Recording Requested by and Return to: CITY OF HUNTINGTON BEACH Dept. of Planning 2000 Main St. Huntington Beach, Ca 92648

Size: px
Start display at page:

Download "Recording Requested by and Return to: CITY OF HUNTINGTON BEACH Dept. of Planning 2000 Main St. Huntington Beach, Ca 92648"

Transcription

1 Recording Requested by and Return to: CITY OF HUNTINGTON BEACH Dept. of Planning 2000 Main St. Huntington Beach, Ca (SPACE ABOVE THIS LINE FOR RECORDER'S USE) IRREVOCABLE RECIPROCAL EASEMENT FOR INGRESS AND EGRESS This easement agreement ("Agreement") is made by and between SIS Minimart Corp. ("Grantor") and City of Huntington Beach, a Municipal Corp. ("Grantee") in order to create an irrevocable reciprocal easement for ingress and egress. RECITALS 1. Grantor is the owner of certain real property ("Servient Tenement") located at Brookhurst St. in the City of Huntington Beach, County of Orange, State of California, described in a legal description and a map attached as Exhibit "A" and hereby incorporated by this reference. 2. Grantee is the owner of certain real property ("Dominant Tenement") located at Hamilton Ave in the City of Huntington Beach, County of Orange, State of California, described a legal description and a map attached as Exhibit "B" and hereby incorporated by this reference. 3. By entering into this agreement, the Grantor seeks to satisfy the requirements of the City of Huntington Beach, as set forth in the Conditional Use Permit dated February 24, To this end, Grantor is required to grant an irrevocable reciprocal easement between the Servient Tenement and the Dominant Tenement. EASEMENT Grantor grants Grantee the following easement over a portion of the Servient Tenement, as legally described in the attached Exhibit "C" and as depicted in the map attached as Exhibit "D", hereby incorporated by this reference. The easement shall be subject to the terms and conditions set forth below. A. This easement is appurtenant to the Dominant Tenement and provides for a right of way for ingress and egress of vehicular traffic, in order to provide an alternative means for vehicles entering and exiting the Dominant Tenement from Hamilton Ave. B. This easement provides for the incidental rights to construct any improvements necessary for ingress, egress, maintenance and repair. C. The access point between the Servient Tenement and Dominant Tenement shall be the location identified on Exhibit "D" as "Irrevocable Recipient Easement", extending over and across drive aisles on the Servient easement between said location and the nearest point of driveway ingress and egress from Hamilton Ave. on the Servient Tenement. The Grantor reserves the right to take the access easement on and over the Servient Tenement out of service for temporary

2 maintenance and repairs within or in the immediate vicinity of the irrevocable reciprocal access easement area. D. This easement is nonexclusive. Grantor retains the right to make any use of the Servient Tenement in a manner that does not unreasonably interfere with Grantee's free use and enjoyment of the easement. E. The Grantor shall bear the cost of normal repair maintenance of the improvements located within the easement area. F. The Grantor shall pay for removal of all improvements along the property line, including the block wall and any obstructions within the area depicted in Exhibit D. G. These covenants and conditions shall run with the land in perpetuity and shall be binding upon the undersigned owners, every person having a fee, leasehold, or any other interest in the properties and their successors, heirs and assigns. H. This easement is irrevocable and shall remain in effect in perpetuity, except as modified or rescinded pursuant to the expressed written approval of the City of Huntington Beach. I. Both parties agree to indemnify and hold harmless the other from any and all claims, demands, losses to the extent caused by or arising out of the work herein. Grantor's Printed Name: /S/ifrii.4-A/fr 3,4 11,46 b4/1 Grantor's Signature: Date: 457/, 2-2 Grantor's Printed Name; Grantor's Signature: Date: Grantee's Printed Name: Grantee's Signature: Date: Grantee's Printed Name: Grantee's Signature: Date: Approved for Recording by: A - 17-# Date: Department of Planning Approved as to Form: City Attorney's Office Date: / 14/ 2-0,

