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

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

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, October 5, 2017

RESOLUTION NUMBER 2017-

Okaloosa County BCC. Okaloosa County BCC. MSBU / MSTU Policy. Municipal Service Benefit Units Municipal Service Taxing Units.

RULES AND REGULATIONS FOR ADMINISTRATION OF AREA DRAINAGE PLANS

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

RETENTION AND DISPOSITION SCHEDULES

IC Chapter 7. Real Property Transactions

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

IC Chapter 4. City War Memorials

SMOKY LAKE COUNTY. Alberta Provincial Statutes. To provide a process to close a Government Road Allowance, or cancel a surveyed Road Plan.

AGREEMENT TO ACQUIRE LANDS BETWEEN THE DEPARTMENT OF THE ARMY ST. PAUL DISTRICT, CORPS OF ENGINEERS AND. THE CITY OF City, State

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

ARLINGTON COUNTY, VIRGINIA

CHAPTER House Bill No. 733

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

DEED AND DEDICATION FOR PUBLIC RIGHT OF WAY

GLOUCESTER/SALEM COUNTIES BOARD OF REALTORS STANDARD FORM OF BROKER-SALESPERSON INDEPENDENT CONTRACTOR AGREEMENT

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

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

SMOKY LAKE COUNTY. Alberta Provincial Statutes

INTERLOCAL AGREEMENT FOR LEESVILLE BRANCH LIBRARY BETWEEN CITY OF RALEIGH, NORTH CAROLINA AND WAKE COUNTY, NORTH CAROLINA

Annual Report on Property Disposal Guidelines

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

Amelia Walk Community Development District. September 27, 2018

Steps For Resurfacing Your Street by HOA Online

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

ESCAMBIA COUNTY MUNICIPAL SERVICES BENEFITS UNITS GUIDELINES AND PROCEDURES

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

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

CHAPTER 154 RIGHTS OF WAY

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

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING JUNE 5, :00 P.M. AGENDA

BILL NO (Emergency Measure) ORDINANCE NO. 5072

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA:

TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017

ORDINANCE GOVERNING PRIVATE AND PUBLIC DRIVEWAY ROAD APPROACHES TO LIVONIA TOWNSHIP ROADS

ORDINANCE GOVERNING PRIVATE AND PUBLIC DRIVEWAY ROAD APPROACHES TO BECKER TOWNSHIP ROADS

THE CORPORATION OF THE TOWNSHIP OF NORTH FRONTENAC BY-LAW #123-13

FULLER PARK PARKING LOT LAND LEASE

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

THE UNIVERSITY OF MICHIGAN REGENTS COMMUNICATION REQUEST FOR ACTION

Middle Village Community Development District

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

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

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

MARION COUNTY, FLORIDA LAKE TROPICANA RANCHETTES (PHASE I) RE-ASSESSMENT IMPROVEMENT AREA INITIAL ASSESSMENT RESOLUTION

CONDOMINIUM REGULATIONS

S. L B S 27, :00 A.M. Page 1

DECLARATION OF BY-LAWS AND RESTRICTIVE COVENANTS BINDING SEVEN BAYS ESTATES UNLIMITED HOMEOWNERS AND HOMEOWNERS ASSOCIATION

Report to the Strategic Development Committee

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

Ohio Township Association

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

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK

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

WEBSTER TOWNSHIP PRIVATE ROAD ORDINANCE

ARTICLE 2: General Provisions

Road Rights of Way And Obstructions

PIPELINE RIGHT-OF-WAY EASEMENT

BLUEPRINT REAL ESTATE POLICY

Bridgewater Community Development District

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:

BOARD OF SUPERVISORS RESOLUTION NO

APPROVAL REQUIRED... A5 APPLICATION FOR APPROVAL OF PRELIMINARY PLAN... A6 APPLICATION FOR APPROVAL OF DEFINITIVE PLAN... A7

DESIGN PUBLIC HEARING JANUARY 12, 2017 TOWN HALL SULLIVAN MEETING ROOM 558 SOUTH MAIN STREET RAYNHAM, MASSACHUSETTS 7:00 PM FOR THE PROPOSED

ESCROW AGREEMENT. Relating to the advance crossover refunding of the outstanding

Upper Bern Township, Berks County, Pennsylvania Street Occupancy Permit Application

UTILITY EASEMENT AGREEMENT

Assembly Bill No. 34 Committee on Natural Resources, Agriculture, and Mining

SECTION 7000 LAND DEVELOPMENT REQUIREMENTS

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

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

TOWN OF BOONSBORO DEPARTMENT OF PLANNING, ZONING & ENGINEERING

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING OCTOBER 6, :00 A.M. AGENDA

BID NOTICE LAWN MAINTENANCE 2019/2020 SEASON. Bids may be hand-delivered or mailed to the Administration Office at the above address.

