City of South Lm Tahoe

Size: px
Start display at page:

Download "City of South Lm Tahoe"

Transcription

1 City of South Lm Tahoe "making a positive difference now" NEW BUSNESS g Staff Report City Council Meeting of June 11, 2013 To: From: Re: Nancy Kerry, City Manager Stan Hill, Associate Civil Engineer Resolution Conditionally Abandoning a Portion of Laurel Avenue and Poplar Street as Public Right-of-Way Recommendation: Approve resolution conditionally abandoning a portion of Laurel Avenue and Poplar Street right-of-way and direct the City Clerk to record the abandonment. Background: On April 10, 2013, the City received an application to abandon a portion of Laurel Avenue and Poplar Street. The public right-of-way (ROW) being considered for abandonment is located near the California-Nevada state line and is within the Project ll (aka Chateau at Heavenly) project area that has laid dormant for much of the past six years. The Project ll proponents have submitted a Design Review app 1 ication to move the project forward in construction phases. The commercial retail portion of the project that is located along the U.S. Highway 50 (Hwy 50) frontage is being proposed as Phase 2. The work that was completed before the world-wide economic downturn that resulted in a cessation of Project ll construction is now referred to as the Phase 1 improvements. Phase 1 improvements consisted of the excavation of the lower subsurface area that was to become a parking garage under the development. Concrete foundations, walls and columns of the lower floor area were partially completed in the summer of Additional utility infrastructure was constructed within Cedar Avenue and Stateline Avenue. Completion of infrastructure within the Hwy 50 ROW was not finished at the time construction was halted. Consequently, the Hwy 50 frontage remains closed to pedestrian traffic. Near the time that construction halted, the Lake Tahoe Development Company, LLC (Lake Tahoe Development) submitted an overall project area final subdivision map. Pursuant to the tentative map Conditions of Approval, the abandonment of all public streets within the project area was to be included as a part of the final map. Pursuant to the definition of abandonment or "vacation" under California Streets and Highway Code Section 8309, the abandonment of the public ROW was effective when public utilities were relocated and excavation for the building foundation resulted in the public streets being impassable and unsuitable for the placement of public utilities. Public Works Department Services Center 1052 Tata Lane South Lake Tahoe, CA (530) (530) FAX

2 Street Abandonment-Laurel & Poplar June 11, 2013 Page 2 of 5 On October 30, 2007, a special City Council meeting was held to consider the approval of the final subdivision map. Recordation of the final map was conditioned upon various technical map corrections and the property being under common ownership of a single entity (or the approval of all affected property owners, which would have required individual signatures of approval for all 29 property owners represented on the final subdivision map). The two conditions were never realized and the project lay dormant for several years. Eventually, the original Project ll developer, Lake Tahoe Development filed for bankruptcy protection. Most of the property that was in Lake Tahoe Development's possession was purchased by Tahoe Stateline Venture, LLC as a part of the bankruptcy proceedings that concluded on May 9, n January 2013, a Major Design Review application to construct Phase 2 of the development was submitted to the City by the Tahoe Stateline Ventures, LLC (the Developer). A Certificate of Merge application was included with the Major Design Review application. The Certificate of Merge will consolidate six parcels that front Hwy 50 into a single parcel. Merging the parcels is necessary to allow building construction; a structure cannot be legally constructed over property lines and must be constructed on a single parcel. Discussion Because the Poplar Street public ROW separates parcels that the Developer desires to merge, an application for Abandonment of ROW was determined to be necessary. The extent of public ROW being requested for abandonment is included with the Resolution that is attached hereto. The California Streets and Highway Code, Section 8330 through provide for a "Summary Vacation" (abandonment) of public ROW if certain unique conditions exist. A Summary Vacation requires only one City Council Meeting for adoption of a Resolution of Abandonment. The pertinent sections of the California Streets and Highways Code (CA Code) are as follows: Section The legislative body of a local agency may summarily vacate a street or highway if both of the following conditions exist: (a) For a period of five consecutive years, the street or highway has been impassable for vehicular travel. (b) No public money was expended for maintenance on the street or highway during such period Both conditions are met in considering the vacation of the proposed portions of Laurel Avenue and Poplar Street. The subject streets have been impassable to vehicular travel since construction began on Phase 1 in Furthermore, Section 8333 similarly provides for the vacation of public service easements as follows: Section The legislative body of a local agency may summarily vacate a public service easement in any of the following cases:

3 Street Abandonment-Laurel & Poplar June11,2013 Page 3 of 5 (a) The easement has not been used for the purpose for which it was dedicated or acquired for five consecutive years immediately preceding the proposed vacation. (b) The date of dedication or acquisition is less than five years, and more than one year, immediately preceding the proposed vacation, and the easement was not used continuously since that date. (c) The easement has been superseded by relocation, or determined to be excess by the easement holder, and there are no other public facilities located within the easement. Both cases (a) and (b) apply to the public ROW being considered for abandonment. n addition, staff sent out notices to all public utilities that were known to have utilities located in either Poplar Street or Laurel Avenue. All of the utility companies (with exception to Lakeside Water Company) acknowledged no interest in reserving the right to maintain a utility easement within the ROW being considered for abandonment. Notices were sent out to City Departments seeking comments on possible adverse effects of abandoning the ROW. The questions and subsequent department responses are provided as follows: Public Works Will the proposed abandonment have any adverse effect on any of the following City services: Maintenance of remaining streets; Response: No, the proposed abandonment will not adversely affect the maintenance of roadway/row adjacent to the proposed abandonment area. Pending or proposed public works projects; Response: As of this date, the Capital mprovements Program does not identify any Capital projects within the proposed abandonment area or abandonment areas within the next five years. Traffic flows; and Response: Traffic flow will not be changed nor impeded by the abandonment. The abandonment area has not had traffic flow of any kind since Drainage. Response: Drainage of the proposed abandonment area has been eliminated. Adjacent roadways to the proposed abandonment area will not contribute to drainage in the proposed abandonment area. Planning Department Will the proposed abandonment have any adverse effect on: Long-range street pattern for the City. Response: The long range street pattern for the City was considered and approved with the original and 2007 design review process. Fire Department Will the proposed abandonment have any adverse effect on: Ability of the department to respond to emergency calls in the area of the proposed abandonment. Response: The Fire Department does not see any negative impacts that would diminish their ability to respond to emergency calls in the area of the proposed abandonment.

4 Street Abandonment-Laurel & Poplar June11,2013 Page 4 of 5 Police Department Will the proposed abandonment have any adverse effect on: Ability to respond to emergency calls in the area of the proposed abandonment; Response: The abandonment does not have a negative impact on the Police Department's ability to respond to emergency calls. Ability to control traffic in the area of the proposed abandonment. Response: The traffic circulation was reviewed and approved with the original project and 2007 design review process. The area has not had traffic flow since No City Department reported an adverse effect on the services provided by that Department. Conclusion The public street ROW being considered for abandonment by the City is already in an abandoned condition; Use as public access and use by public service utilities has not occurred since the site was excavated in the summer of 2007 (over the CA Code threshold of five years); No City Department identified an adverse effect to City Services or future transportation plans; and, Abandoning the public ROW is consistent with the original project development proposal. 1. Pursuant to the Streets and Highway Code, Section 8331, the City Council may summarily abandon the portions of Laurel Avenue and Poplar Street as identified on Attachment A. 2. Pursuant to the Streets and Highway Code, Section 8333, the City Council may summarily abandon public service easements within portions of Laurel Avenue and Poplar Street within the area identified on Attachment A. Abandonment of the public ROW will effectively remove all public utility service easements within the ROW. 3. On May 23, 2013 the Planning Commission heard the application for ROW abandonment and issued an advisory to City Council in support of the approval of abandoning the portions of Laurel Avenue and Poplar Street. Conditions of Approval Public Works Engineering Division, Development Services Planning Division, and the Planning Commission recommend City Council approve the abandonment of portions of Laurel Avenue and Poplar Street of which public ROW is more particularly described within Exhibits A and B of the attached Resolution the with the following conditions: 1. The applicant shall record Deed Restrictions on parcels that could, as a consequence of selling the property, result in a land locked parcel. The Deed Restrictions shall require the recordation of Access Easements and Public Utility Easements if the sale of the property will result in a land locked condition or a condition in which public utilities cross over, under, or through properties that are not in common ownership.

