and of water supply in the respective systems and facilities of the county and of the city through the facilities of the City of Detroit, plus the reasonable 'expenses of providing the services and of administering this contract in the form of inspection, meter reading maintenance and replacement, billing and collecting, and general adminis- tration proportioned to the respective volume of services at the points of connection. Any general increases in rates not related to changes in City of Detroit rates or reasonable expenses shall be made - 40.662 c.f.s. ▪ 0.801 c.f.s. - 39.861 c.f.s. = 1.970% 98.030% =. 100.000% 194,991.54 188,720.46 182,057.43 175,002.46 298,850.39 299,509.02 299,770.92 299,040.27 299,117.08 5,887.47 5,900.34 5,905.49 5,902.91 5,842.62 292,965.92 293,609.28 293,805.43 293,737.36 293,225.06 Supervisors Minutes Continued. January 18, 1.968 1327 in both the county rates and the city rates or not at all.. 13. This agreement shall become effective upon being approved by the legislative bodies of the city and the township and by the board of public works and board of supervisors of Oakland County and properly executed by the officers of the city and township and of the board of public works and upon the dismissal by the township, with prejudice, of its suit against the city and the county. This contract shall terminate when the Base Agreement, Ann Agreement aid Water Agreement terminate, but such termination shall not result in denial of continued service to any area in the city served by the county or to any area in the township served by the city. The city, not being an original party to the Base Agreement, Arm Agreement or Water Agreement, hereby acknowledges receipt of conformed ecpies of each, and hereby accepts the terms and provisions of each such agreement to the extent the same are incorporated herein and apply to the city and to the township. The township recognizes that the assumption hr the cjty hereunder of a per cent apportionment of the unpaid cost of the sewers and water lines does not release or relieve the township of its full faith and credit obligations as set forth in the Base Agreement, Arm Agreement and Water Agreement to pay its full share therein apportioned except to the extent that the city actually makes payment to the county as herein provided. 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. couNTY OF OAKLAND BY ITS BOARD OF PUBLIC WORKS TOWNSHIP OF FARMINGTON BY . By Chairman Supervisor By By Secretary Township Clerk EXHIBIT "A" 10/1/67 Calculation of Percent Ratios Agreement relative to Farmington Sewage Disposal System and its Tarabusi Industrial Arm and the Oakland County Water Supply System for Farmington Township - Industrial Section I. 1. Farmington Sewage Disposal System Total Farmington Township design capacity Annexed Area design capacity Farmington Township area design capacity Percent ratio City (annexed) area - 0.801 x 100 40.662 Percent ratio Farmington Township area - 39.b01 x 100 40.602 Total percent CITY OF FARM1NGTON By May or By City Clerk EXHIBIT Due Date April 1, 1959 1960 1961 1962 1963 1964 1965 1966 1967 1968 1969 1970 1971 1972 2. Farmington Sewage Disposal System - Tarabusi Industrial Arm Total Design Capacity Annexed area design capacity Farmington Township Area design capacity Percent ratio City (annexed) area = 1.030 x 100 11.785 Percent ratio Farmington Township area = 10.755 x 100 11.785 Total percent 3. Oakland County Water Supply System for Farmington Township - Industrial Section I Total Design Capacity Annexed area design capacity Farmington Township area design capacity Percent ratio City (annexed) area - 1,799,400 x 100 9,954,000 Percent ratio Farmington Township area - 8,154,000 x 100 9,954,000 Total percent Schedule of Payments - Farmington Sewage Disposal System interest Total Due City Sha Principal Due Due @ 6% Col.(1)-(2) 1.970% (1) (2) (3) (4) (2) (3 ) (4) $ - $ - $ - $ - = 9,954,000 gal./day • 1,799,400 gal./day - 8,154,600 gal ./day ▪ 18.077% - 100.000% = _91.260% - 11.785 c.f.s. - 1.030 c.f.s. - 10.755 e.f.s. = 8.740% 100.000% 2 Lre Total Township Share 98.030% (5) $ - 81.9 23% 97,985.70 104,518.08 111,050.46 117,582.84 124,115.22 (3) (4) Total Due City Share Col.(1)+(2) 1.970% $ 298,203.15 $ 5,874.60 296,896.67 5,848.86 291,932.06 5,751.06 286,771.48 5,649.40 281,414.93 5,543.87 275,862.41 5,434.49 270,113.91 5,321.24 264,169.45 5,204.14 258,029.01 5,083.17 251,692.60 4,958.34 245,160.22 4,829.66 241,698.06 4,761.45 237,843.96 4,685.53 233,597.91 4,601.88 228,959.92 4,510.51 227,196.18 4,475.76 221,578.33 4,365.09 $5,908,015.13 $116,387.88 (5) Total Township Share 98.2,32_ $ 292,328.55 291,047.81 296,181.00 281,122.08 275,871.06 270,427.92 264,792.67 258,965.31 252,945.84 246,734.26 240,330.56 236,936.61 233,158.43 228,996.03 224,449.41 222,720.42 217,213.24 $5,791,627.25 Amount Paid By Township For Annexed Area Col.(6)x1.97% $ 64.34 4,498.67 3,426.79 3,322.97 4,531.74 4,776.08 4,419.52 4,639.88 Revenues Received By Township From Annexed Area (8) $ 250.00 1,000.00 350.00 350.00 3,150.00 ,11.• $24,579.99 Net Cost To Township Cal. (9)+(1o) (11) $ - (237.64) 5,578.35 2,912.15 3,448.65 4,683.55 5,158.17 1,320.30 4,639.88 Col.(7) minus Col.(8) -- (9) $ - (185.66) 4,498.67 2,426.79 2,972.97 4,181.74 4,776.0S 1,269.52 4,639.88 $2,923.42 $27,503.41 Interest @ 4% on Rinds Advanced By Township For Annexed Area To April 1 2 1967 (10) $ - (51.98) 1,079.68 485.36 475.68 501.81 382.09 50.78 1328 Supervisors Minutes Continued. January 18, 1968 (1) (2) Interest Principal Due Due @ 6% $ 130,647.60 $ 167,555.55 137,179.98 159,716.69 140,446.17 151,485.89 143,712.36 143,059.12 146,978.55 134,436.38 150,244.74 125,617.67 153,510.93 116,602.98 156,777.12 107,392.33 160,043.31 97,985.70 163,309.50 83,383.10 166,575.69 78,584.53 173,108.07 68,589.99 179,640.45 58,203.51 186,172:83 47,425.08 192,705.21 36,254.71 202,503.78 24,692.40 209,036.16 12,542.17 $3,347,844.75 $2,560,170.38 Due Date April 1, 1973 1974 1975 1976 1977 1978 1979 1980 1981 1982 1983 1984 1985 1986 1987 1988 1989 TOTALS Total Amount Paid By Township April 1, (6) 1959- - 1960- 3,266.19 1961- 228,358.94 1962- 173,948.91 1963- 168,678.69 1964- 230,037.46 1965- 242,440.54 1966- 224,341.30 1967- 235,526.70, 1968- - 1969- - 1970- - 1971- - 1972- - 1973- - 1974- - 1975- - 1976- - 1977- - 1978- - 1979- - 1980- - 1981- - 1982- - 1983- - 1984- - 1985- - 1986- - 1987- - 1988- - 1989- - $1,506,598.73 $29,679.99 $5,100.00 1 VILLAGE OF QUAKER TOWN t • s 2 i 4600 26000). " f N 11 : 1.. 177- tib" •l a; •==. e•-n me, 1/ :4- V • 44r "h. -9 nig 1 44% • - • • ,))).7).) f..)./J/y 5 'C.), .n)- ) .17,9 sow 1 "..11 4 . 1., rirli:;741--Afr ik'---1.,.....-..,,,,,_'-- -----..,1 - '.''''',..d_ N----,%-n• wi nillic Thr--)r.,.r.r.:, ,- . [ ri. - 4; ;1 . - i ., • t"-:...' ' ' ::1 ....N i. ,, • toeir..--,.-.. c.:--r.vrfr-Ar' S . .7-- _ Lr...• .... I: ife". • ,-/;•-41-4 K.A 3 Llf -2.,y-r, 1----7-1 F2400 FAR NI I NC1FON 7:2 l'c2 6 el."-, 2;70/c/ / -;# t-,, e3 ; '11 —NI I L t r If car OF LIVONIA ....Tewaye Ott I omit EXHIBIT "B" ROUTE OF SEWER AND WATER SCALE 0 1.1117..E7: 20 FEET Agreement relative to Farmington Sewogo DliTosal System and its TarabLvi Incintrial Arm and the Oakland Count .? Water Supply Sy:sten. for Farmington - Industrial Section I. 10-1-67 'I , ..,. • ---_1 . I - , ,,,.---/-2.-- . ' ' : •-:., -, irl, /6 .FL 1, - ..., ..., F-7-7 If! • ,4„ t, !iP r • • .7 "."‘' , .9 . , • le \ - ------- •-.. • q •-_,.._ irs' . ..- LI' --''.',...7 •''' . * N .' I. ...! ' ':: . ' I N \ -9".0 n - 'TT ' :-.:-'---i.:4, . 1 • .1 iiin. 'Oat' :.• _ Jr r%12 * ) IP; , t: I •11 1:1 1 1/4 • ;# • — , \ I I ; 1 l....! 1 It %, - -------- — :-. -- -4..-. .. 1' i • I . a • • • $ I Ill , • 0 CI TY - 6 I Cli Of I a .. _ • 14 • T. • - FARMINGTON-, - 11 • • 1, taw Cr -, •. , • ,4 VOIM4,-- .31, 1 . , 2 e6.‘1461. • • • I .064, 2CLOT — • Cale!" ....... .. ;-: r , . , ii it 7---n 4.-- • 1- ) 1 1-,"-- -:----=-- i n• :I C11(411, --- : — [ -- Villitli Doc- rz . _ i - II _Slam CITY OF LIVONIA S. I t MCA. $ ,•4 •••-n - ' • - 2UCO C> I dair.44= EIGHT 'AWE 4 60C 1 C/4 k. I VILLAGE OF QUAKER TOWN I, • EXHIBIT "C" SEWER SERVICE AREAS ;;CA! E -1E11E. FEET A(J'ee—ent rehti 0 tr) w r D: p:):‘ :i S . : t d it; ; noklo ;,,; r hip - -1; :.] ction 1. 10-1-k-7 KM" Botindarc1-. of ,!1:7cillarf into svFten Area to discharoe intc) Tara- - .1 buni Indtntmal Arm 67.106.1 dr% •-•1 ; 61 KEY Boundaries of annexed area Area to receive water from City System Area to receive water from Oakland County Water Supply System for Farming- ton Township - Industmal P L " j t: JL, , 7. 42 ,;_,7 I .•f '41f • 6 , F-7:;"Alogr.i, (At: 2 1( • • I '""* :=••1 I: 11 . . ; ..... -- -4 -4, FliTTL..rvdtallur , .. ,, • -117-41 Z.W.". TOicINNII --i r i'lrfillillifirr- I i --1 26000 • :‘. c I '* r :‘ 11:11114. VILLAGE OF QUAKER TOWN 1600 ‘. \A F -"7<7 , \ • • I 4 -, 9 - -71m. 4 s'-•••••• — p.,..._ 7 ,,, -.4 1.-b--- 1.; , qii-•.,. •. 1 ''''• ----------1 t r•-•-n-tikr - --••••-;444„ P, - Le --, . .?"' Y •..--.1 >--.-i-, ..-r - n rs.5,j r , . ,,:i','14!. _..J.,' ___J -,-.'• _.:.____.,,,, .5. .7 -, 7.• , - - —.14 •-•-• ,•• i'71"' i• n Si --,1 --t, io ii r =-24 c Liir-"fr-A-7 - A FARM I NGTON id us IS, 3 A It I r3 ". • n ' • c 11-4 v, 20104 NM. r, z ••n• 4,1 CITY OF LIVONIA EXHIBIT "D" WATER SERVICE AREAS SCALE „ 2000 FEET Agreement relative to Far-nnyttor. Sewage Disposal SysteTn and its Tarabusi Industrial Alm and the Oakland County Water Supply System for Farmington Township - Industrial 10-1-67 Section I. Principal Balance Due Township For Funds Advanced To Annexed Area (12) Due Date Supervisors Minutes Continued. January 18, 1968 1329 April 1, 1959 1960 1961 1962 1963 1964 1965 1966 1967 1968 1969 1970 ' 1971 1972 1973 1974 1975 1976 1977 1978 1979 1980 1981 1982 1983 1984 1985 1986 1987 1988 1989 Total ••• 27, - 503.41 24,800.00 22,100.00 19,400.00 15,700.00 14,000.00 11,200.00 8,400.00 5,600.00 2,800.00 -0- - ••-• Pr)ncipal Due (13) $ 2,703.41 2,700.00 2,700.00 2,700.00 2,700.00 2,800.00 2,800.00 2,800.00 2,800.00 2,500.00 $27,503.41 Interest Due (14) $ 1,17 5 .17 1.240.00 1,105 .0i` q70.00 535.00 700.00 560.00 120.00 280.00 140.00 Total Due Column (13)+(14) (15) $ 4,078.58 1,940.00 3,809.00 1,670.00 3,535.00 1,500.00 3,360.00 1,220.00 3,080.00 2,940.00 Total City Payment Col. (4)+(15) (15) $ 9,966.05 9,840.34 9,710.49 9,572.91 9,427.62 9,374.60 9.208.85 8,971.06 8,729.40 8,483.87 5,434.49 5,321.24 5,204.14 5,083.17 4,958.34 4,829.65 4,761.45 4,685.53 4,501.88 4,510.91 4,475.75 4,365.09 $151,515.46 $7,625.17 $35,128.59 EXHIBIT uE" -2 Due Date April 1, 1965 1966 1967 1968 1969 1970 1971 1972 1973 1974 1975 1976 1977 1978 1979 1980 1981 1982 1983 Total Schedule of Pa ai waelDis..osalstelents-Fann _ Tarabusi Industrial Arm Principal Interest Total Due City Share Tetal Township Due Due @ 6% Gol.(1)-q2) 8.74% Share 91.25% (1) (2) (3 ) (4) (5 ) $ - $ - $ - $ - $ - - - - - - - - - - - 15,000.00 22,500.00 37,500.00 3,277.50 34,222.50 15,000.00 21,600.00 36,600.00 3,198.84 33,401.16 15,000.00 20,700.00 35,700.00 3,120.18 32,579.92 15,000.00 19,800.00 34,800.00 3,041.52 31,758.48 20,000.00 18.900,00 38,900.00 3,399.86 35,500.14 20,000.00 17,700.00, 37,700.00 3,294.98 34,405.02 20,000.00 16,500.00 36,500.00 3,190.10 33,309.90 20,000.00 15,300.00 35,300.00 3,085.22 32,214.78 25,000.00 14,100.00 39,100.00 3,417.34 35,682.56 25,000.00 12,500.00 37,600.00 3,286.24 34,313.76 25,000.00 11,100.00 36,100.00 3,155.14 32,944.86 30,000.00 9,600.00 39,600.00 3,461.04 35,138.96 30,000.00 7,800.00 37,800.00 3,303.72 34,496.28 30,000.00 6,000.00 36,000.00 3,146.40 32,853.60 35,000.00 4,200.00 39,200.00 3,426.08 35,773.92 35,000.00 2,100.00 37,100.00 3,242.54 33,857.46 $375,000.00 $220,500.00 $595,500.00 - $52,046.70 $543,453.30 Col. (7) Minus (q) $2,302.5 3 784.71 2,050.16 Y.. 1n1. $5,197.40 $ 220.39 Revenues Recoived 8y Township From Annexed Area $ 450.02 1,350.00 $1 ,500.00 Due Date April 1,1905 1960 1967 1908 1969 1970. 1971 1972 1973 1974 1975 1976 1977 1978 1979 1980 1981 1982 1983 Total Intere!it Cf 4% On Funds Advanced By Towrship For Annexed Area To April 1, 1967 (10) $ 18,9.00 31.39 11n1. Net cost to Township Col.(9)-1 (10i (11) $2,551.53 816.10 2,050.16 $5,417.79 Amount Paid Total Amount By Twp. for Paid By Annexed Area Township Col.(0)x8.74% (6 ) (7) $32,180.00 $2,812.53 24,424.05 2,134.71 23,457.20 2,050.10 $80,001.85 $6,997.40 Principal Balance Due Township For Funds Advanced Principal To Annexed Area Due (12) (13) $ - $ - 5,417.79 4,900.00 4,400.00 3,900.00 3,400.00 2,900.00 2,400.00 1,800.00 1,200.00 600.00 -0-- 0- 517.79517.79 500.00 500.00 500.e0 500.00 500.00 600.00 600.00 600.00 600.00 •n• •nn $5,417.79 Due Date April 1,1965 1966 1967 1968 1969 1970 1971 1972 1973 1974 1975 1976 1977 1978 1979 1980 1981 1982 1983 Total Interest Due C 5% (14) 270.99 245.00 220.00 195.00 1.70.00 345.00 120.00 90.00 00.00 30.00 n•• $1,545.89 Total Due Cclunm _01)2.11_11 (15) $ - Total City Par,rit Col. (4)+(l5) (10) $ - 29,100.00 27,800.00 27,500.00 32,200.00 31,000.00 31,000.00 35,400.00 34,500.00 38,000.00 37,400.00 41.200.00 p - indutrial Section 1 City Share Total Township Share 91.923/ (4) (5) 8- 5,079.04 5,025.41 4,971.18 5,>320.79 5,712..33 5,003.57 6,399.'20 6,236.57 6,977.72 6,760.50 7,447.72 23,020.36 22,774.59 22,528..8 2 26,379.21 25,5'97.07 25,396.13 29,000.74 29,263.43 31,622.28 30,639.20 33,752.28 1330 Supervisors Minutes Continued. January 18, 1968 $6 79,09 4,060.19 745.00 3,943.84 720.00 3,540.19 695.00 3,736.52 070.0e 4,069.0 645.00 3,939.98 720.00 3,910.10 690.00 3,775.22 660.00 4,077.34 630.00 3,910.24 3,155.14 3,461.04 3,303.72 3.140.40 3,426.08 3,242.54 963.09 S 59,010.38 EXHIBIT "OL3 Schedule of Payments Oakland County Water Supply System for Farmington Townsh Interest Total Due Due Date Principal Due Due g 6% Col ,(1)+(2) (1) (2) (3 ) April 1, 1965 $ . - 1900 - 1967 - - 1968 5,000.00 23,100.00 1969 5,000.00 22,800.00 1970 5,000.00 22,500.00 1971 10,000.00 22,200.00 1972 10,000.00 21,000.00 1973 10,000.00 21,000.00 1974 15,000.00 20,400.00 1975 15,000.00 19,500.00 1976 20,000.00 18,600.00 1977 20,000.00 17,400.00 1978 25,000.00 16,200.00 Total Total Amount Paid By Due Date Township (6 ) April 1, 1965 $11,550.00 1966 13,016.73 1967 13,251.11. 1968 1969 1970 1971 1972 1973 1974 1975 1976 1977 1978 1979 1980 1981 1982 1983 1984 1985 1986 1987 $37,817.84 $6,836,32 Amount paid By Twp. For Annexed Area (7) $2.08 7.0 2,3'53,03 2,395,-10 Revenues Received By Township From Annexed Area (8 ) $ 300.00 1,892.92 Col. (7) Minus Gel. (9) (9) $1,787.89 470.11 2,395.40 Net cost to Township Go].. (9)+(10) (11) $1,930.92 488.91 2,395.40 Interest @ 4% On Funds Advanced By Township For Annexed Area To AaLL-1_1A_12L)2____ $143.03 18.80 $2,182.92 $4,053.40 $161.83 $4,815.23 • nnn n•. .n• •••• .n• Total Due Interest Jolumn Due @ 5% (13)+(14) (14) (15 $ - $ 240.76 220.00 195.00 170.00 145.00 120.00 95.00 70.00 45.00 20.00 11.n ••n• $1,320.70 05 - 5.99 720.00 695.00 670.00 045.00 620.00 595.00 570.00 545.00 420.00 $6,135.99 415.23 5.00.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 400.00 1331 Supervisors Minutes Continued. January 18, 1965 Due Date April 1, 1979 1980 1983, 1982 1983 1984 1985 1980 1987 Total. Principal Due $ 25,000.00 25,000.00 25,000.00 25,000.00 25,000.00 30,000.00 30,000.00 30,000.00 30,000.00 $385,000.00 Interest Total Due Due 01 6% Col.(1)-(2) $ 14,700.00 $ 39,700.00 13,200.00 38,200.00 11,700.00 36,700.00 00.200.00 35,200.00 33,700.00 7,200.00 37,200.00 5,400.00 35,400.00 3,000.00 33,600.00 1.00.00 31,00.00 $i01,00.00 $686,800.00 City Share 18.077% $ 7,176.57 6,905.41 0,634.26 6,363.10 6,091.95 6,724.64 6,399.26 0,073.87 5,748.49 $124,152.84 Total Township Share 81.923% $ 32,523.43 31,294.59 30,065.74 218,836.90 27,608.05 30,475.36 29,000.74 27,526.13 26,051.51 $562,647.16 Due Date April 1, 1965 1966 1967 1968 1969 1970 1971 1972 1973 1974 1975 1976 1977 1978 1979 1980 1981 1982 1983 1984 1985 1986 1987 Total Principal Balance Due Township For Funds Advanced Principal To Annexed Area Due (12) (13) $ $ - 4,815.23 4,400.00 3,900.00 3,400.00 2,900.00 2,400.00 1,900.00 1,400.00 900.00 400.00 -0- •n••• •n•• Total City Payment Col. (4)+(l5) (16) 5,735.63 5,745.41 5,666.18 6,490.79 6,357.33 6,223.87 6,994.26 6,806.57 7,522.72 7,180.80 7,447.72 7,176.57 6,905.41 6,634.26 6,363.10 6,091.95 0,724.64 0,399.26 . 6,073,87 5,748.49 $130,288.83 1332 Supervisors Minutes Continued. January 18, 1908 BE IT FURTHER RESOLVED that the officers of the Board of Public Works are authorized to execute and deliver such number of original copies of said Agreement as they may deem advisable. PUBLIC WORKS COMMITTEE Homer Case, Chairman Harry W. Horton, Charles B. Edwards, Jr. It was moved by Mr. Case, seeonded by Mr. Maly, that the foregoing resolution be adopted. Upon roll call the vote was as follows: YEAS: Bachert, Bailey, Beecher, Bingham, Birnkrant, Brennan, Brewer, Case, Charterds, Clarkson, Cline, Golburn, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, E. Fisher, Forbes, Fouts, Frid, Fusilier, Gabler, Geralds, Hagstrom, Hall, Hamlin, Horton, Hudson, Hursfall, Ingraham, Inwood, Johnson, Kephart, Kramer, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McAvoy, McDonnell, Melchert, Melstrom, Miller, Mitchell, O'Donoghue, Oldenburg, Peasleye Perinoff, Peterson, Potter, Powers, Reid, Rosier, Rhinevault, Rusher, Schiffer, Schwartz, Shepherd e Simson, Slavens, Smith, Solberg, Tapp, Taylor, Tinsman, Treacy, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (78) NAYS: None. (0) ABSENT: Bryant, W. Fisher, Gallagher, Crisdale, Jones, Lahti, Lyon, Nelson. (8) Miscellaneous Resolution No. 4824 Recommended by Board of Public Works RE: AleglaMENI_ID-WAZER-SERVICE AGREEMENT Submitted by Mr. Case RESOLUTION PROPOSED BY OAKLAND COUNTY BOARD OF PUBLIC WORKS WITH RESPECT TO THE AMENDMENT OF WATER SERVICE AGREEMENT, CITY OF DETROIT-COUNTY OF OAKLAND FOR FARMINGTON TOWNSHIP AND PART OF THE CITY OF FARMINGTON WHEREAS the County of Oakland and the City of Detroit did enter into an agreement dated May 6, 1963 wherein the City of Detroit, by and through its Board of Water Commissioners, undertook to provide, sell, and supply water to a designated area of the Township of Farmington, and WHEREAS section four (4) of said agreement provides that the service area can be expanded by mutual agreement, and WHEREAS it is now necessary to expand the original service area in order to provide proper service to the Township and to certain areas recently annexed to the City of Farmington, and WHEREAS the Oakland County Board of Public Works on January 15, 1968, did approve a form of Amendment to Water Service Agreement between the County of Oakland and the City of Detroit for the aforesaid purpose and did authorize the Chairman and Secretary of the Board of Public Works to execute said Amendment to Water Service Agreement subject to the approval of this Board of Supervisors, NOW THEREFORE HE 1T RESOLVED that the Chairman and Secretary of the Board of Public Works be and they are hereby authorized and directed to execute and deliver on behalf of said County of Oakland, an Amendment to Water Service Agreement between the County of Oakland and the City of Detroit for water supply to the Township of Farmington and part of the City oi Farmington, which reads as follows: AMENDMENT TO WATER SERVICE AGREEMENT - CITY OF DETROIT - OAKLAND COUNTY FOR FARMINGTON TOWNSHIP AND PART OF THE CITY OF FARMINGTON THIS AMENDATORY AGREEMENT made this day of , 1968 by and between the City of Detroit, a municipal corporation organized under the laws of the State of Michigan, by its Board of Water Commissioners (hereinafter referred to as the "BOARD"), party of the first part; and the COUNTY OF OAKLAND, MICHIGAN, a public body corporate, by and through its Board of Public Works (hereinafter referred to as the "COUNTY"), party of the second part as agent of the Township of Farmington, Oakland County, Michigan (hereinafter referred to as the "TOWNSHIP"). WITNESSETH: WHEREAS the parties hereto have entered into an agreement dated May 6, 1963 wherein the Board undertook to provide, sell and supply water to a designated area in the Township, set forth in Exhibits "A" and "B" of the agreement, and WHEREAS Section four (4) provided that the service area could be expanded by mutual agree- ment, and WHEREAS the parties are mutually agreeable to expand this area; NOW THEREFORE in consideration of the premises and undertakings of the parties hereto, it is agreed as follows: 1. That Section four (4) of the aforesaid Water Service Agreement be and is hereby amended to read as follows: (4) The distribution of City of Detroit water by the County shall be to the entire Township of Farmington and to the following described area of the City of Farmington: That part of Sections 28 and 29, T1N, R9E, Farmington Township, Oakland County, Michigan, beginning at a point, said point being the intersection of the westerly line of the Valley-hill Subdivision, as recorded. in Liber 100, page 6, Oakland County Records,with the centerline of Grand River Avenue; thence southwesterly along the westerly line of the said Valleyhill Subdivision to the northerly line of the Woodcroft Subdivision as recorded in Liber 57, Page 17, Oakland County Records, thence northwesterly along the northerly line of said Woodcroft Subdivision to the westerly line of said Woodcroft Subdivision, thence southwesterly along the westerly line of said Woodcroft Subdivision, and the westerly line extended, to the east-west one quarter (1/4) line of Section 28, thence westerly along said east and west one quarter line to the east line Supervisors Minutes Continued. January 18, 1968 1333 of Section 29, thence westerly along the east and west one quarter line of Section 29, to the south line of the 1-9h Expressway, thence northwesterly along the southerly line of the 1-96 Expressway to the west line of said Section 29, thence northerly along said west line of Section 29 to the north- west corner of Section 29, thence easterly along the north Tine of Section 29 to the northeast corner of said Section 29, thence southeasterly along the centerline of Grand River Avenue to the point of beginning. 2. That Section seven (7) be and is hereby amended to read as follows: (7) The County agrees te pay for all water supplied by the Board at such rates as the Board may establish from time to time, it being understood that such rates shall always be reasonable in relation to costs incurred by the City of Detroit for the supply of water. All money collected by the Board from the County for providing pure and wholesome water under the terms of this agreement, shall be used exclusively for the operation, maintenance, repairs, replacements, improvements and extensions of the water system of the City of Detroit- It is mutually understood and agreed that the rates shall include an annual minimum charge which shall be computed by applying the current rate to one-half of the estimated annual consumption of City of Detroit water by the County, which estimate is agreed to be as follows: Estimated Water Estimated Water Estimated Water Consumption Consumption Consumption Year In Million Cu. Ft. Year in Million Cu. It. Year In Million Cu. Ft. 1964 22 1976 232 1988 448 1965 40 1977 253 1989 461 1966 56 1978 275 1990 472 1967 63 1979 296 1.991 481 1968. 70 1990 317 1992 499 1969 95 1981 338 1993 498 1970 125 1982 360 1994 504 1971 140 1983 381 1995 509 1972 154 1984 397 1996 51.5 1973 169 198S 410 1997 521 1974 190 1996 423 1998 526 1975 211 1987 435 1999 532 2000 and thereafter 534 3. That Section 17A be added to read as follows: (17A) The parties heroto shall comply with all applicable fair employment practices laws and ordinances and require similar compliance by all non-governmental parties contracted with pursuant to this agreement. Failure to so comply or to require compliance may be considered a material breach of this agreement. All other terms, conditions, specifications, agreements and understandings provided in the aforementioned agreement of May 6, 1963 shall be operative during the entire term of said agreement. IN WITNESS WHEREOF the parties hereto have caused this Agreement to be executed by their respective duly authorized officers as of the day and year first above written. CITY OF DETROIT, by its Witnesses: BOARD OF WAltR COMMISSIONERS By President By . Secretary COUNTY OF OAKLAND, by its Witnesses: BOARD OF PUBLIC WORKS By By BE IT FURTHER RESOLVED that the officers of the Board of Public Works are authorized to execute and deliver such number of copies of said Agreement as they may deem advisable. PUBLIC WORKS COMMITTEE Homer Case, Chairman Harry W. Horton, Charles B. Edwards, Jr. It was moved by Mr. Case, seconded by Mr. Hursfall that the foregoing resolution be adopted. Upon roll call the vote was as follows: YEAS: Bachert, Bailey, Beecher, Bingham, Birnkrant, Brennan, Brewer, Case, Charteris, Clarkson, Cline, Colburn, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, E. Fisher, Forbes, Fouts, Frjd, Fusilier, Gabler, Ceralds, Hagstrom, Hail, Hamlin, Horton, Hudson, Hursfall, Ingraham, Inwood, Johnson, Kephart, Kramer, Lessiter, Levinson, Linley, Long,Mainland, Maly, Mastin, McAyoy, McDonnell, Melchert, Miller, Mitchell, O'Donoghue, Oldenburg, Peasley, Perinoff, Peterson, Potter, Powers, Reid, Remer, Rhjnevault, Rusher, Schiffer, Schwartz, Shepherd, Simson, Slavens, Smith, Solberg, Tapp, Taylor, Tinsman, Treacy, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (79) NAYS: None. (0) ABSENT: Bryant, W. Fisher, Gallagher, Grisdale, Jones, Lahti, Lyon, Nelson. (8) 1334 Supervisors Minutes Continued. January 18, 1968 Misc. 4825 By Mr. Levinson IN RE: FUNDS ADVANCED FOR NEW LAW ENFORCEMENI-JAIL cooplzk To the Oakland County BoaA-cif-85PfiS. Mr. Chairman, Ladies and Gentlemen: WHEREAS it has become necessary to advance funds for financing the final plans and specifi- cations for the Law Enforcement-Jail Complex, and WHEREAS there is presently on hand in the General Fund sufficient funds to complete the final plans and specifications for such Law Enforcement-Jail Complex, NOW THEREFORE HE IT RESOLVED that the sum of $160,000 be advanced from the General Fund, said funds to be used by the Board of Auditors to complete the final plans and specifications of a new Law Enforcement-Jail Complex. Mr. Chairman, on behalf of the Ways and Means Committee, 1 move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE David Levinson, Chairman Willis M. Brewer, Homer Case, Harry W. Horton Thomas H. O'Donoghue, James Clarkson Howard O. Powers, Seeley Tinsman Moved by Levinson supported by Hursfall the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4826 By Mr. Levinson IN RE: FINANCE METHOD FOR NEW LAW ENFORCEMENT-JAIL COMPLEX To the Oakland County Beard of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS it has become necessary to consider a method of financing for the new Law Enforce- ment-Jail Complex, and WHEREAS your Committee recommends that the Oakland County Building Authority is an available method for financing such construction, NOW THEREFORE BE IT RESOLVED that the Board of Auditors is hereby authorized to enter into negotiations with the Oakland County- Building Authority to investigate financing for the new Law Enforcement-Jail Complex. 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, Homer Case, Harry W. Horton Thomas H. O'Donoghue, James Clarkson Howard O. Powers, Seeley Tinsman Moved by Levinson supported by Powers the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4827 By Mr. Levinson IN RE: TRANSFER OF HEALTH DEPARTMENT FROM CITY OF PONTIAC. TO COUNTY OF OAKLAND To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the City of Pontiac has the last remaining municipal public health agency in Oakland County, other than the Oakland County Health Department, and WHEREAS the Pontiac City Commission has requested that the County Health Department take over the last remaining function of the City Health Department, and WHEREAS Act 141 of the Public Acts of 1967 provides that the County may take over this function, NOW THEREFORE HE IT RESOLVED that $35,000.00 be transferred from the Contingent Fund to the Salaries Budget of the Health Department to cover the salaries of the employees involved,and BE 1T FURTHER RESOLVED that one Public Health Sanitation Supervisor position, one Public Health Sanitarian II position and two Public Health Sanitarian 1 positions be granted to the Health Department to be filled by the employees involved. Mr. Chairman, on behalf of the Ways and Means and Personnel Policies Committees, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE PERSONNEL POLICIES COMMITTEE David Levinson, Chairman Curtis H. Hall, Chairman Willis M. Brewer, Homer Case Joseph Forbes, Wallace B. Hudson James Clarkson, Harry W. Horton W. L. Mainland, Vincent J. McAvoy Thomas H. O'Donoghue, Howard O. Powers Curtis Potter, Elbert M. Wilmot Seeley Tinsman Supervisors Minutes Continued. January 18, 1968 Moved by Levinson supported by Potter the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4828 By Mr. Levinson IN RE: FUNDS FCR-ARIARY_CONTROL To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the Michigan Department of Agriculture has advised our County that there is an increase in the incidence of disease in commercial as well as privately owned apiaries which, if unchecked, will result in loss to not only the producers of honey but to fruit producers as well, and that in order to adequately inspect and destroy, where necessary, certain apiaries which become diseased; and WHEREAS since Oakland County has the highest number of apiaries of any County in the State, the Michigan Department of Agriculture is of the opinion that with an appropriation of $2000 from Oakland County, matched with a like amount by the State of Michigan, that a desired 100 percent inspection and control can be maintained in Oakland County, and WHEREAS the 1968 Budget contains an appropriation of $1450 for such Apiary Inspection, and WHEREAS your Ways and Means Committee believes that such appropriation should be increased by $550 to match state funds to maintain adequate inspection as above suggested, NOW THEREFORE BE IT RESOLVED that the sum of $550 be transferred from the Contingent Fund and added to the "Apiary Fund-Non Departmental Appropriation for the 1968 budget. 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, Homer Case, James Clarkson Harry W. Horton, Thomas H. O'Donoghue 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. Mr. Forbes announced that Oakland County was afforded the honor of having the first Chairman of the Southeast Michigan Council of Governments, Mr. Wm. L. Mainland. Discussion followed relative to the Sheriff and Board of Supervisors being sued by the Labor Mediation Board. Mr. Peterson requested that a list of priorities be presented to the Board regarding road construction, educational facilities, airports and other items. Mr. Levinson stated that a report will be presented At the April Session. Mr. Geralds suggested that, in view of the concern of the citizens, a recommendation be made at the next meeting of this Board, whether a meeting can be held in the area of the Allen Airport. Moved by Brewer supported by Valentine the Board adjourn subject to the call of the Chair. A sufficient majority having voted therefor, the motion carried. John D. Murphy Delos Hamlin Clerk Chairman 1335 I 336 OAKLAND COUNTY Board Of Supervisors MEETING March 13, 1968 - Meeting called to order by Chairman Delos Hamlin. Invocation given by Homer Case, Bloomfield Township Supervisor. Roll called. PRESENT: Bachert, Bailey, Beecher, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Colburn, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Forbes, Fouts, Frid, Fusilier, Gabler, Geralds, Grisdale, Hall, Hamlin, Hudson, Hursfall, Ingraham, Inwood, Kramer, Lahti, Lessiter, Long, Mainland, Maly, Mastin, McAvoy, McDonnell, Miller, Mitchell, Nelson. O'Donoghue, Oldenburg, Peasley, Perinoff, Peterson, Reid, Remer, Schiffer, Schwartz, Shepherd, Simson, Slovens, Smith, Solberg, Tapp, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Woods. (6h) ABSENT: Bingham, E. Fisher, W. Fisher, Gallagher, Hagstrom, Horton, Johnson, Jones. Kephart, Levinson, Linley, Lyon, Melchert, Melstrom, Potter, Powers, Rhinevault, Rusher, Treacy, Wilmot. (20) Quorum Present Moved by Beecher supported by Case 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 February 9, 196. 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 together with his affidavit as to the mailing of said notice, which notice and affidavit are as folloers: NOTICE OF REGULAR MEETING To the Members of the Board of Supervisors of the County of Oakland, State of Michigan NOTICE IS HEREBY GIVEN that a regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, will be held at the time and place stated in the following request which has been filed with me, to-wit: "A regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, is hereby called to be held on Wednesday, the 13th day of March, 1968, at 9:30 A. M., EST, in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Mdchigan, 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 sixth 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: John D. Murphy Oakland County Clerk-Register of Deeds Dated: February 13, 1968 PROOF OF MAILING STATE. OF MICHIGAN)ss COUNTY OF OAKLAND) John D. Murphy, being first duly sworn, deposes and says that he is the County Clerk and Register of Deeds of Oakland County and Clerk of the Board of Supervisors for Oakland County, and that he served a true copy of the foregoing notice on each member of the Board of Supervisors of Oakland County, Michigan by enclosing the same in an envelope properly sealed, sufficiently stamped, and plainly addressed to such member at his last known address and depositing the same in the United States mail at Pontiac, Michigan on February 13, 1968. Signed: John D. Murphy Oakland County Clerk-Register of Deeds Subscribed and sworn to before me this 13th day of February 1968 Signed: Julia Maddock, Notary Public, Oakland County, Michigan My commission expires October 26, 1968 1337 Supervisors Minutes Continued. March 13, 1968 Clerk read cards of thanks from the families of Leonard Terry and Allan Colburn. (Placed on fi le . ) Clerk read letter from Delos Hamlin expressing his appreciation to the Board, the Committee and Anton Guyer for the honor tendered him at his twenty-fifth recognition dinner. (Placed on file.) Clerk read card of thanks from Rota Erickson. (Placed on file.) The Chairman made the following appointments to the Veterans Affairs Committee: James P. Cline (replaces Robert F. Patnales) and Thomas H. O'Donoghue (replaces Billy Van Arsdel). There were no objections. The appointments were approved. Clerk presented petitions to annex to the Village of Beverly Hills, territory from the Village of Bingham Farms. (Referred to the Boundaries of Cities and Villages Committee.) Clerk presented petitions to annex to the City of Rochester, territory lying within the boundaries of the Township of Avon. (Referred to the Boundaries of Cities and Villages Committee.) Clerk read letter from Glenn Swindler, President of the Oakland County Homeowners and Taxpayers Association, requesting that a Public Hearing be held on the Tentative Budget, after 6:00 P. M. on April 15, 1968. (Referred to Ways and Means Committee and Board of Auditors.) Clerk presented eighteen letters from Oakland County residents protesting the expansion of the Oakland-Orion Airport and expenditure of tax money. (Referred to Aviation Committee.) Misc. 4529 By Mr. Hudson IN RE: REQUEST FOR MEETING IN ORION TOWNSHIP CONCERNING AIRPORT MATTERS . - • To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Your Aviation Committee, at its meeting on March 7, 1968, received and considered a referred request dated January 18, 1968 from this Board to report on the advisability of holding a meeting in Orion Township concerning the Oakland-Orion Airport. After due consideration, it is the consensus of your Committee that such a meeting not be held pending approval or disapproval of the Oakland-Orion Airport Master Plan by the State and Federal Aviation Agencies, and further, upon final disposition of the said Master Plan, your Aviation Committee will give further consideration to the matter of holding an informational meeting. Mr. Chairman, I move that the foregoing report be received and filed. AVIATION COMMITTEE Wallace B. Hudson, Chairman Sherwin M. Birnkrant, John N. Doherty, R. W. Lahti Moved by Hudson supported by Gabler the report be received and filed. A sufficient majority having voted therefor, the motion carried. Misc. 4830 By Mr. Mastin IN RE: ANNEXATION OF AREA T TO WALLED LAKE CITY FROM THE VILLAGE OF WOLVERINE _." • To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS your Boundaries Committee has had under consideration a petition to annex certain territories from the Village of Wolverine Lake to the City of Walled Lake, and WHEREAS after investigation it has been determined that none of the territory proposed to be annexed is contiguous with the City of Walled Lake, and WHEREAS said petition is invalid because lands to be annexed must be contiguous, and have a common boundary with the city to which they are to be attached, NOW THEREFORE BE IT RESOLVED that the petition filed on May 17, 1967, with this Board pursuant to the provisions of Act 279 of the Public Acts of 1909 as amended, seeking annexation of certain territory to the City of Walled Lake and detaching the same territory from the Village of Wolverine Lake be and the same is hereby declared to be null and void and that no further proceedings be had on such petition pursuant to this action. Mr. Chairman, on behalf of the Boundaries of Cities and Villages Committee, I move the adoption of the foregoing resolution. BOUNDARIES OF CITIES AND VILLAGES COMMITTEE Philip O. Mastin, Jr., Chairman Claude R. Tapp, Robert H. Long Moved by Mastin supported by Taylor the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. cl t Ill' 1967, ation of to be amended, the adoption , LOT 17 AND PART OF LOT 10 7 of Assessor's Plat No. 41. part of of Pontiac, Oakland County, Michigan Supervisors Minutes Continued. March 13. 190H Misc. -131 By Mr. Mast iii IN RE: INCORPORATION OF VILLAGE OF WOLVERINE LAKEAND A PORTION OF COMMERCE TOWNSHIP AS HOME 11.11.1. C111" _ . To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS a petition was filed with this Board pursuant to the provisions of Act 279 of ftk Public Acts of 1909, as amended. requesting incorporation as a Home Rule City of the Village of wLiver,ne Lake, together with additional territory from Connerce Township, and WHEREAS said petition was referred to your Boundaries Committee for consideration and recommendation, and WHEREAS your Committee has been advised that the petition does not meet the requiremenim of Act 279 of the Public Acts of 1009, as amended and therefore should be denied by this Board, and WHEREAS your Committee recommends to this Board that the petition for incorporation Village of Wolverine Lake, together with territory from Commerce Township, be denied; NOW THEREFORE BE IT RESOLVED that the petition filed with this Board en October 2, pursuant to th e provisions of Act 279 of the Public Acts of 1909 as amended, for the incorpor Wolverine Lake Village and a portion of Commerce Township, he and the same is hereby declared null and void for failure to meet the requirements of Act 279 of the Public Acts of 1909, as and that no further proceedings be nad on said petition pursuant to this action. Mr. Chairman, on behalf of the Boundaries of Cities and Villages Committee, I move of the foregoing resolution. BOUNDARIES OF CITIES AND VILLAGES COMMITTEE Philip O. Mastin, Jr., Chairman Claude R. Tapp, Robert H. Long Moved by Mastin supported by Long the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Mr. Oldenburg requested that Mr. L. A. Rosetti, architect for the Law Enforcement-Jail Complex, be allowed to address the Board. Mr. Rosetti presented slides and commented on the Law Enforcement-Jail Complex. Misc. 432 By Mr. Oldenburg IN RE: LAW ENFORCEMENT-JAIL COMPLEX-AUTHORIZE FINAL PLANS To the oakl4nd County Board of Supervisors Mr, Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution No. 4754 of this Board authorized the preparation of schematic plans by Giffels i Rosetti for the Law Enforcement-Jail Complex structure, and WHEREAS the schematic plans are completed and have been filed with the Clerk of this Board, and WHEREAS your Buildings and Grounds Committee has approved the schematic plans and incorporated follows: Prisoner tunnel to the Court House Total basement, and Reduction of the Trustee cell block and additional footage to the women's cell block, and WHEREAS your Committee recommends approval of the schematic plans and the authorization of preparation of final plans and specifications by Giffels & Rossetti for submission to the Board for final approval, NOW THEREFORE BE IT RESOLVED that the Board of Auditors be and they hereby are directed to authorize Giffels & Rossetti to prepare final plans and specifications for the Law Enforcement-Jail Complex and that said plans and specifications be submitted to this Board for approval. Mr. Chairman, on behalf of the Buildings and Grounds Committee, I move the adoption of the foregoing resolution. BUILDINGS AND GROUNDS COMMITTEE Louis F. Oldenburg, Chairman Charles B. Edwards,Jr., Sydney Enid, Wm. K. Smith Duane Hursfall, Rolland F. Webber Moved by Oldenburg supported by Hursfall the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. its choice of alternates as Alternate A. Alternate C. Alternate D. Misc. 4J-333 By Mr. Oldenburg IN RE: SALE OF PROPERTY AT 113 FRANKLIN BOULEVARD-ASSESSOR'S PLAT 41 To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the County has received an offer to purchase Lot 1 the S. W. 1/4, Section 29, and N. W. 1/4 Section 32, T3N, R10E, City 1339 Supervisors Minutes Continued. March 13, 1968 according to the Plat thereof as recorded in Libor lA of Assessor's Plats, page 41, Oakland County records; also that portion of Lot 10 of said Assessor's Plat No. 41 which would be included between the Nlly and Stly lines of Lot 17 of said Plat if such !illy and S'ly lines were extended Etly to intersect the E'ly line of said Lot 10 of said Assessor's Plat, also known as 113 Franklin Boulevard, for the sum of $21,000.00, on Land Contract, with $6,000.00 down payment and balance to be paid within ten years in payments of $150.00 per month, interest at 6%; and . WHEREAS your Committee reports that the property has been appraised at $21,000.00 and recommends the sale of such property at the appraised figure, and WHEREAS Victor Woods, a member of this Board of Supervisors and a duly licensed Real Estate Broker of the State of Michigan, is acting as Broker in this transaction and will receive a Broker's Commission for the sale of such property, and WHEREAS Act 334 of the Public Acts of 1966 permits a member of the Board of Supervisors to be interested in a contract or transaction involving the County or any of its Boards or Commissions upon a showing of such interest and approval by three-fourths (3/4) of the Members of the Board of Supervisors, NOW THEREFORE HE IT RESOLVED that such sale, as above outlined, be approved, and that the Chairman and Clerk of this Board be and they are hereby authorized to execute any and all instruments necessary to effectuate such sale. Mr. Chairman, on behalf of the Buildings and Grounds Committee, I move the adoption of the foregoing resolution. BUILDINGS AND GROUNDS COMMITTEE Louis F. Oldenburg, Chairman Charles B. Edwards, Jr., Sydney Frjd, Wm. K. Smith Duane Hursfall, Rolland F. Webber Moved by Oldenburg supported by Edwards the resolution be adopted. 65 Votes Required. AYES: Bachert, Bailey, Beecher, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Forbes, Fouts, Frid, Fusilier, Gabler, Geralds, Grisdale, Hall, Hamlin, Hudson, Hursfall, Ingraham, Inwood, Kramer, Lahti, Lessiter, Long, Mainland, Maly, Mastin, McAvoy, McDonnell, Miller, Mitchell, Nelson, Oldenburg, O'Donoghue, Peasley, Peterson, Reid, Remer, Schiffer, Schwartz, Shepherd, Simson, Siavens, Smith, Solberg, Tapp, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Woods. (64) NAYS: None. (0) The motion, not obtaining a 3/4 affirmative vote, lost. Discussion followed. Moved by Ingraham supported by Wahl that this Board approve the sale of the property and the right of Victor Woods to receive a commission and that this action be ratified at the next meeting. A sufficient majority having voted therefor, the motion carried. Misc. 4834 By Mr. Valentine IN RE: PLAT SERVICE FEE, RECOMMENDED BY DRAIN COMMISSIONER_ To the Oakland County Board -Of'SUperviSers Mr. Chairman, Ladies and Gentlemen: WHEREAS the Legislature by the adoption of Act 288 of the Public Acts of 1967, known as the Subdivision Control Act of 1967, has imposed additional duties upon the Oakland County Drain Commissioner in the review and approval of plats, and WHEREAS due to said additional duties the Oakland County Drain Commissioner recommended to your Committee the establishment of a fee schedule for the examination of plats, the fee to be paid into the General Fund of the County, and WHEREAS your Committee believes the Board of Supervisors should approve the fee schedule as established by the Oakland County Drain Commissioner, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Supervisors approve the fee schedule as established by the Oakland County Drain Commissioner, as follows: For plats with 5 acres or less $100.00 For plats with 5 to 20 acres 125.00 For plats with 20-50 acres 150.00 For plats with 50-100 acres 175.00 more acres a fee of $175.00 plus $1.50 for each additional acre paid prior to approval of the final plat; such fees so collected nd. the Drain Committee, I move the adoption of the foregoing resolution. DRAIN COMMITTEE Lee B. Valentine, Wm. T. Duncan, Charles 3. Maly Wm. K. Smith, Lee Walker, Richard R. Wilcox For plats with 100 or will be charged. Such fees shall be to be paid into the County General Fu Mr. Chairman, on behalf of Supervisors Minutes Continued. March I1968 Moved by Valentine supported by WaMer the resolution he adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. 'Ii'. By Mr. Valentine IN RE: PETITION FOR SAGINAW RIMI BASIN FLOOD CONTROL PROJECT UNDER THE PROVISIONS OF CHAPTER 2l. AC1 No. 40. OF PUBLIC. ACTS OF-T15 AS AMENDED To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS experience has shown that there is a present and ever increasing need for pollution and flood control measures for the Saginaw River Drainage Basin to eliminate, or lessen, the health aud economic hazards within said Saginaw River Basin, and WHEREAS a report of the Corps of Army Engineers has indicated that this problem could best ho solved by a system of flood control measures for the whole Saginaw River Basin, or by a system of flood control measures for any one or more of the principal tributaries, in whole or in part. and WHEREAS it appears that such measures can best be undertaken under the provisions of Chapter . 1_ of the Drain Code for the State of Michigan, (being act 40 of Public Acts of 1956 as amended and as extended by Act 194 of Public Acts of 196;) which requires that each petitioner shall agree, w:th all other petitioners, to pay its allocated share of the planning and engineering required to describe, in recordable form, the area and work to he done, including its share of the cost of land and rights of way acquisition, and such other responsibility and liability . as may be required, including enforcement of any regulation and maintenance; NOW THEREFORE BE IT RESOLVED that the Chairman of this Board of Supervisors and the Clerk of this Board he and they are hereby autlorized and directed to sign the attached petition and deliver the same. together with a certified cepy of this resolution. to the Director of AgricWture for the State of Michigan. Mr. Chairman. on behalf et tno Drain Committee, I move the adoption of the foregoing resolution. DRAIN COMMITTEE' Lee B. Valentine. Wm. K. Smith. Lee Walker Wm. T. Duncan. Charles J. Maly, Richard R. 161cox PETITION TO CREATE AN INTERCOUNTY DRAINAGE DISTRICT. UNDER CHAPTER 21 OF THE DRAIN COPE Of 19;6, AS AMENDED, TO REMOVE OR LESSEN HEALTH HA:ARDS WITHIN THE SAGINAW RIVER BASIN To Director of Agriculture. State of Michigan The County of Oakland, a Michigan Public Corporation. subject to assessment to pay the allocated portion of the cost of work done pursuant to this petition, represents: That with the removal of forests, the construction and improvement of County. Intercounty and private drains, including extensive field tiling, has resulted in the casting of greater quantities of' water into the Saginaw River Basin. in a much shorter period of time and with greater force, %silica. com- bined with increased erosion, the filling in and obstruction of channels and the elimination of natural pending areas, through extensive diking along channel banks, has resulted in an ever-increasing flood condition during periods of heavy precipitation and spring thaws. Developments and land uses within all parts of the Saginaw River Basin has resulted in an increased deposit of sewage and other pollution in the various parts of the drainage basin, which because of the limited dry weather flow. have resulted in dangerous accumulations and concentrations of pollution; which combined with the flood cenditens have resulted in an increasingly serious flood and health hazard throughout the entire Saginaw River Basin. NOW THEREFORE, your Petitioner requests that an Augmented and Intereounty Drainage Board be established and that jurisdiction be assumed over all, or any part of the bed, tributaries. banks, and flood plains of the Saginaw River Basin, including the Saginaw River. the Cass River, the Flint River. the Shiawassee River and the Tittabawassee River, together with their various branches. tributaries, water courses, and flood plains, for the purpose of deepening, widening. straightening, and improving channels, constructing dikes and flood control structures, pending areas and other works and improvements. including acquisition of rights of way and lands, necessary or proper to remove or lessen the flooding and health hazards now, or which may hereafter, exist within the Saginaw River Basin, and the various parts thereof through the formation of an lntercounty Drainage District. This petition is filed pursuant to the provisions of Chapter 21 of the Drain Code for the State of Michigan. (being Act 40 of P. A. 19;6, as amended and supplemented by Act 194 of P. A. 196'0 and your petitioner agrees to pay its apportioned share of the cost of the planning and engineering required to describe, in recordable form, the bed, tributaries, banks, and flood plains of the river, crock. or watercourse, over which jurisdiction :s necessary and is to be assumed and the work to be done or property to he acquired according to the petition. Attached hereto is a certified copy of the resolution of the Board of Supervisors for the County of Oakland, State of Michigan, adopted on the day ot . authorizint: the execution and filing of this petition. IN WITNESS WHEREOF, the Board of Supervisors for' the County of Oakland, has on this day of caused this petition to be executed for and in its behalf by its Chairman and Clerk. %,:th its official seal hereto attached. COUNTY OF OAKLAND, a Michigan Publie Corporation Attest : By Its Chairman Ii40 County Clerk 1341 Supervisors Minutes Continued. March 13, 1968 Moved by Valentine supported by Wilcox the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Miscellaneous Resolution No. 4836 Recommended by the Board of Public Works RE: FARMINGTON AND EVERGREEN-SEWAGE DISPOSAL SYSTEMS, SOUTH FIELD SANITARY LATERAL SYSTEM NO. 7 Mr. Case presented the Agreement and the plans and specifications and estimates referred to in the following resolution, a copy of which Agreement has been sent to each member of the Board of Supervisors. The following resolution was offered by Mr. Case: RESOLUTION PROPOSED BY OAKLAND COUNTY BOARD OF PUBLIC WORKS WITH RESPECT TO FARMINGTON AND EVERGREEN SEWAGE DISPOSAL SYSTEMS-SOUTHFIELD SANITARY LATERAL SYSTEM NO. 7 WHEREAS the Board of Public Works has submitted to this Board construction plans and speci- fications for the Farmington and Evergreen Sewage Disposal Systems - Southfield Sanitary Lateral System No. 7, and estimates of cost and period of usefulness thereof, prepared by Hubbell, Roth ti Clark, Inc., registered professional engineers, all of which have been approved by the Board of Public Works, and WHEREAS the Oakland County Board of Public Works on February 28, 1968, did approve a form of Agreement to be dated February 1, 1968, between the County of Oakland and the City of Southfield for the extension of the Farmington and Evergreen Sewage Disposal Systems to be known as the Southfield Sanitary Lateral System No. 7, and did authorize the Chairman and Secretary of the Board of Public Works to execute said Agreement subject to the approval of this Board of Supervisors,and WHEREAS the City of Southfield is the only party needed to contract with the County for 100 of the cost of the project, and WHEREAS the said Agreement is to be executed by the City of Southfield; NOW THEREFORE BE IT RESOLVED that the said construction plans and specifications and estimates of cost and period of usefulness be approved and the County Clerk is hereby authorized to endorse on said plans and specifications and estimates the fact of such approval and return same to the Board of Public Works; BE IT FURTHER RESOLVED that the Chairman and Secretary of the Board of Public Works be and they are hereby authorized and directed to execute and deliver on behalf of said County of Oakland, an Agreement to be dated February 1, 1968 between the County of Oakland and the City of Southfield which reads as follows: AGREEMENT-FARMINGTON AND EVERGREEN SEWAGE DISPOSAL SYSTEM S- SMTFIFTET 1) SAX TT ARY I ATPR AY cYcTVM mn 2 THIS AGREEMENT made this 1st day ef February, 1968, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter called the "County"), by and through its Board of Public Works, party of the first part, and the CITY OF SOUTHFIELD, a home rule city corporation in the County of Oakland (hereinafter called the "City"), party of the second part: WITNESSEIH: WHEREAS the Oakland County Board of Supervisors by resolution Misc. No. 3270, adopted August 12, 1957, as amended by resolution Misc. No. 3339, adopted January 24, 1958, did approve of establish- ment of the Farmington Sewage Disposal System (herein called the "Farmington System"), to serve the Farmington Sewage Disposal District (herein called the "Farmington District") within which district lies part of the City of Southfield, and WHEREAS pursuant to the Farmington Sewage Disposal System Agreement, dated November 1, 1957, as amended by amendatory agreements dated December 22, 1958 and February 9, 1959, all between the County of Oakland and the Cities of Southfield and Kcego Harbor and the Townships of West Bloomfield and Farmington, municipal corporations in said County of Oakland, the said County acting through its Department of Public Works, did acquire the original Farmington Sewage Disposal System and did finance such acquisition by the issuance of bonds in anticipation of payments to be made by said municipal corporations to the County in accordance with the provisions of said agreement, as amended (herein referred to as the "Farmington Base Agreement"); and WHEREAS the Oakland County Board of Supervisors by resolution Misc. No. 3269, adopted August 12, 1957, as amended by resolution Misc. No. 3435, adopted October 13, 1958, did approve of establish- ment of the Evergreen Sewage Disposal System (herein called the "Evergreen System") to serve the Ever- green Sewage Disposal District (herein called the "Evergreen District") within which district lies part of the City of Southfield, and WHEREAS pursuant to the Evergreen Sewage Disposal System Agreement, dated November 10, 1958, as amended by amendatory agreements dated December 22, 1958 and February 9, 1959, all between the County of Oakland and the Cities of Birmingham, Bloomfield Hills, Lathrup Village, Troy and Southfield, the Village of Westwood (now Beverly Hills) and the Townships of Bloomfield and Pontiac, municipal corporations in said County of Oakland, the said County, acting through its Department of Public Works, did acquire the original Evergreen System and did finance such acquisition by the issuance of bonds in anticipation of payments to be made by said municipal corporations to the County in accordance with the provisions of said agreement, as amended (herein referred to as the "Evergreen Base Agreement"), and WHEREAS Act No. 185 of the Michigan Public Acts of 1957, as amended, grants to the board of public works in any county having a department of public works the power to extend any system acquired pursuant thereto, and WHEREAS it is necessary to extend the Evergreen and the Farmington Systems by construction of the so-called Southfield Sanitary Lateral System No. 7 in said City of Southfield under the provisions of Act No. 185 of the Michigan Public Acts of 1957, as amended, for the purpose of collecting and WEMS-SOUTHFIFT SANTT AP q'TV M Supervisors Minutes Continued. March 13, 1968 ida2 disposing of sewage originating within a part of the Farmington District and of the Evergreen District located in said City, and to issue bonds to finance said Southfield Sanitary Lateral System No. 7 in anticipation of the collection by the County of amounts to become due under this Agreement between the County and the City, parties hereto, whereby the City agrees to pay the entire cost of said Southfield ' Sanitary Lateral System No. 7, and WHEREAS no other municipality in the Farmington or Evergreen Districts will be affected by the construction of said Southfield Sanitary Lateral System No. 7, and WHEREAS in order to issue such bonds, it is necessary that the County and the City, parties hereto, enter into this Agreement, and WHEREAS the Department of Public Works (hereinafter sometimes referred to as the "DPW") has obtained plans, specifications and an estimate of cost for the construction of said Southfield Sanitary Lateral System No. 7, prepared by Hubbell, Roth & Clark, Inc., registered professional engineers, and a map showing the approximate location and service area of said Southfield Sanitary Lateral System No. 7, which estimate of cost is attached hereto as Exhibit B and by this reference made a part hereof, and which map is attached hereto as Exhibit A and by this reference made a part hereof. THEREFORE IT IS HEREBY AGREET BY AND BETWEEN THE PARTIES HERETO, as follows: 1. The plans and specifications for the Southfield Sanitary Lateral System No. 7 (herein sometimes referred to as the "Project") as prepared by Hubbell, Roth & Clark, Inc., registered pro- fessional engineers, are hereby approved and adopted in the form initialed by the parties hereto under the date hereof, and the estimate of cost -thereof is approved and adopted in the amount of $1,200,000.00 as set forth on Exhibit B attached hereto. The said project shall consist of sewers located approx- imately as set forth and generally shown on Exhibit A hereto attached. The said plans and specifications and estimate of cost shall be submitted to the county board of supervisors, together with an ordinance or resolution approved by the Oakland County Board of Public Works, providing for the issuance of bonds by the County as hereinafter provided, in an aggregate principal sum not exceeding the amount of the capital cost as hereinafter defined. if such bond ordinance or resolution shall be adopted by said board of supervisors, then the DPW shall proceed to secure bids for the construction of the project, to secure bids for the purchase of the bends, to award the construction contracts and to issue the bonds, and shall cause the project to be constructed within a reasonable time thereafter. 2. The said project is designed for, and shall be used for, the collection and transportation of sanitary sewage only. Said project may be divided into sections by the DPW for purposes of con- struction and the letting of construction contracts. 3. Said project being an extension of that part of the Farmington and Evergreen Systems hereto- fore constructed and being a part of the ultimate county system to serve the Farmington and Evergreen Districts, the provisions of paragraphs 3 through 5 and 11 through 18 of the two Base Agreements shall continue in full force and effect notwithstanding this Agreement. The said Southfield Sanitary Lateral System No. 7 is designed so that it will serve the parts of the City located in the Farmington District and located in the Evergreen District. Properties within the City to be served by said Southfield Sanitary Lateral System No. 7 shall be connected thereto or to the Evergreen or Farmington Interceptors only upon such terms and conditions as are prescribed by the City, as may be appropriate, in addition to the terms and conditions prescribed in the two Base Agreements. No areas outside the City shall be served by or connected to said Southfield Sanitary Lateral System No. 7 except by agreement of the parties hereto in writing. The County or the City shall not permit the discharge into said Southfield Sanitary Lateral System No. 7 of any sewage in violation of the two Base Agreements. 4. The City of Southfield shall pay to the County, the capital cost of the Southfield Sanitary Lateral System No. 7. The term "capital cost" as above used, shall include all items of cost set forth in Exhibit B attached hereto and any changes thereto and any other or additional items of cost, of a similar type or nature, as may be set forth in any revision of Exhibit B agreed to by the parties hereto, incurred by the County in acquiring and constructing the project. 5. A schedule of payments to be made by the City based upon the estimated cost of the project and the dates of such payments is attached hereto as Exhibit C and by this reference made a part hereof. Immediately upon the issuance of any bends by the County to finance the cost of the project, the board shall notify the City, by written communication addressed to its treasurer, of any revisions in said Exhibit C and of the schedule of payments of the principal of and interest on the county bonds, and of the paying agent fees and financing charges with respect thereto, and the amount of such payments, fees and charges to be paid by said City. Said City hereby covenants and agrees, not less than thirty (30) days prior to the due date of any principal of or interest on any such bonds, to remit to the board sufficient funds to meet said payments in full and said fees and charges applicable thereto. The obligation herein expressed shall, he applicable to all bonds issued by the County to construct and complete the project, as herein defined, whether issued at one time or at more than one time. It is assumed that the principal of the bonds represents the cost of the project. If the City should pay the project cost, or any portion thereof, or funds shall be received by grant or otherwise to apply against the cost of the project, prior to the issuance of bends, then the obligation of the City shall. be adjusted accordingly. If the City shall fail to make any of such payments when due, the amount. thereof shall be subject to a penalty of one-half of one percent (1/2 of 1%) for each month or fraction thereof that the same remains unpaid after the due date. The City may pay in advance of maturity all of any part of an annual installment due the County, by surrendering to the County bonds issued in anticipation of payments to be made under this contract, of a like principal amount maturing in the same calendar year with all future due interest coupons attached thereto. 6. After completion of the project and payment of all costs thereof, any surplus remaining from the sale of the bonds therefor shall be used to purchase such bonds on the open market and in such event the contract obligation of the City in respect to the preject shall be reduced by the principal amount of bonds so purchased, said reduction to be applied as to year, in accordance with the year of the maturity of the bonds so purchased. Any bonds so purchased shall be cancelled. Supervisors Minutes Continued. March 13, 1968 7. The City does hereby pledge its full faith and credit for the prompt payment of the afore- said obligations and shall each year levy a tax in an amount which taking into consideration estimated delinquencies in tax collections, will be sufficient for the prompt payment of any amount falling due before the time of the following year's tax collection, unless at the time of making such annual levy there shall be cash on hand (as provided for in paragraph (2). Section 12 of Act No. 185 of the Public Acts of 1957, as amended) earmarked for the payment of the current obligations for which the tax levy is to be made, in which case the annual tax levy may be reduced by that amount. Funds for which credit may be so taken, may be raised in the manner provided in paragraph (2), Section 12 of said Act No. 185 of the Public Acts of 1957, as now existing or hereafter amended. 8. The County shall issue its negotiable bonds to defray the capital cost of the project, which bonds shall be secured primarily by the full faith and credit pledge of the City under this agreement, and secondarily, if approved by a 3/5ths majority of the members-elect of the Board of Supervisors, by the full faith and credit of the County of Oakland. Said bonds shall be issued pursuant to the provisions of said act and the applicable general statutes of the state where not In conflict with said act. 9. The provisions of this agreement shall not be modified or terminated so as to impair the security of any bonds issued by the County upon the full faith and credit pledge of the City. It is hereby declared that the terms of this agreement insofar as they pertain to the security of any such bonds, shall be deemed to be for the benefit of the holders of said bonds. 10. The City consents to the use by the County of the public streets, alleys, lands and rights-of-way in the City for the purpose of constructing, operating and maintaining the Southfield Sanitary Lateral System No. 7 and of any improvements, enlargements and extensions thereto. The City reaffirms its covenant and warrant that all sanitary sewage originating therein shall be delivered only to the Farmington or Evergreen Systems, including extensions thereto, for transportation therein and ultimate disposal. Lands (other than highways) owned by or under the jurisdiction of the City or the County, located within the Farmington or Evergreen District, shall be liable, if sanitary sewage emanates therefrom, to the same extent as privately owned lands, to pay the charges for sewage dis- posal services with respect thereto. 11. This agreement shall become effective upon being approved by the City Council of the City of Southfield and by the Board of Public Works and Board of Supervisors of Oakland County and properly executed by the officers of the City and of the Board of Public Works. This contract shall terminate when the two Base Agreements terminate. 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 Mayor By. City Clerk BY ITS BOARD OF PUBLIC WORKS By Chairman By Secretary BE IT FURTHER RESOLVED that the officers of the Board of Public Works are authorized to execute and deliver such number of original copies of said Agreement as they may deem advisable. Mr. Case moved the adoption of the foregoing resolution. The motion was supported by Mr.Walker. PUBLIC WORKS COMMITTEE Homer Case, Chairman Charles B. Edwards, Jr. On roll call, the resolution was adopted by the following vote: YEAS: Bachert, Bailey, Beecher, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Forbes, Fouts, Frid, Fusilier, Gabler, Geralds, Grisdale, Hall, Hamlin, Hudson, Hursfall, Ingraham, Inwood, Kramer, Lahti, Lessiter, Long, Mainland, Maly, Mastin, McAvey, McDonnell, Miller, Mitchell, Nelson, 0 7 Donoghue, Oldenburg, Peasley, Peterson, Reid, Schiffer, Schwartz, Simson, Slavens, Smith, Solberg, Tapp, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Woods. (62) NAYS: None. (0) ABSENT: Bingham, Colburn, E. Fisher, W. Fisher, Gallagher, Hagstrom, Horton, Johnson, Jones, Kephart, Levinson, Linley, Lyon, Melchert, Melstrom, Perinoff, Potter, Powers, Berner, Rhinevault, Rusher, Shepherd, Treacy, Wilmot. (24) /Nl i 'scellaneous Resolution No. 4637 ! Recommended by Board of Public Works RE: FARMINGTON AND EVERGREEN SEWAGE DISPOSAL SYSTEMS-SOUTHFIELD SANITARY LATERAL SYSTEM NO. 7 Submitted by Mr. Case BOND RESOLUTION Mr. Case offered the following resolution which was approved by the Board of Public Works at their meeting of February 28, 1968. WHEREAS this Board of Supervisors, by Miscellaneous Resolution No. 3270, adopted on August 12, 1957, as amended by Miscellaneous Resolution No. 3339, adopted on January 24, 1958, did approve of the establishment of a sewage disposal system to be known as the "Farmington Sewage Disposal System" for the purpose of disposing of sanitary sewage from the Farmington Sewage Disposal District, within which district lies part of the City of Southfield, and WHEREAS this Board of Supervisors, by Miscellaneous Resolution No. 3269, adopted on August 12, 1957, as amended by Miscellaneous Resolution No. 3435, adopted on October 13, 1958, did approve of the establishment of a sewage disposal system to he known as the "Evergreen Sewage Disposal System" for the Supervisors Minutes Continued. March 13, 1968 1344 purpose of disposing of sanitary sewage from the Evergreen Sewage Disposal District, within which district lies part of the City of Southfield, and WHEREAS pursuant to Board of Supervisors Resolution Miscellaneous No. 4836, adopted on this date, and pursuant to a resolution adopted by the governing body of the City of Southfield, the County of Oakland and the said City entered into an Agreement dated as of February 1, 1968,. whereby the County agreed to construct and finance said Southfield Sanitary Lateral System No. 7, in the Farmington and Evergreen Sewage Disposal Systems and the City agreed to pay the total cost thereof, based upon an estimated cost of $1,200,000, and as represented by the amount of bonds issued by the county to finance said System, which said contract is set forth in full in the said resolution of this Board of Supervisors, and WHEREAS construction plans and specifications for the Southfield Sanitary Lateral. System No.7, in the Farmington and Evergreen Sewage Disposal Systems as prepared by Hubbell, Roth &Clark, Inc., registered professional engineers, and an estimate of $1,200,000 as the cost of said Lateral System and an estimate of fifty (50) years and upwards as the period of usefulness thereof, as prepared by said registered professional engineers, have been approved by the Board of Public Works and by this Board of Supervisors of Oakland County and by the governing body of the City of Southfield, and WHEREAS pursuant to the provisions of said Agreement of February 1, 1968, the aggregate amounts of the several annual installments to be paid by the said City are the same as the annual bond maturities hereinafter set forth, and WHEREAS under said Agreement of February 1, 1968, the said City is to pay annually the amount of each annual installment to the county and in addition thereto is to pay semi-annually interest and paying agent fees and other bond handling costs as determined pursuant to said Agreement, and WHEREAS the county is desirous of issuing bonds in anticipation of the payments to be made by the said City under said Agreement of February 1, 1968, and WHEREAS the County Board of Public Works has approved this resolution and recommended its adoption by the Board of Supervisors, THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, as follows: 1. That the bends of said County of Oakland, aggregating the principal sum of One Million Two Hundred Thousand Dollars ($1,200,000) be issued for the purpose of defraying the cost of acquiring said Southfield Sanitary Lateral System No. 7, in the Farmington and Evergreen Sewage Disposal Systems. That said bonds shall be known as "Oakland County Sewage Disposal Bonds-Farmington and Evergreen Systems- Southfield Sanitary Lateral System No. 7"; shall be dated May 1, 1068; shall be numbered consecutively in the direct order of their maturities from 1 upwards; shall be in the denomination of $5,000 each; shall bear interest at a rate or rates to be hereafter determined not exceeding five and one half percent (5-1/2%) per annum, payable en November 1, 1968 and semi-annually thereafter on the first days of May and November in each year; and shall mature on the first day of May in each year as follows: 1969 - $40,000 1979 - $40,000 1989 - 840,000 1970 - 40,000 1980 - 40,000 1990 - 40,000 1971 - 40,000 1981 - 40,000 1991 - 40,000 1972 - 40,000 1982 - 40 ,000 1992 - 40,000 1973 - 40,000 1983 - 40,000 1993 - 40,000 1974 - 40,000 1984 - 40,000 1994 - 40,000 1975 - 40,000 1985 - 40,000 1995 - 40,000 1976 - 40,000 1986 - 40,000 1996 - 40,000 1977 - 40,000 1987 - 40,000 1997 - 40,000 1978 - 40,000 1988 - 40,000 1998 - 40,000 Bonds maturing on or after May 1, 1988 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, 1957. 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: 2% if called to be redeemed on or after May 1, 1987, but prior to May 1, 1992. 1% if called to be redeemed on or after May 1, 1992, but prior to maturity. Notice of redemption shall be given to the holders of the bonds to be redeemed by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part 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 1988 shall not be subject to redemption prior to maturity. All bonds shall have proper coupons attached thereto evidencing interest to their respective dates of maturity. 2. That the principal of said bonds and the interest thereon shall be payable in lawful money of the United States of America, at such bank and/or trust company which qualifies as a paying agent under Federal or Michigan law and which shall be designated by the original purchaser of the bonds. Such purchaser shall have the right to name a similarly qualified co-paying agent. 3. That the Chairman of the Board of Supervisors and the County Clerk of the County of Oakland are hereby authorized and directed to execute said bonds for and on behalf of the said county and to affix the seal of said county thereto, and to execute the interest coupons to be attached to said bonds by causing to be affixed thereto their facsimile signatures; and that upon the execution of said bonds and attached coupons, the same shall be delivered to the Treasurer of said county who is hereby author- ized and directed to deliver said bonds and attached coupons to the purchaser thereof, upon receipt of the purchase price therefor. 4. That the said bonds are to be issued pursuant to the provisions of Act No. 155 of the Michigan Public Acts of 1957, as amended, in anticipation of the payments to become due to the County from the City of Southfield under said Agreement of February 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 1345 Supervisors Minutes Continued. March 13, 1968 full faith and credit of the City of Southfield is pledged to the making of the said payments when due, and in addition there is hereby pledged, as authorized in said Act No. 185, the full faith and credit of the County of Oakland to the payment of the bonds, both principal and interest, when due. 5. That all moneys paid to the County by the City of Southfield pursuant to said Agreement of February 1, 1908, 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 November 1, 1968 and May 1, 1969 is capitalized and is payable from the proceeds of said bonds. b. 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 - FARMINGTON AND EVERGREEN SYSTEMS - SOUTHFIELD SANITARY LATERAL SYSTEM NO. 7 Number $5,000 KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan, hereby acknowledges itself indebted and for value received, promises to pay to the bearer hereof the sum of FIVE THOUSAND DOLLARS on the first day of May, A. D. 19 , together with interest thereon from the date hereof until paid, at the rate of ) per centum per annum, payable November I, 1968 and there- after semi-annually on the first days of May and November in each year. Both principal and interest hereof are payable in lawful money of the United States of America at , in the City of , upon presentation and surrender of this bond and the coupons hereto attached as they severally mature. This bond is one of a series of bonds of like date and tenor except as to maturity , numbered consecutively in the direct order of their maturities from 1 to 240, both inclusive, aggregating the principal sum of One Million Two Hundred Thousand Dollars ($1,200,000), issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 185 of the Michigan Public Acts of 1957, as amended, for the purpose of defraying the cost of the Southfield Sanitary Lateral System No. 7, in the Farmington and Evergreen Sewage Disposal Systems. Bonds of this series maturing prior to May 1, 1988, are not subject to redemption prior to maturity. Bonds maturing on or after May 1, 1986 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, 1987. 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: 2% if called to be redeemed on or after May 1, 1987, but prior to May 1, 1992. 1% if called to be redeemed on or after May 1, 1992, 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 service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. This bond as to both principal and interest, is payable from moneys to be paid to the County of Oakland by the City of Southfield pursuant to a certain Agreement dated February 1, 1968, between the County of Oakland and said City whereby the said City agrees to pay to the said County the cost of said Southfield Sanitary Lateral System No. 7, in the Farmington and Evergreen Sewage Disposal Systems 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 City is pledged for the prompt payment of its obligation pursuant to said contract, and in addition, by affirmative vote of three-fifths (3/5) 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 bends cf this series, existed, have happened and have been performed in due time, form and manner as required by the Constitution and Statutes of the State of Michigan, and that the total indebtedness of said county, including this series of bonds, does not exceed any constitutional or statutory limitation. IN WITNESS WHEREOF, the County of Oakland, Michigan, by its Board of Supervisors, has caused this bond to be signed in its name by the Chairman of said Board of Supervisors and by the County Clerk of the county, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said Chairman and County Clerk, all as of the first day of May, A. D. 1968. COUNTY OF OAKLAND, MICHIGAN By Chairman of its Board of Supervisors By (SEAL) Its County Clerk Supervisors Minutes Continued. March 13, 1968 1346 (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 Inited States of America at the , in the City of same being the interest due on that day on its Oakland County Sewage Disposal Bond - Farmington and EVerareen Systems - Southfield Sanitary Lateral System No. 7, dated May 1, 1905, No. (FACSIMILE) (FACSIMILE) County Clerk Chairman of the Board of Supervisors 7. That the said bonds shall not be issued until the Municipal. Finance Commission of the State of Michigan shall have first Issued its order granting permission to so do, as provided in Act No. 202 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. S. The Board of Public Works is nereby authorized to sell said bonds at not less than par and accrued interest in accordance with tne laws of this state and to do all things necessary to effect the sale and issuance of said bonds, subject to the provisions cf this resolution. 9. All resolutions and parts of resolutions, insofar as the same may be in conflict herewith, are hereby rescinded. PUBLIC WORKS COMMITTEE Homer Case, Chairman Charles B. Edwards, Jr. Mr. Case moved the adoption of the foregoing resolution. The motion was supported by Mr. Forbes. On roll call the resolution was adopted by the following vote: YEAS: Bachert, Bailey, Beecher, Birnkrant, Brennan, Brewer, Bryant, Case, Charter is, Clarkson, Cline, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Forbes, Fouts, Frid, Fusilier, Gabler, Geralds, Grisdale, Hall, Hamlin, Hudson, Hursrall, Ingraham, Inwood, Kramer, Lahti, Lessiter, Long, Mainland, Maly, Mastin, McAvoy, McDonnell, Miller, Mitchell, Nelson, O'Donoghue, Oldenburg, Peasley, Peterson, Reid, Schiffer, Schwartz, Simson, Slavens, Smith, Solberg, Tapp, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Woods. (62) NAYS: None. (0) ABSENT: Bingham, Colburn, E. Fisher, W. Fisher, Gallagher, Hagstrom, Horton, Johnson, Jones, Kephart, Levinson, Linley, Lyon, NeicLert, Melstrom, Perinoff, Potter, Powers, Remer, Rhinevault, Rusher, Shepherd, Treacy, Wilmot. (24) Miscellaneous Resolution No. 4838 Recommended by Board of Public Works aa RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM-GRANT OFFER (WPC-MICH-1109) Mr. Case presented the following resolution: RESOLUTION WHEREAS application was made to the United States Government through the Michigan Water Resources Commission for a grant for the Clinton-Oakland Sewage Disposal System pursuant to Section 8 of the Federal Water Pollution Centro] Act, as amended (33 U.S.C. 400 et seq.), and WHEREAS said application has been approved and a Grant Offer dated February 23, 1968 has been tendered in the amount of S3,534,144.00, THEREFORE BE IT RESOLVED that the County of Oakland. Michigan, acting by and through its Board of Public Works does hereby accept said Offer of Grant in the amount of $3,34,144.00 and make assurances contained therein, and BE IT FURTHER RESOLVED that R. J. Alexander, Director of Public Works, is hereby authorized to execute the grant offer on behalf of the County of Oakland and to perform such other functions as necessary in connection therewith. PUBLIC WORKS COMMITTEE Homer Case, Chairman Charles B. Edwards, Jr. Mr. Case moved the adoption of the foregoing resolution, which motion was supported by Mr.Miller. The resolution was adopted by the following vote: YEAS: Bachert, Bailey, Beecher, Brennan, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Forbes, Fouts, Frid, Fusilier, Geralds, Grisdale, Hall, Hamlin, Hudson, Hursfall, Ingraham, Inwood, Kramer, Lahti, Lessiter, Long, Mainland, Maly, Mastin, McAvoy, McDonnell, Miller, Mitchell, Nelson, O'Donoghue, Oldenburg, Peasley, Peterson, Reid, Schiffer, Schwartz, Simson, Slavens, Smith, Solberg, Tapp, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Woods. (00) NAYS: None. (0) ABSENT: Bingham, Brrnkrant, Colburn, E. Fisher, W. Fisher, Gabler, Gallagher, Hagstrom, Horton, Johnson, Jones, Kephart, Levinson, Linley, Lyon, Melchert, Melstrom, Perinoff, Potter, Powers, Remer, Rhinevault, Rusher, Shepherd, Troacy, Wilmot. (20) 1347 Supervisors Minutes Continued. March 13, 19H. Misc. 4839 . IN RE: BONB ISSUE FOR COUNTY PRIMARY ANP LI'VAL ROADS The following resolution was otA .cred by Mr. NcAvoy and seconded by Mr. Valentine: WHEREAS, pursuant to Act No. Michigan Public Acts of 1051, as amended (hereinafter sometimes referred to as "Act No. 51"), the 'Not or Vehicle Highway Fund" was established and is maintained in the State Treasury, into whieh fund taxes collected by the State of Michigan en gasoline and other motor fuels and on motor vehicles registered in the state are required by said Act to be deposited, and all moneys in said fund (after deduction of administretive and enforcement expenses) are by said At apportioned and appropriated for each fiscal year (Jul - tune 30) and required to be distributed and used for highway purposes as follows: 4(/ to the State Highway Department, 14/ to the several Hoards of County Road Commi s sioners of the state, and 20: to the incorporated cities and villages of the state, and WHEREAS, under the provieions of Soction 1 Sc of said Act No. any county may borrow money and issue bonds, pledging for the payment thereof moneys received or to he received by the Board of County Road Commissioners of such county from the Motor Vehicle Highway Fund, for the purpose of paying all or any portion of the cost of the com,truction or reconstruction of any highways which by law the said Board is authorized to construct or reconstruct, or participate with other governmental units in the construction or reconstruction of, in the construction or the enlargement, reconstruction or relocation of existing highways and the acquisition of necessary rigots-of-y therefor and all work incidental thereto, and WHEREAS any such pledge of Motor Vehicle Highway Funds under Section 18c of said Act No. 51, is by said section made subordinate to any pledges thereof made by the county or its Board of County Road Commissioners prior to July 1, 1957 lthe effective date of said Section lac) for payment of contractuai obligations under Act No. 205, Michigan Public Acts of 1941, as amended, or for payment of notes issued under Act No. 143, Michigan Public Acts of 1943, as amended, but any such pledge under Section 18e is made of equal standing and priority with pledges made subsequent to said date under any of said Acts, and WHEREAS there are currently outstanding no bonds, notes or contractual obl.igations of the County of Oakland or its Board of County Road Commissioners, nor have any ouch bonds, notes or con- tractual, obligations heretofore been authorized to be issued or assumed, pledging for the payment of the principal thereof or interest thereon any moneys received or to be received by said county or said Board from the Motor Vehicle Highway fAunl, except as set forth below: (1) The County of Oakland, by contracts heretofore made with the Michigan State Highway Commissioner pursuant to Act No. 205, Micelean Public Acts of 1041, as amended, has pledged moneys to be received from the Motor Vehicle Highway Fund for payment of contributions to he made to the State (which contributions have been pledged by the State for the payment of bonds), as follows: (a) An aggregate amount of $100,000 pledged under contract dated December 21, 1954, for payment of the County's portion of the cost of financing the construction of the Farmington-Brighton Expressway through the issuance by the State on Michigan of $5,000,000 of bonds dated as of December 1, 1954, of which $300,000 aggregate amount the sum of $61,250 remains unpaid and is due and payabie in installments as hereinafter set forth; and (b) An aggregate amount of $1,e00,C00 pledged under contract dated March 7, 1957, for payment of the County's portion of the coet of financing the construction of the Northwestern Expressway through the issuance by the State of Michigan of $:25,000,000 of bonds dated as of May 1, 1057, of which $1,800,000 aggregate amount the sum et $832,500 remains unpaid and is doe and payable in installments as hereinafter set forth. (2) The County of Oakland has also heretofore pledged moneys to he received from the Motor Vehicle Highway Fund for payment of the principal of and the interest on $5,000,000 of Motor Vehicle Highway Fund Bonds issued by the County wider date of January 1, 1.902, which bonds in the aggregate principal sum of $4,915,000 are presently outstanding, and the principal of and the interest on said bonds are due and payable in annual amounts as hereinafter set forth. (3) The County - of Oakland (by and in the name of its Board of County Road Conmdssioners) has also heretofore pledged moneys to be received from the Motor Vehicle Highway Fund for payment of the principal of and the interest on $1,000,000 of Motor Vehicle Highway Fund Revenue Notes dated as of February 1, 1968, which notes were sold on February 27, 1965 and are shortly to be delivered, and the principal of and the interest on said notes are due and payable in annual amounts as hereinafter set forth, and WHEREAS the total annual principal and interest requirements (and therefore the total annual amounts of such revenues pledged for payment thereof) for the abeve-described contract obligations of the County to the State, the above-described bonds of the County, the above-described notes of the County, and the bonds proposed to be issued by the County as hereinafter provided (interest on the latter bonds being computed at 5% per annum), are respectively as follows: Supervisors Minutes Continued. March 13, 1969 1148 REQUIRED FOR REQUIRED FOR REQUIRED FOR REQUIRED FOR TOTAL CALENDAR CONTRACT COUNTY BONDS COUNTY NOTES PROPOSED REQUIREMENTS YEAR OBLIGATIONS DATED 1/1/62 DAIED 2/1A9 COUNTY BONDS (PLEDGES) 1469 $105,000 $ 400,462.50 $ 22,750 $ $ 528,212.50 1969 105,000 402,002.50 245,500 266,007 1,020,129.50 1070 105,000 405,162.50 235,500 272,500 1,018,102.50 1971 105,000 407,062.50 225,500 293,750 1,031,312.90 1972 90,250 408,662.50 216,300 313,790 1,028,712.50 1973 90,000 409,902.50 209,200 307,500 1,015,662.50 1974 90,000 410,962.50 376,250 877,212.50 1975 90,000 410,602.50 360,250 872,912.50 1976 90,000 416,912.50 356,250 863,162.50 1977 22,500 421,862.50 371,250 815,612.50 1 975 420,302.50 360,000 780,302.50 1979 429,412.50 348,750 774,162.50 1980 429,102.50 362,500 791,662.50 1991 426,487.50 350,000 776,487.50 1982 428,487.50 337,500 765,987.50 1993 325,000 325,000.00 1984 312,500 312,900.00 1985 300,000 100,000.0C 1986 297,500 287,500.00 1987 275,000 275,000.00 1989 262,500 262,500.00 Totals $893,750 $6,236,587.50 $1,153,750 $0,445,417 $14,728,254.50 and the County has not heretofore borrowed any money or incurred any obligations, for the payment of which there are presently pledged future revenues derived from state-collected taxes returned to the County for County road purposes, except the above-mentioned contractual obligations to the State and the above-mentioned County bonds and, County notes, nor have any such future revenues been heretofore specifically allocated for any purpose other than for payment of such contractual obligations and the principal of and interest on such bonds and notes, and WHEREAS the total aggregate amount of bonds which may be issued by any county under the pro- visions of Section 18c of said Act No. 51, pledging moneys received or to be received from the Motor Vehicle Highway Fund, is subject to the following limitations: (1) The maximum annual principal and interest requirements on all such bonds issued under Section 18c of Act No. 51 may not exceed 20% of the moneys received by the Board of County Road Commissioners of the county from the Motor Vehicle Highway Fund during the fiscal year next preceding issuance of the bonds, and (2) The maximum annual principal and interest requirements on (a) all such bonds issued under Section 18c of said Act No. 51 plus (b) all contractual obligations assumed under Section 1Bd of said Act No. 91, plus (c) all notes issued under Act No. 143, Michigan Public Acts of 1943, as amended, may not in the aggregate exceed 50% of the moneys received by the Board of County Road Commissioners of the county from the Motor Vehicle Highway Fund during the fiscal year next preceding issuance of the bends, and WHEREAS the County of Oakland received from the Motor Vehicle Highway Fund during the fiscal year ended June 30, 1967, the total sum of $5,946,415.99, of which total $4,858,974.51 was allocated for the county primary roads and $1,087,441.48 was allocated for county local roads, and WHEREAS the highest combined annual requirement for principal and interest on the above-mentioned bonds issued by the County under date of January 1, 1962, and on the bonds proposed to be issued by the County as hereinafter provided (interest on the latter bonds being computed at 5% per annum), is in the year J977 and in the amount of $793,112.50, which is less than 20% of the moneys received by the County from the Motor Vehicle Highway Fund during the fiscal year ending June 30, 1907, to-wit: approximately 13% thereof, and WHEREAS the highest combined annual requirement for principal and interest on all of the hercinbefore mentioned contractual obligations, bonds and metes (including the bonds hereinafter authorized to be issued with interest thereon computed at 5% per annum), is in the year 1971 and in the amount of $1,031,312.50, which is less than 50% of the moneys received by the County from the Motor Highway Fund during the fiscal year ending June 30, 1967, to-wit, approximately 1711' thereof, and WHEREAS the Board of County Road Commissioners of the County of Oakland by resolution has determined that the hereinafter designated county primary and local, road improvements are necessary and should be made and hds estimated the period of usefulness thereof as 25 years and upwards and the total cost thereof as $5,654,550, of which $5,025,450 is for the county primary road improvements and $629,100 is for county local road improvements, and has in writing and by said resolution recommended and approved the adoption of this resolution and the issuance of the bonds hereinafter authorized in the aggregate principal, amount of $4,000,000, of which $3,695,450 is to defray a part of the cost of said county primary road improvements and $314,550 is to defray a part of the cost of said county local road improvements, with the balance of the cost of said primary road improvements and said local road improvements to be defrayed from funds contributed by municipalities or other governmental units to be benefited by said improvements or otherwise available to the county for such purposes, and WHEREAS the hereinafter authorized bonds may properly be issued within the limitations pro- scribed by law, THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF OAKLAND, STATE OF MICHIGAN, as follows: 1. That the above-mentioned resolution and written recommendation and approval of the Board of County Road Commissioners of the County of Oakland are hereby received and approved, and the determination 1349 Supervisors Minutes Continued. March 13, 1968 therein as to the necessity of making the hereinafter designated county primary and local road improve- ments, the estimates therein of the cost and the period of usefulness of such improvements, and the recommendation therein that Motor Vehicle Highway Fund Bonds be issued in the aggregate principal amount of $4,000,000 to defray a part of the cost of said improvements, are hereby approved and adopted. 2. That An accordance with the said recommendation of the Hoard of County Road Commissioners, and pursuant to Section 18c of said Act No. 51, Michigan Public Acts of 1951, as amended, the County of Oakland, State of Michigan, shall borrow the sum of Four Million Dollars ($4,000,000) and issue its bonds therefor in such aggregate principal amount, for the purpose of defraying to the extent of $3,685,450, a part of the cost of making improvements to county primary roads, and to the extent of $314,550, a part of the cost of making improvements to county local, roads, such improvements being sometimes herein referred to collectively as the "county primary and local road improvements", and consisting of the construction or reconstruction as indicated below, of the following county primary and local roads and between the following termini, to-wit: COUNTY PRIMARY ROADS ROAD TO BE LENGTH TERMINI OF IMPROVED (MILES) LMPROVEMENT _NATURE OF IMPROVEMENT Gass-Elizabeth & Parkway Intersection Construct W. bound passing lane, improve radius on Parkway (Bit.Agg.) Commerce 0.3 750' E 750 1 W of Reconstruct to 2 1/4" x 22" Burns Road Bit.Agg.Surf. Cranbrook 0.5 14 Mile to Lincoln Reconstruct 24 1 concrete pavement Elizabeth Lake 0.9 M-59 to Lynn Widen to 5 lanes-concrete pavement Farmington 1.0 8 Mile to 9 Mile Reconstruct to 4 lanes-concrete pavement Greenfield - 3.0 11 Mile to 14 Mile Reconstruct to 5 lanes-concrete pavement Joslyn 2.3 Walden to Clarkston Reconstruct to 2 1/2" x 22' Bit. Agg.Surf. Lahser-14 Mile Intersection Widen to 4 lanes, N b S legs, (Bit.Agg.) Lahser-Lincoln Intersection ' Construct 2 add. lanes, N & S legs, (ffit.Agg.) Maple 1.0 Telegraph to Franklin Widen to 4 lanes, 5 lanes near Telegraph, concrete pavement Maple 1.0 Coolidge to Livernois Reconstruct to 5 lanes, concrete pavement Novi 1.2 1-96 to 12 1/2 Mile Reconstruct 24' concrete pavement Opdyke-Featherstone Intersection Widen to 4 lanes, N & S legs, (Bit.Agg.) Opdyke-Mt. Clemens Intersection Widen to 4 lanes, all legs, (Bit.Agg.) 10 Mile-Orchard Lake Intersection Widen & lengthen all 4 legs, resurface intersection, (Bit.Agg.) 12 Mile 1.0 Southfield to Reconstruct to 4 lanes with curb, Greenfield concrete pavement Walton Blvd. 1.5 Squirrel to Adams Construct 2 new lanes, concrete pavement (76' median) COUNTY LOCAL ROADS 11 Mi. & Powers 1.4 10 Mi. to west of Reconstruct to 2 1/4" x 22' Bit. Orchard Lake Rd. Agg.Surf. Drake 1.2 Grand River Rd_ to Construct pavement 2 1/4" x 22/ North of 11 Mi. Bit. Surf. Square Lake 1.2 Eastways to Adams Construct pavement 2 1/4" x 22/ Bit. Surf. Sieeth 2.2 Wixom Rd. to Bass Construct pavement 2 1/4" x 22' Lake Rd. Bit. Surf'. Eston 0.5 Clarkston Rd. to Construct pavement 2 1/4" x 22' Algonquin St. Bit. Surf.. Fish Lake 0.5 Quick Rd. to Reconstruct to 2 1/4" x 22' Tinsman Rd. Bit. Surf. Newton 1.6 Oakley Park Rd. to Reconstruct to 2 1/4" x 22' Commerce Rd. Hit. Surf. Canal. & Oakside 0.6 Wise Rd. to Reconstruct to 2 1/4" x 22' Howick Ave. Bit. Surf. 3. That the said bonds shall be known as "Motor Vehicle Highway Fund Bonds of 1968"; shall be dated as of June 1, 1968; shall be numbered consecutively in the direct order of their maturity from 1 to 800, both inclusive; shall be in the denomination of $5,000 each; shall bear interest at a rate or rates, to be hereafter determined by competitive bidding, not exceeding the maximum rate to be prescribed by the Municipal Finance Commission in the approved notice of sale (within the maximum permitted by law), payable on January 1, 1969 and semi-annually thereafter on the first days of July and January in each year; shall have proper coupons attached thereto evidencing interest to their respective maturities; shall be payable as to both principal and interest in lawful money of the United States of America, at such bank or trust company as shall be designated by the original purchaser of Supervisors Minutes Continued. March 13, 1968 1i50 the bonds, who may likewise designate one or more co-paying agents (subject to approval hy the County); and shall mature on the first day of July In years and principal amounts as follows: $50,000 in the year 196O, $75,000 in the year 1970, $100 3 000 in the year 1n71, S125,000 in each of the year 1972 and 1973, $200,000 in each of the years 1974 through 1976, $225,000 in each of the years 1977 thrmwh 1979, and $250,000 in each of the years 195$0 through 1988. 4. That said bonds maturing prior to the year 1980 shall not be subject to rodompt:on to maturity. Bonds maturing in the years 1980 through 195,8 shall be subject to redemption prior to maturity at the option of the County of Oakland in inverse numerical order, on any one or mort , inteiest payment dates on and after July 1, 1979, at the Par value thereof and accrued interest plus a premim on each bond in accordance with the following schedule: $1.00 if called to be redeemed on or after July 1, 1O79, hut prior to July I, 1981 $ 75 if called to be redeemed on or after July 1, IO81, but prier to Auly I, $ 50 if called to be redeemed on or after July 1, 1983, but prior to July 1, 198 25 if called to he redeemed on or after July 1, IO85. Notice of redemption shall be given to holders of bonds called to be redeemed by publication of stuji notice not less than thirty (30) days prior to the date fixed for redemption at least once in a new- paper 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; Provided, that where any bond shall be registered, then notice of the redemption thereof shall, also be given by registered United States mail addressed to the registered holder thereof at the address shown on the registration books of the County Treasurer, which notice shall be mailed not less than thirty (30) days prior to the date fixed for redemption. 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. 5. That the said bonds shall be registrable as to principal only in the names of the holders on the books of the County Treasurer of said county, which registration shall be noted in the regis- tration form printed on the backs of said bonds, and thereafter while such registration remains in effect no transfer shall be valid unless made on said books and likewise noted in said registration form. Transferability by delivery may be restored by registration to the bearer. Negotiability of the interest coupons shall not be affected by registration of the bonds. 6. That the Chairman of the Board of Supervisors and the County Clerk of said County of Oakland are hereby authorized and directed to execute said bonds for and on behalf of said county by signing the same and affixing the seal of the county thereto, and to execute the interest coupons to be attached to said bonds by causing to be affixed thereto their facsimile signatures; and upon execution of said bonds and attached coupons, the same shall be delivered to the Treasurer of said county, who is hereby authorized and directed to Oeliver the said bonds and attached coupons to the purchaser thereof upon receipt of the purchase price therefor. 7. That the principal of and the interest on said bonds shall be payable primarily from - revenues derived from the state-collected taxes returned from the Motor Vehicle Highway Fund to the Board of County Road Commissioners for the County of Oakland for highway purposes pursuant to said Act No. 51, and there are hereby irrevocably appropriated and pledged from the moneys received and to be received from said Fund by said Board, amounts sufficient to pay such principal and interest as and when due. Such pledge is, however, subject to the priority of pledges of such funds heretofore made for payment of the County's contractual obligations to the State, as hereinbefore set forth, pursuant to Act No. 205, Michigan Public Acts of 1941, as amended, and is of equal, standing with pledges of such funds heretofore or hereafter made, within statutory limits, for payment of bonds, notes or con- tractual obligations. The Board of County Road commissioners of said county is hereby required and directed, while any of the principal or interest on the bonds herein authorized remains outstanding and unpaid, to direct the County Treasurer to set aside in a separate fund (to be known as the "196 5 Motor Vehicle Highway Bond Redemption Fund") from the moneys so received from the Motor Vehicle High- way Fund from time to time, amounts sufficient to pay the principal and interest next maturing on said bonds, and the County Treasurer shall set aside such amounts in said fund from moneys so received for county primary road purposes and from moneys so received for county local road purposes, respect- ively, in the same proportions as the bond proceeds are to be used for such purposes. S. That, as additional security for the payment of said bonds herein authorized to be issued, and as permitted by Section 18c of said Act No. 51, this Board of Supervisors hereby covenants and agrees on behalf of said County of Oakland that, in the event that the funds hereinbefore pledged for the payment of said bonds are insufficient to pay the principal and interest thereon as the same become due, the County Treasurer of said county shall advance sufficient moneys from the general funds of the county to make up the deficiency, and reimbursement shall be made from the first subsequent revenues received by the Board of County Road Commissioners from the Meter Vehicle Highway Fund not pledged or required to be set aside and used for the payment of the principal and interest on bonds, notes or other evidences of indebtedness. 