City of San Juan Capistrano Agenda Report

Size: px
Start display at page:

Download "City of San Juan Capistrano Agenda Report"

Transcription

1 8/15/ City of San Juan Capistrano Agenda Report TO: FROM: Honorable Mayor and Members of the City Council %en Siegel, City Manager SUBMITTED BY: PREPARED BY: Steve May, Public Works and Utilities Director,Lif4A.._ George Alvarez, P.E., City Engineer DATE: August 15, 2017 SUBJECT: Consideration of a Resolution to Vacate a Portion of Right-of-Way for Del Obispo Street at 32151, 32221, and Del Obispo Street RECOMMENDATION: Open the public hearing, receive public testimony, close the public hearing, and 1. Adopt the attached resolution vacating a portion of Del Obispo Street at 32151, 32221, and Del Obispo Street; and, 2. Authorize the City Manager to execute quitclaim deeds and any other documents legally necessary to adjacent property owners for the vacated portion of Del Obispo Street, excepting from the quitclaim deeds all easements and rights required to maintain, operate, replace, remove or renew existing public utilities. EXECUTIVE SUMMARY: Design of the Del Obispo Street Widening Project between Calle Aspero and Paseo De La Paz has been completed, and the Project was advertised for construction on June 29, There are existing roadway easement areas along the west side of Del Obispo Street within the project limits that will not be needed for the roadway widening or for any other present or prospective public use. These easement areas are remnants of the old alignment of Del Obispo Street, originally known as McKinley Avenue. Staff recommends that these unneeded portions of easements be vacated. The location of the subject portion of street right-of-way is generally depicted on Attachment 1. The City Council has adopted a Resolution of Intent (Attachment 2) declaring the City's intent to vacate portions of roadway right-of-way and has set this public hearing date of August 15,2017.

2 City Council Agenda Report August 15, 2017 Page 2 of 4 The excess roadway easement area to be vacated is 0.65 acres along the frontage of 32151, 32221, and Del Obispo Street. The portions of the right-of-way to be vacated would revert to the underlying fee property owners. There are existing public utilities within the area to be vacated, and the final Resolution of Vacation (Attachment 3) will reserve easements for these public utilities. Vacation of a portion of the unneeded easement area is also a condition of an agreement for acquiring additional right-of-way needed for the widening project from one of the adjacent property owners at Del Obispo Street. The final Resolution of Vacation will be contingent on acquiring that additional right of way, and the vacation will not be effective until such right-of-way has been acquired by the City. DISCUSSION/ ANALYSIS: Prior to adoption of a resolution to vacate a portion of right-of-way for Del Obispo Street at 32151, 32221, and 32351, a public hearing must be conducted by the City Council pursuant to Streets and Highways Code Section 8300 et seq. On July 18, 2017, the City Council adopted a Resolution of Intent to vacate the excess portion of right-of-way and set a public hearing date for August 15, 2017, to consider the street vacation. Streets and Highways Code Sections 8322 and 8323 require that, at least two weeks before the date of the public hearing, notice of the public hearing be published in a newspaper selected by the City, and that notices be posted conspicuously along the line of the street to be vacated. Following the City Council adoption of the Resolution of Intent No , a notice of public hearing (Attachment 4) was published, posted, and delivered as required by provisions of the Streets and Highways Code. At the public hearing, the City Council will consider evidence presented by interested persons for and against the proposed vacation. After considering all relevant evidence, the City Council will determine whether the right-of-way is unnecessary for present or prospective public use. Any person may attend the public hearing, make inquiries, or present evidence or testimony regarding the necessity of the right-of-way for public use. The area to be vacated is unnecessary for present or prospective public use by the City, but easements rights are required to be excepted from the vacation to maintain, operate, replace, remove or renew existing public utilities. Pending Council approval, the City will execute a Quitclaim of Easement Deed (Attachment 5) to release the unneeded roadway easements to the adjacent property owners. The proposed street vacation is consistent with the City's Circulation Element of the General Plan. FISCAL IMPACT: The estimated cost to quitclaim the roadway easements is $11,500 to compensate the consultants for preparation of the necessary legal descriptions and maps. The current unencumbered Project budget of $1,323,000 is sufficient to cover these costs. The total Project budget is $1.7 million. Funding for the Project is 50% Measure M2 grant funds and 50% Capistrano Circulation Fee Program funds.