3 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE 1189 /-` /-^ /-` /- */- '-` /-`./ /- /- /-` /- 67-` /- /-` /-" */"; */;" /- /- /- /- /- v- State of California County of On-/Oop c99/7l before me, D te / personally appeared /6)47LKY/A-73 Here Insert Name and Title of the Officer arne(s) of Signer(s) /4)-(L) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(4 subscribed to the within instrument and acknowledged to me that &Ethel-they executed the same in authorized capacity(ies), and that by er/their signature) on the instrument the fiersont,6), or the entity upon behalf of which the personf s4 acted, executed the instrument. P. L. ESPARZA Commission * Notary Public - California Orange County My Comm. Expires Aug 4, 2017 I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. Place Notary Seal Above Signature: OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the docuirfent and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(les) Claimed by Signer(s) Signer's Name: O Corporate Officer Title(s): O Individual El Partner El Limited 0 General El Attorney in Fact El Trustee O Guardian or Conservator O Other: Signer's Name: Number of Pages: 0 Corporate Officer Title(s): 0 Individual 0 Partner El Limited El General CI Attorney in Fact El Trustee El Guardian or Conservator 0 Other: Signer Is Representing: Signer Is Representing: A-, A-. A-, A-, 2012 National Notary Association NationalNotary.org US NOTARY ( ) Item #5907

4 EXHIBIT "A" - LEGAL DESCRIPTION PARCEL 1 OF LOT LINE ADJUSTMENT , IN THE. CITY OF HUN7INGTON BEACH, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS SHOWN ON THE DOCUMENT RECORDED JUNE 25, 2010, AS INSTRUMENT NUMBER , OFFICIAL RECORDS OF SAID COUNTY SUBJECT TO COVENANTS, CONDITIONS, RESERVATIONS, RESTRICTIONS, RIGHTS-OF-WAYS, AND ANY/ALL EASEMENTS OF RECORD. ALSO AS SHOWN ON MAP ATTACHED HERETO AND MADE A PART HEREOF. 'KENNETH C. PETERSON, L EXP. DATE 12/37/2011 DATE 9/69 PAGE 1 0F2

5 I 7, A SCALE: 1" = 40' EXHIBIT PP - MAP (307 ( ( trs% ' 29 N 89' 36' 40 E ' tssi 49 (20') 50 PARCEL 1 I.V.T1ET PROP. LINE 0 ' 60' PARCEL 1 LLA RECORDED JUNE 25, 2010 INSTR. NO (5.1) (Jo') A 12r ' vti le ' 44' 15 E 21 U) (80.99) ( tr) (20) 57 t HAMILTON AVENUE N 89' 36' 40" E LINE DATA ' - N 89' 36' 40 E KENNETH C. PETERSON, L S [C1' IC21 IC31 CURIE DATA - R = 32.00' L = 26.20' A = 48' 54' 12" - R 32.00' L = 26.08' -= 46' 42' 18" - R = 32.00' L = 52.28' A = 93' 36' 30' 449/,. DATE EXP. DATE 12/31/2011 PAGE 2 OF 2

6 EXHIBI T "B" - LEGAL DESCRIPTION LOTS 21 AND 22 OF TRACT NO. 193, IN THE aty OF HUN77NGTON BEACH, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS SHOWN ON A MAP FILED IN BOOK 12, PAGE 49 OF MISCELLANEOUS MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, TOGETHER WITH; THAT POR770N OF THE WESTERLY HALF OF LOT C OF SAID TRACT LYING BETWEEN THE EXTENDED NORTH LINE OF SAID LOT 22 AND THE EXTENDED SOUTH LINE OF SAID LOT 21. EXCEPT THEREFROM; THAT POR770N OF LOTS 21 AND 22 OF.SAID TRACT DESCRIBED IN SECTION 1, ITEMS 2 AND 3 OF RESOLUTION NO OF THE aty COUNCIL OF THE CITY OF HUNT7NGTON BEACH RECORDED IN BOOK 8600, PAGE 425, a R. SUBJECT TO COVENANTS, CONDITIONS, RESERVATTONS, RESTRIC77ONS, RIGHTS-OF-WAYS, AND ANY/ALL EASEMENTS OF RECORD. ALSO AS SHOWN ON MAP ATTACHED HERETO AND MADE A PART HEREOF. KENNETH C PETERSON, L.S EXP. DATE 12/31/2011 * lox LAND C..t*, P4.-frik No z * Exp. 12/31111 q- % * (11 WO- PAGE! 0F2

