CITY OF LOS ANGELES OFFICE OF THE CITY CLERK
|
|
- Mitchell Parker
- 5 years ago
- Views:
Transcription
1 CITY OF LOS ANGELES OFFICE OF THE CITY CLERK APPLICATION TO NAME OR RENAME COMMUNITIES Filing Reguirement Pursuant to Council action of January 3, 26 (Council File 2-96), an application, including a petition, must be submitted to either change a neighborhood name or create one where none previously existed. The petition must contain a minimum of 5 signatures of individuals who either reside in and/or have businesses, both profit and nonprofit, in the neighborhood being named or re-named. If the population of the neighborhood is under 2,5 people, then 2% of the population of the area being named or renamed is required. No fee is required for the submission of this application. Please check one: D Name Community Ji Rename Existing Community Petition Attached: 5 signatures D 2% of population ""Po""pu""la""tio'='n"""To-:-:ta-:- x.2= -:Nc:-o-. o 7 s-:-ig-na-.-tu..,..re-=-s required The application requests advocates for a name change to form a group of two or more members who reside within the boundaries of the area to be named. Primary Applicant Name:...H""'-' A-I;"'L,L-A:..c:cu.;:::-"f 7-...::...c..:l/ ::: ; LasT First M.l. Mailing Address: fio l/= 7>A io rll A A City Telephone:,?;"'--j Q., q!.!.ld -4-._/ h2=3!c._.jj _ Em il lauxct@), CtJvn Street Address FAX:,A'--:'-:tJAfc... ca 94 State Zip 'g{ g 989./'S--Tf_:j EDUCATION& NEIGHBORHOODS ocr 4 2ooa C!J.
2 APPLICATION TO NAME OR RENAME COMMUNITIES Page 2 Names and Contact Information of Other Advocates in Group Mailing Address: S 7 i Lf N CJ r w ; c.-h A u e \ t.t -Q Street Address City Telephone: 5 I ( 5 I vr!5 <(.6 %. g \ew\s l.-.o'>"-e5@ C(,Q ( U IN\_ State Zip FAX: 3 I 'is" 't'f (-?O 2 f) 2. Telephone: Eman: JO J54 U?-J(}j tne.lrubm Daal.CDVVl Zip F AX:_o.LJ.l.J..Lo -'-"8"-'S_, tj_-l'-"'-'j _ s""--?:?""'-'. **Please include additional members on separate sheet. II COIIft.l.ll ORMATIOi.. II Proposed Name of Community: S-"""-bLC>.eii.Lf.uOO,cfui"""'- (3'-=-"A'-"Kv' current Name of Community (if applicable): _\.JJ/nu"LlA"-lfs.J Reason for Name Change (Please state historical precedent or other reason): '"tlmo<: <r..eo fljjcllecl. exfgj!aium, ClW2l 4Jba,m..d:r
3 APPLICATION TO NAME OR RENAME COMMUNITIES Page3 Street boundaries of the community to be named I renamed (Please attach map and/or legal description): ON BEHALF OF THE AFOREMENTIONED ADVOCATES, THE UNDERSIG CITY CLERK OF CHANGES TO THE FOREGOING INFORMATION AND A AND PETITION IN THE EVENT THAT THIS OCCURS. To be filed in the: Office of the City Clerk 2 North Spring Street, Room 395 Los Angeles, California Sharon. Dickinson@lacity.org Q:\Renaming Communities\Renaming Application 337.doc
4 2. Community Information Proposed Name of Community: Current Name of Community: Sherman Oaks VanNuys Reason for Name Change: Geographical proximity to Sherman Oaks The geographical area under consideration is approximately a half mile strip of land bordered to the west by the 45 Freeway; the South side of Oxnard Blvd to the North; by Hazeltine Blvd. to the East, and the Northern Side of Burbank Blvd to the South (See: Appendix A, Geographical map of proposed area.). Original Name This strip of land was Sherman Oaks until it was given a Van Nuys ZIP code and postoffice designation in the early 96's. Title reports also verify that this area was given different community designations and so there is not historical precedent. (See: Appendix B, Property Deeds). Similar Residential Dwellings The neighborhoods immediately south of Burbank Blvd, which is the northern boundary of Sherman Oaks are substantially similar to the neighborhoods immediately north of Burbank Blvd in the following ways: The neighborhoods consist of primarily single story residential dwellings on similar acreage. Many of the residential dwellings were built by the same builder Low propensity of townhouses and apartments in neighborhoods on both sides of Burbank Blvd. No commercial zoning in the neighborhoods behind Burbank Blvd South and Burbank Blvd north- although commercial zoning is permissible on both sides of Burbank Blvd. Boundary lines have been extended before. The proposed area contains several residential pockets, which are the only residential areas that were not included in the Sherman Oaks community boundary expansion from Magnolia blvd. to the current Burbank Blvd. boundary permitted by former City Council member Marvin Braude in August 99. Councilmember Braude based his decision on property deeds showing that parcels with that area formerly had Sherman Oaks addresses. nrer;d:f";:;;;;sfuo=s;w;ov VeWs.! fro ho WLdo7
