HomeMy WebLinkAboutBPW-11-21-12 Paperless
Board of Public Works and Safety Meeting
AGENDA
Wednesday, November 21, 2012 – 10:00 a.m.
Council Chambers City Hall One Civic Square
MEETING CALLED TO ORDER
1. MINUTES
a. Minutes from the November 7, 2012 Regular Meeting
2. PERFORMANCE RELEASES
a. BPW-11-21-12-01; Parkwood Crossing Parking Reconfiguration; Stormwater
Construction/Post Construction BMP; Blaine Paul, Duke Realty
b. BPW-11-21-12-04; Lake City Bank; Stormwater Construction BMP’s; Christy
Wicks, Browning Construction
3. CONTRACTS
a. Request for Purchase of Goods and Services; Additional Service #13; American
Structurepoint; ($4,500.00); 98th and Keystone Signal Decommission; Mike
McBride, City Engineer
b. Resolution No. BPW-11-21-12-05; A Resolution of the City of Carmel Board of
Public Works and Safety Ratifying the Mayor’s Signature on Contract; AUL
Retirement Services; Barbara Lamb, Human Resources
c. Resolution No. BPW-11-21-12-06; A Resolution of the City of Carmel Board of
Public Works and Safety Ratifying the Mayor’s Signature on Contract; AUL
Retirement Services-New Business Agreement; Barbara Lamb, Human Resources
d. Resolution No. BPW-11-21-12-07; A Resolution of the City of Carmel Board of
Public Works and Safety Ratifying the Mayor’s Signature on Contract;
OneAmerica Financial Partners; Barbara Lamb, Human Resources
e. Resolution No. BPW-11-21-12-08; A Resolution of the City of Carmel Board of
Public Works and Safety Ratifying the Mayor’s Signature on Contract; Mesirow
Financial Investment Management; Barbara Lamb, Human Resources
f. Request for Purchase of Goods and Services; JefBar Software Services;
($11,000.00); Master Customer Agreement; Chief Keith Smith, Carmel Fire
Department
g. Request for Joint Funding Agreement; Williams Creek; U/S/ Department of
Interior and City of Carmel; Mike McBride, City Engineer
h. Request for Purchase of Goods and Services; Additional Service #7; United
Consulting Engineers; ($46,500.00); 96th and College Emergency Culvert Repair;
Mike McBride, City Engineer
i. Request for Purchase of Goods and Services; Change Order #4; Reith Riley
Construction; ($42,300.00); Towne Road 131st to 146th Street; Mike McBride, City
Engineer
4. USE OF CITY FACILITIES/STREET
a. Request to Use City Street; Race/Triathlon; Sunday, April 14, 2013; 8:45 a.m. to
11:15 a.m.; Carmel Swim Club
b. Request to Use Gazebo and Common Area; Wedding; Friday, April 13, 2013; 6:30
p.m. to 8:00 p.m. – Rehearsal; Saturday, April 14, 2013; 1:00 p.m. to 9:00 p.m.;
Jessica Reynolds
5. OTHER
a. TABLED: Request for Dedication of Streets; Traditions on the Monon; Robert
Potokar, HOA Traditions on the Monon
b. Continued; Appeal hearing Dr. Thomas and Mrs. JoAnn Trancik – 14300
Oakbrook Court
c. Request for Vacation of Right of Way; 116th/Illinois; Jon Dobosiewicz, Nelson and
Frankenberger
d. Request for Dedication of Right-of-Way; 111th /Illinois; Jon Dobosiewicz, Nelson
and Frankenberger
e. Request for Dedication of Right-of Way; Fifth Third Bank; East Carmel Drive;
Jeffery Wagner, Fifth Third Bank
f. Resolution BPW-11-21-12-02; A Resolution Establishing Presentation of Pistol and
Badge; William R. Stites, Pistol and Badge; Chief Tim Green, Carmel Police
Department
g. Request for Qualified Domestic Relations Orders; Barbara Lamb, Human Resources
h. Request for Variance; 11585 Freeport Drive; Harpreetinder Singh/Priyajot Arora
i. Request for Variance; 14493 Livingston Lane; Matthew and Amands Nyerges
j. Request for Lane Restriction/Pathway Closures; Various Location; Christina
Girod, Duke Energy
k. Request for Lane Closures/Open Pavement Cut; Westfield Blvd/106th; Ryan
Taylor, Citizens Water Service Provider
l. Request for Reduction of Performance Guarantee; Long Ridge Estates 2; Builder
Sidewalks; Tim Berry, Platinum Properties
6. ADJOURNMENT
BOARD OF PUBLIC WORKS & SAFETY MEETING
MINUTES
WEDNESDAY, NOVEMBER 7, 2012 –10:00 A.M.
