Loading...
HomeMy WebLinkAboutReso 1977-8478 RESOLUTION NO. 8478 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING CONVEYANCE OF QUITCLAIM DEEDS TO THE STATE OF CALIFORNIA IN ACCORDANCE WITH THE BRISBANE STREET REALIGNMENT AND HIGHWAY AGREEMENT The City Council of the City of Chula Vista does hereby resolve as follows: WHEREAS, Resolution No. 8293 amends Agreement No. 11-8107 entered into by and between the City of Chula Vista and the State of California, and WHEREAS, said amended agreement contemplates the acqui- sition and subsequent conveyance to the State of California of certain properties to provide for a realigned City street, and WHEREAS, the State of California, pursuant to the terms of the agreement set forth in Resolution No. 8293, agrees to re- linquish various portions of excess right of way to the City of Chula Vista in contemplation of the City of Chula Vista acquiring a new alignment for Brisbane Street, and WHEREAS, the State of California will convey said excess right of way to both satisfy the freeway right of way agreement and to enable the City of Chula Vista to close escrow on a parcel owned by one Leah Shapov for later conveyance to the State, NOW, THEREFORE, BE IT RESOLVED that the City of Chula Vista does hereby deed by Quitclaim Deeds to the State of Calif- ornia the following properties, more particularly described herein as Exhibits "A", "B" and "C", as required by that freeway right of way agreement No. 11-8107 entered into by the City of Chula Vista on August 17, 1976. BE IT FURTHER RESOLVED that the said Quitclaim Deeds show the State of California as grantee and the City Clerk is hereby directed to transmit said Deeds upon adoption of this resolution to P4r. J. Dekema, District Director of Transportation, Department of Transportation, District 11, P. O. Box 81406, San Diego, California 92138. Presented and Approved as to form by: ~~ ~^~~ ~~~.~,~?I~-~'%^~`--~ ~`_'~ `-- `fir ~i~/~~~~i% Georg D. Lindberg, City At orney ADOPTED AND APPROVED BY THE CITY COUNCIL OF THE CITY OF CHULA VISTA, CALIFORNIA, this 18th day of January 197 ~ by the following vote, to-wit= AYES: Councilmen Hyde, Cox, Scott, Egdahl, Hobel NAYES~ Councilmen None ABSTAIN: Councilmen None ABSENT: Councilmen None ~~ ATTEST-_'~~ >z ~Zw ~ _ ~L~~ ~/,:'~ City Clerk STATE OF CALIFORNIA ) COUNTY OF SAN DIE60 ) ss. CITY OF CHULA VISTA ) of the City-of Chula Vista I, JENNIE M. FULASZ, CMC, 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. DATED (seal) City Clerk CC-660 r I ~ ~~ y r c~-.- ., ~ ' ..- J .~ ~~ - ~ ~~ ~`. M'i1 ~( - t r ~~ , a L~ I J ~IC ~ .. °~f /~ f SPACE ABOVE THIS LINE FOR RECORDER'S USE MAII TAI( STATEMENTS TO L C~a~oration Qui~c~airn Deed D.T.T. S X03 CA 18.68) THIS FORM FURNISHED BY TITLE INSURANCE AND TRUST COMPANY TOR A VALUABLE CONSIDERATION, receipt of which- is hereby acknowledged, THE CITY OF CHUL.A VISTA ~Ztunicipal corporatton organized under the laws of the state of California hereby REMISES, RELEASES AND QUITCLAIMS to THE STATE OF CALIFORNIA the fol{owing described real property in the Clty Of Chula Vista County of San Diego ,State of California: That portion of the northerly half of Lot 3 of Quarter Section 135 of Rancho de la Nacion according to Map thereof P1o. 166, filed in the office of the County Recorder, San Diego County, State of California on May 11, 1869, described as follows: Beginning at the Southwest Corner of Lot 6, Block I of Sweetwater Valley Industrial Park per Map thereof No. 4670, records of said County; thence South 19°09'38" East, a distanct; of 19.80 Feet; thence North 70°50'22" East along the southerly line of said North Half, a distance of 68,00 Feet; thence North 19°09'38" West, a distance of 19.80 Feet; thence South 70°50'22" Taest along the southerly line of said Sweetwater Valley Industrial Park, a distance of 68.00 Feet ~ to the Point of Beginning. i In Witness Whereof, said corporation has caused its corporate name and seal to be affixed hereto and this instru- ment to be executed by its- Ma~Or PXrXI~I&tit and G~ ty mark ~Fwr4{gd,~t.~ thereunto duh~ authorized. Dated: January 18 , 19 7 7 STATF. OF CALIFORNIA SS. COL'NTT OF SAN DIEGO On January 18 , 19 7 7 before me, the under- si~ned, a Notary public in and [or said State, personsily appear?d 'rank A. SCOtt known to me to be the M vor D4Y.~I~flt, and Jennie M~dSZ ___ ~noe•u to me to be ~lt~_~e~k _ti2+1dK'd'ntl~,~ oI the Corporation that executed the within lnarument, knnen to me to be thr persons who exrcntrd the within In<trunlent un behell( ui the Corporation therein nann•d, and ackuowhdged to me that such Corporation executed the within Instrc nnv)t pursuant to its hq~laws or a resolution of it board ui director=. ~t'1"CNESS n,y I:ami and n0icial seal. /s/ Jane A. Diedrichs ____ ___ Jane A. Diedrichs ____ Ntlmc (Typed or I'rinh:dl ,1...) ., 1. n1 r. By /s/ Frank A. Scott Mayor 1~c~3€~saa By /s/ Jennie M. Fulasz City Clerk ~a_xi~ca~ C4~. (~_ ~IIn ur• . , __ nt.. ~x~r~rr ' ~ ~_ Gkr"'~' ~~/,t .e`% /!