HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR
|
|
- Cornelia Harrell
- 5 years ago
- Views:
Transcription
1 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 ACCEPTING AND QUITCLAIMING SEWER EASEMENTS LOCATED AT 301 AEROJET AVENUE RECOMMENDATION It is recommended that the City Council adopt the following resolutions benefiting existing City of Azusa sewer utilities on the property located at 301 Aerojet Avenue: 1. A resolution accepting a sewer easement. 2. A resolution quitclaiming a sewer easement. BACKGROUND Northrop Grumman Systems Corporation (NGSC) owns the property at 301 Aerojet Avenue, Azusa, and recently discovered historical errors in the chain of title affecting sewer easements of record which do not coincide with the location of existing City of Azusa sewer utilities. In an effort to clear up the title to its property, the proposed sewer easement encompasses the actual utility locations. Subsequently, the City would quitclaim the existing utility easement lying in the incorrect location. ENVIRONMENTAL REVIEW Environmental review is not required for the adoption of these resolutions. FISCAL IMPACT There is no fiscal impact. Enclosures: (1) Grant of Sewer Easement (2)Quitclaim of Sewer Easement
2 RESOLUTION NO. 14-C36 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF AZUSA ACCEPTING A CERTAIN GRANT OF PERMANENT EASEMENT AND DIRECTING THE RECORDING THEREOF. THE CITY COUNCIL OF THE CITY OF AZUSA DOES HEREBY RESOLVE AS FOLLOWS: SECTION 1. That Grant of Permanent Easement, Addendum and Exhibits A and B attached hereto are accepted as executed by Northrop Grumman Systems Corporation, a Delaware Corporation, under the date of, 2014 to the CITY OF AZUSA, a municipal corporation in Los Angeles County, State of California, its successors and assigns, the right of perpetual easement and right of way solely for the purpose of constructing, reconstructing, laying, maintaining, operating, adding, using, altering, repairing, renewing, replacing, inspecting and relocating therein and thereupon and / or removing therefrom, sanitary sewer facilities, sanitary sewer pipeline and appurtenant structures over, under, in, on, along, and across the following described parcel of all that real property situated in the CITY OF AZUSA, Los Angeles County, State of California: As described in Exhibit "A" and depicted in Exhibit "B" attached hereto and made a part hereof Grant of Permanent Easement. SECTION 2. That the City Clerk is hereby authorized and directed to cause said attached Grant of Permanent Easement, Addendum and Exhibits A and B to be filed for recording in the Office of the Los Angeles County Recorder. SECTION 3. That the City Clerk shall certify to the adoption of this Resolution. PASSED, APPROVED and ADOPTED this day Joseph R. Rocha, Mayor
3 STATE OF CALIFORNIA ) COUNTY OF LOS ANGELES ) ss CITY OF AZUSA ) I HEREBY CERTIFY that the foregoing Resolution No. was duly adopted by the City Council of the City of Azusa at a regular meeting of the City Council on the AYES: NOES: ABSENT: COUNCILMEMBERS: COUNCILMEMBERS: COUNCILMEMBERS: Jeffrey Lawrence Cornejo, Jr. City Clerk
4 RECORDING REQUESTED BY AND MAIL TO: CITY CLERK CITY OF AZUSA 213 E. FOOTHILL BLVD AZUSA, CA SPACE ABOVE THIS LINE FOR RECORDER S USE GRANT OF EASEMENT CITY OF AZUSA, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA FOR VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, NORTHROP GRUMMAN SYSTEMS CORPORATION, a Delaware corporation, its successors and assigns (collectively, Grantor ), does hereby grant to the CITY OF AZUSA, a municipal corporation duly organized and existing under and by virtue of the laws of the State of California ( Grantee or the City ), a nonexclusive permanent easement (the Easement ) for SANITARY SEWER PURPOSES, including the right to construct, use, maintain, alter, add to, repair, replace, and remove, all facilities therefore or connected therewith, in, over, under, across, and along the real property in the City of Azusa, County of Los Angeles, State of California, described as follows: ALL THAT REAL PROPERTY, described as follows: As described in Exhibit A and depicted in Exhibit B attached hereto and made a part hereof. The Easement shall be for the benefit of the City only and may not be