Scrvtee Qwi* SO 1 Location: City of Laughlin APN: RP File No.: GRT Affects SCE Document)s):
|
|
- Julianna Gardner
- 5 years ago
- Views:
Transcription
1 RECORDING REQUESTED BY SOUTHERN CALIFORNIA EDISON COMPANY WHEN RECORDED MAIL TO NV ENERGY P.O. BOX MS 9 LAS VEGAS, NV ATTN: LAND RESOURCES WITH A CONFORMED COPY TO SOUTHERN CALIFORNIA EDISON COMPANY 2 INNOVATION WAY - 2nd FLOOR POMONA, CA ATTN: TITLE & VALUATION SPACE ABOVE THIS LINE FOR RECORDER'S USE Easement DOCUMENTARY TRANSFER TAX $ *nstt'11sza Scrvtee Qw* SO 1 Locaton: Cty of Laughln APN: RP Fle No.: GRT Affects SCE Document)s): COMPUTED ON FULL VALUE OF PROPERTY CONVEYED: OR COMPUTED ON FULL VALUE LESS LIENS AND. ENCUMBRANCES REMAINING AT TIME OF SALE SO CALIF. EDISON CO. SIGNATURE OF DECLARANT OR AGENT DETERMINING TAX FIRM NAME APPROVES REAL PROPERTIES DEPARTMENT BY LC, BATE MUZItZaft SCE Law Dept, CKK"' SOUTHERN CALIFORNIA EDISON COMPANY, a Calforna corporaton, THE CITY OF LOS ANGELES, a Calforna muncpal; corporaton actng by and through ts Department of Water and Power, who acqured ttle as DEPARTMENT OF WATER AND POWER FOR THE CITY OF LOS ANGELES, a department organzed and exstng under the Charter of the Cty of Los Angeles and NEVADA POWER COMPANY, a Nevada corporaton dba NV ENERGY, (collectvely, "Grantor"), for One Dollar ($1,00} and other good and valuable consderaton- recept of whch s hereby acknowledged - and on behalf of tself and ts successors and assgns, grants and conveys to NEVADA POWER COMPANY, a Nevada corporaton, dba NV ENERGY ("Grantee") and ts successors and assgns a perpetual rght and easement (the Easement ): 1. to construct, operate, add to, modfy, mantan and remove a utlty servce center, ncludng but not lmted to, aboveground andor underground buldngs, structures, communcaton facltes, electrc lne and gas systems wth all related facltes, parkng areas, vehcular storage and mantenance, and other equpment, fxtures, apparatus, and mprovements ("Utlty Facltes") upon, over, under and through the property legally descrbed and generally depcted n the Land Descrpton and Exhbt Map to Accompany Land Descrpton attached hereto and by ths reference made a part of ths Grant of Easement ("Easement Area"}; 2. for the unrestrcted passage of vehcles and pedestrans wthn, on, over and across the Easement Area. 3. for the ngress of vehcles and pedestrans to and the egress of vehcles and pedestrans from, the Easement Area; and 4. to remove, clear, cut or trm any obstructon or materal (ncludng trees, other vegetaton and structures) from the surface or subsurface of the Easement Area as Grantee may deem necessary or advsable for the safe and proper use and mantenance of the Utlty
2 Grant of Easement S.C.E., a corporaton et al to Nevada Power Company Seral No A RP Fle No-: GRT Affects SCE Document(s): Facltes n the Easement Area. Grantee s not responsble for, any damages caused to any removed, cleared, cut or trmmed obstructon or materal when Grantee reasonably exercses ts rghts under ths paragraph. Ths Grant of Easement s made subject to exstng covenants, condtons, restrctons, reservatons, exceptons, encumbrances, rghts, easements, leases and lcenses, affectng the Easement Area whether of record or not. Wth respect to any subsurface facltes, structures or equpment nstalled by Grantee wthn the Easement Area followng the recordaton date of ths Grant of Easement, Grantee shall place dentfcaton and locaton markers of a number, locaton and nature reasonably acceptable to Grantor ndcatng the type, locaton and depth of any such subsurface facltes, structures or equpment. In the event that Grantee should cease to use the Easement, or f Grantee abandons all or any part of the Easement (or the rghts granted heren), the owner(s) of the real property encumbered by the Easement shall have the rght to petton Grantee for termnaton of the Easement. Any request for termnaton ( Termnaton Request ) shall be n wrtng and shall be delvered to Grantee. Upon Grantee s recept of a Termnaton Request, Grantee shall evaluate same n accordance wth prudent utlty practces and determne whether all (or any porton) of the Easement may be abandoned wthout compromsng or hnderng Grantee s exstng or future operatons. If Grantee determnes that all (or a porton) of the Easement may be termnated, Grantee shall so notfy the authorspresenters of the Termnaton Request and shall execute, delver and record such documentaton as shall be reasonably necessary or approprate to abandon and termnate those portons of the Easement that Grantee no longer requres. Grantor reserves the. rght to desgnate n wrtng reasonable access ponts and roads for Grantee, and Grantee shall be restrcted to use of such access ponts and roads desgnated by Grantor. In the event that Grantor restrcts Grantee s ngressegress actvtes to desgnated access ponts and roads, sad access ponts and roads shall be of suffcent desgn and composton to accommodate Grantee s access to and use of the Easement Area (e.g., the roads shall accommodate any of Grantee s servce vehcles and equpment Grantee deems necessary for ts operatons). Grantee shall promptly repar, at ts sole cost and expense, any and all damage to the access ponts