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

Similar documents
OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS

RESOLUTION NUMBER 4678

CITY OF YUBA CITY STAFF REPORT

SUBJECT: APPROVAL OF AGREEMENT FOR A TEMPORARY CONSTRUCTION EASEMENT FOR THE SHILOH ROAD BRIDGE SEISMIC RETROFIT PROJECT

FISCAL IMPACT: There is no fiscal impact associated with this item. BOARD ACTION AS FOLLOWS: NO

yjryly AGENDA REPORT Meeting Date: November 20, 2018 Item Number: To: From:

RESOLUTION NO. RD:EEH:LCP

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

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

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

Administration and Projects Committee STAFF REPORT July 3, 2014 Page 2 of 3 Changes from Committee B. CT 208 Historical Summary of Contract s. C. Reso

PLANNING COMMISSION STAFF REPORT

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

REGULAR AGENDA ITEM May 25, 2016 Commission Meeting

Metro. Board Report. File #: , File Type: Policy Agenda Number: 60.

Amended in Board 7/27/10 RESOLUTION NO. 3 to J. -l0

I Click Here to Return to ~OARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTIONbGENDA SUMMARY

Property Owner/Address: Holiday Partners, LLC & Dawson-AZ, LLC 168 N. 9 th Street, Suite 200, Boise, ID 83702

REGULAR AGENDA ITEM December 10, 2014 Commission Meeting Eagle Road and McMillan Road ( Project )

=================================================================== =======~===========================================================

CITY OF YUBA CITY STAFF REPORT

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

AMBER CREEK METROPOLITAN DISTRICT. Resolution to Adopt Fees Regarding Covenant Enforcement, Design Review and Maintenance Services

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

SOUND TRANSIT RESOLUTION NO. R99-11

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

City Council Information Form

1. Approve the purchase agreement for the subject acquisition. 2. Authorize the Chairman of the Board to execute the agreement.

ORDINANCE NO. NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY BOARD OF OGLE COUNTY, ILLINOIS, as follows:

-REQUESTED: Approve the Resolution of Necessity for the acquisition and condemnation of parcels required for the Matlacha Park Expansion Project.

Counts of Santa Cruz 299

RESOLUTION NO. RD:EEH:LCP

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

David L. Brown, Construction Services Manager

County of Santa Cruz

AGENDA: MARCH 2, 1999 February 18, 1999

RESOLUTION NO. FILE NO. T15-058

DUNN TOWNSHIP OTTER TAIL COUNTY, MINNESOTA RESOLUTION NO RESOLUTION DETERMINING ELIGIBILITY AND CONDITIONALLY GRANTING A CARTWAY

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

COUNTY OF LOS ANGELES

RESOLUTION NO. R To Acquire Real Property Interests Required for the Downtown Redmond Link Extension

Administration. Resolution

COUNTY OF LOS ANGELES

MINNETONKA PLANNING COMMISSION October 26, Rear yard setback variance for a deck expansion at 5732 Kipling Avenue

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

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

RESOLUTION NO

STAFF REPORT TO THE CITY COUNCIL

July 21, Subject: Beacon Solar Project/Eminent Domain Proceedings & Oscar Rudnick Testamentary Trust (ORTT) property. Dear Reynan L.

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

1. Approve the purchase agreement for the subject acquisition. 2. Authorize the Chairman of the Board to execute the agreement.

;:ft{n Siegel, City Manager

BOCC MEETING TRANSMITTAL

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

There is no fiscal impact associated with this Individual Development Approval.

