QUITCLAIM OF EASEMENT DEED R/WNo APN: &

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

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

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE.

PARCEL MAP Rev JAN 01, 2010

QUITCLAIM DEED EXPRESS RESERVATION OF RIGHTS BY GRANTOR

MEMORANDUM OF LEASE, OPTION TO PURCHASE AND RIGHT OF FIRST REFUSAL

OPTION TO PURCHASE-CASH SALE. All payments must be made payable to the order of the Department of Transportation.

commonly known as: DEPAUW STREET, PACIFIC PALISADES, CALIFORNIA 90272

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Resolution No

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

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

Voluntary Merger. Updated March 13, 2017

FIRST AMENDMENT TO ASSIGNMENT AGREEMENT. (North San Pedro Project)

PLANNING DIRECTOR. Approved by the Planning Director on this day of, A.D. 20. day of, A.D. 20. Approved by the Fire Chief on this

COUNTY OF SANTA BARBARA

I. PARCEL MAP STATEMENTS II. FINAL MAP STATEMENTS III. GENERAL NOTES ON PARCEL/FINAL MAPS FOR CONDOMINIUMS IV. RECORD OF SURVEY STATEMENTS

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

BEVERLY HILLS AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

Resolution No

ASSIGNMENT OF EASEMENT

MAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

FOR LEGAL DESCRIPTION, SEE EXHIBIT "A" ATTACHED HERETO AND MADE APART HEREOF.

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

TRANSBAY JOINT POWERS AUTHORITY

~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3

TRINITY COUNTY. Board Item Request Form Phone x3425

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE. DATE: June 25, 2014 TO:

Recording Requested by and Return to: CITY OF HUNTINGTON BEACH Dept. of Planning 2000 Main St. Huntington Beach, Ca 92648

APPLICATION FOR TEMPORARY USE PERMIT OR CONCESSION STAND PERMIT

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE]

APPLICATION FOR CERTIFICATE OF PARCEL MERGER

FACILITIES EASEMENT AGREEMENT

INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA

Monterey County Page 1

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

AGREEMENT. Private Stormwater Management Facilities Operation and Maintenance And Right of Entry

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and

AGENDA ITEM G-2 Public Works

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

Adopt the attached resolution accepting the grant of pathway easement.

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE

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

CONDITIONAL USE PERMIT APPLICATION. Date Filed Fees Paid. Name of applicant: Address of applicant: Phone number of applicant:

INSTRUCTIONS TO SELL/ASSIGN YOUR BOAT SLIP

CITY OF BEVERLY HILLS Department of Public Works and Transportation Civil Engineering Division FINAL MAP SUBMITTAL PROCESS Transmitted

First Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail.

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

BEVERLY HILLS AGENDA REPORT. & City. Council. of Community Development I. required to enter

COUNTY OF LOS ANGELES

Settlement A.qreement and General Release. This Settlement Agreement and General Release ("Agreement") is made

CITY OF LARKSPUR Staff Report

AGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. January 27, 2016

DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS/ CITY ENGINEER SUBJECT: SOUTHERN CALIFORNIA GAS COMPANY OVER A PORTION OF THE

SECOND AMENDMENT TO CONSERVATION EASEMENT RECITALS

PROPERTY DESCRIPTION All that real property situated in the municipality of, in County, California legally described as:

City of Scotts Valley INTEROFFICE MEMORANDUM

City oflafayette Staff Report

ABBREVIATION LEGEND SITE INFORMATION:

E' ONDIDO CITY COUNCIL. Agenda Item No.: 5 Date: February 3, TO: Honorable Mayor and Members of the City Council

CITY OF LOS ANGELES INTRA-DEPARTMENTAL CORRESPONDENCE

Resolution No

DRAFT RESOLUTION NO

SPECIAL POWER OF ATTORNEY

PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION TO PURCHASE REAL ESTATE

MASTER SITE LEASE. by and between THE CITY OF SAN DIEGO. and the PUBLIC FACILITIES FINANCING AUTHORITY OF THE CITY OF SAN DIEGO.