and roads caused by Grantee, ts contractors, agents and nvtees. Notwthstandng any provson heren to the contrary, Grantee shall construct no addtonal roads or drves on Grantor's property wthout Grantor s pror wrtten authorzaton. Grantee wll endeavor not to permt any mechancs or other statutory lens to be created or fled aganst the property of the Grantor by reason of any labor performed or materals furnshed to Grantee or Grantee s agents, lcensees, sublcensees, or employees. If any such mechancs or other statutory lens shall be fled. Grantee shall, at ts sole cost and expense, cause such len(s) to be satsfed and dscharged of record, by bondng or otherwse, promptly upon Grantee s, recept of notce regardng the flng of such len(s), but not later than thrty (30) days followng Grantee s recept of wrtten demand from. Grantor commandng removal of the len(s). If Grantee fals to tmely satsfy Grantor s demand, Grantor shall have the rght to satsfy and dscharge any such len by payment, bondng, or otherwse, and all costs and expenses ncurred by Grantor n connecton therewth shall be pad by Grantee to Grantor, as applcable, upon demand. Grantor shall have the RW# sm 2 Prqj. M IR968Z5MVE Project Name: Mohave Easements Reference Documents: 754:606206, 926:743277, 799:641915, :03445 GQE
3 Grant of Easement S.C.E., a corporaton et al to Nevada Power Company Seral No A RP Fle No.: GRT Affects SCE Document(s): rght (but not the oblgaton) to fle wth the county recorder andor post and mantan on the Easement Area and anjr other porton of Grantor s property such notces of non-responsblty provded for under applcable laws. Ths Grant of Easement may be executed n two (2) or more counterparts, A set of counterparts contanng the sgnatures of each Grantor party wll have the same effect as a sngle nstrument contanng the sgnatures of al of the Grantor partes. >! SIGNATURE PAGE FOLLOWS ] RW# sm 3, Prqj. # LR968Z5MVE Project Name: Mohave Easements Reference Documents: 754:606206, 926:743277, 799:641915, : GOE
4 Grant of Easement S.C.E., a corporaton et al to Nevada Power Company Seral No A RP Fle No,; GRT Affects SCE Document(s); IN WITNESS WHEREOF, the undersgned Grantor enttes have caused ths nstrument to be executed ths day of,20. SOUTHERN CALIFORNIA EDISON COMPANY, a, corporaton BY. APPROVED AS TO WD IFQSU1V MICHAEL N. FEW- < 7 N0VAra6 1 lvttfffvj y,hj KC Rchard Fujkawa Land Servces Agent Land Acquston Dvson Real Propertes Department THE CITY OF LOS ANGELES, a Calforna muncpal corporaton actng by and through ts Department of Water and Power By Name; DAVID H. WRIGHT Ttle; GENERAL MANAGER And BARBARA MOSCHOS, BOARD SECRETARY NEVADA POWER COMPANY, a Nevada corporaton, dba NV ENERGY ' Name:. Ttle RW# sm 4 Proj. # LR968Z5MVE Project Name: Mohave Easements Reference Documents: 754:606206, 926:743277, 799:641915, :03445 GQE
5 ! Grant of Easement S.C.E., a corporaton et al to Nevada Power Company Seral No, 71102A RP Fle No.: GRT Affects SCE Document(s): A Notary Publc or other offcer completng ths certfcate verfes only the dentty of the ndvdual who sgned the document to whch ths certfcate s attached-, and not the truthfulness, accuracy, or valdty of that document., State of Calforna County of.1- On before me, P Notary Publc, personally appeared who proved to me on the bass of satsfactory evdence to be the person(s) whose name(s) sare subscrbed to the wthn nstrument and acknowledged to me that heshethey executed the same n hsherther authorzed capacty(es), and that by hsherther sgnature(s) on the nstrument the person(s), or the entty upon behalf of whch the person(s) acted, executed the nstrument. I certfy under PENALTY OF PERJURY under the laws of the State of Calforna that the foregong paragraph s true and correct, WITNESS my hand and offcal seal. Sgnature A Notary Publc or other offcer completng ths certfcate verfes only the dentty of the ndvdual who sgned the document to whch ths certfcate s attached, and not the truthfulness, accuracy, or valdty of that document. State of Calforna County of } On before me,, a; Notary Publc, personally appeared, who proved to me on the bass of satsfactory evdence to be the person(s) whose name(s) sare subscrbed to the wthn nstrument and acknowledged to me that heshethey executed the same n hsherther authorzed capacty(es), and that by hsherther sgnature(s) on the nstrument the person(s), or the entty upon behalf of whch the person(s) acted, executed the nstrument. I certfy under PENALTY OF PERJURY under the laws of the State of Calforna that the foregong paragraph s true and correct. WITNESS my hand and offcal seal. Sgnature RW# sm :5 Proj. # LR968Z5MVE Project Name: Mohave Easements Reference Documents: 754:606206, 926: , 799:641915, :03445 GOE
6 Grant of Easement S.C.E., a corporaton et al to Nevada Power Company Seral No, 71102A RP Fle No.; GRT2032S9918 Affects SCE Document(s): State of Nevada County of Clark ) Ths Instrument was acknowledged before me as Nevada corporaton dba NV Energy. on 20. > by of Nevada Power Company, a Sgnature of Notary Publc Prnted Name RW# am. 6 Proj. # LR968Z5MVE ' Project Name; Mohave Easements Reference Documents; 754:606206, 926:743277, 799:641915, :03445 GOE.
