HIGHWAY EASEMENT District County Route Post Number DEED

Size: px
Start display at page:

Download "HIGHWAY EASEMENT District County Route Post Number DEED"

Transcription

1 RECORDNG REQUESTED BY COUNTY OF SONOMA WHEN RECORDED, RETURN TO EXECUTVE SECRETARY DEPARTMENT OF TRANSPORTATON AND PUBLC WORKS Record free per Gov. Code Required by Sonoma County Dept. of Transportation and Public Works for Public works project. Space above this line for Recorder's Use HGHWAY EASEMENT District County Route Post Number DEED SONOMA 12 (NDVDUAL) V JULE M. CARLSON and EDWARD J. PHELAN, wife and husband as joint tenants Document No.: grant, convey and dedicate to the COUNTY OF SONOMA the right ofway and incidents thereto for a public highway upon, over and across that certain real property, in the County ofsonoma, State ofcalifornia described as follows: SEE EXHBT ua" ATTACHED P.M A.P.N Parcel Revised 12/07/10 RESOLUTON EXHBT "A"

2 The grantor hereby further grants to grantee all trees, growths (growing or that may hereafter grow), and road building materials within said right of way, including the right to take water, together with the right to use the same in such manner and at such locations as said grantee may deem proper, needful or necessary, in the construction, reconstruction, improvement or maintenance of said highway_ The grantor, for the grantor and the grantor's successors and assigns, hereby waives any claim for any and all damages to grantor's remaining property contiguous to the right of way hereby conveyed by reason of the location, construction, landscaping or maintenance of said highway. (As used above, the term "grantor" shall include the plural as weh as the singular number.) day of f/tjv~ b~,201' Edward J. Phelan State of California ACKNOWLEDGMENT County of 3:0'0Om 0.. ) ) On 1111/11 before me, _---..::JA'-"-'.YVt--'--'-'-=-le-t;-~~~~-rr..:-:--::~----' personallyappeared...,..j<-'u<..l!.\.:...:\-"e..-""--m---'--.-'&a""'-"'-...:.l~=-v)--'-~~!...l---""'~=-=...!..---""l-...:~~"--l.. who proved to me on the basis ofsatisfactory 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 hislher/their authorized capacity(ies), and that by hislher/their signature(s) on the instrument the person(s), or the entity-upon behalf ofwhich the person(s) acted, executed the instrwnent. certijy under PENALTY OF PURmRY tmder the laws ofthe State of California that the foregoing paragraph is true and correct. Signature -+-P-''--j~;'''' (Seal) JAME GULLEN Commission 1# Notary fj.ublic California Contra Costa County M Comm. E rea Oee CERTFCATE OF ACCEPTANCE This is to certify that the interest in real property conveyed above is hereby accepted by order of the Board of Supervisors of the County of Sonoma on,20_ and grantee consents to recordation thel'eofby its duly authorized officer DATED_~~ ,,20 By Chair ofthe Board of Supervisors ofsonoma County RESOLUTON EXHBT "A"

3 EXHBT "A" Being a portion ofthe parcel ofland described in deed to Julie M. Carlson and Edward J. Phelan, wife and husband as joint tenants dated March 4, 2005 and recorded March 16, 2005 under Document Number of Official Records ofsonoma County, described as follows: Commencing at the 6X6 concrete monument marking the point of curve on the right ofway ofstate Route 12 and being North 77 06'3S' East feet, (9.144 meters), from centerline station , ( meters), as shown on the Record of Survey ofthe Right ofway of State Highway Route 12, filed November 6, 2006 in Book 703 ofmaps, at pages 31 to 42 in the Office ofthe County Recorder of Sonoma County; thence South 77 06'36" West feet to a point on the "C" Line as shown on said record of survey; thence along said line South l 24"East feet; thence leaving said line South 77 06'36" West feet to a point on the western right ofway line of said State Route 12, said point being South 77 06'36" West feet from station as shown on said record of survey, said point being the PONT OF BEGNNNG ofthe parcel ofland to be described; thence along said western right ofway line of said State Route 12 South 12 53'24" East feet; thence South 77 06'36" West 1.00 feet; thence North 12 53'24" West feet; thence North 77 06'36" East 1.00 feet to the point ofbeginning. Containing 42 square feet, more or less, none ofwhich is within the existing right ofway of State Route 12. Basis ofbearings: Coordinates bearings and distances are based on the California Coordinate System of 1983, Zone 2, CA~HPGN Epoch Multiply the distances by to obtain ground level distances. This description was prepared by me or under my direction in conformance with the requirements ofthe Professional Land Surveyor's Act. P.M A.P.N Parcel Revised 12/07/10-7-1c).4120 Expires 06/30112 RESOLUTON EXHBT "A"

4 RECORDNG REQUESTED BY COUNTY OF SONOMA WHEN RECORDED, RETURN TO EXECUTVE SECRETARY DEPARTMENT OF TRANSPORTATON AND PUBLC WORKS Record free per Gov. Code Required by Sonoma County Dept. of Transportation and Public Works for Public works project. Space above this line for Recorder's Use HGHWAY EASEMENT District County Route Post Number DEED SONOMA 12 (NDVDUAL) V JULE M. CARLSON and EDWARD J. PHELAN, wife and husband as joint tenants Document No.: grant, convey and dedicate to the COUNTY OF SONOMA the right of way and incidents thereto for a public highway upon, over and across that certain real property, in the County ofsonoma, State ofcalifornia described as follows: SEE EXHBT ua n ATTACHED P.M A.P.N ~047 Parcel Revised RESOLUTON EXHBT "A"

