Loading...
HomeMy WebLinkAboutResolutions - 2021.09.29 - 34879BOARD OF COMMISSIONERS September 29, 2021 MISCELLANEOUS RESOLUTION #21-365 Sponsored By: Gwen Markham IN RE: Lease Agreement Amendment #1 with the Charter Township of West Bloomfield for Equipment Replacement and Additional Fiber Easement Chairperson and Members of the Board: WHEREAS the Department of information Technology requests approval of the attached Amendment #1 to the Lease Agreement with West Bloomfield Township for installation of additional equipment related to the operation and maintenance of the County Public Safety Communications System; and WHEREAS the Oakland County Board of Commissioners approved a Lease Agreement through Miscellaneous Resolution 404060 for the County to locate a communications tower on property owned by West Bloomfield Township on Walnut Lake Road in West Bloomfield; and WHEREAS the Departments of Information Technology and Corporation Counsel drafted, reviewed, and approved the attached Amendment #1 with West Bloomfield Township authorizing installation of additional equipment; and WHEREAS the equipment replacement is required for the operation of the new Public Safety Communications System, and the additional fiber easement will allow for redundant connectivity to the communications tower. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Amendment #1 and directs its Chairperson to execute the amendment and all other documents related to the amendment which may be required. BE IT FURTHER RESOLVED that all agreements, contracts, and amendments associated with the Public Safety Communication System be kept by Radio Communications in the Department of Information Technology. BE IT FURTHER RESOLVED a budget amendment is not required at this time. Chairperson, the following Commissioners are sponsoring the foregoing Resolution: Gwen Markham. WV«. Date: October 05, 2021 Hilarie Chambers, Deputy County Executive II r &�� Date: October 07, 2021 Lisa Brown, County Clerk / Register of Deeds COMMITTEE TRACKING 2021-09-15 Finance - Recommend to Board 2021-09-29 Full Board VOTE 'TRACKING Motioned by Commissioner Yolanda Smith Charles seconded by Commissioner Penny Luebs to adopt the attached Contract - IT Related: Lease Agreement Amendment #1 with the Charter Township of West Bloomfield for Equipment Replacement and Additional Fiber Easement. Yes: David Woodward, Michael Gingell, Michael Spisz, Karen Joliat, Kristen Nelson, Eileen Kowall, Christine Long, Philip Weipert, Gwen Markham, Angela Powell, Thomas Kuhn, Charles Moss, Marcia Gershenson, William Miller III, Yolanda Smith Charles, Charles Cavell, Penny Luebs, Janet Jackson, Gary McGillivray, Robert Hoffman (20) No: None (0) Abstain: None (0) Absent: (0) The Motion Passed. ATTACHMENTS 1. First Amendment to Lease Agreement with West Bloomfield Township (FINAL VERSION) STATE OF MICHIGAN) COUNTY OF OAKLAND) I, Lisa Brown, 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 September 29, 2021, with the original record thereof now remaining in my office. In Testimony Wbercof, I have hereunto set my hand and affixed the seal of the Circuit Court at Pontiac, Michigan on Wednesday, September 29, 2021. Lisa Brown, Oakland County Clerk /Register of Deeds FIRST AAIFNDMENT TO LEASE AGREEMENT This FirstAmendment to Lease Agreement ("Amendment") is entered into this day of September, 2021, by the County of Oakland, a Michigan municipal corporation located at 1200 North Telegraph Road, Pontiac, MI 48341, acting by and through its Department of Information Technology ("Tenant") and the Charter Township of West Bloomfield, a Michigan municipal corporation located at 4450 Walnut Lake Road. West Bloomfield, MI 48323 ("Landlord"). The County and the Municipality are collectively the "Parties." INTRODUCTION A. The Parties entered into a Lease Agreement on May 6, 2004 ("Agreement"). A Memorandum of Lease Agreement was recorded on May 16, 2005, Liber 35506, Page 90. (EXHIBIT A, Memorandum of Lease Agreement), B. On or about April 16, 2020, Tenant sought site plan approval (PSP20-0008) for equipment changes to its county -wide