AGENDA ITEM 1 N Consent Item. Acceptance of an Irrevocable Offer of Dedication for a portion of the future Bass Lake Hills Park and Ride.

Size: px
Start display at page:

Download "AGENDA ITEM 1 N Consent Item. Acceptance of an Irrevocable Offer of Dedication for a portion of the future Bass Lake Hills Park and Ride."

Transcription

1 AGENDA TEM 1 N Consent tem MEMORANDUM DATE: Aprl 5, 2018 TO: FROM: SUBECT: El Dorado County Transt Authorty Mndy ackson, Executve Drector Acceptance of an rrevocable Offer of Dedcaton for a porton of the future Bass Lake Hlls Park and Rde. REQUESTED ACTON: BY MOTON, Adopt Resoluton No , a Resoluton to Accept an rrevocable Offer of Dedcaton #18-01, from Salud, et. al., whch conveys fee ttle and a slope easement to a porton of the Bass Lake Hlls Park and Rde ste. BACKGROUND The Bass Lake Hlls Specfc Plan (BLHSP) requres the Developers of subdvsons wthn the plan area to provde the land necessary to construct a 200 space Park and Rde faclty just north of US Hwy. 50 at Bass Lake Road and Tera De Dos Drve. The BLHSP also requres the Developers to construct the Park and Rde n phases, as the ndvdual subdvsons wthn the Specfc Plan are bult. The pace of development wthn the BLHSP has vared over the past 20 years, dependng on ownershp of the subject lands and the vablty of development n relaton to the economy. Most recently, modfcatons to the Publc Facltes Fnancng Plan (PFFP) were approved by the Plannng Commsson and the Board of Supervsors, and on February 28, 2017 the Board of Supervsors approved the Rezonng, Planned Development and Tentatve Subdvson Map for the Bass Lake North Project. Also at that tme, the September 2016 Addendum to the 1992 Bass Lake Road Study Area Fnal Program Envronmental mpact Report (ER) was approved, whch requres the Developer to acqure the necessary land and construct the frst 100 spaces of the Park and Rde. n order to satsfy the requrement for acquston and constructon of the Bass Lake Hlls Park and Rde, the Developers have negotated settlements wth two affected property owners, Salud et. al. (APN ) and Carolyn M. Uchkura (APN ). The approprate statutory method for transferrng the ownershp of portons of the subject parcel to a publc agency s the rrevocable Offer of Dedcaton process. El Dorado County Transt Authorty Aprl 5, 2018 Agenda

2 DSCUSSON Resoluton No s a Resoluton to Accept the rrevocable Offer of Dedcaton from Salud, et. al. whch wll provde the necessary lands and rght of way as descrbed n Exhbt A and depcted n Exhbt B, whch are attached to the rrevocable Offer of Dedcaton. The transfer of ths property s at no cost to the El Dorado County Transt Authorty, and Transt Staff recommends Board approval and acceptance of the Resoluton, and authorzaton for the recordng of sad Resoluton and rrevocable Offer of Dedcaton. El Dorado County Transt Authorty Aprl 5, 2018 Agenda

3 EL DORADO COUNTY TRANST AUTHORTY RESOLUTON NO RESOLUTON OF THE BOARD OF DRECTORS OF THE EL DORADO COUNTY TRANST AUTHORTY TO ACCEPT RREVOCABLE OFFER OF DEDCATON #18-01 OHN R. SALUD AND GLORA T. SALUD, TRUSTEES FELCSMO R. SALUD, AND NELSON R. SALUD AND FLORDELZA L. SALUD, TRUSTEES BASS LAKE HLLS PARK AND RDE WHEREAS, the authorty to nvoke the process of dedcatng an easement over, under andor across property by the El Dorado County Transt Authorty s establshed under Secton 7050 of the Calforna Government Code and Secton of the Subdvson Map Act; and WHEREAS, the authorty to accept rght of way, n fee, or as road, slope, dranage and publc utltes easements by the El Dorado County Transt Authorty, at ts dscreton, s establshed under Secton 7050 of the Calforna Government Code and Secton of the Subdvson Map Act; and WHEREAS, ohn and Glora Salud, Felcsmo Salud, and Nelson and Flordelza Salud, have executed an rrevocable Offer of Dedcaton, for a road rght of way for Park and Rde purposes, ncludng the underlyng fee, along wth a slope easement, located on Bass Lake Road n El Dorado Hlls, on property dentfed as Assessor s Parcel Number : and WHEREAS, sad road rght of way s descrbed n Exhbt A and depcted n Exhbt B, attached to sad offer; and WHEREAS, sad offer shall reman n effect and run wth the land untl such tme as the El Dorado County Transt Authorty Board of Drectors accepts sad offer by Resoluton; and WHEREAS, the El Dorado County Transt Authorty Board of Drectors has determned that t s n the publc s best nterest to accept sad offer, at ths tme. NOW, THEREFORE, BE T RESOLVED, that from and after the date ths Resoluton s recorded, sad offer s hereby accepted, at ths tme, by the El Dorado County Transt Authorty Board of Drectors. PASSED AND ADOPTED BY BOARD OF DRECTORS OF THE EL DORADO COUNTY TRANST AUTHORTY at a regular meetng of sad Board, held on the 5 th Day of Aprl 2018, by the followng vote of sad Board: AYES: NOES: ABSTAN: ABSENT: ATTEST: Shva Frentzen, Charperson Megan Wlcher, Secretary to the Board APPROVED AS TO FORM: Mchael Tucker, Legal Counsel