5 The grantor hereby further grants to grantee all trees, growths (growing or that may hereafter grow), and road building materials within said right of way, including the right to take water, together with the right to use the same in such manner and at such locations as said grantee may deem proper, needful or necessary, in the construction, reconstruction, improvement or maintenance of said highway. The grantor, for the grantor and the grantor's successors and assigns, hereby waives any claim for any and all damages to grantor's remaining property contiguous to the right of way hereby conveyed by reason of the location, construction, landscaping or maintenance of said highway. (As used above, the term "grantor" shall include the plural as well as the singular number.).j-k Dated this day of NOllf!J11 b~,201.1 State of California ACKNOWLEDGMENT COlUltyof S()Y}O~ ) ) On nt11/1 personally appeared before me, Jamie ~,,~ A L A\ (.M~,\e.l K1' lg1l')(j{) ~(Aille() AloiM~ ft1bjj~ (~~e ins:1?~me a~~tiueone:::) at/ca baurtcca j. ::r1~)ayl who proved to me on the basis ofsatisfactory evidence to be the person( s) whose name( s) is/are subscribedto the within instrument and acknowledged to me that he/she/they executed the same in hislher/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf ofwhich the person(s) acted, executed the instrument. certify under PENALTY OF PURJURY Ulder the laws ofthe State ofcalifomia that the foregoing paragraph is true and correct. eiafseal. Signature ,.y.t''-'----;,f (Seal) CERTFCATE OF ACCEPTANCE This is to certify that the interest in real property conveyed above is hereby accepted by order of the Board of Supervisors of the County of Sonoma on.20_ and grantee consents to recordation thereof by its duly authorized officer DATED --',20 By Chair ofthe Board of Supervisors of Sonoma County RESOLUTON EXHBT "A"

6 EXHBT "A" Being a portion ofthe parcel of land described in deed to Julie M. Carlson and Edward J. Phelan, wife and husband as joint tenants dated March 4, 2005 and recorded March 16, 2005 under Document Number of Official Records ofsonoma County, described as follows: Commencing at the 6X6 concrete monument marking the point of curve on the right ofway of State Route 12 and being North 77 06'35" East feet, (9.144 meters), from centerline station , ( meters), as shown on the Record ofsurvey ofthe Right of Way of State Highway Route 12, filed November 6, 2006 in Book 703 ofmaps, at pages 31 to 42 in the Office ofthe County Recorder of Sonoma County; thence South 77 06'36" West feet to a point on the "c" Line as shown on said record of survey; thence along said line South 12 53'24" East feet; thence leaving said line South 77 06'36" West feet to a point on the western right ofway line of said State Route 12, said point being South 77 06'36" West feet from station as shown on said record of survey; thence South 12 53'24" East feet to the PONT OF BEGNNNG ofthe parcel ofland to be described; thence South 12 53'24" East 2.80 feet to the southern line of said parcel ofland described in said deed; thence South 76 56'06" West 3.80 feet to a point ofcusp with a tangent curve; then.ce northeasterly, northerly and northwesterly along the arc ofsaid curve, to the left, having a radius of 2.81 feet, through an angle of 89 49'31", a distance of 4.41 feet; thence North 76 56'06" East 1.00 feet to the point ofbeginning. Containing 5 square feet, more or less, none ofwhich is within the existing right ofway of State Route 12. Basis ofbearings: Coordinates bearings and distances are based on the California Coordinate System of 1983, Zone 2, CA-HPGN Epoch Multiply the distances by to obtain ground level distances. This description was prepared by me or under my direction in conformance with the requirements ofthe Professional Land Surveyor's Act. ~~/Z-7-(O Robert W. Salling P.L Exprres 06/30/12 P.M A.P.N Parcel Revised 12/07/10 RESOLUTON EXHBT "A"

7 RECORDNG REQUESTED BY COUNTY OF SONOMA WHEN RECORDED, RETURN TO EXECUTVE SECRETARY DEPARTMENT OF TRANSPORTATON AND PUBLC WORKS SPACE ABOVE THS LNE S FOR RECORDER'S USE Record free per Gov. Code Required by Sonoma CODnly Dept. of Transportation and Public Works for publh~ wol'ks GRANT OF TEMPORARY CONSTRUCTON project.. EASEMENT Document No.; JULE M CARLSON and EDWARD J. PHELAN,wife and husband as joint tenants GRANT(S) TO: THE COUNTY OF SONOMA, A POLTCAL SUBDVSON OF THE STATE OF CALFORNA, A TEMPORARY EASEMENT FOR: A TEMPORARY CONSTRUCTON EASEMENT with the right of immediate entry for all purposes necessary for the construction of improvements for State Highway Route 12. Such purposes, as necessary, to include, but not limited, to grading as necessary for the installation of the improvements along the frontage of State Highway Route 12 including construction materials and equipment including trucks and tractors. THE TEMPORARY CONSTRUCTON EASEMENT CONSSTS OF THE FOLLOWNG DESCRBED PARCEL: All that Real property situated in the unincorporated area of the County of Sonoma, State of California, described as follows: SEE EXHmT "A" ATTACHED Said Temporary Construction Easement shall terminate upon the filing of the Notice of Completion at the Sonoma County Recorder's Office for the project entitled "State of California Department of Transportation, Project Plans for Construction on State Highway in So m County on State Route 12 from Agua Caliente Road to Boyes Boulevard". PM 34.3 APN Parcel Dated J/t;v 7, 20 J Revised 12/07110 RESOLUTON EXHBT "A"

