Loading...
HomeMy WebLinkAboutMINUTES - 12022003 - C16-C20 1111111111 X1111111# 111I11IIII1111I111111111Iell 14 CONTRA COSTA Co Recorder Office STEPHEN L. FEIREI Clerk-Recorder /� Recorded at the request of: ©OC_ ' — 58"7785` 0 Contra Costa County Board of Supervisors Thursday, DEC 04, 2003 08:26:28 Return to: FRE $0.00 {, A Qp Public Works Department TLl Pd $1,N Nbr-0001QO6 Engineering Services Division 1 r C/R S//1—2 Records Section THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on December 2, 2003,by the following vote: AYES,: SUPERVISORS GIOIA, UILKEMA, GREENBERG, GLOVER AND DESAULNIER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 2003/ 708 SUBJECT: Accepting completion of improvements for 'Nater Tarek Access Road, RA 1119 (cross'-reference Subdivision 7984), San Ramon(Dougherty Valley) area. (District 111) The Public Works Director has notified this Board that the improvements for Water Tank Access Road RA 1119 have been completed as provided in the Road Improvement Agreement with Shapell Industries of Northern California,heretofore approved by this Board in conjunction with the filing of the Subdivision Map. TR:rTn Gs:\GrpData\EngSvctBO\2003112-02-031RA 1119 BO-45.doc Originator: Public Works(ESS) Contact Teri Ric (313-2363) Recording to be completed by COB cc: Public Works -Tax I.D.95-2578030,Accounting T,Bell,Construction Div. -M.Valdez,M&T Lab J.Gray,Engineering Services -1.Bergeron,Mapping Div. I hereby certify that this is a true and correct copy of an -T.-October 2,2004 Sheriff-Patrol Div.Commander action taken and entered on the minutes of the Board of CHP,oro Al Supervisors on the date shown. CSAR—Cartog City of San Ramon,Chris Low 5000 Crow Canyon Road ATTESTED: DECEMBER 02, 2003 San Ramon,CA 94583 DSRSD,Rhodora Biagdan JOHN SWEETEN, Clerk of the Board of Supervisors and 7051 Dublin Blvd. Dublin,CA 94558 County Administrator Shapell Industries of Northern California Sam Worden&Steve Savage P.O.Box 361.169 100 N.Milpitas Blvd. By Deputy Milpitas,CA 95035 National Fire Insurance Company of Hartford 5820 Canoga Avenue Woodland Hills,CA 91365 RESOLUTION N4.2003/ .70_8_ __ SUBJECT: Accepting completion of improvements for Water Tank Access Road, RA 1119 (cross-reference Subdivision 7984), San Ramon (Dougherty Valley) area. (District I DATE: December 2, 2003 PAGE: 2 NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of December 2,2003 thereby establishing the six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT NAME OF BANK/SURETY September 17, 2002 National Fire Insurance Company of Hartford BE IT FURTHER RESOLVED the payment(labor and materials) surety for$228,000.00, Bond No. 929247976 issued by the above surety be RETAINED for the six month lien guarantee period until June 2, 2004, at which time the Clerk of the Board is AUTHORIZED to release the surety less the amount of any claims on file. BE IT FURTHER RESOLVED the performance surety Bond No. 929247976 issued by the above surety and the road improvement agreement are exonerated BE IT FURTHER RESOLVED that the improvements are ACCEPTED as complete. DSRSD will maintain these improvements. BE IT FURTHER RESOLVED that there is no warranty period required, and the Public Works Director is AUTHORIZED to refund the$4,560.00 cash security for performance(Auditor's Deposit Permit No. 391023, dated August 6, 2002) plus interest in accordance with Government Code Section 53079, if appropriate, to Shapell Industries of Northern California pursuant to the requirements of the Ordinance Code. RESOLUTION NO. 20031708 ................. .......... Recorded at the request of: Contra Costa County Board of Supervisors Return to,, Public Works Department Engineering Services Division THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on December 2, 2003 by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GREENBERG, GLOVER AND DESAULNIER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 2003/ 709 SUBJECT: Acceptance of Instrument for Offer of Dedication for Road Purposes, for Road Acceptance 1126 (cross-reference Subdivision 6610/83 72),being developed by Rock Island Homes, Bethel Island area. (District V) IT IS BY THE BOARD RESOLVED that the following instrument is hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA DISTRICT Offer of Dedication Sandmound Shea Homes, LP Bethel V For Road Purposes Boulevard, RA 1126 Island (cross-reference Sub 6610/8372) APN 032-220-012 and 032-220-008 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of CL:rm G:\GrpData\EngSvc\BO\2003\12-02-03\RA 1126 130-30.doc Supervisors on the date shown. Originator: Public Works(ES) Coutam Rich Lierly(313-2348) Recording to be completed by COB cc: Current Planning,Community Development Department Shea Homes,LP ATTESTED: DECEMBER 02, 2003 Keni Watt P.O.Box 5064 JOHN SWEETEN, Clerk of the Board of Supervisors and LiVeMIOTC,CA 94551-5064 County Administrator Rock Island Homes,Inc. Jim Menke If 18001 Cowan,Suite C Irvine,CA 92614 By Deputy V RESOLUTION NO.2003/ 700 RECORDED AT THE REQUEST OF: Contra Costa County CONTRA COSTA Co Recorder Office Board of supervisors STEPHEN L, WEIR Clerk-Recorder SOC— 2003-0587788-00 RETURN TO: Thursday, DEC 04, 2003 08:26:43 Public Works Department FRE $0.90 Engineering Services Division Ttl Pd $0.00 Nbr-0001886810 Records Section 1 r c/RS/1-12 Area: ,}sI-13a K T-5trob Road: !