4 RECORDNG REQESTED BY AND WHEN RECORDED RETRN TO: El Dorado County Transt Authorty 6565 Commerce Way Damond Sprngs, CA Mal Tax Statements to above. Exempt from Documentary Tax Transfer Per Revenue and Taxaton Code Above secton for Recorder's use RREVOCABLE OFFER OF DEDCATON RGT OF WAY AND SLOPE EASEMENT FELCSMO R. SALUD, a sngle man, as to an undvded 13 nterest and NELSON R. SALUD AD FLORDELZA L. SALUD, TRUSTEES n trust, under The Salud Famly Trust Dated May 11, 1999, as to an undvded L3 nterest and ON R. SALUD AND GLORA T. SALUD, TRUSTEES n trust under the Salud Lvng Trust dated August 5, 2005, as to an undvded L3 nterest, herenafter called GRANTORS, owners of the real property heren descrbed, do hereby rrevocably offer for dedcaton to the EL DORADO COUNTY TRANST AUTHORTY, a ont Powers Authorty for publc transt purposes, a rght of way, n fee, and a slope easement for constructon and mantenance purposes, over, under, and across those areas contguous to, adjacent to and outsde of the heren above descrbed rght of way, to ponts fve feet beyond future top of cut slopes and toe of frll slopes, stuate n the unncorporated area of the County of El Dorado, State of Calforna, descrbed as: See Exhbts A & B, attached hereto and made a part hereof. t s understood that ths offer of dedcaton shall reman n effect and run wth the land untl such tme as the El Dorado County Transt Authorty Board of Drectors makes a fndng of necessty for publc purposes and accepts sad offer by resoluton. N WTNESS WHEREOF. GRANTORS have hereunto subscrbed ther names ths '2018. eb#,.: day of GRANTOR SGNATURES ON NEXT PAGE

5 GRANTORS CSMO R. SALUD The Salud Famly Trust dated May ll, 1999 By By: Nelson R. Salud, Trustee {.t*rr<da[qa- { t{,od- Flord.n ff, Trustee The Salud Lvng Trust dated August 5, 2005 By: R. Salud, Trustee By (.r. -d- " u-^.4 Glora T. Salud, Trustee (A11 sgnatures must be acknowledged by a Notary Publc)

6 CALFORNA ALL PURPOSE ACKNOWLEDGVENT A NOTARY PUBLC OR OTHER OFFCER COMPLETNG THS CERTFCATE VERFES ONLY THE DENTTY OF THE NDVDUAL WHO SGNED THE DOCUMENT TO WHCH THS CERTFCATE S ATTACHED, AND NOT THE TRUTHFULNESS, ACCURACY, OR VALDTY OF THAT DOCUMENT State of Calforna ) County of Sacramento ) )ss. On March 21,2018 before me, enny Vega, Notary Publc, personally appeared Nelson R. Salud and FlordelzaL. Salud, who proved to me on the bass of satsfactory evdence to be the person(s) whose name(s) sare subscrbed to the wthn nstrument and acknowledged to me that heshethey executed the same n hsherther authorzed capacty(es;, ad that by hsherther sgnature(s) on the nstrument the person(s), or tn6 ently upon behalf ofwhch the person(s) acted, executed the nstrument. certfy under PENALTY OF PERURY under the laws of the state of calforna that the foregong paragraph s true and correct. WTNESS my hand and offcal seal. Sgnature (Seal) Comm.t22Et238 Notary Rrbllc Calfornla Srramento CountY Feb l, t ṉ Notary Acknowledgment doc

7 A Notary Publc or other offcer completng ths certfcate verfes only the dentty of the ndvdual who sgned the document to whch ths certfcate s attached, and not the truthfulness, accuracy, or valdty of that document. STATE OF CALFORNA COUNTY OF onmto,o-8,before ffe, N a Notary Publc, personally appeared who proved to me on the bass of satsfactory evdence to be the person(s) whose name(s) sare subscrbed to the wthn nstrument and acknowledged to me that heshethey executed the same n hstrerther authorzed capacty(es), and that by hsftrerther sgnature(s) on the nstrument the person(s), or the entty upon behalf of whch the person(s) acted, executed the nstrument. certfyunder PENALTY OF PERURY under the laws of the State of Calforna that the foregong paragraph s true and correct. WTNESS my hand and offcal seal. Contm. *22292y, n Notary fubllc'cdlfurnb ṉ Sacramcnto CottntY n and for sad County and State Notary Publc Seal

8 Exhbt'A' APN LL9-1OO-L7 LEGAL DESCRPTON All that real property stuated n the County of El Dorado, State of Calforna, beng a porton of real property conveyed by deed to OHN R. SALUD AND GLORA T. SALUD, Trustees or ther successors n trust, under the Salud Lvng Trust, herenafter referred to as "SALUD" Property, recorded n Document No , Offcal Records of El Dorado County, lyng wthn the Southwest One Quarter of Secton 6, T. 9 N., R. 9 E., M.D.M. and beng more partcularly descrbed as follows: Park and Rde Lot (n fee) BEGNNNG at a pont on the North lne of sad "SALUD" property, sad pont beng the Southwest corner of the Road Rght of Way Parcel 3 as descrbed n the lrrevocable Offer of Dedcaton to the County of El Dorado, dated October 22, 2OO7 and recorded n Document No , Offcal Records of El Dorado County; thence leavng sad North lne, South 06"56'03" East, feet; thence along the arc of a curve to the left, havng a radus of feet, the chord of whch bears South 15'49'03" East, feet; thence South 24"42'02" East, feeu thence South 84"49'39" West, feet; thence along the arc of a curve to the rght, havng a radus of feet, the chord of whch bears North 76"5L'OL" West, feet; thence North 58"31'40" West, 50.72teel; thence along the arc of a curve to the rght, havng a radus of feet, the chord of whch bears North 31"51'01" West, feeu thence North 05"10'21" West, LO2.48 feet to a pont on the North lne of sad "SALUD" property; thence along sad North lne, South 82"53'06" East, 446.L3 feet to the PONT OF BEGNNNG, contanng acres, more or less. Slope Easement COMMENCNG at a pont on the North lne of sad "SALUD" property, sad pont beng the Southwest corner of the Road Rght of Way Parcel 3 as descrbed n the lrrevocable Offer of Dedcaton to the County of El Dorado, dated October 22, 2007 and recorded n Document No , Offcal Records of El Dorado County; thence leavng sad North lne, South 06"56'03" East, feet; thence along the arc of a curve to the left, havng a radus of feet, the chord of whch bears South L5"49'O3" East, feet; thence South 24"42'02" East, feet; thence South 84"49'39" West, feet to the true PONT OF BEGNNNG; thence contnung South 84"49'39" West, feeu thence along the arc of a curve to the rght, havng a radus of feet, the chord of whch bears North 76"5L'OL" West, feet; thence North 58"31'40" West, fee! thence along the arc of a curve to the rght, havng a radus of feet, the chord of whch bears North 3L"1L'OL" West, feet; thence North 05"10'21" West, feet; thence South 05"56'31" West, feet; thence along the arc of a curve to the left, havng a radus of feet, the chord of whch bears South 26"43'L6" East, feet; thence South 59"23'03" East, 47.48feet; thence along the arc of a curve to the left, havng a radus of feet, the chord of whch bears South 78"40'07" East, feet; thence North 82"02'49" East, feet; thence North 05"10'21" West, 2.15 feet to the PONT OF BEGNNNG, contanng acres, more or less. See Exhbt B attached hereto and made a part of ths descrpton End of descrpton Page L of 2 F:O-CTA OFFCEU ROW (Survey Use Only)SurveyngLegal DescrptonsPark and RdeAPN 119-1OO-17 PARK-RlDE.doc

