BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, June 23, 2016

Size: px
Start display at page:

Download "BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, June 23, 2016"

Transcription

1 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, June 23, THE meeting was called to order by the Chairman of the Board, Ronald J. Fowkes at 9:01 A.M. in the Board Room of the County Road Commission Offices, Lahser Road, Beverly Hills, Michigan. Notice of the meeting was posted on December 11, 2015 in compliance with provisions of Act 267 of ROLL CALL: FOWKES PRESENT; WILSON PRESENT; JAMIAN PRESENT Dennis Kolar, Managing Director Gary Piotrowicz, Deputy Managing Director Dianne Hersey, General Counsel Julie VanHuysen, Finance Department Janet Waters, Planning and Environmental Concerns Jay Carter, Highway Maintenance Scott Sintkowski, Permits and Customer Services Tom Blust, Thomas Blust, Director of Engineering Mary Gillis, Director of Central Operations Danielle Deneau, Director of Traffic Safety Pamela Cahill, Director of Human Resources Craig Bryson, Public Information Shannon Miller, Deputy-Secretary/Clerk of the Board 2. Chairman Fowkes led the Pledge of Allegiance to the Flag. 3. MOVED BY: WILSON SUPPORTED BY: JAMIAN THAT Agenda Item 19B be moved to the end of the agenda and the Board approve the agenda for June 23, 2016, as amended. 4. There were no members of the public wishing to address the Board. 5. MOVED BY: WILSON SUPPORTED BY: JAMIAN THE Board approve the minutes of June 9, A. MOVED BY: WILSON SUPPORTED BY: JAMIAN RESOLVED, that checks numbered through ; and, ACH payments thru numbered 78 be approved for payment for an aggregate amount of 1,415,268.76; and, FURTHER RESOLVED, that the Oakland County Treasurer be directed to pay the checks from the funds in the County Road Account. 6B. MOVED BY: WILSON SUPPORTED BY: JAMIAN RESOLVED, that checks numbered through ; and, ACH payments thru numbered 358 be approved for payment for an aggregate amount of 3,819,868.97; and, FURTHER RESOLVED, that the Oakland County Treasurer be directed to pay the checks from the funds in the County Road Account. 7. MOVED BY: WILSON SUPPORTED BY: JAMIAN THAT permits applications issued by the Road Commission for Oakland County, Customer Service Department, be approved and become effective on the date issued: 8A. MOVED BY: WILSON SUPPORTED BY: JAMIAN Through Construction Permits L 0309 Through L 0379 Driveway Permits WHEREAS, CRESTWOOD DRIVE, platted in Crestwood Subdivision, Section 28, West Bloomfield Township, Oakland County, Michigan, is a public street under the jurisdiction of the Board; and WHEREAS, on May 23, 2016 the Board of County Road Commissioners received an application by petition for a Special Assessment Road Improvement Project; and WHEREAS, as provided by Act 246, Michigan State Statute for the year 1931 as amended, this petition was circulated to obtain more than 51% of the lineal footage of lands fronting or touching all of the described street said frontages being certified as Crestwood Drive - 0%. Board of Road Commissioners for the County of Oakland Page 1 June 23, 2016

2 NOW, THEREFORE, BE IT RESOLVED, that pursuant to Act 246, the application by petition for a Special Assessment Improvement Project for all of the described street has been found to be INVALID; and BE IT FURTHER RESOLVED, that this Board hereby orders that a copy of this resolution shall be served by First Class Mail to each owner of, or party in interest in property to be assessed, at their address as shown upon the latest local tax records. 8B. MOVED BY: WILSON SUPPORTED BY: JAMIAN WHEREAS, TIMBERWOOD SOUTH, platted in Crestwood Subdivision, Section 28, West Bloomfield Township, Oakland street under the jurisdiction of the Board; and WHEREAS, on May 23, 2016 the Board of County Road Commissioners received an application by petition for a Special Assessment Road Improvement Project; and WHEREAS, as provided by Act 246, Michigan State Statute for the year 1931 as amended, this petition was circulated to obtain more than 51% of the lineal footage of lands fronting or touching all of the described street said frontages being certified as Timberwood South %. NOW, THEREFORE, BE IT RESOLVED, that pursuant to Act 246, the application by petition for a Special Assessment Improvement Project for all of the described street has been found to be INVALID; and BE IT FURTHER RESOLVED, that this Board hereby orders that a copy of this resolution shall be served by First Class Mail to each owner of, or party in interest in property to be assessed, at their address as shown upon the latest local tax records. 8C. MOVED BY: WILSON SUPPORTED BY: JAMIAN NORTH, platted in Crestwood Subdivision, Section 28, West Bloomfield Township, Oakland County, Michigan, is a public street under the jurisdiction of the Board; and WHEREAS, on May 23, 2016 the Board of County Road Commissioners received an application by petition for a Special Assessment Road Improvement Project; and WHEREAS, as provided by Act 246, Michigan State Statute for the year 1931 as amended, this petition was circulated to obtain more than 51% of the lineal footage of lands fronting or touching all of the described street said frontages being certified as Timberwood North %. NOW, THEREFORE, BE IT RESOLVED, that pursuant to Act 246, the application by petition for a Special Assessment Improvement Project for all of the described street has been found to be INVALID; and BE IT FURTHER RESOLVED, that this Board hereby orders that a copy of this resolution shall be served by First Class Mail to each owner of, or party in interest in property to be assessed, at their address as shown upon the latest local tax records. 9. MOVED BY: WILSON SUPPORTED BY: JAMIAN WHEREAS, CRYSTAL CREEK DRIVE and DABISH DRIVE, platted in Paint Creek Farms No.-1 Subdivision; DABISH DRIVE and CLINT COURT, platted in Paint Creek Farms No.-2 Subdivision, all located in Section 6, Orion Township, Oakland County, Michigan, are public streets under the jurisdiction of this Board; and WHEREAS, this Board received and accepted an application by resolution of the Orion Township Board requesting the determination be made that it is necessary for the benefit of the public and for the public welfare and convenience the aforementioned streets be improved; and WHEREAS, this application by resolution complies with the provisions of Act 246 of the Public Acts of 1931, State of Michigan, as amended, and as provided in the Policy and Procedure Manual for Special Assessment Projects as adopted by this Board; and WHEREAS, under the provisions of Act 246 a public Hearing on the Declaration of Necessity was held on February 2, 2016, at the Orion Township Hall; and WHEREAS, on the Board of County Road Commissioners confirmed the Finding of Fact and Proposed Determinations of the Hearing Examiner for said Hearing on the Declaration of Necessity and reconfirmed its preliminary determination of necessity; and WHEREAS, an examination of the location of the proposed improvements, surveys, preliminary plans, a plat of lands that may benefit and be assessed have been prepared and estimates of the costs have been made; and WHEREAS, on April 21, 2016, this Board made its First Order of Determination and did determine and declare it is a necessity for the benefit of the public and for public welfare and convenience that said improvements be made to the aforementioned streets; and WHEREAS, under the provisions of Act 246, a public Hearing on Objections was held on May 5, 2016; and Board of Road Commissioners for the County of Oakland Page 2 June 23, 2016

3 WHEREAS, on May 26, 2016, the Board of County Road Commissioners confirmed the Findings of Fact and Proposed Determinations of the Hearing Examiner for said Hearing on Objections and has reconfirmed its previous determination of necessity; and WHEREAS, on July 19, 2016, bids will be received for construction of the proposed improvement; and NOW, THEREFORE, BE IT RESOLVED, that this Board does hereby make its Final Order of Determination that the proposed improvement is necessary for the benefit of the public and for public welfare and convenience and shall be made according to the final plans, specifications and final estimate of the total project cost, being estimated at $412,546.68, said plans, specifications and costs being hereby attached and made part of this order; and BE IT FURTHER RESOLVED, that this Board does hereby designate this assessment district to be henceforth known as S.A.D. Project No ; and BE IT FURTHER RESOLVED, that this Board hereby orders that a copy of this resolution shall be served by First Class Mail to each owner of, or party in interest in property to be assessed, at their address as shown upon the latest local tax records. 10A. MOVED BY: WILSON SUPPORTED BY: JAMIAN WHEREAS, this Board is in the process of reconstructing Baldwin Road in the Township of Orion, County of Oakland, State of Michigan, being Road Commission Project Number ( Project ); WHEREAS, Baldwin Road in the Township of Orion is a county primary road under the jurisdiction and control of the Board; WHEREAS, the Project requires the acquisition of a temporary easement ( Temporary Easement ) over a parcel of land ( Property ) that is known as Parcel Number 53, part of Tax Parcel No , and commonly known as 4607 S. Baldwin Road. The Property is more particularly described in the records of this Board's Engineering Department, with said description being incorporated by reference herein; WHEREAS, Peggy Young, State Certified General Appraiser, has prepared a market study, dated March 10, 2016, estimating the just compensation for the Temporary Easement to be $590.00; WHEREAS, the owner has executed a Temporary Easement in the amount of $ This amount is equal to the estimated just compensation; WHEREAS, the Property has the following record ownership and parties in interest: MLP & Associates, LLC 7458 E. Opal Lake Drive Gaylord, MI WHEREAS, the Board has reviewed the relevant materials regarding the Property and is otherwise informed about the subject matter; NOW, THEREFORE, BE IT RESOLVED this Board hereby approves and accepts the Temporary Easement, as proposed, over the Property, and the Board approves payment of $ to the owners and parties in interest in exchange for the conveyance. The Board further authorizes the Right of Way Division to complete the transaction and record the necessary documents with the Oakland County Register of Deeds. 10B. MOVED BY: WILSON SUPPORTED BY: JAMIAN WHEREAS, EZ Storage Southfield Road, LLC owns land which is part of Tax Parcel No , in the City of Southfield, County of Oakland, State of Michigan (the Property ). The Property is designated as Road Commission R/W Misc. Number , and is more particularly described in the records of this Board's Engineering Department, with said description being incorporated by reference herein; WHEREAS, Southfield Road in the City of Southfield, is a county road under the jurisdiction and control of the Board; WHEREAS, the owner wishes to convey the Property to the Board, and has executed a quit claim deed ( Quit Claim Deed ) as a voluntary dedication; WHEREAS, the Property has the following record ownership and parties in interest: EZ Storage Southfield Road, LLC 4541 Bellaire Dr.,S Suite 100 Fort Worth, TX WHEREAS, the Board has reviewed the relevant materials regarding the Property and is otherwise informed about the subject matter; NOW, THEREFORE, BE IT RESOLVED this Board hereby approves and accepts the Quit Claim Deed, as proposed, and authorizes the Right of Way Division to complete the transaction and record the necessary documents with the Oakland County Register of Deeds. 11A. MOVED BY: WILSON SUPPORTED BY: JAMIAN Board of Road Commissioners for the County of Oakland Page 3 June 23, 2016

