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

Size: px
Start display at page:

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

Transcription

1 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 Required by Sonoma County Dept oftransportatlon and public Works for Public works project. Space above this line for Recorder's USB HGHWAY EASEMENT DEED (NDVDUAL) District Coull Route Post Number SONOMA 12 V Document No.: RODNEY LYLE SHUGARMAN and JL TREASE SHUGARMA, Trustees of the Rodney Lyle Shugarman and Jill Trease Shugarman Revocable Trust established August 16, 2000 as to an undivided 50% interest and WLA B. LAMAR and CATHERNE A. LAM Trustees of The William B. & Catherine A. Lamar Trust dated January 31, 2006 as restated June 21,2010, as to an undivided 50% interest grant, convey and dedicate to the COUN OF SONOMA the right of way and incidents thereto for a public highway upon, over and across that certain real property, in the County of Sonoma, State of Californa described as follows: SEE EXHBT UN ATTACHED Road Name: State Route 12 P.M A.P.N Parcel Revised 11/09/10

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 well as the singular number.) Dated this day of, 20 _ Rodney Lyle Shugarman, Trustee Jill Trease Shugarman, Trustee William B. Lamar, Trustee Catherine A. Lamar, Trustee State of California County of ) ) ACKNOWLEDGMENT On before me, """ (here insert name and title of the officer) pernonallyappe ed who proved to me on the basis of satisfactory evidence to be the person(s) whose n=e(s) is e snhscnbed to the withio instrument and acknowledged to me that he/she/they executed the same in hislber/their anthorized capacity(ies), and that by hislber/their sigaature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, execated the instrument. certi under PENALTY OF PURY under the laws of the State of Californa that the foregoiog parph is true and correct. WTNESS my hand and offcial seal. Sigaature (Seal) CERTFCATE OF ACCEPTANCE This is to certify that the interest in real property conveyed above is bereby "ceeptcd by order of tbe Board of Supervisors of the County of Sonoma on, 20_ and grantee consents to recordation thereof by its duly authorized offcer DATED,20 -- B y Chair of the Board of Supervisors of Sonoma Co unty

3 EXHT "A" Being the parcel of land described in instrment to Rodney Lyle Shugarman and Jill Trease Shugarman, Trustees of the Rodney Lyle Shugarman and Jill Trease Shugarman Revocable Trust established August 16, 2000 and William Bruce Lamar and Catherine Ann Lamar, husband and wife as to an undivided 50% interest, recorded November 22, 2002 under Document Number , of Offcial Records of Sonoma County, described as follows: Commencing at the 6X6 concrete monument marking the point of curve on the right of way of State Route 12 and being North 77 06'35" East feet, (9.144 meters), from centerline station , ( meters), as shown on the Record of Survey of the Right of Way of State Highway Route 12, filed November 6, 2006 in Book 703 of Maps, at pages 31 to 42 in the Offce of the 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 1, l35.23 feet to a point of tangent curve; thence southeasterly along the arc of said curve, to the left; having a radius of 4, feet, though an angle of 04 47'00", a distance of feet; thence South 17 40'25" East feet to a point of tangent curve; thence southeasterly along the arc of said curve, to the left, having a radius of 1, feet, through an angle of l3 58'16", a distance of feet; thence South 31 38'41" East 1, feet to a point of tangent curve; thence southeasterly along the arc to said curve, to the left, having a radius of 3,OOO.OO feet, through an angel of 04 35'30", a distance of feet; thence South 36 14'11" East 399.O feetto a point of tangent curve; thence southeasterly along the arc of said curve, to the right, having a radius of 1, feet, through an angle of l3 50'47", a distance of feet; thence South 22 23'25" East feet; thence leaving said line North 67 36'35" East feet the most southern comer of said parcel of land described in said inent, said point being North 67 36'35" East feet from station shown on said record of survey, said point being on the eastern right of way line of State Route 12 as shown on said record of survey said point being the PONT OF BEGNNG of the parcel of land to be described; thence along said line North 22 23'25" West feet to a point of tangent curve; thence northwesterly along the arc of said curve having a radius ofl feet, through an angle of '03", a distance of 12.90; thence North 66 53'32" East 3.00 feet to a point on the arc of curve having a radius that bears North 66 53'32" East feet; thence along the arc of said curve, through an angle of 00 43'03", a distance of feet; thence South '25" East feet to said southern line of said parcel of land described in said deed; thence along said line South 67 52'44" West 3.00 feet to the point of beginig. Contag 78 square feet, more or less, none of which is currently with the existing right of way of State Route 12. Basis of bearings: Coordinates bearings and distances are based on the Californa Coordinate System of 1983, Zone 2, CA-HPGN Epoch Multiply the distances by to obtain ground level distances.

