Loading...
13_0465381SUBMITTAL TO THE BOARD OF SUPERVISORS COUNTY OF RIVERSIDE, STATE OF CALIFORNIA lb 0 w U W w x 0 m m 0 T- � 3 W M d � Fo L Q FROM: TLMA -Transportation Department SUBMITTAL DATE: September 12, 2013 SUBJECT: Resolution No. 2013 -211 — Summarily Vacate a Portion of Relinquished Temescal Canyon Road in the El Cerrito Area. Second Suoervisorial District Second Suoervisorial District. RECOMMENDED MOTION: That the Board of Supervisors adopt Resolution No. 2013 -211; summarily vacate a portion of relinquished Temescal Canyon Road in the El Cerrito area. BACKGROUND: A portion of Temescal Canyon Road was relinquished to the County of Riverside by the State of California as shown as Segments 4 and 5 on Caltrans Relinquishment Map, Book 4, Page 89, approved March 25, 1966. As a result of Knabe Road being realigned by Parcel Map 30240, filed in Book 208, Pages 26 through 45, inclusive of Maps, records of Riverside County, California, this portion of relinquished Temescal Canyon Road is excess right -of -way, and the applicant has requested the vacation to increase the size of the adjoihing parcel and facilitate the purchase from the County of Riverside, pursuant to Section 8356 of the Streets and Highways Code. 6 Ju C. Perez Director of Transportation and Land Management WJH Attachments: Resolution No. 2013 -211 Exhibits "A" and "B" t• 61 a a a C C 0 U U 33 E v a � a v v o a MINUTES OF THE BOARD OF SUPERVISORS On motion of Supervisor Stone, seconded by Supervisor Ashley and duly carried by unanimous vote, IT WAS ORDERED that the above matter is approved as recommended. Ayes: Jeffries, Tavaglione, Stone, Benoit and Ashley Nays: None Kecia Harper -Ihem Absent: None Cler Mlpu#tty Date: September 24, 2013 By; xc: Tr sp., Recorder �' ' Frev. Agn. Ref. Agenda Number: 2 _ 1 6 PLEASE COMPLETE THIS INFORMATION RECORDING REQUESTED BY: KECIA HARPER -THEM, CLERK OF THE BOARD RIVERSIDE CO. CLERK OF THE BOARD 4080 LEMON STREET, 1ST 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 DOC = 2012- 04C5ZS 09/2&/2013 Customer Copy Label The paper to which t is label is affixed has not been compared with the filed /recorded document Larri W Ward County o Riverside Assessor, County Clerk & Recorder THIS SPACE FOR RECORDERS USE ONLY RESOLUTION NO. 2013 -211 Title of Document SUMMARILY VACATE A PORTION OF RELINQUISHED TEMESCAL CANYON ROAD IN THE EL CERRITO AREA (AB 13002) (SECOND SUPERVISORIAL DISTRICT) (Transportation Department — Item 2 -16 of 09/24/13) THIS PAG ADDED TO PROVIDE RECORDING INFORMATION ADE SPACE �f 1 2 3 4 5 6 7 8 9 10 It 12 13 14 15 16 17 18 19 20 21 22 23 24 25 Board of Supervisors County of Riverside RESOLUTION NO. 2013 -211 SUMMARILY VACATE A PORTION OF RELINQUISHED TEMESCAL CANYON ROAD IN THE EL CERRITO AREA (AB 13002) (Second Supervisorial District) WHEREAS, the hereinafter- described portion of relinquished Temescal Canyon Road was relinquished to the County of Riverside by the State of California as shown as Segments 4 and 5 on Caltrans Relinquishment Map, Book 4, Page 89, records of Riverside County, California; WHEREAS, as a result of Knabe Road being realigned by Parcel Map 30240, filed in Book 208, Pages 26 through 45, inclusive of Maps, records of Riverside County, California, the hereinafter- described