Resolution No

Size: px
Start display at page:

Download "Resolution No"

Transcription

1 EXHIBIT A Page 1 of 7 Resolution No RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT APPROVING THE ENVIRONMENTAL ANALYSIS THAT CONFIRMS THE GRANTING OF TWO EASEMENTS TO IRVINE RANCH WATER DISTRICT IS NOT NEW INFORMATION REQUIRING REVISIONS TO THE FINAL JOINT PROGRAM FINAL ENVIRONMENTAL IMPACT STATEMENT/ENVIRONMENTAL IMPACT REPORT FOR THE DISPOSAL AND REUSE OF THE MCAS TUSTIN AND THE MCAS TUSTIN SPECIFIC PLAN/REUSE PLAN, AND RELATED COUNTY EXCHANGE AGREEMENT ADDENDUM, AND DOES NOT RESULT IN NEW SIGNIFICANT OR AN INCREASE IN THE SEVERITY OF PREVIOUSLY IDENTIFIED SIGNIFICANT IMPACTS IN THIS EIR/EIS AND ADDENDUM, AND APPROVING GRANTING OF TWO EASEMENTS TO IRVINE RANCH WATER DISTRICT March 27, 2017 WHEREAS, the City of Tustin ( City ) and United States Department of Navy ( Navy ) completed a joint planning document for reuse of the former Marine Corps Air Station ( MCAS Tustin ) called the MCAS Tustin Specific Plan/Reuse Plan dated October 1996, as amended by the Errata dated September The Reuse Plan is a part of the MCAS Tustin Specific Plan/Reuse Plan and consists of Chapters 1, 2 (excluding 2.17) and 5 of the MCAS Tustin Specific Plan/Reuse Plan; and, WHEREAS, the City and Navy completed a Final Joint Program Environmental Impact Statement/Environmental Impact Report for the Disposal and Reuse of the MCAS Tustin and the MCAS Tustin Reuse Plan dated October 1996, as amended by the Errata dated September 1998 ( Initial FEIS/EIR ) pursuant to the National Environmental Policy Act ( NEPA ) and California Environmental Quality Act ( CEQA ). According to the Initial FEIS/EIR, section 1.5.2, the Initial FEIS/EIR serves as a program environmental impact report and is intended to be used as the CEQA compliance document for all public and private actions taken to, or in furtherance of, the MCAS Tustin Reuse Plan; and, WHEREAS, the Initial FEIS/EIR was certified as adequate and complete under CEQA and the Mitigation Monitoring and Reporting Program ( MMRP ) that was adopted by the Tustin City Council on January 16, 2001, and a Record of Decision ( ROD ) was issued by the Navy on March 2, 2001, approving the Initial FEIS/DEIR and the MCAS Tustin Reuse Plan; and, WHEREAS, in May 2002, the Navy agreed to convey 1,153 acres of MCAS Tustin to the City by federal deeds as an economic development conveyance ( EDC ) under the terms of the Agreement Between The United States of America and the City of Tustin, California, for the Conveyance of a Portion of the Former Marine Corps Air Station Tustin as amended (as so amended, the Federal Conveyance Agreement ); and, WHEREAS, pursuant to the Federal Conveyance Agreement, a portion of the MCAS Tustin was conveyed by federal deeds from the Navy to the City on May 13, 2002; and, Page 1 of 7

2 EXHIBIT A Page 2 of 7 WHEREAS, a portion of MCAS Tustin is leased to the City by the Navy under the Lease In Furtherance of Conveyance Between the United States of America and The City of Tustin, California For Portions of the Former Marine Corps Air Station Tustin ( LIFOC ) dated May 10, 2002; and, WHEREAS, the South Orange County Community College District ( District or SOCCCD ) is entitled under section of the Federal Conveyance Agreement to acres of real property known in the Federal Conveyance Agreement as Parcel 1 (less the twenty-two acre portion set aside for Rancho Santiago Community College District, RSCCD ) and the northern portion of Parcel 19 ( Property ) at the former MCAS Tustin in the City; and, WHEREAS, the City and District entered into that certain Agreement Between the City of Tustin and the South Orange County Community College District for the Conveyance of a Portion of MCAS Tustin and the Establishment of an Advanced Technology Education Campus, dated April 22, 2004 (the Conveyance Agreement ). On April 5, 2004, the City Council adopted Resolution No for the Conveyance Agreement finding that Conveyance Agreement and establishment of the Advanced Technology Education Park ( ATEP ) are within the scope of the previously approved Initial FEIS/EIR as well as the Specific Plan/Reuse Plan and that the environmental effects were examined in the Initial FEIS/EIR; and, WHEREAS, the City and District entered into the Agreement Between the City of Tustin and the South Orange County Community College District for the Conveyance of a Portion of MCAS Tustin and the Establishment of an Advanced Technology Education Campus, dated April 22, 2004 (the City Conveyance Agreement ). On April 5, 2004, the City Council adopted Resolution No for the Conveyance Agreement finding that Conveyance Agreement and establishment of the Advanced Technology Education Park is within the scope of the previously approved Initial FEIS/EIR as well as the Specific Plan/Reuse Plan and that the environmental effects were examined in the Initial FEIS/EIR; and, WHEREAS, the City, acting in its capacity as the Local Redevelopment Authority ( LRA ) for the disposition and conveyance of portions of the former MCAS Tustin, conveyed fee title to acres of the Property and personal property to the District by the Quitclaim Deed and Environmental Restriction Pursuant to Civil Code section 1471 dated April 22, 2004, ( City Quitclaim Deed ) and the Bill of Sale For Former Military Personal Property Located at the Former Marine Corps Air Station, Tustin ( Bill of Sale ) dated April 22, 2004; and, WHEREAS, pursuant to the Sublease Between the City of Tustin and the South Orange County Community College District for a Portion of MCAS Tustin dated April 29, 2004 ( Sublease ), the City has leased the remaining acres of the Property to the District and will convey fee title to such remaining portion when the Navy conveys fee title to such portion of the Property to the City; and, WHEREAS, on October 18, 2011, the City approved by Ordinance No Specific Plan Amendment No to the Specific Plan/Reuse Plan to implement that certain Agreement for the Exchange of Real Property between the County of Orange and District dated February 7, 2012 as amended (as amended the County Exchange Agreement ); and, WHEREAS, on December 5, 2011, the District certified an Addendum dated December 2011 to the FEIS/EIR by Resolution No ( County Exchange Agreement Addendum ) for the Page 2 of 7

