HomeMy WebLinkAboutMINUTES - 10061987 - 1.2 (3) 1®020
CONTRA COSTA COUNTY
BOARD OF SUPERVISORS
Adopted this Resolution on October 6, 1987 , by the following vote:
AYES: Supervisors Powers , Fanden, Schroder, Torlakson McPeak
NOES: None
ABSENT: None
RESOLUTION NO. 87/ S99
(Government Code No. 25350)
SUBJECT: Intention to Purchase Real Property
for Probation Department use at
2025 Sherman Drive
Pleasant Hill , California
Project No. 4357-6G5387
Pleasant Hill Area
RESOLUTION OF INTENTION TO PURCHASE REAL PROPERTY
The Board of Supervisors of Contra Costa County RESOLVES THAT:
It intends to purchase from the Cornella Construction Company,
Inc. for County Probation Department use, the real property
described in Exhibit "A" attached hereto, for $175, 000. 00, in
accordance with the terms and conditions of the Lease Option
agreement between the County of Contra Costa and the Cornella
Construction Company, Inc. , dated November 19 , 1983.,. which is a
fair and reasonable price therefor. A copy of said agreement is
on file in the Public Works Department.
This Board will meet on November 3 , 1987 at 10: 30 a.m. in the
Board's Chambers, County Administration Building, Martinez,
California, to consummate this purchase and the Clerk of this_
Board is DIRECTED to publish the following notice in the "
Contra Costa Times pursuant to Government Code Section
6063 .
NOTICE OF INTENTION TO PURCHASE REAL PROPERTY
The Board of Supervisors of Contra Costa County declares its
intention to purchase from Cornella Construction Co. , Inc. , at a
price of $175, 000. 00, the Sherman House site with buildings
containing approximately 2 , 000 square feet of floor space on
approximately one acre of land located at 2025 Sherman Drive,
Pleasant Hill, California and more particularly described in
Resolution 87/ 599 of the Board and will meet at 10: 30 a.m. on
November 3 , 1987 , in its Chambers, County : Administration
Building, 651 Pine Street, Martinez, California, to consummate
the purchase.
PHIL BATCHELOR, Clerk of the
Board of Supervisors and
County Administrator .
DD: rs
BO:R2sher6.t10 By 'J A
Deputy Clerk
Orig. Dept. : Public Works Department(R/P)
cc: County Administrator
Auditor-Controller
Grantor (via R/P)
P.W. Accounting (via R/P)
RESOLUTION NO. 87/ 599
EXHIBIT "A"
PARCEL ONE:
Portion of the Rancho Monte Del Diablo described as follows:
Commencing on the west line of the 20.98 acre parcel of land described in the
deed from William H. Gelbke, et ux, to George T. Yonge, et ux, dated January 5,
1945 and recorded January 20, 1945 in Volume 813 of Official Records, at page
84, at the most southerly corner of the 4 acre parcel of land described as
Parcel One in the deed from Geroge T. Yonge, et ux, to Hattie Hartwig, dated
October 17, 1946 and recorded December 9, 1946 in volume 985 of Official
Records, at page 29; thence from said point of commencement along said west
line, South 29° 53' 30" East, 99.62 feet, South 36° 32' East, 709.8 feet and
South 53° 33 ' 40" East, 183.42 feet to the north line of the parcel of land
described as Parcel One in the deed from George T. Yonge, et ux to John M.
Ellis, et ux, dated October 19, 1946 and recorded December 9, 1946 in Volume 983
of Official Records, at page 79, being the actual point of beginning of the
herein described parcel of land; thence from said actual point of •beginning
North 65° 56° 20' East along the north line of said Ellis parcel, 44.63 feet to
the east line of said Ellis parcel ; thence along said east line, South 10° 30'
40" East, 113.59 feet and South 2° 04' 20" West, 79.82 feet to the southwest
line of said 20.98 acre parcel (813 OR 84) ; thence along said southwest line
South 78° 33' 40" East, 45.33 feet and South 31° 18' 40" East, 39.51 feet to th'e
north line of the 1. 1 acre parcel of land described in the deed from George T.
Yonge, et ux, to Lester E. Laird, dated September 25, 1946 and recorded October
25, 1946 in Volume 964 of Official Records, at page 177; thence along said north
line North 78° 22' 20' East, 268. 14 feet and South 36° 18' 30" East, 90.91 feet
to the east line of said 20.98 acre parcel (813 OR 84) ; thence along said east
line North 14° 26' 20" East, 29.98 feet; North 29° 55' 30" East, 95.28 feet;
North 20° 04' West, 999.90 feet and North 34° 04' West, 44.85 feet to the west
line of the East Bay Municipal Utility District right of way; thence along said
west line South 20° 25' West, 222.33 feet and South 20° West, 569.45 feet to the
southwest line of said 20.98 acre parcel of land (813 OR 84); thence along said
southwest line South 36° 32' East, 0. 53 of a foot and South 53° 33' 40" East,
183.42 feet to the actual point of beginning.
EXCEPTING FROM PARCEL ONE:
1 . That parcel of land described in the deed from Manuel Pereira be Abereu, et
ux, to East Bay Municipal Utility District, dated November 30, 1925 and recorded
December 22, 1925 in Volume 13 of Official Records , at page 461, not including
in this exception however, the rights regranted unto the grantor in said deed.
2. That parcel of land described as follows:
(Legal Description Continued)
EXHIBIT "A"
(Continued)
Beginning on the east line of the parcel of land described as Parcel One above
at the south line of the 1 .662 acre parcel of land described in the deed from
Manuel Pereira De Abereu, et ux, to East Bay Municipal Utility District, dated
November 30, 1925 and recorded December 22, 1925 in Volume 13 of Official
Records, at page 461, thence .from said point of beginning along the south line
:. of said 1.662 acre parcel of land South 20° 25' West, 121.53 feetto a 4 inch by
4 inch post and South 20° West, 348.44 feet; thence northeasterly in a direct
line to the east line of the parcel of land described as Parcel One above,
distant thereon South 20° 04' East, 406.2 feet from the point of beginning;
thence North 200 04' West along said east line, 406.2 feet to the point of
beginning.
3. The parcels of land described in the deed from A. Howard Kepler, et ux, to
State of California, dated May 4, 1959 and recorded June 11 , 1959 in Book 3391
of Official Records, at page 253.
4. The parcel of land described in the deed from A. Howard Kepler, et ux, to
Contra Costa County Flood Control and Water Conservation District, recorded
November 20, 1968 in Book 5754, Page 383, Official Records.
5. All that parcel of land lying within Sherman Drive.
PARCEL TWO:
A non—exclusive easement for ingress and egress over a strip of land 20 feet in
width lying easterly of the westerly boundary of the parcel of land described in
the deed to Contra Costa County Flood Control and Water Conservation District,
recorded November 20, 1968 in Book 5754, Page 383, and extending 142 feet
northerly from the direct extension of the southerly boundary lineof the Kepler
property as said southerly boundary line is described in the deed to A. Howard
Kepler , eL ux, dared Jaftuary 27, 1948 and recorded in Book 1167 of Official
Records, at page 384, as reserved in said deed to Flood Control .'