Loading...
HomeMy WebLinkAboutReso 5519-1971RESOLUTION NO. 5519 CITY COUNCIL, CITY OF SOUTH SAN FRANCISCO, STATE OF CALIFORNIA A RESOLUTION APPROVING THE FINAL MAP WESTBOROUGH-WEST PARK UNIT 3C AND AUTHORIZING ACTS RELATED THERETO. BE IT RESOLVED by the City Council of the City of South San Francis co that: 1. The Final Map entitled Westborough-West Park Unit No. dated October, 1970, is hereby approved and the dedications thereby made are accepted. 2. The City Clerk be, and he is hereby authorized to accept delivery and record or cause recordation of the Deed from Beverly-Glenwood Corporation, a California corporation, to the City of South San Francisco, for Lots 44 and 143 in Block 10; Lot 159~ Block 123 Lot 55~ Block 14; and Lot 144~ Block 15, as shown ~.on the Final Map of Westborough-West Park Unit a copy of the Deed for which is attached hereto as Exhibit A, said acceptance and recordation to occur immediately after the recordation of the Final Map, the condition of title to be free and clear of all liens, taxes and encumbrances except those accepted by City, said condition of title to be assured by a standard title insurance policy in the sum of Thirty Thousand Dollars ($80,000.00), provided at the cost and expense of the Grantor. 8. Execution of the Agreement entitled, "Subdivision Improve- ments and Common Greens, Westborough-West Park Unit 3C'~' is hereby authorized and the Mayor is authorized to execute said Agreement on behalf of the City and City Clerk attest his signature thereto, same to be recorded concurrently with the recordation of the Final Map. 5 ~" I1 I1 ' ri' il [' ;i '! ii 4. The City Attorney and City Clerk be, and they are hereby authorized to issue escrow instr~uctions if necessary and execute other documents and do any other acts necessary to carry out the provisions of this Resolution. I hereby certify that the foregoing Resolution was regularly introduced and adopted by the City Council of the City of South San Francisco at a regular meeting held on the 15 day of March , 19 71 , by the following vote: AYES, COUNCILMEN Patrick E. Ahem, Frank J. BertucelIl, Wll%l~ A. Borba, F. Frank Mammini and Warren Steinkamp NOES, " None ABSENT, " None City Clerk · mT' ! 'Ill 7' Fl' ~1 AND WHEN RECORDED MAIL TO · sLr.~ cit~ o~ South S~n Francisco ~ 400 Grand. Avenue c~t~, South San Francisco CA 940~0 State L · Zip ~ / MAIL TAX STATEMENTS TO J f' I " EXHIBIT' A Resolution 5519 · SPACE ABOVE THIS LINE FOR RECORDER'S USE - . TRANSFER TAX $ DBBD (Escrow No ...................... ) By this instrument dated .................................................. : ........................................... for a valuable consideration, BEVERLY-GLEN-WOOD CORPORATION, a California corporation hereby GRANTS to CITY OF SOUTH SAN FRANCISCO, a municipal 'corporation the following descried Real ?rope,ty in the State of California. County of .............. .S..a__l.'}...._~..._L.'..e..o.'.]] ......... -i .... i .............. ...... ................. .... 7' .... . -- LOTS 44 and 143, in Block 10, Lot 159 in Block 12, Lot 55, in Block 14, and Lot 144 in_Block 15, as shown on the map entitled, "WESTBOROUGH-WEST PARK UNIT 3C, SOUTH SAN FRANCISCO, SAN MATEO COUNTY, CALIFORNIA", which map was filed-in the office of the County Recorder of the County of San Marco on in Book of Maps at ~age . . . EXCEPTING AND RESERVING un[o Grantor, its successors and assigns, easements 30 inches in width for the purpose of constructing and maintaining roof eaves, foundations, found- ation footings and structural appurtenances, extending .from and for the benefit of the adjacent Lots as follows: Over Lot 44, in Block 10 of above mentioned tract, along the Northerly line of Lots 29 and 30, along the Southerly. line of Lots 58 and 59, all lying within Block 10, of said tract. Over Lot 143,~ in Block 10, of above mentioned tract, along the Northerly line of Lots 111 and 142; along the Southerly line of Lots 110, 120 and 130; all lying within Block 10, of said tract. Over Lot 159, in Block 12, of above mentioned tract~, along the Northerly line of Lot 128; along the Easterly line of Lots · 113, 143 and 144; along the Westerly line of Lot 123, all lying within Block 12, of said tract. 'Over Lot 55, in Block 14, of above mentioned tract; along the Westerly line of Lots 22 and 36; along the Easterly line of Lot 54, all lying within Block 14 of said map. Over Lot 144, in Block 15, of above mentioned tract, along the Westerly line of Lot 139; along the Easterly line of Lot 143, all lying within Block 15 of said map. TO 449 C ;, (Corporation) STATE OF CALIFORNIA COUNTY OF LOS ANGELES ^ 0n. Mav 20, 1971 State, personally appeared l,ewis ,,, known to me to hethe Ass't V-ice before me, the undersigned, a Notary Public in and for. said P. Geyser President, and W. H. Spieqel ' $ ,U--knoxvn to me to be Ass ! t Secretary of the corporation that executed the within Instrument, known to me to be the persons who executed the within Instrument on behalf of the corporation therein named, and acknowledged to me that such corporation executed the ',dthin l, ml$,m~.t;,,mm:lmm;:lmm;t:~:.t:l:milw-ml~ b instrument pursuant to its by-laws or a resolution of its board ~ ~ OFFICIAL SEAL ~ of directors. :1 ::,:~:. ;...,,,,~ BARBARA ~,I. I(LOSOWSKI ' ~.' NOTARY PUBLIC · CALIFORNIA " P[~!NCD'AL OFFICE IN _ ~ LOS ANGELES COUNTY ~ My Commission Expires Jan. 11, 1972 WITNESS my hand and official seal. Barbara M. Klosowski Name (Typed or Printed) (This a. rea for oftlcbl notarial seal) ·" B ~'v ERLx-GLENWOOD CORPORATION · · ;'/'1 . '"~' ............................ 2 . ~ I ~ W ................ ~ ........... cc~'.:.2.2 .... ~ zs P .~Ge~ser, Ass zst~nt' ~Vice .......... ..... ............. . CALIFORNIA } ~ ~ ' ' - ............ ~2 ........ : ................... ,19-.-eL-/.-., ~[ore me, the un&r~; , ,-/ . ..~ ........... 7 ...... 7 .... : .................................................................. L ...................... knowntom~to~th~ hose name.:. ~, &. . .. . ~a:mm:~:;,:,m,.,r.~ ..... :,;77'? ......." ................. Suuscnucd to thc ~'ithin instrument, and acknowledged to me that ~~ o~r~c~,~ s~ ~ ~.,.~.. /:; ' ' - ' ......... ~ .......... "~- ''~ ' " ..... ~" '7-'2 ................. :'~':'": ...... z-: ...... ~4_-'~ -.','~7;~/ ~o~,.... ,u,.~e. c,u~OaN~ ~ ~' ~. ~"''--' · .... / ........................................................... LOS ANGEtES COUNTy CcmmisEon Expires Jan. 11, 1972 ~ ta":::':::a:;,m,i,m,mmm.m;,m.m:a:,.~ MAIL TAX STATEMENTS AS DIRECTED ABOVE