Lathrop Commerce Center is required to construct certain public storm water drainage facilities to serve the project.

Size: px
Start display at page:

Download "Lathrop Commerce Center is required to construct certain public storm water drainage facilities to serve the project."

Transcription

1 i TEM 4. 5 CTY MANAGER' S REPORT APRL 8, 2019, CTY COUNCL REGULAR MEETNG TEM: ACCEPTANCE OF STORM DRAN EASEMENT AGREEMENT ASSOCATED WTH SOUTH LATHROP COMMERCE CENTER RECOMMENDATON: Adopt a Resolution Accepting Dedication of Stom Dain Easement Ageement Associated with South Lathop Commece Cente, between South Lathop Land, L. L. C., and City of Lathop SUMMARY: Planning Commission appoved Vesting Tentative Pacel Map ( VTPM) No in 2015 and City Council appoved Pacel Map in Septembe 2018 fo the South Lathop Commece Cente Poject. Pusuant to Public Woks Condition of Appoval numbe thee ( 3) imposed on the Poject' s Vesting Tentative Pacel Map, South Lathop Commece Cente is equied to constuct cetain public stom wate dainage facilities to seve the poject. Staff and South Lathop Commece Cente have mutually detemined the location of a stom dainage pipe, to avoid conflict with a PG& E utility pole, should be aligned such that it is located on the poject site athe than within the public ightof- way, as oiginally shown on the VTPM. To allow fo this alignment of the stom dainage pipe, South Lathop Land, LLC, develope/ owne of the South Lathop Commece Cente, desies to gant a pepetual, non- exclusive easement fo the stom dainage pipe on a small potion of the poject site as shown in Attachment C Pusuant to the poposed Easement Ageement, the City agees to opeate and maintain the stom dainage pipe within the easement once constucted and dedication is accepted. Staff is equesting that City Council authoize staff to execute Stom Dain Easement Ageement ( Attachment B") associated with the South Lathop Commece Cente, between South Lathop Land, L. L. C., and City of Lathop.

2 CTY MANAGER' S REPORT PAGE 2 APRL 8, 2019, CTY COUNCL REGULAR MEETNG ACCEPTANCE OF STORM DRAN EASEMENT AGREEMENT ASSOCATED WTH SOUTH LATHROP COMMERCE CENTER BACKGROUND: The 273- ace South Lathop Commece Cente is to be developed with a maste planned business pak that includes, among othe things, industial and logistics uses, ancillay highway commecial uses, vaious open space uses, and elated onsite and off- site impovements. mpovements including a 1. 2 million squae foot waehouse that will be occupied by Wayfai, nc., ae cuently being constucted on- site. Futue impovements including an additional 3. 7 million squae feet of waehouse and commecial space ae cuently being designed and eviewed. The stom dain facilities ae needed to seve the cuent and futue developments. REASON FOR RECOMMENDATON: Staff and South Lathop Commece Cente have mutually detemined the location of a stom dainage pipe to avoid conflict with a PG& E utility pole. The stom dainage easement and easement ageement ae necessay fo the City to own and maintain the stom dainage pipe located in the easement. FSCAL MPACT: Thee is no cost to the City. ATTACH M ENTS: A. Resolution Accepting Dedication of Stom Dain Easement Ageement Associated with South Lathop Commece Cente, between South Lathop Land, L. L. C. and City of Lathop B. Stom Dain Easement Ageement C. Location Map

3 CTY MANAGER' S REPORT PAGE 3 APRL 8, 2019, GTY COUNCL REGULAR MEETNG ACCEPTANCE OF STORM_DRAN EASEMENT AGREEMENT ASSOCATED WTH' SOUTH LATHROP COMMERCE CENTER, _ j ---, APPROVALS: Bad T o Date Associate Enginee 3! 1/ o,, 3 z f King Date Assistant Publ' Woks Diecto Cai Finance Administative Sevices Diecto Date 3/ ll Salvado Navaete Date City Attoney Ste J. Salvatoe Date y Manage

4 RESOLUTON NO. f9- A RESOLUTOV OF THE CTY COUNCL OF THE CTY OF LATHROP ACCEPTNG DEDCATON OF STORM DRAN EASEMENT AGREEME101T ASSOCATED WTH SOUTH LATHROP COMMERCE CENTER, BETWEEN SOUTH L14THROP LAND, L. L. C. AND CTY OF LATHROP WHEREAS, Planning Commission appoved Vesting Tentative Pacel Map No in 2015 and City Council appoved Pacel Map in Septembe 2018 fo the South Lathop Commece Cente Foject; and WHEREAS, Public Woks Condition of Appoval numbe thee ( 3) fo the Vesting Tentative Pacel Map equies South Lathop Commece Cente to constuct cetain public stom wate dainage facilities to seve the poject; and WHEREAS, staff and South Lathop Commece Cente have mutually detemined the location of a stom dainage pipe should be aligned such that it is located on the poject site athe than within the public ight- of- way as oiginally shown on the Vesting Tentative Pacel Map, to avoid conflict with a PG& E utility pole; and WHEREAS, South Lathop Land, LLC, develope and owne of South Lathop Commece Cente, desies to gant a pepetual, non- exclusive easement fo the stom dainage pipe on a small potion of the poject site; and WFEREAS, South Lathop Land, LLC, has PROPOSED an Easement Ageement wheein the City agees to opeate and maintain the stom dainage pipe within the easement once constucted and dedication is accepted; and WHEREAS, staff is equesting that City Council fomally accept the offeed dedication of stom dain easement and Easement Ageement associated with the South Lathop Commece Cente. NOW, THEREFORE, BE T RESOLVED, by the City Council of the City of Lathop authoizes staff to execute a Stom Dain Easement Ageement delineated in " Attachment B" of the staff epot dated, Apil 8, 2019.

