CITY OF LOS ANGELES HOLLY L WOLCOTT CITY CLERK .05. m,v ERIC GARCETTI MAYOR
|
|
- Cassandra Caldwell
- 5 years ago
- Views:
Transcription
1 HOLLY L WOLCOTT CTY CLERK SHANNON HOPPES EXECUTVE OFFCER When making inquiries relative to this matter please refer to the Council file No CTY OF LOS ANGELES CALFORNA.05 m,v ERC GARCETT MAYOR OFFCE OF THE CTY CLERK Council and Public Services Division 200 N. Spring Street, Room 395 Los Angeles, CA Genera' nformation - (213) Fax: (213) BRAN WALTERS DVSON MANAGER clerk iacity.org June 26, 2017 The Honorable Eric Garcetti, Mayor Room 303, City Hall GRANT DEED: EXCHANGE OF BUREAU OF SANTATON S PROPERTY LOCATED AT 9940 WEST JEFFERSON BOULEVARD, CULVER CTY, FOR PROPERTY LOCATED AT 6001 WEST JEFFERSON BOULEVARD, CULVER CTY Dear Mayor Garcetti: Transmitted herewith is the Grant Deed for the exchange of City-owned real property located at 9940 Jefferson Boulevard for propedy located at 6001 West Jeferson Boulevard for the potential development of a material recovery facility. This exchange was authorized by Ordinance No Council File No Copies of the Ordinance and Council File are attached. Please return these items at your earliest conven,ence after execution, to the Entertainment and Facilities Committee, in care of the Office of the City Clerk, Room 395, City Hall. Sincerely,! y Michael Espinosa Council and Public Services Division Office of the City Clerk deed tr doc AN EQUAL EMPLOYMENT OPPORTUNTY - AFFRMATVE ACTON EMPLOYER
2 FORM GEN. 160 (Rev. 6-80) CTY OF LOS ANGELES NTERDEPARTMENTAL CORRESPONDENCE DATE: June 23, 2017 TO: Holly L. Wolcott, City Clerk ' Room 395, City Hall Attn: Michael Espinosa, Legislative Assistant ii l FROM: David Roberts, Assistant Director Department of General Services, R state Services Division SUBJECT: GRANT DEED FOR THE SALE OF THE CTY-OWNED PROPERTY LOCATED AT 9940 WEST JEFFERSON BLVD, CULVER CTY. CA 2 2 Transmitted herewith is the Grant Deed (one (1) original) for the sale to Nantworks LLC, of the above-referenced City-owned property as authorized by Ordinance No Council File No Copies of the Ordinance and Council File are attached. To be executed as shown below: L{ 1. One original to be executed by the Mayor and attested to by the City Clerk. Please notarize the Mayor s signature. 2. Original to be returned to GSD. After the attached documents have been executed, please contact Alecia Simona McGinnis, Real Estate Officer, at (213) for pick-up or if you have any questions. ATTACHMENTS Ordinance&CouncilFile
3 RECORDNG REQUESTED BY: Chicago Title Company WHEN RECORDED MAL TO AND MAL TAX STATEMENTS TO: NantWorks, LLC C/o C. Kenworthy 9922 Jefferson Blvd Culver City, CA Order No JH3 (grant Beeti THE UNDERSGNED GRANTOR(s) DECLARE(s): DOCUMENTARY TRANSFER TAX is $, CTY TAX $, Computed on fall value of property conveyed, or Computed on fall value less value of liens or encumbrances remaining at time of sale, Unincorporated area: City of, and FOR A VALUABLE CONSDERATON, receipt of which is hereby acknowledged, City of Los Angeles, a municipal corporation hereby GRANT(s) to NANTWORKS, LLC, a Delaware limited liability company the following described real property in the County of Los Angeles, State of California (Assessor's Parcel No.): Portion of and all of SEE EXHBT A FOR LEGAL DESCRPTON & EXHBT B FOR DEPCTON OF EASEMENT TO BE RESERVED EXCEPTNG AND RESERVNG unto the City of Los Angeles, all oil, gas, water, and mineral rights now vested in the City of Los Angeles without, however, the right to use the surface of said land or any portion thereof to a depth of 500 feet below the surface, for the extraction of such oil, gas, water and minerals. SUBJECT to covenants, conditions, restrictions, reservations, easements, encroachments, rights and rights-of-way of record or which are apparent from a visual inspection of the real properties. ALSO SUBJECT to property sold in an AS S condition, and without any warranty as to fitness for use, fitness for a particular use, or condition of the property, and that the seller has no obligation to correct any condition of the property, whether known before or after the date of sale.
