Subject: Authorizes Sale of Excess Property Located Near LADWP's Hollywood Reservoir

Size: px
Start display at page:

Download "Subject: Authorizes Sale of Excess Property Located Near LADWP's Hollywood Reservoir"

Transcription

1 ANTONO R. VLLARAGOSA Mayor Commission THOMAS S. SAYLES, Pre.~ident ERC HOLDMAN, Vice-President CHRSTNA E. NOONAN JONATHAN PARFREY BARBARA E. MOSCHOS, Secretmy RONALD 0. NCHOLS General Manager Aprilll, 2011 The Honorable City Council City of Los Angeles Room 395, City Hall Los Angeles, California Honorable Members: Subject: Authorizes Sale of Excess Property Located Near LADWP's Hollywood Reservoir.Pursuant to Charter Section 675(d)(2) enclosed for approval by your Honorable Body is Resolution No , adopted by the Board of Water and Power Commissioners (Board) on AprilS, 2011, approved as to form and legality by the City Attorney, which authorizes execution of Grant, Bargain, Sale Deeds for the sale of excess property to seven property owners neighboring the LADWP's Hollywood Reservoir Property to dispose of excess fill in connection with the Hollywood Water Quality mprovement Project for a total amount of$91,914. As directed by the Board, transmitted to you are supporting documents. f there are any questions regarding this item, please contact Ms. Winifred Yancy, Director of Local Government and Community Relations, at (213) Sincerely, Barbara E. Moschos Board Secretary BEM:oja Enclosures: LADWP Resolution Board Letter CAO Report Grant, Bargain, Sale Deeds (7) 11 t North Hope Street, Los Angeles, California Mailing address: Box 51111, Los Angeles Telephone:. (213) Cable address: DEWAPOLA i7q: Recydable and made from JOC)'ded waste. ~ 9

2 c/enc: Mayor Antonio Villaraigosa Councilmember Jan C. Perry, Chair, Energy and the Environment Committee Mr. Gerry F. Miller, Chief Legislative Analyst Mr. Miguel A. Santana, City Administrative Officer Mr. Rafael Prieto, Legislative Analyst, CLA Mr. William R. Koenig, Chief Administrative Analyst Ms. Winifred Yancy

3 (RJW Nos , , , , , , and ) (Hollywood Reservoir) (Sale of Excess Property in Connection With the Hollywood Water Quality mprovement Project) RESOLUTON NO. (} WHEREAS, Resolution No adopted by the Board on February 7, 2006 provided for the sale of excess real property for and in consideration of the total sum of $204, BE T RESOLVED, Resolution No. 006c129 adopted by the Board on February 7, 2006 provided for the sale of excess real property for and in consideration of the total sum of $204, is hereby rescinded. BE T FURTHER RESOLVED that the six property's owners, Gerald B. lba and FrankS. Tenorio, Cristina L. Rose Fitz-Randolph and Scott Fitz-Randolph, Stephane Vachon and William J. Rouse, Gordon Hunt and Jane E. Hunt, Carl J. and Judith L. Cohen, and Gerald B. Baker and John Provasoli, who have all submitted written offers to purchase, be granted, for and in consideration of the total sum of $91,914 all that certain excess real property owned by the City of Los Angeles and under the management and control of the Department of Water and Power in the City of Los Angeles, County of State of California, described as: PARCELA1- RJW No ; Drawing No. B Revision No.1 (Gerald B. lba and FrankS. Tenorio) That portion of Parcel A of Parcel Map L.A. NO. 3461, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 116, Page 38 to 44 inclusive, of Parcel Maps, in the office of said County Recorder, bounded and described as follows: Beginning at the southeasterly terminus of the northeasterly line of Lot 1, having a bearing and distance of North 43 20' 05" West, feet, of Tract No , in said City, County and State, as per map recorded in Book 230, Pages 26 and 27, of Maps, of said County Recorder's Office, for the purpose of this legal description, said bearing of North 43 20' 05" West shall be North 42 56' 22" West; thence leaving said northeasterly line North 46 12' 35" East, feet to the beginning of a curve concave westerly having a radius of feet, a radial line to said point bears North 65 35' 44" East; thence northwesterly along said curve through a central angle of 15 00' 37", and an arc distance of feet; thence North 39 24' 53" West, feet to the beginning of a curve concave northeasterly having a radius of feet; thence northwesterly along said curve through a central angle of 24 44' 47", and an arc distance of feet; thence South 74o 57' 18" West, feet to the beginning of a non-tangent curve concave easterly having a radius of feet, a radial line to said point bears South 75o 49' 36" West; thence southeasterly along said curve through a central angle of 25 32' 30", and an arc distance of feet; thence South 39 42' 54" East, feet to the beginning of a curve concave to the northwest having a radius of feet; thence southwesterly along said curve. through a central angle of 86 46' 21", and an arc distance of feet;

4 thence South 47" 03' 27'' West, feet to said northeasterly line of Lot 1, thence along said northeasterly line South 42" 56' 22" East, feet to said southeasterly terminus of the northeasterly line of Lot 1, said northeasterly line of Lot 1 to be coincident with the westerly line of said Parcel A having a bearing and distance of South 42" 55' 49" East, feet as shown in said Parcel Map L.A. No The above-described Parcel A 1 contains an area of approxim ately 4, square feet. PARCEL A2- RW No ; Drawing No. B5107-1, Revision No.2 (Gerald B. lba and FrankS. Tenorio) That portion of Parcel A of Parcel Map L.A. NO. 3461, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 116, Pages 38 to 44, inclusive, of Parcel Maps, in the office of said County Recorder, bounded and described as follows: Beginning at the southeasterly terminus of the northeasterly line of Lot 1, having a bearing and distance of North 43" 20' 05" West, feet, of Tract No , in said City, County and State, as per map recorded in Book 230, Pages 26 and 27, of Maps, of said County Recorder's Office, said Point of Beginning also being a survey monument marked "2".P.", as shown on said Tract No , for the purpose of this legal description, said bearing North 43" 20' 05" West shall be North 42' 56' 22" West, thence along said northeasterly line North 42' 56' 22" West, feet to the True Point of Beginning, said True Point of Beginning being a 2" ron Pipe with 1 Y:z" Aluminum Disk stamped "DWP L.S. 7150" & PK to be set; thence leaving said northeasterly line North 47' 03' 27" East, feet to a 2" ron Pipe with 1 W' Aluminum Disk stamped "DWP L.S. 7150" & PK to be set and the beginning of a curve concave westerly having a radius of feet; thence northeasterly and northerly along said curve through a central angle of 86' 46' 21 ", an arc distance of feet to a 2" ron Pipe with 1 Y:z" Aluminum Disk stamped "DWP L.S. 7150" & PK to be set; thence North 39' 42' 54" West, feet to a 2" ron Pipe with 1W' Aluminum Disk stamped "DWP L.S. 7150" & PK to be set and the beginning of a curve concave northeasterly having a radius of feet; thence northwesterly and northerly along said curve through a central angle of 25' 32' 30", and an arc distance of feet to a 2" ron Pipe with 1Y:z" Aluminum Disk stamped "DWP L.S. 7150" & PK to be set; thence South 74' 57' 18" West, feet to a 2" ron Pipe with 1Y:z" Aluminum Disk stamped "DWP L.S. 7150" & PK to be set; thence South 64' 40' 26" West, feet to a 2" ron Pipe with 1Y:z" Aluminum Disk stamped "DWP L.S. 7150" & PK to be set, said point lying on a non-tangent curve concave easterly having a radius of feet, a radial line through said point bears South 51' 02' 31" West, said curve also being the northeasterly line of said Lot 1; thence along said northeasterly line and said curve through a central angle of 03' 59' 04", and an aro distance of feet; thence continuing along said northeasterly line South 42' 56' 22" East, feet to said True Point of Beginning. The above-described Parcel A2 contains an area of approximately 7, square feet. -2- RfW to

