HomeMy WebLinkAboutResolutions - 1986.03.26 - 10694EBY APPROVE THE FOR' •1140 Rs.• v"4
MISCELLANEOUS RESOLUTION M;060 March 27, 1986
BY: PLANNING AND EUTLDING COMMITTEE, Anne M. Hobart, Chairperson
IN RE: DEPARTMENT OF CORPORATION COUNSEL - REAL ESTATE SECTION,
(Suit Claim of Probertv to the City - of Rochester rilL5
TO THE OAKLAND COUNTY BOARD OF COMMISSIONERS:
Mr. Chairperson, Ladies and. Gentlemen:
WHEREAS, in 1978, the County of Oakland obtained fee simple
in a portion of Lots 57 through 61, Grandview Subdivision in Avon
Township, known. as Si dwell 615-35-377-046, for the purpose of the
installation and maintenance of a sanitary sewer project; and
WHEREAS, the property was acquired in the name of the
County of Oakland for the Clinton. Oakland Sewage Disposal System,
Avon. Townsh EN:tension No. 2; and
WHEREAS, while installing the sanitary sewer, the contractor
corstructed a small portion of road connecting Eastlawh. to Helen
Lane on this property; and
WUTREAS, the City of Rochester Hills has maintained this
property as a road; and
WHEREAS, the City of Rochester Hills has received a valid
petition for the establishment of a special assessment district to
Eastlawn including this property; and
WHEREAS, the City of Rochester Hills, through. C. Neall
Schroeder, Director of Engineering Department, has requested tl
County convey title to this property to the City of Rochester Hills;
011 d.
WHEREAS, the Department of Corporation Counsel, Real Estate
Section, recommends the conveyance of this property to the City of
Rochester Hills by Quit Claim Deed as attached,
NOW THEREFORE BF IT RESOLVED that lhe. Oakland County Board
of Commissioners approves the conveyance of fee simple of parts of
Lots 57 through 61, Grandview Subdivision, Sidwell #15-35-377-N16 to
the City of Rochester Hills by Quit Claim Peed,
BE IT :FURTHER RTSOLV17) that the Board Chairperson is directed
to execute said Quit Claim. Deed on behalf of the County,
Mr. Chairperson, I move the foregoing resolution
PLANNING AND BUILDING COMMITTEE
rs,1 1re
ss.
Its
day of 19 86
QUIT CLAIM DEED CORPORATION -buocrm
C.L. 1948, 565.152 Mi .4. 25.572
PHILIP R. SEAVER TITLE COMPANY, Inc.
2700 N. Woodward! Moornfield HiUs, .Michtan 48013 / (313) 647-2171 — (313) 338-7135
KNOW ALL MEN BY THESE PRESENTS: That The County of Oakland, a Michigan Constitutional
Corporation
1200 N. Telegraph Road, Pontiac, Michigan 48053
The City of Rochester Hills
1000 Rochester Hills Drive, Rochester Hills, Mich. 48063-4198
Township Avon the following described premises situated in the of
County of Oakland and State of Michigan, to-wit: All that part of Lots 57, 58, 59,
60 and 61 of Grandview Subdivision of Section 35, T3N, R11E, Avon Township, Oakland
County, Michigan, as recorded in Liber 37 of Plats, page 44, Oakland County Records,
which lie Southwesterly of a line 35 feet southwesterly of (measured at right angles)
and parallel to a line described as: commencing at the west 1/4 corner of said Section 35;
thence South 05 deg 0702" east, along the East line of said Section 35, a distance of
906.91 feet; thence South 67 deg, 39 1 43" East a distance of 2032.50 feet; thence South
22 deg 20'17" West a distance of 138.00 feet; thence South 78 deg 39'43" East a
distance of 412.93 feet to the point of curvature of a 4721.66 foot radius curve to
the left (chord bearing South 71 deg 18 1 44" East); thence Southeasterly along the arc
of said curve 600.00 feet to the point of tangency of said curve; thence South . 74 deg,
56'33.88" East a distance of 1.81 foot to the point of curvature of a 409.26 foot
radius curve to the right (chord bearing South 48 deg 03'41.94" East); thence
Southeasterly along the arc of said curve 384.02 feet to a point of ending And
reserving therefrom a permanent easement over the above described property for the
existing sanitary sewer system - C.O.S.D.S. - Avon Extensions No. 2
for the full Consideration of
Dated this day of
Witnesses: Signed and Sealed:
By
Its
whose address is
Quit Claims to
whose address is
19
STATE OF MICHIGAN
Oakland COUNTY OF
The foregoing instrument was acknowledged before me this
(1) by
(2)
(3) of The County of Oakland
(4) a Michigan Constitutional
My commission expires
Corporation on behalf of the said corporation.
Notary Public County, Michigan
Note: Insert at (1) name(s) of officer(s) (2) title(s) of officers(s) (3) name of corporation (4) state of incorporation
Business Instrument Jack C. Hays Address 1200 N. Telegraph Road Drafted by • - •
Recording Fee When recorded return to
Tax Exempt MSA 7.456(5)(h) State Transfer Tax,
Send subsequent tax bills
to
Tax Parcel 15-35-377-046 #
Pontiac, Michigan 48053
FORM 7
#86060 March 27, 19 8-6
this 27th day of March_ 19 86
LLEN
County Clerk/Register of Deeds
Moved by Hobart supported by Hassberger the resolution be adopted.
AYES: McPherson, Moffitt, Nelson, Olsen, Perinoff, Pernick, Rewold,
Skarritt, Webb, Wilcox, Aaron, Caddell, Calandro, Fortino, Gosling, Hassberner, Hobart,
Holland, Richard Kuhn, Susan Kuhn, Lanni, McConnell, McDonald. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
STATE OF MICHIGAN)
)
COUNTY OF OAKLAND)
I, Lynn D. Allen, Clerk of the County of Oakland and having a .seal,
do hereby certify that I have compared the annexed copy of the attached
Miscellaneous Resolution adopted by the Oakland County Board of Commissioners
at their meeting held on March 27, 1986
with the orginial record thereof now remaining in my office, and
that it is a true and correct transcript therefrom, and of the
whole thereof.
In Testimony Whereof, '1 have hereunto set my hand and affixed the
seal of said County at Pontiac, Michigan