4 This Grant Deed is made in accordance with the provisions of Council File No and Ordinance No of the City of Los Angeles n witness whereof, City of Los Angeles, a municipal corporation, by its City Council, has caused this Grant Deed to be executed on its behalf, by its Mayor^and its corporate seal to be thereto affixed by its City Clerk, this 1 day of The City of Los Angeles, a municipal corporation By: l-l Attest: fa, Holly L. Wolc^tt-rCity Clerk Eric Garcetti, Mayor By: V' P A notary publkf&rother officer completing this certificate verifies only the identity of the individual, who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of That document. STATE OF CALFORN m COUNTY OF Loj, SL itrs } 3U'if -2H, ^ On, before me,, a Notary Public, personally appeared E^' c who proved to me on the basis of satisfactory evidence to be the personas) whose name(a) \sla#e subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/ber/thgir authorized capacity(ies), and that by his/ber/tb6ir signature^ on the instrument the person^ or the entity upon behalf of which the person^ 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 hand and official seal. Signature: (Seal) m MANOYMORALES Notary Public - California z Los Angeles County r Commission # g Mv Comm. Expires Jun w w wmwi»» w m
5 The City of Los Angeles To JOB TTLE: 9940 Jefferson Boulevard, Culver City APN: A portion of & All of NantWorks, LLC a Delaware limited liability company Grant Deed Approved aslto Authority,2017 By, Tony M. Royster, Authorized Officer Approved as to description 2017 i By P JoseL Ramirez, Authorized Officer General Services Department Real Estate Services Division Approved,2017 Michael N. Feuer, City Attorney By'~> /u./ - Laura CadOgan Hurd Deputy Council File No
6 EXHBT A jy LEGAL DESCRPTON: PARCEL 1: LOT 9 OF TRACT NO. 3343, N THE CTY OF CULVER CTY, COUNTY OF LOS ANGELES, STATE Oc CALFORNA, AS PER MAP RECORDED N BOOK 36 PAGES 90 AND 91 OF MAPS, N THE OFFCE OF THE COUNTY RECORDER OF SAD COUNTY EXCEPTNG THEREFROM THAT PORTON DESCRBED AS FOLLOWS BEGNNNG AT THE NTERSECTON OF THE NORTHEASTERLY LNE CF SAD LOT 9 WTH THE EASTERLY LNE. OF JEFFERSON BOULEVARD, 100 FEET WDE, AS DESCRBED N ROAD DEED TO THE CTY OF CULVER C<TY, PER BOOK PAGE 345 OF OFFCAL RECORDS OF SAD COUNTY; THENCE SOUTHEASTERLY ALONG SAD NORTHEASTERLY LNE OF SAD LOT 9, FEET: THENCE SOUTHWESTERLY N A DRECT LNE TO A PONT N THE SOUTHWESTERLY LNE OF SAD LOT 9, DSTANT SOUTHEASTERLY FEET FROM THE NTERSECTON OF THE SOUTHWESTERLY LNE OF SAD LOT 9, WTH SAD EASTERLY LNE OF JEFFERSON BOULEVARD, 100 FEET WDE; THENCE NORTHWESTERLY ALONG SAD SOUTHWESTERLY LNE OF LOT 9, FEET TO SAD EASTERLY LNE OF JEFFERSON BOULEVARD; THENCE NORTHERLY ALONG SAD EASTERLY LNE OF JEFFERSON BOULEVARD TO THE PONT OF BEGNNNG AS DESCRBED N THE DEED RECORDED OCTOBER 6, 1959 AS NSTRUMENT NO 541 N BOOK D^624 PAGE 482, OFFCAL RECORDS. ALSO EXCEPTNG THEREFROM THAT PORTON DESCRBED AS FOLLOWS: BEGNNNG AT A PONT ON THE SOUTHWESTERLY LNE OF SAD L OT 9 DSTANT THEREON NORTH WEST FEET, MEASURED ALONG SAD SOUTHWESTERLY LNE, FROM THE MOST SOUTHERLY CORNER OF SAD LOT; THENCE CONTNUNG ON SAD SOUTHWESTERLY LNE NORTH WEST 250.CO FEET; THENCE LEAV'NG SAD SOUTHWESTERLY LNE NORTH 34" EAST FEET; THENCE SOUTHEASTERLY PARALLEL WTH SAD SOUTHWESTERLY LNE SOUTH EAST FEET; THENCE SOUTH 34 05' 54 WEST FEET TO THE PONT OF BEGNNNG. RESERVNG OVER SAD PARCEL 1, A SUBSURFACE SANTARY SEWER EASEMENT, WTHOUT RGHT OF SURFACE ENTRY, TO THE CTY OF LOS ANGELES AS SHOWN ON CTY OF LOS ANGELES RGHT OF WAY MAP NO SHEET 16 OF 20, ON FLE N THE OFFCE OF THE CTY ENGNEER OF THE CTY OF LOS ANGELES, NCLUDED WTHN A STRP OF LAND 3C FEET WDE, SAD STRP LYNG 15 FEET ON EACH SDE \ OF THE FOLLOWNG DESCRBED LNE: BEGNNNG AT A PONT N THE SOUTHWESTERLY LNE OF SAD LOT 9 DSTANT NORrHWESTERLY THEREON NORTH 55 54' 06 WEST(SHOWN ON SAD MAP NO AS NORTH WEST) FEET, MEASURED ALONG SAD SOUTHWESTERLY LNE, FROM THE MOST SOUTHERLY CORNER OF LOT 9, SAD PONT BENG THE NORTHERLY TERMNUS OF STRP A N PARCEL NO. 22SE N THE JUDGEMEN AND FNAL ORDER OF CONDEMNATON FLED N SUPEROR COURT CASE NO. C , A COPY OF WHCH WAS RECORDED JUNE 12, 1998 AS NSTRUMENT NO OF OFFCAL RECORDS N THE OFFCE OF THE COUNTY RECORDER OF LOS ANGELES COUNTY, SAD PONT ALSO BENG THE BEGNNNG OF A NON TANGENT CURVE CONCAVE EASTERLY HAVNG A RADUS OF
