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

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

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

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

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

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

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 JULY 24, 2017

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

ARLINGTON COUNTY, VIRGINIA

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

Nebraska Association of County Officials

2015 Property Tax Base Projections

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016.

Sagamore Hills Township Valley View Rd. Sagamore Hills, OH (330) Phone (330) Fax

IC Chapter 4. City War Memorials

Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor. Mr. Cardis, Business Administrator Mrs. Power, Asst. Twp. Clerk, RMC Mr. Mignone Mrs.

VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 4, :30 A.M.

AGENDA Special Infrastructure Committee Thursday, October 11, 5:00 PM Peoria County Courthouse, Room 402

SUBJECT: NH (1 67), Camden County P. I. No

Chapter 1. Introduction

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue

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

IC Chapter 7. Real Property Transactions

The Supervisor led the assembly in the pledge of allegiance to the flag. 3. ROLL CALL

CITY of NOVI CITY COUNCIL

2014 Property Tax Base Projections

IN THE COURT OF COMMON PLEAS SUMMIT COUNTY, OHIO

Annual Report on Property Disposal Guidelines

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

2018 LAND AUCTION BOOKLET

Attachment 1 R Page 1

PUD Ordinance - Thornapple Manor #2 of 1998

Request for Proposals

REQUEST FOR COUNCIL ACTION

Beltrami County Natural Resource Management Policy: Easements and Access Across County Lands

INFORMATION TECHNOLOGY AND COMMUNICATION COMMITTEE MEETING THURSDAY, SEPTEMBER 3, :00 P.M. MINUTES

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

BUY/SELL AGREEMENT. 4. Possession will be given to Buyer at closing. Exceptions: None

L. BROOKS PATTERSON OAKLAND COUNTY EXECUTIVE

Bridgewater Community Development District

REGULAR AGENDA ITEM December 10, 2014 Commission Meeting Eagle Road and McMillan Road ( Project )

BYRON TOWNSHIP 8085 BYRON CENTER AVENUE, SW BYRON CENTER, MI PHONE: FAX: STORMWATER APPLICATION AND PERMIT

ORDINANCE NO BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF OLATHE, KANSAS:

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

IC Application of chapter Sec. 1. This chapter applies to all municipalities. As added by Acts 1981, P.L.309, SEC.82.

IC Application of chapter Sec. 1. This chapter applies to all municipalities. As added by Acts 1981, P.L.309, SEC.82.

Steps For Resurfacing Your Street by HOA Online

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

10.a. Staff Report. Date: July 12, City Council. Valerie J. Barone, City Manager

CITY OF MENOMINEE, MICHIGAN SPECIAL COUNCIL PROCEEDINGS OCTOBER 21, 2015

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

THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS

2015 Proposed Operating Plan Approved by the Racine Common Council on DOWNTOWN RACINE BUSINESS IMPROVEMENT DISTRICT OPERATING PLAN 2015

RESOLUTION NO WHEREAS, CR 466A Road is recognized by Lake County and the Lake Sumter

SUMTER COUNTY BOARD OF COMMISSIONERS EXECUTIVE SUMMARY. Managing Division / Dept: Office of Management & Budget

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

SECTION 1: SECTION 2:

Property Owner/Address: Holiday Partners, LLC & Dawson-AZ, LLC 168 N. 9 th Street, Suite 200, Boise, ID 83702

Request for Proposals (RFP) for. The construction of a new pole barn addition for the AuSable Township Department of Public Works

State Allocation Board Implementation Committee June 6, 2003 LEASE LEASE-BACK AGREEMENTS

TWO LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING MARCH 15, :45 A.M.

CITY OF YUBA CITY STAFF REPORT

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were:

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

The City of Huron, Ohio 417 Main St. Huron, OH Office (419) Fax (419)

TOWNSHIP OF EDENVILLE COUNTY OF MIDLAND STATE OF MICHIGAN ORDINANCE NO. 178 LAND DIVISION ORDINANCE TOWNSHIP OF EDENVILLE

NOTICE GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS EQUALIZATION MEETING. Tuesday, April 15, 2:00 p.m.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

M-43 CORRIDOR OVERLAY ZONE

IC Chapter 15. Public Safety Communications Systems and Computer Facilities Districts

Amelia Walk Community Development District. September 27, 2018

Charter Township of Fort Gratiot

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006

Middle Village Community Development District

BOARD MEMBERS: Mr. Scott Brown; Mr. Jeffrey Guzy; Mr. John Kennedy; Mr. Tom Kohler; Ms. Jeannette Quirus; Ms. Allison Slizofski; Mr.