public safety communications system, the site plan (PSP20-0008) was approved on or about May 13, 2020. C. On or about January 2021, Tenant sought to install a new county -wide public safety communications system, expected to be integrated into the Michigan Public Safety Radio Communications System, which requires switching to a Motorola system and adding new equipment to the Site and Tower. D. Section 7.1 of the Lease Agreement states that Tennant may improve the Site by constructing the Tower and any related support facilities and structures on the Site pursuant to the Site Plan (Exhibit C to Lease Agreement), or other improvements as approved by Landlord. Prior to commencing construction, Tenant shall submit plans and specifications for all improvements to Landlord's Building Department for required permits. E. Additionally. Section 7.1 of the Lease Agreement states that no improvement or alteration shall be commenced until plans for such work have been approved by the Landlord's Building Department. F. Section 7.4 of the Lease Agreement states that except as shown on the Site Plan (Exhibit C to Lease Agreement) and as required to obtain permits from Landlord's Building Department, no improvements, or modifications to the Site and/or Tower shall be made without the Landlord's written consent. G. On or about May 11, 2021, Tenant submitted an Electrical Permit Application for the equipment upgrades Tenant first sought to install in January 2021 (See Paragraph B). The Electrical Pennit (Permit N umber 21-0493) was approved on May 12, 2021. H. Tenant submitted an Amended Exhibit C-1 related to the May 13, 2020 equipment changes and a new Exhibit G2 pertaining to the June 2021 equipment changes to Landlord for Landlord's review and approval pursuant to Section 7.1 and 7.4 of the Lease Agreement. 1. On or about May 12, 2021, Landlord approved an Amended Exhibit C Site Plan submitted by the Tenant. J. In consideration of the mutual covenants contained in this First Amendment to Lease Agreement, the Parties agree to amend the Agreement as follows. Page 1 of 3 AMENDMENT 1. The terms and conditions of the Lease Agreement dated May 6, 2004, are adopted in their entirety. ?. Tlie legal description of the property involved ("Site") is attached hereto as EXHIBIT B. The legal description has not changed from the legal description attached to the May 6, 2004 Lease Agreement. 3. The approved Site Plans dated October 2003 and attached as Exhibit C to the Lease Agreement dated May 65 2004 which are now being corrected and supplemented are attached as EXHIBIT C. 4. The Tenant's proposed improvements to the Tower and the Site are set forth in amended plans referenced, attached, and incorporated herein as the Amended EXHIBIT C-1 and C-2. 5. The plans set forth in the Amended EXHIBIT C-1 and C-2 control the Tenant's activities at the Site and the Tower and supersede any inconsistencies between EXHIBITS C-1 and C-2 attached hereto and Exhibit C to the May 6, 2004 Lease Agreement, but otherwise supplement EXHIBIT C to the May 6, 2004 Lease Agreement. 6. The First Amendment to Memorandum oj'Lease Agreement Dated April 28, 2005 as approved by the Township Board shall be signed by the Parties and recorded with the Oakland County Register of Deeds. The Tenant will at its sole expense and liability add the new and additional equipment to the Tower and the Site as set forth in the attached Amended EXHIBIT GI and C-2 to this First Amendment to Lease Agreement. 8, Any and all other terms and conditions set forth in the May 6, 2004 Lease Agreement shall remain in full force and effect and shall not be modified, diminished, or otherwise changed or altered by this Amendment, except as otherwise expressly provided herein. CHARTER TOWNSHIP OF !VEST BLOO_YIFIELD, a Michigan municipal corporation, -- — ----- By Date Steven Kaplan, Supervisor STATE ON MICHIGAN ) SS. OAKLAND COUNTY The foregoing instrument was acknowledged before me on this _ day of September, 2021 by Steven Kalan, Supervisor, Charter Township of West Bloomfield, on behalf of the Township. Notary Public Oakland