9 Exhbt'A' The Bass of Bearngs for ths descrpton s the Calforna State Plane Coordnate System,7one 2, NAD 83 Ths descrpton has been prepared by me or under my drect supervson. NO 5914 Ex p o, trzors 6ate CTA Engneerng & Surveyng 3233 Moner Crcle Rancho Cordova, CA Page 2 of 2 F:o-CTA OFFCEU ROW (Survey Use Only)SurveyngLegal DescrptonsPark and RdeAPN 119-1OO-17 PARK-RlDE.doc

10 ! *+..,$.l$'.!.l.'.,..s+- 10' EASEMENT PACFC TELEPHONE CO. PER 0R 154s1712 & rs4sl7 L4 H ul o o N Pe, b. N 0q P e N58031'40" 50.72', -PG&E WDTH NOT STATED 2LBlz47 UCKURA R ' D- 5302l', 19" N31051'01"W 74.08' Exhbt'B' FUTURE EXTENSON OF ERRA DE DO) DRVE R ' D '41" N76051',o1"W ', POLE LNE EASEMENT FUTURE PARK # R DE LOT),,E P.O ' AC. SALUD L s060 56'03" E 19. t4', 1 9,8 l!.l *-****.j j Po (n R= ' D- L7046'00" s 15049'03"E 69.49', TEP. CON1T. E)hlT ' N l S RW FAR , - ( -' j, ( v RW PAR j : f fl1 f o a Exp OWNER: SALUD FAMLY TRUST DATE: SCALE 03L22OL8 1"=100' DRAWN BY: KAH OB NO L7-018 SHEET 1.{ 2 A.P.N L7 RREVOCABLE OFFER OF DEDCATON Crc Ensneerns & surveyns Cvl Engneerng s Land Surveyng s Land Plannng 3233 Moner Crde, Rancho Cordova, CA95742 T (916) * F (9't6) 63&2479 * wuu.daes.net FUTURE STE FOR PARK AND RDE LOT A PORTON OF THE S.N. QUARTER of SECTON 6, T.9N., R.gE., M.D.M. COUNTY OF EL DORADO STATE OF CALFORNA

11 ! -s 10' EASEMENT PACFC TELEPHONE CO. PER 0R rs4sl712 & rs4sl7 T4 z oulo or P P '^F q, ul N P e UCKURA R ' D ', 19" N31051'01"N 74.09' --C=* LNE DATA TABLE LNE BEARNG DST L1 s06056'03"e 19. L4'. L2 s24042'02"e 34.90' L3 s94o-49'39"w 89.48', L4 N5Bo31'40"W 50.72', L5 s05056'31"w 60.95', L6 s590.23'03"e 47.48' L7 N05010'zL"W 2.Ls', Exhbt'B' FUTURE EXTENSON OF ERRA DE DOS DRVE rurure PARK # R DE LOT) SALUD L AC. PG&E EASEMENT WDTH NOT STATED s '39" W P.O ' CURVE DATA TABLE CURVE RADUS DELTA CH. BEARNG CH.DST C ' L7o45'59" s '03"E 69.49' C ' 36038'41" N76051'01"W ', C ' '34" s26o.43'16"e 91.75', C ' ', 08" s78o.40'07"e 56. L4', t,9,e -2oo0304 RW PAR L3 o * e2,5 7.5 N r ( COR. FAR. 3 v (no ( vf '06,rw 95., l,j," (11 f o a OWNER: SALUD FAMLY TRUST DATE: SCALE: 03L22OL8 1"=100' DRAWN BY: KAH OB NO SHEET. A.P.N L7 RREVOCABLE OFFER OF DEDCATON CTRN Engneerng & Surveyng Cvl Engneerng s Land Surveyng s Land Plannng 3233 Moner Cde, Rancho Cordova, CA95742 T (916) 638{919. F (916) 63&2479 s rvrmv.c{aes.net 2. PARK AND RDE LOT SLOPE EASEMENT A PORTON OF THE S.,V. QUARTER of SECTON 6, T.gN., R.gE., M.D.M. COUNTY OF EL DORADO STATE OF CALFORNA 2

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

Additional information is included in the July 14, 2015 Fast Track Fact Sheet and Hearing Report (Attachments 1 and 2).