5 The foegoing esolution was passed and adopted this 8t'' day of Apil 2019, by the following vote of the City Council, to wit: AYES: NOES: ABSENT: ABSTAN: Sonny Dhaliwal, Mayo APPROi/ ED S TO FO M: ATTE T: Teesa Vagas, City Clek Salvado Navaete, City Attoney

6 Attachment B RECO NG REQLESTE3 Y AND W EN gteco ED TiJ 1 TO: City of Lathop City Clek 390 Towne Cente Dive Lathop, Califonia FOR 1tECO Y ER' S itse O1VLY STO DRAN EASEME TT AGREEMEN THS STORM DRAN EASEMENT AGREEMENT (" Easement Ageement") is enteed into on 2019 (" Effective Date"), by and between South Lathop Lancl, L.L. C., a Delawae limited liability company (" Ganto") and the City of Lathop, a municipal copaation of the State of Califonia (" Gantee"). ZEC''ALS WHEREAS, Ganto is the fee owne of that tact of land of appoximately twohunded- seventy- thee( 273) aces in size, located within the City of Lathop, which is the site of the planned South Lathop Commece Cente (" 1' oject Site") to be developed with a maste planned business pak that includes, among othe things, industial and logistics uses, - ancillay highway commecial uses, vaious open space uses, and elated on- and off-site impovements (" Poject"); and WHEREAS, Gantee is a municipal copoation of the State of Califonia, with land use juisdiction ove the Poject; and W EREAS, subject to a Development Ageement( the" Development Ageement") executed between Gantee and the pevious owne of the Poject Site ( and fo which Ganto has assumed all ights and obligations theeunde) and as a condition imposed on the Poject' s Vesting Tentative Pacel Map No (" VTPV"), Ganto is equied to constuct cetain public stom wate dainage facilities to seve the Poject ( collectively, " Public Dainage acilities"); and WHEREAS, on Septembe 10, 2018, the City Council appoved Pacel Map in connection with the Poject(" PacellVlap"), afte confiming the Pacel Map is in substantial compliance with the VTPM; and WHEREAS, the paties have muh.ially detemined the location of a stom dainage pipe Stom Dainage Pipe"), which is pat of the Public Dainage Facilities, should be aligned such that it is located on the Pojeet Site athe than within the public ight- of- way, as oiginally shown on the VTPM; and WHEREAS, to allow fo this alignment fo the Stom Dainage Pipe, Ganto desies to gant, and Gantee desies to obtain, a pepetual, non- exclusive easement fo the Stom Dainage Pipe on a cetain potion of the Poject Site fo puposes of opeation and maintenance of said pipe, as descibed futhe below; and CRH \

7 W REAS, Ganto is willing to gant said easement ights on the tems and conditions set foth below. NOW, THEREFORE, Ganto does heeby gant the easement ights set foth heein, and in and fo good and valuable consideation, the eceipt and sufficiency of which ae heeby acknowledged, Gantee and Ganto agee as follows: 1. Gant of Easement. Ganto heeby gants and conveys unto Gantee, a pepetual, non- exclusive easement on, unde and though that cetain aea on the Poject Site, as moe paticulaly descibed and shown in the attached Exhibits A and B (" Easeineeit Aea"), fo the pupose of opeating and maintaining the Stom Dainage Pipe and elated stom wate dainage and dischage to flow within said pipe, once Ganto installs said pipe collectively," Stom] Pipe Easement"). Gantee shall also have easonable ights of ingess and egess, consistent with the pupose of this Easement Ageement, fo the pupose of epai, econstuction, opeation, maintenance, inspection, emoval and/ o eplacement of the Stom Dainage Pipe. Gantee agees all epai, econstuction, opeation, maintenance, inspection, emoval and any othe elated activities in connection with the Stom Dainage Pipe that distiib the Easement Aea shall be easonably coodinated with Ganto so as to minimize any disuption to Poject Site, to the extent feasible. Notwithstanding the foegoing, Ganto shall have the ight to constuct and/ o install any and all othe impovements within the Easement Aea, including, without limitation, oadways, paved diveways, paking and/ o walkways; and landscaping, lighting, and/ o simila impovements; povided, howeve, the constuction and maintenance of such impovements shall not advesely affect o othewise substantially intefee with Gantee' s use of the Easement Aea, including, without limitation, obstucting any clean- outs fo the Stom Dainage Pipe. 2. nstallation O eation and Maintenance. a) Responsibility fo nstallation of Stom Daina ipe. Ganto and Gantee acknowledge and agee that Ganto is obligated to install the Public Dainage Facilities, including the Stom Dainage Pipe, pusuant to the tems and conditions set foth in that cetain Subdivision mpovementageement enteed into by Ganto and Gantee on n -, t o, 2018 (" SA"). n accodance theewith, Ganto shall be esponsible fo installing the Stom Dainage Pipe in the Easement Aea, and theeafte shall offe to dedicate said pipe to City( along with the othe Public Dainage Facilities as povided fo unde the SA). b) ResponsibilitX Gantee accepts the offe of dedication of the Stom Dainage Pipe pusuant to the povisions of the SA, then Gantee shall be esponsible fo maintaining said pipe in good condition and woking ode in accodance with City' s typical pactice of maintaining public impovements and consistent with industy standads. fo Maintenance of the Stam Daina, e Pipe. Once 3. Bindin E ffect. This Easement Ageement shall be binding upon and inue to the benefit of Ganto, Gantee and thei espective successos and assigns. 4. ndemnitv. Gantee agees to indemnify, defend and hold Ganto and its espective offices, diectos, shaeholdes, patnes, membes, manages, affiliates, employees, epesentatives, invitees, successos and assigns hamless fom and against any and all claims, CRH \ 54077\

