HomeMy WebLinkAboutResolutions - 2024.12.12 - 41781
AGENDA ITEM: Airport Land Lease Termination with WLA Holdings, LLC
DEPARTMENT: Economic Development - Aviation and Transportation
MEETING: Board of Commissioners
DATE: Thursday, December 12, 2024 11:11 AM - Click to View Agenda
ITEM SUMMARY SHEET
COMMITTEE REPORT TO BOARD
Resolution #2024-4690 _ 24-82
Motion to adopt the attached suggested resolution.
ITEM CATEGORY SPONSORED BY
Real Estate Yolanda Smith Charles
INTRODUCTION AND BACKGROUND
WLA Holdings, LLC entered into an Airport Land Lease with the Airport on March 12, 2015 for a 20-
year term. The Land Lease provided a term of twenty years from January 1, 2015 to December 31,
2035. Due to a change in business direction, WLA Holdings advised the Airport they have entered
into a purchase agreement with Boardwalk Hangar Co, LLC, for the sale of their hangar and
improvements, subject to a seamless transition of the termination of their land lease and a new
Airport Land Lease entered into with Boardwalk Hangar Co., LLC for the property located at 1661
Airport Road, Waterford. The Lease Termination Agreement will have an effective date of December
1, 2024.
The Airport Division has negotiated a Land Lease with the Purchaser and a Lease Termination
Agreement with the Lessee for a seamless transition of the property effective December 1, 2024.
The Airport Committee and the County’s Office of Corporation Counsel have reviewed and agreed
to the terms of the Lease Termination Agreement.
BUDGET AMENDMENT REQUIRED: No
Committee members can contact Barbara Winter, Policy and Fiscal Analysis Supervisor at
248.821.3065 or winterb@oakgov.com or the department contact persons listed for additional
information.
CONTACT
Cheryl Bush, Manager Aviation & Transportation
ITEM REVIEW TRACKING
Aaron Snover, Board of Commissioners Created/Initiated - 12/12/2024
David Woodward, Board of Commissioners Approved - 12/12/2024
Walt Herzig, Executive's Office Approved - 12/13/2024
Lisa Brown, Clerk/Register of Deeds Final Approval - 12/16/2024
AGENDA DEADLINE: 12/12/2024 7:00 PM
ATTACHMENTS
1. WHAM Land Lease Termination - WLA Revision
COMMITTEE TRACKING
2024-12-04 Economic Development and Infrastructure - Recommend to Board
2024-12-12 Full Board - Adopt
Motioned by: Commissioner Linnie Taylor
Seconded by: Commissioner Penny Luebs
Yes: David Woodward, Michael Spisz, Penny Luebs, Karen Joliat, Christine Long, Robert
Hoffman, Philip Weipert, Gwen Markham, Angela Powell, Marcia Gershenson, William Miller III,
Yolanda Smith Charles, Charles Cavell, Brendan Johnson, Ann Erickson Gault, Linnie Taylor
(16)
No: None (0)
Abstain: None (0)
Absent: Michael Gingell, Kristen Nelson, Ajay Raman (3)
Passed
December 12, 2024
RESOLUTION #2024-4690 _ 24-82
Sponsored By: Yolanda Smith Charles
Economic Development - Aviation and Transportation - Airport Land Lease Termination with
WLA Holdings, LLC
Chair and Members of the Board:
WHEREAS the County of Oakland (“County”) owns the Oakland County International Airport in
Waterford Township and parcels of land are leased to various aviation businesses for the purpose of
constructing hangars, aviation ramps, and related appurtenances for conducting aviation business at
the Airport.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves and accepts the terms and conditions of the attached Lease Termination Agreement with
WLA Holdings, LLC.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chair or
their designee to execute the attached Lease Termination Agreement and all other related documents
between the County and WLA Holdings, LLC.
Chair, the following Commissioners are sponsoring the foregoing Resolution: Yolanda Smith
Charles.
Date: December 12, 2024
David Woodward, Commissioner
Date: December 13, 2024
Walt Herzig, Chief Deputy County Executive
Date: December 16, 2024
Lisa Brown, County Clerk / Register of Deeds
COMMITTEE TRACKING
2024-12-04 Economic Development and Infrastructure - Recommend to Board
2024-12-12 Full Board - Adopt
Motioned by Commissioner Linnie Taylor seconded by Commissioner Penny Luebs to adopt the
attached Real Estate: Airport Land Lease Termination with WLA Holdings, LLC.
Yes: David Woodward, Michael Spisz, Penny Luebs, Karen Joliat, Christine Long, Robert
Hoffman, Philip Weipert, Gwen Markham, Angela Powell, Marcia Gershenson, William Miller III,
Yolanda Smith Charles, Charles Cavell, Brendan Johnson, Ann Erickson Gault, Linnie Taylor (16)
No: None (0)
Abstain: None (0)
Absent: Michael Gingell, Kristen Nelson, Ajay Raman (3)
Passed
ATTACHMENTS
1. WHAM Land Lease Termination - WLA Revision
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
December 12, 2024, with the original record thereof now remaining in my office.
