Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency
|
|
- Ira Joseph Bailey
- 5 years ago
- Views:
Transcription
1 Office of Executive Officer CONSENT CALENDAR June 24, 2014 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted by: Eric Angstadt, Director, Planning and Development Subject: Assignment of Lease and Disposition Agreement, Quitclaim Deed and Certificate of Acceptance for Parcels Associated with the Ground Lease of Oceanview Garden Apartments RECOMMENDATION Adopt a Resolution authorizing the Executive Officer to execute an Assignment of Lease and Disposition Agreement, Quitclaim Deed and Certificate of Acceptance between the Successor Agency to the Redevelopment Agency of the City of Berkeley, and the City of Berkeley in its role as the Successor Housing Agency for the parcels associated with the Ground Lease of Oceanview Garden Apartments located at Fifth Street, & th Street and ½ Hearst Street, in the City of Berkeley, County of Alameda. FISCAL IMPACTS OF RECOMMENDATION None. There is no cash being transferred. CURRENT SITUATION AND ITS EFFECTS On March 5, 2014, the Department of Finance (DOF) issued approval of Oversight Board Resolution N.S. approving title transfer of the Oceanview Garden Apartments parcels and transfer of the ground lease from the Successor Agency to the City, in its role as Successor Agency for Housing. BACKGROUND Due to lack of clarity about the definition of a housing asset, the Successor Agency did not include these properties on its Housing Asset Transfer form that was approved by the DOF on September 5, It was determined that the ongoing use of these properties is for low and moderate income housing and they should be transferred to the Housing Successor Agency. The Agency also indicated that the parcels of land and the ground lease are housing assets as defined in Health and Safety Code (HSC) section (e). HSC section (a) (1) states if a city elects to retain the authority to perform housing functions previously performed by a redevelopment agency, the housing assets shall be transferred to the city Milvia Street, Berkeley, CA Tel: (510) TDD: (510) Fax: (510) manager@cityofberkeley.info Website:
2 Assignment of Lease and Disposition Agreement, Quitclaim Deed CONSENT CALENDAR and Certificate of Acceptance for Parcels Associated with the Ground Lease June 24, 2014 of Oceanview Garden Apartments ENVIRONMENTAL SUSTAINABILITY There are no identifiable environmental effects or opportunities associated with the subject of this report. RATIONALE FOR RECOMMENDATION To meet compliance standards, the housing assets must be transferred to the Berkeley Housing Successor Agency. ALTERNATIVE ACTIONS CONSIDERED None. CONTACT PERSON Eric Angstadt, Director, Planning and Development, Attachments: 1: Resolution: Exhibit A Assignment of Lease Agreement Exhibit B Quitclaim Deed Exhibit C Certificate of Acceptance Page 2
3 RESOLUTION NO. ##,###- ASSIGNMENT OF LEASE AND DISPOSITION AGREEMENT, QUITCLAIM DEED AND CERTIFICATE OF ACCEPTANCE FOR PARCELS ASSOCIATED WITH OCEANVIEW GARDEN APARTMENTS WHEREAS, the Successor Agency did not include these properties on its Housing Asset Transfer form that was approved by the Department of Finance (DOF) on September 5, 2012; and WHEREAS, it was determined that the ongoing use of these properties is for low and moderate income housing and they should be transferred to the Housing Successor Agency; and WHEREAS, the Agency demonstrated the parcels of land and the ground lease are housing assets as defined in HSC section (e); and WHEREAS, Health and Safety Code (HSC) section (a) (1) states if a city elects to retain the authority to perform housing functions previously performed by a redevelopment agency, the housing assets shall be transferred to the city; and WHEREAS, on November 18, 2013 the Oversight Board approved by Resolution N.S. to transfer title of the Oceanview Garden Apartments parcels and transfer the ground lease from the Successor Agency to the City, in its role as Successor Agency for Housing; and WHEREAS, on March 5, 2014, the Department of Finance issued approval of the Oversight Board Resolution to transfer title parcels and transfer the ground lease from the Successor Agency to the City. NOW THEREFORE, BE IT RESOLVED by the Successor Agency to the Berkeley Redevelopment Agency, that it hereby approves Exhibit A, the Assignment of Lease Agreement, Exhibit B, the Quitclaim Deed and Exhibit C, the Certificate of Acceptance for Parcels Associated with the Oceanview Garden Apartments located at Fifth Street, & th Street and ½ Hearst Street, in the City of Berkeley, County of Alameda. Exhibits A. Assignment of Lease Agreement B. Quitclaim Deed C. Certificate of Acceptance
