HomeMy WebLinkAboutMINUTES - 07201999 - C11-C15 JZ
TO: BOARD OF SUPERVISORS
FROM: J. MICHAEL WALFORD, PUBLIC WORKS DIRECTOR
DATE: July 20, 1999
SUBJECT: Third and Fourth Amendments to Agreement 87, First Amendment to Agreement 86
and Second Amendment to Agreement 72 to Provide Services to the Contra Costa
Transportation Authority
Work Order Nos.: 4152, 4258 and 3089
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
I. Recommended Action: APPROVE Third and Fourth Amendments to Agreement No. 87 to
provide right of way services to the Contra Costa Transportation Authority for the State Route 4
(WEST) GAP Closure project. APPROVE First Amendment to Agreement No. 86 to provide right
of way services to the Contra Costa Transportation Authority for the State Route 4 East/Bailey to
Railroad Avenue project and APPROVE Second Amendment to Agreement No. 72 to provide
right of way services to the Contra Costa Transportation Authority for the State Route 242
Widening project and AUTHORIZE the Board Chair to sign the agreements on behalf of the
County.
II. Financial Impact: Contra Costa Transportation Authority will pay the actual costs for Real
Property staff right of way services.
III. Background and Reasons for Recommendations: Contra Costa Transportation Authority
requires a variety of right of way services but has no right of way staff and has contracted with the
County for these services.
IV. Consequences of Negative Action: The Contra Costa Transportation Authority would not be
able to contract for the County's rig ay services.
Continued on Attachment: SIGNATURE:
_RECOMMENDATION OF COUNTY ADMINISTRATOR
RECOMMENDATION OF BOARD COMMITTEE
APPROVE _OTHER
SIGNATURE(S):
ACTION OF BOARD ONJULY209 1999 APPROVED AS RECOMMENDED AX OTHER
VOTE OF SUPERVISORS
X UNANIMOUS (ABSENT )
AYES: NOES:
ABSENT: ABSTAIN:
I hereby certify that this is a true and correct
DLD:csp copy of an action taken and entered on the
G:\GrpData\RealProp\1999-files\99-7\bo207-20aGAP.doc minutes of the Board of Supervisors on the
Orig. Div: Public Works (R/P)
date shown.
Contact: Donna L. Dawkins (313-2224) ATTESTED:_ JULY 20, 1999
cc: County Administrator PHIL BATCHELOR,Clerk of the Board of
Auditor-Controller(via R/P) Supervisors and County Administrator
P.W.Accounting
By y _, Deputy
ORIGINAL
CONTRA COSTA TRANSPORTATION AUTHORITY
THIRD AMENDMENT TO OCTA AGREEMENT NO. 87
WITH
CONTRA COSTA COUNTY
FOR
STATE ROUTE 4(WEST)GAP CLOSURE PROJECT
RIGHT OF WAY SERVICES
June 16, 1999
WHEREAS,the Contra Costa Transportation Authority and Contra Costa County Real Property Division
("CONSULTANT")entered into Agreement No. 87 on August 1, 1998;and
WHEREAS,the parties entered into Amendment#1 to the Agreement on January 20, 1999 to increase the maximum
compensation to$250,000; and
WHEREAS, the parties entered into Amendment#2 to the Agreement on May 19, 1999 to increase the maximum
compensation to$455,000; and
WHEREAS,the parties now wish to further amend the Agreement to modify the compensation rates; now therefore
be it
MUTUALLY AGREED:
(1) that Article 3 of the agreement is amended by inserting the following sentence at the end of the first
paragraph:
"Upon request by Authority staff, services provided by County may also include specialized
assistance from other County Departments to expedite permit approvals, or provide other
technical assistance that may be needed to complete the timely acquisition of needed right-of-way.
Such services will be billed at the specific employee's salary rate plus appropriate overhead
costs";and
(2) that Appendix A is replaced with an updated version,dated May 26, 1999 depicting a range of rates that are
effective October 1, 1998. The parties agree that the County will periodically transmit a revised Appendix to
reflect contracted salary increases and overhead charges for County staff, and
(3) that all other items and conditions of the Agreement shall remain in effect.
In witness whereof,the parties hereto have executed this Third Amendment to the Agreement as of the day and year
above written.
COUNTY OF CONTRA COSTA CONTRA COSTA TRANSPORTATION AUTHORITY
�;aa A--d
Chair, r f pervisors Charles M. Abrams, Chair
r
ATTEST: Phil Batchelor ATTEST:
Clerk of the Board of Supervisors
and County Administrator
By: ��,�
Deputy Robert �Xlear'y,'15�ec tive Director
Recommended to the County Board of Approved as to Form:
Supervisors for Approval: Legal Counsel for CCTA
By: By.
'Principal Real Property Agent Stanley S. Taylor
B •
Publi orks Dire
Approved as to Form:
Victor J.Westman, County Counsel
By: (:71)
Deputy Vol
a
APPENDIX "A"
Rates Effective October 1, 1998
Regular Time O v e r t I m e
From To From To
Principal Real Property Agent 100.44 151.82 99.88 153.97
Supervising Real Property Agent 88.62 137.70 87.62 138.44
Senior Real Property Agent 78.88 122.04 77.45 121.58
Associate Real Property Agent 70.92 107.04 69.12 105.89
Assistant Real Property Agent 60.44 86.90 58.17 84.84
Senior Real Property Technical Assistant 56.58 81.28 54.12 78.97
Real Property Technical Assistant 46.72 72.77 44.65 70.04
Engineering Services
Various Engineering Classifications 38.93 165.88 36.15 168.61
County Counsel
Rate/Hour
County Counsel 155.00
Assistant County Counsel 140.00
Deputy County Counsel 115.00
Clerical Support Staff 45.00
Note: Rates will change periodically due to contracted salary increases and overhead changes.
GAGrpData\RealP rop\1999-F i1es\99-4\AG 17A.ccta.doc
Revised May 26, 1999
. D
0w
CCTA _.
G
SRI IN L
CONTRA COSTA TRANSPORTATION AUTHORITY
FOURTH AMENDMENT TO CCTA AGREEMENT NO. 87
WITH
CONTRA COSTA COUNTY
FOR
STATE ROUTE 4 (WEST) GAP CLOSURE PROJECT
RIGHT OF WAY SERVICES
June 16, 1999
WHEREAS,the Contra Costa Transportation Authority and Contra Costa County Real Property Division
("CONSULTANT")entered into Agreement No. 87 on August 1, 1998; and
WHEREAS,the parties entered into Amendment#I to the Agreement on January 20, 1999 to increase the maximum
compensation to$250,000; and
WHEREAS, the parties entered into Amendment 42 to the Agreement on May 19, 1999 to increase the maximum
compensation to$455,000;and
WHEREAS, the parties entered into Amendment 43 to the Agreement on June 16, 1999 to reflect a change in salary
rates charged by CONSULTANT;and
WHEREAS,the parties now wish to further amend the Agreement to modify the compensation rates; now therefore
be it
MUTUALLY AGREED:
(1) that Paragraph 3 of the Agreement is amended to expand"Services by County"to include tasks set forth in
the attached letter from Contra Costa County Public Works Department dated May 27, 1999;
(2) increase the Total Agreement Value by$273,000 for an overall Total Agreement Value of$728,000; and
(3) that all other items and conditions of the Agreement shall remain in effect.