County, Michigan My Commission expires: Page 2 of 3 By Date Deborah Binder, Clerk STATE, OF MICHIGAN ) ) SS. OAKLAND COUNTY } The foregoing instrument was acknowledged before me on this _ day of September, 2021 by Deborah Binder, Clerk, Charter Township of West Bloomfield, on behalf of the Township. Date STATE OF MICHIGAN ) ) SS. OAKLAND COUNTY } , Notary Public Oakland County, Michigan My Commission expires: COUNTY OF OAKLAND, a Michigan municipal corporation, David T. Woodward, Chairperson Oakland County Board of Commissioners The foregoing instrument was acknowledged before me on this day of 12021 by David T. Woodward, Chairperson, Oakland County Board of Commissioners, on behalf of the County. 68821841 Oakland County, Michigan My Commission expires: Page 3 of 3 Notary Public Memorandum of Lease Agreement Dated April 28, 2005 Recorded at Liber 35506, Page 90 Oakland County Records 1-TH35506 W 9 0 i ,,., '� �ohr:z„Rk�ls'[er flf CecstE i! 7592 I.iEE:fi 355% PAGE 30 WSC RECQRilitG ENRU4EKATIOA1 ,fi. hf fi T 4'tE�+ 11111111 Ilfl( [lil f NAiG RECORDED QAKLORIO C011Nr! WTH JONPISOHt ftERYlREGISTER OF DEEM (Recorder's Use Above this Line) STATE OF MICMGAN COUNTY OI+ OA.F{LAND 1} MENIORANDUM OF LEASE AGREFNIEtT'T Document Date __- Grantor: Chatter Township of West Bloomfield, Address: 45SO Walnut Lake Road, West Bloomfield, Michigan 48325 GTantcett tser: County of (Jai.lkntct_ a MicWgati +M(ttticipal Corporation Address: ) 200 N.'Felegraph, Pontiac, Michigan 48341 Legal Description of the Land is attached as Exhibit "A" on Page 5. % f 4t , Prrpw•ta!!sy: Send ta' Oakland County Corporation Counsel Oakland County Corporation Counsel j 1200 North Telegraph, Dept, 419 Attention: Jody Schaffer Pontiac, Michigan 48341 I200 North Teiegrapli, DW.419 Pontiac, MI 48341 Memcrmdum of Leak ApJeement N.1 MEMORANDUM OF LEASE AGREEMENT This Memorandum of Lease Agreement is between the CHARITA TOWNSNR' OF wEsT BLOOH 121 D, located at 4550 Walnut Lake Road, West Bloomfield, N4icbigan 43325 ("Municipality") and COU1NII'Y OF OAKLAND, a Michigan Municipal Corporation located at 1200 North Telegraph, Pontiac,,Mf 48341("County'). 1. The Municipality is the lessor of certain portion of real property described and/or depicted in Exhibit "A" ("T and"} attached hereto. 2. The Municipality and the County entered into a Lease Agreement (.`Agreement") dated May 6, 2004t for iltc purpose ofinstalling, operating, and maintaining telecommunications equipment and other improvements on a portion of the Land. All of the tbm oing are set forth in the Agreement. 3, i'he temt ofthe Agreentarx is for fifteen (15) years commencing on May 6, 2004, with the right to extend the Lease for titre (3) additional teens of five (5) years each, 4. The portion of the Land being leased to the County is described and/or depicted in Exhibit "A" and includes certain rights of access and utilities as provided in the Agreement. 5. The purpose of this Memorandum is to give record notice of the Agreement and of the rights created thereby, all ol'which are In the event ofa conflict between the terms of this Memorandum and the terms of the Agreement, the terms of the Agreement shall prevail. M momndtun of Lme Ageentmt Page 2 _1�f4 5 :pGO 9 IN W1I7NFSS WHEREOF, the Parties hereto have entered into this Memorandum as of the date first written above, CHARTER TOWNSHIP OF WEST BLOOMFIELD, a Michigan municipal corporation Name: 5 Title: STATE OF MICHIGAN COUNTY OF OAKI AND This instrument was acknowledged before mz by S�r�rc/� /� �.NuJ,_, pe+snnally knvr n !o me (or proved to me on [he basis of satisfactory evidence) to be the person w1iose name is subscribcd to within this instrument and aci nowledged to nre that h ,she' xecutai the Bann in hi lher wtlwrirat capacity, and that by his/her signattae� on the insnaaaent, the entiiv upon helm! 1 of which the person acted, executed the instrument. Signed and sworn to before me in the County of Oakland, Michig ut, opt 4re�.S't%day of CL ( 2005 V Notary Public, State ofMichig:ur, Oakland County. My Commission Expires: _ �`i/ 2 6 0`1_ Acting in the County of Oakland NOTARY SEAL