We are transmitting herewith the recorded resolution together with map attached showing that portion of collateral facility so relinquished.

Similar documents
OAKLEY -~- STAFF REPORT CA LIFO RN I A. To: Agenda Date: 06/28/2016 Agenda Item: 3.3. Date: Tuesday, June 28, Bryan H. Montgomery, City Manager

City of Palos Verdes Estates Requirements for a Minor Lot-Line Adjustment

CITY OF LOS ANGELES HOLLY L WOLCOTT CITY CLERK .05. m,v ERIC GARCETTI MAYOR

BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF DALLAS:

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

RESOLUTION NO


COUNTY OF LOS ANGELES

RESOLUTION NUMBER 2017-

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

EXHIBIT A

STATE OF OKLAHOMA, TULSA COUNTY. "!" A qv 23 11' II 30. l.:; U 1h J r. l ' ~d/,~ Agreement- Engineering- Underground Right-of-Way Easement

TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT

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

ORDINANCE NO

EXHIBIT "A" All that certain real property situate in the City of Fremont, County of Alameda, State of California, and described as follows:

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES

Subject: Authorizes Los Angeles Department of Water and Power File P Grant of a No-Build Easement to Studio Lending Group, LLC

' Meet Meeting Date: 06/13/17

Honorable Mayor and Members of the City Council. Sewer Easement Deed Agreement at 2705 Walker Street

CITY OF BEVERLY HILLS Department of Public Works and Transportation Civil Engineering Division FINAL MAP SUBMITTAL PROCESS Transmitted

==============================================================

Adopt the attached resolution accepting the grant of pathway easement.

HIGHWAY EASEMENT District County Route Post Number DEED

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

NOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this

ENGINEER'S REPORT FOR CITY OF WESTLAKE VILLAGE LIGHTING MAINTENANCE ASSESSMENT DISTRICT NO. 1 FISCAL YEAR

POST MILE K.P. 8.5 WITNESSETH

Resolution No

E' ONDIDO CITY COUNCIL. Agenda Item No.: 5 Date: February 3, TO: Honorable Mayor and Members of the City Council

PARCEL MAP CHECK ENG

AGENDA ITEM G-2 Public Works

REQUEST FOR SPECIAL EXCEPTION FOR MANUFACTURED HOMES IN THE AR-1 & R-5 DISTRICT APPLICATION NO.

The 6-foot wide walk connecting Ventura Boulevard to Sunswept Drive, adjacent to Lot 8, Tract No. 5896

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

ORDINANCE NO (PROPOSED)

Richard Chiu, City Engineer/Public Works Director. That the City Council:

1 [Resolution of Intent - San Francisco Public Utilities Commission Public Service Easement Vacation Order - Parkmerced Development Project] 2

ENGINEER S REPORT FOR. OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year CITY OF SANTA CLARITA LOS ANGELES COUNTY, CALIFORNIA

DELTA COUNTY ROAD COMMISSION ROAD ABANDONMENT POLICY. The following policy shall become effective immediately:

WHEREAS, the Planning and Zoning Commission, at its meeting on July 9, 2018, recommended the approval of the zoning request by the City Council; and

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

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

RECOMMENDATION. TO: CITY COUNCIL Date: APRIL 10, 2006

CERTIFICATION OF MAILING NOTICES OF STREET LIGHTING MAINTENANCE. (Section 6.95 to of the Los Angeles Administrative Code)

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

ANALYSIS FOR ALLEY CLOSURE

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

COUNTY OF LOS ANGELES

BEVERLY HILLS AGENDA REPORT

RE,S"~ ~y NOV

PORT ST. LUCIE CITY COUNCIL

General Development Co., L.P. Presents SANTA MARIA FREEWAY CENTER City of Santa Maria, Santa Barbara County, California

