EXHIBIT 2 NOTICE OF INTENTION OF THE BOARD OF SUPERVISORS. OF TilE COUNTY OF ORANGE, CALIFORNIA, ACTING AS

Size: px
Start display at page:

Download "EXHIBIT 2 NOTICE OF INTENTION OF THE BOARD OF SUPERVISORS. OF TilE COUNTY OF ORANGE, CALIFORNIA, ACTING AS"

Transcription

1 OF REAL PROPERTY DETERMINING THE NECESSITY OF ACQUISITION BY EMINENT DOMAIN DISTRICT, TO CONSIDER FOR ADOPTION A RESOLUTION THE GOVERNING BOARD OF THE ORANGE COUNTY FLOOD CONTROL OF TilE COUNTY OF ORANGE, CALIFORNIA, ACTING AS NOTICE OF INTENTION OF THE BOARD OF SUPERVISORS Page lot 25 No, (the Temporary Construction Easement Areas ). Nos and , and which cover portions of San Bernardino County Assessor s Parc D-4, inclusive, to the Resolution, which easements are referred to by the District as Project Parcel 4. Temporary construction easements that are legally described and depicted by Exhibits D through (the Fee Simple Area ); and and which covers a portion of San Bernardino County Assessor s Parcel No the Resolution, which fee simple area is referred to by the District as Project Parcel No Fee simple title to real property that is legally described and depicted by Exhibits C, C-I and C-2 t Parcel No and which covers portions of San Bernardino County Assessor s Parcel No (the Access Easement Area ); B, B-i and B-2 to the Resolution, which easement area is referred to by the District as Project 2. A permanent access easement and right-of-way that is legally described and depicted by Exhibits and which covers portions of San Bernardino County Assessor s Parcel No (th to the Resolution, which easement area is referred to by the District as Project Parcel No A permanent flowage easement that is legally described and depicted by Exhibits A, A-i and A-2 Flowage Easement Area ); The Subject Property Interests consists of the following: District are located is Chino Corona Road, Chino, California, County of San Bernardino. The street address where the Subject Property Interests proposed for acquisition by the Santa Ana River MainstemlPrado Dam Project (the Project ). real property described below (the Subject Property interests ) for purposes of the District s to this Notice, determining the necessity to acquire, through eminent domain proceedings, the governing board of the Orange County Flood Control District (the District ), intends to consider YOU ARE HEREBY NOTIFIED, pursuant to Code of Civil Procedure section , that the Board of Supervisors of the County of Orange (the Board ), acting as the tbr adoption a resolution of necessity (the Resolution ), a copy of which as proposed is attached EXHIBIT 2

2 control purposes of the District with respect to the District s Project; that if the Subject domain proceedings because District staff believes they are required for the essential flood Page 2 of 25 beeiz made to the owner ofrecord. Project; and (4) whether the offer required by section of tile Government Code has injury; (3),vhether the Subject Property Interests sought to be acquired are necessary for the in tile manner that vill be most compatible with the greatest public good and the least private public interest and necessity require the Project; (2) whether the Project is planned or located a written request to the address below if you desire to appear and be heard on: (1) whether the appear and be heard within fifteen (15) days of the mailing of this Notice by filing or delivering YOU ARE HEREBY FURTHER NOTIFIED that you must file a written request to Ana, California. reaches the agenda item relating to this hearing) on May 6, 2014, at the Board of Supervisors Hearing Room, First Floor, County Hall of Administration, 333 W. Santa Ana Blvd., Santa the Board on the proposed Resolution is set for 9:30 a.m. (or as soon thereafter as the Board YOU ARE HEREBY FURTHER NOTIFIED that your opportunity to be heard by increased capacity of the Project reservoir. because that area will itself be exposed to a greater risk of inundation as a result of the that the District acquire a flowage easement as to a portion of the Subject Property Interests andior loss of life suffered by those downstream in Orange County; and that it is also necessary of, or damage to State Route 91, and a significant risk of property damage, personal injury would result in inadequate flood protection downstream of the Prado Dam, potential flooding Property Interests were not acquired, the Project could not proceed as planned, which in turn [he Subject Property Interests are being considered for acquisition through eminent

3 blall of Administration, Fourth Floor Page 3 of 25 appear and be heard within fifteen (15) days after this Notice was mailed may result by law in a Public Works/OC Flood, at (714) waiver of your right to be heard. For further information, please contact Lance Natsuhara, OC Supervisors of your intent and desire to be heard. Your failure to file a written request to You may use the following page of this Notice for this purpose to notify the Board of Santa Ana, California W. Santa Ana Blvd. Post Office Box 687 Clerk of the Board of Supervisors

4 PROJECT Dated: Telephone Number.\ddress Name NECESSITY TO ACQUIRE AND CONDEMN, THROUGH EMINENT DOMAIN, REQUEST TO BE HEARD ON RESOLUTION DETERMINING THE Page 4 of 25 (Signature) REAL PROPERTY FOR THE SANTA ANA RIVER MAINSTEM/PRADO DAM

5 Item WHEREAS, the real property wherein the property interests that are the subject of this May 6, 2014 NECESSITY OF ACQUISITION BY EMINENT DOMAIN OF REAL PROPERTY Page 5 of 25 Acquisition by Eminent Domain of Real Property for Flood Control Purposes Code of Civil Procedure section , the Clerk of the Board mailed notice to the Owner of shown by the last equalized San Bernardino County assessment roll, of the intention of the Orange County Board of Supervisors ( Board ), acting in its capacity as the governing board of Santa Ana River MainstemlPrado Dam Project Resolution No., No. the District, to consider the necessity of acquiring the Subject Property Interests for purposes of the real property upon which the Subject Property Interests are to be located, to its address as WHEREAS, on or before April 15, 2014, pursuant to the requirements of California easements are referred to by the District as Project Parcel Nos and , and which Temporary Construction Easements ). cover portions of San Bernardino County Assessor s Parcel No (the D-4, inclusive, which are attached hereto and incorporated herein by this reference, which 4. Temporary construction easements that are legally described and depicted by Exhibits D through Bernardino County Assessor s Parcel No (the Fee Simple Area ); and is referred to by the District as Project Parcel No and which covers a portion of San and C-2, which are attached hereto and incorporated herein by this reference, which fee simple area 3. Fee simple title to certain real property that is legally described and depicted by Exhibits C, C-I easement area is referred to by the District as Project Parcel No and which covers portions of San Bernardino County Assessor s Parcel No (the Access Easement ); B, B-i and B-.2, which are attached hereto and incorporated herein by this reference, which 2. A permanent access easement and right-of-way that is legally described and depicted by Exhibits Flowage Easement ); and which covers portions of San Bernardino County Assessor s Parcel No (the which are attached hereto and incorporated herein by this reference, which easement area is referred to by the Orange County Flood Control District ( District ) as Project Parcel No A permanent flowage easement that is legally described and depicted by Exhibits A, A-i and A-2, Subject Property Interests consist of: LLC ( Owner ) and located at Chino Corona Road, Chino, California, and whereas the Resolution are located (the Subject Property Interests ) is currently owned by HRB Properties, ORANGE COUNTY, CALIFORNIA, ACTING AS THE GOVERNING BOARD OF THE ORANGE COUNTY FLOOD CONTROL DISTRICT, DETERMINING THE RESOLUTION OF ThE BOARD OF SUPERVISORS OF

