Monterey County Page 1

Size: px
Start display at page:

Download "Monterey County Page 1"

Transcription

1 Monterey County Board Report 168 West Alisal Street, 1st Floor Salinas, CA Legistar File Number: RES August 30, 2016 Introduced: Version: 8/19/2016 Current Status: Agenda Ready 1 Matter Type: BoS Resolution Adopt a Resolution: a. Authorizing, by a four-fifths vote, acceptance of a 0.53 acre property in Big Sur from Susan LeCraw, Trustee, to Monterey County; and b. Authorizing, by a four-fifths vote, conveyance of a 0.53 acre property in Big Sur from Monterey County to Susan LeCraw, Trustee; and c. Authorizing the Director of the Resource Management Agency to execute Grant Deeds exchanging property between Monterey County and Susan LeCraw, Trustee; and d. Directing the Clerk of the Board to submit the executed Grant Deeds exchanging property between Monterey County and Susan LeCraw, Trustee, to Monterey County Recorder for recording, subject to the collection of the applicable recording fees; and e. Accepting a Conservation and Scenic Easement for areas on the adjusted parcel owned by Susan LeCraw, Trustee, where slopes exceed 30 percent; and f. Authorizing the Director of the Resource Management Agency to execute the Conservation and Scenic Easement Deed for the adjusted parcel owned by Susan LeCraw, Trustee; and g. Directing the Clerk of the Board to submit the executed Conservation and Scenic Easement Deed for the adjusted parcel owned by Susan LeCraw, Trustee, to the County Recorder for recording...report PROJECT INFORMATION: Planning File Number: PLN Owner: Susan LeCraw, Trustee Project Location: Highway 1, Big Sur APN: (LeCraw); (County of Monterey) Agent: Aengus L. Jeffers Plan Area: Big Sur Coast Land Use Plan CEQA Action: Categorically Exempt per section of the CEQA Guidelines. RECOMMENDATION: It is recommended that the Board of Supervisors adopt a resolution to: a. Authorize, by a four-fifths vote, acceptance of a 0.53 acre property in Big Sur from Susan LeCraw, Trustee, to Monterey County; and b. Authorize, by a four-fifths vote, conveyance of a 0.53 acre property in Big Sur from Monterey County to Susan LeCraw, Trustee; and c. Authorize the Director of the Resource Management Agency to execute Grant Deeds exchanging property between Monterey County and Susan LeCraw, Trustee; and d. Direct the Clerk of the Board to submit the executed Grant Deeds exchanging property between Monterey County and Susan LeCraw, Trustee, to Monterey County Recorder for Monterey County Page 1 Printed on 8/19/2016

2 Legistar File Number: RES recording, subject to the collection of the applicable recording fees; and e. Accept a Conservation and Scenic Easement for areas on the adjusted parcel owned by Susan LeCraw, Trustee, where slopes exceed 30 percent; and f. Authorize the Director of the Resource Management Agency to execute the Conservation and Scenic Easement Deed for the adjusted parcel owned by Susan LeCraw, Trustee; and g. Direct the Clerk of the Board to submit the executed Conservation and Scenic Easement Deed for the adjusted parcel owned by Susan LeCraw, Trustee, to the County Recorder for recording. SUMMARY/DISCUSSION: On December 10, 2014, the Monterey County Planning Commission approved a Coastal Development Permit to allow a Lot Line Adjustment via Resolution No (See Attachment A). The Lot Line Adjustment is an equal exchange of 0.53 acres between two legal lots of record (See Attachment B). The Assessor s Parcel Numbers are: (Owned by Susan LeCraw, Trustee acres - Lot Three ) and Assessor s Parcel Number (Owned by the County of Monterey acres - Lot Four ). Condition of Approval No. 7 requires that prior to the Lot Line Adjustment being completed, the Board of Supervisors must, by a four fifths-vote (Government Code Section 25365), authorize the disposition and acceptance of the subject 0.53 acres (See Attachment E). In addition, Condition of Approval No. 4 requires that prior to recording the Certificate of Compliance, the Board of Supervisors must accept a Conservation and Scenic Easement Deed, conveying to the County, those portions of the LeCraw Property where the slope exceeds 30 percent (See Attachment D). The 0.53 acre area transferred via Resolution No from Lot Four (County) to Lot Three (LeCraw) contained structural and utility improvements previously associated with Lot Three. These improvements existed when both lots were under common ownership prior to 1989, which was before the County of Monterey acquired Lot Four in The Lot Line Adjustment was done to fully place these pre-existing structural and utility improvements on the reconfigured Lot Three, and entirely off County property. Additionally, the reconfigured Lot Four allowed the County to fulfill the intent of the 1994 purchase (i.e., preservation of the Big Sur Critical Viewshed by eliminating the development potential of the parcel). Furthermore, the reconfigured Lot Four provided the County an opportunity to preserve a biologically superior wildlife corridor. According to California Government Code Section 25365(b), (Exchange of property), the County may exchange real property with any person, firm, or corporation as long as the properties to be exchanged are of an equal value. Staff has reviewed the proposed exchange of land between Susan LeCraw, Trustee, and the County with the Monterey County Assessor s Office. The County Assessor has verified that the properties being exchanged are of equal value. Completion of this action will fully satisfy the conditions of approval associated with the Planning Commission Resolution No , dated December, 2014 and, thereby allow the Lot Line Adjustment between Monterey County and Susan LeCraw, Trustee to be completed. Monterey County Page 2 Printed on 8/19/2016