PUD Ordinance - Caravelle #2 of 2002

Branch :ATK,User :AT26 Order: HOL Title Officer: JN Comment: Station Id :AJ23. u 2868 PAGE 629

CITY OF NORTH KANSAS CITY, MISSOURI REGULAR COUNCIL MEETING AMENDED AGENDA February 6, :00 p.m.

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017

RESOLUTION NO. P15-07

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

RESOLUTION NUMBER 2017-

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

~BE~RLY AGENDA REPORT

EUREKA CHARTER TOWNSHIP BOARD MINUTES MONDAY, APRIL 14, 2014 Approved

Charter Township of Bedford 115 S. ULDRIKS DRIVE BATTLE CREEK, MICHIGAN 49037

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING JULY 5, :00 A.M. AGENDA

NON-STANDARD (VENDOR ORIGINATED) CONTRACT PROCESSING PROCEDURE

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

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of November 5, 2016

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, JUNE 19, :00 P.M.

RETENTION AND DISPOSITION SCHEDULES

It was moved by Caviston, seconded by McKinney, to approve the minutes of the regular Board meeting of September 19, 2011, as presented.

Exhibit C OFFER TO PURCHASE PROPERTY

Sheriff Sale info from the Ohio Revised Code

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

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF NOVEMBER 19, 2018

BYLAWS OF WATER RIDGE CONDOMINIUM ASSOCIATION A non-stock corporation not for profit Under the laws of the State of Virginia ARTICLE 1 GENERAL MATTERS

IC Chapter 2. World War Memorials

NOTICE. LURAY TOWN COUNCIL September 25, :30 p.m. SPECIAL MEETING AGENDA. I. CALL TO ORDER Mayor Presgraves

Transcription:

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 County Road Commission Offices, 31001 Lahser Road, Beverly Hills, Michigan. Notice of the meeting was posted on November 15, 2016 in compliance with provisions of Act 267 of 1976. ROLL CALL: WILSON PRESENT; JAMIAN PRESENT; FOWKES PRESENT Dennis Kolar, Managing Director Gary Piotrowicz, Deputy Managing Director Dianne Hersey, General Counsel Melissa Williams, Director of Finance David Evancoe, Director of Planning Environmental Concerns Darryl Heid, Director of Highway Maintenance Scott Sintkowski, Customer Services / Permits Department Tom Blust, Director of Engineering Department Mary Gillis, Director of Central Operations Danielle Deneau, Director of Traffic-Safety Pam Cahill, Director of Human Resources Craig Bryson, Public Information Shannon Miller, Deputy-Secretary/Clerk of the Board 2. Chairman Wilson took a moment to acknowledge the recent mass shooting incident in Las Vegas to recognize the first responders. Chairman Wilson asked Dennis Kolar, Managing Director, to lead the Pledge of Allegiance to the Flag. 3. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the agenda for October 5, 2017 as written. 4. There were no members of the public wishing to address the Board. The new Superintendent for District 7, Gary Allison, was introduced. 5. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THE Board approve the minutes of September 21, 2017. 6A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES RESOLVED, that checks numbered 253808 through 253865;, ACH payments 43791 thru 43812 numbered 80 be approved for payment for an aggregate amount of 997,395.10;, checks 253683, 253748, 253574 voided;, ACH payments 43631, 43665, 43666 voided;, FURTHER RESOLVED, that the Oakl County Treasurer be directed to pay the checks from the funds in the County Road Account. 6B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES RESOLVED, that checks numbered 253866 through 253904;, ACH payments 43813 through 43821 numbered 48 be approved for payment for an aggregate amount of $748,475.16;, FURTHER RESOLVED, that the Oakl County Treasurer be directed to pay the checks from the funds in the County Road Account. 7. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT permits issued by the Road Commission for Oakl County, Customer Service Department, be approved become effective on the date issued: 58203 Through 58244 Construction Permits M 0714 Through M 0753 Driveway Permits 8. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board is in the process of reconstructing Baldwin Road in the Township of Orion, County of Oakl, State of Michigan, being Road Commission Project Number 52941 ( Project ); WHEREAS, Baldwin Road in the Township of Orion is a county primary road under the jurisdiction control of the Board; Board of Road Commissioners for the County of Oakl Page 1 October 5, 2017

