january 9, 1968 meeting called to order by chairman james ... minutes/1885-2008/1968.pdfjanuary 9,...

30
JANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse in the City of Munising on the above date. Meeting called to order by Chairman James W. Knox, with the following members present: Supervisors LaCombe, Berndt, Sr., Bartol, Chudacoff, Matekel, Chevrette, Kelto, Gatiss, Jr., Swajanen, tsenault, Sr., and Knox. Absent: Supervisor Lezotte. Minutes of the preceeding meeting approved as read. The Board then proceeded to audit the claims. Munising, Michigan January 9, 1968 We, the members cyr the Board of Supe-visors of Alger County, constituting an Auditing Committee have examined the claims presented herewith, same being bill number 14458 to 14510 inclusive and recommend the payment of the same, with the exception of bill number 14484 which was allowed at $50.50 instead of $60.50. Arnold T. LaCombe, John Matekel, John H. Gatiss, Jr., Richard L. Berndt, Sr., Rudolph E. Kelto, Frank J. Bartol, Peter J. Arsenault,. Sr., Arthur C. Swajanen, George Chudacoff, Charles W. Chevrette, hrnes W. Knox. Supervisor Knox did not pass on bill number 14460, but passed on all other bills. On motion of Sapervisor Arsenault, Sr., that the report of the Auditing Committee be accepted and the Clerk be and he is hereby authorized to issue warrants in payment of the same when funds are available. Supported by Super- visor Kelto and carried. On motion of Supervisor Chevrette that bill number 14327 which was tabled on October 9,1967 in the amount of $119.70 be now allowed. Supported by Supervisor Chudacoff and carried by the following vote: Ayes--Supervisors LaCombe, Berndt, Sr., Bartol, Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox. Nays--None. Prosecuting Attorney Charles H. Stark was present at this meeting. On motion of Supervisor Berndt, Sr., that the letter received from Mr. Robert J. Russell, State Jail Inspector regarding the Sheriff of Alger County be accepted ,nd placed on file. Supported by Supervisor Arsenault, Sr., and carried. On motion of Supervisor Berndt, Sr. that the meeting adjourn until February 15, 1968 at 7:00 o'clock P. M. Supported by Supervisor Gatiss, Jr., and carried.

Upload: others

Post on 28-Feb-2021

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

JANUARY 9, 1968

Pursuant to adjournment, the Board of Supervisors convened at the Courthouse in the City of Munising on the

above date.

Meeting called to order by Chairman James W. Knox, with the following members present: Supervisors LaCombe,

Berndt, Sr., Bartol, Chudacoff, Matekel, Chevrette, Kelto, Gatiss, Jr., Swajanen, tsenault, Sr., and Knox. Absent:

Supervisor Lezotte. Minutes of the preceeding meeting approved as read.

The Board then proceeded to audit the claims.

Munising, Michigan January 9, 1968

We, the members cyr the Board of Supe-visors of Alger County, constituting an Auditing Committee have examined

the claims presented herewith, same being bill number 14458 to 14510 inclusive and recommend the payment of the same,

with the exception of bill number 14484 which was allowed at $50.50 instead of $60.50. Arnold T. LaCombe, John

Matekel, John H. Gatiss, Jr., Richard L. Berndt, Sr., Rudolph E. Kelto, Frank J. Bartol, Peter J. Arsenault,. Sr.,

Arthur C. Swajanen, George Chudacoff, Charles W. Chevrette, hrnes W. Knox.

Supervisor Knox did not pass on bill number 14460, but passed on all other bills.

On motion of Sapervisor Arsenault, Sr., that the report of the Auditing Committee be accepted and the Clerk be

and he is hereby authorized to issue warrants in payment of the same when funds are available. Supported by Super-

visor Kelto and carried.

On motion of Supervisor Chevrette that bill number 14327 which was tabled on October 9,1967 in the amount of

$119.70 be now allowed. Supported by Supervisor Chudacoff and carried by the following vote: Ayes--Supervisors

LaCombe, Berndt, Sr., Bartol, Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox.

Nays--None.

Prosecuting Attorney Charles H. Stark was present at this meeting.

On motion of Supervisor Berndt, Sr., that the letter received from Mr. Robert J. Russell, State Jail Inspector

regarding the Sheriff of Alger County be accepted ,nd placed on file. Supported by Supervisor Arsenault, Sr., and

carried.

On motion of Supervisor Berndt, Sr. that the meeting adjourn until February 15, 1968 at 7:00 o'clock P. M.

Supported by Supervisor Gatiss, Jr., and carried.

Page 2: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

FEBRUARY 15, 196a

Pursuant to adjournment, the Board of Supervisors convened at the Courthouse in the City of Munising on the above

date.

Meeting ca_Lled to order by Chairman James W. Knox, with the following members present: Supervisors LaCombe,

Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox. Absent:

Supervisor Chudacoff.

Minutes of the preceeding meeting approved as read.

Prosecuting Attorney Charles H. Stark was present at this meeting.

Supervisor Gatiss, Jr., was excused from this meeting.

On motion of Supervisor Matekel that the County of Alger purchase the necessary supplies for the photostat

recorder from the Hazel Binders of Washington, Missouri in the amount of $725.20. Supported by Supervisor Berndt,

Sr., and carried by the following vote: Ayes--Supervisors LaCombe, Berndt, Sr., Lezotte, Bartol, Chevrette, Matekels

Kelto, ')wajanen, Arsenault, Sr., and Knox. Nays—None.

On motion of Supervisor Berndt, Sr., that the bid of Edward O. Niemi in the amount of $6,650.00 for remodeling

of the old Sheriff's Quarters in the courthouse as per plan previously accepted by the Alger County Welfare Department,

be accepted and work be started as soon as a letter is received by the Alger County Welfare Department stating that

the State will pay 47.5% of the total cost, which will be spread over a ten year period and further that there may

be a minor increase in said bid because of the changes in the plumbing, etc. Supported by Supervisor Arsenault, Sr.,

and carried by the following vote: Ayes--Supervisors LaCombe, Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel,

Kelto, Swajanen, Arsenault, Sr., and Knox. Nays--None.

On motion of Supervisor Kelto that Ordinance No. 3 to create and establish a Planning Commission in the County

of Alger, Michigan be adoptLd and to be filed and made a part of this record and that same be published once in the

Munising News. Supported by Supervisors LaCombe, Berndt, Sr., Lezotte, Bartol, Chevrette,' Matekel, Keltd, Swajanen,

Arsenault, Sr,, and Knox. Nays--None.

On motion of Supervisor Kelto that the Alger (bunty Planning Commission be authorized to make apjication for an

urban Planning Assistant Grant under the 701 program. Supported by Supervisor Bartol and carried by the following

vote: Ayes--Supervisors LaCombe, Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Kelto, Swajanen, Arsenault, Sr.,

and Knox. Nays--None.

The Chairman of the Eard of Supervisors appointed the following persons to.serve on the Alger County Planning

Commission.

ONE YEAR

Richard S. Bornslaeger, Munising, Michigan

Kenneth Bakkum, Munising, Michigan

Charles Trepanier, Deerton, Michigan

TWO YEARS

Charles W. Chevrette, Munising, Michigan

Benjamin Hemingway, Munising, Michigan

Michael Kiley, Munising, Michigan

Clarence Welker, Grand Marais, Michigan

THREE YEARS

Kenneth McPherson, singleton, Michigan

la.lter Maki, Eben Junction, Michigan

Raymond Schertz, Munising, Michigan

Stanley Kusmirek, Munising, Michigan

EX-OFFICIO

James W. Knox, Wetmore, Michigan

Thomas Feldhusen, Munising, Michigan

Howard H. Handorf, Manistique, Michigan

John J. Kovarik, Munising, Michigan

Page 3: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

Ehoch Stirrer, Chatham, Michigan

Hugh Beattie, Munising, Michigan

John Kuyava, Munising, Michigan

Nora Crandall, Munising, Michigan and are approved by the following vote: Ayes--Supervisors LaCombe, terndt, Sr., Lezotte, Bartol, Chevrette, Matekel,

Kelto, Swajanen, Arsenault, Sr., and Knox. Nays--None.

The Board then proceeded to audit the claims.

Munising, Michigan February 15, 1968

We, the members of the Board of Supervisors of Alger County, constituting an Auditing Committee have examined

the claims presented herewith, same being bill number 14511 to 14564 irelusive and recommend the payment of the same,

with the exception of bill numbers 14518 and 14545 which were tabled for further investigation. Arnold T. LaCombe,

John Matekel, Richard L. Berndt, Sr., Rudolph E. Kelto, Frank J. Bartol, Peter J. Arsenault, Sr., Arthur C. Swajanen,

John R. Lezotte, Charles W. Chevrette, James W. Knox.

On motion of Supervisor Berndt, Sr., that the report of the Auditing Committee be accepted and the Clerk be and h

hereby authorized to issue warrants in payment of the same when funds are available. Supported by Supervksor Kelto

and carried.

On motion of Supervisor Berndt, Sr., that the Buiiding and Grounds Committee be authorized to continue having the

Courthouse repaired, etc. Supported by Supervisor Kelto and carried by the following vote. Ayes--Supervisors LaCombe,

Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Kelto, SWajanen, Arsenault, Sr., and Knox. Nays--None.

On motion of Supervisor Berndt Sr., that the meeting adjourn. Supported by Supervisor Kelix and carried.

C airman A/1/-1 KAA,C

is

Page 4: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

MARCH 12, 1968

Pursuant to adjournment, the Board of Supervisors convened at the Courthouse in the City of Munising on the

above date.

Meeting called to order by Chairman James W. Knox, with the following members present: Supervisors LaCombe,

Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox. Absent:

Supervisor Chudacoff.

Minutes of the preceeding meeting approved as read.

On motion of Supervisor Kelto that this Board authorize the Chairman of the Board of Supervisors to submit

CAP Form 69 to the Office of Economic Opportunity, Washington, D. C. indicating intent to redesignate AMCAB as CAA

for Alger County. Supported by Supervisor Swajanen and carried by the following vote: Ayes--Supervisors LaCombe,

Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox. Nays--None.

On motion of Supervisor Kelto that the Clerk be authorized to have published a Notice of Public Hearing to be

held at 1:00 o'clock P. M. Tuesday, April 9th on the proposed re—designation of the Alger—Marquette Community Action

Board (AMCAB). Supported by Supervisor Bartol and carried.

The Board then proceeded to audit the claims. Munising, Michigan March 12, 1968

We, the members of the Board of Supervisors of Alger County, constituting an Auditing Committee have examined

the claims presented herewith, same being bill number 14565 to 14618 inclusive and recommend the payment of the same,

with the exception of bill number 14596 which was allowed at $162.95 instead of $168.95 and bill number 14597 which

was tabled for further investigation. Arnold T. LaCombe, John Matekel, John H. Gatiss, Jr., Richard L. Berndt, Sr.,

Rudolph F. Kelto, Frank J. Bartol, Peter J. Arsenault, Sr., Arthur C. Swajanen, John Lezotte, Charles di. Chevrette,

James W. Knox.