4 EXHIBIT A ASSIGNMENT OF LEASE AGREEMENT This ASSIGNMENT OF LEASE AND DISPOSITION AGREEMENT ( Assignment ) is made as of, 2014,between the Successor Agency to the former Berkeley Redevelopment Agency of the City of Berkeley (the Assignor ), and the City of Berkeley, a municipal corporation in its role as the Successor Housing Agency (the Assignee ). Recitals A. Assignor, as the successor to the Redevelopment Agency of the City of Berkeley, is the owner of certain property located at Fifth Street; Sixth Street; Sixth Street and ½ Hearst Avenue ('Property"). B. The Redevelopment Agency of the City of Berkeley ( Lessor ), and Assignor, executed a lease dated September 30, 1982 ( Lease ), with E&I Development Associates for a fifty-five (55) year term, beginning on September 30, 1982 and ending September 29, 2037 whereby the Lessor leased to the E & I Development Associates the Property for the primary purpose of operating a low and moderate income housing development and was recorded on September 30, 1982 as Instrument No and re-recorded on January 17, 1984 as Instrument No in the Official Records of Alameda County, California for the Lease of that certain real property located at Fifth Street, & th Street, and ½ Hearst Street in the City of Berkeley, County of Alameda, a copy of which is attached and incorporated by reference as Exhibit A C. The Lease was amended with an extension of term and assignment. The lease amendment ( Amendment ) was made on January 20, 2004, between the Redevelopment Agency of the City of Berkeley ( Lessor ), E&I Development Associates ( E&I ), and Ocean View Gardens, LLC, a California limited liability company ( Ocean View or Lessee ). E&I assigned all of its rights; title and interest in, to, and under the Lease and Premises to Ocean View, and Ocean View accepted that assignment on, and subject to, all of the terms and conditions in the Amendment. The Amendment extends the term to March 29, D. On February 1, 2012 all redevelopment agencies, including Lessor, were dissolved throughout the State of California and successor agencies were created to wind down redevelopment affairs. With the dissolution of the RDA, Assignor succeeded to the rights and responsibilities of the RDA, including the rights and responsibilities of the Assignor under the Lease.
5 E. The Redevelopment Dissolution Act provided for housing assets of the former Redevelopment Agency to be transferred to the designated housing successor to the former Redevelopment Agency. The Assignee is the designated housing successor to the former Redevelopment Agency. F. Assignor desires to assign the Lease to Assignee, and Assignee desires to accept the assignment of the Lease from the Assignor on the terms and conditions set forth herein. Agreements NOW THEREFORE, for good and valuable consideration, the receipt and adequacy of which are acknowledged, Assignor and Assignee agree as follows: 1. Assignment. Assignor assigns and transfers to Assignee all of its right, title, and interest in, to, and under the Lease and Premises. Assignee accepts this Assignment, assumes all of Lessor s obligations under the Lease, and agrees to be bound by all of the provisions of the Lease and to perform all of the obligations of the Lessor under the Lease as a direct obligation to Lessee from and after the effective date of this assignment. This assignment and assumption is made on, and is subject to, all of the terms, conditions and covenants of this agreement. In connection with the foregoing assignment Assignor hereby agrees to execute and deliver a quitclaim deed from the Successor Agency to the former Berkeley Redevelopment Agency of the City of Berkeley to the City of Berkeley as the Successor Agency for Housing, quitclaiming all of the Assignor's interest in the land subject to the Lease. 2. Assignor's Covenants. Assignor covenants that the copy of the Lease attached as Exhibit A and the copy of the Amendment to Lease attached as Exhibit B are true and accurate copies of the Lease and Amendment as currently in effect and that there exists no other agreement affecting Assignor's interest under the Lease. Assignor covenants that the Lease is in full effect and no default exists under the Lease, nor any acts or events which, with the passage of time or the giving of notice or both, could become defaults. 3. Indemnification. Assignor will at all times indemnify and hold harmless Assignee from and against any loss, cost, liability, damages, injury, and/or or expense, including attorney's fees and court costs, arising out of the Lease and Amendment on or prior to the date of this Assignment. 4. Successors and Assigns. This Assignment shall be binding on and inure to the benefit of the parties to it, their heirs, executors, administrators, successors in interest, and assigns.