5 PARCEL C- RJW No ; Drawing No. B5107-2, Revision No.2 (Cristina L. Rose Fitz-Randolph and Scott Fitz-Randolph) That portion of Parcel A of Parcel Map L.A. NO. 3461, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 116, Pages 38 to 44, inclusive, of Parcel Maps, in the office of said County Recorder, bounded and described as follows: Beginning at the southerly terminus of the easterly line of Lot 2, having a bearing and distance of North 11" 48' 23" West, feet, of Tract No , in said City, County and State, as per map recorded in Book 230, Pages 26 and 27, of Maps, of said County Recorder's Office, said Point of Beginning also being a survey monument marked "2".P.", as shown on said Tract No , for the purpose of this legal description, said easterly line having a bearing North 11" 48' 23" West shall be North 11" 24' 47" West; thence along said easterly line North 11" 24' 47" West, feet; thence leaving said easterly line North 78" 33' 1 0" East, feet to a 2" ron Pipe with 1 Yz" Aluminum Disk stamped "DWP L.S. 7150" & PK to be set; thence South 17" 55' 55" East, 5.72 feet to a 2" ron Pipe with 1Yz" Aluminum Disk stamped "DWP L.S. 7150" & PK to be set; thence South 02" 17' 06" West, feet to a 2" ron Pipe with 1 Yz" Aluminum Disk stamped "DWP L.S. 7150" & PK to be set, said point also being the beginning of a curve concave southeasterly having a radius of feet; thence southerly along said curve through a central angle of 16" 57'12", and an arc distance of feet to a 2" ron Pipe with 1 Yz" Aluminum Disk stamped "DWP L.S. 7150" & PK to be set; thence leaving said curve South 7 4" 57' 18" West, feet to a 2" ron Pipe with 1Yz" Aluminum Disk stamped "DWP L.S. 7150" & PK to be set; thence South 64" 40' 26" West, feet to a 2" ron Pipe with 1 Yz" Aluminum Disk stamped "DWP L.S. 7150" & PK to be set, said point lying on a non-tangent curve concave easterly having a radius of feet, a radial line through said point bears South 51" 02' 31" West, said curve also being the northeasterly line of Lot 1, of said Tract No ; thence northerly along said curve and said northeasterly line through a central angle of 06" 45' 31 ", and an arc distance of feet to the most northerly corner of said Lot 1, said point also being the southwesterly terminus of the southeasterly line of said Lot 2 having a bearing and distance of North 57" 24' 30" East, feet, as shown on said Tract No , for the purpose of this legal description, said southeasterly line having a bearing of North 57" 24' 30" East shall be North 57" 48' 12" East; thence along said southeasterly line North 57" 48' 12" East, feet to said Point of Beginning. The above-described Parcel C contains an area of approximately 5, square feet. PARCEL D- RJW No ; Drawing No. B5107-3, Revision No.1 (Stephane Vachon and William J. Rouse) That portion of Parcel A of Parcel Map L.A. NO. 3461, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 116, Pages 38 to 44, inclusive, of Parcel Maps, in the office of said County Recorder, bounded and described as follows: R/W to

6 Beginning at the southerly terminus of the easterly line of Lot 2, having a bearing and distance of North 11" 48' 23" West, feet, of Tract No , in said City, County and State, as per map recorded in Book 230, Pages 26 and 27, of Maps, of said County Recorder's Office, said Point of Beginning also being a survey monument marked "2" J.P.", as shown on said Tract No , for the purpose of this legal description, said easterly line having a bearing of North 11" 48' 23" West shall be North 11" 24' 47" West; thence along said easterly line North 11" 24' 47" West, feet to the True Point of Beginning; thence leaving said easterly line North 78" 33' 1 0" East, feet to a 2" ron Pipe with 1 Y." Aluminum Disk stamped "DWP L.S. 7150" & PK to be set; thence North 17" 55' 53" West, feet to a 2" ron Pipe with 1Y." Aluminum Disk stamped "DWP L.S. 7150" & PK to be set; thence South 87" 03' 27" West, feet to said easterly line and the northeasterly corner of said Lot 2; thence along said easterly line South 11" 24' 47" East, feet to said True Point of Beginning. The above-described Parcel D contains an area of approximately 3, square feet. PARCEL E- RJW No ; Drawing No. B5107-4, Revision No. 1 (Gordon Hunt and Jane E. Hunt) That portion of Parcel A of Parcel Map L.A. NO. 3461, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 116, Pages 38 to 44, inclusive, of Parcel Maps, in the office of said County Recorder, bounded and described as follows: Beginning at the southwesterly terminus of the easterly line of Lot 3, having a bearing and distance of North 25" 14' 27" East, feet, of Tract No , in said City, County and State, as per map recorded in Book 230, Pages 26 and 27, of Maps, of said County Recorder's Office, said Point of Beginning also being a survey monument marked "2" J.P.", as shown on said Tract No , for the purpose of this legal description, said easterly line having a bearing of North 25" 14' 27" East shall be North 25" 37' 59" East; thence along said easterly line North 25" 37' 59" East, feet to the northeasterly corner of said Lot 3, thence leaving said easterly line South 52" 56' 33" East, feet to a 2" ron Pipe with 1 W' Aluminum Disk stamped "DWP L.S. 7150" & PK to be set; thence South 17" 55' 53" East, feet to another 2" ron Pipe with 1Yz" Aluminum Disk stamped "DWP L.S. 7150" & PK to be set; thence South 87" 03' 27" West, feet to said Point of Beginning. The above-described Parcel E contains an area of approximately 1, square feet. PARCEL F- R/W No ; Drawing No. B5107-5, Revision No.1 (Carl J. and Judith L. Cohen) That portion of Parcel A of Parcel Map L.A. NO. 3461, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded RW to

7 in Book 116, Pages 38 to 44, inclusive, of Parcel Maps, in the office of said County Recorder, bounded and described as follows: Beginning at the southerly corner and the southwesterly terminus of the easterly line of Lot 4, having a bearing and distance of North 25" 14' 27" East, feet, of Tract No , in said City, County and State, as per map recorded in Book 230, Pages 26 and 27, of Maps, of said County Recorder's Office, for the purpose of this legal description, said easterly line having a bearing of North 25 14' 27" East shall be North 25 37' 59" East; thence along said easterly line North 25 37' 59" East, feet to the southwesterly corner of Lot 7, of said Tract No , said southwesterly corner also being a survey monument marked "2".P.", as shown on said Tract No ; thence leaving said easterly line South 52 56' 33" East, feet to a 2" ron Pipe with 1Yz" Aluminum Disk stamped "DWP l.s. 7150" & PK to be set; thence South 17" 55' 53" East, feet to another 2" ron Pipe with 1 Yz" Aluminum Disk stamped "DWP L.S. 7150" & PK to be set; thence North 52" 56' 33" West, feet to said Point of Beginning. The above-described Parcel F contains an area of approximately 1, square feet. PARCEL G- RfW No ; Drawing No. B5107-6, Revision No. 1 (Gerald B. Baker and John Provasoli) That portion of Parcel A of Parcel Map L.A. NO. 3461, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 116, Pages 38 to 44, inclusive, of Parcel Maps, in the office of said County Recorder, bounded and described as follows: Beginning at the westerly terminus of the southerly line of Lot 7, having a bearing and distance of North 87" 14' 00" West, feet, of Tract No , in said City, County and State, as per map recorder in Book 230, Pages 26 and 27, of Maps, of said County Recorder's Office, said Point of Beginning also being a survey monument marked "2".P.", as shown on said Tract No , for the purpose of this legal description, said southerly line having a bearing of North 87" 14' 00" West shall be North 86" 50' 28" West, thence along said southerly line South 86" 50' 28" East, feet to the southeasterly corner of Lot 7, of said Tract No , said southeasterly corner also being a survey monument marked "2".P.", as shown on said Tract No ; thence leaving said southerly line South 89" 47' 29" West, feet to a 2" ron Pipe with 1 W' Aluminum Disk stamped "DWP LS 7150" & PK to be set; thence North 52" 56' 33" West, feet to said Point of Beginning. The above-described Parcel G contains an area of approximately.1, square feet. SUBJECT TO the following terms and conditions: a. RESERVNG to the City of Los Angeles all water and water rights appurtenant, whether surface or subsurface, and also reserving all oil, RW to