5 Lack of structural similarity to area North of Oxnard Blvd. Oxnard Blvd and the areas north bear no structural similarity to the proposed area, which is immediately south in the following ways: Oxnard Blvd is zoned for commercial uses. The Orange line was constructed on City owned property immediately North of Oxnard blvd and runs parallel to Oxnard blvd along the northern boundary of the proposed area. Zoning North of the Orange line is mixed-used zoning consisting primarily of apartment dwellings and industrial structures bearing no resemblance to the structures found in the proposed area. School District Children of residents of the proposed area attend the same public elementary school as residents who were included in the boundary expansion of Sherman Oaks in 992. (See Appendixn Map of neighborhoods included in Kester Elementary School). Similar Landmarks A pre-existing precedent for moving the boundary of Sherman Oaks community north The expansion of Sherman Oaks community boundary north from Magnolia blvd to Burbank blvd in 992 established the criteria necessary for further movement of the community boundary which was two-fold: the existence of property deeds which evidenced that the area was considered Sherman Oaks, and the number of petitioners from the proposed area who favored the northern expansion of the Sherman Oaks Community boundary. The petitioners have more than adequately fulfilled this criteria by collecting JQ;f/ signatures, which are attached with this application; as well as property deeds as previously referenced. The petitioners would respectfully request that Council Member Wendy Gruel give her utmost consideration to this matter as it is clear by the nature and scope of the preparation done that it is of great importance to the constituents who reside in the proposed area, which is also entirely within the councilmember' s district. TOA- J ts chb bqa ClurYH.U( CYJk:s Ztf croe a.;t CiiL/ I. /
6 - ' ' ' ' t.::b,. x \Ul 'EFWIR- lsurliapk Blvd - - Sepulveda Dam Recreation Area İ,, I I I!J)I 'I ' LJ_I : i Valley Adjacent Map --"" II lui, 'QelanO:::St, Delano=st I : _ ---w--=- -"'--- g: J L ',. I, o ri X : u :, I " rg [I L II I' ' I. --- ' I " [ _jf """ '"""""i"'n J - calve -$ jfaiveli=t'--j [_j' ---,, tl. - I Aetna-, s --- ' l ;;:;Ji I L l - J- r::-::- ' J,...,,Oxiiiil St u L::...J arast. ]i, -l! &J!JI&Jll n.. ;me!itcik]7 C!3-7f l, n, --o-= - ' --"' -- "p 'i? ' ' '' n.: ' q "' I'{] I J.. '! J - II' I <I>L I \ 2>' fe r: I I' ld: jd> ' i '!' II i r --r I -l ' I! II i II [ -===, 7 n I I "' "ill! ' ' I' L ' I 3 I"" "'l'e"' UosA! rt II lr :'._r::-:- 'tjiji 'i'' ' u. ' ' ' l "JJe c!js ' ' ' ' " " o=stjifisf5fl - n!'l!2 ':' [I j--rl'i - " n=-d fz J'"' I_Bzll: ' - '! F!Ra I ffi[]ll /l!i il!l II _J!loo I,,; II r - : f. J I ;-..,.!' L_ '\l.,, LM ' ' - Sl I i ' i! " ii I" ' lr!l r : --=;---. ". '"'- " '' -J '- -'' ' ' ". ' ' ' ' ', (, -, B3 n!e JJ i I a--> i I e..! I L! ' ' [I I», I I ) I. '(qhns,_ Sl _;. -_' ujj,_! "'_: I [I '-! I.--uVUl r-- - _ -' -. lj I If i[ jf'l l' l3dhop::s\ il> r;- ', LJ IJ' -,... I, : roi',. l{---. -,,, "' '' I '.,. " " " ' ' ' I : u!':'""" ' L -l -, r -c;- -"- _, '=_!IJOOir" "t _:, l I --J:<------C I r> c. r,, ----,,-----l r -.. <c ',..... ",. -, ' IE=.. =,----. \\\ I < I',! I '' ' m---.l -.. i If u I! I! \\ IS I $ I tl I I I li I i I' -- -., ----9\ilfl<=] LJ \_:I..;-_,---, > ' ' I I>.S ' ' LJ '- l!"!,,,, " l i!. j ' I.: i I ' tc:----' I I i j i I '!, '. '" I ' rbiargats lc _ - /e----! <.---:;,- tcllille;::st$ -' - Vvea<Wgton-"t_J L J i I i!i I i I i h.rar-k-tj --::-'_:----- I.. i ;:::J I I I II \ \ \! : -- 4, ' ' " # II : i i lc - r ---. ' H- CfV!afQate:=s"!! r' '' 'ami.2 o.4 o.6.8 Copyright Microsoft Corp. and/or its suppliers. All rights reserved. Copyright 23 by Geographic Data Technology,!nc. All rights reserved. 24 NAVTEQ. All rights reserved. This data includes information taken With permission from Canadian authorities Her Majesty the Queen in Right of Canada.