3 City Council Agenda Report August 15, 2017 Page 3 of 4 ENVIRONMENTAL IMPACT: This action is not subject to the California Environmental Quality Act ("CEQA") pursuant to Section 15060(c)(3) of CEQA Guidelines (the activity is not a project as defined in Section of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential for resulting in physical change to the environment, directly or indirectly). PRIOR CITY COUNCIL REVIEW: On September 16, 2014, the City Council adopted a Resolution authorizing submission of an application for grant funds to the Orange County Transportation Authority in its call for projects for the Del Obispo Street Widening Project. On November 3, 2015, the City Council approved a Professional Services Agreement with CNC Engineering to perform professional engineering services to prepare engineering design, specifications, cost estimates, and environmental documents for the Del Obispo Street Widening Project in an amount not to exceed $191,142, which includes a 10% contingency. On May 23, 2016, at the budget workshop, and at the 75% design phase of the Project, the City Council reviewed the Project and took no action, allowing the project to proceed through completion of design and environmental documentation. On March 21, 2017, the City Council adopted a Resolution approving the Del Obispo Street Widening Project from Calle Aspero to Paseo De La Paz. On March 21, 2017, the City Council adopted a Mitigated Negative Declaration for the Del Obispo Street Widening Project from Calle Aspero to Paseo De La Paz. On June 6, 2017, the City Council approved Amendment No.1 to the Professional Services Agreement with CNC Engineering Inc. and Property Specialists Inc. (CPSI) to increase the compensation amount. On July 18, 2017, the City Council adopted a Resolution of Intent declaring the City's intent to vacate portions of Del Obispo Street right of way at 32151, 32221, and Del Obispo Street, and setting a public hearing date of August 15, 2017, to consider the right of way vacation. COMMISSION/COMMITTEE/BOARD REVIEW AND RECOMMENDATIONS: This item does not require commission review.

4 City Council Agenda Report August15,2017 Page 4 of 4 NOTIFICATIONS: Robert L Morey (adjacent property owner) Harry Falklam (adjacent property owner) Ron and Cindy Taylor (adjacent property owner) Dan Almquist (adjacent property owner) May Hout, OCT A ATTACHMENTS: Attachment 1- Excess right-of-way map Attachment 2- Resolution of Intent Attachment 3- Resolution of Vacation Attachment 4- Notice of Public Hearing Attachment 5- Quitclaim Deed

5 ..,,, ro-at -oo\ PRill A Tf: )..,DRI\If:WA Y ""' 673-0<1 " " '"'--.;;;; ', APN: DEL 081SPO STREET DAN AL.MOUIST i ~0 '/l ,... ;; I.. ~~Z 'H"~~~s" ~~ JJAN li.. C AC , ~ i ~ tj j :: ~ ] -! - )>f!l) j O.i ::r ~ CD a :::J 3 ~ -...Jt.. j ~ "U!l) cc CD...lo lo. m X 0 CD ::tl "'.. 6.o :::T ~ '< s: D> -o ~ APN: 67.3-H l OEL 061SPO STREET TA'l'LOR FAMlY TRUST APN: ~ ~ D'A"/ "~"'-' ~ -- ~~--=- ~ ~ : «...,.,,.q " "' II Z ~ iii ~ ~ CITY OF SAN JUAN CAPISTRANO 1'l."JWC W'OAXa AKI) ~ DEPAJI"N:DtT DEL OBISPO STREET WIDENING 0, :. - ;; r.l!>: R/W VACATION EXHIBIT DEL OBISPO STREET,._..'SQ cg: U,..., fo. e.tq,( A$!ll!Q Cons1.1 l t ing Civil E n g i nee rs lond Surveyon /27/2017 Shohob NQZOI'le, PJ: RcEi DQfe

6 RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, DECLARING CITY'S INTENT TO VACATE EXCESS RIGHT OF WAY LOCATED AT 32151, 32221, AND DEL OBISPO STREET, EXCEPTING AND RESERVING RIGHTS FOR EXISTING PUBLIC UTILITY FACILITIES, AND SETTING A TIME AND PLACE FOR PUBLIC HEARING WHEREAS, the City intends to widen Del Obispo Street on the west side from Calle Aspero to Paseo La Paz, where there is Property west of the roadway right of way ("Property"); and WHEREAS, the Property is no longer needed for highway purposes; and and WHEREAS, the Property is further depicted and described in Exhibit's A and B; u WHEREAS, the City is informed that certain existing public utility facilities, including a gas line operated by Southern California Gas Company, underground conduit, and overhead utility lines for San Diego Gas and Electric, AT&T, Cox Cable, and the City Public Utilities for water and sewer lines ("Facilities"), remain on the Property; and WHEREAS, the City has authority to initiate street vacation proceedings pursuant to Streets and Highways Code section 8300 et seq.; and WHEREAS, Streets and Highways Code section 8324 authorizes the City Council to impose conditions on the vacation of a street or highway, which conditions shall be satisfied before the resolution of vacation is recorded and effective; and WHEREAS, the City intends to initiate the process for vacating the excess right of way for the Property and reserving and excepting from the vacation all easements and rights necessary to maintain, operate, replace, remove, or renew the Facilities, by setting a time and place for a public hearing on the vacation and directing the City Clerk to provide, publish and post all required notices. NOW, THEREFORE, BE IT RESOLVED, by the City Council of the City of San Juan Capistrano as follows: SECTION 1. The forgoing recitals are true and correct. L 1 7/18/2017 Attachment 2, Page 1 of 5

