Loading...
HomeMy WebLinkAboutResolutions - 2000.06.15 - 26087June 15, 2000 MISCELLANEOUS RESOLUTION# 00159 BY: PLANNING AND BUILDING COMMITTEE — CHARLES E. PALMER, CHAIRPERSON IN RE:TRANSFER OF THE SOCSDS RTF PROPERTY FROM THE COUNTY TO THE GEORGE W. KUHN DRAINAGE DISTRICT To the Oakland County Board of Commissioners Chairperson, Ladies, and Gentlemen: WHEREAS in October 1998 the Michigan Department of Environmental Quality ("MDEQ") issued a National Pollutant Discharge Elimination System ("NPDES") permit for the Southeastern Oakland County Sewage Disposal System Retention Treatment Facility ("SOCSDS RTF") located in the City of Madison Heights; and WHEREAS the SOCSDS RTF was financed and constructed pursuant 1939 P.A. 342 ("Act 342"), as amended, and is operated and maintained by the Oakland County Drain Commissioner through contracts entered into between the County and the Cities of Berkley, Birmingham, Clawson, Ferndale, Hazel Park, Huntington Woods, Madison Heights, Oak Park, Pleasant Ridge, Royal Oak, Southfield, Troy, the Township of Royal Oak and the Village of Beverly Hills (the "Twelve Towns communities"); and WHEREAS, the NPDES permit authorizes treated combined sanitary and storm water discharges from the SOCSDS RTF into the Red Run Drain; and WHEREAS, the NPDES permit requires certain capital improvements to the SOCSDS RTF; and WHEREAS Michigan law places the responsibility for sewage disposal on cities, townships and villages; accordingly, the Twelve Towns communities petitioned the Oakland County Drain Commissioner to establish a new drainage district pursuant to Chapter 20 of the Drain Code of 1956 (MCL 280.461, et seq.); and WHEREAS the George W. Kuhn Drainage District, a public corporation, was established to finance, construct and implement the required improvements to the SOCSDS RTF in accordance with the NPDES permit; and WHEREAS the County of Oakland is the legal title holder of various parcels of real property and related personal property acquired pursuant to Act 342 with funds provided by the rate payers of the Twelve Towns communities; said property comprising the SOCSDS RTF as described in the attached Exhibit "A"; and WHEREAS to ensure that the George W. Kuhn Drainage District has sufficient, financial, legal and managerial capability to accomplish the required improvements to the SOCSDS RTF, the Drain Commissioner, as County agent for the SOCSDS, recommends that the title in the real and personal property described in Exhibit "A" be transferred from the County to the George W. Kuhn Drainage District; and WHEREAS the County Executive supports the property transfer; and WHEREAS the historical background and legal basis for this transfer are outlined in the attached memorandum; and WHEREAS, the NPDES required improvements to the SOCSDS RTF will impact the Red Oaks Golf Course, a portion of the Red Oaks Waterpark, and Red Oaks Golf Dome & Sports Village; and WHEREAS, to avoid substantial impact on the Red Oaks Waterpark, the George Kuhn Drainage District requires a right of way and permanent easement as described in Exhibit "B"; and WHEREAS, the Parks & Recreation Commission has recently indicated its willingness to commit funding to restore the golf course over a period of 20 years provided its millage is renewed in August and in accordance with a resolution adopted May 3, 2000, attached as Exhibit "C." Planning and Building Committee Vote: Motion carried unanimously on a roll call vote with Dingeldey and Gregory absent. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby conveys all rights, title and interests in that portion of the Southeastern Oakland County Sewage Disposal Retention Treatment Facility as described in Exhibit "A", in an "as is" condition from the County of Oakland to the George W. Kuhn Drainage District. Such transfer shall be by quit claim deed and bill of sale. E IT FURTHER RESOLVED that in recognition of the funds received by the Drain Commissioner from the Twelve Towns Communities to acquire the real and personal property for the SOCSDS RTF, this conveyance requires no additional consideration; furthermore, no guarantees or warranties shall pass with the transfer of title and related personal property. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Oakland County Parks & Recreation Commission, upon review and acceptance, to execute a temporary and permanent easement to the George W. Kuhn Drainage District in substantially the form attached and described in Exhibit "B." BE IT FURTHER RESOLVED that upon review and approval by Corporation Counsel as to the form of the legal documents necessary to effectuate this conveyance, the Oakland County Board of Commissioners does hereby authorize its Chairperson to execute the Quit Claim Deed and Bill of Sale, easements, and any assignments of contracts or other legal documents from the County to the George W. Kuhn Drainage District. BE IT FURTHER RESOLVED that as a condition of the transfer of title from the County to the George W. Kuhn Drainage District, the drainage district shall provide adequate insurance, and shall hold harmless, to the extent permitted by law, the County of Oakland, its elected officials, officers and employees, of any and all losses or claims that arise from the construction, operation and maintenance of the SOCSDS RTF that accrue after the transfer of title. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. EX at s n -ir " A " 'II ):..11 ) ‘/\' PAGE7 54 Form 564 1.6g kwyers Title Insurance GirorationtBER 5673 CQUIT CLAIM 10n41D— ORPORATION—Statutory form C.L. 1948, 565.152 M.S.A. 26.572 KNOW ALL MEN whole address is Quit Claims to whoee address is BY THESE PRESENTS: That The Bendix Corporation 20650 Civic Center Drive, Southfield, Michigan 48076 County of Oakland - 1200 N. Telegraph Road, Pontiac, Michigan 48053 , the following described premises situated in the Ci ty of Madison Heights County of Oakland and State of Michigan, to-wit: Commencing at the SE corner of section 11, T. 1 N., R. 11 E., City of Madison Heights, Oakland County, Michigan, thence along the South line of said Section 11, S 87°44'30" W 642.42 feet; thence N 1 045 1 23" W 1466.47 feet to the POINT OF BEGINNING; thence S 83°57'31" W 88.16 feet; thence S 44'17'15" W 548.27 feet; thence S 61 002 1 30" W 390.07 feet; thence N 1°25'47" W 281.34 feet; thence N 61°02'28" E 223.38 feet; thence N 44°06'10" E 603.02 feet; thence N 83 0 29 1 52" E 197.18 feet; thence S 1 045 1 23" E 254.26 feet to the POINT OF BEGINNING, containing 5.89 Acres. ,LIBER 5673 PAGE 755 Form 563 1-70 \ Lawyers Title Insurance CDTporation WARRANTY DEED—CORPORATION—Statutory Form C.L. 1948, 565,151 M.S.A. 26.571 KNOW ALL MEN HY THESE PRESENTS: That THE BENDIX CORPORATION whose address is 20650 Civic Center Drive, Southfield, Michigan 48076 Conveys and Warrants to COUNTY OF OAKLAND whose address is 1200 N. Telegraph Road, Pontiac, Michigan 48053 the following described premises situated in the Ci ty of County of Oakland and State of Michigan, to-wit: A parcel of land being a part of the Southeast 1/4 of Section 11, Town 1 North, Range 11 East, City of Madison Heights, Oakland County, Michigan, more particularly described as: Beginning at the -Southeast corner of said Section 11; thence South 88°32'10" West 1477.18 feet; thence North 00°41'40" West 907.59 feet to the POINT OF BEGINNING; thence North 00 0 41'40" West 281.60 feet; thence North 61°54'10" East 223.25 feet; thence North 44°58'00" East 601.38 feet; thence North 84 042 1 30" East 197.18 feet; thence South 01°00'50" East 250.70 feet; thence South 84 0 42 1 30" West 83.13 feet; thence South 44°58'00" West 548.25 feet; thence South 61 054 1 10" West 390.07 feet to the POINT OF BEGINNING. Madison Heights PT. 25-41-4Z7-40 •11.1 1_4),_) F••n•01 .1 1-70 74 WARRANTY ISP 10 D-CORPORATU./N--St.itut.ory Fort,' 1048, 565.151._ M S.A. 26.571 - Isiwyers1c insuriince . 1.111ER 5699 ?a344 lawyers Title Insurance Corporation • 71 Al, WARRANTY DD-CORPORATION-Statutory Form C.L. 1948. 565.151 - - . lvt.S.A. 26.571 KNOW ALL MEN HY THESE PRESENTS. That United Automotive Supply Company who,. "4"" 550 W. 12 Mile Road, Madison Heights, Michigan Conveys and Warrants to the County of Oakland whose address is 1200 N. Telegraph Road, Pontiac, Michigan 48053 the following described premises situated in the City of Madison Heights County of Oakland and State of Michigan, to-wit: Commencing at the S.E. corner of Section 11, T. 1 N., R. 11 E., City of Madison Heights, Oakland County, Michigan, thence along the South,line of said Section 11, S 87°44'30" W 1477.15 feet; thence N 1°25'47".W 908.3.5._feet to the POINT OF BEGINNING: thence S 61 002 1 30" W 74.30 feet; tliefire't 80 0 48 1 55" W 213.17 feet; thence N 1°15'05" W 242.05 feet; thence N 80°57'13" E 108.44 feet; thence N 61 °02'28" E 190.44 feet; thence S 1 025 1 47" E 281.34 feet to the POINT OF BEGINNING containing 1.64 Acres. Pr 2- 5 - - 127, DO A lay f ' . LLER CVq JJ PAGE JU -)- • i 7 1.F ormwers mile Insurance0atIon sr)44 0- 21 r ) QUIT CLAIM biED---CORPORATION-Statutory Form CL. 1948, 565.152 - M.S.A. 26.572 KNOW ALL MEN BY THESE PRESENTS: That Square "D" Company, a Michigan corporation, Executive Plaza, Park Ridge, Illinois 60068 Quit Claims to the County of Oakland whose address is 1200 N. Telegraph Road, Pontiac, Michigan 48053 the following deacribed premises situated in the City d Madison Heights County of Oakland and State of Michigan, to-wit: Commencing at the S 1/4 corner of Section 11, T. 1 N., R. 11 E., City of Madison Heights, Oakland County, Michigan, thence along the South line of said Section 11, N 87°44'30" E, 886.28 feet; thence N 1 0 15'05" W, 849.29 feet to the POINT OF BEGINNING; thence S80 °48'55" W 404.82 feet; thence S 32 °44'23" W 239.86 feet; thence along Michigan Dept. of State Highways R.O.W., N 2°02'41" W 421.35 feet; thence ft 34 °08'31" E 1.96 feet; thence N 80°57'13" E 544.77 feet; thence S 1 °15'05" E 242.05 feet to the POINT OF BEGINNING, containing 3.29 Acres. whose address is KNOW ALL MEN BY THESE PRESENTS: The Square "D" Company, a Michigan corporation, whose address is Executive Plaza, Park Ridge, Illinois 60068 Conveys and Warrants to the County of Oakland whose address is 1200 N. Telegraph Road, Pontiac, Michigan 48053 the following described premises situated in the City of Madison Heights County of Oakland and State of Michigan, to-wit: A tract of land being a part of theSE 1/4 of Section 11, T. 1 N., R. 11 E., Royal Oak Township, Oakland County, Michigan, more particularly described as: Beginning at at point on the South line of said Section 11 which is, N 87 °47'45" E 835.41 feet from the S 1/4 corner of said Section 11, which point is on the Easterly right-of-way line of Highway 1-75; thence N 02 °12'15" W, 75 feet; thence S 87°47'45" W, 285.00 feet; thence N 72°07'11" W, 100.24 feet to the point of curvature of a curve to the right having a radius of 100.00 feet; thence Northwesterly along the arc of said curve, 110.51 feet to the point of tangent of said curve; thence N 08 °41'54" W, 261.84 feet; thence N 01 °59'56" W 149.66 feet to the point of beginning; thence N 01 °59'56" W 423.62 feet; thence N 34°55'10" E, 1.93 feet; thence N 81 °43 1 00" E, 546.67 feet; thence S 0°30'30" E, 252.32' feet; thence S 81°43'00" W 404.36 feet; thence S 34 °55'10" W 235.74 feet to the point of . for the full consideration of beVzqping • 1-11.