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

Township of Springwater

SAMPLE. Construction Contract

CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 34/2005

As Introduced. 132nd General Assembly Regular Session H. B. No

HARRISON COUNTY BOARD OF EDUCATION BOND ELECTION ORDER

MEMO. Hon. Carter Borden, Chair Gloucester County Board of Supervisors. Brenda G. Garton County Administrator. HMA Grants Coordinator

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

Dated October 14, 1966 As to Acknowledged October 14, 1966 University Hills No. 2 Subdivision Reported October 18, 1966 Liber 1954, Page 28

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF AUGUST 3, 2009

REQUEST FOR COUNCIL ACTION

Rahway Redevelopment Agency Minutes March 5, :30 P.M.

STANDARD REQUIREMENTS FOR ESTABLISHING A PRIVATE DRAIN AS A COUNTY DRAIN IN OAKLAND COUNTY COMMUNITIES

OFFICIAL TOWNSHIP OF MOON ORDINANCE NO.

ONTARIO INTERNATIONAL AIRPORT AUTHORITY

ROAD ALLOWANCE AND SHORE ROAD ALLOWANCE CLOSING PROCEDURES Adopted by: By-law and amended by By-law Page 1

THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION

NC General Statutes - Chapter 116 Article 21B 1

A G R E E M E N T. THIS AGREEMENT is made and entered into at, Ohio, on the day of. , 20, by and between, of

Transcription:

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 Road Commission Offices, 31001 Lahser Road, Beverly Hills, Michigan. Notice of the meeting was posted on November 16, 2017 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 David Czerniakowski, Director of Customer Services 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 asked Vice Chairman Jamian to lead the Pledge of Allegiance to the Flag. 3. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the agenda for July 26, 2018 as written. 4. Chairman Wilson recognized the following member of the public who wished to address the Board. Terry Sever 1883 Teakwood Drive White Lake, MI 48383 Mr. Sever addressed the Board in representation for Leo Soave, regarding property on Napier Road between 9 10 Mile Roads concerning the elevation of an outlet onto the property. Mr. Sever stated the elevation changed approximately a foot a half from the original plans is causing Mr. Soave to lose about an acre of l to wetl. He feels the wetl should have been mitigated is asking that this be revisited come back with recommendation. Chairman Wilson thanked him for bringing this item forward stated our Engineering Department will look into it. Mr. Sever then also noted a concern regarding a school hours traffic sign near Newton Oakley Park. There is an obstruction of sight by two other signs posted in front of it. He is also recommending a flasher be added. The Traffic-Safety Department will investigate. 5. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THE Board approve the minutes of July 12, 2018. 6A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES RESOLVED, that checks numbered 256389 through 256452;, ACH payments 60053 through 60055 60057 through 60084 numbered 95 be approved for payment for an aggregate amount of $3,478,866.68;, 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 256453 through 256498;, ACH payments 60085 through 60106 numbered 68 be approved for payment for an aggregate amount of $1,296,527.79;, checks 255953, 256103, 256222, 256261, 256335, 256387 voided;, ACH 59958 voided;, 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: 59121 Through 59160 Construction Permits N 0436 Through N 0486 Driveway Permits Board of Road Commissioners for the County of Oakl Page 1 July 26, 2018