In witness whereof,the parties hereto have executed this Fourth Amendment to the Agreement as of the day and year
above written.
COUNTY OF CONTRA COSTA CONTRA COSTA TRANSPORTATION AUTHORITY
Chair, Boar u rvisors Charles M. Abrams, Chair
ATTES hil Batchelor ATTEST:
Clerk of the Board of Supervisors
and County Administrator
Deputy Robert cCleary, x cutive Direct r
Cil
5
Recommended to the County Board of Approved as to Form:
Supervisors for Approval: Legal Counsel for CCTA
By: By:
Principal Real Property Agent Stanley S. Taylor
P is Works Direct
Approved as to Form:
Victor J. Westman, County Counsel
By:
Dep
- ell
J.Contra Public Works Department P Michael rd
Public Worksks DiDirector
Costa 255 Glacier Drive R.Mitch Avalon
County Martinez,
CA 94553-4897 Deputy-Engineering
Telephone: (925)313-2000 S.Clifford Hansen
FAX: (925)313-2333 Deputy-Administration
May 27, 1999 Patricia R.McNamee
Deputy-Operations
Paul F. Maxwell, P.E. Maurice M.Shiu
Deputy Director, Projects Deputy-Transportation
Contra Costa Transportation Authority
1340 Treat Blvd., Suite 150
Walnut Creek, CA 94596 R/P - State Route 4 Gap Closure
Dear Mr. Maxwell:
Dale Dennis has requested an additional revision to the estimate for the right-of-way services that
the Contra Costa County Real Property Division is providing for the Authority. This estimate
provides for additional monies to cover increased costs due to the complexity of the project, number
of condemnations and expanded scope of services. I have also included an estimate for County
Counsel (Sharon Anderson) and outside Counsel (Smith, Merrill and Peffer) services.
Item Item Description Increase in
Fees
1 Condemnation Activities—Seven parcels are currently proceeding through $160,000
the condemnation process. This process includes document preparation,
negotiations, hearings, service of legal documents, pre-trial preparation,
depositions, issue/settlement conferences, trial. Within the seven parcels
there are multiple easement owners and lessee's that all require proceeding
through a similar condemnation process as the fee title owners. If all of these
parcels go to trial, the cost for staff time and attorney fees could be
substantial. However, we believe negotiations will be successful on many of
the properties. Therefore, at this time, we are not requesting a budget that
supports full condemnation activities. We are recommending a budget
increase of$45,000 for county staff time, and an initial budget of$100,000 for
outside Counsel, $15,000 for County Counsel.
2 Staff Time — Coordination and support for the demolition of the Hallissey $68,000
improvements, leach field impacts, additional easements on Tosco, and title
clearance.
Additional Appraisal Work —A second appraisal may be required for six
3 parcels that continue through the condemnation process. A budget of$7,500 $45,000
per parcel is requested.
Total $273,000
If you have any questions, please call me at (925) 313-2228.
T
yours,
Laws
ng Real Property Agent
KAL In
G:1Grpo eta\Re alProo\sr4Qap\MAXWELL.doc
TOO[n 13SNf100 '00 smsom oiluld 000 £££Z £T£ 9 Z 6 YVd T£ LT Qdli 66/L0/L0
ORIGINAL
CONTRA COSTA TRANSPORTATION AUTHORITY
FIRST AMENDMENT TO CCTA AGREEMENT NO.86
WITH
CONTRA COSTA COUNTY
FOR
STATE ROUTE 4(EAST) PROJECT
RIGHT OF WAY SERVICES
June 16, 1999
WHEREAS,the Contra Costa Transportation Authority and Contra Costa County Real Property Division
(,,CONSULTANT',)entered into Agreement No. 86 on August 1, 1998;and
WHEREAS,the parties now wish to further amend the Agreement to modify the compensation rates; now therefore
be it
MUTUALLY AGREED-.
(1) that Article 3 of the agreement is amended by inserting the following sentence at the end of the first
paragraph:
"Upon request by Authority staff, services provided by County may also include specialized
assistance from other County Departments to expedite permit approvals, or provide other
technical assistance that may be needed to complete the timely acquisition of needed right-of-way.
Such services will be billed at the specific employee's salary rate plus appropriate overhead
costs";and
(2) that Appendix A is replaced with an updated version, dated May 26, 1999 depicting a range of rates that are
effective October 1, 1998. The parties agree that the County will periodically transmit a revised Appendix to
reflect contracted salary increases and overhead charges for County staff,and
(3) that all other items and conditions of the Agreement shall remain in effect.
In witness whereof,the parties hereto have executed this First Amendment to the Agreement as of the day and year
above written.
COUNTY OF CONTRA COSTA CONTRA COSTA TRANSPORTATION AUTHORITY
Chair,Boa� Su rvisors Charles M. Abrams, Chair
*10
ATTEST: Phil Batchelor ATTEST:
Clerk of the Board of Supervisors
and County Administrator
By:
Robe . 0
Depu McCleary, ecutive Direct
Recommended to the County Board of Approved as to Form:
Supervisors for Approval: Legal Counsel for CCTA
By: By:_91
rincipal Real Property Agent Stanley S. TayI4
B :
Public orks Direct
Approved as to Form:
Victor J. Westman, County Counsel
By:
Deputy
r
t
APPENDIX "A"
Rates Effective October 1, 1998
Regular Time O v e r t I m e
From To From To
Principal Real Property Agent 100.44 151.82 99.88 153.97
Supervising Real Property Agent 88.62 137.70 87.62 138.44
Senior Real Property Agent 78.88 122.04 77.45 121.58
Associate Real Property Agent 70.92 107.04 69.12 105.89
Assistant Real Property Agent 60.44 86.90 58.17 84.84
Senior Real Property Technical Assistant 56.58 81.28 54.12 78.97
Real Property Technical Assistant 46.72 72.77 44.65 70.04
Engineering Services
Various Engineering Classifications 38.93 165.88 36.15 168.61
County Counsel
Rate/Hour
County Counsel 155.00
Assistant County Counsel 140.00
Deputy County Counsel 115.00
Clerical Support Staff 45.00
Note: Rates will change periodically due to contracted salary increases and overhead changes.
