Loading...
13_0512725SUBMITTAL TO THE BOARD OF SUPERVISORS COUNTY OF RIYERSIDE, STATE OF CALIFORNIA $01B M S � C FROM: TLMA- Trenslrortatbn Department n SUBMITTALOATE: Septambm 0, 2013 SUBJECT: Resolution No. 2013193 — Summarily Vara9rg Sections of Public Way Easements In Me North SharelDesed Beach area Fourth Supemonal ONtdcVFOUM Supervisarial District [6a] RECOMMENDED MOTION: That the Book of Supervises adopt Resolution No 2013190, Summarily Vacating Portions of Public Utility Easements In Me North ShonaDace t Beach area. BACKGROUND: Public UNIHy Easements vrere Medicated and accepted by Text Map No. 2337. The appticanl has requested Me vacation of Pomona of 1vro Public Willy Easionom b lacilitate Me emnabn of his etis9ng grocery stare. Al Way purveyare servlcifg Mis am have bean contacted and have no objection Is this vacaflon. Juan C. Perez Obedor dTrcnaporlallon and Land MenegemeM I II MINUTES OF THE BOARD OF SUPERVISORS ❑ ❑ On motion of Supervisor Stone, seconded by Supervisor Benoit and duly carried by E q unaniraws vote, IT WAS ORDERED Met the above matter is approved as rerommended. D SF ® Ayes: Jeffries, Tavaglbne, Sbrre, Benoit and Ashley Nays: None Keels Harper -INem Absent: None C Il Date: October 22, 2013 By: z e:t . - Y?hmagia, Recorder Oep Pre4. A9n. Raf. Dbtd , 4!4 Agenda Number: fermi @(e.. srnwrl L "i�y� PIHyECOMPLETE MISINFORMATION RECORDING REQUESTED BY: KECK HAAPEWIHEM, CLERK OF THEROARD ® DOC d 2013- 091272E5 RNERSIDECO. CLERK OF THEBOARD - IDnw /Z913 40801FMON SIREET. 13�FLOCRCAC (TNtpMf Co Label PO e0X 1147- RIVERSIDE, CA 93502 - D r k, M 1 MAILSTOP #1010 Y1fn f lsVr" 1 R AND WREN RECORDED MAILTO: Rww f ' y R 1:T: 1 R.eerm RETURN TO STOP011010 RIVERSIDE COUNTYCLERK OF THE BOARD POBOX 1147 — R CA 82502 THR SPACE FOR RECORDERS USE ONLY RESOLUTION NO. 2013 -198 Title of Document SUMMARILY VACATING PUBLIC UTILITY EASEMENTS IN THE NORTH SHOREIDESERT BEACH AREA (AB 13005) (FOURTH SUPERMSORIAL DISTRICT) (Transpmbtion Department- Item 2 -11 Ot 1GaV13) THIS PAGE ADDED TO PROVIDE ADEWATE SPACE ® FOR RECORDING INFORMARON _ I Bird of Supervisors County of Riverside 2 3 RESOLUTION NO. 2013-098 4 5 SUMMARILY VACATING PUBLIC UTILITY EASEMENfB 6 IN THE NORTH SHOREIDESERT BEACH AREA (AS 13005) 8 (Fourth Supervisarial District) 9 10 WHEREAS, the hereinafter- deselbed portions of Public Utility Easements as I I shovm on Tract Map No. 2337 Oed In Book 43, Pages 4 through 49, Inclusive, of 12 maps models of the Recorder, Rhaosde County, California; 13 14 WHEREAS, all utility purveyors seMC9g this area have been conceded and Ed a 15 have no objection to this vacation; 16 t> WHEREAS, the hereinafter descdbetl public utility easements are not Ie necessary and are not required for public purposes; 19 a, s 20 WHEREAS, applicable procedures pertaining to summary vacationsvvare 3 n 21 followed pursuant to the County's adopted resolutions forfixing procedures to vacate " 22 and accept county Mghways and property offered fordedkatlon, now, thendem; o �> 23 24 25 Page I oft RESOLUTION NO. 2013-198 BENT RESOLVED, DETERMINED, AND ORDERED by the Boats of Asom of the County of RNerside. State of California, In regular session Wed on October 22 2013, as folbws: Pursuant to Section 833a(a)of the Streets and Highways Coda. that the IMa described easemeras are excess and are no longer ratified br acidic as and ere hereby summarily vacated. SEE EXHIBIT - A' ATTACHED HERETO AND MADE A PART HEREOF. BE IT FURTHER RESOLVED, DETERMINED, AND ORDERED that Me Clerk f the Board Is directed M cause a mortified way of this resolution b he recurred In :e office of the Recorder of Me County of Riverside, California. hall, CAL: Area: def£vies. Tavagliane, Stone, Benoit and ASbley Nays: None Abeenc None The foregoing is certified to be a true copy of a solution duly crustal by said Board of Supervisors on the date therein set forth. xecu aARPBB - LBWf, Clark of said so, Page 2 oft 10.22.13 2 -11 EXHIBIT °A° VACATING PORTIONS OF PUBLIC UTILITY EASEMENTS LEGAL DESCRIPTION All of those portions of Public Utility Easements (6 foot cold¢) lying wflhin Lot 1 and Lot 2 as shown on Tract Map 2337, filed In Book 43, Pages 45 through 49, Indumes, of Maps Records of he Recorder of Riverside County, California, lying within Section 21, Township 7 South. Range 10 East, S.B.N1.; Excepting therefrom those portions lying wghin the northerly 6 feet of said Lot 1 and said Lot 2; Also excepting therefrom that portion of said Lot 2, Public Utility Easement lying "his the lo Avenue road right -of -way (50.00 foot normally hati-width) as describe! by Instrument No. 2012 - 0369936, Recorded August 6, 2012, Off cad Records of the Recorder of Riverside County, California. See Exhibit - W attached brem and by this reference made a pad hereof. This description and the accompanying exhibit were prepared under my directim in accordance with the Professional Land Surveyor's Ad. Kenneth O. Teich, County Surveyor �UUaSL ORYy. 9 /-4 918 BY �� - ``-/— Oepuly. �� s,>iza -rs 9 \�OF CAI Page 1 of 1 EXHIBIT "of Vacating o portla ns f Public Utility Easements N.T.S. A T. 75, R. 1UE SECTION 21 S.B.M. Lo181 1x182 A La181 �) O Q K 1 e4 loth b ^i (1�0 w w 18'P.uE) Q J (0'P.U.E) W2 W1 5 17 B'RIBB1otNo.MImstlonP y ImMm¢nl Na.2Y12-0%Po30 V Recmtlfitl BIBR012 70th AVENUE ORemd Dak Per M043145<8 Of`ght' P.0 E- PUEIIoUfi1y Easement ro Fq tti�f] CP SHEET OF y y COUNTY OFRWLIU§ME CA �51 Yl 1' 11 1'r LRP CERTIFICATION pores to th provlsi of Government Cade 273617. 1 cefliry under Bie penally of perjury mat No fdlow ng R a true m y of Jlegide IwNing found m me atwu document (P" " Me oage nUrnboo(M and w tld ) CLARIFICATION OF THE SEAL for Me Rivera a County Board of Supervisors (e Dossed on document) Date: J /[� 10'zz.b �I Signature: GITY/Ia ( IM,( print Name: Berea Banes. Board Yeistme. &twasiie C armtT Clerk of fee BaaN i[IIb�vA3reFe{ "Oee)