Honorable Mayor and Members of the City Council. Leo L. Mingle, Jr., Assistant City Manager P.J. Mellana, Directors of Parks and Recreation

Size: px
Start display at page:

Download "Honorable Mayor and Members of the City Council. Leo L. Mingle, Jr., Assistant City Manager P.J. Mellana, Directors of Parks and Recreation"

Transcription

1 TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Leo L. Mingle, Jr., Assistant City Manager P.J. Mellana, Directors of Parks and Recreation Authorization for the City Manager to Execute and Record a Revised and Restated Memorandum of Unrecorded Grant Project Agreement for Grant No (Trabuco Butterfly Garden Project) DATE: August 10, 2015 EXECUTIVE SUMMARY This action would authorize the City Manager to execute and record a Revised and Restated Memorandum of Unrecorded Grant Project Agreement (Revised and Restated Agreement) as part of the State of California s Urban Greening Grant requirement. The Revised and Restated Agreement would restrict the use of the property for purposes for which the Urban Greening Grant was awarded. It also restricts the property from being sold, transferred, and/or used as mitigation purposes or security for any debt. RECOMMENDATION Authorize the City Manager to execute and record the attached Revised and Restated Agreement. FISCAL IMPACT No fiscal impact. DISCUSSION On January 26, 2015, the City of Bellflower approved the purchase of the privately owned commercial properties (Property) located at Trabuco Street and Alondra Boulevard for the development of an open space park referred to as the Trabuco Butterfly Garden Project. The Property was purchased and paid for by the City in April 2015 for $700,000. The Urban Greening Grant is to reimburse the City an amount of $650,000 towards the acquisition costs. An executed and recorded memorandum of unrecorded grant project agreement is a requirement for the reimbursement. Page 1 of 2-1 -

2 Staff Report Revised and Restated Memorandum of Unrecorded Grant Agreement - Urban Greening Grant - Trabuco Butterfly Garden Project August 10, 2015 Page 2 of 2 On May 20, 2015, a Memorandum of Unrecorded Grant Project Agreement was recorded with the County of Los Angeles Recorder s Office. The Memorandum of Unrecorded Grant Project Agreement provided the correct legal description of the grant funded parcel, however, it erroneously labeled the parcel as Parcel B instead of Parcel C. This Revised and Restated Agreement is to correct that clerical error. A tentative parcel map is provided for further references of Parcels A, B, and C. This Revised and Restated Agreement restricts the use of the Property for purposes for which the Urban Greening Grant was awarded. It also restricts the Property from being sold without written, transferred, and/or used as mitigation purposes or security for any debt. The Revised and Restated Agreement reiterates the City s obligations under the Urban Greening Grant for Grant No (Trabuco Butterfly Garden Project) entered on March 9, ATTACHMENTS Restated Memorandum of Unrecorded Grant Project Agreement... 3 Tentative Parcel Map No Doc

3 Recording requested by, and ) when recorded, return to: ) State of California ) Natural Resources Agency ) Bonds & Grants ) 1416 Ninth Street, Suite 1311 ) Sacramento, CA ) Space above this line for Recorder s use REVISED AND RESTATED MEMORANDUM OF UNRECORDED GRANT AGREEMENT This Revised and Restated Memorandum of Unrecorded Grant Agreement (Revised and Restated Memorandum), dated as of August 10th, 2015, is recorded to provide notice of an agreement between the State of California, by and through the California Natural Resources Agency ( Agency ) and City of Bellflower ( Grantee ). RECITALS On or about March 9th, 2015, Agency and Grantee entered into a certain Grant Agreement, Grant No. U ( Grant ), pursuant to which Agency granted to Grantee certain funds for the acquisition or development of certain real property, more particularly described in attached Exhibit A, consisting of the legal descriptions and/or deeds, and incorporated by reference (the Real Property ) and bearing Assessor Parcel Numbers listed below. APNs: Portions of , , , , , All parcels listed above will be combined into one parcel then split into three parcels A, B, C Parcel C,.080 acre in size, is the parcel to be purchased with grant funds at a FMV of at least $700,000. This Revised and Restated Memorandum is to correct a clerical error on the previously recorded memorandum of unrecorded grant agreement dated March 9, 2015 and recorded on May 20, 2015 (recording document number: ). The memorandum of unrecorded grant agreement incorrectly labeled the grant funded parcel as Parcel B instead of Parcel C. This Revised and Restated Memorandum shall rescind and replace the previously recorded memorandum of unrecorded grant agreement in its entirety. Under the terms of the Grant, Agency reserved certain rights with respect to the Real Property. Grantee desires to execute this Revised and Restated Memorandum to provide constructive notice to all third parties of certain Agency reserved rights under the Grant. NOTICE The Real Property (including any portion of it or any interest in it) may not be sold or transferred without the written approval of the State of California, acting through the Natural Resources Agency, or its successor, provided that such approval shall not be unreasonably withheld as long as the purposes for which the Grant was awarded are maintained. The Grantee shall not use or allow the use of any portion of the real property for mitigation without the written permission of the State. The Grantee shall not use or allow the use of any portion of the real property as security for any debt. For additional terms and conditions of the Grant, reference should be made to the Grant Agreement, which is on file with the California Natural Resources Agency, 1416 Ninth Street, Suite 1311, Sacramento, California CITY OF BELLFLOWER GRANTEE: By: Jeffrey L. Stewart, City Manager Doc