9. That any accrued Interest and/or premium received on the sale and delivery of said bonds shall be deposited in the "1908 Motor Vehicle Highway Bond Redemption Fund" and the proceeds of the sale of said bonds shall be set aside and deposited by the County Treasurer into a special fund for the construction of the above-specified primary and local road improvements, which fund shall be main- tained as a separate deposit in a designated county depository, and the moneys so set aside and deposited shall be paid out only on order of the Board of County Road Commissioners. The accounts of said Board shall be kept so as to show separately that part of the bond proceeds which is allocated for primary road improvements and that part which is allocated for local road improvements and so as to show that such proceeds are expended only for the purposes for which so allocated. 10. That the said bonds and attached coupons shall be in substantially the following form: 1351 Supervisors Minutes Continued. March 13, l908 UNITED STATES OF AMLT1CA STATE OF MICHIGAN COUNTY OF OAKLAND Number $5,000 MOTOR VEHICLE HIGHWAY FUND BOND OF 19(18 KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, State of Michigan, hereby acknowLedges itself indebted and for value received, promises to pay to the bearer hereof (or, if this bond be registered, to the registered holder hereof), the sum of FIVE THOUSAND DOLLARS on the first day of July, A. D., 19 , together with interest thereon from the date hereof until paid, at the rate of ) per centum per annum, Said interest being payable on January 1, 1909, and thereafter semi-annually on the first days of July and January in each year. Both principal and interest hereof are payable in lawful money of the United States of America at , in the City of , upon presentation and surrender of this bond and the coupons hereto attached as they severally mature. This bond is one of a series of bonds of like date and tenor except as to maturity numbered consecutively in the direct order of their maturity from 1 to 800, both inclusive, aggregating the principal sum of Four Million Dollars ($4,000,000), issued under and pursuant to and in full con- formity with the Constitution and Statutes of the State of Michigan, and especially Act No. 51,Michigan Public Acts of 1951, as amended, and pursuant to a resolution adopted by the Board of Supervisors of said county on , 1968, for the purpose of defraying a part of the cost of constructing and reconstructing certain highways in the primary and local road systems of the county. Bonds of this series maturing prior to the year 1980 are not subject to redemption prior to maturity. Bonds maturing in the years 1980 to 1988, both inclusive, are subject to redemption at the option of the county, in inverse numerical order, on any one or more interest payment dates on and after July 1, 1979, at the par value thereof and accrued interest, plus a premium on each bond in accordance with the following schedule: $100 if called to be redeemed on or after July 1, 1979, but prior to July 1, 1981 $ 75 if called to be redeemed on or after July 1, 1981, but prior to July 1, 1983 $ 50 if called to be redeemed on or after July 1, 1983, but prior to July 1, 1985 $ 25 if called to be redeemed on or after July 1, 1985. Notice of redemption shall be given to the holders of bonds called for redemption by publication of such notice not less-than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale of municipal bonds: Provided, that where any bond shall be registered, then notice of the redemption thereof shall also be given by registered mail addressed to the registered holder thereof at the address shown on the registration books of the County Treasurer of said county, which notice shall be mailed not less than thirty (30) days prior to the date fixed for redemption. 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. The principal of and interest on the bonds of this series are payable primarily from funds received and to be received by the Board of County Road Commissioners of said county from the Motor Vehicle Highway Fund of the State of Michigan pursuant to said Act No. 51, and the Board of Supervisors of said county, by its above-mentioned resolution, has irrevocably appropriated and pledged, and there are hereby pledged, from the moneys so received and to be received, an amount sufficient to pay such principal and interest when due. The foregoing pledge is, however, subject to the priority of the pledges of such moneys heretofore made by said county by contracts with the Michigan State Highway Commissioner dated December 21, 1954, and March 7, 1957, pursuant to Act No. 205, Michigan Public Acts of 1941, as amended, for payment of contributions to the State for the purpose of financing the county's portion of the cost of constructing limited-access highways, and such foregoing pledge is of equal standing and on a parity with other pledges of such moneys heretofore made, or which may hereafter be made, for payment of the principal of and the interest on bonds, notes or contractual obligations of the county or its Board of County Road Commissioners. As additional and secondary security for the payment of the bonds of this series and the interest thereon, the county covenants and agrees that, in the event that the funds pledged for the payment thereof are at any time insufficient to pay such principal and interest as the same become due, the County Treasurer of said county shall, as provided in said resolution of the Board of Super- visors, advance sufficient moneys from the general funds of the county to make up the deficiency. This bond may be registered as to principal only in the name of the holder on the books of the County Treasurer of said county, and such registration noted on the back hereof by said County Treasurer, and thereafter while such registration remains in effect, no transfer shall be valid unless made upon the said books and likewise noted on the back hereof. Transferability by delivery may be restored by registration to the bearer. Negotiability of the interest coupons shall not be affected by registration. 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. Signature of County Treasurer ef Oakland County, Michigan n12 Supervisors Minutes Uont_inued. Mardi s , iqom li$2 IN WITNESS WHEREOF, the County of Oakland, State of Michigan, by its Board of Supervisors, has caused this bond to be signed in its name by the Chairman of said Board of Supervisors and the County Clerk of said 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 of the Board of Soper- visors and said County Clerk, all as of the first day of Juno, A. D., 190.. COUNTY OF OAKLAND By Hy County Clerk Chairman, Board of Supervisors (COUPON) Number On the first day of , A. D., 10 , the County of Oakland, State of Michiaan, II pay to the bearer hereof' the sum shown hereon, in lawful money of the bnited States of America, af the , in the City of , same beinz the intero0 due on that day on its Motor Vehicle Hiauway Fund Bond of loos, dated Juno 1, 190, County Clerk fniairman, Hoard of Supervisors REGISTRY Date of Reg I St rat ion 11. That the said honds shall not he issued until the Municipal Finance Commission of the State of Michigan shall have first issued its order aranting permission to so do as provided ic Act 202, Michigan Public Acts of 1941, as amended, and the said bonds shall not be advertised for sale until the form of the notice of sale as hereinafter' set forth is approved bv the Municipal Finance Corirlisien, 12. That the Board of County Road Commissioners of said county is hereby authorized and directed for and on behalf' of said county (a) to prepare and submit to the Municipal Finance Cenuissien an application for approval of the issoance of said bends and the form of notice of sale thereel, rhf upon receiving such approval by the 'Municipal Finance Conmlission, fo fix a time for receiving sealed proposals for the purchase of said bends, (c) to publish the notice of sale of said bonds in The Bond Buyer, a publication printed in the English lanatrage, published in the City of New York, and eire -ulated in the State of Michigan, and which carries as a part of its re ,rular service, notices of the sale of municipal bonds, and also in The Pontiac Press, a newspaper published in the City of Pontiac, Michigan, and of general circulation in said county, each such publication to he made at least seven (7) days prior to the date fixed for receiving sealed proposals for the purchase of said bonds, and rdl at the time fixed for receiving, such proposals, to receive and tabulate all bids submitted, and to submit the same with the reconuendations of said Boarc to the Beard of Supervisors for action thereon. 13. That the notice of the sale of said bonds to be se published sliall be in substantially the followina form: OFFICIAL NOTICE OF SALE $4,000,000 COUNTY OF OAKLANh STATE OF MICHIGAN MOTOR H1C45OAY FUND BONDS OF 1O0. Sealed bids for the purchase of "Motor Vehicle Highway Fund Bonds of 100-" to he issued by the County. of Oakland, State of Michigan, of the par value of $4,000,000 will be received by the uider- signed, at his office in the Oakland County Road Commission buildine, 2420 Pontiac Lake Road, Pontiac, Michigan, until o'clock .5. Eastern Standard Time, on , the day of at which which time and place said bids will be publicly opened and road, and will be presented to the Oakland County Board of Supervisors for action at its meeting to be bold on the same day. Said bonds will be dated June 1, 190-, will be registrahle as to principal only, will be numbered consecutively in the direct order of their maturities from 1 to -00, both inclusive, will he coupon bonds in the denomination of $=i,000 each, and will hear interest from their date at a rato or rates not exceeding; per an num, payable on January 1, 1009, and thereafter semi-annually on July 1 and January 1. Each bid shall state the annual interest rate or rates upon which it is submitted, expressed in multiples of or 1/20 of 1 or any combination thereof'. The interest on any one bond shall be at one rate on snail he represented by one coupon only for each coupon period, and all bonds mat urine in the same year shali carry the same rate of interest. Accrued interest to date of delivery of such bonds must be paid by the pureaser at the time of delivery. Said bonds will mature serially on July 1 in years and principal amounts as follows: $50,000 in the year 1909, $75,000 in the year 1070, $100,000 in the year 1071, $12 5„000 in eaeli of the years 1972 and 1073, $200,000 in each of the years 1974 through 1070, $2,25,000 in each of the years 1977 through lo7O, and $250,000 in each of the years 10S0 through 10s*. Bonds maturing in the years 10.0 through 10s shall be subject to redemption prior to maturity at the option of the Cotuay, in inverse numerical. order, on any one or more interest payment dates on and after July 1, Mg, at the par value thereof and accrued interest, plus a premium on each bond in accordance with the following schedule: $100 if called to be redeemed on or after July 1, 1079 but prior to July 1, 10-1 $ 75 if called to he redeemed on or after July 1, 10',1 but prior to July 1, 10-i $ 50 if called to he redeemed on or after July 1, 19s3 but prior to July I, 19s; $ 25 if called lo be redeemed on or after July 1, 10.5. Notice of redemption shall be given to the holders of the bonds to be redeemed, by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a In Whose Name Registered 1353 Supervisors Minutes Continued. March 13, 190S newspaper or publication circulated An the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale of munic ipal bonds, or if any el said bonds shall be registered, notice of the redemption thereof shall ml so be sent by registered mail to the registered holders, at. least thirty (30) days prior to the date fixed fer redemption. Both principal and interest will he payable at such hank or trust company qualified to serve as paying agent under the laws of the Federal. Government or the State of Michigan, as shall be designated by the original purchaser of the bonds. A co-paying agent or agents NO qualified may also be so designated. The paying agent or agents shall be subject to county approval. The bonds are to be issued under Act No. 51,, Michigan Public Acts of 1951, as amended (especialiy Section lac thereof), for the purpose of defraying a part of the cost of constructing and reconstructing highways in the primary ant local road systems of the county. The principal and interest on said bonds are payable primarily from Motor Vehicle Highway Funds derived from state-ccllected taxes to be returned to the Board of County Real Commissioners of said county pursuant to said Act and an irrevocable appropriation and pledge of an amount thereof sufficient to pay such principal, and interest has been made by the County Board of Supervisors. Such appropriation and pledge is subject, however, to the priority of pledges heretofore made by contract with the State Highway Commissioner for payment of aggregate amounts not exceeding $105,000 per year to finance construction of the Farmington-Brighton X Expressway and the Northwestern Expressway. Pledges of equal priority with the pledge for the bonds herein offered for sale have been made for payment of principal and interest on outstanding bonds and notes heretofore issued by the county, and such pledges of equal priority may be made for payment of future county bonds, notes or contractual obligations, within limitations prescribed by said Act No.51. In the event that moneys pledged are not sufficient to pay principal and interest on the bonds herein offered for sale, the County Treasurer is obligated, under resolution of the Board of Supervisors, to advance the amount of the deficiency from general funds of the county. For the purpose of awarding the tends, the interest cost of each bid will be computed by determining, at the rate or rates specified therein, the total dollar value of all interest on the bonds from (here insert the firet day of the month next following the date of receiving bids or the date of the bonds, whichever ie Later) to their respective maturities and deducting there- from any premium. The bonds will be awarded to the bidder whose aid on the above computation produces the lowest interest cost to the county. No proposal for the purchase of less than all of the bonds or at a price less than their par value will be considered. A certified or cashier's check in the amount of $a0,000, drawn upon an incorporated bank or trust company and payable to the order of the County Treasurer, must accompany each bid as a guarantee of good faith on the part of the bidder, to be forfeited as liquidated damages if such bid be accepted and the bidder fails to take up and pay for the bonds. No interest shall be allowed on the good faith checks and checks of the unsuccessful bidders will be promptly returned to each bidder's representative or by registered mail. Bids shall be conditioned upon the unquallaaed opinion of Dickinson, Wright, McKean Cudlip, attorneys, Detroit, Michigan, approving tae legality of the bonds. The cost of said legal opinion and of the printing of the bonds (with the legal. opinion printed on the hack thereof) will be paid by the county. There will also be furnished the usual closing document s;, including a non-litigation certificate, dated as of the date of delivery of the bonds. Bonds will he delivered at Detroit, Michigan, New York, N. Y., or Chicaeo. Illinois, at county expense. Payment shall be made in Federal Reserve funds if so requested by the county. The right is reserved to reject any or all bids. Envelopes containing the bids Aiould be plainly marked. "Proposal for Bonds". Approved: , 19 STATE OF MICHIGAN Secretary, Beard of County Road Commissioners, MUNICIPAL FINANCE. COMMISSION Oakland County, Michigan. 14. That all resolutions and parts of resolutions, inaefar as the same may be in conflict herewith, are hereby rescinded. ROADSCOMMITTEE Vincent J. acAvoy, Chairman John Dewan, Curtis H. Hall, C. Milton Nelson Ralph C. Schwartz, Lee B. Valentine ADOPTED. YEAS: Bachert, Bailey, Beecher, Brennan, Brewer, Bryant, Case, Charter's, Cline, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Forbes, Fouts, Frid, Fusilier, Gabler, Geralds, Grisdale, Hall, Hamlin, Hudson, Hursfall, Ingraham, Kramer, Lahti, Lessiter, Long, Mainland, Maly, Mastin, McAvoy, McDonnell, Miller, Mitchell, Nelson, O'Donoghue, Oldenburg, Peasley, Reid, Schiffer, Schwartz, Simson, Slavens, Solberg, Tapp, Tinsman, Valentine, Wahl, Walker, Wilcox, Woods. (55) NAYS: Taylor. (1) Misc. 4840 By Mr. McAvoy IN RE: RENEWAL OF INTER-COUNTY HIGHWAY COMMISSION CONTRACT To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS this Board by the adoption of Miscellaneous Resolution No. 4807 en December la, 1907, approved renewal of a contract between Oakland County and the Counties of Wayne, Macomb, St. Clair, Washtenaw, Monroe and Livingston for a two year term (1908-1e09), eereinafter referred to as the Inter-County Highway Commission Contract, and Supervisors Minutes Continued. March WHEREAS Paragraph two of the said rosolution provides "that the failure of any ono of the Noxell counties named in the preamble to this resolution to pass a resolutien sim;lar to thH reolution shalI automatically make this resolution void and of no (-fleet, and WHEREAS the County of Livingston has failed to adopt snch a resolution and it is understo ,d that the County of Livingston will not become a member of the Intet-Coonty Highway Commission dining Mt,'--Igtol. and WHEREAS the count i es of Wayne , St. Clair, Wash tonow , Monroe and Oak I and have i rid i( ate I a willingness to renew the Inter-County Highway Commission contract in accordance with the term•, f Ole attached proposed contract, and WHEREAS your Roads Committee recommends the renekval of the attached Inter-County Highway Commission contract wherein the tollowing division of costs axe set forth: Wayne County $0,000.00 Washtenaw County $2,100.00 Macomb County 4,200.00 St. Clair County 1,-00.00 Mouree County 1,000.00 Oakland County ;,400.00 for each of the two years. NOW THEREFORE BE. 11- RESOLVED: 1. That in consideration of the other five counties appropi iating and making availafle .0 the lntor-County Highway Commission the sums set after the names of the counties in the aheve paragrail, and in the preamble to this rosolution, the County of Oakland advance the SUIP Oi,400.00 per y t.ar for two years, namely, 19(1-, and 100n, the same to by paid to the Treasurer of the Inter-County Higln,ay Commission as needed and demanded by the duly elected olicexs of the Inter-County Hiahhay and i‘hich sum has been appropriated by the Hoard of County Road Commissioners by resolutien dated November 14, 1907, which Hoard will reimburse the County for any advances upon demand. 2. That the failure of any ono of the six counties named in the preamble to this is! it to pass a resolution similar to this resolution shall automat:colly make this resolution Vold ard of no effect. ;. Tnat the several amount s agreed to be contributed in th0 attached contract shall not he construed as a precedent for tut .ire contributions in the event of a renewal of is cow ract o: t execution of a now contract if some alternative formula fair and equitable to all of the contracting counties is subsequently agreed upon. 4. That attached hereto :s a proposed contract accopt.able to Oakland County. That the contract should and will become offectve when the last of the six counties approves and authorizes the execution of the same. o. That the Inter-County Highway Commission shall have no aAtnority to obligate any of the contracting counties to more contribution than is specified heroin. 7. That when such contract is executed by all the counties :leaned herein that a certified co,y oe ferisarded and filed with the County Clerk. -. That the Chairman and Clerk of this Hoard be authorized to execute the "Inter-County Highway commission Contract" hereto attachec and the Clork attach a certificate to such contract certifying - that this Hoard passed this resolution on the lith day of Maichi, A. P. 190- and that the signaturos on behalf of the County of Oakland axe the signatures of the Chairman of the Heard of Supervisors and to duly elected and qualified County Clerk. Sr. Chairman, on behalf- of the Roads Committee, I move the adoption of tin' foregoing resolut.on. ROArS COMMITTEE Vincent J. MeAvoy, Chairman John A. Powan, Curtis H. Hall, C. Milten Nelsen Ralph C. Schwartz, Lee h. Valentino INTER-CO[NTY HIGHWAY COM5I1SSION CONTRACT WE, THE COUNTIES OF WAYNE, OAKLAND, MACOMB, WASHTENA, MONROE AND ST. CLAIR in the State of Michigan, do hereby contract with each other for the purpose of accomplishing any or all or the oh:ectives authorized by the provisions of Aot No. lw-r, of the PiNie Acts of (21 THE CONSIDERATION for this Cent tact as from the monetary element detailed hereafter. is the cooperative attempt to solve the highway problems common to all of the Counties, on an overall basis as contrasted with an indi‘idual ea:-;1 ., by creating a Master Plan and serving net ice thereet to the 1,..orld to the end that as and when future purchase or condemnation of right-of-way is necessary. damages may bo minimized. (11 WE AGREE to contract ter a two year period (100', and 10(")) and te coxer the Wiministrat:ve cost imelved in submitting the Master Plan contemplated and we each agree to contribute the amounts sot at ton our respective names, to-it: Wayne County $0.000.00 lAashtenaw County S2,100.00 Macomb County 4,200.00 Monroe County I,o00.00 Oakland County ;,400.00 St. Clair County 1,-00.00 each ot the 1.n,o years, such monies to he payable on demand by the officers of the Inter-County Higni,ay Commission wnon the Commission is formed and the officers olected. No county shall be liable in any one year tor more than it herehy agrees to contribute in one year. (4) WT. AGREE that the several amounts, agreed to be contributed in the section of this Contract next above detailed, shall not be construed as a precedent for tuture contributions in the event of a renewal of this contract or the executten of a new contract it some alternative formula, fair and equitable to all of the contracting Counties is subsequently agreed upon. (..;) WE AGREE that the Commission shall have no authority growing out of this Contract, to obligate any of the contracting Counties to more contrihution than is specified in paragraph hereof. 1355 Supervisors Minutes Continued. March 13, 196S pursuant to of each of Cent rat. Witnesses N WITNESS WHEREOF each of the contributing Counties has by its Chairman and Clerk, acting resolution of the Board of Supervisors, in good faith executed the same in consideration the other counties executing the same and committing themselves to the obligation of the COUNTY OF WAYNE By: Chairman By: Clerk COUNTY OF Sr. CLAIR By: Chairman By: Clerk COUNTY OF OAKLAND By: Chairman By: Clerk COUNTY OF WASHTENAW By: Chairman By: Clerk COUNTY OF MONROE By: Chairman By: Clerk COUNTY OF MACOMB By: Chairman By: Clerk Moved by McAvoy supported by Hall the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4841 By Mr. Lahti IN RE: SOCIAL SERVICES TO THE CITIZENS OF OAKLAND COUNTY To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS this Board and other concerned officials of the government, were led to believe that if the County Department of Social Services was integrated into the Michigan Department of Social Services that the citizens of the County would receive more service than if the two agencies were left separate, and WHEREAS for that reason and others, pursuant to the provisions of F. A. 280 of 1939, as amended, this Board and the Social Services Board did request integration, which request was approved by the Director, Michigan Department of Social Services, and the two agencies were thereupon integrated as of 19 March, 1967, and WHEREAS the turn of events has resulted in such drastic reductions in staff of the County Department by the State of Michigan that the citizens of the County are receiving less service than was the case prior to integration, which condition bears some indication of deteriorating further, and WHEREAS the reduction is being directed to be made in the area of service to the elderly, the ill and the infirm, and the intake function which most directly affects the general public, THEREFORE BE IT RESOLVED that this Board is of the opinion that this situation is highly undesirable and respectfully directs the attention of the Honorable Governor of the State of Michigan to this matter, and the Clerk of the County is directed to send a certified copy to the Governor and copies to the members of the Legislature representing this County and to the Director, Michigan Depart- ment of Social Services. Mr. Chairman, I move the adoption of the foregoing resolution. SOCIAL SERVICES COMMITTEE R. W. Lahti, Chairman Hugh Charterjs, Vernon B. Edward Elizabeth W. Mitchell, Marguerite Simson Marshall E. Taylor Moved by Lahti supported by Ingraham the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. Supervisors Minutes Continued. Marc'n 13, 1968 1156 Misc. 442 By Mr. Edward IN RE: MEMORIAL FOR FRED S. GALLOWAY To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Fred S. Galloway passed away on December 30, 1967 at the age of 74. He resided at 45l North Easy Street. Port Charlotte, Florida for the past eight years, having previously lived in Royal oak for 26 years. He was born on February 11, 1883 in Trenton, Ontario, Canada. Mr. Galloway was formerly the Director of the Oakland County Veterans Affairs Office in Pontiac and Royal Oak from 1953 to 1959 and was also the service officer for the fifth district of Veterans of Foreign Wars. In 1957, he received the Ralph Levan Memorial Trophy for his service in veterans rehabil- itation and service in the State of Michigan. Fred Galloway served with the Twenty-Third Engineers, United States Army during World War I. was post commander at Frand Wendtland Post 251, American Legion; life member of Acorn Post 1669, honorary life member of Maple Leaf Post '41, Canadian Legion, all Royal Oak lodges. He was also a former member of the Royal Oak Optimist Club and a former member of the Rochester Methodist Church some years before his retirement. Surviving are his widow, Ethel M. Galloway, ten children including Mrs. James Jeanne Cline, wife of Royal Oak City Commissioner, twenty grandchildren and eight great-grandchildren and two sisters. Fred S. Galloway was a dedicated man who served his country well and was devoted to his service in the interest of Veterans in Oakland County and the State of Michigan. He will be long remembered by the many friends who were privileged to know him and by the people he was privileged to serve. Mr. Chairman, I move that the foregoing memorial resolution be spread upon the minutes of this meeting of the Oakland County Board of Supervisors and that a certified copy be forwarded to his surviving wife, Ethel and to his daughter Mrs. James Jeanne Cline. VETERANS AFFAIRS COMMITTEE Vernon B. Edward, Chairman James P. Cline, Clifton A. Eldridge Wallace F. Gabler, Jr., Thomas H. O'Donoghue The resolution was unanimously adopted. Misc. 4543 By Mr. O'Donoghue IN RE: AUTHORITY FOR APPLICATION-FEDERAL GRANT-CIVIL DEFENSE EMERGENCY OPERATION CENTER To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS there are presently available Federal. Matching Funds to be used for a Civil Defense Emergency Operating Center which is to be located in the Law Enforcement-Jail Complex, and WHEREAS it is necessary to designate a County Officer to make the application for such matching funds, and WHEREAS your Committee recommends that Daniel T. Murphy, Chairman of the Oakland County Board of Auditors, be designated as the County Official to make such application, NOW THEREFORE BE IT RESOLVED that Daniel T. Murphy as Chairman of the Oakland County Board of Auditors, be and hereby is designated as the authorized official to make application and execute all necessary documents on behalf of the County of Oakland for a Federal Matching Grant for the Civil Ilefense Emergency Operating Center. Mr. Chairman, on behalf of the ways and Means Cominittee, I move the adoption of the foregoing resolntion. WAYS AND MEANS COMMITTEE Thomas H. O'Donoghue, Seeley Tinsman, Homer Case Willis M. Brewer, S. James Clarkson Moved by O'Donoghue supported by Tinsman the resolution be adopted. Discussion followed- A sufficient majority having voted therefor, the resolution was adopted. Misc. 444 By Mr. O'Donoghue IN RE: AUTHORIZATION FOR FEDERAL GRANT PARKS AND RECREATION APPLICATION TO DANIEL Tp MURPHY To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland on behalf of the Parks and Recreation Commission, submitted an application dated February 15, 1968, to the Department of Housing and Urban Development for an Open Space and Parks and Recreation Grant for Croveland Farms Recreational Area, and WHEREAS said application was signed by Daniel T. Murphy, Chairman of the Board of Auditors, on behalf of the County of Oakland, and WHEREAS it is necessary to ratify the action of Daniel T. Murphy, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Supervisors hereby ratifies the action of Daniel T. Murphy and hereby authorizes his signature on behalf of the County of Oakland on a Grant Application dated February 15, l905, to the Department of Housing and Urban Development for an Open Space Parks and Recreation Grant. 1357 Supervisors Minutes Continued. March 13, 1968 Mr, Chairman, on behalf of the Ways and Means Committee, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE Thomas H. 0/Donoghue, Willis M. Brewer, Homer Case S. James Clarkson, Seeley Tinsman Moved by 0/Donoghue supported by Schiffer the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4845 By Mr. 0/Donoghue IN RE: ADDITIONAL LANDS FOR OAKLAND-PONT1AC AIRPORT To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS there is presently available a 47-1/2 acre parcel of land which is contiguous to the Oakland-Pontiac Airport, and WHEREAS this additional land is a necessary addition to the present Airport to be used for 'fixed base operations/; and WHEREAS the land will be leased to persons who use the Airport as a base for business operations, and WHEREAS the land has been appraised at $190,000.00 which is the purchase price, and WHEREAS there has already been appropriated the sum of $150,000.00 for land acquisition for the Oakland-Pontiac Airport, and WHEREAS it will be necessary to transfer an additional sum of $40,000.00 to the Oakland- Pontiac Airport Fund, NOW THEREFORE BE TT RESOLVED that the Board of Auditors be authorized to acquire on behalf of the County of Oakland, the property described as follows: Parcel 1: The South 1098.55 feet of the West 600 feet of the East 1/2 of the Northeast 1/4 of Section 18, Town 3 North, Range 9 East, except the North 200 feet of the East 200 feet thereof; Parcel 2: Part of the West 1/2 of the Northeast 1/4 of Section 18, Town 3 North, Ranee 9 East, beginning at a point distant South 1552.19 feet from the North 1/4 corner; thence South 1092.58 feet; thence East to 1/8 line; thence North 1098.55 feet to Southerly line of Plainview Boulevard now known as Hatchery Road; thence West to point of beginning, at a cost of $190,000.00, BE IT FURTHER RESOLVED that the sum of $40,000 be transferred from the Building Fund to the Oakland-Pontiac Airport Fund. Mr. Chairman, on behalf of the Ways and Means Committee, and with the concurrence of the Aviation Committee, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE Thomas H. O'Donoghue, Willis M. Brewer, Homer Case S. James Clarkson, Seeley Tinsman Moved by 0/Donoghue supported by Gabler the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4846 By Mr. O'Donoghue IN RE:CONSTRUCTION OF TAXI-WAY - OAKLAND-PONTIAC AIRPORT To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the Airport and Buildings and Grounds Committees have recommended that an additional connecting taxi-way be constructed between the east/west runway and the main taxi-way of the Oakland- Pontiac Adrport,and WHEREAS such additional taxi-way will increase operational capacity of the Airport, and WHEREAS the cost of the additional taxi-way is estimated to be $25,000; NOW THEREFORE BE TT RESOLVED that approval be given to the construction of a new taxi-way at the Oakland-Pontiac Airport and that the sum of S25,000.00 be transferred from Unappropriated Surplus to the Oakland-Pontiac Airport fund for the construction of such taxi-way. Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE Thomas H. O'Donoghue, Willis M. Brewer, Homer Case S. James Clarkson, Seeley Tinsman Moved by O'Donoghue supported by Gabler the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Supervisors Minutes Continued. March 13, 1968 1358 Misc. 4847 By Mr. Wahl IN RE; MEMORIAL FOR LEONARD TERRY To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Leonard Terry, a former member of this Board, passed away on February 24, 1968 at the age of fifty-one, after a prolonged illness. He resided at 3265 Lapeer Road, Pontiac. Mr. Terry was appointed as Pontiac Township Super- visor in May of 1964 and was elected to the same position the following November and served until April of 1967. He had previously served as Pontiac Township Trustee for one term, 1955 to 1957, and as a member of the Oakland County Board of Supervisors, he served on the Drain and Welfare Committees. Prior to his entrance into public life, Leonard Terry was engaged in farming and as an excavating contractor. He was a member of the Auburn Heights American legion Post #143. Surviving are his wife, Maxine, two daughters, Mrs. William Sekulich of Clarkston and Mrs. Robert Turner of Van Nuys, California; two granddaughters, a sister, Mrs. Duane Bates of Pontiac and two brothers, Stuart of Auburn Heights and Charles Jr. of Pontiac. Leonard Terry commendably gave of himself in the interests of the welfare of the citizens of his community. Mr. Chairman, I move that the foregoing memorial resolution be spread upon the minutes of this meeting and that a certified copy, affixed with the seal of the County of Oakland, be forwarded to his surviving wife Maxine. SPECIAL COMMITTEE Roy Wahl, Chairman Cyril E. Miller The resolution was unanimously adopted. Mr. Ingraham discussed the question of whether the County would adopt a resolution declaring its intent to designate a Community Action Agency to serve this area. Moved by Ingraham supported by Geralds the rules be suspended and the Ways and Means Committee be directed to act on this matter. Discussion followed. It was determined that 3/4 of the members not being present, the motion was withdrawn. Moved by Miller supported by Gabler this matter be tabled. Motion ruled out of order because there was no subject matter before the Board. Moved by Hall supported by Slavens the Board adjourn. (No vote.) Mr. O'Donoghue stated that the Committee failed to have a sufficient majority of the members of the Ways and Means Committee to present this matter to the Board. Moved by Miller supported by Gabler the Board adjourn subject to the call of the Chair. A sufficient majority having voted therefor, the motion carried. John D. Murphy Clerk Delos Hamlin Chairman I59 OAKLAND COUNTY Board Of Supervkcii ,.-, MEETING April 9, 1.968 Meeting called to order by Chairman Delos Hamlin. Invocation given by Homer Case, Bloomfield Township Supervisor. Roll called. PRESENT: Bachert, Bailey, Beecher, Bingham, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Colburn, Dewan, Duncan, Edward, Edwards, Eldridge, E. Fisher, Forbes, Fouts, Frid, Fusilier, Gabler, Gallagher, Geralds, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, Johnson, Kephart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, Melchert, Melstrom, Miller, Mitchell, Nelson, 0/Donoghue, Oldenburg, Beasley, Perinoff, Peterson, Potter, Reid, Romer, Rhinevault, Rusher, Schiffer, Schwartz, Shepherd, Simson, Slovens, Tapp, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Woods. (74) ABSENT: Doherty, W. Fisher, Hagstrom, Hudson, Jones, Lyon, McAvoy, Powers, Smith, Solberg, Treacy, Wilmot. (12) Quorum Present Moved by Oldenburg supported by Hursfall the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Moved by Walker supported by Slovens the journal for the September Session be approved and closed and the September Session stand adjourned sine die. A sufficient majority having voted therefor, the motion carried. John D. Murphy Delos Hamlin Clerk Chairman APRIL SESSION April 9, 1968 Meeting called to order by John D. Murphy, County Clerk and Register of Deeds. Clerk called for nominations for Temporary Chairman. Mr. Brewer nominated David Levinson. Mr. Gabler seconded the nomination. Moved by Grisdale supported by Webber that nominations be closed, the rules suspended, and the Clerk be instructed to cast the unanimous vote of the Board for David Levinson. A sufficient majority having voted therefor, the motion carried. Mr. Levinson declared elected Temporary Chairman and escorted to the Chair. Clerk read the following Supervisor appointments: BIRMINGHAM CITY - David Levi; Carl F. Ingraham; Rolland Webber; Ruth B. McNamee (replaces Clark H. Hagstrom) HAZEL PARK CITY - Vance C. Fouts, Ray Linley, Howard Beecher, Philip O. Mastin, Jr. TROY CITY - Jule R. FamularO, Peter A. Tauche'r, John Stine (Replace Wallace B. Hudson; Vincent J. McAvoy and Ben S. Jones) CITY OF LATHRUP VILLAGE - Elizabeth W. Mitchell HUNTINGTON WOODS CITY - Gordon R. Bryant, Bruce E. Peasley PLEASANT RIDGE CITY - John S. Slovens' BEFIKLEY CITY - James M. Brennan, William T. Duncan, Sue Bailey, Ralph C. Schwartz 1360 Supervisors Minutes Continued. April. q, 1968 Roll called. PRESENT: Bachert, Bailey, Beecher, Bingham, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Colburn, Dewan, Duncan, Edward, Edwards, Eldridge, Famularo, E. Fisher, Forbes, Fouts, Frid, Fusilier, Gabler, Gallagher, Geralds, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, Johnson, Kephart, Kramer, Lahti, Lessitcr, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melchert, Melstrom, Miller, Mitchell, Nelson, 0/Donoghue, Oldenburg, Peasiey, Perinoff, Peterson, Potter, Reid, Remer, Rhinevault, Rusher, Scniffer, Schwartz, Shepherd, Simson, Slavens, Stine, Tapp, 'Faucher, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Woods. (78) ABSENT: Doherty, W. Fisher, Lyon, Powers, Smith, Solberg, Treacy, Wilmot. Quorum Present Nominations in order for Permanent Chairman. Mr. Miller nominated Delos Hamlin. Mr. Gabler seconded the nomination. Moved by Lahti supported by Gabler that nominations be closed. A sufficient majority having voted therefor, the motion carried. Moved by Gabler supported by Lahti the rules be suspended and the Clerk be instructed to cast the unanimous vote of the Board for Delos Hamlin. A sufficient majority having voted therefor, the motion carried. Delos Hamlin declared elected Permanent Chairman and escorted to the Chair. Nominations in order for CLairman pro tem. (44 Votes required-A Majority of the members-elect) Mr. Miller nominated Homer Case. Mr. Mainland seconded the nomination. Mr. 0/Donoghue nominated Harry W. Horton. Mr. Taylor seconded the nomination. Moved by Hursfall supported by Reid that nominations be closed.. A sufficient majority having voted therefor, the motion carried. The Chairman announced that there would be a moment of silence in memory of the late Dr. Martin Luther King, Jr. The Chairman appointed Mr. Gabler, Mr. Reid and Mr. Frid to ant as tellers. The Chairman announced the result of the first ballot as follows, for Chairman Harry W. Horton - 35 Homer Case - 31 Blank - 11 The Chairman announced the result of the second ballot as follows, for Chairman pro tem. Harry W. Horton - 34 Homer Case - 34 Blank - 6 The Chairman stated that, while the balloting is taking place, the Board would proceed with other business, if there were no objections. There were no objections. The Clerk read the request for this meeting which was filed with him on March 20, 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 together with his affidavit as to the mailing of said notice, which notice and affidavit are as follows: NOTICE OF REGULAR MEETING To the Members of the Board of Supervisors of the County of Oakland, State of Michigan NOTICE IS HEREBY GIVEN that a regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, will be held at the time and place stated in the following request which has been filed with me, to-wit: regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, is hereby called to be held on Tuesday, the 9th day of April, 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 Beard of Supervisors" pro tem. Supervisors Minutes Continued. April 9. 196/4 1 ibi This is the first meeting of the April Session of the Oakland County Board of Supervisors. The previous meoting was adjourned subject to the call of the Chair. Signed: JONI] 1). Murphy Datod: March 21, I hi Oaklard County Clerk-Register of Deeds PROOF OF MAILING SrATE OF MICHIGAN) SS COUNTY OV OAKLAND) John D. Murpny, being first duly sworn, deposes and says that he is the County CleA and Registor of Deeds of Oakland County and Clerk of the Hoard ot Supervisors for Oakland County, and that he served a true copy of the foregoing notice on each member of tie Hoard of Supervisors of Oak iand County, Michigan by enclosing the same in an envelope properly sealed, sufficiently stamped, and plainly addressed to such member at nis last known address and depositing the same in the United States mail at Pontiac, Michigan on Maren 21, 1908. fled: John D. Murphy Oakland County Clerk-Readster of Iced Subscribed and sworn to before no tbi:, 21st day of March 190' Signed: Julia Maddock, Notary Pith] cc Oakland County, Sichigan My comaission expires October 26, l.11erk read letter of than: from Mrs. James P. Cline for thy memorial resolution for her father, Fred S. Galloway. (Placed on file.) on file.) Clerk read cards of thanks from the families of Ida J. Hcacock and Pauline Arnold. (Placed Clerk read letter from the Methodist Children's Home Society thanking the Board for the memorial tribute in memory of Nrs. Lnther Ft cot (Placed on file.) Clerk read card of thanks from Wallace B. Hudson. (Placed on tile.) Clerk presented four leftcrs opposing the Oakland-Orton Airport and two letters opposing the use of County funds for the Oakland-Pontiac Airport and the new County jail. (Referred to the Ways and Means Committee.) The Chairman announced the rehlt of the third ballot as follows for Chairman pro tom. Harry W. Horton - Flouter Case Blank - 1 Clerk read letter from Glenn Swindler, President of the Oakland County Homeowners and Taxpayers Association, requesting. that a Public, Hearing be hoid on tic 1969 county budget, on April 15, l(+, after o:00 P. M. The Chairman referred the conommilcation to the Ways and Means Committee. Mr. GeraUs objected and requested that the letter be neli,1 until the Board has a recommendation from the Ways and Means Committee, which is to be presented today. The request was granted. Cleft read resolution from the Huron-Clinton Metropolitan Authority requesting that this Board spread a tax for the Authority ., of one-quarter of MO mil] on the state equalized valuation. (Referred to Ways and Means Committee) The Chairman announced the result, of the fourth ballot as follows for Chairman pro tom. Homer Case - 41 Harry W. Horton - 36 Misc. , By Mr. Oldenburg IN RE: SALE- OF LOT 17 AND PART OF TO ASSESSOR'S PLAT 41-PONTIAC-113 FRANKLIN BOULEVARD To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS this Board, by Miscellaneous Resolution No. 4533 dated March 13, 19b S, authorized the sale of Lot 17 and part of Lot 10 of- Assessor's Plat 41 of the City of Pontiac, Oakland County, Michigan, and WHEREAS the individuals then offering to purchase this property were unable to obtain sufficient financing to complete the sale, and WHEREAS a new offer for the appraised price of $21,0M with $5,000.00 down and payments of $155.00 per month with interest at ();;, has been received, and WHEREAS Victor Woods, a member of this Board of Supervisors, and who is a duly licensed Real Estate Broker of the State of Michigan, is acting as broker in this transaction and will receive breker f s COMMJSSIOn for such Sale, and WHEREAS Act 334 of the Public Acts of 1966 permits a member of the Board of Supervisors to be interested in a contract or transact -len involving: the County or any of its Boards or Commissions, upon a showing of such interest. and approval by three-fourths (3/4) of the Members of the Board of Supervisors, and your By-Laws Committee read as follows: Chairman during the 1362 Supervisors Minutes Continued. April 9, 1968 WHEREAS it is necessary to rescind Miscellaneous Resolution 4833, NOW THEREFORE BE IT RESOLVED that Miscellaneous Resolution 4833 be and the same is hereby rescinded, and BE IT FURTHER RESOLVED that the sale of Lot 17 of Assessor's Plat No. 41, part of the S.W. 1/4 Section 29 and N.W. 1/4 Section 32, T3N, R10E, City of Pontiac, Oakland County, Michigan, according to the plat thereof as recorded in Liber lA of Assessor's Plats, page 41, Oakland County Records; also that portion of Lot 10 of said Assessor's Plat No. 41 which would be included between the Nily and Stly line of Lot 17 of said Plat if such N'ly and Slly lines were extended Elly to intersect the E'ly line of said Lot 10 of said Assessor's Plat, as outlined above be approved, and that the Chairman and Clerk of this Board be and they hereby are authorized to execute any and all instruments necessary to effectuate such sale; BE IT FURTHER RESOLVED that this Board of Supervisors approves the interest of Victor Woods, a member of this Board, in such transaction. Mr. Chairman, on behalf of the Buildings and Grounds Committee, I move the adoption of the foregoing resolution. BUILDINGS AND GROUNDS COMMITTEE Louis F. Oldenburg, Chairman Charles B. Edwards, Jr., Sydney Frid Duane Hursfall, Rolland F. Webber Moved by Oldenburg supported by Hursfall the resoluticn be adopted. AYES: Bachert, Bailey, Beecher, Bingham, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Colburn, Dewan, Duncan, Edward, Edwards, Eldridge, Famularo, E. Fisher, Forbes, Fouts, Frid, Fusilier, Gabler, Gallagher, Geralds, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, Johnson, Kephart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melchert, Melstrom, Miller, Mitchell, Nelson, O'Donoghue, Oldenburg, Peasley, Perinoff, Peterson, Potter, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Shepherd, Simson, Slavens, Stine, Tapp, Taylor, Tinsman, Taucher, Valentine, Wahl, Walker, Webber, Wilcox, Woods. (78) NAYS; None. (0) A sufficient majority having voted therefor, the resolution was adopted. The Chairman announced the result of the fifth ballot as follows for Chairman pro tem. Homer Case - 42 Harry W. Horton - 35 Moved by Frid supported by Maly that appointment of the Chairman pro tern be tabled. A sufficient majority not having voted therefor, the motion lost. Misc. 4849 By Mr. Beecher IN RE: AMENDMENT TO - RULE XII To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Pursuant to Notice presented to this Board by mail, on March 29, 1968, recommends the adoption of changes in the By-Laws, said Section to be amended to "RULE XII, Standing Committees - Special Committees - Duties Section 1. The following standing committees shall be appointed by the first session of the Board and shall be composed as follows: Auditor General-Local Taxes 5 Members Aviation 7 Members Boundaries of Cities and Villages Members Buildings and Grounds 7 Members By-Laws 5 Members Cooperative Extension Service-Markets 7 Members County Coordinating Zoning and Planning 5 Members DISASTER CONTROL AND CIVIL DEFENSE 5 Members Drain 7 Members Equalization 7 Members Flowers 5 Members Health 7 Members Inter-County Supervisors 6 Members Judiciary 7 Members Juvenile 7 Members Law Enforcement 5 Members Legislative 7 Members Miscellaneous 5 Members Personnel Policies -.7 Members Supervisors Minutes Continued. April 9, 1968 1i63 Public Works 3 Members Retirement 2 Members Roads . 7 Members Social Services 7 Members Veterans 5 Members Ways and Means 9 Members Special committees, not herein abolished and which are still functioning, will continue to function until discharged or the purpose for which they were appointed has been accomplished, subject to the power of the Chairman relative to appointment of members thereof." NOW THEREFORE BE IT RESOLVED that the By-Laws of this Board be amended by striking out the language as previously outlined in the Notice of Amendment, the original. of which is hereto attached, and adding the new language as hereinbefore recommended. Mr. Chairman, on behalf of the By-Laws Committee, I move the adoption of the foregoing resolution. BY-LAWS COMMITTEE Howard H. Beecher, John S. Slavens James M. Brennan, Clifton A. Eldridge Moved by Beecher supported by Slavens the resolution be adopted. AYES: Bachert, Beecher, Bingham, Birnkrant, Case, Charteris, Clarkson, Cline, Colburn, Duncan, Edward, Edwards, Eldridge, Famularo, E. Fisher, Forbes, Fusilier, Gabler, Gallagher, Geralds, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Johnson, Kephart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melchert, Melstrom, Miller, Mitchell, Nelson, O'Donoghue, Oldenburg, Peasley, Perinoff, Peterson, Potter, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Shepherd, Simson, Slavens, Stine, Tapp, Taucher, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Woods. (70) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Mrs. Mitchell presented a report of the Flowers Committee. Moved by Hursfall supported by Tinsman that $2.00 be deducted from each Supervisor's check for the Flower Fund. A sufficient thajority having voted therefor, the motion carried. The Chairman announced the result of the sixth ballot as follows for Chairman pro tem. Homer Case - 41 Harry W. Horton - 36 Moved by Ingraham supported by McDonnell that the Board reconsider the vote by which the nominations for Chairman pro tern were closed. A sufficient majority not having voted therefor, the motion lost. until the Moved next meeting. by Grisdale supported by Gabler that election of a Chairman pro te be tabled Fouts, Frid, , Lahti, , Rhinevault, AYES: Bachert, Beecher, Brewer, Charter -is, Cline, Edward, Edwards, Eldridge. Gabler, Gallagher, Geralds, Grdsdale, Hamlin, Horton, Ingraham, Inwood, Johnson, Kramer, Levinson, Maly, McNamee, Melstrom, Mitchell, Nelson, O' Donoghue, Peasley, Potter, Romer, Rusher, Simson, Slavens, Walker, Webber. (37) NAYS: Bailey, Bingham, Bryant, Case, Clarkson, Celburn, Duncan, Famularo, E. Fusilier, Hall, Hursfall, Kephart, Lessitcr, Linley, Long, Mainland, Mastin, McDonnell, Miller, Oldenburg, Perinoff, Peterson, Reid, Schiffer, Schwartz, Shepherd, Stine, Tapp, Taylor, Tinsman, Valentine, Wahl, Wilcox, Woods. (39) Fisher, Forbes, Molchert,Birnkrant, Taucher, A sufficient majority not having voted therefor, the motion lost. Mr. Hall presented the Salaries Budget for 1(169, Moved by Hall supported by Potter the report be accepted as the official recommendation from the Personnel Policies Committee and the Board of Auditors, for consideration as part of the Tentativet 1969 Budget recommendation as submitted by the Ways and Means Committee. A sufficient majority having voted therefor, the motion carried. 1364 Supervisors Minutes Continued. April 9, 1968 Misc. 450 By Mr. Levinson IN RE: COUNTY MORGUE FACILITIES To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen; WHEREAS the Oakland County Hospitals and Pathologists practicing in Oakland County have informed the Board of Auditors and the County Health Department that they will be unable to perform post mortems for the County and its Health Department, and WHEREAS the Superintendent of the Pontiac State Hospital has offered the use of the morgue facilities of that hospital to the County at no cost, and WHEREAS it will be necessary for the County to employ the necessary staff to operate the morgue, and WHEREAS the cost of the physical operation of such morgue facilities would be approximately the same as currently being paid individual hospitals and pathologists, and WHEREAS your Committee recommends that a contract be entered into between the Pontiac State Hospital and the County of Oakland for the use of the morgue facilities, - NOW THEREFORE HE IT RESOLVED that the Oakland County Board of Auditors be and the same is hereby authorized to enter into a contract with the Pontiac State Hospital for the use of the morgue facilities located within the Pontiac State Hospital Grounds in the City of Pontiac. Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoption of the fore- going resolution. WAYS AND MEANS COMMITTEE David Levinson, Chairman Willis M. Brewer, Homer Case, Harry W. Horton James Clarkson, Thomas H. OlDonoghue Seeley Tinsman Moved by Levinson supported by Edwards the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4851 By Mr. Levinson IN RE: FINGERPRINT FEES BY SHERIFF'S DEPARTMENT To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS more and more people are requesting that their fingerprints be taken by the Sheriff's Department for use on Passport Applications, Contractors License Applications, Citizenship Applications and other miscellaneous documents where fingerprints are required by law, and WHEREAS your Committee believes that because of this additional burden on the Sheriff's Department that a fee of $1.00 should be charged for the taking of fingerprints, said fees to be deposited to the General Fund of the County; NOW THEREFORE BE IT RESOLVED that a fee of $1.00 be and is hereby established for the taking of fingerprints in those instances where the taking of fingerprints is a convenience to the citizen and not a duty of the Sheriff's Department and that the fee of $1.00 be deposited to the credit of the General Fund of the County. 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, Harry W. Horton, Homer Case James Clarkson, Thomas H. O'Donoghue Seeley Tinsman Moved by Levinson supported by O'Donoghue the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4852 By Mr. Levinson IN RE: HAND-GUN SAFETY INSPECTION BY SHERIFF-F. To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the Sheriff's Department of the County of Oakland is required to inspect each hand-gun purchased by a license issued by the Sheriff's Department, and WHEREAS there has been an increase in the number of hand-guns being purchased resulting in a greater burden on the Sheriff's Department; and WHEREAS your Committee believes that a fee of One Dollar ($1.00) should be established for the inspection and issuance of a Safety Inspection Certificate, which fee of One Dollar ($1.00) is to be paid into the General Fund of the County of Oakland, NOW THEREFORE BE IT RESOLVED that a fee of One Dollar ($1.00) be and hereby is established to be charged by the Sheriff's Department of the County of Oakland for the inspection and issuance Supervisors Minutes Continued. April 9, 1968 1365 of Safety Inspection Certificates, said fee to be deposited to the General Fund of the County of Oakland. Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoption of the fore- going resolution. Moved by Levinson supported by OlDonoghue the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. The Chairman announced the result of the seventh ballot as follows for Chairman pro tem. Homer Gase - 40 Harry W. Horton - 36 Moved by Ingraham supported by Taylor that nominations for Chairman pro tern be reopened. AYES: Bailey, Beecher, Bingham, Brewer, Bryant, Case, Charteris, Clarkson, Colburn, Duncan, Edward,-Edwards, Eldridge, E. Fisher, Forbes, Fouts, Geralds, Ingraham, Inwood, Lahti, Linley, Mastin, McNamee, McDonnell, Melchert, Melstrom, Nelson, Peasley, Perinoff, Peterson, Rhinevault, Schiffer, Schwartz, Shepherd, Taylor, Valentine, Walker, Webber, Woods. (39) NAYS: Bachert, Birnkrant, Cline, Famularo, Frid, Fusilier, Gabler, Gallagher, Grisdale, Hall, Hamlin, Horton, Hursfall, Johnson, Kephart, Kramer, Lessiter, Levinson, Long, Mainland, Maly, Miller, Mitchell, O'Donoghue, Oldenburg, Potter, Reid, Remer, Rusher, Simson, Slavens, Stine, Tapp, Taucher, Tinsman, Wahl, Wilcox. (37) A sufficient majority having voted therefor, the motion carried. Moved by Hall supported by Gabler that election of a Chairman pro tern be tabled until the next meeting. AYES: Birnkrant, Brewer, Bryant, Case, Charteris, Cline, Duncan, Edward, Edwards, Eldridge, Fouts, Frid, Fusilier; Gabler, Gallagher, Geralds, Crisdale, Hall, Hamlin, Horton, Ingraham, Inwood, Johnson, Kephart, Kramer, Lahti, Levinson, Linley, Mainland, Maly, Mastin, McDonnell, McNamee, Melehert, Melstrom,Miller, Mitchell, Nelson, O'Donoghue, Peasley, Potter, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Simson, Slavens, Tinsman, Wahl, Walker, Webber, (52) NAYS: Bachert, Bailey, Beecher, Bingham, Celburn, Famularo, E. Fisher, Forbes, Hursfall, Lessiter, Long, Oldenburg, Perinoff, Peterson, Reid, Shepherd, Stine, Tapp, Taucher, Taylor, Valentine, Wilcox, Woods. (23) A sufficient majority having voted therefor, the motion carried Misc. 4653 By Mr. Levinson IN RE: COUNTY ECONOMIC DEVELOPMENT COMMISSION To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 46 of the Public Acts of 1966, as amended, provides that the Board of Supervisors may create a County Economic Development Commission, and WHEREAS said Act 46 provides that this Board may designate an existing County Board to act as such Commission, and WHEREAS your Committee recommends that, in keeping with this Board's policy, the Board of Auditors be designated as the County Economic Development Commission, NOW THEREFORE BE IT RESOLVED that pursuant to the provisions of Act 46 of the Public Acts of 1966, as amended, the Oakland County Board of Auditors be and hereby is designated as the Oakland County Economic Development Commission. 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, Homer Case, James Clarkson Harry W. Horton, Thomas H. O'Donoghue Seeley Tinsman Moved by Levinson supported by Webber the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. WAYS AND MEANS COMMITTEE David Levinson, Chairman Willis M. Brewer, Harry W. Horton, Homer Case James Clarkson, Thomas H. O'Donoghue Seeley Tinsman 1366 Supervisors Minutes Continued. April 9, 1968 Misc. 4854 By Mr. Levinson IN RE: AUTHORIZE COMMUNITY PLANNING-REQUEST FOR FUNDS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Supervisors of this County, by resolution No. 2496, adopted August 9, 1949, created the Oakland County Planning Commission, and WHEREAS the Board of Supervisors has appointed members of the Planning Commission, and WHEREAS said Planning Commission is now duly constituted and operating, and WHEREAS said Planning Commission has determined that for the orderly future growth of the County of Oakland and to prevent the spread of blight, that it is necessary that a comprehensive community plan be prepared, and WHEREAS the Planning Commission has requested the County of Oakland to request the State Department of Commerce to enter into a contract with the Department of Housing and Urban Development for Urban Planning Assistance under the provisions of Section 701 of the Federal Housing Act of 1954, as amended, NOW THEREFORE BE IT RESOLVED that the County of Oakland request the Michigan State Department of Commerce to make application to the Department of Housing and Urban Development for Urban Planning Assistance for the County of Oakland, Michigan, BE IT FURTHER RESOLVED that there be appropriated the sum of $22,600.00 from the 1968 General Contingent Fund, which sum represents 33-1/3% of the cost of the proposed planning work plus State Administrative costs; and that the sum of $20,000.00 be provided by in-kind services by the Oakland County Planning Commission for a total amount of $42,600.00; BE IT FURTHER RESOLVE]) that the Chairman of the Board of Auditors be and he is hereby authorized to enter into a contract on behalf of the County of Oakland and execute any additional documents necessary for Urban Planning Assistance for an amount not to exceed the aforesaid sum of $42,600.00. 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, Homer Case, James Clarkson Harry W. Horton, Themas H. O'Donoghue, Seeley Tinsman Moved by Levinson supported by Geraids the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4855 By Mr. Levinson IN RE: LETTER OF TRANSMITTAL - AUDITORS 1968 CAPITAL PROGRAM To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Your Ways and Means Committee is pleased to present to this Board today, the Board of Auditors recommended 1968 Capital Program. This document for the first time provides the Auditors, the various Committees and Members of this Board with comprehensive guide lines for present action based on forecasted long-range capital construction needs as correlated to the potential financial ability of the County. Your Committee, in presenting this document, emphasizes certain features which both this Committee and the Board of Auditors believe to be of utmost importance: 1. This document is intended as a plan providing the guide lines by which this Board and those responsible for recommending capital improvements and their financing can be better prepared to act at the proper time, it is not a budget to be adopted by the Board and the implementation of capital projects will be finally determined in accordance with the By-Laws by this Board of Supervisors. 2. it is intended as a flexible plan based on presently known future needs and revenue expectations, and it is the Auditors intention to revise and update the same annually for submission to this Board. 3. Annual budget approvals of allocations of miscellaneous non-tax revenue, unless ctherwise specified in the budget at the time of adoption, will not constitute formal approval of the specific items nor methods of financing outlined in the Auditors Capital Program for that year. It will serve as a commitment of the monies so allocated for use in implementing those County capital improvements and their financing after final approval by the Board of Supervisors in accordance with the By-Laws of the Board. Much work, planning and research have gone into this Capital Program and your Committee compliments the Board of Auditors, the Staff, the Buildings and Grounds Committee and other County agencies and Committees involved in this preparation. Your Committee now has, under study, methods of financing the Jail and other current capital projects. Recommendations in due course will be made covering these items. Supervisors Minutes Continued. April. 9, 1968 1367 Mr. Chairman, your Ways and Means Committee moves that this letter of transmittal be adopted as the policy of this Board in respect to this and succeeding Annual Capital Programs to be presented by the Board of Auditors. WAYS AND MEANS COMMITTEE David Levinson, Chairman Willis M. Brewer, Homer Case, James Clarkson Harry W. Horton, Thomas H. OlDonoghue, Seeley Tinsman Moved by Levinson supported by O'Donoghue the letter of transmittal be adopted as the policy of the Board. Discussion followed. Moved by Geralds supported by Mastin that action on this matter be postponed until the next meeting. A sufficient majority having voted therefor, the motion carried. Misc. 4856 By Mr. Levinson IN RE: AUTHORITY TO REQUEST FEDERAL GRANT To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Title VII of the Housing Act of 1961, as amended, provides for the making of grants by the Secretary of Housing and Urban Development to states and local public bodies to assist them in the acquisition and development of permanent interests in land for open space acquisition where such assistance is needed for carrying out a uniform or officially coordinated program for the pro- vision and development of open-space land as part of the comprehensively planned development of the urban area, and WHEREAS the County of Oakland, a Michigan Constitutional Corporation, in behalf of the Oakland County Parks and Recreation Commission (herein sometimes referred to as "Applicant") desires to acquire and develop fee title to certain lands known as: "Situated in the Township of Groveland, County of Oakland and State of Michigan, to-wit: Parcel 1: East 1/2 of Southwest 1/4, Section 20, T5N, R8Ea Groveland Township, Oakland County, Michigan, excepting right-of-way granted to Consumers Power Company as recorded December 19, 1941 in Liber 61 of Miscellaneous Records, page 601, Oakland County Records; Parcel 2: Part of West 1/2 of Southwest 1/4, Section 20, T5N, R8E, Groveland Township, Oakland County, Michigan, beginning on East line of said West half 1018 feet North of South Section line, thence South 59 degrees, 40 minutes West 1154 feet, thence South 55 degrees, 30 minutes West, 149 feet to the center line of US-10 Highway, thence Northwest along center line US-10 Highway to the West Section line; thence North along Section line to 1/4 Section line, thence East along 1/4 Section line to East line of said West 1/2, thence South to beginning; excepting rights-of-way to State of Michigan as recorded September 17, 1931 in Liber 32 of Miscellaneous Records, page 504, Oakland County Records and as recorded November 10, 1925 in Liber 8 of Miscellaneous Records, page 596 respectively, and Parcel 3: Part of West 1/2 of Southwest 1/4, Section 20, Town 5 North, Range 8 East, Groveland Township, Oakland County, Michigan, beginning on the South section line in center line of US-10 Highway, 586 feet East of the Southwest corner of said Section, thence North 46 degrees, 20 minutes West along said Center line 511 feet, thence North 55 degrees, 30 minutes East, 149 feet, thence North 59 degrees 40 minutes, East 1154 feet, thence South 1018 feet to South Section line, thence West 744 feet to beginning; excepting right of way to State of Michigan as recorded in Liber 8 of Miscellaneous Records, page 596 and except Easement granted to State of Michigan by Highway Easement Release as recorded August 27, 1945 in Liber 1800, page 81, Oakland County Records. Also, excepting right of way granted to Consumers Power Company as recorded July 17, 1941, in Liber 69 of Miscell- aneous Records, page 269, Oakland County Records"; which lands are to be used for conservation of land and other material resources and parks and recreation programs; and WHEREAS Title VI of the Civil Rights Act of 1964, and the regulations of the Department of Housing and Urban Development effectuating that Title, provide that no person shall be discriminated against because of race, color or national origin in the use of the land acquired and/or developed, and WHEREAS it is recognized that the contract for Federal grant will impose certain obligations and responsibilities upon the Applicant and will require among other things: (1) Assurances that families and individuals displaced as a result of the open space land project are offered decent, safe, and sanitary housing, (2) Compliance with Federal labor standards, and (3) Compliance with Federal requirements relating to equal employment opportunity; and WHEREAS it is estimated that the cost of acquiring said interests will be $364,114.00, and WHEREAS it is estimated that the cost of necessary demolition and removal of improvements on said land will be "none"; and WHEREAS it is estimated that the total amount of relocation payments to be made to eligible site occupants displaced from property to be acquired will be "none"; 1368 Supervisors Minutes Continued. April 9, 1968 NOW THEREFORE HE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF OAKLAND: 1. That an application be made to the Department of Housing and Urban Development for a grant in an amount. authorized by Title VII of the Housing Act of 1961, as amended, which amount is presently estimated to be $182,057.00 and that the Applicant will pay the balance of the cost from other funds available to it; 2. That the Chairman of the Board of Auditors of the County of Oakland is hereby authorized and directed to execute and to file such application with the Department of Hcusing and Urban Develop- ment, to provide additional information and to furnish such documents as may be required by said Department, to execute such contracts as are required by said Department, and to act as the authorized correspondent of the Applicant; 3. That the proposed acquisition and development is in accordance with plans for the allo- cation of land for open space uses, and that, should said grant be made, the Applicant will acquire and retain said land for the uses designated in said application and approved by the Department of Housing and Urban Development; 4. That the United States of America and the Secretary of Housing and Urban Development be, and they hereby are, assured of full compliance by the Applicant with regulations of the Department of Housing and Urban Development effectuating Title VI of the Civil Rights Act of 1964; 5. That the United States of America and the Secretary of Housing and Urban Development be, and they hereby are, assured of full compliance by the Applicant with the Federal labor standards imposed under Title VII of the Housing Act of 1961, as amended. Me. 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, James Clarkson Harry W. Horton, Thomas H. O'Donoghue, Seeley Tinsman Moved by Levinson supported by Peasley the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Mr. Levinson presented the Tentative Budget for 1969. Moved by Levinson supported by Hall that consideration and adoption of the 1969 Tentative Budget be made a special order of business at the meeting on April 15, 1968 at 10:00 A. M. and that this matter be tabled until that time and date. A sufficient majority having voted therefor, the motion carried. Misc. 4857 By Mr. Levinson IN RE: REPORT ON REQUEST FOR PUBLIC HEARING ON TENTATIVE BUDGET To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: At the Oakland County- Board of Supervisors meeting on March 13, 1968, a communication received by said Board from Mr. Glenn Swindler of the Oakland County Homeowners and Taxpayers Association, coneerningthe request for a public hearing on the Tentative Budget, was referred to the Ways and Means Committee and the Board of Auditors. The pertinent paragraph of the letter reads as fellows: "Our association would appreciate this letter being read to the entire Board of Super- visors in request that a public hearing be held on the tentative budget, further that the public hearing be scheduled for the evening of April 15th after 6:00 p.m. so working taxpayers can attend without loss of pay." Your Ways and Means Committee has adopted the following resolution: WHEREAS the 1963 Michigan State Constitution, Article VII, Section 32 reads as follows: "Sec. 32. Any county, township, city, village, authority or school district empowered by the legislature or by this constitution to prepare budgets of estimated expenditures and revenues shall adopt such budgets only after a public hearing in a manner prescribed by law." and WHEREAS in the Second Extra Sessicn of 1963 the Legislature enacted Act 43 of the Public Acts of 1963, Second Extra Session, the effective date of the Act is December 27, 1963 the title of the Act being "An Act to provide for public hearing on budgets of local units of government", and WHEREAS Section 3 of such act prescribes the time of hearing for governmental units which have to submit tentative budgets to the Allocation Board to obtain allocation rates, exact words being: "Each local unit shall hold such public hearing prior to final adoption of its budget. Units which submit budgets to a county tax allocation board shall hold such hearing after its tax rate allocation has been fixed by such board.", and WHEREAS the Board of Auditors requested Corporation Counsel for the County of Oakland for an opinion as to the holding of a public hearing on its tentative budget; and Corporation Counsel's opinion in part states: Supervisors Minutes Continued. April 9, 1968 1369 "After reading Section 3, I am of the opinion that the County may not hold a hearing on its budget until after its tax allocation rate has been fixed by the County Tax Allocation Board. It is mandatory upon the County Tax Allocation Board to issue its final order of allocation on the 1st Monday in June. In view of the mandatory language found in Act 43 of the Public Acts of 1963, 2nd Extra Session, the County of Oakland is obligated to hold a public hearing on the adoption of its budget sometime after the 1st Monday in June and may not hold a public hearing on its budget prior to that date." THEREFORE HE IT RESOLVED that your Ways and Means Committee respectfully submits that in light of Corporation Counsel's opinion and his interpretation of the Michigan State Constitution and applicable Legislative Acts that a public hearing on the tentative budget not be held prior to the fixing of a County tax rate by the Oakland County Tax Allocation Board. 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, Homer Case, James Clarkson Harry W. Horton, Thomas H. OlDonoghue, Seeley- Tinsman Moved by Levinson supported by Rusher the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. Mr. Geralds requested that the Board hear from the representative of the Homeowners and Taxpayers Association. The Corporation Counsel stated that the request would require the unanimous consent of the Board for persons other than members to address the Board. The Chairman referred the letter from Glenn Swindler, President of the Oakland County Homeowners and Taxpayers Association, to the Ways and Means Committee. There were no objections. Nominations in order for two members of the Board of Jury Commissioners. Mr. 0/Donoghue nominated Draper Allen. Mrs. McDonnell seconded the nomination. Mr. Edward nominated Dorothy Rowley. Mr. Duncan seconded the nomination. Moved by Hall supported by Levinson that nominations be closed, the rules suspended, and the Clerk be instructed to cast the unanimous vote of the Board for Draper Allen and Dorothy Rowley. A sufficient majority having voted therefor, the motion carried. Draper Allen and Dorothy Rowley declared elected members of the Board of Jury Commissioners for two year terms expiring April 30, 1970. Mr. Clarkson requested that the Schedule of Dates for Tax Procedures, found on page 20 of the Oakland County Directory, items numbered 21 and 22, be changed to read so that the date for the approval of the budget and the hearing thereon be set on the second Monday in October in substitution for the first Monday in October. The request was referred to the By-Laws Committee for a report at the next meeting. Moved by Hall supported by Case the Board adjourn until April 15, 1968 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. John D. Murphy Delos Hamlin Clerk Chairman 1370 OAKLAND COUNT'( Board Of (.upervisors MEETING April 15, 1968 Meeting called to order by Chairman Delos Hamlin. Invocation given by Homer Case, Bloomfield Township Supervisor. Roll called. PRESENT: Bachert, Bailey, Beecher, Bingham, Bjrnkrant, Brennan, Brewer, Bryant, Case, Charterjs, Clarkson, Cline, Colburn, Dewan, Duncan, Edward, Edwards, Eldridge, Famularo, E. Fisher, Forbes, Fouts, Frid, Fusilier, Gabler, Gallagher, Geralds, Grisdale, Hall, Hamlin, Horton, Hursfall, Inwood, Kephart, Kramer, Lahti, Levinson, Linley, Long, Mainland, Maly, McDonnell, McNamee, Melchert, Melstrom, Miller, Mitchell, Nelson, OlDonoginte, Oldenburg, Peasley, Peril-10ff, Peterson, Potter, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Shepherd, Simson, Slavens, Smith, Stine, Tapp, Taucher, Taylor, Tinsman, Treacy, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (77) ABSENT: Doherty, W. Fisher, Ingraham, Johnson, Lessjter, Lyon, Mastin, Powers, Solberg. (9 ) Quorum Present Moved by Peasley supported by Grisdale reading of the minutes of the previous meeting be waived- A sufficient majority having voted therefor, the motion carried. The Clerk read the request for this meeting which was filed with him on April 3, 1968. Said request was ordered filed with the Clerk. A true copy of the same appears in the notice of meetjng hereinafter set forth. The Clerk presented the notice of this meeting with his affidavit as to the mailing of said notice, which notice ara 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 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 Monday, the 15th day of April, 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 second mooting of the April Session of the Oakland County Board of Supervisors. The previous meeting was adjourned to April. 15, 1968. Signed: John D. Murphy Dated: April 3, 1968 Oakland County Clerk-Register of Deeds PROOF OF MAILING STATE OF MICHIGAN) COUNTY OF OAKLAND)SS John D. Murphy, being first duly sworn, deposes and says that he is the County Clerk and Register of Deeds of Oakland County and Clerk of the Board of Supervisors for Oakland County, and that he served a true copy of the foregoing notice on each member of the Board of Stpervisors 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 April 3, 1968. Signed: John D. Murphy Oakland County- Clerk-Register of Deeds Subscribed and sworn to before me this 3rd day of April 1968 Signed: Julia Maddock, Notary Public, Oakland County, Michigan My commission expires October 26, 1969 Clerk read appointment of the following supervisors: WIXOM CITY - R. W. Lahti BLOOMFIELD HILLS CITY - Elmer Kephart (replaces Walter W. Fisher) 1371 Supervisors Minutes Continued. April 15, 1968 Clerk read letter from Elizabeth J. Newman regarding letters sent to the Board opposing the Oakland-Orion Airport. (Referred to Ways and Means Committee) Clerk presented seventeen letters from citizens opposing expansion of the Oakland-Orion Airport. (Referred to Ways and Means Committee) Clerk read letter from Glenn Swindler, President of the Oakland County Homeowners and Taxpayers Association, regarding the 1969 budget, and requesting that a representative of the Association be allowed to address the Board. Discussion followed. Moved by Fouts supported by Potter the letter be received and placed on file. A sufficient majority having voted therefor, the motion carried. Moved by Levinson supported by Maly that the 1969 Tentative Budget be taken from the table. A sufficient majority having voted therefor, the motion carried. Misc. 4858 By Mr. Levinson IN RE: TENTATIVE BUDGET FOR THE YEAR 1969 To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: The Property Tax Limitation Statute (Act 62, Section 9, Public Acts of 1933, M.S.A. 7.61) provides the County shall, at the April Session of the Board of Supervisors, submit a budget to the County Tax Allocation Board for its use in determining the County's millage for the ensuing year. Your Ways and Means Committee, Personnel Policies Committee and the County Board of Auditors, whose joint responsibility it is to prepare for your consideration such allocation budget, herewith present their recommendations for the period January 1, 1969 to December 31, 1969. In the judgment of your Ways and Means Committee and the Auditors, the budget recommendation herein presented, including the joint recommendations of the Personnel Policies Committee and Auditors for the Salaries portion of the Budget, represent insofar as present information is available the amounts necessary to finance County operaticns for 1969. Estimated receipts for 1969 include, for the first time, an estimate of the County's dis- tributive share of the State Income Tax and projects a significant increase in the Land Transfer Tax. Your Committee invites your attention to the following items: 1. The recommended allocation of Miscellaneous non-tax revenues, page 4, represents the total amount necessary to implement capital improvements recommended in the Auditors Capital Program for 1969, including proposed financing of the County Jail. It should again be noted that approval of this allocation does not constitute endorsement of the specific items nor methods of financing outlined in that program, but rather the commitment of this sum to the overall purposes of County capital improvements. 2. Your Committee's recommendation of $1,500,000 for the implementation of the District Court Program is based on the best current information available to your Committee and the Auditors and, depending on the outcome of pending legislative proposals, could be either high or low. The sum recommended is approximately 1/3 lower than original estimates. 3. An increase of $525,000 for General Relief has been recommended in light of present Federal-State plans for freezing the number of A.D.C. cases. This will necessarily increase the number on County welfare rolls. 4. Under non-departmental appropriations, provision has been made for the Parcel Numbering System (third of four installments), Transportation and Land Use Study (third of three installments), full operation of the County Traffic Safety Committee and the 1969 installment of the 10 year Utilities Expansion Program. 5. The current request of the Oakland County Road Commission for an annual allocation of millage will be reported on by separate resolution. No provision has been included in this budget for this purpose. Mr. Chairman, on behalf of the Ways and Means Committee, the Personnel Policies Committee and the County Board of Auditors, I move that this Honorable Board give consideration to the adoption of the attached budget in the amount of $26,202,955 for allocation purposes. WAYS AND MEANS COMMITTEE PERSONNEL POLICIES COMMITTEE BOARD OF AUDITORS David Levinson, Chairman Curtis H. Hall, Chairman Daniel T. Murphy, Chairman Willis M. Brewer, Homer Case Joseph Forbes, Wallace B. Hudson Robert E. Lilly, Vice Chairman James Clarkson, Barry W. Horton Wm. L. Mainland, Vincent J. McAvoy John B. Osgood, Member Thomas H. O'Donoghue Curtis Potter, Elbert M. Wilmot Howard O. Powers-, Seeley Tinsman NO. AMOUNT 6 $ 34,975 $ 3,000 1 4,425 3 19,075 - - 4 19,700 - - - - - - 1 6,600 1 7.350 3 19,875 4,000 - - 1 4,225 820 26 145,036 - - - - 1 5,050 4,000 14 119,350 8,000 - - 5,000 1 7,900 20,000 7 48,900 2,800 20 155,600 3,050 - - - - 1,200 - - 1 4,725 850 9) 400 - 750 $ 37,975 4,425 19,075 22,100 750 6,600 7,350 23,875 5,045 145,036 9,050 127,350 5,000 27,900 51,700 158,650 1,200 5,575 400,000 737,040 $1,795,696 $ 746,860 364,876 157,405 31,282 373,116 27,626 88,264 75,000 101,399 307,394 259,233 126,407 342,634 1,946,103 1,149,724 162,074 232,876 946,6'85 198,208 825,684 414,139 1,278,646 26,607 29,988 225,994 112,160 400,000 737,040 $11,687,624 Supervisors Minutes Continued. April 15, 1968 1372 IN RE: PERSONNEL POLICIES COMMITTEE REPORT - SALARIES Your Board of Auditors and the Personnel Policies Committee recommend that the following amounts be placed in the Tentative 1969 Budget to cover the cost of salaries: $ 9,891,928 For 1266 Positions which have been previously approved 602,786 For 90 new positions 55,870 For emergency salaries 737,040 For possible salary adjustments 400,000 For overtime reserve $11,687,624 Total Salaries Budget This total Salaries Budget is an increase of $1,915,973 over the total 1968 Salaries Budget. An increase of 20%. The 119 new positions requested by the County's Departments were reduced to ninety (90) during departmental hearings with your Committee and the Board of Auditors. The bulk of these positions fall under the general areas of Health (26), Law Enforcement (30), and Juvenile Court activities (15). The $737,040 included for possible salary adjustments is not earmarked at this time for any particular job classifications, departments or employees. Detailed recommendations in this area are developed in the Final Budget after completion of the County's annual salary survey which is conducted in July and August. In the 1968 Budget, $500.000 was placed in the Tentative Budget for salary adjustments and $763,039 was spent in the Final Budget. The Elmergency Salaries amount of $55,870 compares with $52,100 budgeted for 1968. The over- time reserve amount is an overall estimate and is not earmarked for particular departments at this time. $265,558 was spent for this purpose in 1967. The next page is a summary sheet showing the distribution of the total salaries amount to the various departmental budgets, and the following page shows a comparison of this Tentative Salaries Budget with the budgets of recent years. The positions budgeted for each department, their classifi- cations, present salary ranges and descriptions of the requested and recommended new positions are shown on the colored pages of the budget document. Mr. Chairman, I move the acceptance of this recommendation from the Personnel Policies Committee and the Board of Auditors, for consideration as part of the Tentative 1969 Budget recommend- ation as submitted by the Ways and Means Committee. PERSONNEL POLICIES COMMITTEE BOARD OF AUDITORS Curtis H. Hall, Chairman Daniel T. Murphy, Chairman Joseph Forbes, Wallace B. Hudson Robert E. Lilly, Vice Chairman Wm. L. Mainland, Vincent J. McAvoy John B. Osgood, Member Wilmot, Curtis Potter TOTAL SALARY PORTION OF 1969 TENTATIVE BUDGET mendationintReconu nn mmittee and Board of Auditors) SALARIES RESERVE FUND TOTAL DEPART- FOR TOTAL • MENTAL APPRO- FOR NEW EMERGENCY SALARIES PRIATIONS POSITIONS SALARIES RESERVE FUND SAL.RESERVE FUND' Elbert M. DEPARTMENT Board of Auditors Circuit Court Cir.Ct.-Probation Civil Defense Clerk-Reg.of Deeds Coop .Extension Ext. Corporation Counsel Dept.of Public Wks. Dog Warden Drain Commissioner Equalization Facilities 6 Oper. Friend of the Court Health Department Oakland Co. San. Planning Comm. Probate Court Probate-Juv.Ct. Probate-Camp Oak. Probate-Child.Vill. Prosecuting Atty. Sheriff Super.-Comm.Clerk Telephone Exchange Treasurer Veterans Affairs OVERTIME RESERVE SALARY ADJUSTMENT TOTAL APPROPRIATED IN DEPARTMENTAL BUDGE1S FOR POSITIONS PREVIOUSLY APPROVED NO. AMOUNT 86 $ 708,885 43 360,451 17 138,330 4 31,282 55 351,016 4 26,876 7 86,264 22 75,000 12 94,799 30 300,044 25 235,358 12 126,407 46 337,569 211 1,801,067 176 1,149,724 17 162,074 27 223,826 107 819,335 28 193,208 105 797,984 40 362,439 137 1,119,996 3 26,607 5 28,768 32 225,994 15 106,585 $9,891,928 90 $602,786 $55,870 1,266 1373 Supervisors Minutes Continued. April 15, 1968 1969 PROPOSED TENTATIVE BUDGET SUMMARY Non-Departmental Appropriations Departments and Institutions Operating Budgets Salaries Budget Total Gross Current Budget Less: Estimated Personnel Turnover Adjustment Estirated Receipts $7,190,125 Less: Allocation of Miscellaneous Non-Tax Revenue 2,485,100 Amount to be Raised by Tax Levy $ 7,633,118 6,682,213 11,687,624 $26,202,955 100,000 $26,102,955 $ 4,705,025 $21,397,930 NON-DEPARTMENTAL APPROPRIATIONS Ambulance 2,250 Apiary Inspection 2,000 Births and Deaths 5,500 Board of Education Remodeling Building Fund 333,470 Capital Outlay 126,330 Care of Mentally 111 1,452,651 Community Mental Health 390,151 State Institutions 975,000 Temporary Mental Cases 57,500 Compensation Insurance 62,500 Contagious Cases 8,000 Contingent 450,000 Coroners Functions 225,000 Council of Governments 35,000 Current Drains 16,000 Data Processing 329,000 District Courts 1,500,000 Election Expense 5,000 Employees Hospitalization 350,000 Employees Life Insurance 75,000 Employees Retirement Administration 13,000 Employees Retirement Fund 650,000 4-H Fair Premiums 2,000 Huron-Clinton Authority 833,677 Insurance and Surety Bonds 10,000 Jury Commission 10,000 Land Acquisition-Airport Law Libraries 25,722 Marine Safety Program 78,721 Oakland County Pioneer & Historical Society 7,500 Oakland County Road Commission Oakland Pontiac Airport 53,415 Real Property Parcel Numbering System 100,000 Regional Planning Commission Social Security 550,000 Soil Conservation Soldiers Burial 74,000 Soldiers Relief 1,400 Southeastern Mich.Tourist Association 5,000 Supervisors Inter-County Committee Tax Allocation 4,000 T. B. Cases-Outside 25,000 Township and City Tax Rolls 11,000 Township and City Treasurers Bonds 14,500 Traffic Improvement Association 20,000 Transportation and Land Use Study 16,482 Utilities, Parking Lots b' Roads 150,000 Water Resources Study TOTAL $7,633,118 Supervisors Minutes Continued. April 15, 1968 1374 DEPARTMENTS AND INSTITUTIONS Board of Auditors $ 857,653 Buildings and Grounds 1,374,682 Facilities & Operations-Administration 139,107 Facilities & Operations-Maint. & Operations 3,215,575 Circuit Court 824,206 Circuit Court Probation 167,805 Civil Defense 42,082 Clerk-Register 469,916 Cooperative Extension Service 46,656 Corporation Counsel 92,989 Department of Public Works 96,815 Dog Warden 126,538 Drain Commissioner 322,394 Equalization Department 285,233 Friend of the Court 427,170 Health Department 2,164,649 Oakland County Sanatorium 1,546,504 Planning Department 211,024 Probate Court 246,756 Probate Juvenile Division 1,023,735 Child Care 1,892,392 Camp Oakland 302,958 Children's Village 1,187,734 Juvenile Maintenance 401,700 Prosecuting Attorney 477,639 Sheriff 1,614,346 Social Welfare 2,350,000 General Relief 1,750,000 Hospitalization 303,500 Medical Care Facility Relief Administration 296,500 Supervisors 131,877 Telephone Exchange 175,348 Teletype Service Treasurer 246,594 Tuberculosis Sanatorium Veterans Affairs 127,794 Salary Reserve & Sock Leave Reimbursement 1,187.040 TOTAL $18,569,837 TOTAL $26,202,955 Moved by Levinson supported by Horton the 1969 Tentative Budget, including the Salaries portion of the Budget, be adopted. Mr. Geralds requested that the Board hear from a representative of the Homeowners and Taxpayers Association. The Chairman stated that the request must have the unanimous consent of the Board. Mr. Fouts objected. The request was denied. Moved by Geralds supported by Valentine the Tentative Budget be amended by deleting the following words in paragraph 1.- "but rather the commitment of this sum to the overall purposes of County capital improvements." A sufficient majority having voted therefor, the motion carried. Discussion followed relative to Coroner's Functions, Jury Commission, Law Library, COG, Dog Warden, Foster Homes for children and airports. Mr. Levinson requested that Daniel T. Murphy, Chairman of the Board of Auditors, be allowed to address the Board relative to the Budget. Mr. Murphy addressed the Board. Mr. Perinoff asked that the Board allow a representative of the Homeowners and Taxpayers Association to speak to the Board. Objections were stated, the vote was not unanimous and the request was denied. Vote on adoption of 1969 Tentative Budget, as amended: AYES: Bachert, Bailey, Beecher, Bingham, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Colburn, Dcwan, Duncan, Edward, Edwards, Eldridge, Famularo, E. Fisher, Forbes, Fouts, Frid, Fusilier, Gabler, Gallagher, Geralds, Grisdale, Hall, Hamlin, Horton, Hursfall, Inwood, E.Kephart, J. Kephart, Kramer, Lahti, Levinson, Linley, Long, Mainland, Maly, McDonnell, McNamee, Melchert, Melstrom, Miller, Mitchell, Nelson, 0/Donoghue, Oldenburg, Peasley, Perinoff, Peterson, Potter, Reid, Reimer, Rhinevault, Rusher, Schiffer, Shepherd, Slavens, Smith, Stine, Tapp, Taucher, Taylor, Tinsman, Treacy, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (76) NAYS: None. (0) 1375 Supervisors Minutes Continued. April 1.5, 1968 A sufficient majority having voted therefor, the 1969 Tentative Budget, as amended, was adopted. Misc. 4859 By Mr. Levinson IN RE: AUTHORITY TO REQUEST FEDERAL GRANT To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Title VII of the Housing Act of 1961, as amended, provides for the making of grants by the Secretary of Housing and Urban Development to states and local public bodies to assist them in the acquisition and development of permanent interests in land for open space acquisition where such assistance is needed for carrying out a uniform or officially coordinated program for the provision and development of open space land as part of the comprehensively planned development of the urban area, and WHEREAS the County of Oakland, a Michigan Constitutional Corporation (herein sometimes referred to as "Applicant") desires to acquire and develop fee title to certain lands knows as: "situated in the Township of Waterford, County of Oakland, State of Michigan, to-wit: Part of the Northwest 1/4 of Section 24, beginning at a point distant North 89 degrees 55 minutes 12 seconds West 228.53 feet from North 1/4 corner, thence North 89 degrees 55 minutes 12 seconds West 1033.28 feet; thence South 24 degrees 57 minutes 20 seconds West 1160.05 feet to center of road, thence South 43 degrees 36 minutes 39 seconds East 332.97 feet, thence North 45 degrees 2 minutes 24 seconds East 1827.57 feet to point of beginning, containing 19.5 acres, more or less. which lands are to be used for conservation of land and other natural resources and parks and recreation programs; and WHEREAS Title VI of the Civil Rights Act of 1964, and the regulations of the Department of Housing and Urban Development effectuating that Title, provide that no person shall be discriminated against because of race, color or national origin in the use of the land acquired and/or developed; and WHEREAS it is recognized that the contract for Federal grant will impose certain obligations and responsibilities upon the Applicant and will require among other things: (1) Assurances that families and individuals displaced as a result of the open space land project are offered decent, safe, and sanitary housing; (2) Compliance with Federal labor standards, and (3) Compliance with Federal requirements relating to equal employment opportunity; and WHEREAS it is estimated that the cost of acquiring said interests will be $150,000.00; and WHEREAS it is estimatcd that the cost of necessary demolition and removal of improvements on said land will be "none"; and WHEREAS it is estimated that the total amount of relocation payments to be made to eligible site occupants displaced from property to be acquired will be "none"; NOW THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF OAKLAND: 1. That an application be made to the Department of Housing and Urban Development for a grant in an amount authorized by Title VII of the Housing Act of 1961, as amended, which amount is presently estimated to be $75,000.00 and that the Applicant will pay the balance of the cost from other funds available to it; 2. That the Chairman of the Board of Auditors of the County of Oakland is hereby authorized and directed to execute and to file such application with the Department of Housing and Urban Develop- ment, to provide additional information and to furnish such documents as may be required by said Department, to execute such contracts as are required by said Department, and to act as the authorized correspondent of the Applicant; 3. That the proposed acquisition and development is in accordance with plans for the allocation of land for open space uses, and that, should said grant be made, the Applicant will acquire and retain said land for the uses designated in said application and approved by the Department of Housing and Urban Development; 4. That the United States of America and the Secretary of Housing and Urban Development be, and they hereby are, assured of full compliance by the Applicant with regulations of the Department of Housing and Urban Development effectuating Title VI of the Civil Rights Act of 1964; 5. That the United States of America and the Secretary of Housing and Urban Development be, and they hereby are, assured of full compliance by the Applicant with the Federal labor standards imposed under Title VII of the Housing Act of 1961, as amended. Mr. Chairman, on behalf of the Ways and Means Committee, 1 move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE David Levinson, Chairman Willis M. Brewer, Homer Case, James Clarkson Harry W. Horton, Thomas H. O'Donoghue,Seeley Tinsman Moved by Levinson supported by Perinoff the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. Supervisors Minutes Continued. April 15, 1968 1376 Clerk presented petition for the incorporation of the City of Oxford. (Referred to Boundaries Committee.) Moved by Hall supported by Remer that nomination and election of a Chairman pro tern be taken from the table. A sufficient majority having voted therefor, the motion carried. Nominations in order for Chairman pro tem. Mr. Schiffer nominated William L. Mainland. Moved by Edwards supported by Wilcox that nominations be closed. A sufficient majority having voted therefor, the motion carried. The Chairman stated that there are now three candidates, Homer Case, Harry W. Horton and William L. Mainland. The Chairman stated that, while the balloting is taking place, the Board would proceed with other business. Misc. 4860 By Mr. Beecher IN RE: NOTICE OF AMENDMENT TO BY-LAWS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XXI of our By-Laws, NOTICE IS HEREBY GIVEN that at the next meeting of this Board, your By-Laws Committee will offer a resolution to amend RULE XII, Section 1, entitled "STANDING COMMITTEES-SPECIAL COMMITTEES-DUTIES", by striking out "INTER-COUNTY SUPERVISORS 6 MEMBERS" as it appears in the list of committees, inasmuch as the Supervisors Inter-County Committee is no longer in existence, having been replaced by the Southeast Michigan Council of Governments. BY-LAWS COMMITTEE Howard H. Beecher, John S. Slavens James M. Brennan, Clifton A. Eldridge Moved by Beecher supported by Forbes the notice be received and placed on file. A sufficient majority having voted therefor, the motion carried. Misc. 4861 By Mr. Beecher IN RE: AMENDMENT TO BY-LAWS - RULE XII and RULE XVIII - SCHEDULE OF DATES FOR TAX PROCEDURES To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Rule XXI, oral Notice was given to this Board on April 9, 1968, by your By-Laws Committee that at the next meeting of this Board your By-Laws Committee would recommend an amendment to our By-Laws, and WHEREAS the Notice was to amend that portion of the By-Laws covering the "Meetings of the Board" as they relate to Budget meetings, such amendment would substitute the word "SECOND" for the word "first", and will change the date of the first meeting in October from the "First Monday in October" to the "SECOND MONDAY IN OCTOBER", which change of date will necessitate the amending of RULE XII, Standing Committees-Duties, as it related to the Auditor General-Local Taxes Committee; and also RULE XVIII MEETINGS OF THE BOARD (paragraph) (d) and the SCHEDULE OF DATES FOR TAX PROCEDURES (page 17) Items 21 and 22 (page 20) by substituting the word "SECOND" for the word "first" in each instance; and WHEREAS your By-Laws Committee believes that this will be helpful in the preparation of the budget, NOW THEREFORE BE IT RESOLVED that RULE XII, Basic Functions of Standing Committees, Section 5, under Auditor General-Local Taxes 3. (page 10) be amended to read as follows: "3. Shall (on or before the SECOND Monday in October) prepare a statement showing the taxes to be raised in each city or township for school, township, highway, drain and all other purposes including special assessment rate taxes, which statement shall also show the amount of county taxes apportioned to each city or township to be raised and shall mail the same to each supervisor prior to the meeting on the SECOND Monday in October, giving him notice that, at such meeting, the Board of Supervisors will hear and duly consider all objections made to raising such monies by any taxpayer to be affected thereby, and that, if there are no objections, the Board will direct that such taxes shall be spread on the assessment rolls of the proper townships and cities;". BE IT FURTHER RESOLVED that RULE XVIII - MEETINGS OF THE BOARD (paragraph) d, and the SCHEDULE OF DATES FOR TAX PROCEDURES, 21 and 22 (page 20) be amended to read as follows: "21. SECOND MONDAY IN OCTOBER - Board of Supervisors to approve the budget and pass the incident appropriation resolution (MIL 37, M.S.A. 7.55 provides that this shall be done during the October Session of the Board.)" 1377 Supervisors Minutes Continued. April 15, 1908 11 22. SECOND MONDAY IN OCTOBER - The Chairman of the Board is directed to call a meeting of the Board for the purpose of having a hearing on an order directing the spreading of all local taxes and the passage of a resolution directing the township, school, highway, drain and all other taxes to be spread on the rolls of the proper Township Boards and Cities. The Clerk of the Board of Supervisors shall immediately after the passage of the resolution apportioning and directing the spread of the taxes, make out two certificates showing the amount apportioned to each township or city for state or county purposes and the amounts of township and school taxes to be raised in each taxing district, one copy of which he shall deliver to the County Treasurer and the other copy to the Supervisor or Assessor of the proper City or Township. MTL 38 - M.S.A. 7.57." Mr. Chairman, on behalf of your By-Laws Committee, I move the adoption of the foregoing resolution. BY-LAWS COMMITTEE Howard H. Beecher, John S. Slavens James M. Brennan, Clifton A. Eldridge Moved by Beecher supported by Slavens the resolution be adopted. AYES: Bachert, Bailey, Beecher, Bingham, Birnkrant, Brennan, Brower, Bryant, Case, Charteris, Clarkson, Cline, Colburn, Dewan, Duncan, Edward, Edwards, Eldridge, Famularo, E. Fisher, Forbes, Fouts, Frid, Fusilier, Gabler, Gallagher, Geralds, Grisdale, Hall, Hamlin, Horton, Hursfall, Inwood, E.Kephart, J.Kephart, Kramer, Lahti, Levinson, Linley, Long, Mainland, Maly, McDonnell, McNamee, Melchert, Melstrom, Miller, Mitchell, Nelson, OtDonoghue, Oldenburg, Peasley, Perinoff, Peterson, Potter, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Shepherd, Simson, Slavens, Smith, Stine, Tapp, Taucher, Taylor, Tinsman, Treacy, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (78) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted_ The Chairman announced the result of the eighth ballot for Chairman pro tern as follows: Harry W. Horton - 39 Homer Case - 25 Wm. L. Mainland - 7 Blank - 5 Misc. Resolution No. 4862 Recommended by Board of Public Works and Public Works Committee 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, 1965 and approved by this Board on October 4, 1965 by Misc. Resolution No. 4487; NOW THEREFORE BE IT RESOLVED that Second Amendment to said Contract dated April 15, 1964 be approved, which Amendment reads as follows: SECOND AMENDMENT TO AGREEMENT - EVERGREEN SEWAGE DISPOSAL SYSTEM SOUTHVIELL-ROUa ARM THIS AGREEMENT made as of this 1st day of June, 1967, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter called the "county"), by and through its Board of Public Works, party of the first part, and the CITY OF SOUTHFIELD and the VILLAGE OF BINGHAM FARMS, municipal corpor- rations in the County of Oakland (hereinafter called the "municipalities"), parties of the second part. WITNESSETH: WHEREAS under date of April 15, 1964, the County of Oakland and the City of Southfield and Village of Bingham Farms entered into an Agreement (herein sometimes called the "Agreement") providing for the construction by the county of an extension to the Evergreen Sewage Disposal System designated Southfield-Rouge Arm and for the payment of the entire cost thereof by the said city and village pursuant to said Agreement and Act No. 185 of the Michigan Public Acts of 1957, as amended, said Arm being described in said Agreement by reference to Exhibits "A" and "B" thereto and the method of pay- ment being set forth in Exhibit "C" thereto; and WHEREAS under date of January 15, 1465, the said parties to said Agreement entered into an Amendment to Agreement (herein sometimes called the "Amendment to Agreement") by which it was agreed that said project be changed as to location and estimate of cost and that the division of cost and method of payment of cost as between said city and village be changed; and WHEREAS the said Southfield-Rouge Arm has been constructed and completed and paid for out of the proceeds of bonds issued by the County of Oakland and there remains on hand a surplus out of said bond proceeds of more than $200,000; and WHEREAS the said City of Southfield and Village of Bingham Farms have each requested the County to acquire a North Extension to said Arm at an estimated cost of about $50,000 and to pay for the same out of said surplus bond proceeds; and WHEREAS the Department of Public Works (hereinafter sometimes referred to as the "DPW") has obtained from Spalding, DeDecker and Associates, registered professional engineers, a map showing the location of, and an estimate of cost for, the said North Extension to said Arm, which estimate of cost J • [ WOODL AND 19 --DRIVE 43 44 • ,Zt *''31/ '\ ieV, - - - Qa• f \ / / / /, 6 ii 46 \ 9 \ \ \ 7 \ cf, I.