11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952...

27
FEBRUARY 13,.1952. Pursuant to adjournment, the Board of Supervisors of Alger County convened at the Court House in the City of Munising on the above date. Meeting called to order by Chairman James W. Knox, with the following members present: Supervisors Dowell, Lezotte, Ostanek, Quarfoot, Carberry, Hankin, C. Hebert, Malone, Hill and Knox. Absent: Supervisors J. Hebert and Kimar. Minutes of the preceding meeting approved as read. Prosecuting Attorney George S. Baldwin came in and took his seat. Supervisor Ostanek offered the following resolution and moved its adoption: WHEREAS, The Social Security Act has been so amended by the Congress of the United States as to permit political sub-divisions of the several states to extend to their employes and officers the benefits of Old Age and Survivors' Insurance, and WHEREAS, The Michigan Legislature in regular session enacted Public Act No. 205 to enable political sub-divisions to secure coverage under the Old Age and Survivors' Insurance provisions of Title II of the Federal Security Act as amended, and WHEREAS, An agreement has been entered into between the State of Michigan and the Federal Security Administrator to extend the benefits of the federal Old Age and Survivors' Insurance system to employes of the state or any political sub-division thereof, THEREFORE BE IT RESOLVED, That the governing body of Alger County, Michigan, hereby elects coverage under the Old Age and Survivors' Insurance, as provided by Act No. 205, Public Acts of 1951. BE IT FURTHER RESOLVED, That Robert W. Lockwood be, and he is hereby authorized and directed on behalf of the Board of Road Commissioners of Alger County to enter into agreement with the department for the extension of the benefits under Title II of the Social Security Act subject to the provisions of Sec. 8 of Act 205, Public Acts of 1951. BE IT FURTHER RESOLVED, That the proper fiscal officers be, and they are, hereby authorized to make all required pay- ments into the Contribution Fund established by the said Enabling Act and to establish such system of payroll deduc- tions from the salaries of employees and officers as may be necessary to their coverage under said Old Age and Survi- vors' Insurance system. BE IT FURTHER RESOLVED, That the proper officials of the political sub-division do all things necessary to the con- tinued implementation of said system. IT IS FURTHER RESOLVED, That any funds payable to the Alger County Road Commission from any department of the State of Michigan may be withheld by said department and transferred to the State Employes' Retirement Board to be used in the payment of any default on the part of Alger County Road Commission in accordance with paragraph Vc of the contract between the State of Michigan and Alger County Road Commission. The following positions are hereby designated as those which are to be excluded: Only those legally required to be excluded. For the purpose of carrying out the provisions of Title II, Sec. 218 of the Federal Social Security Act and amendments thereof the agreement entered into between the State Agency with the approval of the Attorney General and the Social Security Administrator is made a part of this Resolution and shall be termed as an agreement between this political sub-division and the State Agency and shall become a part of the agreement or modification of the agreement between the State and the Social Security Administrator. This resolution shall be in full force and effect upon passage and approval, for all intents and purposes, except that active coverage shall begin on the lst day of January, 1951. The foregoing resolution was supported by Supervisor Malone and adopted by the following vote: Ayes---Supervisors Dowell, Lezotte, Ostanek, Quarfoot, Carberry, Hankin, C. Hebert, Malone, Hill and Knox. Nays--None. The Board then proceeded to audit the Claims. The report of the Auditing Committee was then presented and read as follows: Munising, Michigan, February 13, 1952 We, the members of the Board of Supervisors of Alger County, constituting an Auditing Committee, have examined 11

Transcript of 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952...

Page 1: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

FEBRUARY 13,.1952.

Pursuant to adjournment, the Board of Supervisors of Alger County convened at the Court House in the City of

Munising on the above date.

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

Lezotte, Ostanek, Quarfoot, Carberry, Hankin, C. Hebert, Malone, Hill and Knox. Absent: Supervisors J. Hebert and

Kimar.

Minutes of the preceding meeting approved as read.

Prosecuting Attorney George S. Baldwin came in and took his seat.

Supervisor Ostanek offered the following resolution and moved its adoption:

WHEREAS, The Social Security Act has been so amended by the Congress of the United States as to permit political

sub-divisions of the several states to extend to their employes and officers the benefits of Old Age and Survivors'

Insurance, and

WHEREAS, The Michigan Legislature in regular session enacted Public Act No. 205 to enable political sub-divisions to

secure coverage under the Old Age and Survivors' Insurance provisions of Title II of the Federal Security Act as

amended, and

WHEREAS, An agreement has been entered into between the State of Michigan and the Federal Security Administrator to

extend the benefits of the federal Old Age and Survivors' Insurance system to employes of the state or any political

sub-division thereof,

THEREFORE BE IT RESOLVED, That the governing body of Alger County, Michigan, hereby elects coverage under the Old Age

and Survivors' Insurance, as provided by Act No. 205, Public Acts of 1951.

BE IT FURTHER RESOLVED, That Robert W. Lockwood be, and he is hereby authorized and directed on behalf of the Board

of Road Commissioners of Alger County to enter into agreement with the department for the extension of the benefits

under Title II of the Social Security Act subject to the provisions of Sec. 8 of Act 205, Public Acts of 1951.

BE IT FURTHER RESOLVED, That the proper fiscal officers be, and they are, hereby authorized to make all required pay-

ments into the Contribution Fund established by the said Enabling Act and to establish such system of payroll deduc-

tions from the salaries of employees and officers as may be necessary to their coverage under said Old Age and Survi-

vors' Insurance system.

BE IT FURTHER RESOLVED, That the proper officials of the political sub-division do all things necessary to the con-

tinued implementation of said system.

IT IS FURTHER RESOLVED, That any funds payable to the Alger County Road Commission from any department of the State

of Michigan may be withheld by said department and transferred to the State Employes' Retirement Board to be used in

the payment of any default on the part of Alger County Road Commission in accordance with paragraph Vc of the contract

between the State of Michigan and Alger County Road Commission.

The following positions are hereby designated as those which are to be excluded:

Only those legally required to be excluded.

For the purpose of carrying out the provisions of Title II, Sec. 218 of the Federal Social Security Act and amendments

thereof the agreement entered into between the State Agency with the approval of the Attorney General and the Social

Security Administrator is made a part of this Resolution and shall be termed as an agreement between this political

sub-division and the State Agency and shall become a part of the agreement or modification of the agreement between

the State and the Social Security Administrator.

This resolution shall be in full force and effect upon passage and approval, for all intents and purposes, except

that active coverage shall begin on the lst day of January, 1951.

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

Dowell, Lezotte, Ostanek, Quarfoot, Carberry, Hankin, C. Hebert, Malone, Hill and Knox. Nays--None.

The Board then proceeded to audit the Claims.

The report of the Auditing Committee was then presented and read as follows:

Munising, Michigan, February 13, 1952

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

11

Page 2: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

the Claims presented herewith, same being Bills No. 6696 to No. 6750 inclusive, and recommend the payment of the same.

Wm. Quarfoot, Charles E. Hebert, Louis A. Dowell, Elson B. Carberry, John Ostanek, Joseph L. Hill, John Lezotte,

Benjamin Hankin, Cluen G. Malone, James W. Knox.

On motion of Supervisor Dowell 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 fluids are available. Supported by Supervisor C.

Hebert and carried.

On motion of Supervisor Malone that the meeting adjourn until 1:30 o'clock P,M. Supported by Supervisor Carberry

and carried.

Afternoon Session

The Board reconvened at the hour of 1:30 o'clock P.M. with the following members present: Supervisors Lezotte,

Ostanek, quarfoot, Carberry, Hankin, C. Hebert and Knox. Absent: Supervisors J. Hebert, Dowell, Malone, Kimar and Hill.

Supervisors Hill and Dowell and Prosecuting Attorney Baldwin came in and took their seats.

On motion of Supervisor Hill that bill No. 6580, which was tabled at a previous meeting, be now allowed. Support-

ed by Supervisor Ostanek and carried.

On motion of Supervisor Carberry that the annual report of the Alger-Schoolcraft Health Department of the year

1951 be accepted and made a part of this record. Supported by Supervisor Dowell and carried.

On motion of Supervisor Dowell that the report of the Veterans' Counselor, Thomas J. Walters, for the months of

November and December, 1951 and January, 1952, and the annual report for the year 1951 be accepted and made a part of

this record. Supported by Supervisor Hankin and carried.