5 Street Abandonment-Laurel & Poplar June 11, 2013 Page 5 of 5 2. The applicant shall bear all costs of transfer of ROW ownership and any lot consolidation process including completing the ROW process, Quit Claim Deed documents, Certificate of Merge, title transfer(s) fees, the preparation of documents, and legal descriptions; and 3. The applicants shall comply with all California Department of Transportation (Caltrans) and Tahoe Regional Planning Agency (TRPA) permit conditions of approval. The recommended Conditions of Approval are included within the Resolution. Financial and Strategic mplications: Abandonment of the proposed portions of Laurel Avenue and Poplar Street ROW will allow the completion of a six-parcel merge that will result in a single parcel. Merging the six parcels together is required to allow the issuance of a Building Permit to construct the commercial retail development that is defined as Phase 2 of Project ll (Chateau at Heavenly). Currently, the street ROW being considered for abandonment is not providing any service to the community. Completing the ROW abandonment will facilitate the initiation of revenue producing commercial development. The commercial retail development also compliments the City Council strategic objective of "improving the built environment." By: Concurrence: Sarah nson, Deputy PW Director Reviewed and Approved by: Attachments: Resolution and Exhibits A & B Deed Restriction c: Gordon Sloan, Gordon Consulting Kara Thiel, Feldman Mclaughlin, Thiel j:\boundary line adjustments\street abandonments\project 3 - laurel-poplar\council\sr-laurel-poplar_aband_ doc

6 City of South Lake Tahoe Resolution No RESOLUTON CONDTONALLY ABANDONNG A PORTON OF LAUREL AVENUE AND POPLAR STREET AS PUBLC RGHT-OF-WAY WHEREAS, the California Streets and Highways Code, Sections 8330 through provides for a Summary Vacation of public right-of-way (ROW) if both of the following conditions exist: a) For a period of five consecutive years, the street or highway has been impassable for vehicular travel. b) No public money was expended for maintenance on the street or highway during such period. WHEREAS, the portions of Laurel Avenue and Poplar Street ROW, more particularly described within Exhibits A and B that are attached hereto, shall be summarily vacated in accordance with the cited sections of the California Streets and Highway Code; and WHEREAS, a public hearing for which public notice is occurring in accordance with the California Streets and Highway Code for a Summary Vacation of public ROW does afford all interested persons an opportunity to be heard concerning the abandonment of said ROW; and WHEREAS, the portions of Laurel Avenue and Poplar Street public ROW being considered for abandonment were, determined to have no adverse effect on traffic circulation, future capital improvements projects, street maintenance needs, or emergency response capability; and WHEREAS, the City of South Lake Tahoe Planning Commission heard the request for abandonment of the portions of Laurel Avenue and Poplar Street public ROW on May 23, 2013 and found no adverse effect on the long-range street pattern and conformance with the adopted general plan and/or community plans; and WHEREAS, the South Lake Tahoe City Council hereby expresses its intent that the following conditions be met as consideration for its abandonment of the above described public ROW that is more accurately described in Exhibits A and B that are attached hereto. 1. The applicant shall record Deed Restrictions on parcels that could, as a consequence of selling the property, result in a land locked parcel. The Deed Restrictions shall require the recordation of Access Easements and Utility

7 Easements if the sale of the property will result in a land locked condition or a condition in which public utilities cross over, under, or through properties that are not in common ownership; and 2. The applicant shall bear all costs of transfer of ROW ownership and any lot consolidation process including completing the ROW process, Quit Claim Deed documents, Certificate of Merge, title transfer(s) fees, the preparation of documents, and legal descriptions; and 3. The applicants shall comply with all California Department of Transportation (Caltrans) and Tahoe Regional Planning Agency (TRP A) permit conditions of approval. NOW, THEREFORE, BE T RESOLVED, that the City Council of the City of South Lake Tahoe does hereby authorize adoption and subsequent recordation of this resolution, that portions of Laurel Avenue and Poplar Street public ROW, as described in Exhibits A and B, shall be deemed as having been vacated and will no longer constitute a public street. PASSED AND ADOPTED by the City Council of the City of South Lake Tahoe on June 11, 2013, by the following votes: AYES: Councilmembers NOES: Councilmembers ABSENT: Councilmembers ABSTAN: Councilmembers ATTEST: Susan Alessi, City Clerk Tom Davis, Mayor City Seal

8 EXHBT "A" THE CHATEAU ATTHE VLLAGE PROJECT ll - PHASE 2 LAUREL AVENUE AND POPLAR STREET RGHT OF WAY ABANDONMENT LEGAL DESCRPTON REAL PROPERTY located in the City of South Lake Tahoe, County of El Dorado, State of California. A PORTON of Laurel Avenue (60 feet wide) and Poplar Street (50 feet wide) as shown on that certain map "First Subdivision of Lakeside Park", filed in the El Dorado County Recorder's Office, on October 05, 1909, n Map Book "A", at Page 1A more particularly described as follows: BEGNNNG at the northwesterly corner of Lot 1, Block L, also being the intersection of the southerly right of way line of Stateline Avenue and the easterly right of way line of Laurel Avenue of said certain map of "First Subdivision of Lakeside Park"; Thence along the following eight (8) courses: 1) Leaving said southerly right of way line of Stateline Avenue, along the easterly right of way line of Laurel Avenue, South 13 45' West, feet to the northerly right of way line of Poplar Street; 2) Along said northerly right of way line South 76 15' East, feet to the westerly right of way line of U.S. Highway 50; 3) Along said westerly right of way line South 29 30' West, feet to the southerly right of way line of Poplar Street; 4) Along said southerly right of way line North 76 15' West, feet to the easterly right of way line of Laurel Avenue; 5) Along said easterly right of way line South 13 45' West, feet to the southwest corner of Lot 2, Block M; 6) Leaving said easterly right of way line North 76 15' West, feet to the westerly right of way line of Laurel Avenue; 7) Along said westerly right of way line North 13 45' East, feet to the southerly right of way fine of Stateline Avenue; 8) Along said southerly right of way line South 49 15' East, feet; To the PONT OF BEGNNNG, AND CONTANNG 47,057 square feet, more or less. Reserving therefrom a Snow Storage Easement over the northerly fifteen (15.00) feet of Laurel Avenue and being shown on Exhibit "B" attached. Welsh Hagen Associates, nc

9 BASS OF BEARNGS for this description are shown on the Official Map entitled "First Subdivision of Lakeside Park", filed in the office of the County Recorder of El Dorado County, on October 5, 1909, in Book "A" of Maps, at Page 1 A. SUBJECT TO all Covenants, Rights, Rights-of-Way and Easements of Record. EXHBT "B" attached and by this reference made a part hereof. Welsh Hagen Associates, nc

10 MAY17,2013 EXHBT'B' LAURELAVENUEANDPOPLARSTREETABANDONMENT BENG A PORTON OF LAUREL AVENUE AND POPLAR STREET OF THAT CERTAN MAP, FRST SUBDVSON OF LAKESDE PARK, N MAP BOOK A, PAGE la, OFFCAL RECORDS COUNTY OF EL DORADO, CALFORNA ' L _! 1/ / f P::J// _/ 1~/j ~',~ "t: 1 og'fr '/ -<ov r----,?ff / j;ji t / f h' CJ ' SNOW STORAGE 1 EASE~ENT RESERVED / ---- ~ r ABANDONMENT AREA: _, ! ±4;.,057 Set:!~ J ' ' "'' ' ,- / f-- { - 1 r J / ~ --i,..,,_v.v 1'9 --- / r / ('\(;'f- - l / "1 N16 1 sw ' / GRAP.me SCALE (NFm) 1 inch = 100 ft WELSH~HAGEN ASSOCATES dba Telesto Nevada nc Longley Lane Reno, Nevada (775)