\ 17 N •-n 45 N:g) -321 0 0 II I 0 8 SEWER i 3 rz 200' : ( TWELVE MILE ROAD 120' --PROPOSTOI SANITARY _ SOUTHFIELD- ROUGE ARM NORTH EXTENSION EXHIBIT "A" OAKLAND COUNTY D.PW 550 SOUTH TELEGRAPH RD PONTIAC,MICHIGAN OCT OBER ;3,196:6 Supervisors Minutes Continued. April. 15, 1968 1378 is attached hereto as Exhibit "B" and by this reference made a part hereof, and which map is attached hereto as Exhibit "A" and by this reference made a part hereof, and WHEREAS in order to acquire and finance said North Extension it is necessary that this Second Amendment to Agreement be entered into by the parties hereto. THEREFORE IT Is HEREBY AGREED BY AND BETWEEN THE PARTIES HERETO, as follows: 1. The location for the North Extension to the Southfield-Rouge Arm as prepared for the DPW is hereby approved and adopted in the amount set forth on Exhibit "B", hereto attached. The said North Extension to said Arm shall consist of sewers located approximately as set forth and generally shown on Exhibit "A" hereto attached. 2. Each of said municipalities shall pay to the county, to cover the capital cost of the North Extension to the Southfield-Rouge Arm, a sum equal to that produced by applying the following percentages to the capital cost thereof, to-wit: City of Southfield 34.46393% Village of Bingham Farms 65.53607% Total 100.00000% The term "capital cost" as above used, shall include all items of cost set forth in the Exhibit "B" attached hereto and any changes thereto and any other or additional items of cost, of a similar type or nature, as may be set forth in any revision of Exhibit "B" agreed to by the parties hereto, incurred by the county in acquiring and constructing the North Extension to said Arm. 3. The amount to be paid by each municipality towards the cost of the Southfield-Rouge Arm has been divided into 30 annual installments numbered in direct order of their maturities based upon percentages and in amounts set forth in the Amendment to Agreement, dated January 15, 1965. The aggregate amount of each installment as to each municipality and the division thereof between the muni- cipalities as to this North Extension to said -Southfield-Rouge Arm are set forth in a schedule designated Exhibit "C", hereto attached and by this reference made a part hereof. Since the cost of the said North Extension is to be defrayed out of surplus proceeds of the county bonds which were issued in anticipation of the payments to be made towards the cost of the Southfield-Rouge Arm, no additional payments are required to be paid towards the cost of this North Extension, but the percentage obligations of the said city and village, respectively, are different for the North Extension than for the Arm itself. Therefore, when the last ten installment payments due from the city and the village for the Arm fall due, said installments shall be adjusted as set forth in Exhibit "C" by increasing the amount payable by the Village of Bingham Farms in each of said ten years by one-tenth of of its proportionate share of the cost of the North Extension less one-tenth of its proportionate share of the surplus funds from the Southfield-Rouge Arm (1/10 x 2.72847%) as applied to the cost of the North Extension and by reducing the amount payable by the City of Southfield in each of said ten years by the increase payable by the said Village. Said adjustment in amounts paid shall not, and cannot because of the county bonds already issued, relieve the City of Southfield or the Village of Bingham Farms of its full faith and credit obligation to pay its respective shares of the cost of said Southfield-Rouge Arm or of the North Extension tiereto as provided in the Agreement or in the Amendment to Agreement or in this Second Amendment, to Agreement or in Act No.' 185 of the Michigan Public Acts of 1957, as amended. The terms and provisions of the Agreement, Base Agreement and Amend- ment to Agreement as to payment of the said installments or prepayment thereof and the interest thereon and collection thereof shall apply to the obligations herein created relative to the North Extension to the Arm, which obligations do not require the payment of additional moneys in aggregate amount but simply adjust the apportioned percentages of the payments during the last ten years. 4. This Second Amendment to Agreement shall become effective upon being approved by the legis- lative bodies of the municipalities and by the board of public works and board of supervisors of Oakland County and properly executed by the officers of the municipalities and of the board of public works. As amended hereby, the said Agreement of April 15, 1964, the Amendment to Agreement of January 15, 1965 and the Base Agreement to which said Agreement refers shall continue and be in full force and effect. IN WITNESS WHEREOF the parties hereto have caused this Second Amendment to Agreement to be executed and delivered by their respective duly authorized officers, all as of the day and year first above written. COUNTY OF OAKLAND BY ITS BOARD OF PUBLIC WORKS CITY OF SOUTHFIELD VILLAGE OF BINGHAM FARMS By By By Chairman Mayor President By By BY Secretary City Clerk Village Clerk By Treasurer EVERGREEN SEWAGE DISPOSAL SYSTEM - SOUTHFIELD-ROUGE ARM - NORTH EXTENSION ESTIMATE OF COST November 17, 1967 113 Lin. Ft. 21" Sanitary Sewer @ $20.00 - $ 2,260.00 2449 Lin. Ft. 18" Sanitary Sewer @ $18.00 = 44,082.00 12 each Special. Manholes @ $600.00 7,200.00 Total Construction Cost $ 53,542.00 PROJECT COST Construction $ 53,542.00 Engineering 5,061.70 Administrative 1,338.55 Legal 500.00 Inspection 1,606.26 Contingency 6,251.49 Easement Acquisition 1,400.00 Soil. Borings 300.00 Total Cost $ 70,000.00 upwards. EXHIBIT "B" Total Principal 0 $ 35,000 35,000 35,000 40,000 40,000 40,000 45,000 45,000 45,000 50,000 50,000 55,000 60,000 60,000 05,000 65,000 70,000 70,000 75,000 80,000 85,000 90,000 95,000 100,000 105,000 105,000 105,000 105,000 105,000 105,000 $2,060,000 Year 1900 1967 1908 1009 1970 1971 1972 1973 1974 1975 1976 1977 1978 1.979 1980 1981 1982 1983 1984 1985 1986. 1987 1988 1989 1990 1991 1992 1993 1994 1995 1996 0 $ 34,045.04 34,045.04 34,045.04 38,908.01 38,908.01 38,908.01 43,772.19 43,772.19 43,772.19 48,635.77 48,635.76 53,499.34 58,362.92 58,362.92 63,220.49 63,226.49 68,090.07 65,090.07 72,95 1.65 77,817.22 92,680.80 87.544.38 92,407.94 97.271.52 102,135.11 102,135.11 102,135.11 102,135.11 102,135.11 102,135.11 $2,003,793.52 Estimated Adjusted Principal Payment Southfield $ 78,284.27 83,147.84 88,011.43 92,874.99 97,7,38.56 97,738.57 97,738.58 97,738.57 97,738.58 97,738.57 S1,959,828.20 (Adjusted Total) 1379 Supervisors Minutes Continued. April 15, 1908 1 hereby estimate the period of usefulness of this facility to be forty (40) years and SPALDING, DEDECKER ASSOCIATES, INC. By V. B. Spalding, P.E. BOND MATURITY SCHEDULE - ADJUSTMENTS FOR NORTH EXTENSION Principal Payment Southfield EXHIBIT "C" November 17, 1967 Mr. Chairman, on behalf of the Public Works Committee, I move the adoption of the foregoing resolution. PUBLIC WORKS COMMITTEE Homer Case, Chairman Charles B. Edwards, Jr., Harry W. Horton The foregoing resolution was moved by Mr. Case and supported by Mr. Edwards. ADOPTED. AYES: Bachert, Bailey, Beecher, Bingham. Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Colburn, Dewan, Duncan, Edward, Edwards, Eldridge, Famularo, E. Fisher, Forbes, Fouts, Frid, Fusilier, Gabler, Gallagher, Geraids, Grisdale, Hall, Hamlin, Horton. Hursfall, Inwood, E.Kephart, J.Kephart, Kramer, Lahti, Levinson, Linley, Long, Mainland. Maly, McDonnell, McNamee, Melchert, Melstrom, Miller, Mitchell, Nelson, 0 7 Donoghue, Oldenburg, Peasley, Perinoff, Peterson, Potter, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Shepherd, Simson, Slavens, Smith, Stine, Tapp, Taucher, Taylor, Tinsman, Treacy, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (78) NAYS: None. (0) ABSENT: Doherty, Ingraham, Johnson, Lessiter, Lyon, Mastin, Powers, Solberg. (5) The Chairman announced the result of the ninth ballot for Chairman pro tern as follows: Harry W. Horton - 41 Homer Case - 21 Wm. L. Mainland - 13 Blank - 3 The Chairman announced the result of the tenth ballot for Chairman pro tern as fellows: Harry W. Horton - 45 Homer Case - 15 Wm. L. Mainland - 12 Harry W. Horton declared elected Chairman pro tern and escorted to the Chair. Principal Payment Bingham Farms 0 $ 954.96 954.96 954.96 1,091.39 1,091.39 1,091.39 1,227.91 1,227.81 1,227.81 1.164.23 1,364.24 1,500.66 1,037.09 1,637.08 1,773.51 1,773.51 1,909.93 1,909.93 2,040.35 2,182.78 2,319.20 2,455.02 2,592.06 . 2,728.45 ' 64.89 2,864.89 2,804.89 2,864.89 2,564.99 2,864.89 $ 50,206.48 Estimated Adjusted Principal Payment Bingham Farms $ 0,715.73 6,952.10 6,989.57 7,125.01 7,261.42 7,261.43 7,261.42 7,261.41 7,261.42 7,201.43 $100,171.80 (Adjusted Total) Supervisors Minutes Continued. April 15, 1968 130 The 1967 Annual Report of the Board of County Road Commissioners of Oakland County was presented to the Board. Moved by Schiffer supported by Hall the Board adjourn until April 30, 1968. A sufficient majority having voted therefor, the motion carried. John D. Murphy Delos Hamlin Clerk Chairman 1381 OAKLAND COUNTY Board Of Supervisors MEETING April 30, 1968 Meeting called to order by Chairman Delos Hamlin. Invocation given by Homer Case, Bloomfield Township Supervisor. Roll called. PRESENT: Bachert, Bailey, Beecher, Birnkrant, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Colburn, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Famularo, Fisher, Forbes, Fouts, Frid, Fusilier, Gabler, Gallagher, Geralds, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melchert, Melstrom, Miller, Mitchell, Nelson, O'DonoghUe, Oldenburg, Peasley, Perinoff, Potter, Reid, Remer, Rhinevault, Rusher, Schiffer, Shepherd, Simson, Slavens, Smith, Solberg, Stine, Tapp, Taucher, Taylor, Tinsman, Treacy, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (80) ABSENT: Bingham, Brennan, Lyon, Peterson, Powers, Schwartz. (6) Quorum Present Moved by Oldenburg supported by Frid the minutes of April 9, 1968 and April 15, 1968 be approved as printed. A sufficient majority having voted therefor, the motion carried. The Clerk read the request for this meeting which filed with him on April 11, 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 his affidavit as to the mailing of said notice, which notice and affidavit are as follows: NOTICE OF REGULAR MEETING To the Members of the Board of Supervisors of the County of Oakland, State of Michigan NOTICE IS HEREBY GIVEN that a regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, will be held at the time and place stated in the following request which has been filed with me, to-wit: "A regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, is hereby called to be held on Tuesday, the 30th day of April, 1968, at 9:30 A. M., EDT, 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 third meeting of the April Session of the Oakland County Board of Supervisors. The previous meeting was adjourned to April 30, 1968. Signed: John D. Murphy Dated: April 17, 1968 Oakland County Clerk-Register of Deeds PROOF OF MAILING STATE OF MICHIGAN)SS COUNTY OF OAKLAND) John D. Murphy, being first duly sworn, deposes and says that he is the County Clerk and Register of Deeds of Oakland County and Clerk of the Board of Supervisors for Oakland County, and that he served a true copy of the foregoing notice on each member of the Board of Supervisors of Oakland County, Michigan by enclosing the same in an envelope properly sealed, sufficiently stamped, and plainly addressed to such member at his last known address and depositing the same in the United States mail at Pontiac, Michigan on April 17, 1968. Signed: John D. Murphy Oakland County Clerk-Register of Deeds Subscribed and sworn to before me this 17th day of April 1968 Signed: Julia Maddock, Notary Public, Oakland County, Michigan My commission expires October 26, 1968 Clerk read appointment of the following Pontiac City Supervisors: Marguerite Simson, Victor Woods. Elbert Wilmot and Howard Powers.- 1382 Supervisors Minutes Continued. April 30, 1968 The Chairman appointed James L. Reid to represent Oakland County on the Huron River Watershed Council replacing Wm. L. Mainland. There were no objections; the appointment was approved. Clerk read cards of thanks from Claude R. Tapp and Virginia Solberg. (Placed on file.) Clerk read letter from Nancy and Don Pais opposing expansion of the Oakland-Orion Airport. (Referred to Ways and Means Committee.) Clerk read letter from the Oakland County Homeowners and Taxpayers Association regarding the county budget. (Referred to Ways and Means Committee.) Clerk presented thirty-one letters from citizens requesting that withdrawal of support of the Office of Economic Opportunity, to be recommended by the Ways and Means Committee, be reconsidered. (Referred to Ways and Means Committee.) Frazer W. Staman, ex-officie; Ralph Mastin, Long, Maly, Melstrom, Tapp Oldenburg, Edwards, Frid, Grisdale, Beecher, Brennan, Eldridge, Inwood, COOPERATIVE EXTENSION SERVICE-MARKETS. . . Mainland, Bachert, Lessiter, Nelson, Reid, Rusher, Smith COUNTY COORDINATING ZONING AND PLANNING. Wilmot, Famularo, McDonnell, Oldenburg, Tapp DISASTER CONTROL AND CIVIL DEFENSE Woods, Fisher, Rhinevault, Solberg, Wahl. DRAIN Potter, Duncan, Maly, Smith, Valentine, Walker, Wilcox EQUALIZATION Fouts, J.Kephart, Melchert, Peasley, Remer, Tinsman, Wilcox FLOWERS Mitchell, Bailey, McDonnell, McNamee, Simson, Solberg HEALTH Miller, Duncan, Gabler, Hursfall, McDonnell, Rhinevault, Walker JUDICIARY Bryant, Brennan, Frid, Gallagher, Peterson, Solberg, Taucher JUVENILE AFFAIRS Mitchell, Bailey, Beecher, Colburn, Kramer, Lyon, Peterson LAW ENFORCEMENT Slavens, Birnkrant, Geralds, Schiffer, Shepherd LEGISLATIVE Ingraham, Edward, Mainland, Mastin, Miller, Perinoff, Slavens MISCELLANEOUS Charteris, Fusilier, Geralds, Shepherd, Treacy PERSONNEL POLICIES Hall, Bryant, Forbes, E.Kephart, Mainland, Potter, Wilmot PUBLIC WORKS Case, Edwards, Horton RETIREMENT Hamlin, Levinson ROADS Valentine, Brewer, Dewan, Hall, Nelson, Schwartz, Taylor SOCIAL SERVICES Lahti, Charteris, Edward, McNamee, Mitchell, Simson, Taylor VETERANS Edward, Cline, Eldridge, Gabler, O'Donoghue WAYS AND MEANS Levinson, Brewer, Case, Clarkson, Horton, Johnson, O'Donoghue, Powers, Tinsman SPECIAL COMMITTEES Hursfall, Johnson, Lessiter Hursfall, Simson, Harriet Arnowitz (Democrat), Dr. Otis Ferguson (Democrat), Thomas Fowler (Republican), John D. McKinlay (Republican) Ingraham, Brewer, Hamlin, Levinson, Mainland, Robert P. Allen, Daniel T. Murphy There were no objections. The Committee appointments were approved. Misc. 4863 By Mr. Oldenburg IN RE: EASEMENT TO CONSUMERS POWER COMPANY To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Consumers Power Company has requested an easement for gas transmission line across the County owned property located adjacent to the Grand Trunk Western right-of-way and fronting on Stanley Avenue, and WHEREAS your Buildings and Grounds Committee has reviewed the request of the Company and recommends that the County grant an easement for such gas transmission main, and WHEREAS the Consumers Power Company has agreed to reimburse the County for any damage to roads, fences, driveways, etc. in the construction and maintenance of said transmission main, NOW THEREFORE HE IT RESOLVED that the Chairman and Clerk of this Board be and they are hereby authorized to execute the easement to Consumers Power Company for said main, on behalf of the County of Oakland, said easement to include the construction, operation and maintenance of a gas transmission main under, through and across the following described property: The Chairman presented the following list of Committee Appointments: STANDING COMMITTEES FOR 1968-9 (First named shall be Chairman) AUDITOR GENERAL-LOCAL TAXES Linley, Bingham, Gallagher, Wahl, Woods AVIATION Johnson, Birnkrant, Cline, Doherty, Lahti, Lessiter, Stine, A. Main, ex-officio BOUNDARIES OF CITIES AND VILLAGES BUILDINGS AND GROUNDS BY-LAWS Hursfall, Rusher, Webber Slavens AIRPORT ZONING BOARD HUMAN RELATIONS SPECIAL LEGISLATIVE LIAISON Al) HOC Supervisors Minutes Continued. April 30, 1968 1383 "Part of the Northeast 1/4 of the Northeast 1/4 of Section 18, T3N, R10E, Pontiac Township, Oakland County, Michigan, described as commencing at East 1/4 corner of Section 18, thence North on East section line 1702.29 feet to P.O.B., thence North on East section line 329.0 feet; thence North S9 degrees, 45 minutes, West 877.08 feet to point of tangent; thence along a 9 degree, 30 minute curve to the left with central angle of 41 degrees, 19 minutes, 30 seconds distant 435 feet to point of tangent; thence South 48 degrees, 55 minutes 30 seconds West 37.1 feet to North and South 1/8 line of East 1/2 of Section 18; thence South on South 1/8 line 100 feet; thence East. to P.O.B. containing 9.5 acres, excepting the East 43 feet. Second party shall locate said route in, under, through and across the north 20 feet of the above described land." BUILDINGS AND GROUNDS COMMITTEE Louis F. Oldenburg, Chairman Charles B. Edwards,Jr., Duane Hursfall, Rolland F. Webber, Sydney Frid, William K. Smith Moved by Oldenburg supported by Hursfall the res6lutden be adopted. A sufficient majority having voted therefor, the resolution was adopted. Dr. B. P. Brown, President of the Michigan Health Officers Association, presented a Certificate of Award to Dr. Frank J. Condon, Assistant Oakland Cennty Health Director. The Planning Commission presented a study of the popalation of Oakland County entitled "Years of Growths'. (Placed on file.) Mr. Potter presented a progress report on the Solid Waste Study - and investigation. (Placed on file.) Misc. 4804 By Mr. Gabler IN RE: ANNUAL REPORT (1967)-00UNTY AIRPORT COMMITTEE. To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen; This Board of Supervisors, by Miscellaneous Resolution No. 4721, adopted on May 25, 1967, created. a County Airport Committee in accordance with the provisions of Act 90 of the Public Acts of 1913, as amended. The Act states that the Committee shall make a full report, to the Board of Supervisors at each October Session as to the condition of the airport and the expenditure of funds. Since the fiscal year of the airport is on a calendar year basis, this Board. of Supervisors, by adoption of Resolution 4768 on October 2, 1907, did instruct the County Airport Committee to submit a full report to the Board of Supervisors as to the condition of the airport and the expenditure of funds at an adjourned meeting of the October Session of this Board. Copies of the full report were forwarded to all members of the Oakland County Board of Super- visors on April 25, 1968, in compliance with Resolution No. 4768 and Act 90 of the Public Acts of 1913, as amended. Mr. Chairman, on behalf of the County Airport Committee, I move that the foregoing report be received and filed. COUNTY AIRPORT COMMITTEE Wallace B. Hudson, Chairman Wallace F. Gablere Jr., Elbert M. Wilmot Moved by Gabler supported by Maly the report be received and placed on file. Motion carried. Misc. 4865 By Mr. Fouts IN RE: EQUALIZATION COMMITTEE REPORT To the Honorable Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Your Committee on Equalization respectfully reports that it has carefully examined properties and compared assessment foils of the several Townships and Cities within the said County, assessed for the year 1968 and have equalized the same by adding to or deducting from the valuation of the taxable property in the several Townships and Cities so assessed, such an amount as in its judgment will produce relatively an equal and uniform valuation of the taxable property in the County. The Equalization Factors listed on pages 1 and 2 of the attached report are for information purposes only and are not required by Statute. The Committee has conducted hearings on its findings and recommendations. We herewith submit the attached report with the recommendation that it be adopted by this Board as the County Equalization for the year 1908. Supervisors Minutes Continued. April 30, 1968 1-.. (..J oc, 1968 ASSESSED AND EQUALIZED VALUES SHOWING THE PERCENTAGE DISTRIBUTION OF THE TOTAL EQUALIZED VALUE BY TOWNSHIPS IN OAKLAND COUNTY 4- AMOUNT 1968 1967 ASSESSING VALUATION ADDED OR VALUATION EQUALIZED EQUALIZING EQUALIZING DISTRICT AS ASSESSED DEDUCTED AS EQUALIZED PERCENTAGES FACTOR FACTOR Addison $ 8,341,151 -0- $ 8,341,151 .24105 1.00 1.00 Avon 81,854,950 -0- 81,854,950 2.36549 1.00 1.00 Bloomfield 233,117,700 -0- 233,117,700 6.73678 1.00 .95 Brandon 12,952,430 -0- 12,952,430 .37431 1.00 2.88 Commerce 54,526,500 -0- 54,526,500 1.57574 1.00 1.00 Farmington 177,313,800 (12,411,966) 164,901,834 4.76544 .93 2.01 Groveland 7,945,175 -0- 7,945,175 175 /-9 , .22961 1.00 1.00 Highland 22,539,900 -0- 22,539,900 .65137 1.00 1.00 Holly 20,020,650 -0- 20,020,650 .57857 1.00 1-00 Independence 42,075,050 -0- 42,075,050 1.21591 1.00 1.00 Lyon 15,216,800 -0- 15,216,800 .43974 1.00 2.50 Milford 24,736,100 -0- 24,736,100 .71484 1.00 1.00 Novi 37,008,200 -0- 37,008,200 1.06949 1,00 1.00 Oakland 23,035,000 -0- 23,035,000 .66568 1.00 2.88 Orion 38,330,270 -0- 38,30,270 1.10709 1.00 1.00 Oxford 20,718,800 -0- 20,718,800 .59575 1.00 1.00 Pontiac 31,060,487 -0- 31,060,487 .89701 1.00 1.00 Rose 2,554,500 5,466,630 8,021,130 .23190 3.14 3.08 Royal Oak 13,327,853 2,132,456 15,460,309 .44678 1.16 1.00 Southfield 80,561,610 -0- 80,561,610 2.32812 1.00 1.00 Springfield 12,299,000 -0- 12,299,000 .35542 1.00 1.00 Waterford 74,334,010 81,024,071 155,358,081 4.48964 2.09 2.13 West Bloomfield 109,223,050 -0- 109,223,050 3.15640 1.00 1.00 White Lake 36,096,950 -0- 36,096,950 1.04315 1.00 1.41 TOTAL TOWNSHIPS $1,179,159,936 876,211.191 $1,255,401.127 36.27935 1968 ASSESSED AND EQUALIZED VALUES SHOWING IRK PERCENTAGE DISTRIBUTION OF THE TOTAL EQUALIZED VALUE BY CITIES IN OAKLAND COUNTY Berkley $ 46,883,210 $ 4,688,321 $ 51,571,531 1.49034 1.10 1.00 Birmingham 131,206,740 -0- 131,206,740 3.79170 1.00 1.00 Bloomfield Hills 37,337,500 -0- 37,337,500 1.07900 1.00 1.00 Clawson 43,845,100 -0- 43,545,1 00 1.26706 1.00 1.00 Farmington 39,515,520 -0- 39,515,520 1.14194 1.00 1.00 Ferndale 112,595,150 -0- 112,595,150 3.25355 1.00 1.00 Hazel Park 52,120,708 6,775,692 58,896,400 1.70203 1.13 1.05 Huntington Woods 33,702,640 -0- 33,702,640 .97396 1.00 1.00 Keego Harbor 6,065,929 (788,571) 5,277,358 .15251 .57 1.80 Lathrup Village 23,750,350 -0- 23,750,350 .68635 1.00 1.00 Madison Heights 107,094,190 13,922,243 121,016,423 3.49721 1.13 1.04 Northville 6,200,620 -0- 6,200,620 .17919 1.00 1.00 Oak Park 139,202,400 -0- 139,202,400 4.02276 1.00 1.00 Orchard Lake 9,709,805 -0- 9,709,505 .28060 1.00 1.85 Pleasant Ridge 14,104,300 1,974,602 10,078,902 .46466 1.14 1.00 Pontiac 330,089,300 110,909,469 446,998,769 12.91765 1.33 1.20 Rochester 25,407,300 -0- 25,407,300 .73421 1.00 .95 Royal Oak 259,635,090 12,981,755 272,016,545 7.87525 1.05 1.00 Southfield 374,090,150 -0- 374,090.150 10.51070 1.00 1.00 South Lyon 10,039,600 -0- 10,039,600 .29013 1.00 1.00 Sylvan Lake 2,928,835 3,983,216 0,912,051 .19975 2.36 2.36 (Continued) ESTATE PROPERTY $ 7,624,780 $ 716,371 67,920,950 13,934,000 222,255,100 10,862,600 12,141,130 8111,300 45,613,300 5,913,200 161,41.2,300 15,901,500 6,810,275 1,134,900 19,654,700 2,885,200 16,765,425 3,255,225 38,068,550 4,006,200 12,375,950 2,840,850 19,944,400 4,791,700 29,305,900 7,099,300 91,598,100 1,435,400 32,731,570 5,595,700 16,005,400 4,713,400 27,526,725 3,433,702 2,354 ;900 199,000 12,350,434 97 1 ,419 78,104,525 2,457,085 10,386,400 1,912,600 63,797,610 10,530,400 104,555,575 4,667,475 329,764,750 3,332,200 $1,062,178,049 $117,011,887 1,594,832.037 455,691,140 TOTAL $ 8,341,151 81,854,9;0 233,117,700 12,952,430 54,526,500 177,313,800 7,945,175 22,539,900 20,020,650 42,075,050 15,216,800 24,730,100 37,008,200 23,035,000 38,330,270 20,718,500 31,060,487 2,554,500 13,327,5 53 80,561,610 12,299,000 74,334,010 109,223,050 36,096,950 $3,179,189,936 2,050,523,177 $3,229,713,113 $230,657,918 1968 DISTRIBUTION OF ASSESSED, EQUALIZED VALUATION AS ASSESSED VALUATION AS EQUALIZED REAL PERSONAL REAL PERSONAL TRUE CASH VALUE $3,460,371,031 AND TRUE CASH VALUES BY 100.00000 TOWNSHIPS IN OAKLAND COUNTY Supervisors Minutes Continued. April 30, 1968 VALUATION AS EQUALIZED 191,618,605 11,771,545 35,608,600 $2,204,969,904 1,255,401,127 1968 EQUALIZING FACTOR 1.00 1.00 1.00 ASSESSING DISTRICT Troy Walled Lake Wixom TOTAL crrIES TOTAL TOWNSHIPS TOTAL COUNTY ASSESSING PISTRIGT Addison Avon Bloomfie ld Brandon Commerce. Farmington Groveland Highland Holly Independence Lyon Milford Novi Oakland Orion Oxford Pontiac Rose Royal Oak Southfield Springfield Waterford West Bloomfield White Lake TOTAL TOWNSHIPS TOTAL CITIES VALUATION AS ASSESSED 191,618,605 11,771,545 35,606,600 $2,050,523,177 1,179,189,936 AMOUNT ADDED OR DEDUCTED -0- -0.-. -0- $134,446,727 76,211,191 29,308,900 21,599,100 32,731,570 16,005,400 27,626,72; 7,394,35 6 14,333,403 75,104,52; 10,386,400 133,337,00; 104,555.575 32.764,750 $1,127,435,098 1,686,521,565 EQUALIZED PERCENTAGES 5.53752 .34018 1.02904 63.72062 36.27938 7,699,300 1,436,900 5.595,700 4,713,400 3,433,762 626,744 1,126,540 2,457,085 1,912,600 22,021,076 4,667,475 3,332,200 $127,966,029 518,448,3.39 TOTAL $ 8,341,151 51,554,950 233,117,700 12,952,430 54,526,500 164,901,834 7,945,175 22,539,900 20,020,650 42,075,050 -15,216,800 24,730,100 37,008,200 23,035,000 3$.330.270 20,718,500 31,060,457 6,021,130 15,460,309 80,561,610 12,299,000 155,358,081 109,223,050 30,096,950 $1,255,401,127 2.204,969,904 1967 EQUALIZING FACTOR 1.00 1.00 1.00 TOTAL $ 16,682,302 103,709,900 466,235,400 25,904,860 109,053,000 329,803,668 15,890,350 45,079,800 40,041,300 54450,100 30,433,600 49,472,200 74,016,400 46,070,000 76,660,540 41,437,600 62,120,974 16,042,260 30,920,618 161,123,220 24,598,000 310,716,162 218,446,100 72,193,900 $2,510,502,254 4,409,939.508 ESTATE PROPERTY $ 7,624,780 $ 716,371 67,920,950 1.3,934 7 000 222,255,100 10,862,600 12,141,130 811,300 45,513,300 8,913,200 150,113,439 14,788,395 6,810,275 1,134,900 19,654,700 2,885,200 16,765,425 3,255,225 38,068,850 4,006,200 12,375,950 2,840,850 19,944,400 4,791,700 TOTAL COUNTY $2,657,010,086 $572,703,027 $3,229,713,113 $2,813,956,663 $646,414,368 $3,460,371,031 $6,920,742,062 REAL ESTATE $ 47,215,322 117,312,360 35,642,900 37,355,950 33,324,130 76,895,500 49,732,637 32,980,.530 4,832,482 22,908,000 90,519,740 5,946,010 115,911,750 9,183,967 14,512.096 222,576,697 20.956..150 239,134,130 322,907,800 6,237,000 6,227,769 146,803,25:5 8,952,000 15,554.100' $1,686,521.56 5 1,127 , 435 ,099 $2,813,956,663 TOTAL $ 51,571,531 131,206,740 37,337,500 43,845,100 39,515,520 112,595,150 58,896,400 33,702,640 5,277,358 23,750,350 121,01_6,423 6,200,620 i 30 ,202.400 9,769,805 16,078,902 446,998,769 25,407,300 272,616,845 374,090,150 10,039,600 6,912,051 191,61.8,605 11,771,545 35,008,600 $2.204,969,904 •-• $3,460,371,031 VALUES BY CITIES IN OAKLAND COUNTY VALUATION AS EQUALIZED PERSONAL PROPERTY $ 4,356,209 13,894,380 1,694,600 6,489,150 6,191,390 35,699,650 9,163,763 722,110 444,876 542,350 30,497,683 254,610 23,390,650 525,939 , 566,816 224,422,072 4,451,150 33,482,715 51,182,350 3,802,600 684,282 44,815,350 2,819,543 17,054,20C .$518,448,339 _127,966.029 TRUE CA Sli ‘'ALUE $046,414,368 TOTAL $ 103,143,062 262,413,480 74,675,000 87,690,200 79,031,040 225,190,300 117,792,800 67 ;405,280 10,554,716 47,500,700 242,032,946 12,401,240 271- ,404,900 19,419,616 32,157,904 893,097,539 50,914,600 545, 233,690 748 ,180,300 20,079,200 13,8 24,102 383,237,210 23,543,090 71.217,200 $4,409,939,8C8 2.510,902.254 $6,920,742,062 EQUALIZATION COMMITTEE Vance C. Fouts, Chairman James E. Kephart, Jr., Donald Melchert Bruce E. Peasley, Harold J. Remer Supervisors Minutes Continued, April 30, 1968 1968 DISTRIBUTION OF ASSESSED, EQUALIZED AND TRUE CASH VALUATION AS ASSESSED ASSESSING REAL PERSONAL DISTRICT ESTATE PROPERTY TOTAL Berkley $ 42,923,020 $ 3,960,190 $ 46,883,210 Birmingham 117,312,360 13,894,380 131,206,740 Bloomfield Hills 35,642,900 1,694,600 37,337,500 Clawson 37,355,950 6,489,150 43,845,100 Farmington 33,324,130 6,191,390 39,515,520 Ferndale 76,895,500 35,099,650 112,595,150 'Hazel Park 44,011,183 8,109,525 52,120,708 Huntington Woods 32,980,530 722,110 33,702,640 Keego Harbor 5,554,577 511,352 6,065,929 Lathrup Village 22,90,000 842,350 23,750,350 Madison Heights 80,105,080 26,989.100 107,004,180 Northville 5,946,010 254,610 6,200,620 Oak Park ll'n,91 1 ,77,:. 23,390 „ t-50 139,202,1 C,0 Orchard Lake 9,E3,967 525,818 9,709,810 5 Pleasant Ridge 12,720,900 1,374,400 14,104.300 Pontiac 167,350,900 168 .738 , 400 136,089,300 Rochester 20,956,150 4,451,150 25,407,300 Royal Oak 227,746,790 31,888,300 259,635,090 Southfield 3 92,907,800 51,182,350 374,090,150 South Lyon 6,237,000 3,802,600 10,039,600 Sylvan Lake 2,638,885 289,950 2,928,835 Troy T46,803,255 44,815,350 191,618,605 Walled Lake 9,952,000 2,819,545 11,771,545 Wixom 19 ,554,400 17 05 4 900 35.008,600 TOTAL CITIES $L,5').4,83,2,037 $455,691,140 $2,050,523,177 TOTAL TOriNailPS I ,262 ,17;9 .0-01 117 ,011 .95' TOTAL COUI,TI II $2,657,010,086 $572,703,027 $3,229,713,113 Moved by Fouts supported by Linley the report be adopted. A sufficient majority having voted therefor, the report was adopted. Supervisors Minutes Continued. April 30, 1968 1387 Misc. 4866 By Mr. Hall IN RE: AFL-CIO CONTRACT-SHERIFF'S EMPLOYEES To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland and the Sheriff of the County of Oakland have been negotiating a contract on behalf of the employees el the Sheriff's Department with the American Federation of State, County and Municipal EMployees, Local 1445 AFL-CIO; and WHEREAS an Agreement has been reached and reduced to writing, and WHEREAS your Committee recommends the approval of such agreement, and WHEREAS your Committee recommends that the Members of this Board have an opportunity to become familiar with the terms of such agreement, NOW THEREFORE BE IT RESOLVED that the Agreement between the County of Oakland on behalf of the Sheriff of Oakland County and the American Federation of State, County and Municipal. Employees, Local 1445 AFL-CIO, a copy of which has been distributed to each Member of this Board, be and the same is hereby made a Special Order of Business at the next meeting of this Board of Supervisors. Mr. Chairman, on behalf of the Personnel Policies Committee, and with the concurrence of the Ways and Means Committee, I move the adoption of the foregoing resolution. PERSONNEL POLICIES COMMITTEE WAYS AND MEANS COMMITTEE Curtis H. Hall, Chairman David Levinson, Chairman Joseph Forbes, Wm. L. Mainland Harry W. Morten, Thomas H. O'Doneghue Curtis Potter, Elbert M. Wilmot Seeley Tinsman, Willis M. Brewer Homer Case, James Clarkson Moved by Hall supported by Forbes the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4867 By Mr. Valentine IN RE: 55TH (1967) ANNUAL REPORT OF BOARD OF COUNTY ROAD COMMISSIONERS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Section 25 of Chapter TV of Act No. 283 of the Public Acts of 1909, as amended, (M.S.A. 9.125) requires the submission by the Board of County Road Commissioners to the Board of Super- visors of an accurate account of all monies received and disbursed, a detailed statement of all work done, right-of-way acquired and roads constructed, and WHEREAS said law requires the publishing of said Report in the proceedings of this Board, and WHEREAS said Report was filed with the Clerk of this Board on the 16th day of April, 196P, and WHEREAS your Committee on Roads has perused and approved this Report, NOW THEREFORE BE IT RESOLVED: 1. That the Report as filed by the Board of County Road Commissioners be accepted and filed. 2. That it be recorded in the Journal of this meeting and published as required by Law. Mr. Chairman, on behalf of the Committee on Roads, I move the adoption of the foregoing resolution. ROADS COMMITTEE Lee B. Valentine, Chairman John A. Dewan, C. Milton Nelson Ralph G. Schwartz, Curtis H. Hall Moved by Valentine supported by Nelson the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. (Report filed in the records of the Board of Supervisors and published in The Pontiac Press.) Misc. 4868 By Mr. Levinson IN RE: COUNTY ROAD MILEAGE To the Oakland County Board of Superelsors Mk. Chairman, Ladies and Gentlemen: WHEREAS the Board of County Road Commissioners did by resolution dated April lb, 1968, request the Board of Supervisors to take appropriate action whereby the question of increasing the tax limi- tation by one (1) mill, (one dollar ($1.00) per One Thousand Dollars of assessed valuation) for five (5) years for the purpose of constructing, maintaining and repairing county roads under the jurisdiction and control of the Board of County Road Commissioners of the County of Oakland be submitted to the voters of Oakland County and placed on the ballot for the primary election to be held on August 6, 1968, and WHEREAS your Ways and Means Committee, by Miscellaneous Resolution 4763, did recommend that the Board of Supervisors pledge its support to the Board of County Road Commissioners in attempting to secure a favorable vote on a millage question, and WHEREAS this Committee, in concurrence with your Roads Committee, deems it to be in the best interest of the County that the Board of County Road Commissioners request be granted and that the question of increasing the tax limitation by one (1) mill, (one dollar ($1.00) per One Thousand Dollars of assessed valuation) for five (5) years for the purpose of constructing, maintaining and repairing to the years "1969 1388 Supervisors Minutes Continued. April 30, 1968 county roads under the jurisdiction and control of the Board of County Road Commissioners of the County of Oakland be submitted to the voters of the County of Oakland and placed on the ballot for the Primary Election to be held on August 6, 1968; NOW THEREFORE BE IT RESOLVED by the Board of Supervisors of the County of Oakland, State of Michigan as follows: That there shall be submitted to the electors of the County of Oakland at the Primary Election to held on the sixth (6th) day of August, 1968 from 7:00 o'clock A. M. to 8:00 o'clock P. M. Eastern Daylight Time, the following proposition: "Shall the tax limitation on the total amount of general ad valorem taxes which may be imposed each year for all purposes upon real and tangible personal property in Oakland County, Michigan, be increased as provided in Section 6, Article IX of the Constitution of Michigan for a period of five (5) years from 1969 to 1973, both inclusive by one (1) mill, one dollar ($1.00) per One Thousand Dollars of the assessed valuation as finally equalized for the purpose of constructing, maintaining and repairing county roads under the jurisdiction and control of the Board of County Road Commissioners of the County of Oakland, Michigan?" and That each City and Township Clerk shall give notice of the submission of the aforesaid proposition by including the same in the election notice for said Primary August Election, which Notice shall contain the statement of the Oakland County Treasurer as to previously voted tax limitation increases affecting property within the County of Oakland. Mr. Chairman, on behalf of the Ways and Means Committee, and with the concurrence of the Roads Committee, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE David Levinson, Chairman Willis M. Brewer, Homer Case James Clarkson, Harry W. Horton Thomas H. O'Donoghue, Seeley Tinsman ROADS COMMITTEE Lee B. Valentine, Chairman John A. Dewan, Curtis H. Hall C. Milton Nelson, Ralph C. Schwartz Moved by Levinson supported by Valentine the resolution be adopted. Discussion followed relative to spreading the tax in 1968 or 1969. Moved by Case supported by Lessiter the resolution be amended by changing 1973" to "1968 to 1972". A sufficient majority having voted therefor, the motion carried. Discussion followed. Moved by Birnkrant supported by Woods the resolution be amended by adding the following: "Provided, however, all monies collected as a result of this special millage from the taxpayers of each political subdivision of this County Shall be spent within twelve months from the due date of the tax, each year, for the maintenance and construction of streets, roads, and highways within the geographic boundaries of each political subdivision to the extent of said monies generated by the political subdivision; Provided further such monies as are so collected from the taxpayers of any political subdivision and not so spent, shall be returned to the political subdivision generating such monies for its sole use in the maintenance or construction of streets, roads or highways within its geographic boundaries." Moved by Taucher supported by Simson the amendment be tabled until the next meeting. A sufficient majority not having voted therefor, the motion lost. Vote on amendment: AYES: Birnkrant, Famularo, Gallagher, J. Kephart, O'Donoghue, Simson, Stine, Taucher, Walker, Wilmot, Woods. (11) NAYS: Bachert, Bailey, Beecher, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Colburn, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Fisher, Forbes, Fouts, Frid, Fusilier, Gabler, Geralds, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, Johnson, E. Kephart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melehert, Melstrom, Miller, Mitchell, Nelson, Oldenburg, Peasley, Perinoff, Potter, Reid, ReMer, Rhinevault, Rusher, Schiffer, Shepherd, Slavens, Smith, Solberg, Tapp, Taylor, Tinsman, Treacy,yalentine, Wahl, Webber, Wilcox. (69) A sufficient majority not having voted therefor, the amendment lost. Vote on resolution, as amended: A sufficient majority having voted therefor, the resolution, as amended, was adopted. Supervisors Minutes Continued. April 30, 1968 1389 Misc. 4869 By Mr. Levinson IN RE: PURCHASE OF PROPERTY FOR SERVICE CENTER - 19.5 ACRES - EVANGELICAL MISSIONARY CHURCH, INC. To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland has obtained an option for the purchase of land consisting of 19.5 acres in the Township of Waterford, Oakland County, from the Evangelical Missionary Church, Inc., a Michigan Ecclesiastical Corporation, for the sum of One Hundred Fifty Thousand Dollars ($150,000.00) and WHEREAS the County has secured two independent appraisals of the value of said land, one appraisal being in the amount of $164,500.00 and the other being in the amount of $158,000.00, and WHEREAS your Buildings and Grounds Committee and Ways and Means Committee believe it to be in the best interest of the County to acquire the 19.5 acres adjacent to the Southwest corner of the Oakland County Service Center, and WHEREAS your Committees concur in the purchase of said acreage, NOW THEREFORE BE 1T RESOLVED that the following described premises, to-wit: Situated in the Township of Waterford, County of Oakland, State of Michigan, part of the Northwest 1/4 of Section 24, beginning at a point distant North 59 degrees, 55 minutes, 12 seconds West 225.53 feet from North 1/4 corner, thence North 89 degrees, 55 minutes, 12 seconds West 1033.28 feet; thence South 24 degrees, 57 minutes, 20 seconds West 1160.05 feet to center of road, thence South 43 degrees, 36 minutes, 39 seconds East 332.97 feet, thence North 45 degrees, 2 minutes, 24 seconds East 1827.57 feet to point of beginning, containing 19.5 acres, more or less, be purchased by the County of Oakland for the sum of $150,000.00, and that the Chairman and Clerk of this Board be authorized to execute the necessary documents to complete said purchase; BE IT FURTHER RESOLVED that the sum of $150,000.00 be appropriated from the General Fund Unappropriated Surplus for such purchase. Mr. Chairman, on behalf of the Buildings and Grounds and Ways and Means Committee, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE BUILDINGS AND GROUNDS C0MMIT1EE David Levinson, Chairman Louis F. Oldenburg, Chairman Willis M. Brewer, Homer Case Chas. B. Edwards, Jr., Sydney Frid James Clarkson, Harry W. Horton Duane Hursfall, Rolland F. Webber Thomas H. OtDonoghue, Seeley Tinsman William K. Snith Moved by Levinson supported by Hursfall the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4870 By Mr. Levinson IN RE: RESCINDING RESOLUTION NO. 4792 To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS this Board on November 10, 1967, passed Resolution No. 4792, and WHEREAS the County has been advised that it may not secure a Federal Grant on all of the lands described in said resolution, and WHEREAS in order to secure a Federal Grant it is necessary to delete a portion of the lands described and make a substitute therefor, and WHEREAS it is deemed advisable to rescind Miscellaneous Resolution No. 4792 and present another resolution containing the descriptions on the property now included in the request for grant, NOW THEREFORE HE IT RESOLVED that Miscellaneous Resolution No. 4792 be and the same is hereby rescinded. Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE David Levinson, Chairman Harry W. Horton, Thomas H. OtDonoghue Seeley Tinsman, Willis M. Brewer Homer Case, James Clarkson Moved by Levinson supported by Bryant the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4871 By Mr. Levinson IN RE: AUTHORITY TO REQUEST FEDERAL GRANT To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Title VII of the Reusing Act of 1961, as amended, provides for the making of grants by the Secretary of Housing and Urban Development to states and local public bodies to assist them in the acquisition and development of permanent interests in land for open space acquisition where such assistance is needed for carrying out a uniform or officially coordinated program for the provision 1390 Supervisors Minutes Continued. April 30, 1968 and development of open space land as part of the comprehensively planned development of the urban area, and WHEREAS the County of Oakland, a Michigan Constitutional Corporation (herein sometimes referred to as "Applicant") desires to aequire and develop fee title to certain lands known as: "Part of the West 1/2 of Section 13, Town 3 North, Range 9 East, Waterford Township, Oakland County, Michigan described as follows: Beginning at a point bearing South 3'20' West 518 feet and South 86 016' East 1123.7 ft. from the West 1/4 corner of said Section 13; thence South 0344'50" West 650.62 ft.; thence South 86'16' East 761.82 ft.; thence South 010 2920" West 123.62 ft.; thence South 88'03'30" East 695.2 ft.; thence on a curve to the left having a radius of 2787.75 ft. a central angle of 2'18'20" a long chord of 112.17 ft. bearing North 48'55'20" East; thence along said curve 112.26 ft. to the North and South 1/4 line of said Sectitn; thence North 3 0 32 2 40" East 523.2 ft. to the southwesterly right-of-way line of the Detroit Grand Haven and Milwaukee Railroads; thence North 80 0 41 2 42" West 1546.53 It- to the point of beginning. Containing 23.56 acres; and Town 3 North, Range 9 East, Section 13, part of Southwest 1/4 Section beginning at a point on West Section line dietant South. 1'36' East 116e.64 feet from the West 1/4 corner; thence North 88'48' East. 1880.8 feet; thence South 3'25 1 30" East 295.15 feet; thence South 88°48' West 1889.97 feet to West section line; thence North l 0 3O 2 West 295 feet to beginning, except a parcel of land described as follow;: Beginning at a point on tht West section line; distance South 1 0 36' East 1168.64 feet from West 1/4 corner; thence North 88°48' East 949.3 feet; thence South on a line parallel with the westerly section line 295 feet; thence South 88 0 48' West 949.3 feet to the West section line; thence North 1'36' West 295 feet to the point of beginning subject to easements and restrictions of record; and Part of the Southwest 1/4 Section 13, Town 3 North, Range 9 East, Waterford Township, Oakland County, Michigan, beginning at a point on West section line distance South 1 0 36' East 1463,64 feet from West 1/4 corner; thence North 88'48' East 1889.97 feet; thence South 3'25'30" East 1187.01 feet to south section line; thence South 89'20'30" West 592.90 feet; thence North 1 0 30' West 984.70 feet; thence South 8 0 31 1 30" West 1336.54 feet to west section line; thence North 1'36' West 202 feet to beginning, containing 21.66 acres more or less and subject to rights of the public over part of captioned land being used for highway purposes; and The North 15 acres of South 30 acres of West 1/2 of Southwest 1/4 of Section 13 except and excluding therefor a parcel of land beginning at the Southwest corner of the above described 15 acres running theace North 40 feet along the westerly section line, also being the centerline of Scott Lake Road; thence East 183 feet on a line parallel with the southerly section line, thence South at right angles 40'; thence West at right angles 183' to F.O.B.; also excluding therefrom a parcel of land beginning at a point 328' north of the Southwest corner of the said 15 acres; thence northerly - along the westerly section line; also being the centerline of Scott Lake Road, 164 feet; thence East 931.54 feet on a line parallel with the southerly section lane; thence South at the right angles 164 feet; thence west at right angles 9] .54 feet to the point or beginning; and Town 3 North, Range 9 East, Section 13, part of the southwest 1/4 section beginning at South line section corner; thence west along south section line 731 feet; thence North 0° 52 feet West 1359.29 feet; thence North 880.09 feet, east 694.48 feet to the P.C. of curve to left, having a radius of 2789.93 feet; thence around said curve a distance 112.2 feet to north and south 1/4 line; thence Southerly along 1/4 line 1455.69 feet to beginning, 24.08 acres; eaeh of said parcels above described being located in the Township of Waterford, County of Oakland, Michigan; which lands are to be held and used for permanent open space lands for playgrounds, walking and cycling trails, baseball diamonds, competitive sports areas, tennis and badminton courts; flooded areas for winter ice skating, toboggan hills and campus landscape beautification programs, and WHEREAS Title VI of the Civil Rights Act of 1964, and the regulations of the Department of Housing and Urban Development effectuating that Title, provide that no person shall be discriminated against because of race, color or national origin in the use of the land acquired and/or developed, and WHEREAS it is recognized th at the contract for Federal grant will impose certain obligations and responsibilities upon the Applicant and will require among other things: (1) Assurances that families and individuals displaced as a result of the open space land project are offered decent, safe and sanitary housing; (2) Compliance with Federal labor standards, and (3) Compliance with Federal requirements relating to equal employment opportunity; and WHEREAS it is estimated that the cost of acquiring said interests will be $190,412.00; NOW THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF OAKLAND: la That an application be made tt the Department of Housing and Urban Development for a grant in an amount authorized by Title VII of the Housing Act of 1961, as amended, which amount is presently estimated to be $95,206 and that the Applicant will pay the balance of the cost from other funds available to it. Supervisors Minutes Continued. April 30, 1968 1391 2. That adequate open space land for the locality cannot effectively be provided through the use of existing undeveloped or predominantly undeveloped land. 3. That the Chairman of the Board of Auditors of the County of Oakland is hereby authorized and directed to execute and to file such application with the Department of Housing and Urban Develop- ment to provide additional information and to furnish such documents as may be required by said Depart- ment, to execute such contracts as are required by said Department, and to act as the authorized correspondent of the Applicant. 4. That the proposed acquisition and development is in accordance with plans for the allocation of land for open space uses, and that, should said grant be made, the Applicant will acquire, develop and retain said land for the uses designated in said application and approved by the Department of Housing and Urban Development. 5. That the United States of America and the Secretary of Housing and Urban Development be, and they hereby are, assured of full compliance by the Applicant with regulations of the Department of Housing and Urban Development effectuating Title VI of the Civil. Rights Act of 1964. 6. That the United States of America and the Secretary of Housing and Urban Development be, and they hereby are, assured of full compliance by the Applicant with the Federal labor standards imposed under Title VII of the Housing Act of 1961, as amended. Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE David Levinson, Chairman Harry W. Horton, Thomas H. O'Donoghue Seeley. Tinsman, Willis M. Brewer Homer Case, James Clarkson Moved by Levinson supported by Case the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4872 By Mr. Levinson IN RE: REPORT ON OFFICE OF ECONOMIC OPPORTUNITY To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the question of the County's involvement in the administration of the Office of Economic Opportunity or its programs and the appropriation of funds therefor by the County, was referred to your Ways and Means Committee for an investigation and report, and WHEREAS your Committee has had the matter under study, and WHEREAS after a thorough review your Committee recommends to this Board that no funds be appropriated for participation in the Office of Economic Opportunity, and that the County of Oakland not become involved in the administration of such program; NOW THEREFORE HE IT RESOLVED that the County of Oakland shall not appropriate funds for the Office of Economic Opportunity; BE IT FURTHER RESOLVED that the County of Oakland shall not become involved in the administra- tion of such program. Mr. Chairman, on behalf of the Ways and Means Committee, whose signatures appear below, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE David Levinson, Chairman Harry W. Horton, Thomas H. OlDenoghue Seeley Tinsman, Hower Case, James Clarkson Moved by Levinson supported by Grisdale the resolution be adopted. Mr. Ingraham presented an Evaluation of the Program of the Oakland County Commission on Economic Opportunity by Dr. Louis Friedland. Discussion followed. Moved by Ingraham supported by Mastin that the resolution be amended by directing the Board of Auditors to file CAP Form 69 on or before May 15, and designate the present organization as the CAP Agency to conduct the program in this County. Discussion followed. Moved by Taylor supported by Perinoff this matter be tabled until the next meeting. A sufficient majority not having voted therefor, the motion lost. Discussion followed. Vote on amendment: A sufficient majority having voted therefor, the motion carried. 1392 Supervisors Minutes Continued. April 30, 1%8 Moved by Ingraham supported by Edward the resolution be amended to authorize the Chairman to designate eight representatives on the 0E0. Moved by Clarkson supported by Grisdale the amendment be amended that the Chairman recommend to the 0E0 the selection of the representatives of the County. A sufficient majority not having voted therefor, the motion lost. Vote on amendment: A sufficient majority having voted therefor, the motion carried. Moved by Ingraham supported by Mastin the resolution be amended to appropriate $25,000 as part of the local share for continuance of the existing 0E0 program. Discussion followed. AYES: Bachert, Bailey, Beecher, Birnkrant, Brewer, Bryant, Charteris, Colburn, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Fisher, Forbes, Fouts, Frid, Gabler, Gallagher, Geralds, Hall, Hamlin, Hursfall, Ingraham, Inwood, Johnson, J. Kephart, Kramer, Lahti, Linley, Mainland, Maly, Mastin, McNamee, Melchert, Melstrom, Oldenburg, Peasley, Berner, Rhinevault, Schiffer, Shepherd, Simson,Slavens, Solberg, Taucher, Treacy, Valentine, Wahl, Walker, Wilcox, Wilmot, Woods. (54) NAYS: Case, Clarkson, Grisdale, Horton, Levinson, Long, McDonnell, Nelson, OlDonoghue, Perinoff, Potter, Reid, Rusher, Stine, Taylor, Tinsman, Webber. (17) A sufficient majority having voted therefor, the motion carried. Vote on resolution, as amended: A sufficient majority having voted therefor, the resolution, as amended, was adopted. Moved by Hall supported by Horton the Board adjourn subject to the call of the Chair. A sufficient majority having voted therefor, the motion carried. John D. Murphy Delos Hamlin Clerk Chairman May 27, 1968 OAKLAND COUNTY Board Of Supervisors MEETING 1 i9 i Meeting called to order by Chairman Delos Hamlin. Invocation given by Homer Case, Bloomfield Township Supervisor. Roll called. PRESENT: Bachert, Bailey, Beecher, Bingham, Birnkrant, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Colburn, Dewan, Doherty, Duncan, Edwards, Famularo, Fisher, Forbes, Fouts, Frid, Fusilier, Gabler, Gallagher, Geralds, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Linley, Long, Maly, Mastin, McDonnell, McNamee, Meichert,Melstrom, Miller, Mitchell, Nelson, O'Donoghue, Oldenburg, Peasley, Perinoff, Peterson, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Shepherd, Simson, Slavens, Smith, Solberg, Taucher, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (75) ABSENT: Brennan, Edward, Eldridge, Johnson, Levinson, Lyon, Mainland, Schwartz, Stine, Tapp, Treacy. (11) Quorum Present Moved by Rusher supported by Slavens 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 May Fs, 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 his affidavit as to the mailing cf said notice, which notice and affidavit are as follows: NOTICE OF REGULAR MEETING To the Members of the Board of Supervisors of the County of Oakland, State of Michigan NOTICE IS HEREBY given that a regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, will be held at the time and place stated in the following request which has been filed with me, to-wit: "A regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, is hereby called to be held on Monday, the 27th day of May, 1968, at 9:30 A. M., EDT, 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 fourth meeting of the April Session of the Oakland County Board of Supervisors. The previous meeting was adjourned to the call of the Chair. Signed: John D. Murphy Oakland County Clerk-Register of Deeds Dated: May 9, 1968 PROOF OF MAILING STATE OF MICHIGAN)ss COUNTY OF OAKLAND) John D. Murphy, being first duly sworn, deposes and says that he is the County Clerk and Register of Deeds of Oakland County and Clerk of the Board of Supervisors for Oakland County, and that he served a true copy of the foregoing notice on each member of the Board of Supervisors of Oakland County, Michigan by enclosing the same in an envelope properly sealed, sufficiently stamped, and plainly addressed to such member at his last known address and depositing the same In the United States mail at Pontiac, Michigan on May 9, 1968. Signed: John D. Murphy Oakland County Clerk-Register of Deeds Subscribed and sworn to before me this 9th day of May, 1968 Signed: Julia Maddock, Notary Public, Oakland County, Michigan My commission expires October 26, 1968 Clerk read letter of thanks from Carl F. Ingraham. (Placed on file) Clerk read letter from Robert J. Russell, State Jail Inspector, regarding the County Jail. (Placed on file) 1394 Supervisors Minutes Continued. May 27, 1968 Clerk read letter signed by seven residents objecting to the proposed expansion of the Oakland-Orion Airport. (Referred to Ways and Means Committee.) Clerk read letter from Glenn Swindler, President of the Oakland County Homeowners and Taxpayers Association, relative to the Oakland-Orion Airport. (Referred to Ways and Means Committee.) Clerk read letter from the League of Women Voters explaining the League's activities. (Placed on file.) Misc. 4873 By Mr. Potter IN RE: NICHOLS RELIEF DRAINS To the Oakland County Board of Supervisors The following resolution was offered by Mr. Potter and seconded by Mr. Walker: WHEREAS proceedings have been taken by the Statutory Drainage Board for the location, establishment and construction of the Nichols Relief Drains under the provisions of Act No. 40 of the Michigan Public Acts of 1956, as amended, pursuant to a petition filed by the Township of Bloom- field on March 31, 1966, and WHEREAS the Drainage Board for said Nichols ReliefIkains by resolution on January 17, 1968, as amended on May 23, 1968, authorized and provided for the issuance of bonds in the aggregate principal amount of $5,825,000 in anticipation of the collection of an equal amount of unpaid special assessments against the County of Oakland and the Township of Bloomfield as their respective shares of the cost of said drains, said special assessment having been theretofore duly confirmed by said Drainage Board; and WHEREAS said bonds are to be designated Drain Bonds, are to be dated May 1, 1968, will bear interest at a rate not exceeding 6% with no coupon exceeding 6% and will be subject to prior redemption at times and prices specified in the said resolution of said Drainage Board authorizing their issuance and WHEREAS Section 474 of said Act No. 40, as amended, provides in part as follows: If any public corporation fails or neglect to account to the county treasurer for the amount of any installment and interest, then the county treasurer shall advance the amount thereof from county funds in the following cases: "(1) If any bonds or other evidence of indebtedness have been issued to finance a project, the petition for which was filed after June 6, 1961 in anticipation of the collection of the installment and interest pursuant to the provisions of this chapter and the board of supervisors has previously 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 1T 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 Township of Bloomfield or the County of Oakland shall fail or neglect to account to the County Treasurer of the County of Oakland for the amount of any installment and interest for the Nichols Relief Drains, 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. 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: Bachert, Bailey, Beecher, Bingham, Birnkrant, Brewer, Bryant, Case, Charteris, Cline, Colburn, Dewan, Doherty, Duncan, Famularo, Fisher, Forbes, Fusilier, Gabler, Gallagher, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, E.Kephart, J.Kephart, Kramer, Lahti, Lessiter, Long, Maly, Mastin, McDonnell, McNamee, Melstrom, Miller, Mitchell, Nelson, OlDonoghue, Oldenburg, Peasley, Perinoff, Peterson, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Shepherd, Simson, Slavens, Smith, Solberg, Taucher, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (68) NAYS: None. (0) Supervisors Minutes Continued. May 27, 1968 1395 Misc. 4874 By Mr. Potter IN RE: LILLY DRAIN To the Oakland County Board of Supervisors The following resolution was offered by Mr. Potter and seconded by Mr. Walker: WHEREAS proceedings have been taken by the Statutory Drainage Board for the location, estab- lishment and construction of the Lilly Drain under the provisions of Act No. 40 of the Michigan Public Acts of 1956,as amended, pursuant to a petition filed by the City of Southfield on March 27, 1967, and WHEREAS the Drainage Board for said Lilly Drain by resolution on January 17, 1968, as amended on May 23, 1968, authorized and provided for the issuance of bonds in the aggregate principal amount of $235,000 in anticipation of the collection of an equal amount of unpaid special assessments against the County of Oakland and the City of Southfield as their respective shares of the cost of said drain, said special assessment having been theretofore duly confirmed by said Drainage Board, and • WHEREAS said bends are to be designated Drain Bonds, are to be dated May 1, 1968, will bear interest at a rate not exceeding 6% with no coupon exceeding 6%, and will be subject to prior redemption at times and prices specified in the said resolution of said Drainage Board authorizing their issuance, and WHEREAS Section 474 of said Act No. 40, as amended, provides in part as follows: "If any public corporation fails or neglects to account to the county treasurer for the amount of any installment and interest, then the county treasurer shall advance the amount thereof from county funds in the following cases: "(1) If any bonds or other evidence of indebtedness have been issued to finance a project, the petition for which was filed after June 6, 1961 in anticipation of the collection of the installment and interest pursuant to the provisions of this chapter and the board of supervisors has previously 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 HE 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 Southfield or the County of Oakland shall fail or neglect to account to the County Treasurer of the County of Oakland for the amount of any installment and interest for the Lilly 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. 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: Bachert, Bailey, Beecher, Bingham, Birnkrant, Brewer, Bryant, Case, Charteris, Cline, Colburn, Dewan, Doherty, Duncan, Fisher, Forbes, Frid, Fusilier, Gabler, Gallagher, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Long, Maly, Mastin, McDonnell, McNamee, Melstrom, Miller, Mitchell, Nelson, O'Donoghue, Oldenburg, Peasley, Perinoff, Peterson, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Shepherd, Simson, Slavens, Smith, Solberg, Taucher, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (68) NAYS: None. (0) Misc. 4875 By Mr. Potter IN RE: COGGER-MITCHELL DRAIN To the Oakland County Board of Supervisors The following resolution was offered by Mr. Potter and seconded by Mr. Walker: WHEREAS proceedings have been taken by the Statutory Drainage Board for the location, estab- lishment and construction of the Cogger-Mitchell Drain under the provisions of Act No. 40 of the Michigan Public Acts of 1956, as amended, pursuant to a petition filed by the City of Lathrup Village on September 13, 1967, and WHEREAS the Drainage Board for said Cogger-Mitchell Drain by resolution on January 17, 1968 as amended on May 23, 1968, authorized and provided for the issuanoe of bonds in the aggregate principal amount of $110,000 in anticipation of the collection of an equal amount of unpaid special assessments against the City of Lathrup Village as its share of the cost of said drain, said special assessment 1396 Supervisors Minutes Continued. May 27, 1968 having been theretofore duly confirmed by said Drainage Board, and WHEREAS said bonds are to be designated Drain Bonds, are to be dated May 1, 1968, will bear interest at a rate not exceeding 6% with no coupon exceeding 6%, and will be subject to prior redemp- tion at times and prices specified in the said resolution of said Drainage Board authorizing their issuance, and WHEREAS Section 474 of said Act No. 40, as amended, provides in part as follows: Ulf any public corporation fails or neglects to account to the county treasurer for the amount of any installment and interest, then the county treasurer shall advance the amount thereof from county funds in the following cases: "(1) If any bonds or other evidence of indebtedness have been issued to finance a project, the petition for which was filed after June 6, 1961 in anticipation of the collection of the installments and interest pursuant to the provisions of this chapter and the board of supervisors has previously 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 Lathrup Village shall fail or neglect to account to the County Treasurer of the County of Oakland for the amount of any installment and interest for the Cogger-Mitchell 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. 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: Bachert, Bailey, Beecher, Bingham, Birnkrant, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Golburn, Doherty, Duncan, Edwards, Famularo, Fisher, Forbes, Frid, Fusilier, Gabler, Gallagher, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Long, Mastin, McDonnell, McNamee, Melstrom, Miller, Mitchell, Nelson, O'Donoghue, Oldenburg, Peasley, Perinoff, Peterson, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Shepherd, Simson, Slavens, Smith, Solberg, Taucher, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (69) NAYS: None. (0) Misc. 4876 By Mr. Potter IN RE: REPORT ON DRAYTON PLAINS EXTENSION DRAIN To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: A matter of considerable County concern has been referred to the Drain Committee of the Oakland County Board of Supervisors for study and report. This is the matter of the malfunctioning of the Drayton Plains Extension Drain, an established County Drain, constructed in 1922 and serving certain properties in the Township of Waterford as well as U. S. Highway #10 and certain County roads. Over the years monies have been expended by the Oakland County Drain Commissioner and the Oakland County Road Commission to correct drain deficiencies, such deficiencies being directly attributable to the inadequacy of both the Drayton Plains Extension Drain and its outlet the Drayton Plains Drain. A meeting of the Drain Committee was held on April 29, 1968 in the office of the County Drain Commissioner to discuss this problem. Present at this meeting were representatives of the Drain Commissioner's Office, the Oakland County Road Commission, the Michigan State Highway Department and the Township of Waterford. Following discussion of some length, the Drain Committee decided that the responsibility for the correction of the drainage problem was that of the Township of Waterford. Under the provisions of State Drainage Statutes,the Township may petition the Drain Commissioner to institute proceedings which will result in the construction of proper and adequate drainage serving Township, State and County interests, with each unit of government sharing proportionately in the total cost of construction. It is the further feeling of the Drain Committee that until proceedings are initiated by the Township of Waterford, neither the State Highway Department, the County Road Commission nor the Supervisors Minutes Continued. May 27, 1968 1397 Oakland County Drain Commissioner are in a position to correct this perennial problem. Mr. Chairman, on behalf of the Drain Committee, I move that the foregoing report be received and placed on file. DRAIN COMMITTEE Curtis Potter, Chairman Wm. T. Duncan, Charles J. Maly, William K. Stith Lee B. Valentine, Lee Walker, Richard R. Wilcox Moved by Potter supported by Perinoff the report be received and placed on file. A sufficient majority having voted therefor, the motion carried. Misc. 4877 By Mr. Mastin IN RE: ANNEXATION FROM BLOOMFIELD TOWNSHIP TO CITY OF BIRMINGHAM . . To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS certain residents of the Township of Bloomfield and City of Birmingham have petitioned this Board, pursuant to the provisions of Act 279 of the Public Acts of 1909 as amended to detach certain territory described below from the Township of Bloomfield and attach said territory to the City of Birmingham, and WHEREAS your Committee has found the petition qualifies as to form and sufficiency, NOW THEREFORE BE IT RESOLVED that the petition containing the following described territory Parts of Lots 1, 36, 37, 38 & 39 of "Bloomfield Manor Subdivision" all being a part of the Northeast 1/4 of Section 25, T2N, R10E, Bloomfield Township, Oakland County, Michigan, more particularly described as beginning at a point distant South 1°48 130" E along the east line of said Section 25 a distance of 449.80 feet and S. 87 0 34'20" W 60.0 feet from the Northeast corner of said Section 25, thence South 1°48' 30" East 50.0 feet, thence North 87°34'20" East 30.0 feet, thence South 1°48'30" East 315.43 ft., thence South 97° 39? W. 193.26 feet to the eastern line of Grand Trunk Western Railroad, thence North 37°23' West along said easterly line 896.81 feet, thence on a curve to the left (radius = 249.70 ft., long chord bears N. 14'52'45" East 26.21 ft.) a distance of 26.22 feet, thence North 87°59' East 676.97 feet, thence South 1°48'30" East 390.24 feet to the point of beginning; also all of "LaMeasure Subdivision"; be approved as to form and sufficiency and in compliance with the provisions of Act 279 of the Public Acts of 1909 as amended; HE IT FURTHER RESOLVED that the County Clerk be directed to take the necessary steps to submit the question of said detachment and annexation of territory herein described, to the electors in the territory to be affected at the Primary Election to be held on August 6, 1968. Mr. Chairman, on behalf of the Boundaries Committee, I move the adoption of the foregoing resolution. BOUNDARIES OF CITIES AND VILLAGES COMMITTEE Philip O. Mastin, Jr., Chairman L. W. Melstrom, Charles J. Maly Moved by Mastin supported by Maly the resolution be adopted. Mr. Ingraham, Mr. Case and Mr. Bingham spoke against the resolution. Vote on adoption of resolution; AYES; Birnkrant, Clarkson, Colburn, Fisher, Forbes, Gallagher, Grisdale, J. Kephart, Lahti, Maly, Mastin, McDonnell, Melstrom, O'Donoghue, Perinoff, Peterson, Schiffer, Slavens, Smith, Taylor.(20) NAYS: Bachert, Bailey, Beecher, Bingham, Brewer, Bryant, Case, Charteris, Cline, Dewan, Doherty, Duncan, Edwards, Famularo, Frid, Fusilier, Gabler, Geralds, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, E. Kephart, Kramer, Lessiter, Long, McNamee, Melchert, Miller, Mitchell, Nelson, Oldenburg, Peasley, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Shepherd, Simson, Solberg, Taucher, Tinsman, Valentine, Wahl, Webber, Wilcox, Wilmot, Woods. (52) A sufficient majority not having voted therefor, the motion lost. Misc. 4878 By Mr. Mastin IN RE.: ANNEXATION OF TERRITORY TO THE VILLAGE OF BEVERLY HILLS FROM THE VILLAGE OF BINGHAM FARMS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS certain residents of the Village of Bingham Farms and Village of Beverly Hills have petitioned this Board, pursuant to the provisions of Act 278 of the Public Acts of 1909 as amended to detach certain territory described below from the Village of Bingham Farms and annex to the Village of Beverly Hills, and WHEREAS your Committee has found the petition qualifies as to form and sufficiency, NOW THEREFORE BE IT RESOLVED: 1. That the petition containing the following described territory, to-wit: to- wit : 1398 Supervisors Minutes Continued. May 27, 1968 "The North 885.0 feet of Lot A and the North 885.00 feet of that part of Lot 9 lying east of the east line of Lot 10 as extended northerly "Supervisor's Plat No. 18, Southfield Township, being part of the Southwest 1/4 and part of the west 1/2 of the southeast 1/4 of Section 4, Town 1 North, Range 10 East, Southfield Township, Oakland County, Michigan as recorded in Liber 54 of Plats on page 38, being more particularly described as: From the South 1/4 corner of Section 4 run N. 3°24'05" West 494.42 feet along the north-south 1/4 line of said section to a point of beginning; thence South 88° 4830" West 347.00 feet across lots 8 and 9 to a point on the extension of the east line of Lot #10 also being the east line of Bristol Farms, a subdivision recorded in liber b4 of Plats on page 4; thence North 3°24'05" West 885.00 feet along the above mentioned east line to a point on the north line of "Supervisors Plat No. 18"; thence North 88° 48' 30" East 347.00 feet along said north line to a point on the north-south 1/4 line of Section 4; thence South 3°24'05" East 885.00 feet along said 1/4 line to the point of beginning. Containing 7.0448 acres; be approved as to form and sufficiency and in compliance with the provisions of Act 278 of the Public Acts of 1909 as amended, and 2. That the County Clerk be directed to take necessary steps to submit the question of said detachment and addition of territory herein described, to the electors in the territory to be affected at the Primary Election to be held August 6, 1968. Mr. Chairman, on behalf of the Boundaries Committee, I move the adoption of the foregoing resolution. BOUNDARIES OF CITIES AND VILLAGES COMMITTEE Philip O. Mastin, Jr., Chairman Robert H. Long, Charles J. Maly, L. W. Melstrom Moved by Mastin supported by Maly the resolution be adopted. Mr. Bingham spoke against the resolution. AYES: Birnkrant, Bryant, Charter's, Clarkson, Colburn, Dewan, Doherty, Edwards, Fisher, Forbes, Fouts, Fusilier, Gallagher, Geralds, Grisdale, Hall, Hamlin, J. Kephart, Lahti, Linley, Long, Maly, Mastin, McDonnell, Melchert, Melstrom, O'Donoghue, Oldenburg, Peasley, Perinoff, Peterson, Schiffer, Shepherd, Simson, Slavens, Smith, Solberg, Woods. (38) NAYS: Bachert, Bailey, Beecher, Bingham, Brewer, Case, Cline, Duncan, Famularo, Frid, Horton, Hursfall, Ingraham, Inwood, E. Kephart, Kramer, Lessiter, McNamee, Miller, Mitchell, Nelson, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Taucher, Taylor, Tinsman, Valentine, Wahl, Webber, Wilcox, Wilmot. (35) The resolution, having failed to obtain a majority vote of the members-elect, lost. Misc. 4879 By Mt. Oldenburg IN RE: RIGHT-OF-WAY DEED TO ROAD COMMISSION To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Road Commission is engaged in a program for reconstruction of Greenfield Road which will require the acquisition of additional rights-of-way, and WHEREAS the County of Oakland is the owner of land fronting on the west side of said Green- field Road at a point where the existing right-of-way is 53 feet wide, and WHEREAS the Road Commission has requested that the County of Oakland convey to the Board of County Road Commissioners of Oakland County a seven (7) foot strip of land in order that the right-of-way will conform to the Road Commission Right-of-Way Plan of 60 feet; and WHEREAS your Buildings and Grounds Committee has considered the Road Commission request and recommends that this Board of Supervisors grant the foregoing request, NOW THEREFORE BE IT RESOLVED that the Chairman and Clerk of this Board be and they hereby are authorized to execute the necessary conveyance to transfer title to: "The easterly seven (7) feet of Lots 44 thru 84, both inclusive, of Oakland Gardens Subdivision, of the East 1/2 of the Southeast 1/4 of Section 13, Town 1 North, Range 10 East, Southfield Township (now City of Southfield) Oakland County, Michigan according to the Plat thereof recorded in Liber 34, Page 8, Oakland County Records." to the Board of County Road Commissioners of the County of Oakland. Mr. Chairman, on behalf of the Buildings and Grounds Committee, I move the adoption of the foregoing resolution. BUILDINGS AND GROUNDS COMMITTEE Louis F. Oldenburg, Chairman Charles B. Edwards,Jr., Sydney Frid, Duane Hursfall Rolland F. Webber, Earle Grisdale, John J. Rusher Moved by Oldenburg supported by Rusher the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Supervisors Minutes Continued. May 27, 1968 3399 Misc. 4880 By Mr. Beecher IN RE: AMENDMENT TO RULE XII, SECTION 1. To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XXI of this Board, Notice was given on April 15, 1968, that your Committee would recommend that Rule XII, Section 1, entitled "Standing Committees-Special Committees-Duties" be amended by striking out the words "INTER-COUNTY SUPERVISORS 6 MEMBERS", and WHEREAS the "Inter-County Supervisors Committee" is no longer in existence, your By-Laws Committee believes that the above mentioned deletion should be made in the list of "Standing Committees- Special Committees-Duties" portion of that Rule, NOW THEREFORE BE IT RESOLVED that Rule XII, Section 1, entitled "STANDING COMMITTEES-SPECIAL COMMITTEES-DUTIES" be amended by striking out "Inter-County Supervisors 6 Members". Mr. Chairman, on behalf of the By-Laws Committee, I move the adoption of the foregoing resolution. BY-LAWS COMMITTEE Howard H. Beecher, Chairman John S. Slavens, Robert C. Inwood Moved by Beecher supported by Bingham the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4881 By Mr. Beecher IN RE: NOTICE OF AMENDMENT TO RULE VII-PROCEDURE To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XII of our By-Laws, Notice is hereby given that at the next meeting of this Board, your By-Laws Committee will offer a resolution to amend "Rule VII" entitled "Procedure" by numbering the existing paragraph "Section 1." and adding "Sections 2 and 3" to read as follows: "Section 2. Members of the Administrative Staff of the County shall be allowed to address the Board upon pending matters if so requested by a Board Member. Section 3. Upon invitation or request by a Board Member, non-members of this Board may address the Board of Supervisors on matters before it unless an objection is raised by three members of this Board." BY-LAWS COMMITTEE Howard H. Beecher, Chairman John S. Slavens, Robert C. Inwood The resolution was placed on file. Misc. 4882 By Mr. Beecher IN RE: NOTICE OF AMENDMENT TO BY-LAWS - MEETINGS OF THE BOARD To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen; Pursuant to Rule XXI of our By-Laws, Notice is hereby given that at the next meeting of this Board, your By-Laws Committee will offer a resolution to amend that portion of the By-Laws covering the "Meetings of the Board" as they relate to Budget meetings, such amendment would substitute the word "First" for the word "second" and will change the date of the first meeting in October from the "Second Monday in October" to the "First Monday in October", which change of date will necessitate the amending of Rule XII, Standing Committees-Duties" as it relates to the Auditor General-Local Taxes Committee; and also Rule XVIII Meetings Of The Board (d) and the Schedule of Dates for Tax Procedures (page 17) Items 21 and 22 (page 20) by substituting the word "First" for the word "Second" in each instance. Attention of Board Members is called to the fact that a recent resolution (No. 4861) changed the above referred meeting dates from the "first" to "second" Monday in October, etc. and since the passage of that resolution it now appears that the schedule of dates in said resolution (No. 4861) would create a hardship on the assessing officials and tax collectors in preparation and mailing of tax bills within the time required. Therefore, in view of this recent development, the consideration of this matter at the next meeting will leave the procedures to follow the schedule as it has been in effect up to the date of the passage of Resolution 4861. BY-LAWS COMMITTEE Howard H. Beecher, Chairman John S. Slavens, Robert C. Inwood The resolution was placed on file. Misc. 4883 Recommended by Board of Public Works RE: WALLED LAKE WATER SUPPLY SYSTEM Submitted by Mr. Case Mr. Chairman, Ladies and Gentlemen: I offer the following resolution which was approved and recommended by the Board of Public 1400 ,Supervisors Minutes Continued. May 27, 1968 Works and the Public Works Committee: RESOLUTION PROPOSED BY OAKLAND COUNTY BOARD OF PUBLIC WORKS WITH RESPECT TO WALLED LAKE WATER SUPPLY SYSTEM WHEREAS the Oakland County Board of Supervisors by resolution, Miscellaneous No. 4680, adopted on January 20, 1967, established the Walled Lake Water Supply System to serve the entire area in the City of Walled Lake and directed the Oakland County Board of Public Works to submit a Contract with the City of Walled Lake in respect to the construction, operation and financing of said System, and WHEREAS the Board of Public Works has submitted to this Board plans and specifications for the Walled Lake Water Supply System, an estimate of cost and an estimate of the period of usefulness thereof, prepared by Johnson and Anderson, Inc., registered Professional Engineers, all of which have been approved by the Board of Public Works, and WHEREAS the Oakland County Board of Public Works on May 20, 1968, did approve a form of Contract to be dated as of May 1, 1968, between the County of Oakland and the City of Walled Lake for the construction, operation and financing of the Walled Lake Water Supply System and did authorize the Chairman and Secretary of the Board of Public Works to execute said Contract subject to the approval of this Board of Supervisors, and WHEREAS the City of Walled Lake constitutes the only party needed to contract with the County for 100% of the cost of the project; NOW THEREFORE BE IT RESOLVED that the said plans and specifications, estimate of cost and estimate of period of usefulness be approved and the County Clerk is hereby authorized to endorse on said plans and specifications and estimates the fact of such approval and return same to the Board of Public Works; BE IT FURTHER RESOLVED that the Chairman and Secretary of the Board of Public Works be and they are hereby authorized and directed to execute and deliver on behalf of said County of Oakland, a Contract to be dated as of May 1, 1968, between the County of Oakland and the City of Walled Lake, which reads as follows: WALLED LAKE WATER SUPPLY SYSTEM CONTRACT THIS CONTRACT, made and entered into this 1st day of May, 1968, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter referred to as the "County"), acting by and through its Department of Public Works, party of the first part, and the CITY OF WALLED LAKE, being a city corporation located in the County of Oakland, Michigan (hereinafter referred to as the "Municipality"), party of the second part; WITNESSETH: WHEREAS it is immediately necessary and imperative for the public health and welfare of the present and future residents of the above Municipality that adequate and proper water supply facilities be acquired and constructed to serve the entire area thereof, and WHEREAS the County, under the provisions of Act 185, Public Acts of Michigan 1957, as amended, has established a Department of Public Works for the administration of the powers conferred upon the County by said Act, which Department is under the immediate control of a Board of Public Works (hereinafter sometimes referred to as the "Board"), and under the general control of the Board of Supervisors of the County of Oakland, and WHEREAS the County of Oakland, by Board of Supervisors Resolution Misc. No. 4680, adopted January 20, 1967, established the Walled Lake Water Supply System (herein called the "System"), which system is to consist of pumping and storage facilities, transmission mains and distribution lines and laterals and a source of water consisting of wells or the purchase of water by the County or City from some other public corporation having water available for sale, and WHEREAS said act authorizes the County to acquire water supply systems as defined in said act and to improve, enlarge, extend and operate such systems, and WHEREAS by the terms of said act the County and the Municipality are authorized to enter into a contract for the acquisition, improvement, enlargement or extension of a water supply system and for the payment of the cost thereof by the Municipality, with interest, over a period of not exceeding forty (40) years, and the County is then authorized, pursuant to appropriate action of its Board of Supervisors, to issue its bonds to provide the funds therefor, secured by the full faith and credit contractual obligations of the Municipality and if the bond resolution so provides, by the full faith and credit of the County, and WHEREAS said act provides, in the opinion of the Municipality and the County, the fairest and most equitable means of acquiring the water supply facilities so vitally necessary for the public health and welfare of the residents of the County within the district to be served, at the most reasonable cost, and WHEREAS the County, through the Board, has caused preliminary plans and an estimate of cost of the System to consist of water supply facilities necessary to adequately serve the Munici- pality to be prepared by Johnson ty Anderson, Inc., consulting engineers of Pontiac, Michigan (here- inafter sometimes referred to as the "Consulting Engineers"), which said estimate of cost is in the amount shown on "Exhibit B" which is attached hereto and by this reference made a part hereof, and WHEREAS it is also necessary for the County and said Municipality to contract relative to the operation and maintenance of said water supply system and the location thereof entirely within the limits of said City; NOW THEREFORE in consideration of the premises and the covenants of each other, the parties hereto agree as follows: 1. The County and the Municipality approve the establishment of the System in the City of Walled Lake and the County of Oakland, under the provisions of Act 185, Public Acts of Michigan, 1957, as amended, which is to acquire a source of water and transport and deliver water from the said Supervisors Minutes Continued. May 27, 1%8 14t1 source to the area to be served thereby, which area shall consisl of the entire Cita of Walled Lake, and which area is shown on a map hereto attached marked "EXhibit A" and made a part fierce( and is hereby designated as the Walled Lake Water Supply District (hereinafter sometime referred to as the "District"). 2. The water supply- system referred to in paragraph 1 above has been designated by tha akaaaa Board of Supervisors as the Walled Lake Water Supply System and ahaLl consist of pumping and etorage facilities, transmission mains and distribution lines and laterals to be located substantially as indicated on "Exhibit A" attached hereto and a source of water conaiating of wells or the puiehase ef water by the County or City from some other public corporation having water available for aale. 3. The County and the Municipality hereby approve tha estimate of cost of said water auppla facilities which estimate shall consist of the items set lorth in "E"dlibit B", and the estimate oi 50 years and upwards as the period of usefulness thereof, all as prepared by the Consulting Engineers. Said water supply facilities are hereinafter sometimes referred to as the "project". 4. After the execution of this Contract by the County and the Municipalsitya the lkiatrel shall take the following steps: (a) Order final plans and specifications for the project fram the Consulting Engineora, (b) Submit to the Board of Supervisors of Oakland County a resolution, duly approved . and recommended by the Board, providing for the issuance of hoods in one or more series in the aggregate principal amount of the presently estimated cost aa' the projeet as shown on "Exhibit If" rr such different amount reflecting any revision in the estimate of cost, or reflecting the amount oi other funds available to pay the cost of the project, maturing aarially as authorized by law, . ,j' a period of approximately thirty (30) years, which bonds will be secured primarily by the paymicalta hereinafter provided to be made by the Municipality, to the making of which its full faith and creait is hereby pledged, and secondarily, if approved by a three-fifth (3/5th) majority of the members e!eet of the Board of Supervisors, by the full faith and credit of the County of Oakland. (c) After the Board of Supervisors of Oakland County has adopted the bond resolution, the Board will take all necessary procedures to obtain the approvals necessary to the issuance of the bonds by the Municipal Finance Commission of the State of Michigan, obtain construction bids for the project and enter into construction contracts with the lowest responsible bidders, and sell and deliver the bonds in the manner authorized by law. (d) After the issuance of said bonds and the execution of construction contracts. the Board shall cause the project to be constructed within a reasonable time and do all other things required of it under the provisions of Act 185 of the Public Acts of Michigan, 1957, as amended. 5. It is understood and agreed by the parties hereto that the System is to serve the Auniei- pality and not the individual property owners and users thereof, unless by special arrangement between the Board and the Municipality. The responsibility of requiring connection to and use of the water supply mains and laterals of the System and of providing such additional mains and laterals, as needed, shall. be that of the Municipality which shall cause to be constructed and maintained directly or through the County, the necessary facilities for supply and delivery of water in the City. The County shall not be obligated by this agreement to serve any areas outside the district described in paragrarh 1 hereof, or to construct any facilities other than those desianatea in paragraph 2 hereof. 6. The Municipality shall pay to the County the entire or any part of the cost of the facilities of the System financed by the issuance by the County of its bonds as herein provided. The term "cost" as used herein shall be construed to include all items of (ast of the type set forth in "Exhibit B" attached hereto and any other items of cost of a similar nature as may be set forth in any revision of "Exhibit B" agreed to by the parties hereto. No change in the jurisdiction over any territory in the Municipality shall in any manner impair the obligations of this contract based upon the full faith and credit of the Municipality. In event all or any part of the territory of the Municipality which is in the area served by the System is incorporated as a new city or is annexed to or consolidated with or becomes a part of the territory of another municipality, the municipality into which such territory is incorporated or to which such territory is annexed, shall assume the proper proportionate share of the contractual obliga- tion and right to capacity in the System of the Municipality, from which such territory is taken, based upon a division in the same ratio as the population equivalent for water supply capacity of the property in the territory so annexed or incorporated bears to the population equivalent for water supply capacity of the property in the remaining portion of tho aunicipality from which said territory is taken. 7. Attached hereto as "Exhibit C", and by this reference made a part hereof, is a schedule of the annual principal and interest payments to be made to the County by the Municipality computed at an assumed interest rate of 5-1/2 per annum on the estimate of cost of the project. immediately upon the issuance of any bonds by the County to finance the cost of the project, the Board shall notify the Municipality, by written communication addressed ta its treasurer, of the schedule ot actual payments of the principal of and interest on the bonds and the paying agent fees ane bend handling charges (exclusive of capitalized interest) thereon, and the total amount of each annual payment to be made by said Municipality. Said Municipality hereby covenants and agTees, not less than thirty (30) days prior to the due date of any principal of or interest and fees and caarges (exclusive of capitalized interest) on any such bonds, to remit to the Board sufficient funds to meet said payments in full. The obligation herein expressed shall be applicable to all bonds issued by the County to construct and complete the project, as herein defined, whether issued at one time or at more than one time, it is assumed that the principal of the bonds represents the cost of the project. If funds are available from the Municipality or any other source To pay the project coat, or any portion thereof, prior to the issuance of bonds, then it obligation :hall be adjusted and limited accordingly. if the Municipality shall fail to make any of such payments when due, the amount thereof shall he subject to a penalty in addition to interest of one-half of one per cent (1/2 of l) for each month or fraction thereof that the ;ame remains unpaid after the due date. I 40" Superviaors Minutes Continued. May 27, 100a Tho Munieipality may pay in advance of maturity all or an part of an annual installment duo the County. by rrendering to the County bonds isaned in anticipation el payments to 'oe mado undei t I.s Contract. of a like principal amount maturina ir, the same calondai year with al futufo due interest coupons attached thereto. The Munieipality may also prepay its ohliaation to the County for any . year \kith respect to which bonds of the County are callable, at a time when such honds are cal1ahle, by paylng the principal, interest and call premium required to call the bonds on the next available eall date. 8. In the event that the Municipality shall fail for any reason to pay to the Board at the times specified, the amounts herein requited to be paid, the Board shall immediately net in writing. both the County Treasnrer of the County - of Oahland and the aoverning body ot the Municipalitk of such default and the amount thereof, and if such default is not corrected within ten (i0) days after such notification, the County Treasurer or other county official charaed with disbursement to such Municipality of funds derived from the state sales tax levy under the provisions of Act 167. Public Acts of Michigan 193A, as amended, and returnable to such Municipality pursuant to the Michigan Constitution, is by these presents specifically authorized by tho Mmlicipality to withhold auttak ient funds (but in no event in an amount in excess of' ,a:C of the ariount cf de(ault) derived from such sales tax Levy and returnabte to the Municipality as may be nve,led to correct such default, and to pay said sums so withhold to the hoard to apply on the obligation of the defaultiva Municipality as herein set forth. Any such moneys se withheld and paid shall No censidered to have boon returned to the Municipality within the moaning of the Michigan Constitution, the purpose of this provision being aotely to voluntarily authorize the use of such funds to meet paal due ohligations of the Municipality to which said moneys are owed_ In addition to the foregoing, the hoard shall have all other rights and remedaes provided by law to enforce the obligation of the Municipality to make payments in the manner and at the times required. by this Contract. it is specifiaal1y recegnized by the Municipality that the payments required to be made by it pursuant to the terms of this Contract are to be pledged for the payment of the principal of and interest on bonds to be ,asuod by the County, and the Munici- pality covenants and agrees that it will make its required payments to the hoard promptly and at the times heroin specified, without regard as to whether the project herein contemplated is actually completed or placed in operation; provided, only that nothing he contained shall limit the obligation of the County to perform in accordance with the promises and covenants contained herein. 9. After completion of the preject and payment of all costs thereof, any surplus remaining from the sale of the bonds therefor shall be used to call such bonds as are callable or to purchase bonds on the open market and in such event the contractual obligation of the Municipality in respect to the project shall be reduced by the principal amount of bonds so called or purchased, said reduction to be applied as to year, in accordance with the year of the maturity of the bonds so called or pur- chased. Any bonds so called or purchased shall be cancelled. In tie alternative, said surplus may be used at the request of the Municipality and upon approval by the board of Supervisors, to improve enlarge or extend the System in the Municipality. 10. If the proceeds of the sale of the original bonds to be issued by the County for the project are for any reason insufficient to complete the project in aecoadance aiththe plans and specifications therefor, the hoard shall, if' necessary, submit to the Hoard of Supervisors of Oakland County a resolution providing for the issuance of additional bonds in an amount necessary to provide funds to complete the project in which event the duties and ohligatices of the Board and the Munici- pality as expressed and set forth in this Contract shall be applicable to such additienal issue of bonds as well as the original issue, it being at all times fully recognized and agreed that the payments to be made by the Municipality, in the manner specified In paragraph 7 of this Contract, shall he based upon the aggregate amount of the bonds outstanding. In lieu of the issuance of such additional bonds, any other method may be agreed upon by the Ceurty and the Municipality to provide the necessary funds to complete the project, 1.1. The Municipality, pursuant to the authorization of aaaagraph (2), Soctjon 12 of Act la5, Public Acts of Michigan,1057, as amended, does hereby plosj.ge its full faith and credit for the prompt and timely payment of its oldliaat:,ons expressed in this Contract and shall each year, commencing with the year 1909, levy a tax in an amount which, taking into consideratien estimated delinquencies in tax collections, will be sufficient to pay its obligations under this Contaact becoming due before the time of the following year's tax colleetions; PROVIDED HOWEVER that it at the time of making such annual tax levy there shall be other funds on hand earmarheo and sot aside for the payment of such contractual obligations falling due prior to the next tax collection aeriod, then the annual tax levy may he roduce,-; by such amount. Such other funds may he raisod in the manner provided in said paragraph (2), Section 12 of Act. laa, Public Acts of Michigan, 10 7)7, or any amend- ment thereto. 12. This Contract is continaont upon the County Issuing its noretiable bonds as set forth in subdivision (b) of paragraph 4 of this Contract, to defray the estimated coat of the project, which bonds shall be issued under the authorizataon provided in paragraph (1), subparagraph ft), Section It of said Act HS, Public Acts of Michigan, 1957, as amended. The Municipality consents to the establishment and location of said System out within its corporate limits. Upon completion of said System the County hereby leases the said System to tho Municipality during the term of this Contract, upon the following terms and conditions: (a) The System shall be used and operated by the Municipality in compliance with the contractual and legal obligations applicable to the Municipality. (b) The Munieipality, at its own expense, shall maintain said Syatem in aciod condition and repair, to the satisfaction of the hoard of Public Works. The Hoard of Public Works shall have the right to inspect the sail System at any time and it said System or any part thereof is not in a state of good condition and repair, then the Board of Public Works shall notify the Municipalit n in EXHIBIT A WATER DISTRIBUTION SYSTEM CITY OF WALLED LAKE OAKLANb COUNTY DEPT. OF PUBLIC WORKS JOHNSON & ANDERSON INC. I :7;a1,1 4_11 • IL-1- Sr la 4 nr" r , . 4.77*i . , L 4( g I.saa, ,.......4::.>.:,1, • 1 ' k -1 -'-'-; '‘ .. 41:j- . ‘f -- • I t • ',•-t,..-4,7;-•1:•1 1..I.-73-1.;" I. ;_ ...... ,:„..............„...... ) nr - F..... 0: - . 11 b, -.)-. ,-. • . ‘ ... . 7.1 EXISTING WATER SYSTEM "I'llig'*7 I - I 41-.147; - • I; e-. , ! -1-1 :1 nIM • .t • .01. MOM CITY LIMITS WALLED LAW, , . EXISTING % WATER - SYSTEM 'i I ' . 4 - 1...., ,_,_ • i • 1 - I - r - 0! . . ! .... -1-1:i.,S: 1 1-.14 - ; - - .. .: 8 rr I r 7 \ -1-1 141 ir *,utafti j.4 • 400 4. 17' • I 4ir • S 1;4,44A.1,1.4!4i LEGEND 6" WATERMAIN sesmn-•—••-•.7 8" WATER MAIN ••••nn•••—•....—.., 12" WATER MAIN as'•"•'-'•" 16" WATERMAIN WELL HOUSE Supervisors ti flutes Continued. May 27, 1q08 140t we as to any deficiency. If the Municipality shall fail o restore the System to a good con- dition and repair within a reasonable time thereafter then the Board of Public Works shall have the right to perform the necessary work and furnish the necessary materials, and reimbursement for any expense incurred by the County shall, be made by the Municipality to the County within thirty (30) days after the expense has k,on incurred. (c) The Municipality shall adept and continue in existence and shall enforce an ordinance or ordinances concerning the connections of premises in the Municipality to the System and concerning the use of and the payment of charges for the use of the System. (d) The Municipality shall make and collect from the individual users of the System such charges for water supply service as shall be sufficient to pay the cost of the operation and maintenance of the System, any costs necessary for the purchase of water, and to establish suitable reserves for operating and maintaining the System. Such charges may also include an amount determined by the Municipality 1-.0 be used to meet the obligations of the Municipality to the County under this Contract- The Municipality shall enforce prompt payment of all such charges as the same shall become due. The Municipality agrees to lease the System from the County upon the foregoing terms and conditions and for the period of this Contract and agrees to pay the sum of $1.00 per year on January 1st of each year commencing January I, 1970,.. and in addition to perform its covenants and agreements set forth in this Contract as a rental for said System. 14. The County and the Municipality each recognize that the holders from time to time of the bonds issued by the County under the provisions of said Act 185, Public Acts of Michigan, 1057. as amended, and secured by the full faith and credit pledge of the Municipality to the making of its payments as set forth in this Contract, will have contractual rights in this Contract and it is therefore covenanted and agreed by each of them that so long as any of said bonds shall remain outstanding and unpaid, the provisions of this Contiact shall not be subject to any alteration or revision which would in any manner affect either the security of the bonds or the prompt payment of principal or interest thereon. The Municipality and the County further covenant and agree that they will each comply with their respective duties and obligations under the terms of this Contract promptly, at the times and in the manner herein set forth, and will not suffer to be done any act which would in any way impair the said bonds, the security therefor, or the prompt payment of principal and interest thereon. It is hereby declared that the terms of this Contract insofar as they pertain to the security of any such bonds, shall be deemed to be for the benefit of the holders of said bonds. 15. This Contract shall become effective upon approval by the legislative body of the Munici- pality, by the Board of Public Works of Oakland County, and by the Board of Supervisors of Oakland County, and duly executed by the authorized officers of the Municipality and of the Beard of Public Works. It shall terminate fifty (50) years from the date of this Contract, or on such earlier date when the Municipality is not In default thereunder and the principal, interest and bond handling charges on the bonds issued as hereinabove described are fully paid and discharged, This Contract may be executed in several counterparts. The provisions of this Contract shall he in full force and effect and binding upon the successors and assigns of the parties hereto. IN WITNESS WHEREOF the parties hereto have caused this Contract to be executed and delivered by their respective duly authorized officers, all as of the day and year first above written. CITY OF WALLED LAKE COUNTY OF OAKLAND By By Its Board of Public Works Mayor BY By Chairman City Clerk By Secretary ESTIMATE- OF COST WALLED LAKE WATER SUPPLY SYSTEM Revised April 22. 