-427.-AAA ;i60;) i'Ali 765 7--.' 1 i1)96 , Form 364 I.4A kwyers•hille insurance C--peration QUIT CLAIM ‘tre:E0--CORPORAT:0N—Stattstory P.n.' r11 C.L. 1941i 7....:. - . 163.153 M.S.A. zn 575 --=. _... , , THE DETROIT ED/SON COMPANY, a corporation organized and ' \ • / KNOW ALL MEN fre limse PRESENTS: That existtng under the /awe of the State of New York at all.. times prior to April 26, 1967, and thereatter organized and existing concurrently under the / 1440 .1kAF staees of Michigan and New York, 2 • 2000 Second Avenue, Detroit, Michigan 48226 Quit Claim, to ••COUtiTY OP at KLAND • who" addre" 4 •200 North TelevaphAtered,Pontiac, Michigan '48053 the fnilowioe •lescribed premires lituated in the City ai Madison Heights Comoy of Oakland • ana State of Michigan, to•wit: Commencing at the East 1/4 corner of Section 11, Town 1 North, Range 11 East, City of Madison Heights, Oakland County, Michigan, thence along the East-West 1/4 line of said-Section 11, Nor.th 85 °27'44" West 639.02"feet; thence South 145'23" East 741.50 feet; to the POINT OF BEGINNING; thence South 32°43 1 52" West 299.06 feet; thence South 44 °12'14" West 640.40 feet; thence South 64 °00'22" West 378.45 feet; thence South 1°23 1 11" East 263.06 feet; thence North -80°57'13" East 103.44 feet; thence North 610 02 1 23" East 413.82 feet; thence North 44 °06'10" East 603.02 feet; thence North 83°29' 52" East 197.13 feet; thence North 1 °45'23" West 252.69 feet to the POINT OF BEGINNING. • • ,-,‘,...1 emITEDWARRASTY DEL7J - CORP MN (LIER:5,S0,5 PAGE OD 1 4 4 r i • 72 :7697 . ., ,....., ,.0 If /•,4 -.3 a - ..)( 1 1 li:tr! CO.!' e- ( :!!oicr ut;.--... ... pea, ...I.S.A. VI 571 STATIMply fl,10.4 yi ••n•n•nn•••••n••n•n••nnnnnnn THE DETROIT EDISON COMPANY, a corporation organized and ,. V4nwAW4F7411Y'niysf:PlIFSENTq. That existing under the laws of the State of New 'lark at all ' times prior to April 26, 1967, nnd thereafter organized and existing concurrently under the ' Laws of the ntates oC Michigan and New Yee%, 2000 Second Avenue, Detroit, Michigan 48226 . "" COUNTY OF <mx.Jacr. . . . . . . • „ who Street Somber sod Post Office ad4res, is 1200 North Telastaph..Road, Ponttac, Michigan 48053 .. • the following described premise. sitneted in the! City .Madison Heights ' coumyor Oakland ,n.1 Stat e of M gan, in-wit: That part of the Southeast -1/4 of Section 11: Town 1 North, Range 11 -East described as: Commencing at a point in the South Line of said Section, said South Line also being the centerline of Twelve Mile Road,• a distance of 1,199.01 feet westerly of the Southeast Corner of said Secti.on; thence northerly along 'a line, making a northeasterly angle of 89 °18' 45" with the last described centerline, 1,359.7V feet to the point of beginning in the center- line of Red Run Drain; thence northeasterly along a line deflecting to the right 45 °46'03" from the last described line extended, 500.15 feet to a point; thence easterly along the last described centerline deflecting to the right 38 °5453" from the last described line extended 191.66 feet to a point; thence northerly along a line, making a northwesterly angle of 94 °39' 49" with the list described centerline, 253.43 feet to a poInt; thence westerly along a line, making a southwesterly angle of 84°44'50" wiA-the (CONTINUED ON REVERSE SIDE) • • . • - • . • LIBER 0000 PAGE . (bid .• • :e (DESFRIPTION CONTINUED FROM REVERSE. SIDE), • ,•,„ , . . -- • .•• • • • • - • last describedline, 297.14 feet to a point; thence southwesterly along a line deflecting to the left 38 °41'50" from the last described line, 641.75 feet to a .pafnt; thence continuing • southwesterly along a line .deflecting to_the ri.ght..19748:00" from the last described line, 378.44 feet to a point; 'thence southerly along a line, Making a southeasterly angle of 114 °41'50" with the last described line, 250.06 feet to a point in the centerline of Red Run Drain; thence easterly along said centerline, making a northeasterly angle of 01 °46'18" with the, last described line, 114.67 feet to a point; thence northeasterly along said centerline deflecting to the left 18 °01'50" with the last described centerline, 413.27 feet to a point; •thence continuing northeasterly along said centerline deflecting to the left 13°12'00" from _ the last described centerline, 94.35 feet to•the point of beginning. . _ ?Jr 2S-il-427-668 is_iwyeus iiisurance kidrporanon KNOW AU. MEN HY THESE PRESENTS: That QUIT CLAIM DEED—Stetutory Form I948.,=565,I52 M S.A. 26.572 Herbert H. Jacob and Clair Jacob, his wife Quit Claim(%) to whose address is 11, TIN, R11E, bed as , said point said Section 85 °41'15 " S 890 40 1 02" etnoA 3)1Vil •e• ci:Ye whom midreia c/o Ajax Asphalt Paying Inc. of 29815 John R. Road, Madison Heights, Michigan County of Oakland 1200 North Telegraph Road, Pontiac, Michigan 48053 the following described prenses situated in the City of County of Oakland and