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