HomeMy WebLinkAboutResolutions - 1995.02.09 - 24433MISCELLANEOUS RESOLUTION 195020 February 9, 1995
BY: PLANNING AND BUILDING COMMITTEE - CHARLES E. PALMER, CHAIRPERSON
RE: DRAIN COMMISSIONER-REQUEST FOR RELEASE OF PORTIONS OF A CERTAIN EASEMENT,
CITY OF ROCHESTER HILLS
TO THE OAKLAND COUNTY BOARD OF COMMISSIONERS
CHAIRPERSON, LADIES, AND GENTLEMEN:
Whereas the County of Oakland is the grantee of a certain easement acquired
for the construction of a portion of the Clinton Oakland Sewage Disposal System
which is recorded in Liber 5738, Pages 386 through 388, Oakland County Records,
and
Whereas during the construction of the sanitary sewer certain portions were
not constructed within the granted easement area, and
Whereas the discrepancy has recently been discovered and the parties wish
to make the necessary corrections by a mutual exchange of a partial vacation of
easement in return for a grant of easement, and
Whereas attached to the original of this resolution is the original
easement, as granted, the proposed vacation of easement, which describes the
easement areas to be vacated, and a grant of easement over those lands in which
the sanitary sewer is actually situated.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners authorizes the vacation of easement as requested by the Oakland
County Drain Commissioner, and
BE IT FURTHER RESOLVED that the Oakland County Soard of Commissioners
authorizes its chairperson to execute the Vacation of Easement, and
BE IT FURTHER RESOLVED that the Oakland County Drain Commissioner is
directed to exchange the Vacation of Easement for the replacement easement grant.
Chairperson, on behalf of the Planning and Building Committee, I move the
adoption of the foregoing resolution.
ANNI i 6 4;u010;ING c.1 ITTEE
4400" 'Or , —meat .-.Aililliggi,„ , ...-
Ei,,,,E,..„Eolo 57;3E. a 38Q
71 75697
KNOW ALL MEN BY THESE PRESENTS, That Meadowbrook Park Development Company
' 1555 Woodward Avenue, Bloomfield Hills, Miohloan-__
hereinafter called the Grantor, for and in consideration of the sum of Seventeen Thousand
Eight Hundred 6L no/100 ----($ 17,800.00 ) paid to it by the County of Oakland, a Michigan
Constitutional Corporation, hereinafter called the County, whose address is 1200 North Tele-
graph Road, Pontiac, Michigan, does hereby grant to the County the right to construct, operate
maintain, repair and/or replace a sanitary sewer across and through the following described
land situated in the Township of Avon, Township of Pontiac, Oakland County, Michigan,
to-wit:
All that part of the East of SectiOns 24 and 25, 13N, RIDE, Pontiac Township, Oakland County
Michigan, and part of Sections 19 and 30, T3N, R11E Avon Township, Oakland County, Michi-
gan, lying NorTh-j-jare Centerline or rig ht-of-way line of Adams ar'irifamIin Roads, more
particularly described as beginning at the Northeast corner of said Section 30, th South 0°24'
Last along section line 234.08 ft, th South 89°35' West 33.0 ft to right-of-way line of Adams
Road, th on a curve to the right along said right-of-way line (radius - 921.93 ft, long chord
bears South 38'13'30" West 1150.98 ft) a distance of 1242. 92 ft, th South 13°09' East 33. 0
ft to centerline of Adams Road, th South 76 °51' West along said centerline 635.40 ft, th South
89°28' West along said centerline 1414.36 ft, eh South 89°58'30" West 1081.70 ft, th North
0°01' West 33.0 ft to Northerly right-of-way line of 66 ft Adams Road, th on a curve to the
left along said Northerly line (radius - 987. 93 ft, long chord bears South 582730" West
725.0 ft) a distance of 742.28 ft to Northerly right-of-way line of 66 it Hamlin Road, th North
44°55'39" West along said Northerly right-of-way line 109.33 ft, th on a curve to the left
along said Northerly right-of-way line (radius - 505.95 ft, long chord bears North 56°28 West
242.41 ft) a distance of 243.99 ft to Section or Township line, th South 0°05'20" West along
said section line 35.92 ft to centerline of said Hamlin Road, th on a curve to the left along
said centerline (radius - 572.96 ft, long chord bears North 79°38' West 257.45 ft) a distance
of 259.62 ft, th along said centerline of Hamlin Road South 87°20' West 1076.41 ft, th North
680 39' West along said centerline 1129.20 ft to centerline of Squirrel Road, th North 2°0540"
West along said centerline 1232. 30 ft to extension of centerline of Featherstone Road, th
North 143'20" East along centerline of Squirrel Road 1138. 53 ft to centerline of Butler Road,
th on the following seven courses and distances along centerline of said Butler Road, North
70°17'20" East 1243.65 ft, th North 60°44'50' East 562.30 ft, th North 69'29'50" East 839. 85
ft to Section or Township line, th North 56 °28'50" East 2669. 95 ft to North and South sectior.