On motion of Supervisor Hill that the Annual Narrative Report for Alger and Schoolcraft Counties for the period

from December 1, 1950 to November 30, 1951, prepared by Clayton D. Reid, County Agricultural Agent, be accepted and

made a part of this record. Supported by Supervisor Ostanek and carried.

On motion of Supervisor Dowell that the sum of $2,500.00 be transferred from the General Fund as follows:

$2,000.00 to the Alger County Social Welfare General Fund and $500.00 to their Direct Relief Fund. Supported by

Supervisor C. Hebert and carried by the following vote: Ayes--Supervisors Dowell, Lezotte, Ostanek, Quarfoot, Carberry,

Hankin, C. Hebert, Hill and Knox. Nays:--None.

On motion of Supervisor Carberry that the meeting adjourn subject to call of the Chairman. Supported by Super-

visor Quarfoot and carried.

I ciet-s—%—c--cH14:1(A4/{x_

Page 3: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

April 15, 1952

Pursuant to statute the Board of Supervisors of Alger County convened at the Court House 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

respective Townships and City, as follows:

Burt Township Louis A. Dowell

Limestone Township John Ostanek

Munising Township James W. Knox

Onota Township Alfred Kimar

City of Munising Elson E. Carberry

City of Munising Benjamin Hankin

City of Munising Cluen Malone

Absent:

Au Train Township James Hebert

Grand Island Township John Lezotte

Mathias Township William Quarfoot

Rock River Township Joseph L. Hill

City of Munising Charles E. Hebert

On motion of Supervisor Rankin that Supervisor James W. Knox be the choice of this Board for Chairman. Sup-

ported. by Supervisor Carberry.

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

Board for the ensuing year. Supported by Supervisor Kimar and carried by unanimous vote.

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

Minutes of the preceding meeting approved as read.

Prosecuting Attorney George S. Baldwin came in and took his seat.

On motion of Supervisor Malone that the motion which was passed on February 13, 1952, regarding Old Age and

Survivors' Insurance for the County be and is hereby rescinded. Supported by Supervisor Carberry and carried by the

following vote: Ayes--Supervisors Dowell, Ostanek, Carberry, Hankin, Malone, Kimar and Knox. Nays--None.

Supervisor Dowell offered the following resolution and moved its adoption:

WHEREAS, The Social Security Act has been so amended by the Congress of the United States as to permit political sub-

divisions of the several states to extend to their employes and officers the benefits of Old Age and SurvivorS1 Insur-

ance, and

WHEREAS, The Michigan Legislature in regular session enacted Public Act No. 205 to enable political sub-divisions to

secure coverage under the Old Age and Survivors' Insurance provisions of Title II of the Federal Security Act as amend-

ed, and

WHEREAS, An agreement has been entered into between the State of Michigan and the Federal Security Administrator to

extend the benefits of the federal Old Age and Survivors' Insurance system to employes of the state or any political

sub-division thereof,

THEREFORE BE IT RESOLVED, That the governing body of Alger County, Michigan hereby elects coverage under the Old Age

and Survivors' Insurance, as provided by Act No. 205, Public Acts of 1951.

BE IT FURTHER RESOLVED, That John P. Carr, Alger County Clerk, be, and he is hereby authorized and directed in behalf

of Alger County, Michigan to enter into agreement with the department for the extension of the benefits under Title II

of the Social Security Act subject to the provisions of Sec. 8 of Act 205, Public Acts of 1951.

BE IT FURTHER RESOLVED, That the proper fiscal officers be, and they are, hereby authorized to make all required pay-

ments Into the Contribution Fund established by the said Enabling Act and to establish such system of payroll deduc-

tions from the salaries of employees and officers as may be necessary to their coverage under said Old Age and Survivors'

Insurance system.

BE IT FURTHER RESOLVED, That the proper officials of the political sub-division do all things necessary to the continued

implementation of said system.

Page 4: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

IT IS FURTHER RESOLVED, That any funds payable to the Alger County, Michigan from any department of the State of Michi-

gan may be withheld by said department and transferred to the State Employes' Retirement Board to be used in the payment

of any default on the part of Alger County, Michigan in accordance with paragraph Vc of the contract between the State

of Michigan and Alger County.

The following positions are hereby designated as those which are to be excluded:

those individuals now covered by State Retirement.

For the purpose of carrying out the provisions of Title II, Sec. 218 of the Federal Social Security Act and amendments

thereof the agreement entered into between the State Agency with the approval of the Attorney General and the Social

Security Administrator is made a part of this Resolution and shall be termed as an agreement between this political

sub-division and the State Agency and shall become a part of the Agreement or modification of the agreement between the

State and the Social Security Administrator.

This Resolution shall be in full force and effect upon passage and approval, for all intents and purposes, except that

active coverage shall begin on the 1st day of January, 1951.

PLAN AND AGREEMENT

Alter County, a municipal corporation of the State of Michigan, Address: Munising, Michigan, hereinafter called

"Political Subdivision," does hereby apply to the Retirement Board of the State Employes' Retirement System, created

and established by Act No. 240 of the Public Acts of 1943, as amended, hereinafter called "Department," pursuant to

the provisions of Act No. 205 of Public Acts of 1951, to extend the insurance system established by Title II of the

Social Security Act to services performed by individuals as employees of the Political Subdivision.

The Political Sub-division submits for the Department's approval this plan and agreement to become effective on

the date hereinafter stated.

I. Definitions.

For purposes of this plan and agreement:

(a) The term "employee" includes an officer, including elected officials of the Political subdivision

thereof.

(b) The term "services" includes all services performed by individuals as employees of the Political

Subdivision, except:

(1) Any service performed by an employee in a position covered by a retirement system on the date

this agreement is made applicable to his coverage group.

(2) Service performed by an employee who is employed to relieve him from unemployment.

(3) Service performed in a hospital, home or other institution by a patient or an inmate thereof.

(4) Covered transportation service (as defined in Section 210(1) of the Social Security Act).

(5) Service (other than agricultural labor or service performed by a student) excluded from employ-

ment by any provisions of Section 210(a) of the Social Security Act, other than paragraph (8)

of such section.

(6) Services of an emergency nature.

II. Services covered.

This plan and agreement includes all services performed by individuals for the Political Subdivision.

III. Administration of the plan.

The political Subdivision agrees and has heretofore authorized and directed the appropriate officers

and employees to do and perform all things found necessary by the Department to the proper and efficient

administration of the plan, including but not limited to the maintenance of employment records relating

to both services and salaries, required contributions by both the Political Subdivision and its employees

and other data required by the Department or the Federal Security Administrator, to make such reports

in such form and containing such information as the Department may from time to time require, and to

comply with such provisions as the Department or the Federal Security Administrator may from time to

time find necessary to assure the correctness and verification of such reports.

IV. Contributions.

(a) The Political Subdivision will pay into the Contribution Fund established by Act No. 205, Public Acts

Page 5: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

of 1951, with respect to wages as defined in Act No. 205, P.A. of 1951, Sec. 2(a), at such time or times as the

Department may by regulation prescribe, contributions equivalent to the sum of the taxes which would be imposed by

Section 1400 and 1410 of the Internal Revenue Code if the services covered by this plan and agreement constituted

employment as defined in Section 1426 of such code.

(b) The Political Subdivision agrees to appropriate from funds under its control in each and every year

this contract shall be and remain in force, sufficient sums of money to insure the payment of the obligations of the

Political Subdivision to the Department imposed by this contract for the ensuing fiscal year. All such appropriated

sums shall be covered into a revolving fund, to be created by the Political Subdivision, which shall be devoted ex-

clusively to the payment of the obligations imposed under this contract, as and when the same shall become due and

payable, until all of such obligations shall have been satisfied in full.

(c) The Political Subdivision agrees to and shall advance to the Contribution Fund, provided for in

Act No. 205, P.A. of 1951, Sec. 12, an amount equal to the average quarterly contributions provided for in subsection

(a) of this section plus ten per centum thereof, which shall be credited to the Political Subdivision in the Contri-

bution Fund account. The average quarterly contribution shall be arrived at in the first instance by a fair estimate

based on the payroll for the previous calendar year; provided, however, that said advancement may be adjusted from

time to time as the Department may require, and when adjusted the estimate shall be based on the payroll for the

calendar quarter immediately preceding the date of the adjustment. The advancement provided for herein may be used

by the Department to offset any unpaid financial obligation incurred by the Political Subdivision hereunder, and for

no other purpose, and may be applied thereto summarily, but such use shall not relieve the Political Subdivision of

such obligation to the Department; provided, however, no advancement by the Political Subdivision shall be applied

to the default of any other Political Subdivision.

