Loading...
HomeMy WebLinkAbout100-02 • RESOLUTION NO. 100-02 RESOLUTION OF THE CITY COUNCIL OF THE TOWN OF LOS ALTOS HILLS ACCEPTING CALIFORNIA DEPARTMENT OF TRANSPORTATION QUITCLAIM OF REVERSIONARY INTEREST IN CERTAIN TOWN PROPERTY WHEREAS, the Town previously acquired certain property from the California Department of Transportation ("CalTrans") adjacent to Interstate 280 and O'Keefe Lane over which CalTrans held a reversionary interest in the event the property was used for other than certain designated purposes; and WHEREAS, the Director of Transportation, Successor to the Director of Public Works, for CalTrans has hereby remised, released and quitclaimed unto the Town of Los Altos Hills the rights stated in the Certificate of Acceptance attached to this Resolution as Attachment A ("Certificate of Acceptance"); and WHEREAS, the City Council previously adopted Resolution No. 85-02 approving the execution of a certificate of acceptance for such purpose but which Resolution and certificate misidentified the property interest being conveyed by CalTrans such that it is necessary for the City Council to adopt this second Resolution to properly accept the interest as required by Section 27281 of the Government Code; NOW, THEREFORE, the City Council of the Town of Los Altos Hills does RESOLVE as follows: Section 1. The City Council hereby accepts the rights remised, released and quitclaimed by the Director of Transportation, Successor to the Director of Public Works, for CalTrans as those rights are described in the Certificate of Acceptance. Section 2. The Town shall accept, and the City Manager is hereby authorized and directed to execute, the Certificate of Acceptance. PASSED AND ADOPTED this 17 day of October , 2002 BY: May ATTEST: City Clerk 600570v1 • • ATTACHMENT A Certificate of Acceptance 1 CERTIFICATE OF ACCEPTANCE TO THE TOWN OF LOS ALTOS HILLS This is to certify that the interest in real property hereby remised, released and quitclaimed by the Director of Transportation, Successor to the Director of Public Works, for the California Department of Transportation on September 23, 2002 unto the Town of Los Altos Hills consisting solely of the rights of the State of California to exercise the conditions or restrictions contained in the clause recited in that certain Director's Deed No. 13819-DD-1 recorded October 12, 1973, in Volume 0605 at Page 429 under recorder's Serial No. 4627296, Official Records of Santa Clara County, as further described in Exhibit A to this Certificate of Acceptance is hereby accepted by the Town pursuant to City Council Resolution No. 100-02 IN WITNESS WHEREOF, the Town hereby acknowledges and accepts the aforementioned as follows: Town Los Altos Hill: By: City Manager • Attest By: City Clerk 600580v1 • EXHIBIT A DIRECTOR'S STATEMENT OF INTENT TO • REMISE, RELEASE AND QUITCLAIM Number DK-013819-X1-X1 It is the specific intention of the Director of Transportation, Successor to the Director of Public Works, by this document to remise,release and quitclaim unto the grantee,the rights of the State of California to exercise the conditions or restrictions contained in the clause recited in that certain Director's Deed No.13819-DD-1 to the City of Town of Los Altos Hills recorded October 12, 1973,in Volume 0605 at Page 429 under Recorder's Serial No. 4627296, Official Records of Santa Clara County, described as