6 5. Governing Law. This Assignment shall be governed by and construed in accordance with California law. IN WITNESS WHEREOF, Lessor and Assignee have executed this Assignment as of the date written on the first paragraph above. SUCCESSOR AGENCY TO BERKELEY REDEVELOPMENT AGENCY CITY OF BERKELEY, a municipal corporation APPROVED AS TO FORM: BY: Agency Executive Director City Manager City Attorney REGISTERED BY: ATTEST: City Auditor City Clerk
7
8
9 EXHIBIT B RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Berkeley Successor Agency to the former Berkeley Redevelopment Agency c/o City of Berkeley 2118 Milvia Street, 3 rd Floor Berkeley, CA Attention: Eric Angstadt FORM OF QUITCLAIM DEED [SPACE ABOVE FOR RECORDER S USE ONLY] QUITCLAIM DEED This transfer is exempt from Documentary Transfer Tax pursuant to Revenue & Taxation Code under the Revenue and Taxation Code because Grantee is a governmental agency acquiring title, and exempt from Recording Fees pursuant to California Government Code Section The Berkeley Successor Agency to the former Redevelopment Agency of the City of Berkeley, a public body of the State of California and successor-in-interest by operation of law to the Redevelopment Agency of the City of Berkeley, does hereby REMISE, RELEASE AND FOREVER QUITCLAIM to the City of Berkeley, acting as the Successor Housing Agency, a municipal corporation, all of its right, title, obligations and interest in, to, and under the real property located in the City of B e r k e l e y, C o u n t y o f A l a m e d a, State of California, more particularly described on Exhibit A attached hereto, and all improvements and fixtures located thereon. IN WITNESS WHEREOF, the undersigned has executed this Quitclaim Deed as of the date set forth below. Dated:, 2014 BERKELEY SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY OF THE CITY OF BERKELEY, a public body By: Name: Title: Christine Daniel Executive Officer ATTEST: City Clerk
10 EXHIBIT B STATE OF CALIFORNIA ) ) ss COUNTY OF ALAMEDA ) On, before me,, a notary public, personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity (ies), and that by his/her/their signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted, executed the 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. Signature of Notary Public SEAL:
11 Legal Description EXHIBIT B
12 EXHIBIT B
13 EXHIBIT C CERTIFICATE OF ACCEPTANCE OF REAL PROPERTY This is to certify that the interest in real property conveyed to the Successor Agency to the Redevelopment Agency of the City of Berkeley ( Successor Agency ) by that certain Quitclaim Deed dated:, executed by the City of Berkeley is hereby accepted by the undersigned office on behalf of the Successor Agency pursuant to the authority conferred by the Successor Agency at the joint City Council and Successor Agency meeting held on, and the grantee consents to recordation thereof by its duly authorized officer. IN WITNESS WHEREOF, the undersigned has executed this Certificate of Acceptance as of the date set forth below. Dated:, 2014 BERKELEY SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY OF THE CITY OF BERKELEY, a public body corporate and politic By: Name: Title: Christine Daniel Executive Officer ATTEST: City Clerk
14 STATE OF CALIFORNIA ) ) ss COUNTY OF ALAMEDA ) On, before me, a notary public, personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity (ies), and that by his/her/their signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted, executed the 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. Signature of Notary Public SEAL:
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 informationIRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road)
RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO, AND MAIL TAX STATEMENTS TO: City of Rio Vista Attn: City Manager 1 Main Street Rio Vista, CA 94571 (Above Space for Recorder s Use Only) THE UNDERSIGNED
More informationASSIGNMENT OF EASEMENT
Page 1 of 12 Recording requested by and when recorded, return to: South Orange County Community College District 28000 Marguerite Parkway Mission Viejo, California 92692 Attn: Vice Chancellor of Business
More informationCOUNT+ 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 informationCity 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 informationAgenda 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 informationAGREEMENT. Private Stormwater Management Facilities Operation and Maintenance And Right of Entry
