10_0336130}
SUBMITTAL TO THE BOARD OF SUPERVISORS
COUNTY OF RIVERSIDE, STATE OF CALIFORNIA
61
w
U
U_
U_
0
a_
�_ ro
} N
4 ca
Lu
C3
LL
FROM: TLMA -Transportation Department SUBMITTAL DATE:
July 6, 2010
SUBJECT: Summarily vacating a portion of 66 Avenue in the Mecca area, Fourth
Supervisorial District.
RECOMMENDED MOTION: Adopt Resolution No. 2010 -184, summarily vacating a portion
of 66 Avenue in the Mecca area.
BACKGROUND: The applicant, Economic Development Agency is requesting to vacate a
portion of 66 Avenue in conjunction with the Mecca Revitalization Project. The Transportation
Department has reviewed the vacation and has no objection. No access will be eliminated to
any parcel.
Juan C. Perez
Director of Transportation
r
m
7• T
U U
.Q a
fL
*EI&M
C G
U U
w
W
AM
Attachments: Resolution No. 2010 -184
Exhibit "A" & "B"
MINUTES OF THE BOARD OF SUPERVISORS
On motion of Supervisor Stone, seconded by Supervisor Tavaglione 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 CI o Mo a�r
Date: July 13, 2010 By
xc: Tram., Recorder Dep
Prev. Agn. Ref.
District: 4
ATTACHMENTS FILED WITH
THE CLERK OF THE BOARD
Agenda Number:
2.14
Form 11 p (Rev 07!2007)
PLEASE COMPLETE THIS INFORMATION
RECORDING REQUESTED BY:
KECIA HARPER -THEM, CLERK OF THE BOARD
RIVERSIDE CO. CLERK OF THE BOARD
4080 LEMON STREET, 1' 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
DOG # 2010 - 03361
07/19!2010
Customer Copy Label
The paper to which this label is
affixed has not been compared
with the recorded document
Larry W Ward
County of Riverside
Assessor, County Clerk & Recorder
THIS SPACE FOR RECORDERS USE ONLY
RESOLUTION NO. 2010 -184
Title of Document
SUMMARILY VACATING A PORTION OF 66 AVENUE
IN THE MECCA AREA
(AB 10002)
(FOURTH SUPERVISORIAL DISTRICT)
(Transportation Department Item 2.14 of 07113/10)
THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE
FOR RECORDING INFORMATION
I Board of Supervisors County of Riverside
2
3 RESOLUTION NO. 2010-184
4 SUMMARILY VACATING A PORTION OF 66 AVENUE
5 IN THE MECCA AREA
6 (AB 10002)
7 (Fourth Supervisorial District)
8
9 WHEREAS, the hereinafter - described portion of 66 Avenue was dedicated for
10 public road and utility purposes per Instrument No..245520, recorded June 1, 2001,
11 official records of Riverside County, California;
12
13 WHEREAS, the hereinafter - described portion of 66 Avenue is not necessary
14 and is excess Right of Way, and not required for public street or highway purposes,
15 now, therefore;
16
X 17 BE IT RESOLVED, DETERMINED AND ORDERED by the Board of
-' 018 Supervisors of the County of Riverside, State of California, in regular session
0 19 assembled on July 13 , 2010, as follows:
U
20
Z --�
ca
z 21 1. Pursuant to Section 8334(a) of the Streets and Highways Code that
0, 0 22 the hereinafter- described portion of fis Avenue is excess Right of Way and is
a 23 no longer required for public street and highway purposes and is hereby
>- 24 summarily vacated.
co
o } 25
LL m
Page 1 of 2
07.13.10 2.14
I RESOLUTION NO. 2010-184
2
3 SEE LEGAL DESCRIPTION AND PLAT ATTACHED HERETO
4 AS EXHIBITS "A" AND "B" 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.
10
11 BE IT FURTHER RESOLVED, DETERMINED AND ORDERED that the Cleric
12 of the Board is directed to cause a certified copy of this resolution to be recorded in
13 the office of the Recorder of the County of Riverside, California.
14
ROLL CALL:
15 Ayes: Buster, Tavaglione, Stone, Benoit, and Ashley
Nays: None
16 Absent: None
17
18 The foregoing is certified to be a true copy of a resolution duly
19 adopted by said Board of Supervisors on the date therein set forth.