6 the District s Santa Ana River Mainstem/Prado Dam Project ( Project ), through eminent domain proceedings, and of the date set for a hearing thereon of May 6,2014; WHEREAS, said notice by the Clerk notified the Owner of its right to appear and to be heard at a hearing before the Board on the following matters: (a) whether the public interest and necessity require the Project; (b) whether the Project is planned or located in the manner that will be most compatible with the greatest public good and the least private injury; (c) whether the Subject Property Interests sought to be acquired are necessary for the Project; and (d) whether the offer required by section of the Government Code has been made to the owner(s) of record; WHEREAS, on May 6, 2014, the Board conducted a hearing and heard and considered public comments, if any, regarding the Project and regarding the proposed eminent domain acquisition of the Subject Property Interests; WHEREAS, at the close of the hearing and after the opportunity for open and public discussion among the Board, the Board voted, by more than the statutorily required two-thirds majority of the Board membership, to adopt this Resolution of Necessity to acquire the Subject Property Interests necessary for the Project through eminent domain proceedings, NOW, THEREFORE, BE IT RESOLVED that this Board does hereby find and determine as follows: 1. The public interest and necessity require the Project for the purposes specified by California uncodified Water Code, Act 5682, section 2, also referred to as Water Code App. sections 36-1 et seq. (the Orange County Flood Control Act ), including but not limited to the control of flood and storm waters in order to protect the safety, health and welfare of residents and properties within the County of Orange from the potentially devastating effects of a 190-year floodlstorm event. 2. The District is authorized to acquire the Subject Property Interests and to exercise the power of eminent domain for the public uses set forth herein under the California Constitution, the California eminent domain law (Code of Civil Procedure Sections et seq., and et seq., including without limitation Section ), Government Code Resolution No., Item No. Santa Aria River MainstemfPrado Dam Project Acquisition by Eminent Domain of Real Property for Flood Control Purposes Page 6 of 25

7 3. The Project is planned and located in the manner that will be the most compatible Act. xtraterritorial1y pursuant to, inter alia, Sections 2 and 16 of the Orange County Flood Control located in San Bernardino County and the District is exercising its power of eminent domain Page 7 of25 certified on November 28, 1989 and reflects the independent judgment of the Orange Acquisition by Eminent Domain of Real Property for Flood Control Purposes Santa Ana River Mainstem/Prado Dam Project Resolution No.. Item No. a. Final Environmental Impact Report (EIR) No. 583 was previously ( CEQA ): 7. The Board finds as follows under the California Environmental Quality Act Code and Board of Supervisors Resolution , an appraisal was prepared covering the was also delivered to the Owner. the appraised value of the Subject Property Interests and summarizing the basis of that valuation 6. In conformance with Sections and of the California Government valid public use and the use of the Subject Property Interests will in fact be a public use. Subject Property Interests. An offer based on said appraisal was made to the Owner of the real property where the Subject Property Interests are to be located, and a written statement showing 5. The proposed use of the Subject Property Interests for the Project constitutes a it is also necessary that the District acquire the Subject Property Interests because the real purposes. If the Subject Property Interests were not acquired, the Project could not proceed as planned, which in turn would result in inadequate flood protection downstream of the Prado damage, personal injury, andlor loss of life suffered by those downstream in Orange County; arid property where the Subject Property Interests are to be located will itself be exposed to greater the District acquire the Subject Property Interests to carry out the Project s essential flood control Dam, potential flooding of, or damage to State Route 91, and a significant risk of property risk and frequency of inundation as a result of the increased capacity of the reservoir behind the Prado Darn as a result of the Project. 4. The Subject Property Interests are necessary for the Project. It is necessary that with the greatest public good and least private injury. Section , and the Orange County Flood Control Act. The Subject Property Interests are

8 ceflects the independent judgment ot the Orange County Planning Commission as Lead Impact Statement (EIS) No. 583 was previously certified on December 19, 2001 and Agency. Final EIR No. 583 and Final EIS No. 583 adequately addressed and fully b. The circumstances of the project are substantially the same and Final EIR c. Final EIR No. 583 and Final ETS No. 583 are adequate to satisfy the d. All mitigation measures are fully enforceable pursuant to CEQA Public 8. The Subject Property Interests consist of a total of 37 acres located in the City of Resolution No. Item No. Page Chino, County of San Bernardino, including the Flowage Easement of acres, the Fee Simple Area of acres, the Access Easement of.575 of an acre, and the Temporary District s flood control purposes is in conformance with the City of Chino s General Plan. Construction Easements of acres. The acquisition of the Subject Property Interests for the Acquisition by Eminent Domain of Real Property for Flood Control Purposes Santa Ana River MainstemlPrado Dam Project Resources Code Section (b) and have either been adopted as conditions, incorporated as part of the project design, or included in the procedures of project implementation. requirements of CEQA for the proposed condemnation action. become known in relation to this proposed condemnation action. have been known when the prior EIR No. 583 and EIS No. 583 were certified has information of substantial importance to the project which was not known or could not occurred in the circumstances under which the project is being undertaken, and no new No substantial changes have been made in the project, no substantial changes have No. 583 and Final EIS No. 583 adequately addressed the effects of the proposed project. Mainstem Project and its included element, the Prado Dam Project. are complete and adequately satisfy the requirements of CEQA for the Santa Ana River Orange County Planning Commission on December 19, Both the EIR and the EIS contemplated as part of the whole of the action. Final EIS No. 583 was certified by the Mainstem Project and the Prado Dam Project element, a necessarily included element analyzed project environmental impacts in 1980, 1985 and 1988 for the Santa Ana River County Flood Control District as Lead Agency. Final Supplemental Environmental