line, th North 65°48'53" East 725. 50 ft, th North 80°14'50" East 158, 25 ft, th due East 1550.
ft to East line of said Section 19, th due South on section line 879.20 it to East corner of
said Section 19, th South 0°16' East along section line 2505.22 ft to the point of beginning,
containing 624. 520 acres more or less, excepting therefrom a portion of said premises as des-
cribed in a Quit Claim Deed from Rochester Community School District to Frances D. VanLenne
dated March 16, 1955 and recorded March 28, 1955 in Liber 3305, Page 407 of the Register of
Deeds office, Oakland County, Michigan, and,
All that part of the Northeast of Section 25, T3N, RIDE, Pontiac Township, Oakland County,
Michigan, and that oart of the North of Section 30, T3N, RI1E, Avon Township, Oakland
County, Michigan, lying Southerly of centerline or right-of-way line of Adams and Hamlin
Roads, more particularly described as beginning at the East corner of said Section 25, th
South 83°3440" West along East and West ;I; Section line or Northerly line of "Supervisor's
Plat No. :6" a distance of 1251.51 ft to North West corner of said Plat, th South 82 0 36' 50"
West 1171.63 ft along said Section line to centerline of Squirrel Road so called, th North 0°
5540" West along said centerline 557.10 ft, th North 1 °5840" West along said centerline
1157. 4 ft_ to centerline of Hamlin Road so called, th South 88°39' East 1129.20 feet, th Nort:
6720' East along said centerline 1076.41 ft, th on a curve to the right along said centerline
1-sidius of 572,95 ft, or'ig chord bears South 790 38' East 257. 45 ft) a distance of 259. 62 ft to
Section or Township line, th South 0°06'20" West along said Section line 35. 92 ft to Southerla
right-of-way line of 66 feet Hamlin Road, then a curve to the right along said Southerly line
- fr, long chord beers South 55°0239" East 189. 69 ft) a distance of 190. 67
44 51 39• Zast along said Southerly line 109.33 ft to Northwesterly 3 ''vti line of
ft Adams Road, th on a curve to the left along said Northwesterly right-of-way .,ine ;_radii.:s 937
ft, long cl,ord boars South 29'0327" West 481.38 ft) a distance of 455.27 ft to Section
or Township line, th South 0 0 0520 1' West along said section line 253.21 ft to a point which
loce'r!".: .!:ur'.;-. 001320" Zest on section line 504. 09 ft from East corner of said Section
ta Stan.a 9'' 5340" East 33. 0 ft to Southeasterly right-of-way line of 65 ft Adams
oe c-ree to the right along said Southeasterly right-of-way line (ras - 921.93
, r24'2 ,3" cast 1323. 05 ft: a distance of 7.457. 33 ft, th North Onc,:'
1.70 5738 PA 387
West 33.0 ft to centerline of Adams Road, th North 89°56'30" East along said centerline
1081.70 ft, th North 89°28 East along said centerline 1414. 36 ft, th North 76 °51' East
along said centerline 635.40 ft, th South 13°09' East 33. 0 ft to Southeasterly right-of-way
line of 66 ft Adams Road, th on a curve to the left along said Southeasterly right-of-way
line (radius - 987. 93 ft, long chord bears North 5827'09" East 623.60 ft) a distance of
634.40 ft to Southerly line of Hamlin Road, th on a curve to the left along said Southerly
line eadies 605. 96 ft, long chord bears South 66'13' East 222.55 ft) a distance of 2.24. 22
ft to East line of said Section 30. Avon Township, th South 0°24' East along said Section