3 EXHIBIT A Page 3 of 7 County of Orange and the District to execute the County Exchange Agreement to enable the County to develop an animal care center and to provide the District with a more rational and usable configuration of property for its proposed development of the ATEP Site; and, WHEREAS, on December 5, 2011, the District approved by Resolution No the County Exchange Agreement; and, WHEREAS, the District and County subsequently executed an Amended and Restated Land Exchange Agreement for the Exchange of Real Property SOCCCD and the County of Orange ( Restated County Exchange Agreement ) and a ground lease agreement that makes minor modifications to the County Exchange Agreement previously approved by the Board on December 5, 2011 by Resolution No ; and, WHEREAS, based on the analysis in the Environmental Initial Study and Checklist, SOCCCD determined that the potential impacts of the Restated County Exchange Agreement were previously analyzed in or are substantially similar to the impacts analyzed in the FEIS/EIR and County Exchange Agreement Addendum; and, WHEREAS, Irvine Ranch Water District ( IRWD ) requested that the District grant two easements to IRWD upon certain portions of the District s Advanced Technology and Education Park Site ( Easements ). The Grants of Easements, together with legal descriptions and maps depicting the locations of the Easements are attached hereto as Exhibits A and B and incorporated herein (the Grants of Easements ); and, WHEREAS, pursuant to Education Code section et seq., the governing board of a community college district may convey to a public corporation, or private corporation engaged in the public utility business, for utility purposes any real property belonging to such community college district upon such terms and conditions as the parties thereto may agree; and, WHEREAS, the District desires to provide the Easements to IRWD for underground facilities and appurtenances for the water and sewer pipelines and access purposes to the terms and conditions set forth in the Grants of Easements; and, WHEREAS, the District conducted an environmental review of above action pursuant to CEQA Guidelines, section 15002, subdivision (k) known as the Three Step Process under CEQA and determined that this action is a Project pursuant to CEQA; and WHEREAS, the Project will be approved, carried out, and implemented by the District and its agents, IRWD and its agents, and the County and its agents. The District is the Lead Agency under CEQA in connection with the District s approval of the Project; and, WHEREAS, the Project is consistent with the General Plan, Specific Plan/Reuse Plan as revised, Development Agreement and Restated Conveyance Agreement, the Planning Framework that was approved by the Board on June 22, 2015, and the Restated County Exchange Agreement; and, WHEREAS, based on its analysis, the District determined that the Project was previously analyzed in the FEIS/EIR and County Exchange Agreement Addendum, and that none of the conditions identified in Public Resources Code section or section of the CEQA Guideless apply. The Project will not have any effects that are not already examined in the previously Page 3 of 7

4 EXHIBIT A Page 4 of 7 certified FEIS/EIR and County Exchange Agreement Addendum, there are no new mitigation measures required and there are no new significant adverse project-specific or cumulative impacts in any environmental areas, nor will any project-specific or cumulative impacts in any environmental areas be made worse as a result of implementing the Project; and, WHEREAS, the FEIS/EIR addressed a reasonable range of alternatives for the Tustin Legacy Project. The City is implementing Alternative 1 of the FEIS/EIR, and there is no information indicating that the City should have implemented a different Alternative or that a different Alternative is feasible. Consistent with section of the CEQA Guidelines, which addresses projects that are consistent with a community plan or zoning, there is no need to address new alternatives in this Environmental Initial Study and Checklist. Additionally, there are no circumstances cited in Section of the State CEQA Guidelines that require preparation of a subsequent EIR relative to alternatives; and, WHEREAS, all feasible mitigation measures identified in the FEIS/EIR that are applicable to the Project are incorporated into subsequent actions that the District commits to fully implement; and, WHEREAS, pursuant to CEQA Guidelines Section 15168, subdivision (c), there are no new effects that could occur, and no new mitigation measures are required for the Project; and, WHEREAS, the previously certified FEIS/EIR and County Exchange Agreement Addendum are adequate to serve as the required environmental documentation for the Project and its implementation, and satisfy all of the requirements and obligations of CEQA; and, WHEREAS, pursuant to Education Code section 81311, on February 27, 2017, the Members of the District s Board of Trustees in attendance at the regularly scheduled open meeting unanimously adopted Resolution No in which the Board declared its intention to enter into the Grants of Easements to IRWD; and, WHEREAS, the District provided adequate notice in Resolution No in accordance with Education Code section that the Board of Trustees intended to conduct a public hearing on March 27, 2017, at 6:30 p.m. at Marguerite Parkway, Mission Viejo, California in Board Room HS 145 to determine if the terms of the Grants of Easement to IRWD are acceptable to the District. WHEREAS, pursuant to Education Code section 81312, the District posted copies of the Resolution signed by the Board of Trustees in three public places in the District not less than ten (10) days before the Public Hearing, and published notice once, not less than five days before the Public Hearing, in a local newspaper; and WHEREAS, the above public notice also stated the District Board of Trustees intention to rely on the previously certified FEIS/EIR and County Exchange Agreement Addendum for CEQA compliance for purposes of its adoption and implementation of the Project. The public notice informed the public that the District s proposed activities are within the scope of the previously certified FEIS/EIR and County Exchange Agreement Addendum, and that these documents adequately describes the District s activities for the purposes of CEQA. The public notice also notified the public that all interested persons are invited to attend the public hearing and express opinions about the Project and CEQA compliance related thereto; and, Page 4 of 7

