HomeMy WebLinkAboutMINUTES - 04011997 - C11-C19 Raordd at the regaat of:
Coutra Costa County
MUM to:
Public Works Dvartnerrt
Eogmming Servicm
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 1, 1997 by the following vote:
AYES: Supervisors Rogers, Uilkema, Gerber, DeSaulnier
NOES: None
ABSENT: Supervisor Canciamilla
ABSTAIN: None
RESOLUTION NO.: 97/16
SUBJECT: Authorizing Acceptance of Instrument.
IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED:
INSTRUMENT REFERENCE GRANTOR AREA
Grant Deed of Subdivision 7969 Land Factors, Inc. Byron
Development Rights
1 acoo crake a Ea t r 6tM me Mmul o7p�r d
an sotlon o sn0 tt VN en , mhytlD al tM
scud of Su sas m tM h
1 .
ATTESTED:
gf BupMvlspa r C=- o IM EaN
RL:KF�mw _\Yr1tJ Yrtlor
{:V>rpvctbo\boFt
Ortehuton Public Works(ES) y 9'
Csatact. Rich Liorly(313-7348)
cc. Recorder(vis Title Co)thm PUBLIC WORKS DEPARTMENT Records
Lhrector of Cammuriry Development
Lad Fwwrs,Inc.
30 Town @.Country Drive,Dawilla CA 94326
Recorded at the request of., _
CONTRA COSTA COUNTY .
Public Works DepuYnent "
Engineering Service Division -
Return to:
Public Works Dgwftnnt
Records Section
i
Ara:Byrn
Project:SUB 7969
AssawNs No.:002-030.005
GRANT DEED OF DEVELOPMENT RIGHTS
To meet condition number 3 of Subdivision 7969, Land Factors, Inc., a California Corporation,
(Owner) hereby grants to the County of Contra Costa, a political subdivision of the State of
California(Grantee)and its governmental successor or successors, the future "development rights,"
as defined herein below over a portion of that real property known as lots 2, 4, and 9 of Subdivision
7969 situated in the County of Contra Costa, State of California, and more particularly described in
Exhibit A.
"Development rights" are defined to mean and refer to the right to approve or disapprove of any
proposed construction, development or improvement within the areas marked "restricted
development area." The "development rights" are and shall be a form of negative easement which
shall run with the said property and shall bind the current owner and any future owners of all or any
portion of said property. In the event of a disapproval of proposed construction by the Grantee or
its successor, said proposed construction shall not be performed. Grantee or its successor may
condition its approval of any proposed construction upon prior or subsequent performance of such
conditions as Grantee may deem appropriate.
Any owner or owners of all or any portion of said property desiring to develop any improvement
requiring the approval of Grantee or its successor herein shall submit to such entity a written proposal
describing the nature, extent, and location of such improvement. Grantee or its successor shall have
sixty(60) days from receipt of such proposal in which to grant its approval or disapproval. Failure
by Grantee or its successor to respond in said time period shall be equivalent to the approval of such
proposal.
The undersigned executed this instrument on -krJIClJ V 12, 1997
Land Factors, Inc., a California Corporation
(Sipunre)
mem nonet nue) C.,tn- Yl-tpc 4. ee7�\-zc
(SOnlnre)
memwneReOe) ('. Y1n• LCC-11 ` CFO
(see attached notary)
)Dm"
``ecww\jouph\sd7%9.t10
EXHIBIT "A"
RE: SUB 7969
All that real property situated in the County of Contra Costa, State of California, described
as follows:
A portion of the Parcels of land designated as lots 2, 4 and 9, shown as "Restricted
Development Area" on the Final Map of Subdivision 7969, on file at the County Recorder's Office,
recorded as follows;
DATE:
BOOK:
PAGE:
ro�
c`�y^.ynea�vsv.uo
I1 p ^5 f
State ofA 1rCF.Nll1,, OPTIONAL SECT"W
County of thk)TPA IS7A
CAPACITY CMEOBYSIGNER
On
2 i' 97 before me L &ICKA. I .rc[� IC. Thoueh afatrRa does not require aw Notary to
oA arncer r:a,.u+7W@iT PQPWr tel In are dab 6stov,doing so may prow h.
l,. Q,,v valuable to persons relying on the document
personaAy appeared I rl, LLEyf T O JNomWAL
CORPORATE OFFICER(S)
4 personally knovm to me-OR-6 provided to me on the basis of satisfactory
evidence to RESICFi1/f aw C.F.O.
