Loading...
13_0465382SUBMITTAL TO THE BOARD OF SUPERVISORS COUNTY OF RIVERSIDE, STATE OF CALIFORNIA Sb1b OF FROM: TLMA - Transportation Department SUBMITTAL DATE: September 12, 2013 W S2 SUBJECT: Resolution No. 2013 -199 -- Summarily Vacating a Portion of Russell Street and LL Summarily Vacating the Right to Accept a Portion of Russell Street in the Lakeland Village Area, First Supervisorial District/First Supervisorial District w RECOMMENDED MOTION: That the Board of Supervisors adopt Resolution No. 2013 -199, summarily vacating a portion of Russell Street and summarily vacating the right to accept a portion of Russell Street in the Lakeland Village area. CD BACKGROUND: The applicant has requested this vacation to provide space for a modular "' w home on the property. The existing lot is 60 feet wide. The vacation of Russell Street will o provide an additional 30 feet to the width of the parcel and will allow the modular home to be placed on the property with the proper distances for appropriate set -backs from the property ' lines per Riverside County Ordinance 348. This vacation is a condition of approval for Plot Plan a No. 25395 and will not eliminate access to any other properties. The adjacent property owner o" consents to this vacation. I Q Z O Z J N W / __......_.:4 U j O t7 Juan C. Perez Director of Transportation and Land Management a x WJH a y Attachments: Resolution No. 2013 -199 R � u b u a a C_] C C 0 0 U U s a y K v m ❑ 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 -Them Absent: None Cler f and Date: September 24, 2013 -, By _. xo: Tra�p., Recorder ' `' eputy Prev. Agn. Ref. District: 1/1 1 Agenda Number: 2 °15 PLEASE COMPLETE THIS INFORMATION RECORDING REQUESTED BY: KECIA HARPER -THEM, CLERK OF THE BOARD RIVERSIDE CO. CLERK OF THE BOARD 4080 LEMON STREET, 1 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 � ©c 8s 2 @�.�- Pi,4B�5382 09 /29/2013 The Customer Co ?X , Label ppaper to which is label is with rthedf /recorded Larry W Ward County o Riverside Assessor, County Clerk & Recorder THIS SPACE FOR RECORDERS USE ONLY RESOLUTION NO. 2013 -199 Title of Document SUMMARILY VACATING A PORTION OF RUSSELL STREET AND SUMMARILY VACATING THE RIGHT TO ACCEPT A PORTION OF RUSSELL STREET IN THE.LAKELAND VILLAGE AREA (AB 13006) (FIRST SUPERVISORIAL DISTRICT) (Transportation Department — Item 2 -15 of 09/24/13) THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE V t I 1 p FOR RECORDING INFORMATION �✓ 24 25 Board of Supervisors County of Riverside RESOLUTION NO. 2013 -199 SUMMARILY VACATING A PORTION OF RUSSELL STREET AND SUMMARILY VACATING THE RIGHT TO ACCEPT A PORTION OF RUSSELL STREET IN THE LAKELAND VILLAGE AREA (AB 13006) (First Supervisorial District) WHEREAS, the hereinafter - described portions of Russell Street were dedicated but not accepted by the County of Riverside, shown as Lot "A" on Tract Map "Elsinore Shore Acres," filed in Book 19, Page 100 of Maps, Records of the County of Riverside; WHEREAS, the southwesterly portion of Russell Street (approximately 370 feet) was accepted by the County of Riverside by Board resolution, recorded December 8, 1952, filed in Book 1423, Page 76, Official Records of the County of Riverside; WHEREAS, said southwesterly portion of Russell Street had Maintenance terminated by Board Resolution No. 92 -171, recorded May 12, 1992 as Instrument No. 171256, Official Records of the County of Riverside; Page 1 of 3 t 2 3 I 4 5 6 7 8 4 10 11 12 M 13 14 15 96 J 17 ,18 24 25 Board of Supervisors County of Riverside RESOLUTION NO. 2013 -199 SUMMARILY VACATING A PORTION OF RUSSELL STREET AND SUMMARILY VACATING THE RIGHT TO