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

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

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

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip

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. R To Acquire Real Property Interests Required for the Lynnwood Link Extension

A Property Owner s Survival Guide to Eminent Domain. 10 Things You Must Know When the Government Wants Your Property

NOTICE OF A REGULAR MEETING

RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

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

COUNTY OF LOS ANGELES

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

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

RESOLUTION NUMBER 2017-

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

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENM SUMMARY \

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

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

City of Norcross. 65 Lawrenceville Street Norcross, GA Meeting Agenda. Monday, April 20, :30 PM. Council Chambers. Special Called Meeting

RESOLUTION NO. (ANNEXATION AREA NO. 2)

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

Legislation Passed March 28, 2017

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

COUNTY OF LOS ANGELES

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. Victoria Walker, Director of Community and Economic Development

... Abstaining: Supervisor:Nore... 1) X Approved as recommended 2) Denied 3) Approved as amended

City ofsoulh Lake TahotEW BUSINESS a

Meeting Date: March 14, 2018

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

DRAFT RESOLUTION NO

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

EXHIBIT 2 NOTICE OF INTENTION OF THE BOARD OF SUPERVISORS. OF TilE COUNTY OF ORANGE, CALIFORNIA, ACTING AS

TOWN OF LYONS, COLORADO ORDINANCE NO. 1017

Regular Agenda / Public Hearing for Board of Commissioners meeting January 7, 2015

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA:

City of Scotts Valley INTEROFFICE MEMORANDUM

P.C. RESOLUTION NO

SYSTEMS OF PROPERTY DESCRIPTION

LAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT

County of Santa Cruz

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

Village of Mantua, Ohio ORDINANCE

Transcription:

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007 Urgent Routine AGENDA DATE CEO Concurs with Recommendation YES NO 415 Vote Required YES NO (Information Attached) SUBJECT Approval to Consider and Adopt a Resolution of Necessity to Acquire Real Property or Interest in Real Property by Eminent Domain for the State Route 219 Widening Project, Parcel Owner Marino A. Giannini, et ux. APN: 078-015-017, 10-Sta-219-KP 3.8, Parcel 15848-1,-2,-3 STAFF RECOMMENDATIONS: Consider and adopt a Resolution of Necessity to acquire Real Property or Interest in Real Property by Eminent Domain for the State Route 219 widening project, parcel owner Marino A. Giannini, et ux, for APN: 078-015-017, and make the findings contained therein. -- FISCAL IMPACT. The cost associated with conducting the Resolution of Necessity hearings are the responsibility of Stanislaus County. The costs have not been identified, it is anticipated that they will be minimal and will be absorbed within the Public Works Road and Bridge Budget. BOARD ACTION AS FOLLOWS: Mayfield On motion of SuPeNisor... and approved by the following vote, No. 2007-331, Seconded by Supe~isor _.._ GIQY~I..._._. Ayes: SuPe~isors:..Ill_a~field,Gro~~e1~_M_~!!f.eifh_~D~~M_artin_L.a.n~d_C_h_a~ma_n_.~1B~en._._.. Noes: Supervisors: _. -------- C1-oOnn%..... Excused or Absent: Supe~isors:-.FLlo_n_e _e_e_e_e-_e_e_e_e_e_e_e_e_e_e_e.------------------------------..-..--...-.---.----- Abstaining: SuPe~lsor;._._.-N_ 1) X Approved as recommended 2) Denied 3) Approved as amended 4) Other: MOTION: oneeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeeee ATTEST: CHRISTINE FERRARO TALLMAN, Clerk