State of Michigan, tn-wit: Madison Heights Part of the E 1/2 of the E 1/2 described as Beginning at a poi point being S 1 °54 '48 " E 761.16 thence continuing S 1 0 54 1 48" E thence N 1 0 45 1 23 " W 160.69 feet Point of Beginning. of the SE 1/4 of Section 11, T 1 N, R 11 E, nt on the East line of said Section 11, said feet from the E 1/4 corner of said Section 11; 110.05 feet; thence S 83 °29 '52" W 639.74 feet; ; thence N 8802 '16 " E 637.25 feet to the 411- WARRANTY DEED STATUTORY FORM USER 5680 pAGE770 I-4355r' KNOW ALL. MEN BY THESE PRESENTS: That Herbert H. Jacob and Claire Jacob, his wife, whose address is* 26406 Dundee, Huntington Woods, Michigan Convey and Warrant to County of Oakland, a Public Body Corporate whose street number and postonice address is 1200 North Telegraph Road, Pontiac, Michigan of Madison Heights County of Oakland 1/2 of the SE 1/4 of Section kland County, Michigan descri East line of said Section 11 feet from the E 1/4 corner of 7 1 3 6" W 110.05 feet; thence S 27'12" E 161.89 feet; thence of beginning.*-- Pr. 25-//-4z7-40? the following described premises situated in the City and State of Michigan, to-wit: Part of the E 1/2 of the E City of Madison Heights, Oa Beginning at a point on the being S 00 0 17 1 36 " W 761.50 11; thence continuing S 0 0 1 W 639.90 feet; thence N 000 E 639.94 feet to the point SINCE 1866 ' \ \ lawyers 'Title Insurance lawyers "fitie Insure-Ince GN-pordi km I 41 • WARRANTY DE—Er:).1Cs6jar *1".--v.""e""ah" C.L. 1948, 565.151 M.S.A. 26371 ratiOalUER 5699 PAGE 34# tatutory F01,11 KNOW ALL MEN BY THESE PRESENTS: That MUltiVest Real Estate Fund, Ltd. a Michigan limited partnership A who. address is 26300 Telegraph Road, Southfield, Michigan Convey(s) end Warrant(s) to the County of Oakland. whose address is 1200 N. Telegraph Road, Pontiac, Michigan 48053 the following described premises situated in the City of Madison Heights County of Oakland and smug of Michigan, to-wit: Commencing at the E 1/4 corner of Section 11, T1N, R11E, City of Madison Heights, Oakland County, Michigan, thence along the East line of said Section 11 S 1°54'48" E 871.21 feet to the Point of Beginning; thence S 83°29'52 " W 639.74 feet; thence S 01°1023" E 242.23 feet; thence N 83 °57'31" E 640.01 feet; thence N 01°54'48" W 247.34 feet to the Point of Beginning, containing 3.58 acres Pr. 1'5-#.427-469 48075 41'6/ Goo - Oft *I 54- t WC_ kV' COO - cr. re -Air. -;16 D . 9! •I* ti r, lAkt o wt 9/ co\ (f.ti(01 I° — __1_.F7--r 1 I I Ilk . I I .• 1 . 1 I tiz 1 e Is %.: It. :4; le 04, S. Iv !AI p Qg i2P7 Lysta c) ci v./ /7:sy tfyi .11 SI : 9 E ..—..-----,..------ 6 j IV SO - Ci "95 , -I ca i 4 i V73 --1r7ef., /L .ra-lo, -- / 11 "0+ f d ‘2,4:rveri` v — -- .--- 4.4!•019-47---r--z--:----2•51 & • / • A q '7 !II I .er LOg el 66 95 7 Arrienv 0.1 0g0 '210/t7//yi - - - - i 'go 'ea/twirl 1 . . f el 14 nnn•nn••• 1, /1-Mnap CU C7 3 • a a ty/t, . N zp.:.- Q94 .541 Ci C89.9 7 Pt ' I, d • • t 4. 1 . rifr 3°9 ,0 yh, 4;954 P - gel:5 1 . _,A1- • m 4 ' c211/7 i ‹.' r. lr ? ' r ii• ir ;6/ 7. r- ,0-4 "OP- is...4 1 . ,,..4I. (LEO At vo-->erp ar 107 F/0-. • I 9oej z 7 4. 02* ziyd 301-coo8 kst uyers Title Inaurance OrperalSori-.130 5733 ma 227 KNOW ALL WIN BY TM= wham •44,... 6 6712 Vernmoor, Troy, Michigan 48084 71 7.„7:§54 rems WARRANTY DRZO.-.1banotory Irwas Cl. WI. $61.1 S I ML A. U.S71 . rstutzmvil Th., Patrick V. Lafleur and Shirley Lalcur, his wife Con..y ( 0 end Win Gm ( tha County of Oakland, a Michigan Statutory Corporation 141200 N. Telegraph Road, Pontiac, Michigan 48053 shot followmg doweribed womilwe 16n604 In the Ci ty a Madison Heights Comnty 01 Oakland and hut. el Michigan, trwiti Lots 14 and 15 and that part of lot 54 described as Hnning at this SW corner of said lot 54; thence Northeasterly along the Southerly lino of said lot 54, 125.86 feet; thence Westerly to • point on the Vast lins of said lot 54, said point being 89.00 feet North of the SW corner of said lot 54; thence Southerly along the West lins of Lot 54 89.00 feet to the point of Beginning; Also the V 1/2 of the vacated alley adjacent to Lots 14 and 15 and the Last 112 of ths vacated alley adjacent to that part of Lot 51 described above; all of "North Acres Subdivision", Part of the VW 1/4 of the'SW 1/4 of Section 12, T1N, AM as recorded in Libor 33 of Plats, Page 22 Oakland County Records. WARRANTY DEED •TATUTONI FOSIM 1:2E.i 5680 #4a776 7 1 43555 KNOWALI.A4SMOYrul48PRIOSNT]: Thai cLARENCE E. DORSZ, a single man whom odds.. ls 29684 John R, Madison Heights, Michigan c.«,..s 5 sn4 w«..« s is County of Oakland, a Michigan Municipal Corporation who.s scram number and ;anthills. addlom is 1200 N. Telegraph Road, Pontiac, Michigan coast), a Oakland the following 4mcnbed memism anwsted la Um City «Madison Heights ond 31.1• of Michigan, to—eit: Lots 1 through 10, inclusive, also 1/2 of vacated alley adjacent to same. North Acres Sub. Section 12, also, O Lot 54 and one-half vacated alley adjacent to same, and one-half •x . vacated Groveland Street, adjacent to same, except beginning at ). -. bi point distant S 0° 06' 00" W 200 feet from NW corner Lot 54, IR U Z thence S 89° 50' 00" E 89.01 feet, thence S 45° 10' 00' W 139.92 .. o 7, feet, thence N 00° 06' 00" E along center line of vacated alley * c • together wills sii and ungulet ti. tenornmata, bermlitomonU and sissienastes Ussteunto belonging or ia airmail appertaining. 