Loading...
HomeMy WebLinkAboutResolutions - 2010.07.22 - 10117PLANNING AND,,BOILOING COfv1MIT_TEE MISCELLANEOUS RESOLUTION #10161 July 7, 2010 BY: Planning and Building Committee, John Scott, Chairperson IN RE: THE DEPARTMENTS OF FACILITIES MANAGEMENT AND AVIATION — REQUEST TO CONVEY PROPERTY AND GRANT A STORM WATER AND SURFACE DRAINAGE EASEMENT TO THE CHARTER TOWNSHIP OF LYON, OAKLAND SOUTHWEST AIRPORT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS. the County of Oakland is the owner of the Oakland Southwest Airport located in Lyon Township: and WHEREAS, the Charter Township of Lyon is in the process of acquiring rights of way and constructing a new Ring Road. which will extend from Pontiac Trail to Milford Road. The route of the new Ring Road as proposed will be constructed over part of the Oakland Southwest Airport property. All construction costs related to the project will be bourn by the township; and WHEREAS. the Oakland County Airport Committee has received a request from the Charter Township of Lyon to convey all of parcel 21-04-451-010 and part of parcel 21-04-451-008 to the township, The Charter Township of Lyon has also requested that the County of Oakland grant an easement for storm water and surface drainage to the township over part of parcel 21- 04-451-008; and WHEREAS, the Oakland County Committee Aviation staff and the Lyon Township Consulting Engineer have agreed upon a route for the said improvements that are satisfactory to all parties: and WHEREAS, the Oakland County Airport Committee approved the conveyance of the property and granting of the subject easement on July 30, 2009; and WHEREAS, the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the conveyance of property and the granting of the easement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes and approves the sale of all of parcel 21-04-451-010 and part of parcel 21-04- 451-008 and the granting of a storm water and surface drainage easement to the Charter Township of Lyon for the sum of one hundred ten thousand five hundred sixty-two dollars and fifteen cents ($110,562.15). BE IT FURTHER RESOLVED that the consideration of $110,562.15 be deposited into the Airport Fund, which was the source of the local grant match for the original purchase of the property. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or designee to execute the attached deeds and easement document and all other related documents which may be required. Chairperson, on behalf of the Planning and Building Committee. I move the adoption of the foregoing resolution. PLANNING & BUILDING COMMITTEE VOTE: Motion carried on a roll call vote with Runestad absent and Schwartz abstaining. I Oakland County Department of Facilities Management June 29, 2010 Request to Convey Property and Grant a Storm Water And Surface Drainage Easement to the Charter Township of Lyon Oakland Southwest Airport Parcel No. 21-04-451-010 and 21-04-451-008 Background The Charter Township of Lyon is in the process of obtaining rights of way and constructing a new ring road, which will extend from Pontiac Trail to Milford Road. The route of the new Ring Road as proposed will be constructed over part of the Oakland Southwest Airport property. Therefore, the Charter Township of Lyon has requested that the County of Oakland convey all of parcel number 21-04-451-010 and part of parcel number 21-04-451-008 to the township. The Charter Township of Lyon has also requested