GRANT OF TEMPORARY CONSTRUCTION

Size: px
Start display at page:

Download "GRANT OF TEMPORARY CONSTRUCTION"

Transcription

1 -' EXHBT "An RECORDNG REQUESTED BY COUNTY OF SONOMA WHEN RECORDED, RETUR TO EXECUTVE SECRETARY DEPARTMENT OF TRANSPORTATON AND PUBLC WORKS. 12 SPACE ABOVE THS LNE 1S FOR RECORDER'S USE Rtctlrd free 11tl' Gov. Code RNlulttll by Sonoma Couoty Dtpt. of TrspOrtlUinn and Public Works lor public WDrks GRANT OF TEMPORARY CONSTRUCTON projc:tl. EASEMENT MCHAL A. NORTON and SUSAN P. NORTON, Trustees of the.document No.: Trust. datcll Micllael A. Norton and SusanP. Norton revocable November 04, 1999 GRANT(S) TO: me COUNTY OF SONOMA, A POLTCAL SUBDVSON OF THE STATE OF CALFORNA, A TEMPORARY EASEMENT FOR: A TEMPORARY CONSTRUCTON EASEMET with the right of immediate entry for all purposes necessary for the construction of improvements for State Highway Route 12. Such purposes, as necessary, to include, but not limited, to grg as necessary for the installation of the improvements along the frontage of State Highway Route 12 including constlction materials and equipment includiog trocks and tmctors. THE TEMPORARY CONSTRUCTON EASEiv CONSSTS OF THE FOLLOWNG DESCRBED PARCEL: All that Real property situated in the unincorporated ar of the County of Sonoma, State of Califomia, described as follows: SEE EXHBT "Alf ATTACHED Said Tempoml'Y Construction Easement shall terorinate upon the filing of the Notice of Completion at the Sonoma COlty Recorder's Offce for the project entitled "State of California Departmellt of Transportation, Project Plans for Construction on State Highway in Sonoma Couoty on Slate Route fi'om Agua Caliente Road to Boyes Boulevard". Road Name: State Route 12 PM 34.6 APN Parcel q Dated -: _..:: { J;..., 20 0 Revised ael A. Nor on, Trustee Susan P. Norton, Trustee

2 EXHT "A" Being a portion of fue parcel of land described in deed to Michael A. Norton and Susan P. Norton as Trustecs of fuc Michael A. Norton and Susan P. Norton Revocable Trust dated November 04, 1999 and recorded Novemher 15, 1999 under Document Number of Offcial Records of Sonoma County, described as follows: Commencing at fue 6X6 concrete monument marking fue point of curve on fue right of way of State Route 12 and being North 77 06'35" East feet, (9.144 metes), from centerline station , ( meters), as shown on fue Record of Survey of the Right of Way of State Highway Route 12, filed November 6, 2006 in Book 703 of Maps, at pages 31 to 42 in ile Offce of the County Recorder of Sonoma County; fuence South 77 06'36" West fut to a point on fue "c" Line as shovrjl on said record of survey; fuence along said line Soufu 12 53'24 Eas 1, feet to a point of tagent cure; thence southeaserly along the arc of said curve, to fue left, having a radius of 4, :fet, through an angle of 04 47'00", a distance of feet; fuence Soufu 17 40'25" East fect to a point of tangent curve; fuenee southeasterly along ile arc of said curve, to fue left, baving a radius of 1, feet, furough an angle of 13 58'16", a dice of fu; thence Sout 31 38'41" Ea feet; thence leaving said line South 58 27' 19" West feet to a point being Soufu 58 27'19" West feet from station as shown on said record of survey, said point heing on fue western right of way line of State Route 12 as shown on said record of surey,, sa point being on the soufu line of said parcel of lad described in said deed; said point being th actual PON OF BEGNNG of fue parel of land to he described; fuence North 31 38'41" West feet, to the northern line of said parcel of land described in said deed to Michael A. Norton; thence along said line South '39" West 7.00 feet; fuence Soufu 31 38'41" Eas feet; fuence Nor '39" East 7.00 feet to fue point of beginig Contag 561 squae feet, more or less, none of which is wi1h the existiog right of way of Stae Route 12. Basis of bearings: Coordinates bearings and distances ar based on the Californa Coordinate System of 1983, Zone 2, CA-HPGN Epoch This description was prepared by me or under my dion in conformance with the requirements offue Professional Land Surveyor's Act. Road Name: State Ronte 12 PM 34.6 APN Parcel Revised

3 CALFORNA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALFORNA COUNTY OF SoNDH,4. } On rr"j1fjfil ';;>DD before me, MA(2.K Af HU&i1 Date (3, i H/i!2L- No!! 7J. -,Nc..::. personally appeared M e A. TVA! A #1) 5CS AN Name and Title of Offcer (e.g. Jane Doa, Notary Public ) Name(s) of Signer(s) (J,-f.,,r.:::. 'CN, MARK APHUGH CommSsion # Notary Public Clillam. Co11' COS! Counly My Comm. Ex.r.. Fe who proved to me on the basis of satisfactory evidence to be the person(s), whose name(s).fsare subscribed to the within instrument and acknowledged to me that Asl/they executed the same in /their authorized capacity(ies), and that by ltheir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted. executed the instrument. Certify under PENAL TV OF PERJURY under the Laws of the State of California that the foregoing paragraph is true and correct Place Notary Seal Above OPTONAL NFORMATON Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(les) Claimed by Signerls) Signer's Name: Signer's Name: o ndividual o ndividual o Corporate Officer-Title(s): o Corporate Officer - Tltle(s): _-: _ c- o Partner - 0 Limited 0 General o Partner - 0 Limited 0 General o Attorney in Fact RGHTTHUMBF'RNT o Attorney in Fact RGHT THUMBPRNT o Trustee OF SGNER OF SGNER TOp of thumb h2te o Trustee Top of thmb here o Guardian or Conservator o Guardian or Conservator OOfuer. o Other. _ o Signer s Representing: _ o Signer s Representing: Revised January 1, 2008 S:\Fonns\Alf-Purpose Acfmowledgemenl - CA.doc

4 RECORDNG REQUESTED BY COUNTY OF SONOMA WHEN RECORDED, RETURN TO EXECUTVE SECRETARY DEPARTMET OF TRANSPORTATON AN PUBLC WORKS SPACE ABOVE THS LNE S FOR RERDER'S USE GRANT OF TEMPORARY CONSTRUCTON EASEMENT JOHN W. VOLP and GANNA L. VOLP, husband and wife, as community property with right of surviorship Rer:ord fne per Gov Code Required by SODomn County Dept. of TnlDspomtioll awl Public Worlts for public works project..document No.: GRANT(S) TO: TH COUNTY OF SONOMA, A POLmCAL SUBDVSON OF THE STATE OF CALFORNA, A TEMPORARY EASEMENT FOR: A TEMPORARY CONSTRUCTON EASEMET with the right of immedate entry for all purposes necessary for the construction of improvements for State Highway Route 12. Such purposes, as necessary, to include, but not limited, to grg as necessary for the instal lation of the improvements a long the frontage of State Highway Route 12 including constrction materials and equipment including trucks and trtors. THE TEMPORARY CONSTRUCTON EASEMENT CONSSTS OF THE FOLLOWNG DESCRED PARCEL: All that Rea proper situated in the unicorporated area of the County of Sonoma, State of Californa, described as follows: SEE EXHT "Alf ATTACHED Said Temporary Consction Easement shal l terminate upon the filng of the Notice of Completion at the Sonoma County Recorder's Offce for the project entitled "State of Califora Deparent of Transportation, Project Plans for Construction on State Highway in Sonoma County on State Route 12 from Ago Caliente Road to Boyes Boulevard". EXHBT "B" Road Name: Stae Route 12 PM 34.7 APN Parcel l 605/12-1 Dated 9'12'8!f, 20 Revised 07/27/09