NllfwN jLLiTlW I�SSe/igJL mml Page 3 GLORIA KUNG Notary PdUk, OahWntl COhnty, M!ch)a" MY Commlcsu,n EWims F; 6MWY !G 3550© PG(l 3 COUNITY OF OAKLANID, a Miaiigan municipal corporation By: Bill Bullard, Jr., Chairperson, Oakland County Board of Commissioners STATIi OF MICH(GAN COLtN F V OF OAKLAND 7�ti:; intilr ulr�ent taus �acknow}edged before me b,y � �_�`. �'t,; � 1� �. ��;, prrsunaily l:nowu to me (or proved to me on dw hwzjs o€satisfactery evidence) to be thc; person whose name is subscribed to within this instnlmentand acknowledged to me Drat he/she executed the same in hislier authorized capacity; and that by his/her signature on the instrument, the entity upon behalf of u=hich the person mete$ executed the utstr anent. WrYNESS my hand and official seal, this _ t 3 r'day of r ' 200S. St'Mawre My conuttission expires: (�... i ! .. n (�clitw in Gwc.kiwd co j/) NOTARYSEAL hlemorartdum of !aasc Agreement Page 4 <<fR3c 5S06 ,TG994 EXII BIT A —LEGAL DESCRIPTION OF LEASED LAND All that part of the Southwest j A of Section 22, "fown 2 Norih. Flange 9 East; West Bloomfield Township, OaklaiT' .Dual,=, \lich;gan, esr i was; Commencing; at the South 114 comer of said Section 22; thence South 87°50'59" West 240.26 feet along the si7udi line of slid Section 22; thence North 02°09'Ol"West 654,53 feet TO THE PLACE OF BEGINNING OF THIS DECRIPTION, thence Notch 27025' 12" West 40.00 feet; thence North 62034'48" East 40.00 feet; thence South 27025' 12" East 40.00 feet; thence South 62n34'48" West 40.00 feet to the place of beginning of this description. Mwnor idum of Lease Agreement Page 5 Legal Descriptions LEGAL DESCRIPTION OF LEASED LAND All that part of the Southwest '/4 of Section 22, Town 2 North, Range 9 East, West BIoomfield Township, Oakland County, Michigan, described as; Commencing at the South'./4 corner of said Section 22; thence South 87°50'59" West 240.26 feet along the south line of said Section 22; thence North 02009'01" West 654.53 feet TO THE PLACE OF BEGINNING OF THIS DESCRIPTION; thence North 27"25' 12" West 40.00 feet; thence North 62°34'48" East 40.00 feet; thence South 27°25' 12" East 40.00 feet; thence South 62°34'48" West 40.00 feet to the place of beginning of this description. LEGAL DESCRIPTION OF ACCESS EASEMENT A 20.00 foot wide easement in that part of the Southwest V4 of Section 22, Town 2 North, Range 9 East, West Bloomfield Township, Oakland County, Michigan, the centerline of %vhich is described as; Commencing at the South'/4 corner of said Section 22; thence South 87°50' 59" West 240.26 feet along the south line of said Section 22; thence North 02009'01" West 654.53 feet; thence North 27°25'12" West 40.00 feet, thence North 62034'48" Fast 20.00 feet TO TI IE PLACE OF BEGINNING OF THIS CENTERLINE DESCRIPTION; thence North 33°06'30" West 15.00 feet to point "A"; thence North 33°06'30" West 60,89 feet; thence South 55004'42" West 160.55 feet to point "B"; thence South 55°04'42" West 43.39 feet., thence South 17°37'44" East 2118 feet; thence Southwesterly 190.05 feet along a 274.24 foot radius curve to the right the chord of which bears South 04°23'34" West 185.41 feet; thence South 26°24'51" West 107.51 feet; thence Southerly 147.02 feet along a 302.70 foot radius curve to the left the chord of which bears South 12°28' 14" West 145.5S feet; thence South 01 °28'23" East 179.11 feet to the Northerly right of way line of Walnut Lake Road for the place of ending of this centerline description; then recommencing at the aforedescribed point "A" FOR TIM PLACE OF BEGINNING OF THIS CENTERLINE DESCRIPTION; thence North 56°53'30" East X00 feet to the place of ending of this centerline description; thence recommencing at the aforedescribed point `B" FOR THE PLACE OF ENDING OF THIS CENTERLINE DESCRIPTION; thence South 1737'44" East 62.94 feet; thence Southwesterly 171.31 feet along a 223.61 foot radius curve to the right the chord of which bears South 04'17'44" West 166.98 feet; thence South 26°13' 12" West 125.07 feet; thence Southerly 147.06 feet along a 303.60 foot radius curve to the left the chord of which bears South I2020'38" West 