1908 20,309 L.F. 0 inch Water Main 7.30/L.F. - $ 148,255.70 38,405 L.F. 8 inch Water Maim @ .00/L.F. - 307,240.00 32,425 L.F. 12 inch Water Main 12.00/L.F. = 389,100.00 8,470 L.F. 16 inch hater Main (g; 16.00/L.F. - 13.5,520.00 50 Ea. 0 inch Valve and Well @ 440.00/Ea. 22,000.00 71 Ea. 8 inch Valve and Well @ 405.00/Ea. - 35.145.00 54 Ea. 12 inch Valve and Well @ 060.00/Ea. = 35,040.00 13 Ea. 10 inch Valve and Well @ 1,205.00/Ea. = 16.445.00 2 Ea. 0)(6 Tapping sleeve Valve and Well 4 715.00/Ea. 1,430.00 157 Ea. Fire Hydrants complete 525.00/Ea. e- e-2,425.00 1 Ea. Recondition Well House #1 Lump Sum 10,500.00 1 Ea. Recondition Well House #2 Lump Sum 27,500.00 2 Ea. New Well complete 00,000.00 120.000.00 Sub-Total Censtruction Cost $1,337,200.70 1,26b Ea. House service and meter 120.00/Ea. e- 151,920.00 Engineering 87,000.00 Bond Counsel 8,500.00 Local Attorney 2,500.00 1 inancial 3,300.00 - Administration 34.000.00 Inspection 34,000.00 $ 10,000.00 2,000.00 8,85.3.40 1_4,000.00 110,475.90 $ 466,549.30 146,250.00 $1,990,000.00 I hereby upward. EX141131T "II" 1404 Supervisors Minutes Continued. May 27, 1968 Easement and Land Acquisition Soil. Test Borings Drilling of Test Wells Purchase of Equipment Contingency Sub-Total Capitalized interest @ 5% for 18 months Total Project Cost estimate the period of usefulness of the above project to be Fifty Years (50) and JOHNSON AND ANDERSON, INC. Melvin C. Strader P. E. 02410 WALLED LAKE WATER SUPPLY SYSTEM May 2, 1968 Total Principal SCHEDULE 01 SEMI-ANNUAL PAYMENTS Principal Interest 0 5-1/27. Payment Due Due Due Year Nov. I May 1 1969 $ -0- 8 71,500 1970 -0- 5 3,625** -0- 53,625 30,000 53,625 30,000 52,5300 30,000 91,975 1975 30,000 51,150 35,000 50,325 35,000 49,362.50 39,000 48,400 40,000 47,437.50 1980 40,000 46,337.50 45,000 45,237.50 45,000 44,000 50,000 42,762.50 50,000 41,387.50 1985 50,000 40,012.50 55,000 38,637.50 60,000 37,125 60,000 35,475 65,000 33,825 1990 65,000 32,037.50 70,000 30,290 75,000 28,125 75,000 26.262.50 80,000 24,200 1995 85,000 22,000 90,000 19,662.50 95,000 17,187.50 100.000 14,575 100,000 11,825 2000 105,000 9,075 110,000 0.187.50 2002 115,000 3,162.50 Total $1,950,000 Months Capitalized Interest. - Payments **$35,750 of this amount is capitalized interest EXHIBIT "C" BE IT FURTHER RESOLVED that the officers execute and deliver such number of original copies Supported by Mr. Perinoff. AYES: Bachert, Bailey, Beecher, Bingham, Birnkrant, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Bewail, Doherty, Duncan, Edwards, Famularo, Fisher, Forbes, Fouts, Frid, Gabler, Gallagher, Geralds, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Linley, Long, Maly, Mastin, McDonnell, McNamee, Melchert, Mel strom, Miller, Mitchell, Nelson, O'Donoghue, Oldenburg, Peasley, Perinoff, Peterson, Powers, Reid, Reiner, Rhinevault, Rusher, Schiffer, Shepherd, Simson, Slavens, Solberg, Taucher, Taylor, Tingnan, Valentine, Wahl, Webber, Wilcox, Wilmot, Woods. (70) NAYS: None. (0) ABSENT: Brennan, Colburn, Edward, Eldridge, Fusilier, Johnson, Levinson, Lyon, Mainland, Potter, Schwartz, Smith, Stine, Tapp, Treacy, Walker. (16) Motion carried. 81,233,375 by hailed Lake to Nov. 1 & Interest $ 93,6251I $ 125,125 53,625 107.250 53,625 107,250 53,625 137,250 52,800 135,600 51,975 133,950 51,150 132,300 50.325 135,650 49,362.50 133,725 48,400 131,800 47,437.50 134,875 46,137.90 132,675 45,237.50 135,475 44,000 133,000 42,762.50 135,525 41,387.50 132,775 40,012.50 130,025 38,037.50 132,275 37,125 134,250 35,475 130,950 33,825 132,650 32,037.50 129,075 30,250 130,500 28,325 131,650 26,262.50 127,525 24,200 128,400 22,000 129,000 19,662.50 129,325 17,157.50 129,375 14.575 129,150 11.825 123,650 9,075 123,150 6,187.50 122,375 3,162.50 121,325 $1,215,500 $4,398,875 County 30 days prior to November 1 t!, May 1 of the Board of Public Works are authorized to of said Contract as they may deem advisable. PUBLIC WORKS COMMITTEE Homer Case, Chairman Harry W. Horton. Charles B. Edwards, Jr. Supervisors Minutes Continued. May 27, 1968 1405 Misc. 4884 Recommended by Board of Public Works RE: WALLED LAKE WATER SUPPLY SYSTEM Submitted by Mr. Case Mr. Chairman, Ladies and Gentlemen: I offer the following resolution, which was approved and recommended by the Board of Public Works and the Public Works Committee: BOND RESOLUTION WHEREAS pursuant to Act No. 185, Michigan Public Acts of 1957, as amended, the Board of Supervisors of Oakland County, Michigan, by Miscellaneous Resolution No. 4680, adopted January 20, 1967, approved the establishment of the "Walled Lake Water Supply System" for the purpose of supplying water to the City of Walled Lake (hereinafter sometimes referred to as the "City") in said County of Oakland (hereinafter sometimes referred to as the "County"), the said system to be acquired and financed by the County and to consist of acquiring a supply of water from wells or from another municipality and of water supply facilities to be constructed by the County in the City, and WHEREAS the said County and the sajd City, by their respective governing boards, have authorized the execution of a contract by the terms of which the County would acquire said system and lease the same for operation by the City to serve the City and would finance the cost thereof by issuing bonds of the County pursuant to said Act No. 185, as amended, secured by and payable primarily from payments to be made by the City to defray the cost of acquiring the system and secondarily, upon appropriate vote of the Board of Supervisors, by the full faith and credit pledge of the County, and WHEREAS plans and specifications for said system, together with an estimate of the cost thereof in the sum of $1,950,000 and an estimate of 50 years and upwards as the period of use- fulness thereof, have been prepared by Johnson and Anderson, Inc., registered professional. engineers and have been approved by the Board of Public Works and by the Board of Supervisors of said County, and by the City Council of the City of Walled Lake and it is desired that such estimated cost of $1,950,000 be financed by the issuance of County bonds, and WHEREAS the above-mentioned contract between the County and the City required that the City pay to the County certain principal amounts in the years 1972 through 2002 which are equal to the bond maturities for the same years as hereinafter provided (such annual amounts to be paid each year on October 1), and that the City pay interest on April 1, 1970 and semi-annually thereafter on the unpaid balance owing to the County, and WHEREAS the Board of Public Works of the County has approved this resolution and recommended its adoption by the Beard of Supervisors in order that the County may issue its bones in the aggregate amount of $1,950,000 to finance the acquisition of said system; THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN as follows: 1. That the bonds of said County of Oakland, aggregating the principal sum of One Million Nine Hundred Fifty Thousand Dollars ($1,950,000) shall be issued for the purpose of defraying the cost of acquiring the Walled Lake Water Supply System; shall, be known as "Oakland County Water Supply Bonds (Walled Lake System)"; shall be dated as of September 1, 1968, shall be numbered con- secutively in the direct order of their maturities from 1 upwards; shall be in the denomination of $5,000 each; shall be sold at an annual net interest cost to be hereafter determined not exceeding five and one-half per cent (5-1/2%) per annum, payable on May I, 1969 and semi-annually thereafter on the first days of May and November in each year; and shall mature on the first day of November in each year as follows: 1972 - $30,000 1982 - $45,000 1992 - $75,000 1973 - 30,000 1983 - 50,000 1993 - 75,000 1974 - 30,000 1984 - 50,000 1994 - 80,000 1975 - 30,000 1985 - 50,000 1995 - 85,000 1976 - 35,000 1986 - 55,000 1996 - 90,000 1977 - 35,000 1987 - 60,000 1997 - 95,000 1978 - 35,000 1988 - 60,000 1998 - 100,000 1979 - 40,000 1989 - 65,000 1999 - 100,000 1980 - 40,000 1990 - 65,000 2000 - 105,000 1981 - 45,000 1991 - 70,000 2001 - 110,000 2002 - 115,000 Bonds maturing on and after November 1, 1987 shall be subject to redemption prior to maturity in inverse numerical order, at the option of the County, on any one or more interest payment dates on and after November 1, 19736, 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; 2% if called to be redeemed on or after November 1, 1986, but prior to November 1, 2000 No premium if called to be redeemed on or after November 1, 2000, but prior to maturity Notice of redemption shall be given to the holders of the bonds to be redeemed by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a news- paper 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 1987 shall not be subject to redemption prior to maturity. All bonds shall have proper coupons attached thereto evidencing interest to their respective dates of maturity. 140b Supervisors Minutes Continued. May 27, 1968 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, qualified to serve as paying agent under the laws of the State of Michigan or the United States of America, as shall be designated by the original purchaser of the bonds and approved by the Director of Public Works. Such purchaser shall also have the right to name a similarly qualified co-paying agent. 3. That the Chairman of the Board of Supervisors and the County Clerk of the County of Oakland are hereby authorized and directed to execute said bonds for and on behalf of the said County and to affix the seal of said County thereto, and to execute the interest coupons to be attached to said bonds by causing to be affixed thereto their facsimile signatures; and that upon the execution of said bonds and attached coupons, the same shall be delivered to the Treasurer of said County who is hereby authorized and directed to deliver said bonds and attached coupons to the purchaser thereof, upon receipt of the purchase price therefor. 4. That the said bonds are to he issued pursuant to the provisions of Act No. 1b5 of the Michigan Public Acts of 1957, as amended, in anticipation of and payable primarily from the collection of the amounts to become due to the County from the City under said contract between the County and the City, which amounts aggregate the sum of $1,950,000,with interest as therein provided. The interest payable on said bonds on May 1 and November 1, 1969 and part of the interest payable on May I, 1970 is hereby capitalized and shall be paid from the proceeds of the sale of said bonds. The full faith and credit of the County is hereby pledged for the prompt payment of the principal of and interest on said bonds as the same become due. 5. That all moneys paid to the County by the City pursuant to said contract shall be set aside by the County Treasurer in a separate fund and bank account to be used for the payment of the principal and interest on the bonds herein authorized and otherwise as provided in said contract. 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 WATER SUPPLY BOND (WALLED LAKE SYSTEM) Number $5,000 KNOW ALL MEN BY THESE. PRESENTS that the County of Oakland, State of Michigan, hereby acknowledges itself indebted and for value received, promises to pay to the bearer hereof, the sum of FIVE THOUSAND DOLLARS on the first day of November, 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 thereafter semi-annually on the first days of May and November in each year. Both principal and interest hereof are payable in lawful money of the United States of America at in the City of , upon presentation and surrender of this bond and the coupons hereto attached as they severally mature. This bond is one of a series of bonds of like date and tenor except as to maturity numbered consecutively in the direct order of their maturities from 1 to 390, both inclusive, aggregating the principal sum of One Million Nine Hundred Fifty Thousand Dollars ($1,950,000) issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 1b5 of the Michigan Public Acts of 1957, as amended, for the purpose of defraying the cost of acquiring the Walled Lake Water Supply System. This bond is payable, as to both principal and interest, primarily from moneys to be paid to said County by the City of Walled Lake in said County pursuant to a certain contract dated May 1, 1968, between the said County and City, whereby said City has agreed to pay to the said County the total capital cost of said water supply system, with interest, in installments which are sufficient in each year to pay the principal and interest maturing in such year on this series of bonds. In addition by affirmative vote of 3/5ths of the members elect of the Oakland County Board of Supervisors, the full faith and credit of said County is pledged to the prompt payment of the principal of and interest on this series of bonds. Bonds of this series maturing prior to November 1, 19S7 are not subject to redemption prior to maturity. Bonds maturing on and after November 1, 1987 shall be subject to redemption prior to maturity in inverse numerical order, at the option of the County, on any one or more interest payment dates on and after November 1, 1986, at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face value thereof in accordance with the following schedule; 2% if called to be redeemed on or after November a, 1986, but prior to November 1, 2000 No premium if called to be redeemed on or after November 1, 2000, but prior to maturity Notice of redemption shall be given to the holders of the bonds to be redeemed by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part 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. 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 issuance of this series of bonds does not cause any constitutional or statutory limitation to be exceeded. Supervisore Minutes Continued. May 27, 1 968 1 407 IN WITNESS WHEREOF the County of Oakland, State of Michigan, by its Board of Supervisors, has caused this bond to be signed in its name by the Chairman of said Board of Supervisors and by the County Clerk of the County, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said Chairman and County Clerk, all as of the first day of September, A. D. 1968. COUNTY OF OAKLAND, STATE OF MICHIGAN By (SEAL) Chairman of Board of Supervisors By County Clerk (COUPON) Number On the 1st day of , A. D. 19 , the County pay to the bearer hereof the amount shown hereon, in lawful money at the in the City of on that day on its Oakland County Water Supply Bond (Walled Lak Syste (Facsimile) of Oakland, State of Michigan, v.ji.1 of the United States of America, , same being the interest due Lak System) dated September 1, 196e, No. (Facsimile) County Clerk 7. That the said bonds shall not be State of Michigan shall have first issued its Act No. 202, Michigan Public Acts of 1943, as Director is hereby authorized and directed to of such order. 8. That the Board of Public Works par and accrued interest in accordance with effect the sale and issuance of said bonds, 9. That all resolutions and parts herewith, are hereby rescinded. Chairman of Board of Supervisors issued until, the Municipal Finance Commission of the order granting permission to so do, as provided in amended, and the Board of Public Works through its make application to said Commission for the issuance PUBLIC WORKS COMMITTEE Homer Case, Chairman Harry W. Horton, Charles B. Edwards, Jr. is hereby authorized to sell said bonds at not less than the laws of this state and to do all things necessary to subject to the provisions of this resolution. of resolutions, insofar as the same may be in conflict Supported by Mr. Pereineff. AYES: Bachert, Bailey, Beecher, Bingham, Birnkrant, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Dewan, Doherty, Duncan, Edwards, Famularo, Fisher, Forbes, Fouts, Frid, Gabler, Gallagher, Geralds, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, E. Kephart, J.Kephart, Kramer, Lahti, Lessiter, Linley, Long, Maly, Mastim, McDonnell, McNamee, Melchert, Melstrom, Miller, Mitchell, Nelson, OlDonoghue, Oldenburg, Peasley, Perinoff, Peterson, Powers, Reid, Berner, Rhinevault, Rusher, Schiffer, Shepherd, Simson, Slavens, Solberg, Taucher, Taylor, Tinsman, Valentine, Wahl, Webber, Wilcox, Wilmot, Woods. (70) NAYS: None. (0) ABSENT: Brennan, Colburn, Edward, Eldridge, Fusilier, Johnson, Levinson, Lyon, Mainland, Potter, Schwartz, Smith, Stine, Tapp, Treacy, Walker. (16) Motion carried. Misc. 4885 IN RE: CONSTRUCTION OF 12" WATER MAIN, PUMP HOUSE ETC.-SERVICE CENTER By Mr. Horton To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the County has elected to purchase water from the City of Pontiac, and WHEREAS it will be necessary to construct a 12 inch water line, purchase pumping equipment and construct and operate a meter pump house, and WHEREAS your Committee, in concurrence with the Buildings and Grounds Committee, recommends that the present water tank located near the Oakland County Sanatorium, be dismantled, and WHEREAS the estimated cost of dismantling the existing facilities and the construction and equipping of the proposed new facilities is $58,000.00, NOW THEREFORE BE IT RESOLVED that your Ways and Means Committee, with the concurrence of the Buildings and Grounds Committee, recommends that the existing water tank be dismantled and that a new 12 inch line, together with the necessary pumping equipment and meter pump house be constructed on County- Service Center property and that the sum of $5,000.00 be appropriated from the Building Fund to pay the cost of such project. 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. WAYS AND MEANS COMMITTEE BUILDINGS AND GROUNDS COMMITTEE Harry W. Horton, Willis M. Brewer Chas. B. Edwards, Jr., Sydney Frid Homer Case, James Clarkson Duane Hursfall, Rolland F. Webber Thomas H. O'Donoghue, Howard O. Powers Earle Grisdale, John J. Rusher Seeley Tinsman Moved by Horton supported by Hursfall the resolution be adopted. Moved by Edwards supported by Frid the resolution be tabled. A sufficient majority not having voted therefor, the motion lost. 1408 Supervisors Minutes Continued. May 27, 1968 Vote on resolution: A sufficient majority having voted therefor, the resolution was adopted. Mi sc. 4880 By Mr. Horton IN RE: WATER SUPPLY SYSTEM AT SERVICE CENTER To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS a study was conducted by the Department of Public Works, on behalf of the County, on the capacity and estimated life of the well system located at the Service Center, and WHEREAS it was concluded by this study that the water supply system is inadequate during peak hours and will become more inadequate to supply normal daily needs in the immediate future, and WHEREAS the Board of Auditors conducted a study as to advantages and disadvantages in purchasing water from either the City of Pontiac or Waterford Township, and WHEREAS the Board of Auditors advised your Committee that it would be more advantageous to the County to purchase water from the City of Pontiac, and WHEREAS your Ways and Means Committee recommends that a contract be entered into with the City of Pontiac for the purchase of water to supply the Service Center area at the above cost, NOW THEREFORE BE 1T RESOLVED that the Chairman and Clerk of this Board be authorized and directed to enter into a contract for the purchase of water from the City of Pontiac. Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoption of the foregoing resolution: WAYS AND MEANS COMMITTEE Harry W. Horton, Willis M. Brewer, Homer Case James Clarkson, Thomas H. O'Donoghue, Howard O. Powers Seeley Tinsman Moved by Horton supported by Perinoff the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4887 By Mr. Horton IN RE: LIGHTNING PROTECTION SYSTEM To the Oakland County Board of Supervisors Mt. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland does not have proper lightning protection for its facilities in accordance with the Underwriters Laboratory Master Label Specifications, and WHEREAS the installation of a "Lightning Protection System" providing protection against fires to existing County buildings as an additional safety measure and for the protection of lives in County Institutional buildings which serve as medical and custodial care facilities, and WHEREAS it would require approximately $23,000.00 to provide such protPction, and WHEREAS your Ways and Means Committee, with the concurrence of the Buildings and Grounds Committee recommends the installation of a complete "Lightning Protection System" in accordance with the Underwriters Laboratory Master Label Specifications, NOW THEREFORE BE IT RESOLVED that the sum of $23,000.00 he appropriated from the Building Fund for such system. Mt. Chairman, on behalf of the Buildings and Grounds and Ways and Means Committee, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE BUILDINGS AND GROUNDS COMMITTEE Harry W. Horton, Willis M. Brewer Louis F. Oldenburg, Chairman Homer Case, James Clarkson, Seeley Tinsman Chas. B. Edwards, Jr., Duane Hursfall Thomas H. O'Donoghue, Howard O. Powers Sydney Frid, Rolland F. Webber Earle Grisdale, John J. Rusher Moved by Horton supported by O'Donoghue the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4888 By Mt. Horton IN RE: T-HANGER - OAKLAND-PONTIAC AIRPORT To the Oakland County Board of Supervisors Mt. Chairman, Ladies and Gentlemen: WHEREAS there is presently a demand for T-Hanger space at the Oakland-Pontiac Airport, and WHEREAS after a study having been made it is the recommendation of the Ways and Means and Aviation Committees that additional T-Hangers be constructed and that the method of financing such construction be by a Revenue Bond issue in the estimated amount of $316,000.00 which will cover the construction cost of fifty-one (51) T-Hangers, and WHEREAS the rental figure will be estimated at a rate to amortize the Bond Issue over a period of twenty-five years, Supervisors Minutes Continued. May 27, 1968 1409 NOW THEREFORE BE IT RESOLVED that the Board of Auditors be and it is hereby authorized to proceed with the necessary steps for the issuance of a Revenue Bond Issue sufficient to pay the cost of construction of 51 T-Hangers at the Oakland-Pontiac Airport, BE IT FURTHER RESOLVED that, in order to secure a more favorable interest rate, when such Bond Issue Resolution is presented to this Board, it shall contain a pledge of the full faith and credit of the County of Oakland. Mr. Chairman, on behalf of the Ways and Means and Aviation Comndttees, and the Airport Committee, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE AVIATION COMMITTEE AIRPORT COMMITTEE Harry W. Horton, James Clarkson Sherwin Birnkrant Wallace B. Hudson, Chairman Willis M. Brewer, Howard 0.Powers James P. Cline Wallace F. Gabler, Jr. Seeley Tinsman, Homer Case John N. Doherty Elbert M. Wilmot Thomas H. 0/Donoghue R. W. Lahti Moved by Horton supported by Gabler the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4889 By Mr. Hall IN RE: AFL-CIO CONTRACT - SHERIFF'S EMPLOYEES To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS this Board of Supervisors by Resolution No. 4866 dated April 30, 1968, made the consideration of Agreement between the AFL-CIO Bargaining Unit for the Sheriff's unit and the Board of Supervisors and Sheriff, a special order of business for the next meeting, and WHEREAS your Personnel Policies and Ways and Means Committees recommends the approval of such contract and the execution thereof by the Chairman and Clerk of this Board, NOW THEREFORE BE IT RESOLVED that the Agreement between the County of Oakland and the American Federation of State, County and Municipal Employees Local 1445, AFL-CIO be and the same is hereby approved, and that the Chairman and Clerk of this Board be and they are hereby authorized to execute such Agreement, a copy of which is attached hereto, on behalf of the County of Oakland. Mr. Chairman, on behalf of the Personnel Policies and Ways and Means Committees, I move the adoption of the foregoing resolution. PERSONNEL POLICIES COMMITTEE WAYS AND MEANS COMMITTEE Curtis H. Hall, Chairman Harry W. Horton, Willis M. Brewer Gordon R. Bryant, Joseph Forbes Homer Case, Thomas H. OlDonoghue Elmer Kephart, Curtis Potter Howard O. Powers, Seeley Tinsman Elbert M. Wilmot AGREEMENT This agreement is made and entered into on this day of , A.D., 196ct by and between the Oakland County Sheriff and the Oakland County Board of Supervisors, hereinafter referred to collectively as the "Employer", and Local 1445, American Federation of State, County and Municipal Employees, AFL-CIO, hereinafter referred to as the "Union". It is the desire of both parties to this agreement to continue to work harmoniously and to promote and maintain high standards, between the employer and employees, which will best serve the citizens of Oakland County. I. RECOGNITION The Employer recognizes the Union as the exclusive representative of the employees of the Oakland County Sheriff's Department, for the purposes of collective bargaining with respect to rates of pay, wages, hours of employment and other terms and conditiens of employment, in the following bargaining unit for which they have been certified, and in which the Union is recognized as collective bargaining representative, subject to and in accordance with the provisions of Act 336 of the Public Acts of 1947, as amended. All employees of the Oakland County Sheriff's Department, excluding the Sheriff, undersheriff, captain and all other executives or supervisors. II. MANAGEMENT RESPONSIBILITY The right to Eire, promote, discharge or discipline, and to maintain discipline and efficiency of employees, is the sole responsibility of the Employer except that Union Members shall not be discriminated against as such. In addition, the work schedules, methods and means of depart- mental operation are solely and exclusively the responsibility of the Employer, subject, however, to the provisions of this agreement. III. DUES CHECK-OFF The Employer agrees to deduct the union membership initiation fee and dues, once each month, from the pay of those employees who individually authorize in writing that such deductions be made. All authorizations delivered to the Employer prior to the first day of the month shall become effective during that succeeding month. Check-off monies will be deducted from the second paycheck of each month and shall be remitted together with an itemized statement to the local treasurer, within fourteen (14) days after the deductions have been made. The Union will protect and save harmless the Employer from any and all claims, demands, suits and other forms of liability by reason of action taken by the Employer for the purpose of complying with this section. IV. BASIS OF REPRESENTATION Section 1. There shall be one steward and an alternate steward for each shift. In addition, there shall be one steward and alternate each for the Women's Division and the Detective's Division. 1410 Supervisors Minutes Continued. May 27, 1968 Stewards will be permitted to leave their work, after obtaining approval of their respective supervisors and recording their time, for the purpose of adjusting grievances in accord- ance with the grievance procedure and for reporting to the grievant a change in status of his grievance. Permission for stewards to leave their work stations will not be unreasonably withheld. Stewards will report their time to their supervisor upon returning from a grievance discussion. The privilege of stewards to leave their work during working hours, without loss of pay, is extended with the understanding that the time will be devoted to the prompt handling of grievances and will not be abused, and that they will continue to work at their assigned jobs at all times except when permitted to leave their work to handle grievances. Section 2. There shall also be one Chief Steward and one alternate Chief Steward. Section 3. There shall be a grievance committee consisting of the Chief Steward and two other members to be selected by the Union and certified in writing to the Employer. The Employer Shall meet whenever necessary, at a mutually convenient time, with the union grievance committee. The purpose of grievance committee meetings will be to adjust pending grievances, and to discuss procedures for avoiding future grievances. In addition, the committee may discuss with the Employer other issues which would improve the relationship between the parties. V. GRIEVANCE PROCEDURE The Employer and the Union support and subscribe to an orderly method of adjusting employee grievances. To this end, the Employer and the Union agree that an employee should first bring his problem or grievance to the attention of his immediate supervisor, with or without his steward, who Shall attempt to resolve the grievance informally. Dismissals, suspensions, demotions and disciplinary actions of any type shall not be a subject for the grievance procedure but shall be processed according to the procedures of the Personnel Appeal Board. Step 1. If the grievance is not settled informally, it shall be discussed with the shift steward and shall be reduced to writing, signed by the grievant and submitted to his immediate supervisor. Step 2. The written grievance shall be discussed between the shift steward and the immediate supervisor, and the Chief Steward if so desired. The supervisor will attempt to adjust the matter and will give his written decision within five (5) days (excluding Saturday, Sunday and holidays) of receipt of the written grievance. Step 3. Any grievance not settled at Step 2 may be submitted to the next meeting of the grievance committee. Any grievance not submitted to the next grievance committee meeting, by written notification to the Employer within five (5) days of the immediate supervisor's written decision, shall be considered dropped. Any matter not settled in Step 3 of the grievance procedure may be submitted to final and binding arbitration upon mutual agreement of the parties. A request for arbitration must be submitted by written notice to the other party within fifteen (15) days after the grievance committee meeting. Expenses for arbitration shall be borne equally by both parties. If the parties fail to select an arbitrator, one will be selected under the rules of the American Arbitration Association. Any grievance not appealed, from a decision in one of the steps of the grievance procedure, to the next step as prescribed, shall be considered dropped and the last decision final and binding, except that time limits may be extended by mutual agreement of the parties. VI. BULLETIN BOARD The Employer shall assign a locked bulletin board which shall be used by the Union for posting notices, bearing the written approval of the President of the Union local, which shall be restricted to: (a) Notices of Union recreational and social affairs; (b) Notices of Union elections; (c) Notices of Union appointments and results of Union elections; (d) Notices of Union Meetings; (e) Other notices of bona fide Union affairs which are not political or libelous in nature. VII. SENIORITY New employees may acquire seniority by working six (6) continuous months, in which event the employee's seniority will date back to the date of hire into the department. When the employee acquires seniority, his name shall be placed on the seniority list, in the order of his seniority date. An up-to-date seniority list shall be furnished to the Union every six (6) months. An employee shall lose his seniority for the following reasons: (a) If the employee resigns or retires; (b) If the employee is discharged, and not reinstated; (c) If the employee is absent from work for three working days, without properly notifying the Employer, unless a satisfactory reason is given; (d) If the employee does not return to work at the end of an approved leave; (e) If the employee does not return to work when recalled from a layoff. VIII. LAYOFF AND RECALL If and when it becomes necessary for the Employer to reduce the number of employees in the work force, the employees will be laid off in seniority order, based on capability of performing available jobs and shall be recalled in the same order. IX. PROMOTIONS All promotions within the bargaining unit shall be made on the basis of competitive examination as provided for in the Oakland County Merit System. The Sheriff will make his selection for promotion from the three highest ranking candidates who have passed the promotional examination. Supervisors Minutes Continued. May 27, 1968 1411 X. FALSE ARREST INSURANCE Employees covered by this agreement shall be provided by the Employer, a policy of False Arrest liability insurance. The premiums for such insurance will be paid by the County. XI. GENERAL CONDITIONS Section 1. The Union shall be notified in advance of anticipated permanent major changes in working conditions and discussions shall be held thereon. Section 2. The provisions of this agreement shall be applied equally and without favor- itism to all employees in the bargaining unit. There shall be no discrimination as to age, sex, marital status, race, color, creed, national origin or political affiliation. The Union shall share equally with the Employer the responsibility for applying this provision of the agreement. XII. ADOPTION BY REFERENCE, OF RELEVANT RESOLUTIONS AND PERSONNEL POLICIES All resolutions of the Oakland County Board of Supervisors, as amended or changed, from time to time, relating to the working conditions and compensation of the employees covered by this agreement, and all other benefits and policies provided for in the Oakland County Merit System, which incorporates the Oakland County Employees Handbook, are incorporated herein by reference and made a part hereof to the same extent as if they were specifically set forth. XIII. MAINTENANCE OF CONDITIONS Wages, hours and conditions of employment legally in effect at the execution of this agreement, shall, except as improved herein, be maintained during the term of this agreement. No employee shall suffer a reduction in such benefits as a consequence of the execution of this agreement. XIV. ECONOMIC MATTERS It is agreed that economic matters not included herein shall be subject to further bar- gaining between the parties. Upon completion of negotiations and agreement on economic matters such written agreement shall be incorporated into this collective bargaining agreement and be subject to the terms and conditions thereof. XV. NO STRIKE-NO LOCKOUT Under no circumstances will the Union cause or authorize or permit its members to cause, nor will any member of the bargaining unit take part, in any strike, sitdown, stay-in or slowdown or any violation of any State law. In the event of a work stoppage or ewer curtailment, the Union shall immediately instruct the involved employees in writing, that their conduct is in violation of the contract and that all such persons shall immediately cease the offending conduct. The Employer will not lockout any employees of the bargaining unit during the term of this agreement. XVI. DURATION This agreement shall remain in full force and effect until midnight, December 31, 196q. It shall be automatically renewed from year to year thereafter unless either party shall notify the other, in writing, sixty (60) days prior to the anniversary date, that it desires to modify this agreement. In the event that such notice is given, negotiations shall begin not later than sixty (60) days prior to the anniversary date. This agreement shall remain in full force and be effective during the period of negotiations and until notice of termination of this agreement is provided to the other party in the manner set forth in the following paragraph. In the event that either party desires to terminate this agreement, written notice must be given to the other party no less than ten days prior to the desired termination date which shall not be before the anniversary date set forth in the preceding paragraph. It is agreed and understood that the provisions contained herein shall remain in full force. and effect so long as they are not in violation of applicable statutes and ordinances and remain within the jurisdiction of the County of Oakland. AMERICAN FEDERATION OF STATE, COUNTY AND OAKLAND COUNTY SHERIFF MUNICIPAL EMPLOYEES LOCAL 1445, AFL-CIO Frank Irons, Sheriff COUNTY OF OAKLAND, A Michigan Constitutional Corporation By Delos Hamlin, Chairman, and John D. Murphy, Clerk of its Board of Supervisors Moved by Hall supported by Forbes the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. Nominations in order for member of the County Airport Committee. Mr. Brewer nominated Rolland F. Webber. Mr. Pcrinoff seconded the nomination. Moved by Hursfall supported by Gabler that nominations be closed, the rules suspended, and the Clerk be instructed to cast the unanimous vote of the Board for Rolland F. Webber. A sufficient majority hawing voted therefor, the motion carried. Mr. Rolland F. Webber declared elected a member of the County Airport Committee replacing Wallace B. Hudson, 1412 Supervisors Minutes Continued. May 27, 1968 Mr. Geralds requested that a copy of the response of the Ways and Means Committee to the letter from the Oakland County Homeowners and Taxpayers Association be forwarded to each member of the Board. Moved by Hall supported by Case the Board adjourn subject to the call of the Chair. A sufficient majority having voted therefor, the motion carried. John D. Murphy Delos Hamlin Clerk Chairman 1413 OAKLAND COUNTY Board Of Supervisors MEETING June 10, 1968 Meeting called to order by Chairman Delos Hamlin. Invocation given by Homer Case, Bloomfield Township Supervisor. Roll called. PRESENT: Bachert, Beecher, Bingham, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Colburn, Dewan, Doherty, Duncan, Edward, Eldridge, Famularo, Fouts, Frid, Fusilier, Gabler, Gallagher, Geralds, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, Johnson, E. Kephart, J. Kephart,Kramer, Lessiter, Levinson, Linley, 'Long, Maly, Mastin, McDonnell, McNamee, Melchert, Melstrom, Miller, Mitchell, O'Donoghue, Oldenburg, Peasley, Perinoff, Potter, Powers, Reid, Berner, Rhinevault, Rusher, Schwartz, Shepherd, Simson, Slavens, Smith, Solberg, Stine, Tapp, Taylor,Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (73) ABSENT: Bailey, Edwards, Forbes, Fisher, Grisdale, Lahti, Lyon, Mainland, Nelson, Peterson, Schiffer, Taucher, Treacy. (13) Quorum Present Moved by Peasley supported by Hursfall 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 May 28, 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 his affidavit as to the mailing of said notice, which notice and affidavit are as follows: NOTICE OF REGULAR MEETING To the Members of the Board of Supervisors of the County of Oakland, State of Michigan NOTICE IS HEREBY given that a regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, will be held at the time and place stated in the following request which has been filed with me, to-wit: "A regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan is hereby called to be held on Monday, the 10th day of June, 1968, at 9:30 A.M., ELT, 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 April Session of the Oakland County Board of Supervisors. The previous meeting was adjourned subject to the call of the Chair. Signed: John D. Murphy Dated: May 28, 1968 Oakland County Clerk-Register of Deeds PROOF OF MAILING STATE OF MICHIGAN) COUNTY OF OAKLAND) S John D. Murphy, being first duly sworn, deposes and says that he is the County Clerk and Register of Deeds of Oakland County and Clerk of the Board of Supervisors for Oakland County, and that he served a true copy of the foregoing notice on each member of the Board of Supervisors of Oakland County, Michigan by enclosing the same in an envelope properly sealed, sufficiently stamped, and plainly addressed to such member at his last known address and depositing the same in the United States mail at Pontiac, Michigan on May 28, 1968. Signed: John D. Murphy Oakland County Clerk-Register of Deeds Subscribed and sworn to before me this 28th day of May, 1968 Signed: Julia Maddock, Notary Public, Oakland County, Michigan My commission expires October 26, 1968 Clerk read resignation of Ernest E. Fisher, Oak Park City Supervisor. (Placed on file.) Clerk read letter from Mr. & Mrs. J. L. Lowe objecting to the Oakland-Orion Airport. (Placed on file.) 1414 Supervisors Minutes Continued. June 10, 1968 Misc. 4890 By Mr. Beecher IN RE: AMENDMFYI TO RULE VII OF BY-LAWS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen; WHEREAS pursuant to Rule XXI, written Notice was given to this Board on May 27, 1968 by your By-Laws Committee that at the next meeting of this Board, your By-Laws Committee would recommend an amendment to our By-Laws, NOW THEREFORE BE. IT RESOLVED that Rule VII entitled "Procedure" be amended by numbering the existing paragraph as No. 1 and adding "Sections 2 and 3" to read as follows: "RULE VII. Procedure Section 1. Any member desiring to bring a matter before the assembly may rise and, when recognized by the Chair, present by way of motion or resolution, the matter desired to be brought before the assembly. The Chairman shall ask if the motion or resolution is seconded and, if seconded, the person offering the motion or resolution shall be presumed to have the floor to discuss the same. However, if he sits down, the floor shall be open to any member recognized by the Chair. Provided further, that no literature, other than official documents coming from County Departments, be permitted to come before the Assembly or be placed on members desks unless signed or endorsed by or attributable to a current member of the Board of Supervisors. Section 2. Members of the Administrative Staff of the County shall be allowed to address the Board, upon pending matters if so requested by a Board member. Section 3. Upon invitation or request by a Board member, non-members of this Board may address the Board of Supervisors on matters before it unless an objection is raised by three members of this Board." Mr. Chairman, on behalf of the By-Laws Committee, I move the adoption of the foregoing resolution. BY-LAWS COMMITTEE Howard H. Beecher, Chairman James M. Brennan, John S. Slavens Clifton A. Eldridge, Robert C. Inwood Moved by Beecher supported by Slavens the resolution be adopted. Discussion followed. Moved by Frid supported by Miller the resolution be amended that a majority of the Board members present be the controlling factor. Discussion followed. AYES: Bachert, Famularo, Frid, Geralds, Hursfall, Lessiter, Long, McDonnell, Oldenburg, Perinoff, Reid, Simson, Smith, Solberg, Stine, Tapp, Taylor, Wahl. (18) NAYS: Beecher, Bingham, Birnkrant, Brennan, Brewer, Case, Charteris, Clarkson, Cline, Dewan, Doherty, Duncan, Edward, Eldridge, Fouts, Fusilier, Gabler, Gallagher, Hall, Hamlin, Horton, Ingraham, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Levinson, Linley, Maly, Mastin, McNamee,Melchert, Melstrom, Miller, Mitchell, 0/Donoghue, Peasley, Potter, Powers, Remer,Rhinevault, Rusher, Schwartz, Shepherd, Slavens, Tinsman, Valentine, Walker, Webber, Wilcox, Wilmot, Woods. (53) A sufficient majority not having voted therefor, the amendment lost. Vote on resolution: AYES: Bachert, Beecher, Bingham, Birnkrant, Brennan, Brewer, Case, Charteris, Clarkson, Cline, Dewan, Doherty, Duncan, Edward, Eldridge, Famularo, Fouts, Fusilier, Gabler, Gallagher, Geralds, Hall, Hamlin, Horton, Ingraham, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Lessiter, Levinson, Linley, Long, Maly, Mastin, McDonnell, McNamee, Melchert, Melstrom, Miller, Mitchell, O'Donoghue, Peasley, Perinoff, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schwartz, Shepherd, Simson, Slavens, Solberg, Stine, Tapp, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (67) NAYS: Frid, Hursfall, Oldenburg. (3) A sufficient majority having voted therefor, the resolution was adopted. Misc. 4891 By Mr. Beecher IN RE: AMENDMENT TO BY-LAWS - RULES XII AND XVIII To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Rule XXI, written Notice was given to this Board on May 27, 1968, by your By-Laws Committee that at the next meeting of this Board your By-Laws Committee would recommend an amendment to our By-Laws; NOW THEREFORE BE IT RESOLVED that Rule XII, Basic Functions of Standing Committees, Section 5, under Auditor General-Local Taxes, 3. (page 10) be amended to read as follows: Supervisors Minutes Continued. June 10, 1968 1415 "3. Shall (on or before the First Monday in October) prepare a statement showing the taxes to be raised in each city or township for school, township, highway, drain and all other purposes including special assessment rate taxes, which statement shall also show the amount of ,county taxes apportioned to each city or township to be raised and Shall mail the same to each supervisor prior to the meeting on the First Monday in October, giving him notice that, at such meeting, the Board of Supervisors will hear and duly consider all objections made to raising such monies by any taxpayer to be affected thereby and that, if there are no objections, the Board will direct that such taxes Shall be spread on the assessment rolls of the proper townships and cities;" BE IT FURTHER RESOLVED that Rule XVIII - Meetings of the Board (paragraph) d, and the Schedule of Dates for Tax Procedures, 21 and 22 (page 20) be amended to read as follows: "21. FIRST MONDAY IN OCTOBER - Board of Supervisors to approve the budget and pass the incident appropriation resolution (MTL 37, M.S.A. 7.55 provides that this shall be done during the October Session of the Board.)" n22. FIRST MONDAY IN OCTOBER - The Chairman of the Board is directed to call a meeting of the Board for the purpose of having a hearing on an order directing the spreading of all local taxes and the passage of a resolution directing the township, school, highway, drain and all other taxes to be spread on the rolls of the proper Township Boards and Cities. The Clerk of the Board of Super- visors shall immediately after the passage of the resolution apportioning and directing the spread of the taxes, make out two certificates showing the amount apportioned to each township or city for state or county purposes and the amounts of township and school taxes to be raised in each taxing district, one copy of which he shall deliver to the County Treasurer and the other copy to the Super- visor or Assessor of the proper City or Township. MTL 38 - M.S.A. 7•57." Mr. Chairman, on behalf of your By-Laws Committee, I move the adoption of the foregoing rosolution. BY-LAWS COMMITTEE Howard H. Beecher, Chairman James M. Brennan, John S. Slavens Clifton A. Eldridge, Robert C. Inwood Moved by Beecher supported by Gabler the resolution be adopted. Discussion followed. AYES: Beecher, Bingham, Birnkrant, Brennan, Case, Cline, Colburn, Doherty, Duncan, Edward, Eldridge, Famularo, Fouts, Fusilier, Gabler, Gallagher, Geralds, Hall, Hamlin, Horton, Ingraham, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, lessiter, Levinson, Linley, tong,Maly, Mastin, McDonnell, McNamee, Melchert, Melstrom, Miller,Mitchell, Oldenburg, Peasley, Powers, Reid, Remer, Rusher, Schwartz, Shepherd, Simson, Slavens, Smith, Solberg, Stine, Tapp, Taylor, Tinsman, Valentine, walla, Walker, Webber, Wilcox, Wilmot, Woods. (61) NAYS: Bachert, Brewer, Charteris, Clarkson, Dewan, Frid, Hursfall, O'Donoghue, Perinoff, Potter, Rhinevault. (11) A sufficient majority having voted therefor, the resolution was adopted. Mrs. Mitchell presented the Probate Court and Juvenile Court 1967 Combined Annual Report. Moved by Mitchell supported by Ingraham the report be received and placed on file. A sufficient majority having voted therefor, the motion carried. Misc. 4892 By Mr. Levinson IN RE: SHERIFF'S SUB-STATION ESTABLISHED To the Oakland County Board ofSupervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the County, through its Parks and Recreation Commission, acquired the area known as "Groveland Park" located in Groveland Township, and WHEREAS included in such acquisition is a building located at the corner of Dixie Highway and Grange Hall Road which is not being used by the County for recreational purposes, and WHEREAS to provide better law enforcement through the Sheriff's office it is deemed desirable to have a sub-station located in the north end of the County, such sub-station would serve the Townships of Holly, Groveland, Brandon and Springfield, and WHEREAS your Committees are of the opinion that a sub-station should be established at an approximate cost of $22,000.00 per year to operate on a 24-hour basis, 1/2 of which cost will be paid by the County and 1/2 by the four Townships involved, NOW THEREFORE HE IT RESOLVED that there be established a sub-station of the Oakland County Sheriff's Department to be located in the Groveland building located at the intersection of Dixie Highway and Grange Hall Road; and further, that the sum of $11,000.00 be appropriated from the 1968 Contingent Fund to cover the County's share of such operation; BE IT FURTHER RESOLVED that this authorization becomes operative upon receipt of concurring resolutions of the Townships of Holly, Groveland, Brandon and Springfield, appropriating the necessary funds. 1416 Supervisors Minutes Continued. June 10, 1968 Mr. Chairman, on behalf of the Ways and Means Committee and Law Enforcement Committee, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE LAW ENFORCEMENT COMMITTEE David Levinson, Chairman John S. Slavens, Chairman Willis M. Brewer, Homer Case, James Clarkson Sherwin Birnkrant Harry W. Horton, Elmer R. Johnson, Howard O. Powers Monte R. Geralds Thomas H. 0/Donoghue, Seeley Tinsman David H. Shepherd Moved by Levinson supported by Miller the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4893 By Mr. Valentine IN RE: SALE OF $4,000,000 MOTOR VEHICLE HIGHWAY FUND BONDS OF 1968 To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: This morning at 11:00 o'clock was the time set for receiving bids for the $4,000,000 Motor Vehicle Highway Fund Bonds of 1968 to be issued by the County. The Board of County Road Commissioners, as authorized by the Board of Supervisors, has received and tabulated all bids submitted in accordance with the terms of the Notice of Sale and has adopted a resolution referring all bids to the Board of Supervisors for action and recommending the acceptance of the bid which results in the lowest net interest cost to the County. The resolution of the Board of County Road Commissioners is included as a part of the resolution which I will offer for adoption by the Board of Supervisors. Also included is a Report submitted by the Road Committee recommending adoption of this resolution by the Board of Supervisors. RESOLUTION RELATIVE TO SALE OF $4,000,000 MOTOR VEHICLE HIGHWAY FUND BONDS OF 1968 WHEREAS a certified copy of the proceedings taken on this day by the Board of County Road Commissioners has been received by this Board of Supervisors, which proceedings read as follows: RESOLUTION OF BOARD OF COUNTY ROAD COMMISSIONERS At a special meeting of the Board of County Road Commissioners of Oakland County, Michigan held in the offices of said Board, 2420 Pontiac Lake Road, Pontiac, Michigan, on the 10th day of June, 1968 at 11:00 o'clock A. M., Eastern Daylight Time. PRESENT: Staman, McGovern ABSENT: Lomerson The Secretary presented to the Board of County Road Commissioners the order of the Municipal Finance Commission, dated May 14, 1968, approving the issuance by the County of Oakland of $4,000,000 Motor Vehicle Highway Fund Bonds of 1968, to be dated June 1, 1968, and approving the form of notice of sale of said bonds. By unanimous consent, the same was ordered filed. The Chairman announced that this was the time set for the opening of proposals for the purchase of the above-mentioned bonds as advertised in The Pontiac Press on May 24, 1968 (as corrected on May 31, 1968) and in The Daily Bond Buyer on May 27, 1968 (as corrected on May 31, 1968). The Secretary then presented to the Board all such proposals which had been received by him on or before 11:00 o'clock A. M., Eastern Daylight Time, on this day, which proposals were then opened by the unanimous consent of the members of the Board present, and were as respectively set forth in the following resolution. The following resolution was offered by McGovern and seconded by Staman: BE IT RESOLVED BY THE BOARD OF COUNTY ROAD COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, as 1. That the action of the Secretary in fixing this date as the date of sale of the $4,000,000 Motor Vehicle Highway Fund Bonds of 1968, to be issued by the County of Oakland and dated June 1, 1968 and in causing notice of such sale to be published as heretofore provided, is hereby ratified and confirmed. 2. That the following is a complete tabulation of all proposals for the purchase of said bonds which were received by the Secretary of this Board, at his office in the Oakland County Road Commission building, 2420 Pontiac Lake Road, Pontiac, Michigan, up to 11:00 o'clock A. M., Eastern Daylight Time, on this day, said proposals having at such time and place been presented by the Secretary to this Board and having been then and there publicly opened and read by the Secretary, to-wit: First of Michigan Corporation and Associates bid par and accrued interest plus a premium of $960.00, for said bonds bearing interest per annum as follows, viz.: 5.00 % on 1969 thru 1976 maturities, 4-7/8% on 1977 maturities, 4-3/4% on 1978 thru 1981 maturities, 4.80% on 1982 thru 1983 maturities, 4.85% on 1984 thru 1985 maturities, and 4.90% on 1986 thru 1988 maturities. (Average net interest rate: 4.8516%). Halsey, Stuart and Co., Inc. and Associates bid par and accrued interest plus a premium of $280.00, for said bonds bearing interest per annum as follows, viz: 6% on 1969 thru 1973 maturities, 4.80% on 1974 thru 1975 maturities, 4-1/2% on 1976 thru 1979 maturities, 4.60% on 1980 thru 1981 maturities, 4.80% on 1982 thru 1983 maturities, 4.90% on 1984 thru 1985 maturities, and 5.00% on 1986 thru 1988 maturities. (Average net interest rate: 4.8379%). 3. That this Board has carefully examined all of said proposals and finds that only the bid submitted by First of Michigan Corporation and Associates complies with the terms of the notice of sale of said bonds (inasmuch as the notice of sale specified a maximum interest rate of 5%) and this follows: follows: Supervisors Minutes Continued. June 10, 1968 1417 Board hereby submits said proposals to the Board of Supervisors of said County of Oakland for action in accordance with the resolution adopted by said Board of Supervisors on March 13, 1968 (Misc. 4839). 4. That this Board finds that the proposal submitted by First of Michigan Corporation and Associates, as described above, is the only valid proposal submitted and this Board therefore recommends to said Board of Supervisors that said proposal be accepted. ADOPTED. Yeas: McGovern, Staman Nays: None STATE OF MICHIGAN)ss COUNTY OF OAKLAND) 1, the undersigned, the duly qualified and acting Secretary of the Board of County Road Commissioners of Oakland County, Michigan, do hereby certify that the foregoing is a true and complete copy of proceedings taken at a special meeting of the said board held on the 10th day of June, 1968, relative to the issuance and sale of $4,000,000 Motor Vehicle Highway Fund Bonds of 1968, the original of which proceedings is on file in my office. IN WITNESS WHEREOF, I have hereunto affixed my official signature this 10th day of June, A. D. 1968. Signed: R. G. Worland, Secretary and WHEREAS a Report adopted on this day by the Road Committee has been received by this Board of Supervisors, which Report reads as follows: REPORT OF ROAD COMMITTEE The Road Committee hereby recommends the adoption of the attached resolution by the Board of Supervisors, accepting the bid submitted by First of Michigan Corporation and associates for the purchase of $4,000,000 Motor Vehicle Highway Fund Bonds of 1968, to be issued by the County of Oakland and dated June 1, 1968, at par and accrued interest, plus a premium of $960.00, said bonds to bear interest per annum as follows: 5.00% on 1969 thru 1976 maturities; 4-7/8% on 1977 maturities; 4-3/4% on 1978 thru 1981 maturities; 4.80% on 1982 thru 1953 maturities; 4.85% on 1984 thru 1985 maturities; and 4.90% on 1986 thru 1988 maturities (resulting in a net interest cost of $2,356,696.25 and an average effective interest rate of 4.8516% per annum.) Dated: June 10, 1968 ROAD COMMITTEE Lee B. Valentine, Chairman John A. Dcwan, Curtis H. Hall, Ralph C. Schwartz Marshall E. Taylor, Willis M. Brewer and WHEREAS the proposals for the purchase of the $4,000,000 Motor Vehicle Highway Fund Bonds of 1968 to be issued by the County and dated June 1, 1968, which proposals are recited and described in the foregoing resolution of the Board of County Road Commissioners, have been submitted to this Board of Supervisors for action in accordance with the terms of the Notice of Sale of said bonds; THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS, OAKLAND COUNTY, MICHIGAN, as follows: 1. That the aforesaid resolution of the Board of County Road Commissioners and the aforesaid Report of the Road Committee be and they are hereby received and approved. 2. That the proposal of First of Michigan Corporation and associates to purchase said $4,000,000 Motor Vehicle Highway Fund Bonds of 1968, to be issued by the County and dated June 1, 1968 at the par value thereof and accrued interest to date of delivery, plus a premium of $960.00, and bearing interest per annum as follows: 5.00% on bonds maturing in the years 1969 thru 1976 4-7/8% on bonds maturing in the years 1977 thru 4-3/4% on bonds maturing in the years 1978 thru 1981 4.80% on bonds maturing in the years 1982 thru 1983 4.85% on bonds maturing in the years 1984 thru 1985 4.90% on bonds maturing in the years 1986 thru 1988 (resulting in a net interest cost of $2,356,696.25 and an effective interest rate of 4.8516% per annum) is hereby found and declared, after review of all proposals submitted, to be the proposal which results in the lowest net interest cost to the County after deducting premium, and therefore, said proposal is hereby accepted and all other proposals are hereby rejected and the bidding checks of the unsuccess- ful bidders are hereby ordered returned. 3. That the said bonds shall be issued in accordance with the terms of the bond resolution adopted by this Board of Supervisors on March 13, 1968, and bearing interest as set forth above. 4. That all resolutions and parts of resolutions, insofar as the same may be in conflict herewith, are hereby rescinded. The adoption of the foregoing resolution was moved by Mr. Valentine and seconded by Mr. Slavens. ADOPTED. Yeas: Bachert, Beecher, Bingham, Birnkrant, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Colburn, Lewan, Doherty, Duncan, Edward, Frid, Fusilier, Gallagher, Geralds, Hall, Hamlin, Horton,Hursfall, Ingraham, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Lessiter, Levinson, Long, Maly, Mastin, McDonnell, McNamee, Mitchell, O'Donoghue, Oldenburg, Peasley, Perinoff, Potter, Powers, Reid, Berner, Rhinevault, Rusher, Schwartz, Shepherd, Simson, Slavens, Solberg, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (60) Nays: None. (0) Moved by Perinoff supported by Bingham the Board adjourn subject to the call of the Chair. A sufficient majority having voted therefor, the motion carried. John D. Murphy Delos Hamlin Clerk Chairman 14P.: OAKLAND COUNTY Board Of Supervisors MEETING June 24, 1968 Due to the absence of Chairman Delos Hamlin and Chairman Pro Tern Harry W. Horton, the meeting was called to order by John D. Murphy, County Clerk-Register of Deeds. Clerk called for nominations for Temporary Chairman. Moved by Gabler supported by Hail that David Levinson be nominated. A.sufficient majority having voted therefor, the motion carried. Moved by O'Donoghue supported by Hursfall that nominations be closed, the rules suspended, and the Clerk be instructed to cast the unanimous vote of the Board for David Levinson, A sufficient majority having voted therefor, the motion carried. Mr. Levinson declared elected Temporary Chairman. Invocation given by Homer Case, Bloomfield Township Supervisor. Roll called. PRESENT: Bachert, Beecher, Bingham, Birnkrant, Case, Charteris, Clarkson, Cline, Colburn, Dewan, Doherty, Duncan, Edward, Edwards, Fouts, Frid, Fusilier, Gabler, Geraids, Grisdale, Hall, Hursfall, Ingraham, Inwood, Johnson, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Mastin, McDonnell, McNamee, Melchert, Melstrom, Miller, Mitchell, Nelson, O'Donoghue, Oldenburg, Peasley, Perinoff, Peterson, Powers, Reid, Berner, Rhinevault, Rusher, Schiffer, Schwartz, Shepherd, Simson, Slavens, Smith, Solberg, Stine, Tapp, Taucher, Taylor, Tinsman, Treacy, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (71) ABSENT: Bailey, Brennan, Brewer, Bryant, Eldridge, Famularo, Forbes, Gallagher. Hamlin, Horton, E. Kephart, Lyon, Maly, Potter. (14) Quorum Present Moved by Peasley supported by Hursfall the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Moved by Wilcox supported by Slavens the Journal for the April Session be approved and closed and the April Session stand adjourned sine die. A sufficient majority having voted therefor, the motion carried. John D. Murphy Delos Hamlin Clerk Chairman JUNE SESSION June 24, 1968 Meeting called to order by David Levinson, Temporary Chairman. Roll called. PRESENT: Bachert, Beecher, Bingham, Birnkrant, Case, Charter's, Clarkson, Cline, Colburn, Dewan, Doherty, Duncan, Edward, Edwards, Fouts, Frid, Fusilier, Gabler. Geralds, Grisdale, Hall, Hursfall, Ingraham, Inwood, Johnson, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Mastin, McDonnell, McNamee, Melchert, Melstrom, Miller, Mitchell, Nelson, O'Donoghue, Oldenburg, Peasley, Perinoff, Peterson, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Shepherd, Simson, Slavens, Smith, Solberg, Stine, Tapp, Taucher, Taylor, Tinsman, Treacy, Valentine. Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (71) ABSENT: Bailey, Brennan, Brewer, Bryant, Eldridge, Famularo, Forbes, Gallagher, Hamlin, Horton, E. Kephart, Lyon, Maly, Potter. (14) Quorum Present The Clerk read the request for this meeting which was filed with him on June 11, 19b. Said request was ordered filed with the Clerk. A true copy of the same appears in the notice of meeting hereinafter set forth. 1419 Supervisors Minutes Continued. June 24, 1968 The Clerk presented the notice of this meeting with his affidavit as to the mailing of said notice, which notice and affidavit are as follows: NOTICE OF REGULAR MEETING To the Members of the Board of Supervisors of the County of Oakland, State of Michigan NOTICE IS HEREBY given that a regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan,will be held at the time and place stated in the following request which has been filed with me, to-wit: "A regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan is hereby called to be held on Monday, the 24th day of June, 1968 at 9:30 A. M. EDT, 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 first 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: John D. Murphy Dated: June 12, 1968 Oakland County Clerk-Register of Deeds PROOF OF MAILING STATE OF MICHIGAN) COUNTY OF OAKLAND)SS John D. Murphy, being first duly sworn, deposes and says that he is the County Clerk and Register of Deeds of Oakland County and Clerk of the Board of Supervisors for Oakland County, and that he served a true copy of the foregoing notice on each member of the Board of Supervisors of Oakland County, Michigan by enclosing the same in an envelope properly sealed, sufficiently stamped, and plainly addressed to such member at his last known address and depositing the same in the United States mail at Pontiac, Michigan on June 12, 1968. Signed: John D. Murphy Oakland County Clerk-Register of Deeds Subscribed and sworn to before me this 12th day of June, 1968 Signed: Julia Maddock, Notary Public, Oakland County, Michigan My commission expires October 26, 1968 Clerk presented petition to incorporate the Village of Wolverine Lake and a portion of property within Commerce Township as a Home Rule City. (Referred to Boundaries of Cities and Villages Committee.) Clerk presented letters from the Southeast Michigan Council of Governments regarding applications of the Oakland County Planning Commission, the Department of Public works and the Parks and Recreation Commission for project grants. (Placed on file.) Clerk read letter from The Huron-Clinton Metropolitan Authority regarding forwarding of tax money collected by Oakland County for the Authority. (Referred to Ways and Means Committee.) Clerk read letter from Glenn Swindler, President of the Oakland County Homeowners and Taxpayers Association requesting that a Public Hearing on the 1969 County Budget be held on September 23, 1968 after 6:00 P. M. Moved by Clarkson supported by Walker the letter be referred to the ways and Means Committee. Discussion followed. A sufficient majority having voted therefor, the motion carried. Misc. 4894 By Mr. Ingraham IN RE: REPORT ON REFERRED LEGISLATIVE ITEMS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS this Board of Supervisors had referred various resolutions from sister counties in the State of Michigan to the Legislative Committee for consideration and recommendations to this Board, and WHEREAS your Legislative Committee had previously considered the subject matter covered in the resolutions from Van Buren, Midland and Isabella Counties on February 7, 1968, and WHEREAS the resolution from Cheboygan County urging the postponement of reapportionment until the 1970 census is moot; NOW THEREFORE BE IT RESOLVED that the Legislative Committee recommend to the Board of Super- visors that no action be taken in support or in opposition to the said resolutions, and BE IT FURTHER RESOLVED that the Clerk forward to the above named counties copies of this resolution. Mr. Chairman, on behalf of the Legislative Committee, I move that the foregoing report be received and placed on file. LEGISLATIVE COMMITTEE Carl F. Ingraham, Chairman Vernon B. Edward, William L. Mainland Philip O. Mastin, Jr., Cyril E. Miller Alexander C. Perinoff, John S. Slavens 1420 Supervisors Minutes Continued. June 24, 1968 Moved by Ingraham supported by Slavens the report be received and placed on file. A sufficient majority having voted therefor, the motion carried. Misc. 4895 By Mr. Ingraham IN RE: STATE BOARDS PROMULGATING RULES AND REGULATIONS FOR COUNTIES To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS a resolution of the Grand Traverse County Board of Supervisors on April 18, 1968, has been referred to your Legislative Committee for recommendation, and WHEREAS the Grand Traverse County resolution requested that State Boards which have authority to promulgate rules and regulations which affect Counties be required to give notice and an opportunity to be heard by the various Counties, and WHEREAS your Committee concurs in the resolution of Grand Traverse County and recommends that this Board of Supervisors request prior notification and an opportunity to be heard before the various State Boards shall promulgate rules and regulations affecting the operation of County government. Mr. Chairman, on behalf of the Legislative Committee, I move the adoption of the foregoing resolution. LEGISLATIVE COMMITTEE Carl F. Ingraham, Chairman Vernon B. Edward, Philip O. Mastin, Jr., Cyril E. Miller Alexander C. Perinoff, Wm. L. Mainland, John S. Slavens Moved by Ingraham supported by Edward the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4896 By Mr. Ingraham IN RE: COUNTY PLANNING COMMISSION ORDINANCE To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS it has come to the attention of your Committees that in the creation of the Oakland County Planning Commission, the Board of Supervisors by Resolution No. 2496 dated August 9, 1949, established an Oakland County Planning Commission which created a 'commission de facto' by the adoption of such resolution, and WHEREAS Act 282 of the Public Acts of 1945 as amended, required that a County Planning Commission be established by an "Ordinance adopted by the Board of Supervisors", NOW THEREFORE BE IT RESOLVED that the County of Oakland Ordains that as authorized and empowered by Act 282 of the Public Acts of 1945 as amended, this Board, by the adoption of this resolution creates the "Oakland County Planning Commission", with powers and duties as set forth in the attached "Ordinance"; BE IT FURTHER RESOLVED that the action taken by the Oakland County Board of Supervisors in establishing an "Oakland County Planning Commission" by adoption of said Resolution No. 2496, dated August 9, 1949, be affirmed and ratified and that all actions heretofore taken by said Commission are also affirmed and ratified. Mr. Chairman, on behalf of the Legislative Committee, and with the concurrence of the Coordinating Zoning and Planning Committee, I move the adoption of the foregoing resolution. LEGISLATIVE COMMITTEE COUNTY COORDINATING ZONING AND PLANNING COMMITTEE Carl F. Ingraham, Chairman Elbert M. Wilmot, Chairman Vernon B. Edward, Wm. L. Mainland, Cyril E. Miller Jean McDonnell, Louis F. Oldenburg Philip O. Mastin, Jr., Alexander C. Perinoff Claude R. Tapp John S. Slavens ORDINANCE NO. 8 OAKLAND COUNTY PLANNING ORDINANCE AN ORDINANCE to provide a County plan and County Planning Commission as authorized and empowered by Act No. 282 of the Public Acts of 1945, as amended, with the powers and duties as therein set forth, for the purpose of guiding and accomplishing a coordinated, adjusted and harmonious development of the County which will be in accordance with present and future needs for best promoting the health, safety, morals, order, convenience, prosperity and general welfare of the inhabitants, as well as for efficiency and economy in the process of development, having consideration of existing conditions and probable growth of the territory of the County of Oakland; such planning commission to function in cooperation with other constituted authorities of incorporated and unincorporated areas within the County of Oakland and to serve as a coordinating agency for all planning commissions within the County. ESTABLISHMENT OF COUNTY PLANNING COMMISSION Section 1. Under the authority of Act 282 of the Public Acts of 1945, as amended, there is hereby established an OAKLAND COUNTY PLANNING COMMISSION with the powers and duties as therein set forth and as hereinafter provided and in whom is vested the general administration, management and responsibility to make an efficient and economic plan for the development of the County of Oakland in cooperation with the constituted authorities for incorporated and unincorporated areas within said County as best serves the present and future health, safety, morals, prosperity and general welfare of the inhabitants of the County of Oakland. This Ordinance shall be officially known and 1421 Supervisors Minutes Continued. June 24, 1968 described as the "OAKLAND COUNTY PLANNING COMMISSION". COMMISSION MEMBERSHIP Section 2. The planning commission shall consist of eleven (11) members as follows: (a) Eight (8) of the Commissioners shall individually be representative of important segments of the economic, governmental and social life and development of Oakland County in accord- ance with the major interests as they exist in said County, such as agriculture, recreation, edu- cation, government, transportation, industry and commerce; provided however, that eight (8) members shall hold no other office or position in County government. (b) The three (3) persons who, from time to time, occupy the offices of County Drain Commissioner, Chairman of the County Road Commission and Director of the County Department of Public Works shall be ex officio members of the Planning Commission. The terms of office of the ex officio members shall correspond to their respective official tenure or as may be determined by the County Board of Supervisors. APPOINTMENT AND TERM OF OFFICE OF COMMISSIONERS Section 3. (a) The method of appointment and term of office of members of the County Planning Commission shall be by the Chairman of the Oakland County Board of Supervisors, with the approval of the Board of Supervisors; provided that the term of each member as appointed in Section 2 (a) shall be for three (3) years, except upon the first appointment of the membership by said Chairman the term of office may be varied to permit the establishment of overlapping terms of office. (b) The reappointment of County Planning Commissioners shall not be prohibited. OATH OF OFFICE Section 4. Each member of the Oakland County Planning Commission shall, before assuming the duties of Commissioner, qualify by taking an oath of office to be administered by the County Clerk. VACANCY ON COMMISSION Section 5. A vacancy in the membership of the Commission shall be filled within sixty (60) days after the date of the vacancy, for the unexpired term, in the same manner as the position was previously filled. REMOVAL OF MEMBER Section 6. The Oakland County Board of Supervisors may remove any member of the planning commission for non-performance of duty or misconduct upon public hearing. REIMBURSEMENT OF MEMBERS Section 7. (a) Members of the Planning Commission shall receive the same compensation and mileage as provided for members of the Board of Supervisors; ex officio members shall serve without compensation. (b) All members of the Commission shall be reimbursed for actual, reasonable and necessary expenses incurred in the discharge of their duties. COMMISSION CHAIRMAN-SECRETARY-MEETINGS Section 8. The Planning Commission shall elect a chairman from its appointive members as defined in Section 2 (a) hereof; and appoint a secretary; and create and fill such other offices as it may determine advisable. The Commission shall hold meetings as often as is determined necessary, but not less than four (4) regular meetings shall be held each year. It shall adopt rules for the transaction of business and shall keep a record of its resolutions, transactions, findings and determinations, which record shall be a public record. All meetings of the Planning Commission shall be public. QUORUM-VOTING Section 9. Each Commissioner shall be entitled to one vote in the meetings of the Planning Commission. Six (6) members of the Planning Commission shall constitute a quorum and at least six (6) concurring votes shall be necessary for a decision by the Commission at any meeting of the Commission. APPROPRIATIONS FOR COMMISSION Section 10. The County Board of Supervisors may appropriate funds for reimbursement of the members of the Commission for such reasonable and necessary expenses as may be deemed necessary for carrying out the powers herein conferred and the duties herein prescribed. JURISDICTION-BOARD OF AUDITORS Section 11. The Planning Department shall be under the jurisdiction of the County Board of Auditors. STATUS OF EMPLOYEES Section 12. The appointment of employees shall be subject to the same provisions of law as govern other corresponding civil employees of the County. USE OF PUBLIC INFORMATION Section 13. The County Planning Commission is authorized and directed to make use of the expert advice and information which may be furnished by appropriate federal, state, county and municipal officials, departments and agencies having information, maps and data pertinent to County planning. Section 14. It shall development of the County. (a) which plan may incorporated areas in whole or related to the planning of the (b) The plan, with explanatory matter, shall show County. FUNCTION OF COUNTY PLANNING COMMISSION AN]) PLAN be a function of the County Planning Commission to make a plan for the include planning in cooperation with the constituted authorities for to the extent to which, in the Commissioners judgment, they are unincorporated territory or of the County as a whole. accompanying maps, plats, charts and all pertinent and descriptive the planning commissions recommendations for the development of the Supervisors Minutes Continued. June 24, 1968 1422 (c) In the preparation of a county development plan, the Planning Commission shall make careful and comprehensive studies of the existing conditions and probable growth of the territory within its jurisdiction. PURPOSE OF PLAN Section 15. Such plan shall he made with the purpose of guiding and accomplishing a coordinated adjusted and harmonious development of the County which will be in accordance with present and future needs for best promoting the health, safety, morals, order, convenience, prosperity and general welfare of the inhabitants, as well as for efficiency and economy in the process of development, DUTY OF PLANNING COMMISSION Section 16. It shall be the duty of the Oakland County Planning Commission to: (a) Make studies, investigations and surveys relative to the economic, social, and physical development of the County. (b) Formulate plans and make recommendations for the most effective economic, social and physical development of the County. (c) Cooperate with all departments of the State and Federal government and other public agencies concerned with programs directed towards the economic, social and physical development of the County and seek the maximum coordination of the County programs of these agencies. (d) Consult with representatives of adjacent counties in respect to their planning so that conflicts in overall county plans may be avoided. COORDINATING AGENCY Section 17. The Oakland County Planning Commission may serve as a coordinating agency for all planning committees and commissions within the County. ADOPTION OF PLAN-AMENDMENT Section 18. The Planning Commission may adopt the plan as a whole by a single resolution, or may by successive resolutions adopt successive parts of the plan, said parts corresponding to major geographical sections of the county or to functional divisions of the subject matter of the plan, and may adopt any amendment or extension thereof or addition thereto. VOTE ON ADOPTION-PUBLIC HEARING Section 19. The adoption of the plan, or of any such part, amendment, extension or addition, shall by resolution be carried by the affirmative votes of not less than a majority of the full member- ship of the Commission after duly advertised public hearing. The resolution shall refer expressly to the maps, plats, charts and descriptive and explanatory matter intended by the Commission to form the whole or part of the plan, and the action taken shall be recorded on the maps,plats, charts and descriptive and explanatory matter by the identifying signature of the Chairman of the Commission. CERTIFICATION OF PLAN APPROVAL OF PROJECT BY COMMISSION Section 20. Following adoption of the plan, or any part thereof, by the Planning Commission and the certification by the Commission to the Oakland County Board of Supervisors of a copy of the County Plan, no work shall be initiated on any project involving the expenditure of funds by the County Board, Department, or Agency, for the acquisition of land, the erection of structures, the extension, construction or improvement of any physical facility by the County Board, Department or Agency unless a full description of the project, its proposed location and extent thereof shall have been submitted to the Planning Commission and the report and advice of the Commission thereon shall have been received by the County Board of Supervisors and by the County Board, Department or Agency, submitting the proposal. WAIVER OF REVIEW Section 21. The requirement for the Planning Commission's review shall be deemed to be waived if within 30 days after the proposal has been filed with the Commission, the Commission fails to furnish in writing, its report and advice upon the proposal. ADOPTION OF PLAN BY MUNICIPALITY Section 22. Any plan describing the recommended development of an incorporated area shall not be recognized as an official plan for that area unless adopted by the municipality in the manner prescribed for the adoption of said plans by municipalities under the provisions of the state statutes or the local charter. PUBLICITY AND EDUCATION Section 23. The Commission is hereby empowered to promote public interest in an understanding of the plan and to that end may publish and distribute copies of the County Plan or of any report thereon and may employ such other means of publicity and education as it may determine advisable. Section 24. Members of the Commission, when duly authorized by the Commission, may attend conferences and meetings dealing with planning problems and techniques and any hearings on pending planning legislation and the Commission may, by resolution, pay the reasonable traveling expenses incident to such attendance. The Planning Commission, as part of its duties, shall consult and advise with public officials and public agencies, other planning commissions, or committees, private organi- zations and agencies, and citizens of the County to develop adequate support and understanding of the objectives of the County Plan. GIFTS Section 25. The Oakland County Planning Commission shall have the right to accept and use gifts to be used for the purposes herein contained. APPOINTMENT OF ADVISORY COMMITTEES Section 26. The Planning Commission may appoint advisory Committees or Councils which may be composed of individuals qualified by experience, training, or interests to assist in the consider- ation and solution of County problems and representative of the governmental subdivisions within the county, such as townships or incorporated places and other functional groups or agencies. 1423 Supervisors Minutes Continued. June 24, 1968 ACCEPTANCE OF GRANTS Section 27. In addition to the powers conferred by other provisions of this ordinance, the commission may apply for, receive and accept grants from any governmental agency, or from the federal government, necessary, convenient or desirable. The commission may do any and all things necessary or desirable to secure the financial aid or cooperation of the federal government in carrying out the functions of the commission, when approved by a 2/3 vote of the board of supervisors. SAVING AND REPEAL PROVISIONS Section 28. (a) If any section, sub-section, paragraph, sentence, clause or phrase of this Ordinance is for any reason held to be invalid or unconstitutional, such holding shall not be construed as affecting the validity of any of the remaining sections, sub-sections, paragraphs, sentences, clauses or phrases of this ordinance or the ordinance as an entirety; it being the legislative intent that this ordinance shall stand notwithstanding the invalidity of any section or part of any section. (b) It is further Ordained that all actions by the Oakland County Planning Commission here- tofore established by Miscellaneous Resolution No. 2496, dated August 9, 1949, of the Oakland County Hoard of Supervisors, be and the same are hereby ratified. (c) All Ordinances or Resolutions, or parts thereof, insofar as the same may be in conflict herewith are hereby repealed. EFFECTIVE DATE Section 29. The effective date of the Oakland County Planning Ordinance shall be the 1st day of August, A. D. 1968. Moved by Ingraham supported by Bingham that Section 7. (a) be amended to read as fellows: "Section 7. (a) Members of the Planning Commission Shall receive such compensation and mileage as may be established by resolution of the Board of Supervisors; except that ex officio members shall serve without compensation." A sufficient majority having voted therefor, the motion carried. Moved by Ingraham supported by Shepherd the resolution, including Ordinance No. 8, as amended, be adopted. A sufficient majority having voted therefor, the motion carried. Misc. 4897 By Mr. Oldenburg IN RE: ANNUAL REPORT OF BUILDINGS AND GROUNDS COMMITTEE To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: In accordance with Section 4 of Rule XII of the By-Laws, your Buildings and Grounds Committee has made its annual inspection of County-owned buildings and grounds. Your Committee is pleased to report it found the buildings and grounds satisfactorily main- tained, clean and repaired; and, in view of the age of some of the older facilities, the conditions speak well of the program carried out by the Board of Auditors Facilities and Operations Divisions. All apparent minor deficiencies that exist today are planned for correction through funds in the 1968 budget and the 1969 tentative budget. This year your Committee has had a booklet prepared by the Board of Auditors Department of Facilities and Operations, to present pictorially and by brief comment the current buildings and grounds conditions, some of the accomplishments during the past year, and some of the needs presently under consideration. Of special note, construction of the new South Oakland County Health Center in Southfield was completed last July, and the first employees moved into the new East Wing of the Court House in April of this year. These two facilities add more floor area to the County buildings to better meet the public service needs of a rapidly growing County. During this past year 127 acres has been pur- chased adjacent to the west boundaries of the Service Center to provide expansion space for the long range growth of future County services. Your Committee has under consideration, this year, the buildings and grounds capital projects recommended by the Board of Auditors in their 1968 Capital Program. Plans for the new Law Enforcement- Complex will be complete and ready for bidding this early fall; the written building program of needs has been presented by the Board of Auditors for construction of d new Service Building to replace the inadequate facilities used by the Drain Office, Department of Public Works, and the Department of Facilities and Operations; and the Committee has approved a proposal to construct a new 4-H Activities Center. In addition to these major projects, the Service Center electrical, water, sewer and lightning protection systems are being improved, and a new parking lot is under construction at the Sanatorium and the Market. During 1969 the offices at #1 Lafayette Street will be vacated by the County and the building will be turned over to the City of Pontiac. The departments which are located at #1 Lafayette Street are being relocated to the Court House, East Wing, and to the former Oakland Schools Board of Education Building. Your Committee reports a busy year and expects even busier years ahead to provide an adequate physical plant to house our modern and growing County services. Supervisors Minutes Continued. June 24, 1968 1424 Mr. Chairman, on behalf of the Buildings and Grounds Committee, 1 move that the foregoing report be received and placed on file. Moved by Oldenburg supported by Hursfall the report be received and placed on file. A sufficient majority having voted therefor, the motion carried. Mr. Mastin, Chairman of the Boundaries of Cities and Villages Committee, made the following statement; "The Pulte Land Company filed suit against the Board of Supervisors requesting the Court to issue a mandamus to compel the Board of Supervisors to order an election on the question of annexation to the Village of Beverly Hills of certain territory from the Village of Bingham Farms. The Court found, as a matter of law, that the Board of Supervisors had only a ministerial duty and that if the petition was sufficient then the Board of Supervisors must order an election. The petition, having been found sufficient, the Court then ordered the Board of Supervisors to call an election on the question of annexation. In view of the Court's findings, it is the Committee's recommendation that this Board reconsider its action previously taken on the resolution and adopt the resolution by a majority vote of the members elect of this Board." Moved by Mastin supported by Charteris that the Board reconsider the action taken on Resolution #4878 on May 27, 1968. AYES: Bachert, Beecher, Charteris, Clarkson, Colburn, Dewan, Doherty, Duncan, Edward, Edwards, Fouts, Fusilier, Geralds, Grisdale, Hall, Lahti, Linley, Long, Mainland, Mastin, McDonnell, Melchert, Melstrom, O'Donoghue, Perinoff, Peterson, Schiffer, Schwartz, Shepherd, Slavens, Smith, Solberg, Tapp, Walker, Woods. (35) NAYS: Bingham, Birnkrant, Case, Cline, Frid, Gabler, Hursfall, Inwood, Johnson, J. Kephart, Kramer, Lessiter, Levinson, McNamee, Miller, Mitchell, Oldenburg, Peasley, Powers, Reid, Berner, Rhinevault, Rusher, Simson, Stine, Taucher, Taylor, Tinsman, Valentine, Wahl, Webber, Wilcox, Wilmot.(33) A sufficient majority having voted therefor, the motion carried. Moved by Mastin supported by Charteris that Resolution #4878, presented on May 27, 1968, be adopted. AYES: Bachert, Beecher, Birnkrant, Charteris, Clarkson, Colburn, Dewan, Doherty, Edward, Edwards, Fouts, Fusilier, Geralds, Grisdale, Hall, J. Kephart, Lahti, Linley, Long, Mainland, Mastin, McDonnell, Melchert, Melstrom, Nelson, O'Donoghue, Peasley, Perinoff, Peterson, Schiffer, Schwartz, Shepherd, Simson, Slavens, Smith, Solberg, Tapp, Taucher, Treacy, Walker, Woods. (41) NAYS: Bingham, Case, Cline, Duncan, Frid, Gabler, Hursfall, Inwood, Johnson, Kramer, Lessiter, Levinson, McNamee, Miller, Mitchell, Oldenburg, Powers, Reid, Berner, Rhinevault, Rusher, Stine, Taylor, Tinsman, Valentine, Wahl, Webber, Wilcox, Wilmot. (29) The motion, having failed to obtain a majority vote of the members-elect, lost. Misc. 4898 By Mr. Valentine IN RE: COUNTY ROAD MILEAGE PROPOSAL To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS in accordance with this Board's Resolution of April 3, 1968, the question of raising a county tax of one (1) mill each year for five (5) years for county road purposes will be submitted to the electorate of Oakland County on the August 6, 1968 primary election ballot, and WHEREAS this Board has for some time been aware that additional funds are urgently needed to provide adequate roads and streets for the people of Oakland County, and WHEREAS The Road Commission has committed itself to expend any millage funds raised within each governmental unit for the maintenance and improvement of the roads within the particular unit and that therefore the millage proposal, if adopted, will provide funds for the improvement of roads in each municipality of the County and that such improvements will relieve congestion and eliminate hazardous locations on roads throughout the County; NOW THEREFORE BE IT RESOLVED by the Board of Supervisors of the County of Oakland, State of Michigan, that this Board of Supervisors hereby endorses the August 6, 1968 County Road Millage Proposal and through this action urges the voters of the County to cast an affirmative vote thereon in order that one (1) mill might be raised for five (5) years to improve the adequacy of the road system throughout the County, and BE IT FURTHER RESOLVED that this Board hereby recommends and urges that the governing body of each governmental unit of the County take action to endorse and support the County Road Millage Proposal. BUILDINGS AND GROUNDS COMMITTEE Louis F. Oldenburg, Chairman Charles B. Edwards, Jr., Sydney Frid, Earle Grisdale Duane Hursfall, John J. Rusher, Rolland F. Webber 1425 Supervisors Minutes Continued. June 24, 1968 Mr. Chairman, on behalf of the Roads Committee, whose signatures appear below, I move the adoption of the foregoing resolution. ROADS COMMITTEE Lee B. Valentine, Chairman John A. Dewan, Curtis H. Hall, Ralph C. Schwartz Marshall E. Taylor, Willis M. Brewer, C.Milton Nelson Moved by Valentine supported by Taylor the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4899 By Mrs. Mitchell IN RE: OAKLAND COUNTY PSYCHOLOGICAL CLINIC To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS a proposed agreement between the Oakland County Community Mental Health Services Board and the Oakland County Probate Court to expand the Oakland County Psychological Clinic has been reviewed and discussed with the Probate Judges, and WHEREAS your Juvenile Affairs Committee finds that the agreement is in accord with the policy of the Board of Supervisors to consolidate mental health services in Oakland County under the Community Mental Health Services Board, and WHEREAS your Juvenile Affairs Committee agrees with the purposes set forth in said agreement and recommends that this agreement be implemented by the Community Mental Health Services Board; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Supervisors concurs in the agreement as proposed by the Probate Judges. Mr. Chairman, on behalf of the Juvenile Affairs Committee, I move the adoption of the foregoing resolution. JUVENILE AFFAIRS COMMTTlEE Elizabeth W. Mitchell, Chairman Howard H. Beecher, Merton Colburn W. Peter Kramer, Philip B. Peterson THIS AGREEMENT, made this day of 1968, by and between the County of Oakland, the Oakland County Community Mental Health Services Board and the Oakland County Probate Court. WITNESSETH: WHEREAS the Oakland County Community Mental Health Services Board desires to provide collab- orative and consultative services to the courts of the county as provided by Act 54 of the Public Acts of 19 , and WHEREAS the Oakland County Community Mental Health Services Board wishes to compact with the Oakland County Probate Court to expand the Oakland County Psychological Clinic to provide services to all courts of the county as funds are available, and WHEREAS the cooperative efforts of the Oakland County Probate Court and the Oakland County Community Mental Health Services Board are in keeping with the Oakland County Board of Supervisors policy of consolidating all Oakland County mental health services under the Oakland County Community Mental Health Services Board, and WHEREAS the County of Oakland will benefit financially by placing the Probate Court Psycho- logical Clinic under the administrative responsibility of the Oakland County Community Mental Health Services Board and increase services to the citizens of Oakland County, and WHEREAS clinical services to children in foster care programs under the jurisdiction of the Oakland County Probate Court would not be part of this agreement since no State Mental Health funds can be used for this purpose, and the County of Oakland and the State Department of Social Services share these costs on a 50-50 matching basis, and WHEREAS the Oakland County Probate Judges and the Oakland County Community Mental Health Services Board have agreed to this arrangement under the following conditions: 1. The Oakland County Psychological Clinic, to be operated under the Oakland County Community Mental Health Services Board auspices, will be placed under the direction of the Oakland County Probate Court. This arrangement to be reviewed at the end of three (3) years and continued on a year to year basis thereafter with an annual review. The Oakland County Probate Court shall be vested with authority to employ, determine the period of employment, and assign duties to personnel. No qualified person shall be denied employment solely on the basis of race, color, creed or national origin. 2. The Oakland County Community Mental Health Services Board initially proposes to expand services to the Oakland County Probate Court and offer limited services to the circuit courts. Implementation of Phase 2, will include expanding services to the circuit courts, other county courts, and court related agencies as state and local funds are available. 3. All phases of the Oakland County Psychological Clinic will be developed and directed by a qualified person selected by the Oakland County Probate Judges. Clinic personnel shall be located as authorized by the Probate Judges and the clinic director. 4. The Oakland County Psychological Clinic shall provide services to courts and related programs only, and Shall not duplicate the efforts of any existing Act 54 programs or community based social services agencies. The Oakland County Community Mental Health Services Board agrees to permit the Oakland County Psychological Clinic to provide all services covered under this compact and will not provide other or similar services to the courts during the period of this agreement. Supervisors Minutes Continued. June 24, 1966 1426 5. Salaries for personnel of the Oakland County Psychological Clinic shall be recommended by the Oakland County Probate Judges and set in accordance with salary ranges authorized annually by the Oakland County Board of Supervisors. 6. The Oakland County Probate Court shall assume the responsibility of operating the Oakland County Psychological Clinic as an agent of the Oakland County Community Mental Health Services Board, and annually report progress, nature of services rendered, and recommendations for budget purposes. 7. The Oakland County Probate Court shall locate the clinic near the courts services and may assign staff to office space provided by other court agencies receiving such services. 8. Designated representatives of the Oakland County Community Mental Health Services Board and the Oakland County Probate Court shall meet quarterly in the office of the presiding probate judge to discuss matters of mutual concern and explore means of improving services to the clientele related to this program. Meetings will be held on the first Monday of each quarter beginning January 1969. 9. Individual records shall be kept on each person served and the clinic shall make reports to the State Mental Health Department as deemed appropriate and necessary. 10. Services of the Oakland County Psychological Clinic shall not be withheld because of race, color, creed, or inability to pay. 11. This agreement shall not become operative until approved by a majority vote of the Oakland County Board of Supervisors. Moved by Mitchell supported by Geralds the resolution be adopted. The Chairman referred the resolution to the Ways and Means Committee, Health Committee and Corporation Counsel. Mrs. Mitchell requested that this matter be placed on the agenda for the next meeting. Moved by Slavens supported by Kramer the Board adjourn subject to the call of the Chair. A sufficient majority having voted therefor, the motion carried. John D. Murphy Delos Hamlin Clerk Chairman OAKLAND COUNTY Board Of Supervisors MEETING July 19, 1969 Meeting called to order by Chairman Delos Hamlin. Invocation given by Homor Case, Bloomfield Township Supervisor, Roil called. PRESENT: Bachert, Beecher, Bingham, Birnkrant, Brennan, Brewer, Case, Charteris, Cline, Oolburn, Dewan, Doherty, Duncan, Edward, Edwards, Famularo, Forbes, Fouts, Frid, Fusilier, Gabler, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, J. Kephart, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melchert, Melstrom, Miller, Mitchell, O'Donoghue, Peasley, Perinoff, Peterson, Potter, Powers, Reid, Berner, Rhinevault, Rusher, Schiffer, Schwartz, Shepherd, Simson, Slavens, Solberg, Stine, Tapp, Taucher, Taylor, Tinsman, Treacy, Valentine, Wahl, Walker, Webber, hilcox, Woods. (70) ABSENT: Bailey, Bryant, Clarkson, Eldridge, Gallagher, Geralds, Johnson, E. Kephart, Kramer, Lahti, Lyon, Nelson, Oldenburg, Smith, wilmot. (15) Quorum Present Daniel T. Murphy, Chairman of the Board of Auditors, presented Meritorious Awards to Jim Harrington, Newsman, John Fuller, Cameraman and Thomas O'Toole, Soundman, of WM-TV, Channel 7; Captain Leo Hazen, Sgt. Medward Tessier and Sgt. Wayne Brouse of the Oakland County Sheriff's Depart- ment, the Pontiac Police Department and John Howe of the North End Ambulance Company. Moved by Peasley supported by Bingham 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 July 2, 1969 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 his affidavit as to the mailing of said notice, which notice and affidavit are as follows; NOTICE OF REGULAR MEETING To the Members of the Board of Supervisors of the County of Oakland, State of Michigan NOTICE IS HEREBY given that a regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, will be held at the time and place stated in the following request which has been filed with me, to-wit: "A regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan is hereby called to be held on Thursday, the 19th day of July 1968, at 9:30 A.M., EDT, 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 second meeting of the June Session of the Oakland County Board of Supervisors. The previous meeting was adjeurned subject to the call of the Chair. Signed: john D. Murphy Dated: July 2, 1969 Oakland County Clerk-Register of Deeds PROOF OF MAILING STATE Of MICHIGANI ss COUNTY OF OAKLAND) John D. Murphy, being first duly worn, deposes and says that he is the County Clerk and Register of Deeds of Oakland County and Clerk of the Board of Supervisors for Oakland County, and that he served a true copy of the foregoing notice on each member of the Board of Supervisors of Oakland County, Michigan by enclosing the same in an envelope properly sealed, sufficiently stamped, and plainly addressed to such member at his last known address and depositing the same ic the United States mail at Pontiac, Michigan on July 2, 1968. Signed: John D. Murphy Oakland County Clerk-Register of Deeds Subscribed and sworn to before me this 2nd day of July 1969 Signed: Julia Maddock, Notary Pulic, Oakland County, Michigan My commission expires October 26, 1969 1427 1428 Supervisors Minutes Continued. July 18, 1968 Clerk read appointment of Walter Paholak, Berkley City Supervisor, to replace Susan H. Bailey, resigned. Clerk read letter from the Michigan Liquor Control Commission regarding Sunday liquor sales. The Chairman requested that this matter be considered later in the meeting. Clerk read eight letters in favor of and two letters opposing the Sunday sale of liquor. (Received and filed.) Misc. 4900 By Mr. Miller IN RE: ESTABLISHMENT OF MEDICAL EXAMINER SYSTEM To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 181 of the Public Acts of 1953 as amended, provides that a County Board of Super- visors may abolish the office of "Coroner" and appoint a "County Medical Examiner", and WHEREAS Dr. Bernard D. Berman, Health Officer for Oakland County, has recommended that a "Medical Examiner System" be established in the County of Oakland, and WHEREAS your Committee concurs in the recommendation of Dr. Berman and recommends that a referendum be held at the November General Election to determine whether the provisions of Act 181 of the Public Acts of 1953 shall be adopted; NOW THEREFORE BE IT RESOLVED that, pursuant to the provisions of Act 181 of the Public Acts of 1953 as amended, the question of the adoption of the provisions of Act 181 of the Public Acts of 1953 be submitted to the electors of the County of Oakland at a General Election to be held on November 5, 1968; BE TT FURTHER RESOLVED that the question submitted shall be in the following form: "SHALL THE PROVISIONS OF ACT 181 OF THE PUBLIC ACTS OF 1953 AS AMENDED PROVIDING FOR THE ABOLISHMENT OF THE OFFICE- OF CORONER AND CREATION OF THE OFFICE . OF COUNTY MEDICAL EXAMINER BE ADOPTED BY THIS COUNTY?" 7-1 YES1 . ,I._FP- ,- NO — tt 6) iölrC:t./V'' ....