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

Size: px
Start display at page:

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

Transcription

1 MEETING DATE: November 14, 2018 PREPARED BY: Edward J. Wimmer, City Engineer DEPARTMENT DIRECTOR: Brenda Wisneski DEPARTMENT: Development Services, Engineering Division CITY MANAGER: Karen P. Brust SUBJECT: First Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail. RECOMMENDED ACTION: It is recommended that the City Council authorize the City Manager, in consultation with the City Attorney, to execute the First Amendment to the Easement Agreement with North County Transit District (NCTD) for construction and maintenance of the Cardiff Coastal Rail Trail improvements in the rail right-of-way (in substantial form as contained in Attachment 1). STRATEGIC PLAN: This update aligns with the following Strategic Plan focus areas: Community Planning By maintaining safe and livable communities through wellmaintained infrastructure and facilities; and Organizational Effectiveness and Efficiency. FISCAL CONSIDERATIONS: There is no fiscal impact associated with the staff recommendation. BACKGROUND: At the November 8, 2017 City Council meeting, the Council authorized the City Manager to execute an Easement Agreement with NCTD for construction and maintenance of the Cardiff Coastal Rail Trail (CRT) and executed a Memorandum of Understanding (MOU) with San Diego Association of Governments (SANDAG) to facilitate the construction of the CRT improvements by SANDAG and the ultimate maintenance of the improvements by the City. Both of these documents were executed on November 30, 2017 and the Easement Agreement was recorded on December 1, 2017 as Document Number with the San Diego County Recorder. Subsequent to the recordation and prior to the initiation of the construction of the improvements of the CRT in Cardiff, staff revisited the alignment and location of the post and cable fencing that will be constructed between the CRT project and the active railroad tracks based on discussions with SANDAG, NCTD, and the City Council subcommittee for the SANDAG Board of Directors Item 08E 1 of 23

2 The CRT project includes new curbs, gutters, a multipurpose trail, drainage, fencing, landscaping, and other improvements along the proposed route between Chesterfield Drive and Santa Fe Drive. These improvements are under construction and will be completed by May of ANALYSIS: Based on a field reconnaissance and approval with NCTD, SANDAG, and Nasland Engineering (the civil engineer of record for the CRT) a revised fence location was designed that allowed for a wider trail experience in areas where the topography allowed for the fence to be located closer to the railroad track however still remaining outside the foul zone limits of 25 feet as measured horizontally from the outside active rail track alignment. Also, due to the exposure of a portion of the exterior concrete walkway slab for the former Cardiff train station (during construction of a drainage inlet structure) the fence alignment had to be adjusted to the west to avoid being built over and on top of the slab. The change in legal description and schematic (plat) necessitated a revision to the Agreement to adjust the lease area that the City would maintain after the trail was completed because of the two aforementioned modifications. The revised legal description and plat was drafted by Nasland Engineering, and reviewed and approved by City staff and NCTD for compliance with NCTD regulations and surveying industry standards. This revised legal description and plat are the only changes to the Easement Agreement and all other stipulations, requirements, and clauses in the Agreement remain in full force and unchanged. It is recommended the City Council approve the first amendment to the Easement Agreement to account for the revised fence alignment. ENVIRONMENTAL CONSIDERATIONS: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a project under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. The improvements constructed with the Cardiff Coastal Rail Trail project support the City s Climate Action Plan (CAP) greenhouse gas emission reduction strategy of Clean and Efficient Transportation. ATTACHMENTS: 1. First Amendment to Easement Agreement between City and NCTD Item 08E 2 of 23