4 This description was prepared by me or under my direction in conformance with the requirements of the Professional Land Sureyor's Act. //-4-1o Robert W. Salling P.L.S. 0 Exprres 06/30/12 Road Name: State Route 12 P.M A.P.N Parcel Revised 11/09110

5 RECORDNG REQUESTED BY COUNTY OF SONOMA WHEN RECORDED, RETURN TO EXECUTVE SECRETARY DEPARTMENT OF TRANSPORTATON AN PUBLC WORKS SPACE ABOVE THS LN S FOR RECORDER'S USE GRANT OF TEMPORARY CONSTRUCTON EASEMENT RODNEY LYLE SHUGARMAN and JLL TREASE SHUGAR, Trustees of the Rodney Lyle Shugarman and Jill Trease Shugarman Revocable Trust established August 16, 2000 as to an undivided 50% interest and WLAM B. LA and CATHERE A. LA Trustees of The William B. & Catherine A. Lamar Trust dated Januaru 31,2006 as restated June 21,2010, as to an undivided 50% interest Record free per Gov. Code Required by Sonoma County Dept. of Traosportntion and Public Works for public works project _Document No.: GRANT(S) TO: THE COUNTY OF SONOMA, A POLTCAL SUBDVSON OF TH STATE OF CALFORNA, A TEMPORARY EASEMENT FOR: A TEMPORARY CONSTRUCTON EASEMENT with the right of immediate entr 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 necessar for the inlation 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 DESCRED PARCEL: All that Real property situated in the unincorporated area of the County of Sonoma, State of Californa, described as follows: SEE EXHT "A" ATTACHD Said Temporary Construction Easement shall termiate upon the :fling of the Notice of Completion at the Sonoma County Recorder's Offce for the project entitled "State of Californa Deparent of Transportation, Project Plans for Constrction on State Highway in Sonoma County on State Route 12 from Agua Caliente Road to Boyes Boulevard"_ Road Name: State Route 12 PM 35.0 APN Parcel Dated,20 Revised 11109/10

6 Rodney Lyle Shugannan, Trustee Jill Trease Shugarman, Trustee William B. Lamar, Trustee Catherine A. Lamar, Trustee

7 EXHT "A" Being the parcel of land described in instrment to Rodney Lyle Shugannan and Jill Trease Shugannan, Tustees of the Rodney Lyle Shugarman and Jill Trease Shugarman Revocable Trust established August 16,200 and William Bruce Lamar and Catherine Ann Lamar, husband and wife as to an undivided 50% interest, recorded November 22, 2002 under Document Number , of Offcial Records of Sonoma County, described as follows: Commencing at the 6X6 concrete monument marking the point of curve on the right of way of State Route 12 and being North 77 06'35" East feet, (9.144 meters), from centerline station , ( meters), as shown on the Record of Survey of the Right of Way of State Highway Route 12, :fled November 6, 2006 in Book 703 of Maps, at pages 31 to 42 in the Offce of the 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 1, feet to a point of tangent curve; thence southeasterly along the arc of said curve, to the left, having a radius of 4, feet, through an angle of 04 47'00", a distance of feet; thence South 17 40'25" East feet to a point of tangent curve; thence southeasterly along the arc of said curve, to the left, having a radius of 1, feet, through an angle of 13 58'16", a distance of feet; thence South 31 38'41" East 1, feet to a point of tangent curve; thence southeasterly along the arc to said curve, to the left, having a radius of 3, feet, through an angel of 04 35'30", a distance of feet; thence South 36 14'11" East feet to a point of tangent cure; thence southeasterly along the arc of said curve, to the right, having a radius of 1, feet, through an angle of 13 50'47", a distance of feet; thence South 22 23'25" East feet; thence leaving said line North 67 36'35" East feet the most southern comer of said parcel of land described in said inent, said point being North 67 36'35" East feet from station shown on said record of survey, said point being on the eastern right of way line of State Route 12 as shown on said record of survey; thence North 67 52'45" East 3.00 feet to the PONT OF BEGNNG; thence North 22 23'25" West feet, to a point of curve; thence northwesterly along the arc of said curve, to the left, having a radius of feet, through an angle of 00 43'03", a distance of l2.94 feet; thence South 66 53'32" West 3.00 feet to a point on the arc of a curve having a radius that bears South 66 53'32" West feet; thence northwesterly along the arc of said curve, through an angle of 01 20'29", a distance of feet, to the northern line of said parcel of land as described in said deed; thence along said line North 67 52'44" East 6.00 feet to a point on the arc of a curve having a radius that bears South 65 33'52" West feet; thence along the arc of said curve, through an angle of 02 02' 43", a distance of 36.98feet; thence South '25" East feet; thence South 67 52'44" West 3.00 feet to the point of beginig.