On motion of Supervisor Kelto that the report of the Auditing Committee be accepted and the Clerk be and he is

hereby authorized to issue warrants in payment of the same when funds are available. Supported by Supervisor Gatiss,

Jr., and carried.

On motion of Supervisor Arsenault, Sr., that bill number 14545 which was tabled on February 15,, 1968 in the

amount of $111.42 be now allowed. Supported by Supervisor Berndt, Sr., and carried by the following vote: Ayes--

Supervisors LaCombe, Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sri,

and Knox. Nays--None.

Prosecuting Attorney Charles H. Stark was present at this meeting.

The following Resolution was offered by Supervisor Berndt, Sr., who moved its adoption:

WHEREAS, we have been advised that the Newberry State Hospital will cease to acorfpt psychotic, emotionally dis—

turbed or brain damaged children; and

WHEREAS, we have been advised by the State Department of Mental Health that it is not within present planning

to establish a facility at the Newberry State Hospital for the treatment of said children; and

WHEREAS: it has been suggested that a separate unit be constructed in a more centrally located part of the Upper

Peninsula, both with respect to distance and population center; and

WHEREAS, it appears that the State of Michigan, under the supervision of the State Department of Mental Health

has established and maintains separate units for pscychotic, emotionally disturbed and brain damaged children in the

Lower Peninsula; and

WHEREAS, it is the considered consensus of the members of the Alger County Thard of Supervisors that children

in the above category should be entitled to the same treatment as like children in the Lower Peninsula; and

WHEREAS, further that the cost of establishing and maintaining such a Facility should be a responsibility of the

State of Michigan and not of the counties of the Upper Peninsula or other local governmental agencies.

THEREFORE BE IT RESOLVED that there be established and maintained by the State of Michigan a facility for the

treatment and care of psychotic, emotionally disturbed and brain damaged children in an area of the Upper Peninsula

which is both centrally located as to distance and concentration of population.

BE IT FURTHER RESuLVED, that a copy of this Resolution be sent to Governor George Romney, to State Senator Joseph

Mack, to state ,3enator Thomas F. Schweigert and State Representative Jominic Jacobetti.

Page 5: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

The foregoing Resolution was supported by Supervisor LaCombe and adopted by unanimous vote.

The following Resolution was offered by Supervisor Swajanen who moved its adoption:

WHEREAS, the Probate Court has limited authority to commit juveniles to jail in very limited situations, pending

hearing, and there are no youth detention facilities of any description above the Bay-Muskegon Line, and

WHEREAS, 'Whenever detention facilities are used in the Lower Peninsula, it involves great expense to the County

for payment of travel, personnel and for per diem rates for the use of these facilities; and

WHEREAS, In 1966, the State Legislature enacted the necessary legislation and provided some planning money for

a program for Regional Youth Homes and Diagnostic Centers; and

WHEREAS, There is an urgent need to move forward with a StateProgram for Regional iputh Homes and Diagnostic

Centers; and

WHEREAS, It is the considered opinion of the members of the Alger County Board of Supervisors that there is an

urgent need for a Regional Youth Home and Diagnostic Center in the Upper Peninsula and that the State of Michigan should

have the responsibility of the cost of establishing and maintaining such a facility.

NOW THEREFORE, BE IT RESOLVED, that the Legislature of the State of Michigan is re-,uested to appropriate funds

in 1968, so that the State of Michigan wiilproceed immediately to construct one Regional Youth Home and Diagnostic

Center to be located in an area of the Upper Peninsula which is both centrally located as to distance and con-

centration of population.

BE IT FURTHER RESOLVED, That a copy of this Resolution be sent to Governor George Romney, to State Senator

Joseph Mack, to State Senator Thomas F. Schweigert and State Representative Dominic Jacobetti.

The foregoing Resolution was supported by Supervisor Arsenault, Sr., and adopted by unanimous vote.

On motion of Supervisor Arsenault, Sr., that the Clerk send a telegram to Honorable Dominic J. Jacobetti,

State Representative, 108th District for the State of Michigan, Lansing, Michigan, that the Board of Supervisors of

Alger County fully endorse H. H. N. 3565. Supported by Supervisor Swajanen and carried by the following vote: Ayes--

Supervisors LaCombe, Berndt, Sr., Bartol, Matekel, Swajanen, Arsenault, Sr., and Knox. Nays--Supervisors Lezotte,

Chevrette, Kelto and Gatiss, Jr.

On motion of Supervisor Chevrette that $10,000.00 be sent to the State Treasurer to apply on Institutional Debt.

Supported by Supervisor Gatiss, Jr., and carried by the following vote: Ayes - -Supervisors LaCombe, Berndt, Sr.,

Lezotte, Bartol, Chevrette, Matekel, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox. Nays - -None.

On motion of Supervisor Gatiss, Jr. that the Board of Supervisors advertise for sealed bids for doors, windows,

radiators and other items that were removed in the process of remodeling the Old Sheriff's Quarters in the Alger

County Courthouse, Munising, Michigan, and that all bids are to be filed in the County Clerk's office on or before

9:00 o'clock A. M., Monday, April 9, 1968 and further that the Board of Supervisors reserves the right to reject or

accept any and all bids. Supported by Supervisor Berndt, Sr., and carried.

On motion of Supervisor Gatiss, Jr., that the meeting adjourn. Supported by Supervisor Kelto and carried.

Page 6: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

APRIL 9, 1968

Pursuant to Statute, the Board of Supervisors of Alger County convened at the Courthouse in the City of Munising

on the above date.

Meeting called to order by the Clerk with the following members present, who answered to their names from their re—

spective Townships and City as follows:

AuTrain Township Arnold T. LaCombe

Burt Township Richard L. Berndt, Sr.

Grand Island Township John R. Lezotte

Limestone Township Frank J. Bartol

Mathias Township John Matekel

Munising Township James IL Knox

Onota bwnship Peter J. Arsenault, Sr.

Rock River Township Arthur C. Swajanen

City of Munising George Chudacoff

City of Munising Charles W. Chevrette

City of Munising Rudolph E. Kelto

Absent: Supervisor John H. Gatiss, Jr., of the City of Munising.

On motion of Supervisor Chevrette, that Supervisor James W. Knox be the choice of this Board for Chairman.

Supported by Supervisor Lezotte.

On motion of Supervisor Bartol that nominations be closed and that James W. Knox be elected Chairman of this Board

for the ensuing year. °Lipported by Supervisor Berndt, Sr., and carried by unanimous vote.

Mr. James W. Knox, with a few well chosen remarks, accepted the Chair.

On motion of Supervisor Kelto that Charles W. Chevrette be the choice of this Board for Vice—Chairman. Supported

by Supervisor Chudacoff.

On motion of Supervisor Berndt, Sr., that nominations be .closed and that Charles d. Chevrette be elected Vice—

Chairman of this Board for the ensuing year. Supported by Supervisor Swajanen and carried by unanimous vote.

Minutes of the preceeding meeting approved as read.

On motion of Supervisor Chudacoff that the rules of order as set up in the 1967 Official County Directory be again

adopted for theensuing year, and that the regular meeting date of this Board shall be the second Tuesday of each month

at 7:00 o'clock P. M., except those meetings set by statute. Supported by Supervisor Kelto and carried.

The Board then proceeded to audit the claims.

Munising, Michigan April 9, 1968

We, the members of the Board of Supervisors of Alger County, constituting an Auditing Committee have examined the

claims presented herefiith, same being bill number 14619 to 14678 inclusive and recommend the payment of the same.

Arnold T. LaCombe, John Matekel, Richard L. Berndt, Sr., Rudolph E. Kelto, Frank J. Bartol, Peter J. Arsehault, Sr.,

Arthur C. Swajanen, John Lezotte, George Chudacoff, Charles W. Chevrette, James W. Knox.

On motion of Supervisor Berndt, Sr., that the report of the Auditing Committee be accepted and the Clerk be and he

is hereby authorized to issue warrants in payment of the same when funds are available. Supported b Supervisor Kelto

and carried.

On motion of Supervisor Matekel, that as required by Statute, the annual report of the Alger County Road Commission

te accepted and made a part of this record, and the following Summary, Sheet made a part of the proceedings of this

meeting. Sup orted by Supervisor LaCombe and carried by the following vote: Ayes--Supervisors LaCombe, Berndt, Sr.,

Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Kelto, Swajanen, Arsenault, Sr., and Knox. Nays--None.

STATE OF MICHIGAN

DEPARTMENT OF STATE HIGHWAYS

LOCAL GOVERMENT DIVISION

1967 CALENDAR YEAR

ANNUAL FINANCIAL REPORT

bor.RD OF CANTY RO,D Cu,_ IS IJN RS

Page 7: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

ALGLR COUNTY, MICHIGAN Act 51, Public Acts of 1951, as amended

SUMMARY SHEET

ODUNTY HIGHWAY RECETPTS Revenue Receipts

State Funds

ld State Funds - Sub-total 319,610.74 le Snow Removal Funds 13,037.83 if Total Motor Vehicle Highway Funds 332,648.57 2a Federal Aid Secondary Funds 2 Receipts from Federal Funds (other) 1,985.80 3f County Raised Revel ues 8,582.94 4h Miscellaneous Receipts 2,187.72 5 Total Revenue Receipts 345,405.03

Other Receipt Items 8 Borrowings 9 Sale of Land and Buildings 10 Grand Total 345,405.03

COUNTY HIGHWAY EXPENDITURES le Construction 48,962.72 2g Maintenance 272,919.63 3a Roadside Parks and Motor Parkways 1,905.91 4 Special Assessment Districts 5f Equipment Account 28,612.42 6d Interest 200.00 7f Administration 20,863.16 8 Loss on sale of Surplus Properties

Total Operating Expenditures 373,463.84

NON-OPERATING EXPENDITURES 10h Capital Outlay 39,926.20 11 Gain or Loss on Disposal of Equipment -24,633.72 12d Long Term Debt Payments 10,000.00 13 Total 25,292.48 14 Total Expenditures 398,756.32 15 Increase or Decrease in Available Operating Funds -53,351.29 16 Grand Total 345,405.03

ATTEST John P. Carr BOARD OF COUNTY ROAD COMKISSIONERS Clerk

DATE April 1, 1968 Alger County

Donald R. Brink Chairman

On motion of Supervisor Bartol that the Petition which was presented to the Alger County Board of Supervisors by

farmers of Alger County requesting that Mr. Don Pellegrini be appointed as County Agent for the Cbunt,y of Alger be pla-

ced on file and that a copy of same ie mailed to Mr. Frank Molinare, Assistant Field Operations Director, Upper

Peninsula Extension Center, 500 W. Kaye Avenue, Marquette, Michigan. Supported by Supervisor Swajanen and carried.