145.62 feet; thence South 01'131'58" East 166.81 feet to the Northerly tight of way line of Watnut Lake Road for the place of ending of the centerline description. EXMIT C—ZONING SITE PLATYS Exhibit C consists of the following SheetslDrawiags that are on file with the Township Planning Department as the approved Site Plan under the Township Zoning Ordinance, reduced size copies of which shall be attached hereto. T-1 Title Sheet S I Site Survey (per Title Sheet description) C-1 Site Plan C-2 Compound Layout G-I Grading Plan A-1 Tower Elevation C: W rPortbl%Smmsri➢OV REG\583625 1.DOC r— SITE LOCATION \r „slTE LOCATION MAP KAMAN WEST BLOOM FIELD WEST BLOOMFIEL03 MICHIGAN .�rIERMIT DRAWINGS MONOPOLE OCTOBER 2003 PROJECT OIRECTCAY: PROJISOT lNPOc cum: melooac« kMwLcvM.NWV1KNx3A+6xcDP> aSn WsrvrOlw,tt Y�.V' Y'n'a kYGc.Mr ne:] u[n. eUztrtew.0 a:'vv >IP.Eal.10 i+:Nv.c�aH MLL£m uv:l a'2+=Str ['.v.r». v..4Lvl RVIf.gEi 'N:3'F.JTk[l'3 `T+eimp A"'+-Y4'l+9 W! V!p =Ei 4lrGVVI V:F+La➢ cayalsxesea calr+n, u mxMnau, c+aurocawn.ctuNL wa:e-1 Zrw�ne.ucm.les ur+trt+awr-ecvm lYU'.Oft'Ml"c:eERyaIGGG t�.n'+!NytEi("r f[Y1;1/111KY4IL1."frpiY '-[4.!fl Lil>4�w..SE_ R 4lt¢ EaY t1•.W' .LNO' M'V•^Jr3lYI oPJVNPEIEvpYlry ip9 [iCA4kd iL'V"ECWllLltt4'EIIGpYZY., INC 3NE 2'=Ih� SFtNF tl W4hRENk`I ZrLb43: 3+:: CF UN)M} fi:Al2E W YP W179 C L'+Ih'14p'V yw{.IGA VJ ir}: IiS i.-Y3'd, Y6JL11J9 .Xec wClt[ilT nV ICNRP£16LbPFCYIHL CtICIVI W^(ItHhx M1LGflel WA1PCr0. 3ili: t4F 11NM AWUJb '<J. IC' 'L�t'!I IW IJ+1'4rRVL" Ems.^.(. VfR:mrWx: r/a Cl ➢N'lc W�.4tErY1 M(JJ'S.�/FF911/lfF .4fiEIL]Il lvp `ft:uV r)2 �KSZ vtc 6lOCq:nD @ry14t�- x'�E:W. I�. tSa+mY+2 E � a a Mi0akiand County; - cfifben pepdi�8 0?NLYIOCOINfiYCL£Ni �I ? r4 Ti NI 1. O w W c W L " B M54:E INOE Q T-1 TITLE SHEET j F" m LJ S-1 SITE SURVEY C-1 SITE RAN p W m C-2 COMPOUND LAYOUT 3 G7 GRADING PLAN: (n A-1 ELEVATION W E 4 evV_ Y— PREPARED 6r OT�ER4 —`'-"— Ff^.ttv<FYIiV ItW hE F.r FCI.'.:ti 1�R^rtYDm �� 'tiQ!1MG61FW CNER[Is: M'_LI.s16 i-IN InHM1 rnrw'u U4Y ucEh'41:f. [:{SS.G.nI S'ticS3iUS{41'£UWV OC u MF SVRIXNGWV'1 _ r+uner � 3 � t USi6F=:$ d 6^'v� ji °�M2t Ypskki�3€>R�yg � f f'3 ��M `S''i6� �; ssSS Y Y. E:3E'sBa �9 �a?.dYo C`EY eabil€_ RJ�3 g533:._i oil Plf�ili 9aII�iY§a=c.s=5s23€�d3a 71j��'I�'j�:e 9 ,[�"rga „om- �,� 7 �� x�j nxx old, n .n 9 ro aAi 5'aF Zy tlN I :i L s g1 $.3ei "eta t aB3i a�cY$§; :afls? I 3� i G s i Q�tJ F i �i i - �i i Ci3MPOU'v0 L.AN'C3U-" VYEST BLOOMFIELO WEST BLOOMFIELO, N -HIGA.W t ® Edga \ S 1 Iq g`d 3 Ffl 4f k' TOWER ELEVA-rin V WEST MLIOOMl Iet- J WEST E3LOOMFIELO� K '"IGA[M Edge EXHIBIT C-1 Site Location Plan A I I r�:;=-�a BoE .. %O 11 I- BETs ME IPPB14-IM InYt LWGM OE IAfP0.rt+o'0 BE LEKIYCO;xW rarEw f L � oan+ry rrrr,+¢v'ler+.r-'.lras n �WC;A's•5 au.'4Ya,+ <ry �ro':R0.� rz-55 V: V'�i ViS+0.4+�S+A t�Je JI LG �r �! SfIE LOGATI'SJ %hN RAMv �IYJE$T 9L001.1FIEL'v' ` IPA I dSSU'.Y/+LNPT IF%E 24AP Aw Services, LLCl SOLUTIONS ! <� '.v�s•y..00l,ISIE:.o. ul s'saa� I nHC n�pi:l, nYJ 2+1':hv%•> EXHIBIT C-2 Outside/Inside Plant Construction Fiber Optic Cable Route TKNS Project #23532 4530 Walnut Lake Road West Bloomfield, MI EXHIBIT C COUNTYifOAKL MICHIGAN TURNKEY Network Solutions Paa+a�raarI UkAYnNG OfSGIAIMEft CAUTION I F`-"�''e� �- �'�n�D�rM'SCW�Oa 453D WALNUT LAKE RD. 40i fO4 FacTly la.:ttkM153r0 ,GRc(SV Ui11;,YL,JC{i)[f'-PP,-^-", �� IHfCRttAlKW W$CiOSUftE (yYrIOf 1lP flti�N_ SFP'RCa%AlP'? CDV :hCr TIIE 1' ,.iURN6�EY : he,mn+Snliln l'<NA.Y' EY. U'Tryv 0:1C � iTk fCt pl atan)LSn[eci fango-n'+p�P' JAyMt.'Ary bPM..e'ba OALX'+cG4knt mvalm TIJiVKL1'Nr�nOi Dv' krYz lOfAl Ch;. CN.�xtiEN:.,' �2 NrJt.RSPPIOP TO _ � �..a,4y. LCGtTh'3N W�V,hTYJM1 j y.�MV v... ,. .. .a .r-< eseex.rsIXr.ma.a:o wa:+rDl:o:t+o Y:Ma� :M e,mr�xkM m'J�M. amen e{Tte aRtiHa nC1�arC✓wnffi9;0 a4LV f�1 ry, nl th} e3vsTpU^Tani �OF F<aCr J(LTYL_CF"iICNS d* Wr� �+ � I > ' :AiIN• .. ." Y ,,.x.+..w<.. MMK[y,bol+tt eTAafa aR+TJuirc w:lry. u: i �alYYi�211La uk`Gh pm. V11S9CIG � AfiILYIY+ ,YpRN?+ey wex-c:wvr�Ln ..+"^mar a.lND.s porr2y.:�!Iv�Cauaw tnsxa. ara�wJs ccVlny I i-809-4824571 GEapadrT'Pvn(T—C ExlsUng CAN Anhor • r 1 Flesh Pot,, Propeaob Anchor arm Guy P'_ A G ;, ftgh[of-uVay _..