7
8 . ' fttcl ns Xl I! o{ ( naw'sjrmlce /d JfiJ_DIOfJ(Jg({)/iePJ. wlllw lko r Yol,, 3) t()6jlat This page ispart'oryour clocument - OT DISCARD el-emrio. ' - WJ mrm{jjl :s: Recorded/Filed in Official Records Fee Recorder's Office, Los Angeles County, OO California Tax:. other:. 8/6/7 AT 4:44PM Total: Mail TITLE(S) : DEED. ' Assessor's Identification Number (AIN). To be completed by Examiner OR Title Company in black ink. Number of AIN's Shown... THIS FORM IS NOT TO BE DUPLICATED
9 Recording Requested By And when recorded mail to: r "'""' RONALD B. LABOWE, ESQ... """' " I.ABOWE, LABOWE & HOFFMAN Cily 63 w. Beverly Blvd., 2nd Floor 5 Zip "''" Los Angelos, CA 926 L ''..,.. J.... QUITCLAIM DEED Space above this line for recol'der"s use :. IANe,_sTEVEP-THEODOREw aanu_uunmar riffiedman IName ol gtal'!tof{$}) residing at 4444 Wi l sbj re Blvd 426 res Angeles, CA 9 the undersigned grantor(s), lor a valuable consideralion, receipt of which is hereby acknowledged, do hereby remise. STEVE P. THEODORE, Trustee of the STEVE P. release, convey and forever quit claim to THEODORE REVOCABLE TRUST dated July 2f., 2 7 iname olgranlools)) residing at 4444 Wilshire Blvd., #26, Los Angeles, CA 9 all interest in the following described real property situated in the County of.=l.,o,.s._,a,..,ngu;e;.,l.,e"-"s, State of California All of his right, title and interest in Lot 4 of Tract 266, as per map recorded in Book 227, Pages 2 to 22,.inclusive of Maps, in the Office of the County Recorder of said County THIS CONVEYANCE TRANSFERS AN INTEREST INTO A LIVING TRUST R & T 93 Assessor's parcel No. _2_2_4_4_- 2_7_- 6 Dated July J.f/,, 27 AutOGRAPH at Los Angeles, California tya sate AUGRA.PH Mail Tax Statement tcf.lteve P Theodore, 4444 Wilshire Blvd., #26 Los Angeles, CA 9 computed on lull computed on fu Wolcotts Forms, our resellers and agents make no representations or warranty, express or implied, as to the fitness of this fonn lor any specific use or purpose. If YOLI have any question, it is always best to....,.,,....,...,... nil ,..,,.. ;..., thi... ""'"... t....
10 Individual '. STATE OF COUNTY OF California Los Angeles On this tl-day of July in the yearaj!_q], before me, -::i)oq I'll e.cc.l..j, a Notary Public, duly commission and qualified in above said County and State, personally appeared STEVE P. THEODORE Erpersonally known to me or proved to me on this basis of satisfactory evidence consisting of an identifying document or the oath of to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s) or the entity upon behah of which the person(s) acted, executed the same. WITNESS my hand and official seal. Q 'y \Q AUTOOAAPH Seal) Corporate or Partnership STATEOF } COUNTY OF SS. On this day of in the year, before me, --:--:--:--:--,;:--:-:-.,...---:-:-.' a Notary Public, duly commissioned and qualified in above said County and State. personally appeared -:--:-:=::-:---.:---.,.,..-.,---:--;--' personally known to me or proved to me on this basis -of satisfactory evidence consisting of an identifying document or the oath of to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), as=-:-=--:--:-;:-:-;::-::-;;-:-; and that by his/her/their signature(s) on the instrument on behalf of ---_,a organized under the laws of executed the same. WITNESS my hand and official seal. Seal AUTOG...
11 4/9/27 6: EWING SOTHEBVS S PAGE 7/9..., - - _,, < ' "' page 7
12 CITY OF LOS ANGELES OFFICE OF THE CITY CLERK COUNCIL PUBLIC SERVICES DIVISION FY 26-7 COMMUNITY NAMING I RENAMING APPLICANTS Date Application Status of Date Application Council File Applicant Name Community Name Received Aoolication Approved for Filina Number Chananel "Keila" Nakasaka Arrovo View Estates 7/25/26 Q 8/3/ Owen Smith Brookside 7/28/26 Q 8/9/ !steven Leffert Lake Balboa 9/29/26 Q /25/ Daryt Frank Reseda Ranch /7/27 Q /3/ Historical Central Francisco Rivera America Town 5/8/27 Q 5/25/ Central American DelmyRuiz Historical District 5/6/27 Q 6/8/ Date of Date Council Public Hearina Aooroved /7/ /7/27 4/23/27 /2/27 7/23/27 2/7/27 ' Q - -= \ u > - l STATUS: Q =Qualified I= Insufficient W =Withdrawn
13 -
14 II I < Proposed Sherman Oaks ERWIN z ER N DE NO w i CALVERT Cl 6 "'"''"'" t " '"" '"'" CAC > z < "' BESSEMER ERWIN BESSEME! " CALVE T BESSEl ER 8 A A - -.,. C L!FA VANNUYSNC g l%! ' w " l i z " < " w A CAU A VALL y I ' GLEN c EM ITA EMELITA AJ " > HAT r < > < MiaANO z i! LAKE BALBOA N i! z z il " OLUN w ::> OLLIN C2 i I z <i ENCINOCC ARTH MAl HA MARTHA! z ' < : u oc! z > KILLION fllion KILLION \ " -"' Led\liNd [. SHE --"- u ERS w ALBE S I z ALBERS f Petitioners > CUMPSTON z w 5 CUMPSTON / w -'. ""' ::.:;: Neighborhood Council t::jsherman Oaks R CLARK ClARK CH DLER ==Freeway GJ --streets! _i I Council Districts CD 2 October, 28 Office of the City Clerk 6
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 informationIRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road)
RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO, AND MAIL TAX STATEMENTS TO: City of Rio Vista Attn: City Manager 1 Main Street Rio Vista, CA 94571 (Above Space for Recorder s Use Only) THE UNDERSIGNED
More informationTHIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE.