8 EXHBT "A" Being a portion of the parcel of land described in deed to Julie M. Carlson and Edward J. Phelan, wife and husband as joint tenants dated March 4, 2005 and recorded March 16, 2005 under Document Number of Official Records of Sonoma County, described as follows: Commencing at the 6X6 concrete monument marking the point ofcurve on the right ofway of State Route 12 and being North 77 06'35" East feet, (9.144 meters), from centerline station , ( meters), as shown on the Record ofsurvey ofthe Right of Way ofstate Highway Route 12, filed November 6, 2006 in Book 703 ofmaps, at pages 31 to 42 in the Office ofthe County Recorder of Sonoma County; thence South 77 06'36" West feet to a point on the "C" Line as shown on said record of survey; thence along said line South '24" East feet; thence leaving said line South 77 06'36" West feet to a point on the westemright ofway line of said State Route 12, said point being South 77 06'36" West feet from station as shown on said record of survey; thence South 76 56'06" West 3.80 feetto the PONT OF BEGNNNG ofthe parcel ofland to be described; thence South 76 56'06" West feet; thence North 12 33'00" West 5.36 feet; thence North 78 24'32" East 22,58 feet; thence North 12 33'00" West feet; thence South 78 00'04" West 8.30 feet; thence North 12 53'24" West feet; thence North 76 56'39" East feet; thence South 12 53'24" East 5.00 feet; thence North 77 06'36" East 1.00 feet; thence South12 33'24" East feet to a point oftangent curve; thence southeasterly, southerly and southwesterly along the arc ofsaid curve, to the right, having a radius of2.81 feet, through an angle of 89 49'31", a distance of 4.41 feet to the point ofbeginning. Containing 689 square feet, more or less, none ofwhich is within the existing right ofway of State Route 12. Basis ofbearings: Coordinates bearings and distances are based on the California Coordinate System of 1983, Zone 2, CA-HPGN Epoch Tris description was prepared by me or under my direction in conformance with the requirements ofthe Professional Land Surveyor's Act. PM 34.3 APN Parcel Revised 12/07110 /2-7-CJ 20 Expires 06/30/12 RESOLUTON EXHBT "A"

9 CALFORNA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALFORNA } COUNTY OF SOV1 om 0... On ---=-\\~\J-L-l::!-:l-Ll-- before me, _j-ot-m-'-'-:~-~--:-and-:±:-;t51---:':~"""::"-'-tu-:-,~~'-f:-:-./. Ja---:"P:--oe,~~'-=:'~P~'-:+Ubl-::--.).fl_4,,---h..:...=...:oltG",,- personal~appeared_~~~~~~'~~~~'~~~~~~~~~~~~~~~~~j~~~.~~~~~la~~ ~ Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s), whose name(s) is'7are subscribed to the within instrument and acknowledged to me that ~/they executed the same in i)isfher/their authorized capacity(ies), and that by hj Lber/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 PENALTY OF PERJURY under the Laws of the State of California that the foregoing paragraph is true and correct. WTNESS my h Place Notary Seal Above Signature --rtfoo"l.:-+,p'--f CERTFCATE OF ACCEPTANCE This is to certify that the interest in real property conveyed above is hereby accepted by order of the Board of Supervisors of the County of Sonoma on 20 and grantee consents to recordation thereof by its duly authorized officer. Date:, 20_ Chair of the Board of Supervisors of the County of Sonoma End of Document RESOLUTON EXHBT "A"

10 RECORDNG REQUESTED BY COUN'Y OF SONOl\1A... 4'... WHEN RECORDED, RETURN TO EXECUTfVESECRETARY DEPARTMENT OF TRANSPORTATON AND PUBLC WORKS GRANT OF SLOPE AND MANTENANCE EASEMENT SPACE ABOVE THS LNE S FOR RECORDER'S USE Record free per Gov. Code Required by Sonoma County Dept. of Transportation lnd Public Works for {lublic works project. Document No.: ,JULE M. CARLSON and EDWARD.1. PHELAN, wife and husband a~joint tenants GRANTS TO: THE COUNTY OF SONOMA, A POLTCAL SUBDVSON OF THE STATE OF CALFORNA A SLOPE AND MANTENANCE EASEMENT for road purposes and appurtenances thereto on, over, under, across, ingress thereto, and egress therefrom, upon that certain real property situated in the unincorporated area ofthe County of Sonoma, State of California, described as follows: SEE EXHBT "A" ATTACHED Reserving unto grantors of the above described parcel of land, their successors or assigns, the right at any time to remove such slopes or portions thereof upon removing the necessity for maintaining such slopes or portions thereof or upon providing in place thereof other adequate lateral support, the design and construction of which shall be first approved by the Sonoma County Director of Transportation and Public Works, for the protection and support of said highway, including any improvements associated with Americans With Disabilities Act (ADA) slope requirements. P.M APN Revised Parcel Dated ---N'---"-'-'o'-""u-...j'l<----, 20 J (.ru~l'o~ Edward J. Phel~ RESOLUTON EXHBT "B"