RECORDING REQUESTED BY: City of Arroyo Grande WHEN RECORDED, PLEASE RETURN TO (SYSTEM OWNER ADDRESS) AGREEMENT Private Stormwater Management Facilities Operation and Maintenance And Right of Entry SWP
More informationTOWN 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 informationSettlement A.qreement and General Release. This Settlement Agreement and General Release ("Agreement") is made
Settlement A.qreement and General Release This Settlement Agreement and General Release ("Agreement") is made and entered into as of... 2009, by and between George Rich dba Caravan Lounge, ("Tenant") and.by
More informationResolution No
EXHIBIT A Page 1 of 2 Resolution No. 17-04 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT DECLARING ITS INTENT TO ENTER INTO IRWD GRANT OF EASEMENT AGREEMENT
More informationHONORABLE 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 informationGROUND 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 informationCITY 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 informationAMENDMENT 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 informationMAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS
RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Jeffrey A. French, Esq. (SBN 174968) GREEN BRYANT & FRENCH, LLP 402 W. Broadway, Suite 1950 San Diego, CA 92101 Telephone: (619) 239-7900 Fax No.: (619)
More informationSITE LEASE. For all or a portion of the following Site:
SITE LEASE For all or a portion of the following Site: Project Ohlone Community College District 43600 Mission Boulevard Fremont, CA 94539 APN: 513-0742-001 and 513-0742-002 and 513-0742-003 By and between
More informationVillage of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT
Village of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT THIS PARTICIPATION AGREEMENT Agreement is entered into on this day of, 20 Effective Date, by and between the Village of Morton
More information~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3
~RLY Meeting Date: September 2, 2014 Item Number: D-3 To: From: AGENDA REPORT Honorable Parking Authority Brenda Lavender, Real Estate & Property Manager Subject: APPROVAL OF THIRD AMENDMENT OF LEASE BY
More informationASSIGNMENT AND ASSUMPTION OF LEASE AND/OR RENTS
Record and Return to: Name: Michelle Zakalik Address: Diamond Towers II LLC 820 Morris Turnpike, Suite 104 Short Hills, NJ 07078 ASSIGNMENT AND ASSUMPTION OF LEASE AND/OR RENTS To be effective on, 2013
More informationHonorable Mayor and Members of the City Council. Sewer Easement Deed Agreement at 2705 Walker Street
Office of the City Manager CONSENT CALENDAR October 30, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Andrew Clough, Director, Public Works
More informationAGREEMENT FOR PURCHASE AND SALE OF ASSETS
AGREEMENT FOR PURCHASE AND SALE OF ASSETS This Agreement for Purchase and Sale of Assets (the Agreement ) is made December, 2014 (last date of person signing below) by and between Port Townsend Hospitality,
More informationASSIGNMENT AND ASSUMPTION OF RESTATED DEVELOPMENT AGREEMENT (StoneRidge)
When recorded, return to: Stoneridge Partners, LLC 4222 E. Camelback Road, Suite H100 Phoenix, Arizona 85018 ASSIGNMENT AND ASSUMPTION OF RESTATED DEVELOPMENT AGREEMENT (StoneRidge) THIS ASSIGNMENT AND
More informationRESOLUTION NO. A RESOLUTION AUTHORIZING EXECUTION OF AN EASEMENT AGREEMENT TO ILLINOIS BELL TELEPHONE COMPANY D.B.A. AT&T ILLINOIS
RESOLUTION NO. A RESOLUTION AUTHORIZING EXECUTION OF AN EASEMENT AGREEMENT TO ILLINOIS BELL TELEPHONE COMPANY D.B.A. AT&T ILLINOIS BE IT RESOLVED by the Village Council of the Village of Downers Grove,
More informationIII 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 informationResolution No
EXHIBIT A Page 1 of 2 Resolution No. 17-34 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT AUTHORIZING THE DEDICATION OF AN EASMENT TO COX COMMUNICATIONS CALIFORNIA,
More informationCOLLATERAL ASSIGNMENT OF LEASES AND RENTS
COLLATERAL ASSIGNMENT OF LEASES AND RENTS This Assignment made this day of,, by and between, with an office at ( Assignor ) and, with an office at ( Assignee ) W I T N E S S E T H : Assignor is the fee
More informationTEMPORARY CONSTRUCTION EASEMENT JEA SEWER SYSTEM CUSTOMER OWNED, OPERATED AND MAINTAINED