follows: "It•is expresly made a condition herein that the conveyed property be used exclusively for public purposes,that if said property ceases to be used exclusively for public purposes,all title and interest to said property shall revert to the State of California,Department of Public Works,and the interest held by the grantee,named herein, or its assigns, shall cease and terminate at such time. It is understood and agreed by the grantee,herein named, all its assigns, that the foregoing provision constitutes a forfeiture and will cause all interest to revert in the State of California,Department of Public Works, if the conveyed property ceases to be used for public purposes." COMMENCING with the date of recordation of this document said conditions or restrictions contained in the recited clause ONLY shall be null and void. All other conditions or restrictions, especially those relating to access control,shall remain in effect. . • . , Ls DK-013819-XN1 -XI nc .,------ ,_ •-___... OD ______-------"N. ___, _..,........,,j . -- N- I , s4 ,N .41111.ilipi'll'.. • on iliq ih iiii,• —7 // iii -,, • 1 . , .././ ROUTE -N, 3...,.... a80 /- --- (4,0 \ N N, ,r - • - , 60 N • - , --,,< N, / t., .--.., 4.11111M __.--. rt 10 , —4 OA 1 I'v • / 4--- ?qv • ikiii4t1-----!--.#°St , N , 47 cp. kkt ...-•-- • - , ...... --- , --.-,- -..„ ,..„ ...--..,,,, / -., /-------",,,,,,--------/--7 , • v ---, / , ) - . - s--..,,,,„ •-.,-----...„ / 4 ' tk\,,,, \ / ''•,,7_ ,,./ / STATE OF CALIFORNIA :1) ' / .,,,- \ BUSINESS, TRANSPORTATION l's. / . -.,,. AND HOUSING AGENCY / s., • ‘ r-/ \ / . • DEPARTMENT OF TRANSPORTATION 'N / 1\ ' '' . . / ••• --,., DISTRICT 4 72.---'-'- / DIRECTOR'S DEED • 1, • -... ..----\-----\\--" • , . DR. BY' DT DATE* MAY, 2002 o ..; CITY OF TOWN OF. LOS. ALTOS HILLS CUD. BY' JG SCALEINO SCALE In ric SOL 280 15.8 SHEET 1 OF 2 • C AD • DOCUMENT: 16860548 Tit les: I / Pages: 7 RECORDING REQUESTED BY III 1111111 1111 111 0 Fees. . . . * No Fees STATE OF CALIFORNIA Taxes. . . rt WHEN RECORDED RETURN TO 0016866543A AMT PAID Department of Transportation P. O. BOX 23440 BRENDA DAVIS RDE # 006 Oakland, CA 94623-0440 • SANTA CLARA COUNTY RECORDER 3/04/2003 Recorded at the request of 11 :27 AM County Agency Attention: RNV Excess Lands Documentary Stamp Tax: $0.00 Space above this line for Recorder's Use DIRECTOR'S-DEED District County Route Post Mile Number • - (Quitclaim) 4 ' SCI 280 15.6 DK-013819-X1-X1 • The STATE OF CALIFORNIA, acting by and through its Director of Transportation, does hereby release and quitclaim to Town of Los Altos Hills all right, title and interest in.and to all that real property in the City of Town of Los Altos Hills , County of Santa Clara , State of California, described as: , Please see EXHIBIT"A" attached. MAIL TAX . STATEMENTS TO: • DOCUMENTARY TRANSFER TAX$ 0.00 ®COMPUTED ON FULL VALUE OF PROPERTY CONVEYED,OR ['COMPUTED ON FULL VALUE LESS LIENS&ENCUMBRANCES RE ININGTHEREON AT TIME OF SALE. " +1 f/I • , Sign--ure ofd clar-!t or agent determining tax-firm name Town of Los Altos Hills ®Unincorporated Form RW 6-1(T)(Revised 10/99) - • Number 0K-013819-X1-X1 Subject 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 re,;... -.i STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION JEFF MORALES Direct�,� ransportation By '� Atte as, . LA W : - 7 CE J.APPIANO Acting Deputy District Director • Right of Way STATE OF CALIFORNIA l PERSONAL ACKNOWLEDGMENT Ada &eddi } SS County of On this the 00 day of 3C. 14e4�N' 20 0 ,before me, e.Y�SCC M C'Ta. X41 'N , (,14.