Loading...
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