COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510)

Size: px
Start display at page:

Download "COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510)"

Transcription

1 COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510) July 7, 2011 AGENDA ITEM # July 26, 2011 The Honorable Board of Supervisors County Administration Building 1221 Oak Street Oakland, California Dear Board Members: SUBJECT: APPROVE PURCHASE OF TEMPORARY CONSTRUCTION EASEMENTS (EXPIRING DECEMBER 31, 2012) FROM A PROPERTY OWNED BY THE ROMAN CATHOLIC BISHOP OF OAKLAND, FOR $38,250; AUTHORIZE WARRANT(S); ACCEPT AND RECORD TEMPORARY CONSTRUCTlON EASEMENTS (LEWELLINGIEAST LEWELLING BOULEVARD IMPROVEMENT PROJECT R/W - NOS A-l AND A-l) RECOMMENDATION: Adopt and approve the resolution to: 1. Authorize and approve the purchase of temporary construction easements (expiring December 31, 2012) totaling square meter (7,468 square feet)) from St. John's Church located in the Ashland area (Eden Township), ovmed by the Roman Catholic Bishop of Oakland for $38,250, plus costs of reconveyances, escrow fees and title insurance; and 2. Accept and authorize recordation of grants of Temporary Construction Easement (expiring December 31,2012), both dated May 17,2011; and SUMMARY/DISCUSSION: The County has a proposed project to widen and improve LewellinglEast Lewelling Boulevard in San Lorenzo between Hesperian Boulevard and Meekland Avenue. This project is being constructed as part of the Alameda County Transportation Improvement Agency's (ACTIA) sponsored Measure "B" local tax funded project in unincorporated Alameda County. "To Serve and Preserve Our Community"

2 Honorable Board of Supervisors Page 2 July 7, 2011 Specifically, new curbs, gutters and sidewalks will be constructed along with the installation of a bicycle lane, new landscaping and streetscape improvements. For the roadway-widening project, partial takings totaling square meter (7,468 square feet) are required. The temporary construction easements (expiring December 31, 2012) as needed to conform the front yard to the elevation of the new street improvements. The purchase of the temporary construction easements will be required from S1. lohn's Church owned by the Roman Catholic Bishop of Oakland. The owner has accepted the County's offer of $38,250, the appraised fair market value of the partial takings of the temporary construction easements that are required for the project. The purchase should be approved by adoption of the proposed resolution. FINANCING: Funding for this acquisition is available through Alameda County Transportation Improvement Agency's (ACTlA) Measure "B" local tax funded program, and is available in the current year budget of Road Fund 21200, ORG (Road Department), Account Other Charges (RJW Acquisition), Program Engineering and Construction. RM:mbc Yours truly, L~ Damel Wol esenbet, Ph.D., P.E. Director of Public Works

3 ty Counsel!J."I':!.J--"""JuDsel THE BOARD OF SUPERVISORS OF THE COUNTY OF ALA'MEDA, STATE OF CALIFORNIA RESOLUTION NUMBER: R APPROVE THE PURCHASE OF TEMPORARY CONSTRUCTION EASEMENTS (EXPIRING DECEMBER 31, 2012); TOTALING SQUARE METER (7,468 SQUARE FEET); DRAW AND DELIVER WARRANT(S)j ACCEPT AND RECORD TEMPORARY CONSTRUCTION EASEMENTS WHEREAS, the County of Alameda requires the temporary interest in the parcels of real property, hereinafter described as ''Nos A-I and A-I" temporary construction easements (expiring December 31, 2012), for the widening and improvement of a portion of LewellinglEast Lewelling Boulevard in the unincorporated San Lorenzo area of the Township of Eden; and WHEREAS, the Roman Catholic Bishop of Oakland, has agreed to sell the temporary construction easements (expiring December 31, 2012), for public highway purposes for the sum of Thirty~Eight Thousand Two Hundred Fifty and 00/1 00 Dollars ($38,250.00), the appraised fair market value thereof, p[us costs of recoo veyances, jfan y, tihe insurance an d escrow fees. NOW, THEREFORE, BE IT RESOLVED, that the purchase of the temporary construction easements (expiring December 31, 2012) for public highway purposes, from the aforesaid owner for the aforesaid amount, be and the same are hereby approved; and BE IT FURTHER RESOLVED, that the Auditor, upon notification by the Director of Public Works, as to the payee(s) and amount(s), is hereby authorized and directed to draw his special warrant(s) from Fund 21200, ORG (Road Department), Account Other Charges (RfW Acquisition), Program Engineering and Construction, as so notified, said warrant(s) to be forwarded to the Director of Public Works to be by him delivered to the payee(s) at such time as title to the hereinafter described parcels of real property are vested in the County of Alameda; and BE IT FURTHER RESOLVED, that the certain grants of Temporary Construction Easement (expiring December 31, 2012) (Nos A-I and A-I) from the aforesaid owner, both being dated May 17, 2011, conveying said temporary construction easements (expiring December 31, 2012), to the County of Alameda, be and the same are hereby accepted, and the Director of Public Works be and he is hereby authorized and directed to cause said grants of Temporary Construction Easement to be recorded at the Office of the Recorder of Alameda County; and The temporary construction easements hereinabove referred to are more particularly described in Exhibits <ta" and "B", respectively, (Nos A-I and A-I), attached hereto and made a part thereof.

