HomeMy WebLinkAboutMINUTES - 12172002 - C.1-C.2 . i
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on December 17, 2002 by the following vote:
AYES: SUPERVISORS UILKEMA, GERBER, DESAULNIER, GLOVER, AND GIOIA
NOES: NONE
ABSENT: NONE
ABSTAIN: NONE
RESOLUTION NO. 2002/ 7 5 3
SUBJECT: Ratify prior decision of the Public Works Director to fully close a portion of Ocean
View Avenue on December 5, 2002, from 10:00 a.m. through 5:00 p.m., for the
purpose of removing a tree, Kensington area. (District 1)
RC-02-15
The Public Works Director having reported that prior approval has been granted to Ponderosa
Tree Service to fully close Ocean View Avenue,except for emergency traffic,on December 5,2002,
for the period of 10:00 a.m. through 5:00 p.m., subject to the following conditions:
I. Traffic Will be detoured via neighboring streets.
2. All signing to be in accordance with the State of California Manual of Traffic Controls.
3. Ponderosa Tree Service shall comply With the requirements of the Ordinance Code of Contra
Costa County,
4. Have on file with the County Public Works Department at the Application and Permit Center
a Certificate of Insurance in the amount of 1,000,000 for Comprehensive General Public
Liability,which names the County as an additional insured.
5. Obtain approval for the closure from the Sheriff s Department,the California Highway Patrol
and the Fire District.
IT IS BY THE BOARD RESOLVED that the action taken by the Public Works Director is
APPROVED.
I hereby certify that this is a true and correct copy of an action taken and
ax:cw entered on the minutes of the Board of Supervisors on the date shown.
G:\GrpData\EngSvc\$0\2002\12-17-02\RC-02-15 BO.doc
Originator:Public Works
ndry( ATTESTED: DECEMBER I.7 , 2002
Coutacf: BobHendty{335-1375}
`"
JOHN SWEETEN,Clerk of the Board of Supervisors and County
Sheriff-Patrol Div,Commander Administrator
By t_ , _"' Deputy
fl
RESOLUTION NO.2002/ 7 5 3
THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on December 10, 2002, by the following vote:
AYES. SUPERVISORS UILREMA, GERBER, DESAULNIER, GLOVER, AND GIOIA
NOES: NONE
ABSENT: NONE
RESOLUTION NO. 2002/ 747
(Gov. Code § 25525.5)
SUBJECT: ADOPT Resolution No. 2002/ 747 approving the Conveyance of Surplus
Real Property located adjacent to Medburn Street to Janin Associates.
County File #SD018531
Project No. 0651-61-0072
Clyde Area
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Contra Costa County acquired certain interest in real property by map on April 22,
1919 in the Clyde area, described in Exhibit"A" attached hereto,for park purposes. Said
property is DETERMINED to be surplus and no longer necessary for County or other
public purposes and its estimated value does not exceed $10,000.00.
This Board hereby APPROVES and AUTHORIZES the conveyance of said property
to Janin Associates, pursuant to government Code Section 25525.5 and the Board Chair
is hereby AUTHORIZED to execute a quitclaim deed on behalf of the County in
consideration for the terms and conditions of the Real Property Exchange Agreement,copy
attached hereto as Exhibit "B".
The Public Works Director is hereby AUTHORIZED to sign the Real Property Sales
Agreement on behalf of the County.
The Real Property Division is DIRECTED to cause said quitclaim deed to be
delivered to the grantee.
RDB:eh
G:IGrpData\RealProp12002-Files\Bos&RES1BR26 Janin Associates.doe
Orig.Dept.: Public Works(R/P) 1 hereby certify that this is a true and correct
Contact: Ronald Babst(393-2226) copy of an action taken and entered on the
cc: Public Works Accounting minutes of the Board of Supervisors on the
Public Works Records date shown.
Grantee(via RIP)
Recorder(via R/P) ATTESTED: DECEMBER 17, 2002
Community Development Dept
Board orders Senior Clerk,Adm. JOHN SWEETEN,Clerk of the Board of
Supervisors and %u ,, Administrator
By i r Deputy
:•° ;Z -a`
RESOLUTION NO. 2002/ 747
r
Quit claim of park parcel
in black 19 map of Clyde
EXHIBIT "A„
A portion of the "Map of Clyde" filed April 22, 1919 in Book 17 of Maps at page 858
Contra Costa County California described as fellows:
Being all of the parcel designated "Park" as shown and delineated in block 19 of
said map.
This real property description has been prepared by me or under my' direction, in
conformance with the Professional L 'urveyors Act.