Attachment 3 NO FEE DOCUMENT Government Code 6103 & 27383 WHEN RECORDED RETURN TO: City of Rio Vista 1 Main Street Rio Vista, CA 94571 Attn: City Clerk (THIS SPACE FOR RECORDER S USE ONLY) THIS TRANSACTION
More informationINTRODUCTION TO DOCUMENTS. FOR CALIFORNIA
INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA PACIFIC COAST T I T L E C O M P A N Y TOOLS, SERVICE, COMMITMENT TABLE OF CONTENTS The title insurance industry is dependent on numerous types of public records,
More informationAMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS
RECORDED REQUESTED BY AND WHEN RECORDED MAIL TO: Clerk of the Board of Supervisors County of San Luis Obispo 1055 Monterey Street San Luis Obispo, CA 93408 APN 076-213-009 AND 076-215-012 SPACE ABOVE THIS
More informationHONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR
CONSENT ITEM D-16 TO: FROM: VIA: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR JAMES MAKSHANOFF, CITY MANAGER DATE: JUNE 16, 2014 SUBJECT: RESOLUTIONS
More informationMEMORANDUM OF LEASE, OPTION TO PURCHASE AND RIGHT OF FIRST REFUSAL
LW DRAFT 7/19/18 PREPARED BY AND RECORDING REQUESTED BY, AND WHEN RECORDED MAIL TO: Latham & Watkins LLP 355 South Grand Avenue, Suite 100 Los Angeles, California 90071-1560 Attention: Kim N.A. Boras,
More informationMonterey County Page 1
Monterey County Board Report 168 West Alisal Street, 1st Floor Salinas, CA 93901 831.755.5066 Legistar File Number: RES 16-049 August 30, 2016 Introduced: Version: 8/19/2016 Current Status: Agenda Ready
More informationASSIGNMENT OF EASEMENT
Page 1 of 12 Recording requested by and when recorded, return to: South Orange County Community College District 28000 Marguerite Parkway Mission Viejo, California 92692 Attn: Vice Chancellor of Business
More informationCOUNT+ OF SAN MATE0 Inter-Departmental Correspondence
COUNT+ OF SAN MATE0 Inter-Departmental Correspondence County Manager s Office DATE: June 27,200l BOARD MEETING DATE: July 3,200l TO: FROM: SUBJECT: Honorable Board of Supervisors Paul Scannell, Assistant
More informationHonorable Chairperson and Members of the Successor Agency to the Redevelopment Agency
Office of Executive Officer CONSENT CALENDAR June 24, 2014 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted
More informationAPPLICATION FOR CERTIFICATE OF PARCEL MERGER
Steve Weiss, AICP Planning Director APPLICATION FOR CERTIFICATE OF PARCEL MERGER INCOMPLETE APPLICATIONS WILL NOT BE ACCEPTED. APPLICATION INFORMATION Applicant Name: Contact Person: Land Surveyor/Civil
More informationGROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE]
RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: William W. Bothwell, Esq. ORRICK, HERRINGTON & SUTCLIFFE LLP 777 South Figueroa Street, Suite 3200 Los Angeles, California 90017 (Space above for Recorder
More informationcommonly known as: DEPAUW STREET, PACIFIC PALISADES, CALIFORNIA 90272
Approved as to form by City Attorney RECORDING REQUESTED BY The City of Los Angeles When Recorded Mail to and Mail Tax Statements to: David Rabizadeh 22020 Buenaventura Street Woodland Hills Ca 9!3 64
More informationResolution No
EXHIBIT A Page 1 of 2 Resolution No. 17-04 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT DECLARING ITS INTENT TO ENTER INTO IRWD GRANT OF EASEMENT AGREEMENT
More informationJOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW
CITY OF RANCHO PALOS VERDES COMMUNITY DEVELOPMENT DEPARTMENT MEMORANDUM TO: FROM: DATE: SUBJECT: HONORABLE MAYOR & CITY COUNCIL MEMBERS u - JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR JUNE 3, 2014 ACCEPTANCE
More information~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3
~RLY Meeting Date: September 2, 2014 Item Number: D-3 To: From: AGENDA REPORT Honorable Parking Authority Brenda Lavender, Real Estate & Property Manager Subject: APPROVAL OF THIRD AMENDMENT OF LEASE BY
More informationCITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT
Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM
More informationPARCEL MAP Rev JAN 01, 2010
PARCEL MAP OWNER'S CERTIFICATE/STATEMENT (INDIVIDUAL) I HEREBY CERTIFY THAT I AM THE SOLE OWNER OF AND HAVE THE RIGHT, TITLE, AND INTEREST IN AND TO THE REAL PROPERTY INCLUDED WITHIN THE SUBDIVISION SHOWN
More informationCONDITIONAL USE PERMIT APPLICATION. Date Filed Fees Paid. Name of applicant: Address of applicant: Phone number of applicant:
CONDITIONAL USE PERMIT APPLICATION (Please type or print) Date Filed Fees Paid Name of applicant: Address of applicant: Phone number of applicant: The applicant is proposing development of the following
More informationTRINITY COUNTY. Board Item Request Form Phone x3425
County Contract No. Department Transportation TRINITY COUNTY 2.32 Board Item Request Form 2016-12-20 Contact Richard Tippett Phone 623-1365 x3425 Requested Agenda Location Consent Requested Board Action:
More informationCITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE
FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE DATE: September 21, 2011 TO: FROM: June Lagmay, City Clerk g Room 395, City Hall :Adam Lid; Legislative Assistant ' ~ i ~'""""-.-v~