�A9 DMOuAi p O vP. Co. Road No.: %13163 Development No.: APN: eat- ZZQ - o!Z r Ilf & l$) 632---Z2.0 — 0013 C'k . 2. ) OFFER OF DEDICATION--ROAD PURPOSES Shea Homes Limited Partnership, a California Limited Partnership, the undersigned, being the present title owner of record of the herein described parcel of land, do hereby make an irrevocable offer of dedication to Contra Costa County, a political subdivision of the State of California and its successors or assigns, for street, highway landscaping and other related purposes, including maintenance thereof, the real property situated in the County of Contra Costa, State of California, as described in Exhibit"A" (written description) and as 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 bodies of its successors or assigns. The provisions hereof shall inure to the benefit of Contra Costa County and its successors or assigns and will be binding upon the title owner of record and that owner's heirs, successors or assigns. The undersigned executed this instrument on t� ate) Shea Homes Limited Partnership a California Limited Partnership (Name of owner as shown in title report) (Signature_. .. 3xF*Shaw Assistant Secret�ar 30149670.1/21768-0013 y (print Name&Title) Si nature ( g ) (print Name&Title) 30149670.1/21768-0013 February 14, 2003 Job No. 71-8430 EXHIBIT A LEGAL DESCRIPTION The land referred to herein is situated in the State of California, County of Contra Costa, unincorporated area described as follows: PARCEL 1 (Fee Title) Being a portion of Parcel 17 as described in the deed to National Investors Financial, Inc. recorded July 25, 1995, Document No. 95-119290, Contra Costa County;Records, more particularly described as follows: Beginning at the Southeastern corner of Lot 5 as shown on the Map of"Subdivision 3561", "Barbieri Subdivision"filed October 25, 1967 in Book 117 of Maps, Page 43 Contra Costa County Records; thence from said Point of Beginning coincident with the exterior boundary of said "Subdivision 3561", South 89°02'36" East, 50.00 feet; thence leaving said exterior boundary of said "Subdivision 3561", South 00057'24" West, 30.00 feet to the Southern line of said National Investors Financial, Inc. Parcel 17 (95-119290), thence coincident with the Southern line of said National Investors Financial, Inc. Parcel 17 (95-119290), North 89°02'36" West, 50.00 feet; thence leaving said Southern line of said National Investors Financial, Inc., Parcel 17 (95-119290), North 00057'24" East, 30.00 feet to the Point of Beginning. Containing 1,500 square feet more or less. PARCEL 1A (Permanent Slope Easement) Being a portion of Parcel 17 as described in the deed to National investors Financial, Inc. recorded July 25, 1995, Document No. 95-119290 Contra Costa County Records, more particularly described as follows: A 5.00 foot wide strip of land lying Easterly of and contiguous to and parallel with the Eastern line of Parcel 1 described herein. Containing 150 square feet more or less. PARCEL 1 B (Permanent Slope Easement) Being a portion of Parcel 17 as described in the deed to National Investors Financial, Inc. recorded July 25, 1995, Document No. 95-119290, Contra Costa County Records, more particularly described as follows: Page i of 2 K:/masterlsheal71-843c1 ftegat/2-f d-03 12 A 5.00 foot wide strip of land lying Westerly of and contiguous to and parallel with the Western line of Parcel 1 described herein. Containing 150 square feet more or less. PARCEL 2 (Fee Title) Being a portion of Parcel 10 as described in the deed to National Investors Financial, Inc. recorded July 25, 1995, Document No. 95-119290, Contra Costa County Records, more particularly described as follows: Beginning at a point on the Southern line of said National Investors Financial, Inc., Parcel 10 (95-119290) said point being the Northwestern corner of Parcel A as shown on MS No. 49-63 recorded on July 17, 1963 in Book 23 of Contra Costa County Land Survey Maps, Page 6; thence from said Point of Beginning coincident with said Southern line of said National Investors Financial, Inc., Parcel 10 (95-119290), South 85005'10"West, 50.27 feet; thence leaving said Southern line of said National Investors Financial, Inc., Parcel 10 (95-119290), North 01 002`10" East, 5.04 feet; thence, North 00°39'10" East, 15.05 feet to the Northern line of said National Investors Financial, Inc., Parcel 10 (95-119290); thence along said Northern line of said National Investors Financial, Inc., Parcel 10 (95-119290), North 