RESOLUTION NO RESOLUTION OF THE FONTANA UNIFIED SCHOOL DISTRICT CONCERNING THE INTENTION TO DEDICATE TEMPORARY EASEMENT

Similar documents
IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

Planning Commission Staff Report

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

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

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

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

CITY OF YUBA CITY STAFF REPORT

RESOLUTION NUMBER 4678

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

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

RESOLUTION NO. (ANNEXATION AREA NO. 2)

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

STAFF REPORT TO THE CITY COUNCIL

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

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

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

TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE

AGENDA ITEM REQUEST FORM

PISMO BEACH COUNCIL AGENDA REPORT

Meeting Date: March 14, 2018

RELEASE OF EASEMENT AGREEMENT AGENDA ITEM AND RESOLUTION

PLANNING COMMISSION STAFF REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT

RESOLUTION NO xx

Staff Report. Victoria Walker, Director of Community and Economic Development

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

Counts of Santa Cruz 299

County of Santa Cruz

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

PURCHASE OF REAL PROPERTY 14 (Resolution No )

REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No )

NOTICE OF A REGULAR MEETING

City Commission Agenda Cover Memorandum

CITY OF YUBA CITY STAFF REPORT

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

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

AGENDA: MARCH 2, 1999 February 18, 1999

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT

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

RESOLUTION NO

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

BEFORE THE GOVERNING BOARD OF TRUSTEES OF THE TULARE CITY SCHOOL DISTRICT TULARE COUNTY, CALIFORNIA

CITY COUNCIL SUMMARY REPORT. Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016

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

292 West Beamer Street Woodland, CA (530) FAX (530)

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

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

RESOLUTION NO. RD:EEH:LCP

A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL.

Staff Report. Victoria Walker, Director of Community and Economic Development

RESOLUTION NO. RD:EEH:LCP

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

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


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

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015

CITY OF LARKSPUR Staff Report

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

Report to the Strategic Development Committee

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY

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

PUBLIC WORKS DEPARTMENT

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule

AGENDA BELOIT CITY COUNCIL SPECIAL MEETING City Hall Forum State Street, Beloit, WI :00 PM Monday, January 14, 2019

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

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT

Department Planning. Meeting Date June 14, Staff Recommendation Authorize the execution of the IGA. Previous Commission Action N/A

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

ES ONDID4 City of Choice r

PISMO BEACH COUNCIL AGENDA REPORT

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS

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

City Council Information Form

RESOLUTION NO. RD:TDM:CER 6/1/2017

RESOLUTION NO. FILE NO. T15-058

M E M O DECLARATION OF SURPLUS DISTRICT PROPERTY

Agenda Item No. 6c July 14, Rod Moresco, Director of Public Works/City Engineer

ORDINANCE NO WHEREAS, in adopting this Ordinance, the Board of Directors finds that:

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

TOWN OF WINDSOR TOWN COUNCIL

;:ft{n Siegel, City Manager

ORDINANCE NO

THIS DECLARATION made this day of, 2016, by Cambridge and Wyndfall Community Association, Inc. ( Association ) and Lennar Carolinas, LLC ( Owner ).

A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE AMENDING RESOLUTION NO

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

REQUEST FOR COUNCIL ACTION

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD. Cynthia Battenberg, Business Development Manager

Transcription:

RESOLUTION NO. 18-17 RESOLUTION OF THE FONTANA UNIFIED SCHOOL DISTRICT CONCERNING THE INTENTION TO DEDICATE TEMPORARY EASEMENT WHEREAS, the Fontana Unified School District intends to dedicate a temporary easement right-of-way for storm drain and maintenance purposes near Curtis Avenue and Catawba Avenue along the west quadrant of assessor s parcel 1108-081-04 containing approximately 0.360 acres for possible future school site known as Elementary School No. 33 project; WHEREAS, the legal description of the proposed temporary easement is shown in the attached Exhibit A attached hereto and incorporated herein by reference; and, WHEREAS, Education Code Section 17557 requires that, before ordering the dedication or conveyance of any property the governing board shall in regular open meeting by a two-thirds vote of all its members adopt a resolution declaring its intention to dedicate or convey the property. The resolution shall describe the property proposed to be dedicated or conveyed in such manner as to identify it, and shall specify the purposes for which and the terms upon which it will be dedicated or conveyed, and shall fix a time not less than ten (10) days thereafter for a public meeting of the governing board to be held at its regular place of meeting for a public hearing upon the question of making the dedication or conveyance; and, WHEREAS, Education Code Section 17558 requires that all or a majority of the members of the Board of Education sign the resolution of intent; NOW, THEREFORE, the Board of Education of the Fontana Unified School District hereby finds, determines, declares, orders and resolves as follows: Section 1. Recitals. That all of the recitals set forth above are true and correct, and the Board so finds and determines. Section 2. Intent. That the Board of Education does hereby declare its intent to grant a temporary easement right-of-way for storm drain and maintenance purposes over, under, and across the west side of quadrant of assessor s parcel 1108-081-04 (approximately 0.360 acres) as more specifically described in the attached Exhibit A legal description and identified in the attached Exhibit B plot plan. Section 3. Public Hearing and Vote. That the Board of Education shall conduct a Public Hearing at the Board of Education Meeting on May 9, 2018, in the John D. Piazza Education Center, located at 9680 Citrus Avenue in the City of Fontana, California with the meeting beginning at 6:30 p.m., upon the question of making the dedication, and after such Public Hearing, shall take a vote on the action to dedicate the Temporary Grant of Easement. Section 4. Notice. A copy of this resolution shall be posted in three (3) appropriate public places in the District not less than ten (10) days before the date of the meeting, and