7 ^NVEnergy LAND DESCRIPTION EXHIBIT A SERIAL NUMBER: 71102A PROJECT: LAUGHLIN SERVICE CENTER PROJECT ID: «Y0> DATE: 27 OCTOBER 2016 PREPARED BY: SLD.'T STEVEN L, to II CHECKED BY: DKCV O 1 DEVENY PAGE 1 OF 4 m *W r tn q I j> Y Exp.] 9,. 'SkM O <P. A, o' T* 3* A T. 20l THAT PORTION OF PARCEL 1 AS SHOWN ON THE CERTAIN MAP ON FILE IN THE COUNTY RECORDER'S OFFICE, CLARK COUNTY, NEVADA IN FILE 119, PAGE 84 OF PARCEL MAPS LYING WITHIN SECTION 27, TOWNSHIP 32 SOUTH, RANGE 66 EAST, M.D.M., CLARK COUNTY, NEVADA, DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWEST CORNER OF PARCEL 2 OF SAID MAP, SAID CORNER BEING ON THE WEST LINE OF SAID SECTION 27; THENCE DEPARTING SAID WEST LINE THE FOLLOWING SIX (6) COURSES ALONG THE BOUNDARY OF SAID PARCEL 2: 1) NORTH S9a34,36 EAST, FEET; 2) NORTH 2Q 10'34H WEST, FEET; 3) SOUTH " WEST, FEET; 4) NORTH 17 59'41" WEST, FEET TO THE BEGINNING OF A CURVE, CONCAVE SOUTHWESTERLY, HAVING A RADIUS OF FEET; 5) NORTHWESTERLY FEET ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF ZVbVtf* TO THE BEGINNING OF A COMPOUND CURVE HAVING A RADIUS OF FEET, A RADIAL LINE TO SAID BEGINNING BEARS NORTH 38*09'02" EAST; 6) NORTHWESTERLY 1.98 FEET ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 00e46 00' TO THE BEGINNING OF A NON-TANGENT CURVE, CONCAVE NORTHWESTERLY, HAVING A RADIUS OF FEET, A RADIAL LINE TO SAID BEGINNING BEARS SOUTH 76,,37'38" EAST, SAID BEGINNING ALSO BEING ON THE RIGHT-OF-WAY OF CAL EDISON DRIVE AS SHOWN ON SAID MAP: THENCE, DEPARTING SAID BOUNDARY, NORTHEASTERLY 2.59 FEET ALONG SAID CURVE AND RIGHT-OF- WAY THROUGH A CENTRAL ANGLE OF 03*15'42 '; THENCE NORTH 86,36 68" EAST, DEPARTING SAID RIGHT-OF-WAY, FEET; THENCE SOUTH 2G 10 34" EAST, FEET; THENCE SOUTH 89 34'36" WEST, FEET TO SAID WEST LINE OF SECTION 27; THENCE NORTH 00fl35'00" WEST, ALONG SAID WEST LINE, 4.00 FEET TO THE POINT OF BEGINNING, AS SHOWN ON THE "EXHIBIT MAP TO ACCOMPANY LAND DESCRIPTION" ATTACHED HERETO AND MADE A PART HEREOF. 1 CONTAINING 87,082 SQUARE FEET, THE EQUIVALENT OF ACRES. P.O. BOX 98910, LAS VEGAS, NEVADA WEST SAHARA AVENUE, LAS VEGAS, NEVADA P.O. BOX 30150, RENO, NEVADA 6100 NEIL ROAD, RENO, NEVADA 89511
8 SERIAL NUMBER: 71102A PROJECT: LAUGHLIN SERVICE CENTER PROJECT ID: DATE: 27 OCTOBER 2015 PAGE 2 OF 4 BASIS OF BEARINGS NORTH 00 35'00" WEST BEING THE BEARING OF THE WEST LINE OF THE SOUTHWEST QUARTER (SW 14) OF THE NORTHWEST QUARTER (NW 14) OF SECTION 27, TOWNSHIP 32 SOUTH, RANGE 66 EAST, CLARK COUNTY, NEVADA AS SHOWN ON THAT CERTAIN MAP ON FILE IN THE CLARK COUNTY RECORDER'S OFFICE, CLARK COUNTY, NEVADA, IN FILE 103, PAGE 40 OF SURVEYS, END OF LAND DESCRIPTION NOTE: THIS LAND DESCRIPTION IS NOT INTENDED FOR THE PURPOSE OF SUBDIVIDING LAND NOT IN CONFORMANCE WITH NEVADA REVISED STATUTES. STEVEN L. DEVENY, PLS STATE OF NEVADA NUMBER FOR AND AT THE INSTANCE OF NV ENERGY
9 FOUND ''"""s INCH ALUMINUM A 116 CAP MARKED 'PLS 6201" PER BOOK 31, PAGE 49 OF PLATS Mb- EXHIBIT "A" SEE DETAIL 4 OF 4 v- N NfBgS'SS' Imz? NOT TO SCALE FOUND 2 12 INCH GENERAL LAND OFFICE BRASS CAP DATED 1947 ^NVEnergy FOUND 12 INCH REBAR PER FILE 51, PAGE 42 OF PARCEL MAPS; CI^ <N ' AO Qf XX CO m ^Ao. *. O ow. ta o 'F Pj* Cl Jh ~y. > 'Q * -O t- foaf' F, t Q: 1 C» ^.ta s * o~z,xȯ. p. -* '<><5. v * n «L o. <30 O 'to 4 W to % CA o <3 <sr. *«5 Ct to ID g L. *0 O g m n to % o z cn 't CO F APN PARCEL 2 FILE 119, PAGE 84 OF PARCEL MAPS 7Z & -0 P t0. CJ*wL ca.v. - m ID o A.00 N89'34 36"E f 6-4 S89*34'36,,W *... - o O) F X 'F V o 3E t CN *F O to to * ' t o V Or - V 14 S.. q,28 27 <T4. cm. 4*. PROJECT: LAUGHLIN SERVICE CENTER J EXHIBIT MAP TO ACCOMPANY LAND DESCRIPTION SEC: 27 T: 32 S., R: 66 E. PAGE: 3 OF 4 SURVEYOR: DRAWN BY: SLD DATE: 27 OCT SERIAL NO.: 71102A CHECKED BY: DKCV PROJECT ID; t
10 'X. V X NOT TO SCALE y, ^ EXHIBIT "A* y A APN ounce PART OF PARCEL 1 CAL EDISON : FILE 119, PAGE 84 pj.p DRIVE l OF PARCEL MAPS :W N 116^ S J _ 41,91* o 28 I 27 N.S9*54*40 W' a NRf-36 58*EL^- Id ro o O o l<n yu'f'x v o O LNj^s, PART OF d X- 3: APN to PARCEL 1 f V o fv.4 v FILE 119,,j N A A>y X PAGE-84 OF ^ jr a PARCEL MAPS' u pl y# y < ^ 04 y x <o yy UJ X 2- 'fr > d r cc O x st APN o x PARCEL 2,J ^ -2. FILE 119, PAGE 84 v- -j OF PARCEL MAPS LINE TABLE LINE BEARING L1 N89*54 40 W K L2 jn89'54'40,,w LENGTH 2.02' 1.31 j DETAIL <9,5. <P- * PROJECT: EXHIBIT MAP TO ACCOMPANY LAND DESCRIPTION VEnergy LAUGHLIN SERVICE SEC: 27 T: 32 S R: 66 E. DATE: 27 OCT PAGE: 4 OF 4 CENTER surveyordrawn BY: SLD SERIAL NO,: 71102A CHECKED BY: DKCV CURVE RADIUS LENGTH TANGENT C ' 5, ' I118* , * C ,17 l 26,15' *24 37' K C * ' DELTA 42*07 35',99'OL t0s*sfr ZD tv9 cn I co PROJECT ID: r
AGENDA ITEM 1 O Consent Item. Acceptance of an Irrevocable Offer of Dedication for a portion of the future Bass Lake Hills Park and Ride.