GAGrpDatakRealP rop\19A9-F ilesk9941AG 17A.ccta.doc
Revised May 26, 1999
LiD
OCTA _
RGra
CONTRA COSTA TRANSPORTATION AUTHORITY
SECOND AMENDMENT TO CCTA AGREEMENT NO, 72
WITH
CONTRA COSTA COUNTY
FOR
STATE ROUTE 242 WIDENING PROJECT
RIGHT OF WAY SERVICES
June 16, 1999
WHEREAS,the Contra Costa Transportation Authority and Contra Costa County Real Property Division
(-CONSULTANT')entered into Agreement No. 87 on July 16, 1997; and
WHEREAS,the parties entered into Amendment#I to the Agreement on February 18, 1998 to increase the
maximum compensation to$35,000;and
WHEREAS,the parties now wish to further amend the Agreement to modify the compensation rates; now therefore
be it
MUTUALLY AGREED:
(1) that Article 3 of the agreement is amended by inserting the following sentence at the end of the first
paragraph:
"Upon request by Authority staff, services provided by County may also include specialized
assistance from other County Departments to expedite permit approvals, or provide other
technical assistance that may be needed to complete the timely acquisition of needed right-of-way.
Such services will be billed at the specific employee's salary rate plus appropriate overhead
costs";and
(2) that Appendix A is replaced with an updated version,dated May 26, 1999 depicting a range of rates that are
effective October 11 1998. The parties agree that the County will periodically transmit a revised Appendix to
reflect contracted salary increases and overhead charges for County staff,and
(3) that all other items and conditions of the Agreement shall remain in effect.
In witness whereof,the parties hereto have executed this Third Amendment to the Agreement as of the day and year
above written.
COUNTY OF CONTRA COSTA CONTRA COSTA TRANSPORTATION AUTHORITY
Chair, a of pervisors Charles M. Abrams, Chair
A T: Phil Batchelor ATTEST:
Clerk of the Board of Supervisors
and County Administrator
By: 1 ire z
De4dty Robe' .-Mcded ecutive Direc or
• Of
Recommended to the County Board of Approved as to Form:
Supervisors for Approval: Legal Counsel for CCTA
Y: By:
Principal Real Property Agent Stanley S. Taylo
By-
Pubb orks Director
Approved as to Form:
Victor J.Westman, County Counsel
By:
Deputy
•
APPENDIX "All
Rates Effective October 1, 1998
Regular Time 0 v e r t I m e
From To From To
Principal Real Property Agent 100.44 151.82 99.88 153.97
Supervising Real Property Agent 88.62 137.70 87.62 138.44
Senior Real Property Agent 78.88 122.04 77.45 121.58
Associate Real Property Agent 70-92 107.04 69.12 105.89
Assistant Real Property Agent 60.44 86.90 58.17 84.84
Senior Real Property Technical Assistant 56.58 81.28 54.12 78.97
Real Property Technical Assistant 46.72 72.77 44.65 70.04
Engineering Services
Various Engineering Classifications 38.93 165.88 36.15 168.61
County Counsel
Rate/Hour
County Counsel 155.00
Assistant County Counsel 140.00
Deputy County Counsel 115.00
Clerical Support Staff 45.00
Note: Rates will change periodically due to contracted salary increases and overhead changes.
GAGrpData\Rea1Prop\1 999-Files)99-4\AG1 7A.ccta.doc
Revised May 26,1999
CCTA
C, 1
TO: BOARD OF SUPERVISORS
FROM: J. MICHAEL WALFORD, PUBLIC WORKS DIRECTOR
DATE: JULY 20, 1999
SUBJECT: STATE ROUTE 4 WEST GAP - HERCULES AREA
Project No.: 4660-6X4152 Task: ACQ Account: 3540
I. Recommended Action:
A. APPROVE Right of Way Contract and ACCEPT Grant Deed dated June 23, 1999, from
Ching Chuan Li and M. Matsushita Li, and ACCEPT Quitclaim Deed dated June 23,
1999, from Takaaki Matsushita and Rumiko Matsushita.
B. AUTHORIZE the Public Works Director to execute said Right of Way Contract on behalf
of the County.
C. APPROVE payment of $435,000 for said property rights and AUTHORIZE the Auditor-
Controller to issue a check in said amount payable to Placer Title Insurance Company,
1981 North Broadway, Suite 302, Walnut Creek, CA 94596, Escrow No. 6153283, to be
forwarded to the Real Property division for delivery.
D. DIRECT the Real Property Division to have the above referenced Grant Deed and
Quitclaim Deed recorded in the Office of the Co ty Recorder.
Continued on Attachment: X SIGNATURE: `
RECOMMENDATION OF COUNTY ADMINISTRATOR
_RECOMMENDATION OF BOARD COMMITTEE
APPROVE OTHER
SIGNATURE(S):
ACTION OF BOARD ON APPROVED AS RECOMMENDED X OTHER
JULY 207 1999
VOTE OF SUPERVISORS
X UNANIMOUS(ABSENT IV ) I hereby certify that this is a true and correct
AYES: NOES: copy of an action taken and entered on the
ABSENT: ABSTAIN: minutes of the Board of Supervisors on the
date shown.
KAL.csp JULY 20 1999
G:\GrpData\RealProp\1999-Files\99-7\BO27-20.doc ATTESTED:
Orig. Div: Public Works(R/P) PHIL BATCHELOR, Clerk of the Board of
Contact: Karen A.Laws(313-2228) Supervisors and County Administrator
cc: County Administrator
Auditor-Controller(via R/P) By , Deputy
P.W.Accounting
Recorder(via R/P)
Z
STATE ROUTE 4 WEST GAP.
July 20, 1999
Page 2
II. Financiallmpact:
Payment of$435,000.00 from Contra Costa Transportation Authority funds.
III. Reasons for Recommendations and Background:
Ching Chaun Li and M. Matsushita Li own the property located on the North side of Franklin
Canyon Road (Hwy 4) within the Hercules area. The property is required for the State Route 4
West GAP project in accordance with the approved plans and specifications.
IV. Consequences of Negative Action:
1 he project will not have sufficient land rights to allow construction in accordance with the
approved plans and specifications
Recording q Y Requested B :
3
M
Contra Costa County
When Recorded Return to:
s o�
Contra Costa County
Public Works Department
255 Glacier Dr.
Martinez, CA 94553
Attn: Karen A. Laws
Portion of A.P.N. 358-030-024 SPACE ABOVE THIS LINE FOR RECORDER'S USE
Title Company Order No. 6153283
District County Route Post Kilometer Number
4 Cc 4 2.6 to 3.7 56452
GRANT DEED
c1C L
CHVknl
For Value Received, CHING 4&14AHi'd LI and M. MATSUSHITA LI, husband and wife, do
hereby GRANT to CONTRA COSTA COUNTY, a political subdivision of the State of
California, all that real property in the County of Contra Costa, State of California,
FOR DESCRIPTION SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART
HEREOF.