5 EXHBT "A" Being a portion of the parcel of land described in deed to John W. Volpi and Gianna L. Volpi, husband and wife as communty property with right of surivorship and recorded March 8, 2007 under Document Number of Offcial Records of Sonoma Coun, described as follows: Commencing at the 6X6 concrete monument marking the point of curve on the right of way of State Route 12 and being North 77 06'35" East feet, (9.144 meters), from centerline station , ( meters), as shown on the Record of Survey of the Right of Way of State Highway Roue 12, filed November 6,2006 in Book 703 of Maps, at pages 31 to 42 in the Offce of the Couny Recorder of Sonoma Coonty; thence South 77 06'36" West feet to a point on the "c" Line as shown on said record of surey; thence along said line South 12 53'24 East 1, feet to a point of tangent curve; thence southeastrly along the arc of said curve, to the left, having a rnus of 4, feet, through an angle of 04 47'00", a distance of feet; thence South 17 40'25" East feet to a point of tangent cure; thence southeasterly along the arc of said cure, to the left having a radius of 1, fut, though an angle of 13 58'16", a distance of feet; thence South 31 38'41" East feet; thence leaving said line North '19" East reet to a point on the eastern right of way line of said State Route 12, said point being North '19" East feet from station as shown on said record of survey, said point being on the southern line of said parcel of land described in said inent, said point being the actu PONT OF BEGNNG of the parcel of land to be described; thence along said southern line North 89 59'05" East 2.87 feet; thence leaving said line North 32 07'23" West feet; thence South 89 59'06" West 2.44 to said easter right of way line of State Route 12; thence along said line South 31 38'41" East feet to the point of beginig. Contag 98 square feet, more or less, none of which is wi the existing right of way of State Route 12. Basis of bearings: Coordinates bearings and distances are based on the Califurna Coordinate System of 1983, Zone 2, CA-HPGN Epoch This description was prepared by me or under my direction in conformance with the requirements of the Professional Land Surveyor's Act...a 8-.r-CJ 'Robert W. Salli P.L.S. 4 Expires 06/30/12 Road Name: PM AP Parcel State Route Revised 07/27/

6 OPTONAL NFORMATON CALFORNA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALFORNA 0 '-1-!..'/l-'- _ COUNTY OF SON } On SY1"3tEi. ;)8 /)()O before me, Oale personally appeared HAl< K ;4p!-w; Vr#y PU:?l-V khtj W '/ Gllf'l'lf L. Nama and Title of Omcer (e,g, Jane boe. Notaty "'P,=Ub;7UC,., ')L----- AND k0p Namels) of Signerls) MARK APHUGH Commission / Notary Public Caillornil Contra Cosll County Comm. Ex lrelfob 21, 2013 who proved to me on the basis of satisfactory evidence to be the person(s), whose name(s) islare subscribed to the within instrument and acknowledged to me that he/she/they executed the same n hls/her/their authorized capaclty(ies), and that by his/her/their signature(s) on the instrument the person{s), or the entity upon behalf of which the person{s) acted, executed the nstrument. Certify under PENALTY OF PERJURY under the Laws of the State of California that the foregoing paragraph is true and correct. Place Notar) Seal Above WTNESS my hand and official se. Signature 7 / Description of Attached Document Title Dr Type Df Document: Document Date: Number Df Pages: _ Signer(s) Other Than Named Above: _ Capaclty(ies) Claimed by Signer(s) Signer's Name: o ndividual Signer's Name: o ndividual == o CDrporate Offcer - Title(s); _-; o Corporate Officer - Title(s): _-;- o Partner - 0 limited 0 General o Partner - 0 Limited 0 General o Attorney n Fact o Attorney in Fact R1GHT THUMBPRNT OFSGUER o Trustee o Trustee Top oftl.: hee o Guardian or Conservator o Guardian or CDnservator o Other... o Other: _ o Signer s Representing: o Signer s Representing: Revised January 1, 2008 S:HrmslAll-Purpose AcJrnowledgement - CA.doc

7 RECORDNG REQUESTED BY EXHBT "c" COUNTY OF SONOMA WHEN RECORDED. RETURN TO EXECUTVE SECRETARY DEPARTMENT OF TRANSPORTATON AND PUBLC WORKS Recon: lrae per Gov. Code Required by Sonoma County Dept of Transportation and Public Won<s lor Publicworks project HGHWAY EASEMENT DEED (NDVDUAL) il. Space above this line for Recorder's Us District County Roule Post Number V : i SONOMA 12 grant, convey and dedicate to the COUN OF SONOMA the right of way add incidents thereto for a public highway upon, over add across that certain real property, in the County of Sonoma, State of Californa descnoed as follows: Document No.: ARLENE L. PETERSON and successors, in trust, as trustee of the Arlene L. Peterson trust utd September 26, 1989 SEE EXHBT "A' ATTACHED Road Nare: State Route 12 P.M AP.N Parcel Revised 08/25/10

8 EXHT "A" Being a portion of the parcel of land described in deed to Eugene A. Peterson and Colette G. Peterson dated June 6, 2003 and recorded October 8, 2009 under Document Number of Offcial Records of Sonoma County, described as follows: Counnencing at the 6X6 concrete monument marking the point of curve on the right of way of State Route 12 and being North 77 06'35" East feet, (9.144 meters), from centerline station , ( meters), as shown on the Record of Surey of the Right of Way of State Highway Route 12, fied November 6, 2006 in Book 703 of Maps, at pages 31 to 42 in the Offce of the County Recorder of Sonoma County; thence South 77 06'36" West feet to a paint on the "c" Line as shown on said red of surey; thence along said line South 12 53'24 East 1, fuet to a point of tangent cure; thence souteasterly along the arc of said cure, to the left, having a radius of 4, feet, through an angle of 04 47'00", a distance of feet; thence South 17 40'25" East feet to a point of tangent cure; thence southeasterly along the arc of said cure, to the left, having araus of!, feet, thugh an angle of 13 58' 16", a distance of feet; thence South 31 38'41" East feet; thence leaving said line South 58 27' 19" West feet to a point being South 58 27'19" West fuet from staon as shown on said record of surey, said point being the southeasterly comer of said parcel of land described in said deed, said point being on the western right of way line of State Route 12 as shown on said record of survey; thence along said line North 31 38'41" West feet to the PON OF BEGNNG of the parcel of land to be described, thence South '31"West 3.00 feet; thence North 31 38'41" West feet to the northwesterly line of said parcel of land described in said deed; thence along said line North 58 21'39" East 3.00 [eet to said western righ of way line of State Route 12; thence along said line South 31 38'41" East feet to the point of beginig Contag 77 square feet, more or less, none of whch is within the existing right of way of Stae Route 12. Basis of bearngs: Coordinates bearngs and distances are based on the Californ Coordinate System of 1983, Zone 2, CA-HP Epoch Multiply the distances by to obtain ground level distances. This description was prepared by me or under my direction in conformance with the requirements of the Professional Land Sureyor's Act. ;Z. B - z-s-o 06/30/12 Road Name: State Route 12 P.M AP.N Parcel Revised 08125/10

