Loading...
HomeMy WebLinkAboutResolutions - 1965.04.27 - 19519Chairman /r-\\ Edward Cheyz Duane Hursfal Louis F. Oldenburg Miscellaneous Resolution 4439 April 27, 1965 BY: Mr. Heacock IN RE: PROPOSED LEASE OF COUNTY PROPERTY TO THE OAKLAND COUNTY BOARD OF SUPERVISORS Mr. Chairman, Ladies and Gentlemen: WHEREAS the Buildings and Grounds Committee has received a request from Little League Baseball District 44, State of Michigan, for the use of a portion of the South Oakland Health Center site; and WHEREAS, Little League Baseball is desirous of the site on a $1.00 per year consideration; and WHEREAS the Little League Baseball requests a lease for a term of 5 years with a one year cancellation clause; and WHEREAS your Buildings and Grounds Committee has reviewed and studied the request; NOW THEREFORE BE IT RESOLVED that the Board of Auditors be instructed to negotiate and prepare a lease between Oakland County and Little League Baseball to be presented to the Board of Supervisors for final approval. MR. CHAIRMAN, on behalf of the Buildings and Grounds Committee, I move the adoption of the foregoing resolution. BUILDINGS AND GROUNDS COMMITTEE Moved by Heacock supported by Dohany the resolution be adopted. Moved by Levinson supported. by Fouts the resolution be amended to change the cancellation clause from one year to six months, with a provision that said cancellation not be effective before September I of any year. A sufficient majority having voted therefor, the motion carried. Vote on adoption of resolution, as amended: A sufficient majority having voted therefor, the resolution, as amended, was adopted. Amend 3rd Paragraph to read: MR. Chairman, I move that the cancellation clause be amended from one year to 6 months, with a provision that said cancellation not be effective before September 1 of any year.