TABLE IV: EASEMENTS
Easement No.
Date Passed
Description
Easement No.
Date Passed
Description
1
3-30-1937
Water main easement on Acorn Knoll-Trinalge (Fred Sadler) on Everett Road.
2
3-7-1932
Ned Burgess; part lot 160 Deerpath; Dr. Rissinger, storm and sanitary sewer, received April 16, 1938, Document #447234.
3
2-15-1935
Richard Bentley, intake and breakwater.
4
11-7-1936
Chicago Northwestern Railway, 21-inch sewer, Peterson Foundation Subdivision.
4-A
- -1936
Chicago North Shore & Milwaukee Railroad, 21-inch sewer.
5
10-3-1932
Chicago Northwestern right-of-way ten-inch sewer, McKinley Road, north.
6
5-25-1932
Chicago North Shore right-of-way ten-inch sewer, McKinley Road, north.
7
8-2-1932
John and Mary Griffith right-of-way ten-inch sewer, McKinley Road, north.
8
7-5-1932
Ruth and David Owen right-of-way ten-inch sewer, McKinley Road, north.
9
11-28-1931
Ruth and David Owen right-of-way ten-inch sewer, McKinley Road, north.
10
1-15-1932
E.E. Tullis right-of-way ten-inch sewer, McKinley Road, north.
11
1-14-1932
Ralph Milman right-of-way ten-inch sewer, McKinley Road, north.
12
6-6-1921
United States Government-North Shore Railway easement.
13
9-8-1927
Water main, Chicago Trust Company, Telegraph Road Water Company.
14
9-17-1927
Chicago Title & Trust (storm and sanitary sewer east of Burton’s), SW 1/4, Section 29.
15
- -1891
Durand & Larned, sewer easements, Western Avenue and Market Square.
16
7-11-1912
T. L. Eastwood, sewer easements, Western Avenue and Market Square.
17
6- -1912
Jos. O’Neill, sewer easements, Western Avenue and Market Square.
18
7-11-1912
S. T. Croft, sewer easements, Western Avenue and Market Square.
19
7-2-1912
John Gordon, sewer easements, Western Avenue and Market Square.
20
7-3-1912
F. J. Wenban, sewer easements, Western Avenue and Market Square.
21
7-11-1912
C. L. Krafft, sewer easements, Western Avenue and Market Square.
22
7-11-1912
C. T. Gunn, sewer easements, Western Avenue and Market Square.
23
7-2-1912
Jas. Gordon, sewer easements, Western Avenue and Market Square.
24
5- -1912
C. T. Gunn, sewer easements, Western Avenue and Market Square.
25
7-5-1912
L. H. W. Speidel, sewer easements, Western Avenue and Market Square.
26
7-9-1912
Julian Mathews, sewer easements, Western Avenue and Market Square.
27
6-23-1925
Hield’s Ravine Park, water easement.
28
8-6-1930
Carter Harrison, sewer easement, Document #359696.
29
5-17-1926
W. R. Jones, storm sewer easement, Sheridan Manor Subdivision.
30
9-27-1927
Lou B. Jackson, water, sanitary sewer, storm sewer easements, Document #359691.
31
10-27-1936
Russell Kelley, et al. storm sewer easement, Peterson Foundation Subdivision.
32
- -1937
Knollwood Club Water Mains
 
A
James Offield, Tract F, Lot 4, quitclaim, Document #457892.
 
B
Lillian White, Tract B, Lot 4, quitclaim, Document #457885.
 
C
Marie Flanigan, Tract C, Lot 1, quitclaim, Document #457886.
 
D
Robert Fenner, Tract C, Lot 2, quitclaim, Document #457887.
 
E
Fred W. Croll, Tract C, Lot 3, quitclaim, Document #457888.
 
F
Votje Mashek, Tract C, Lot 4, quitclaim, Document #457889.
 
G
Henry J. Briede, Tract A, Lot 7, quitclaim, Document #457879.
 
H
Hubert Campbell, Tract A, Lot 5, quitclaim, Document #457877.
 
I
Lillian M. Dudley, Tract C, Lot 5, quitclaim, Document #457890.
 
J
A. C. Castle, Tract F, Lot 1, quitclaim, Document #457891.
 
K
Dorothy Peycki, Tract A, Lot 8, quitclaim, Document #457880.
 
L
C. W. Canfield, Tract A, Lot 6, quitclaim, Document #457878
 
M
Robert Morse, Tract B, Lots 2 and 3, quitclaim, Document #457884.
 
N
Kittie W. Fischer, Tract A, Lot 9, quitclaim, Document #457881.
 
O
Margaret H. Hunter,Tract B, Lot 1, quitclaim, Document #457882.
 
P
David Molloy, Tract F (resub.), Lot 1, quitclaim, Document #457893.
 
Q
Clarence N. Goodwin, Tract C, Lot 1, quitclaim, Document #457897.
 
R
Archibland Naugle, Tract F (resub.), Lots 1 and 2, quitclaim, Document #457894.
 
S
William Freer, Tract A, Lot 4, quitclaim, Document #457876.
 
T
Morris Townley, Tract A, Lot 3, quitclaim, Document #457875.
 
U
Warren Lamson, Tract A, Lot 2, quitclaim, Document #457874.
 
V
Knollwood Club, quitclaim, Document #457871.
 
W
Trust Company of Chicago, quitclaim, Document #457872.
 
X
B. E. Affleck, Tract A, Lot 1, quitclaim, Document #457873.
 
AA
Knollwood, Tract G, golf course, easement, Document #457908.
 
BB
James Offield, Tract F, Lot 4, easement, Document #457909.
 
CC
Kittie Fischer, Tract A, Lot 9, easement, Document #457907.
 
DD
Wm. Swisser to Robert Morse, Tract B, Lots 2 and 3, partial release, Document #457883.
 
EE
Trust Company of Chicago to Knollwood, partial release, Document #457870.
 
FF
First National Bank Hinsdale to C. Goodwin, Tract C, Lot 1, partial release, Document #457895.
 
GG
E. Raymond Bresnahan to C. Goodwin, Tract C, Lot 1, partial release, Document #457896.
 