—_ ._ _� __ .._ ._.._ I2n9Bn0er PCI6 •P Road, (Asphalt nr Gravel) IJetal Pole '_ Proposed Anchor and Guy Mat Johnny bag --t.-Q �xistsrgCable MarLEr Sgn a Aens FOer Gnh-Cabla 4Yr1 FOC F_XlSting 7olavOvne Ppe r: Ensfg Powar Anchor 2r,d Goy boned Fiber Optic Cablp.4 a..m. �.,, ...e _.. „� _,-, _wsUng Power Pole til Et,`in9 FCC FNichar -,- - New Powar Pole Y PNcpOEadSldbwalk Ar o, 'tZ— POIJur T...c"obnn Po1E Cat3bn9 SIGe'..vPP �CMd " TrBnsmrgc•on Pcle wJ TraTsfonrwr ,-,: AOor , lC -- - Teltphene Aetlecr - Bond to Elsting Ground may, pQ �s Riser 9mund i.. Pale lP Pole Guy FFG- rr Badge Dead `cnd C7vc'rhedrJ GuY ONG---•.-- - G•`` Pedestal(Telaphonel " ", Culvert 7mrblom:Pr _I ~�`. " Transfpm+er Prffilc Hottae EP OIrl9 i- x-� Gat Val:a �_ ..., R fJy ylaMor Han( Pe IE+Isling) hN r1H (Propocad) iv!dntlOf erKr I .%6'NOr mac. J tianhole (E sting) ® (Preposw, Hyl,w SVeat Lght P,cfile ;ra„, rr j y��"�^, ,� y� Grain 9as.n ExtEan95plrce >`c� Shea[tLght x' Ca rch Basin "Act IZS t2:`H6K Proposed Sph,et TM M -4 Co;l GUU Diagram ® anerl" rswnC`NAL M .� 40 ,u bow: Ending Sturaya Lnnp CO �`t"'-'�'1 "IvV`APE)M l✓ uwrbtw. tJEMMorir- Tree �. Sea Proposed Stomge Loop 00 Wo Maher FTRANSITION SPLICiF Sa�'or12 Road Markers ProPoted Bore Pit TYPE' •.:= i �- RAi I �kFOC Span '�0�7�' Sldewalk IaFOC l i Section 4 iTt'fr Tag #Xct FOC 9RA'MNG 915GLAIMER GAIJTION I iW`} P�L�ravr c '� CABLE Ap tNN£ N'T :EtiaPlti•r r rm•c: 45301VAL NUT LAKE RC.D^®ZTARY n.,avr(n,§caa.Y y"AT4NOT Faclny tocnnmsrc rPryJ n YaNI? $" EcFcPrFNrNraY4t0:MrruTEty Gl0):'n4TClUTvTaHCtt �. .,a - c;>p(RNKEY g pp: �'�'' �+. ablsr rtctc' - «•.• ...' ",-' .htv: pl w.ro cmmaw>con•Wto-r iCkL1'AYm�jnni'.w". vM �O rC=Wa'n: xnanr aw: TLRNtEV vrcl nM 'JC :oU-PNE GiInCENC.v••� I « nmmt;!xea •.' LCLANXr Sb'C4N.tTY.N u.... r:Y .. a'-K'pN, C04Y, wIt]�p tl q2 }.K'.'Op VNM Gr hail aSAuu'aLr¢ fcr tnc >� kOJflS P91OA -0 CD.VS fFUCTJON VDF EMIT w�, E i � vs vheTmxM MtnOd lMnn v'4MrATCJ. lY WMut ielaP3f.>'GI.'ttP r 'JiILIT1 LJCAl'VON54T ������99"` iTttlrL\(ivGW^v".n nfSltil. EiO Gtt w 3MY „`Yw:bLSEaT Ry.N OJ:b emlteIN`l ink !rcm Ppao-v [r(Ort+t'1Mn Wn9C lr MISS OIG ^ IVf3i0LMNFrEL( " SNY.IHr A` ewre>s yumacu, cew draronrgs EXHIBIT C MATERfAL DESCRIPTION UNIT I OUANITY 12ct FOC - SM SJ SA LF 356 12ct OFNP i LF 188 1 LASHING WIRE ! LF 258 2" EMT LF ZS 2" LB EA ! 1 120t OFNP RISER CABLE LF ` 227 1.25" FLEX DUCT LF 10 1,25' PLENUM FLEX DUCT LF j 131) ft"12 TRANSITION SPLICE EA ! i CCH-01U TERMINATION PANEL EA 1 2'X2' BACKER 80ARD EA 1 12ctINTERCONNECT EA 1 j FAN OUT KIT EA i 1 CONCRETE FLOOR & WALL CORE EA 2 PRAWtNG IMSCtAIMER CAUTION tit CnB.£ atC vaittwC' C PoFiK'N PNOPfltEYnRY iMFOWN'ION N9T FO0.0:SC4PSUFf L3gli:y ltratiMS art. MJ'RgIF'i UTgf:YlOChiIGN n4' M^n 4C�'AC:'"tt E.... ,. a,. I �� � }'^'TURNKEY {ii)EASDNv�, 3i, INALNIJ I" LANE RG, l'Im.WC �5w w'a'wam fuP.tiM <enrMn•,ulw Nnawre XIVATE I 1 i 8 ' ,•NaNnR`141Urp Er+G:U6 bw-: .0 �a4 1 PtlW,e�am n`rymaun a"G fta rngpar_mu: rwl JANp aURrlKl:v xd not LY IX'dLcu' f i +vyrsa" .gx•`cyw; � - .r ... ,,, .„ ,., I l"]�AYt'Yv CS�G(+.uUTfiN Eaecrl mvy re<aus,>aamM:o xptrra nr Atld acmunraoe for J,e s/�ttS,�,NCr �=XGUa?9WtM TO + � .nw�wx,e .. •. ^a /nWTaaO"�Gkf?N[CNWpN,t +¢v[CL'(a, *.+mt'.ctanr.Yu: a9yi aWIraCY 4Ftne iMarmation Prmflded In COVN'+:..T+gttyGCR£%A<` n-A?11114 c> WE uvrc C+d:x�a WUl1t�•ucta marSmo�raai�Ft4nct+siux5Mwi+mmpN tlrvaMmu thpY E�tl%in fissL1' rJn � "1S �Itt-1V't?^ ILPgME M'EYt eIPJM`IE'..n �9Unt/ io 191 il: a { I l t S�pROP ,rotiWc SOY �pyME� { DW a�y,�fa=u�vre F � 400.W5cvf'�SgAc 96�1 Y xdf M1fi t�3G'W+\C3 PROPW H RPf yf,(dM mmy^°` a�yn$mt�t✓nFW �y'�� W� p{�' tY-1 2 N54�� �CN�� or rH� .