AGENDA ITEM 1 O Consent Item. Acceptance of an Irrevocable Offer of Dedication for a portion of the future Bass Lake Hills Park and Ride.

Similar documents
AGENDA ITEM 1 N Consent Item. Acceptance of an Irrevocable Offer of Dedication for a portion of the future Bass Lake Hills Park and Ride.

Additional information is included in the July 14, 2015 Fast Track Fact Sheet and Hearing Report (Attachments 1 and 2).

Scrvtee Qwi* SO 1 Location: City of Laughlin APN: RP File No.: GRT Affects SCE Document)s):

CITY OF LOS ANGELES HOLLY L WOLCOTT CITY CLERK .05. m,v ERIC GARCETTI MAYOR

PREDEVELOPMENT PLAN REVIEW OF A 90-UNIT RESIDENTIAL CARE FACILITY AT 995 SOUTH FAIR OAKS AVENUE (ARLINGTON REGENCY PARK SENIOR LIVING)

RESOLUTION NO. R

==============================================================

CITY OF EMERYVILLE MEMORANDUM. Economic Development and Housing Department

WHEREAS, the BSP is intended to access renewable energy sources in the

ORDINANCE NO. 463 NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF WOODINVILLE, WASHINGTON, DOES ORDAIN AS FOLLOWS:

Adopt the attached resolution accepting dedication of right-of-way easement adjacent to Oneonta Drive: : j ". : ;..

CALIFORNIA ERIC GARCETTI MAYOR

TEXAS TRANSPORTATION COMMISSION

MEMORANDUM CONSIDERATION OF RECIPROCAL EASEMENT AGREEMENT AND REVOCABLE LICENSE RELATED TO ACCESS OF POLICE STATION DRIVEWAYS

CALIFORNIA. [v V ERIC GARCETTI MAYOR

City of South Lm Tahoe

PLANNING COMMISSION APPLICATION

RESOLUTION NO

CITY OF DAbE CITY. James D. Class, City ClerkIFinance Ditor Camille Hernandez, Commissioner

HIGHWAY EASEMENT District County Route Post Number DEED

AGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. February 15, 2018

Adopt the attached resolution accepting the grant of pathway easement.

MEMORANDUM TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR

BETWEEN THE CITY OF LOS ANGELES FOR THE DEPARTMENT OF AIRPORTS AND DENNY S INC.

I.2ESOTO CITY COUNCIL AGENDA

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

* KNOW ALL PERSONS BY TIIESE PRESENTS: COUNTY OF GALVESTON *

ORDINANCE NO

City of South Lake Tahoe

THIRD AMENDMENT TO THE MASTER DEED FOR UBER 355 PAGE 712 CONDOMINIUM HOMES OF NORTHBAY POINTE. THIS INSTRUMENT OF AMENDMENT to the Master Deed for

CITY OF DELAND, FLORIDA REQUEST FOR COMMISSION ACTION. FEBRUARY 15, 2016 Attachments: X] Ordinance X ] Staff Report ] Location Map.

SECOND SUPPLEMENTAL ASSESSMENT METHODOLOGY FOR DOWNTOWN DORAL SOUTH COMMUNITY DEVELOPMENT DISTRICT. Assessment Area One.

q q DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS FOR CANDLEWOOD SUBDIVISION SECTION I PHASES 3-E AND 3-F

REZONING APPLICATION AN APPLICATION TO AMEND THE OFFICIAL ZONING MAP OF GWINNETT COUNTY, GA. NAME: Annie C. Rawlins. ADDRESS: 5143 Meadowlake ln.