--.1 UV- Mr. Chairman, on behalf of the Health Committee, I move the adoption of the foregoing resolution. HEALTH COMMITTEE Cyril E. Miller, Chairman Wm. T. Duncan, Wallace F. Gabler, Jr., Lee Walker Duane Hursfall, Jean McDonnell, Earl B. Rhinevault Moved by Miller supported by Ingraham the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4901 BY Mr. Hursfall IN RE: ARMY RESERVE CENTER LEASE To the Oakland County Board of Supervisors Mk. Chairman, Ladies and Gentlemen: WHEREAS the Department of the Army desires to lease a certain portion of the County Service Center for an Army facility, and WHEREAS your Committee has been negotiating with the Department of the Army to reach a suitable lease arrangement, and WHEREAS an agreement has been reached to lease premises described in the lease, a copy of which is hereto attached, for the construction and use of the Army Reserve Center for a term beginning July 1, 1968 to and including June 30, 1993, and WHEREAS your Committee recommends that the County approve and execute said lease, NOW THEREFORE BE IT RESOLVED that the Chairman and Clerk of this Board be and they are authorized to execute a lease between the County of Oakland and the United States of America (Depart- ment of the Army) a copy of said Lease being attached hereto and made a part hereof. Mr. Chairman, on behalf of the Buildings and Grounds Committee, I move the adoption of the foregoing resolution. BUILDINGS AND GROUNDS COMMITTEE Chas. B. Edwards, Jr., Duane Hursfall Rolland F. Webber, Earle Crisdale, John J. Rusher DEPARTMENT OF THE ARMY CORPS OF ENGINEERS Lease No. DA CA23-5-48-624 North Central Division - Chicago District LAND LEASE Between COUNTY OF OAKLAND, A Michigan Constitutional Corporation AND THE UNITED STATES OF AMERICA 1. THIS LEASE, made and entered into this 1st day of July in the year one thousand nine hundred and sixty-eight, by and between the County of Oakland, a Michigan Constitutional Corporation, Supervisors Minutes Continued. July 18, 1968 1429 (Telephone Area Code 313 Number 335-2831.), whose address is 1200 North Telegraph Road, Pontiac, Michigan 48053 and whose interest in the property hereinafter described is that of owner for itself and its successors, and assigns, hereinafter called Lessor, and THE UNITED STATES OF AMERJCA, here- inafter called the Government: WITNESSETH: The parties hereto for the consideration hereinafter mentioned covenant and agree as follows: 2. The Lessor hereby leases to the Government the following described premises, viz: All that parcel of land situated in Section 24, Township 3 North, Range 9 East, Michigan Meridian, Waterford Township, Oakland County,Michigan, more particularly described as follows: Commencing at the Southeast corner of the Northwest quarter of said Section 24 (Center Post); thence North 89 0 50'30" West, a distance of 163.35 feet to a point at the junction Of the centerline of watkins Lake Road with the centerline of Pontiac Lake Road; thence North 44° 57'36" West, along the centerline of Watkins Lake Road a. distance of 962.74 feet; thence North 45'02/24" East, a distance of 60 feet to the point of beginning; thence North 44°57'36" West, a distance of 300 feet; thence North 45°02'24" East, a distance of 550 feet; thence South 44°57/36" East, a distance of 300 feet; thence South 45°02'24" West, a distance of 550 feet to the point of beginning; said parcel of land containing in all 3.80 acres, more or less, and shown on Exhibit "A" attached hereto and incorporated by reference. to be used for the following purpose: construction and use of a U. S. Army Reserve Center. 1. TO HAVE AND TO HOLD the said premises for the term beginning 1 July 1968, through June 30, 1969,. provided that unless and until, the Government shall give notice of termination in accordance with provision 6 hereof, this lease shall remain in force thereafter from year to year without further notice; provided further that adequate appropriations are available from year to year for the payment of rentals; and provided further that this lease shall in no event extend beyond 30 June 1993. 4. The Government shall pay the Lessor rent at the following rate: ONE (81.00) DOLLAR PER YEAR receipt of which is hereby acknowledged. 5. The Government shall have the right, during the existence of this lease to attach fixtures, and erect structures or signs In or upon the premises hereby leased, which fixtures and structures, or signs, so placed in, upon or attached to the said premises shall be and remain the property of the Government and may be removed or otherwise disposed of by the Government. b. The Government may terminate this lease at any time by giving ninety (90) days notice in writing to the Lessor, and no rental shall accrue after the effective date of termination. 7. Any notice under the terms of this lease shall be in writing signed by a duly authorized representative of the party giving such notice, and if given by the Government shall be addressed to the Lessor at 1200 North Telegraph Road, Pontiac, Michigan 48053; and if given by the Lessor shall be addressed to the District Engineer, Chicago District Corps of Engineers, 219 South Dearborn Street, Chicago, Illinois 60604. 8. The Lessor warrants that no person or selling agency has been employed or retained to solicit or secure this lease upon an agreement or understanding for a commission, percentage, brokerage, or contingent fee, excepting bona fide employees or bona fide established commercial or selling agencies maintained by the Lessor for the purpose of securing business. For breach or violation of this warranty the Government shall have the right to annul this lease without. liability or in its discretion to deduct from the lease price or consideration the full amount of such commission, percentage, brokerage or contingent fee. 9. No Member of or Delegate to Congress or Resident Commissioner shall be admitted to any share or part of this lease or to any benefit that may arise therefrom, but this provision shall net be construed to extend to this lease if made with a corporation for its general benefit. 10. (a) The Government may, by written notice to the Lessor, terminate the right of the Lessor to proceed under this lease if it is found, after notice and hearing, by the Secretary of the Army or his duly authorized representative, that gratuities (in the form of entertainment, gifts, or otherwise) were offered or given by the Lessor, or any agent or representative of the Lessor, to any officer or employee of the Government with a view toward securing a lease or securing favorable treatment with respect to the awarding or amending, or the making of any determinations with respect to the performing, of such lease; provided, that the existence of facts upon which the Secretary of the Army or his duly authorized representative makes such findings shall be in issue and may be reviewed in any competent court. (b) In the event this lease is terminated as provided in paragraph (a) hereof, the Government shall be entitled (i) to pursue the same remedies against the Lessor as it could pursue in the event of a breach of the lease by the Lessor, and (ii) as a penalty in addition to any other damages to which it may be entitled by law, to exemplary damages in an amount (as determined by the Secretary of the Army or his duly authorized representative) which shall be not less than three nor more than ten times the costs incurred by the Lessor in providing any such gratuities to any such officer or employee. (c) The rights and remedies of the Government provided in this clause Shall not be exclusive and are in addition to any other rights and remedies provided by law or under this lease. 11. Unless construction by the Government has commenced by 31, August 1969, this lease shall automatically terminate without further notice. IN WITNESS WHEREOF the parties hereto have hereunto subscribed their names as of the date first above written. COUNTY OF OAKLAND, A Michigan Constitutional Corporation By: (Seal) Name Lessor Title: Address 1430 Supervisors Minutes Continued. July 18, 1968 THE UNITED STATES OF AMERICA By (If Lessor is a Corporation, the following certificate shall be executed by the Secretary or Assistant Secretary.) certify that I am the Secretary of the corporation named as Lessor in the attached lease; that who signed said lease on behalf of the Lessor, was then of said corporation; that said lease was duly signed for and in behalf of said corp- oration by authority of its governing body, and is within the scope of its corporate powers. (Corporate Seal) 1.2. The Government shall have the right, during the existence of this lease, to make alter- ations, attach fixtures and erect structures, in or upon the premises hereby leased, which structures Shall be and remain the property of the Government, and may be removed prior to the expiration of this lease. The Lessor may, upon not less than thirty (30) days written notice to the Government, before termination of the lease, require restoration of the leased premises. In this event, prior to the expiration or termination of this lease, or prior to relinquishment of possession, whichever first occurs, the Government shall restore the premises to the same condition as that existing at the time of entering upon the same under this lease, reasonable and ordinary wear and tear and damage by the elements or by circumstances over which the Government has no control excepted. 13. A joint physical survey and inspection report of the leased premises shall be made as of the effective date of this lease, reflecting the then present condition, and will be signed by the parties hereto. 14. The Government shall have the right to connect to existing or contemplated water and/or sewer limes owned by the Lessor at the Government's expense. 15. Joint physical survey and inspection report of the leased premises: An unimproved piece of land, covered by native grasses and sparse second-growth timber. Moved by Hursfall supported by Grisdale the resolution be adopted. Discussion followed. Moved by Bingham the resolution be laid on the table. (No support. The motion lost.) Moved by Shepherd supported by Frid the resolution be referred to the Ways and Means Committee. AYES: Bingham, Brennan, Brewer, Case, Charteris, Colburn, Famularo, Forbes, Frid, Horton, Ingraham, Lessiter, Levinson, Long, McNamee, Melchert, Mitchell, Peasley, Reid, Shepherd, Stine, Taucher, Taylor, Tinsman, Treacy, Webber. (26) NAYS: Bachert, Beecher, Birnkrant, Dewan, Doherty, Duncan, Edward, Edwards, Fouts, Fusilier, Gabler, Grisdale, Hall, Hamlin, Hursfall, 'Inwood, J. Kephart, Linley, Mainland, Maly, Mastin, McDonnell, Melstrom, Paholak, Perinoff, Peterson, Powers, Remer, Rhinevault, Rusher, Schiffer, Simson, Slavens, Solberg, Tapp, Valentine, Wahl, Wilcox, Woods. (39) A sufficient majority not hnving voted therefor, the motion lost. Discussion followed. Moved by Forbes supported by Colburn the resolution be amended that the Buildings and Grounds Committee consult with the United States Government to review the lease and make any changes that would protect the County's interest. A sufficient majority having voted therefor, the motion carried. Moved by Levinson supported by Brewer the amendment be amended to give the Committee power to act on the lease. A sufficient majority having voted therefor, the motion carried. Moved by Ingraham supported by Bingham the floor be cleared. A sufficient majority having voted therefor, the motion carried. Moved by Frid supported by Bingham the resolution be laid on the table. A sufficient majority not having voted therefor, the motion lost. Moved by Ingraham supported by Bingham the resolution be amended to refer it to the Ways and Means Committee and give them authority to confer with the Buildings and Grounds Committee, Corporation Counsel and other interested parties, and to negotiate the lease with the Department of the Army; further, that the Chairman and Clerk be authorized to execute said lease without additional action by the Board. Supervisors Minutes Continued. July 18, 1968 1431 A sufficient majority having voted therefor, the motion carried. Vote on resolution as amended: A sufficient majority having voted therefor, the resolution, as amended, was adopted. Misc. 4902 By Mr. Hursfall IN RE: PARKS AND RECREATION COMMISSION-LEASE FROM COUNTY To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Parks and Recreation Commission desires to lease from the County of Oakland certain lands owned by the County and located in Waterford Township, more particularly described in the copy of a "Lease" attached hereto, for recreational purposes, and WHEREAS the Parks and Recreation Commission has agreed to pay to the County of Oakland the sum of Seven Thousand Two Hundred ($7,200.00) Dollars per year as rent for said lands, and WHEREAS your Buildings and Grounds Committee, with the concurrence of the Ways and Means Committee, recommends that a lease be entered into, NOW THEREFORE BE IT RESOLVED that the Chairman and Clerk of this Board be and they are hereby authorized to execute a Lease between the County of Oakland and the Oakland County Parks and Recreation Commission in the form attached hereto. 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 Chas. B. Edwards, Jr., Sydney Frid Willis M. Brewer, Homer Case, Harry W. Horton Duane Hursfall, Rolland F. Webber Thomas H. O'Donoghue, Howard 0. Powers Earle Grisdale, John J. Rusher Seeley Tinsman LEASE THIS LEASE, made and entered into this day of , 1968 by and between the County of Oakland, a Michigan Constitutional Corporation, hereinafter called the Lessor, and the Oakland County Parks and Recreation Commission, hereinafter called the Lessee. WITNESSETH: In consideration of the rents hereinafter provided for and of the covenants and provisions hereinafter expressed, the Lessor hereby demises unto the lessee lands in the Township of Waterford, Oakland County, Michigan described as: Part of the West 1/2 of Section 13, Town 3 North, Range 9 East, Waterford Township, Oakland County, Michigan described as follows: Beginning at a point bearing South 3°20' West 518 feet and South 86016' East 1123.7 ft. from the West 1/4 corner of said Section 13; thence South 03°44'50" West 650.62 ft.; thence South 86°16' East 761.82 ft.; thence South 01°29'20" West 123.62 ft.; thence South 88°03'30" East 695.2 ft.; thence on a curve to the left having a radius of 2787.75 ft. a central angle of 218'20" a long chord of 112.17 ft. bearing North 48°55'20" East; thence along said curve 112.26 ft. to the North and South 1/4 line of said Section; thence North 3°32'40" East 523.2 ft. to the southwesterly right-of-way line of the Detroit Grand Haven and Milwaukee Railroads; thence North 80°41'42" West 1546.53 ft. to the point of beginning. Containing 23.56 acres. and Part of the Southwest 1/4 of Section 13, Town 3 North, Range 9 East, beginning at a point on West Section line distant South 1 0 36' East 1168.64 feet from the West 1/4 corner; thence North 88°48' East 1880.58 feet; thence South 3°25'30" East 295.15 feet; thence South 88°48' West 1889.97 feet to West Section line; thence North 1036' West 295 feet to beginning, except a parcel of land described as follows: Beginning at a point on the West Section line; distance South 1 0 36' East 1168.64 feet from West 1/4 corner; thence North 88°48' East 949.3 feet; thence South on a line parallel with the westerly section line 295 feet; thence South 88 0 48' West 949.3 feet to the West section line; thence North 1°36' West 295 feet to the point of beginning subject to easements and restrictions of record; and Part of the Southwest 1/4 Section 13, Town 3 North, Range 9 East, Waterford Township, Oakland County, Michigan, beginning at a point on West section line distance South 1 0 36' East 1463.64 feet from West 1/4 corner; thence North 88048' East 1889.97 feet; thence South 3°25' 30" East 1187.01 feet to south section line; thence South 89 0 20'30" West 592.90 feet; thence North 1030' West 984.70 feet; thence South 88°31'30" West 1336.54 feet to west section line; thence North 1 0 36' West 202 feet to beginning, containing 21.66 acres, more or less and subject to rights of the public over part of captioned land being used for highway purposes; and The North 15 acres of South 30 acres of West 1/2 cf Southwest 1/4 of Section 13 except and excluding therefrom a parcel of land beginning at the Southwest corner of the above described 15 acres running thence North 40 feet along the westerly section line, also being the centerline of Scott Lake Road; thence East 183 feet on a line parallel with the southerly section line, thence South at right angles 40'; thence West at right angles 183' to P.O.B.; also excluding therefrom a parcel of land beginning at a point 328' north of the Southwest corner of the said 15 acres; thence northerly along the westerly section line; also being the centerline of Scott Lake Road, 164 feet; thence East 931.54 feet on a line parallel with the southerly section line; thence South at the right angles 164 feet; thence west at right angles 931.54 feet to the point of beginning; 1432 Supo I'Vi NOI'S Minutes Continued. July 1 , 1.9o8 and Part of the southwest 1/4 of Section li, Town 3 North, Range 9 East, beginning at South line section corner; thence West along south section line 731 feet; thence North 0'52 feet West 1354.29 feet; thence North H90.09 feet, east 694.45 feet to the P. C. of curve to loft, having a radius of 2759.93 feet; thence around said curve a distance 112.2 feet to north and south 1/4 line; thence Southerly along 1/4 line 1455.69 feet to beginning, containing 24.08 acres; and Part of the Northwest I/4 of Section 24, beginning at a point distant North H9 degrees SC minutes 12 seconds West 225.53 feet from North 1/4 corner, thence North 59 degrees 55 minutes 12 seconds West 1033.25 feet; thence South 24 degrees 57 minutes 20 seconds West 1100.05 feet to center of road, thence South 43 degrees 30 minutes 34 seconds East 332.47 feet, thence North 45 degrees 2 minutes 24 seconds East 1527.57 feet to point of beginning, containing 14.5 acres, more or less; Each of said parcels above described being located in the Township of Waterford, County of Oakland, Michigan 1— TO HAVE AND TO HOLD the said premises, with their appurtenances, buildings and structures for as long as the Lessee shall use said property for a park and recreation area and purposes incidental thereto. It is understood that this lease shall continue in full force and effect during the term hereof for as long as the Lessee shall use the property as above stated, but if the Lessee ceases to use, operate and maintain the premises for such use for any continuous period of one year this lease shall automatically be cancelled and the premises, with all improvements thereon, shall revert to the lessor. Subject to the above conditions it is agreed that the term of this lease shall be for a term of twenty (20) years commencing September 1, 1406. Upon written consent of the Lessor, the Lessee shall have the option to renew this lease upon the same conditions and terms for a term of five (5) additional years on each fifth anniversary of said lease upon the giving of written notice of its desire to so renew at least thirty (30) days prior to the expiration of eacn such term. 2. The Lessee agrees to pay the Lessor a rent of Seven Thousand Two Hundred and no/100 ($7,200.00) Dollars per year payable September 1st of each year commencing in 1969. 3. The Lessee shall, at its own sole cost and expense, at all times during the continuance of this lease, maintain the said premises, buildings and structures, now existing or to be erected on said premises, in good and sufficient repair and condition. 4. The Lessee shall have the right to alter, improve, repair, construct and reconstruct buildings and structures on said premises for recreational purposes incidental thereto at its own sole expense subject to the approval of the Board of Supervisors through its Buildings and Grounds Committee or successor committee on major building or alteration projects with the understanding that approval will not be unreasonably withheld. At the termination of this lease all improvements, buildings and structures shall automatically revert to and become the sole property of the lessor. 5. The Lessee assumes responsibility for loss, damage, or injury to the premises by its employees, invitees, or licensees, other than by reasonable wear and tear. 6. The Lessee at its own sole expense shall insure buildings and structures for loss by fire or other casualty. Such insurance shall be provided under County blanket policy and Lessee shall reimburse the County for any and all added premiums. In the event the buildings or structures situated on the premises shall be totally or partially lost or destroyed by fire or other casualty, insurance monies shall be used to restore or replace said buildings or structures or if Lessee decides to abandon such building or structure then such monies shall be paid to reimburse the Lessor. 7. The Lessee shall have the right to enter into agreements, rent, charge fees or other agreements or contracts necessary to the operation of the facility. Such agreements shall be between the Lessee and third party and the Lessor shall not be liable thereon and the Lessee agrees to hold the Lessor harmless on said agreements and contracts. 5. The Lessee agrees to save and keep harmless the Lessor from any and all costs, expenses and damages, and any and all claims, demands, or liability, on account, or by reason of any act or omission, negligent or otherwise, of the lessee or any of its employees, and in the event that any proceeding or suit is instituted against the Lessor or any of its officers or agents on account, or arising out of any such claim as herein mentioned, then the Lessee shall defend the same at its own cost and expense and shall pay any judgment rendered therin against the Lessor or any of its officers or agents. 9. This lease shall not be assigned nor shall said premises, buildings or structures, or any part thereof, be sold or transferred by the lessee without the written consent of the lessor. 10. The lessor, covenants that the lessee, on performing the covenants aforesaid,shall and may peacefully and quietly have, hold, and enjoy the said demised premises for the term of this lease or any extensicn thereof. IN WITNESS wHEREOF the Chairman and Clerk of the Board of Supervisors of the County of Oakland in the State of Michigan, on behalf of said County have executed this Lease in pursuance of Miscellaneous Resolution No. , passed by the Board of Supervisors on the day of A.D., l965, said resolution being on record in the Journal of the Board of Supervisors in the office of the County Clerk thereof in the Court House in the City of Pontiac, Michigan; and the Oakland County Parks and Recreation Commission, has executed this Lease in pursuance of Resolution No. , passed by on the day of A.D., 1905, said resolution being on record of the said • ' Supervisors Minutes Continued. July 18, 1968 1433 WITNESSETH: COUNTY OF OAKLAND, a Michigan Constitutional Corporation By Delos Hamlin, Chairman of the Board of Supervisors of Oakland County and John D. Murphy, Clerk of the Board of Supervisors of Oakland County OAKLAND COUNTY PARKS ti RECREATION COMMISSION By and By STATE OF MICHIGAN) SS COUNTY OF OAKLAND) On this day of A.D., 1968, before me personally appeared Delos Hamlin and John D. Murphy, to me personally known, who being by me sworn did each for himself say that they are respectively the Chairman and Clerk of the Oakland County Board of Supervisors of the County of Oakland, the Corpor- ation named in and which executed the within instrument, and that the seal affixed to said instrument is the corporate seal of said corporation, and that said instrument was signed and sealed on behalf of said Corporation by authority of its Board of Supervisors by Resolution No. , dated and the said Delos Hamlin, Chairman, and John D. Murphy, Clerk, acknowledged said instrument to be the free act and deed of said corporation. My commission expire Notary Public, Oakland County, Michigan STATE OF MICHIGAN) 'SS COUNTY OF OAKLAND) On this day of , A. D. 1968 before me, the undersigned, a Notary Public in and for said county, personally appeared and to me known personally, who, being by me duly sworn, did severally say that they are respectively the and of the Oakland County Parks and Recreation Commission and that the foregoing instrument was signed by them on behalf of the Oakland County Parks and Recreation Commission, pursuant to a resolution adopted by the on the day of , A.D., 1968, authorizing executors of said instrument as of the day of 19 ; and said and severally acknowledged said instrument to be the free act and deed of the Oakland County Parks and Recreation Commission. My .commission expires: Notary Public, Oakland County, Michigan Moved by Hursfall supported by Tinsman the resolution be adopted- A sufficient majority having voted therefor, the resolution was adopted. Misc. 4903 By Mr. Hall IN RE: AFL-CIO CONTRACT FOR BUILDING CUSTODIAL WORKERS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland and the Metropolitan Council No. 23 of the State, County and Municipal Employees AFL-CIO have been negotiating a contract on behalf of the Building Custodial Division of the Board of Auditors, and WHEREAS an agreement has been reached and reduced to writing, and WHEREAS said Agreement is substantially the same agreement as previously approved by this Board between the County and the Sheriff's Deputies, and WHEREAS your Committee recommends the approval of this agreement, NOW THEREFORE BE IT RESOLVED that the agreement between the County of Oakland and the Metro- politan Council No. 23 of State, County and Municipal Employees AFL-CIO be and the same is hereby approved, and that the Chairman and Clerk of this Board be and they hereby are authorized to execute such agreement, a copy of which is attached hereto, on behalf of the County of Oakland. Mr. Chairman, on behalf of the Personnel Policies Committee, I move the adoption of the foregoing resolution. PERSONNEL POLICIES COMMITTEE Curtis H. Hall, Chairman Joseph Forbes, Wm. L. Mainland, Curtis Potter AGREEMENT This agreement is made and entered into on this day of , A.D., 1968, by and between the Oakland County Board of Auditors and the Oakland County Board of Supervisors, here- inafter referred to collectively as the "Employer", and Metropolitan Council No. 23 of the American Federation of State, County and Municipal Employees, AFL-C10, hereinafter referred to as the "Union". It is the desire of both parties to this agreement to continue to work harmoniously and to promote and maintain high standards, between the employer and employees, which will best serve the citizens of Oakland County. I. RECOGNITION The Employer recognizes the Union as the exclusive representative of the employees of the Building Custodial Division of the Oakland County Board of Auditors, for the purposes of collective 1434 Supervisors Minutes Continued. July 18, 1968 bargaining with respect to rates of pay, wages, hours of employment and other terms and conditions of employment, in the following bargaining unit for which they have been certified, and in which the Union is recognized as collective bargaining representative, subject to and in accordance with the provisions of Act 336 of the Public Acts of 1947, as amended. All employees of the Building Custodial Division of the Board of Auditors, excluding all Security Guard classifications and all supervisors as defined in the Act. II. MANAGEMENT RESPONSIBILITY The right to hire, promote, discharge or discipline, and to maintain discipline and effi- ciency of employees, is the sole responsibility of the Employer except that Union Members shall not be discriminated against as such. In addition, the work schedules, methods and means of departmental operation are solely and exclusively the responsibility of the Employer, subject, however, to the provisions of this agreement. III. DUES CHECK-OFF The Employer agrees to deduct the union membership initiation fee and dues, once each month, from the pay of those employees who individually authorize in writing that such deductions be made. All authorizations delivered to the Employer prior to the first day of the month shall become effective during that succeeding month. Check-off monies will be deducted from the second paycheck of each month and shall be remitted together with an itemized statement to the local treasurer, within fourteen (14) days after the deductions have been made. The Union will protect and save harmless the Employer from any and all claims, demands, suits and other forms of liability by reason of action taken by the Employer for the purpose of complying with this section. IV. BASIS OF REPRESENTATION Section 1. There shall be one steward and an alternate steward for each shift. Stewards will be permitted to leave their work, after obtaining approval of their respective supervisors and recording their time, for the purpose of adjusting grievances in accordanee with the grievance procedure and for reporting to the grievant a change in status of his grievance. Permission for stewards to leave their work stations will not be unreasonably withheld. Stewards will report their time to their supervisor upon returning from a grievance discussion. The privilege of stewards to leave their work during working hours, without loss of pay, is extended with the understanding that the time will be devoted to the prompt handling of grievances and will not be abused, and that they will continue to work at their assigned jobs at all times except when permitted to leave their work to handle grievances. Section 2. There shall also be one Chief Steward and one alternate Chief Steward. Section 3. There shall be a grievance committee consisting of the Chief Steward and two other members to be selected by the Union and certified in writing to the Employer. The Employer shall meet whenever necessary, at a mutually convenient time, with the union grievance committee. The purpose of grievance committee meetings will be to adjust pending grievances, and to discuss procedures for avoiding future grievances. In addition, the committee may discuss with the Employer other issues which would improve the relationship between the parties. V.GRIEVANCE PROCEDURE The Employer and the Union support and subscribe to an orderly method of adjusting employee grievances. To this end, the Employer and the Union agree that an employee should first bring his problem or grievance to the attention of his immediate supervisor, with or without his steward, who shall attempt to resolve the grievance informally. Dismissals, suspensions ' demotions and disciplinary actions of any type shall not be a subject for the grievance procedure but shall be processed according to the procedures of the Personnel Appeal Board. _Step 1, If the grievance is not settled informally, it shall be discussed with the shift steward and shall be reduced to writing, signed by the grievant and submitted to his immediate supervisor. Step 2. The written grievance shall be discussed between the shift steward and the immediate super- visor, and the Chief Steward if so desired. The supervisor will attempt to adjust the matter and will give his written decision within five (5) days (excluding Saturday, Sunday and holidays) of receipt of the written grievance. Step 3. Any grievance not settled at Step 2 may be submitted to the next meeting of the grievance committee. Any grievance not submitted to the next grievance committee meeting, by written notification to the Employer within five (5) days of the immediate supervisor's written decision, shall be considered dropped. Any matter not settled in Step 3 of the grievance procedure may be submitted to final and binding arbitration upon mutual agreement of the parties. A request for arbitration must be submitted by written notice to the other party within fifteen (15) days after the grievance committee meeting. Expenses for arbitration shall be borne equally by both parties. If the parties fail to select an arbitrator, one will be selected under the rules of the American Arbitration Association. Any grievance not appealed, from a decision in one of the steps of the grievance procedure, to the next step as prescribed, shall be considered dropped and the last decision final and binding, except that time limits may be extended by mutual agreement of the parties. VI. BULLETIN BOARD The Employer shall assign a locked bulletin board which shall be used by the Union for posting notices, bearing the written approval of the President of the Union local, which shall be restricted to: Supervisors Minutes Continued. July 18, 1968 1435 (a) Notices of Union recreational and social affairs; (b) Notices of Union elections; (c) Notices of Union appointments and results of Union elections; (d) Notices of Union meetings; (e) Other notices of bona fide Union affairs which are not political or libelous in nature. VII. SENIORITY New employees may acquire seniority by working six (6) continuous months, in which event the employee's seniority will date back to the date of hire into the department. When the employee acquires seniority, his name shall be placed on the seniority list, in order of his seniority date. An up-to-date seniority list shall be furnished to the Union every six (6) months. An employee shall lose his seniority for the following reasons: (a) If the employee resigns or retires; (b) If the employee is discharged, and not reinstated; (c) If the employee is absent from work for three working days, without properly notifying the Employer, unless a satisfactory reason is given; (d) If the employee does not return to work at the end of an approved leave; (e) If the employee does not return to work when recalled from a layoff. VIII. LAYOFF AND RECALL If and when it becomes necessary for the Employer to reduce the number of employees in the work force, the employee will be laid off in seniority order, based on capability of performing available jobs and shall be recalled in the same order. IX. PROMOTIONS All promotions within the bargaining unit shall be made on the basis of competitive exami- nation as provided for in the Oakland County Merit System. The Employer will make his selection for promotion from the three highest ranking candidates who have passed the promotional examination. X. GENERAL CONDITIONS Section 1. The Union shall be notified in advance of anticipated permanent major changes in working conditions and discussions shall be held thereon. Section 2. The provisions of this agreement shall be applied equally and without favoritism to all employees in the bargaining unit. There shall be no discrimination as to age, sex, marital status, race, color, creed, national origin or political affiliation. The Union shall share equally with the Employer the responsibility for applying this provision of the agreement. XI. ADOPTION BY REFERENCE OF RELEVANT RESOLUTIONS AND PERSONNEL POLICIES All resolutions of the Oakland County Board of Supervisors, as amended or changed, from time to time, relating to the working conditions and compensation of the employees covered by this agreement, and all other benefits and policies provided for in the Oakland County Merit System, which incorporates the Oakland County Employees Handbook, are incorporated herein by reference and made a part hereof to the same extent as if they were specifically set forth. XII. MAINTENANCE OF CONDITIONS Wages, hours and conditions of employment legally in effect at the execution of this agree- ment shall, except as improved herein, be maintained during the term of this agreement. No employee shall suffer a reduction in such benefits as a consequence of the execution of this agreement. XIII. ECONOMIC MATTERS It is agreed that economic matters not included herein shall be subject to further bargaining between the parties. Upon completion of negotiations and agreement on economic matters such written agreement shall be incorporated into this collective bargaining agreement and be subject to the terms and conditions thereof. XIV. NO STRIKE - NO LOCKOUT Under no circumstances will the Union cause or authorize or permit its members to cause, nor will any member of the bargaining unit take part, in any strike, sitdown, stay-in or slowdown or any violation of any state law. In the event of a work stoppage or other curtailment, the Union shall immediately instruct the involved employees in writing, that their conduct is in violation of the contract and that all such persons shall immediately cease the offending conduct. The Employer will not lockout any employees of the bargaining unit during the term of this agreement. XV. DURATION This agreement shall remain in full force and effect until midnight December 31, 1969. It shall be automatically renewed from year to year thereafter unless either party shall notify the other, in writing, sixty (60) days prior to the anniversary date, that it desires to modify this agreement. In the event that such notice is given, negotiations shall begin not later than sixty (60) days prior to the anniversary date. This agreement shall remain in full force and be effective during the period of negotiations and until notice of termination of this agreement is provided to the other party in the manner set forth in the following paragraph. In the event that either party desires to terminate this agreement, written notice must be given to the other party no less than ten days prior to the desired termination date which shall not be before the anniversary date set forth in the preceding paragraph. It is agreed and understood that the provisions contained herein shall remain in full force and effect so long as they are not in violation of applicable statutes and ordinances and remain within Construction Contract No. 1 Construction Contract No. 2 Construction Contract No. 3 Construction Contract No. 4 Construction Contract No. 5 Total Construction Contract Cost $ 5,198,948.74 3,095,776.45 6,941,154.00 7,147,056.00 716,000.00 $23,098,935.19 1430 Supervisors Minutes Continued. July 18, 1908 the jurisdiction of the County of Oakland. AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES METROPOLITAN COUNCIL NO. 23, AFL-CIO OAKLAND COUNTY BOARD OF AUDITORS Daniel T. Murphy, Chairman COUNTY OF OAKLAND, a Michigan Constitutional Corporation By Delos Hamlin, Chairman; and John D. Murphy, Clerk of its Board of Supervisors Moved by Hall supported by Edward the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Miscellaneous Resolution No. 4904 Recommended by the Board of Public Works RE: CLINTON-OAKLAND SEWAGE. DISPOSAL SYSTEM 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 CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM WHEREAS the Board of Public Works has submitted to this Board a Revised Exhibit B and Supple- ment to Exhibit D to the Amended Clinton-Oakland Sewage Disposal System Contract dated January 11, 1967, setting forth a revised estimate of cost and a schedule for county bonds all of which have been approved by the Board of Public Works and by the six townships which are parties to said Amended Contract, and WHEREAS the said Amended Contract dated January 11, 1967, is between the County of Oakland and the Township of Waterford, the Township of Avon, the Township of West Bloomfield, the Township of Independence, the Township of Orion and the Township of Pontiac and provides for the acquisition and financing of the Clinton-Oakland Sewage Disposal System at such estimate of cost or actual cost accepted by the parties, and the Board of Public Works in such approval did authorize the Chairman and Secretary of the Board of Public works to initial said new exhibits and attach them to said Amended Contract subject to the approval of this Board of Supervisors; and WHEREAS there is herewith submitted said Revised Exhibit B and Supplement to Exhibit D to said Amended Clinton-Oakland Sewage Disposal System Contract dated as of January 11, 1967, which new exhibits are as follows: NOW THEREFORE BE TT RESOLVED that the said revised estimates of cost and period of usefulness as set forth on Revised Exhibit B and the Supplement to Exhibit D, as herein set forth, each be approved and the County Clerk is hereby authorized to endorse on said new exhibits the fact of such approval and return the same to the Board of Public Works; BE IT FURTHER RESOLVED that the Chairman and Secretary of the Board of Public Works be and they are hereby authorized and directed to initial and attach said new exhibits, on behalf of said County of Oakland to said Amended Contract to be dated January 11, 1967, between the County of Oakland and the Township of Waterford, the Township of Avon, the Township of West Bloomfield, the Township of Independence, the Township of Orion and the Township of Pontiac. ESTIMATE OF CONSTRUCTION COSTS - CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - BASED ON CONSTRUCTION BIDS OF JUNE 11, 1968 Engineering 980,000.00 Legal 52,000.00 Financial 20,000.00 Administration 460,000.00 Inspection 460,000.00 Contingency 1,180,542.42 Easement Acquisition 100,000.00 Soil Test Borings 13,000.00 Engineering (Treatment Plant Study) 81,000.00 Acquisition of Existing Systems 200,000.00 Sub-Total $26,645,477.61 Capitalized Interest 4 5% for 18 months on total bond issue 1,470,000.00 Total Project Cost $28,115,477.61 Less Estimated Federal Grant 8,515,477.01 Total Bond Issue Required $19,000,000.00 Bonds issued to Date 16,900,000.00 Balance of Bonds Required $ 2,700,000.00 Supervisors Minutes Continued- July 16, 1968 1437 I hereby estimate the period of usefulness of this project to be forty (40) years and upward. 6/17/68 Revised EXHIBIT "B" Frank Naglich, P. E. #9661 SCHEDULE OF PAYMENTS June 1968 Principal Waterford W.Bloomfield Independence Orion Principal Plus Int. Avon Twp. Pontiac Twp. Twp. Twp. Twp. Twp. Year Only @ 5% 23.92440 11.17097 43.94047 5.98976 10.29490 4.67950 1908 $ 67,500.00* $16,146.97 $ 7,540.40 $29,659.62 $ 4,043.09 $ 6,949.06 $1,158.66 1909 -0- 135,000.00* 32,297.94 15,080.81 59,319.63 8,086.18 13,898.12 6,i17.32 1970 -0- 135,000.00 32,297.94 15,080.81 59,319.63 8,066.18 13,896.12 6,317.32 -0- 135,000.00 32,297.94 15,080.81 59,319.63 8,086.18 13,898.12 6,317.32 $ 35,000.00 170,000.00 40,671.48 18,990.65 74,698.80 10,182.59 17,501.33 7,955.15 40,000.00 173,250.00 41,449.02 19,353.71 76,126.86 10,377.26 17,635.91 8,107.24 40,000.00 171,250.00 40,970.54 19,130.29 75,248.05 10,257.46 17,630.02 8,013.64 1975 45,000.00 174,250.00 41,688.27 19,465.42 76,566.27 10,437.16 17,938.86 8,154.02 50,000.00 177,000.00 42,346.19 19,772.62 77,774.63 10,601.88 18,221.97 8,262.71 50,000.00 174,500.00 41,748.08 19,493.34 76,676.12 10,452.13 17,964.60 8,165.73 55,000.00 177,000.00 42,346.19 19,772.62 77,774.63 10,601.88 18,221.97 8,262.71 60,000.00 179,250.00 42,684.49 20,023.96 78,763.29 10,736.64 18,453.61 8,388.01 1960 60,000.00 1,76,250.00 42,166.76 19,688.83 77,445.06 10,556.95 18,144.76 8,247.62 65,000.00 178,250.00 42,645.24 19,912.25 78,323.89 10,676.75 18,350.66 9,341.21 70,000.00 180,000.00 43,063.92 20,107.75 79,092.85 10,781.57 18,530.52 6,432.09 70,000.00 176,500.00 42,226.57 19,716.76 77,554.93 10,571.93 16,170.50 c.(,259.31 75,000.00 178,000.00 42,585.43 19,884.33 78,214.04 10,661.77 18,324.92 6,329.51 1985 80,000.00 179,250.00 42,864.49 20,023.96 78,763.29 10,736.64 16,453.61 8,358.01 80,000.00 175,250.00 41,927.51 19,577.12 77,005.67 10,497.05 18,041.81 8,200.84 85,000.00 176,250.00 42,166.76 19,688.83 77,445.08 10,556.95 18,144.76 8,247.62 90,000.00 177,000.00 42,346.19 19,772.62 77,774.63 10,601.88 18,221.97 8,262.71 95,000.00 177,500.00 42,465.81 19,828.47 77,994.33 10,631.82 18,273.45 8,306.12 1990 95,000.00 172,750.00 41,329.40 19,297.55 75,907.16 10,347.31 17,784.44 8,053.54 100,000.00 173,000.00 41,369.21 19,325.78 76,017.01 10,362.28 17,810.18 5,095.54 105,000.00 173,000.00 41,369.21 19,325.78 76,017.01 10,362.28 17,810.18 6,095.54 110,000.00 172,750.00 41,329.40 19,297.65 75,907.16 10,347.31 17,784.44 6,083.84 115,000.00 172,250.00 41,209.78 19,242.00 75,687.46 10,317.36 17,732.97 6,060.43 1995 115,000.00 166,500.00 39,534.13 18,599.67 73,160.86 9,972.95 17,141.01 7,791.30 120,000.00 165,750.00 39,654.69 18,515.88 72,631.33 9,928.03 17,063.80 7,756.27 125,000.00 164,750.00 39,415.45 18,404.17 72,391.92 9,868.13 16,960.65 7,709.48 130,000.00 163,500.00 39,116.39 18,264.54 71,842.67 9,793.26 16,832.16 7,650.95 135,000.00 162,000.00 38,757.53 18,096.97 71,183.56 9,703.41 16,677.74 7,580.79 2000 135,000.00 155,250.00 37,142.63 17,342.93 68,217.58 9,299.10 15,982.63 7,264.93 2001 135,000.00 148,500.00 35,527.73 16,588.69 65,251.60 8,894.79 15,287.93 6,949.06 2002 135,000.00 141,750.00 33,912.84 15,834.85 62,285.62 8,490.48 14,593.02 6,633.19 *Interest due 11/1/68; 5/1/69 and 11/1/69 is capitalized - Supplement to EXHIBIT "D" SERIES B - BOND RESOLUTION WHEREAS the Oakland County Board of Supervisors, by Miscellaneous Resolution No. 4342, adopted on June 22, 1964, as amended by Miscellaneous Resolution No. 4667, adopted on December 14, 1966, and as amended by Miscellaneous Resolution No. 4690, adopted on March 9, 1967, did approve the establishment of a sewage disposal system to be known as the Clinton-Oakland Sewage Disposal System to serve the Clinton- Oakland Sewage Disposal District as therein described, and WHEREAS pursuant to a resolution of this Board of Supervisors adopted March 9, 1967, and pursuant to resolutions adopted by the governing bodies of the Township of Waterford, the Township of Avon, the Township of West Bloomfield, the Township of Independence, the Township of Orion and the Township of Pontiac (the participating municipalities), the County of Oakland and the participating municipalities have entered into an Amended Contract dated as of January 11, 1967, whereby the County agrees to construct and finance said Clinton-Oakland Sewage Disposal System and the participating municipalities agree to pay their respective shares of the cost thereof, based upon an estimated cost of 516,900,000, and as represented by the amount of bonds issued by the County to finance said 01 inton Oakland Sewage Disposal System, which Amended Contract is set forth in full in the aforesaid resolin of this Board of Supervisors, and WHEREAS construction bids for the construction of said Clinton-Oakland System pursuant to 801.1 Amended Contract have been received in amounts substantially in excess of estimated costs so that it has been necessary to revise the said estimated costs from $16,900,000 to $28,115,477.61, which revision makes necessary the issuance by said County of additional bonds in the amount of $2,700,000, after application against said increased cost of the amount of available Federal grants, as appears from the Revised Exhibit "B" submitted to and approved by this Board of Supervisors, and WHEREAS it is provided in paragraph 13 of said Amended Contract, as follows: "13. If the proceeds of the sale of the original bonds to be issued by the county are for any reason insufficient to complete the project in accordance with the plans and specifications therefor, the board shall, if necessary, submit to the Board of Supervisors of Oakland County a resolution providing for the issuance of additional bonds in an amount necessary to provide funds to pay the municipal cost of completing the said project, in which event the duties and obligations of the board and the municipalities as expressed and set forth in paragraph 8 of this contract shall be applicable to such additional series of bonds as well as the original series, it being at all times fully recognized and agreed that the payments to be made by the municipalities in the proportions specified in paragraph 8 of this contract, in the manner specified in paragraph 10 of this contract, 1438 Supervisors Minutes Continued. July 18, 1968 shall be based upon the municipal cost of the project. In lieu of the issuance of such additional bonds, any other method may be agreed upon by the county and the municipalities to provide the necessary funds to complete the said project." and it is further provided in paragraph 10 of said Amended Contract, in referring to Exhibit D to said Amended Contract and to the revision of said Exhibit D, as follows: "The obligation herein expressed shall be applicable to all bonds issued by the county to pay the municipal cost of the project, as herein defined, whether issued at one time or at more than one time." and WHEREAS there has been submitted to this Board of Supervisors a Supplement to Exhibit D to said Amended Contract dated as of January 11, 1967, which has been approved and adopted by the six townships which are parties to said Amended Contract and by the Board of Public Works, on which is set forth a schedule of payments to be made by the townships to the county aggregating the sum of $2,700,000; and WHEREAS pursuant to the provisions of said Supplement to Exhibit D to said Amended Contract of January 11, 1967, the aggregate amounts of the several annual installments to be paid by the participating municipalities are the same as the annual Series B bond maturities hereinafter set forth, and WHEREAS under said Amended Contract of January 11, 1967, and the Supplement to Exhibit D thereof the participating municipalities are to pay annually the amount of each annual installment to the County, and in addition thereto are to pay semi-annually, interest and paying agent fees and other bond handling costs as determined pursuant to said Amended Contract, and WHEREAS the County is desirous of issuing bonds in anticipation of the payments to be made by the participating municipalities under said Amended Contract of January 11, 1967, and said Supplement to Exhibit D thereto, and WHEREAS the County Board of Public Works has approved this bond resolution and recommended its adoption by the Board of Supervisors; THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, as follows: 1. That the bonds of said County of Oakland, aggregating the principal sum of Two Million Seven Hundred Thousand Dollars ($2,700,000) be issued for the purpose of defraying part of the increased cost of acquiring the initial stage of construction of said Clinton-Oakland Sewage Disposal System. That said bonds shall be known as "Oakland County Sewage Disposal Bonds - Clinton-Oakland System, Series B; shall be dated August 1, 1968; shall be numbered consecutively in the direct order of their maturities from 1 upwards; shall be in the denomination of $5,000 each; shall bear interest at a rate or rates to be hereafter determined not exceeding six percent (6%) per annum, payable on November 1, 1968 and semi-annually thereafter on the first days of May and November in each year; and Shall mature on the first day of May in each year as follows: 1972 - $35,000 1982 - $70,000 1992 - $105,000 1973 - 40,000 1983 - 70,000 1993 - 110,000 1974 - 40,000 1984 - 75,000 1994 - 115,000 1975 - 45,000 1985 - 80,000 1995 - 115,000 1976 - 50,000 1986 - 80,000 1996 - 120,000 1977 - 50,000 1987 - 85,000 1997 - 125,000 1978 - 55,000 1968 - 90,000 1998 - 130,000 1979 - 60,000 1989 - 95,000 1999 - 135,000 1980 - 60,000 1990 - 95,000 2000 - 135,000 1981 - 65,000 1991 - 100,000 2001 - 135,000 2002 - 135,000 Bonds maturing on or after May 1, 1985 shall be subject to redemption as a whole at the option of the County prior to maturity on any one or more interest payment dates, on or after May 1, 1984. Bonds called for redemption shall be redeemed at the par value thereof and 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, 1984, but prior to May 1, 1990 2% if called to be redeemed on or after May 1, 1990, but prior to May 1, 1995 1% if called to be redeemed on or after May 1, 1995, but prior to May 1, 2000 0% if called to be redeemed on or after May 1, 2000, but prior to maturity Notice of redemption Shall be given to the holders of the bonds to be redeemed by publication of such notice not less than thirty (30) days prior to the date fixed for redemption at least once in a newspaper or publication circulated in the City of New York, New York, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. Bonds maturing prior to the year 1985 Shall not be subject to redemption prior to maturity. All bonds shall have proper coupons attached thereto evidencing interest to their respective dates of maturity. 2. That the principal of bonds of said series and the interest thereon shall be payable in lawful money of the United States of America, at such bank and/or trust company which qualifies as a paying agent under Federal or Michigan law and which shall be designated by the original purchaser of the bonds. Such purchaser shall have the right to name a similarly qualified co-paying agent. The Director of Public Works may approve such paying agents. 3. That the Chairman of the Board of Supervisors and the County Clerk of the County of Oakland are hereby authorized and directed to execute said bonds for and on behalf of the said County, and to affix the seal of said county thereto, and to execute the interest coupons to be attached to said bonds by causing to be affixed thereto their facsimile signatures; and that upon the execution of said bonds and attached coupons, the same shall be delivered to the Treasurer of said county who is hereby author- ized and directed to deliver said bonds and attached coupons to the purchaser thereof, upon receipt of the purchase price therefor. Supervisors Minutes Continued. July 18, 1968 1439 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 participating municipalities under said Amended Contract of January 11, 1967, as set forth on Supplement to Exhibit D thereto, which payments are in the principal amount of the bonds herein author- ized with interest thereon as therein provided. As provided in said Act No. 185, the full faith and credit of each of the Township of Waterford, the Township of Avon, the Township of West Bloomfield, the Township of Independence, the Township of Orion, and the Township of Pontiac is pledged to the making of its respective share of said payments when due, and in addition, there is hereby pledged, as authorized in said Act No. 185, the full faith and credit of the County of Oakland to the payment of the bonds, both principal and interest when due. 5. That the obligation of each of said townships to make the payments set forth in the Amended Contract, and especially Exhibit D thereto, in anticipation of which the Oakland County Sewage Disposal Bonds - Clinton-Oakland System, Series A, dated May 1, 1968, in the amount of $16,900,000, are issued is separate but equal and on a parity as a pledge of full faith and credit with the obligation of each of said townships to make the payments set forth in the Amended Contract, as supplemented by the attach- ment thereto of the revised Exhibit B and the Supplement to Exhibit D thereto, in anticipation of which the Oakland County Sewage Disposal Bonds - Clinton-Oakland System, Series B, dated August 1, 1968, in the amount of $2,700,000 are issued. The pledge by the County of Oakland of its full faith and credit to payment of said bonds, both Series A and Series B, as authorized in said Act No. 185, applies equally and without preference and priority to the bonds of each series. 6. That all moneys paid to the County by the participating municipalities pursuant to said Amended Contract of January 11, 1967, and Supplement to Exhibit D thereto, 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 for eighteen (18) months from their date due November 1, 1968, May 1, 1969 and November 1, 1969 is capitalized and is payable from the proceeds of said bonds. 7. That said bonds and attached coupons shall be substantially in the following form: UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND Number $5,000 OAKLAND COUNTY SEWAGE DISPOSAL BOND - CLINTON-OAKLAND SYSTEM SERIES B KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan , hereby acknowledges itself indebted and for value received, promises to pay to the bearer hereof, the sum of FIVE THOUSAND DOLLARS on the first day of May, A.D. l9_, together with interest thereon from the date hereof until paid, at the rate of ) per centum per annum, payable November 1, 1968, and there- after semi-annually on the first days of May and November in each year. Both principal and interest hereof are payable in lawful money of the United States of America at in the City of , upon presentation and surrender of this bond and the coupons hereto attached as they severally mature. This bond is one of a series of bonds of like date and tenor except as to maturity numbered consecutively in the direct order of their maturities from 1 to , both inclusive, aggre- gating the principal sum of Two Million Seven Hundred Thousand Dollars ($2,700,000), issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 185 of the Michigan Public Acts of 1957, as amended, for the purpose of defraying part of the increased cost of acquiring the initial stage of construction of the Clinton-Oakland Sewage Disposal System. Bonds of this series maturing prior to May 1, 1965 are not subject to redemption prior to maturity. Bonds maturing on or after May 1, 1985 shall be subject to redemption as a whole, at the option of the County prior to maturity on any one or more interest payment dates on or after May 1, 1984. Bonds called for redemption shall be redeemed at the par value thereof and 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, 1984 but prior to May 1, 1990 2% if called to be redeemed on or after May 1, 1990 but prior to May 1, 1995 1% if called to be redeemed on or after May 1, 1995 but prior to May 1, 2000 0% if called to be redeemed on or after May 1, 2000 but prior to maturity. Notice of redemption shall be 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 New York, New York, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. This bond as to both principal and interest, is payable from moneys to be paid to the County of Oakland by the Township of Waterford, the Township of Avon, the Township of West Bloomfield, the Township of Independence, the Township of Orion and the Township of Pontiac, pursuant to a certain Amended Contract dated January 11, 1967, and Supplement to Exhibit D thereto, between the County of Oakland and said municipalities whereby each of said municipalities agrees to pay to the said County its share of the increased cost of acquiring said initial stage of construction of the Clinton-Oakland Sewage Disposal System, in annual installments, beginning April 1, 1972, in the same amounts as the annual maturities of the bonds of this issue, and semi-annually beginning April 1, 1970, to pay the amount of the interest and bond handling charges. The full faith and credit of each of said munici- palities is pledged for the prompt payment of its obligations pursuant to said Amended Contract, and Supplement to Exhibit D thereto, and in addition, by affirmative vote of 3/5ths of the members-elect 1440 Supervisors Minutes Continued. July 18, 1968 of its Board of Supervisors, the full faith and credit of the County of Oakland is pledged to the pay- ment 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 Supervisors, has caused this bond to be signed in its name by the Chairman of said Board of Supervisors and by the County Clerk of the County, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said Chairman and County Clerk, all as of the first day of August, A. D. 1968. COUNTY OF OAKLAND, MICHIGAN By Chairman of Board of Supervisors 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 of , same being the interest due on that day on its Oakland County Sewage Disposal Bond - Clinton-Oakland System, Series B, dated August 1, 1968, No. (FACSIMILE) (FACSIMILE) County Clerk Chairman of Board of Supervisors 8. 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. 9. The Board of Public Works is hereby authorized to sell said bonds at not less than par and accrued interest in accordance with the laws of this state and to do all things necessary to effect the sale and issuance of said bonds, subject to the provisions of this resolution. 10. All resolutions and parts of resolutions, insofar as the same may be in conflict herewith, are hereby rescinded. It was moved by Case, seconded by Valentine that the foregoing resolution be adopted. Upon roll call the vote was as follows: YEAS: Bachert, Beecher, Bingham, Birnkrant, Brennan, Brewer, Case, Charteris, Colburn, Dewan, Doherty, Duncan, Edward, Forbes, Fouts, Enid, Fusilier, Gabler, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, J. Kephart, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, McNamee Melchert, Melstrom, Mitchell, O'Donoghue, Paholak, Peasley, Perinoff, Peterson, Powers, Reid, Renter,Rhinevault, Rusher, Schiffer, Schwartz, Shepherd, Simson, Slavens, Solberg, Stine, Tapp, Taucher, Taylor, Tinsman, Treacy, Valentine, Wahl, Walker, Webber, Wilcox, Woods. (66) NAYS: None. (0) ADOPTED. Misc. Resolution No. 4905 Recommended by the Board of Public Works IN RE: FARMINGTON SEWAGE DISPOSAL SYSTEM-THIRTEEN MILE ROAD ARM-SECTION III-EXCHANGE OF EASEMENTS RESOLUTION WHEREAS James E. Haggerty, Jr. and Jeanne 1. Haggerty, his wife, an undivided two-thirds interest, and Robert J. Diehl and Anne E. Diehl, his wife, an undivided one-third interest, whose respective addresses are 3250 Guardian Building, Detroit, Michigan 48226 and 705 Ford Building, Detroit, Michigan 48226, granted the County of Oakland an easement that is recorded in Liber 5122, pages 740, 741, 742 and 743, Oakland County Records, for the Farmington Sewage Disposal System, Thirteen Mile Road Arm-Section III, and WHEREAS at the request of the now land contract purchasers, the easement location has been changed to conform with the planned development of the property, and WHEREAS it is necessary to quit claim the following described easement to Mr. and Mrs. Haggerty, Mr. and Mrs. Diehl, Salem Building Company, two-thirds interest, and Lawrence R. Sukenic and Murray Yolles, Co-Trustees with Powers as Granted under a Certain Trust Agreement dated July 17, 1967, for the benefit of Lawrence R. Sukenic and Gerald J. Sukenic and the grandchildren of Morris Sukenic and Eva Sukenic, one-third interest, of 13708 West McNichols Road, Detroit, Michigan, in exchange for a new easement: A permanent easement consisting of a strip of land 20.0 ft wide, having a centerline described as beginning at a point on the E line of parcel F53, said point being S along said E line 1063.50 ft from the most E'ly NE corner of said parcel, th S 89°54'10" W 130.0 ft, th due N 933.50 ft, th S 89°54'10" W 344.0 ft, th N 460.0 ft to a point of ending on the N line of said parcel, said point of ending being S 89°54'10" W along said N line 210.0 ft from the most N'ly NE corner of said parcel F53, and alsc a temporary construction easement over the strip of land 30.0 ft wide parallel to and adjoining the Stly and Wly edge of the above described permanent easement, and also a temporary construction easement consisting of a strip of land 30.0 ft wide parallel to and adjoining the Ntly and E'ly Supervisors Minutes Continued. July 18, 1968 1441 edge of the above described permanent easement. Said easements being over and across the following described property: Part of the W 39.85 acres of the NE 1/4 and part of the E 20 acres of the NW 1/4 of Section 3, T1N, R9E, Farmington Township, being described as: Beginning at the center post of Section 3, T1N, R9E, thence along the E and W 1/4 line of Section 3, S89°57'22" W 325.55 ft, th along the E line of Supervisor's Plat of West Franklin Estates (1.41-P.44), N 0°02'38" W 2683.19 ft, th along the- N line of Section 3, N 89°51'40" E 92.69 ft to a point, said point being S 89°51'40" W 241.60 ft from the N 1/4 corner of Sec 3, th S 0°02'38" E 208.0 ft, th N 89°51'40" E 270.0 ft, th N 0°02'38" W 208.03 ft to a point on the N line of Sec 3, said point being N 89°47'38" E 28.40 ft from the said N 1/4 corner of Sec 3, th along the N line of Sec 3, N 89'47'38" E 354.24 ft, th S 0°08'34" W 330.0 ft, th N 89°47'38" E 264.0 ft, th along the E line of the W 39.85 acres of the NE 1/4 of Sec 3, S 0°08'34" W 2355.21 ft, th along the E and W 1/4 line of Sec 3, S 89 0 55'12" W 646.63 ft to the point of beginning, subject to the rights of the public in Fourteen Mile Road and subject to easements of record. Containing 56.8849 acres. 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. Moved by Case supported by Hall the resolution be adopted. ADOPTED. YEAS: Bachert, Beecher, Bingham, Birnkrant, Brennan, Brewer, Case, Charteris, Cline, Colburn, Dewan, Doherty, Duncan, Edward, Edwards, Famularo, Forbes, Fouts, Frid, Fusilier, Gabler, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, J. Kephart, Lessiter, Levinson,Linley, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melchert, Melstrom, Milky, Mitchell, O'Donoghue, Paholak, Peasley, Perinoff, Peterson, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Shepherd, Simson, Slavens, Solberg, Stine, Tapp, Taucher, Taylor, Tinsman, Treacy, Valentine, Wahl, Walker, Webber, Wilcox, Woods. (71) NAYS: None. (0) ABSENT: Bailey, Bryant, Clarkson, Eldridge, Gallagher, Geralds, Johnson, E. Kephart, Kramer, Lahti, Lyon, Nelson, Oldenburg, Silith, Wilmot. (15) Miscellaneous Resolution 4906 By Mr. Levinson IN RE: AMENDMENT TO OAKLAND COUNTY EMPLOYEES RETIREMENT PLAN - "DUTY DEATH BENEFITS" To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS this Board on November 10,1967 by Miscellaneous Resolution 4790 amended the Oakland County Employees Retirement nan in certain respects including revision of Section 34 entitled "Duty Death Benefits", and . WHEREAS the State County Pension Committee, whose approval is necessary before such amend- ments can be effective, has indicated that in order to secure such approval it will be necessary to further amend Section 34 to provide for certain ceiling limitations set out in state law; NOW THEREFORE BE IT RESOLVED that Section 34 as previously amended by Miscellaneous Resolution 4790 be further amended to-wit: 1. That the words "and subject to paragraph (e)" be added after the words "member or retirant" at the end of the first sentence of Section 34. 2. That a new subsection (e) be added to read as follows: "(e) In no case shall the sum of the annual benefits provided in paragraphs (b), (c) and (d) of this section exceed the greater of (i) $2,400; and (ii) 2% of the deceased member's average final compensation multiplied by his credited service not to exceed 25 years." Mr. Chairman, on behalf of the Retirement Committee, I move the adoption of the foregoing resolution. RETIREMENT COMMITTEE Delos Hamlin, David Levinson Moved by Levinson supported by O'Donoghue the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Mr. Levinson made the following statement: "The Ways and Means Committee has received a report from the Board of Auditors concerning the letters received from the Oakland County Homeowners and Taxpayers Association. This report sets forth the cooperation the County has given the Oakland County Homeowners and Taxpayers Association to date. The report will be sent to all members of this Board and a copy will be sent to the Oakland County Homeowners and Taxpayers Association." Moved by Levinson supported by Bachert the report be placed on file. A sufficient majority having voted therefor, the motion carried. 1442 Supervisors Minutes Continued. July 18, 1968 Misc. 4907 - By Mr. Levinson IN RE; OAKLAND COUNTY PSYCHOLOGICAL CLINIC-MISC. RES. #4899 PRESENTED TO THE BOARD ON JUNE 24, 1968 To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen; This resolution was brought to this Board by Mrs. Elizabeth W. Mitchell, Chairman of the Juvenile Affairs Committee which had been signed by five members of said committee. It was a resolution requesting the Board of Supervisors to concur in an agreement proposed by the Probate Judges between the Oakland County Community Health Services Board and the Probate Judges to expand the Oakland County Psychological Clinic. The resolution was referred to the Ways and Means Committee and was to be placed on the agenda for this meeting. The following is a report of the Ways and Means Committee relating to this resolution. Since the last meeting of the Board it came to the attention of the Probate Judges, the Board of Auditors and the Oakland County Community Mental Health Services Board that Act 265 of the 1968 Regular Session provides for the contracting by Community Mental Health Services Boards with other Social Service Agencies, both public and private, and other educational and judicial agencies including the mental health and clinical services of the courts. This Act changes a concept heretofore in the law, which in effect would not permit any contractual agencies such as those just mentioned. Therefore, the Probate Judges, the Board of Auditors and the Community Mental Health Board are endeavoring to arrange a meeting with the Department of Mental Health, State of Michigan, for the purpose of reaching an arrangement by which the Psychological Clinic of Oakland County and the Oakland County Mental Health Services Board may utilize each others services to greater benefit the Mental Health problem in the County. It is expected that under the new Act an agreement will be reached and therefore necessitates no action on Miscellaneous Resolution #4899. When an agreement is reached it will be reported to the Board of Supervisors by this Committee. It is hopeful that this agreement could be consummated before the next meeting of this Board. Mr. Chairman I move that the foregoing resolution be received and filed. WAYS AND MEANS COMMITTEE David Levinson, Chairman Moved by Levinson supported by Mitchell the resolution be received and placed on file. A sufficient majority having voted therefor, the motion carried. Misc. 4906 By Mr. Levinson IN RE: AUTHORITY TO REQUEST FEDERAL GRANT FOR GROVELAND PARKS AND RECREATION AREA To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Title VII of the Housing Act of 1961, as amended, provides for the making of grants by the Secretary of Housing and Urban Development to states and local public bodies to assist them in the acquisition and development of permanent interests in land for open space acquisition where such assistance is needed for carrying out a uniform or officially coordinated program for the provision and development of open-space land as part of the comprehensively planned development of the urban area, and WHEREAS the County of Oakland, a Michigan Constitutional Corporation (herein sometimes referred to as "Applicant") desires to acquire and develop fee title to certain lands known as: "That part of the East 1/2 of the Southeast 1/4, Section 19, T5N, R8E, Groveland Township, Oakland County, Michigan, lying North of Dixie Highway, so-called, and consisting of forty-three (43) acres of land more or less", which lands are to be held and used for permanent open-space lands for "playgrounds, walking and cycling trails, baseball diamonds, competitive sports areas, swimming, boating and fishing, tennis and badminton courts, flooded areas for winter ice skating, regional and local overnight camping and to augment present recreation land contiguous to subject property; WHEREAS Title VI of the Civil Rights Act of 1964, and the regulations of the Department of Housing and Urban Development effectuating that Title, provide that no person shall be discriminated against because of race, color or national origin in the use of the land acquired and/or developed, and WHEREAS it is recognized that the contract for Federal grant will impose certain obligations and responsibility upon the Applicant and will require among other things; (1) Assurances that families and individuals displaced as a result of the open-space land project are offered decent, safe, and sanitary housing; (2) Compliance with Federal Labor Standards, and (3) Compliance with Federal requirements relating to equal employment opportunity; and WHEREAS it is estimated that the cost of acquiring said interests will be $43,000.00, NOW THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF OAKLAND: 1. That an application be made to the Department of Housing and Urban Development for a grant in an amount authorized by Title VII of the Housing Act of 1961, as amended, which amount is presently estimated to be $21,500.00 and that the Applicant will pay the balance of the cost from other funds available to it. 2. That adequate open-space land for the locality cannot effectively be provided through the use of existing undeveloped or predominantly undeveloped land. 3. That the Chairman of the Board of Auditors of the County of Oakland is hereby authorized and directed to execute and file such application with the Department of Housing and Urban Development, Supervisors Minutes Continued. Jubr 18, 1968 1443 to provide additional information and to furnish such documents as may be required by said Department, to execute such contracts as are required by said Department, and to act as the authorized correspondent of the Applicant. 4. That the proposed acquisition and development is in accordance with plans for the allocation of land for open—space uses, and that, should said grant be made, the Applicant will acquire, develop and retain said land for the uses designated in said application and approved by the Department of Housing and Urban Development. 5. That the United States of America and the Secretary of Housing and Urban Development be, and they hereby are, assured of full compliance by the Applicant with regulations of the Department of Housing and Urban Development effectuating Title VI of the Civil Rights Act of 1964. 6. That the United States of America and the Secretary of Housing and Urban Development be, and they hereby are, assured of full compliance by the Applicant with the Federal Labor Standards imposed under Title VII of the Heusing Act of 1961, as amended. 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, Homer Case, Harry W. Horton Thomas H. 0/Donoghue, Howard O. Powers Seeley Tinsman Moved by Levinson supported by Bingham the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Clerk read the following resolution regarding the Sunday Liquor Law: Misc. 4909 IN RE: SUNDAY LIQUOR LAW RESOLVED that pursuant to the provisions of Sec. 19e of Act No. 8 of the Public Acts of the Extra Session of 1933, as amended, the sale of spirits for consumption on the premises on Sunday after 2:00 P. M. is hereby approved by a majority of the Board of Supervisors for the County of Oakland, State of Michigan. This resolution shall be effective immediately. Moved by Perinoff supported by Walker that the Board adopt the foregoing resolution. Discussion followed. Moved by Gabler supported by Case the resolution be made a special order of business at the next meeting. A sufficient majority not having voted therefor, the motion lost. Mr. Mastin requested that a citizen be allowed to speak to the Board concerning this matter. Three supervisors objected and permission was denied. Vote on resolution: AyEs: Bachert, Bingham, Birnkrant, Brennan, Brewer, Colburn, Doherty, Duncan, Edward, Edwards, Famularo, Forbes, Fouts, Fusilier, Gabler, Hall, Hamlin, Horton, Hursfall, Ingraham, J. Kephart, Levinson, Linley, Mainland, Maly, Mastin, McDonnell, McNamee, Melchert, Melstrom, Mitchell, Paholak, Peasley, Perinoff, Peterson, Powers, Reid, Remer, Rhinevault, Rusher, Schwartz, Shepherd, Slavens, Solberg, Stine, Taucher, Tinsman, Walker, Webber, Wilcox. (50) NAYS: Beecher, Case, Charteris, Prid, Grisdale, Inwood,Lessiter, Long, O'Donoghue, Simson, Tapp, Taylor, Treacy, Valentine, Wahl, Woods. (16) A sufficient majority having voted therefor, the resolution was adopted. Moved by Hall supported by Case the Board adjourn subject to the call of the Chair. A sufficient majority having voted therefor, the motion carried. John D. Murphy Delos Hamlin Clerk Chairman 1444 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, 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, Mainland, 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, Woods. (69) ABSENT: Charteris, Clarkson, Famularo, Frid, Gallagher, Geralds, Grisdale, 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 read 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 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 be held on Tuesday, the 27th day of August 1968, at 9:30 A. M., EDT, 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 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)SS Julia Maddock, being first duly sworn, deposes and says that she is the Chief Deputy County Clerk of Oakland County and that she served a true copy of the foregoing notice on each member of the Board of Supervisors of Oakland County, Michigan by enclosing the same in an envelope properly sealed, sufficiently stamped and plainly addressed to such member at his last known address and depositing the same in the United States mail at Pontiac, Michigan on August 12, 1968. Signed: Julia Maddock Chief Deputy County Clerk Subscribed and sworn to before me 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 the appointment of the following persons as members of the Planning Cdmmission: Donald A. Kalmbach, John A. Cooper, J. Robert F. Swanson (3 year terms from 8/1/68 to 12/31/70); Ralph A. Main, Roger D. Oberg, Thomas J. Dillon (2 year terms from 8/1/68 to 12/31/69); Harlan B. Ritze, Charles F. Brown (1 year terms from 8/1/68 to 12/31/68); ex-officio members: Daniel W. Barry, Drain Commissioner, Frazer W. Staman, Chairman of Board 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 presented to the Board a letter from the County Drain Commissioner submitting to the Board a certified copy of a resolution adopted by the Drainage Board for the Brewer Drain authorizing the issuance of Drain Bonds in the aggregate amount of $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 C)' IN RE: BREWER DRAIN The following resolution was offered by Potter and seconded by Gabler: WHEREAS proceedings have been taken by the Statutory Drainage Board for the location, estab- lishment and conEtruction of the Brewer Drain under the provisions of Act No. 40 of the Michigan Public Acts of 1956, as amended, pursuant to a petition filed by the City of Pontiac on June 26, 1967, and WHEREAS the Drainage Board for said Brewer Drain by resolution on August 12, 1968, authorized and provided for the issuance of bonds in the aggregate principal amount of $660,000 in anticipation of the collection of an equal amount of unpaid special assessments against the City of Pontiac as its share of the cost of said drain, said special assessments having been theretofore duly confirmed by said Drainage Board, and WHEREAS said bonds are to be designated Drain Bonds, are to be dated October 1, 1968, will bear interest at a rate not exceeding 6%, and will be subject to prior redemption at times and prices specified in the said resolution of said Drainage Board authorizing their issuance, and WHEREAS Section 474 of said Act No. 40, as amended, provides in part as follows: "If any public corporation fails or neglects to account to the county treasurer for the amount of any installment and interest, then the county treasurer shall advance the amount thereof from county funds in the following cases: (1) If any bonds or other evidence of indebtedness 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, Forbes, Fouts, Fusilier, Gabler, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Maly, McDonnell, Melchert, Melstrom, Miller, Mitchell, O'Donoghue, Oldenburg, Peasley, Perinoff, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Shepherd, Simson, Slavens, Smith, Solberg, Tapp, Toucher, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (70) NAYS: None. (0) The Clerk presented to the Board a letter from the County Drain Commissioner submitting to the Board a certified copy of a resolution adopted by the Drainage Board for the Guyer Drain authorizing the issuance of Drain Bonds in the aggregate amount of $165,000 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. 4910 IN RE: GUYER DRAIN The following resolution was offered by Potter and seconded by Walker. WHEREAS proceedings have been taken by the Statutory Drainage Board for the location, establish- ment and construction of the Guyer Drain under the provisions of Act No. 40 of the Michigan Public Acts of 1956, as amended, pursuant to a petition filed by the City of Pontiac on June 26, 1967, and WHEREAS the Drainage Board for said Guyer Drain by resolution on August 12, 1968, authorized and provided for the issuance of bonds in the aggregate principal amount of $165,000 in anticipation of the collection of an equal amount of unpaid special assessments against the City of Pontiac as its share of the cost of said drain, said special assessments having been theretofore duly confirmed by said Drainage Board, and WHEREAS said bonds are to be designated Drain Bonds, are to be dated October 1, 1968, will bear interest at a rate not exceeding 6%, and will be subject to prior redemption at times and prices specified in the said resolution of said Drainage Board authorizing their issuance, and WHEREAS Section 474 of said Act No. 40, as amended, provides in part as follows: "If any public corporation fails or neglects to account to the county treasurer for the amount of any installment and interest, then the county treasurer shall advance the amount thereof from county funds in the following cases: (1) If any bonds or other evidence of indebtedness have been issued to finance a project, the petition for which was filed after June 6, 1961, in anticipation of the collection of the installment and interest pursuant to the provisions of this chapter and the board of supervisors has previously 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 installment and interest for the Guyer 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. 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, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Maly, McDonnell, Melchert, Melstrom, Miller, Mitchell, O'Donoghue, Oldenburg, Peasley, Perinoff, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Shepherd, Simson, Smith, Solberg, Tapp, Taucher, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (68) NAYS: None. (0) 1447 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 Drain 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 and appurtenances necessary to control and maintain the normal level of Seven Lakes, as established by the Court, have been completed and accepted by the County Drain Commissioner, and WHEREAS all costs incidental to the said construction have been borne by Seven Lakes, Inc. a 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, I move the adoption of the foregoing resolution. DRAIN COMMITTEE Curtis Potter, Chairman Wm. K. Smith, Lee B. Valentine, Lee Walker Wm. T. Duncan, Charles J. Maly, Richard R. 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 PROJECT To the Drainage Board for the Hereinafter Mentioned Oakland County, Michigan, 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: of the Drain and Aviation Committees, I move the adoption of the Mr. Chairman, on behalf foregoing resolution. DRAIN COMMITTEE Curtis Potter, Chairman Wm. T. Duncan, Charles J. Maly Wm. K. Smith, Lee B. Valentine Lee Walker, Richard R. Wilcox AVIATION COMMITTEE Elmer R. Johnson, Chairman James P. Cline, John N. Doherty R. W. Lahti, John Lessiter 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 or 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, T3N, R9E, 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, R9E, Waterford Township, Oakland County, Michigan, thence Westerly 7460 feet, more or 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, R9E, 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 lot; 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 or 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 Chairman of its Board of Supervisors By County Clerk 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. Supervisor By Township Clerk Dated: 1968 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 County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the Airport Committee is desirous of obtaining a liquor license for the Oakland-Pontiac Airport, and WHEREAS your Aviation Committee concurs in such desire and believes it would be beneficial to the financial operation of the Oakland-Pontiac Airport to secure a liquor license, NOW THEREFORE BE IT RESOLVED that this Board of Supervisors authorize and direct the Oakland County Board of Auditors, on behalf of the County, to make an application to the Michigan Liquor Control Commission for a Class C Liquor License. Mr. Chairman, on behalf of the Aviation Committee, I move the adoption of the foregoing resolution. AVIATION COMMITTEE Elmer R. Johnson, Chairman James P. Cline, John N. Doherty R. W. Lahti, John Lessiter Moved by Johnson supported by Cline the resolution be adopted. Discussion followed. Mrs. Simson voted "no" 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 FOR SERVICE BUILDING FOR DRAIN DEPARTMENT, DEPARTMENT OF PUBLIC WORKS AND FACILITIES AND OPERATIONS DEPARTMENT To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the present County Service Building at 550 S. Telegraph Road is overcrowded and inadequate, and WHEREAS presently there is no storage for expensive equipment used by the departments, and WHEREAS it is necessary to undertake a design for a Service Building to house the Drain Department, Department of Public Works and the Department of Facilities and Operations, and WHEREAS the Buildings and Grounds Committee has interviewed several architects for their proposals, and WHEREAS after such interview the Buildings and Grounds Committee recommends that Swanson Associates, architects, be employed for the purpose of supplying architectural services at an agreed rate of 5.85% of the cost of the project, and WHEREAS it will be necessary to advance One Hundred Thousand Dollars ($100,000.00) and WHEREAS the Ways and Means Committee concurs in the advancement of the funds, NOW THEREFORE BE IT RESOLVED that Swanson Associates, architects, be employed for the purpose of supplying architectural services for a Service Building as above outlined at an agreed rate of 5.85% of the project; BE IT FURTHER RESOLVED that the sum of One Hundred Thousand Dollars ($100,000.00) be trans- ferred from the 1968 General Fund for the purpose of the project above outlined. 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. 0"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 extension of the Evergreen Sewage Disposal System to be known as the Bloomfield Township Trunk Arms-Stage One, and did authorize the Chairman and Secretary of the Board of Public Works to execute said Agreement, and Supervisors Minutes Continued. August 27, 1968 1450 WHEREAS pursuant to said resolution and a resolution adopted by the Township Board of the Township of Bloomfield the County of Oakland and the Township of Bloomfield entered into said Agree- ment 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 $3,500,000 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 Bloomfield which Amendment to Agreement amends the Agreement-Evergreen Sewage Disposal System-Bloomfield Township Trunk Arms-Stage One 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 Super- visors, and WHEREAS the Township of Bloomfield is the only party 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 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 and deliver on behalf of said County of Oakland, an Amendment to Agreement to be dated August 1, 1968, between the County of Oakland and the Township of Bloomfield which reads as follows: AMENDMENT TO AGREEMENT EVERGREEN SEWAGE DISPOSAL SYSTEM - BLOOMFIELD TOWNSHIP TRUNK ARMS-STAGE ONE THIS AGREEMENT made as of this 1st day of August, 1968, by and between the COUNTY OF OAKLAND a Michigan county corporation (hereinafter called the "county"), by and through its Board of Public Works, party of the first part, and the TOWNSHIP OF BLOOMFIELD, a Michigan township corporation in the County of Oakland (hereinafter called the "township"), party of the second part. WITNESSETH: WHEREAS under date of March 1, 1967, the County of Oakland and this township entered into an Agreement providing for the construction by the county of an extension to the Evergreen Sewage Disposal System designated Bloomfield Township Trunk Arms-Stage One and for the payment of the entire cost thereof by this township pursuant to said Agreement and Act No. 185 of the Michigan Public Acts of 1957, as amended, said Arms being described in said Agreement by reference to Exhibits "A" and"B" thereto and the schedule of payments being set forth in Exhibit "C" thereto, and WHEREAS subsequent to the execution of said Agreement county bonds were authorized in the amount of $2,020,000 and approval of the Municipal Finance Commission was obtained and construction bids were received, which bids were in excess of estimated costs so that it has become necessary to change the estimate of cost of the project and the schedule of payments of cost by this township; and WHEREAS the Department of Public Works (hereinafter sometimes referred to as the "DPW") has prepared revisions of the estimate of cost for the said Arms, and a revised schedule of payments of cost which revised estimate of cost is attached hereto as Revised Exhibit "B" and by this reference made a part hereof, and which revised schedule of payments is attached hereto as Revised Exhibit "C" and by this reference made a part hereof, and WHEREAS because of the delay in issuing county bonds and the changes in payment schedules as to dates and amounts it is necessary that this Amendment to Agreement be entered into by the parties hereto. THEREFORE IT IS HEREBY AGREED BY AND BETWEEN THE PARTIES HERETO, as follows: 1. The revised estimate of cost of the Bloomfield Township Trunk Arms-Stage One is approved and adopted in the amount of $3,500,000 as set forth on Revised Exhibit "B" dated August 8, 1968, hereto attached. The revised schedule of payments of cost of the Bloomfield Township Trunk Arms-Stage One is approved and adopted as set forth on Revised Exhibit "C" hereto attached. 2. Paragraphs 4 and 5 of said Agreement of March 1, 1967, are hereby amended to read as follows: 4. The Township of Bloomfield shall pay to the county, the capital cost of the Bloomfield Trunk Arms-Stage One. The term "capital cost" as above used, shall include all items of cost set forth in Revised Exhibit "B" attached hereto and any changes thereto and any other or additional items of cost, of a similar type or nature, as may be set forth in any further revision of Revised Exhibit "B" agreed to by the parties hereto, incurred by the county in acquiring and constructing the project. 5. A schedule of payments to be made by the township based upon the estimated cost of the project and the dates of such payments is attached hereto as Revised Exhibit "C" and by this reference made a part hereof. Immediately upon the issuance of any bonds by the county to finance the cost of the project, the board shall notify the township, by written communication addressed to its treasurer, of any further revisions in said Revised Exhibit "C" and of the schedule of payments of the principal of and interest on the county bonds, and of the paying agent fees and financing charges with respect thereto, and the mount of such payments, fees and charges to be paid by said township. Said township hereby covenants and agrees, not less than thirty (30) days prior to the due date of any principal of or interest on any such bonds, to remit to the board sufficient funds to meet said payments in full and said fees and charges applicable thereto. The obligation herein expressed shall be applicable to all bonds issued by the county to construct and complete the project, as herein defined, whether issued at one time or at more than one time. It is assumed that the principal of the bonds represents the cost of the project. If the township should pay the project cost, or any portion thereof, or funds shall be received by grant or otherwise to apply against the cost of the project, prior to the issuance of bonds, then the obligation of the township shall be adjusted accordingly. If the township shall fail to make any of such payments when due, the amount thereof shall be subject to a penalty of one-half of one percent (1/2 of 1%) for each month or fraction thereof that the sane remains unpaid 1451 Supervisors Minutes Continued. August 27, 1968 after the due date. The township may pay in advance of maturity all or any part of an annual install- ment due the county, by surrendering to the county, bonds issued in anticipation of payments to be made under this contract, of a like principal amount maturing in the same calendar year with all future due interest coupons attached thereto. 3. All other references in said Agreement to Exhibit "B" or to Exhibit "C" shall be deemed to mean Revised Exhibit "B" or Revised Exhibit "C" as attached hereto and approved and adopted hereby. 4. This Amendment to Agreement shall become effective upon being approved by the Township Board of the township and by the board of public works and board of supervisors of Oakland County and properly executed by the officers of the township and of the board of public works. As amended hereby the said Agreement of March I, 1967, and the Base Agreement to which said Agreement refers 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. COUNTY OF OAKLAND TOWNSHIP OF BLOOMFIELD BY ITS BOARD OF PUBLIC WORKS By By Supervisor Chairman By By Township Clerk Secretary EVERGREEN SEWAGE DISPOSAL SYSTEM-BLOOMFIELD TOWNSHIP TRUNK ARMS-STAGE ONE - REVISED ESTIMATE OF COST (Based upon bids received July 16, 1968 on Sections A, B and D and upon bids received August 8, 1968 for Section C) 1. Section A $ 321,792.00 2. Section B 766,359.00 3. Section C 1,146,953.00 4. Section 0 204,000.00 5. Construction cost, Sub-Total $2,439,104.00 6. Acquisition of existing sewers: (a) Railroad Street 70,120,00 (b) Portion of Section "C" (Nichols Drain) 16,468.80 (c) Telegraph Road to Pemberton Street 30,004.00 (d) Town Hall 68,604.00 7. Sub-total $2,624,300.80 8. Engineering 150,000.00 9. Administrative 65,600.00 10. Legal and Financial 15,400.00 11. Inspection 79,000.00 12. Contingency 268,074.20 13. Easement acquisition 15,000.00 14. Soil borings 7,000.00 15. Sub-total $3,224,375.00 16. Capitalized interest @ 5-1/4% for 18 mos. 275,625.00 17. Total Cost $3,500,000.00 I hereby estimate the period of usefulness of this facility to be forty (40) years and upward. HUBBELL, ROTH 4 CLARK, INC. REVISED EXHIBIT "B" By Theodore G. Biehl, P. E. SCHEDULE OF PAYMENTS - $3,500,000 BOND ISSUE Years Principal due on April 1st Years Principal due on April 1st 1969 -0- 1982 $ 140,000 1970 -0- 1983 140,000 1971 $ 75,000 1984 150,000 1972 85,000 1985 155,000 1973 95,000 1986 165,000 1974 100,000 1987 175,000 1975 105,000 1988 180,000 1976 105,000 1989 190,000 1977 110,000 1990 200,000 1978 110,000 1991 210,000 1979 120,000 1992 210,000 1980 120,000 1993 215,000 1981 130,000 1994 215,000 REVISED EXHIBIT "C" $560,000 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. ADOPTED. 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, Mainland, 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, Woods. (70) NAYS: None. (0) Supervisors Minutes Continued. August 27, 1968 1452 Miscellaneous Resolution No. 4916 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. AMENDED BOND RESOLUTION Mr. Case offered the following resolution which was approved by the Board of Public Works at their meeting of August 19, 1968. WHEREAS this Board of Supervisors, by Miscellaneous Resolution No. 3269, adopted August 12, 1957, as amended by Miscellaneous Resolution No. 3435, adopted October 13, 1958, did approve of the establishment of a sewage disposal system to be known as the "Evergreen Sewage Disposal System" for the purpose of disposing of sanitary sewage from the Evergreen Sewage Disposal District, within which district lies part of the Township of Bloomfield, and WHEREAS pursuant to Board of Supervisors Resolution Miscellaneous No. 4719, adopted on April 25, 1968 and pursuant to a resolution adopted by the governing body of the Township of Bloomfield, the County of Oakland and the said Township entered into an Agreement dated as of March 1, 1967 whereby the County agreed to construct and finance said Bloomfield Township Trunk Arms-Stage One in the Ever- green Sewage Disposal System and the Township agreed to pay the total cost thereof, based upon an estimated cost of $2,020,000 and as represented by the amount of bonds issued by the county to finance said trunk Arms, which said Agreement is set forth in full in the said resolution of this Board of Supervisors, and WHEREAS construction plans and specifications for the Bloomfield Township Trunk Arms-Stage One in the Evergreen Sewage Disposal System as prepared by Hubbell, Roth & Clark, Inc., registered professional engineers, have been approved by the Board of Public Works and by this Board of Supervisors of Oakland County and by the governing body of the Township of Bloomfield; and WHEREAS pursuant to Board of Supervisors Resolution No. 4915, adopted on this date and pursuant to a resolution adopted by the governing body of the Township of Bloomfield, the County of Oakland and the said township entered into an Amendment to Agreement dated as of August 1, 1968 whereby a revised estimate of cost of said Bloomfield Township Trunk Arms-Stage One in the amount of $3,500,000 was approved and the township agreed to pay the total cost thereof based upon the revised estimated cost of $3,500,000 and as represented by the amount of bonds issued by the County to finance said Trunk Arms, which said Amendment to Agreement is set forth in full in said resolution of this Board of Supervisors, and WHEREAS pursuant to the provisions of said Agreement of March 1, 1967, and said Amendment to Agreement dated August 1, 1968, the aggregate amounts of the several annual installments to be paid by the Township are the same as the annual bond maturities hereinafter set forth, and WHEREAS under said Agreement of March 1, 1967, and said Amendment to Agreement dated August 1, 1968, the said Township is to pay annually the amount of each annual installment to the County and in addition thereto is to pay semi-annually interest and paying agent fees and other bond handling costs as determined pursuant to said Agreement, and WHEREAS this Board of Supervisors by Resolution Miscellaneous No. 4720, adopted April 25, 1968, as amended by Resolution Miscellaneous No. 4822, adopted January 18, 1968, authorized the issuance of bonds in the aggregate principal amount of $2,020,000 in anticipation of payments to he made by the Township of Bloomfield under said Agreement of March 1, 1967, and WHEREAS the County is now desirous of issuing bonds in the aggregate principal amount of $3,500,000 in anticipation of payments to be made by the said Township under said Agreement of March 1, 1967 and said Amendment To Agreement of August 1, 1968, and WHEREAS the County Board of Public Works has approved this resolution and recommended its adoption by the Board of Supervisors. THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, as follows: 1. That the bonds of said County of Oakland, aggregating the principal sum of Three Million Five Hundred Thousand Dollars ($3,500,000) be issued for the purpose of defraying the cost of acquiring said Bloomfield Township Trunk Arms-Stage One in the Evergreen Sewage Disposal System. The said bonds shall be known as "Oakland County Sewage Disposal Bonds-Evergreen System-Bloomfield Township Trunk Arms-Stage One"; shall be dated October 1, 1968; shall be numbered consecutively in the direct order of their maturities from 1 upwards; shall be in the denomination of $5,000 each; shall bear interest at a rate or rates to be hereafter determined not exceeding six percent (6%) per annum with the net interest cost not to exceed five and one quarter percent (5-1/4%) per annum, payable on May 1, 1969 and semi-annually thereafter on the first days of May and November in each year; and shall mature on the first day of May in each year as follows: 1971 - $ 75,000 1979 - $120,000 1987 - $175,000 1972 - 85,000 1980 - 120,000 1988 - 180,000 1973 - 95,000 1981 - 130,000 1989 - 190,000 1974 - 100,000 1982 - 140,000 1990 - 200,000 1975 - 105,000 1983 - 140,000 1991 - 210,000 1976 - 105,000 1984 - 150,000 1992 - 210,000 1977 - 110,000 1985 - 155,000 1993 - 215,000 1978 - 110,000 1986 - 165,000 1994 - 215,000 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: 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 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 the bonds to be redeemed by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part 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 shall have the right to name a similarly qualified co-paying agent. 3. That the Chairman of the Board of Supervisors and the County Clerk of the County of Oakland are hereby authorized and directed to execute said bonds for and on behalf of the said County and to affix the seal of said County thereto, and to execute the interest coupons to be attached to said bonds by causing to be affixed thereto their facsimile signatures; and that upon the execution of said bonds and attached coupons, the same shall be delivered to the Treasurer of said County who is hereby authorized and directed to deliver said bonds and attached coupons to the purchaser thereof upon receipt of the purchase price therefor. 4. That the said bonds are to be issued pursuant to the provisions of Act No. 185 of the Michigan Public Acts of 1957, as amended, in anticipation of the payments to become due to the County 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 pledged, as authorized in said Act No. 185, the full faith and credit of the County of Oakland to the payment of the bonds, both principal and interest, when due. 5. 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 1, 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 - STAGE ONE Number $5,000 KNOW ALL MEN BY THESE PRESENTS that the County of Oakland, Michigan, hereby acknowledges itself indebted and for value received, promises to pay to the bearer hereof the sum of FIVE THOUSAND DOLLARS on the first day of May, 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 thereafter semi-annually on the first days of May and November in each year. Both principal and interest hereof are payable in lawful money of the United States of America at , in the City of , upon presentation and surrender of this bond and the coupons hereto attached as they severally mature. This bond is one of a series of bonds of like date and tenor except as to maturity numbered consecutively in the direct order of their maturities from 1 to 700, both inclusive, aggre- gating the principal sun of Three Million Five Hundred Thousand Dollars ($3,500,000), issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 185 of the Michigan Public Acts of 1957, as amended, for the purpose of defraying the cost of the Bloomfield Township Trunk Arms-Stage One in the Evergreen System. Bonds of this series maturing prior to May 1, 1981 are not subject to redemption 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 2% 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 service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. This bond as to both principal and interest, is payable from moneys to be paid to the County of Oakland by the 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 Townshiu agrees to nay to the said County the enc .,- of caid RInnmfield Tmenshio Tri,nlc Armc- 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 (3/5ths) 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 Supervisors, has caused this bond to be signed in its name by the Chairman of said Board of Supervisors and by the County Clerk of the County, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said Chairman and County Clerk, all as of the first day of October, A. D., 1968. COUNTY OF OAKLAND, MICHIGAN By Zhairman of its Board of Supervisors 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 of , same being the interest due on that day on its Oakland County Sewage Disposal Bond - Evergreen System - Bloomfield Township Trunk Arms-Stage One, dated October 1, 1968, No. (FACSIMILE) (FACSIMILE) County Clerk Chairman of the Board of Supervisors 7. That the said bonds shall not be issued until the Municipal Finance Commission of the State of Michigan shall have first issued its order granting permission to so do, as provided in Act No. 202 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. The Board of Public Works is hereby authorized to sell said bonds at not less than par and accrued interest in accordance with the laws of this state and to do all things necessary to effect the sale and issuance of said bonds, subject to the provisions of this resolution. 9. All resolutions and parts of resolutions, insofar as the same may be in conflict herewith are hereby rescinded. ADOPTED. 