7 1000 FEET, A RADAL LNE TO SAD PONT BEARS NORTH 80 16' 31 WEST; THENCE NORTHERLY FEET ALONG SAD CURVE THROUGHT A CENTRAL ANGLE OF TO A PONT ON THE NORTHEASTERLY LNE OF LOT 9, DSTANT NORTHWESTERLY THEREON NORTH WEST FEET FROM THE MOST EASTERLY CORNER OF SAD LOT 9. THE SDE LNES OF SAD 30 FOOT WDE STRP ARE TO BE PROLONGED OR SHORTENED TO TERMNATE NORTHEASTERLY N THE NORTHEASTERLY LNE OF LOT 9 AND SOUTHWESTERLY N A LNE PARALLEL WFH AND FEET NORTHEASTERLY OF THE SOUTH WESTERLY LNE OF LOT 9. THE UPPER AND LOWER LMTS OF THE HERENABOVE DESCRBED SUBSURFACE SANTARY SEWER EASEMENT ARE HORZONTAL PLANES HAVNG ELEVATONS OF 67.87FEET AND FEET, RESPECTVELY, ABOVE MEAN SEA LEVEL BASED ON THE BENCH MARK NO HAVNG AN ELEVATON OF FEET, AND BENCH MARK NO HAVNG AN ELEVATON OF FEET, NGVD 1929, BOTH 1980 ADJUSTMENT OF THE CTY OF LOS ANGELES. SAD SUBSURFACE SANTARY SEWER EASEMENT S SHOWN ON EXHBT B ATTACHED HERETO PARCEL 2. AN EASEMENT FOR NGRESS AND EGRESS, 16 FEET W'DE, OVER THAT PORTON OF SAD LOT 9 OF SAD TRACT NO. 3343, AS DFSCRBED N THE DEED TO JAMES M. MORGAN ET AL., RECORDED JULY 26, 1993, AS NSTRUMENT NO , OFFCAL RECORDS. PARCEL 3- THE WESTERLY FEET OF LOT 7 OF TRACT NO. 3343, N THE CTY OF CULVER CTY, COUNTY OF LOS ANGELES, STATE OF CALFORNA, AS PER MAP RECORDED N BOOK 36 PAGES 90 AND 91 OF MAPS, N THE OFFCE OF THE COUNTY RECORDER OF SAD COUNTY f EXCEPT THE WESTERLY 220 FEET THEREOF. ALSO RESERVNG OVER SAD PARCEL 3 AN EASEMENT TO THE CTY OF LOS ANGELES FOR NGRESS AND EGRESS OVER THAT PORTON OF PARCEL 3 DESCRBED AS FOLLOWS: BEGNNNG AT A PONT ON THE NORTHWESTERLY LNE OF SAD PARCEL 3 DSTANT THEREON SOUTH WEST FEET FROM THE NORTHWEST \ CORNER OF SAD PARCEL; THENCE CONTNUNG SOUTHWESTERLY ALONG SAD NORTHWESTERLY LNE SOUTH WEST FEET; THENCE LEAVNG SAD NORTHWESTERLY LNE SOUTH 64 41' 14 EAST FEET TO THE SOUTHEASTERLY LNE OF PARCEL 3: THENCE NORTHEASTERLY ALONG SAD SOUTHEASTERLY LNE NORTH 22 58' 29 EAST FEET; THENCE NORTH WEST FEET TO THE PONT OF BEGNNNG. AREA OF PARCELS 1, 2 AND 3 = 195,530 APN: AND 271 * P.1 Exp. 0 ^ A? ^ OF 36 V* m
8 EXHBT B O' o. jgrp^ 3 NOT A PART l 16 WDE ingress k EGRESS EASEMENT PORnON LOT 9 OF TRACT NO. 3343, N THE CTY OF CULVER CTY, COUNTY OF LOS ANGELES. STATE OF CALFORNA. AS PER MAP RECORDED N BOOK 36 PAGES 9Q AND 91 OF MAPS, N THE OFFCE OF THE COUNTY RECORDER OF SAD COUNTY. co in Co m #9940 JEFFERSOM BLVD, rn CN CD LO f*3! A R= L- L= f O'. o* W3 W 3 [ 30 WDE SUBSURFACE J r, SANTARY SEWER EASEMENT-^ ' TO THE CTY OF LOS ANGELES \-Z- \%. \ O'. co > <S s t- p fo \ PiL 1 ict CM 5 * of OYfc,25 >r SCALE: 120 CTY OF CULVER CTY N 3n«38 E COUNTY OF LOS ANGELES
CITY OF LOS ANGELES CALIFORNIA
HOLLY L. WOLCOTT CITY CLERK SHANNON HOPPES EXECUTIVE OFFICER When making inquiries relative to this matter, please refer to the Council file No. 17-0409 CITY OF LOS ANGELES CALIFORNIA 3 SVOEDjJ ERIC GARCETTI
More informationCITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE. DATE: June 25, 2014 TO:
FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE DATE: June 25, 2014 TO: FROM: Holly L. Wolcott, Interim City Clerk Room 395, City Hall Attn: Michael Espinosa, Legislative
More informationCITY OF LOS ANGELES INTRA-DEPARTMENTAL CORRESPONDENCE
FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTRA-DEPARTMENTAL CORRESPONDENCE DATE: April 4, 2018 TO: Holly L. Wolcott, City Clerk Room 395, City Hall Attention: John A. White, Legislative Assista FROM:
More informationATTACHMENT 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 informationCITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE
FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE DATE: September 21, 2011 TO: FROM: June Lagmay, City Clerk g Room 395, City Hall :Adam Lid; Legislative Assistant ' ~ i ~'""""-.-v~