5 EXHIBIT A Page 5 of 7 WHEREAS, pursuant to Education Code section 81313, on March 27, 2017, at a regular meeting of the District s Board, the District held a Public Hearing upon the question of entering into the Grants of Easements to IRWD; and, WHEREAS, no petition pursuant to Education Code section has been filed with the District s Board; and, WHEREAS, the record of proceedings upon which the Board of Trustees bases the findings in this Resolution is available from custodian of the record of proceedings: Dr. Debra Fitzsimons, Vice Chancellor, South Orange County Community College District, Marguerite Parkway, Mission Viejo, California, NOW, THEREFORE, the Board of Trustees of the South Orange County Community College District DOES HEREBY RESOLVE, DETERMINE and ORDER as follows: 1. That the above recitals are all true and correct, and are hereby adopted in their entirety as set forth above. 2. That on March 27, 2017, the Board of Trustees held a duly noticed public meeting at which time the public was given the opportunity to comment on the CEQA determination and Project. 3. Before considering certification of the CEQA determination and project approval, the District Board of Trustees has fully considered comments made by any party submitting verbal or written comments on any documents before the Board of Trustees. 4. The Board of Trustees has independently reviewed and considered the environmental analysis in conjunction with the Navy s ROD, the FEIS/EIR, the MMRP, County Exchange Agreement Addendum, and all of the other documents that compose the entire record before the Board of Trustees, and all comments made during the public meeting, before the Board of Trustees made a decision on the District s adoption and implementation of the Project. 5. The Board of Trustees, based upon its independent review and consideration of the facts and requirements of CEQA, has determined with certainty, on the basis of substantial evidence in the light of the whole record, that: A. The Project and its implementation were examined in light of the FEIS/EIR and County Exchange Agreement Addendum and it is determined that the Project and its implementation have already been adequately analyzed in the FEIS/EIR and County Exchange Agreement Addendum; B. There are no substantial changes proposed by the Project and the circumstances under which the Project will be implemented and undertaken that have the potential to cause new significant environmental effects or a substantial increase in the severity of previously identified significant effects, and that there is no new information of substantial importance that affects the analysis in the FEIS/EIR, its mitigation measures, and the County Exchange Agreement Addendum; Page 5 of 7

6 EXHIBIT A Page 6 of 7 C. The adoption and implementation of the Project will not have any effects that are not already examined in the FEIS/EIR and County Exchange Agreement Addendum, there are no new mitigation measures required and there are no new significant adverse project-specific or cumulative impacts in any environmental areas that are identified, nor will any project-specific or cumulative impacts in any environmental areas be made worse as a result of implementing the Project; D. That there is no possibility that the adoption and implementation of the Project may have a significant effect on the environment; E. All feasible mitigation measures identified in the FEIS/EIR that are applicable to the Project and its implementation are incorporated into subsequent actions that the District commits to fully implement; F. There is no information indicating that the City should implement a different Alternative or that a different Alternative is feasible for the Specific Plan/Reuse Plan; G. The Project and its implementation does not propose substantial changes which will require major revisions to the FEIS/EIR due to new or substantially more severe significant environmental effects than previously analyzed in the FEIS/EIR; H. There are no substantial changes in circumstances under which the Project will be implemented and undertaken that will require major revisions to the FEIS/EIR due to new or substantially more severe significant environmental effects than previously analyzed in the FEIS/EIR; I. No new information of substantial importance as described in subsection (a)(3) of Section of the CEQA Guidelines has been revealed that will require major revisions to the FEIS/EIR or its conclusions as the result of the Project and its implementation; J. None of the conditions identified in CEQA Guidelines section exist and trigger the need to prepare a subsequent or supplemental EIR to evaluate Project impacts or mitigation measures with regard to the Project. Specifically, there have not been: (1) changes to the Project that require major revisions of the previous FEIS/EIR due to the involvement of new significant environmental effects or a substantial increase in the severity of previously identified effects; (2) substantial changes with respect to the circumstances under which the Project is undertaken that require major revisions of the previous FEIS/EIR due to the involvement of new significant environmental effects or a substantial increase in the severity of previously identified effects; or (3) the availability of new information of substantial importance relating to significant effects or mitigation measures or alternatives that was not known and could not have been known when the FEIS/EIR was certified as complete; and, K. Pursuant to CEQA Guidelines section 15168, subdivision (c), there are no new effects that could occur as the result of the adoption and implementation of the Project, and no new mitigation measures are required for the adoption and implementation of the Project. Page 6 of 7