85005'10" East, 50.24 feet; thence leaving said Northern line of said National Investors Financial, Inc., Parcel 10 (95-119290), South 00039'10" West, 20.09 feet to the Point of Beginning. Containing 1,004 square feet more or less. PARCEL 2A (Permanent Slope Easement) Being a portion of Parcel 10 as described in the deed to National Investors Financial, Inc., recorded July 25, 1995, Document No. 95-119290, Contra Costa County Records, more particularly described as follows: A 5.00 foot wide strip of land lying Westerly of and contiguous to, and parallel with the Western line of Parcel 2 described herein. Containing 100 square feet more or less. N. Clyde . Hood, L. S. 7789 Expes 12/31/05 * EX.12/31/05 NO.7789 4F cm mage 2 of 2 K:/master/shea171-843c1/legaV2-14-03 �r - Z I 959 .11 Y, x -&- 144 f4'fi'CEL IA jo 00 S..4►A/ ZIAV,�' At f/1El/AA 9 . LMD OL IZ/31/05 t4O.7789 PW04CL 1'B C6 /so Sa Fr. Lor 5 RZ i Drawn :r. Rz,4 r ro .4ccawmiv FAX (209) � 326-0®03 Date o7 17 0.2 4M.Al AEX RIPTION sage I, = 50' SHEET SAWWWA,1' bWLEYs AV 1r. ,rah No. 71-84-AC .S-Lw IM,, r. ? N., R. .Y E: 14A awg SANS 1y CtW)W,.4 COS04 CaINTY, 04LlFG�4J A •" '• Eft 44N uNr9 SLat/W SA.1YDM2 7,61.1V0 7'RA 7' AV.IV' N 16M a 57,E At llL "t/, R11' '"IW V 2' YO PWRM' 2A lea 4W SO7 * EX.12/31/05 iVtl.7789 OF Drown IP"r J i+r .4ccarlsw1 FAX5 (209) Dotea� 17 0_.? l E'SW A1CSCRIPTlgN seole >" = 50' SHEET ,�tNMOZIM0 Job No. 77—eMC Jq C .?,7 r. ."N., R. J E Dwg. S,4Nl7RW GY.WnU COS.04 GYAf W Y, C.4Uf NSA OF ,' , l� ----OPTIONAL SECTION STATE OF CALIFORNIA CAPACITY CLAIMED BY ,} SIGNER Though statute does not require the Notary to fill in COUNTY OF 1 y� the data below,doing so may prove invaluable to t '4 persons relying an the document. On tet ~ before me, i ,Notary Public, E] INDIVIDUAL personally appeared N vin 6-jj . - Ch Y1A1/1/l 0 CORPORATE OFFICER(S) NAME(S) OF R(S) TITLE(S) personally known to me-OR-0 proved to me on the basis of satisfactory evidence to be PARTNER(S) 0 LIMITED the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to 0 GENERAL me that he/she/they executed the same in 0 ATTORNEY-IN-FACT his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument 0 TRUSTEE(S) the person(s), or the entity upon behalf of 0 GUARDIAN/CONSERVATOR r L.WILSON � which the person(s) acted, executed the 0 OTHER: (} o COMM.Ile#256598 (� •w NOTARY PUBLIC-CALIFORMiA instrument. ALAMIEDA COUNTY 0 etrnnnn.�xP.MAFtt:F{a,2IIoa-� Witness my h d and official seal SIGNER IS REPRESENTING: Name of Person(s)or Entity(ies) SIGNATURE OF NOTARY —OPTIONAL SECTION THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED AT RIGHT: Title or Type of Document Though the data requested here is not required by law,it could Number of Pages Dare of Document prevent fraudulent reattachment of this form. Signers)Other Than Named Above 01993 National Notary Association,Canoga Park,CA 30149670.1/21768-0013 RESOLUTION OF THE EXECUTIVE COMMITTEE OF J.F.SHEA,LLC July 2I,2003 The undersigned Executive Committee of J. F. Shea LLC, a Delaware limited liability company ("Company"), do hereby take the following action on behalf of the Company without a meeting as permitted by the Company's Limited Liability Company Agreement. RESOLVED, that the following named individuals are hereby elected to the Company offices appearing a fter their r espective names,and will serve for the remainder o f the year or until their successors are elected and qualified: RESOLVED,that any o ne o f the following named o ffcers o f the Company: Jo hn F. Shea, President; Edmund H. Shea, Jr. Vice President; Peter O. Shea, Vice President; or any other person or persons designated in writing by any one of said officers or by any two members of the Executive Committee, or any two of the officers named below, are hereby authorized and empowered for and on behalf of this Company, on its own behalf or a s t he g eneral p artner o f Shea H owes Lintited P artnership("SHLP"),o r a s g eneral partner of Shea Homes Arizona Limited Partnership("SHALP")or as the general partner of any other partnership to execute any bids, contracts, bid bonds, deeds, reaps;plats or any other agreements or documents necessary for the performance of such contracts, agreements and/or documents, to execute any documents required to borrow fiords from any lender to be secured by real or personal property owned by this Company,SHLP or SHALP or any other company of which this Company is general partner, to execute agreements t o p urchase,a scrow i nstructions,a nd a ny r el ated d ocuments i n c onnection with the sale and conveyance of real property developed and sold by this Company on its own behalf or the behalf of SHLP or SHALP or any other partnership of which this Company is a general partner,or any other real property owned by this Company,and to execute notes,deeds, maps, performance and payment bonds, deeds of trust, mortgages, guarantees, receipts, and all other documents necessary and convenient to carry out the business operations of this Company on its own behalf or the behalf of SHLP or SHALP or any other partnership of which this Company is a general partner. John F.Shea,President Edmund H.Shea,Jr.,Vice President Peter O.Shea,Vice President Peter O.Shea,Jr.,Vice President R.