More informationcommonly 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 informationDISTRICT. 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 informationQUITCLAIM 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 informationIRREVOCABLE 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 informationAdopt 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 informationFOR 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 informationTHIS 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 informationHONORABLE 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 informationORDINANCE NO. 463 NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF WOODINVILLE, WASHINGTON, DOES ORDAIN AS FOLLOWS:
ORDNANCE NO. 463 AN ORDNANCE OF THE CTY OF WOODNVLLE, WASHNGTON, CORRECTNG ORDNANCE NO. 272 AND N PARTCULAR, THE LEGAL DESCRPTON OF THE PORTON OF 143RD PLACE N.E. BENG VACATED; PROVDNG FOR SEVERABLTY,
More informationE' 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 informationHIGHWAY 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 informationAMENDMENT 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 informationRESOLUTION 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 informationVoluntary 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 informationTRANSBAY 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 informationOPTION 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 informationESTOPPEL 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 informationDOUGLAS 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 informationFIRST 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 informationTAFFREPORT. 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 informationExhibit A PROPERTY: LEGAL DESCRIPTION AND MAP. (Included on following pages)
Exhibit A PROPERTY: LEGAL DESCRIPTION AND MAP (Included on following pages) Exhibit A A-1 The Dow Chemical Company Trust Lands Lease RBF CONSULTING, a Company of Michael Baker International 500 Ygnacio
More informationWATERFORD 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 informationMASTER 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 informationMonterey 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 informationJOEL 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 informationResolution 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 informationCOUNTY 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 informationCONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE THIS CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE
RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: Gregory Doran Nixon Peabody LLP 799 9th Street NW Suite 500 Washington, DC 20001-4501 SPACE ABOVE LINE FOR RECORDER'S USE ONLY CONSENT TO LEASEHOLD DEED
More informationJuly 06,2015 Council District: # 9
BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ City of Los Angeles CALIFORNIA V ERIC GARCETTI
More informationResolution 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 informationDRAINAGE 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 informationASSIGNMENT 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 informationCOUNTY OF LOS ANGELES
COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:
More informationRichard 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 informationRESOLUTION NO
RESOLUTON NO. 14-1048 A RESOLUTON OF THE MAYOR AND COMMON COUNCL OF THE TOWN OF CHNO VALLEY, COUNTY OF YAVAPA, ARZONA, AUTHORZNG THE ACQUSTON OF CERTAN REAL PROPERTY N THE TOWN FOR RGHT-OF-WAY AND EASEMENT
More informationWHEREAS, the BSP is intended to access renewable energy sources in the
Resolution No. 0 1 5 2 3 4 WHEREAS, the Los Angeles Department of Water and Power (LADWP) is obligated to provide reliable electricity service to its customers in the City of Los Angeles and other service
More informationMEMORANDUM 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 informationCITY OF EMERYVILLE MEMORANDUM. Economic Development and Housing Department