4 WHEREAS, this Board is in the process of reconstructing Baldwin Road in the Township of Orion, County of Oakland, State of Michigan, being Road Commission Project No ( Project ); WHEREAS, Baldwin Road in the Township of Orion is a county primary road under the jurisdiction and control of this Board; WHEREAS, the Project requires the acquisition of a highway easement ( Highway Easement ) and a temporary easement ( Temporary Easement ) over a parcel of land ( Property ) being RCOC Parcel Number 6, being part of Tax Parcel No. OCCP #1343, and commonly known as Great Lakes Ridge Association. The Property is more particularly described in the records of this Board s Engineering Department and which description is incorporated by reference herein; WHEREAS, Peggy Young, State Certified General Appraiser, has prepared an appraisal report, dated March 10, 2016, estimating the just compensation for the Highway Easement to be $3,812 and estimating the just compensation for the Temporary Easement to be $306; WHEREAS, Teresa Hurst, Certified Arborist, has prepared an appraisal report, dated April 13, 2016, estimating the just compensation for removal of trees from the Property to be $5,560; Total estimated just compensation is $9,678; WHEREAS, the Property has record ownership and parties in interest as follows: Great Lakes Ridge Association Van Dyke Avenue Shelby Township, MI WHEREAS, this Board has reviewed the relevant materials regarding the Property and is otherwise informed about the subject matter; NOW, THEREFORE, BE IT RESOLVED that this Board hereby declares and determines the sum of $9,678 to be the total estimated just compensation for the acquisition of the Highway Easement, Temporary Easement and Damages to Landscaping; BE IT FURTHER RESOLVED that this Board hereby authorizes and directs its Managing Director to make a good faith written offer to purchase the Highway Easement and Temporary Easement, and to compensate the owners and parties in interest, including but not limited to the owners and parties in interest listed above, in the amount of $9,678; BE IT FURTHER RESOLVED that this Board, in accordance with the provisions of MCL , hereby reserves its right to bring federal or state cost recovery actions against past and/or present owners of the property arising out of a release of hazardous substances on, at, and/or affecting the Property. 11B. MOVED BY: WILSON SUPPORTED BY: JAMIAN WHEREAS, this Board is in the process of reconstructing Baldwin Road in the Township of Orion, County of Oakland, State of Michigan, being Road Commission Project No ( Project ); WHEREAS, Baldwin Road in the Township of Orion is a county primary road under the jurisdiction and control of this Board; WHEREAS, the Project requires the acquisition of a highway easement ( Highway Easement ) and a temporary easement ( Temporary Easement ) over a parcel of land ( Property ) being RCOC Parcel Number 8, being part of Tax Parcel No , and commonly known as 4110 S. Baldwin Road. The Property is more particularly described in the records of this Board s Engineering Department and which description is incorporated by reference herein; WHEREAS, Peggy Young, State Certified General Appraiser, has prepared an appraisal report, dated March 23, 2016, estimating the just compensation for the Highway Easement to be $24,000, estimating the just compensation for the Temporary Easement to be $2,400; and estimating the just compensation for damages to a sign to be $2,500; for a total estimated just compensation of $28,900; WHEREAS, the Property has record ownership and parties in interest as follows: Dolecki Properties, LLC 4110 S. Baldwin Road Orion, MI WHEREAS, this Board has reviewed the relevant materials regarding the Property and is otherwise informed about the subject matter; NOW, THEREFORE, BE IT RESOLVED that this Board hereby declares and determines the sum of $28,900 to be the total estimated just compensation for the acquisition of the Highway Easement, Temporary Easement, and damages to a sign; BE IT FURTHER RESOLVED that this Board hereby authorizes and directs its Managing Director to make a good faith written offer to purchase the Highway Easement and Temporary Easement, and to compensate the owners and parties in interest, including but not limited to the owners and parties in interest listed above, in the amount of $28,900; BE IT FURTHER RESOLVED that this Board, in accordance with the provisions of MCL , hereby reserves its right to bring federal or state cost recovery actions against past and/or present owners of the property arising out of a release of hazardous substances on, at, and/or affecting the Property. Board of Road Commissioners for the County of Oakland Page 4 June 23, 2016

5 11C. MOVED BY: WILSON SUPPORTED BY: JAMIAN WHEREAS, this Board is in the process of reconstructing Baldwin Road in the Township of Orion, County of Oakland, State of Michigan, being Road Commission Project No ( Project ); WHEREAS, Baldwin Road in the Township of Orion is a county primary road under the jurisdiction and control of this Board; WHEREAS, the Project requires the acquisition of a highway easement ( Highway Easement ) and a temporary easement ( Temporary Easement ) over a vacant parcel of land ( Property ) being RCOC Parcel Number 9, being part of Tax Parcel No The Property is more particularly described in the records of this Board s Engineering Department and which description is incorporated by reference herein; WHEREAS, Peggy Young, State Certified General Appraiser, has prepared an appraisal report, dated May 9, 2016, estimating the just compensation for the Highway Easement to be $24,000 and estimating the just compensation for the Temporary Easement to be $1,900; for a total estimated just compensation of $25,900; WHEREAS, the Property has record ownership and parties in interest as follows: Dolecki Properties, LLC 4110 S. Baldwin Road Orion, MI WHEREAS, this Board has reviewed the relevant materials regarding the Property and is otherwise informed about the subject matter; NOW, THEREFORE, BE IT RESOLVED that this Board hereby declares and determines the sum of $25,900 to be the total estimated just compensation for the acquisition of the Highway Easement and Temporary Easement; BE IT FURTHER RESOLVED that this Board hereby authorizes and directs its Managing Director to make a good faith written offer to purchase the Highway Easement and Temporary Easement, and to compensate the owners and parties in interest, including but not limited to the owners and parties in interest listed above, in the amount of $25,900; BE IT FURTHER RESOLVED that this Board, in accordance with the provisions of MCL , hereby reserves its right to bring federal or state cost recovery actions against past and/or present owners of the property arising out of a release of hazardous substances on, at, and/or affecting the Property. 11D. MOVED BY: WILSON SUPPORTED BY: JAMIAN WHEREAS, this Board is in the process of reconstructing Baldwin Road in the Township of Orion, County of Oakland, State of Michigan, being Road Commission Project No ( Project ); WHEREAS, Baldwin Road in the Township of Orion is a county primary road under the jurisdiction and control of this Board; WHEREAS, the Project requires the acquisition of highway easements ( Highway Easements ) and temporary easements ( Temporary Easements ) over a parcel of land ( Property ) being RCOC Parcel Number 39 & 41, being part of Tax Parcel No & , and commonly known as 4829 and 4815 South Baldwin Road. The Property is more particularly described in the records of this Board s Engineering Department and which description is incorporated by reference herein; WHEREAS, Peggy Young, State Certified General Appraiser, has prepared an appraisal report, dated May 19, 2016, estimating the just compensation for the Highway Easements to be $36,000 and estimating the just compensation for the Temporary Easements to be $2,000. Total estimated just compensation is $38,000; WHEREAS, the Property has record ownership and parties in interest as follows: Auto City Service, Inc N. Fenton Road, Suite 202 Fenton, MI WHEREAS, this Board has reviewed the relevant materials regarding the Property and is otherwise informed about the subject matter; NOW, THEREFORE, BE IT RESOLVED that this Board hereby declares and determines the sum of $38,000 to be the total estimated just compensation for the acquisition of the Highway and Temporary Easements; BE IT FURTHER RESOLVED that this Board hereby authorizes and directs its Managing Director to make a good faith written offer to purchase the Highway and Temporary Easements, and to compensate the owners and parties in interest, including but not limited to the owners and parties in interest listed above, in the amount of $38,000; BE IT FURTHER RESOLVED that this Board, in accordance with the provisions of MCL , hereby reserves its right to bring federal or state cost recovery actions against past and/or present owners of the property arising out of a release of hazardous substances on, at, and/or affecting the Property. Board of Road Commissioners for the County of Oakland Page 5 June 23, 2016

