RESOLUTION NO

Similar documents
Planning Commission Staff Report

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

Exhibit A PROPERTY: LEGAL DESCRIPTION AND MAP. (Included on following pages)

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

;:ft{n Siegel, City Manager

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

RESOLUTION NO. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

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

COUNCIL AGENDA MEMO ITEM NO. III - #1

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF LARKSPUR Staff Report

City Council Agenda Item #13_ Meeting of March 6, 2017

RESOLUTION NO. RD:EEH:LCP

Planning Commission Staff Report September 15, 2016

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

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

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

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. R

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE ADOPTING AND LEVYING REVISED ROADWAY DEVELOPMENT IMPACT FEES

COUNTY OF LOS ANGELES

AGENDA ITEM G-2 Public Works

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

JOINT RESOLUTION OF THE CITY OF PORT JERVIS, ORANGE COUNTY, NEW YORK AND THE TOWN OF DEERPARK, ORANGE COUNTY, NEW YORK

ORDINANCE WHEREAS, the Planning and Zoning Board of the City of Belleview has been designated as the Local Planning Agency; and

BILL NO (Emergency Measure) ORDINANCE NO. 5072

STAFF REPORT TO THE CITY COUNCIL

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

Recording Requested by and When Recorded Return to: City of Pacifica Attn: Cecilia Quick City Hall 170 Santa Maria Avenue Pacifica, CA 94044

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

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

CORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY

City Council Agenda Item #13_ Meeting of October 10, 2016

CITY MANAGER MEMORANDUM

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

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

RESOLUTION NO

RESOLUTION NO. FILE NO. T15-058

Settlement A.qreement and General Release. This Settlement Agreement and General Release ("Agreement") is made

RD:JVP:JMD 01/10//2017 RESOLUTION NO.

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

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN

LEGAL DESCRIPTION (continued)

TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

DEED AND DEDICATION FOR PUBLIC RIGHT OF WAY

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

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

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

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

TOWN OF WOODBURY NOTICE AND WARNING OF SPECIAL TOWN MEETING MARCH 16, 2016

OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD.

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

AGENDA REPORT. Meeting Date: August 16, 2011 Item Number: H 7

FOR LEGAL DESCRIPTION, SEE EXHIBIT "A" ATTACHED HERETO AND MADE APART HEREOF.

Regular Agenda / Public Hearing for Board of Commissioners meeting September 24, 2014

CITY OF YUBA CITY STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Regular Agenda / Public Hearing for Board of Commissioners meeting May 4, 2016

The complete Petition to Vacate was submitted by Thomas Hoolihan of Seago Group Inc., Raymond F. Dibble, Trustee, and 3everly A. Dibble, Trustee.

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT

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

UNOPPOSED ORDER GRANTING RECEIVER'S MOTION TO APPROVE THE SALE OF REAL PROPERTY OWNED BY MAMC EMERALD CAY, LLC

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

QUITCLAIM OF EASEMENT DEED R/WNo APN: &

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)

ATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN &

ORDINANCE NO. CID-3087

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

RESOLUTION R EAST COUNTY MIDDLE SCHOOL SCHOOL SITE PLAN SSP DTS

CERTIFIED SURVEY MAP

ORDINANCE NO

IIIlIIIIII IllIllhllIllIllIll III Ill Sacramento County Recorder David Villanueva,-Clerk/Recorder

Quitclaim of Water Easements to Kachina J. Krafchow Located at 2325 Cambridge Avenue, Cardiff (APN )

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

NOW, THEREFORE, BE IT ORDAINED BY THE CITY OF SAN ANGELO:

PISMO BEACH COUNCIL AGENDA REPORT

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;

There is no fiscal impact associated with this Individual Development Approval.