4 PARCEL A PUMP HOUSE AND BILLBOARD PARCEL EXHIBIT A LEGAL DESCRIPTIONS (PAGE 1 OF 2) THAT PORTION OF THE SOUTHWEST QUARTER OF SECTION 23, TOWNSHIP 3 SOUTH, RANGE 12 WEST, IN THE RANCHO LOS COYOTES, IN THE CITY OF BELLFLOWER, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS SHOWN UPON A MAP RECORDED IN BOOK 41819, PAGE 141, ET SEQ., OF OFFICIAL RECORDS OF SAID COUNTY; BOUNDED ON THE NORTH BY THE SOUTHERLY LINE OF THE 100 FOOT STRIP OF LAND CONDEMNED FOR THE OPENING AND WIDENING OF CENTER STREET BY FINAL DECREE OF CONDEMNATION ENTERED IN SUPERIOR COURT, LOS ANGELES COUNTY, CASE NO , A CERTIFIED COPY THEREOF BEING RECORDED NOVEMBER 12, 1952 IN BOOK 40284, PAGE 240, OFFICIAL RECORDS, OF SAID COUNTY; AND BOUNDED ON THE EAST BY THE WESTERLY LINE OF THE LAND DESCRIBED IN THE DEED TO THE EDISON SECURITIES COMPANY, A CORPORATION, RECORDED SEPTEMBER 29, 1950, AS INSTRUMENT NO IN BOOK 34439, PAGE 304, OF OFFICIAL RECORDS; AND BOUNDED ON THE SOUTH BY THE NORTH LINE OF THE SOUTH FEET OF SAID SECTION 23; AND BOUNDED ON THE WEST BY A LINE THAT IS PARALLEL WITH AND DISTANT WESTERLY FEET FROM SAID WESTERLY LINE OF THE EDISON SECURITIES COMPANY AS RECORDED IN BOOK 34439, PAGE 304 OF OFFICIAL RECORDS. CONTAINS 5000 SQUARE FEET, MORE OR LESS. PARCEL B REMAINDER PARCEL THAT PORTION OF THE SOUTHWEST QUARTER OF SECTION 23, TOWNSHIP 3 SOUTH, RANGE 12 WEST, IN THE RANCHO LOS COYOTES, IN THE CITY OF BELLFLOWER, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS SHOWN UPON A MAP RECORDED IN BOOK 41819, PAGE 141, ET SEQ., OF OFFICIAL RECORDS OF SAID COUNTY; BOUNDED ON THE NORTH BY THE SOUTHERLY LINE OF THE 100 FOOT STRIP OF LAND CONDEMNED FOR THE OPENING AND WIDENING OF CENTER STREET BY FINAL DECREE OF CONDEMNATION ENTERED IN SUPERIOR COURT, LOS ANGELES COUNTY, CASE NO , A CERTIFIED COPY THEREOF BEING RECORDED NOVEMBER 12, 1952 IN BOOK 40284, PAGE 240, OFFICIAL RECORDS, OF SAID COUNTY; AND BOUNDED ON THE EAST BY A LINE THAT IS PARALLEL WITH AND DISTANT WESTERLY FEET FROM THE WESTERLY LINE OF THE LAND DESCRIBED IN THE DEED TO THE EDISON SECURITIES COMPANY, A CORPORATION, RECORDED SEPTEMBER 29, 1950, AS INSTRUMENT NO IN BOOK 34439, PAGE 304, OF OFFICIAL RECORDS; AND BOUNDED ON THE SOUTH BY THE NORTH LINE OF THE SOUTH FEET OF SAID SECTION 23; AND BOUNDED ON THE WEST BY A LINE WHICH BEARS NORTH 3º08'30 WEST FROM A POINT IN THE CENTER LINE OF TRABUCO STREET, 60 FEET WIDE AS SHOWN ON COUNTY SURVEYORS MAP NO. 7492, ON FILE IN THE OFFICE OF THE SURVEYOR OF SAID COUNTY THAT IS DISTANT NORTH 89º00'45 EAST FEET FROM THE SOUTHWEST CORNER OF SAID SECTION 23. CONTAINS 8325 SQUARE FEET, MORE OR LESS