divided, assigned, or licensed to any other party. The Easement shall be used solely for the public use by the City for sanitary sewer purposes and shall not be construed to be an easement in gross to the City or to any other person or entity. The Easement shall terminate upon abandonment or cessation of use for sanitary sewer purposes by the City. Grantee shall have a right of entry over the internal roadways located on Grantor s property as reasonably necessary to access the Easement. Grantee agrees to conduct its activities in such manner as not to unreasonably interfere with Grantor s business operation activities and in the event that Grantee s activities are likely to interfere with Grantor s business operation, Grantee hereby agrees to give at least seventy two hours (72) prior written notice to the Grantor advising Grantor of the nature, place, time as well as duration of the activity In the event of an emergency threatening public health, Grantee may give less than seventy two hours (72) prior written notice. Grantee shall restore the easement area and any portion of the burdened property affected by Grantee s activities. This Easement may not be supplemented, amended or modified without the prior written approval of both Grantor and Grantee. In consideration of the Easement and other rights granted herein, Grantee acknowledges and agrees that this Easement is in lieu of, and not in addition to, any and all other rights of access or other use of the burdened property, including any right to claim any prescriptive easement or
5 other right arising out of historic use or benefits, which rights are hereby expressly and irrevocably released and waived. TO HAVE AND TO HOLD the above granted and described premises unto the CITY OF AZUSA, CALIFORNIA, its successors and assigns forever. IN WITNESS WHEREOF, Grantor has executed this Grant of Easement this day of, NORTHROP GRUMMAN SYSTEMS CORPORATION, a Delaware corporation By: A. J. Paz, Corporate Director of Real Estate ~ 2 ~
6 State of California ) County of Los Angeles ) On, before me,, Notary Public, (here insert name and title of the officer) personally appeared, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument, and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature (seal) ~ 3 ~
7 LEGAL DESCRIPTION SANITARY SEWER EASEMENT AN EASEMENT FOR SANITARY SEWER PURPOSES LYING WITHIN PARCEL 2 OF PARCEL MAP NO , IN THE CITY OF AZUSA, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA AS FILED IN BOOK 95, PAGES 83 AND 84, OF PARCEL MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, OVER A STRIP OF LAND FEET IN WIDTH, SAID STRIP LYING 5.00 FEET OF EITHER SIDE OF THE FOLLOWING DESCRIBED CENTERLINE: COMMENCING AT THE SOUTHWEST CORNER OF SAID PARCEL 2; THENCE, ALONG THE WESTERLY LINE OF SAID PARCEL 2, NORTH 0 04' 56" EAST FEET TO THE TRUE POINT OF BEGINNING; THENCE, FROM SAID TRUE POINT OF BEGINNING, SOUTH 88 53' 56" EAST FEET; THENCE NORTH 0 00' 14" EAST FEET TO A POINT ON THE NORTHERLY LINE OF SAID PARCEL 2. THE SIDELINES OF SAID STRIP SHALL BE PROLONGED OR SHORTENED AS TO TERMINATE WESTERLY AT THE WEST LINE OF SAID PARCEL 2 AND NORTHERLY AT THE NORTH LINE OF SAID PARCEL 2. SAID EASEMENT AS SHOWN ON EXHIBIT B ATTACHED HEREWITH AND MADE A PART HEREOF. EASEMENT AREA: 4,964 S.F. EXHIBIT A
8
9 RESOLUTION NO. 14-C37 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF AZUSA ACCEPTING A CERTAIN QUITCLAIM OF EASEMENT AND DIRECTING THE RECORDING THEREOF. THE CITY COUNCIL OF THE CITY OF AZUSA DOES HEREBY RESOLVE AS FOLLOWS: SECTION 1. That Quitclaim of Easement, Addendum and Exhibit A attached hereto are accepted by the CITY OF AZUSA, a municipal corporation in Los Angeles County, State of California, its successors and assigns on, along, and across the following described parcel of all that real property situated in the CITY OF AZUSA, Los Angeles County, State of California: As depicted in Exhibit "A" attached hereto and made a part hereof Quitclaim of Easement. SECTION 2. That the City Clerk is hereby authorized and directed to cause said attached Quitclaim of Easement, Addendum and Exhibits A and B to be filed for recording in the Office of the Los Angeles County Recorder. SECTION 3. That the City Clerk shall certify to the adoption of this Resolution. PASSED, APPROVED and ADOPTED this day Joseph R. Rocha, Mayor