8 Contag 222 square feet, more or less, none of which is currently within the existing right of way of State Route 12. Basis of bearings: Coordinates bearings and distances are based on the Californa Coordinate System of 1983, Zone 2, CA-HPGN Epoch This description was prepared by me or under my direction in conformance with the requirements of the Professional Land Sureyor's Act. Road Name: State Route 12 PM 35.0 APN Parcel Revised 11/09/10

9 RECORDNG REQUESTED BY COUNT OF SONOMA WHEN RECORDED, RETURN TO EXCU SECRETARY DEPARTMNT OF TRANSPORTATON AN PUBLC WORKS GRA OF SLOPE AND MANANCE EASEMENT SPACE ABOVE TllS J S FOR RECORDER'S USE Recrd free per Gov. Code Reire by Sonoma CQunty Dept. o[ Trnsportation and PobUc Works Cor public work project. Docuent No.: &2 ALER E. VANOFF and SHAON L. VANOFF. as Trstees of the Alexander E. vanoff and Sharon L.vanoff Revocable Trust. Established May GRANS TO: TH COUN OF SONOMA, APOLTCAL SUBDVON OF TH STATE OF CALFORNA A SLOPE AN MAENANCE EASEME 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 of the Counly of Sonoma, State of California, described as follows: SEE EXHT "A" ATTACHED Reserving unto grantors of the above described parcel of land, their successors or assigns, the rlgllt at any time to remove such slopes or portions thereof upon removing the necessity for maintag sucll s10pes 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 Counly Director of Transportation and Public WorKs, for the protection aud support of said bighway, including any improvements associated with Americans With Disabilities Act (ADA) slope requirements. Road Name: P.M. APN Parcel State Route Alexander E. vanoff Trnstee Dated, 20 Sharon 1. vanoff Trustee Revised 06/28/10

10 1 EXHBT" A" Being a portion of the parce1 ofland described in deed to Alexander E. vanoff and Sharon L. vanoff as Trustees of the Alexander E. vanoff and Sharon L. vanoff Revocable Trust, Established May 21, 2003 recorded February 5, 2009 under Document Number of Offcial Records of Sonoṃa County, described as follows: PARCELl Commencing at the 6X6 concrete monument markig the point of curve on the right of way of State Route 12 and being Norfh 77 06'35" East feet, (9.144 meters), from centerline station , ( meters), as shown on the Record of Survey of the Right of Way of State Highway Ronte 12, filed Noveniber 6, 2006 in Book 703 of Maps, at pages 31 to 42 n the Offce of the 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 1, feet to a point of tangent curve; thence southeasterly along the arc of said curve, to the left, having a radius of 4, feet, through an angle of 04"47'00", a distance of 333:94 feet; thence South 17 40'25" East feet to a point of tangent curve; thence southeasterly along the arc of said cure, to the left, having a radius of 1, feet, through an angie of 13"58'16", a distance of feet; thence South '41" East 1, feet to a point of tangent curve; thence southeasterly along the arc to said curve, to the left, having a radius of 3,00'0.00 feet, through an angel of 04 35'30", a distance of feet; thence South 36 14'11"East thence leaving said line South 53 45'49" West feet to a point being South 53"45'49" West reet from station as sbown on said record of survey, said point being on the wester right of way line of State Route 12 as shown on said record of survey to the actual PON OF BEGNNNG of the parcel of land to be described; thence Nort36 14'1l" West feet; thence South 53 45'14" West feet; thence South 36 14'11" East feet; thence North '14" East feet; to the point of beginning. Containing 495 square feet, more or less, none of which is currently with the right of way of State Route 1 PARCEL 2 Commencing at the 6X6 concrete monument marking the point of curve on the right of way of State Route 12 and being North 77 06'35"East feet, (9.144 meters), from centerline station l!, ( meters), as shown on the Record of Survey of the Right of Way of State Highway Route 12, fiednovember 6, 2006 inbook 703 of Maps, at pages 31 to 42 in the Offce of the County Recorder of Sonoma County; thence South 77 06'36" West reet to a point on the "C" Line as shown on said record of survey; thence along said line South 12 53'24 East 1, feet to a point of tan gent curve; thence southeasterly along the ar of said curve, to the left having a radius of 4, feet, through an ange of 04"47'00", a distance of feet; thence South 17 40'25" East 64.9& feet to a point of tangent curve; thence southeasterly along the arc of said cue, to the left having a radius of 1, feet, through an ang1e of 13"5&'16", a distance of 243.'84 feet; thence South 31"3 East 1, feet to a point of tangent curve; thence southeasterly along the arc to said curve, to the left, having a radius of 3, feet, through an angel of 04 35'30", a distance of feet; thence South 36 14'11"East thence leaving said line South 53 45'49" West feet to a point being South