6 12A. MOVED BY: WILSON SUPPORTED BY: JAMIAN WHEREAS, this Board has determined that it is necessary to acquire a certain highway easement and temporary easement in the Township of Orion, for public purposes in conjunction with the reconstruction, widening and improvement of Baldwin Road, Project #52021 which is under the jurisdiction of this Board; and WHEREAS, this Board has determined that it must take said lands, referred to as Parcel Nos. 3 & 4, whose known party in interest is Gingelville Land Company, L.L.C., P.A.L. Family Preservation Trust, Iosco Land Company, without the consent of said parties in interest; and WHEREAS, this Board is authorized to institute condemnation proceedings under 1966 PA 295, as amended, and 1980 PA 87, as amended, and to set the estimated just compensation for any lands taken for public purposes under the provisions of said Acts; and WHEREAS, this Board, under date of May 12, 2016, did set the estimated just compensation for the highway easement and temporary easement over Parcel Nos. 3 & 4 at $323,316.00; WHEREAS, 1980 PA 87, as amended, directs the depositing of the estimated just compensation set by this Board with the County Treasurer, who is to set said sum apart and securely hold it until further Order of the Oakland County Circuit Court. NOW, THEREFORE, BE IT RESOLVED that this Board does authorize the preparation of the necessary warrants in the sum of $323, payable to the County Treasurer, to be deposited in accordance with the terms of 1980 PA 87, as amended, said sum to be set apart and securely held by the County Treasurer until further Order of the Oakland County Circuit Court. BE IT FURTHER RESOLVED that the sum of $323, held on deposit by the County Treasurer is the estimated just compensation for Parcel No. 3 & 4, Gingelville Land Company, L.L.C., P.A.L. Family Preservation Trust, Iosco Land Company being the known parties in interest thereof, to be disbursed only in accordance with the requirements of 1980 PA 87, as amended. BE IT FURTHER RESOLVED that the Board approves the Managing Director s retention of Secrest Wardle to represent the Board in reference to the condemnation proceedings. 12B. MOVED BY: WILSON SUPPORTED BY: JAMIAN WHEREAS, this Board has determined that it is necessary to acquire a certain property in the Township of Orion, for public purposes in conjunction with the reconstruction, widening and improvement of Baldwin Road, Project #52021 which is under the jurisdiction of this Board; and WHEREAS, this Board has determined that it must take said lands, referred to as Parcel No. 13, whose known parties in interest are 3990 Baldwin Road, L.L.C., Michigan Greenskeeper, Inc., Michigan Bell Telephone Company, Consumers Power Company, Detroit Edison Company, and Iosco Land Company without the consent of said parties in interest; and WHEREAS, this Board is authorized to institute condemnation proceedings under 1966 PA 295, as amended, and 1980 PA 87, as amended, and to set the estimated just compensation for any lands taken for public purposes under the provisions of said Acts; and WHEREAS, this Board, under date of May 12, 2016, did set the estimated just compensation for the property and for damages to Parcel No. 13; WHEREAS, 1980 PA 87, as amended, directs the depositing of the estimated just compensation set by this Board with the County Treasurer, who is to set said sum apart and securely hold it until further Order of the Oakland County Circuit Court. NOW, THEREFORE, BE IT RESOLVED that this Board does authorize the preparation of the necessary warrants in the sum of $440, payable to the County Treasurer, to be deposited in accordance with the terms of 1980 PA 87, as amended, said sum to be set apart and securely held by the County Treasurer until further Order of the Oakland County Circuit Court. BE IT FURTHER RESOLVED that the sum of $440, held on deposit by the County Treasurer is the estimated just compensation for Parcel No. 13, 3990 Baldwin Road, L.L.C., Michigan Greenskeeper, Inc., Michigan Bell Telephone Company, Consumers Power Company, Detroit Edison Company being the known parties in interest thereof, to be disbursed only in accordance with the requirements of 1980 PA 87, as amended. BE IT FURTHER RESOLVED that the Board approves the Managing Director s retention of Foster Swift Collins & Smith PC to represent the Board in reference to the condemnation proceedings. 13. MOVED BY: WILSON SUPPORTED BY: JAMIAN WHEREAS, the Board of Oakland County Road Commissioners has received a Quit Claim Deed from MLS Holdings LLC, a Michigan Limited Liability Company of Chestnut Circle, Livonia, Michigan 48152, conveying to this Board the rights for public road purposes over a parcel of land more particularly described as follows: ENCLAVES OF LYON, PHASE 2 A 60 FOOT WIDE PUBLIC ROAD RIGHT-OF-WAY THROUGH ENCLAVES OF LYON CONDOMINIUM, OAKLAND COUNTY CONDOMINIUM SUBDIVISION PLAN NO. 2066, A PART OF THE NORTHEAST 1/4 OF SECTION 25, TOWN 1 NORTH, RANGE 7 EAST, LYON TOWNSHIP, OAKLAND COUNTY, MICHIGAN; MORE PARTICULARLY DESCRIBED AS COMMENCING AT THE NORTH 1/4 CORNER OF SAID SECTION 25; THENCE S 88 49'28'' E FEET ALONG THE NORTH LINE OF SECTION 25; THENCE S 00 27'40'' W FEET; THENCE S 88 49'28'' E FEET; THENCE S 01 10'32'' W FEET; THENCE S 13 46'25'' W FEET; THENCE SOUTHWESTERLY FEET ALONG THE ARC Board of Road Commissioners for the County of Oakland Page 6 June 23, 2016

7 OF A FOOT RADIUS CURVE TO THE LEFT, THE CHORD OF WHICH BEARS S 07 28'29'' W FEET; THENCE S 01 10'32'' W FEET TO THE POINT OF BEGINNING; THENCE S 01 10'32'' W FEET; THENCE SOUTHWESTERLY FEET ALONG THE ARC OF A FOOT RADIUS CURVE TO THE RIGHT, THE CHORD OF WHICH BEARS S 05 20'34'' W FEET; THENCE S 09 30'36'' W FEET; THENCE SOUTHWESTERLY FEET ALONG THE ARC OF A FOOT RADIUS CURVE TO THE RIGHT, THE CHORD OF WHICH BEARS S 13 22'43'' W FEET; THENCE S 66 07'37'' E FEET; THENCE SOUTHEASTERLY FEET ALONG THE ARC OF A FOOT RADIUS CURVE TO THE LEFT, THE CHORD OF WHICH BEARS S 77 46'01'' E FEET; THENCE S 89 24'24'' E FEET; THENCE S 00 35'30'' W FEET; THENCE N 89 24'24'' W FEET; THENCE NORTHWESTERLY FEET ALONG THE ARC OF A FOOT RADIUS CURVE TO THE RIGHT, THE CHORD OF WHICH BEARS N 77 46'01'' W FEET; THENCE N 66 07'37'' W FEET; THENCE S 29 53'00'' W FEET; THENCE SOUTHWESTERLY FEET ALONG THE ARC OF A FOOT RADIUS CURVE TO THE LEFT, THE CHORD OF WHICH BEARS S 17 16'45'' W FEET; THENCE S 04 40'31'' W FEET; THENCE SOUTHEASTERLY FEET ALONG THE ARC OF A FOOT RADIUS CURVE TO THE LEFT, THE CHORD OF WHICH BEARS S 17 58'33'' E FEET; THENCE SOUTHWESTERLY FEET ALONG THE ARC OF A FOOT RADIUS CURVE TO THE RIGHT, THE CHORD OF WHICH BEARS S 49 40'31'' W FEET; THENCE NORTHWESTERLY FEET ALONG THE ARC OF A FOOT RADIUS CURVE TO THE LEFT, THE CHORD OF WHICH BEARS N 62 40'25'' W FEET; THENCE N 85 19'29'' W FEET; THENCE SOUTHWESTERLY FEET ALONG THE ARC OF A FOOT RADIUS CURVE TO THE LEFT, THE CHORD OF WHICH BEARS S 69 44'58'' W FEET; THENCE NORTHWESTERLY FEET ALONG THE ARC OF A FOOT RADIUS CURVE TO THE RIGHT, THE CHORD OF WHICH BEARS N 44 46'06'' W FEET; THENCE NORTHEASTERLY FEET ALONG THE ARC OF A FOOT RADIUS CURVE TO THE LEFT, THE CHORD OF WHICH BEARS N 20 42'51'' E FEET; THENCE N 04 12'42'' W FEET; THENCE NORTHEASTERLY FEET ALONG THE ARC OF A FOOT RADIUS CURVE TO THE RIGHT, THE CHORD OF WHICH BEARS N 19 12'07'' E FEET; THENCE N 42 36'57'' E FEET; THENCE NORTHEASTERLY FEET ALONG THE ARC OF A FOOT RADIUS CURVE TO THE LEFT, THE CHORD OF WHICH BEARS N 25 19'33'' E FEET; THENCE N 08 02'09'' E FEET; THENCE NORTHEASTERLY FEET ALONG THE ARC OF A FOOT RADIUS CURVE TO THE LEFT, THE CHORD OF WHICH BEARS N 04 36'21'' E FEET; THENCE S 88 49'28'' E FEET; THENCE SOUTHWESTERLY FEET ALONG THE ARC OF A FOOT RADIUS CURVE TO THE RIGHT, THE CHORD OF WHICH BEARS S 04 36'12'' W FEET; THENCE S 08 02'09'' W FEET; THENCE SOUTHWESTERLY FEET ALONG THE ARC OF A FOOT RADIUS CURVE TO THE RIGHT, THE CHORD OF WHICH BEARS S 25 19'33'' W FEET; THENCE S 42 36'57'' W FEET; THENCE SOUTHWESTERLY FEET AONG THE ARC OF A FOOT RADIUS CURVE TO THE LEFT, THE CHORD OF WHICH BEARS S 19 12'07'' W FEET; THENCE S 04 12'42'' E FEET; THENCE SOUTHEASTERLY FEET ALONG THE ARC OF A FOOT RADIUS CURVE TO THE LEFT, THE CHORD OF WHICH BEARS S 44 46'06'' E FEET; THENCE S 85 19'29'' E FEET; THENCE NORTHEASTERLY FEET ALONG THE ARC OF A FOOT RADIUS CURVE TO THE LEFT, THE CHORD OF WHICH BEARS N 49 40'31'' E FEET; THENCE N 04 40'31'' E FEET; THENCE NORTHEASTERLY FEET ALONG THE ARC OF A FOOT RADIUS CURVE TO THE RIGHT, THE CHORD OF WHICH BEARS N 17 16'45'' E FEET; THENCE N 29 53'00'' E FEET; THENCE NORTHEASTERLY FEET ALONG THE ARC OF A FOOT CURVE TO THE LEFT, THE CHORD OF WHICH BEARS N 19 41'48'' E FEET; THENCE N 09 30'36'' E FEET; THENCE NORTHEASTERLY FEET ALONG THE ARC OF A FOOT RADIUS CURVE TO THE LEFT, THE CHORD OF WHICH BEARS N 05 20'34'' E FEET; THENCE N 01 10'32'' E FEET; THENCE N 68 51'04" E FEET TO THE POINT OF BEGINNING. CONTAINING 3.77 ACRES. WHEREAS, the purpose of this conveyance is to allow this Board to incorporate said parcel into the county road system of the County of Oakland, Michigan. WHEREAS, the streets have been constructed to a state that they are now open to traffic. NOW, THEREFORE, BE IT RESOLVED, that this Board accepts the Quit Claim Deed and conveyance of the above described parcel as part of the county road system of the County of Oakland, Michigan, which shall be known as EAST ENCLAVE PARK DRIVE, ENCLAVE DRIVE, SOUTH ENCLAVE DRIVE, and WEST ENCLAVE DRIVE, located in Section 25, Lyon Township. 14A. MOVED BY: WILSON SUPPORTED BY: JAMIAN WHEREAS, on September 17, 2015, the Board of County Road Commissioners (the Board ) previously approved and adopted the Fiscal Year 2015/2016 Budget; WHEREAS, The authorized positions within Exhibit A-7 for the Human Resource Department include a Director of Human Resources, a Senior Human Resource Specialist, three (3) Human Resource Specialist, and a HRIS Coordinator; WHEREAS, the Human Resource Department requires additional oversight and expertise as they transition to a total rewards strategy, where the integration and analysis of benefits and compensation from a comprehensive perspective will allow for consideration of total compensation while recognizing the needs of each group of employees; WHEREAS, State and Federal benefits legislation have grown increasingly complex with the required tracking, reporting interpreting of regulations and requires resources with greater education, knowledge and experience to guide the RCOC in future active and retiree plan design options; NOW, THEREFORE, BE IT RESOLVED, that the Board hereby approves adding a Senior HR Specialist Total Benefits & Compensation to the Human Resource Department on the Salary Authorized Position List, Exhibit A-7, within the Road Commission for Oakland County Fiscal Year Budget for 2015/2016; 14B. MOVED BY: WILSON SUPPORTED BY: JAMIAN WHEREAS, on September 17, 2015, the Board of County Road Commissioners (the Board ) previously approved and adopted the Fiscal Year 2015/2016 Budget; WHEREAS, the authorized positions within Exhibit A-7 for the Environmental Concerns Division of the Planning and Environmental Concerns Department included Environmental Concerns Coordinator and Environmentalist II; and Board of Road Commissioners for the County of Oakland Page 7 June 23, 2016

