Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01012004 - 2004-78 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 February 24, 2004 by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA; GREENBERG, DESAULNIER AND GLOVER NOES: NUKE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 2004# 78 SUBJECT: Acceptance of instrument for Offer of Dedication for Drainage Purposes,for DA 0021 (cross-reference Subdivision 8509) Phase IV Outfall, being developed by Windemere BLC Land' Company, L.L.C., San Ramon(Dougherty Valley) area. (District" IT IS BY THE BOARD RESOLVED that the following instrument is hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA DISTRICT Offer of Dedication DA 0021 (cross- Windernere BLC San Ramon III For Drainage Purposes reference SUB 8509) Land Company, (Dougherty Phase IV Outfall L.L.C. Valley) APN 223-090-006 223-100-057 T hereby certify that this is a true and correct copy of an sG:rtn action taken and entered on the minutes of the Board of G:K'rpData\F-ngSvclBQ�2004102-24-o41DA 21 BO-30.doc Supervisors on the date shown. Originator: Public Woft(ES) Contact: Teri Rie(313-2363) Recording to be completed by COB cc: Current p12101ing,Community Development Department ATTESTED: FEBRUARY 24. 2004 Windemere BLC Land Company,L.L.C. 3130 Crow Canyon Place,#310 JOHN SWEETEN, Clerk of the.Board of Supervisors and San Ramon,CA 94583 Atm:Brian Olin County Administrator By ,Deputy RESOLUTION NO.2004/ 78 SIGNATURE PAGE FOR OFFER OF DEDICATION Windemere BLC Land Company LLC, a California limited liability company By: Brookfield Bay Area Holdings LLC, a Delaware limited, 1i' ' company, Member y: Its: David Luebkernan - Vi a PrcSldltli 'ef financial Officer By: Its: By: Centex Homes,a Nevada general partnership,Member By: Centex Real Estate Corporation, a Nevada corporation aging General Partner Its: Y. By: LEN-OBS Windemere,LLC, a Delaware limited liability company Member By: Lennar Homes of California,Inc., a ifomia corporation in em Y: Its: SX4,40Z CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of C G ss. it On C+vtltl 'tt t 2 2 DZ7z{ before me,--- lY ?—. Date Name and Tale of officer(e.g.,"Jane Doe,Notary PubW) r St personalty appeared Deu,� ) ''_ tta.L } V4 If �� Nama{s)of Signer{s) K�31 L•LEMS ❑Versonally known to me ,>> �> CcMmbftt#F 1419975 ❑ proved to me on the basis of satisfactory 1 Yh+�b>frComornta evidence Coda : Calft COW* May24,2007 to be the person&)whose name ie/ re �3 subscribed to the within instrument and 5 r acknowledged to me thatZth he executed t : the sam in hi authorized capacity and that by t i 6 r' • signatures n the instrument the Pers or :.�, the entity upon behalf of which the persons 'KT7 x acted,executed the instrument. WITNESS my hand and official seal. i lama `� Signature of Notary Public �f OPTIONAL '> s}: Though the information below is not required by law,it may prove valuable to persons relying on the document and could prevent k' fraudulent removal and reattachment of this form to another document. ?' Description of Attached Document 1 1 Title or Type of Document: 'CA it q1 – . ; Kl <: Document Date: Number of Pages: fi.. Signer{s)Other Than Named Above: <? Capacity(les) Claimed by Signer r- Signer's Name: <': ,x © individual Top of thumb here ❑ Corporate Officer—Title(s): t ❑ Partner—Cl Limited ❑General 0 Attorney-in-Fact ( rh 0 Trustee : E- 1 Guardian or Conservator O Other: Signer Is Representing: ' �V 0 1999 National Notary Association•9350 Da Solo Ave.,Po Box 2402•Chatsworth,CA 91313.2402•w ,nativolnotaryorg Prod No.5907 Aaorder.Can Lott-Free 1-800-878-6827 ............................. .... ... .... C'ALtFORINlA ALL-PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA COUNTY OF CONTRA COSTA On January 13 2004 before me, Jackie A. Nelson Notary Public personally appeared R. Jahn Ochsner ,personally known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person or the entity upon the behalf of which the person acted, executed the instrument. WITNESS my hand and official seal EJACKIEOTA ft]352$$NM CO AM243W b r SIG TURF OF NOTARY PUBLIC Jac to A. Nelson My Commission Expires April 22, 2006 OPTIONAL Though law does not require the data below, it may prove valuable to persons relying on the document and could Prevent fraudulent reattachment of this farm. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT �. Individual Corporate Officer Title or Type of Document Title(s) Signer is representing: Number of Pages Name of Person or Entity(ies) Date of Document Centex Homes— Northern CA Division Signer(s) other than named above 1855 Gateway Blvd., Suite 550 Concord, CA 94520-8417 Signer(s) other than named above CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of 'C'T'A ss. l before me, !C_� Date Name and Title or O'cer le.g.,"a Doe,Notary Public) personally appeared YAR�� i �`�i"C hJ Namets)or signers) Ispersonally known to me O proved to me on the basis of satisfactory evidence to be the person(i&) whose name(.&) is/ara_ subscribed to the within instrument and KAREN L. KEENAN acknowledged to me that he/she449y executed art~ C©mrrrimlon# 1378827 the same in his/he0their authorized NofCrry Public California g capacity(i"), and that by his/hef,4he4_ Contra Costa County signature(s*on the instrument the person(e),or 1 MyComrn.ExOresOet7,2`' 16 the entity upon behalf of which the persons} l` acted,executed the instrument, WITNES my hand an fficiaal. Signature of Notary ubfia 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 Date: Number of Pages: Signers)Other Than Named Above: Capacitypes)Claimed by Signer Signer's Name: 0 Individual 0 Corporate Officer—Title(s): r of thumb here ❑ Partner—O Limited 0 General 0 Attorney-in-f=act 0 Trustee 11 Guardian or Conservator El Other: Signer Is Representing: •1 1999 National Notary Association•9350 Oe Soto Ava.,Pd.$ox 2402•ChatswoflA,CA 97313-2402•vrww.nationalnotary,org r `^Pod.No,5907. Reo'dw:Cao Toll•Free 1-800-$75-6827 NOVEMBER 25, 2003 JOB NO. : 462--00 WINDEMERE MIDDLE SCHOOL STORM DRAIN EASEMENT CONTRA COSTA COUNTY, CALIFORNIA EXHIBIT `A' REAL PROPERTY, SITUATE IN THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEING A PORTION OF LOT 11, AS SAID LOT 11 IS SHOWN AND SO DESIGNATED ON THE OFFICIAL MAP OF SUBDIVISION 8620, RECORDED OCTOBER 25, 2002, IN BOOK 448 OF MAPS AT PAGE 9, IN THE OFFICE OF THE COUNTY RECORDER OF CONTRA COSTA COUN'T'Y, ALSO BEING A PORTION OF THAT CERTAIN PARCEL OF LAND GRANTED TO WINDEMERE BLC LAND COMPANY, LLC, DESIGNATED AS PARCEL SEVEN IN THAT CERTAIN DEED RECORDED APRIL 13, 2000, IN DOCUMENT NUMBER 2000-73786 OF OFFICIAL RECORDS, IN SAID OFFICE OF THE COUNTY RECORDER OF CONTRA COSTA COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT A POINT ON THE SOUTHERN LINE OF SAID LOT 11, SAID POINT BEING THE SOUTHWESTERN TERMINUS OF THAT CERTAIN COURSE DESIGNATED AS, "NORTH 55056' 11" EAST 925. 