be the parson(&)whose name(s)islaw Im
subscribed to the within Instrument and Cl PARTNER(S) Cl LIMITED
admowledged to me their ha4theAher a GENERAL
executed theh� O ATiORNEY4N-FACT
authorized by 0 TRUSTEE(S)
hisMeWisir stgmdu*#on the
i>strumerd the person(s)w the entity 13WCONSERVATOR
OTHER:
�f upon behalf of wtkh the person(s)
TM
t? ?' Alex D. Vosicka y+ acted,executed the instrument
Comm.#1104476
' NOTARY PUBLIC CALIFORNIA p vYffNES iy ban Olrrdal seal, StONER 6 REPRESENTING:
CCNMA COSTA COUNTY wwtwPORwpppartrcYlcq
1 Gomm,Exp.July 27.?000 SKMTURE OF
NOTARY"'—""
OPTIONAL SECTIONTHIS CERTIFICATE MUST BE ATTACHED �pj''
TO THE DOCUMENT AT RIGHT TITLE OR TYPE OF DOCUMENTcif R�lF Cf E1VJ F T$}
NUMBER OF PAGES 7W DATE OF DOCUMENT AS.Q,k957SiGNER(S)OTHER
THAN NAMED ABOVE NONe
a�r+wr�rsP,��~mow.
ari.arw.r�.wr wrwe
w„W W MM
INSTRUCTIONS TO NOTARY
The following information is provided in an effort to expedite processing of the documents.
Signatures required on documents must comply with the following to tie aoceptable to Contra Costa County.
I. FOR ALL SIGNA,�}7RES -The name and Interest of the signer should be typed or printed BENEATH the signature. The
name must�s�FlggR(N xsccuy as k Is typed or printed.
A. IG TUREtst 0 f3—U�The name must be signed exactly as it Is pfinted or typed. The signer's Interest In the
property mus
III. �� 'A RFVl2S-Signing party must be either a general partner or be authorized In writing to have
a sign w a le partnership,
IV. Sy,)GNATURES FOS CORRP�dfZ4 ONS
uocumenls sno la De sIgnea uy Iwo omcers,one from each of the following two groups:
GROUP T, Ic
The Chair of the Board
The President
Any Vice-President
GROUP2. The Secretary
An Assistant Secretary
The Chief Financial Officer
The Assistant Treasurer
If signatures of officers from each of the above two groups do not appear on the Instrument,a certlTaed copy of a resolution of the
Board of Directors authorizing the person signing the instrument to execute instruments of the type in question is required. A
currently valid power of attorney,notarized,Wit suffice.
Notarization of only one corporate signature or signatures from onlyy one group,must contain the following phrase:
:and acknowledged to me that such corporation executed the vrithin instrument pursuant to its byaaws or a resolution of its Boars
of Directors'.
I81 _
Recorded at the request oC
Cootra Costa county
Return to:
Public Works DeputRXnt
Faginseriog Services
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 1, 1997 by the following vote:
AYES: Supervisors Rogers, Uilkema, Gerber, DeSaulnier
NOES: None
ABSENT: Supervisor Canciamilla
ABSTAIN: None
RESOLUTION NO.: 97/161
SUBJECT: Authorizing Acceptance of Instrument for Recording only.
IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED
FOR RECORDING ONLY:
INSTRUMENT REFERENCE GRANTOR AREA
Offer of Dedication Subdivision 7969 La Sorella Family Byron
for Drainage Purposes Living Trust
I b""awry rrt rda is a eaa tale eo�.a 00p�
M aallotl YMn std sowed on Ms mMtha at 2110
rrtd d Npwruon as Me dais
dAfr67rP.
rtaL r XELOR CI i of Me
rfB4pa awa etW dumb AdNn4YaW
RL:KF:mw ~ ~
5^mpw1bcNbo4-1
Orlonater. Public Works(ES)
CsetacL• Rich Lialy(313-2348)
M. Recorder(via Tide Co.)Men PUBLIC WORKS DEPARTMENT Retards
DirxW r of Cammsmity Development
Land Factors,Inc.
30 Town d country Dmro,Danville,CA 94526
Recorded at the request of.
Contra Costa County
Engineering Services Division
Return to:
Contra Costa County
Public Works Department
Records Section
Area Byron
Road Bixler
Co. Road No. 9/63A
Development G9
Assessor's No. 002– 030- 002-
OFFER
0- 002OFFER OF DEDICATION-DRAINAGE PURPOSES
LaSorella Family Living—Tr"tie 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 political subdivision 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 works, 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.
