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