3 Recording Requested by North County Transit District North County Transit District 810 Mission Avenue Oceanside, CA Attn: Real Estate Department NO FEES DUE FOR BENEFIT OF PUBLIC AGENCY (Gov. Code 6109) SPACE ABOVE FOR RECORDER'S USE FIRST AMENDMENT TO EASEMENT This First Amendment to Easement ( First Amendment ) is made this day of, 2018 ( Effective Date ) by and between North County Transit District (hereinafter NCTD ), a public agency existing under the laws of the State of California, pursuant to California Public Utilities Code sections , et seq., and City of Encinitas, a municipal corporation (hereinafter Grantee ), each referred to herein as a "Party" or collectively as the "Parties." RECITALS A. Grantor and Grantee entered into an Easement Agreement dated November 30, 2017, recorded December 1, 2017 as document number in Official Records, San Diego County, California ( Easement ), and by this reference incorporated herein, granting Grantee use of the Right-of-Way ( ROW ) for the construction, maintenance, and operation of the Coastal Rail Trail within portions of Grantor s property as described in Exhibit A and Exhibit B ( Easement Area ). B. Grantee has requested to modify the Easement Area to accommodate additional landscaping, a fence realignment, and a concrete slab encountered during construction ( Modifications ). These Modifications will increase the Easement Area by 63,062 square feet. C. Parties desire to amend the Easement Area depicted and delineated in Exhibits A and B of the Easement to accommodate the Modifications. NOW, THEREFORE, in consideration of the foregoing and the mutual promises contained herein, the Parties agree as follows: 1. Exhibit A shall be deleted in its entirety and replaced with Exhibit A-1 and Exhibit B shall be deleted in its entirety and replaced with Exhibit B-1. Exhibits A-1 and B-1 are attached hereto and incorporated herein. The Easement Area shall increase from 247,497 square feet to 310,559 square feet. 2. Grantee accepts the Easement Area depicted in Exhibits A-1 and B-1 in its present physical asis condition, pursuant to section 16 of the Easement Agreement. 3. This First Amendment shall only be effective upon execution by both Grantor and Grantee. 4. This Amendment shall affect only the exhibits and sections referenced herein, and all other terms and conditions of the Easement Agreement between Grantor and Grantee shall remain in full force and effect. [SIGNATURES ON NEXT PAGE] RT-ENC First Amendment Page Item 08E 3 of 23

4 GRANTOR: North County Transit District By: Tracey Foster Chief Development Officer Date: Approved as to Form and Legality: By: Lori Winfree General Counsel GRANTEE: City of Encinitas, a municipal corporation ACCEPTANCE: THIS IS TO CERTIFY that the interest in real property conveyed by this document from North County Transit District to the City of Encinitas, a municipal corporation, is hereby accepted by the undersigned officer on behalf of the City of Encinitas, pursuant to authority confirmed by City Council on November 14, 2018, and the Grantee consents to the recordation thereof by its duly authorized officer. By: Date: Name: Karen P. Brust Title: City Manager, City of Encinitas Approved as to Form:, City Attorney Date: By: Attest:, City Clerk Date: By: RT-ENC First Amendment Page Item 08E 4 of 23

5 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA ) COUNTY OF ) On, before me, (insert name and Title of Officer) 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: RT-ENC First Amendment Page Item 08E 5 of 23

6 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA ) COUNTY OF ) On, before me, (insert name and Title of Officer) 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: RT-ENC First Amendment Page Item 08E 6 of 23

7 Item 08E 7 of 23

8 Item 08E 8 of 23

9 Item 08E 9 of 23

10 Item 08E 10 of 23

11 Item 08E 11 of 23

12 Item 08E 12 of 23

13 Item 08E 13 of 23

14 Item 08E 14 of 23

15 Item 08E 15 of 23

16 Item 08E 16 of 23

17 Item 08E 17 of 23

18 Item 08E 18 of 23

19 Item 08E 19 of 23

20 Item 08E 20 of 23

21 Item 08E 21 of 23

22 Item 08E 22 of 23

23 Item 08E 23 of 23

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

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE. Attachment 3 NO FEE DOCUMENT Government Code 6103 & 27383 WHEN RECORDED RETURN TO: City of Rio Vista 1 Main Street Rio Vista, CA 94571 Attn: City Clerk (THIS SPACE FOR RECORDER S USE ONLY) THIS TRANSACTION