393 METERS" , SAID SOUTHERN LINE ALSO BEING THE NORTHERN LINE OF SAID PARCEL SEVEN (2000-73786) ; THENCE, FROM SAID POINT OF COMMENCEMENT, ALONG SAID SOUTHERN LINE, NORTH 55056' 11" EAST 513 .20 FEET TO THE TRUE POINT OF BEGINNING FOR THIS DESCRIPTION; THENCE, FROM SAID POINT OF BEGINNING, LEAVING SAID SOUTHERN LINE, NORTH 01012' 08" WEST 26. 95 FEET; THENCE, NORTH 81°06'20" EAST 53 .23 FEET TO A POINT ON SAID SOUTHERN LINE; THENCE, LEAVING SAID SOUTHERN LINE, NORTH 81°06'20" EAST 130.46 FEET; THENCE, SOUTH 40032' 28" EAST 7. 63 FEET; THENCE, SOUTH 03°02'31" WEST 5.46 FEET; THENCE, SOUTH 81006'20" WEST 158.98 FEET TO A POINT ON SAID SOUTHERN LINE; THENCE, LEAVING SAID SOUTHERN LINE, SOUTH 81006'20" WEST 17.20 FEET; THENCE, SOUTH 01012' 08" EAST 8. 71 FEET TO A POINT ON SAID SOUTHERN LINE; THENCE, LEAVING SAID SOUTHERN LINE, SOUTH 01°12' 08" EAST 486 .54 FEET; THENCE, ALONG A NON-TANGENT 200.07 FOOT RADIUS CURVE TO THE LEFT, FROM WHICH THE CENTER OF SAID CURVE BEARS SOUTH 06046' 52" WEST, THROUGH A CENTRAL ANGLE OF 03027'28", AN ARC DISTANCE OF 12 . 07 FEET; P:\462-00\PH04\LEGALS\MIDDLE SCHOOL\LG-PLAT-SDE-MS.DOC LEGAL DESCRIPTION PAGE TWO NOVEMBER 25, 2003 JOB NO. : 462-00 THENCE, NORTH 01612' 08" WEST 477 .48 FEET TO SAID POINT OF BEGINNING. CONTAINING 8, 171 SQUARE FEET OF LAND, MORE OR LESS. ATTACHED HERETO IS A PLAT ENTITLED, "EXHIBIT 'B"' AND BY THIS REFERENCE, IS MADE A PART HEREOF. END OF DESCRIPTION S�pLAND,���� C " 3, ,, . ` CHRISTOPHER S. HARMISON L.S. NO. 7176 �tq OF Atif EXPIRES: DECEMBER 31, 2005 P:\.462-00\PH04\LEGALS\P9SDDLE SCH00L\LG-FLAT-5DE-MS.DOC EX WBy SUB 7976LOT 436 M� 9 SUB 8620 LJ LOT 11 cb 443 M 9 j-- ` 3 `` --SEE DETAIL A POB 1 ' SEE DETAIL B 8,171 SQUARE FEET Poe !I PARCEL SEVEN I' 20000-- 73736 O.R. I NO3`1924"E RII So6`46'52"W{R} I I e3 L3 TANGENT TABLE -� NO. BEARING LENGTH L1 N01'12'08"W26.95' DETAIL A CONTRA COSTA Co Recorder Office Recorded at the request of: STPHEN L. WEIR, Clerk-Recorder Contra Costa County DOC— 2004-00599$7-00 Public Works Department Return to: Tuesday, FEB 24, 2004 14:53:16 Contra Costa County FRE $0." Public Works Department Tt l H $0.0, Nbra0001996351 Records Section ;r C!R+rv9/1-9 Area: San Ramon(Dougherty Valley) Road: East Branch Parkway Development No.: RA 1 137&DA 0021 Assessor's No.: zz:s-o'9G-oato ZZ3-t,ao-cs7 OFFER OF DEDICATION_ DRAINAGE PURPOSES' Windermere BLC Land company,L.L.C. ,the undersigned,being the present title owner(s) of record of the herein described parcel of land, does hereby make an irrevocable offer of dedication to COUNTY OF CONTRA COSTA, a politicalsubdivision of the State of California, and its successors or assigns, of an easement for storm, flood and surface water drainage, including construction, access or maintenance of work, improvements and structures, whether covered or open, or the clearing of obstructions and vegetation, upon 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. It is understood and agreed that COUNTY OF CONTRA COSTA 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 and be binding upon heirs, successors, assigns, and personal representatives of the respective parties hereto. The undersigned executed this instrument on J,awwo*✓8y,`?Arys� r / 2 y� {�✓s��y (See attached signature page and notary) :mw i\PWSIISHARDATA\GrpData'�£ngSvc\Fonns\OF WORMOF_q.doc Rev.December 3,2003