HH
Freer, Tract A, Lot 4, application for tapping private service, Document #457898.
 
JJ
Canfield, Tract A, Lot 6, application for tapping private service, Document #457899.
 
KK
Briede, Tract A, Lot 7, application for tapping private service, Document #457900.
 
LL
Fischer, Tract A, Lot 9, application for tapping private service, Document #457902.
 
MM
Campbell, Tract A, Lot 5, application for tapping private service, Document #457903.
42NN
 
Townley, Tract A, Lot 3, application for tapping private service, Document #457904.
 
OO
Knollwood, Tract G, golf course, application for tapping private service, Document #457905.
 
PP
Morse, Tract B, Lots 2 and 3, application for tapping private service, Document #457906.
 
QQ
Castle, Tract F, Lot 1, application for tapping private service, Document #457901.
33
11-1-1921
Copy lease Lake Forest College-Farwell Field
34
8-20-1946
John McCutcheon, How. Shaw, sewer easement, Peterson Foundation Subdivision.
35
11-15-1911
Virgil Mays, street easement.
36
11-9-1940
Martha Carr Moon, storm sewer easement, Document #486439.
37
3-3-1930
James Norris, street easement for public utilities in relation to vacation of streets in the Second Addition Deerpath Hills.
38
- -1925
Rudolph Perlman—Scanlon—blank documents.
39
4-19-1923
Sterling (Old Bentley easement), intake pipe, Document #222828.
40
- -
United States Government (no date or signed copy)
41
3-29-1931
Fred and Ruth Wenban, Deerpath storm sewer.
42
- -1928
Westminster storm drain.
 
a
Episcopal Church.
 
b
Isabelle Curtis.
 
c
John F. Jeslke.
 
d
Henry Wallis.
 
e
George Seaverns.
 
f
Dan N. Hentges.
43
7-2-1924
Edmund Pincoffs and Paul Wilder; Lot 9, subdivision original.
44
12-9-1920
Academy Park Subdivision to Water Department.
45
See Deeds No. 136
Lake Forest Water Department to Frye property, Western Avenue.
46
See Deeds No. 135
Gustavus F. Swift, L. F. Swift, City of Lake Forest, Lots 1 and 7, western.
 
a
Release deed, Document #477056.
 
b
Henry Veeder, deed.
 
c
G.J. Smithwick, Successor Trustee to Ex/ L. F. Swift.
 
d
Copy of b.
 
e
Owners Title Guarantee Policy.
47
12-24-1941
Raymond Herman, water main, Old Elm Road, Document #508342.
48
9-13-1941
Easement, Northern Trust, Helen Viles Hathaway, City of Lake Forest, Document #502984, Deerpath storm sewer.
49
9-29-1941
Easement, Jos. T. Wadsworth, Deerpath storm sewer, Document #502985.
50
8-14-1941
Easement (storm and sanitary sewer), First National Bank, Leslie Kelley, Document #502986.
51
8-4-1941
Easement (storm and sanitary sewer), William G. Dickinson, Document #502987.
52
8-8-1941
Easement (storm and sanitary sewer), John Griffith, Document #502988.
53
8-19-1941
Easement (storm and sanitary sewer), Mrs. John Kellnar, Document #502989.
54
3-5-1930
Easement, Ellen Glore Forest Park Subdivision, Document #359693, Forest Park sewer.
55
2-5-1946
Easement, Hugh McBirney Johnson, near Knollwood, water mains.
56
2-5-1946
Easement, James R. Offield, Lot 4, Tract 5, Knollwood, water mains.
57
4-24-1946
Easement, Harris McLaugnlin, Document #590036, Lasker Tract B, water mains.
58
6-14-1946
Easement, Frederick Bartlett, Tract A, Lasker, water mains.
59
6-29-1946
Easement, Victor E. Thelin, Tract C, Lasker, water mains.
60
6-29-1946
Easement, Victor E. Thelin, Tract D, Lasker, water mains.
61
6-3-1946
Easement, Jerome R. Cerny, Tract F, Lasker, water mains, Document #598271.
62
12-30-1946
Easement, Donald M. Luedke, Lot 6, Jack Neale Subdivision, sanitary sewer.
63
1-6-1947
Easement, Edith H. Manierre, water, Lot 314, McCormick, water, Document #611295.
64
7-26-1947
Easement, Alvar U. Aina Lindell, north 20 feet, Tract 4, Greenleaf Park.
65
7-26-1947
Easement, Simon Gustafson, north 20 feet, Tract 5, Greenleaf Park.
66
7-26-1947
Joel and Minnie Belson, Simon & Signs, Gustafson, Alvar and Aina Lindell and Alexius G. Danielson, north 20 feet of Tracts 1, 2, 3, 6, Greenleaf Park.
67
9-11-1950
Harold Penner, Maynard Kennett, easement water (see William Grannis agreement for water), Document #709068.
68
9-12-1950
Harold E. Penner and Joyce E. Penner, easement, four- and six-inch water main, Document #710804.
69
11-3-1913; filed 4-16-1952
Chicago North Western Railroad Company, easement, 30-inch sewer, Wisconsin Avenue.
70
1-23-1928; filed 4-16-1952
Chicago North Western Railroad Company, easement, 42-inch sewer, Skokie, Section 29.
71
5-4-1955
P & L Construction Co. Lot 1 Mcintosh Est. Sub., recorded May 4, 1955, Book 1337, Page 320.
72
4-29-1955
F. N . Bank H.P. Lots 2 and 5, Mcintosh Est. Sub., recorded May 4, 1955, Book 1337, Page 320.
73
7- -1956
Lake Forest Hospital Assn., storm sewer recorded August 4, 1955.
74
11-11-1955
Easement, storm and sanitary sewers, Old Elm Club (copy).
75
- -1920
Easements, vacated streets, watermains and the like.
 
a
7-15-1920A.M. Day and wife, Lots 273 and 275, Book 470, page 431, Document #491270.
75b
7-26-1920
Ambrose Cramer and wife, Lots 274, Book 470, page 432, Document #491271.
 
c
12-14-1920John V. Farwell and wife, Lot 1 Owner’s Subdivision of part Lot 314, Book 470, page 433, Document #491272.
 
