We are transmitting herewith the recorded resolution together with map attached showing that portion of collateral facility so relinquished.
|
|
- Tracey Bradley
- 5 years ago
- Views:
Transcription
1 STATE OF CAL!FORNJA-BVS!NESS TRANSPORT P l.-"an~d""-"ho"'u""'s'-'-'n""g'ca,ge,n""cy" EDMUND G. BROWN Jr. Governor DEPARTMENT OF TRANSPORTATON DSTRCT 7-DVSTON OF DESGN OFFCE OF R/W ENGNEERNG 100 SOUTH MAN STREET, MS-13 LOS ANGELES. CA PHONE (213) July 25, 2012 R/W ENGNEERNG Relinquishment 7-LA-405-PM 38.9/39.0 Rel. Req. No Collateral Facility CTC Res.: R-3843 CTC Date: June 27, 2012 FA No. ACNH-405-3(050)N Flex your power! lle energy efficient! City of Los Angeles Office of City Clerk, Council and Public Services Division 200 North Spring Street, Room 395 Los Angeles, California Gentlemen: This is to advise you that on 06/27/2012 the California Transpm1ation Commission adopted a resolution relinquishing to the City of Los Angeles a portion of collateral facility, along Route 405 Freeway, on Dickens Street from Sepulveda Boulevard to Ventura Boulevard designated 07-LA-405-PM 38.9/39.0. This resolution was recorded on 07/10/2012 as Document No in the office ofthe Registrar-Recorder/County Clerk of Los Angeles County and the effective date of said relinquishment is 07110/2012. We are transmitting herewith the recorded resolution together with map attached showing that portion of collateral facility so relinquished. Sincerely, ''Caltrans improves mobilily across California "
2 This page is part of your document m DO NOT DSCARD ~11!! llllllllllllllll~llllll\~ll\11~!\~ ~ Pg~r Recorded/Filed in Official Records Recorder's Office, Los Angeles County, California 07/10/12 AT 02:36PM FEES: 0.00 TAXES: 0.00 OTHER: 0.00 PAD: 0.00 LEADSHEET DAR ~ ~ SEQ: 01 Counter (Upfront Scan) ~ ~1111~1 ~ ll~ ~ ~ ! THS FORM S NOT TO BE DUPL~CATED
3 RECORDED AT REQUEST OF DEPARTMENT OF TRANSPORTAON WHEN RECORDED MAL TO STATE OF CALFORNA DEPARTMENT OF TRANSPORTATON 100 South Main St, MS-13 Los Angeles, California ATTN: S tella Tsao, R/W Engineering * * (FOR RECORDER'S USE ONLY) NO FEE GOVT CODE RESOLUTON NO" R-3843 RELNQUSHMENT NO ~LA~405-PM 38.9/39.0
4 RELNQUSHMENT OF HGHWAY RGHT OF WAY N THE CTY OF LOS ANGELES, ROAD 7-LA-405-PM 38,9/39,0 Request No, 1237 WHEREAS, by Freeway Agreement dated March 24, 2003, between the City of Los Angeles and the State of California, the City agreed to accept title to relocated or reconstructed city streets, and the frontage roads, and other state constructed local roads, upon relinq~ishment thereof to said City by the State of California; and WHEREAS, the State of California has acquired right of way for and has constructed the above-mentioned collateral facility in the City of Los Angeles, adjacent to Route 405, along Dickens Street, ln accordance with said agreement; and WHEREAS, in accordance with Section 73 of the Streets and Highways Code, a 90-day notice in writing dated February 15, 2012, of intention to relinquish the above-mentioned collateral facility was delivered to the City by certified mail return receipt on February 17, 2012; and TRANSPORTATON COMMSSON RESOLUTON No. R-3843 PASSED BY CALFOR~HA ibansportatlon COMMSSON
5 WHEREAS, by City Council action on April 24, 2012, under Council File No , the City of Los Angeles agreed to accept the relinquishment of Dickens Street; and WHEREAS, this Commission has found and determined, and does hereby find and determine, that it is desirable and in the public interest that said collateral facility be relinquished to the City of Los Angeles for use as a city street. NOW, THEREFORE, T S VOTED by the California Transportation Commission that it relinquish, and it does hereby relinquish, to the City of Los Angeles, effective upon the recordation of a certified copy hereof with the Recorder of Los Angeles County, all of the State of California's right 1 title and interest in and to said collateral facility in said City, together with the right of way and appurtenances thereof, described as follows: All those portions of State Highway right of way shown as SEGMENT 1, delineated and shaded or stippled on a map recorded on May 4, 2012, in State Highway Map Book No. 20, page 91, records of Los Angel~s County. EXCEPTNG AND RESERVNG to the State of California an easement for footing purposes as shown on said State Highway Map. EXCEPTNG AND RESERVNG to -the State of California any and all rights of ingress to and egress from the State Highway hereby relinquished, in and to the adjoining freeway, except at
6 such points as now are or may be established by resolution of this Commission.