(Bert)F.Selva,Vice President Richard C.Andreen,Vice President Charles H.Atherton,Vice President Mark Brock,Vice President W.William Gaboury,Vice President K.aryl A.Gately,Vice President Max B.Johnson, Vice President Ronald L.Lakey,Vice President Chester T.Latcham,Vice President Layne C.Marceau,Vice President David B.Miller,Vice President John C.Morrissey,Vice President Ray Mullen,Vice President Buddy Satterfield,Vice President Les Thomas,Vice President Bruce J. Varker,Vice President Robert J.Yoder,Vice President Robert R.Udell,Vice President&Treasurer James G. Shontere,Secretary Scott Adams,Assistant Secretary Connie Allen,Assistant Secretary Peter G.Altuchow,Assistant Secretary Joanne Anderson,Assistant Secretary Susan Andrade,Assistant Secretary Joseph C.Anfuso,Assistant Secretary Alex Baird,Assistant Secretary Paul L.L.Barnes,Assistant Secretary Juan Bernardino,Assistant Secretary Bryan Binney,Assistant Secretary Ernest J.Boitano,Assistant Secretary Duane Bradley,Assistant Secretary Rhonda Brown,Assistant Secretary Robert M.Burke,Assistant Secretary Jack S.Carrier,Assistant Secretary Robert V.Claflin,Assistant Secretary Scott Custer,Assistant Secretary Anthony F.Daley,Assistant Secretary Jahn C.Danvers,Assistant Secretary Jeffry M.David,Assistant Secretary Jeffrey H.Donelson,Assistant Secretary Jason L.Enos,Assistant Secretary Yvonne Espinoza,Assistant Secretary Jeff Fenton,Assistant Secretary Ron Finney,Assistant Secretary Joseph M.Flanagan,Assistant Secretary Tod Fontana,Assistant Secretary Michael L.Fraley,Jr.,Assistant Secretary Thom Gamble,Assistant Secretary David Garcia,Assistant Secretary Jessica Garcia,Assistant Secretary Donald J.Gause,Assistant Secretary W.Stephen Gilmore,Assistant Secretary Jack Godard,Assistant Secretary David Goldberg,Assistant Secretary Lyndon Graham,Assistant Secretary J.Terence Hanna,Assistant Secretary Carly Harlacher,Assistant Secretary Leilani Haugen,Assistant Secretary Charla L.Hauser,Assistant Secretary Alexander Hawxhurst,Assistant Secretary Laura Herse,Assistant Secretary Steven Hextell,Assistant Secretary Jeff Hinkle,Assistant Secretary Jackie Hodge,Assistant Secretary Donald A.Hofer,Assistant Secretary Dale Holbrook,Assistant Secretary Steve Howry,Assistant Secretary Catherine M.Huff,Assistant Secretary Lori Jones,Assistant Secretary Paul Kakbrenner,Assistant Secretary Jeffrey F.Kappes,Assistant Secretary T.(Terri)G.Kershisnik,Assistant Secretary John Kilrow,Assistant Secretary Alison B.Knoll,Assistant Secretary Kathy Leary,Assistant Secretary Melvin A.Livingston,Assistant Secretary Linda Lockman,Assistant Secretary Harold Looney,Jr.,Assistant Secretary MarceIa Malek,Assistant Secretary DiAnne Mangis,Assistant Secretary Joyce Manigold,Assistant Secretary Marian P.Marcum,Assistant Secretary Michael McCormack,Assistant Secretary Jenifer McLaughlin,Assistant Secretary Jeffrey McQueen,Assistant Secretary Ron Metzler,Assistant Secretary William L.Morris,Jr.,Assistant Secretary Don Murphy,Assistant Secretary Gilbert L.Neilson,Assistant Secretary Richard J. Obernesser,Assistant Secretary Michael D.Odette,Assistant Secretary Brad Olsen,Assistant Secretary David Olson,Assistant Secretary Steve Ormiston,Assistant Secretary Lee Pacheco,Assistant Secretary Jeffrey K.Palmer,Assistant Secretary Jennifer Patterson,Assistant Secretary Kevin Peters,Assistant Secretary Ken Peterson,Assistant Secretary Robert Pigg,Assistant Secretary TraciLee Piliero,Assistant Secretary William J.Pisetsky,Assistant Secretary Greg Ponce,Assistant Secretary Stephen A.Quaranta,Assistant Secretary Stephanie Rende,Assistant Secretary Diane M.Rivera,Assistant Secretary Timothy Roberts,Assistant Secretary Darlene Robinson,Assistant Secretary Suzette Rodriquez,Assistant Secretary Cynthia Roush,Assistant Secretary Katherine Ruth,Assistant Secretary Carol A.Ryan,Assistant Secretary Jeff Salai,Assistant Secretary Wm. S.Seernann,Assistant Secretary Ping Shawl,Assistant Secretary Edmund H.Shea,111,Assistant Secretary James W.Shea,Assistant Secretary John F.Shea,Jr.,Assistant Secretary Teri Shusterman,Assistant Secretary Eric Snider,Assistant Secretary Shavan Spiller,Assistant Secretary Charlaine C.Spring,Assistant Secretary Stephen Stambaugh,Assistant Secretary Lisa A. Sutton,Assistant Secretary L.