(d) The Political Subdivision will pay to the State Treasurer, at such time or times as the Department

may by regulation prescribe, an amount equal to the Political Subdivision's share of the cost of administration of the

Department, such amount to be not greater than five per cent of the contributions made by the Political Subdivision

under paragraph (a) of this section.

(e) The Political Subdivision agrees that it shall impose uron each of its employees, as to services

which are covered by this plan and agreement, a contribution with respect to his wages, not exceeding the amount of

the tax which would be imnosed by Section 1400 of the Federal Insurance Contribution Act if such services constituted

employment within the meaning of that act, and to deduct the amount of such contribution from his wages as and when

paid. It is further understood that the contributions so collected shall be paid into the Contribution Fund in partial

discharge of the liability of the Political Subdivision, but that failure to make such deduction shall not relieve the

employee or the Political Subdivision from liability therefor.

V. Adjustment, refunds and interest on delinquent payments.

(a) If more than the correct amount due under part IV of this plan and agreement is paid with respect

to any remuneration, proper adjustment (or refund, if adjustment is impracticable) shall be made without interest in

such manner and at such times as the Department shall prescribe.

(b) If the Political Subdivision does not make, at the time or times due, the payments required under

this plan and agreement, there shall be added, as part of the amounts due, interest at the rate of one-half of one

per cent per, month or fraction thereof.

(c) Without prejudice to other available methods of collection, the Department in its discretion may

direct the proper state agency to deduct such delinquent amounts plus interest from any other money payable to the

Political Sub division by any department, agency, or fund of the state, unless prevented from so doing by constitutional

limitations.

VI. Termination.

(a) The Political Subdivision may request the Department to take all necessary steps with the Federal

Security Administrator, pursuant to Section 218 (g) of the Social Security Act, to terminate this plan and agreement

either in its entire application to the Political Subdivision or with respect to any coverage group. Upon good cause

shown at a time and in a manner to be specified by the Department, the Department shall give the notice to the Federal

Security Administrator required by Section 218(g) of the Social Security Act for the purpose of granting the requested

Page 6: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

termination to the Political Subdivision.

(b) If the Department, after notice and opportunity for hearing to the Political Subdivision, finds that

there has been a failure to comply substantially with any provision contained in this plan and agreement and/or in

said State Act, it may terminate this plan in its entirety, such termination to take effect at the time prescribed in

such notice and on such conditions as may be provided by regulations of the Department, and as may be consistent with

the provisions of the Social Security Act.

VII. Modification.

This plan and agreement may be modified at the request of the Political Subdivision, to include coverage

groups or services in addition to those now included by this plan. Such modification must be consistent with Act No.

205, P.A. of 1951, and the provisions of Section 218 of the Social Security Act.

VIII. Effective date.

This plan and agreement shall be effective as of January 1, 1951.

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

Dowell, Ostanek, Carberry, Hankin, Malone, Kimar and Knox. Nays--None.

On motion of Supervisor Malone that the rules of order as set up in the 1951 official County Directory be again

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

month except those meetings set by statute. Supported by Supervisor Dowell and carried.

On motion of Supervisor Dowell that, as required by statute, the following annual report of the Alger County Road

Commission be accepted and made a part of the proceedings of this meeting. Supported by Supervisor Malone and carried.

Munising, Michigan March 24, 1952.

The Honorable Board of Supervisors Alger County, Michigan

Gentlemen:

Pursuant to the general laws of the State, we submit herewith our Annual Report for the calendar year ending

December 31, 1951.

Respectfully submitted,

THE BOARD OF COUNTY ROAD COMMISSIONERS OF THE COUNTY OF ALGER.

William I. Niemi William I. Niemi, Chairman

Frank Carr Frank Carr, Commissioner

Robert Debelak Robert Debelak, Commissioner

I, William I. Niemi, Chairman of The Board of County Road Commissioners of the County of Alger, State of Michigan,

do hereby certify that the annual report of The Board of County Road Commissioners of the County of Alger, State of

Michigan, for the calendar year of 1951, is true and correct to the best of my knowledge.

William I. Niemi William I. Niemi, Chairman

Subscribed and sworn to before me this 15th day of April, 1952.

My Commission expires Feb. 4, 1955 Irma M. Paluch (Notary Public)

P.O. Address Munising, Michigan

MICHIGAN STATE HIGHWAY DEPARTMENT

Board of County Road Commissioners' Annual Financial Report to the State Highway Commissioner for the calendar year

1951 as required by Act 51, P. A. of 1951; Act 302, P. A. 1915 as amended; Act 150, P. A. 1927 as amended.

1

Page 7: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

SUMMARY SHEET

Line No. Item No. COUNTY HIGHWAY INCOME

(1) - - -le Federal Raised Revenue

State Raised Revenue

(2) -2Aa(2) Weight Tax - Less City & Village Share $79,973.13

(3) -2Ab McNitt Funds 12,391.26

(4) -2Ba Engineering Services (Act 51, P.S. 1951) 1,666.66

(5) -2Bb County Primary Road System (Act 51, P.A. 1951) 29,516.33

(6) -2Bc County Local Road System (Act 51, P.A. 1951) 10,972.09

(7) -2Bd Total State Raised Revenue

(8) -3e County Raised Revenue

(9) -5c Borrowings

(10) -8 Receipts from Other Sources

(11) - - -9 Total Income

(12) - - -11 Cash on Hand Beginning of Year

(13) - - -12 Total Funds to be Accounted For

$ 26,014.70

134,519.47

54,020.08

148,046.31

362,600.56

8,201.88

$370.802.44

Cty. Primary Road System

County Local Road System

$ 1,385.28 $ 1,993.46

39,442.80 11,348.65

3,641.34 109,335.62

$ 44,469.42 $122,677.73

COUNTY HIGHWAY EXPENDITURES

(14)- - -6c Administration-Engineering-Account.

(15)- - -lh Construction--Roads & Structures

(16)- - -2j Maintenance—Roads & Structures

(17)- - -3a Roadside Parks & Motor Parkways

(18)- Totals (of Lines 14, 15, 16 and 17)

(19)- Total Primary & Local Road Expend. $167,147.15

(20)- - -4c Net Debits or Credits - Materials Acct. 3,504.56

(21)- - -5d Net Debits or Credits - Equipment Acct. 59,117.70

(22)- - -9e Debt Service Expenditures

(23)- - -10d Reimbursable Expenditures 138,603.09

(24)- - -7c Land and Buildings (Capital Expend.) 80.00

(25)- - -12c Balance on Hand End of Year 2,349.94

(26)- - -13 Total Funds Accounted for $370,802.44

Attest John P. Carr BOARD OF COUNTY ROAD COMMISSIONERS Clerk

William I. Niemi, Chairman Date April 15, 1952

COUNTY HIGHWAY INCOME

For the Calendar Year of 1951

1. Federal Raised Revenues:

a. F.A.S. Cash Payments from State Only

b. Submarginal Land Act

c. National Forest Reserve

d.

e. Total Federal Raised Revenues Retained by County

2A. State Raised Revenue:

a. Weight Tax, Gross

(1) Less Cities and Villages Share

(2) Net to County

b. McNitt Funds

2B. Motor Vehicle Highway Fund:

$ 26,014.70

County of Alger

$98,984.86

19,011.73

$79,973.13

$ 26,014.70

$ 79,973.13

12,391.26

Page 8: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

a. Engineering Services 1,666.66

b. County Primary Road System 29,516.33

c. County Local Road System 10,972.09

d. Total State Raised Revenue, Retained by County $134,519.47

3. County Raised Revenues:

a. Property Taxes

(1) General Highway Use (Millage)

(2) Debt Service (Millage)

(3) Road Improvements (Special Ass.)