21 J n — .. NOOK/ 23' —.12 -- 301 -- 010 71 43856 _ .....1611n•n rem $61 146 QUIT CLAIM DIZIO—.suiviery Form C.L. 1445, 561.132 M.S.A. 16.371 KNOW ALL MZN Si THUS PRLSIENTIITUA Clarence E. Doris, a stngls man • whom add.. is 29684 John R., Madison Heights (NU C6imW to County of Oakland whom uld,me is 1200 North Telegraph Road, Pontiac, Michigan 48053 the following deldribed premiums *Imolai In the City • Madison Heights County of Oakland end Undo ofMkhlins. WM: Lots 1 to 10 both inclusive, and that part of lot 54, of "North Acres SUbdivision", part of N.V. 1/4 of S.V. 1/4 Seo.12, T. IN., R. 11E., City of Madison Heights, Oakland County, Michigan, as recorded in L. 33, P. 22, described as BEGINNING at the N.V. corner of said ' lot 54; thence southerly along the Vest Line 200.00 feet; thence Easterly to a point on the Southerly line of said lot 54, and the Northerly line of Red, Run Blvd. (as platted) said point between Northeasterly 125.86 feet from the S.W. corner of said lot 54, thence continuing along said South line to the S.E. corner of said lot 54; thence along the East line of said lot 54 to the N.E. corner of said lot 54, thence along the North line of said lot 54 to the POINT OP BEGINNING. Also that part of the platted 20 foot alley lying between said lots 1 through 10, and the above described portion of lot 54. E‘Cc.x.prl it‘t nal-e.e.E.F2C LIU 5731 PAGE, 506 '71 7159'3 /um $63 1.70 liziyers Title insurance C9cperaticci WARRANTY DEZD—CORPORATION—Stotunoy /atm C.L. 19411. 565.131 14.SA. 16.571 KNOW ALL AIHN UY TIMSK Nil:Si:NTS; That the County of Oakland, a. Michigan Statutory Corporation Who.. uldr.” is 1200 North Telegraph Road, Pontiac, Michigan 48053 la Patrick W. Lafleur and Shirley Lalleur, his wife who., mhit.“ Is 6712 Vernmoor, Troy, Michigan 48084 she fwliwning dearrshed women ashamed in Om City a Madison Heights Cmsnly wl Oakland Siam Michigen. Wont: Lots 1 through 10, both inclusive and the Vest 1/2 of the vacated alley adjacent to said lots, all of "North Acres Subdivision" part of the NV 1/4 of the SW 1/4 of Section 12, T1N, 3112, as recorded in Lib.: 33 of Plats, Page 22 Oakland County Records. kwyers Tile Insurance Grporation 11E1 5680 PAGE777 -4 - -4 II kk/ V/1 —4 AND ALSO, Any vacated portion of Red Run Blvd. as shown on "North Acres Subdivision" of part of the Northwest 1/4 of the Southwest 1/4 of Section 12, T.1N., R.11E., City of Madison Heights, Royal Oak Twp., Oakland County, Michigan, as recorded in Liber 33 of Plats, Page 22, Oakland County Records. — oo / 0.00 — /2 Z. 42 //.2.4,44a ,a7 /0 - o o 8.60 40 to • aro _5-2 V. 2 — 0 8. 0 c2 49a SS /37214 -0i8 012 71 •% e"- • s rim • \ %) "4 25 /.-3!1-' oe18 ) ...._ _ _ 25 - 1.2X10......57 -0,_, %g, /.•...' - -7 . /, — F n , o.ea Sk /47 .3.0 3. /••.42. - A' - I 4 , i„ • ,.. - 1; ,.,, . . A 7'0 t .„ .1.... / 72er 7.1' 72er 1358 4.0 LT/1/511 , .43 11-e•3 Frara • .` q " • /4 ,13• •• /8 4' ;73 c- Its P- 7 sp. tr) 4 , 89o/ 11 - - .- 00 Go 1.1 CD oz) / 2. 4'4'; N.. " I/O PA RKDAL-E— - — - - ‘. 7-1 3°6 r---7-412° /ea / 4 so. /2 0 /Au 45. /1 30 ( m N I IN i I I I II .2... /0 le0 1 1 -o067 :I ted 72 4 OsI. / 3 74 18 / 3 73. •91 _ /317.3812. • -oo2 2.52 37_1.41 — %1' 6o -r / 2 0 - 003 5. 0 s- • ./.1 WARRANTY DEED ME15680 wan 71 43857 111141 w Fotou re. Coargo141,11111 KNOW 41.1. !ARM PY rffirst PALIZIair net PARK DRIVE SUPPLY CO., a Michigan corporation thseddr.“.(whichke 23999 W. Ten Mile Rd., Southfield, Michigan 48075 Conyvyi and Werrents to COUNTY OF OAKLAND, a Michigan Municipal Corporation who.. Wm* mambo/ end peetaince Wensi, 1200 North Telegraph Rd., Pontiac, Michigan the Ne..4.w irsevibed pygmies miaow I. st. City a Madison Heights orate, a Oakland and Nate a likkelgsa. to-vitt • • . • Commencing at the N 1/4 corner of Section 12, TIN, RUE, City of Madison Heights, .Oakland County, Michigan, thence along the North line of said Section 12, S 85'58'01" • E 309.85 feet; thence S 2.48'01" E 33.24 feet, to the POINT OF BEGINNING, thence S 24 48'01" E 727.20 feet to the HE corner of "Ambassador Subdivision Ho. 2", L. 121, P. 29; •. thence along said North line S 39 .08'09" W 230.18 feet; thence continuing in part along said North line of "Ambassador Subd1V1sion'f6. 2",*and "Ambassador Subdivision Co. 3", 1 L. 122, P. 29, S 36 0 15 1 41" W 676.95 feet; and continuing in part along said forth line of "Ambassador Subdivision Mo. 3t, and the North line of "Ambassador Subdivision no. 4", •' L. 123, P. 39, S 56°33'03 W 362.86 feet, and S 6320'40' W 217.15 feet and S 87°21'28" W 605.69 feet to the West line of said "Ambassador Subdivision Ho. 4, thence along the • East line of "Northeastern Highway Subdivision No. 1", L. 35, P. 21 and P. 21-A, N 2° •58'25" W 448.66 feet; thence along the South line of "Ambassador Subdivision No. 1", L. 120, P. 38, f 87°02'49".E.507.75 feet, and in part alona the South line of said '7 "Ambass.adoi Subdivision No. 1", k 63° 57 1 59" E 81.95 Ft.; N 520 02' 29" E 332.45 ft:f : thence N 360 35' 41" E 546.62 ft.; thence N 39 0 12' 19" E 448.44 ft.; thence N 330 37' 59" E ! - 330.63 ft. to the POINT OF BEGINNING, containing 22.631cree. • 25-IZ. -a 8,- 034 g ,1 fa7 - 040 741 25 '/1 1 --- r • 1 • •,-"A5 'Eta) 1.--.1-1- tItn."77Hb9lErt"fl 1 i V t 1 4 I _ . ....-. 1 ...... I of r-- -- -• % - 1-r .....t•••1*-e• P3 Pt • / ••• .± 7 ; z.,Isi Cs. 8-oit . /0- •1) 111-#22 I /2-423 /// 1,1 r /A 4 -(7111 sb j %' _ t; ,bc t1( ; 1 st 'l r S. - 1 ... ....1- . 4i1 I -- - 53/ s, c 7- : • , • . 57;27;73. , . _14 . 1 5 . ' 41 5 5 7 . 