d
8-11-1920Cyrus McCormick and wife, Lots 276, 314, 313, 311, 306, Book 470, page 434, Document #491273.
 
e
7-3-1920Harold F. McCormick, Section 3, Township 43, Book 470, page 435, Document #491274.
 
f
6-11-1928Hugh M. Garden, south 16 feet of Lots 2 and 9 (not recorded).
 
g
12-4-1920Stanley Field, Albert Sprague, North Sheridan Road to city limits to end of main (not recorded).
76
7-9-1956
Robert Bartlett, strip 66 feet (33 feet) each line of proposed Beverly Place in parts, Sections 4, 9, 10, Township 43 North, Document #914812, Book 1460, page 303.
77
6- -1925
Easements, 16-inch main, North Shore Railroad (Old), North Western, L.F. Swift, water sewers and the like, Spruce, Document #930960.
78
11-19-1956
Easement, water mains, Waukegan Road, Mrs. B L. Behr, Ikuver M. Burton charitable trust, September 21, 1956.
79
11-26-1956
Easement, water mains, Robert H. Wilson Subdivision, First National Bank of Lake Forest.
80
3-7-1957
Easement, water mains, Lake Forest Hospital, southerly 150 feet, etc., NW l/4 etc., Section 32.
81
4-6-1957
Easement, storm sewer, Monrad Nedrebo, Pt.W.1/2 S.E.1/4 Section 7.
82
7-18-1957
Northern Trust Company, storm sewer, Lot 6, Bl. 1, Woodland-Elm Tree Sub., recorded July 24, 1957, Book 1557, page 439.
83
3- -1958
Lake Forest Hospital, sanitary sewer to connect with N.S. Sanitary District Sewer.
84
4- -1958
North Shore Sanitary District, sanitary main sewer, (Deerpath Park).
85
8- -1958
Realty Corp. Chicago, Lots 72, 73, 74, Fairways.
86
12-1-1958
Commonwealth Edison (P.S. Co.), electric service to recreation building.
87
4-30-1959
Easements for culverts, Lot 312 of Lake Forest (Lloyd M. Wendt, Richard Roderwald).
88
3- -1960
Easement for gas service pipe to Deerpath Park, Richard Bentley, Stephen Herd and Northern Trust Co.
89
2-25-1961
Easement for installing poles and the like on west ten feet of Lot 7, lying north of Laurel Avenue and south of Franklin Place in western addition to the city.
90
- -
Easement, water mains through grounds of Lake Forest High School.
91
- -
Easement, Edmund J. and Bernice H. Briesch, sanitary sewer.
92
10-11-1961
Easement, Williamsburg Builders, Inc., sanitary sewer, Document #1129090.
93
8-7-1962
Easement, Northern Trust Co., storm water culvert, etc., Document #57448.
94
1-12-1961
Easement, John Wegl and Helen L. Wegl, north ten feet, Lot 9, Block 5, H.O. Stone’s Lake Forest Addition, storm sewer, Document #1099236.
95
2-9-1963
Easement, George E. Swift, Jr., sanitary and storm water sewers through Deer Path School property.
96
11-1-1963
Easement (temporary construction), stormwater culvert, Carr-Thompson Bridge, Charles L. Brown, Jr., John P. Wilson, Jr., Philip Sharabaugh, R.J. Lydy, Charles F. Glore, Jr.
97
7-7-1965; 7-20-1965
Easements, storm sewer, Westleigh Road improvements, Frederick W. and Lucille Z. Zimmer, Alice G. Hixon.
98
12-20-1957
Easement, North Shore Sanitary District, sanitary sewer through westerly 50 feet, Deer Path School property.
99
5-4-1967
Easement, Lake Forest College, sanitary sewer, 20 feet wide, (Rosemary Road and Sheridan Road area).
100
7-10-1967
Easement, Ferry Hall School, sanitary sewer, 20 feet wide.
101
1-25-1968
Easement, Commonwealth Edison Co., underground cable under South Gate west of Bank Lane.
102
7-22-1968
Easement, Melville C. and Katherine L. Lackie, sanitary sewer, south 20 feet, Lots 1 and 2, College Heights Subdivision.
103
7-26-1968
Easement, Lloyd H. and Ruth Yeager, sanitary sewer, south 20 feet, Lot 3 and west 15 feet of south 20 feet Lot 4 College Heights.
104
11-20-1968
Easement, A. Watson Armour III, Sarah Wood Armour, sanitary sewer, from northerly limits of Tract 1 to southerly limit of Tract 2.
105
2-21-1969
Easement, Francis Beidler II and Eleanor C. Beidler, sanitary sewer, west of and adjacent to University Avenue between south line of Illinois Road and ravine along south limits of Lots 274 and 275.
106
2-15-1969
Easement, North Shore Sanitary District, sanitary sewer, over and under strip of land in southeast 1/4 of Section 32, Township 44 North, Range 12 east of the Third Principal Meridian.
107
10-6-1969
Easement, North Shore Sanitary District, sanitary sewer, over and under strip of land in the northwest 1/4 of Section 34, Township 44 North, Range 12 east of the Third Principal Meridian.
108
10-21-1969
Easement, First National Bank of Lake Forest, Trust No. 2046, public storm sewer, over and under strip of land in southwest 1/4 of Section 7, Township 43 North, Range 12 east of the Third Principal Meridian.
109
3-29-1969
Easement, Guy Viti, sanitary sewer, strip 20 feet wide in southwest 1/4 of Section 9, Township 43 North, Range 12 east of the Third Principal Meridian.
110
7-30-1968
Easement, Charles T. and Martha K. Waltman, for sanitary sewer, strip of land in Lot 1 of Robert H. Wilson Subdivision, Document #1396486.
111
7-16-1968
Easement, James B. and Margaret M. Forgan, for sanitary sewer, strip of land 15 feet wide lying southwesterly of the curving centerline of the private road known as Walden Drive in Lot 314 of Lake Forest, Document #1396487.
112
7-23-1968
Easement, Edith H. Manierre, for sanitary sewer, strip of land westerly of and adjacent to the centerline of the private road known as Walden Drive in vacated University Avenue and in Lot 314 of the city, Document #1396488.
113
7-20-1968
Easement, Francis and Eleanor C. Beidler, for sanitary sewer, strip of land easterly of and adjacent to the centerline of the private road known as Walden Drive in vacates University Avenue and in Lot 314 of the city, Document #1396489.
114
7-20-1968
Easement, Francis and Eleanor C. Beidler, for sanitary sewer, strip of land 20 feet wide from the northeasterly line of Ringwood Road at vacated University Avenue easterly and southerly through Lots 277 and 276 to the centerline of vacated University Avenue at the centerline of private road known as Walden Drive in the city, Document #1396490.