8 liabilities, losses, judgments, expenses o costs of any kind ( including, without limitation, attoney' s fees) by eason of popety damage, death o injuy to pesons aising fom o elating to Gantee' s epai, econstuction, emoval, eplacement, inspection, opeation o maintenance of the Stom Dainage Pipe on the Poject Site. 5. Miscellaneous. a) All tems and povisions heein contained, including, without limitation, the benefits, budens and covenants, ae intended to un with the land descibed heein and shall be binding upon and inue to the benefit of the espective successos and assigns of the paties heeto... b) This Easement constitutes the entie ageement between the paties heeto with espect to the subject matte heeof. c) This Easement Ageenient shall be of no foce and effect until it is executed by the paties heeto. N WTNES S WHEREOF, the paties heeto have executed this Easement Ageement as of the date and yea fist above witten. Gant : Gan ee: South Lathop Land, L.L.C., City of Lathop, a Delawae limited liability company A Califonia Municipal Copoation By: CH West 109 South Lathop Land, By: L.P., a Delawae limited patneship, its managing membe City Manage By: CH LTH GP, L.L.C., a Delawae limited liability company, its Stephen J. Salvatoe geneal patn - By: est:.._".,. Na e: P il o Ti le: Pa s City Clek of and fo the City of Lathop, State of Califonia Teesa Vagas NOTARY ACKNOWLEDGEMENTS ON FOLLOWNG PAGE( S).] CRH \

9 ACd TO L DGNNEN' T A notay public o othe office completing this cetificate veifies only the identity of the individual who signed the document to which this cetificate is attached, and not the tuthfulness, accuacy, o validity of that document. State of Califonia Countyof (. S. h 3' On PCe,, U1 S, befoeme, dh 4t 5'- euleh, allotaypublic, pesonally appeaed p(; i, (- Q 5 who poved to me on the basis of satisfactoy evidence to be e peson( s) whose name( s) is/ ae subscibed to the within instuinent and acknowledged to me that he/ she/ they executed the same in his/ he/thei authoized capacity( ies), and that by his/ he/ thei signatue( s) on the instument the peson( s), o the entity upon behalf of which the peson( s) acted, executed the instument. cetify undec PENALTY OF PERJURY unde the laws of the State of Califonia that the foegoing paagaph is tue and coect. WTNESS iny hand and official seal. a.. -_ A! SONTHOMAS- GEUJEN Signatue f, tiotaypuolic- Caiifomia a l - Los Angeles County a Commission# Ny Comm. Expies Feb 25, 2022 CRH

10 / 13/ 18 Page lof`l EXHBT" A" LEGAL 1) ESCRPTON STORM DRAN EASEM[ ENT CERTAN REAL PROPERTY STUATED N THE CTY OF LATHROP, SAN JOAQUN COUNTY, STATE OF CALFORNA, BENG A PORTON OF PARCEL 1 OF PARCEL MAP AS RECORDED N BOOK 26 OF PARCEL MAPS, AT PAGE 114, SAN JOAQUN COUNTY RECORDS, MORE PARTCULARLY DESCRBED AS FOLLOWS: COM1ViEN li G AT THE MOST SOUTHERLY TERMNUS OF A SEGMENT OF THE MONUMENT LNE OF GLACER STREET LABELED NORTH 0 38' 12" EAST, FEET, ON SAD PARCEL MAP, THENCE NORTH 89 21' 48" WEST, FEET, TO THE PO TT OF EGNNNG, SAD PONT BENG THE PONT OF BEGNNNG OF A TANGENT CURVE ON THE WESTERLY LNE OF SAD GLACER STREET; THENCE ALONG SAD WESTERLY LNE ALONG SAD TANGENT CURVE TO THE LEFT, HAVNG A RADUS OF FEET, THROUGH A CENTRAL ANGLE OF 39 58' S6", AND AN ARC LENGTH OF FEET; THENCE LEAVNG SAD WESTERLY LNE AND ENTERNG SAD PARCEL 1 THREE( 3) COURSES: THE FOLLOWNG 1. NORTH 74 46' S1" WEST, FEET; 2. NORTH 0 38' 12" EAST, FEET; 3. SOUTH 89 21' 48" EAST, FEET, TO THE PONT OF BEGNNNG CONTANNG 4, 666 SQUARE FEET MORE OR LESS. A PLAT, EXHBT" B", S ATTACHED HERETO, AND BY THS REFERENCE MADE A PART HEREOF. END OF DESCRPTOV PREPARED BY LAND GE Mq CO G. L o Q No / AN B UCE A DONALD DATE LCE - LAND SURVEYORNO EXP. 12/ 31/ 19) STATE OF CALFORNA T y TF F CAl- F\ P m c Y som CNL EVGNEERNG LAND PL/, NNNG LAND SURVEYNG 5142 Fanklin Dive Suite B, Pleasanton, CA J P: 25223\ SRV vlapp ing\ Legals\ SDE. doc