portion of relinquished Temescal Canyon Road is no longer required for right -of -way purposes; WHEREAS, applicable procedures pertaining to summary vacations were followed pursuant to the County's adopted resolutions for fixing procedures to vacate and accept county highways and property offered for dedication, now, therefore; Page 1 of 2 I RESOLUTION NO. 2013-211 2 3 BE IT RESOLVED, DETERMINED, AND ORDERED by the Board of Supervisors 4 of the County of Riverside, State of California, in regular session assembled on 5 September 24 , 2013, as follows: 6 7 SEE LEGAL DESCRIPTION AND PLAT ATTACHED HERETO AS EXHIBITS 8 "A" AND "B" AND MADE A PART HEREOF: 9 10 Pursuant to Section 8334(a) of the Streets and Highways Code, that the portion of 11 said relinquished Temescal Canyon Road is excess and is no longer required for right -of- 12 way purposes and is hereby summarily vacated. 13 14 EXCEPTING AND RESERVING from the vacation an easement for any existing 15 public utilities and public service facilities, together with the right to maintain, operate, 16 replace, remove, or renew such facilities, pursuant to section 8340 of the Streets and 17 Highways Code. 18 19 BE IT FURTHER RESOLVED, DETERMINED, AND ORDERED that the Clerk of 20 the Board is directed to cause a certified copy of this resolution to be recorded in the 21 office of the Recorder of the County of Riverside, California. 22 ROLL CALL: 23 Ayes: Jeffries, Tavaglione, Stone, Benoit and Ashley Nays: None 24 Absent: None The foregoing is certified to be a true copy of a 25 resolution duly adopted by said Board of Super- visors on the dato [herein set forth. KEC I of id Board Page 2 of 2 B eputy 09.24.13 2 -16 EXHIBIT "A" VACATING A PORTION OF RELINQUISHED TEMESCAL CANYON ROAD LEGAL DESCRIPTION A portion of Segments 4 and 5, per State Highway Relinquishment Map, as filed in Book 4, Page 89 of Caltrans Relinquishment Maps (CTRM) in the office of the Riverside County Surveyor and being within Government Lot 10, Section 21, Township 4 South, Range 6 West, San Bernardino Base Meridian, County of Riverside, State of California, more particularly described as follows: COMMENCING at the intersection of the Southeasterly 59.00 foot half width right of way line of Weirick Road per Parcel Map 30240, as filed in Book 208, Pages 26 through 45, inclusive, of Parcel Maps, and the Northeasterly line of Parcel I per said Map, said Northeasterly line also being the Southwesterly line of Segment 4 per said Caltrans Relinquishment Map; THENCE along said Northeasterly line, South 16 °39'30" East, a distance of 10. 17 feet; THENCE continuing along said Northeasterly line, South 38 °45'50" East, a distance of 2.65 feet to the beginning of a non - tangent 529.00 foot radius curve concave Southeasterly, a radial line bears North 41 °46'39" West, said point being on the Southwesterly line of Parcel E as described in Instrument No. 06- 0209366 recorded March 24, 2006, Official Records of said county, said point also being the TRUE POINT OF BEGINNING; THENCE Northeasterly along the arc of said curve through a central angle of 17 0 10'38 ", a distance of 158.59 feet to the Southwesterly line of State of California acquisition Parcel 12812 -A as shown on Caltrans Map 989573, as filed in