5 EXHIBIT A LEGAL DESCRIPTIONS (PAGE 2 OF 2) PARCEL C GRANT FUNDED PARCEL THAT PORTION OF THE SOUTHWEST QUARTER OF SECTION 23, TOWNSHIP 3 SOUTH, RANGE 12 WEST, IN THE RANCHO LOS COYOTES, IN THE CITY OF BELLFLOWER, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS SHOWN UPON A MAP RECORDED IN BOOK 41819, PAGE 141, ET SEQ., OF OFFICIAL RECORDS OF SAID COUNTY; BOUNDED ON THE NORTH BY THE SOUTHERLY LINE OF THE 100 FOOT STRIP OF LAND CONDEMNED FOR THE OPENING AND WIDENING OF CENTER STREET BY FINAL DECREE OF CONDEMNATION ENTERED IN SUPERIOR COURT, LOS ANGELES COUNTY, CASE NO , A CERTIFIED COPY THEREOF BEING RECORDED NOVEMBER 12, 1952 IN BOOK 40284, PAGE 240, OFFICIAL RECORDS, OF SAID COUNTY; AND BOUNDED ON THE EAST BY A LINE THAT IS PARALLEL WITH AND DISTANT WESTERLY FEET FROM THE WESTERLY LINE OF THE LAND DESCRIBED IN DEED TO THE EDISON SECURITIES COMPANY, A CORPORATION RECORDED IN BOOK 34439, PAGE 304 OF OFFICIAL RECORDS; AND BOUNDED ON THE SOUTH BY THE NORTH LINE OF THE SOUTH FEET OF SAID SECTION 23; AND BOUNDED ON THE WEST BY A LINE THAT IS PARALLEL WITH AND DISTANT WESTERLY FEET FROM SAID WESTERLY LINE OF THE EDISON SECURITIES COMPANY AS RECORDED IN BOOK 34439, PAGE 304 OF OFFICIAL RECORDS. CONTAINS ACRE, MORE OR LESS - 5 -

6 TENTATIVE PARCEL MAP NO IN THE CITY OF BELLFLOWER COUNTY OF LOS ANGELES, STATE OF CALIFORNIA LEGEND: ~ '~' '~ ~ ~~ ~ -- ~ [ -.y~ - -o _ ""Q"! ~!Yol'IR!PUl ~~ "" I BEING A PROPOSED SUBDIVISION OF A PORTION OF THE SOUTHWEST QUARTER OF SECTION 23, TOWNSHIP 3 SOUTH, RANGE 12 WEST, IN THE RANCHO LOS COYOTES, AS SHOWN ON MAP RECORDED IN BOOK 41819, PAGE 141, ET SEQ., OF OFFICIAL RECORDS OF SAID COUNTY. ~ ""'., ~. ' - --~----~-- -~~~=c=,~c== c= c= -==~~ '-. "'" - c- "" "".1 t "' ~~ 'I' '" f. " '<_ "" "" ~~~ PARCEL c "" '- '- 34,848 Sq. Ft. =Gross '- 17,764Sq. Ft. =Net f--, "" " - ~... ~~"! ~~ :::::~:~~ iziio ~---- ~ -'-jf =~ ro ~.;~ 'lllmftl DIY: ~~ID «~...!!:,.M}',Colifornia\KI242 ~ Oleon b Doll& A~ :oociole~ 1n (~52) ou raxf!i61)mj-40&~ Clr"''O(Gfllllowt \'ICCI.HTUOot ICUflOMII.CAJIDlllf AT'TN:MU.NI{.U( rl4: 1S'1/-.J1U CSMONINWCU JJm{S,N/IONO' H.o\I'I'OI!DS"I.a:U.Jm /'N'/ W/tl CIL~<NAISTMKD/~I>IP.lA/Ilt.IO l JJ TENTATIVE PARCEL MAP NO I G ALONDRA BOULEVARD & TRABUCO STREET CITY OF BELLFLOWER "' 1 """" JOB NO.~ - 6 -

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

RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY

RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY CFD No. 4 Maintenance Page 1 RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY A Special Tax as hereinafter defined shall be levied on

More information

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

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

More information

Independent Accountant s Report on Applying Agreed-Upon Procedures

Independent Accountant s Report on Applying Agreed-Upon Procedures Successor Agency to the Anaheim Redevelopment Agency Anaheim, California Independent Accountant s Report on Applying Agreed-Upon Procedures We have performed the procedures in Attachment A, which were