published once not less than five (5) days before the date of the meeting in a newspaper of general circulation in the District. APPROVED, PASSED AND ADOPTED by the Board of the Fontana Unified School District, Resolution No. 18-17 this 18 th day of April 2018, by the following vote: AYES: NOES: ABSTENTIONS: President of the Governing Board of the Fontana Unified School District Attested to: Vice President of the Governing Board of the Fontana Unified School District Member Member Member

APN 1108-081-04 EXHIBIT A LEGAL DESCRIPTION TEMPORARY STORM DRAIN EASEMENT A STRIP OF LAND OVER A PORTION OF THE S 1/2 OF THE SE 1/4 OF THE NE 1/4 OF SECTION 25, TOW NSHIP 1 NORTH, RANGE 6 W EST, SAN BERNARDINO BASE AND MERIDIAN, DESCRIBED AS FOLLOW S: THE W EST 25.00 FEET OF THE W EST 834.45 FEET OF THE S 1/2 OF THE SE 1/4 OF THE NE 1/4 OF SAID SECTION 25. EXCEPT ROADS SAID TEMPORARY STORM DRAIN EASEMENT TO TERMINATE UPON COMPLETION OF THE ULTIMATE STORM DRAIN IMPROVEMENTS CONTAINING APPROXIMATELY 0.360 ACRES THIS LEGAL DESCRIPTION W AS PREPARED BY ME DAVID B. W ARREN, LS 8244 EXPIRES 12/31/2019 DATE SHEET 3 OF 4 CITY INDEX NO.

ES Fontana Resolution... BoardDocs Pro Page 1 of 2 Agenda Item Details Meeting Apr 18, 2018 - Agenda Unified School District Board of Education Regular Meeting Category 5. Discussion/Action Section Subject 5.6 Business Services - #18-17: Intent to Grant Temporary Easement Access Public Type Discussion/Action Fiscal Impact No Recommended Action Adopt Resolution #18-17 declaring the District s intention to dedicate a temporary easement right-of-way at Elementary School No. 33 project site to City of Fontana for storm drain and maintenance purposes. Public Content BACKGROUND: Education Code Section 17557 requires a two-step process for granting of easements. First, the Board must declare its intention to grant an easement. Second, at a subsequent Board meeting, the Board must hold a public hearing, and then may vote on the action to grant an easement. Approval of the attached resolution of intention is the first step. The resolution must be approved by a 2/3 vote and be signed by all or a majority of the members of the Board of Education. City of Fontana is requesting that the District dedicate a temporary easement right-of-way for storm drain and maintenance purposes near Curtis Avenue and Catawba Avenue along the west quadrant of assessor s parcel 1108-081-04. This parcel contains approximately 0.360 acres for the possible future school site known as Elementary School No. 33 project as described in the legal description (Exhibit A ) and plat map (Exhibit B ) attached to the resolution. SUBMITTED BY: Ryan DiGiulio Associate Superintendent, Business Services Randal S. Bassett Su perintendent I Resolution No. 18-17 - #33 Temp. Storm Drain Easement.pdf (176 KB) Administrative Content. Motion & Voting https://www.boarddocs.com/calfusd(board.nsffprivate?open&login 4/25/2018

BoardDocs Pro Page 2 of 2 Adopt Resolution #18-17 declaring the Districts intention to dedicate a temporary easement rightof-way at Elementary School No. 33 project site to City of Fontana for storm drain and maintenance purposes Motion by Matt W Slowik, second by Mary B Sandoval. Final Resolution: Motion Carried Aye: Peter Garcia, Jason B OBrien, Mary B Sandoval, Mars J Serna, Matt W Slowik https://www.boarddocs.comlca/fusd/board.nsf/private?open&login. 4/25/2018