More information

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

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

More information

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

OPTION TO PURCHASE-CASH SALE. All payments must be made payable to the order of the Department of Transportation. 4-SCl-101-35.5 DD-000044-02-01 OPTION TO PURCHASE-CASH SALE For the purchase of the real property described in the Director's Deed attached hereto and made a part hereof, City of San Jose, hereinafter

More information

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS RECORDED REQUESTED BY AND WHEN RECORDED MAIL TO: Clerk of the Board of Supervisors County of San Luis Obispo 1055 Monterey Street San Luis Obispo, CA 93408 APN 076-213-009 AND 076-215-012 SPACE ABOVE THIS

More information

ASSIGNMENT OF EASEMENT

ASSIGNMENT OF EASEMENT Page 1 of 12 Recording requested by and when recorded, return to: South Orange County Community College District 28000 Marguerite Parkway Mission Viejo, California 92692 Attn: Vice Chancellor of Business

More information

QUITCLAIM DEED EXPRESS RESERVATION OF RIGHTS BY GRANTOR

QUITCLAIM DEED EXPRESS RESERVATION OF RIGHTS BY GRANTOR WHEN RECORDED RETURN TO: No Fee Document - Per Government Code 27383 SEND TAX/ASSESSMENT BILLS TO: APNs: 203-0090-017; 203-0100-059; 203-0171-018 Project Name & Dept: Highlands Estates WTP Surplus Sale

More information

Resolution No

Resolution No EXHIBIT A Page 1 of 2 Resolution No. 17-04 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT DECLARING ITS INTENT TO ENTER INTO IRWD GRANT OF EASEMENT AGREEMENT

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.22 AGENDA TITLE: Adopt resolution granting the Sacramento Area Sewer District (SASD) an easement for sewer and incidental purposes over City-owned

More information

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

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

More information

AGREEMENT. Private Stormwater Management Facilities Operation and Maintenance And Right of Entry

AGREEMENT. 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 information

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

MAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Jeffrey A. French, Esq. (SBN 174968) GREEN BRYANT & FRENCH, LLP 402 W. Broadway, Suite 1950 San Diego, CA 92101 Telephone: (619) 239-7900 Fax No.: (619)

More information

COUNTY OF SANTA BARBARA

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

More information

Monterey County Page 1

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

More information

Resolution No

Resolution No EXHIBIT A Page 1 of 2 Resolution No. 17-34 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT AUTHORIZING THE DEDICATION OF AN EASMENT TO COX COMMUNICATIONS CALIFORNIA,

More information

BEVERLY HILLS AGENDA REPORT

BEVERLY 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 information

FACILITIES EASEMENT AGREEMENT

FACILITIES EASEMENT AGREEMENT RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: COMCAST 3055 Comcast Place Livermore, CA 94551 Attention: Jennifer Klepperich Documentary Transfer Tax: $0. No Consideration. Based on Full Value. R&T

More information

4/8/2015 Item #10E Page 1

4/8/2015 Item #10E Page 1 MEETING DATE: April 8, 2015 PREPARED BY: Glenn Pruim DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Public Works CITY MANAGER: Lawrence A. Watt SUBJECT: A COOPERATION AGREEMENT BETWEEN NORTH COUNTY TRANSIT DISTRICT

More information

ATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED

ATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED GRANT DEED RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: County of Orange County Executive Office CEO Real Estate 333 W. Santa Ana Blvd. Bldg. 10 Santa Ana, California 92701 AND MAIL TAX STATEMENTS

More information

City of 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

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

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

More information

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

PLANNING DIRECTOR. Approved by the Planning Director on this day of, A.D. 20. day of, A.D. 20. Approved by the Fire Chief on this

