HomeMy WebLinkAboutResolutions - 2004.01.22 - 27498.41iNwV
AND BUILDING COMMITTEE
December 11, 2003
December 11, 2003
MISCELLANEOUS RESOLUTION 003365
BY: ,PLANNING AND BUILDING COMMITTEE - CHARLES E. PALMER, CHAIRPERSON
• In RE: DEPARTMENT OF FACILITIES MANAGEMENT — APPROVAL AND ACCEPTANCE OF SECOND
AMENDMENT TO LEASE 52-3 ROCHESTER DISTRICT COURT, 141 HAMPTON CIRCLE, SUITE 141,
, ROCHESTER HILLS, MI 48307
TO: . OAKLAND COUNTY BOARD OF COMMISSIONERS
Mr. Chairperson, Ladies, and Gentlemen:
• WHEREAS, the County of Oakland is responsible for providing courthouse facilities for the 52 nd District Court
Units; and
• WHEREAS, the County of Oakland presently leases 1,493 square feet of office space at 141 Hampton Circle,
Suite 141, Rochester Hills, MI for part of the operations of the 52-3 Rochester District Court; and
• WHEREAS, the County of Oakland is engaged in the process of constructing a new courthouse at 700 Barclay
Circle in the.City of Rochester Hills; and
WHEREAS, construction of said new courthouse is scheduled for completion in the spring of 2004; and
WHEREAS, the present lease for office space located at 141 Hampton Circle, Suite 141, will expire on
December 31, 2003; and
• WHEREAS, the Department of Facilities Management and A&P Investment Company, LLC, the landlord, have
negotiated the terms of the attached Second Amendment to Lease Agreement, which would allow the court staff to
continue to occupy the existing offices located at 141 Hampton Circle, Suite 141, Rochester Hills, MI on a month to
month basis until June 30, 2004 if necessary; and
WHEREAS, the term for the Second Amendment to Lease Agreement shall commence on January 1, 2004
and expire on June 30, 2004. Rent for the term of the lease shall be at a rate of $19.50 per square foot or $2,426.13
per month; and
WHEREAS, the Departments of Facilities Management and Corporation Counsel have reviewed and/or
prepared all necessary documents related to the attached Second Amendment to Lease Agreement between A&P
Investment Company, LLC and the County of Oakland.
WHEREAS, it is the recommendation of the Department of Facilities Management that the Oakland County
Board of Commissioners accept and approve the terms and conditions of the attached Second Amendment to Lease
Agreement for the premises located at 141 Hampton Circle, Suite 141, Rochester Hills, MI 48307.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
and authorizes the attached Second Amendment to the Lease Agreement for the premises located at 141 Hampton
Circle, Suite 141, Rochester Hills, MI between the County of Oakland and A&P Investment Company, LLC.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson
or designee to execute the attached Second Amendment to the Lease Agreement for the premises located at 141
Hampton Circle., Suite 141, Rochester Hills, MI between A&P Investment Company, LLC and the County of Oakland.
Mr. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution.
• Planning & Building Committee Vote:
Motion carried on unanimous roll call vote
Resolution #03365
The Chairperson referred the resolution to the Finance Committee. There were no objections.
1
SECOND AMENDMENT TO LEASE
BETWEEN A&P INVESTM ENT COMPANY, L.L.C. , A MICHIGAN LIMITED
LIABILITY
COMPANY and THE COUNTY OF OAKLAND, A MICHIGAN CONSTITUT IONAL
CORPORATION
Second Amendment to a certain Lease ("Second Amendment") is made as of
Li 2003, by and between. A&P Investment Company, L.L.C, a Michigan
Limited Liability Company, 38900 Ryan Road, Sterling Heights, Michigan, as Landlord, and The
County of Oakland, a Michigan Constitutional Corporation, 1200 N. Telegraph Road, Pontiac,
Michigan 48341 as Tenant.
RECITALS
A. On December 21, 1998, Landlord and Tenant entered into a certain Lease, with regard to
leasing the premises commonly known as 141 Hampton Circle Drive, Suite 141, Rochester Hills,
Michigan, which Lease was subsequently amended on May 21, 2002, to allow an extension of the
lease until the expiration date of December 31, 2003;
NOW, THEREFORE, in consideration of the foregoing recitals and the mutual covenants
provided herein, the parties hereto agree as follows:
1. Leased Premises. The Lease executed on December 21, 1998, shall remain' in full
force in effect regarding this paragraph, and the leased Premises shall remain the same.
2. Term. Landlord hereby grants the Tenant an extension of the Lease on a month to
month basis for up to six months, which extension shall commence on January 1, 2004 and shall
terminate no later than June 30, 2004. The Tenant shall have continuous occupancy of the premises
as of the commencement date of this second Lease extension.
3. Rent. From the date this Lease commences until the Lease expires or is terminated,
the Tenant agrees to pay the Landlord as fixed monthly rent hereunder, an amount equal to $19.50
per square foot or $2,426.13 per month, which sum shall be payable by the Tenant to the Landlord
on or before the fast day of each month in advance, without any prior demand therefore and
without any deductions or setoffs whatsoever.
4. Partial Month Rent Proration. The Lease executed on December 21, 1998, shall
remain in full force in effect regarding this paragraph.,
5. Ownership. Deleted in its entirety.
6. The Lease executed on December 21, 1998, shall remain in full force in effect
regarding this paragraph.