CTY OF EMERYVLLE MEMORANDUM DATE: April 5, 2011 TO: FROM: SUBJECT: Patrick D. O Keeffe, City Manager Economic Development and Housing Department Resolution of the City Council of the City of Emeryville
More informationCity 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 informationPROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION TO PURCHASE REAL ESTATE
When recorded mail to: City Clerk City of Bullhead City 2355 Trane Road Bullhead City, Arizona 86442 PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION
More informationNecessary 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 informationAGENDA ITEM 1 O Consent Item. Acceptance of an Irrevocable Offer of Dedication for a portion of the future Bass Lake Hills Park and Ride.
AGENDA TEM 1 O Consent tem MEMORANDUM DATE: Aprl 5, 2018 TO: FROM: SUBJECT: El Dorado County Transt Authorty Mndy Jackson, Executve Drector Acceptance of an rrevocable Offer of Dedcaton for a porton of
More informationBILL 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 informationCITY 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 informationCITY 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 informationPERMANENT DRAINAGE EASEMENT
City Project No. Project Name: ; Tr. # Parcel No. (LLC, Corporation, Partnership) PERMANENT DRAINAGE EASEMENT THIS AGREEMENT, made and entered into this day of, 201, by and between, a, hereinafter called
More informationSettlement 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 informationCORPORATE 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 informationAGENDA 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 informationINSTRUCTIONS TO SELL/ASSIGN YOUR BOAT SLIP
INSTRUCTIONS TO SELL/ASSIGN YOUR BOAT SLIP 1. Enter into a separate sale-purchase agreement between yourself as seller and the buyer setting forth the agreed terms of the sale. Remember the sale of your
More informationCITY 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 informationI. 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 informationGROUND 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 informationSketch & 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 informationCOUNT+ 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 informationPLANNING 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 informationRESOLUTION 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 informationCOUNTY 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 www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:
More informationBEVERLY HILLS AGENDA REPORT
BEVERLY HILLS Meeting Date: April 7, 2015 Item Number: 0 3 To: From: Subject: AGENDA REPORT Honorable Parking Authority Members Brenda Lavender, Real Estate & Property Manager FIRST AMENDMENT TO LEASE
More informationIII 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 informationMEMORANDUM. 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 informationCOUNTY OF LOS ANGELES
COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460
More informationCOUNCIL 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 informationMICHAEL N. FEUER CITYATIORNEY REPORT RE:
MICHAEL N. FEUER CITYATIORNEY REPORT RE: R14-0291 REPORT NO. ------.JUN 2 J) 2014 DRAFT ORDINANCE AUTHORIZING SALE OF 2535 SOUTH SYCAMORE AVENUE, LOS ANGELES, CALIFORNIA AND 2520 ALSACE AVENUE, LOS ANGELES,
More informationCOUNTY 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 informationGRANT 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 informationCALIFORNIA MAYOR. October 22, 2011
BOARD OF-PUBlC WORKS MEMBERS ANDREA A. ALARC6N PRESDENT CAPR W. MADDOX VCE PRESDENT VALERE LYNNE SHAW PRESDENT PRO TEMPORE CTY OF Los ANGELES CALFORNA JERLYN L6pEZ MENDOZA COMMSSONER ANTONO R. VLLARAGOSA
More informationAGENDA 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 informationThis deed is made in accordance with provisions of Ordinance No of the City of Los Angeles.