10 STATE OF CALIFORNIA ) COUNTY OF LOS ANGELES ) ss CITY OF AZUSA ) I HEREBY CERTIFY that the foregoing Resolution No. was duly adopted by City Council of the City of Azusa at a regular meeting of the City Council on the, AYES: NOES: ABSENT: COUNCILMEMBERS: COUNCILMEMBERS: COUNCILMEMBERS: Jeffrey Lawrence Cornejo, Jr. City Clerk
11 RECORDING REQUESTED BY AND MAIL TO: CITY CLERK CITY OF AZUSA 213 E. FOOTHILL BLVD AZUSA, CA SPACE ABOVE THIS LINE FOR RECORDER S USE QUITCLAIM OF EASEMENT CITY OF AZUSA, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, the City of Azusa, a municipal corporation duly organized and existing under and by virtue of the laws of the State of California, does hereby remise, release, and forever quitclaim to Northrop Grumman Systems Corporation, A Delaware Corporation, in and into that certain easement: ALL THAT REAL PROPERTY, described as follows, to-wit: That certain easement granted to the City of Azusa, a municipal corporation in the County of Los Angeles, State of California by Instrument No , as recorded in Official Records on May 19, 1978 in the Office of the County recorder of said County, lying within Parcel 2 of Parcel Map No as filed in book 95, pages 83 & 84 of Parcel Maps in the office of said County Recorder; excepting therefrom those portions of said easement lying east of a line parallel with and feet west of the easterly line of Parcel Map No , as filed in book 91, pages 49 & 50 of Parcel Maps, in the Office of said County Recorder. AS DEPICTED IN EXHIBIT A, ATTACHED HERETO AND MADE A PART HEREOF. AREA QUITCLAIMED: 8,303 SF IN WITNESS WHEROF, the said City has caused its name and seal to be affixed by its Mayor and City Clerk thereunto, duly authorized this day of, Joseph R. Rocha, Mayor Jeffrey L. Cornejo Jr., City Clerk
12 STATE OF CALIFORNIA County of Los Angeles On before me,, a notary public, personally appeared Joseph R. Rocha, known to be the Mayor, and Jeffrey L. Cornejo Jr., known to be the City Clerk of the City whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their authorized capacities, and that by their signatures on the instrument the persons, or the entity upon behalf of which the persons acted, executed the instrument. WITNESS my hand and official seal. Signature of Notary Public
13
IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road)
RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO, AND MAIL TAX STATEMENTS TO: City of Rio Vista Attn: City Manager 1 Main Street Rio Vista, CA 94571 (Above Space for Recorder s Use Only) THE UNDERSIGNED
More 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 informationCity of Scotts Valley INTEROFFICE MEMORANDUM
City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant
More informationASSIGNMENT OF EASEMENT
Page 1 of 12 Recording requested by and when recorded, return to: South Orange County Community College District 28000 Marguerite Parkway Mission Viejo, California 92692 Attn: Vice Chancellor of Business
More informationTHIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE.
Attachment 3 NO FEE DOCUMENT Government Code 6103 & 27383 WHEN RECORDED RETURN TO: City of Rio Vista 1 Main Street Rio Vista, CA 94571 Attn: City Clerk (THIS SPACE FOR RECORDER S USE ONLY) THIS TRANSACTION
More informationJOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW
CITY OF RANCHO PALOS VERDES COMMUNITY DEVELOPMENT DEPARTMENT MEMORANDUM TO: FROM: DATE: SUBJECT: HONORABLE MAYOR & CITY COUNCIL MEMBERS u - JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR JUNE 3, 2014 ACCEPTANCE
More informationResolution No
EXHIBIT A Page 1 of 2 Resolution No. 17-04 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT DECLARING ITS INTENT TO ENTER INTO IRWD GRANT OF EASEMENT AGREEMENT
More informationAMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS
RECORDED REQUESTED BY AND WHEN RECORDED MAIL TO: Clerk of the Board of Supervisors County of San Luis Obispo 1055 Monterey Street San Luis Obispo, CA 93408 APN 076-213-009 AND 076-215-012 SPACE ABOVE THIS
More informationCITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT
Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM
More informationTOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011
TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED
More informationHonorable Chairperson and Members of the Successor Agency to the Redevelopment Agency
Office of Executive Officer CONSENT CALENDAR June 24, 2014 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted
More informationATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED
GRANT DEED RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: County of Orange County Executive Office CEO Real Estate 333 W. Santa Ana Blvd. Bldg. 10 Santa Ana, California 92701 AND MAIL TAX STATEMENTS
More informationPLANNING DIRECTOR. Approved by the Planning Director on this day of, A.D. 20. day of, A.D. 20. Approved by the Fire Chief on this
Located in a portion of the West Half of Section 19, Township 5 South, Range 1 East, Salt Lake Base and Meridian. SURVEYOR'S CERTIFICATE I, the undersigned surveyor, do hereby certify that I am a registered
More informationPERMANENT EASEMENT AGREEMENT. good and valuable consideration, the sufficiency and receipt of which is hereby acknowledged, The Esther Harrison
PERMANENT EASEMENT AGREEMENT For and in consideration of the sum of Seven thousand thirty and 00/100 dollars ($7,030.00) and other good and valuable consideration, the sufficiency and receipt of which
More informationCITY OF LARKSPUR Staff Report
DATE: August 29, 2011 CITY OF LARKSPUR Staff Report September 7, 2011 City Council Meeting TO: FROM: SUBJECT: Larkspur City Council Hamid Shamsapour, Director of Public Works A Resolution of the City Council
More informationQUITCLAIM DEED EXPRESS RESERVATION OF RIGHTS BY GRANTOR
WHEN RECORDED RETURN TO: No Fee Document - Per Government Code 27383 SEND TAX/ASSESSMENT BILLS TO: APNs: 203-0090-017; 203-0100-059; 203-0171-018 Project Name & Dept: Highlands Estates WTP Surplus Sale
More informationDISTRICT. Huntington Beach. FIM 40-40C-3 APN and
RECORDING REQUESTED BY W HEN RECORDED MAIL TO SOUTHERN CALIFORNIA EDISON COMPANY 2131 WALNUT GROVE AVENUE 2 ND FLOOR GO3 ROSEMEAD, CA 91770 Attn: Title and Real Estate Services SPACE ABOVE THIS LINE FOR
More informationDOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS/ CITY ENGINEER SUBJECT: SOUTHERN CALIFORNIA GAS COMPANY OVER A PORTION OF THE
Agenda Item AGENDA REPORT Reviewed: City Manager A Finance Director / MEETING DATE: APRIL 17, 2018 TO: JEFFREY C. PARKER, CITY MANAGER FROM: DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS/ CITY ENGINEER SUBJECT:
More informationFOR LEGAL DESCRIPTION, SEE EXHIBIT "A" ATTACHED HERETO AND MADE APART HEREOF.
RECORDING REQUESTED BY SOUTHERN CALIFORNIA EDISON WHEN RECORDED MAIL TO SOUTHERN CALIFORNIA EDISON COMPANY Real Properties 2131 Walnut Grove Avenue, 2nd Floor Rosemead, CA 91770 Attn: Distribution/TRES
More 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 informationFACILITIES EASEMENT AGREEMENT
RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: COMCAST 3055 Comcast Place Livermore, CA 94551 Attention: Jennifer Klepperich Documentary Transfer Tax: $0. No Consideration. Based on Full Value. R&T
More 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 informationMEMORANDUM OF LEASE, OPTION TO PURCHASE AND RIGHT OF FIRST REFUSAL
LW DRAFT 7/19/18 PREPARED BY AND RECORDING REQUESTED BY, AND WHEN RECORDED MAIL TO: Latham & Watkins LLP 355 South Grand Avenue, Suite 100 Los Angeles, California 90071-1560 Attention: Kim N.A. Boras,
More informationCITY OF 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 informationEasement. After recording return to: City Clerk City of Puyallup 333 South Meridian Puyallup, WA 98371
After recording return to: City Clerk City of Puyallup 333 South Meridian Puyallup, WA 98371 Document Title: Easement Grantor: Grantee: City of Puyallup Abbreviated Legal Description: A portion of Legal
More informationEASEMENT DEED. 2) Thence N 60º12 36 W through said Parcel 1 a distance of Two Hundred Ninety- Five and 97/100 (295.97) feet to a point;
EASEMENT DEED TALL TREES CONSTRUCTION CORP., a Maine corporation having a mailing address of 30 Preservation Drive, Falmouth, Maine 04105 (the "Grantor") for consideration paid, grants to the TOWN OF FALMOUTH,
More informationPARCEL MAP Rev JAN 01, 2010