5 - 8 5 • OW 4, s. . 4 s-r4 -.I. 4/2.174 • 1 n'...." 5.54.„,,i, ; ., i5-55 587-.44- • ftt ..,,, 414..10 • c - • " :SO,- - -,..4 7 :.. 554..46 584, 515 t :71513 1:3"i, 7; f.•.z • • • • 545...4 3 0,1539 4 cp. 7 S3 7 8-021 20 3/ off 33 • -ou °3-4:44 • 021 AVE: 7:;:z4 0144,; • ••7 Is A • i ▪ 7 3-58. 55,- 5',. 44..1/ - 5441.•rr — 549.,”5 51.5-ell. • S.:24.v? q ? I/ 38 37-oer , `Y) RED R N • 48-447 4S-sof 47-oof 57••••• 53.4/2 73 -42.. 7242/ • 7/.•22 • 4.7.424, 62-.31 t7/ (1, . ." O. ).` -1 / f $Dr I / ,D ofv . FY - ems 14, -00.7" '111-4.72 ; /4' .1 1 )10 ,S1 ,.• ;/5Yost •107-4•3 ./04 -17.6 0••,L 4 •1 • /01-44.4 /04-4•4 /01-44, 41-4// .$4 *i , / I' e I 24- ti .. -: 1 -.•;:'; 1 • 4 ' Ii! 114•'.."'. • • y, 1 87 — — • 7: • -4 1/7-4.•3 ; 98.4kr //8 95-41.7- /21-44' • 9.4-4/4. 13-0/7 92.a/s 1241-0.3 • 77 •;:t 131A ,1 30 it .12 4611"-i I; it• I ; r r \ SEC • I WAS (C-4 1 E EX- • 5c) • • 'up 5682 ma146 71 •1;159P IN I ,. lowers lItIe insurance Orpattion WAMIANTY DICIED--CORPORATION—Statuusty loam C.L. Mliii M.Z.A. 36371 • -• KNOW ALL. MIN ny THICAR PRICSIgNrii Thal 011411144011.111011444g1aill COMMI.Mity College District of Ports of the Counties of Oakland, Washtenaw, Livingston & Lapeer who. mid.. hi 2480 Opdyke Road, Bloomfield Hills, Michigan 48013 Cm..”.ndWarreMste The County of Oakland who.. whim.. k 1200 N. Telegraph Road, Pontiac, Michigan 48053 ih. iteertitted smetnivee situated la Ow City a Madison ;Alights Coun.p iI Oakland md Maw el Mlehlsm. lawitt The part of tlot "8" of "Assessor's Plat No. 1", of part of the South 1/2 of Section 1, T11, 5111, City of Madison Relents, Oakland County, Michigan as recorded in the L. 105, P. 9 and 10, Oakland County, Record. described aa BEGINNING at the SR corner of said outlet, thence along the South lino of said outlot and the North lino of Thirteen Nile load, N 85° 58' 01" V., 240.45 feet; thence 1 26° 10' 35" 1., 332.54 foot; thew' 311 540 421 12" E., 17.84 feet to a point on the North lino of said Cutlot 011"; thenoe along said North line N 87° 48' 29" Z., 72.31 feet to the AZ Corner of Cutlot "8"; thence along the East line of said Outlet v8", 8 1° 06' 19" Z., 328.53 feet to the POINT 07 BEGINNING, containing 1.19 Acres. 25- - 453 -0040 Ipitiyara if0 Ins.urance exporeliontin 568° "774 43S53 /tom MI I-411 WAXIIIANTY D1IM-1118lioary FM NI CI. 044, 141.111 M.1.& 111.111 /••nn•nn• KNOW ALL MEN fly rasa maim' rim ELIZABETH S. MANN and JAMES F. STEPHENSON, TRUSTEES whose ftldrem h 2281 Pinellas Point Drive South and 2536 70th Avenue South, respectively. of St. Petersburg, Florida C"'•"") •nd Vi"1"41° w THE COUNTY OF OAKLAND "-- .d.osso w 1200 North Telegraph Road, Pontiac, Michigan 48053 lidleuessis dloerre6.1 promem sitesiod is• City Oakland imm MI/Mem sow*. Madison Heights C •••••Ww .4 Connencing at the S 1/4 cornier of Section 1, T1N, R11E, City of Madison Heights. Oakland County, Michigan, thence S 88'68'01" E along the South section line 686.90 feet to the point of beginning; thence N 2'33'20 ° W 128 feet more or less to the centerline of the Red Run Drain; thence Northeasterly along the centerline of the Red Run Drain 2465 feet more or less to • point on the East lint of said Section 1. said point being distant 14 2 °04'56" W 1670.78 feet from the SE section corner; thonce S 2'04'56" E along the East section line 269.70 feet; thence S 55°41'32" W 311.20 feet; thence S 59'10'22" W 975.82 feet; thence S 54'44'12" W 774.10 feet: thence S 25°23'51" W 164.03 feet to a point on the South section line; thence along said South section line N 85'58'01" V 210.10 feet to the Point of Beginning. 1 1 Zr . =5680 weal : 1 1 1 a •1 Quit Claim Deed-Staiutori'Form- =Olt ALIA MEN BY THESE PRESENTS: That Hazel M. Stephenson whose address in 2461 66th Terrace South, St Petersburg, Pinellas „ _ .County, Florida, cinit'cleileje) to The County of Oakland • _ . _ whose:iddieSe is 1200 North Telegraph Road, Pontiac, Michigan, 48053 , . . - the f011OWing described premises situated in the City of Madison- ' - Disigin:.z,COnnty Of Oakland and State of Michigan, to-wit: _ YrnsiMeneing at the S 1/4 corner of Section 1. TIN, RIIE, City of iiadiii*Neights, Oakland County', Michigan, thence 13 85°58'01" E aleniCtie:Annth section line 686.90 feet to the point of beginnin g: tAillOw l.J2°)3120° W128 feet more:orleei to the centerline of the aed ,lang*Sin, thence Northessterly along the centerline of the i.14,404 .iiiii4 2465 feet more or lees to a point on the Bast line of inialifctiOn4, said point being:diatent -A2f04'56" W 1670.78 feet frail . _i6441014,04n corner: thence 8 2°04'567 *along the East section line 10:10...lee(Ohence 8 55°41 1 32"-W411.20 fist; thence 8 59'10'227 W 9:70;84fietr..i.thence $ 54 644'127.4%7700-rfeei: thence 8 25°23 1 517 W 164.03 Ilbei:*614:0int on the South 'Allow' said South 'AseCtiä0iii0185•58 901* w 210;10:1eit to the Point of Beginning. • 42-4 "• t 07 tcogtkiii00.0 all and singular the tenements, hereditaments and appur- _ . tehancemrthereunto belonging or in anywise appertaining, for the full consideration of One Dollar 01.00) ' •- -, -. .. . . •.....--.. .,.., 7. -... • . _ Elatisi-,Ithie)/ day of June S. D. 1971. ;nSt ,. .. .a .... a - 1 7.... t • .:204 ,-; • ..., • .,-:,--,1: , nitiiiitand Sealed: !••• 2••• F. :7! 62 L.• 19.3•711,-`4,3).. A& I .:• ' •:' 4 est"J eison f IttetiaiirliOletz sproilt:Or -117011DA Ogiii**0.4i0111.1.!