that the County of Oakland grant a permanent easement for storm water and surface drainage to the township over part of parcel number 21-04-451-008 (see attached exhibits). The Airport Committee and the Township's Consulting Engineer have agreed upon a route for the proposed road improvements, which are acceptable to both parties. All constructed on the property will be at township expense. Compensation: A total taking of parcel No. 21-04-451-010: $102,000,00. A partial taking of parcel No. 21-04-451-008: $8,562.15. Easement for Storm Water and Surface Drainage: $1.00. Total compensation to be paid to Oakland County: $110,562.15, The Airport Committee approved the conveyances and easement on July 30, 2009. The Airport Committee further requests that the compensation to be paid be deposited into the Airport Fund, which was the source of the local grant match for purchase of the property. The Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the conveyance of the above referenced property and granting of the easement. Recommendation It is the recommendation of the Airport Committee, and the Departments of Facilities Management that the Planning and Building. Committee, the Finance Committee and the Board of Commissioners approve the conveyance of all of parcel 21-04-451-010, part of parcel 04-21-451-008 and the granting of the storm water and surface drainage easement to the Charter Township of Lyon for the sum of $110,562.15. Mdh6/10/10 County Treasurer's Certificate City Treasurer's Certificate KNOW ALL MEN BY THESE. PRESENTS: Thai County of Oaklahd, a Mgan constitution& corporatior, whose address is 1200 North Telegraph Road, Pontiac, MI 48341 Convey(s) and Warrant(s) to Charter Township of Lyon. a Michigan municipal corporation whose address is 5800C Grand River Avenue, New Hudson, Michigan 48165 the foilowing described premises situated in the Charter Township of Lyon, County of Oakland, and State of IVItchigan, :17 Part of the Southeast 4 of Section 4, Town 1 North, Rangel 7 East, Lyon Township, Oakland County, Michigan, desiJCItdS CUrfUllEll[cing at the Southeast corner of said Section 4; thence along tile South lmeat said Section, due West 1297.34 feet; thence due North 903.09 feel to the point of beginning; thence due West 150.00 feet; thence due North 502,47 feet to the centertine of Pontiac Trail; thence along the said centerline, Nortn 59 degrees 44 minutes 06 seconds East 173.67 feet; thence due South 590.00 feet to the point of beginning. Parcel No. 21-04-451-010 together with all singufar the tenements, hereditament and appurtenances 'hereunto beionging or in anywise appertaining, for the sum of One Hundred Two Thousand ($102,000.00) Dollars; subject to easements and restrictions of record. This transfer is exempt from transfer tax pursuant to the provisions of MCL 207.526 (W(i) and MCL 207,505 (N(i). Dated this day of .2010 Signed by: COUNTY OF OAKLAND By: STATE or MICHIGAN} COUNTY OF OAKLAND } SS. The foregoing instrument was acknowledged before me this day of 2010, by on behalf of the County of Oakland, a Michigan constitutional corporation. Notary Public, County, Michigan My commission expires: Acting in County When Recorded Return To: Matthew C. Quinn, Esq. 1026 West Eleven Mile Road Royal Oak. MI 48067 Send Subsequent Tax Bills To: Drafted By: Matthew C. Quinn, Esp. 1026 West Eleven Mile Road Royal Oak, MI 48067 Revenue Stamps Tax Parcel 4f 21-04-451-010 Recording Fee $ '..14 J11 Lona litt Lt` KNOW ALL MEN ElY THESE PRESENTS: That County of Oakland, a Michigan constitutional corporatier whose address is: 1200 North Telegraph Road, Pontiac, MI 46341 Quit Claims to: Charter Tcwn5hip of Lyon, a Michigan muricipal corporation whose address is: 58000 Grand River Avenue, New Hudson, MI 48165 the following described premises situated in the Charter Township of Lyon, County of Oakland, and State of Michigan, to wit: The 0,156 acres of real estate descnbeci on Page Two, Transferred Parcel description. Commonly known as: Vacant lanC Part of Tax Parcel No, 21-04-451-008 together with all singular the tenements, hereditament and appurtenances thereunto belonging or in anywise appertaining, for the Sum of Eight Thousand Five Hundred Sixty Two and 15/100 ($6,562.15) Dollar, This transfer is exempt from transfer tax pursuant to the prcvisicns of MCL 207.526 (h)(i) and MCL 207.505 (h)(i), Dated this day of , 2014. Signed by: COUNTY OF OAKLAND Its: STATE OF MICHIGAN) )SS COUNTY OF OAKLAND) The foregoing instrument was acknowledged before me this day of , 2010, by on behalf of the County of Oakland, a Michigan constitutional corporation, Notary Public County, Michigan My commission expires: (Acting in County) When Recorded Return to: Send Subsequent Tax Bills to: Drafted by: Matthew C. Quinn 1026 West Eleven Mile Road Royal Oak, MI 48067 Part of Tax Parcel # 21-04-451-008 Recording Fee $ Revenue Stamps 4•-• U") 20' WOE SAN. S.'1.1YeEF EA1IiyeN7 L. 21232, P. 5t-. S0375108E 122.01' POINT OF BEGINNING RIGHT OF WAY PARCEL al 21-04 58615'46 W 848.23' SOUTF 1/4 CORNER SECTION 4. 7-01-N, Pt-07-E, LYON ThR., OAKLAND CD,, 1_19350. P.891 21 0 1-0 rcz) 0 z z lx Cq a ID LEGEND • Fl FOUND IRON o SET IRON • Pie FOUND IRON pipE • Fl FOUND MONUMENT DATE: 10/15,te DRAWN: J2.8. DEAGN: CHECKED BY !DATE! KALE, /5cr CAA. I 10,06 SHEET 1 OP 2 15955-30 008 \451-008.00 to \DRAWINGSVO al-04- 21-04-451-009 451-0'0 DUE EAST L14./ 445.82' (R) In — 351.87' N85'34' 52E N86.3452'4E 93.96' R=293.00' 55.83' D=302818° N4'rOl'i OW 541 401'1 011E CHas1 54.00' 21-04-451-008 RE/MINDER PARCEL 11.280 ACRES OR 491,344 SO. FT. EAST 1/4 CORNER SECTION 4. R-07-E„ LYON T9P.. OARLAND CO., HI 1.19296, P.591 RIGHT OF WAY PARCEL 0.156 ACRES OR 6,793 S. FT. 3 la 'solo 0 0 f'4 14 0 0 Z (R) POINT OF BEGINNING I PARENT PARCEL AND DER ' REM AN4 PARCEL DUE NWE•ST gt) I L-J 58615.46'W 1297.34' PONT OF COMMENCEMENT SOMEAST CORN ScTION 4, T-0I-N, LYON TW., OAKLAND CO., ke L111350. R,D97 NOTE: BEARINGS BASED ON STATE PLANE COORDINATE SYSTEM SCALE: 1•150' 0 75 150 300 RIGHT OF WAY '''`46° A PART OF THE SOUTHEAST 1/4 OF SECTION 4, AND A PART OF THE NORTHEAST 1/4 OF SECTION 9, T-1-N., R-7-E., LYON TOWNSHIP, OAKLAND COUNTY, MICHIGAN Miff Giffeis-Webster Engineers, Inc. pcninots Lodi StlIVITYGJO NAN MRS IddifiscApt Agoffricers 2871 AM MUT Rocurrn PULE MI. 0130.1? (.r48) 8,92-31170 c6, 7:5W 51361646W 445.84' SOUTH tile_(1.- 4 IC-7F-41H OE or SECTION 9 A lye. Ltr 'FT tik) «240°141 5.1 1°1. f016405" istb 214 . 0 $10 I=.1; •cja s'E76 se(' A PART OF THE SOUTHEAST 1/4 OF SECTION 4, AND A PART OF THE NORTHEAST 1/4 OF SECTION 9, T-1-N., R-7-E., LYON TOWNSHIP, OAKLAND COUNTY, MICHIGAN ar-o. CHECKXDBY DAM 3191150'96 DRAWN: ILL 10/08 Giffels-Webster Engineers. 11 ' irefrpartfRs LA N9 EliR1TYORS PLINNERS LANDSCAPX Arecnrturs 287$ a0N0 57R217; H0C51157TR ILIUs, MI. 48809 Z48..1 35Z-3f 8 tn SCALE: WA SI-IEE1'. 