Additional information is included in the July 14, 2015 Fast Track Fact Sheet and Hearing Report (Attachments 1 and 2). AGENDA TEM #1.F TOWN OF LOS ALTOS HLLS Staff Report to the City Council October 14, 215 SUBJECT: LANDS OF BRAUNS, SCA ASSETS 15, LLC AND LEMES; ACCEPTANCE OF A FNAL PARCEL MAP TO COMPLETE A LOT LNE ADJUSTMENT

More information

Scrvtee Qwi* SO 1 Location: City of Laughlin APN: RP File No.: GRT Affects SCE Document)s):

Scrvtee Qwi* SO 1 Location: City of Laughlin APN: RP File No.: GRT Affects SCE Document)s): RECORDING REQUESTED BY SOUTHERN CALIFORNIA EDISON COMPANY WHEN RECORDED MAIL TO NV ENERGY P.O. BOX 98910 MS 9 LAS VEGAS, NV 89151-0001 ATTN: LAND RESOURCES WITH A CONFORMED COPY TO SOUTHERN CALIFORNIA

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

CALIFORNIA. [v V ERIC GARCETTI MAYOR

CALIFORNIA. [v V ERIC GARCETTI MAYOR BOARD OF BULDNG AND SAFETY COMMSSONERS Cty of Los Angeles CALFORNA DEPARTMENT OF BULDNG AND SAFETY 201 NORTH FGUEROA STREET 90012 VAN AMBATELOS PRESDENT E. FELCA BRANNON JOSELYN GEAGA-ROSENTHAL GEORGE

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

PREDEVELOPMENT PLAN REVIEW OF A 90-UNIT RESIDENTIAL CARE FACILITY AT 995 SOUTH FAIR OAKS AVENUE (ARLINGTON REGENCY PARK SENIOR LIVING)

PREDEVELOPMENT PLAN REVIEW OF A 90-UNIT RESIDENTIAL CARE FACILITY AT 995 SOUTH FAIR OAKS AVENUE (ARLINGTON REGENCY PARK SENIOR LIVING) Agenda Report TO: FROM: SUBJECT: Honorable Mayor and Cty Councl Plannng & Communty Development Department PREDEVELOPMENT PLAN REVEW OF A 90-UNT RESDENTAL CARE FACLTY AT 995 SOUTH FAR OAKS AVENUE (ARLNGTON

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

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

MEMORANDUM CONSIDERATION OF RECIPROCAL EASEMENT AGREEMENT AND REVOCABLE LICENSE RELATED TO ACCESS OF POLICE STATION DRIVEWAYS

MEMORANDUM CONSIDERATION OF RECIPROCAL EASEMENT AGREEMENT AND REVOCABLE LICENSE RELATED TO ACCESS OF POLICE STATION DRIVEWAYS MEMORANDUM TO: FROM: SUBJECT: CTY COUNCL STEVEN ADAMS, CTY MANAGER~ CONSDERATON OF RECPROCAL EASEMENT AGREEMENT AND REVOCABLE LCENSE RELATED TO ACCESS OF POLCE STATON DRVEWAYS DATE: OCTOBER 28,2014 RECOMMENDATON:

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ Cty of Los Angeles CALIFORNIA ERIC GARCETTI

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

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

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 DAbE CITY. James D. Class, City ClerkIFinance Ditor Camille Hernandez, Commissioner

CITY OF DAbE CITY. James D. Class, City ClerkIFinance Ditor Camille Hernandez, Commissioner CTY OF DAbE CTY "Proud Hertage, Promsng FutureN P. Hutchson "Hutch" Brock, 4 Mayor Harold R. Sample, Cty Manager Steve Van Gorden, Mayor Pro-Tern Karla S. Owens, Cty AttorneyCommunty Dev. Dtor Scott Black,

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

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

THIRD AMENDMENT TO THE MASTER DEED FOR UBER 355 PAGE 712 CONDOMINIUM HOMES OF NORTHBAY POINTE. THIS INSTRUMENT OF AMENDMENT to the Master Deed for

THIRD AMENDMENT TO THE MASTER DEED FOR UBER 355 PAGE 712 CONDOMINIUM HOMES OF NORTHBAY POINTE. THIS INSTRUMENT OF AMENDMENT to the Master Deed for ~- :;. ~ THRD AMENDMENT TO THE MASTER DEED FOR UBER 355 PAGE 712 CONDOMNUM HOMES OF NORTHBAY PONTE THS NSTRUMENT OF AMENDMENT to the Master Deed for -_.; -.: ~--... -.~... f ' {! \... j l j r \. ) ' CONDOMNUM

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

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

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

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

* KNOW ALL PERSONS BY TIIESE PRESENTS: COUNTY OF GALVESTON *

* KNOW ALL PERSONS BY TIIESE PRESENTS: COUNTY OF GALVESTON * FOREST COVE SECTON HOMEOWNERS ASSOC.'S GUDELNES FOR SUBMTTNG CONSTRUCTON PLANS POLCY THE STATE OF TEXAS * * KNOW ALL PERSONS BY TESE PRESENTS: COUNTY OF GALVESTON * WHEREAS, Forest Cove Secton Homeowners

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

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

BETWEEN THE CITY OF LOS ANGELES FOR THE DEPARTMENT OF AIRPORTS AND DENNY S INC.

BETWEEN THE CITY OF LOS ANGELES FOR THE DEPARTMENT OF AIRPORTS AND DENNY S INC. FRST AMENDMENT TO LEASE AGREEMENT No. LAA-8758 BETWEEN THE CTY OF LOS ANGELES FOR THE DEPARTMENT OF ARPORTS AND DENNY S NC. AT 5535 WEST CENTURY BOULEVARD, LOS ANGELES, CA 90045 AT LOS ANGELES NTERNATONAL

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

q q DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS FOR CANDLEWOOD SUBDIVISION SECTION I PHASES 3-E AND 3-F

q q DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS FOR CANDLEWOOD SUBDIVISION SECTION I PHASES 3-E AND 3-F q q STATE OF SOUTH CAROLNA COUNTY OF SPARTANBURG DEE-2011-28572 Recorded 4 Pages on 8/16/2011 11 :30:05 AM Recordng Fee: $10.00 Documentary Stamps: $0.00 Offce of Regster of Deeds, Spartanburg, S.C. Dorothy!"#$%&'()*+,-./

More information

SECOND SUPPLEMENTAL ASSESSMENT METHODOLOGY FOR DOWNTOWN DORAL SOUTH COMMUNITY DEVELOPMENT DISTRICT. Assessment Area One.