(1-VC , Name,Title of Officer-E.G.,"Jane Doe,Notary Public" personally appeared L.44yY e vt CPQ. 4 pp 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/aineexecuted,the same in his/herauthorized capacity, and that by his/kor signature on the instrument the person, or the entity upon behalf of which the person. acted,executed the instrument. - WITNESS my hand and official seal. TERESA MCNAMARA Commission#1342471 Nota Public-California N \- Alam®d:CauMy Comm.E�laaa Fab 7,2Xe' (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 forgoing deed under provisions:of CTC RESOLUTION #G-98-22, approved on October 28, 1998,amending RESOLUTION#G-02 PERTAINING TO SALE OF EXCESS PROPERTY. Dated this •2- day of , Ae..-t.. ,20 Qy 401,111 LA `ENCE -. PIANO Ac ng D:.uty District Director-Right of Way Form RW 6-1(S&T)(Revised 10/99) USE FOR SALES DELEGATED TO DISTRICT • • • Number DK-013819-X1-X1 EXHIBIT"A" • It is the specific intention of the Director of Transportation, Successor to the Director of Public Works,by this document to remise,release and quitclaim unto the grantee, the rights of the State of California to'exercise the conditions or restrictions contained in the clause recited in that certain Director's Deed No.13819-DD-1 to the City of Town of Los Altos Hills recorded October 12, 1973, in Volume 0605 at Page 429 under Recorder's Serial No. 4627296, Official Records of Santa Clara County, described as follows: "It is expressly made a condition herein that the conveyed property be used exclusively for public purposes,that if said property ceases to be used exclusively for public purposes, all title and interest to said property shall revert to the State of California,Department of Public Works, and the interest held by the grantee,named herein, or its assigns, shall cease and terminate at such time. It is understood and agreed by the grantee,herein named, all its assigns, that the foregoing provision constitutes a forfeiture and will cause all interest to revert in the State of California, Department of Public Works, if the conveyed property ceases to be used for public purposes." COMMENCING with the date of recordation of this document, said conditions or restrictions contained in the recited clause ONLY shall be null and void. All other conditions or restrictions,especially those relating to access control, shall remain in effect. • ATTACHMENT A Certificate of Acceptance 6 ' • ExBarrA V DIRECTOR'S STATEMENT OF INTENT TO REMISE,RELEASE AND QUITCLAIM 1.. . Number ` I DK-013819-X1-XI I It is the specific intention of the Director of Transportation, Successor to the Director of Public Works,by this document to remise,release and quitclaim unto the grantee,the rights of the State of California to exercise the conditions or restrictions contained in the clause recited in that certain Director's Deed No.13819-DD-1 to the City of Town of Los Altos Hills recorded October 12, 1973,in Volume 0605 at Page.429 under Recorder's Serial No.4627296, Official Records of Santa Clara County,described as follows: "It is expressly made a condition herein that the conveyed property be used exclusively for public purposes,that if said property ceases to be used exclusively for.public purposes,all title and interest to said property