7 SECTION 2. The location of the Property subject to vacation is depicted and described in Exhibit's A and 8 attached to this Resolution and incorporated herein, and is summarized as that portion of right of way at 32151, 32221, and Del Obispo Street. SECTION 3. The City Council hereby declares an intention to initiate the process for vacating the excess right of way of the Property, pursuant to Streets and Highways Code section SECTION 4. This Resolution is not subject to the California Environmental Quality Act ("CEQA") pursuant to CEQA Guidelines Section 15060(c) (California Code of Regulations, Title 14, Chapter 3), because it has no potential for resulting in a direct or reasonably foreseeable indirect physical change to the environment. SECTION 5. The City Council hereby sets a public hearing on the proposed vacation of the excess right of way for the Property for August 15, 2017, or as soon thereafter as the matter may be heard, at the City Council Chamber, Paseo Adelanto, San Juan Capistrano, California At the conclusion of the public hearing, the City Council shall determine, from all evidence submitted, whether or not the portion of right of way of the Property proposed to be vacated is necessary for present or prospective public use. SECTION 6. The City Clerk is hereby directed to post this Resolution of Intention and publish notices of the public hearing for at least two successive weeks prior to the date set for public hearing, pursuant to the requirements of California Streets and Highways Code section Notices of the proposed vacation shall additionally be posted along the line of the Property proposed to be vacated, pursuant to the requirements of Streets and Highways Code section Attachment: Exhibit A and B - Right-of-way map 2 7/18/2017 Attachment 2, Page 2 of 5

8 STATE OF CALIFORNIA ) COUNTY OF ORANGE ) ss. CITY OF SAN JUAN CAPISTRANO ) I, MARIA MORRIS, appointed City Clerk of the City of San Juan Capistrano, do hereby certify that the foregoing Resolution No was duly adopted by the Cit~ Council of the City of San Juan Capistrano at the Regular meeting thereof, held the 18 1 dayr f July 2017, by the following vote: AYES: 'co~ncil MEMBERS: Reeve, Maryott, Farias and Mayor Ferguson NOES: CO NCIL MEMBERS: Patterson ABSEN : C~ NCIL MEMBEf3S: None \ I I ){ l!! /~ / - _/-~ - MARIA MO>RR S, CITY CL E R ~ ) 3 7/18/2017 Attachment 2, Page 3 of 5

9 u P.O.C. EXHIBIT A NE UNE Of LOT 66 N.T.S. LOT6 'J'RAC'l' NO BK 884, PQ 60 ~~... APN '0:,._ ~ «~ l.g.r.s:~ APN P.O.B. L1 LOT 86 TRACT NO. 108 BK 11, PG 88 APN u, C1 C2 C3 LENGTH 2n.16' 49.50' 56.04' CURVE TABLE RADIUS ' ' ' DB.TA 3610'10" 0'55'12. 1'D2'2r UNE TABLE I LENGTH BEARING L ' S35'41'00"W l ' S35'41'00"W LJ ' N27'30'12 E l ' N28'25'23"E l5 2.97' S7817'00"W I N8)30'5D"E ---~----- ro) SHEET f OFf Prepared by: CHC ENGINEERING 2121 Alton Parkway, Suite 200 Irvine, CA Phone (949) ~ ~---No_.-15-~ May~. 2m7 Attachment 2, Page 4 of 5

10 EXHIBIT B (RI) PER OE 0 OF RIGHT OF WAY, RECORDED OCTOBER JO, BK420, PG4JO n I N.T.S. I L1 L2 LJ L4 L5 L6 L7 UNE TABlE CURVE TABLE LENGlH BEARING I L Nant 2.94' NJ2'5D'I9"w C ' ' S58'27'27"W C ' 50.34' S51'23'12"E C ' 30.89' N3811'5S"E 2.33' S82'45'49"E 21.66' N44'23'39"E 8.40' NJ6'49'36"W RADIUS ' ' ' DELTA 1T36'15" 611'44" 8'46'44" LOT B2 TRACf' NO BK 981. PG 4B APN L8 1.57' N38'11'55"E -co 0, I,... co z!a: PORTION OF LO'f, TRACT NO. 818 B1C 14. PG 89 APN SHEET 1 OF 1 Prepared by: CNC ENGINEERING 2121 Alton Parkway. Suite 200 ~-. rs4:f~ Job No. 1~038 May 31, 2017 n Attachment 2, Page 5 of 5