7 EXHIBIT A Page 7 of 7 6. Therefore, the Board of Trustees finds and determines that the previously certified FEIS/EIR and County Exchange Agreement Addendum are adequate to serve as the required environmental documentation for the adoption and implementation of the Project, and satisfy all of the requirements of CEQA. 7. That the Board of Trustees does hereby ratify and adopt the mitigation measures identified in the FEIS/EIR that are applicable to the Project. 8. The Notice of Determination for the Project will be filed with the Orange County Clerk and the State Clearinghouse immediately following the Board of Trustees certification of the CEQA Determination and approval of the Project. 9. That the District s Board hereby determines that the District is in compliance with all relevant sections of the Education code and all other applicable laws. 10. Prior to the approval of the Project, the District s Board of Trustees certified the CEQA Determination. 11. The District s Board authorizes and directs the President of the Board to execute the Grants of Easements and take whatever other actions is necessary to complete the granting of the Easements to IRWD. 12. The District s Board further hereby authorizes the Interim Chancellor and appropriate District officials to take all such actions as are necessary to properly effectuate, consummate, and implement Project including making minor revisions necessary to carry out the Board s approval. PASSED AND ADOPTED, by the Board of Trustees of the South Orange County Community College District, Orange County, State of California, on March 27, Timothy Jemal, President James R. Wright, Vice President Dabid B. Lang, Clerk Marcia Milchiker, Member T.J. Prendergast III, Member Barbara J. Jay, Member Terri Whitt, Member Debra L. Fitzsimons, Interim Chancellor And Secretary to the Governing Board Page 7 of 7

8 Recording Requested by and Return to: Ray Thatcher, District R/W Agent Irvine Ranch Water District Sand Canyon Avenue P. O. Box Irvine, California IRWD Doc. E ASSESSOR'S PARCEL NO(S).: , 21 EXHIBIT B EXHIBIT B Page 1 of 6 FREE RECORDING REQUESTED: (SPACE ABOVE THIS LINE FOR RECORDER S USE) Essential to Acquisition By Irvine Ranch Water District Exempt from Documentary Transfer Tax per Government Code 6103 Revenue and Taxation Code GRANT OF EASEMENT TO IRVINE RANCH WATER DISTRICT BY SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT FOR VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT ("Owner" herein), hereby grants and conveys to IRVINE RANCH WATER DISTRICT, a California Water District organized under and existing pursuant to Section et seq. of the California Water Code, ("Grantee" herein), a perpetual, non-exclusive easement and right-of-way for water and sewer pipelines and access purposes. This easement shall include, but not by way of limitation, the right to construct, reconstruct, remove and replace, renew, inspect, maintain, repair, improve, enter upon, and otherwise use the hereinafter described property for these purposes, together with incidental appurtenances and connections, in, over, under, upon, along, through and across the real property located in the City of Tustin, County of Orange, State of California, as described in Exhibit "A" and depicted in Exhibit "B", which exhibits are attached hereto and made a part hereof (the "Easement Area"), as necessary in connection with the use, operation and maintenance of the facilities lying within the Easement Area. This easement shall also include the right to construct, reconstruct, remove and replace, renew, inspect, maintain, repair, improve, enter upon, and otherwise use parallel or any other facilities or appurtenances of the same general type and purpose as the originally installed facilities (collectively, the originally installed facilities and any such parallel or other facilities, and any replacements, renewals, repairs and improvements of any of the foregoing are collectively referred to as the "Facilities"). Subject to: Covenants, conditions, restrictions, easements, rights, rights-of-way and encumbrances of record or apparent. A. Rights of Owner to Use Easement Area: 1. Rights of Use. Subject to the provisions of Paragraph A-2 below, it is understood and agreed that the easements and rights-of-way acquired herein are also acquired subject to the rights of the Owner to use the Easement Area for any purpose whatsoever to the extent that such use does not interfere with the Grantee's use of its easement. The Owner retains the rights which are not inconsistent with the easement. Such use by the Owner shall include, but not be limited to, the compatible use for streets, roadways, pipelines, fences or block walls, cuts, fills or other structures or other compatible improvements under, upon, over, and across the Easement Area. Project OC Animal Care Facility, Pcl. 1-E-1.1, LLA No. LLA (IRWD Code 6893) Title Company none Title Report No. vesting deed Inst. No , O.R. Project Engineer Tait FORM SF (5-2003) 6893WEsmt-1.docx

9 EXHIBIT B Page 2 of 6 2. Concurrence of Grantee. Such use by the Owner of the Easement Area for landscaping purposes which do not involve the erection of structures or other improvements upon the Easement Area and which are consistent with the Grantee's use of the easement may be made without notification to or concurrence of Grantee except that no trees shall be planted in said Easement Area without the prior written consent of Grantee. Further, such use by the Owner of the Easement Area for roadway improvements, which do not result in cuts closer than three (3) feet above the top of Grantee's Facilities or fills greater than two (2) feet above the existing ground may be made without notification to or concurrence of Grantee. It is agreed, however, that no such use for any other purposes shall be made until plans for such proposed use by Owner have been reviewed with or submitted to Grantee, and Grantee has concurred that such proposed use will be consistent with Grantee's use of the Facilities. Grantee agrees that it shall not unreasonably withhold its concurrence. B. Successors and Assigns: This Grant of Easement shall be binding upon and inure to the benefit of the successors and assigns of Owner and Grantee. C. Acceptance and Recordation: Grantee agrees, by acceptance and recordation of this Grant of Easement from Owner, that the terms and conditions herein set forth shall be binding upon and inure to the benefit of Grantee. IN WITNESS WHEREOF this Grant of Easement has been executed this day of, 20. "Owner" COLLEGE DISTRICT SOUTH ORANGE COUNTY COMMUNITY By Name Title: Dr. Debra L. Fitzsimons Interim Chancellor By Name Title: Project OC Animal Care Facility, Pcl. 1-E-1.1, LLA No. LLA (IRWD Code 6893) Title Company none Title Report No. vesting deed Inst. No , O.R. Project Engineer Tait FORM SF (5-2003) 6893WEsmt-1.docx - 2 -