(4) Delinquent County Road Tax

(5) Millage Tax - Construction 40,627.84

(6) Total Property Tax $ 40,627.84

b. Appropriations by Board of Supervisors

(1) General Highway

(2) Buildings

(3) Snow Removal

(4) Pensions and Retirement

(5)

(6) Total Appropriations

c. Township Contributions

(1) General Highway

(2) Township Appropriation 13,392.24

(3) Total Township Contributions $ 13,392.24

d. Miscellaneous

(1) Overload Damages

e. Total County Raised Revenues

4. Total Raised Highway Revenue (le, 2Bd, 3e)

5. Borrowings:

a. Bonds

(1) Roads and Bridges

(2) Land and Buildings

(3) Equipment

b. Notes

(1) Roads and Bridges

(2) Land and Buildings

(3) Equipment

c. Total Borrowings

6. Miscellaneous Receipts

a. Earned Income

(1) Interest Earned

(2) Property Rentals 340.00

(3)

(4)

(5) Total Earned Income $ 340.00

b. Sales and Refunds

(1) Sales of Material 4,037.26

(2) Salvage of Equipment 2,008.00

(3) Sales of Real Estate 824.25

54,020.08

$214,554.25

Page 9: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

(4) Sundry Refunds

(5)

(6) Total Sales and Refunds

7. Cash Received from Accounts Receivable:

a. Intra-County Departments

(1) County Parks

(2) County Airports

(3)

(4) Total Intra-County Accounts

b. State Departments

(1) Highway Dept. Maintenance Contract

(2) Conservation Department

(3)

(4) Total State Accounts

c. Other Accounts

(1) Cities and Villages Accounts

(2) Inter-County Accounts

(3) Individuals and Corporations

(4)

(5) Total Other Accounts

8. Total Receipts from Other Sources (Items 6 and 7)

9. Total Income (Items 4, 5, and 8)

10. Balance on Hand Beginning of Year:

a. Cash Balance for Highway Operations

(1) County Road Fund

(2) County Road Investments (Bonds)

(3)

(4) Total Cash. Balance for Operations

b. Reserves for Debt Services

(1) County Highway Bond Retirement Fund

(2)

(3) Total Reserves for Debt Service

11. Total Funds on Hand Beginning of Year

12. Total Funds to be Accounted For (Items 9 and 11)

$ 6,949.51

134,923.61

$134,923.61

5,833.19

5,833.19

148,046.31

$362,600.56

8,201.88

$ 8,201.88

8,201.88

$370,802.44

SUPPLEMENTARY INFORMATION COUNTY HIGHWAY INCOME

Schedule - A

Federal Aid Secondary Projects

Road or Bridge Federal Aid County Total Cost Name of Participation Participation of Project Contractor

CS 2-39, Cl $26,014.70 $29,376.21 $55,390.91 Alger County Road Commis.

Total CS 2-39, Cl $26,014.70 $29,376.21 $55,390.91

Schedule - B

Payments to Cities and Villages

Alger County Road Commis.

Village of

Village of

City of Munising

City of

Total Payments to Cities and Village

$

$

$ 19,011.73

$19,011.73

Page 10: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

Schedule - C

Township Contributions by Townships

City of Munising $2,248.24

Limestone Township 2,560.00

Mathias Township 2,000.00

Munising Township 3,000.00

Rock River Township 3,584.00

Total Contributions from Township $13,392.25

COUNTY HIGHWAY EXPENDITURES

For the Calendar Year of 1951 County of Alger County County Primary Local

Road System Road System

1. Construction Expenditures (All costs except administration)

a. Cost of Acquiring Right-of-Way

7

3 b. Construction of Roads (including Engineering) $ 34,107.44 $ 10,3:7

9

c. Construction of Structures (Including Engineering) 4,963.36

::

1

d. Vacation and Sick Leave 200.75 217.55

e. Retirement Fund Payments

f. Insurance 171.25 185.58

g.

h. Total Construction Expenditures $ 39,442.80 $ 11,348.65

2. Maintenance Expenditures (All costs except administration)

a. General Highway Maintenance - Roads $ 3,070.76 $ 45,865.45

b. General Highway Maintenance - Structures 197.78 9,771.99

c. Snow - Removal, Sanding, Snow Fence 171.48 50,355.74

d. Traffic Control (Signs, Signals, etc.) 92.92 635.56

e. Vacation and Sick Leave 58.50 1,460.77

f. Retirement Fund Payments

g. Insurance 49.90 1,246.11

$ 50,791.45

h.

j. Total Maintenance Expenditures

3. Roadside Parks and Motor Parkways

a. Construction and Maintenance

4. Material Stores Account

a. Expenditures:

(1) Materials and Parts Purchased

$ 3,641.34 $109,335.62 $112,976.96

$ 39,798.98

(2) Pit Operations (Cost of Gravel) 1,174.78

(3)

(4) Total Expenditures $ 40,973.76

b. Credits to Materials Account

(1) Charges to County Construction and Maintenance Projects $ 14,375.20

(2) Charges to State Highway Dept. Accounts 694.05

(3) Charges to Other Reimbursable Accounts 291.60

(4) Charges to Equipment Accounts 22,108.35

(5) Total Credits to Materials Account $ 37,469.20

c. Net Debits or Credits of Materials $ 3,504.56

IL

Page 11: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

5. Equipment Account

a. New Equipment Purchased $ 61,725.82

b. Equipment Expense

(1) Equipment Operation (Gas, Oil, etc.)

(2) Direct Maintenance (Labor, Parts, and Tires)

$ 17,540.15

79,766.66

(3) Indirect Maintenance 23,242.30

(4) Storage 11,644.05

(5) Total Equipment Expense $132,193.16

(6) Total Equipment Account

c. Credits to Equipment Account

(1) Charges to County Construction and Maintenance Projects $ 75,062.80

$193,918.98

(2) Charges to State Highway Department Accounts 57,011.57

(3) Charges to Other Reimbursable Accounts 2,726.91

(4)

(5) Total Credits to Equipment Account $134,801.28

d. Net Debit or Credit of Equipment $ 59,117.70

6. Administration Account

a. Expenditures

(1) Salaries, Wages, Expenses, etc. $ 10,656.83

(2) Office Supplies 1,092.27

(3) Office Building and Equip. Expense 1,254.20

(4) Miscellaneous

(5)

(6) Total Expenditures

b. Credits to Administration Account (Included in Item 10)

(1) Charges to Intra-County Accounts

78.28

$ 13,081.58

(2) Charges to State Highway Dent. Accts. 9,145.34

(3) Charges to Other Reimbursable Accts. 557.50

(4) Total Credits to Administration $ 9,702.84

c. Net Administration Expenditures $ 3,378.74

7. Land and Buildings (Capital Expenditures)

a. Purchase or Construction

b.

c. Total Capital Expenditures for Land and Buildings

80.00

80.00

8. Total Highway Expenditures (Items lh, 2j, 3a, 4c, 5d, 6c, 7c) $229,849.41

9. Debt Service Expenditures

a. Bonds Redeemed

b. Bond Interest Paid

c. Notes Redeemed

d. Note Interest Paid

e. Total Debt Service Expenditures

10. Reimbursable Expenditures (All costs including administration)

a. Intra-County Accounts

(1) Parks

(2) Airports

(3)

(4) Total Intra-County Accounts

b. State Accounts

(1) State Highway Dept. Accounts

(2)

$132,448.36

Page 12: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

(3) Total State Accounts

c. Other Accounts

(1) Cities and Villages

(2) Inter-County

(3) Individuals and Corporations

(4) Total Other Accounts

d. Total Reimbursable Expenditures

11. Total Expenditures (Items 8, 9e, and 10d)

12. Balance on Hand at End of Year:

$ 3,241.12

2,309.48

604.13

$132,448.36

$ 6,154.73

$138,603.09

$368,452.50

a. Cash Balance for Highway Operations

(1) County Road Fund $ 2,349.94

(2) County Road Investments (Bonds)

(3)

(4) Total Cash Balance for Operations $ 2,349.94

b. Reserve for Debt Service

(1) County Highway Bond Retirement Fund

(2)

(3) Total Reserves for Debt Service

d. Total Funds on Hand at End of Year $ 2,349.94

13. Total Funds Accounted for (Items 11 and 12c) Should Equal Item 12 on County Income Form $370,802.44

ALGER COUNTY ROAD COMMISSION

BALANCE SHEET

For the Calendar Year Ending Dec. 31,

ASSETS

Current Assets

County Treasurer's Account - Cash

1951

$ 2,349.94

Imprest Cash Accounts 69.00

Pay Roll Bank Account 650.00

Accounts Receivable - State of Michigan $ 25,657.18

Accounts Receivable - Other 6,154.73 $ 31,811.91 $ 34,880.85

Investments:

U. S. Bonds

Inventories:

Materials and Parts in Stock $ 13,500.36

Fixed Assets:

Land

Buildings $ 37,000.00

Less Reserve for Depreciation 740.00 $ 36,260.00

Equipment - Road 212,000.00 Less Reserve for Depreciation 31,937.42 180.062.58

Equipment - Office 1,200.00 Less Reserve for Depreciation 1,200.00 217,522.58

TOTAL ASSETS $265,903.79 LIABILITIES AND EQUITY

Current Liabilities: Accounts Payable Notes Payable

Fixed Liabilities: Bonded Debt

County Road Equity

TOTAL LIABILITIES An EQUITY

$ 98,000.67 $ 98,000.67

167,903.12

$265,903.79

Page 13: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

The Board then proceeded to audit the claims.