9 The grantor hereby further grants to grantee all trees, growths (growing or that may hereafter grow), and road building materials within said right of way, including the right to lal,e water, together with the right to use the same in such manner and at such locations as said granlae may deem proper, needful or necessary, in the construction, reconstrction, improvement or maintenance of said highway. The grantor, for the grantor and the grantor's successors and assigns, hereby waives any claim for any and all damages to grantor's remaining property contiguous to the' right of'wa hereby conveyed by reson of the location, construction, landscaping or maintenance of said highway. (As used above, the term "grantor' shall include the plural as we! as the singular number.) Dated this!) '1 day of '71; 8f.tL Slale of California ) ACKNOWLEDGMENT ) County of 50"'0/111 A ) {)'/:;o On 0 before me, personally appeared &6E.N;S proved to me on the basis ofsatisfictory evidence to be the person(s) whose name(s};are subscnbed to the with inent and acknowledged to me that l!the y executed the same in lmiltheir authoried capacityies), and!bet by /their sign.tue(s) on the instrent tbe person(s), or the entity upon behalf of which the person(s) acted, executed the instrment. ceunder PENALTY OF PURY under the laws of the State ofoiifomia tbthe foregoing paragrph istre ancorrect. TNESS my hand an offid!1. S.g,ate '7 "- 9",,- e (Seal) MAK APHUGH Commission Notary Public Call1orRl1 Contra Costa Counly - M Comm. Expires Fob 21, 2013 CERTCATE OF ACCEPTANCE This is to certify that the intest in real property conveyed above is bereby accepted by order of the Board of Supervisors of the County of Sonoma on.20_ and grantee consents to re<ordation thereof by its duly authorized offcer DATED,20 By -:::-:-- -=-=_-:-=.., Chair of the Board of Supersors of Sonoma County

10 RECORDNG REQUESTED BY - COUN OF SONOMA... WH RECORDED, RETURN TO EXECUTVE SECRETARY DEPARTMNT OF TRANSPORTATON AN PUBLC WORKS SPACE ABOVE TlS L S FOR RECORDER'S USE GRANT OF SLOPE AN MANANCE EA ARLENE L. PETERSON and successors, in trt, as trustee of the Arlene L. Peterson trust utd September 26, 1989 Recln pcr Gov. Code CiOJ. Required by S.D."" Connly D'pL of Trnsportation and Public Works for public works projetl GRANTS TO: THE COUN OF SONOMA A POLTCAL SUBDVSON OF THE STATE OF CALFORN Document No.: A SLOPE AN MATENANCE EASEMENT for road purposes and appurenances thereto on, over, under, across, ingress therto, and egress therefrom, upon that cer rea! property situated in the unincorporated area of the County of Sonoma, State of Californ described as follows: SEE EXT "A" ATTACHED Reserving un grantors of the above descn'bed parcel of land, their successors or assigns, the right at any time to remove such slopes or portions theref upon removiog the necessity for maintag such slopes or portions thereof or upon providing in place thereof other adequate lateral support the design and construction of which shall be fist approved by the Sonoma County Director of Traortaon and Public Works, for the protection and support of said highway, including any improvemen associated with Americans With Disabilities Act (ADA) slope requirements. Road Nare: State Route 12 P.M APN Parcel Revised 08/25110 A. Peterson, Trustee Dated S d'-r&l""o /_ ;)'1,20 t::>

11 EXHT "A" Being a portion of the parcel of land described in deed to Eugene A. Peterson and Colette G. Peterson, as Trustees of the Peterson Family Trust dated June 6, 2003 and recorded October 8, 2009 under Document Number of Offcial Records of Sonuma County, described as follows: Corumencing at the 6X6 concrete monent marking the point of cure on the right of way of State Route 12 and being North 77 06'35" East feet, (9.144 meters), from centerline station , ( meters), as shown on the Record of Survey of the Right of Way of State Highway Route 12, filed November 6, 2006 in Book 703 of Maps, at pages 31 to 42 in the Offce of the County Recorder of Sonoma County; thence South 77 06'36" West feet to a point on the "c" Line as shown on said record of survey; thence along said line South 12 53'24 East 1, feet to a point of tagent curve; thence southeasterly along the arc of said curve, to the left, having a radius of 4, feet, through an angle of 04 47'00", a distance of feet; thence South 17 40'25" East feet to a point of tangent curve; thence southeasterly along the arc of said curve, to the left, having a raus of 1, feet, through an angle of 13 58'16", a distance of feet; thence South 31 38'41" Eas feet; thence leavig said line South 58 27'19" West fee to a point being South 58 27' 19" West feet frm station as shown on said record of surey, said point being on the western right of way line of State Route 12 as shown on said record of survey,, said point being on the south line of said parcel of land described in said deed, said point being the PON OF BEGNNlG of the parcel of land to be described; thence Sout '39" West 5.00 feet; thence leaving said line North 31 38'41" West feet; thence North 58 21'19" East 5.00 feet; thence South 31 38'41" East feet to the point of beginig. Contaning 191 square feet, more or less, none of which is within the existig right of way of State Route 12. Basis of bearngs: Coordinates beargs and distances are based on the Californa Coordinate System of 1983, Zoe 2, CA-HPGN Epocb This description was prepared by me or under my direction in conformance with the requirments of the Professional Land Surveyor's Act. Road Name: State Route 12 PM 34.7 APN Parcel Revised

12 - CALFORNA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALFORNA COUNTY OF SDt!iJM,t } On SSff Mt3tf.L :J' {)io before me Date. ' M./t /4f'l/uG]- Nb'fl!a.. 'P./G Name and TiUt! 01 OffiCfr (e.g" ana Doe. Notary Public") MARK APHUGH Commllslon 1/ Notlry Public Caillami. who proved to me on the basis of satisfactory evidence to be the person(s), whose name{s) isfare subscribed to the within instrument and acknowledged to me that Rethey executed the same in /their authorized capacity{ies), and that by Al/their signature(s) an the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument Contra Costa County Comm. r Feb Certify under PENALTY OF PERJURY under the Laws of the State of California that the foregoing paragraph is true and correct. Place Notary Seal Above WTNESS my hand and offcial se Signature W Y4. C7L";:-.".---- atary Public QPTONAL NFORMATON Description of Attached Document Title or Type of Document:.. Document Date: Number of Pages: _ Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name:. o ndividual o Corporate Offcer - Ttle(s): -- : o Partner - 0 Limited 0 Genera o Attorney in Fact o Trustee o Guardian or Conservator R!GHTTHUMBPR OF SGNER Top of \hl.tl here Signer's Name: o ndividual o Corporate Offcer - Ttle(s): _.. o Partner - 0 Limited 0 General o Attorney in Fact o Trustee o Guardian or Conservator RGHT rhum6prnt OF SGNER Top of hmb here o Other: o Other: o Signer s Representing: o Signer s Representing: L Revised January 1, 2Q08 S:lForsAJ PUlpse Acknowledgement CAdDC