115
7-20-1968
Easement, Francis and Eleanor C. Beidler, for sanitary sewer, strip of land five feet wide westerly of and adjacent to the centerline of vacated University Avenue lying southerly of the centerline of the ravine between Lots 275 and 276, Document #1396491.
116
7-19-1968
Easement, First National Bank of Lake Forest, sanitary sewer, strip of land 15 feet wide in Lot 4 of Robert H. Wilson Subdivision, Document #1396485.
117
7-15-1968
Easement, Pauline Drews, for sanitary sewer, strip of land 15 feet wide in Lot 2 of Robert H. Wilson Subdivision, Document #1396484.
118
7-25-1968
Easement, First National Bank of Lake Forest, for sanitary sewer, strip of land 20 feet wide in and along the existing driveway southerly from the northerly line of Lot 2 in Owners Subdivision, Document #1396493.
119
7-25-1968
Easement, First National Bank of Lake Forest, for sanitary sewer, strip of land 20 feet wide along the existing driveway from the westerly line of property conveyed by Document #1171853 recorded on December 19, 1962, easterly to westerly limit of Easement B along the main access driveway in Lot 2 of Owners Subdivision, Document #1396492.
120
9-5-1968
Easement, Hermon D. and Ellen T. Smith, for sanitary sewer, strip of land in general 20 feet wide in and alongside the existing driveway across Lot 1 in Owners Subdivision, Document #1396494.
121
7-15-1968
Easement, James H. and Elinor T. Douglas, for sanitary sewer, strip of land ten feet wide easterly of and adjacent to the centerline of vacated University Avenue from the southerly line of Illinois Road to the southerly line of Lot 273 extended straight westerly in Lake Forest, Document #1396497.
122
7-30-1968
Easement, Charles T. and Martha K. Waltman, for sanitary sewer, strip of land 10 feet wide adjacent to and easterly of the westerly line of Lot 1 in Robert H. Wilson Subdivision, Document #1396496.
123
7-11-1968
Easement, John Wing Hughes and Mary F. Hughes, for sanitary sewer, strip of land easterly of and adjacent to the centerline of vacated University Avenue from the northerly line to the southerly line of premises conveyed by Emily E. Hughes to John Wing Hughes by quit claim deed and designated as Easement C, Document #1396495.
124
7-17-1968
Easement, William F. and Irene L. McMahon, for sanitary sewer, strip of land 20 feet wide, near the bulkhead at the toe of the bluff, extending from the northerly line of Lot 1 to the southerly line thereof in David Dangler Subdivision, Document #1396498.
125
10-16-1968
Easement, Solomon B. and Barbara N. Smith, for sanitary sewer, a 20-foot strip of land extending from the northerly line of Lot 1 to the southerly line thereof, as shown on Exhibit A, hereby attached and made a part hereof, in Solomon B. Smith’s Subdivision, Document #1399163.
126
7-22-1968
Easement, Isabelle Ryerson, for sanitary sewer, strip of land 20 feet wide, near the toe of the bluff, extending from the northerly line of Lot 1 to the southerly line thereof in Baker and McGenniss Subdivision, Document #1396499.
127
8-2-1968
Easement, Mary W. Runnells, for sanitary sewer, strip of land 20 feet wide, near the toe of bluff, extending from the northerly line of Tract 3 to the southerly line thereof, Document #1396501.
128
3-19-1968
Easement, Anthony M. and Margaret H. Ryerson, for sanitary sewer, strip of land 20 feet wide, near the toe of bluff, extending from the northerly line to the southerly line of the premises conveyed from Lloyd Alan Laflin to Anthony M. Ryerson and designated as Easement B, Document #1396501.
129
1-31-1970
Easement, to North Shore Sanitary District, permanent easement strip of land in the northwest 1/4 of Section 34, Township 44 North, Range 12 east of the Third Principal Meridian.
130
6-17-1970
Easement, William S. North, for sanitary sewer, strip of land of varying widths running in an east-west direction along the south line of Lot 2 of William S. North Subdivision, Document #1481609.
131
5-12-1970
Easement, S. John Templeton, Joan T. and John G. Scott, for sanitary sewer, strip of land 15 feet wide extending northerly across Lot A in Templeton’s Resubdivision, Document #1481610.
132
5-6-1970
Easement, Louise Twaddell Pope, for sanitary sewer, strip of land 20 feet wide extending from the east line to the west line of premises described in the conveyance recorded as Document #1481611 in Recorder’s office.
133
5-14-1970
Easement, Harriet S. Bennett and Edward H. Bennett, for sanitary sewer, strip of land 20 feet wide extending along the south line of that part of Lot 1 in Boulders Subdivision, Document #1481612.
134
6-26-1970
Easement, Sylvia Shaw Judson Haskins and Sidney G. Haskins, for sanitary sewer, strip of land ten feet wide extending easterly along the north line of Lot 1 of Clay Judson Subdivision, Document #1481613.
135
8-6-1970
Easement, John T. McCutcheon Jr., Shaw McCutcheon and Barr McCutcheon, Trustees, Evelyn Shaw McCutcheon Trust, sanitary sewer, strip of land ten feet wide extending easterly along the south line of parts of Lots 16 and 17 in Owners Subdivision, Document #1481614.
136
9-9-1970
Easement, Ronald P. Boardman and Frances R. Boardman, sanitary sewer, strip of land 20 feet wide running in a northerly-southerly direction across the entire property and two strips of land, each 15 feet wide running in an easterly direction from said 20-foot strip, Document #1481615. Also a strip of land 20 feet wide running in an east-west direction along the south line of the premises, commencing at the west line of the strip last described and extending west approximately 75 feet, upon the premises conveyed by Document #477411 in Recorder’s office.
137
6-16-1970
