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

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

COUNCIL AGENDA MEMO ITEM NO. III - #1

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

Utility Easement from Suncoast Community Health Centers Inc Release of Easement

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

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

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

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

Monterey County Page 1

City of Stevenson Planning Department

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BILL NO (Emergency Measure) ORDINANCE NO. 5072

PERMANENT DRAINAGE EASEMENT

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

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

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

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

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

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

Resolution No

AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS

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

TRANSBAY JOINT POWERS AUTHORITY

INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA

ADOPTED BOARD OF SUPERVISORS COUNTY OF LOS ANGELES

City Commission Agenda Cover Memorandum

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

CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY

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

-ii~ ADAMS COUNTY. &,.ee8.& PUBLIC HEARING AGENDA ITEM

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

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

RESOLUTION NO

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

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

AGENDA # May 24, 2011

See Exhibit "A", attached hereto, incorporated herein, and by this reference made a part hereof.

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

PARKLANDS LEE COMMUNITY DEVELOPMENT DISTRICT SPECIAL MEETING AGENDA

AS SET FORTH ON EXHIBIT A ATTACHED HERETO AND INCORPORATED HEREIN.

WATER CONSERVATION EASEMENT

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

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

SOUTH DAKOTA BOARD OF REGENTS. Committee on Budget and Finance ******************************************************************************

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

QUITCLAIM DEED EXPRESS RESERVATION OF RIGHTS BY GRANTOR

PERMANENT EASEMENT AGREEMENT. good and valuable consideration, the sufficiency and receipt of which is hereby acknowledged, The Esther Harrison

PIPELINE RIGHT-OF-WAY EASEMENT

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

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

MEMORANDUM OF AGREEMENT FOR PROPOSED SPECIAL WARRANTY DEED

County of Santa Cruz

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board

AGENDA: MARCH 2, 1999 February 18, 1999

QUITCLAIM OF EASEMENT DEED R/WNo APN: &

Environmental and Engineering Services EASEMENT INFORMATION AND EXAMPLE DOCUMENTS

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ******************************************************************************

GENERAL WARRANTY DEED

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

ORDINANCE NO

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION TO PURCHASE REAL ESTATE

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

MECKLENBURG COUNTY Land Use & Environmental Services Agency Groundwater & Wastewater Services

STOCK PURCHASE AGREEMENT

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

RESOLUTION OF INDIAN LAKE BOROUGH. *, 1997 the Borough Council. WHEREAS, Bernie Wires submitted a proposed plan for an elevated sand mound on

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

PERPETUAL DRAINAGE EASEMENT

CHAPTER 2 RELATED DOCUMENTS AND FORMS

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

WHEREAS, it is the desire and intent of the party of the first part to convey unto

WAKE COUNTY STORMWATER CONTROL STRUCTURE AND ACCESS EASEMENT AND AGREEMENT (Corporate)

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

DECLARATION OF RESTRICTIVE COVENANT

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

ES ONDID4 City of Choice r

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

DECLARATION OF ELEVATED PEDESTRIAN WALKWAY EASEMENT

CITY MANAGER MEMORANDUM

To achieve the conservation purposes, the following conditions and restrictions are set forth:

;:ft{n Siegel, City Manager

Tax Map Key Nos. (1) : 003, :004 and :008 CPR No. Total Pages: Unit No.

Isles of Bartram Community Development District 475 West Town Place, Suite 114, St. Augustine, Florida Phone: Fax:

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

Resolution No

FILED: NEW YORK COUNTY CLERK 12/15/ :54 PM

County of Santa Cruz

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ******************************************************************************

FIFTH AMENDMENT OF DECLARATION OF DEED RESTRICTIONS AND DEDICATIONS FOR PINEHURST ESTATES (A Clatsop County, Oregon Subdivision)

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

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 www.ladpw.org ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460 ALHAMBRA, CALIFORNIA 91802-1460 October 30, 2002 IN REPLY PLEASE REFER TO FILE: MP-2 440.021 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: SUNNYSIDE DEBRIS BASIN - PARCELS 1EX AND P-4F APPROVAL OF SALE OF SURPLUS PROPERTY AND ACQUISITION CITY OF PASADENA SUPERVISORIAL DISTRICT 5 3 VOTES IT IS RECOMMENDED THAT YOUR BOARD: 1. Find the sale transaction categorically exempt from the provisions of the California Environmental Quality Act (CEQA). 2. Declare the fee interest in Parcel 1EX (2,668 square feet), Sunnyside Debris Basin, located adjacent to the single-family residence at 4068 Park Vista Drive, in the City of Pasadena, to be excess property. 3. Authorize the sale of Parcel 1EX to the adjacent property owner, Tian Hua Xiu Yuan, for $20,000. 4. Instruct the Chairman to sign the enclosed Quitclaim Deed and authorize delivery to the Grantee. 5. Approve the acquisition of fee title from Karen Chiles and John Walther in Parcel P-4F, adjacent to the Sunnyside Debris Basin, located north of Park Vista Drive, in the City of Pasadena, for $58,800.