2 OF 2 7 JOBNo: 15955.39 DESIGN: RECORD PARENT PARCEL DESCRIPTION TAX ID NO. 21-04-451-008 (PER TITLE REPORT NO. 5-365206-125 PREPARED BY PHILIP SEAVER 'ITU COMPANY) SITUATED IN TOWNSHIP OF LYON, OAKLAND COUNTY, MICHIGAN PART OF THE SOUTHEAST 1/4 OF SECTION 4 AND PART OF THE NORTHEAST 1/4 OF SECTION 9, TOWN NORTH, RANGE 7 EAST, LYON "TOWNSHIP, OAKLAND COUNTY, MICHIGAN, DESCRIBED AS COMMENCING AT THE SOUTHEAST CORNER CF SAID SECTION 4; THENCE ALONG THE SOUTH LINE OF SAID SECTION. DUE WEST 1297,34 FEET TO 'THE POINT OF BEGINNING; THENCE SOUTH CO DEGREES 07 MINUTES 00 SECONDS WEST 152.41 FEET; THENCE SOUTH 76 DEGREES 29 MINUTES 00 SECONDS WEST 127.61 FEET; THENCE SOUTH 75 DEGREES 24 MINUTES 00 SECONDS %EST 101.90 FEET; THENCE SOUTH 68 DEGREES 53 MINUTES 00 SECONDS WEST 239,50 FEET; THENCE NORTH 00 DEGREES 07 MINUTES 00 SECONDS EAST 292.15 FEET TO THE SOUTH LINE OF SAID SECTION 4; THENCE DUE NORTH 903.09 FEET; THENCE DUE EAST 445.132 FEET: THENCE DUE SOUTH 903.09 FEET TO THE POINT Of BEGINNING. TAX l'EM NO. 21-04-451-005 RIGHT OF WAY PARCEL AS FIELD SURVEYED PART OF TAX ID NO. 21-04-451-008 A PART OF THE SOUTHEAST 1/4 OF SECTION 4, TOWN 1 NORTH, RANGE 7 EAST AND PART OF THE NORTHEAST 1/4 OF SECTION 9, LYON TOWNSHIP, OAKLAND COUNTY, MICHIGAN, BEING MORE PARTICULARLY DESCRIBED A$: COMMENCING A- THE SCA.ITHEAST CORNER OF SAID SECTION 4; ThENCE sr:1615'46"w, 1297.34 FEET ALONG THE SOUTH LINE OF SAID SECTION 4; THENCE NE/325'08'w, 781,08 FEET TO THE POINT OF BEGINNING; THENCE 155,83 FEET ALONG A NON-TANGENT CURVE TO THE RIGHT, SAID CURVE HAVING A RADIUS OF 293.00 FEET, A DELTA OF 30'213.18 AND A CHORD BEARING N41'01101,4 154.00 FEET; THENCE N86'34'52*E. 93.96 FEET; THENCE 503'25'08 °E, 122.01 FEET TO THE POINT OF BEGINNING AND CONTAINING 6,793 SQUARE FEET OR 0.155 ACRES. REMAINDER PARCEL AS FIELD SURVEYED PART OF TAX ID NO. 21-04-A51-008 A PART or THE SOUTHEAST 1/4 OF SECTION 4 AND PART OF THE NORTHEAST 1/4 OF SECTION 9, TOINN I NORTH, RANGE 7 EAST. LYON TOWNSHIP, OAKLAND COUNTY. MICHIGAN, BEING MORE PARTICULARLY DESCRIBED AS COMMENCING A" THE SOUTHEAST CORNER OF SAID SECTION 4, THENCE 58615'48"W, 1297.34 FEET ALONG THE SOUTH UNE OF SAID SECTION 4 TO THE POINT OF BEGINNING, THENCE 50318'08'1, 152.41 FEET, THENCE S73'03'52"W, 127.61 FEET; THENCE 572'5852 -w, 101 90 FEET; THENCE 5657152W, 239.05 FEET. THENCE NO318'08 -W, 289.54 FEET TO THE SOUTH UNE OF SAID SECTION 4; 'THENCE N0325'06"W, 905.57 FEET, THENCE (48614'52E, 351.87 FEET; THENCE 155,83 FEET ALONG A NON-TANGENT CLRVE TO THE LEFT. SAID CURVE HAVING A RADIUS OF 293.00 FEET, A DELTA OF 3028'15" AND A CHORD BEARING 541'01'10"E, 154.00 FEET; THENCE S0375'08 -E, 781.05 FEET TO THE POINT OF BEGRIMING AND CONTAINING 491,344 SDOARE FEET OR 11,280 ACRES. RIGHT OF WAY CO 0 7 o_ ta EASEMENT FOR STORM WATER AND SURFACE DRAINAQE THIS EASEMENT made this day of , 2010, by County of Oakland, a Michigan constitutional corporation, whose address is 1200 North Telegraph Road, Pontiac, Michigan 48341, (hereinafter referred to as "Grantor"), being title holder of the property described in the attached and incorporated, Exhibit A, (hereinafter referred to as the "Parent Parcels") and the Charter Township of Lyon, 58000 Grand River Avenue, New Hudson, Michigan 48165 (hereinafter referred to as "Grantee"). Grantor, in consideration of One ($1.00) Dollar, receipt and sufficiency of which is hereby acknowledged, does grant, on behalf of itself, its heirs, successors, assigns and transferees to Grantee, a private, non-exclusive, perpetual