Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout1997-09-22 97-402 RESOLVECOUNCIL ACTION
Date: Q. ))q7
Item No.:gi_ypp
IteMSubjece Consideration of Changing Traffic Pattern on Oak Street
Responsible Department Engineering
Commentary:
As the Council is aware, there has been some interest in changing the existing traffic patlem on
lower Oak Street from one way m two way. The attached Resolve would establish a public
hearing relative to this passible change.
If the Council determines that this change is desirable, it will
require MDOT approval and action
to modify the island and signals at the and of the bridge.
parmeuxeae
Manager's Comments:
7/r t 4vW /�6gq &K Aox d 2Yidr rl, '/mo
,¢ on y� b/K
7b� r waf reprW1yj �mb (yk . /J �c lkj
� ul�rd�
bC Ps) Y*
/yg//
CiNMan
Associated lydbrmatloa:
Aek
Budget Approval:
Firemn D'nartw
Legal Approval:
Cruoror
Introduced For:
© Passage
First Reading
❑ Referral
Page of
97-402
Assigned to Councilor Tyler September 22, 1997
CITY OF BANGOR
QITLE,) �Coaht¢r. C11 o aideratioo of Changing Traffic Pattern on Oak Street
By the Cdr Cornu of Use City ofBoayo v
B880LVBD. (hat
WHEREAS, completion of the new Penobscot River Bridge hes improved traffic flow
between Bangor and Brewer, and
WHEREAS, the existing traffic pattern on Oak Sheet consists of one way navel from
Hancock Strect to Washington Street, meal
WHEREAS, Charging the traffic pattern on Oak Street may improve overall safety and
provide more efficient navel patterns,
NOW THEREFORE BE IT RESOLVED BY the City Council of the City of Bangor, that
consideration be given to changing the traffic pattern on the Mine length of Oak Street to two-
way travel, and
BE IT FURTHER RESOLVED,
That a public hearing be scheduled on for the purpose of
receiving public comment and father consideration of Oils issue by the City Council of
the City of Bangor
IN CITY COUNCIL
September 22, 1997
Notion to Amend by inserting the
date (October 21, 1997) and time
(7 p.m.) in the apace provided,
Passed
Passed as amended
CI 5P1( / '
97-402
R E S O L V E
Consideration for ClunKing Traffic Pat -
tarn as 0•a/k S et
3!& PG 162 i"
034747
QUITCLAIM DEED WITH COVEtLINlS
/ WARREN A. HALL AND MARY L. HALL, both of Bangor, Penobscot
County, Maine, as Grantors, for Consideration paid, grant to the
CITY OF BANGOR, a municipal corporation organized and existing
under and by virtue of the laws of the State of Maine and located
at Bangor, Penobscot County, Maine, as Grantee, with Quitclaim
Covenants, a certain lot or parcel of land situated in Bangor,
Penobscot County, Maine,,- bounded and described as follows:
Beginning at a #6 rebar (found, license
#1075) at the southwest Corner of a parcel
of land described in a deed from MUG Corp.
Co Dennis R. Hachey and Mary R. Hachey dated
April 29, 1985 and recorded in the Penobscot
County Registry of Deeds in Vol. 3658, Page
82; thence N 510 42' 15" E, by and along the
south line of said Hachey six hundred
ninety-one and six tenths (691.6) feet to a
#6 rebar (set); thence 5 270 56' 07" W four
hundred thirty-five and three one hundredths
(435.03) feet to a #6 rebar (set) in the
north line of a parcel of land described in
a deed from Muriel A. Christensen to Flora
Mabel Pembroke dated February 28,.1962 and
recorded in the Penobscot County Registry of
Deeds in Vol. 1880, Page 259; thence S 530
18' 25" W, by and along said Pembroke, six
hundred fifteen and ninety-six one
hundredths (615.96) feet to a 46 rebar
(found, license #1075); thence N 370 58' 00"
W four hundred ten and seventy-five one
hundredths (410.75) feet to the point of
beginning.
The above described parcel of land is the
westerly portion of a parcel of land
described i a deed from Donald I. Dozier
and Grace B. Tozier to Warren A. Hall and
Mary L. Hall dated April 17, 1991 and
recorded in the Penobscot County Registry of
Deeds in Vol. 4818, Page 324 and contains -
six and three tenths (6.3) acres.
It4FG
The above description is based on a survey
dated February 11, 1997 by James M. Greer,
PLS #1129, 73 Harlow Street, Bangor, Maine.
All bearings being magnetic as observed i
February 1988 and shown on a plan by Maine
Land Services dated February 17, 1988, file
#598.
WITNESS our hands this o/ day of October, 1997.` \
Wi ss Warren A. Hall
a Hall
STATE OF MAINE
Penobscot, as. I October —L, 1997
Then personally appeared the above-named WARREN A. HALL and
MART L. HALL, and acknowledged the foregoing instrument to be their
free act and deed.
Before me, q
NJ9 ak v ub ic/ Corney at Law
�PTlnied Name:
NORMAN E. HEIIMANN, III EAS.
NOiARYPMMIE, MAINE
MY COMMEMN EXPIRES AN W RY NES SIDE
"Maine Real Estate
Transfer Tan Paid"
MPQ-',SCOT. SS RECEIVED
1991 OC'2Q A BJ0�9
BE QER
u oti Bauer..
EXHIBIT "A" 97-403
Description of land
in
Bangor, Maine
A cera in lot or parcel of land smated in the City Of Bangor, County of Penobscot, State
of Maine bounded and described as follows: Beginning at a #6 tabor (found, license
#1075) at the southwest comer ofa parcel ofland described in a dad from MIG Corp. 10
Dennis R. Hachey and Mary R. Hachey dated April 29, 1985 and recorded in the
Penobscot County Registry of Dads in Vol. 3658, Page 82; thence N 5104215" E, by
and along the south line of said Hachey six hundred ninety-one and six tenths (691.6) feet
to a #6 rebar (set); thence S 2756'07" W four hundred thirty -fie and three one
hundredths (435.03) feet to a #6 other (set) in the north line of parcel of land described
in a deed thorn Muriel A. Christensen to Flora Mabel Pembroke dated Feb. 28, 1962 and
recorded in the Penobscot County Registry of Deeds in Vol. 1880, Page 259; thence
S 53018'25" W, by and along said Pembroke, six hundred fifteen and ninety-six one
hundredths (615.96) feet to a #6 rebar (found, license #1075); thence 37"58'00" W four
hundred ten and seventy-five one hundredths (410.75) feet to the point of beginning.
The above described parcel of land is the westerly portion of parcel of land described in
a deed from Donald I. Tomer and Grace B. Toyer to Warren A. Hall and Mary L. Hall
dated April 17, 1991 and recorded m the Penobscot County Registry,of Deeds in Vol.
4818, Page 324 and contains six and three toads (6.3) acres. - -
The above description is based on a survey dated Feb. 11, 1997 by lames M. Greer PLS
41129, 73 Harlow St., Bangor, Me. All bearings being magnetic as observed in Feb. 1988
and shown on a plan by Maine Land Services dated Feb. 17, 1988, file #598.
9)-403
11I