Loading...
Resolution - 5144RESOLUTION NO. 5144., A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA DECLARING ITS INTEN- TION TO VACATE CERTAIN EASEMENTS AND • RIGHTS OF WAY LOCATED WITHIN THE -PRE- VIOUSLY VACATED WEST COVINA PARKWAY.' THE CITY COUNCIL OF THE CITY OF WEST COVINA DOES RESOLVE AS. FOLLOWS: SECTION 1. The City Council of the City of West Covina upon recommendation of the Planning Commission, does hereby _declare its intention to vacate the rights, easements, and rights of way.enumerated and reserved in Resolution No. 5131 of, the City Council of the City of West Covina, adopted and approved on the 27th day of October, 1975, a copy of said resolution.being on file 'in 'the office of the City Clerk of said City, said.easements and rights of way are situated and described within that property vacated by said Resolution No. 5131, and are enumerated as follows: Reserving and excepting from parcels one through three inclus- ive of said vacation.; the permanent easement and right at any time or from time to time, to construct, maintain, operate, replace, remove and renew sanitary sewers and storm drains and appurtenant structures thereof and to construct, maintain, operate, replace, remove, renew, and enlarge lines of pipe, conduits, cables, wires, poles, and other convenient structures, • equipment and fixtures for the operation of gas pipe lines, telegraphic and telephone lines, and for the transportation or distribution of electric energy, water and incidental pur- poses; including access and the right to keep: the property free from inflammable materials and wood growth, and otherwise protect the same from all hazards in, upon and over the street or part thereof.. EXCEPTING THEREFROM, an easement for waterline purposes, described as follows: That portion of Lot 122 of E. J..Baldwin's Fourth Subdivision of a part of the Rancho La Puente, in -the City a!f West Covina, County of Los Angeles, State of California,,.as'shown on Map recorded in Book 8, Page 186 of Maps on Mein the office of the County Recorder of said County, described as follows: Beginning at.the southeasterly terminus of that certain curve described as'having a radius of 497.34 feet in Parcel 4 of the Deed to .the City of West Covina, recorded November 20, 1961 as Instrument No. 3271 in Book D-1425, Page 787 et seq., of Official Records; thence northwesterly, along said certain curve to the southwesterly line of the northeasterly 50.00 feet of said lot. and the'TRUE POINT OF BEGINNING; thence.continuing northwesterly along said certain curve through a central' angle.,_of --- • an arc distance of 189.06 feet to the northwesterly terminus of said curve; thence North 820 01.' 34" West, 366.36 feet to a point in anon -tangent curve, said curve being concave northwesterly and having a radius of 224.00 feet, a radial line to said last mentioned point bears South 60 24' 02" East; thence northeasterly, along said lastmentioned curve, through a central angle of 80 05' 58" an are distance of 31.67 feet to a point in a line parallel with and 10.00 feet northeasterly, measured at right angles, from the hereinabove mentioned line described as having .a bearing and length of -North 820 01' 34"-West, 366.36 feet; thence along said parallel line South 820 01' 34" East., 336.34 feet to the beginning of a tangent curve, said lastmentioned curve being concave southwesterly and having a radius of 507.34 • feet; thence southeasterly., along said lastmentioned curve, through a central angle of 170 08' 51" an arc distance of 151.84 feet to a point in -the southwesterly line of the northeasterly, 50.00 feet of said lot; thence along said southwesterly line, South 480 44' 15" East, 41.82 feet to the TRUE POINT OF BEGINNING. SECTION 2. The City Council of the City of West Covina does hereby determine that the rights, easements, and rights of way require vacation. SECTION 3. The hour of 8:00 p.m., on Monday, the 22nd day of December, 1975, is hereby fixed as the time, and the Council Chambers in the City Hall at 1444 West Garvey Avenue, West Covina, California, is hereby fixed as the place, for hear- ing all persons interested in or objecting to the proposed vacation of said easements and rights as enumerated above. SECTION.4..� Notices of the proposed vacation shall be posted by the Street Superintendent in the manner prescribed by Section 8322 of the Streets and Highways Code of the State of California. SECTION 5. The City Clerk shall certify to the adoption of this resolution and shall cause the same to -be pub- lished within 15 days of its adoption in one regular issue of the West Covina Tribune, a newspaper of general circulation, • printed, published, and circulated in the City of West Covina. APPROVED AND ADOPTED this 24th day of November , 1975. Attest* . �` .. S 0 �"►'� Mayor City Cle"rk I HEREBY CERTIFY that the foregoing resolution was duly adopted by the City Council of the City of West Covina at a regular meeting thereof held on the 24th day of November, 1975, by the following vote of the Councils AYES: Councilmen: Shearer, Miller, Browne, Tice, Chappell NOES: Councilmen: None ABSENT: Councilmen: None • Approved as to form: 'LPL �. :U--..I Attoill - ' City Clerk's - 2 -