Loading...
1988-217017· Order No. 915557-6 ] 203 Loan No. WHEN RECORDED MAIL TO: 527 Encinitas Blvd. EncinStas, Ca. 9202~ MAIk TAX STAT[M[~TS TO: N/A remainin~t time of ~le.. GRANT DEED FOR A VALUAGLE CONSIDERATION, receipt of which is HerebV acNnowledged, ~ere~V GRANT(S) to ~ C~ O~ ~C~N~, a ~u~c~ Co~o~aL~o~ ~he real propertv in the CKV County o~ ~ D~o , State Lot 40 of CITY OF ENCINITAS TRACT NO. 4579-1, in the City of Encinitas, County of San Diego, State of California, according to the Map thereof No. 11921, filed in the Office of the County Recorder of San Diego County, October 22, 1987. SCOTTS VALLEY, a California General Partnership Dated MC MILLIN DEVELOPMENT INC., a California corporation as Gener~l~Par~t~er STATE OF CALIFORNIA )ss. COUNTY OF } On before me, the undersigned, a Notary Public in and for ,said State, per- GREAT AMERICAN DEVELOPMENT CO., a California sonallyappeared corporation as General Partner personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same. WITNESS my hand and official seal. (This area for official notarial seal) Signature 1002 (6/82) MAIL TAX STATEMENTS AS DIRECTED ABOVE 4 -- 1204 STATE OF CALIFORNI }ss. 0 n ~ /'"~"Z~4~.~ before me the undersigned a Notary Public in and for ~id~ to e,,~ecuted the within instrument as ) m~ the corporation therein named, and acknowledged to me t hat said corporation executed the within instrument pursuant to its by- laws or a resolution of its board of directers, said ~/~.b ~~ rporat?n being such partner and that such partnership executed the same. sWi Ig:NatEu:eS~l !~' ~~'''~' (This area for official notarial seal) STATE OF CALIF }ss. COUNTY OF ~'~- ~) } On ,//IL~/~/'/ ~'~ /~ -'~ , before me, the undersigned, a Notary Public in and for smd St~e~ personally appeared ~ and . . . / , personally known to ~ . . Cf cct=.:fCOt:7,' av=.X===:)te be t~ ~e~n~ho~ecuted, the within instrume~s_ corporation executed the within instrument pursuant te ite ~ OFFICIAL ~AL ~s ora~o~tio~ o~it~ boar~ of direote~s,~aid ~orpor~tio~ heir0 ~.,0~ KRIS ~OHO known to me to ~ one of t~e p~s o~ ~ N~ary P~lic~flfom~ the pa~nemhip that executed ~he within in~mment, and ack- nowledged te me that such cor~ration executed the same as ~~ ~. E~, ~ such pa~ner and that such pa~nership executed the same. WITNESS my hand and offi ia ~al. Signature____ ~ ~ (This area for official not.rial seal, · .- 1205 CITY OF ENCINITAS AGENDA REPORT N~eeting Date: April 13, 1988 FROM: ~ David L. Wlgglnton, Director of Community Services DATE: April 5, 1988 SUBJECT: Acceptance of Deed for Olivenhain Road Park BACKGROUND Condition 14B of the Resolution of Approval for City of Encinitas Tract 4579 (formerly County of San Diego Tract 4579) required the developer to dedicate the Olivenhain Road park site to the city of Encinitas. The Planning Commission authorized the recordation of a final map pursuant to TM 4579 on October 13, 1987. The final map showed the park site being offered for dedication. The recordation of the map satisfied condition 14B. D~SCUSSION The Olivenhain Road park, as it is generally referred to, consists of approximately 2.14 acres and is located approximately 1/4 mile east of the intersection of E1 Camino Real and Olivenhain Road on the south side of Olivenhain Road adjacent to the McMillan Development Project. This site has been given a neighborhood park designation. The master plan for the site was approved by the Park and Recreation Commission at their March 17, 1988 meeting. The master plan for this site as well as for the Sun Vista site will be presented to the City Council at a fu.ture study session. In order to proceed with the ultimate development of this site as a neighborhood park the City must accept the deed. RECOMMENDATION That City Council accept the deed for the Olivenhain Park site. *************************************************************************** MINUTES ORDER: 0msted moved, Luke seconded to adopt the Consent Calendar with Items J,N,P removed, Items A and 0 amended and E continued Lo April 27, 1988 regular meeting. Motion carried. Ayes: Gaines, LUke, Omsted, Shea, Steel; Nays: None. (Item D. of the Consent Calendar was," D. Acceptance of Deed > - -*,,....e*~, ~. 1203 mEN /~ECOMDED MAIL TO: GRANT DEED 1204 .. I _OS ~Wa=refl W. ~er, C~ ~qer · Resolution Condition ~4B 0~_~ .... eFX~ county of San Diego ~ac~ 4579[ c~i~ 24B. k as AC is generally re~e~ ~o, ~e olive~aAn Road ~r_[,~ consists o= appr?x~na~"~J-.-~e ~n~ersec~lon o~ El Canine ~1 and Ollve~ain Road on adjacent ~o ~e H~iXlan ~el~en~ pco~ec~. ~is si~e has been given a neig~orh~ perm desolation. ~oc ~he SA~e vas a~r~ad by ~e Par~ and wall be presen~ ~o ~e cit~ council a~ a In o~er ~o proceed wl~ ~e ultima~e develcpnen~ o~ ~hA8 SAte ia I .eA~r~ park ~e City ~s~ accep~ ~e deed.