Loading...
HomeMy WebLinkAbout05-153 - Resolutions Recortl� Records, County of San Bernardino 6/08/2005 LARRY WALKER 11:07 AM LMJ Iexx mmxa'u " Auditor/Controller — Recorder ` RECORDED AT REQUEST OF ' P Counter AND MAIL TO Doc#: 2005—0408857 Titles: 1 Pages: 7 Department Excess lAmd 464 We ,theFees 24.00 aFio°rTransportation Ilillllllllllllllllllllllllllllllllllllllllll Other . Other 217.80 $241.90 `AA$��mBmard>tao,CA 92401 f17�4 Space above this line for Recorder's Use DIRECTOR'S DEED District �__county Route Post Mile Number 08 SBd 210 5.68 DD014758-01-01 MAR - 2005 1— 0 3 The STATE OF CALIFORNIA, acting by and through its Director of Transportation, does hereby grant to City of Rancho Cucamonga all that real property in the city of Rancho Cucamonga, county of San Bernardino, state of California, described as: SEE EXHIBIT "A" AS DEPICTED IN EXHIBITS "B" AND "C" It is expressly made a condition herein that the conveyed property be used exclusively for park purposes, a public purpose, for a period of twenty-five (25) years from the recorded date of this deed; that if said property ceases to be used exclusively for park purposes, a public purpose, during this twenty-five (25) year period, the State may exercise its power of termination. In the event the State exercises its power of termination, all title and interests to said property shall revert to the State of California, Department of Transportation, and that the interest held by the grantee(s), named herein, or its/their assigns, shall cease and terminate. The actual public use of the herein described property as a public park, must commence within ten (10) years from the recorded date of this deed and that public use shall continue throughout the remainder of the twenty-five (25) year period or the State may exercise its power of termination. 08-SBd-210-PM 5.68-DD014758-01-01 (14758-01-01, 14759-01-01, 14760-01-01, 14761-01-01, 14762-01-01) MAIL TAX _ STATEMENTS TO: City of Rancho Cucamonga J! g� 10500 Civic Center Drive dDOCUMENTARY TRANSFER TAX$ Z P.O. Box 807 W Computed on full value of property conveyed,or Rancho Cucamonga, CA 91729 0 Computed on full value less liens 8 encumbrances re #p i g they q t�of sal e.Ve. S1,14ture of declarant or agent determining tax.Llan name v EXHIBIT "A" Those portions of Parcels 1 through 4, in the city of Rancho Cucamonga, county of San Bernardino, state of California as shown by Parcel Map 4028 on file in Book 37, page 24 of Parcel Maps in the Office of the County Recorder of said County, together with a portion of Lot "C", in said City, County and State, as shown by map of Foothill Frostless Fruit Company Subdivision No. 2, on file in Book 20, page 34 of Maps in said Office, described as follows: COMMENCING at the intersection of the centerline of Archibald Avenue (south) with the north line of Lot 26 of said Subdivision No. 2 as said intersection is shown by said Parcel Map; thence along said north line, South 89032'02" West, 150.336 meters to the west line of said Lot "C"; thence along said west line, South 0°47'32" East, 7.925 meters to the POINT OF BEGINNING, on a line parallel with and distant southerly 7.925 meters measured at right angles from said north line; thence Course "A", along said parallel line and the north lines of said Parcels 1 through 4, North 89032'02" East, 134.218 meters to a curve in the northerly line of said Parcel 4, concave southwesterly having a radius of 6.095 meters; thence southeasterly along said curve, 