8 gas, petroleum, or other mineral or hydrocarbon substances without the right to enter upon the surface of said land for such use. b. Liens for taxes and assessments then current and unpaid, if any, and to all easements, rights of way, encroachments, covenants, conditions, restrictions, reservations, and to all other matters of record. c. Any rights of way or encroachments which may be apparent during a visual inspection of subject properties. d. Policies of title insurance, if desired by the purchasers, shall be obtained by and at the expense of the purchasers. e. These properties are being sold "as is" without warranty or guarantee, either expressed or implied, as to zoning requirements, the ground location of property lines, the existence of encroachments, if any, or the condition of the properties. f. The Department restricts the Grantee and their successors in interest, from constructing any permanent or inhabitable structures on the property herein conveyed and further limits the future use of the property to private residential roads and walkways, landscaping, private yards, open spaces or similar uses, forever. Fences and or walls are further restricted to comply with Los Angeles Municipal Code Chapter 1 General Provisions and Zoning Section c.20. (f)(1 ), (2). g. Possession of the properties shall not be given prior to close of escrow. 3. nstruments in writing, approved as to form and legality by the City Attorney, conveying said sale of excess properties is authorized, and the President or Vice President of the Board, or the General Manager of the Department, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary or the Acting Secretary of the Board be and they are authorized and directed to execute said instrument on behalf of the Department. 4. The City Council is requested to authorize and direct the execution of said instruments as provided in Section 675(d)(2) of the City Charter. HEREBY CERTFY that the foregoing is a full, true, and correct copy of a Resolution adopted by the Boarctof Water and Power Commissioners of the City of Los Angeles at its meeting held APR 0!:l DESCRPTON APPROVED CHEF OF SURVEYS & RGHT OF WAY CTY OF LOS ANGELES DEPARTMENT OF WATER AND POWER R\N to

9 LOS ANGELES DEPARTMENT OF WATER AND POWER (LADWP) BOARD APPROVAL LETTER TO: BOARD OF WATER AND POWER COMMSSONERS DATE: February 28, 2011 SUBJECT: l'l.~il-w.dk._ i ~ CECLA K.T. WELDON Chief Administrative Officer /2 & /Jilt{_; v JAMES B. McDANEl RESOLUTON Senior Assistant General Manager - Water System L-R_oNALD 0. NCHOLS General Manager Sale of Excess Property in Connection with the Hollywood Water Quality mprovement Project CReal Estate File ) FOR COMMSSON OFFCE USE: NO. CTY COUNCL APPROVAL REQURED: Yes [gj No 0 F YES, BY WHCH CTY CHARTER SECTON: 675(d){2) PURPOSE The attached Resolution recommends to the Los Angeles City Council the authorization of the sale of seven parcels of land, declared surplus by the Los Angeles Department of Water and Power (LADWP), to neighboring homeowners. COST AND DURATON One-time payment to LADWP in the amount of $91,914. BACKGROUND n August 2001, LADWP and six neighboring residential property owners (homeowners) located next to LADWP's Hollywood Reservoir property, in conjunction with LADWP's Hollywood Water Quality mprovement Project (Project), reached a formal agreement through a Covenant and Agreement (Agreement), approved by the Board of Water and Power Commissioners under Resolution Nos and (Exhibits A and B) and recorded. That Agreement required LADWP to sell the subject properties to the owner of record or their successor-in-interest. An appraisal would determine the fair market value. The six homeowners agreed to accept, from LADWP, the permanent

10 Board of Water and Power Commissioners Page2 February 28, 2011 transfer and deposit of excess earthen fill materials produced by the excavation of two underground storage tanks.. The Agreements were viewed as a benefit to LADWP, as LADWP would not have to haul the Project's excess fill offsite at considerable expense. The homeowners would gain additional level yard area as a result of the new fill placed on their properties, and be given the right to negotiate to acquire, at "Fair Market Value", additional level areas of LADWP-owned property directly adjoining their properties created by the earthen fill. A map of the entire area is attached as Exhibit C. By July 2002, the appraisal firm of Mason & Mason Real Estate Appraisers (Mason & Mason) had been commissioned and subsequently completed their appraisal of areas of LADWP-owned filled-in land which was offered for sale to the homeowners. Mason & Mason's appraisal valued the excess property at $3.60 per square foot (psf). There have been considerable delays since the Agreements were first entered into in Delays originated from several sources during the course of negotiations and the project activities. Subsequent to recording the Agreements, many questions arose over use and maintenance of the parcels by the homeowners. After resolving these issues, an additional parcel was added to the proposed conveyance and a second appraisal was requested by the City's Chief Administrative Officer (CAO). The appraisal was performed in May 2005 by the appraisal firm of CB Richard Ellis and indicated a current fair market value of the excess property of $8.00 psf. The matter was presented to the Board for approval on February 7, After discussion, Resolution (Exhibit D) was adopted as amended by motion and approved to reflect a selling price of $8.00 psf, rather than the originally agreed upon price of $3.60 psf. The homeowners, after consultations with the Water System Management and with the support of Councilman Tom LaBonge, are now requesting that your Honorable Board reconsider the previously approved $8.00 psf price and approve the Agreements at the originally negotiated price of $3.60 psf. The cost savings that LADWP has already realized as a result of the Agreements is approximately $500,000, as LADWP was relieved of the expense of transporting the excess earthen fill material off-site.

11 Board of Water and Power Commissioners Page 3 February 28, 2011 Transaction Summary: Area: Approximately 25,532 square feet Fiscal mpact: Total of $91,914 to be deposited into the Water Revenue Fund Council District: 4- CouncilmemberTom LaBonge Parcel No. Homeowner Area (sq. ft.) Sale Price A1 G. lba and Tenorio 4,915 $17,694 A2 G. lba and Tenorio 7,151 $25,743 c S. and C. Fitz-Randolph 5,650 $20,340 D S. Vachan and W. Rouse 3,097 $11,149 E G. and J. Hunt $6,966 F C. and J. Cohen 1,065 $3,834 G G. Baker and J. Provasoli 1,719 $6,188 Total $91,914 RECOMMENDATON t is requested that your Honorable Board rescind Resolution No and adopt the attached Resolution recommending the Los Angeles City Council's authorization for execution of the Grand, Bargain and Sale Deeds. Copies of the GAO Reports are attached. RJD:nv Attachments e-c/att: Ronald 0. Nichols Richard M. Brown Aram Benyamin James B. McDaniel Cecilia K.T. Weldon Lorraine A. Paskett Ann M. Santilli Gary E. Wong Reynan L. Ledesma Thomas E. Spence

12 fteal Estate EXHBT A 1))/111-/S RESOLUTON NO (Hollywood Water.Quality mprovement Project) BE T RESOLVED that these five (5) separate Covenant and Agreements, between the Department and: l. Vivienne Radkoff Wonder View Drive 2. Gordon and Jane Hunt Wonder View Drive 3. David Seide and Brenda Hansen Wonder View Drive 4. Gerald Baker and John Provasoli Wonder View Drive 5. Scott and Cristina Fitz-Randolph Wonder View Drive approved as to form and legality by the City Attorney and now on file with the Secretary of the Board, by which the Department acquires the permanent and irrevocable right to place and maintain excess dirt and earthen fill materials on five (5) parcels of privately owned property directly adjacent to the Hollywood Reservoir property, all upon the terms and conditions set forth in said Covenants and Agreements, be and the same is hereby approved; and BE T FURTHER RESOLVED that the General Manager of the Department, or the Manager of Real Estate of the Department are hereby authorized to execute said Covenants and Agreement for and on behalf of this Department. HEREBY CERTFY that the foregoing is a full, true, and correct copy of a resolution adopted by the Board of Water and Power Commissioners of the City of Los Angeles at its meeting held AUG 2 1 Z001 Secretary '