3 Legistar File Number: RES OTHER AGENCY INVOLVEMENT: The Office of County Counsel and the California Coastal Commission have reviewed and approved the Conservation and Scenic Easement as to form. The Office of County Counsel has reviewed the Grant Deeds as to form. FINANCING: Funding for staff time associated with this project is included in the FY16-17 Adopted Budget for RMA-Planning. Prepared by: Brandon Swanson, Resource Management Agency, Management Analyst III Reviewed by: John Ford, RMA Planning Services Manager, x5158 Approved by: Carl P. Holm, AICP, Resource Management Agency Director, x5103 Attachments are on file with the Clerk of the Board: Attachment A Planning Commission Resolution No Attachment B Lot Line Adjustment Map Attachment C Vicinity Map Attachment D Conservation and Scenic Easement Deed with Exhibits Attachment E Grant Deed conveying.53 acre from Monterey County to Susan LeCraw, Trustee Attachment F Grant Deed conveying.53 acre from Susan LeCraw, Trustee, to Monterey County Attachment G Draft Resolution cc: Front Counter Copy; California Coastal Commission; John Ford, RMA Services Manager; Joseph Sidor, Project Planner; Susan LeCraw, Owner; Aengus L. Jeffers, Agent; The Open Monterey Project (Molly Erickson); LandWatch (Michael DeLapa); Project File PLN Monterey County Page 3 Printed on 8/19/2016

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29 BIG SUR Big Sur River Bad Gulch Los Padres Nat'l Forest Pfeiffer Big Sur State Park }þ 1 P ost C reek CO AST PROJECT SITE! RD RI D G E Mule Canyon Creek Graves Canyon Castro Canyon P a c i f i c O c e a n APPLICANT: LECRAW & COUNTY OF MONTEREY APN: & ' Limit 300' Limit Water FILE # PLN ± 0 2,000 Feet PLANNER: SIDOR

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59 When recorded return to: MONTEREY COUNTY RESOURCE MANAGEMENT AGENCY PLANNING DEPARTMENT Attn: Project Planner 168 West Alisal St 2 nd Floor Salinas, CA (831) Space above for Recorder s Use Permit No.: Resolution No.: Owner Name: Project Planner: PLN Susan Lecraw Joe Sidor The Undersigned Grantor(s) Declare(s): DOCUMENTARY TRANSFER TAX OF $ [ X ] computed on the consideration or full value of property conveyed, OR [ ] computed on the consideration or full value less value of liens and/or encumbrances remaining at APN: time of sale, [ X ] unincorporated area; and [ ] Exempt from transfer tax, Reason: Signature of Declarant or Agent GRANT DEED THIS GRANT DEED made this day of,, by and between the COUNTY OF MONTEREY, a political subdivision of the State of California, as Grantor, and Susan LeCraw, Trustee of the SL Revocable Trust dated May 18, 2005, as to an undivided % interest; Susan LeCraw, Trustee of the LeCraw Children s Trust A fbo Julian LeCraw as to an undivided 6.666% interest and Susan LeCraw, Trustee of the LeCraw Children s Trust B fbo Ashton LeCraw, as to an undivided 6.666% interest, collectively as Grantee, WITNESSETH: WHEREAS, said Grantor is the owner in fee of the real property more particularly described in Exhibit A attached hereto and made a part hereof, situated in Monterey County, California (hereinafter the Property ); and 1