7 EXHIBIT "B" MAP ASSESSORS PARCEL NO =, 100 ' R/fred? BROOKHURST STREET, Page 2 of 2

8 .. SCALE: 1" = 20' EXHIBIT "D" MAP PARCEL 1 RECORDED JUNE 25, 2010 INSTR. NO EAST LINE PARCEL 1 SOUP., LINE PARCEL 1 - IRREVOCABLE RECIPIENT EASEMENT 'w) " N 89' 36' 40" E 81.39' /\ / / / / / / / 14 g is' APA SOUTHEAST LINE PARCEL pi APN EXHIBIT "Er \ \I ' N 85' 44' 15" E f? 20 N 89' 36' 40" E HAMILTON AVENUE KENNEIH C. PETERSON, L.S EXP. DATE 12/31/2011 DATE PAGE? OF?

9 EXHIBIT "C" - LEGAL DESCRIPTION THAT PORTION OF PARCEL 1 OF LOT LINE ADJUSTMENT , IN THE CITY OF HUNTINGTON BEACH, COUNTY OF ORANGE, STATE - OF CALIFORNIA, AS SHOWN ON THE DOCUMENT RECORDED JUNE 25, 2070, AS INSTRUMENT NUMBER , OFFICIAL RECORDS OF SAID COUNTY, DESCRIBED AS FOLLOWS:: BEGINNING AT THE SOUTHERLY TERMINUS OF THE EAST LINE OF SAID PARCEL 1; THENCE ALONG THE SOUTHEAST AND SOUTH LINES OF SAID PARCEL A THE FOLLOWING COURSES: SOUTH 71 16' 03" WEST, FEET; SOUTH 85' 44' 15" WEST, FEET; THENCE NORTH 00' 39' 15" WEST, FEET; THENCE NORTH 89' 36' 40" EAST, FEET TO THE EAST LINE OF SAID PARCEL 1; THENCE SOUTH 00' 39' 15" EAST 7.96 FEET ALONG SAID EAST LINE TO 77-IE POINT OF BEGINNING. SUBJECT TO COVENANTS, CONDITIONS, RESERVATIONS, RESTRICTIONS, RIGHTS OF WAYS, AND ANY/ALL EASEMENTS OF RECORD. ALSO AS SHOWN ON EXHIBIT "D" ATTACHED HERETO AND MADE A PART HEREOF. kz sa-oz9.2.41pv, / Z KENNETH C. PE1ERSON, L.S DATE EXP. DA 7E 12/31/2011 PAGE? OF!

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

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

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

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

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

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

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

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

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

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

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

ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT

ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT [Delaware River Solar LLC & NY Dryden I LLC] SUBDIVISION DRYDEN, NEW YORK THIS RIGHT OF WAY AGREEMENT ( Agreement

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

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

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

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

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

More information

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

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

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

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

PERMANENT DRAINAGE EASEMENT

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

More information

RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK

RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK THIS RIGHT OF WAY AGREEMENT ( Agreement ) is made this day of, 2017 by SCOTT PINNEY, an individual

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

Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements

Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements Appendix H: Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements Tippen Bay Wetland Mitigation Bank DeSoto County, Florida Prepared by: September, 2017 Original file

More information

Easement. After recording return to: City Clerk City of Puyallup 333 South Meridian Puyallup, WA 98371

Easement. After recording return to: City Clerk City of Puyallup 333 South Meridian Puyallup, WA 98371 After recording return to: City Clerk City of Puyallup 333 South Meridian Puyallup, WA 98371 Document Title: Easement Grantor: Grantee: City of Puyallup Abbreviated Legal Description: A portion of Legal

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

IN

IN RECORDING REQUESTED BY Bellefontame Condominium Owners Association DOCif 2011-0544509 11111111111111111111111111111111111111111111111111111111111111111 IN OCT17,2011 4:12 PM OFFICIAL RECORDS SAN DIEGO