8 WHEREAS, the staff of the Road Commission for Oakland County (RCOC) has greatly increased in recent years its use of Geographic Information Systems (GIS) software in the planning, design, and maintenance of the road system; and WHEREAS, federal and state environmental regulations now require RCOC to develop and maintain and keep updated an extensive database of stormwater outfalls and other stormwater facilities and also require regular reporting of progress in maintaining such facilities and GIS is recognized as the optimum technology for meeting these requirements; and WHEREAS, RCOC currently does not have a technical expert to lead, operate and function as the agency s in-house resource for GIS deployment and problem solving; NOW, THEREFORE, BE IT RESOLVED, that the Board hereby approves adding a GIS Lead position to the Planning and Environmental Concerns Department on the Salary Authorized Position List, Exhibit A-7, within the Road Commission for Oakland County Fiscal Year Budget for 2015/2016; 15. MOVED BY: WILSON SUPPORTED BY: JAMIAN WHEREAS, PA 1963, 2 nd EX. SESS. No. 43, as amended, MCL et seq, requires a Public Hearing on the proposed Road Commission Budget; and WHEREAS, the Managing Director has prepared a proposed Budget and proposed Primary and Local Road Improvement Program for the Fiscal Year ending September 30, NOW, THEREFORE BE IT RESOLVED, that the Road Commissioners hereby give notice of a Public Hearing to be held at 6:30 p.m. on Thursday, August 25, 2016, at the Oakland County Court House Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan 48341, for the purpose of presenting the Road Commission s proposed Budget and proposed Primary and Local Road Improvement Program, and providing an opportunity to all interested citizens and elected officials of Oakland County to present comments thereon prior to adoption by the Board of Road Commissioners. BE IT FURTHER RESOLVED that the publication of the Notice of Public Hearing is hereby authorized. 16A. MOVED BY: WILSON SUPPORTED BY: JAMIAN WHEREAS, Brown Road West of Lapeer Road (M-24) in the Township of Orion, is under the jurisdiction of this Board; and WHEREAS, the Board has been requested to temporarily close Brown Road West of Lapeer Road (M-24) in order to facilitate road/intersection reconstruction, as part of an MDOT project on Lapeer Road (M-24); and WHEREAS, due to scheduling restrictions, the County Highway Engineer has authorized the closure of Brown Road West of Lapeer Road (M-24) on June 20, 2016 through July 1, 2016; and WHEREAS, 1917 PA 165, as amended, authorizes this Board to close roads or portions of roads under the jurisdiction of this Board, which roads and portions of roads are under repair; and WHEREAS, no County road under the jurisdiction and control of this Board shall be closed under the provisions of said Act until suitable barriers have been erected at the ends of the County road under repair, or the closed portion thereof, suitable barriers being those which conform to the Manual of Uniform Traffic Control Devices, adopted pursuant to Section 608 of 1949 PA 300; and WHEREAS, no County road under the jurisdiction and control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said County road is provided and placed in a reasonably safe condition for the passage of traffic, and proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; and NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Brown Road West of Lapeer Road (M-24) in the Township of Orion will hereby be closed on June 20, 2016 through July 1, BE IT FURTHER RESOLVED, that this Board ratifies the action of the County Highway Engineer in authorizing the physical closing of Brown Road West of Lapeer Road (M-24) in the Township of Orion. BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Lapeer Road (M-24) to Harmon Road to Giddings Road to Brown Road, of which Brown Road is under the jurisdiction of this Board. The City of Auburn Hills has approved the use of Harmon Road and Giddings Road for the proposed detour. The Michigan Department of Transportation has approved the use of Lapeer (M-24) for the proposed detour. BE IT FURTHER RESOLVED, that Dan s Excavating, Inc. is hereby directed to supply, install, maintain and remove suitable barriers, signs and lighting in accordance with the detour plans supplied by Dan s Excavating, Inc. and with the provisions of the aforesaid statute. The contractor is also directed to provide additional signs as may be required by the Board. 16B. MOVED BY: WILSON SUPPORTED BY: JAMIAN WHEREAS, Boston Avenue and Lasalle Avenue between Telegraph Road (US-24) and Tilden Avenue in the Township of Waterford, are under the jurisdiction of this Board; and WHEREAS, the Board has been requested to temporarily close Boston Avenue and Lasalle Avenue between Telegraph Road (US-24) and Tilden Avenue in order to facilitate the filming of a movie; and Board of Road Commissioners for the County of Oakland Page 8 June 23, 2016

9 WHEREAS, 1917 PA 165, as amended, authorizes this Board to close roads or portions of roads under the jurisdiction of this Board, which roads and portions of roads are under repair; and WHEREAS, no County road under the jurisdiction and control of this Board shall be closed under the provisions of said Act until suitable barriers have been erected at the ends of the County road under repair, or the closed portion thereof, suitable barriers being those which conform to the Manual of Uniform Traffic Control Devices, adopted pursuant to Section 608 of 1949 PA 300; and WHEREAS, no County road under the jurisdiction and control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said County road is provided and placed in a reasonably safe condition for the passage of traffic, and proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; and NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Boston Avenue and Lasalle Avenue between Telegraph Road (US-24) and Tilden Avenue in the Township of Waterford will hereby be closed on June 28, BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Elizabeth Lake Road and Tilden Avenue, which roads are under the jurisdiction of this Board. BE IT FURTHER RESOLVED, that Poco, Inc. is hereby directed to supply, install, maintain and remove suitable barriers, signs and lighting in accordance with the detour plans supplied by Metro Engineering Solutions and with the provisions of the aforesaid statute. The contractor is also directed to provide additional signs as may be required by the Board. 16C. MOVED BY: WILSON SUPPORTED BY: JAMIAN WHEREAS, Clyde Road, in the Charter Township of Highland is under the jurisdiction of this Board; and WHEREAS, Clyde Road from Tipsico Lake Road to East of Hickory Ridge Road is to be improved, which improvement will necessitate the temporary closure of Hickory Ridge Road at Clyde Road, located in the Charter Township of Highland, Oakland County, Michigan; and WHEREAS, 1917 PA 165, as amended, authorizes this Board to close roads or portions of roads under the jurisdiction of this Board, which roads and portions of roads are under repair; and WHEREAS, no county road under the jurisdiction and control of this Board shall be closed under the provisions of said Act until suitable barriers have been erected at the ends of the county road under repair, or the closed portion thereof, suitable barriers being those which conform to the Manual of Uniform Traffic Control Devices, adopted pursuant to Section 608 of 1949 PA 300; and WHEREAS, no county road under the jurisdiction and control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said county road is provided and placed in a reasonably safe condition for the passage of traffic, and proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; and NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Hickory Ridge Road at Clyde Road located in the Charter Township of Highland, Oakland County, Michigan, will hereby be closed from approximately July 5, 2016 until approximately August 18, BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Fenton Road to Milford Road to Middle Road. These roads are under the jurisdiction of the Road Commission for Oakland County BE IT FURTHER RESOLVED, that the Traffic Safety Department, is hereby directed to have erected suitable barriers and signing in reference to the above described road closure and detour, such barriers and signing to be erected in accordance with the provisions of the aforesaid statute. 16D. MOVED BY: WILSON SUPPORTED BY: JAMIAN WHEREAS, Adams Road, in the City of Rochester Hills is under the jurisdiction of this Board; and WHEREAS, Adams Road Bridge at the Clinton River is to be improved, which improvement will necessitate the temporary closure of Adams Road at the Clinton River, located in the City of Rochester Hills, Oakland County, Michigan; and WHEREAS, 1917 PA 165, as amended, authorizes this Board to close roads or portions of roads under the jurisdiction of this Board, which roads and portions of roads are under repair; and WHEREAS, no county road under the jurisdiction and control of this Board shall be closed under the provisions of said Act until suitable barriers have been erected at the ends of the county road under repair, or the closed portion thereof, suitable barriers being those which conform to the Manual of Uniform Traffic Control Devices, adopted pursuant to Section 608 of 1949 PA 300; and WHEREAS, no county road under the jurisdiction and control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said county road is provided and placed in a reasonably safe condition for the passage of traffic, and proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; and NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Adams Road at the Clinton River located in the City of Rochester Hills, Oakland County, Michigan, will hereby be closed from approximately July 11, 2016 until approximately August 12, Board of Road Commissioners for the County of Oakland Page 9 June 23, 2016

10 BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Hamlin Road to Crooks Road to Avon Road. Avon Road and Crooks Road are under the jurisdiction of the Road Commission for Oakland County. Hamlin Road is under the jurisdiction of the City of Rochester Hills and is being used with their permission BE IT FURTHER RESOLVED, that the Traffic Safety Department, is hereby directed to erect suitable barriers and signing in reference to the above described road closure and detour, such barriers and signing to be erected in accordance with the provisions of the aforesaid statute. 17. MOVED BY: WILSON SUPPORTED BY: JAMIAN THAT the Board approve the request for Appropriation Transfer No in the amount of $1,050,000 to fund added locations to the Spot Resurfacing Program and to purchase a floor scrubber for District 1 (Milford) garage from Highway Maintenance Fund Balance to Asphalt Paving and Shop Equipment. 18A. MOVED BY: WILSON SUPPORTED BY: JAMIAN THAT the Board approve and sign the Local Cost Participation Agreement/Tri-Party Program with Bloomfield Township for Overbrook Road crossing Rouge Tributary; Project No , and authorize the Managing Director to execute the agreement on behalf of the board. 18B. MOVED BY: WILSON SUPPORTED BY: JAMIAN THAT the Board approve and sign the Local Cost Participation Agreement with Rochester Hills for Dequindre Road, Burningbush Road to Utica Road; Project No , and authorize the Managing Director to execute the agreement on behalf of the board. 19A. MOVED BY: WILSON SUPPORTED BY: JAMIAN THAT the Board approve and sign the "A" bridge inspection agreement with Great Lakes Engineering Group, LLC for inspection of RCOC's "A" bridges; Project No , and authorize the Managing Director to execute the agreement on behalf of the board. 19B. Item moved to the end of agenda; Item 28 20A. MOVED BY: WILSON SUPPORTED BY: JAMIAN WHEREAS, this Board, in cooperation with the Michigan Department of Transportation, has programmed the resurfacing work along Rochester Road from Gerst Road to Bordman Road, in the Township of Addison, as Road Commission for Oakland County Project No ; and WHEREAS, this Board has received Michigan Department of Transportation Contract No for: PART A FEDERAL PARTICIPATION Hot mix asphalt base crushing, shaping, and resurfacing work along Rochester Road from Gerst Road northerly to Bordman Road; including drainage improvement, peat excavation, permanent signing, and pavement marking work; and all together with necessary related work. PART B NO FEDERAL PARTICIPATION Sprinkler relocation and replacement work along Rochester Road within the limits as described in PART A; and all together with necessary related work. WHEREAS, paragraph 20 of Contract No states: This contract shall become binding on the parties hereto and of full force and effect upon the signing thereof by the duly authorized officials for the parties hereto and upon the adoption of the necessary resolution approving said contract and authorizing the signatures thereto of the respective officials of the REQUESTING PARTY, a certified copy of which resolution shall be attached to this contract. NOW, THEREFORE, BE IT RESOLVED that this Board approves Michigan Department of Transportation Contract No for the resurfacing work along Rochester Road from Gerst Road to Bordman Road, in the Township of Addison, Oakland County, Michigan; and by this resolution authorizes the Managing Director to execute the contract on behalf of the Board. 20B. MOVED BY: WILSON SUPPORTED BY: JAMIAN WHEREAS, this Board, in cooperation with the Michigan Department of Transportation, has programmed the roadway widening and roundabout modification work along Maple Road from Drake Road to Orchard Lake Road, in the enter Charter Township of West Bloomfield, as Road Commission for Oakland County Project No ; and Board of Road Commissioners for the County of Oakland Page 10 June 23, 2016