Easement, Samuel G. Taylor III and Eleanor R. Taylor, sanitary sewer, strip of land 20 feet wide across the northwest corner of Lot 2 of Boulders Subdivision, Document #1481616.
138
6-4-1970
Easement, John Harris Ward and Mary Van Etten Ward, sanitary sewer, strip of land 20 feet wide extending west along the south line of the premises conveyed by Document #477412 in the Recorder’s office, designated as Easement C on the attached plat marked “Exhibit A,” Document #1481617.
139
5-25-1970
Easement, Gordon H. Smith and Eunice H. Smith, sanitary sewer, strip of land varying in width from ten feet to 20 feet along the east line of Lot 1 in Templeton’s Resubdivision, Document #1481618.
140
7-1-1970
Easement, Gregg M. Moga and Margaret S. Moga, sanitary sewer, strip of land, that part of the premises conveyed to Gregg M. and Margaret S. Moga by Document #1338306 in the Recorder’s office, designated at Easement C and Easement J on the attached plat marked “Exhibit A,” Document #1481619.
141
7-1-1971
Easement, Elliott Donnelley and Ann S. Donnelley, public sidewalk, strip of land, the westerly 30 feet of the easterly 50 feet of that part of the S 1/2 of the NW1/4 of the SE 1/4 of Section 31, Township 44 North, Range 12 east of the Third Principal Meridian, westerly of the centerline of the 40 foot pavement in the public highway now known as Waukegan Road, designated on plat marked “Exhibit A.”
142
7-6-1971
Easement, Mrs. B. L. Behr, amendment to easement, granted for water main purposes, for use for public sidewalk.
143
7-29-1971
Easement, John F. Gantor and Frances V. Gantor, public sidewalk, strip of land, the westerly 22 feet of the easterly 42 feet of that part of the S 1/2 of the SW 1/4 of the SE 1/4 of Section 6, Township 43 North, Range 12 east of the Third Principal Meridian lying westerly of the centerline of the 40-foot pavement in the public highway now known as Waukegan Road, designated on plat marked “Exhibit A.”
144
8-2-1971
Easement, Julia Anderson and Martha Ferran, public sidewalk, strip of land, the westerly 24 feet of the easterly 44 feet of that part of the S 1/2 of the SW 1/4 of the SE 1/4 of Section 6, Township 43 North, Range 12 east of the Third Principal Meridian lying westerly of the centerline of the 40 foot pavement in the public highway now known as Waukegan Road.
145
8-11-1971
Easement, Trust No. 1095, First National Bank of Lake Forest, public sidewalk, strip of land, the westerly 30 feet of the easterly 50 feet of that pt. of the NW 1/4 of the NE 1/4 of Section 7, Township 43 North, Range 12 east of the Third Principal Meridian lying westerly of the centerline of the 40 foot pavement in the public highway now known as Waukegan Road.
146
8-3-1971
Easement, Kenneth and Maxine Kelley, public sidewalk, strip of land, the westerly 22 feet of the easterly 42 feet of that part of the S 1/2 of the SW 1/4 of the SE 1/4 of Section 6, Township 43 North, Range 12 east of the Third Principal Meridian lying westerly of the centerline of the 40 foot pavement in the public highway now known as Waukegan Road.
147
8-14-1971
Easement, Trust No. 11718, public sidewalk, strip of land, the easterly 17 feet of that part of the NW 1/4 of the SE 1/4 of Section 6, (except north 848 feet measured on west line), Township 43 North, Range 12 east of the Third Principal Meridian lying westerly of the pavement in the public highway now known as Waukegan Road.
148
8-17-1971
Easement, Trust No. 20358, public sidewalk, strip of land, the westerly 30 feet of the easterly 50 feet of that part of the NW 1/4 of the NE 1/4 of Section 7, Township 43 North, Range 12 east of the Third Principal Meridian lying westerly of the centerline of the 40-foot pavement in the public highway now known as Waukegan Road.
149
9-20-1971
Easement, Lloyd G. Thompson, public sidewalk, strip of land, the westerly 30 feet of the easterly 50 feet of that part of the NW 1/4 of the NE 1/2 of Section 7, Township 43 North, Range 12 east of the Third Principal Meridian lying westerly of the centerline of the 40-foot pavement in the public highway known as Waukegan Road.
150
9-28-1971
Easement, John and Mary Fiore, public sidewalk, strip of land, the westerly 20 feet of the north 4.47 acres (except the north 1.95 acres) of all that part of the N 1/2 of the NW 1/4 of the NE 1/4 of Section 7, Township 43 North, Range 12 east of the Third Principal Meridian lying east of the CM St. P&P Railway and west of centerline of the pavement in public highway known as Waukegan Road.
151
11-18-1971
Easement, Karl and Cecilia Nagel, public sidewalk, strip of land: the south acre of that part lying east of ry. right-of-way and west of centerline of Telegraph Road (Waukegan Road).
152
1-18-1972
Easement, N. Day and L. Jean McAdams, public sidewalk, strip of land, north 1.95 acres of all that part of the N 1/2 of the NW 1/4 of the NE 1/4 of said Section lying east of the right-of-way of CM St. P&P RR and west of centerline of Telegraph Road.
153
3-10-1972
Easement, Henry E. Pearson and Richard P. Miller, public sidewalk, strip of land, the westerly 30 feet of the easterly 50 feet of that part of the NW 1/4 of Section 7, Township 43 North, Range 12 east of the Third Principal Meridian lying westerly of the centerline of Waukegan Road.
154
4-14-1973
Easement, Commonwealth Edison Co., strip of land, ten feet in width in that part of Lot 36 lying easterly of the centerline of the East Skokie Drainage Ditch, in Western Addition to Lake Forest.
155
8-14-1973
Easement, Hymen-Michaels Co., driveway egress and ingress, portion of Old Mill Road lying between the west line extended south of West Fork Drive and a line 80 feet east of and par. to the east right-of-way line of the Illinois Toll Highway (also see Easement 159).
156
8-18-1973