Richard Chiu, City Engineer/Public Works Director. That the City Council:

Necessary Resources/Impacts. Attachments

I. EXECUTIVE BRIEF. Continued on Page 3. Agenda Item~? PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

HIGHWAY EASEMENT District County Route Post Number DEED

NOTICE OF SALE OF PUBLIC OWNED PROPERTY TOWNSHIP OF SALISBURY LEHIGH COUNTY PENNSYLVANIA

AGENDA ITEM FOR ADMINISTRATIVE MEETING ( ) Discussion only ( X ) Action FROM (DEPT/ DIVISION): County Counsel

ST. TAMMANY PARISH COUNCIL ORDINANCE

STATE OF OKLAHOMA, TULSA COUNTY. "!" A qv 23 11' II 30. l.:; U 1h J r. l ' ~d/,~ Agreement- Engineering- Underground Right-of-Way Easement

RESOLUTION NO. 16- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ACCEPTING THE GRANT OF AN EASEMENT AND RIGHT OF WAY

Richard Chiu, City Engineer/Public Works Director -/2, e/i;;,.

THE BOA D OF SUPERVISORS OF THE COUNTY OF STANISLAUS

MEMORANDUM. The Honorable Paulette Burdick, Mayor, and Members of the Board of County Commissioners. Lorenzo Aghemo, Planning Director

SOUND TRANSIT RESOLUTION NO. R

1.. PURPOSE & DISCLAIMER.

CALIFORNIA ERIC GARCETTI MAYOR

NOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this

RECOMMENDATION REPORT

RECITALS. WHEREAS, City and Lessee previously entered into Lease No. LAA-8637, commencing August 31,2012 and expiring August 30, 2017; and

Steve^Jngele Chief Resource Management Bureau ATTEST: HOLLY WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY: DEPUTY

The "second" Well Project was advertised for bids and closed on April 23, For the second time, the City did not receive any bids.

LACEY CITY COUNCIL MEETING July 9, 2015

CALIFORNIA RAYMOND S. CHAN, C.E., S.E. VICE PRESIDENT ERIC GARCETTI MAYOR

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

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

CALIFORNIA ERIC GARCETTI MAYOR

RESOLUTION NO PASSED by the City Council this 22nd day of April ATTEST: W ody Edvalson, Pro Tern City Clerk APPROVED AS TO FORM:

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

CALIFORNIA ERIC GARCETTI MAYOR

Monterey County Page 1

Weinberg v Sultan 2016 NY Slip Op 30272(U) February 10, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia S.

CONTRACT FOR SALE AND PURCHASE

Planning Commission Staff Report. February 13, 2017

County of Santa Cruz

\o_\ IS_( tj_1_ I. EXECUTIVE BRIEF. Agenda Item #: 3D-3 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

'; ,

CUMBERLAND TOWNSHIP PENNSYLVANIA GREENE COUNTY I ZONING ORDINANCE

? 1" Q. UCEN 'E AG~EtlENT

T;._, v\.:- CITY of NOVI CITY COUNCIL. Agenda Item E January 22, 2018

CALIFORNIA. Amount ,

ORDINANCE NO

CALIFORNIA (M. ERIC GARCETTI MAYOR

Residential Development

III. After Recording Return To: City of Albany City Clerk. Recording Cover Sheet All Transactions, ORS:

AGENDA REQUEST AGENDA ITEM NO: IV.B.6. Consent Agenda No. 2. April 16, 2018 BY Development Services Timothy Litchet Planner Greenberg SUBJECT:

CITY OF LARKSPUR Staff Report

THE INSTITUTE OF CHARTERED ACCOUNTANTS OF INDIA (ICAI)

2. for the unrestricted passage of vehicles and pedestrians within, on, over and across the Easement Area.

SPECIAL USE PERMIT APPLICATION AN APPLICATION TO AMEND THE OFFICIAL ZONING MAP OF GWINNETT COUNTY, GA. NAME: Jakes Fireworks, Inc

CALIFORNIA INTERIM GENERAL MANAGER VICE PRESIDENT ERIC GARCETTI MAYOR

Resolution No

1 f,;ce,-,j'i: /1 1.?,-. A FOR TILLAMOOK COUNTY, commissioners, at which time it appears that the construction of

CALIFORNIA ERIC GARCETTI MAYOR

COUNTY OF KANE. DOCUMENT VET SHEET for Christopher J. Lauzen Chairman. Kane County Board

CITY OF SOUTHLAKE ORDINANCE NO. 1177

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

SPECIAL USE PERMIT APPLICATION AN APPLICATION TO AMEND THE OFFICIAL ZONING MAP OF GWINNETT COUNTY, GA. STATE: PHONE: Malcolm A.