The Chairman made the following appointments:

STANDING COMkITTEES

BOARD OF SUPERVISORS

1968 - 1969

JAMES W. KNOX, CHAIRMAN CHARLES W. CHEVRETTE, VICE-CHAIRMAN

JOHN P. CARR, CLERK

Entire Board of Supervisors

Entire Board of Supervisors

Supervisors:

Supervisors:

Supervisors:

Supervisors:

Supervisors:

AUDITING

EQUALIZATION

FINANCE

Arthur C. Swajanen, Frank J. Bartol, Charles W. Chevrette, George Chudacoff

TAXATION

Charles W. Chevrette, Arnold T. LaCombe, Rudolph E. Kelto

PURCHASING

Charles d. Chevrette, George Chudacoff, John lk,,atekel

BUILDING, GROUNDS AND AIRPORT

Arnold T. LaCombe, Rudolph E. Kelto, Peter J. Arsenault, Sr., John R. Lezotte

HIGHWAYS AND BRIDGES

Peter J. Arsenault, Sr., Arnold T. LaCombe, John R. Lezotte, Arthur C. Swajanen

Page 8: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

HEALTH

Supervisors: Frank J. Bartol, Peter J. Arsenault, Sr., George Chudacoff

WELFARE

Supervisors: Arnold T. LaCombe, John Matekel, Peter J. Arsenault, Sr., John H. Gatiss, Jr.

PUBLIC RELATIONS

Supervisors: Arthur C. Swajanen, John R. Lezotte, Peter J. Arsenault, Sr., Richard L. Berndt, Sr.

EXTENSION, RESOURCE DEVELOPMENT

Supervisors: Frank J. Bartol, Richard L. Berndt, Sr., Arthur C.Swajanen, Charles W. Chevrette

LABOR RELATIONS

Supervisors: Frank J. Bartol, Rudolph E. Kelto, John Matekel, Arnold T. LaCombe

CONSERVATION

Supervisors: Peter J. Arsenault, Sr., Arthur C. Swajanen, John H. Gatiss, Jr.

CIVIL DEFENSE

Supervisors: George Chudacoff, John Matekel, Peter J. Arsenault,Sr., John H. Gatiss, Jr., Richard L. Berndt, Sr.

ABSTRACTS

Supervisors: Richard L. Berndt, Sr., George Chudacoff, Rudolph E. Kelto

RESOLUTIONS

Supervisors: George Chudacoff, John Matekel, Richard L. Berndt, Sr.

COORDINATING ZONING

Supervisors: Richard L. Berndt, Sr., John Matekel, Rudolph E. Kelto

On motion of Supervisor Berndt, Sr., that the Buildings and Grounds Committee be authorized to look into how much

it costs the (bunty of Alger for maintenance of the Alger County Welfare Office. Supported by Supervisor Matekel and

carried.

On motion of Supervisor Swajanen that the meetin- recess until 1:00 o'clock P. M. Supported by Supervisor Kelto

and carried.

AFTERNOON SESSION

The Board reconvened at the hour of 1:00 o'clock P. M. with the following members present: Supervisors La Comb4

Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Kelto, Swajanen, Arsenault, Sr., and Knox. Absent:

Supervisor Gatiss, Jr.

On motion of Supervisor Berdnt, Sr., that bill number 14518 which was tabled on February 15, 1968 in the amount

of $70.40 be now allowed. Supported by Supervisor Kelto and carried by the following vote: Ayes--Supervisors LaCombe,

Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Kelto, Swajanen , Arsenault, Sr.,and Knox. Nays--None.

On motion of Supervisor Swajanen that the Bid of George L. Thayer, Sr., Munising, Michigan for doors, windows,

radiators and other items that were removed in the process of remodeling the Old Sheriff's Quarters in the Alger

County Courthouse, Munising, Michigan in the amount of $50.00 be accepted and made a part of this record. SUpiorted by

Supervisor Arsenault, Sr., and carried by the following vote: Ayes--Supervisors LaCombe, Berndt, Sr., Lezotte, Bartol,

Chevrette, Matekel, Chudacoff, Kelto, Swajanen, Arsenault, Sr., and Knox. Nays--None.

On motion of Supervisor Kelto that the letter received from the United States Department of Agriculture, Forest

Service, Escanaba, Michigan regarding certain lands that the Hiawatha National Forest has taken an option in the

Toqnship of AuTrain be filed and made a part of this record. Supported by Supervisor Berndt, Sr., and carried.

The following Resolution was offered by Supervisor Berndt, Sr., who moved it's ajoption:

BE IT RESOLVED that in recognition of the fine performance of the Alger Marquette Community Action Board, that

it be recognized as it is presently constituted as the Community Action Agency for Alger County. The foregoing

Resolution was supported by Supervisor Matekel and adopted by the following vote: Ayes--Supervisors LaCombel Berndt,

Sr., Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Kelto, Swajanen, Arsenault, Sr., and Knox. Nays--None.

Page 9: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

On motion of Supervisor Arsenault, Sr., that Arthur C. Swajanen of Eben Junction, Michi an, Mrs. Phyllis Bucholtz

of Trenary, Michigan be appointed to the Community Action Agency for the County of Alger. Supported by Supervisor

Bartol and carried.

The following Resolution was 1,ffered by Supervisor Bartol who moved its adoption:

WHEREAS, The Board of Supervisors of Alger County having ascertained from an examination of the assessment rolls

of the several Townships and City in said County, find that the value of the Real and Personal Property in said

assessment Rolls, as fixed by the Boards of Review of the several Townships and City 'or the year A.D. 1960P, is as

follows:

Townships and City Acres Real Estate Personal Total

Au Train Township 91,765.14 $2,419,072 $391,079 $2,810,151

Burt Township 111,983.15 1,049,715 38,015 1,087,730

Grand Island Township 13,789.44 172,408 30,277 202,685

Limestone Township 45,848.56 226,575 41,925 268,500

Mathias Township 21,058.89 372,450 88,850 461,300

Munising Township 49,194.94 2,291,725 484,820 2,776,545

Onota Township 50,869.17 356,075 22,200 378,275

Rock River Township 51,470.47 601,275 243,950 845,225

City of Munising - - - - 3,548,375 1,630,762 5,179,137

Totals 435,979.76 $11,037,670 $2,971,878 $14,009,548

AND WHEREAS, this Board having ascertained from such examination of the said assessment rolls for the year 1968,

find that the relative value of the Real and Personal Property is unequal in the several assessment rolls for the

said year 1968.

THEREFORE BE IT RESOLVED, that the said Real Fstate and Personal Property in the several Townships and City in

said Obunty, as fixed Review for the year 1968, he and she same is hereby fixed and equalized as follows: by the Board of

Townships and City Heal Estate Personal Property

AuTrain Township 2,417,439 391,067

Burt Township 3,140,884 210,509

Grand Island Township 576,503 38,307

Lipuestone Township 465,095 99,473

Mathias Township 799,879 177,632

Munising Township 2,291,649 484,809

Onota Township 863,110 67,452

Rock River Townshp 1,190,806 652,778

City of Munising 6,967,471 4,073,233

Totals $18,712,836 $6,195,260

AND BE IT FURTHER RESOLVED, that

City in said County of Alger for the

the equalization of Real and Personal Property of the said several Townships ad

purpose of apportioning the several taxes authorized to be assessed therein for

the year 1968, be and the same hereby is eoualized as follows:

Township and City Real Estate Personal Property Totals

AuTrain Township 2,417,439 391,067 2,808,506 Burt Township 3,140,884 210,509 3,351,393 Grand Island Township 576,503 38,307 614,810 Limestone Township 465,095 99,473 564,668 Mathias Township 799,879 177,632 977,511 Munising Township 2,291,649 484,809 2,776,458 Onota Township 863,110 67,452 930,562 Rock River Township 1,190,806 652,778 1,843,584 City of Munising 6,967,471 4,073,233 11,040,704

Totals $18,712,836 $6,195,260 $24,908,196

That the said equalization as determined was made by adding or deducting to the total assessed valuation of the

Real Estate and Personal Property as fixed by the Boards of Review in the several Townships and City in said County

ad follows:

Page 10: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

By deducting from the assessed valuation of the Township of AuTrain the sum of $1,645

By adding to the assessed valuation of the Township of Burt the sum of 2,263,663

By adding to the assessed valuation of the Township of Grand Island the sum of 412,125

By adding to the assessed valuation of the Township of Limestone the sum of 296,168

By adding to the assessed valuation of the Township of Mathias the sum of 516,211

By deducting from the assessed valuation of the Township of Munising the sum of 87

By adding to the assessed valuation of the Township of Onota the sum of 582,289

By adding to the assessed valuation of the Township of Rock River the sum of 998,359

By adding to the assessed valuation of the City of Munising the sum of 5,861,567

The foregoing resolution was supporLed by Supervisor Arsenault, Sr. and lost by the following vote: Nays--

Supervisors Berndt, Sr., Lezotte, Chevrette, Chudacoff, Kelto and Swajanen. Ayes--Supervisors LaCombe, Bartol,

Matekel, Arsenault, Sr., and Knox.

Prosecuting Attorney Charles H. Stark was present at this meeting.

The following resolution was offered by Supervisor Arsenault, Sr., who moved its adoption:

WHEREAS, The Board of Supervisors of Alger County having ascertained from an examination of the assessment rolls

of the several Townships and City in said €bunty, find that the value of the Real and Personal Property in said

assessment rolls, as fixed by the Boards of Review of the several Townships and City of the year A.D. 1968, is as

follows:

Townships and City Acres Real Estate Personal Total

Au Train Township 91,765.14 $2,419,072 $391,079 $2,810,151

Burt Township 111,983.15 1,049,715 38,015 1,087,730

Grand Island Township 13,789.44 172,408 30,277 202,685

Limestone Township 45,848.56 226,575 41,925 268,500

Mathias Township 21,058.89 372,450 88,850 461,300

Munising Township 49,194.94 2,291,725 484,820 2,776,545

Onota Township 50,869.17 356,075 22,200 378,275

Rock River Township 51,470.47 601,275 243,950 845,225

City of Munising 3,548,375 1,630,762 5,179,137

Totals 435,979.76 $11,037,670 $2,971,878 $14,009,548

AND 61HEREAS, this Board having ascertained from such examination of the said assessment rolls for the year

1968, find that the relative value of the Real and Personal Property is unequal in the several assessment rolls for

the said year 1968.