4 EXHIBIT A PART10F2. COUNTY OF ALAMEDA DESCRIPTION EAST LEWELLING BOULEVARD Temporary Construction Easement (Expires December 31,2012) to be acquired from THE ROMAN CATHOLIC BISHOP OF OAKLAND, a California corporation. Map: EE-336 (Sheets 9, 10) APN: (Por.) No A-1 December 6,2005 Revised March 7, 2006 Revised September 28,2006 All that certain real property situated in the ~nincorporated area of the Township of Eden', Co'unty o! Alameda, Stale of California, described as follows: Beginning. at the point of intersection of the northerly right-of-way line of Easl. Lewelling Boulevard, formerly Lewelling Boulevard, mete~s (56.00 feet) in width, with the westerly line of Lot 1, Block 2, as said boulevard, lot and qlock are delineated and so designated on that certain map entitled ''Tract 859" etc.., filed June 10, 1948, in Book 27 ofmaps. at page 78 thereof, 'Records of Alame(ja' County, California;. thence' along said northerly right-of-way line of East Lewelling Boulevard, North 89 or' 57'" West, (the bearing of said northerly right-of-way line being taken as North '. 57" We?t for the purpose of making this description), meters ( feet): thence leaving said northerly right-of-way line of East Lewelling Boulevard, Nort~ 1 43' 03" East, meters (3.73 feet) to a point thereon, last said point bei~g the ACTUAL POINT OF COMMENCEME.NT; thence North 89 01' 57" West, 3.1?O ~eters (10.24 feet); t~ence Nqrth, 86 20' 00" West, meters. ( feet) to the easterly line,of that ' ~ertajn parcel o"f land described in the deed from Mildred Simi, a Widow, to the County of Alameda, dated October 23,1973, and recorded October.31, 1973;. in Reel 3544 of

5 No A-1 p'age 2 Official Records at image 358 thereof ( ), Records of Alameda County, California; thence along said easterly line, North 1 43' 03" East, meters (0.58 feet) to the northerly line of said parcel of land ( ); thence along said northerly line, North 89 Of 57" West, meters (12.42 feet);, thence leaving said northerly line, North 86 '20' OO~ West, meters (11.76 feet); thence North ' 57" West, meters '(30.59 feet) to a point on the general northeasterly line of said parcel of land ( ); thence along said general northeasterly line. westerly, northwesterly and northerly an the arc of a curve to the ~ght, tangent at last said point to a course, which bears North 80 29' 52~ West, the radius of which curve is meters (50.00 feet)" through a central angle of ' 55 h, a distance on said arc of meters (71.75 feet) to a point of tangency on the easterly right-of-way.'line of Ashland Avenue, as said right~of way line was established under said deed ( ); thence along said easterly right-of-way line, North ' 03" East, meters (37.92 feet); thence leaving said easterly right-of-way line, South 88 40' 00" East, 3'.015,meters (9.89 feet); thence South 1 20' 00" West, meters (55.22 feet); thence South 45 01' 19" East, meters,(32.94 feet); thence ~outh 89 01' 57" East, 19.42B meters (63.74 feet); the!lce North ' 03" East, meters (9AO feet); thence North 89 59' 38" East, meters ( feet); thence South" meters,(5.79 feet); thence South'88 49' 33" East, meters (13.29 feet); thence South 0 24' 04" East, meters (9.33 feet); thence SO\.lth 88-05' 32" East, meters (3.91 feet); thence South, meters (6.13 feet); thence,south 89 06' 03" East, meters (49.82 feet); I ) thence North, meters (6.25 feet);

6 No A-1 'Page 3 thence North : ' 51" East, 1.2~9 meters (4.06 feet); thence North, meters (6.45 feet); thence South 89 10' 00" Ea~( meters (15.10 feet); thence 'South 1 43' 03" West, meters (23.83 feet) to the ACTUAL POINT OF COMMENCEMENT. Containing squ,are meters. (0.137 acre), (5950 square feet), more or less, -and being a portion of lands of The Roman Catholic Bishop of Oakland. All bearing a~d distances in this description are based on the California -Coordinate System of 1983, Zone 3. To o.btain ground level distances, multiply stated distances by'1..o This real property description hqs been prepared by me, or under my direction, in conformance with the Professional Land Surveyors Act. Russell Reid Penland, Jr. County Surveyor LS 5726, Reg. Exp.: 12/31/2007 By ~we- Albert Jordan Professional Land Surveyor LS 6623, Reg. Exp.: Date I