11 WHEREAS, this Board has received Michigan Department of Transportation Contract No for: PART A FDERAL PARTICIPATION Roadway widening and roundabout modification work along Maple Road from Drake Road easterly to Orchard Lake Road; including hot mix asphalt cold milling and resurfacing, pavement removal, embankment, earth excavation, aggregate base, storm sewer, drainage improvement, pavement repair, concrete curb and gutter, guardrail upgrade, concrete sidewalk and ramp, and traffic signal upgrade work; and all together with necessary related work. PART B NO FEDERAL PARTICIPATION Locked incentive date (LID) and irrigation work within the limits as described in PART A; and all together with necessary related work. WHEREAS, paragraph 19 of Contract No states: This contract shall become binding on the parties hereto and of full force and effect upon the signing thereof by the duly authorized officials for the parties hereto and upon the adoption of the necessary resolutions approving said contract and authorizing the signatures thereto of the respective officials of the REQUESTING PARTY, a certified copy of which resolution shall be attached to this contract. NOW, THEREFORE, BE IT RESOLVED that this Board approves Michigan Department of Transportation Contract No for the roadway widening and roundabout modification work along Maple Road from Drake Road to Orchard Lake Road, in the Charter Township of West Bloomfield, Oakland County, Michigan; and by this resolution authorizes the Managing Director to execute the contract on behalf of the Board. 21A. MOVED BY: WILSON SUPPORTED BY: JAMIAN THAT Request for Proposal for Fleet Management with Capital Forecasting were obtained from three suppliers. THE Board accept the proposal from AssetWorks, LLC, Wayne, PA for a proposed price of $220,624.00; that all other proposals be rejected and authorize the Managing Director to act on behalf of the Board. 21B. MOVED BY: WILSON SUPPORTED BY: JAMIAN THAT bids were advertised for, opened and read on Tuesday, March 8, 2016 for Two-Way FM Radios. A complete tabulation of bids exported from Bid Express on Tuesday, March 8, 2016 shall remain on file in the Clerk s Office of the Road Commission. Bids were solicited from several suppliers with one response received. THE Board accept and award the bid to the sole bidder meeting specifications from Adams Electronics Company, Wixom, MI with a total net bid price of $41,825.00, with terms of net 30 days, FOB destination; all other bids be rejected and the Board authorize the Managing Director to act on behalf of the Board. 21C. MOVED BY: WILSON SUPPORTED BY: JAMIAN THAT bids were advertised for, opened and read on Tuesday, May 10, 2016 for Joystick Controller Parts, Annual Estimated Quantities; IFB No OQ. A complete tabulation of bids exported from Bid Express on Tuesday, May 10, 2016 shall remain on file in the Clerk s Office of the Road Commission. Bids were solicited from several suppliers with three response(s) received. THE Board accept and award the bid to the low bidders meeting specifications from Shultz Equipment LLC, Ithaca, MI, in the amount of $36,970.00, Cannon Truck Equipment, Shelby Twp., MI, in the amount of $4,432.50, and Truck & Trailer Specialties, Inc., Dutton, MI, in the amount of $ , with terms of net 30 days, FOB destination; and the Board authorize the Managing Director to act on behalf of the Board. 21D. MOVED BY: WILSON SUPPORTED BY: JAMIAN THAT bids were advertised for, opened and read on Tuesday, May 10, 2016 for Tarp Parts, Viking-Cives, Annual Estimated Quantities; IFB No OQ. A complete tabulation of bids exported from Bid Express on Tuesday, May 10, 2016 shall remain on file in the Clerk s Office of the Road Commission. Bids were solicited from several suppliers with two response(s) received. THE Board accept and award the bid to the low bidder meeting specifications from Viking Cives Midwest, Moley, MO, with a total net bid price of $17,570.00, with terms of net 30 days, FOB destination; the other bid be rejected and the Board authorize the Managing Director to act on behalf of the Board. 21E. MOVED BY: WILSON SUPPORTED BY: JAMIAN THAT bids were advertised for, opened and read on Tuesday, May 31, 2016 for V-Type Hopper Spreaders; IFB No OQ. A complete tabulation of bids exported from Bid Express on Tuesday, May 31, 2016 shall remain on file in the Clerk s Office of the Road Commission. Bids were solicited from several suppliers with two response(s) received. THE Board accept and award the bid to the low bidder meeting specifications from Bostick Truck Center, Pontiac, MI with a total net bid price of $65,520.00, with terms of net 30 days, FOB destination; the other bid be rejected and the Board authorize the Managing Director to act on behalf of the Board. Board of Road Commissioners for the County of Oakland Page 11 June 23, 2016

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, February 23, 2017

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, February 23, 2017 5 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, February 23, 2017 1. THE meeting was called to order by the Chairman of the Board, Eric S. Wilson at 9:00 A.M. in the Board Room of

More information

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, January 12, 2017

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, January 12, 2017 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, January 12, 2017 1. THE meeting was called to order by the Chairman of the Board, Ronald J. Fowkes at 9:00 A.M. in the Board Room of the

More information

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, August 9, 2018

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, August 9, 2018 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, August 9, 2018 1. THE meeting was called to order by the Chairman of the Board, Eric S. Wilson at 9:00 A.M. in the Board Room of the County

More information

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, July 26, 2018

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, July 26, 2018 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, July 26, 2018 1. THE meeting was called to order by the Chairman of the Board, Eric S. Wilson at 9:00 A.M. in the Board Room of the County

More information

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, October 5, 2017

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, October 5, 2017 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, October 5, 2017 1. THE meeting was called to order by the Chairman of the Board, Eric S. Wilson at 9:00 A.M. in the Board Room of the

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of October 2, 2004 DATE: September 20, 2004 SUBJECT: Adoption of a Resolution Authorizing the Acquisition by Eminent Domain of a Fee Simple Interest

More information

BILL NO (Emergency Measure) ORDINANCE NO. 5072

BILL NO (Emergency Measure) ORDINANCE NO. 5072 BILL NO. 5210 (Emergency Measure) ORDINANCE NO. 5072 AN ORDINANCE AUTHORIZING THE MAYOR TO EXECUTE WITH MICHELSON-HADLEY HEIGHTS DEVELOPMENT, LLC, A CONTRACT AND QUIT CLAIM DEED CONVEYING CERTAIN PROPERTIES

More information

ORDINANCE NO. CID-3087

ORDINANCE NO. CID-3087 ORDINANCE NO. CID-3087 AN ORDINANCE MAKING FINDINGS AS TO THE NATURE AND ADVISABILITY OF CREATING A COMMUNITY IMPROVEMENT DISTRICT AT THE NORTHEAST CORNER OF 91 ST STREET AND METCALF AVENUE; CREATING SAID

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA REVISED ITEM NO. 4 150217.ORDINANCE: VACATION VILLAGE AREAS 1 AND 2A Synopsis: A revised

More information

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA January 31, 2019 Waterford Landing Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca

More information

TOWN OF WOODBURY NOTICE AND WARNING OF SPECIAL TOWN MEETING MARCH 16, 2016

TOWN OF WOODBURY NOTICE AND WARNING OF SPECIAL TOWN MEETING MARCH 16, 2016 TOWN OF WOODBURY NOTICE AND WARNING OF SPECIAL TOWN MEETING MARCH 16, 2016 Pursuant to Sections 203 and 204 of the Woodbury Charter, all electors and citizens qualified to vote in town meetings of the

More information

ORDINANCE WHEREAS, the Planning and Zoning Board of the City of Belleview has been designated as the Local Planning Agency; and

ORDINANCE WHEREAS, the Planning and Zoning Board of the City of Belleview has been designated as the Local Planning Agency; and Page 1 of 9 ORDINANCE 2019-03 AN ORDINANCE OF THE CITY OF BELLEVIEW, FLORIDA RELATING TO AN AMENDMENT OF 8.87 +/- ACRES OF LAND TO THE CITY OF BELLEVIEW COMPREHENSIVE PLAN; AMENDING THE FUTURE LAND USE

More information

CORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY

CORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY CORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY THIS INDENTURE WITNESSETH that ELI LILLY AND COMPANY, an Indiana corporation, ( Grantor ), as a gift and for no other consideration, CONVEYS ANDSPECIALLY

More information

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17 CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17 Subject: Large Scale Land Use Map Amendment Submitted By: David Boston Department: Growth Management STAFF RECOMMENDATION (Motion Ready):

More information

CITY OF EAU CLAIRE, WISCONSIN. SPECIAL ASSESSMENT POLICY (Dated: November 8, 2016)

CITY OF EAU CLAIRE, WISCONSIN. SPECIAL ASSESSMENT POLICY (Dated: November 8, 2016) CITY OF EAU CLAIRE, WISCONSIN SPECIAL ASSESSMENT POLICY (Dated: November 8, 2016) (Adopted by reference by Ordinance No. 7207 adopted November 8, 2016) PURPOSE The purpose of this Policy is to assure fair

More information

BEAR CREEK TOWNSHIP EMMET COUNTY, MICHIGAN. PRIVATE ROAD ORDINANCE Ordinance No. 11A-99. (to replace prior Private Road Ordinance No.