The report of the Auditing Committee was then presented and read as follows:

Munising, Michigan, April 15, 1952

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

the Claims presented herewith, same being Bills No. 6751 to No. 6775 inclusive, and recommend the payment of the same.

Louis A. Dowell, Elson E. Carberry, John Ostanek, Alfred Kimar, Benjamin Rankin, Cluen G. Malone, James W. Knox.

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

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

carried.

On motion of Supervisor Kimar that the meeting adjourn until April 22, 1952, at 9:00 o'clock A.M. Supported by

Supervisor Dowell and carried.

April 22, 1952

The Board reconvened at the hour of 9:00 o'clock A.M. on the above date with the following members present:

Supervisors Dowell, Lezotte, Ostanek, Carberry, Rankin, C. Hebert and Knox. Absent: Supervisors J. Hebert, Quarfoot,

Malone, Kimar and Hill.

On motion of Supervisor Carberry that the Chairman of this Board be authorized to appoint two members to serve

on the Board of Directors from this County to the Upper Peninsula Development Bureau. Supported by Supervisor Dowell

and carried.

Chairman James W. Knox thereby appointed Supervisors Dowell and Kimar to said Board.

Supervisor Quarfoot came in and took his seat.

On motion of Supervisor Dowell that the report of the Veterans' Counselor, Thomas J. Walters, for the months of

February and March, 1952, be accepted and made a part of this record. Supported by Supervisor Hankin and carried.

On motion of Supervisor Dowell that the County of Alger relinquish and turn over the free use permit covering

the Alger County Airport to the Alger County Road Commission. Supported by Supervisor Carberry and carried.

On motion of Supervisor C. Hebert that authorization be given for work in addition to the original contract,

signed and accepted by George Putvin, dated December 5, 1951, which was in the amount of $1775.00, which work amounted

to the sum of $375.00, making a total of $2150.00. Supported by Supervisor Carberry and carried by the following

vote: Ayes--Supervisors Dowell, Lezotte, Ostanek, Quarfoot, Carberry, Hankin, C. Hebert and Knox.

Prosecuting Attorney George S. Baldwin came in and took his seat.

Supervisors Malone and Hill came in and took their seats.

On motion of Supervisor Malone that the meeting adjourn until 1:30 o'clock P.M. Supported by Supervisor Hill

and carried.

Afternoon Session

The Board reconvened at the hour of 1:30 o'clock P.M. with the following members present: Supervisors Dowell,

Lezotte, Ostanek, Quarfoot, Carberry, Rankin, Malone, Kimar, Hill and Knox. Absent: Supervisors J. Hebert and

C. Hebert.

The Chairman made the following Committee Appointments:

AUDITING

Entire Board

FINANCE AND TAXATION

Supervisors Alfred Kimar Benjamin Hankin

Charles E. Hebert James Hebert

John Ostanek

PURCHASING •Supervisors Benjamin Rankin Cluen Malone

Joseph L. Hill Charles E. Hebert

William Quarfoot

Page 14: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

Supervisors

Supervisors

Supervisors

BUILDINGS, GROUNDS AND AIRPORT

Benjamin Hankin

John Lezotte

John Ostanek

HIGHWAYS AYD BRIDGES

Joseph L. Hill

Alfred Kimar

James Hebert

HEALTH

Elson E. Carberry Louis A. Dowell

Benjamin Hankin

WELFARE

Charles E. Hebert

John Ostanek

Louis A. Dowell

RESOLUTIONS

Louis A. Dowell

Bison E. Carberry

Charles E. Hebert

Supervisors

Supervisors

Cluen Malone

William Quarfoot

Alfred Kimar

Benjamin Rankin

Louis A. Dowell

Charles E. Hebert

Cluen Malone

William Quarfoot

John Lezotte

Elson E. Carberry

AGRICULTURE

Supervisors John Ostanek Joseph L. Hill

William Quarfoot Cluen Malone

CONSERVATION

Supervisors John Lezotte Elson E. Carberry

Louis A. Dowell James Hebert

LABOR RELATIONS

Supervisors Cluen Malone Alfred Kimar

James Hebert Benjamin Rankin

The following resolution was offered by Supervisor Lezotte 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 for the year A.D. 1952, is as

follows:

Townships and City Acres Real Estate Personal Total

Au Train Township 96,239.24 597.000 63,070 660,070

Burt Township 111,247.93 1,206,050 35,100 1,241,150

Grand Island Township 13,789.44 261,440 25,500 286,940

Limestone Township 36,307.12 228,450 37,200 265,650

Mathias Township 45,343.23 324,650 44,550 369,200

Munising Township 48,731.53 527,420 83,750 611,170

Onota Township 56,081.89 342,400 43,125 385,525

Rock River Township 51,430.47 448,625 114,150 562,775

City of Munising 2,868,900 1,031,000 3,899,900

Totals 459,170.85 6,804,935 1,477,445 8,282,380

AND WHEREAS, this Board having ascertained from such examination of the said assessment rolls for the year 1952,

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

said year 1952,

THEREFORE BE IT RESOLVED, that the said Real Estate in the several Townships and City in said County, as fixed

by the Board of Review for the year 1952, be and the same is hereby fixed and equalized as follows:

Page 15: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

Clerk and Clerk of the Board of ervisors, Alger County, Michigan.

Townships and City Real Estate Personal Property

Au Train Township 597,000 63,070

Burt Township 1,206,050 35,100

Grand Island Township 261,440 25,500

Limestone Township 228,450 37,200

Mathias Township 324,650 44,550

Munising Township 527,420 83,750

Onota Township 342,400 43,125

Rock River Township 448,625 114,150

City of Munising 2,868,900 1,031,000

Totals 6,804,935 1,477,445

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 be assessed therein

for the year 1952, be and the same hereby is equalized as follows:

Township and City Real Estate Personal Property Totals

Au Train Township 597,000 63,070 660,070

Burt Township 1,206,050 35,100 1,241,150

Grand Island Township 261,440 25,500 286,940

Limestone Township 228,450 37,200 265,650

Mathias Township 324,650 44,550 369,200

Munising Township 527,420 83,750 611,170

Onota Township 342,400 43,125 385,525

Rock River Township 448,625 114,150 562,775

City of Munising 2,868,900 1,031,000 3,899,900

Totals 6,804,935 1,477,445 8,282,380

The foregoing resolution was supported by Supervisor Dowell and carried by the following vote: Ayes--Supervisors

Dowell, Lezotte, Carberry, C. Hebert, Malone and Hill. Nays--Supervisors Ostanek, Quarfoot, Hankin, Kimar and Knox.

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 Alger 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 1952, and of the aggregate valuation of the Real Estate and Personal Pro-

perty in each Township and City in said County as equalized by the Board of Supervisors of said County on the 22nd

day of April, A.D. 1952, at a meeting of said Board held in pursuance of the statute in such case made and provided.

WE 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.

0110.1.- Lk) ((71.4

Chairman of the Board of Supervisors Alger County, Michigan

Dated at the City of Munising, Michigan, this 22nd day of April, A.D. 1952.

On motion of Supervisor C. Hebert that the Clerk be instructed to write to The J. M. Cleminshaw Company requesting

a representative to appear at the next meeting, which will be held on May 13, 1952, in regard to reassessing Alger

County. Supported by Supervisor Malone and carried.

On Motion of Supervisor C. Hebert that the meeting adjourn. Supported by Supervisor Kimar and carried.

11

Page 16: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

May 13, 1952.

Pursuant to adjournment, the Board of Supervisors of Alger County convened at the Court House in the City of

Munising on the above date.

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

Ostanek, Quarfoot, Carberry, Hankin, C. Hebert and Knox. Absent: Supervisors J. Hebert, Malone, Kimar and Hill.

Prosecuting Attorney George S. Baldwin came in and took his seat.

Minutes of the preceding meeting approved as read.

Supervisor Kimar came in and took his seat.