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA 201 NORTH FIGUEROA STREET LOS ANGELES, CA VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E.

D OWNER'S AGENT 111 PROPERTY OWNER D CONTRACT PURCHASER

WHEREAS, Chapter 312 of the Texas Tax Code authorizes the City of McKinney, Texas, to participate in tax abatement agreements; and

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

{Lpv ~1- u 1, BY-LAW N020

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

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

CALIFORNIA FRANK BUSH E. FELICIA BRANNON ERIC GARCETTI MAYOR

Transcription:

AGENDA TEM 1 O Consent tem MEMORANDUM DATE: Aprl 5, 2018 TO: FROM: SUBJECT: El Dorado County Transt Authorty Mndy Jackson, Executve Drector Acceptance of an rrevocable Offer of Dedcaton for a porton of the future Bass Lake Hlls Park and Rde. REQUESTED ACTON: BY MOTON, Adopt Resoluton No. 18-19, a Resoluton to Accept an rrevocable Offer of Dedcaton #18-02, from Carolyn M. Uchkura, whch conveys fee ttle to a porton of the Bass Lake Hlls Park and Rde ste. BACKGROUND The Bass Lake Hlls Specfc Plan (BLHSP) requres the Developers of subdvsons wthn the plan area to provde the land necessary to construct a 200 space Park and Rde faclty just north of US Hwy. 50 at Bass Lake Road and Tera De Dos Drve. The BLHSP also requres the Developers to construct the Park and Rde n phases, as the ndvdual subdvsons wthn the Specfc Plan are bult. The pace of development wthn the BLHSP has vared over the past 20 years, dependng on ownershp of the subject lands and the vablty of development n relaton to the economy. Most recently, modfcatons to the Publc Facltes Fnancng Plan (PFFP) were approved by the Plannng Commsson and the Board of Supervsors, and on February 28, 2017 the Board of Supervsors approved the Rezonng, Planned Development and Tentatve Subdvson Map for the Bass Lake North Project. Also at that tme, the September 2016 Addendum to the 1992 Bass Lake Road Study Area Fnal Program Envronmental mpact Report (ER) was approved, whch requres the Developer to acqure the necessary land and construct the frst 100 spaces of the Park and Rde. n order to satsfy the requrement for acquston and constructon of the Bass Lake Hlls Park and Rde, the Developers have negotated settlements wth two affected property owners, Salud et. al. (APN 119-100-17) and Carolyn M. Uchkura (APN 119-100-57). The approprate statutory method for transferrng the ownershp of portons of the subject parcel to a publc agency s the rrevocable Offer of Dedcaton process. El Dorado County Transt Authorty Aprl 5, 2018 Agenda

DSCUSSON Resoluton No. 18-19 s a Resoluton to Accept the rrevocable Offer of Dedcaton from Carolyn M. Uchkura, whch wll provde the necessary lands and rght of way as descrbed n Exhbt A and depcted n Exhbt B, whch are attached to the rrevocable Offer of Dedcaton. The transfer of ths property s at no cost to the El Dorado County Transt Authorty, and Transt Staff recommends Board approval and acceptance of the Resoluton, and authorzaton for the recordng of sad Resoluton and rrevocable Offer of Dedcaton. El Dorado County Transt Authorty Aprl 5, 2018 Agenda