BEAR CREEK TOWNSHIP EMMET COUNTY, MICHIGAN. PRIVATE ROAD ORDINANCE Ordinance No. 11A-99. (to replace prior Private Road Ordinance No. BEAR CREEK TOWNSHIP EMMET COUNTY, MICHIGAN PRIVATE ROAD ORDINANCE Ordinance No. 11A-99 (to replace prior Private Road Ordinance No. 11-99) An Ordinance to protect the health, safety, and general welfare

More information

COUNCIL AGENDA MEMO ITEM NO. III - #1

COUNCIL AGENDA MEMO ITEM NO. III - #1 COUNCIL AGENDA MEMO ITEM NO. III - #1 FROM: Anton Jelinek, Director of Utilities MEETING: October 24, 2017 SUBJECT: PRESENTER: Permanent Utility and Right-of-Way Easement Anton Jelinek Discussion: At the

More information

CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION

CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION 19.0101 JABORSKY ADDITION: WHEREAS, The City of Belfield pursuant to Section 40-51.2-07 of the North Dakota Century Code has amended having passed a Resolution

More information

BY BOARD OF COUNTY COMMISSIONERS

BY BOARD OF COUNTY COMMISSIONERS BY BOARD OF COUNTY COMMISSIONERS ORDINANCE NO. AN ORDINANCE CREATING THE PLANTATION PALMS MUNICIPAL SERVICE BENEFIT UNIT; PROVIDING FOR BOUNDARIES; PROVIDING FOR LEVY OF NON AD-VALOREM SPECIAL ASSESSMENTS;

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2016-1832 RESOLUTION APPROVING ZONING APPLICATION ZV/DOAlR-2016-00660 (CONTROL NO. 1998-00089) a Requested Use APPLICATION OF 2860 Ranch House Road LLC, Scotts Gas LLC, Ranch House Prop

More information

ORDINANCE NO. 41. PRIVATE ROAD ORDINANCE As Amended Through April 10, 2008

ORDINANCE NO. 41. PRIVATE ROAD ORDINANCE As Amended Through April 10, 2008 ORDINANCE NO. 41 PRIVATE ROAD ORDINANCE As Amended Through April 10, 2008 An Ordinance to protect the health, safety, and general welfare of the inhabitants of Port Sheldon Township. The Township of Port

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION APPROVING AND AUTHORIZING EXECUTION OF THE FUNDING AGREEMENT FOR CONSTRUCTION OF HIGHWAY GRADE SEPARATION BNSF RAILWAY COMPANY CAPEHART ROAD-SARPY

More information

Case JMC-7A Doc 1133 Filed 01/31/17 EOD 01/31/17 13:25:18 Pg 1 of 10 SO ORDERED: January 31, 2017.

Case JMC-7A Doc 1133 Filed 01/31/17 EOD 01/31/17 13:25:18 Pg 1 of 10 SO ORDERED: January 31, 2017. Case 16-07207-JMC-7A Doc 1133 Filed 01/31/17 EOD 01/31/17 13:25:18 Pg 1 of 10 SO ORDERED: January 31, 2017. James M. Carr United States Bankruptcy Judge UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT

More information

BOROUGH OF CARLISLE CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NO. 2324

BOROUGH OF CARLISLE CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NO. 2324 BOROUGH OF CARLISLE CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NO. 2324 AN ORDINANCE OF THE BOROUGH COUNCIL OF THE BOROUGH OF CARLISLE, CUMBERLAND COUNTY, PENNSYLVANIA, AUTHORIZING THE EXERCISE OF EMINENT

More information

RESOLUTION NO. R To Acquire Real Property Interests Required for the Downtown Redmond Link Extension

RESOLUTION NO. R To Acquire Real Property Interests Required for the Downtown Redmond Link Extension RESOLUTION NO. R2018-07 To Acquire Real Property Interests Required for the Downtown Redmond Link Extension MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Capital Committee Board PROPOSED ACTION 03/08/2018

More information

SECTION 7000 LAND DEVELOPMENT REQUIREMENTS

SECTION 7000 LAND DEVELOPMENT REQUIREMENTS SECTION 7000 LAND DEVELOPMENT REQUIREMENTS 7000 LAND DEVELOPMENT REQUIREMENTS... 1 7001 LEGISLATIVE AUTHORITY... 1 7001.1 LAND DEVELOPMENT... 1 7001.1.1 Title 40, Idaho Code... 1 7001.1.2 Idaho Code 40-1415

More information

CONDOMINIUM REGULATIONS

CONDOMINIUM REGULATIONS ARTICLE 37 CONDOMINIUM REGULATIONS SECTION 37.01. Purpose The purpose of this Article is to regulate projects that divide real property under a contractual arrangement known as a condominium. New and conversion

More information

KASSON TOWNSHIP PRIVATE ACCESS ROAD ORDINANCE ORDINANCE NO (EFFECTIVE: MAY 12, 2007)

KASSON TOWNSHIP PRIVATE ACCESS ROAD ORDINANCE ORDINANCE NO (EFFECTIVE: MAY 12, 2007) KASSON TOWNSHIP PRIVATE ACCESS ROAD ORDINANCE ORDINANCE NO. 2007-01 (EFFECTIVE: MAY 12, 2007) An ordinance providing for the standards and specifications incident to the development of Private Motor Vehicle

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 5 Date: May 3, 2016 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Diana Langley, Public Works Director Summary

More information

DEED AND DEDICATION FOR PUBLIC RIGHT OF WAY

DEED AND DEDICATION FOR PUBLIC RIGHT OF WAY TO : BOARD OF DIRECTORS FROM : GARY PLATT, EXEC. DIRECTOR BUSINESS AND OPERATIONS SUBJECT : CITY OF STANWOOD CONSTRUCTION EASEMENT AND RIGHT-OF-WAY DEDICATION DATE : MARCH 17, 2009 TYPE : ACTION NEEDED

More information

Request for Proposals

Request for Proposals Request for Proposals On Call Right-of-Way and Easement Acquisition and Related Services Requested by: Charter Township of Shelby Department of Public Works 6333 23 Mile Road Shelby Township, MI 48316

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF SEPTEMBER 5, 2017

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF SEPTEMBER 5, 2017 MINUTES FOR REGULAR MEETING OF SEPTEMBER 5, 2017 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Clerk Krug called the meeting to order at 7:30 p.m. Present: Krug, Tucker,

More information

As Introduced. 131st General Assembly Regular Session H. B. No

As Introduced. 131st General Assembly Regular Session H. B. No 131st General Assembly Regular Session H. B. No. 239 2015-2016 Representative Sears A B I L L To amend section 5120.092 and to enact section 5120.80 of the Revised Code to allow the Director of Budget

More information

Improvement District (T.I.D.) Document Last Updated in Database: November 14, 2016

Improvement District (T.I.D.) Document Last Updated in Database: November 14, 2016 Land Use Law Center Gaining Ground Information Database Topic: Resource Type: State: Jurisdiction Type: Municipality: Year (adopted, written, etc.): 1999 Community Type applicable to: Impact Fees; Transportation

More information

ORDINANCE NO AN ORDINANCE To Be Entitled:

ORDINANCE NO AN ORDINANCE To Be Entitled: 3808 AN ORDINANCE To Be Entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FORT MYERS, FLORIDA, REZONING FROM COMMERCIAL GENERAL TO PLANNED UNIT DEVELOPMENT AND APPROVING THE DEVELOPMENT PLAN FOR

More information

CHAPTER 23A: SURPLUS CITY PROPERTY ORDINANCE

CHAPTER 23A: SURPLUS CITY PROPERTY ORDINANCE CHAPTER 23A: SURPLUS CITY PROPERTY ORDINANCE Sec. 23A.1. Sec. 23A.2. Sec. 23A.3. Sec. 23A.4. Sec. 23A.5. Sec. 23A.6. Sec. 23A.7. Sec. 23A.8. Sec. 23A.9. Sec. 23A.10. Sec. 23A.11. Sec. 23A.13. Sec. 23A.14.

More information

Steps For Resurfacing Your Street by HOA Online

Steps For Resurfacing Your Street by HOA Online Steps For Resurfacing Your Street by HOA Online Many of the residential streets in Bloomfield Township were developed about the same time in the 1950's through the 1970's which means most have exceeded

More information

CHARTER TOWNSHIP OF KALAMAZOO KALAMAZOO COUNTY, MICHIGAN ORDINANCE NO. KALAMAZOO CHARTER TOWNSHIP SIDEWALK ORDINANCE

CHARTER TOWNSHIP OF KALAMAZOO KALAMAZOO COUNTY, MICHIGAN ORDINANCE NO. KALAMAZOO CHARTER TOWNSHIP SIDEWALK ORDINANCE CHARTER TOWNSHIP OF KALAMAZOO KALAMAZOO COUNTY, MICHIGAN ORDINANCE NO. KALAMAZOO CHARTER TOWNSHIP SIDEWALK ORDINANCE An Ordinance enacted pursuant to Michigan Public Act 246 of 1931 and Public Act 359

More information

CHARTER TOWNSHIP OF SUPERIOR WASHTENAW COUNTY, MICHIGAN PRIVATE ROAD ORDINANCE ORDINANCE NO. 163

CHARTER TOWNSHIP OF SUPERIOR WASHTENAW COUNTY, MICHIGAN PRIVATE ROAD ORDINANCE ORDINANCE NO. 163 PAGE 163-1 CHARTER TOWNSHIP OF SUPERIOR WASHTENAW COUNTY, MICHIGAN PRIVATE ROAD ORDINANCE ORDINANCE NO. 163 AN ORDINANCE OF THE CHARTER TOWNSHIP OF SUPERIOR ESTABLISHING PROVISIONS FOR APPROVAL OF PRIVATE

More information

Memorandum: October 13, 2008 REVISED To: Trowbridge Township Planning Commission From: P. Hudson, AICP Re: Suggested New Ordinance

Memorandum: October 13, 2008 REVISED To: Trowbridge Township Planning Commission From: P. Hudson, AICP Re: Suggested New Ordinance 1 Memorandum: October 13, 2008 REVISED 2-11-09 To: Trowbridge Township Planning Commission From: P. Hudson, AICP Re: Suggested New Ordinance Because of changes in both the Michigan Planning Enabling Act

More information

RESOLUTION NUMBER 2017-

RESOLUTION NUMBER 2017- RESOLUTION NUMBER 2017- RESOLUTION BY THE CITY COUNCIL OF THE CITY OF ORLANDO, FLORIDA, DETERMINING THE NECESSITY OF ACQUIRING CERTAIN REAL PROPERTY ALONG BOGGY CREEK ROAD FOR THE PURPOSE OF CONSTRUCTING

More information

SOUND TRANSIT RESOLUTION NO. R99-11

SOUND TRANSIT RESOLUTION NO. R99-11 SOUND TRANSIT RESOLUTION NO. R99-11 A RESOLUTION of the Board of the Central Puget Sound Regional Transit Authority authorizing the Executive Director to acquire, dispose, or lease certain real property

