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

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

The Planning Commission and Community Development Director recommend that the City Council adopt

Brendan Vieg, Principal Planner ( ;

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

STAFF REPORT TO THE CITY COUNCIL

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

Planning Commission Staff Report

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

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

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

City Council Agenda Report. Meeting Date: August 5, 2014

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

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

Meeting Date 12/04/18

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

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

COUNTY OF LOS ANGELES

RESOLUTION NO

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

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

PUBLIC WORKS DEPARTMENT

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive

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

AGENDA ITEM 3. R Meeting May 14, 2014 AGENDA ITEM

CITY OF YUBA CITY STAFF REPORT

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.

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

RESOLUTION NO. RD:EEH:LCP

NOTICE OF A REGULAR MEETING

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

PLANNING COMMISSION STAFF REPORT June 18, 2015

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

for the Logan Golf and Country Club; and

City Council Agenda Item #13_ Meeting of March 6, 2017

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

ATTACHMENT B-2. City of Pleasant Hill. March 11, Tamara Smith 291 Boyd Road Pleasant Hill, CA 94523

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

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016

;:ft{n Siegel, City Manager

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)

SAN RAFAEL CITY COUNCIL AGENDA REPORT

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

RESOLUTION NO. RD:EEH:LCP

City Council Agenda Report Meeting Date: February 3, 2015

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

RESOLUTION NUMBER 4238

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

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

RESOLUTION NO

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

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

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

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

Counts of Santa Cruz 299

RESOLUTION NO. (ANNEXATION AREA NO. 2)

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF OROVILLE PLANNING COMMISSION

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

City Council Report 915 I Street, 1 st Floor

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

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

EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET. DATE: January 12, 2018 HCR18-002

Resolution No. The following resolution is now offered and read:

WHEREAS, are existing rights-of-way that extend through Utah State University property that are used the Golf Country Club; and

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

RESOLUTION NO. P15-07

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

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

Monterey County Page 1

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

The following are examples of easements and rights-of-way not subject to the public vacation process:

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

City of San Juan Capistrano Agenda Report

3. Adopt the Preliminary Use and Management Plan for the property granted to the District.

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

RESOLUTION NO

RESOLUTION NO. PC

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

CITY COUNCIL STAFF REPORT

PETITION APPLICATION PROCEDURE

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

PLANNING COMMISSION STAFF REPORT

RESOLUTION NO. PC 18-14

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA *************************************************************************

3 Ordinance ordering the street vacation of James Alley, generally bounded by

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

RESOLUTION NO. FILE NO. T15-058

Honorable Members of the Rent Stabilization Board. Budget and Personnel Committee and Jay Kelekian, Executive Director

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

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

City of Calimesa 908 Park Avenue Calimesa, CA (909)

TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

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

VARIANCE FROM THE DEVELOPMENT STANDARDS APPLICATION PROCEDURES

Transcription:

*! C I YttyNC) City Council Agenda Report Meeting Date: May 3, 216 TO: City Council FROM. Public Work Director - Engineering, Brendan Ottoboni, 879-691 RE: RESOLUTION OF INTENTION TO ABANDON AND VACATE A PUBLIC UTILITY EASEMENT - BROWN (USE PERMIT 15-9 / ASSESSOR'S PARCEL NO. 7-16-44) REPORT IN BRIEF:, on behalf of property owner Don Brown, has petitioned the City of Chico to abandon a public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the proposed abandonment were solicited from local utility companies including AT&T, Pacific Gas & Electric Company, California Water Service, and Comcast Cable Communications, all of whom have no objection to the abandonment. Recommendation: The Public Works Director-Engineering recommends adoption of the following: approve the following: RESOLUTION OF INTENTION OF THECITY COUNCILOF THECITY OFCHICO TO ABANDON AND VACATE A PUBLIC UTILITY EASEMENT PURSUANT TO THE PUBLIC STREETS, HIGHWAYS, AND SERVICE EASEMENTS VACATION LAW (BROWN - USE PERMIT 15-9 / ASSESSOR'S PARCEL NO. 7-16-44) FISCAL IMPACT: None. ENVIRONMENTAL REVIEW: The PUE abandonment has been found to be categorically exempt from environmental review pursuant to CEQA Guidelines section 15332 - In-Fill Development Projects. PUBLIC CONTACT: A public notice of the June 7, 216 hearing will be published twice in local newspapers and posted along the area proposed to be abandoned. Property owners contiguous to the area will be notified in writing of the hearing. Reviewed By. BreridSh Ottoboni, Public Works Director - Engineering Approved By: '»g*u Mark Orme, City Manager DISTRIBUTION: City Clerk (3) Don Brown ATTACHMENTS: Attachment A - Resolution w/legal description and plats Attachment B - Letter requesting abandonment