EL DORADO COUNTY TRANST AUTHORTY RESOLUTON NO. 18-19 RESOLUTON OF THE BOARD OF DRECTORS OF THE EL DORADO COUNTY TRANST AUTHORTY TO ACCEPT RREVOCABLE OFFER OF DEDCATON #18-02 CAROLYN M. UCHKURA, TRUSTEE BASS LAKE HLLS PARK AND RDE WHEREAS, the authorty to nvoke the process of dedcatng an easement over, under andor across property by the El Dorado County Transt Authorty s establshed under Secton 7050 of the Calforna Government Code and Secton 66475 of the Subdvson Map Act; and WHEREAS, the authorty to accept rght of way, n fee, or as road, slope, dranage and publc utltes easements by the El Dorado County Transt Authorty, at ts dscreton, s establshed under Secton 7050 of the Calforna Government Code and Secton 66477.1 of the Subdvson Map Act; and WHEREAS, Carolyn M. Uchkura has executed an rrevocable Offer of Dedcaton, for a road rght of way for Park and Rde purposes, ncludng the underlyng fee, located on Bass Lake Road n El Dorado Hlls, on property dentfed as Assessor s Parcel Number 119-100-57: and WHEREAS, sad road rght of way s descrbed n Exhbt A and depcted n Exhbt B, attached to sad offer; and WHEREAS, sad offer shall reman n effect and run wth the land untl such tme as the El Dorado County Transt Authorty Board of Drectors accepts sad offer by Resoluton; and WHEREAS, the El Dorado County Transt Authorty Board of Drectors has determned that t s n the publc s best nterest to accept sad offer, at ths tme. NOW, THEREFORE, BE T RESOLVED, that from and after the date ths Resoluton s recorded, sad offer s hereby accepted, at ths tme, by the El Dorado County Transt Authorty Board of Drectors. PASSED AND ADOPTED BY BOARD OF DRECTORS OF THE EL DORADO COUNTY TRANST AUTHORTY at a regular meetng of sad Board, held on the 5 th Day of Aprl 2018, by the followng vote of sad Board: AYES: NOES: ABSTAN: ABSENT: ATTEST: Shva Frentzen, Charperson Megan Wlcher, Secretary to the Board APPROVED AS TO FORM: Mchael Tucker, Legal Counsel

RECORDNG REQJESTED BY AND WHEN RECORDED RETJRN TO: El Dorado County Transt Authorty 6565 Commerce Way Damond Sprngs, CA 95619 Mal Tax Statements to above. Exempt from Documentary Tax Transfer Per Revenue and Taxaton Code 1 1922 Above secton for Recorder's use RREVOCABLE OFFER OF DEDCATON RGHT OFWAY CAROLYN MARE UCHK]RA, trustee of the Carolyn Mare Uchkura Trust dated August, 2009, herenafter called GRANTOR, owner of the real property heren descrbed, does hereby rrevocably offer for dedcaton to the EL DORADO COUNTY TRANST AUTHORTY, a Jont Powers Authorty for publc transt purposes, a rght of way, n fee, stuate n the unncorporated area of the County of El Dorado, State of Calforna, descrbed as: See Exhbts A & B, attached hereto and made a plrt hereof. t s understood that ths offer of dedcaton shall reman n effect and run wth the land untl such tme as the El Dorado County Transt Authorty Board of Drectors makes a fndng of necessty for publc purposes and accepts sad offer by resoluton. N WTNESS W{EREOF, GRANTOR has hereunto subscrbed her name ths y'tlavz cl,zoy{, GRANTOR -2+L day of MARE UCH(URA, TRUSTEE of the Carolyn Mare Uchkura Trust dated August 2009 (A Notary Publc must acknowledge all sgnatures)

A Notary Publc or other offcer completng ths certfcate verfes only the dentty of the ndvdual who sgned the document to whch ths certfcate s affached, and not the truthfulness, accuracy, or valdty of that document. STATE OF C COUNTY OF o]r^ on,f)?,- ' ;+.zo!-{,beforeme, a Notary Publc, personally appeared t^ who proved to me on the bass of satsfactory to be the person(s) whose name(s) sare subscrbed to the wthn nskument and acknowledged to me that heshethey executed the same n hsftrerther authorzed capacty(es), and that by hsftrerther sgnature(s) on the nstrument the person(s), or the entty upon behalf of whch the person(s) acted, executed the nstrument. certfy under PENALTY OF PERJURY under the laws of the State of Calforna that the foregong paragraph s true and correct. WTT{ESS my hand and offcal seal.. M. B}.AKTA NOTARY PUBLC. CALFORNA commtsston # 21154s0 ATAMEDA COUNTY My 0ornnr. Exp. June 29, A019 Publc and for sad County and State Notary Publc Seal