9 10. To the extent the Subject Property Interests are already devoted to a public use, located, inasmuch as the remediation and estimated cost of remediation activities will be contamination on the portions of the real property where the Subject Property Interests are addressed in the proposed court action. encumber required funds (from Fund L333-4l , Job No. ESP2025) and to $6,854,000.00, the total estimated fair market value of the Subject Property Interests as of the Acquisition by Eminent Domain of Real Property for Flood Control Purposes issue checks, as necessary and requested by County Counsel, in the total amount of up to Santa Ana River MainstemlPrado Dam Project date of value of the appraisal which was the basis of the purchase offer made to the Owner; and IT IS FURTHER ORDERED that the Auditor-Controller is directed and authorized to District s Counsel deems it to be necessary and appropriate. Property Interests as may be necessary for the conduct of the action or other proceedings or transactions required to acquire the Subject Property Interests, and to seek and obtain an order necessary proceedings and steps incident to acquiring the Subject Property Interests, to correct eminent domain proceedings for the foregoing acquisition, to do, perform, and carry out all matters (collectively, District s Counsel ), are hereby directed and authorized to institute previously authorized by this Board for purposes of representing the District in condemnation litigation counsel, Murphy & Evertz LLP, pursuant to its existing contract with the District as NOW, THEREFORE, IT IS HEREBY ORDERED that the Subject Property Interests Section ). necessary public use than is the presently existing public use (California Code of Civil Procedure ), or the use of the Subject Property Interests for the District s Project is a more unreasonably interfere with or impair the continuance of the public use as it presently exists or 9. Ii is appropriate for the Board to hereby waive clearance of potential the use of the Subject Property Interests for the District s Project is a compatible use that will not may reasonably be expected to exist in the future (California Code of Civil Procedure Section be acquired by the District; and that the County Counsel of the County of Orange and/or special any errors or to make or agree to non-material changes in the legal description of the Subject for prejudgment possession of some or all of the Subject Property Interests at such time as Resolution No., Item No. Page 9 of 25

10 to encumber such additional funds, and issue such additional checks as may be requested by County Counsel as and if necessary to satisfy any court orders for higher deposits or payment of greater compensation, and as necessary to pay for title insurance and other fees following transtér of ownership of the Subject Property Interests to the District. Using those encumbered funds and the check or checks issued by the Auditor-Controller, District Counsel are hereby directed and authorized to make deposits of estimated compensation with the State Treasury s Condemnation Deposits Fund in an amount up to S6,854,000.OO. Resohition No. Item No. Santa Ma River MainstemfPrado Dam Project Acquisition by Eminent Domain of Real Property for Flood Control Purposes Page 10 of25

11 Flowage Easement Project Parcel No Page 11 of 25 deposition and associated damages to said real property and any and all structures and improvements situated thereon the land described in Exhibit A-i and shown on Exhibit A-2, both that no other structures shall be constructed or maintained on the land except as may be approved in writing by the authorized representative of DISTRICT in charge of the Project, and that no excavation, drilling, or mining shall be conducted and no landfill, manure pile or urine and State laws with respect to the environment. easement hereby acquired; provided further that any use of the land shall be subject to Federal excavation andlor placement of landfill, manure pile or urine pond; the above estate is taken subject to existing easements for public roads and highways, public utilities, railroads and to the structures and improvements now situated on the land, except fencing and cow shades; attached hereto and by this reference made a part hereof, in connection with the operation and maintenance of the Prado Dam Basin (Project ), together with all right, title, and interest in and flood and submerge certain real property, the right to cause, without limitation, erosion and/or The perpetual and assignable right, power, privilege and easement occasionally to overflow, provided that no structures for human habitation shall be constructed or maintained on the land, pond shall be placed on the land without such approval as to the location and method of pipelines; reserving, however, to the GRANTOR, its heirs and assigns, all such rights and privileges as may be used and enjoyed without Interfering with or abridging the rights and Exhibit A

12 LEGAL DESCRIPTION Pagel2of25 Page I of2 Commencing at the intersection of the centerline of Chino-Corona Road with that Survey in said Office of the County Recorder: thence along said course westerly line of the land described in said Quitclaim Deed to HRB Properties; Record of Survey; thence along said Limit Acquired lines the following courses: intersection is shown on a map recorded in Book 97, Pages 8 thru 18 of Records of feet; thence North East, feet; thence NORTH, feet; Proposed Limit of Prado Dam Reservoir as shown on said Record of Survey; also being on the northerly line of aforementioned Limit Acquired line with that certain course having a bearing of N E and a length of per said southwesterly corner of said land described in said Quitclaim Deed, said corner thence South East, feet; thence South West, thence NORTH, feet; thence North West, feet to the thence along said westerly line South lo West, feet to the feet, and North West feet to the TRUE POINT OF said centerline South West, feet; thence SOUTH, feet; South 10a52511I West, feet; thence North West, feet; 79,32 feet; thence South West, feet; thence thence North West, feet; thence NORTH, feet to thence along said Proposed Limit line and its northeasterly prolongation the thence along said centerline South West, feet; thence leaving following courses: North East feet, North West of Survey; thence along said Limit Acquired line and said boundary line the 1940, Drawing No. 129-B, County Surveyor s Reference No. 6751) on said Record Ana River Improvement, Prado Dam, Plat of Land to be Acquired, dated April, Book 1473, Page 405 of said Official Records, said boundary being shown as Limit having a bearing of South West and a length of feet in the Acquired Per 4 (reference 4 stated as U.S. Army Corps of Engineers Map, Santa North West, feet to a point on that certain course cited as BEGINNING; thence leaving said Limit Acquired line South East, following courses: North East feet, and North 14D01149I East certain course having a bearing of N W and a length of , as said boundary line of Parcel 120 described in Final Judgment recorded April 17, 1941 in feet to the centerline of Pine Avenue as shown on said Record of Survey; No of Official Records in the Office of the County Recorder of said Barthelemy and Jean M. Barthelemy, recorded May 4, 2009 as Document County, lying within the land described as Parcel 1 in Quitclaim Deed to Roland H. County, described as fonows: State of California, per map recorded in 8ook 7, Page 9 of Maps, records of said That portion of Rancho El Rincon, in the City of Chino, County of San Bernardino, Parcel No.: Facility No.: EO1PD Exhibit A-I

13 Page 13 of 25 Page 2 of 2 Raymoivera L.S Date: () APPROVED See EXHIBIT B attached and by reference made a part. Containing Acres, more or less. TRUE POINT OF BEGINNING. South East feet, and South East feet to the North East feet, North East feet 1 North H East 2.92 feet, North 76a58102h1 East feet, North East feet, North 33c4021 East feet, North East feet, North East feet,

14 m >( 3 Li: N392927E L2: N W L3: N W : N E L5:NORTH L6: N W : N3Y35 16 E L8:N E LINE DATA Lg:N E L 10: N W Lii: N E L12: N E : N10 525rE L14: N W L15: NORTH 7166 L16: N t 2.92 UNTY OF L17: N E : N E 2H.57 L19: N6i E L20: N E L21; N E L22: N W BERNARDINO I

15 Project Parcel No Access Easement Page 15of25 structures, or obstacles within the limits of the right-of-way; subject, however, to existing relocate said easement to another area within the property boundaries upon providing such relocation, all other terms and conditions of this easement shall remain unchanged. representative of DISTRICT, which approval shall not be unreasonably withheld. In the event of location. Such relocation shall also be subject to the prior written approval of the authorized DISTRICT with 60 days advance written notice of its intent to relocate and the specific intended GRANTOR s use of the Property, GRANTOR, at GRANTOR s sole cost and expense, may agrees that in the event said easement for access shall at any time materially interfere with easements for public roads and highways, public utilities, railroads and pipelines. DISTRICT fell and remove therefrom all trees, underbrush, obstructions, and any other vegetation, alteration, replacement of a road and appurtenances thereto; together with the right to trim, cut, by this reference made a part hereof, for the location, construction, operation, maintenance, across the land described in Exhibit B-I, and shown on Exhibit 8-2, both attached hereto and A perpetual non-exclusive and assignable easement for access and right of way in, on, over and Exhibit B

