Loading...
HomeMy WebLinkAboutMINUTES - 09122000 - D4 _. .. _. . _ THE BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIAlr Adopted this Resolution on September 12, 2000,by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, DESAULNIER, CANCIAMILIA NOES: NONE ABSENT: SUPERVISOR GERBER RESOLUTION NO. 2000/435 (Government Code § 25350) SUBJECT: Consummate Purchase and Accept Grant Deed from C. Overaa& Company for the Health Services Department 303 41st Street, California Project No.: 0928-4143 ACQ WH143B (W05067) Richmond Area The Board of Supervisors of Contra Costa County, RESOLVES THAT: This Board on August 15, 2000, passed Resolution of Intention No. 2000/398 and Notice fixing September 12, 2000, at 1 P.M. in its Chambers, County Administration Building, 651 Pine Street,Martinez, California, as the time and place where it would meet to consummate the purchase of the real property described therein from C. Overaa& Company, said property being required for the Health Services Department. Said Resolution was duly published in the Contra Costa Times in compliance with Govt. Code Section 6063. The Board hereby consummates said purchase and approves the implementation of the Option to Purchase provision of the Lease dated December 19, 1995, between C. Overaa & Company and the County for the Health Services Department site, 303 41'at Richmond, California. The County Auditor-Controller is hereby DIRECTED to issue a check in favor of Chicago Title Company, 590 Ygnacio Valley Road, #300, Walnut Creek, CA 94596, Escrow No.77113MTW, for$800,000 for said property for payment to Grantor, upon its conveying to the County a Deed therefor. Said Deed is hereby ACCEPTED and the Real Property Division is ORDERED to have it recorded, together with a certified copy of this resolution. Meh I hereby certify that this is a true and correct G:\GrpData\RealProp\2000-Files\BOS&RES\BR17-HS.doc copy of an action taken and entered on the minutes of the Board of Supervisors on the Orig.Div: Public Works(R/P) date shown. ) Contact: L.Lucy Owens (313-2229) J cc: Auditor-Controller(via R/P) ATTESTED:. Public Works Accounting PHIL BATCllr=LClerk of the Boar of County Recorder(via R/P) Supervisors and County Administrator BY - Deputy RESOLUTION NO. 20001435 Recorded at the request of.- Contra f:Centra Costa County Return to: Contra Costa County Public Warks Department Real Property Division 255 Glacier Drive Martinez, CA 94553 Attn: L. Lucy Owens Assessor's Parcel No.517-212-01 S Title Co. Order No. 9201939-MTW G ANT DEED For Value Received, C. OVERAA & CO., a California corporation GRANT to CONTRA COSTA COUNTY, a political subdivision of the State of California, the following described real property in the City of Richmond, County of Contra Costa, State of California, FOR DESCRIPTION SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF. GRANTOR— C. OVERAA & CO. Date By Title: By: Title: ATTACH APPROPRIATE ACKNOWLEDGMENT LO, o0MMDE1-303.41 9/9 a5edt l9z#tel `•99:9t 00/ l6/90 `9et'a Lee 01.9 Vf93AO :Aq ;uaS Exhibit "A" PARCEL ONE: Lots 7 and 8, Block 4, as designated on the map entitled "Map of the Spaulding Richmond-Pullman Town Site", which map was fled in the Office of the Recorder of the County of Contra Costa, State of California, January 9, 1911 in Volume 4 of Maps, at page 80. PARCEL TWO: Lot 6, in Block 4, as designated on the map entitled "Map of the Spaulding Richmond-Pullman Town Site", which map was filed in the Office of the Recorder of the County of Contra Costa, State of California, January 9, 1911 in Volume 4 of Maps, at page 80, PARCEL THREE: Lot 5, in Block 4, as shown on the map entitled "Map of the Spaulding Richmond- Pullman Town Site", which map was filed in the Office of the Recorder of the County of Contra Costa, State of California, January 9, 1911 in Volume 4 of Maps, at page 80. PARCEL FOUR; Lots 9 and 10, in Block 4, as shown on the map entitled "Map of the Spaulding Richmond-Pullman Town Site", which map was filed in the Office of the Recorder of the County of Contra Costa, State of California, January 9, 1911 in Volume 4 of Maps, at page 80. Assessor's Parcel No.: 517-212-018 819 a5�d. lSZ# t •`99:9L 00/ LS/90 `9N,2 LC? OL9 M3AO :Aq luaS _ -_ 1� !: A CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT '�•. .�::�.c�' . -.mow�^.;�,�e• ,., sr�,.�.,•� ,Utz..�nrw,d•,r .�.:�"„�c .zr.