COUNCIL CHAMBERS / CITY HALL / ONE CIVIC SQUARE
MEETING CALLED TO ORDER
Mayor Brainard called the meeting to order at 10:03 a.m.
MEMBERS PRESENT
Mayor James Brainard, Board Member; Mary Ann Burke and Lori Watson, Deputy Clerk; Sandy
Johnson
MINUTES
Minutes for the October 17, 2012 Regular Meeting were approved 2-0.
BID OPENING/AWARDS
Bid Opening for the 2012-2013 Salt Bid - Utilities; Mayor Brainard opened and read the bids aloud;
Company Amount
Compass Minerals $ 84.46/ton
Cargill Salt $ 85.68/ton
Morton Salt $ 99.50/ton
The bids were given to the John Duffy, Director of the Department of Utilities for review and
recommendation. At the end of the meeting the Board approved the awarding of bid to Compass
Minerals 3-0.
Quote Opening for the College Avenue 102nd to 103rd Water Main Extension; Mayor Brainard opened
and read the quotes aloud
Company Amount Alternate
Culy $85,980.00 $45,662.00
Spectra Tech $91,325.00 $30,641.00
TSW Utility Solutions $93,200.00 $32,400.00
TPI $94,000 $45,200.00
The quotes were given to John Duffy, Director of the Department of Utilities for review and
recommendation.
Quote Opening for the Monitoring Wells; Mayor Brainard opened and read the quotes aloud
Company Amount
Peerless Midwest $31,855.00
Layne Water Resources $46,716.00
The bids were given to John Duffy, Director of the Department of Utilities for review and
recommendation.
Quote Opening for the Fiber Optic Conduit; Mayor Brainard opened and read the quotes aloud
Company Amount
Culy $89,898.00
Fiber Optic/JDH $77,826.36
TPI $88,725.00
The bids were given to John Duffy, Director of the Department of Utilities for review and
recommendation.
Bid Award for the Pennsylvania Street – 111th to 106th Street; Culy Excavating; ($107,291.00); This
was the lowest most responsive bid; Board Member Burke moved to approve. Board Member Watson
seconded. Request approved 3-0.
PERFORMANCE RELEASES
BPW-11-07-12-01; VOWC; National Bank of Indianapolis; Erosion Control; Board Member Burke
moved to approve. Board Member Watson seconded. Request approved 3-0.
BPW-11-07-12-02; Legacy Residential Phase 1 Section 1; Erosion Control; Board Member Burke
moved to approve. Board Member Watson seconded. Request approved 3-0.
CONTRACTS
Request for Purchase of Goods and Services; Change Order #2; Yardberry Landscape; (increase
$653.60); 116th /Eden Glen Drainage; Board Member Burke moved to approve. Board Member
Watson seconded. Request approved 3-0.
Request for Purchase of Goods and Services; Additional Service #8; ($17,500.00); 116th & Gray
Roundabout Design; Board Member Burke moved to approve. Board Member Watson seconded.
Request approved 3-0.
Request for Purchase of Goods and Services; Additional Service #1; Hittle Landscaping;
($17,840.20); Mowing; Board Member Burke moved to approve. Board Member Watson seconded.
Request approved 3-0.
Request for Purchase of Goods and Services; Additional Service #1; Cargill Deicing Technology;
($509,390.00); Board Member Burke moved to approve. Board Member Watson seconded. Request
approved 3-0.
USE OF CITY FACILITIES/STREETS
Request to Use Gazebo, Japanese Garden and Common Area; Koi Show; June 6, 2013 thru June 9,
2013; 8:00 a.m. to 8:00 p.m.; Board Member Burke moved to approve. Board Member Watson
seconded. Request approved 3-0.
Request to Use Caucus Room; Board Meeting; November 14, 2012; 7:00 p.m. to 8:30 p.m.; Board
Member Burke moved to approve. Board Member Watson seconded. Request approved 3-0.
Request to Use Caucus Room; Board Meeting; October 23, 2013; 5:30 p.m. to 9:00 p.m.; Board
Member Burke moved to approve. Board Member Watson seconded. Request approved 3-0.
