Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01012003 - 2003-709 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 RESOLUTIONNO. 2003/ 709 SUBJECT: Acceptance of Instrument for Offer of Dedication for Road Purposes, for Road Acceptance 1126 (cross-reference Subdivision 6610/8372), 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 I hereby certify that this is a true and correct copy of an CL:rrn action taken and entered on the minutes of the Board of G:\Grpbata\EngSvc\BO\2003\12-02-03\RA 1126 BO-30.doc Supervisors on the date shown. Originator: Public Works(ES) Contact: Rich Lierly(313-2348) Recording to be completed by COB cc: Current Planning,Community Development Department Shea Homes,LP ATTESTED: DECEMBER 02, 2003 Kerri Watt P.O.Box 5064 JOHN SWEETEN, Clerk of the Board of Supervisors and Livermore,CA 94551-5064 County Administrator Rock Island Homes,Inc. Jim Menke 18001 Cowan,Suite C Irvine,CA 92614 By , Deputy RESOLUTION NO.20031 709 RECO"ED AT THE REQUEST 4F: Contra costa County CONTRA COSTA Co Recover Office Board of Supervisors STEMN L, WEIR Clerk-Recorder RETURN TO: DOC-- .2001 --0587786-00 Thursday, DEC 04, 2003 08:26:43 Public Works Department FRE $0.00 Engineering Services Division Tt 1 Pd $0.00 Nbr-0 1886810 Records Section 1 r c/RS/1-12 Area: e°(" f L L"5 lA D Road: :��P tetD�OLV2. Co. Road No.: Development No.:-A APN. 04 9.- & 191z ,61- 1, 1,4, & 145) t32--�� r 00131.# � OFFER OF DEDICATION—ROAD PURPOSES Shea Homes Limited Partnership a California Limited Partnershita, 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 t ate) Shea Homes Limited Partnership, a California Limited Partnership {Name of owner as shown in title report) J' lltA.t -� , R4� /`Lo tiitt. s+4Ps�t+f {signature�_'' � `l Phing Shaw Assistant Secretary 30149670.1/21768-0013 (Print Name&Title) {Signature) ��/ (Print Name&Title) -- 30149670.1!21766.0013 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 Boob 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 89002'36" East, 50.04 feet; thence leaving said exterior boundary of said Subdivision 3561", South 00°57'24" 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 89002'36" West, 50.00 feet; thence leaving said Southern line of said National Investors Financial, Inc., Parcel 17 (95-119290), North 00°57'24" 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 1 of 2 K:fmasterls hea[71-843c111egaU2-14-03 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 comer of Parcel A as shown on MS No. 49-63 recorded on July 17, 1953 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 85°05'10" West, 50.27 feet; thence leaving said Southern line of said National Investors Financial, Inc., Parcel 10 (95-119290), North 01°02'10" 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 85°05'10" 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. ° 'Larva ClydejA. Hood, L. S. 7789 `' Exp' es 12/31105 - EX 12/31/05 N0.7789 CFCWage 2 of 2 K;1n taster/shear7 1-843c1 Regal/2-14-03 w7WILG I ®�iJ, ZZ 144 C41 lk Pr41MIZ 1.4 ` ✓XN INV ------------------ a AR - - _ 1Z/3 No,7789 AARM A9 /COFC 150 5* f1: ITT lk fAx (209) Dote �77171d? L,�t�',�L V�3►G"1� 1P7 /V1'Y SHEET scow >" 5t7' SAl1/L1!/A AV "M Job No. 71-94UC 2J; T. ? of � �• s4NVR7y awmx L swx Gawn-, 04LIAZ !A S�1JV ll1V1J' S'1 OW# 7�,f A 7' 49 J/00' ?t209" t 11* PARCEL .[ -—- - N� � � > 48 Sa BDULEY�fR1� No>nay��- PARM- ?A EX.12/31/05 �r NO.'7789 OF Drawn T. PLOT ra .4Ccavpwr C�; Dote LZOW j9E'S'C?1#*rlt9N SHEET scala >" �- 50 1 SilNA/CU+b'r "LIVAW A`. Job No. 71-"84.3C .5 MG .M,, T. 2 A, A J F OF Dwq. SANA17,fW I CW7RA COSTA CWN7Y, CAIMMA ----OPTIONAL SECTION- STATE OF CALIFORNIA CAPACITY CLAIMED BY SIGNER COUNTY OF ,rte,L. `)')tough statute does not require the Notary to fill in the data below,doing so may prove invaluable to n ` persons relyins on the document. On before me, ! ,Notary Public, 0 INDIVIDUAL Y1 tcxi'1n} '1 iYf t 1 ® CORPORATE OFFICER(S) personally appeared �1 NAMES)OF (S) nnE(S) personally known to me-OR-a proved to me on the basis of satisfactory evidence to be 0 PARTNER(S) E3 LIMITED the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to ©GENERAL me that he/she/they executed the same in l]ATTORNEY-IN-FACT his/her/their authorized capacity(ies), and that a TRUSTEE(S) by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of ©GUARD AN/CONSERVATOR �- L.WILSON which the person(s) acted, executed the ❑OTHER. COMM.#1265688 instrument. • NOTARY PUBLIC-CALIFORNIA ALAMEDA COUNTY 0 comm.EXP.MARCH a,zona Witness my h d and official seal. (+� SIGNER IS REPRESENTING: Name of Pe:r*3)or Entity(ies) SIGNATURE OF NOTARY ---OPTIONAL.SECTION----- THIS CERTIFICATE MUST BE ATTACHED TO Title or Type of Document THE DOCUMENT DESCRIBED AT RIGHT: Though the data requested but is not required by law,it could Number of Pages Date of Document prevent fraudulent reattachment of this form. Signer(s)Other Than Named Above m1993 National Notary Association,Canoga Park,CA 30149670,1/21768-0013 RESOLUTION OF THE EXECUTIVE CONU�UTTEE OF J.F.SHEA LLC July 21,2003 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 a ppearing a fter t heir r espective names,a nd will serve for t he r emainder o f t he year or until their successors are elected and qualified: RESOLVED,t hat a ny o ne o f t he following named o f'ficers o f t he C ompany: Jo hn F. Shea, President; Edmund H. Shea, Jr. Vice President; Peter Q. 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 omes Limited 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, maps, 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 funds 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 to purchase,escrow instructions,and any related documents in connection 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 Karyl 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.O'dell,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 Bemardino,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 John 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 Thorn 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 Kalkbrenner,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 Marcela Malek,Assistant Secretary DiAnne Mangis,Assistant Secretary Joyce Mangold,Assistant Secretary Marion 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 TraciLec 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 Tirnothy 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.Seemann,Assistant Secretary Ping Shaw,Assistant Secretary Edmund H.Shea,III,Assistant Secretary James W.Shea,Assistant Secretary John F.Shea,Jr.,Assistant Secretary Teri Shusterman,Assistant Secretary Eric Snider,Assistant Secretary Shavon 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 F.Toffoli,Assistant Secretary Linda C.Tong,Assistant Secretary _ Michael J. Tracy,Assistant Secretary Muth Truman,Assistant Secretary John B.Vance,Assistant Secretary John Vander Velde,Assistant Secretary Martin 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 B y c^' . By: 9-41 Jo F.Shea Edmund H.Shea,Jr. r � L By:,, l.J By. 'Pder O.Shea r� Peter O.Shea,Jr. By: ..�.� R.F.Selva