11 RESOLUTION N XX A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, VACATING EXCESS RIGHT OF WAY LOCATED AT 32151, 32221, AND DEL OBISPO STREET, EXCEPTING AND RESERVING EASEMENTS AND RIGHTS FOR EXISTING PUBLIC UTILITY FACILITIES WHEREAS, the City intends to widen Del Obispo Street on the west side from Calle Aspero to Paseo La Paz, where there is Property west of the roadway right-of-way ("Property"); and WHEREAS, the Property is no longer needed for highway purposes; and WHEREAS, the Property is further depicted and described in Exhibits A-1, A-2, B-1, and B-2; and WHEREAS, the City is informed that certain existing public utility facilities, including a gas line operated by Southern California Gas Company, underground conduit, and overhead utility lines for San Diego Gas and Electric, AT&T, Cox Cable, and the City Public Utilities for water and sewer lines ("Facilities"), remain on the Property; and WHEREAS, the City has authority to initiate street vacation proceedings pursuant to Streets and Highways Code section 8300 et seq.; and WHEREAS, Streets and Highways Code section 8324 authorizes the City Council to impose conditions on the vacation of a street or highway, which conditions shall be satisfied before the resolution of vacation is recorded and effective; and WHEREAS, pursuant to California Streets and Highways Code, Division 9 - Change of Grade and Vacation, Part 3 - Public Streets, Highways, and Service Easements Vacation Law (beginning with Section 8300) the City seeks to vacate the excess right-of-way at the Property as described in Exhibit A and depicted in Exhibit B, excepting from the vacation those easements and rights necessary to maintain, operate, replace, remove, or renew the Facilities; and WHEREAS, pursuant to Streets and Highways Code section 8313, this vacation is consistent with the City's Circulation Element of the General Plan because the widened street does not reduce roadway capacity; and WHEREAS, pursuant to Streets and Highways Code section 8320, the City Council scheduled a public hearing for August 15, 2017, at 5:00p.m., at the City Council Chamber, Paseo Adelanto, San Juan Capistrano, California 92675, and gave the public notice and a reasonable opportunity to appear at the hearing and be heard on the matter of the proposed vacation; and Attachment 3, Page 1 of 9

12 WHEREAS, the hearing has been held by the City and the public was afforded the opportunity to be heard on the matter of the proposed vacation; and WHEREAS, at the conclusion of the hearing the City finds that the Property proposed to be vacated is unnecessary for present or prospective public use by the City, but that easements and rights are required to be excepted from the vacation to maintain, operate, replace, remove or renew existing Facilities; and occurred. WHEREAS, all other legal prerequisites to the adoption of this Resolution have NOW, THEREFORE, BE IT RESOLVED, by the City Council ofthe City of San Juan Capistrano as follows: SECTION 1. The forgoing recitals are true and correct. SECTION 2. The City has provided notice of this hearing as required by Streets and Highways Code sections SECTION 3. The City hereby finds that the Property proposed to be vacated is unnecessary for present or prospective use by the City, other than reserving utilities easements and rights, required to maintain, operate, replace, remove or renew existing Facilities. The City Council hereby imposes the following conditions on the vacation of the Property, all of which shall be satisfied prior to recording this Resolution: A. All temporary and permanent land rights required to construct the proposed Del Obispo Street Widening Project shall be signed and notarized by all property owners. B. By this Resolution, reserve easements and rights required to maintain, operate, replace, remove or renew existing Facilities. SECTION 4. The location of the Property subject to vacation is depicted and described in Exhibit's A-1, B-1, A-2, and B-2 attached to this Resolution and incorporated herein, and is summarized as that portion of right-of-way at 32151,32221, and Del Obispo Street. SECTION 5. This action is not subject to the California Environmental Quality Act ("CEQA") pursuant to Section 15060(c)(3) of CEQA Guidelines (the activity is not a project as defined in Section of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential for resulting in physical change to the environment, directly or indirectly). SECTION 6. The City Council hereby vacates the Property, depicted and described as the area to be relinquished on Exhibit A, in accordance with Chapter 4, Part 3, Division 9 of the Streets and Highways Code, and reserves and excepts the right, from vacation and abandonment, general utility easements, and rights of any public utility pursuant to any existing franchise or renew.als thereof, at any time, or from time to time, to construct, maintain, operate, replace, Attachment 3, Page 2 of 9

13 remove, renew, and enlarge overhead or underground lines of pipe, conduits, cables, wires, poles, and other structures, equipment, and for the transportation of communication signals, and for fixtures for the transportation and distribution of electrical or electronic energy and natural gas, water, sewer, and for incidental purposes including access to protect the property from all hazards in, upon, over, and across the above-described portions of streets to be vacated and abandoned. This vacation shall only occur and become effective after the conditions specified in Section 3 of this Resolution have been satisfied and the City Clerk has recorded this Resolution. SECTION 7. The City Council hereby directs that the City Clerk shall not record this Resolution unless and until the conditions specified in Section 3 of this Resolution have been satisfied. Upon completion or satisfaction of the above conditions, the City Clerk shall cause a certified copy of this Resolution of Vacation, attested by the City Clerk under seal, to be recorded without acknowledgment, certificate of acknowledgment, or further proof in the Office of the Orange County Recorder. Pursuant to Streets and Highways Code Section 8336, no fee shall be charged for such recordation. The City Clerk shall permanently maintain a true and correct copy of this Resolution. SECTION 8. This Resolution shall become effective upon its adoption. Upon the recordation required hereby, the vacation is complete and the Property no longer constitutes a right-of-way. The Mayor is authorized to execute any and all documents necessary to evidence the vacation of the Property. PASSED, APPROVED, AND ADOPTED this 15 1 h Day of August ATTEST: Kerry K. Ferguson, MAYOR Maria Morris, City Clerk Attachments Exhibit A-1, Legal Description, Segment 1 Exhibit B-1, Excess right-of-way map, Segment 1 Exhibit A-2, Legal Description, Segment 2 Exhibit B-2, Excess right-of-way map, Segment 2 Attachment 3, Page 3 of 9