13 RECO NG REQUESTED BY COUNTY OF SONOMA WN RECORDED, RETURN TO EXECUTfVE SECRETARY DEPARTMNT OF TRANSPORTATON AN PULC WORK SPACE ABOVE TBS LN S FOR RECORDER'S USE GRA OF TEMPORARY CONSTRUCTON EASEMENT ARLENE L. PETERSON and successors. in trt, as trustee of the Arlene L. Peterson trust Dtd September 26, 1989 Record Cree pe G()V Code Required by Soooma Connty Dept. of Transportation llnd Pllblic Works for publet works projeet...document No.: GRA(S) TO: THE COUNTY OF SONOMA, APOUTCAL SUBDVSON OF THE STATE OF CALFORNA, A TEMPORARY EASEMENT FOR: A lemporary CONSTRUCTON EASEMT with the right of immediate entry for all purposes necessar for th construction of improvements for State Highway Route 12. Such purposes, as necessar, to include, but not limited, to grading as necessar for the instalation of th improvements along the frontage of State Highway Route 12 including construction materials and equipment including trucks and tractors. THE TEMPORARY CONSTRUCTON EASEMT CONSSTS OF TH FOLLOWG DESCRED PARCEL: All that Rea property situated in the uoincorporated area of the County of Sonoma, State of Californa, descrbe as follows: SEE EXHT "A" ATTACHED Said Temporar Constraction Easement shl termate upon the filing of the Notice of Completion at the Sonoma Count Recorder's Offce for the project entitled "State of Californa Deparent of Transportation, Project Plans for Construction on State Highway in Sonoma County on State Route 12 fromagua Caliente Roa to Boyes Boulevard". Road Name: State Route 12 PM 34.7 AP Parcel D Sa"EM5 Revised 08/25/10 ated r::f- M,201D

14 EXHT..A" Being a portion of ihe parcel of land described in deed to Eugene A. Peterson and Colette G. Peterson, as Trustees of ihe Peterson Family Trust dated June 6, 2003 and recorded October 8, 2009 Document Number of Offcial Records of Sonoma County, described as follows: under Connnencing at ihe 6X6 concrete monument marking ihe point of curve on ihe right of way of State Route 12 and being Nor1h 77 06'35" Ea feet, (9.144 meters), from centerline station , ( meters), as shown on ihe Record of Survey of ihe Right of Way of Stae Highway Route 12, filed November 6,2006 in Book 703 of Maps, at pages 31 to 42 in ihe Offce of the County Recorder of Sonoma County; ihence Souih 77 06'36" West 30.00:fet to a point on ihe "c" Line as shown on said record of survey; ihence along said line Souih '24 Eas 1, feelto a point of tangent cure; ihence southeasterly along ihe arc of said curve, to ihe lef, having a radius of 4, fiet, 1hough an angle of 04 47'00", a distance of feet; ihence Souih 17 40'25" Ea feet to a point of tangent curve; ihence southeasterly along ihe arc of said cure, to ihe left, having a radius of 1, feet, though an angle of 13 58'16", a distance of feet; ihcnce Souih 31 38'41" East feet; ihence leaving said line Sou1h 58 27'19" West feet to a point being Sou1h 58 27'19" West feet frm station as shown on said record of survey, said point being on ihe western right of way line of State Route 12 as shown on said record of survey, said point being on ihe souih line of said parcel of land described in said deed; ihence along said line Souih '39" West 3.00 feet to ihe PON OF BEGNNNG of ihe parel of la to be described; ihence Sou1h 58 21'39" West 1.04 feet; ihence leaving said line Nor 31 38'41" West feet; ihence Nor1h '31" East 1.04 feet; ihence Souih 31 38'41" Ea feelto ihe point of beginig. Contag 40 square feet, more or less, none of which is wiih ihe existing right of way of State Route 12. Basis of bearings: Coordis bearngs and distances are based on ihe Californa Coordinate System of 1983, Zoe 2, CA-HPGN Epoch This description was prepared by me or under my direction in conformance wiih ihe requirements of the Professional Land Surveyor's Act 'k 8-z.r-lo pires 06130/12 Road Name: State Route 12 PM 34.7 AP Parcel Revised 08/25/10

15 . - CALFORNA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALFORNA COUNTY OF N{)H 1' } personally appeared ::c.&etjte A, f}t),r4s0f' AND G!..b7riE 0. Name(s) of Signer(s) P", f.<?5t>r/ who proved to me on the basis of satisfactory evidence to be the person(s), whose name(s).jsare subscribed to the within instrument and acknowledged to me that lilthey executed the same in h1/their authorized capacity(ies), and that by Ai/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument Certify under PENAL TV OF PERJURY under the Laws of the State of California that the foregoing paragraph is true and correct. WTNESS my hand and Place Notary Seal Above Signature Public PTONAl Description of Attached Document N FORMA TON Title or Type of Document: _ _ Document Data:. _ Number of Pages: Signer(s) Other Than Named Above: _ _ Capacity(ies) Claimed by Signer(s) Signer's Name: _ Signer's Name: _ o ndividual o individual o Corporate Officer - Title(s): _-;- o Corporate Officer Title(s): - 7 o Partner - 0 Limited 0 General r--- ' o Partner - 0 Limited 0 Genera o Attorney in Fact RfGHT THUMBPRNT o Atiorney in Fact OF51GNER o Trustee Top oflhumb ham o Trustee o Guardian or ConselVator o Guardian or ConselVator o Other: o other: _ o Signer s Representing: _ o Signer s Representing: Revised January S:\FDrms\A/f PUlpDSe Acknowledgement - GA.dDC

16 EXHBT "0" RECORDNG REQUESTED BY COUNTY OF SONOMA "..... WHEN RE CORDED, RETURN TO EXECUTVE SECRETARY DEPARTMENT OF TRANSPORTATON AND PUBLC WOrn(S, SPACE ABOVE THS LNE S FOR RECORDER'S USE GRANT OF TEMPORARY CONSTRUCTON EASEMENT Record rcc per Gov. Code 6]03. Jtcquiroo by SOlDnln County Dept. of TrJ:lulmrtnilon lud )'ubue WDrksJor publlc<woj'ks project,.document No.; DETTY J. DROUD, Trustec,or the trustee Huccc.sor(s) 111 interest of the Detty J. Drollbi Living trust, dated August 30, 2006 GRANT(S) TO: THE COUNTY OF SONOMA, A POLTCAL SUBDVSON OF THE STATE OF CALFORNA, A TEMPORARY EASEMENT FOR: A TEMPORARY CONSTRUCTON EASEMENT with the righl of immediale enlry for all puljoses necessary for the construction of inlprovemenls for Slate Highway. Route 12. Such purposes, as necessary, to include, but not limited, to grading as necessary for the installlltion ofllie improvements along the frontage of Slate Highway Route 12 ncluding constructioll n!lterials and equipment including trucks and tractors. THE TEMPORARY CONSTRUCTON EASEMENT CONSSTS OF THE FOLLOWG DESCRED PARCEL: All that Real property situated in the unincorporated area of the County of Sonoma, State of Californa, described as follows: SEE EXHT "An ATTACHED Said Temporary Construction Ensement shallterminale upon the filing of the Notice of Completion at the Sonoma County Recorder's Offce for the project entitled "State of Californa Department of Trnsp011ation, Project Plans for Constl1lctioll on State Highway in Sonoma County on Slate Route 12 from Agua Caliente Road to Doyes Boul evard". Road Name: Stale Roule 12 PM 35.0 APN Parcel r Dated _c:: lo j =--' (, 20 (0