11 53 45'49" West feet from station as sllown on said recora of surey, Sala point being on ihe western right of way line of State Route 12 as shown on said record of survey; ihence a long said line North 36 14' l1"west feet to ihe actual PONT OF BEGNNG ofihe parcel ofland to be described; ihence North36 14'11" West 9.88 feet; thence South 53 45'14" West 6.50 feet; ihence South 36 14'11" East 9.88 feet; ihence North 53 45'14" East 6.50 feet; to ihe point of beginig. Contag 64 square feet, more or less, none of which is currently within the right of way of State Route 12 Basis ofbearlngs: Coorainates beaiiugs ana ilstances are basea on the Californa Coorainate System of 1983, Zone 2, CA-HPGN Epoch This description was prepareaby me or unaer my airection in conformance with ihe requirements of the Professional Land Smveyor's Act. ' Robert F-1'-CJ. Salling P.L.S ires 06/30/12 Road Name: State Route 12 PM 35.1 APN Parcel Revised 06/28/10

12 RECORDNG REQllESTED BY COUNTY OF SONOMA WHN RECORDED, RETURN TO EXECUTVE SECRETARY DEPARTMNT OF TRANSPORTATON AND PUBLC WORKS SPACE ABOVE THS LN S FOR RECORDER'S USE Record free per Gov. Code Required by Sonoma County Dept. or TrabSportation and PubUc Work! Cor pnblic works GRANT OF TEMPORARY CONSTRUCTON project. EASEMENT,Document No.: ALEXANDER Jl VANOFF and SHARON L. VANOFF. as Trustees of the Alexander E. vanoff and Sharon L. vanoff revocable Trust, Established May 21, 2003 GRANT(S) TO: THE COUNTY OF SONOMA, APOLTCAL SUBDVSON OF THE STATE OF CALFORN, A TEMPORARY EASEMENT FOR: A TEORAY CONSTRUCTON EASEME wlth the right of immediate entry for all purposes necessar for the construction of improvements for State Highway Route 12. Such purposes, as necessary, to include, but not1imited, 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. TH TEMPORARY CONSTRUCTON EASEMENT CONSSTS OF TH FOLLOWG DESCRBED PARCEL: All that Real property situated in the uuincorporated area of the County of Sonoma, State of Califrna, described as follows: SEE EXHT "All ATTACHED Said Temporary Construction Easement shall temrte upon the filing of the Notice of Completion at the Sonoma County Recorder's Offce for the project entitled "State of Ca1iforna Deparbnent of Transportation, Project Plans for Construction on State Highway in Sonoma County on State Route 12 from Agua Caliente Road to Boyes Boulevard". RoadName: State Route 12 PM 35.1 APN Alexander E. vanoff, Trustee Parcel Dated, 20 Revised 06/28/10 Sharon L. vanoff, Trustee

