COUNTY OF LOS ANGELES

Similar documents
COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

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

QUITCLAIM OF EASEMENT DEED R/WNo APN: &

INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES:

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS

Monterey County Page 1

AGREEMENT TO NEGOTIATE EXCLUSIVELY WITH FOLLIS- CLIFFORD ALTADENA LLC TO DEVELOP A BUSINESS PARK COMPLEX IN THE WEST ALTADENA PROJECT AREA

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

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

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

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

BILL NO (Emergency Measure) ORDINANCE NO. 5072

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

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

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

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

RENTAL INCREASE TO ASSESSOR LEASE FIRESTONE BOULEVARD, NORWALK (FOURTH) (3 VOTES)

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street I ayward, CA (510)

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

AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

ADOPTED BOARD OF SUPERVISORS COUNTY OF LOS ANGELES

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

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

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

PURCHASE AND SALE AGREEMENT AND ESCROW INSTRUCTIONS [292 STOCKTON AVENUE]

AMENDMENT NO. 2 TO LEASE NO REGISTRAR-RECORDER/COUNTY CLERK 1050 SOUTH MAPLE AVENUE, MONTEBELLO (FIRST) (3 VOTES)

City Commission Agenda Cover Memorandum

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

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

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

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

;:ft{n Siegel, City Manager

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

RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY

Lot Line Adjustment, Lot Line Merger, Certificate of Compliance Application

AGENDA # May 24, 2011

COUNCIL AGENDA MEMO ITEM NO. III - #1

David L. Brown, Construction Services Manager

PIPELINE RIGHT-OF-WAY EASEMENT

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

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board

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

Voluntary Merger. Updated March 13, 2017

3. Los Angeles County Department of Public Works Attn: Gail Farber, Director of Public Works 900 South Fremont Avenue Alhambra, CA

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

GENERAL WARRANTY DEED

CITY OF YUBA CITY STAFF REPORT

CERTIFICATE OF ACCEPTANCE (Form #)

CITY OF LOS ANGELES CALIFORNIA

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

RESOLUTION NO

MICHAEL N. FEUER CITYATIORNEY REPORT RE:

AGENDA: MARCH 2, 1999 February 18, 1999

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

approval of the Release and Satisfaction of Property Donation Requirements (Burnt Store Road

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

yjryly AGENDA REPORT Meeting Date: November 20, 2018 Item Number: To: From:

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

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

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

QUITCLAIM DEED CR 202 THE STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF WILLIAMSON

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

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

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

Resolution No

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

ES ONDID4 City of Choice r

REQUEST FOR PROPOSALS FOR THE EXCHANGE OF REAL PROPERTY PIONEER SITE

4 Lynwood Avenue, 6 Lynwood Avenue & 2 Clearview Avenue, Gloucester, MA Terms and Conditions of Sale

CITY MANAGER MEMORANDUM

Counts of Santa Cruz 299

PURCHASE AND SALE AGREEMENT AND ESCROW INSTRUCTIONS [1770 ALUM ROCK AVENUE]

County of Santa Cruz

First American Title Company

ffi WASHOE COUNTY D;-( Risk HR-N/A- Comptroller-.1p\ St.lrr Rrponr BOARD MEETING DATE: January 12,2016 AGENDAITEM# fl DL

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

PERMANENT DRAINAGE EASEMENT

RESOLUTION NO

AGREEMENT RECITALS: Draft 3/26/2015

Exhibit A: REAL ESTATE TRANSFER AGREEMENT

Planning Commission Staff Report

CE~VE[) COUNCIL. Executive: ~ / llx /.GI«kt~ TITLE OF DOC"U}fJ:f?NT: A Resolution Granting a Quit Claim Deed to the City of Bellingham

PLEASE USE THE SPACE BELOW FOR THE COUNTY RECORDER S OFFICE: QUITCLAIM DEED

PROPERTY FOR SALE BY BID - PROSPECTUS BID OPENING MARCH 20, 2019 AT 2:00 PM

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

Instrument # NEZ PERCE COUNTY :35:19 AM No. of Pages: 11 Recorded for : TONKON TORP LLC `ir PATTY WEEKS

