aau REQUEST FOR COUNCIL ACTION Property Conveyance from the Utah Department of Transportation

Similar documents
CITY OF LOGAN ORDINANCE NO AN ORDINANCE VACATING PORTIONS OF RIGHT-OF-WAY COMMONLY KNOWN AS 1200 SOUTH

ORDINANCE

S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. May 26, 2016

FIRST AMENDMENT TO ENCROACHMENT LICENSE AGREEMENT LWDD EQUALIZER CANAL NO. 3~112 ~2 LWDD PROJECT NO. 03~6932D.04

BETWEEN ROBERT L. SMITH, of Roxbury, Delaware County and State. of New York, as Executor of the last Will and Testament of Mary A.

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

GENERAL BUSINESS ITEMS:

CAPTION HEADING: Quit Claim Deed between the City of Litchfield

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area

2009R23684 * R * Recording Cover Sheet

METES AND BOUNDS DESCRIPTION OF A ACRE TRACT J. H. JONES SURVEY, A-26 BRYAN, BRAZOS COUNTY, TEXAS

L.L. CURRENT ZONING: R-10M RESIDENTIAL LOTS MIN LOT SIZE 2,500 SF 3 STORY BLDGS. HEIGHT ±40'-0" RETAIL A 5,000 SF 1 STORY BLDG.

FIRST CHRISTIAN CHURCH BOARD RESOLUTION TO MERGE

)OO. E7j. Code. a amended. the properti description in Section t I ORDINANCENO.

May 15, 2018 ADMINISTRATIVE INTERPRETATION DECISION AND FINDINGS PLNZAD

AGENDA ITEM COVER SHEET

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

PUBLIC HEARING PROPOSED MASTER PLAN. The Public Hearing scheduled by the Town Board, Town of Palmyra, and the Village Board, Village of

CITY OF LOGAN ORDINANCE NO

LEASE SCHEDULE Levi Leiter Estate Minerals Available State of Wyoming Note: All lands subject to withdrawal without notice LEGAL DESCRIPTION

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

WHEREAS, the Alleghany County School Board is vested with title to certain real


CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

;\ND ELDRIDGE MEADOW SECTION 3

WHEREAS, the City Council has determined that the annexation is reasonable and necessary to the proper development of the City; and

2008R07557 * R * I llllll lllll lllll lllll lllllll Ill lllll lllll lllll lllll llll llllll llll llll. Recording Cover Sheet

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

MEADOW SPRINGS FRONT 9 HOMEOWNERS ASSOCIATION Resolution Proposed Division of Association

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

Logisticenter. Staff has inspected the improvements and confirmed that they were

ORDINANCE NO

a. The Annexation Area is adjacent to and contiguous to the existing boundaries ofthe City of Jeffersontown; and,

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

A regular meeting of the Lysander Town Board was held at 7:23 p.m. on January 5, 2015 at 8220 Loop Road, Baldwinsville, New York.

sw 668PA485 CITY OF MONTICELLO n U y tqt ` PIATT COUNTY, ILLINOIS ORDINANCE NO

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.)

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

CITY OF SOUTH SALT LAKE CITY COUNCIL WORK MEETING. COUNCIL MEETING Wednesday, November 9, :17 p.m.

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP

SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island. Policies, Procedures and Practices

North Dakota Notarial Certificates

MINUTES ALTA TOWN COUNCIL MEETING Thursday, September 13, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah

664 INDIANA HISTORICAL COLLECTIONS

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A

MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015

MINUTES PLANNING AND ZONING COMMISSION Meeting of July 21, 2008

June 22, Re: UM 1912 Portland General Electric Company Resource Value of Solar

VILLAGE OF SOUTH LEBANON REGULAR MEETING MINUTES NOVEMBER 15, :30 P.M. Bill Madison - Present

Town Council Public Hearing & Regular Meeting Minutes Page 1

R E S O L U T I O N. B. Development Data Summary:

Planning and Zoning Staff Report Corp. of Presiding Bishop LDS Church - PH

M E M O R A N D U M CITY OF URBANA, ILLINOIS DEPARTMENT OF PUBLIC WORKS ENGINEERING DIVISION

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

Zanesvi lle City Council Meeting Monday, February 12, 2018

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING August 17, Mayor Wright asked for any changes to the Agenda.