WHEREAS, the Project requires the acquisition of a highway easement ( Highway Easement ) temporary easement ( Temporary Easement ) over a parcel of l ( Property ) that is known as Parcel Number 98, part of Tax Parcel No. 09-29-126-060, commonly known as 3361 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, Michael F. Kurschat, State Certified General Appraiser, has prepared an appraisal report, dated July 14, 2017, estimating the just compensation for the Highway Easement to be $116,398 the just compensation for the Temporary Easement to be $1,230, with the total just compensation being $117,628; WHEREAS, the owner has executed a Highway Easement in the amount of $116,847 a Temporary Easement in the amount of $1,230, for a total amount of $118,077. The owner has also executed a Release of Damages in the amount of $11,923. Total estimated just compensation of $130,000; WHEREAS, the Property has the following record ownership parties in interest: Donald J. Leske Linda M. Leske 2844 Regency Court Orion Township, MI 48359 WHEREAS, the Board has reviewed the relevant materials regarding the Property is otherwise informed about the subject matter; NOW, THEREFORE, BE IT RESOLVED this Board hereby approves the Highway Easement Temporary Easement, as proposed, over the Property, the Board authorizes payment of $130,000 to the owners parties in interest in exchange for the conveyance. The Board further authorizes the Right of Way Division to complete the transaction record the necessary documents with the Oakl County Register of Deeds. 9. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board is in the process of reconstructing Baldwin Road in the Township of Orion, County of Oakl, State of Michigan, being Road Commission Project No. 52941 ( Project ); WHEREAS, Baldwin Road in the Township of Orion is a county primary road under the jurisdiction control of this Board; WHEREAS, the Project requires the acquisition of a parcel of l ( Property ) being RCOC Parcel Number 22C, Tax Parcel No. 09-29-301-046, commonly known as 3395 Maybee Road. The Property is more particularly described in the records of this Board s Engineering Department which description is incorporated by reference herein; WHEREAS, Peggy Young, State Certified General Appraiser, has prepared an appraisal report, dated June 20, 2017, reporting the appraised value for the Property to be $215,000.00. Michigan law requires the Board to pay the principal owners 125% of fair market value for a principal residence compensate for loss of homeowner principal residence property tax exemption. Therefore, 125% of the fair market value of $215,000.00 is $268,750.00, plus compensation for loss of property tax exemption, which is $4,202.00, equals a total value of $272,952.00; WHEREAS, the Board has previously reviewed relevant materials regarding the Property on September 21, 2017, authorized a good faith written offer ( GFWO ) to Purchase in the amount of 272,952.00. Prior to receiving the GFWO, the owner has signed a Purchase Agreement in the amount of $312,000.00 (plus associated closing costs), which is a reasonable administrative settlement; WHEREAS, the Property has the following record ownership parties in interest: Michela D. Hagen-Tierney Lawrence P. Tierney 3395 Maybee Road Orion, MI 48359 NOW, THEREFORE, BE IT RESOLVED that this Board hereby approves the sum of $312,000.00 (plus associated closing costs) to be total estimated just compensation for the acquisition of the Property; BE IT FURTHER RESOLVED that this Board hereby authorizes directs its Managing Director to execute the Purchase Agreement, as approved by the Legal Department, to purchase the Property, to compensate the owners parties in interest, including but not limited to the owners parties in interest listed above, in the amount of $312,000.00 (plus associated closing cost); BE IT FURTHER RESOLVED that the Board authorizes the Right of Way Division to complete the transaction record the necessary documents with the Oakl County Register of Deeds; BE IT FURTHER RESOLVED that this Board, in accordance with the provisions of MCL 213.55, hereby reserves its right to bring federal or state cost recovery actions against past /or present owners of the property arising out of a release of hazardous substances on, at, /or affecting the Property. 10. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board has determined that it is necessary to acquire a certain highway easement temporary easements in the Township of Orion, for public purposes in conjunction with the reconstruction, widening improvement of Baldwin Road, Project No. 52941 which is under the jurisdiction of this Board; Board of Road Commissioners for the County of Oakl Page 2 October 5, 2017