10 ACKNOWLEDGEMENT EXHIBIT B Page 3 of 6 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, 20, before me,, a Notary Public in and for said State, 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. Notary Public in and for said State (SEAL) Project OC Animal Care Facility, Pcl. 1-E-1.1, LLA No. LLA (IRWD Code 6893) Title Company none Title Report No. vesting deed Inst. No , O.R. Project Engineer Tait FORM SF (5-2003) 6893WEsmt-1.docx - 3 -

11 EXHIBIT B Page 4 of 6 IRVINE RANCH WATER DISTRICT CERTIFICATE OF ACCEPTANCE This is to certify that the interest in real property conveyed by deed or grant dated from SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT to IRVINE RANCH WATER DISTRICT, a California Water District, is hereby accepted by the undersigned officer on behalf of the Board of Directors pursuant to authority conferred by Resolution of the Board of Directors, adopted on September 8, 2014, and the grantee consents to recordation thereof by its duly authorized officer. Date: IRVINE RANCH WATER DISTRICT By: Leslie Bonkowski Secretary to Board of Directors Project OC Animal Care Facility, Pcl. 1-E-1.1, LLA No. LLA (IRWD Code 6893) Title Company none Title Report No. vesting deed Inst. No , O.R. Project Engineer Tait FORM SF (5-2003) 6893WEsmt-1.docx - 4 -

12 EXHIBIT B Page 5 of 6

13 EXHIBIT B Page 6 of 6

14 Recording Requested by and Return to: Ray Thatcher, District R/W Agent Irvine Ranch Water District Sand Canyon Avenue P. O. Box Irvine, California IRWD Doc. E ASSESSOR'S PARCEL NO(S).: , 21 EXHIBIT C EXHIBIT C Page 1 of 6 FREE RECORDING REQUESTED: (SPACE ABOVE THIS LINE FOR RECORDER S USE) Essential to Acquisition By Irvine Ranch Water District Exempt from Documentary Transfer Tax per Government Code 6103 Revenue and Taxation Code GRANT OF EASEMENT TO IRVINE RANCH WATER DISTRICT BY SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT FOR VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT ("Owner" herein), hereby grants and conveys to IRVINE RANCH WATER DISTRICT, a California Water District organized under and existing pursuant to Section et seq. of the California Water Code, ("Grantee" herein), a perpetual, non-exclusive easement and right-of-way for water and sewer pipelines and access purposes. This easement shall include, but not by way of limitation, the right to construct, reconstruct, remove and replace, renew, inspect, maintain, repair, improve, enter upon, and otherwise use the hereinafter described property for these purposes, together with incidental appurtenances and connections, in, over, under, upon, along, through and across the real property located in the City of Tustin, County of Orange, State of California, as described in Exhibit "A" and depicted in Exhibit "B", which exhibits are attached hereto and made a part hereof (the "Easement Area"), as necessary in connection with the use, operation and maintenance of the facilities lying within the Easement Area. This easement shall also include the right to construct, reconstruct, remove and replace, renew, inspect, maintain, repair, improve, enter upon, and otherwise use parallel or any other facilities or appurtenances of the same general type and purpose as the originally installed facilities (collectively, the originally installed facilities and any such parallel or other facilities, and any replacements, renewals, repairs and improvements of any of the foregoing are collectively referred to as the "Facilities"). Subject to: Covenants, conditions, restrictions, easements, rights, rights-of-way and encumbrances of record or apparent. A. Rights of Owner to Use Easement Area: 1. Rights of Use. Subject to the provisions of Paragraph A-2 below, it is understood and agreed that the easements and rights-of-way acquired herein are also acquired subject to the rights of the Owner to use the Easement Area for any purpose whatsoever to the extent that such use does not interfere with the Grantee's use of its easement. The Owner retains the rights which are not inconsistent with the easement. Such use by the Owner shall include, but not be limited to, the compatible use for streets, roadways, pipelines, fences or block walls, cuts, fills or other structures or other compatible improvements under, upon, over, and across the Easement Area. Project OC Animal Care Facility, Pcl. 1-E-1.1, LLA No. LLA (IRWD Code 6893) Title Company none Title Report No. vesting deed Inst. No , O.R. Project Engineer Tait FORM SF (5-2003) 6893WEsmt-2.docx