16 PRADO BASIN LEGAL DESCRIPTION Page 16 o25 Raymond J. Rivera L.S / Date: 9.4.-/ A2/,. APPROVED See EXHIBIT B attached and by reference made a part. Containing Acres, more or less. Beginning at the intersection of the westerly sideline of Chino-Corona Road as S W., feet to the point of beginning. S E., feet to said westerly sideline; thence S, E., feet; thence N E., feet; thence N W., feet; thence NORTH, feet; thence N W., feet on said Record of Survey; thence along said line office of said County Recorder, with that line shown as shown on a map filed in book 97, pages 8 through 18 of Records of Survey in the No of Official Records in the office of the County Recorder of said H. Barthelemy and Jean M. Barthelemy, recorded May 4, 2009 as Document county, lying within the land described as Parcel 1 in the quitclaim deed to Roland county, described as follows: State of California, as per plat recorded in book 7 of Maps, page 9, records of said That portion of Rancho El Rincon in the City of Chino, County of San Bernardino, Parcel No.: Facility No.: E01PD Exhibit B-I

17 CITY CHINO l I 0 (II PARCEL O.R. N W I r - COUNTY BERNARDINO LiNE LI: NORTH L2: N W L3: NO E L4 N W L5: N E

18 Exhibit C Fee Simple Interest Area Project Parcel No Page 18 of25

19 PRADO BASIN LEGAL DESCRIPTION Page 19 of 25 Raymover L.S Date: APPROVED See EXHIBIT B attached and by reference made a part. Containing Acres, more or less. S E., feet to a line that bears NORTH from the True Point of Beginning; thence SOUTH, feet to the TRUE POINT OF BEGINNING. 3) N W., feet; thence leaving said Limit Acquired line 1) N E., feet, 2) N W., feet, and continuing N W., feet to the boundary line of Parcel 120 described Plat of Land to be Acquired, dated April 1940, Drawing No. 129-B, County Acquired line and said boundary tine the following courses: as U.S. Army Corps of Engineers Map, Santa Ana River Improvement, Prado Dam, Records, said boundary being shown a Limit Acquired Per 4 (reference 4 stated in Final Judgment recorded April 17, 1941 in book 1473, page 405 of said Official N W., feet to the TRUE POINT OF BEGINNING; thence N W., feet on said Record of Survey; thence along said line office of said County Recorder, with that line shown as shown on a map filed in book 97, pages 8 through 18 of Records of Survey in the Surveyor s Reference No. 6751) on said Record of Survey; thence along said Limit Commencing at the intersection of the westerly sideline of Chino-Corona Road as No of Official Records in the office of the County Recorder of said H. Barthelemy and Jean M. Barthelemy, recorded May 4, 2009 as Document county, lying within the land described as Parcel 1 in the quitclaim deed to Roland county, described as follows: State of California, as per plat recorded in book 7 of Maps, page 9, records of said That portion of Rancho El Rincon in the City of Chino, County of San Bernardino, Parcel No.: Facility No.: EO1PD Exhibit C-i

20 CITY CHINO çh PARCEL 20O9-O O.R. N W rl COUNTY BERNARDINO C 3 (ii LINE DATA LI: N E L2: N W L3: N W L4: N W L5:NOIUH

21 Temporary Construction Easements Project Parcel Nos , Page 21 of 25 however, to the GRANTOR, its heirs and assigns, all such rights and privileges as may be used the property for commencement of construction. including the right to borrow andlor deposit fill, spoil and waste material thereon, move, store perform any other work necessary and incident to the construction of the Prado Dam Project, without interfering with or abridging the rights and easement hereby acquired; subject, however, GRANTOR shall be given written notice by DISTRICT as to the date DISTRICT requires use of to existing easements for public roads and highways, public utilities, railroads and pipelines. construction and use by DISTRICT, its representatives, agents, and contractors as a work area, and remove equipment and supplies, erect and remove temporary structures on the land and to and any other vegetation, structures, or obstacles within the limits of the right-of-way; reserving, made a part hereof, for a period not to exceed three years beginning with commencement of together with the right to trim, cut, fell and remove therefrom all trees, underbrush, obstructions, D-1 and D-3 and shown in Exhibit D-2 and D-4, both attached hereto and by this reference A temporary easement and right-of-way in, on, over and across the land described in Exhibit Exhibit D

22 PRADO BASIN LEGAL DESCRIPTION - Pa 9e22af25 Raymond J. RiveraL.S I Date: Q1144 /t2jf_ APPROVED See EXHIBIT B attached and by reference made a part. Containing Acres, more or less. Reference No. 6751> on said Record of Survey; thence along said Limit Acquired thence WEST, feet; thence SOUTH, feet to the TRUE POINT OF Land to be Acquired, dated April 1940, Drawing No. 129-B, County Surveyor s BEGINNING; thence continuing, S E., feet; thence BEGINNING. Army Corps of Engineers Map, Santa Ana River Improvement, Prado Dam, Plat of said boundary being shown a Limit Acquired Per 4 (reference 4 stated as U.S. Judgment recorded April 17, 1941 in book 1473, page 405 of said Official Records, N W., feet on said Record of Survey; thence along said line N W., feet to the boundary line of Parcel 120 described in Final office of the County Recorder of said county, with that line shown as NORTH, feet; thence WEST, feet; thence NORTH, feet; said Limit Acquired line S E., feet to the TRUE POINT OF 2) N W., feet, and 3) N W., feet; thence leaving line and said boundary line the following courses: 1) N E., feet, shown on a map filed in book 97, pages 5 through 18 of Records of Survey in the Commencing at the intersection of the westerly sideline of China-Corona Road as No of Official Records in the office of the County Recorder of said H. Barthelemy and Jean M. Barthelemy, recorded May 4, 2009 as Document county, lying within the land described as Parcel 1 in the quitclaim deed to Roland county, described as follows: State of California, as per plat recorded in book 7 of Maps, page 9, records of said That portion of Rancho El Rincon in the City of China, County of San Bernardino, Parcel No.: Facility No.: EOIPD Exhibit D-1

23 C) 0 C) 1 I LD z POC m >( 0 I.. 1 CITY OF CHINO c)4 0 c1i l I 0 0 APN PARCEL O.R. 25W \ \Yf I - r - I ri COUNTY OF SAN BERNARDINO - LINE Li: N E L2: N W 110.OY L3: N W 4542 L4: N W 49.O3 L5: N W DATA L6: NORTH 5536 L7: WEST L8: NORTH L9:WEST LiD: NORTJ

