Loading...
HomeMy WebLinkAboutReso 1975-7783RESOLUTION NO, 7783 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA AUTHORIZING ACQUISITION OF RIGHT OF WAY FROM DR, RALPH R. GIDDINGS AND MRS. MARIE L. GIDDINGS FOR THE BRISBANE REALIGNMENT The City Council of the City of Chula Vista does hereby resolve as follows: WHEREAS, the City Council of the City of Chula Vista has r;reviously determined that it is in the public interest to realign Brisbane Avenue between Fourth Avenue and North Glover, and WHEREAS, the City Council has directed staff to proceed with acquisition of the property necessary to effect said realign- ment, and WHEREAS, following a complaint in eminent domain, Dr. Ralph R. and Mrs. Marie L. Giddings, as trustees of the property which is held in trust, have agreed to a Stipulated Judgment in lieu of a trial on the merits, and WHEREAS, the sum determined between the parties to consti- tute just compensation for any and all. claims has been determined to be $30,500. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Chula Vista that the Mayor of the City of Chula Vista be, and he is hereby authorized to sign on behalf of the City of Chula Vista that document attached hereto as Exhibit "A" entitled "Stipu- lated Judgment in Condemnation". BE IT FURTHER RESOLVED that the hereby authorized and directed to prepare Dr. Ralph R. and Mrs. Marie L. Giddings in by the City Attorney's office from Account amount of $30,500 upon receipt by the City Stipulated Judgment in Condemnation. Presented and Approved as to Form by ri ~"' 1 ,~ George D., Lindberg, City Attorney - Director of Finance is a warrant payable to a fashion prescribed No. 28-6200-194 in the Attorney of a signed ADOPTED AND APPROVED BY THE CITY COUNCIL OF THE CITY OF CHULA VISTA, CALIFORNIA, this 17th day of June ~ 19"7 5, by the following vote, to-wit: AYES: Ccun.eilmen Hobel, Hamilton, Hyde, Scott NAYES: Coun.ciZmen ABSENT: Councilmen ~~'. Mayor of the J. ATTEST_~ 27 .,'i ~~ ~ Ci~y Clerk r STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) ss. CITY OF CHULA VISTA ) y of Chula Vesta I, ~IENNIE M. FULASZ, City Clerk of the City of Chula Vista, California, DO HEREBY CERTIFY that the above and foregoing is a full, true and correct copy of and that the same has not been amended or repealed. DA2'ED r SEAL, i CC-660 None City CZer /P77d3 1 2 3 5 6 7 8 9 10 11 12' 13 !! 14 15I 16 17 18 19 20 21 22 23 24 25 26 27 28 GEORGE D. LIN DBERG CITY ATTORNEY CITY OF CHULA VISTA 2]6 FOURTH AVENUC CHULA VISTA. CALIFORNIA 82010 42]-3300 Attorney for Plaintiff 53YAGE ^ELUIt' VOR FILING 5'fAMI. OY LY) ~(H1BIT A ______ SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN DIEGO CITY OF CHULA VISTA, a ) NO. 364381 municipal corporation, ) vs. RALPH R. GIDDINGS, MARIE L. GIDDINGS, COUNTY OF SAN DIEGO, a political subdivision, TROUSDALE CONSTRUCTION COMPANY, a corporation; HOb1E FEDERAL. SAVINGS AND LOAN ASSOCIATION, a corporation, CALIFORNIA- AMERICAN WATER COMPANY, a corporation, DOES I through X, inclusive. Defendants. STIPULATED JUDGMENT IN CONDEMNATION AND ORDER THEREON Plaintiff in the above-entitled action, CITY OF CHULA VISTA, hereinbelow "CITY", and defendants, RALPH R. GIDDINGS, artd MARIE L. GIDDINGS, as Trustees under a Declaration of Trust dated May 26, 1971, recorded December 14, 1971, Recorder's File No. 290977 of Official Records, have stipulated to the matters set forth below, in lieu of proceeding with a trial on the merits of the action. Defendant, COUNTY OF SAN DIEGO, has been dismissed pursuant to a Dismissal entered i-:arch 31, 1975. Defendants, -1- 0 ~ 7 ~.