Boone County Commission Minutes 1 December December Session of the December Adjourned Term. Boone County Government Center Commission Chambers

MINUTES OF A WORK SESSION AND REGULAR VINEYARD TOWN COUNCIL MEETING Town Hall, 240 East Gammon Road, Vineyard Utah January 11, 2017 at 6:00 PM

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 17, 2012

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

MINUTES OF COUNCIL SEPTEMBER 10, The Batesville City Council met in regular session on September 10, at 5:30 PM

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

RESOLUTION OPPOSING INCLUSION OF LAND LOCATED IN UTAH COUNTY IN THE MOUNTAIN ACCORD

Town Council Regular Meeting Minutes Page 1

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JANUARY 17, 2006

KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

Circuit Court, D. Iowa

RESOLUTION OPPOSING INCLUSION OF LAND LOCATED IN UTAH COUNTY IN THE MOUNTAIN ACCORD

Tremonton City Corporation Land Use Authority Board June 06, 2007

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln.

MINUTES OF THE SPECIAL JOINT MEETING OF THE LA PALMA CITY COUNCIL AND THE LA PALMA TRAFFIC SAFETY COMMITTEE. November 10, 2009

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL November 19, :30 P.M. MINUTES

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis.

Weddle CREP Aerial Map

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION February 23, PRESENT: Keri Benson Councilmember

CONTROL OF THE CITY CODE OF ORDINANCES, BY

lo) [E ~ [E ~ \Yl [E rr\ lru JUN 2 I 2012 ty

Page 1 of 6 Champlin City Council

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

January 9, Dear Lakewood at Darby Homeowner s,

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

INTERLOCAL AGREEMENT FOR FIRE PROTECTION SERVICES

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

CITY OF LOGAN, UT AH ORDINANCE NO AN ORDINANCE AMENDING SECTIONS OF LOGAN MUNICIPAL CODE REGARDING NEIGHBORHOOD COUNCILS

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160

Department of Planning & Development Services

UP Great Bridge Jehovah s Witnesses Church

Transcription:

Council Meeting of February 8 2012 Agenda Item No REQUEST FOR COUNCIL ACTION SUBJECT SUMMARY Property Conveyance from the Utah Department of Transportation As a condition of a previous Resolution and Ordinance the Utah Department of Transportation UDOT was required to construct the Feulner Park Road extension and then convey it to the City in exchange for the closure of Wells Park Road Construction of Feulner Park Road was completed on or around November 1 2011 and the attached deeds are evidence of UDOT s intention to fulfill its conveyance obligation FISCAL IMPACT None STAFF RECOMMENDATION Staff recommends approval MOTION RECOMMENDED Roll Call vote required 1 move to adopt Resolution No X5 to accept the attached Quit Claim Deeds from tjdot Prepared b Recommended by Dav emence Rich Davis Real Estate Services Manager City Manager Reviewed as to legal sufficiency aau Jeffrey Robinson City Attorney

BACKGROUND DISCUSSION The Utah Department of Transportation UDOT is currently constructing the Mountain View Corridor which bisects the City of West Jordan UDOT is constructing bridges over most of the existing City streets but asked the City for permission to close Wells Park Road rather than constructing a bridge which would eliminate the need for UDOT to relocate SME Steel s operations Therefore on December 9 2009 under Resolution No 09188 and on August 10 2011 under Ordinance No 11 22 the City Council approved the closure of Wells Park Road subject to UDOT meeting certain conditions One of the conditions the City Council placed on UDOT was a requirement to construct an extension of Feulner Park Road to Dannon Way and then to convey the Feulner Park Road extension to the City which would mitigate any negative emergency access and traffic impacts from closing Wells Park Road Construction of the Feulner Park Road extension was completed on or around November 1 2011 and the attached deeds are evidence of UDOT s intention to fulfill its conveyance obligation Attachments Resolution Quit Claim Deeds 4 Area Reference Map

THE CITY OF WEST JORDAN LJTAH A Municipal Corporation RESOLUTION NO y A RESOLUTION TO ACCEPT THE ATTACHED QUIT CLAM DEEDS FROM THE UTAH DEPARTMENT OF TRANSPORTAT 1ON Whereas the Utah Department of Transportation UDOT owns real property known as the Feulner Park Road extension and Whereas construction of the road extension and its conveyance to the City was a condition precedent to the City s permanent closure of Well Park Road as it relates to tjdot s Mountain View Corridor proect and Whereas UDO I has agreed to convey the road to the City for public use and the City has agreed to accept the conveyance subject to the City receiving clear title to the property as determined by the City Attorney s office NOW THEREFORE BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF WEST JORDAN UTAH THAT Section 1 The attached Quit Claim Deeds from UDOT are hereby accepted by the City of West Jordan subject to the City receiving clear title as determined by the City Attorney s office Section 2 City staff is directed to work with UDOT and First Arnerican Title Company to ensure that the Quit Claim Deeds are filed in the office of the Salt Lake County Recorder after the condition of title has been approved by the City Attorney s office and the City s Real Estate Services Manager David Clemence is authorized to sign all closing documents necessary to fulfill this directive Section 3 This resolution shall take effect immediately Adopted by the City Council of West Jordan Utah this 8 day of February 2012 CITY OF WEST JORDAN ATTEST By Melissa K Johnson Mayor MELANIE S BRIGGS MMC City ClerkRecorder

m T Res ZY Voting by the City Council AYE NAY Judy Hansen Clive M Killpack Chris McConnehey Chad Nichols Ben Southworth Justin D Stoker Mayor Melissa K Johnson