AGENDA TEM 1 O Consent tem MEMORANDUM DATE: Aprl 5, 2018 TO: FROM: SUBJECT: El Dorado County Transt Authorty Mndy Jackson, Executve Drector Acceptance of an rrevocable Offer of Dedcaton for a porton of
More information? 1" Q. UCEN 'E AG~EtlENT
26042 051968 2? 1" Q UCEN 'E AGEtlENT b/j/8f 943067 TEXAS UTlTES ELECTRC COMPANY (herenafter called Ucensor), hereby grants permsson to Parker College of Chropractc (herenafter called Ucensee) to use the
More information2. for the unrestricted passage of vehicles and pedestrians within, on, over and across the Easement Area.
RECORDNG REQUESTED BY SOUTHERN CALFORNA EDSON COMPANY WHEN RECORDED MAL TO NV ENERGY P.O. BOX 98910 MS 9 LAS VEGAS, NV 89151-0001 ATTN: LAND RESOURCES WTH A CONFORMED COPY TO SOUTHERN CALFORNA EDSON COMPANY
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 informationCITY OF LOS ANGELES HOLLY L WOLCOTT CITY CLERK .05. m,v ERIC GARCETTI MAYOR
HOLLY L WOLCOTT CTY CLERK SHANNON HOPPES EXECUTVE OFFCER When making inquiries relative to this matter please refer to the Council file No 15-1421 CTY OF LOS ANGELES CALFORNA.05 m,v ERC GARCETT MAYOR OFFCE
More informationAGENDA ITEM 1 N Consent Item. Acceptance of an Irrevocable Offer of Dedication for a portion of the future Bass Lake Hills Park and Ride.
AGENDA TEM 1 N Consent tem MEMORANDUM DATE: Aprl 5, 2018 TO: FROM: SUBECT: El Dorado County Transt Authorty Mndy ackson, Executve Drector Acceptance of an rrevocable Offer of Dedcaton for a porton of the
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 informationBETWEEN THE CITY OF LOS ANGELES FOR THE DEPARTMENT OF AIRPORTS AND DENNY S INC.
FRST AMENDMENT TO LEASE AGREEMENT No. LAA-8758 BETWEEN THE CTY OF LOS ANGELES FOR THE DEPARTMENT OF ARPORTS AND DENNY S NC. AT 5535 WEST CENTURY BOULEVARD, LOS ANGELES, CA 90045 AT LOS ANGELES NTERNATONAL
More informationCALIFORNIA ERIC GARCETTI MAYOR
BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ Cty of Los Angeles CALIFORNIA ERIC GARCETTI
More informationCALIFORNIA. [v V ERIC GARCETTI MAYOR
BOARD OF BULDNG AND SAFETY COMMSSONERS Cty of Los Angeles CALFORNA DEPARTMENT OF BULDNG AND SAFETY 201 NORTH FGUEROA STREET 90012 VAN AMBATELOS PRESDENT E. FELCA BRANNON JOSELYN GEAGA-ROSENTHAL GEORGE
More information* KNOW ALL PERSONS BY TIIESE PRESENTS: COUNTY OF GALVESTON *
FOREST COVE SECTON HOMEOWNERS ASSOC.'S GUDELNES FOR SUBMTTNG CONSTRUCTON PLANS POLCY THE STATE OF TEXAS * * KNOW ALL PERSONS BY TESE PRESENTS: COUNTY OF GALVESTON * WHEREAS, Forest Cove Secton Homeowners
More informationMEMORANDUM CONSIDERATION OF RECIPROCAL EASEMENT AGREEMENT AND REVOCABLE LICENSE RELATED TO ACCESS OF POLICE STATION DRIVEWAYS
MEMORANDUM TO: FROM: SUBJECT: CTY COUNCL STEVEN ADAMS, CTY MANAGER~ CONSDERATON OF RECPROCAL EASEMENT AGREEMENT AND REVOCABLE LCENSE RELATED TO ACCESS OF POLCE STATON DRVEWAYS DATE: OCTOBER 28,2014 RECOMMENDATON:
More informationPREDEVELOPMENT PLAN REVIEW OF A 90-UNIT RESIDENTIAL CARE FACILITY AT 995 SOUTH FAIR OAKS AVENUE (ARLINGTON REGENCY PARK SENIOR LIVING)
Agenda Report TO: FROM: SUBJECT: Honorable Mayor and Cty Councl Plannng & Communty Development Department PREDEVELOPMENT PLAN REVEW OF A 90-UNT RESDENTAL CARE FACLTY AT 995 SOUTH FAR OAKS AVENUE (ARLNGTON
More informationCity of South Lm Tahoe
City of South Lm Tahoe "making a positive difference now" NEW BUSNESS g Staff Report City Council Meeting of June 11, 2013 To: From: Re: Nancy Kerry, City Manager Stan Hill, Associate Civil Engineer Resolution
More informationRESOLUTION NO PASSED by the City Council this 22nd day of April ATTEST: W ody Edvalson, Pro Tern City Clerk APPROVED AS TO FORM:
RESOLUTION NO. 1098 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BONNEY LAKE, PIERCE COUNTY, WASHINGTON, AUTHORIZING AN INTERLOCAL AGREEMENT AND EASEMENTS FOR STORMWATER AND WELLHOUSE WITH SUMNER SCHOOL
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 informationDRAINAGE AND UTILITY EASEMENT. That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and
DRAINAGE AND UTILITY EASEMENT KNOW ALL PERSONS BY THESE PRESENTS: That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and valuable consideration, the receipt and sufficiency
More 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 informationAdditional information is included in the July 14, 2015 Fast Track Fact Sheet and Hearing Report (Attachments 1 and 2).