17 EXT "A" Being a portion of th parcel of land described in Deed to Betty J. Droubi, Trutee, or the trstee successor(s) in interest of the Betty L Droubi Living Trust dated August 30, 2006 and recorded September 29, 2006 under Document Number , of Offcial Records of Sonoma County, described as follows:. Commencing at the 6X6 concrete monument marlcng the point of curve on the righ of way of State Route 12 and being North 77 06'35" East feet, (9.144 meters), from centeline station , ( meters), as shown on the Record of Survey of the Right of Way of State Highay Route 12, filed November 6, 2006 in Book 703 of Maps, at pages 31 to 42 in the Offce of the County Recorder of Sonoma County; thence South 77 06'36" West feet to a point on the "C" Line as shown on said record of survey; thence along said line South 12 53'24 East 1, feet to a point of tangent curve; thence souteasterly along the arc of said curve, to the lef, having a radius of 4, feet, though an angle of 04 47'00", a distance of feet; thence South 17 40'25" East feet to a point of tangent curve; thence southeasterly along the arc of said curve, to the left, having a radius of 1, feet, through an angle of 13 58'16", a distance of feet; thence South 31 38'41" East 1, feet to a point of tangent carve; thence souteasterly along the ar to said cae, to the left having a radius of 3, feet, through an angel of 04 35'30", a distance of feet; thence South 36 14'11" Ea feet; thence leaving said line North 53 45'49" East fuet to a point on the eastern right of way line of said State Route 12, said point be North 53 45'49" East feet from station as shown on said record of survey, said point being on the soutern line of said parcel of land described in said deed, said point being the actu POlN OF BEGNNG of the parel of land to be described; thence along said souther line Nort 78 09'14" East 5.49 feet; thence leaving said line North 36 14'11" West feet; thence Nort 73 42'14" East feet; thence North 16 17'46" West 5.00 feet to the nor line of said parel of land descrbed in said deed; thence along said line South 73 42'14" West feet to said eaer right of way line of said State Route 12; thence along said line Sout 36 14'11" Ea feet to the point of beginig. Contag 318 squa feet, more or less, none of which is with the existing right of way of State Route 12. Basis of bearings: Coordes bearings and distances ar based on the Californa Coordinate System of Zone 2, CA-HPGN Epoch This description was prepar by me or under my directon in conformance wi the requirements of the Professional Land Surveyor's Act. 8/s/to Robert W. Salling P.L.S Exp' 6/30/12 Road Name: State Route 12 PM 35.0 APN Parcel

18 CALFORN ALL-PURPOSE ACKNOWLEDGMENT State of Californa County of San Francisco On,( (:> before me, Jon Wai Lee, notar public, personally appeared G-e. '-S, 0 (\ S: Who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) islare subscribed to the within instrument and acknowledged to me that he lshe/they executed the same in hislher/their authorized capacity(ies), and that by hislherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted, executed the inslrment. certi under PENALTY OF PERJUY under the laws of the State of Californa that the foregoing paragraph is true and conect. "...,. ",,,'" O ;A':E e e ::: COMM. # NOTA Y PUBLC -CALFORNA E? 1' j v Q Q V!! e' 1r: PtJ SAN FRANCiscO COUNTY VlTNESS my hand and offcial seal. ufte":", v"'j OPTONAL SECTON DESCRPTON OF ATTACHED DOCUMENT Grll_k-- CAPACTY.CLAD BY SGNER ozdlvdual( C 0'-5), Jr:J,. '" of "- r.. "'-" CORPORATE OFFCER(S) TYPE OR TTLE OF DOCUMNT TTLE(S) NUER OF PAGES PARTNERS: LMTED GENERAL DATE OF DOCUMNT ATTORNEY-TN-FACT TRUSTEE(S) SGNER(S) OTHER THAN NAMD ABOVE GUARDlANiCONSERVA TOR OTHER: SGNER S REPRESENTNG: NA1\tE OF PERSON(S) OF ENTTY(ES)

HIGHWAY EASEMENT District County Route Post Number DEED

HIGHWAY 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 information

EXHIBIT "A" HIGHWAY EASEMENT DEED (INDIVIDUAL) Document No.:

EXHIBIT A HIGHWAY EASEMENT DEED (INDIVIDUAL) Document No.: RECORDNG REQUESTED BY EXHBT "A" 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 oftransportatlon

More information

HIGHWAY EASEMENT District County Route Post Number DEED

HIGHWAY 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. oftransportation

More information

Spaoe above this line for Recorde(s Use SONOMA 12

Spaoe above this line for Recorde(s Use SONOMA 12 RECORDING REQUESTED BY COUNTY OF SONOMA WHEN RECORDED, RETURN TO EXECUTIVE SECRETARY DEPARTMENT OF TRANSPORTATION AND PUBLIC WORKS Record free per Gov. Code 6103. Required by Sonoma County Dept. of Transportation

More information

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and RECORDING REQUESTED BY W HEN RECORDED MAIL TO SOUTHERN CALIFORNIA EDISON COMPANY 2131 WALNUT GROVE AVENUE 2 ND FLOOR GO3 ROSEMEAD, CA 91770 Attn: Title and Real Estate Services SPACE ABOVE THIS LINE FOR

More information

FOR LEGAL DESCRIPTION, SEE EXHIBIT "A" ATTACHED HERETO AND MADE APART HEREOF.

FOR LEGAL DESCRIPTION, SEE EXHIBIT A ATTACHED HERETO AND MADE APART HEREOF. RECORDING REQUESTED BY SOUTHERN CALIFORNIA EDISON WHEN RECORDED MAIL TO SOUTHERN CALIFORNIA EDISON COMPANY Real Properties 2131 Walnut Grove Avenue, 2nd Floor Rosemead, CA 91770 Attn: Distribution/TRES

More information

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

CITY OF LOS ANGELES HOLLY L WOLCOTT CITY CLERK .05. m,v ERIC GARCETTI MAYOR

CITY OF LOS ANGELES HOLLY L WOLCOTT CITY CLERK .05. m,v ERIC GARCETTI MAYOR HOLLY L WOLCOTT CTY CLERK SHANNON HOPPES EXECUTVE OFFCER When making inquiries relative to this matter please refer to the Council file No 15-1421 CTY OF LOS ANGELES CALFORNA.05 m,v ERC GARCETT MAYOR OFFCE

More information

PARCEL MAP Rev JAN 01, 2010

PARCEL MAP Rev JAN 01, 2010 PARCEL MAP OWNER'S CERTIFICATE/STATEMENT (INDIVIDUAL) I HEREBY CERTIFY THAT I AM THE SOLE OWNER OF AND HAVE THE RIGHT, TITLE, AND INTEREST IN AND TO THE REAL PROPERTY INCLUDED WITHIN THE SUBDIVISION SHOWN

