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