More information

DECLARATION OF UNITY OF CONTROL

DECLARATION OF UNITY OF CONTROL PREPARED BY AND RETURN TO: Scott Backman, Esq. Dunay, Miske! and Backman, LLP 14 SE 4th Street, Suite 36 Boca Raton, FL 33432 DECLARATION OF UNITY OF CONTROL THIS DECLARATION of Unity of Control ("Declaration")

More information

PIPELINE RIGHT-OF-WAY EASEMENT

PIPELINE RIGHT-OF-WAY EASEMENT PIPELINE RIGHT-OF-WAY EASEMENT THIS RIGHT-OF-WAY EASEMENT made this day of March, 2014, by the City of Rochester Hills, a municipal corporation in the State of Michigan,, having an address at 1000 Rochester

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

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

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

EASEMENT AGREEMENT. WHEREAS, Ferguson is the 100% owner of the property described on Exhibit B attached hereto (the Williams Property );

EASEMENT AGREEMENT. WHEREAS, Ferguson is the 100% owner of the property described on Exhibit B attached hereto (the Williams Property ); EASEMENT AGREEMENT THIS EASEMENT AGREEMENT ( Agreement ) is entered into as of this day of, 2016, by and between CRAIG FERGUSON ( Ferguson ), and MAMIE DAVIS and JERRY MOORE ( Davis & Moore ), whose legal

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

MEETING TYPE: Board of Commissioners - Regular. MEETING DATE: 23 May STAFF RESPONSIBLE: Matt Hubert. DEPARTMENT: Development Services Department

MEETING TYPE: Board of Commissioners - Regular. MEETING DATE: 23 May STAFF RESPONSIBLE: Matt Hubert. DEPARTMENT: Development Services Department MEETING TYPE: Board of Commissioners - Regular MEETING DATE: 23 May 2017 STAFF RESPONSIBLE: Matt Hubert DEPARTMENT: Development Services Department DESCRIPTION Approval of Easement Agreement To approve

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

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

City of Edmonds TEMPORARY CONSTRUCTION EASEMENT

City of Edmonds TEMPORARY CONSTRUCTION EASEMENT City of Edmonds TEMPORARY CONSTRUCTION EASEMENT Madrona Elementary Walkway Property Address: 9300 236 th St SW. Edmonds, WA 98020 Assessor s Property Tax Parcel No.: 27033600404600 Property Owner: Edmonds

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

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

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

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

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

SOUTH DAKOTA BOARD OF REGENTS. Committee on Budget and Finance ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Committee on Budget and Finance ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Committee on Budget and Finance AGENDA ITEM: III O DATE: December 12-13, 2012 ****************************************************************************** SUBJECT: Resolution

More information

DECLARATION OF EASEMENTS AND COST SHARING AGREEMENT

DECLARATION OF EASEMENTS AND COST SHARING AGREEMENT PREPARED BY AND AFTER RECORDING RETURN TO: James Johnston, Esq. Shutts & Bowen LLP 300 S. Orange Avenue Suite 1000 Orlando, Florida 32801 Tax Parcel I.D.s: 25-21-29-0000-00-032 25-21-29-4432-00-001 DECLARATION

More information

DECLARATION OF RECIPROCAL ACCESS AND UTILITY EASEMENTS

DECLARATION OF RECIPROCAL ACCESS AND UTILITY EASEMENTS ITEM 175-2701-C0517 Page 1 of 6 Return to: Grant Road LLC 1430 Country Manor Boulevard, Suite 3 Billings, MT 59102 DECLARATION OF RECIPROCAL ACCESS AND UTILITY EASEMENTS This Reciprocal Easement Declaration

More information

SECOND AMENDMENT TO CONSERVATION EASEMENT RECITALS

SECOND AMENDMENT TO CONSERVATION EASEMENT RECITALS RECORDING REQUESTED BY AND RETURN TO: Sonoma County Agricultural Preservation and Open Space District 575 Administration Drive, Room 100 Santa Rosa, CA 95401 SECOND AMENDMENT TO CONSERVATION EASEMENT The