Easement, North Shore Sanitary District, strip 20 feet in width extending across the part of the W 1/2 of Lot 1 in the NE 1/4 of Section 6, Township 43 North, Range 12 east of the Third Principal Meridian, lying east of the centerline of Waukegan Road, Document #1632455.
157
8-18-1973
Easement, North Shore Sanitary District, strip 20 feet in width lying easterly of and adjacent to the West Skokie Drainage District right-of-way and extending across the part of the S 1/2 of the NW 1/4 of Section 31, Township 44 North, Range 12 east of the Third Principal Meridian, lying easterly of the centerline of the drainage ditch of the West Skokie Drainage District, Document #1632456.
158
6-23-1973
Easement, Paul E. Gifford, Jr., sanitary sewer line, Easement A, strip of land in Lot 2 of Robt. C. Reed Subdivision Document #1377838.
159
10-23-1973
Easement, Hymen-Michaels Co., permanent easement the portion of Old Mill Road lying between the west line extended south of West Fork Drive and a line 80 feet east of and parallel to the east right-of-way of the Northern Illinois Toll Highway, for one driveway (also see Easement 155).
160
9-21-1973
Easement, S. A. Healy Company, public underground utilities, a perpetual easement in, over, upon, through and under Parcel 1. Beginning at the SW corner of Lot 3 of Unit No. 2 of Glenwood Subdivision, the SW 1/4 of Section 4, Range 12 east of the Third Principal Meridian, Township 43 North, in Lake County, and the south 10 degrees east a distance of 15 feet; the westerly parallel to the southerly line of said Lot 3 a distance of 265.60 feet to the centerline of the Skokie Drainage Ditch; the northerly along said centerline to the SW corner of said Lot 3; then easterly along the south line of said Lot 3 to the point of beginning Parcel 2; beginning at a point 393.79 feet on a line south 80 degrees west of the southeast corner of Lot 4 said Unit No. 2 of said Glenwood Subdivision, the south 10 degrees east a distance of 583.00 feet; the south 80 degrees west a distance of 33.00 feet; the north ten degrees west a distance of 583.00 feet; the easterly 33.00 feet to the point of beginning.
161
8-20-1973
Easement, North Shore Sanitary District, public sanitary sewer line, strip of land 20 feet in width lying southwesterly and southerly of and adjacent to the West Skokie Drainage District right-of-way and extending across all the part of the NE 1/4 of the NW 1/4 of Section 6, Township 43 North, Range 12 east of the Third Principal Meridian, lying east of the right-of-way of CM St. PRR, in Lake County, Easement B.
162
2-12-1974
Easement, ten-foot storm sewer easement on easterly property line of Lot 14 of resubdivision of Lot A in Book 6 and of Lot A Book 7 in Woodview Acres in the NW 1/4 of Section 28 Township 44 North, Range 12 east of the Third Principal Meridian in the city.
163
3-4-1974
Easement, the south ten feet of the west 85 feet of Lot 4 in George F. Browns Subdivision, being a subdivision in the E 1/2 of the SW atr of Section 4, Township 43 North, Range 12 east of the Third Principal Meridian according to the plat thereof recorded April 3, 1905 as Document #99140 in Lake County.
164
- -
Easement, a strip of land 33 feet wide, lying west of the ditch of the West Skokie Drainage District of the N 1/2 of the NW 1/4 (except the east one-half) of Section 8, Township 43 North, Range 12 east of the Third Principal Meridian in the city.
165
- -
Easement, a strip of land 33 feet wide, along the southerly line of that part of the S 1/2 of the SE 1/4 of Section 6-43-12 in Lake County, commencing at southeast corner of north 27.75 acres of said SE 1/4 of said Section 6 which said 27.75 acres were conveyed by Richard Kennedy and Lucy Kennedy, his wife.
166
7-23-1974
Easement, the northerly 50.00 feet of Lot t in Charles M. Rush Subdivision according to the plat thereof recorded as Document #1644603 on November 30, 1973, in the SE 1/4 of Section 28, Township 44 North, Range 12 East of the Third Principal Meridian of the city.
167
- -
Easement, La Salle National Bank Document #1697877.
168
- -
Easement, a strip of land five feet in width along the east and south lines of Lot 16 of Heild’s Lake Forest Ravine Park, being a subdivision in the NW 1/4 of Section 28, Township 44 North, Range 12 east of the Third Principal Meridian, recorded in the office of the Recorder of Deeds Lake County as Document #242539, as shown on the attached plat marked Exhibit “A” and made a part hereof.
169
- -
Easement, a strip of land varying in width from five feet to 18 feet along the east and north lines of Lot 15 of Heild’s Lake Forest Ravine Park, being a subdivision in the NW 1/4 Section 28, Township 28, Township 44 North, Range 12 east of the Third Principal Meridian, recorded in the office of the Recorder of Deeds, Lake County as Document #242539, as shown on the attached plat marked Exhibit “A” and made a part hereof.
170
- -
Easement, a strip of land ten feet in width along the northwesterly line of Lot 11 of Heild’s Lake Forest Ravine Park, being a subdivision in the NW 1/4 of Section 28, Township 44 North, Range 12 East of the Third Principal Meridian, recorded in the office of the Recorder of Deeds, Lake County as Document #242539, as shown on the attached plat marked Exhibit “A” and made a part hereof.
171
- -
Easement, a strip of land varying in width from three feet at the south line to 20 feet at the north line, along the west line of Lot 9 of Heild’s Lake Forest Ravine Park, being a subdivision in the NW 1/4 of Section 28, Township 44 North, Range 12 East of the Third Principal Meridian, recorded in the office of the Recorder of Deeds, Lake County as Document #242539, as shown on the attached plat marked Exhibit “A” and part hereof.
172
- -
Easement, a strip of land ten feet in width along the north line of Lot 12 of Heild’s Lake Forest Ravine Park, being a subdivision in the NW 1/4 of Section 28, Township 44 North, Range 12 East of the Third Principal Meridian recorded in the office of the Recorder of Deeds, Lake County as Document #242539.