line 523. 86 ft, th South 0'01'10" West along said Section line 1295.53 ft, to Northerly
right-of-way line of Grand Trunk Railway, th South 67°04' West along said Northerle right-
of-way line 233.69 ft to East and West Section line, th along said East and West + section
line on the following five courses and distances, South 86°22'30" West 965. 62 ft, th South
87°31'30• West 357.40 ft, South 8e °40'30" West 354. 97 ft, th South 87°42'40" West
1659. 23 ft, th South 87°18' West 1270, 02 ft to West corner of said Section 30, th North
0°06'20" East along Section and Township line 31$. 53 ft to the point of beginning, contain-
ing 273.066 acres more or less.
All known as Parcels 5288, Q160, Q161A, Q16113, on the Township of Aeon and Township of
Pontiac tax rolls.
The permanent easement shall consist of a strip of land 20. 0 ft wide, the centerline of said
easement being more particularly described as beginning at a point located on the centerline
of the existing Clinton-Oakland Interceptor distant South 0°16' East 1300.0 ft along the East
line of Section 19, T3N, R11E, and along said centerline of the Clinton-Oakland Interceptor
easement South 6431'12" West 212. Ott and North 87'37' West 390.12 ft and North 26°48'
30" West 591.0 ft and North 5'48'37" East 219.86 ft and North 39°06'34" West 293. 76 ft
and North 83°07'01" West 212.19 ft and South 73 °56'29" West 430. 08 ft from the East k corns
of Section 19, T3N, RlIE, Avon Township, Oakland County, Michigan, and proceeding th
South 55°29'53" West 395.42 feet to a point "A"; thence South 0794'56 1' West 600. 96 feet;
thence South 16°4921" East 383.20 feet; thence South 24 0 37'55" East 315.00 feet; thence
South 30°53'31 '' west 185.00 feet; thence North 81 °30'21" West 280.00 feet; thence South
55°02'41" West 240.00 feet to a point "8"; thence South 55 0 02 1 41" West 371.66 feet; thence
North 83°40'46" West 664.60 feet; thence North 45 °30'03" West 300.00 feet to a point "C";
thence North 60°24'54" West 221.00 feet; thence South 63°59'12" West 350.00 feet; thence
North 89°03'34" West 397.26 feet; thence South 59°58'59" West 220.00 feet: thence South
50°18'41" West 570.00 feet; thence South 19°213'23" East 160.00 feet; thence South 25'14'
15" West 595. OD feet; thence South 07°39'54" West 320.00 feet; the South 32 °1420"
West 165. 00 feet; thence South 08°5022" East 225.00 feet; thence South 20 °19'25" West
1302.31 feet; thence South 28°10'16`e West 263.57 feet; thence South 23°1232" West 208. 0
feet to a point on a line parallel to and 10. 00 feet North of the East and West + line of
Section 25, T3N, RIOE, Pontiac Township, Oakland County, Michigan, said East and West 3 7t line being the South line of Parcel Q161-13; thence along said parallel line Easterly 1371. 6
feet to a point of ending on the Westerly right -of-way line of Adams Road, said point of
ending being located North 01°46'02" West 10.00 feet and South 83 °34'40" West 37.43 feet
from the West :I corner of said Section 25,
Also beginning at a point described above as point "A" and proceeding thence North 82 °15'e
West 180. 00 feet to a point of endive,
Also beginning at a point described as point "8" and proceeding thence South 3754'15" Tees
220. 00 feet to a point of ending,
Also beginning at a point described above as point "G'' and proceeding thence South 29°35'
06" West 270,00 feet to a point of ending.