Approval to Consider and Adopt a Resolution of Necessity to Acquire Real Property or Interest in Real 1 Property by Eminent Domain for the State Route 219 Widening Project, Parcel Owner Marino A. Giannini, et ux, APN: 078-01 5-017, 10-Sta-219-KP 3.8, Parcel 15848-1,-2,-3 DISCUSSION: The State Route 219 (Kiernan Avenue) widening from State Route 99 to east of Dale Road is the first phase of an overall project that will eventually widen the highway to it's end at State Route 108 (McHenry Avenue). The first phase is further divided into two segments managed by two agencies; the road improvement from State Route 99 to west of Dale Road is a Caltrans project, and from that project to east of Dale Road is a City of Modesto project. Caltrans is purchasing the right-of-way for both projects. The County of Stanislaus, City of Modesto, Stanislaus Council of Governments (StanCOG), and Caltrans have been working together to accelerate these transportation improvements and since the right-of-way acquisition procedures presented the largest delay, the County agreed to conduct the Resolution of Necessity hearings on behalf of the State. Typically, the Resolution of Necessity hearings are conducted at the California Transportation Commission (CTC), however by conducting the hearings locally a long scheduling delay is avoided. On October 10, 2006, the Board of Supervisors approved the Memorandum of Understanding with Caltrans, which outlined the various roles and responsibilities necessary to conduct the hearings. These hearings are only for properties needed for the widening project that could not be obtained by negotiation. Conducting these hearings should result in approval or disapproval of a Resolution of Necessity containing the following four items; A. The public interest and necessity require the project. B. The project is planned or located in the manner that will be most compatible with the greatest public good with the least private injury. C. This property is required for the proposed project. D. An offer to purchase the property in compliance with Government Code Section 7267.2 has been made to the owner of record. This hearing is for a partial acquisition of property described by Caltrans as Parcel 15848-1,-2,-3, has an Assessor's Parcel number of 078-015-017 and is located at 2472 Kiernan Avenue. This property is not in a Williamson Act contract. The property owners are Marino A. Giannini, et ux. The property owners are not contesting the items in the Resolution of Necessity, the only issue with the property owners are related to compensation. Staff believes that Caltrans has complied with all requirements of the Uniform Relocation Assistance and Real Properties Acquisition Policies Act of 1970 as amended. The Caltrans staff appraisal of the property has been reviewed by the DistricURegion Appraisal Branch and it's been confirmed that the value conclusions are valid and the appraisal represents current market value. The owners have been offered the full amount of the approved appraisal. Page 2

Approval to Consider and Adopt a Resolution of Necessity to Acquire Real Property or Interest in Real Property by Eminent Domain for the State Route 219 Widening Project, Parcel Owner Marino A. Giannini, et ux, APN: 078-01 5-017, 10-Sta-219-KP 3.8, Parcel 15848-1,-2,-3 The amount of compensation is specifically excluded from consideration in the adoption of a Resolution of Necessity. Once a Resolution is passed, court proceedings can begin to consider the remaining issue of compensation. If the property owner wishes to contest any of the four issues (listed A - D above) considered in a Resolution of Necessity, a request to appear should be sent in advance of the hearing. Caltrans representatives will attend the hearing as needed to provide evidence and testimony sufficient to support adoption of the proposed Resolution of Necessity and the findings contained within. This parcel is not in a Williamson Act contract and was evaluated in the Environmental Assessment pursuant to the Farmland Protection Policy Act, the California Land conservation Act of 1965, and local farmland protection policies. Caltrans determined that there would be no substantial impact resulting from the construction of the proposed project. Caltrans also determined in a formal notification to the Department of Conservation that this project is considered exempt from making the findings as required in Government Codes Section 51292, per Section 51293 (f). Staff recommends that the Board of Supervisors adopt the proposed Resolution of Necessity to acquire real property or interest in real property by Eminent Domain for the State Route 219 Widening Project, Parcel Owner Marino A. Giannini, et ux., and make the findings contained therein. POLICY ISSUES: This action is consistent with the Board's goal of providing an improved transportation system. STAFFING IMPACT: There is no staffing impact associated with this item. Staff from the Chief Executive Office, County Counsel and Public Works have been involved in preparing notices, agenda items and presentations associated with the Resolution of Necessity Hearings. Page 3

