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