A150, Z.' case.:ter.t cor.sistin0 of the Southerly 23. 0 ft of the Westerly :270.
the above described Parcel Q161A.
And further, the Grantor does hereby grant a temporary construction easerneet to t•e_
CG1isling of 0 strip of land 30. 0 ft wide, parallel to and adjoining the Southerly are.
as ey ecetes of the above described permanent easements.
Pee° 2 of. 3
Dated: August 4, 1971
VsiljettrEi,S)ES:
Bonnie L. Hneston
---f;-, , 1) -71
Esther J. 'Van Epps
STATE OF MICHIGAN
COUNTY OF Oakland
1.17
111,-
5-27-71 he
This instrument drafted by:
W. T. Hardenburg, Jr,
No. I Public Works Drive
Pontiac, Michigan 48054
. .
-
1 14
r-7
1.
Lin 5738 M6E388
And further, the Grantor does hereby grant a temporary construction easement to
the County ccnsisting of a strip of land 30.0 ft wide, parallel to and adjoining the Northerly
and Westerly edges of the above described permanent easements.
Said temporary construction easements shall terminate upon the completion date of nonstruc-
tion.
The premises so disturbed by reason of the exercise of any of the foregoing powers
shall be reasonably restored to its original condition by the County.
This instrument shall be binding upon and inure to the benefit of the parties hereto,
their heirs, representatives, successors, and assigns.
Meadovkiroq Park Development Company
By
By
Jghn R. Davis, vice President
STATE OF W.. RFALf51ME
TRANSFER TAX *
Dept. °I stPiri; I 9, 8 0 * .Jea
Gornick, Rresiden
On this 4th day of AU. g '' '' ' laxii.i4k 10 —r:","before-me-i-a*Notary
Public in and for said county., personally appeared ALan L. Gornick W and
, to me personally known, who being by me severally
duly sworn, did say that they are respectively the President and Vice President
of the Meadowbrook Park Development Company, a corporation created and existing under the
laws of the State of Michigan, and that the said Easement Grant was signed and sealeC in
behalf of said corporation by authority of its Board of Directors; and the said Alan L.
Gornick and John R. Davis acknowle ed}he said instrument to be 9,re"free
act and deed of the said Meadowbrook Park Develo me,,at/Company.
John R. Davis
‘`‘
--
Bonnie I... Hueston
Notary Public, Oakland County,
Michigan.
My commission expires "v • 4. 1973
.11
..1 •
1' 7g. non
1 1
C-11•1. .1 I
VACATION OF EASEMENT
KNOW ALL PEOPLE BY THESE PRESENTS, That the COUNTY OF OMANI',
a Michigan Constitutional Corporation, whose address is 1200 N.
Telegraph, Pontiac, Michigan 48341, as Grantee under an Easement,
dated August 4, 1971, and recorded in Liber 5738, Pages 386 through
388, Oakland county Records, a copy of which is attached hereto as
Exhibit HAI' and made a part hereof (the "Easement") does hereby
acknowledge that the sanitary sewer contemplated by the Easement
has been constructed. However, the portion of the sanitary sewer
across and through the following described lands situated in the
City of Rochester Hills, County of Oakland, State of Michigan, to-
wit:
Part of the South 1/2 of section 19 and part of the North
1/2 of Section 30, T.3N., R.11E., City of Rochester
Hills, Oakland County, Michigan, being more particularly
described as follows: Beginning at the Southeast corner
of Section 19, T.3N., R.11E.; thence along the East line
of Section 30, being also the centerline of Adams Road,
s. 0024 ,00"E., 234.08 ft.; thence S. 89'36 1 00"w. 33.00
ft.; thence, along the Northwesterly line of Adams Road
as now established, Southwesterly 1,243.01 ft. along the
arc of a curve to the right (Radius of 921.93 ft.,
central angle of 77•15 ,0011 , long chord bears 8.
