Loading...
CC - Item F - Acceptance of Sewer Easement East of Walnut Grove - Internal Files Box 069TO: HONORABLE MAYOR AND MEMBERS ROSEMEAD CITY COUNCIL FROM: FRANK G. TRIPEPI, CITY MANAGER DATE: OCTOBER 5, 1989 ~l v RE: ACCEPTANCE OF SEWER EASEMENT EAST OF WALNUT GROVE AVENUE AND NORTH OF RUSH STREET Enclosed is a sewer easement segment encompassing a reconstructed sewer within the Southern California Edison Company General Office Complex. Staff is recommending the acceptance of the sewer easement along with the vacation of a parallel easement segment as described in Resolution 89-61. The sewer realignment was.required in order to accommodate the construction of General Office Building No. 4. RECOMMENDATION It is recommended that the City Council accept the attached sewer easement and direct the City Clerk to record the deed together with the certificate of acceptance. FGT:nv Attachment C:10-10-nv:8 COUNCIL AGENDA OCT 1 0 1ses ITEM No. ~C•_ F RECORDING REQUESTED BY: WHEN RECORDED MAIL TO: CITY OF ROSEMEAD 8838 E. Valley Blvd. Rosemead. CA 91770 I Space above this line for Recorder's use Location: City of Rosemead A.P.N. 5282-22-806 GRANT OF EASEMENT SOUTHERN CALIFORNIA EDISON COMPANY, a corporation, hereby grants to the CITY OF ROSEMEAD, a municipal corporation, an easement and the right to construct, maintain, operate and use sanitary sewers and appurtenant structures in and across that certain real property in the County of Los Angeles, State of California, described as follows: For description and map, see Exhibit "A" and Exhibit "B" attached hereto and by this reference made a part hereof. Together with the right to enter upon and to pass and eo repass over and along said easement and right of way by said City, ZS its officers, agents and employees and by any contractor, his agents and employees, engaged by said City whenever and wherever necessary ~ for the purposes above set forth. a d a p~ The rights hereby granted are not necessary or useful in Q a the performance of the duties of said Southern California Edison o ^4 Company to the public. 4 ~ M IN WITNESS WHEREOF, said Southern California Edison d Company has caused its corporate name and seal to be affixed hereto Q and this instrument to be executed by the Manager of Real Properties ao (A Department and an As 'scant Secretary, thereunto duly authorized c to a thisday of G 19,. SOUTHERN CALIFORNIA EDISON COMPANY By R. J Jy 1ff Manager of Real Properties Department BY s-- _ Assistant secretary EXHIBIT "A" PARCEL l: That portion of Parcel 2 of Parcel Map No. 2118, as per map recorded in Book 31, page 78 of Parcel Maps, in the office of the County Recorder of said County, lying within a strip of land 10.00 feet wide, the centerline of said strip of land being described as follows: BEGINNING at the intersection of the centerline of Muscatel Avenue as shown on a map filed in Book 84, pages 26 to 30, inclusive, of Records of Survey, in the office of the County Recorder of said County, with the centerline of Klingerman Street as shown on said last mentioned map; thence along said last men- tioned centerline, South 890 50' 02" West, 30.25 feet; thence along the centerline of that certain Easement from Southern Cali- fornia Edison Company to the City of Rosemead recorded May 26, 1971, as Instrument No. 2852 of Official Records, in the office of the County Recorder of said County, South 000 09' 58" East, 88.06 feet; thence South 250 31' 54" West, 323.89 feet (recited as 322.89 feet in said easement); thence South 360 30' 07" West, 330.81 feet, to a point hereinafter referred to as Point "A", said point being the TRUE POINT OF BEGINNING of this description; thence South 890 32' 26" West, 165.03 feet. PARCEL 2: That portion of Parcel 2 of Parcel Map No. 2118, as per map recorded in Book 31, page 78 of Parcel Maps, in the office of the County Recorder of said County, lying within a strip of land 10.00 feet wide, the centerline of said strip of land being described as follows: BEGINNING at Point "A" hereinbefore referred to; thence continuing along the centerline of said easement from Southern California Edison Company to the City of Rosemead, South 360 30' 0711 West, 338.29 feet, to the beginning of a tangent curve, concave Northwesterly and having a radius of 215.00 feet; thence Southwesterly along said curve, through a central angle of 270 091 0811, an arc distance of 101.89 feet to a point hereinafter referred to as Point "B", a radial line of said curve to said point bears South 260 20' 45" East, said point being the TRUE POINT OF BEGINNING of this description; thence South 420 41' 28" West, 160.80 feet. PARCEL 3: That portion of Parcel 2 of Parcel Map No. 2118, as per map recorded in Book 31, page 78 of Parcel Maps, in the office of the County Recorder of said County, lying within a strip of land 10.00 feet wide, the centerline of said strip of land being described as follows: BEGINNING at Point "B" hereinbefore referred to, said point being the beginning of a non-tangent curve, concave Southerly and having a radius of 375.89 feet, a radial line of said curve to said point bears North 220 20' 52" East; thence Westerly along said curve, through a central angle of 510 59' 16", an arc distance of 341.07 feet, to a point in a line recited as "South 890 32' 26" West" in Part B of said Easement, a radial line of said curve to said point bears North 290 38' 24" West, said point being North 890 32' 26" East, 260.98 feet from the Westerly line of Walnut Grove Avenue, 100.00 feet wide as now established. 