15 EXHIBIT C Page 2 of 6 2. Concurrence of Grantee. Such use by the Owner of the Easement Area for landscaping purposes which do not involve the erection of structures or other improvements upon the Easement Area and which are consistent with the Grantee's use of the easement may be made without notification to or concurrence of Grantee except that no trees shall be planted in said Easement Area without the prior written consent of Grantee. Further, such use by the Owner of the Easement Area for roadway improvements, which do not result in cuts closer than three (3) feet above the top of Grantee's Facilities or fills greater than two (2) feet above the existing ground may be made without notification to or concurrence of Grantee. It is agreed, however, that no such use for any other purposes shall be made until plans for such proposed use by Owner have been reviewed with or submitted to Grantee, and Grantee has concurred that such proposed use will be consistent with Grantee's use of the Facilities. Grantee agrees that it shall not unreasonably withhold its concurrence. B. Successors and Assigns: This Grant of Easement shall be binding upon and inure to the benefit of the successors and assigns of Owner and Grantee. C. Acceptance and Recordation: Grantee agrees, by acceptance and recordation of this Grant of Easement from Owner, that the terms and conditions herein set forth shall be binding upon and inure to the benefit of Grantee. IN WITNESS WHEREOF this Grant of Easement has been executed this day of, 20. "Owner" COLLEGE DISTRICT SOUTH ORANGE COUNTY COMMUNITY By Name Title: Dr. Debra L. Fitzsimons Interim Chancellor By Name Title: Project OC Animal Care Facility, Pcl. 1-E-1.1, LLA No. LLA (IRWD Code 6893) Title Company none Title Report No. vesting deed Inst. No , O.R. Project Engineer Tait FORM SF (5-2003) 6893WEsmt-2.docx - 2 -

16 ACKNOWLEDGEMENT EXHIBIT C Page 3 of 6 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, 20, before me,, a Notary Public in and for said State, 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. Notary Public in and for said State (SEAL) Project OC Animal Care Facility, Pcl. 1-E-1.1, LLA No. LLA (IRWD Code 6893) Title Company none Title Report No. vesting deed Inst. No , O.R. Project Engineer Tait FORM SF (5-2003) 6893WEsmt-2.docx - 3 -

17 EXHIBIT C Page 4 of 6 IRVINE RANCH WATER DISTRICT CERTIFICATE OF ACCEPTANCE This is to certify that the interest in real property conveyed by deed or grant dated from SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT to IRVINE RANCH WATER DISTRICT, a California Water District, is hereby accepted by the undersigned officer on behalf of the Board of Directors pursuant to authority conferred by Resolution of the Board of Directors, adopted on September 8, 2014, and the grantee consents to recordation thereof by its duly authorized officer. Date: IRVINE RANCH WATER DISTRICT By: Leslie Bonkowski Secretary to Board of Directors Project OC Animal Care Facility, Pcl. 1-E-1.1, LLA No. LLA (IRWD Code 6893) Title Company none Title Report No. vesting deed Inst. No , O.R. Project Engineer Tait FORM SF (5-2003) 6893WEsmt-2.docx - 4 -

18 EXHIBIT C Page 5 of 6

19 EXHIBIT C Page 6 of 6

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

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

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

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

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

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

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

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

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 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

DECLARATION OF RESTRICTIVE COVENANTS. THIS DECLARATION OF RESTRICTIVE COVENANTS made this day of, 200_, by ( Declarant ). RECITALS

DECLARATION OF RESTRICTIVE COVENANTS. THIS DECLARATION OF RESTRICTIVE COVENANTS made this day of, 200_, by ( Declarant ). RECITALS DECLARATION OF RESTRICTIVE COVENANTS THIS DECLARATION OF RESTRICTIVE COVENANTS made this day of, 200_, by ( Declarant ). RECITALS WHEREAS, Declarant is the owner of the surface of certain real property

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

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

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

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

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

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

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

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

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

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

Storm Water Management BMP Maintenance Agreement City of St. George, Utah

Storm Water Management BMP Maintenance Agreement City of St. George, Utah RECORDED, MAIL TO: St. George City 175 East 200 North St. George, UT 84770 Tax ID: BMP Maintenance Agreement City of St. George, Utah WHEREAS, the Property Owner recognizes that the post construction storm

More information

SITE AND FACILITY LEASE. Dated as of January 1, by and between the. CITY OF SAUSALITO, as Lessor. and the

SITE AND FACILITY LEASE. Dated as of January 1, by and between the. CITY OF SAUSALITO, as Lessor. and the Quint & Thimmig LLP 06/19/15 07/07/15 11/10/15 11/23/15 AFTER RECORDATION PLEASE RETURN TO: Quint & Thimmig LLP 900 Larkspur Landing Circle, Suite 270 Larkspur, CA 94939-1726 Attention: Brian D. Quint,

More information

AMENDED DEED OF CONSERVATION EASEMENT

AMENDED DEED OF CONSERVATION EASEMENT Prepared by: Wayne E. Flowers Lewis, Longman & Walker, P.A. 245 Riverside Ave. Suite 150 Jacksonville, FL 32202 Return recorded original to: Mitigation Marketing 1091 W. Morse Blvd. Suite 101 Winter Park,

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

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

SITE LEASE. Dated as of April 1, between the. ELK GROVE UNIFIED SCHOOL DISTRICT as lessor. and the

SITE LEASE. Dated as of April 1, between the. ELK GROVE UNIFIED SCHOOL DISTRICT as lessor. and the TO BE RECORDED AND WHEN RECORDED RETURN TO: Lozano Smith, LLP One Capitol Mall, Suite 640 Sacramento, California 95814 Attention: Daniel M. Maruccia Lozano Smith, LLP Draft #2 3/3/2016 THIS TRANSACTION

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

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

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

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

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

KANSAS LLC OPERATING AGREEMENT

KANSAS LLC OPERATING AGREEMENT LIMITED LIABILITY COMPANY OPERATING AGREEMENT (COMPANY NAME), LLC A Member-Managed Limited Liability Company KANSAS LLC OPERATING AGREEMENT THIS OPERATING AGREEMENT is made and entered into effective (Month