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED

More information

ADMINISTRATIVE REGULATION AR: DATE APPROVED July 14, 2009 ORIGINATING DEPARTMENT:

ADMINISTRATIVE REGULATION AR: DATE APPROVED July 14, 2009 ORIGINATING DEPARTMENT: ADMINISTRATIVE REGULATION AR: 11.06-4 DATE APPROVED July 14, 2009 SUBJECT: ORIGINATING DEPARTMENT: Paving of Limerock Roads Department of Public Works Page 1 of 7 POLICY: The following outlines the policy

More information

CITY OF HIAWATHA, IOWA TOWN VILLAGE CENTER URBAN REVITALIZATION PLAN. for the TOWN VILLAGE CENTER URBAN REVITALIZATION AREA

CITY OF HIAWATHA, IOWA TOWN VILLAGE CENTER URBAN REVITALIZATION PLAN. for the TOWN VILLAGE CENTER URBAN REVITALIZATION AREA CITY OF HIAWATHA, IOWA TOWN VILLAGE CENTER URBAN REVITALIZATION PLAN for the TOWN VILLAGE CENTER URBAN REVITALIZATION AREA 2018 1 INTRODUCTION The Urban Revitalization Act, Chapter 404 of the Code of Iowa,

More information

RESOLUTION R EAST COUNTY MIDDLE SCHOOL SCHOOL SITE PLAN SSP DTS

RESOLUTION R EAST COUNTY MIDDLE SCHOOL SCHOOL SITE PLAN SSP DTS RESOLUTION R-18-003 EAST COUNTY MIDDLE SCHOOL SCHOOL SITE PLAN SSP-17-02 DTS20170502 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF MANATEE COUNTY, FLORIDA, REGARDING LAND DEVELOPMENT; ALLOWING FOR

More information

PIPELINE RIGHT-OF-WAY EASEMENT

PIPELINE RIGHT-OF-WAY EASEMENT PIPELINE RIGHT-OF-WAY EASEMENT THIS RIGHT-OF-WAY EASEMENT made this day of March, 2014, by the City of Rochester Hills, a municipal corporation in the State of Michigan,, having an address at 1000 Rochester

More information

The Board of County Road Commissioners of the County of Kent met in the. The regular meeting was called to order by Commissioner Rambo, Chairman

The Board of County Road Commissioners of the County of Kent met in the. The regular meeting was called to order by Commissioner Rambo, Chairman 1500 Scribner Avenue, NW Grand Rapids MI 49504 The Board of County Road Commissioners of the County of Kent met in the Road Commission Offices. The regular meeting was called to order by Commissioner Rambo,

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, 2013 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation 3. Present Colors and Lead Pledge of Allegiance-

More information

There is no fiscal impact associated with this Individual Development Approval.

There is no fiscal impact associated with this Individual Development Approval. CRP-06-01 R2/13-97500005 Citibank Temporary Drive-Through 700-998 South Federal Highway The Via Mizner property is approximately 6.8 acres in area and is situated on the north side of Camino Real, east

More information

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT

More information

The City Council of the City of Sulphur, Louisiana, met in special session at its

The City Council of the City of Sulphur, Louisiana, met in special session at its July 12, 2018 The City Council of the City of Sulphur, Louisiana, met in special session at its regular meeting place in the Council Chambers, Sulphur, Louisiana, on July 12, 2018 at 5:00 p.m., after full

More information

CONDITIONS OF SALE CERTAIN PROPERTY B Y T H E B O A R D O F E D U C A T I O N O F T H E SOUTH EUCLID-LYNDHURST CITY SCHOOL DISTRICT

CONDITIONS OF SALE CERTAIN PROPERTY B Y T H E B O A R D O F E D U C A T I O N O F T H E SOUTH EUCLID-LYNDHURST CITY SCHOOL DISTRICT CONDITIONS OF SALE O F CERTAIN PROPERTY B Y T H E B O A R D O F E D U C A T I O N O F T H E SOUTH EUCLID-LYNDHURST CITY SCHOOL DISTRICT The Board of Education of the South Euclid-Lyndhurst City School

More information

UNOPPOSED ORDER GRANTING RECEIVER'S MOTION TO APPROVE THE SALE OF REAL PROPERTY OWNED BY MAMC EMERALD CAY, LLC

UNOPPOSED ORDER GRANTING RECEIVER'S MOTION TO APPROVE THE SALE OF REAL PROPERTY OWNED BY MAMC EMERALD CAY, LLC IN THE CIRCUIT COURT OF THE ELEVENTH JUDICIAL CIRCUIT IN AND FOR MIAMI-DADE COUNTY, FLORIDA STATE OF FLORIDA, OFFICE OF FINANCIAL REGULATION, Plaintiff, v. BERMAN MORTGAGE CORPORATION, a Florida corporation,

More information

ORDINANCE N0.18-ll6. WHEREAS, City has prepared a Service Plan for said tract which is attached as Exhibit "A" to this ordinance; &

ORDINANCE N0.18-ll6. WHEREAS, City has prepared a Service Plan for said tract which is attached as Exhibit A to this ordinance; & c: 0 ORDINANCE N0.18-ll6 AN ORDINANCE ANNEXING THE HEREINAFTER DESCRIBED TERRITORY TO THE CITY OF FORT STOCKTON, PECOS COUNTY, TEXAS, AND EXTENDING THE BOUNDARY LIMITS OF SAID CITY SO AS TO INCLUDE SAID

More information

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Budget and Finance AGENDA ITEM: 7 U DATE: October 4-6 ****************************************************************************** SUBJECT: SDSU 6 th Street Land Sale for

More information

CHAPTER FINAL AND PARCEL MAPS

CHAPTER FINAL AND PARCEL MAPS CHAPTER 19.48 FINAL AND PARCEL MAPS Section Page 19.48.010 General... IV-25 19.48.020 Phasing... IV-25 19.48.030 Survey Required... IV-26 19.49.040 Form... IV-26 19.48.050 Contents... IV-27 19.48.060 Preliminary

More information

CITY OF NORTHVILLE FINAL REPORT HISTORIC DISTRICT BOUNDARIES

CITY OF NORTHVILLE FINAL REPORT HISTORIC DISTRICT BOUNDARIES CITY OF NORTHVILLE FINAL REPORT HISTORIC DISTRICT BOUNDARIES 2007 Background: In 2003 the Historic District Commission (HDC) undertook the task of revising the Historic District Boundaries in an effort

More information

VILLAGE OF ORLAND PARK

VILLAGE OF ORLAND PARK 14700 Ravinia Avenue Orland Park, IL 60462 www.orlandpark.org Ordinance No: File Number: 2016-0865 ORDINANCE REZONING CERTAIN REAL ESTATE FROM E-1 ESTATE RESIDENTIAL DISTRICT TO COR MIXED USE DISTRICT

More information

ARTICLE 24 PRIVATE ROAD, SHARED PRIVATE DRIVEWAY AND ACCESS EASEMENT STANDARDS

ARTICLE 24 PRIVATE ROAD, SHARED PRIVATE DRIVEWAY AND ACCESS EASEMENT STANDARDS ARTICLE 24 PRIVATE ROAD, SHARED PRIVATE DRIVEWAY AND ACCESS EASEMENT STANDARDS SECTION 24.00 INTENT AND PURPOSE The standards of this Article provide for the design, construction and maintenance of private

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of July 15, 2017

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of July 15, 2017 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 15, 2017 DATE: July 7, 2017 SUBJECT: Deed of Easement from Highland Holdings, LLC, to the County Board of Arlington County, Virginia

More information

CHAPTER 154 RIGHTS OF WAY

CHAPTER 154 RIGHTS OF WAY CHAPTER 154 RIGHTS OF WAY 154.01 Purpose and Rule of Interpretation 154.09 City Construction and Paving 154.02 Franchise, License or Lease Required 154.10 Design Notice to City 154.03 Fees Required 154.11

More information

DU PAGE COUNTY ZONING BOARD OF APPEALS JACK T. KNUEPFER ADMINISTRATION BUILDING 421 NORTH COUNTY FARM ROAD, WHEATON, ILLINOIS 60187/

DU PAGE COUNTY ZONING BOARD OF APPEALS JACK T. KNUEPFER ADMINISTRATION BUILDING 421 NORTH COUNTY FARM ROAD, WHEATON, ILLINOIS 60187/ DU PAGE COUNTY ZONING BOARD OF APPEALS JACK T. KNUEPFER ADMINISTRATION BUILDING 421 NORTH COUNTY FARM ROAD, WHEATON, ILLINOIS 60187/ 630-407-6700 M E M O R A N D U M TO: FROM: DuPage County Board DuPage

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION COUNCIL AGENDA ITEM L-7 COUNCIL MEETING OF 11/19/13 REQUEST FOR COUNCIL ACTION SUBJECT: Resolution No. 7347 determining that pursuant to Section 15162 of the State s Guidelines implementing the California

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Krug, Tucker, Goupil, Kesler, Lorraine, Shumaker,

More information

Submittal Requirements: Subdivision Plat (Final)

Submittal Requirements: Subdivision Plat (Final) s Planning and Zoning Submittal Requirements: Subdivision Plat (Final) 1. Application form, APO fees, and filing fee. Transportation Development Review Fee please contact Engineering at (970) 221-6605

More information

COUNCIL ACTION FORM VACATION AND CONVEYANCE OF APPLE PLACE AND PEACH LANE RIGHT-OF-WAY TO THE OLD ORCHARD/CREEKSIDE MOBILE HOME PARK

COUNCIL ACTION FORM VACATION AND CONVEYANCE OF APPLE PLACE AND PEACH LANE RIGHT-OF-WAY TO THE OLD ORCHARD/CREEKSIDE MOBILE HOME PARK ITEM # 21&22 DATE: 03-27-18 COUNCIL ACTION FORM SUBJECT: VACATION AND CONVEYANCE OF APPLE PLACE AND PEACH LANE RIGHT-OF-WAY TO THE OLD ORCHARD/CREEKSIDE MOBILE HOME PARK BACKGROUND: City of Ames staff

More information

CERTIFIED SURVEY MAP

CERTIFIED SURVEY MAP SCONSIN STATE PLANE N:389676.12 E:2130390.15 Center of Section 23 CERTIFIED SURVEY MAP 734.06' THE (PRITCHETTE) ORIGINAL PLAT OF ALL IN THE NW 1 4 OF THE SE 1 4 OF FRACTIONAL SECTION 23, T7N, R9E, IN THE

More information

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows: CONVEYANCES - COMMONWEALTH PROPERTY IN LIGONIER BOROUGH, WEST MORELAND COUNTY; CITY OF CONNELLSVILLE, FAYETTE COUNTY; CITY OF ALLENTOWN, LEHIGH COUNTY; BENSALEM TOWNSHIP, BUCKS COUNTY, AND SUSQUEHANNA

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: October 24, 2017 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Public Hearings Work Plan # Legal Review: X 1 st Reading 2 nd Reading Subject: A public hearing regarding Zoning and a

More information

PUBLIC NOTICE SALE OF COUNTY OWNED SURPLUS REAL PROPERTY

PUBLIC NOTICE SALE OF COUNTY OWNED SURPLUS REAL PROPERTY PUBLIC NOTICE SALE OF COUNTY OWNED SURPLUS REAL PROPERTY Notice is hereby given that the Pasco County Board of County Commissioners will receive sealed bids to purchase the following surplus County-owned

More information

CITY of NOVI CITY COUNCIL

CITY of NOVI CITY COUNCIL CITY of NOVI CITY COUNCIL Agenda Item J November 24, 2014 SUBJECT: Approval of Resolution Concerning Acquisition and Approving Declaration of Necessity and Taking and authorization of Offer to Purchase

More information

ORDINANCE NO AN ORDINANCE AMENDING THE URBANA ZONING MAP. (Rezoning Multiple Properties to B-4 / Plan Case No.

