Loading...
HomeMy WebLinkAboutMINUTES - 11161999 - C7-C11 TO: BOARD OF SUPERVISORS FROM: J. MICHAEL WALFORD, PUBLIC WORKS DIRECTOR DATE: November 16, 1999 SUBJECT: APPROVE and AUTHORIZE payment to the City of Concord for the completion of the Port Chicago Highway Bike Lanes. Project No.: 4660-6X4060 SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION 1. Recommended Action: APPROVE payment of$29,531.11 to the City of Concord for the completion of the Port Chicago Highway Bike Lanes, and AUTHORIZE the Public Works Director to arrange for payment to the City of Concord. Continued on Attachment: X SIGNATOR RECOMMENDATION OF COUNTY ADM TRATOR _RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE(S): ACTION OF BOARD ON November 16, 1999 APPROVED AS RECOMMENDED. x OTHER I hereby certify that this is a true and correct copy of an VOTE OF SUPERVISORS action taken and entered on the minutes of the Board x UNANIMOUS (ABSENT III ) of Supervisors on the date shown. AYES: NOES: ABSENT: ABSTAIN: AS:;e ATTESTED: November 16, 1999 g:1GrpData\TransEng\1999\bobr99te1PortChicagoHwyBikeLanes.doc PHIL BATCHELOR, Clerk of the Board of Supervisors Orig.Div: Public Works(TE) and County Administrator Contact: All Schaal(925)313-2234 cc: PW Accounting M.Shlu,Deputy PWD J.Bueren,Assistant PWD By , Deputy SUBJECT: APPROVE and AUTHORIZE payment to the City of Concord for the completion of the Port Chicago Highway Bike Lanes. DATE: November 16, 1999 PAGE 2 11. Financiallmpact: There will be no impact on the general fund. The payment will be made with Transportation Fund for Clean Air (TFCA) Grant funds. 111. Reasons for Recommendations and Back rq Grund: In 1996 the County was awarded a TFCA grant to install bike lanes on Part Chicago Highway from Medburn Street to State Route 4 (SR-4). This included the section of Port Chicago Highway between Bates Avenue and SR-4, which is in the City of Concord. In 1997 the County awarded a contract for the construction of the bike lanes. Because of Contra Costa Water Districts plan to install a large water main in Port Chicago Highway the City of Concord would not permit the County to restripe Port Chicago Highway within the City. The City of Concord staff and County staff agreed that the County would pay the City to do the work as a part of their Slurry Seal project after the water main was installed. The water main has been installed and the City of Concord has slurry sealed and restriped Port Chicago Highway. IV. Consequences of {Negative Action: Failure to pay may result in loss of the TFCA Grant money. TO: BOARD OF SUPERVISORS FROM: J. MICHAEL WALFORD, PUBLIC WORKS DIRECTOR DATE: November 16, 1999 SUBJECT: AUTHORIZE the Public Works Director to enter into a Memorandum of Understanding for San Pablo Avenue Corridor Management. Project No. W04010 SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION 1. Recommended Action: AUTHORIZE the Public Works Director to enter into a Memorandum of Understanding (MOU)for San Pablo Avenue Corridor Management and to make non-substantive changes to the MOU as may be required. Participating agencies are the Cities of Albany, Berkeley, EI Cerrito, Emeryville, Hercules, Oakland, Pinole, Richmond, San Pablo, AC Transit, Caltrans District 4, Contra Costa Transportation Authority, Alameda County Congestion Management Agency, the Metropolitan Transportation Commission and Contra Costa County. Continued on Attachment: X SIGNATUREc' �� _RECOMMENDATION OF COUNTY ADMI .STRATOR _RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE(S): ACTION OF BOARD ON November 16, 1999 APPROVED AS RECOMMENDED x OTHER VOTE; OF SUPERVISORS I hereby certify that this is a true and correct copy of an UNANIMOUS (ABSENT JIT ) action taken and entered on the minutes of the Board AYES: NOES: of Supervisors on the date shown. ABSENT: ABSTAIN: JRB:ie g:\GrpData\TransEng\1999\bobr99te\BOSanPabloMOU.doc ATTESTED: November 16, 1999 Orig.Div: Public Works(TE) PHIL BATCHELOR, Clerk of the Board of Supervisors Contact: J.Bueren(925)313-2342 and County Administrator cc: M.Shiu,Deputy PWD S.Kersevan,PWD � J.Greitzer,CDD L.Hammon,WCCTAC S.Miller,CCTA By L o Deputy J.Hart,Alameda CMA SUBJECT: AUTHORIZE the Public Works Director to enter into a Memorandum of Understanding for San Pablo Avenue Corridor Management. GATE: November 16, 1900 PACE 2 II. Financial Impact: No impact to the General Fund. Ill. Reasons