Return to: JEA Real Estate Services Attention: Jordan Pope 21 West Church Street (CC-6) Jacksonville, Florida 32202 TEMPORARY CONSTRUCTION EASEMENT JEA SEWER SYSTEM CUSTOMER OWNED, OPERATED AND MAINTAINED
More informationBEVERLY HILLS AGENDA REPORT
BEVERLY HILLS Meeting Date: April 7, 2015 Item Number: 0 3 To: From: Subject: AGENDA REPORT Honorable Parking Authority Members Brenda Lavender, Real Estate & Property Manager FIRST AMENDMENT TO LEASE
More informationATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT
ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT [Delaware River Solar LLC & NY Dryden I LLC] SUBDIVISION DRYDEN, NEW YORK THIS RIGHT OF WAY AGREEMENT ( Agreement
More informationAssignment, Assumption and Amendment of Lease
This (this Agreement ) is made this day of, 2018, by and among Vigor Alaska - Seward LLC, an Alaska limited liability company ( Assignor ), JAG Alaska, Inc., an Alaska corporation ( Assignee ), and the
More informationAFTER RECORDATION, RETURN BY: [ ] MAIL [ ] PICKUP TO: ASSIGNMENT OF LEASE
LAND COURT REGULAR SYSTEM AFTER RECORDATION, RETURN BY: [ ] MAIL [ ] PICKUP TO: Tax Map Key No. ASSIGNMENT OF LEASE THIS ASSIGNMENT, made this day of,, by and between, hereinafter called the Assignor,
More informationSTORMWATER & DRAINAGE EASEMENT
Prepared by and return to: Michael D. Chiumento III, Esq. Chiumento & Guntharp, P.A. 4 Old Kings Road North, Suite B Palm Coast, FL 32137 STORMWATER & DRAINAGE EASEMENT This Stormwater & Drainage Easement
More informationFACILITIES EASEMENT AGREEMENT
RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: COMCAST 3055 Comcast Place Livermore, CA 94551 Attention: Jennifer Klepperich Documentary Transfer Tax: $0. No Consideration. Based on Full Value. R&T
More informationPLANNING DIRECTOR. Approved by the Planning Director on this day of, A.D. 20. day of, A.D. 20. Approved by the Fire Chief on this
Located in a portion of the West Half of Section 19, Township 5 South, Range 1 East, Salt Lake Base and Meridian. SURVEYOR'S CERTIFICATE I, the undersigned surveyor, do hereby certify that I am a registered
More informationCouncil Action: Certification of Funds: Total amount of funds listed in legislation: $ 0 This legislation ( ): Has no fiscal impact
CITY OF PALMER ACTION MEMORANDUM NO. 12-075 Subject: Authorize City Manager to Negotiate and Execute an Assumption of Proprietary Lease from Jeffery R. Case and Deborah E. Case to Brian Groseclose and
More informationMonterey 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 informationMEMORANDUM OF LEASE, OPTION TO PURCHASE AND RIGHT OF FIRST REFUSAL
LW DRAFT 7/19/18 PREPARED BY AND RECORDING REQUESTED BY, AND WHEN RECORDED MAIL TO: Latham & Watkins LLP 355 South Grand Avenue, Suite 100 Los Angeles, California 90071-1560 Attention: Kim N.A. Boras,
More informationCONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE THIS CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE
RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: Gregory Doran Nixon Peabody LLP 799 9th Street NW Suite 500 Washington, DC 20001-4501 SPACE ABOVE LINE FOR RECORDER'S USE ONLY CONSENT TO LEASEHOLD DEED
More informationINSTRUCTIONS TO SELL/ASSIGN YOUR BOAT SLIP
INSTRUCTIONS TO SELL/ASSIGN YOUR BOAT SLIP 1. Enter into a separate sale-purchase agreement between yourself as seller and the buyer setting forth the agreed terms of the sale. Remember the sale of your
More informationCITY 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 informationTAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>
Community Development Department TAFFREPORT Date: To: From: January 07, 2014 Steven A. Preston, FAICP, City Manager Jennifer Davis, Community Development Director W trm-?f> By: Daren Grilley, PE, City
More informationUNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event
More informationINTRODUCTION TO DOCUMENTS. FOR CALIFORNIA
INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA PACIFIC COAST T I T L E C O M P A N Y TOOLS, SERVICE, COMMITMENT TABLE OF CONTENTS The title insurance industry is dependent on numerous types of public records,
More informationPARCEL 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 informationCOVENANT AGREEMENT BETWEEN THE CITY OF RAPID CITY AND GWH PROPERTIES, LLC TO PERMIT CERTAIN ENCROACHMENTS IN PEDESTRIAN AND UTILITY EASEMENT