Major Freeway Center

MINNESOTA ASSOCIATION OF COUNTYSURVEYORS MANUAL OF MINIMUM GUIDELINES FOR THE PREPARATION OF COUNTY HIGHWAY RIGHT-OF-WAY PLATS

AGENDA # May 24, 2011

AMENDMENT TO THE JOINT RESOLUTION BETWEEN THE TOWNSHIP OF SHELBY AND THE CITY OF AMBOY DESIGNATING AN AREA FOR ORDERLY ANNEXATION DATED MAY 3, 1986

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

BILL OF SALE. All of the water lines, writer mains anrl appurtenances locaterl on Exhibit "A"

AMENDMENT TO POWER PURCHASE AGREEMENT

Oakland County Michigan Register of Deeds Plat Engineering, GIS, & Remonumentation Dept. Ph: (248) Fax (248)

WHEREAS, the BSP is intended to access renewable energy sources in the

NOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this right -of way - dedication deed.

PLANNING DEPARTMENT ANALYSIS

SITE CONDOMINIUMS OR CONDOMINIUM SUBDIVISIONS

City of South Lm Tahoe

TRANSMITTAL TO DATE COUNCIL FILE NO. Council

WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT WITNESSETH:

an emergency generator to serve the Waste Water Treatment Plant and ongoing maintenance of

FINAL MAP PLAN CHECK

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

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

APPLICATION FOR 555 Washington Street Tentative Map Red Bluff, CA Subdivision Map (530) ext Parcel Map.

Conditional Use Petition No

Christopher J. Blunk, Deputy Public Works Director/ City Engineer

QUITCLAIM OF EASEMENT DEED R/WNo APN: &

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

REMOVING A PROPERTY FROM THE RENTAL MARKET (ELLIS ACT)

LG~ ERIC GARCETTI Mayor

Order of Business. Board of Supervisors' Agenda Items

CERTIFICATE OF ACCEPTANCE (Form #)

RESOLUTION NO. RD:EEH:LCP

CITY OF LANCASTER CITY ENGINEERING DIVISION FINAL MAP SUBMITTAL PACKAGE FINAL MAP APPLICATION

ORDINANCE NO

COUNTY OF LOS ANGELES

COUNCIL AGENDA MEMO ITEM NO. III - #1

City of Westbrook. Township of Westbrook JOINT RESOLUTION NO

TEXAS TRANSPORTATION COMMISSION

City of South Lake Tahoe

Administration and Projects Committee STAFF REPORT July 3, 2014 Page 2 of 3 Changes from Committee B. CT 208 Historical Summary of Contract s. C. Reso

RESOLUTION NO. R

County of Santa Cruz

ST. TAMMANY PARISH COUNCIL ORDINANCE

No 1. The attached AMENDED AND RESTATED FIRST SUPPLEMENT TO THE DECLARATIION OF COVENANTS, CONDITIONS, AND RESTRICTIONS FOR CHRISTOPHE HARBOUR

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

EXHIBIT 2 Page 1 of 6

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

FINAL ENGINEER S REPORT FOR. OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year

Transcription:

STATE OF CAL!FORNJA-BVS!NESS TRANSPORT P l.-"an~d""-"ho"'u""'s'-'-'n""g'ca,ge,n""cy"------------- EDMUND G. BROWN Jr. Governor DEPARTMENT OF TRANSPORTATON DSTRCT 7-DVSTON OF DESGN OFFCE OF R/W ENGNEERNG 100 SOUTH MAN STREET, MS-13 LOS ANGELES. CA 90012-3606 PHONE (213) 897-0511 July 25, 2012 R/W ENGNEERNG Relinquishment 7-LA-405-PM 38.9/39.0 Rel. Req. No. 1237 Collateral Facility CTC Res.: R-3843 CTC Date: June 27, 2012 FA No. ACNH-405-3(050)N Flex your power! lle energy efficient! City of Los Angeles Office of City Clerk, Council and Public Services Division 200 North Spring Street, Room 395 Los Angeles, California 90012 Gentlemen: This is to advise you that on 06/27/2012 the California Transpm1ation Commission adopted a resolution relinquishing to the City of Los Angeles a portion of collateral facility, along Route 405 Freeway, on Dickens Street from Sepulveda Boulevard to Ventura Boulevard designated 07-LA-405-PM 38.9/39.0. This resolution was recorded on 07/10/2012 as Document No. 20121019102 in the office ofthe Registrar-Recorder/County Clerk of Los Angeles County and the effective date of said relinquishment is 07110/2012. We are transmitting herewith the recorded resolution together with map attached showing that portion of collateral facility so relinquished. Sincerely, ''Caltrans improves mobilily across California "