38'13 0 30"W., 1,150.98 ft.): thence S. 13'09'00"E., 33.00
ft.; thence, along the centerline of Adams Road, S.
76'51'00"W, 635.40 ft. and S. 8928'00"W., 1,408.59 ft.;
thence N. 00'32'00"W., 50.00 ft.; thence, along the
Northerly line of Adams Road as now established, S.
8928'00"W., 5.56 ft. and S 8958 1 30"W., 694.45 ft.;
thence S. 00'01'30"E., 17.00 ft.; thence along the
Northerly line of Adams Road as now established, S.
89'58'30W., 334.37 ft.; thence N. 00'01'30"W., 1,824.20
ft.; thence S. 64'33 1 42W., 277.28 ft.; thence S.
74'23'50"W., 580.00 ft.; thence S. 5209'50"W., 260.00
ft. to a point which is N. 00'28'28"W., 225.00 ft. from
the Southwest corner of Section 19; thence, along the
West line of Section 19, N. 00'28'28"W., 1,898.61 ft.;
thence, along the centerline of Butler Road, N.
66 -28 ,50"E., 1,518.18 ft.; thence S 73'00'00"E., 1,391.96
ft.; thence S. 34'00'00"E., 474.00 ft.; thence, along the
boundary of "Quail Ridge 8Uh. No. 1*, as recorded in
Liber 165, Pages 1 thru 5, Oakland County Records, S.
54'11'13"W., 186.88 ft. and S. 1029'41"W., 329.35 ft.
and S. 21'02'12"E., 234.89 ft. and S. 3033'33°E., 491.68
ft. and S. 03'53'24"E., 200.00 ft. and S. 3251"05"W.,
274.10 ft. and S. 2627'14W., 194.14 ft. and S.
54'57'48"E., 202.11 ft. and S. 67'23'33"E., 301.44 ft.
and S. 8838'28"E., 206.68 ft. and N. 88 -51 1 15"E., 744.00
ft. and N 79'5I'46"E., 162.22 ft. and N. 0108'45"W.,
90.00 ft. and N. 88'51'15"E., 185.00 ft. and N.
01'08 1 45"W., 63.25 ft. and N. 8851 1 15"E., 143.40 ft. and
N. 8944 1 00"E., 60.00 ft.; thence along the East line of
Section 19, being also the centerline of Adams Road, S.
00'16'00"E., 85.51 ft. to the point of beginning.
Bidwell No. 15-19-300-002
Together with the following parcel:
Part of the South 1/2 of Section 19 and part of the North
1/2 of Section 30, T.3N., R.11E., City of Rochester
Hills, Oakland County. Michigan, being more particularly
described as follows: Beginning at the Southwest corner
of Section 19; thence N. 0'28'28"W., 225.0 ft.: thence N.
5209'50"E., 260.0 ft.; thence N. 7423'50°E., 580.0 ft.;
thence H. 6433'42E., 277.28 ft.; thence S. 001'30"E.,
1,024.20 ft. to the Northerly Right-of-Way line of Adams
Road; thence along said Northerly line S. 8958 1 30"W.,
52.65 ft.; thence along a curve concave to the South,
(Radius 987.93 ft., central angle 3741'27", chord
bearing of S. 7107'461'W., 638.24 ft.) a distance of
649.89 ft.; thence S. 81 .26 1 33"W., 114.42 ft.; thence
along the Hortheastelry line of Hamlin Road, H.
4455'39"W., 48.78 ft.; thence along a curve concave to
the Southwest (Radius 605.96, central angle 23'22'08",
chord bearing N. 5636'43"0., 245.44 ft.) a distance of
247.15 ft.; thence along the West section line N.
