Spaoe above this line for Recorde(s Use SONOMA 12

Size: px
Start display at page:

Download "Spaoe above this line for Recorde(s Use SONOMA 12"

Transcription

1 RECORDING REQUESTED BY COUNTY OF SONOMA WHEN RECORDED, RETURN TO EXECUTIVE SECRETARY DEPARTMENT OF TRANSPORTATION AND PUBLIC WORKS Record free per Gov. Code Required by Sonoma County Dept. of Transportation and Public Works for Public worn project. Spaoe above this line for Recorde(s Use HIGHWAY EASEMENT District C~ Route Post Number SONOMA 12 DEED (INDIVIDUAL) IV Document No.: JOSepH C BELLAN and VERNA J BEl I AN,as Trustees of the.ioseph C Bellanand Verna J. Bellan 2000 REVOCABLE LIVING TRUST grant, convey and dedicate to the COUNTY OF SONOMA the right of way and incidents thereto for a pub1ic highway upon, over and across that certain real property, in the County ofsoiloma, State ofcali fomi a described as follows: SEE EXHIBIT "A" ATTACHED P.M A.P.N Parcel Revised 04/

2 EXHIBIT "A" Being a portion of the parcel of land described in deed to Joseph C. Bellan and Verna J. Bellan, 2000 Revocable Trust dated March 2,2000 and recorded March 21,2000 under Document Number of Official Records of Sonoma County, described as follows : Commencing at the 6X6 concrete monument marking the point ofcurve 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 Office 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 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 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 curve; thence southeasterly along the arc to said curve, to the left, having a radius of3, feet, through an angel of04 35'30", a distance of feet; thence South 36 14'11" Ea')t thence leaving said line South 53 45'49" West feet to a point being South 53 45'49" West feet from station as shown on said record of survey, said point bei ng at the southeasterly comer of said parcel of land described in said deed, said point being on the western right ofway line of State Route 12 as shown on said record of survey; thence along said line North 36 14'11" West feet to the POINT OF BEGINNING of the parcel ofland to be described; thence South 53 45'49" West 3.00 feet; thence North 36 14' I I" West teet; thence South 53 45'49" West 1.00 feet; thence North 36 14' II" West fcct to the northwesterly line of said parcel of land described in said deed; thence along said line North 53 45' 14" East 4.00 feet to the northeasterly corner ofsaid deed, said point being on the said western right of way line of State Route 12; thence along said line South 36 14'11" East feet to the point of beginning. Containing 225 square feet. more or less, none ofwhich is currently within the right ofway of State Route 12. Basis of bearings: Coordinates bearings and distances are based on the California Coordinate System of 1983, Zone 2, CA-HPGN 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 Surveyor's Act. ~ ~twrl Robert W. Salling P..S Explfes 06/30/12 P.M A.P.N Parcel Revised

3 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 take water, together with the right to use the same in such manner and at such locations as said grantee may deem proper, needful or necessary, in the construction, reconstruction, 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 way hereby conveyed by reason of the location, construction, landscaping or maintenance of said highway. (As used above, the term "grantor" shall include the plural as well as the singular number.) Dated this ~ day of -<&;"""0,,0"-'/'-- ---''2JLO /' b~ e (i)&r., :i&.b 2/44 t& ~ /3d!4ak Joseph C. llan, Trustee Vema J. Bellan rustee State of California ) ACKNDWLEDOMI!NT ) County or Silo,.,) Fit.I'tNCIS(O ) 00 Ap~IL :17, ~'" befoee me, -'---UJ.=~-L:>.L1f.~;;/4tMi.N~Ci"'"' cr.:.<\~ I-;;k.,.;;H~!_' 0l"''-'-.l-''- ~---~ (here insert arne a tit e 0 eo leer personally appeared.ros~rh C. BE.LLAN AND v'ei:"na T. B~"'-AN who proved 10 me on the basis ofsatisfaclory evidence to he the person(s) whose name{s}islare subscribed to the within instrument and acknowledged to me that ltehheithey executed the same in IrilVher/their authorized capacity(ies), and that by Im:fherItheir s ignaturc(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws ofthe State orcalifomia that the foregoing paragraph is true and correct. WITNESS my hand and official seal. S;go",u<e ~ (Se,\) 1II.d!tt/ MARK APHUGH CommiSSion II Notary Public Calilornia ~_ Conlra Costa County Comm hpues Feb CERTIFICATE OF ACCEPTANC E This is to certify that the interest in real property conveyed above is bereby accepted by order of the Board of Supenisors of the County of Sonoma on, 20_ and grantee consents to rerordation tbereof by its duly authorized officer DATED ~,20 By~~~_._~~~~-~-- Chair ofthe Board ofsupervisors of Sonoma County