1 RESOLUTION NO. 2 3 4 RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF CHICO TO ABANDON AND VACATE A PUBLIC UTILITY EASEMENT PURSUANT TO THE PUBLIC STREETS, HIGHWAYS AND SERVICE EASEMENTS VACATION LAW (BROWN - USE PERMIT 15-9 / ASSESSOR'S PARCEL NO. 7-16-44) 5 6 WHEREAS,, on behalf of Donald R. Brown, Trustee of the Donald R. Brown surviving Settlor's Trust, as to an undivided one-half interest and Donald R. 7 8 Brown, Trustee of the Dorothy A. Brown Exemption Equivalent Trust as to an undivided onehalf interest, has petitioned the City of Chico to abandon and vacate a three foot wide public 9 1 utility easement, located south of Eaton Road, between Burnap Avenue and Cohasset Road, in the City of Chico, County of Butte, State of California, more particularly described in Exhibit A 11 and delineated in Exhibit B, attached hereto and incorporated by this reference; and 12 13 14 15 16 17 WHEREAS, in accordance with the provisions of Section 2R.32.2 of the Chico Municipal Code and Section 6542 of the California Government Code, the City Manager has determined that the abandonment and vacation of the public utility easement is consistent with the general plan; and WHEREAS, each utility company operating within the City of Chico, having been informed of the petition, has advised the City that it does not need the public utility easement for 18 the installation or maintenance of its facilities; and 19 2 21 22 WHEREAS, in that the public utility easement appears to be unnecessary for present or prospective public utility purposes, it is the desire of this Council to abandon and vacate the public utility easement in accordance with the provisions of the Public Streets, Highways, and Service Easements Vacation Law, Division 9, Part 3, 83 et seq., of the Streets and Highways 23 Code of the State of California. 24 NOW, THEREFORE, BE IT RESOLVED by the Council of the City of Chico as 25 follows: 26 27 28 1. This Council hereby declares its intention, pursuant to the provisions of the Public Streets, Highways, and Service Easements Vacation Law, to abandon and vacate the public utility easement described in Exhibit "A" and delineated in Exhibit "B." CA Std Form 12/3/15 R:\FORMS\CAFORMS\ADMINI STD\Res Int Abandon PUE.doc

1 2 3 2. On June 7, 216, at the hour of 6: p.m., in the Council Chamber, Chico Municipal Center, 421 Main Street, Chico, California, is hereby fixed as the time and place for a hearing on the proposed abandonment and vacation, which time is not less than 15 days 4 from the date of this resolution. 5 6 1 8 9 1 11 12 13 14 15 16 17 18 3. The City Clerk is hereby directed to cause a notice of the hearing to be published as provided in Section 8322 of the Streets and Highways Code and to cause proof of such publication to be made by affidavit as provided in Section 8317 of the Streets and Highways Code. In addition, the City Clerk is directed to cause a notice of the hearing to be served by mail on the owner of each property adjoining the public utility easement proposed for abandonment and vacation. 4. The Director of Public Works - Engineering is hereby directed to cause a notice of the proposed abandonment and vacation to be posted conspicuously along the line of the public utility easement proposed to be abandoned and vacated, at least two weeks before the date herein set for hearing, in the manner provided by Section 8323 of the Streets and Highways Code, and to cause proof of such posting to be made by affidavit, as provided by Section 8317 of the Streets and Highways Code. THE FOREGOING RESOLUTION was adopted by the Council of the City of Chico at its meeting held on May 3,316, by the following vote: 19 AYES: 2 NOES: 21 ABSENT: 22 DISQUALIFIED: 23 ABSTAIN: 24 25 ATTEST: APPROVED AS TO FORM: 26 27 28 Deborah R. Presson City Clerk Vincen.EWing, City Attorney* *Approved pursuant to The Charter of the City of Chico 96(E) CA Std Form 12/3/15 R:\FORMS\CAFORMS\ADMIN STD\Res Int Abandon PUE.doc 2