13 "EXH "A" Being a portion of the parcel of land described in deed to Alexander E. vanoff and Sharon L. vanoff as Trustees of the Alexander E.lvanoff and Sharon L. vanoff Revocable Trust Established May 21, 200'3, Recorded February 5, 2009 under Document number of Offcial Records of Sonoma County, described as follows: Conimencing at the 6X6 concrete monument marking the point of curve on the rigbt of way of State Route 12 and being North 77 06'35" East feet, (9.144 meters), from centerline station , ( meters), as shown on the Record of Survey of the Right of Way of State Highway Route 12, filed November 6, 2006 in Book 703 of Maps, at pages 31 to 42 in the Offce of th County Recorder of Sonoma County; thence South 77 06'36" West feet to a point on the "c" Line as sbown on said record of survey; thence along said line South 12 53'24 East 1, feet to a point of tangent cure; thence southeasterly along the arc of said curve, to the left, baying a radius of 4, feet, through an angle of 04 47'00", a distance of feet; fuence South 17 40'25" East feet to a point of tangent curve; thence southeasterly along the arc of said curve, to the left, having a radius of 1, feet, through an angle of 13 58'16", a distance of feet; thence South 31 38'41" East 1, feet to a point of tangent curve; thence southeasterly along the arc to said curve, to the left, baying a radius of 3, feet, through an angel of 04 35'30", a distance of feet; thence South 36 14'11"East 148:86 thence leaving said 1ine South 5'"45' 49" West feet to a point being South 53 45'49" West feet from station as shown on said record of survey, said point being on the western right of way Tie of State Route 12 as sbown on said record of survey; thence along ihe southerly line of said parcel ofland described in said deed South 53 45'14" West feet to the actual PON OF BEGNNG ofihe parcel of land to be described; thence North36 14'11" West feet; thence North 53 45'14" East feet; thence North 36 14'11" West feet; thence South 53"45'14" West 6.50 feet; thence North 36 14'11" West 9:88 feet; ihence South 53 45'14" West feet; thence South 36 14'11" East feet; thence North 53 45'14" East feet to ihe point of beginig. Containing 1280 square feet, more or less, none of which is currently within the right of way of State Route 12 Basis of beaiings: Coordinates bearigs and distances are based on the CaTfomia Coordinate System of 1983, Zone 2, CA-HPGNEpoch This description was prepared by me or under my direction in conformance wth the requirements ofihe Professional Land Sureyor's Act. Road Name: State Route 12 PM 35.1 APN Parcel Revised 06/28/10

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

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

GRANT OF TEMPORARY CONSTRUCTION

GRANT OF TEMPORARY CONSTRUCTION -' EXHBT "An RECORDNG REQUESTED BY COUNTY OF SONOMA............................... WHEN RECORDED, RETUR TO EXECUTVE SECRETARY DEPARTMENT OF TRANSPORTATON AND PUBLC WORKS. 12 SPACE ABOVE THS LNE 1S FOR

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

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

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

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

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

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

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

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

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

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

THE BOARD OF COUNTY COMMISSIONERS OF THE COUNTY OF CLARK, STATE OF NEV ADA, DOES HEREBY ORDAIN AS FOLLOWS:

THE BOARD OF COUNTY COMMISSIONERS OF THE COUNTY OF CLARK, STATE OF NEV ADA, DOES HEREBY ORDAIN AS FOLLOWS: BILI,, NO., 6-6-18-2 SUMMARY - An ordinance to amend the official zoning map to reflect certain zone changes. - ORDINANCE NO. ------------- 4596 (of Clark County, Nevada) AN ORDINANCE TO AMEND THE OFFICIAL

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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 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

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

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

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

GREENWAY EASEMENT AGREEMENT

GREENWAY EASEMENT AGREEMENT GREENWAY EASEMENT AGREEMENT This greenway access easement is entered into by and between the Laramie County School District Number One ( Grantor ), a corporate body organized under the laws of the State

More information

GeoPoint 1403 E. 5th Avenue Tampa, Florida

GeoPoint 1403 E. 5th Avenue Tampa, Florida AIRPORT ROAD PINELAND P.R.D. SUBDIVISION - PHASE 1 DEDICATION: CERTIFICATE OF REVIEW BY SURVEYOR, CITY OF ORMOND BEACH DEDICATION: THIS IS TO CERTIFY THAT FORESTAR (USA) REAL ESTATE GROUP INC., A DELAWARE