4 RECORDING REQUESTED BY COUNTY OF SONOMA WHEN RECORDED, RETURN TO EXECUTIVE SECRETARY DEPARTMENT OF TRANSPORTATION AND PUBLIC WORKS GRANT OF SWPE AND SPACE ABOVE TIllS LINE IS FOR RECORDER'S USE Rerord rree pt"r Go\<. Code Required by Soooma County Dept. of Transpurtatioo and Publk WonI' ror public works MAINTENANCE EASEMENT -Document No.; &3 JOSEPH C. BELLAN and VERNA J. BELLAN. as Truslees urlhe Joseph C. Bellan and Verna J. Bellan 2000 Revocable Living Trust GRANTS TO: THE COUNTY OF SONOMA, A POUTICAL SUBDIVISION OF THE STATE OF CALIFORNIA A SLOPE AND MAINTENANCE EASEMENT for road purposes and appurtenances thereto on, over, under, across, ingress thereto, and egress therefrom, upon that ccrtain real property situated in the unincorporated area ofthe County ofsonom~ State ofcalifornia, described as follows: SEE EXHIBIT "A" ATTACHED Reserving unto grantors of the above described pared of land. their successors or assigns, the right at any time to remove such slopes or portions thereof upon removing the necessity for maintaining such slopes or portions thereofor upon providing in place thereofother adequate lateral support, the design and construction of which shall be first approved by the Sonoma County Director of Transportation and Public Works. for the protection and support of said highway, including any improvements associated with Americans With Disabilities Act (ADA) slope requirements. P.M ~ 6. >& t "L APN Josepi1:seilan, Trustee Parcel &3 Revised 04118/1 1 Dated 0:<"7,, htt?~» / LI(. 9.. f3.d!t0v. -/Iusi<'e,20 II Vema J. Bell~rustee

5 EXHIBIT "A" Being a portion of the parcel of land described in deed to Joseph C. BeHan and Vema J. Bellan, 2000 Revocable Living Trust dated March 2, 2000 and recorded March 21, 2000 under Document Number of Official Records of Sonoma County, described as follows: PARCEL I 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 I-lighway Routc 12, filed November 6, 2006 in Book 703 of Maps, at pages 31 to 42 in the Office of the County Recorder of Sonoma County; thence South 77 06'36'" West feet to a point on the "e" 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 southeasterly along the arc of said curve, to the left, having a rddius 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 radius of 1, feet, through an angle of 13 58'16", a distance of feet; thence South 31 38' 41" East 1, feel to a point of tangent curve; thence southeasterly along the arc to said curve, to the left, having a radius of 3, feet, through an angel of 04 35'30", a distance of feet; thence South 36 14' II" East thence leaving said line South 53 45' 49" West feet to a point being South 53 45'49" West feet from station as shown on said record ofsulvcy, said point being on the western right of way line of Slate Route 12 as shown on said record of survey; said point being the actual POINT O F BEGINNING of the parcel of land to be described; thence North 36 14' 11 " West 16.12; thence South 53 45' 49" West lect; thence South 36 14'11" East feet; thence North 53 45'14" East feet to the point of beginning. Containing 161 square feet, more or less, none of which is within the existing right of way of State Route 12. PARCEL 2 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 , ( metens), as shown on the Record ofsorvey of the Right of Way of State Highway Route 12, filed November 6, 2006 in Book 703 of Maps, at pagcs 31 to 42 in the Office oftbe 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 '24 East 1, feet to a point of tangent curve; angle of 04 47'00 thence southeasterly along the arc of said curve, to the left, having a radius of 4, feet, through an", a distance of feet; thence South 17 40'25" East feet to a point oftangent curve; thence southeasterly along the arc of said curve, to the left, having a radius of 1, fcct, through an angle of 13 58' 16", a distance of fcct; thence South 31 38'41" East 1, feet to a point of tangent curve; thence southeasterly along the arc to said curve, to the left, having a radius 01'3, feet, through an angel of 04 35'30", a distance of fcct; thence South 36 14' 11" East thence leaving said line South 53 45'49" West feet to a point being South 53 45'49" Wcst feet from station as shown on said record of survey, 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 36 14' 11" West fcct to the northern line of said parcel ofland described in said deed; thence along said line South 53 45' 14" West 4.00 feet to the actual POINT O F BEGINNING ufthc

