DRAFT RESOLUTION NO

Similar documents
QUITCLAIM OF EASEMENT DEED R/WNo APN: &

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

City of Scotts Valley INTEROFFICE MEMORANDUM

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

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. RD:EEH:LCP

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

Resolution No

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

SECOND AMENDMENT TO CONSERVATION EASEMENT RECITALS

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

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

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

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

County of Santa Cruz

CITY OF LARKSPUR Staff Report

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

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

AGENDA ITEM G-2 Public Works

AGENDA # May 24, 2011

ESTOPPEL CERTIFICATE

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS

Adopt the attached resolution accepting the grant of pathway easement.

Counts of Santa Cruz 299

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

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

Monterey County Page 1

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

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

RESOLUTION NO. FILE NO. T15-058

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

ES ONDID4 City of Choice r

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

BILL NO (Emergency Measure) ORDINANCE NO. 5072

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

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

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

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

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

When Recorded, Mail To: Town of Prescott Valley 7501 E. Civic Circle Prescott Valley, AZ RESOLUTION NO. 1702

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

RESOLUTION NUMBER 4678

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

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

PARCEL MAP Rev JAN 01, 2010

AGENDA: MARCH 2, 1999 February 18, 1999

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

QUITCLAIM DEED EXPRESS RESERVATION OF RIGHTS BY GRANTOR

RESOLUTION NO

The Town has an agreement with Santa Clara County that requires annexation of any property

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

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

TRANSBAY JOINT POWERS AUTHORITY

CITY OF YUBA CITY STAFF REPORT

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

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

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

REVIEWED BY: Administrator Counsel Program Mgr.: Tiffany Schaufler Board Committee Engineer Other

RESOLUTION NO. RD:EEH:LCP

MASTER SITE LEASE. by and between THE CITY OF SAN DIEGO. and the PUBLIC FACILITIES FINANCING AUTHORITY OF THE CITY OF SAN DIEGO.

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

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

Voluntary Merger. Updated March 13, 2017

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

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

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

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

FILED: NEW YORK COUNTY CLERK 08/08/2012 INDEX NO /2011 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 08/08/2012

ORDINANCE NO

City oflafayette Staff Report

SAN JOSE CAPITAL OF SILICON VALLEY

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

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

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

DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS/ CITY ENGINEER SUBJECT: SOUTHERN CALIFORNIA GAS COMPANY OVER A PORTION OF THE

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

APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74

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

COUNTY OF LOS ANGELES

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

COUNCIL AGENDA MEMO ITEM NO. III - #1

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

COUNTY OF LOS ANGELES

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

Resolution No

SAMPLE DECLARATION OF VACATION OF EASEMENT/RIGHT OF WAY. of record in the Office of the Judge of Probate of Morgan County, Alabama in Plat

ASSIGNMENT OF EASEMENT

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

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

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

RESOLUTION NO

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

FIRST AMENDMENT TO ASSIGNMENT AGREEMENT. (North San Pedro Project)

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board

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

THIS DEED OF EASEMENT AND AGREEMENT Archaeological Resource Preservation Easement

IN

Transcription:

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 AS JOINT TENANTS 10824 BUBB ROAD APN 362 02 028 WHEREAS Leona Sy an unmarried woman and Frederick Ty an unmarried man as joint tenants have executed a Grant of Easement for Roadway Purposes which is in good and sufficient form granting to the City of Cupertino County of Santa Clara State ofcalifornia easement over certain real property for roadway purposes situate in the City of Cupertino more particularly described in Exhibit A and Exhibit B attached hereto and made a part hereof which is as follows All that certain real property situate in the City of Cupertino County ofcalifornia located at 10824 Bubb Road of Santa Clara State NOW THEREFORE BE IT RESOLVED that the City of Cupertino accept said grant so tendered and said grant IT IS FURTHER RESOLVED that the City Clerk is hereby authorized to record and this resolution PASSED AND ADOPTED at a regular meeting ofthe City Council of the City of Cupertino this 15th day of May 2007 by the following vote Vote Members ofthe City Council AYES NOES ABSENT ABSTAIN ATTEST APPROVED City Clerk Mayor City of Cupertino q I