PARCEL MAP OWNER'S CERTIFICATE/STATEMENT (INDIVIDUAL) I HEREBY CERTIFY THAT I AM THE SOLE OWNER OF AND HAVE THE RIGHT, TITLE, AND INTEREST IN AND TO THE REAL PROPERTY INCLUDED WITHIN THE SUBDIVISION SHOWN
More informationEASEMENT AGREEMENT. WHEREAS, Ferguson is the 100% owner of the property described on Exhibit B attached hereto (the Williams Property );
EASEMENT AGREEMENT THIS EASEMENT AGREEMENT ( Agreement ) is entered into as of this day of, 2016, by and between CRAIG FERGUSON ( Ferguson ), and MAMIE DAVIS and JERRY MOORE ( Davis & Moore ), whose legal
More informationCOUNT+ OF SAN MATE0 Inter-Departmental Correspondence
COUNT+ OF SAN MATE0 Inter-Departmental Correspondence County Manager s Office DATE: June 27,200l BOARD MEETING DATE: July 3,200l TO: FROM: SUBJECT: Honorable Board of Supervisors Paul Scannell, Assistant
More informationPERMANENT DRAINAGE EASEMENT
City Project No. Project Name: ; Tr. # Parcel No. (LLC, Corporation, Partnership) PERMANENT DRAINAGE EASEMENT THIS AGREEMENT, made and entered into this day of, 201, by and between, a, hereinafter called
More 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 informationSettlement A.qreement and General Release. This Settlement Agreement and General Release ("Agreement") is made
Settlement A.qreement and General Release This Settlement Agreement and General Release ("Agreement") is made and entered into as of... 2009, by and between George Rich dba Caravan Lounge, ("Tenant") and.by
More informationCHAPTER 2 RELATED DOCUMENTS AND FORMS
CHAPTER 2 RELATED DOCUMENTS AND FORMS TABLE OF CONTENTS CHAPTER 2 RELATED DOCUMENTS AND FORMS Resolution R00- Establishing Public Improvement Design Standards Page 1 Current Plans Review & Construction
More informationCOUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director
COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director Agenda Item: Consider vacation of a Landscape Easement granted to the City of Westwood for the construction
More 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 informationCONSENT 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 informationcommonly known as: DEPAUW STREET, PACIFIC PALISADES, CALIFORNIA 90272
Approved as to form by City Attorney RECORDING REQUESTED BY The City of Los Angeles When Recorded Mail to and Mail Tax Statements to: David Rabizadeh 22020 Buenaventura Street Woodland Hills Ca 9!3 64
More informationResolution No
EXHIBIT A Page 1 of 7 Resolution No. 17-09 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT APPROVING THE ENVIRONMENTAL ANALYSIS THAT CONFIRMS THE GRANTING OF TWO
More informationATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT
ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT [Delaware River Solar LLC & NY Dryden I LLC] SUBDIVISION DRYDEN, NEW YORK THIS RIGHT OF WAY AGREEMENT ( Agreement
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 informationGENERAL WARRANTY DEED
PROJECT. # 89008160 TRACT NO.:10 PARCEL ID NO.:PL199032200000001003 OWNERS NAME: Park Hill School District SITUS ADDRESS:5520 N. Northwood: KANSAS CITY, MISSOURI MAILING ADDRESS:7703 NW Barry Rd. Kansas
More informationBILL NO (Emergency Measure) ORDINANCE NO. 5072
BILL NO. 5210 (Emergency Measure) ORDINANCE NO. 5072 AN ORDINANCE AUTHORIZING THE MAYOR TO EXECUTE WITH MICHELSON-HADLEY HEIGHTS DEVELOPMENT, LLC, A CONTRACT AND QUIT CLAIM DEED CONVEYING CERTAIN PROPERTIES
More informationCITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY
CROSS REFERENCE TO DEED#: PROJECT #: DRN - INSTRUMENT NO.: PARCEL #: CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY THIS INDENTURE made this day of, 20, by and between, ("GRANTOR")
More informationTAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>
Community Development Department TAFFREPORT Date: To: From: January 07, 2014 Steven A. Preston, FAICP, City Manager Jennifer Davis, Community Development Director W trm-?f> By: Daren Grilley, PE, City
More informationIII GRANT DEED EXEMPT FROM RECORDING FEES PER GOVERNMENT CODE 61O RECORDING REQUESTED BY
III 2011022686 RECORDING REQUESTED BY OFFICIAL RECORDS OF AND WHEN RECORDED MAIL TO; SONOIIA COUNTY CITY OF CLOVERDALE JANICE ATKINSON It Sri A 03/10/2011 03:05 DEED 0,.ioveruaie RECO FEE. $0.00 A 124
More informationCOUNCIL COMMUNICATION
Meeting Date: June 27, 2017 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving the grant of a perpetual
More informationGROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE]
RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: William W. Bothwell, Esq. ORRICK, HERRINGTON & SUTCLIFFE LLP 777 South Figueroa Street, Suite 3200 Los Angeles, California 90017 (Space above for Recorder
More informationTRANSBAY JOINT POWERS AUTHORITY
STAFF REPORT FOR CALENDAR ITEM NO.: 15 FOR THE MEETING OF: March 10, 2011 TRANSBAY JOINT POWERS AUTHORITY BRIEF DESCRIPTION: Approving a Temporary Easement Agreement (Temporary Easement) between the Transbay
More informationMEETING TYPE: Board of Commissioners - Regular. MEETING DATE: 23 May STAFF RESPONSIBLE: Matt Hubert. DEPARTMENT: Development Services Department
MEETING TYPE: Board of Commissioners - Regular MEETING DATE: 23 May 2017 STAFF RESPONSIBLE: Matt Hubert DEPARTMENT: Development Services Department DESCRIPTION Approval of Easement Agreement To approve
More informationCITY 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 informationMAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS
RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Jeffrey A. French, Esq. (SBN 174968) GREEN BRYANT & FRENCH, LLP 402 W. Broadway, Suite 1950 San Diego, CA 92101 Telephone: (619) 239-7900 Fax No.: (619)
More informationUtility 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 informationSketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements
Appendix H: Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements Tippen Bay Wetland Mitigation Bank DeSoto County, Florida Prepared by: September, 2017 Original file
More 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 informationTemporary Construction Easement
Temporary Construction Easement North Ogden City Corporation, a Utah municipal corporation, Grantor, does hereby grant and convey to Questar Gas Company, a Utah corporation, Grantee, for the sum of Ten
More informationMonterey County Page 1
Monterey County Board Report 168 West Alisal Street, 1st Floor Salinas, CA 93901 831.755.5066 Legistar File Number: RES 16-049 August 30, 2016 Introduced: Version: 8/19/2016 Current Status: Agenda Ready
More informationRecording Requested by and Return to: CITY OF HUNTINGTON BEACH Dept. of Planning 2000 Main St. Huntington Beach, Ca 92648
Recording Requested by and Return to: CITY OF HUNTINGTON BEACH Dept. of Planning 2000 Main St. Huntington Beach, Ca 92648 (SPACE ABOVE THIS LINE FOR RECORDER'S USE) IRREVOCABLE RECIPROCAL EASEMENT FOR
More informationGRANT OF AN OPEN SPACE EASEMENT; LANDS OF HENG AND PAREIGIS; LA RENA LANE; FILE # ZP-SD-GD.
AGENDA ITEM #4.N TOWN OF LOS ALTOS HILLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: GRANT OF AN OPEN SPACE EASEMENT; LANDS OF HENG AND PAREIGIS; 25383 LA RENA LANE; FILE #258-16-ZP-SD-GD.
More informationSOUTH DAKOTA BOARD OF REGENTS. Committee on Budget and Finance ******************************************************************************
SOUTH DAKOTA BOARD OF REGENTS Committee on Budget and Finance AGENDA ITEM: III O DATE: December 12-13, 2012 ****************************************************************************** SUBJECT: Resolution
More informationOrdinance No. 94-~ AN ORDINANCE APPROVING THE PURCHASE OF BICYCLE PATH EASEMENTS
m Ordinance No. 94-~ AN ORDINANCE APPROVING THE PURCHASE OF BICYCLE PATH EASEMENTS BE IT ORDAINED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF CHATHAM, SANGAMON COUNTY, ILLINOIS, AS FOLLOWS:
More informationBOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY
6C BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: PUBLIC HEARINGS PRESET: TITLE: PUBLIC HEARING FOR THE EXCHANGE OF A QUIT CLAIM DEED GRANTED TO JEAN UZELAC, AS TRUSTEE OF THE JOHN CARL ZIMMERMANN
More informationRIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK
RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK THIS RIGHT OF WAY AGREEMENT ( Agreement ) is made this day of, 2017 by SCOTT PINNEY, an individual
More informationMEMORANDUM. Mayor and City Council. Warren Hutmacher, City Manager. Date: February 11, 2013
MEMORANDUM To: From: Mayor and City Council Warren Hutmacher, City Manager Date: February 11, 2013 Subject: Approval of an Intergovernmental agreement by and between the City of Dunwoody and DeKalb County