14 EXHIBIT "A-1 II RIGHT -OF-WAY VA CATION LEGAL DESCRIPTION DeJ Obispo St. (260 Ft to 830 Ft South of Calle Aspero) City of San Juan Capistrano, County of Orange, State of California A PORTION OF LOT 66 OF TRACT NO. 103, IN THE CITY OF SAN JUAN CAPISTRANO, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 11 PAGES 29 THROUGH 33, INCLUSIVE OF MISCELLANEOUS MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS: COMMENCING AT THE MOST NORTHERLY CORNER OF LOT 66 OF SAID TRACT NO 103; THENCE SOUTH '30" EAST ALONG THE NORTHEAST LINE OF SAID LOT 66 A DISTANCE OF FEET; SAID POINT BEING ON THE WESTERLY RIGHT-OF-WAY OF DEL OBISPO STREET; THENCE ALONG SAID WESTERLY RIGHT-OF-WAY SOUTH 35"41'00" WEST, A DISTANCE OF FEET TO THE POINT OF BEGINNING; THENCE CONTINUING ALONG WESTERLY RIGHT-OF-WAY SOUTH 35 41'00" WEST, A DISTANCE OF FEET TO A TANGENT CURVE CONCAVE SOUTHEASTERLY AND HAVING A RADIUS OF FEET; THENCE SOUTHWESTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 36 10'10", AN ARC LENGTH OF FEET, TO A POINT OF CUSP, SAID POINT BEING NON TANGENT LINE, RADIALLY NORTH 89 30'50" EAST; THENCE LEAVING SAID CURVE NORTH 27 30' 12" EAST. A DISTANCE OF FEET TO A TAN GENT CURVE CONCAVE SOUTHEAST AND HAVING A RADIUS OF 3, FEET; THENCE NORTHEAST ALONG SAID CURVE THROUGH A CENTAL ANGLE OF 00 55'I2", AN ARC LENGTH OF FEET; THENCE NORTH 28 25'23" EAST, A DISTANCE OF FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE SOUTHEASTERLY AND HAVING A RADIUS OF 3, FEET; THEN NORTHEAST ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 01 02'27", AN ARC LENGTH OF FEET, TO A POINT OF CUSP, SAID POINT BEING NON-TANGENT LINE, RADIALLY SOUTH 60 32'10" EAST; THENCE SOUTH 78 17'00" WEST, A DISTANCE OF 2.97 FEET TO THE POINT OF BEGINNING. CONTAINING 18,150 SQ FT (0.42 ACRES), APPROXIMATELY. Attachment 3, Page 4 of 9

15 AND AS SHOWN ON EXHIBIT "8" ATTACHED HERETO AND MADE A PART OF HEREOF. CLEMENT N. CALVILLO, RCE CNC Engineering Job No Checked by: SN ( ) Attachment 3, Page 5 of 9

16 EXHIBIT "B-1" NE LINE OF LOT 66 N.T.S. LOTS TRACT NO BK 884, PG 60 Ss.>.. APN '0 '~s, J'o~.9s ~ APN P.O.B. L1 LOT 66 TRACT NO. 108 BK 11, PG 88 APN CURVE TABLE I LENGTH RADIUS DRTA C ' ' 3610'10" C ' ' 0'55'12" C ' ' 1'02'27" UNE TABLE ' l NGTH BEARING L ' S35'41'00"W L ' S35'41'00"W L ' N27'30'12"E l ' N28'25'23"E l5 2.97' S78'17'oo w APN ' ~~~1.Q'I!~L rd) SHEET 1 OF 1 Prepared by. CNC ENGINEERING 2121 Alton Parkway, Suite 200 Irvine, CA Phone (949) Job No. 15-0JB May 31, 2017