THEREFORE BE IT RESOLVED, that the said Real Estate and Personal Property in the several Townships and City in

said County, as fixed by the Board of Review for the year 1968, be and the same is hereby fixed and equalized as

follows:

Townships and City Real Estate Personal Property

AuTrain Township 2,417,439 391,067

Burt Township 3,140,884 210,509

Grand Island Township 576,503 38,307

Limestone Township 465,095 99,473

Mathias Township 799,879 177,632

Munising Township 2,291,649 484,809

Onota Township 863,110 67,452

Rock River Township 1,190,806 652,778

City of Munising 6,967,471 4,073,233

Totals $18,712,836 $6,195,260

AND BE IT FURTHER RESOLVED that the equalization of Real and Personal Property of the said several Townships

and City in said County of Alger for the purpose of apportioning the several taxes authorized to te assessed therein

for the year 1968, be and the same hereby is equalized as follows:

Page 11: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

46e_i ty Clerk and Clerk of the Board of

upervisors, Alger County, Michigan

Township and City

Au Train Township

Burt Township

Grand Island Township

Limestone Township

Mathias Township

Munising Township

Onota Township

Rock River Township

City of Munising

Totals

That the said equalization as

Real Estate 1. ersonal Property

$2,417,439 $391,067

3,140,884 210,509

576,503 38,307

465,095 99,473

799,879 177,632

2,291,649 484,809

863,110 67,452

1,190,806 652,778

6,967,471 4,073,233

$18,712,836 $6,195,260

determined was made by adding or deducting to the total

Totals

$2,808,506

3,351,393

614,810

564,568

977,511

2,776,458

930,562

1,843,584

11,040,704

$24,908/096

assessed valuation of the

Real Estate and Personal Property

as follows:

as fixed by the Boards of Review in the several Townships and Cii,y in said County

By deducting from the assessed valuation of the Township of AuTrain the sum of

By adding

By adding

By adding

By adding

to the assessed

to the assessed

to the assessed

to the assessed

valuation

valuation

valuation

valuation

of the

of the

of the

of the

Township

Township

Township

Township

of Burt the sum of

of Grand Island the

of Limestone the sum of

of Kathias the sum of

sum of

By deducting

By adding to

By adding to

By adding to

the assessed

the assessed

the as-essed

from the assessed valuation of the Township of Munising the sum of

valuation

valuation

valuation

of the

of the

of the

Township of Onota the

City of Munising the sum of

Township of Rock River the

sum of

sum of

The foregoing resolution was supported by Supervisor Bartol and adopted by the following

1,645,

2,263 ,663

412,125

296,068

516,211

87

582,287

998,359

5,861,567

vote: Ayes--Supervisors

LaCombe, Berndt, Sr., Lezotte, Bartol, Matekel, Swajanen, Arsenault, Sr., and Knox. Nays--Supervisors Chevrette,

Chudacoff and Kelto.

WE HEREBY CERTIFY that the foregoing is a true statement of the number of acres of land in each Township and City

in the County of Al.;er and of the value of the Real Estate and of the Personal Property in each Township and City in

said County as assessed in the year 1968 and of the aggregate valuation of the Real Estate and Personal Property in

each Township and City in said County as equalized by the Board of Supervisors of said County on the 9th day of April

A.D. 1968 at a meeting of said Board held in pursuance of the statute in such case made and provided. ,CIE FURTHER

CERTIFY that the said Statement does not embrace any property taxes under laws passed pursuant to Section 4 and 5 of

Article 10 of the Constitution of the State.

1

Cha rman of the Board of Sup; of 5ors Ale -r County, Michigan

Datel at the City of Munising, Michigan this 9th day of April A.D. 1968.

On motion of Supervisor Berndt, Sr., that the recommended budget by the Finance Committee for the year 1969 which

is to be presented to the Tax Allocation Board be accepted. Supported by Supervisor LaCombe and carried by the follow—

ing vote: Ayes--Supervisors LaCombe, Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Kelto, Swajanen,

Arsenault, Sr. and Knox. Nays--None.

On motion of Supervisor Kelto that the meeting adjourn. Sup orted by Supervisor Swajanen and carried.

Page 12: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

MAY 14, 1968

Pursuant to adjournment, the Board of Supervisors convened at the Courthouse in the City of Munising on the

above date.

Meeting called to order by Chairman, James N. Knox, with the following members present: Supervisors LaCombe,

Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox.

Absent: None.

Minutes of the preceeding meeting approved as read.

On ;Lotion of Supervisor Berndt, Sr., that the Sanitation Code for Alger County adopted by the Board of Super-

visors on April 12, 1966, in reference to ARTICLE 5, CONSTRUCTION PERMITS, be amended to read s follows:

After the last sentence, "Both well and septic tank construction shall comply with regulations described herein." add the following:

The construction permit shall be in triplicate:

(a) The original to be kept by the Township.

(b) Copy to the Munising office of the Alger-Schoolcraft Health Department immediately so that the Health Officer or his designate may act upon the application as quickly as possible.

(c) Copy to the applicant,

Supported by Supervisor Barb)]. and lost by the following vote: Nays--Supervisors Matekel, Swajanen and Knox. Not

voting: Supervisors Chevrette, Chudacoff, Kelto and Gatiss, Jr. Ayes-- Supervisprs LaCombe, Berndt, Sr., Lezotte„

Bartol, and Arsenault, 3r.

Prosecuting Attorney Charles H. Stark was present at this meeting.

The Board then proceeded to audit the claims.

Munising, Michigan May 14, 1968

We, the mem.ers of the Board of Superviscirs of .Alger County, constituting an AuJiting Committee have e,:amined

the claims presented herewith, same being bill number 14679 to 14739 inclusive an3 recomaend the payment of the same,

with the exception of bill number 14680 which was allowed.at $533.34 instead of $733.34 and. bill number 14713 which

was allowed at $18.85 instead of $21.35. Arnold T. LaCombe, John Matekel, John H. Gatiss, Jr., Richard L.Eerndt,

Sr., Rudolph E. Kelto, Frank J. Bartol, Peter J. Arsenault, Sr., Arthur C. Swajanen, John Lezotte, George Chudacoff,

Charles W. Chevrette, James W. Knox.

On motion of Supervisor Matekel that the report of the Au-iiting Committee be accepted and the Clerk be and he is

hereby authorized to issue warrants in payment of the same when funds are available. Suprorted by Supervisor Gatiss,

Jr., and carried.

On motion of Supervisor Arsenault, Sr., that bill number 14597 which was tabled March 12, 1968 in the amount of

$421.89 be now allowed. Supported by Supervisor Swajanen and carried by the following vote: Ayes--Supervisors

LaCombe, Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox.

Nays--Supervisor Kelto.

On motion of Supervisor Berndt, Sr. that the Bid of f ose Roofing Company, Munising, Michigan for the repairing

of the roof on the Alger County Courthouse, Munising, Michigan in the amount of $1,107.50 be accepted and made a part

of this record. Supported by Supervisor Gatiss, Jr., and carried by the following vote: Ayes-- Supervisors LaCombe,

Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox.

Nays--None.

On motion of Supervisor Chevrette that this Board advertise for Bids for a year's sip ly of No. 2 fuel oil,

'rom June 15, 1968 to June 15, 1969 to be used in the Alger County Jail. Said proposal will be received by the Alger

County Board of Supervisors until 7:00 o'clock P.M., June 11, 1968. The Board of Supervisors reserv@s the right to ti

reject any or all bids. Suprorted by Supervisor Berndt, Sr. and carried by the following vote: Ayes--dipervisors

LaCombe, Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Kelto, Gatis

and Knox. Nays—None.

On motion of Supervisor Gatiss, Jr., that the meeting adjourn.

A

Jr., 34janen, Arsenault, Sr.,

i.hairman

Sup, orted by Supervisor Matekel and carried.

Page 13: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

JUNE 11, 2968

Pursuant to adjournment, the Board of Supervisors' convened at the Courthouse in the City of MunisinTr, on the

above date.

Meeting called to order by Chairman James W. Knox, with the following members present: Supervisors LaCombe,

Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Kelto, Swajanen, ;:rsenault, Sr., and Knox. Absent:

Supervisor Gatiss, Jr.

Mirutes of the preceeding.teeting approied as read,

Supervisor Gatiss, Jr., came in and took his seat.

Pro.7.ecuting Attorney Charles H. Stark was present at this meeting.

The Boar then proceeded to audit the claims.

Munising, Lichigan June 11, 1968

We, the memb rs of the Board of Supervisors of Alger County, constituting an Auditing Committee have examined

the claims presented herewith, same being bill number 14740 to 14796 inclusive and recommend the payment of the same.

Arnold T. LaCombe, John Matekel, John H. Gatiss, Jr., Richard L. Berndt, Sr., Rudolph E. Kelto, Frank J. Bartol,

Peter J. Arsenault, Sr., Arthur C. Swajanen, John Lezotte, George Chudacoff, Charles W. Chevrette, Janes W. Knox.

On Motion of Supervisor Gatiss, Jr., that the report of the Auiiting Committee be accepted, and the Clerk be and

he is hereby authorized to issue warrants in payment of the same when funds are available. Supported by Supervisor

LaCombe and carried.

On motion of Supervisor Bartol that Mr. Arvid Norlin, 4H Agent, Sault Ste. Marie, Michigan be accepted as Extensior

Ageit for the aunty of Alger and that Mr. Frank Molinare, Assistant Field Operations Director, Upper Peninsula Ex—

tension Center, Marquette, Michigan be notified to that effect. Supported by Supervisor Chevrette and carried.

On motion of Supervisor Swajanen that the Bid of the American Oil Company, Munising, Michigan for the furnishing

of No. 2 fuel oil at 13.25¢ per W,a1.Lon and the Bid of the Munising Coal Company, Munising, Michigan for the furnishing

of No. 2 fuel oil at 13.74 p- r gallon to the County of Alger from June 11, 1968 to hay 31, 1969 be placed on file, and

that the bid of the American Oil Company, Munising, Michigan be accepted and node a part o' this record. Suprorted by

Supervisor hatekel and carried by the following vote: Ayes--Supervisors LaCombe, Berndt, 3r., Lezotte, Bartol,

Chevrette, Matekel, Chudacoff, Kelto, Swajanen, Arsenault, Sr., and Knox. Nays--Supervisor Gatiss, Jr.

On motion of Supervisor Swajanen Lhat the discussion on Water Jays and Boat Control be tabled until the uctober

meeting, 1968. Supported by Supervisor Arsenault, Sr., and carried.

On motion of Supervisor Arsenault, Sr., that the ueeting adjourn. Supported by supervisor Gatiss, Jr., and

carried.

Cha man

Page 14: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

JULY 9, 1968

Pursuant to adjournment, the Board of Supervisors convened at the Courthouse in the City of Munising on the

above date.

Meeting called to order by Chairman James W. Knox, with the following members present: Supervisors LaCombe,

Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Kelto, Swajanen, Arsenault, Sr., and Knox. Absent:

Supervisor Gatiss, Jr.

Minutes of the prceeding meeting approved as read.

On motion of Supervisor Chudacoff that the following Resolution be adopted:

RESOLVED that the Alger County Board of Supervisors accept the recommendation of the Alger-Marquette Act 54

Board, by dissolving the present Board, and name 2 members to a nominating committee, who in turn with committees

selected by Delta

Alger County to a

Ayes--Supervisors

and Marquette Counties, appoint 5 members from Marquette County, 5 from Delta County and 2 from

single Tricounty Act 54 Board. Supported by Supervisor Bartol and adopted by the following vote:

LaCbmbe, Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Kelto, Swajanen, Aresnault,

Sr., and Knox. Nays - -None.

Chairman James W. Knox appointed

appoint two members from Alger County

Supervisors Rudolph E. Kelto and

Michigan to represent Alger County on

Supervisors Rudolph E. Kelto and Frank J. Bartol to a nominating Committee to

to a single Tricounty Act 54 Board with Delta and Marquette Counties.