WHEN RECORDED MAIL T0 Utah Department of Transportation Right of Way Fourth Floor Box 148420 Salt Lake City Utah 841148420 Quit Claim Deed Salt Lake County Parcel No 0182 151BQ Project No MP0182 6 The UTAH DEPARTMENT OF TRANSPORTATION by its duly appointed Director of Right of Way Grantor of Salt Lake City County of Salt Lake State of Utah hereby QUIT CLAIMS to City of West Jordan a municipal corporation Grantee at 8000 South Redwood Road County of SaltLake State of Utah Zip Ten Dollars 10 84088 for the sum of 00 and other good and valuable considerations the following described tract of land in Salt Lake County State of Utah towit A tract of land situate in the NWNE and the NEINE4 of Section 11 T 3 S R 2 W SLB M The boundaries of said tract of land are described as follows Beginning at a point in the intersection of the westerly right of way line of Feulner Park Road and the southerly boundary line of said tract which point is 1396 42 ft N 89 W along the section line and 539 61 ft S 012 00 W from the Northeast Corner of said Section 11 and running thence N 010 49 E 394 ft to a point of curvature thence Northerly 268 98 ft along the arc of a 430 00 ft radius curve to the right Note Chord to said curve bears N 1806 02 E for a distance of 264 62ft thence N36 E 89 42 ft to a point of curvature thence Northerly 226 13 ft along the arc of a 370 00 ft radius curve to the left Note Chord to said curve bears N 1830 44 E for a distance of 222 63 ft to a point of non tangency in the northerly boundary line of said tract thence S 89048 00 E 60 01 ft along said northerly boundary line to a point of non tangent curvature thence Southerly 263 64 ft along the arc of a curve 430 00 ft radius curve to the right Note Chard to said curve bears S 1827 23 W for a distance of 259 53ft thence S 3601 16 W 89 42 ft thence Southerly 231 45 ft along the arc of a 370 00 ft radius curve to the left Note Chord to said curve bears S 18 06 02 W for a distance of 227 69 ft thence S 010 49 W 394 ft to the intersection of the existing easterly right of way line of Feulner Park Road and the southerly boundary line of said tract thence N 8949 11 W 60 00 ft along said southerly boundary line to the point of beginning The Continued on Page 2 UDOT RW05UDA 12 0103

Page 2 of 2 Parcel No 0182 151BQ Project No MP0182 6 above described tract of land contains 35 309 square feet in area or 0811 acre more or less IN WITNESS WHEREOF said UTAH DEPARTMENT OF TRANSPORTATION has caused this instrument to be executed this 30 day of AD 20 by its Director of Right of Way STATE OF UTAH COUNTY OF SALT LAKE ss UTAH DEPAR ENT OF TRA ORTATION SY av Director of Right of Way Y On the date first above written personally appeared before me wow who being by me duly sworn did say that he is the Director of Right of Way and he further acknowledged to me that said instrument was signed by him in behalf of said UTAH DEPARTMENT OF TRANSPORTATION WITNESS my hand and official stamp the date in this certificate first above written Notary Public ANI BLIC UTAH wn604553 Jan 4 2015 Prepared by Bush Gudgell Inc LEA Revised 19112 UDOT RW050DA 1201 03

1 60 01 s89 48e q o y b q nn949i I w WA Title Parcel No 15 1BQ Scale 1 inch 100 feet File 7703 MP0182 608Q l S 1 BQDeedPlotter des Tract 1 0811 Acres 35309 Sq Feet Closure s34 0823w 01 Feet Precision 198300 Perinieter 1297 Feet 001n00 104 394 005s89 48e 60 01 009s00 1049w 394 002 Rt R430 Iw 006 Rt R430 00 010n89 4911w 60 00 L1ng n18 0602e Chd264 62 Bo st8 2723w Chd259 53 003n36 0116c 89 42 007s36 0116w 89 42 004 Lt R370 DD 008 Lt R 370 00 Hnt18 3044c Chd222 63 BngsI9 Dl02w Chd 227 69 Date 12 21 2011