8A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES Anthony R. Williams has served as Laborer New Hire, Laborer II, Grade Person, Tem Float Driver, Vactor Operator, Float Operator, Underground Laborer, Electrician Trainee, Apprentice Electrician, Electrician, Electrician with State Journeyman License, Electrician with State Master Electrician License; WHEREAS, Anthony R. Williams has been a valued employee of the Road Commission for Oakl County since January 4, 1993; WHEREAS, he served the Road Commission for Oakl County the citizens of Oakl County for 25 years seven months to his retirement on August 1, 2018; NOW, THEREFORE, BE IT RESOLVED that the Board extends to Anthony R. Williams, its sincere appreciation of his dedicated service best wishes for his retirement. 8B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES Dennis C. Mahan has served as Laborer New Hire, Float Operator, Laborer II, Grade Person, Skilled Laborer I, Tree Trimmer, Shovel Operator, Tire Repair, Grader Operator Tem Float Driver; WHEREAS, Dennis C. Mahan has been a valued employee of the Road Commission for Oakl County since November 28, 1994; WHEREAS, he served the Road Commission for Oakl County the citizens of Oakl County for 23 years eight months to his retirement on August 1, 2018; NOW, THEREFORE, BE IT RESOLVED that the Board extends to Dennis C. Mahan, its sincere appreciation of his dedicated service best wishes for his retirement. 8C. MOVED BY: JAMIAN SUPPORTED BY: FOWKES Robert J. Turmel has served as Laborer New Hire, Laborer II, Tem Float Driver, Shoulder Maintainer, Shovel Operator, Float Operator, Grader Operator Loader Operator; WHEREAS, Robert J. Turmel has been a valued employee of the Road Commission for Oakl County since October 9, 2000; WHEREAS, he served the Road Commission for Oakl County the citizens of Oakl County for 17 years ten months to his retirement on August 1, 2018; NOW, THEREFORE, BE IT RESOLVED that the Board extends to Robert J. Turmel, its sincere appreciation of his dedicated service best wishes for his retirement. 8D. MOVED BY: JAMIAN SUPPORTED BY: FOWKES Kenneth P. Cole has served as Mechanic New Hire Mechanic; WHEREAS, Kenneth P. Cole has been a valued employee of the Road Commission for Oakl County since June 18, 2001; WHEREAS, he served the Road Commission for Oakl County the citizens of Oakl County for 17 years two months to his retirement on August 1, 2018; NOW, THEREFORE, BE IT RESOLVED that the Board extends to Kenneth P. Cole, its sincere appreciation of his dedicated service best wishes for his retirement. 8E. MOVED BY: JAMIAN SUPPORTED BY: FOWKES Thomas E. Reiss has served as Contracts Administration Attorney, Chief Attorney of Litigation Loss Management, Deputy General Counsel; WHEREAS, Thomas E. Reiss has been a valued employee of the Road Commission for Oakl County since June 30, 2008; WHEREAS, he served the Road Commission for Oakl County the citizens of Oakl County for 10 years one month to his retirement on August 1, 2018; NOW, THEREFORE, BE IT RESOLVED that the Board extends to Thomas E. Reiss, its sincere appreciation of his dedicated service best wishes for his retirement. Board of Road Commissioners for the County of Oakl Page 2 July 26, 2018

9A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board is in the process of reconstructing Gr River Avenue in the Township of Lyon, County of Oakl, State of Michigan, being Road Commission Project Number 53412 ( Project ); WHEREAS, Gr River Avenue in the Township of Lyon is a county primary road under the jurisdiction control of the Board; WHEREAS, the Project requires the acquisition of a highway easement ( Highway Easement ) over a parcel of l ( Property ) that is known as Parcel Number 1, part of Tax Parcel No. 21-03-426-006, commonly known as 55500 Gr River Avenue. The Property is more particularly described in the records of this Board's Engineering Department, with said description being incorporated by reference herein; WHEREAS, Carl Bradley, State Certified General Appraiser, has prepared an appraisal report, dated March 15, 2018, estimating the just compensation for the Highway Easement to be $448.00; WHEREAS, the owner has executed a Highway Easement in the amount of $848.00 which is within reasonable settlement range; WHEREAS, the Property has the following record ownership parties in interest: LYON VENTURES LP, a Delaware limited partnership c/o Hove Street Properties Limited 1 Yorkdale Road, Suite 408 Toronto, Ontario, Canada M6A 3A1, 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, as proposed, over the Property, the Board authorizes payment of $848.00 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. 9B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board is in the process of reconstructing Milford Road Culvert Over Shiawassee River Tributary in the Township of Rose, County of Oakl, State of Michigan, being Road Commission Project Number 54331 ( Project ); WHEREAS, Milford Road in the Township of Rose is a county primary road under the jurisdiction control of the Board; WHEREAS, the Project requires the acquisition of a temporary easement ( Temporary Easement ) over a parcel of l ( Property ) that is known as Parcel Number 3, part of Tax Parcel No. 06-03-153-001, commonly known as 12550 Milford 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, Carl Bradley, State Certified General Appraiser, has prepared an appraisal report, dated June 8, 2018, estimating the just compensation for the Temporary Easement to be $150.00; WHEREAS, the owner has executed a Temporary Easement in the amount of $150.00. This amount is equal to the estimated just compensation; WHEREAS, the Property has the following record ownership parties in interest: Rall A. Hillman 12550 Milford Road Holly, MI 48442 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 Temporary Easement, as proposed, over the Property, the Board authorizes payment of $150.00 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. 9C. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board is in the process of reconstructing the intersection of Orion, Miller Flint Roads within the Village Township of Orion, County of Oakl, State of Michigan, being Road Commission Project Number 53941 ( Project ); WHEREAS, Orion, Miller Flint Roads within the Village Township of Orion are local primary roads under the jurisdiction control of the Village of Lake Orion the Board; 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 3, part of Tax Parcel No. 09-01-378-034, commonly known as 609 E. Flint Street. The Property is more particularly described in the records of this Board's Engineering Department, with said description being incorporated by reference herein; Board of Road Commissioners for the County of Oakl Page 3 July 26, 2018