PURCHASE AND SALE AGREEMENT AND ESCROW INSTRUCTIONS

City of San Juan Capistrano Agenda Report

TEN-YEAR LEASE CHILD SUPPORT SERVICES DEPARTMENT 3179 TEMPLE AVENUE, POMONA (FIRST DISTRICT) (3 VOTES)

MINERAL COUNTY SHERIFF S OFFICE

RESOLUTION NO. A RESOLUTION GRANTING AND ACCEPTING THE FOLLOWING STREET AND UTILITY. purpose

Transcription:

COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460 ALHAMBRA, CALIFORNIA 91802-1460 March 20, 2002 IN REPLY PLEASE REFER TO FILE: MP-6 688.042 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, CA 90012 Dear Supervisors: PUDDINGSTONE CHANNEL - PARCEL 11EX.5 SALE OF SURPLUS PROPERTY - CITY OF LA VERNE SUPERVISORIAL DISTRICT 5 3 VOTES IT IS RECOMMENDED THAT YOUR BOARD: 1. Find this transaction categorically exempt from the provisions of the California Environmental Quality Act (CEQA). 2. Declare the fee interest in Puddingstone Channel, Parcel 11EX.5 (1,344 square feet), located adjacent to the single-family residence at 2275 Pattiglen Avenue, in the City of La Verne, to be excess property. 3. Authorize the sale of Parcel 11EX.5 to the adjacent property owners, John and Barbara Evans, for $3,360. 4. Instruct the Chairman to sign the enclosed Quitclaim Deed and authorize delivery to the Grantees. PURPOSE/JUSTIFICATION OF RECOMMENDED ACTION This action will allow the Los Angeles County Flood Control District to sell a parcel of surplus property along Puddingstone Channel to the adjacent property owners, John William Evans and Barbara R. Evans, who own a single-family residence at 2275 Pattiglen Avenue in the City of La Verne. Parcel 11EX.5 is located on the east side of Puddingstone Channel, south of Bonita Avenue and east of San Dimas Canyon Road, in the City of La Verne.

The Honorable Board of Supervisors March 20, 2002 Page 2 The District acquired the fee title to Parcel 11EX.5 as part of the land needed for the Puddingstone Channel project. Construction has been completed and the subject parcel lies outside of the required right of way. The adjacent property owners, who requested to purchase this property, are considered to be the logical purchasers. Implementation of Strategic Plan Goals This action is consistent with the Strategic Plan Goal of Fiscal Responsibility. The revenue from the sale will be used for flood control purposes. Furthermore, the sale will eliminate the need to maintain the property and reduce the District s expenses and liability. FISCAL IMPACT/FINANCING The proposed selling price of $3,360 represents the appraised value. This amount has been paid and deposited into the Flood Control District Fund. FACTS AND PROVISIONS/LEGAL REQUIREMENTS As required by California Government Code Section 65402(c), a notification of the proposed sale was submitted to the City of La Verne s Planning Department for its report as to conformance with the adopted General Plan. Since no answer was received within the 40-day period as stipulated in this Section, it is conclusively deemed the proposed sale is in conformance with the adopted General Plan. The sale is not considered adverse to the District s purposes and will not hinder the use of the channel for possible transportation, utility, or recreational corridors. The Quitclaim Deed does not transfer rights to any oil, gas, petroleum, or other hydrocarbons and minerals. The enclosed Quitclaim Deed has been approved by County Counsel and will be recorded. ENVIRONMENTAL DOCUMENTATION The sale of this property is categorically exempt from the California Environmental Quality Act (CEQA), as specified in Class 12 of the Environmental Document Reporting Procedures and Guidelines adopted by your Board on November 17, 1987, Synopsis 57, and Section 15312 of State CEQA Guidelines.

The Honorable Board of Supervisors March 20, 2002 Page 3 IMPACT ON CURRENT SERVICES (OR PROJECTS) None. CONCLUSION This action is in the District's interest. Enclosed are an original and two duplicates of the Quitclaim Deed. Please have the original and duplicates signed by the Chairman and acknowledged by the Executive Officer of the Board of Supervisors. Please return the executed original and one duplicate to this office, retaining one duplicate for your files. One approved copy of this letter is requested. Respectfully submitted, JAMES A. NOYES Director of Public Works MQ:mrb ar:bllavernessp Enc. cc: Chief Administrative Office County Counsel