On motion of Supervisor Carberry that the petition to the Board of Supervisors of Alger County, Michigan, to

change the method of selection of members of the Board of County Road Commissioners of Alger County, Michigan, so

that said Commissioners will be elected by the people, circulated by Munising Central Trades and Labor Council and

presented to this Board, be accepted and made a part of this record. Supported by Supervisor Dowell and carried.

The Board then proceeded to audit the Claims.

The report of the Auditing Committee was then presented and read as follows:

Munising, Michigan, May 13, 1952

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

the claims presented herewith, same being Bills No. 6776 to No. 6803 inclusive, and recommend the payment of the same.

On motion of Supervisor C. Hebert that the report of the Veterans' Counselor, Thomas J. Walters, for the month

of April, 1952, be accepted and made a part of this record. Supported by Supervisor Quarfoot and carried.

On motion of Supervisor Dowell that the meeting adjourn until 1:30 o'clock P.M. Supported by Supervisor C.

Hebert and carried.

Afternoon Session

The Board reconvened at the hour of 1:30 o'clock P.M. with the following members present: Supervisors Dowell,

Lezotte, Ostanek, Quarfoot, Carberry, Rankin, C. Hebert, Malone, Kimar and Knox. Absent: Supervisors J. Hebert and

Hill.

On motion of Supervisor Malone that the Board of Supervisors of Alger County transfer the power of selection of

members of the Board of Road Commissioners from the Board of Supervisors, who now make the appointments, to the

people by majority vote at general elections as provided by Section 224.6 of the Compiled Laws of 1948. Supported by

Supervisor Dowell and lost by the following vote: Ayes--Supervisors Dowell, Carberry, Malone and Knox. Nays--

Supervisors Ostanek, Quarfoot and Kimar. Not Voting--Supervisors Lezotte, Rankin and C. Hebert.

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

Whereas petitions have been presented to the Alger County Board of Supervisors requesting a change in the

selection of the members of the Board of Road Commissioners.

Now, Therefore, Be It Resolved, at the Primary Election which is to be held on the 5th day of August, 1952, an

advisory proposal be submitted to the qualified electors of the various townships and wards in the County of Alger to

have the Board of Supervisors of Alger County transfer the power of selection of members of the Board of Road Com-

missioners from the Board of Supervisors, who now make the appointments, to the people by majority vote at general

elections as provided by Section 224.6 of the Compiled Laws of 1948.

And Be It Further Resolved That, as required by law, the County Clerk give notice forthwith of said election

to the various township clerks and city clerk and that the Board of Election Commissioners of said County prepare a

ballot to be presented to the el4ctors which ballot shall be

"Shall the Board of Supervisors of Alger County provide by resolution that members of the Board of Road Com-

missioners shall be selected by vote of the electors?

Yes

No

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

Dowell, Lezotte, Ostanek, Quarfoot, Carberry, Hankin, C. Hebert, Kimar and Knox. Nays--Supervisor Malone.

On motion of Supervisor Quarfoot that Norman Balko be relieved of his official duties as Dog Warden of the

Page 17: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

• County of Alger and that Jack Inman be and he is hereby appointed in his place as of May 1, 1952, and expiring May 1,

1953, with full power to carry out his official duties in said capacity within the limits of the law; he is required

to furnish a Surety Bond in the amount of $500.00 unto the Board of Supervisors of Alger County and for his services

he will receive 50% of the collection fees turned in by him to the Alger County Treasurer. Supported by Supervisor

Ostanek and carried.

On motion of Supervisor Kimar that the meeting adjourn. Supported by Supervisor Dowell and carried.

6g417-1-) Clerk

• 1641 Chairman

9(

Page 18: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

S

June 10, 1952

Pursuant to adjournment, the Board of Supervisors of Alger County convened at the Court House in the City of

Munising on the above date.

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

Lezotte, Ostanek, Carberry, Rankin, C. Hebert and Knox. Absent: Supervisors J. Hebert, Quarfoot, Malone, Kimar and

Hill.

Minutes of the preceding meeting approved as read.

The Board then proceeded to audit the Claims.

The report of the Auditing Committee was then presented and read as follows:

Munising, Michigan, June 10, 1952

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

the claims presented herewith, same being Bills No. 6804 to No. 6826 inclusive, and recommend the payment of the same. Charles E. Hebert, Louis A. Dowell, Elson E. Carberry, John Ostanek, John Lezotte, Benjamin Rankin, James W. Knox.

On motion of Supervisor Hankin 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 C.

Hebert and carried.

Prosecuting Attorney George S. Baldwin came in and took his seat.

On motion of Supervisor Carberry that the report of the Veterans' Counselor, Thomas J. Walters, for the month

of May, 1952, be accepted and made a part of this record. Supported by Supervisor Rankin and carried.

On motion of Supervisor Ostanek that the meeting adjourn subject to call of the Chairman. Supported by Super-

visor Hankin and carried.

1,0 CHAy, Chairman

Clerk

Page 19: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

July 11, 1952

Pursuant to call of the Chairman, the Board of Supervisors of Alger County convened at the Court House in the

City of Munising on the above date.

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

Dowell, Lezotte, Ostanek, Quarfoot, Carberry, Hankin, C. Hebert and Knox. Absent: Supervisors Malone, Kimar and Hill.

Prosecuting Attorney George S. Baldwin came in and took his seat.

Minutes of the preceding meeting approved as read.

Supervisors Kimar and Malone came in and took their seats.

Supervisor C. Hebert offered the following resolution and moved its adoption:

Whereas, the 1952 Michigan Legislature has by the terms of Senate Concurrent Resolution 32 directed the State

Department of Social Welfare to undertake a pilot study of the foster care needs of Michigan by means of a demonstra-

tion program in six Michigan counties selected to illustrate various types of problems, such counties to be designated

with the approval of the respective probate judges and boards of supervisors; and

Whereas, such pilot study is to simulate the situation which would be in effect had Senate Bills 234, 235, 236,

237 and 238 of the 1952 Legislature been enacted into law with the amendment suggested by Auditor General John B.

Martin, Jr., at the public hearing on said bills which amendment would provide state funds equal to 90% of the first

$2,000 of expenditures by each county, and

Whereas, a committee of the Probate Judges Association in cooperation with the State Department of Social Welfare

has nominated Alger County as one of the six counties to be invited to undertake the pilot study; and

Whereas, the Honorable Arthur D. Wood, Judge of Probate for Alger County, has carefully considered the advantages

of the program to Alger County children and given his approval; be it therefore

Resolved that this county accept the invitation effective August 1st, 1952 for one year period, and

Be it further resolved, that the Alger County Social Welfare Board be directed to establish a Child Care Fund

for a one year period for the receipt of State funds appropriated by the Legislature for the pilot study and for the

transfer from the Alger County Social Welfare and General Funds of the Alger County share of the expenses; and

Be it further resolved, that there be appropriated originally to said child care fund the sum of $200, and

Be it further resolved, that in consideration of the receipt of these State funds for foster care, Alger County

will pay the State Department of Social Welfare during the one year period a portion of the institutional per diem

cost of care of those Alger County children committed during the one year period by the Alger County Juvenile Court

to the Michigan Children's Institute, the Boys' Vocational School, and the Girls' Training School:

Provided, First, that the Alger County share of such institutional care may be paid from the basic amount in the

Child Care Fund up to $2,000 and shall be paid from the General Fund thereafter, and

Second, that the share to be paid by Alger County will be fixed by the State Social Welfare Commission with due

consideration to the financial need of Alger County in the same manner that need for state direct relief funds are

considered; and be it

Further resolved, that the county department of social welfare is hereby directed to make no foster care expen-

ditures except on the standards provided by Sentate Bill 236 of the 1952 regular session of the Legislature and that

all expenditures so made shall be charged to the Child Care Fund and not to direct relief, and be it

Further resolved, that the county clerk, the county treasurer, and the judge of probate are authorized to do any

act necessary to carry out this agreement for the receipt of State funds for foster care, and

Be it further resolved, that at the end of the experiment any funds remaining in the Child Care Fund shall be

returned to the source whence they came using the same percentage principles for such division as were used in accu-

mulating the fund.

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

J. Hebert, Dowell, Lezotte, Ostanek, Quarfoot, Carberry, Hankin, C. Hebert, Malone, Kimar and Knox. Nays--None.

On motion of Supervisor Kimar that the Alger County Social Welfare Department is hereby authorized to go in the

"Red". Supported by Supervisor Hankin and carried by the following vote: Ayes--Supervisors J. Hebert, Dowell,

Lezotte, Ostanek, Quarfoot, Carberry, Rankin, C. Hebert, Malone, Kimar and Knox. Nays--None.