13 --r:.'f' EXh,diT B RESOLUTON NO. Q Q (Hollywood Water Quality mprovement Project) -1 WHEREAS construction activities associated with the Hollywood Water Quality mprovement Project generated significant amounts of environmentally safe excess excavated earth and the remote disposal of this material represented a significant potential expense to the rate payers; and WHEREAS five private homeowners agreed to allow the Department to permanently dispose of some of this material on their property for and in consideration of the right to negotiate to purchase additional areas of DWP-owned earthen fill property directly adjoining their properties; and WHEREAS the rights and obligations of the Department and the five homeowners were memorialized by separate Covenant and Agreement(s) and said Covenant and Agreement(s) were approved by the Board through Resolution ; and WHEREAS it is in the best interest of the Department that this right to negotiate to purchase a parcel of excess earthen fill property from the Department be extended to a sixth homeowner, whose property is located in the immediate vicinity of the other five homeowners, NOW, THEREFORE, BE T RESOLVED that the Covenant and Agreement approved as to form and legality by the City Attorney and now on file with the Board Secretary, between the Department and (the Badiyis) the owners of 3300 Wonder View Drive, be and the same is hereby approved upon the terms and conditions as set forth therein; and BE T FURTHER RESOLVED that one of the five existing Covenant and Agreements between the Department and the five private homeowners, specifically between the Department and Scott and Christina Fitz-Randolph, be amended to include an additiona14,915 square foot parcel of excess fill property that was not included in their existing agreement, provided that said amendment is approved as to form and legality by the City Attorney, BE T FURTHER RESOLVED that the President or Vice President of the Board, or the General Manager of the Department, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary or the Acting Secretary of the Board, be and they are hereby authorized and directed to execute said Covenant and Agreement, and said Amendment for and on behalf of the Department, subject to the requirement that any sale consummated and exercised of said Covenant and Agreement be approved by Ordinance of the City Council, pursuant to The Charter of the City of Los Angeles, Section 675. HEREBY CERTFY that the foregoing is a full, true, and correct copy of a resolution adopted by the Board of Water and Power Commissioners of the City of Los Angeles at its meeting held APPROVED AS m FORM AND LEGAUTY ROC!WD J. DaGADiil.O, CTY ATORNEY JUN 21 Z005

14 m RW NO. DWG. NO. PARCEL AREA X ::t PARCEL A2 7, SQ. FT. id PARCEL C SQ. FT. ::j PARCEL D SQ. FT. () PARCEL E SQ. FT PARCEL F SQ. FT PARCEL G 1, SQ. FT PARCEL A1 4, SQ. FT. TOTAL AREA 25, SQ. FT. v~ \ }-\/ 1 \_PROJECT LOCAllO\ B A BK 116/38-44 " ~ ~ ~ ""'""' MTll lffitjilji """""'"""' ~,,.,. ; ~~~. 1 1YU.:.J;- V ~--~~~ :..--\'-PARCEL E ~ARCEL D PM L.A. NO BK 116/ ,-PARCEL A1 A2 A ALL UMT UNE r--1 FLL AREA ON PROPERTY,. J TO BE GRANTED, ~""~ FLL AREA ON PRVATE ~~ OWNERSHP. VCNTY MAP SCALE: NONE f SCALE: 1..,1oo' RW NO. ',JQJ9 W.o..USFe:l CD 4 CFN J THOMAS GUDE: P58J, 0-7 CAilASTRAl. MAP NO, m ro aa1o1-1 WT ~~rt -r 1 :h ~--!''"- "'" '~ "-. DEPARTMENT OF WATER AND POWER EXHBT C 131~ ~U!'W!l. 1 WATER SERVCES ORGANZATON' CTY OF' LOS ANGELES ' J ECT

15 EXHBT D *ADOPTED AS 1\MENDED AT 2/7/06 BOARD :MEETNG. SEE ATTACHED VERBAL MOTON. (RW Nos , , , , , , and ) (Hollywood Reservoir) (Sale of Excess Property in Conneclion With the Hollywood Water Qualily mprovement Project) OO'f> tz 9 RESOLUTON NO. BE T RESOLVED: t. That the six property owners, Reza and Tanya Badiyi, Scott and Cristina L. * Frtz-Randolph, Stephane Vachan and William J. Rouse, Gordon and Jane E. Hunt. Cart J. and Judith L. Cohen, and Gerald Baker and John Provasili, who have all submitted/$ 2 0 4' 25 6 O C written offers to purchase, be granted, for and in consideration of the total sum of $91,915 all that certain excess real property owned by the City of Los Angeles and under the management and control of the Department of Water and Power in the City of Los Angeles, County of state of California, described as: PARCEL A1- R/W No ; Drawing No. B (Badiyi or Fitz-Randolph} That portion of Parcel A of Parcel Map LA No. 3461, in the Cily of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 116, Page 38 to A4 inclusive, of Parcel Maps, in the office of said County Recorder, bounded and descnbed as-follows: Beginning at the southeasterly. terminus of the northeasterly line of Lot 1, having a bearing and distance of North 43" 20' 05" West feet, of Tract No , in said City, County and State, as per map recorded in Book 230, Pages 26 and 27, of Maps, of said County Recorder's Office, for the purpose of this legal description, said bearing of North 43" 20' 05" West shall be North 42" 56' 22" West; thence leaving said northeasterly line North 46" 12' 35" East, feet to the beginning of a curve concave westerly having a radius of feet, a radial to said point bears North 65" 35' 44" East; thence northwesterly along said curve through a central angle of 15" 00' 37"; and an arc distance of feet; thence North 39" 24' 53" West, feet to the beginning of a curve concave northeasterly having a radius of feet; thence northwesterly along said curve through a central angle of 24" 44' 47", and an arc distance of 43.19feet; thence South 74" 5T 18" West, feet to the beginning of a non-tangent curve concave easterly having a radius of feet. a radial to said point bears South 75" 49' 36" West; thence southeasterly along said curve through a central angle of 25" 32' 30", and an arc distance of feet; thence South 39" 42' 54" East, feet to the beginning of a curve concave to the northwest having a radius of feet; thence southwesterly along said curve through a central angle of 86" 46' 21 ", and an arc distance of feet; thence South 47" 03' 27" West, feet to said northeasterly line of Lot 1, thence along said northeasterly line South 42" 56' 22" East, fuet to said southeasterly terminus o(the northeasterly lin.e of lot. 1, said northeasterly line of Lot 1 to be coincident with a westerly line of said Parcel A having a bearing and distance of South 42" 55' 49" East, feet as shown in said Parcel Map LA No