RECORDING REQUESTED BY AND MAIL TO: Mr. and Mrs. John W. Evans 2275 Pattiglen Avenue La Verne, CA 91750 Document transfer tax is $ ( ) computed on full value of property conveyed, or ( ) computed on full value less value of liens and encumbrances remaining at time of sale LOS ANGELES COUNTY FLOOD CONTROL DISTRICT Space Above This Line Reserved for Recorder's Use Assessor s Identification Number: 8391-023-909 (Portion) By QUITCLAIM DEED For a valuable consideration, receipt of which is hereby acknowledged, the LOS ANGELES COUNTY FLOOD CONTROL DISTRICT, a body corporate and politic, does hereby remise, release, and forever quitclaim to JOHN WILLIAM EVANS and BARBARA R. EVANS, husband and wife, as joint tenants, all its right, title, and interest in and to the real property in the City of La Verne, County of Los Angeles, State of California, as described in Exhibit A attached hereto and by this reference made a part hereof. EXCEPTING AND RESERVING all oil, gas, petroleum, and other hydrocarbons and minerals, but without right of entry to the surface of said land. Dated LOS ANGELES COUNTY FLOOD CONTROL DISTRICT, a body corporate and politic By Chair, Board of Supervisors of the Los Angeles County Flood Control District (LACFCD-SEAL) ATTEST: VIOLET VARONA-LUKENS, Executive Officer of the Board of Supervisors of the County of Los Angeles By Deputy PUDDINGSTONE CHANNEL 11EX.5 68B-RW 8.1 S.D. 5 KR:in:P:Conf:qdPUDNSTN11EX.5 NOTE: Acknowledgment form on reverse side

- STATE OF CALIFORNIA ) COUNTY OF LOS ANGELES ) ) ss. On January 6, 1987, the Board of Supervisors for the County of Los Angeles and ex officio the governing body of all other special assessment and taxing districts, agencies and authorities for which said Board so acts adopted a resolution pursuant to Section 25103 of the Government Code which authorized the use of facsimile signatures of the Chairman of the Board on all papers, documents, or instruments requiring his/her signature. The undersigned hereby certifies that on this day of, 20, the facsimile signature of, Chairman of the Board of Supervisors of the LOS ANGELES COUNTY FLOOD CONTROL DISTRICT was affixed hereto as the official execution of this document. The undersigned further certifies that on this date, a copy of the document was delivered to the Chairman of the Board of Supervisors of the LOS ANGELES COUNTY FLOOD CONTROL DISTRICT. In witness whereof, I have also hereunto set my hand and affixed my official seal the day and year above written. VIOLET VARONA-LUKENS, Executive Officer of the Board of Supervisors of the County of Los Angeles (LACFCD-SEAL) By Deputy APPROVED as to form LLOYD W. PELLMAN, County Counsel By Deputy APPROVED as to title and execution,, 20. DEPARTMENT OF PUBLIC WORKS Mapping & Property Management Division MARTIN J. YOUNG Supervising Title Examiner III By P:Conf:ACK:flodfax.2

PUDDINGSTONE CHANNEL 11EX.5 68B-RW 8.1 A.P.N. 8391-023-909 (Portion) T.G. 600 (D2) I.M. 144-337 Fifth District M0121021 LEGAL DESCRIPTION PARCEL NO. 11EX.5 (Quitclaim of portion of fee): That portion of the east half of the northwest quarter of the northeast quarter of Section 11, Township 1 South, Range 9 West, of the Subdivision of the Rancho Addition to San Jose and a portion of the Rancho San Jose, as shown on map recorded in Book 22, pages 21, 22 and 23, of Miscellaneous Records, in the office of the Recorder of the County of Los Angeles, within the following described boundaries: Beginning at the southwesterly corner of Lot 6, Tract No. 27303, as shown on map recorded in Book 720, pages 95 and 96, of Maps, in the office of said Recorder; thence North 87 10 48 West along the westerly prolongation of the southerly line of said lot, a distance of 24.27 feet; thence North 0 24 25 East 55.37 feet to the westerly prolongation of the northerly line of said lot; thence North 89 56 19 East along said last-mentioned westerly prolongation, a distance of 23.77 feet to the westerly line of said lot; thence southerly along said westerly line, a distance of 56.59 feet to the point of beginning. Containing: 1,344± s.f. EXHIBIT A A:\bllavernessp.wpd 3/21/2