CiA C 11 .u �
Ching tri Li
Date 6' /.� 3 / /9//9 Ci C L' C hu"'h
MACHiko MATT05f+10 L i
M. Matsushita Li
ATTACH APPROPRIATE ACKNOWLEDGEMENT
KAL:gpp
G:\GrpData\RealProp\98-12\CALDE2-matsushita.doc
Order No.: 6153283
EXHIBIT "A"
The land referred to herein is in the State of California, County of Contra Costa, unincorporated area, and is described as
follows:
PARCEL ONE:
Parcel B of Parcel Map filed November 18, 1985, in Book 125 of Parcel Maps, Page 9, Contra Costa County Records.
EXCEPTING THEREFROM: All minerals, ores, precious and useful metals, substances and hydrocarbons of every kind
and character including petroleum, oil, gas, asphaltum and tar, in and under said land, 500 feet below the surface but
without the right to use the surface of said land in connection with the development thereof, provided, however, the same
shall not be construed to profit slant drilling operations or such other operations which in no way use or in any way affect
the surface rights of said land and which not enter said land at a point less than 500 feet to said surface, as reserved in the
Deed from Union Oil Company of California, recorded April 22, 1977, Book 8298, Page 391.
PARCEL TWO:
A right of way (not to be exclusive) as an appurtenance to Parcel B, for use as a roadway for vehicles of all kinds,
pedestrians and animals, for water, gas, oil and sewer pipe lines and for telephone, television services, electric light and
power lines, over, under and upon that portion of Parcel A, shown as access easement on said Parcel Map.
PARCEL THREE:
A non-exclusive easement and right of way as an appurtenance to said Parcel B, to be used as a private driveway and
related purposes over, under and along the following described land:
Beginning at the southwestern corner of the parcel of land described as Parcel One on the Deed from Collier Carbon and
Chemical Corporation, a California corporation, to John Burton Machine Corporation, a California corporation, by
instrument recorded July 23, 1976, in Book 7951, Page 71, Official Records of Contra Costa County, and running thence
along the northwestern line thereof north 250 25' 19' east 67.00 feet; thence south 20 51'40"east 63.03 feet to the
southern line of said Parcel 1 above described recorded in Book 7951, Page 27; thence along the last named line north
850 37' 54"west 32.00 feet to the point of beginning.
A.P.N. 358-030-024
EXHIBIT"A"
ACKNOWLEDGEMENT CERTIFICATE
JAPAN
CITY OF TOKYO SS:
EMBASSY OF
THE UNITED STATES OF AMERICA
I certify that on this day the individual named below
appeared before me and acknowledged to me that the
attached instrument was executed freely and voluntarily.
Ching Chuan LI and Machiko Matsushita LI
Name of Individual
Siqzfature of ConsuAar Officer
Joseph P. Murphy
Consul of the United States of America
JUN 23 1999
Date
TKY/GCS/11/85
AOL
Recorded at the request of
Contra Costa County
Return to:
Contra Costa County
Public Works Department
Real Property Division
255 Glacier Drive
Martinez, CA 94553
Affimnfinn- Knrsan A I nw-q
Portion of Assessor's Parcel No. 038-030-024
Placer Title Company Order No.6153283
QUITCLAIM DEED
For Value Received TAKAAKI MATSUSHITA and RUMIKO MATSUSHITA, husband
and wife, do hereby remise, release and forever quitclaim to CONTRA COSTA
COUNTY, a political subdivision of the State of California, the following described real
property in the unincorporated area of the County of Contra Costa, State of California,
FOR DESCRIPTION SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART
HEREOF.
GRANTOR:
Date
Takaaki Matsushita
Rumiko Matsushita
ATTACH APPROPRIATE ACKNOWLEDGMENT
KALfn
G:\GrpData\RealProp\1999-Files\99-5\de2.matsushita.doc
i Crf
Order No.: 6153283ir,,
7
EXHIBIT-"A
The land referred to herein is in the State of California, County of Contra Costa, unincorporated area, and is described as
follows:
PARCEL ONE:
Parcel B of Parcel Map filed November 18, 1985, in Book 125 of Parcel Maps, Page 9, Contra Costa County Records.
EXCEPTING THEREFROM: All minerals, ores, precious and useful metals, substances and hydrocarbons of every kind
and character including petroleum, oil, gas, asphaltum and tar, in and under said land, 500 feet below the surface but
without the right to use the surface of said land in connection with the development thereof, provided, however, the same
shall not be construed to profit slant drilling operations or such other operations which in no way use or in any way affect
the surface rights of said land and which not enter said land at a point less than 500 feet to said surface, as reserved in the
Deed from Union Oil Company of California, recorded April 22, 1977, Book 8298, Page 391.
PARCEL TWO:
A right of way (not to be exclusive) as an appurtenance to Parcel B, for use as a roadway for vehicles of all kinds,
pedestrians and animals, for water, gas, oil and sewer pipe lines and for telephone, television services, electric light and
power lines, over, under and upon that portion of Parcel A, shown as access easement on said Parcel Map.
PARCEL THREE:
A non-exclusive easement and right of way as an appurtenance to said Parcel B, to be used as a private driveway and
related purposes over, under and along the following described land:
Beginning at the southwestern corner of the parcel of land described as Parcel One on the Deed from Collier Carbon and
Chemical Corporation, a California corporation, to John Burton Machine Corporation, a California corporation, by
instrument recorded July 23, 1976, in Book 7951, Page 71, Official Records of Contra Costa County, and running thence
along the northwestern line thereof north 250 25' 19' east 67.00 feet; thence south 20 51' 40"east 63.03 feet to the
southern line of said Parcel 1 above described recorded in Book 7951, Page 27; thence along the last named line north
850 37' 54"west 32.00 feet to the point of beginning.
A.P.N. 358-030-024
EXHIBIT"A"
ACKNOWLEDGEMENT CERTIFICATE
JAPAN
CITY OF TOKYO SS:
EMBASSY OF
THE UNITED STATES OF AMERICA
I certify that on this day the individual named below
appeared before me and acknowledged to me that the
attached instrument was executed freely and voluntarily.
Takaaki MATSUSHITA and Rumiko MATSUSHITA
Name of Individual
Sioature of consular f icet
Joseph P. Murphy
h4ee Consul of the United States of America
JUN 2 3 09
Date
TKY/GCS/11/85
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY CALIFORNIA
Adopted this Order on July 20, 1999, by the following vote:
AYES: SUPERVISORS GIOIA, UILKEMA, GERBER, AND CANCIAMILLA
NOES: NONE
ABSENT: SUPERVISOR DESAULNIER
TRAFFIC RESOLUTION NO. 3907
ABSTAIN: NONE Supervisorial District 5
SUBJECT: Pursuant to Section 22507 of the California Vehicle Code, declaring parking
to be prohibited on MONTAUK WAY (Road No. 9357BG), Discovery Bay
area.
The Contra Costa Board of Supervisors RESOLVES that:
On the basis of a traffic and engineering survey and recommendations thereon by the
County Public Works Department's Traffic Engineering Division, and pursuant to County
Ordinance Code Sections 46-2.002 -46-2.012, the following traffic regulation is established
(and other action taken as indicated):
Pursuant to Section 22507 of the California Vehicle Code parking is hereby
declared to be prohibited at all times on the east side of Montauk Way (Road
No. 9357BG), Discovery Bay, beginning at the north curb line of Montauk
Court and extending to the south curb line of Sand Point Road.
I hereby certify that this is a true and correct
Copy of an action taken and entered on the
minutes of the Board of Supervisors on the
date shown.
ATTESTED: JULY 209 1999
SK:je PHIL BATCHELOR, Clerk of the Board of
g:\TransEng\1999\bobr99bA3907.doc Supervisors and County Administrator
Orig.Dept.: Public Works(Traffic)
Contact: Steve Kersevan,(313-2254)
cc: Sheriff
California Highway Patrol By Q-0� Zn(-A&,
Deputy 17
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on July 20, 1999, by the following vote:
AYES: SUPERVISORS GIOIA, UILKEMA, GERBER, AND CANCIAMILIA
NOES: NONE
ABSENT: SUPERVISOR DESAULNIER
TRAFFIC RESOLUTION NO. 3908
ABSTAIN: NONE Supervisorial District 2
SUBJECT: Pursuant to Section 22507 of the California Vehicle Code, declaring parking
to be prohibited on SAN PABLO DAM ROAD (Road No. 0961 D), Richmond
area.
The Contra Costa Board of Supervisors RESOLVES that:
On the basis of a traffic and engineering survey and recommendations thereon by the
County Public Works Department's Traffic Engineering Division, and pursuant to County
Ordinance Code Sections 46-2.002 -46-2.012, the following traffic regulation is established
(and other action taken as indicated):
Pursuant to Section 22507 of the California Vehicle Code parking is hereby
declared to be prohibited at all times on the south side of San Pablo Dam
Road (Road No. 0961 D), Richmond, beginning at a point 45 feet east of the
east curb line of Hunter Lane and extending westerly a distance of 125 feet.
I hereby certify that this is a true and correct
Copy of an action taken and entered on the
minutes of the Board of Supervisors on the
date shown.
ATTESTED: JULY 202 1999
SK:je PHIL BATCHELOR, Clerk of the Board of
g:\TransEng\1999\bobr99tr\3908.doc Supervisors and County Administrator
Orig.Dept.: Public Works(Traffic)
Contact: Steve Kersevan,(313-2254)
cc: Sheriff
California Highway Patrol By07�'r�
Deputy
4�1�45
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on July 20, 1999, by the following vote:
AYES: SUPERVISORS GIOIA, UIU(EMA, GERBER, AND CANCIMILLA
NOES: NONE
ABSENT: SUPERVISOR DESAULNIER
TRAFFIC RESOLUTION NO. 3909
ABSTAIN: NONE Supervisorial District 2
SUBJECT: Pursuant to Section 22507 of the California Vehicle Code, declaring parking
to be prohibited on JASMINE WAY (Road No. 1375T), Richmond area.
The Contra Costa Board of Supervisors RESOLVES that:
On the basis of a traffic and engineering survey and recommendations thereon by the
County Public Works Departments Traffic Engineering Division, and pursuant to County
Ordinance Code Sections 46-2.002-46-2.012, the following traffic regulation is established
(and other action taken as indicated):
Pursuant to Section 22507 of the California Vehicle Code parking is hereby
declared to be prohibited at all times on the south side of Jasmine Way
(Road No. 1375T), Richmond, beginning at a point 30 feet east of the east
curb line of Jasmine Court and extending easterly a distance of 40 feet.
I hereby certify that this is a true and correct
Copy of an action taken and entered on the
minutes of the Board of Supervisors on the
date shown.
SK:je ATTESTED: .JULY 20, 1999
g:\TransEng\19991bobr99b13909.doc PHIL BATCHELOR, Clerk of the Board of
Orig.Dept.: Public Works(rraffic) Supervisors and County Administrator
Contact- Steve Kersevan,(313-2254)
cc: Sheriff
California Highway Patrol
By
Deputy
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on July 20, 1999, by the following vote:
AYES: SUPERVISORS GIOIA, UILKEMA, GERBER, AND CANCIAMILIA
NOES: NONE
ABSENT: SUPERVISOR DESAULNIER
TRAFFIC RESOLUTION NO. 3910
ABSTAIN: NONE Supervisorial District 2
SUBJECT: Pursuant to Section 22507 of the California Vehicle Code, declaring parking
to be prohibited on HUNTERS LANE (Road No. 1565A), Richmond area.
The Contra Costa Board of Supervisors RESOLVES that:
On the basis of a traffic and engineering survey and recommendations thereon by the
County Public Works Department's Traffic Engineering Division, and pursuant to County
Ordinance Code Sections 46-2.002 -46-2.012, the following traffic regulation is established
(and other action taken as indicated):
Pursuant to Section 22507 of the California Vehicle Code parking is hereby
declared to be prohibited at all times on the west side of Hunters Lane (Road
No. 1565A), Richmond, beginning at the south curb line of San Pablo Dam
Road and extending southerly a distance of 30 feet.
I hereby certify that this is a true and correct
Copy of an action taken and entered on the
minutes of the Board of Supervisors on the
date shown.
sK:je ATTESTED: JULY 20, 1999
GATransEng\1999\bobr99tr\3910.doc PHIL BATCHELOR, Clerk of the Board of
Orig.Dept.: Public Works(Traffic) Supervisors and County Administrator
Contact: Steve Kersevan,(313-2254)
cc: Sheriff
California Highway Patrol
By ,
Deputy
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on July 20, 1999, by the following vote:
AYES: SUPERVISORS GIOIA, UILKEMA, GERBER, AND CANCIAMILLA
NOES: NONE
ABSENT: SUPERVISOR DESAULNIER
TRAFFIC RESOLUTION NO. 3911
ABSTAIN: NONE Supervisorial District 1
SUBJECT: Pursuant to Section 22507 of the California Vehicle Code, declaring parking
to be prohibited on ARLINGTON AVENUE (Road No. 1451), Kensington
area.
