Loading...
HomeMy WebLinkAboutReso - CC - 013-19793/14/79 RESOLUTION NO. 13- 79 RESOLUTION ORDERING THE VACATION AND ABANDONMENT OF AN EASEMENT, AND AC- CEPTING NEW EASE14ENT - LANDS OF LILLIBRIDGE RESOLVED, by the CITY COUNCIL of the City of Burlingame, California, that: WHEREAS, there has been presented to this Council the proposal that that certain easement upon that property known as 3003 Canyon Road, Burlingame, California, be abandoned in exchange for an easement elsewhere upon said property; and WHEREAS, the easement to be abandoned has not been used for the purpose for which it was dedicated for five years next preceding the date of this resolution and has not been used con- tinuously,or ever, or at all, since the date of its dedication, and it is unnecessary for present or prospective public use; NOW, THEREFORE, it is ORDERED AND DETERMINED as follows: 1. Pursuant to the provisions of Section 50443(a) of the Government Code, that easement described in Exhibit A attached hereto be, and the same is hereby, vacated and abandoned. 2. The City Council of the City of Burlingame does hereby accept that certain easement dated .March 12, 1979, executed by Harold B. Lillibridge and Betty M. Lillibridge, his wife. 3. The City Clerk is hereby directed to record a ! ! certified copy of this resolution and the deed of dedication with the County Recorder of the County of San Mateo. �-X10-7� �`�, i°'11t21ei.✓ -1- �� Mayor' �r ! REEL 7831 mE J7 I, EVELYN H. HILL, City Clerk of the City of Burlingame, do hereby certify that the foregoing Resolution was introduced at a regular meeting of the City Council held on the 19th day of March, 1979, and was adoped thereafter by the following vote: AYES: COUNCILMEN: Pinstrup- Barton-Plartin NOES: COUNCILMEN: None ABSENT: COUNCILMEN: Crosby-P1angini -2- REEL (83 JMGF 880 P.ECt,RDING REQUESTED BY AND WHEN RECORDED MAIL TO Name street Address S11%. ZIP L Name Street Address at,% Zip G a r4 m z E i:; MAIL TAX STATEMENTS TO Governmental entity acquiring title. Tax exempt effective November 10, 1969 REEL ROSE u( RECORDED AT REQUEBT " U- -� �lAft 7 I M,QVII4 CHUiiCli, RECORDER AN Mf,TE4 COUNTY SPACE ABOVE THIS LINE FOR RECORDER'S USE — DOCUMENTARY TRANSFER TAX $ COMPUTED ON FULL VALUE OF PROPERTY CONVEYED, OR COMPUTED ON FULL VALUE LESS LIENS AND ENCUMBRANCES REMAINING AT TIME OF SALE. Signature of Declarant or Agent determining tax. Firm Name o R7-.1:1-00 GRANTDEED (Escrow No. By this instrument dated __._.__ M3YCh 12 e.. 19 79 .......................................................... for a valuable consideration, Harold R. Lillibridge and Betty M. Lillibridge, his wife hereby GRANTS to The City of Burlingame the following described Real Property in the State of California, County oF..._....__..San..MdeQ.,._.�i.ty_Of_Bllrlingame An easement for storm drainage purposes across a portion of lot 5, as said lot is shown on that certain Ifiap entitled "EL QUANITO ACRES NO. 2 BURLINGAME! SAN MATEO COUNTY, CALIFORNIA", which map was filed for record in the office of the County Recorder of the County of San Mateo, State of California, in Volume 53 of Maps at page 5, said easement being 10 feet in width and. being more particularly described as follows: BEGINNING at a point in the southerly line of the 10 foot wide Public Utilities Easement across a portion of said lot 5, said POINT OF BEGINNING BEING DISTANT South 44e 15' 30" West 5.48 feet from the southwest corner of lot 4, as said public utilities easement and lot are shown on the above de scribed.map; thence from said POINT OF BEGINNING South 44' 15' 30" West 10.97 feet; thence North 70° 00' West 4.63 feet; thence South 89° 15' 30" West 4.1.17 feet; thence at right angles North 00 44' 30" West 10.00 feet; thence at right angles North 890 15' 30" East 43.00 feet to a point on said southerly public utilities easement line; thence along said southerly line South 700 00' East 10.97 feet to the POINT OF BEGINNING. To Have and to -Hold the above described easement for the purpose of drainage - andofconstructing, reconstructing, repairing, replacing, maintaining and operating such drainage facilities, STATE OF CALIFORNIA Ss, COUNTY OF.._S,dll_Mdi;EO.......... R. Betty M. On. .............. =9111% ........ 19.19. -, before me, the County and State, personally appeared ......... .....HdYO�,CI ---------------------- a Notary Public in and for said bre dge._Eaxl.................... known to me to be the person_L'.S. whose name._s..aze.............................subscribed to the within inst umeo[, and acknowledged �tyo th /t.._.t...he.....y.., executed the same. <q.n...,,..a...-:,.._:...,..a._..c...r�..t.•�..✓�,a.._.e.._ _ l��SC.S.KLA., .... t. Notary's Signature ................................... .............._. ...............................-- OFFICIAL SEAL � � ^ wi wov a. FARI EY " t�'`'' NOTARY PUBLIC -CALIFORNIA �ti='.i �Tl� Princi al .rot_: P �tflce in SAN MATED County My Commission Expires July 26, 1981 MAIL TAX STATEMENTS AS DIRECTED ABOVE 7Q'? 1 QQI