7 EXHIBIT A PART20F2. COUNTY OF ALAMEDA-DESCRIPTION. EAST LEWELLING BOULEVARD Temporary Construction Easement (Expires December 31,2012) to be acquired from THE ROMAN CATHOLIC BISHOP OF OAKLAND, a California c<;jrporation. Map: EE-336 (Sheets 10) No A-1 APN: (Por.) October 16,2006 All that certain real property situated in the unincorporated area of the Tqwnship of Eden, County of Alameda, State of California, Oe.scribed as follows:, ) Begi~ning at the point of intersection of the northerly right-of-way line of East Lewelling Boulevard, formerly Lewelling Boulevard, meters (66.00 feet) in width, with the westerly line of Lot 1, Block 2, as said boulevard, lot and block are delineated and so designated on that certain map entitled 'Tract 859" etc., filed June 10, 1948, in Book 27 of Maps at page 78 thereof, R.ecords ofalameda Cou.nty, California; thence alon.9 said westerly line of Lot.1, J~orth 1 44' 03" East (the bearing of sai~ westerly line: being taken as North 1 44' 03" East for the purpo~e.of making this. description): meters (3.73. feet) to p point thereon, last said point being the ACTWAL POINT OF COMMENCEMENT; thence leaving said westerly line, North 89 01' 57" West, meters (80.00 feet); thence North ' 03" East, meters ( fe.et);. thence South 88 50' 3T East meters (80.00 feet) to a point on the aforesaid westerly Iirie of Lot 1, Block 2, T ~aet 859;. thence along said westerly.line, South 1 44' 03" West, meters (18.84 feet) to the. ACTUAL POINT OF COMMENCEMENT. C9ntaining square meters (0.035 acre), (1518 square feet), more or less, and being a portion of lands of The Roman Catholic Bishop of Oakland, a Ca~jfornia corporation.

8 No A-l, Page 2 All bearing and distances in this description are bas,ed on the California Coordinat? System of 1983, Zone 3. To obtainground'level distances, multiply stated distances by This real property description has been prepared by me, or under my direction, in conformance with the Professional Land Surveyors Act. Russell Reid Penland, Jr. County Surveyor LS 5726, Reg. Exp.: 12/31/2007 By #~~~ Albert Jordan' " Professional Land Surveyor. LS 6623, Reg. Exp.: 12131/2007 J~!~/?po7 Date

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street I ayward, CA (510)

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street I ayward, CA (510) FLOOD CONTROL AGENDA ITEM # May 3,2011 COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street I ayward, CA 94544-1307 (510) 670-5480 April 13, 2011 The Honorable Board of Supervisors County Administration

More information

ES ONDID4 City of Choice r

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

More information

ORDINANCE NO AN ORDINANCE To Be Entitled:

ORDINANCE NO AN ORDINANCE To Be Entitled: 3808 AN ORDINANCE To Be Entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FORT MYERS, FLORIDA, REZONING FROM COMMERCIAL GENERAL TO PLANNED UNIT DEVELOPMENT AND APPROVING THE DEVELOPMENT PLAN FOR

More information

RESOLUTION NO. RD:EEH:LCP

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

More information

BILL NO (Emergency Measure) ORDINANCE NO. 5072

BILL NO (Emergency Measure) ORDINANCE NO. 5072 BILL NO. 5210 (Emergency Measure) ORDINANCE NO. 5072 AN ORDINANCE AUTHORIZING THE MAYOR TO EXECUTE WITH MICHELSON-HADLEY HEIGHTS DEVELOPMENT, LLC, A CONTRACT AND QUIT CLAIM DEED CONVEYING CERTAIN PROPERTIES

More information

GeoPoint 1403 E. 5th Avenue Tampa, Florida

GeoPoint 1403 E. 5th Avenue Tampa, Florida AIRPORT ROAD PINELAND P.R.D. SUBDIVISION - PHASE 1 DEDICATION: CERTIFICATE OF REVIEW BY SURVEYOR, CITY OF ORMOND BEACH DEDICATION: THIS IS TO CERTIFY THAT FORESTAR (USA) REAL ESTATE GROUP INC., A DELAWARE

More information

GeoPoint 213 Hobbs Street Tampa, Florida

GeoPoint 213 Hobbs Street Tampa, Florida AIRPORT ROAD PINELAND P.R.D. SUBDIVISION - PHASES 2 & 3 DESCRIPTION: A parcel of land lying in Sections 13 and 24, Township 14 South, Range 31 East, Volusia County, Florida, and being more particularly

More information

RESOLUTION NO. FILE NO. T15-058

RESOLUTION NO. FILE NO. T15-058 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP, SUBJECT TO CONDITIONS, TO MERGE FOUR PARCELS INTO ONE PARCEL AND RESUBDIVIDE THE ONE PARCEL INTO NO

More information

AGENDA # May 24, 2011

AGENDA # May 24, 2011 AGENDA # May 24, 2011 ALAMEDA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT. ZONE 7 100 NORTH CANYONS PARKWAY. LIVERMORE. CA 94551-9486' PHONE (925) 454-5000 MayIO,2DIl Honorable Board of Supervisors

More information

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

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

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA REVISED ITEM NO. 4 150217.ORDINANCE: VACATION VILLAGE AREAS 1 AND 2A Synopsis: A revised

More information

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17 CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17 Subject: Large Scale Land Use Map Amendment Submitted By: David Boston Department: Growth Management STAFF RECOMMENDATION (Motion Ready):