PREPARED BY: City Attorney s Office 300 Sixth Street Rapid City, SD 57702 (605) 394-4140 COVENANT AGREEMENT BETWEEN THE CITY OF RAPID CITY AND GWH PROPERTIES, LLC TO PERMIT CERTAIN ENCROACHMENTS IN PEDESTRIAN
More informationJOEL 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 informationFIRST 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 informationPERMANENT DRAINAGE EASEMENT
City Project No. Project Name: ; Tr. # Parcel No. (LLC, Corporation, Partnership) PERMANENT DRAINAGE EASEMENT THIS AGREEMENT, made and entered into this day of, 201, by and between, a, hereinafter called
More informationSubmitted by: Lisa Caronna, Acting Director, Housing Department
Office of the City Manager CONSENT CALENDAR June 12, 2007 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Lisa Caronna, Acting Director, Housing Department
More informationACKNOWLEDGMENT OF ASSIGNMENT
ACKNOWLEDGMENT OF ASSIGNMENT This Acknowledgment of Assignment (this Acknowledgment ) is made and entered into to be effective as of Effective Date ( Effective Date ) by and among Assignee Name ( Assignee
More informationStaff Report. Victoria Walker, Director of Community and Economic Development
10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,
More informationStorm Water Management BMP Maintenance Agreement City of St. George, Utah
RECORDED, MAIL TO: St. George City 175 East 200 North St. George, UT 84770 Tax ID: BMP Maintenance Agreement City of St. George, Utah WHEREAS, the Property Owner recognizes that the post construction storm
More informationResolution No
EXHIBIT A Page 1 of 7 Resolution No. 17-09 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT APPROVING THE ENVIRONMENTAL ANALYSIS THAT CONFIRMS THE GRANTING OF TWO
More informationREGULATORY AGREEMENT Federal Credits
Recording requested by and when recorded mail to: Tax Credit Allocation Committee 915 Capitol Mall, Room 485 P.O. Box 942809 Sacramento, CA 94209-0001 Free Recording Requested Space above this line In
More informationMEMORANDUM. Pages: 3. Background:
To: From: Thru: MEMORANDUM Mayor Bieter and Boise City Council Members Amy Snyder, Airport Property & Contract Administrator Richard McConnell, Airport Director Subject: Gem Flight Lease Amendment Boise
More informationQUITCLAIM DEED EXPRESS RESERVATION OF RIGHTS BY GRANTOR
WHEN RECORDED RETURN TO: No Fee Document - Per Government Code 27383 SEND TAX/ASSESSMENT BILLS TO: APNs: 203-0090-017; 203-0100-059; 203-0171-018 Project Name & Dept: Highlands Estates WTP Surplus Sale
More informationTRANSBAY JOINT POWERS AUTHORITY
STAFF REPORT FOR CALENDAR ITEM NO.: 15 FOR THE MEETING OF: March 10, 2011 TRANSBAY JOINT POWERS AUTHORITY BRIEF DESCRIPTION: Approving a Temporary Easement Agreement (Temporary Easement) between the Transbay
More informationAffordable Housing Agreement CITY OF ATASCADERO (FOR-SALE INCLUSIONARY AND DENSITY BONUS UNITS ON-SITE NO PUBLIC FINANCING) ADMINISTRATIVE CHECKLIST
Affordable Housing Agreement CITY OF ATASCADERO (FOR-SALE INCLUSIONARY AND DENSITY BONUS UNITS ON-SITE NO PUBLIC FINANCING) ADMINISTRATIVE CHECKLIST (Remove Upon Completion) BLANK LINES: CHECKLIST Date
More informationUNIT TRANSFER AGREEMENT
UNIT TRANSFER AGREEMENT This TRANSFER AGREEMENT (this Agreement ), dated as of [ ], is made and entered into by and between [ ] ( Transferor ), and [ ] ( Transferee ). RECITALS Pursuant to this Agreement,
More informationCOUNCIL COMMUNICATION
Meeting Date: June 27, 2017 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving the grant of a perpetual
More informationESCROW AGREEMENT - MAINTENANCE
ESCROW AGREEMENT - MAINTENANCE This ESCROW AGREEMENT (the Agreement ) is made and entered into this day of,, by and between the City of O Fallon, Missouri, a Missouri municipal corporation (hereinafter
More information50-Foot Non-Exclusive EASEMENT AGREEMENT
50-Foot Non-Exclusive EASEMENT AGREEMENT THIS EASEMENT AGREEMENT is dated this day of _, 20, by Parker Task Force For Human Services (hereafter referred to as "Grantor"), having an address at 20118 East
More informationAGREEMENT FOR DEED. Articles of Agreement Made this day of A.D. 2016, between Seller, ( Seller ) and Buyers, ( Buyers ).
Prepared by and after Recording return to: Joseph M. Kosteck Law Office of Joseph M. Kosteck Ltd. 10201 W. Lincoln Hwy Frankfort, IL 60423 AGREEMENT FOR DEED Articles of Agreement Made this day of A.D.