WHEREAS, the Board has previously reviewed relevant materials regarding the Property on June 14, 2018, authorized a Good Faith Written Offer ( GFWO ) to Purchase in the amount of $1,532.00. Since the Board approved the GFWO, the parcel drawings were revised the owner has agreed to accept the sum of $3,668.00, which is equal to the appraised value described below; WHEREAS, Carl Bradley, State Certified General Appraiser, has prepared an appraisal report, dated June 21, 2018, estimating the just compensation for the Highway Easement to be $1,492.00 the just compensation for the Temporary Easement to be $286.00, with the total just compensation being $1,778.00; WHEREAS, the owner has executed a Highway Easement in the amount of $1,492.00 a Temporary Easement in the amount of $286.00, for a total amount of $1,778.00. The owner has also executed a Release of Damages in the amount of $1,890.00 for damages to lscaping trees. Total estimated just compensation of $3,668.00; WHEREAS, the Property has the following record ownership parties in interest: Terence H. James Kathleen M. James 609 E. Flint Street, Lake Orion, MI 48362 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 $3,668.00 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. 9D. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board is in the process of reconstructing Clyde Road in the Township of Highl, County of Oakl, State of Michigan, being Road Commission Project Number 50751 ( Project ); WHEREAS, Clyde Road in the Township of Highl is a county primary road under the jurisdiction control of the Board; WHEREAS, the Project requires the acquisition of a temporary easement ( Temporary Easement ) over a parcel of l ( Property ) that is known as Parcel Number 26, part of Tax Parcel No. 11-06-400-015, commonly known as 3850 Clyde 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, the owner wishes to convey the Property to the Board, has executed a temporary easement ( Temporary Easement ) in the amount of $1.00; WHEREAS, the Property has the following record ownership parties in interest: Joseph E. Cook Roberta J. Cook 3850 Clyde Road Holly, MI 48442 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 Temporary Easement, as proposed, authorizes the Right of Way Division to complete the transaction record the necessary documents with the Oakl County Register of Deeds. 10. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board has determined that it is necessary to acquire certain ls in the City of Rochester Hills, for public purposes in conjunction with the reconstruction, widening improvement of Dequindre Road, Project No. 46901 which is under the jurisdiction of this Board; WHEREAS, this Board has determined that it must take said ls, referred to as Parcel No. 55, whose known parties in interest are McNeil Holdings, LLC; McNeil Agency Inc.; Clarkston State Bank; City of Rochester Hills f/k/a Charter Township of Avon; Irel Drainage District; Oakl County 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 February 8, 2018, did set the estimated just compensation for the fee acqisition of Parcel No. 55 at $160,000.00; 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 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 $160,000.00 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. Board of Road Commissioners for the County of Oakl Page 4 July 26, 2018