WHEREAS, this Board has determined that it must take said ls, referred to as Parcel No. 89, whose known parties in interest are Baldwin Summit, LLC; Evangelista Properties; Comerica Bank; VIP Tanning of Orion, Inc. f/k/a Champion of Orion Twp. Inc.; Charter Township of Orion; Detroit Edison Company ; Michigan Bell Telephone Company d/b/a SBC Michigan Comcast Cable Investors-LP Orion Systems; Orion Village Crossing, LLC; Suburban Ventures Limited; Bank One, NA; TLA Interiors, Inc.; All State Insurance; Oscar s Bar Grill; Oscar s Bar, Inc; M Nails; M Nail Salon, LLC; Anytime Fitness; Orion 24 Fitness Health, LLC; VIP Tanning; VIP Tanning of Orion, Inc.; Custom Chiropratic; Chiropratic Wellness, Inc.; Big Wave Sushi; Big Wave Sushi, Inc.; Edward Jones; Edward Jones Insurance Agency of Michigan, LLC; Alex Chinese Grill; Captain Cook, Inc; Great Clips; Do or Die Salon; CDBD, LLC; Iris Café; Ballroom Dancing; any other parties of interest unknown to the Board at this time, without the consent of said parties in interest; WHEREAS, this Board is authorized to institute condemnation proceedings under 1966 PA 295, as amended, 1980 PA 87, as amended, to set the estimated just compensation for any ls taken for public purposes under the provisions of said Acts; WHEREAS, this Board, under date of August 24, 2017, did set the estimated just compensation for the highway easement temporary easement over Parcel No. 89 damages to lscaping at $36,477; 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 securely hold it until further Order of the Oakl County Circuit Court. NOW, THEREFORE, BE IT RESOLVED that this Board does authorize the preparation of the necessary warrants in the sum of $36,477 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 securely held by the County Treasurer until further Order of the Oakl County Circuit Court. BE IT FURTHER RESOLVED that the sum of $36,477 held on deposit by the County Treasurer is the estimated just compensation for the highway easement temporary easement for Parcel No. 89 for Baldwin Summit, LLC; Evangelista Properties; Comerica Bank; VIP Tanning of Orion, Inc. f/k/a Champion of Orion Twp. Inc.; Charter Township of Orion; Detroit Edison Company ; Michigan Bell Telephone Company d/b/a SBC Michigan Comcast Cable Investors-LP Orion Systems; Orion Village Crossing, LLC; Suburban Ventures Limited; Bank One, NA; TLA Interiors, Inc.; All State Insurance; Oscar s Bar Grill; Oscar s Bar, Inc; M Nails; M Nail Salon, LLC; Anytime Fitness; Orion 24 Fitness Health, LLC; VIP Tanning; VIP Tanning of Orion, Inc.; Custom Chiropratic; Chiropratic Wellness, Inc.; Big Wave Sushi; Big Wave Sushi, Inc.; Edward Jones; Edward Jones Insurance Agency of Michigan, LLC; Alex Chinese Grill; Captain Cook, Inc; Great Clips; Do or Die Salon; CDBD, LLC; Iris Café; Ballroom Dancing 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 Zausmer August & Caldwell PC to represent the Board in reference to the condemnation proceedings. WHEREAS, Baldwin Road within the Township of Orion is a county primary road under the jurisdiction of this Board; WHEREAS, the present condition of Baldwin Road, within the Township of Orion, necessitates the reconstruction improvement of same; WHEREAS, detailed plans showing such improvement reconstruction have been prepared are now on file in the offices of the Road Commission for Oakl County, Engineering Department; WHEREAS, under date of August 24, 2017, this Board determined the estimated just compensation for the below described highway easement temporary easement, which will have to be acquired in conjunction with this project; NOW, THEREFORE, BE IT RESOLVED that by virtue of the authority vested in the Board of County Road Commissioners of the County of Oakl, State of Michigan, a Michigan public body corporate, it is hereby declared determined that it is necessary to reconstruct improve Baldwin Road, that said improvement is for highway purposes necessary for the benefit of the public; BE IT FURTHER RESOLVED, DECLARED AND DETERMINED that it is necessary to acquire a certain highway easement a certain temporary easement located in the Township of Orion, Oakl County, Michigan without the consent of the owner thereof, for the purpose of reconstructing improving Baldwin Road; that acquiring the highway easement the temporary easement is necessary for the use benefit of the public, a good faith written offer to purchase said easements has been made, all in accordance with the requirements of 1966 PA 295, of the State of Michigan, as amended 1980 PA 87, as amended; BE IT FURTHER RESOLVED that by virtue of the authority vested in the Board of County Road Commissioners of the County of Oakl, State of Michigan, a Michigan public body corporate, by 1966 PA 295, as amended, 1980 PA 87, as amended, it is now declared determined that the highway easement temporary easement hereinafter described are hereby taken for public highway purposes: Temporary Easement: Parcels of l situated in the SW ¼ of Section 29, Town 4 North, Range 10 East, Orion Township, Oakl County, Michigan, described as follows: Commencing at the Center of said Section 29; thence S 00 o 44 18 W 62.0 feet; thence N 89 o 15 42 W 982.13 feet; thence S 00 o 02 29 W 19.0 feet to the Point of Beginning; thence continuing S 00 o 02 29 W 38.0 feet; thence N 89 o 15 42 W 28.02 feet; thence N 00 o 02 29 E 38.0 feet; thence S 89 o 15 42 E 28.02 feet to the Point of Beginning, ALSO, Board of Road Commissioners for the County of Oakl Page 3 October 5, 2017