IN WITNESS WHEREOF, these presents have executed this instrument this�day of
LaSorella Family
Living Trust
Nicholas F. aSorella, Trustee
By: Q
Phyl s LaSore la,Trustee
(SEE ATPACM D NOTARY)
G:\ENGSVQWOP"F.9
(9121/94)
CALIFORNIA 611-PURPOSE ACKNOWLEDGEMENT
Stateof ..-, � OPTIONAL SECTION
County of I-onfeafty CAPACITY CLAIMED BY SIGNER
Though statute does not Mquire the Notary to
Win_t-/14 91'efor�e I th �ndersianed allinaledata bellow.dohgso may Prove in-
valuable to persons retying on the documenL
personaayappeared Nicholas F. LaSorella and INDIVIDUAL
LaSorella ❑CORPORATE OFFICER(S)
❑personally known to me-OR provided to me on the basis of satisfactory
evidence to
be the person(s)whose name(s)is/are TMEM
subscribed to the within Instrument and O PARTNERS) O LIMITED
acknowledged to me that helshelthey O GENERAL
executed the same in histhedtheir p ATTORNEYaN-FACT
authorized capacil ies),and that by o TRUSTEE(S)
VALERIE HURST ; lisfiedlheirsignature(s)on the p GUARDIAWCONSERVATOR
Comm.#1080735 instrument the person(s)Or the entity O OTHER:
Q NOTARY PUBLIC-CALIFORNIA upon behalf of which the person(s)
ti SACRAMENTO COUNTY 0 acted executed the instrument
Comm.Exp.Dec.17,1999
NESS my hand and official seal, SIGNER is REPRESENTING:
w�osruunwo�emnersA
A
OPTIONAL SECTION
THIS CERTIFICATE MUST BE ATTACHED
TO THE DOCUMENT AT RIGHT TITLE OR TYPE OF DOCUMENT
NUMBER OF PAGES DATE OF DOCUMENT SIGNER(S)OTHER
THAN NAMED ABOVE
INSTRUCTIONS TO NOTARY
The following information is provided in an effort to exaedits processing of the documents.
Signatures required on documents must comply with the following to be acceptable to Contra Costa County.
1. FOR ALL SIGNATURES -The name and interest of the signer should be typed or printed BENEATH the signature. The
name must�e s'ignexactly as it is typed or printed.
N. SIGNATURES FOR INDIVIDUALS-The name must be signed exactly as it is printed or typed. The signers interest In the
property must ce stales.
NL SIGNA RES FOR E S S-Signing party must be either a general partner or be authorized in writing to have
8U 0D sign or all m le partnership.
N. SIGNATURES FOR CORPORATIONS
men ou signed Dy two officers,one from each of the following two groups:
GROUP 1, a The Chair of the Board
b The President
fcb
AnyViice-President
GROUP2. The Secret
aryy An AssistantSecrtary
The Chief Financial Officer
The Assistant Treasurer
If signatures of officers from each of the above two groups do not appear on the instrumentt,a certified copy of a resolution of the
Board of Directors authorizing the person signing the instrument to execute instruments of the type In question is required. A
currently valid power of attorney,notarized,will suffice.
EXHIBIT 'A'
STORM DRAIN EASEMENT
Real property situate in the County of Contra Costa, State of California,
described as follows:
Being a portion of the parcel of land described in the deed to the La Sorella
Family Trust recorded in Book 10391 OR at Page 448, further described as
follows:
Beginning at the southwest corner of the land described in the Grant Deed
from La Sorella, et al., to Contra Costa County, recorded August 25, 1960, in
Book 3690 at Page 131, Contra Costa County Records; thence leaving said
Point of Beginning along the westerly line of said Contra Costa County parcel
North 0050'25" East, 360.00 feet; thence leaving said westerly line at right
angles North 89109'35" West, 10.00 feet to a point on a line parallel with
said westerly line of said Contra Costa County parcel; thence along said
parallel line South 0°50'25" West, 269.00 feet; thence along a tangent curve
to the right, having a radius of 355.00 feet, through a central angle of
14050'44" for an arc length of 91.98 feet to a point on the southerly line of
said La Sorella parcel (10391 OR 448); thence along said so
South 89°02'37" East, 21.85 feet to said Point of Beginning. %QRS �ONAj
P'� F F o e4-
co
- w No 485 �
Prepared By:
Euge . DeBol .
RCE 22485 �\ LP CIV1\-
Renewal Date: 9/3 OF
N89'09'.35`�✓-
1000
�r
'-7 STORM ORAiN
EASEMEIT I
.--- %9
00 t1l g
of Ll
� o
Ld
=, J
x
� '� ,QRtiF�ssro ai
DSC R`y
01
."t. w a""a
v 2L85 T9
OF V\- OQ�'
S 8902`37"E l� N
EXHIBIT "B "
PLAT TO ACCOMPANY De801t Civil Engineering
-9
LEGAL DESCRIPTION D Bu San Ramon valley Boulevard 8, F=40
Danville; California 91526 JED
STORM DRAINAGE EASEMENT 50 t 837-3780 1 J80 W:
t
Ct13
Recorded at dbe rgaat of.-
Contra
f:Contra Costa County
Retoen to:
Public Works Dcpumimt
Pnginee`mg Services
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 1, 1997 by the following vote:
AYES: Supervisors Rogers, Uilkema, Gerber, DeSaulnier
NOES: None
ABSENT: Supervisor Canciamilla
ABSTAIN: None
RESOLUTION NO.: 97/154
SUBJECT: Approving Deferred Improvement Agreement along Bixler Road for Subdivision
7969 (APN 002-030-005), Byron area.
The Public Works Director has recommended that he be authorized to execute a Deferred
Improvement Agreement with Land Factors, Inc., as required by the Conditions of Approval for
Subdivision 7969. This agreement would permit the deferment of construction of permanent
improvements along Bixler Road which is located in the Byron area.
IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director
is APPROVED.
RL:K .: 1 MraEf AIwP Oaf.tY Y O M mA ostia 7F d
Iho%oa-1 M .cgen hbn .n0 .nand on IM nor"M N- f
a' aN b OIpMrIs00 011 gu 0 ( eatL
OrNonstor: Public Works(FS) :
Contact: Rich Lierly(313-2345) aPMILBArCHELOR JerkmbuM
�
eC.. Recorder(via Title Co.)then PUBLIC WORKS DEPARTMENT Records
Lad Factors.Ia. .L DOPOY
30 Town&Country Drive.Danville,CA 94526
Recorded at the request a(..
CONTRA COSTA COUNTY
Return to: � x
PUBLIC WORKS DEPARTMENT
ENGINEERING?SERVICES DIVISION
RECORDS SECTION
Area: Byron
Road: Bixler Road
Co.Read No: 9163A
Project: SUB 1969
Armor's No: '002-030-005
Space above for exclusive use of Recorder.
DEFERRED DeROVEMENT AGREEMENT
(Project: Subdivision 7969)
THESE SIGNATURES ATTEST TO THE PARTIES`AGREEMENT HERETO:
CONTRA COSTA COUNTY OWNER:(See note below)
L Michael Walford Land Factors,Inc.,a California Corporation
Public Warks Director
{Siaaa urr�?�:--
t (Ns=&Title) C:,f"
By:
RECOM41400 FOR VAL: (Signature)
(Name&Title) _
. C, v,.. r3iocrl, i O
s Division
FORM APPRO Victor I.Watman,Cormty Counsel
(NOTE: this document is to be acknowledged with
sigmtures as they appear on deed of title. If Owner is in-
o rpaated,signatures must conform with the designated
representative groups pursuant to Corporations Code
5313.)
(see attached notary) p�
1. Pte. Effective on frhm .J r t r.the County of Contra Costa,hereinafter referred to as"County"and Land Factors,Inc.,
a California Corporation hereinafter referred to as"Ownee mutually agree and promise as follows:
2. PURPOSE. Owner desires to develop the property he owns as described in Exhibit'A"attached hereto and wishes to defer construe-
non of permanent improvements,and County agrees to swb deferment if Owner constricts improvements as herein promi.sed. .
1 AGR BINDING ON SUCCESSORS IN IfNTERESST. This agreement is an instrurmt affecting the title or possession of
the real property described in Exhibit"A".All the terms,covenants and conditions herein imposed arc for the benefit of County and the real
property or interest dwein which constituta the County toad and highway system and shall be binding upon and inure to the benefit of the land
described in Exhibit"A"aro the successors in interest of Owner. Upon sale or division of the property described in Exhibit"A',the terms of
this agreement shall apply separately to each parcel,and the owner of each parcel shall succeed to the obligations imposed on Owner by this
agrecr=t Upon amxxation to any city,Owner,or'those who succeed him as owner of the property described in Exhibit"A",shall fa1511 all
the teras of this agrectrow upon demand by such city as though Owner had contact with such city originally. Any annexing city shall have all
rights of a third party beneficiary.
EXIMIT "A"
Subdivision 7969
All that real property situated in the County of Contra Costa, State of California, described
as follows:
All of Lots 1, 2, 3,4 and 9 as shown on Subdivision 7679 as recorded on
in Book of Maps, page on file at the County Recorder's Office.
a�
EXHIBIT "B"
Subdivision 7969
1WROVEMENTS
Improvements required by Contra Costa County Planning Agency and the County Ordinance Code
as a condition of approval for the above-referenced development are located along Bixler Road for
Lots 1, 2, 3, 4 and 9, as described in Exhibit "A":
1. Approximately 2,370 square meters(25,600 square feet) of street paving to pave a maximum
of 6.1 meters(20 feet)from the existing pavement toward the west right of way line.
2. Necessary longitudinal and transverse drainage.
3. Temporary conforms for paving and drainage as may be necessary at the time of construction.
4. Submit improvement plans to the Public Works Department,Engineering Services Division,
for review; pay an inspection and plan review fee.
CONSTRUCTION
Any necessary relocation of utility facilities shall be the responsibility of the owner or his agent.
The construction of the above deferred improvements shalt begin as outlined in Item 4B of the
agreement or when either of the following occurs:
1. Bixler Road is constructed to its ultimate planned width by the County or by an assessment
district.
2. Frontage improvements are constructed adjacent to the subject property.
It is the intent at this time that the"pro rata basis" of costs, as specified in Item 4B of the agreement,
shall mean that the owners of each parcel shall pay their share of the costs as follows:
Lot No hare
1 23%
2 23%
3 23%
4 23%
9 8%
M:mw
K.a�rvet�wephb87969.t1 .