ORDINANCE NO AN ORDINANCE AMENDING THE URBANA ZONING MAP. (Rezoning Multiple Properties to B-4 / Plan Case No. Passed: March 05, 2018 Signed: March 06, 2018 ORDINANCE NO. 2018-03-019 AN ORDINANCE AMENDING THE URBANA ZONING MAP (Rezoning Multiple Properties to B-4 / Plan Case No. 2329-M-18) WHEREAS, the Urbana Zoning

More information

ROAD APPROACH ORDINANCE #44 TILLAMOOK COUNTY OREGON. ADOPTED September 18, UPDATED June 23, UPDATED June 28, UPDATED July 24, 1996

ROAD APPROACH ORDINANCE #44 TILLAMOOK COUNTY OREGON. ADOPTED September 18, UPDATED June 23, UPDATED June 28, UPDATED July 24, 1996 ROAD APPROACH ORDINANCE #44 TILLAMOOK COUNTY OREGON ADOPTED September 18, 1991 UPDATED June 23, 1993 UPDATED June 28, 1995 UPDATED July 24, 1996 UPDATED June 23, 1999 UPDATED January 1, 2009 UPDATED November

More information

Appendix A - REQUIRED PLAT CERTIFICATES... A-1

Appendix A - REQUIRED PLAT CERTIFICATES... A-1 APPENDICES CONTENTS: Appendix A - REQUIRED PLAT CERTIFICATES... A-1 Appendix B - MINIMUM STREET IMPROVEMENT STANDARDS Standard 1A Minor Residential... B-1 Standard 1B Minor Residential... B-2 Standard

More information

2015 Property Tax Base Projections

2015 Property Tax Base Projections 2015 Property Tax Base Projections 1 SALES OCTOBER 1, 2013 - SEPTEMBER 30, 2014 2015 Ratios/Change Change based on: Preliminary as of 12/9/14 49.50% RESIDENTIAL RATIOS RESIDENTIAL CHANGES Addison Township

More information

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT: RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SETTING A PUBLIC HEARING TO CONSIDER WHETHER TO CONDITIONALLY VACATE A 12,903 SQUARE FOOT PORTION OF OLD WEST JULIAN STREET BETWEEN NORTH

More information

GeoPoint 213 Hobbs Street Tampa, Florida

GeoPoint 213 Hobbs Street Tampa, Florida AIRPORT ROAD PINELAND P.R.D. SUBDIVISION - PHASES 2 & 3 DESCRIPTION: A parcel of land lying in Sections 13 and 24, Township 14 South, Range 31 East, Volusia County, Florida, and being more particularly

More information

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079 PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, 2014 114 N. GREMPS STREET PAW PAW, MICHIGAN 49079 Supervisor Richardson called the meeting to order at 7:00 PM. Pledge of Allegiance.

More information

(c) County board of commissioners means 1 of the following, as applicable: (ii) In all other counties, 1 of the following:

(c) County board of commissioners means 1 of the following, as applicable: (ii) In all other counties, 1 of the following: TOWNSHIP PLANNING Act 168 of 1959, as amended, (including 2001 amendments, 2006 amendments) AN ACT to provide for township planning; for the creation, organization, powers and duties of township planning

More information

PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community)

PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community) Township Use Only RZ #: Date: Hearing Date: Fee Paid: PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community) Project

More information

BYRON TOWNSHIP ZONING APPLICATION

BYRON TOWNSHIP ZONING APPLICATION BYRON TOWNSHIP ZONING APPLICATION Phone: (616) 878-9104 * Fax: (616) 878-3980 * Website: www.byrontownship.org This application will not be accepted if incomplete. APPLICATION FOR & REQUIRED COPIES Private

More information

STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS

STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS Public Works Department, Engineering Division June 14, 2004 UNIFIED GOVERNMENT STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS For: Roads, Bridges, Short Span

More information

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510)

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510) COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA 94544-1307 (510) 670-5480 July 7, 2011 AGENDA ITEM # July 26, 2011 The Honorable Board of Supervisors County Administration Building

More information

ES ONDID4 City of Choice r

ES ONDID4 City of Choice r ES ONDID4 City of Choice r Agenda Item No.: tc'' Date : June 9, 2010 TO: Honorable Mayor and Members of the City Council FROM : Edward N. Domingue, Director of Engineering Services Jo Ann Case, Economic

More information

PERMANENT DEEP TUNNEL EASEMENT AGREEMENT

PERMANENT DEEP TUNNEL EASEMENT AGREEMENT PERMANENT DEEP TUNNEL EASEMENT AGREEMENT Project Number: 75918 Project Name: Three Rivers Protection & Overflow Reduction Tunnel [3RPORT] Cross Reference Document(s): Deed Record F, page 481; Deed Book

More information

SPRING BROOK TOWNSHIP 966 STATE ROUTE 307 SPRING BROOK TOWNSHIP, PA PHONE (570) FAX (570)

SPRING BROOK TOWNSHIP 966 STATE ROUTE 307 SPRING BROOK TOWNSHIP, PA PHONE (570) FAX (570) PERMIT # - D SPRING BROOK TOWNSHIP 966 STATE ROUTE 307 SPRING BROOK TOWNSHIP, PA 18444 PHONE (570) 842-7028 FAX (570) 842-0633 Date: PART I APPLICATION DRIVEWAY INSTALLATION APPLICATION AND PERMIT Name:

More information

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL AN ACT

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL AN ACT PRINTER'S NO. THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL No. INTRODUCED BY VANCE, APRIL, 00 REFERRED TO STATE GOVERNMENT, APRIL, 00 Session of 00 AN ACT 0 0 Authorizing the Department of General

More information

CITY OF CIRCLE PINES SPECIAL ASSESSMENT POLICY

CITY OF CIRCLE PINES SPECIAL ASSESSMENT POLICY CITY OF CIRCLE PINES SPECIAL ASSESSMENT POLICY Policy 53 Revised 02/10/2015 SECTION 1: GENERAL POLICY STATEMENT The purpose of this assessment policy is to set forth a guide of policies and procedures

More information

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

More information

Chapter 3 FINANCE, TAXATION, AND PUBLIC RECORDS

Chapter 3 FINANCE, TAXATION, AND PUBLIC RECORDS Chapter 3 FINANCE, TAXATION, AND PUBLIC RECORDS 3.01 Preparation of Tax Roll and Receipts 3.02 Fiscal Year 3.03 Allowance of Claims 3.04 Budget 3.05 Village Borrowing 3.06 Monthly Reports of Receipts 3.07

More information

TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018

TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018 TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018 BOND ORDINANCE AUTHORIZING VARIOUS CAPITAL IMPROVEMENTS IN AND FOR THE TOWNSHIP OF FREEHOLD, IN THE COUNTY OF MONMOUTH, NEW

More information

PERMANENT EASEMENT AGREEMENT

PERMANENT EASEMENT AGREEMENT PERMANENT EASEMENT AGREEMENT This Permanent Easement Agreement ("Agreement") effective this day of, 2016, by and between Goin Straight, LLC, a Colorado limited liability company (Grantor"), whose mailing

More information

AGENDA SPECIAL CITY COUNCIL MEETING August 9, nd Floor, City Hall 6:30 p.m.

AGENDA SPECIAL CITY COUNCIL MEETING August 9, nd Floor, City Hall 6:30 p.m. IF YOU WISH TO ADDRESS THE CITY COUNCIL, PLEASE COMPLETE FORM LOCATED ON DESK AT ENTRANCE AND PASS TO MAYOR. AGENDA SPECIAL CITY COUNCIL MEETING August 9, 2016 2 nd Floor, City Hall 6:30 p.m. 1. CALL TO

More information

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, April 23, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

Easements, Establishments, Abandonments and Vacations

Easements, Establishments, Abandonments and Vacations Easements, Establishments, Abandonments and Vacations A highway easement conveys, in perpetuity, the right to construct and maintain a highway facility on the land of the fee holder. (Property owner) The

More information

LEGAL NOTICE LEGAL DESCRIPTION SEE EXHIBIT A

LEGAL NOTICE LEGAL DESCRIPTION SEE EXHIBIT A LEGAL NOTICE PUBLIC AUCTION OF CERTAIN PROPERTY BY THE BOARD OF EDUCATION OF THE LAKEWOOD CITY SCHOOL DISTRICT THAT IS NO LONGER NEEDED FOR SCHOOL PURPOSES Notice. Under the provisions of Ohio R.C. 3313.41,

More information

ORDINANCE NO BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO

ORDINANCE NO BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO ORDINANCE NO. 16-2018 BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO. 21-1980 ENTITLED AN ORDINANCE AUTHORIZING THE BOROUGH COUNCIL TO PROVIDE FOR THE SNOWPLOWING

More information

IC Chapter 7. Real Property Transactions

IC Chapter 7. Real Property Transactions IC 8-23-7 Chapter 7. Real Property Transactions IC 8-23-7-0.1 Application of certain amendments to chapter Sec. 0.1. The amendments made to section 19 of this chapter by P.L.133-2007 apply only to public

More information

RECITALS. Page 1 of 9

RECITALS. Page 1 of 9 INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF VOLUSIA AND THE CITY OF DEBARY FOR REIMBURSEMENT OF UTILITY CONSTRUCTION AND A UTILITY SERVICE AGREEMENT FOR POTABLE WATER THIS AGREEMENT is entered into by and

More information