11 APNs: , 02, 08, 09, 10, 11, 12 & 15; , 18, 19 & 20; & 06 Recording requested by and when recorded mail to: Tahoe Stateline Venture, LLC c/o Feldman Mclaughlin Thiel LLP Attn: Kara L. Thiel 178 Highway 50/Box 1309 Zephyr Cove, Nevada89448 Above Space for Recorder's Use Only DECLARATON OF CONDTONS, COVENANTS AND RESTRCTONS REGARDNG ACCESS AND UTLTES This Declaration of Conditions, Covenants and Restrictions Regarding Access and Utilities ("Deed Restriction") is executed this day of ("Effective Date"), by TAHOE STATELNE VENTURE, LLC, a California limited liability company ("Declarant"). RECTALS A. Declarant is the owner of that certain real property located in South Lake Tahoe, County of El Dorado, State of California, commonly known as El Dorado County Assessor Parcel Numbers (APNs) , 02, 08, 09, 10, 11, 12 and 15; , 18, 19 and 20; and and 06 and more particularly described in the attached Exhibit "A." (collectively, "Declarant Properties"). B. Redevelopment Project 3 ("Project 3") received approval from the City of South Lake Tahoe ("City") on May 1, 2007, and from the Tahoe Regional Planning Agency ("TRPA") on May 24, 2007, as a mixed-use development consisting of two hotel structures, a convention facility, general merchandise stores, a below grade parking structure, a public park and integrated storm water treatment facilities. C. Project 3 is further divided into Project A and Project B. Project A consists of a single structure hotel with a convention facility and commercial retail space. Project B consists of a second condominium-hotel structure and commercial retail space. D. Project A is divided into Phase 1, Phase 2 and Phase 3. Construction of Phase 1 occurred during the summer of 2007 and generally consisted of infrastructure improvements including the foundation for Project A. Phase 2 includes construction of retail and restaurant space, below-grade parking, and landscaping and pedestrian improvements along U.S. Deed Restriction Page 1 of 5

12 Highway 50 between Stateline Avenue and the existing McP's Pub Tahoe. Phase 3 involves construction of the hotel component. E. The Phase 2 project area consists of the following Declarant Properties: APNs , 18, 19 and 20 and and 06 (the "Project Area"). F. Access to the Project Area will be provided from Cedar Avenue, South Lake Tahoe, CA through the following Declarant Properties: APNs O, 11, 12 and 15 (the "Access Area"). G. Declarant proposes to begin construction of Phase 2 in the summer of H. Construction of Phase 2 requires the parcels comprising the Project Area to be merged into a single parcel. As a condition of merger, the City is requiring Declarant to record a deed restriction against the Property for access to the Project Area through the Access Area.. To facilitate construction of Phase 2, the City intends to abandon certain portions of those public right of ways known as Laurel Avenue and Poplar Street. These abandonments have the potential to "land lock" certain Declarant Properties if and when they or other Declarant Properties are sold or otherwise conveyed. As a condition of the City's abandonment, the City is requiring Declarant to record a deed restriction against APNs , 11 and 12 (the "Burdened Properties") requiring the grant and recording of access easements in favor of APNs , 15 and/or 10 (the "Benefitted Properties") in the event a sale of any of these properties would otherwise cause the Benefitted Properties to become landlocked. J. Utilities and other improvements (collectively, "Utilities") that will serve the Project Area will be installed on certain Declarant Properties outside the Project Area consisting of APNs , 02, 08, 09, 10, 11, 12 and 15 ("Off-site Properties") during construction of Phase 2. To ensure the Utilities may be installed and maintained on the Off-site Properties in perpetuity for the benefit of the Project Area, the City is requiring Declarant to record a deed restriction against the Off-site Properties requiring the grant and recording of private utility easements in favor of the Project Area if the Project Area and the Off-site Properties, or any portion thereof, cease to be held in common ownership. DECLARATON 1. Declarant hereby impresses the Access Area with the following deed restriction: ingress and egress on, over, through and across that portion of the Property between Cedar Avenue and the Project Area described in the attached Exhibit "B" and depicted in the attached Exhibit "C", for the benefit of subsequent owners of the Project Area and their, heirs, assigns, invitees and licensees ("Access Restriction"). 2. Declarant may relocate the Access Area within the Declarant Properties for ingress and egress to and from the Project Area as reasonably necessary to facilitate development of any or all of the Off-Site Properties, as hereinafter identified but shall only do so if the rights conferred by Paragraph One (1) herein and this Deed Restriction as a whole are in no way impeded, altered or harmed. Deed Restriction Page 2 of 5

13 3. Declarant hereby impresses the Burdened Properties with a deed restriction to grant and record access easements for the benefit of the Benefitted Properties as follows: a. A non-exclusive access easement appurtenant to APN on, over, through and across APN for ingress and egress to and from Poplar Street at such time as and in the event the sale of either property would otherwise cause APN to become landlocked. b. A non-exclusive access easement appurtenant to APN on, over, through and across APN for ingress and egress to and from Cedar Avenue at such time as and in the event the sale of either property would otherwise cause APN to become landlocked. c. A non-exclusive access easement appurtenant to APN on, over, through and across APN for ingress and egress to and from Cedar Avenue at such time as and in the event the sale of either property would otherwise cause APN to become landlocked. d. As used herein, "landlocked" means to be divested of access to any public street, road or right-of-way without crossing adjoining land owned by another. 4. Declarant hereby impresses the Off-site Properties with a deed restriction to grant and record, at such time as and in the event that the Project Area and the Off-site Properties, or any portion thereof, cease to be held in common ownership, non-exclusive easements appurtenant to the Project Area for installation, maintenance and use of the Utilities on the Off-site Properties serving the Project Area. 5. Upon the occurrence of an event described in Paragraph 3 or 4 above, the required easement shall be granted in a manner and location as is reasonably necessary for the purposes for which it is required and which does not unduly burden the property(ies) against which the easement is granted and recorded. 6. This Deed Restriction shall be deemed a covenant running with the land or an equitable servitude, as the case may be, and shall be binding on the Declarant and Declarant's assigns, and all persons acquiring or owning any interest in the Declarant Properties or any portion thereof. 7. Declarant declares that the Declarant Properties, and each of them, shall be held, conveyed, mortgaged, encumbered, leased, rented, used, occupied, sold, and improved subject to this Deed Restriction. 8. This Deed Restriction shall continue in perpetuity unless and until such time as the Declarant Properties are merged into a single parcel or project area obviating the need for the restrictions set forth herein. Remainder of Page ntentionally Blank. Deed Restriction Page 3 of 5

14 Signature Page Follow. Deed Restriction Page 4 of 5

15 N WTNESS WHEREOF, Declarant has executed this Deed Restriction as of the Effective Date. TAHOE STATELNE VENTURE, LLC By: Owens Mortgage nvestment Fund a California limited partnership ts: Sole Member/Manager By: Owens Financial Group, nc. a California corporation ts: General Partner Signed: William C. Owens, President Dated: State of } } SS. County of } On before me, person a 11 y appeared, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. certify under PENAL TY OF PERJURY under the laws of that the foregoing paragraph is true and correct. WTNESS my hand and official seal. Signature (Seal) Deed Restriction Page 5 of 5

16 EXHBT A Legal Description - the "Declarant Properties" APN Lot 7, Block K, Lakeside Park Subdivision, as said lot and block are shown on the Official Map of First Subdivision of Lakeside Park, El Dorado County, California, filed in the Office of the El Dorado County Recorder on October 5, 1909, in Map Book "A" at Page 1A. APN Lots 5 and 6, Block K, as shown on that certain map entitled "First Subdivision of Lakeside Park", filed in the Office of the County Recorder, County of El Dorado, State of California, on October 5, 1909 in Map Book "A" at Page 1A. APN All that portion of Lot 8, Block, of Lakeside Park Subdivision, as said lot and block are designated and numbered on the map of "First Subdivision of Lakeside Park", El Dorado County, California, more particularly described as follows: Commencing at the Southeast comer of said Lot 8, Block K, said point being situated Northeasterly, a distance of 200 feet from the intersection of the North line of Poplar Street and the West line of Laurel Avenue; thence from the said point of beginning running Northeasterly along the West line of said Laurel Avenue, a distance of 50 feet; thence leaving said Laurel Avenue and running in a Northwesterly direction at right angles to the said Laurel Avenue and parallel with the Section boundary of said Lot 8 a distance of 150 feet to the West line of said Lot 8; thence along the West line of said Lot 8 in a Southwesterly direction parallel with the said Laurel Avenue at right angles to the Section boundary of said Lot 8, a distance of 50 feet to the Section boundary of said Lot 8; thence running in a Southeasterly direction along the South boundary of said Lot 8, at right angles to the said Laurel Avenue, a distance of 150 feet to the point of beginning. APN Lot 2, Block K, as shown on that certain map of "First Subdivision of Lakeside Park", filed in the Office of the County Recorder, County of El Dorado, State of California, on October 5, 1909 in Map Book "A" at Page 1 A.