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

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

GRANT OF AN OPEN SPACE EASEMENT; LANDS OF HENG AND PAREIGIS; LA RENA LANE; FILE # ZP-SD-GD.

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

MAINTENANCE AGREEMENT FOR MISSION VIEJO, CALIFORNIA

III GRANT DEED EXEMPT FROM RECORDING FEES PER GOVERNMENT CODE 61O RECORDING REQUESTED BY

GRANT OF OPEN SPACE EASEMENTS; LANDS OF GOOD MOODYS, LLC; MOODY ROAD; FILE #14-16-ZP-SD-GD.

IN

ESTOPPEL CERTIFICATE

COUNTY OF LOS ANGELES

SHEET 1 of 13 RECORDING REQUESTED BY AND WHEN RECORDED, RETURN TO: S&S CONTRACTORS, INC VENTURA BLVD., # 104 WOODLAND HILLS, CA 91364

CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE THIS CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE

Lot Line Adjustment, Lot Line Merger, Certificate of Compliance Application

EL DORADO COUNTY PLANNING SERVICES 2850 Fairlane Court, Placerville CA 95667

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS

RESTRICTIVE COVENANT NON-REMONSTRANCE AGREEMENT (PURSUANT TO CITY OF OREGON CITY ORDINANCE NO )

COUNTY OF LOS ANGELES

The Drainage Encroachment Agreement has been revised as of August 2014.

BILL NO (Emergency Measure) ORDINANCE NO. 5072

Amendment Number 3. to the ANPP HASSAYAMPA SWITCHYARD INTERCONNECTION AGREEMENT AMONG ARIZONA PUBLIC SERVICE COMPANY

3. Los Angeles County Department of Public Works Attn: Gail Farber, Director of Public Works 900 South Fremont Avenue Alhambra, CA

PERMANENT DRAINAGE EASEMENT

Environmental and Engineering Services EASEMENT INFORMATION AND EXAMPLE DOCUMENTS

PARCEL OR TENTATIVE TRACT MAP

REPORT to the Mayor and Members of the City Council from the City Manager

CONTRACT SIGNATURES. Owners of record easements across your property need not sign if they are for road, flood control or public utility purposes.

COUNTY OF LOS ANGELES

ADMINISTRATIVE SERVICES DEPARTMENT REAL ESTATE DIVISION REQUEST FOR BID (RFB) NUMBER TDR1212 SALE OF TRANSFERABLE DEVELOPMENT RIGHTS

Storm Water Management BMP Maintenance Agreement City of St. George, Utah

AGENDA # May 24, 2011

SAMPLE. [This document appears if you request a deed transferring real property into your Trust.] QUIT CLAIM DEED

4 Lynwood Avenue, 6 Lynwood Avenue & 2 Clearview Avenue, Gloucester, MA Terms and Conditions of Sale

Transcription:

City of Los Angeles When recorded mail To: Los Angeles County Metropolitan Transportation Authority Attn: Roger Mohere, Chief Real Property Management & Development One Gateway Plaza Los Angeles, CA 90012 SPACE ABOVE THIS LINE IS FOR RECORDERS USE Doc. Transfer Tax $ 0.00 This is a conveyance of an easement and the consideration and value is less than $100.00, R & T 11911. Department of Public Works, Bureau of Engineering QUITCLAIM OF EASEMENT DEED R/WNo. 36000-1844 APN: 5174-013-909 & 5174-013-911 For a valuable consideration the receipt of which is hereby acknowledged, The CITY OF LOS ANGELES, a municipal corporation, does hereby remise, release and forever quitclaim to: described as: That certain easement for sanitary sewer purposes, 10 feet wide, lying within Lot 4, Block 60, of Hancock Survey, as per map recorded in Book 1, pages 463 and 464, of Miscellaneous Records, in the Office of the County Recorder of Los Angeles County; described in deed recorded in Book 3510, page 166 of Deeds, in the Office of said County Recorder, as more particularly described in Exhibit A. This deed is made in accordance with provisions of Ordinance No. 183481 of the City of Los Angeles. IN WITNESS WHEREOF, City of Los Angeles, Municipal Corporation, by its City Council, has caused this Quitclaim Deed to be executed on its behalf, by its Mayor, and its corporate seal to be thereto affixed by its City Clerk, This 2-" dayof HAY,20/6 THE CITY OF LOS ANGELES Attest: City Clerk MAY 0 2 2016 Mayor

CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of LpS v Date personally appeared before me, Here Insert Name and Title of the Officer Name(s) of Signers) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. C. KUAN ^ eatfpa COMM. # 2040690 Sf ' NOTARY PUBLIC - CALIFORNIA L) ij wy LOS ANGELES COUNTY 0 f^sg^comm. EXPIRES SEPT. 8,2017 -* I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Signature of Notary Public Place Notary Seal Above ----------------------------------------------------------- OPTIONAL------------------------------------------------------------ Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Number of Pages: Signers) Other Capacity(ies) Claimed by Signer(s) Signer s Name: Corporate Officer Title(s): Partner Limited General Individual Attorney in Fact Trustee Guardian or Conservator Other: Signer Is Representing: Document Date: 2014 National Notary Association www.nationalnotary.org 1-800-US NOTARY (1-800-876-6827) Item #5907

EXHIBIT "A" QUITCLAIM OF SANITARY SEWER EASEMENT LEGAL DESCRIPTION THE FOLLOWING STRIP OF LAND IN THE CITY OF LOS ANGELES, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, OF THE UNIFORM WIDTH OF TEN (10) FEET BEING FIVE (5) FEET ON EACH SIDE OF THE FOLLOWING DESCRIBED CENTERLINE: BEGINNING AT POINT ON THE SOUTHERLY LINE OF FIRST STREET SAID POINT BEING SOUTH 84 30 EAST ONE HUNDRED EIGHTEEN AND FORTY FOUR HUNDREDTHS (118.44) FEET MEASURED ALONG SAID SOUTHERLY LINE OF FIRST STREET FROM THE NORTHEAST CORNER OF LOT F.M. DYKE S TRACT AS RECORDED IN BOOK 3, PAGE 52 OF MAPS RECORDS OF LOS ANGELES COUNTY, THENCE FROM SAID POINT OF BEGINNING SOUTH 0'32 EAST TWO HUNDRED SIXTY (260) FEET TO A POINT. THE ABOVE DESCRIBED PARCEL CONTAINS 2,600 SQUARE FEET, MORE OF LESS. ALL AS MORE PARTICULARLY SHOWN ON EXHIBIT ATTACHED HERETO AND MADE PART HEREOF. THIS DESCRIPTION WAS PREPARED BY ME OR UNDER MY DIRECTION, IN CONFORMANCE WITH THE PROFESSIONAL LAND SURVEYOR S ACT../MICHAEL/FURL^NG, PLS LICENSE EXPIRES: 1-7-16 DATE V.AND it*/ MICHAEL -/ FURLONG LS 8899

3 S3 C E l-7i S-_ DR D uoouo rr i Tt l/l ------QUITCLAIM cr\j F, i OO 00120 1-1 X <117> 4=.k2_ O PI iso 00128 1/4 1/2 154.71* 00133 3 ID 00135 1/* l/%i 00139 1/4 1/2 00206 1-6 -jss? iisopwl Jl 00213 1-9. s 00216 D.M. 129A221 i T.G. 634-J4 J C.D. 14 + CITY ENGINEER INDEX MAP 515 1 EXHIBIT "A" DEPARTMENT OF PUBLIC WORKS GARY LEE MOORE, P.E.

BOYLE AVENUE

The City of Los Angeles JOB TITLE: 1st Street westerly of Boyle Avenue - Quitclaim of Sanitary Sewer Easement STATE OF CALIFORNIA } SS COUNTY OF LOS ANGELES } I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing Paragraph is true and correct. WITNESS my hand and official seal. Signature THIS AREA FOR OFFICIAL NOTARIAL SEAL