Request to Close City Streets; Friday September 27, 2013 thru September 29, 2013; Board Member
Burke moved to approve. Board Member Watson seconded. Request approved 3-0.
OTHER
REMAINS TABLED: Request for Dedication of Streets; Traditions on the Monon
CONTINUED: Appeal hearing Dr. Thomas and Mrs. JoAnn Trancik – 14300 Oakbrook Court; The
hearing started at 10:28 a.m.; Testimony began. A Court Reporter was present to record proceedings.
Appeal Hearing ended at 11:15 a.m. – No conclusion was reached. To be continued at a later date
Request for Dedication of Right of Way; 205 E. Carmel Drive; Fifth Third Bank; Board Member Burke
moved to approve. Board Member Watson seconded. Request approved 2-0.
Emergency Declaration; Clara Knotts Legal Drain; 96th Street; Board Member Burke moved to
approve. Board Member Watson seconded. Request approved 3-0.
Request for Right of Entry; Indiana Farmers Mutual Insurance; 106th and Meridian; Board Member
Burke moved to approve. Board Member Watson seconded. Request approved 3-0.
Request for Dedication of Right-of-Way; 111th Street/Illinois Street; Petitioner request to have this
tabled. Board Member Burke moved to table. Board Member Watson seconded. Request approved 3-
0.
Request for Dedication of Right-of-Way; Board Member Burke moved to approve. Board Member
Watson seconded. Request approved 3-0.
Request for Dedication of Right-of-Way; 116th and Springmill; Board Member Burke moved to
approve. Board Member Watson seconded. Request approved 3-0.
Request for Water Line Easement; Board Member Burke moved to approve. Board Member Watson
seconded. Request approved 3-0.
Request for Replat of Kensington Place; Board Member Burke moved to approve. Board Member
Watson seconded. Request approved 3-0.
Request for Replat; VOWC Section 6001; Block V; Board Member Burke moved to approve. Board
Member Watson seconded. Request approved 3-0.
Request for Carmel City Code Waiver; 12351 West Road; Driveway modification; Board Member
Burke moved to approve. Board Member Watson seconded. Request approved 3-0.
Request for Lane/Pathway Closure; Tree Removal; Old Meridian at 126th Street; Board Member
Burke moved to approve. Board Member Watson seconded. Request approved 3-0.
Request for Lane, Sidewalk, Parking Spot Closures; W. Main Street; Sophia Square; Board Member
Burke moved to approve. Board Member Watson seconded. Request approved 3-0.
Request for Open Cut and Lane Restriction; 96th and Mayflower Park Drive; Board Member Burke
moved to approve. Board Member Watson seconded. Request approved 3-0.
Request for Open Pavement Cut and Lane Restriction; 116th; Board Member Burke moved to approve.
Board Member Watson seconded. Request approved 3-0.
ADD ON
The following three request were added on by the Board – with Board Member Burke moved to add the
items. Board Member Watson seconded. Approve to add items 3-0.
1. Request to receive quotes for emergency repair work at 96th and College; The quotes were
read by Mike McBride, City Engineer;
Company Amount
Beatty $383,130.00
Gradex $351,411.00
Calumet $343,500.00
Mayor Brainard asked if the Legal Department had supplied a letter stating that this was in
accordance with state law. Mike McBride answered he did not have a letter, but thought someone
from the department would be in attendance. There was extensive discussion.
2. Request to award to quote to Calumet which is the lowest most responsive bidder. Board
Member Burke moved to approve. Board Member Watson seconded. Contingent upon the
City Attorney providing a document that this quote is within state law. Request approved 3-
0.
3. Request for Purchase of Goods and Services; Calumet; ($343,500.00); 96th and College
culvert replacement; Board Member Burke moved to approve. Board Member Watson
seconded. Contingent upon a letter from city attorney. Request approved 3-0.
City Attorney came into the meeting. There was brief discussion.
10:45 a.m. Meeting recessed
10:58 a.m. Meeting resumed
City attorney stated all above add on items were within state law. A list of all companies that
were invited to quote were read into the record. City Attorney will provide a letter, list and opinion to
the Clerk Treasurer for inclusion in the mintues.
ADJOURNMENT
Mayor Brainard adjourned the meeting at 11:06 a.m.