easement for purposes of storm water and surface drainage, over, upon, across, in, through, the Parent Parcels, which easement is described and depicted, as stated in the attached and incorporated Exhibit A (hereinafter referred to as the "Variable Width Drainage Easement"). This Easement is for the benefit of the property within the Charter Township of Lyon and all heirs, successors, assigns, and transferees of the Grantee (hereinafter referred to as "Grantees"). Storm water and surface drainage on the Parent Parcels shall be permitted to discharge and flow over, upon, across, through and under the Variable Width Drainage Easement. The Grantees shall maintain the Variable Width Drainage Easement, at its cost, so at all times, it continues to function as intended. The Grantor shall be prohibited from altering or placing anything in the Variable Width Drainage Easement which shall obstruct or impede the flow of storm water or surface drainage. Grantor agrees not to build or to convey to others permission to build any structures or improvements on, over, across, in, through, or under the above-described Variable Width Drainage Easement, or to develop or allow the development of the Variable Width Drainage Easement in any manner which obstructs the flow of storm water drainage. Grantees shall be permitted to enter upon the Variable Width Drainage Easement and sufficient land adjacent to said storm water drainage Variable Width Drainage Easement for the purpose of exercising the rights and privileges granted herein. Page 1 of 6 This Easement does not grant or convey to Grantee, or any member of the general public, any right of ownership, possession or use of the Variable Width Drainage Easement. This instrument shall run with the land first described above and shall be binding upon and inure to the benefit of the Grantor, Grantee, and their respective heirs, representatives, successors and assigns. In the event that Grantee, its heirs, representatives, successors and assigns shall no longer use the Variable Width Drainage Easement for the purposes described herein, said Easement shall be considered abandoned; the Easement shall terminate and be extinguished; the land shall revert back to Grantor, its heirs, representatives, successors or assigns with no interest remaining in Grantee; and upon the request of Grantor, the Grantee shall provide a Release of Easement to Grantor. If no Release of Easement is provided to the Grantor within a reasonable period of time, the Grantor may file with the Oakland County Register of Deeds an Abandonment of Easement which shall act in place of the Release of Easement, required of the Grantee. If the Easement is abandoned, terminated or extinguished, then upon the request of Grantor, the Grantee restore the Easement to the condition it was at the time the Easement was executed. Any damage or claim of damage caused by Grantee or its employees or agents (including but not limited to environmental damage), to persons or property, including property of the Grantor, resulting from the use of the Variable Width Drainage Easement shall be the sole responsibility of the Grantee and not the responsibility of the Grantor. Page 2 o16 IN WITNESS WHEREOF, the undersigned Grantor has affixed its signature this day of ,2010. GRANTOR: COUNTY OF OAKLAND By: Its. STATE OF MICHIGAN) )SS COUNTY OF OAKLAND) On this day of , 2010, before me personally appeared the above