`nWnN�fS�j'K�?5. avM°'mat'c""a'n. r�d+a° �,rmm r µ.,toff �liPW R ryEFfOR 9?t>�# 1F 1 °r'•�wR o _ R�Rtc cT �GCFt�\JµtOP fpp'S AT �.5C0-dF'2 �Ry�d�'N�ati �faeA p3 ,rH,=^ fjBl M""�]5f6� :.534i'NNOdu-� EKE RU �mr r+ Ex-fif 6 _fT C REFERENCE SHEET IA CONSTRUCTION NOTES FOR ISM OFTA,, RIC r I) 3AOI CIFLNC, U24A HY SIORACEOTC IF 11a 4CC AT THE ZPUCE iRACK MOUNT TERMINAMN FRRP: I 5kflrmL-,04UM i`pam TR4,JiT Dl ILGX PANEL# I N/A CD RWV1I;?ASFMfNT [PAN E L TYP E �-j RIESS TO GP01NLFQC-R �;-- I I�ARTA�__r_!Ir q',OM Risr. ro C47A ROaA 'L LFING H LFNG H' FIRM CAP 1 74,�119TO M!E�tfRm I AV5AB-Cl,li�11 PCOM IF C�EA RAli 4Gr IEil DsTYLE c 01 11ZED 01-4,E NEA0 RACY, PANILI IN EX15UNC EOC I CUSTOMER RAIK J5Wll 9 aJRERS ff�51'1111,SP�QJCXJ A,C 10 IC§P STORAGE LCC)Pj IN CUT-1 A' BASI,MENT I-EVER ABOVE O�CIP CRUNG 1 -25� PSLICE pgpry LENUM FLC� DUCT -7 CABLE AND N�� CIF�MN DRAONING DISCI-AINER CAUTION �OPMITAR�- I=--- -- — 1,Si. �IT i��oc 4530 WALNUT LAKE RD. AT � IXS.LOR�E J%C7,�.IMCN — TURNKEY CON-1-1 I` �- 11 OAT II '0CALONS �`lUILAGLNUV I Q-.� ".. TURNKEY 111 ret -CCU`� "ROSO, r'OOORS"NORTO .,A S,,I 1�- ~ �RR, R' CONSTRUCTION FOR EXACT OF 671,� -JCAT 10115 AT. "Sals,�PFELC m. jlll�bll ,MMd�d 1� vu MISS DIG 1d00-482-7171 D SIZE'! nay'I �NGTH IZEI FERid' I EXHIBIT C REFERFNCE SHEET Id HUT CFTAIL ID I � —PROD 0412c[F9CIN NEYJ t %5' FLC%DUCT DRAWING QLSCLAIMER CAUTON 'I PFI:)PRIEIAAY I Pedliiy lctdI,. ar< ' FOREIGN :ITILiiY CCC?TION "ARE COWACTTE IHWxbUT#1N XlYTTOR OISQ:Obtt RE peneml rn nawrz 1 APPROXIMATE CAU AGENCY Tu ral Clrsra arrrxmn rtnteen'a'a n.0 rq; TJRNKEY-AP-t be tOGALONE ]2 ryOuR5 PRIOR TO pr;•prxury uNmata*, a'e c.s rtuacm tl,e abnrw� bEla aCeounrabafol the C'JN5IRl.CiICiN FORr"V. ACi tlysy).A"yyf,mGrrtels,WPlCrtw:s tM H{YmD+Dn o%nU tASY s+n C�".W tlA�41'ry r✓ 3fL wv of N. JTiLITY' -G GNS AT l +rusely bn•nFrnn't-cfancrcaaav w+wn mtortna9m OrmnEeE� MISS DIG .mrn srawc4 cvrmuxnn rvvm Oat Ls+D tbesd tl2N'Ir�9s. i 1-80"82-7171 caunq CONSTRUCnON NOTES j a.ACE 13' OF FLEX 0UC' P UROUff 120.F0CTV t')utrlGtrNt EUJIPrAENT. V,.CE 205TOKAa' OI .pryG 01+Gt8tE CµiSe NNFKE E%STING STPR4GE 1. LOCATED. ® I PL4CE UNbCAf.5&, AN pi /+40+nx ,Vf n.Cm PLAFlERS xr' E?NEW 12a S fIfiG WA' NUUARMG GXO_ ,u vse�,.xr_T CG�CN 453C' WALNUT LAKE RD, c� V TURPNKE 1 ii£RVYJI+' 'Yi :A' y F vD mERuwc: Exsn..oc cr _..... .. .. :..; ,.":.- w�faw .•; ... tD.^ATt',N' �n'n ., ..- v bW.n,x ^., „_ .._ <,•, ,. f '1`�I��i� :[µVSMF W£si B1%'MFIFtp r. E%it) PAp RRITXR1 n" R07 FOR DIMLOWILE Gawrr EXHIBIT -C CCH -olu -yMRNKEY DPAWNG NSCLAJV9R CAUTION IMUre �tl W.. W ll� T "'R', qbmo�NNO ,,am,adon,rwvde MI$S DIG ffi.e dmw 9-. — -1 j-8qo-42:Ll7t — EXHIBIT Q ==vucnv DRAWING DISCLAINIFR GAV-110N A'G:1'Y: e' .r ..., P0.0PftIEfAM Pifhty'IaaSloro ere Fi ,'V.ti;..'ILrT"Lh tV:90'n IAtAT yy(pNgATNH NOi FOR D�CLOSURE aer=ulmnalar, it LOC>1 Ott[V' C:dL 0,r"^VE��.M '�HObFF oV10F. T^. "5 PviY+'>'Y rnSam.CM bM No mu?q^i muu w: d,KrrPr+'u:na W"': P' hold a4"Au01aCIc :JrL_ cnrlS�P'JGTIVIJ cpF Et:.cT „`_. lkW3C. NPY.>rtQ_a QCCG%}d de JTIIITY LOtPTAr154T 3 tM KMnndIRNCM. tSAnP 11W,VMr.epTM ercY-osw'n@�T�,aY+�¢ b4osccV'arfro d 1„ nh`^.idr iuss Gu � l nCettryy.t¢oMr aiY.OM1p CM1P233'AT�r F'F35 i-SfrQ .IEi-.�171 _ (r@M 4 &',31 WALNI.1 F L KE U, TURNKEY p 5`yW�+i eGJC: a TGGW: I. .. I_p:AT9;lF�1T4<Mkr j� �(lv:f+aGr j-w,as+'P xFs: x.mv(Hl i`y -••• - . ] Fa �X-HLBJT-C CALMON tOUL �.e Mt Be ep,,R TJ Ozl�e`bf�� pr-�Wla m bm 1,e -AKE RD 4530 VVA[ NUT ng -'.w 1' �MEY Z� NAMPIM piAWING OISCIPIME3i CAUTION ORppftIEtAM FpPBIy oC2liCM15 dR F 'HOCALNE\Ct'AfLl}L ;AAGT TC A."T OR WlfhQa AANf a:pam wnlauo eonTAmrolw I�lElICt,l:i g TLJRnKEY wll nel be TC' �na�ayY Mgynyyp�, aM tnvncr�cnlmuz. m: EUGSVIWYS:M ilprvvs d%?ELD\t1E hEljl 72 HOURS PRIOR C O,OIJ$T'nuCTl•1K FiR E A CT tlfi<1NS MFY IM INMfINKKI w'n1tMC'.fi6/Nf1 fiM W'aUY IY•' aVu.c,2C'}r,r.(IIIE {,TICITY LOCATIO'l: AT', ,s,, :,\ace[eW�msa a.ron wmwl n\>dL•on preridea l� MISS DIG »rmen naunesa (m�[,z+•o-.vm Gnu+. m-se e�awinl; i-482_-�T71 PEVIo� 4530 'WALNUT LAKE RD. e ma :a arm.. F{'lltG srrY+. �CCE STATE OF MICHIGAN FIRST AMENDMENT TO MEMORANDUM OF LEASE AGREEMENT DATED APRIL 28, 2005 Document Date: Grantor: Charter Township of West Bloomfield, a Michigan municipal corporation Address: 4550 Walnut Lake Road; West Bloomfield, Michigan 48323 GranteelUser: County of Oakland, a Michigan municipal corporation Address: 1200 N. Telegraph, Pontiac, Michigan 48341 Legal Description of the Land is attached as Exhibit "A" on Page 5. Prepared by: Oakland County Corporation Counsel 1200 North Telegraph, Dept. 419 Pontiac, Michigan 48341 Send to: Oakland County Corporation Counsel 1200 North Telegraph, Dept. 419 Pontiac, Michigan 48341 Amended MCMOrandunl of Lease Agreement Page I FIRST AMENDMENT TO MEMORANDUM OF LEASE AGREEMENT DATED APRIL 28, 2005 This First Amendment to Memorandum of Lease Agreement Dated April 28, 2005 is between the CHARTER "TOWNSHIP OF WEST BLOOMFIELD, a Michigan municipal corporation located at 4550 Walnut Lake Road, West Bloomfield, Michigan 48323 ("Municipality") and COUNTY OF OAKLAND. a Michigan municipal corporation located at 1200 North Telegraph, Pontiac, Michigan 48341 ("County"). 