17 EXHIBIT "A-2" RIGHT-OF-WAY VACATION LEGAL DESCRIPTION Del Obispo St. (131 Ft to 427 Ft North of Paseo De La Paz) City of San Juan Capistrano, County of Orange, State of California THAT PORTION OF LOT 7 OF TRACT NO. 318 IN THE CITY OF SAN JUAN CAPISTRANO, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 14 PAGE 39 OF MISCELLANEOUS MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHEAST CORNER OF LOT 22 OF TRACT 17713, MAP RECORDED IN BOOK 931 PAGES 36 THROUGH 42 OF MISCELLANEOUS MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, SAID POINT BEING THE POINT OF BEGINNING; THENCE NORTH 32 50' 19" WEST ALONG THE SOUTHWEST LINE OF SAID LOT 22 A DISTANCE OF 2.94 FEET SAID POINT BEING THE WESTERLY RIGHT -OF-WAY OF DEL OBISPO STREET; THENCE CONTINUING ALONG SAID RJGHT-OF-WA Y SOUTH 58"27'27" WEST A DISTANCE OF FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE SOUTHEASTERLY AND HAVING A RADIUS OF FEET; THEN SOUTHWESTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 17 36'15", AN ARC LNEGTH OF FEET, TO A POINT OF CUSP, SAID POINT BEING A NON-TANGENT LINE, RADIALLY SOUTH 49 08'48" EAST; THENCE LEAVING SAID CURVE SOUTH 51 23'12" EAST, A DISTANCE OF FEET; THENCE NORTH 38 11'55" EAST, A DISTANCE OF FEET; THENCE SOUTH 82 45'49" EAST, A DISTANCE OF 2.33 FEET' THENCE NORTH '55" EAST, A DISTANCE OF 1.57 FEET TO A THE BEGINNING OF A TANGENT CURVE CONCAVE SOUTHEAST AND HAVING A RADIUS OF FEET; THENCE NORTHEAST ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 06 11'44", AN ARC LENGTH OF FEET; THENCE NORTH 44 23'39" EAST, A DISTANCE OF FEET TO THE BEGINNING OF A CURVE CONCAVE SOUTHEAST AND HAVING A RADIUS OF I, FEET; THENCE NORTHEASTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 08 46'44", AND ARC LENGTH OF FEET TO A POINT ON CUSP, SAID POINT BEING A NON-TANGENT LINE, RADA1ALLY SOUTH 36 49'36" EAST; THENCE NORTH 36 49'36" WEST, A DISTANCE OF 8.40 FEET TO THE POINT OF BEGINNING. EXCEPT THAT PORTION OF DEL OBISPO STREET PER DEED OF RIGHT OF WAY FOR PUBLIC PURPOSES IN A DOCUMENT RECORDED OCTOBER 15, 1930 IN BOOK 420 AT PAGE 430, OFFICIAL RECORDS OF SAID COUNTY. CONTAINING 9,637 SQ. FT (0.22 ACRES), APPROXIMATELY. Attachment 3, Page 7 of 9

18 AND AS SHOWN ON EXHIBIT "B" ATTACHED HERETO AND MADE A PART OF HEREOF. Q--- CLEMENT N. CALVILLO, RCE CNC Engineering Job No Checked by: SN (05/31 /20 17) Attachment 3, Page 8 of 9

19 EXHIBIT "B-2" (Rl) PER DEED OF RIGHT OF WAY, RECORDED OCTOBER 15, 1930, BK420, PG430 UNE TABLE CURVE TABLE N.T.S. I L1 LENGlH BEARING ' l.englh 2.94' N32'50'19"W Cl ' RADIUS ' DELTA 17'36'15" L ' S58'27'27"W C ' ' 611'44" L ' S51 '23'12"E C ' ' 8'46'44" L4 L5 L6 L ' N3811'55"E 2.33' SB2'45' 49"E 21.66' N44'23'39"E 8.40' N36'49'36"W LOT 22 TRACT NO BK 981, PC 42 APN l8 1.57' N3B'11'55"E PORTION OF LOT7 TRACT NO. 818 BK 14, PC 89 -<.D 0 I I"') r-... <.D z a... <t: APN SHEET 1 OF 1 Prepared by: CNC ENGINEERING 2121 Alton Parkway, Suite 200 Irvine, CA Phone (949) Job No May 31, 2017

20 NOTICE OF PUBLIC HEARING CITY OF SAN JUAN CAPISTRANO NOTICE IS HEREBY GIVEN that on August 15, 2017, at 5:00 p.m. or as soon thereafter as the matter can be heard, a public hearing pursuant to Public Streets, Highways and Service Easements Vacation Law (Streets and Highways Code section 8300 et seq.) will be held by the San Juan Capistrano City Council at the City Council Chamber, Paseo Adelanto, San Juan Capistrano, California 92675, for Consideration of Adopting a Resolution of Intent to Vacate Portions of Right of Way for Del Obispo Street at 32151, 32221, and Del Obispo Street At the hearing, the San Juan Capistrano City Council will consider evidence presented by interested persons for and against the proposed vacation. After considering all relevant evidence, the City Council will determine whether the portion of right of way proposed to be vacated is unnecessary for present or prospective public use. Any person may attend the hearing, make inquiries or present evidence or testimony regarding the necessity of the right of way for public use. A map indicating the location of the right of way proposed to be vacated is available for public inspection at the City Clerk's office located at Paseo Adelanto, San Juan Capistrano, CA 92675, during normal business hours. Please note that after the City Council issues its decision, any subsequent legal challenge to such decision may be limited to the issues raised at the public hearing. For further information you may contact George Alvarez at (949) MARIA MORRIS, CITY CLERK Attachment 4, Page 1 of 1