0•11'48"W., 1,218.49 ft. to the point of beginning.
Bidwell No. 15-30-101-003
Is physically located outside the twenty (20) foot wide
permanent easement as described in the "Easement". Therefore, by
the execution of this document, it is the intent of the County of
Oakland to vacate and release only that portion of the permanent
easement located within the aforedescribed parcels to the Fee
Owner(s) of said parcels.
This instrument shall be binding 'Ton and inure to the benefit
of the parties hereto, their heirs, representatives, successors and
assigns.
Dated:
WITNESSES: COUNTY OF OAKLAND, a Xichigan
Constitutional Corporation
By:
Its:
STATE OF MICHIGAN
)ss.
COUNTY OF OAKLAND
The foregoing instrument was acknowledged before me this
day of , 1994, by
of the County of Oakland, a Michigan
Constitutional Corporation, on behalf of the Corporation.
Notary Public
Oakland County, Michigan
My Commission Expires:
This instrument drafted by and
when recorded return to
James W. Issacs, Jr., Office of
Oakland County Drain Commissioner
One Public Works Drive
Waterford, Michigan 48328-1907
PED/kmb
WP51-12/2/94
(Thr---T1117 1)
dr-1 Parcel No.
Project: CLINTON - OAKLAND
INTERCEPTOR
NEW
EASEMENT
KNOW ALL MEN BY THESE PRESENTS, That JENSAM PROPERTIES, a
Michigan co-partnership, of 2301 West Big Beaver Road, Suite 900,
Troy, Michigan 48084, hereinafter the Grantor, for and in
consideration of the sum of One Dollar ($1.00) •paid to them by
the County of Oakland, a Michigan Constitutional Corporation,
hereinafter called the County, whose address is 1200 North
Telegraph Road, Pontiac, Michigan 48341, do hereby grant to the
County the right to construct, operate, maintain, repair and/or
replace a sanitary sewer system across and through the following
described land situated in the City of Rochester Hills, Oakland
County, Michigan.
Sidwell No. 15-19-300-003( See Attachment for Description)
A PEDIMENT EASEMENT DESCRIBED AS FOLLOWS:
A 20 ft. wide easement in the South 1/2 of Section 19,
T.3N., R.11E., City of Rochester Hills, Oakland County,
Michigan, the centerline of which is more particularly
described as follows: Beginning at a point which is N00
degrees 28 minutes 28 seconds W 406.92 ft. along the
west line of Section 15 from the Southwest corner of
Section 19, T.3N., R.11E. to the Point of Beginning of
the Easement; thence N5I degrees 57 minutes 05 seconds E
169.63 ft.; thence N6I degrees 59 minutes 56 seconds E
218.60 ft.; thence S86 degrees 49 minutes 55 seconds E
401.87 ft.; thence 1466 degrees 12 minutes 01 seconds E
348.34 ft.; thence 858 degrees 17 minutes 31 seconds E
216.52 ft.; thence 843 degrees 33 minutes 20 seconds E
303.24 ft.; thence 581 degrees 33 minutes 28 seconds E
333.49 ft.; thence 381 degrees 54 minutes 39 seconds E
332.31 ft.; thence 1456 degrees 46 minutes 26 seconds E
369.51 ft.; thence 1457 degrees 10 minutes 30 seconds E
242.51 ft.; thence 378 degrees 58 minutes 31 seconds E
283.17 ft.; thence 1432 degrees 45 minutes 02 seconds E
184.37 ft.; thence 1422 degrees 44 minutes 01 seconds W
312.62 ft.; thence 1414 degrees 41 minutes 54 seconds W
387.38 ft.; thence N09 degrees 45 minutes 54 seconds E
52.97 ft. to the point of ending, and a 20 ft. wide
easement in the Northeast 1/4 of Section 19, T.3N.,
R.I1E., City of Rochester Hills, Oakland County,
