Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
RESOLUTIONS - 01012000 - 2000-435
THE BOARD OF SUPERVISORS, CONTRA COSTA COUN ry, CALIFORNIA Adopted this Resolution on September 12, 2000,by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, DESAULNIER, CANC.IAMILI.A NOES: NONE ABSENT: SUPERVISOR GERBER RESOLUTION NO. 2000/435 (Government Code § 25350) SUBJECT: Consummate Purchase and Accept Grant Deed from C. Overaa& Company for the Health Services Department 303 41"Street, California Project No.: 0928-4143 ACQ WHl43B (W05067) Richmond Area The Board of Supervisors of Contra Costa County, RESOLVES THAT: This Board on August 15, 2000, passed Resolution of Intention No. 2000/398 and Notice fixing September 12, 2000, at 1 P.M. in its Chambers, County Administration Building, 651 Pine Street, Martinez, California, as the time and place where it would meet to consummate the purchase of the real property described therein from C. Overaa& Company, said property being required for the Health Services Department. Said Resolution was duly published in the Contra Costa Times in compliance with Govt. Code Section 6063. The Board hereby consummates said purchase and approves the implementation of the Option to Purchase provision of the Lease dated December 19, 1995, between C. Overaa & Company and the County for the Health Services Department site, 303 41"at Richmond, California. The County Auditor-Controller is hereby DIRECTED to issue a check in favor of Chicago Title Company, 590 Ygnacio 'Valley Road, #300, Walnut Creek, CA 94596, Escrow No.77113MTW, for$800,000 for said property for payment to Grantor, upon its conveying to the County a Deed therefor. Said Deed is hereby ACCEPTED and the Real Property Division is ORDERED to have it recorded, together with a certified copy of this resolution. LO:eh I hereby certify that this is a true and correct G.\GrpData\RealProp\2000-Files\130s&RES\BR17-13S.doc copy of an action taken and entered on the minutes of the Board of Supervisors on the Orig.Div: Public Works(RIP) date shown. Contact: L.Lucy Owens (313-2229) cc: Auditor-Controller(via R/P) ATTESTED: '? Public Works Accounting PHIL BATCRELOR,Clerk of the Boar of County Recorder(via R/P) Supervisors and County Administrator By >a, Deputy RESOLUTION NO. 2000/ 435 Recorded at the request of: Contra Costa County Return to: Contra Costa County Public Works Deoartrnent Real Property Division 255 Glacier Drive Martinez, CA 94553 Attn. L. Lucy Owens Assessor's Parcel No.517-212'018 Title Co. Order No. 9201939-M7W GRANT DEED For Value Received, C. OVERAA & CO., a California corporation GRANT to CONTRA COSTA COUNTY, a political subdivision of the State of Califomia, the following described real property in the City of Richmond, County of Contra Costa, State of California, FOR DESCRIPTION SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF. GRANTOR — C. OVERAA & CO. Date 1, C� r Title: � -- By: Title: ATTACH APPROPRIATE ACKNOWLEDGMENT LO: 001081DE1_303.41 9!9 eyed° lqu M191 •`99:9l 00/ lE/90 !9Cb3 L62 ot9 dbb3N0 :Aq jue Exhibit "A" PARCEL ONE: Lots 7 and 8, Block 4, as designated on the map entitled "Map of the Spaulding Richmond-Pullman Town Site", which map was titled in the Office of the Recorder of the County of Contra Costa, State of California, January 9, 1911 in Volume 4 of Maps, at page 80. PARCEL TWO: Lot 6, in Block 4, as designated on the map entitled "Map of the Spaulding Richmond-Pullman Town Site", which map was filed in the Office of the Recorder of the County of Contra Costa, State of California, January 9, 1911 in Volume 4 of Maps, at page 80. PARCEL THREE: Lot 5, in Block 4, as shown on the map entitled "Map of the Spaulding Richmond- Pullman Town