24 PRADO BASIN LEGAL DESCRIPTION Page 24 of 25 Raymon J. Rivera L.S / Date: c/& // APPROVED See EXHIBIT B attached and by reference made a part. Containing Acres, more or less. Beginning at the intersection of the westerly sideline of Chino-Corona Road as Beginning; thence SOUTH, feet to the TRUE POINT OF BEGINNING. N W., feet to a line that bears NORTH from the True Point of thence N W., feet; thence N E., feet; thence BEGINNING; thence S E., feet; thence N.O E., feet; N W,, feet; thence NORTH, feet to the TRUE POINT OF office of said County Recorder, with that line shown as shown on a map filed in book 97, pages 8 through 18 of Records of Survey in the N W., feet on said Record of Survey; thence along said line No of Official Records in the office of the County Recorder of said H. Barthelemy and Jean M. Barthelemy, recorded May 4, 2009 as Document county, lying within the land described as Parcel 1 in the quitclaim deed to Roland county, described as follows: State of California, as per plat recorded in book 7 of Maps, page 9, records of said That portion of Rancho El Rincon in the City of Chirio, County of San Bernardino, Parcel No.: Facility No.: EO1PD Exhibit D3

25 POC (6 CITY CHINO i I C) c1i PARCEL I 2OO9O18942 N88 442SW BERNARDINO LINE DATA LI: NORTH L2: N E L3: NO E L4: N W L5:NORTH 44.OV

26 /11 &n DECLARATION OF MAILING tj /r(&, rj iv1/7cts /LQ/-? (Name) (Title). / E /z /./4\L,3rc/, hereby declares as follows: (Department) That on April 15, 2014, I mailed, postage prepaid, a copy of the attached NOTICE OF INTENTION OF THE BOARD OF SUPERVISORS OF THE COU14TY OF ORANGE, CALIFORNIA, ACTING AS THE GOVERNING BOARD OF THE ORANGE COUISITY FLOOD CONTROL DISTRICT, TO CONSIDER FOR ADOPTION A RESOLUTION DETERMINING THE NECESSITY OF ACQUISITION BY EMINENT DOMAIN OF REAL PROPERTY to the record owner of the real property which may be acquired whose name and address appears on the last equalized assessment roll. The names and addresses of all persons the attached Notice was mailed to are as follows: HRB Properties, LLC 4497 N. Colpien Rd., # b, Tulare, CA Notice Recipients Names,nrI Ag1rIrp. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct to the best of my knowledge. California, this 15 th day of April, (Signature)

Appendix B Draft Real Estate Plan

Appendix B Draft Real Estate Plan Appendix B Draft Real Estate Plan B-1 REAL ESTATE PLAN Prepared for U.S. Army Corps of Engineers Southwestern Division Little Rock District As of December 3, 2012 Prepared by Ronald Bridges Real Estate

More information

Appendix B Real Estate Plan

Appendix B Real Estate Plan Appendix B Real Estate Plan B-1 REAL ESTATE PLAN Prepared for U.S. Army Corps of Engineers Southwestern Division Little Rock District As of May 1, 2013 Prepared by Ronald Bridges Real Estate Division ANY

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 5 Date: May 3, 2016 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Diana Langley, Public Works Director Summary

More information

City of East Providence

City of East Providence City of East Providence 145 TAUNTON AVENUE, EAST PROVIDENCE STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS 02914-4505 TEL. (401) 435-7521 FAX (401) 438-1719 TDD (401) 431-1633 CITY MANAGER PETER GRACZYKOWSKI

More information

APPENDIX F REAL ESTATE

APPENDIX F REAL ESTATE APPENDIX F REAL ESTATE Real Estate Plan For Broward County, Florida Shore Protection Project Segments II and III General Reevaluation Report 1. Statement Of Purpose. The Real Estate Plan is tentative in

More information

Metro. Board Report. File #: , File Type: Policy Agenda Number: 60.

Metro. Board Report. File #: , File Type: Policy Agenda Number: 60. Metro Board Report Los Angeles County Metropolitan Transportation Authority One Gateway Plaza 3rd Floor Board Room Los Angeles, CA File #: 2018-0331, File Type: Policy Agenda Number: 60. REGULAR BOARD

More information

RESOLUTION NUMBER 2017-

RESOLUTION NUMBER 2017- RESOLUTION NUMBER 2017- RESOLUTION BY THE CITY COUNCIL OF THE CITY OF ORLANDO, FLORIDA, DETERMINING THE NECESSITY OF ACQUIRING CERTAIN REAL PROPERTY ALONG BOGGY CREEK ROAD FOR THE PURPOSE OF CONSTRUCTING

More information

Appendix G. Non-Federal Letters of Support and Draft Real Estate Plan

Appendix G. Non-Federal Letters of Support and Draft Real Estate Plan Appendix G Non-Federal Letters of Support and Draft Real Estate Plan REAL ESTATE PLAN UPPER DELAWARE RIVER WATERSHED FEASABILITY STUDY LIVINGSTON MANOR, NEW YORK 1. GENERAL 2. REAL ESTATE REQUIREMENTS

More information

BEACH STORM DAMAGE REDUCTION EASEMENT

BEACH STORM DAMAGE REDUCTION EASEMENT STATE OF FLORIDA COUNTY OF WALTON WALTON COUNTY, FL HURRICANE & STORM DAMAGE REDUCTION PROJECT FILE/REACH#: PARCEL ID#: BEACH STORM DAMAGE REDUCTION EASEMENT KNOW ALL MEN BY THESE PRESENTS, that for and

More information

EASEMENT AGREEMENT. WHEREAS, Ferguson is the 100% owner of the property described on Exhibit B attached hereto (the Williams Property );

EASEMENT 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 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

Amended in Board 7/27/10 RESOLUTION NO. 3 to J. -l0

Amended in Board 7/27/10 RESOLUTION NO. 3 to J. -l0 FILE NO. 100837 Amended in Board 7/27/10 RESOLUTION NO. 3 to J. -l0 1 2 3 4 5 6 7 8 9 [Authorizing the Acquisition of Fee Simple Interest By Eminent Domain for Central SubwaylThird Street Light Rail Extension]

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY 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 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

RESOLUTION NUMBER 4678

RESOLUTION NUMBER 4678 RESOLUTION NUMBER 4678 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, DECLARING THAT PUBLIC INTEREST AND NECESSITY REQUIRE ACQUISITION OF A FEE INTEREST IN A PORTION OF THE PROPERTY

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

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

yjryly AGENDA REPORT Meeting Date: November 20, 2018 Item Number: To: From:

yjryly AGENDA REPORT Meeting Date: November 20, 2018 Item Number: To: From: yjryly Meeting Date: November 20, 2018 Item Number: To: From: Subject: F i AGENDA REPORT Honorable Mayor & City Council Paula Gutierrez Baeza, Assistant City Attorney Logan Phillippo, Policy & Management

More information

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007 THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007 Urgent Routine AGENDA DATE CEO Concurs with Recommendation YES NO 415 Vote