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, Mainland, Maly, McDonnell, Melchert, Melstrom, Miller, Mitchell, 0"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, Woods. (70) NAYS: None. (0) Miscellaneous Resolution No. 4917 Recommended by the Board of Public Works RE: FARMINGTON 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 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 and deliver on behalf of said County of Oakland 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 reads as follows: AMENDMENT TO AGREEMENT THIS AGREEMENT made as of this 1st day of August 1968, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter called the "county"), by and through its Board of Public Works, party of the first part, and the TOWNSHIP OF FARMINGTON and the TOWNSHIP OF WEST BLOOMFIELD, Michigan township corporations in the County of Oakland (hereinafter called the "townships"), parties of the second part. WITNESSETH: WHEREAS under date of March 1, 1967, the County of Oakland and the townships entered into an Agreement providing for the construction by the county of an extension to the Farmington Sewage Disposal System designated 13 Mile Road Arm and for the payment of the entire cost thereof by the said townships pursuant to said Agreement and Act No. 185 of the Michigan Public Acts of 1957, as amended, said Arm being described in said Agreement by reference to Exhibits "A" and "B" thereto and the division of payment being set forth in Exhibit "C" thereto, and WHEREAS subsequent to the execution of said Agreement county bonds were authorized in the amount of $1,810,000 and approval of the Municipal Finance Commission was obtained and construction bids were in excess of estimated costs so that it has become necessary to change the estimate of cost of the project and the schedule of division of payments of cost as between said townships, and WHEREAS the Department of Public Works (hereinafter sometimes referred to as the "DPW") has prepared revisions of the estimate of cost for the said Arm, and a revised schedule of payments of cost is attached hereto as Revised Exhibit "B" and by this reference made a part hereof, and which revised schedule of payments is attached hereto as Revised Exhibit "C" and by this reference made a part hereof, and WHEREAS because of the delay in issuing county bonds and the changes in payment schedules as to dates and amounts it is necessary that this Amendment to Agreement be entered into by the parties hereto. THEREFORE IT IS HEREBY AGREED BY AND BETWEEN THE PARTIES HERETO, as follows: 1. The revised estimate of cost of the 13 Mile Road Arm is approved and adopted in the amount of $2,650,000 as set forth on Revised Exhibit "B" dated August 13, 1968, hereto attached. The revised schedule of payments of cost of the 13 Mile Road Arm is approved and adopted as set forth on Revised Exhibit "C" hereto attached. 2. Paragraphs 4 and 5 of said Agreement of March 1, 1967, are hereby amended to read as follows: 4. Each of the townships shall pay to the county, to cover the cost of the Arm, a sum equal to its share of the capital cost thereof less the amount of the Federal grant which has been received and less the amount of any such grant hereafter received by either party hereto and applied to the capital cost of the Arm which share of each of the townships is set forth on Revised Exhibit "C" attached hereto and by this reference made a part hereof. The term "capital cost" as above used, shall include all items of cost set forth in Revised Exhibit "B" attached hereto and any changes thereto and any other or additional items of cost, of a similar type or nature, as may be set forth in any further revision of Revised Exhibit "B" agreed to by the parties hereto, incurred by the county in acquiring, constructing and financing the Arm. Also set forth in said Revised Exhibit "C" is a schedule of the maximum population to be served in each of the townships by the 13 Mile Road Arm. 5. The principal amount to be paid by the townships shall be divided into annual installments, numbered in direct order of their maturities. The amount of each such installment for each of the townships is set forth in Revised Exhibit "C", hereto attached and by this reference made a part hereof. Said principal installments shall be due in consecutive numerical order on the first day of April in each year, beginning with the year 1972, and all amounts thereof from time to time unpaid, shall bear interest from the date of and at the rate per annum paid by the county on its bonds issued to finance the project, payable on April 1, and October 1, 1969, and on the first day of April and October in each year thereafter. If either of the townships shall fail to pay any installment of principal or interest when the same becomes due, then the amount thereof shall be subject to a penalty, in addition to interest of 1/2 of 1% for each month or fraction thereof that the same remains unpaid after the due date. Either of the townships may pay in advance of maturity all or any part of an annual principal installment by surrendering to the county bonds issued in anticipation of payments to be made under this contract, of a like principal amount maturing in the same calendar year, with all future due interest coupons attached thereto. Accrued interest upon the amount so paid upon any installment, and accrued interest upon the bonds surrendered, shall be adjusted to the date of surrender and any difference shall be paid in cash. All surrendered bonds and coupons shall be canceled. 3. All other references in said Agreement to Exhibit "B" or the Exhibit "C" shall be deemed to mean Revised Exhibit "B" or Revised Exhibit "C" as attached hereto and approved and adopted hereby. 4. This Amendment to Agreement shall become effective upon being approved by the legislative bodies of the municipalities and by the board of public works and board of supervisors of Oakland County and properly executed by the officers of the municipalities and of the board of public works. As amended 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 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. COUNTY OF OAKLAND TOWNSHIP OF FARMINGTON BY ITS BOARD OF PUBLIC WORKS By By Chairman By Township Clerk Secretary TOWNSHIP OF WEST BLOOMFIELD By Supervisor By Supervisor By REVISED ESTIMATE OF COST (BASED ON BIDS RECEIVED ON AUGUST 13, 1968) $ 579,952.80 1,111,196.85 $ 1,691,149.65 420,104.27 60,473.35 42,997.60 $ 2,214,724.87 123,700.00 68,900.00 10,300.00 2,900.00 5,000.00 65,100.00 7,700,00 168,578.23 $ 2,666,903.10 - 225,590.60 Township Clerk Contract "A" Contract "B" Subtotal construction cost Acquisition of sewers, Section I Acquisition of sewers, Section II Acquisition of sewers, (Rolling Oaks project) Subtotal Engineering Administration Legal Financial Soil Borings Inspection Easement Acquisition Contingency Subtotal Less Federal Grant Subtotal $ 2,441,312.50 Capitalized interest @5-1/4% for 18 months 208,687.50 Total project cost S 2,650,000.00 I hereby estimate the period of usefulness to be forty (40) years and upwards. EXHIBIT "B" (REVISED) Ralph A. Main, P. E. REVISED SCHEDULE OF PAYMENTS $2,650,000 BOND ISSUE Farmington Township West Principal Payments Max. Pop. 24,332 Max. Year April 1 50.52011% 49 1969 -0- -0- -0- 1970 -0- -0- -0- 1971 -0- -0- -0- 1972 40,000 20,208.04 19,791.96 1973 45,000 22,734.05 22,265.95 1974 65,000 32,838.07 32,161.93 1975 70,000 35,364.08 34,635.92 1976 80,000 40,416.09 39,583.91 1977 95,000 47,994.10 47,005.90 1978 105,000 53,046.12 51,953.88 1979 105,000 53,046,11 51,953.89 1980 120,000 60,624.13 59,375.87 1981 125,000 63,150.14 61,849.86 1982 135,000 68,202.15 66,797.85 1983 140,000 70,728.15 69,271.85 1984 140,000 70,728.15 69,271.85 1985 145,000 73,254.16 71,745.84 1986 145,000 73,254.16 71,745.84 1987 145,000 73,254.16 71,745.84 1988 145,000 73,254.16 71,745.84 1989 160,000 80,832.18 79,167.82 1990 160,000 80,832.18 • 79,167.82 1991 160,000 80,832.18 79,167.82 1992 160,000 80,832.18 79,167.82 1993 165,000 83,358.18 81,641.82 Total $2,650,000 $1,338,782.92 $1,311,217.08 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. August 13, 1968 Bloomfield Twp. Pop. 23,831 .47989% 1457 Supervisors Minutes Continued. August 27, 1968 ADOPTED. 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, Mainland, 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, Woods. (70) NAYS: None. (0) Miscellaneous Resolution No. 4918 Recommended by the Board of Public Works RE: FARMINGTON 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. AMENDED BOND RESOLUTION Mr. Case offered the following resolution which was approved by the Board of Public Works at their meeting of August 19, 1968: WHEREAS this Board of Supervisors by Miscellaneous Resolution No. 3270, adopted August 12, 1957, as amended by MiStellaneous Resolution No. 3239, adopted January 24, 1958, did approve of the establishment of a sewage disposal system to be known as the "Farmington Sewage Disposal System" for the purpose of disposing of sanitary sewage from the Farmington Sewage Disposal District, within which district lies all of the Township of Farmington, part of the area in the Township of West Bloomfield and other areas, and WHEREAS pursuant to Board of Supervisors Resolution Miscellaneous No. 4803, adopted on December 19, 1967, and pursuant to resolutions adopted by the governing bodies of the Township of Farmington and the Township of West Bloomfield, the County of Oakland and the said Townships entered into an Agreement dated as of March 1, 1967, whereby the County agreed to construct and finance the 13 Mile Road Arm in Farmington Sewage Disposal System and the Townships agreed to pay their shares of the total cost thereof, based upon an estimated cost of $1,810,000 and as represented by the amount of bonds issued by the county to finance said Arm, which said Agreement is set forth in full in the said resolution of this Board of Supervisors, and WHEREAS construction plans and specifications for the 13 Mile Road Arm in the Farmington Sewage Disposal System as prepared by Main Engineers, registered professional engineers, have been approved by the Board of Public Works and by this Board of Supervisors of Oakland County and by the governing bodies of the Township of Farmington and the Township of West Bloomfield, and WHEREAS pursuant to Board of Supervisors Resolution No. 4917, adopted on this date and pursuant to a resolution adopted by the governing bodies of the Township of Farmington and the Town- ship of West Bloomfield, the County of Oakland and the said townships entered into an Amendment to Agreement dated as of August 1, 1968, whereby a revised estimate of cost of said 13 Mile Road Arm in the amount of $2,650,000 was approved and the townships agreed to pay the total cost thereof based upon the revised estimated cost of $2,650,000, and as represented by the amount of bonds issued by the County to finance said Arm, which said Amendment to Agreement is set forth in full in said resolution of this Board of Supervisors, and WHEREAS pursuant to the provisions of said Agreement of March 1, 1967, and said Amendment to Agreement dated August 1, 1968, the aggregate amounts of the several annual installments to be paid by the Townships are the same as the annual bond maturities hereinafter set forth, and WHEREAS under said Agreement of March 1, 1967, and said Amendment to Agreement dated August 1, /19'68, the said Townships are to pay annually the amount of each annual installment to the County and in addition thereto are to pay semi-annually interest and paying agent fees and other bond handling costs as determined pursuant to said Agreement, and WHEREAS this Board of Supervisors by Resolution Miscellaneous No. 4804, adopted December 19, 1967, authorized the issuance of bonds in the aggregate principal amount of $1,810,000 in anticipation of payments to be made by the Township of Farmington and the Township of West Bloomfield under said Agreement of March 1, 1967, and WHEREAS the County is now desirous of issuing bonds in the aggregate principal amount of $2,650,000 in anticipation of payments to be made by the said townships under said Agreement of March 1, 1967 and said Amendment to Agreement of August 1, 1968, and WHEREAS the County Board of Public Works has approved this resolution and recommended its adoption by the Board of Supervisors, THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, as follows: 1. That the bonds of said County of Oakland, aggregating the principal sum of Two Million Six Hundred Fifty Thousand Dollars ($2,650,000) be issued for the purpose of defraying the cost of acquiring said 13 Mile Road Arm in the Farmington Sewage Disposal System. The said bonds shall be known as "Oakland County Sewage Disposal Bonds - Farmington System - 13 Mile Road Arm"; shall be dated consecutively in the direct order of their maturities from 1 upwards; shall be in the denomination of $5,000; shall bear interest at a rate or rates to be hereafter determined not exceeding six percent (6%) per annum with the net interest cost not to exceed five and one quarter percent (5-1/4%) per annum, payable on May 1, 1969, and semi-annually thereafter on the first days of May and November in each year; and shall mature on the first day of May in each year as follows: Supervisors Minutes Continued. August 27, 1968 1458 1972 - $40,000 1980 - $120,000 1988 - $145,000 1973 - 45,000 1981 - 125,000 1989 - 160,000 1974 - 65,000 1982 - 135,000 1990 - 160,000 1975 - 70,000 1983 - 140,000 1991 - 160,000 1976 - 80,000 1984 - 140,000 1992 - 160,000 1977 - 95,000 1985 - 145,000 1993 - 165,000 1978 - 105,000 1986 - 145,000 1979 - 105,000 1987 - 146,000 Bonds maturing on or after May 1, 1981 shall be subject to 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 2% 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 the bonds to be redeemed by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part 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 respective dates of maturity. 2. That the principal of said bonds and the interest thereon shall be payable in lawful money of the United States of America, at such bank and/or trust company which qualifies as a paying agent under Federal or Michigan law and which shall be designated by the original purchaser of the bonds. Such purchaser shall have the right to name a similarly qualified co-paying agent. 3. That the Chairman of the Board of Supervisors and the County Clerk of the County of Oakland are hereby authorized and directed to execute said bonds for and on behalf of the said County and to affix the seal of said County thereto, and to execute the interest coupons to be attached to said bonds by causing to be affixed thereto their facsimile signatures; and that upon the execution of said bonds and attached coupons, the same shall be delivered to the Treasurer of said County who is hereby author- ized and directed to deliver said bonds and attached coupons to the purchaser thereof upon receipt of the purchase price therefor. 4. That the said bonds are to be issued pursuant to the provisions of Act No. 185 of the Michigan Public Acts of 1957, as amended, in anticipation of the payments to become due to the County from the Township of Farmington and the Township of West 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 each the Township of Farmington and the Township of West Bloomfield is pledged to the making of the said payments when due,and in addition there is hereby pledged, as authorized in said Act No. 185, the full faith and credit of the County of Oakland to the payment of the bonds, both principal and interest, when due. S. That all moneys paid to the County by the Township of Farmington and the Township of West 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 1, 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 - FARMINGTON SYSTEM - 13 MILE ROAD ARM Number $5,000 KNOW ALL MEN BY THESE PRESENTS that the County of Oakland, Michigan, hereby acknowledges itself indebted and for value received, promises to pay to the bearer hereof the sum of FIVE THOUSAND DOLLARS on the first day of May, 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 thereafter semi-annually on the first days of May and November in each year. Both principal and interest hereof are payable in lawful money of the United States of America at , in the City of , upon presentation and surrender of this bond and the coupons hereto attached as they severally mature. This bond is one of a series of bonds of like date and tenor except as to maturity numbered consecutively in the direct order of their maturities from 1 to 530, both inclusive, aggre- gating the principal sum of TwO Million Six Hundred Fifty Thousand Dollars ($2,650,000), issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 185 of the Michigan Public Acts of 1957, as amended, for the purpose of defraying the cost of the 13 Mile Road Arm in the Farmington System. Bonds of this series maturing prior to May 1, 1981 are not subject to redemption 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 1459 Supervisors Minutes Continued. August 27, 1968 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 2% 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 service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. This bond as to both principal and interest, is payable from moneys to be paid to the County of Oakland by the Township of Farmington and the Township of West 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 Townships whereby each of said townships agrees to pay to the said County its share of the cost of said 13 Mile Road Arm in the Farmington 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 each of said Townships is pledged for the prompt payment of its obligation pursuant to said contract, and in addition, by affirmative vote of three-fifths (3/5ths) 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 Supervisors, has caused this bond to be signed in its name by the Chairman of said Board of Supervisors and by the County Clerk of the County, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said Chairman and County Clerk, all as of the first day of October, A.D. 1968. COUNTY OF OAKLAND, MICHIGAN By Chairman of its Board of Supervisors 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 of , same being the interest due on that day on its Oakland County Sewage Disposal Bond - Farmington System - 13 Mile Road Arm, dated October 1, 1968, No. (FACSIMILE) (FACSIMILE) County Clerk Chairman of the Board of Supervisors 7. That the said bonds shall not be issued until the Municipal Finance Commission of the State of Michigan shall have first issued its order granting permission to so do, as provided in Act No. 202 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. The Board of Public Works is hereby authorized to sell said bonds at not less than par and accrued interest in accordance with the laws of this state and to do all things necessary to effect the sale and issuance of said bonds, subject to the provisions of this resolution. 9. All resolutions and parts of resolutions, insofar as the same may be in conflict herewith, are hereby rescinded. ADOPTED. 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, Mainland, 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, Woods. (70) NAYS: None. (0) Miscellaneous Resolution No. 4919 Recommended by the Board of Public Works IN RE: FARMINGTON SEWAGE DISPOSAL SYSTEM-THIRTEEN MILE ROAD ARM, SECTION III, EXCHANGE OF EASEMENTS RESOLUTION WHEREAS Stewart S. Coe and Metha A. Coe, his wife, of 3050 Drake Road, Farmington, Michigan, granted the County of Oakland an easement that is recorded in Liber 5027, page 233, Oakland County Records, for the Farmington Sewage Disposal System, Thirteen Mile Road Arm, Section III, and 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 29563 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 0 10' 48" E 286.20 ft from the NE corner of said parcel, th S 89 °24'22" W 180.00 ft, th N 00°10'48" W 76.20 ft, th S 89 °24'22" W 440.0 ft, th N 56 03938" W 220.0 ft, th S 56 °00'22" W 291.14 ft, th N 88°41'18" W 359.10 ft to a point of ending on the W line of said parcel, said point of ending being S 00°10'40" E 122.50 ft and S 88 °34'10" W 178.56 ft and due S 110.03 ft from the most NW'ly corner of said parcel F75B-1, and also a temporary construction easement consisting of a strip of land 10.0 ft wide parallel to and adjoining the S'ly edge of the above described permanent easement, and also a temporary construction easement consisting of a strip of land 30.00 ft wide parallel to and adjoining the N'ly edge of the above described permanent easement. Said easements being over and across the following described property: The W 42.50 acres of the S 1/2 of the NW fractional 1/4 of Section 4, TIN, R9E, Farmington Township, except the N 123.75 ft of the W 165.0 ft, also except the S 346 ft of the W 432.0 ft. Containing 38.57 acres. Otherwise known as parcel F75B-1 on the Farmington Township tax rolls. 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. Moved by Case supported by Hursfall the resolution be adopted. ADOPTED. YEAS: Anderson, Bachert, Beecher, Bingham, Birnkrant, Brennan, Brewer, Bryant, Case, Cline, 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, Mainland, Maly, McDonnell, Melchert, Melstrom, Miller, Mitchell, O'Donoghue, Oldenburg, Peasley, Perinoff, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Shepherd, Simson, Smith, Solberg, Taucher, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (67) NAYS: None. (0) ABSENT: Charteris, Clarkson, Colburn, Famularo, Frid, Gallagher, Geralds, Grisdale, Lyon, Mastin, McNamee, Nelson, Paholak, Peterson, Schwartz, Slavens, Tapp, Treacy. (19) 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 which was approved by the Board of Public Works at their meeting of August 8, 1968: WHEREAS the County of Oakland by resolution of its Board of Supervisors has established a Department of Public Works for the administration of the powers conferred upon the county by Act No. 185, Michigan Public Acts of 1957, as amended, which Department is administered by a Board of Public Works under the general control of said Board of Supervisors, and WHEREAS it is necessary to provide a water supply system consisting of transmission mains, distribution laterals and appurtenances to transport and distribute water purchased from the City of Detroit in the City of Bloomfield Hills, Oakland County, Michigan, and WHEREAS the City Commission of the City of Bloomfield Hills on July 16, 1968, adopted the following resolution: At a Special meeting of the City Commission of the City of Bloomfield Hills, Oakland County, Michigan, held at the Bloomfield Hills Country Club on the 16th day of July, 1968 at 8:30 o'clock Eastern Daylight Time, PRESENT: Mayor Shaw, Commissioner Lerchen, Commissioner Colombo, Commissioner Fisher ABSENT: Commissioner Gargaro The following resolution was offered by Commissioner Colombo and seconded by Commissioner Fisher: WHEREAS the City of Bloomfield Hills hereby determines for reasons of public health, safety and convenience that it is necessary and desirable that a water supply system be provided in and for said City, and WHEREAS it appears to be most advantageous and feasible for the County of Oakland, acting through its Department of Public Works under Act No. 185, Michigan Public Acts of 1957, as amended, to establish such water supply system in and for the City of Bloomfield Hills and to construct and finance such system pursuant to said Act which system shall consist of transmission mains, distribution laterals and appurtenances to transport and distribute water purchased from the City of Detroit; THEREFORE BE IT RESOLVED BY THE CITY COMMISSION OF THE CITY OF BLOOMFIELD HILLS, OAKLAND COUNTY, MICHIGAN, as follows: 1. That the County of Oakland is hereby requested to establish a county water supply system in and for the City of Bloomfield Hills which City shall constitute the district for said system, to acquire such system by constructing the necessary transmission mains, distribution laterals and appurtenances to transport and distribute water purchased from the City of Detroit, to finance such acquisition by the issuance of county bonds secured by the contractual obligation of the City to pay 1461 Supervisors Minutes Continued. August 27, 1968 the cost of the system pursuant to a contract to be entered into between the City and the County, and to contract relative to the operation of such system, all in accordance with and pursuant to Act No. 185, Michigan Public Acts of 1957, as amended; 2. That the County Department of Public Works is hereby requested to have plans and an estimate of the cost for said system prepared by Hubbell, Roth & Clark, Inc., registered professional engineers and file the same with the City Commission; 3. That the City hereby agrees that, if for reasons beyond the control of the County, the system is not completed or the bonds to finance the cost thereof are not sold and delivered, the City will reimburse the County for all reasonable engineering and administrative costs hereafter actually incurred by the County Department of Public Works in connection with the planning and acquisition of said system: Provided, however, that such costs shall not be incurred in an amount in excess of $50,000 except with the prior approval by resolution of the City Commission; ADOPTED: Yeas, Mayor Shaw, Commissioner Lerchen, Commissioner Colombo, Commissioner Fisher Nays, None STATE OF MICHIGAN) COUNTY OF OAKLAND)SS I, the undersigned, the duly qualified and acting Clerk of the City of Bloomfield Hills, Oakland County, Michigan, do hereby certify that the foregoing is a true and complete copy of a reso- lution adopted by the City Commission at a Special Meeting held on the 16th day of July 1968, the original of which is on file in my office. IN WITNESS WHEREOF, I have hereunto affixed my official signature this 17th day of July,A.D.1968. Robert J. Stadler, City Clerk City of Bloomfield Hills WHEREAS the establishment of said water supply system will protect the public health and welfare of the citizens to be served by said system, THEREFORE BE IT RESOLVED that the Board of Supervisors of Oakland County, Michigan, does hereby establish, pursuant to said Act No. 185 of the Michigan Public Acts of 1957, as amended, a county water supply system consisting of transmission mains, distribution laterals and appurtenances to transport and distribute water purchased from the City of Detroit and to serve the City of Bloomfield Hills, in said county, as requested in the resolution adopted by the City Commission of the City of Bloomfield Hills as above set forth; RESOLVED FURTHER that the County Board of Public Works is hereby directed to obtain and to submit to this Board, for approval, plans and specifications and estimates of cost and period of use- fulness for the said system and also a contract with the City of Bloomfield Hills with respect to the construction, operation and financing of said system and with respect to the finishing of a supply of water thereto; RESOLVED FURTHER that said water supply system shall be known as the "Bloomfield Hills Water Supply System" and that the district to be served thereby shall be known as the "Bloomfield Hills Water Supply District", and that said district shall consist of all lands in said City; RESOLVED FURTHER that all resolutions or parts thereof, insofar as the same may be in conflict herewith, be and the same are hereby rescinded. Moved by Case supported by Mainland the resolution be adopted. ADOPTED. 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, Mainland, Maly, McDonnell, Melchert, Melstrom, Miller, Mitchell, O'Donoghue, Oldenburg, Peasley, Perinoff, Potter, Powers, Reid, Berner, Rhinevault, Rusher, Schiffer, Shepherd, Simson, Slavens, Smith, Solberg, Tapp, Taucher, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (70) NAYS: None. (0) ABSENT: Charteris, Clarkson, Famularo, Frid, Gallagher, Geralds, Grisdale, Lyon, Mastin, McNamee, Nelson, Paholak, Peterson, Schwartz, Stine, Treacy. (16) IN RE: OAKLAND COUNTY WATER SUPPLY SYSTEM FOR AVON TOWNSHIP The Chairman of the Public Works Committee made the following report to this Board of Super- visors: "All of the areas in the Township of Avon are in need of facilities for the supply, trans- portation and distribution of water from local well-fields and subsequently from the water supply facilities of the City of Detroit. The most practical and desirable method of providing such facilities is to establish a county water supply system and develop a master plan and program of financing said system in several stages of I..onstruction. The Township Board of the Township of Avon by resolution adopted on July 17, 1968, has requested the County of Oakland, acting thru its Department of Public Works, to establish, construct and finance a county water supply system within said township, pursuant to Act No. 185 of Michigan Public Acts of 1957, as amended, in which resolution said township has indicated a willingness to contract with the County of Oakland relative to the construction and financing of such a system in several stages and the operation thereof by the County. The establishment of said water supply system will protect the public health and welfare of the citizens of the County of Oakland. The Public Works Committee of the Board of Supervisors recommends that a resolution establishing a water supply system to serve all of the areas of the Township of Avon be adopted by this Board of Supervisors in the form submitted herewith. Homer Case Chairman of Public Works Committee" , Supervisors Minutes Continued. August 27, 1968 1462 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 Board 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 date by connections to the water supply facilities of the City of Detroit and a contract with said City for a supply of water; RESOLVED FURTHER that the Board of Public Works of Oakland County is hereby authorized and directed to develop a master plan to consolidate and take over existing water supply systems and a program of financing and to secure plans and specifications and estimates of cost for the first stage of construction of additional facilities for said water supply system; to negotiate a contract 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, specifications, estimates and contract to this Board for its approval; and to carry out the terms and provisions of said Act No. 185 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 County, Michigan held in the Town Hall in said township on the 17th day of July, 1968 at 4:00 o'clock P.M., Daylight Saving Time. PRESENT: Supervisor Miller, Clerk Spencer, Treasurer Allen, Trustees Borden, Ennis, McCullough ABSENT: Trustee Trimble The following resolution was offered by Allen and seconded by McCullough: WHEREAS the Township of Avon desires to provide water and water supply services to its residents by the consolidation and take over of existing facilities and by the location and construction of supply, transportation and distribution facilities for water to be obtained from local well-fields and sub- sequently from the water supply facilities of the City of Detroit at various points in or near the township which water supply services are urgently needed for reasons of public health and which water supply facilities will serve all of the areas in the Township of Avon, and WHEREAS it appears most practical and desirable for the County of Oakland acting through its Department of Public Works under Act 185 of the Public Acts of Michigan of 1957, as amended, to acquire the said water supply facilities as a county water supply system to serve the said areas in the Town- ship of Avon in several stages of acquisition and construction and to finance the cost of the same by the issuance of bonds in anticipation of the collection of amounts to become due under contracts between said Oakland County and said township whereby said township will agree to pay the cost of the acquisition of the several stages of acquisition and construction of said water supply system and whereby said water supply system will be developed, acquired, operated and maintained for said township as provided in said contract, THEREFORE BE IT RESOLVED BY THE TOWNSHIP BOARD OF THE TOWNSHIP OF AVON, OAKLAND COUNTY, MICHIGAN as follows: 1. That the County of Oakland is hereby requested to establish a county water supply system and to develop with this township a master plan and program of consolidating existing systems and taking over same and of financing of supply, transportation and distribution for water obtained from local well-fields and subsequently from the City of Detroit to serve all of the areas within the Township of Avon, and to finance the acquisition, location and construction of such water supply system in several stages of acquisition and construction, all pursuant to Act 185, Michigan Public Acts of 1957, as amended. 2. That the County of Oakland, acting through its Board of Public Works, and the Township of Avon shall at the appropriate times hereafter enter into contracts with respect to the payment by this township over a period not exceeding 40 years, of the cost of the acquisition, location, construction and financing of the several stages of acquisition and construction of said 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 MICHIGAN)ss COUNTY OF OAKLAND) I, the undersigned, the duly qualified and acting Township Clerk of the Township of Avon, Oakland County, Michigan, do hereby certify that the foregoing is a true and complete copy of a resolution adopted by the Township Board at a Special meeting held on the 17th day of July 1968, the original of which is on file in my office 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, Badhert, 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, Maialand, 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 miles 10* per mile Next 600 miles 7¢ per mile Over 1000 miles 5¢ 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 miles 10¢ per mile Next 400 miles 08¢ 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. S,p..3rvisors 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 51 T-Hangers for the Oakland- Pontiac Airport and that said Hangers be leased at a rate of, depending 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 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 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 National Bank of Pontiac presently has a branch bank 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. BUILDINGS 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 1465 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. 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, 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 OAKLAND COUNTY Board Of Supervisors MEETING September 16, 1968 Meeting called to order by Chairman Delos Hamlin. Invocation given by Homer Case, Bloomfield Township Supervisor. Roll called. PRESENT: Anderson, Bachert, Beecher, Bingham, Birnkrant, Brennan, Brewer, Bryant, Case, Chartcris, Clarkson, Cline, Doherty, Duncan, Edward, Edwards, Eldridge, Fouts, Frid, Fusilier, Gabler, Gallagher, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Tinley, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melstrom, Miller, Mitchell, O'Donoghue, Peasley, Perinoff, Peterson, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Simson, Slovens, Smith, Solberg, Tapp, Toucher, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (71) ABSENT: Colburn, Dcwan, Famularo, Forbes, Geralds, Johnson, Lyon, Melchert, Nelson, Oldenburg, Paholak, Schwartz, Shepherd, Stine, Treacy. (15) Quorum Present Moved by Potter supported by Rusher the minutes of the previous meeting be approved as. printed. A sufficient majority having voted therefor, the met ion carried. Moved by Schiffer supported by O'Donoghue the Journal for the June Session be approved and closed and the June Session stand adjourned sine die. A sufficient majority having voted therefor, the motion carried. Julia Maddock Delos Hamlin Chief Deputy County Clerk Chairman SEPTEMBER SESSION September 16, 1968 Meeting called to order by Chairman Delos Hamlin. Roll called. PRESENT: Anderson, Bachert, Beecher, Bingham, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Doherty, Duncan, Edward, Edwards, Eldridge, Famularo, Fouts, End, Fusilier, Gabler, Gallagher, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melchert, Melstrom, Miller, Mitchell, O'Donoghue, Oldenburg, Paholak, Peasley, Perinoff, Peterson, Potter, Powers, Reid, Romer, Rhinevault, Rusher, Scniffer, Schwartz, Simson, Slovens, Smith, Solberg, Stine, Tapp, 'Faucher, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (77) ABSENT: Colburn, Dewan, Forbes, Geralds, Johnson, Lyon, Nelson, Shepherd, Treacy. t9) Quorum Present The Clerk read the request for this meeting which was filed in the Office of the County Clerk on September 4, 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 be held on Monday, the loth day of September, 1968 at 9:30 A. M., EDT, 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 first meeting of the September Session of the Oakland County Board of Supervisor. The previous meeting was adjourned subject to the call of the Chair. Signed: Julia Maddock Dated: September 4, 1968 Chief Deputy County Clerk 1460 1467 Supervisors Minutes Continued. September 16, 1968 PROOF OF MAILING STATE OF MICHIGAN) COUNTY OF OAKLAND)SS Julia Maddock, being first duly sworn, deposes and says that she is the Chief Deputy County Clerk of Oakland County and that she 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 September 4, 1968. Signed: Julia Maddock Chief Deputy County Clerk Subscribed and sworn to before me this 4th day of September, 1968 Signed: Mabel M. Child, Notary Public, Oakland County, Michigan My commission expires August 29, 1970 Clerk read appointment of Ferndale City Supervisors Hugh Charteris, Thomas H. O'Donoghue, Henry A. Schiffer and Clifton A. Eldridge. Clerk read card of thanks from Milton Nelson. (Placed on file.) Clerk read communication from thirty-three owners of land in the Cass-Sylvan Lake Community Subdivision objecting to filling certain marshy areas in Sylvan Lake, (Referred to Drain Committee.) Misc. 4927 By Mr. Birnkrant IN RE: AGREEMENT AJAX ASPHALT PAVING INC. - REMOVAL OF TOWER AT OR NEAR OAKLAND-ORION AIRPORT To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the Ajax Asphalt Paving, Inc. has filed an application with the Federal Aviation Administration for approval and permission to erect a Radio Tower in the vicinity of the northeast corner of Bald Mountain and Dutton Roads, Orion Township, Oakland County, Michigan, and WHEREAS the County of Oakland has objected to the approval of such radio tower because of possible interference with the operation of the Oakland-Orion Airport, and WHEREAS Ajax Asphalt Paving, Inc. has agreed that if the County of Oakland will recommend approval to the Federal Aviation Administration of the construction of such tower the Ajax Asphalt Paving, Inc. will agree to remove the tower at its own expense at the request of the County of Oakland when and if such tower interferes with the effective operation of the Oakland-Orion Airport, and WHEREAS Ajax Asphalt Paving, Inc. and the County of Oakland will enter into an Agreement embodying the terms set forth in such agreement, a copy of which is attached hereto, NOW THEREFORE BE IT RESOLVED that the County of Oakland execute an Agreement as hereto attached, wherein the County of Oakland will consent to the erection of a radio tower and Ajax Asphalt Paving, Inc., agrees to remove said tower at the request of the County of Oakland, BE IT FURTHER RESOLVED that the Chairman and Clerk of this Board be and they are hereby authorized to execute said agreement on behalf of the County of Oakland and that the County Clerk be directed to record said agremeent in the office of the Register of Deeds for the County of Oakland. Mr. Chairman, on behalf of the Aviation Committee, I move the adoption of the foregoing resolution. AVIATION COMMITTEE Sherwin M. Birnkrant, James P. Cline, R. W. Lahti John N. Doherty, John Lessiter AGREEMENT THIS AGREEMENT made this day of , 1968, by and between Ajax Asphalt Paving, Inc. 29815 John R, Madison Heights, Michigan, hereinafter referred to as Ajax and the County of Oakland, a Michigan Constitutional Corporation, 1200 N. Telegraph Road, Pontiac, Michigan, hereinafter referred to as the County. WITNESSETH: WHEREAS Ajax has previously filed an application with the Federal Aviation Administration for approval of a radio tower to be located at the Northeast corner of Bald Mountain Road and Dutton Road, Orion Township, Oakland County, Michigan, latitude 42 degrees 42' 47", longitude 83 degrees, 13' 44",said tower to have a height of 1295 feet AMSL (150 AGL), and WHEREAS the County of Oakland has previously objected to approval of the construction of the radio tower because of the future operations of the Oakland-Orion Airport, and WHEREAS the consideration for this Agreement shall be the mutual covenants and promises as set forth below, NOW THEREFORE the parties hereto agree as follows: 1. The County agrees to recommend approval to the Federal Aviation Administration of the request of Ajax for the construction of the tower above described at the location set forth above. 2. Ajax agrees that the said tower shall be reduced in height or removed, if the County determines that the said tower interferes with the future operations and use of the Oakland-Orion Airport, within thirty (30) days after notice by the County. That upon failure by Ajax to reduce or remove said tower the County shall have the right to come upon the property upon which the tower is located, said property being described as: "South 1/2 of the Southwest 1/4 of Section 36, Town 4 North, Range 10 East, Orion Township, Oakland County, Michigan." Supervisors Minutes Continued. September 16, 1968 1468 and further that the County shall have the right to reduce in height or remove the said tower and that all cost incurred by the County in such reduction in height or removal of the tower shall be the obligation of Ajax and shall be paid by Ajax within ten (10) days of completion by the County. All notices to Ajax shall be deemed effective if they are sent by Registered Mail to the address set forth in this Agreement for Ajax. 3. This Agreement is subject to the approval of the Federal Aviation Administration and the Michigan Aeronautics Commission. 4. This Agreement shall be binding upon the assigns of all parties. IN WITNESS WHEREOF the parties have hereunto set their hands and seals on the day and year above written. IN THE PRESENCE OF: AJAX ASPHALT PAVING, INC. By: Herbert H. Jacob its President COUNTY OF OAKLAND By: Delos Hamlin, Chairman of its Board of Supervisors, and By: Julia Maddock, Deputy County Clerk Moved by Birnkrant supported by Charteris the resolution be adopted. Discussion followed. Moved by Perinoff supported by Bingham the resolution, as proposed, be amended, to the effect that a bond, sufficient to cover the cost of the dismantling of the tower, be requested of Ajax Asphalt Paving, Inc. AYES: Bachert, Bingham, Brennan, Duncan, Edwards, Eldridge, Famularo, Fouts, Frid, Mastin, McDonnell, Melchert, Perinoff, Peterson, Solberg, Taylor. (16) NAYS: Anderson, Beecher, Birnkrant, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Doherty, Edward, Fusilier, Gabler, Gallagher, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Maly, McNamee, Melstrom, Miller, Mitchell, 0"Donoghue, Oldenburg, Paholak, Peasley, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Simson, Slavens, Smith, Stine, Tapp, Taucher, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (60) A sufficient majority not having voted therefor, the motion lost. Vote on resolution: A sufficient majority having voted therefor, the resolution was adopted. Misc. 4928 By Mr. Potter RE: DRAIN AND LAKE LEVEL ASSESSMENT REPORT To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS your Drain Committee has reviewed the Assessment Rolls as prepared by the Drain Commissioner for the year 1968, and WHEREAS your Drain Committee concurs in the figures as established by the Drain Commissioner for the various drains and lake level projects in the County, a copy of which is attached hereto, and WHEREAS a summary of such assessment rolls is as follows: Current Year - At large - $ 5,107.40 Current Year - Property -$194,789.55 NOW THEREFORE BE IT RESOLVED by the Board of Supervisors of the County of Oakland, State of Michigan, that there be assessed, levied and collected for the year 1968 for the purpose of establishing, constructing, maintaining, cleaning out, deepening and extending county drains and establishing and maintaining the normal height and level of lakes in Oakland County, within and by the several political subdivisions, the aggregate sum of S199,896.95, which sum represents the total amount of assessments for said year and which are contained in the several drain and lake level assessment rolls as heretofore determined by the said Oakland County Drain Commissioner. Mr. Chairman, on behalf of the Drain Committee, I move the adoption of the foregoing resolution. DRAIN COMMITTEE Curtis Potter, Chairman Wm. T. Duncan, Charles J. Maly, Wm. K. Smith Lee Valentine, Lee Walker, Richard R. Wilcox Moved by Potter supported by Maly the resolution be tabled until the next meeting. A sufficient majority having voted therefor, the motion carried. 1469 Supervisors Minutes Continued. September 10, 1968 Misc. 4929 By Mr. Ingraham IN RE: 1968 LEGISLATIVE COMMITTEE REPORT To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: The Report of your Legislative Committee is submitted herewith. The Board, by Miscellaneous Resolution No. 4799, adopted an eight point legislative program. 1. Legislation to bring about a 75% State 25% County matching program for the foster care of children under the jurisdiction of the Probate Court. Senate Bill 1085 was introduced to accomplish this objective. After hearings and with exten- sive support, the Senate Committee on Health, Social Services and Retirement reported the bill favorably to the Senate. However, the bill, with several others dealing with increased state contributions to various programs, was re-referred to the Senate Appropriations Committee. The Committee refused to report back on any of the bills thus re-referred to it. 2. Legislation to amend Sec. 306 of the Drain Code to provide for assessment of Drain Revolving Fund monies with two years instead of the present five year period. Senate Bill 797 was introduced to accomplish this objective. The bill failed to receive support in the Senate Committee on Agriculture and Economic Development and was not reported. There- after an amendment to Senate Bill 957 was offered in the House Committee on Drainage. The amendment was defeated in Committee. 3. To reaffirm support of legislation that would provide additional funds to Intermediate School Districts for the operation of schools for wards of the Court. House Bill 3924 was introduced to accomplish this objective. The bill met with opposition in the House Committee on Education. That Committee was discharged and the bill passed. In the Senate the committee on Education and Elections, after hearings, failed to report the bill. 4. Legislation to amend the Probate Code to provide that claims of a county against estates shall take the status of the expenditure which gave rise to the claim. House Bill 3866 was introduced to accomplish this objective. The bill was not reported by the House Committee on Judiciary. 5. Legislation to amend the Workman's Compensation Act to provide that the public be reim- bursed directly for its expenditures, such as hospital and medical bills and direct relief when furnished. Proposal for legislation to accomplish this purpose became a part of an overall study, in- stituted by the House Labor Committee, of the Workman's Compensation Act, with a view toward a revamping of the Act. The Committee has not completed hearings nor submitted its report. It is likely the study will continue in the next legislative session. 6. Legislation to allow members of a Veterans Affairs Commission to be veterans of World War II and the Korean War as well as World War I. House Bill 3950 was introduced to accomplish this purpose. The bill passed the Legislature and was given immediate effect. The bill was signed by the Governor on June 24, 1968 and became Public Act 204 of 1968. 7. Legislation to provide a method of refunding taxes when the State Tax Commission has reduced the assessed valuation of properties, the Tax Warrant having been previously certified. House Bill 3712 was introduced to accomplish this purpose. The bill met opposition by the Tax Commission and, after several hearings by the House Committee on Taxation, the bill was not reported. An Amendment to Senate Bill 1348 was drafted after consultation with and the approval of the Tax Commission. The amendment accomplished the purpose of House Bill 3712 and was supported by the Tax Commission. The bill, as amended, was defeated in the House on other grounds. The vote was reconsidered and the bill passed. The Senate refused to concur in several amendments. Following conference the amendments were deleted and the bill passed in original form. 8. Legislation to provide that tax on real estate conveyances be deposited to the general fund of the county where the conveyance is recorded. House Bill 3415 was introduced to accomplish this purpose. Passed by the Legislature, the bill was signed into law by the Governor on July 3, 1968 and became Public Act 327 of 1968. Also pursuant to Miscellaneous Resolution No. 4799, the Department of Conservation was advised of the County's support of a program to expedite the planting of Coho Salmon into streams emptying into Lake Huron. The Department is now committed to Coho planting in Lake Huron. Plantings have been made in Tawas Bay and Thunder Bay regions, the Au Sable River and near St. Ignace emptying into Lake Huron. Depending on results, the program may be expanded in 1969. Near the end of the Session it was determined that many Boards, Commissions, etc. by statute, presently receive the same compensation as members of the Board of Supervisors, and in order to avoid confusion for the new Board in establishing its own salary, Representative Hampton, at the request of the Chairman of your Committee, amended Senate Bill 876 to provide that such Boards, Commissions, etc. shall receive compensation as determined by the Board of Supervisors, which bill was approved by both houses, signed by the Governor, and is Public Act 351. Mr. Chairman, on behalf of the Legislative Committee, I move the adoption of the foregoing report. LEGISLATIVE COMMITTEE Carl F. Ingraham, Chairman Vernon B. Edward, William L. Mainland, Cyril E. Miller Philip O. Mastin, Jr., Alexander C. Perinoff John S. Slavens Moved by Ingraham supported by Edward the report be adopted. A sufficient majority having voted therefor, the report was adopted. Supervisors Minutes Continued. September 16, 1968 1470 Misc. 4930 By Mr. Levinson IN RE: AMENDMENT TO OAKLAND COUNTY EMPLOYEES RETIREMENT PLAN - REVISE ELIGIBILITY To The Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS effective January 1, 1967 the County share of the overall salary of the Circuit Judges of Oakland County dropped to 33-1/3% of their total salary, and WHEREAS Section 2 (r) of the Oakland County Employees Retirement System provides that an employee must be paid 40% or more of all remuneration received by him for personal services rendered by him to all governmental units in order to participate under the County Retirement System, and WHEREAS the practice of joint contribution by other agencies of government to the salaries of certain County positions appears to be growing, and WHEREAS in the judgment of the Oakland County Employees Retirement Commission a limitation of 30% under Section 2 (r) would effectively and reasonably represent a substantial County employment, NOW THEREFORE BE IT RESOLVED; 1. That Section 2 (r) of the Oakland County Employees Retirement System be and hereby is amended to read as follows: "Employee" means any person, not excluded in Section 16 (b), who is in the employ of the County and who is paid by the County 30 per cent or more of all remuneration received by him for personal services rendered by him to all governmental units. 2. That pursuant to the intent of this revision the Circuit Judges of Oakland County be con- tinued as members of the Oakland County Retirement System from January 1, 1967. Mr. Chairman, on behalf of the Retirement Committee, I move the adoption of the foregoing resolution. RETIREMENT COMMITTEE Delos Hamlin, David Levinson Moved by Levinson supported by Ingraham the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4931 By Mr. Levinson IN RE: DELEGATES TO THE 70TH ANNUAL CONVENTION OF STATE ASSOCIATION OF SUPERVISORS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: The Board, by the adoption of Resolution No. 3887, established the policy of authorizing all members of the Board to attend the annual meeting of the State Association of Supervisors in Lansing, which again this year will be held during the month of December, 1968. Members are to be reimbursed for reasonable and necessary expenses, but will be paid no per diem. In line with this policy, and in order that necessary arrangements may be made, the Ways and Means Committee recommends that appropriate action be taken at this meeting. Mr. Chairman, I offer the following resolution: BE IT RESOLVED that the Chairman of the Board be authorized to designate all members of the Board as delegates to the 70th Annual Meeting of the State Association of Supervisors to be held in Lansing on December 10, 11 and 12, 1968, and that the County pay the reasonable and necessary expenses for the delegates but that no per diem allowance be made for Board members attending the meeting. 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, Homer Case, James Clarkson Harry W. Horton, Elmer R. Johnson, Howard O. Powers Thomas H. O'Donoghue, Seeley Tinsman Moved by Levinson supported by Bingham the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4932 By Mr. Levinson IN RE: FINANCING OF THE NORTH OAKLAND TRAINING INSTITUTE CLINIC To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: e,WHREAS ,tjhe County. is presently negotiating with the Oakland County Intermediate School District .o.f a sch-oai.2'.atiThieDby r the(``'Trifermediate District of a school to be used by the children at Children's Village, and WHEREAS as a part of this negotiation it will become the obligation of the County to construct a North Oakland Training Institute Clinic which serves as a training institute for the mentally handi- capped and is to be operated by the Community Mental Health Department, and 1471 Supervisors Minutes Continued. September 16, 1968 WHEREAS preliminary estimates place the cost of the school at $3,000,000 and the cost of the North Oakland Training Institute Clinic at $1,000,000, and WHEREAS in the judgment of this Committee sufficient funds are available for transfer to the County Building Fund from unallocated 1968 miscellaneous non-tax revenues to provide for the financing of the County's portion of this joint project; NOW THEREFORE BE IT RESOLVED that 1968 miscellaneous non-tax revenues in the amount of $1,000,000 be transferred to the County Building Fund and earmarked for the financing of the North Oakland Training Institute Clinic, with expenditure of said funds to be subject to Board approval of these negotiations and construction. 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, Homer Case, James Clarkson Harry W. Horton, Elmer R. Johnson, Howard O. Powers Thomas H. O'Donoghue, Seeley Tinsman Moved by Levinson supported by O'Donoghue the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4933 By Mr. Levinson IN RE: FINANCING OF THE COUNTY SERVICE BUILDING To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS this Board by Miscellaneous Resolution #4914 has approved the selection and appropriation of funds for an architect for the County Service Building for the use of the Department of Public Works, the Drain Office and the Facilities and Operations Department, and WHEREAS it will be necessary to provide financing in an estimated amount of $2,000,000 for this project, and WHEREAS in the judgment of this Committee sufficient monies are in or available for transfer to the County Building Fund for this purpose, NOW THEREFORE BE IT RESOLVED that the following funds be designated for the financing for the above cited County Service Building: Funds on hand in Building Fund $ 339,300 Reserve for long-term MSUO advance 160,700 Unallocated 1968 miscellaneous non-tax revenues 1,500,000 Total $2,000,000 BE IT FURTHER RESOLVED that those funds above listed not already a part of the Building Fund be transferred to that fund and earmarked for this purpose. 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, Homer Case, James Clarkson Harry W. Horton, Elmer R. Johnson, Howard 0.Powers Thomas H. O'Donoghue, Seeley Tinsman Moved by Levinson supported by Grisdale the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. The Chairman announced that the Dedication of the Courthouse East Wing and unveiling of the John A. Macdonald Memorial Plaque, at noon today. Moved by Mastin supported by Ingraham that the Board of Auditors furnish this Board with a report of expenditures for the Grand Jury including salaries of the Judges and their staff and employees of the Sheriff's Department; also, expenditures sustained by state employees, Attorney General employees and the State Police. A sufficient majority having voted therefor, the motion carried. Moved by Mainland supported by Lahti that the Ways and Means Committee, in conjunction with the Board of Auditors, be asked to consider the allocation, by this Board of Supervisors to the Oakland County Department of Public Works, such funds as may be necessary to effect the removal from public right-of-way of all dead and dying trees, particularly elm trees, which now endanger public safety, the presence of which contravenes state law and gives Oakland County the appearance of a disaster area. A sufficient majority having voted therefor, the motion carried. Supervisors Minutes Continued. September 16, 1968 1472 Misc. 4934 By Mr. Ingraham IN RE: EXPRESSION TO DAVID LEVINSON OF APPRECIATION FOR SERVICE To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS December 31, 1968 will by reason of law, terminate the service of a long time member of this Board of Supervisors, and WHEREAS he has for twenty-two years served on the Ways and Means Committee of this Board of Supervisors, and since 1959 as Chairman, and WHEREAS in 1940, 1941 and 1942, he served as Chairman of this Board of Supervisors, and WHEREAS he has contributed to the welfare, not only of Oakland County, but the entire Metropolitan Detroit Area, through his activities on the Supervisors Inter-County Committee and the Southeastern Michigan Council of Government, and WHEREAS he has served his community as a Director of Camp Oakland, Trustee of Oakland University Foundation, Past Commander of Birmingham-Troy Post American Legion, and President of Birmingham Exchange Club, and WHEREAS be has serveci his profession as President of the Michigan Chapter of the American Institute of Real Estate Appraisers and as founder of Real Estate Appraisers Association of Detroit, and WHEREAS the County Service Center and its improvements will long stand as a monument to his foresight and careful stewardship of this County's fiscal policies, NOW THEREFORE the Oakland County Board of Supervisors unanimously expresses to David Levinson its appreciation for his dedication to public service and for a job well done and extends to him and his wife, Martha, its best wishes for continued joy and happiness. Carl F. Ingraham, Birmingham City Supervisor The resolution was unanimously adopted. Moved by Bingham supported by Clarkson that the Office of Economic Opportunity present a detailed report covering all money received, in addition to money received from this Board; the report to include salaries, administration expenses and what persons have been served by the Office of Economic Opportunity. A sufficient majority having voted therefor, the motion carried. Mr. Eldridge stated that the former Hazel Park Junior High School was renamed the Howard H. Beecher Junior High School in honor of Howard H. Beecher, at a dedication ceremony September 15, 1968. Moved by Grisdale supported by Miller 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 1473 OAKLAND COUNTY Board Of Supervisors MEETING October 7, 1968 Meeting called to order by Chairman Delos Hamlin. invocation given by Homer Case, Bloomfield Township Supervisor. Roll called. PRESENT: Bachert, Beecher, Bingham, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Colburn, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Famularo, Fouts, Frid, Fusilier, Gallagher, Geralds, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Linley,Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melchert, Melstrom, Miller, Mitchell, Nelson, O'Donoghue, Oldenburg, Peasley, Perinoff, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Simson, Slavens, Smith, Solberg, Stine, Tapp, Taucher, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (76) ABSENT: Anderson, Clarkson, Cline, Forbes, Gabler, Lyon, Paholak, Peterson, Shepherd, Troacy.(10) Quorum Present Moved by Bingham supported by Miller 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 in the Office of the County Clerk on September 23, 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 be held on Monday, the 7th day of October, 1968 at 9:30 A. M., EDT, 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 second 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: Julia Maddock Dated: September 24, 1968 Chief Deputy County Clerk PROOF OF MAILING STATE OF MICHIGAN) COUNTY OF OAKLAND)SS Julia Maddock, being first duly sworn, deposes and says that she is the Chief Deputy County Clerk of Oakland County and that she 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 September 24, 1968. Signed: Julia Maddock Chief Deputy County Clerk Subscribed and sworn to before me this 24th day of September, 1968 Signed: Mabel M. Child, Notary Public, Oakland County, Michigan My commission expires August 29, 1970 Clerk read card of thanks from the family of Lyle E. Baker. (Placed on file.) Clerk read letter from Ermajean Macdonald Tucker thanking the Board for the plaque in memory. of her father, John A. Macdonald. (Placed on file.) Clerk read resolution from the Oakland County Farm Bureau requesting that this Board use excess funds from the 1968 income tax for roads rather than airport expansion. (Referred to Ways and Means Committee.) 1474 Supervisors Minutes Continued. October 7, 1968 Clerk read letter from Mrs. Eleanor Wolf objecting to expansion of the Oakland-Orion Airport. (Referred to Aviation Committee.) Clerk presented letters from Patricia J. Jones, Avis B. Voorhes, Savilla M. Sloan, Ellen Mastrometteo, Rev. James A. Mayworm, Walter and Mary Berger, Rev. Gerald J. O'Bee and Mr. & Mrs. James M. Baldwin, supporting the demands of A.D.C. mothers for an additional allowance for children. (Referred to Social Services Committee.) Clerk presented letters from Henry S. Booth and The Birmingham-Bloomfield Council on Human Relations urging the Board to join with Congress, the State Legislature and Welfare Department in a study of the present system of welfare. (Referred to Social Services Committee.) Misc. 4935 By Mr. Linley IN RE: AUDITOR GENERAL-LOCAL TAXES COMMITTEE REPORT To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Your Auditor General-Local Taxes Committee has examined reports from the various townships and cities having taxes to be spread upon the County tax roll, and has checked these reports with the pertinent law (Sec. 37 General Property Tax Law), has caused corrections to be made where necessary, has held a public hearing on September 25, 1968 and now certifies that such reports are correct and in order. Your Committee has tabulated the total amount of taxes to be spread on the tax rolls, which tabulation is attached hereto and made a part hereof. Your Committee has prepared tax warrants showing the amounts authorized to be spread, which warrants are submitted herewith, and which are the basis for the tabulation above mentioned, and it is recommended that your Honorable Body authorize the Clerk to sign these warrants. Your Committee offers the following resolution: 1. HE IT RESOLVED that this Board adopt this report of the Auditor General-Local Taxes Committee with the recommendations herein contained as a part of the permanent records of the Board. 2. BE IT FURTHER RESOLVED that the Clerk be authorized and directed to sign the several tax warrants on which the attached tabulation was based, thereby authorizing and directing the various assessing officers to levy the amounts set forth therein for 1968. Mr. Chairman, on behalf of the Committee whose signatures appear below, I move the adoption of the foregoing resolution. AUDITOR GENERAL-LOCAL TAXES COMMITTEE Ray R. Linley, Chairman Edward R. Gallagher, Roy Wahl Carson C. Bingham, Victor woods (Local Taxes Report appears on pages 1475 and 1476) The Chairman announced that a Public Hearing would be held at this time in accordance with state law, on the report of the Committee on Local Taxes. The following persons objected to the report and the spread of taxes as contained in the report in accordance with Rule XII, Section 5, Sub-section 3: George Williams, Elizabeth Newman, Charles Buck, Glenn Swindler The Chairman asked if any other person wished to speak. There being none, the Chairman declared the Public Hearing closed. Moved by Linley supported by Bingham the report be adopted. Discussion followed. Moved by lessiter supported by Wahl the County Debt be deleted from the report. (Motion ruled out of order.) Moved by Edwards supported by Frid the Report be tabled until after the Public Hearing on the Budget. AYES: Bachert, Brennan, Brewer, Charteris, Colburn, Dewan, Duncan, Edward, Edwards, Eldridge, Famularo, Fouts, Frid, Geralds, Grisdale, Hall, Hursfall, Ingraham, Inwood, Lahti, Lessiter, Long, Maly, Mastin, McDonnell, McNamee, Melchert, Melstrom, Miller, Nelson, Oldenburg, Perinoff, Reid, Schwartz, Simson, Smith, Solberg, Stine, Tapp, Taucher, Wahl, walker, wilcox. (43) NAYS: Beecher, Birnkrant, Bryant, Case, Doherty, Fusilier, Gallagher, Hamlin, Horton, Johnson, E. Kephart, J. Kephart, Kramer, Levinson, Linley, Mainland, Mitchell, O'Donoghue, Peasley, Potter, Powers, Remer, Rhinevault, Rusher, Schiffer, Slavens, Taylor, Tinsman, Valentine, Webber, wilmot, woods. (32) A sufficient majority having voted therefor, the motion carried. A report of the Oakland County Commission on Economic Opportunity was presented to the Board. (Placed on file.) 1968 EQUALIZED VALUATION VOTED OPERATING INCREASE DEBT ALLOCATED wITHIN VOTED 15 MILLS INCREASE OPERATING OPERATING VOTED INC. DEBT RETIREMENT BLDG.SITE 272,297.68 692,771.59 197,142.00 231,502.13 208,641.95 594,502.39 310,972.49 177,949.94 27,864.45 125,401.85 638,966.71 32,739.27 734,988.67 Supervisors Minutes Continued. October 7, 1968 1475 TABULATION OF TAXES FOR YEAR 1968 BY AUDITOR GENERAL-LOCAL TAXES COMMITILE COUNTY SCHOOLS ASSESSING DISTRICT TOwNSHIPS Addison Avon Bloomfield Brandon Commerce Farmington Grove land Highland Holly Independence Lyon MiLford Novi Oakland Orion Oxford Pontiac Rose Royal Oak Southfield Springfield Waterford W. Bloomfield White Lake $ 44,041. 432,194. 1,230,861. 68,388. 287,899. 870,681. 41,950. 119,010. 105,709. 222,156. 80,344. 130,606. 195,403. 121,624. 202,383. 109,395. 163,999. 42,351. 81,630. 425,365. 64,938. 820,290. 576,697. 190.591 $6,628,517. 8,341,151 81,854,950 233,117,700 12,952,430 54,526,500 164,901,834 7,945,175 22,539,900 20,020,650 42,075,050 15,216,800 24,736,100 37,008,200 23,035,000 38,330,270 20,718,800 31,060,487 8,021,130 15,460,309 80,561,610 12,299,000 155,358,061 109,223,050 36,096,950 255,401,127 51,571,531 131,206,740 37,337,500 43,845,100 39,515,520 112,595,150 58,896,400 33,702,640 5,277,358 23,750,350 121,016,423 6,200,620 139,202,400 9,709,805 16,078,902 446,998,769 25,407,300 272,616,845 374,090,150 10,039,600 6,912,051 191,618,605 11,771,545 35.608.600 .204.969.904 TOTAL COUNTY$3,460,371,031 28 $ 2,085.29 $ 932.54 $ 73,335.01 $ 134,124.29 $ 70,438.93 14 20,463.74 9,151.36 795,745.42 1,555,498.79 634,606.33 46 58,279.42 26,062.56 1,986,162.80 5,765,211.51 1,607,637.50 53 3,238.11 1,448.08 115,381.31 144,630.76 158,316.24 92 13,631.63 6,096.06 466,532.63 954,213.75 422,580.37 68 41,225.46 18,436.03 1,442,164.34 3,891,463.54 1,272,596.25 52 1,986.29 888.27 70,795.97 114,132.87 70,462.96 67 5,634.98 2,519.96 201,055.90 394,448.25 174,921.22 03 5,005.16 2,238.31 178,534.36 350,185.97 112,977.69 26 10,518.76 4,703.99 361,559.78 657,628.98 328,641.36 70 3,804.20 1,701.24 141,974.32 289,034.72 147,353.73 61 6,184.02 2,765.50 220,908.09 433,817.75 192,952.77 30 9,252.05 4,137.52 328,391.59 561,171.90 283,768.88 80 5,758.75 2,575.31 221,496.48 392,498.53 173,688.75 83 9,582.57 4,285.33 336,924.32 483,626.22 227,964.01 26 5,179.70 2,316.36 182,582.30 325,950.85 176,896.10 37 7,765.12 3,472.56 264,679.72 656,422.51 192,177.70 57 2,005.28 896.76 73,109.64 132,611.99 48,801.98 43 3,865.08 1,728.46 137,905.95 358,307.23 96,641.29 30 20,140.40 9,006.79 736,333.12 1,922,490.66 399,787.78 72 3,074.75 1,375.03 107,124.94 198,670.60 86,864.22 67 38,839.52 17,369.03 1,530,854.04 2,715,759.01 1,334,127.41 70 27,305.76 12,211.14 930,580.40 2,310,892.80 1,116,372.75 .90 9,024.24 4,035.64 314,986.21 628,317.43 285,940.90 95 $313,850.28 $140,353.85 $11,219,118.64 $25,371,210.91 $9,616,517.12 12,892.88 5,765.70 511,589.57 1,309,168.46 206,490.52 32,801.68 14,668.91 1,199,229.60 3,135,841.08 649,473.37 9,334.37 4,174.33 321,276.38 956,844.85 283,606.46 10,961.27 4,901.88 434,943.39 778,250.53 339,799.53 9,878.85 4,417.84 344,575.33 928,614.72 306, 245.28 25,148.79 12,588.13 1,116,943.89 2,113,453.93 607,483.07 14,724.10 6,584.62 584,252.29 1,001,238.80 480,005.66 8,425.66 3,767.96 334,330.19 809,488.74 124,469.45 1,319.34 590.01 44,963.09 108,185.84 78,368.79 5,937.59 2,655.29 235,603.48 415,631.13 169,815.00 30,254.11 13,529.64 1,200,482.90 2,786,726.67 1,128,736.17 1,550.16 693.23 55,371.53 116,385.63 43,404.34 34,800.60 15,562.83 1,380,887.81 3,228,274.64 957,998.13 1,085.56 82,727.55 198,659.37 138,038.08 1,797.62 159,502.70 313,538.58 68,496.13 49,974.46 4,434,227.79 7,822,478.46 2,123,244.16 2,840.54 252,040.42 457,331.40 196,906.57 30,478.56 2,704,359.11 5,655,143.66 806,869.13 41,823.27 3,698,353.86 6,970,077.25 2,685,540.83 1,122.43 93,769,86 190,752.40 97,886.10 772.77 58,890.67 124,557.61 44,941.18 21,422.96 1,843,837.72 3,906,499.20 1,422,223.72 1,316.06 100,293.55 206,002.02 91,229.46 .41 8,902.15 3,981.04 303,747.83 623,724.85 276,830.45 .09 $551,242.48 $246,515.64 $21,496,200.51 $44,156,869.82 $13,328,101.56 .04 $865,092.76 $386,869.49 $32,715,319.15 $69,528,080.73 $22,944,618.68 TOTAL $1, CITIES Berkley Birmingham Bloomfield Hills Clawson Farmington Ferndale Hazel Park Huntington Woods Keego Harbor Lathrup Viii. Madison Hts. Northville Oak Park Orchard Lake Village Pleasant Ridge Pontiac Rochester Royal Oak Southfield South Lyon Sylvan Lake Troy walled Lake wixom TOTAL $2 51,267.77 2,427.45 84,896.00 4,019.73 2,360,153.50 111,749.69 134,150.54 6,351.83 1,439,416.94 68,154.21 1,975,195.99 93,522.54 53,009.09 2,509.90 36,495.63 1,728.01 1,011 :746.24 47,904.65 62,153.76 2,942.89 188,013 $11.642,241 $18,270,759 VOTED OPERATING INCREASE 10,760.08 114,596.93 326,364.78 16,320.06 75,246.57 197,882.20 7,945.18 22,539.90 20,020.65 55,539.07 8,825.74 34,135.81 37,008.20 25,568.65 43,696.50 22,583.49 41,931.66 8,021.13 15,460.30 62,538.06 12,299.00 699,111.36 152,912.27 36.096.95 1,834,636.30 109,053.00 577,156.42 67,619.70 10,010.33 42,075.05 12,368.05 18,504.10 38,330.27 36,257.90 62,120.97 327,669.15 1,316,739.35 696,922.47 12,549.50 26,265.79 195,847.30 460 6 COUNTY REASSESSED DRAINS SPECIAL TO TO DEBT ASSESSMENTS PROPERTY PROPERTY 1,200.00 149,250.66 279,741.24 59,857.72 24,282.26 374.28 3,857.47 375.95 33,299.55 440.00 20,629.00 99,881.00 27,245.74 1,465.53 $300,370.24 $401,530.46 355,379.41 272.08 395.00 78.70 22,793.74 2,399.64 49,946.71 2,549.46 1,636.48 205.51 567.03 571.14 96.00 42.82 11,183.40 12,134.40 34,158.24 $139,060.35 1476 Supervisors Minutes Continued. October 7, 1968 MUNICIPAL ASSESSING DISTRICT TOwN4RIPS Addison Avon Bloomfield Brandon ComMerce Farmington Grove land Highland Holly Independence Lyon Milford Novi Oakland Orion Oxford Pontiac Rose Royal Oak Southfield Springfield waterford west Bloomfield white Lake TOTAL $2,047,704.74 $3,135,801.24 CITIES Berkley 515,715.31 Birmingham 2,296,117.95 Bloomfield Hills 627,270.00 Clawson 624,792.67 Farmington 395,155.20 Ferndale 1,924,251.11 Hazel Park 754,462.88 Huntington Woods 375,784.43 Keego Harbor 72,774.76 Lathrup Village 135,377.00 Madison Heights 1,210,164.23 394,513.53 Northville 80,608.06 Oak Park 1,533,295.61 Orchard Lake 97,098.05 262,407.68 3,128,991.38 304,887.60 2,998,785.29 2,618,631.05 120,475.20 69,120.51 2,088,642.79 170,687.40 186 589.06 $22,892,085.22 $24,939,789.96 49,875.74 360,534.22 40,197.25 670,498.16 1,680,471.40 213,930.78 411,685.84 82,571.47 30,292.04 TOTAL ALL TAXES 337,189.50 3,711,902.39 13,174,815.29 532,084.35 2,358,421.95 8,314,005.56 308,162.06 1,037,697.29 787,230.96 1,656,650.72 674,675.13 1,033,944.11 1,438,204.57 943,211.47 1,347,364.19 861,633.91 1,425,911.98 308,238.35 816,048.74 3,575,962.11 474,347.26 7,167,534.44 5,494,022.11 1,504,747.34 $59,314,035.78 3,189,299.53 8,020,904.18 2,399,648.39 2,425,151.40 2,197,529.20 6,611,302.09 3,563,927.18 1,140,297.08 7,403,668.52 330,752.22 8,546,342.51 Village Pleasant Ridge Pontiac Rochester Royal Oak Southfield South Lyon Sylvan Lake Troy Walled Lake wixom TOTAL TOTAL COUNTY 618,617.53 934,856.29 22,381,789.00 1,354,508.90 15,019,946.25 1,383.23 18,781,450.49 241.98 572,316.46 362,772.17 1,962.89 10,344,240.17 214.16 634,839.30 1,453.87 1,789,089.96 $54,912.25 $120,906,442.82 1,916,787.84 2,047.86 366,406.16 294.56 47,313.70 4,213,362.43 $5,761,083.30 $401,530.46 $193,972.60 $180,220,478.60 J477 Supervisors Minutes Continued. October 7, 1968 Misc. 493b By Mr. Potter IN RE: PITS LAKE ARTIFICIAL IMPOUNDMENT OF WATER To the Oakland County Board of Supervisors Mr. Chaimnan, Ladies and Gentlemen: WHEREAS a letter dated February 2, 1968 addressed to the Board of Supervisors and signed by C. 0. Darby, Jr., President of Darby t/ Son, Inc., Realtors, was directed to the attention of the County Brain Commissioner, and WHEREAS said letter requested a permit to construct a dam on the Swartz Creek, No called for the purpose of creating an artificial water impoundment to be known as Potts Lake, located in Sections IS and 19, Holly Township, Oakland County, Michigan, and WHEREAS said water impoundment will involve an area in excess of five (5) acres and will be processed under the provisions of Act No. 184 of the Public Acts of 1963, and Act No. 146 of the Public Acts of 19b1, as amended,and WHEREAS a petition signed by the required number of property owners and in accordance with the appropriate statute was filed with the County Drain Commissioner on September 4, 1968, together with a deposit in the amount of $1000.00 to defray initial engineering costs and studies, and WHEREAS in compliance with the provisions of Act No. 184 of the Public Acts of 1963 a Dam Construction Permit was issued by the Michigan Department of Conservation and dated September 26, 1.968, and WHEREAS such permit for the construction of a dam was issued by the Department of Conservation upon the condition that a permit for the construction of an artificial lake be obtained from the Oakland County Board ofSupervisors as specified by Act No. 146 of the Public Acts of 1961, as amended, and WHEREAS said applicant has filed engineering plans and specifications of the proposed dam structure approved both by the Department of Conservation and the Oakland County Drain Commissioner's Offico, and WHEREAS in accordance with the provisions of Act No. 146 of the Public Acts of 1961, as amended, this Board has the authority to grant a permit for the construction of this artificial impoundment and to proceed with the establishment of a normal level and special assessment district for the Petts Lake proposed project, and WHEREAS the Drain Committee has considered the matter and believes it is for the best interest and health and welfare of the County to have said permit granted pursuant to the provisions of said Act No. 140, NOW THEREFORE HE 1T RESOLVED: I. That the Board, for the protection of public health, welfare and safety and the conservation of the natural resources of the State grant a permit for the construction of an artificial impoundment to be known as Potts Lake to be located in Sections 18 and 19, Holly Township, Oakland County, Michigan and, pursuant to the petition heretofore filed, cause to be initiated proceedings to establish a normal lake level and special assessment district. 2. That the Prosecuting Attorney, through the office of the Corporation Counsel, initiate in the Circuit Court for the County of Oakland, by proper petition, a proceeding to establish a normal lake level. 3. That the property in the area of the improvement will benefit and shall bear the entire cost of the project. 4. That the Drain Commissioner establish a Special Assessment District as prescribed in said Act No. 146. 5. That the cost of maintaining the level of said lake shall be borne by the benefited properties. Mr. Chairman, on behalf of the Drain Committee, I move the adoption of the foregoing resolution. DRAIN COMMITTEE Curtis Potter, Chairman Wm. K. Smith, Richard R. wilcox Lee B. Valentine Moved by Potter supported by Tinsman the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4937 By Mr. Potter IN RE: MICHIGAN CLEAN WATER BOND ISSUE To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the control of water pollution for the protection of the health of the citizens and economy of the community is of vital concern to this Board, and WHEREAS to provide pollution control facilities, this Board has over the past several years, sold millions of dollars in bonds to finance some of these needed improvements, and WHEREAS the cost for additional needed facilities continues to increase at a very rapid rate, and WHEREAS the cost for these facilities has been paid for largely by local funds, and WHEREAS there are still some needs for pollution control facilities in the county that we are unable to meet, that are estimated to cost an additional several millions of dollars, and WHEREAS the State of Michigan has recognized the need to provide financial assistance to the communities for pollution control by the adoption of Act 78, Michigan Public Acts of 1968, setting forth a bonding program to be voted on November 5, 1968, 1478 Supervisors Minutes Continued. October 7, 1968 NOW THEREFORE RE. IT RESOLVED that this Board of Supervisors of Oakland County supports and strongly recommends an affirmative vote in November on the clean water bond issues, and FURTHER that a copy of this resolution he sent to the Governor of the State of Michigan, all Senators and Representatives from Oakland County, the Director of the Michigan Department of Conservation, the Chairman of the Conservation Commission and the Water Resources Commission. Mr. Chairman, on behalf of the Drain Committee, I move the adoption of the foregoing resolution. DRAIN COMMITTEE Curtis Potter, Chairman wm. T. Duncan, wm. K. Smith, Richard R. wilcox Charles J. Maly, Lee B. Valentine, Lee walker Moved by Potter supported by Hursfall the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. The Chairman of the Board made the following statement; "At this time, in accordance with the requirements of State law and the By-Laws of this Board, a Public Hearing is now called on the 1969 proposed annual budget for the County of Oakland. Legal notice of this Hearing was published in The Pontiac Press and The Daily Tribune, daily papers of general circulation in the County, on September 30, 196k, and a copy of the budget was placed in the Office of the County Clerk for public inspection. in addition, copies of the budget have been mailed to all members of the Board of Supervisors in accordance with the By-Laws." The Chairman asked if any person wished to speak on the budget. The following persons spoke; James Porritt, Charles Buck, Mae Klipfel, Ingrid Smith, Glenn Swindler, Catherine LaVeque, Linda Lawrence, Elizabeth Newman, George Williams, Sheila Vaverek, Janie Collins, Carol Sweeney, Marjorie Ogawa, John wiliarcki Mr. Glenn Swindler presented petitions to the Board signed by 1372 citizens objecting to spending property tax money for buildings and airports. The Chairman asked if any other person wished to speak on the budget. No other person requested to be heard and the Public Hearing was closed at 12:30 P. M. Misc. 4935 By Mr. Hall IN RE: INCREASE IN COUNTY CONTRIBUTION FOR SALARY OF CIRCUIT JUDGES To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Oakland County, through action of its Board of Supervisors, for many years supplemented remuneration received by the County Circuit Judges from the State of Michigan, and WHEREAS as of January 1, 1967, the effective date of Public Act 252 of 1966, Oakland County was supplementing County Circuit Judges remuneration in the sum of $14,000 per judge per year, and WHEREAS under the provisions of Public Act 252 the state remuneration is in the sum of $20,000 per year and the maximum that any judge can receive from both county and state is $30,000 per year, and wHEREAS upon Public Act 252 becoming effective, this County's supplemental remuneration was reduced to $10,000.00 per judge per year, and WHEREAS the provisions of Public Act 252 have effectively prevented the judges of this County from receiving more than $30,000.00, and WHEREAS in view of increased salaries being paid to county employees and the current inflation- ary economy, this Board does not believe that the limitation of $30,000 per year per judge is in the best interests of the people of Oakland County; that an increase in compensation may have a tendency to attract qualified candidates for circuit court judgeships, NOW THEREFORE BE IT RESOLVED that this Board make known its intention of increasing the annual County contribution to the salary of each circuit judge at such time as the limitation imposed by Act 252 are removed either by repeal or otherwise; Mr. Chairman, on behalf of the ways and Means and Personnel Policies Committees, I move the adoption of the foregoing resolution. wAYS AND MEANS COMMITTEE David Levinson, Chairman willis M. Brewer, Homer Case, Harry W. Horton Elmer R. Johnson, Howard O. Powers Seeley Tinsman Moved by Hall supported by Kramer the resolution be adopted. AYES; Bachert, Beecher, Bingham, Birnkrant, Brewer, Bryant, Case, Colburn, Doherty, Gallagher, Geralds, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, E. Kephart, Kramer, Lahti, Levinson, Long, Mainland, Melchert, Melstrom, Mitchell, Peasley, Powers, Renter, Rhinevault, Rusher, Schiffer, Schwartz, Tinsman, Webber, Wilcox, wilmot, woods. (39) PERSONNEL POLICIES COMMITTEE Curtis B. Hall, Chairman Gordon R. Bryant, Wm. L. Mainland Elmer Kephart, Curtis Potter Elbert M. Wilmot Supervisors Minutes Continued. October 7, 1968 1479 NAYS: Brennan, Charteris, Dewan, Duncan, Edward, Edwards, Eldridge, Fouts, Frid, Fusilier, Crisdale, Lessiter, Linley, Maly, Mastin, McDonnell, Miller, Nelson, 0/Donoghue, Oldenburg, Reid, Simson, Solberg, Tapp, Taucher, Taylor, Valentine, Wahl, walker. (29) A sufficient majority having voted therefor, the resolution was adopted. Mdse. 4939 By Mr. Hall IN RE: CIRCUIT JUDGES SALARIES-LAW SUIT TO DETERMINE To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 252 of the Public Acts of 1966 established a maximum salary for Circuit Judges in the State of Michigan at. $30,000.00 per year., and WHEREAS there is a legal question as to the constitutionality of said Act 252, and WHEREAS if said Act 252 were to be determined unconstitutional in the future the liability of the County of Oakland could be $200,000.00 and upwards in salaries and benefits to the Circuit Judges,and WHEREAS your Committees believe it would be in the best interest of the County to have a determination presently made as to the constitutionality of the Act, NOW THEREFORE BE IT RESOLVED that the Office of the Corporation Counsel be directed to institute a suit for a Declaratory Judgment as to the constitutionality of said Act 252 of the Public Acts of 1966 and a determination of the obligations and liabilities of the County pursuant to the Act. Mr. Chairman, on behalf of the ways and Means and Personnel Policies Committees, I move the adoption of the foregoing resolution. wAYS AND MEANS COMMITTEE PERSONNEL POLICIES COMMITTEE David Levinson, Chairman Curtis H. Hall, Chairman willis M. Brewer, Homer Case, Harry W. Horton Gordon R. Bryant, wm. L. Mainland Elmer R. Johnson, Howard 0. Powers Elmer Kephart, Curtis Potter Seeley Tinsman Elbert M. Wilmot Moved by Hall supported by Brewer the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Mr. Hall presented the Salaries portion of the 1969 Budget. Moved by Hall supported by Bryant the report be accepted as the official recommendation from the Personnel Policies Committee and the Board of Auditors for consideration as part of the total budget as submitted by the Ways and Moans Committee. A sufficient majority having voted therefor, the motion carried. Misc. 4940 By Mr. Hall IN RE: AFL-CIO CONTRACT FOR PROBATE COURT EMPLOYEES EXCEPTING PROBATE COURT CASEWORKERS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland and the Local 1998, American Federation of State, County and Municipal Employees, AFL-CIO have been negotiating a contract on behalf of the Probate Court Employees excepting Probate Court Caseworkers, and WHEREAS an agreement has been reached and reduced to writing, and WHEREAS said Agreement is substantially the same agreement as previously approved by this Board between the County and the Sheriff's Deputies, and the County and the Building Custodial Workers, and WHEREAS your Committee recommends the approval of this Agreement, NOW THEREFORE BE IT RESOLVED that the agreement between the County of Cala and and the Local 1998, American Federation of State, County and Municipal Employees, AFL-CIO be and the same is hereby approved, and that the Chairman and Clerk of this Board be and they hereby are authorized to execute such agreement, a copy of which is attached hereto, on behalf of the County of Oakland. Mr. Chairman, on behalf of the Personnel Policies Committee, I move the adoption of the fore- going resolution. PERSONNEL POLICIES COMMITTEE Curtis H. Hall, Chairman Gordon R. Bryant, Wm.L. Mainland, Elmer Kephart, Curtis Potter, Elbert M. wilmot AGREEMENT This agreement is made and entered into on this day of A.D., 1968. by and between the Oakland County Probate Court and the Oakland County Board of Supervisors, hereinafter referred to collectively as the "Employer", and Local 1998,. American Federation of State, County and Municipal Employees, AFL-CIO, hereinafter referred to as the "Union". It is the desire of both parties to this agreement to continue to work harmoniously and to promote and maintain high standards, between the EMployer and employees, which will hest serve the citizens of Oakland County. I. RECOGNITION The Employer recognizes the Union as the exclusive representative of all employees other than Caseworkers, of the Oakland County Probate Court, for the purposes of collective bargaining with respect to rates of pay, wages, hours of employment and other terms and conditions of employment, in 140 Supervisors Minutes Continued. October 7, 196 the following bargaining unit for which they have been certified, and in which the Union is recognized as collective bargaining representative, subject to and in accordance with the provisions of Act 33b of the Public Acts of lq47, as amended. All employees of the Oakland County Probate Court; excluding confidential employees, professional employees, executives and supervisors. IA. MANAGEMENT RESPONSIBILITY The right to hire, promote, discharge or discipline, and to maintain discipline and efficiency of employees, is the sole responsibility of the Employer except that Union Members shall not be discriminated against as such. In addition, the work schedules, methods and means of departmental operation are solely and exclusively the responsibility of the Employer, subject, however, to the provisions of this agreement. Ell. DUES CHECK-OFF The Employer agrees to deduct the union membership initiation fee and dues, once each month, from the pay of those employees who individually authorize in writing that such deductions be made. All authorizations delivered to the Employer prior to the first day of the month shall become effective during that succeeding month. Check-off monies will be deducted from the second paycheck of each month and shall be remitted together with an itemized statement to the local treasurer, within fourteen (14) days after the deductions have been made. The Union will protect and save harmless the Employer from any and all claims, demands, suits and other forms of liability by reason of action taken by the Employer for the purpose of complying with this section. IV. BASIS OF REPRESENTATION Section 1. There shall be one steward and an alternate steward for the following locations and shifts: Childrens Village - One (1) each shift Camp Oakland - One (1) each for the day and afternoon shift Court House - One (1) for the day shift Stewards will be permitted to leave their work, after obtaining approval of their respective supervisors and recording their time, for the purpose of adjusting grievances in accordance witihthe grievance procedure and for reporting to the grievant a change in status of his grievance. Permission for stewards to leave their work stations will not be unreasonably withheld. Stewards will report their time to their supervisor upon returning from a grievance discussion. The privilege of stewards to leave their work during working hours, without loss of pay, is extended with the understanding that the time will be devoted to the prompt handling of grievances and will not be abused, and that they will continue to work at their assigned jobs at all times except when permitted to leave their work to handle grievances. Section 2. There shall also be one Chief Steward and one alternate Chief Steward. Section 3. There shall be a grievance committee consisting of the Local president, the chief steward and one other member to be selected from the caseworker group and certified in writing to the Employer. The Employer shall meet whenever necessary, at a mutually convenient time, with the union grievance committee. The purpose of grievance committee meetings will be to adjust pending grievances, and to discuss procedures for avoiding future grievances. In addition, the committee may discuss with the Employer other issues which would improve the relationship between the parties. V. GRIEVANCE PROCEDURE The Employer and the Union support and subscribe to an orderly method of adjusting employee grievances. To this end, the Employer and the Union agree that an employee should first bring his problem or grievance to the attention of his immediate supervisor, with or without his steward, who shall attempt to resolve the grievance infermally. Dismissals, suspensions, demotions and disciplinary actions of any type shall not be a subject for the grievance procedure but shall be processed according to the procedures of the Personnel Appeal Board. .Step 1. If the grievance is not settled informally, it shall be discussed with the steward and shall be reduced to writing, signed by the grievant and submitted to his immediate supervisor. Step 2. The written grievance shall be discussed between the steward and the immediate supervisor, and the Chief Steward if so desired. The superviser will attempt to adjust the matter and will give his written decision within five (5) days (excluding Saturday, Sunday and holidays) of receipt of the written grievance. Step 3. Any grievance not settled at Step 2 may be submitted to the next meeting of the grievance committee with the Employer. Any grievance not submitted to the next grievance committee meeting, by written notification to the Employer within five (5) days of the immediate supervisor's written decision, shall be considered dropped. Any matter not settled in Step 3 of the grievance procedure may be submitted to final and binding arbitration upon mutual agreement of the parties. A request for arbitration must be submitted by written notice to the other party within fifteen (15) days after the grievance committee meeting. Expenses for arbitration shall be borne equally by both parties. If the parties fail to select an arbitrator, one will be selected under the rules of the American Arbitration Association. Any grievance not appealed, from a decision in one of the steps of the grievance procedure, to the next step as prescribed, shall be considered dropped and the last decision final and binding, except that time limits may be extended by mutual agreement of the parties. Supervisors Minutes Continued. October 7, 1968 1481 VI. BULLETIN BOARD The Employer shall assign appropriate space on bulletin boards which shall be used by the Union for posting notices, bearing the written approval of the President of the Union Local, which shall be restricted to: (a) Notices of Union recreational and social affairs; (b) Notices of Union elections; (c) Notices of Union appointments and results of Union elections; (d) Notices of Union meetings; (e) Other notices of bona fide Union affairs which are not political or libelous in nature. - VII. SENIORITY Section 1. New employees may acquire seniority by working six (6) continuous months, in which event the employee's seniority will date back to the date of hire into the department. When the employee acquires seniority, his name shall be placed on the seniority list, in the order of his seniority date. An up-to-date seniority list shall be furnished to the Union every six (6) months. An employee Shall lose his seniority for the following reasons: (a) If the employee resigns or retires; (b) If the employee is discharged, and not reinstated; (c) If the employee is absent from work for three working days, without properly notifying the Employer, unless a satisfactory reason is given; (d) If the employee does not return to work at the end of an approved leave; (e) If the employee does not return to work when recalled from a layoff. Section 2. Shift preference will be granted at Children's Village or Camp Oakland on the basis of seniority, within the classification, provided the employee meets the qualifications of the vacancy. Shift preference may be utilized only for vacancies created by employee separation, promotion or the creation of a new position. Vacancies created by employee transfers, as a result of shift preference, shall not be subject to shift preference. VIII. LAYOFF AND RECALL If and when it becomes necessary for the Employer to reduce the number of employees in the work force, the employees will be laid off in seniority order, based on capability of performing avail- able jobs and shall be recalled in the same order. IX. MATERNITY SEPARATION Employees who leave Probate Court employment, as a result of maternity, will be given employ- ment preference if they make application to return to the Probate Court and if a vacancy exists, in the classification in which they left, provided they apply within one year of separation and are qualified to return. X. PROMOTIONS All promotions within the bargaining unit shall be made on the basis of competitive exami- nation as provided for in the Oakland County Merit System. The employer will make his selection for promotion from the three highest ranking candidates who have passed the promotional examination. XI. GENERAL CONDITIONS Section 1. The Union Shall be notified in advance of anticipated permanent major changes in working conditions and discussions shall be held thereon. Section 2. The provisions of this agreement Shall be applied equally and without favoritism to all employees in the bargaining unit. There shall be no discrimination as to age, sex, marital status, race, color, creed, national origin or political affiliation. The Union shall share equally with the Employer the responsibility for applying this provision of the agreement. XII. ADOPTION BY REFERENCE OF RELEVANT RESOLUTIONS AND PERSONNEL POLICIES All resolutions of Oakland County Board of Supervisors, as amended or changed, from time to time, relating to the working conditions and compensation of the employees covered by this agreement, and all other benefits and policies provided for in the Oakland County Merit System, which incorporates the Oakland County Employees Handbook, are incorporated herein by reference and made a part hereof to the same extent as if they were specifically set forth. XIII. MAINTENANCE OF CONDITIONS Wages, hours and conditions of employment legally in effect at the execution of this agree- ment shall, except as improved herein, be maintained during the term of this agreement. No employee shall suffer a reduction in such benefits as a consequence of the execution of this agreement. XIV. ECONOMIC MATTERS wages and other economics are attached hereto as Appendix A. XV. NO STRIKE - NO LOOKOUT Under no circumstances will the Union cause or authorize or permit its members to cause, nor will any member of the bargaining unit take part, in any strike, sitdown, stay-in or slowdown or any violation of any state law. In the event of a work stoppage or other curtailment, the Union shall immediately instruct the involved employees in writing, that their conduct is in violation of the con- tract and that all such persons shall immediately cease the offending conduct. The Employer will not lockout any employees of the bargaining unit during the term of this agreement. XVI. DURATION This agreement Shall remain in full force and effect until midnight, December 31, lq6q. It shall be automatically renewed from year to year thereafter unless either party Shall notify the other, in writing, sixty (60) days prior to the anniversary date, that it desires to modify this agreement. I 482 Suporvisors Minutes Continued. October 7, 1968 In the event that such notice is given, negotiations shall begin not later than sixty (60) days prior to the anniversary date. This agreement shall remain in full force and be effective during the period of negotiations and until notice of termination of this agreement is provided to the other party in the manner sot forth in the following paragraph. In the event that either party desires to terminate this agreement, written notice must be given to the other party no less than ten days prior to the desired termination date which shall not be before the anniversary date set forth in the preceding paragraph. it is agreed and understood that the provisions contained herein shall remain in full force and effect so long as they are not in violation of applicable statutes and ordinances and remain within the jurisdiction of the County of Oakland. The Union recognizes the right and duty of the Probate Court to operate and manage its affairs in accordance with the State of Michigan Constitutional provisions and statutes and such Con- stitutional provisions and statutes ahll take precedence over any conflicting provisions which might be contained in this Agreement. If any article or section of this Agreement or any appendixes or supplement thereto should be held invalid by any Constitutional provision, operation of law or by any tribunal of competent, jurisdiction, or if compliance with or enforcement of any article or section should be restrained by such tribunal, the remainder of this Agreement shall not be affected thereby. AMERICAN FEDERATION OF STATE, COUNTY AND OAKLAND COUNTY PROBATE COURT MUNICIPAL EMPLOYEES METROPOLITAN COUNCIL NO. 1998, AFL-CIO Delos Hamlin, Chairman; and Julia Maddock, Deputy County Clerk NON-CASEWORKER - AGREEMENT - APPENDIX A I. SALARIES - The following merit salary schedule shall prevail for the period from January 1, 1969 through December 31, 1969: Classification Base 3 Months 6 Months 1 Year 2 Year 3 Year 4 Year Account Clerk II 6,600 6,750 6,900 7,200 7,500 Children's SUpervisor I 6,500 6,650 6,800 7,100 7,400 Children's Supervisor II 7,700 Flat Rate Clerk I 4,500 4,000 4,700 4,800 Clerk II 5,200 5,300 5,400 5,000 5,800 6,000 Clerk III 6,000 6,100 6,200 6,400 6,600 6,800 Court Reporter I 7,500 8,000 8,500 Court Reporter II 9,000 9,500 Court Reporter Trainee 6,800 7,000 7,-200 Court Serv. Officer I 7,200 7,300 7,400 7,000 Court Serv. Officer II 8,300 8,800 9,300 9,800 Departmental Clerk 6,200 6,500 6,800 7,100 7,400 Deputy Juvenile Register 6,200 6,500 6,800 7,100 7,400 Deputy Probate Register I 6,200 6,500 6,800 7,100 7,400 Deputy Probate Register II 7,800 8,100 First Cook 6,100 0,200 0,300 0,500 6,700 General Staff Nurse 8,000 8,500 9,000 Maintenance Mech. ll 7,600 7,700 7,800 8,000 Night Intake Supervisor 7,600 7,700 7,800 8,000 Probate Court Clerk 5,400 5,500 5,600 5,800 6,000 Second Cook 5,600 5,700 5,800 6,000 Secretary 6,200 6,500 6,800 7,100 7,400 Stenographer I 5,200 5,300 5,400 5,500 Stenographer 11 6,000 6,100 0,200 0,400 6,000 0,500 Typist 1 4,700 4,800 4,900 5,000 5,400 5,500 5,700 5,900 0,100 Judge Donald E. Adams Senior Probate Judge COUNTY OF OAKLAND, a Michigan Constitutional Corporation By Typist II 5,300 II. LIFE INSURANCE Shown below is the "schedule of group life insurance" which will be made available for those employees who elect to take such coverage. Employees will be given an opportunity to declare their choice to remain under the current plan or be covered by this new plan, on a date prior to January 1, 1969. Once the election is made, the employee must remain in that plan of his choice. The new plan will become effective January 1, 1969. Supervisors Minutes Continued. October 7, 196k 14bi EMPLOYEE SALARY TOTAL INSURANCE EMPLOYEES MONTHLY CONTRIBUTION $12,500 and over $12,000 $12.00 10,000 - 12,500 9,000 9.00 7,500 - 10,000 7,000 7.00 4,000 - 7,500 5,500 5.50 Under $4,000 4,000 4.00 The Life Insurance is a combination of Paid-up insurance paid for through the employee contri- butions and term insurance which is paid for by the County. The employee also receives "double indemnity" coverage in cases of accidental death. Moved by Hall supported by Kephart the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Miscellaneous Resolution No. 4941 Recommended by the Board of Public Works RE: WALLED LAKE wATER SUPPLY SYSTEM 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 RFSPF.C.T TO wAITFD IAKF wATTIZ CEDVIV evvrrm WHEREAS the Oakland County Board of Supervisors by Miscellaneous Resolution No, 43 adopted on May 27, 190S, did approve a Contract to be dated May 1, 196b, between the County of Oakland and the City of Walled Lake for the construction of the walled Lake water Supply System, and did authorize the Chairman and Secretary of the Board of Public works to execute said Contract, and WHEREAS pursuant to said resolution and a resolution adopted by the City Council of the City of wailed Lake, the County of Oakland and the City of walled Lake entered into said Contract dated May 1, 19bb, and WHEREAS it is now necessary to amend said Contract to approve a revised estimate of cost in the amount of $2,200,000 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 Contract hereinafter set forth in full, and WHEREAS the Oakland County Board of Public works on October 2, 196S, did approve an Amendment to Contract to be dated October I, 19t, between the County of Oakland and the City of Walled Lake, which Amendment to Contract amends the Walled Lake water Supply System Contract, dated May 1, 196b and did authorize the Chairman and Secretary of the Board of Public works to execute said Amendment to Contract subject to the approval of this Board of Supervisors, and wHEREAS the City of walled Lake is the only party needed to contract with the County for 100 of the cost of the project, and WHEREAS the said Amendment to Contract is to be executed by the City of walled Lake, NOw THEREFORE BE ET RESOLVED that the Chairman and Secretary of the Board of Public works be and they are hereby authorized and directed to execute and deliver on behalf of said County of Oakland, . an Amendment to Contract to be dated October 1, 1968, between the County of Oakland and the City of Walled Lake which reads as follows: • AMENDMENT TO CONTRACT - WALLED LAKE WATER SUPPLY SYSTEM THIS CONTRACT made as of this 1st day of October, 196S, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter called the "County"), acting by and through its Department of Public Works, party of the first part, and the CITY OF WALLED LAKE, being a city corporation located in the County of Oakland (hereinafter referred to as the "Municipality"), party of the second part. wITNESSETH: WHEREAS under date of May 1, 1968, the County of Oakland and the Municipality entered into a Contract providing for the constructien by the County of the walled Lake water Supply System and for the payment of the entire cost thereof by the Municipality pursuant to said Contract and Act No. 1b5 of the Michigan Public Acts of 1957, as amended, said System being .described in said Contract by reference to Exhibits "A" and "B" thereto and the schedule of payments being set forth in Exhibit "C" thereto, and WHEREAS subsequent to the execution of said Contract County bonds were authorized in the amount of $1,950,000 and approval of the Municipal Finance Commission was obtained and construction bids were received, which bids were in excess of estimated costs so that it has become necessary to change the estimate of cost of the project and the schedule of payments of cost of the System by the Municipality, and WHEREAS the Department of Public works (hereinafter sometimes referred to as the "DPw") has prepared revisions of the estimate of cost for the said System, and a revised schedule of payments of cost which revised estimate of cost is attached hereto as Revised Exhibit "B" and by this reference made a part hereof, and which revised schedule of payments is attached hereto as Revised Exhibit "C" and by this reference made a part hereof, and WHEREAS because of the delay in issuing County bonds and the changes in payment schedules as to dates and amounts it is necessary that this Amendment to Contract be entered into by the parties hereto, THEREFORE IT IS HEREBY AGREED BY AND BETWEEN THE PARTIES HERETO, as follows: I. The revised estimate of cost of the walled Lake water Supply System is approved and adopted in the amount of $2;200,000 as set forth on Revised Exhibit "B" dated September 11, 1968, hereto attached. The revised schedule of payments of cost of the walled Lake water Supply System is approved and adopted as set forth on Revised Exhibit "C" hereto attached. 