17 APN Lot 3, Block K, as shown on that certain map of "First Subdivision of Lakeside Park", filed in the Office of the County Recorder, County of El Dorado, State of California, on October 5, 1909 in Map Book "A" at Page 1 A. APN Parcel One: All that portion of Lot 8, Block K, Lakeside Park Subdivision as said lot and block are designated and numbered on the map entitled "First Subdivision of Lakeside Park", which map was recorded in the Office of the County Recorder, County of El Dorado, State of California, on October 5, 1909 in Map Book "A" at Page 1A, more particularly described as follows: Commencing at a point on the West line of Laurel Avenue, said point being situate Northeasterly a distance of 250 feet from the intersection of the North line of Poplar Street and the West line of said Laurel Avenue; thence from said point of beginning, running Northeasterly along the West line of said Laurel Avenue a distance of 50 feet to the Northeast corner of said Lot 8; thence leaving said Laurel Avenue and running in a Northwesterly direction along the Northerly boundary of said Lot 8, at right angles to the said Laurel Avenue, a distance of 150 feet to the Northwest corner of said Lot 8; thence along the West line of said Lot 8 and in a Southwesterly direction, parallel with the said Laurel Avenue and at right angles to the North boundary of said Lot 8 a distance of 50 feet; thence running in a Southeasterly direction at right angles to the said Laurel Avenue and parallel with the Section boundary of Lot 8, a distance of 150 feet to the point of beginning. Parcel Two: All that portion of Lot 9, Block K, Lakeside Park Subdivision, as said lot and block are designated and numbered on the map entitled "First Subdivision of Lakeside Park", which map was recorded in the Office of the County Recorder, County of El Dorado, State of California, on October 5, 1909 in Map Book "A" at Page 1A, and more particularly described as follows: Commencing at a point on the West line of Laurel Avenue, said point being situate Northeasterly a distance of 300 feet from the intersection of the North line of Poplar Street and the West line of said Laurel Avenue; thence from said point of beginning running Northeasterly along the West line of said Laurel Avenue, a distance of 50 feet; thence leaving said Laurel Avenue and running in a Northwesterly direction at right angles to the said Laurel Avenue and parallel with the Section boundary of said Lot 9, a distance of 150 feet to the West line of said Lot 9; thence along the West line of said Lot 9, in a Southwesterly direction parallel with the said Laurel Avenue and at right angles to the Section boundary of said Lot 9 a distance of 50 feet to the Southwest comer of said Lot 9; thence running in a Southeasterly direction at right angles to the said Laurel Avenue and along the Southerly boundary of said Lot 9, a distance of 150 feet to the point of beginning. 2of4

18 APN Lots 1 and 2, Block L, as shown on that certain map entitled "First Subdivision of Lakeside Park", filed in the Office of the County Recorder, County of El Dorado, State of California, on October 5, 1909 in Map Book "A" at Page 1A. Excepting therefrom all that portion lying Southerly of the following described line: Beginning at the most Easterly terminus of said line, said point being situated on the Southeasterly line of Lot 1, Block L of Lakeside Park Subdivision, from which point the Southeast corner of said Lot 1 bears South 28 06' 57'' West 2.44 feet; thence leaving said point of beginning and running North 78 09' 27" West feet to a point on the Westerly boundary of Lot 2 of Block L of said Lakeside Park Subdivision from which point the Northwest corner of said Lot 2 bears North 13 45' 00" East 3.10 feet, said point being the most Westerly terminus of said line. APN Parcel C, as shown on the Parcel Map filed in the Office of the County Recorder, County of El Dorado, State of California, on June 2, 1989 in Book 40 of Parcel Maps, at Page 124. APN Parcel B of that certain Parcel Map filed for record on June 2, 1989, in Book 40 of Parcel Maps, at Page 124, and as amended by Certificate of Correction, recorded August 8, 1989, in Book 3181, Page 713, Official Records APN Parcel One: Lot 3, Block L of First Subdivision of Lakeside Park, filed May 8, 1912 in Book "A" of Maps at Page 1 A, El Dorado County Records. Excepting therefrom all that portion of Lot 3, Block L of Lakeside Park Subdivision filed in the Office of the County Recorder, County of El Dorado, State of California, on October 5, 1909, more particularly described as follows: Beginning at the Northeast corner of Lot 3; thence South 28 06' 57" West 1.10 feet; thence North 76 20' 06" West feet; thence North 13 32' 47" East 0.92 feet; thence South 76 27' 13" East feet to the point of beginning. 3 of4

19 Parcel Two: All that portion of Lot 2, Block L of Lakeside Park Subdivision, filed in the Office of the County Recorder, County of El Dorado, State of California, on October 5, 1909, more particularly described as follows: Beginning at the Southwest corner of said Lot 2; thence North 13 45' 00" East 0.59 feet; thence South 76 13' East feet; thence South 13 32' 47" West 0.59 feet; thence North 76 27' 13" West feet to the point of beginning. Said Parcels One and Two are also shown on Parcel A, on Parcel Map filed June 2, 1989 in Book 40 of Parcel Maps at Page 124 and amended by Certificate of Correction recorded August 8, 1989 in Book 3181 of Official Records at Page 713. APN Lot 1, Block M, of First Subdivision of Lakeside Park, filed May 5, 1912 in Book A of Maps, at Page 1 A, El Dorado County Records. APN Lot 2, Block M, of First Subdivision of Lakeside Park, filed May 5, 1912 in Book A of Maps, at Page 1 A, El Dorado County Records. 4of4

20 EXHBT "B" THE CHATEAU AT THE VLLAGE PROJECT 111- PHASE 2 NGRESS AND EGRESS RESTRCTON LEGAL DESCRPTON REAL PROPERTY situate in the City of South Lake Tahoe, County of El Dorado, State of California. BENG A PORTON of Lots 2, 3, 8 and 9 of Block K and a portion of Laurel Avenue of that certain map 'First Subdivision of Lakeside Park', filed in the El Dorado County Recorder's Office, on October 05, 1909, n Map Book A, at Page 1A, more particularly described as follows: COMMENCNG at the intersection of wester1y right of way line of Cedar Avenue (60 foot wide) and norther1y right of way line of Poplar Street (50 feet wide) as shown that certain map entitled "First Subdivision of Lakeside Park filed in Book A of Maps, at Page 1A in the El Dorado County Recorder's Office; Thence, northerly along said wester1y right of way line, North 13 45' East, feet; Thence, leaving said westerly right of way line and South 76 15' East, feet to the easter1y right of way line of Cedar Avenue and to the point of a non-tangent curve, concave northeasterly and having a radius of feet, said point also being the TRUE PONT OF BEGNNNG; Thence, leaving said easterly right of way and along said curve, feet and through a central angle of 31 27'54 ; Thence, South 76 15' East, feet to the point of a tangent curve, concave southwesterly and having a radius of feet; Thence, along said curve, feet and through a central angle of 27 00'00"; Thence, South 48 20'26D East, feet to the centerline of Laurel Avenue; Thence, along said center1ine, South 13 45' West, feet; Thence, leaving said centerline, North 48 20'26" West, feet to the point of a tangent curve, concave southwesterly and having a radius of feet; Thence, along said curve, feet and through a central angle of ; Welsh Hagen Associates, nc

21 Thence, North 76 15' West, feet to a point of a tangent curve, concave southeasterly and having a radius of feet; Thence, along said curve, feet and through a central angle of to the easterly right of way line of Cedar Avenue; Thence, northerly along said easterly right of way line, North 13 45' East, feet to the TRUE PONT OF BEGNNNG. CONTANNG 8,790 Square Feet, more or less. BASS OF BEARNGS for this description are per that certain map entitled 'First Subdivision of Lakeside Parle (Map Book A Page 1A), filed in the office of the County Recorder, County of El Dorado, State of California. SUBJECT TO all Covenants, Rights, Rights-of-Way and Easements of Record. EXHBT "C" attached and by this reference made a part hereof. Welsh Hagen Associates, nc

22 MAY 1,2013 EXHBT 'C' NGRESS & EGRESS RESTRCTON BENG A PORTON OF LOTS 2, 3, 8 AND 9 OF OF BLOCK K OF THAT CERTAN MAP, FRST SUBDVSON OF LAKESDE PARK, N MAP BOOK A, PAGE A, OFFCAL RECORDS COUNTY OF EL DORADO, CALFORNA J ll.=11.31' ~=24.00 '- 0=2,TOO'Oo" "" j Co "': -co L=,3.18' ! NGRESS/EGRESS RESTRCTON AREA ±8,790 sq.ft.! w R.: \ in 0=31'i7'54" (;; PONT OF BEGN~NG ~ ~ _L -!-'-'f. f) f)..-. ""... w lo..,: i=!nl' - _L,.-_..-,... i WELSH~HAGEN ASSOCATES dit. Telcsto Nevada nc Longley Lane Reno, Nevada (71S 18S3-m6 WW\\.1clest01111 com LAUREL AVENUE ~ ~ - l : LEGEND: RESTRCTON LNE 1 PROPERTY LNE RGHT OF WAY LNE EXSTNG LOT LNE ~ l BLOCK K : CD LOT NUMBER L BOO~ A _f'ag~ 1A i L t 1.31' /- R=24.00,,/ 0=2700'00" _, ~l 3t! in! - : L=13.18' je ; /- R z/ 0 31'27'54" ±---- N1J'45'E 24.15' 31.Q~' ' N13"45'E ' PONT OF COMMENCEMENT GRAPHC SCALE JO 0 JO 60 ( N FEET) 1 nch 80 fl --r - j

