Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01011997 - 1997-098 97 032586 . tr• " THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, AS THE BOARD OF DIRECTORS OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT Adopted this Resolution on February 25, 1997, by the following vote: AYES: Supervisors Doges Uilkema, Gerber, Canciamilla, DeSaulnier NOES: None EICORDED AT REQUEST OF, ABSENT: None FEB 2 71997 ABSTAIN: None RESOLUTION NO. 97/98 AT CONTRA COSTACLOCK COUNTY RECCRovemment Code §25525.5 SUBJECT: Conveyance of Excess Root4vallaWbADER ' Riverview Fire 13ftection District Headquarters Project No. 7126-6X5111 t Antioch Area The Board of Supervisors, as the Board of Directors of the Contra Costa County Fire Protection District RESOLVES THAT: The Riverview Fire Protection District, now annexed into the Contra Costa County Fire Protection District, acquired certain real property in the Antioch area by deed recorded on December 18, 1979, in Book 9663 at page 093, for the Riverview Fire Protection District's administration building. A portion of said property, described in Exhibit "A" attached hereto, was erroneously conveyed to the District by the aforementioned deed. This property was, and continues to be, utilized by Gaylord Container Corporation. Gaylord has agreed to pay all costs incurred by the District to transfer the property and clear out the Districts's interest in same. Said property is DETERMINED to be surplus and no longer necessary for District 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 Gaylord Container Corporation, pursuant to Govemment Code Section 25526.5 and the Board Chair is hereby AUTHORIZED to execute a Quitclaim Deed on behalf of the District. The Real Property Division is DIRECTED to cause said Quitclaim to be delivered to the grantee upon receipt by District of payment of all expenses incurred in the transfer. Oris.Dept.: Public Works(RIP) Contact: Pet Smyers(313-2222) cc: Public Works Accounting Public Works Records Grantee(via R/P) t Maar ar i 1Mt ae p•era and ae"Mat Recorder(via R/P) 'd a" Isad el Oved on to ' at Mini eD DPP of ww Uri nttyy of yMOW P:I: p:YaalpropY 1biO'Gc l Jt�ru�ry�,1967 b am* RESOLUTION NO. 97/98 Recorded at the request of: Gaylord container Corporation Ager recording return to: Gaylord Container Corporation P.O.Box ale Antioch,CA 94509 Attn: Perry Rodriquez Assessoes Parcel No. 074-040426 (Portion) QUITCLAIM DEED For a valuable consideration, receipt of which is hereby acknowledged, CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT, which acquired title as Riverview Fire Protection District, Does hereby remise, release and forever quitclaim to Gaylord Container Corporation, the following described real property in the City of Antioch, County of Contra Costa, State of California, FOR DESCRIPTION SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF. CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT Dated February 25, 1997 ' .� By.'L Chair, Board of Supervisors STATE OF CALIFORNIA ) COUNTY OF CONTRA COSTA ) On February 25, 1997 before me,Phil Batchelor, Clerk of the Board ofSupervisom and County AOministrator, *a oynty, personally.appeared supervisor arir vier. why is 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 wift Iristrument and acknowledged to me that helshe/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s)on the instrument the person(s),or the entity upon behalf of which the person(s) aged,executed the Instrument. -x . .. puty Clerk PS:pPP a:'ireetpropl temp%t7L 4GLorrl.t 1 January 30, 1297 a Portion APN 074-040-026 RIVERVIEW FIRE PROTECTION DISTRICT Drawing MB-1282-97 EXHIBIT"K Real property situated in the City of Antioch, County of Contra Costa, State of California, being a portion of that parcel of land described in the deed to the Riverview Fire Protection District recorded December 18, 1979 in Book 9663 of Official Records at page 93, records of said County, described as follows: Beginning at the most northwesterly comer of said Riverview Fire Protection District parcel (9663 OR 93); thence from said Point of Beginning, along the north line of said parcel south 89008'31" east 60.00 feet; thence leaving said north line, south 0051'29" west 154.00 feet; thence, south 2801611"west 130.44 feet to the west line of said Riverview Fire Protection District parol; thence along said west line north 0051'29"east 269.78 feet; to the Point of Beginning. Containing an area of 12,713 square feet of land, more or less. Bearings are based on the California Coordinate System Zone Ill (CCS27). Distances given are ground distances. To Obtain grid distance, multiply distance given by 0.9999398. This real property description has been prepared by me or under my direction, in conformance with the Professional Land Surveyors Act. Signature: �.� w ' Lic6i teLairld Surveyor Contra Costa County Public Works Exp. UX;� ,* Date: Z-- /. 