More informationSECOND AMENDMENT TO CONSERVATION EASEMENT RECITALS
RECORDING REQUESTED BY AND RETURN TO: Sonoma County Agricultural Preservation and Open Space District 575 Administration Drive, Room 100 Santa Rosa, CA 95401 SECOND AMENDMENT TO CONSERVATION EASEMENT The
More informationCITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE. DATE: June 25, 2014 TO:
FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE DATE: June 25, 2014 TO: FROM: Holly L. Wolcott, Interim City Clerk Room 395, City Hall Attn: Michael Espinosa, Legislative
More informationVoluntary 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 informationResolution No
EXHIBIT A Page 1 of 7 Resolution No. 17-09 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT APPROVING THE ENVIRONMENTAL ANALYSIS THAT CONFIRMS THE GRANTING OF TWO
More informationFIRST AMENDMENT TO ASSIGNMENT AGREEMENT. (North San Pedro Project)
FIRST AMENDMENT TO ASSIGNMENT AGREEMENT (North San Pedro Project) This First Amendment to Assignment Agreement ( Amendment ) is entered into as of this day of September, 2015 ( Effective Date ), between
More informationResolution No
EXHIBIT A Page 1 of 2 Resolution No. 17-34 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT AUTHORIZING THE DEDICATION OF AN EASMENT TO COX COMMUNICATIONS CALIFORNIA,
More informationSAMPLE. [This document appears if you select a Quitclaim deed]
[This document appears if you select a Quitclaim deed] After Recording Return to: GODEEDS, INC. ATTN: LEGALZOOM DEPT. 8940 MAIN STREET CLARENCE, NY 14031 File No. Tax ID No.: GRANT DEED THE UNDERSIGNED
More informationSAMPLE. [This document appears if you request a deed transferring real property into your Trust.] QUIT CLAIM DEED
[This document appears if you request a deed transferring real property into your Trust.] After Recording Return to: GODEEDS, INC. ATTN: LEGAL ZOOM DEPT. 8940 MAIN STREET CLARENCE, NY 14031 File No. Name
More informationAGREEMENT. Private Stormwater Management Facilities Operation and Maintenance And Right of Entry
RECORDING REQUESTED BY: City of Arroyo Grande WHEN RECORDED, PLEASE RETURN TO (SYSTEM OWNER ADDRESS) AGREEMENT Private Stormwater Management Facilities Operation and Maintenance And Right of Entry SWP
More informationPLANNING DIRECTOR. Approved by the Planning Director on this day of, A.D. 20. day of, A.D. 20. Approved by the Fire Chief on this
Located in a portion of the West Half of Section 19, Township 5 South, Range 1 East, Salt Lake Base and Meridian. SURVEYOR'S CERTIFICATE I, the undersigned surveyor, do hereby certify that I am a registered
More informationTAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>
Community Development Department TAFFREPORT Date: To: From: January 07, 2014 Steven A. Preston, FAICP, City Manager Jennifer Davis, Community Development Director W trm-?f> By: Daren Grilley, PE, City
More informationPARCEL MERGER APPLICATION
CITY OF WILDOMAR Planning Department 23873 Clinton Keith Road, Suite #201 Wildomar, CA 92595 Tel. (951) 677-7751 Fax. (951) 698-1463 For office use only. Project Deposit Account Number PROJECT INFORMATION
More informationCITY OF EAST WENATCHEE BOUNDARY LINE ADJUSTMENT FORM
When Recorded Please Return to: City of East Wenatchee Community Development Department 271 9th Street NE East Wenatchee, WA 98802 Date Received: Receipt # Application #: BLA CITY OF EAST WENATCHEE BOUNDARY
More informationCITY OF LARKSPUR Staff Report
DATE: August 29, 2011 CITY OF LARKSPUR Staff Report September 7, 2011 City Council Meeting TO: FROM: SUBJECT: Larkspur City Council Hamid Shamsapour, Director of Public Works A Resolution of the City Council
More informationCOUNTY OF SANTA BARBARA
COUNTY OF SANTA BARBARA Public Works Department Scott D. McGolpin - Director STANDARD STATEMENTS AND CERTIFICATES Prepared by the Office of the County Surveyor Aleksandar Jevremovic County Surveyor Effective
More informationAPPLICATION FOR TEMPORARY USE PERMIT OR CONCESSION STAND PERMIT
APPLICATION FOR TEMPORARY USE PERMIT OR CONCESSION STAND PERMIT The following materials must accompany this application: 1. Site plan showing existing development, proposed location for requested use,
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.22 AGENDA TITLE: Adopt resolution granting the Sacramento Area Sewer District (SASD) an easement for sewer and incidental purposes over City-owned
More informationRehabilitation Incentives Application
REHABILITATION INCENTIVES FOR DESIGNATED HISTORIC PROPERTIES Rehabilitation Incentives Application INSTRUCTIONS physical incentive to the property owner to upkeep, repair and otherwise maintain a designated
More informationTRANSBAY JOINT POWERS AUTHORITY
STAFF REPORT FOR CALENDAR ITEM NO.: 8.3 FOR THE MEETING OF: December 13, 2018 BRIEF DESCRIPTION: TRANSBAY JOINT POWERS AUTHORITY Approve an easement agreement, granting Pacific Gas & Electric Company (PG&E)
More informationPlease read instructions!!