The Contra Costa Board of Supervisors RESOLVES that:
On the basis of a traffic and engineering survey and recommendations thereon by the
County Public Works Department's Traffic Engineering Division, and pursuant to County
Ordinance Code Sections 46-2.002 -46-2.012, the following traffic regulation is established
(and other action taken as indicated):
Pursuant to Section 22507 of the California Vehicle Code parking is hereby
declared to be prohibited at all times on the west side of Arlington Avenue
(Road No. 1451), Kensington, beginning at a point opposite the south curb
line of Admont Drive and extending northerly a distance of 70 feet.
I hereby certify that this is a true and correct
Copy of an action taken and entered on the
minutes of the Board of Supervisors on the
date shown.
ATTESTED: JULY 209 1999
SK.je PHIL BATCHELOR, Clerk of the Board of
G:\TransEng\1999\bobr99tr\3911.doc Supervisors and County Administrator
Orig.Dept.: Public Works(Traffic)
Contact: Steve Kersevan,(313-2254)
cc: Sheriff
California Highway Patrol By J
Deputy
Recorded at the request of* "�
f I��
Contra Costa County CONTRA COSTA Co Recorder Office
Public Works Department
Engineering Services Division STEPHEN L. WEIR Clerk-Recorder
Return to: DOC— 199b-0193874-00
Public Works Department
Engineering Services Division T, JUL 22, 1999 10:30:09
FRE $0.00
Ttl Pd $0.00 Nbr-9908616402
Ire/R8/1-3
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY.) CALIFORNIA
Adopted this Order on July 20) 1999,by the following vote:
AYES: SUPERVISORS GIOIA,_ UILKEM, GERBER, AND CANCIAMILIA
NOES: NONE
ABSENT: SUPERVISOR DESAULNIER
ABSTAIN: NONE RESOLUTION NO.: 99/350
SUBJECT: Authorizing Acceptance of Instrument.
IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED
FOR RECORDING ONLY:
INSTRUMENT REFERENCE GRANTOR AREA
Offer of Dedication SUB 8027 Shapell Industries Dougherty
For Public Utilities APN 222-070-070 of Northern California Valley
Easement
I hereby certify that this is a true and correct copy of an
action taken and entered on the minutes of the Board of
Supervisors on the date shown.
RL:TR:mw
G:\GrpData\EngSvc\BO\1999\BO 7-20-99.doc
Originator: Public Works(ES) ATTESTED: JULY 20, 1999
Contact: Rich Lierly(313-2348) PHIL BATCHELOR,, Clerk of the Board of Supervisors
cc: Recorder(via Clerk)then PW Records and County Administrator
Current Planning,Community Development
By Deputy
Recorded at the request of:
Contra Costa County
Public Works Department
Engineering Services Division
Return to:
Public Works Department
Engineering Services Division
Records Section
Area: Dougherty Valley
Road: Lilac Ridge Road
Development No.: SUB 8027
Assessor's No.: 222-070-070
OFFER OF DEDICATION PUBLIC UTILITIES EASEMENT
Shapell Industires of Northern California, being the present title owner of record of the herein
described parcel of land, do hereby make an irrevocable offer of dedication for public use, an
easement for public utilities under, on and over the real property situated in the County of Contra
Costa, State of California,described in Exhibit"A"(written description) and shown on Exhibit"B"
(plat map) attached hereto.
It is understood and agreed that Contra Costa County and its successors or assigns shall incur no
liability with respect to such offer of dedication, and shall not assume any responsibility for the
easement or any improvements thereon or therein.
The provisions hereof shall inure to the benefit of and be binding upon heirs, successors, assigns,
and personal representatives of the respective parties hereto.
The undersigned have executed this instrument on cl q (Date).
By:
(Print Nameand
By: IL —r11.4"
(PTint N16d Title) C IT R U C- via 9- EF
(see attached notary)
TR:mw
G:I.GrpData\EngSvc\Teti\1999\June\SUB 8027.doc
CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT
State Of r 1 i f QZM i a OPTIONAL SECTION
Cmgyof Santa Clara CAPACITY CLAIMED BY SIGNER
6/23/99 Linda A. Fluken, Notary Public
On before me, Tbonh statMe don not require the No"to fM
. DATE NAME,TrrLE OF OFFICER E.G.,"JANE DOE,NOTARY PUSUC* in the data below,dokg so may prove bvehuble to
personallyappeared Daniel: W. Hancock & J. Christian Truebridge p*now relykg an dw.doctumat.
NAMES)OF SIGNER(S) 0 INDIVIDUAL
4personally known to me-OR-0 pxMded to me on the basis of satisfactory evidence to )p CORPORATE OFFICER(S)
be the person(s)whose name(s)is/are subscribed TM.E(S)
to the within instrument and acknowledged to me
dwAbod6w that he/shehhey executed the saw in his/herlthek 0 PARTNER(S) 0 LIMITEDUNDA A.FLUKEN authorized capacity(ies) and that by his/herfteir 0 GENERAL
Commission# 1159356 siguatre(s)on the instrument the person(s)or the o ATTORNEY-IN-FACT
Notary Public-COROM10 entity upon behalf of which the person(s)acted, 0 TRUSTEE(S)
executed the instrumeaL 0 GUARDIAN/CONSERVATOR
santa Clara County
My Comm.E)prm Oct 23,2001 0 OTHER.
J;n7n77=�V
SIGNER IS REPRESENTING:
--NAME OF PERSON(S)OR ENTnT(lES)
VGNAnJREOF'NO`rAr Shap ell Industries of
rv-1444— A
OPTIONAL SECTION Division of Shapell Industries Inc
THIS CERTIFICATE MUST BE ATTACHED
TO THE DOCUMENT AT RIGHT Title or Type of Document_ Number of Pages Date of
Document Signer(s)Other Than Named Above
Though the data below is not nqwW by law,
it may prove vehabie to persons relying on the
"Mmad MW MM prevent hu&dft
reattachment of this force.
INSTRUCTIONS TO NOTARY
The following information is provided in an effort to expedite processing of the documents.
Signatures required on documents must comply with the following to be acceptable to Contra Costa County.
I. FOR ALL SIGNATURES -The name and interest of the signer should be typed or printed BENEATH the signature. The name
must be signed exactly as it is typed or printed.
H. SIGNATURES FOR INDIVIDUALS-The name must be signed exactly as it is printed or typed. The signer's interest in the
property must be stated.