Michigan, the centerline of which is more particularly
described as follows: Beginning at a point which is 1400
degrees 28 minutes 28 seconds W 406.92 ft. along the
West lint of Section 19 and 1451 degrees 57 minutes 05
seconds E 169.63 ft. and N61 degrees 59 minutes 56
seconds E 218.60 ft. and S86 degrees 49 minutes 55
seconds 5 401.87 ft. and 1466 degrees 12 minutes 07
seconds E 348.34 ft. and 858 degrees 17 minutes 31
seconds E 216.52 ft. and 843 degrees 33 minutes 20
seconds E 303.24 ft. and 881 degrees 33 minutes 28
seconds E 333.49 ft. and S81 degrees 54 minutes 39
seconds E 332.31 ft. and 1456 degrees 46 minutes 26
seconds E 369.51 ft. and 1457 degrees 10 minutes 30
seconds E 242.51 ft. and 878 degrees 58 minutes 31
seconds 5 283.17 ft. and 1432 degrees 45 minutes 02
seconds E r84.37 ft. and 1422 degrees 44 minutes 01
seconds W 312.62 ft. and 1414 degrees 41 minutes 54
seconds W 387.38 ft. and N09 degrees 45 minutes 54
seconds E 244.98 ft. and NIO degrees 04 minutes 33
seconds E 197.82 ft. from the Southwest corner of
Section 19, T.3N., R.11E. to the Point of Beginning of
the Easement; thence N10 degrees 04 minutes 33 seconds E
155.82 ft.; thence 1457 degrees 41 minutes 34 seconds E
49.16 ft. to the Point of Ending.
%_ -.Jr) MOW amuel Frankel, Co-Pa tner
, Notary Public
Oakland tounty, Michigan
MyracrIssion Expires:
The grantor herewith agrees not to build or convey to others
permission to build any permanent structures on the above
described permanent easement.
All trees within the permanent easement can be removed and
not replaced.
The premises so disturbed by reason of the exercise of any
of the foregoing powers shall be reasonably restored to its
original condition by the County.
This instrument shall be binding Upon and inure to the
benefit of the parties hereto, their heirs, representatives,
successors, and assigns.
A map of the above described easement is attached hereto and
made a part hereof.
IN WITNESS WHEREOF, the undersigned have hereunto affixed
their signature(s) this fork day of Allommber , A.D., 1994.
In present of
Mark Greens -to*
JENSAM PROPERTIES, a Michigan
co-lartnership
Frankel, Co-Partner
STATE OF MICHIGAN )
}SS
COUNTY OF OAKLAND )
ACKNOWLEDGMENT
(-1(7N7T‘n17 I J
On this 1001.. day of N411444135ar A.D., 1994,
before me, a Notary Public in and for said County, appeared
Samuel Frankel and Jean Frankel to me personally known, who being
each by me duly sworn did say that they are the co-partners of
JENSAM PROPERTIES and that said instrument was signed in behalf
of said partnership by authority of its partners and the said co-
partners acknowledged said instrument to be the free act and deed
of said Co-Partnership.
This instrument drafted by:
Mark J. Erickson, Esquire
2301 W. Big Heaver Rd., Ste. 900
Troy, Michigan 48084
\max .E\eau ement
CVT CODE; 70
S1DWELL NO: 15 19 300 003
OWNER CS)
JENSAM PROPERTIES
PROPERTY DESCRIPTION;
01 TON. R11E. SEC 17 & 30
02 PART OF SEC 19 &
in PART OF N 112 OF SEC 30
04 DESC AS
05 PEG AT PT DIST
06 S 00-24-00 E 234.08 FT &
07 S 89-36-00 W 33 FT &
CB 5 27-43-09 W 069.02 FT &
09 S 76-15-21 W 516.02 FT &
10 5 82-51-40 W 1354.25 FT &
11 5 89-28-00 W 51.09 FT
12 FROM NE CUR OF SO SEC 30
13 TH S 89-28-00 W 1215.94 FT.
14 TN ALB CURVE TO LEFT.
15
RD 2113 FT. CHORD BEARS,
16 S 85-09-10 W 317.97 FT.
17 01ST OF 318.17 FT.