PETITION FOR A CHANGE OF ZONE Please read instructions!! Incomplete applications will NOT be processed. PETITION FOR CHANGE OF ZONE INSTRUCTIONS TO PETITIONER 1. Submit original and four (4) copies of
More informationFirst Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail.
MEETING DATE: November 14, 2018 PREPARED BY: Edward J. Wimmer, City Engineer DEPARTMENT DIRECTOR: Brenda Wisneski DEPARTMENT: Development Services, Engineering Division CITY MANAGER: Karen P. Brust SUBJECT:
More informationESTOPPEL CERTIFICATE
Symetra Life Insurance Company Attn: Mortgage Loan Department PO Box 84066 Seattle, WA 98124-8466.Loan # SLAN2051 ESTOPPEL CERTIFICATE This Estoppel Certificate is made with respect to the Amended and
More informationQUITCLAIM DEED EXPRESS RESERVATION OF RIGHTS BY GRANTOR
WHEN RECORDED RETURN TO: No Fee Document - Per Government Code 27383 SEND TAX/ASSESSMENT BILLS TO: APNs: 203-0090-017; 203-0100-059; 203-0171-018 Project Name & Dept: Highlands Estates WTP Surplus Sale
More informationIII GRANT DEED EXEMPT FROM RECORDING FEES PER GOVERNMENT CODE 61O RECORDING REQUESTED BY
III 2011022686 RECORDING REQUESTED BY OFFICIAL RECORDS OF AND WHEN RECORDED MAIL TO; SONOIIA COUNTY CITY OF CLOVERDALE JANICE ATKINSON It Sri A 03/10/2011 03:05 DEED 0,.ioveruaie RECO FEE. $0.00 A 124
More informationSettlement A.qreement and General Release. This Settlement Agreement and General Release ("Agreement") is made
Settlement A.qreement and General Release This Settlement Agreement and General Release ("Agreement") is made and entered into as of... 2009, by and between George Rich dba Caravan Lounge, ("Tenant") and.by
More informationOPTION TO PURCHASE-CASH SALE. All payments must be made payable to the order of the Department of Transportation.
4-SCl-101-35.5 DD-000044-02-01 OPTION TO PURCHASE-CASH SALE For the purchase of the real property described in the Director's Deed attached hereto and made a part hereof, City of San Jose, hereinafter
More informationBEVERLY HILLS AGENDA REPORT
BEVERLY HILLS Meeting Date: April 7, 2015 Item Number: 0 3 To: From: Subject: AGENDA REPORT Honorable Parking Authority Members Brenda Lavender, Real Estate & Property Manager FIRST AMENDMENT TO LEASE
More informationCITY OF BEVERLY HILLS Department of Public Works and Transportation Civil Engineering Division FINAL MAP SUBMITTAL PROCESS Transmitted
CITY OF BEVERLY HILLS Department of Public Works and Transportation Civil Engineering Division FINAL MAP SUBMITTAL PROCESS Transmitted From To* Planning Department Civil Engineering Division RKA Consulting
More informationATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED
GRANT DEED RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: County of Orange County Executive Office CEO Real Estate 333 W. Santa Ana Blvd. Bldg. 10 Santa Ana, California 92701 AND MAIL TAX STATEMENTS
More informationSHEET 1 of 13 RECORDING REQUESTED BY AND WHEN RECORDED, RETURN TO: S&S CONTRACTORS, INC VENTURA BLVD., # 104 WOODLAND HILLS, CA 91364
SHEET 1 of 13 RECORDING REQUESTED BY AND WHEN RECORDED, RETURN TO: S&S CONTRACTORS, INC. 22817 VENTURA BLVD., # 104 WOODLAND HILLS, CA 91364 CONDOMINIUM PLAN CONSISTING OF LOT 1 OF TRACT NO. 65890 IN THE
More informationCity of Scotts Valley INTEROFFICE MEMORANDUM
City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant
More informationAdopt 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 informationCOUNTY 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 ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460
More informationPETITION APPLICATION PROCEDURE
INSTRUCTIONS & EXPLANATIONS TO ABANDON/VACATE RIGHTS OF WAY, EASEMENTS AND PLATS UNDER THE JURISDICTION OF THE BOARD OF COUNTY COMMISSIONERS OF PALM BEACH COUNTY The following are explanations of the required
More informationFlorida Notice of Homestead (Married)
Florida Notice of Homestead (Married This Packet Includes: 1. Instructions and Checklist 2. General Information 3. Step-by-Step Instructions 4. Florida Notice of Homestead (Married Instructions and Checklist
More informationMAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS
RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Jeffrey A. French, Esq. (SBN 174968) GREEN BRYANT & FRENCH, LLP 402 W. Broadway, Suite 1950 San Diego, CA 92101 Telephone: (619) 239-7900 Fax No.: (619)
More informationFirst Home Club sm Declaration of Restrictive Covenant FOR USE WITH FHA LOANS ONLY
7/2017 First Home Club sm Declaration of Restrictive Covenant FOR USE WITH FHA LOANS ONLY FHLBNY requires the following documents be executed at the closing of a FHC household when FHLB funds are used
More informationSEE EXHIBIT "A" SEE EXHIBIT "B" SEE EXHIBIT "C" SEE EXHIBIT "D"
Prepared by and Return to: David F. Schumacher McClure & Lobo7.:l.O J) 211 South Ridgewood Drive 0 {' Sebring, FL 33870 1 5J,j OFFlclAL RECORDS FILE#: 1849973 OR BK 2S76 PG 8S2 PAGES: 1-6 DOC TYPE DE REC
More informationFOR OFFICE USE ONLY BOUNDARY LINE ADJUSTMENT APPLICATION
BOUNDARY LINE ADJUSTMENT APPLICATION ONE PROPERTY OWNER STEVENS COUNTY LAND SERVICES PLANNING DIVISION Street Address: 260 S. Oak Courthouse Annex, Colville, WA Mailing Address: 215 S. Oak Courthouse Annex,
More informationAGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS
AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS SUBJECT: Quit Claim Deed of Mineral Rights to GCDC DEPT/DEPT REQUEST: County Attorney BACKGROUND/DETAIL OF REPORT: GCDC is in the process
More informationSITE LEASE. For all or a portion of the following Site:
SITE LEASE For all or a portion of the following Site: Project Ohlone Community College District 43600 Mission Boulevard Fremont, CA 94539 APN: 513-0742-001 and 513-0742-002 and 513-0742-003 By and between
More informationFACILITIES EASEMENT AGREEMENT
RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: COMCAST 3055 Comcast Place Livermore, CA 94551 Attention: Jennifer Klepperich Documentary Transfer Tax: $0. No Consideration. Based on Full Value. R&T
More informationSUBDIVISION APPLICATION
STAFF USE ONLY Date Submitted: Received by: Fee paid: Project # REQUIRED SUBMITTALS Application Fee: $600.00 (up to 5 lots) + $50.00 (per lot above 5) Publication Fee: $300.00 Mailing Fee: $6.00 per hearing
More informationCITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR. The City Council adopted the action(s), as attached, under Council File No.