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Date: May 1, 2007 No. 2007-33 1 On motion of Supervisor... ~.&ield... Seconded by Supewiso and approved by the following vote. Ayes: Supervisors:... Mayfield,. Grover,.. M.o.ntGi@,...D.eMafii.ni,...md...Ch.aim.m...O.:.Bri~n... THE FOLLOWING RESOLUTION WAS ADOPTED: Item # *C-1... RESOLUTION OF NECESSITY TO ACQUIRE CERTAIN REAL PROPERTY OR INTEREST IN REAL PROPERTY BY EMINENT DOMAIN HIGHWAY 10-Sta-219-KP 3.8, PARCEL 15848-1,-2,-3 APN: 078-015-017, OWNER: Marino A. Giannini, et ux. BE IT RESOLVED, that the Board of Supervisors of the County of Stanislaus, State of California, hereby finds and determines as follows: WHEREAS, Article I, section 19 of the Constitution of the State of California and section 25350.5 of the Government Code authorizes the Board of Supervisors of any County to acquire by eminent domain any property necessary to carry out any of the powers or functions of the County; and WHEREAS, Streets and Highways Code section 760 authorizes the Board of Supervisors, by four-fifths vote, to cooperate with the California Department of Transportation ("Caltrans") in the acquisition of land for state highway purposes if doing so will promote the interests of the County of Stanislaus; and WHEREAS, on October 10, 2006, the Board of Supervisors adopted by four-fifths vote, a Resolution Authorizing a Memorandum of Understanding with Caltrans for the County to Conduct Resolution of Necessity Hearings to Assist Caltrans in Acquiring Property for State Route 21 9 Transportation Improvements. WHEREAS, notice has been properly given as required by and according to the provisions of section 1245.235 of the California Code of Civil Procedure, and a hearing has been held at which all persons whose property may be acquired by eminent domain and whose name and address appear on the last equalized County Assessment Roll have been given a reasonable opportunity to appear and be heard by the Board of Supervisors on the matters set forth in Code of Civil Procedures sections 1240.030 and 1240.510: (CONTINUED ON NEXT PAGE) ATTEST: CHRISTINE FERRARO TALLMAN, Clerk Stanislaus Countv Board of Suoe~isors.

NOW, THEREFORE, BE IT FURTHER RESOLVED by the Board of Supervisors of Stanislaus County that the following findings be made: 1. The public interest and necessity require the acquisition of the real property interests described in Exhibit " A and " B attached hereto and incorporated by this reference for the proposed public project, namely a State highway; and 2. The proposed project is planned and located in the manner that will be most compatible with the greatest public good and the least private injury; and 3. The property sought to be acquired and described by this resolution is necessary for the public project; and 4. The offer required by Section 7267.2 of the Government Code has been made to the owners of record. NOW, THEREFORE, BE IT FURTHER RESOLVED by the Board of Supervisors of Stanislaus County that the California Department of Transportation is hereby authorized and empowered; To acquire, in the name of the People of the State of California, in fee simple absolute, unless a lesser estate is hereinafter expressly described, the real property, or interests in real property described in Exhibit " A and "B" attached hereto, by condemnation proceeding or proceedings in accordance with the provisions of the Streets and Highways Code, Code of Civil Procedure and of the Constitution of California relating to eminent domain; The real property or interests in real property, which the Department of Transportation is by this resolution authorized to acquire, is situated in the County of Stanislaus, State of California, Highway 10-Sta-219 and described in Exhibit " A and "B" attached hereto.

PARCEL 15848-1 For State highway purposes, that portion of Parcel C-I on the map recorded in Book 6 of Parcel Maps at Page 35, Stanislaus County Records, in the North half of Section 1, Township 3 South, Range 8 East, Mount Diablo Meridian and Base Line, lying northerly of the following described line: COMMENCING at the position for the North quarter corner of said Section 1, said position is 6.370 meters (20.90 feet) southerly of a Stanislaus County brass cap stamped as a witness corner to said quarter corner, as shown and established per Record of Survey filed in Book 16 of Surveys at Page 16, Stanislaus County Records; THENCE (I) North 8g036'42" East, along the North line of the Northeast quarter of said Section 1, a distance of 350.999 meters, the Northeast quarter of said Section 1 being marked by a 2" iron pipe as shown on Record of Survey filed in Book 16 of Surveys at Page 16, Stanislaus County Records; THENCE (2) South 00 23'18" East, a distance of 25.546 meters to the TRUE POINT OF BEGINNING of the line to be described; THENCE (3) North 87'51'32" West, a distance of 291.586 meters; THENCE (4) South 89"49'08" Wesl a distance of 59.692 meters to a point which is South 00 24'47" East, a distance c 12.461 meters from the North quarter corner of said Section 1; THENCE (5) continuing South 89"49'08" West, a distance of 1.206 meters; THENCE (6) South 8g043'19" West, a distance of 35.354 meters; THENCE (7) South 89"44'15" West a distance of 62.127 meters to the most westerly line of said Parcel C-1. EXCEPTING THEREFROM any portion lying easterly of Parcel B of said Parcel Map. The bearings and distances used in this description are on the California Coordinate System of 1983, Zone 3. Multiply distances by 1.00006972 to convert