for Recommendations and Background: The cities of Albany, Berkeley, Emeryville and Oakland initiated a corridor study in the summer of 1906 to analyze transportation needs and opportunities in the San Pablo Avenue corridor. The Committee completed its work in April 1997 with the adoption of the San Pablo Avenue Corridor Plan/Program. Congestion relief projects were identified to help increase the capacity and better manage the roadway system. The projects include the signal interconnect on San Pablo Avenue from Oakland to Hercules, signal interconnect on some cross streets and spot improvements along the corridor. To maximize the benefits of the investment in these projects, it is imperative that all the jurisdictions work cooperatively together. The Alameda County Congestion Management Agency (CMA) and the Contra Costa Transportation Authority (OCTA) made a joint application and received $3 million in Transportation Systems Management funds for the installation of traffic signal interconnect across jurisdictional boundaries, local intersection controllers, vehicle detectors, traffic signals, left-turn lanes, and computer equipment. This first phase of construction is almost complete and signal timing plans are being developed. In late 1098 the CMA and CCTA submitted a proposal for an additional $3 million in federal funds for the second phase of congestion relief along the corridor to provide incident detection and management, real-time traveler information, intelligent transit priority and emergency vehicle preemption, and other corridor management improvements. The funding application was approved by the Metropolitan Transportation Commission. Future phases of congestion relief projects are planned, as funding becomes available. A Technical Advisory Committee (TAC) was convened to oversee the implementation of transportation projects in the corridor. The TAC consists of agency staff members that have responsibilities for transportation services. A Policy Oversight Committee composed of elected officials from the participating agencies was convened to provide direction and set goals for the projects. The TAC and the Policy Oversight Committee recommended that the participating agencies enter into a Memorandum of Understanding (MOU)to establish a commitment for the agencies to work cooperatively together to manage the traffic signal control and communications equipment for successful operation of the first phase of congestion relief projects. The San Pablo Avenue Signal Interconnect Project will be completed and ready for operation by summer 2000. The goal of the Policy Oversight Committee is to have an MOU in place before the interconnected signal system becomes operational. SUBJECT: AUTHORIZE the Public Works Director to enter into a Memorandum of Understanding for San Pablo Avenue Corridor Management DATE: November 16, 1999 PAGE 3 III. Reasons for Recommendations and Background continued: The MOU provides direction to staff to continue working cooperatively with the other agencies. In addition, an approved MOU may be an advantage when funding applications are submitted for future projects. Modifications to the MOU will likely be needed as subsequent phases of improvements along the San Pablo Avenue Corridor are reviewed and approved for implementation. The TAC and the Policy Oversight Committee have reviewed and approved the Memorandum of Understanding (MOU) and have forwarded it to each participating agency for signature. IV. Conseciuences of Negative Action: Failure to authorize Contra Costa County's participation in the Memorandum of Understanding may jeopardize implementation of future projects in the San Pablo Avenue Corridor. Recorded at the request of: /►� Contra Costa County 1r NTRA COSTA Co Recorder Office Public Works Department STEPHEN 1, WEIR Clerk-Recorder Engineering services Division Return to: DOC— 1903—0308572--00 Public Works Department W NOV 24, 1999 14:36:24 Engineering Services Division FRB $0.00 Tt1 Pd $0.00 Nbr-0000741302 Ire/RB/1-5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Order on November 16, 1999,by the following vote: AYES: Supervisors Gioia, Uilkema, DeSaulnier and Canciamilla NOES: Nene ABSENT: Supervisor Gerber ABSTAIN: None RESOLUTION NO.: 99/597 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 APN 222-120-001-3 Shapell Industries Dougherty Valley Landscape Easement SUB 8132 