60 WHEREAS, the California Coastal Act of 1976, (hereinafter referred to as the Act ) requires that any coastal development permit approved by the County must be consistent with the provisions of the certified Local Coastal Program (LCP); and WHEREAS, pursuant to the Act, and the LCP, Grantee applied to the County for a permit to undertake development as defined in the LCP; and WHEREAS, a Coastal Development Permit to allow a lot line adjustment between two legal lots of record (File Number PLN and hereinafter referred to as the Permit ) was granted on December 10, 2014 by the Monterey County Planning Commission pursuant to the Findings, Evidence and Conditions contained in Resolution No (hereinafter the Resolution ); and WHEREAS, the Permit approves the lot line adjustment conditioned on the approval by the Board of Supervisors of the exchange of equal acreage (0.53 acres) between adjacent parcels separately owned by Grantor and Grantee; and Permit. WHEREAS, this Deed is executed and recorded to fulfill the condition of the NOW, THEREFORE, by this instrument dated August, 2016, for a valuable consideration, Grantor hereby grants any and all interest in the real property described in Exhibit B, attached hereto and incorporated herein, to Grantee. {Grantor s Signatures Follow on Next Page} 2

61 IN WITNESS WHEREOF, GRANTOR has executed this Grant Deed as of the day and year written below. Executed this day of,, at, California. By: (Signature) (Print Name) Director, Monterey County Resource Management Agency NOTE TO NOTARY PUBLIC: If you are notarizing the signatures of persons, signing on behalf of a corporation, partnership, trust, etc., please use the correct notary jurat (acknowledgment) as explained in your Notary Public Law Book. A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA) COUNTY OF MONTEREY) On before me,, a Notary Public, personally appeared, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature (Seal) 3

62 Document Form/Content Acceptable: Charles, J. McKee, County Counsel By: DATED: Type/Print Name: Deputy County Counsel 4

63 Exhibit A

64

65 Exhibit B Exhibit B

66

67 When recorded return to: MONTEREY COUNTY RESOURCE MANAGEMENT AGENCY PLANNING DEPARTMENT Attn: Project Planner 168 West Alisal St 2 nd Floor Salinas, CA (831) Space above for Recorder s Use Permit No.: Resolution No.: Owner Name: Project Planner: PLN Susan Lecraw Joe Sidor The Undersigned Grantor(s) Declare(s): DOCUMENTARY TRANSFER TAX OF $ 0 [ ] computed on the consideration or full value of property conveyed, OR [ ] computed on the consideration or full value less value of liens and/or encumbrances remaining at APN: time of sale, [ ] unincorporated area; and [ X ] Exempt from transfer tax, Reason: Transfer to a governmental entity Signature of Declarant or Agent GRANT DEED THIS GRANT DEED made this day of,, by and between Susan LeCraw, Trustee of the SL Revocable Trust dated May 18, 2005, as to an undivided % interest; Susan LeCraw, Trustee of the LeCraw Children s Trust A fbo Julian LeCraw as to an undivided 6.666% interest and Susan LeCraw, Trustee of the LeCraw Children s Trust B fbo Ashton LeCraw, as to an undivided 6.666% interest, collectively as Grantor, and the COUNTY OF MONTEREY, a political subdivision of the State of California, as Grantee, WITNESSETH: WHEREAS, said Grantor is the owner in fee of the real property more particularly described in Exhibit A attached hereto and made a part hereof, situated in Monterey County, California (hereinafter the Property ); and 1

68 WHEREAS, the California Coastal Act of 1976, (hereinafter referred to as the Act ) requires that any coastal development permit approved by the County must be consistent with the provisions of the certified Local Coastal Program (LCP); and WHEREAS, pursuant to the Act, and the LCP, Grantor applied to the County for a permit to undertake development as defined in the LCP; and WHEREAS, a Coastal Development Permit to allow a lot line adjustment between two legal lots of record (File Number PLN and hereinafter referred to as the Permit ) was granted on December 10, 2014 by the Monterey County Planning Commission pursuant to the Findings, Evidence and Conditions contained in Resolution No (hereinafter the Resolution ); and WHEREAS, the Permit approves the lot line adjustment conditioned on the approval by the Board of Supervisors of the exchange of equal acreage (0.53 acres) between adjacent parcels separately owned by Grantor and Grantee; and Permit. WHEREAS, this Deed is executed and recorded to fulfill the condition of the NOW, THEREFORE, by this instrument dated August, 2016, for a valuable consideration, Grantor hereby grants any and all interest in the real property described in Exhibit B, attached hereto and incorporated herein, to Grantee. {Grantor s Signatures Follow on Next Page} 2