AGENDA TEM #1.F TOWN OF LOS ALTOS HLLS Staff Report to the City Council October 14, 215 SUBJECT: LANDS OF BRAUNS, SCA ASSETS 15, LLC AND LEMES; ACCEPTANCE OF A FNAL PARCEL MAP TO COMPLETE A LOT LNE ADJUSTMENT
More informationo. Randall Stokes, Esq. Lew~s and Ro-:a. When recorde1, return to: West Wasuington, 23rd Floor. Phoenix, Arizona
:j 1610-641 When recorde1, return to: 1 2 ' 3 4,, 5 ' 61 1! 8. 9, 10 11 : 12 13 ' 14! 15 1 o. Randall Stokes, Esq. Lew~s and Ro-:a 100 West Wasungton, 23rd Floor Phoenx, Arzona 85003-1899 AMENDED AND RESTATED
More informationNOTICE OF SALE OF PUBLIC OWNED PROPERTY TOWNSHIP OF SALISBURY LEHIGH COUNTY PENNSYLVANIA
NOICE OF SALE OF PUBLIC OWNED PROPERY OWNSHIP OF SALISBURY LEHIGH COUNY PENNSYLVANIA Notce s hereby gven that the ownshp of Salsbury, Lehgh County, Pennsylvana s offerng for sale a tract located n the
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 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 informationq q DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS FOR CANDLEWOOD SUBDIVISION SECTION I PHASES 3-E AND 3-F
q q STATE OF SOUTH CAROLNA COUNTY OF SPARTANBURG DEE-2011-28572 Recorded 4 Pages on 8/16/2011 11 :30:05 AM Recordng Fee: $10.00 Documentary Stamps: $0.00 Offce of Regster of Deeds, Spartanburg, S.C. Dorothy!"#$%&'()*+,-./
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 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 informationHIGHWAY EASEMENT District County Route Post Number DEED
RECORDNG REQUESTED BY COUNTY OF SONOMA WHEN RECORDED, RETURN TO EXECUTVE SECRETARY DEPARTMENT OF TRANSPORTATON AND PUBLC WORKS Record free per Gov. Code 6103. Required by Sonoma County Dept. of Transportation
More informationNOW THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF DES MOINES, IOWA, AND SITTING AS THE LOCAL BOARD OF HEALTH:
* Roll Call Number Agenda tem Number B.D.H..~.J.H Date...M~X~h)~)QQ!... WHEREAS the property located at 2018 E. 40th Court Des Mones owa was nspected by representatves of the Cty of Des Mones who determned
More informationCORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY
CORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY THIS INDENTURE WITNESSETH that ELI LILLY AND COMPANY, an Indiana corporation, ( Grantor ), as a gift and for no other consideration, CONVEYS ANDSPECIALLY
More informationLACEY CITY COUNCIL MEETING July 9, 2015
LACEY CTY COUNCL MEETNG July 9, 215 SUBJECT: Final Subdivision Approval for Puget Meados East. Project no. 13-83. RECOMMENDATON: As a const agda item, authorie the Mayor to sign the final subdivision map
More informationDECLARATION OF UNIT OWNERSHIP ESTATES FOR COLONY COVE INDEX DEFINITIONS... 2 DESCRIPTION OF IMPROVEMENTS... 6 TOWNHOME OWNERSHIP 6
DECLARATON OF UNT OWNERSHP ESTATES FOR COLONY COVE NDEX PAGE NO. ARTCLE. ARTCLE. ARTCLE. ARTCLE V. ARTCLE V. ARTCLE V. ARTCLE V. ARTCLE V. DEFNTONS............................................ 2 DESCRPTON
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 informationREZONING APPLICATION AN APPLICATION TO AMEND THE OFFICIAL ZONING MAP OF GWINNETT COUNTY, GA. NAME: Annie C. Rawlins. ADDRESS: 5143 Meadowlake ln.