RESOLUTION NUMBER 4238

1~1~ 1i i11mmi ~m

ES ONDID4 City of Choice r

CITY OF WACONIA RESOLUTION

Exhibit A: REAL ESTATE TRANSFER AGREEMENT

Honorable Mayor Bill Agan and members of the Richland Hills City Council. Final Plat Richland Hills, Lots 1 & 2, Block 1 Brumlow Addition

AGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. August 18, 2016

COUNCIL COMMUNICATION

AMENDMENT TO POWER PURCHASE AGREEMENT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

RESOLUTION NO xx

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

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6

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

RESOLUTION NO. FILE NO. PT15-066

Transcription:

RESOLUTION NO. 2009 233 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE QUITCLAIMING A PORTION OF ABANDONED EAST STOCKTON BOULEVARD TO ELK GROVE V PARTNERS, LLC PURSUANT TO AN AGREEMENT WHEREAS, the City of Elk Grove has constructed the Grant Line Interchange Project and the Interchange is open to the public for travel; and WHEREAS, the East Stockton Boulevard has been re-aligned by the construction of the Grant Line Interchange and is open to the public for travel; and WHEREAS, the City of Elk Grove has abandoned those portions of East Stockton by City Council by a separate resolution leaving the property un-encumbered as a public street; and WHEREAS, the City of Elk Grove owns the underlying fee to the abandoned East Stockton Boulevard; and WHEREAS, pursuant to Resolution No. 2006-313 the City has entered into an agreement with Elk Grove V Partners, LLC et. al. to convey portions of the abandoned East Stockton Boulevard; and ''''HEREAS, in conformance with the Division 9, Part 3, Chapter 6, Effect of Vacation, Section 8356 (a) and in accordance with the approved Resolution No 2006 313, the City of Elk Grove desires to quitclaim that portion of East Stockton Boulevard, subject to easements for public utility purposes reserved there-from as described as in Exhibit "E" Parcel 1 attached hereto, to Elk Grove V Partners, LLC. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Elk Grove hereby approves the quitclaim to ELK GROVE V PARTNERS, LLC, subject to the easements for public utility purposes reserved there-from described in Exhibit "E" Parcel 1 attached to the quitclaim deed and authorizes and directs the Mayor to sign the Quitclaim Deed in substantially the form attached hereto conveying said property and authorizes and directs the City Clerk to record the Quitclaim Deed in the Office of the County Recorder of the County of Sacramento. PASSED AND ADOPTED by the City Council of the City of E!k Grove this 18 th day of November 2009. I?dfe6Ji:...---- PATRICK HUME, MAYOR of the CITY OF ELK GROVE ATTEST: ~'>~ SUSAN J. BLACKSTON, CITY CLERK APPROVED AS TO FOFM: Q{'C1--rA- (J(/}{C- SUSAN COCHRAN, CITY ATTORNEY

NO FEE DOCUMENT Government Code 6103 & 27383 RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City Clerk CITY OF ELK GROVE 8380 Laguna Palms Way Elk Grove, CA 95758 Date: ------ The Above Space For Recorder's Use Only Project Name: Abandoned East Stockton Boulevard Address; Grant Line interchange Project No.: PT-0009 THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION 11922 OF THE CALIFORNIA REVENUE AND TAXATION CODE. THIS DOCUMENT IS EXEMPT FROM RECORDING FEES PURSUANT TO SECTIONS 6103 and 27383 OF THE CALIFORNIA GOVERNMENT CODE. QUITCLAIM DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, CITY OF ELK GROVE, a municipal corporation hereby REMISES, RELEASES AND FOREVER QUITCLAIMS to ELK GROVE V Partners, LLC all that real property situated in the City of E!k Grove, County of Sacramento, State of California, and described as follows: See Exhibit "E," legal description, attached hereto and made a part hereof. Executed this th day of 2009. City of Elk Grove, a Municipal Corporation By: Laura S. Gill, City Manager of the City of Elk Grove Laura S. Gill