11 EXH/B/T. ABn PAC 2 Of 1 o, LAND G MA C ` NO 38' 12" E Z o M; M 0. 8 P. O. B. o 115' N89 21 ' 48" W( R} ' S89 21 ' 48" E 2. 50' n i 30 P. O. C. S' y, of ca, F P w o T z N Q o jo N o ;'. xf vf, W 1 L7" RL, o JOAN 1 w PARCEL 1 s.;' 4'< \ PM , PARCEL 1 26 PM 114 c c, J'J,\ STORM DRAN o FF EASEMENT 4, 666± SF N 4 46 Sy W 8. 48, ' o 26 PM 14 LEGEND MONUMENT LNE SCALE: 1"= 50' BOUNDARY OF DESCRPTON EXSTNG PROPERTY LNE/ RGHT OF WAY p pt TO ACCOMPANY LEGAL DESCRPTON PM PARCEL MAP P. O. C. PONT OF COMMENCEMENT EXHBT ' B" P. O. B. PONT OF BEGNNNG STORM DRAN EASEMENT Qo STREET MONUMENT PER PM PM 114 N1- M MONUMENT TO MONUMENT AREA OF DESCRPTON CiY OF ATHROP CALFORNA 0 ENGNEERS PLANNERS SURVEYORS FRANKLN DR, PLEASANTON, CA ( 925) DRAWN BY DATE SCALE JOB N0. DY NOV "= 50' :30am Long Le P:\ 25223\ SRV MAPPNC\ PLATS\ SDE. DWG

12 F5 5 a a-''. :> ; /' - "" ' : i., w ' y w f1hhnhnb T i ' i o A` w, 4 Location Map y z w i - 1, 1 i,' _. q T. '- T - ' "- i J ''_ Easement j,, ----_,---'"-- s.-- F,`,',, `' o ' j Location i,. t, s-=` L..' 1 '' ',', ,. ~ i4tghvjayzo J: ti GlaaeSt. S t,,,, 1 '- J 1 a 0 a."\ - ` z,_,., `., a4 j,_ ' yey' '. t, s* 4 1 ",. 4 Yq Y 1?_ `, ^., n t t'' ` k. i.. _ i i ' c i a: i"; C. i' t y`' y`, k\ f7-...-^"' g a y..'` S t ' 1-- t `' o` v f"'-- a y ' i..k'[ g';"" t k' d_., ' 4 f. w,,. i t,- P' A )'. qtmz 5 ' 5 '. y- i' ',,,.,"' s'\' i.! t, f t'` K n t+ l. U 0, 1 4 S. y\ n al, '=,'-..._. t'`` d; t p P.. igif e-..`_-}' M ko pj emu i;-',, o ^ ' y- a t- G e ' e} '" c` 1 1 fi' 1\ R.,. ` 1 G i ++ a e: a 44 _ ;' '; s" t'"',' v. t.,` s. ' N q. y!,.. B y v, ",';`.,, a... t «.;.; ' ' ``' "'.." Y - G' Si,. f- i- - D f.-'' Y a,,. k : N -- ' p 5.-'. 7

Section 31, Township 6 South, Range 19 East, Choctaw County, Oklahoma, containing acres, more or less, and

Section 31, Township 6 South, Range 19 East, Choctaw County, Oklahoma, containing acres, more or less, and CB- 146-16 T APPRVE A SUPPLEMETAL EASEMET AD RGHT F AY TH PUBLC SERVCE CMPAY F KLAHMA CHCTA TRBAL FEE LAD (HUGHES RACH) CHCTA CUTY, KLAHMA THE TRBAL CUCL F THE CHCTA AT ATHY DARD TRDUCED THE FG B A CUCL

More information

Power Center DEMOGRAPHICS: 1 MILE 3 MILE 5 MILE

Power Center DEMOGRAPHICS: 1 MILE 3 MILE 5 MILE MANSFIELD POINTE Mansfield, TX Hwy & Debbie Lane Powe, Retail & Restauant Development This site is stategically located at the southwest quadant of Highway and Debbie Lane, which is the main intesection

More information

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE CITY PLANNING CASE: ENVIRONMENTAL DOCUMENT: COUNCIL DISTRICT: VTT-73056-SL-1A ENV-2014-4125-CE 13 - O Faell PROJECT ADDRESS: 4321 and 4323 West

More information

RESORTS DECLARATION OF CONDOMINIUM FOR SURREY GRAND CROWNE RESORT

RESORTS DECLARATION OF CONDOMINIUM FOR SURREY GRAND CROWNE RESORT RESORTS DECARATION OF CONDOMINIUM FOR SURREY GRAND CROWNE RESORT DECARATION OF CONDOMINIUM FOR THE SURREY GRAND CROWNE RESORT CONDOMINIUM STATE OF MSSOURl ) COUNTY OF TANEY ) TIDS DECARATION OF CONDOMINIUM

More information

AGREEMENT BETWEEN NORTH TEXAS MUNICIPAL WATER DISTRICT AND

AGREEMENT BETWEEN NORTH TEXAS MUNICIPAL WATER DISTRICT AND AGREEMENT BETWEEN NORTH TEXAS MUNICIPAL WATER DISTRICT AND FANNIN COUNTY, TEXAS CONCERNING WATER SUPPLY AND DEVELOPMENT OF THE LOWER BOIS D' ARC CREEK RESERVOIR PROJECT THE STATE OF TEXAS COUNTY OF FANNIN

More information

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE CITY PLANNING CASE: ENVIRONMENTAL DOCUMENT: COUNCIL DISTRICT: CPC-2016-1715-GPA-ZC-CU ENV-2016-2044-CE 13 - O Faell PROJECT ADDRESS: 1201-1205

More information

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE CITY PLANNING CASE: ENVIRONMENTAL DOCUMENT: COUNCIL DISTRICT: APCSV-2017-877-ZC-BL-ZAA ENV-2017-878-CE 6 - Matinez PROJECT ADDRESS: 17210 West

More information

Sale of Surplus Property at Lots 5 and 6 Concession 5, Township of Norwich

Sale of Surplus Property at Lots 5 and 6 Concession 5, Township of Norwich To: Fom: Waden and Membes of County Council Diecto of Public Woks Sale of Suplus Popety at Lots 5 and 6 Concession 5, Township of Nowich RECOMMENDATIONS 1. That Oxfod County Council authoize the disposal