More information

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR CONSENT ITEM D-16 TO: FROM: VIA: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR JAMES MAKSHANOFF, CITY MANAGER DATE: JUNE 16, 2014 SUBJECT: RESOLUTIONS

More information

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

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

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 ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

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

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

ENVIRONMENTAL COVENANT. (Covenant on groundwater extraction - entire Mohave Site)

ENVIRONMENTAL COVENANT. (Covenant on groundwater extraction - entire Mohave Site) ! ENVIRONMENTAL COVENANT (Covenant on groundwater extraction - entire Mohave Site) J THIS ENVIRONMENTAL COVENANT is entered into by and between: LOS ANGELES DEPARTMENT OF WATER AND POWER, a department

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 ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

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

OTTAWA COUNTY LEGAL DESCRIPTION REVIEW GUIDELINES

OTTAWA COUNTY LEGAL DESCRIPTION REVIEW GUIDELINES OTTAWA COUNTY LEGAL DESCRIPTION REVIEW GUIDELINES APPROVED BY: RONALD P. LAJTI, JR., P.E., P.S. OTTAWA COUNTY ENGINEER APPROVED BY: LAWRENCE HARTLAUB OTTAWA COUNTY AUDITOR EFFECTIVE DATE: January 1, 2017

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider resolution approving Subdivision No. 03-481.01 Madeira East Village 1 Final Map and authorizing the City Manager

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

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f> Community Development Department TAFFREPORT Date: To: From: January 07, 2014 Steven A. Preston, FAICP, City Manager Jennifer Davis, Community Development Director W trm-?f> By: Daren Grilley, PE, City

More information

Requirements for All Instruments of Conveyance in Logan County, Ohio

Requirements for All Instruments of Conveyance in Logan County, Ohio Requirements for All Instruments of Conveyance in Logan County, Ohio Effective Date: April 11, 1997 It is the intent of these requirements to provide a standard method of checking legal descriptions for

More information

REQUIREMENTS FOR ALL INSTRUMENTS OF CONVEYANCE IN HARDIN COUNTY, OHIO

REQUIREMENTS FOR ALL INSTRUMENTS OF CONVEYANCE IN HARDIN COUNTY, OHIO REQUIREMENTS FOR ALL INSTRUMENTS OF CONVEYANCE IN HARDIN COUNTY, OHIO Effective Date: Michael L. Smith, P.E., P.S. Hardin County Engineer Michael T. Bacon Hardin County Auditor 1 I. GENERAL In compliance

More information

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date.

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date. ---------3/14/17 COUNCIL AGENDA: 02/28/17 ITEM: -------- 3 4.1 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Harry Freitas DATE: February

More information

City of Bellflower Successor Agency Civic Center Drive Bellflower, CA

City of Bellflower Successor Agency Civic Center Drive Bellflower, CA December 14, 2015 16600 Civic Center Drive Bellflower, CA 90706 562-804-1424 Subject: Amendment #1 to Revised Long Range Property Management Plan Honorable Chair and Members of the Oversight Board: December

More information

IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT OF THE STATE OF IDAHO, IN AND FOR THE COUNTY OF CANYON

IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT OF THE STATE OF IDAHO, IN AND FOR THE COUNTY OF CANYON Gery W. Edson GERY W. EDSON, P.A. 250 South Fifth Street, Suite 820 P. O. Box 448 Boise, ID 83701-0448 Telephone: (208) 345-8700 Fax: (208) 389-9449 Email: gedson@gedson.com ID Bar No. 2984 Attorney for

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

Adopt a Resolution making determinations and approving the reorganization ofterritory designated

Adopt a Resolution making determinations and approving the reorganization ofterritory designated tpw N OF MEETING DATE: 06/02/ 14 j ITEM NO. Cl O SOS sas ' COUNCIL AGENDA REPORT DATE: MAY 22, 2014 TO: MAYOR AND TOWN COUNCIL FROM: GREG LARSON, TOWN MANAGER.6A,, " SUBJECT: ADOPT A RESOLUTION MAKING

More information

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and RECORDING REQUESTED BY W HEN RECORDED MAIL TO SOUTHERN CALIFORNIA EDISON COMPANY 2131 WALNUT GROVE AVENUE 2 ND FLOOR GO3 ROSEMEAD, CA 91770 Attn: Title and Real Estate Services SPACE ABOVE THIS LINE FOR

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 5 Date: May 3, 2016 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Diana Langley, Public Works Director Summary

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. 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