2. All references in said walled Lake water Supply System Contract dated May 1, 196b to Exhibit or to Exhibit "C" shall be deemed to moan Revised Exhibit "B" or Revised Exhibit "C" as attached hereto and approved and adopted hereby. I4S4 Supervisors Minutos Centinuod. October 7, 1008 I. This Amendment to Contract shall become effective upon being approved by the legislative bodies of the Municipality and 6y the hoard of public works and board of supervisors of Oakland County and properly executed by the officers of the Municipality and of the hoard of public works. As amended hereby the said Walled Lake water Supply System Contract, dated May 1, 140 shall, continue and he in full force and effect. IN wITNESS wHEREOF the parties hereto have caused this Amendment to Contract to be executed and deLivered by their respective duly authorized officers, all as of the day and year first above written. CITY OF WALLED LAKE By Mayor By City Clerk Secretary REVISED ESTIMATE OF COST - wALLED LAKE RATER SUPPLY SYSTEM - SEPTEMBER 11, 196 Contract Section 1 Contract Section 2 Contract Section 3 Contract Section 4 Contract Section 5 Sub-Total Construction Cost 1,200 ea. House service and Meter ,?.P $120.00 ea. Engineering Bond Council Local Attorney Financial Administration Inspection Easement and Land Acquisition Drilling of Test well Purchase of Equipment Contingency Sub-Total Capitalized Interest 5 Total Project Cost COVNTY OF OAKLAND BY ITS BOARD OF PUBLIC WORKS By Chairman BY • $ 210,948.50 , 483,105.40 - 370,382.50 • 305,134.00 , 109,997.00 - $1,539,567.40 - 151,920.00 - 98,000.00 9,000.00 - 2,500.00 3,000.00 38,500.00 38,500.00 5,000.00 8,853.40 14,000.00 • 109,059.20 • $2,018,500.00 for 18 months - 181,500.00 , $2,200,000.00 1 hereby estimate the period of usefulness of the above project to be fifty years (50) and upward. REVISED EXHIBIT Principal Payment Due Year Due Nov.1 May 1 1409 $ -0- $ 60,500.00%. 1970 -0- 60,500.00* 1471 -0- 00,500.00 1972 30,000 60,500.00 1971 30,000 59.075.00 1474 10,000 '18 L50.00 , 1975 30,000 5.025.00 1470 35,000 57,200.00 1977 35,000 56,217.50 1978 40,000 55,275.00 1974 40,000 54,175.00 1080 45,000 53,075.00 1081 45,000 51,817.50 1982 50,000 50,000.00 19'-.3 50,000 49,225.00 1984 55,000 47.850.00 1085 35,000 40.337.50 198o 60,000 44,825.00 19,i7 65,000 43,175.00 19-58 70,000 41,3-7.50 1989 70,000 0,462.0 1990 75.000 37.537.50 1901 80,000 35,475.00 1902 85,000 31,275.00 1993 90,000 30,437.50 1994 95,000 28,462.50 1995 100,000 25.850.00 1990 100,000 23,100.00 1997 105,000 20,350.00 104 110.000 17,402.50 Due Nov .1 $ 00,500.00° 00,500.00 00,500.00 00,500.00 54 675 00 , . S&,550.00 58,025.00 57,200.00 56,237.50 55,275.00 54,175.00 53,075.00 51,837.50 50,000.00 44,225.00 47,850.00 46,337.50 44,825.00 43,175.00 41,387.50 39,402.50 37,537.50 35,475.00 33,275.00 30,437.50 28,462.50 23,100.00 20,350.00 17,462.50 Total Principal & Interest $ 121,000.00* 121,000.00° 121,000.00 151,000.00 149,350.00 147,700.00 146,050.00 149,400.00 147,475.00 150,550.00 148,350.00 151,150.00 148,675.00 151,200.00 148,450-00 150,700.00 147,675.00 149,650.00 151,350.00 152,775.00 148,925.00 150,075.00 150,950.00 151,550.00 151,875.00 151,925.00 151,700.00 146,200.00 145,700.00 144,925.00 JOHNSON AND ANDERSON, INC, Signed Melvin C. Strader, P.E. #12410 SCHEDULE OF SEMI-ANNUAL PAYMENTS Interest @ 5-1/2% Supervisors Minutes Continued. October 7, 1965 I485 1999 110,000 14,437.50 14,437.50 138,875.00 2000 110,000 11,412.50 11,412.50 132,625.00 2001 110,000 8,387.50 8,387.50 126,775.00 2002 110,000 5,362.50 5,362.50 120,725.00 2003 85,000 2,337.50 2,337.50 89,675.00 $2,200,000 $1,403,600.00 $1,403,600.00 $5,007,200.00 4;Intorest due May 1, 1969, November 1, 1969 and May 1, 1970 is capitalized. Payments by Walled Lake to County 30 days prior to November 1 and May 1. REVISED EXHIBIT "C" BE IT FURTHER RESOLVED that the officers of the Board of Public works are authorized to execute and deliver such number of originalcopies of said Amendment to Contract as they may deem advisable. PUBLIC wORKS COMMITTEE Homer Case, Chairman Harry w. Horton, Charles B. Edwards, Jr. Moved by Case supported by Bingham the resolution be adopted. ADOPTED YEAS: Bachert, Beecher, Bingham, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Colburn, Bowan, Doherty, Duncan, Edward, Edwards, Eldridge, Fouts, End, Fusilier, Gallagher, Oeralds, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Lahti, Lossiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, Melchert, Melstrom, Miller, Mitchell, Nelson, O'Donoghue, Oldenburg, Peasley, Perinoff, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Simson, Solberg, Stine, Tapp, rancher, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (71) NAYS: None. (0) ABSENT: Anderson, Clarkson, Cline, Famularo, Forbes, Gabler, Lyon, McNamee, Paholak, Peterson, Potter, Shepherd, Slavens, Smith, Treacy. (15) Miscellaneous Resolution No. 4942 Recommended by Board of Public works RE: WALLED LAKE WATER SUPPLY SYSTEM Submitted by Mr. Case AMENDED BOND RESOLUTION Mr. Case offered the following resolution which was approved by the Board of Public Works at their meeting of October 2, 1968: WHEREAS this Board of Supervisors, by Miscellaneous Resolution No. 4680, adopted January 20, 1967, did approve of the establishment of a water supply system to be known as the "Walled Lake water Supply System" for the purpose of supplying water to the City of Walled Lake, and WHEREAS pursuant to Board of Supervisors Resolution Miscellaneous No. 4883, adopted on May 27, 1968, and pursuant to resolution adopted by the governing body of the City of walled Lake, the County of Oakland and the said City entered into a Contract dated as of May 1, 1.968, whereby the County agreed to Construct and finance the Walled Lake water Supply System and the City agreed to pay the total cost thereof, based upon an estimated cost of $1,950,000 and as represented by the amount of bonds issued by the county to finance said System, which said Contract is set forth in full in the said resolution of this Board of Supervisors, and WHEREAS construction plans and specifications for the walled Lake water Supply System as pre- pared by Johnson t+ Anderson, Inc., registered professional engineers, have been approved by the Board of Public works and by this Board of Supervisors of Oakland County and by the governing body of the City of walled Lake, and WHEREAS pursuant to Board of Supervisors Resolution No. 4941, adopted on this date and pursuant to a resolution adopted by the governing body of the City of walled Lake, the County of Oakland and the said city entered into an Amendment to Contract dated as of October 1, 1968, whereby a revised estimate of cost of said Walled Lake water Supply System in the amount of $2,200,000 was approved and the city agreed to pay the total cost thereof based upon the revised estimated cost of $2,200,000, and as repre- sented by the amount of bonds issued by the County to finance Said System, which said Amendment to Contract is set forth in full in said resolution of this Board of Supervisors, and WHEREAS pursuant to the provisions of said Contract of May 1, 1968, and said Amendment to Contract dated October 1, 1968 the amounts of the several annual installments to be paid by the City are the same as the annual bond maturities hereinafter set forth, and wHEREAS under said Contract of May 1, 1968, and said Amendment to Contract dated October 1, 1968 the said City is to pay annually the amount of each annual installment to the County and in addition thereto are to pay semi-annually interest and paying agent fees and other bond handling costs as determined pursuant to said Contract, and wHEREAS this Board of Supervisors by Resolution Miscellaneous No. 4584, adopted May 27, 1966 authorized the Issuance of bonds in the aggregate principal amount of $1,950,000, in anticipation of payments to be made by the City of walled Lake under said Contract of May 1, 1968, and WHEREAS the County is now desirous of issuing bonds in the aggregate principal amount of $2,200,000 in anticipation of payments to be made by the said City under said Contract of May 1, 1968 and said Amendment to Contract of October 1, 1965, and WHEREAS the County Board of Public works has approved this resolution and recommended its adoption by the Board of Supervisors, THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, as follows: 1. That the bonds of said County of Oakland, aggregating the principal sum of Two Million Two Hundred Thousand Dollars ($2,200,000) be issued for the purpose of defraying the cost of acquiring the 1,480 Supervisors Minntes Continued. October 7, 1908 Walled Lake water Supply System. The said bonds shall be known as "Oakland County Water Supply Bonds (waned Lake System)"; shall be dated November 1, 1968; shall he numbered consecutively in the direct order of their maturities from 1 upwards; slialt be in the denomination of $5,000; shall bear interest at a rate or rates to be hereafter determined not exceeding six percent (6%) per annum with the net interest cost not to exceed five and one half percent (5-1/2%) per annum, payable on May I, 1969, and semi-annually thereafter on the first days of May and November in each year; and shall mature on the first day of November in each year as follows: 1972 - $30,000 1980. - $45,000 198A - $70,000 1996 - $100,000 1973 - 30,000 1981 - 45,000 1989 - 70,000 1997 - 105,000 1974 - 30,000 1982 - 50,000 1,990 - 75,000 1998 - 110,000 1975 - 30,000 1983 - 50,000 1991 - 80,000 1999 - 110,000 197n - 35,000 1984 - 55,000 1992 - 85,000 2000 - 110,000 1977 - 35,000 1955 _ 55,000 1.993 - 90,000 2001 - 110,000 1978 - 40,000 1980 - 60,000 1994 - 95,000 2002 - 110,000 1979 - 40,000 1987 - 05,000 1995 - 100,000 2003 - 85,000 Bonds maturing on and after November 1, 1987 shall be subject to redemption prior to maturity in inverse numerical order, at the option of the County, on any one or more interest payment dates on and after November 1, 1986, 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: 2% if called to be redeemed on or after November 1, 1986, but prior to November 1, 2000 No premium if called to be redeemed on or after November 1, 2000 but prior to maturity. Notice of redemption shall be given to the holders of the bonds to be redeemed by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part 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 1987 shall not be subject to redemption prior to maturity. All bonds shall have proper coupons attached thereto evidencing interest to their respective dates et 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, qualified to serve as paying agent under the laws of the State of Michigan or the United States of America, as shall, be designated by the original purchaser of the bonds and approved by the Director of Public Works. Such purchaser shall also have the right to name a similarly qualified co-paying agent. 3. That the Chairman of the Board of Supervisors and the County Clerk of the County of Oakland are hereby authorized and directed to execute said bonds for and on behalf of the said County and to affix the seal of said County thereto, and to execute the interest coupons to be attached to said bonds by causing to be affixed thereto their facsimile signatures; and that upon the execution of said bonds and attached coupons, the same shall be delivered to the Treasurer of said County who is hereby authorized and directed to deliver said bonds and attached coupons to the purchaser thereof, upon receipt of the purchase price therefor. 4. That the said bonds are to be issued pursuant to the provisions of Act No. 185 of the Michigan Public Acts of 1957, as amended, in anticipation of and payable primarily from the collection of the amounts to become due to the County from the City under said contract and amendment to contract between the County and the City, which amounts aggregate the sum of $2,200,000, with interest as therein provided. The interest payable en said bonds on May 1 and November 1, 1969 and May 1, 1970 is hereby capitalized and shall be paid from the proceeds of the sale of said bonds. The full faith and credit of the County is hereby pledged for the prompt payment of the principal . of and interest on said bonds as the same become due. 5. That all moneys paid to the County by the City pursuant to said contract shall be set aside by the County Treasurer in a separate fund and bank account to be used for the payment of the principal and interest on the bonds herein authorized and otherwise as provided in said contract. 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 WATER SUPPLY BOND (wALLED LAKE SYSTEM) Number $5,000 KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, State of Michigan, hereby acknowledges itself indebted and for value received, promises to pay to the bearer hereof, the sum of FIVE THOUSAND DOLLARS on the first day of November, A.D. 19 , together with interest thereon from the date hereof until paid, at the rate of ) per centum per annum, payable May 1, 1909 and thereafter semi- annually on the first days of May and November in each year. Both principal and intenist hereof are payable in lawful money of the united States of America at in the City of upon presentation and surrender of this bond and the coupons hereto attached as they severally mature. This bond is one of a series of bonds of like date and tenor except as to maturity numbered consecutively in the direct order of their maturities from 1 to 440, both inclusive, aggregating the principal sum of Iwo Million Two Hundred Thousand Dollars ($2,200,000), issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 1.8.5 of the Michigan Public Acts of 1957, as amended, for the purpose of defraying the cost of Supervisors Minutes Continued. October 7, 1968 1487 acquiring the Walled Lake Water Supply System. This bond is payable, as to both principal and interest, primarily from moneys to be paid to said County by the City of walled Lake in said County pursuant to a certain Contract dated May 1, lqbB, and Amendment to Contract dated October 1, 1966, between the said County and City, whereby said City has agreed to pay to the said County the total capita] cost of said water supply system, with interest, in installments which are sufficient in each year to pay the principal and interest maturing in such year en this series of bonds. In addition by affirmative vote of 3/5ths of the members elect of the Oakland County Board of Supervisors, the full faith and credit of said County is pledged to the prompt payment of the principal of and interest on this series of bonds. Bonds of this series maturing prior to November 1„ 1987 are not subject to redemption prior to maturity. Bonds maturing on and after November 1, 1987 shall be subject to redemption prior to maturity in inverse numerical order, at the option of the County, on any one or more interest payment dates on and after November 1, 1936, at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face value thereof in accordance with the following schedule: 2% if called to be redeemed on or after November 1, 19Bb, but prior to November 1, 2000 No premium if called to be redeemed on or after November 1, 2000, but prior to maturity. Notice of redemption shall be given to the holders of the bonds to be redeemed by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a news- paper 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. 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 issuance of this series of bonds does not cause any constitutional or statutory limitation to he exceeded. IN WITNESS wHEREOF the County of Oakland, State of Michigan, by its Board of Supervisors, has caused this bond to be signed in its name by the Chairman of said Board of Supervisors and by the aunty 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 November, A. D. 1968. COUNTY OF OAKLAND STATE Of MICHIGAN By Chairman of Board of Supervisors By (SEAL) County Clerk (COUPON) Number On the 1st day of A D lq the County of Oakland, State of Michigan, will pay to the bearer hereof the amount shown hereon, in lawful money of the United States of America, at the in the city of , same being the interest due on that day on its Oakland County Water Supply Bond (walled Lake System) dated November 1, 1068, No.. . (FACSIMILE) (FACSIMILE) County Clerk 'Chairman of Board of Supervisors 7. That the said bonds shall not be issued until the Municipal Finance Commission of the State of Michigan shall have first issued its order granting permission to so do, as provided in Act No. 202 Michigan Public Acts of 1943, as amended, and the Board of Public works through its Director is hereby authorized and directed to make application to said Commission for the issuance of such order. 8. That the Board of Public works is hereby authorized to sell said bonds at not less than par and accrued interest in accordance with the laws of this state and to do all things necessary to effect the sale and issuance of said bonds, subject to the provisions of this resolution. 9. That all resolutions and parts of resolutions, insofar as the same may be in conflict herewith, are hereby rescinded. PUBLIC WORKS COMMITTEE Homer Case, Chairman Harry W.Horton, Charles B. Edwards, Jr. Moved by Case supported by Bingham the resolution be adopted. ADOPTED. YEAS: Bachert, Beecher, Bingham, Birnkrant, Bryant, Case, Charteris, Dewan, Doherty, Duncan, Edwards, Fouts, Fusilier, Gallagher, Goralds, Grisdale, Hall, Hamlin, Horton, Hursfall, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Linley, Long, Mainland, Maly, Mastin, McDonnell, Melchert, Melstrom, Miller,Mitchell, Nelson, O'Donoghue, Oldenburg, Peasley, Perinoff, Powers, Reid, Remer, Winevault, Rusher, Schwartz, Simson, Solberg, Taucher, Tinsman, Valentine, Wahl, webber, wilcox, wilmot, woods. (56) NAYS: Taylor. (1) ABSENT: Anderson, Brennan, Brewer, Clarkson, Cline, Colburn, Edward, Eldridge, famularo, Forbes, Frid, Gabler, Ingraham, Levinson, Lyon, McNamee, Paholak, Peterson, Potter, Schiffer, Shepherd, Slavens, Smith, Stine, Tapp, Treacy, Walker. (27) 1488 Supervisors Minutes Continued. October 7, 1968 Misc. Resolution No. 4943 IN RE: FARMINGTON SEWAGE DISPOSAL SYSTEM-GRAND RIVER ARM - DPW SPECIAL ASSESSMENT ROLL NO. 6 To the Honorable Board of Supervisors Mr. Chairman, Ladies and Gentlemen: The Oakland County Department of Public works Special Assessment Roll No. 6 has been confirmed and installment No. 8 has been certified to the County Clerk, as required by Act 185 of the Public Acts of 1957, as amended, and the following resolution is submitted to this Board. WHEREAS the Board of Supervisors by Miscellaneous Resolution No. 3844 did approve the plans, specifications, estimate of cost and period of usefulness, and WHEREAS a special assessment roll, covering all costs involved in the project, has been con- firmed by the Board of Public works and installment No. 8 has been certified to the County Clerk, NO% THEREFORE BE IT RESOLVED that installment No. 8 of the Oakland County Department of Public works Special Assessment Roll No. 6 be confirmed by this Board of Supervisors, and BE IT FURTHER RESOLVED that the County Clerk be authorized to certify installment No. S of said roll to the assessing officer of Farmington Township and to order the collection from the owners of, or the parties in interest in the lots or parcels of land, as shown in said Special Assessment Roll No. 6, the amount of money assessed and due and set opposite such lots or parcels of land. PUBLIC WORKS COMMITTEE Homer Case, Chairman Harry w. Horton, Charles B. Edwards, Jr. Moved by Case supported by Hall that the resolution be adopted. ADOPTED. YEAS: Bachert, Beecher, Bingham, Bdrnkrant, Brennan, Brewer, Bryant, Case, Gharteris, Golburn, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Fouts, Frid, Fusilier, Gallagher, Geralds, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, Melchert, Melstrom, Miller, Mitchell, Nelson, O'Donoghue, Oldenburg, Peasley, Perinoff, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Simson, Solberg, Stine, Tapp, Taucher, Taylor, Tinsman, Valentine, Wahl, walker, webber, Wilcox, wiImot, woods. (71) NAYS: None. (0) ABSENT: Anderson, Clarkson, Cline, Famularo, Forbes, Gabler, Lyon, McNamee, Paholak, Peterson, Potter, Shepherd, Slavens, Smith, Treacy. (15) Misc. Resolution No. 4944 IN RE: FARMINGTON SEwACE DISPOSAL SYSTEM - KENDALLwOOD ARM - DPW SPECIAL ASSESSMENT ROLL NO. 2 To the Honorable Board of Supervisors Mr. Chairman, Ladies and Gentlemen: The Oakland County Department of Public works Special Assessment Roll No. 2 has been confirmed and installment No. 9 has been certified to the County Clerk, as required by Act No. 185 of the Public Acts of 1957, as amended, and the following resolution is submitted to this Board. WHEREAS the Board of Supervisors, by Miscellaneous Resolution No. 3670, did approve the plans, specifications, estimate of cost and period of usefulness, and WHEREAS a special assessment roll, covering all costs involved in the project, has been confirmed by the Board of Public works and installment No. 9 has been certified to the County Clerk, NOW THEREFORE BE IT RESOLVED that installment No. 9 of the Oakland County Department of Public works Special Assessment Roll No. 2 be confirmed by this Board of Supervisors, and BE IT FURTHER RESOLVED that the County Clerk be authorized to certify installment No. 9 of said roll to the assessing officer of Farmington Township and to order the collection from owners of, or the parties in interest in the lots or parcels of land, as shown in said Special Assessment Roll No. 2 the amount of money assessed and due and set opposite such lots or parcels of land. PUBLIC WORKS COMMITTEE Homer Case, Chairman Harry w. Horton, Charles B. Edwards, Jr. Moved by Case supported by O'Donoghue that the resolution be adopted. ADOPTED. YEAS: Bachert, Beecher, Bingham, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Colburn, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Fouts, Frid, Fusilier, Gallagher, Geralds, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, Melchert, Melstrom, Miller, Mitchell, Nelson, O'Donoghue, Oldenburg, Peasley, Perdneff, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Simson, Solberg, Stine, Tapp, Taucher, Taylor, Tinsman, Valentine, Wahl, walker, webber, wilcox, wilmot, woods. (71) NAYS: None. (0) ABSENT: Anderson, Clarkson, Cline, Famularo, Forbes, Gabler, Lyon, McNamee, Paholak, Peterson, Potter, Shepherd, Slavens, Smith, Treacy. (15) aupervisors manutes eontanued. October 7, 1968 1489 Misc. Resolution No. 4945 IN RE: MSU-OAKLAND SEwAGE DISPOSAL SYSTEM-BELLARMINE HILLS-DPw SPECIAL ASSESSMENT ROLL NO. 5 To the Honorable Board of Supervisors Mr. Chairman, Ladies and Gentlemen: The Oakland County Department of Public works Special Assessment Roll No. 5 has been confirmed and installment No. 8 has been certified to the County Clerk, as required by Act 185 of the Public Acts of 1957, as amended, and the following resolution is submitted to this Board. WHEREAS the Board of Supervisors by Miscellaneous Resolution No. 3824 did approve the plans, specifications, estimate of cost and periof of usefulness, and WHEREAS a special assessment roll covering all costs involved in the project has been confirmed by the Board of Public works and installment No. 8 has been certified to the County Clerk, NOW THEREFORE BE IT RESOLVED that installment No. 8 of the Oakland County Department of Public works Special Assessment Roll. No. 5 be confirmed by this Board of Supervisors, and BE IT FURTHER RESOLVED that the County Clerk be authorized to certify installment No. 8 of said roll to the assessing officer of Avon Township and to order the collection from the owners of, or the parties in interest in the lots or parcels of land, as shown in said Special Assessment Roll No. 5, the amount of money assessed and due and set opposite such lots or parcels of land. PUBLIC WORKS COMMITTEE Homer Case, Chairman Harry vv. Horton, Charles B. Edwards, Jr. Moved by Case supported by O'Donoghue that the resolution be adopted. ADOPTED. YEAS: Bachert, Beecher, Bingham, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Colburn, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Fouts, Frid, Fusilier, Gallagher, Geralds, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastim,McDonnell, Melchert, Melstrom, Miller, Mitchell, Nelson, O'Donoghue, Oldenburg, Peasley, Perinoff, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Simson, Solberg, Stine, Tapp, 'Ia.-Licher, Taylor, Tinsman, Valentine, Wahl, walker, webber, wilcox, wilmot, woods. (71) NAYS: None. (0) ABSENT: Anderson, Clarkson, Cline, Famularo, Forbes, Gabler, Lyon, McNamee, Paholak, Peterson, Potter, Shepherd, Slavens, Smith, Treacy. (15) Moved by Mastim supported by Charteris that a Public Hearing be held on October 24, 1968 at 8:00 P. M. in the Oxford High School on the proposed Oxford City incorporation. A sufficient majority having voted therefor, the motion carried- Misc. 4946 By Mr. Levinson IN RE: BUDGET FOR FISCAL YEAR BEGINNING JANUARY 1, 1969 TO DECEMBER 31, 1969 To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: The ways and Means Committee herewith presents to the Oakland County Board of Supervisors the recommended budget for the operation of the County for the fiscal year beginning January 1, 1969 and ending December 31, 1969 in the amount of $25,833,778. Included in this amount is the sum of $11,692,156 to cover the joint 1969 salaries and fringe benefit recommendations of the Personnel Policies Committee and the Board of Auditors. The 1969 County share of the State Income Tax estimated at 2.3 million dollars has been included in the overall budgetary receipts. Your committee and the Auditors note that as previously predicted, the rapidly mounting demand for County finance services, together with the rising cost of all services including again this year, the necessity for substantial pay raises in order to maintain the competitive position of the County in the labor market, have already made considerable inroads on this new major revenue source. For this reason, it has likewise been necessary to reduce the Tentative Budget recommendations on the allocation from miscellaneous non-tax revenues for capital construction needs to $416,106. The 1969 Non-Departmental recommendations include provisions for the following: the Parcel Numbering System (3rd of 4 installments), Transportation and Land Use Study (last of 3 installments), the 1969 installment for the 10-year utilities expansion program, 1969 proposed Land Acquisition at the Oakland-Pontiac Airport, financing of the new District Courts and the detailed program requested by the Oakland County Road Commission. The recommended appropriation of $600,000 to the Oakland County Employees Retirement System together with reimbursed retirement benefits collected from self-financed County agencies will provide sufficient monies for the transfer of $047,364 to that fund in accordance with funding requirements as determined by the Retirement Actuary. Information on the above noted items and other budgetary recommendations can be found under the appropriate sections of the budget document. In the judgment of your Committee, the recommended con- tingent fund of $494,000 is extremely tight when viewed in the light of past experience, the unpredict- ability of Federal and State Government in the field of welfare and hospitalization payments and the necessity for allowing some flexibility to the new Board of Supervisors in determining the nature and level of their operations. In addition, many questions such as the proposed Elm tree removal program and the actual cost of the District Courts are yet to be determined. 1490 Supervisors Minutes Continued. October 7, 1968 In line with the practice established in 1967, a separate resolution is being presented to this Board to meet the annual County obligation to the Building Authority for the East Wing and for the payment of certain drain commitments authorized for spread above the 15 mill limitation. Based on our studies, the recommendations of the Board of Auditors, the Personnel Policies Collimittee and interviews with County Department Heads, your Committee believes the recommendations herein present a properly balanced budget and one which provides for the best operation of the County within the limits of funds available. Mr. Chairman, 1 move the adoption of the above report and approval of the 1969 budget as submitted, including provision for the recommendations as to salaries and fringe benefits of the Personnel Policies Committee and the Board of Auditors. WAYS AND MEANS COMMITTEE David Levinson, Chairman Willis M. Brewer, Homer Case, James Clarkson Harry W. Horton, Elmer R. Johnson, Howard O. Powers Thomas H. OlDonoghue, Seeley Tinsman SALARIES PORTION OF 1969 BUDGET To the Honorable Board of Supervisors Your Board of Auditors and the Personnel Policies Committee recommend that the following amounts be placed in the 1969 Budget to cover the cost of salaries: $10,955,999 For 1347 Positions which have been previously approved 454,050 For 65 new positions 48,170 For emergency salaries 233,937 For overtime reserve $11,692,156 Total Salaries Budget On the following pages is a Summary Sheet showing the distribution of the total salaries amount to the various departmental budgets, explanations of the major changes in items covered by the Salaries Portion of the Budget and a comparison with previous budgets. The positions budgeted for each department, their classifications, present and recommended salary ranges and descriptions of the requested and recommended new positions are shown on the colored pages of the budget document. With the exception of the salary rates recommended for elected and appointed officials, which are solely the responsibility of the Personnel Policies Committee, this report is the joint recommendation of that Committee and the Board of Auditors. It was arrived at after holding lengthy hearings with the County's Department Heads and Officials. The total salaries budget represents a 17.7% increase over the 1968 budget, but only a $4,532 increase over the Tentative 1969 Budget. The major reasons for this increase are the 65 new positions and the salaries increases which are based en the County's annual Salary Survey. These salary adjust- ments account for $1,100,000 of the total salaries budget. This cost includes the salary rates negotiated with Council 23 of the American Federation of State, County and Municipal. Employees, AFL-C10, which represents the employees of the Sheriff's Department, Probate Court and the Building Operations (Custodial) Division. The approval of this budget constitutes the approval of the economic portion of the contracts covering these bargaining units for the year 1969. Prior to the printing and preparation of the 1969 Budget, the negotiating team for the Case- workers of the Probate Court and the County negotiating team, reached an agreement on both a non-economic and economic contract. This Budget as printed and distributed to members of the Board reflects that agreement. Subsequently, however, the employees of the Caseworker unit refused to ratify either of these agreements. Mr. Chairman, I move the acceptance of this report as the official recommendation from the Personnel Policies Committee and the Board of Auditors, for consideration as part of the total 1969 Budget as submitted by the Ways and Means Committee, with the following changes resulting from the ratification refusal as described above: 1. Reduce the salaries appropriation of Probate-Juvenile Court by $36,500 and Probate-Children's Village by $4,000 and place these amounts in the Contingent. Fund. These amounts had been originally placed in this budget to provide for the negotiated salary increases for -the Caseworker unit. 2. Continue the approved 1968 salary ranges instead of the proposed 1969 ranges for the following classifications for the 1969 budget year: Child Welfare worker 1, Child welfare worker 11, Juvenile Court Intake Worker, Boy's Boarding Home Supervisor. If the 1969 increases for these classes were approved, the County could be subject to an unfair labor practice charge under the provisions of the Public Employee Relations Act. 3. Offer the upgraded Life Insurance Plan (as described on Page VI -1 of this report) to all qualified County employees except those in the above described classifications. PERSONNEL POLICIES COMMITTEE BOARD OF AUDITORS Curtis H. Hall, Chairman Daniel T. Murphy, Chairman Gordon Bryant, Joseph Forbes, Wm. L. Mainland Robert E. Lilly, Vice Chairman Elmer Kephart, Elbert M. Wilmot, Curtis Potter John B. Osgood, Member Salaries Reserve Fund For Total For New Emergency Salaries Positions Salaries Reserve Fund No. Amount 1 $ 7,300 - $ 7,300 7 44,050 $ 3,000 47,050 1 4,823 4,825 3 21,125 21,125 2 9,650 2,400 12,050 1 5,250 750 6,000 - - 5 if* - - 1 6,300 2 14,925 4,000 1 10,800 300 1 4,625 820 14 91,275 - - - - 1 5,450 4,000 7 71,300 8,000 - - 5,000 1 8,800 12,000 3 25,200 2,800 12 112,500 3,050 - - - - 1,200 - - 2 10,675 950 6,300 18,925 11,100 5,445 91,275 9,450 79,300 5,000 20,800 28,000 115,550 1,200 11,525 233,937 Total Departmental Appropriations and Salaries Reserve Fund $ 111,384 847,365 .376,252 182,001 386,664 35,128 102,975 42,000 33,694 337,582 291,219 150,333 375,231 2,211,790 1,266,314 167,416 264,501 965,263 217,928 898,249 395,873 1,364,101 32,302 32,859 245,565 124,230 233,937 $11,692,156 LENGTH FIRST DAY LAST DAY PRESENT OF TERM IN NEW TERM 1N NEw TERM ANNUAL SALARY 6 Years $30,000 (Of which $20,000 is from the state of Michigan) 6 Years 29,000 (Of which $10,000 is from the state of Michigan) 4 Years 1/1/69 12/31/72 21,500 4 Years 1/1/69 12/31/72 17,500 4 Years 1/1/69 12/31/72 17,500 4 Years 1/1/09 12/31/72 17,500 4 Years 1/1/69 12/31/72 17,500 ELECTED OFFICIALS Circuit Court Judges Probate Court Judges Prosecuting Attorney Clerk-Register of Deeds Treasurer Drain Commissioner Sheriff 12/31/71 12/31/69 $60.00 Per meeting $4,800 Maximum 6,500 $24,000 24,000 $75.00 Per meeting $7,500 Maximum 7,500 12,000 500 500 Supervisors Minutes Continued. October 7, 1966 1491 TOTAL SALARY PORTION OF 1969 BUDGET (Joint Recommendation - Personnel Policies Committee and Board of Auditors) $ 104,084 800,315 371,427 160,876 374,614 29,128 102,975 42,000* 33,694 331,282 272,294 139,233 369,786 2,120,515 1,266,314 167,416 255,051 885,963 212,928 877,449 367,873 1,248,551 32,302 31,659 245,565 112,705 Member-Board of Auditors Member-Board of Auditors Part Time Member-Board of Auditors 12,000 500 500 Department Appropriated In Departmental Budgets For Positions Previously Approved No. Amount Animal Welfare 12 Board of Auditors 87 Circuit Court 43 Circuit Ct.-Probation 18 Clerk-Register of Deeds 56 Coop.-Extension Service 4 Corporation Counsel 7 Dept.of Public works 99 Disaster Control & Civ.Def. 4 Drain Commission 30 Equalization 25 Facilities & Operations 11 Friend of the Court 46 Health Department 216 Oakland Co.Sanatorium 176 Planning Commission 16 Probate Court 29 Probate-Juvenile Court 105 Probate-Camp Oakland 28 Probate-Children's Vill. 107 Prosecuting Attorney 36 Sheriff 137 Suprv.-Committee Clerk 3 Telephone Exchange 5 Treasurer 32 Veterans Affairs 15 Overtime Reserve TOTAL 1347 $10,955,999 65 $454,050 $48,170 $736,157 *The anticipated cost of these positions is $920,726, of which $879,726 is received from projects. **The entire cost of these positions is to be charged to projects. RECOMMENDED SALARIES FOR ELECTED OFFICIALS RECOMMENDED ANNUAL SALARY EFFECTIVE 1/1/69 $30,000 (Of which $20,000 is from the State of Michigan) 29,000 (Of which $10,000 is from the State of Michigan) 24,000 19,500 19,500 19,500 19,500 Increased salaries for Judges would have been considered if they had not been prohibited under Act 252 of the Public Acts of 1966, which limits the salaries paid to Circuit Court Judges as follows " in no case shall the total of the salary payable by the State plus the salary payable by the county exceed $30,000." RECOMMENDED SALARIES FOR APPOINTED OFFICIALS 3 Years 1/1/67 12/31/69 $20,000 3 Years 1/1/68 12/31/70 20,000 3 Years 1/1/69 Chairman-Board of Auditors 1 Year 1/1/69 (Misc. Res. #3690 Road Commissioners 6 Years All three members Chairman-Road Commission 1 Year 1/1/69 12/31/69 Welfare Commissioner 3 Years 1/1/69 12/31/71 (Regular Term) Director of Animal welfare 2 Years 1/1/69 12/31/70 12,000 14,000 (Provided the appointee is a Registered Veterinarian. This is a two-year term. (M.S.A. 12.526) Corporation Counsel Range $15,000 to $19,000 Range $20,000 to $24,000 Disaster Control & Civil * 11,000 12,000 Defense Director *Appointment to be reaffirmed this year per Board Rule )X which calls for reaffirmation every 2 years. **Appointment reaffirmed last year under Board Rule XX. 1492 Supervisors Minutes Continued- October 7, 1968 NEW POSITIONS This recommendation includes 65 new positions out of the 128 requested by the County's Depart- ments. It is quite likely that more new positions would have been recommended if salary adjustments hadn't demanded such a high priority. As usual., the Health Department (14 positions granted out of 32 requested) and the Sheriff's Department (12 granted out of 26 requested) received the bulk of the new positions, to assist them in coping with their fast growing problems in greater depth. The Board of Auditors seven new positions are split between four of its divisions to increase auditing and budgetary control, to further implement the Merit System and to cope with additional County collections which have been channeled through the Reimbursement Division. The five new positions granted the Department of Public Works will be charged to projects and the three positions added to the Circuit Court-Probation Department will allow a much closer supervision of probationers. The remaining new positions were mainly granted to cope with the increased County population. A detailed description of the work to be performed by each recommended new position, the reasons the position is needed, and similar descriptions of the positions requested but not recommended appear on the smallest colored page for each department in the budget document. The summary sheet on Page II of this report shows the distribution of new positions among the various County departments. The "Comparison with Previous Budgets" chart on Page VIII of this report shows the number of new positions granted in recent budgets. IMMEDIATE EFFECT Because of emergency needs, approval of the following new positions was requested to be made effective the date the 1969 Budget is approved, instead of waiting until the first of the year. The Board of Auditors and the Personnel Policies Committee recommend that this approval be granted for the following new positions and that the budgets of these departments be allowed an overdraft to these amounts. NUMBER CLASSIFICATION DEPARTMENT COST FROM 10/7/68 One Typist Ti Auditors-Reimbursement $1,225 One Probation Officer Circuit Court-Probation 3,600 One KennaIman Animal Welfare 1,650 One Departmental Clerk Prosecuting Attorney 1,425 One Clerk II Sheriff 1,200 These positions are included among the 65 new positions recommended for 1969. SALARY ADJUSTMENTS The County is caught up in an inflationary wage spiral in which it is too small an employer to significantly influence salary trends but in which it is necessary for the County to compete to attract and hold quality employees. The salary adjustments included in this recommendation are based on: The County's turnover and recruiting experience during the first eight months of 1968. The wage patterns being established both locally and nationally. The results of the County's Annual Salary Survey which this year covered 175 different job classifications and surveyed eight Michigan Counties, eleven comparable Counties elsewhere in the United States, fifteen cities, five school districts, five hospitals, three colleges, eight private employers, two United Funds and the State of Michigan. Negotiations with Council 23 of the American Federation of State, County and Municipal Employees, AFL-CIO, which represents certain employees of the Sheriff's Department, Probate Court and the Building Operations (Custodial) Division. The specific amount of the salary adjustments are shown on the larger colored sheets for each department in the budget document, on which the 1968 and recommended 1969 salary ranges are shown for each job classification. Generally speaking, the adjustments range from a minimum of $400 per year up to $3,000 for some of the County's physician classifications where some positions have gone vacant for over two years. The cost of the raises is approximately $1,100,000. The amount spent for salary adjustments in recent years is shown in the "Comparison with Previous Budgets" Chart on Page VIII of this report. EMERGENCY SALARIES "Emergency Salaries" amounts are granted to certain departments to cope with fluctuating case loads to cover vacation and sick leave absences and to cover repetitive seasonal or special projects. Experience has shown that the hiring of short term temporary employees is usually less expensive than staffing with a larger number of full-time permanent employees. Often the use of "Emergency Salaries" allows a department to have a roster of "on call" employees available to cope with emergencies. Permission must be obtained from the Board of Auditors, through the Personnel Division before such funds can be used. The $48,170 included for Emergency Salaries in this recommendation compares with $52,100 budgeted in 1968. OVERTIME RESERVE The creation of an overtime reserve within the Salaries Reserve Fund allows funds to be set aside for the payment of overtime without committing them to particular departments. Such funds are transferred into departmental budgets at the end of each month, to cover the actual cost of overtime worked during that month. $200,000 was budgeted for this purpose in 1968 and $108,443 was spent in the first seven months. negotiations, it is recommended Insurance Proposed Employee Monthly Cost 12.00 9.00 7.00 5.50 4.00 Supervisors Minutes Continued. October 7, 1968 1493 CHANGES IN FRINGE BENEFITS insurance plans and considerable Monthly Cost Coverage Salary Coverage 7.80 6,000 12,500 and over 12,000 7.80 6,000 10,000 to 12,499 9,000 5.85 4,500 7,500 to 9,999 7,000 4.55 3,500 4,000 to 7,499 5,500 3.25 2,500 under 4,000 4,000 The insurance plan will continue to be a combination of paid-up insurance purchased by the employee and term insurance purchased by the County to cover the difference between the amount of paid-up insurance and the total amount of coverage. The proposed coverage, which includes double indemnity for the first time, will make the County's Employee Life Insurance package much more competitive in the recruitment market. The County has offered the Life Insurance Coverage to employees since 1950. The last change in the amount of coverage was in 1961. The cost of the increased coverage is reflected both in the amount the employee pays each month and in the employer's contribution which has been increased by $37,500 in the non-departmental appropriations. COMPARISON WITH PREVIOUS BUDGETS Amount Of Sal. Overtime Adjust. Reserve 6 23,225 52 36 47,000 43,244 313,700 4 27,300 61 49 90,300 57,076 7,400 30 141,089 112 81 313,700100,996 190,800 74 355,112 106 94 97,590 86,829 Figure not available 4,972,656 667,358 15.5% 1112 1027 85 334,184 103 125 46,000 40,259 223,664 *More was used than budgeted. However, only the budgeted amount was transferred from Emergency Salaries. The balance was paid from unspent salaries budgets of the departments involved. For 1967, this amount also includes a large program for the employment of student help during the summer. **Not budgeted in previous years. Overtime was paid from unspent salaries resulting from turnover, vacant posititons, etc. - - - SUMMARY 1969 PROPOSED BUDGET Non-Departmental Appropriations $ 7,348,969 Departments and Institutions Operating Budgets 6,892,653 Salaries Budget 11,692,156 Total Budget $25,933,778 Less: Personnel Turnover Adjustment 100,000 Total Budget to be financed $25,833,778 Estimated Receipts $7,979,125 Less: Allocation of Miscellaneous Non-Tax Revenue 416,106 After a detailed study of other the Employees Life Insurance plan be Employee Present Insurance Cost Coverage that the Employees Life Insurance plan be improved as follows: Present Employee Present Insurance Employee's Proposed 6,000 6,000 4,500 3,500 2,500 Increase Total Over Budget Salaries Previous Year Budget Year Amount $11,692,156 $1,754,532 17.7% 9,937,624 1,407,241 16.5% 8,530,383 992,171 13.2% 7,538,212 112,100 1.5% 7,426,112 389,693 5.5% 7,036,419 266,746 3.9% 6,769,673 56,472 .8% 6,713,201 560,438 9.1% 6,152,763 720,012 13.3% 1969 1968 1967 1966 1965 1964 1963 1962 1961 1960 1959 1958 Budgeted Positions Total Old 1412 1347 1267 1161 1222 1184 1175 1160 1297 1237 1247 1241 1.259 1255 1275 1245 1280 1206 Budgeted For New Positions $454,050 726,298 255,875 100,670 189,932 23,225 27,300 141,089 355,112 48,520 99,681 5,432,751 385,352 7.6% 1208 1198 10 48,520 69 10 86,249 84,630 224,203 5,047,399 74,743 1.5% 1122 1086 36 99,681 83 66 99,250 82,580 10,500 New Positions Emergency Requested Salaries Tent.Final Budgeted Used 116 128 $ 48,170 132 127 52,100 145 108 18,050 125 88 15,000 45,900* 108 96 29,100 43,216* 52 61 112 106 New Tent.Final Budgeted Used Budgeted Used 65 $454,050 116 128 $ 48,170 $1,100,000 $233,937 106 726,298 132 127 52,100 779,539 200,000 36 255,875 145 108 18,050 669,970 ** 15 100,670 125 88 15,000 45,900* 342,400 60 189,932 108 96 29,100 43,216* 203,386 Tax Levy (5.28 mills on state equalized valuation of $3,460,371,031) TOTAL REVENUE 7,563,019 18,270,759 $25,833,778 NON-DEPARTMENTAL APPROPRIATIONS Ambulance Apiary Inspection Births and Deaths Bd.of Education Remodeling & Equip. Building Fund Capital Outlay Care of Mentally Ill Community Mental Health State Institutions Temporary Mental Cases Compensation Insurance Contagious Cases Contingent Coroners Functions Council of Governments Current Drains Data Processing $ 3,250 2,000 5,250 100,000 346,037 121,781 1 9 409,575 ( 359,575) ( 975,000) ( 75,000) 62,500 6,500 494,000 90,000 35,000 16,000 315,980 District Courts Election Expense Employees Hospitalization Employees Life Insurance Employees Retirement Administration Employees Retirement Fund 4-H Fair Premiums Huron Clinton Authority Insurance ti Surety Bonds Jury Commission Land Acquisition-Airport Law Libraries Marine Safety Program Oakland Co.Pioneer & Hist.Society Oakland County Road Commission Oakland-Pontiac Airport Real Property Parcel Numbering System 60,000 5,000 365,000 85,000 13,000 600,000 2,000 865,093 10,000 10,000 800,000 26,080 78,721 7,500 260,000 51,320 100,000 NON-DEPARTMENTAL APPROPRIATIONS Social Security Soldiers Burial Soldiers Relief S.E. Mich. Tourist Association South Parking Lot Tax Allocation (continued) $550,000 105,000 1,400 5,000 100,000 4,000 DEPARTMENTS AND INSTITUTIONS Animal Welfare Board of Auditors Buildings 0 Grounds Facilities & Oper.-Administration Facilities & Oper.-Maint.& Oper. Circuit Court Circuit Court Probation Clerk-Register of Deeds Cooperative Extension Service Corporation Counsel Department of Public works Disaster Control & Civil Defense Drain Commissioner Equalization Department Friend of the Court Health Department Oakland County Sanatorium Planning Department 137,262 977,976 1,501,243 ( 162,183) (1,339,060) 844,932 195,301 483,464 54,708 109,025 63,815 44,694 352,582 325,619 511,742 2,444,958 1,676,524 215,116 1494 Supervisors Minutes Continued. October 7, 1968 T. B. Cases - Outside 25,000 Township and City Tax rolls 11,000 Township & City Treasurers Bonds 14,500 Traffic Improvement Association 20,000 Transportation tg Land Use Study 16,482 Utilities, Parking Lots & Roads 150,000 TOTAL $7,348,969 Probate Court 322,181 Probate Juvenile Division 1,056,963 Child Care 2,043,702 Camp Oakland ( 326,528) Children's Village (1,287,249) Juvenile Maintenance ( 429,925) Prosecuting Attorney 478,123 Sheriff 1,759,001 Social welfare 1,980,000 General Relief (1,409,500) Hospitalization ( 295,500) Relief Administration ( 275,000) Supervisors 133,627 Telephone Exchange 178,219 Treasurer 265,965 Veterans Affairs 141,130 Salary Reserve tg Sick Leave Reimbursement 283,937 TOTAL $18,584,809 GRAND TOTAL $25,933,778 Moved by Levinson supported by Tinsman the 1969 Budget, including the Salaries Report as recommended by the Personnel Policies Committee and the Board of Auditors, be adopted. Moved by Brewer supported by Wahl that the proposed 1969 Final Budget be made a Special Order of Business at 10:00 A. M. at the next meeting of the Board and that the budget be referred to the Ways and Means and Personnel Policies Committees for the purpose of reviewing the proposed salaries of the appointed and elected officials of the County. A sufficient majority having voted therefor, the motion carried. Misc. 4947 By Mr. Levinson IN RE: MARINE SAFETY PROGRAM To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Supervisors of the County of Oakland considers it necessary that a marine safety program be conducted by the Sheriff of Oakland County, and WHEREAS Act 303, Public Acts of 1967, provides for State aid to counties conducting a marine safety program on a reimbursement basis of a sum equal to 2/3 of the County's estimated authorized expenditures for the calendar year but not to exceed 2/3 of the County's authorized expenditures actually incurred for the calendar year, THEREFORE BE IT RESOLVED that the County of Oakland hereby appropriates the sum of $78,721.00 for personnel compensation, subsistence and marine program equipment costs for the calendar year 1969 and that the State of Michigan Department of Conservation Boat and water Safety Section is hereby requested to authorize reimbursement to the County of $48,014.19 a sum equal to 2/3 of the County's estimated authorized expenditures for the calendar year 1969 but not to exceed 2/3 of the authorized expenditures actually incurred for such a calendar year. Such reimbursement to be paid to the County subsequent to the close of the calendar year, and HE IT FURTHER RESOLVED that the County Treasurer is hereby authorized and instructed to establish a restricted marine safety program account and to deposit therein all sums hereby appropriated, all of which is to be used solely for payment of salaries, subsistence and equipment costs of the marine safety program. Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoption of the foregoing resolution. WAYS AND MEANS COKMITTEE David Levinson, Chairman willis M. Brewer, Homer Case, Harry Horton Elmer R. Johnson, Thomas H. O'Donoghue Howard O. Powers, Seeley Tinsman Moved by Levinson supported by Kramer the resolution be adopted. examined the list the State Treasurer to the schedule description on which 4.64 2.22 15.18 10.68 2.64 34.44 31.64 12.93 101.93 (Kendallwood 102.05 47.64 411.75 10.24 22.50 8.94 74.07 8.48 168.48 529.95 82.03 43.00 308.12 .69 .18 2.50 4.47 .53 16.03 18.71 67.41 83.57 292.56 573.85 2,204.16 5.09 15.04 1.85 5.49 (Cass Lake (Level Control 8.55 (white-Duck Lk. 2.51 (Cedar Island 1.00 36.62 198.69 2.72 6.05 2.02 22.04 47.76 146.50 571.68 105.51 8.48 698.43 442.30 3.37 24.54 122.74 574.82 2,780.73 26.18 9.36 5.00 13.06 5,602.50 Supervisors Minutes Continued. October 7, 1968 1495 Moved by Birnkrant supported by Geralds that this resolution and an 1969 Budget items be tabled. A sufficient majority having voted therefor, the motion carried. Moved by Ingraham supported by Tinsman the report of the Auditor General-Local Taxes Committee be taken from the table. A sufficient majority having voted therefor, the motion carried. Moved by Linley supported by Lessiter that the Debt Levy (.1118) be deleted from the report. Discussion followed. The motion was withdrawn. Moved by Birnkrant supported by Melchert the report he tabled until after the Budget is considered. A sufficient majority not having voted therefor, the motion lost. Vote on Auditor General-Local Taxes Committee Report: AYES: Bachert, Bingham, Beecher, Brennan, Bryant, Case, Charteris, Dewan, Doherty, Duncan, Edwards, Fouts, Fusilier, Gallagher, Geralds, Grisdale, Hall,Hamlin, Horton, Hursfall, Ingraham, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, Melstrom, Miller, Mitchell, Nelson, Oldenburg, Peasley, Perinoff, Powers, Reid, Remer, Rhinevault, Rusher, Schwartz, Solberg, Taylor, Tinsman, Valentine, Wahl, walker, webber, wilcox, Wilmot. (57) NAYS: Birnkrant, Edward, Frid, Melchert, Simson, Stine, 'rancher. (7) A sufficient majority having voted therefor, the report was adopted. Misc. 4948 IN RE: AUDITOR GENERAL-LOCAL TAXES COMMITTEE REPORT By Mr. Linley To the Honorable Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Your Auditor General-Local Taxes Committee respectfully reports that it has of 1967 and prior years tax rejections by the County Treasurer, that were approved by as of June 30, 1968, which is being reported to this Beard for reassessment according as Shown below. We recommend these taxes which do not constitute a valid assessment on the they were returned be charged at large to the respective township, city or village. REASSESS AT LARGE Combined County Township School City Village Drain Total TOWNSHIPS Avon Brandon (Ortonville) Commerce (wolverine Lake) Farmington Highland Independence Springfield Waterford west Bloomfield white Lake CITIES Clawson Hazel Park Troy Walled Lake wixom VILLAGES Ortonville 5.00 wolverine Lake 13.06 TOTAL 1,110.25 127.16 4,078.63 246.10 18.06 22.30 Mr. Chairman, I move the adoption of this report. AUDITOR GENERAL-LOCAL TAXES COMMITTEE Ray R. Linley, Chairman Edward R. Gallagher, Roy Wahl, Victor woods Carson C. Bingham 1496 Supervisors Minutes Continued. October 7, 1968 Moved by Linley supported by Ingraham the report be adopted. A sufficient majority having voted therefor, the report was adopted. Mr. Mastin discussed expenditures of the Grand Jury. Moved by Horton supported by Mastin that the Legislative Committee be instructed to prepare bills to present to the Legislature directing that expenses, when originated by the Attorney General's Office, be their obligation. A sufficient majority having voted therefor, the motion carried. Moved by Birnkrant supported by Case 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 1497 OAKLAND COUNTY Board Of Supervisors MEETING November 12, 1968 Meeting called to order by Chairman Delos Hamlin. Invocation given by Homer Case, Bloomfield Township Supervisor. Roll called. PRESENT: Bachert, Beecher, Bingham, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Famularo, Fouts, Frid, Fusilier, Gabler, Gallagher, Geralds, Crisdale, Hall, Hamlin, Horton, Hursfall, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melstrom, Miller, Nelson, O'Donoghue, Oldenburg, Peasley, Perinoff, Peterson, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Shepherd, Simson, Slavens, Smith, Solberg, Stine, Tapp, Taylor, Tinsman, Valentine, Wahl, Walker, Wilcox, Wilmot, Woods. (75) ABSENT: Anderson, Colburn, Forbes, Ingraham, Lyon, Melchert, Mitchell, Paholak, Taucher, Treacy, Webber. (11) Quorum Present Moved by Rusher supported by Bingham 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 in the Office of the County Clerk on 0ctober 19, 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 callod to be held on Tuesday, the 12th day of November, 1966 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 third 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: Julia Maddock Dated: October 18, 1968 Chief Deputy County Clerk PROOF OF MAILING STATE OF MICHIGAN) SS COUNTY OF OAKLAND) Julia Maddock, being first duly sworn, deposes and says that she is the Chief Deputy County Clerk of Oakland County and that she 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 October 18, 1968. Signed: Julia Maddock Chief Deputy County Clerk Subscribed and sworn to before me this 18th day of October 1968 Signed: Mabel M. Child, Notary Public, Oakland County, Michigan My commission expires August 29, 1970 Clerk read card of thanks from Mrs. Louis Oldenburg. (Placed on file.) Clerk read letter from Betty Jane and Edward A. Erwin requesting that excess money be used for improvement of roads instead of expansion of airports. (Placed on file.) 1498 Supervisors Minutes Continued. November 12, 1968 The Chairman appointed Charles F. Brown and Harlan B. Ritze as members of the Oakland County Planning Commission for three year terms commencing January 1, 1969. There were no objections. The appointments were approved. Misc. 4949 By Mr. Linley IN RE: AMENDMENT TO AUDITOR GENERAL-LOCAL TAXES COMMITTEE REPORT TO the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Tax Certificates delivered to the Township Clerk of West Bloomfield Township and the City Clerks of the Cities of Keego Harbor, Orchard Lake Village and Sylvan Lake, were erroneously prepared and delivered without proper certification or authorization by the Board of Education School District No. 5, Fractional of West Bloomfield Township, and the Cities of Keego Harbor, Orchard Lake Village and Sylvan Lake; WHEREAS all the effected assessing districts have agreed to this change, NOW THEREFORE BE IT RESOLVED that the Auditor General Local Taxes Committee Report and the Tax Warrants, Miscellaneous Resolution #4935, be amended to reduce and correct the Capital Outlay and Debt Service Tax Levy for West Bloomfield School District "A" from 14.10 to 10.13 mills, and for West Bloomfield School District "B" from 18,68 to 14.60 mills and Waterford School District "B" from 3.42 to 3.53 mills, and these changes will affect the amounts to be collected as follows: PREVIOUS CERTIFICATICN CORRECTED CERTIFICATION SCHOOLS VOTED INCREASE TOTAL SCHOOLS VOTED INC. TOTAL FOR DEBT RETIREMENT ALL FOR DEBT RETIREMENT ALL ASSESSING DISTRICTS BUILDING AND SITE TAXES BUILDING AND SITE TAXES West Bloomfield Township $ 1,116,372.75 $ 5,494,022.11 $ 944,588.88 $ 5,322,238.24 City of Keego Harbor 78,368.77 366,406.16 57,417.66 345,455.05 City of Orchard Lake Village 138,038.08 618,617.53 102,966.06 583,545.51 City of Sylvan Lake 44,941.18 362,772.17 40,181.52 358,012.51 TOTAL TOWNSHIP 9,616,517.12 59,314,035.78 9,444,733.25 59,142,251.91 TOTAL CITIES 13,328,101.56 120,906,442.82 13,267,318.77 120,845,660.03 TOTAL COUNTY $22,944,618.68 $180,220,478.60 $22,712,052.02 $179,987,911.94 Mr. Chairman, on behalf of the Committee whose signatures appear below, I move the adoption of the foreooing resolution. AUDITOR GENERAL-LOCAL TAXES COMMITTEE Ray R. Linley, Chairman Edward R. Gallagher, Roy Wahl Carson C. Bingham, Victor Woods Moved by Linley supported by Edward the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4950 By Mr. Mastin IN RE: PROPOSED INCORPORATION OF THE CITY OF OXFORD To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS certain residents of the Village of Oxford and Township of Oxford have petitioned this Board, pursuant to the provisions of Act 279 of the Public Acts of 1909, as amended, to incorporate the territory described below, as a home Rule City, and WHEREAS your Committee has found.the petition qualifies as to form and sufficiency, NOW THEREFORE BE IT RESOLVED: 1. That the petition containing the following described territory, to-wit: Beginning at the North 1/4 corner of Section 20, T5N, R10E, Oxford Township, Oakland County, Michigan; thence easterly along the N. line of Section 20, 21, 22, 23 and the N. line of Section 24 to the N. 1/4 corner of said Section 24; thence southerly alone the N. and S. 1/4 line to the S. 1/4 corner of Section 24, T5N, R10E; thence westerly along the southerly line of Section 24 (Lakeville Road) to the NE corner of Section 26, T5N, R10E; thence southerly along E. line of Section 26 and 35 to a point located 343' S. of the N. line of Section 35; thence westerly along a line 343' S. of and parallel to the N. line of Section 35 to the easterly line of "Supervisors Plat #2", Liber 73, Page 5, as recorded in Oakland County, Michigan Register of Deeds; thence northwesterly along the easterly lot line of Lot #4 of said "Supervisors Plat #2" to the most northerly lot corner of said Lot #4; thence southwesterly to the most westerly lot corner of said Lot #4; thence northwesterly along the easterly line of M,24 to a point 343' S of the N. line of Section 38 (Drahner Road); thence westerly along a line 343' S. of and parallel to the N. line of Sections 35, 34 and 33 (Drahner Road) to a point 1426.30' W. of the E. line of Section 33; there northerly parallel to the easterly line of Section 33 to the southerly line of Section 28, thence northerly along the westerly line of tax parcel number P371A, 539' to the northwesterly corner thereof; thence westerly 121' along the N. line of said parcel extended; thence northwesterly 600' to the most southerly corner of Outlot B of "Lake Park Subdivision" Liber 119, Pages 5-6, as recorded in Oakland County, Michigan Register of Deeds; thence northwesterly, northerly, northwesterly, northeasterly along the boundary of Outlot B and northeasterly along the northerly line of Lot #26 to the most northerly corner of Lot 426 of said "Lake Park Subdivision",; thence northeasterly to the westerly corner of Lot 41, "Lake Park Subdivision";thence northwesterly supervisors Minutes Continued. November 12, 1968 1499 along the easterly right-of-way line of Tanview Drive to the most southerly lot corner of Lot #1 of "Lake Shores Estates", Libor 90, Page 22, and 23 as recorded in Register of Deeds, Oakland County, Michigan; thence northeasterly 233 along the Southerly lot line of said Lot #1; thence northerly along the easterly lot lines of Lots #1, 2, 3, 4, 5, 6, 7, 8, 9 and 10 of "Lake Shore Estates", Liber 90, Pages 22 and 23; thence northerly along the easterly lot line of Lots #7, 6, 5, 4, 3 and 2 of "Aqua View Sub- division", Liber 86, Page 31 as recorded in Oakland County, Michigan Register of Deeds to the shore of Davis Lake, said point being 25' south of the southeast corner of Outlot A of "Woodland Manor Subdivision" Liber 86, Page 25 as recorded in Oakland County, Michigan Register of Deeds; thence southeasterly along the shore line 55'; thence northeasterly to the southwest corner of Lot #68 of 'Woodland Manor Subdivision"; thence easterly along the S. lot lines of Lots #68, 67, 66, and 65 to the southeast corner of Lot #65 of Woodland Manor Subdivision; thence northerly along the easterly line of "Woodland Manor Subdivision" to the southerly line of Section 21 (Seymour Lake Road); thence westerly along the southerly line of Section 21 and 20 (Seymour Lake Road) to the S. 1/4 section 20, 15N, R10E; thence northerly along the N. and S. 1/4 line of Section 20 to the northerly 1/4 corner of Section 20 (Granger Road), said point being point of beginning; be approved as to form and sufficiency and in compliance with the provisions of Act 279 of the Public Acts of 1909, as amended, and 2. That the County Clerk be directed to take the necessary steps to submit the question of such incorporation of the territory herein described to the electors in the territory to be affected at a Special Eloction to be held on February 11, 1969. Mr. Chairman, on behalf of the Boundaries of Cities and Villages Committee, I move the adoption of the foregoing resolution. BOUNDARIES OF CITIES AND VILLAGES COMMITTEE Philip O. Mastin, Jr., Chairman Robert H. Long, Charles J. Maly Lester W. Melstrom, Claude R. Tapp Moved by Mastin supported by Maly the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4951 Py Mr. Gabler IN RE: AIRPORT COMMITTEE REPORT To th Oakland County Board of Supervisors Lv..,airman, Ladies and Gentlemen: The Oakland County Airport Committee consists of three menthers of the Oakland County Board of S-servisors. By law, the Airport Committee is a legal identity as provided in Act 90-1913 as amended by A -t 275-1939. In Act 90, there are many requirements the Committee must fulfill each year. One of the requirements is to make an annual report to the Board of Supervisors as to the condition of the airport or landing field property, and the expenditure of funds. This report is submitted to the members of the Oakland County Board of Supervisors in an effort to keep them advised as to the progress and future developments of the County owned airports. During the time it takes to read this report, 1675 general aviation airplanes will land or take off at the 309 airports in the United States where air traffic is counted. Seven new student pilot licenses will be issued, and two new general aviation aircraft will be delivered. General aviation airplanes in the air during the next twenty minutes will travel more than 135,000 miles, a distance greater than five times around the world. General aviation includes the aerial application plane which treats one out of every six acres of tillable land and helps to make the food on your table better and less expensive; the businessman travelling to and from a city or county in his own or company's plane making decisions affecting the welfare of thousands of employees and citizens, the man and his family on a vacation trip, the air ambulance flying a mercy mission, a relaxing Sunday afternoon flight, or the urgency of a spare part flown in to keep an assembly line running. So, general aviation is essential to many things. In the United States, general aviation's fleet of 122,000 active airplanes is 56 times greater than the total operated by all United States airlines combined. In 1966, the most recent year for which complete data is available, general aviation aircraft flew more than 21 million hours, four times more than all air- lines combined, and while doing this flew more than 3.3 billion miles. The growth of general aviation and public air transportation is conservatively forecast to reach 252,000 aircraft by 1977. The commercial airlines will expect to have a total of 3,000 aircraft while general aviation will operate 249,000. Airports in Oakland County presently serve general aviation. Therefore, the citizens and businesses of Oakland County using general aviation as a part of their daily existence must have adequate facilities. If Oakland County, one of America's fastest growing counties, is to keep abreast of its aviation demands and expects the present and future businesses to grow, then the demands for improvement of present and future aviation facilities must be met now, and plans for future facilities started immediately. Elected and appointed officials must recognize the present and future demands that are now, and will be, placed upon the County for airport development. If Oakland County wants to remain compe- titive for future economic growth, the aviation needs of its citizens and businesses must be met, and action taken to accomplish these goals. To further substantiate the overall need, the following information is revealed by Federal Aviation Administration (FAA) records kept at the Oakland-Pontiac Airport. The FAA air traffic control 1500 Supervisors Minutes Continued. November 12, 1968 records show that 173,587 operations have been recorded between January 1, 1968 and September 30, 1968. For the nine months recorded, this represents an average of 19,287 operations per month. Predictions indicate air traffic operations for the last three months of 1968 will continue to average 19,287 oper- ations per month, or an additional 57,861 operations, making a total of approximately 231,448 operations for 1968 at the Oakland-Pontiac Airport as compared to 200,758 operations in 1967. This represents an increase of 30,690 operations in 1968. The 1967 master plan for the Oakland-Pontiac Airport designates a maximum capacity of 300,000 operations per year. As stated in the master plan, the maximum operations can be accomplished only if the recommended improvements are made. If the next two years show an annual increase of 30,003 operations exceeding the previous year, then the maximum capacity at the Oakland-Pontiac Airport will be reached by 1970, and it will be imper- ative that another facility be made available to accommodate the overflow. The condition of aviation facilities at both airports is excellent, and this includes both buildings and landing areas. The Buildings and Grounds Committee of the Oakland County Board of Super- visors inspected both airports and gave their stamp of approval. Oakland-Orion Airport is operated by Mr. and Mrs. Wilfred McGran by means of a lease agreement with the County. The lease provides that the airport is operated without cost to the County. There are 279 acres used to operate the facility in its present statuS. Total acreage owned adjacent and nearby the airport totals 599 acres that is planned to be used for future development. Oakland-Orion Airport offers the following related aviation services: Terminal building, flight instruction, aircraft maintenance, and av/gas service. There are 74 aircraft permanently based at the airport, and 46 of these are accommodated in t-hangars. Sod runways and taxiways accommodate aircraft taking off and landing on the field. Master plans for both Oakland-Pontiac and Oakland-Orion Airports are under consideration of the Federal Aviation Administration. The following is a resume of events that have highlighted aviation activities in Oakland County from January 1, 1968 through September 30, 1968: January 1, 1968 - I. Joseph Davis, Jr., A.A.E appointed Manager of the Oakland-Pontiac Airport. January 30, 1968 - Airport Committee, Chairman of the Board of Supervisors, representatives of the Board of Auditors, and Oakland-Pontiac Airport. Manager conferred with Commuter Airlines regarding servicc from Chicago to Oakland County. March 8, 1968 - Representative5of the Board of Auditors, Engineering Department, Oakland-Pontiac Airport Manaeer, and FAA Tower Chief net with the Michigan Aeronautics Commission to discuss master plan project:. eiil 16, 1968 - A program entitled "Share the Air" was presented in the Board of Supervisors Auditor u:. under the joint sponsorship of the Federal Aviation Administration Air Traffic Control and the Oakland-Pontiac Airport administration. May 27, 1968 - Upon recommendation of the Oakland County Airport Committee, the Oakland County Board of Supervisors approved construction of 51 t-hangars at the Oakland-Pontiac Airport. May 28, 1968 - Regular monthly meeting of the Airport Committee was held. Wallace F. Gabler elr. was elected chairman; Elbert M. Wilmot remained Secretary; and Rolland F. Webber, third member of the Committee, attended his first meeting. June 5, 1968 - The Federal Aviation Administration awarded $84,000 as additional money to be used for Instrument Landing System (ILS) at the Oakland-Pontiac Airport. June 11, 1968 - Work commenced on the East-West Runway high speed turn-off project at the Oakland-Pontiac Airport. The project was financed by 50 per cent state participation and SO per cent local. July 1, 1968 - All runways and taxiways at the Oakland-Pontiac Airport were painted in con- formance with the Federal Aviation Administration regulations. The project was sponsored by state and local funds. August 9, 1968 - 1,000,000th operation recorded by the FAA tower since its opening in 1961. August 17 and 18, 1968 - Oakland-Pontiac Airport annual open house was held, with approximately 5,000 citizens attending the festivities. September 11, 1968 - Representatives of the Airport Committee, Board of Auditors, and Airport Manager met with FAA officials in Chicago regarding master plans for Oakland-Pontiac and Oakland-Orion Airports. September 19, 1968 - The Pontiac Press won the Michigan Association of Airport Managers annual award for the best aviation coverage by a daily newspaper. September 24, 1968 - T-hangar and site work bids were approved by the Airport Committee for construction of 51 t-hangars at the Oakland-Pontiac Airport. A statement of operations for the Oakland-Pontiac Airport ending September 30, 1968 is attached. The statement was prepared and audited by the Oakland County Accounting Department. COUNTY AIRPORT COMMITTEE Wallace F. Gabler, Jr., Chairman Elbert M. Wilmot, Rolland F. Webber Moved by Gabler supported by Schiffer the report be accepted. A sufficient majority having voted therefor, the motion carried. Supervisors Minutes Continued. November 12, 1968 1501 Misc. 4952 By Mr. Slavens IN RE: 1969 LEGISLATIVE PROGRAM REPORT, COUNTY OF OAKLAND To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Your Legislative Committee, at its meeting on November 4, 1968, considered numerous items forwarded by County Departments and Elected Officials, requesting inclusion in the 1969 County Legislative Program and herewith presents the fel:owing recommendations: 1. Legislation amending Act 326, P. A. 1968 to restore the power of appointment of Jury Commissioners to the Board of Supervisors. Presently, the act erovides fcr appointment of Jury Commissioners by the Governor upon recommendation of the Circuit Judges. Moved by Slavens sepported by Miller that Item #1 be adopted. A sufficient majority having voted therefor, the motion carried. 2. Permissive legislation that would require a blanket bond for Sheriff's Deputies. Presently the law requires that each deputy give bond. A blanket bond would be much cheaper for the County and just as much protection for the People of the State of Michigan. Moved by Slavens supported by Bingham that Item #2 be adopted. A sufficient majority having voted therefor, the motion carried. 3. Legislation that would require the State Tax Commission to file a form with the Schools, County, Township or City when any changes in State Equalized Valuations are made by the State Tax Commission. Moved by Slavens supported by J. Kephart that Item 43 be adopted. A sufficient majority having voted therefor, the motion carried. 4. Amendatory legislation to provide that consideration be shown on the face of property deeds. Moved by Slavens supported by Perinoff that Item #4 be adopted. A sufficient majority having voted therefor, the motion carried. 5. Amending the statute governing contagious diseases which would eliminate the cost respons- ibility of the County where the contagious disease was found and hospitalized. Presently the statute requires the charge for contagious hospitalization to be that of the County "where found" and further this statute has been outdated by Title XIX which covers payment for all needed hospitalization. Moved by Slavens supported by Mainland that Item #5 be adopted. A sufficient majority having voted therefor, the motion carried. 6. Legislation that would provide for the reimbursement to Counties of Grand Jury expenses when such Grand Juries are initiated by the Attorney General's Office. Moved by Slavens supported by Melstrom that Item 6 be adopted. A sufficient majority having voted therefor, the motion carried. SUPPORT RECOMMENDATIONS: There were many other legislative items considered and your Legislative Committee recommends support of the following: Probate Court and Probate Juvenile Amendment of the State Law relative to foster care for children whereby the present "basic amount" to be paid by the County would be eliminated. This would authorize the State the participate in the cost of child care on a matching basis from the expenditure of the first dollar by the County on a basis of 75% state and 25% county, rather than the present 50/50 matching formula. Moved by Slavens supported by Bingham the foregoing item be approved. A sufficient majority having voted therefor, the motion carried. Legislation that would provide adequate funds by which an Intermediate School District may independently finance the operation of school programs for Court wards. Moved by Slavens supported by Bryant the foregoing item be approved. A sufficient majority having voted therefor, the motion carried. 1502 Supervisors Minutes Continued. November 12, 1968 The following County Road Commission recommendations are listed as presented to your Legis- lative Committee: 1. Uniform Bidding Bill (56-1226 in 1968 session). The bill attempted to establish uniform policy and procedures for competitive bidding, award and performance of contracts for materials and equipment purchases. The idea is very commendable but among other things it would require the con- tracting agency to establish "prevailing wage rates". It would also reduce considerably the type and amount of work we could perform with our own forces and would greatly increase the amount of paper work, plan preparation and time delay for advertising. We know that Oakland County Department of Public Works is against this bill and we take the same position. 2. Existing statutes provide that "construction on county local roads must be matched by others". There have been attempts to eliminate this requirement but we wane the requirement to remain in effect. We average over $400,000 per year of participation by townships and others on various matching projects for "local road" construction. In view of the tremendous amount of construction needed on the 1750 mile local road system and the limited gas weight tax funds available, local funds are an absolute necessity. 3. From time to time in the past, legislation has been introduced which would shift the pay- ments for county drains (county road benefit) from the county general fund to gas and weight tax funds of the Road Commission. We oppose this proposal for obvious reasons which include the fact that Oakland County and the Board of Supervisors has a considerable responsibility for financing county roads which for the most part, has not been recognized. 4. We support legislation to limit or eliminate the sale of "throw away" glass containers of the type commonly used for soft drinks, beer and other liquids. The safety hazard which they create on our highways and the expense of picking them up is substantial and completely unnecessary. 5. Legislation was proposed one or two years ago that would have made it mandatory for members of the County Road Commission to be elected rather than appointed and it is possible that it will reappear this year. We oppose the election of Road Commissioners on the basis that road construction should not be subject to a large amount of political agitation. We also believe it would be contrary to recent trends. 6. Every legislative year there are several requests to finance activities that are remotely connected with road construction and maintenance from the restricted gas and weight tax funds which provide the bulk of our revenue. In spite of constitutional limitations there is still a chance that such activities as State Police, Drivers Education and so forth might be able to obtain some of our already inadequate funds. Needless to say, we oppose any "raid" on these funds. 7. There have been attempts in recent years to pass legislation that would require the State Highway Department to reimburse utility companies for any costs they might incur when required to remove their facilities from a public road right-of-way. These utilities have been allowed to place their facilities in public road right-of-ways for many years at no expense and any legislation that would open the door toward making a road authority pay for relocation costs would not only be an unjust expenditure of public funds but would seriously curtail road construction. 8. The Federal Congress is considering legislation that would increase allowable truck axle loads and truck widths on the Interstate System. If it is approved, companion type legislation will appear in our state legislature. Trucks in Michigan are already carrying gross loads that are twice as much as allowed in all adjacent states; to increase this further or to allow them to be 6 inches wider is unthinkable, but it could happen. Moved by Slavens supported by Valentine the recommendations of the Road Commission be adopted. A sufficient majority having voted therefor, the motion carried. Michigan Association of Animal Control Officers re: Michigan State Dog Law Compulsory rabies vaccination law, proof of vaccination by a valid certificate showing breed, sex, age, color and markings of such dog. Additions to the State Dog Law to provide the power to Dog Wardens, Deputies and all law enforcement officers to issue a summons to the violator for any infraction of the Dog Law. Also, a law whereby upon the request of the Dog Warden or his Deputy or any law enforcement officer, a dog owner or any person who shall harbor a dog must show proof of valid dog license. Raise Kennel License fees as follows: 10 dogs, $10.00; 11 to and including 25 dogs, $20.00; over 25 dogs, $50.00; providing that delinquent penalty fees shall be double the original kennel license fee after June 1st. Also, when application is made for kennel license, applicant should present approval in writing from the local zoning board of the City, Township or County. Mr. Chairman, on behalf of the Legislative Committee of the Oakland County Board of Supervisors, I move the adoption of the foregoing report of legislative items for inclusion in the 1969 County Legis- lative Program and that certified copies of this report be forwarded by the County Clerk to the Oakland County members of the Legislature requesting their cooperation and support. LEGISLATIVE COMMITTEE Carl F. Ingraham, Chairman W. L. Mainland, Philip O. Mastin, Jr. Cyril E. Miller, Alexander C. Perinoff John S. slavens Moved by Slavens supported by Wilcox the report be adopted. A sufficient majority having voted therefor, the report was adopted. Supervisors Minutes Continued. November 12, 1968 1503 Moved by Levinson supported by Rusher the 1969 Budget, Miscellaneous Resolution #4946, be adopted. Discussion followed relative to land acquisition for the Oakland-Pontiac Airport, welfare needs and salary raises. Moved by Frid supported by Simson that the budget be amended to deny salary increases, includin elected officials. Discussion followed. Moved by Mastin supported by Dewan the amendment be amended to table the salary increases for elected and administrative personnel and the money be placed in the Contingent Fund where it will be available to the new Board. Discussion followed. Vote on amendment to amendment: AYES: Bachert, Beecher, Brennan, Brewer, Charteris, Dewan, Duncan, Edward, Edwards, Eldridge, Geralds, Lahti, Lessiter, Liniey, Mastin, O'Donoghue, Shepherd, Simson, Solberg, Tapp, Wahl, Walker. (22) NAYS: Bingham, Birnkrant, Bryant, Case, Clarkson, Cline, Doherty, Pamularo, Fouts, Frid, Fusilier, Gabler, Gallagher, Hall, Hamlin, Horton, Hursfall, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Levinson, Long, Mainland,Maly, McDonnell, McNamee, Melstrom, Miller, Nelson, Oldenburg, Peasley, Perinoff, Peterson, Potter, Powers, Reid, Berner, Rhinevault, Rusher, Schiffer, Slavens, Smith, Stine, Taylor, Tinsman, Valentine, Wilcox, Wilmot, Woods. (51) A sufficient majority not having voted therefor, the motion lost. Mr. Frid explained that, in his amendment, he was referring to the following positions: Prosecutor, Clerk, Treasurer, Drain Commissioner, Sheriff, Auditors, Animal Welfare Director, Corpor- ation Counsel and Civil Defense Director. Vote on Mr. End's motion: AYES: Bachert, Bingham, Brennan, Charteris, Dewan, Duncan, Edward, Edwards, Eldridge, Famularo, Frid, Geralds, Lahti, Lessiter, Linley, Mastin, Shepherd, Simson, Solberg, Stine, Walker.(21) NAYS: Beecher, Birnkrant, Brewer, Bryant, Case, Clarkson, Cline, Doherty, Fouts, Fusilier, Gabler, Gallagher, Hall, Hamlin, Horton, Hursfall, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Levinson, Long, Mainland, Maly, McDonnell, McNamee, Melstrom, Miller, Nelson, O'Donoghue, Oldenburg, Peasley, Perinoff, Peterson, Potter, Powers, Reid, Berner, Rhinevault, Rusher, Schiffer, Slavens, Smith, Tapp, Taylor, Tinsman, Valentine, Wahl, Wilcox, Wilmot, Woods. (52) A sufficient majority not having voted therefor, the motion lost. Moved by Geralds supported by Frid that the budget be amended by changing the salary of the members of the Board of Auditors from $24,000 to $22,000. Mr. Birnkrant spoke against the amendment. Vote on amendment: AYES: Bachort, Brennan, Brewer, Charteris, Dewan, Duncan, Edward, Edwards, Eldridge, Famularo, Fouts, End, Geralds, Lahti, Lessiter, Linley, Mastin, O'Donoghue, Shepherd, Simson, Solberg, Stine, Wahl, Walker. (24) NAYS: Beecher, Bingham, Birnkrant, Bryant, Case, Clarkson, Cline, Doherty, Fusilier, Gabler, Gallagher, Hall, Hamlin, Horton, Hursfall, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Levinson, Long, Mainland, Maly, McDonnell, McNamee, Meistrom, Miller, Nelson, Oldenburg, Peasley, Perinoff, Peterson, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Slavens, Tapp, Taylor, Tinsman, Valentine, Wilcox, Wilmot, Woods. (49) A sufficient majority not having voted therefor, the motion lost. Moved by Lahti supported by Eldridge that the Budget be amended by increasing the Contingent Fund from $494,000 to $894,000 and the amount for Land Acquisition be reduced from $800,000 to zero; the budget be reduced by $400,000 and that amount be placed in the Contingent Fund. Discussion followed. A sufficient majority not having voted therefor, the motion lost. Discussion followed relative to income tax receipts, remodel Board of Education Building and employment of an Administrative Coordinator for the Road Commission. Moved by Birnkrant supported by Frid the position of Administrative Coordinator for the Road Commission be deleted from the Budget. 1504 Supervisors Minutes Continued. November 12, 1968 Discussion followed. AYES: Bachert, Beecher, Bingham, Birnkrant, Brennan, Charteris, Dewan, Doherty, Duncan, Eldridge, Famularo, Fouts, Frid, Fusilier, Gabler, Geraids, Johnson, J. Kephart, Lahti, Lessiter, Linley, Long, McNamee, Reid, Schiffer, Schwartz, Simscn, Wahl, Walker. (29) NAYS: Brewer, Bryant, Case, Clarkson, Cline, Edward, Edwards, Gallagher, Hall, Hamlin, Horton, Hursfall, Inwood, E. Kephart, Kramer, Levinson, Mainland, Maly, Mastin, McDonnell, Melstrom, Miller, Nelson, O'Donoghue, Oldenburg, Peasley, Peterson,Potter, Powers, Berner, Rhinevault, Rusher, Slavens, Smith, Solberg, Tapp, Taylor, Tinsman, Valentine, Wilcox, Wilmot, Woods. (42) A sufficient majority not having voted therefor, the motion lost. Discussion followed relative to expenses of Camp Oakland, Children's Village, A. D. C. and debt levy. Mr. Clarkson moved the previous question. Mr. Taylor seconded the motion. The Chairman stated that as many as are in favor of ordering the previous question, say Aye and as many opposed say No. There was a show of hands. Thirty-seven members voted in favor of ordering the previous question. The motion carried and the previous question was ordered. Vote on 1969 Budget: AYES: Beecher, Brewer, Bryant, Case, Clarkson, Cline, Doherty, Fouts, Fusilier, Gabler, Gallagher, Grisdale, Hall, Hamlin, Horton, Hursfall, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Levinson, Linley, Long, Mainland, Maly, McDonnell, McNamee, Melstrom, Miller, Nelson, O'Donoghue, Oldenburg, Peasley, Peterson, Potter, Powers, Ramer, Rhinevault, Rusher, Slavens, Taylor, Tinsman, Valentine, Wilcox, Wilmot, Woods. (47) NAYS: Bingham, Birnkrant, Brennan, Charteris, Duncan, Edward, Edwards, Eldridge, Famularo, Frid, Geralds, Lahti, Lessiter, Mastin, Reid, Schwartz, Simson, Smith, Solberg, Tapp, Wahl, Walker. (22) A sufficient majority having voted therefor, the 1969 Budget, including the Salaries Recommend- ations and Fringe Benefits submitted by the Personnel Policies Committee, was adopted. Misc. 4953 By Mr. LevIneon IN RE: COUNTY GENERAL FUND TAX, DEBT LEVY AND PARKS AND RECREATION TAXES To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: The following is a report of the distribution to the various cities and townships of Oakland County of $18,270,759.04, which amount represents that portion of the 1969 county budget to be raised by taxation, (5.28 mills on the County's 1968 Equalized valuation of $3,460,371,031); together with the distribution of the following debt levies authorized over and above that millage allocated through the 15 mill property tax limitation statute in the amount of $386,951; Oakland County Building Authority $236,500 Chapter 20 and 21 Drains 150,431 Case $ 300 Evergreen Road S.S. 824 Hamlin Drain 7,907 Kutchey Drain 1,137 Lilly 624 McCoy 1,673 Murphy Drain 2,326 Nichols 82,207 Sharkey Drain 10,043 Twelve Town Drain 43,410 Together with the voted 1/4 mill for the purpose of acquiring, develcping, operating and maintaining Parks and Recreation areas: $865,092.76. NOW THEREFORE BE IT RESOLVED that each Supervisor of the several Townships and Assessing Officers of the several Cities of Oakland County be and they are hereby authorized and directed to spread on their respective Township or City Tax Rolls for the year 1968, the sums set opposite the name of their Township or City as shown on the following distribution report as their portion of the County General Fund Tax to be raised by taxation for the year 1968; together with the authorized debt levies above detailed; and the voted millage for Parks and Recreation as detailed below. 1968 Equalized 1968 Equalized 1968 General 1968 Debt Voted for Parks Townships Valuation Percentage Tax Levy Tax Levy & Recreation Addison $ 8,341,151 .24105% $ 44,041.28 $ 932.54 $ 2,085.29 Avon 81,854,950 2.36549 432,194.14 9,151.38 20,463.74 Bloomfield 233,117,700 6.73678 1,230,861.46 26,062.56 58,279.42 Brandon 12,952,430 .37431 68,388.83 1,448.08 3,238.11 Commerce 54,526,500 1.57574 287,899.92 6,096.06 13,631.63 Farmington 164,901,834 4.76544 870,681.68 18,436.03 41,225.46 Groveland 7,945,175 .22961 41,950.52 888.27 1,986.29 Highland 22,539,900 .65137 119,010.67 2,519.96 5,634.98 Holly 20,020,650 .57857 105,709.03 2,238.31 5,005.16 Supervisors Minutes Continued. November 12, 1968 1505 1968 Equalized 1968 Equalized 1966 General 1968 Debt Voted for Parks Townships Valuation Percentage Tax Levy Tax Levy & Recreation 1.21591% $ 222,156.26 $ 4,703.99 $ 10,518.76 .43974 80,344.70 1,701.24 3,804.20 .71484 130,606.61 2,765.50 6,184.02 1.06949 195,403.30 4,137.52 9,252.05 23,035,000 .66568 121,624.80 2,575.31 5,758.75 38,330,270 1.10769 202,363.83 4,285.33 9,582.57 20,718,800 .59875 109,395.26 2,316.36 5,179.70 31,060,487 .89761 163,999.37 3,472.56 7,765.12 8,021,130 .23180 42,351.57 896.76 2,005.28 15,460,309 .44678 81,630.43 1,728.46 3,865.08 80,561,610 2.32812 425,365.30 9,006.79 20,140.40 12,299,000 .35542 64,938.72 1,375.03 3,074.75 155,358,081 4.48964 620,290.67 17,369.03 38,839.52 109,223,030 3.15640 576,697.70 12,211.14 27,305.76 36,096,950 1.04315 190,591.90 4,035.64 9,024.24 Indepencence $ 42,075,050 Lyon 15,216,800 Milford 24,736,100 Novi 37,008,200 Oakland Orion Oxford Pontiac Rose Royal Oak Southfield Springfield Waterford West Bloomfield White Lake TOTAL TOWNSHIPS $1 Cities Berkley Birmingham Bloomfield Hills Clawson Farmington Ferndale Hazel Park Huntington Woods Keego Harbor Lathrup Village Madison Heights Northville Oak Park Orchard Lake Pleasant Ridge Pontiac Rochester Royal Oak Southfield South Lyon Sylvan Lake Troy Walled Lake Wixom ,255,401,127 36.27938% $6,628,517.95 $140,353.95 $313,850.28 51,571,531 1.49034% 272,297.68 5,765.70 12,892.88 131,206,740 3.79170 692,771.59 14,668.91 32,801.68 37,337,500 1.07900 197,142.00 4,174.33 9,334.37 43,845,100 1.26706 231,502.13 4,901.88 10,961.27 39,515,520 1.14194 208,641.95 4,417.84 9,878.88 112,595,150 3.25385 594,502.39 12,588.13 28,148.79 58,896,400 1.70203 310,972.99 6,584.62 14,724.10 33,702,640 .97396 177,949.94 3,767.96 8,425.66 5,277,358 .15251 27,864.45 590.01 1,319.34 23,750,350 .68635 125,401.85 2,655.29 5,937.59 121,016,423 3.49721 638,966.71 13,529.64 30,254.11 6,200,620 .17919 32,739.27 693.23 1,550.16 139,202,400 4.02276 734,988.67 15,562.83 34,800.60 9,709,805 , .28060 51,267.77 1,085.56 2,427.45 16,078,902 .46466 84,896.60 1,797.62 4,019.73 446,998,769 12.91765 2,360,153.50 49,974.46 111,749.69 25,407,300 .73424 134,150.54 2,840.54 6,351.83 272,616,845 7.87825 1,439,416.94 30,478.56 68,154.21 374,090,150 10.81070 1,975,195.99 41,823.27 93,522.54 10,039,600 .29013 53,009.09 1,122.43 2,509.90 6,912,051 .19975 36,495.63 772.77 1,728.01 191,618,605 5.53752 1,011,746.24 21,422.96 47,904.65 11,771,545 .34018 62,153.76 1,316.06 2,942.89 35,608,600 1.02904 188,013.41 3,981.04 8,902.15 TOTAL CITIES $2,204,969,904 TOTAL COUNTY $3,460,371,031 Mr. Chairman, I move the adoption 63.72062% $11,642,241.09 $246,515.64 $551,242.48 100.00000% 518,270,759.04 $386,869.49 $865,092.76 of the above resolution. WAYS AND MEANS COMMITTEE David Levinson, Chairman Willis M. Brewer, Homer Case, James Clarkson Thomas H. O'Donognue, Harry W. Horton, Howard 0. Powers Elmer R. Johnson, Seeley Tinsman Moved by Levinson supported by Kramer the resolution be adopted. Mr. Long requested that Mr. George Williams be permitted to speak on the resolution. Five persons objected. The request was denied. Vote on resolution: AYES: Beecher, Bingham, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Doherty, Edward,Duncan, Edwards, Eldridge, Fouts, Fusilier, Gabler, Gallagher, Geralds, Grisdale, Hall, Hamlin, Horton, Hursfall, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melstrom, Miller, Nelson, O'Donoghue, Oldenburg, Peasley, Peterson, Potter, Powers, Remer, Rhinevault, Rusher, Schwartz, Slavens, Taylor, Tinsman, Valentine, Wahl, Walker, Wilcox, Woods. (58) NAYS: Bachert, Birnkrant, Lahti, Reid, Simson, Smith, Tapp. (7) A sufficient majority having voted therefor, the resolution was adopted. Misc. 4954 By Mr. Levinson IN RE: PURCHASE OF LAND FOR SERVICE CENTER To the Oakland County Board of Supervisors Mt. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland has obtained an option for the purchase of land consisting of approximately four acres, the exact acreage to be determined by a survey, at a rate of $2500.00 per acre, and 1506 Supervisors Minutes Continued. November 12, 1968 WHEREAS the County of Oakland has had the property appraised and the appraised value is $2500.00 per acre, and WHEREAS the purchase of the four acres, more or less, will adjust and straighten the present boundary lines of the County-owned property, and WHEREAS your Committees believe it would be in the best interest of the County to purchase the four acres, NOW THEREFORE BE IT RESOLVED that the following described premises, to-wit: Commencing at the northwest corner of Section 24, T3N, R9E, Waterford Township, Oakland County, Michigan, thence South 89°55'12" East, a distance of 1260.38 feet to the point of beginning of this description; thence South 89 °55'12" East a distance of 136.04 feet; thence South 24°57'20" West a distance of 915.05 feet; thence North 43 °39'36" West a distance of 132.54 feet; thence North 24 °57'20" East, a distance of 809.26 feet to the point of beginning, containing 2.44 acres; and Commencing at the northwest corner of Section 24, T3N, R9E, Waterford Township, Oakland County, Michigan, thence South 89 °55'12" East, a distance of 1166.28 feet to the point of beginning of this description; thence South 89 °55'12" East a distance of 94.10 feet; thence South 24 57'20" West a distance of 809.26 feet; thence North 43 °39'36" West a distance of 91.68 feet; thence North 24 °57'20" East, a distance of 736.24 feet to the point of beginning, containing 1.51 acres; the exact description to be determined by survey, be purchased by the County of Oakland for a sum not to exceed $2500.00 per acre and that the Chairman and Clerk of this Board be authorized to execute the necessary documents to complete said purchase; BE IT FURTHER RESOLVED that a sum not to exceed $10,600.00 be appropriated from the General Fund Unappropriated Surplus for such purpose. Mr. Chairman, on behalf of the Buildings and Grounds and the Ways and Means Committees, I move the adoption of the foregoing resolution. BUILDINGS AND GROUNDS COMMITTEE WAYS AND MEANS COMMITTEE Louis F. Oldenburg, Chairman David Levinson, Chairman Chas. B. Edwards, Jr., Sydney Frid Willis M. Brewer, James Clarkson Duane Hursfall, John J. Rusher Homer Case, Harry W. Horton, Seeley Tinsman Eimer R. Johnson, Thomas H. O'Donoghue Moved by Levinson supported by Oldenburg the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4955 By Mr. Levinson IN RE: AUTHORITY TO REQUEST FEDERAL GRANT FOR WATERFORD-OAKS RECREATION AREA To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Title VII of the Housing Act of 1961, as amended, provides for the making of grants by the Secretary of Housing and Urban Development to states and local public bodies to assist them in the acquisition and development of permanent interests in land for open space acquisition where such assistance is needed for carrying out a uniform or officially coordinated program for the provision and development of open-space land as part of the comprehensively planned development of the urban area, and WHEREAS the County of Oakland, a Michigan Constitutional Corporation (herein sometimes referred to as "Applicant") desires to acquire and develop fee title to certain lands known as: The land in this description is described as commencing at the northwest corner of Section 24, T3N, R9E, Waterford Township, Oakland County, Michigan, thence S 89055 1 12" East a distance of 1166.28 feet to the point of beginning of this description; thence South 89 ° 55'12" East a distance of 94.10 feet; thence South 24 °57'20" West a distance of 809.26 feet; thence North 43 03936" West a distance of 91.68 feet; thence North 24 °57'20" East a distance of 736.24 feet to the point of beginning, containing 1.51 acres, and The land in this description is described as commencing at the northwest corner of Section 24, T3N, R9E, Waterford Township, Oakland County, Michigan, thence South 89 °55'12" East, a distance of 1260.38 feet to the point of beginning of this description; thence South 89°55' 12" East a distance of 136.04 feet; thence South 24°57'2C" West a distance of 915.05 feet; thence North 43°39'36" West a distance of 132.54 feet; thence North 24°57'20" East a distance of 809.26 feet to the point of beginning, containing 2.44 acres; which lands are to be held and used for permanent open-space lands for "playgrounds, walking and cycling trails, baseball diamonds, competitive sports areas, swimming, tennis and badminton courts, flooded areas for winter ice skating, to preserve and develop scenic beauty and to augment present recreation land contiguous to subject property; aid WHEREAS title VI of the Civil Rights Act of 1964, and the regulations of the Department of Housing and Urban Development effectuating that Title, provide that no person shall be discriminated against because of race, color or national origin in the use of the land acquired and/or developed, and WHEREAS it is recognized that the contract for Federal Grant will impose certain obligations and responsibility upon the Applicant and will require among other things: (1) Assurances that families and individuals displaced as a result of the open space land project are offered decent, safe, and sanitary housing, (2) Compliance with Federal Labor Standards, and through the authorized Development, Department, correspondent 1507 Supervisors Minutes Continued. November 12, 1968 (3) Compliance with Federal requirements relating to equal employment opportunity; and WHEREAS it is estimated that the cost of acquiring said interests will be $10,000.00; NOW THEREFORE BE IT RESOLVED by the Board of Supervisors of the County of Oakland: 1. That an application be made to the Department of Housing and Urban Development for a grant in an amount authorized by Title VII of the Housing Act of 1961, as amended, which amount is presently estimated to be $5,000.00, and that the Applicant will pay the balance of the cost from other funds available to it. 2. That adequate open space land for the locality cannot effectively be provided use of existing undeveloped or predominantly undeveloped land. 3. That the Chairman of the Board of Auditors of the County of Oakland is hereby and directed to execute and file such application with the Department of Housing and Urban to provide additional information and to furnish such documents as may be required by said to execute such contracts as are required by said Department, and to act as the authorized of the Applicant. 4. That the proposed acquisition and development is in accordance with plans for the allocation of land for open-space uses, and that, should said grant be made, the Applicant will acquire, develop and retain said land for the uses designated in said application and approved by the Department of Housing and Urban Development. 5. That the United States of America and the Secretary of Housing and Urban Development be, and they hereby are, assured of full compliance by the Applicant with regulations of the Department of Housing and Urban Development effectuating Title VI of the Civil Rights Act of 1964. 6. That the United States of America and the Secretary of Housing and Urban Development be, and they hereby are, assured of full compliance by the Applicant with the Federal Labor Standards imposed under Title VII of the Housing Act of 1961, as amended. 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, Homer Case, James Clarkson Harry W. Horton, Elmer R. Johnson, Thomas H. O'Donoghue Seeley Tinsman Moved by Levinson supported by O'Donoghue the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4956 By Mr. Levinson IN RE: SOUTHEASTERN MICHIGAN METROPOLITAN TRANSPORTATION AUTHORITY-REQUEST FOR FUNDS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 204 of the ?ablic Acts of 1967 created a Southeastern Michigan Metropolitan Trans- portation Authority, hereinafter referred to as the Authority, and WHEREAS the Authority is to review the Talus Study, accept, modify or reject such study, and WHEREAS said Authority is charged with the responsibility to plan, acquire, construct, operate, maintain, replace, improve, extend and contract for transportation facilities within the area under its jurisdiction, and WHEREAS the Authority has requested from the County of Oakland the sum of $18,500.00 to pay for the fiscal year 1968-69 the administrative and basic operating costs, and WHEREAS your Ways and Means Committee believes the County of Oakland should contribute the sum of $18,500.00 for the fiscal year 1968-69 to cover administrative and operating costs, NOW THEREFORE BE IT RESOLVED that the sum of $18,500.00 be and is hereby appropriated to the Southeastern Michigan Metropolitan Transportation Authority, said amount to be taken from the 1968 Contingent Fund, BE IT FURTHER RESOLVED that this sum is contingent upon the other five member counties con- tributing their required amount, ens that in the event any one of the counties fail to do so, said $18,500.00 shall not be forwarded to the Southeastern Michigan Metropolitan Transportation Authority. 