173
- -
Easement, a strip of land varying in width from 20 feet at the south line to 30 feet at the north line, along the east line of Lot 22 in Hield’s Lake Forest Ravine Park, being a subdivision in the NW 1/4 of Section 28, Township 44 North, Range 12 East of the Third Principal Meridian, recorded in the office of the Recorder of Deeds, Lake County as Document #242539.
174
- -
Easement, a strip of land 20 feet in width along the east line of Lot 20 of Hield’s Lake Forest Ravine Park, being a subdivision in the NW 1/4 of Section 28, Township 44, North, Range 12 East of the Third Principal Meridian, recorded in the office of the Recorder of Deeds, Lake County as Document #242539.
175
- -
Easement, a strip of land ten feet in width extending along the southeasterly line a distance of 99.4 feet from the northeasterly corner of Lot 14 of Hield’s Lake Forest Ravine Park, being a subdivision in the NW 1/4 of Section 28, Township 44 North, Range 12 East of the Third Principal Meridian, recorded in the office of the Recorder of Deeds, Lake County as Document #242539.
176
- -
Easement, Robert L. Beechner and Susan S. Beechner.
177
- -
Easement, Albert G. Hancock, a strip of land 20 feet in width along the east line of Lot 19 of Hield’s Lake Forest Ravine Park, being a subdivision in the NW 1/4 of Section 28, Township 44 North, Range 12 East of the Third Principal Meridian, recorded in the office of the Recorder of Deeds, Lake County as Document #242539.
178
- -
Easement, a strip of land adjacent to the east and southeasterly line of Lot 21 being ten feet wide adjacent to the east line and five feet wide adjacent to the southeasterly line of Lot 21 of Hield’s Lake Forest Ravine Park, being a subdivision in the NW 1/4 Section 28, Township 44 North, Range 12 East of the Third Principal Meridian, recorded in the office of the Recorder of Deeds, Lake County as Document #242539.
179
- -
Easement, a strip of land varying from 30 feet at the north line to 20 feet at the south line, along the west line of Lot 4 of Hield’s Lake Forest Ravine Park, being a subdivision in the NW 1/4 of Section 28, Township 44 North, Range 12 East of the Third Principal Meridian, recorded in the office of the Recorder of Deeds Lake County as Document #242539.
180
- -
Easement, a strip of land 20 feet in width along the west line of Lot 5, of Hield’s Lake Forest Ravine Park, being a subdivision in the NW 1/4 Section 28, Township 44 North, Range 12 East of the Third Principal Meridian, recorded in the office of the Recorder of Deeds, Lake County as Document #242539.
181
- -
Easement, a strip of land ten feet in width along the north line of Lot 13 of Hield’s Lake Forest Ravine Park, being a subdivision in the NW 1/4 Section 28, Township 44 North, Range 12 East of the Third Principal Meridian, recorded in the office of the Recorder of Deeds, Lake County as Document #242539.
182
- -
Easement, a strip of land ten feet in width along the north line westerly in of Lot 10 of Hield’s Lake Forest Ravine Park, being a subdivision in the NW 1/4 of Section 28, Township 44 North, Range 12 East of the Third Principal Meridian, recorded in the office of the Recorder of Deeds, Lake County as Document #242539.
183
- -
Easement, Alyce S. Gaw, Gary A. Ross and Bonnie G. Wilson, the easterly ten feet of the northerly 104.76 feet of the parcel of land designated as Tract 3 of Pine Manor Subdivision conveyed to Alyce S. Gaw, Gary A. Ross and Bonnie G. Wilson by Document #1690611 filed on December 13, 1974, in the office of the Recorder of Deeds, Lake County and designated as Easement C on the attached plat marked Exhibit “A” and made a part hereof.
184
- -
Easement, H. Douglas Steele and June H. Steele, the southerly ten feet of parcel of land designated as part of Tract 4 in Pine Manor conveyed to H. D. Steele and J. H. Steele by Document #1363339 filed on December 21, 1967 in the office of the Recorder of Deeds Lake County and designated as Easement F in the attached plat marked Exhibit “A” and made a part hereof.
185
- -
Easement, New York Life Insurance Company, Document #1722397.
186
- -
Easement, Marie D’Aquila, the northerly ten feet and the westerly five feet of the northerly 104.76 feet of the parcel of land designated as Tract 2 of Pine Manor Subdivision conveyed to Edward D’Aquila and Anne Marie D’Aquila by Document #1638124 filed on October 9, 1973, in the office of the Recorder of Deeds, Lake County and designated as Easement B on the attached plat marked Exhibit “A” and made a part thereof.
187
- -
Easement, Victor and Jacquelyn Sotos.
188
- -
Easement, Terrance and Mary G. Vangen.
189
- -
Easement, Roger A. and Roxanne Owen, Document #1738808.
190
- -
Easement, Robert T. Burdsal, Document #174135.
191
- -
Easement, Helen A. Dick.
192
- -
Easement, Document #1815058, the southerly 20 feet of that part of the easterly 418.25 feet of the SW 1/4 of the NW 1/4 of Section 8, Township 43 North, Range 12 East of the Third Principal Meridian lying northerly of the northerly line of Old Elm Road (County Highway 52) as dedicated by Document #1308560 recorded June 28, 1966 in Lake County.
193
- -
Easement, Document #1837423, the north 36.72 acres of the E 1/2 of SW 1/4 of Section 7, Township 43 North, Range 12 East of the Third Principal Meridian.
194
- -
Easement, Document #1853852, the southerly 15 feet of the parcel conveyed to Jere M. Allen, now deceased, by Document #1087340 filed on October 26, 1960, in the office of the Recorder of Deeds, Lake County, and designated as Easement C on the attached plat marked Exhibit “A” and made a part hereof.
195
- -
Easement, Document #1853851, the southerly 15 feet of the parcel of land conveyed to Rudolph Deutschmann and Patricia by Document #1623467.