Inc., a Delaware Corporation 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 11-16-99.doc Originator: Public Works(ES) ATTESTED: NavEmher 1 Fs 19 � 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 Chris Truebridge and Sam Worden,Shapell 100 Milpitas Blvd.,Milpitas,CA By01hm `� ,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: Aspenwood Court Development: SUB 8132 APN: 222-120-001-3 OFFER OF DEDICATION-LANDSCAPE EASEMENT Shapell Industries Inc., a Delaware corporation, the undersigned, being the present title owner of record of the herein described parcel of land,do hereby make an irrevocableoffer of dedication to the public and to Contra Costa County and its successors or assigns, an easement for landscape purposes,including installation and maintenance of landscape improvements,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 offered parcel of land or any improvements thereon or therein until such offer has been accepted by appropriate action of the Board of Supervisors,or of the local governing body of its successors or assigns. In the event Contra Costa County, or its successors and assigns, on behalf of the public, should determine that the use of said property or any portion thereof is no longer needed,the rights herein given shall terminate as to those portions not needed and revert to the undersigned owner or its successors or assigns. 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 October 29, 1999 Maw) By: (Print a Tiae) J.C. ri Assistant Secretary By: (Priv:Natnx 2rtle> r urIT baral, Assista—E-t=ce President (see attached notary) P:\jobs-47071142WtI CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Santa Clara October 29 1999 Linda A. Fluken, Notary Public On r before me, , Date Name and Tftle of Of er(e.Q,`Jane Doe,Notary Publics y J. Christian Truebridge and Arthur P. Lombardi i personally appeared Nstno(s)of Signer(s) ' r;personally known to me–OR–❑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 he/she/they executed the i �� � FLUKC'N same in his/her/their authorized capacity(ies),and that by ( M 115"56 his/her/their signature(s)on the instrument the person(s), -CditrnW or the entity upon behalf of which the person(s) acted, , ( 000 ou executed the instrument. WITNESS rrry hand and official seal. i Signature of N ry Public O)PT70r• L Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent h fraudulent removal and reattachment of this form to another document. 5 Description of Attached Document Title or Type of Document: Document date: Number of Pages: ��5I Signer(s) Other Than Named Above: Capacity(les) Dimmed by Signer(s) f � Signer's Name: Signer's Name: ❑ Individual ❑ Individual Corporate Officer ❑ Corporate Officer Title(s): Title(s): ❑ Partner—❑ Limited ❑ General ❑ Partner—f Limited ❑General ` ❑ Attomey-in-Fact ❑ Attorney-in-Fact Trustee ❑ Trustee 11 Guardian or Conservator a ❑ Guardian or Conservator 7 Other: lop of thumb here ❑ Other: Top of thumb here 1 Signer is Representing: Signer Is Representing: r 1i 0 1995 National Notary Association-8236 Rammet Ave.,P.O.Box 7184.Canoga Park,CA 91309-7184 Prod,No.5907 Reorder:Call Toll-Free 1-800-876.6827 Sub 8,132 (408M10) Lot 1 County of Contra Costa Offer of Dedication of Landscape Easement EXHIBIT"A" Real property situate in the unincorporated area of the County of Contra Costa, State of California; being a portion of Lot 1 as said Lot 1 is shown on the map entitled"Subdivision 8132" filed in Book 408 of Maps at page 10 in said County; described as follows: BEGINNING at the most southerly corner said lot 1; thence along the southerly line of said Lot 1 5.86038'39"W., 7.326 meters to the southwest corner of said Lot 1; thence along the southwesterly line of said Lot 1 N.37°55'49"W., 8.637 meters; thence leaving said southwesterly line, N.47°37'31"E., 4.406 meters to a curve to the left having a radius of 0.610 meters, a delta of 46'04'43"; thence northeasterly along said curve an arc length of 0.491 meters to a reverse curve having a radius of 89.207 meters, a delta of 13'4233" thence along said curve an arc length of 21.345 meters to a non tangent curve to the left having a radial which bears 5.76°32'05"W., a delta of 72'1 V08" a radius of 0.610 meters; thence along said curve an arc length of 0.768 meters to a reverse curve having a radius of 163.441 meters, a delta of 08'46'39"; thence along said curve an arc length