7. Holding Over. Deleted in its entirety.
8. Extension of Term. The Lease executed on December 21, 1998, shall remain in full
force in effect regarding this paragraph.
9. Use and Occupancy, The Premises shall not be used in violation of any law,
municipal ordinance or regulation. Upon expiration of termination or the Lease, the Tenant shall
surrender the premises in the same condition as when taken with normal wear and tear and damage
from all elements excepted and shall remove their personal property and repair any damage to the
premises based on said removal. Tenant further accepts the premises in an as is" condition.
10. Equipment and Furnishings. The Tenant shall provide, at its own expense, all
computer and telephone systems, furniture and equipment it deems necessary. The Tenant, at its
own expense, shall be solely responsible for the maintenance and repair of all computer and
telephone systems, furniture and equipment.
11. Care of Premises. Tenant shall keep the Premises in good repair, wear and tear from
reasonable use and damage by the elements excepted.
12-36. The Lease executed on December 21, 1998, shall remain in full force in effect
regarding these paragraphs.
37. Landlord and Tenant agree that if during the term of this extension Landlord has
the opportunity to lease the entire Premises to one prospective tenant, then Tenant will surrender
the Premises to Landlord upon being given similar and sufficient office space in Landlord's office
building at 130 Hampton Circle Drive, Rochester Hills, Michigan, for the duration of this extension
at the same or lesser rate of rent if the space provided is less than Tenant currently occupies. Tenant
will pay the cost of any such move.
38. By execution of this Amendment to Lease, Tenant hereby agrees to accept a
substitute Landlord so long as both Antoine H. Nofar and Pierre Nofar remain Principals in the new
entity.
WITNESSED BY: LANDLORDS: A&P INVESTMENT
COMPANY, L.L.C., a Michigan Limited
Liability Company
BY:
BY:
ANTOINE H. NOFAR, MEMBER
PIERRE NOFAR, MEMBER
TENANT: COUNTY OF OAKLAND,
MICHIGAN CONSTITUTIONAL
CORPORATION
BY:
, Chairperson
Oakland County Board of Commissioners
Michael D. Hughson
STATE OF MICHIGAN
COUNTY OF Oakland
•
The foregoing instrument was acknowledged before me this day of
, 2003, by Antoine H. Nofar and Pierre Nofar.
Notary Public Macomb County, Michigan
My Commission Expires:
STATE OF MICHIGAN
COUNTY OF Oakland
The foregoing instrument was acknowledged before me this day of
, 2003, by , Chairperson of the County of Oakland. A
Michigan Constitutional Corporation.
Michael D. Hughson
Notary Public Oakland County, Michigan
My Commission Expires: 5/5/2004.
MH 9/16/03
NATEMPFILEllnumberl2003\2003-0400 thru 2003-049912003-0497-1 52-3 District Court - Lease Extension for 141 Hampton Circle,
RochesterWmposed 52-3-141Hampton2nd.doc
Resolution #03365 December 11, 2003
The Chairperson referred the resolution to the Finance Committee. There were no objections.
FISCAL NOTE (M.R. #03365) January 22, 2004
BY: FINANCE COMMITTEE, CHUCK MOSS, CHAIRPERSON
IN RE: DEPARTMENT OF FACILITIES MANAGEMENT - APPROVAL AND ACCEPTANCE OF
SECOND AMENDMENT TO LEASE 52-3 ROCHESTER DISTRICT COURT, 141 HAMPTON
CIRCLE, SUITE 141 ROCHESTER HILLS, MI 48307
TO THE OAKLAND COUNTY BOARD OF COMMISSIONERS
Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has
reviewed the above referenced resolution and finds:
1. The resolution authorizes a six (6) month lease agreement
extension between the Department of Facilities Management
and landlord ALP Investment Company, LLC.
2. The leased space is at 141 Hampton Circle, Suite 141 in
Rochester Hills Michigan for the operation of the 52-3
Rochester District Court.
3. This lease is to provide temporary housing, while
construction proceeds on a permanent, County owned facility
for the 52-3 District Court.
4. This renewal to the lease of 1,493 square feet of office
space at $19.50/sq. ft. or $29,113.50 annually ($2,426.13
per month), or $14,557 for the six months beginning January
1, 2004 and terminates June 30, 2004.
5. No budget amendment is necessary to fund this extension, as
sufficient funds are budgeted in the FY 2004 adopted budget.
FINANCE COMMITTEE
efi--Lv(gz,v
FINANCE COMMITTEE
Motion carried unanimously on a roll call vote with Crawford, Webster
and Knollenberg absent.
G. William Caddell, County Clerk
January 22, 2004 Resolution #03365
Moved by Knollenberg supported by Douglas the resolutions on the Consent Agenda be adopted (with
accompanying reports being accepted).
AYES: Coleman, Coulter, Crawford, Douglas, Gregory, Hatchett, Jamian, Knollenberg, KowaII, Law,
Long, McMillin, Middleton, Moffitt, Moss, Palmer, Patterson, Potter, Rogers, Scott, Suarez, Webster,
Wilson, Zack, Bullard. (25)
NAYS: None. (0)
A sufficient majority having voted therefore, the resolutions on the Consent Agenda were adopted (with
accompanying reports being accepted).
1 HEIBY AVPROVEIHE FORGOING RESOLUTION
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
January 22, 2004 with the original record thereof now remaining in my office.
In Testimony Whereof, I have hereunto set my hand and ,affixed the seal )the County of Oakland at
Pontiac, Michigan this 22nd day of January, 2004.