SECOND SUPPLEMENTAL ASSESSMENT METHODOLOGY FOR DOWNTOWN DORAL SOUTH COMMUNITY DEVELOPMENT DISTRICT. Assessment Area One. SECOND SUPPLEMENTAL ASSESSMENT METHODOLOGY FOR DOWNTOWN DORAL SOUTH COMMUNITY DEVELOPMENT DISTRICT Assessment Area One November 17, 2017 Prepared by Governmental Management Servces-South Florda, LLC 5385

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-3 4 AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF COLLIER COUNTY, FLORIDA, ESTABLISHING THE ORANGE BLOSSOM GROVES COMMUNITY DEVELOPMENT DISTRICT LOCATED IN UNINCORPORATED COLLIER

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

City of South Lake Tahoe

City of South Lake Tahoe City of South Lake Tahoe..,l/

More information

1.. PURPOSE & DISCLAIMER.

1.. PURPOSE & DISCLAIMER. Resoluton # 13-01 HLL FARM HOMEOWNERS ASSOCATON An Arzona nonproft corporaton RESOLUTON OF THE BOARD OF DRECTORS REGARDNG PERMETER EASEMENTS At a meetng of the Board of Drectors of Hll Farm Homeowners

More information

STATE OF OKLAHOMA, TULSA COUNTY. "!" A qv 23 11' II 30. l.:; U 1h J r. l ' ~d/,~ Agreement- Engineering- Underground Right-of-Way Easement

STATE OF OKLAHOMA, TULSA COUNTY. ! A qv 23 11' II 30. l.:; U 1h J r. l ' ~d/,~ Agreement- Engineering- Underground Right-of-Way Easement PURCHASNG DEPARTMENT DATE: May 23, 2018 STATE OF OKLAHOMA, "!" A qv 23 11' 30 l.:; U 1h J r. l ' MEMO APPROVED MAY 2 9 2018 FROM: TO: SUBJECT: ~d/,~ MatneyM. Ellis Purchasing Director...-/ M ~ Board of

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

HIGHWAY EASEMENT District County Route Post Number DEED

HIGHWAY EASEMENT District County Route Post Number DEED RECORDNG REQUESTED BY COUNTY OF SONOMA WHEN RECORDED, RETURN TO EXECUTVE SECRETARY DEPARTMENT OF TRANSPORTATON AND PUBLC WORKS Record free per Gov. Code 6103. Required by Sonoma County Dept. oftransportation

More information

CITY OF DELAND, FLORIDA REQUEST FOR COMMISSION ACTION. FEBRUARY 15, 2016 Attachments: X] Ordinance X ] Staff Report ] Location Map.

CITY OF DELAND, FLORIDA REQUEST FOR COMMISSION ACTION. FEBRUARY 15, 2016 Attachments: X] Ordinance X ] Staff Report ] Location Map. Department: Plannng Subject: A- 6-0; Abandonment of Rght-of- Way Located Wthn a Porton Co. Plat X of the Blue Lake Celery CITY OF DELAND, FLORIDA REQUEST FOR COMMISSION ACTION FEBRUARY 5, 206 Attachments:

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

AGENDA ITEM FOR ADMINISTRATIVE MEETING ( ) Discussion only ( X ) Action FROM (DEPT/ DIVISION): County Counsel

AGENDA ITEM FOR ADMINISTRATIVE MEETING ( ) Discussion only ( X ) Action FROM (DEPT/ DIVISION): County Counsel AGENDA TEM FOR ADMNSTRATVE MEETNG ( ) Discussion only ( X ) Action FROM (DEPT/ DVSON): County Counsel SUBJECT: Road Vacation Medelez Trucking Background: The county received a petition to vacate a Public

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

I. EXECUTIVE BRIEF. Continued on Page 3. Agenda Item~? PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

I. EXECUTIVE BRIEF. Continued on Page 3. Agenda Item~? PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Background and Justification: n 1941, the Property was conveyed by the Board of Trustees to the Board of Public nstruction of Palm Beach County, now known as the School Board. n 2000, the County entered

More information

REZONING APPLICATION AN APPLICATION TO AMEND THE OFFICIAL ZONING MAP OF GWINNETT COUNTY, GA. NAME: Annie C. Rawlins. ADDRESS: 5143 Meadowlake ln.

REZONING APPLICATION AN APPLICATION TO AMEND THE OFFICIAL ZONING MAP OF GWINNETT COUNTY, GA. NAME: Annie C. Rawlins. ADDRESS: 5143 Meadowlake ln. Last Updated 12/20 S REZONNG APPLCATON AN APPLCATON TO AMEND THE OFFCAL ZONNG MAP OF GWNNETT COUNTY, GA. APPLCANT NFORMATON NAME: Montecito Development LLC ADDRESS: 2607 Vineville Ave, Ste 205 CTY: Macon

More information

NOTICE OF SALE OF PUBLIC OWNED PROPERTY TOWNSHIP OF SALISBURY LEHIGH COUNTY PENNSYLVANIA

NOTICE OF SALE OF PUBLIC OWNED PROPERTY TOWNSHIP OF SALISBURY LEHIGH COUNTY PENNSYLVANIA NOICE OF SALE OF PUBLIC OWNED PROPERY OWNSHIP OF SALISBURY LEHIGH COUNY PENNSYLVANIA Notce s hereby gven that the ownshp of Salsbury, Lehgh County, Pennsylvana s offerng for sale a tract located n the

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

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

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

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PALM BEACH COUNTY BOARD OF COUNTY COMMSSONERS AGENDA TEM SUMMARY Agenda tem #: 31-l-fo Meetng Date: Department: May 6, 2014 [X] Consent [ ] Regular [ ] Ordnance [ ] Publc Hearng Facltes Development & Operatons.

