Loading...
HomeMy WebLinkAboutReso 135-1977 RESOLUTION NO,' 135-77 CITY COUNCIL, CITY OF SOUTH SAN FRANCISCO, STATE OF CALIFORNIA A RESOLUTION ACCEPTING A CORPORATION QUITCLAIM DEED FROM CALIFORNIA WATER SERVICE COMPANY - SUNSET AVENUE RIGHT- OF-WAY. -. BE IT RESOLVED by the City Council of the City of South San Francisco that: 1. Acceptance. The Corporation Quitclaim Deed dated August 1, 1977, executed by California Water Service Company, conveying the parcels therein described to the City of South San Francisco, descriptions of which are attached hereto as Exhibit A, is hereby accepted, said parcels to be used for street and highway purposes. 2. Recordation. The City Clerk is authorized to record or cause recordation of said Corporation Quitclaim Deed in the official records of the County of San Mateo. I hereby certify that the foregoing Resolution was regularly intro- . duced and adopted by the City Council of the City of South San Francisco at an adjourned regular . meeting held this 24th day of August , 1977, ~by the following vote: AYES, COUNCILMEN Richard A. Battaglia, William A. Borba, Emanuele N. NOES, ABSENT, " Damonte, Terry J. Mirri and Leo Padreddii None None ATTEST' --~ RE:C~)RDING REQUE:$TE:D BY F L' 1'0403 C .. AND WHEN I~CORDED MAIL TO MAll. TAX ITATEMENTI TO SPACE ABOVE THIS LINE FOR REC:ORDER'S USE AFFIX I.R.S. $ IN THIS SPACE Corporation Quitclaim Deed FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, - · I~AI. IF'CIIINIA WATE:R ~E:FIVICE: i~ClMPA~y : .... ' a corporation organiz~t under the laws of the state of C~lifornia: hereby REMISES, RELF_~SF_~ AND QIJITCLAIMS to city of South San Francisco ., ~ rights set forth Below, over, under and across property £n the City of South' San thC±see, County of san Matte, State of California, described as follows: ~t~ement #1 · -~easeraent for slope bank purposes described as follows: ng at' a point on the northerly iine of Parcel.. 8 as described in t~e~.d.~ to California Water Service Company recorded July 17, 1931 in Votun~ 528 of Official Records at pa~'e 195, San Mateo County Records, said point also being on the southerly subdivision boundary as shown on that certain map entitled 'Stonegate Ridge Unit No. 1" recorded March 25, 1966 in Volume 64 of Maps at pages 36, 37 & 38, San Mateo County Records and which bears South 73° 15' 32" East 225.26 feet from the most south-. · westerly corner of said Stone,ate Ridge No. 1, running thence from said point of beginning along'a curve to the left whose center bears South 78, 28' 31" East having a radius of 158.00 feet, through a central angle O ! ,1 ' California Water Service Company; thence along a tangent compound C~'~'~'~'l~o tile right having a radius of 222.00 'feel, through a central angle 47' 20", an arc length of 161.92 feet; thence along a curve to the le~ whose center bears North 36© 58' 39" West having a radius of 250.00 fep~ through a central angle of 36° 16' 53", an arc length of 15~.31 feet; thence along a tangent compound curve having a radius of 85.00 feet, through a central angle of 41© 14" 28'~, an arc length of 61.18 feet; "- thence along a tangent reverse curve having a radius of 150.00 feet, through a central angle of 27° 52' 12" an arc length of 72.96 feet to a point on the northerly line of said lands of California Water Service Company which bears North 73~ 15' 32" West 34.19 feet from said point ~f beginning; thence along said northerly line South 73° 15' 32" East- 34.19 feet to the point of beginning. Containing'0.076 acres, more or less. ~asement #2 / ~.' -]i An easement for slope bank purposes described as follows: :-~' ~':~:~¥:" Beginnin~ at a point on the southerly line of Parcel 8 as described ih the' deed to California Water Service. Company recorded July 17, 1931 in Volume 528 of Official Records at page 195, San Mateo County Records, which bears North 73° 15' 32" West 222 feet from the southeast corner of said lands of C~ifornia Water Service Company, running thence from said point of begih'ni-n-~ along said southerly line North 73° 15' 32" West 81.55 feet to a point which bears South 73° 15' 32" East 20.02 feet from the southwest corner of said lands of California Water Service Company; thence leaving said southerly line along a tangent curve to the right having a radius of 20;00 feet, through a central angle of 59° 59' 16", an arc ].ength of 20.94 feet to a line parallel with and 10.00 [e~t northerly, measured at right angles, to Said southerl%, line; thence along said parallel line South 73° 15' 32" East 98.87 feet; thence along a tangent curve to the left having a radius of 250.00 feet through a central angle of 39° 30' 15", an arc length of 172..37 feet; thence along a curve to the right wl'.ose center bears North 29° OO' 51" t~ hn~,~ RE.~.~FiDING REQUESTK'D BY Sfmet ~dr~ :itt & StM~ L_ AND WHEN R~CORDED MAIL TO MAIL TAX ITAT[MENTI TO SPACE ABOVE THIS LINE: FOR RECORDER'S USE AFFIX I.R.S. $ SPACE Corporation Quitclaim Deed FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged,-'. · 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, Vice President and Secretary thereunto duly authorized. Dated: August 1, 1977 STATE OF CALIFORNIA COUNTY OF Santa Clara ~ SS. On August 1, 1977 before me, the under- signed, a Notary Public in and for said State, personally appeared C. H. Stump , known to me to be the' Vice President, and C. A. Larson, Jr. known to me to be Secretary of the Corp6ration 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 acknm,4edged to me that such Corporation executed the within Instru ment pursuant to its by-lairs or a resolution of its board of directors. WITNESS my hand anc~ official seal. Signature ~9~-~ Velma I. Potter Name (Typed or Printed) By ~ J'"' r- ~~'~ President' By ~'d~ V~,~~ Secretary L~ .~~~ VELMA I. POTTER: NOTARY PUBLJG (This ll~& for ot~clal notarial ~eal) MAIL TAX STATEMENTS AS DIRECTED ABOVE ;, I: