Loading...
10_0206056` k SUBMITTAL TO THE BOARD OF SUPERVISORS E r� t �._. - COUNTY OF RIVERSIDE, STATE OF CALIFORNIA sba.�Tt, FROM: TLMA -Transportation Department SUBMITTAL DATE: March 4, 2010 UL c� U LU LU a L a w v U) Q Z 0 U r „ � J ix> � " o U_ M SUBJECT: Summarily vacating various public road easements, in the Temecula area, Third Supervisorial District. RECOMMENDED MOTION: Adopt Resolution No. 2010 -008, summarily vacating various public road easements. BACKGROUND: The applicant, K. Hovnanian Homes of the Four Seasons Development is conveying the Tucalota Channel portion of their development to The Riverside Land Conservancy. As a requirement of the conveyance the Army Corps of Engineers is requiring the applicant to vacate road easements within the property being transferred to the Riverside Land Conservancy. The primary purpose for these easements is for drainage which will be retained 1 reserved. The Transportation Department finds that the use of these easements for road purposes is no longer needed and is excess right of way. The Riverside County Flood Department has reviewed this project and has no objections. . JLl@l ,X. Perez Director of Transportation WJH Attachments: Resolution No. 2010 -008 Exhibits "A ", "B" and "C" . . MINUTES OF THE BOARD OF SUPERVISORS 4 4 0 On motion of Supervisor Buster, seconded by Supervisor Benoit and duly carried by unanimous vote, IT WAS ORDERED that the above matter is approved as recommended. C C m a Ayes: Buster, Tavaglione, Stone, Benoit and Ashley ® Nays: None Kecia Harper -Them Absent: None Cler f h oar Date. May 4, 2010 By_ F � xc: Tra�psp., Recorder De ty 0 0 U U U X W CL n Prev. Agn. Ref. District: 3 Agenda Number: ATTACHIVI NTS F1 LE VJJ9 H 221 THE CLERK OF THE BOAR • PLEASE COMPLETE THIS INFORMATION RECORDING REQUESTED BY: KECIA HARPER -THEM, CLERK OF THE BOARD RIVERSIDE CO. CLERK OF THE BOARD 4080 LEMON STREET, 1 ST 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 a 00 o 020605s Customer Copy Label The paper to which tfiis label is af with d tl has recorded been docu compared document Larrj W Ward County o Riverside Assessor, County Clerk & Recorder THIS SPACE FOR RECORDERS USE ONLY RESOLUTION NO. 2010-008 Title of Document ' - SUMMARILY VACATING VARIOUS ROAD EASEMENTS IN THE TEMECULA AREA (THIRD SUPERVISORIAL DISTRICT) (Transportation Department — Item 2.21 of 05104110) COPY THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION Page 1 of 3 c (DIFY 05.04.14 2.21 I Board of Supervisors County of Riverside 2 3 RESOLUTION NO. 2010-008 4 5 SUMMARILY VACATING VARIOUS ROAD EASEMENTS 6 IN THE TEMECULA AREA 7 8 (AB 09007) 9 10 (THIRD Supervisorial District) 11 12 WHEREAS, the hereinafter - described road easements, described in Instrument 13 No. 43148, recorded December 13, 1991, Instrument No. 181179, recorded May 19, 14 1992, Instrument No.333255, recorded August 25, 1993, Instrument No. 346668, 15 recorded September 7, 1 994, California, and in, Instrument No. 171574, recorded May Q 16 9, 1990, all Official Records of the Recorder, Riverside County, California; 17 0 18 WHEREAS, the hereinafter described easements, are not necessary for road N 19 purposes and are excess Right of Way, and not required for public street or highway z o ::' 20 purposes, now, therefore; a 21 o_ _ rl- Z 22 0 23 } LL as 24 25 Page 1 of 3 c (DIFY 05.04.14 2.21 I RESOLUTION NO. 2010 -008 2 3 BE IT RESOLVED, DETERMINED AND ORDERED by the Board of 4 Supervisors of the County of Riverside, State of California, in regular session 5 assembled on Ma y 4 , 2010, as follows; 6 7 1. Pursuant to Section 8334(x) of the Streets and Highways Code, that the 8 hereinafter said easements are excess Right-of-Way, and are no longer required for 9 public street and highway purposes and are hereby summarily vacated. 