In Testimony Whereof, I have hereunto set my hand and affixed the seal of the Circuit Court at
Pontiac, Michigan on Thursday, December 12, 2024.
Lisa Brown, Oakland County Clerk / Register of Deeds
1
OAKLAND COUNTY INTERNATIONAL AIRPORT LAND
LEASE TERMINATION
THIS LAND LEASE TERMINATION AGREEMENT (the “AGREEMENT”), effective the 1st
day of December, 2024 (the “Effective Date”), is entered into by and between the County of
Oakland, a Michigan Constitutional Corporation (“Lessor”) and WLA HOLDINGS, LLC, a
limited liability company (“Lessee”), and BOARDWALK HANGAR CO, LLC (“Purchaser),
concerning a certain land lease between County and Lessee dated March 12, 2015 (the
“Lease”) for property located on the Oakland County International Airport in Waterford
Township, Oakland County, Michigan, and described as follows (the “Property”),
Part of the SE ¼ of the SE ¼ of Section 17, T3N, R9E, Waterford Township,
Oakland County, Michigan. Beginning at a point located N 02°E01’30” W
along the north and south section line 963.31 feet and S 87°E58’30” W 73.00
feet from the southeast corner of said Section 17; thence N 02°E01’30” W
40.00 feet; thence S 87°E58’30” W 180.00 feet; thence S 02°E01’30” E
345.00 feet; thence N 87°E58’30” E 180.00 feet; thence N 02°E01’30” W
305.00 feet to the point of beginning. Contains 62,100 square feet.
and commonly known as 1661 Airport Road, Waterford, Michigan 4832.
WHEREAS, Lessee has entered into a Purchase Agreement with Purchaser in which
Lessee has agreed to terminate the Lease, effective upon the closing of that transaction,
and Purchaser has agreed to enter a new lease with the County for the Property.
NOW THEREFORE, and in consideration of the mutual covenants and agreements of the
parties, each party to this Agreement agrees to the terms set forth below:
1. Termination. The Lease is terminated effective November 30, 2024 provided that the
conditions precedent set forth below have been satisfied.
2. Lessee’s Obligations. Despite the termination of the Lease, Lessee shall remain
liable to County for any obligations which have accrued under the Lease prior to its
termination, and nothing set forth in this Agreement releases Lessee from such
terms under the Lease or claims, known or unknown, arising therefrom. As of the
effective date of the termination of the Lease, Lessee represents and warrants that
all rents and other charges under the Lease have been paid and Lessee is not in
default in the performance of any covenant, agreement or condition contained in the
Lease. Lessee will not be responsible for any obligation to County concerning the
Property based solely on facts or circumstances arising after the termination of the
Lease.
2
3. Rent. Lessee represents it has paid to County the rent for the months prior to and
during the period in which the Closing occurs as well as any other funds due under
the Lease. Purchaser will be required to pay rent as well as a deposit as provided by
Purchaser’s new lease. Lessee and Purchaser shall be responsible for any
apportionment of rent for the month in which the Closing occurs.
4. Conditions Precedent. The termination of the Lease is contingent on the
occurrence of the following events:
a. The payment by Lessee of any and all amounts payable to County as of the
date of such termination.
b. The execution and delivery to County of the new lease between County and
Purchaser for the Property and the execution of same by the County.
c. The completion of the Closing, as evidenced by County’s receipt of
documents confirming to County’s satisfaction that the Closing is complete,
including, but not limited to, a certification executed by Lessee and the
Purchaser the Closing has occurred.
5. Deposit. Upon completion of the Closing and receipt of the Deposit from Purchaser
as a guaranty fund on the new lease, Lessor will return Lessee’s Deposit on account
in the form of a check from the Oakland County Treasurer’s Office.
6. No Gap between Lease Terms. The new lease between County and Purchaser
will be satisfactory to County only if it commences immediately upon termination of
the Lease and that immediately following the termination of the Lease, Purchaser
will be fully responsible for, pay in accordance with, and be bound by the terms and
provisions of, the new lease in all respects.
7. Counterpart and Electronic Signatures. This Agreement may be signed in
counterparts which together shall be deemed a fully executed document. Any
signature to this Agreement delivered electronically shall be deemed an original
signature to this Agreement.
Signatures appear on the following pages.
3
This Agreement is executed on behalf of each party on the date indicated below.
LESSOR
County of Oakland, a Michigan
Constitutional Corporation
David T. Woodward, Chairperson
Oakland County Board of
Commissioners
Date:
LESSEE
WLA Holdings, LLC, a Michigan limited
liability company
By:
Its:
Date:
PURCHASER
Boardwalk Hangar Co, LLC, a Michigan
limited liability company
By: _______________________
Its:
Date:
APPROVED BY RESOLUTION OF THE OAKLAND COUNTY AIRPORT
COMMITTEE DATED .