21 RECORDING REQUESTED BY: City of San Juan Capistrano Engineering Department Paseo Adelanto San Juan Capistrano, CA AND WHEN RECORDED MAIL TO : Name Address San Juan Capistrano, CA EXEMPT RECORDING FEES GOVERNMENT CODE SECTION 610J &27383 (SPACE ABOVE) Portion of APN: QUITCLAIM OF EASEMENT DEED FOR VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, the CITY OF SAN JUAN CAPISTRANO, a California municipal corporation, under the laws of the State of California (referred to herein as "CITY"), does hereby remise, release and forever quitclaim to: ' its successors and assigns: A portion of those certain easements recorded in the County of Orange, State of California, in Book 420, Page 430 and Book 9956, Page 296 of Official Records, and more particularly described in the attached Exhibit "A" and depicted in Exhibit "8", and reserves and excepts the right for general utility easements, and rights of any existing public utility pursuant to any existing franchise or renewals thereof, at any time, or from time to time, to construct, maintain, operate, replace, remove, renew, and enlarge existing overhead or underground lines of pipe, conduits, cables, wires, poles, and other structures, equipment, and for the transportation of communication signals, and for fixtures for the transportation and distribution of electrical or electronic energy and natural gas, water, sewer, and for incidental purposes including access to protect the property from all hazards in, upon, over, and across the above-described portions of streets to be vacated and abandoned. All Exhibits attached hereto are incorporated herein by reference. CITY: Ben Siegel, City Manager MAIL TAX STATEMENTSAS DIRECTEDABOVE Attachment 5, Page 1 of 2

22 NOTARY ACKNOWLEDGEMENT 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 COUNTY OF 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 acknowledge 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) Attachment 5, Page 2 of 2

;: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

RESOLUTION NO

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

More information

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

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

More information

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

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

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

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

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

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

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

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

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

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

RESOLUTION NO. RD:EEH:LCP

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

More information

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

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

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

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

Monterey County Page 1

Monterey County Page 1 Monterey County Board Report 168 West Alisal Street, 1st Floor Salinas, CA 93901 831.755.5066 Legistar File Number: RES 16-049 August 30, 2016 Introduced: Version: 8/19/2016 Current Status: Agenda Ready

More information

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

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

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

More information

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

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

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

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. 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

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

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

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

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

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

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

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

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

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

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

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

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

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

More information

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

STAFF REPORT TO THE CITY COUNCIL

STAFF REPORT TO THE CITY COUNCIL STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: The Mayor and Members of the City Council Holly Smyth, Planning Director and Jim Zumwalt, Acting City Engineer

More information

ES ONDID4 City of Choice r

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

More information

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

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

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

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

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

WHEREAS, the Petition was filed by PATRICK AND KIMBERLY SHULER for the vacation of plat on property described herein; and

WHEREAS, the Petition was filed by PATRICK AND KIMBERLY SHULER for the vacation of plat on property described herein; and VP 15-0003 RESOLUTION 2-16 A RESOLUTION PROVIDING FOR THE VACATION OF PLAT FOR A PUBLIC UTILITY AND DRAINAGE EASEMENT UNDERLYING A PREVIOUSLY VACATED RIGHT-OF-WAY BEING A PART OF SW 28 PLACE ADJACENT TO

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

ABBREVIATION LEGEND SITE INFORMATION:

ABBREVIATION LEGEND SITE INFORMATION: SITE INFORMATION: Current Zone: R-3 PUD, governed by Fox Hollow 2nd MDA Basis of Elevations: Northeast Corner of Section 13, T6S, R1W, S.L.B. & M Elevation: 4599.26 (Benchmark) ABBREVIATION LEGEND Owners:

More information

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

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and ORDINANCE NO. XXXX AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, ADOPTING AN ADDENDUM TO THE MITIGATED NEGATIVE DECLARATION ADOPTED FOR THE 2014-2021 GENERAL PLAN HOUSING

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

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

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

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

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

~EV~~LY AGENDA REPORT. Honorable Mayor & City Council Ara Maloyan, City Engineer Samer Elayyan, Civil Engineer ~

~EV~~LY AGENDA REPORT. Honorable Mayor & City Council Ara Maloyan, City Engineer Samer Elayyan, Civil Engineer ~ ~EV~~LY AGENDA REPORT Meeting Date: Item Number: To: From: Subject: March 6, 2012 E 2 Honorable Mayor & City Council Ara Maloyan, City Engineer Samer Elayyan, Civil Engineer ~ A. RESOLUTION OF THE COUNCIL

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

RESOLUTION NO WHEREAS, William Parrott and Peggy Parrott, his wife ("Applicants"), the owners of

RESOLUTION NO WHEREAS, William Parrott and Peggy Parrott, his wife (Applicants), the owners of ". fcf 1 Resolution 595 Page 1 INSTR # 1696524 OR BK 1822 PG 717 RECORDED 9/3/23 11:12:41 AM MARSHA EWING CLERK OF MARTIN COUNTY FLORIDA RECORDED BY C Burkey RESOLUTION NO. 595 A RESOLUTION OF THE TOWN

More information

MASTER SITE LEASE. by and between THE CITY OF SAN DIEGO. and the PUBLIC FACILITIES FINANCING AUTHORITY OF THE CITY OF SAN DIEGO.

