Loading...
10_0206057SUBMITTAL TO THE BOARD OF SUPERVISORS - COUNTY OF RIVERSIDE, STATE OF CALIFORNIA " "� FROM: TL.MA - Transportation Department SUBMITTAL DATE: May .4 , 2010 SUBJECT: Summarily vacating the right to accept a storm drain easement in the French Valley area, Third Supervisorial District. U u: 0 w a� r ¢ � C U w X c 0 w w w w a i 6. � .i O RECOMMENDED MOTION: Adopt Resolution No. 2010 -122, summarily vacating the right to accept a storm drain easement in the French Valley area. BACKGROUND: The applicant, Riverside County Flood Control District has requested to vacate the right to accept this storm drain easement due to Tract 29114 recording. The Tract by design replaced the storm drain with new drainage facilities causing the easement to be excess right of way and no longer needed. U_ U_ O O C C 07 N t/1 N C C U V E E w O 0 U U a C3- U Q7 X w a� a Juan C. Perez Director of Transportation AM Attachments: Resolution No. 2010 -122 Exhibit "A° MINUTES OF THE BOARD OF SUPERVISORS 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. Ayes: Buster, Tavaglione, Stone, Benoit and Ashley Nays: None Kecia Harper -Them Absent: None Cle o J�peBo r Date: May 4, 2010 B xc: Trp6sp., Recorder D ty Prev. Agn. Ref. Form I I (Rev 0712007) District: 3 1 Agenda Number: = : CHIMENTS FILED WITH -,F CLERK OF THE BOARD 2 ,0 22 PLEASE COMPLETE THIS INFORMATION RECORDING REQUESTED BY: KECIA HARPER -IHEM, CLERK OF THE BOARD RIVERSIDE CO. CLERK OF THE BOARD 4080 LEMON STREET, 1 ST FLOOR CAC P 0 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 = 2010 - ®206057 05/05/2010 Customer Cou Label The paper to which is label is affixed has not been compared with the recorded document Larri W Ward County o Riverside Assessor, County Clerk & Recorder THIS SPACE FOR RECORDERS USE ONLY RESOLUTION NO. 2010-122 Title of Document SUMMARILY VACATING THE RIGHT TO ACCEPT A STORM DRAIN EASEMENT IN THE FRENCH VALLEY AREA (AB10005) (THIRD SUPERVISORIAL DISTRICT) (Transportation Department — Item 2.22 of 05104110) COPY THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION 1 2 3 4 5 6 7 8 9 10 11 12 ` 13 LL 14 0 15 z p .a 16 U J 17 uu 0 z 18 U D 19 Q 20 A z >- 21 LL M 22 23 24 25 Board of Supervisors County of Riverside RESOLUTION NO. 2010-122 SUMMARILY VACATING THE RIGHT TO ACCEPT A STORM DRAIN EASEMENT IN THE FRENCH VALLEY AREA (AB10005) (Third Supervisorial District) WHEREAS, the hereinafter - described easement was dedicated per Instrument No. 2005- 0477478, recorded May 16, 2005, official records of Riverside County, California; WHEREAS, the hereinafter - described easement is not necessary and is excess i Right of Way, and not required for public street and highway purposes, 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 May 4 , 2010, as follows: 1. Pursuant to Section 8334(a) of the Streets and Highways Code that the hereinafter - described easement is excess Right of Way and is no longer required for public street and highway purposes and is hereby summarily vacated. Page 1 of 2 o Qy C�a 05.04.10 2.22 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 -122 SEE LEGAL DESCRIPTION AND PLAT ATTACHED HERETO AS EXHIBITS "A" AND MADE A PART HEREOF EXCEPTING AND RESERVING from the vacation an easement for any existing public utilities and public service facilities, together with the right to maintain, operate, replace, remove, or renew such facilities, 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 -IHEM, Clerk of said Board By: Deput AM W.O. # AB 10005 Page 2 of 2 05.04.10 2.22 EXHIBIT "A" CONSENT TO RECORD (GOV. CODE 7050) THIS IS TO CERTIFY that the County of Riverside consents to the recordation of this Declaration of Dedication pursuant to a Cooperative Agreement recorded on January 11, 2005 as Instrument No. 2405 - 0029545 AFTER RECORDING RETURN TO: RIVERSIDE COUNTY FLOOD CONTROL 1995 MARKET STREET, RIVERSIDE, CA 92501 NO FEE (GOV. CODE 6103) WSV -Corte San Pablo Tract No. 29114 -2 Project No. 7 -0 -0215 Doe " 2003- 0477478 06/16/2"3 0a :8091 Fee:NC Recorded In*0"'Ciai Records CO�W*Y of Riverside Asses Qeu Larry W. Ward County Clerk 3 Recorder 1111111111111111111111111111111111111111 G n � IRREVOCABLE OFFER OF DEDICATION BARRATT AMERICAN INCORPORATED, a Delaware Corporation, hereby Dedicates in Perpetuity to the public, on behalf of Riverside County Flood Control and Water Conservation District, a storm drain easement for flood control and drainage purposes for the construction, use, repair, reconstruction, inspection, operation and maintenance of storm drain facilities, and all appurtenant works, including ingress and egress thereto, over, tinder and across that certain real property situated in the County of Riverside, State of California, described in legal description attached hereto as Exhibits "A" and "B" and made a part hemof. BARRATT AMERICAN INCORPORATED, a Delaware Corporation By: Aoi 4 /Icl BECKER Vice President/ President San Diego Division (NOTARY) V DT PAGE 1 EXHIBIT "A" CALIFORNIA ALL - PURPOSE ACKNOWLEDGEMENT STATE OF CALIFORIA ] I ss. COUNTY OF SAN DIEGO I On June 13 2005 before me, STEPHANIE C. HAGAN, Notary Public, personally appeared G. JACK BECKER personally known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. v STEO C. HAGAN, Not Public STIP� HAH HAGAN Zvi COMM. #1 472770 DOTARYPUBLEC- CALlFDRMA to SAN d!E�p COUNTY My Comm1 10 Expires MARCH 24, 2008 THUS AREA FOR OFFICIAL NOTARIAL SEAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT INDIVIDUAL X CORPORATE OFFICER VICE PRESIDENT, BARRATT AMERICAN CAPISTRANO - TR. 29114 -2 INCORPORATED IRREVOCABLE OFFER OF DEDICATION TITLE TITLE OR TYPE OF DOCUMENT PARTNERS LIMITED 1 e GENERAL NUMBER OF PAGES ATTORNEY -IN -FACT TRUSTEE(S) 06113105 GUARDIAN /CONSERVATOR DATE OF DOCUMENT OTHER. SIGNER IS REPRESENTING. (NAME OF PERSON OR ENTITY) Barratt American Incorporated a Delaware Corporation 1111111 IIII11111111III11111111111111IIIIIIII Pee2 o 75 PAGE 2 EXHIBIT " A " EXHIBIT "A" LEGAL DESCRIPTION BEING A PORTION OF PARCELS "B" AND "C" OF LOT LINE ADJUSTMENT NO. 4572, IN THE UNINCORPORATED TERRITORY OF RIVERSIDE COUNTY, STATE OF CALIFORNIA, RECORDED ON JUNE 11, 2003, AS INSTRUMENT NO. 2003-423757, OF OFFICIAL RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, LOCATED IN SECTION 32, TOWNSHIP 6 SOUTH, RANGE 2 WEST, SAN BERNARDINO MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWEST CORNER OF SAID PARCEL "C"; THENCE NORTH 89 0 24'06" EAST ALONG THE NORTH LINE OF SAID PARCEL "C ", A DISTANCE OF 161.67 FEET; THENCE SOUTH 18 0 46'08" EAST A DISTANCE OF 4.75 FEET TO THE BEGINNING OF A NON - TANGENT CURVE CONCAVE SOUTHERLY HAVING A RADIUS OF 48.00 FEET, THE INITIAL RADIAL LINE BEARS SOUTH 18 °48' 12" EAST; THENCE SOUTHERLY ALONG SAID NON - TANGENT CURVE THROUGH A CENTRAL ANGLE OF 59 °38'00 " 1 AN ARC LENGTH OF 49.96 FEET; THENCE SOUTH 89 °24'06" WEST A DISTANCE OF 105.77 FEET; THENCE