The Honorable Board of Supervisors October 30, 2002 Page 2 PURPOSE/JUSTIFICATION OF RECOMMENDED ACTION These actions will allow the Los Angeles County Flood Control District to sell surplus property in Sunnyside Debris Basin, Parcel 1EX, to the adjacent owner, Tian Hua Xiu Yuan, and to purchase from Karen Chiles and John Walther, by direct negotiations, fee title to Sunnyside Debris Basin, Parcel P-4F. The parcels are located north of Park Vista Drive in the City of Pasadena. The sale of Parcel 1EX will resolve the existing encroachment of a block wall and garage that are located on property which was previously acquired by the District as part of the land needed for Sunnyside Debris Basin. The acquisition of Parcel P-4F is needed by the District for enlargement of the Sunnyside Debris Basin. A negotiated settlement of $58,800 was reached with the property owners, Karen Chiles and John Walther, and is supported by our staff appraisers. Implementation of Strategic Plan Goals The sale transaction is consistent with the County Strategic Plan Goal of Fiscal Responsibility. The revenue from the sale will be used for flood control purposes since it will reduce the District s expenses and liability. This acquisition is also consistent with the County Strategic Plan Goal of Service Excellence since improving our flood control facilities provides flood protection to residents and will improve the quality of life of the County residents. FISCAL IMPACT/FINANCING The proposed selling price of $20,000 for Parcel 1EX represents the appraised value and will be deposited into the Flood Control District Fund. The proposed purchase price for Parcel P-4F is $58,800. Funds for the acquisition are available in the Los Angeles County Flood Fund 2002-03 budget. FACTS AND PROVISIONS/LEGAL REQUIREMENTS As required by California Government Code Section 65402(c), a notification of the proposed sale and acquisition was submitted to the Planning Department of the City of Pasadena 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

The Honorable Board of Supervisors October 30, 2002 Page 3 conclusively deemed the proposed sale and acquisition are in conformance with the General Plan. The sale is not considered adverse to the District s purposes and will not hinder the use of the debris basin for possible transportation, utility, or recreational corridors. Easements will be reserved by the District from Tian Hua Xiu Yuan for ingress and egress and covered storm drain purposes as part of this transaction. 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. With regard to the acquisition, the Grantors have executed an Agreement to Convey and Claim for Payment and have signed the necessary Grant Deed in favor of the Los Angeles County Flood Control District. Acquisitions in excess of $25,000 must be approved by your Board. ENVIRONMENTAL DOCUMENTATION The sale transaction is categorically exempt from the 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 Statutes and Guidelines. Relating to the acquisition, on January 17, 1995, Synopsis 17, your Board approved the Negative Declaration and found that the basin enlargement project will not have a significant effect on the environment. IMPACT ON CURRENT SERVICES (OR PROJECTS) None.

The Honorable Board of Supervisors October 30, 2002 Page 4 CONCLUSION These actions are in the District s best 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 FLU:ayc P2:\BDFLUE Enc. cc: Chief Administrative Office County Counsel

MAIL DOCUMENT AND TAX STATEMENT TO: TIAN HUA XIU YUAN 4068 Park Vista Drive Pasadena, CA 91107-1322 Space Above This Line Reserved for Recorder's Use 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 Assessor s Identification Number: 5760-027-900 (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, hereinafter referred to as "District," does hereby remise, release and forever quitclaim to TIAN HUA XIU YUAN, a California corporation, hereinafter referred to as "Grantee," all its right, title and interest in and to the real property in the City of Pasadena, County of Los Angeles, State of California, described as Parcel 1EX 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. ALSO RESERVING TO DISTRICT, a perpetual easement for ingress and egress purposes in, on, over, and across the real property in the City of Pasadena, County of Los Angeles, State of California, described as Parcel 1IE in said Exhibit "A." ALSO RESERVING TO DISTRICT, a perpetual easement for covered storm drain purposes in, on, under, and across the real property in the City of Pasadena, County of Los Angeles, State of California, described as Parcel 1DC in said Exhibit "A." Together with the further right to enter upon and to pass and repass over and along said easements and rights of way and to deposit tools, implements, and other materials thereon by said District, its officers, agents and employees, and by persons under contract with it and their employees, whenever and wherever necessary for the purposes above set forth. SUNNYSIDE DEBRIS BASIN 1EX Includes Parcels 1IE and 1DC 440-RW 1 S.D. 5 FG0176