(Lori)Symans,Assistant Secretary Della Thurston,Assistant Secretary Stephen Tindle,Assistant Secretary Alan P.Toffoli,Assistant Secretary Linda.C. Tong,Assistant Secretary Michael J.Tracy,Assistant Secretary A Muth Truman,Assistant Secretary John B.Vance,Assistant Secretary John Vander Velde,Assistant Secretary Martian Vliegenthart,Assistant Secretary Laura W.Vuolo,Assistant Secretary Robert Wainwright,Assistant Secretary Lily A.Wallace,Assistant Secretary Susan Waterman,Assistant Secretary Dennis H.Williams,Assistant Secretary Jeffrey D.Willis,Assistant Secretary Mark Wright,Assistant Secretary Gregg Yensan,Assistant Secretary EXECUTED EFFECTIVE this 21 st day of July,2003. BY MEMBERS OF THE EXECUTIVE COMMITTEE Jo F.SheEdmund H.Shea,Jr. By: ter 0.Shea Peter 0.Shea,Jr. By: ./ R.F.Selva Recorded at the request of. Contra Costa County Board of Supervisors Return to: Public Works Department Engineering Services Division Records Section THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Resolution on December 2, 2003 by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GREENBERG, GLOVER AND ;DESAULNIER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 2003/ 711 SUBJECT: Acceptance of Instrument for Offer of Dedication for Trail Easement, for Road' Acceptance 1149 (cross-reference Subdivision 8507), being developed by Windemere BLC Land Company, L.L.C., San Ramon(Dougherty Valley) area. (District III) IT IS BY THE BOARD RESOLVED that the following instrument is hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA DISTRICT' Offer of Dedication RA 1149 (cross-reference Windemere BLC San Ramon III for Trail Easement Subdivision 8507) Land Company, (Dougherty Windemere Ridgeline Trail L.L.C. Valley) APN 223-010-006 223-010-007 223-010-011 223-010-012 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of :\ GGr:1GxpIlatalEngSvc1B012003112-02-03\RA 1149 F30-30.doc Supervisors on the date shown. Originator: Public Works(ES) Contact. Teri Rie(313-2363) Recording to be completed by COB W. Current Planning,Comn=ity Development Deparunent ATTESTED: DECECER 02, 2003 JOHN SWEETEN, Clerk of the Board of Supervisors and County Administrator By 149 , Deputy RESOLUTION NO.2003/ 11 CONTRA COSTA Cc Reorder Office Recorded at the request or: STEPHEN L. WEIR Clerk-Recorder Contra Costa County DOC— 200 -058 17787-00 Engineering services Division Return to: Thursday, DEC 04, 2003 08:26:56 Contra Costa County FRE $0.00 Publicworks Department Tt I Pd $6.00 Nbr-@@@ 18$I$1 Z Records section Irc/R9l1-14 Area: San Ramon(Dougherty valla) Road: Windemere Ridy-eline Trail Co.Road No.: RA 1149 Development No.: SUB 8507 APN: 223-010-006 223-010-007,223-010-011,223-010-012 OFFER OF DEDICATION-TRAIL EASEMENT Windemere BLC Land Co nany, L.L.C.,the undersigned, being the present title;owner of record of the herein described parcel of land,do hereby make an irrevocable offer of dedication to the public and to Contra Costa County and its successors or assigns, an easement for public use for trail purposes, including construction, access, and maintenance of work, improvements and structures, whether covered or open, and the clearing of obstructions and vegetation, 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. A conservation easement affecting this property was recorded in Contra Costa County on July 27,2000(Series number 2000- 158916). 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. SIGNATURE PAGE FOR OFFER OF DEDICATION Windemere BLC Land Company LLC, a California limited liability company By: Brookfield Bay Apo Holdings LLC, a Delaware limit liability company, Member By: Its: B ,.'� � y: Its: By: Centex Homes,a Nevada general partnership,Member By: Centex Real Estate Corporation, a Nevada corporation Managing General Partner By:�i ail Its:— By: LEN-OBS Windemere,LLC, a Delaware limited liability company Member By: Lennar Homes of California,Inc., a California corporation Managing Member By: Its: 11f �-Si " CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT _ State of California County of tJfv" K A + On 06 .2-bCbefore me,Vi A ee' - �� �I►- ' . v i i.) Dale Name and T+tie of Officer(e.g.."Jane rtoe,Notary Pablicl personally appeared __.... "1�f�i Name{s}all Signez(s} Xpersonally known to me ❑ proved to me on the basis of satisfactory evidence a-A6 to be the person) whose name{e) islafe-- KAREN L, KEENAN subscribed to the within instrument and %-. My Commission# 1378827 i acknowledged to me that he/she*"executed Notary Public - California the same in hislhe�flhek authorized Con ca Costa Ct�lsntyca acitp y(ies�; and that by hislhei�Expires g signatures}on the instrument the person(&),or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS rn hand and W s6al. 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 Title or Type of Document: Document mate:— Number of Pages: Signer(s)Other Than Named Above: Capacity(les) Claimed by Signer Signer's Name: _ ❑ Individual Top of thumb here El Corporate Officer—Title(s):...