More information

Resolution No

Resolution 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 information

RESOLUTION NO. 16- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ACCEPTING THE GRANT OF AN EASEMENT AND RIGHT OF WAY

RESOLUTION NO. 16- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ACCEPTING THE GRANT OF AN EASEMENT AND RIGHT OF WAY ATTACHMET 2 RESOLUTO O. 16- A RESOLUTO OF THE CTY COUCL OF THE CTY OF WEST HOLLYWOOD ACCEPTG THE GRAT OF A EASEMET AD RGHT OF WAY FOR PUBLC STREET AD SDEWALK PURPOSES AT 8945 ASHCROFT AVEUE THE CTY OF

More information

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

QUITCLAIM OF EASEMENT DEED R/WNo APN: &

QUITCLAIM 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 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

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

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

ASSIGNMENT OF EASEMENT

ASSIGNMENT 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 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

Voluntary Merger. Updated March 13, 2017

Voluntary 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 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

City oflafayette Staff Report

City oflafayette Staff Report City oflafayette Staff Report For: City Council By: Sarah Allen, Planning Intern Date Written: May 29, 2008 Meeting Date: June 9, 2008 Subject: Agreement for Installation and Maintenance of Existing and

More information

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE.

THIS 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

ESTOPPEL CERTIFICATE

ESTOPPEL 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 information

Richard Chiu, City Engineer/Public Works Director. That the City Council:

Richard Chiu, City Engineer/Public Works Director. That the City Council: AGENDA TEM #4.0 TOWN OF LOS ALTOS HLLS Staff Report to the City Council May 19, 2016 SUBJECT: GRANT OF PATHWAY EASEMENT LANDS OF F ARAHY AR AND BROWN 11475 SUMMT WOOD ROAD FROM: Richard Chiu, City Engineer/Public

More information

OPTION TO PURCHASE-CASH SALE. All payments must be made payable to the order of the Department of Transportation.

OPTION 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 information

FACILITIES EASEMENT AGREEMENT

FACILITIES 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 information

AGENDA ITEM G-2 Public Works

AGENDA ITEM G-2 Public Works AGENDA ITEM G-2 Public Works STAFF REPORT City Council Meeting Date: 2/23/2016 Staff Report Number: 16-035-CC Consent Calendar: Adopt a resolution accepting Easements and approving the abandonment of two

More information

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road)

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road) RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO, AND MAIL TAX STATEMENTS TO: City of Rio Vista Attn: City Manager 1 Main Street Rio Vista, CA 94571 (Above Space for Recorder s Use Only) THE UNDERSIGNED

More information

CITY OF BEVERLY HILLS Department of Public Works and Transportation Civil Engineering Division FINAL MAP SUBMITTAL PROCESS Transmitted

CITY OF BEVERLY HILLS Department of Public Works and Transportation Civil Engineering Division FINAL MAP SUBMITTAL PROCESS Transmitted CITY OF BEVERLY HILLS Department of Public Works and Transportation Civil Engineering Division FINAL MAP SUBMITTAL PROCESS Transmitted From To* Planning Department Civil Engineering Division RKA Consulting

More information

MEMORANDUM TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: SUBJECT: CTY COUNCL TERESA MCCLSH, COMMUNTY DEVELOPMENT DRECTOR CARMEN LEYVA, ASSOCATE ENGNEER CONSDERATON OF A RESOLUTON ACCEPTNG PEDESTRAN EASEMENT AND PUBLC MPROVEMENTS FOR

More information

SECOND AMENDMENT TO CONSERVATION EASEMENT RECITALS

SECOND AMENDMENT TO CONSERVATION EASEMENT RECITALS RECORDING REQUESTED BY AND RETURN TO: Sonoma County Agricultural Preservation and Open Space District 575 Administration Drive, Room 100 Santa Rosa, CA 95401 SECOND AMENDMENT TO CONSERVATION EASEMENT The

More information

Adopt the attached resolution accepting the grant of pathway easement.

Adopt the attached resolution accepting the grant of pathway easement. AGENDA TEM #4.M TOWN OF LOS ALTOS HLLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: GRANT OF PATHWAY EASEMENT LANDS OF HENG AND P AREGS 25383 LA RENA LANE Allen Chen, Public Works

More information

Monterey County Page 1

Monterey County Page 1 Monterey County Board Report 168 West Alisal Street, 1st Floor Salinas, CA 93901 831.755.5066 Legistar File Number: RES 16-049 August 30, 2016 Introduced: Version: 8/19/2016 Current Status: Agenda Ready

More information

AGENDA # May 24, 2011

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

More information

PLANNING 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

PLANNING 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 information

I. PARCEL MAP STATEMENTS II. FINAL MAP STATEMENTS III. GENERAL NOTES ON PARCEL/FINAL MAPS FOR CONDOMINIUMS IV. RECORD OF SURVEY STATEMENTS

I. PARCEL MAP STATEMENTS II. FINAL MAP STATEMENTS III. GENERAL NOTES ON PARCEL/FINAL MAPS FOR CONDOMINIUMS IV. RECORD OF SURVEY STATEMENTS These statements are compiled for the convenience of the reader and are not meant to redefine or conflict with applicable California State Law. In the event of a conflict, the applicable law shall prevail.

More information

III GRANT DEED EXEMPT FROM RECORDING FEES PER GOVERNMENT CODE 61O RECORDING REQUESTED BY

III GRANT DEED EXEMPT FROM RECORDING FEES PER GOVERNMENT CODE 61O RECORDING REQUESTED BY III 2011022686 RECORDING REQUESTED BY OFFICIAL RECORDS OF AND WHEN RECORDED MAIL TO; SONOIIA COUNTY CITY OF CLOVERDALE JANICE ATKINSON It Sri A 03/10/2011 03:05 DEED 0,.ioveruaie RECO FEE. $0.00 A 124

More information

Richard Chiu, City Engineer/Public Works Director -/2, e/i;;,.

Richard Chiu, City Engineer/Public Works Director -/2, e/i;;,. AGENDA TEM #8L TOWN OF LOS ALTOS HLLS Staff Report to the City Council October 6, 204 SUBJECT: FROM: GRANT OF PATHWAY EASEMENT LANDS OF EMAD-VAEZ AND AAZAD 27300 URSULA LANE Richard Chiu, City Engineer/Public

More information

MASTER SITE LEASE. by and between THE CITY OF SAN DIEGO. and the PUBLIC FACILITIES FINANCING AUTHORITY OF THE CITY OF SAN DIEGO.