SUNNYSIDE DEBRIS BASIN 1EX Quitclaim Deed Page 2 The herein quitclaim is subject to all matters of record and to the following reservation and conditions which Grantee understands to be a part of the consideration for the herein quitclaim and which Grantee, by the acceptance of this Quitclaim Deed and/or the exercise of any of the rights granted herein, agrees to keep and perform, viz: 6. District's easements for ingress and egress purposes and for covered storm drain purposes, herein reserved, shall be paramount. 7. Grantee agrees that it will not use the herein-described easement areas inconsistent with said easements, and that it will not perform or arrange for the performance of any construction or reconstruction work in, on, over, under and across the land affected by said easements until the plans and specifications for such construction or reconstruction shall have been first been submitted to and been approved in writing by the Chief Engineer of the Los Angeles County Flood Control District. Such approval by District shall not be interpreted or inferred as an endorsement or approval as to the design, accuracy correctness or authenticity of the information shown on the submitted plans and specifications. Furthermore, such approval cannot be relied upon for any other purpose or by any third party for any reason whatsoever. District does not accept ownership or responsibility for the improvements. 8. The terms, conditions, restrictions, reservations, and agreements shall be binding upon Grantee and its successors and assigns. Dated LOS ANGELES COUNTY FLOOD CONTROL DISTRICT, a body corporate and politic By Chairman, 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 KDR:in:P:Conf:BDFLUE.wpd NOTE: Acknowledgment form on reverse side.

STATE OF CALIFORNIA ) ) ss. COUNTY OF LOS ANGELES ) 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

SUNNYSIDE DEBRIS BASIN 1EX Includes Parcel Nos.1IE and 1DC 440-RW 1 A.P.N. 5760-027-900(por.) T.G. 536(J7) I.M. 174-257 Fifth District FG0176 LEGAL DESCRIPTION PARCEL NO. 1EX (Quitclaim of portion of fee): Part A: That portion of that part of Section 18, Township 1 North, Range 11 West, S.B.M., described in deed to the Los Angeles County Flood Control District, recorded in Book D5019, page 916, of Official Records, in the office of the Recorder of the County of Los Angeles, within the following described boundaries: Beginning at the most northerly northeasterly corner of Lot 36, Tract No. 30597, as shown on map filed in Book 798, pages 14 and 15, of Maps, in the office of said recorder; thence South 81E15' 10" West along the northerly line of said Lot 36, a distance of 96.63 feet; thence North 76E32' 59" East 11.22 feet; thence North 61E 56' 41" East 14.10 feet; thence North 36E25' 49" East 24.44 feet; thence North 84E 57' 07" East 42.86 feet; thence South 39E43' 57" East 23.38 feet to the point of beginning. Containing: 1,332± square feet Part B: That portion of that part of above mentioned Section 18, described in above mentioned deed to the Los Angeles County Flood Control District, within the following described boundaries: Beginning at a point in the easterly line of said Section 18, said point being distant along said easterly line North 0E14' 50" West 116.55 feet from the southeasterly corner of above mentioned Lot 36; thence South 44E19'10" West 21.78 feet to a point hereby designated point A for the purpose of this description; thence North 69E59' 42" West 17.25 feet to above mentioned most northerly northeasterly corner of said Lot 36; thence South 8E44' 50" East, a distance of 31.41 feet along the northeasterly boundary of said Lot 36; thence South 38E44' 50" East 43.07 feet to said easterly line; thence northerly along said easterly line to the point of beginning. Containing: 1,336± square feet

PARCEL NO. 1IE (Reservation of easement for ingress and egress purposes): RESERVING unto LOS ANGELES COUNTY FLOOD CONTROL DISTRICT, its successors or assigns, an easement for ingress and egress purposes in, over and across the above-described Part A of PARCEL NO. 1EX the following described boundaries: ` Beginning at the most northerly northeasterly corner of above mentioned Lot 36; thence South 81E15' 10" West along above mentioned northerly line of said Lot 36, a distance of 2.01 feet; thence North 42E 01' 41" West 18.87 feet; thence North 89E51' 20" West 2.74 feet; thence South 50E40'13" West 16.56 feet; thence South 39E19' 47" East 9.03 feet to said northerly line; thence South 81E15'10" West along said northerly line, a distance of 71.90 feet; thence North 76E32' 59" East 11.22 feet; thence North 61E 56' 41" East 14.10 feet; thence North 36E 25' 49" East 24.44 feet; thence North 84E57' 07" East 42.86 feet; thence South 39E43' 57" East 23.38 feet to the point of beginning. Containing: 1,054± square feet PARCEL NO. 1DC (Reservation of easement for covered storm drain purposes): RESERVING unto LOS ANGELES COUNTY FLOOD CONTROL DISTRICT, its successors or assigns, an easement for covered storm drain, in, on, over and across that portion of the above-described Part B of PARCEL NO. 1EX, within a strip of land 10 feet wide, lying 5 feet on each side of a line which bears South 8E53' 05" East and which passes through above designated point A. Containing: 511± square feet jbm:sdb1ex EXHIBIT A