CITY OF LARKSPUR Staff Report

CITY OF LARKSPUR Staff Report DATE: August 29, 2011 CITY OF LARKSPUR Staff Report September 7, 2011 City Council Meeting TO: FROM: SUBJECT: Larkspur City Council Hamid Shamsapour, Director of Public Works A Resolution of the City Council

More information

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and RECORDING REQUESTED BY W HEN RECORDED MAIL TO SOUTHERN CALIFORNIA EDISON COMPANY 2131 WALNUT GROVE AVENUE 2 ND FLOOR GO3 ROSEMEAD, CA 91770 Attn: Title and Real Estate Services SPACE ABOVE THIS LINE FOR

More information

DRAINAGE AND UTILITY EASEMENT. That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and

DRAINAGE AND UTILITY EASEMENT. That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and DRAINAGE AND UTILITY EASEMENT KNOW ALL PERSONS BY THESE PRESENTS: That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and valuable consideration, the receipt and sufficiency

More information

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR CONSENT ITEM D-16 TO: FROM: VIA: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR JAMES MAKSHANOFF, CITY MANAGER DATE: JUNE 16, 2014 SUBJECT: RESOLUTIONS

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2009 233 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE QUITCLAIMING A PORTION OF ABANDONED EAST STOCKTON BOULEVARD TO ELK GROVE V PARTNERS, LLC PURSUANT TO AN AGREEMENT WHEREAS,

More information

ATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED

ATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED GRANT DEED RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: County of Orange County Executive Office CEO Real Estate 333 W. Santa Ana Blvd. Bldg. 10 Santa Ana, California 92701 AND MAIL TAX STATEMENTS

More information

FOR LEGAL DESCRIPTION, SEE EXHIBIT "A" ATTACHED HERETO AND MADE APART HEREOF.

FOR LEGAL DESCRIPTION, SEE EXHIBIT A ATTACHED HERETO AND MADE APART HEREOF. RECORDING REQUESTED BY SOUTHERN CALIFORNIA EDISON WHEN RECORDED MAIL TO SOUTHERN CALIFORNIA EDISON COMPANY Real Properties 2131 Walnut Grove Avenue, 2nd Floor Rosemead, CA 91770 Attn: Distribution/TRES

More information

Adopt the attached resolution accepting the grant of pathway easement.

Adopt the attached resolution accepting the grant of pathway easement. AGENDA TEM #4.M TOWN OF LOS ALTOS HLLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: GRANT OF PATHWAY EASEMENT LANDS OF HENG AND P AREGS 25383 LA RENA LANE Allen Chen, Public Works

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT: RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SETTING A PUBLIC HEARING TO CONSIDER WHETHER TO CONDITIONALLY VACATE A 12,903 SQUARE FOOT PORTION OF OLD WEST JULIAN STREET BETWEEN NORTH

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED

More information

E' ONDIDO CITY COUNCIL. Agenda Item No.: 5 Date: February 3, TO: Honorable Mayor and Members of the City Council

E' ONDIDO CITY COUNCIL. Agenda Item No.: 5 Date: February 3, TO: Honorable Mayor and Members of the City Council E' ONDIDO City of Choice 4000^ CITY COUNCIL For City Clerk's Use: APPROVED F-1 DENIED Reso No. File No. Ord No. TO: Honorable Mayor and Members of the City Council Agenda Item No.: 5 Date: February 3,

More information

DEED AND DEDICATION FOR PUBLIC RIGHT OF WAY

DEED AND DEDICATION FOR PUBLIC RIGHT OF WAY TO : BOARD OF DIRECTORS FROM : GARY PLATT, EXEC. DIRECTOR BUSINESS AND OPERATIONS SUBJECT : CITY OF STANWOOD CONSTRUCTION EASEMENT AND RIGHT-OF-WAY DEDICATION DATE : MARCH 17, 2009 TYPE : ACTION NEEDED

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA REVISED ITEM NO. 4 150217.ORDINANCE: VACATION VILLAGE AREAS 1 AND 2A Synopsis: A revised

More information

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC.

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC. CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC. The undersigned, being all of the members of the Board of Directors of Veneto in Miramar Condominium Association,

More information

CORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY

CORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY CORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY THIS INDENTURE WITNESSETH that ELI LILLY AND COMPANY, an Indiana corporation, ( Grantor ), as a gift and for no other consideration, CONVEYS ANDSPECIALLY

More information

AGENDA ITEM G-2 Public Works

AGENDA ITEM G-2 Public Works AGENDA ITEM G-2 Public Works STAFF REPORT City Council Meeting Date: 2/23/2016 Staff Report Number: 16-035-CC Consent Calendar: Adopt a resolution accepting Easements and approving the abandonment of two

More information

ESTOPPEL CERTIFICATE

ESTOPPEL CERTIFICATE Symetra Life Insurance Company Attn: Mortgage Loan Department PO Box 84066 Seattle, WA 98124-8466.Loan # SLAN2051 ESTOPPEL CERTIFICATE This Estoppel Certificate is made with respect to the Amended and

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant

More information

Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements

Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements Appendix H: Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements Tippen Bay Wetland Mitigation Bank DeSoto County, Florida Prepared by: September, 2017 Original file

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM

More information

MEMORANDUM TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: SUBJECT: CTY COUNCL TERESA MCCLSH, COMMUNTY DEVELOPMENT DRECTOR CARMEN LEYVA, ASSOCATE ENGNEER CONSDERATON OF A RESOLUTON ACCEPTNG PEDESTRAN EASEMENT AND PUBLC MPROVEMENTS FOR

More information

COUNCIL AGENDA MEMO ITEM NO. III - #1

COUNCIL AGENDA MEMO ITEM NO. III - #1 COUNCIL AGENDA MEMO ITEM NO. III - #1 FROM: Anton Jelinek, Director of Utilities MEETING: October 24, 2017 SUBJECT: PRESENTER: Permanent Utility and Right-of-Way Easement Anton Jelinek Discussion: At the

More information

RESOLUTION NO. FILE NO. T15-058

RESOLUTION NO. FILE NO. T15-058 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP, SUBJECT TO CONDITIONS, TO MERGE FOUR PARCELS INTO ONE PARCEL AND RESUBDIVIDE THE ONE PARCEL INTO NO

More information

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f> Community Development Department TAFFREPORT Date: To: From: January 07, 2014 Steven A. Preston, FAICP, City Manager Jennifer Davis, Community Development Director W trm-?f> By: Daren Grilley, PE, City

More information

MASTER SITE LEASE. by and between THE CITY OF SAN DIEGO. and the PUBLIC FACILITIES FINANCING AUTHORITY OF THE CITY OF SAN DIEGO.

