HomeMy WebLinkAboutResolutions - 1975.07.10 - 146167117 RESOLUTION July 10, 1975
RE: RENEWAL OF LEASE AGREEMENT:
52ND DISTRICT COURT, 1ST
DIVISION.
BY: PLANNING & BUILDING COMMITTEE
TO: THE OAKLAND COUNTY BOARD OF COMMISSIONERS
MR. CHAIRMAN, LADIES AND GENTLEMEN:
WHEREAS, the current lease on the premises known as
1499 West Maple in the City of Walled Lake will expire midnight
June 30, 1975: and
WHEREAS, the Planning & Building Committee has reviewed
and concurred with the recommendation of the Central Services
Department for the renewal of a five (5) year lease agreement;
and
WHEREAS, the rate will remain at $5.05 per square feet
for the approximate 3,500 square feet; and
WHEREAS, the County of Oakland will also be responsible,
in addition to the above rate, for $2,300 estimated cost for
electricity per year and $700.00 estimated cost for custodial
services per year, services previously afforded by the City
of Walled Lake (lessor): and
WHEREAS, the money is currently available in the 1975
District Court budget.
NOW THEREFORE BE IT RESOLVED, that the Chairman of the
Board of Commissioners be and hereby is authorized and directed
to execute said lease, a copy of which is attached hereto,
The Planning & Building Committee, by Patrick M. Nowak,
Chairman, moves the adoption of the foregoing resolution_
PLANNING-AND BUILDING COMMITTEE
LEASE OF FACILITIES FOR THE USE OF
THE 52nd DISTRICT COURT'
This Agreement is made this . 1st day of July • .
1975 by and between THE CITY OF WALLED LAKE, a municipal cor-
poration, herein called the Lessor, and THE COUNTY OF OAKLAND,
i the District Control Unit having responsibility for the 52nd
r District Court of the State of Michigan, herein called the
Lessee.
ti 1. Lease of Premises.
0 v ti
il ti ti .0 Lessee agrees to lease from the Lessor, for the benefit of the
11 I1 52nd District Court of the State of Michigan, to be used for i 1 , k court purposes, the following premises located in the City of
Walled Lake, Oakland County, Michigan:
1' 4 P The west wing of the Walled Lake City Hall, i: It 1499 West Maple Road, Walled Lake, Michigan,
now occupied by the 52nd District Court un-er
a lease expiring June 30, 1975.
• of July, 1975, and shall end on the 30th day
3. .Rent.
As rent for the premises for the term hereof, the
h Lessee shall pay to the Lessor the sum of eighty-eight thousand.
four hundred ($88,400_00) dollars, payable in quarterly install
ments of four thousand four hundred twenty ($4,420.00) dollars.
The Lessor agrees to lease to the Lessee and the
2. Term.
The term of this Lease shall begin in the 1st day
June, 1980.
he first payment shall be due and payable July 1, 1975- and a
like sum shall be paid in advance on the first day of October,
P
January, April and July following the beginning of the term as 1
hi • defined in Paragraph 2, during the tern of the Lease.
-1--
4. Utilities.
• Lessor will be responsible for heat, water , sewer and
air conditioning for the leased premises using existing systems
presently in operation. Lessee will be responsible for all
other utilities, including electricity. All utilities which are
i! the responsibility of Lessee shall be separately metered and
billed directly to the Lessee.
5. -Maintenance and Repair.
Lessor will maintain and keep the leased premises in
good repair. Lessor will also provide twice weekly cleaning
services for the leased premises including vacuuming of all
i! carpets, dusting and/or wiping of all counters, railings, picture
D and emptying of all waste baskets and rubbish receptacles.
Annually, the Lessor will wash and/or paint walls and ceilings
as required, clean carpeting if needed, clean lighting fixtures
i; and dry clean or wash drapes. The cost of such cleaning ser-
vices and for more frequent or additional custodial services,
A; if desired by the Lessee, will be paid for by the Lessee at the
ost of such services to the Lessor.
11
id and parking lots of the City Hall and Court facilities, including
snow removal. Should the parties determine that present parking
facilities are inadequate to serve both the expanded 52nd
q District Court and the needs of the City Hall, the Lessee shall
contribute to the cost of such additional parking facilities in
;! proportion to the usage by the Distridt Court of the parking
0 d lots as compared to the total usage of the parking lots.