_____________________________________
Diana L. Cordray, IAMC
Clerk-Treasurer
Approved
____________________________________
Mayor James Brainard
ATTEST:
___________________________________
Diana L. Cordray, IAMC
Clerk-Treasurer
PETITION TO VACATE UNPLATTED PROPERTY LOCATED ENTIRELY WITHIN
THE CORPORATE BOUNDARIES OF CARMEL, INDIANA
1. The Petitioner, JEC Partnership, L.P., an Indian limited partnership, does hereby
respectfully petition the Common Council for the City of Carmel, Indiana for vacation of
a part of the right of way along 116th Street and Illinois Street (the “Public Way”), which
is located entirely within the corporate boundaries of the City of Carmel, Indiana.
2. The Public Way is contained within a parcel of land that is generally bordered to the
north by 116th Street, to the east by Illinois Street, to the south by 111th Street, and to the
west by Springmill Road (the “Parcel”).
3. Within the parcel, the Public Way sought to be vacated is a strip of ground approximately
19 feet wide and approximately 1,140 feet long running in an east west and north south
direction within the bounds of the Parcel as depicted in Exhibit “A”.
4. The Petitioners need the Public Way vacated to enable to development of commercial
uses within the boundaries of the Parcel. When Improvements were made to 116th Street
and Illinois Street for the construction of a round-a-bout, additional right-of-way was
obtained that is not necessary to accommodate the constructed improvements. The
property to be vacated is well situated to accommodate commercial development of the
property to its south and west. The petitioner would like to incorporate the area to be
developed into the site plan for the development of the real estate to the south and west,
which will yield a greater return for the City of Carmel in terms of property taxes and
improved aesthetics along 116th Street and Illinois Street in the vicinity of the area to be
vacated.
5. The Parcel is more particularly described as follows: See Exhibit “B”.
6. The Public Way sought to be vacated is more particularly described as follows: Attached
hereto is the legal description of the Public Way as Exhibit “C” and corresponding
exhibit illustrating the Public Way as Exhibit “A”.
7. The Petitioner is the fee simple title owner of a lot that is not in a plat but that is
contiguous to the Public Way sought to be vacated.
8. Certain other individuals also abut the Public Way, and such individuals will receive
notice hereof pursuant to I.C. 36-7-3-12. The names and addresses of these individuals
are as follows:
Suburban Land Reserve Inc Fidelity Office Bldg II LP
PO BOX 511196 11711 Pennsylvania St N
Salt Lake City, UT 84151 1196 Carmel, IN 46032
Clarian Health Partners Inc Fidelity Office Building The
340 10th St W Ste 2100 11711 Pennsylvania St N Ste 200
Indianapolis, IN 46202 Carmel, IN 46032
Heartland Real Estate Holdings LLC JEC Partnership II LLC
11540 Meridian St N 201 106th St W
Carmel, IN 46032 Indianapolis, IN 46290
Billy Creek Assoc
P O Box 280
Zionsville, IN 46077
9. The Petitioner represents as follows:
A. The Public Way sought to be vacated will not hinder the growth of orderly
development of Carmel, nor of the neighborhoods contiguous to or in which the
Public Way is located.
B. The vacation of the Public Way will not leave any adjoining or interested property
owners without access to their real estate by means of a public way or street or
make such access inconvenient or difficult.
C. The vacation of the Public Way will not hinder the public’s access to any church,
school or other public place.
D. The vacation of the Public Way will not hinder any use of the Public Way by any
neighborhood in which it is located or to which it is contiguous.
WHERFORE, the Petitioner prays for the vacation of the above-described Public Way.