JUNE LAGMAY City Clerk HOLLY L. WOLCOTT Executive Officer When making inquiries relative to this matter, please refer to the Council File No. CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR
More informationAPPLICATION FOR CERTIFICATE OF PARCEL MERGER
DEPARTMENT OF BUILDING AND PLANNING 4319 E. Slauson Avenue Date: Maywood, CA 90270 (323) 562-5723 No: APPLICATION FOR CERTIFICATE OF PARCEL MERGER A. APPLICANT INFORMATION 1. Applicant Name: Mailing Address:
More informationDISTRICT. 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 informationCOUNTY 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 ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460
More informationE' 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 informationJurisdiction in which proposed Comprehensive Plan Amendment is located:
Comprehensive Plan Amendment Application FOR OFFICE USE ONLY File Number: Cflj /r;:, 0 7: Date Received:
More informationAvigation Easement Instructions
Avigation Easement Instructions Based on the project location, you will need to complete the Avigation Easement process. 1.) Provide Legal Description: Include a legal description labeled Exhibit A that
More informationCity of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951)
PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA 92543 (951) 765-2375 www.cityofhemet.org Application No.: Date Received: Received By: Planner Assigned: Concurrent Projects: PLANNING APPLICATION Administrative
More informationCity of Palos Verdes Estates Requirements for a Minor Lot-Line Adjustment
City of Palos Verdes Estates Requirements for a Minor Lot-Line Adjustment Listed below is an outline covering the normal procedure for submitting and processing minor lot line adjustments. Please provide
More informationINSTRUCTIONS TO SELL/ASSIGN YOUR BOAT SLIP
INSTRUCTIONS TO SELL/ASSIGN YOUR BOAT SLIP 1. Enter into a separate sale-purchase agreement between yourself as seller and the buyer setting forth the agreed terms of the sale. Remember the sale of your
More informationPATENT PURCHASE AGREEMENT
EXECUTION COPY PATENT PURCHASE AGREEMENT THIS PATENT PURCHASE AGREEMENT ( Agreement ) is made as of December 10, 2004 ( Effective Date ), by Commerce One Operations, Inc., a corporation organized under
More informationIHY ACTION IS NECESSARY: The Board must formally approve all real estate conveyances to Lee County.
Lee County Board of County Commissioners Agenda Item Summary Blue Sheet No. 20020498 I 1. REQUESTED MOTION: n CTION REQUESTED: Approve Quit-Claim Deed from Habitat for Humanity of Lee County, Inc., a Florida
More informationCounts of Santa Cruz 299
Counts of Santa Cruz 299 DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 960604070 (831) 4S4-2331 FAX (831) 454-2385 TDD (831) 454-2123 JOHN A. FANTHAM DIRECTOR
More informationPROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION TO PURCHASE REAL ESTATE
When recorded mail to: City Clerk City of Bullhead City 2355 Trane Road Bullhead City, Arizona 86442 PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION
More informationAgenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney
TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY
More informationCITY 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 informationCERTIFICATE OF EXEMPTION APPLICATION FOR OFFICE USE ONLY
CERTIFICATE OF EXEMPTION APPLICATION OTHER (i.e., Estate, Cemetery, Electric Facility, Wireless Services) STEVENS COUNTY LAND SERVICES PLANNING DIVISION Street Address: 260 S. Oak Courthouse Annex, Colville,
More informationBEVERLY HILLS AGENDA REPORT. & City. Council. of Community Development I. required to enter
BEVERLY HILLS AGENDA REPORT Meeting Date: August 22, 2017 Item Number: D-9 To: Honorable Mayor & City Council From: Ryan Gohlich, AICP Assistant Director of Community Development I City Planner Subject:
More informationRECITALS. 3. On January 15, 2019 the Village Plan Commission considered recommended approval of the CSM and the Agreement.