More information

Recitals. WHEREAS, Grantor owns real property ("Property"), under which Improvements (as defined in Section 1 below) will pass; and

Recitals. 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 information

JANUARY 2016 MAMARONECK & SHELDRAKE RIVERS NEW YORK FLOOD RISK MANAGEMENT GENERAL REEVALUATION REPORT FOR THE VILLAGE OF MAMARONECK APPENDIX E

JANUARY 2016 MAMARONECK & SHELDRAKE RIVERS NEW YORK FLOOD RISK MANAGEMENT GENERAL REEVALUATION REPORT FOR THE VILLAGE OF MAMARONECK APPENDIX E U.S. Army Corps of Engineers New York District MAMARONECK & SHELDRAKE RIVERS NEW YORK FLOOD RISK MANAGEMENT GENERAL REEVALUATION REPORT FOR THE VILLAGE OF MAMARONECK JANUARY 2016 APPENDIX E REAL ESTATE

More information

Draft Continuing Authorities Program Section 1135 Detailed Project Report and Integrated Environmental Assessment

Draft Continuing Authorities Program Section 1135 Detailed Project Report and Integrated Environmental Assessment Appendix G Real Estate Shorty s Island / Meander Reach Ecosystem Restoration Kootenai River, Idaho Draft Continuing Authorities Program Section 1135 Detailed Project Report and Integrated Environmental

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

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

TEMPORARY CONSTRUCTION EASEMENT AND AGREEMENT

TEMPORARY CONSTRUCTION EASEMENT AND AGREEMENT Recording Requested By and When Recorded Mail to: City Clerk City of Albany 1000 San Pablo Avenue Albany, CA 94706 TEMPORARY CONSTRUCTION EASEMENT AND AGREEMENT No recording fee pursuant to Government

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

Resolution No

Resolution 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 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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY 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 information

Appendix C. Real Estate. Brazos Island Harbor, Texas Channel Improvement Project Cameron County, Texas

Appendix C. Real Estate. Brazos Island Harbor, Texas Channel Improvement Project Cameron County, Texas Appendix C Real Estate Brazos Island Harbor, Texas Channel Improvement Project Cameron County, Texas U.S. Army Corps of Engineers, Galveston District 2000 Fort Point Road Galveston, Texas 77550 December

More information

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;

More information

Resolution No

Resolution 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 information

REGULAR AGENDA ITEM December 10, 2014 Commission Meeting Eagle Road and McMillan Road ( Project )

REGULAR AGENDA ITEM December 10, 2014 Commission Meeting Eagle Road and McMillan Road ( Project ) John S. Franden, President Mitchell A. Jaurena, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner November 25, 2014 TO: FROM: Subject: ACHD Board of

More information

AGREEMENT TO ACQUIRE LANDS BETWEEN THE DEPARTMENT OF THE ARMY ST. PAUL DISTRICT, CORPS OF ENGINEERS AND. THE CITY OF City, State

AGREEMENT TO ACQUIRE LANDS BETWEEN THE DEPARTMENT OF THE ARMY ST. PAUL DISTRICT, CORPS OF ENGINEERS AND. THE CITY OF City, State AGREEMENT TO ACQUIRE LANDS BETWEEN THE DEPARTMENT OF THE ARMY ST. PAUL DISTRICT, CORPS OF ENGINEERS AND THE CITY OF City, State FOR CONDEMNATION ON BEHALF OF THE SPONSOR BY THE CORPS OF ENGINEERS FOR THE

More information

DRAFT INTEGRATED FEASIBILITY REPORT AND ENVIRONMENTAL ASSESSMENT

DRAFT INTEGRATED FEASIBILITY REPORT AND ENVIRONMENTAL ASSESSMENT APPENDIX E REAL ESTATE PLAN MT. SINAI MEDICAL CENTER, CONTINUTING AUTHORITIES PROGRAM (CAP) SECTION 14, PROJECT DRAFT INTEGRATED FEASIBILITY REPORT AND ENVIRONMENTAL ASSESSMENT September 2016 DRAFT APPENDIX

More information

Property Owner/Address: Holiday Partners, LLC & Dawson-AZ, LLC 168 N. 9 th Street, Suite 200, Boise, ID 83702

Property Owner/Address: Holiday Partners, LLC & Dawson-AZ, LLC 168 N. 9 th Street, Suite 200, Boise, ID 83702 John S. Franden, President Mitchell A. Jaurena, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner November 25, 2014 TO: FROM: Subject: ACHD Board of

More information

REGULAR AGENDA ITEM May 25, 2016 Commission Meeting

REGULAR AGENDA ITEM May 25, 2016 Commission Meeting Kent Goldthorpe, President Paul Woods, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner May 13, 2016 TO: FROM; Subject: ACHD Board of Commissioners

More information

LEASE. by and between COUNTY OF MONTEREY. and MONTEREY PUBLIC IMPROVEMENT CORPORATION. Dated as of, 2010 WHEN RECORDED RETURN TO:

LEASE. by and between COUNTY OF MONTEREY. and MONTEREY PUBLIC IMPROVEMENT CORPORATION. Dated as of, 2010 WHEN RECORDED RETURN TO: WHEN RECORDED RETURN TO: Orrick, Herrington & Sutcliffe LLP 777 S. Figueroa St., Suite 3200 Los Angeles, California 90017 Attn: Greg Harrington, Esq. THIS DOCUMENT IS RECORDED FOR THE BENEFIT OF THE COUNTY

More information

EDISTO BEACH COASTAL STORM DAMAGE REDUCTION GENERAL INVESTIGATION STUDY APPENDIX K REAL ESTATE

EDISTO BEACH COASTAL STORM DAMAGE REDUCTION GENERAL INVESTIGATION STUDY APPENDIX K REAL ESTATE EDISTO BEACH COASTAL STORM DAMAGE REDUCTION GENERAL INVESTIGATION STUDY APPENDIX K REAL ESTATE Table of Contents REAL ESTATE APPENDIX... I... i SECTION 1. THE REAL ESTATE REPORT... 1 1.1 Statement of Purpose...

