City of Vallejo

Jan 9, 2023 | Grantees

The City of Vallejo was granted sovereign tide and submerged lands in trust in 1913 for the establishment, improvement, and conduct of a harbor and the construction maintenance and operation of wharves, docks, piers, slips, quays, and other utilities and appliances necessary or convenient for the promotion and accommodation of commerce and navigation. In 2004, the previous grant and amendments were repealed and a new statute was enacted granting tide and submerged lands in trust to the City for public trust purposes and authorizing the implementation of an exchange agreement involving the Mare Island Naval Shipyard.

City of Vallejo

The City is required by Section 6306 of the Public Resources Code to complete an annual financial statement and standardized reporting form for trust lands on or before December 31 of each year.

Below is a list of reports the City has submitted:

Settlement / Agreement Number Description
AD 376 Mare Island Property Settlement and Exchange Agreement
AD 521 Exchange agreement. State of California, acting by and through its State Lands Commission, and the City of Vallejo, a municipal corporation.
Statute Description
Chapter 310, Statutes of 1913
REPEALED by Chapter 588
An act conveying to the city of Vallejo certain tide lands and lands of the Stale of California lying under inland navigable waters within the boundaries of the said city, situate in the Napa creek, the Mare island straits and the straits of Carquinez, including the right to wharf out therefrom to the city of Vallejo, in furtherance of navigation and commerce and the fisheries, and providing for the-government, management and control thereof.
Chapter 417, Statutes of 1925
REPEALED by Chapter 588
An act to declare certain reclaimed land in the city of Vallejo to be free from certain trusts and restrictions imposed on such land when granted to such city.
Chapter 483, Statutes of 1947
REPEALED by Chapter 588
An act conveying certain tidelands and lands lying under inland navigable waters, situate in the Bay of San Pablo to the City of Vallejo, in furtherance of navigation and commerce and the fisheries, and providing for the government, management and control thereof, reserving rights to the State.
Chapter 117, Statutes of 1957
REPEALED by Chapter 588
An act to amend Section 1 of, and to add Section 2 to, Chapter 483 of the Statutes of 1947, relating to tidelands and submerged lands in the County of Solano.
Chapter 1501, Statutes of 1957
REPEALED by Chapter 588
An act to convey certain tide and submerged lands to the City of Vallejo, in furtherance of navigation, commerce, and fisheries upon certain trusts and conditions, and providing for the government, management, use, and control thereof.
Chapter 11, Statutes of 1962
Sections 10 and 11 REPEALED by Chapter 588
An act relating to state property, including tide and submerged lands granted to the City of Vallejo, and in this connection authorizing the Director of Finance to dispose of property belonging to the State, and repealing Chapter 1937 of the Statutes of 1959.
Chapter 63, Statutes of 1962 (1st Extra)
REPEALED by Chapter 588
An act relating to the tide and submerged lands granted to the City of Vallejo by Chapter 310 of the Statutes of 1913.
Chapter 24, Statutes of 1963
REPEALED by Chapter 588
An act relating to the tide and submerged lands granted to the City of Vallejo by Chapter 310 of the Statutes of 1913.
Chapter 895, Statutes of 1980 An act relating to tide and submerged lands granted to the City of Vallejo.
Chapter 299, Statutes of 2003 An act relating to public trust lands.
Chapter 588, Statutes of 2004 An act to repeal Chapter 310 of the Statutes of 1913, Chapter 417 of the Statutes of 1925, Chapter 483 of the Statutes of 1947, Chapter 117 of the Statutes of 1957, Chapter 1501 of the Statutes of 1957, Sections 10 and 11 of Chapter 11 of the Statutes of 1962, Chapter 63 of the Statutes of 1962 of the First Extraordinary Session, and Chapter 24 of the Statutes of 1963, relating to tidelands and submerged lands of the City of Vallejo.

 

 

Staff Report Description
01/24/1980 (17) Presentation on waterfront properties
04/07/1981 (19) Summary of exchange of trust lands at Vallejo, pursuant to Chapter 895, Statutes of 1980
09/29/1981 (40) Authorization to settle case of Save San Francisco Bay Association v. City of Vallejo…and the State Lands Commission by acceptance of Guadalcanal Village North Housing Parcel as exchange parcel to implement Chapter 895, statutes of 1980
06/27/2000 (36) Consider request for approval of (1) Mare Island Property Settlement and Exchange Agreement between the City of Vallejo and the State Lands Commission; and (2) issuance of a Public Agency Lease of certain property at Mare Island to the City of Vallejo; city of Vallejo, Solano County
09/17/2001 (68) Consider request for approval of amendment to Mare Island Property Settlement and Exchange Agreement between the City of Vallejo and the State Lands Commission at Mare Island; city of Vallejo, Solano County
06/18/2002 (26) Consider acceptance of title to the Western Early Transfer Parcel, Mare Island, and entry into related agreements and leases; city of Vallejo, Solano County
08/22/2008 (28) Dredging lease
06/23/2011 (117) Consider acceptance of approximately 5.7 acres of filled and unfilled tide and submerged lands and subsequent conveyance per the authorization to the City of Vallejo, as trustee, pursuant to Chapter 588, Statutes of 2004 and as part of the Mare Island Property Settlement and Exchange Agreement
08/14 and 08/20/2012 (38) General lease – dredging
12/06/2019 (50) Consider amending the October 30, 1981 Exchange Agreement between the State of California, acting by and through the State Lands Commission, and the city of Vallejo
02/28/2023 (83) Consider an amendment to the Mare Island Settlement Agreement to facilitate the cemetery parcel transfer from the City of Vallejo to the U.S. Department of Veteran Affairs and to establish a framework to fully implement the Settlement Agreement.