Loading...
HomeMy WebLinkAbout1996-019 1 2 3 4 5 6 7 RESOLUTION NO. 96-19 RESOLUTION OF TIlE CITY OF SAN BERNARDINO AUTIIORIZING AND DIRECTING TIlE EXECUTION OF A QUITCLAIM DEED TO TIlE STATE OF CALIFORNIA AND EXECUTING A LEASE ADDENDUM FOR CERTAIN REAL PROPERTY LOCATED NORTH OF 5TH STREET, WEST OF TIlE 1-215 FREEWAY. BE IT RESOLVED BY TIlE MAYOR AND COMMON COUNCIL OF TIlE CITY OF SAN BERNARDINO AS FOLLOWS: SECTION 1. That the Mayor of the City of San Bernardino is hereby authorized and directed to execute on behalf of said City, a Quitclaim Deed 8 to the State of California, for certain real property generally located 9 North of 5th Street, West of the 1-215 Freeway and more particularly 10 described in said Qui tclaim Deed, a copy of which is shown as Exhibit "A" 11 attached hereto and fully incorporated by reference as fully as though set 12 forth in length herein. 13 SECTION 2. That the Mayor of the City of San Bernardino is hereby 14 authorized and directed to execute on behalf of said City, a Lease Addendum 15 amending a Lease dated May 4, 1950, between the State of California as 16 Lessor and the City of San Bernardino as Lessee, for certain real property 17 located North of 5th Street, West of the 1-215 Freeway and more particularly 18 described in said Lease Addendum, a copy of which is shown as Exhibit "B" 19 attached hereto and fully incorporated by reference as fully as though set 20 21 22 23 24 25 26 27 28 forth in length herein. / / / / / / / / / / / / / / / / / / / / / 12-22-95 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 28 . . . RESOLUTION OF TIiE CITY OF SAN BERNARDINO AUTHORIZING AN1l DIRECTING TIiE EXECUTION' OF A QUITCLAIM DEED TO THE STATE OF CALIFORNIA AND EXECUTING A LEASE ADDENDUM FOR CERTAIN REAL PROPERTY LOCATED NORTH OF 5TH STREET, WEST OF TIiE 1-215 FREEWAY. 96-19 I HEREBY CERTIFY that the foregoing resolution was duly adopted by Mayor and adjourned reqular the Common Council of the City of San Bernardino a at 22nd of January meeting thereof held on the day , 19~, by the following vote, to-wit: Council Members: AYES NAYS ABSTAIN ABSENT NEGREIE x CURLIN x HERNANDEZ x OBERHELMAN x DEVLIN x POPE-LUDLAM x MILLER x The foregoing resolution is .TilInn::ary , 19~. Approved as to form and legal content: JAMES F. PENMAN, Ci ty A1 torney By: jdJ'W'~ 1 ~'-v<~ (/ (~u:/~ c..t~..-;;,- City C erk hereby approved this A3;ul of day ../ ~ '\ -; C~/( //f1f\ TOM MINOR, Mayor City of San Bernardino E ------- ------------- . . Space above this line for Recorder's Use County Route Post Number DKA04194- SBd 215 3.2 01-01 ipal Corl)oration, ------- , r~q.IKa>>B~>>X%A<<~a~qk f California ardi no County of San Bernardino , SEE EXHIBIT A 94 (DKA04194-01-01) (Continued) XHIBIT llAll 96-19 QUITCLAIM DEED (CORPORA TION) District 08 THE CITY OF SAN BERNARDINO, a Munic ~JW1:11~mtm~~llt!l:t~i!itizlgz\l(~~ does hereby release and quitclaim to the State 0 all that real property in the City of San Bern State of California, described as: 08-SBd-215-3.2-41 Form RW 6-1(1) (Revised 4/951 96-19 It is understood that the present intention of the State of California is to construct and maintain a public highway on the lands hereinabove described, and the undersigned hereby waives any claim for any and all damages to the remaining property of which the above-described parcel is a part, by reason of the location, construction, landscaping or maintenance of said highway, IN WITNESS WHEREOF, said corporation has caused its corporate name to be hereunto subscribed and its corporate seal to be affixed hereto, this day of , 19_. CITY OF SAN BERNARDINO. a Municipal Corporation By / ;~)Z/~1.'~~ " \ MAY~ ~ _ CIu._,/o,--'/',---, CITY CL K By STATE OF CALIFORNIA County of } SS PERSONAL ACKNOWLEDGMENT On this the _ day of 19 _, before me, Name, Title of Officer~E.G., "Jane Doe, Notary Public" personally appeared Name(s) of Signer(s) o personally known to me o proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) _ is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s). or the entity upon behalf of which the personls) acted, executed the instrument. WITNESS my hand and official seal. (Notary Public's signature in and for said County and State) (lor notary seal orstampl THIS IS TO CERTIFY. That the State of California, acting by and through the Department of Transportation (pursuant to Government Code Section 27281), hereby accepts for public purposes the real property described in the within deed and consents to the recordation thereof. IN WITNESS WHEREOF, I have hereunto set my hand this day of , 19_ Director of Transportation By Attorney in Fact Form RW 6-1 III !Revised 4/951 ~. . 96-19 08-SBd-215-3.2/3.3 5th street and I-215 E.A. 08-235-007130 - LEASE ADDENDUM THIS LEASE ADDENDUM made this 12th day of December, 1995 at San Bernardino, California, by and between the State of California, Department of Transportation, Lessor, and the City of San Bernardino, Lessee. WITNESSETH WHEREAS, Lessor and Lessee did on the 4th day of Hay, 1950, enter into that certain Lease Agreement covering property in the City of San Bernardino, corner of 5th Street and I-215, County of San Bernardino, State of California. WHEREAS, it is mutually desired and agreed to change the following of said Lease: I. The lease is hereby modified that the City shall be relinquished from maintaining the area described on the attached EXHIBIT "A" as a park. All other terms and conditions remain unchanged. IN WITNESS WHEREOF, the parties hereto have executed this Lease Addendum the day and year first above written. CITY OF SAN BERNARDINO (Lessee) SATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION (Lessor) ~'lvc\;t.~ By: Mayor B0i~ Right of Way Services ~~ ~y.~ By: ity Clerk Approved as to form and legal content: JAr1ES ~. PH1MAN, City Attorney by: )V~ 1.v~ () . , 96-19 EXHIBIT "A" That portion of Lot 26 in Block "B" of Waters and Burts Subdivision, in the County of San Bernardino, State of California, as shown on a map recorded in Book 4, Page 42 of Maps in the office of the County Recorder of said county, conveyed as. Parcel "B" in a Deed to the State of California, recorded May 29, 1950 in Book 2582, Page 335 of Official Records in the office of the County Recorder of said County, described as follows: BEGINNING at the Northeast corner of said Parcel "B", thence along the North line of said Parcel "B", North 89058'40" West, 23.70 feet; thence South 04034'53" West, 24.51 feet to a tangent curve concave Easterly and having a radius of 1185.00 feet; thence Southerly along said curve through an angle of 4048'44", a distance of 99.53 feet to the Easterly line of said parcel and the beginning of a non-tangent curve concave Westerly and having a radius of 382.85 feet; thence Northerly along said curve and said Easterly line from a tangent bearing of North 22056'20" East, through an angle of 19008'23", a distance of 127.89 feet to the POINT OF BEGINNING. 08-SBd-215-3.2-4194 (DKA04194-01-01) This real property description has been prepared by me. or under my direction. in confonnance with the Professional Land Surveyors Act Date