ACCEPT A PORTION OF RUSSELL STREET IN THE LAKELAND VILLAGE AREA (AB 13006) (First Supervisorial District) WHEREAS, the hereinafter - described portions of Russell Street were dedicated but not accepted by the County of Riverside, shown as Lot "A" on Tract Map "Elsinore Shore Acres," filed in Book 19, Page 100 of Maps, Records of the County of Riverside; WHEREAS, the southwesterly portion of Russell Street (approximately 370 feet) was accepted by the County of Riverside by Board resolution, recorded December 8, 1952, filed in Book 1423, Page 76, Official Records of the County of Riverside; WHEREAS, said southwesterly portion of Russell Street had Maintenance terminated by Board Resolution No. 92 -171, recorded May 12, 1992 as Instrument No. 171256, Official Records of the County of Riverside; Page 1 of 3 I RESOLUTION NO. 2013 -199 2 3 WHEREAS, applicable procedures pertaining to summary vacations were followed 4 pursuant to the County's adopted resolutions for fixing procedures to vacate and accept 5 county highways and property offered for dedication, now, therefore; 6 7 BE IT RESOLVED, DETERMINED, AND ORDERED by the Board of Supervisors 8 of the County of Riverside, State of California, in regular session assembled on 9 _, 2013, as follows: 10 11 1. Pursuant to Section 8334(a) of the Streets and Highways Code that the 12 hereinafter - described portions of Russell Street are excess right -of -way, are no longer 13 required for public street and highway purposes, and are hereby summarily vacated. 14 15 2. That the herein- described portions of Russell Street are unnecessary for 16 present or prospective public use, including use as a non - motorized transportation facility. 17 18 SEE PLAT ATTACHED HERETO AS EXHIBIT "A" AND MADE A PART HEREOF. 19 20 EXCEPTING AND RESERVING from the vacation an easement for any existing 21 public utilities and public service facilities, together with the right to maintain, operate, 22 replace, remove, or renew such facilities, pursuant to section 8340 of the Streets and 23 Highways Code. 24 25 Page 2 of 3 I RESOLUTION NO. 2013 -199 2 3 BE IT FURTHER RESOLVED, DETERMINED, AND ORDERED that the Clerk of 4 the Board is directed to cause a certified copy of this resolution to be recorded in the 5 office of the Recorder of the County of Riverside, California. 6 7 8 ROLL CALL: 9 Ayes: Jeffries, Tavaglione, Stone, Benoit and Ashley Nays: None 10 Absent: None 11 The foregoing is certified to be a true copy of a resolution duly 12 adopted by said Board of Supervisors on the date therein set forth. 13 KECIA ARpE - HE 4, Clerk of said � Boas 14 By �'6 Deputy 15 16 17 18 19 20 21 22 23 24 WJH, W.O. NO.: AB 13006 Page 3 of 3 09.24.13 2 -35 EXHIBIT "A" Vacating a portion of Russell Street and Vacating the right to accept a portion of Russell Street per MB 19/100 o` ry v (y 0 w �o `o } r ro v Q� r J� Q v v ELSINORE SNORE ACRES MB 19/100 60' dedicated per MB 19/100 and accepted per Board Resolution Book 1423, Page 76 O. R. / Termination of Maintenance Per Ba Instrument No. 171256, / / Recorded May 12"1992 � O n v �^ -ET 1 OF 1 N.T.S. T. 6S, R. 4W SECTION 19 S.B.M. 92 -171 LARRY WARD ± .�. q A C O 11 ASSESSOR-COUNTY CLERK-RECORD CERTIFICATION Recorder P.O. Box 75! Rivriyide, CA 92503 -0751 (951)486-;000 nu - �ti mom 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 typ the page numberfs) and wording below CLARIFICATION OF THE SEAL. for the Riverside County Soared of Supervisors (embossed on document) S. UP Ils- A �`do Councy, ti,�'�'o Date: - Signature: _ Print Name: Karen Barton, Board Assistant, Riversid C ounty "Clerk of the Board ACR 60 1P _AS4R1:0 (Rm 012005)