VILLAGE BOARD VILLAGE OF SHOREWOOD HILLS DANE COUNTY, WISCONSIN RESOLUTION NO. R-2019-1 A RESOLUTION APPROVING OF A CERTIFIED SURVEY MAP AND THE RELEASE OF CROSS EASEMENTS (DPPG, LLC) RECITALS 1. The Village
More informationAPPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL
COUNCIL FILE NO..:...:::0-~VC" B COUNCIL DISTRICT NO. II APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL The attached Council File may be processed directly to Council pursuant to the procedure
More informationJuly 06,2015 Council District: # 9
BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ City of Los Angeles CALIFORNIA V ERIC GARCETTI
More informationCITY OF LOS ANGELES CALIFORNIA
BOARD OF BUILDING AND SAFETY COMMISSIONERS CALIFORNIA DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 VAN AMBATIELOS INTERIM PRESIDENT E. FELICIA BRANNON JOSELYN GEAGA-ROSENTHAL
More information3. Los Angeles County Department of Public Works Attn: Gail Farber, Director of Public Works 900 South Fremont Avenue Alhambra, CA
ACCELERATED REVIEW PROCESS - B Office of the City Engineer Los Angeles, California To the Honorable Council Of the City of Los Angeles Honorable Members: JUN 2 0 2014 C. D. No. 11 SUBJECT: Quitclaim of
More informationLot Line Adjustment, Lot Line Merger, Certificate of Compliance Application
Lot Line Adjustment, Lot Line Merger, Certificate of Compliance Application APPLICATION FOR (choose one): CERTIFICATE OF COMPLIANCE LOT LINE ADJUSTMENT LOT MERGER (Please type or print) PERMIT NO.: APPLICANT
More informationApproval to Transfer County Owned Property at 690 West Canal Drive in Turlock, California to the Turlock Rural Fire Protection District
THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Chief Executive Office BOARD AGENDA# Urgent D Routine 00 ~ _ CEO Concurs with Recommendation YES ~NO D (Information Attached)
More informationSTAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482
STAFF REPORT FOR REZONE #R 4-2014 JANUARY 15, 2015 PAGE PC-1 OWNERS: JACK L. COX TTEE ET AL PO BOX 1389 UKIAH, CA 95482 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482 APPLICANT: SUBJECT: PROPOSAL:
More informationDEPARTMENT OF CITY PLANNING APPLICATION
-I. ^1*3 A PPU CAT I QMS: DEPARTMENT OF CITY PLANNING APPLICATION THIS BOX FOR CITY PLANNING STAFF USE ONLY Case Number Env. Case Number Application Type Case Filed With (Print Name) Date Filed Application
More informationCITY OF LANCASTER CITY ENGINEERING DIVISION FINAL MAP SUBMITTAL PACKAGE FINAL MAP APPLICATION
CONTENTS Page 1 - Final Map Application Page 2 - Financial Interest Disclosure Page 3-1 st Submittal Checklist Page 4 - Required Easement Tracking Sheet Page 5 - Easement Submittal Requirements Checklist
More informationThis certification comes after periodic inspections of the work site, while work was being done and a final inspection of the completed work on.
CERTIFICATION OF WORK COMPLETED I hereby certify that the contracted work done by on the unit located at, Florida, owned by, has been completed and that the finished work complies with all the attached
More informationAGENDA ITEM G-2 Public Works
AGENDA ITEM G-2 Public Works STAFF REPORT City Council Meeting Date: 2/23/2016 Staff Report Number: 16-035-CC Consent Calendar: Adopt a resolution accepting Easements and approving the abandonment of two
More informationI. PARCEL MAP STATEMENTS II. FINAL MAP STATEMENTS III. GENERAL NOTES ON PARCEL/FINAL MAPS FOR CONDOMINIUMS IV. RECORD OF SURVEY STATEMENTS
These statements are compiled for the convenience of the reader and are not meant to redefine or conflict with applicable California State Law. In the event of a conflict, the applicable law shall prevail.
More informationDEFERRED IMPACT FEES INFORMATION AND APPLICATION
COMMUNITY DEVELOPMENT 1309 Myrtle Ave Enumclaw, WA 98022 360-825-3593 FAX 360-825-7232 Permits@ci.enumclaw.wa.us 2/9/2017 DEFERRED IMPACT FEES INFORMATION AND APPLICATION Pursuant to Revised Code of Washington
More informationSPECIAL WARRANTY DEED. THIS DEED, made this day of, 2005, between
SPECIAL WARRANTY DEED Owner s Last Name THIS DEED, made this day of, 2005, between [Owner #1 Full Name] and [Owner #2 Full Name] ( Grantors ) and ARAPAHOE COUNTY WATER AND WASTEWATER AUTHORITY, 13031 East
More informationNO PROTEST AGREEMENT AND COVENANT RUNNING WITH THE LAND. Parcel #(s): R: T: S: Q: Q: Project Name:
RETURN TO: COVENANT RUNNING WITH THE LAND Parcel #(s): R: T: S: Q: Q: Project Name: THIS COVENANT RUNNING WITH THE LAND is made and entered into this day of, 20, by, between, and among, herein known as
More informationGENERAL WARRANTY DEED
PROJECT. # 89008160 TRACT NO.:10 PARCEL ID NO.:PL199032200000001003 OWNERS NAME: Park Hill School District SITUS ADDRESS:5520 N. Northwood: KANSAS CITY, MISSOURI MAILING ADDRESS:7703 NW Barry Rd. Kansas
More information