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

Ordinance No. of 2016

Ordinance No. of 2016 Ordinance No. of 2016 AN ORDINANCE ESTABLISHING A UNIFORM PARCEL IDENTIFIER SYSTEM BY PROVIDING FOR A DEPOSITORY AGENCY OF THE COUNTY S TAX MAPS, INCLUDING ADDITIONS, DELETIONS, AND REVISIONS OF SUCH MAPS,

More information

REVIEWED BY: Administrator Counsel Program Mgr.: Tiffany Schaufler Board Committee Engineer Other

REVIEWED BY: Administrator Counsel Program Mgr.: Tiffany Schaufler Board Committee Engineer Other Minnehaha Creek Watershed District REQUEST FOR BOARD ACTION MEETING DATE: May 11, 2017 TITLE: Authorization to Grant a Temporary Easement to the City of Minnetrista RESOLUTION NUMBER: 17-034 PREPARED BY:

More information

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE BOARD AGENDA: 4/27/10 ITEM: 8.1 THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE MEMORANDUM TO: HONORABLE MAYOR, CITY COUNCIL, AND AGENCY BOARD SUBJECT: SEE BELOW FROM: HARRY S. MAVROGENES EXECUTIVE DIRECTOR

More information

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

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

More information

The Town has an agreement with Santa Clara County that requires annexation of any property

The Town has an agreement with Santa Clara County that requires annexation of any property ZpW M F MEETING DATE: 09/ 02/ 14 j I ITEM NO. 0ssni COUNCIL AGENDA REPORT DATE: AUGUST 19, 2014 TO: FROM: SUBJECT: MAYOR AND TOWN COUNCIL GREG LARSON, TOWN MANAGER ADOPT A RESOLUTION SETTING THE DATE FOR

More information

TUSTIN. Long - Range Property. Management Plan. Successor Agency to the Tustin Community Redevelopment Agency BUILDING OUR FUTURE HONORING OUR PAST

TUSTIN. Long - Range Property. Management Plan. Successor Agency to the Tustin Community Redevelopment Agency BUILDING OUR FUTURE HONORING OUR PAST TUSTIN z 0 V y HISTORY a w BUILDING OUR FUTURE HONORING OUR PAST Long - Range Property Management Plan Successor Agency to the Tustin Community Redevelopment Agency Introduction Part 1. 85, Division 24

More information

CHARTER TOWNSHIP OF RUTLAND COUNTY OF BARRY, STATE OF MICHIGAN ORDINANCE NO ADOPTED: DECEMBER 14, 2016 EFFECTIVE: JANUARY 21, 2017

CHARTER TOWNSHIP OF RUTLAND COUNTY OF BARRY, STATE OF MICHIGAN ORDINANCE NO ADOPTED: DECEMBER 14, 2016 EFFECTIVE: JANUARY 21, 2017 CHARTER TOWNSHIP OF RUTLAND COUNTY OF BARRY, STATE OF MICHIGAN ORDINANCE NO. 2016-159 ADOPTED: DECEMBER 14, 2016 EFFECTIVE: JANUARY 21, 2017 LAND DIVISION, COMBINATION, AND BOUNDARY ADJUSTMENT ORDINANCE

More information

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

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

More information

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

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

More information

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit "B" and incorporated herein by this reference; and

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit B and incorporated herein by this reference; and RD:VMT :JMD RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE ORDERING THE REORGANIZATION OF CERTAIN UNINHABITED AND UNINCORPORATED TERRITORY DESIGNATED AS STORY NO. 66, SUBJECT TO LIABILITY

More information

LEGAL DESCRIPTION (continued)

LEGAL DESCRIPTION (continued) LEGAL DESCRIPTION PARCEL G: (TWELFTH STREET) A PARCEL OF LAND, IN THE CITY OF LOS ANGELES, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, BEING THAT PORTION OF TWELFTH STREET, AS SHOWN ON THE MAP OF TRACT

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

This deed is made in accordance with provisions of Ordinance No of the City of Los Angeles.

This deed is made in accordance with provisions of Ordinance No of the City of Los Angeles. Recording Requested By: City of Los Angeles When recorded mail To: Four Square Senior Living 1902 W. Park Avenue Los Angeles, CA 90026 =--=:----:---:::--::--:;:-::::: SPACE ABOVE THIS LINE IS FOR RECORDERS

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION COUNCIL AGENDA ITEM L-7 COUNCIL MEETING OF 11/19/13 REQUEST FOR COUNCIL ACTION SUBJECT: Resolution No. 7347 determining that pursuant to Section 15162 of the State s Guidelines implementing the California