WHEN RECORDED MAIL TO Utah Department of Transportation Right of Way Fourth Floor Box 148420 Sait Lake City Utah 841148420 Quit Claim Deed Salt Lake County Parcel No 0182 150 TQ Project No MP0182 6 The UTAH DEPARTMENT OF TRANSPORTATION by its duly appointed Director of Right of Way Grantor of Salt Lake City County of Salt Lake State of Utah hereby QUIT CLAIMS to City of West Jordan a municipal corporation Grantee at 8000 South Redwood Road County of Salt Lake State of Utah Zip 84088 for the sum of Ten Dollars 10 00 and other good and valuable considerations the following described tract of land in Salt Lake County State of Utah towit A tract of land situate in the SWSE and the SE of Section 2 T 3 S R 2 W SLB M The boundaries of said tract of land are described as follows Beginning at a point which is 769 91 ft N 003 E along the section line and 1132 86 ft 1133 69 ft by record N 8957 29 W from the Southeast Corner of said Section 2 and running thence N 89057 29 W 310 48 ft along the southerly boundary line of said tract to the easterly right of way line of UDOT Project No MP0182 6 thence Northeasterly 19 ft along the arc of a 3203 12 ft radius curve to the left Note Chord to said curve bears N 3301 49 E for a distance of 19 ft to a point in the northerly boundary line of said tract thence S 89057 29 E 309 83 ft along said northerly boundary line to the northeast corner of said tract thence S 002 31 W S 003 W by record 100 ft along the easterly boundary line of said tract to the point of beginning The above described tract of land contains 310 square feet in area or 007 acre more or less Continued on Page 2 UDOT RW 05UDA 12 0103

Page 2 of Parcel No 0182 150 TQ 2 Project No MP0182 6 IN WITNESS WHEREOF said UTAH DEPARTMENT OF TRANSPORTATION has m dayofg AD20 by its caused this instrument to be executed this Director of Right of Way STATE OF UTAH UTAH DEPA ENT OF TRA S ORTATION ss COUNTY OF SALT LAKE By 61 of Right of Way On the date first above written personally appeared before me 3 aral Ir k 42sK who being by me duly sworn did say that he is the Director of Right of Way and he further acknowledged to me that said instrument was signed by him in behalf of said UTAH DEPARTMENT OF TRANSPORTATION WITNESS my hand and official stamp the date in this certificate first above written Notary Public TERRI ST ARMAND NOTARY PUBLIC STATE OF UTAH J COMMISSION 604553 My Gommission Expires Jan 42015 Prepared by Bush Gudgell Inc LEA Revised 19 12 UDOT RW 05UDA 1201 03

S I Title PT ad atei2 Scale 1 inch 40 feet File 7703 MP0192 608Q 150 TQ DeedPlotter des Tract 1 007 Acres 310 Sq Feet Closure n48 2541 e 00 Feet Precision 1223454 Perimeter 623 Feet 001n89 5729w 310 48 003s89 5729e309 83 002 Lt R3203 12 004 800 0231 w 100 R33 014 c CIA19

WHEN RECORDED MAIL TO Utah Department of Transportation Right of Way Fourth Floor Box 148420 Salt Lake City Utah 84114842D Quit Claim Deed Salt Lake County Parcel No 0182 151DQ Project No MP0182 6 The UTAH DEPARTMENT OF TRANSPORTATION by its duly appointed Director of Right of Way Grantor of Salt Lake City County of Salt Lake State of Utah hereby QUIT CLAIMS to City of West Jordan a municipal corporation Grantee at 8000 South Redwood Road County of Salt Lake State of Utah Zip 84088 for the sum of Ten Dollars 10 00 and other good and valuable considerations the following described tract of land in Salt Lake County State of Utah towit A tract of land situate in the l4se of Section 2 T 3 S R 2 W SLB M The boundaries of said tract of land are described as follows Beginning at a point in the southerly right of way line of Dannon Way which point is 1132 75 ft N 89048 00 W along the section line and 766 95 ft N 002 56 E N 003 East by record from the Southeast Corner of said Section 2 and running thence S 8905704 E 13 25 ft along said southerly right of way line thence S 44 044 32 W 18 84 ft to the westerly boundary line of said tract thence N 002 56 E N 003 East by record 13 39 ft along said westerly boundary line to the point of beginning The above described tract of land contains 89 square feet in area or 002 acre more or less Continued on Page 2 UDOT RW05UDA 120103