>3 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 I 17' 18 '' 19 I' 20'~ 21 22 23 24 25 26 27 28 v~~t3 TROUSDALE CONSTRUCTION COMPANY, a corporation, I~OME FEDERAL SAVINGS AND LOAN ASSOCIATION, a corporation, and CALIFORNIA- AMERICAN WATER COMPANY, a corporation, have filed Disclaimers of any interest in the property which is the subject of this action. Said Disclaimers and Dismissal are on file with the Court. Defendants, RALPH R, and DSARIE L. GIDDINGS, as Trustees, therefore agree and stipulate as follows: 1. Defendants, RALPH R. and MARIE L. GIDDINGS, admit the allegations set forth in plaintiff's complaint in Paragraphs I through VII. 2. Defendants, RALPH R. and MARIE L. GIDDINGS, as Trustees, further stipulate with plaintiff that the amount of 'I just compensation has been fixed at THIRTY THOUSAND, FIVE HUNDRED DOLLARS ($30,500.00) and that said amount is in full payment !i for the interest in the land so taken, together with all improve- ments, if any, on the land and for all damage of every kind and nature defendants have suffered because of the taking of the property set forth in Paragraph IV of plaintiff's complaint. Defendants further stipulate that they are not entitled to any interest on said judgment. 3. Plaintiff and Defendants further stipulate that each party waives its right to appeal of this action following entry of this judgment. 4. Defendants and Plaintiff further stipulate that there are no taxes due and owing to the County of San Diego, as evidenced by a letter from James E. Jones, Tax Collector, dated May 19, 1975, attached ha_reto as Exhibit "A". 5. The parties further stipulate that each party --2- 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 I 22 23 24 25 26 27 281 shall bear their own costs, including, but not limited to, filing fees, attorney's fees, expert witnesses and appraisal fees incidental to this action. 6. Defendants further stipulate that plaintiff may take possession upon entry of the Final Order of Condemnation. DATED: GEORGE D. LINDBERG City Attorney By CRAIG K. BEAM Assistant City Attorney JAMES M. EDMUNDS Attorney for Defendants GIDDINGS CITY OF CHULA VISTA By THOMAS D. HAMILTON, Jr. Mayor RALPH R. GIDDINGS, as Trustee MARIE L. GIDDINGS, as Trustee On the stipulations set forth above, and good cause appearing therefor: IT IS ORDERED that judgment be entered in accordance with said stipulation. DATED: -3- R7~~3 t~ ~~Y'~ i~ c cz ~' Y .L ~~~iCE ®~ ~~~C C®LL..~~°~'®R ROOM 162 • COUNTY ADMINISTRATION CENTER 1600 PACIFIC HIGHWAY, SAN DIEGO, CA 92101 • (714( 236-3175 May 14, 1975 The City Attorney City of Chula Vista 276 Fourth Ave. Chula Vista, Calif. 92010 ATTN: Craig Beam. Aeaistant City Attorney REF: Citq of Chula Vista v. Ralph R. Giddings, et al. Superior Court Case No. 364381 Dear Mr. Beam: In reference to the above, the County of San Diego has no interest regarding taxes, provided the final order of condemnation has recorded by June^_ 30, 1975. If we can be of further service, please .call upon us. Very truly yours, JAMES E. JONES TAR COLLECTOR By~,~,o7T-~-~~6~ ~~ Steven C. Smith, Deputy JAM £S E. JONES County Tax Collector CARL L. BAITER Chief Deputy MILDRED SMITH Chief Delinquent Texea EXHIBIT 2 3 5 6 7 8 9 10 11 12I 13 14 15 16 17 18 19 20 21 22 23 24 ' 25 26 27 28 R ?7~3 ,: .. GEORGE D. LIN DBERG ~J,. , CITY ATTORNCY U~ CITY OF CHULA VISTA 478 FO URTN Av[N U6 ' CNULA VISTA. CALIFORNIA D2010 427.3300 Attorney for Plaintiff 656 ISPACE tIF.LU\V FOIL YILINO STAMP ONLY) FILL/PAR6~oK,'~-158429 REOORDED REOUEBT OF PLAINTIFF uu q 47 ~n, l ~ ~ RD6ert D. Z mrrNL Cklt 'U ~N ~3 9 JUN 2 0 1975 - OFFICIAL k[C!)RDS SAN NARLLYOf.5LOONALIF. by ~rT~i RECORDER NO FEE SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN DIEGO CITY OF CHULA VISTA, a ) NO. 364381 ', municipal-corporation, ) Plaintiff, ) vs. RALPH R. GIDDINGS, MARIE L. GIDDINGS, COUNTY OF SAN DIEGO, a political subdivision, TROIISDALE CO?QS?'RUCTION COMPANY, a corporation; HOME FEDERAL