(Signature page follows)
BOARD OF PUBLIC WORKS AND SAFETY
CITY OF CARMEL
___________________________________________ _____________
Mayor James Brainard – Presiding Officer Date
___________________________________________ _____________
Mary Ann Burke, Member Date
___________________________________________ _____________
Lori Watson, Member Date
ATTEST:
___________________________________________ _____________
Diana L. Cordray, Clerk Treasurer Date
Exhibit “A”
Exhibit “B”
(Parcel Legal Description)
A part of the Northwest Quarter of Section 2, Township 17 North, Range 3 East located in Clay
Township, Hamilton County, Indiana being bounded as follows:
Commencing at the Northwest Corner of the Northwest Quarter of Section 2, Township 17 North, Range
3 East; thence North 89 degrees 17 minutes 34 seconds East (assumed bearing) 117.22 feet along the
North Line of said Northwest Quarter to the Southwest Corner of the Southwest Quarter of Section 35,
Township 18 North, Range 3 East, to the point of beginning of the 70.174 acre tract of land described in
the Quitclaim Deeds recorded as the following Instrument Numbers: 9127260 to 9127264, 9217780 to
9217784, 9413236 to 9413240 and 9555180 to 9555184 by the Recorder of Hamilton County, Indiana
and to the point of beginning of the 1.690 acre tract of land (called Parcel 2) described in the Quit Claim
Deed recorded as Instrument #200500026462 by said Recorder; thence South 13 degrees 00 minutes 48
seconds West 261.71 feet (measured 261.67 feet by deed) along the tenth course of the land description of
said 1.690 acre tract of land (the North 13 degrees 01 minute 47 seconds East 261.67 foot long course) to
its origin and to the Point Of Beginning of this description; thence South 13 degrees 00 minutes 48
seconds West 261.11 feet along the first course of the land description of said 70.174 acre tract of land
(the South 12 degrees 59 minutes 10 seconds West 522.967 foot long course) to the West Line of said
Northwest Quarter; thence South 00 degrees 03 minutes 30 seconds West 2,128.98 feet along the West
Line of said Northwest Quarter to its Southwest Corner; thence North 88 degrees 57 minutes 32 seconds
East 1,335.02 feet along the South Line of said Northwest Quarter to the Southeast Corner of the East
Half of said Northwest Quarter; thence North 00 degrees 11 minutes 50 seconds East 995.35 feet along
the East Line of the West Half of said Northwest Quarter to the origin of the fifth course of the land
description of said 70.174 acre tract of land (the South 88 degrees 30 minutes 17 seconds West 89.31 foot
long course), the following two (2) courses are along the boundary of said 70.174 acre tract of land; 1)
thence South 88 degrees 32 minutes 44 seconds West 89.31 feet; 2) thence North 00 degrees 11 minutes
31 seconds West 749.72 feet to a point called "324" in the land description of the 0.881 acre tract of land
(called Parcel 2B) in the Quit Claim Deed recorded as Instrument #200500026462 by said Recorder, the
following five (5) courses are along the boundary of said 0.881 acre tract of land; 1) thence South 89
degrees 48 minutes 29 seconds West 120.01 feet; 2) thence South 00 degrees 11 minutes 31 seconds East
10.00 feet; 3) thence South 89 degrees 48 minutes 29 seconds West 145.00 feet; 4) thence South 00
degrees 11 minutes 31 seconds East 10.00 feet; 5) thence South 89 degrees 48 minutes 29 seconds West
174.99 feet to the Eastern boundary of the 2.319 acre tract of land (called point "319" in the Parcel 2A
land description) described in the Quit Claim Deed recorded as Instrument #200500026462 by said
Recorder, the following three (3) courses are along the boundary of said 2.319 acre tract of land; 1) thence
South 00 degrees 11 minutes 31 seconds East 22.28 feet; 2) thence South 89 degrees 48 minutes 26
seconds West 130.00 feet; 3) thence North 00 degrees 11 minutes 34 seconds West 777.00 feet to the
terminus of the third course (the South 89 degrees 48 minutes 36 seconds West 130.01 foot long course)
(called point "310" in the Parcel 2 and Parcel 2A land descriptions) of said 1.690 acre tract of land, the
following seven (7) courses are along the boundary of said 1.690 acre tract of land; 1) thence North 40
degrees 49 minutes 35 seconds West 119.71 feet; 2) thence South 88 degrees 32 minutes 44 seconds West
200.00 feet; 3) thence South 01 degree 27 minutes 16 seconds East 10.00 feet; 4) thence South 83 degrees
34 minutes 39 seconds West 115.43 feet; 5) thence South 68 degrees 30 minutes 03 seconds West 163.77
feet; 6) thence South 14 degrees 17 minutes 21 seconds West 131.35 feet; 7) thence North 76 degrees 57
minutes 39 seconds West 36.50 feet (measured, 36.78 feet deeded) to the Point Of Beginning, containing
63.661 acres, more or less.