__.. ❑ Partner—0 Limited ❑General ❑ Attorney-in-f=act ❑ Trustee ❑ Guardian or Conservator El Other: Signer Is Representing: � C t 999 Na0orml Notary A.ssoctalioo•9350 Do Soto Ava.,P.4.Box 2402+Chatsworth,CA 91313-2402+www.rra6onainotary v4 Prod.No.5907 Reorder;Call Toil-Free 1-844-875-6823 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California 1 SS. County of r 4 c,t;TA On " 4 C before me, L t4T-8 `, ev IC J Date Name and Title of officer(e.g.,'Jand Doe,Notary Pubfic") personally appeared D=>\J Name(s)of&gner(s) t personally known to me ❑ proved to me on the basis of satisfactory evidence to be the person(&) whose names) is/ara_. •+� subscribed to the within instrument and KAREN 137 acknowledged to me that he/slh ey executed Notary Puollslo - 1378827 the same in his/herAhai authorized Notary Public - California +� Contra Costa County capacity(.W*, and that by his/heFAheiw My Comrn.E)plres Oct 7,2Cagb signature(s)on the instrument the person(s), or the entity upon behalf of which the persons} acted, executed the instrument. WITNESS hand and offi °al seal. tgnature of Natary ubli 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 Title or Type of Document: f Document Date: Number of Pages: Signer(s)Other Than famed Above: Capacity(ies)Claimed by Signer Signer's Name: as ❑ Individual Top of thumb here ❑ Corporate Officer—Title(s): ❑ Partner---•❑Limited ❑General ❑ Attorney-in-f=act ❑ Trustee ❑ Guardian or Conservator ( ❑ Other: Signer is Representing:_ _ 0 1999 National Nowy Association•9350 De Soto Ave.,P.:O.Box 2402+Chatswo,tfr,CA 91313-2402•+nrxw.nationai»ota,yorg Prod.No.5907 Reorder:Call To1i-Free 1-800-876.6827 l CALIFORNIA AIL-PURPOSE ACKNOWLEDGMENT - State of California /I ss. County of t ti's xT+AA On NN64 2� before me, KA Date r Name and dile of Officer(e.g.,"Jane 06e.Notary Publ c"} personally appeared +` U ' - d-C C t t "s-7 of Signer(s) Xpersonally known to me proved to me on the basis of satisfactory evidence to be the person(} whose name(.&) is/aw --=•°AaK AREN L. KEENAN subscribed to the within instrument and K acknowledged to me that l�e/sheltl4ey executed commission# 1378827 z the same in l4lefher/t4eir authorized Notary Public - Calitornia Contra Costa County capacity(ia4, and that by his/her/th r a � My Commi.Expires tact 7,2006 signature(a)on the instrument the personal, or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS qWy hand and, niia sial. Signawfe of No cry P tic OPTIONAL Though the information below is not raqulred 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 Title or Type of Document: Document Date: Number of Pages: Signer(s)Other Than Named Above: Capacity(les) Claimed by Signer Signer's Name: ❑ Individual Top of thumb here 1 ❑ Corporate Officer---Title(s): ❑ Partner----❑Limited ❑General ( C7 Attorney-in-Fact ❑ Trustee ❑ Guardian or Conservator 1 ❑ Other: 1 Signer is Representing: 0 1998 National Notary Association•9350 Da Soto Ave.,P.O.Box 2442 Chatsworth,CA 91313.2402•www.ttat coat w1a y.o g Prod.No.5907 ReoYder Call Tog-Free 1-840-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California �1 ss. County of n�1'�� f/c~ ,T`R _ On_t l v 3 t tit P �refore me, f AaeN - t 1EEIQAN :NeiA(f.'•tr ca , Dale '"` Name and Title of Officer(e.g.,"Jane Doe,Notary Public") personally appeared f, }dt� }. ►` g:soor`j ­ Names)of Signer(s) N personally known to me ❑ proved to me on the basis of satisfactory evidence ( to be the person(.&) whose name(s) is/aro- 0 subscribed to the within instrument and ' KAREN L. KEENAN acknowledged to me that he/she*ey executed Commission# 1378827 Z the same in his/heir authorized Notary Public - California ; NOVEMBER 6, 2003 JOB NO. : 462-00 EXHIBIT "A" TRAIL EASEMENT OVER A PORTION OF PARCELS FOUR, FIVE, FOURTEEN, FIFTEEN (2000-73786) CONTRA COSTA COUNTY, CALIFORNIA REAL PROPERTY, SITUATE IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, COMPRISED OF SEVEN (7) PARCELS, DESCRIBED AS FOLLOWS: BEING A PORTION OF THAT CERTAIN PARCEL OF LAND, DESCRIBED AS PARCELS FOUR, FIVE, FOURTEEN, AND FIFTEEN IN DEED RECORDED APRIL 13, 2000, IN SERIES NO. 2000-73786 OF OFFICIAL RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF CONTRA COSTA COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: PARCEL ONE BEING A STRIP OF LAND FIFTY (50.00) FEET WIDE, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHEASTERN CORNER OF SAID PARCEL FINE (2000-73786) ; SAID CORNER ALSO BEING THE NORTHEASTERN CORNER OF LOT 9, AS SAID LOT 9 IS SHOWN AND SO DESIGNATED ON THE OFFICIAL MAP OF SUBDIVISION 7976, RECORDED NOVEMBER 16, 2001 IN BOOK 436 OF MAPS, AT PAGE 29 IN SAID OFFICE OF THE COUNTY RECORDER OF CONTRA COSTA COUNTY. THENCE, FROM SAID POINT OF COMMENCEMENT, ALONG THE SOUTHERN LINE OF SAID PARCEL FIVE (2000-73786) , NORTH 76038' 14" WEST, 2723 .35 FEET TO THE POINT OF BEGINNING FOR THIS DESCRIPTION; THENCE, FROM SAID POINT OF BEGINNING, LEAVING SAID SOUTHERN LINE, ALONG THE ARC OF A NON-TANGENT 2,028.32 FOOT RADIUS CURVE TO THE LEFT, FROM WHICH THE CENTER OF SAID CURVE BEARS SOUTH 83046'29" WEST, THROUGH A CENTRAL ANGLE OF 00028'45", AN ARC DISTANCE OF 1.6 . 