16 The above-described Parcel A 1 contains an area of approximately 4, square feet PARCELA2- RJW No ; Drawing No , Revision No.1; (Reza and Tanya Badiyi) That portion of Parcel A of Parcel Map LA. No. 3461, in!he Cily of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 116, Pages 38 to 44, inclusive, of Parcel Maps, in!he office of said County Recorder, bounded and described as follows: Beginning at!he southeasterly terminus of the northeasterly line of lot 1, having a bearing and distance of North 43" 20' 05" West, feet, of Tract No , in said City, County and State, as per map recorded in Book 230, Pages 26 and 27, of Maps, of said County Recorder's Office, said Point of Beginning also being a survey monument marked "2".P.", as shown on said Tract No , for the purpose of this legal description, said bearing North 43" 20' 05" West ~?hall be North 42" 56' 22" West, thence along said northeasterly line North 42" 56' 22" West, feet to the True Point of Beginning, said True Point of Beginning being a 2" ron Pipe with 1Yz" Aluminum Disk stamped "DWP LS. 7150" & PK to be set; thence leaving said northeasterly line North 47" 03' 27" East, feet to a 2"1ron Pipe with 1Yz" Aluminum Disk stamped "DWP LS. 7150" & PK to be set and the beginning of a curve concave westerly having a radius of feet; thence northeasterly and northerly along said curve through a central angle of 86" 46' 21", and an arc distance of feet to a 2"lron Pipe with 1Yz" Aluminum Disk stamped "DWP LS. 7150" & PK to be set; thence North 39" 42' 54" West, feet to a 2"1ron Pipe with 1Yz" Aluminum Disk stamped "DWP LS. 7150" & PK to be set and the beginning of a curve concave northeasterly having a radius of feet; thence northwesterly and northerly along said curve through a:o central angle of 25" 32' 30", and an arc distance of feet to a 2" ron Pipe with 1Yz" Aluminum Disk stamped "DWP LS. 7150" & PK to be set; thence South 74" 57' 18" West, feetto a 2" ron Pipe with 1Yz" Aluminum Disk stamped "DWP LS. 7150" & PK to be set; thence South 64" 40' 26" West, feet to a 2"1ron Pipe with 1Yz" Aluminum Disk stamped. "DWP LS. 7150" & PK to be set, said point lying on a non-tangent curve concave easterly having a radius of feet, a radial line through said J)oint bears South 51" 02' 31" West, said curve also being the northeasterty line of said Lot 1; thence along said northeasterly line and said curve through a central angle of 03" 59' 04", and an arc distance of feet; thence continuing along said northeasterly line South 42" 56' 22" East, feet to said True Point of Beginning. The above-described Parcel A2 contains an area of approximately 7, square feet. PARCEL C- RJW No ; Drawing No. e5107-2, Revision No.2 (Scott and Cristina L Fitz-Randolph) That portion of Parcel A of Parcel Map LA No. 3461, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in -2-

17 Book 116, Pages 38 to 44, inclusive, of Parcel Maps, in the office of said County Recorder, bounded and described as follows: Beginning at the southerly terminus of the easterly line of Lot 2, having a bearing and distance of North 11" 48' 23" West, feet, of Tract No , in said City, County and State, as per map recorded in Book 230, Pages 26 and 27, of Maps, of said County Recorder's Office, said Point of Beginning also being a survey monument marked "2"1.P.", as shown on said Tract No , for the purpose of this legal description, said easterly line having a bearing North 11" 48' 23" West shall be North 11" 24' 47" West; thence along said easterly line North 11" 24' 47" West, feet; thence leaving said easterly line North 78" 33' 1 0" East, feet to a 2" ron Pipe with 1Yz" Aluminum Disk stamped "DWP L.S. 7150" & PKto be set; thence South -17" 55' 55" East, 5.72 feet to a to a 2" ron Pipe with 1Yz" Aluminum Disk stamped "DWP L.S. 7150" & PK to be set; thence South 02"-17' 06" West, feet to a 2" ron Pipe with 1 Yz" Aluminum Disk stamped "DWP L.S. 7150" & PK to be set, said poil]t also being the beginning of a curve eoncave southeasterly having a radius of feet; thence southerly along said curve through a central angle of 16" 57' 12", and an arc distance of feet to a 2" ron Pipe with 1 Yz" Aluminum Disk stamped "DWP L.S. 7150" & PK to be set; thence leaving said curve South 74" 57'18" West, feet to a 2" ron Pipe with 1 Y2 Aluminum Disk stamped "DWP L.S. 7150" & PK to be set;!hence South 64" 40' 26" West,15.03 feet to a 2"1ron Pipe with 1 Yz" Aluminum Disk stamped "DWP L.S. 7150" & PK to be set, said point lying on a nontangent curve concave easterly!having a radius of feet, a radial line through said point bears South 51" 02' 31" West, said_curve also being the northeasterly line of Lot 1, of said Tract No ; thence northerly along said curve and said norlheasterly line through a central angle of 06" 45' 31", and an arc distance of feet to the most northerly comer of said Lot 1, said point also being the southwesterly terminus of!he southeasterly line of said Lot 2 having a bearing and distance of North 57" 24' 30" Eas~ feet, as shown on said Tract No , for the purpose of this legal description, said southeasterly line having a bearing of North 57" 24' 30" East shall be North 57" 48' 12" East;!hence along said southeasterly line North 57" 48' 12" East, feet to said Point of Be!:Jinning.. The above-described Parcel C_contains an area of approximately 5, square feet. PARCEL D- RlW No ; Drawing No. B5107-3, Revision No.1 (Stephan Vachan and William J. Rouse) That poliion of Parcel A of Parcel Map L.A. No. 3461, in the City of Los Angeles, County of Los Angeles, State of California, as_ per map recorded in Book 116, Pages 38 to 44, inclusive, of Parcel Maps, in the office of said County Recorder, bounded and described as follows: Beginning at!he southerly terminus of!he easterly line of Lot 2, having a bearing and distance of North 11" 48' 23" West, feet, of Tract No , in said City, County and State, as per map recorded in Book 230, Pages 26 and 27, of Maps, of said County Recorder's Office, said Point of Beginning also being a survey monument marked "2"1.P.". as shown -3-

18 on said Tract No , for the purpose of this legal description, said easterly line having a bearing of North 11" 48' 23" West shall be North 11 24' 4/ West; thence along l?aid easterly line North 11" 24' 4/ West, 47 ~42 feet to the True Point of Beginning; thence leaving said easterly line North 78" 33' 10" East, feet to a 2"lron Pipe with 1Yz" Aluminum Disk stamped "ElWP LS. 7150" & PK to be set; thence North 17" 55' 53"West, feet to a 2" ron Pipe with 1 Yz" Aluminum Disk stamped "DWP LS. 7150" & PK to be set; thence South 87" 03' 27" West, feet to said easterly line and the northeasterly comer of said Lot 2; thence along said easterly line South 11" 24' 47" East, feet~ said True Point of Beginning. The above-described Parcel D contains an area of approximately 3, square feel PARCEL E- RW No ; Drawing No. B5107-4, Revision No.1 (Gordon and Jane E Hunt) That portion of Parcel A of Parcel Map LA.. No. 3461, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 116, Pages 38 to 44, inclusive, of Parcel Maps, in the office of said County Recorder, bounded and described as follows: Beginning at the southwesterly terminus of the easterly line of lot 3, having a bearing and distance of North 25 14' 27" East, feet, of Tract No ; in said City, County and State, as per map recorded in Book 230, Pages 26 and 27. of Maps, of said County Recorder's Office, said Point of Beginning also being a survey monument marked "2" LP :. as shown on saitl Tract No , for the purpose of this legal description, said easterly line having a bearing of North 25" 14' 27" East shall be North 25" 37' 59" East; thence along said easterty line North 25" 37' 59" East, feet to the northeasterly comer of said tot 3, thence leaving said easterly line South 52" 56' 33" East, feet to a 2" ron Pipe with 1Yz" Aluminum Disk stamped "DWP LS. 7150" & PK to be set; thence South 17" 55' 53" East, feet to another 2" ron Pipe with 1Y2 Aluminum Disk stamped "DWP LS. 7150" & PK to be set; thence South 87" 03' 27" West, feet to said Point of Beginning. The above-described Parcel E contains an area of approximately 1, square feel PARCEL F- RW No ; Drawing No."B5107-5, Revision No.1 (Carl J. and Judith L Cohen) That portion of Parcel A of Parcel Map LA. No. 3461, in the Ci!y of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 116, Pages 38 to 44, inclusive, of Parcel Maps, in the office of said County Recorder, bounded and described as follows: Beginning at the southerly comer and the southwesielrly terminus of the easterly line of Lot 4, having a bearing and distance of North 25" 14' 27" East, feet, of Tract No , in said City, County and State, as per map recorded in Book 230, Pages 26 and 27, of Maps, of said County Recorder's