More 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 informationDECLARATION OF ELEVATED PEDESTRIAN WALKWAY EASEMENT
AFTER RECORDING MAIL TO: Drury Southwest Broadview, LLC 101 S. Farrar Drive Cape Girardeau, Missouri 63701 Attn: Herbert J. Wedemeier (Space left blank for recording purposes) DECLARATION OF ELEVATED PEDESTRIAN
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 informationCOUNTY OF LOS ANGELES
JAMES A. NOYES, Director COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460
More 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 informationTITLE 145: DEPARTMENT OF PUBLIC LANDS SUBCHAPTER AGRICULTURAL HOMESTEAD WAIVER PROGRAM RULES AND REGULATIONS
SUBCHAPTER 145-20.1 AGRICULTURAL HOMESTEAD WAIVER PROGRAM RULES AND REGULATIONS Part 001 - General Provisions 145-20.1-001 Authority 145-20.1-005 Purpose Part 100 - Agricultural Homestead Waiver Program
More informationCONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE THIS CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE
RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: Gregory Doran Nixon Peabody LLP 799 9th Street NW Suite 500 Washington, DC 20001-4501 SPACE ABOVE LINE FOR RECORDER'S USE ONLY CONSENT TO LEASEHOLD DEED
More informationPIPELINE RIGHT-OF-WAY EASEMENT
PIPELINE RIGHT-OF-WAY EASEMENT THIS RIGHT-OF-WAY EASEMENT made this day of March, 2014, by the City of Rochester Hills, a municipal corporation in the State of Michigan,, having an address at 1000 Rochester
More information50-Foot Non-Exclusive EASEMENT AGREEMENT
50-Foot Non-Exclusive EASEMENT AGREEMENT THIS EASEMENT AGREEMENT is dated this day of _, 20, by Parker Task Force For Human Services (hereafter referred to as "Grantor"), having an address at 20118 East
More information~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3
~RLY Meeting Date: September 2, 2014 Item Number: D-3 To: From: AGENDA REPORT Honorable Parking Authority Brenda Lavender, Real Estate & Property Manager Subject: APPROVAL OF THIRD AMENDMENT OF LEASE BY
More informationORDINANCE NO
Draft No. 12-21 ORDINANCE NO. 2012-23 AN ORDINANCE ACCEPTING A RIGHT-OF-WAY AND UTILITY EASEMENT FOR WATER LINES, SEWER LINES, STORM SEWER LINES AND SUCH OTHER UTILITIES AS ARE NEEDED FROM THE CARTER JONES
More informationRECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT. THIS RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT (the
WHEN RECORDED MAIL TO: CARNEROS COTTAGES, LLC C/O COX, CASTLE & NICHOLSON LLP 19800 MacArthur Boulevard Suite 500 Irvine, California 92612-2435 ATTN: D. Scott Turner, Esq. MAIL TAX STATEMENTS TO: SPACE
More informationWATER CONSERVATION EASEMENT
WHEN RECORDED RETURN TO: Washington County Water Conservancy District 533 East Waterworks Dr. St. George, Utah 84770 Space Above This Line for Recorder s Use Serial No. WATER CONSERVATION EASEMENT THIS
More informationAmendment Number 3. to the ANPP HASSAYAMPA SWITCHYARD INTERCONNECTION AGREEMENT AMONG ARIZONA PUBLIC SERVICE COMPANY
Amendment Number 3 to the ANPP HASSAYAMPA SWITCHYARD INTERCONNECTION AGREEMENT AMONG ARIZONA PUBLIC SERVICE COMPANY THE CITY OF LOS ANGELES BY AND THROUGH THE DEPARTMENT OF WATER AND POWER EL PASO ELECTRIC
More informationPERPETUAL DRAINAGE EASEMENT
PERPETUAL DRAINAGE EASEMENT THIS GRANT OF PERPETUAL DRAINAGE EASEMENT is made this day of, 2016, between [name and address] ("Grantor"), and the City of Thornton, a Colorado municipal corporation, located
More informationEASEMENT AGREEMENT (Distributor Performance Non-Exclusive)
EASEMENT AGREEMENT (Distributor Performance Non-Exclusive) THIS EASEMENT AGREEMENT, effective the day of, 20, is made between WITNESSETH:, hereafter called Grantor, (whether grammatically singular or plural)
More informationRecitals. WHEREAS, Grantor owns real property ("Property"), under which Improvements (as defined in Section 1 below) will pass; and
EASEMENT AGREEMENT This Easement Agreement ("Agreement") effective this 24 th day of April, 2017, by and between YMCA Community Campus, LLC, whose address is 3200 Spaulding Avenue, Pueblo, CO 81008 ( Grantor
More informationDEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS
. RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: CalHFA Mortgage Assistance Corporation Keep Your Home California Program P.O. Box 5678 Riverside, CA 92517 No. DEED OF TRUST (Keep Your Home California
More informationPROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION TO PURCHASE REAL ESTATE
When recorded mail to: City Clerk City of Bullhead City 2355 Trane Road Bullhead City, Arizona 86442 PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION
More informationREVIEWED BY: Administrator Counsel Program Mgr.: Tiffany Schaufler Board Committee Engineer Other
Minnehaha Creek Watershed District REQUEST FOR BOARD ACTION MEETING DATE: May 11, 2017 TITLE: Authorization to Grant a Temporary Easement to the City of Minnetrista RESOLUTION NUMBER: 17-034 PREPARED BY:
More informationINTRODUCTION TO DOCUMENTS. FOR CALIFORNIA
INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA PACIFIC COAST T I T L E C O M P A N Y TOOLS, SERVICE, COMMITMENT TABLE OF CONTENTS The title insurance industry is dependent on numerous types of public records,
More informationRESOLUTION NO. R RESOLUTION APPROVING A STORM SEWER EASEMENT AGREEMENT
RESOLUTION NO. R-50-04 RESOLUTION APPROVING A STORM SEWER EASEMENT AGREEMENT WHEREAS, the City of Wheaton has approved a residential subdivision for a property commonly known as "Parkview Estates"; and
More informationTRANSBAY JOINT POWERS AUTHORITY
STAFF REPORT FOR CALENDAR ITEM NO.: 8.3 FOR THE MEETING OF: December 13, 2018 BRIEF DESCRIPTION: TRANSBAY JOINT POWERS AUTHORITY Approve an easement agreement, granting Pacific Gas & Electric Company (PG&E)
More informationCity of Stevenson Planning Department
City of Stevenson Planning Department (509)427-5970 7121 E Loop Road, PO Box 371 Stevenson, Washington 98648 TO: City Council FROM: Ben Shumaker DATE: January 16 th, 2014 SUBJECT: Bridging Byways Trail
More informationI. PARCEL MAP STATEMENTS II. FINAL MAP STATEMENTS III. GENERAL NOTES ON PARCEL/FINAL MAPS FOR CONDOMINIUMS IV. RECORD OF SURVEY STATEMENTS
These statements are compiled for the convenience of the reader and are not meant to redefine or conflict with applicable California State Law. In the event of a conflict, the applicable law shall prevail.
More informationFirst Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail.
MEETING DATE: November 14, 2018 PREPARED BY: Edward J. Wimmer, City Engineer DEPARTMENT DIRECTOR: Brenda Wisneski DEPARTMENT: Development Services, Engineering Division CITY MANAGER: Karen P. Brust SUBJECT:
More informationStorm Water Management BMP Maintenance Agreement City of St. George, Utah
RECORDED, MAIL TO: St. George City 175 East 200 North St. George, UT 84770 Tax ID: BMP Maintenance Agreement City of St. George, Utah WHEREAS, the Property Owner recognizes that the post construction storm
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 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 informationAGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT
AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT This Agreement for Temporary Construction Easement and Permanent Sewer Utility Easement (hereinafter the "Agreement")
More 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 informationEasement Agreement--Ingress and Egress Camel s Back Park City of Boise/Alistair and Connie Macmillan
TO: FROM: RE: Mayor David H. Bieter Members of the City Council J. Patrick Riceci Assistant City Attorney R-127-12 Easement Agreement--Ingress and Egress Camel s Back Park City of Boise/Alistair and Connie
More informationCity 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 informationGREENWAY EASEMENT AGREEMENT
GREENWAY EASEMENT AGREEMENT This greenway access easement is entered into by and between the Laramie County School District Number One ( Grantor ), a corporate body organized under the laws of the State
More informationPERMANENT DEEP TUNNEL EASEMENT AGREEMENT
PERMANENT DEEP TUNNEL EASEMENT AGREEMENT Project Number: 75918 Project Name: Three Rivers Protection & Overflow Reduction Tunnel [3RPORT] Cross Reference Document(s): Deed Record F, page 481; Deed Book
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 informationCITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE. DATE: June 25, 2014 TO:
FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE DATE: June 25, 2014 TO: FROM: Holly L. Wolcott, Interim City Clerk Room 395, City Hall Attn: Michael Espinosa, Legislative
More information