11 EXHBT "A" Being a portion of the parcel of land described in deed to Julie M. Carlson and Edward J. Phelan, wife and husband as joint tenants dated March 4, and recorded March 16, 2005 under Document Number of Official Records of Sonoma County, described as follows: Commencing at the 6X6 concrete monument marking the point ofcurve on the right ofway of State Route 12 and being North 77 06'35" East feet, (9.144 meters), from centerline station , ( meters), as shown on the Record ofsurvey ofthe Right ofway of State Highway Route 12, ftled November 6, 2006 in Book 703 ofmaps, at pages 31 to 42 in the Office ofthe County Recorder of Sonoma County; thence South 77 06'36" West feet to a point on the "C" Line as shown on said record ofsurvey; thence along said line South '24" East feet; thence leaving said line South 77 06'36" West feet to a point on the western right ofway line ofsaid State Route 12, said point being South 77 06'36" West feet from station as shown on said record of survey; said point being the PONT OF BEGNNNG ofthe parcel ofland to be described; thence South.76 56'39" West 6.00 feet; thence North 12 53'24" West feet to the northern line of said parcel of land described in said deed; thence along said line North 76 56'39" East 6.00 feet; thence South12 53'24" East feet to the point ofbeginning. Containing 300 square feet, more or less, none ofwhich is within the existing right ofway of State Route 12. Basis ofbearings: Coordinates bearings and distances are based on the California Coordinate System of 1983, Zone 2, CA-HPGN Epoch This description was prepared by me or under my direction in conformance with the requirements ofthe Professional Land Surveyor's Act. PM 34.3 APN Parcel Revised 08/13/10 Z-9-Cl Expires 06/30/12 RESOLUTON EXHBT "B"

12 CALFORNA ALL-PURPOSE ACKNOWLEDGEMENT } STATE OF CALFORNA COUNTY OF S6Y) OVYl 0\ On _\---'-\.\ l~71~lt before me, ---,,-=-,-C{~---+-±=.cu~==c-1 Date fl?--';+----:;-:--'---::;u,----:ata7--:--"----=f:-::-:::-faij_----=-j Title of Officer (e.g. "Jane Doe, Notary Public") personallyappea~d~~~~~~~~~~~'~~~~~~~~~~~~~~~~~~~,~~~1~~~~~~~ Name(s) of Signer(s) 1--",-,--' who proved to me on the basis of satisfactory evidence to be the person(s), whose name(s) ~are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in j)istrer/their authorized capacity(ies), and that by h,istae11their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. Certify under PENALTY OF PERJURY under the Laws of the State of California that the foregoing paragraph is true and correct. Place Notary Seal Above CERTFCATE OF ACCEPTANCE This is to certify that the interest in real property conveyed above is hereby accepted by order of the Board of Supervisors of the County of Sonoma on 20 and grantee consents to recordation thereof by its duly authorized officer. Date:, 20_ Chair of the Board of Supervisors of the County of Sonoma End of Document RESOLUTON EXHBT "B"

13 RECORDNG REQUESTED BY COUNTY OF SONOMA! WHEN RECORDED, RETURN TO EXECUTVE SECRETARY DEPARTMENT OF! TRANSPORTATON AND PUBLC WORKS SPACE ABOVE THS LNE S FOR RECORDER'S USE Record free per Gov. Code Required by Sonoma County Dept. of Transportation aud Public GRANT OF TEMPORARY CONSTRUCTON EASEMENT JULE M CARLSON and EDWARD J. PHELAN,wife and husband as joint tenants Document No.: Works for public works project. GRANT(S) TO: THE COUNTY OF SONOMA, A POLTCAL SUBDVSON OF THE STATE OF CALFORNA, A TEMPORARY EASEMENT FOR: A TEMPORARY CONSTRUCTON EASEMENT with the right of immediate entry for all purposes necessary for the construction of improvements for State Highway Route 12. Such purposes, as necessary, to include, but not limite~ to grading as necessary for the installation ofthe improvements along the frontage of State Highway Route 12 including construction materials and equipment including trucks and tractors. THE TEMPORARY CONSTRUCTON EASEMENT CONSSTS OF THE FOLLOWNG DESCRBED PARCEL: All that Real property situated in the unincorporated area of the County of Sonoma, State of California, described as follows: SEE EXHBT "A! ATTACHED Said Temporary Construction Easement shall terminate upon the filing of the Notice of Completion at the Sonoma County Recorder's Office for the project entitled " te of California Department of Transportation, Project Plans for Construction on State Hig.ma County on State Route 12 fi'om Agua Caliente Road to Boyes Boulevard". PM 34.3 APN Parcel Dated N/JU 7,2011 Revised 08/13/10 ie~~ ~~ Edward S Phel RESOLUTON EXHBT "B"