9.539 meters through a central angle of 89°40'26'; thence along the easterly line of said Parcel 4, South 0047'32" East, 20.459 meters to a line parallel with said Course "A"; thence along said parallel line, South 89°32'02" West, 69.725 meters; thence North 87010'40" West, 68.250 meters to the intersection of the west line of said Parcel 1 with the south line of said Lot "C"; thence along said south line, South 89°49'20" West, 2.438 meters to the west line of said Lot "C"; thence along said west line, North 0°47'32" West, 22.593 meters to the POINT OF BEGINNING. There shall be no abutter's rights of access appurtenant to the above-described real property in and to the adjacent State freeway or public ways (Highland and Archibald Avenues) except over and across said Course "A". The bearings and distances used in the above description are on the California Coordinate System of 1983 Zone 6. Multiply distances shown by 1.000091750 to obtain the ground level distance. This real property description has been prepared by me or under my direction in conformance with the Land Surveyor's Act. \ANAL tAlyps Signaturem� Professional Land Surveyor No.4718 Date: February 23, 2005 * EXP. 9.3005 9 OF CA��F�� 08-SBd-210-PM 5.68 - DD014758-01-01 (14758-01-01, 14759-01-01, 14760-01-01, 14761-01-01, 14762-01-01) Number DD014758-01-01 Subject to special assessments if any, restrictions, reservations, and easements of record. This conveyance is executed pursuant to the authority vested in the Director of Transportation by law and, in particular, by the Streets and Highways Code. ' WITNESS my hand and the seal of the Department of Transportation of the State of California, this day of 200 5' STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION APPROVED AS TO FORM AND PROCEDURE C, Trans WILL ON Director of Transportation ATTORNEY DEPARTMENT OF TRANSPO ION By r Atto ey in Fact STATE OF CALIFORNIA PERSONAL ACKNOWLEDGMENT County of�S IfV6;0G�7.S' SS On this the J6--Mday of 20�J ,before roe,� Name,Title of Officer-E.G.,"Jane Doe,Notary Public" personally appeared �� ©��5� — , / //�jc/ , Name of Signer `(personally known to me /`proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he/4b@ executed the same in his/8W authorized capacity, and that by his/lam signature on the instrument the person, or the entity upon behalf of which the person acted,executed the instrument. n SAMANTHA PENNAIA WITNESS my hand and official seal. Commission#1312925 zNotary Public-California Orange County QMyComm.Expires Jul'12,20D5 (Notary Public's signature in and for said County and State) (for notary seal or stamp) THIS IS TO CERTIFY that the California Transportation Commission has authorized the Director of Transportation to execute the foregoing deed at its meeting regularly called and held on the 3rd day of March 2005, in the City of Sacramento. Dated this 7th day of March 2005. A,NX L9 DIANE C. EIDAM, Executive Director CALIFORNIA TRANSPORTATION COMMISSION Form RW 6-1(T)(Revised 10/99) DIST. COUNTY ROUTE Post Mlle I KILO POST _ O8 SBd. 210 5.68 9.14 COUHFV OF OaK HER ARBPHO 1 / EXHIBIT II B II C [171 OF RAIMCao cMoamo[ az% DD 14758 - 01 - 01 0 z SECTION 28 SECTION 27 SECTION 26 m z VZ IMP. RTE. 30 20th - -. HIGHLAJlD AVEJJU HIGH JD _ !G D m Yy w� wl �� i� w �I uj al J � W W W Z QD ui m x w Or w "0 x _ SECTION 33 SECTION 34 SECTION 35 STATE OF CALIFORNIA BUSINESS,TRANSPORTATION AND HOUSING AGENCY DEPARTMENT OF TRANSPORTATION OUGAIVIJNC'A HOJVI STEAD ASSJCIATION DIRECTOR'S