PLANNING DIRECTOR. Approved by the Planning Director on this day of, A.D. 20. day of, A.D. 20. Approved by the Fire Chief on this Located in a portion of the West Half of Section 19, Township 5 South, Range 1 East, Salt Lake Base and Meridian. SURVEYOR'S CERTIFICATE I, the undersigned surveyor, do hereby certify that I am a registered

More information

PARCEL MAP Rev JAN 01, 2010

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

More information

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

Voluntary Merger. Updated March 13, 2017

Voluntary Merger. Updated March 13, 2017 Voluntary Merger Updated March 13, 2017 What is a Voluntary Merger? A Voluntary Merger is a process by which two or more parcels of land are merged into a single legal parcel. Pay special attention to

More information

INSTRUCTIONS TO SELL/ASSIGN YOUR BOAT SLIP

INSTRUCTIONS 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 information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 8.3 FOR THE MEETING OF: December 13, 2018 BRIEF DESCRIPTION: TRANSBAY JOINT POWERS AUTHORITY Approve an easement agreement, granting Pacific Gas & Electric Company (PG&E)

More information

APPLICATION FOR TEMPORARY USE PERMIT OR CONCESSION STAND PERMIT

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

More information

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

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

More information

APPLICATION FOR CERTIFICATE OF PARCEL MERGER

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

More information

Resolution No

Resolution No EXHIBIT A Page 1 of 7 Resolution No. 17-09 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT APPROVING THE ENVIRONMENTAL ANALYSIS THAT CONFIRMS THE GRANTING OF TWO

More information

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

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

More information

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

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

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

More information

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency 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

More information

TRINITY COUNTY. Board Item Request Form Phone x3425

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

More information

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

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

More information

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

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

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

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

More information

SECOND AMENDMENT TO CONSERVATION EASEMENT RECITALS

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

More information

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

SPECIAL POWER OF ATTORNEY

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

More information

PROPERTY DESCRIPTION All that real property situated in the municipality of, in County, California legally described as:

PROPERTY DESCRIPTION All that real property situated in the municipality of, in County, California legally described as: Recording requested by, and after recording, please send deed and tax statements to: APN: SPACE ABOVE THIS LINE FOR RECORDING PURPOSES ONLY SIMPLE REVOCABLE TRANSFER ON DEATH DEED Under California Probate

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

CONDITIONAL USE PERMIT APPLICATION. Date Filed Fees Paid. Name of applicant: Address of applicant: Phone number of applicant:

CONDITIONAL USE PERMIT APPLICATION. Date Filed Fees Paid. Name of applicant: Address of applicant: Phone number of applicant: CONDITIONAL USE PERMIT APPLICATION (Please type or print) Date Filed Fees Paid Name of applicant: Address of applicant: Phone number of applicant: The applicant is proposing development of the following

More information

Notice of Completion for Windsor Estates City of Encinitas Tentative Map No Public Water Improvements

Notice of Completion for Windsor Estates City of Encinitas Tentative Map No Public Water Improvements MEETING DATE: June 28, 2017 GENERAL MANAGER: Bill O Donnell PREPARED BY: Blair Knoll, Senior Civil Engineer CITY MANAGER: Karen P. Brust SUBJECT: Notice of Completion for Windsor Estates City of Encinitas

More information

Amendment Number 3. to the ANPP HASSAYAMPA SWITCHYARD INTERCONNECTION AGREEMENT AMONG ARIZONA PUBLIC SERVICE COMPANY

Amendment Number 3. to the ANPP HASSAYAMPA SWITCHYARD INTERCONNECTION AGREEMENT AMONG ARIZONA PUBLIC SERVICE COMPANY Amendment Number 3 to the ANPP HASSAYAMPA SWITCHYARD INTERCONNECTION AGREEMENT AMONG ARIZONA PUBLIC SERVICE COMPANY THE CITY OF LOS ANGELES BY AND THROUGH THE DEPARTMENT OF WATER AND POWER EL PASO ELECTRIC

More information

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

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

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 15 FOR THE MEETING OF: March 10, 2011 TRANSBAY JOINT POWERS AUTHORITY BRIEF DESCRIPTION: Approving a Temporary Easement Agreement (Temporary Easement) between the Transbay

More information

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

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

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

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of December 10, 2016

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of December 10, 2016 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of December 10, 2016 DATE: November 29, 2016 SUBJECT: Deed of Dedication for Public Street and Utilities Purposes on Property Owned by the Estate

More information

Counts of Santa Cruz 299

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

More information

DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS/ CITY ENGINEER SUBJECT: SOUTHERN CALIFORNIA GAS COMPANY OVER A PORTION OF THE

DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS/ CITY ENGINEER SUBJECT: SOUTHERN CALIFORNIA GAS COMPANY OVER A PORTION OF THE Agenda Item AGENDA REPORT Reviewed: City Manager A Finance Director / MEETING DATE: APRIL 17, 2018 TO: JEFFREY C. PARKER, CITY MANAGER FROM: DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS/ CITY ENGINEER SUBJECT:

More information

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

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

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

More information

INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA

INTRODUCTION 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 information

PARCEL MERGER APPLICATION

PARCEL MERGER APPLICATION CITY OF WILDOMAR Planning Department 23873 Clinton Keith Road, Suite #201 Wildomar, CA 92595 Tel. (951) 677-7751 Fax. (951) 698-1463 For office use only. Project Deposit Account Number PROJECT INFORMATION

More information

The Drainage Encroachment Agreement has been revised as of August 2014.

The Drainage Encroachment Agreement has been revised as of August 2014. Vanderburgh County Surveyor s office Linda Freeman Jeff Mueller, PE, County Surveyor Doug McDonald, PE, LS Chief Deputy Special Deputy The Drainage Encroachment Agreement has been revised as of August

More information

Settlement A.qreement and General Release. This Settlement Agreement and General Release ("Agreement") is made

Settlement A.qreement and General Release. This Settlement Agreement and General Release (Agreement) is made Settlement A.qreement and General Release This Settlement Agreement and General Release ("Agreement") is made and entered into as of... 2009, by and between George Rich dba Caravan Lounge, ("Tenant") and.by

More information

EL DORADO COUNTY PLANNING SERVICES 2850 Fairlane Court, Placerville CA 95667

EL DORADO COUNTY PLANNING SERVICES 2850 Fairlane Court, Placerville CA 95667 EL DORADO COUNTY PLANNING SERVICES 2850 Fairlane Court, Placerville CA 95667 (530) 621-5355 fax: (530) 642-0508 http://www.edcgov.us/planning TEMPORARY MOBILE HOME (Revised 03-11) PURPOSE In addition to

More information

Storm Water Management BMP Maintenance Agreement City of St. George, Utah

Storm 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 information

BEVERLY HILLS AGENDA REPORT. & City. Council. of Community Development I. required to enter

BEVERLY HILLS AGENDA REPORT. & City. Council. of Community Development I. required to enter BEVERLY HILLS AGENDA REPORT Meeting Date: August 22, 2017 Item Number: D-9 To: Honorable Mayor & City Council From: Ryan Gohlich, AICP Assistant Director of Community Development I City Planner Subject:

More information

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

Agenda Item No. 6A August 13, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Agenda Item No. 6A August 13, 2013 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Emily Cantu, Interim Director of Housing Services RESOLUTION OF THE CITY COUNCIL

More information

City of Edmonds TEMPORARY CONSTRUCTION EASEMENT

City of Edmonds TEMPORARY CONSTRUCTION EASEMENT City of Edmonds TEMPORARY CONSTRUCTION EASEMENT Madrona Elementary Walkway Property Address: 9300 236 th St SW. Edmonds, WA 98020 Assessor s Property Tax Parcel No.: 27033600404600 Property Owner: Edmonds

