clear space clear space clear space white space
A
 r c h i v e s   o f   M a r y l a n d   O n l i n e
  Maryland State Archives | Index | Help | Search search for:
clear space
white space
Session Laws, 1973
Volume 709, Page 2305   View pdf image
 Jump to  
  << PREVIOUS  NEXT >>
clear space clear space clear space white space

MANCHESTER                                     2305

C.C.C. No. 426, Folio 395.

Annexation 5: "Effective August 18, 1968"

Beginning for a corner at a tack in a marble monument on the north edge of
Locust Street, said monument being at the end of the North 60 1/4 degrees East,
1584 feet line of the present incorporated line of Manchester, said monument also
being at the end of the fifth line (North 42 5/8 degrees West, 17.0 rods) of the
deed of Hamilton H. Sanger and wife as recorded in deed Liber No. 235, folio
269, etc. then leaving the perimeter of the present incorporated limits of
Manchester and following the outline of the Hamilton H. Sanger property
reversely, (1) South 49 degrees 45 minutes 16 seconds East, 279.61 feet to a point
on the south edge of said Locust Street, said point being in line 5 (North 44
degrees 25 minutes 30 seconds East, 1000.10 feet) of the lands of Gordon M.
Dutterer and Reba J. Dutterer as recorded in deed Liber No. 348, folio 42, etc.,
and 12.77 feet from the end thereof; then with said line and the outline of said
lands (2) North 44 degrees 25 minutes 30 seconds East, 12.77 feet to a stone on the
north edge of Locust Street; then binding on lands of the cemetery and the Town
of Manchester, (3) North 44 degrees 13 minutes 10 seconds East, 1482.50 feet to a
steel pin at a stone; then still binding on lands of the Town of Manchester (4)
South 70 degrees 51 minutes 25 seconds East, 385.56 feet to a steel pin on the
north edge of a stream; then by lands of Engman the 5 following lines, (5) South
46 degrees 30 minutes 20 seconds West, 1639.48 feet to a steel pin on the north
edge of a private lane; then (6) South 46 degrees 02 minutes 45 seconds West,
352.64 feet to a steel pin; then (7) South 24 degrees 43 minutes 05 seconds West
175.32 feet to a steel pin; then (8) South 60 degrees 18 minutes 15 seconds East,
505.16 feet to a steel pin; then (9) South 30 degrees 32 minutes 05 seconds West,
704.60 feet to a steel pin at a stone; then binding on lands of Walter Brilhart (10)
North 50 degrees 45 minutes 00 seconds West 386.60 feet to a 36 inch oak tree;
then still by lands of said Brilhart (11) South 22 degrees 45 minutes 55 seconds
West, 640.79 feet to a steel pin at lands of Oscar Garrett; then by said Garrett
Lands (12) North 40 degrees 03 minutes 45 seconds West, 587.91 feet to a stone;
then by lands of the same (13) North 38 degrees 31 minutes 20 seconds West,
276.63 feet to a steel pin; then (14) North 52 degrees 49 minutes 40 seconds East,
180.35 feet to a steel pin; then (15) North 39 degrees 43 minutes 10 seconds West,
212.06 feet to a steel pin at a stone, said point being at the end of line 1 (South 29
degrees East, 5.0 rods) of the Hamilton H. Sanger and wife deed as recorded in
Liber No. 235, folio 269, etc.; then with said line and the outline of the Sanger
property reversely, (16) North 37 degrees 03 minutes 37 seconds West, 82.50 feet
to a point; then (17) North 29 degrees 26 minutes 07 seconds West, 108.81 feet to
a point in the North 60 1/4 degrees East, 1584 foot line of the incorporated limits
of Manchester and 1333.60 feet from the end thereof; then with said line by a line
of division through the Sanger property (18) North 49 degrees 08 minutes 00
seconds East; 931.98 feet to a point in line 7 (North 45 7/8 degrees West, 17.0
rods) of the Sanger deed and 34.53 feet from the beginning thereof; then leaving
the incorporated line of Manchester and binding reversely upon the Sanger deed
the 2 remaining lines (19) South 54 degrees 03 minutes 47 seconds East, 34.53 feet
to an iron pipe on the south edge of Oak Street; then (20) North 44 degrees 15
minutes 10 seconds East, 395.17 feet to a tack in a marble monument, the place of
beginning, containing 47.3616 acres of land, more or less.

SECTION 2. AND BE IT FURTHER RESOLVED, That Section 4 of the
Charter of the Town of Manchester is amended and the date of the passage of this
Resolution is May 13, 1972, and the amendment to the Charter of the Town of
Manchester, hereby enacted, shall become effective on August 2, 1972, unless a
proper Petition for a Referendum hereon shall be filed as provided by Section 13
of Article 23A of the Annotated Code of Maryland, and provided a complete and
exact copy of this Resolution shall be continuously posted at 8 York Street,

 

clear space
clear space
white space

Please view image to verify text. To report an error, please contact us.
Session Laws, 1973
Volume 709, Page 2305   View pdf image
 Jump to  
  << PREVIOUS  NEXT >>


This web site is presented for reference purposes under the doctrine of fair use. When this material is used, in whole or in part, proper citation and credit must be attributed to the Maryland State Archives. PLEASE NOTE: The site may contain material from other sources which may be under copyright. Rights assessment, and full originating source citation, is the responsibility of the user.


Tell Us What You Think About the Maryland State Archives Website!



An Archives of Maryland electronic publication.
For information contact mdlegal@mdarchives.state.md.us.

©Copyright  October 11, 2023
Maryland State Archives