.PURPO E A
State of -AL IfG&A OPTKWM sEO710N
County of INTOA+ STA ,/ CAPACITY CLAIMED BY SIGNER
Ft Y
On2129before me, ogico , fat� net rettuire the Notary darebNow.doing so may pro"Into
nn valuable to parsons relying On the document
Personally appeared L . M• P documentKPARMSIGNERM ❑JJNNDMOUAL
11 t8"CORPORATE OFFi .MS)
d peraonaly known to me-OR-CJ provided to me on the basis of satisfactory
evidence to Ft n C.f.'s
be the person(c)whose name(e)"Fe
subscribed to the within Instrument and (3 PARTNER(S) O t#&TfD
acknowledged to me that hehh"W ❑GENERAL
executed the same in hkAwNtlw'Y p ATTORNEY4N-FACT
authorized capadtAgm),and that by O TRUSTEE(S)
hk1lwtl*signaWre(s)on the 0 GUARDIANrCONSERVATOR
instrument the parson(!)or the entity p OTHER:
upon behalf of which the person(*
Alex O. Vosicka g acted,executed the k"*umertt
(? Coram.#11104476
(� • y NOTARY PUBLIC-CALIFORNIA n WITNE my h and otfictiet seal, SIGNER REPRESENTING:
CONTRA COSTA COUNT J _
Comm.Exp.July 27
air—
OPTIONAL SECTWN
THIS CERTHICATE MUST BE
TO THE DOCUMENT AT R GH TTTACtiED TITLE OR TYPE OF DOCUMENT
NUMBER OF PAGES 5 DATE OF DOCUMENT NJ SIGNERS)OTHER
THAN NAMED ABOVE
trlrPw.�1MY�Y Mwwl�«iM
YM��/wf11/Y+O rMY�
INSTRUCTIONS TO NOTARY
The following information is provided in an effort to ex
1rte pro+xrssing of the documents.
Signatures required on documents must comply with fine following to he acceptable to Contra Costa County,
1. FOR ALL SIGt�AT�,tf -The name and interest of the signer should be typed or printed BENEATH the signature. The
name mu a signed exactly as it is typed or printed.
K. G TU ES FOR IND DUALS--The name must be signed exactly as k is printed or typed. The signer's Interest in the
(rope mum eessfatea.
W. St }�E,S EOR FARTNERSHiPS-Sigh party must be either a general partner or be authorized in WT ft to have
mea ordy w sign Tor ana orna me partnership.
N. SiGyAN ES�Og CO�tPORA ON2
1 ocumenoul�e sign�e a officers,one from each of the following two groups:
GROUP 1. a The Chair of the Board
The President
C
Any Vice-president
GROUP 2. a The Secretary
An Assistant Secretary
C The Citieef Financial Officer
The Assistant Treasurer
If signatures of officers from each of the above two groups do not appear on the instrument, a certified copy of a resolution of the
Board of Directors authorizing the person signing the instrument to execute instruments of the type In question Is required. A
currently valid power of attorney,notarized,will suffice.
Notarization 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'.
y+nerk4mrY.,w. -
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 1, 1997 by the following vote:
AYES: Supervisors Rogers, Uilkema, Gerber, DeSaulnier
NOES: None
ABSENT: Supervisor Canciamilla
ABSTAIN: None
RESOLUTION NO.:97/155
SUBJECT: Approval of the Final Map, Subdivision Agreement, and Drainage Improvement
Agreement for Subdivision 7969, Byron area.
The following documents were presented for Board approval this date:
I. Map
The Final Map of Subdivision 7969, property located in the Byron area, said map
having been certified by the proper officials;
H. Subdivision Agreement
A Subdivision Agreement with Land Factors, Inc., subdivider, whereby said
subdivider agrees to complete all improvements as required in said Subdivision
Agreement within one year from the date of said agreement. Accompanying said
Subdivision Agreement is security guaranteeing completion of said improvements as
follows:
a. Cash Deposit
Deposit amount: $1,000
Deposit made by: Land Factors, Inc.
Auditors Deposit Permit No. and Date: 290911 (February 19, 1997)
b. Surety Bond/Letter of Credit
Bond Company: Developer's Insurance Company
Bond Number and Date: 422122S (February 13, 1997)
Performance Amount: $92,800
Labor&Materials Amount: $46,400
Principal: Land Factors, Inc.
III. Drainage Improvement Agreement
A Drainage Improvement Agreement with Land Factors, Inc., subdivider, whereby
said subdivider agrees to complete all improvements as required in said Drainage
Improvement Agreement within one year from the date of said agreement.
Accompanying said Drainage Improvement Agreement is security guaranteeing
completion of said improvements as follows:
a. Cash Deposit
Deposit Amount: $0
b. Surety Bond
Bond Company: Developers Insurance Company
Bond Number and Date: 422113 S (March 5, 1997)
Performance Amount: $6,800
Labor and Materials Amount: $3,400
Principal: Land Factors, Inc.
SUBJECT: Approval of the Final Map, Subdivision Agreement, and Drainage Improvement
Agreement for Subdivision 7969, Byron area.