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

EXCHANGE AGREEMENT R E C I T A L S

EXCHANGE AGREEMENT R E C I T A L S EXCHANGE AGREEMENT This Exchange Agreement (the Agreement ) is made and entered into by and between the LaVerkin Bench Canal Company, a not for profit corporation organized under the laws of Utah (the

More information

RESOLUTION NO. A RESOLUTION AUTHORIZING EXECUTION OF AN EASEMENT AGREEMENT TO ILLINOIS BELL TELEPHONE COMPANY D.B.A. AT&T ILLINOIS

RESOLUTION NO. A RESOLUTION AUTHORIZING EXECUTION OF AN EASEMENT AGREEMENT TO ILLINOIS BELL TELEPHONE COMPANY D.B.A. AT&T ILLINOIS RESOLUTION NO. A RESOLUTION AUTHORIZING EXECUTION OF AN EASEMENT AGREEMENT TO ILLINOIS BELL TELEPHONE COMPANY D.B.A. AT&T ILLINOIS BE IT RESOLVED by the Village Council of the Village of Downers Grove,

More information

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement.

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement. SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session i May 28, 2013 11. ACCEPTANCE OF A SANITARY SEWER EASEMENT FROM THE COMMONWEALTH OF VIRGINIA, DEPARTMENT OF TRANSPORTATION Attached for your review

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 16-53 ORDINANCE NO. 2016-49 AN ORDINANCE ACCEPTING FOR DEDICATION PURPOSES FROM GARY PHILLIP BERARDINELLI A STORM SEWER EASEMENT, AND DECLARING AN EMERGENCY. WHEREAS, Gary Phillip Berardinelli

More information

RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT. THIS RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT (the

RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT. THIS RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT (the WHEN RECORDED MAIL TO: CARNEROS COTTAGES, LLC C/O COX, CASTLE & NICHOLSON LLP 19800 MacArthur Boulevard Suite 500 Irvine, California 92612-2435 ATTN: D. Scott Turner, Esq. MAIL TAX STATEMENTS TO: SPACE

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

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

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

THIS CONVEYANCE IS SUBJECT TO

THIS CONVEYANCE IS SUBJECT TO Page 1 of 10 Return signed document to: Property Agent Real Property Section 115 S. Andrews Avenue, Room 326 Fort Lauderdale, FL 33301 Formatted: Top: 1.19" Field Code Changed This instrument prepared

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of January 27, 2018

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of January 27, 2018 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of January 27, 2018 DATE: January 22, 2018 SUBJECT: Deed of Easement for Public Sidewalk and Utilities Purposes on Property Located at the Corner

More information

AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT

AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT This Agreement for Temporary Construction Easement and Permanent Sewer Utility Easement (hereinafter the "Agreement")

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

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

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

EASEMENT AGREEMENT (Distributor Performance Non-Exclusive)

EASEMENT AGREEMENT (Distributor Performance Non-Exclusive) EASEMENT AGREEMENT (Distributor Performance Non-Exclusive) THIS EASEMENT AGREEMENT, effective the day of, 20, is made between WITNESSETH:, hereafter called Grantor, (whether grammatically singular or plural)

More information

DEED OF EASEMENT & MAINTENANCE AGREEMENT FOR STORMWATER MANAGEMENT FACILITIES THIS DEED OF EASEMENT AND MAINTENANCE AGREEMENT FOR

DEED OF EASEMENT & MAINTENANCE AGREEMENT FOR STORMWATER MANAGEMENT FACILITIES THIS DEED OF EASEMENT AND MAINTENANCE AGREEMENT FOR (The City of Chesapeake is exempt from recordation taxes pursuant to Section 58.1-811.A.3. and Grantors are exempt pursuant to Section 58.1-811.C.5. of the 1950 Code of Virginia as amended.) DEED OF EASEMENT

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

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT Attachment 7A: Form of Special Assessment Agreement SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT THIS SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

More information

Board Items 6.1 and 6.2. Subtitle SOCCCD BOARD MEETING JUNE 23, 2014

Board Items 6.1 and 6.2. Subtitle SOCCCD BOARD MEETING JUNE 23, 2014 Board Items 6.1 and 6.2 Real Estate Transaction: Subtitle SOCCCD BOARD MEETING JUNE 23, 2014 Dr. Debra L. Fitzsimons, Vice Chancellor of Business Services Dr. Randy W. Peebles, Associate Vice Chancellor

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

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

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

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

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

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

More information

MAINTENANCE AGREEMENT FOR MISSION VIEJO, CALIFORNIA

MAINTENANCE AGREEMENT FOR MISSION VIEJO, CALIFORNIA RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: CITY OF MISSION VIEJO DEPARTMENT OF PUBLIC SERVICES ATTN: W. KEITH RATTAY 200 CIVIC CENTER MISSION VIEJO, CALIFORNIA 92691 Recording Fee: Exempt (Government

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

UTILITY EASEMENT AGREEMENT

UTILITY EASEMENT AGREEMENT THIS INSTRUMENT PREPARED BY AND RETURN TO: Roy K. Payne, Esq. Chief Assistant City Attorney 400 S. Orange Avenue Orlando, FL 32801 Roy.Payne@CityofOrlando.Net UTILITY EASEMENT AGREEMENT THIS UTILITY EASEMENT

More information

THIS INSTRUMENT IS AN OPEN-ENDED MORTGAGE FOR PURPOSES OF TCA

THIS INSTRUMENT IS AN OPEN-ENDED MORTGAGE FOR PURPOSES OF TCA THIS INSTRUMENT PREPARED BY: The maximum principal indebtedness for Tennessee recording tax purposes is $0 (Governmental Entity) Tennessee Housing Development Agency 502 Deaderick Street, Third Floor Nashville,

