HomeMy WebLinkAboutRES CC 1984 124 1984 0801RESOLUTION NO. 84- 124
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
MOORPARK, CALIFORNIA, ACCEPTING EASEMENT DEED FOR
PUBLIC ROAD PURPOSES FROM ROBERT BURNETTE RE:
LOS ANGELES AVENUE, TRACT 3537.
BE IT RESOLVED, that the City of Moorpark, California,
a municipal corporation, does hereby accept and consent to the
recordation of the following deed:
0
me
_,Wien Recorded Return to:
Doris D. Bankus, City Clerk
City of Moorpark
799 Moorpark Avenue
Moorpark, California 93021
ADMINISTRATOR'S DEED AP go`_ oZo- yg
Los A^ecrlrs Ave)
ROBERT BURNETTE, as Administrator of the Estate of
ESTELLE BURNETTE, deceased, being Probate Case No. P60919 in the
files of the Superior Court in and for the County of Ventura,
State of California, pursuant to the order of the court made in
such proceedings, does hereby grant and convey to the City of
Moorpark, A Municipal Corporation an easement and right of way
for public road and related purposes in, on, over, under and
across the following described real property in the State of
California, County of Ventura, described as follows:
A portion of Lot 53 of Fremont Tract as shown on the map
recorded in Book 3, Page 39 of Maps in the Office of the
County Recorder of Ventura County, State of California,
more particularly described as follows:
Beginning at the southeast corner of the strip 20 feet
wide conveyed to the State of California by grant deed
recorded in Book 3493, Page 357 of Official Records of
said County; thence,
lst - South 00 025122" West 9.00 feet along the east line
of said Lot 53; thence,
2nd - North 89 034138" West 77.00 feet to the southerly
prolongation of the west line of said 20 foot strip;
thence,
3rd - North 00 125'22" East 9.00 feet along said west line
to the south line of said 20 foot strip; thence,
4th - South 89 034138" East 77.00 feet along said south
line to the point of beginning.
Said easement area being delineated on the plat attached
hereto and made a part hereof.
Dated: r ' 1984
i
ROBERT BURNETTE
STATE OF CALIFORNIA)
COUNTY OF VENTURA )
On l , 1984, before me, the undersigned, a
Notary Public irt and for said State, personally appeared
ROBERT BURNETTE, known to me to be the person whose name is
subscribed to the within instrument and acknowledged that she
executed the same.
WITNESS my hand and official seal.
"/L/ Ca
L 4 OFFICIAL SI {Al,
Tn _
� Y _
wLa�;I:6.i:::n.u,�IlnuaaYlli, ISS;OiI(-,xj;:fMJur:e24,1986
: -I:,�: it xII:IIIIIYIII;iiI.I IIIIIIL::.: I; Y�i�illllllll:: ll:.: il.::�::�N.unnill!L:IIlilulHll�
5)
FLORY AVE. POR TRACT L RO.SIMI MIL.LARD ST. Bk.
®S .4/VG L E iVOT- 54R3RM39�vE�UE
004.58` _ 62 G2m 298.8
!20 88$ 58 ®� 84 33' 6 6 3, 8!"
� \ ry N I o 95.x6 h ; .o ! -70lti I ! I - �6�7' 9 f1 4(`— �? �5n,! ,, 9� o • �° �
3A
0 f 0
R! ® 9 °'
N 8 ® f�
4 g J ® f5 J
10,
56 60 60' 60' _37-, _ c . Bo 20 B3 to 9 77 d 2 .
c
30 ses� °ss'w
1 38/.60'
14 0' 3l
o U5 20
,^ 0 0
I 51
52 53
,4 v Pas"
°^ m
an 461 r h � 5�
v
( I I
(3 1.25 Aca1c.
0 55
L
r4O
9.00Ac.
45
190' 1.04c. `m
m 4PM96 CaIC,
II
25
I
320' Pp'
EAST % 51 4c.
1 17.1519 Ac
8.28AC. I
I
`
43
I�
3.634c.
1
I
L-f ! �
�
1
i
I
s 88 oa .w 462.00 7 6
I
99
(g rL ARROYO SIMI
I I
� 30
32
—S.W. COR.
�b
X91
3 RM39
I I
S I
.00
5
a
15;15►
Por. Lot L °`Poindexter Sui
®az Z
Fremont Tract, R.M. Bk. 3 f
N70 I
�, ,��`
Ro. Simi, R.M. Bk.3 Pg. s
j4, 3
2
g.
�`�
.j
?
00
TRACT 34 2451
NOTE— Assessor's Block Numbers
SLY Line Lot L
4ceaccnr�r On.�nP A� 0 -^
Z
NAME AND ADDRESS OF ATTORNEY TELEPHONE NO.
ROSEN!q TND & ROSENMUND
162 SOUTH "A" STREET' (805) 486 -2500
OXNARD, CALIFORNIA 93030
ATTORNEY FOR: Petitioner
Insert name of court, branch court it any, and Post Office and Street Address.
SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA
COURTHOUSE — 501 POLI STREET, ROOM 206
VENTURA, CALIFORNIA 93001
ESTATE OF:
ESTELLE BURNETTE
FOR COURT USE ONLY
F L E
JU11111 29 1984
RICH RD D. DE ,County Clerk
ay
Deputy County Clerk
rX DECEDENT CONSERVATEE INCOMPETENT rte, MINOR
Case Number.
ORDER CONFIRMING SALE OF REAL PROPERTY P 60919
1. Date of Hearing: June 29, 1984 =Dept.= Div. c�]x Rm. No.: 42 Judge: ROBERT WILLARD
THE COURT FINDS
2. a. All notices required by law have been given. e. The amount bid is 90% or more of the appraised value
b. Good reason existed for the sale of the property of the property within one year prior to the date of
commonly described as (street address or location): sale, as appraised within one year of the date of sale.
f. A sum exceeding the amount bid by the statutory per -
202 East Los Angeles St. centages, exclusive of the expense of a new sale
Moorpark, CA 0 cannot be obtained = was obtained in open
court from the purchaser named below after complying
with all applicable provisions of the law.
C. The sale was legally made and fairly conducted. g. The personal representative has made reasonable
d. The amount bid is not disproportionate to the value efforts to expose the property to the market. (Prob C
of the property. 785)
THE COURT ORDERS
3. a. The sale of the real property described in Attach- c. (1)] No additional bond is required.
ment 3a is confirmed to (Name): (2) Personal representative shall give an addition-
al bond in the sum of $ . . . . . . ,
City of Moorpark, A Municipal Corporation surety, or otherwise, as provided by law.
Manner of vesting title: (3) Net sale proceeds shall be deposited by
escrow holder in the following depository:
for the sale price of $ .1 , 0.7 5 . 0 0. . and on
the following terms (See attachment if necessary):
All Cash
b. The personal representative named below is direct-
ed to execute and deliver a conveyance of the inter-
est in the property sold to purchaser on receipt of
the consideration for the sale.
(1) (Name): ROBERT BURNETTE
(2) (Name):
in a blocked account pursuant to Prob C
541.1, to be withdrawn only on court order.
d. (1) Fri No commission is payable.
(2) 0 A commission from the proceeds of the sale
is approved as follows
Amount: $ . . . . . . . . .
To:
Date: June 29, 1984
Judge of the Supernor Courl
Signature Is at end of last Attachment
Form Aubroved by the
1..d: -�al c ;ouncI of California ORDER CONFIRMING SALE OF REAL Cc.
c +ectYe „Iy I. 1975 PROPERTY j 0
C -
R091400.535E
A portion of Lot 53 of Fremont Tract as shown on the map re-
corded in Book 3, Page 39 of Maps in the Office of the County
Recorder of Ventura County, State of California, more partic-
ularly described as follows:
Beginning at the southeast corner of the =trip 20 feet wide
conveyed to the State of California by grant deed recorded in
Book 3493, Page 357 of Official Records of said County;
thence,
1st - South 00 025122" West 9.00 feet along the east line
of said Lot 53; thence,
2nd - North 89 034138" West 77.00 feet to the southerly
prolongation of the west line of said 20 foot strip;
thence,
3rd - North 00 °25'22" East 9.00 feet along said west line
to the south line of said 20 foot strip; thence,
4th - South 89 034138'; East 77.00 feet along said south line
to the point of beginning.
I hereby certify that the annexed instrument
is a true and correct copy of the original on J4tiAR. cOG
file, in my office. RICHARD D. DEAN, County
Clerk of the County of Ventura, State of x
California and ex- officie Clerk of the me
Superior Court therein.
9 {♦
DQ
'UL , ' oo Y, o
Deputy County Clerk
STATE OF CALIFORNIA )
COUNTY OF VENTURA ) SS.
CITY OF MOORPA R K )
1, DORIS D. BANKUS , City Clerk of the City of
Moorpark, California, do herebv certify that the foregoing
Resolution No. 84 -124 was adopted by the City Council of the City of
Moorpark at a regular meeting thereof held on the 1st day of
August , 19 84 , and that the same was adopted by
the following vote, to wit:
AYES: Councilmembers Straughan, Beaulieu, Prieto
and Mayor Yancy- Sutton;
NOES: None;
ABSENT: Councilmember Harper.
WITNESS my hand and the official seal of said City this lst
day of August , 19 84
Od- r7i�a"�
CITY CLERK
BE IT FURTHER RESOLVED, that a copy of this Resolution
shall be attached to said deed pursuant to Section 27281 of the
California Government Code.
PASSED AND ADOPTED this lst day of August, 1984.
: No 4 9—=, an 5- IN
.
� - .. ..
/
ATTEST:
CERTIFICATE:
I declare under penalty of perjury that the foregoing is a
true and correct copy of a resolution adopted by the City
Council of the City of Moorpark, California, at its regular
meeting of August 1, 1984.
DATED: August s, 1984.
City Clerk of the City of
Moorpark, CaliforD,,;r-
-2-