14 EXHBT "A" Being a portion of the parcel of land described in deed to Julie M. Carlson and Edward J. Phelan, wife and husband as joint tenants dated March 4, 2005 and recorded March 16, 2005 under Document Number of Official Records of Sonoma County, described as follows: Commencing at the 6X6 concrete monument marking the point ofcurve on the right ofway of State Route 12 and being North 77 06'35" East feet, (9.144 meters), from centerline station , ( meters), as shown on the Record ofsurvey ofthe Right ofway of State Highway Route 12, filed November 6, 2006 in Book 703 ofmaps, at pages 31 to 42 in the Office ofthe County Recorder of Sonoma County; thence South 77 06'36" West feet to a point on the "C" Line as shown on said record ofsurvey; thence along said line South 12 53'24" East feet; thence leaving said line South 77 06'36" West feet to a point on the western right ofway line of said State Route 12, said point being South 77 06'36" West feet from station as shown on said record of survey; thence South 76 56'39" West 6.00 feet to the PONT OF BEGNNNG ofthe parcel ofland to be described; thence South 76 56'39" West feet; thence North 12 53'24" West feet to the northern line of said parcel ofland described in said deed; thence along said line North 76 56'39" East feet; thence Southl2 53 '24" East feet to the point of beginning. Containing 600 square feet, more or less, none ofwhich is within the existing right of way of State Route 12. Basis ofbearings: Coordinates bearings and distances are based on the California Coordinate System of 1983, Zone 2, CA~HPGN Epoch This description was prepared by me or under my direction in conformance with the requirements ofthe Professional Land Surveyor's Act. PM 34.3 APN 056~ Parcel Revised 08/13/10 RESOLUTON EXHBT "B"

15 CALFORNA ALL-PURPOSE ACKNOWLEDGEMENT } STATE OF CALFORNA COUNTY OF SO_{)_O_rYl----'-t\.----"- On _----')c-1 -t...7-::-1...:-}-,- before me, Date who proved to me on the basis of satisfactory evidence to be the person(s), whose name(s) i.8'fare subscribed to the within instrument and acknowledged to me that h.ej&i'lefthey executed the same in hjstl:le1'/their authorized capacity(ies), and that by lwflerltheir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. Certify under PENALTY OF PERJURY under the Laws of the State of California that the foregoing paragraph is true and correct. WTNESS my h Place Notary Seal Above Sig natu re -~+=-'--~"'--..,.---:-~---:::--:-c::----- CERTFCATE OF ACCEPTANCE This is to certify that the interest in real property conveyed above is hereby accepted by order of the Board of Supervisors of the County of Sonoma on 20 and grantee consents to recordation thereof by its duly authorized officer. Date:, 20_ Chair of the Board of Supervisors of the County of Sonoma End of Document RESOLUTON EXHBT "B"

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. oftransportation

More information

Spaoe above this line for Recorde(s Use SONOMA 12

Spaoe above this line for Recorde(s Use SONOMA 12 RECORDING REQUESTED BY COUNTY OF SONOMA WHEN RECORDED, RETURN TO EXECUTIVE SECRETARY DEPARTMENT OF TRANSPORTATION AND PUBLIC WORKS Record free per Gov. Code 6103. Required by Sonoma County Dept. of Transportation

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

EXHIBIT "A" HIGHWAY EASEMENT DEED (INDIVIDUAL) Document No.:

EXHIBIT A HIGHWAY EASEMENT DEED (INDIVIDUAL) Document No.: RECORDNG REQUESTED BY EXHBT "A" 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 oftransportatlon

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

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

PARCEL MAP Rev JAN 01, 2010

PARCEL MAP Rev JAN 01, 2010 PARCEL MAP OWNER'S CERTIFICATE/STATEMENT (INDIVIDUAL) I HEREBY CERTIFY THAT I AM THE SOLE OWNER OF AND HAVE THE RIGHT, TITLE, AND INTEREST IN AND TO THE REAL PROPERTY INCLUDED WITHIN THE SUBDIVISION SHOWN

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

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

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

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

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

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

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

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

QUITCLAIM DEED EXPRESS RESERVATION OF RIGHTS BY GRANTOR

QUITCLAIM DEED EXPRESS RESERVATION OF RIGHTS BY GRANTOR WHEN RECORDED RETURN TO: No Fee Document - Per Government Code 27383 SEND TAX/ASSESSMENT BILLS TO: APNs: 203-0090-017; 203-0100-059; 203-0171-018 Project Name & Dept: Highlands Estates WTP Surplus Sale

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

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

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

Recording Requested by and Return to: CITY OF HUNTINGTON BEACH Dept. of Planning 2000 Main St. Huntington Beach, Ca 92648

Recording Requested by and Return to: CITY OF HUNTINGTON BEACH Dept. of Planning 2000 Main St. Huntington Beach, Ca 92648 Recording Requested by and Return to: CITY OF HUNTINGTON BEACH Dept. of Planning 2000 Main St. Huntington Beach, Ca 92648 (SPACE ABOVE THIS LINE FOR RECORDER'S USE) IRREVOCABLE RECIPROCAL EASEMENT FOR