This page is part of your document m DO NOT DSCARD 20121019102 111~11!! llllllllllllllll~llllll\~ll\11~!\~ 111111~ Pg~r Recorded/Filed in Official Records Recorder's Office, Los Angeles County, California 07/10/12 AT 02:36PM FEES: 0.00 TAXES: 0.00 OTHER: 0.00 PAD: 0.00 LEADSHEET 201207100060012 00006091018 DAR - 1111111111~ 1111111111 111111111111~1111111111111111111 004124761 SEQ: 01 Counter (Upfront Scan) 1111111111111~11111111111111~1111~1 ~111111111111111111111111111111111111111111111111111111111111 ll~ 111111111111 ~1111111111111111111111 ~1111 11111111111111111111111111111! 11111111111111111 THS FORM S NOT TO BE DUPL~CATED

RECORDED AT REQUEST OF DEPARTMENT OF TRANSPORTAON WHEN RECORDED MAL TO STATE OF CALFORNA DEPARTMENT OF TRANSPORTATON 100 South Main St, MS-13 Los Angeles, California 90012 ATTN: S tella Tsao, 6-145 R/W Engineering *20121019102* (FOR RECORDER'S USE ONLY) NO FEE GOVT CODE 27383 RESOLUTON NO" R-3843 RELNQUSHMENT NO. 1237 07~LA~405-PM 38.9/39.0

RELNQUSHMENT OF HGHWAY RGHT OF WAY N THE CTY OF LOS ANGELES, ROAD 7-LA-405-PM 38,9/39,0 Request No, 1237 WHEREAS, by Freeway Agreement dated March 24, 2003, between the City of Los Angeles and the State of California, the City agreed to accept title to relocated or reconstructed city streets, and the frontage roads, and other state constructed local roads, upon relinq~ishment thereof to said City by the State of California; and WHEREAS, the State of California has acquired right of way for and has constructed the above-mentioned collateral facility in the City of Los Angeles, adjacent to Route 405, along Dickens Street, ln accordance with said agreement; and WHEREAS, in accordance with Section 73 of the Streets and Highways Code, a 90-day notice in writing dated February 15, 2012, of intention to relinquish the above-mentioned collateral facility was delivered to the City by certified mail return receipt on February 17, 2012; and TRANSPORTATON COMMSSON RESOLUTON No. R-3843 PASSED BY CALFOR~HA ibansportatlon COMMSSON

WHEREAS, by City Council action on April 24, 2012, under Council File No. 12-0251, the City of Los Angeles agreed to accept the relinquishment of Dickens Street; and WHEREAS, this Commission has found and determined, and does hereby find and determine, that it is desirable and in the public interest that said collateral facility be relinquished to the City of Los Angeles for use as a city street. NOW, THEREFORE, T S VOTED by the California Transportation Commission that it relinquish, and it does hereby relinquish, to the City of Los Angeles, effective upon the recordation of a certified copy hereof with the Recorder of Los Angeles County, all of the State of California's right 1 title and interest in and to said collateral facility in said City, together with the right of way and appurtenances thereof, described as follows: All those portions of State Highway right of way shown as SEGMENT 1, delineated and shaded or stippled on a map recorded on May 4, 2012, in State Highway Map Book No. 20, page 91, records of Los Angel~s County. EXCEPTNG AND RESERVNG to the State of California an easement for footing purposes as shown on said State Highway Map. EXCEPTNG AND RESERVNG to -the State of California any and all rights of ingress to and egress from the State Highway hereby relinquished, in and to the adjoining freeway, except at

such points as now are or may be established by resolution of this Commission.