Page 20: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

On motion of Supervisor C. Hebert that the Building and Grounds Committee be, and is hereby, given the authority

to advertise for, accept or reject bids for roofing and repair work on the Courthouse building at Munising, Michigan.

Supported by Supervisor Dowell and carried.

On motion of Supervisor Kimar that the meeting adjourn subject to call of the Chairman. Supported by Supervisor

Dowell and carried.

Clerk

Page 21: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

I

• October 13, 1952

Pursuant to statute, the Board of Supervisors of Alger County convened at the Court House in the City of

Munising on the above date.

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

Lezotte, Ostanek, Quarfoot, Carberry, Hankin, O. Hebert and Knox. Absent: Supervisors Dowell, Malone, Kimar and Hill.

Minutes of the preceding meeting appreed as read.

Prosecuting Attorney George S. Baldwin and Supervisor Joseph L. Hill came in and took their seats.

On motion of Supervisor Hankin that the meeting adjourn until 1:30 o'clock P.M. Supported by Supervisor Hill

and carried.

Afternoon Session

The Board reconvened at the hour of 1:30 o'clock P.M. with the following members present: Supervisors J. Hebert,

Lezotte, Ostanek, Quarfoot, Carberry, Hankin, C. Hebert and Knox. Absent: Supervisors Dowell, Malone, Kimar and Hill.

Supervisor Kimar came in and took his seat.

The Board then proceeded to audit the Claims.

The report of the Auditing Committee was then presented and read as follows:

Munising, Michigan, October 13, 1952

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

the claims presented herewith, same being bills No. 6827 to No. 6889 inclusive, and recommend the payment of the

same, with the exception of Bill No. 6833 which was rejected. Wm. Quarfoot, James Hebert, Charles B. Hebert,

Bison E. Carberry, John Ostanek, Alfred Kimar, John Lezotte, Benjamin Hankin, James W. Knox.

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

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

Nankin and carried.

Supervisor Hill came in and took his seat.

C

On motion of Supervisor C. Hebert that the Board of Supervisors of Alger County accept the result of the

Advisory Proposal which was voted on August 5, 1952 as binding upon themselves. Supported by Supervisor Hankin

and carried, by the following vote: Ayes-- Supervisors Lezotte, Ostanek, Carberry, Hankin, C. Hebert, Kimar and Knox.

Nays-- Supervisors J. Hebert, Quarfoot and Hill.

Supervisor C. Hebert was excused from the meeting.

On motion of Supervisor J. Hebert that the reports of the Veterans' Counselor, Thomas J. Walters, for the

months of June, July, August and September, 1952, be accepted and made a part of this record. Supported by Supervisor

Quarfoot and carried.

On motion of Supervisor Kimar that David C. Depew be appointed janitor of the Court House for the ensuing year.

Supported by Supervisor Carberry and carried by the following vote: Ayes-- Supervisors J. Hebert, Lezotte, Ostanek,

Quarfoot, Carberry, Hankin, Kimar, Hill and Knox. Nays-- None.

On motion of Supervisor Kimar that the following Budget be adopted for the year 1953:

Department Budget. 1993

Salaries

Appropriations:

$28,295.00

Health Department $5,500.00 Office of Veterans' Affairs 1,000.00 Soldiers & Sailors Belief Comm. 200.00 U. P. Development Bureau 200.00 U. P. Children's Center 200.00 Chamber of Commerce 250.00 Munising Hospital Association 400.00 7,750.00

Agricultural Agent 360.0o

Board of Supervisors 1,500.00

Circuit Court 4,000.00

Contagious Disease 11,500.00

Page 22: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

(Continued)

Department

County Clerk & Register of Deeds

Coroner

Court House and Grounds

Elections

Judge of Probate

Justice Court

Miscellaneous

Prosecuting Attorney

Sheriff

Social Security

County Superintendent of Schools and County School Board

County Treasurer

Total

State Institutional Debt Fund

County Social Welfare Board

1. Direct Belief Account (Including Medical Care) $1,000.00

2. Social Welfare Fund (A) Administrative 1,500.00 (b) Afflicted Adult

Hospitalization 1,500.00

goo.00

200.00

3,500.00

1,400.00

2,500.00

300.0o

6)4.21

700.00

2,500.00

500.00

500.00

goo.00

$67,753.21

9,000.00

4,000.00

$S0,753.21

Ayes-- Supervisors J. Hebert, Lezotte,

Total

TOTAL

Supported by Supervisor J. Hebert and carried by the following vote:

Ostanek, Quarfoot, Carberry, Hankin, Kimar, Hill and Knox. Nays--None.

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

Resolved, that the Board of Supervisors of the County of Alger do hereby ascertain, determine and fix the

amount of yearly salaries of the several County Officers of the County of Alger for the ensuing two years, fry and

including January lst, 1953.

Circuit Judge $ 6o0.00

Circuit Court Reporter 900.00

Judge of Probate 4,000.00

Register of Probate 2,100.00

Sheriff 2,000.00

County Clerk & Register of Deeds 2,400.00

Deputy (2) 4,000.00

County Treasurer 2,400.00

Deputy 2,100.00

Prosecuting Attorney 2,400.00

Stenographer 2,100.00

Janitor 2,100.00

Jail Matron 25.00

Dentist's Assistant 450.00

Agricultural Agent - Clerk 720.00

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

Supervisors J. Hebert, Lezotte, Ostanek, Quarfoot, Carberry, Hankin, Kimar, Hill and Knox. Nays--None.

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

Resolved that there be raised on the taxable property of the County of Alger for the year 1952 the following

Page 23: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

SUMS of money for the following purposes, to-wit:

General Fund $67,753.21

State Institutional Debt Fund 9,000.00

County Social Welfare Fund 4,0moo

Making a total for all L'ounty purposes of the sum of $80,753.21.

Resolved that the sum of $80.753.21 be assessed and levied upon all of the taxable property of the slid

County of Alger for the year 1952.

The foregoing resolution was supported by Supervisor Ostanek and carried by the following vote: Ayes--

Supervisors J. Hebert, Lezotte,

State of Michigan) 88.

County of Alger )

Ostanek, Quarfoot, Carberry, Hankin, Kimar, Hill and Knox. Nays -- None.

We do hereby certify that the foregoing resolution authorizing the raising of a County Tax in the sum of

$80,753.21 for the year 1952 was adopted by the Board of Supervisors of the County of Alger, Michigan, at the

annual meeting held on October 13, 1952.

Chairman 1A,1 (,purx / ..e.dtelle-leei-2/72

lerk

The following resolution was offered by Supervisor Ostanek 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 $80,753.21, therefore be it

Resolved, that the said County Tax in the sum of $80,753.21 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

the year A.D. 1952 as follows:

Townships and City County Tax

Au Train Township $ 6,435.68

Burt Township 12,101.21

Grand Island Township 2,797.67

Limestone Township 2,590.09

Mathias Township 3,599.70

Munising Township 5,958.91

Onota Township 3,758.87

Rock River Township 5,1187.06

38,024.02

Total

City of Munising

$80,753.21

The foregoing resolution was supported by Supervisor Lezotte and adopted by the following vote: Ayes__

Supervisors J. Hebert,Lezotte, Ostanek, Quarfoot, Carberry, Hankin, Kimar, Hill and Knox. Nays--None.

State of Michigan) ) 88.

County Alger )

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

1952 was adopted by the Board of Supervisors of said

October, A.D. 1952.

