Loading...
10_0231825SUBMITTAL TO THE BOARD OF SUPERVISORS �01 COUNTY OF RIVERSIDE, STATE OF CALIFORNIA w U �} u.. J f ;o 2: f Y � r� Q l".r"4 � rr d i V w .� 5 15 Q C 9;�_ o LL CD FROM: TLMA - Transportation Department SUBMITTAL DATE: May 6, 2010 SUBJECT: Summarily vacating the right to accept drainage easements in the Mead Valley area, First Supervisorial District. RECOMMENDED MOTION: Adopt Resolution No. 2010 -141, summarily vacating the right to accept drainage easements in the Mead Valley area. BACKGROUND: The applicant has requested this vacation of drainage easements because they are no longer necessary due to the construction of a master planned storm drain system in the area. These easements were for culverts, which are no longer in use, that crossed under Harvill Avenue and extended past the road right of way on both sides of the road in two locations. The easements addressed in this document are on the west side of the road, the easements on the east side of the road are being abandoned by Parcel Map 34491, which is currently being processed. Juan'C. Perez Director of Transportation AM Attachments: Resolution No. 2010 -141 Exhibit "A" MINUTES OF THE BOARD OF SUPERVISORS U a_ d NOW C C N N C C O O _U 8 O X CL w d) o d) On motion of Supervisor Stone, 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 Absent: None Date: May 18, 2010 xc: Tr Recorder Prev. Agn. Ref. District: 1 1 Agenda Number: 'k "'AC iMENTS FILED Vv r Form 11 [3 (Rev 07/2007) T 4-- -,., r - 1 . ; f -- . _ - - __ . __ . - Kecia Harper -[hem �A►. ► I ILW0 2R 9 -i 4" 2.27 PLEASE COMPLETE THIS INFORMATION RECORDING REQUESTED BY: KECIA HARPER -THEM, CLERK OF THE BOARD RIVERSIDE CO. CLERK OF THE BOARD 4080 LEMON STREET, 15T 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 IOC N 2010 - 0231525 05/19/2010 Customer Copy Label The paper to which t is label is affixed has not been compared with the recorded document Larr� W Gard County o Riverside Y Assessor, County Cleric 3 Recorder RESOLUTION NO. 2010 ^141 Title of Document SUMMARILY VACATING THE RIGHT TO ACCEPT DRAINAGE EASEMENTS IN THE MEAD VALLEY AREA (AB10007) (THIRD SUPERVISORIAL DISTRICT) (Transportation Department - Item 2.27 of 05118110) COPY THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION 1 2 3 4 5 6 7 8 9 10 11 12 13 ¢ 14 �Q 15 16 w 17 N -1 18 19 H 20 21 o5'� " M 22 23 24 25 11 Board of Supervisors County of Riverside RESOLUTION NO. 2010 -141 SUMMARILY VACATING THE RIGHT TO ACCEPT DRAINAGE EASEMENTS IN THE MEAD VALLEY AREA (AB 10007) (Third Supervisorial District) WHEREAS, the hereinafter - described drainage easements were dedicated for drainage purposes by the document hereinafter - referenced, which dedication has not been previously accepted for public use by the County of Riverside; WHEREAS, the hereinafter - described drainage easements are not necessary and are excess Right of Way, and are not required for public street or 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 18 , 2010, as follows: 1. Pursuant to Section 8334(a) of the Streets and Highways Code that the hereinafter - described drainage easements are excess Right of Way and are no longer required for public street and highway purposes and is hereby summarily vacated. Pagel of 2 05.18.10 2.27 I RESOLUTION NO. 2010-141 2 3 1 Said drainage easements are in the County of Riverside, State of California and are 4 described as follows: 5 6 DRAINAGE EASEMENTS (See Exhibit "A ") 7 All of Parcel 19 -C and Parcel 19 -E, per Instrument No. 140893, recorded 8 May 4, 1995, official records of Riverside County, California; 9 10 EXCEPTING AND RESERVING from the vacation an easement for any existing I I public utilities and public service facilities, together with the right to maintain, operate, 12 replace, remove, or renew such facilities, pursuant to section 8340 of the Streets and 13 Highways Code. 14 15 BE IT FURTHER RESOLVED, DETERMINED AND ORDERED that the Clerk 16 of the Board is directed to cause a certified copy of this resolution to be recorded in 17 the office of the Recorder of the County of Riverside, California. 18 ROIL CALL: 19 Ayes: Buster, Tavaglione, Stone, Benoit, and Ashley 20 Nays: bone Absent: None 21 22 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. 23 KECIA HARPER -IHEM, Clerk of said Boar 24 By: Deputy Page 2 of 2 05.18.10 2.27 Exhibit "A" VACATION DRAINAGE EASEMENTS DRAINAGE EASEMENT DESIGNATED PARCEL 19 -E W PER INST. N0. 140893 REC'D 4 MAY, 1995. W � P 4r � n < W F G� DRAINAGE EASEMENT DESIGNATED PARCEL 19 -C PER INST. N0. 140893 REC'D 4 MAY, 1995. CITRUS AVENUE 0 z N.T.S. T 4. S. R. 3 W. SECTION 19 S.B.B.M. SHEET 1 OF 1 r nr rn a 12 ecn rdcr ro LARRI 10'. WARD rder . COUNTY Of RIB ERSME R •:rs de -C >, 9,5n' 075i ASSESSOR COUNTI'CLERI:- RECORDER (711as� 000 F Fy_ http, mvrs.d C ERTIFICATION 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) o � SUP Vr.• 1893 CUllfltY. Date: Signature• OW Print Name Karen B arton, Board Assistant, Riverside Co unt} Clerk of the Board ACC 6DI P -ASS EG (RZ' 01 :2nr5l