CITY OF YUBA CITY STAFF REPORT

Similar documents
CITY OF YUBA CITY STAFF REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT

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

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

Monterey County Page 1

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

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

CITY OF LARKSPUR Staff Report

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

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

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

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

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

County of Santa Cruz

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

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

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

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

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

STAFF REPORT TO THE CITY COUNCIL

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

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND

RESOLUTION NO xx

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

PLANNING COMMISSION STAFF REPORT

City of Scotts Valley INTEROFFICE MEMORANDUM

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

NOTICE OF A REGULAR MEETING

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

PLANNING COMMISSION STAFF REPORT June 18, 2015

RESOLUTION NO

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Meeting Date: March 14, 2018

ADOPT A RESOLUTION REGARDING

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD

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

Planning Commission Staff Report

RESOLUTION NUMBER 4678

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

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

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

RESOLUTION NO

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

COUNTY OF LOS ANGELES

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director

Counts of Santa Cruz 299

COUNTY OF LOS ANGELES

ORDINANCE NUMBER WHEREAS, the regulation of development in single-family residential districts is within the police powers of the City; and,

RESOLUTION NO. R2010-

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

COUNTY OF LOS ANGELES

RESOLUTION NO. (ANNEXATION AREA NO. 2)

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

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

COUNTY OF LOS ANGELES

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

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007

PISMO BEACH COUNCIL AGENDA REPORT

RESOLUTION NO. RD:EEH:LCP

AGENDA ITEM REQUEST FORM

Agenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue

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

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

RESOLUTION NO

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

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

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

PURCHASE OF REAL PROPERTY 14 (Resolution No )

RESOLUTION NUMBER 5059

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

Resolution approving the transfer of Tract G (Public Pump Station Parcel) within the Alterra Subdivision.

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

July 06,2015 Council District: # 9

COUNCIL COMMUNICATION Work Plan #

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS:

CITY OF LOS ALTOS CITY COUNCIL MEETING June 9, 2015

RESOLUTION NUMBER 4238

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

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue

City of Edmonds TEMPORARY CONSTRUCTION EASEMENT

Councilmember Heilman, Mayor Pro Tempore Meister, and Mayor Horvath. Councilmember Duran. Councilmember D'Amico. None.

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

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue

AGENDA: MARCH 2, 1999 February 18, 1999

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

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

ES ONDID4 City of Choice r

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Transcription:

STAFF REPORT Agenda Item 7 Date: June 24, 2014 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Benjamin Moody, Senior Engineer City Surveyor Summary Subject: Recommendation: Fiscal Impact: Lot Line Adjustment Live Oak Blvd. / Clark Ave. Adopt a resolution authorizing the City Manager to execute a Grant Deed, to confirm a Lot Line Adjustment for City properties: (APN 51-580-012, 51-580-013, 51-580-014) Minor staff time Purpose: To finalize a lot line adjustment between City properties, that changes the existing three parcel configuration to a two parcel configuration. Background: The City of Yuba City owns three parcels totaling approximately 15.4 acres of land between Live Oak Boulevard and Clark Avenue, just north of the Water Treatment Plant. The City is currently in the process of taking the necessary steps to move towards the sale of ten acres of land that fronts Live Oak Boulevard. The City will retain the remainder parcel for an existing storm water detention basin. Analysis: To adjust the configuration of the existing parcel boundaries staff is proposing to process a lot line adjustment. The lot line adjustment will reconfigure the boundaries to meet the needs of the City. To finalize the lot line adjustment staff is recommending that Council authorize the City Manager to execute the necessary documentation. Fiscal Impact: Minor staff time costs associated with preparing and recording the lot line adjustment will occur. Agenda Item 7

Alternatives: Modify the parcel boundaries or deny the proposed lot line adjustment Recommendation: Adopt a resolution authorizing the City Manager to execute a Grant Deed, to confirm a Lot Line Adjustment for City properties: (APN 51-580-012, 51-580-013, 51-580-014) Prepared by: Submitted by: /s/ Benjamin K. Moody Benjamin K. Moody Senior Engineer City Surveyor /s/ Steven C. Kroeger Steven C. Kroeger City Manager Reviewed by: Department Head Finance DL RB

RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE AUTHORIZING THE CITY MANAGER TO EXECUTE A GRANT DEED, TO CONFIRM A LOT LINE ADJUSTMENT FOR CITY PROPERTIES: (APNs 51-580-012, 51-580-013, 51-580-014) WHEREAS, The City of Yuba City owns the properties known as Assessor Parcel Numbers 51-580-012, 51-580-013, and 51-580-014; and WHEREAS, The City desires to adjust the existing, adjacent, property boundaries; and NOW, THEREFORE, BE IT RESOLVED AND ORDERED, that the City Manager, Steven C. Kroeger is hereby authorized to execute a Grant Deed to confirm a Lot Line Adjustment for City properties, APNs 51-580-012, 51-580-013, 51-580-014. The foregoing resolution was duly and regularly introduced, passed, and adopted by the City Council of the City of Yuba City at a regular meeting thereof held on the 24 th day of June 2014. AYES: NOES: ABSENT: MAYOR ATTEST: CITY CLERK

AND WHEN RECORDED MAIL TO 1201 CIVIC CENTER BLVD. YUBA CITY, CA. 95993 MAIL TAX STATEMENTS TO 1201 CIVIC CENTER BLVD. YUBA CITY, CA. 95993 GRANT DEED The undersigned grantor(s) declare(s): Assessor s Parcel Number : 51-580-012, Documentary transfer tax is $.. 51-580-013, & ( ) computed on full value of property conveyed, or prn 51-580-014 ( ) computed on full value less liens and encumbrances remaining at time of sale. ( ) Unincorporated area: ( X ) City of Yuba City, and FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged,, a Municipal Corporation Hereby GRANT(S) to, a Municipal Corporation The following described property in the City of Yuba City, County of Sutter, State of California more particularly described as follows: SEE EXHIBIT A DATED.... STEVEN C. KROEGER CITY MANAGER

EXHIBIT A All that real property being a portion of Lot 7 and Lot 8 of the Kelly and Eager Tract, filed in the Office of the County Recorder of Sutter County, California on November 22, 1920 in Book 3 of Surveys at Page 50 and located in the North half of Section 10, in Township 15 North, Range 3 East, Mount Diablo Base & Meridian and being more particularly described as follows: Parcel A The westerly 373.00 feet of that parcel of land as described in the Grant Deed from Parmjit K. Brar to the City of Yuba City, a Municipal Corporation and filed in the Office of the County Recorder of Sutter County, California on January 8, 1996 at document number 199600186. Parcel B Description 1 That parcel of land as described in the Grant Deed from Parmjit K. Brar to the City of Yuba City, a Municipal Corporation and filed in the Office of the County Recorder of Sutter County, California on January 8, 1996 at document number 199600186. EXCEPTING THEREFROM the westerly 373.00 feet of said parcel that lies parallel with the western boundary. TOGETHER WITH: Description 2 That parcel of land as described in the Grant Deed from Odie Nancy Basari to the City of Yuba City, a Municipal Corporation and filed in the Office of the County Recorder of Sutter County, California on October 29, 1998 at document number 199816814. END OF DESCRIPTION PREPARED BY DATE :

AND WHEN RECORDED MAIL TO 1201 CIVIC CENTER BLVD. YUBA CITY, CA. 95993 MAIL TAX STATEMENTS TO 1201 CIVIC CENTER BLVD. YUBA CITY, CA. 95993 GRANT DEED The undersigned grantor(s) declare(s): Assessor s Parcel Number : 51-580-012, Documentary transfer tax is $.. 51-580-013, & ( ) computed on full value of property conveyed, or prn 51-580-014 ( ) computed on full value less liens and encumbrances remaining at time of sale. ( ) Unincorporated area: ( X ) City of Yuba City, and FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged,, a Municipal Corporation Hereby GRANT(S) to XXXXXXXXXXXXXXXXXXXXXXXXXX The following described property in the City of Yuba City, County of Sutter, State of California more particularly described as follows: SEE EXHIBIT A DATED.... STEVEN C. KROEGER CITY MANAGER

EXHIBIT A All that real property being a portion of Lot 7 and Lot 8 of the Kelly and Eager Tract, filed in the Office of the County Recorder of Sutter County, California on November 22, 1920 in Book 3 of Surveys at Page 50 and located in the North half of Section 10, in Township 15 North, Range 3 East, Mount Diablo Base & Meridian and being more particularly described as follows: Portion 1 That parcel of land as described in the Grant Deed from Parmjit K. Brar to the City of Yuba City, a Municipal Corporation and filed in the Office of the County Recorder of Sutter County, California on January 8, 1996 at document number 199600186. EXCEPTING THEREFROM the westerly 373.00 feet of said parcel that lies parallel with the western boundary. TOGETHER WITH AS ONE PARCEL: Portion 2 That parcel of land as described in the Grant Deed from Odie Nancy Basari to the City of Yuba City, a Municipal Corporation and filed in the Office of the County Recorder of Sutter County, California on October 29, 1998 at document number 199816814. END OF DESCRIPTION PREPARED BY DATE :