named , the of , to me known to be the person described in and who executed the foregoing instrument and acknowledged that they executed the same as free act and deed. Notary Public Oakland County, Michigan My commission expires: Acting in Oakland County Page 3 of 6 GRANTEE: CHARTER TOWNSHIP OF LYON By: [Annie Young Its: Supervisor By: Michele Cash Its: Clerk STATE OF MICHIGAN) )SS COUNTY OF OAKLAND) On this day of , 2010, before me personally appeared the above named, Lannie Young, Supervisor, and Michele Cash, Clerk, of the Charter Township of Lyon, to me known to be the person described in and who executed the foregoing instrument and acknowledged that they executed the same as his free act and deed. Notary Public County, Michigan My commission expires: Acting in County Drafted by and when recorded, Return to: Matthew C. Quinn, Esq. Gabe, Quinn & Seymour 1026 West Eleven Mile Road Royal Oak, MI 48067 Page 4 of 6 WIDE .;:Ak S.F1 72 I • -4 4S 4,5 N 33' c.,.0.,:... -,:-_”. .=.-cf&V.." ,• , xV'',-- • , ." V ,' -- 7 \ - ..,011..\‘' N / Ir. e C., v i, Nonvccw r. ayro- e.. DUE NORTH. (R) ...),01". Ni rkr• . ''.". t''. t. 500 25 Olt 21-04-451-009 N.. 200 400 seZ'S 5.46'W 848.23' SB51 46N1 445B.4 NoirritSOUTF4 ofOF SEsErioti A N),1 38' it PERMANENT VARIABLE WIDTH DRAINAGE EASEMENT (SEE DETAIL ON SHEET 2) \'11, 21-04-451-008 NE16•34.52-E WE EAST {R) A45.83' 445.82 (R) NOTE: BEARINGS BASED ON STATE PLANE COORDINATE SYSTEM. LEGEND • FOLIND PRON 09 SET IRON 0 FIR FiluND IRON PIPE • ri FOUND MONUmENT (R)RELDRO a SCALE z 1 11 -200' - ILL CD k 11 -111 \ .1 tn I qt. I 1 ge 0 ;I- I --;;.• Ea z w c z SOUTH 1/4 CORNER SECTION 4. T-01-N. R-07-E. LYON TV,?,. OAKLAND CU.. MI L.19350. P.91 , 47-0 O. aa N Po? P 9 8 S032548-E N0325.08.W DL E glum CR) DUE NORTH (R) 903.09' POINT OF BEGINNING PARCEL 21-04-451-005 AND DRAINAGE EASEMENT ;NE voLST (R) 5851 545.10 1297.34 S031 S'O8"L SOTOTEICI-W (R) 152.41' -S7251352-W S75-24'00nld (R) 101,9(3' paNT OF COMMENCEMENT SOUTHEAST CUR. SECTION 4, T-01-N. LYON Twp OAKLAND Co.. km L.19350. P.897 .."." % L1/4 Ia Ia v6)'- EAST 1/4 COR:-/- SECION 4. R-07-E, LYON TYP... OAKLAND CO., MI L.19296, P.591 "sr) eci Oil `r. tO DATE ClecKED BY 2/09 LD.A. 117,1 ". • ---- 'MC': S4,-4 ASEq T - _ D.162 . DUE SOUTH (R) 584 46' 590.00' (R) :.2.1 •-7-al:=7,----- 21:1' WOE SAN, , 416-00d SEKR EAsEmENT 1.212.32, P. 588 SI TT ...,70-1 - Cr WA '-f ' 476'003 --L 9544, D __,..-------- S14"LC '',I L 9353 F I _- •-n- ^-1 :9353 ° 325. - 193 P 2D' 'MN SAN. , SERER EA,SEmENT I L. 21232, P. 568 / 1 , POINT OF BEGINN1NO PARCEL 21 -04- 451- 01 0 ...,.... H- -- - -- 1785- 73-4752-7W- TrINCIPQ-7"Jt-DDR-.1776;1. _ / 20' ',ADE SAN. 51....._ 21 - 04 - I SEWER EASEMENT 477-001 ' L 21231 P. 585 1 1 1 1 1 973'03'52"w S7529•00"W (R) 127.51' -565'27'52'V S68r53'00'w (R) 239.95' 239.50' (R) DRAINAGE EASEMENT A PART OF THE SOUTHEAST 1/4 OF SECTION 4, AND A PART OF THE NORTHEAST '1/4 OF SECTION 9, T-1-N,, R-7-E., LYON TOWNSHIP, OAKLAND COUNTY, MICHIGAN 21-0A- 41 -42 S03'25.08“E 65' REV.: 12/16/09 Ia 0 71. 0 Ia wz 171 0 o- z r14 MAW Giffels-VVebster Engineers, Inc. ENGleldffitS LAND StflUIETOR: PLOINENE LANDSCAPE ARCHITECTS 1871 DOND Ll7Tirr, ROC/817U HILLS. Ml. 48308 1148) 811.-3199 DATE: 021132/09 DRAWN: 1-Z-11. D'ES1V+ SECTION: 449 SCALE —7-177200:1 8 SHEET: 10F3 — T-1-N., R-7-E. I JOB No' :7747.00 2 2 21-04- N0326.08-W N8634.52.E 2' —04-451— 0C19 I I -- El „,_ _cy\ i N43'48'16W YA N % ; 82.50' 38' ‘ N23'51'46"W--11\ 126,45' ) I 1 1 451-010 20' WDE SAN , SEWER EASEMENT 1, Ii 1 L. 21232, P. 568 1 II S43•48.16E 1 153.14' RADIUS= 293.00' 1% ARC LENGTH.70,87' DELTA=13'51'31* I t \ CHORD BEARING= 5491933*E i .....,_ CHORD=70.70' 1 •••-...., a --......... ......