More information

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

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

More information

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

BANK OWNED. Southwest Dixon Specific Plan Land ±58.29 ACRES SWC West A Street & George Lane Dixon, CA CONTACT US PROPERTY HIGHLIGHTS

BANK OWNED. Southwest Dixon Specific Plan Land ±58.29 ACRES SWC West A Street & George Lane Dixon, CA CONTACT US PROPERTY HIGHLIGHTS FOR SALE Dixon, CA BANK OWNED PROPERTY HIGHLIGHTS DEVELOPMENT POTENTIAL POTENTIAL TREE GROUND CONTACT US KRIS RILEY +1 916 781 4861 Kris.riley@cbre.com Lic. 01290492 PETER NIXON +1 916 781 4819 peternixon@cbre.com

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

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

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

Lot Line Adjustment, Lot Line Merger, Certificate of Compliance Application

Lot 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 information

CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA

CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA Subject: Type: Submitted By: A request to vacate the Final Plat for Prairie Queen First Subdivision, a subdivision legally described

More information

Your Southern California Shopping Center Management & Leasing Partner. Signalized Intersection of Washington Blvd. + Greenwood Ave. AREA AMENITIES...

Your Southern California Shopping Center Management & Leasing Partner. Signalized Intersection of Washington Blvd. + Greenwood Ave. AREA AMENITIES... CENTERS BUSINESS MANAGEMENT Your Southern California Shopping Center Management & Leasing Partner NEWER CORNER RETAIL SHOPPING CENTER IN PRIME MONTEBELLO for sale NEIGHBORING RETAILERS Signalized Intersection

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance amending Los Angeles Municipal Code (LAMC) Sections 12.21, 12.33,17.03, 17.12 and 17.58; deleting Sections 17.07 and 19.01 from the LAMC; and adding Section 19.17 to the LAMC

More information

Transfer and Conveyance Standards of the Athens County Auditor and the Athens County Engineer. Table of Contents

Transfer and Conveyance Standards of the Athens County Auditor and the Athens County Engineer. Table of Contents Transfer and Conveyance Standards of the Athens County Auditor and the Athens County Engineer Table of Contents Adoption of Standards Governing Conveyances of Real Property in Athens County, Ohio... 3

More information

RESOLUTION NO. R To Acquire Real Property Interests Required for the Operations and Maintenance Satellite Facility

RESOLUTION NO. R To Acquire Real Property Interests Required for the Operations and Maintenance Satellite Facility RESOLUTION NO. R2015-35 To Acquire Real Property Interests Required for the Operations and Maintenance Satellite Facility MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Capital Committee Board PROPOSED

More information

RE- D E V E L O P M E N T O P P O R T U N I T Y F O R S A L E 600 Wall Street D o w n t o w n L o s A n g e l e s, C A

RE- D E V E L O P M E N T O P P O R T U N I T Y F O R S A L E 600 Wall Street D o w n t o w n L o s A n g e l e s, C A RE- D E V E L O P M E N T O P P O R T U N I T Y F O R S A L E 600 Wall Street D o w n t o w n L o s A n g e l e s, C A Contact Exclusive Brokers: Elisha Tseng Associate Lic. 01966418 elisha@stone-miller.com

More information

The Sale or Lease of Certain Lands Act

The Sale or Lease of Certain Lands Act 1 SALE OR LEASE OF CERTAIN LANDS S-2 The Sale or Lease of Certain Lands Act being Chapter S-2 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979) as amended by the Statutes of Saskatchewan,

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

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2017-4 AN ORDINANCE OF THE CITY OF BUFFALO, MINNESOTA ANNEXING LAND LOCATED IN BUFFALO TOWNSHIP, WRIGHT COUNTY, MINNESOTA PURSUANT TO MINNESOTA STATUTES 414.033 SUBDIVISION 2(2) PERMITTING

More information

Clerk-Recorder Sacramento, CA FIFTH AMENDMENT TO MASTER SITE LEASE. by and between the CITY OF SACRAMENTO. and the

Clerk-Recorder Sacramento, CA FIFTH AMENDMENT TO MASTER SITE LEASE. by and between the CITY OF SACRAMENTO. and the When Recorded Return to: ORIGINAL Accepted for Recording COPY-NOT CERTIFIED Sean B. Mick, Project Manager 'JUN 14 208 Orrick, Herrington & Sutcliffe LLP 400 Capitol Mail Sacramento County Suite 3000 Clerk-Recorder

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.6 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an Agreement for Acquisition of Fee Interest, Pedestrian and Utility

More information

ENVIRONMENTAL COVENANT. (Covenant on water use/storage (with exception for one existing tank) - part of Mohave site)