More information

;:ft{n Siegel, City Manager

;:ft{n Siegel, City Manager 5/17/2016 03 City of San Juan Capistrano Agenda Report TO: FROM: Honorable Mayor and Members of the City Council ;:ft{n Siegel, City Manager SUBMITTED BY: Steve May, Public Works and Utilities Director

More information

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;

More information

UNOPPOSED ORDER GRANTING RECEIVER'S MOTION TO APPROVE THE SALE OF REAL PROPERTY OWNED BY MAMC EMERALD CAY, LLC

UNOPPOSED ORDER GRANTING RECEIVER'S MOTION TO APPROVE THE SALE OF REAL PROPERTY OWNED BY MAMC EMERALD CAY, LLC IN THE CIRCUIT COURT OF THE ELEVENTH JUDICIAL CIRCUIT IN AND FOR MIAMI-DADE COUNTY, FLORIDA STATE OF FLORIDA, OFFICE OF FINANCIAL REGULATION, Plaintiff, v. BERMAN MORTGAGE CORPORATION, a Florida corporation,

More information

LEGAL NOTICE LEGAL DESCRIPTION SEE EXHIBIT A

LEGAL NOTICE LEGAL DESCRIPTION SEE EXHIBIT A LEGAL NOTICE PUBLIC AUCTION OF CERTAIN PROPERTY BY THE BOARD OF EDUCATION OF THE LAKEWOOD CITY SCHOOL DISTRICT THAT IS NO LONGER NEEDED FOR SCHOOL PURPOSES Notice. Under the provisions of Ohio R.C. 3313.41,

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

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

More information

ORDINANCE WHEREAS, the Planning and Zoning Board of the City of Belleview has been designated as the Local Planning Agency; and

ORDINANCE WHEREAS, the Planning and Zoning Board of the City of Belleview has been designated as the Local Planning Agency; and Page 1 of 9 ORDINANCE 2019-03 AN ORDINANCE OF THE CITY OF BELLEVIEW, FLORIDA RELATING TO AN AMENDMENT OF 8.87 +/- ACRES OF LAND TO THE CITY OF BELLEVIEW COMPREHENSIVE PLAN; AMENDING THE FUTURE LAND USE

More information

COACHELLA VALLEY WATER DISTRICT STANDARDS FOR LEGAL DESCRIPTIONS AND PLATS

COACHELLA VALLEY WATER DISTRICT STANDARDS FOR LEGAL DESCRIPTIONS AND PLATS COACHELLA VALLEY WATER DISTRICT STANDARDS FOR LEGAL DESCRIPTIONS AND PLATS The following is the procedure for processing legal descriptions and plats (exhibits) for grants of easements, grant deeds, quitclaim

More information

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL AN ACT

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

More information

LANDSCAPE AND MAINTENANCE EASEMENT. THIS LANDSCAPE AND MAINTENANCE EASEMENT, (hereinafter Easement )

LANDSCAPE AND MAINTENANCE EASEMENT. THIS LANDSCAPE AND MAINTENANCE EASEMENT, (hereinafter Easement ) Prepared by and return to: Parcel ID # LANDSCAPE AND MAINTENANCE EASEMENT THIS LANDSCAPE AND MAINTENANCE EASEMENT, (hereinafter Easement ) is made and entered into this day of, 2009, by and between THIRD

More information

Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements

Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements Appendix H: Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements Tippen Bay Wetland Mitigation Bank DeSoto County, Florida Prepared by: September, 2017 Original file

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2009 233 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE QUITCLAIMING A PORTION OF ABANDONED EAST STOCKTON BOULEVARD TO ELK GROVE V PARTNERS, LLC PURSUANT TO AN AGREEMENT WHEREAS,

More information

September 26, To the Honorable, the City Council:

September 26, To the Honorable, the City Council: 2.16 September 26, 2016 To the Honorable, the City Council: Awaiting Report Item Number 16-16 stated that because affordable, senior and transitional housing continues to be limited in Cambridge, that

More information

Exhibit A PROPERTY: LEGAL DESCRIPTION AND MAP. (Included on following pages)

Exhibit A PROPERTY: LEGAL DESCRIPTION AND MAP. (Included on following pages) Exhibit A PROPERTY: LEGAL DESCRIPTION AND MAP (Included on following pages) Exhibit A A-1 The Dow Chemical Company Trust Lands Lease RBF CONSULTING, a Company of Michael Baker International 500 Ygnacio

More information

AGENDA: MARCH 2, 1999 February 18, 1999

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

More information

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows: CONVEYANCES - COMMONWEALTH PROPERTY IN LIGONIER BOROUGH, WEST MORELAND COUNTY; CITY OF CONNELLSVILLE, FAYETTE COUNTY; CITY OF ALLENTOWN, LEHIGH COUNTY; BENSALEM TOWNSHIP, BUCKS COUNTY, AND SUSQUEHANNA

More information

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

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

More information

COUNCIL AGENDA MEMO ITEM NO. III - #1

COUNCIL AGENDA MEMO ITEM NO. III - #1 COUNCIL AGENDA MEMO ITEM NO. III - #1 FROM: Anton Jelinek, Director of Utilities MEETING: October 24, 2017 SUBJECT: PRESENTER: Permanent Utility and Right-of-Way Easement Anton Jelinek Discussion: At the

More information

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

COUNTY OF LOS ANGELES

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

More information

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT: RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SETTING A PUBLIC HEARING TO CONSIDER WHETHER TO CONDITIONALLY VACATE A 12,903 SQUARE FOOT PORTION OF OLD WEST JULIAN STREET BETWEEN NORTH

More information

PROPERTY EXCHANGE & CONVEYANCE AGREEMENT RECITALS

PROPERTY EXCHANGE & CONVEYANCE AGREEMENT RECITALS PROPERTY EXCHANGE & CONVEYANCE AGREEMENT This Property Exchange and Conveyance Agreement ( Agreement ) is entered into as of the date of execution by and between Laramie Church of Christ, Inc., a Wyoming

More information

CITY OF HIAWATHA, IOWA TOWN VILLAGE CENTER URBAN REVITALIZATION PLAN. for the TOWN VILLAGE CENTER URBAN REVITALIZATION AREA

CITY OF HIAWATHA, IOWA TOWN VILLAGE CENTER URBAN REVITALIZATION PLAN. for the TOWN VILLAGE CENTER URBAN REVITALIZATION AREA CITY OF HIAWATHA, IOWA TOWN VILLAGE CENTER URBAN REVITALIZATION PLAN for the TOWN VILLAGE CENTER URBAN REVITALIZATION AREA 2018 1 INTRODUCTION The Urban Revitalization Act, Chapter 404 of the Code of Iowa,

More information

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007 THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007 Urgent Routine AGENDA DATE CEO Concurs with Recommendation YES NO 415 Vote

More information

County of Santa Cruz

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

More information

RESOLUTION TO ACCEPT DEED OF DEDICATION FOR A RELOCATED UTILITY EASEMENT AS SHOWN ON APPROVED SUBDIVISION PLAN FOR THE LOWER MERION HIGH SCHOOL

RESOLUTION TO ACCEPT DEED OF DEDICATION FOR A RELOCATED UTILITY EASEMENT AS SHOWN ON APPROVED SUBDIVISION PLAN FOR THE LOWER MERION HIGH SCHOOL Exhibit D RESOLUTION TO ACCEPT DEED OF DEDICATION FOR A RELOCATED UTILITY EASEMENT AS SHOWN ON APPROVED SUBDIVISION PLAN FOR THE LOWER MERION HIGH SCHOOL WHEREAS, the Board of Commissioners of the Township

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

Dact= Bk:31661 Ps: 116

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

More information

Business Item No xxx

Business Item No xxx Business Item No. 2015-xxx Metropolitan Parks and Open Space Commission Meeting date: October 6, 2015 For the Community Development Committee meeting of October 19, 2015 For the Metropolitan Council meeting

More information

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 ELmhurst Street Hayward, CA

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 ELmhurst Street Hayward, CA FLOOD CONTROL AGENDA ITEM # May 1,2012 COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 ELmhurst Street Hayward, CA 94544-1307 (510) 670-5480 April 16,2012 The Honorable Board of Supervisors County Administration

More information

TOWN OF WOODBURY NOTICE AND WARNING OF SPECIAL TOWN MEETING MARCH 16, 2016

TOWN OF WOODBURY NOTICE AND WARNING OF SPECIAL TOWN MEETING MARCH 16, 2016 TOWN OF WOODBURY NOTICE AND WARNING OF SPECIAL TOWN MEETING MARCH 16, 2016 Pursuant to Sections 203 and 204 of the Woodbury Charter, all electors and citizens qualified to vote in town meetings of the

More information

LIST OF TAX FORFEITED LAND # FOR SALE TO PUBLIC

LIST OF TAX FORFEITED LAND # FOR SALE TO PUBLIC LIST OF TAX FORFEITED LAND #218-1 FOR SALE TO PUBLIC Residential Properties RADON WARNING STATEMENT The Minnesota Department of Health strongly recommends that ALL homebuyers have an indoor radon test

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

The City Council of the City of Sulphur, Louisiana, met in special session at its

The City Council of the City of Sulphur, Louisiana, met in special session at its July 12, 2018 The City Council of the City of Sulphur, Louisiana, met in special session at its regular meeting place in the Council Chambers, Sulphur, Louisiana, on July 12, 2018 at 5:00 p.m., after full

More information

Regular Agenda / Public Hearing for Board of Commissioners meeting January 7, 2015

Regular Agenda / Public Hearing for Board of Commissioners meeting January 7, 2015 Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner Kent Goldthorpe, Commissioner Paul Woods, Commissioner TO: FROM: ACHD Board of Commissioners & Bruce S. Wong, Director

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

REGULAR AGENDA ITEM May 25, 2016 Commission Meeting

REGULAR AGENDA ITEM May 25, 2016 Commission Meeting Kent Goldthorpe, President Paul Woods, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner May 13, 2016 TO: FROM; Subject: ACHD Board of Commissioners

More information

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Budget and Finance AGENDA ITEM: 7 U DATE: October 4-6 ****************************************************************************** SUBJECT: SDSU 6 th Street Land Sale for

More information

DRAINAGE AND UTILITY EASEMENT. That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and