__-_ - - 7:27q727),-tET LYON -- CENTER DR. ... 1(86' WOO i -...........__ ----...— 1- -- -- — 20 1w0E SAN. 1 I 1 SEWER EASEMENT 1 1 I L 21232. P. 565 1 11 21 • NOTE: BE ARNGS BASED ON STATE PLANE COORDINATE SYSTEM, LEGEND • FI FOUND IRON 0 SI 5E 1 IRON e FR FOUND IRON PIPE • Fl FOUND MONUMENT (R)RECORD SOUTH 1/4 CORNER SECTION 4, R-07—E, LYON TWP., OAKLAND CO., MI L.19350, P.81 21-04-451-008 t t Li 2 Li 8 DATE 2149 SCALE: 1"-150` SHEET: 2 OF 3 x lb r.7 (CI Li Li V, 0 co 0 0 Li Li crt Lo.o 0 U) C7-4 0 tro Li 2 Ix/ 1.11 Li F+71 F.1 I I , 1 1 VARIABLE WIDTH PERMANENT ; 1 EASEMENT I 1 FOR DRAINAGE 1 • i 1 I I, O ▪ 1 1 I'll 1 1.01 I ol 1 z i 1 POINT OF BEGINNING—. 1 n \ VARIABLE WIDTH I \ ' 1 DRAINAGE EASEMENT 1 1 1 1 1 3 I SOU TH UNE Or SECTICIT 1211-- PI- az iro -10 ;,-: 1- 0 I z 1 S73'03'52 'W 66.88' SCALE 1"•150' 0 75 150 300 21 —04— I 477— 001 65' 503'25'08E DUE SOUTH ( R ) 781.06' 1 DUE WEST (R) 58615'46W 1297.34' -50318'08 -E S00.0 7'00"W (R) 152.41' POINT Or COMMENCEMENT SOUTHEAST CDR. SECTION 4, T-01—N, R-07—E. LYON TYR., OAKLAND CO., MI L19350, P.897 NORTH LINE 0r SECTION 9 1 NORTH LINE OF SECTION 9 Dr-ci FM REV.: 12/16109 DRAINAGE EASEMENT A PART OF THE SOUTHEAST 1/4 OF SECTION 4, AND A PART OF THE NORTHEAST 1/4 OF SECTION 9, T-1-N., R-7-E., LYON TOWNSHIP, OAKLAND COUNTY, MICHIGAN MAW Giffels-Webster Engineers, Inc. ZNUINIERS Win smvarons P.LLYNISIIN WW3C.fl AlICK171075 MI BOW ,STRIET. REICHISTER Mnt5,NI, 83eM (248) d5Z-91'06 I DATE: =109 DRAWN: JZ.B. DESIGN: SECTION: 48E9 CHECKED BY LDJ- 1-1-N., R-7-t. 0 JOB NO; 17747.001 • am 0202j09 QTEKE YDATEl scALL N/A 2139 DESIGN: SHEET; 3 OF 3 L.D.A. DRAWN: LLB. SECTION: T.1-N., 451-010\091217 STORM EASEMENT 451-005 AND 451-010 SHEET 2.0GN •Yr 1Ft 11) 0 LJ 2 0 N. .7 0 • 111 e I RECORD PARENT PARCEL DESCRIPTION TAX ID NO. 21-04-451-008 (PER TITLE REPORT NO. S-365206-125 PREPARED BY PHILIP SEAVER TITLE COMPANY) SITUATED IN TOWNSHIP OF LYON, OAKLAND CCUNTY, MICHIGAN PART OF THE SOUTHEAST 1/4 OF SECTION 4 AND PART OF THE NORTHEAST 1/4 OF SECTION 9. TOWN I NORTH, RANGE 7 EAST, LYON TOWN5111P, OAKLAND COUNTY, MICHIGAN, DESCRIBED AS COMMENCING AT THE SOUTHEAST CORNER OF SAID SECTION 4; THENCE ALONG THE SOUTH LINE CIE SAID SECTION, DUE WEST 1297.34 FEET TO THE PCXNT OF BEGNNING; THENCE SOUTH 00 DEGREES 07 MINUTES DO SECONDS WEST 152.41 FEET; THENCE SOUTH 76 DEGREES 29 MINUTES 00 SECONDS WEST 127.61 FEET; THENCE SOUTH 76 DEGREES 24 MINUTES OC SECONDS WEST 101.90 FEET; THENCE SOUTH 68 DEGREES 53 MINUTES Er, SECONDS WEST 239.50 FEET: THENCE NORT-I 40 DEGREES D, MINUTES 00 SECONDS EAST 292.15 FEET; THENCE DUE NORTH 403.09 FEET; THENCE DUE EAST 445,82 FEET; TI-IENCE DUE SOUTH gn3 09 FEET TO THE POINT or BEGINNING AND CONTAINING '.143 ACRES. TAX ITEM NO 21-04-451-003 AND RECORD PARENT PARCEL DESCRIPTION TAX ID NO. 21-04-451-010 (PER TITLE REPORT NO. 365205-125 PREPARED BY PHILIP SEAVER TITLE COMPANY) SITUATED IN TOWNSHIP OF LYON. OAKLAND COUNTY. MICHIGAN PART OF THE SOUTHEAST 1/4 OF SECTION 4, TOWN 1 NORTH, RANGE 7 EAST. LYON TOWNSHIP, OAKLAND COUNTY, MICHIGAN, DESCRIBED AS COMMENCING AT THE SOUTHEAST CORNER OF SAID SECTION 4: THENCE ALONG THE SOUTH LINE OF SAD SECTION, 'DUE WEST 1297.34 FEET; THENCE DUE NORTH 903.D9 FEET TO THE