HomeMy WebLinkAboutCC Reso No 2020-081 Quitclaim of EasementRESOLUTION NO. 2020-81
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, AUTHORIZING A REAL PROPERTY INTEREST FOR
DRAINAGE AND SLOPE PURPOSES TO BE QUITCLAIMED TO THE
UNDERLYING FEE OWNER
Whereas, the Corona Clay Company, by way of a Declaration of Dedication
recorded on January 29, 1982 in the Official Records of Riverside County as Instrument No.
17217, irrevocably dedicated a real property interest for “drainage and slope purposes”
more particularly described in Exhibit “A” and as shown on the maps in Exhibits “B” and “C”
attached hereto; and
Whereas, the City has not located any records or other evidence that such offer of
dedication was accepted by the City and, even if evidence of acceptance was located, has
determined that the public purpose for which the real property interest was dedicated no
longer exists; and
Whereas, the City desires to quitclaim the real property interest for “drainage and
slope purposes” to the underlying fee owner of the property, the Lake Elsinore Unified
School District (the “District”).
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, DOES
HEREBY RESOLVE, DETERMINE AND ORDER AS FOLLOWS:
Section 1. That the foregoing recitals are true and correct.
Section 2. The City Council hereby finds that the public purpose for which the real
property interest for “drainage and slope purposes,” legally described in Exhibit “A” and as
shown on the maps in Exhibits “B” and “C” attached to this Resolution, no longer exists.
Section 3. That the real property interest for “drainage and slope purposes” legally
described in Exhibit “A” and as shown on the maps in Exhibits “B” and “C” attached to this
Resolution are hereby ordered to be quitclaimed to the District, such quitclaim deed to be
approved as to form by the City Attorney and executed by either the Mayor.
Section 4: The City Clerk shall certify to the adoption of this Resolution and enter it into
the book of original Resolutions.
Passed and Adopted on this 11th day of August, 2020.
Brian Tisdale, Mayor
DocuSign Envelope ID: 22E6A0E4-F97A-4A36-8BEC-9F7746052B74
CC Reso. No. 2020-81
Page 2
Attest:
___________________________________
Candice Alvarez, MMC
City Clerk
STATE OF CALIFORNIA )
COUNTY OF RIVERSIDE ) ss.
CITY OF LAKE ELSINORE )
I, Candice Alvarez, MMC, City Clerk of the City of Lake Elsinore, California, do hereby certify that
Resolution No. 2020-81 was adopted by the City Council of the City of Lake Elsinore, California,
at the regular meeting of August 11, 2020, and that the same was adopted by the following vote:
AYES: Council Members Manos, Johnson, and Sheridan; Mayor Pro Tem Magee; and
Mayor Tisdale
NOES: None
ABSENT: None
ABSTAIN: None
Candice Alvarez, MMC
City Clerk
DocuSign Envelope ID: 22E6A0E4-F97A-4A36-8BEC-9F7746052B74
EXHIBIT “A”
LEGAL DESCRIPTION
BEING A PORTION OF SECTION 25, TOWNSHIP 5 SOUTH, RANGE 5 WEST, SAN
BERNARDINO MERIDIAN, IN THE COUNTY OF RIVERSIDE, STATE OF CALIFORNIA,
MORE PARTICULARLY DESCRIBED AS FOLLOWS:
COMMENCING AT THE NORTHWEST CORNER OF LOT 1, TRACT 11414-1, AS
RECORDED IN BOOK 123 OF MAPS, PAGES 60 AND 61, RECORDS OF THE SAID
COUNTY; THENCE NORTH 00° 25' 14" EAST, 145.86 FEET, ALONG THE EAST LINE OF
SAID SECTION 25; THENCE NORTH 89° 31' 46" WEST, 60.00 FEET TO THE TRUE POINT
OF BEGINNING, SAID POINT ALSO BEING A POINT IN THE WEST RIGHT-OF-WAY LINE
OF EL TORO ROAD, 60.00 FEET WIDE; THENCE CONTINUING NORTH 89° 31' 46" WEST,
165.00 FEET; THENCE NORTH 00° 26' 14" EAST, 50.00 FEET; THENCE SOUTH 89° 31' 46"
EAST, 165.00 FEET TO A POINT IN SAID WEST RIGHT-OF-WAY LINE OF EL TORO
ROAD; THENCE SOUTH 00° 26' 14" WEST, 50.00 FEET TO THE POINT OF BEGINNING.
DocuSign Envelope ID: 22E6A0E4-F97A-4A36-8BEC-9F7746052B74
EXHIBIT “B”
DEPICTION DEDICATED REAL PROPERTY
DocuSign Envelope ID: 22E6A0E4-F97A-4A36-8BEC-9F7746052B74
EXHIBIT “C”
MAP OF DEDICATED REAL PROPERTY TO BE QUITCLAIMED
DocuSign Envelope ID: 22E6A0E4-F97A-4A36-8BEC-9F7746052B74