69 IN WITNESS WHEREOF, GRANTOR has executed this Grant Deed as of the day and year written below. Executed this day of,, at, California. By: (Signature) Susan Lecraw, Trustee The SL Revocable Trust dated May 18, 2005, The LeCraw Children s Trust A fbo Julian LeCraw, The LeCraw Children s Trust B fbo Ashton LeCraw NOTE TO NOTARY PUBLIC: If you are notarizing the signatures of persons, signing on behalf of a corporation, partnership, trust, etc., please use the correct notary jurat (acknowledgment) as explained in your Notary Public Law Book. A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA) COUNTY OF MONTEREY) On before me,, a Notary Public, personally appeared, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature (Seal) 3

70 This is to certify that the interest in real property conveyed by the deed or grant dated from to the County of Monterey, a political corporation and/or governmental agency is hereby accepted by order of the Board of Supervisors on, (or by the undersigned officer or agent on behalf of the County of Monterey pursuant to authority conferred by resolution of the Board of Supervisors adopted on,) and the grantee consents to recordation thereof by its duly authorized officer. DATED:. Type/Print Name: Director, Monterey County Resource Management Agency A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA ) ) SS. COUNTY OF MONTEREY ) On before me,, a Notary Public, personally appeared, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature (Seal) Document Form/Content Acceptable: Charles, J. McKee, County Counsel By: DATED: Type/Print Name: Deputy County Counsel 4

71

72

73

74

75 Resolution No. DRAFT BOARD RESOLUTION Before the Board of Supervisors in and for the County of Monterey, State of California Resolution of the Monterey County Board of Supervisors authorizing the County of Monterey to exchange 0.53 acres with Susan LeCraw, Trustee, and accept a Scenic and Conservation Easement from Susan LeCraw, Trustee. ) ) ) ) ) ) ) WHEREAS, on December 10, 2014, the Monterey County Planning Commission approved a Coastal Development Permit allowing a Lot Line Adjustment via Resolution No WHEREAS, the Assessor s Parcel Numbers (APN) for the properties involved are: APN (Susan LeCraw, Trustee), and APN (Monterey County) WHEREAS, the County of Monterey acquired APN in 1994 with Proposition 70 funds; WHEREAS, APN is owned by Susan LeCraw, Trustee of the SL Revocable Trust dated May 18, 2005; Susan LeCraw. Trustee of the LeCraw Children s Trust A fbo Julian LeCraw; and Susan LeCraw, Trustee of the LeCraw Children s Trust B fbo Ashton LeCraw. WHEREAS, the approved Lot Line Adjustment is an equal exchange of 0.53 acres between Susan LeCraw, Trustee, and the County of Monterey. WHEREAS, the Lot Line Adjustment fully places structural and utility improvements that were already in existence in 1994 at the time the County acquired APN , when both properties were under common ownership, entirely off County Property and onto the LeCraw property. WHEREAS, the Lot Line Adjustment fulfills the intent of the County s 1994 purchase of APN , which was to preserve the Big Sur Critical Viewshed by eliminating the development potential of the parcel, and provides the County an opportunity to preserve a biologically superior wildlife corridor. WHEREAS, California Government Code Section 25365(b) allows the County to exchange real property with any person, firm or corporation for the purpose of removing defects in title or where the real property to be exchanged is not required for County use and the property to be acquired is required for County use, as long as the properties to be exchanged are of equal value, by a four-fifths vote of the Board of Supervisors. WHEREAS, on August 11, 2016, the Monterey County Assessor s Office determined that the properties being exchanged are of an equal value.