DRAINAGE AND UTILITY EASEMENT. That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and DRAINAGE AND UTILITY EASEMENT KNOW ALL PERSONS BY THESE PRESENTS: That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and valuable consideration, the receipt and sufficiency

More information

JOINT RESOLUTION OF THE CITY OF PORT JERVIS, ORANGE COUNTY, NEW YORK AND THE TOWN OF DEERPARK, ORANGE COUNTY, NEW YORK

JOINT RESOLUTION OF THE CITY OF PORT JERVIS, ORANGE COUNTY, NEW YORK AND THE TOWN OF DEERPARK, ORANGE COUNTY, NEW YORK JOINT RESOLUTION OF THE CITY OF PORT JERVIS, ORANGE COUNTY, NEW YORK AND THE TOWN OF DEERPARK, ORANGE COUNTY, NEW YORK WHEREAS, the City of Port Jervis, in conjunction with the Town of Deerpark seeks to

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

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

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES JAMES A. NOYES, Director March 20, 2002 COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 ADDRESS ALL CORRESPONDENCE TO:

More information

David L. Brown, Construction Services Manager

David L. Brown, Construction Services Manager Memorandum Date: 2/02/2013 Order Date: 2/27/2013 TO: DEPARTMENT: PRESENTED BY: AGENDA ITEM TITLE: Board of County s Public Works David L. Brown, Construction Services Manager In the Matter of Authorizing

More information

COUNTY OF LOS ANGELES

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

More information

Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3:

Stenberg Annexation Legal Diagram Exhibit B W Subject Property Annexed to the City of Red Bluff VICINITY MAP 1:3: Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3: ORDINANCE NO. 991 REZONE NO. 210 AN ORDINANCE AMENDING SECTION 25.13 OF THE RED BLUFF

More information

DEED AND DEDICATION FOR PUBLIC RIGHT OF WAY

DEED AND DEDICATION FOR PUBLIC RIGHT OF WAY TO : BOARD OF DIRECTORS FROM : GARY PLATT, EXEC. DIRECTOR BUSINESS AND OPERATIONS SUBJECT : CITY OF STANWOOD CONSTRUCTION EASEMENT AND RIGHT-OF-WAY DEDICATION DATE : MARCH 17, 2009 TYPE : ACTION NEEDED

More information

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN County of Santa Cruz PARKS, OPEN SPACE 8, CULTURAL SERVICES 1 OR 979 17 th AVENUE, SANTA CRUZ, CA 9502 (831) 454-7900 FAX: (831) 44-7940 TDD:(831) 454-7978 March 24,1999 AGENDA: APRIL 13,1999 BOARD OF

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT STAFF REPORT Agenda Item 7 Date: June 24, 2014 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Benjamin Moody, Senior Engineer City Surveyor Summary

More information

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

More information

Development Program Report for the Alamo Area of Benefit

Development Program Report for the Alamo Area of Benefit Julia R. Bueren, Director Deputy Directors Brian M. Balbas, Chief Mike Carlson Stephen Kowalewski Carrie Ricci Joe Yee ADOPTED BY BOARD OF SUPERVISORS ON Development Program Report for the Alamo October,

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

1~1~ 1i i11mmi ~m

1~1~ 1i i11mmi ~m 1~1~ 1i1111111111i11mmi111111111~m 20180521-0006702 5/ 21/ 2018 Pages: 10 F : $0. 00 2 : 11 PM Register of Deeds T20180026529 COVER SHEET TITLE OF DOCUMENT: Ordinance No. 18-17 (Creation of The Olathe

More information

DUNN TOWNSHIP OTTER TAIL COUNTY, MINNESOTA RESOLUTION NO RESOLUTION DETERMINING ELIGIBILITY AND CONDITIONALLY GRANTING A CARTWAY

DUNN TOWNSHIP OTTER TAIL COUNTY, MINNESOTA RESOLUTION NO RESOLUTION DETERMINING ELIGIBILITY AND CONDITIONALLY GRANTING A CARTWAY DUNN TOWNSHIP OTTER TAIL COUNTY, MINNESOTA RESOLUTION NO. 2018-04 RESOLUTION DETERMINING ELIGIBILITY AND CONDITIONALLY GRANTING A CARTWAY WHEREAS, the Dunn Township ( Town ) board of supervisors ( Town

More information

Map Filing Law. 46: Effective date This act shall take effect January first, one thousand nine hundred and fiftyfour.

Map Filing Law. 46: Effective date This act shall take effect January first, one thousand nine hundred and fiftyfour. 46:23-9.8. Effective date This act shall take effect January first, one thousand nine hundred and fiftyfour. L.1953, c. 358, p. 1941, s. 8. 46:23-9.9. Short title This act shall be known and may be cited

More information

SECTION 874 SITE PLAN REVIEW

SECTION 874 SITE PLAN REVIEW SECTION 874 SITE PLAN REVIEW When a site plan review is required by this Division or Chapters 17.72 or 17.30 of the Fresno County Ordinance Code, the following procedure shall apply: A. SITE PLAN The purpose