Signature: t �
Licensed Land Surveyor ,-ZWE 1 L�
Contra Costa County Public Works . ', `� '
* Exp. 12-31.04 fk
Date;
No.5999
�'f�- � �0 `��,�,
cA�-�
RZ:mp
G:iGrpDataiCiericaREXHIBi7Si2002lgvit claim of park parcel in block 19 map of C#yde.doc
8 r;
EXHIBIT 41131)
Parcel Number. 100-321-034
Project Name: Maybeck Park
Project Number: 0651-6L0072
REAL PROPERTY EXCHANGE AGREEMENT
THIS AGREEMENT is made and entered into this day of ,by and
between Contra Costa County, a political subdivision of the State of California, hereinafter
called"Grantor'and Janin Associates, a California General Partnership, hereinafter called
"Grantee."
In consideration of the covenants and conditions hereinafter contained, it is mutually
agreed as follows:
1. Grantor hereby agrees to convey that certain real property described in
Exhibit "A", attached hereto and made a part hereof, to the Grantee in
exchange for an offer of dedication of real property for the relocation of the
Maybeck Park. Fulfillment of the terms of the offer of dedication and
development of Maybeck Park as set forth in Tentative Map No. 8531 shall
fully satisfy Grantee's obligation for the park's relocation.The dedication will
occur at the time the map is recorded, which shall be within one year of the
recordation of the Maybeck Park conveyance; otherwise, this agreement
shall terminate and a quitclaim deed back to the County will be recorded.
2. The right, title and interest in the property to be conveyed shall not exceed
that vested in the Grantor, and said property is conveyed subject to all
existing easements, covenants, conditions,restrictions, reservations,and all
other encumbrances, whether the same be recorded or unrecorded.
3. Grantee shall pay all costs of escrow, title insurance, and recording fees, if
applicable.
4. Grantor shall retain possession of the property up to the date of recording the
deed.
5. The Grantee understands that this conveyance is subject to approval by the
County Board of Supervisors, and the Grantor reserves the right to cancel
the conveyance at anytime prior to the recording of the deed.
6. Upon approval of the conveyance by the County Board of Supervisors,
Grantor will cause to be delivered to Grantee a quitclaim deed to the property
properly executed by the Grantor.
7. The property described herein is being conveyed on an "as is" basis and
Grantor makes no warranty, claim or guaranty, or any kind, as to the
condition and/or possible uses of the land or any improvements thereon.
7. The property described herein is being conveyed on an "as is" basis and
Grantor makes no warranty, claim or guaranty, or any kind, as to the
condition and/or possible uses of the land or any improvements thereon.
The parties herein have set forth the whole of their agreement and the performance of this
agreement shall relieve the grantor of all further obligations or claims on this account.
GRANTOR GRANTEE
CONTRA COSTA COUNTY JANIN ASSOCIATES,a California
RECOMMENDED TO THE BOARD OF general Partnership
SUPERVISORS FOR APPROVAL
By
Real Property Agent 4*nLMorse
General Partner
By �-
Principal Deal Property Agent
APPROVED
By
Maurice M. Shiu
Public Works Director
Date:
{mate of Board Approval}
RDB:eh
C.1GrpData\RentProp�2002-F#esT2-11\AG.06 Jantn Assodates.doc
11/95/42
Recorded at the request of
Janin Associates
After recording return to:
Janin Associates
957 Stow Lane
Lafayatte, CA 94549
Assessor's Parcel No. 100-321-034
QUITCLAIM DEED
For a valuable consideration, receipt of which is hereby acknowledged,
CONTRA COSTA COUNTY, a political subdivision of the State of California,
Does hereby remise, release and forever quitclaim to JANIN ASSOCIATES, a
California General Partnership,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.
CONTRA COSTA COUNTY
Dated DECEMBER 17, 2002 By
C c il Supervisors
r'
STATE OF CALIFORNIA
COUNTY OF CONTRA COSTA
on December 17, 2002 before me,John Sweeten,
Clerk of the Board of Supervisors andap Administrator,
Contra Costa County,personally appeared 0- -GIOIA.who
is personally known to me(or proved to me on the basis of satis-
factory evidence) to be the person(s) whose name(s) Is/are
subscribed to the within instrument and acknowledged to me that
helsheftey executed the same In his/her/their authorized
capacity(fes),and that by his/her/their signature(s)on the instru-
ment the person(s),or the entity upon behalf of which the per-
son(s)acted,executed the instrument.
�'eputy lark
By:
RDB:eh
G:kGrpDaWkRealProp\2002-Files102-1 I\DE.04 Janin Aswc..doc
11/19/02
Quit claim of park parcel
in black 19 map of Clyde
EXHIBIT "A"
A portion of the "flap of Clyde" filed April 22, 1919 in Book 17 of Maps at page 353
Contra Costa County California described as follows.
Being all of the parcel designated "Park" as shown and delineated in block 19 of
said map.
This real property description has been prepared by me or under my direction, in
conformance with the Professional L urveyors Act.
Signature: S
Licensed Land Surveyor zwe �Lr�
Contra Costa County Public Works
Exp. 12-31-04
No.5999
Date: ;, 12-11-
CAS-��4
RZ:mp
C:iCrpnata\C€atica#1-XHIBITSQ002lquit claim of park parcel in block 49 map of Clyde.doc