Recording Requested By: City of Los Angeles When recorded mail To: Four Square Senior Living 1902 W. Park Avenue Los Angeles, CA 90026 =--=:----:---:::--::--:;:-::::: SPACE ABOVE THIS LINE IS FOR RECORDERS
More informationINTRODUCTION TO DOCUMENTS. FOR CALIFORNIA
INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA PACIFIC COAST T I T L E C O M P A N Y TOOLS, SERVICE, COMMITMENT TABLE OF CONTENTS The title insurance industry is dependent on numerous types of public records,
More informationQUITCLAIM 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 informationCOUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director
COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director Agenda Item: Consider vacation of a Landscape Easement granted to the City of Westwood for the construction
More informationGRANT 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 informationAgenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney
TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY
More informationAPPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74
26 th May 1981 Campeau - City of Kanata 40% Open Space Agreement APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74 TO: THE LAND REGISTRAR FOR THE LAND TITLES DIVISION OF OTTAWA-CARLETON
More informationEASEMENT DEED. 2) Thence N 60º12 36 W through said Parcel 1 a distance of Two Hundred Ninety- Five and 97/100 (295.97) feet to a point;
EASEMENT DEED TALL TREES CONSTRUCTION CORP., a Maine corporation having a mailing address of 30 Preservation Drive, Falmouth, Maine 04105 (the "Grantor") for consideration paid, grants to the TOWN OF FALMOUTH,
More informationPARCEL 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 informationHIGHWAY 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 informationCITY OF YUBA CITY STAFF REPORT
STAFF REPORT Agenda Item 7 Date: June 24, 2014 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Benjamin Moody, Senior Engineer City Surveyor Summary
More informationCITY OF LOS ANGELES CALIFORNIA
BOARD OF BUILDING AND SAFETY COMMISSIONERS CALIFORNIA DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 VAN AMBATIELOS INTERIM PRESIDENT E. FELICIA BRANNON JOSELYN GEAGA-ROSENTHAL
More informationExhibit A: REAL ESTATE TRANSFER AGREEMENT
Exhibit A: REAL ESTATE TRANSFER AGREEMENT This agreement is made between the City of Urbana, Illinois, a municipal corporation of the State of Illinois (the Seller ), and Homestead Corporation of Champaign-Urbana,
More informationMUNICIPAL QUITCLAIM DEED
DRAFT MUNICIPAL QUITCLAIM DEED The INHABITANTS OF THE TOWN OF WARREN, a body corporate and politic, located at Warren, Knox County, Maine, for consideration paid, Release to, whose mailing address is,
More information~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3
~RLY Meeting Date: September 2, 2014 Item Number: D-3 To: From: AGENDA REPORT Honorable Parking Authority Brenda Lavender, Real Estate & Property Manager Subject: APPROVAL OF THIRD AMENDMENT OF LEASE BY
More informationMEMORANDUM 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 informationAdopt the attached resolution accepting dedication of right-of-way easement adjacent to Oneonta Drive: : j ". : ;..
AGENDA TEM #4.L TOWN OF LOS ALTOS HLLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: DEDCATON OF RGHT-OF-WAY EASEMENT LANDS OF DUTCHNTS DEVELOPMENT, LLC 24925 ONEONTA DRVE Allen Chen,
More informationFACILITIES 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 informationLEGAL 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 informationAPPLICATION 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 informationBEVERLY HILLS AGENDA REPORT. & City. Council. of Community Development I. required to enter
BEVERLY HILLS AGENDA REPORT Meeting Date: August 22, 2017 Item Number: D-9 To: Honorable Mayor & City Council From: Ryan Gohlich, AICP Assistant Director of Community Development I City Planner Subject:
More informationAGENDA 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 informationPIPELINE 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 informationHonorable 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 informationNOW, 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 informationCity 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 informationDOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board
DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board Name of Document: Temporary Construction Easement for Grading Purposes between Geneva School District and Counzy of Kane Submitted
More information