* ) on- a s z day of June A. D. 1971 c before ma persona SS anion, to en lourea:tO ;be. the ,Person (a): 4! the foregoing IBStEnBantand_inkB*14 sane as her free'40t .S.1:441k12 eitit:3M.11 Wii••••• • 1.•-at• • 11/".. t'Aki !ftl,ft day of Dated this Witnesses: 2000. Signatures: QUIT CLAIM DEED - CORPORATION - Statutory Form KNOW ALL MEN BY THESE PRESENTS: That THE COUNTY OF OAKLAND, a Michigan Constitutional Corporation, whose address is 1200 N. Telegraph Rd., Pontiac, Michigan 48341 • Quit Claim(s) to THE GEORGE W. KUHN DRAIN DRAINAGE DISTRICT, a Michigan Statutory Corporation, whose address is One Public Works Drive, Waterford, Michigan 48328 the following described premises situated in the City of Madison Heights County of Oakland and State of Michigan, to-wit: SEE EXHIBIT "A" FOR LEGAL DESCRIPTIONS This Deed given pursuant to Miscellaneous Resolution # approved by Oakland County Board of Commissioners ,2000. for the full consideration of ONE ($1.00) DOLLAR, exempt per MCL 207.505 (h) and MCL 207.526 (6) (h) subject to any and all easements and restrictions of record. COUNTY OF OAKLAND, a Michigan Constitutional Corporation By (L.S.) JOHN P. MCCULLOCH Its CHAIRPERSON, BOARD OF COMMISSIONERS STATE OF MICHIGAN COUNTY OF OAKLAND )ss. The foregoing instrument was acknowledged before me this day of 1999, (1) by JOHN P. MCCULLOCH (2) CHAIRPERSON, COUNTY BOARD OF COMMISSIONERS (3) of THE COUNTY OF OAKLAND (4) a Michigan Constitutional Corporation on behalf of said corporation. Note: Insert at (1) name(s) of officer(s) (2) title(s) of officers (3) name of corporation (4) name of incorporation. Instrument James W. Isaacs, Jr., P.S., Office of the Drafted by: Oakland County Drain Commissioner Building 95 West One Public Works Drive Waterford, Michigan 48328-1907 Notary Public - County, Michigan My commission expires: Return to: GRANTEE Recording Fee: $ State Transfer Tax: $ CONSIDERATION: ONE DOLLAR & 00/100 ($1.00) GRANTOR: The COUNTY OF OAKLAND, a Michigan Constitutional Corporation, 1200 North Telegraph, Pontiac, Michigan 48341. FOR AND IN CONSIDERATION OF the sum set forth in this Bill of Sale, the receipt and adequacy of which is hereby acknowledged, has sold and grants to Grantee: the GEORGE W. KUHN DRAIN DRAINAGE DISTRICT, a Michigan Statutory Corporation, One Public Works Drive, Waterford, Michigan 48328, and to Grantee's successors, and assigns, all right, title and interest in and to the personal property described as follows: All existing buildings, pump stations, meters and equipment. All underground concrete retention chambers, all concrete pipes, conduits and related appurtenances including but not limited to manhole/catch basin structures, lids, Grantee agrees to accept all of the above-described personal property in an "as-is" condition. Grantor has executed this Bill of Sale as of the day of 2000. WITNESSES: COUNTY OF OAKLAND By: JOHN P. MCCULLOCH, Its: Chairperson, Oakland County Board of Commissoners ACKNOWLEDGEMENT STATE OF MICHIGAN ) )ss: COUNTY OF OAKLAND) The foregoing instrument was acicnowleged before me this day of 2000, by JOHN P. MCCULLOCH, CHAIRMAN, OAKLAND COUNTY BOARD OF COMMISSIONERS of the County of Oakland, a Michigan Constitutional Corporation, on behalf of the Corporation. Notary Public County, My Commission Expires: • This instrument drafted by and when recorded return to: James W. Isaacs, Jr., P.S., Office of the Oakland County Drain Commissioner One Public Works Drive Waterford, Michigan 48328-1907 "15.' RIGHT OF WAY Parcel No. 2 KNOW ALL MEN BY THESE PRESENTS, That the COUNTY OF OAKLAND, 1200 N. Telegraph Rd., Pontiac, Michigan 48053, PARTIES OF THE FIRST PART, for and in consideration of the sum of ($ ) receipt of which is hereby acknowledged, paid to them by the GEORGE W. KUHN DRAIN DRAINAGE DISTRICT, acting through the Drainage Board for the GEORGE W. KUHN DRAIN under Chapter 20 of Act No. 40 of the Public Acts of 1956, as amended, PARTY OF THE SECOND PART, whose address is One Public Works Drive, Waterford, Michigan 48328-1907, do hereby grant to the said Party of the Second Part the right to construct, operate, maintain, repair and/or replace the GEORGE W. KUHN DRAIN across and through the following described parcel of land situated in the Township of Royal Oak, Oakland County, Michigan, to-wit: Part of the Southeast 1/4 of Section 1, T. IN., R. 11E., Royal Oak Township, City of Madison Heights, Oakland County, Michigan, described as: Beginning at a point located S. 82°49'00"E., along the South section line and the centerline of Thirteen Mile Rd., 626.83 ft. and N. 02°02'42"E., along the East line of "Assessor's Plat No. 1" as recorded in Liber 105 of Plats, Pages 9 and 10, Oakland County Records, 436.47 ft. from the South 1/4 corner of said Section 1; thence N. 02°02'42"E., 562.85 ft.; thence S. 89°41'47"E., 918.80 ft.; thence S. 62°24'53"W., 348.60 ft.; thence S. 57°51'13"W., 686.14 ft.; thence S. 00°35'41"W., 0.38 ft.; thence S. 57°52'25"W., 57.80 ft. to the Point of Beginning. Sidwell No. 25-01-426-021 (part) A PERMANENT EASEMENT "A" DESCRIBED AS FOLLOWS: Beginning at the most Easterly corner of the above described parcel; thence N. 89°41'47"W., 918.80 ft.; thence S. 02°02'42"W., 562.85 ft.; thence N. 57°52'25"E., 57.80 ft.; thence N. 00°35'41"E., 0.38 ft,; thence N. 57°51'13"E., 14.74 ft.; thence N. 02°02'42"E., 412.0 ft.; thence N. 46°10'27"E., 73.97 ft.; thence S. 89°41'47"E., 695.70 ft.; thence N. 62°24'53"E., 128.27 ft. to the Point of Beginning. A PERMANENT EASEMENT "B" DESCRIBED AS