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