Loading...
12_0299547PLEASE COMPLETE THIS INFORMATION RECORDING REQUESTED BY: KECIA HARPER -IHEM, 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. 0. BOX 1147 - RIVERSIDE. CA 92502 Doc Ft 2012 - 029 06/28/2012 pp Customer CopX Label Th afilx d has with the recorded document Larry W Ward County of Riverside Assessor, County Clerk & Recorder THIS SPACE FOR RECORDERS USE ONLY RESOLUTION NO. 2012 -103 Title of Document GENERAL VACATION OF A PORTION OF MAITRI ROAD IN THE GLEN IVY HOT SPRINGS AREA (AB 11001) (FIRST SUPERVISORIAL DISTRICT) (Transportation Department — Item 9.4 of 06/26/12) THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE (( I I FY FOR RECORDING INFORMATION �V�/ J a SUBMITTAL TO THE BOARD OF SUPERVISORS COUNTY OF RIVERSIDE, STATE OF CALIFORNIA p!ilk�i W T n n v 0 � c C9 LU m w �J) w FROM: TLMA -Transportation Department SUBMITTAL DATE: June 14, 2012 SUBJECT: General vacation of a portion of Maitri Road in the Glen Ivy Hot Springs area, First District / First District. RECOMMENDED MOTION: Adopt Resolution No. 2012 -103, General vacation of a portion of Maitri Road in the Glen Ivy Hot Springs area. BACKGROUND: Due to repeated theft, vandalism and illegal dumping occurring at their mining operation, the applicant, Mayhew Land Company, LLC, has requested that a portion of Maitri Road, a County maintained road, be vacated. This will allow the applicant and other ownerships to control access to the property adjacent to the road. The applicant is also representing four additional property owners /corporations who have granted their permission for the vacation of Maitri Road, which are the only property owners /corporations properties accessed by Maitri Road, with said Maitri Road terminating within said property owners/corporations properties. No access will be eliminated to any parcel. Access easements have been agreed upon between the applicant and the City of Corona and Elsinore Valley Municipal Water District ( EVMWD) for access to the water wells and associated facilities on the applicants properties. The Transportation Department, Fire Department, City of Corona, and EVMWD have reviewed the vacation request and have no objections. This vacation was presented to the Planning Commission on August 3, 2011. The Planning Commission recommended approval of the vacation. Director of Transportation 0 0 a o. ❑ ❑ U U h Ul a a. WJH Attachments: Resolution No. 2012 -103 Exhibit "A" MINUTES OF THE BOARD OF SUPERVISORS On motion of Supervisor Buster, seconded by Supervisor Ashley and duly carried, IT WAS ORDERED that the above matter is approved as recommended. Ayes: Buster, Stone and Ashley Nays: None Kecia Harper -Them Absent: Tavaglione and Benoit Cle h o Date: June 6, 2012 By xC: Tram., Recorder Deputy Form 11p (Rev 0712007) Agenda Number: /� • 4 (7J 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 BOARD OF SUPERVISORS COUNTY OF RIVERSIDE RESOLUTION NO. 2012-103 GENERAL VACATION OF A PORTION OF MAITRI ROAD IN THE GLEN IVY HOT SPRINGS AREA (AB 11001) (FIRST SUPERVISORIAL DISTRICT) WHEREAS, the hereinafter - described portion of Maitri Road is a county- maintained public road; WHEREAS, pursuant to Streets and Highways Code Section 8321, a petition has been filed with the Board of Supervisors of the County of Riverside, State of California, requesting the general vacation of a portion of Maitri Road in the Glen Ivy Hot Springs area of the County of Riverside; and, WHEREAS, on June 5 , 2012, the Board of Supervisors of the County of Riverside duly and regularly adopted Resolution No. 2012 -102, giving notice of intention to vacate a portion of Maitri Road; and, WHEREAS, Resolution No. 2011 -102 has been duly published, and posted pursuant to the provisions of the Streets and Highways Code; and, Page 1 of 3 06.26.12 9.4 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 RESOLUTION NO. 2012-103 WHEREAS, pursuant to Streets and Highways Code Section 8321 the Board of Supervisors of the County of Riverside has determined that the highway created as a county - maintained public road as described herein is not useful as a non - motorized transportation facility; and, WHEREAS, a public hearing has been conducted and the Board of Supervisors of the County of Riverside has heard all evidence offered by all persons interested in the matter, and, WHEREAS, the Board of Supervisors of the County of Riverside has determined that the hereinafter- described portion of Maitri Road is excess Right -of -Way, and unnecessary for present or prospective public use; 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 June 26 , 2012, that pursuant to Section 8324(b) of the Streets and Highways Code, the County of Riverside hereby vacates that portion of Maitri Road, being in the County of Riverside, State of California, more particularly described as follows: All that portion of Maitri Road lying southerly of Temescal Canyon Road Road located in Sections 2 and 11, Township 5 South, Range 6 West, S.B.M. Page 2 of 3 I RESOLUTION NO. 2012 -103 2 3 SEE PLAT ATTACHED HERETO 4 AS EXHIBIT "A" AND MADE A PART HEREOF 5 6 EXCEPTING AND RESERVING from the vacation an easement for any existing 7 public utilities and public service facilities, together with the right to maintain, operate, 8 replace, remove, or renew such facilities, pursuant to Section 8340 of the Streets and 9 Highways Code. to 11 BE IT FURTHER RESOLVED, DETERMINED AND ORDERED that the Clerk of 12 the Board is directed to cause a certified copy of this Resolution to be recorded in the 13 office of the Recorder of the County of Riverside, California. 14 ROLL CALL: 15 Ayes: Buster, Stone and Ashley 16 Nays: None Absent: Tavaglione and Benoit 17 18 The foregoing is certified to be a true copy of a resolution duly adopted by said Board of Supervisors on the date therein set forth. 19 KECIA, /l HAR IHEK, Clerk of said Board 20 BY: O1 HA M AVW & y 21 D uty 22 23 24 25 WJH W.O.# AB 11001 Page 3 of 3 06.26.12 9.4 LARRY W. WARD P.O BO " P.O. Hox 7il COUNTY OF RIVERSIDE Rivwaide, 0 ASSESSOR - COUNTY CLERK RECORDER. (951) 4as - 70DD httpJhivmideestcO=CM 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 number(s) and wording below) CLARIFICATION OF THE SEAL for the Riverside County Board of Supervisors (embossed on document) Date: Signature: Print Name: Karen Barton, Board Assistant, Riverside C ounty-'Clerk of the Board ACR 601P -AME0 (Rev. 012005)