6 parcel of land to be described; thencc continuing along said line South 53 45' 14" West 6.00 feet; thence leaving said line South 36 14' I I" East feet; thence North 53 45'49" Ea<;t 6.00 feet; thence North 36 14' 11 " West feet to the point of beginning Containing 203 square feet, more or less, none of which is within the existing right of way or State Route 12. Basis of bearings: Coordinates bearings and distances are based on the California 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. PM 35.0 APN Parcel &3 Revised 04118/ 11

7 CALIFORNIA ALL PURPOSE ACKNOWLEDGEMENT STATE OF CALIFORNIA } COUNTY OF SAN FIZAN"-/5LO On A Pit, L 0,:;',. 7, ;).01{ before me, _-L-J.Ll=-";;;;~~""~""'±O+:;~:::-'!2t=vt ",7,-'p, -"-" ~'-""'~- L. personally appeared 005" PH C. i3"~lan Name and Hie of Officer (.g, -Jane Doe, No rypublic") AND II"'(!>IA J. BEU."r-J Name(s) of Contra Costl County M Comm. Ex Iru Feb MARie APHUGH Commission # HolirV Public Calilornla 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 f:le/sne/they executed the same in -histtrer/their authorized capacity(ies), and that by-hisfhen'lheir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I Certify under PENALTY OF PERJURY under the Laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Place Notary Seal Above Signature V~ ~ < s natur of Notary PublIC CERTIFICATE OF ACCEPTANCE Th is is to certify Ihallhe interesl in real property conveyed above is hereby accepted by order of the Board of Supervisors of the County of Sonoma on ~~ " 20 and grantee consents to recordation thereof by its duly authorized officer. Date:, 20_ Chair of the Board of Supervisors of the County of Sonoma End of Document

8 RECORDING REQUESTED BY I 1 COUNTY OF SONOMA WHEN RECORllIm. RETURN 1 TO 1 EXECUTIVE SECRETARY 1 DEPARTMENT OF 1 TRANSPORTATION AND 1 PUBLIC WORKS 1 I SPACE ABOVE THIS LINE [S FOR RECORDER'S USE Rtconl rru ptr Gov. Code 'IOJ. R~uirtd by Sonoma County Dept. of Transportariml and Publi.:: Work.. for public work!! GRANT OF TEMPORARY CONSTRUCTION projttt. EASEMENT.Document No.: JOSEPH C. BELLAN and VERNA J. BELLAN, as Trustees of the Josepb C. Bellan and Vema J. BeHan 2000 Revocable Living Trust GRANT(S) TO: THE COUNTY OF SONOMA, A POLITICAL SUBDIVISION OF THE STATE OF CALIFORNIA, A TEMPORARY EASEMENT FOR: A TEMPORARY CONSTRUCTION EASEMENT 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 1imited, to grading as necessary for the installation of the improvements along the frontage of State Highway Route 12 including construction materials and equipment including trucks and tractors. THE TEMPORARY CONSTRUCTION EASEMENT CONSISTS OF THE FOLLOWING DESCRIBED PARCEL: All that Real property situated in the unincorporated area of the County of Sonoma, State of California. described as follows: SEE EXHmIT "A" ATTACHED Said Temporary Construction Easement shall terminate upon the filing of the Notice of Completion at the Sonoma County Recorder's Offiee for the project entitled "State ofcalifomia Department of Transportation. Project Plans for Construction on State Highway in Sonoma County on State Route 12 from Agua Caliente Road to Boyes Boulevard". PM 35.0 APN Parcel Dated A;oh / ';>"'7,20 II Revised

