13_0445137SUBMITTAL TO THE BOARD OF SUPERVISORS
COUNTY OF RIVERSIDE, STATE OF CALIFORNIA tqa
U
iz
0
w
u� w
f=
m � 8
o m
w o
U
� � m
FROM: TLMA - Transportation Department SUBMITTAL DATE:
August 29, 2013
SUBJECT: Resolution No. 2013 -150 --Accepting a Portion of Acacia Avenue for Public Use in
the Valle Vista and East Hemet Area, _Third Suoervisorial District/Third
Suoervisorial District
RECOMMENDED MOTION: That the Board of Supervisors adopt Resolution No. 2013 -150,
accepting a portion Acacia Avenue for public use in the Valle Vista and East Hemet area.
BACKGROUND: The Riverside County Flood Control District has requested the acceptance of
Acacia Avenue for the purpose of constructing an extension of the Valle Vista Channel within
the right- cf-way by encroachment permit. This extension will provide an outlet to the proposed
debris /detention basin being constructed south of Acacia Avenue.
WJH
Attachments: Resolution No. 2013 -150
Exh ibit W
Director of Transportation and Land Management
d d
■
m m
w a
c c
U C�
K'M►
E
o
m
W
a
$' a
MINUTES OF THE BOARD OF SUPERVISORS
On motion of Supervisor Jeffries, seconded by Supervisor Tavaglione and duly
carried, IT WAS ORDERED that the above matter is approved as recommended.
Ayes: Jeffries, Tavaglione, Stone and Benoit
Nays: None Kecia Harper -Them
Absent: Ashley GI�rJj f o r
Date: S� Ir,(0, 2013 B
xc: .'. Tr sp., Recorder Deputy -
Prev. Agn.
Form 11p (Rev 0712007)
Agenda Number:
f
PLEASE COMPLETE THIS INFORMATION
RECORDING REQUESTED BY:
KECIA HARPER -THEM, CLERK OF THE BOARD
RIVERSIDE CO. CLERK OF THE BOARD
4080 LEMON STREET, 1 sr FLOOR CAC
P O BOX 1147 — RIVERSIDE, CA 92502
MAIL STOP # 1010
AND WHEN RECORDED MAIL TO:
RETURN TO: STOP #1010
RIVERSIDE COUNTY CLERK OF THE BOARD
P. O. BOX 1147 — RIVERSIDE CA 92502
Customr Cog Label
Sh af�izad he. not been
with the filed /recorded. document
Larry W Ward
County o Riverside
Assessor, County Clerk d Recorder
THIS SPACE FOR RECORDERS USE ONLY
RESOLUTION NO. 2013 -150
Title of Document
ACCEPTING A PORTION OF ACACIA AVENUE IN THE
VALLE VISTA AND EAST HEMET AREA
(THIRD SUPERVISORIAL DISTRICT)
(Transportation Department — Item 2 -18 of 09/10/13)
THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE ( 1 y pl
FOR RECORDING INFORMATION �lJf pl
30ARD OF SUPERVISORS COUNTY OF RIVERSIDE
RESOLUTION NO 2013 -150
ACCEPTING A PORTION OF ACACIA AVENUE IN THE
VALLE VISTA AND EAST HEMET AREA
(Third Supervisorial District)
WHEREAS, the hereinafter described road was offered for dedication for road and
)ublic utility purposes on the Maps and Deeds hereinafter - referred to, which said offer of
iedications have not been previously accepted for public use by the County of Riverside,
now, therefore;
BE IT RESOLVED, DETERMINED, AND ORDERED by the Board of Supervisors of
the County of Riverside, State of California, in regular session assembled on s ptembpr i o ,
2013, that this Board accepts said offer of dedications and recognizes that these roads are
public roads open for use by the general public;
BE IT FURTHER RESOLVED, DETERMINED, AND ORDERED that this acceptance
is for the purpose of vesting title in the County of Riverside on behalf of the public for public
road and utility uses, and is not an acceptance of the roads into the County Maintained Road
System pursuant to Section 941 of the Streets and Highways Code, and that said roads will
not become part of the County Maintained Road System unless subsequently accepted into
said Maintained Road System by a resolution adopted by this Board;
Page 1 of 2
09.10.13 2 -18
1 Resolution No. 2013 -150
2
3 Said road is in the County of Riverside, State of California, and described as follows:
4
5 Acacia Avenue (See Exhibit "A ")
6 Lying between Grant Avenue westerly and Georgia Avenue easterly, that portion of
7 Acacia Avenue (30.00 feet wide) shown as Lot "C," Lot "D," and Lot "E" on Parcel Map
8 14,896 filed in Book 87, Page 55 of Parcel Maps, records of Riverside County, California, and
9 as shown on The Fairview Tract Map, filed in Book 6, Page 307 of Maps, records of San
10 Diego County, California, and as described by Road Deed, recorded May 24, 1887, filed in
11 Book 88 of Deeds, Page 329, Records of San Diego County, California.
12
13 BE IT FURTHER RESOLVED that the Clerk of the Board shall cause a certified copy
14 of this resolution to be recorded in the Office of the County Recorder of Riverside County,
15 California.
16 ROLL CALL:
17 Ayes: Jeffries, Tavaglione, Stone and Benoit
Nays: None
18 Absent: Ashley
19
The foregoing is certified to be a true copy of a resolution duly
20 adopted by said Board of Supervisors on the date therein set forth.
2i REC HARPER -IREN, Clerk f said Board
By
22 Deputy
23
24
25
26 WJH, W.O. NO.: SUR 13018, Page 2 of 2
09.10.13 2 -18
z`
zl
Lot 78
d
yV tytltt
Lot 79 Q
4
Parcel! Cyr O
O
Q� 60' Per The Fairview Tract Map
MB SD 6/307 and
Parcel 30' Parcel 3 Parcel 4 Road Deed in Book 88 of Deeds Page 329
1 30 Recorded May 24, 1887
ACAPIA AVENUE
(FORMERLY EAST ORANGE AVENUE)
15
SHEET I OFA
'VICINITY MAP
ACCEPTANCE OF A PORTION OF ACACIA AVENUE
1
RIVER SECTION
To be removed before recording
CERTIFICATION
Pursuant to the provisions of Government Code 27361.7, f certify under the penalty of perjury
that the Endowing is a true copy of illegible wording found in the attached document
(Print or type the Dade numbers) and wording below)
CLARIFICATION OF THE SEAL for the Riverside County Board of Supervisors
(embossed on document)
A
a
\' County=
Date: q�(o f '� )
Signature:
Print Name: Karen Barton, Board Assistant, Riverside C ounty-'Clerk of the Board