76 WHEREAS, Condition of Approval No. 7 requires that the Board of Supervisors must authorize the disposition and acceptance of the subject properties prior to a Lot Line Adjustment being completed. WHEREAS, Condition of Approval No. 4 requires that the Board of Supervisors must accept a Conservation and Scenic Easement Deed, conveying to Monterey County, those portions of APN where the slope exceeds 30 percent prior to the Certificate of Compliance being recorded. WHEREAS, Satisfaction of Conditions No. 7 and No. 4 of Planning Commission Resolution No will allow the Lot Line Adjustment between Monterey County and Susan LeCraw, Trustee, to be completed. DECISION NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors does hereby: a. Authorize, by a four-fifths vote, acceptance of a 0.53 acre property in Big Sur from Susan LeCraw, Trustee, to Monterey County; and b. Authorize, by a four-fifths vote, conveyance of a 0.53 acre property in Big Sur from Monterey County to Susan LeCraw, Trustee; and c. Authorize the Director of the Resource Management Agency to execute Grant Deeds exchanging property between Monterey County and Susan LeCraw, Trustee; and d. Direct the Clerk of the Board to submit the executed Grant Deeds exchanging property between Monterey County and Susan LeCraw, Trustee, to Monterey County Recorder for recording, subject to the collection of the applicable recording fees; and e. Accept a Conservation and Scenic Easement for areas on the adjusted parcel owned by Susan LeCraw, Trustee, where slopes exceed 30 percent; and f. Authorize the Director of the Resource Management Agency to execute the Conservation and Scenic Easement Deed for the adjusted parcel owned by Susan LeCraw, Trustee; and g. Direct the Clerk of the Board to submit the executed Conservation and Scenic Easement Deed for the adjusted parcel owned by Susan LeCraw, Trustee, to the County Recorder for recording. PASSED AND ADOPTED on this, by the following vote, to-wit: AYES: NOES: ABSENT: I, Gail T. Borkowski, Clerk of the Board of Supervisors of the County of Monterey, State of California, hereby certify that the foregoing is a true copy of an original order of said Board of Supervisors duly made and entered in the minutes thereof of Minute Book for the meeting on. Dated: Gail T. Borkowski, Clerk of the Board of Supervisors County of Monterey, State of California By Deputy

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

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

More information

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

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

More information

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

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

More information

Resolution No

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

More information

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

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

ASSIGNMENT OF EASEMENT

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

More information

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

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

More information

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

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

Resolution No

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

More information

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

First 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 information

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM

More information

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

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Office of Executive Officer CONSENT CALENDAR June 24, 2014 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted

More information

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

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

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

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

More information

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

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

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

More information

APPLICATION FOR CERTIFICATE OF PARCEL MERGER

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

More information

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

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

COUNTY OF SANTA BARBARA

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

More information

TRANSBAY JOINT POWERS AUTHORITY

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

More information

QUITCLAIM DEED EXPRESS RESERVATION OF RIGHTS BY GRANTOR

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

More information

PARCEL MAP Rev JAN 01, 2010

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

More information

APPLICATION FOR TEMPORARY USE PERMIT OR CONCESSION STAND PERMIT

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

More information

Counts of Santa Cruz 299

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

More information

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

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

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

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

INSTRUCTIONS TO SELL/ASSIGN YOUR BOAT SLIP

INSTRUCTIONS TO SELL/ASSIGN YOUR BOAT SLIP INSTRUCTIONS TO SELL/ASSIGN YOUR BOAT SLIP 1. Enter into a separate sale-purchase agreement between yourself as seller and the buyer setting forth the agreed terms of the sale. Remember the sale of your

More information

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

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

AGREEMENT. Private Stormwater Management Facilities Operation and Maintenance And Right of Entry RECORDING REQUESTED BY: City of Arroyo Grande WHEN RECORDED, PLEASE RETURN TO (SYSTEM OWNER ADDRESS) AGREEMENT Private Stormwater Management Facilities Operation and Maintenance And Right of Entry SWP

More information

FACILITIES EASEMENT AGREEMENT

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

More information

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

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

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

More information

BEVERLY HILLS AGENDA REPORT

BEVERLY HILLS AGENDA REPORT BEVERLY HILLS Meeting Date: April 7, 2015 Item Number: 0 3 To: From: Subject: AGENDA REPORT Honorable Parking Authority Members Brenda Lavender, Real Estate & Property Manager FIRST AMENDMENT TO LEASE

More information

INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA

INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA PACIFIC COAST T I T L E C O M P A N Y TOOLS, SERVICE, COMMITMENT TABLE OF CONTENTS The title insurance industry is dependent on numerous types of public records,