ENVIRONMENTAL COVENANT. (Covenant on water use/storage (with exception for one existing tank) - part of Mohave site) I ENVIRONMENTAL COVENANT (Covenant on water use/storage (with exception for one existing tank) - part of Mohave site) THIS ENVIRONMENTAL COVENANT is entered into by and between: LOS ANGELES DEPARTMENT

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.17 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute all documents necessary to purchase the Tax Defaulted Property identified

More information

Auditor's Office Tuscarawas County

Auditor's Office Tuscarawas County Auditor's Office Tuscarawas County MATT JUDY, Auditor Telephone 125 E. High Avenue (330) 365-3220 New Philadelphia, Ohio 44663 Fax: (330) 365-3397 TO: FROM: Title Companies, Surveyors, Attorneys & Financial

More information

SACRAMENTO COUNTY DEPARTMENT OF AIRPORTS

SACRAMENTO COUNTY DEPARTMENT OF AIRPORTS SACRAMENTO COUNTY DEPARTMENT OF AIRPORTS Independent Auditors Report On Schedules of Revenues, Net Revenues, Debt Service and Rate Covenant Calculations For Airport Revenue Bonds For the Fiscal Year Ended

More information

Requirements For All Instruments of Conveyance In Monroe County, Ohio. Transfer and Conveyance Standards of the Monroe County Auditor & Engineer

Requirements For All Instruments of Conveyance In Monroe County, Ohio. Transfer and Conveyance Standards of the Monroe County Auditor & Engineer Requirements For All Instruments of Conveyance In Monroe County, Ohio Transfer and Conveyance Standards of the Monroe County Auditor & Engineer Effective November 8, 2013 1 TRANSFER PROCEDURES FOR MONROE

More information

CITY OF HERMOSA BEACH ENCROACHMENT PERMIT AND COVENANT RECITALS

CITY OF HERMOSA BEACH ENCROACHMENT PERMIT AND COVENANT RECITALS RECORDING REQUESTED BY WHEN RECORDED, MAIL TO: Name City of Hermosa Beach City Clerk s Office Mailing Address 1315 Valley Drive City, State, Hermosa Beach, CA 90254 Zip Code SPACE ABOVE THIS LINE FOR RECORDER

More information

yjryly AGENDA REPORT Meeting Date: November 20, 2018 Item Number: To: From:

yjryly AGENDA REPORT Meeting Date: November 20, 2018 Item Number: To: From: yjryly Meeting Date: November 20, 2018 Item Number: To: From: Subject: F i AGENDA REPORT Honorable Mayor & City Council Paula Gutierrez Baeza, Assistant City Attorney Logan Phillippo, Policy & Management

More information

EXHIBIT A

EXHIBIT A EXHIBIT A Welk Resort Occupancy by Month Resort 2016 2016 2016 2016 2016 2016 2016 2016 2017 2017 2017 2017 2017 May June July August September October November December January February March April May

More information

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS

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

More information

SECOND AMENDMENT TO PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS (7872 Edinger)

SECOND AMENDMENT TO PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS (7872 Edinger) SECOND AMENDMENT TO PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS (7872 Edinger) This SECOND AMENDMENT TO PURCHASE AGREEMENT AND JOINT ESCROW INSTRUCTIONS ("Second Amendment") is dated as of,

More information

Honorable Chairman and Members of the Planning Commission

Honorable Chairman and Members of the Planning Commission TO: FROM: SUBJECT: Honorable Chairman and Members of the Planning Commission Rafael Guzman, Director of Planning Update on Phase 2 Part 2 of the Nonconforming Buildings, Structures, and Use and the Abatement

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

TRANSMITTAL TO DATE COUNCIL FILE NO. Council

TRANSMITTAL TO DATE COUNCIL FILE NO. Council TRANSMITTAL TO DATE COUNCIL FILE NO. Council 08-14-2017 FROM COUNCIL DISTRICT Municipal Facilities Committee 5 At its meeting of, the Municipal Facilities Committee (MFC) adopted the recommendations of

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

Resolution No

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

More information

WYANDOT COUNTY BASIC STANDARDS FOR THE APPROVAL OF REAL ESTATE DEED TRANSFERS & LAND CONTRACT AGREEMENTS

WYANDOT COUNTY BASIC STANDARDS FOR THE APPROVAL OF REAL ESTATE DEED TRANSFERS & LAND CONTRACT AGREEMENTS GENERAL In compliance with Section 315.251 of the Ohio Revised Code, the County Auditor and the County Engineer have adopted these written standards governing the conveyance of real property in Wyandot

More information

ORDINANCE NO. 875 (AS AMENDED THROUGH 875

ORDINANCE NO. 875 (AS AMENDED THROUGH 875 ORDINANCE NO. 875 (AS AMENDED THROUGH 875.1) AN ORDINANCE OF THE COUNTY OF RIVERSIDE TO ESTABLISH A LOCAL DEVELOPMENT MITIGATION FEE FOR FUNDING THE PRESERVATION OF NATURAL ECOSYSTEMS IN ACCORDANCE WITH

More information

JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT

JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT 23090-12 JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT THIS ESCROW AGREEMENT (the Agreement ) is dated as of May 1, 2016, and is entered into by and between the MT. DIABLO UNIFIED SCHOOL DISTRICT

More information

Metro. Board Report. File #: , File Type: Policy Agenda Number: 60.