10 11 A portion of the following Instrument (See Exhibit's "A" and "B ") 12 A portion of Parcel "B" of Instrument No. 431418, Recorded December 13, 13 1991, Official Records of the Recorder, Riverside County, California, see Legal 14 Description and Plat attached hereto as Exhibits "A" and "B" and made a part hereof, 15 16 All of the following Instruments (See Exhibit "C ") 17 Instrument No. 181179, recorded May 19, 1992, and in, Instrument 18 No.333255, recorded August 25, 1993, and in, Instrument No. 346668, recorded 19 September 7, 1994, California, and in, Instrument No. 171574, recorded May 9, 1990, 20 all Official Records of the Recorder, Riverside County, California, and Parcel "A" of 21 Instrument No. 431418, Recorded December 13, 1991, Official Records of the 22 Recorder, Riverside County, California, See Exhibit "C" attached hereto and made a 23 part hereof; 24 25 Page 2 of 3 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. 2010 -008 EXCEPTING AND RESERVING from the vacation, an easement'for any existing public utilities, public service facilities and easements for drainage purposes, together with the right to maintain, operate, replace, remove, or renew such facilities, over, upon, across, and within the real property described, pursuant to Section 8340 of the Streets and Highways Code. BE IT FURTHER RESOLVED, DETERMINED AND ORDERED that the Clerk of the Board is directed to cause a certified copy of this resolution to be recorded in the office of the Recorder of the County of Riverside, California. ROLL CALL: Ayes: Buster, Tavaglione, Stone, Benoit, and Ashley Nays: None Absent: None 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. KECIA HARPER -THEM, Cleric of said Board By: a*)AAha0'-'- De ty WJH W.O. # AB 09007 Page 3 of 3 05.04.10 2.21 EXHIBIT "A" VACATION OF VARIOUS PUBLIC ROAD EASEMENTS LEGAL DESCRIPTION PARCEL B THAT PORTION OF LOT 185 LOCATED IN SECTION 24, TOWNSHIP 7 SOUTH, RANGE 3 WEST, SAN BERNARDINO BASE AND MERIDIAN, MURRIETA PORTION OF THE TEMECULA RANCHO, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA AS SHOWN BY MAP OF THE TEMECULA LAND AND WATER COMPANY FILED IN BOOK 8 PAGE 359 OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, STATE OF CALIFORNIA, AND AS DESCRIBED IN THE DOCUMENT RECORDED DECEMBER 13, 1991 AS INSTRUMENT NO. 431418 IN THE COUNTY OF RIVERSIDE. MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE CENTERLINE OF THE WINCHESTER ROAD WITH THE NORTHERLY BOUNDARY OF TEMECULA RANCHO, AS SHOWN ON RECORD OF SURVEY AS FILED IN BOOK 58 PAGES 75 THROUGH 83 RECORD OF SURVEYS IN THE OFFICE OF THE COUNTY RECORDER OF SAID RIVERSIDE COUNTY; THENCE ALONG THE CENTERLINE OF SAID TEMECULA ROAD SOUTH 11 ° 10' 15" WEST, 627.13 FEET; THENCE CONTINUING, SOUTH 12 °58'31" WEST, 88.08 FEET TO THE BEGINNING OF A 2000.00 FOOT RADIUS CURVE, CONCAVE WESTERLY; THENCE SOUTHERLY ALONG SAID CENTERLINE AND SAID CURVE THROUGH A CENTRAL ANGLE