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

NON-EXCLUSIVE TRAIL AND UTILITY EASEMENT

NON-EXCLUSIVE TRAIL AND UTILITY EASEMENT After recording return to: Public Works Department City of Ellensburg 501 N Anderson St Ellensburg, WA 98926 DOCUMENT TITLE: GRANTOR: GRANTEE: TRAIL AND UTILITY EASEMENT Central Washington University City

More information

Recitals. WHEREAS, Grantor owns real property ("Property"), under which Improvements (as defined in Section 1 below) will pass; and

Recitals. WHEREAS, Grantor owns real property (Property), under which Improvements (as defined in Section 1 below) will pass; and EASEMENT AGREEMENT This Easement Agreement ("Agreement") effective this 24 th day of April, 2017, by and between YMCA Community Campus, LLC, whose address is 3200 Spaulding Avenue, Pueblo, CO 81008 ( Grantor

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

REPORT to the Mayor and Members of the City Council from the City Manager

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: Approval of, an agreement between the City of Palmdale and merchant builders within Anaverde Phase

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

TOWNSHIP OF LOWER MERION Department of Public Works

TOWNSHIP OF LOWER MERION Department of Public Works EXHIBIT B TOWNSHIP OF LOWER MERION Department of Public Works MEMORANDUM TO: Douglas S. Cleland, Township Manager FROM: Donald K. Cannon, Director of Public Works SUBJECT: 1200 Farview Road Sanitary Sewer

More information

EASEMENTS, DECLARATION OF COVENANTS, AND DECLARATION OF PRESERVATION RESTRICTIONS

EASEMENTS, DECLARATION OF COVENANTS, AND DECLARATION OF PRESERVATION RESTRICTIONS EASEMENTS, DECLARATION OF COVENANTS, AND DECLARATION OF PRESERVATION RESTRICTIONS This grant of Easements, Declaration of Covenants, and Declaration of Preservation Restrictions, executed the day of, 2008

More information

CHAPTER 2 RELATED DOCUMENTS AND FORMS

CHAPTER 2 RELATED DOCUMENTS AND FORMS CHAPTER 2 RELATED DOCUMENTS AND FORMS TABLE OF CONTENTS CHAPTER 2 RELATED DOCUMENTS AND FORMS Resolution R00- Establishing Public Improvement Design Standards Page 1 Current Plans Review & Construction

More information

PGA PROPERTY OWNERS ASSOCIATION, INC Fairway Drive, Suite 29 Palm Beach Gardens, FL TRANSFER OF PROPERTY CHECKLIST

PGA PROPERTY OWNERS ASSOCIATION, INC Fairway Drive, Suite 29 Palm Beach Gardens, FL TRANSFER OF PROPERTY CHECKLIST PGA PROPERTY OWNERS ASSOCIATION, INC. 7100 Fairway Drive, Suite 29 Palm Beach Gardens, FL 33418 TELEPHONE FACSIMILE 561-627-2800 561-622-6324 TRANSFER OF PROPERTY CHECKLIST The transfer of any property

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

Stormwater Treatment Facility Maintenance Agreement

Stormwater Treatment Facility Maintenance Agreement Stormwater Treatment Facility Maintenance Agreement This Agreement made and entered into this day of, 20, by, (hereinafter referred to as Property Owner") RECITALS: WHEREAS, the Property Owner is the owner

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

COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director

COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director Agenda Item: Consider vacation of a Landscape Easement granted to the City of Westwood for the construction

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

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

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

More information

PERMANENT EASEMENT AGREEMENT. good and valuable consideration, the sufficiency and receipt of which is hereby acknowledged, The Esther Harrison

PERMANENT EASEMENT AGREEMENT. good and valuable consideration, the sufficiency and receipt of which is hereby acknowledged, The Esther Harrison PERMANENT EASEMENT AGREEMENT For and in consideration of the sum of Seven thousand thirty and 00/100 dollars ($7,030.00) and other good and valuable consideration, the sufficiency and receipt of which

More information

Village of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT

Village of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT Village of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT THIS PARTICIPATION AGREEMENT Agreement is entered into on this day of, 20 Effective Date, by and between the Village of Morton

More information

STORMWATER BEST MANAGEMENT PRACTICES OPERATIONS AND MAINTENANCE AGREEMENT

STORMWATER BEST MANAGEMENT PRACTICES OPERATIONS AND MAINTENANCE AGREEMENT STORMWATER BEST MANAGEMENT PRACTICES OPERATIONS AND MAINTENANCE AGREEMENT THIS AGREEMENT, made and entered into this day of, 20, by and between, (hereinafter the Landowner ), and the TOWNSHIP OF HEMPFIELD,

More information

ESCROW AGREEMENT - MAINTENANCE

ESCROW AGREEMENT - MAINTENANCE ESCROW AGREEMENT - MAINTENANCE This ESCROW AGREEMENT (the Agreement ) is made and entered into this day of,, by and between the City of O Fallon, Missouri, a Missouri municipal corporation (hereinafter

More information

NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS

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

More information

SUPPLEMENTARY DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR STREAM HOUSE. (Project 2)

SUPPLEMENTARY DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR STREAM HOUSE. (Project 2) RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: The Akins Company 310 West First Company Tustin, California 92680 Attn: Mr. Michael Courtney (Space above this line for Recorder s use) SUPPLEMENTARY DECLARATION

More information