19 Office, for the purpose of this legal description, said easterly line having a bearing of North 25" 14' 21 East shall be North 25" 37' 59" East; thence along said easterly line North 25" 37' 59" East, feet to the southwesterly comer of Lot7, of said Tract No , said southwesterly comer also being a survey monument marked ~2.P. as shown on said Tract No ; thence leaving said easterly line South 52" 56' 33" East, feet to a 2" ron Pipe with 1}'2" Aluminum Disk stamped "DWP L.S. 7150" & PK to be set; ihence South 17" 55' 53" East, feet to another 2" ron Pipe with 1Yz" Aluminum Disk stamped "DWP L.S. 7150" & PK to be set; thence North 52" 56' 33" West, feet to said Point of Beginning. The above-described Parcel F contains an area of approximately 1, square feel PARCEL G- R1W No ; Drawing No , Revision No.1 (Gerald Baker and John Provasili) That portion of Parcel A of Parcel Map LA. No. 3461, in the City of Los Angeles, County of Los Angeles, State of Califomi<;~, as per map recorded in Book 116, Pages 38 to 44, inclusive, of Parcel Maps, in the office of said County Recorder, bounded and described as follows: Beginning at the westerly terminus of the southerly line of Lot 7, having a bearing and distance of North 87" 14' oo West, feet, of Tract No , in. said City, County and State, as per map recorder in Book 230, Pages 26 and 27, of Maps, of said County Recorder's Office, said Point of Beginning also being a survey monument marked "2".P.", as shown on said Tract No , for the purpose of this legal description, said southerly line having a bearing of North 87" 14' oo West shall be North 86" 50' 28" West, thence along said southerly line South 86" 50' 28" East, feet to the southeasterly comer of Lot 7, of said iract No , said southeasterly comer also being a survey monument marked "2"1.P.", as shown on said Tract No ; thence leaving said southerly line South. 89" 47' 29" West, feet to a 2"1rori Pipe with 1Yz" Aluminum Disk stamped "DWP LS 7150" & PK to be set; thence North 52" 56' 33" West, feet to said Point of Beginning. The above-described Parcel G contains an area of approximately 1, square feel SUBJECT TO the following: a, RESERVNG to the Cify of Los Angeles all water and water rights appurtenant, whether surface or subsurface, and also reserving all oil, gas, petroleum, or other mineral or hydrocarbon substances without the right to enter upon the surface of said land for suoh use. b. Liens for taxes and assessments then current and unpaid, if any, and to all easements, rights of way, encroachments, covenants, concjitions, restrictions, reservations, and to all other matters of record. -5-

20 c. Any rights of way or encroachments which may be apparent during a visual inspection of subject properties. d. Policies of itle insurance. if desired by the purchasers, shall be obtained by and at the expense of the purchasers. e. These properties are being sold "as is" without warranty or guarantee, either expressed or implied, as to zoning requirements, the ground location of property lines, the existence of encroachments. if any, or the condition of the properties. f. The Department restricts the Grantee and their successors in interest, from constructing any permanent or inhabitable structures on the property herein conveyed and further limits the future use of the property to private residential roads and walkways, landscaping, private yards, open spaces or similar uses, forever. f'ences and or walls are not restricted but shall not be more than three and one-half feet in height as defined by Los Angeles Municipal Code Chapter 1 General Provisions and Zoning Section c.20. (f)(1}. (2}. g. Possession of the properties shall not be given pf1or to dose of escrow_ 2. nstruments in writing, approved as to form and legality by the City Attorney, - conveying said sale of excess properties is authorized, and the President or Vice Pr-eSident of the Board, or the General Manager of-the Department, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary or the Acting Secretary of the Board be and they are authorized and directed to execute said instrument on behalf of the Department 3. The City Council is requested to authorize and direct the execution of said instruments as provided in Section 675(d}(2) of the City Charter. HEREBY CERTFY that the foregoing is a full, true, and correct copy of a Resolution adopted by the Board of Water and Power Commissioners of the City cif Los Angeles at its meeting held _ FEB O? Z006 Secretary i - ~...-- ~----- APPROED l\s m F!JRMANf) LEGA1lY f!qc!<ard J. DtlGADRW, CllY ATORNEY

21 tem No.8 VERBAL MOTON MOVE that tem No. 8 on the February 7, 2006, Commission Agenda relative to approving execution of a_resolution authorizing execution of Grant, Bargain, Sale Deeds for the sale of excess property to six residential property owners neighboring the LAD WP' s Hollywood Reservoir property, to dispose of excess fill in connection with the Hollywood Water Quality mprovement Project, BE AMENDED, as follows: "That the sale price per square foot of property shall now be $8.00 per square foot instead of$3.60." Moved by: H. David Nahai Seconded by: Forescee Hogan-Rowles. Approved by the Board of Water and Power Commissioners at its Regular Meeting on ~ebruary 7, 2006: Ayes: 5, Noes: 0, Absent: 0 Barbara E. Moschos, Board Secretary

22 (RJW Nos , , , , , , and ) (Hollywood Reservoir) (Sale of Excess Property in Connection With the Hollywood Water Quality mprovement Project) RESOLUTON NO WHEREAS, Resolution No adopted by the Board on February 7, 2006 provided for the sale of excess real property for and in consideration of the total sum of $204, BE T RESOLVED, Resolution No adopted by the Board on February 7, 2006 provided for the sale of excess real property for and in consideration of the total sum of $204, is hereby rescinded. BE T FURTHER RESOLVED that the six property's owners, Gerald B. lba and FrankS. Tenorio, Cristina L. Rose Fitz-Randolph and Scott Fitz-Randolph, Stephane Vachon and William J. Rouse, Gordon Hunt and Jane E. Hunt, Can J. and Judith L. Cohen, and Gerald B. Baker and John Provasoli, who have all submitted written offers to purchase, be granted, for and in consideration of the total sum of $91,914 all that certain excess real property owned by the City of Los Angeles and under the management and control of the Department of Water and Power in the City of Los Angeles, County of State of California, described as: PARCEL A1 - RJW No ; Drawing No. B Revision No. 1 (Gerald B. lba and FrankS. Tenorio) That portion of Parcel A of Parcel Map L.A. NO. 3461, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 116, Page 38 to 44 inclusive, of Parcel Maps, in the office of said County Recorder, bounded and described as follows: Beginning at the southeasterly terminus of the northeasterly line of Lot 1, having a bearing and distance of North 43" 20' 05" West, feet, of Tract No , in said City, County and State, as per map recorded in Book 230, Pages 26 and 27, of Maps, of said County Recorder's Office, for the purpose of this legal description, said bearing of North 43" 20' 05" West shall be North 42" 56' 22" West; thence leaving said northeasterly line North 46" 12' 35" East, feet to the beginning of a curve concave westerly having a radius of feet, a radial line to said point bears North 65" 35' 44" East; thence northwesterly along said curve through a central angle of 15" 00' 37'', and an arc distance of feet; thence North 39" 24' 53" West, feet to the beginning of a curve concave northeasterly having a radius of feet; thence northwesterly along said curve through a central angle of 24" 44' 47", and an arc distance of feet; thence South 74" 57' 18" West, feet to the beginning of a non-tangent curve concave easterly having a radius of feet, a radial line to said point bears South 75" 49' 36" West; thence southeasterly along said curve through a central angle of 25" 32' 30", and an arc distance of feet; thence South 39" 42' 54" East, feet to the beginning of a curve concave to the northwest having a radius of feet; thence southwesterly along said curve through a central angle of 86" 46' 21 ",and an arc distance of feet;

Subject: Authorizes Los Angeles Department of Water and Power File P Grant of a No-Build Easement to Studio Lending Group, LLC

Subject: 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

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

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

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

Los Angeles Aqueduct Centennial Celebrating 100 years of Water

Los Angeles Aqueduct Centennial Celebrating 100 years of Water LA Los Angeles JD "W Department of Water & Power TP Commission MEL LEVINE, President ERIC GARCETTI Mayor WILLIAM W. FUNDERBURK JR, Vice President DAVID H. WRIGHT General Manager JILL BANKS BARAD MICHAEL

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

ES ONDID4 City of Choice r

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

More information

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

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

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

More information

JOINT RESOLUTION OF THE CITY OF PORT JERVIS, ORANGE COUNTY, NEW YORK AND THE TOWN OF DEERPARK, ORANGE COUNTY, NEW YORK

JOINT RESOLUTION OF THE CITY OF PORT JERVIS, ORANGE COUNTY, NEW YORK AND THE TOWN OF DEERPARK, ORANGE COUNTY, NEW YORK JOINT RESOLUTION OF THE CITY OF PORT JERVIS, ORANGE COUNTY, NEW YORK AND THE TOWN OF DEERPARK, ORANGE COUNTY, NEW YORK WHEREAS, the City of Port Jervis, in conjunction with the Town of Deerpark seeks to

More information

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

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

More information

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

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

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

CALIFORNIA MAYOR. October 22, 2011

CALIFORNIA 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 information

Water and Power Conservation... a way of life

Water and Power Conservation... a way of life ANTONIO R. VILLARAlGOSA Mayor Commission THOMAS S. SAYLES, President ERIC HOLOMAN,!'ice Pmide111 RICHARD F. MOSS CHRISTINA E. NOONAN JONATHAN PARFREY BARBARA E. MOSCHOS,seeretmy RONALD 0. NICHOLS General

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

COUNTY OF LOS ANGELES

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

More information

MIKE FEUER CITY ATTORNEY

MIKE FEUER CITY ATTORNEY MIKE FEUER CITY ATTORNEY REPORT RE: REPORT NO. R 1 3-0 2 0 1 JUl 1 II 2013 DRAFT ORDINANCE AUTHORIZING THE APPROVAL OF SUBDIVISION PARCEL MAP AFFECTING MOHAVE GENERATING STATION PROPERTY (Real Estate File

More information

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

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

More information

CITY OF LOS ANGELES CALIFORNIA

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 information

COUNTY OF LOS ANGELES

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

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

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

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

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

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

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

;:ft{n Siegel, City Manager

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

More information

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

UNOPPOSED ORDER GRANTING RECEIVER'S MOTION TO APPROVE THE SALE OF REAL PROPERTY OWNED BY MAMC EMERALD CAY, LLC

UNOPPOSED ORDER GRANTING RECEIVER'S MOTION TO APPROVE THE SALE OF REAL PROPERTY OWNED BY MAMC EMERALD CAY, LLC IN THE CIRCUIT COURT OF THE ELEVENTH JUDICIAL CIRCUIT IN AND FOR MIAMI-DADE COUNTY, FLORIDA STATE OF FLORIDA, OFFICE OF FINANCIAL REGULATION, Plaintiff, v. BERMAN MORTGAGE CORPORATION, a Florida corporation,

More information

Business Item No xxx

Business Item No xxx Business Item No. 2015-xxx Metropolitan Parks and Open Space Commission Meeting date: October 6, 2015 For the Community Development Committee meeting of October 19, 2015 For the Metropolitan Council meeting

More information

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

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

More information

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

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 www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:

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. 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

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

RESOLUTION NO. RD:EEH:LCP

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

More information

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

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

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

More information

Ownership and Encumbrance Report

Ownership and Encumbrance Report Ownership and Encumbrance Report First American Issuing Office: First American Title Insurance Company 2233 Lee Road, Suites 110B Winter Park, FL 32789 Customer Reference Number: First American File Number:

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

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

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510)

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510) COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA 94544-1307 (510) 670-5480 July 7, 2011 AGENDA ITEM # July 26, 2011 The Honorable Board of Supervisors County Administration Building

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

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

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

Old Republic National Title Insurance Company

Old Republic National Title Insurance Company Old Republic National Title Insurance Company COMMITMENT FOR TITLE INSURANCE SCHEDULE A File No: 59425 Upper River Area Parcels Supplemental No. 2 1. Effective Date: June 02, 2013, 7:00 a.m. Issue Date:

More information

EASEMENT 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. 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 information

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

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

More information

Dact= Bk:31661 Ps: 116

Dact= Bk:31661 Ps: 116 Dact= 33591 Bk:31661 Ps: 116 AMENDMENT TO THE MASTER DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR DUNSTAN CROSSING [Submission of Project Phase IIIl CHAMBERLAIN CONSTRUCTION, INC., a Maine

More information

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

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

More information

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

AGENDA # May 24, 2011

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

More information

City Council Information Form

City Council Information Form City Council Information Form DATE: 08/13/2014 ASSIGNED STAFF: Robert McKay DEPARTMENT: Planning&Development TYPE OF FORM: Ordinances Form No.: 4490 APPROVALS: None ISSUE/REQUEST: AN ORDINANCE VACATING

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

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board

DOCUMENT 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

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

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Mayor/Admin (MA) Meeting Type: Regular Agenda Date: 12/05/2016 Advertised: Required?: Yes No ACM#: 21161 Subject: Resolution No. 321-16 declaring

More information

Utility Easement from Suncoast Community Health Centers Inc Release of Easement

Utility Easement from Suncoast Community Health Centers Inc Release of Easement 0 YLANi AGENDA REPORT 5T FLORID DATE 10 24 11 TO FROM SUBJECT City Commission Gregory Horwedel City Manager Utility Easement from Suncoast Community Health Centers Inc Release of Easement RECOMMENDATION

More information

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

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

More information

IIIlIIIIII IllIllhllIllIllIll III Ill Sacramento County Recorder David Villanueva,-Clerk/Recorder

IIIlIIIIII IllIllhllIllIllIll III Ill Sacramento County Recorder David Villanueva,-Clerk/Recorder Record for the Benefit of the City of Sacramento - Fee Exempt Pursuant to Government Code Section 6103 and 27383. Transfer Tax exempt under Revenue and Taxation Code 11921, When Recorded, Mail to: Office

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

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

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

More information

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 16-35 A RESOLUTION ORDERING THE ABATEMENT OF CONDITIONS CREATING A NUISANCE AND A HAZARDOUS PROPERTY EXISTING AT 35 WOODLAWN AVENUE, IN THE CITY OF TONKA BAY WHEREAS, the property located

More information

July 21, Subject: Beacon Solar Project/Eminent Domain Proceedings & Oscar Rudnick Testamentary Trust (ORTT) property. Dear Reynan L.

July 21, Subject: Beacon Solar Project/Eminent Domain Proceedings & Oscar Rudnick Testamentary Trust (ORTT) property. Dear Reynan L. July 21, 2015 Reynan L. Ledesma Board of Water and Power Commissioners Los Angeles Department of Water and Power 111 North Hope Street, Room 1055H,15th Floor Los Angeles, CA 90012 Subject: Beacon Solar

More information

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

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

More information

CONDITIONS OF SALE. The conditions of the present public sale are as follows:

CONDITIONS OF SALE. The conditions of the present public sale are as follows: Prepare in duplicate. Post copy during sale and then give it to Purchaser. The conditions of the present public sale are as follows: CONDITIONS OF SALE 1. The property to be sold is a tract of improved

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

LANDSCAPE AND MAINTENANCE EASEMENT. THIS LANDSCAPE AND MAINTENANCE EASEMENT, (hereinafter Easement )

LANDSCAPE AND MAINTENANCE EASEMENT. THIS LANDSCAPE AND MAINTENANCE EASEMENT, (hereinafter Easement ) Prepared by and return to: Parcel ID # LANDSCAPE AND MAINTENANCE EASEMENT THIS LANDSCAPE AND MAINTENANCE EASEMENT, (hereinafter Easement ) is made and entered into this day of, 2009, by and between THIRD

More information

RD:JVP:JMD 01/10//2017 RESOLUTION NO.