of 25.039 meters to the northeasterly line of said Lot 1 and a point of cusp, said point of cusp being a non-tangent curve to the left having a radial which bears 5.29°37'21"W., a radius of 99.821 meters, a delta of 11'57'03"; thence along said northeasterly line and along said curve an are length of 20.820 meters; thence 5.17 040'1 8"W., 0.154 meters to a non tangent curve to the left having a radial which bears 5.17°40'18"W.,a radius of 99.974 meters, a delta of 04"14' 11"thence along said curve an arc length of 7.392 meters; thence 5.34023'17"E., 3.657 meters to the southeasterly line of said lot 1; thence along said southeasterly line 5.06°2727"W., 7.439 meters to a curve to the left having a radius of 147.523 meters a delta of 09048'48" and an arc length of 25.267 meters to the Point of Beginning. Containing: 374.2 Sq. Meters Charles F. Selh-nan L.S. 5186 v License expires 6130/2003 No.$186 Dvas Date FILE: P:\JOBS-97\971142\LEGALS\LOTIDE—I.WPD PRINT DATE:November 2,1994 0 10 20 -�� ASPENWOOD COURT EXISTING { IN METERS 1.524m SCALE 1: 400 __ ----__ N29'j7'21ER N40'03'26"E R ! =91m1 R=16J 441m R=99.821m R=16J 441m � A=11'57'03" � tl=8'46'39" L=217 820m L=2,5.039m L� r � LOT 1 !?jg9 028mE R � R=11.610m x LO L1=72'11'08" S17'40'18*W L=0.769m 0.154m ► N17'40'18"E R`0 610m . ' � '"� R=99.9 4m Ai 46114'43" ,� R=99.974m L=0.491m h� j � A=474'11" L=7.392m N47'37'31"E �$ ' '� N1326'07"E 4.406m � �,• `��ct�` S34 23'17"E 3.657m N37.55'49"W / S6 27'27"W 8.637m ! ' 7.439m b� AREA=374.2 sq, m. S86'38'39-W(R) 7.326m LEGEND LANDSCAPE EASEMENT LOT LINE POINT OF BEGINNING P.O.B. I+WLEAIIL}N197S1+tI!w\PLAYSt.UT-Ld+eD 10-L'6-'99 3�9/3 p+EST EXHIBIT "B" Berl FLAT TO ACCOMPANY Jensen Azar & Associates LEGAL DESCRIPTION` W (925} .227--9100• FAX: (925) 227-9300 SCALE: DATE: J00 NO.: CONTRA G05T1 COUNTY, CALIFORNIA1:440 10-26-99 1 971142 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on November 16, 1999,by the following vote: AYES: Supervisors Gioia, Uilkema, DeSaulnier and Canciamilla NOES: None ABSENT: Supervisor Gerber ABSTAIN: None RESOLUTION NO.: SUBJECT: Approval of the Parcel Map and Subdivision Agreement for Subdivision IVIS 16-91, Walnut Creek area. The following documents were presented for Board approval this date: I. Map The Parcel Map of Subdivision MS 16-91,property located in the Walnut Creek area, said map having been certified by the proper officials; II. Subdivision Agreement A subdivision agreement with SA Development Partners LLC, subdivider,whereby said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement. Accompanying said subdivision agreement is security guaranteeing completion of said improvements as follows: A. Cash Deposit Deposit amount: $1,000.00 Deposit made by: Wally Anderson-Custom Builder Tax I.D. No.: 567-56-2242 Auditor's Deposit Permit No. and Date: 334546 (July 6, 1999) B. Surety Bond Bond Company: Colonial American Casualty and Surety Company Bond Number and Date: 08169939 (June 29, 1999) Performance Amount: $17,300.00 Labor&Material Amount: $9,150.00 Principal: SA Development Partners LLC SUBJECT: Approval of the Parcel Map and Subdivision Agreement for Subdivision MS 16-91, Walnut Creek area. DATE: November 16, 1999 PAGE 2 III. Tax Letter Letter from the county Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1998/1999 tax lien has been paid in full and the 1999/2000 tax.lien,which became a lien on the first day of January 1999, is estimated to be $6,800.00, with security guaranteeing payment of said tax lien as follows: Tax Surety Bond Company: Colonial American Casualty and Surety Company Bond Number and Date: 08169944 (July 1, 1999) Amount: $6,800.00 Principal: SA Development Partners LLC All deposit permits are on file with the Public Works Department. THE FOLLOWING IS HEREBY RESOLVED: I. That said subdivision,together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; II. That said Parcel Map is APPROVED and this Board does not accept or reject, on behalf of the public, any of the streets, paths, or easements shown thereon as dedicated to public use. III. That said subdivision agreement is also APPROVED. I hereby certify that this is a true and correct copy of an RL:JD:mw action taken and entered on the minutes of the Board of G:\GrpData\EngSvc\BO\1999'd O 11-16-99.doc Supervisors on the date shown. Originator:Public Works(ES) Contact: Rich Lierly(313-2348) cc: Public Works—R.Bruno,Construction