DATE: April 1, 1997
PAGE -2-
IV. County Tax
Letter from the County Tax Collector stating that there are no unpaid County taxes
heretofore levied on the property included in said map and that the 1996/97 tax lien
has been paid in full and the 1997/98 tax lien, which became a lien on the first day of
January 1997, is estimated to be $4,900, with security guaranteeing payment of said
tax lien as follows:
a. Tax Surety
Bond Company: Developer's Insurance Company
Bond Number and Date: 4221165 (February 13, 1997)
Amount: $4,900
NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions
for its design and improvement, is DETERMINED to be consistent with the County's general and
specific plans;
BE IT FURTHER RESOLVED that said Final Map is APPROVED and this Board does not
accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as
dedicated to public use.
BE IT FURTHER RESOLVED that said Drainage Improvement Agreement is APPROVED.
All deposit permits are on file with the Public Works Department.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED.
RL.
g:\engvvc\bo\bo4-1
Originstor.Public Works(ES)
Contact: Rich Lierly(313-2348)
cc: Director of Community Development 1 Maty am*Met aft M a ties and ear 07,of
Public Works-R.Bruno,Construction an a0doa taken and entered on the minutme p yy
Lend Factors,Inc. Board of Sup�elValaars o the da'a shown.
30 Town&Country Drive,Denville,CA 94526 A STEL'`-CT'� ISI
IL BATCHELOR,C._•T-I!'•o board
Developer's Insurance Company W Supervisors end Coun dminlstrater
P.O.Boz 19725,Irvine,CA 92714
By ti ) wM
CONTRA COSTA Co Recoraer's Office
at the
request Of..
I �
cAaC�co
eyrtSTEPHEN t,. ]-,ii, . U,�wr:� Recorder
�
Return to: epu
Poblio Works Dtra t DOC - 97--00ta9333-00
Enguwaring Services Thur't;(tay, ANn :.U, i.777 iii:32:57
PRE $0.00; ;
Ttl Pa uu.U0 1Var-0-;}00030738
lrc /R9
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 1, 1997 by the following vote:
AYES: Supervisors Rogers, Uilkema, Gerber, DeSaulnier
NOES: None
ABSENT: Supervisor Canciamilla
ABSTAIN: None
RESOLUTION NO.: 97/156
SUBJECT: Authorizing Acceptance of Instrument.
IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED
FOR RECORDING ONLY:
INSTRUMENT REFERENCE GRANTOR RHEA
Offer of Dedication for SUB 7907 2728 Holding Byron
Road Purposes and Corporation
Release of Abutter's Rights
I Wow am*that this 4 e true and coned oq�r a
in atdktrt taken end eedered an the rnkw"it ret
Mwd of 8upen+4crs on Tate
M Wdviw�aad�c'aunVd
RL91W
j;Aw* ,6b*%o4l
6rig6utor: Atbric Works(ES)
coft aR: Rich Liarty(313-2348)
e: Remrder(via Clark)then PW Records
Director of Commwlty Development
Recorded at the request oh
Contra Corti County
Engineerias Services Division
Return to:
Contra costs County
Public Wats Department
Records Section
Area: 6YRo.41
Road: C,47-,4MA,<AN <f04/R--7—
Co. Road No.:
Development: 5t.113o;y1st on! 7907
Assessor's No. 0 11— 190— 0 Z9 1031
OFFER OF DEDICATION - ROAD PURPOSES AND
RELEASING OF ABUTTER'S RIGHTS
2728 Holding Corporation 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,
described in Exhibit "A" (written description) and shown on Exhibit "B" (plat map) attached
heretoand do hereby release abutter's rights of access along the before described frontage of
statim Route 4 and Regatta Drive
It is understood and agrees! that CONTRA COSTA COUNTY and its successors or assigns shall incur
no liability with respect to such offer of dedication and releasing of abutter's rights, 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.