Frank J. Bartol appointed Rev. Leslie Niemi and George Chudacoff of Munising,

said Board.

Prosecuting Attorney Charles H. Stark was present at this meeting.

The Board then proceeded to audit the claims.

Munising, Michigan July 9, 1968

We, the members of the Board of Supervisors of Alger County, constituting an Auditing Committee have examined

the claims presented herewith, same being bill number 14797 to 14845 inclusive and recommend the payment of the same,

with the exception of bill number 14798 which was tabled for further investigation and bill number 14828 which was

allowed at $491.00 instead of $520.63. Arnold T. LaCombe, John Matekel, Richard L. Berndt, Sr., "udolph E. Kelto,

Frank J. Bartol, Peter J. Arsenault, Sr., Arthur C. Swajanen, John Lezotte, George Chudacoff, Charles W. Chevrette,

James W. Knox.

On motion of Supervisor Matekel that the report of the Auditing Committee be accepted and the Clerk be and he

is hereby authorizei to issue warrants in payment of the same when funds are available. Supported by Supervisor Kelto

and carried.

The names submitted by the Alger County Republican Committee and the Alger County Democratic Committee to fill

vacancy on the bi-partisan Board of County Canvassers for a four year term commencing November 1, 1967 was voted on

by roll call with the following result:

Supervisor Supervisor Supervisor Supervisor Supervisar Supervisor Supervisor Supervisor Supervisor Supervisor Supervisor

Roy A. Frasier and Stanley J. Gruski

LaCombe - Stanley J. Gruski and Roy A. Frasier Berndt, Sr., - Stanley J. Gruski and Roy A. Frasier Lezotte - Gunnard Lindquist and Roy A. Frasier Bartol - Stanley J. Gruski and Roy A. Frasier Chevrette - Gunnard Lindquist and Roy A. Frasier Matekel - Gunnard Lindquist and Roy A. Frasier Chudacoff - Stanley J. Gruski and Roy A. Frasier Kelto - Stanley J. Gruski and Roy A. Frasier Swajanen - Gunnard Lindquist and Roy A. Frasier Arsenault, Sr., - Stanley J. Gruski and Roy A. Frasier Knox Gunnard Lindquist and Shirley Pratt

were declared elected to serve on the County Board of Canvassers for a

term of four years, commencing November 1, 1967.

On motion of Supervisor Chudacoff that the Michigan Liquor Control Act which was amended by P. A. 313 to provide

for sale of spirits for consumption on the preuises on Sunday after 2 P. M., under certain conditions be tabled until

the next Jleeting of the Board of Supervisors. Supported by Supervisor Chevrette.

Supervisor Chudacoff withdrew the above motion.

On motion of Supervisor Kelto that the following Redolution be adopted.

BE IT RESOLVED by the Alger County Board of Supervisors that in the best interest of the development of Alger

County and in accordance with P. L. 89-136, an Overall Economic Development and Planning Committee shall be es-

Page 15: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

• tablished. Further, it is resolved that such a committee shall become a part of the Economic Development District which

will embrace several counties including the primary governmental and private economic elements in each county. Far

this purpose it is the intent of the Alger County Board of Supervisors to participate in the formation of an OEDP

Committee for the purpose of regional economic planning and development. It is understood that the purposes and

objectives of the OEDP Committee and the EDD Program have been explained and are understood by this body.

Date: July 9, 1968 Alger County Board of Supervisors Committee Name

Chairman

IT IS RESOLVED that the appointment of Richard L. Berndt, Sr., Grand Marais, Michigan is unanimously agreed upon

as the representative of the Alger County Board of Supervisors and John Matekel is unanimously agreed upon as the

alternage representative of the Alger County Board of Supervisors to the Alger County OEDP Committee. It is understood of

that the term/membership shall be in accordance with the by-laws as established by the OEDP Committee.

Alger County Board of Supervisors Committee Name • Chairman Date: July 9, 1968

Supported by Supervisor Swajanen and adopted by unanimous vote.

On motion of Supervisor Arsenault, 3r., that the following resolution be adopted:

Pursuant to Michigan Statutes Annotated 28.1240 the fees for constables and deputy sheriff's in attending to

Justice Court preceedings are hereby established as follows, effective immediately.

1. For summoning a jury and any necessary talesman $5.00

2. For attending any court by order of the magistrate with jury in attendance.

3.00 day

Full day 5.00

3. For preparing and submitting a jury panel 5.00

4. For mileage in performing the above duties: $.09 a mile both ways.

Supported by Supervisor Swajanen and adopted by the following vote: Ayes--Supervisors LaCombe, Berndt,.Sr., Lezotte,

Bartol, Chevrette, Matekel, Chudacoff, Kelto, Swajanen, Arsenault, Sr., and Knox. Nays--None.

On motion of Supervisor Chevrette that the letter received from WGON Radio, Munising, Michigan regarding Emergency

Broadcast Operation be accepted, read and filed in the records of this meeting. Supported by Supervisor Berndt, Sr.,

and carried.

On motion of Supervisor Matekel that the meeting adjourn. Supported by Supervisor Kelto and carried. •

Clerk

Page 16: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

AUGUST 13, 1968

Pursuant to adjournment, the Board of Supervisors convened at the Courthouse in the City of Munising on the above

date.

Meeting called to order by Chairman James W. Knox, with the following members present: Supervisors LaCombe,

Berndt, Sr., Bartol, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox. Absent: Supervisors Lezotte,

Chevrette and Matekel.

Supervisor Chevrette came in and took his seat.

Minutes of the preceeding meeting approved as read.

Supervisor Lezotte came in and took his seat.

Supervisor Matekel came in and took his seat.

On motion of Supervisor Chevrette that the following Resolution be adopted:

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 P.M., is hereby approved by a

majority of the Board of Supervisors for the County of Alger, State of Michigan. Supported by Supervisor Gatiss, Jr.,

and adopted by the following vote: Ayes--Supervisors LaCombe, Berndt, Sr., Lezotte, Bartol, Chevrette, Matckel,

Chudacoff, Gatiss, Jr., Arsenault, Sr., and Knox. Nays--Supervisors Kelto and Swajanen.

This Resolution shall be effective immediately.

Prosecuting Attorney Charles H. Stark was present at this meeting.

The Board then proceeded to audit the claims.

Munising, Michigan August 13, 1968

We, the members of the Board of Supervisors of Alger County, constituting an "uditing Committee have examined

the claims presented herewith, same being bill number 14846 to 14907 inclusive and recommend the payment of the same,

with the exception of bill number 14849 which was allowed at $533.34 instead of $833.j4 and bill number 14886 which

was allowed at $75.00 instead of $103.66. Arnold T. LaCombe, John Matekel, John H. Gatiss, Jr., Richard L.Berndt,

Sr., Rudolph E. Kelto, Flank J. Bartol, Peter J. Arsenault, Sr., Arthur C. Swajanen, John Lezotte, George Chudacoff,

Charles J. Chevrette, James W. Knox.

On motion of Supervisor LaCombe that the report of the Auditing Committee be accepted and the Clerk be and he is

hereby authorized to issue warrants in payment of the same when funds are available. Supported by Supervisor Matekel

and carried.

On motion of Supervisor Swajanen that bill number 14798 which was tabled on July 9, 1968 in the amount of $210.31

be now allowed. Supported by Supervisor Berndt, Sr., and carried by the following vote: Ayes--Supervisors LaCombe„

Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Kelto, 'Iatiss, Jr., Swajanen, Arsenault, Sr., and Knox.

Nays--None.

On motion of Supervisor Arsenault, Sr., that the Board of Supervisors of the County of Alger, a Municipal Corp-

oration of the State of Michigan authorize the Chairman and Clerk of this Board to coney by Quit Claim Deed to the

Board of Count3, Road Commissioners of the County of Alger with no consideration the following described property, to-wit

The Southwest Quarter of the Northeast Quarter (SWil; of NE)) of Section Twenty-two (22), Town Forty=five (45) North, Range Twenty-one (21) West, less and excepting a small parcel of land conveyed therefrom to Julius Isakson on the 1st day of June, A.D. 1928, de-scribed as, commencing at a point one rod East from the Southwest corner post of the said Southwest Quarter of the Northeast Quarter of Section 22, Town Forty-five Range 21 West, thence running North from said point four hundred and thirty-five feet, thence East four hundred and nineteen feet, thence South four hundred and thirty-five feet, thence West four hundred and nineteen feet to place of beginning.

Supported by Supervisor Kelto and carried by the following vote: Ayes--Supervisors LaCombe, Berndt, Sr., Lezotte

Bartol, Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr., Jwajanen, Arsenault, Sr., and Knox. Nays--None.

On motion of Supervisor Chudacoff that the following Resolution be adopted:

The Alger County Board of Supervisors hereby authorizes the Alger County Treasurer to make an application to the

Municipal Finance Commission for perdission to transfer funds from the debt retirement fund to the Alger County General

Fund.

Page 17: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

Supported by Supeevisor Gatiss, Jr., and adopted by the following vote: Ayes--Supervisors LaCombe, Berndt, Sr.,

Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox. Nays--None.

On motion of Supervisor Swajanen that the meeting adjourn. Supported by Supervisor Gatiss, Jr., and carried. •

k _

ffaTirman Clerk

Page 18: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

SEPTEMBER 10, 1968

Pursuant to adjournment, the Board of Supervisors convened at the Courthouse in the City of Munising, on the

above date.

Meeting called to order by Chairman, James W. Knox, with the following members present: Supervisors La (bmbe,

Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Kelto, Swajanen, Arsenault, Sr., and Knox. Absent:

Supervisor Gatiss, Jr.

Supervisor Gatiss, Jr., came in and took his seat.

Minutes of the preceeding meeting approved as read.

Prosecuting Attorney CharlesH. Stark was present at this meeting.

The Board then proceeded to audit the claims.

Munising, Michigan September 10, 1968

Are, the members of the Board of Supervisors of Alger County, constituting an Auditing Committee have examined

the claims presented herewith, same being bills no. 14908 to 14963 inclusive and recommend the payment of the same,

with the exception of bill number 14908 which was allowed at $75.00 instead of $103.33. Arnold T. LaCombe, John

Matekel, John H. Gatiss, Jr., Richard L. Berndt, Sr., Rudolph E. Kelto, Frank J. Bartol, Peter J. Arsenault, Sr.,

Arthur C. Swajanen, John Lezotte, George Chudacoff, Charles W. Chevrette, James W. Knox.

On motion of Supervisor Kelto that the report of the Auditing Committee he accepted and the Clerk be and he is

hereby authorized to issue warrants in payment of the same when funds are available. Supported by Supervisor Arsenault,

Sr., anl carried.

On motion of Supervisor Swajanen that the Alger County Board of Supervisors accept and carry out the recommendation

of the Civil Defense Committee as follows:

1. That the Board of Supervisors encourage and explore methods which would incorporate Personal & Family Training

courses.

2. That Mr. John C. Carstensen, Director of Civil Defense in Manistique, Michigan, be engaged to instruct classes

of 15 to 25 people in Personal & Family Survival.