Current Planning,Community Development ATTESTED: NQyember 16,, 1999 T- June 3,2000 SA Development Partners LLC PHIL BATCHELOR, Clerk of the Board of Supervisors 29 Canyon View Drive,Orinda,CA 94563 and County Administrator Wally Anderson-Custom Builder 40 Avalon Court,Alamo,CA 94507 Colonial American Casualty and Surety Company 33 Rock`rlrll Road,Bala Cynwyd,PA 19004 By 0Afk 0 Adk ,Deputy Recorded at the request of: Contra Costa County Public Works Department Engineering Services Division Return to: Public Works Department Engineering Services Division THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 16, 1999,by the following vote: AYES: Supervisors Gioia, Uilkema, DeSaulnier and Canciamilla NOES: None ABSENT: Supervisor Gerber ABSTAIN: None SUBJECT: Approving Deferred Improvement Agreement along Tice Valley Boulevard for Subdivision MS 16-91 (APN 188-142-014), Walnut Creek area. The Public Works Director has recommended that he be authorized to execute a deferred improvement agreement with SA Development Partners,LLC, as required by Condition of Approval 8.A.1) for Subdivision MS 16-91. This agreement would permit the deferment of construction of permanent improvements along the southwest side of Tice Valley Boulevard, about halfway between Meadow Road and Crest Avenue, in the Walnut Creek area. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 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:JD:mw G:\GrpData\EngSvc\B0\l 999\BO 11-16-99.doe Originator: Public Works(ES) ATTESTED: Nnvpmhp 7 E t 1 } ! Contact: Rich Lierly(313- 48) PHIL BATCHELOR, Clerk of the Board of Supervisors cc: Recorder(via Title Co.)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 Records Section Area: Walnut Creek Road: Tice'Valley Road Co.Road No: 38510 Project: MS 16-91 APN: 188-142-610 DEFERRED IMPROVEMENT AGREEMENT (Project: MS 16-91) THESE SIGNATURES ATTEST TO THE PARTIES'AGREEMENT HERETO: CONTRA COSTA COUNTY OWNER.: J. Michael Walford, Public Works Director SA Development Partners, LLC B E. Wallace Anderson Jr., Managing Partner RECOMMEND FOR APPROV . By: En g Services Division roB. ender Sr., Managing Partner FORM APPROVED: Victor J. Westman, County Counsel (NO'T'E: this document is to be acknowledged with signatures as they appear on deed of title) (See attached notary) 1. PARTIES, Effective on � the County of Contra Costa,hereinafter referred to as "County"and Tian Norton and Gregory B.Norton,-hereinafter referred to as"Owner"mutually agree and promise as follows: 2. PURPOSE. Owner desires to develop the property he owns as described in Exhibit"A" attached hereto and wishes to defer construction of permanent improvements,and County agrees to such deferment if Owner constructs improvements as herein promised. 3. AGREEMENT BINDING ON SUCCES5DRS IN INTE L. This agreement is an instrument affecting the title or possession of the real property described in Exhibit"A". All the terms,covenants and conditions herein imposed are for the benefit of County and the real property or interest therein which constitutes the County road and highway system and shall be binding upon and inure to the benefit of the land described in Exhibit"A"and the successors in interest of Owner. Upon sale or division of the property described in .Exhibit"A",the terms of this agreement shall apply separately to each parcel,and the owner of each parcel shall succeed to the obligations imposed on Owner by this agreement. Upon annexation to any city,Owner,or those who succeed him as owner of the property described in Exhibit "A", shall fulfill all the terms of this agreement upon demand by such city as though Owner had contact with such city originally. Any annexing city shall have all rights of a third party beneficiary. CALIFORNIA ALL-PURPO . ACKNOWLEDGMENT ENT Stag of l I o t h G County of C)r~ r :. On 1-^ t ` 7 before me, pa,l Name and at a.g.,•�. '} Jcw-j — personally appeared ` Names)of 8) Ci personally known to me-.OR 5proved to me on the basis of satisfactory evidence to be the person(s) whose name(s)is/are subscribed to tate within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(les),and that by his/herttheir signature(s)on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS m and and official seal. 6 C40;# OPTIONAL Though the infoormadon below is not required by law,it may prove valuable to persons retying on tte document and could prevent fraudulent removal and reattachment of tits form to another document Description of Attached document Title or Type of document: Document Date: Number of Pages: Signers) Other Than Named Above: Capacity(les) Claimed by Signer(s) Signer's Name: � •, Signer's Name: Ci Individual M Individual 0 Corporate Officer 0 Corporate Officer litle(s): '7itie(s): Partner--C; limited G General C Partner—CJ Limited G General * Attorney-in-f=act 0 Attorney-in-Pact C': Trustee 0 Trustee iC Guardian or Conservator +- .