RD:JVP:JMD 01/10//2017 RESOLUTION NO. 01/10//2017 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE INITIATING REORGANIZATION PROCEEDINGS FOR THE ANNEXATION AND DETACHMENT OF CERTAIN UNINHABITED TERRITORY DESIGNATED AS STORY

More information

WHEREAS, the BSP is intended to access renewable energy sources in the

WHEREAS, 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 information

Exhibit A: REAL ESTATE TRANSFER AGREEMENT

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

More information

QUITCLAIM DEED CR 202 THE STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF WILLIAMSON

QUITCLAIM DEED CR 202 THE STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF WILLIAMSON QUITCLAIM DEED CR 202 THE STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF WILLIAMSON That WILLIAMSON COUNTY, TEXAS, hereinafter referred to as Grantor, whether one or more, for and in consideration

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

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

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

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

More information

MEMORANDUM. Action. Staff recommends approval of the attached resolution.

MEMORANDUM. Action. Staff recommends approval of the attached resolution. AGENDA ITEM #5 February 11,2014 Action MEMORANDUM February 7, 2014 TO: County Council, ~ FROM: SUBJECT: Marlene Michaelso~enior Legislative Analyst Action: Glenmont Sectional Map Amendment (G-959) Attached

More information

CITY OF PORT ST LUCIE

CITY OF PORT ST LUCIE CITY OF PORT ST LUCIE COUNCIL AGENDA MEMORANDUM Agenda Item #: 11B Meeting Date: 5/22/17 TO: Mayor and City 1Council 2 VIA: Russ Blackburrit, ity Manager Patricia Roeblirg, P.E., Assistant City Manager

More information

PUBLIC NOTICE SALE OF COUNTY OWNED SURPLUS REAL PROPERTY

PUBLIC NOTICE SALE OF COUNTY OWNED SURPLUS REAL PROPERTY PUBLIC NOTICE SALE OF COUNTY OWNED SURPLUS REAL PROPERTY Notice is hereby given that the Pasco County Board of County Commissioners will receive sealed bids to purchase the following surplus County-owned

More information

CITY MANAGER MEMORANDUM

CITY MANAGER MEMORANDUM CITY MANAGER MEMORANDUM To: The Honorable Mayor Kelley and City Commissioners Through: Joyce A. Shanahan, City Manager From: Ric Goss, AICP, Planning Director Date: July 14, 2011 Subject: 17 Foxfords Chase,

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

MINNETONKA PLANNING COMMISSION October 26, Rear yard setback variance for a deck expansion at 5732 Kipling Avenue

MINNETONKA PLANNING COMMISSION October 26, Rear yard setback variance for a deck expansion at 5732 Kipling Avenue MINNETONKA PLANNING COMMISSION October 26, 2017 Brief Description Rear yard setback variance for a deck expansion at 5732 Kipling Avenue Recommendation Adopt the resolution approving the variance Background

More information

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

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

More information

The complete Petition to Vacate was submitted by Thomas Hoolihan of Seago Group Inc., Raymond F. Dibble, Trustee, and 3everly A. Dibble, Trustee.

The complete Petition to Vacate was submitted by Thomas Hoolihan of Seago Group Inc., Raymond F. Dibble, Trustee, and 3everly A. Dibble, Trustee. K rion REOUFSTED: Adopt a Resolution on Petition VAC2001-00063 to Vacate a portion of the cul-de-sac for River Club Ct. (f.k Nalter Hagen Ct.) as recorded in Plat Book 34, Page 13, in the Public Records

More information

Clerk-Recorder Sacramento, CA FIFTH AMENDMENT TO MASTER SITE LEASE. by and between the CITY OF SACRAMENTO. and the

Clerk-Recorder Sacramento, CA FIFTH AMENDMENT TO MASTER SITE LEASE. by and between the CITY OF SACRAMENTO. and the When Recorded Return to: ORIGINAL Accepted for Recording COPY-NOT CERTIFIED Sean B. Mick, Project Manager 'JUN 14 208 Orrick, Herrington & Sutcliffe LLP 400 Capitol Mail Sacramento County Suite 3000 Clerk-Recorder

More information

CITY OF WACONIA RESOLUTION

CITY OF WACONIA RESOLUTION CITY OF WACONIA RESOLUTION 2014-212 TOWNSHIP OF LAKETOWN RESOLUTION~~- \0 JOINT RESOLUTION STIPULATING TO THE AMENDMENT OF ORDERLY ANNEXATION AGREEMENT NO. 76-47 AND TO THE ORDERLY ANNEXATION OF THE RYLAND

More information

30.00 $11.00 $17.00 $10.00 $20.00 $

30.00 $11.00 $17.00 $10.00 $20.00 $ RECORDING COVER SHEET (Please Print or Type) This cover sheet was prepared by the person presenting the instrument for recording. The information on this sheet is a reflection of the attached instrument

More information

PROPERTY EXCHANGE & CONVEYANCE AGREEMENT RECITALS

PROPERTY EXCHANGE & CONVEYANCE AGREEMENT RECITALS PROPERTY EXCHANGE & CONVEYANCE AGREEMENT This Property Exchange and Conveyance Agreement ( Agreement ) is entered into as of the date of execution by and between Laramie Church of Christ, Inc., a Wyoming

More information

MUNICIPAL QUITCLAIM DEED

MUNICIPAL 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

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

Isles of Bartram Community Development District 475 West Town Place, Suite 114, St. Augustine, Florida Phone: Fax:

Isles of Bartram Community Development District 475 West Town Place, Suite 114, St. Augustine, Florida Phone: Fax: ISLES OF BARTRAM PARI( Community Development District October 18, 2017 Isles of Bartram Community Development District 475 West Town Place, Suite 114, St. Augustine, Florida 32092 Phone: 904-940-5850 -

More information

RESOLUTION NO. R

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

More information

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit "B" and incorporated herein by this reference; and

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit B and incorporated herein by this reference; and RD:VMT :JMD RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE ORDERING THE REORGANIZATION OF CERTAIN UNINHABITED AND UNINCORPORATED TERRITORY DESIGNATED AS STORY NO. 66, SUBJECT TO LIABILITY

More information

County of Santa Cruz

County of Santa Cruz 000025.1 County of Santa Cruz DEPARTMENT OF PUBLC WORKS - REAL PROPERTY DVSON THOMAS L. BOLCH DRECTOR OF PUBLC WORKS 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 95060-4070 (831) 454-2331 FAX (831) 454-2385

More information

ORDINANCE WHEREAS, the Planning and Zoning Board of the City of Belleview has been designated as the Local Planning Agency; and

ORDINANCE WHEREAS, the Planning and Zoning Board of the City of Belleview has been designated as the Local Planning Agency; and Page 1 of 9 ORDINANCE 2019-03 AN ORDINANCE OF THE CITY OF BELLEVIEW, FLORIDA RELATING TO AN AMENDMENT OF 8.87 +/- ACRES OF LAND TO THE CITY OF BELLEVIEW COMPREHENSIVE PLAN; AMENDING THE FUTURE LAND USE

More information

----':c RESOLUTION NO. ZR

----':c RESOLUTION NO. ZR RESOLUTION NO. ZR-2018-015 RESOLUTION APPROVING ZONING APPLICATION ZV-2017-02395 CONTROL NO. 1980-00215 TYPE II VARIANCE (STAND ALONE) APPLICATION OF Gleneagles Country Club Inc BY WGINC, AGENT (GLENEAGLES

More information

FORECLOSURE DEED. MASCOMA SAVINGS BANK, as successor by merger to Connecticut River Bank, N.A.

FORECLOSURE DEED. MASCOMA SAVINGS BANK, as successor by merger to Connecticut River Bank, N.A. FORECLOSURE DEED MASCOMA SAVINGS BANK, as successor by merger to Connecticut River Bank, N.A. with a mailing address of P.O. Box 4399, White River Junction, VT 05001, holder of several commercial mortgages,

More information