96 FEET; THENCE, NORTH 06°42' 16" WEST 400.51 FEET; THENCE, ALONG THE ARC OF A TANGENT 238.49 FOOT RADIUS CURVE TO THE RIGHT, THROUGH A CENTRAL ANGLE OF 39000'27" , AN ARC DISTANCE OF 162.37 FEET; `THENCE, ALONG THE ARC OF A COMPOUND 92. 14 FOOT RADIUS CURVE TO THE RIGHT, FROM WHICH THE CENTER OF SAID CURVE BEARS SOUTH 57041'49" EAST, THROUGH A CENTRAL ANGLE OF 144054' 01" , AN ARC DISTANCE OF 233 . 02 FEET; THENCE, ALONG THE ARC OF A REVERSE 230.00 FOOT RADIUS CURVE TO THE LEFT, FROM WHICH THE CENTER OF SAID CURVE :BEARS NORTH 87012' 12" EAST, THROUGH A CENTRAL ANGLE OF 62030' 22" , AN ARC DISTANCE OF 250. 92 FEET; THENCE, SOUTH 65°1.8' 10" EAST 89.62 FEET; THENCE, ALONG THE ARC OF A TANGENT 310.00 FOOT RADIUS CURVE TO THE LEFT, THROUGH A CENTRAL ANGLE OF 37050' 53" , AN ARC DISTANCE OF 204.78 FEET; P:\462-00\PH02\LEGAL5\LG-TP-AiL.MC LEGAL DESCRIPTION NOVEMBER 6, 2003 PAGE 2 JOB NO. : 462-00 THENCE, NORTH 61002' 05" EAST 112 .77 FEET; THENCE, NORTH 81010' 01" EAST 301.45 FEET TO A POINT HEREINAFTER REFERRED TO AS POINT `A' , THENCE, ALONG THE ARC OF A NON-TANGENT 201.61 FOOT RADIUS CURVE TO THE LEFT, FROM WHICH THE CENTER OF SAID CURVE BEARS NORTH 10047' 44" WEST, THROUGH A CENTRAL ANGLE OF 52030' 45" , AN ARC DISTANCE OF 184.78 FEET; THENCE, NORTH 26°35' 34" EAST 111 . 18 FEET; THENCE, NORTH 43°4429" EAST 277. 63 FEET; THENCE, NORTH 61036' 15" EAST 179.68 FEET; THENCE, ALONG THE ARC OF A NON-TANGENT 231.25 FOOT RADIUS CURVE TO THE LEFT, FROM WHICH THE CENTER OF SAID CURVE BEARS NORTH 35024' 58" WEST, THROUGH A CENTRAL ANGLE OF 71045' 59" , AN ARC DISTANCE OF 289.65 FEET; THENCE, ALONG THE ARC OF A NON-TANGENT 487.30 FOOT RADIUS CURVE TO THE RIGHT, FROM WHICH THE CENTER OF SAID CURVE BEARS SOUTH 84045' 18" EAST, THROUGH A CENTRAL ANGLE OF 30059'46" , AN ARC DISTANCE OF 263 .62 FEET; THENCE, NORTH 10026'24" EAST 337. 93 FEET; THENCE, NORTH 47°35' 39" EAST 340.77 FEET; THENCE, NORTH 38°34' 24" EAST 1004 .13 FEET; THENCE, NORTH 18032' 01" EAST 83 .50 FEET; THENCE, ALONG THE ARC OF A TANGENT 200.00 FOOT RADIUS CURVE TO THE RIGHT, THROUGH A CENTRAL ANGLE OF 56013' 02" , AN ARC DISTANCE OF 196.24 FEET; .,THENCE, NORTH 74°45' 03" EAST 191.39 FEET; THENCE, NORTH 56°00' 38" EAST 417.24 FEET TO A POINT HEREINAFTER REFERRED TO AS POINT `B' ; THENCE, NORTH 56°00' 38" EAST 131 .63 FEET; THENCE, ALONG THE ARC OF A TANGENT 250.00 FOOT RADIUS CURVE TO THE RIGHT, THROUGH A CENTRAL ANGLE OF 5401.1' 29" , AN ARC DISTANCE OF 236.45 FEET; THENCE, SOUTH 69°47' 53" EAST 427 . 08 FEET; V:1462-t x341'hol\LE<;AF.54Lg-t rait.dcrc LEGAL DESCRIPTION NOVEMBER 6,2003 PAGE 3 JOB NO. : 462-00 THENCE, ALONG THE ARC OF A TANGENT 250. 00 FOOT RADIUS CURVE TO THE LEFT, THROUGH A CENTRAL ANGLE OF 44043' 52" , AN ARC DISTANCE OF 195 . 18 FEET; THENCE, NORTH 65°28' 15" EAST 390.03 FEET, THENCE, ALONG THE ARC OF A TANGENT 250. 00 FOOT RADIUS CURVE TO THE RIGHT, THROUGH A CENTRAL ANGLE OF 53017' 45" , AN ARC DISTANCE OF 232 .55 FEET TO A POINT HEREINAFTER REFERRED TO AS POINT 'C' ; THENCE, SOUTH 61°14' 00" EAST 246 . 08 FEET; THENCE, SOUTH 50°29'10" EAST 523 .33 FEET; THENCE, ALONG THE ARC OF A TANGENT 300.00 FOOT RADIUS CURVE TO THE RIGHT, THROUGH A CENTRAL ANGLE OF 5733' 23" , AN ARC DISTANCE OF 301.36 FEET; THENCE, SOUTH 07004' 13" WEST 341.78 FEET; THENCE, SOUTH 19°15'42" EAST 407.59 FEET; THENCE, SOUTH 35°31' 15" EAST 442 . 17 FEET TO A POINT HEREINAFTER REFERRED TO AS POINT 'D' ; THENCE, SOUTH 51°40'26" EAST 236 .24 FEET TO A POINT HEREINAFTER REFERRED TO AS POINT 'E' ; THENCE, SOUTH 21°37'28" EAST 33 .44 FEET; THENCE, SOUTH 26050'24" WEST 31.67 FEET; THENCE, SOUTH 61°49'25" WEST 143 .39 FEET; THENCE, ALONG THE ARC OF A TANGENT 150.00 FOOT RADIUS CURVE TO THE LEFT, THROUGH A CENTRAL ANGLE OF 6205942" , AN ARC DISTANCE OF 164. 92 FEET; THENCE, SOUTH 01°10' 17" EAST 70.36 FEET; THENCE, SOUTH 12°55' 03" EAST 135.89 FEET; THENCE, SOUTH 33013' 33" EAST 106.26 FEET; THENCE, ALONG THE ARC OF A TANGENT 250.00 FOOT RADIUS CURVE TO THE RIGHT, THROUGH A CENTRAL ANGLE OF 54040' 53" , AN ARC DISTANCE OF 238.59 FEET; THENCE, SOUTH 21°27' 20" WEST 132 .51 FEET; THENCE, ALONG THE ARC OF A TANGENT 100. 00 FOOT RADIUS CURVE TO THE RIGHT, THROUGH A CENTRAL ANGLE OF 63046' 14" , AN ARC DISTANCE OF 111.30 FEET; !':1462-f 11 i\#'Mflq,t:f'iALS�I.g-Lexi#.cktc LEGAL DESCRIPTION NOVEMBER 6, 2003 PAGE 4 JOB NO. : 462-00 THENCE, ALONG THE ARC OF A REVERSE 200.00 FOOT RADIUS CURVE TO THE LEFT, FROM WHICH THE CENTER OF SAID CURVE BEARS SOUTH 04046'26" EAST, THROUGH A CENTRAL ANGLE OF 44051' 03" , AN ARC DISTANCE OF 156 .56 FEET; THENCE, SOUTH 40°22' 31" WEST 58.29 FEET; THENCE, ALONG THE ARC OF A TANGENT 100.00 FOOT RADIUS CURVE TO THE LEFT, THROUGH A CENTRAL ANGLE OF 34°31' 33" , AN ARC DISTANCE OF 601.26 FEET; THENCE, SOUTH 05°50' 5$" WEST 27. 77 FEET; THENCE, ALONG THE ARC OF A TANGENT 200. 