More information

I. Sublease. This form serves as a legally binding rental contract agreed upon under the following terms and conditions:

I. Sublease. This form serves as a legally binding rental contract agreed upon under the following terms and conditions: Arizona Sublease Agreement I. Sublease. This form serves as a legally binding rental contract agreed upon under the following terms and conditions: II. Term. The date of this agreement shall begin on:,

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

Quitclaim of Water Easements to Kachina J. Krafchow Located at 2325 Cambridge Avenue, Cardiff (APN )

Quitclaim of Water Easements to Kachina J. Krafchow Located at 2325 Cambridge Avenue, Cardiff (APN ) MEETING DATE: June 28, 2017 GENERAL MANAGER: Bill O'Donnell PREPARED BY: SUBJECT: Blair Knoll, Senior Civil Engineer DISTRICT SECRETARY: Karen P. Brust Quitclaim of Water Easements to Kachina J. Krafchow

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

OWNER-INITIATED MERGER OF PARCELS APPLICATION

OWNER-INITIATED MERGER OF PARCELS APPLICATION REQUIREMENTS TO THE APPLICANT: OWNER-INITIATED MERGER OF PARCELS APPLICATION Please provide the following materials for your application. A complete application package will expedite your request for a

More information

SDCERS Special Durable Power of Attorney

SDCERS Special Durable Power of Attorney SDCERS Special Durable Power of Attorney This document allows you to appoint another person of your choice to act as your attorney-in-fact. By executing this document, you grant your chosen attorney-in-fact

More information

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

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

More information

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

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

More information

ESTOPPEL CERTIFICATE

ESTOPPEL CERTIFICATE Symetra Life Insurance Company Attn: Mortgage Loan Department PO Box 84066 Seattle, WA 98124-8466.Loan # SLAN2051 ESTOPPEL CERTIFICATE This Estoppel Certificate is made with respect to the Amended and

More information

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

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

More information

AGREEMENT FOR PURCHASE AND SALE OF ASSETS

AGREEMENT 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 information

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

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

More information

3. Report Summary The applicant requests a six-year Time Extension of Tentative Parcel Map (TPM) The TPM authorized the subdivision of 70 Cart

3. Report Summary The applicant requests a six-year Time Extension of Tentative Parcel Map (TPM) The TPM authorized the subdivision of 70 Cart Town of Mammoth Lakes Planning & Economic Development Commission Recommendation Report Date: February 10, 2016 Case/File No.: Time Extension Request (TER) 15-002 Place: Council Chambers, 2 nd Floor Minaret

More information

Avigation Easement Instructions

Avigation Easement Instructions Avigation Easement Instructions Based on the project location, you will need to complete the Avigation Easement process. 1.) Provide Legal Description: Include a legal description labeled Exhibit A that

More information

REPORT to the Mayor and Members of the City Council from the City Manager

REPORT 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 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

GRANT OF OPEN SPACE EASEMENTS; LANDS OF GOOD MOODYS, LLC; MOODY ROAD; FILE #14-16-ZP-SD-GD.

GRANT OF OPEN SPACE EASEMENTS; LANDS OF GOOD MOODYS, LLC; MOODY ROAD; FILE #14-16-ZP-SD-GD. AGENDA ITEM #4.G TOWN OF LOS ALTOS HILLS Staff Report to the City Council November 17, 2016 SUBJECT: FROM: GRANT OF OPEN SPACE EASEMENTS; LANDS OF GOOD MOODYS, LLC; 25616 MOODY ROAD; FILE #14-16-ZP-SD-GD.