OF 09 °38'31" AN ARC DISTANCE OF 336.58 FEET; THENCE ALONG SAID CENTERLINE SOUTH 22 °37'01" WEST, 1190.97 FEET; THENCE LEAVING SAID CENTERLINE, SOUTH 67 °22'59" EAST 67.00 TO A POINT ON A LINE PARALLEL, WITH AND 67.00 FEET SOUTHEASTERLY OF SAID CENTERLINE, THENCE CONTINUING SOUTH 67 °22'59" EAST, 55.52 FEET TO THE NORTHERLY LINE OF SAID LOT 185 AS SHOWN ON SAID RECORD OF SURVEY AND BEING KNOWN AS THE TRUE POINT OF BEGINNING; THENCE SOUTH 67 °22'59" EAST 73.48 FEET TO A POINT ON A LINE PARALLEL WITH AND - 196.00 FEET SOUTHEASTERLY OF SAID CENTERLINE OF WINCHESTER ROAD HEREIN; THENCE ALONG SAID PARALLEL LINE NORTH 22 °37'01" EAST, 105.44 FEET; THENCE -ALONG A LINE PARALLEL WITH AND 44 FEET SOUTH OF WILLOWS AVENUE NORTH 67 °22'59" WEST 106.00 FEET; PAGE 1 of 2 EXHIBIT "A" VACATION OF VARIOUS PUBLIC ROAD EASEMENTS LEGAL DESCRIPTION THENCE SOUTH 67 °37'01" WEST, 32.53 FEET TO A POINT ON A LINE PARALLEL WITH AND 67.00 FEET SOUTHEASTERLY OF SAID WINCHESTER ROAD; THENCE ALONG THE AFOREMENTIONED PARALLEL LINE SOUTH 22 °37'01" WEST 55.67 FEET TO THE NORTHERLY LINE OF SAID LOT 185 HEREIN; THENCE ALONG SAID NORTHERLY LINE SOUTH 41 °38'28" EAST 61.63' TO THE POINT OF BEGINNING. CONTAINING 0.29 ACRES, 12,594 SQ. FT. MORE OR LESS SEE EXHIBIT "B" ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF. O i EX.' /l a�i 7v *N, NO-7319 1 r/l PAGE 2 of 2 SCALE: 1 " =200' EXHIBIT "B" VACATION OF VARIOUS PUBLIC ROAD P EMENTS w ' , 3I 'nr of r • r y� C•9 S 12'58'31 W 88.D8 , O ro O � �+;" v], M *Q W �I^7 �r /I v OO X I� � +- PApri R j ,AN0 �P D K' tiff NQ. 7318 J el-I SECTION 24, TOWNSHIP 7 SOUTH, RANGE 3 WEST, SAN BERNARDINO BASE AND MERIDIAN, MURRIETA PORTION OF THE TEMECULA RANCHO, SHEET 1 OF 2 I I SCALE: 1 " =40' s Sy� , o) 0 rn EXHIBIT "B" VACATION OF VARIOUS PUBLIC ROAD EASEMENTS Q o � �3 0 4�7 /ry � 522'37'01 "W Sgt. 26.77' 2` B> 00 9 ° F \ R/W PER PARCEL MAP 26913 P.M.B. 187/2126 SHEET 2 OF 2 �S ss Sz TRUE POINT - OF BEGINNING PARCEL B INST. # 431418 O.R. Recorded 12/13/1991 PARCEL A iNST. # 431418 O.R. Recorded 12/13/1991 LOT 184 M.B. 8/359 S.D.C.O. TEMECULA LAND AND WATER CO. a \aS�ED PVG� R� � �I1 I I e-? SECTION 24, TOWNSHIP 7 SOUTH, RANGE 3 WEST, SAN BERNARDINO BASE AND MERIDIAN, MURRIETA PORTION OF THE TEMECULA RANCHO, --/ / // EXHIBIT "C" / / / Vacation of various Public Road Easements in the Temecula area Fe r � S gVEN Parcel "A" Instrument No.431418 12/13/1991 Instrument No. 346668 Recorded 9/7/1994 Instrument No. 181179 Recorded 5/19/1992 /Instrument No. 171574 A. de d, 5/911996 AT O Instrument No. 333255 Recorded 8/25/1993 \ Parcel "B" Instrument No.431418 1 2/1 311 99 1 See Exhibits "A" and "B" Z 2 2 U �Q O U Q IJ SHEET 1 OF 1 "4k, N.T.S. T. 7S, R. 3W SECTION 24 SBM a 'r 4 LARRY W. NVARD ' P() flos +i1 _ COUNTY OF WVERSME Ri ercide C A 9'_50.' D I ASSESSOR- COUNTY CLERK - RECORDER (9)1) 456 °00 R w http a . �J CE RTIFICATION Pursuant to the provisions of Government Code 27361.7, 1 certify under the penalty of perjljry that the following is a true copy of illegible wording found in the attached document: ( Print or type the page numbers )and wordin below CLARIFICATION OF THE SEAL for the Riverside County Board of Supervisors (embossed on document) - . SUP I 4 rr l Established 1893 Prs��c County; Date: Signature: Print Names Karen Barton, Bo Assistant, Riverside Co unty Clerk of the Board ACK601P. CI';an5'i