More information

AGENDA # May 24, 2011

AGENDA # May 24, 2011 AGENDA # May 24, 2011 ALAMEDA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT. ZONE 7 100 NORTH CANYONS PARKWAY. LIVERMORE. CA 94551-9486' PHONE (925) 454-5000 MayIO,2DIl Honorable Board of Supervisors

More information

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

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

III GRANT DEED EXEMPT FROM RECORDING FEES PER GOVERNMENT CODE 61O RECORDING REQUESTED BY

III GRANT DEED EXEMPT FROM RECORDING FEES PER GOVERNMENT CODE 61O RECORDING REQUESTED BY III 2011022686 RECORDING REQUESTED BY OFFICIAL RECORDS OF AND WHEN RECORDED MAIL TO; SONOIIA COUNTY CITY OF CLOVERDALE JANICE ATKINSON It Sri A 03/10/2011 03:05 DEED 0,.ioveruaie RECO FEE. $0.00 A 124

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

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

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

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

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

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

OPTION TO PURCHASE-CASH SALE. All payments must be made payable to the order of the Department of Transportation.

OPTION TO PURCHASE-CASH SALE. All payments must be made payable to the order of the Department of Transportation. 4-SCl-101-35.5 DD-000044-02-01 OPTION TO PURCHASE-CASH SALE For the purchase of the real property described in the Director's Deed attached hereto and made a part hereof, City of San Jose, hereinafter

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

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA Public Works Department Scott D. McGolpin - Director STANDARD STATEMENTS AND CERTIFICATES Prepared by the Office of the County Surveyor Aleksandar Jevremovic County Surveyor Effective

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

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

CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY

CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY CROSS REFERENCE TO DEED#: PROJECT #: DRN - INSTRUMENT NO.: PARCEL #: CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY THIS INDENTURE made this day of, 20, by and between, ("GRANTOR")

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

APPLICATION FOR TEMPORARY USE PERMIT OR CONCESSION STAND PERMIT

APPLICATION FOR TEMPORARY USE PERMIT OR CONCESSION STAND PERMIT APPLICATION FOR TEMPORARY USE PERMIT OR CONCESSION STAND PERMIT The following materials must accompany this application: 1. Site plan showing existing development, proposed location for requested use,

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

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

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

City of South Lm Tahoe

City of South Lm Tahoe 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

More information

SECOND AMENDMENT TO CONSERVATION EASEMENT RECITALS

SECOND AMENDMENT TO CONSERVATION EASEMENT RECITALS RECORDING REQUESTED BY AND RETURN TO: Sonoma County Agricultural Preservation and Open Space District 575 Administration Drive, Room 100 Santa Rosa, CA 95401 SECOND AMENDMENT TO CONSERVATION EASEMENT The

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

I. PARCEL MAP STATEMENTS II. FINAL MAP STATEMENTS III. GENERAL NOTES ON PARCEL/FINAL MAPS FOR CONDOMINIUMS IV. RECORD OF SURVEY STATEMENTS

I. PARCEL MAP STATEMENTS II. FINAL MAP STATEMENTS III. GENERAL NOTES ON PARCEL/FINAL MAPS FOR CONDOMINIUMS IV. RECORD OF SURVEY STATEMENTS These statements are compiled for the convenience of the reader and are not meant to redefine or conflict with applicable California State Law. In the event of a conflict, the applicable law shall prevail.

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

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

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

SPECIAL POWER OF ATTORNEY

SPECIAL POWER OF ATTORNEY Sonoma County Employees Retirement Association 433 Aviation Boulevard, Suite 100, Santa Rosa, CA 95403 Tel: (707) 565-8100 / Fax: (707) 565-8102 www.scretire.org This document should be used by members

More information

DRAFT RESOLUTION NO

DRAFT RESOLUTION NO DRAFT RESOLUTION NO 07 084 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CUPERTINO ACCEPTING GRANT OF EASEMENT FOR ROADWAY PURPOSES FROM LEONA SY AN UNMARRIED WOMAN AND FREDERICK TY AN UNMARRIED MAN

More information

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence COUNT+ OF SAN MATE0 Inter-Departmental Correspondence County Manager s Office DATE: June 27,200l BOARD MEETING DATE: July 3,200l TO: FROM: SUBJECT: Honorable Board of Supervisors Paul Scannell, Assistant

More information

City oflafayette Staff Report

City oflafayette Staff Report City oflafayette Staff Report For: City Council By: Sarah Allen, Planning Intern Date Written: May 29, 2008 Meeting Date: June 9, 2008 Subject: Agreement for Installation and Maintenance of Existing and

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

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows: CONVEYANCES - COMMONWEALTH PROPERTY IN LIGONIER BOROUGH, WEST MORELAND COUNTY; CITY OF CONNELLSVILLE, FAYETTE COUNTY; CITY OF ALLENTOWN, LEHIGH COUNTY; BENSALEM TOWNSHIP, BUCKS COUNTY, AND SUSQUEHANNA

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

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL AN ACT

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL AN ACT PRINTER'S NO. THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL No. INTRODUCED BY VANCE, APRIL, 00 REFERRED TO STATE GOVERNMENT, APRIL, 00 Session of 00 AN ACT 0 0 Authorizing the Department of General

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

First Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail.

First Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail. MEETING DATE: November 14, 2018 PREPARED BY: Edward J. Wimmer, City Engineer DEPARTMENT DIRECTOR: Brenda Wisneski DEPARTMENT: Development Services, Engineering Division CITY MANAGER: Karen P. Brust SUBJECT:

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

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

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

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

APPLICATION FOR CERTIFICATE OF PARCEL MERGER

APPLICATION FOR CERTIFICATE OF PARCEL MERGER Steve Weiss, AICP Planning Director APPLICATION FOR CERTIFICATE OF PARCEL MERGER INCOMPLETE APPLICATIONS WILL NOT BE ACCEPTED. APPLICATION INFORMATION Applicant Name: Contact Person: Land Surveyor/Civil

More information

PIPELINE RIGHT-OF-WAY EASEMENT

PIPELINE RIGHT-OF-WAY EASEMENT PIPELINE RIGHT-OF-WAY EASEMENT THIS RIGHT-OF-WAY EASEMENT made this day of March, 2014, by the City of Rochester Hills, a municipal corporation in the State of Michigan,, having an address at 1000 Rochester

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

RESOLUTION NO. 16- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ACCEPTING THE GRANT OF AN EASEMENT AND RIGHT OF WAY

RESOLUTION NO. 16- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ACCEPTING THE GRANT OF AN EASEMENT AND RIGHT OF WAY ATTACHMET 2 RESOLUTO O. 16- A RESOLUTO OF THE CTY COUCL OF THE CTY OF WEST HOLLYWOOD ACCEPTG THE GRAT OF A EASEMET AD RGHT OF WAY FOR PUBLC STREET AD SDEWALK PURPOSES AT 8945 ASHCROFT AVEUE THE CTY OF

More information

commonly known as: DEPAUW STREET, PACIFIC PALISADES, CALIFORNIA 90272

commonly known as: DEPAUW STREET, PACIFIC PALISADES, CALIFORNIA 90272 Approved as to form by City Attorney RECORDING REQUESTED BY The City of Los Angeles When Recorded Mail to and Mail Tax Statements to: David Rabizadeh 22020 Buenaventura Street Woodland Hills Ca 9!3 64

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 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

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

CONVEYANCE - COMMONWEALTH PROPERTY IN THE BOROUGH OF EAST STROUDSBURG, MONROE COUNTY Act of Jul. 1, 2016, P.L., No. 65 Cl.

CONVEYANCE - COMMONWEALTH PROPERTY IN THE BOROUGH OF EAST STROUDSBURG, MONROE COUNTY Act of Jul. 1, 2016, P.L., No. 65 Cl. CONVEYANCE - COMMONWEALTH PROPERTY IN THE BOROUGH OF EAST STROUDSBURG, MONROE COUNTY Act of Jul. 1, 2016, P.L., No. 65 Cl. 85 An Act Authorizing the Department of General Services, with the approval of

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

SHEET 1 of 13 RECORDING REQUESTED BY AND WHEN RECORDED, RETURN TO: S&S CONTRACTORS, INC VENTURA BLVD., # 104 WOODLAND HILLS, CA 91364

SHEET 1 of 13 RECORDING REQUESTED BY AND WHEN RECORDED, RETURN TO: S&S CONTRACTORS, INC VENTURA BLVD., # 104 WOODLAND HILLS, CA 91364 SHEET 1 of 13 RECORDING REQUESTED BY AND WHEN RECORDED, RETURN TO: S&S CONTRACTORS, INC. 22817 VENTURA BLVD., # 104 WOODLAND HILLS, CA 91364 CONDOMINIUM PLAN CONSISTING OF LOT 1 OF TRACT NO. 65890 IN THE

More information

RESTRICTIVE COVENANT NON-REMONSTRANCE AGREEMENT (PURSUANT TO CITY OF OREGON CITY ORDINANCE NO )

RESTRICTIVE COVENANT NON-REMONSTRANCE AGREEMENT (PURSUANT TO CITY OF OREGON CITY ORDINANCE NO ) AFTER RECORDING RETURN TO: City Recorder City of Oregon City P.O. Box 3040 Oregon City, Oregon 97045-0304 Map No.: Tax Lots : Planning No.: Grantor: RESTRICTIVE COVENANT NON-REMONSTRANCE AGREEMENT (PURSUANT

More information

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE]

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE] RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: William W. Bothwell, Esq. ORRICK, HERRINGTON & SUTCLIFFE LLP 777 South Figueroa Street, Suite 3200 Los Angeles, California 90017 (Space above for Recorder

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

Richard Chiu, City Engineer/Public Works Director -/2, e/i;;,.