6. Drives, Sidewalks and Parking Lots.
The Lessor shall maintain the driveways, sidewalks
-2-
!I
;1
7. Insurance.
The Lessor shall provide fire, extended coverage and
vandalism and malicious mischief insurance covering the leased
premises. Both parties shall provide public liability and
property damage insurance covering their separate operations
with respect to the property leased hereunder.
8. Signs.
The Lessee and/or the 52nd' District Court may erect
necessary signs on the exterior and interior walls of the
IA property leased hereunder in order to direct the public to
proper areas.
1
ft 9. General Conditions-
a. The Lessee shall use and occupy the premises only
U•
U for the purposes for which they are let, shall keep the premises h f :
in accordance with all police, sanitary and other regulations
H
imposed by any governmental authority, shall observe all reason-
able regulations and requirements of underwriters concerning
!!
1.4 the use and condition of the premises tending to reduce fire
!I !; p hazards and insurance rates and will not permit or allow any
li rubbish, waste material or products to accumulate on the premises
II 0 A and will not assign this Lease or sublet the premises or any
9 h part thereof without the consent of the Lessor thereto endorsed I:
d hereon in writing.
b. If Lessee shall hold over after expiration of the
;
term, any future right of possession not evident by an instru-
ment in writing executed and delivered by the landlord, shall be
tenancy from calendar month to calendar month and for no
longer term.
-3--
COUNTY OF OAKLAND, a Michigan
Constitutional Corporation
Fred D: Hollighten, A141.1fflan
Oakland County BoSfd of Commissioners
CITY OF WALLED LAKE. a muni.cipal
corporation.
Bernadine Twarog
Notary Public, Oakland County,
c. If the demised premises become wholly untenantable,
through damage or destruction by fire or other cause, this Lease
shall be void; if partially untenantabIe the Lessor shall repair
the same with all convenient speed and the obligation of the Lessee
to pay the monthly rental shall continue in full provided such
repair shall be completed within sixty (60) days,
d, The Lessee, on payment of the rental at the time
and in the manner aforesaid and performing all of the foregoing
covenants, shall and may peacefully and quietly have, hold and
enjoy the demised premises for the term aforesaid.
e_ • The leasehold rights, duties and obligations of
the COUNTY as specified in this Lease, shall not be assigned
nor sublet in whole or in part without the written assent of the
CITY, such assent shall not be withheld if the COUNTY is required
to remove the 1st Division of the 52nd District Court to another
municipality in said District.
IN WITNESS WHEREOF, the parties hereto have set their
hands the day and date.first above written.
cql&I
William T. RobertS, Mayor
STATE OF MICHIGAN)
COUNTY OF OAKLAND)ss.
On this 25th day of July , 1975, personally
appeared Fred D. Houghten and did say that he is the
Chairman of the Oakland County Board of Commissioners and as such has
affixed his signature to the foregoing Agreement, and that said instrument
was of its Miscellaneous Resolution No. 7177 , dated. July 10, 1975
and acknowledges said instrument to be the free act and deed of said
County of Oakland,
My Commission Expires: 9/19/76
be the free act and deed of said City of ga„kled Lake.
y LandeSINI,Aki
Notary Public, Oakland County, Michigan
My Commission. expires: //--;27---76
STATE OF MICHIGAN)
) SS
COUNTY OF OAKLAND)
On this 31st day of July , 1975, personally
appeared William T. Roberts and did say that he is the Mayor of the
City of Walled Lake, a municipal corporation, and as such has affixed his
signature to the foregoing Agreement, and acknowledges said instrument to
this ..... ....... .day of 19.7.%„
#7177 July 10, 1975
Moved by Nowak supported by Coy the resolution be adopted. '
AYES: Pernick, Price, Roth, Wilcox, Wilson, Aaron, Button, Coy, Daly,
Dearborn, Douglas, Dunleavy, Fortino, Gabler, Hoot, Houghten, McDonald, Moffitt,
Montante, Nowak, Olson, Page, Patterson, Perinoff. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
STATE OF MICHIGAN)
COUNTY OF OAKLAND)
I, Lynn D. Allen, Clerk of the County of Oakland and
having a seal, do hereby certify that I have compared the annexed copy of
BP5P .1 917 .ado.p.tAsi. by. t . Oa tarld .c.catn.tx..13pprO. Cif . CQ qre.rs. at Jhei r
with the or:ginal record thereof now remaining in my
office, and that it is a true and correct transcript
therefrom, and of the whole thereof.
In Testimony Whereof, I have hereunto set my hand and
affixed the seal of said County at Pontiac, Michigan
-
Lynn DI. Allen Clerk
By.......... ........ ..............Deputy Clerk