MASTER SITE LEASE. by and between THE CITY OF SAN DIEGO. and the PUBLIC FACILITIES FINANCING AUTHORITY OF THE CITY OF SAN DIEGO. RECORDING REQUESTED BY AND ) WHEN RECORDED MAIL TO: ) ) Attn: Robert H. Olson, Esq. ) Squire, Sanders & Dempsey L.L.P. ) One Maritime Plaza, Suite 300 ) San Francisco, CA 94111 ) ) (Space above for Recorder

More information

OAKLEY -~- STAFF REPORT CA LIFO RN I A. To: Agenda Date: 06/28/2016 Agenda Item: 3.3. Date: Tuesday, June 28, Bryan H. Montgomery, City Manager

OAKLEY -~- STAFF REPORT CA LIFO RN I A. To: Agenda Date: 06/28/2016 Agenda Item: 3.3. Date: Tuesday, June 28, Bryan H. Montgomery, City Manager OAKLEY Agenda Date: 06/28/2016 Agenda tem: 3.3 -~- STAFF REPORT CA LFO RN A Date: To: From: Tuesday, June 28, 2016 Bryan H. Montgomery, City Manager Kevin Rohani, P.E. Public Works Director/ City Engineer

More information

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS RECORDED REQUESTED BY AND WHEN RECORDED MAIL TO: Clerk of the Board of Supervisors County of San Luis Obispo 1055 Monterey Street San Luis Obispo, CA 93408 APN 076-213-009 AND 076-215-012 SPACE ABOVE THIS

More information

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW CITY OF RANCHO PALOS VERDES COMMUNITY DEVELOPMENT DEPARTMENT MEMORANDUM TO: FROM: DATE: SUBJECT: HONORABLE MAYOR & CITY COUNCIL MEMBERS u - JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR JUNE 3, 2014 ACCEPTANCE

More information

COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director

COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director Agenda Item: Consider vacation of a Landscape Easement granted to the City of Westwood for the construction

More information

RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT. THIS RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT (the

RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT. THIS RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT (the WHEN RECORDED MAIL TO: CARNEROS COTTAGES, LLC C/O COX, CASTLE & NICHOLSON LLP 19800 MacArthur Boulevard Suite 500 Irvine, California 92612-2435 ATTN: D. Scott Turner, Esq. MAIL TAX STATEMENTS TO: SPACE

More information

HIGHWAY EASEMENT District County Route Post Number DEED

HIGHWAY EASEMENT District County Route Post Number DEED RECORDNG REQUESTED BY COUNTY OF SONOMA WHEN RECORDED, RETURN TO EXECUTVE SECRETARY DEPARTMENT OF TRANSPORTATON AND PUBLC WORKS Record free per Gov. Code 6103. Required by Sonoma County Dept. of Transportation

More information

;:ft{n Siegel, City Manager

;:ft{n Siegel, City Manager 5/17/2016 03 City of San Juan Capistrano Agenda Report TO: FROM: Honorable Mayor and Members of the City Council ;:ft{n Siegel, City Manager SUBMITTED BY: Steve May, Public Works and Utilities Director

More information

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BURBANK ORDERING THE SUMMARY VACATION OF A POLE LINE EASEMENT AT 812 SOUTH FLOWER STREET, BURBANK (V-411) AND FINDING THE PROJECT CATEGORICALLY

More information

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE.

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE. Attachment 3 NO FEE DOCUMENT Government Code 6103 & 27383 WHEN RECORDED RETURN TO: City of Rio Vista 1 Main Street Rio Vista, CA 94571 Attn: City Clerk (THIS SPACE FOR RECORDER S USE ONLY) THIS TRANSACTION

More information

Richard Chiu, City Engineer/Public Works Director. That the City Council:

Richard Chiu, City Engineer/Public Works Director. That the City Council: AGENDA TEM #4.0 TOWN OF LOS ALTOS HLLS Staff Report to the City Council May 19, 2016 SUBJECT: GRANT OF PATHWAY EASEMENT LANDS OF F ARAHY AR AND BROWN 11475 SUMMT WOOD ROAD FROM: Richard Chiu, City Engineer/Public

More information

RESOLUTION NO. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

RESOLUTION NO. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT: RD:EH 2/11/16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SUMMARILY VACATING A PEDESTRIAN ACCESS EASMENT LOCATED BETWEEN CASSELINO DRIVE AND MULLINIX WAY AND RESERVING AND EXCEPTING

More information

CITY OF BEVERLY HILLS Department of Public Works and Transportation Civil Engineering Division FINAL MAP SUBMITTAL PROCESS Transmitted

CITY OF BEVERLY HILLS Department of Public Works and Transportation Civil Engineering Division FINAL MAP SUBMITTAL PROCESS Transmitted CITY OF BEVERLY HILLS Department of Public Works and Transportation Civil Engineering Division FINAL MAP SUBMITTAL PROCESS Transmitted From To* Planning Department Civil Engineering Division RKA Consulting

More information

Resolution No

Resolution No EXHIBIT A Page 1 of 2 Resolution No. 17-34 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT AUTHORIZING THE DEDICATION OF AN EASMENT TO COX COMMUNICATIONS CALIFORNIA,

More information

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN &

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN & Agenda: 01.18.07 Item: 8b TO: FROM: District Manager District Engineer DATE: January 4, 2007 SUBJECT: Agreement to purchase Water Utility Easement, APN 089-441-29 & Acceptance of Water Utility Easement

More information

Settlement A.qreement and General Release. This Settlement Agreement and General Release ("Agreement") is made

Settlement A.qreement and General Release. This Settlement Agreement and General Release (Agreement) is made Settlement A.qreement and General Release This Settlement Agreement and General Release ("Agreement") is made and entered into as of... 2009, by and between George Rich dba Caravan Lounge, ("Tenant") and.by

More information

CITY OF EMERYVILLE MEMORANDUM. Economic Development and Housing Department

CITY OF EMERYVILLE MEMORANDUM. Economic Development and Housing Department CTY OF EMERYVLLE MEMORANDUM DATE: April 5, 2011 TO: FROM: SUBJECT: Patrick D. O Keeffe, City Manager Economic Development and Housing Department Resolution of the City Council of the City of Emeryville

More information

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK

RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK THIS RIGHT OF WAY AGREEMENT ( Agreement ) is made this day of, 2017 by SCOTT PINNEY, an individual

More information

GRANT OF AN OPEN SPACE EASEMENT; LANDS OF HENG AND PAREIGIS; LA RENA LANE; FILE # ZP-SD-GD.

GRANT OF AN OPEN SPACE EASEMENT; LANDS OF HENG AND PAREIGIS; LA RENA LANE; FILE # ZP-SD-GD. AGENDA ITEM #4.N TOWN OF LOS ALTOS HILLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: GRANT OF AN OPEN SPACE EASEMENT; LANDS OF HENG AND PAREIGIS; 25383 LA RENA LANE; FILE #258-16-ZP-SD-GD.

More information

Resolution No

Resolution No EXHIBIT A Page 1 of 2 Resolution No. 17-04 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT DECLARING ITS INTENT TO ENTER INTO IRWD GRANT OF EASEMENT AGREEMENT

More information

I I 1111 I III El Dorado, County Recorder. William Schultz Co Recorder Office E)0(:

I I 1111 I III El Dorado, County Recorder. William Schultz Co Recorder Office E)0(: RECORDING REQUESTED BY: Al Tahoe Forest Homes Association AND WHEN RECORDED MAIL TO: 111111111111 I 11 1111 1 1111 1111 1 1 I 1111 I 11111 III El Dorado, County Recorder. William Schultz Co Recorder Office

More information

DECLARATION OF UNITY OF CONTROL

DECLARATION OF UNITY OF CONTROL PREPARED BY AND RETURN TO: Scott Backman, Esq. Dunay, Miske! and Backman, LLP 14 SE 4th Street, Suite 36 Boca Raton, FL 33432 DECLARATION OF UNITY OF CONTROL THIS DECLARATION of Unity of Control ("Declaration")

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RD:EEH:LCP 3-29-16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING A LANDSCAPE EASEMENT AND PORTION OF STREET EASEMENT RESTRICTING VEHICULAR ACCESS ON PRIVATE PROPERTY LOCATED

More information

City Council Agenda Item #13_ Meeting of March 6, 2017

City Council Agenda Item #13_ Meeting of March 6, 2017 City Council Agenda Item #13_ Meeting of March 6, 2017 Description Recommendation Resolution vacating a sump easement and drainage and utility easements located at 1555 Linner Road. Hold the public hearing

More information

APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74

APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74 26 th May 1981 Campeau - City of Kanata 40% Open Space Agreement APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74 TO: THE LAND REGISTRAR FOR THE LAND TITLES DIVISION OF OTTAWA-CARLETON

More information

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17 CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17 Subject: Large Scale Land Use Map Amendment Submitted By: David Boston Department: Growth Management STAFF RECOMMENDATION (Motion Ready):

More information

OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD.

OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD. OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD. This ordinance authorizes the conveyance of park and open space land owned by Ramsey

More information

BILL NO (Emergency Measure) ORDINANCE NO. 5072

BILL NO (Emergency Measure) ORDINANCE NO. 5072 BILL NO. 5210 (Emergency Measure) ORDINANCE NO. 5072 AN ORDINANCE AUTHORIZING THE MAYOR TO EXECUTE WITH MICHELSON-HADLEY HEIGHTS DEVELOPMENT, LLC, A CONTRACT AND QUIT CLAIM DEED CONVEYING CERTAIN PROPERTIES

More information

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road)

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road) RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO, AND MAIL TAX STATEMENTS TO: City of Rio Vista Attn: City Manager 1 Main Street Rio Vista, CA 94571 (Above Space for Recorder s Use Only) THE UNDERSIGNED

More information

FIFTH AMENDMENT OF DECLARATION OF DEED RESTRICTIONS AND DEDICATIONS FOR PINEHURST ESTATES (A Clatsop County, Oregon Subdivision)

FIFTH AMENDMENT OF DECLARATION OF DEED RESTRICTIONS AND DEDICATIONS FOR PINEHURST ESTATES (A Clatsop County, Oregon Subdivision) After Recording Return To: W. Louis Larson 990 Astor Street Astoria, OR 97103 FIFTH AMENDMENT OF DECLARATION OF DEED RESTRICTIONS AND DEDICATIONS FOR PINEHURST ESTATES (A Clatsop County, Oregon Subdivision)

More information

DIL04ROD CATEGORY OF RECORD: EASEMENT (AGREEMENT) NAME OF CONTRACTOR: DILLON COMPANIES, INC.

DIL04ROD CATEGORY OF RECORD: EASEMENT (AGREEMENT) NAME OF CONTRACTOR: DILLON COMPANIES, INC. DIL04ROD TYPE OF RECORD: PERMANENT CATEGORY OF RECORD: EASEMENT (AGREEMENT NAME OF CONTRACTOR: DILLON COMPANIES, INC. SUBJECT/PROJECT: NON-EXCLUSIVE EASEMENT FOR THE USE AND BENEFIT OF THE PERSIGO 2 01

More information

ES ONDID4 City of Choice r

ES ONDID4 City of Choice r ES ONDID4 City of Choice r Agenda Item No.: tc'' Date : June 9, 2010 TO: Honorable Mayor and Members of the City Council FROM : Edward N. Domingue, Director of Engineering Services Jo Ann Case, Economic

More information

CITY OF LOS ANGELES HOLLY L WOLCOTT CITY CLERK .05. m,v ERIC GARCETTI MAYOR

CITY OF LOS ANGELES HOLLY L WOLCOTT CITY CLERK .05. m,v ERIC GARCETTI MAYOR HOLLY L WOLCOTT CTY CLERK SHANNON HOPPES EXECUTVE OFFCER When making inquiries relative to this matter please refer to the Council file No 15-1421 CTY OF LOS ANGELES CALFORNA.05 m,v ERC GARCETT MAYOR OFFCE

More information

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT

More information

QUITCLAIM OF EASEMENT DEED R/WNo APN: &

QUITCLAIM OF EASEMENT DEED R/WNo APN: & City of Los Angeles When recorded mail To: Los Angeles County Metropolitan Transportation Authority Attn: Roger Mohere, Chief Real Property Management & Development One Gateway Plaza Los Angeles, CA 90012

More information

AMENDMENT TO POWER PURCHASE AGREEMENT

AMENDMENT TO POWER PURCHASE AGREEMENT AMENDMENT TO POWER PURCHASE AGREEMENT This Amendment Power Purchase and Agreement ( Amendment ) is entered into as of, 2012, by and between, (hereinafter RMW ) a Nevada limited liability company, and The

More information

Voluntary Merger. Updated March 13, 2017

Voluntary Merger. Updated March 13, 2017 Voluntary Merger Updated March 13, 2017 What is a Voluntary Merger? A Voluntary Merger is a process by which two or more parcels of land are merged into a single legal parcel. Pay special attention to

More information

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;

More information

Exhibit A PROPERTY: LEGAL DESCRIPTION AND MAP. (Included on following pages)

Exhibit A PROPERTY: LEGAL DESCRIPTION AND MAP. (Included on following pages) Exhibit A PROPERTY: LEGAL DESCRIPTION AND MAP (Included on following pages) Exhibit A A-1 The Dow Chemical Company Trust Lands Lease RBF CONSULTING, a Company of Michael Baker International 500 Ygnacio

More information

FACILITIES EASEMENT AGREEMENT

FACILITIES EASEMENT AGREEMENT RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: COMCAST 3055 Comcast Place Livermore, CA 94551 Attention: Jennifer Klepperich Documentary Transfer Tax: $0. No Consideration. Based on Full Value. R&T

More information

AGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. February 15, 2018

AGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. February 15, 2018 :, j - ~ ' \ ' AGENDA TEM #4.G TOWN OF LOS ALTOS HLLS Staff Report to the City Council February 15, 2018 SUBJECT: ADOPT A RESOLUTON MAKNG DETERMNATONS AND APPROVNG THE REORGANZATON OF AN UNNHABTED TERRTORY

More information

STAFF REPORT TO THE CITY COUNCIL

STAFF REPORT TO THE CITY COUNCIL STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: The Mayor and Members of the City Council Holly Smyth, Planning Director and Jim Zumwalt, Acting City Engineer

More information

approval of the Release and Satisfaction of Property Donation Requirements (Burnt Store Road

approval of the Release and Satisfaction of Property Donation Requirements (Burnt Store Road RESOLUTION 38-16 A RESOLUTION OF THE CITY OF CAPE CORAL ACCEPTING A QUIT CLAIM DEED FROM ZREV FARM, LLC, FOR A 2.07 ACRE PARCEL LYING WITHIN SECTION 20, TOWNSHIP 43 SOUTH, RANGE 23 EAST; APPROVING AND

More information

Adopt the attached resolution accepting dedication of right-of-way easement adjacent to Oneonta Drive: : j ". : ;..

Adopt the attached resolution accepting dedication of right-of-way easement adjacent to Oneonta Drive: : j . : ;.. AGENDA TEM #4.L TOWN OF LOS ALTOS HLLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: DEDCATON OF RGHT-OF-WAY EASEMENT LANDS OF DUTCHNTS DEVELOPMENT, LLC 24925 ONEONTA DRVE Allen Chen,

More information

City Council Agenda Item #13_ Meeting of October 10, 2016

City Council Agenda Item #13_ Meeting of October 10, 2016 City Council Agenda Item #13_ Meeting of October 10, 2016 Brief Description Recommendation Resolution approving vacation of existing drainage and utility easements located at 4301 Highview Place and an

More information

PLANNING DIRECTOR. Approved by the Planning Director on this day of, A.D. 20. day of, A.D. 20. Approved by the Fire Chief on this

PLANNING DIRECTOR. Approved by the Planning Director on this day of, A.D. 20. day of, A.D. 20. Approved by the Fire Chief on this Located in a portion of the West Half of Section 19, Township 5 South, Range 1 East, Salt Lake Base and Meridian. SURVEYOR'S CERTIFICATE I, the undersigned surveyor, do hereby certify that I am a registered

More information

Exhibit A: REAL ESTATE TRANSFER AGREEMENT

Exhibit A: REAL ESTATE TRANSFER AGREEMENT Exhibit A: REAL ESTATE TRANSFER AGREEMENT This agreement is made between the City of Urbana, Illinois, a municipal corporation of the State of Illinois (the Seller ), and Homestead Corporation of Champaign-Urbana,

More information

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN County of Santa Cruz PARKS, OPEN SPACE 8, CULTURAL SERVICES 1 OR 979 17 th AVENUE, SANTA CRUZ, CA 9502 (831) 454-7900 FAX: (831) 44-7940 TDD:(831) 454-7978 March 24,1999 AGENDA: APRIL 13,1999 BOARD OF

More information

Counts of Santa Cruz 299

Counts of Santa Cruz 299 Counts of Santa Cruz 299 DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 960604070 (831) 4S4-2331 FAX (831) 454-2385 TDD (831) 454-2123 JOHN A. FANTHAM DIRECTOR

More information

MAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

MAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Jeffrey A. French, Esq. (SBN 174968) GREEN BRYANT & FRENCH, LLP 402 W. Broadway, Suite 1950 San Diego, CA 92101 Telephone: (619) 239-7900 Fax No.: (619)

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 8.3 FOR THE MEETING OF: December 13, 2018 BRIEF DESCRIPTION: TRANSBAY JOINT POWERS AUTHORITY Approve an easement agreement, granting Pacific Gas & Electric Company (PG&E)

More information

ABBREVIATION LEGEND SITE INFORMATION:

ABBREVIATION LEGEND SITE INFORMATION: SITE INFORMATION: Current Zone: R-3 PUD, governed by Fox Hollow 2nd MDA Basis of Elevations: Northeast Corner of Section 13, T6S, R1W, S.L.B. & M Elevation: 4599.26 (Benchmark) ABBREVIATION LEGEND Owners:

More information

Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3:

Stenberg Annexation Legal Diagram Exhibit B W Subject Property Annexed to the City of Red Bluff VICINITY MAP 1:3: Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3: ORDINANCE NO. 991 REZONE NO. 210 AN ORDINANCE AMENDING SECTION 25.13 OF THE RED BLUFF

More information

FIRST AMENDMENT TO ASSIGNMENT AGREEMENT. (North San Pedro Project)

FIRST AMENDMENT TO ASSIGNMENT AGREEMENT. (North San Pedro Project) FIRST AMENDMENT TO ASSIGNMENT AGREEMENT (North San Pedro Project) This First Amendment to Assignment Agreement ( Amendment ) is entered into as of this day of September, 2015 ( Effective Date ), between

More information

CITY OF HIAWATHA, IOWA TOWN VILLAGE CENTER URBAN REVITALIZATION PLAN. for the TOWN VILLAGE CENTER URBAN REVITALIZATION AREA

CITY OF HIAWATHA, IOWA TOWN VILLAGE CENTER URBAN REVITALIZATION PLAN. for the TOWN VILLAGE CENTER URBAN REVITALIZATION AREA CITY OF HIAWATHA, IOWA TOWN VILLAGE CENTER URBAN REVITALIZATION PLAN for the TOWN VILLAGE CENTER URBAN REVITALIZATION AREA 2018 1 INTRODUCTION The Urban Revitalization Act, Chapter 404 of the Code of Iowa,

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2016-1832 RESOLUTION APPROVING ZONING APPLICATION ZV/DOAlR-2016-00660 (CONTROL NO. 1998-00089) a Requested Use APPLICATION OF 2860 Ranch House Road LLC, Scotts Gas LLC, Ranch House Prop

More information

RESOLUTION NO WHEREAS, William Parrott and Peggy Parrott, his wife ("Applicants"), the owners of

RESOLUTION NO WHEREAS, William Parrott and Peggy Parrott, his wife (Applicants), the owners of ". fcf 1 Resolution 595 Page 1 INSTR # 1696524 OR BK 1822 PG 717 RECORDED 9/3/23 11:12:41 AM MARSHA EWING CLERK OF MARTIN COUNTY FLORIDA RECORDED BY C Burkey RESOLUTION NO. 595 A RESOLUTION OF THE TOWN

More information

WHEREAS, the Petition was filed by PATRICK AND KIMBERLY SHULER for the vacation of plat on property described herein; and

WHEREAS, the Petition was filed by PATRICK AND KIMBERLY SHULER for the vacation of plat on property described herein; and VP 15-0003 RESOLUTION 2-16 A RESOLUTION PROVIDING FOR THE VACATION OF PLAT FOR A PUBLIC UTILITY AND DRAINAGE EASEMENT UNDERLYING A PREVIOUSLY VACATED RIGHT-OF-WAY BEING A PART OF SW 28 PLACE ADJACENT TO

More information

CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION

CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION 19.0101 JABORSKY ADDITION: WHEREAS, The City of Belfield pursuant to Section 40-51.2-07 of the North Dakota Century Code has amended having passed a Resolution

More information

DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS/ CITY ENGINEER SUBJECT: SOUTHERN CALIFORNIA GAS COMPANY OVER A PORTION OF THE

DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS/ CITY ENGINEER SUBJECT: SOUTHERN CALIFORNIA GAS COMPANY OVER A PORTION OF THE Agenda Item AGENDA REPORT Reviewed: City Manager A Finance Director / MEETING DATE: APRIL 17, 2018 TO: JEFFREY C. PARKER, CITY MANAGER FROM: DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS/ CITY ENGINEER SUBJECT:

More information

CITY OF SOUTH LAKE TAHOE Purchase and Sale Agreement

CITY OF SOUTH LAKE TAHOE Purchase and Sale Agreement CITY OF SOUTH LAKE TAHOE Purchase and Sale Agreement This Purchase and Sale Agreement (this "Agreement") is made and entered into as of the date of the last signature below ("Effective Date") by and between

More information

ORDINANCE NO AN ORDINANCE AMENDING THE URBANA ZONING MAP. (Rezoning Multiple Properties to B-4 / Plan Case No.

ORDINANCE NO AN ORDINANCE AMENDING THE URBANA ZONING MAP. (Rezoning Multiple Properties to B-4 / Plan Case No. Passed: March 05, 2018 Signed: March 06, 2018 ORDINANCE NO. 2018-03-019 AN ORDINANCE AMENDING THE URBANA ZONING MAP (Rezoning Multiple Properties to B-4 / Plan Case No. 2329-M-18) WHEREAS, the Urbana Zoning

More information

TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT

TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT Prepared by: RETURN: R. Brian Shutt, Esq. City Attorney's Office 200 N.W. 1st Avenue Delray Beach, Florida 33444 TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT THIS TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.22 AGENDA TITLE: Adopt resolution granting the Sacramento Area Sewer District (SASD) an easement for sewer and incidental purposes over City-owned

More information

1~1~ 1i i11mmi ~m

1~1~ 1i i11mmi ~m 1~1~ 1i1111111111i11mmi111111111~m 20180521-0006702 5/ 21/ 2018 Pages: 10 F : $0. 00 2 : 11 PM Register of Deeds T20180026529 COVER SHEET TITLE OF DOCUMENT: Ordinance No. 18-17 (Creation of The Olathe

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:

More information

AGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. August 18, 2016

AGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. August 18, 2016 AGENDA ITEM #4.G TOWN OF LOS ALTOS HILLS Staff Report to the City Council August 18, 2016 SUBJECT: FROM: DEDICATION OF RIGHT-OF-WAY EASEMENT LANDSOFBANATAO 26810 ORTEGA DRIVE Richard Chiu, City Engineer/Public

More information

ASSIGNMENT OF EASEMENT

ASSIGNMENT OF EASEMENT Page 1 of 12 Recording requested by and when recorded, return to: South Orange County Community College District 28000 Marguerite Parkway Mission Viejo, California 92692 Attn: Vice Chancellor of Business

More information

SIDEWALK ACCESS EASEMENT AGREEMENT

SIDEWALK ACCESS EASEMENT AGREEMENT SIDEWALK ACCESS EASEMENT AGREEMENT THIS SIDEWALK ACCESS EASEMENT AGREEMENT ( Agreement ) is made by and among WATERWALK PLACE OWNERS ASSOCIATION, a Kansas non-profit corporation ( WWP ), FOUR-G, LLC, a

More information

GRANT OF OPEN SPACE EASEMENTS; LANDS OF GOOD MOODYS, LLC; MOODY ROAD; FILE #14-16-ZP-SD-GD.

GRANT OF OPEN SPACE EASEMENTS; LANDS OF GOOD MOODYS, LLC; MOODY ROAD; FILE #14-16-ZP-SD-GD. AGENDA ITEM #4.G TOWN OF LOS ALTOS HILLS Staff Report to the City Council November 17, 2016 SUBJECT: FROM: GRANT OF OPEN SPACE EASEMENTS; LANDS OF GOOD MOODYS, LLC; 25616 MOODY ROAD; FILE #14-16-ZP-SD-GD.

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES JAMES A. NOYES, Director COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

More information

NOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this

NOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this RESOLUTON NO. 6614 A RESOLUTON ACCEPTNG THE FOLLOWNG EASEMENT: Grantor Purpose Koos Family, LLC A 10 foot by 23. 8 foot easement for public storm drainage as part of the Somerset Subdivision development.

More information

Monterey County Page 1

Monterey County Page 1 Monterey County Board Report 168 West Alisal Street, 1st Floor Salinas, CA 93901 831.755.5066 Legistar File Number: RES 16-049 August 30, 2016 Introduced: Version: 8/19/2016 Current Status: Agenda Ready

More information

EASEMENT AGREEMENT. WHEREAS, Ferguson is the 100% owner of the property described on Exhibit B attached hereto (the Williams Property );

EASEMENT AGREEMENT. WHEREAS, Ferguson is the 100% owner of the property described on Exhibit B attached hereto (the Williams Property ); EASEMENT AGREEMENT THIS EASEMENT AGREEMENT ( Agreement ) is entered into as of this day of, 2016, by and between CRAIG FERGUSON ( Ferguson ), and MAMIE DAVIS and JERRY MOORE ( Davis & Moore ), whose legal

More information