More information

FINAL PLAT APPLICATION

FINAL PLAT APPLICATION FINAL PLAT APPLICATION (Page 1 of 3) LEGAL OWNER(s): NAME: STREET ADDRESS OWNER(s): CITY, STATE, ZIP CODE: PHONE NUMBER: BILLING ADDRESS: NAME OF ENGINEER/SURVEYOR: Engineer/Surveyor Address, Phone: PROPERTY

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of October 2, 2004 DATE: September 20, 2004 SUBJECT: Adoption of a Resolution Authorizing the Acquisition by Eminent Domain of a Fee Simple Interest

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

Preliminary Plat/Final Plat Application

Preliminary Plat/Final Plat Application Melissa Municipal Center 3411 Barker Avenue Melissa, Texas 75454 Phone: (972) 838-2036 Applicant: Date: Address: Phone: Contact: Fax: E-mail: Propose Addition Name: Acres: Existing Zoning: Propose Zoning:

More information

RESOLUTION NO. #

RESOLUTION NO. # ".. &co ny J MM RESOLUTION NO. #2-29 A JOINT RESOLUTION OF THE CITY OF NORTHFIEL AN THE TOWNSHIP OF GREENVALE TO THE OFFICE OF MINNESOTA PLANNING ESIGNATING AN UNINCORPORATE AREA AS IN NEE OF ORERLY ANNEXATION

More information

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN &

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN & Agenda: 01.18.07 Item: 8b TO: FROM: District Manager District Engineer DATE: January 4, 2007 SUBJECT: Agreement to purchase Water Utility Easement, APN 089-441-29 & Acceptance of Water Utility Easement

More information

RESOLUTION R EAST COUNTY MIDDLE SCHOOL SCHOOL SITE PLAN SSP DTS

RESOLUTION R EAST COUNTY MIDDLE SCHOOL SCHOOL SITE PLAN SSP DTS RESOLUTION R-18-003 EAST COUNTY MIDDLE SCHOOL SCHOOL SITE PLAN SSP-17-02 DTS20170502 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF MANATEE COUNTY, FLORIDA, REGARDING LAND DEVELOPMENT; ALLOWING FOR

More information

No approval of the Governor, to convey to the Historical and Genealogical

No approval of the Governor, to convey to the Historical and Genealogical 712 Act 2000-97 LAWS OF PENNSYLVANIA SB 1468 No. 2000-97 AN ACT Amending the act of June 25, 1999 (P.L.205, No.27), entitled An act authorizing the Department of General Services, with the approval of

More information

SUBDIVISION APPLICATION

SUBDIVISION APPLICATION SUBDIVISION APPLICATION Preliminary Plat Minor Plat Final Plat Amended Plat Applicant Name: Owner (if different from applicant) Name: Company: Company: Address: Address: City, State, Zip City, State, Zip

More information

County of Santa Cruz

County of Santa Cruz County of Santa Cruz 0293 DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION THOMAS L. BOLICH DIRECTOR OF PUBLIC WORKS 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 95060-4070 (831) 454-2331 FAX (831) 454-2385

More information

CHECKLIST Rev. 8/08 COUNTY OF SAN MATEO PARCEL MAP NO. INITIAL SUBMISSION - PARCEL MAP

CHECKLIST Rev. 8/08 COUNTY OF SAN MATEO PARCEL MAP NO. INITIAL SUBMISSION - PARCEL MAP CHECKLIST Rev. 8/08 COUNTY OF SAN MATEO PARCEL MAP NO. Note: [ ] 1 is Gov. Code, [ ] 2 is BP Code, [ ] 3 is S.M.Co. Ord. INITIAL SUBMISSION - PARCEL MAP! Conditional Approval Letter and Approved Tentative

More information

MUNICIPAL QUITCLAIM DEED

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

More information

IIIlIIIIII IllIllhllIllIllIll III Ill Sacramento County Recorder David Villanueva,-Clerk/Recorder

IIIlIIIIII IllIllhllIllIllIll III Ill Sacramento County Recorder David Villanueva,-Clerk/Recorder Record for the Benefit of the City of Sacramento - Fee Exempt Pursuant to Government Code Section 6103 and 27383. Transfer Tax exempt under Revenue and Taxation Code 11921, When Recorded, Mail to: Office

More information

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT

More information

to St. Louis County by deed recorded in Book 7954, Page 235 in the St. Louis County, Missouri

to St. Louis County by deed recorded in Book 7954, Page 235 in the St. Louis County, Missouri Recommendation of Planning Commission BILL NO. 4032 ORDINANCE NO. 2015-3971 AN ORDINANCE ENACTING A CONDITIONAL USE PERMIT FOR AN ELECTRICAL SUBSTATION AT 11520 DORSETT ROAD Petition of Ameren Missouri)

More information

AGENDA REPORT. Meeting Date: August 16, 2011 Item Number: H 7

AGENDA REPORT. Meeting Date: August 16, 2011 Item Number: H 7 9 Meeting Date: August 16, 2011 Item Number: H 7 To: From: Subject: AGENDA REPORT Honorable Mayor & City Council Jeffrey Kolin, City Manager Scott G. Miller, Ph.D., Director of Administrative Services/CFO