Exhibit "E" Legal Description Parcel 1 That portion of that certain "frontage road" (now known as East Stockton Boulevard) in the City of Elk Grove, County of Sacramento, State of California as described in that certain document entitled "Relinquishment of State Highway, In the County of Sacramento, Road 111- SAC-4-A,B" Recorded in Volume 3710 at Page 472, Recorded in the County of Sacramento Recorder's Office at the request of the Commissioner of Highways on February 26, 1959 and as shown State Highway Map Book 4 Pages 23 through 27 inclusive, Sacramento County Records described as follows: Commencing at the southerly terminus of the southeasterly line of Parcel 1 having a bearing and distance of North 50 19' 22" East 1820.38 feet as shown on map entitled "Parcel Map Portion of Parcels A, B, C,& D, (17RS40) Located in Section 7, T.6 E., R.6 E, M. D. B & M. " thence southwesterly along the southwesterly prolongation of said line South 50 19' 34" a distance of 3.682 meters; thence the following courses and distances: 1. South 3r 55' 23" East a distance of 58.804 meters; thence 2. South 43 21' 13" East a distance of 105.500 meters; thence 3. South 52 25' 03" East a distance of 47.548 meters to the intersection with the southwesterly prolongation of the northwesterly line of "Parcel B" as described in that certain grant deed to Elk Grove Partners V, LLC recorded in Book 20070i i 2 at Page 1335, Official Records of Sacramento County having a bearing and distance of South 31 42' 35" West 150.00 feet and the True Point Of Beginning: thence 4. South 61 14' 20" East a distance of 76.794 meters; thence 5. South 65 17' 08" East a distance of 111.635 meters to the beginning of a curve concave to the southwest having a radius of 247.191 meters; thence southeasterly 60.669 meters along said through a central angle of 14 03' 45" to the beginning of a curve concave to the north having a radius of 15.000 meters, a radial line of said curve to said beginning bears South 38 46' 37" West; thence southerly and southeasterly 13.305 meters along said curve through a central angle of 50 49' 15" to the point on the curved northeasterly right of way line of that certain "frontage road" as shown on said State Highway Map Book 4 Page 25 being concave to the southwest having a radius of 252.982 meters, a radial line of said curve to said point bears North 41 24' 41" East; thence along said northeasterly right of way line the following: northwesterly 73.723 meters along said curve through a central angle of 16 41' 49"; thence 6. North 65 17' 18" West a distance of 111.431 meters; thence 7. North 61 14' 20" West a distance of 76.143 meters; thence 8. North 52 25' 03" West a distance of 29.774 meters to the southwesterly terminus of the northwesterly line of said "Parcel B" having a bearing of South 31 42' 35" West; thence along the southwesterly prolongation of said line South 31 43' 07" West a distance of 5.822 meters to the True Point Of Beginning.

Reserving there-from an EASEMENT for the installation and maintenance of electroliers, traffic control devices, water, gas, sewer and drainage pipes, and for overhead and/or underground wires and conduits for electrical, television, and telephone services, together with any and all appurtenances pertaining thereto, on, over, under and across said above described parcel. Also reserving there-from any and all abutter's rights including access rights, appurtenant to the above described parcel, in and to the adjoining freeway, This Legal Description was prepared by me or under my direction pursuant to the requirements of the Professional Land Surveyor's Act. Ra mon Michael Manger L.S. No. 5154 Registration Expires: June 30, 2009 'Nov. (~I Date: ZgDl

CERTIFICATION ELK GROVE CITY COUNCIL RESOLUTION NO. 2009-233 STATE OF CALIFORNIA ) COUNTYOFSACRAMENTO) CITY OF ELK GROVE ) ss I, Susan J. Blackston, City Clerk of the City of Elk Grove, California, do hereby certify that the foregoing resolution was duly introduced, approved, and adopted by the City Council of the City of Elk Grove at a special meeting of said Council held on November 18, 2009 by the following vote: AYES: NOES: COUNCILMEMBERS: COUNCILMEMBERS: Hume, Scherman, Cooper, Davis, Detrick None ABSTAIN: COUNCILMEMBERS: None ABSENT: COUNCILMEMBERS: None