~ ~`! auto; L.1 nrnll~/~ 1 e SPACE ABOVE THIS LINE FOR RECORDER'S USE .03CA ta.6a, Corporation Quitclaim deed D.T.T.: THIS FORM FURNISHED BY TII~LE INSURANCE AND TRUST COMPANY FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, THE CITY OF CHULA VISTA, municipal $/corporation organized under the laws of the state of California hereby REMISES, RELEASES AND QUITCLAIMS to THE STATE OF CALIFORNIA the following described real property in the City of Chula Vista, County of Sari Diego ,State of California: That portion of the southerly half of Lot 3 of Quarter Section 135 of Rancho de la Nacion according to Map thereof No. 166 filed in the Office of the County Recorder, San Diego County, State of California on 1`4ay 11, 1869, described as follows: Beginning at the Southwest Corner of Lot 6, Block I of Sweetwater Valley Industrial Park per Map thereof No. 4670, records of said County; thence South 19°09'38" East, a distance of 19.80 Feet to the TRUE POINT OF BEGINNING; thence North 70°50'22" East, a distance of 30.00 Feet; thence .South 18°59'35" East, a distance of 200.00 Feet; thence South 70°50'22" West, a distance of 71.42 Feet to the beginning of a tangent curve, concave northwesterly, having a radius of 42,00 Feet; thence northerly along the arc of said curve, through a cen£ral a>,g12 of 90°, a distance of 65.97 Feet; thence North 19°09'38" West, tangent to said curve, a distance of 158.00 Feet to the TRUE POINT OF BEGIPdNTP1G. In witness 1~/hereof, said corporatio^ has caused its corporate name and seal to be zffixed hereto and this instru- ment to be executed by its Mayor 1'XE,~~3Ftt and City. Clark ~p~y thereunto duly authorized. Dated: January 18, 1977 STATE OF C.hLIFORNIA /S/ BY Frank P.. Scott Sg covNTY of SPN DIEGO /S/ Januar i M y r B,t-rc~tlc>~ Jennie M. ~A~asz y On , _ before me, the undrr• ]jy st,~,rted, gNott,,~~r~ P,{Iblic Tt and for •aid State, IraI1K H. JCO~T personalt}• appeared Clt ClerkScn¢ y ~Gi - _ -, known to Te to be th MaMa~or I~Ti}t~Q}Stt, and J"ennle 1`1 SZ . tu13 known to mr to he • City Clerk ~e~r`~.v~y of the Corportimi that rxecutrd the ~ within lr.stnmu•m, known to me to he the person> who r~ecwed thr N ~~~r within Insh'unu•nt on behalf of the Corporation therein n;uurd, and acknowledged to utethat such Corporation executed the within Insu'u '° meat pursuant to iL hy~laws or a resolution of its bnanl of direutor~. ~'1TNESS my bond and ul}iciol seal. /s/ Jane A. Diedrichs Signature _ Jane A. Diedric hs _ Nnmc ('Typal or Nrinted) tT~ila xn,: rue um~•hrt m~tnrlnt xvnli 'I'dle Order No...___-_-- -----------------1?~rrott nr i,ttnn Nn . - ---~ MAII TA% STAiEMEHTS TO SPACE ABOVE THIS LINE FOR RECORDER'S USE L Corporation Quitclaim Deed D.T.T. S l03 CA rB~6B) THIS FORM FURNISHED BY TITLE INSURANCE AND TRUST COMPANY FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, ~ THE CITY OF CHULA VISTA, municipal $/corporation organized under the laws of the state of California , hereby REMISES, RELEASES AND QUITCLAIMS to THE STATE OF CALIFORNIA the following described real property in the Clty of Chula Vlsta, County of Sari Diego ,State of California: All of Lots 5 and 6 of Block 1, Sweetwater Valley Industrial Park per heap 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 r^eet; 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" West a distance of 22.00 Feet to the Point of Beginning. In Witness ~Itereof, said corporation has caused its corporate name and seal to be affixed hereto and this instru- ment to be executed by its- Mayor ~~i~~,t and Clty Clerk ~~i.Y thereunto duly authorized. Dated: January 1It ~ 1977 STATE OF CALIFORNIA SAN DIEGO ~ SS. COUNTY OF 1 On January s before me, the under si~,nr f~akNotpry Y~UC~IiOc ~ry and fot said State, per<onally appeared - ri T known to.~ne to be the Mayor ~X~E~Fit, and U @nni@ ~F 11 aS known to me to be Cif .Clerk ~,~~~(, of the Corporation drat executed the within Lrstrunrrut, knu)vn to me to he the person: who ezccuted the within Lutnrment on behalf of the Corporntiun therein named. and acknowledged to me that such Corporntiun esnruted Ihr wrthm hart: mrnt pursuant to its bylaws or n resolution of its hoard of directors. R'-TNESS my hued and o(lic•ial seal. /s/ Jane r'',. Diedrichs Signnhve Jane A. Diedrichs Name (Typed or Printed) ITLIx •iru fur uRlr•lul nal.rlnl xrnll By /s/ Frank A. Scott Mayyor pE~ B /s/ .Jennie M. Fulasz Y City C]er.~~;,~C EXHIBIT '1'illc (lnh•r T\4r r. ._.. ._. _. r ... >\r_ MAII TAX STATEMENTS TO