More information

T;._, v\.:- CITY of NOVI CITY COUNCIL. Agenda Item E January 22, 2018

T;._, v\.:- CITY of NOVI CITY COUNCIL. Agenda Item E January 22, 2018 CTY of NOV CTY COUNCL Agenda tem E January 22, 2018 SUBJECT: Acceptance of Wetlands and Woodlands Conservation Easement from Hino Motors Sales USA, to protect the woodlands, woodland replacement trees

More information

LACEY CITY COUNCIL MEETING July 9, 2015

LACEY CITY COUNCIL MEETING July 9, 2015 LACEY CTY COUNCL MEETNG July 9, 215 SUBJECT: Final Subdivision Approval for Puget Meados East. Project no. 13-83. RECOMMENDATON: As a const agda item, authorie the Mayor to sign the final subdivision map

More information

CALIFORNIA RAYMOND S. CHAN, C.E., S.E. VICE PRESIDENT ERIC GARCETTI MAYOR

CALIFORNIA RAYMOND S. CHAN, C.E., S.E. VICE PRESIDENT ERIC GARCETTI MAYOR BOARD OF BUILDING AND SAFETY COMMISSIONERS Cty of Los Angeles CALIFORNIA DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA90012 Las yvan AMBATIELOS PRESIDENT E. FELICIA BRANNON

More information

THE BOA D OF SUPERVISORS OF THE COUNTY OF STANISLAUS

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

More information

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR BOARD OF BULDNG AND SAFETY COMMSSONERS VAN AMBATELOS PRESDENT E. FELCA BRANNON VCE PRESDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUMAN JAVER NUNEZ Cty of Los Angeles CALFORNA ERC GARCETT MAYOR DEPARTMENT

More information

Steve^Jngele Chief Resource Management Bureau ATTEST: HOLLY WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY: DEPUTY

Steve^Jngele Chief Resource Management Bureau ATTEST: HOLLY WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY: DEPUTY BOARD OF BUILDING AND SAFETY COMMISSIONERS Cty of Los Angeles DEPARTMENT OF CALIFORNIA BUILDING AND SAFETY 201 NORTH FIGUEROA STREET 90012..1, % VAN AMBATIELOS f* PRESIDENT E. FELICIA BRANNON \. ^ FRANK

More information

RECITALS. WHEREAS, City and Lessee previously entered into Lease No. LAA-8637, commencing August 31,2012 and expiring August 30, 2017; and

RECITALS. WHEREAS, City and Lessee previously entered into Lease No. LAA-8637, commencing August 31,2012 and expiring August 30, 2017; and FRST AMENDMENT TO LEASE NO. LAA-8637 BETWEEN THE CTY OF LOS ANGELES DEPARTMENT OF ARPORTS AND VRGN ATLANTC ARWAYS LMTED FOR PREMSES LOCATED AT 5758 CENTURY BLVD. AT LOS ANGELES NTERNATONAL ARPORT THS FRST

More information

CALIFORNIA (M. ERIC GARCETTI MAYOR

CALIFORNIA (M. ERIC GARCETTI MAYOR BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ Cty of Los Angeles CALIFORNIA (M. ERIC GARCETTI

More information

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR BOARD OF BULDNG AND SAFETY COMMSSONERS Cty of Los Angeles CALFORNA DEPARTMENT OF BULDNG AND SAFETY 201 NORTH FGUEROA STREET LOS ANGELES, CA 90012 A, VAN AMBATELOS PRESDENT E. FELCA BRANNON V X: RAYMOND

More information

RECOMMENDATION REPORT

RECOMMENDATION REPORT SARPY COUNTY PLANNNG & BULDNG DEPARTMENT RECOMMENDATON REPORT CHANGE OF ZONE FROM BG GENERAL BUSNESS TO MU MXED USE (CZ 18-1) PRELMNARY PLAT (PP 18-1) FNAL PLAT (FP18-1) APPLCANT: LKM NVESTMENTS, LLC PROPOSED

More information

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

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

More information

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

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

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

2. for the unrestricted passage of vehicles and pedestrians within, on, over and across the Easement Area.

2. for the unrestricted passage of vehicles and pedestrians within, on, over and across the Easement Area. RECORDNG REQUESTED BY SOUTHERN CALFORNA EDSON COMPANY WHEN RECORDED MAL TO NV ENERGY P.O. BOX 98910 MS 9 LAS VEGAS, NV 89151-0001 ATTN: LAND RESOURCES WTH A CONFORMED COPY TO SOUTHERN CALFORNA EDSON COMPANY

More information

CALIFORNIA FRANK BUSH E. FELICIA BRANNON ERIC GARCETTI MAYOR

CALIFORNIA FRANK BUSH E. FELICIA BRANNON ERIC GARCETTI MAYOR BOARD OF BULDNG AND SAFETY COMMSSONERS Cty of Los Angeles CALFORNA DEPARTMENT OF BULDNG AND SAFETY 201 NORTH FGUEROA STREET LOS ANGELES, CA 90012 VAN AMBATELOS PRESDENT FRANK BUSH E. FELCA BRANNON VCE

More information

RESOLUTION NO PASSED by the City Council this 22nd day of April ATTEST: W ody Edvalson, Pro Tern City Clerk APPROVED AS TO FORM:

RESOLUTION NO PASSED by the City Council this 22nd day of April ATTEST: W ody Edvalson, Pro Tern City Clerk APPROVED AS TO FORM: RESOLUTION NO. 1098 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BONNEY LAKE, PIERCE COUNTY, WASHINGTON, AUTHORIZING AN INTERLOCAL AGREEMENT AND EASEMENTS FOR STORMWATER AND WELLHOUSE WITH SUMNER SCHOOL

More information

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ Cty of Los Angeles CALIFORNIA ERIC GARCETTI

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

County of Santa Cruz

County of Santa Cruz 000025.1 County of Santa Cruz DEPARTMENT OF PUBLC WORKS - REAL PROPERTY DVSON THOMAS L. BOLCH DRECTOR OF PUBLC WORKS 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 95060-4070 (831) 454-2331 FAX (831) 454-2385

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

CALIFORNIA 201 NORTH FIGUEROA STREET LOS ANGELES, CA VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E.