Page 2 of Parcel No 0182 151DQ 2 Project No MP0182 6 pqj IN WITNESS WHEREOF said UTAH DEPARTMENT OF TRANSPORTATION has caused this instrument to be executed this G day of f Director of Right of Way AD 20 la STATE OF UTAH UTAH DEPARTMENT OF TRAN TATION ss COUNTY OF SALT LAKE By cp Director of I ay by its On the date first above written personally appeared before me who being by me duly sworn did say that he is the Trus r Director of Right of Way and he further acknowledged to me that said instrument was signed by him in behalf of said UTAH DEPARTMENT OF TRANSPORTATION WITNESS my hand and official stamp the date in this certificate first above written Notary Pl1bIIG s TERRI STARMAND NOTARY PUBLIC STATE OF UTAH COMMISSION 604553 My Commission Expires Jan 4 2015 Prepared by Bush Gudgell Inc LEA Revised 19 12 UDOT RW 05UDA 1201 03

1 13 25 x89 57 04c u Mi N ti a 0 Title Parcel No 151D Date 1221 2011 Scale 1 inch 2 feet File 7703 MP0182 608Q 151D QDeedPlotter des Tract 1 002 Acres 89 Sq Feet Closure n07 3543c 00 Feet Precision 15009 Perimeter 45 Feet 001s89 5704e 13 25 003 13 39 002s44 4432w 18 84

WHEN RECORDED MAIL TO Utah Department of Transportation Right of Way Fourth Floor Box 148420 Salt Lake City Utah 841148420 Quit Claim Deed Salt Lake County Parcel No 0182 150BNT Q Project No MP0182 6 The UTAH DEPARTMENT OF TRANSPORTATION by its duly appointed Director of Right of Way Grantor of Salt Lake City County of Salt Lake State of Utah hereby QUIT CLAIMS to City of West Jordan a municipal corporation Grantee at 8000 South Redwood Road County of Salt Lake State of Utah Zip 84088 for the sum of Ten Dollars 10 00 and other good and valuable considerations the following described tract of land in Salt Lake County State of Utah towit A tract of land situate in the SE4SE4 of Section 2 T 3 S R 2 W SLB M boundaries of said tract of land are described as follows The Beginning at a point in the southerly boundary line of said tract which point is 1132 80 ft N 8948 00 W along the section line from the Southeast Corner of said Section 2 and running thence N 89048 00 W 60 01 ft along said southerly boundary line to a point of nontangent curvature thence Northerly 617 ft along the arc of a 370 00 ft radius curve to the left Note Chord to said curve bears N 031 35 E for a distance of617 ft thence N 002 56 E 747 21 ft thence N 45015 28 W 19 04 ft to the southerly right of way line of Dannon Way thence S 89 57 04 E 73 54 ft along said right of way line to the northeast corner of said tract thence S 002 56 W 760 ft thence Southerly 632 ft along the arc of a 430 00 ft radius curve to the right Note Chord to said curve bears S 028 13 W for a distance of 632 ft to the point of beginning The above described tract of land contains 46 105 square feet in area or1058 acres more or less Continued on Page 2 UDOT RW05UDA 12 01 03

Parcel No 0182 Page 2 of 2 Project No MP0182 6 IN WITNESS WHEREOF said UTAH DEPARTMENT OF TRANSPORTATION has caused this instrument to be executed this V day of AD 20j by its Director of Right of Way STATE OF UTAH UTAH DEPARTMENT OF TRAN RTATION COUNTY OF SALT LAKE ss By v Director of Ight of ay On the date first above written personally appeared before me lrnts A 0ISrnP W who being by me duly sworn did say that he is the D Director of Right of Way and he further acknowledged to me that said instrument was signed by him in behalf of said UTAH DEPARTMENT OF TRANSPORTATION WITNESS my hand and official stamp the date in this certificate first above written Notary Public TERRISTARMAND y NOTARY PUBLIC i i i STATE af UTAH GpMMISSION fi0a553 My Commission Jar42D15 Prepared by Bush Gudgell Inc LEA Revised 19 12 UDOT RW 05UDA 12 01 03

I 73 54 1 89c x fir9an f111v Wul Title Parcel No 150BNT Q g TS Scale 1 inch 100 feet File 7703 MP0182 608Q8 DeedPlotter des Tract 1 1058 Acres 46105 5q Feet Closure s00 0904e 01 Feet Precision 180143 Perimeter 1673 Feet 007 R1 R 430 00 001n89 4800w 60 01 004n45 1528w 19 04 13ng 02813a I R370 00 3135e Chd617 005 s89 5704e 73 54 21 006s0 0256w 160 003 n0 0256e 747 Date 1221 2011