Exhibit -A" PUBLIC UTILITY EASEMENT ABANDONMENT Don Brown All that certain real property situate in the City of Chico, County of Butte, State of California, described as follows: BEING that certain 3 foot wide Public Utility Easement (P.U.E.) over Parcel 3 as shown on that certain Parcel Map No. 4-11, filed for record in Book 17 of Maps, at Pages 9-92, Butte County Official Records. LAND %-4 2.11_L Mark R. Herrick, LS 8323 * NO.PLS 8323 * Date: 3 -Zs-/Lo BY: Checked: Approved: Date: MJ A ;16 EXHIBIT -'A" Page 1 of 1

EATON ROAD CK t PROJECT -/4 (n <1: U LASSEN AVENUE LOCAnON MAP NOT TO SCALE n LAND 9 9- S 7, NO.PLS 8323 * %L 2--. rll 3 babl- NORTHSTAR ENGINEERING DATE MARK R. HERRICK PLS 8323 NorthStar ENGINEERING 111 MISSION RANCH BLVD., STE 1 CHICO, CALIFORNIA 95926 (53) 893-16 FAX (53) 893-2113 CITY OF CHICO JOB NO. 15-14 ENGINEERING DIVISION DRAWN BY CHECKED NS. E. DATE, -%= E MARCH, 216 NO SCALE APPROVED - V pueuc WORKSIRECTOR PLAT TO ACCOMPANY PUBLIC UTILITY EASEMENT ABANDONMENT (Don Brown) EXHIBIT SHEET 1 OF 2

EATON ROAD \ 34.' 34.' - -197.75'- - - 1,/U to r. 1:n lr) 19(\1 Bl -g (1 1 b Z tr 52.' \,1 CY< LO 3' PUE-7 (TYP) -El gil fo 231.75' N89'57'21"E -- PRIVATE EASEMENT/ = INDUSTRIAL STREET 18 PARCEL 3 1 16 1 U7 "id / 17 M 9-92 TO BE ABANDONED -C5 3' PUE» APN 7-16-44 DRAINAGE EASEMENT 1 125 O.R. 641 N72'57'37"E 242.33' 2 CD C') (N ro 4- C) b Z NorthStar ENGINEERING 111 MISSION RANCH BLVD. STE 1 CHICO, CALIFORNIA 95926 (53) 893-16 FAX (53) 893-2113 DRAWN BY CITY OF CHICO NS. E. DATE,MARCH, 216 CHECKED FU / *AL, APPROVFn 1/UK../ PUBLIC WORKi DIRECTOR 1/ r = 8' JOB NO. 15-14 ENGINEERING DIVISION PLAT TO ACCOMPANY PUBLIC UTILITY EASEMENT ABANDONMENT (Don Brown) EXHIBIT SHEET 2 OF 2

NorthStar ENGINEERING Civil Surveying Architecture & Design Water Resources Environmental GIS RECEIVED March 25, 216 Nancy Kelly City of Chico - Public Works 411 Main Street MAR 2 5 216 CITY OF CHICO PUBLIC WORKS DEPARTMENT ENGINEERING DIVISION Chico, CA 95928 RE: Don Brown Use Permit 15-9 Public Utility Easement Abandonment APN. 7-16-44 Dear Ms. Kelly, On behalf of our client, Don Brown, would like to request the abandonment of the 3 foot wide Public Utility Easement (P.U.E.) as shown on Parcel 3 on that certain Parcel Map 4-11 filed for record on April 25, 27 in Book 17 of Maps, at Pages 9-92. Per the conditions of approval for Use Permit 15-9 we are requesting the abandonment of this P.U.E to remove any conflicts with the future building design and construction. Please contact this office is you have any questions or need any additional information to process this request. Thank you. Sincerely, 96/ 9L1 Mark Herrick, PLS Associate Land Surveyor 111 Mission Ranch Blvd., Suite 1 Chico, CA 95926 P: (53) 893-16 F: (53) 893-2113 northstareng.com