FOLLOWS: A strip of land 30.0 ft. wide having a centerline described as: Beginning at a point on the Southeast line of the above described parcel located S. 62°24'53"W., 348.60 ft. and S. 57°51'13"W., 30.0 ft. from the most Easterly parcel corner; thence N. 03°5113"E., 150.0 ft. to the Point of Ending. A TEMPORARY EASEMENT DESCRIBED AS FOLLOWS: All of' the above described parcel, except that portion covered by the above described Permanent Easements "A" and "B", also except that portion occupied by existing structures, pools and appurtenances to same. The Parties of the First Part herewith agree not to build or convey to others permission to build any permanent structures on the above described permanent easement. All trees within the permanent easement can be removed and not replaced. Said temporary construction easement shall terminate upon the completion date of construction. This instrument shall be binding upon and inure to the benefit of the parties hereto, their heirs, representatives, successors and assigns. A map of the above described easement is attached hereto and made a part thereof. If the said premises shall be disturbed by reason of the exercise of any of the foregoing powers, then said premises shall be restored to substantially the condition that existed prior to the contractors entering upon said premises. IN WITNESS WHEREOF, the Parties of the First Part have hereunto affixed their signatures this day of , A.D., 2000. WITNESSES: COUNTY OF OAKLAND (L.S.) (L.S.) (L.S.) did say that they are respectively the and of the I • • • ACKNOWLEDGEMENT STATE OF MICHIGAN ) COUNTY OF OAKLAND ) On this day of , A.D., 2000, before me, a Notary Public in and for said County, personally appeared and _ to me personally known, who being by me severally duly sworn COUNTY OF OAKLAND, a corporation created and existing under the laws of the State of Michigan, and that the said Easement Grant was signed and sealed in behalf of said corporation by authority of its Board of Directors, and the said and acknowledged the said instrument to be the free act and deed of the said Corporation. Notary Public County, My Commission Expires: This instrument drafted by: James W. Isaacs, Jr., P.S., Office of Oakland County Drain Commissioner Building 95 West (•np NA/nrIre Tlrixfa ell% S I,1• I V •0 I • I EXHIBIT "C" RESOLUTION TO: Oakland County Drain Commission for the George W. Kuhn Drainage District RE: Red Oaks Golf Course WHEREAS, the proposed George W. Kuhn Drain Expansion Project in Madison Heights will disrupt the nine-hole golf course and a portion of the Red Oaks Waterpark, plus dismantle the Red Oaks Golf Dome and Sports Village operation; and WHEREAS, this project will require a financial obligation to restore these facilities; and WHEREAS, the George W. Kuhn Drainage Board has indicated a willingness to acquire 18+ acres (currently leased by the Oakland County Parke and Recreation Commission) from the South Oakland County Resource Recovery Authority. NOW THEREFORE BE IT RESOLVED that the Oakland County Parks and Recreation Commission is willing to commit funding to restore the Red Oaks Golf Course and pay for the restoration over the next 20 years in conjunction with the bonding of the George W. Kuhn Drain Expansion Project, with the following conditions: the Oakland County Parks and Recreation Commission's millage funding is secured throughout the 20-year period; the George W. Kuhn Drainage District acquires the 18+ acres from SOCRRA; and any restoration required as a result of future drain improvements will not require any Oakland County Parks and Recreation Commission funding; and FURTHER BE IT RESOLVED that the Oakland County Parks and Recreation Commission authorizes its staff to negotiate with the George W. Kuhn Drainage District, following the millage renewal, to determine the extent of funding necessary to restore the golf course; and FURTHER BE IT RESOLVED that the Oakland County Parks and Recreation Commission acknowledges the importance of State Revolving Fund (SRF) financing for the George W. Kuhn Drain Project; and therefore, for SRF funding purposes, the George W. Kuhn Drainage District should assume as a project cost that it will recap the golf course disturbed during construction, in accordance with Michigan Department of Environmental Quality (MDEQ) guidelines. Moved by Supporte Date: • I it 11 Resolution #00159 June 15, 2000 Moved by Palmer supported by Coleman the resolution be adopted. AYES: Moffitt, Obrecht, Palmer, Schmid, Sever, Suarez, Taub, Amos, Appel, Buckley, Causey-Mitchell, Colasanti, Coleman, Dingeldey, Douglas, Galloway, Garfield, Gregory, Jensen, Law, McCulloch, McPherson, Melton, Millard. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. .1,01.00.0.0...".........wrommeiMussommimmiloWIMIMINIn11•111.1111•11 HEREBY APPELZILn-IE FOREGOING RiSOLU;ION " Zel .... , ,,. , / ..... ... . _....... 4 L Brooks Patterson. County Executive STATE OF MICHIGAN) COUNTY OF OAKLAND) I, G. William Caddell, Clerk of the County of Oakland, do hereby certify that the foregoing resolution is a true and accurate copy of a resolution adopted by the Oakland County Board of Commissioners on June 15, 2000 with the original record thereof now remaining in my office. In Testimony Whereof, I have hereunto set my hand and w affixed the seal of the County of Oakland at Pontiac, Michigan this 15gt dam/Of June, 2,pp0. G. William Caddell, County Clerk Date