Last Updated 12/20 S REZONNG APPLCATON AN APPLCATON TO AMEND THE OFFCAL ZONNG MAP OF GWNNETT COUNTY, GA. APPLCANT NFORMATON NAME: Montecito Development LLC ADDRESS: 2607 Vineville Ave, Ste 205 CTY: Macon
More informationIRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road)
RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO, AND MAIL TAX STATEMENTS TO: City of Rio Vista Attn: City Manager 1 Main Street Rio Vista, CA 94571 (Above Space for Recorder s Use Only) THE UNDERSIGNED
More informationAGREEMENT OF PURCHASE AND SALE OF REAL PROPERTY AND ESCROW INSTRUCTIONS ARTICLE 1
! I AGREEMENT OF PURCHASE AND SALE OF REAL PROPERTY AND ESCROW INSTRUCTIONS ARTICLE 1 1. Partes 1.1. Ths Agreement of Purchase and Sale of Real Property and Escrow Instructons (the "Agreement"), dated
More informationORDINANCE NO. 463 NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF WOODINVILLE, WASHINGTON, DOES ORDAIN AS FOLLOWS:
ORDNANCE NO. 463 AN ORDNANCE OF THE CTY OF WOODNVLLE, WASHNGTON, CORRECTNG ORDNANCE NO. 272 AND N PARTCULAR, THE LEGAL DESCRPTON OF THE PORTON OF 143RD PLACE N.E. BENG VACATED; PROVDNG FOR SEVERABLTY,
More information1.. PURPOSE & DISCLAIMER.
Resoluton # 13-01 HLL FARM HOMEOWNERS ASSOCATON An Arzona nonproft corporaton RESOLUTON OF THE BOARD OF DRECTORS REGARDNG PERMETER EASEMENTS At a meetng of the Board of Drectors of Hll Farm Homeowners
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 informationORDINANCE NO
ORDINANCE NO. 2016-3 4 AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF COLLIER COUNTY, FLORIDA, ESTABLISHING THE ORANGE BLOSSOM GROVES COMMUNITY DEVELOPMENT DISTRICT LOCATED IN UNINCORPORATED COLLIER
More informationResidential Development
Resdental Development Polcy Type: Local Plannng Polcy Polcy Owner: Drector Urban Plannng Polcy No. LPP3.1 Last Revew Date: 15 November 2016 Background Many physcal attrbutes combne to defne local resdental
More informationENVIRONMENTAL COVENANT. (Covenant on groundwater extraction - entire Mohave Site)
! ENVIRONMENTAL COVENANT (Covenant on groundwater extraction - entire Mohave Site) J THIS ENVIRONMENTAL COVENANT is entered into by and between: LOS ANGELES DEPARTMENT OF WATER AND POWER, a department
More informationMEMORANDUM TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR
MEMORANDUM TO: FROM: BY: SUBJECT: CTY COUNCL TERESA MCCLSH, COMMUNTY DEVELOPMENT DRECTOR CARMEN LEYVA, ASSOCATE ENGNEER CONSDERATON OF A RESOLUTON ACCEPTNG PEDESTRAN EASEMENT AND PUBLC MPROVEMENTS FOR
More information977303' DECLARATION OP CONDOMINIUM OF PARKWAY 103 CONDOMINIUM 103rd and Nall Overland Park, Kansas. MADE this 2tr..22day of January, 1974, by
-or., PLED 9 NS. OtAHE, KAN= 977303' DECLARATON OP CONDOMNUM OF PARKWAY 03 CONDOMNUM 03rd and Nall Overland Park, Kansas 4- MADE ths 2tr..22day of January, 974, by LAW OFF C! ANDERSON. GRANGER AND NAGELS.CAPTOL
More informationSTATE OF OKLAHOMA, TULSA COUNTY. "!" A qv 23 11' II 30. l.:; U 1h J r. l ' ~d/,~ Agreement- Engineering- Underground Right-of-Way Easement
PURCHASNG DEPARTMENT DATE: May 23, 2018 STATE OF OKLAHOMA, "!" A qv 23 11' 30 l.:; U 1h J r. l ' MEMO APPROVED MAY 2 9 2018 FROM: TO: SUBJECT: ~d/,~ MatneyM. Ellis Purchasing Director...-/ M ~ Board of
More informationRichard Chiu, City Engineer/Public Works Director. That the City Council:
AGENDA TEM #4.0 TOWN OF LOS ALTOS HLLS Staff Report to the City Council May 19, 2016 SUBJECT: GRANT OF PATHWAY EASEMENT LANDS OF F ARAHY AR AND BROWN 11475 SUMMT WOOD ROAD FROM: Richard Chiu, City Engineer/Public
More informationEASEMENT AGREEMENT. WHEREAS, Hall Brothers owns certain real property located in Weber County, Utah ( Hall Brothers Property );
When Recorded Return to: Parcel No. EASEMENT AGREEMENT THIS EASEMENT AGREEMENT ( Agreement ) is entered into this day of, 2016 by and between VALLEY DREAMS PROPERTIES, LLC, a Utah limited liability company
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 informationSECOND SUPPLEMENTAL ASSESSMENT METHODOLOGY FOR DOWNTOWN DORAL SOUTH COMMUNITY DEVELOPMENT DISTRICT. Assessment Area One.