61P' Grant of Easement S.C.E.Co., a corp., to City of Rosemead, a municipal corp. Serial No. 58384A STATE OF CALIFORNIA ) ss. COUNTY OF LOS ANGELES ) On this 13 day of u 19~~ before me, a Notary Public in and Sos said, tate, personally appeared R. J. Juliff, personally known to me o me en the s o to be Manager of the Real Properties Department of Southern California Edison Company, the corporation that executed the within instrument, personally known to me {or_ to be the person who executed the within instrument on behalf of the corporation herein named, and acknowledged to me that such corporation executed the same, pursuant to its by-laws or a resolution of its board of directors. WITNESS my hand and official seal STATE OF CALIFORNIA COUNTY OF LOS ANGELES before appear known to be the known to me (or proved to me on to be the person who executed the corporation herein named, and the basis of satisfactory evidence) Southern California Edison Company, the within instrument, personally the basis of satisfactory evidence) within instrument on behalf of the acknowledged to me that such corporation executed the same, pursuant to its by-laws or a resolution of its board of directors. WITNESS my hand and official seal. i -Z- ss. ' 'lorry au Slir COIifpT. On this day of `j't,~~i.v , 19 F -1 , me, a Notary Public in and" for °'said State, personally n. L. t.Igr`ensen personally an Assistant Secretary of to me (or proved to me on corporation that executed U ),A rra(,Y'OR I .;\1 ti '1f t. a.IT .1 S. F 7 C 'a LOS FLPS OuAT'f AN~ ~I 67 femmi rnr f i,u; ?u le 1967 '31 9 9 p c m N lb~ co -1 T ao g 5~§ 67~ .~z i~. 9 3 1:9~ 3 1 m ~ O 9 a \ w v n d N ~ r O y r N evsx•xs• • :s. oo' W A L N U T 4 A O V E A V E+ < /I z v m II.L.YAY eVE L ~ p O 3 3 V > -14 m N ► ►i !I! u it IV. CONSENT CALENDAR - CONTINUED CC-F ACCEPTANCE OF SEWER EASEMENT EAST OF WALNUT GROVE AVENUE AND NORTH OF RUSH STREET CC-H ACCEPT BIDS AND AWARD CONTRACT FOR THE ROSEMEAD HOME IMPROVEMENT PROGRAM 34th BID PACKAGE TO OAKRIDGE CONSTRUCTION IN THE AMOUNT OF $23,460.00 CC-I AUTHORIZATION TO ATTEND 1989 LEAGUE OF CALIFORNIA CITIES ANNUAL FINANCE SEMINAR, DECEMBER 6-8, 1989, IN MONTEREY CC-K APPROVAL OF BID SPECIFICATIONS AND AUTHORIZATION TO SEEK BIDS FOR GRAFFITI REMOVAL SERVICES ' MOTION BY MAYOR PRO TEM IMPERIAL, SECOND BY COUNCILMAN BRUESCH that the foregoing items on the Consent Calendar be approved. Vote resulted: Yes: DeCocker, Taylor, McDonald, Bruesch, Imperial No: None Absent: None Abstain: None The Mayor declared said motion duly carried and so ordered. CC-G ACCEPT BIDS AND AWARD CONTRACT TO ASSOCIATED BUILDERS FOR HOME IMPROVEMENT PROGRAM FOR 9346 RALPH STREET AND13936 N. DELTA AVENUE Councilman Taylor stated his intention of voting against this item. MOTION BY MAYOR PRO TEM IMPERIAL, SECOND that the Council receive the bids; award the Builders, low bidder on 3936 N. Delta Avenue $17,354.00 and 9346 Ralph Street for a total authorize staff to enter into contract with and reject all other bids. Vote resulted: BY COUNCILMAN BRUESCH contract to Associated for the amount of amount of $13,616; the owner and contractor; Yes: DeCocker, McDonald, Bruesch, Imperial No: Taylor Absent: None Abstain: None The Mayor declared said motion duly carried and so ordered. Councilman Taylor stated that his opposition is not against the applicant but is against the method of financing that is used by the City. CC-L APPROVAL OF BID SPECIFICATIONS AND AUTHORIZATION TO SEEK BIDS FOR STREET SWEEPING SERVICES Councilman Bruesch requested the specifications be amended to allow a special sweep for those areas whose regular street sweeping days fall on the Christmas and New Year's holiday. Councilman DeCocker requested that specific language to include the centers of the intersections be added to the specifications. Councilman Taylor objected to the "not to exceed 10% cost of living provision in the specifications and requested it be changed to "not to exceed 5%" cost of living adjustment. MOTION BY COUNCILMAN TAYLOR, SECOND BY COUNCILMAN BRUESCH that the Council approve the specifications as amended. Vote resulted: Yes: DeCocker No: , None Absent: None i b Taylor, McDonald, Bruesch, Imperial n: None sta A cc 10-10-89 Page #7