7 STATE OF CALFORNA DEPARTMENT OF TRANSPORTATON STATE CALF FEDERAL PROJECT NO. ACNH-405-3W50JN DST COUNTY ROUTE POST MLES 07 LA /39.0 b,hr~ rj_.jl_s DS 1RC T RGH Of WAY ENGNEER PROFESSONAL LAND SURVEYOR SHEET NO. TOTAL SHEETS ON N THE CTY DCKENS STREET OF LOS ANGELES, ALONG ROUTE 405 FREEWAY FROM SEPULVEDA BOULEVARD TO VENTURA BOULEVARD \ 0 R= ' L~ ' +- DETAL "A'' 1. 64' ' ' S04"09' 34"1'1 ~(].,. JfP...,,, ;"' DETAL "8" 69 ALL(Y 0 R=20.oo' l=10.62' R= ' l=13. S05"09' 21 "W 19.43' N73"58'02"E 9. N73" 58' 02 "E ' N55"22'16"E 38.19' N35"54' D9"E 43.96' R= ' L=20.62' CD R=13U.35' L=14.49' 0 N76"53'00"W 19.77' R=72,51' L=18.14' (l) R=65.62' L=5.74' R=330.00' l=7.h' R=75.51' l=53.56' FOOTNG EASEMENT 405 TRACT FOOTNG EASEMENT NOTE:. COORO[NATES AND BEARNGS [EXCEPT RECORD} ARE BASED ON THE CALFORNA COORO[NATE SYST'M ZONE 5, NORTH AMER[CAN DATUM (NAD) Of 1983, HGH PREC[S[ON O'OD'TC NETWORK DENSFlCAT[ON PER SURVEY REQUEST NO ALL O[STANCES {EXCEPT RECORD} ARE GRD. TO OBTA[N GROUND DSTANCE Q[V[O GRD D[STANCE BY COMBNAT[ON FACTOR NO., /28 SEGMENT o l -~~~-- ~-~~-~--L S0"12'57"W ' Jo "' :;ol f 1 30 ' l2o t?/ -'. L,g 8.~.1!:> f!/ :.uf--., "'~ m- DETAL "C" CD N15"37'04"1'1 fi.41' N51 12'08"W 9.19' 0 N1S"37'04"1'1 e.43' FLED FOR RECORD N STATE H [GHWAY MAP BOOK NO..,2"'0 OATE: MAY 4,20/'2 AT PAGE 9{ RECORDERS NDEX NO. :20/'JO(i;, 723"!8 Rl'caRos of tos ANGELes county NOT : Stotas rights ora not extln.gu}shad or transfer of +!t!a s not affected until recardotlon of related CTC resolution. lin compliance with Sections 128 > 129 of the STREETS & fl! GHWAYS Coda) AREA TO BE RELNQUSHED -- STATE OF CALFORNA BUSNESS, TRANSPORTATON AND HOUSNG AGENCY DEPARTMENT OF TRANSPORTAT~N PROPOSED RELNQUSHMENT SO PREVOUS RECORD DATA AREA TO BE RELNQUSHED ACCESS PROHBTED 200 FEET OR'N BY ST R/W MAP NO. Fl937~ C C'LC BY ST CONTRACT NO. C'K'D BY RY REVSED REl ~ 1~~1
OAKLEY -~- STAFF REPORT CA LIFO RN I A. To: Agenda Date: 06/28/2016 Agenda Item: 3.3. Date: Tuesday, June 28, Bryan H. Montgomery, City Manager
OAKLEY Agenda Date: 06/28/2016 Agenda tem: 3.3 -~- STAFF REPORT CA LFO RN A Date: To: From: Tuesday, June 28, 2016 Bryan H. Montgomery, City Manager Kevin Rohani, P.E. Public Works Director/ City Engineer
More informationCity of Palos Verdes Estates Requirements for a Minor Lot-Line Adjustment
City of Palos Verdes Estates Requirements for a Minor Lot-Line Adjustment Listed below is an outline covering the normal procedure for submitting and processing minor lot line adjustments. Please provide
More informationCITY 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 informationBE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF DALLAS:
103073 An ordinance providing for the abandonment, closure, and vacation of a portion of an alley located adjacent to City Blocks A17097 and C/7100 in the and County of Dallas, Texas; providing for the
More informationpublic utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the
*! C I YttyNC) City Council Agenda Report Meeting Date: May 3, 216 TO: City Council FROM. Public Work Director - Engineering, Brendan Ottoboni, 879-691 RE: RESOLUTION OF INTENTION TO ABANDON AND VACATE
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 informationEXHIBIT A Welk Resort Occupancy by Month Resort 2017 2017 2017 2017 2017 2017 2017 2017 2017 2017 2017 2017 January February March April May June July August September October November December Lawrence
More informationCOUNTY OF LOS ANGELES
JAMES A. NOYES, Director March 20, 2002 COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 ADDRESS ALL CORRESPONDENCE TO:
More informationRESOLUTION NUMBER 2017-
RESOLUTION NUMBER 2017- RESOLUTION BY THE CITY COUNCIL OF THE CITY OF ORLANDO, FLORIDA, DETERMINING THE NECESSITY OF ACQUIRING CERTAIN REAL PROPERTY ALONG BOGGY CREEK ROAD FOR THE PURPOSE OF CONSTRUCTING
More informationRESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.
RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BURBANK ORDERING THE SUMMARY VACATION OF A POLE LINE EASEMENT AT 812 SOUTH FLOWER STREET, BURBANK (V-411) AND FINDING THE PROJECT CATEGORICALLY
More informationEXHIBIT A
EXHIBIT A Welk Resort Occupancy by Month Resort 2016 2016 2016 2016 2016 2016 2016 2016 2017 2017 2017 2017 2017 May June July August September October November December January February March April May
More informationSTATE OF OKLAHOMA, TULSA COUNTY. "!" A qv 23 11' II 30. l.:; U 1h J r. l ' ~d/,~ Agreement- Engineering- Underground Right-of-Way Easement
PURCHASNG DEPARTMENT DATE: May 23, 2018 STATE OF OKLAHOMA, "!" A qv 23 11' 30 l.:; U 1h J r. l ' MEMO APPROVED MAY 2 9 2018 FROM: TO: SUBJECT: ~d/,~ MatneyM. Ellis Purchasing Director...-/ M ~ Board of
More informationTEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT
Prepared by: RETURN: R. Brian Shutt, Esq. City Attorney's Office 200 N.W. 1st Avenue Delray Beach, Florida 33444 TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT THIS TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT
More informationAgreement 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 informationORDINANCE NO
130? ORDNANCE NO.2 9.02.5. An ordinance providing for the abandonment and relinquishment of a portion of a sanitary sewer easement, located in City Block 711616 in the City of Dallas and County of Dallas,
More informationEXHIBIT "A" All that certain real property situate in the City of Fremont, County of Alameda, State of California, and described as follows:
EXHBT "A" All that certain real property situate in the City of Fremont, County of Alameda, State of California, and described as follows: BENG a portion of Parcel l as said parcel is shown on that certain
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 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 informationSubject: Authorizes Los Angeles Department of Water and Power File P Grant of a No-Build Easement to Studio Lending Group, LLC
,. Los Angeles rc~~ Department of Water & Power ERC GARCET Mayor Commission MEL LEVNE, President WLLAM W. FUNDERBURK JR., Vice President JLL BANKS BARAD MCHAEL F. FLEMNG CHRSTNA E. NOONAN BARBARA E. MOSCHOS,
More information' Meet Meeting Date: 06/13/17
Ager Agenda tem: 1-1 A-3 ' Meet Meeting Date: 06/13/17 TO: THROUGH: City Commission MEMORANDUM Douglas Hutchens, nterim City Man DATE: June 6, 2017 FROM: SUBJECT: PRESENTER: RECOMMENDATON: BUDGET MP ACT:
More informationHonorable Mayor and Members of the City Council. Sewer Easement Deed Agreement at 2705 Walker Street
Office of the City Manager CONSENT CALENDAR October 30, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Andrew Clough, Director, Public Works
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 information==============================================================
Agenda tem: f'2 PALM BEACH COUNTY BOARD OF COUNTY COMMSSONERS AGENDA TEM SUMMARY ===--================================================================= Meeting Date: August 13, 2013 Department: Submitted
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 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 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 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 informationENGINEER'S REPORT FOR CITY OF WESTLAKE VILLAGE LIGHTING MAINTENANCE ASSESSMENT DISTRICT NO. 1 FISCAL YEAR
ENGINEER'S REPORT FOR CITY OF WESTLAKE VILLAGE LIGHTING MAINTENANCE ASSESSMENT DISTRICT NO. 1 FISCAL YEAR 2017-18 A. BACKGROUND Until July 1979, the County of Los Angeles financed street lighting maintenance
More informationPOST MILE K.P. 8.5 WITNESSETH
RECORDING REQUESTED BY Document Exempt Recording Fee Pursuant to California Government Code Section 27383 WHEN RECORDED RETURN TO ATTENTION: POST OFFICE BOX 23440, MAIL STA. II OAKLAND CA 94623-0440 Attn.
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 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 informationPARCEL MAP CHECK ENG
Engineering Division 201 North Broadway, Escondido, CA 92025 (760) 839-4651, FAX (760) 839-4597 PARCEL MAP CHECK ENG To: Date: Project: Site Address Check No. Attn: Via: The attached plans have been reviewed
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 informationREQUEST FOR SPECIAL EXCEPTION FOR MANUFACTURED HOMES IN THE AR-1 & R-5 DISTRICT APPLICATION NO.
REQUEST FOR SPECIAL EXCEPTION FOR MANUFACTURED HOMES IN THE AR-1 & R-5 DISTRICT APPLICATION NO. AGENT/DEVELOPER INFORMATION (If not owner) Name: Address: City: PROPERTY OWNER INFORMATION Name: Address:
More informationThe 6-foot wide walk connecting Ventura Boulevard to Sunswept Drive, adjacent to Lot 8, Tract No. 5896
Office of the City Engineer Los Angeles, California To the Public Works and Gang Reduction Committee Of the Honorable Council Of the City of Los Angeles April 24, 2018 Honorable Members: SUBJECT: VACATION
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 (PROPOSED)
ORDINANCE NO. 1603 (PROPOSED) AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA; AMENDING THE COCOA BEACH COMPREHENSIVE PLAN BY AMENDING THE FUTURE LAND USE MAP 2025 (FLUE 2) BY CHANGING
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 information1 [Resolution of Intent - San Francisco Public Utilities Commission Public Service Easement Vacation Order - Parkmerced Development Project] 2
FLE NO. 161239 RESOLUTON NO. 525-16 1 [Resolution of ntent - San Francisco Public Utilities Commission Public Service Easement Vacation Order - Parkmerced Development Project] 2 3 Resolution declaring
More informationENGINEER S REPORT FOR. OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year CITY OF SANTA CLARITA LOS ANGELES COUNTY, CALIFORNIA
ENGINEER S REPORT FOR OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year 2006-07 CITY OF SANTA CLARITA LOS ANGELES COUNTY, CALIFORNIA Prepared by: May 16, 2006 Engineer's Report, FY 2006-07
More informationDELTA COUNTY ROAD COMMISSION ROAD ABANDONMENT POLICY. The following policy shall become effective immediately:
Policy # 14 DELTA COUNTY ROAD COMMISSION ROAD ABANDONMENT POLICY The following policy shall become effective immediately: A. The requesting party or parties are required to cover all expenses, Costs. B.
More informationWHEREAS, the Planning and Zoning Commission, at its meeting on July 9, 2018, recommended the approval of the zoning request by the City Council; and
BILL NO. ORDINANCE NO. AN ORDINANCE ESTABLISHING A LI: LIGHT INDUSTRIAL DISTRICT FOR PROPERTY RECENTLY ANNEXED INTO THE CITY OF WARRENSBURG, MISSOURI, LOCATED AT THE NORTHEAST CORNER OF THE INTERSECTION
More informationBOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY
6B BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: PUBLIC HEARINGS PRESET: TITLE: REQUEST FOR THE ABANDONMENT OF A PORTION OF THE PLATTED NE ST. LUCIE BOULEVARD RIGHT-OF-WAY LYING WITHIN THE
More informationIt is necessary for the Board to adopt the attached resolution accepting the dedication of the easement.
SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session i May 28, 2013 11. ACCEPTANCE OF A SANITARY SEWER EASEMENT FROM THE COMMONWEALTH OF VIRGINIA, DEPARTMENT OF TRANSPORTATION Attached for your review
More informationRECOMMENDATION. TO: CITY COUNCIL Date: APRIL 10, 2006
TO: CITY COUNCIL Date: APRIL 10, 2006 FROM: CITY MANAGER SUBJECT: APPROVAL AND ACCEPTANCIE OF AN EASEMENT DEDICATION FOR PUBLIC STREET PURPOSES ALONG THE GLENARM STREET FRONTAGE OF 1060 SOUTH FAIR OAKS
More informationCERTIFICATION OF MAILING NOTICES OF STREET LIGHTING MAINTENANCE. (Section 6.95 to of the Los Angeles Administrative Code)
CERTFCATON OF MALNG NOTCES OF STREET LGHTNG MANTENANCE (Section 6.95 to 6.127 of the Los Angeles Administrative Code), Ruben Flamenco, hereby certify and declare that am and was at all times herein mentioned
More informationNOW, THEREFORE, BE IT ORDAINED BY THE CITY OF SAN ANGELO:
AN ORDINANCE PROVIDING FOR ABANDONMENT AND CLOSING OF THE FOLLOWING IMPROVED ALLEY SEGMENT, TO WIT: 6,125 SQUARE FEET OF THE IMPROVED PUBLIC RIGHT-OF-WAY (ALLEY) LYING BETWEEN LOTS 5-11, BLOCK 1 IN THE
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 informationANALYSIS FOR ALLEY CLOSURE
File D#:13 01045ac ANALYSS FOR ALLEY CLOSURE Request: Pursuant to Section 55-15 (c) of the Miami City Code, the Planning Department has reviewed the proposed public right-of-way vacation and closure to
More informationAgenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager
Agenda Item No. 6D June 23, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO SELL
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 informationBEVERLY HILLS AGENDA REPORT
BEVERLY HILLS AGENDA REPORT Meeting Date: August 4, 2015 Item Number: E 1 To: Honorable Mayor & City Council From: Subject: Martha Eros, Transportation Planner Bijan Vaziri, Traffic Engineer RESOLUTION
More informationRE,S"~ ~y NOV
RE,S" y NOV 0 7 2002 ORDNANCE NO. 2002-121 AN ORDNANCE OF THE CTY OF LONSDALE AMENDNG ORDNANCE 2001-116 RELATNG TO ANNEXATON OF LAND LOCATED N WHEATLAND TOWNSHP, RCE COUNTY, MNNESOTA, TO CORRECT THE DESCRPTON