SECOND SUPPLEMENTAL ASSESSMENT METHODOLOGY FOR DOWNTOWN DORAL SOUTH COMMUNITY DEVELOPMENT DISTRICT Assessment Area One November 17, 2017 Prepared by Governmental Management Servces-South Florda, LLC 5385
More information==============================================================
Agenda tem: f'2 PALM BEACH COUNTY BOARD OF COUNTY COMMSSONERS AGENDA TEM SUMMARY ===--================================================================= Meeting Date: August 13, 2013 Department: Submitted
More informationCITY OF DAbE CITY. James D. Class, City ClerkIFinance Ditor Camille Hernandez, Commissioner
CTY OF DAbE CTY "Proud Hertage, Promsng FutureN P. Hutchson "Hutch" Brock, 4 Mayor Harold R. Sample, Cty Manager Steve Van Gorden, Mayor Pro-Tern Karla S. Owens, Cty AttorneyCommunty Dev. Dtor Scott Black,
More informationMarch 8, 2016 Council District: # 8
BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E FELICIA BRANNON VICE PRESIDENT Cty of Los Angeles CALIFORNIA DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET 90012 FRANK
More informationCALIFORNIA FRANK BUSH E. FELICIA BRANNON ERIC GARCETTI MAYOR
BOARD OF BULDNG AND SAFETY COMMSSONERS Cty of Los Angeles CALFORNA DEPARTMENT OF BULDNG AND SAFETY 201 NORTH FGUEROA STREET LOS ANGELES, CA 90012 VAN AMBATELOS PRESDENT FRANK BUSH E. FELCA BRANNON VCE
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 information'\ I FOR DECLARATION OF PROTECTIVE COVENANTS, CONDITIONS, RESTRICTIONS AND EASFMENTS
AF'ER RECORDNG, RETURN TO: Howard M. Feuersten, Bsq. Stoel Rves 900 SW Ffth, Sute 2300 Portland, OR 97204 DECLARATON OF PROTECTVE COVENANTS, CONDTONS, RESTRCTONS AND EASFMENTS FOR CHELAN AT CASCADE SUMMT
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 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 informationDEED 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 informationWATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA
WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA January 31, 2019 Waterford Landing Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca
More informationRECITALS. WHEREAS, City and Lessee previously entered into Lease No. LAA-8637, commencing August 31,2012 and expiring August 30, 2017; and
FRST AMENDMENT TO LEASE NO. LAA-8637 BETWEEN THE CTY OF LOS ANGELES DEPARTMENT OF ARPORTS AND VRGN ATLANTC ARWAYS LMTED FOR PREMSES LOCATED AT 5758 CENTURY BLVD. AT LOS ANGELES NTERNATONAL ARPORT THS FRST
More informationCALIFORNIA RAYMOND S. CHAN, C.E., S.E. VICE PRESIDENT ERIC GARCETTI MAYOR
BOARD OF BUILDING AND SAFETY COMMISSIONERS Cty of Los Angeles CALIFORNIA DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA90012 Las yvan AMBATIELOS PRESIDENT E. FELICIA BRANNON
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 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 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 informationCALIFORNIA. Pit ERIC GARCETTI MAYOR
BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ Cty of Los Angeles CALIFORNIA Pt ERIC GARCETTI
More informationWHEREAS, Chapter 312 of the Texas Tax Code authorizes the City of McKinney, Texas, to participate in tax abatement agreements; and
RESOLUTON NO. 203-0- 0 ( R) A RESOLUTON OF THE CTY COUNCL OF THE CTY OF MCKNNEY, TEXAS, APPROVNG A COMMERCAL- NDUSTRAL TAX ABATEMENT AGREEMENT WTH MANNER PLASTCS, L. P.; AUTHORZNG THE CTY MANAGER TO EXECUTE
More informationCounty 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 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 informationAGENDA 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 informationPLANNING COMMISSION APPLICATION
PLANNNG COMMSSON APPLCATON City of Fairlawn, Ohio 3487 S. Smith Road Fairlawn, OH 44333 3366895 Fax: 336689546 Email: bldg_zoning@ci. fairlawn.oh.us www.citvoffairlawn.com Date: December 23, 213 The undersigned
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 informationWHEREAS, the BSP is intended to access renewable energy sources in the
Resolution No. 0 1 5 2 3 4 WHEREAS, the Los Angeles Department of Water and Power (LADWP) is obligated to provide reliable electricity service to its customers in the City of Los Angeles and other service
More informationAgenda Item No. 6A August 13, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager
Agenda Item No. 6A August 13, 2013 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Emily Cantu, Interim Director of Housing Services RESOLUTION OF THE CITY COUNCIL
More informationNecessary Resources/Impacts. Attachments
MOSCOW CTY COUNCL AGENDA Meeting Date: 03/26/2018 Title: ndian Hills Trading Company Parkland Dedication Property Exchange Request Responsible Staff: Dwight Curtis nformation DESCRPTON: ndian Hills Trading
More informationVoluntary Merger. Updated March 13, 2017
Voluntary Merger Updated March 13, 2017 What is a Voluntary Merger? A Voluntary Merger is a process by which two or more parcels of land are merged into a single legal parcel. Pay special attention to
More informationPlanning Commission Staff Report. February 13, 2017
Current Planning Division 410 E. 5th Street Loveland, CO 80537 (970) 962-2523 eplanplanning@cityofloveland.org Planning Commission Staff Report February 13, 2017 Agenda #: Consent Agenda - 1 Title: Applicant:
More informationCITY OF EMERYVILLE MEMORANDUM. Economic Development and Housing Department
CTY OF EMERYVLLE MEMORANDUM DATE: April 5, 2011 TO: FROM: SUBJECT: Patrick D. O Keeffe, City Manager Economic Development and Housing Department Resolution of the City Council of the City of Emeryville
More information! COUNTYCl ikjh&jj~ y,
T.J1) FORr.:C7,n L'.lUJ Of2g21 APR0 4 2008! COUNTYCl KJH&jj~ y, : F! ~ 8...::'""~1 REPLACEMENT DEDCATON AND DECLARATON OF COVENANTS, CONDTon-. -- ~. RESTRCTONS FOR THE BURLESON MAGNOLA FARMS HO~OWNERS
More information{Lpv ~1- u 1, BY-LAW N020
M {Lpv 1- u 1, (3) /-;2..;..f,3-;,L.,-... CORPORATON OF THE TOW BY-LAW N020 fyfla ;74 fy.;.>t 21. :m LED, r/t:.x b {.;...;:)Oq- ol.f] BENG A BY -LAW TO AMEND BY -LAW 87-112 AS AMENDED (Prvate Property
More informationTHIRD AMENDMENT TO THE MASTER DEED FOR UBER 355 PAGE 712 CONDOMINIUM HOMES OF NORTHBAY POINTE. THIS INSTRUMENT OF AMENDMENT to the Master Deed for
~- :;. ~ THRD AMENDMENT TO THE MASTER DEED FOR UBER 355 PAGE 712 CONDOMNUM HOMES OF NORTHBAY PONTE THS NSTRUMENT OF AMENDMENT to the Master Deed for -_.; -.: ~--... -.~... f ' {! \... j l j r \. ) ' CONDOMNUM
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 informationMEMORANDUM. The Honorable Paulette Burdick, Mayor, and Members of the Board of County Commissioners. Lorenzo Aghemo, Planning Director
MEMORANDUM TO: FROM: The Honorable Paulette Burdick, Mayor, and Members of the Board of County Commissioners Lorenzo Aghemo, Planning Director DATE: December 13, 2016 RE: Sabal Grove, Modification of Restrictive
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 informationAGENDA # May 24, 2011
AGENDA # May 24, 2011 ALAMEDA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT. ZONE 7 100 NORTH CANYONS PARKWAY. LIVERMORE. CA 94551-9486' PHONE (925) 454-5000 MayIO,2DIl Honorable Board of Supervisors
More 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 informationCERTIFIED SURVEY MAP
SCONSIN STATE PLANE N:389676.12 E:2130390.15 Center of Section 23 CERTIFIED SURVEY MAP 734.06' THE (PRITCHETTE) ORIGINAL PLAT OF ALL IN THE NW 1 4 OF THE SE 1 4 OF FRACTIONAL SECTION 23, T7N, R9E, IN THE
More informationMASTER SITE LEASE. by and between THE CITY OF SAN DIEGO. and the PUBLIC FACILITIES FINANCING AUTHORITY OF THE CITY OF SAN DIEGO.