MASTER SITE LEASE. by and between THE CITY OF SAN DIEGO. and the PUBLIC FACILITIES FINANCING AUTHORITY OF THE CITY OF SAN DIEGO. RECORDING REQUESTED BY AND ) WHEN RECORDED MAIL TO: ) ) Attn: Robert H. Olson, Esq. ) Squire, Sanders & Dempsey L.L.P. ) One Maritime Plaza, Suite 300 ) San Francisco, CA 94111 ) ) (Space above for Recorder

More information

CITY OF LARKSPUR Staff Report

CITY OF LARKSPUR Staff Report DATE: August 29, 2011 CITY OF LARKSPUR Staff Report September 7, 2011 City Council Meeting TO: FROM: SUBJECT: Larkspur City Council Hamid Shamsapour, Director of Public Works A Resolution of the City Council

More information

ABBREVIATION LEGEND SITE INFORMATION:

ABBREVIATION LEGEND SITE INFORMATION: SITE INFORMATION: Current Zone: R-3 PUD, governed by Fox Hollow 2nd MDA Basis of Elevations: Northeast Corner of Section 13, T6S, R1W, S.L.B. & M Elevation: 4599.26 (Benchmark) ABBREVIATION LEGEND Owners:

More information

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW CITY OF RANCHO PALOS VERDES COMMUNITY DEVELOPMENT DEPARTMENT MEMORANDUM TO: FROM: DATE: SUBJECT: HONORABLE MAYOR & CITY COUNCIL MEMBERS u - JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR JUNE 3, 2014 ACCEPTANCE

More 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

APPLICATION FOR TEMPORARY USE PERMIT OR CONCESSION STAND PERMIT

APPLICATION FOR TEMPORARY USE PERMIT OR CONCESSION STAND PERMIT APPLICATION FOR TEMPORARY USE PERMIT OR CONCESSION STAND PERMIT The following materials must accompany this application: 1. Site plan showing existing development, proposed location for requested use,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA Public Works Department Scott D. McGolpin - Director STANDARD STATEMENTS AND CERTIFICATES Prepared by the Office of the County Surveyor Aleksandar Jevremovic County Surveyor Effective

More information

City of South Lm Tahoe

City 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 information

DRAFT RESOLUTION NO

DRAFT RESOLUTION NO DRAFT RESOLUTION NO 07 084 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CUPERTINO ACCEPTING GRANT OF EASEMENT FOR ROADWAY PURPOSES FROM LEONA SY AN UNMARRIED WOMAN AND FREDERICK TY AN UNMARRIED MAN

More information

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence COUNT+ OF SAN MATE0 Inter-Departmental Correspondence County Manager s Office DATE: June 27,200l BOARD MEETING DATE: July 3,200l TO: FROM: SUBJECT: Honorable Board of Supervisors Paul Scannell, Assistant

More information

Approval to Transfer County Owned Property at 690 West Canal Drive in Turlock, California to the Turlock Rural Fire Protection District

Approval to Transfer County Owned Property at 690 West Canal Drive in Turlock, California to the Turlock Rural Fire Protection District THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Chief Executive Office BOARD AGENDA# Urgent D Routine 00 ~ _ CEO Concurs with Recommendation YES ~NO D (Information Attached)

More information

RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT. THIS RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT (the

RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT. THIS RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT (the WHEN RECORDED MAIL TO: CARNEROS COTTAGES, LLC C/O COX, CASTLE & NICHOLSON LLP 19800 MacArthur Boulevard Suite 500 Irvine, California 92612-2435 ATTN: D. Scott Turner, Esq. MAIL TAX STATEMENTS TO: SPACE

More information

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE. DATE: June 25, 2014 TO:

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE. DATE: June 25, 2014 TO: FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE DATE: June 25, 2014 TO: FROM: Holly L. Wolcott, Interim City Clerk Room 395, City Hall Attn: Michael Espinosa, Legislative

More information

SPECIAL POWER OF ATTORNEY

SPECIAL POWER OF ATTORNEY Sonoma County Employees Retirement Association 433 Aviation Boulevard, Suite 100, Santa Rosa, CA 95403 Tel: (707) 565-8100 / Fax: (707) 565-8102 www.scretire.org This document should be used by members

More information

commonly known as: DEPAUW STREET, PACIFIC PALISADES, CALIFORNIA 90272

commonly known as: DEPAUW STREET, PACIFIC PALISADES, CALIFORNIA 90272 Approved as to form by City Attorney RECORDING REQUESTED BY The City of Los Angeles When Recorded Mail to and Mail Tax Statements to: David Rabizadeh 22020 Buenaventura Street Woodland Hills Ca 9!3 64

More information

MAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

MAINTENANCE 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 information

Amendment 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 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 information

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE]

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE] RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: William W. Bothwell, Esq. ORRICK, HERRINGTON & SUTCLIFFE LLP 777 South Figueroa Street, Suite 3200 Los Angeles, California 90017 (Space above for Recorder

More information

First Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail.

First Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail. MEETING DATE: November 14, 2018 PREPARED BY: Edward J. Wimmer, City Engineer DEPARTMENT DIRECTOR: Brenda Wisneski DEPARTMENT: Development Services, Engineering Division CITY MANAGER: Karen P. Brust SUBJECT:

More information

Rehabilitation Incentives Application

Rehabilitation Incentives Application REHABILITATION INCENTIVES FOR DESIGNATED HISTORIC PROPERTIES Rehabilitation Incentives Application INSTRUCTIONS physical incentive to the property owner to upkeep, repair and otherwise maintain a designated

More information

Counts of Santa Cruz 299

Counts of Santa Cruz 299 Counts of Santa Cruz 299 DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 960604070 (831) 4S4-2331 FAX (831) 454-2385 TDD (831) 454-2123 JOHN A. FANTHAM DIRECTOR

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

CORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY

CORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY CORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY THIS INDENTURE WITNESSETH that ELI LILLY AND COMPANY, an Indiana corporation, ( Grantor ), as a gift and for no other consideration, CONVEYS ANDSPECIALLY

More information

FIRST AMENDMENT TO ASSIGNMENT AGREEMENT. (North San Pedro Project)

FIRST AMENDMENT TO ASSIGNMENT AGREEMENT. (North San Pedro Project) FIRST AMENDMENT TO ASSIGNMENT AGREEMENT (North San Pedro Project) This First Amendment to Assignment Agreement ( Amendment ) is entered into as of this day of September, 2015 ( Effective Date ), between

More information

ORDER NO. and related implementing provisions of the Los Angeles Administrative Code.

ORDER NO. and related implementing provisions of the Los Angeles Administrative Code. ORDER NO. T S HEREBY ORDERED by the Board of Harbor Corr~rr~issioners that the Abandonment of Rail Easements for ACTA Parcels HF-480-A and HF- 480-B, by the City of Los Angeles, a municipal corporation,

More information

Necessary Resources/Impacts. Attachments

Necessary 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 information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

APPLICATION FOR CERTIFICATE OF PARCEL MERGER

APPLICATION FOR CERTIFICATE OF PARCEL MERGER Steve Weiss, AICP Planning Director APPLICATION FOR CERTIFICATE OF PARCEL MERGER INCOMPLETE APPLICATIONS WILL NOT BE ACCEPTED. APPLICATION INFORMATION Applicant Name: Contact Person: Land Surveyor/Civil

More information

ORDINANCE NO. 463 NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF WOODINVILLE, WASHINGTON, DOES ORDAIN AS FOLLOWS:

ORDINANCE 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 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

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

CONTRACT SIGNATURES. Owners of record easements across your property need not sign if they are for road, flood control or public utility purposes.