9 EXHIBIT"A" Being a portion of the parcel ofland described in deed to Joseph C. Bellan and Vema J. Bellan, 2000 Revocable Trust dated March 2, 2000 and recorded March 21, 2000 under Document Number of Official Records ofsonoma County, 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 feel, (9.144 meters), from centerline station , ( mete",), 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 Office of the County Recorder of Sonoma County; thence South 77 06'36" West feel 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 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 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 curve; thence southeasterly along the arc to said curve, 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" East thence leaving said line South 53 45'49" West feet to a point being South 53 45'49" West feet from station as shown on said record of survey, said point being on the western right of way line of State Route 12 as shown on said record of survey; thence along the southerly line of said parcel ofland described in said deed South 53 45' 14" West feet to the actual POINT OF BEGINNING of the parcel of land to be described; thence leaving said line North 36 14' II" West 16. J2 feet; thence North 53 45'49" East 7.00 feet; thence North 36 14' 11 " West fcct; thence South 53 45'49" West 7.00 feet; thence North 36 14'11" West to the northern Jine of said parcel of land described in said deed; thence along said line South 53 45' 14" West feet; thence leaving said line South 36 14'11" East feet; thence North 53 45'14" East fcct to the point ofbcginning. Containing 1010 square feet, more or less, none of which is within the existing right of way of State Route 12. Basis of bearings: Coordinates bearings and distances are based on the California Coordinate System of 1983, Zone 2, CA-HPGN Epoch This description was prepared by me or under my direction in confonnancc with the requirements of the Professional Land Surveyor's Act. ~w Z~ fuelr! Robert W. Salling P.L.S. 0 Expires PM 35.0 APN Parcel Revised

10 CALIFORNIA ALL- PURPOSE ACKNOWLEDGEMENT STATE OF CALIFORNIA COUNTY OF SAN FI.A"/1!.15GO } On An.IL ().7 Jo II before me, _"-'LA!.!f("",K,;:;::= A,;;P ~~ "' :,;,G~~;;-f;.N I~ ::o",r :::4c;l.,;±;"""~,,-L. R,=-,-,L~_, _ Date ' Name and n ile of OffICef e.g. "Jane Doe, aty Public") personally appea red To"e PH C. D :L-,-""rJ AN 0 1/"'~t!A S. BeL-LAN Name{s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s), whose name(s~are subscribed to the within instrument and acknowledged to me that Ile/st'lefthey executed the same in htsther/their authorized capacity(ies), and that by i"ii,,{l'ierilheir signature(s) on the instrument the person(s). or the entity upon behalf of which the person(s) acted, executed the NOI.fY Public C.!lforni. I Certify under PENAL TV OF PERJURY under the Laws MARK APHUGH Commluion II Contr. CO.I. County My Comm. hpl". Ftb 21, 2013 of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature ~~ Place Notary Seat Above S1f1ature Notary Public CERTIFICATE OF ACCEPTANCE This is to certify that the interest in real property conveyed above is hereby accepted by order of the Board of Supervisors of the County of Sonoma on -,;,- " 20 and grantee consents to recordation thereof by its duly authorized officer. Dale:, 20_ Chair of the Board of Supervisors of the County of Sonoma End of Document