More informationPORT ST. LUCIE CITY COUNCIL
PORT ST. LUCIE CITY COUNCIL AGENDA ITEM SUMMARY Meeting Date: November 27, 2017 PLACEMENT: First Reading of Ordinances ACTION REQUESTED: Motion / Vote Agenda Item #: 1 OB 11-27-1 7 AN ORDINANCE PROVIDING
More informationGeneral Development Co., L.P. Presents SANTA MARIA FREEWAY CENTER City of Santa Maria, Santa Barbara County, California
General Development Co., L.P. Presents SANTA MARIA FREEWAY CENTER City of Santa Maria, Santa Barbara County, California Highway Commercial Center Long Term Leasehold Available for Sale or Exchange - 4.7
More informationMajor Freeway Center
General Development Co., L.P. Presents SANTA MARIA FREEWAY CENTER City of Santa Maria, Santa Barbara County, California Major Freeway Center Available for Ground Lease, Assignment or Exchange - 4.68 Acre
More informationMINNESOTA ASSOCIATION OF COUNTYSURVEYORS MANUAL OF MINIMUM GUIDELINES FOR THE PREPARATION OF COUNTY HIGHWAY RIGHT-OF-WAY PLATS
MINNESOTA ASSOCIATION OF COUNTYSURVEYORS MANUAL OF MINIMUM GUIDELINES FOR THE PREPARATION OF COUNTY HIGHWAY RIGHT-OF-WAY PLATS MARCH,1994 j RECOMMENDED BY: MINNESOTA ASSOCIATION OF COUNTY SURVEYORS MINNESOTA
More informationAGENDA # 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 informationAMENDMENT TO THE JOINT RESOLUTION BETWEEN THE TOWNSHIP OF SHELBY AND THE CITY OF AMBOY DESIGNATING AN AREA FOR ORDERLY ANNEXATION DATED MAY 3, 1986
REC'D. By M MM a AR 13 21 AMENDMENT TO THE JONT RESOLUTON BETWEEN THE TOWNSHP OF SHELBY AND THE CTY OF AMBOY DESGNATNG AN AREA FOR ORDERLY ANNEXATON DATED MAY 3, 1986 The Township of Shelby, hereafter
More informationRESOLUTION NO WHEREAS, William Parrott and Peggy Parrott, his wife ("Applicants"), the owners of
". fcf 1 Resolution 595 Page 1 INSTR # 1696524 OR BK 1822 PG 717 RECORDED 9/3/23 11:12:41 AM MARSHA EWING CLERK OF MARTIN COUNTY FLORIDA RECORDED BY C Burkey RESOLUTION NO. 595 A RESOLUTION OF THE TOWN
More informationBILL OF SALE. All of the water lines, writer mains anrl appurtenances locaterl on Exhibit "A"
BILL OF SALE KNOW ALL MEN BY THESE PRESENTS, That on this-day of,2008, that School Board of Brevard County a Florida Corporation, hereinafter called "Sellers", and in consideration of the sum of One Dollar
More informationAMENDMENT 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 informationOakland County Michigan Register of Deeds Plat Engineering, GIS, & Remonumentation Dept. Ph: (248) Fax (248)
Oakland County Michigan Register of Deeds Plat Engineering, GIS, & Remonumentation Dept. Ph: (248)-858-1447 Fax (248)-858-7466 Requirements Needed for Final Plat Approval No. General Requirements. 1 Routing
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 informationNOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this right -of way - dedication deed.