Richard Chiu, City Engineer/Public Works Director -/2, e/i;;,. AGENDA TEM #8L TOWN OF LOS ALTOS HLLS Staff Report to the City Council October 6, 204 SUBJECT: FROM: GRANT OF PATHWAY EASEMENT LANDS OF EMAD-VAEZ AND AAZAD 27300 URSULA LANE Richard Chiu, City Engineer/Public

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 San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council City of San Juan Capistrano Agenda Report 8/1/2017 E15 TO: FROM: Honorable Mayor and Members of the City Council ;1f[n Siegel, City Manager SUBMITIED BY: DATE: SUBJECT: Charlie View, Project Managed August

More information

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Office of Executive Officer CONSENT CALENDAR June 24, 2014 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted

More information

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA January 31, 2019 Waterford Landing Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca

More information

As Introduced. 131st General Assembly Regular Session H. B. No

As Introduced. 131st General Assembly Regular Session H. B. No 131st General Assembly Regular Session H. B. No. 239 2015-2016 Representative Sears A B I L L To amend section 5120.092 and to enact section 5120.80 of the Revised Code to allow the Director of Budget

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 Item No. 6A August 13, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Agenda Item No. 6A August 13, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Agenda Item No. 6A August 13, 2013 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Emily Cantu, Interim Director of Housing Services RESOLUTION OF THE CITY COUNCIL

More information

STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS

STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS Public Works Department, Engineering Division June 14, 2004 UNIFIED GOVERNMENT STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS For: Roads, Bridges, Short Span

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

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

GENERAL WARRANTY DEED

GENERAL WARRANTY DEED PROJECT. # 89008160 TRACT NO.:10 PARCEL ID NO.:PL199032200000001003 OWNERS NAME: Park Hill School District SITUS ADDRESS:5520 N. Northwood: KANSAS CITY, MISSOURI MAILING ADDRESS:7703 NW Barry Rd. Kansas

More information

MEMORANDUM OF LEASE, OPTION TO PURCHASE AND RIGHT OF FIRST REFUSAL

MEMORANDUM OF LEASE, OPTION TO PURCHASE AND RIGHT OF FIRST REFUSAL LW DRAFT 7/19/18 PREPARED BY AND RECORDING REQUESTED BY, AND WHEN RECORDED MAIL TO: Latham & Watkins LLP 355 South Grand Avenue, Suite 100 Los Angeles, California 90071-1560 Attention: Kim N.A. Boras,

More information

TRINITY COUNTY. Board Item Request Form Phone x3425

TRINITY COUNTY. Board Item Request Form Phone x3425 County Contract No. Department Transportation TRINITY COUNTY 2.32 Board Item Request Form 2016-12-20 Contact Richard Tippett Phone 623-1365 x3425 Requested Agenda Location Consent Requested Board Action:

More information

ORDINANCE NO NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF MESQUITE, TEXAS:

ORDINANCE NO NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF MESQUITE, TEXAS: ORDINANCE NO. 31 55 AN ORDINANCE OF THE CITY OF MESQUITE, TEXAS ABANDONING, CERTAIN SIGN EASEMENTS LOCATED IN THE CREEK CROSSING AREA AT THE INTERSECTION OF CLAY MATHIS ROAD AND NEWSOM ROAD AND THE INTERSECTION

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

RESOLUTION NO

RESOLUTION NO RESOLUTON NO. 2005-11 A RESOLUTON OF THE CTY COUNCL OF THE CTY OF ELK GROVE DECLARNG THE NECESSTY AND AUTHORZNG THE COMMENCEMENT OF EMNENT DOMAN PROCEEDNGS TO SECURE REAL PROPERTY NTERESTS FOR THE MPROVEMENT

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

AGENDA. 1. Convene Session Following Adjournment of the Regular Meeting

AGENDA. 1. Convene Session Following Adjournment of the Regular Meeting SANTA CRUZ CITY SCHOOLS DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION FOR THE ELEMENTARY AND SECONDARY DISTRICTS WEDNESDAY, MAY 11, 2016 SESSION BEGINS FOLLOWING THE ADJOURNMENT OF THE REGULAR MEETING

More information

MEMORANDUM OF AGREEMENT FOR PROPOSED SPECIAL WARRANTY DEED

MEMORANDUM OF AGREEMENT FOR PROPOSED SPECIAL WARRANTY DEED MEMORANDUM OF AGREEMENT FOR PROPOSED SPECIAL WARRANTY DEED Date: December 11, 2013 Grantee: The City of Bryan (City) Grantor: Doris Johnson Jones Address: 5351 Creely Avenue Richmond, CA 94804 Parcel No.:

More information

CHAPTER 2 RELATED DOCUMENTS AND FORMS

CHAPTER 2 RELATED DOCUMENTS AND FORMS CHAPTER 2 RELATED DOCUMENTS AND FORMS TABLE OF CONTENTS CHAPTER 2 RELATED DOCUMENTS AND FORMS Resolution R00- Establishing Public Improvement Design Standards Page 1 Current Plans Review & Construction

More information

Requirements for All Instruments of Conveyance in Logan County, Ohio

Requirements for All Instruments of Conveyance in Logan County, Ohio Requirements for All Instruments of Conveyance in Logan County, Ohio Effective Date: April 11, 1997 It is the intent of these requirements to provide a standard method of checking legal descriptions for

More information

AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT

AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT This Agreement for Temporary Construction Easement and Permanent Sewer Utility Easement (hereinafter the "Agreement")

More information

ORDINANCE NO

ORDINANCE NO Draft No. 17 98 ORDINANCE NO. 2017-98 AN ORDINANCE ACCEPT ING AND AUTHORIZING THE CITY MANAGER OR HIS DESIGNEE TO EXECUTE AN AGREEMENT BETWEEN QUATRO NOVUS, LLC, AN OHIO LIMITED LIABILITY COMPANY AND THE

More information