1. The Municipality is the lessor of a certain portion of real property described and/or depicted in Exhibit "A" ("Land') attached hereto. 2. The Municipality and the County entered into a Lease Agreement ("Agreement") dated May 6, 2004, for the purpose of installing, operating, and maintaining telecommunications equipment and other improvements on a portion of the Land. All of the foregoing are set forth in the Agreement. 3. A Memorandum of Lease Agreement giving record notice of the Agreement and of the rights created thereby was recorded on May 16, 2005 at Liber 35506, Pages 90-94, Oakland County Records. 4, The Municipality and the County entered into a First Amendment to Lease Agreement Dated April 28, 2005 ( "Amended Agreement") dated 2021 for the purpose of clarifying and supplementing the Lease Agreement dated May 6, 2004. 5. The portion of the Land being leased to the County is described and/or depicted in Exhibit "A" and includes certain rights of access and utilities as provided in the Agreement. 6. The purpose of this First Amendment to Memorandum of Lease Agreement is to give record notice of the Amended Agreement and of the rights created thereby, all of which are hereby confirmed. in the event of a conflict between the terms of this First Amendment to Alernorandum of Lease and the terms of the Amended Agreement, the terms of the Amended Agreement shall prevail. Amended Memorandum of Lease Agreement Page 2 IN WITNESS WHEREOF, the Municipality and the County have entered into this First Amendment to Memorandum of LeaseAgreement as of the date of the last signature hereon. CHARTER TOWNSHIP OF WEST BLOOMFIELD, a Michigan municipal corporation ma Steven Kaplan, Supervisor STATE OF MICHIGAN ) ) SS. COUNTY OF OAKLAND ) The foregoing instrument was acknowledged before me this __ day of September, 2021 by Steven Kaplan, Supervisor, Charter Township of West Bloomfield, a Michigan municipal corporation, on behalf of the Township. My commission expires: Deborah Binder, Clerk STATE OF MICHIGAN } )SS' COUNTY OF OAKLAND ) Notary Public County The foregoing instrument was acknowledged before me this _ day of September, 2021 by Deborah Binder, Clerk, Charter Township of West Bloomfield, a Michigan municipal corporation, on behalf of the Township. My commission expires: Notary Public County Amended Memorandum of Lease Agreement Page 3 COUNTY OF 0,4KLAND, a Michigan municipal corporation By: David T. Woodward, Chairperson Oakland County Board of Commissioners STATE OF MICHIGAN ) ) SS. COUNTY OF OAKLAND ) The foregoing instrument was acknowledged before me this _ day of September; 2021 by David T. Woodward, Chairperson, Oakland County Board of Commissioners, a Michigan municipal corporation, on behalf of the County. My commission expires: Notary Public County Amended Memorandum of Lease Agrcement Page 4 EXHIBIT A LEGAL DESCRIPTION OF LEASED LAND, All that part of the Southwest r/4 of Section 22, Town 2 North, Range 9 East, West Bloomfield Township, Oakland County, Michigan, described as; Commencing at the South '/4 comer of said Section 22; thence South 87'50'59" West 240.26 feet along the south line of said Section 22; thence North 02'09'01" West 654.53 feet TO THE PLACE OF BEGINNING OF THIS DESCRIPTION; thence North 27'25'12" West 40.00 feet; thence forth 62'34'48" East 40.00 feet; thence South 27'25' 12" East 40.00 feet; thence South 62'34'48" West 40.00 feet to the place of beginning of this description. PARCEL IDENTIFICATION NO. 18-22-326-003 Amended Memorandum of Lease Agreement Page 5