shall revert to the State of California,Department of Public Works,and the interest held by the grantee,named herein, or its assigns, chall cease and termiiaa at such e. It is understood and agreed by the grantee,herein named,all its assigns, that the foregoing provision constitutes a forfeiture and will cause all interest to revert in the State of California,Department of Public Works,if the conveyed property ceases to be used for public purposes." _ COMMENCING with the date of recordation of this document;said conditionsor . - restrictions:contained in the recited clause ONLY shall be null and void. All other conditions.or . - restrictions, especially those relating to access control, shall remain in effect. • COORDINATES, BEARINGS AHD.DISTANCED SHOWN ARE ON • • THE CALIFORNIA COORDINATE SYSTEM OF 152T. ZONE 3. MULTIPLY DISTANCES SHOWN BY 1.0300019 TO OBTAIN /---� .1111. GROUND-LEVEL DISTANCES.. -'� £s,•,:, •vi 113 'CP c1i!iiI!1i4'JIiI!inIhIL14 11111.11L' — —qui ::=:1f : s DK 0 I .3 19 X I —X ..=sii • � :ss si .. _,.•�EEEE,,jIt? i :_ ii = J114111,IIIu i :: £i��i_1._p: 1 : 8. '124 AC.—�` Os •3 •• s3 i 11111.1111111 i£ 1 IkIb r ' _ O •s :•ii s1:::if ==i1£. s I l...s:..ssri••:•r a = .._ •.a• I• =u:,_ • • a�i 111 wiisi"a ..;..21'i•,;0 • iii•=sr:i•if::£siE3'i£ieie.e i•r:=h :i::.::: : iii£.ili is : ;1• i =' i s 1 s Eii : : j: i £ : -. n1, tfa+ flb1Iii1q1iiJ s£ 1 it• ( i • ; 1 ji'?e 1 ...►N80 4.59.,wNTeila i£ £ ii #f 1 •I:1 99 iiiii 1l1 Ii i 11 Ui �1 i is M.i £S;ls. . .s:.:� •:sr: . . ::•::: :..:1111119: 1=:•i::l•1:s•isll £1:1'°£i:°iiiiiii•ii•iiiii£ri:i'r.£ii; ei•iiiie1=3=:...i1.i:.•:•: - 8. W .. .2:4! =see £:a£s:i=i iE ii•s �.si Milli •• i•£. :;..:..:..:1• I E': �e==.s::• £: f.; i 87• . _' :i• __ I1l'IIIItlII;IIliIhIII!IihUh L= 1i .e16 26�f4 4 1 11. N28'83„60...W - 630 ,3 i':::": :111114111111111 s AM s. :,ilii , .----1----- f----- f-- 6/ �'a i.i•.:i ii P i = i ss W .i :a•::.1.:in: ' s. N24 08 3' �`•''—�. �'`. ' /6• •Mie : le f£ £i:: 1 : B2.7A'il�1i 111.111111111.1111111111111111111111 SEWEREASEMENT6 { l:l i rt. f.i K. 8464 PG. 3 14 • . 6 'Qo ini11:r•ss r.•=•='i£:.:::5.illi.£:: i .�� 2 � ° 'ai•:•ra ees•:1ii {rl: : iii£l:i:�l = S.N. 3583439 ��'\` �CHjes.00- ",11111' �- <li° 1? ie iiji11iilei{ it 'e•. 4,1.-A' Q//da° ''° I iii!lli 1111111%i: i11IgE ,. /� 9' ' €£•=ifii::.i:MIN:li EM 01 /N \ � •• :? s£ ::£11 ::1.9.. :lis i `s'- X Raii i 11 !1 1. 4990°0,•j�€i`. =_.'ii ai 0 /sy42i• it: 1 61 A' • N\ 2S0..• 03\AA / 4. 0 5 I STATE OF CALIFORNIA • 6'0 BUSINESS, TRANSPORTATION AND HOUSING AGENCY % DEPARTMENT OF TRANSPORTATION • CITY OF TOWN OF LOS ALTOS WILLS DISTRICT 4 \ DIRECTOR'S DEED LEGEND • DK-013819—X1—X1 DR. BYs DT DATE' MAY, 2002 v 0 200 400 I.j_iiiii. ACCESS PROHIBITED CKD, BY' JO SCALE' 1"200' ="'rs SCALE I" = 200' CO. RTE. P.N. D . No. SCL 280 16.8 SHE: . '?3 OF 2 v , .., -Q�a d 0 ts:749 4-fit -'-NP0.. -i-7 - --t:7 ,-- \ Z\:C) O "7 k5 000="v` X00 '.• . " . ��oo d ortt`� , _ o�aQ�Q A 7 a4ete�' 72\ a�ec0��o�x.6ett 0 kik• 6`��0 POB �" dire' •116\ ss �e� . • �o, ,„co V P \ . (-1;;;Esstoti =— /II , , W NO. C 25881 m • d xl \ EXP. 12-31-05 Q qt 9?. 0+ PLAT TO ACCOMPANY LEGAL DESCRIPTION F C M-�� FOR DEDICATION OF A 10' STRIP OF LAND FOR PUBLIC RIGHT-OF-WAY LL ASSOCIATES IN THETOWNOF LOS ALTOS HILLS SURVEYORS/ENGINEERS IN THE COUNTY OF SANTA CLARA 20365 ALMADEN ROAD STATE OF CALIFORNIA SAN JOSE CS. 95120 (408) 997-7456 DATE: 12-06-02 SCALE: NONE -t;