Commencing at the Center of said Section 29; thence S 00 o 44 18 W 62.0 feet; thence N 89 o 15 42 W 982.13 feet; thence S 00 o 02 29 W 762.86 feet; thence N 89 o 57 31 W 249.62 feet to the Point of Beginning; thence continuing N 89 o 57 31 W 15.38 feet; thence N 00 o 02 29 E 598.11 feet; thence S 89 o 16 41 E 16.06 feet; thence S 00 o 06 22 W 155.21 feet; thence S 44 o 53 39 E 14.14 feet; thence S 89 o 53 39 E 28.34 feet; thence S 00 o 15 54 E 44.44 feet; thence N 89 o 53 39 W 28.63 feet; thence S 45 o 06 22 W 14.14 feet; thence S 00 o 06 22 W 378.27 feet to the Point of Beginning. All contains 12,276 square feet or 0.282 acres of l, more or less. Part of Tax Parcel No. 09-29-326-042. Highway Easement: A parcel of l situated in the SW ¼ of Section 29, Town 4 North, Range 10 East, Orion Township, Oakl County, Michigan, described as follows: Commencing at the Center of said Section 29; thence S 00 o 44 18 W 62.0 feet to the South line of Maybee Road; thence along said South line N 89 o 15 42 W 982.13 feet to the Point of Beginning; thence S 00 o 02 29 W 19.0 feet along the East line of said parent parcel; thence N 89 o 15 42 W 28.02 feet; thence N 00 o 02 29 E 19.0 feet along the West line of said parent parcel to a point on the South line of said Maybee Road; thence along said South line S 89 o 15 42 E 28.02 feet to the Point of Beginning. Contains 533 square feet or 0.012 acres (GROSS) of l, more or less. Part of Tax Parcel No. 09-29-326-042. INTERESTS TAKEN: Highway Easement Temporary Easement. PARTIES IN INTEREST: Baldwin Summit, LLC; Evangelista Properties; Comerica Bank; VIP Tanning of Orion, Inc. f/k/a Champion of Orion Twp. Inc.; Charter Township of Orion; Detroit Edison Company ; Michigan Bell Telephone Company d/b/a SBC Michigan Comcast Cable Investors-LP Orion Systems; Orion Village Crossing, LLC; Suburban Ventures Limited; Bank One, NA; TLA Interiors, Inc.; All State Insurance; Oscar s Bar Grill; Oscar s Bar, Inc; M Nails; M Nail Salon, LLC; Anytime Fitness; Orion 24 Fitness Health, LLC; VIP Tanning; VIP Tanning of Orion, Inc.; Custom Chiropratic; Chiropratic Wellness, Inc.; Big Wave Sushi; Big Wave Sushi, Inc.; Edward Jones; Edward Jones Insurance Agency of Michigan, LLC; Alex Chinese Grill; Captain Cook, Inc; Great Clips; Do or Die Salon; CDBD, LLC; Iris Café; Ballroom Dancing; any other parties of interest unknown to the Board at this time. ESTIMATED JUST COMPENSATION: $ 5,330.00 Highway Easement $24,552.00 Temporary Easement $ 6,595.00 Damages to Lscaping $36,477.00 Total Subject to Delinquent Taxes, if any, in accordance with 1931 PA 270 the proration of real property taxes, if any, in accordance with the provisions of 1966 PA 288; BE IT FURTHER RESOLVED that the Board of County Road Commissioners, in accordance with the provisions of Section 5 of 1980 PA 87, as amended, reserves its rights to bring federal or state cost recovery actions against the present owner(s) of the property, arising out of a release of hazardous substances at the property; BE IT FURTHER RESOLVED that this Board authorizes directs its Managing Director Legal Department to institute condemnation proceedings in accordance with the provisions of 1980 PA 87, as amended, to acquire the previously described highway easement temporary easement. 11A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Maple Road, in the Charter Township of West Bloomfield is under the jurisdiction of this Board; WHEREAS, Maple Road from Haggerty Road to Drake Road is to be improved, which improvement will necessitate the temporary closure of Maple Road from Silverbrook Road to Eastbrook Road, located in the Charter Township of West Bloomfield, Oakl County, Michigan; WHEREAS, 1917 PA 165, as amended, authorizes this Board to close roads or portions of roads under the jurisdiction of this Board, which roads portions of roads are under repair; WHEREAS, no county road under the jurisdiction 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; WHEREAS, no county road under the jurisdiction 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 placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Maple Road from Silverbrook Road to Eastbrook Road, located in the Charter Township of West Bloomfield, Oakl County, Michigan, will hereby be closed from approximately October 9, 2017 until approximately October 30, 2017. BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Haggerty Road to Fourteen Mile Road to Drake Road. Haggerty Road Drake Road are under the jurisdiction of the Road Commission for Oakl County. Fourteen Mile Road is under the jurisdiction of the City of Farmington Hills is used with their permission. BE IT FURTHER RESOLVED, that the Traffic Safety Department, is hereby directed to have erected suitable barriers signing in reference to the above described road closure detour, such barriers signing to be erected in accordance with the provisions of the aforesaid statute. Board of Road Commissioners for the County of Oakl Page 4 October 5, 2017

11B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Snell Road, in the Charter Township of Oakl is under the jurisdiction of this Board; WHEREAS, Snell Road over McClure Drain is to be improved, which improvement will necessitate the temporary closure of Snell Road from Sheldon Road to Gunn Road, located in the Charter Township of Oakl, Oakl County, Michigan; WHEREAS, 1917 PA 165, as amended, authorizes this Board to close roads or portions of roads under the jurisdiction of this Board, which roads portions of roads are under repair; WHEREAS, no county road under the jurisdiction 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; WHEREAS, no county road under the jurisdiction 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 placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Snell Road from Sheldon Road to Gunn Road, located in the Charter Township of Oakl, Oakl County, Michigan, will hereby be closed from approximately October 16, 2017 until approximately November 7, 2017. BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Sheldon Road to Gunn Road to Mt. Vernon Road. Sheldon Road Gunn Road are under the jurisdiction of the Road Commission for Oakl County. Mt. Vernon Road is under the jurisdiction of the Macomb County is used with their permission. BE IT FURTHER RESOLVED, that the Traffic Safety Department, is hereby directed to have erected suitable barriers signing in reference to the above described road closure detour, such barriers signing to be erected in accordance with the provisions of the aforesaid statute. 11C. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Dequindre Road, in the Cities of Troy Sterling Heights is under the jurisdiction of this Board; WHEREAS, Dequindre Road at Square Lake Road/19 Mile Road is to be improved, which improvement will necessitate the temporary closure of Dequindre Road at Square Lake Road/19 Mile Road, located in the Cities of Troy Sterling Heights, Oakl County, Michigan; WHEREAS, 1917 PA 165, as amended, authorizes this Board to close roads or portions of roads under the jurisdiction of this Board, which roads portions of roads are under repair; WHEREAS, no county road under the jurisdiction 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; WHEREAS, no county road under the jurisdiction 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 placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Dequindre Road at Square Lake Road/19 Mile Road, located in the Cities of Troy Sterling Heights, Oakl County, Michigan, will hereby be closed from approximately October 17, 2017 until approximately November 15, 2017. BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being John R Road to South Boulevard to Dobry Drive to Ryan Road to 18 Mile Road. John R Road South Boulevard are under the jurisdiction of the Road Commission for Oakl County. Dobry Drive is under the jurisdiction of the Michigan Department of Transportation is used with their permission. Ryan Road 18 Mile Road are under the jurisdiction of Macomb County are used with their permission. BE IT FURTHER RESOLVED, that the Traffic Safety Department, is hereby directed to have erected suitable barriers signing in reference to the above described road closure detour, such barriers signing to be erected in accordance with the provisions of the aforesaid statute. 11D. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Big Beaver Road between Livernois Road Rochester Road Livernois Road between Big Beaver Wattles Road in the City of Troy, are under the jurisdiction of this Board; WHEREAS, the Board has been requested to temporarily close Big Beaver Road between Livernois Road Rochester Road Livernois Road between Big Beaver Wattles Road in order to facilitate Frightful 5K Fun Run; WHEREAS, 1917 PA 165, as amended, authorizes this Board to close roads or portions of roads under the jurisdiction of this Board, which roads portions of roads are under repair; Board of Road Commissioners for the County of Oakl Page 5 October 5, 2017

