Loading...
HomeMy WebLinkAboutRES NO 29-71RESOLUTION N0. '29-71 A RESOLUTION OF THE COUNCIL OF THE CITY OF BAKERSFIELD AUTHORIZING PRORATION OF TAXES RE GROUND LEASE AGREEMENT NO. 38-68, AND DIRECTING DELIVERY OF QUITCLAIM DEED OF LEASED PREMISES FROM CITY TO OWNER. WHEREAS: (a) Ground Lease Agreement No. 38-68, recorded in Book 4149 at Page 969, Official Records of Kern County, was executed on March 1, 1968, between the Kern County Land Company as owner and the City of Bakersfield as Lessee; and (b) The authorized use of the premises under said Lease is for constructing, using, enlarging, improving and maintaining sewage lagDons and spreading areas for the disposal of sewage effluent; and (c) Unless sooner terminated, the term of the Lease is for five years commencing April 1, 1968, and ending March 31, 1973; and (d) The City of Bakersfield is no longer using the leased premises for any purpose and desires to terminate the Lease at this time, and (e) The Kern County Land Company is willing to cancel and terminate the Lease upon the following conditions: 1. That real property taxes on said.described premises for the period from July 1, 1970 to March 15, 1971 in the amount of Two Thousand Seven Hundred Fifty-six and 46/100 Dollars ($2,756.46) shall be paid by the City of Bakersfield to the owner herein, as proper proration of such taxes for the 1970-71 fiscal year, in accordance with Section 13 of the 'Ground Lease Agreement No. 38-68. 2. City shall surrender up the possession of the premises to the owner and shall forthwith execute, acknowledge, and deliver to owner a recordable quitclaim deed in accordance with Section 21 of Ground Lease Agreement No. 38-68. NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED AS FOLLOWS: 1. That the Finance Director shall prepare and deliver to the owner a City of Bakersfield warrant in the amount of Two Thousand Seven Hundred Fifty-six and 46/100 Dollars ($2,756.46), proration of taxes from July 1, 1970 to March 15, 1971, on said leased premises, provided, however, that in the event the City pays or has'paid the first installment of the said 1970-71 taxes in the amount of One Thousand Nine Hundred Fifty-seven and 41/100 Dollars ($1,957.41) prior to the adoption of this Resolution, the amount of proration first above stated shall be reduced by the amount paid. 2. That the Mayor, City Clerk, Finance Director, and City Attorney are hereby authorized and directed to execute and subscribe a quitclaim deed to the leased premises in recordable form and deliver to the owner of the said leased premises. 3. That upon the adoption of this Resolution and delivery of the quitclaim deed to owner, the City of Bakersfield and all its employees, agents or authorized representatives shall surrender up the possession of the premises to the owner. 4. Acceptance of said quitclaim deed by owner shall be deemed to constitute full and complete performance of all the terms, conditions, covenants and promises contained in Ground Lease Agree- ment No. 36-68. ooo I HEREBY CERTIFY that the foregoing Resolution was passed and adopted by the Council of the City of Bakersfield at a regular meeting thereof held on the 22nd day of March 1971, by the following vote: fdS: ~OUNCILMEN BLE~ES, RUCKER, STIERN, VETIER, WHITTEMORE !'Dr-S: COUNCILMEN: :I'TAINING COUNCILMEN; ~"'~.?..,~"~'~ Clerk of the CITY Council of the City of Bakersfield APPROVED thi-s 2~nd day of March , 1971 APPROVED: QUITCLAIM DEED F~R A VALUABLE CONSIDERATION, receipt of Which is hereby acknowledged, the CITY OF BAKERSFIELD, a California municipal corporation, hereby REMISES, RELEASES and QUITCLAIMS to KERN COUNTY LAND COMPANY the real property situated in the unincorporated area of Kern County, California, described as follows: That portion of the Northeast Quarter of the Southeast Quarter (NE/4 of SE/4) lying southerly of the south line of the Pacific Gas and Electric Company transmission tower line right-of-way, and that portion of the South Half of the Southeast Quarter (S/2 of SE/4) lying easterly of the Arvin-Edison Water Storage District canal right-of-way and northerly of Southern Pacific Railroad Company right-of-way, all in Section 16, Township 30 South, Range 27 East, Mount Diablo Meridian. Containing 100 acres, more or less. IN WITNESS WHEREOF, said CITY OF BAKERSFIELD has caused its official name and seal to be affixed heret0 and this instrument to be executed by its officers thereunto duly authorized. · ~~~~RSFIEL By .yM~.~/ .... And By ~ ~ ~., > -~,~ City Clerk Finance Director % STATE OF CALIFORNIA ) ) COUNTY OF KERN ) SSl On this 23rd day of March , 1971, before me, Donald F. Stewart , a Notary Public in and for said County and State, personally appeared Donald M. Hart , Marjan S. Irvin , Kenneth W. HoaRland , and D.L. Haynes ., known to me to be the Mayor, City Clerk, City Attorney and Finance Director, respectively, of the City of Bakersfield, the municipal corporation that 'exeCuted the within instrument, and known to me to be the persons who executed the within instrument on behalf of the municipal corporation therein named, and acknowledged to me that such corporation executed the within instrument pursuant to a resolution of the City Council. IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal the day and year in this certificate first above written. Notary..-Pu51ic in and for said County -and State "Q DONALD F. STEW~:~1 ..... %,...,....:,... .......:._..~_ ,:...,~ .....~ ............,=,~,:.,:,...~,?.~,..:.,~,~ .....~,r..:,~.,.: ......,,-. ~, ., NOTARY PU3LIC - CALII:C;~Nha ~ PRINCIPAL O,"-FICE ~N ,~ KE,~N COUNTY , ,, MY COA,'~;,,41SStOh,I 5)<PI.~E5 JU/~:-F 9, 1974