2 No.5999 c���� g Ad9s1g nlpatplfired ist.wpd 1171'96 C'1 Recorded at the request of. Contra Coals County Return to: Public Works Depauttneut Etfgkmring services THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 25, 1997 by the following vote: AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSaulnier NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO.: 97/97 SUBJECT: Authorizing Acceptance of Instrument. IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED: INSTRUMENT R.EF GRANTOR AREA Release and Encroachment Walter J. Hardcastle Martinez Indemnification Permit No. 11295 and DP 3011-96 RL:NL:mw Il tAmbp 6=1 ft Is a Was at a aprtM M esu .poor+ and �ered an ft ndrww�t"149 g:itngsvclbo\bo--2s.t2 li..nl d me Originator. Public Works(ES) ar+rYrtn ruo °tom Contact: Rich Lierly(313-2345) Op/rllf cc: Recorder(via Clerk)then PW Records Director of Community Development BECORr AT REQUEST OE c,l Recorded at the regnat or _._ ..FEB 2-11997 r�r� r� COMA COSTA COUNTY 97 032583 583 AT Public Warks Depsruram O'CLOCK Reta,uto: CONTRA COSTA COUNTY RECORDS Public Works Depatment STEPHEN L. WEIR rMainwing SWAM FEE. COUNTY RECORDER Areae: Matins: Remi: Pschsoo Blvd. Q6 Read No.: 3951 C rw P mjwtt: DP 3011.95 Ass mees No.: 159-210-019 RELEASE AND INDEMNUICATION I,'Walter J. Hardcastle, declare the following: a. I am the owner of all that real property located in the County of Contra Costa, California, as described in the Quitclaim Deed to me, recorded November 23, 1976, Document Series No. 76- 136527 on file at the County Recorder's Office. b. I have obtained a temporary permit to install a sign in the County right of way. C. In consideration of, and as a condition to, the granting of the permit referred to in subparagraph(b)above, I agree to construct said sign in accordance with the building permit. d. In further consideration of the granting of said permit, I hereby release the County of Contra Costa, and respective officers, agents and employees from any claim, cost, or liability arising out of or in connection with any damage to the site improvements resulting from the temporary sign location. e. In further consideration of the granting of said temporary sign location, I hereby agree to defend, indemnify, and hold said County, and respective officers, agents, and employees harmless from any claims, costs, demands, expenses or liability, including without limitation all consequential damages, arising out of or in connection with any damage to the site improvements resulting from the temporary sign location. f< This agreement is an instrument affecting the title or possession of the real property described above, and shall be binding on and inure to the benefit of all my heirs, successors, and assigns. The undersigned executed this instrument on Walter J. Hardcastle ]l1L11 State of County of On before me rTu=_ JAK ,ver personally appeared V,!/-�' ��- A 4 4?-/a L?-, UAME(S)LSoNER(s) 7thecacityy asINiiRAW+tiI. ENENA3. ARTHER, TE ally known to me -OR-0 proved to me on the basis of satisfactory evidence to be the person04 whose name W"subscribed to the within Instrument and acknowledged to me that heJsKe/they executed the same In hislt*Ah*authorized capacity(K,and that by hIsJftk1th1A slgnature14 on the instrument the person f4,or the entity upon behalf of which the personQ4acted,executed the instrument. ® He/She/They also acknowledged to me that such corporation executed the within instrument pursuant to Its by4aws or a resolution of its Board of Directors. WITNESS MW hand and official seal, Cf�W NW"pubwk A r Cana* x7 MV Comm 60uAIN o 2L 194t Signature f Notary SIGNATURE REQUIR MEN_TS Signatures required on documents must comply with the following to be acceptable to Contra Costa County. 1. ALL SIGWA RES -The name and interest of the signer should be typed or printed In the space provided. The name must be signed exactly as it is typed or printed. II. SIGNATURES FOR INDIVIOUALS-The name must be signed exactly as It is printed or typed. The signer`s Interest in the property must be stated. 61-LIMES FOR PARTNERSHIPS-Signing party must be aither a general partner or be authorized in writing to have the authority to sign for and bind the partnership. IV. JQNATURES FOR CORPORATIONS Documents should be signed by two officers,one from each of the following two groups: GROUP 1. (a)The Chair of the Board GROUP 2. (a)The Secretary (b)The President (b)An Assistant Secretary (c)Any Vice-President (c)The Chief Financial Officer (d)The Assislant Treasurer If signatures of officers from each of the above two groups do not appear on the Instrument,a certified copy of a rawkidon of the Board of Directors authorizing the penton signing the instrument to execute instruments of the type in question is required. A currently valid power of attorney,notartzed,will suffice. Notar¢aadson of only one corporate signature or signatures from only one group,must contain the following phrase: ,...and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of Its Board of Directors." gAengsvclworMnotary2.new . . . . . .. .... ... . .... .. ..... .. . .. . 97 032585 RECORDED AT REQUEST OF t✓ f0 Recorded at ttte request of's Contra coft county Return to: FEB 2 7 1997 Public worn.D"rb=t Eelgineerurg servic" AT O'CLOCK M CONTRA COSTA COUNTY RECORDS STEPHEN L. WEIR COUNTY RECORDER FEE: r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Resolution on February 25, 1997 by the following vote: AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSaulnier NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO.: 97196 SUBJECT: Exoneration of off-site Right of Way Agreement for Minor Subdivision 43-88,Bay Point area. On October 18, 1988, the Board approved an acquisition of off-site right of way agreement with GWF Power Systems Company, Incorporated as required by the conditions of approval for MS 43-88. The Public Works Director now informs this Board that the requirements outlined in said agreement have been satisfied. The Board hereby FINDS that the conditions of the above-mentioned agreement are satisfied. NOW THEREFORE BE IT RESOLVED that the aforesaid acquisition of off-site right of way agreement is EXONERATED. NL"mw rA�V-%o-25.12 I Iter*go**a oft b a tva and eo+ndt plpy d of iyw IM n+MnMp ai�r tlat�intar:Psrblie Waeiss(Hs) 9 teateet Rich Lia ly(313.2348) PHL 1W 4fk od the bond eckscordar(via Cl")then PW 3taoonds d srrd l Xdmbt111ri tOr R.Sabel.RAW Property � GWF Power 4*4M com 'Inc. DOW 225 Lamas Lane,3114. 120.Walnut Crock.CA 44398