BE IT FURTHER RESOLVED that the sum of $160,000.00 held on deposit by the County Treasurer is the estimated just compensation for the fee acquisition of Parcel No. 55, for McNeil Holdings, LLC; McNeil Agency Inc.; Clarkston State Bank; City of Rochester Hills f/k/a Charter Township of Avon; Irel Drainage District; Oakl County 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. 11. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, JFK Investment Company, as developer of ASPEN MEADOWS II, a condominium project within Section 16/17, White Lake Township, wishes to dedicate the roads within said condominium project as public; which roads are more fully described in the records of the Board's Engineering Department; WHEREAS, White Lake Township supports the request for public dedication of the roads; WHEREAS, the developer has requested "Concept" approval from this Board for acceptance of the subject roads as part of the county road system; WHEREAS, the Board's County Highway Engineer has reviewed this matter recommends that such "Concept" approval be granted by the Board; WHEREAS, in the Judgment of the Board acceptance of said roads into the county road system, subject to the conditions set forth below, would be in the best interest of the public. NOW, THEREFORE, BE IT RESOLVED that this Board grants "Concept" approval to accepting LOVELAND PASS LANE, LOVELAND PASS COURT, BRECKENRIDGE DRIVE, BRECKENRIDGE COURT in the Aspen Meadows II condominium project, within Section 16/17, White Lake Township, into the county road system, subject to the following conditions: 1. That the plans specifications for the construction of the required road road drainage improvements shall be reviewed approved by the Road Commission, prior to construction. 2. Preliminary plan construction plan approvals confer upon the developer the conditional right that the general terms conditions under which approval was granted will not be changed for a period of 2 years from date of approval. The 2-year period may be extended by the Road Commission. 3. That all such construction shall be in accordance with this Board's current stards specifications for subdivision streets. 4. That the developer shall comply with all other requirements as outlined in the Board's published "Rules Regulations for Street Development". 5. That the developer shall comply with all requirements as outlined in the Board's published "Permit Rules, Specifications Guidelines" including obtaining driveway permits. Issuance of driveway permits does not indicate acceptance of the streets by the Board. 6. That the Road Commission shall have the right to perform material construction inspection; that inspection, administrative signing costs incurred by the Road Commission, shall be paid by the developer, consistent with the relevant provisions of the Board's "Rules Regulations for Street Development". 7. That, upon satisfactory completion of construction, the developer shall cause an acceptable Engineer's certificate to be submitted to the Road Commission. 8. That the developer shall submit a dedication or conveyance instrument acceptable to the Road Commission; together with satisfactory evidence (including a title policy commitment, if requested by the Road Commission) of the legal authority of the dedicator or grantor to dedicate or convey the subject roads. 9. That the master deed bylaws of said condominium project shall contain provisions establishing powers of the condominium association to sign petitions for, to act on behalf of, all condominium co-owners in all statutory proceedings regarding special assessment improvements of the subject roads. 10. That the master deed bylaws of said condominium shall provide easements for road storm drainage outside of the road right-of-way specify provisions for maintenance of the drainage facilities therein in a form acceptable to both the Road Commission Township. BE IT FURTHER RESOLVED that upon satisfactory compliance by the developer, with all of the above conditions, the Board will formally accept the subject roads into the county road system will thereafter provide routine maintenance. 12. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, the Board of County Road Commissioners of the County of Oakl has accepted Deeds which convey public dedication of the road rights-of-way for the streets within the following unplatted developments: Board of Road Commissioners for the County of Oakl Page 5 July 26, 2018