196
- -
Easement, Document #1858545, James T. and Margaret Lindquist.
197
- -
Easement, Document #1897041, Lake Forest Hospital Sanitary Sewer.
198
- -
Easement, Document #1988916, Realty Corporation of Chicago.
199
- -
Easement, Document #1988916, First National Bank of HP.
200
- -
Easement, Document #2007480, Margaret M. Kennedy.
201
9-24-1979
Easement, Document #2023955, John and Mary Danch, storm drainage facilities.
202
12-15-1981
Easement, Document #_____, city to Illinois Bell Telephone Company, communication system across Oakwood parking lot.
203
12-4-1981
Easement, Document #2144675, Lake County Forest Preserve to city (storm sewer) to be located in Old Elm Estates Subdivision.
204
9-9-1983
Easement, Document #2237180, Donald and Frank Miller to city (for Estate Lane).
205
9-9-1983
Easement, Document #2237179, Cortland and Patricia Langworthy to city (for Estate Lane).
206
9-9-1983
Easement, Document #2237178, American National Bank to city (for Estate Lane).
207
9-13-1983
Easement, Document #2237941, Avenue State Bank to city (parkway in Oak Knoll Subdivision).
208
11-30-1984
Easement, Walgreen’s (H. Glore) to city, electric line from basement to sidewalks.
209
4- -1985
Easement, Everett Road bike path (numerous easements for right-of-way).
210
4- -1985
Easement, Waukegan Road bike path (numerous easements for right-of-way).
211
4-21-1986
Easement, 15-foot strip by McKinley Road and 20-foot strip along running track (Lake Forest High School).
212
6-9-1986
Easement, Amalgamated Trust to city and Com. Ed. (151 Ridge Road).
213
6-17-1986
Easement, conservation right to city (McClayton Subdivision) 530 North Mayflower.
214
6-2-1986
Easement, Spring Lane Partners (Country Place Subdivision) Ridge/Everett (conservation).
215
11-26-1986
Easement, LaSalle National Bank (sanitary sewer) 501 Mayflower Road.
216
12-9-1986
Easement, sanitary sewer, (Haffner (Chandler) property) 900 North Green Bay Road.
217
12-29-1986
Easement (conservation), John D. Mueller, Jr., 1291 Elm Tree Road.
218
12-1-1986
Easement (conservation), Dr. Yoonok Kim, 955 North Lake Road, to city (see also Contract #821).
219
12-10-1986
Easement (conservation) Fred and Nancy Bihler, 435 East Illinois Road. (See also Contract #821.)
220
4-8-1987
Easement (water main and all other utilities), Ogden; O’Connell; Standley; Capstick (2, 8, 30, 50 Ahwahnee Road).
221
5-1-1987
Easement (storm/sanitary sewer) Lake County Forest Preserve (Evergreen Subdivision, Phase II).
222
6-28-1987
Storm sewer easement, Fiore/First National Bank to city, Telegraph Road and Everett Road.
223
7-10-1987
Storm sewers, Kendler/CMC Real Estate/First National Bank to city (Easements 222 and 223, Telegraph Road and Everett Road area).
224
11-10-1987
Water main, Regional Board of School Trustees (south side Route 60, west side of Waukegan Road).
225
12-19-1987
Utilities, vacation of easement from city to Kendler Co. (1177 South Waukegan Road).
226
2-12-1988
Water main, Conway Farms South Partnership, along Route 60 (to city).
227
3-18-1988
Sanitary/storm sewers, First National Bank/Cortesi (Sunset Food Mart).
228
6-12-1989
City to Commonwealth Edison (right-of-way at Sheridan School).
229
8-31-1989
First Lake Forest Corp. Bank to city (Sunset Corners Boulevard).
230
12-11-1989
Water main construction, 41 North Waukegan Road/Buehler Ltd./temporary.
230B
11-20-1989
Water main, IMM Acceptance Corp., several parcels along Waukegan Road.
231
2-5-1990
Release of easement/1255 Estate Lane.
232
- -1990
Various easements for installation of cable TV.
233
5-4-1991
Conservancy (tree preservation) 431 Saddle Run (Snell/city).
234
8-15-1991
City to Com. Edison (west side of McKinley Road at Noble Avenue).
235
10-10-1991
Utility easement, Illinois Bell (ten feet along east side of MS Building).
236
3-22-1993
Street easement, Conway Farms Phase IC to city.
237
4-6-1993
Water main easement, inspection easement for 12-inch water mains, Lake Forest Hospital to city.
238
4-20-1993
Utility easement (Illinois Bell/Com. Ed.) 200 East Deerpath.
239
6-8-1993
Utility easement (Illinois Bell/Com. Ed.) (S/S Wisconsin; W/S Bank Lane).
240
6-17-1993
Gertrude Runkles, 1086 West Conway Road to widen Waukegan Road.
241
6-30-1993
Northern Trust Bank to city, for sidewalk on Waukegan Road.
242
7-19-1993
M/M Eric Lundahl and M/M Robt. Nommenses to city (1065 and 1045 South Estes Avenue).
243
10-1-1993
Catholic Bishop of Chicago, St. Pat’s Church, for sidewalk on widened Waukegan Road.
244
7-19-1994
Robert Fahey to city, 401 East Illinois Road, (storm sewer).
245
12-8-1994
Mary C. Diorio to city, private road, Haas Subdivision (sanitary sewers).
246
6-15-1995
Christine Mahru to city, 748 North Waukegan Road (sanitary sewers).
247
8-18-1995
711 McKinley Road Building Corp. to city (car parking Masonic Lodge).
248
8-24-1995
Amato and Ries to city (utilities, 464 Washington Road, 340 East Wisconsin).
249
8-15-1995
Ferid and Carol Murad to city (water) 1421 Lake Road.
250
8-30-1997
Beidler/Tisdahl/Siklossy to city (Walden Lane construction temporary easement).
251
11-20-1987
City to Ameritech (utilities easement, Western and Westleigh Roads).
252
2-1-1998
First Chicago Building Corp./Price/Grost/ to city, (city property/Bk. Ln. parking structure).
253
4-16-1998
Lake Forest Open Lands/Ragdale to city, (storm sewer) 1260 North Green Bay Road.
254-A
5-6-1998
Easement given to Lake Forest Academy for emergency warning system.
254-B
4-10-1998
Easement given to Lake Forest College for emergency warning system.
 
-
9-17-1998Easement given to R.M. Swanson & Associates, Inc. for facade.
257
10-21-1998
Easement given to Johnson Bank for facade easement.
 
-
2-18-1999Easement given to American National Bank and Trust Company of Chicago for golf tee at Conway Farms Golf Club.