GRANT OF EASEMENT FOR ROADWAY PURPOSES APN 362 02 028 10824 Bubb Road Leona Sv an unmarried woman and Frederick Tv an unmarried man as ioint tenants grant s to the CITY OF CUPERTINO for public roadway purposes together with the right to construct repair operate and maintain any and all public utilities and improvements which shall be or become necessary for preservation of the public safety welfare or convenience the hereinafter described property which is situated in the City of Cupertino County of Santa Clara State of California and as described as follows See Legal Description and Roadway Dedication Plat The grantor s shall reimburse CITY OF CUPERTINO an amount from the street improvement charges assessed upon them in the manner provided by the Cupertino Municipal Code particularly Chapter 14 04 Street Improvements and Article 14 Street Facility Reimbursement Charges oftitie 18 Subdivisions and as amended IN WITNESS WHEREOF executed this 1 7 day of Arr J 2007 Owners Leona Sy c7 4 Notary acknowledgment to be attached f Fr derick Ty Cf 2 Page 1 of 1

LEGAL DESCRIPTION EXHIBIT 10824 Bubb Road Cupertino CA 95014 All that certain real property situated in the City of Cupertino County State ofcalifornia stated as follows of Santa Clara Beginning at the southwesterly corner oflot 47 of Tract No 4341 As said corner is shown on that certain survey map recorded in Book 227 of Maps at Page 21 in Santa Clara County Recorder s Office State ofcalifornia in July 1967 Thence southerly along a line parallel with and 30 00 feet easterly ofthe Centerline of Bubb Road as said centerline is shown on the aforementioned Map oftract No 4341 south a distance of75 00 feet thence westerly ata right angle toward the centerline of Bubb road west adistance of 10 00 feet thence northerly along a line which is parallel with the centerline ofbubb Road north adistance of75 00 feet thence easterly at a right angle away from the said centerline ofbubb Road East a distance of 10 00 feet to the point of beginning Containing 750 00 square feet or 0 017 Acres more or less 1 3

Sea l e 1 30 HOL L Y OAK DRIV LEGEND o INDICATES 3 4 IRON PIPE SET TAGGED RCE C33897 INDICATES 3 4 IRON PIPE FOUND OPEN RECORD DATA REFERENCE j TRACT MAP 4341 RECORDED AUGUST 1967 NO 3276464 BOOK 227 OF MAPS AT PAGES 20 21 P 0 8 PLEASANTON CA 94588 2468 TEL 925 426 8077 FAX 925 4851250 DRAWN BY B GAC I A DATE 04 24 2007 DWG NO PROJECT 10824 BUBB ROAD CUPERT I NO CA 95014 10 DEDICATION SHT NAME SH N ROADWAY DEDICATION PLAT 1 1 APPROVED BY HPT

CALIFORNIA ALL PURPOSE ACKNOWLEDGMENT State of CALIFORNIA County of SANTA CLARA Onl7 l Od 7 before me JOHN 8 SORCI NOTARY PUBLIC personally appeared I IE Oft S Y Name and nne of Ollicer e g FEDeQ 1 Namels 01 Signerls Jane Doe Notary Public o personally known to me OR fproved to me on the basis of satisfactory evidence to be the person s JOliN B SORCI Commission 1691645 Notary Public California Santa Clara County My Comm Expires Oct 1 2010 whose name s yrrare subscribed to the within instrument and acknowledged to me that Refflfte they executed the same in their authorized capacity iesand that by Ris I4 lvtheir signature s on the instrument the person s or the entity upon behalf of which the person s acted executed the instrument WITNESS my hand and official seal Though the information below is not required by law it may prove valuable to persons relying on the document and could prevent fraudulent removaland reallachment of this form to another document Description of Attached Document 11l1e or Type of Document i e r PMf Document Date J 7 Loo Number of Pages 3 Signer s Other Than Named Above Capacity ies Claimed by Signer s Signer s ame Signer s Name ndividual o Corporate Officer Title s o Partner c limited General o Attorney in Fact o Trustee o Guardian or Conservator o Other Top ollhumb here Individual J Corporate Officer Title s Partner 0 limited C General J Attorney in Fact J Trustee Guardian or Conservator J Other Top 01 thumb here Signer Is Representing Signer Is Representing 9 0 995 Na onri Not ry A oe alron 82J8 Remmel Ave POBox 7184 CanOll PRrk CA 91 J09 84 t Prod No 5907 Reorder CAli roll ree 1 600 1178 11112