More information

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

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

More information

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

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

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

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

More information

Voluntary Merger. Updated March 13, 2017

Voluntary Merger. Updated March 13, 2017 Voluntary Merger Updated March 13, 2017 What is a Voluntary Merger? A Voluntary Merger is a process by which two or more parcels of land are merged into a single legal parcel. Pay special attention to

More information

Resolution No

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

More information

Avigation Easement Instructions

Avigation Easement Instructions Avigation Easement Instructions Based on the project location, you will need to complete the Avigation Easement process. 1.) Provide Legal Description: Include a legal description labeled Exhibit A that

More information

CORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY

CORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY CORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY THIS INDENTURE WITNESSETH that ELI LILLY AND COMPANY, an Indiana corporation, ( Grantor ), as a gift and for no other consideration, CONVEYS ANDSPECIALLY

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

DRAFT RESOLUTION NO

DRAFT RESOLUTION NO DRAFT RESOLUTION NO 07 084 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CUPERTINO ACCEPTING GRANT OF EASEMENT FOR ROADWAY PURPOSES FROM LEONA SY AN UNMARRIED WOMAN AND FREDERICK TY AN UNMARRIED MAN

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

PRIVATE SANITARY SEWER MAIN AGREEMENT

PRIVATE SANITARY SEWER MAIN AGREEMENT RECORDED AT THE REQUEST OF AND RETURN TO: Napa Sanitation District 1515 Soscol Ferry Road Napa, CA 94558 Exempt from Recording Fees Per G.C. 27383 RE: APN 007-231-003 Parcels 2 and 3 in Scheufler Court

More information

AMENDMENT TO POWER PURCHASE AGREEMENT

AMENDMENT TO POWER PURCHASE AGREEMENT AMENDMENT TO POWER PURCHASE AGREEMENT This Amendment Power Purchase and Agreement ( Amendment ) is entered into as of, 2012, by and between, (hereinafter RMW ) a Nevada limited liability company, and The

More information

PERMANENT DEEP TUNNEL EASEMENT AGREEMENT

PERMANENT DEEP TUNNEL EASEMENT AGREEMENT PERMANENT DEEP TUNNEL EASEMENT AGREEMENT Project Number: 75918 Project Name: Three Rivers Protection & Overflow Reduction Tunnel [3RPORT] Cross Reference Document(s): Deed Record F, page 481; Deed Book

More information

WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT WITNESSETH:

WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT WITNESSETH: Prepared by and return to: Carie E. Shealy, MMC, City Clerk City of Cocoa 65 Stone Street Cocoa, Florida 32922 Parcel ID. #(s): WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT THIS EASEMENT AGREEMENT is

More information

Easement Agreement--Ingress and Egress Camel s Back Park City of Boise/Alistair and Connie Macmillan

Easement Agreement--Ingress and Egress Camel s Back Park City of Boise/Alistair and Connie Macmillan TO: FROM: RE: Mayor David H. Bieter Members of the City Council J. Patrick Riceci Assistant City Attorney R-127-12 Easement Agreement--Ingress and Egress Camel s Back Park City of Boise/Alistair and Connie

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

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

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

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

UTILITY EASEMENT WITNESSETH. WHEREAS, Grantee desires to install a storm water line through the Easement Property; and

UTILITY EASEMENT WITNESSETH. WHEREAS, Grantee desires to install a storm water line through the Easement Property; and UTILITY EASEMENT THIS INDENTURE, made and entered into this 12 th day of March, 2013, by and between the SCHOOL BOARD OF BREVARD COUNTY, FLORIDA, hereinafter called "GRANTOR", whose post office address

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

City oflafayette Staff Report

City oflafayette Staff Report City oflafayette Staff Report For: City Council By: Sarah Allen, Planning Intern Date Written: May 29, 2008 Meeting Date: June 9, 2008 Subject: Agreement for Installation and Maintenance of Existing and