RECORDING REQUESTED BY AND ) WHEN RECORDED MAIL TO: ) ) Attn: Robert H. Olson, Esq. ) Squire, Sanders & Dempsey L.L.P. ) One Maritime Plaza, Suite 300 ) San Francisco, CA 94111 ) ) (Space above for Recorder
More informationTHE CORPORATION OF DELTA BYLAW NO The Municipal Council of The Corporation of Delta in open meeting assembled, ENACTS AS FOLLOWS:
Attachment A Page 1 of 2 THE CORPORATON OF DELTA BYLAW NO. 6937 A Bylaw to amend the "Delta Zoning Bylaw No. 275, 1977" The Municipal Council of The Corporation of Delta in open meeting assembled, ENACTS
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 informationENVIRONMENTAL COVENANT. (Covenant on water use/storage (with exception for one existing tank) - part of Mohave site)
I ENVIRONMENTAL COVENANT (Covenant on water use/storage (with exception for one existing tank) - part of Mohave site) THIS ENVIRONMENTAL COVENANT is entered into by and between: LOS ANGELES DEPARTMENT
More informationESTOPPEL CERTIFICATE
Symetra Life Insurance Company Attn: Mortgage Loan Department PO Box 84066 Seattle, WA 98124-8466.Loan # SLAN2051 ESTOPPEL CERTIFICATE This Estoppel Certificate is made with respect to the Amended and
More informationExhibit A PROPERTY: LEGAL DESCRIPTION AND MAP. (Included on following pages)
Exhibit A PROPERTY: LEGAL DESCRIPTION AND MAP (Included on following pages) Exhibit A A-1 The Dow Chemical Company Trust Lands Lease RBF CONSULTING, a Company of Michael Baker International 500 Ygnacio
More informationBILL OF SALE. All of the water lines, writer mains anrl appurtenances locaterl on Exhibit "A"
BILL OF SALE KNOW ALL MEN BY THESE PRESENTS, That on this-day of,2008, that School Board of Brevard County a Florida Corporation, hereinafter called "Sellers", and in consideration of the sum of One Dollar
More information-ii~ ADAMS COUNTY. &,.ee8.& PUBLIC HEARING AGENDA ITEM
-ii~ ADAMS COUNTY &,.ee8.& PUBLIC HEARING AGENDA ITEM DATE: January 6,2015 SUBJECT: Easement grant to Molson Coors FROM: Jeffery A. Maxwell, P.E., PTOE, Transportation Director~ AGENCYIDEPARTMENT: Transportation
More informationDefinitions. 5 Standards. Charter Township of West Bloomfield clearzoning
than ten (0) feet to a street rght-of-way lne. E. Satellte televson dsh antennas are permtted subject to the provsons of Secton 26-5.9 and requre a buldng department permt pror to placement on any resdental
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 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 informationRESOLUTION NO. 16- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ACCEPTING THE GRANT OF AN EASEMENT AND RIGHT OF WAY
ATTACHMET 2 RESOLUTO O. 16- A RESOLUTO OF THE CTY COUCL OF THE CTY OF WEST HOLLYWOOD ACCEPTG THE GRAT OF A EASEMET AD RGHT OF WAY FOR PUBLC STREET AD SDEWALK PURPOSES AT 8945 ASHCROFT AVEUE THE CTY OF
More 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 informationCALIFORNIA ERIC GARCETTI MAYOR
BOARD OF BULDNG AND SAFETY COMMSSONERS VAN AMBATELOS PRESDENT E. FELCA BRANNON VCE PRESDENT Cty of Los Angeles CALFORNA DEPARTMENT OF BULDNG AND SAFETY 201 NORTH FGUEROA STREET 90012 RAYMOND S. CHAN, C.E.,
More informationLACEY CITY COUNCIL WORKSESSION
LACEY CTY COUNCL WORKSESSON THURSDAY, JANUARY 5, 217 7: P.M. LACEY CTY HALL 42 COLLEGE STREET SE AGENDA 7: HORZON PONTE DVSON 6A FNAL SUBDVSON PROJECT #4311 SAMRA SEYMOUR, ASSOCATE PLANNER (STAFF REPORT
More information