More information

LAND LAW REGULATIONS COUNCIL OF MINISTERS. CHAPTER I General Provisions

LAND LAW REGULATIONS COUNCIL OF MINISTERS. CHAPTER I General Provisions COUNCIL OF MINISTERS Decee 66/98 8th of Decembe The Regulations of the Land Law wee appoved by Decee 16/87 of 15 July. The application of the Regulations evealed that seveal of its povisions needed to

More information

California * & ERIC GARCETT1 MAYOR

California * & ERIC GARCETT1 MAYOR TONY M ROYSTER GENERAL MANAGER AND CTY PURCHASNG AGENT City of Los Angeles Califonia * & DEPARTMENT OF GENERAL SERVCES Room 701 City Hall South 1 11 East Fist Steet Los Angeles, CA 90012 (213) 928-9555

More information

MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCll. 6:30P.M. NOVEMBER 14, 1995

MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCll. 6:30P.M. NOVEMBER 14, 1995 ,..--- " i -- -- ------------------------------- MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCll. 6:30P.M. NOVEMBER 14, 1995 CALL TO ORDER ROLL CALL EXECUTIVE SESSION Mayo Dacy called to

More information

CITY OF EMERYVILLE MEMORANDUM. Economic Development and Housing Department

CITY OF EMERYVILLE MEMORANDUM. Economic Development and Housing Department CTY OF EMERYVLLE MEMORANDUM DATE: April 5, 2011 TO: FROM: SUBJECT: Patrick D. O Keeffe, City Manager Economic Development and Housing Department Resolution of the City Council of the City of Emeryville

More information

AREA MUNICIPALITY OF THE TOWN OF BRACEBRIDGE

AREA MUNICIPALITY OF THE TOWN OF BRACEBRIDGE AREA MUNICIPALITY OF THE TOWN OF BRACEBRIDGE The Regula Meeting of the Municipal Council was held in the Council Chambes on July 23, 1975 with all membes pesent. The minutes of the pevious meeting wee

More information

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE CITY PLANNING CASE: ENVIRONMENTAL DOCUMENT: COUNCIL DISTRICT: CPC-2016-4316-DB-1A ENV-2016-4317-CE 4 - RYU PROJECT ADDRESS: 5570 West Melose Avenue;

More information

MEMORANDUM MONTEREY COUNTY PLANNING AND BUILDING INSPECTION DEPARTMENT

MEMORANDUM MONTEREY COUNTY PLANNING AND BUILDING INSPECTION DEPARTMENT MEMORANDUM MONTEREY COUNTY PLANNING AND BUILDING INSPECTION DEPARTMENT Date: Septembe 17, 2004 To: Fom: Planning Commissiones Mike Novo, Planning and Building Inspection Manage Tad Stean, Pacific Municipal

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

SANS SOUCI OWNERS CORP ST Road FOREST HILLS, NEW YORK, 11375

SANS SOUCI OWNERS CORP ST Road FOREST HILLS, NEW YORK, 11375 SANS SOUCI OWNERS CORP. 110-50 71 ST Road FOREST HILLS, NEW YORK, 11375 PROCEDURE FOR RESALE OF APARTMENTS The Boad of Diectos of SANS SOUCI OWNERS CORP. has established policies and pocedues fo the consideation

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: June 22, 2011

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: June 22, 2011 TEM #07 CTY OF ECTAS CTY COUCL AGEDA REPORT Meeting Date: une 22, 20 TO: VA: FROM: City Council Phil Cotton, City Manage Pete Cota-Robles, Diecto of Engineeing Sevices Masih Mahe, Senio Civil Enginee SUBECT:

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

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE CITY PLANNING CASE: ENVIRONMENTAL DOCUMENT: COUNCIL DISTRICT: VTT-74169-1A ENV-2014-1955-MND 13 - O Faell PROJECT ADDRESS: 1860, 1868 Noth Westen

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

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE CITY PLANNING CASE: ENVIRONMENTAL DOCUMENT: COUNCIL DISTRICT: CPC-2016-4345-CA ENV-2016-4346-CE All PROJECT ADDRESS: Citywide APPLICANT TELEPHONE

More information

Industrial Leasing Guide

Industrial Leasing Guide Industial Leasing Guide What you need to know befoe you sign Collies Intenational Industial Leasing Guide P. 1 THE INDUSTRIAL LEASING GUIDE This step-by-step guide has been assembled to eflect Collies

More information

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE CITY PLANNING CASE: ENVIRONMENTAL DOCUMENT: COUNCIL DISTRICT: CPC-2016-3064-ZC-CUB-CU-SPR ENV-2016-3065-MND 10 - Wesson PROJECT ADDRESS: 679-687

More information

Location will determine whether county or municipal regulations restrict forestry activities. unified development

Location will determine whether county or municipal regulations restrict forestry activities. unified development Woodland Owne Notes Pacticing Foesty Unde Local Regulations As Noth Caolina s population expands, moe and moe foestland disappeas, conveted to esidential, etail, industial, and othe nonfoesty uses. The

More information

Adopt the attached resolution accepting dedication of right-of-way easement adjacent to Oneonta Drive: : j ". : ;..

Adopt the attached resolution accepting dedication of right-of-way easement adjacent to Oneonta Drive: : j . : ;.. AGENDA TEM #4.L TOWN OF LOS ALTOS HLLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: DEDCATON OF RGHT-OF-WAY EASEMENT LANDS OF DUTCHNTS DEVELOPMENT, LLC 24925 ONEONTA DRVE Allen Chen,

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

MEMORANDUM. Chairperson Carter, Members of the Planning Commission, and Administrator Meyer

MEMORANDUM. Chairperson Carter, Members of the Planning Commission, and Administrator Meyer MEMOANDUM DATE: February 11, 2019 TO: FOM: E: Chairperson Carter, Members of the Planning Commission, and Administrator Meyer Cynthia Smith Strack, Community Development Director Item 8.1 Vacation of Drainage

More information

THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW. A By-law to authorize the execution of an Easement.

THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW. A By-law to authorize the execution of an Easement. THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW Numbe -.;;;;116_-...;.78 A By-law to authoize the execution of an Easement. WHEREAS it is deemed necessay to ente into and execute an Easement; NOW THEREFORE

More information

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE CITY PLANNING CASE: ENVIRONMENTAL DOCUMENT: COUNCIL DISTRICT: ENV-2017-3137-MND SCAG2016-2040 RTP/SCS PEIR (SCH No. 2015031035) All PROJECT ADDRESS:

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

HOUSING ELEMENT AND FAIR SHARE PLAN TOWNSHIP OF MILLBURN, NEW JERSEY

HOUSING ELEMENT AND FAIR SHARE PLAN TOWNSHIP OF MILLBURN, NEW JERSEY HOUSING ELEMENT AND FAIR SHARE PLAN, NEW JERSEY Pepaed fo: Township Committee and Planning Boad Township of Millbun 375 Millbun Avenue Millbun, N.J., 07041 Pepaed by: Phillips Peiss Gygiel Leheny Hughes

More information

Planning Commission Staff Report

Planning Commission Staff Report Development Services Current Planning 410 E 5 th Street Loveland, CO 80537 (970) 962-2523 Fax (970) 962-2945 TDD (970) 962-2620 www.cityofloveland.org Planning Commission Staff eport February 27, 2017

More information

OAKLEY -~- STAFF REPORT CA LIFO RN I A. To: Agenda Date: 06/28/2016 Agenda Item: 3.3. Date: Tuesday, June 28, Bryan H. Montgomery, City Manager

OAKLEY -~- STAFF REPORT CA LIFO RN I A. To: Agenda Date: 06/28/2016 Agenda Item: 3.3. Date: Tuesday, June 28, Bryan H. Montgomery, City Manager OAKLEY Agenda Date: 06/28/2016 Agenda tem: 3.3 -~- STAFF REPORT CA LFO RN A Date: To: From: Tuesday, June 28, 2016 Bryan H. Montgomery, City Manager Kevin Rohani, P.E. Public Works Director/ City Engineer

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTON NO. R-98-119 RESOLUTON APPROVNG ZONNG PETTON TDR97-72 TRANSFER OF DEVELOPMENT RGHTS (TDR) PETTON OF THOROUGHBRED LAKE ESTATES, LTD. BY KERAN KLDAY, AGENT THOROUGHBRED LAKES ESTATES WHEREAS, the

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

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

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

AGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. February 15, 2018

AGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. February 15, 2018 :, j - ~ ' \ ' AGENDA TEM #4.G TOWN OF LOS ALTOS HLLS Staff Report to the City Council February 15, 2018 SUBJECT: ADOPT A RESOLUTON MAKNG DETERMNATONS AND APPROVNG THE REORGANZATON OF AN UNNHABTED TERRTORY

More information

PARKWOOD CROSSING Plano, TX 5588 State 121 Highway

PARKWOOD CROSSING Plano, TX 5588 State 121 Highway PARKWOOD CROSSING Plano, TX 5588 State Highway Retail & Restauant Fantastic oppotunity to locate a estauant etaile in one of the hottest maets in Texas. This ha cone sits in font of a successful Containe

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

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

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

III. After Recording Return To: City of Albany City Clerk. Recording Cover Sheet All Transactions, ORS:

III. After Recording Return To: City of Albany City Clerk. Recording Cover Sheet All Transactions, ORS: RESOLUTON NO. 6454 A RESOLUTON ACCEPTNG THE FOLLOWNG EASEMENT: Grantor Purpose Glorietta Bay, LLC A variable -width sanitary sewer and storm drainage easement over existing sewer and storm drainage lines.

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

PUBLIC OFFERING STATEMENT FOR THE COURTYARDS AT THE LINKS AT GETTYSBURG, A PLANNED COMMUNITY AND THE LINKS AT GETTYSBURG PLANNED GOLF COMMUNITY

PUBLIC OFFERING STATEMENT FOR THE COURTYARDS AT THE LINKS AT GETTYSBURG, A PLANNED COMMUNITY AND THE LINKS AT GETTYSBURG PLANNED GOLF COMMUNITY ~ PUBLC OFFERNG STATEMENT FOR THE COURTYARDS AT THE LNKS AT GETTYSBURG, A PLANNED COMMUNTY AND THE LNKS AT GETTYSBURG PLANNED GOLF COMMUNTY t, _, NAME OF PLANNED. COMMUNTES: PRNCPAL ADDRESS OF PLANNED

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

PLANNING COMMISSION APPLICATION

PLANNING COMMISSION APPLICATION PLANNNG COMMSSON APPLCATON City of Fairlawn, Ohio 3487 S. Smith Road Fairlawn, OH 44333 3366895 Fax: 336689546 Email: bldg_zoning@ci. fairlawn.oh.us www.citvoffairlawn.com Date: December 23, 213 The undersigned

More information

HIDDEN HILLS DEVELOPMENT PLAN

HIDDEN HILLS DEVELOPMENT PLAN HDDEN HLLS DEVELOPMENT PLAN L L L L HDDEN HLLS DEVELOPMENT PLAN HDDEN HLLS DEVELOPMENT PLAN ("Hidden Hills" is a tentative designation) NOVEMBER 1986 PROJECT DATA AND FACT SHEET PLAN SPONSORS: AMREP Southwest,

More information

BOARD ORDER NO service westward which greatly enhanced the development potential of the surrounding lands. LOCAL AUTHORITIES BOARD

BOARD ORDER NO service westward which greatly enhanced the development potential of the surrounding lands. LOCAL AUTHORITIES BOARD LOCAL AUTHORITIES BOARD BOARD ORDER NO. 20492 FILE: WETAIC-25 IN THE MATTER OF THE "Municipal Govenment Act": AND IN THE MATER OF THE "County Act": AND IN THE MATTER OF an application by the Council of

More information

The "second" Well Project was advertised for bids and closed on April 23, For the second time, the City did not receive any bids.