DEED MAP ]VAJ n/'fin DD014758-01-01 SCALE I: 20000 DATE: 2/23/2005 DIST.. COUNTY ROUTE Post Mile I Kilo Post r , J IN] , R f 1j1J o V J JI 1\11 , 08 SBd 210/30 5.68 9.14 �o��r o� aQac�ao ��c�Q�aoac�a 1 EXHIBIT 11 C 11 I I I I I 1 > I 4 s 6 1 7 1 B Q I 1 1 TRACT NO. 1 19254 I 1 J-_ ___ _A_� _ __ _ _ _ -L _J_ _ __ - _�/ ai �- _ _ __ __ __- SECTION 27 2.04 In z7 z6 CL IMP HIGHLAND AVE. 1 —-— -—-—-—-—-—-—-—-—-�-—-—-—-—-—-—-—-— ii 78430 SECTION 34 SECTION LINE _ LL Iee of 34 35 -- (COARSE "A") N 89032'02° E 134.218m (440.35' ) — — Q PAROELLMAP N0. 4028 N PARCEL REmnOER TY a l7, PAOE x°M PARCEL WS R = 6.095n (20.00') 1 0 REmROs rc sAx BERN. I.mum Lj PARCEL 3 10.057q' Q P.O.B. 14758-I I I D=89°40'26" PARCEL I I PARCEL 2 = 9.5390 171.30 ) N� CO Q PARCEL 14759-I PARCEL 14760-I I PARCEL 14761-I L .sr (33') ep LOT "C' PARCEL 14762-1 T-= D . D . 14758 — I — OI 1 4pEA=],E6T.6 ELL YETERfi lR,°q SO FFFT R/W NN [) LBJ N 87"'10'40" W 68.25gn (2217.92') — _ ' S 89'32 02 W 69.725m 220.76 — Q 5 89049'201CL 1 — 2.4380 (8.00'1 FARDEL EXISTING R/W o "WESTERLY CORNER OF SAID PARCEL 1" WEST BOUND ON-RAMP 69 0� STATE OF CALIFORNIA BUSINESS, TRANSPORTATION AND HOUSING AGENCY DEPARTMENT OF TRANSPORTATION LEGEND INDICSTOSFREEWAY DIRECTOR'S DEED MAP NIED DD014758-01-01 BEARING AND DISTANCES ARE DN CC AND NAD 83, ZONE 5. MULTIPLY DISTANCES SHOWN BY 1.00009175 TO OBTAIN THE SCALE: I:1000m DATE: 2/23/2005 GROUND LEVEL DISTANCE RESOLUTION NO. 05-153 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO CUCAMONGA, CALIFORNIA, CERTIFYING THAT THE CITY AGREES TO ACCEPT PARCEL NO. 014758-01-01, LOCATED NORTH OF THE 210 FREEWAY AND SOUTH OF HIGHLAND AVENUE BETWEEN AMETHYST STREET AND ARCHIBALD AVENUE WHEREAS, STATE has acquired property for the construction of Route 210; and WHEREAS, STATE holds title to excess property that is not needed for usage and/or operation and maintenance of said Route 210; and WHEREAS, STATE desires to dispose of excess property that is not required for construction or maintenance of Route 210; and WHEREAS, Parcel No. 014758-01-01 has been considered excess property by Caltrans; and Y 1 l WHEREAS, CITY desires Parcel No. 014758-01-01, which lies north of the freeway and south of Highland Avenue between Amethyst Street and Archibald Avenue. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF RANCHO CUCAMONGA, DOES HEREBY RESOLVE AS FOLLOWS: 1. Approve by resolution acceptance from the State of California, Parcel No. 014758-01-01, Caltrans Director's Deed No. DD014758-01-01. 2. Authorize the Mayor to sign said Resolution and direct the City Clerk to attest the same. Please see the following page for formal adoption,certification and signatures Resolution No. 05-153 Page 2 of 2 PASSED, APPROVED, AND ADOPTED this 4`h day of May 2005. AYES: Alexander, Gutierrez, Michael, Spagnolo, Williams NOES: None ABSENT: None ABSTAINED: None illiam J. le and r, Mayor The f. P6..a.y institument is a correct copy ATTEST: of the jrlj�inat `lb-In this office.,_ c� ATTEST DEBfa NJ. _ MSLAt4z r Y y' City Cie rl' ncehlo-Cuca onga, HS� De lira J. Ad CMC, City Clerk I, DEBRA J. ADAMS, CITY CLERK of the City of Rancho Cucamonga, California, do hereby certify that the foregoing Resolution was duly passed, approved and adopted by the City Council of the City of Rancho Cucamonga, California, at a Regular Meeting of said City Council held on the 4`h day of May 2005. Executed this 5`h day of May 2005, at Rancho Cucamonga, California. aA4 aa� Debra J. Adar s�(`MC, City Clerk