COMMERCE TOWNSHIP DEVELOPMENT STREET NAME LIBER PAGE Hills of Loon Lake AMIRA RUN 51758 11-22 Section 20 RANEEM DRIVE SOLACE DRIVE TRILLIUM HILLS DRIVE YASMIN DRIVE WHEREAS, said Deeds are recorded with the Oakl County Register of Deeds; WHEREAS, the streets have been constructed to a state that they are now open to traffic. NOW, THEREFORE, BE IT RESOLVED that the Board of County Road Commissioners of the County of Oakl has jurisdiction over the aforementioned roads; BE IT FURTHER RESOLVED, that Notice of Determination of the Board to adopt take over the above-mentioned roads as the portion of the county road system of the County of Oakl be given the necessary governmental agencies published in a newspaper, printed circulated in this county, once in each week for three consecutive weeks in accordance with the statutes in such cases made provided; BE IT FURTHER RESOLVED, that the Board notifies the Michigan Department of Transportation of the adoption of said road as part of the county road system of the County of Oakl. 13A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Southbound Inkster Road between 14 Mile Road Maple Road in the Township of Bloomfield is under the jurisdiction of this Board; WHEREAS, the Board has been requested to temporarily close Southbound Inkster Road between 14 Mile Road Maple Road in order to facilitate an emergency Bank repair; WHEREAS, due to scheduling restrictions, the County Highway Engineer has authorized the closure of Southbound Inkster Road between 14 Mile Road Maple Road on July 17, 2018; WHEREAS, 1917 PA 165, as amended, authorizes the Board to close roads or portion of roads which are under 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, Southbound Inkster Road between 14 Mile Road Maple Road in the Township of Bloomfield will hereby be closed on Tuesday, July 17, 2018 to Friday, July 20, 2018. BE IT FURTHER RESOLVED, that this Board ratifies the action of the County Highway Engineer in authorizing the physical closing of Southbound Inkster Road between 14 Mile Road Maple Road in the Township of Bloomfield. BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being 14 Mile Road to Middlebelt Road to Maple Road to Maple Middlebelt, all of which are under the jurisdiction of this Board. 14 Mile Road is under the jurisdiction of Farmington Hills, authorization from Farmington Hills has been received. BE IT FURTHER RESOLVED, that the Traffic-Safety Department is hereby directed to erect 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. 13B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Elizabeth Lake Road between Highl Road (M-59) Teggerdine Road in the Township of White Lake, is under the jurisdiction of this Board; WHEREAS, the Board has been requested to temporarily close Elizabeth Lake Road between Highl Road (M-59) Teggerdine Road in order to facilitate the connection of a water main; 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; Board of Road Commissioners for the County of Oakl Page 6 July 26, 2018

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, Elizabeth Lake Road between Highl Road (M-59) Teggerdine Road in the Township of White Lake will hereby be closed on July 20, 2018 to July 30, 2018. BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Highl Road (M-59) to Teggerdine Road to Elizabeth Lake Road of which Teggerdine Road Elizabeth Lake Road are under the jurisdiction of this Board. The Michigan Department of Transportation has approved the use of Highl Road (M-59) for the proposed detour. BE IT FURTHER RESOLVED, that McCarthy Smith is hereby directed to supply, install, maintain remove suitable barriers, signs lighting in accordance with the detour plans supplied by McCarthy Smith with the provisions of the aforesaid statute. The contractor is also directed to provide additional signs as may be required by the Board. 13C. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Bass Lake Road in Commerce Township is under the jurisdiction of this Board; WHEREAS, in cooperation with Commerce Township, the culvert between Sleeth Road Benstein Road will be removed replaced will require the closure of the roadway so as to facilitate said repair; WHEREAS, 1917 PA 165, as amended, authorizes the Board to close roads or portion of roads which are under 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, Bass Lake Road south of Sleeth Road in Commerce Township will hereby be closed on Saturday, July 28, 2018 or an alternate date of Sunday, July 29, 2018. BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Sleeth Road to Benstein Road to Bass Lake Road in Commerce Township. All are under the jurisdiction of this Board. BE IT FURTHER RESOLVED, that the Traffic-Safety Department is hereby directed to erect 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. 13D. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Wixom Road, in the Charter Townships of Commerce Milford is under the jurisdiction of this Board; WHEREAS, Wixom Road over the Huron River is to be improved, which improvement will necessitate the temporary closure of Wixom Road over the Huron River, located in the Charter Townships of Commerce Milford, 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, Wixom Road from Sleeth Road to Charms Road, located in the Charter Townships of Commerce Milford, Oakl County, Michigan, will hereby be closed from approximately July 29, 2018 until approximately October 26, 2018. BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Glengary Road to Benstein Road to Bass Lake Road to Sleeth Road. These roads are under the jurisdiction of the Road Commission for Oakl County. 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 7 July 26, 2018