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL AN ACT

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL AN ACT PRINTER'S NO. THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL No. INTRODUCED BY VANCE, APRIL, 00 REFERRED TO STATE GOVERNMENT, APRIL, 00 Session of 00 AN ACT 0 0 Authorizing the Department of General

More information

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

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

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

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

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

PERMANENT EASEMENT AGREEMENT. good and valuable consideration, the sufficiency and receipt of which is hereby acknowledged, The Esther Harrison

PERMANENT EASEMENT AGREEMENT. good and valuable consideration, the sufficiency and receipt of which is hereby acknowledged, The Esther Harrison PERMANENT EASEMENT AGREEMENT For and in consideration of the sum of Seven thousand thirty and 00/100 dollars ($7,030.00) and other good and valuable consideration, the sufficiency and receipt of which

More 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

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

CONVEYANCE - COMMONWEALTH PROPERTY IN THE BOROUGH OF EAST STROUDSBURG, MONROE COUNTY Act of Jul. 1, 2016, P.L., No. 65 Cl.

CONVEYANCE - COMMONWEALTH PROPERTY IN THE BOROUGH OF EAST STROUDSBURG, MONROE COUNTY Act of Jul. 1, 2016, P.L., No. 65 Cl. CONVEYANCE - COMMONWEALTH PROPERTY IN THE BOROUGH OF EAST STROUDSBURG, MONROE COUNTY Act of Jul. 1, 2016, P.L., No. 65 Cl. 85 An Act Authorizing the Department of General Services, with the approval of

More information

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

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

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

RESTRICTIVE COVENANT NON-REMONSTRANCE AGREEMENT (PURSUANT TO CITY OF OREGON CITY ORDINANCE NO )

RESTRICTIVE COVENANT NON-REMONSTRANCE AGREEMENT (PURSUANT TO CITY OF OREGON CITY ORDINANCE NO ) AFTER RECORDING RETURN TO: City Recorder City of Oregon City P.O. Box 3040 Oregon City, Oregon 97045-0304 Map No.: Tax Lots : Planning No.: Grantor: RESTRICTIVE COVENANT NON-REMONSTRANCE AGREEMENT (PURSUANT

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

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

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

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

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

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

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

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

As Introduced. 131st General Assembly Regular Session H. B. No

As Introduced. 131st General Assembly Regular Session H. B. No 131st General Assembly Regular Session H. B. No. 239 2015-2016 Representative Sears A B I L L To amend section 5120.092 and to enact section 5120.80 of the Revised Code to allow the Director of Budget

More information

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

GREENWAY EASEMENT AGREEMENT

GREENWAY EASEMENT AGREEMENT GREENWAY EASEMENT AGREEMENT This greenway access easement is entered into by and between the Laramie County School District Number One ( Grantor ), a corporate body organized under the laws of the State

More information

DEED OF EASEMENT Utility Line and Grinder Pump

DEED OF EASEMENT Utility Line and Grinder Pump RECORD AND RETURN TO: Jerry Jackson City of LaPorte, Wastewater Department 2101 Boyd Blvd, LaPorte IN 46350 DEED OF EASEMENT Utility Line and Grinder Pump THIS DEED OF EASEMENT, made this day of,, by (insert

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

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

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

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

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

AGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. August 18, 2016

AGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. August 18, 2016 AGENDA ITEM #4.G TOWN OF LOS ALTOS HILLS Staff Report to the City Council August 18, 2016 SUBJECT: FROM: DEDICATION OF RIGHT-OF-WAY EASEMENT LANDSOFBANATAO 26810 ORTEGA DRIVE Richard Chiu, City Engineer/Public

More information

COUNTY OF LOS ANGELES

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

More information

MECKLENBURG COUNTY Land Use & Environmental Services Agency Groundwater & Wastewater Services

MECKLENBURG COUNTY Land Use & Environmental Services Agency Groundwater & Wastewater Services MECKLENBURG COUNTY Land Use & Environmental Services Agency Groundwater & Wastewater Services Instructions for Permitting On-Site Sewage Treatment & Disposal Systems Requiring a Septic System Easement,

More information

GENERAL. All authors of conveyance instruments are encouraged to contact the County Auditor s Office well in advance of transfer.