POINT or BEGINNING; THENCE DUE WEST 150.00 FEET; THENCE DUE NORTH 502.47 FEET TO THE CENTERLINE OF PONTIAC TRAIL; THENCE ALONG THE SAID CENTERLINE, NORTH 59 DECREES 44 MINUTES as SECONDS EAST 173,67 FEET: THENCE DUE SOUTH 590.00 FEET TO THE POINT or BEG AMINO AND CONTAINING 1.88 ACRES. TAX ITEM NO. 21-D4-451-010 VARIABLE WIDTH DRAINAGE EASEMENT A PART OF THE SOUTHEAST 1/4 OF SECTION 4, TOWN 1 NORTH, RANGE 7 EAST AND PART OF THE NORTHEAST 1/4 Of SECTION 9, LYON TOWNSHIP, OAKLAND COUNTY, MICHIGAN, BEING MORE PARTICULARLY DESCRIBED AS COMMENCING AT THE SOUTHEAST CORNER OF SAID SECTION 4; THENCE S56'15.46W, 1297 34 FEET ALONG THE SOUTH LINE OF SAID SECTION 4 TO THE POINT OF BEGINNING Of A VARIABLE WIDTH DRAINAGE EASEMENT ; THENCE 50318A05"E, 152.41 FEET; THENCE S73.03.52-W. 66.58 FEET; THENCE No37 s'orw, I58 1i FEET; THENCE NO3`2510ErW, 721.70 FEET; THENCE N23'51'46-W, 126.45 FEET; THENCE N43'46'16-W, 82.50 FEET; THENCE N8514.52E, 12.62 FEET; THENCE ND325.013K 43.51 FEET; THENCE 5434816"E, 153.14 FEET ; THENCE ALONG A NON-TANGENT CORA TO THE LEFT, 70.87 FEET. SAID CURVE HAVING A RADIUS OF 293.00 FEET; A CENTRAL ANGLE OF 13'51'31, AND A LONG CHORD HARM S4919'33-E, 70,70 FEET; THENCE 50325.0rE. 781.06 FEET TO THE POINT OF BEGINNING REV.. 1.n,'/16/09 DRAINAGE EASEMENT A PART OF THE SOUTHEAST 1/4 OF SECTION 4, AND A PART OF THE NORTHEAST 1/4 OF SECTION 9, T-1-N., R-7-E., LYON TOWNSHIP, OAKLAND COUNTY, MICHIGAN 11141W Giffesis-Webster Engineers, Inc. LAGINACKL LAPD SCIOTY0143 PLANNERS' LANDSCAPE APCNPIET'IS 287? BOND ,sTiegz7, ROW:57ER HILLS MI. 443all (WE) Jfe0 .10B No .77A7.0_10 • 1..,` Resolution #10161 July 7. 2010 The Chairperson referred the resolution to the Finance Committee. There were no objections. FISCAL NOTE (MR #10161) July 22, 2010 BY' Finance Committee, Tom Middleton, Chai'person IN RE: THE DEPARTMENTS OF FACILITIES MANAGEMENT AND AVIATION — REQUEST TO CONVEY PROPERTY AND GRANT A STORM WATER AND SURFACE DRAINAGE EASEMENT TO THE CHARTER TOWNSHIP OF LYON, OAKLAND SOUTHWEST AIRPORT 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 Charter Township of Lyon is in the process of acquiring rights of way and constructing a new Ring Road. 2. The resolution authorizes the sale of all of parcel 21-04-451-010 and part of parcel 21-04-451-008 and approves the granting of a storm water and surface drainage easement to the Charter Township of Lyon for the sum of $110562.15. 3. Funds will be deposited into the Airport Fund. 4. No General Fund/General Purpose amendment is required. FINANCE COMMITTEE FINANCE COMM:TTEE Motion carried unanimously on a roll call vote. OA. - Resolution #10161 July 22, 2010 Moved by Gosselin supported by Nash the resolutions (with fiscal notes attached) on the amended Consent Agenda be adopted (with accompanying reports being accepted). Discussion followed. AYES: Burns, Coulter, Douglas, Gershenson, Gingell, Gosselin, Greimel, Jackson, Jacobsen, Long, McGillivray, Middleton, Nash, Potts, Runestad, Scott, Taub, Zack, Bullard. (19) NAYS: None. (0) ABSTAIN: Schwartz. (1) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the amended Consent Agenda were adopted (with accompanying reports being accepted). p=1.. STATE OF MICHIGAN) COUNTY OF OAKLAND) I, Ruth Johnson. 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 July 22, 2010, 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 County of Oakland at Pontiac, Michigan this 22nd day of July, 2910. Ruth Johnson, County Clerk