More information

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS

DEED 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 information

CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE THIS CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE

CONSENT 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 information

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

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

More information

6. LIST THE CAUSE DOCKETED NUMBER (E.G. ZONING CASE NUMBER, PLAT NUMBER...)

6. 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 information

FIFTH AMENDMENT TO AMENDED DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

FIFTH AMENDMENT TO AMENDED DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FIFTH AMENDMENT TO AMENDED DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS THIS FIFTH AMENDMENT TO AMENDED DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS, made this day of, 2010, by the owners

More information

HIGHLANDS TRANSFER OF DEVELOPMENT RIGHTS PROGRAM DEED OF EASEMENT (For Non-Agricultural Property with Bonus Highlands Development Credit Allocation)

HIGHLANDS TRANSFER OF DEVELOPMENT RIGHTS PROGRAM DEED OF EASEMENT (For Non-Agricultural Property with Bonus Highlands Development Credit Allocation) SAMPLE DRAFT EASEMENT PREPARED BY Signature Typed or Printed Name HIGHLANDS TRANSFER OF DEVELOPMENT RIGHTS PROGRAM DEED OF EASEMENT (For Non-Agricultural Property with Bonus Highlands Development Credit

More information

PERMANENT DRAINAGE EASEMENT

PERMANENT 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 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

THIS DECLARATION made this day of, 2016, by Cambridge and Wyndfall Community Association, Inc. ( Association ) and Lennar Carolinas, LLC ( Owner ).

THIS DECLARATION made this day of, 2016, by Cambridge and Wyndfall Community Association, Inc. ( Association ) and Lennar Carolinas, LLC ( Owner ). Prepared by and return to: Lori P. Jones, Jordan Price, P.O. Box 10669, Raleigh, NC 27605 Indexing: Grantors: Lennar Carolinas, LLC Grantee: Cambridge and Wyndfall Community Association, Inc. NORTH CAROLINA

More information

MAINTENANCE AGREEMENT FOR MISSION VIEJO, CALIFORNIA

MAINTENANCE AGREEMENT FOR MISSION VIEJO, CALIFORNIA RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: CITY OF MISSION VIEJO DEPARTMENT OF PUBLIC SERVICES ATTN: W. KEITH RATTAY 200 CIVIC CENTER MISSION VIEJO, CALIFORNIA 92691 Recording Fee: Exempt (Government

More information

DEED OF EASEMENT & MAINTENANCE AGREEMENT FOR STORMWATER MANAGEMENT FACILITIES THIS DEED OF EASEMENT AND MAINTENANCE AGREEMENT FOR

DEED OF EASEMENT & MAINTENANCE AGREEMENT FOR STORMWATER MANAGEMENT FACILITIES THIS DEED OF EASEMENT AND MAINTENANCE AGREEMENT FOR (The City of Chesapeake is exempt from recordation taxes pursuant to Section 58.1-811.A.3. and Grantors are exempt pursuant to Section 58.1-811.C.5. of the 1950 Code of Virginia as amended.) DEED OF EASEMENT

More information

PETITION APPLICATION PROCEDURE

PETITION APPLICATION PROCEDURE INSTRUCTIONS & EXPLANATIONS TO ABANDON/VACATE RIGHTS OF WAY, EASEMENTS AND PLATS UNDER THE JURISDICTION OF THE BOARD OF COUNTY COMMISSIONERS OF PALM BEACH COUNTY The following are explanations of the required

More information

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

GRANT OF AN OPEN SPACE EASEMENT; LANDS OF HENG AND PAREIGIS; LA RENA LANE; FILE # ZP-SD-GD. AGENDA ITEM #4.N TOWN OF LOS ALTOS HILLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: GRANT OF AN OPEN SPACE EASEMENT; LANDS OF HENG AND PAREIGIS; 25383 LA RENA LANE; FILE #258-16-ZP-SD-GD.

More information

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

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

More information

ORDINANCE NO

ORDINANCE NO Draft No. 12-21 ORDINANCE NO. 2012-23 AN ORDINANCE ACCEPTING A RIGHT-OF-WAY AND UTILITY EASEMENT FOR WATER LINES, SEWER LINES, STORM SEWER LINES AND SUCH OTHER UTILITIES AS ARE NEEDED FROM THE CARTER JONES

More information

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

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

More information

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

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

More information