�'r� S c�s i -- State of California County of CONTRA COSTA ss. .l On AUGUST 31, 2000 before me, Maggie A. White, Notary Public Data Narna and'111le of Officer la g.,'Jane Doa,Not"POW) personally appeared GERALD D. OVERAA, PRESIDENT Name(&)of Signer(s) I personally known to me ❑ proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that fie/she/they executed the same in his/her/their authorized t capacity(les), and that by his/her/their ' )F,q�f( signature(s)on the instrument the person(s), or Commission#1212&V 9 the entity upon behalf of which the person(s) No tM Public-Coilfonic acted, executed the instrument. Contra Costa County my comm.E) i mar8,2003 WITNE S my hand and cfflciai seal i I Place Notary Seal Abcva Sgnature 5f Net alio '1 OPTIONAL Though the information below is not required by law it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document P t, Title or Type of Document: Document Date: Number of Pages: , Signer(s)Other Than Named Above: r Capacity(les) Claimed by Signer Signer's Name: 0 Individual f Top of thu no here ❑ Corporate Officer—7tle(s): ❑ Partner—❑Limited 11i General ❑ Attorney in Fact ❑ Trustee ❑ guardian or Conservator ❑ Other: 1. Signer is Representing: dC 1997 Nattonsi Nowy Asaeciabon•9350 De Soto Ave.,PO Box 2442•Chatsworth.CA 91313.2402 Prod No.5907 Reorder Call TeWl•Fraa t•bop 878 9827 91L abed! l9Z#fit `gg:gL 00/ l£/90 !9£tri? L£Z 01.9 VVH3A0 =Aq ;uaS � CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California I , County of CONTRA COSTA ss. On AUGUST 31, 2000 , before rne, MAGGIE A. WHITE, NOTARY PUBLIC Data Name and Title of Officer(e.g.."Jane One.Notary Pub!tel personally appeared RUTH MCDANIEL, CFO I• Name(a)of Signor($) personally known to me 0 proved to me on the basis of satisfactory evidence , r to be the person(s) whose name(s) is/are subscribed to the withjn instrument and acknowledged to me that he/she/they executed J. the same in his/her/their authorized capacity(ies), and that by his/her/their MAOGiE k wHrrE signature(s)on the instrument the person(s), or ' Commission it 1217639 the entity upon behalf of which the person(s) Notary Public-Cafffornin acted, executed the instrument. Contra Costa County My Comm.F)pIres,titcae'2m3 TN SS my hanq and official a i. Place Notary Seal Above signature 5 Nota Public OPTI©1VA f Though the information below is not required by law, it may prove valuable to persons rehfing on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: , Document Date: Number of Pages: ,r Slgner(s) Other Than Named Above: �I Capacity(les) Claimed by Signer �s Signer's Name: 0 Individual Tcp or thumb he,e 0 Corporate Officer---Titie(si: 0 Partner—LL Limited _-.1 General L17- Attorney in Fact 0 Trustee 0 Guardian or Conservator 0 Other: , Signer Is Representing: 0 1897 National Notary Association•9350 De Soto Ave.,P.O.Box 2402•Ghaisvrorlti,CA 91319-2402 Prod No.5907 Reorder:Call Tort-Free 1.800.878.8827 9/9 ailed° l9?,#__TGP,f r•L9:91. 00/ lE/90 !9EVZ LEi: 01.9 tV83AO :Aq luaS PROOF OF PUBLICATION RECD f14i7CE of tNT€N'ttt�N TO (2015.5 C.C.P.) PURCHASE REAL PROF. MY STATE OF CALIFORNIA on rad to County d�t O�i T `� 20�i{� County of Contra Costa cures its intention to ,p4r. chase from C. over" & 4 w compa�nyR#{, at a price of cL 557, I am a citizen of the United States and a resident of the $800,000.00, the County County aforesaid; I am over the age of eighteen years, and 'easedratcyity 7,1 o containing � CJ�ii r�A�'�' '0 U` not a party to or interested in the above-entitled matter. Oct by rip on approximate- Iy 15,000 aquara at of sand located at 303 41 at street. I am the Principal Legal Clerk of the Contra Costa Times, a Richmond, Da{ffomia, and newspaper of general circulation, printed and published at �asoi foto y2r1 00 8o the purchase �.. 26401 Shadelands Chive in the City of Walnut Creek, County the ward and wttl moat at PHit. BATCHELOR, Clark of of Contra Costa,94598. 1.00 p,m.on September 12, the Board of Su ervisors and 2000,!n its Chambers,coon- County Administrator gty Administration 8uikting, ay/st Patricia Moloy,Deputy And which newspaper has been adjudged a newspaper of California, Strec�r mss ugis u 9262 24, 31, sept general circulation by the Superior Court of the County of 7,2000 Contra Costa, State of California, under the date of 07ctober 22, 1934.Case Number 19764. The notice, of which the annexed is a printed copy (set in type not smaller than nonpareil),has been published in each regular and entire issue of said newspaper and not in any supplement thereof on the following dates,to-wit: Auciust 24,31: September 7 all in the year of 2000 I certify (or declare) under penalty of perjury that the foregoing is true and correct. Executed at Walnut Creek,California. O3 Ypis 7 day of September, 2000 Signature Contra Costa Times P 0 Sox 4147 Walnut Creek,CA 94596 (925)935-2525 Proof of Publication of: (attached is a copy of the legal advertisement that published)