STATE OF CALFORNA DEPARTMENT OF TRANSPORTATON STATE CALF FEDERAL PROJECT NO. ACNH-405-3W50JN DST COUNTY ROUTE POST MLES 07 LA 405 38.9/39.0 b,hr~ rj_.jl_s DS 1RC T RGH Of WAY ENGNEER PROFESSONAL LAND SURVEYOR SHEET NO. TOTAL SHEETS ON N THE CTY DCKENS STREET OF LOS ANGELES, ALONG ROUTE 405 FREEWAY FROM SEPULVEDA BOULEVARD TO VENTURA BOULEVARD \ 0 R=1529.63' L~1 06. 97' +- DETAL "A'' 1. 64' ' ' S04"09' 34"1'1 ~(].,. JfP...,,, ;"' DETAL "8" 69 ALL(Y 0 R=20.oo' l=10.62' R=1520.64' l=13. 22' @ S05"09' 21 "W 19.43' N73"58'02"E 9. 35' @ N73" 58' 02 "E 21. 56' N55"22'16"E 38.19' N35"54' D9"E 43.96' R=123. 52' L=20.62' CD R=13U.35' L=14.49' 0 N76"53'00"W 19.77' R=72,51' L=18.14' (l) R=65.62' L=5.74' R=330.00' l=7.h' R=75.51' l=53.56' FOOTNG EASEMENT 405 TRACT FOOTNG EASEMENT NOTE:. COORO[NATES AND BEARNGS [EXCEPT RECORD} ARE BASED ON THE CALFORNA COORO[NATE SYST'M ZONE 5, NORTH AMER[CAN DATUM (NAD) Of 1983, HGH PREC[S[ON O'OD'TC NETWORK DENSFlCAT[ON 1991.35 PER SURVEY REQUEST NO. 01-174. 2. ALL O[STANCES {EXCEPT RECORD} ARE GRD. TO OBTA[N GROUND DSTANCE Q[V[O GRD D[STANCE BY COMBNAT[ON FACTOR 0.999956. NO., 146 25/28 SEGMENT 1 10000 2o l -~~~-- ~-~~-~--L S0"12'57"W ' Jo "' :;ol f 1 30 ' l2o t?/ -'. L,g 8.~.1!:> f!/ :.uf--., "'~ 0 ------m- DETAL "C" CD N15"37'04"1'1 fi.41' N51 12'08"W 9.19' 0 N1S"37'04"1'1 e.43' FLED FOR RECORD N STATE H [GHWAY MAP BOOK NO..,2"'0 OATE: MAY 4,20/'2 AT PAGE 9{ RECORDERS NDEX NO. :20/'JO(i;, 723"!8 Rl'caRos of tos ANGELes county NOT : Stotas rights ora not extln.gu}shad or transfer of +!t!a s not affected until recardotlon of related CTC resolution. lin compliance with Sections 128 > 129 of the STREETS & fl! GHWAYS Coda) AREA TO BE RELNQUSHED -- STATE OF CALFORNA BUSNESS, TRANSPORTATON AND HOUSNG AGENCY DEPARTMENT OF TRANSPORTAT~N PROPOSED RELNQUSHMENT 0 50 100 SO PREVOUS RECORD DATA AREA TO BE RELNQUSHED ACCESS PROHBTED 200 FEET OR'N BY ST R/W MAP NO. Fl937~2. 26111-C C'LC BY ST CONTRACT NO. C'K'D BY RY REVSED REl ~ 1~~1