header-left
File #: 101X-2004    Version: 1
Type: Resolution Status: Passed
File created: 4/20/2004 In control: Safety Committee
On agenda: 5/3/2004 Final action: 5/5/2004
Title: To declare the necessity and intent to appropriate permanent easements in, over, under and through real estate in connection with the Blacklick Creek Sanitary Interceptor Project, and to declare an emergency.
Explanation
 
Background:
 
The following is a resolution to declare the necessity and intent to appropriate permanent easements in, over, under and through real estate in connection with the Blacklick Creek Sanitary Interceptor Project.
 
Fiscal Impact:
 
    N/A
 
Emergency Justification:  Emergency action is requested to allow the acquisition of the parcels necessary for this project to proceed without delay in order to commence construction within this year's construction season.
 
 
 
Title
 
To declare the necessity and intent to appropriate permanent easements in, over, under and through real estate in connection with the Blacklick Creek Sanitary Interceptor Project, and to declare an emergency.
 
Body
 
WHEREAS,      the City of Columbus is engaged in the Blacklick Creek Sanitary Interceptor Project; and,
 
WHEREAS,      an emergency exists in the usual daily operation of the Department of Public Utilities, Division of Sewerage and Drainage, in that it is immediately necessary to declare the necessity and intent to appropriate permanent easements in, over, under and through the hereinbefore described real estate necessary for the aforementioned project so that there will be no delay in the project thereby preserving the public health, peace, property, safety, and welfare; now, therefore:
 
BE IT RESOLVED BY THE COUNCIL OF THE CITY OF COLUMBUS:
 
      Section 1.      That this Council hereby declares the necessity and intent to appropriate permanent easements in, over, under and through the following described real estate necessary for the Blacklick Creek Sanitary Interceptor Project, Project #650034, pursuant to and in accordance with the Charter of the City of Columbus, Columbus City Code (1959) Revised, Chapter 909, the Constitution of the State of Ohio and Ohio Revised Code, Chapter 719; to-wit:
 
 
PARCEL NO. 12P
 
      Situated in the State of Ohio, County of Franklin, Township of Jefferson, and lying in Section 4, Township 1, Range 16, United States Military Lands, and being a 0.275 acre easement area, and said easement being on, over, and across a 8.943 acre tract conveyed to Jesse E. Howard Trust, by a deed of record in Official Record 1455, Page J-11, all records herein at the Recorder's Office, Franklin County, Ohio, and said 20.00 feet-wide easement being bounded and more particularly described as follows:
Begin, for reference, at the Franklin County Engineer's Monument FCGS 5521 found at an angle point in the centerline of Reynoldsburg-New Albany Road at intersection of the centerline of Taylor Road;
Thence North 03° 52' 58" East a distance of 43.33 feet, along the centerline of said Reynoldsburg-New Albany Road to a point;
Thence North 86° 07' 02" West, a distance of 45.04 feet, over and across said Reynoldsburg-New Albany Road, to a point in the westerly right-of-way line of said Reynoldsburg-New Albany Road, also being an easterly line of said 8.943 acre tract, said point also being the Point of True Beginning;
      Thence South 59° 10' 24" West, a distance of 36.47 feet, along the westerly right-of-way line of said Reynoldsburg-New Albany Road, also being an easterly line of said 8.943 acre tract, to a point, said point being a common corner of the westerly right-of-way of said Reynoldsburg-New Albany Road and the northerly right-of-way line of Taylor Road;
Thence North 87° 08' 45" West, a distance of 49.87 feet along the northerly right of way line of said Taylor Road, also being a southerly line of said 8.943 acre tract, to a point;
      Thence the following two (2) courses and distances over and across said 8.943 acre tract:
1.      North 03° 27' 59" East, a distance of 154.23 feet, to a point;
2.      South 86° 32' 01" East, a distance of 80.00 feet, to a point in the westerly right-of-way line of said Reynoldsburg-New Albany Road, also being an easterly line of said 8.943 acre tract;
Thence South 03° 27' 59" West, a distance of 133.14 feet, along a westerly right-of-way line of said Reynoldsburg-New Albany Road, also being an easterly line of said 8.943 acre tract, to the Point of True Beginning containing 11999 square feet, or 0.275 acres, more or less.
The bearings used in the above description are based on the grid bearing of North 03° 52' 58" East for the centerline of Reynoldsburg-New Albany Road as determined by a GPS network of field observation performed in December 2001.
R.D. Zande & Associates, Inc. By Jeffrey D. Hofius, P.S., Registered Surveyor No. 7455.
 
 
 
      Section 2.      That the City Attorney be and hereby is authorized to cause a written notice of the adoption of this resolution to be served upon the owners, persons in possession of or persons having a real or possible interest of record in the above described premises in the manner provided by law.
 
      Section 3.      That for the reasons state in the preamble hereto, which is hereby made a part hereof, this resolution is declared to be an emergency measure and shall take effect and be in force from and after its adoption and approval by the Mayor, or ten days after adoption if the Mayor neither approves nor vetoes the same.