13E. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Tripp Road, in the Charter Township of Grovel is under the jurisdiction of this Board; WHEREAS, Tripp Road from Dixie Highway to Grange Hall Road is to be improved, which improvement will necessitate the temporary closure of Tripp Road from Dixie Highway to Grange Hall Road, located in the Charter Township of Grovel, 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, Tripp Road from Dixie Highway to Grange Hall, located in the Charter Township of Grovel, Oakl County, Michigan, will hereby be closed from approximately July 30, 2018 until approximately November 15, 2018. BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Dixie Highway to Grange Hall Road. These roads are under the jurisdiction of the Road Commission for Oakl County. 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. 14. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board owns property at 190 W. Tienken Road, part of Tax Parcel No. 15-03-477-015, in the City of Rochester Hills, County of Oakl, State of Michigan; WHEREAS, the above described parcel is not part of any public street, highway, or park is not required to be used for any public street, highway or park, ; WHEREAS, the Board has previously reviewed relevant materials regarding the sale of the above described parcel on March 22, 2018 authorized the sale of said property to Thomas Langan, ( Buyer ), having a mailing address of 131 Osprey St., Walled Lake, MI 48390; for a sum of $251,000.00; WHEREAS, the Buyer, Thomas Langan, exercised his option to perform Environmental Testing, which revealed contamination. Subsequently, the purchaser has submitted a revised offer in the amount of $171,000.00; WHEREAS, the Board has previously reviewed the relevant materials regarding the sale of this property is otherwise informed about the subject matter; NOW, THEREFORE, BE IT RESOLVED this Board hereby approves the revised offer, as proposed, the Board authorizes the sale of said property in its existing condition to Thomas Langan. The Board further authorizes the Right of Way Division to complete the transaction record the necessary documents with the Oakl County Register of Deeds. 15. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the request for Appropriation Transfer No. 18-24 in the amount of $2,065,725 to balance/fund line items to complete the fiscal year, primarily patching material, salt, overtime, capital overlay drainage contracts from MDOT Maintenance Contract - Winter Contingency Fund as well as unused funds to Highway Maintenance Department. 16. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the Preliminary Engineering Agreement, Amendment No. 1 with Orchard, Hiltz & McCliment, Inc. for Baldwin Road, Gregory Road to Waldon Road; Project No. 48691 authorize the Managing Director to execute the agreement on behalf of the Board. 17. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board, in cooperation with the Michigan Department of Transportation, has programmed the intersection reconfiguration work on Gr River Avenue at South Hill Road, in the Charter Township of Lyon, as Road Commission for Oakl County Project No. 53412; WHEREAS, this Board has received Michigan Department of Transportation Contract No. 18-5352 for: Intersection reconfiguration work along Gr River Avenue at South Hill Road; including dedicated left, thru, right lanes in all four quadrants; all together with necessary related work. Board of Road Commissioners for the County of Oakl Page 8 July 26, 2018

WHEREAS, paragraph 18 of Contract No. 18-5352 states: This contract shall become binding on the parties hereto of full force effect upon the signing thereof by the duly authorized officials for the parties hereto upon the adoption of the necessary resolution approving said contract 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. 18-5352 for the intersection reconfiguration work along Gr River Avenue at South Hill Road, in the Charter Township of Lyon, Oakl County, Michigan; by this resolution authorizes the Managing Director to execute the contract on behalf of the Board. 18. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, received, opened read on Tuesday, July 10, 2018 for: Chestnut Run North, Community Administered S.A.D., Project No. 54452: Contractor's Name Amount of Bid Pro-Line Asphalt Paving Corp $ 2,197,731.05 Cadillac Asphalt, LLC $ 2,416,205.10 Ajax Paving Industries, Inc. $ 2,489,532.44 Asphalt Specialists, Inc. $ 2,496,875.00 THE Board accept the proposal of the low bidder Pro-Line Asphalt Paving Corporation; in the amount of $2,197,731.05, that all other bids be rejected, the Board authorize the Managing Director to act on behalf of the Board to proceed with requirements to execute a contract for this Project upon receipt of the necessary bonds insurance all other related documents. 19. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the purchase of one Hydraulic Excavator utilizing NJPA (National Joint Powers Alliance) Contract No. 031014- GRD from AIS Construction Equipment Corporation, New Hudson, MI in the amount of $422,589.80. 20. There was no new business 21. The Human Resources, Department of Customer Services, Central Operations, Planning Environmental Concerns departments along with the Managing Director s Office highlighted 2019 Department Budget changes, aligning any increases with current needs. 22. THERE being no further business to come before the Board of Road Commissioners, Oakl County, Chairman Wilson adjourned the meeting at 10:07 A.M. Shannon Miller, Deputy-Secretary/Clerk of the Board Board of Road Commissioners for the County of Oakl Page 9 July 26, 2018