The second Well Project was advertised for bids and closed on April 23, For the second time, the City did not receive any bids. Agenda No. Key Words: Budget Amendment for Water Line Easement Purchase- Pedigao Meeting Date: February 9, 2016 SUMMARY REPORT CTY COUNCL PREPARED BY: Joseph M. Leach, P.E. City Engineer/Public Works Director

More information

WHEREAS, the BSP is intended to access renewable energy sources in the

WHEREAS, the BSP is intended to access renewable energy sources in the Resolution No. 0 1 5 2 3 4 WHEREAS, the Los Angeles Department of Water and Power (LADWP) is obligated to provide reliable electricity service to its customers in the City of Los Angeles and other service

More 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

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

RESOLUTION NO

RESOLUTION NO RESOLUTON NO. 14-1048 A RESOLUTON OF THE MAYOR AND COMMON COUNCL OF THE TOWN OF CHNO VALLEY, COUNTY OF YAVAPA, ARZONA, AUTHORZNG THE ACQUSTON OF CERTAN REAL PROPERTY N THE TOWN FOR RGHT-OF-WAY AND EASEMENT

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

ORDINANCE NO

ORDINANCE NO ORDNANCE NO. 2018-27 AN ORDNANCE AMENDNG ORDNANCE NO. 2017-148 TO READ THAT THE CTY S GRANTNG THE STORM SEWER EASEMENT, AMENDNG SUCH EASEMENT, AUTHORZNG THE CTY MANAGER OR HS DESGNEE TO EXECUTE THE AMENDED

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

D Remodel (interior work only) D Roof Only D Elevator D CellTower D Permanent Sign. D Foundation Repair D Waterproofing. D Drywell.

D Remodel (interior work only) D Roof Only D Elevator D CellTower D Permanent Sign. D Foundation Repair D Waterproofing. D Drywell. ---~---~------ Check One: [ ] Popety Owne ] Tenant l Othe VV\Cn-t-...,,,.u..,.x.-\--1---------...:-+...,~------- Pimay Phone: {,p,b-32-,s--~ 00 Email:..J::::..1,.:..!..J..l.L-+-1,.,.~!o..1.:!.l=i..,c.\U-!l-!..!...!..l.!~~,q;...,~-----==:.!._.;..:...;=(-...:::l){Y...:...;

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

NOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this

NOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this RESOLUTON NO. 6614 A RESOLUTON ACCEPTNG THE FOLLOWNG EASEMENT: Grantor Purpose Koos Family, LLC A 10 foot by 23. 8 foot easement for public storm drainage as part of the Somerset Subdivision development.

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

ORDINANCE NO

ORDINANCE NO 130? ORDNANCE NO.2 9.02.5. An ordinance providing for the abandonment and relinquishment of a portion of a sanitary sewer easement, located in City Block 711616 in the City of Dallas and County of Dallas,

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

I.2ESOTO CITY COUNCIL AGENDA

I.2ESOTO CITY COUNCIL AGENDA 0-2- 4 PUBLC HEARNGS E..2ESOTO CTY COUNCL AGENDA MANAGEMENT REPORT AGENDA TEM: CONDUCT THE FRST ANNEXATON PUBLC HEARNG TO CONSDER A PETTON FROM US REAL ESTATE LP ASKNG THE CTY OF DESOTO TO ANNEX A 3. ACRE

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

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED

More information

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

MEMORANDUM. Michael Smith, Director of Public Works. Discussion of Temporary Aerial Easement for KDC

MEMORANDUM. Michael Smith, Director of Public Works. Discussion of Temporary Aerial Easement for KDC MEMORANDUM To: From: Mayor and City Council Michael Smith, Director of Public Works Date: August 11, 2014 Subject: Discussion of Temporary Aerial Easement for KDC ITEM DESCRIPTION Discussion of an aerial

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

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

AGENDA: MARCH 2, 1999 February 18, 1999

AGENDA: MARCH 2, 1999 February 18, 1999 County of Santa Cruz 14 5 JOHN A. FANTHAM DIRECTOR OF PUBLIC WORKS SANTA CRUZ COUNTY BOARD OF SUPERVISORS 701 Ocean Street Santa Cruz, California 95060 DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION

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

EASEMENT AGREEMENT. WHEREAS, Hall Brothers owns certain real property located in Weber County, Utah ( Hall Brothers Property );

EASEMENT AGREEMENT. WHEREAS, Hall Brothers owns certain real property located in Weber County, Utah ( Hall Brothers Property ); When Recorded Return to: Parcel No. EASEMENT AGREEMENT THIS EASEMENT AGREEMENT ( Agreement ) is entered into this day of, 2016 by and between VALLEY DREAMS PROPERTIES, LLC, a Utah limited liability company

More 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

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. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

RESOLUTION NO. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT: RD:EH 2/11/16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SUMMARILY VACATING A PEDESTRIAN ACCESS EASMENT LOCATED BETWEEN CASSELINO DRIVE AND MULLINIX WAY AND RESERVING AND EXCEPTING