Exhbt'A' APN LL9-100-57 LEGAL DESCRPTON Park and Rde Lot All that real property stuated n the County of El Dorado, State of Calforna, beng a porton of real property conveyed by deed to CAROLYN MARE UCHKURA, Trustee of the CAROLYN MARE UCHKURA TRUST, herenafter referred to as "UCHKURA" Property, recorded n Document No. 2009-0046696, Offcal Records of sad County, lyng wthn the Southwest One Quarter of Secton 6, T. 9N., R. 9 E., M.D.M. and beng more partcularly descrbed as follows: BEGNNNG at a pont on the South lne of sad "UCHKURA" property, sad pont beng the Southwest corner of the Road Rght of Way Parcel 3 as descrbed n the lrrevocable Offer of Dedcaton to the County of El Dorado, dated October 22, 2007 and recorded n Document No. 2008-38468, Offcal Records of El Dorado County; thence along the South lne of sad "UCHKURA" property, North 82"53'06" West, 45L.74 feet; thence leavng sad South lne and along the arc of a curve, concave to the Southeast, havng a radus of 470.00 feet, the chord of whch bears North 77"53'L9" East, 113.56 feet; thence North 84"49'39" East, 305.89 feet to the Northwest corner of sad Road Rght of Way Parcel 3; thence along the Westerly lne of sad Road Rght of Way Parcel 3 and the arc of a curve to the rght, havng a radus of 20.00 feet, the chord of whch bears South 51'03'12" East, 27.85 feet; thence contnung along sad Westerly lne, South 06"56'03" East, 90.51 feet to the PONT OF BEGNNNG, contanng 0.608 acres, more or less. See Exhbt B attached hereto and made a part of ths descrpton. End of descrpton The Bass of Bearngs for ths descrpton s the Calforna State Plane Coordnate System,Zone 2, NAD 83 Ths descrpton has been prepared by me or under my drect supervson. LAND Kevn NO 5914 Exp.12-31-2018 o te f cru CTA Engneerng & Surveyng 3233 Moner Crcle Rancho Cordova, CA 957 42 916-638-09L9 Page 1 of 1 F:O-CTA OFFCEUS-O17-018 ROW (Survey Use Only)SurveyngLegal DescrptonsPark and RdeAPN 119-1OO-57 PARK-RlDE.doc

! a N Exhbt'B' l S R- 470.00' = 1fo 52'39" 770 53'19"E 1 1 3.56' UCKURA 1 19-100 -57 2009-46696,,. *PG&E POLE LNE EAS EMENT.. WDTH NoT STATED ': : zrllz4t @ 1 t 9.8,.t l ;:: : r -..., : -: ' : : :. r :,.--.-*.. -: : : j v (,o ( v FUTURE EXTENSON OF TERRA DE DOS DRVE 39" E30 5.89' RW PAR, 2 2006-3846E C1 f fl1 f o : j l jl 53 '06,rw 45 7 a 74, 1 0' EASEMENT PACFC TELEPHON E CO PER 0R L54sl7L ffurure { v a- a- - - s4sl7r 2 & 1 4 FARK + RDE LOT) - - - - a- 608 AC. P.O. B t t RW FAR. 3 2006-3846, 6 1 CURVE DATA TABLE CURVE RADUS DELTA CH. BEARNG CH. DST. C1 20.00' 880 L4', 18" s51003'tz"e 27.95' t SALUD 119-100-17 2005-70465, q.,.,--_---s S o56'03"e 90.51', J NO Exp- 8 OWNER: DATE: DRAWN BY SHEET. 03L22OL8 KAH 1. CAROLYN MARE UCHKURA TRUST SCALE: JOB NO. 1"=100' 16-017-018 1 A.P.N 119-100 -57 RREVOCABLE OFFER OF DEDCATON & Engneerng & surveyng Cvl Engneerng s Land Surveyng s Land Plannng 3233 Moner Crde, Rancho Cordova, CA95742 FUTURE STE FOR PARK AND RDE LOT A PORTON OF THE S.W. QUARTER of SECTON 6,T.9N., R.gE., M.D.M. COUNTY OF EL DORADO STATE OF CA FORNA