More information

RESOLUTION NO. FILE NO. T15-058

RESOLUTION NO. FILE NO. T15-058 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP, SUBJECT TO CONDITIONS, TO MERGE FOUR PARCELS INTO ONE PARCEL AND RESUBDIVIDE THE ONE PARCEL INTO NO

More information

Metropolitan Transportation Authority One Gateway Plaza 213.g Tel Los Angeles, CA rnetro.net

Metropolitan Transportation Authority One Gateway Plaza 213.g Tel Los Angeles, CA rnetro.net 0 Metro Metropolitan Transportation Authority One Gateway Plaza 213.g22.2000 Tel Los Angeles, CA 90012-2952 rnetro.net REGULAR BOARD MEETING February 24,201 1 SUBJECT: ACTION: PUBLIC HEARING RE: RESOLUTION

More information

Delaware River Basin Comprehensive Flood Risk Management Interim Feasibility Study and Integrated Environmental Assessment for New Jersey

Delaware River Basin Comprehensive Flood Risk Management Interim Feasibility Study and Integrated Environmental Assessment for New Jersey Delaware River Basin Comprehensive Flood Risk Management Interim Feasibility Study and Integrated Environmental Assessment for New Jersey Flooding in the Study Area, April 2005 June 2015 APPENDIX F: Draft

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

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

Settlement 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 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 information

DUNN TOWNSHIP OTTER TAIL COUNTY, MINNESOTA RESOLUTION NO RESOLUTION DETERMINING ELIGIBILITY AND CONDITIONALLY GRANTING A CARTWAY

DUNN TOWNSHIP OTTER TAIL COUNTY, MINNESOTA RESOLUTION NO RESOLUTION DETERMINING ELIGIBILITY AND CONDITIONALLY GRANTING A CARTWAY DUNN TOWNSHIP OTTER TAIL COUNTY, MINNESOTA RESOLUTION NO. 2018-04 RESOLUTION DETERMINING ELIGIBILITY AND CONDITIONALLY GRANTING A CARTWAY WHEREAS, the Dunn Township ( Town ) board of supervisors ( Town

More information

SITE LEASE. For all or a portion of the following Site:

SITE LEASE. For all or a portion of the following Site: SITE LEASE For all or a portion of the following Site: Project Ohlone Community College District 43600 Mission Boulevard Fremont, CA 94539 APN: 513-0742-001 and 513-0742-002 and 513-0742-003 By and between

More information

PERMANENT EASEMENT AGREEMENT

PERMANENT EASEMENT AGREEMENT PERMANENT EASEMENT AGREEMENT This Permanent Easement Agreement ("Agreement") effective this day of, 2016, by and between Goin Straight, LLC, a Colorado limited liability company (Grantor"), whose mailing

More information

SETTLEMENT AGREEMENT. and Department of Transportation and Public Facilities (collectively, the State ), hereby

SETTLEMENT AGREEMENT. and Department of Transportation and Public Facilities (collectively, the State ), hereby SETTLEMENT AGREEMENT Ahtna, Inc. ( Ahtna ) and the State of Alaska, Department of Natural Resources and Department of Transportation and Public Facilities (collectively, the State ), hereby agree to 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

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

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA APPROVING VESTING TENTATIVE TRACT MAP December 13, 2016

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA APPROVING VESTING TENTATIVE TRACT MAP December 13, 2016 RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA APPROVING VESTING TENTATIVE TRACT MAP 17522 December 13, 2016 WHEREAS, Yorba Linda Estates, LLC, OC 33, LLC and the Nicholas/Long Family

More information

QUITCLAIM DEED EXPRESS RESERVATION OF RIGHTS BY GRANTOR

QUITCLAIM 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 information

Agenda Item No. 6A August 13, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Agenda 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 information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY 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 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

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS

AMENDMENT 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 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

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date.

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date. ---------3/14/17 COUNCIL AGENDA: 02/28/17 ITEM: -------- 3 4.1 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Harry Freitas DATE: February

More information

INDIANA HARBOR AND CANAL CONFINED DISPOSAL FACILITY EAST CHICAGO, INDIANA

INDIANA HARBOR AND CANAL CONFINED DISPOSAL FACILITY EAST CHICAGO, INDIANA INDIANA HARBOR AND CANAL CONFINED DISPOSAL FACILITY EAST CHICAGO, INDIANA APPENDIX J REAL ESTATE Acquisition Branch Real Estate Division Chicago District U.S. Army Corps of Engineers APPENDIX J REAL ESTATE

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 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

DECLARATION OF PARTY WALL RIGHTS, COVENANTS, CONDITIONS, RESTRICTIONS AND EASEMENTS

DECLARATION OF PARTY WALL RIGHTS, COVENANTS, CONDITIONS, RESTRICTIONS AND EASEMENTS DECLARATION OF PARTY WALL RIGHTS, COVENANTS, CONDITIONS, RESTRICTIONS AND EASEMENTS This Declaration of Party Wall Rights, Covenants, Conditions, Restrictions and Easements (the Declaration) is made this

More information

Right-of-Way and Easements for Electric Facility Construction

Right-of-Way and Easements for Electric Facility Construction Right-of-Way and Easements for Electric Facility Construction The Public Service Commission of Wisconsin (PSC) offers this overview to landowners who must negotiate easement contracts with utilities for

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES JAMES A. NOYES, Director March 20, 2002 COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 ADDRESS ALL CORRESPONDENCE TO:

More information

IC Chapter 7. Real Property Transactions

IC Chapter 7. Real Property Transactions IC 8-23-7 Chapter 7. Real Property Transactions IC 8-23-7-0.1 Application of certain amendments to chapter Sec. 0.1. The amendments made to section 19 of this chapter by P.L.133-2007 apply only to public

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

Cross Reference: Instrument No. A State Parcel No Parcel: TEMPORARY CONSTRUCTION EASEMENT AGREEMENT

Cross Reference: Instrument No. A State Parcel No Parcel: TEMPORARY CONSTRUCTION EASEMENT AGREEMENT Cross Reference: Instrument No. A199500066899 Project: 92TU000128 State Parcel No. 49-07-18-107-004.000-801 Parcel: 8033304 Date: Version: TEMPORARY CONSTRUCTION EASEMENT AGREEMENT THIS TEMPORARY CONSTRUCTION

More information

STORM DRAINAGE EASEMENT FOR PUBLIC STORMWATER RUNOFF (DISCHARGE) TO

STORM DRAINAGE EASEMENT FOR PUBLIC STORMWATER RUNOFF (DISCHARGE) TO After recording return to: Tacoma Mall Plaza 2702 S. 42nd Street, Suite 201 Tacoma, WA 98409-7322 STORM DRAINAGE EASEMENT FOR PUBLIC STORMWATER RUNOFF (DISCHARGE) TO (Representative) S/T/R Project Name

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 16-53 ORDINANCE NO. 2016-49 AN ORDINANCE ACCEPTING FOR DEDICATION PURPOSES FROM GARY PHILLIP BERARDINELLI A STORM SEWER EASEMENT, AND DECLARING AN EMERGENCY. WHEREAS, Gary Phillip Berardinelli

More information

PURCHASE AND SALE AGREEMENT

PURCHASE AND SALE AGREEMENT PURCHASE AND SALE AGREEMENT This Purchase and Sale Agreement (this Agreement ) made and entered into as of the day of, 2017 (the Effective Date ), by and between the Greenville County Library System (the

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD 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 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

-REQUESTED: Approve the Resolution of Necessity for the acquisition and condemnation of parcels required for the Matlacha Park Expansion Project.