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

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

AGENDA REPORT. Meeting Date: August 16, 2011 Item Number: H 7

AGENDA REPORT. Meeting Date: August 16, 2011 Item Number: H 7 9 Meeting Date: August 16, 2011 Item Number: H 7 To: From: Subject: AGENDA REPORT Honorable Mayor & City Council Jeffrey Kolin, City Manager Scott G. Miller, Ph.D., Director of Administrative Services/CFO

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

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

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

ORDINANCE NO. Z REZONING NO

ORDINANCE NO. Z REZONING NO ORDINANCE NO. Z- 3960 REZONING NO. 2018-00014 AN ORDINANCE RELATING TO ZONING: AMENDING CERTAIN ZONING REGULATIONS SHOWN ON SHEET NO. 15 OF THE ZONING DISTRICT MAP INCORPORATED BY REFERENCE BY OVERLAND

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

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

GeoPoint 213 Hobbs Street Tampa, Florida

GeoPoint 213 Hobbs Street Tampa, Florida AIRPORT ROAD PINELAND P.R.D. SUBDIVISION - PHASES 2 & 3 DESCRIPTION: A parcel of land lying in Sections 13 and 24, Township 14 South, Range 31 East, Volusia County, Florida, and being more particularly

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

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

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

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

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

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

LEGAL DESCRIPTION (continued)

LEGAL DESCRIPTION (continued) LEGAL DESCRIPTION PARCEL G: (TWELFTH STREET) A PARCEL OF LAND, IN THE CITY OF LOS ANGELES, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, BEING THAT PORTION OF TWELFTH STREET, AS SHOWN ON THE MAP OF TRACT

More information

PERMANENT EASEMENT AGREEMENT. good and valuable consideration, the sufficiency and receipt of which is hereby acknowledged, The Esther Harrison

PERMANENT EASEMENT AGREEMENT. good and valuable consideration, the sufficiency and receipt of which is hereby acknowledged, The Esther Harrison PERMANENT EASEMENT AGREEMENT For and in consideration of the sum of Seven thousand thirty and 00/100 dollars ($7,030.00) and other good and valuable consideration, the sufficiency and receipt of which

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

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

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

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

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

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

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

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

ORDINANCE NO

ORDINANCE NO DRAFT NO. 16-53 ORDINANCE NO. 2016-49 AN ORDINANCE ACCEPTING FOR DEDICATION PURPOSES FROM GARY PHILLIP BERARDINELLI A STORM SEWER EASEMENT, AND DECLARING AN EMERGENCY. WHEREAS, Gary Phillip Berardinelli

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

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

VICINITY MAP SCALE 1'' = 2000'

VICINITY MAP SCALE 1'' = 2000' CITY CREEK ANNEXATION TO THE CITY OF THORNTON LOCATED IN THE SOUTHWEST QUARTER OF SECTION 11 AND THE WEST HALF OF SECTION 14, TOWNSHIP 1 SOUTH, RANGE 68 WEST OF THE 6TH PRINCIPAL MERIDIAN, COUNTY OF ADAMS,

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

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 -/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

CITY OF TEXARKANA, ARKANSAS STREET AND DRAINAGE EASEMENT

CITY OF TEXARKANA, ARKANSAS STREET AND DRAINAGE EASEMENT CITY OF TEXARKANA, ARKANSAS STREET AND DRAINAGE EASEMENT STATE OF ARKANSAS COUNTY OF MILLER FOR and in consideration of the sum often dollars ($10.00) in hand paid by the City of Texarkana, Arkansas, the

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

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

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

-MENDOCINO COUNTY PLANNING AND BUILDING SERVICES- DIVISION OF LAND REGULATIONS TITLE 17

-MENDOCINO COUNTY PLANNING AND BUILDING SERVICES- DIVISION OF LAND REGULATIONS TITLE 17 ARTICLE VI -- GENERAL REGULATIONS AND PROVISIONS Sec. 17-50. Sec. 17-51 General Plan. Sec. 17-52 Lot and Block Design and Configuration. Sec. 17-53 Lot Access. Sec. 17-54 Private Roads. Sec. 17-55 Water

More information

~EV~~LY AGENDA REPORT. Honorable Mayor & City Council Ara Maloyan, City Engineer Samer Elayyan, Civil Engineer ~