IN WITNESS WHEREOF, these presents have executed this instrument this day of_
7
1 V t"w )
tp ar Division President
4b"ees)
tP•6+enmllftk)
(see attached notary)
:mw
g:engsvctformstof-fotmsbt6a.frm
Revised September 11, 1446
Nae: Morge documaa is named gAcngxvc\1mtm&lof fomnloi6s.mrg
' CALIFORNIA ALLJ+URPOSE ACKNOWLEDGEMENT
State of OPTIONAL SECTION
County of `-7il .. (/YID CAPACITY CLAIMED BY SIGNER
Ona 5 before me �/ 1/'u /�-/ Cyt, Though etatub aoas not require the Notary to
a omcel EQjaNlE N!9 all to the data Wbw,dokg eo maY Prewe kr-
�J / valu"to persons retying on the doeunad
personally appeared il1/l1/ [Ckc-
RA1ERi� 0 INDIVIDUAL
r� O CORPORATE OFFICERS)
personally known to me-OR-❑provided to me on the basis of satisfactory
evidence to
be the person(s)whose name(s)Ware
subscribed to the within instrument and O PARTNER(S) O LINKED
acknowledged to me that he/she" ❑GENERAL
executed the same in hslherAheir O ATTORNEy4N-FACT
authorized capacly(ies),and that by ❑TRUSTEE(S)
hislhentheir signature(s)on the ❑GUARDUJUCONSERVATOR
M. Sue Patterson Instrument the person(s)or the entity 0 OTHER:
V ; upon behalf of which the person(s)
Comm.#1032787 ff�� ailed,executed the instrument
O OTARY PUBLIC CALIFORNIAN
CONTRA COSTA COUNTY �U7 WITNESS my hand d Oficial seal, SIGNER IS REPRESENTING:
.o Comm.E=pres July 78.7998 { IwaaralmtewDAM"
OPTIONAL SECTION
THIS CERTIFICATE MUST BE ATTACHED
TO THE DOCUMENT AT RIGHT TITLE OR TYPE OF DOCUMENT
NUMBER OF PAGES DATE OF DOCUMENT SIGNER(S)OTHER
THAN NAMED ABOVE
1..yw.wwwY.rw�:.ayr.,
t�'r.�.rrrrwwl,YV mow.
rsrwlsYP.•r...s... �
n�rinraYA,Y..
INSTRUCTIONS TO NOTARY
The following information is provided In an effort to expedite processing of the documents.
Signatures required on documents must comply with the following to be acceptable to Contra Costa County.
LOR ALL SIGNATU ES -The name and interest of the signer should be typed or printed BENEATH the signature. The
M;1 must a Signed exactly as it is typed or printed.
U. SIGNATURES FOR INDMDUALS-The name must be signed exactly as it Is printed or typed. The signer's interest in the
property must be stated.
UI. SIGNATURES FOR PARTNERSHIPS-Signing party must be either a general partner or be authorized in writing to have
oe1Ti su�i my Lo sign Tor ana txna me partnership.
IV. SIGNATURES FOR CORPORATIONS
Documents oar signed by two officers,one from each of the following two groups:
GROUP 1. a The Chair of the Board
b The President
c Am Vice-President
GROUP 2. a The Setxetaty
b An Assistant Secretary
c The Chief Financial Officer
The Assistant Treasurer
If signatures of officers from each of the above two groups do not appear on the instrumerlt,a Certified copy of a resolution of the
Board of Directors authorizing the person signing the Instrument to execute instruments of the type in question is required. A
currently valid power of attorney,notarized,will suffice.
0.
EXHIBIT A
LEGAL DESCRIPTION
Area Dedicated to Contra Costa County for Roadway Purposes
All that real property situate in the County of Contra Costa, State of California, described as
follows:
Portions of Lots 21, 22, 23, 27, 28, 29, 37, and 38, of Subdivision 7907 as shown on the map
entitled "Pacific Waterways unit No. 2" Filed 30th day November 1995 in Book 383 of Maps at
Page 27, Contra Costa County Records, described as follows:
Parcel 1
Commencing at the northeast corner of Lot 38 (383 M 27), said point being on the west line of
Regatta Drive, a public road; thence along said Regatta Drive South 1°00'05" West 54.38 feet to
the true point of beginning of the herein described parcel; thence leaving said west line South
33°59'51" West 34.94 feet; thence South 80038'12" West 65.15 feet; to a point on the south line
of said Lot 38 (383 M 27), said point also being on the north line of State Highway 4; thence
East along said south line Lot 38 and north line of State Highway 4 along the are of a curve,
concave to the south, center of said curve bearing South 5°40'24" East, 3183.00 feet, thm an arc
of 1'10'38" a distance of 65.40 feet; thence along the southeast line of said Lot 38 North
43015109" East 26.90 feet; thence along the east line of Lot 38 and along west line of Regatta
Drive North 1'00'05" East 14.18 feet to the true point of beginning.
Parcel 2
Commencing at the northwest corner of said Lot 37 (383 M 27) said point being on the east line
of Regatta Drive, a public road; thence along said east line of Regatta Drive South 1°00'05" West
52.00 feet to the true point of beginning of the herein described parcel; thence leaving said east
line South 38°15'27" East, 36.21 feet;thence North 85°53'08" East, 13.17 feet; thence South
2°25'51" East, 4.68 feet to a point on the north line of State Highway 4 as shown on said map
(383 M 27);thence westerly along said north line of State Highway 4 along the arc of a curve,
concave to the south, center of said curve bearing South 2°25'51" East, 3183.00 feet, thru an arc
of 001615" a distance of 15.05 feet; thence leaving said curve along the southwest line of Lot 37
said line also being the east line of Regatta Drive North 45°51'00" West 29.18 feet; thence along
said East line of Regatta Drive North 1'00'05" East 12.51 feet to the true point of beginning.