RESOLUTION NO. 6031 A RESOLUTION ACCEPTING THE FOLLOWING RIGHT OF WAY DEDICATION DEED: Grantor Purpose The First Church of God, Albany, Oregon, an A 60 -foot wide street right -of way - dedication for
More informationPLANNING DEPARTMENT ANALYSIS
PLANNING DEPARTMENT ANALYSIS Case No. 201-00652sc CLOSING, VACATING, ABANDONING AND DISCONTINUING FOR PUBLIC USE THAT PORTION OF A STREET LOCATED BETWEEN NE 27 STREET ALLEY ON THE WEST SIDE OF BISCAYNE
More informationSITE CONDOMINIUMS OR CONDOMINIUM SUBDIVISIONS
Article XX SITE CONDOMINIUMS OR CONDOMINIUM SUBDIVISIONS 20.0 PURPOSE The purpose of this Section is to set forth the standards for review of the site condominiums or condominium subdivisions in all Zoning
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 informationTRANSMITTAL TO DATE COUNCIL FILE NO. Council
TRANSMITTAL TO DATE COUNCIL FILE NO. Council 08-14-2017 FROM COUNCIL DISTRICT Municipal Facilities Committee 5 At its meeting of, the Municipal Facilities Committee (MFC) adopted the recommendations of
More informationWATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT WITNESSETH:
Prepared by and return to: Carie E. Shealy, MMC, City Clerk City of Cocoa 65 Stone Street Cocoa, Florida 32922 Parcel ID. #(s): WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT THIS EASEMENT AGREEMENT is
More informationan emergency generator to serve the Waste Water Treatment Plant and ongoing maintenance of
Referred to Public Works 3/ 4/ 19 Committee RESOLUTION NO. 9061-19 BY: Anderson, Bullock, George, Lotten, O' Leary, O' Malley, Rader A RESOLUTION to take effect immediately provided it receives the vote
More informationFINAL MAP PLAN CHECK
Engineering Division 201 North Broadway, Escondido, CA 92025 (760) 839-4651, FAX (760) 839-4597 FINAL MAP PLAN CHECK To: Date: Project: Address: Check No: Attn: VIA: The attached FINAL MAP has been reviewed
More informationMEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER
MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;
More informationAPPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL
COUNCL FLE NO. JJ -/ Of{) COUNCL DS 1 RCT NO. 12 APPROVAL FOR ACCELERATED PROCESSNG DRECT TO CTY COUNCL The attached Council File may be processed directly to Council pursuant to the procedure approved
More informationAPPLICATION FOR 555 Washington Street Tentative Map Red Bluff, CA Subdivision Map (530) ext Parcel Map.
City of Red Bluff Community Development Department Application No. APPLICATION FOR 555 Washington Street Tentative Map Red Bluff, CA 96080 Subdivision Map (530) 527-2605 ext. 3059 Parcel Map Applicant
More informationConditional Use Petition No
Conditional Use Petition No. 18-06 (2027 Stacy Street) Staff Report Bren Daiss Director Planning, Development & Codes City Commission Public Hearing September 5, 2018 Table of Contents Requested Conditional
More informationChristopher J. Blunk, Deputy Public Works Director/ City Engineer
STAFF REPORT DATE: March 27, 2018 TO: FROM: PRESNTER: City Council Gosia Woodfin, Project Engineer Christopher J. Blunk, Deputy Public Works Director/ City Engineer 922 Machin Avenue Novato, CA 94945 415/
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 informationCOUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street I ayward, CA (510)
FLOOD CONTROL AGENDA ITEM # May 3,2011 COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street I ayward, CA 94544-1307 (510) 670-5480 April 13, 2011 The Honorable Board of Supervisors County Administration
More informationREMOVING A PROPERTY FROM THE RENTAL MARKET (ELLIS ACT)
REMOVING A PROPERTY FROM THE RENTAL MARKET (ELLIS ACT) U nder California state law, landlords may go out of the business of renting a residential building. The Rent Stabilization Ordinance of the City
More informationLG~ ERIC GARCETTI Mayor
To: The Council Date: JAN 1 3 2015 From: Mayor Council District: 5 Correction Ordinance: Correcting the Zoning of the Beverly Glen - Briarwood -Angelo Properties I herewith concur with the proposed correction
More informationOrder of Business. Board of Supervisors' Agenda Items
COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, APRIL 25, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business
More informationCERTIFICATE OF ACCEPTANCE (Form #)
STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION EXHIBIT 8-EX-41 CERTIFICATE OF ACCEPTANCE (Form #) (CERTIFICATE OF ACCEPTANCE, GOVERNM ENT CODE SECTION 27281) THIS IS TO CERTIFY, That the State of California,
More informationRESOLUTION NO. RD:EEH:LCP
RD:EEH:LCP 3-29-16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING A LANDSCAPE EASEMENT AND PORTION OF STREET EASEMENT RESTRICTING VEHICULAR ACCESS ON PRIVATE PROPERTY LOCATED
More informationCITY OF LANCASTER CITY ENGINEERING DIVISION FINAL MAP SUBMITTAL PACKAGE FINAL MAP APPLICATION
CONTENTS Page 1 - Final Map Application Page 2 - Financial Interest Disclosure Page 3-1 st Submittal Checklist Page 4 - Required Easement Tracking Sheet Page 5 - Easement Submittal Requirements Checklist
More informationORDINANCE NO
ORDINANCE NO. 2012-04-1447 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 12-02, AMENDING SIGNAL HILL MUNICIPAL CODE SECTION 20.39.060 SETBACKS
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 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 informationCity of Westbrook. Township of Westbrook JOINT RESOLUTION NO
City of Westbrook Township of Westbrook JONT RESOLUTON NO. 2-218 This JONT RESOLUTON ofthe City of Westbrook and the Township of Westbrook pertains to the Orderly Annexation of unincorporated land for
More informationTEXAS TRANSPORTATION COMMISSION
TEXAS TRANSPORTATON COMMSSON TRAVS County MNUTE ORDER Page 1 of 1 AUSTN District n TRAVS COUNTY, on STATE HGHWAY LOOP 1 from 0.61 miles south ofbraker Lane to 0.8] miles south ofbraker Lane, the Texas
More informationAdministration and Projects Committee STAFF REPORT July 3, 2014 Page 2 of 3 Changes from Committee B. CT 208 Historical Summary of Contract s. C. Reso
Administration and Projects Committee STAFF REPORT Meeting Date: July 3, 2014 Subject SR4 Widening Project, Somersville Road to SR160 (Project 1407/3001) Authorization to Execute No. 6 to Agreement No.
More informationRESOLUTION NO. R
RESOLUTON NO. R-98-119 RESOLUTON APPROVNG ZONNG PETTON TDR97-72 TRANSFER OF DEVELOPMENT RGHTS (TDR) PETTON OF THOROUGHBRED LAKE ESTATES, LTD. BY KERAN KLDAY, AGENT THOROUGHBRED LAKES ESTATES WHEREAS, the
More informationCounty of Santa Cruz
County of Santa Cruz 0739 THOMAS L. BOLICH DIRECTOR OF PUBLIC WORKS DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION SANTA CRUZ COUNTY BOARD OF SUPERVISORS 701 Ocean Street Santa Cruz, California 95060
More informationST. TAMMANY PARISH COUNCIL ORDINANCE
ST. TAMMANY PARSH COUNCL ORDNANCE ORDNANCE CALENDAR NO: 4691 COUNCL SPONSOR: GOULDDAVS NTRODUCED BY: BURKHALTER ORDNANCE COUNCL SERES NO: PROVDED BY: PLANNNG SECONDED BY: STEFANCK ON THE 1 DAY OF DECEMBER,
More informationNo 1. The attached AMENDED AND RESTATED FIRST SUPPLEMENT TO THE DECLARATIION OF COVENANTS, CONDITIONS, AND RESTRICTIONS FOR CHRISTOPHE HARBOUR
The attached AMENDED AND RESTATED FIRST SUPPLEMENT TO THE DECLARATIION OF COVENANTS, CONDITIONS, AND RESTRICTIONS FOR CHRISTOPHE HARBOUR form part of St. Kitts Peninsular Resort District Planned Community
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 informationEXHIBIT 2 Page 1 of 6
Page 1 of 6 Return to: Broward County Real Property Section 115 South Andrews Avenue, Room 501 Fort Lauderdale, FL 33301 Prepared by: Richard Weber 11240 NW 27 1 h CT Plantation, Florida 33323 Folio Number:
More informationBOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY
8B4 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: DEPARTMENTAL PRESET: TITLE: CONSIDERATION FOR THE GRANT OF AN EASEMENT TO FLORIDA POWER AND LIGHT COMPANY (FPL) ON COUNTY OWNED PROPERTY
More informationFINAL ENGINEER S REPORT FOR. OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year
FINAL ENGINEER S REPORT FOR OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year 2007-08 CITY OF SANTA CLARITA LOS ANGELES COUNTY, CALIFORNIA Prepared by: June 20, 2007 Engineer's Report,
More information