~EV~~LY AGENDA REPORT. Honorable Mayor & City Council Ara Maloyan, City Engineer Samer Elayyan, Civil Engineer ~ ~EV~~LY AGENDA REPORT Meeting Date: Item Number: To: From: Subject: March 6, 2012 E 2 Honorable Mayor & City Council Ara Maloyan, City Engineer Samer Elayyan, Civil Engineer ~ A. RESOLUTION OF THE COUNCIL

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

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

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

Memorandum September 13, 2018

Memorandum September 13, 2018 Memorandum September 13, 2018 TO: FROM: Planning and Zoning Commission Julie Couch, Town Manager Israel Roberts, AICP Planning Manager SUBJECT: FINAL PLAT FOR THE EBERSOHL ADDITION BACKGROUND: This is

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

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

Case JMC-7A Doc 1133 Filed 01/31/17 EOD 01/31/17 13:25:18 Pg 1 of 10 SO ORDERED: January 31, 2017.

Case JMC-7A Doc 1133 Filed 01/31/17 EOD 01/31/17 13:25:18 Pg 1 of 10 SO ORDERED: January 31, 2017. Case 16-07207-JMC-7A Doc 1133 Filed 01/31/17 EOD 01/31/17 13:25:18 Pg 1 of 10 SO ORDERED: January 31, 2017. James M. Carr United States Bankruptcy Judge UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT

More information

OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY

OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY Schedule A Commitment 1. Effective Date: January 21, 2014 at 06:59 AM File Number: HU14010834CO The policy or policies to be issued are: 2. Amount (a) Owner's

More information

THROUGH ITS AGENT. 2. Policy (or Policies) to be issued: Policy Amount

THROUGH ITS AGENT. 2. Policy (or Policies) to be issued: Policy Amount Schedule A 1. Commitment Date: 12/28/2016 at 8:00 AM Commitment No.: GRC-92528 Revision No. 2 2. Policy (or Policies) to be issued: Policy Amount a. ALTA Owner's Policy of Title Insurance (6-17-06) Proposed

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

BOROUGH OF CARLISLE CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NO. 2324

BOROUGH OF CARLISLE CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NO. 2324 BOROUGH OF CARLISLE CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NO. 2324 AN ORDINANCE OF THE BOROUGH COUNCIL OF THE BOROUGH OF CARLISLE, CUMBERLAND COUNTY, PENNSYLVANIA, AUTHORIZING THE EXERCISE OF EMINENT

More information

Necessary Resources/Impacts. Attachments

Necessary Resources/Impacts. Attachments MOSCOW CTY COUNCL AGENDA Meeting Date: 03/26/2018 Title: ndian Hills Trading Company Parkland Dedication Property Exchange Request Responsible Staff: Dwight Curtis nformation DESCRPTON: ndian Hills Trading

More information

ARTICLES OF INCORPORATION

ARTICLES OF INCORPORATION Cherry Creek Vista Homeowners Association June, 2009 The following pages were retyped from copies of the original documents. The original documents are available through the Arapahoe County, Colorado,

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

MEMORANDUM. Mayor and City Council. Warren Hutmacher, City Manager. Date: February 11, 2013

MEMORANDUM. Mayor and City Council. Warren Hutmacher, City Manager. Date: February 11, 2013 MEMORANDUM To: From: Mayor and City Council Warren Hutmacher, City Manager Date: February 11, 2013 Subject: Approval of an Intergovernmental agreement by and between the City of Dunwoody and DeKalb County

More information

Declaration of Condominium Of Northridge Lakes -East Bay Owners' Association, Inc. Table of Contents

Declaration of Condominium Of Northridge Lakes -East Bay Owners' Association, Inc. Table of Contents 1 Declaration of Condominium Of Northridge Lakes -East Bay Owners' Association, Inc. Table of Contents Section Page Amendments 9 Administration of Property 4 Annexation 6 Building Description -Original

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

TOWN OF WOODBURY NOTICE AND WARNING OF SPECIAL TOWN MEETING MARCH 16, 2016

TOWN OF WOODBURY NOTICE AND WARNING OF SPECIAL TOWN MEETING MARCH 16, 2016 TOWN OF WOODBURY NOTICE AND WARNING OF SPECIAL TOWN MEETING MARCH 16, 2016 Pursuant to Sections 203 and 204 of the Woodbury Charter, all electors and citizens qualified to vote in town meetings of the

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