M. SIGNATURES FOR PARTNERSHIPS-Signing party must be either a general partner or be authorized in writing to have the
authority to sign for and bind the partnership.
IV. SIGNATURES FOR CORPORATIONS
Documents should be signed by two officers,one from each of the following two groups:
GROUP 1. (a)The Chair of the Board
(b)The President
(e)Any Vice-President
GROUP 2. (a)The Secretary
(b)An Assistant Secretary
(c)The Chief Financial Officer
(d)The Assistant Treasurer
If signatures of officers from each of the above two groups do not appear on the instrument,a certified copy of a resolution of the Board of
Directors auffiorizig the person signing the instrument to execute instruments of the type in question is required. A currently valid power
of attorney,notarized,wiisuffice.
Notarization of only one corporate signature or signatures from only one group,must contain the following phrase:
"...and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of
Directors".
:MW
GAENGSVC\FORMS\N0TARY.WPD
Rev.July 21,1997
-rll�J�48
SUBDIVISION 6549 301
E 15.249m
N -j
flo
1.517m
W o &
7 N
w
• 4j S.
PAROL A ' w�
SUBDIVISION 8027"
399 M 19 N W
h � Q,
P.0.B. o N87.59'43"E
16.792m
1.524m -
P.0.G. „N 1"50'48"E
S88 41'50"E L - 9:2722 .952m
3.048m L = 8.871m SUBDI VIJN 8027
R = 53.753m 39919
LILAC RIDGE ROAD N45' '25"W
P�' 03
1.524mC—S88*41`50"E 27.250m 6.423m0,833m
P.0.B.
0.576m N88 041'50"W 27.832m ,� N45.03'25"
E 6.036m(T
C*
} o
� 4 i Ln
jV ! 0
m
3 �~ 8 «
ON U)
1.524m '
PUE� .�
� m
UGC N88'35'00"E 33.164m
----------w--EXISTING P.U.E. 1 0 10 20
EXISTING LOT LINE •�- --
P.O.B. POINT OF BEGINNING
P.O.C. POINT OF COMMENCEMENT IN METERS
(T) TOTAL t }
R RADIAL SCS 1: 400
PLAT TO ACCOMPANY Ruggers —
ensen
LEGAL DESCRIPTION zar & Associates
EXHIBIT V 6601 OWENS DRIVE, SUITE 155 • PIEASANTON. CA 9458
PHONE: (925) 227-9100• FAX: (925) 227-9300
SCALE: DATE: JOB NO.:
CfTY OF SAN RAMON, CONTRA COSTA COUNTY, CAUFORN/A 1. 400 04-23-99 961058
Sub 8027 Lot 7(399M 16)
City of San Ramon
County of Contra Costa
Public Utility Easement
Exhibit'W"
Real property situate in the unincorporated area of the County of Contra Costa, State of
California;being a portion of Lot 7 as said Lot 7 is shown on the map entitled"Subdivision
8027,Fairway Bridge at Gale Ranch Phase H"filed in Book 399 of Maps at Page 19 in said
County; described as follows:
Commencing at the most southwesterly comer of said Lot 7; thence along the westerly line of
said Lot 7,N.01'18'10"E., 1.524 meters to the Point of Beginning;thence continuing along said
westerly line,N.01018'10"E., 0.575 meters; thence leaving said westerly line, N.87"59'43"E.,
16.792 meters to the northerly line of the PUE as said PUE is shown on said map said point also
being on the easterly line of said Lot 7;thence leaving said easterly line and along said northerly
line, 5.81°50'48"W., 4.952 meters to a curve to the right having a radius of 53.753 meters, a
delta of 09'27'22"; thence along said curve an arc length of 8.871 meters; thence, 5.88'41'50"E.,
3.048 meters to the Point of Beginning.
Containing: 10.063 Sq. Meters f aLAND so
ti S sele
Charles F. Sellman L.S. 5186 NO. sin
License expires 6/30/1999 EXPIRES 6"
2-
Date
OF CAI.%*
FILE: P:\JOBS-96N96105$\SURVEY\LOT7PUE-DES
PRINT DATE:June 17,1999
DATE: April 16,1999
+ f
Recorded at the request of: III IIII
111111
Illiil
Iilll
Iillill
11111IN
111111111
Contra Costa County
Public Works Department CONTRA COSTA Cc Recorder Office
Engineering Services Division STEPHEN L, WEIR Clerk-Recorder
Return to: DOC_ 1996-0193876-00
Public Works Department
Engineering Services Division T, JUL 22, 1999 10:30:32
FRE $0.00
Ttl Pd $0.00 Nbr-0000610405
Ire/R9/1-5
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on July 20, 19993,by the following vote:
AYES: SUPERVISORS GIOIA, UILKEMA, GERBER, AND CANCIAMILLA
NOES: NONE
ABSENT: SUPERVISOR DESAULNIER
ABSTAIN: NONE
RESOLUTION NO.: 4a����
SUBJECT: Authorizing Acceptance of Instrument.
i
i
IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED
FOR RECORDING ONLY:
INSTRUMENT REFERENCE GRANTOR AREA
Offer of Dedication SUB 8027 Shapell Industries Dougherty
For Public Utilities APN 222-070-080 of Northern California Valley
Easement
I hereby certify that this is a true-and correct copy of an
action taken and entered on the minutes of the Board of
Supervisors on the date shown.
RL:TR:mw
G:\GrpData\EngSvc\BO\1999\BO 7-20-99.doc
Originator: Public Works(ES) ATTESTED: JULY 20, 1999
Contact: Rich Lierly(313-2348) PHIL BATCHELOR, Clerk of the Board of Supervisors
cc: Recorder(via Clerk)then PW Records and County Administrator
Current Planning,Community Development
Byoh_j�_, Deputy
Recorded at the request of:
Contra Costa County
Public Works Department
Engineering Services Division
Return to:
Public Works Department
Engineering Services Division
Records Section
Area: Dougherty Valley
Road: Lilac Ridge Road
Development No.: SUB 8027
Assessor's No.: 222-070-080
OFFER OF DEDICATION- PUBLIC UTILITIES EASEMENT
Shapell Industires of Northern California, being the present title owner of record of the herein
described parcel of land, do hereby make an irrevocable offer of dedication for public use, an
easement for public utilities under, on and over the real property situated in the County of Contra
Costa, State of California,described in Exhibit"A"(written description) and shown on Exhibit`B"
(plat map) attached hereto.
It is understood and agreed that Contra Costa County and its successors or assigns shall incur no
liability with respect to such offer of dedication, and shall not assume any responsibility for the
easement or any improvements thereon or therein.