00 FOOT RADIUS CURVE TO THE RIGHT, THROUGH A CENTRAL ANGLE OF 43023' 30" , AN ARC DISTANCE OF 151.47 FEET TO A POINT HEREINAFTER REFERRED TO AS POINT 'F' ; THENCE, CONTINUING ALONG SAID 200.00 FOOT RADIUS CURVE TO THE RIGHT, FROM WHICH THE CENTER OF SAID CURVE BEARS NORTH 40045' 32" WEST, THROUGH A CENTRAL ANGLE OF 19051' 11" , AN ARC DISTANCE OF 69.30 FEET; THENCE, SOUTH 69°05' 39" WEST 61.21 FEET; THENCE, ALONG THE ARC OF A TANGENT 200.00 FOOT RADIUS CURVE TO THE LEFT, THROUGH A CENTRAL ANGLE OF 41045' 57" , AN ARC DISTANCE OF 145.79 FEET; THENCE, SOUTH 27019'42" WEST 91.44 FEET; THENCE, SOUTH 43023' 51" WEST 414 .28 FEET; THENCE, ALONG THE ARC OF A TANGENT 400.00 FOOT RADIUS CURVE TO THE LEFT, THROUGH A CENTRAL ANGLE OF 39048' 01" , AN ARC DISTANCE OF 277 . 86 .FEET TO A POINT ON THE SOUTHERN LINE OF SAID PARCEL FOURTEEN AND TO THE POINT OF TERMINUS FOR THIS DESCRIPTION. THE SIDELINES OF SAID STRIP OF LAND ARE TO BE SHORTENED OR LENGTHENED TO TERMINATE ON SAID SOUTHERN LINES OF PARCEL FIVE AND PARCEL FOURTEEN (2000- 73786) . PARCEL TWO BEING A STRIP OF LAND FIFTY (50.00) FEET WIDE, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT THE HEREINABOVE REFERRED TO AS POINT 'A' ; THENCE, FROM SAID POINT OF BEGINNING, SOUTH 64°42' 11" EAST 173.00 FEET; THENCE, ALONG THE ARC OF A TANGENT 250.00 FOOT RADIUS CURIE TO THE LEFT, THROUGH A CEN'T'RAL ANGLE OF 53031' 13" , AN ARC DISTANCE OF 233 .53 FEET; �_�asz-+ki��ninu-t:c�nt.;�li.�-Iratl.<hx LEGAL DESCRIPTION NOVEMBER. 6,2003 PAGE 5 JOB NO. : 462-00 THENCE, ALONG THE ARC OF A REVERSE 25 .00 FOOT RADIUS CURVE TO THE RIGHT, FROM WHICH THE CENTER OF SAID CURVE BEARS SOUTH 28013'24" EAST, THROUGH A CENTRAL ANGLE OF 141036' 05" , AN ARC DISTANCE OF 61 .79 FEET;' THENCE, ALONG THE ARC OF A REVERSE 400.00 FOOT RADIUS CURVE TO THE LEFT, FROM WHICH THE CENTER OF SAID CURVE BEARS SOUTH 66037' 19" EAST THROUGH A CENTRAL ANGLE OF 3756' 39" , AN ARC DISTANCE OF 264 . 90 FEET TO THE POINT OF TERMINUS FOR THIS DESCRIPTION. PARCEL THREE BEING A STRIP OF LAND FIFTY (50. 00) FEET WIDE, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT THE HEREINABOVE REFERRED TO AS POINT "B' ; THENCE, FROM SAID POINT OF BEGINNING, SOUTH 74024' 17" WEST, 177.35 FEET; THENCE, NORTH 87028`56" WEST 557 . 99 FEET; THENCE, SOUTH 67°23' 34" WEST 200. 15 FEET TO THE POINT OF TERMINUS FOR THIS DESCRIPTION. PARCEL FOUR BEING A STRIP OF LAND FIFTY (50. 00) FEET WIDE, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT THE HEREINABOVE REFERRED TO AS POINT `C' ; THENCE, FROM SAID POINT OF BEGINNING, SOUTH 78001' 05" EAST, 335.57 FEET; THENCE, SOUTH 64°33' 27" EAST 355.16 FEET; _ THENCE, NORTH 77012' 19" EAST 150.02 FEET; THENCE, SOUTH 87°52`47" EAST, 187.61 FEET TO A POINT ON THE EASTERN LINE OF SAID PARCEL FIFTEEN AND TO THE POINT OF TERMINUS FOR THIS DESCRIPTION. THE SIDELINES OF SAID STRIP OF LAND ARE TO BE SHORTENED OR LENGTHENED TO TERMINATE ON SAID EASTERN LINE OF PARCEL FIFTEEN (2000-73786) . PARCEL FIVE BEING A STRIP OF LAND FIFTY (50.00) FEET WIDE, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT THE HEREINABOVE REFERRED TO AS POINT 'D' ; P:ldC,3-tori!'hU2ii.ii(3AL511.g-trn'3.eitc LEGAL DESCRIPTION NOVEMBER 6, 2003 PAGE 6 JOB NO. : 462-00 THENCE, FROM SAID POINT OF BEGINNING, NORTH 59°49' 38" WEST 275.01 FEET TO THE POINT OF TERMINUS FOR THIS DESCRIPTION. PARCEL SIX BEING A STRIP OF LAND FIFTY (50.00) FEET WIDE, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT THE HEREINABOVE REFERRED TO AS POINT 'E' ; THENCE, FROM SAID POINT OF BEGINNING, SOUTH 64°24' 05" EAST 56.00 FEET TO A POINT ON THE EASTERN LINE OF SAID PARCEL FOURTEEN AND TO THE POINT OF TERMINUS FOR THIS DESCRIPTION. THE SIDELINES OF SAID STRIP OF LAND ARE TO BE SHORTENED OR LENGTHENED TO TERMINATE ON SAID EASTERN LINE OF PARCEL FOURTEEN AND EASTERN LINE OF SAID PARCEL FIFTEEN (2000-73786) . PARCEL SEVEN BEING A STRIP OF LAND FIFTY (50. 00) FEET WIDE, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT THE HEREINABOVE REFERRED TO AS POINT 'F' ; THENCE, FROM SAID POINT OF BEGINNING, SOUTH 35017'48" EAST 33 .37 FEET TO THE EASTERN LINE OF SAID PARCEL FOURTEEN AND TO THE POINT OF TERMINUS FOR THIS DESCRIPTION. THE SIDELINES OF SAID STRIP OF LAND ARE TO BE SHORTENED OR LENGTHENED TO TERMINATE ON SAID EASTERN LINE OF PARCEL FOURTEEN (2000-73786) . END OF DESCRIPTION No. # CHRISTOP14ER S. HARMIS€}N ,t+ L.S. NO. 7176 t� CALLA' EXPIRES: DECEMBER 31, 2003 11:462-OOTM)2 fT iAfi.Sti,easuBdta• EXHIBIT "B" PROJECT TE � � 4 VICINITY MAP NOIT TO SCALE 50' TRAIL == - - EASEMENT �-='J 1� PT B PT PARCEL FOUR PARCEL FIFTEEN { 2000-73786 O.R. �/0111 2000-73786 O.R. , PT E f PARCEL FIVE ---- ,- 2000-73786 O.R. PT a µ � PT A PARCEL FOURTEEN , 2000-73786 O.R. POC POB J8,14-,- i' ,r; PT F LOT 9 r SUBDIVI 1 1\ 7976 w (41,36 N1 29) PLAT TO ACCOMPANY LEGAL DESCRIPTION 50' TRAIL EASEMENT OVER A PORTION OF PARCELS 4, 51 149 AND 15 (2000-73786 U.R.) CONTRA COSTA COUNTY CALIFORNIA NOVEMBER 6, 2003 Carlson, Barbee & Gibson, Inc. CIVIL ENGINEERS • SURVEYORS * PLANNERS 26013 CAMINO RAMON, SUITE 100 SAN RAMON, CALIFORNIA 94583' 94462-00 TELEPHONE: (925) 866-0322 FAX: (925) 866-8575 H:\94462\ACAD\PH02\PLAT\8xi t!roil