MASTER SITE LEASE. by and between THE CITY OF SAN DIEGO. and the PUBLIC FACILITIES FINANCING AUTHORITY OF THE CITY OF SAN DIEGO. RECORDING REQUESTED BY AND ) WHEN RECORDED MAIL TO: ) ) Attn: Robert H. Olson, Esq. ) Squire, Sanders & Dempsey L.L.P. ) One Maritime Plaza, Suite 300 ) San Francisco, CA 94111 ) ) (Space above for Recorder

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

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 18-19-24 RESOLUTION OF THE BOARD OF EDUCATION OF THE IRVINE UNIFIED SCHOOL DISTRICT GIVING NOTICE OF INTENT TO GRANT EASEMENT TO IRVINE RANCH WATER DISTRICT

More information

TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT

TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT Prepared by: RETURN: R. Brian Shutt, Esq. City Attorney's Office 200 N.W. 1st Avenue Delray Beach, Florida 33444 TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT THIS TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT

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

CITY OF PORT ST LUCIE

CITY OF PORT ST LUCIE CITY OF PORT ST LUCIE COUNCIL AGENDA MEMORANDUM Agenda Item #: 11B Meeting Date: 5/22/17 TO: Mayor and City 1Council 2 VIA: Russ Blackburrit, ity Manager Patricia Roeblirg, P.E., Assistant City Manager

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

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: FROM: DATE: Planning Commission Development Services Department Submitted and Reviewed by,s~r9j9 Klotz, AICP, Assistant Development Services Director ~ Prepared

More information

[] Workshop

[] Workshop PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Agenda Item #: 1/C. ---------------------------------------------------------------- ----------------------------------------------------------------

More information

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

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

More information

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

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

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

More information

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

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

RESOLUTION NO. 16- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ACCEPTING THE GRANT OF AN EASEMENT AND RIGHT OF WAY

RESOLUTION NO. 16- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ACCEPTING THE GRANT OF AN EASEMENT AND RIGHT OF WAY ATTACHMET 2 RESOLUTO O. 16- A RESOLUTO OF THE CTY COUCL OF THE CTY OF WEST HOLLYWOOD ACCEPTG THE GRAT OF A EASEMET AD RGHT OF WAY FOR PUBLC STREET AD SDEWALK PURPOSES AT 8945 ASHCROFT AVEUE THE CTY OF

More information

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

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

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

More information

DEED AND DEDICATION FOR PUBLIC RIGHT OF WAY

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

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT PUBLIC WORKS DEPARTMENT Council Meeting Date: June 16, 2015 Staff Report #: 15-104 PUBLIC HEARING: Adopt a Resolution to Abandon Public Right-of-Way, Sidewalk Easements, and Public Utility Easements Within

More information

3 Ordinance ordering the street vacation of James Alley, generally bounded by

3 Ordinance ordering the street vacation of James Alley, generally bounded by FILE NO. 160153 ORDINANCE NO. 56-16 1 [Street Vacation - James Alley - Chinese Hospital Improvements] 2 3 Ordinance ordering the street vacation of James Alley, generally bounded by 4 Assessor's Block

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RD:EEH:LCP 3-29-16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING A LANDSCAPE EASEMENT AND PORTION OF STREET EASEMENT RESTRICTING VEHICULAR ACCESS ON PRIVATE PROPERTY LOCATED

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

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report Project: Summary Vacation of a Drainage Easement for a Drainage Canal or Ditch over the Apple Computer Inc. Campus Property Finding of Consistency with the General Plan

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

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

public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the

public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the *! C I YttyNC) City Council Agenda Report Meeting Date: May 3, 216 TO: City Council FROM. Public Work Director - Engineering, Brendan Ottoboni, 879-691 RE: RESOLUTION OF INTENTION TO ABANDON AND VACATE

More information

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

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

More information

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 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

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

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

STAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482

STAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482 STAFF REPORT FOR REZONE #R 4-2014 JANUARY 15, 2015 PAGE PC-1 OWNERS: JACK L. COX TTEE ET AL PO BOX 1389 UKIAH, CA 95482 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482 APPLICANT: SUBJECT: PROPOSAL:

More information

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

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

More information

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

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

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

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

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

More information

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)

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

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report ITEM F2 City of San Juan Capistrano Agenda Report TO: FROM: Planning Commission Prepared & Submitted by: David Contreras~ting Assistant Development Services Director c;:::e._,~.y.. Reviewed by: Sergio

More information