Site", which map was filed in the Office of the Recorder of the County of Contra Costa, State of California, January 9, 1911 in Volume 4 of Maps, at page 80. PARCEL FOUR: Lots 9 and 10, in Block 4, as shown on the map entitled "Map of the Spaulding Richmond-Pullman Town Site", which map was filed in the Office of the Recorder of the County of Contra Costa, State of California, January 9, 1911 in Volume 4 of Maps, at page 80. Assessor's Parcel No.: 517-212-018 g/9 e6ed' L9Z#- TUX[ `9g:gl 00/ tE/g0 •`gCtE LEZ Olg dttd3A0 :Aq jueS CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT . CY:�?:�' - m�.erre'lr�•.. 'a�.fi(®vc..�., .�r' ':�C`-i--.rv�.n.iv, lr�G; C�3CrTf"'n`A".t3"��_' y. State of California County of CONTRA COSTA ss. On AUGUST 31, 2000 before me, Maggie A. White, Notary Public Dafe Nerve and Title of Mar to p.,'Jane Doo.Natay PUNIC) personally appeared GERALD D. iOVERAA, PRESIDENT Nama(a)or SeOmKal I personally known to me ❑ proved to me on the basis of satisfactory evidence ,I to be the person(s) whose name(s) islare subscribed to the within instrument and acknowledged to me that tie/shelthey executed the same in his/her/their authorized capacity(ies), and that by his/her/their MAGGIE A.wHrrE signature(s)on the instrument the person(s), or _ Commission*€21200 9 the entity upon behalf of which the person(s) I Notay Pubic-Cal€fornia acted, executed the instrument. Contra Casio County ITNE S my hand and offrcial seal I Place Notary Sea,Abcve Sgnawra of Notary l e I ,j OPTIONAL hough the information below is not required by law,.it may prove valuable to persons reirng 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: I Capaofty(les) Claimed by Signer Signer's Name: ❑ Individual rpa of thu na We Corporate Officer�—Title(s): ❑ Partner—❑ Limited Ci General ❑ Attorney In Fact ❑ Trustee ❑ Guardian or Conservator I U Other: I Signer Is Representing: C 1907 Nabonae Notary Aasoci0on•9350 Do Sato Ave..PO Boa 2402•Chatsworth.CA 91313.2402 Prod No.5967 Reorder call Toi4Frae 1 4t10.87a-0827 .,a., ,r ,,. 994rr*Ir tmr -ref nnrie/on 1CCb7 /C7 nic WHAO :Aq juas CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT '�+l�R•-+'.c�r'SEb h P SYcid ��ax�. �. '1t`""_`.x`l°'C"---`--�s--'Sl: State of California County of CONTRA COSTA ss. On AUGUST 31, 2000 , before me, MAGGIE A. WHITE, NOTARY PUBLIC , Date Nam*and TRl*of 0fiaer(a a "Jane Oat.Notary Pubft ii personally appeared RUTH MCDANIEL, CFO Name(*)or St9naKal personally known to me ❑ proved to me on the basis of satisfactory evidence t to be the person(s) whose names) is/are ' subscribed to the within instrument and acknowledged to me that he/sheithey executed the same in his/her/their authorized capacity(ies), and that by hlsther/their MAGG+E A.wHrit< signature(s)on the instrument the person(s), or Cornrr,tWon t# 1212639 the entity upon behalf of which the person(s) Notcay Pubic-Cailtamlcy acted, executed the instrument. 1 Contra Costo County hky C°f71irmmore,= TN SS my han and official i. Place Notery$"I Abov* 9gnaaura Nott Pubfic OPTIONAL Though the Information below is not required by law,it may prone valuable to persons relying on the wcument end could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: 0 Document Date: Number of Pages: Signer(s) Cather Than Named Above: Capacity(les) Claimed by Signer a Signer's Name: L Individual TCp of Immo ria*e 0 Corporate Officer—T'dlelsl; 0 Partner--L Limited --) General t- Attorney in Fact C "trustee © Guardian or Conservator 0 Other: Signer Is Representing: &1947 NaWnw Notary Aaaodation•4330 Do sofa Avt.,P.0.Box 2442-Chatawrnth,CA 91313.2402 Prop No.3907 Raoor@er Car 7ot.Frree 14W476.ee27 9/9 e68d•el9d#fir !L9:91, 00/ 1,£/90 !gevz Lee O1.5 trob3A0 .154 juaS