Loading...
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