3. That the City and Township or two or more townships combine, when feesable, to furnish a suitable meeting

place for the members who will take the course.

4. That Alger County reimburse Mr. Carstensen mileage from Manistique and return for his services as instructor.

His salary is being paid by Michigan Technological University.

5. That the expense for further instruction in Radiological Monotoring and Shelter Courses be absorbed by the

Municipality envolved.

6. That the Board of Supervisors recommend to the Finance Committee to set up a fund of about $1,000.00 in the

next years budget for Civil Defense.

7. That the following Organizations, Municipalities and Industry within the county be contacted and asked if

they would send representatives to attend the classes.

Fire Department City Police Americal Legion Township Officers Forest Service

School Authorities Kimberly Clark Corporation City Manager Junior Chamber of Commerce Janitor at Courthouse

Sheriff's Department Alger County Road Commission Alger County Clerk Forest Center Saw Mill Park Service

and any one else who is interested.

On motion of Supervisor Arsenault, Sr., that the meeting adjourn. Supported by Supervisor Berndt, Sr.,and carried

(442,Ailr Chairman

Page 19: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

OCTOBER 14, 1968

Pursuant to Statute, the Board of Supervisors convened at the Courthouse in the City of Munising, on the above

date. Meeting called to order by Chairman James W. Knox, with the following members present: Supervisors: LaCombe,

Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox.

Absent: None.

Prosecuting Attorney Charles H. Stark was present at this meeting.

The Board then proceeded to audit the claims.

Munising, Michigan October 14, 1968

We, the members of the Board of Supervisors of Alger County, constituting an Auditing Committee have examined

the claims presented herewith same being bill number 14964 to 15020 inclusive and recommend the payment of the same.

Arnold T. LaCombe, Richard L. Berndt, Sr., John R. Lezotte, Frank J. Bartol, Charles W. Chevrette, John Matekel, George

Chudacoff, Rudolph E. Kelto, John H. Gatiss, Jr., Arthur C. Swajanen, Peter J. Arsenault, Sr., James W. Knox.

On motion of Supervisor Berndt, Sr., that the report of the Auditing Committee be accepted and the Clerk be and

he is hereby authorized to issue warrants in payment of the same when funds are available. Supported by Supervisor

Gatiss, Jr., and carried.

On motion of Supervisor Berndt, Sr., that the meeting recess unties. 1:00 o'clock P. M. Supported by Supervisor

Gatiss, Jr., and carried,

AFTERNOLN SuSS=UN

The Board reconvened at the hour of 1:00 o'clock P. M. with the following members present: Supervisors LaCombe,

Berndt, Sr., Lezotte, Bartol, hatekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox. Absent:

Supervisor Chevrette.

Supervisor Chevrette came in and took his seat.

On motion of Supervisor Chudacoff that the salaries for the deputies in the County Clerk's office be raised to

$9,100.00 instead of $8,900.00 which was set by the Finance Committee at their meeting of October 7, 1968. Supported

by Supervisor LaCombe and carried by the following vote: Ayes--Supervisors LaCombe, Berndt, Sr., Lezotte, Chudacoff,

Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox. Nays--Supervisors Bartol, Chevrette, Matekel and Kelto.

The following resolution was offered by Supervisor Arsenault, Sr., who moved its adoption:

Resolved, that the Board of Sup:rvisors of the County of Alger do hereby ascertain, determine and fix the amount

of yearly salaries of the several County Officers and Employees of the County of Alger for the ensuing one year, from

and including January 1st 1969.

BUDGET 1969

Circuit Judge $ 600.00

Circuit Court Reporter 2,000.00

District Court Reporter 3,250.00

Disctrict Court — Deputy Clerk 4,000.00

District Court — Magistrate 5,000.00

District Court — Per Diem Magistrate 500.00

Judge of Probate 8,000.00

Register of Probate 4,000.00

Sheriff 5,000.00

Nightwatchmen (2) 3,000.00

County Clerk & Register of Deeds 9,500.00

Deputies (2) 9,100.00

County Treasurer 7,500.00

Deputy (1) 4,300.00

Prosecuting Attorney 6,000.00

Stenographer 4,000.00

Dog warden 1,000.00

Custodian 4,000.00

Page 20: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

Tax Director 7,500.00

Clerk 3,200.00

Jail Matron 1,500.00

Extension Service - Clerk 3,200.00

Airport Caretaker 1,500.00

Friend of the Court 2,000.00

Total $99,650.00

The foregoing resolution was supported by Supervisor Gatiss, Jr. and adopted by the following vote: Ayes--

Supervisors LaCombe, Berndt, 3r., Lezotte, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox. Nays--

Supervisors Bartol, Chevrette and Matekel.

On motion of Supervisor Matekel that the following Budget be adopted for the year 1969:

DEPARTMENT OR AGENCY BUDGET 1969

APPROPRIATIONS TO OTHER FUNDS:

Adult Mental Health Clinic - - - -

Adult Mental Health Clinic, Jict No. 54, P.A. 1963

Alger Senior Citizens

1,500.00 '--

•••

Alger County Agricultural Society 100.00fr-

Health Department 15,000.00

Office of Veterans' Affairs 1,500.00

Upper Michigan Tourist Association 200.00 L

U. P. `'hildren's Center - - - -

Chamber of Commerce 250.00

UPCAP 100.00

Child Care Fund 6,000.00

Social Security Fund (County Portion) 4,500.00

SOCIAL WELFARE DEPARTMENT:

Administrative Costs $9,000.00

Less: State Aid 3,000.00 6,000.00

Hospitalization 4,000.00

Less: State Aid & Refunds 500.00 3,500.00

Direct Relief 29,000.00

Less: State Aid & Refunds 12 000.00 17,000.00

Child Care 2,500.00

State Institutional Care Fund 10,000.00

M.S.U. County Extension Agent 7,025.00

Soil Conservation 200.00

Airport 2,500.00

Ambulance 6,400.00

Abstracts 500.00

Board of Supervisors 13,889.77

Veterans' Burial 3,000.00

Soldier's and Sailor's Relief 200.00

Circuit Court 8,000.00

Contagious Diseases 6,000.00

County Clerk & Register of Deeds 27,700.00

Civil Defense 1,000.00

Coroner 500.00

Courthouse and Grounds , 18,000.00

Jail 8,500.00,

Page 21: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

Dog Account 1,800.00

Insurance 2,200.00

Elections 1,000.00

Judge of Probate 14,600.00

District Court 15,800.00

Prosecuting Attorney 11,600.00

Planning Commission 300.00

Planning Commission (Comprehensive Plan) 5,000.00

OEDP 2,000.00

Friend of the Court 3,200.00

Sheriff 8,500.00

Tax Department 12,500.00

Tax Commission (Allocation Board) 350.00

County Treasurer 15,000.00

Retirement 5,500.00

TOTAL ESTIMATED EXPENDITURES TO PROVIDE FOR FISCAL YEAR 1969: $270,914.77

ANTICIPATED REVENUES FOR FISCAL YEAR 1969:

State Grants and Refunds:

Child Care 3,000.00

T.B. Subsidy 1,000.00

Social Welfare (included above in budget request)

Liquor Inspection Fees 450.00

Other Revenues:

Fees, Licenses and Permits 11,000.00

District Court 1,500.00

Abstract Fees 450.00

Commercial Forest 2,000.00

Personal Tax 1,000.00

Delin'uent Tax 20,000.00

Salary Refund (Judge of Probate) 3,250.00

State Income Tax 28,000.00

TOTAL $71,650.00

TOTAL REVENUE REQUIRED FOR 1969 $199,264.77

1968 Tax Levy $199,264.77

Supported by Supervisor Berndt, Sr. and adopted by the following vote: Ayes--Supervisors LaCombe, Berndt, Sr.,

Lezotte, Bartol, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox. Nays--Supervisor Chevrett

The following resolution was offered by Supervisor Swajanen who moved its adoption:

Whereas, this Board having ascertained and determined as appears by the record of this meeting that it is

necessary to raise a County Tax for all County purposes in the sum of $199,264.77 therefore be it.

Resolved, that the said County Tax in the sum of $199,264.77 be and the same is hereby apportioned to the several

Townships and City in the County of Alger in proportion to the taxable property therein as equalized and accepted by

the Board of Supervisors, and that the Supervisors of the several Townships and City in said County of Alger are

hereby authorized and directed to spread the said several sums upon their respective assessment rolls for year

A.D. 1968 as rollows:

TOWNSHIPS and CITY

AuTrain Township $22,468.05

Burt Township 26,811.14 Grand Island Township 4,918.48 Limestone Township 4,516.55 Mathias Township 7,820.09 Munising Township 22,211.66

Page 22: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

Onota Township

Rock River Township

City of Munising

7,444.5a

14,748.67

88,325.63

TOTAL $199,264.77

The foregoing resolution was supported by Supervisor Matekel and adopted by the following vote: Ayes--Supervisors

IaCombel Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr.,

and Knox. Nays--None.

STATE OF MICHIGAN, ) ss.

County of Alger )

We do hereby certify that the foregoing resolution relative to the apportioning of County Tax for the year 1968,

was adopted by the Board of Supervisors of said County of Alger at its annual meeting held on the 14th day of October

A.D. 1968.

James W. Knox, Ch irman

The following resolution was offered by Supervisor Arsenault, Sr., who moved its adoption:

Resolved, that Ihereas, it appears from certified statements of the Clerks of the several Townships aril City in

this County for the year 1968 and filed with the Clerk of this Board, that the several sums hereinafter specified

have been voted by their respective Townships and City and that they have been voted for the purposes designated and

that they are authorized by law.