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, Homer Case, James Clarkson Harry W. Horton, Thomas H. O'Donoghue, Howard O. Powers Seeley Tinsman Moved by Levinson supported by O'Donoghue the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Moved by Levinson supported by Tinsman that Resolution #4947, Marine Safety Program, be taken from the table. A sufficient majority having voted therefor, the motion carried. 1508 Supervisors Minutes Continued. November 12, 1968 Moved by Levinson supported by Tinsman that Resolution #4947, Marine Safety Program, be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4957 By Mr. Levinson IN RE: MEMORIAL RESOLUTION FOR LYLE E. BAKER To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Lyle E. Baker, citizen member of the Oakland County Retirement Commission, passed away on September 12, 1968 at the age of 71 years. He resided at 735 N. Main Street in Clawson. Born on November 26, 1896, he became a prominent pioneer son in Clawson and civic leader in South Oakland County. Lyle Baker attended the old Log Cabin School in Clawson, Royal Oak high school and the Detroit Business Institute. His profession was that of real estate appraiser with offices located in Royal Oak. He was active in the Rotary Club, having held a perfect attendance record for 34 years, hospital authorities and for 29 years was a member of the Clawson School Board, starting as a member of the original board in 1924. Mr. Baker had a record of outstanding work in a long list of civic organizations. He was active in Oakland County Chapter 141 and Greater Detroit Chapter 13 of the Society of Real Estate Appraisers, and was Chairman of the North Woodward Board of Realtors. He also served as a member of the Oakland County Crippled Children's Association. He served as the citizen member of the Oakland County Employees Retirement Commission from the time it was established on January 1, 1946 until his death, and had been Chairman for the past ten years. He was instrumental in the implementation of several changes in the retirement system that have accrued increased benefits to present and future retirees. Mr. Baker is survived by his wife Thelma; a son, Richard A. of Royal Oak; five grandchildren; and a sister, Mrs. Charles (Mildred) Parady, of Clawson. Lyle E. Baker was a dedicated man to his country, to his community and to his profession. He gave of his time and resources in the interests of a better life for his fellow citizens, and he will long be remembered by the many friends and associates who were privileged to know him. Mr. Chairman, on behalf of the Oakland County Employees Retirement Commission, I move that the foregoing memorial resolution be spread upon the proceedings of this meeting of the Oakland County Board, of Supervisors and that the County Clerk forward a certified copy to the surviving widow, Thelma Baker. SPECIAL MEMORIAL COMMITTEE David Levinson, Delos Hamlin The resolution was unanimously adopted. Misc. Resolution No. 4958 Recommended by the Board of Public Works By Ir. Case IN RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM-EXCHANGE OF EASEMENTS WHEREAS Kenneth E. Bixby and Beatrice L. Bixby, his wife, of 2020 Ostrum, Pontiac, Michigan, granted the County of Oakland an easement that is recorded in Liber 5148, Page 248, Oakland County Records, for the Clinton-Oakland Sewage Disposal System, and WHEREAS during construction the sewer line was relocated, thus calling for a new easement, which was granted to the County, and WHEREAS it is necessary to quit claim the following described easement to Kenneth E. Bixby and Beatrice L. Bixby, his' wife: A permanent easement 20.0 ft wide with a centerline described as follows: Beginning at a point on the S line of the hereinafter described Lot 13 distant 183 ft W of most E'ly lot corner, th NW'ly to point in N'ly lot line distant 8 ft SW'ly of most N'ly lot corner. Also, a temporary construction easement consisting of a strip of land 20.0 ft wide, parallel to and adjoining the W'ly edge of the above described permanent easement. Also, a temporary construction easement consisting of a strip of land 20.0 ft wide, parallel to and adjoining the E'ly edge of the above described permanent easement. Said easements being over and across the following described property: Lot 13 of "Oakwood Manor" a subdivision of part of the NE 1/4 of Section 13, T3N, ROE, Waterford Township, Oakland County, Michigan, according to the plat thereof as recorded in Liber 39 of Plats, page 28, Oakland County Records. WHEREAS as soon as the quit claim deed is recorded we can than 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. Supported by Mt. Gabler. ADOPTED. BOARD OF PUBLIC WORKS Homer Case, Chairman Harry W. Horton, Charles B. Edwards, Jr. and Supervisors Minutes Continued. November 12, 1968 1509 YEAS: Bachert, Beecher, Bingham, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Clarkson, c1ine, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Famularo, Fouts, Frid, Fusilier, Gabler, Gallagher, Geralds, Grisdale, Hall, Hamlin, Horton, Hursfall, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melstrom, Miller, Nelson, O'Donoghue, Oldenburg, Peasley, Perinoff, Peterson, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Shepherd, Simson, Slavens, Smith, Solberg, Stine, Tapp, Taylor, Tinsman, Valentine, Wahl, Walker, Wilcox, Wilmot, Woods. (75) NAYS: None. (0) ABSENT: Anderson, Colburn, Forbes, Ingraham, Lyon, Melchert, Mitchell, Paholak, Taucher, Treacy, Webber. (11) Miscellaneous Resolution No. 4959 Recommended by the Board of Public Works By Mr. Case IN RE: EVERGREEN SEWAGE DISPOSAL SYSTEM-BLOOMFIELD TOWNSHIP TRUNK ARMS, STAGE ONE, EXCHANGE OF EASEMENTS WHEREAS the Bloomfield Hills School District, of 4175 Andover Road, Bloomfield Hills, Michigan 48013, granted the County of Oakland an easement that is recorded in Liber 5185, page 678, Oakland County Records, for the Evergreen Sewage Disposal System-Bloomfield Township Trunk Arms, Stage One, and WHEREAS during construction the sewer line was relocated, thus calling for a new easement,which was granted to the County, and WHEREAS it is necessary to quit claim the following described easement to the Bloomfield Hills School District: A permanent easement consisting of a strip of land 2.0 ft wide, having a centerline described as beginqng at a point on the E line of the hereinafter described Lot 8, said point of beginning being N 0 28'30" E 254.05 ft from the SE corner of said Lot 8, th N 46 °01'51" W 210.65 ft to a point, th N 76°48'35" W 297.79 ft t8 a point, th N 79°54'05" W 201.32 ft t8 a point, th S 36 °35' 41" W 170-.76 ft to a point, th S 66 38'11" W 269.06 ft to a point, th S 48 47'04" W 218.55 ft to a point, th S 45 °07'00" W 208.31 ft to a point, th N 87 °04'16" W 55.58 ft to a point of ending on the W line of said lot, said point of ending being N 0°51' E 69.71 ft and N 0 °46' E 135.95 ft from the SW corner of said Lot 8. Also, a temporary construction easement consisting of a strip of land 20.0 ft wide parallel to and adjoining the N'ly edge of the above described permanent easement. Also, a temporary construction easement consisting of a strip of land 30.0 ft wide parallel to and adjoining the S'ly edge of the above described permanent easement. Said ease- ments being over and across the following described property: Lot 8 of "Supervisor's Plat of North Devon Acres" a subdivision of part of the W 1/2 of the SW 1/4 of Section 9 and part of the NW 1/4 of the NW 1/4 of Section 16, T2N, R10E, Bloomfield Township, Oakland County, Michigan according to the plat thereof as recorded in Liber 60 of Plats, page 8, 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. BOARD OF PUBLIC WORKS Homer Case, Chairman Harry W. Horton, Charles B. Edwards, Jr. Supported by Mr. Potter. ADOPTED. YEAS: Bachert, Beecher, Bingham, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Famularo, Fouts, Frid, Fusilier, Gabler, Gallagher, Geralds, Grisdale, Hall, Hamlin, Horton, Nursfall, Inwood, Johnson, E. Kephart, J.Kephart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melstrom, Miller, Nelson, O'Donoghue, Oldenburg, Peasley, Perinoff, Peterson, Potter, Powers, Reid, Remer,Rhinevault, Rusher, Schiffer, Schwartz, Shepherd, Simson, Slavens, Smith, Solberg, Stine, Tapp, Taylor, Tinsman, Valentine, Wahl, Walker, Wilcox, Wilmot, Woods. (75) NAYS: None. (0) ABSENT: Anderson, Colburn, Forbes, Ingraham, Lyon, Meichert, Mitchell, Paholak, Taucher, Treacy, Webber. (11) Miscellaneous Resolution No. 4960 Recommended by Board of Public Works IN RE: WATERFORD WATER SUPPLY SYSTEM-EXTENSION NO. 1 Mr. Case presented the plans, specifications, estimates and Contract mentioned in the following resolution, a copy of which Contract has been sent to each member of the Board of Supervisors. The following resolution was offered by Mr. Case: WHEREAS the Oakland County Board of Public Works has approved and adopted, and has submitted to this Board of Supervisors for its approval, plans and specifications for the acquisition of Extension No.1 to the Waterford Water Supply System, together with estimates of the cost and period of usefulness thereof (which estimates are attached as Exhibit B to the hereinafter mentioned Contract), all prepared by Johnson & Anderson, Inc., consulting engineers, and WHEREAS the Board of Public Works has also approved and submitted to this Board of Supervisors for its approval, a proposed Contract between the County of Oakland and the Charter Township of Waterford relative to the acquisition and financing of said Extension No. 1; and WHEREAS the Township Board of said Township has approved the said Contract and has authorized and directed that it be executed for and on behalf of the Township by the Township Supervisor and the Township Clerk; 1510 Supervisors Minutes Continued. November 12, 1968 THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, as follows: 1. That said plans and specifications and said estimates be and the same are hereby approved, that the County Clerk shall endorse thereon the fact of such approval, and that the same shall be returned to the Board of Public Works. 2. That said Contract between the County of Oakland and the Charter Township of Waterford be and the same hereby is approved, and that the Chairman and Secretary of the said Board of Public Works be and they are hereby authorized and directed to execute and deliver said Contract for and on behalf of the County of Oakland, in as many original copies as they may deem advisable, the said Contract being as follows: CONTRA-WATERFORD WATER SUPPLY SYSTEM-EXTENSION NO. 1 THIS CONTRACT made and entered into as of the first day of , 1968, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter sometimes referred to as the "County"), party of the first part, and the CHARTER TOWNSHIP OF WATERFORD, a Michigan township corporation located in said county (hereinafter sometimes referred to as the "Township"), party of the second part, WITNESSETH: WHEREAS the Board of Supervisors of the County, having theretofore established a Department of Public Works (hereinafter sometimes referred to as the "DPW") for said County pursuant to Act No. 185, Michigan Public Acts of 1957, as amended, did on February 6, 1962, by adoption of Miscellaneous Resolution No. 3909, approve the establishment of the "Waterford Water Supply System" (hereinafter sometimes referred to as the "system") in and for the Township, and WHEREAS pursuant to the "Waterford Water Supply System Contract", dated as of November 1, 1963 as modified by a Supplemental Contract dated as of January 10, 1964 and amended as of March 10, 1964 (the said contract as so modified being hereinafter sometimes referred to as the "Base Agreement"), between said County and said Township, the County acting through the DPW has acquired the said system and has financed the acquisition thereof by the issuance of bonds in anticipation of the receipt of payments to be made by the Township to the County in accordance with the Base Agreement and said Act No. 185, as amended, and WHEREAS it is now necessary to extend and enlarge the system in order to provide additional water supply facilities, and the County is authorized under said Act No. 185, as amended, to make such extensions and enlargements and to finance the same by the use of surplus funds, other than bond proceeds now on hand in the Construction Fund Account maintained by the County to pay the cost of constructing the project described in the Base Agreement, which project is now substantially complete, and which surplus funds aggreaate about $600,000 (herein called "Surplus Fends"), and WHF:REAS the DPW, acting through its Board of Public Works (hereinafter sometimes referred to as the "Board' has obtained from Johnson & Anderson, Inc., Consulting Engineers, plans and specifications for an exansion of said system (herein called "Extension No. 1") and estimates of the cost and of the period of usefulness thereof, and WHEREAS in order to effectuate the acquisition and financing of Extension No. 1, it is necessary for the County and the Township to enter into this Contract; NOW THEREFORE, in consideration of the premises and the covenants of each other, the parties hereto agree as follows: 1. The County and the Township hereby reaffirm their approval of the establishment of the Waterford Water Supply System by the County in said Township, under the provisions of Act No. 185,Michigan Public Acts of 1957, as amended, and hereby agree that Extension No. 1 thereof shall be acquired and financed as hereinafter provided, and the Township reaffirms its consent and agreement to the establishment of said system (including said Extension No. 1) within its corporate boundaries and its consent to the use by the County of the public streets, highways, alleys, lands and rights-of-way of the Township for the purposes of the system and any improvements, enlargements and extensions thereof. 2. The Extension No. 1 (hereinafter sometimes referred to as the "project") to be acquired by the County shall consist generally of a water main and appurtenances to be located approximately as shown on Exhibit A, and shall be constructed substantially in accordance with the plans and specifications therefor as prepared and filed with the Township Board and the Board of Public Works of the County by the Consulting Engineers. The estimates of the cost and the period of usefulness of said project, as prepared and filed by the Consulting Engineers, are set forth in Exhibit B. The said estimates, and likewise the said plans and specifications and the descriptions and locations of the said extensions and enlargements as set forth in Exhibits A and B, are hereby approved and adopted. The said Exhibits A and B. so desig- nated, are hereunto attached and are hereby made parts hereof to the same extent and effect as if herein set forth. 3. The Board shall upon execution of this contract, proceed to (a) secure any further plans and specifications for the project necessary to be secured from the Consulting Engineers; (b) submit to the Board of Supervisors of the County any resolutions which may be necessary, duly approved and recommended by the Board, further approving the plans and specifications and the estimates of cost and period of use- fulness and authorizing the transfer from the Surplus Funds of the amount needed to pay for the cost of the project as shown on Exhibit B, or of such additional amount as may be needed to complete said project; (c) take all necessary steps to secure the adoption of said resolutions by the Oakland County Board of Supervisors; (d) obtain construction bids for the project and enter into construction contracts with the lowest responsible bidders; (e) construct the said project within a reasonable time after execution of construction contracts and delivery of the said County bonds; and (f) do all other things required of said Board under the provisions of said Act No. 185, as amended. It is understood and agreed that the said Surplus Funds to be used to pay the cost of the project hereunder shall not include any of the proceeds of the County bonds issued pursuant to the Base Agreement, which proceeds shall be used only as provided in the Base Agreement. Supervisors Minutes Continued. November 12, 1968 1511 4. The Township shall pay to the County the cost of the project, which shall be deemed to be the estimated cost as set forth in Exhibit B, but subject to revision or adjustment as herein provided. The Township shall pay such cost to the County in cash by use of the said Surplus Funds, which use the Township hereby specifically requests the County to make forthwith by actual transfer on its books to a Construction Fund Account hereby established for Extension No. 1. 5. :n the event that the actual cost of the project shall be less than the estimated cost, then the surplus in the Construction Fund Account for Extension No. 1 shall be retransferred to the Surplus Funds. 7f the actual cost of the project shall exceed the estimated cost, then a further transfer shall be made of Surplus Funds, excluding as before the proceeds of any County bonds, of an amount necessary to complete and pay all costs with respect to Extension No. 1. 6. The extensions and enlargements to be acquired pursuant to this Contract being integral parts of the system as heretofore leased to the Township, the County does hereby let and lease to the Township and the Township does hereby hire from the County, for a term commencing upon the completion of the project and ending upon the expiration of this Contract, the said Extension No. 1 as part of said system under the Base Agreement. The operationmaintenance, use and management of the system shall be controlled by the provisions of the Ease Agreement as though Extension No. I was a part of the facilities and project therein described. All other aspects of the use of Extension No. 1 and of the relationships of the County and the Township eith respect thereto shall be controlled by and pursuant to the Base Agreement. 7. This Contract shall become effective upon approval by the Township Board of the Township, by the Board of Public Works of Oakland County, and by the Board of Supervisors of Oakland County, and when duly executed by the authorized officers of the Township and of the Board of Public Works. This Contract shall terminate as does the Base Agreement, thirty-five (35) years from the date (November 1, 1963) of the Base Agreement or on such earlier date as shall be mutually agreed: PROVIDED HOWEVER, that neither this Contract nor the Base Agreement shall be terminated by mutual agreement any time when the Township is in default hereunder or at any time prior to the payment in full of the principal of and interest on the County bonds together with all paying agent fees and other charges pertaining to said bonds. This Contract may be executed in several counterparts. The provisions of this Contract shall be in full force and effect and binding upon the successors and asSigns of the parties hereto. IN WITNESS WHEREOF, the parties hereto have caused this Contract to be executed and delivered by their respective duly authorized officers, all as of the day and year first above written. CHARTER TOWNSHIP OF WATERFORD COUNTY OF OAKLAND OAKLAND COUNTY, MICHIGAN By its Board of Public Works By By Sueervisor Chairman By By e:evnship Clerk Secretary ESTIMATE OF COST October 1968 11,925 L.F. 12" Water Main @ $ 13.50 = $160,987.50 11 Each 12" Gate Valve and Well @ 600.00 = 6,600.00 15 L.F. 8" Water Main C 1C.00 = 150.00 1 Each 8" Gate valve and well @ 500.00 = 500.00 21 Each Hydrant, Valve and Box @ 525.00 = 11,025.00 I Each 16" x 12" Tapping sleeve, valve & well @ 2400.00 = 2,400.00 110 L.F. 12" Water Main Road Crossing 4 65.00 = 7,150.00 Sub-total Construction Cost ' $188,812.50 Engineering = 7,300.00 Inspection = 7,725.00 Administration = 3,000.00 Soil Borings = 200.00 Easement Acquisition = 17,000.00 Contingency = 18,900.00 TOTAL EST:MATED COST = $239,937.50 I hereby estimate the period of usefulness of this project to be fifty (50) years and upward. JOHNSON & ANDERSON INC. EXHIBIT "8" Signed: Melvin C. Strader,P.E. #12410 The adoption of the foregoing resolution was moved by Mr. Case and seconded by Mr. Potter. On roll call, the resolution was adopted by the following vote: YEAS: Bachert, Beecher, Bingham, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Famularo, Fouts, Frid, Fusilier, Gabler, Gallagher, Geralds, Grisdale, Hall, Hamlin, Horton, Hursfall, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melstrom, Miller, Nelson, O'Donoghue, Oldenburg, Peasley, Perinoff, Peterson, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Shepherd, Simson, Slavens, Smith, Solberg, Stine, Tapp, Taylor, Tinsman, Valentine, Wahl, Walker, Wilcox, Wilmot, Woods. (75) NAYS: None. (0) MiSc. 4961 By Mr. Levinson IN RE: DEBT LEVY To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland has a contractual obligation to pay the Oakland County Building Authority an annual rent, and WHEREAS bonds have been issued by the Oakland County Building Authority in anticipation of such contractual payment, and 1512 Supervisors Minutes Continued. November 12, 1968 WHEREAS the County of Oakland has been assessed at large for certain drains, and WHEREAS bonds have been issued by various drainage districts in anticipation of such assessments, and WHEREAS Section 6, Article IX of the Michigan Constitution of 1963 authorizes the County to spread millage for assessments and contractual payments as set forth above, and WHEREAS your Ways and Means Committee recommends that the County spread millage for such assess- ments and contractual payments as set forth above; NOW THEREFORE BE IT RESOLVED that the Board of Supervisors of Oakland County, pursuant to Section 6, Article IX of the Michigan Constitution of 1963, directs that .0683 mills be spread for debt levy for contractual obligation payment to the Oakland County Building Authority; BE IT FURTHER RESOLVED that .0435 mills be spread for debt levy drain assessments. 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, Homer Case, James Clarkson Elmer R. Johnson, Harry W. Horton, Thomas H.O'Donoghue Howard O. Powers, Seeley Tinsman Discussion followed. AYES: Bachert, Beecher, Bingham, Birnkrant, Brewer, Bryant, Case, Clarkson, Cline, Doherty, Duncan, Edward, Edwards, Fouts, Fusilier, Gabler, Gallagher, Grisdale, Hall, Hamlin, Horton, Hursfall, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Levinson, Linley, Mainland, Maly, Mastin, McDonnell, McNamee, Melstrom, Miller, Nelson, O'Donoghue, Peasley, Peterson, Potter, Powers, Remer, Rhinevault, Rusher, Schwartz, Slavens, Taylor, Tinsman, Valentine, Walker, Wilcox, Woods. (53) NAYS: Charteris, Lessiter, Long, Oldenburg, Reid, Simson, Tapp, Wahl. (8) A sufficient majority having voted therefor, the resolution was adopted. Misc. 4962 By Mr. Valentine IN RE: APPO,NTMENT TO THE BOARD OF CODNTY ROAD COMMISSIONERS To the Oakl,n.d County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Rule XXIII of the By-Laws of this Board, your Roads Committee has considered the one application filed at least 30 days prior to this meeting of the Board with the County Clerk by a person desiring consideration by this Board for appointment to the Road Commission, and WHEREAS your Roads Committee considers the applicant, Frazer W. Stamen, now completing a six year appointment as Road Commissioner, to be duly qualified for reappointment, having served in that capacity and having an extensive background in previous service to the County as Township Supervisor and Village Assessor as well as university training in Finance and Business Administration; THEREFORE BE IT RESOLVED that the Roads Committee recommends that the Board of Supervisors of the County of Oakland reappoint Frazer W. Stamen as a full-time member of the Board of County Road Commissioners for a six-year term beginning January 1, 1969 at a salary of $12,000 per year and, on behalf of the Roads Committee, I so move. ROADS COMMITTEE Lee B. Valentine, Chairman Williw M. Brewer, John A. Dewan, Curtis H. Hall C. Milton Nelson, Ralph C. Schwartz, Marshall Taylor Moved by Valentine supported by Hursfall the report be accepted. A sufficient majority having voted therefor, the report was accepted. Moved by Valentine supported by Walker that Frazer W. Stamen be appointed a member of the Board of Road Commissioners for a six-year term beginning January 1, 1969. AYES: Beecher, Bingham, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Doherty, Duncan, Edward, Edwards, Fouts, Frid,Fusilier, Gabler, Gallagher, Grisdale, Hall, Hamlin, Horton, Hursfall, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melstrom, Miller, Nelson, O'Donoghue, Oldenburg, Peasley, Peterson, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schwartz, Simson, Slavens, Taylor, Tinsman, Valentine, Wahl, Walker, Wilcox,Woods. (58) NAYS: Bachert. (1) ABSTAIN: Birnkrant. (1) A sufficient majority having voted therefor, the motion carried. Mr. Frazer W. Staman declared elected a member of the Board of County Road Commissioners for a six-year term beginning January 1, 1969. Supervisors Minutes Continued. November 12, 1968 1513 Misc. 4963 By Mr. Reid IN RE: GOALS STATEMENT-HURON RIVER WATERSHED COUNCIL To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: The Huron River Watershed Council, of which Oakland County is a member, was established on March 25, 1965 in accordance with Public Act 253 (1964) as amended. The Council consists of the official representatives of the participating governmental units within the river basin. I represent Oakland County by virtue of appointment by this Board in 1968. The Council has a responsibility to provide con- structive leadership in the protection and development of the Huron River as a natural resource. To this end a "Goals Statement", copies of which were mailed to all Board members, sets forth some basic objectives and guidelines of activities and actions for the Huron River Watershed Council until such time as changes in circumstances or conditions in the river basin necessitate modificataon or restatement. Nothing in this "Goals Statement" shall be in any manner interpreted as in conflict with the letter or intent of the Public Act 253 under which the Council was formed. Likewise nothing in this state- ment of goals is to be construed as committing any participating governmental unit to actions, now or in the future, which are in conflict with the best judgment and authority of the governing body of any govern- mental unit. It is recognized also that future technological progress, survey and research findings and governmental regulations must be taken into account in projecting any schedule of attainment of the stated ideals. Like the Council, the strength and influence of this statement of goals is dependent upon the interest, cooperation, support and implementation by the representatives to the Council and by their member governmental units. All other participating units have approved the statement. The realization of any one of these goals calls for bold and progressive decisions and actions by County, Township and City governmental bodies within the basin. Implementation of these goals will also call for agressive support and cooperation from State and Federal Departments and Agencies involved in the total area of water resources. In addition to support and cooperation of governmental bodies, the attain- ment of these goals necessitates support by individuals, property owners, businesses, industries, as well as private and civic associations and organizations. The goals pertain to waste water disposal, storm water runoff and surface drainage, community water supply, recreational use of water, irrigation and industrial use, conservation of natural resources and wildlife, stream flow, flood plain control, water quality and public education and citizen participation. The Drain Office and the Department of Public Works of Oakland County, also having representatives on the Council, have aided in the formulation of the Statement of Goals. The Drain Committee and the hoard of Public Works having reviewed this statement, have approved and recommend its approval by the aak:and County Board of Supervisors. THEREFORE BE IT RESOLVED that the "Water Use and Resource Management Goals for the Huron River Watarahed" as formulated by the Huron River Watershed Council, dated May, 1968, and having been approved thb legislative bodies of all the other participating governmental units, be and hereby is approved by the Oakland County Board of Supervisors. James L. Reid, Representative to the Huron River Watershed Council Moved by Reid supported by McDonnell the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Moved by Potter supported by Hursfall that Resolution 44928, Drain and Lake Level Assessment Report, be taken from the table. A sufficient majority having voted therefor, the motion carried. Moved by Potter supported by Rusher that Resolution 44928 be adopted. A sufficient majority having voted therefor, the motion carried. Moved by Edwards supported by Miller that the new supervisors and county officers be invited to attend the State Supervisors Convention, with expenses paid. A sufficient majority having voted therefor, the motion carried. Mr. Bingham presented petitions signed by residents of the Villages of Bingham Farms and Beverly Hills, requesting that the Oakland County Drain Commissioner not be allowed to drain and/or divert water from the small tributaries of the Rouge River into the Nichols Drain. Moved by Bingham supported by Hall that the Corporation Counsel be directed to notify the Oakland County Drain Commissioner that the flow of water running under 14-Mile Road via a culvert, approximately 175 Ft. east of Telegraph Road, be maintained at its present flow. Moved by Walker supported by Edwards the motion be amended to refer this matter to the Drain Committee. A sufficient majority having voted therefor, the motion carried. 1514 Supervisors Minutes Continued. November 12, 1968 Mr. Walker requested that action on the appointments, except Road Commission member and Planning Commission members, be postponed until December 31, 1968. Discussion followed. Moved by Maly supported by Birnkrant that action on the appointments, except members of the Planning Commission and member of the Board of County Road Commissioners, be tabled until the next meeting in December. A sufficient majority having voted therefor, the motion carried. Moved by Potter 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 OAKLAND COUNTY Board Of Supervisors MEETING December 17, 1968 Meeting called to ordcr by Chairman Delos Hamlin. Invocation given by Homer Case, Bloomfield Township Supervisor. Roll called. PRESENT: Bachert, Beecher, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Famularo, Fouts, Frid, Gabler, Grisdale, Hall, Hamlin, Horton, Hursfall, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melchert, Melstrom, Miller,Mitchell, O'Donoghue, Oldenburg, Paholak, Peasley, Perinoff, Peterson, Powers, Reid, Berner, Rhirevault, Rusher, Schiffer, Schwartz, Shepherd, Simson, Slavens, Solberg, Stine, Tapp, Taucher, Taylor, Tinsman,Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (73) ABSENT: Anderson, Bingham, Colburn, Forbes, Fusilier, Gallagher, Geralds, Ingraham, Lyon, Nelson, Potter, Smith, Treacy. (13) Quorue. Present Moved by Wilcox supported by Maly 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 tiled in the Office of the County Clerk on November 14, 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 be held on Tuesday, the 17th 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 fourth 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: Julia Maddock Dated: November 15, 1968 Chief Deputy County Clerk PROOF OF MAILING STATE OF 11ICHIGAN)55 COUNTY OF OAKLAND) Julia Maddock, being first duly sworn, deposes and says that she is the Chief Deputy County Clerk of Oakland County and that she 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 mai) at Pontiac, Michigan on November 15, 1968. Signed: Jui:ia Maddock Chief Deputy County Clerk Subscribed and sworn to before me this 15th day of November 1968 Signed: Mabel M. Child, Notary Public, Oakland County, Michigan My commission expires August 29, 1970 Clerk read appoint-rent of Mary Mead Bawden, Birmingham City Supervisor to rill the vacancy created by the resignation of Carl F. Ingraham. Clerk read cards of thanks from Milton Nelson and Rolland F. Webber. (Placed on file.) Clerk read letter from Carson C. Bingham, thanking Wm. L. Mainland for the apples he has consistently brought to the Board meetings. (Placed on tile.) 15 1 1516 Supervisors Minutes Continued. December 17, 1968 Clerk read letter from Don W. Eichstaedt urging the Board to reduce the 1969 County Budget. (Placed or file.) Clerk read letter from the Southeast Michigan Council of Governments advising the Board that they have forwarded the application of the Oakland County Parks and Recreation Commision for a project grant to the Federal Department of Housing and Urban Development. (Placed on file.) Clerk presented resolution from Muskegon County opposing the reduction in the welfare appro- priation. (Referred to Legislative Conwee of the new Board.) Clerk presented resolution from Washtenaw County requesting that the State Legislature and Governor's Office review the total welfare program. (Referred to Legislative Committee of the new Board.) Clerk read letter from Glenn Swindler, President of the Oakland County Homeowners and Taxpayers Association regarding the Public Hearing on the County Budget and the program of a group of Supervisors- elect. (Placed on file.) The Chairman introduced the following supervisors who were elected Npvember 5, 1968: Wesley Holyoke, Oakland Township Supervisor (replaces George Lyon) ' Nelson C. VanNatta, Springfield Township Supervisor (replaces Dr. Ozman J. Fusilier) Moved by Maly supported by Gabler the appointments be taken from the table. A sufficient majority having voted therefor, the motion. carried. Nominations in order for two members of the Personnel Appeal Board. Mr. Miller nominated Gordon R. Bryant and Victor Woods. Mr. Hursfall seconded the nomination. Discussion followed regarding appointment of members of the Board o Supervisors GO the Personnel Appeal Board. Moved by Hursfall supported ay Miller that nominations be closed, the rules suspended, and the Clerk be instructed to cast the unanimous vote of the Board for Gordon R. Bryant and Victor Woods. A sufficient majority having voted therefor, the motion carried. Gordon R. Bryant and Victor Woods declared elected members of tne Personnel Appeal Board for one year beginning January I, 1969. Nominations in order for Member ol tne Board of Auditors (part time). Mr. Reid nominated John 8. Osgood. Mr. Wilmot seconded the nomination. Mr. Perinuff nominated James E. Seeterlin. Discussion followed. Moved by Hursfall supported by Siavens that nominations be closed. A sufficient majority having voted therefor, the motion carried. The Chairman appointed James Clarkson, Richard Wilcox and Lee Walker to act as tellers. The Chairman announced the resJlt of the ballot vote as follows: John B. Osgood - 50 James E. Seeterlin - 22 Blank ballots - 2 John B. Osgood declared elected a Member of the Board of Auditors (pat time) for three years beginning January 1, 1969. Nominations in order for Chairman of the Board of Auditors. _ Mr. Perinoff nominated Daniel T. Murphy. Mr. Cline seconded the ncrlination. Moved by Hall supported by Hursfall that nominations be closed, the rules suspended, and the Clerk be instructed to cast the unanimous vote of the Board for Daniel T. Murphy. A sufficient majority having voted therefor, the motion carried. Daniel T. Murphy declared elected Chairman of the Board of Auditors for one year beginning January 1, 1969. Supervisors Minutes Continued. December 1/, 1968 Now in order for member of the Building Authority. Mr. Powers nominated Milo Cross. Mr. Brewer seconded the nomination. Moved by Brewer supported by Gabler that nominations be closed, the rules suspended, and the Clerk be instructed to cast the unanimous vote of the Board for Milo Cross. A sufficient majority having voted therefor, the motion carried. Milo CroVS declared elected a member of the Building Authority for three year', beginni January 1, 1969. Nominations in order for member of the Board of Health. Mr. Duncan nominated Thomas They. Mr. Reid seconded the nomination. Moved by Lessiter supported by Case that nominations be closed, the rules suspended and the Clerk be instructed to cast the unanilrous vote of the Board for Thomas Ti ley. A sufficient majority having voted therefor, the Totion carried. Thomas Til ley declared elected a member of the Board of Health for five years beginning January 1, 1969. Nominations in order for three members of the Board of Institutions. Mrs. Mitchell nominated Maurice Croteau. Mr. Edward nominated Charles B. Edwards, Jr. Mr. Mastin seconded the nomination. Mr. Gabler nominated Thomas H. O'Donoghue. Mr. Schiffer seconded the nomination. Moved by Hursfall supported by Reid that nominations be closed, the rules suspended, and the Clerk be instructed to cast the unanimous vote of the Board for Maurice Croteau, Charles B. Edwards, Jr. and Thomas H. O'Donoghue. A sufficient majority having voted therefor, the motion carried. Maurice Crot6au, Charles B.'-'Edwards, Jr. and Thoas H. O'Donoghue declared elected members of the Board of Institutions for three years beginning January 1, 1969. Nominations in order for three members of the County Election Screening Committee. (One Township Clerk, one City Clerk and one member of Board of Education of a School District.) Mr. O'Donoghue nominated Irene Hanley, Birmingham City Clerk. Mr. Taucher nominated !Kenneth L. Courtney, Troy City Clerk. Mr. Peterson nominated nominated Patrick Flannery, Southfield City Clerk. Mr. Reid nominated Ferdinand C. Vetter, White Lake Township Clerk. Mr. Miller nominated Thelma Spencer, Avon Township ClerK. Moved by O'Donoghde supported by Hursfall that nominations be closed. A sufficient majority having voted therefor, the motion carried. The Chairman caUed fo7- a ballot vote. (A majority of the members-elect required-44 Votes) The Chairman announced the result of the ballot vote for City Clerk member, as follows: Irene Hanley - 46 Kenneth L. Courtney - 18 Patrick Flannery - 8 Irene Hanley declared elected a member of the County Election Screening Committee. The Chairman announced the result of the vote for Township Clerk member, as follows: FIRST BALLOT: Thelma Spencer - 38 Ferdinand C. Vetter - 29 Blank ballots - 2 Neither candidate having received 44 votes, the Chairman called for a second ballot. The Chairman announced the result of the vote for Township Clerk member, as follows: SECOND BALLOT: Thelma Spencer - 49 Ferdinand C. Vetter - 23 V Thelma Spencer declared elected a member of the County Election Screening Committee. 1518 Supervisors Minutes Continued. December 17, 1968 Mr. Taylor nominated Robert M. Thibideau, Treasurer of thu Walled Lake School District. Moved by Gabler supported by Romer that nominations be closed, the rules suspended, and the Clerk be instructed to cast the unanimous vote of the Board for Robert M. Thibideau.. A sufficient majority having voted therefor, the motion carried. Robert M. Thil;dideau declared elected a member of the_County Election Screening Committee. Nominations in order for Doc,: Warden. Mr. Miller nominated F. Hugh Wilson, D.V.M. Mr. Slavens seconded the nomination. Moved by Miller supported by HJrsfall that nominations be closed, the rules suspended, and the Clerk be instructed to cast the unanimous vote of the Board for F. Hugh Wilson, D.V.M. A sufficient majority having voted therefor, the motion carried. F. Hugh Wilseln/, D.V.M. declared elected Dog Warden for two years beginning January I, 1969. Nominations in order for Citizen Member of the Employees Retirement Commission to fill vacancy for term expiring 12/31/69. Mr. O'Donoghue nominated David Levinson. Mr. Bryant seconded the nomination. Moved by Peasley supported by Webber that nominations be closed, the rules suspended, and the Clerk be instructed to cast the unanimous vote of the Board for David Levinson. A sufficient majority having voted therefor, the motion carried. David L4nson declared elected Citizen Member of the Employees Retirement Commission for _ Nominations in order for two members of the Parks and Recreation Commission. Mr. Reid nominated Frances Clark. Mr, Schiffer nominated Velma Austin. Mr, Bryant seconded the nomination. Mr. Edwards nominated Virginia Solberg. Moved by Mastin supported by Hursfall that nominations be closed. A sufficient majority having voted therefor, the motion carried. The Chairman announced the result of the ballot vote as follows: Frances Clark - 69 Velma Austin - 59 Virginia Solberg - 18 ./ Frances Clark and Velma Austin declared elected members of the Parks and Recreation Commission _ for three years beginning January 1, 1969 at noon. Nominations in order for two members of the Board of Public Works. Mr. Miller nominated Homer Case. Mr. Hall seconded the nomination. Mr. Taucher nominated Delos Hamlin. Mr. Woods seconded the nomination. Moved by Birnkrant supported by Woods that nominations be closed, the rules suspended, and the Clerk be instructed to cast the unanimous vote of the Board for Homer Case and Delos Hamlin, A sufficient majority having voted therefor, the motion carried. Homer Case and Delos Hamlin declared elected members of the Board of Public Works for three years beginning January 1, 1969 at noon. Nominations in order for member of the Social Services Board. Mr. Hall nominated Walter M. Coon. Mrs. McNamee nominated R. W. Lahti. Moved by O'Donoghue supported by Gabler that nominations be closed. A sufficient majority having voted therefor, the motion carried. the term expiring 12/31169. Supervisors Minutes Continued. December 17, 1968 1519 The Chairman announced the result of the first ballot vote as follows: (44 votes required) R. W. Lahti - 42 Walter M. Coon - 27 The Chairman announced (he result of the second ballot vote as follows: R. W. Lahti - 60 Walter M. Coon - 11 R. W. Lahti declared elected a member of the Social Services Board for three years b,oinning January 1, 1969. Nominations in order for member of the Department of_yeteransALW.L.s._ Mr. Edward nominated Douglas Hoard. Mr. Levinson seconded the nomination. Moved by Gabler supported by Romer that nominations be closed, the rules suspended, and the Clerk be instructed to cast the unanimous vote of the Board for Douglas Hoard. A sufficient majority having voted therefor, the motion carried. ,/ Douglas Hoard declared elected a member of the Department of Veterans Affairs for three years beginning January 1, 1969. Moved by Woods supported by Reid that the appointment of Wallace Crane as Civil Defense Director be reaffirmed in accordance with the provisions of Rule XX of the Board. A sufficient majority having voted therefor, the motion carried. Mr. Woods presented the Annual Report of the Department of Disaster Control and Civil Defense. Moved by Woods supported by Hursfall the report be received and placed on file. A sufficient majority having voted therefor, the motion carried. Misc. 4964 . By Mr. Oldenburg IN RE: DETROIT EDISON RIGHT-OF-WAY To the Oakland County Board of SuRrvisors Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution No. 3816, dated June 26, 1961, the County of Oakland conveyed a 12 foot easement to the Detroit Edison Illuminating Company, and WHEREAS it has become necessary to relocate said pole line easement, and WHEREAS the Detroit Edison Illuminating Company has agreed to convey to the County of Oakland the easement described in the above mentioned resolution in exchange for a new easement described as follows: "The centerline of a 12-foot wide easement as described as follows: A line in the West 1/2 of Section 19, Town 3 North, Range 10 East beginning at a point on the West line of Section 19, South 1 °55'30" East dist5nt 790.7 feet from the Northwest corner of Section 1 5; thence South 45°45'30" East, for a distance of 2670.6 feet to a point; also continuing on the same line for a distance of 70 feet for guy easement; thence from said point South 58 0 1830" West, for a distance of 1300.9 feet; thence South 2!;°46'20" West )162.32 feet; thence South 71 °46'10" West 171.00 feet to the west line of said Section 19" NOW THEREFORE BE IT RESOLVED that the County of Oakland convey to the Detroit Edison Illuminating Company a pole line easement as above described and that the Chairman and Clerk of this Board be and they are hereby authorized to execute said easement on behalf of the County of Oakland. Mr. Chairman on behalf of the Buildings and Grounds Committee, I move the adoption of the foregoing resolution. BUILDINGS AND GROUNDS COMMITTEE Louis F. Oldenburg, Chairman Chas. B. Edwards, Jr., Duane Hursfall, John J. Rusher Earle Grisdale, Rolland F. Webber Moved by Oldenburg supported by Hursfall the resolution be adopted. Motion carried. The Clerk presented to the Board a letter from the County Drain Commissioner submitting to the Board a resolution authorizing the issuance of Drain Bonds in the aggregate amount of $70,000 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 oreered filed with the Clerk, ,Misc. 4965 IN RE: CASE DRAIN The following resolution was offered by Mr. Valentine and seconded by Mr. Case. s WHEREAS proceedings have been taken by the Statutory Drainage Board for the location, estab- lishment and construction of the Case Drain under the provisions of Act No. 40 of the Michigan Public Acts of 1956, as amended, pursuant to a petition filed by the Township of Bloomfield on May 16,1968; and 1520 Supervisors Minutes Continued. December 17, 1968 WHEREAS the Drainage Board for said Case Drain by resolution on November 8, 1968, authorized and provided for the issuance of bonds in the aggregate principal amount of $70,000 in anticipation of the collection of an equal amount of unpaid special assessments against the Township of Bloomfield and the County of Oakland of their respective shares of the cost of said drain, said special assessments having been theretofore duly confirmed by said Drainage Board, and WHEREAS said bonds to be designated Drain Bonds, are to be dated January 1, 1969, will bear interest at a rate not exceeding 5-1/2/, and will not be subject to prior redemption, and WHEREAS Section 474 of said Act No. 40, as amended, provides in part as follows: "If any public corporation fails or neglects to account to the county treasurer for the amount of any installment and interest, then the county treasurer shall advance the amount thereof from county funds in the following cases: "(1) If any bonds or other evidence of indebtedness have been issued to finance a project, the petition for which was filed after June 6, 1961, in anticipation of the collection of the installment and interest pursuant to the provisions of this chapter and the board of supervisors has previously 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 aroject, 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 •rrevocabiy pledge the full faith and credit of the County of Oakland and does agree that in the event the Township of Bloomfield or the County of Oakland shall fail or neglect to account to the County Treasurer of the County of Oakland for the amount of any installment and interest for the Case 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 pro- ceedings and pursue all remedies permitted or authorized by law for the reimbursement of such sums so paid. 3. That all resolutions and parts of resolutions insofar as the same may be in contlict with the provisions of this resolution be and the same hereby are rescinded. ADOPTED. AYES: Bachert, Bawden, Beecher, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Dewan, Doherty, Duncan, Edward, Edwards, Famularo, Fouts, Frid, Gabler, Grisdale, Hall, Hamlin, Holyoke, Hursfall, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Maly, McDonnell, McNamee, Melchert, Melstrom, Mitchell, Oldenburg, Paholak, Peasley, Perinoff, Peterson, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Simson, Slavens, Solberg, Tapp, Taucher, Taylor, Tinsman, Valentine, VanNatta, Wahl, Walker, Webber. Wilcox, Wilmot, Woods. (69) NAYS: None. (0) r- The Clerk presented to the Board a letter from the County Drain Commissioner stating that a I resolution has been adopted by the Clarkson Drain Drainage Board authorizing the issuance of drain bonds i for the Clarkson Drain in the amount of $125,000, and requesting that the Board of Supervisors adopt a resolution to 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 tiled with the Clerk. Misc. 4966 IN RE: CLARKSON DRAIN The following resolution was offered by Mr. Valentine and seconded by Mr. Peasley. WHEREAS proceedings have been taken by the Statutory Drainage Board for the location, establish- ment and construction of the Clarkson Drain under the provisions of Act No. 40 of the Michigan Public Acts of 1956, as amended, pursuant to a petition filed by the City of Southfield on March 31, 1967, and WHEREAS the Drainage Board for said Clarkson Drain by resolution on November 8, 1968, author- ized and provided for the issuance of bonds in the aggregate principal amount of $125,000 in anticipation of the collection of an equal amount of unpaid special assessments against the City of Southfield and the County of Oakland as their respective shares of the cost of said drain, said special assessments having been theretofore duly confirmed by said Drainage Board, and WHEREAS said bonds are to be designated Drain Bonds, are to be dated January 1, 1969, will bear interest at a rate not exceeding 5-1/2Z, and will not be subject to prior redemption, and WHEREAS Section 474 of said Act No. 40, as amended, provides in part as follows: "If any public corporation fails or neglects to account to the county treasurer for the amount of any installment and interest, then the county treasurer shall advance the amount thereof from county funds in the following cases: Supervisors Minutes Continued. December 17, 1968 1521 "(1) If any bonds or other evidence of indebtedness have been issued to finance a projeat, the petition for which was filed eller June 6, 1961, in anticipation of the collection of the install- ment and interest pursuant to the provisions of this chapter and he board of supervisors has previously acted, by a resolution adopted by a 2/3 vote of its membe rs elect, to pledge the full faith and credit of the county for the prompt payment of the principal of and interest on !he bonds or evidences of indebtedness, or "(2) If any bonds or o:her evidence of indebtedness have been issued to finance a projeca, the petition for which was filed prior to June 6, 1961, in anticipation of the collection of the install- ment and interest pursuant to the arovisions of this chapter." and WHEREAS said Drainage Board deems it advisable and necessary to obtain from this Board a resolution consenting to the pledee of the full faith and credit of the county on the aforesaid bonds,and WHEREAS the said drainaae 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 or the County of Oakland shall fail or neglect to account to the County Treasurer of the County of Oakland for the amount of any installment and interest for the Clarkson 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 pernitted or authorized by law for the reimbursement 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. AYES: Bachert, Bawden, Beecher, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Doherty, Duncan, Edward, Edwards, Eldridge, Famularo, Fouts, Frid, Gabler, Grisdale, Hall, Hamlin, Horton, Holyoke, Hursfall, Inwood, Johnson, E. Kephart, J. Kepnart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melchert, Mitchell, O'Donoghue, Oldenburg, Paholak, Peasley, Perinoff, Peterson, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Simson, Slavens, Solberg, Tapp, Taucher, Taylor, Tinsman, Valentine, VanNatta, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (7 1 ) NAYS: None. (0) The Clerk presented to the Board a letter from the County Drain Commissioner stating that a resolution has been adopted by the Horton Relief Drains Drainage Board authorizing the issuance of drain bonds for the Horton Relief Drains in the amount of $310,000, and requesting that the Board of Super- visors adopt a resolution to 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. 4967 IN RE: HORTON RELIEF DRAINS The following resolution was offered by Mr. Valentine and seconded by Mr. Peasley. WHEREAS proceedings have been taken by the Statutory Drainage Board for the location, estab- lishment and construction of the Horton Relief Drains under the provisions of Act No. 40 of the Michigan Public Acts of 1956, as amended, pursuant to a petition filed by the City of Southfield on February 27, 1968; and WHEREAS the Drainage Board for said Horton Relief Drains by resolution on November 8, 1968, authorized and provided for the issuance of bonds in the aggregate arincipal amount of $310,000 in anticipation of the collection of an equal amount of unpaid special assessments against the City of Southfield as its share of the cost of said drain, said special assessments having been theretofore duly confirmed by said Drainage Board, and WHEREAS said bonds are to be designated Drain Bonds, are to be dated January 1, 1969, will bear interest at a rate not exceeding 5-1/2'Y and will not be subject to prior redemption, and WHEREAS Section 474 of said Act No. 40, as amended, provides in part as follows: "If any public corporation fails or neglects to account to the county treasurer for the amount of any installment and interest, then the county treasurer shall advance the amount thereof from county funds in the following cases: "(1) If any bonds or other evidence of indebtedness have been issued to finance a project, the petition for which was filed after June 6, 1961, in anticiaation of the collection of the install- ment and interest pursuant to the provisions of this chapter and the board of supervisors has previously 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 install- ment and interest pursuant to the provisions of this chapter." and 1522 Supervisors Minutes Continued. December 7, 1968 WHEREAS said Drainage Board deems it advisable and necessary to obtain from this Board a resolution consenting to the pledge of the full laith 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 Southfield shall fail or neglect to account to the County Treasurer of the County of Oakland for the amount of any instellmeeo. and interest for the Horton Relief Drains, 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 fell 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 pro- ceedings and pursue all remedies permitted or authorized by law for the reimbursement 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. AYES: Bachert, Bawden, Beecher, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Doherty, Duncan, Edward, Edwards, Eldridge, Famularo, Fouts, Frid, Gabler, Grisdale, Hall, Hamlin, Horton, Holyoke, Hursfall, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melchert, Mitchell, O'Donoghue, Oldenburg, Pahoiak, Peasley, Perinoff, Peterson, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Simson, Slavens, Solberg, Tapp, Taucher, Taylor, Tinsman, Valentine, VanNatta, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (71) NAYS: None. (0) Misc. 4968 By Mr. Valentine IN RE: SYLVAN LAKE LEVEL To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS this Board, by Miscellaneous Resolution No. 3860, dated October 2, 1961, provided that new lake level projects other than lakes set forth in said Resolution No. 3860 be initiated by the filing of proper petitions by interested freeholders, and WHEREAS Miscellaneous Resolution No. 3860 further provides that, in the interest of public welfare and necessity, new lake level projects may be instituted by resolution of this Board, and WHEREAS the conditions presently existing at the Sylvan Lake outlet structure on Orchard Lake Road are such that frequent fluctuation of the water level of Sylvan Lake has occurred and has created a health hazard for the residents around the lake, and WHEREAS your Drain Committee is of the opinion that necessity dictates the establishment of a normal lake level for the protection of the public welfare, NOW THEREFORE BE IT RESOLVED: I. That this Board for the protection of the public health and safety and to preserve the natural resources of the State and to protect the values of property around Sylvan Lake, deems it expedient to determine and establish the normal height and level of Sylvan Lake located in the Township of Waterford, Township of West Bloomfield, City of Sylvan Lake, City of Pontiac, Oakland County, Michigan pursuant to the provisions of Act No. 146 of the Public Acts of 1961, as amended. 2. That the Prosecuting Attorney, through the office of the Corporation Counsel, initiate in the Circuit Court for the County of Oakland, by proper petition a proceeding to establish the level sought. 3. That the property in the area of the improvement will benefit and shall bear the entire cost of the project. 4 • That the Drain Commissioner establish a Special Assessment District as prescribed in said Act No. 146. 5. That the cost of maintaining the level of the said lake shall be borne by the benefited properties. Mr. Chairman, on behalf of the Drain Committee, I move the adoption of the foregoing resolution, DRAIN COMMITTEE Curtis Potter, Chairman Wm. K. Smith, Charles J. Maly Lee B. Valentine, Richard R. Wilcox Moved by Valentine supported by Brewer the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Supervisors Minutes Continued. December 17, 1968 1523 Misc. 4969 By Mr. Valentine IN RE: STATUS REPORT ON OAKLAND COUNTY SOLID WASTE DISPOSAL STUDY To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: On December 14, 1966, this Board of Supervisors adopted Miscellaneous Resolution No. 4659, which amended Miscellaneous Resolution No. 4645, and which authorized the Oakland County Drain Coomission- er to undertake a study on behalf of this Board of the need for Rubbish and Garbage Disposal Facilities and report back with a re comm endation as to the necessity for such facilities and for further direction as to said recommendation. Miscellaneous Resolution No. 4659 also designated the Oakland County Drain Cormissioner as Agent for the Board of Supervisors under provisions of Act 342 of the Public Acts of 939 and authorized said Drain Commissioner to secure Federal Grants for a Solid Waste Disposal Study. The study, implemented by Oakland County and undertaken by the engineering firm of Jones, Henry and Williams of Toledo, Ohio, has been in progress for the past two years and has been reported on from time to time to your Drain Committee. Your Drain Committee wishes to make the following status report of the Solid Waste Disposal Study undertaken by Oakland County. 1. Federal Government acceptance of the report was given on November 21, 1968. 2. The study report was forwarded to the printers on November 26, 1968 and proof reading of the galley sheets was to be made on or about December 15, 1968 by Federal Government representatives and returned to the printers for printing and binding. 3. The report books are scheduled to be completed between January 1, 1969 and January 15, 1969 and 500 copies will be available for distribution to all interested parties, including the Oakland County Board of Supervisors. Mr. Chairman, on behalf of the Drain Committee, I move the acceptance of the foregoing status report of the Solid Waste Disposal Study undertaken by Oakland County. DRAIN COMMITTEE Lee B. Valentine, Charles J. Maly Richard R. Wilcox Moved by Valentine supported by Duncan the report be accepted. A sufficient majority having voted therefor, the motion carried. Misc. 4970 By Mr. Gabler IN RE: MEDICAL EXAMINER APPOINTMENT To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the electorate of the County of Oakland at the General Election held on November 5, 1968 approved the referendum abolishing the office of County Coroner and creating the office of Medical Examiner, and WHEREAS your Committee believes the office of Medical Examiner should be filled by appointment by the new Board of Supervisors taking office in January of 1969, and WHEREAS your Committee believes a temporary Medical Examiner should be appointed pending the sitting and appointment by the Board of Supervisors who take office in January, 1969, and WHEREAS your Committee recommends that Bernard Berman, M. D. be appointed Acting Medical Examiner; NOW THEREFORE BE IT RESOLVED that Bernard Berman, M. D. be appointed Acting Medical Examiner to serve without additional compensation until such time as his successor is appointed and qualified by the new Board of Supervisors taking office in January of 1969. Mr. Chairman, on behalf of the Health Committee, I move the adoption of the foregoing resolution. HEALTH COMMITTEE Cyril E. Miller, Chairman Wm. T. Duncan, Wallace F. Gabler, Jr., Lee Walker Duane Hursfall, Jean McDonnell, Earl Rhinevault Moved by Gabler supported by Hursfall the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4971 By Mr. Hall IN RE: TUSCOLA COUNTY CIVIL DEFENSE MERIT SYSTEM To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS in order that the Tuscola County Office of Civil Defense may participate in the Federal Financial Assistance Program provided by Public Law 85-606, H.R. 7576, August 8, 1958, it is necessary that the graded personnel of said Office of Civil Defense have protection equivalent to that provided such employees under Civil Service, and WHEREAS the Merit System of the County of Oakland has been approved as affording such pro- tection, and 1524 Supervisors Minutes Continued. December 17, 1968 WHEREAS the Board of Supervisors of Tuscola County, by resolution of November 8, 1968, adopted the Oakland County Merit System for the grading of employees of Tuscola County Office of Civil Defense and requested the County of Oakland to exteld its Merit System services to cover such employees, and WHEREAS extending the coverage o: the Oakland County Merit System to the grading of Personnel of the Tuscola County Office of Civil Defense will not obligate the County of Oakland as Tuscola County has agreed to reimburse the County of Oakland for any Oakland County expense, NOW THEREFORE BE IT RESOLVED that the Personnel Policies Committee, Personnel Appeal Board, the Board of Auditors and its Personnel Division be directed to extend the coverage of the Oakland County Merit System to include the graded personnel of the Tuscola County Office of Civil Defense until such time as Tuscola County wishes the arrangement terminated and to bill Tuscola County only for expenses directly involved. Mr. Chairman, on behalf of the Personnel Policies Committee, 1 move the adoption of the foregoing resolution. PERSONNEL POLICIES COMMITTEE Curtis H. Hall, Chairman Gordon R. Bryant, William L. Mainland Elmer Kephart, Elbert M. Wilmot Moved by Hall supported by Edwards the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4972 By Mr. Hall IN RE: ADDITIONAL COMPENSATION FOR DISTRICT JUDGES To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 154 of the Public Acts of 1968 established the District Court System in the State of Michigan, and WHEREAS said Act 154 created District No. 52 composed o= =_Ilree Divisions with one Judge in each Division, and WHEREAS Section 8202 of said Act 154 provides that the District Control Unit may establish additional compensation for said Judges not to exceed $9,500.00 to be paid by the District Control Unit, and WHEREAS said Act 154 provides Payment by the State of Michigan of 518,000.00 to each of the three Judges, and WHEREAS the County of Oakland is the District Control Unit for District No. 52 and your Committee recommends that the District Judges in District No. 52 be paid additional compensation of $9,500.00 each per year, NOW THEREFORE BE IT RESOLVED that pursuant to the provisions of Act 154 of the Public Acts of 1968, additional compensation be provided for each of the District Judges in District No. 52 at the rate of $9,500.00 per year. Mr. Chairman, on behalf of the Personnel Policies Committee, and with the concurrence of the Ways and Means Committee, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE PERSONNEL POLICIES COMMITTEE David Levinson, Chairman Curtis H. Hall, Chairman Willis M. Brewer, Homer Case, James Clarkson Gordon R. Bryant, Elmer Kephart Harry W. Horton, Elmer R. Johnson, Seeley Tinsman Wm. L. Mainland, Elbert M. Wilmot Thomas H. O'Donoghue, Howard O. Powers Moved by Hall supported by E. Kephart the resolution be adopted. AYES: Bachert, Bawden, Beecher, Birnkrant, Brennan, Brewer, Bryant, Case, ClarKson, Cline, Duncan, Edwards, Famularo, Fouts, Grisdale, Hall, Hamlin, Holyoke, Horton, Hursfall, Johnson, E.Kephart, J. Kephart, Kramer, Lahti, Levinson, Linley, Mainland, Maly, Mastin, McDonnell, McNamee, Melchert, Melstrom, O'Donoghue, Oldenburg, Paholak, Peasley, Perinoff, Peterson, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Stevens, Taucher, Tinsman, Valentine, VanNatta, Wahl, Wilcox, Wilmot, Woods. (56) NAYS: Charteris, Doherty, Eldridge, Fr, Inwood, Lessiter, Long, Mitchell, Simson, Stine, Tapp, Taylor. (12) A sufficient majority having voted therefor, the resolution was adopted. Misc. 4973 By Mr. Hall IN RE: SALARIES OF MAGISTRATES FOR DISTRICT COURT NO. 52 To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 154 of the Public Acts of 1968 established the District Court System in the State of Michigan, and WHEREAS Section 8509 of said Act 154 provides that the Board of Supervisors of a Second Class District may create more than one magistrate position and more than one magistrate area, and WHEREAS your Committee, after study, recommends that District No. 52, the District for which PERSONNEL POLICIES COMMITTEE Curtis H. Hall, Chairman Gordon R. Bryant, Elmer Kephart Wm. L. Mainland, Elbert M. Wilmot be adopted. Supervisors Minutes Continued. December 17, 1968 1525 the County of Oakland is the controlling unit, be divided into two Magistrate areas and that the position of two Magistrates be crented, such Magistrates to be paid at the role of $9,000.00 per year; NOW THEREFORE BE IT RESOLVED that pursuant to Act 154 of the Public Acts of 1968, the 52nd District be divided into two Magistrate areas with two Magistrate positions created for which the com- pensation shall be at the rate of $9,000.00 per year. Mr. Chairman, on behalf of the Personnel Policies Committee, and with the concurrence of the Ways and Means Committee, 1 wove the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE PERSONNEL POLICIES COMMITTEE David Levinson, Chairman Curtis H. Hall, Chairman Willis M. Brewer, Homer Case, James Clarkson Gordon R. Bryant, Elmer Kephart Harry W. Horton, Elmer R. Johnson, Seeley Tinsman Wm. L. Mainland, Elbert M. Wilmot. Thomas H. O'Donoghue, Howard O. Powers District Moved by Hall supported by E. Kephart the resolution be adopted. Discussion followed relative to the duties of the magistrates. Moved by Walker supported by Charteris the Board adjourn subject to the call of the Chair. A sufficient majority rot having voted therefor, the motion lost. Discussion followed. Moved by Taucher supported by Birnkrant the resolution be laid on the table until after the Court Judges take office. A sufficient majority having voted therefor, the motion carried. Misc. 4974 By Mr. Hall IN RE:SALARIES OF CIRCUIT JUDGES To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the question of the constitutionality of the provisions of Act 252 of the Public Acts of 1966 has been raised, and WHEREAS your Committee requested an opinion of the Corporation Counsel on the constitutionality of said Act, and WHEREAS the Corporation Counsel in an opinion dated November 26, 1968, stated that, in his opinion said Act 252 is unconstitutional and void and unenforceable, and WHEREAS the Attorney General of the State of Michigan and the Prosecuting Attorney of Wayne County have issued recent opinions reaching the same conclusion, that said Act 252 is unconstitutional ,and WHEREAS said Act being unconstitutional, it was therefore unlawful for the Board of Supervisors to reduce the Circuit Judges salary from $14,000.00 to $10,000.00 per year, and WHEREAS your Committee recommends that the Circuit Judges be paid at the rate of S14,000.00 per year by the County of Oakland, and WHEREAS there is now due and owing to the Circuit Judges for the years 1967 and 1968 the sum of $4,000.00 for each judge for each year and also all of the fringe benefits which would now be due, NOW THEREFORE BE IT RESOLVED that the 1969 Budget be amended insofar as it pertains to the salaries to be paid by the County of Oakland to the Circuit Judges; and that said salaries be established at $14,000.00 per year; BE IT FURTHER RESOLVED that the sum of $36,000.00 which had been previously appropriated in the 1967 budget to cover this contingent 1967 liability, and the sum of $36,000 from the 1968 unappro- priated surplus for the 1968 contingent liability, be appropriated for this purpose; BE IT FURTHER RESOLVED that the sum of $72,000, or $4,000 per year for each of the Circuit Judges be paid only upon written request of each of the Circuit Judges. Mr. Chairman, on behalf of the Personnel Policies Committee, and with the concurrence 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, James Clarkson Harry W. Horton, Elmer R. Johnson, Seeley Tinsman Thomas H. O'Donoghue, Howard O. Powers Moved by Hall supported by Levinson the resolution Discussion followed. AYES: Bachert, Birnkrant, Brewer, Bryant, Case, Clarkson, Cline, Hall, Hamlin, Horton,Hursfall, Johnson, E. Kephart, J. Kephart, Kramer, Levinson, Mainland, Maly, Melchert, Mitchell, Oldenburg, Peasley, Perinoff, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Slavens, Tinsman, Wilcox, Wilmot, Woods. (35) NAYS: Bawden, Frid, Gabler, Grisdale, Beecher, Brennan, Charter's, Doherty, Duncan, Edwards, Eldridge, Famularo, Fouts, Inwood, Lahti, Lessiter, Linley, Long, Holyoke, Mastin, McDonnell, Melstrom, O'Donoghue, Paholak, Peterson, Simson, Tapp, Taucher, Taylor, Valentine, VanNatta, Wahl, Walker. (33) 1526 Supervisors Minutes Continued. December 17, 1968 A sufficient majority not havino voted therefor, the motion lost. (44 votes required - A majority of the members-elect) Moved by Walker supported by Eldridge the Board adjourn subject to the call of the Chair. A sufficient majority having voted therefor, the motion carried. Lynn D. Allen Delos Hamlin Clerk Chairman OAKLAND COUNTY Board Of Supervisors MEETING December 23, 1968 Meeting called to order by Chairman Delos Hamlin. Invocation given by Homer Case, Bloomfield Township Supervisor. Roll called. PRESENT: 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, 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) ABSENT: Bawden, Bingham, Colburn, Edwards, Eldridge, Forbes, Frid, Gallagher, Horton, Johnson, Linley, Nelson, Paholak, Peterson, Potter, Schiffer, Smith, VanNatta, Webber, Wilcox. (20) Quorum Present Moved by Slavens supported by Remer 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 be 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 MICHIGAN)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- field 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 Arms- 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 land 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 Wily 244.09 ft from the NE corner of said lot, th S 55 °19'51" W 51.30 ft, th Sily 93.0 ft to a point of ending on the Sily line of said lot, said point of ending being Eily 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 E'ly 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 the MW 1/4 of Section 17, part of the NE 1/4 of Section 18, part of Outlot 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, R1OE, 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, 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, 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, Siavens, 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) Miscellaneous Resolution No. 4976 Recommended by the Board of Public Works IN RE: OAKLAND COUNTY WATER SUPPLY SYSTEM FOR FARMINGTON TOWNSHIP RESOLUTION WHEREAS by Miscellaneous Resolution No. 3324, adopted December 23, 1957, the Oakland County Board of Supervisors authorized the Board of Public Works to acquire, operate and maintain, as a part of a County system, existing water supply systems located in and serving Westbrook Manor, Westbrook Manor No. 1, No. 2 and No. 3, Kendallwood, Kendallwood No. 1, No. 2, No. 3 and No. 4, and Briar Hill Subdivisions in Farmington Township. Pursuant to said resolution, Outlot 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 Oudot A, two (2) wells and well house and certain other facilities; and Outlot 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 Outlot 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 Outlot B, two (2) wells and well house and certain other facilities; and an acreage parcel described a3 follows: Starting at West 1/4 corner oof Section 10, TIN, R9E, North 0°06'40" West along section line 53.31 feet; thenee South 89 53' East 60.0 feet to the point of beginning. North 0 007 1 46" West along the proposed easterly line Ef 120 foot Farmington Road 205.0 feet; thence South 89°53' East 210.0 feet; thence South 0 07'46" 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 Kendaliwood 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 Outlet 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 Township-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 be 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 0006 1 40" West along section line 53.31 feet; thence South 89°53' East 60.0 feet to the point of beginning. North 0007 146" West apng the proposed easterly line of Igo foot Farmington Road 205.0 feet, thence South 89 53' East 210.0 feet; thence South 0 07'46" 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 8hord 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 and Outlot 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; that, 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, Dewau, Doherty, Duncan, Edward, Famularo, Fouts, Gabler, Geralds, Grisdale, Hall, Hamlin,Holyoke, Hursfal), Inwood, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melchert, Melstrom, Miller, Mitchell, O'Donoghue, Oldenburg, Peasley, Perinoff, Powerc, Reid, Remer, Rhirevault, 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) 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 RESOLUTION WHEREAS the Board of Public Works acquired new well water supply systems, as part of the County system, located in and serving Olde Franklin Towne and Heritage Hills Subdivisions in Farmington Township, and pursuant to acquiring the systems, Outlot D, Olde Franklin Towne No. 3 was, by warranty deed dated September 9, 1965 and recorded in Liber 4776, page 827 of the records of the Oakland County Register of Deeds, conveyed to the Oakland County Department of Public Works by the Farmington General Corporation, there being located upon said Outlot D, two (2) wells and well house and certain other facilities; and part of Outlot B, Olde Franklin Towne No. 3, being part of the NW 1/4 Section 1, TIN, R9E, Farmington Township, Oakland County, Michigan, being described as: Beginning at the SW corner of Lot 21 of Olde Franklin Towne (Liber 112, pages 14, 15 and 16); thence along the W'ly line of said Olde Franklin Towne, N 27°48'36" E l2295 ft and N 31 043 1 32" E 20.02 ft, thence N 33°32'35" W 114.56 ft, thence Aie W 124.0 ft, thence S 19o4620" W 173.27 ft, thence S 71 053 1 41" E 187.30 ft to the point of beginning, was, by warranty deed dated July 17, 1967 and recorded in Liber 5066, page 894 of the records of the Oakland County Register of Deeds, conveyed to the Department of Public Works by the Farmington General Corporation, there being located upon said part of Outlot B, one (1) well and well house and certain other facilities; and the following described acreage parcel: Part of the NE 1/4 of Section 4, TIN, R9E, Farmington Township, Oakland County, Michigan, being described as: Beginning at a point on the E line of Section 4, said point being S 0°14' E 430.0 ft from the NE corner of Section 4, TIN, R9E, thence S 89 °53'20" W 203.94 ft, thence S 00 14' E 10.0 ft, thence S 89 053 1 20" W 70.0 ft, thence S 0°14' E 220.0 ft, thence along the N'ly line of Heritage Hills Subdivision (L. 118, P. 29 & 30), N 89 053'20" E 109.49 ft and 163.85 ft along the arc of a curve concave to the SE, said curve having a radius of 104.45 ft, a central angle of 89 052'40" and whose chord bears N 44 049 1 38" E 147.56 ft and N 89°46' E 60.0 ft, thence along the E line of Section 4, N 00 14' W 125.42 ft to the point of beginning, subject to the rights of the public in Farmington Road. Containing 1.0899 acres, was by warranty deed dated March 28, 1967 and recorded in Liber 5009, page 489 of the records of the Oakland County Register of Deeds, conveyed to the Department of Public Works by the Charter Land Corporation, there being located upon said above described land, two (2) wells and well house and certain other facilities used for water supply for Heritage Hills Subdivision, 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 all three (3) of the above mentioned instruments of conveyance provide in substance that the property or interest therein conveyed shall revert to the grantor or assignee without formal reconveyance in the event that it is no longer needed to provide a water supply from underground sources, and WHEREAS the Board of Public Works acquired a new well water supply system, as part of the County system, located in and serving Canterbury Commons Subdivision in Farmington Township and, pursuant to acquiring said system, without formal conveyance or transfer thereof to the County, did take over and is currently operating and maintaining the said system, 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 Township-Northeast Section is from the City of Detroit's system, and WHEREAS the Oakland County Water Supply System for Farmington Township-Northeast Section is completed and in operation with a supply of Detroit water, the hereinbefore described lands in or adjacent to Olde Franklin Towne and Heritage Hills Subdivision and the facilities thereon will no longer be needed for water supply purposes and may properly be relinquished by the county, and WHEREAS the water supply systems located in the above mentioned subdivisions 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, the aforementioned water supply systems located in and serving Olde Franklin Towne, Heritage Hills, and Canterbury Commons Subdivisions, all in Farmington Township, shall no longer be 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 above 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 the 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 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 Supervisors Minutes Continued. December 23, 1968 1531 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 hereinbefore described which were conveyed to the Department of Public Works by Farthington 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 premises to Farmington General Corp. and to Charter Land Co., and thus clearing the title to the respective lands. 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, Lessiter, Levinson, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Reichert, 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, Frid, Gallagher, Horton, Johnson, Linley, Nelson, Paholak, Peterson, Potter, Smith, Schiffer, VanNatta, Webber, Wilcox. (20) Misc. Resolution No. 4978 Recommended by Board of Public Works and Public Works Committee of Board 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, 1965 and approved by this Board on October 4, 1965 by Misc. Resolution No. 4487, and WHEREAS a Second Amendment to said Contract, dated June 1, 1967, was approved by this Board on April 15, 1968 by Misc. Resolution No. 4862, and WHEREAS it ii now necessary to amend said Second Amendment due to an increase in the estimate of 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 SOUTHFIELD-ROUGE ARM THIS AGREEMENT made as of this 1st day of January 1969, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter called the "county"), by and through its Board of Public Works, party of the first part, and the CITY OF SOUTHFIELD and the VILLAGE OF BINGHAM FARMS, municipal corporations in the County of Oakland (hereinafter called the "municipalities"), parties of the second part. WITNESSETH: WHEREAS the parties hereto have entered into the Second Amendment to Agreement, Evergreen Sewage Disposal System, Southfield-Rouge Arm, dated as of June 1, 1967, which agreement provided for the North Extension to the Southfield-Rouge Arm 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 HEREBY AGREED BY AND BETWEEN THE PARTIES HERETO, as follows: 1. That the percentages set forth in section 2 of the Second Amendment to Agreement, Evergreen Sewage Disposal System, Southfield-Rouge Arm, dated as of June 1, 1967, are hereby amended as follows: City of Southfield 31.18713% Village of Bingham Farms 68.81287% Total 100.00000% 2. That Revised Exhibit B and Revised Exhibit C attached hereto and by this reference made a part hereof are hereby adopted and approved by the parties as revisions of Exhibit B and Exhibit C to said Second Amendment. 3. This agreement shall become effective upon being approved by the legislative bodies of the municipalities and by the board of public works 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 BINGRAM FARMS By President By Village Clerk 1532 Supervisors Minutes Continued. December 23, 1968 EVERGREEN SEWAGE DISPOSAL SYSTEM - SOUTHFIELD-ROUGE ARM-NORTH EXTENSION (Revised Estimate of Cost Based on bids received December 4, 1968) 1. Construction Cost $ 76,666,66 2. Engineerins 6,840.00 3. Administrative 1,916.67 4. Legal 700.00 5. Inspection 2,300.00 6. Contingency 8,516.05 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 & ASSOCIATES, INC. Revised EXHIBIT "B" By Vern B. Spalding, P.E. , EVERGREEN SEWAGE DISPOSAL SYSTEM SOUTHFIELD-ROUGE ARM - REVISED BOND MATURITY SCHEDULE ADJUSTMENTS FOR NORTH EXTENSION (Based on bids received December 4, 1968) December 5, 1968 Total Principal Payment Principal Payment Year Principal Southfield Bingham Farms 1966 0 0 0 1967 $ 35,000 $ 34,045.04 $ 954.96 1968 35,000 34,045.04 954.96 1969 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 1972 40,000 38,908.61 1,091.39 1973 45,000 43,772.19 1,227.81 1974 45,000 43,772.19 1,227.81 1975 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 60,000 58,362.92 1,637.08 1981 65,000 63,226.49 1,773.51 1982 65,000 63,226.49 1,773.51 1983 70,000 68,090.07 Adjusted 1,909.93 Adjusted 1984 70,000 68,090.07 Principal 1,909.93 Principal 1985 75,000 72,953.65 Payment 2,046.35 Payment 1986 80,000 77,817.22 Southfield 2,182.78 Bingham Farms 1987 85,000 82,680.80 $ 76,072.36 , 2,319.20 $ 8,927.64 1988 90,000 87,544.38 • 80,935.93 2,455.62 9,064.07 1989 95,000 92,407.94 85,799.51 2,592.06 9,200.49 1990 100,000 97,271.52 90,663.09 2,728.48 9,336.91 1991 105,000 102,135.11 95,526.66 2,864.89 9,473.34 1992 105,000 102,135.11 95,526.66 2,864.89 9,473.34 1993 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 1995 105,000 102,135.11 95,526.66 2,864.89 9,473,34 1996 105,000 102,135.11 95,526.66 2,864.89 9,473.34 $2,060,000 $2,003,793.52 $1,937,709.07 $56,206.48 $122,290,93 (Adjusted Total) (Adjusted Total) 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. 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, Rhinevauit, 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, Peholak, 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 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 IVY., 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. OlDonoghue, Seeley Tinsman A PROPOSAL TO AMEND THE 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 I, 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 (1i) 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 0) 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 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 deceased 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, I move the adoption of the foregoing resolution. HEALTH COMMITTEE WAYS AND MEANS COMMITTEE Cyril E. Miller, Chairman David Levinson, Chairman Wm. T. Duncan, Wallace F. Gabler, Jr. Willis M. Brewer, Homer Case Duane Hursfall, Jean McDonnell James Clarkson, Thomas H. O'Donoghue Earl B. Rhinevault 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 Montcalm 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 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 WilHs 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 Thomas H. O'Donoghue, Howard O. Powers John J. Rusher Supervisors Minutes Continued. December 23, 1968 Moved by Levinson supported by Rusher the resolution be adopted. . A sufficient majority having voted therefor, the resolution was adopted. Misc. 4983 By Mr. Levinson IN RE: COUNTY SERVICE CENTER-FUNDS TO RELOCATE To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS to construct the proposed Law Enforcement-Jail Complex, it will be necessary to relocate the County Service Center Drive, and WHEREAS it is necessary to appropriate sufficient County funds for such relocation, NOW THEREFORE BE IT RESOLVED that the sum of $151,000 be appropriated from the 1968 unappro- priated surplus for the purpose of relocating the County Service Center Drive. 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 Thomas H. O'Donoghue, Howard O. Powers John J. Rusher Moved by Levinson supported by Oldenburg the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4984 By Mr. Fouts IN RE: HOMEOWNERS EXEMPTIONS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the State Legislature has seen fit to grant exemptions from ad valorem taxation to various groups and classes of taxpayers such as certain Indians, religious and/or educational organ- izations, veterans memorial homes, Boy Scouts, Girl Scouts, YMCA, clinics and hospitals, cemeteries, fire companies, agricultural operations, indigent persons, blind persons, veterans, widows of veterans, senior citizens, senior citizens housing developments, mechanics tools, stored farm products, sugar produced from beets, automobile dealers, banks and trust companies,savings and loan associations and special tools for manufacturers, to name some of said exemptions, and WHEREAS the burden of the ad valorem property tax has thus become an ever increasing load on those remaining taxpayers, who have not been granted any form of governmental assistance in the form of exemption from taxation, and WHEREAS those non-exempted taxpayers need, require and deserve an exemption on their homestead properties in the amount of $2,000.00 state equalized value to offset the current escalation of property taxes being imposed upon their homesteads due to inflation and other rising costs, NOW THEREFORE BE IT RESOLVED that the Equalization Committee of the Board of Supervisors of Oakland County recommend to the Legislative Committee of the Board of Supervisors that it support and propose legislation to the State Legislature, to the effect that each homestead property in the State of Michigan be granted an exemption in the amount of $2,000.00 on the state equalized value of said property, that Veterans exemptions, Senior Citizensexemptions and the income of homeowners be taken into consideration, and further that losses in revenue from said exemption be rebated to each local unit of government from the State Treasury. Mr. Chairman, I move the adoption of the foregoing resolution. EQUALIZATION COMMITTEE Vance C. Fouts, Chairman Moved by Fouts supported by Valentine the resolution be referred to the Legislative Committee. Discussion followed. A sufficient majority having voted therefor, the motion carried. Moved by Fouts supported by Melchert that all personal property owned and customarily used in the operation of a household of an individual at his principal residence be exempted. Moved by Clarkson supported by Mainland the motion be amended to include all personal property. A sufficient majority having voted therefor, the motion carried. Vote on motion, as amended: A sufficient majority having voted therefor, the motion, as amended, was adopted. Mr. Lahti presented a report of the Social Services Committee. (Placed on file.) 1535 1536 Supervisors Minutes Continued. December 23, 1968 Mr. Lahti requested that Daniel T. Murphy, Chairman of the Board of Auditors, be allowed to address the Board. There were no objections. Mr. Murphy presented a progress report regarding the County clothing store. Moved by Mitchell supported by Charter's that the decision on disposition of the money remaining in the Flower Fund be made by the Flower Committee. A sufficient majority having voted therefor, the motion carried. Moved by Gabler supported by Edward that the vote on Resolution #4974, Salaries of Circuit Judges, be reconsidered. A sufficient majority having voted therefor, the motion carried. Moved by Gabler supported by Cline that Resolution #4974 be adopted. Moved by Geralds supported by Grisdale the resolution be divided into two parts: I. That part of the resolution pertaining to the salaries starting January 1, 1969; 2. The question of additional compensation for 1967 and 1968. Discussion followed. A sufficient majority not having voted therefor, the motion lost. Vote on adoption of Resolution #4974: (44 votes required-A majority of members-elect) AYES: Anderson, Bachert, Beecher, Birnkrant, Brewer, Bryant, Case, Clarkson, Cline, Duncan, Edward, Gabler, Hall, Hamlin, Holyoke, Hursfall, Inwood, E. Kephart, J. Kephart, Kramer, Levinson, Mainland, McNamee, Melchert, Miller, Mitchell, Oldenburg, Peasley, Perinoff, Powers, Reid, Remer, Rhinevault, Rusher, Schwartz, Slavens, Tinsman, Wilmot, Woods. (39) NAYS: Brennan, Charteris, Dewan, Doherty, Fouts, Geralds, Grisdale, Lahti, Lessiter, Long, Maly, Mastin, McDonnell, Melstrom, O'Donoghue, Simson, Solberg, Stine, Tapp, Taucher, Taylor, Treacy, Valentine, Wahl, Walker. (25) A sufficient majority not having voted therefor, the motion lost. Moved by Mastin supported by Walker that the question relative to the request for back salaries be referred to the Corporation Counsel and that he seek a declaratory judgment on the question. Moved by Gabler supported by Cline that the motion be amended that this matter be referred to the new Board of Supervisors. A sufficient majority having voted therefor, the motion carried. Vote on motion as amended: A sufficient majority having voted therefor, the motion carried. Mr. Taucher spoke in opposition to a full-time Board of Supervisors starting January 1, 1969. Moved by Clarkson supported by Fouts that this Board adjourn sine die. A sufficient majority having voted therefor, the motion carried. Lynn D. Allen Delos Hamlin Clerk Chairman Res. 4903 4866-4889 4940 4864-4951 4829 4927 4845 4913 4846 4912 4888 4924 4814 4828 4901 4855 4921 4957 4878 4877 4920 4877 4822-491 5- 4916-4959 4975 1968 Page #1 AFL-C10 Contract- Building Custodial Workers 1433-1434-1435-1436 AFL-C10 Contract- Sheriff's Employees 1387-1409-1410-1411 AFL-C10 Contract - Probate Court Caseworkers 1479-1480-1481-1482-1483 Airport Committee - Annual Report 1383-1499-1500 Airport Committee - Appointment 1411 Airport Matters - Request Meeting in Orion Township 1337 Airport - Oakland/Orion - Agreement to Remove Radio Tower if it interfers With Operations at Airport 1467-1468 Airport - Oakland/Pontiac - Additional Land 1357 Airport - Oakland/Pontiac - Application for Liquor License 1449 Airport - Oakland/Pontiac - Construction of Taxi-Way 1357 Airport - Oakland/Pontiac - Petition for Drain 1447-1448 Airport - Oakland/Pontiac - T-Hanger 1408-1409 Airport - Oakland/Pontiac - T-Hangers - Funds 1464 Airports, County - Name Designation 1314 Allen, Draper - Jury Commission Member 1369 Apiary Control - Funds 1335 Army Reserve Center Lease 1428-1429-1430-1431 Auditors, Board of - Appointments 1516 Auditors 1968 Capital Program - Letter of Transmittal 1366-1367 Avon Township Water Supply System 1461-1462-1463 -B - Baker, Lyle E, - Memorial Resolution 1508 Beverly Hills, Bingham Farms - Annexation of Territory 1397-1398-1424 Birmingham City - Annexation from Bloomfield Township 1397 Bloomfield Hills Water Supply System 1460-1461 Bloomfield Township - Annexation to City of Birmingham 1397 Bloomfield Township Trunk Arms - Evergreen Sewage Disposal System 1321-1322-1323-1449-1450-1451-1452-1453 -1454-1509 Bloomfield Township Trunk Arms - Evergreen Sewage Disposal System - Exchange of Easements 1528 4)09B Brewer Drain 1445-1446 4946 Budget, 1969 ,. .1489-1490-1491-1492-1493-1494-1503-1504 Budget, 1969, Salaries 1363-1490-1491-1492 4858 Budget, 1969 - Tentative 1371 -1372 -1373-1374 4857 Budget, Tentative - Report on Request for Public Hearing 1368-1369 Building Authority - Appointment 1517 4897 Buildings, Grounds Committee - Annual Report 1423-1424 4849-4861 By-Laws - Amendments to 4882-4890-4891 1362-1363-1376-1377-1399-1414-1415 C - 4965 Case Drain .1519-1520 Chairman - Delos Hamlin Elected 1360 Chairman Pro Tern - Harry W. Horton Elected 1379 4938 Circuit Judges - Increase the County Contribution 1478-1479 4974 Circuit Judges - Salaries 1525-1526-1536 4939 Circuit Judges Salaries - Law Suit to Determine 1479 4853 4872 4906-4930 4979 4865 4822-4915- 14916-4959 1.975 4862-4978 4843 4966 4937 4820-4904 4958 4838 4821 4816-4875 4831 4925 4953 4895 4903 Page #2 Civil Defense Emergency Operation Center - Authority for Application for Grant 1356 Clarkson Drain 1520-1521 Clean Water Bond Issue 1477-1478 Clinton Oakland Sewage Disposal System 1318-1319-1320-1436-1437-1438-1439-1440 Clinton-Oakland Sewage Disposal System - Exchange Easements 1508-1509 Clinton-Oakland Sewage Disposal System - Grant 0-fer 1346 Clinton-Oakland Sewage Disposal System - Wastewater Disposal Agreement 1321 Cogger-Mitchell Drain 1315-1316-1395-1396 Commerce Township - Incorporate as Home Rule City 1338 Community National Bank - Lease 1464 County General Fund Tax, Debt Levy and Parks and Recreation Taxes... 1504-1505 County Rules and Regulations - Opposition - State Borads Promulgating 1420 Custodial Workers - AFL-C10 Contract 1433-1434-1435-1436 - D- 4961 4964 4973 4972 4928 4909B 4965 4816-4875 4914 4876 4910 4967 4817-4874 4815-4873 4912 4876 Debt Levy 1511-1512 Detroit Edison Right-of-Way Easement 1519 Disaster Control and Civil Defense - Annual Report 1519 District Court - 52 Magistrates - Salaries 1524-1525 District Judges - Additiona Compensation 1524 Dog Warden - F. Hugh Wilson, DVM - Elected 1518 Drain and Lake Level Assessment Report 1468-1513 Drain - Brewer 1445-1446 Drain - Case 1519-1520 Drain - Cogger-Mitchell 1315-1316-1395-1396 Drain Department, Plans for Service Building 1449 Drain - Drayton Plains Extension - Report 1396-1397 Drain - Guyer 1446 Drain - Horton Relief 1521-1522 Drain - Lilly 1316-1317-1395 Drain - Nichols 1314-1315-1394 Drain - Oakland/Pontiac Airport - Petition for 1447-1448 Drayton Plains Extension Drain - Report 1396-1397 - E Economic Development Commission 1365 Economic Opportunity - Report on Office of 1391-1392 Election Screening Committee - Appointments 1517 Employees, Oakland County - Retirement Plan Amendment 1441-1470 Employees, Oakland County - Retirement Plan Amendment - Cost of Living 1532-1533 Equalization Committee Report 1383-1384-1385-1386 Evergreen Sewage Disposal System - Bloomfield Township Trunk Arms 1321-1322-1323-1449-1450-1451-1452-1453-1454-1509 Evergreen Sewage Disposal System - Bloomfield Township Trunk Arms- Exchange of Easements 1528 Evergreen Sewage Disposal System - Southfield Rouge Arm 1377-1378 -1379- 153 1-1532 Page #3 4914 Facilities and Operations Department - Plans for Service Building.... 1449 4836-4837 Farmington, Evergreen Sewage Disposal System, Southfield Sanitary - Lateral System #7, Bonds 1341-1342-1343-1344-1345-1346 4944 Farmington Sewage Disposal System - Kendallwood Arm - DPW Special Assessment Roll #2 1488-1489 4823 Farmington Sewage Disposal System 1323-1324-1325-1326-1327-1328-1329-1330-1331-1332 4905-4919 Farmington Sewage Disposal System - Thirteen Mile Road Arm - Exchange Easements 1440-1441-1459-1460 4917 Farmington Sewage Disposal System - Thirteen Mile Road Arm (Final).— 1454-1455-1456-1457-1458-1459 4976-4977 Farmington Township - Water Supply System 1528-1529-1530-1531 4856-4859 Federal Grant - Authority to Request 1367-1368-1375 - G- 4842 Galloway, Fred S. - Memorial 1356 4910 Guyer Drain 1446 - H - Hamlin, Delos - Chairman - Elected 1360 Health, Building of - Appointments 1517 4827 Health Department - Transfer from Pontiac to County of Oakland 1334-1335 4893 Highway Fund(Motor Vehicle) - Sale of Bonds 1416-1417 Horton, Harry W. - Chairman Pro Tern - Elected 1379 4967 Horton Relief Drain 1521-1522 4871 Housing and Urban Development - Authority to Request Federal Grant 1389-1390-1391 4963 Huron River Watershed Council - Goals Statement 1513 -1 - 4922 Incinerator Facilities - Increase 1463 4840 Inter-County -Highway Commission Contract - Renew 1353-1354-1355 Institutions, Board of - Appointment 1517 - J - Jury Commissioner - Draper Allen and Dorothy Rowley Elected 1369 - L - 4928 Lake Level Assessment Report 1468-1513 4818 Lake Level Control - Orchard Lake 1317-1318 4819 Lake Level Control - White Lake 1318 4911 Lake Level, Normal - Seven Lakes Artificial Imoundment of Water 1447 4929-4952 Legislative Committee Report 1469-1501-1502 4894 Legislative Items Referred - Report 1419-1420 4934 Levinson, David - Expression of Appreciation for Service 1472 Page #4 4887 Lightning Protection System 1408 4817-4874 Lilly Drain 1316-1317-1395 4909 Liquor Law, Sunday 1443 4913 Liquor License Application- Oakland/Pontiac Airport 1449 4935-4948- Local Taxes, Committee Report, Auditor General 4949 1474-1475-1476-1495-1496-1498 4947 Marine Safety Program 1494-1495-1507-1508 4970 Medical Examiner Appointment 1523 4900 Medical Examiner System - Establish 1428 4923 Mileage Increase for Employees Automobiles 1463 4982 Montcalm Street Extension - Funds for Feasibility Study 1534-1535 4850 Morgue, County - Facilities 1364 4981 Morgue Equipment and Personnel - Funds 1534 4893 Motor Vehicle Highway Fund - Sale of Bonds 1416-1417 4945 MSU- Oakland Sewage Disposal System - Bellarmine Hills Special Assessment Roll #5 1489 Murphy, Daniel T. - Chairman of Board of Auditors - Elected 1516 4980 Murphy, John D. - Compensation 1534 -N- 4815-4873 Nichols Drain 1314-1315-1394 4932 North Oakland Training Institute Clinic - Financing 1470-1471 -0 - 4906-4930 Oakland County Employees Retirement Plan - Amendments 1441-1470 4818 Orchard Lake Level Control 1317-1318 4950 Oxford, Proposed Incorporation of City of 1498-1499 - P 4844 Parks and Recreation Application- Authorization for Federal Grant....1356-1357 Parks and Recreation Commission - Appointments- Frances Clark and Velma Austin 1518 4902 Parks and Recreation Commission - Lease from County 1431-1432-1433 4908 Parks and Recreation - Groveland Area- Federal Grant 1442-1443 Personnel Appeals Board - Appointments 1516 4936 Petts Lake Artificial Impoundment of Water 1477 Planning Commission - Appointments 1444 4896 Planning Commission - Ordinance 1420-1421-1422-1423 4854 Planning, Community - Request for Funds 1366 4834 Plat Service Fee Recommended by Drain Commissioner 1339-1340 4863 Pontiac Township, Consumers Power Easement 1382-1383 494o Pontiac Court Caseworkers - AFL-C10 Contract 1479-1480-1481-1482-1483 4833-4848 Property at 113 Franklin Boulevard, Sale of 1338-1339-1361-1362 4899-4907 Psychological Clinic 1425-1426-1442 4914 Public Works Department - Plans for Service Building 1449 Public Works, Board of - Homer Case and Delos Hamlin Elected 1518 Page #5 - R - 4927 Radio Tower - Agreement with Ajax Asphalt Paving for Removal if it lnterfers with Oakland/Orion Airport Operations 1467-1468 Retirement Commission - David Levinson Elected 1518 4906-4930 Retirement Plan Amendment 1441-1470 4979 Retirement Plan Amendment - Cost of Living 1532-1533 4867 Road Commission - Annual Report 1380-1387 4879 Road Commission - Right-of-Way Deed from Oakland Gardens Subdivision 1398 4962 Road Commissioners - Board of - Appointment 1512 4868-4898 Road Millage, County 1387-1388-1424-1425 4839 Roads - Bond Issue for Primary and Local Roads 1347-1348-1349-1350-1351-1352-1353 Rowley, Dorothy - Jury Commissioner - Elected 1369 4881 Rule VII - Amendment (Procedure) 1399 4880 Rule XII, Section 1 - Amendment (Standing Committees-Duties) 1399 4895 Rules and Regulations for Counties - Oppose State Board Promulgating 1420 -5 - 1+835 Saginaw River Basin Flood Control Project - Petition 1340 4933 Service Center Building - Financing 1471 4983 Service Center - Runds to Relocate 1535 4792 Service Center - Land Acquisition- Rescind Resolution Adopted 11110167 1389 4869-4954 Service Center - Purchase of Land for 1389-1505-1506 4885 Service Center - Water Main Construction, Pump House, Etc. 1407-1408 4886 Service Center - Water Supply System 1408 4911 Seven Lakes Artificial Impoundment of Water - Establish Normal Lake Leve1.1447 SHERIFF'S DEPARTMENT 4866-4889 AFL-CIO Contract - Employees 1387-1409-1410-1411 4851 Fingerprint Fees 1364 4852 Hand-Gun Safety Inspection Fee. 1364-1365 4826 Jail Complex- Finance Method for New Law Enforcement Complex 1334 4832 Jail Complex - Authorize Final Plans 1338 4825 Lease - Authorize Board of Auditors to Negotiate Leases To and From Building Authority 1464-1465 4892 Sub-Station Established 1415-1416 Social Services Board - Appointments 1518-1519 4841 Social Services To Citizens of County 1355 4969 Solid Waste Disposal Study - Status Report 1523 4956 Southeastern Michigan Metropolitan Transportation Authority - Request For Funds 1507 4862-4978 Southfield Rouge Arm-Evergreen Sewage Disposal System —.1377-1378 -1379-1531 -1532 4909 Sunday Liquor Law 1443 4931 Supervisors, State Association Annual Convention- Delegates 1470 4968 Sylvan Lake Level 1522 Page #6 - T - 4953 Tax, County General Fund, Debt Levy and Parks and Recreation 1504-1505 4984 Taxes - Homeowner's Exemptions 1535 4847 Terry, Leonard - Memorial 1358 4956 Transportation Authority, Southeastern Michigan Metropolitan- Request Funds 1507 4971 Tuscola County Civil Defense Merit System 1523-1524 - V - Veterans Affairs, Dept. of - Douglas Hoard Elected 1519 - W 4830 Walled Lake - Annex Area From Village of Wolverine 1337 4883-4884- Walled Lake Water Supply System 4941-4942 1399-1400-14o1-1402-1403-14o4-1405-1406-1407-1483-1484-i485-1486 4824 Water Service Agreement - Amendment 1332-1333 4921 Water Supply System - Avon Township 1461-1462-1463 4920 Water Supply System - Bloomfield Hills 1460-1461 4976-4977 Water Supply System - Farmington Township 1528-1529-1530-1531 4886 Water Supply System - Service Center 1408 4883-4884- Water Supply System- Walled Lake 4941-4942 1399-100-1401-i4o2-1403-i404-105-1406-1407-i483-1484-1485-1486 4960 Water Supply System - Waterford 1509-1510-1511 4955 Waterford-Oaks Recreation Area - Authority to Request Federal Grant-1506-1507 4960 Waterford Water Supply System, Extension #1 1509-1510-1511 4819 White Lake Level Control 1318 Wilson, F. Hugh, DVM - Dog Warden - Elected 1518 4830 Wolverine Lake Village - Annex Area to Walled Lake 1337 4831 Wolverine Lake Village - incorporate with Commerce Township 1338