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT PUBLIC WORKS DEPARTMENT Council Meeting Date: June 16, 2015 Staff Report #: 15-104 PUBLIC HEARING: Adopt a Resolution to Abandon Public Right-of-Way, Sidewalk Easements, and Public Utility Easements Within

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

ST. TAMMANY PARISH COUNCIL ORDINANCE

ST. TAMMANY PARISH COUNCIL ORDINANCE ST. TAMMANY PARSH COUNCL ORDNANCE ORDNANCE CALENDAR NO: 4691 COUNCL SPONSOR: GOULDDAVS NTRODUCED BY: BURKHALTER ORDNANCE COUNCL SERES NO: PROVDED BY: PLANNNG SECONDED BY: STEFANCK ON THE 1 DAY OF DECEMBER,

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

MEMORANDUM. The Honorable Paulette Burdick, Mayor, and Members of the Board of County Commissioners. Lorenzo Aghemo, Planning Director

MEMORANDUM. The Honorable Paulette Burdick, Mayor, and Members of the Board of County Commissioners. Lorenzo Aghemo, Planning Director MEMORANDUM TO: FROM: The Honorable Paulette Burdick, Mayor, and Members of the Board of County Commissioners Lorenzo Aghemo, Planning Director DATE: December 13, 2016 RE: Sabal Grove, Modification of Restrictive

More information

ACCELERATED REVIEW PROCESS -C

ACCELERATED REVIEW PROCESS -C ACCELERATED REVEW PROCESS -C Office of the City Engineer Los Angeles, California To the Honorable Council Of the City of Los Angeles October 4, 2016 Honorable Members: C. D. No. 5 SUBJECT: Offer to Dedicate

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council 6/2/2015 F17 TO: FROM: DATE: SUBJECT: Honorable Mayor and Members of the City Council Keith Van Der Maaten, P.E, Public Works and Utilities Director~ Prepared by: George Alvarez, P.E., T.E., City Engineer/Traffic

More information

MEETING TYPE: Board of Commissioners - Regular. MEETING DATE: 23 May STAFF RESPONSIBLE: Matt Hubert. DEPARTMENT: Development Services Department

MEETING TYPE: Board of Commissioners - Regular. MEETING DATE: 23 May STAFF RESPONSIBLE: Matt Hubert. DEPARTMENT: Development Services Department MEETING TYPE: Board of Commissioners - Regular MEETING DATE: 23 May 2017 STAFF RESPONSIBLE: Matt Hubert DEPARTMENT: Development Services Department DESCRIPTION Approval of Easement Agreement To approve

More information

County of Santa Cruz

County of Santa Cruz Ou GOS87 County of Santa Cruz DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION THOMAS L. BOLICH DIRECTOR OF PUBLIC WORKS 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 95060-4070 (831) 454-2331 FAX (831)

More information

==============================================================

============================================================== Agenda tem: f'2 PALM BEACH COUNTY BOARD OF COUNTY COMMSSONERS AGENDA TEM SUMMARY ===--================================================================= Meeting Date: August 13, 2013 Department: Submitted

More information

RESTAURANT RETAIL SERVICE

RESTAURANT RETAIL SERVICE ESTAUANT ETAIL SEVICE Legacy Central is an 8-acre, technologyoriented mixed-use campus offering a prime strategic location and a foward-thinking design in a campus environment. n UP TO 40,000 SF ESTAUANT

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

ES ONDID4 City of Choice r

ES ONDID4 City of Choice r ES ONDID4 City of Choice r Agenda Item No.: tc'' Date : June 9, 2010 TO: Honorable Mayor and Members of the City Council FROM : Edward N. Domingue, Director of Engineering Services Jo Ann Case, Economic

More information

NOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this easement.

NOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this easement. RESOLUTION NO. 5991 A RESOLUTION ACCEPTING THE FOLLOWING EASEMENT: Grantor Albany Industrial Properties, LLC Purpose A 40 -foot wide easement over a new deep trunk sewer main east of I -5 as part of the

More information

Dact= Bk:31661 Ps: 116

Dact= Bk:31661 Ps: 116 Dact= 33591 Bk:31661 Ps: 116 AMENDMENT TO THE MASTER DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR DUNSTAN CROSSING [Submission of Project Phase IIIl CHAMBERLAIN CONSTRUCTION, INC., a Maine

More information

Synergy Park Addition (Companion to item 3)

Synergy Park Addition (Companion to item 3) Synergy Park Addition (Companion to item 3) Attachments: 1. Locator 2. Replat staff report 3. Replat W P G r es rg eo e s Bu hh wy Lot 6A 4.02-acres Lot 4C 13.02-acres Fran k Lots 4C and 6A, Block A Synergy

More information

DECLARATION OF UNITY OF CONTROL

DECLARATION OF UNITY OF CONTROL PREPARED BY AND RETURN TO: Scott Backman, Esq. Dunay, Miske! and Backman, LLP 14 SE 4th Street, Suite 36 Boca Raton, FL 33432 DECLARATION OF UNITY OF CONTROL THIS DECLARATION of Unity of Control ("Declaration")

More information

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL COUNCL FLE NO. JJ -/ Of{) COUNCL DS 1 RCT NO. 12 APPROVAL FOR ACCELERATED PROCESSNG DRECT TO CTY COUNCL The attached Council File may be processed directly to Council pursuant to the procedure approved

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

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

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

Planning Commission Staff Report. February 13, 2017

Planning Commission Staff Report. February 13, 2017 Current Planning Division 410 E. 5th Street Loveland, CO 80537 (970) 962-2523 eplanplanning@cityofloveland.org Planning Commission Staff Report February 13, 2017 Agenda #: Consent Agenda - 1 Title: Applicant:

More information