PARCEL 15848-2 For State highway purposes, that portion of Parcel C-I on the map recorded in Book 6 of Parcel Maps at Page 35, Stanislaus County Records, in the North half of Section 1, Township 3 South, Range 8 East, Mount Diablo Meridian and Base Line, lying northerly of the following described line: COMMENCING at the position for the North quarter corner of said Section 1, said position is 6.370 meters (20.90 feet) southerly of a Stanislaus County brass cap stamped as a witness corner to said quarter corner, as shown and established per Record of Survey filed in Book 16 of Surveys at Page 16, Stanislaus County Records; THENCE (8) North 89"36'42" East, along the North line of the Northeast quarter of said Section 1, a distance of 350.999 meters, the Northeast quarter of said Section 1 being marked by a 2" iron pipe as shown on Record of Survey filed in Book 16 of Surveys at Page 16, Stanislaus County Records; THENCE (9) South 00 23'18 East, a distance of 25.546 meters to the TRUE POINT OF BEGINNING of the line to be described; THENCE (10) North 87"51'32" West, a distance of 291.586 meters; THENCE (11) South 89"49'08" West, a distance of 59.692 meters to a point which is South 00 24'47" East, a distance of 12.461 meters from the North quarter corner of said Section 1; THENCE (12) continuing South 89"49'08" West, a distance of 1.206 meters to thc easterly line of Parcel B of said Parcel Map. EXCEPTING THEREFROM that portion lying East of Parcel A-I of said Parcel Map. The bearings and distances used in this description are on the California Coordinate System of 1983, Zone 3. Multiply distances by 1.00006972 to convert

'ARCEL 15848-3 For State highway purposes, that portion of Parcel C-I on the map ecorded in Book 6 of Parcel Maps at Page 35, Stanislaus County Records, in the lorth half of Section 1, Township 3 South, Range 8 East, Mount Diablo Meridian nd Base Line, lying northerly of the following described line: COMMENCING at the position for the North quarter corner of said Section, said position is 6.370 meters (20.90 feet) southerly of a Stanislaus County rass cap stamped as a witness corner to said quarter corner, as shown and stablished per Record of Survey filed in Book 16 of Surveys at Page 16, tani is la us County Records; THENCE (13) North 8g036'42" East, along the Nortk ne of the Northeast quarter of said Section I, a distance of 350.999 meters, the lortheast quarter of said Section 1 being marked by a 2" iron pipe as shown on lecord of Survey filed in Book 16 of Surveys at Page 16, Stanislaus County [ecords; THENCE (14) South 00 23'18" East, a distance of 25.546 meters to the RUE POINT OF BEGINNING of the line to be described; THENCE (15) North 7"51'32" West, a distance of 291.586 meters; THENCE (16) South 8g049'08" ilest, a distance of 59.692 meters to a point which is South 00'24'47" East, a istance of 12.461 meters from the North quarter corner of said Section 1. EXCEPTING THEREFROM that portion lying West of Parcel A-I of said arcel Map. The bearings and distances used in this description are on the California oordinate System of 1983, Zone 3. Multiply distances by 1.00006972 to convert ) ground distances.

T.2 S., R.8 E., M.D.B.& M. Sect ion 36 EXHIBIT A - TO HWY 99 TO ROUTE 108 - a @+ PIOWs@d R/w PROPOSED STATE,,-,, HWY 37100 -------_--- - Prome4 R/W..-..-.. ----_- --- I I I 1 42100 TRUE POINT OF BEGINNING PARCEL A-1 b I 35 PARCEL C-1 T:\10\10-Oo870\surve~s\RON.0606-0250\15848\15848RON.Area.dgn 12/4/2006 2:09:28 PM Sect ion 1 T.3 S., R.8 E., M.D.B.& M. RESOLUTION Of NECESSI TY AREA MAP 1 0 - S t a - 2 1 9 K.P. 3.8

DATA TABLE P BEAR l NG DIST. (1) S0 06'26"E 2.105 (2) N89'43' 34"E 8.534