THEREFORE, be it resolved that the Supervisors of the Several Townships and City in this County be and they are

hereby authorized and directed to spread said several sums upon the assessment rolls of their respective Townships

and City for the year A.D. 1968, as follows:

Upon the Assessment Roll for the Township of AuTrain

For Township Tax, the sum of

For School Tax, the sum of

For School Voted Tax, the sum of

For Intermediate Voted School Tax, the sum of

For Intermediate School Tax, the sum of

For Rejected Tax, the sum of

Upon the Assessment Roll for the Township of Burt

For Township Tax, the sum of 3,351.39 v

For School Tax, the sum of 19,655.92,

For School Voted Tax, the sum of 33,513.93

For Intermediate Voted School Tax, the sum of 2,010.84

For Intermediate School Tax, the sum of 452.44L-

For Street Lighting Tax, the sum of 3,351.39 "'

For Fire Protection Tax, the sum of 2,513.54

For Water, Improvement & Repair Tax, the sum of 2,513.54

For Township Improvement Tax, the sum of 101054.18-r

For Township Rejected Tax, the sum of 14.72/

Upon the Assessment Roll for the Township of Grand Island

For School Tax, the sum of 4,220.67v

For School Voted Tax, the sum of 6,148.10

For School Building Tax, the sum of 1,229.62

For Intermediate Voted School Tax, the sum of

For Intermediate School Tax, the sum of 83.00 '--

For Rejected Tax, the sum of 13.75v

2,808.51"/

16,471.89-'

19,659.54_,

1,685.10

379.15v

10.96

P. Carr, Clerk

Page 23: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

John P. Carr, Clerk

Upon the Assessment Roll for the Township of Limestone

For Taanship Tax, the sum of

For School Tax, the sum of

For School Voted Tax, the sum of

For Intermediate Voted School Tax, the sum of

For Intermediate School Tax, the sum of

For Rejected Tax, the sum of

Upon the Assessment Roll for the Township of Mathias

For School Tax, the sum of

For School Voted, Tax, the sum of

For Intermediate Voted School Tax, the sum of

For Intermediate School Tax, the sum of

For Rejected Tax, the sum of

Upon the Assessment Roll for the Township of Munising

For School Tax, the sum of

For School Voted Tax, the sum of

For School Building Tax, the sum of

For Intermediate Voted School Tax, the sum of

For Intermediate School Tax, the sum of

For Rejected Tax, the sum of

Upon the Assessment Roll for the Township of Onota

For Township Tax, the sum of

For Taanship Voted Tax, the sum of

For School Tax, the sum of

For School Voted Tax, the sum of

For Intermediate Voted School Tax, the sum of

For Intermediate School Tax, the sum of

Upon the Assessment Roll for the Township of Rock River

564.57

3,311.19

5,081.11

338.74

76.22v-

5.81/

6,710.61

18,572.71

586.51

131.96

118.88 v

19,060.38-

27,764.68 v

5,552.92

1,665.87

374.82

41.33

930.56

1,861.13

5,457.75

6,513.93

558.34

125.63

Far Township- Tax, the sum of 1,843.58

For School Tax, the sum of 10,812.62

For School Operation Tax, the sum of 18,435.84

For School Bond Interest Tax, the sum of 14,748.67

Far Intermediate Voted School Tax, the sum of 1,106.15

For Intermediate School Tax, the sum of 248.88

Upon the Assessment Roll for the City of Munising

For School Tax, the sum of 75,794.43 For School Voted Tax, the sum of 110,407.04

For School Building Tax, the sum of 22,081.41'

For Intermediate Voted School Tax, the sum of 6,624.42

For Intermediate School Tax, the sum of 1,490.50

The foregoing resolution was supported by Supervisor Swajanen and adopted by the following vote: Ayes--Supervisors

La Combe, Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr.,

and Knox. Nays--None.

STATE OF MICHIGAN, ss:

County of Alger

We do hereby certify that the foregoing resolution authorizing the raising of the several Townships and City

Taxes in the County of Alger for the year 1968 was adopted by the Board of Su ervisors of said County at their

annual session held on the 14th day of October, 1968.

11A,

fames W. Knox, Chairman

Page 24: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

The following resolution was offered by Supervisor Berndt, Sr. who moved its adoption:

Resolved, that the County Treasurer be and she is hereby authorized and directed to charge back to the proper

townships and city their proportion of the charged back list and is also instructed and directed to forthwith proceed

to collect from the Taanshit and City Treasurer's the amount of taxes returned delinquent and charged back by reason

of the same having been paid such Treasurer's as shown by said list.

The foregoing resolution was supported by Supervisor Gatiss, Jr. and adopted by the following vote: Ayes--

Supervisors La Combe, Berndt, 6r., Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen,

Arsenault, Sr., and Knox. Nays--None.

On motion of Supervisor Berndt, Sr., that David West and Richard Carlson be appointed to the Alger County

Planning Commission. Supported by Supervisor Kelto and carried by unanimous vote,

On motion of Supervisor Bartol that Mrs. Vivian Rousseau, Register of Probate, be given credit for six years

part time employment by the Alger County Social Welfare Department, plus four years in the Alger County Probate Court

towards vacation time. Supported by Supervisor Chudacoff and carried by unanimous vote.

On motion of Supervisor Berndt, Sr., that sick leave be paid on the first day of illness. This amends paragraph

3 of the recommendation by the Labor Relations Committee regarding wages, sick leave and vacation for the employees

of the County of Alger, which was adopted by the Alger County Board of Sulervi sors at a meeting which was held on

September 13, 1966. Supported by Supervisor Kelto and carried by unanimous vote.

On motion of Supervisor Swajanen that John Norlin be appointed member of the Alger County Social Welfare Board

for a period o' three years, commencing November 1, 1968. Supported by Supervisor Berndt, Sr.

On motion of Supervisor Gatiss, Jr., that nominations be closed and that John Norlin be appointed to serve as a

member of the Alger County Social "elfare Board for a period of three years, commencing November 1, 1968. Supported

by Supervisor Chudacoff and carried by the following vote: Ayes--Supervisors LaCombe, Ferndt, Sr., Lezotte, Bartol,

Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox. Nays--None.

On motion of Supervisor Arsenault, Sr., that Tom Moore be appointed a member of the Board of County Road

Commissioners for a period of six years commencing January 1, 1969. Supported by Supervisor Gatiss, Jr.

On motion of Supervisor SiAajanen that nominations be closed and that Tom Moore be appointed to serve as a member

of the Board of County Road Commissioners for a period of six years commencing January 1, 1969. Supported by

Supervisor Kelto and carried by the following vote: Ayes--Supervisors LaCombe, Berndt, Sr., Lezotte, Bartol,

Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox. Nays--None.

On motion of Supervisor Chudacoff that Arthur Swajanen be a-pointed to serve as a member of the Alger County

Department of Veterans' Affairs for a term of three years commencing January 1, 1969. Supported by Supervisor Berndt.

On motion of Supervisor Matekel that nominations be closed and that Arthur Swajanen be appointed to serve as a

member of the Alger County Department of Veterans' Affairs for a term of three years commencing January 1, 1969.

Supported by Supervisor Gatiss, Jr., and carried by the following vote: Ayes--Supervisors LaCombe, Berndt, Sr.,

Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox. Nays--None.

On motion of Supervisor Arsenault, Sr., that James Goudreau be appointed as County Custodian for the ensuing

year. Supported by Supervisor Gatiss, Jr.

On motion of Supervisor Gatiss, Jr., that nominations be closed and that James Gbudreau be appointed as County

Custodian for the ensuing year. Supported by Supervisor Matekel and carried by the following vote: Ayes--Supervisors

LaCombe, Berndt, Sr., Lezotte, Bartoll Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr.,

and Knox. Nays--None.

On motion of Supervisor Bartol that the Trenary State Bank of Trenary, Michigan, The First National Bank and

Peoples State Bank of Munising, Michigan be designated as the deopositories of all county monies commencing January

1, 1969 and ending December 31, 1970. Supported by Supervisor Swajanen and carried by the following vote: Ayes--

Supervisors LaCombe, Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr.,

and Knox. Supervisor Chudacoff not voting.

On motion of Supervisor Berndt, Sr., that a se arate Bank Account be set u for the Payroll Fund for the ensuing

year and that one-half of the said Payroll Fund be invested in Savings Certificates or other governmental interest

bearing certificates. Supported by uTervisor Gatiss, Jr., and carried by the following vote: Ayes—Supervisors

Page 25: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

LaCombe, Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Chulaccff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr.,

and Knox. Nays--None.

On motion of Supervisor Berndt, Sr., that 50% of the regular account be invested in Savings Certificates or other

governmental interest bearing certificates, for the first six months of the year 1969. Supported by SuperVisor

Gatiss, Jr., and carried by the following vote: Ayes--Supervisors LaCombe, Berndt, Sr., Lezotte, Bartol, Chevrette„

Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault,Sr., and Knox. Nays--None.

On motion of Supervisor Swajanen that the meeting adjourn. Supported by Supervisor Berndt, Sr., and carried.

Page 26: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

NOVEMBER 12, 1968

Pursuant to adjournment, the Board of Supervisors convened at the Courthouse in the City of Munising on the

above date.

Meeting called to order by Chairman James W. Knox, with the following members present: Supervisors LaCombe,

Berndt, Sr., Bartol, Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox. Absent:

Supervisor Lezotte.

Minutes of the preceeding meeting approved as read.

Prosecuting Attorney Charles H. Stark, was present at this meeting.

The Board then proceeded to auiit the claims.

Munising, Michigan November 12, 1968

We, the members of the Board of Supervisors of Alger County, constituting an Auditing Committee have examined

the claims presented herewith, same being bill number 15021 to 15071 inclusive and recommend the payment of the same,

with the exception of bill number 15053 which was allowed at $123.20 instead of $128.00. Arnold T. LaCombe, John

Matekel, John H. Gatiss, Jr., Richard L. Berndt, Sr., Rudolph E. Kelto, Frank J. Bartol, Peter J. Arsenault, Sr.,

Arthur C. Swajanen, George ChudacofC, Charles W. Chevrette, James W. Knox.

On motion of Supervisor Kelto that the report of the Auditing Committee be accepted and the Clerk be and he is

hereby authorized to issue warrants in payment of the same when funds are available. Supported by Supervisor Matekel

and carried,

The Federal Time Act places us in the Central Time Zone, Therefore, on motion of Supervisor Kelto that we urge

all people of Alger County to set their clocks back one bur at 2:00 o'clock A. M. on Sunday, November 17, 1968 to

agree with the Federal Law ani that the Board of Supervisors petition the Department of Transportation to transfer

Alger County to the Eastern Time Zone and that we encourage all governmental bodies and citizens to also petition for

this transfer. Include letters to Boards of Supervisors of all other interested Upper Peninsula counties to take

similar action. Supported by Supervisor Bartol and carried by the following vote: Ayes--Supervisors LaCombe, Bartol,

Matekel, Chudacoff, Kelto, Swajanen, and Knox. Nays--Supervisor Gatiss, Jr., Not Voting: Supervisors Berndt, Sr.,

Chevrette and Arsenault, Sr.

On motion of Supervisor Chevrette that the County Officers be allowed convention expenses not to exceed one

hundred dollars ($100.00) for the year 1969. Supported by Supervisor Swajanen and carried by the following vote: Ayes—

Supervisors LaCombel Berndt, Sr., Bartol, Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr.,

and Knox. Nays--None.

On motion of Supervisor Kelto that the State Association of Supervisor's Dues for 1969 in the amount of one

hundred dollars ($10U.00) be paid. Supported by Supervisor Gatiss, Jr., and carried by the following vote: Ayes--

Supervisors LaCombe, Berndt, Sr., Bartol, Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr.,

and Knox. Nays--None.

On motion of Supervisor Berndt, Sr., that the Buildings, Grounds and Purchasing Committee be authorized to act

with the District Judge in the setting up of office space and the purchase of the necessary supplies for the District

Court. Supported by Supervisor Gatiss, Jr., and carried by the following vote: Ayes--Supervisors LaCombe, Berndt, Sr.,

Bartol, Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox. Nays--None.

On motion of Supervisor Chevrette that the District Judge stay within the Budget authorized for the District

Court when hiring a magistrate for $7,500.00. Supported by Supervisor Berndt, Sr., and carried by the following vote:

Ayes--Supervisors LaCombe, Berndt, Sr., Bartol, Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault,

Sr., and Knox. Nays--None.