Metro. Board Report. File #: , File Type: Policy Agenda Number: 60. Metro Board Report Los Angeles County Metropolitan Transportation Authority One Gateway Plaza 3rd Floor Board Room Los Angeles, CA File #: 2018-0331, File Type: Policy Agenda Number: 60. REGULAR BOARD

More information

TRANSFER AND CONVEYANCE STANDARDS OF THE PICKAWAY COUNTY AUDITOR AND THE PICKAWAY COUNTY ENGINEER

TRANSFER AND CONVEYANCE STANDARDS OF THE PICKAWAY COUNTY AUDITOR AND THE PICKAWAY COUNTY ENGINEER TRANSFER AND CONVEYANCE STANDARDS OF THE PICKAWAY COUNTY AUDITOR AND THE PICKAWAY COUNTY ENGINEER Melissa A. Betz, Auditor Robert E. Parker, P.E., P.S., Engineer AS ADOPTED UNDER OHIO REVISED CODE SECTION

More information

TRANSFER PROCEDURES FOR WASHINGTON COUNTY, OHIO

TRANSFER PROCEDURES FOR WASHINGTON COUNTY, OHIO TRANSFER PROCEDURES FOR WASHINGTON COUNTY, OHIO The following requirements are adopted and established in conjunction with the Washington County Engineer and the Washington County Auditor as prescribed

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant

More information

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

NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS

NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS This Agreement is made and entered into on, by and between ( Property Owner ), and the CITY OF SACRAMENTO, a municipal corporation ( City ).

More information

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution. CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING

More information

.07:06 AM j) Title: Master Lease-Delete 0'' Property With: Sacramento Financing Authority Authorization: Reso

.07:06 AM j) Title: Master Lease-Delete 0'' Property With: Sacramento Financing Authority Authorization: Reso Record for the Benefit of the City of Sacramento- Fee Exempt Pursuant to Government Code Section 6103 and 27383. When Recorded, Mail to: ell ~ ORIGINAL Accepted for Recording COPY-NOT CERTIFIED Office

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

EXHIBIT A Welk Resort Occupancy by Month Resort 2017 2017 2017 2017 2017 2017 2017 2017 2017 2017 2017 2017 January February March April May June July August September October November December Lawrence

More information

RESOLUTION NUMBER 3992

RESOLUTION NUMBER 3992 RESOLUTION NUMBER 3992 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS AUTHORIZING THE CHANGES TO THE SPECIAL TAXES WITHIN COMMUNITY FACILITIES DISTRICT NO. 2006-3 (ALDER) OF THE CITY OF PERRIS;

More information

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

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

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT TO: Planning Commission DATE: November 9, 2016 FROM: PREPARED BY: SUBJECT: Bruce Buckingham, Community Development Director Bruce Buckingham, Community Development Director

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

San Jose Convention Center South Hall Site For Sale For details go to:

San Jose Convention Center South Hall Site For Sale For details go to: San Jose Convention Center For Sale For details go to: http://sjredevelopment.org Proposed Offers Due July 30, 2018 Features: Zoning: Public/Quasi Public General Plan: Public/Quasi Public Lot Size: Approximately

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT -------- 3/14/17 COUNCIL AGENDA: 02/28/17 ITEM: 11.1(a) CITY COUNCIL STAFF REPORT File No. C16-029 Applicant William Mabry, Oakmont Senior Living Location 3550 San Felipe Road Existing Zoning A Agricultural

More information

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

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

More information

SACRAMENTO COUNTY WATER AGENCY ORDINANCE NO. WA0-0089

SACRAMENTO COUNTY WATER AGENCY ORDINANCE NO. WA0-0089 SACRAMENTO COUNTY WATER AGENCY ORDINANCE NO. WA0-0089 AN ORDINANCE OF THE SACRAMENTO COUNTY WATER AGENCY CODE RELATING TO THE NORTH VINEYARD STATION SUPPLEMENTAL DRAINAGE FEE The Board of Directors of

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