More informationCITY 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 informationFirst Home Club sm Declaration of Restrictive Covenant FOR USE WITH FHA LOANS ONLY
7/2017 First Home Club sm Declaration of Restrictive Covenant FOR USE WITH FHA LOANS ONLY FHLBNY requires the following documents be executed at the closing of a FHC household when FHLB funds are used
More informationMEMORANDUM. First Read: Temporary Easement Agreement for Palisades Venture, LLC
MEMORANDUM To: From: Mayor and City Council Michael Smith, Public Works Director Date: July 11, 2016 Subject: First Read: Temporary Easement Agreement for Palisades Venture, LLC BACKGROUND Palisades Venture,
More informationKANSAS LLC OPERATING AGREEMENT
LIMITED LIABILITY COMPANY OPERATING AGREEMENT (COMPANY NAME), LLC A Member-Managed Limited Liability Company KANSAS LLC OPERATING AGREEMENT THIS OPERATING AGREEMENT is made and entered into effective (Month
More informationSUBLEASE AGREEMENT W I T N E S S E T H:
SUBLEASE AGREEMENT THIS SUBLEASE AGREEMENT ( Sublease ), made and entered into as of the day of, 2004, by and between THE COUNTY BOARD OF ARLINGTON COUNTY, VIRGINIA, a body politic, interchangeably ( Sublessor
More informationDEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS
. RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: CalHFA Mortgage Assistance Corporation Keep Your Home California Program P.O. Box 5678 Riverside, CA 92517 No. DEED OF TRUST (Keep Your Home California
More informationPURCHASE AND SALE AND ASSIGNMENT AGREEMENT [Marriott Hotel]
PURCHASE AND SALE AND ASSIGNMENT AGREEMENT [Marriott Hotel] This Purchase and Sale and Assignment Agreement ( Agreement ) is entered into as of this day of, 2017, by and between the Successor Agency to
More informationDECLARATION OF COVENANT FOR INSPECTION AND MAINTENANCE OF PRIVATE STORMWATER FACILITIES. City of Mercer Island, a Washington municipal corporation
AFTER RECORDING, MAIL TO: City of Mercer Island Attn: Patrick Yamashita, City Engineer 9611 SE 36 th Street Mercer Island, WA 98040 DECLARATION OF COVENANT FOR INSPECTION AND MAINTENANCE OF PRIVATE STORMWATER
More informationOPTION TO PURCHASE-CASH SALE. All payments must be made payable to the order of the Department of Transportation.
4-SCl-101-35.5 DD-000044-02-01 OPTION TO PURCHASE-CASH SALE For the purchase of the real property described in the Director's Deed attached hereto and made a part hereof, City of San Jose, hereinafter
More informationASSIGNMENT, ASSUMPTION, AND CONSENT AGREEMENT RECITALS
ASSIGNMENT, ASSUMPTION, AND CONSENT AGREEMENT This ASSIGNMENT, ASSUMPTION, AND CONSENT AGREEMENT ( Agreement ) is made effective this 21 day of March, 2017 ( Effective Date ), by and among BILLY PUGH COMPANY,
More informationRIGHT 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 informationDECLARATION OF ELEVATED PEDESTRIAN WALKWAY EASEMENT
AFTER RECORDING MAIL TO: Drury Southwest Broadview, LLC 101 S. Farrar Drive Cape Girardeau, Missouri 63701 Attn: Herbert J. Wedemeier (Space left blank for recording purposes) DECLARATION OF ELEVATED PEDESTRIAN
More informationPERMISSIVE LAND USE AGREEMENT
After recording return to: Richard B. Shattuck Attorney at Law 4102 NW Anderson Hill Road Silverdale, Washington 98383 PERMISSIVE LAND USE AGREEMENT Reference #: Grantor(s): Grantee(s): Legal Description:
More informationCONTRACT 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 informationCITY 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 informationAGREEMENT TO MORTGAGE LEASEHOLD ESTATE
AGREEMENT TO MORTGAGE LEASEHOLD ESTATE THIS AGREEMENT is made and entered into as of the day of, 20, by and among TAN-TAR-A ESTATES L.L.C., a Missouri limited liability company, GRANTOR (hereinafter referred
More informationEXEMPT FROM CLERK S FEE PURSUANT TO VIRGINIA CODE SECTION EXEMPT FROM RECORDATION TAXES PURSUANT TO VIRGINIA CODE SECTION
Tax Map Parcel Number: 56-A-104 EXEMPT FROM CLERK S FEE PURSUANT TO VIRGINIA CODE SECTION 17.1-266 EXEMPT FROM RECORDATION TAXES PURSUANT TO VIRGINIA CODE SECTION 58.1-811.E GROUND LEASE THIS GROUND LEASE,
More informationCITY COUNCIL AGENDA REPORT. DEPARTMENT: Public Services MEETING DATE: May 1, 2018
CITY COUNCIL AGENDA REPORT DEPARTMENT: Public Services MEETING DATE: May 1, 2018 PREPARED BY: Tina Cherry, Director AGENDA LOCATION: AR-1 TITLE: Temporary Lease of 1,000 Acre Feet of Main San Gabriel Basin