18 TH 5 80-50-21 W 63.90 FT,
19 TH S 89-58-30 W 65.31 FT.
20 TN N 00-01-50 W 1824.20 FT.
21 TN S 64-33-42 W 277.28 FT.
22 TN 5 74-23-50 W 580 FT,
22 TN 5 52-09-50 W 260 FT,
24 TH ALB W LINE OF SEC 19,
25 N 00-28-20 W 1890.61 FT,
26 TH 4Le CEN LINE OF BUTLER RD
27 TH N 66-28-50 R 1518.18 FT,
29 TH S 73-00-00 E 1391.96 FT,
29 TH 5 34-00-00 E 474 FT,
30 TH ALG BOUNDARY OF 'QUAIL
31 RIDGE SUB NO 1'
32 5 54-11-13 W 186.88 FT &
33 S 10-29-41 W 327.35 FT &
34 6 21-02-12 E 234.07 FT &
35 S 30-33-33 E 491.68 FT &
36 9 03-53-24 E 200 FT &
-----
PROPERTY DESCRIPTION:
37 S 32-51-05 W 274.10 FT.
38 TH N 84-32-15 W 368.02 FT,
39 TH S 25-36-31 W 410.54 FT.
40 TH 5 55-50-41 F 117.58 FT,
41 TH S 37-09-05 E 117.58 FT,
42 TH S 22-27-30 E 117.5E FT,
43 IN S 14-25-23 E 81.30 FT,
44 TN 5 17-02-30 W 156.47 FT,
45 TH 5 36-57-27 E 67.05 FT,
46 TN S 25 -29-25 W 190.20 FT,
47 TH ALG CURVE TO LEFT,
49 RAD 280 FT, CHORD BEARS
49 5 71-39-41 E 69.72 FT.
50 01ST OF 69.90 FT,
51 TH 5 11-11-13 W 133.49 FT.
52 TH S 78-06-47 E 30.43 FT,
53 TN S 05-36-30 E 125 FT,
54 TN 8 84-23-30 W 4.09 FT,
55 1.4 S 05-36-30 E 199.11 FT
56 TO BEG 192.01 A
57 3-17-94 FR 002
56•441G•• E
169.}I
SAW.' aFtr if 4ER
20 F 1'. 10. EASEhENT'
••-.•••ta
•75"'' .•••
cofritER cFf
•"" • •-• 3 -3P, R. If.
57-1412..-
49.16
P.O.E.
'1A.F
.1 00433 E 353.44
Pet
09'4V5c E
244Se
4,4414-
3417.381..."-
"7--)
nms or E
S 11:7583l" E 2113.i
.71.ce3o... E 242.51k/ gEST . 4 5157115' C 69.63 If"
c4 6015756" E 238.60 ,/
\ •1 6612'07 E t<1
944.34 1 • 5 OG'19 SS"E -, 1C4.117 o../. t \ ___.
aur 47"
re-44dAre
.= a*,
6,44 e f'C')
q.2 4
Q
k
Resolution #95020 February 9, 1395
Moved by Palmer supported by Garfield the resolution be adopted.
AYES: Quarles, Schmid, Taub, Wolf, Amos, Crake, Devine, Dingeldey,
Douglas, Garfield, Holbert, Huntoon, Jacobs, Jensen, Johnson, Kaczmar, Kingzett,
McCulloch, McPherson, Moffitt, Obrecht, Palmer, Powers. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
TARFOOINq RESOLUTION
xecutive Date
STATE CF MICHICAN)
COUNTY OF OAKLAND)
I, Lynn D. Allen, 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 February 9, 1995 with the original
record thereof now remaining in my office.
In Testimony Whereof, I have hereunto set my hand and fixed the seal o the
011° County of Oakland at Pontiac, Michigan this 9th day o ebruft19-3V7./../
D. Allen, County Clerk