Book 204, Page 408 and of Caltrans maps in the office of said Riverside County Surveyor; THENCE South 34 °08'58" East, a distance of 677.68 feet along said Southwesterly line and the Southwesterly line of State of California acquisition Parcel 12803 per said Caltrans Map to a point of cusp with a non - tangent 1109.00 foot radius curve concave Southwesterly, a radial tine bears North 46 °54'44" East; THENCE Northwesterly along the are of said curve through a central angle of 25 °32'49 ", a distance of 86.48 feet to the beginning of a non - tangent compound 810.00 foot radius curve concave Southwesterly, a radial line bears North 48 °59'02" East; THENCE Northwesterly along the are of said non - tangent compound curve through a central angle of 25 °32'49 ", a distance of 361.16 feet to the Southwesterly line of said Segment 4, said line also being the Northeasterly line of said Parcel l; Page t of 2 EXHIBIT "A" VACATING A PORTION OF RELINQUISHED TEMESCAL CANTON ROAD LEGAL DESCRIPTION THENCE along said line, non - tangent from said curve, North 38 °45'50" West, a distance of 259.01 feet to the TRUE POINT OF BEGINNING. Containing 60331 square feet, 1.385 acres, more or less. EXMBIT "B" ATTACHED HERETO AND BY THIS REFERENCE MADE A PART BEREOF. This description was prepared by me or under by direction. Robert A. Stockton, RCE 33591 � t p 1 pN Expiration June 30, 2014 !. No.0O33591' Date * Exp.06 -30 -tk THIS DOCUMENT REVIEWED BY RIVERSIDE COUNTY .SURVEYOR. BY: DATE: Page 2 of 2 W O F I I` In aD r - I Ql OJ (D .�-. M O LL- Z of tD (D O of i IP <I' . @] --1 J COO N Q J 1 ON tDN ¢ I e- P� E -D WNn-O N 9 a w - ww�0 of t m LIJ WWW3 mo1 00000 � <w zo) 2 Ql o O �Q W I D;Lno opt° =c x ° c CD 0 0 S 1 OOabO I-Q NOS- ��° F 0 U fr�Cjwv Q w 0 MU>Ln 1(7 W� tn�W 00�� wlyN 11 af ��� z0-.s JUN U r Jw �� ( p3 U I o v w w cOCOVW U 1 WLn a) G 0 ` V d J Q Q I -- N U O NNtnz J OaoN gyp' NO MO I N O � W u NM 0 N��- W I ° h- V In 1 'I11 (D 11 Z Z N Low Na O W I W \� �Q�_'`7 Cif v a Q Q _ ma! za ¢ N rvn �� Cl +J Z 1 JJJJ z UUU P�'L O QP�� `L ���� Q� M o w of LOMO Zt I W t } t } - � W N DO a 1 / IIJ t E 0 1--1 M V YJ J/ S C Q M C�rLj V �' LU �` K IL W ', r LU c o. X W \O to U ,Ssb c�D p 0 W a - °� :��Z M o ca \ Wd o w N Lj- ' �p� r`d16 s 000 H� m LLl WM 1-(DN C i Z Z� U a m ~ ..r Kai (N I JotSJN LuN W C) D Luz M h- a i JOJCa Q °�Q(m QF S o a'\a'o Cl) 0 a i j Q � v �' ` �- I-- N (r.z w ° ob O r ~ h� � w�Q2 Q 7 rn N �(a 3Hw w ¢ o F L►I In M Q ry t U t al J �d ¢ N (D cD I Q 0:: a w Q t o -j F'- f- ¢ L Or °n° ((i v a z( w m y Q z 0 U) L O �^ �O .. LLI - fn N 0) > z z �bb � cI 0 C. o DER (D / r z c b /ydQr z I vA / O jn N M M > 6 IJ p > V z Z w z O IL W a I..ARRY A . WARD x0ram e.o_eox7si COUNTY OF RIVERSIDE Rive sid0. CA 9 -07 =E ASSESSOR - COUNTY CLERK- RECORDER (95[)4M -700° s hex &-�m CERTIFICATION Pursuant to the provisions of Government Code 27361.7, 1 certify under the penalty of perjury that the following is a true copy of illegible wording found in the attached document (Print or type the page numbers) and wording below) CLARIFICATION OF THE SEAL for the Riverside County Board of Supervisors (embossed on document) El A Date: Signature: A. Print Name. K aren. Barton, Board Assistant, Riverside Coanty Clerk of the Board ACK 6alP _AS4EtEq(F .QU70S