The provisions hereof shall inure to the benefit of and be binding upon heirs, successors, assigns,
and personal representatives of the respective parties hereto.
The undersigned have executed this instrument on (Date).
By:
(Print Name an
v)
\Q iLz, f ce s t a e v,n
By: 44,C/2:
(Print N e d Title)
(see attached notary) v e- b r., C
TR:mw
G:\GrpData\EngSvc\Teri\1999Vune\SUB 8027.doc
CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT
State of real i f urn i a OPTIONAL SECTION
�y of Santa Clara CAPACITY CLAIMED BY SIGNER
6/23/99 Linda A. Fluken, Notary Public Though statute Goes not
on before me, require the Notary to t"JR
DATE NAME,TM.E OF OFFICER E Q..'JANE DOE,NOTARY PUBLIC' in the data�,doing so may prove Lrvaloable to
pay appeared Daniel W. Hancock & J. Christian Truebridge persons rebUg on the docomeaL
NAMES)OF (S) 0 INDIVIDUAL
Xpe sonally known to me-OR-0 provided to me on the basis of satisfactory evidence to �Q CORPORATE OFFICER(S)
be the person(s)whose name(s)istwe subscribed TM,�S)
to the within instrument and acknowledged to me
that he/shelthey executed the same in his/her/their 0 PARTNER(S) 0 LDAMD
LINDA A FLUKEN authorized�ty(ies�and that by hia4w/thenr 0 GENERAL
signature(s)on the instrument the persons)or the 0 ATTORNEY-IN-FACT
_ Commission#1159356 entity upon behalf of which the person(s)acted, 0 TRUSTEE(S)
•s Notary Public-Calitanio _ executed the instrument. 0 GUARDIAN/CONSERVATOR
Santa Clara County0 OTHER:
My Comm.BgYire'S Oct23,�1 S m hard offs"' 1�4
SIGNER IS REPRESENTING:
NAME OF PERSON(S)OR ENTITY�Es)
sIGNATUREOF AR Shapell Industries of
OPTIONAL SECTION Division of Shapell Industries Inc
THIS CERTIFICATE MUST BE ATTACHED
TO THE DOCUMENT AT RIGHT Title or Type of Document Number of Pages Date of
Document Signer(s)Other Than Named Above
Though the"below s not requited by law,
it may prove Vau"to passu rslyim on the
doaunat end could prevent 6sudulew
re-emch ment of this fam.
INSTRUCTIONS TO NOTARY
The following information is provided in an effort to expedite processing of the documents.
Signatures required on documents must comply with the following to be acceptable to Contra Costa County.
I. FOR ALL SIGNATURES -The name and interest of the signer should be typed or printed BENEATH the signature. The name
must be signed exactly as it is typed or printed.
H. SIGNATURES FOR INDIVIDUALS-The name must be signed exactly as it is printed or typed. The signer's interest in the
property must be stated
M. SIGNATURES FOR PARTNERSHIPS-Signing party must be either a general partner or be authorized in writing to have the
authority to sign for and bind the partnership.
IV. SIGNATURES FOR CORPORATIONS
Documents should be signed by two officers,one from each of the following two groups:
GROUP 1. (a)The Chair of the Board
(b)The President
(c)Any Vice-President
GROUP 2. (a)The Secretary
(b)An Assistant Secretary
(c)The Chief Financial Officer
(d)The Assistant Treasurer
If signatures of officers from each of the above two groups do not appear on the instrument,a certified copy of a resolution of the Board of
Directors authorizing the person signing the instrument to execute instruments of the type in question is required. A currently valid power
of attorney,notarized,will suffice.
Notarization of only one corporate signature or signatures from only one group,must contain the following phrase:
"...and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of
Directors".
MVw
GAENGSWTORINSNOTARYMPD
Rev.July 21,1997
Sub 8027 Lot 8(399M16)
City of San Ramon
County of Contra Costa
Public Utility Easement
Exhibit"A"
Real property situate in the City of San Ramon, County of Contra Costa, State of California;
being a portion of Lot 8 as said Lot 8 is shown on the map entitled"Subdivision 8027,Fairway
Bridge at Gale Ranch Phase II"filed in Book 399 of Maps at Page 19 in said County; described
as follows:
Commencing at the most northwesterly corner of said Lot 8;thence along the westerly line of
said Lot 8, S.00°49'21"E., 1.524 meters to the southerly line of the PUE as shown on said map
said point being the Point of Beginning; thence along said southerly line, S.88°41'50"E.,27.250
meters;thence S.45°03'25"E., 0.833 meters;thence leaving said southerly line,N.88°41'50"W.,
27.832 meters to said westerly line of Lot 8;thence along said westerly line,N.00'49'21"W.,
0.576 meters to the Point of Beginning.
Containing: 15.838 Sq. Meters f �O LM.ND S
Charles F. Sellman L.S. 5186
License expires 6/30/1999 No. sloe
—10,l - I —/ f g/ EXPMES
Date J,
F CA���
FELE: P:UOBS-96U61058\.SURVEYV.AT8PUE.DES
PRINT DATE:April 16,1999
DATE:April 16,1999
SUBDIVISION 5549 301—M-48
15.249m
N
� 1.517m
W 7 0
o -� 6 5
PARCEL A o
SUBDJVISION 8037
399 ISI 19 o �,
r� Z ,
P.O.B. o N87-59'43"E
1.524m 16.792m __----- -----
P.0.C.l " "N81'50'48"E
S8841'50"E0 - 927224.952m
3.048m L = 8.871m SUBDIVISION 8027
R = 53.753m 399 m 19
LILAC RIDGE ROAD N45'03'25"W
P.0.C. 6.423m
1.524m S88'41'50"E 27.250m
0.833m
P.O.B.
0.576m N88'41'50 W'27 832m N45'0325"
W 6.036m(T
1 0
z � � i
NO o
co N
8 ^, m
1.524m 3
PUEil �
i-
LEGrEND N88'35'00"E JJ. 164mr�
--------EXISTING P.U.E.
EXISTING LOT LINE 0 10 20
P.O.B. POINT OF BEGINNING
P.O.C. POINT OF COMMENCEMENT
(T) TOTAL ( IN METERS )
R RADIAL SCALE 1: 400
PLAT TO ACCOMPANY Ruggeri -
ensen -
LEGAL DESCRIPTION Azar & Associates
EXHIBIT w w 6601 OWENS DRIVE, SUITE 155 • PLEASANTON, CA 94588
PHONE: (925) 227-9100- FAX: (925) 227-9300
SCALE: DATE: JOB NO.:
qTY OF SAN RAMAN, CANTRA =TACAUNTY, CAUFOIRN/A 1. 400 04-2J--99 961056