Exhibit “C”
(Public Way Legal Description)
AREA No. 1
A part of the Northwest Quarter of Section 2, Township 17 North, Range 3 East, Hamilton County,
Indiana, and being more particularly described as follows:
COMMENCING at the northwest corner of said Northwest of said Quarter Section; thence North 89
degrees 17 minutes 34 seconds East (assumed basis of bearings) along the north line of said
Northwest Quarter 117.22 feet to the southwest corner of the Southwest Quarter of Section 35,
Township 18 North, Range 3 East, being the northwest corner of “Parcel 2” as described in
Instrument Number 200200026462 on file in the Office of the Hamilton County Recorder, the
following two (2) courses being along the boundary of Parcel 2; 1) thence North East 88 degrees 32
minutes 44 seconds West 683.78 feet; 2) thence South 00 degrees 11 minutes 31 seconds East
155.44 feet to the southeast corner of “Parcel 2”, being the northeast corner of “Parcel 2A” as
described in Instrument Number 200200026462 on file in the Office of said Recorder, the following
four (4) courses being along the boundary of Parcel 2A; 1) thence continuing South 00 degrees 11
minutes 31 seconds East 777.00 feet; 2) thence South 89 degrees 48 minutes 26 seconds West
110.81 feet 3) thence continuing South 89 degrees 48 minutes 26 seconds West 19.19 feet; 4)
thence North 00 degrees 11 minutes 34 seconds West 777.00 feet to the northwest corner of Parcel
2A, being a south corner of Parcel 2, the following five (5) courses being along the southern
boundary of Parcel 2; 1) thence North 40 degrees 49 minutes 35 seconds West 119.71 feet; 2)
thence South 88 degrees 32 minutes 44 seconds West 200.00 feet to the POINT OF BEGINNING: 3)
thence South 01 degree 27 minutes 16 seconds East 10.00 feet; 4) thence South 83 degrees 34
minutes 39 seconds West 115.43 feet; 5) thence South 68 degrees 30 minutes 03 seconds West
142.34 feet; thence North 43 degrees 07 minutes 24 seconds East 51.64 feet; thence along a curve
to the right having a radius of 30.63 feet, the chord of which bears North 52 degrees 46 minutes 18
seconds East 10.39 feet; thence North 68 degrees 19 minutes 47 seconds East 77.36 feet; thence
North 88 degrees 53 minutes 43 seconds East 131.45 feet to the POINT OF BEGINNING, containing
0.109 acres more or less.
AREA No. 2
A part of the Northwest Quarter of Section 2, Township 17 North, Range 3 East, Hamilton County,
Indiana, and being more particularly described as follows:
COMMENCING at the northwest corner of said Northwest of said Quarter Section; thence North 89
degrees 17 minutes 34 seconds East (assumed basis of bearings) along the north line of said
Northwest Quarter 117.22 feet to the southwest corner of the Southwest Quarter of Section 35,
Township 18 North, Range 3 East, being the northwest corner of “Parcel 2” as described in
Instrument Number 200200026462 on file in the Office of the Hamilton County Recorder, the
following two (2) courses being along the boundary of Parcel 2; 1) thence North East 88 degrees 32
minutes 44 seconds West 683.78 feet; 2) thence South 00 degrees 11 minutes 31 seconds East
155.44 feet to the southeast corner of “Parcel 2”, being the northeast corner of “Parcel 2A” as
described in Instrument Number 200200026462 on file in the Office of said Recorder, the following
four (4) courses being along the boundary of Parcel 2A; 1) thence continuing South 00 degrees 11
minutes 31 seconds East 777.00 feet; 2) thence South 89 degrees 48 minutes 26 seconds West
110.81 feet to the POINT OF BEGINNING; 3) thence continuing South 89 degrees 48 minutes 26
seconds West 19.19 feet; 4) thence North 00 degrees 11 minutes 34 seconds West 777.00 feet to
the northwest corner of Parcel 2A, being a south corner of Parcel 2; thence North 40 degrees 49
minutes 35 seconds West 119.71 feet along the southern boundary of said Parcel 2; thence North
88 degrees 32 minutes 44 seconds East 10.48 feet; thence South 71 degrees 47 minutes 29 seconds
East 35.43 feet; thence South 40 degrees 12 minutes 12 seconds East 39.89 feet; thence South 13
degrees 41 minutes 35 seconds East 117.24 feet; thence South 0 degrees 11 minutes 30 seconds
East 88.10 feet; thence South 00 degrees 11 minutes 47 seconds East 624.24 feet to the POINT OF
BEGINNING, containing 0.381 acres more or less.