SOUTH 02 0 12'30" EAST A DISTANCE OF 160.24 FEET; THENCE SOUTH 29 WEST A DISTANCE OF 178.29 FEET TO A POINT ON THE NORTHEASTERLY LINE OF SAID PARCEL "B''; THENCE SOUTH 51 ° 1 0'43 EAST ALONG SAID NORTHEASTERLY LINE A DISTANCE OF 110.67 FEET TO THE BEGINNING OF A NON — TANGENT CURVE CONCAVE SOUTHEASTERLY HAVING A RADIUS OF 883.00 FEET THE INITIAL RADIAL LINE BEARS SOUTH 51 ° 08'50" EAST; THENCE SOUTHWESTERLY SAID NON - TANGENT CURVE AND SAID NORTHEASTERLY LINE THROUGH A CENTRAL ANGLE OF 03 °29'08" AN ARC LENGTH OF 53.72 FEET; THENCE CONTINUING ALONG SAID NORTHEASTERLY SOUTH 54 °37'58' EAST A DISTANCE OF 66.00 FEET; THENCE CONTINUING ALONG SAID NORTHEASTERLY NORTH 80 0 06'23" EAST A DISTANCE OF 21.08 FEET; THENCE CONTINUING ALONG SAID NORTHEASTERLY SOUTH 51 EAST A DISTANCE OF 87.87 FEET; THENCE SOUTH 77c33'12" WEST A DISTANCE OF 187.28 FEET; THENCE NORTH 22 0 45'48" WEST A DISTANCE OF 220.40 FEET TO THE WESTERLY LINE OF SAID PARCEL "B "; THENCE NORTH 40 °24'55" EAST ALONG SAID WESTERLY LINE A DISTANCE OF 74.74 FEET TO THE MOST NORTHERLY CORNER OF SAID PARCEL "B "; THENCE ALONG THE WESTERLY LINE OF SAID PARCEL C" NORTH 309316" EAST A DISTANCE OF 1 57.33 FEET; r 1111 Hill lill 11111111 86/16/2893 � 8188H PAGE 3 0 Vw98 q0b Tdvr `321 - Ism= Amnic=W 102 . TR 29114 Vrwkic MUA ggOFLA )D- CONTROL- EASBbBiNNf PAR B & C.doc EXHIBIT "A" THENCE CONTINUING ALONG SAID WESTERLY LINT: NORTH 00 °35'46" WEST A DISTANCE OF 201.61 FEET TO THE POINT OF BEGINNING. CONTAINING 1.03 ACRES, MORE OR LESS. ALL AS SHOWN ON EXHIBIT "B" ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF. THIS LEGAL DESCRIPTION WAS PREPARED BY ME OR UNDER MY DIRECTION. c- "- 1 ENO ��5 N.a GAG l CL 7Q WILLIAM H. ADDINGTON P.L. 21 / Np, �$2� . .S 3 DATE �[ 7F LICENSE EXPIRES 06/30/06 Ex mus � 9 r � F �IIMhYIGRNWIIgNINI� - , ..�' == Imill PAGE 4 GA dpra aK!rw¢`}ob rdued321 - Emm A- vicw%32i02 - TR 29114 Winkle llftapUVI ADD- ODNfgOI-EASEMEW PAR a & CAm EXHIBIT "A" NORTHWEST CORNER OF PARCEL "C ", L.L.A. NO. 4572 P.O.B. [N9924'06 "E] n .1 so m o cum 19 SK Y" 'W R O N. T_ S. WEST LI OF PARCEL "C" ��•�w Q PqL C' � c o• by ^ WEST LINE OF PARCEL `B"-L--l', /. L ly NORTHEASTERLY LINE , PARCEL "B' "A, N0. 3821 EXP. 06/30/06 R LLA .� DE � OF CA1'�� ND 0457 200 A 0 R. k �VE 5 Na• WILLIAM H. ADDINGTION, P.L.S. 3821 Dated My License Expires on 06130 106 AEI *CAS, ENcalNEER[N PAGE 5 6 N in 0 0 4 105.7 ' iz-) 105.77 NORTH LINE OF PARCEL "C" I Ems SCALE. 1 lOD' P.O.B. = POINT OF BEGINNING T.P.O.B.= TRUE POINT OF BEGINNING (R) = RADIAL BEARING i ] = INDICATES RECORD DATA FROM LOT LINE ADJUSTMENT NO. 4572, '• ^ 0 LLA RECORDED JUNE 11, 2003, AS DOCUMENT NO. 2003- 423757 Q.R. �``� ry p ARC� 2 RED A Z OO 3� , p.R ti� a�NE 20 _ 42 � No. CURVE AND LINE DATA TABLE DELI BEARING RADIUS I LENGTH DIST, 1 N80'06'23`E` 21.08 2 N54'37 58 R 00' 3 103 883.00' 53.72 4 59'38'00" 48.00 49.96' 5 Nf8'46708"W 4.75' RIVERSIDE COUNTY FLOOD CONTROL I AND WATER CONSERVATION DISTRICT VICINITY MAP fi g T4 Recorder LARRY `V. WARD No Bo, 7,1 COUNTY OF RWERSIDE Ri-erside.CA9 0 1 01 ASSESSOR - COUNTY CLERIC- RECORDER (951)asb 1i °' r "s http r'r, vcrs Ac as:r " CERTIFICATION Pursuant to the provisions of Government Code 27361.7, f 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) o S UP& UP r _? Earahlished 1393 County.. Date' I D Signature: -0a1YA1k& Print Name" Kaaren Barton, Board Assistant, Riverside Co unty Clerk of the Board AC GDIV- 54S£0(Re'-'01; ?1J031