On motion of Supervisor Berndt, Sr., that the Buildings and Grounds Committee be authorized to advertize for

bids for the painting o' four rooms in the Alger County Courthouse located to the rear of the Courtroom and the

painting of the Sheriff's living quarters in the new jail, work to be completed by January 1, 1969 and January 17, 1969,

respectively. Said proposal will be received by the Alger County Board of Supervisors until 7:00 o'clock P.M.,

December 10, 1968. The Board of Supervisors reserves the right to reject any or all bids. Supported by Supervisor

Catiss, Jr., and carried by unanimous vote.

Page 27: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

On motion of Supervisor Chudacoff that the meeting adjourn. Supported by Supervisor Kelto and carried.

cal WU-- 's'

iti ((:tAAS airman

Page 28: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

DEC -LMBER 10, 1968

Pursuant to adjournment, the Board of Supervisors convened at the Courthouse in the City of Munising on the

above date.

Meeting called to order by Chairman, James W. Knox, with the following members present: Supervisors LaCombe,

Berndt, Sr., Lezotte, Bartol, Chevr tte, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen and Knox. Absent: Super—

visor Arsenault, Sr.

Supervisor Arsenault, Sr., came in and took his seat.

Minutes of the preceeding meeting approved as read.

On motion of Supervisor Chevrette that we accept and file the petitions ( consisting of 750 names) submitted by

the residents of Alger County petitioning the Board of Supervisors to put Alger County back on Eastern Standard Time

as soon as possible and to cooperate with the other counties of the Upper Peninsula who are trying to get this done,

and that we immediately follow through with the provisions of the proposal made at the NDvember 12th, 1968 meeting of

the Board of Supervisors by Supervisor Kelto and that copies of said motion be sent to the six easterly counties of

the Upper leninsula (Marquette, delta, Schoolcraft, Luce, Chippewa and Mackinaw), The Department of Transportation,

Washington, D. C. and our representatives both in Lansing and Washington. Supported by Supervisor Arsenault, Sr., and

carried by the following vote: Ayes--Supervisors LaCombe, Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Chudacoff,

Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox. Nays--None.

On motion of Supervisor Berndt, Sr., that Mr. Peter Bornstein draw up a proposal to be presented to the O.E.O.

asking for their help in establishing Senior Citizens Centers in Alger County and this proposal go before the New

District Supervisor for their endorsement. Supported by Supervisor Swajanen and carried by the following vote: Ayes--

Supervisors LaCombe, Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsen—

ault, Sr., and Knox. Nays--None.

On motion of Supervisor Chevrette that the bid of Howard Peterson, Munising, Michigan for painting of four

rooms in the Alger County Courthouse located in the rear of the Courtroom and the painting of the Sheriff's living

quarters in the new jail, work to be completed by January 1, 1969 and January 17, 1969, respectively in the amount of

$750.00 be accepted and made a part of t his record. Supported by Supervisor Arsenault, Sr., and carried by the follow—

ing vote: Ayes—Supervisors LaCombe, Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr.,

Swajanen, Arsenault, Sr., and Knox. Nays--None.

The Board then proceeded to audit the claims.

Munising, Michigan December 10, 1968

We, the members of the Board of Supervisors of Alger County, constituting an Auditing Committee have examined

the claims presented herewith, same being bill number 15072 to 15126 inclusive and recommend the payment of the same,

with the exception of bill number 15106 which was allowed at $346.83 instead of $384.33 and bill number 15111 which

was rejected. Arnold T. LaCombe, John Matekel, John H. Gatiss, Jr., Richard L. Berndt, Sr., Rudolph E.Kelto, Frank

J. Bartol, Peter J. Arsenault, Sr., Arthur C. Swajanen, John Lezotte, George Chudacoff, Charles W. Chevrette, James

W. Knox.

On motion of Supervisor Kelto, that the report of the Auditing Committee be accepted and the Clerk be and he

is hereby authorized to issue warrants in payment .of the same when funds are available. Supported by Supervisor

G9.tiss, Jr., and carried.

The following Fesolution was offered by Supervisor Swajanen who moved its adoption:

WHEREAS, the County Board of Supervisors desires to establish a policy governing the Alger County dog problem, and

WHEREAS, the County desires to establish the position of Dog Warden the jurisdiction throughout Alger County,

including the City of Munising and Village of Chatham,

NOW, THEREFORE, BE IT RESOLVED:

1. That there is hereby established the position of Alger County, Dog garden, with a salary of one thousand

dollars ($1,000.00) annually.

2. That "Earl Rowley is hereby appointed Alger County Dog garden for one (1) year, to serve at the pleasure of

the Alger County Board of Supervisors.

Page 29: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

3. That the Alger County Dog Warden shall enforce the State Dog Law throughout the County and within the City of

Munising and Village of Chatham.

4. That the Alger County Dog Warden shall, in addition to his salary, receive the following fees:

Where there is a violation of the State Dog Law, resulting in a dog being taken into custody by the dog warden, the dog warden shall receive from the redeeming owners, one dollar ($1.00) for picking up the dog, and one dollar ($1.00) for each day the dog is in custody and boarded on the dog wardents premises.

All fees recieved shall be first deposited with the Treasurer of Alger County and reimbursed, to dog warden after audit by the Alger County Board of Supervisors. If an owner does not appear to claim his dog after 72 hours, and the dog is destroyed and buried by the dog warden, the County shall pay one dollar ($1.00) for each pickup and no more, regardless of time held or boarded.

5. That the Alger County ])og Warden shall abide by the following regulations:

Every dog picked IA? by the dog warden shall be held 72 hours before being destroyed by the dog warden, unless ordered to hold longer by the Health Department.

dhen the dog warden picks up a dog wearing a license tag, he shall notify the registered owner and no licensed tag wearing dog shall be destroyed until the registered owner is notified by the log warden.

No unlicensed dog shall be released until the owner purchases a license or presents evidence that application for license with fees paid has been made.

6. That the Alger County Jog Warden, in addition to the usual duties, shall conduct the dog census for each

Supervisor in the County and for the Assessor of the City of Munising, in accordance with the State Law and that the

dog warden shall be paid in accordance with the State Law for each dog listed.

7. That the dog warden shall also license and conduct the dog clinic in conjunction with the Alger County, Treas—

urer, the Health Department and the City Clerk of Munising. All f'unds received for licenses shall be deposited with

the Alger County Treasurer and the Dog Warden shall be paid 50% of the license fees collected by him, out of which

shall be paid by the dog warden any clerical costs of running said dog clinics.

The following resolution was supported by Supervisor Bartol, and adopted by unanimous vote.

On motion of Supervisor Chudacoff, that the following Resolution be adopted:

WHEREAS, title to certain lands in Alger County reverted to the State of Michigan on the 7th day of May, 1968,

through provisions of a Circuit Court decree which ordered said lands sold for taxes at the office of the Alger County

Treasurer on the 5th day of May, 1967, and

WHEREAS, said lands are now under the jurisdiction of the Department of Conservation and are included in the

list of lands which said Department has scheduled to be offered at public auction under provisions of Section 131 C

of Act 206, P.A. of 1893, as amended, and

WHEREAS, Section 131 C of Act 206, P. A. 1893, as amended, provides that any municipality may, prior to the

7th day of November, 1968, withhold from said sale any lands within its boundaries and may redeem lands so withheld

for the benefit of former owners, and

WHEREAS, it is deemed advantageous to have all information relative to the redeLiption of lands under pro—

visions of said dection 131 C available at one office and payment of said taxes arranged at said office.

NOW THEREFORE BE IT RESOLVED, that all lands in Alger County which reverted to the State on hay 3, 1968 and

hereafter upon which application is made to pay taxes under provisions of Section 131 C of Act 206, P. A. of 1893, as

amended, be withheld from said sale as provided for in this Section.

AND BE IT FURTHER RESOLVED, that the County Treasurr be authorized to act as representative and agent of the

Board of Supervisors of Alger Ccunty to officially advise the Department of Conservation of the legal description of

lands upon which application has been made to pay tax under provisions of Section 131 C, and request that said lands

be withheld from sale in accordance with provisions of this Resolution. Supported by Supervisor hatekel and carried

by unanimous vote,

On motion of Supervisor Kelto that Fred Lindquist, Onota Township Clerk, Harold Methot, City Clerk, Charles

Olson, member of Munising Public Schools District No. 3 and John P. Carr, County Clerk be appointed as members of

the Election Commdtt-e for the County Alger, pursuant to Public act No. 345 of the Public Acts of 1968. Supported

by Supervisor Berndt, Sr., and carried by the following vote: Ayes--Supervisors LaCombe, Berndt, Sr., Lezotte,

Bartol, Chevrette, Natekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox. Nays--None.

On motion of Supervisor Berndt, Sr., that Mr. Clifford Liberty of Munising, Michigan on recommendation of

Honorable Charles H. 3tark, Judge Elect of the 93rd Judicial District, Alger County Division be appointed as full

time salaried Magistrate of said 93rd Judicial District, Alger County Division, and that Mr. Liberty be authorized to

Page 30: JANUARY 9, 1968 Meeting called to order by Chairman James ... Minutes/1885-2008/1968.pdfJANUARY 9, 1968 Pursuant to adjournment, the Board of Supervisors convened at the Courthouse

attend a Training Seminar for Magistrates to be held in Lansing, kichigan on December 13 and 14, 1968. Supported by

Supervisor Gatiss, Jr., and carried by the following vote: Ay.s--Supervisors LaCombe, Berndt, Sr., Lezotte, Bartol,

Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen, Arsenault, Sr., and Knox. Nays--None.

On motion of Supervisor Berndt, Sr. that the estimated cost of Health Insurance and Life Insurance combined or

just Life Insurance on the employees of the Alger County Courthouse prepared by the Frudential Insurance representative

be placed on file and to be acted on by the New Board of Supervisors. Supported by Supervisor Chudacoff and carried.

On motion-of Supervisor Chevrette that the name of the Tax Departnent be changed to the Equalization Department.

Supported by Supervisor Gatiss, Jr., and carried.

On motion of Supervisor Chudacoff that the outgoing members of the Alger County Board of Supervisors be given a

vote of thanks for the fine service they have given the County of Alger during their terms of office. Supported by

Supervisor Berndt, Sr., and carried.

On motion of Supervisor Bartol that Paragraph 2 Ordinance No. 2 Alger County, known as the Food Establishment

Ordinance, be amended to authorize the Local Health Department to charge a licensing fee for Food Establishments of

$5.00, effective as of January 1, 1969. Supported by Supervisor Kelto and carried by the following vote: Ayes--

Supervisors LaCombe, Berndt, Sr., Lezotte, Bartol, Chevrette, Matekel, Chudacoff, Kelto, Gatiss, Jr., Swajanen,

Arsenault, Sr., and Knox. Nays--None.

Minutes of t!is meeting approved as read.

On motion of Supervisor Gatiss, Jr., that the meetin:,: adjourn. Supported by Supervisor Berndt, Sr., and carried.

ltt. 1 hairman frkA-K4-9(