CONTRACT SIGNATURES. Owners of record easements across your property need not sign if they are for road, flood control or public utility purposes. FARMLAND SECURITY ZONE SAN JOAQUIN COUNTY COMMUNITY DEVELOPMENT DEPARTMENT 1810 E. HAZELTON AVENUE, STOCKTON CA 95205 BUSINESS PHONE: (209) 468-3121 Business Hours: 8:00 a.m. to 5:00 p.m. (Monday through

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

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

TEXAS TRANSPORTATION COMMISSION

TEXAS TRANSPORTATION COMMISSION TEXAS TRANSPORTATON COMMSSON TRAVS County MNUTE ORDER Page 1 of 1 AUSTN District n TRAVS COUNTY, on STATE HGHWAY LOOP 1 from 0.61 miles south ofbraker Lane to 0.8] miles south ofbraker Lane, the Texas

More information

SHEET 1 of 13 RECORDING REQUESTED BY AND WHEN RECORDED, RETURN TO: S&S CONTRACTORS, INC VENTURA BLVD., # 104 WOODLAND HILLS, CA 91364

SHEET 1 of 13 RECORDING REQUESTED BY AND WHEN RECORDED, RETURN TO: S&S CONTRACTORS, INC VENTURA BLVD., # 104 WOODLAND HILLS, CA 91364 SHEET 1 of 13 RECORDING REQUESTED BY AND WHEN RECORDED, RETURN TO: S&S CONTRACTORS, INC. 22817 VENTURA BLVD., # 104 WOODLAND HILLS, CA 91364 CONDOMINIUM PLAN CONSISTING OF LOT 1 OF TRACT NO. 65890 IN THE

More information

AMENDMENT TO POWER PURCHASE AGREEMENT

AMENDMENT 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 information

RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK

RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK THIS RIGHT OF WAY AGREEMENT ( Agreement ) is made this day of, 2017 by SCOTT PINNEY, an individual

More information

CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY

CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY CROSS REFERENCE TO DEED#: PROJECT #: DRN - INSTRUMENT NO.: PARCEL #: CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY THIS INDENTURE made this day of, 20, by and between, ("GRANTOR")

More information

Memorandum September 13, 2018

Memorandum September 13, 2018 Memorandum September 13, 2018 TO: FROM: Planning and Zoning Commission Julie Couch, Town Manager Israel Roberts, AICP Planning Manager SUBJECT: FINAL PLAT FOR THE EBERSOHL ADDITION BACKGROUND: This is

More information

1 f,;ce,-,j'i: /1 1.?,-. A FOR TILLAMOOK COUNTY, commissioners, at which time it appears that the construction of

1 f,;ce,-,j'i: /1 1.?,-. A FOR TILLAMOOK COUNTY, commissioners, at which time it appears that the construction of 1 /1 1.?,-. A 1 f,;ce,-,j'i: BEFORE THE BOARD OF COUNTY FOR TLLAMOOK COUNTY, n the Matter of Accepting a ) Deed for Right-of-way widening in ) connection with the Construction ) of a portion of the Blaine

More information

MEMORANDUM OF LEASE, OPTION TO PURCHASE AND RIGHT OF FIRST REFUSAL

MEMORANDUM OF LEASE, OPTION TO PURCHASE AND RIGHT OF FIRST REFUSAL LW DRAFT 7/19/18 PREPARED BY AND RECORDING REQUESTED BY, AND WHEN RECORDED MAIL TO: Latham & Watkins LLP 355 South Grand Avenue, Suite 100 Los Angeles, California 90071-1560 Attention: Kim N.A. Boras,

More information

TRINITY COUNTY. Board Item Request Form Phone x3425

TRINITY COUNTY. Board Item Request Form Phone x3425 County Contract No. Department Transportation TRINITY COUNTY 2.32 Board Item Request Form 2016-12-20 Contact Richard Tippett Phone 623-1365 x3425 Requested Agenda Location Consent Requested Board Action:

More information

Requirements for All Instruments of Conveyance in Logan County, Ohio

Requirements for All Instruments of Conveyance in Logan County, Ohio Requirements for All Instruments of Conveyance in Logan County, Ohio Effective Date: April 11, 1997 It is the intent of these requirements to provide a standard method of checking legal descriptions for

More information

IN

IN RECORDING REQUESTED BY Bellefontame Condominium Owners Association DOCif 2011-0544509 11111111111111111111111111111111111111111111111111111111111111111 IN OCT17,2011 4:12 PM OFFICIAL RECORDS SAN DIEGO

More information

~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3

~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3 ~RLY Meeting Date: September 2, 2014 Item Number: D-3 To: From: AGENDA REPORT Honorable Parking Authority Brenda Lavender, Real Estate & Property Manager Subject: APPROVAL OF THIRD AMENDMENT OF LEASE BY

More information

DRAINAGE AND UTILITY EASEMENT. That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and

DRAINAGE AND UTILITY EASEMENT. That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and DRAINAGE AND UTILITY EASEMENT KNOW ALL PERSONS BY THESE PRESENTS: That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and valuable consideration, the receipt and sufficiency

More information

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

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows: CONVEYANCES - COMMONWEALTH PROPERTY IN LIGONIER BOROUGH, WEST MORELAND COUNTY; CITY OF CONNELLSVILLE, FAYETTE COUNTY; CITY OF ALLENTOWN, LEHIGH COUNTY; BENSALEM TOWNSHIP, BUCKS COUNTY, AND SUSQUEHANNA

More information

Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements

Sketch & 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 information

THE BOA D OF SUPERVISORS OF THE COUNTY OF STANISLAUS

THE BOA D OF SUPERVISORS OF THE COUNTY OF STANISLAUS c.h - ACTON THE BOA D OF SUPERVSORS OF THE COUNTY OF STANSLAUS AGENDA SUMMARY DEPT: Public Work L L& BOARD AGENDA # *C-2 Urgent fl outine AGENDA DATE October 28,28 CEO Concurs with Recommendation YES NO

More information

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

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

More information

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

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA HOLLY L. WOLCOTT CITY CLERK SHANNON HOPPES EXECUTIVE OFFICER When making inquiries relative to this matter, please refer to the Council file No. 17-0409 CITY OF LOS ANGELES CALIFORNIA 3 SVOEDjJ ERIC GARCETTI

More information

~EV~~LY AGENDA REPORT. Honorable Mayor & City Council Ara Maloyan, City Engineer Samer Elayyan, Civil Engineer ~

~EV~~LY AGENDA REPORT. Honorable Mayor & City Council Ara Maloyan, City Engineer Samer Elayyan, Civil Engineer ~ ~EV~~LY AGENDA REPORT Meeting Date: Item Number: To: From: Subject: March 6, 2012 E 2 Honorable Mayor & City Council Ara Maloyan, City Engineer Samer Elayyan, Civil Engineer ~ A. RESOLUTION OF THE COUNCIL

More information

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

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

More information

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

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

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

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 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

ORDINANCE NO NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF MESQUITE, TEXAS:

ORDINANCE NO NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF MESQUITE, TEXAS: ORDINANCE NO. 31 55 AN ORDINANCE OF THE CITY OF MESQUITE, TEXAS ABANDONING, CERTAIN SIGN EASEMENTS LOCATED IN THE CREEK CROSSING AREA AT THE INTERSECTION OF CLAY MATHIS ROAD AND NEWSOM ROAD AND THE INTERSECTION

More information