KECIA ER -IREM, Clerk of said Board
20 1 A" 4 (
By:
21 1W De
22
23
24 AM
25 W .O. # AB 10002
Page 2 of 2
07.13.14 2.14
EXHIBIT "A"
LEGAL DESCRIPTION
MECCA STREETS REVITALIZATION PROJECT
VACATION OF A PORTION OF AVENUE 66
THAT PORTION OF PROPERTY DESCRIBED IN GRAND DEED RECORDED JUNE
1, 2001 AS INSTRUMENT NO. 2001-245520, OFFICIAL RECORDS OF RIVERSIDE
COUNTY, LYING WITHIN THE SOUTHWEST QUARTER OF SECTION 8,
TOWNSHIP 7 SOUTH, RANGE 9 EAST, S.B.M., BEING MORE PARTICULARLY
DESCRIBED AS FOLLOWS:
COMMENCING AT THE INTERSECTION OF DATE PALM STREET, 60.00 FEET
WIDE AND 66' AVENUE, 30.00 FEET HALF WIDTH AS SHOWN ON AMENDED
MAP OF MECCA TOWNSITE, ON FILE IN BOOK 9 OF MAPS, PAGE 93;
THENCE NORTH 00 0 11'32" WEST 7291 FEET ALONG CENTERLINE OF SAID
DATE PALM STREET;
THENCE SOUTH 89 0 52'23" EAST 30.00 FEET TO THE NORTHWEST CORNER OF
THE PROPERTY DESCRIBED IN SAID INSTRUMENT NO. 2001-245520, ALSO
BEING THE TRUE POINT OF BEGINNING;
THENCE SOUTH 00 °11'32" EAST 10.07 FEET ALONG EASTERLY RIGHT OF
WAY LINE OF SAID DATE PALM STREET;
THENCE SOUTH 46 °15'01" EAST 34.56 FEET TO A POINT LYING PARALLEL
WITH AND 39.00 FEET NORTHERLY, MEASURED AT RIGHT ANGLES FROM
THE CENTERLINE OF 66 AVENUE;
THENCE SOUTH 89 0 52'23" EAST 180.33 FEET ALONG SAID PARALLEL LINE TO
A POINT ON THE EAST LINE OF SAID INSTRUMENT NO. 2001-245520;
THE FOLLOWING THREE (3) COURSES CONTINUE ALONG EAST AND NORTH
LINES OF SAID INSTRUMENT NO. 2001-245520;
THENCE NORTH 00 °11'41" WEST 11.00 FEET TO THE NORTHEAST CORNER
THEREOF;
THENCE NORTH 89 0 52'23" WEST 180.25 FEET;
THENCE NORTH 47 0 28'28" WEST 33.98 FEET TO THE TRUE POINT OF
BEGINNING.
H. 14088A40887091drawingslsurveylExhibtsl VACAT ION. doc
Page 1 at 2
EXHIBIT "A"
LEGAL DESCRIPTION
MECCA STREETS REVITALIZATION PROJECT
VACATION OF A PORTION OF AVENUE 66
DESCRIBED AREA CONTAINING 2,247 SQUARE FEET (0.05 ACRES), MORE OR
LESS.
SHOWN ON THE ATTACHED EXHIBIT `B" AND BY THIS REFERENCE BEING
MADE A PART HEREOF.
J ANt;q�
r d under the supervision of:F
Date: ( O
Angela orf, P.L.S. #801 ` Rp,
Expires 12/31/10 E. f�le�'�
STANTEC CONSULTING f CA It
73 -733 Fred Waring Dr., Suite 100
Palm Desert, CA 92260
(760) 346 -9844
THIS DOCUMENT REVIEWED BY
RIVERSIDE COUNTY S RVEYOR.
BY:
DATE: C- O 3 t
H:140887140887011dra wingslsurveyl ExhibfslVACA doc
Page 2 of 2
r
lL
0
r
N
Z
v
W�
'j W
0=)
cr
a W
zQ
Q
w
m ao
w N
z
Ln cLW
_ MEL
X �
W UL,
WO
cr
N z
0
UQ
UU
W4
M>
N
V
N
0
4 o °
N
m o �C�
i
.11
751
m
cn
LLF
L.L
v!
C -
c o !
c
F7
i
I
t�
.6F
W
+
r
r IO g
+o
h � Z
r_
LJ
w
I �
Fs 6 BW I
I
M, ',11.OQN .16 ZL ALM I ZOON
133YLS W 7Vcl RL VC
0
o �
N V
� W
r y�Q
o�
00
j?
W
z
4S r N
W
LLJ
w
I �
Fs 6 BW I
I
M, ',11.OQN .16 ZL ALM I ZOON
133YLS W 7Vcl RL VC
0
o �
N V
� W
r y�Q
o�
00
j?
W
z
W
r
h
r
r
r
r
w
I �
Fs 6 BW I
I
M, ',11.OQN .16 ZL ALM I ZOON
133YLS W 7Vcl RL VC
0
o �
N V
� W
r y�Q
o�
00
j?
W
z
Reorder
0 5ft , LARRY W. WARD P.o. Box 75 1
COUNTY OF RIVERSIDE Rivcmide, CA 42502 -0751
ASSESSOR - COUNTY CLERK RECORDER (451) 486 -7000
http:t river5ide.isrctkm.com
CERTIFICATION
Pursuant to the provisions of Government Code 27361.7, 1 certify under the penalty of perjury
that the following is a tare copy of illegible wording found in the attached document:
(Print or type the cage number (s) and wording below
CLARIFICATION OF THE SEAL for the Riverside County Board of Supervisors
(embossed on document)
0� SUP
A F
0
�Q'e County,
Date: J L22�
Signature: AV /M
Print Name: K aren Barton, Board Assistant, Riverside C ounty'. - Clerk of the Board
ACR 601 P- AS4RE0 (Rev. 01/2005)