More information

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

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

More information

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

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

More information

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

6. LIST THE CAUSE DOCKETED NUMBER (E.G. ZONING CASE NUMBER, PLAT NUMBER...) GRANT OF RIGHT OF WAY CHECKLIST DOCUMENTS TO FOLLOW PLEASE MAKE SURE YOUR GRANT IS COMPLETED AS FOLLOWS: 1. NAME, COUNTY, AND THE STATE OF THE GRANTOR CLEARLY TYPED OR HAND WRITTEN. 2. A LEGAL DESCRIPTION

More information

AGENDA ITEM G-2 Public Works

AGENDA ITEM G-2 Public Works AGENDA ITEM G-2 Public Works STAFF REPORT City Council Meeting Date: 2/23/2016 Staff Report Number: 16-035-CC Consent Calendar: Adopt a resolution accepting Easements and approving the abandonment of two

More information

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BURBANK ORDERING THE SUMMARY VACATION OF A POLE LINE EASEMENT AT 812 SOUTH FLOWER STREET, BURBANK (V-411) AND FINDING THE PROJECT CATEGORICALLY

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

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

CONTRACT SIGNATURES. Owners of record easements across your property need not sign if they are for road, flood control or public utility purposes.

CONTRACT SIGNATURES. Owners of record easements across your property need not sign if they are for road, flood control or public utility purposes. FARMLAND SECURITY ZONE SAN JOAQUIN COUNTY COMMUNITY DEVELOPMENT DEPARTMENT 1810 E. HAZELTON AVENUE, STOCKTON CA 95205 BUSINESS PHONE: (209) 468-3121 Business Hours: 8:00 a.m. to 5:00 p.m. (Monday through

More information

SAMPLE. [This document appears if you select a Quitclaim deed]

SAMPLE. [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 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

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

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

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

More information

Appendix 11 Subordination Agreement

Appendix 11 Subordination Agreement Appendix 11 Subordination Agreement Memorandum MONTEREY COUNTY PLANNING DEPARTMEN T TO : Permit Applicant, Coastal Development Permit No. SUBJECT : Attached Subordination Agreement Your project has been

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

DECLARATION OF COVENANTS AND RESTRICTIONS AND STORMWATER CONTROL FACILITY EASEMENT AND MAINTENANCE AGREEMENT

DECLARATION OF COVENANTS AND RESTRICTIONS AND STORMWATER CONTROL FACILITY EASEMENT AND MAINTENANCE AGREEMENT DECLARATION OF COVENANTS AND RESTRICTIONS AND STORMWATER CONTROL FACILITY EASEMENT AND MAINTENANCE AGREEMENT THIS STORMWATER CONTROL FACILITY EASEMENT AND MAINTENANCE AGREEMENT ( Agreement ) is made and

More information

ESTOPPEL CERTIFICATE

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

More information

TRINITY COUNTY. Board Item Request Form Phone x3425

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

More information

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

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

More information

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

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

More information

CITY OF LOS ANGELES INTRA-DEPARTMENTAL CORRESPONDENCE

CITY OF LOS ANGELES INTRA-DEPARTMENTAL CORRESPONDENCE FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTRA-DEPARTMENTAL CORRESPONDENCE DATE: April 4, 2018 TO: Holly L. Wolcott, City Clerk Room 395, City Hall Attention: John A. White, Legislative Assista FROM:

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

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

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

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

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

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Mayor/Admin (MA) Meeting Type: Regular Agenda Date: 12/05/2016 Advertised: Required?: Yes No ACM#: 21161 Subject: Resolution No. 321-16 declaring

More information

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

CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE THIS CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: Gregory Doran Nixon Peabody LLP 799 9th Street NW Suite 500 Washington, DC 20001-4501 SPACE ABOVE LINE FOR RECORDER'S USE ONLY CONSENT TO LEASEHOLD DEED

More information

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

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS . RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: CalHFA Mortgage Assistance Corporation Keep Your Home California Program P.O. Box 5678 Riverside, CA 92517 No. DEED OF TRUST (Keep Your Home California

More information

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

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

More information

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

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

DECLARATION OF ELEVATED PEDESTRIAN WALKWAY EASEMENT

DECLARATION OF ELEVATED PEDESTRIAN WALKWAY EASEMENT AFTER RECORDING MAIL TO: Drury Southwest Broadview, LLC 101 S. Farrar Drive Cape Girardeau, Missouri 63701 Attn: Herbert J. Wedemeier (Space left blank for recording purposes) DECLARATION OF ELEVATED PEDESTRIAN