More informationQUITCLAIM OF EASEMENT DEED R/WNo APN: &
City of Los Angeles When recorded mail To: Los Angeles County Metropolitan Transportation Authority Attn: Roger Mohere, Chief Real Property Management & Development One Gateway Plaza Los Angeles, CA 90012
More informationESTOPPEL CERTIFICATE
Symetra Life Insurance Company Attn: Mortgage Loan Department PO Box 84066 Seattle, WA 98124-8466.Loan # SLAN2051 ESTOPPEL CERTIFICATE This Estoppel Certificate is made with respect to the Amended and
More informationREPORT to the Mayor and Members of the City Council from the City Manager
CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: SUBJECT: Approval of, an agreement between the City of Palmdale and merchant builders within Anaverde Phase
More informationStaff Report. Victoria Walker, Director of Community and Economic Development
9.c Staff Report Date: June 7, 2016 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,
More informationHOLDING TANK AGREEMENT
MUNII\9602(4)\020328\1\11 03-19-07 WITH FINANCIAL SECURITY Prepared By: Return To: Parcel ID # Morgan, Hallgren, Crosswell & Kane, P.C. 700 N. Duke St. P. O. Box 4686 Lancaster, PA 17604-4686 (717)-299-5251
More informationATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED
GRANT DEED RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: County of Orange County Executive Office CEO Real Estate 333 W. Santa Ana Blvd. Bldg. 10 Santa Ana, California 92701 AND MAIL TAX STATEMENTS
More informationStormwater Treatment Facility Maintenance Agreement
Stormwater Treatment Facility Maintenance Agreement This Agreement made and entered into this day of, 20, by, (hereinafter referred to as Property Owner") RECITALS: WHEREAS, the Property Owner is the owner
More informationAGREEMENT 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 informationCITY OF LARKSPUR Staff Report
DATE: August 29, 2011 CITY OF LARKSPUR Staff Report September 7, 2011 City Council Meeting TO: FROM: SUBJECT: Larkspur City Council Hamid Shamsapour, Director of Public Works A Resolution of the City Council
More informationCOMMERCIAL PROPERTY LEASE AGREEMENT
COMMERCIAL PROPERTY LEASE AGREEMENT THIS AGREEMENT is hereby made between R.J.E.S., LLC., 208 South Pearl Street, Red Bank, New Jersey (hereinafter, Lessor ), and the Borough of Red Bank, 90 Monmouth Street,
More informationAPPLICATION 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 informationCounts of Santa Cruz 299
Counts of Santa Cruz 299 DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 960604070 (831) 4S4-2331 FAX (831) 454-2385 TDD (831) 454-2123 JOHN A. FANTHAM DIRECTOR
More information6. LIST THE CAUSE DOCKETED NUMBER (E.G. ZONING CASE NUMBER, PLAT NUMBER...)
GRANT OF RIGHT OF WAY CHECKLIST DOCUMENTS TO FOLLOW PLEASE MAKE SURE YOUR GRANT IS COMPLETED AS FOLLOWS: 1. NAME, COUNTY, AND THE STATE OF THE GRANTOR CLEARLY TYPED OR HAND WRITTEN. 2. A LEGAL DESCRIPTION
More informationWHEREAS, the HDFC will be the co-general partner of the Partnership; and
AGREEMENT FOR PAYMENT IN LIEU OF TAXES (PILOT) BY AND AMONG THE CITY OF PEEKSKILL, THE LOFTS ON MAIN HOUSING DEVELOPMENT FUND COMPANY, INC. AND THE LOFTS ON MAIN LIMITED PARTNERSHIP THIS AGREEMENT FOR
More informationPURCHASE AND SALE AGREEMENT AND ESCROW INSTRUCTIONS
PURCHASE AND SALE AGREEMENT AND ESCROW INSTRUCTIONS This Purchase and Sale Agreement and Escrow Instructions ( Agreement ) is entered into as of this day of, 2011, by and between the Redevelopment Agency
More informationPATENT PURCHASE AGREEMENT
EXECUTION COPY PATENT PURCHASE AGREEMENT THIS PATENT PURCHASE AGREEMENT ( Agreement ) is made as of December 10, 2004 ( Effective Date ), by Commerce One Operations, Inc., a corporation organized under
More informationCITY OF WARRENVILLE DuPage County, Illinois RESOLUTION NO
CITY OF WARRENVILLE DuPage County, Illinois RESOLUTION NO.2014-06 RESOLUTION APPROVING LEASE TERMINATION AGREEMENT AND GENERAL RELEASE UNITED STATES CELLULAR OPERATING COMPANY OF CHICAGO, LLC WHEREAS,
More informationTOWNSHIP OF LOWER MERION Building & Planning Department
Exhibit C TOWNSHIP OF LOWER MERION Building & Planning Department MEMORANDUM TO: Douglas S. Cleland, Township Manager FROM: Robert E. Duncan, Director of Building & Planning SUBJECT: 11 East Athens Avenue
More informationCounty 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