County of Alger at its annual meeting held on the 13th day of

qar44L /6'ritX1)e

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

Resolved, That Whereas, it appears frpm certified statements of the Clerks of the several Townships

Page 24: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

and City in this County for the year 1952 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. 1952 as follows:

Upon the Assessment Roll for the Township of Au Train

For School Tax, the sum of $3,465.37

For School Voted Tax, the sum of 1, 980.21

For Rejected Tax, the sum of 46.06

For Road Fund Tax, the sum of 3,300.35

Upon the Assessment Roll for the Township of Burt

For Township Tax, the sum of 620.5g

For school Tax, the sum of 5,895.46

For School Voted Tax, the sum of 3,723.45

For School Debt Tax, the sum of 6,205.75

For Street Lighting Tax, the sum of 1,861.72

For Fire Protection Tax, the sum of 1,g61.73

For Road Fund Tax, the sum of 6,205.75

For Township Improvement Tax, the sum of 4,964.60

Upon the Assessment Roll for the Township of Grand Island

For School Tax, the sum of 1,506.44

For Rejected Tax, the sum of 77.63

For Road Fund Tax, the sum of 1,434.70

Upon the Assessment Roll for the Township of Limestone

For School Tax, the sum of 1,394.66

For Rejected Tax, the sum of 6.52

For Road Fund Tax, the sum of 1,32g.25

Upon the Assessment Roll for the Township of Mathias

For School Tax, the sum of 1,938.30

For School Voted Tax, the sum of 3,692.00

For Rejected Tax, the sum of 13.51

For Road Fund Tax, the sum of 1,846.00

Upon the Assessment Roll for the Township of Munising

For School Tax, the SUM of 3,208.64

For School Voted Tax, the sum of 1,833.51

For Rejected Tax, the sum of 11.51

For Road Fund Tax, the sum of 3,055.$5

Upon the Assessment Roll for the Township of Onota

For School Tax, the sum of 2,024.01

For School Voted Tax, the SUM of 1,927.62

For Rejected Tax, the sum of 7.01

For Road Fund Tax, the sum of 1,927.63

Upon the Assessment Roll for the township of Rock River

For School Tax, the sum of 2,954.57

For School Bond Tax, the sum of 3,939.43

For Rejected Tax, the sum of 59.4o

For Road Fund Tax, the sum of 2,813.87

Page 25: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

(continued)

Upon the Assessment Roll for theCity of Munising

For City Tax, the sum of 77,9915.00

For City Debt Tax, the sum of 19,499.50

For Sewer Bond Tax, the sum of 7,799.80

For Rejected Tax, the sum of 16.50

For Road Fund Tax, the sum of 19,499.50

For School Tax, the sum of 20,474.4g

For School voted Tax, the sum of 11,699.70

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

Supervisors J. Hebert, Lezotte, Ostanek, Quarfoot, Carberry, Hankin, Kimar, Hill and Knox.

State of Michigan) ) ss.

County of Alger )

Nays - -None.

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 1952 was adopted by the Board of Supervisors of said County at

their annaul session held on the 13th day of October, 1952.

kill,144)(

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

Resolved, that the bounty Treasurer be and he 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 Township and City Treasurers the amount of tax s returned delinquent and charged back

by reason of the same having been paid such Treasurers as shown by said list.

The foregoing resolution was supported by Supervisor J. Hebert and adopted by the following vote: Ayes__

Supervisors J. Hebert, Lezotte, Ostanek, Quarfoot, Carberry, Hankin, Kim-, Hill and Knox. Nays-None.

On motion of supervisor Kimar that the County Clerk and Registerof Deeds, Treasurer, and Sheriff retain all

fees, including abstract fees and delinquent tax and sale fees, collected in their respective offices. Supported

by Supervisor J. Hebert and carried by the following" vote: Ayes-- Supervisors, J.Hebert, Lezotte, Ostanek, Quarfoot,

Carberry, Hankin, Kimar, Hill and Knox. Nays--None.

On motion of supervisor Hankin that the mileage of the members of the AlgerCounty Board of Supervisors and

all county officers, including the county agricultural agent, who are now receiving five cents per mile, be increased

from five cents to seven cents per mile, commencing January 1, 1953. Supported by supervisor Carberry and carried

by the following vote: Ayes--Supervisors, J. Hebert, Lexotte, Ostanek, quarfoot, Carberry, Hankin, Kimar, Hill and

Knox. Nays--None.

On motion of Supervisor Kimar that the meeting adjourn subject to call of the Chairman. supported by

Supervisor J. Hebert and carried.

4t/LI,, Ai 7ed/f)-K aid Chairman Clerk

Cahirman

C

Page 26: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

December 16, 1952

Pursuant to call of the Chairman, the Board of Supervisors of Alger County convened at the Court House in the

City of Munising on the above date.

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

Lezotte, Carberry, Hankin, C. Hebert, Malone and Knox. Absent: Supervisors Dowell, Ostanek, Quarfoot, Kimar and Hill.

Prosecuting Attorney George S. Baldwin and Supervisor Quarfoot came in and took their seats.

Minutes of the preceding meeting approved as read.

The Board then proceeded to audit the Claims.

The report of the Auditing Committee was then presented and read as follows:

Munising, Michigan, December 16, 1952

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

the claims presented herewith, same being Bills No. 6890 to No. 6923 inclusive, and recommend the payment of the

same. Wm. Quarfoot, James Hebert, Charles E. Hebert, Bison E. Carberry, John Lezotte, Benjamin Hankin, Cluen G.

Malone, James W. Knox.

On motion of Supervisor Malone 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 Olen fands are available. Supported by Supervisor J.

Hebert and carried.

On motion of Supervisor Carberry that this Board pay the Reward Money in the amount of $100.00 to Wayne Peters

for furnishing information which lead to the arrest and conviction of two men for breaking and entering in the daytime

according to signs posted by the Prosecuting Attorney and the Sheriff, and that the Clerk be and he is hereby author-

ized to issue a warrant in payment of the same when funds are available. Supported by Supervisor Quarfoot and carried

by the following vote: Ayes--Supervisors J. Hebert, Lezotte, Quarfoot, Carberry, Hankin, C. Hebert, Malone and Knox.

Nays--None.

On motion of Supervisor C. Hebert that the State Association of Supervisors' dues for 1953 in the amount of

$10.00 be paid. Supported by Supervisor Hankin and carried.

On motion of Supervisor Carberry that the reports of the Veterans' Counselor, Thomas J. Walters, for the months

of October and November, 1952, be accepted and made a part of this record. Supported by Supervisor Quarfoot and

carried.

On motion of Supervisor Malone that the appointment of a Road Commissioner for the term beginning January 1,

1953, be held up until a Full Board is present or until the two members who are sick at the present time return.

Supported by Supervisor Lezotte and carried.

On motion Of Supervisor Carberry that the meeting adjourn subject to call of the Chairman. Supported by

Supervisor Quarfoot and carried.

_A--, ) dfrrit Chairman

Page 27: 11 - Alger County Minutes... · 2019. 6. 12. · I ciet-s—%—c--cH14: 1(A4/{x_ April 15, 1952 Pursuant to statute the Board of Supervisors of Alger County convened at the Court

C

December 30, 1952

Pursuant to call of the Chairman, the Board of Supervisors of Alger County convened at the Court House in

the City of Munising on the above date.

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

Dowell, Lezotte, Carberry, Hankin, C. Hebert, Malone, Kimar and Knox. Absent: Supervisors Ostanek, Quarfoot and

Hill.

Minutes of the preceding meeting aprroved as read. •

On motion of Supervisor G. Hebert that the applications for appointment to the Board of County Road

Commissioners of Alger County of Albert J. Cota, (Ieo. L. Depew and William I. Niemi be accepted and made a part

of this record. Supported by Supervisor Carberry and carried.

On motion of Supervisor J. Hebert that William I. Niemi be appointed a member of the Board of County Road

Commissioners. Supported by Supervisor Lezotte.

On motion of supervisor Malone that Albert J. Cota be appointed a member of the Board of "ounty Road

Commissioners. Supported by Supervisor Carberry.

On motion of Supervisor Dowell that John Masse, Sr. be appointed a member of the Board of County Road

Commissioners. Supported by Supervisor Kimar.

On motion of Supervisor Malone that the nominations be closed for said member of the Board of County

Road Commissioners. supported by Supervisor C. Hebert.

On motion of Supervisor Dowell that the vote be taken by secret ballot. Supported by supervisor Carberry

and carried by the following vote: Ayes: Supervisors Dowell, Lezotte, Carberry, Hankin, C. Hebert and Kimar.

Nays: Supervisors J. Hebert, Malone and Knox.

A vote was then taken by secret ballot with the following result:

Total number of votes cast - nine, of which William I. Niemi received six; Albert J. "ota received two and

John Masse, Sr. received one.

On motion of Supervisor J. Hebert that William I. Niemi be declared elected a member of the Board of

County Road Commissioners for a period of six years, commencing January 1, 1953. supported by Supervisor Dowell

and carried.

Supervisor Hill came in and took his seat.

On motion of Supervisor Malone that the meeting adjourn subject to call of the Uhairman. Supported by

Supervisor Hill and carried.

• IA)1(14/t/i

Chairman.

Clerk.