More information

ARTICLE III GENERAL PROCEDURES, MINOR PLANS AND FEE SCHEDULES

ARTICLE III GENERAL PROCEDURES, MINOR PLANS AND FEE SCHEDULES ARTICLE III GENERAL PROCEDURES, MINOR PLANS AND FEE SCHEDULES 301. Prior to Submission a. Copies of this Ordinance shall be available on request, at cost, for the use of any person who desires information

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2016-1832 RESOLUTION APPROVING ZONING APPLICATION ZV/DOAlR-2016-00660 (CONTROL NO. 1998-00089) a Requested Use APPLICATION OF 2860 Ranch House Road LLC, Scotts Gas LLC, Ranch House Prop

More information

ORDINANCE NO. Z REZONING NO

ORDINANCE NO. Z REZONING NO ORDINANCE NO. Z- 3960 REZONING NO. 2018-00014 AN ORDINANCE RELATING TO ZONING: AMENDING CERTAIN ZONING REGULATIONS SHOWN ON SHEET NO. 15 OF THE ZONING DISTRICT MAP INCORPORATED BY REFERENCE BY OVERLAND

More information

PARCEL MAP CHECKLIST

PARCEL MAP CHECKLIST PARCEL MAP NO. Note: [ ] 1 is Gov. Code, [ ] 2 is BP Code, [ ] 3 is S.M.Co. Ord. PARCEL MAP CHECKLIST COUNTY OF SAN MATEO (Rev. 04/10) INITIAL SUBMISSION - PARCEL MAP Conditional Approval Letter and Approved

More information

STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS

STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS Public Works Department, Engineering Division June 14, 2004 UNIFIED GOVERNMENT STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS For: Roads, Bridges, Short Span

More information

CITY OF WACONIA RESOLUTION

CITY OF WACONIA RESOLUTION CITY OF WACONIA RESOLUTION 2014-212 TOWNSHIP OF LAKETOWN RESOLUTION~~- \0 JOINT RESOLUTION STIPULATING TO THE AMENDMENT OF ORDERLY ANNEXATION AGREEMENT NO. 76-47 AND TO THE ORDERLY ANNEXATION OF THE RYLAND

More information

City Council Agenda Item #13_ Meeting of March 6, 2017

City Council Agenda Item #13_ Meeting of March 6, 2017 City Council Agenda Item #13_ Meeting of March 6, 2017 Description Recommendation Resolution vacating a sump easement and drainage and utility easements located at 1555 Linner Road. Hold the public hearing

More information

MEMORANDUM. Mayor and City Council. Warren Hutmacher, City Manager. Date: February 11, 2013

MEMORANDUM. Mayor and City Council. Warren Hutmacher, City Manager. Date: February 11, 2013 MEMORANDUM To: From: Mayor and City Council Warren Hutmacher, City Manager Date: February 11, 2013 Subject: Approval of an Intergovernmental agreement by and between the City of Dunwoody and DeKalb County

More information

SANjOSE CAPITAL OF SILICON VALLEY

SANjOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 10/20/15 ITEM: f. 3 CITY OF SANjOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C15-034 Applicant: Jim Rubnitz Location Southeast corner of Meridian Avenue and Fruitdale

More information

PLACER TITLE COMPANY

PLACER TITLE COMPANY Issued By: PLACER TITLE COMPANY Preliminary Report PLACER TITLE COMPANY 1450 HARBOR BLVD., STE. E WEST SACRAMENTO, CA 95691 Escrow Officer: Leslie Rivera Phone: 916-375-3130 Fax: 916-375-3135 Escrow Officer

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

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

MAP CHECKLIST (Rev 02/13)

MAP CHECKLIST (Rev 02/13) Note: [ ] 1 is Gov. Code, [ ] 2 is BP Code, [ ] 3 is S.M.Co. Ord. MAP CHECKLIST (Rev 02/13) COUNTY OF SAN MATEO TRACT NO. INITIAL SUBMISSION Final Map Conditional Approval Letter and Approved Tentative

More information

EASEMENT DEED. 2) Thence N 60º12 36 W through said Parcel 1 a distance of Two Hundred Ninety- Five and 97/100 (295.97) feet to a point;

EASEMENT DEED. 2) Thence N 60º12 36 W through said Parcel 1 a distance of Two Hundred Ninety- Five and 97/100 (295.97) feet to a point; EASEMENT DEED TALL TREES CONSTRUCTION CORP., a Maine corporation having a mailing address of 30 Preservation Drive, Falmouth, Maine 04105 (the "Grantor") for consideration paid, grants to the TOWN OF FALMOUTH,

More information

TEMPORARY CONSTRUCTION EASEMENT AND AGREEMENT

TEMPORARY CONSTRUCTION EASEMENT AND AGREEMENT Recording Requested By and When Recorded Mail to: City Clerk City of Albany 1000 San Pablo Avenue Albany, CA 94706 TEMPORARY CONSTRUCTION EASEMENT AND AGREEMENT No recording fee pursuant to Government

More information

County of Santa Cruz

County of Santa Cruz 0249 County of Santa Cruz DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION THOMAS L. BOLICH DlnECTOR OF PUBLIC WORKS 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 95060-4070 (831) 454-2331 FAX (831) 454-2385

More information