WHEREAS, no County road under the jurisdiction 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; WHEREAS, no County road under the jurisdiction 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 placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Big Beaver Road between Livernois Road Rochester Road Livernois Road between Big Beaver Road Wattles Road in the City of Troy will hereby be closed on October 22, 2017. BE IT FURTHER RESOLVED, Traffic will be detoured by Law Enforcement on site during race. BE IT FURTHER RESOLVED, that City of Troy is hereby directed to supply, install, maintain remove suitable barriers, signs lighting in accordance with the detour plans supplied by City of Troy with the provisions of the aforesaid statute. The contractor is also directed to provide additional signs as may be required by the Board. 12. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, the Budget Resolution for Fiscal Year 2018 resolves that the number of authorized positions shall not be increased or changed without the approval of the Board of County Road Commissioners; WHEREAS, prior to 2009, the RCOC authorized funding for a Civil Engineer I/II who provided assistance to the Permit Engineer, along with other staff members, to identify solve problems with applicant plans relative to drainage improvements, traffic flow, pavement widenings checking for compliance with RCOC stards practices for the safety of the motoring public; WHEREAS, since 2009, the Civil Engineer I/II position has remained unfunded, consequently, customer service has been delayed; WHEREAS, improved communication with contractors, developers, utilities, other government agencies, as well as RCOC departments, is needed; NOW, THEREFORE, BE IT RESOLVED, that the 2018 Budget adopted September 21, 2017 authorize fund (1) Civil Engineering I/II. 13. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the request for Appropriation Transfer No. 18-01 in the amount of $507,395 to fund the purchase of a Truck-Mounted Shovel a Log Loader Trailer from 2018 Highway Maintenance-Salt to Highway Maintenance-Capital Purchase Road Equipment. 14A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the Winter Maintenance Agreement with the City of Auburn Hills for Adams Road from South Boulevard to Forester South Boulevard from E. Pontiac Line to Adams Road; authorize the Managing Director to execute the agreement on behalf of the Board. 14B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the Winter Maintenance Agreement with the City of Royal Oak for 12 Mile Road from Woodward Avenue to Campbell; authorize the Managing Director to execute the agreement on behalf of the Board. 14C. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the Winter Maintenance Agreement with the City of Sylvan Lake for Pontiac Drive from Orchard Lake Road to the east city limits of Sylvan Lake; authorize the Managing Director to execute the agreement on behalf of the Board. 15A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the Geotechnical Engineering Services Agreement with G2 Consulting Group, LLC for Tripp Road from Dixie Highway to Van Road; Project No. 53611 authorize the Managing Director to execute the agreement on behalf of the Board. Board of Road Commissioners for the County of Oakl Page 6 October 5, 2017

15B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the Preliminary Engineering Services Agreement with AECOM Great Lakes, Inc. for Adams Road from Square Lake Road to South Boulevard; Project No. 53621 authorize the Managing Director to execute the agreement on behalf of the Board. 16A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, opened read on Tuesday, April 25, 2017 for Microsoft Office 365 Migration; RFP No. 04-2017; THAT the Board approved the recommended proposal on August 24, 2017 to split the award between CDW Government LLC for Office 365 software licenses Huntington Technology for the migration management plan execution platform; THAT CDW Government LLC has informed the RCOC that they are unable to honor their submitted proposal price for Office 365 software licenses. THE Board reject the CDW Government LLC proposal for Microsoft Office 365 software licenses approve the proposal from Huntington Technology, Inc., Southfield, MI for the price of $56,700.00; the Board authorize the Managing Director to act on behalf of the Board. 16B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, opened read on Tuesday, July 25, 2017 for Gloves, Annual Estimated Quantities; IFB No. 8977-OQ. A complete tabulation of bids exported from Bid Express shall remain on file in the Clerk s Office of the Road Commission. Bids were solicited from several suppliers with one response(s) received. THE Board accept award the bid to the sole bidder meeting specifications from Bronner Glove Safety, Auburn Hills, MI for a one-year estimated bid of $12,544.62 on 21 line items, with terms of net 30 days, FOB destination; the Board authorize the Managing Director to act on behalf of the Board. 16C. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, opened read on Tuesday, September 19, 2017 for SCATS Regional Software Maintenance Licenses, Annual Estimated Quantities; IFB No. 8993-OQ. A complete tabulation of bids exported from Bid Express shall remain on file in the Clerk s Office of the Road Commission. Bids were solicited from several suppliers with one response(s) received. THE Board accept award the bid to the sole bidder meeting specifications from Transcore, ITS, LLC, Nashville, TN with government pricing for a one-year firm fixed bid of $158,225.00, with terms of Terms (net, etc.); all other bids be rejected the Board authorize the Managing Director to act on behalf of the Board. 17A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, under the provisions of Chapter VI of Act No. 300, Public Acts of Michigan of 1949, as amended (Michigan Vehicle Code), this Board is authorized to place maintain traffic control devices traffic control signals on any highway under its jurisdiction for the purpose of regulating, warning or guiding traffic; WHEREAS, Engleman Drive Lakeside Drive in Highl Township are county roads under the jurisdiction of this Board, in the interest of public safety it is deemed necessary to place maintain certain traffic control devices /or signals on said roads to regulate, warn or guide traffic. NOW, THEREFORE BE IT RESOLVED, that the following road is hereby designated as a through road all vehicles approaching this road shall stop before entering: 1. Lakeside Drive at Engleman Drive. BE IT FURTHER RESOLVED, that stop signs shall be erected to give notice of the regulations hereinbefore established; BE IT FURTHER RESOLVED, that a certified copy hereof be filed with the County Clerk of the County of Oakl, Michigan. 17B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, under the provisions of Chapter VI of Act No. 300, Public Acts of Michigan of 1949, as amended (Michigan Vehicle Code), this Board is authorized to place maintain traffic control devices traffic control signals on any highway under its jurisdiction for the purpose of regulating, warning or guiding traffic; WHEREAS, Cornell Drive, Shumans Way, Deere Court, International Drive, Blackwood Court, Mallard Court, Great Plains Drive, McCormick Court, Holl Drive Coggers Way located in Section 16 of Lyon Township are county roads under the jurisdiction of this Board, in the interest of public safety it is deemed necessary to place maintain certain traffic control devices on said roads to regulate, warn or guide traffic. Board of Road Commissioners for the County of Oakl Page 7 October 5, 2017