CALIFORNIA 201 NORTH FIGUEROA STREET LOS ANGELES, CA VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E. BOARD OF Cty of Los Angeles BULDNG AND SAFETY COMMSSONERS DEPARTMENT OF CALFORNA BULDNG AND SAFETY 201 NORTH FGUEROA STREET 90012 VAN AMBATELOS PRESDENT E. FELCA BRANNON RAYMOND S. CHAN, C.E., S.E. VCE

More information

Residential Development

Residential Development Resdental Development Polcy Type: Local Plannng Polcy Polcy Owner: Drector Urban Plannng Polcy No. LPP3.1 Last Revew Date: 15 November 2016 Background Many physcal attrbutes combne to defne local resdental

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

\o_\ IS_( tj_1_ I. EXECUTIVE BRIEF. Agenda Item #: 3D-3 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

\o_\ IS_( tj_1_ I. EXECUTIVE BRIEF. Agenda Item #: 3D-3 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PALM BEACH COUNTY BOARD OF COUNTY COMMSSONERS AGENDA TEM SUMMARY Agenda tem #: 3D-3 Meeting Date: Department November 6, 2007 [X] Consent [ ] Regular [ ] Public Hearing Submitted By: COUNTY ATTORNEY Submitted

More information

CUMBERLAND TOWNSHIP PENNSYLVANIA GREENE COUNTY I ZONING ORDINANCE

CUMBERLAND TOWNSHIP PENNSYLVANIA GREENE COUNTY I ZONING ORDINANCE CUMBERLAND TOWNSHP GREENE COUNTY PENNSYLVANA ZONNG ORDNANCE ... TABLE OF CONTENTS PART 1 GENERAL PROVSONS A. Prelmnary Provsons: 101 Short Ttle 102 Communty Development Objectves 103 nterpretaton 104 Severablty

More information

CALIFORNIA. Amount ,

CALIFORNIA. Amount , Cty of Los Angeles BOARD OF BUILDING AND SAFETY COMMISSIONERS DEPARTMENT OF CALIFORNIA BUILDING AND SAFETY 201 NORTH FIGUEROA STREET 90012 VAN AMBATIELOS PRESIDENT FRANK M, BUSH GENERAL MANAGER E. FELICIA

More information

SOUND TRANSIT RESOLUTION NO. R

SOUND TRANSIT RESOLUTION NO. R SOUND TRANST RESOLUTON NO. R2010-04 A RESOLUTON of the Board of the Central Puget Sound Regional Transit Authority authorizing the chief executive officer to acquire, dispose, or lease certain real property

More information

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR BOARD OF BULDNG AND SAFETY COMMSSONERS VAN AMBATELOS PRESDENT E. FELCA BRANNON VCE PRESDENT Cty of Los Angeles CALFORNA DEPARTMENT OF BULDNG AND SAFETY 201 NORTH FGUEROA STREET 90012 RAYMOND S. CHAN, C.E.,

More information

COUNTY OF KANE. DOCUMENT VET SHEET for Christopher J. Lauzen Chairman. Kane County Board

COUNTY OF KANE. DOCUMENT VET SHEET for Christopher J. Lauzen Chairman. Kane County Board COUNTY OF KANE Christopher J Lauzen Kane County Board Chairman Kane County Government Center 719 South Batavia A venue Geneva, L 60 134 P: (630) 232-5930 F: (630) 232-9188 clauzen@kanecoboard.org www.countyofkane.org

More information

{Lpv ~1- u 1, BY-LAW N020

{Lpv ~1- u 1, BY-LAW N020 M {Lpv 1- u 1, (3) /-;2..;..f,3-;,L.,-... CORPORATON OF THE TOW BY-LAW N020 fyfla ;74 fy.;.>t 21. :m LED, r/t:.x b {.;...;:)Oq- ol.f] BENG A BY -LAW TO AMEND BY -LAW 87-112 AS AMENDED (Prvate Property

More information

Blue sleet NO

Blue sleet NO Lee County Board of County Commissioners &nda tem Summary Blue Sheet No. 20030069. REQUESTEt MOTON: Authorize the Divisi ~-~on of County Lands to make a binding offer to property owner in the amount of

More information

o. Randall Stokes, Esq. Lew~s and Ro-:a. When recorde1, return to: West Wasuington, 23rd Floor. Phoenix, Arizona

o. Randall Stokes, Esq. Lew~s and Ro-:a. When recorde1, return to: West Wasuington, 23rd Floor. Phoenix, Arizona :j 1610-641 When recorde1, return to: 1 2 ' 3 4,, 5 ' 61 1! 8. 9, 10 11 : 12 13 ' 14! 15 1 o. Randall Stokes, Esq. Lew~s and Ro-:a 100 West Wasungton, 23rd Floor Phoenx, Arzona 85003-1899 AMENDED AND RESTATED

More information

? 1" Q. UCEN 'E AG~EtlENT

? 1 Q. UCEN 'E AG~EtlENT 26042 051968 2? 1" Q UCEN 'E AGEtlENT b/j/8f 943067 TEXAS UTlTES ELECTRC COMPANY (herenafter called Ucensor), hereby grants permsson to Parker College of Chropractc (herenafter called Ucensee) to use the

More information

CITY of NOVI CITY COUNCIL

CITY of NOVI CITY COUNCIL CTY of NOV CTY COUNCL Agenda tem L June 5, 2017 SUBJECT: Acceptance of a warranty deed from Toll Ml Limited Partnership for the dedication of 17 additional feet of proposed right-of-way to obtain the master