GENERAL. All authors of conveyance instruments are encouraged to contact the County Auditor s Office well in advance of transfer. GENERAL In accordance with Section 319.203 of the Ohio Revised Code, the Geauga County Auditor and the Geauga County Engineer, by agreement, hereby establish the following standards governing the conveyance

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

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

AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT

AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT This Agreement for Temporary Construction Easement and Permanent Sewer Utility Easement (hereinafter the "Agreement")

More 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

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

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA January 31, 2019 Waterford Landing Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca

More information

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

CITY OF TEXARKANA, ARKANSAS STREET AND DRAINAGE EASEMENT

CITY OF TEXARKANA, ARKANSAS STREET AND DRAINAGE EASEMENT CITY OF TEXARKANA, ARKANSAS STREET AND DRAINAGE EASEMENT STATE OF ARKANSAS COUNTY OF MILLER FOR and in consideration of the sum often dollars ($10.00) in hand paid by the City of Texarkana, Arkansas, the

More information

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS DOUG SMITH Commissioner, District 1 UTILITIES & SOLID WASTE DEPARTMENT PO Box 9000 Stuart, FL 34995-9000 John E. Polley Director Phone (772) 221-1442 Fax (772)

More information

MUNICIPAL QUITCLAIM DEED

MUNICIPAL QUITCLAIM DEED DRAFT MUNICIPAL QUITCLAIM DEED The INHABITANTS OF THE TOWN OF WARREN, a body corporate and politic, located at Warren, Knox County, Maine, for consideration paid, Release to, whose mailing address is,

More information

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

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

GENERAL WARRANTY DEED

GENERAL WARRANTY DEED PROJECT. # 89008160 TRACT NO.:10 PARCEL ID NO.:PL199032200000001003 OWNERS NAME: Park Hill School District SITUS ADDRESS:5520 N. Northwood: KANSAS CITY, MISSOURI MAILING ADDRESS:7703 NW Barry Rd. Kansas

More information

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC.

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC. CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC. The undersigned, being all of the members of the Board of Directors of Veneto in Miramar Condominium Association,

More information

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

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

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

MEMORANDUM OF AGREEMENT FOR PROPOSED SPECIAL WARRANTY DEED

MEMORANDUM OF AGREEMENT FOR PROPOSED SPECIAL WARRANTY DEED MEMORANDUM OF AGREEMENT FOR PROPOSED SPECIAL WARRANTY DEED Date: December 11, 2013 Grantee: The City of Bryan (City) Grantor: Doris Johnson Jones Address: 5351 Creely Avenue Richmond, CA 94804 Parcel No.:

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

REQUIREMENTS FOR ALL INSTRUMENTS OF CONVEYANCE IN HARDIN COUNTY, OHIO

REQUIREMENTS FOR ALL INSTRUMENTS OF CONVEYANCE IN HARDIN COUNTY, OHIO REQUIREMENTS FOR ALL INSTRUMENTS OF CONVEYANCE IN HARDIN COUNTY, OHIO Effective Date: Michael L. Smith, P.E., P.S. Hardin County Engineer Michael T. Bacon Hardin County Auditor 1 I. GENERAL In compliance

More information

ACCESSORY SECOND UNIT PERMIT Application Packet

ACCESSORY SECOND UNIT PERMIT Application Packet ACCESSORY SECOND UNIT PERMIT Application Packet Contents Description & List of Requirements Permit Application Draft Deed Restriction Municipal Code Section 16.333 ACCESSORY SECOND UNIT PERMIT Description

More information