NOW, THEREFORE BE IT RESOLVED, that the following roads are hereby designated as through roads all vehicles approaching these roads shall yield before entering: 1. Great Plains Drive Shumans Way at their intersection with Cornell Drive. 2. Great Plains Drive from Holl Drive to McCormick Court. 3. International Drive from Great Plains Drive to Blackwood Court. 4. Holl Drive International Drive at their intersection with Coggers Way. BE IT FURTHER RESOLVED, that yield signs shall be erected to give notice of the regulations hereinbefore established; BE IT FURTHER RESOLVED that this Traffic Control Order rescinds supersedes Traffic Control Order No. YS 689-11-2012 adopted by the Board of County Road Commissioners for the County of Oakl, State of Michigan, on January 12, 2012. BE IT FURTHER RESOLVED, that a certified copy hereof be filed with the County Clerk of the County of Oakl, Michigan. 18A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board receive Abonment Petition No. 2017-007 requesting the abonment of a portion of North Court Tower Boulevard, Waterford, MI submitted by Andy Meisner, Chairperson, Oakl County Building Authority refer it to the Legal Department for review response. 18B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board receive Abonment Petition No. 2017-008 requesting the abonment of a portion of South Campus Drive, Waterford, MI, submitted by Andy Meisner, Chairperson, Oakl County Building Authority refer it to the Legal Department for review response. 19. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board accept the case evaluation award for RCOC v Gingellville L Company, LLC, et al., Case No. 2016-154-105-CC 20. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Former Road Commission for Oakl County Board Member Rudy D. Lozano died Sept. 28, 2017. WHEREAS, Mr. Lozano served as a Member of the RCOC Board from September 13, 1991, until September 22, 2006; WHEREAS, Mr. Lozano was twice re-appointed by the Board of County Commissioners, in 1994 2000, thus served on this Board for over 15 consecutive years, including eight as Board Chairman; WHEREAS, during his years of service on this Board, Mr. Lozano actively supported encouraged Road Commission management staff to continue its best efforts to improve enhance the safety of those who travel on the county road system; WHEREAS, during his tenure with the Board, Mr. Lozano supported the expansion of the Road Commission's efforts to employ the latest technologies to advance the causes of motorist safety transportation efficiency; the continuation of the agency's outreach to local governmental officials throughout the county; WHEREAS, Mr. Lozano was a tireless advocate for RCOC s customers, the residents using the road system, continually inspired the agency to operate with a customer focus. NOW, THEREFORE, BE IT RESOLVED, that this Board extends to the family of Mr. Rudy D. Lozano its condolences appreciation for his long dedicated service to the Road Commission for Oakl County the motorists residents of Oakl County. 21. Director of Highway Maintenance, Darryl Heid, Director of Central Operations, Mary Gillis, gave a brief overview for the upcoming winter season preparedness. Mr. Heid highlighted winter maintenance guidelines, training practices, staffing per district including temporary winter assignments, salt quantities. Ms. Gillis reviewed equipment readiness noted that the annual goal of ready equipment has already been met. She answered questions regarding pre-trip inspections performed by the drivers before each run, as well as the amount of blades spreaders available for use. 22. THERE being no further business to come before the Board of Road Commissioners, Oakl County, Chairman Wilson adjourned the meeting at 9:41 A.M. Shannon Miller, Deputy-Secretary/Clerk of the Board Board of Road Commissioners for the County of Oakl Page 8 October 5, 2017