More information

CONTRACT FOR SALE AND PURCHASE

CONTRACT FOR SALE AND PURCHASE CONTRACT FOR SALE AND PURCHASE THS CONTRACT FOR SALE AND PURCHASE ("Agreement") is entered into on this day of, 20, by and between BROWARD COUNTY, a political subdivision of the State of Florida ("COUNTY''

More information

ORDINANCE NO. 12, 782

ORDINANCE NO. 12, 782 ORDNANCE NO. 12, 782 AN ORDNANCE OF THE CTY COUNCL OF THE CTY OF BAYTOWN, TEXAS, MAKNG CERTAN FNDNGS; PROVDNG FOR THE EXTENSON OF CERTAN BOUNDARY LMTS OF THE CTY OF BAYTOWN, TEXAS, AND THE ANNEXATON OF

More information

Weinberg v Sultan 2016 NY Slip Op 30272(U) February 10, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia S.

Weinberg v Sultan 2016 NY Slip Op 30272(U) February 10, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia S. Wenberg v Sultan 2016 NY Slp Op 30272(U) February 10, 2016 Supreme Court, New York County Docket Number: 652273/2013 Judge: Cyntha S. Kern Cases posted wth a "30000" dentfer,.e., 2013 NY Slp Op 30001(U),

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) Hnojosa, Rcardo H. Report Requred by lhe Ethcs AOJO n Gol'crmnent Act of 1978 Rev. 1!20JO FOR CALENDAR YEAR 2009 {5 U.S.C. app. 101-/llj 1. Person Reportng Uast name, frs.t. mddle ntal) Court or Organzaton

More information

SPECIAL USE PERMIT APPLICATION AN APPLICATION TO AMEND THE OFFICIAL ZONING MAP OF GWINNETT COUNTY, GA. NAME: Jakes Fireworks, Inc

SPECIAL USE PERMIT APPLICATION AN APPLICATION TO AMEND THE OFFICIAL ZONING MAP OF GWINNETT COUNTY, GA. NAME: Jakes Fireworks, Inc Last Updated 2120 5 SPECAL USE PERMT APPLCATON AN APPLCATON TO AMEND THE OFFCAL ZONNG MAP OF GWNNETT COUNTY, GA. APPLCANT NFORMATON NAME: Jason Marietta ADDREss: 1500 E 27th Terrace CTY: Pittsburg PROPERTY

More information

Los Angeles CALIFORNIA DEPARTMENT OF

Los Angeles CALIFORNIA DEPARTMENT OF BOARD OF BUILDING AND SAFETY COMMISSIONERS Cty Los Angeles of CALIFORNIA DEPARTMENT OF BUILDING AND SAFETY %' - V' VAN AMBATIELOS PRESIDENT 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 f

More information

CALIFORNIA. Pit ERIC GARCETTI MAYOR

CALIFORNIA. Pit ERIC GARCETTI MAYOR BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ Cty of Los Angeles CALIFORNIA Pt ERIC GARCETTI

More information

CALIFORNIA INTERIM GENERAL MANAGER VICE PRESIDENT ERIC GARCETTI MAYOR

CALIFORNIA INTERIM GENERAL MANAGER VICE PRESIDENT ERIC GARCETTI MAYOR BOARD OF BULDNG AND SAFETY COMMSSONERS VAN AMBATELOS Cty of Los Angeles DEPARTMENT OF CALFORNA BULDNG AND SAFETY 201 NORTH FGUEROA STREET LOS ANGELES, CA 90012 ft PRESDENT FRANK BUSH w E, FELCA BRANNON

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR BOARD OF BULDNG AND SAFETY COMMSSONERS VAN AMBATELOS PRESDENT E. FELCA BRANNON VCE PRESDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUMAN JAVER NUNEZ Cty of Los Angeles CALFORNA Ej ERC GARCETT MAYOR DEPARTMENT

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ Cty of Los Angeles CALIFORNIA T\ ERIC GARCETTI

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

'; ,

'; , ';111111111111111111111111111111111111111111111111111-10499 03/28/2001 11:S2A B182 P802 WD ~ 10' 4 R 21.00 D 394.3! H 0.00 JACKSON COUNTY CO GENERAL WARRANTY DEED THS GENERAL WARRANTY DEED s made ths 2

More information

CITY of NOVI CITY COUNCIL

CITY of NOVI CITY COUNCIL CTY of NOV CTY COUNCL Agenda tem E October 24, 2016 SUBJECT: Acceptance of a Conservation Easement from Grand Beck Partners, LLC for remaining wetland conservation as a part of the JSP 15-73 Citygate Marketplace

More information

otr 2 -z ~ 1 $ Plann\ng Dev \opmen \ ~ '2.. B Gwinnett County Planning Division Rezoning Application Last Updated 12/201 5

otr 2 -z ~ 1 $ Plann\ng Dev \opmen \ ~ '2.. B Gwinnett County Planning Division Rezoning Application Last Updated 12/201 5 Last Updated 12201 5!REZONNG APPUCAT ~ ON AN APPLCATON TO AMEND THE OFFCAL ZON NG MAP OF GWNN ETT COUNTY GA. APPLCANT NFORMATON _PROPERTY OWNER NFORMATON* NAME: Meadow Trace, nc. NAME: Meadow Trace, nc.

More information

CITY OF SOUTHLAKE ORDINANCE NO. 1177

CITY OF SOUTHLAKE ORDINANCE NO. 1177 CTY OF SOUTHLAKE ORDNANCE NO. 1177 AN ORDNANCE VACATNG AND ABANDONNG A CERTAN DESCRBED 322 SQUARE FOOT LFT STATON PARCEL PREVOUSLY DEDCATED TO THE CTY BY RCHARD PAUL DAVS AND DAWN LAWRENCE DAVS THROUGH

More information