More information

50-Foot Non-Exclusive EASEMENT AGREEMENT

50-Foot Non-Exclusive EASEMENT AGREEMENT 50-Foot Non-Exclusive EASEMENT AGREEMENT THIS EASEMENT AGREEMENT is dated this day of _, 20, by Parker Task Force For Human Services (hereafter referred to as "Grantor"), having an address at 20118 East

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

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

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

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

PERPETUAL DRAINAGE EASEMENT

PERPETUAL DRAINAGE EASEMENT PERPETUAL DRAINAGE EASEMENT THIS GRANT OF PERPETUAL DRAINAGE EASEMENT is made this day of, 2016, between [name and address] ("Grantor"), and the City of Thornton, a Colorado municipal corporation, located

More information

DECLARATION OF DRAINAGE EASEMENTS. Document No. Document Title. (Declarant) Recording Data Return Address

DECLARATION OF DRAINAGE EASEMENTS. Document No. Document Title. (Declarant) Recording Data Return Address Document No. DECLARATION OF DRAINAGE EASEMENTS Document Title (Declarant) Recording Data Return Address DOCUMENT PREPARED BY AND AFTER RECORDING RETURN TO: Parcel No. - - - - - - DECLARATION OF DRAINAGE

More information

NON-EXCLUSIVE EASEMENT AGREEMENT

NON-EXCLUSIVE EASEMENT AGREEMENT Prepared by: Catherine D. Reischmann, Esq. 111 N. Orange Ave., Ste. 2000 Orlando, FL 32801 Return to: City Clerk City of Palm Coast 160 Cypress Point Parkway, Ste. B-106 Palm Coast, FL 32164 NON-EXCLUSIVE

More information

CITY OF TEXARKANA, ARKANSAS STREET AND DRAINAGE EASEMENT

CITY OF TEXARKANA, ARKANSAS STREET AND DRAINAGE EASEMENT CITY OF TEXARKANA, ARKANSAS STREET AND DRAINAGE EASEMENT STATE OF ARKANSAS COUNTY OF MILLER FOR and in consideration of the sum often dollars ($10.00) in hand paid by the City of Texarkana, Arkansas, the

More information

PERPETUAL STORM WATER DRAINAGE EASEMENT (Non-Exclusive) This Non-Exclusive Perpetual Storm Water Drainage Easement (this Easement ) is

PERPETUAL STORM WATER DRAINAGE EASEMENT (Non-Exclusive) This Non-Exclusive Perpetual Storm Water Drainage Easement (this Easement ) is Magnolia Park COM15-0081 T4N, R1E, Section13 (Space Above Reserved for Ada County Recorder s Office) PERPETUAL STORM WATER DRAINAGE EASEMENT (Non-Exclusive) This Non-Exclusive Perpetual Storm Water Drainage

More information

SOUTH BAY COMMUNITY DEVELOPMENT DISTRICT HILLSBOROUGH COUNTY SPECIAL BOARD MEETING MAY 13, :00 P.M.

SOUTH BAY COMMUNITY DEVELOPMENT DISTRICT HILLSBOROUGH COUNTY SPECIAL BOARD MEETING MAY 13, :00 P.M. SOUTH BAY COMMUNITY DEVELOPMENT DISTRICT HILLSBOROUGH COUNTY SPECIAL BOARD MEETING MAY 13, 2016 2:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.sbaycdd.org

More information

ASSIGNMENT OF PIPELINE RIGHT OF WAY AND EASEMENT This Assignment of Pipeline Right of Way and Easement ( Assignment ) is made by and between Granite Peak Development, L.P., a Wyoming limited partnership

More information

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

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

More information

The Use of Negative Easements To Facilitate Construction Projects

The Use of Negative Easements To Facilitate Construction Projects The Use of Negative Easements To Facilitate Construction Projects John D. Schwarz Jr., JD California State University, Chico Chico, CA This paper discusses the use of negative easements to facilitate construction

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

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

Boundary Line Adjustment / Lot Combination General Instructions and Submittal Forms

Boundary Line Adjustment / Lot Combination General Instructions and Submittal Forms CITY OF TENINO PO BOX 4019 149 Hodgden Street South Tenino, WA 98589-4019 Phone (360) 264-2368 FAX (360) 264-5772 Boundary Line Adjustment / Lot Combination General Instructions and Submittal Forms The

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

TEMPORARY ACCESS AND EASEMENT AGREEMENT

TEMPORARY ACCESS AND EASEMENT AGREEMENT TEMPORARY ACCESS AND EASEMENT AGREEMENT This Temporary Access and Easement Agreement (this Agreement ) is made effective this day of, 2017, by and between the Joint School District No. 2, doing business

More information

The following is required for a complete permit submittal.