- Ci Guardian or Conservator C] Other: Top Of thumb here M Other: Top of thumb stere Signer is Representing: Signer Is Representing: �--1.Q-. 0 1995 N"Oni NMry Auwa*m"SM ReMMV Ave.,P.{}.S"7104"C&-o"Pack GA 81309-7184 Prod.No.5907 #?aexGir.Gall To&Fma f-W"7i4-M7 ' CALIFORNIA ALL.-PURPOSE ACKNOWLEDGMENT C:r• f� No.5195 State of 19�- IIP ZONAL SECTION CAPACITY CLAIMED BY SIGNER County of 6 16-x'0 ;/}2 s JZ_'0 Though statute does not require the Notary to fit[in the data below,doing so may prove 'Cr f AlAd W,� f invaluable to persons relying on the document DATE before me, NAME,TITLE OF OFFICER-E.G.,"JANE DOE,NOTARY PUBLIC" 0 INDIVIDUAL CORPORATE OFFICER(S) ,personally appeared '^� NAbtE($)OF SKMER(S) 11Fitt fsy rsonally known to me-OR-❑ proved to me on the basis of satisfactory evidence PARTNER(S) [l LIMITED to be the person(s) whose name(s) is/are j3 GENERAL subscribed to the within instrument and ac- ❑ATTORNEY-IN-T=ACT - _ o.. knowledged to me that he/she/they executed Q TRUSTEE(S) v1ARC4AREf A riANNyS the same in his/her/their authorized 0 GUARDIAN/CONSERVATOR C«mrswn#1102679 capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), OTHER: Cal ,cwnmeq*w jo or the entity upon behalf of which the person(s)acted, executed the instrument. SINNER IS REPRESENTING: WITNESArpy hand and official seal. NAME OF PERSON(S)OR ENTITY(IES) _,_461, ZiL Sir.NATURE OF NOTARY t PT1�NAL SECTION THIS CERTIFICATE MUST BE ATTACHED TO TITLE OR TYPE OF DOCUMENT THE DOCUMENT DESCRIBED AT RIGHT: NUMBER OF PAGES DATE OF DOCUMENT Though the data requested here is not required by law, it oould prevent fraudulent reattachment of this form. SIGNER(S)OTHER THAN NAMED ABOVE 01993 NATIONAL NOTARY ASSOCIATION-8235 Remmet Ave.,P.O.Boz 7184•Canoga Park,CA 91309-7184 i a \ t ' 1 Subdivision MS 16-91 EXHIBIT "A" All that real property situated in the County of Contra Costa, State of California, described as follows: All of Parcels A and B as shown on Subdivision MS 16-91 on file at the County Recorder's Office,recorded as follows: Date: Book: Page: JD:mw \1PWSI1SHARDATA\GrpData\EngSve\JOSEPH11999VuneMS 16-41.dac Subdivision MS 16-91 EXHIBIT "B" IMPROVEMENTS Improvements required by Contra Costa County Community Development Department and the County Ordinance Code as a condition of approval for the above-referenced development are located along Tice Valley Boulevard for Parcels A and B, described in Exhibit "A": 1. Approximately 48 linear meters(158 linear feet)of curb, face of curb located 3 meters(10 feet) from the right of way line. 2. Approximately 48 linear meters(158 linear feet)of 1.4 meter(4-foot 6-inch)sidewalk,width measured from curb face,built monolithic with the curb. 3. Approximately 151 square meters(1,630 square feet) of street paving to pave between the existing pavement and the lip of gutter. 4. Necessary longitudinal and transverse drainage. 5. Temporary conforms for paving and drainage as may be necessary at the time of construction. 6. Undergrounding all utility distribution facilities along the frontage of Tice Valley Boulevard. 7. Submit improvement plans to the Public Works Department,Engineering Services Division, for review; pay an inspection and plan review fee. CONSTRUCTION Any necessary relocation of utility facilities shall be the responsibility of the owner or his agent. The construction of the above deferred improvements shall begin as outlined in Item 4B of the agreement or when either of the following occurs: I. Tice Valley Boulevard is constructed to its ultimate planned width by the County or by an assessment district. 2. Frontage improvements are constructed adjacent to the subject property. It is the intent at this time that the"pro rata basis" of costs, as specified in Item 4B of the agreement, shall mean that the owners of each parcel shall pay one half of the costs. JD:mw G:\GrpData\Eng5vcUosEPH\1999Uuly\Ms 16-91.doc