-REQUESTED: Approve the Resolution of Necessity for the acquisition and condemnation of parcels required for the Matlacha Park Expansion Project. -REQUESTED: Approve the Resolution of Necessity for the acquisition and condemnation of parcels required for the Matlacha Park Expansion Project. WHY ACTION IS NECESSARY: The Board must formally approve

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

City 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 information

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT

More information

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 14-15-46 APPROVING PURCHASE AGREEMENT AND FINAL ACCEPTANCE OF REAL PROPERTY FOR THE PROPOSED PLANNING AREA (PA) 5B ELEMENTARY SCHOOL WHEREAS, the Irvine Unified

More information

MORTGAGE. THIS INSTRUMENT ( Mortgage )

MORTGAGE. THIS INSTRUMENT ( Mortgage ) MORTGAGE THIS INSTRUMENT ( Mortgage ) WITNESSES That and, whose address is (individually, collectively, jointly, and severally, Mortgagor ), in consideration of One Dollar ($1) and other good and valuable

More information

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement.

It 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 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

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council City of San Juan Capistrano Agenda Report 8/1/2017 E15 TO: FROM: Honorable Mayor and Members of the City Council ;1f[n Siegel, City Manager SUBMITIED BY: DATE: SUBJECT: Charlie View, Project Managed August

More information

PERMANENT DEEP TUNNEL EASEMENT AGREEMENT

PERMANENT 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 information

VIRGINIA ASSOCIATION OF REALTORS Commercial Purchase Agreement

VIRGINIA ASSOCIATION OF REALTORS Commercial Purchase Agreement VIRGINIA ASSOCIATION OF REALTORS Commercial Purchase Agreement Each commercial transaction is different. This form may not address your specific purpose. This is a legally binding document. If not understood,

More information

GRANT OF AN OPEN SPACE EASEMENT; LANDS OF HENG AND PAREIGIS; LA RENA LANE; FILE # ZP-SD-GD.

GRANT 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 information

Recording 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 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 information

SAN BAG Working Together

SAN BAG Working Together , Governments SAN BAG Working Together San Bernardino Associated Governments 1170 W. 3rd Street, 2nd Fl, San Bernardino, CA 9241 0 Phone: (909) 884-8276 Fax: (909) 885-4407 Web: www.sanbag.ca.gov ra I

More information

COMMERICAL PURCHASE AGREEMENT

COMMERICAL PURCHASE AGREEMENT COMMERICAL PURCHASE AGREEMENT Each commercial transaction is different. This form may not address your specific purpose. This is a legally binding document. If not understood, seek competent advice before

More information

MEMORANDUM OF UNDERSTANDING

MEMORANDUM OF UNDERSTANDING MEMORANDUM OF UNDERSTANDING THIS MEMORANDUM OF UNDERSTANDING (this "MOU"), dated as of, 0 (the "Agreement Date"), is by and among the City and County of San Francisco Recreation and Park Department ("RPD"),

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

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

ROAD OR EASEMENT ABANDONMENT

ROAD OR EASEMENT ABANDONMENT COUNTY OF YOLO ROAD OR EASEMENT ABANDONMENT Planning and Public Works Department 292 West Beamer Street Woodland, California 95695 (530) 666-8775 County of Yolo PLANNING AND PUBLIC WORKS DEPARTMENT John

More information

HASHAMOMUCK COVE, SOUTHOLD, NEW YORK COASTAL STORM RISK MANAGEMENT FEASIBILITY STUDY APPENDIX F REAL ESTATE PLAN

HASHAMOMUCK COVE, SOUTHOLD, NEW YORK COASTAL STORM RISK MANAGEMENT FEASIBILITY STUDY APPENDIX F REAL ESTATE PLAN U.S. Army Corps of Engineers New York District HASHAMOMUCK COVE, SOUTHOLD, NEW YORK COASTAL STORM RISK MANAGEMENT FEASIBILITY STUDY APPENDIX F REAL ESTATE PLAN AUGUST 2016 HASHAMOMUCK COVE, SOUTHOLD, NEW

More information

L/LB 1593 SITE LEASE Site Lease: Page 1 Mt. Diablo USD and North State Specialty Contracting, Inc.: CPHS Window Replacement Project

L/LB 1593 SITE LEASE Site Lease: Page 1 Mt. Diablo USD and North State Specialty Contracting, Inc.: CPHS Window Replacement Project SITE LEASE L/LB 1593 This site lease ( Site Lease ) dated as of January 28, 2013_ ( Effective Date ), is made and entered into by and between the Mt. Diablo Unified School District, a school district duly

More information

STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS

STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS Public Works Department, Engineering Division June 14, 2004 UNIFIED GOVERNMENT STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS For: Roads, Bridges, Short Span

More information

EASEMENT AGREEMENT. hereinafter called Grantor, (whether grammatically singular or plural) and the:

EASEMENT AGREEMENT. hereinafter called Grantor, (whether grammatically singular or plural) and the: EASEMENT AGREEMENT THIS EASEMENT AGREEMENT, made and entered into as of the day of,, by and between: hereinafter called Grantor, (whether grammatically singular or plural) and the: hereinafter called Distributor.

More information

WEST SHORE LAKE PONTCHARTRAIN HURRICANE AND STORM DAMAGE RISK REDUCTION STUDY INTEGRATED DRAFT FEASIBILITY REPORT AND ENVIRONMENTAL IMPACT STATEMENT

WEST SHORE LAKE PONTCHARTRAIN HURRICANE AND STORM DAMAGE RISK REDUCTION STUDY INTEGRATED DRAFT FEASIBILITY REPORT AND ENVIRONMENTAL IMPACT STATEMENT WEST SHORE LAKE PONTCHARTRAIN HURRICANE AND STORM DAMAGE RISK REDUCTION STUDY INTEGRATED DRAFT FEASIBILITY REPORT AND ENVIRONMENTAL IMPACT STATEMENT REAL ESTATE PLAN APPENDIX C Annex A: Project Maps Annex

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

CHAPTER 154 RIGHTS OF WAY

CHAPTER 154 RIGHTS OF WAY CHAPTER 154 RIGHTS OF WAY 154.01 Purpose and Rule of Interpretation 154.09 City Construction and Paving 154.02 Franchise, License or Lease Required 154.10 Design Notice to City 154.03 Fees Required 154.11

More information

AGENDA ITEM FORM INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION ITEM

AGENDA ITEM FORM INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION ITEM Town of Dumfries Council Meeting AGENDA ITEM FORM Meeting Date: Agenda Item# February 5, 2019 XIII-A TYPE OF AGENDA ITEM: PURPOSE OF ITEM: CONSENT AGENDA INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION

More information

APPENDIX C STANDARD FORMS OF LEGAL AGREEMENT

APPENDIX C STANDARD FORMS OF LEGAL AGREEMENT APPENDIX C STANDARD FORMS OF LEGAL AGREEMENT TABLE OF CONTENTS PAGE # Certificate of Authenticity...C-4 Deed of Dedication, Subdivision and Easement...C-5 Deed of Easement...C-11 Deed of Dedication...C-14

More information