The following is required for a complete permit submittal. THE CITY OF LAKE FOREST COMMUNITY DEVELOPMENT DEPARTMENT 800 N. FIELD DRIVE, LAKE FOREST, IL 60045 P: (847)810-3511 OR (847)810-3502, F: (847)615-4383 WWW.CITYOFLAKEFOREST.COM DRIVEWAY PERMIT REQUIREMENTS

More information

Cross Reference: Instrument No. A State Parcel No Parcel: TEMPORARY CONSTRUCTION EASEMENT AGREEMENT

Cross Reference: Instrument No. A State Parcel No Parcel: TEMPORARY CONSTRUCTION EASEMENT AGREEMENT Cross Reference: Instrument No. A199500066899 Project: 92TU000128 State Parcel No. 49-07-18-107-004.000-801 Parcel: 8033304 Date: Version: TEMPORARY CONSTRUCTION EASEMENT AGREEMENT THIS TEMPORARY CONSTRUCTION

More information

BVCLT Ground Lease Simple Version

BVCLT Ground Lease Simple Version BVCLT Ground Lease Simple Version Parties to the Ground Lease: Land Trust (CLT) & Tenant Parties the Ground Lease affects: Tenant s Lender, Property Manager& Subtenants Leasehold Financing: Tenant s interest

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

DRAFT September 12, 2012 DEED OF EASEMENT. KNOW ALL PERSONS BY THESE PRESENTS that MARTIN S FOODS OF SOUTH

DRAFT September 12, 2012 DEED OF EASEMENT. KNOW ALL PERSONS BY THESE PRESENTS that MARTIN S FOODS OF SOUTH DRAFT September 12, 2012 DEED OF EASEMENT KNOW ALL PERSONS BY THESE PRESENTS that MARTIN S FOODS OF SOUTH BURLINGTON, a Vermont corporation with a principal place of business in Scarborough, Cumberland

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

DECLARATION OF COVENANT. Made this day of, 20, by. and, ( Owner(s) ) WITNESSETH:

DECLARATION OF COVENANT. Made this day of, 20, by. and, ( Owner(s) ) WITNESSETH: DECLARATION OF COVENANT Made this day of, 20, by and, ( Owner(s) ) (names of the owners of the properties involved). WITNESSETH: WHEREAS, the Owner(s) is (are) the title owner(s) in fee simple of two contiguous

More information

EXHIBIT 1. PRIVATE ROAD ACCESS EASEMENT and SHARED ROAD MAINTENANCE AGREEMENT for KENNEDY SHORES LANE. Auction Tracts 1-8

EXHIBIT 1. PRIVATE ROAD ACCESS EASEMENT and SHARED ROAD MAINTENANCE AGREEMENT for KENNEDY SHORES LANE. Auction Tracts 1-8 EXHIBIT 1 PRIVATE ROAD ACCESS EASEMENT and SHARED ROAD MAINTENANCE AGREEMENT for KENNEDY SHORES LANE Auction Tracts 1-8 This Private Road Access Easement and Shared Road Maintenance Agreement for Kennedy

More information

SIDEWALK ACCESS EASEMENT AGREEMENT

SIDEWALK ACCESS EASEMENT AGREEMENT SIDEWALK ACCESS EASEMENT AGREEMENT THIS SIDEWALK ACCESS EASEMENT AGREEMENT ( Agreement ) is made by and among WATERWALK PLACE OWNERS ASSOCIATION, a Kansas non-profit corporation ( WWP ), FOUR-G, LLC, a

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

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