SAVINGS AND LOAN ASSOCIATION, a corporation, CALIFORNIA- AMERICAN WATER COMPANY, a corporation, llOES I through X, inclusive, Defendants. FINAL ORDER OF CONDEMNATION (CCP §1253) Judgment in condemnation having been entered in the above-entitled action on JUN 2 01975 , 1975, in the office of the County Clerk of the County of San Diego, State of ~ California, and it appearing to the court's satisfaction that i the above-named plaintiff, under that judgment, has paid to the defendants, RALPH R. GZllDINGS and MARIE L. GIDDINGS, just com- pensation in the sum of $30,500.00 to be disbursed in accordance with the stipulated judgment in eminent domain on file in this -1- 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 ?.II P7?P.3 657 action: IT IS ORDERED AND ADJUDGED: The fee simple title to the parcels of property, situated in the County of San Diego, State of California, more particularly described as follows: All of Lots 5 and 6 of Block 1, Sweetwater Valley industrial Park per Map thereof No. 4670 filed in the Office of the County Recorder San Diego County, State of California, on November 25, 1960 and also that portion of Lot 7 of said Block 1 described as follows: Beginning at the Northeast Corner of said Lot 7; thence along the northerly lot line South 70°50'22" West, a distance of 22.00 Feet to the beginning of a tangent curve, concave southwesterly, having a radius of 22.00 Feet; thence southerly along the arc of said curve, through a central angle of 90°, a distance of 34.56 Feet; thence along the easterly lot line North 19°09'38" T9est a distance of 22.00 Feet to the Point of Beginning, is hereby condemned to and taken for the public use stated in the complaint in this action. On filing a certified copy of this Final Order of Condemnation with the County Recorder of the County of San Diego, State of California, the fee simple title to the real property described above shall vest in plaintiff, its successors, and its assigns. DATED: `'~~~ ~~'.975 ELI H. LEVENSOLV~ The foregoing instrument is a lull, true and caned copy of the original an file in this office. •• .~ i ROBERT D. ZUMWAIT, County Clerk and Clerk of the Superior Court of the State ° ai Caiilornia, in an ~ t of San is - " _ __.. - Deputy -2- FOrm No. F-229 12/?3 CERTIFICATE OF CITY/DIRECTOR OP FINAt4CE Certification of Una~roi:riated Balance I HEREBY CERTIFY that the money required for the appropriation of funds fer the purpose sat forth in the attac'n-ed resolution is available in the Treasury, or is anticipated Lo r_ome into the Treasury, and is otherwise unappropriated. Amount $ _ _ Fund i Purpose Bidder _.._ Director o:E Financa The City cf Chula Jista Date 3y Certification of Unerc umbered Aaiance 28-6200-194 I HERESY CERTI'r'Y that the indebtedness and oblication to be incurred by the coatra.ct or. aryreemrnt authoriz.^_d by the attached resclutior. can ba _ac^lrre<d :aithcut tha viol-ar_ion of any of the prOViSi-Ons Of ttiC :~hal ter Of Lne City Of Cif u'_a 'vista, Gr the Constitution or 'L-he lows O'_` `gas` ts,tc of California, that sufficient monies hays Baer, au=;rocria_eG 'nor the purpose of ;aid contract, that sufficient. mc;nies t7 t^.cet the obli5eticns cf the contract are actually i:, the Treasur-y, o-- are anti^ipated to come into the Treasury to l:e credit of she appropriation Eros, which the same are to be drawn, and t?:r:t :,az.:i ^:onies now actnaiiy in the Treasury, tagether with ti:~ rrona.es anticipated ro come into the Treasury, to the credit :.~ :.aid apprr~~riation are et,:erwise unencu.~c,bered. Amount Dlot to Exceed Date June 12, 1975 By Fund Special Gax Tax Dept./Activit.: City Attorney Purpose Acquisition of Right of Way for Brisbane Realignment Bidder N/A --_-: .., --•-- •., 120 7~ °3 ,q,^ :'icy o!i Chul<^^. ._e+~a