More information

PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC ( )

PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC ( ) PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC 28053 (866-6735) 1. Applicant requests closing of street or alley through the

More information

EXHIBIT "B", Page 1 of 5 This Instrument Was Prepared By: Record and Return To: Lynn Bodor I Land Records City of Boca Raton 201 Palmetto Park Road Bo

EXHIBIT B, Page 1 of 5 This Instrument Was Prepared By: Record and Return To: Lynn Bodor I Land Records City of Boca Raton 201 Palmetto Park Road Bo EXHIBIT "B", Page 1 of 5 This Instrument Was Prepared By: Record and Return To: Lynn Bodor I Land Records City of Boca Raton 201 Palmetto Park Road Boca Raton, Florida 33432 (Reserved) EASEMENT DEED THIS

More information

Appendix 8 Upland Trail Public Access Offer to Dedicate Easement

Appendix 8 Upland Trail Public Access Offer to Dedicate Easement Appendix 8 Upland Trail Public Access Offer to Dedicate Easement Memorandum MONTEREY COUNTY PLANNING DEPARTMEN T TO : Permit Applicant, Coastal Development Permit No. SUBJECT : Requirements for Compliance

More information

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

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

More information

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

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

More information

EXCLUSIVE OPTION TO PURCHASE DEVELOPMENT RIGHTS WITH PROVISION FOR ACCEPTANCE AND ASSIGNMENT

EXCLUSIVE OPTION TO PURCHASE DEVELOPMENT RIGHTS WITH PROVISION FOR ACCEPTANCE AND ASSIGNMENT EXCLUSIVE OPTION TO PURCHASE DEVELOPMENT RIGHTS WITH PROVISION FOR ACCEPTANCE AND ASSIGNMENT PDR@ Page 1 of@ The Conservation Fund witness that, @, @, and @ tenants in common, hereinafter collectively

More information

PARCEL OR TENTATIVE TRACT MAP

PARCEL OR TENTATIVE TRACT MAP For Staff Use Only Case Number: In-Take Planner: Date: CITY OF PALM SPRINGS Department of Planning Services 3200 E. Tahquitz Canyon Way, Palm Springs, CA 92262 Tel 760-323-8245 FAX 760-322-8360 PARCEL

More information

Approval to Transfer County Owned Property at 690 West Canal Drive in Turlock, California to the Turlock Rural Fire Protection District

Approval 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 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

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951)

City 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 information

OWNER-INITIATED MERGER OF PARCELS APPLICATION

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

More information

AGENDA. 1. Convene Session Following Adjournment of the Regular Meeting

AGENDA. 1. Convene Session Following Adjournment of the Regular Meeting SANTA CRUZ CITY SCHOOLS DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION FOR THE ELEMENTARY AND SECONDARY DISTRICTS WEDNESDAY, MAY 11, 2016 SESSION BEGINS FOLLOWING THE ADJOURNMENT OF THE REGULAR MEETING

More information

TRANSBAY JOINT POWERS AUTHORITY

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

More information

PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION TO PURCHASE REAL ESTATE

PROPOSED 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 information

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND MEMORANDUM OF UNDERSTANDING TO CONVEY LAND This Memorandum of Understanding to Convey Land ("MOU") is made as of this day of December, 2016, by and between Pueblo West Metropolitan District, a Colorado

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

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: SUBJECT: May 4, 2016 Adopt Resolution No. CC 2016-055, a Resolution of the City Council of the City of Palmdale

More information

SPECIAL POWER OF ATTORNEY

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

More information

County of Santa Cruz

County of Santa Cruz County of Santa Cruz 0739 THOMAS L. BOLICH DIRECTOR OF PUBLIC WORKS DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION SANTA CRUZ COUNTY BOARD OF SUPERVISORS 701 Ocean Street Santa Cruz, California 95060

More information

PERMANENT DRAINAGE EASEMENT

PERMANENT DRAINAGE EASEMENT City Project No. Project Name: ; Tr. # Parcel No. (LLC, Corporation, Partnership) PERMANENT DRAINAGE EASEMENT THIS AGREEMENT, made and entered into this day of, 201, by and between, a, hereinafter called

More information