Page 1 of 2
0.15
Parcel 3
Commencing at the southwest corner of said Lot 29 (3 83 M 27),said point being on the north
line of State Highway 4;thence East along north line of State Highway 4 and the south line of
Lot 29 along the arc of a curve concave to the south,center of said curve bearing South 1'24'20"
East, 3183.00 feet,thru an arc of 0°26'44" a distance of 24.75 feet to the true point of beginning
of the herein described parcel; thence North 01157'36" West 3.68 feet;thence South 89°38'19"
East 158.00 feet;thence South 4°04'57" West 3.46 feet to a point on the south line of said Lot 27,
point also being on the north line State Highway 4;thence along said north line of State Highway
4 and south line of said Lots 27,28 and 29 (3 83 M 27)North 89°07'42" West 55.93 feet to the
beginning of a curve concave to the south having a radius of 3183.00 feet; thence westerly along
the arc of said curve bearing South 0052'19" West, 3183.00 feet,thru an arc of 1°49'55" a
distance 101.77 feet to the true point of beginning.
Parcel 4
Commencing at the southwest comer of said Lot 23 (383 M 27) said point being on the north
line State Highway 4; thence along said north line of State Highway 4 and south line of Lot 23
South 89°07'42" East 16.82 feet to the true point of beginning of the herein described parcel;
thence North 7°10'26" East 3.77 feet; thence South 88°57'19" East 126.13 feet; thence South
1016126" West 3.36 feet to a point on the south line of said Lot 21,point also being on the north
line of State Highway 4;thence along said north line of Highway 4 and the south line of Lot 21,
22 and 23 North 89°07'42" West 126.52 feet to the true point of beginning.
All bearings are based on the California Coordinate System,Zone III(CCS 27). All distances
shown are ground measurements.
AP#'s 011 - 302 -021,022,023, 027, 028,029, 037&038
Page 2 of 2 l 1111 �4
9lB F 0
94041.Ig1
C' 6
LINE BEAR/NG DISTANCE LINE BEARING DISTANCE
[5 S 33'59'51"W 34.94' L 1 S 38'15 27"E 36.21'
L6 S 80'38'12"W 65. 15' [2 N 8553'08 EE 13. 17'
L7 N 01'00'05"E 14. 18' L3 S 02'25'51'E 4.68'
Z4 N 01'00'05"E 12.51 '
SUM® 70017 (8849 m 9F) �
39 35
N 88'59'55"W
lab
90.00'
P.O.C.
� P.0.C. � � ® o o 29
38o � � 37
o o P O.B.
o \P.O.B. � � [4
-'Z = L7 m_ a �� L2 PARCEL 2
PARCEL 1 ��� ,���� L3
NI L=65,40' sol R=3183.00'
o �I L=15.05'
o� o 3TATG ROWS 4 �
DENOTES RELEASE OF ABUTTER'S RIGHTS OF ACCESS
BELLECCI & ASSOCIATES INC. DATE: OCTOBER 1996 SCALE: 1"=40'
FILE NO.: 94043PLT ISHEET 1 OF 2
CIVIL ENGINEERING—LAND PLANNING—LAND SURVEYING
2290 DIAMOND BLVD.,5SU TE 685-4569
04CONCORD CA. 94520 EXHIBIT B
0.6
SUED TOOT (see M gp)
CATAMARAN COURT
29
IT
27
28
h h
37
PARCEL 3 0
P.O.C. d v S 89'38'19"E Lo
�/ /Ll1/L158.D00�//Zz /Z L1124001)
A=1'49'55" 55.93'
R=3183.00' N 89'07'42"W
L=101. 77
012� 3TATE ROUTE 4
S --
SUED 7OOD (so# M g.1)
CSI FANARANnI COURT
. ........................................ .............../
w
234ti 22 21 4 290
> ��� PARCEL 4 ��
P.O.C. S 88"57'197'
o
.� //111L 126. 1-31' L11 I
N 89"07'42"W 126.52' i
4�g 3TATE ROUTE 4
DENOTES RELEASE OF ABUTTER'S WKS OF ACCESS
BELLECCI & ASSOCIATES INC. FIL E: O .: OBE940 1996 SCALE: 1"=40'
FILE NO.: 94043PLT SHEET 2 OF 22
CIVIL ENGINEERING-LAND PLANNING-LAND SURVEYING EXHIBIT B
PH. {510} 685-4569
2290 DIAMOND BLVD., SUITE 100 CONCORD CA. 94520
CAP
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 1, 1997 by the following vote:
AYES: Supervisors Rogers, Uilkema, Gerber, DeSaulnier
NOES: None
ABSENT: Supervisor Canciamilla
ABSTAIN: None
SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful
Performance, Subdivision 7603, Walnut Creek area.
On September 19, 1995,this Board resolved that the improvements in Subdivision 7603 were
completed, of August 30, 1995, as provided in the Subdivision Agreement with Tzai C. Chen and
Mee Ying Chen and now on the recommendation of the Public Works Director;
The Board hereby FINDS that the improvements have satisfactorily met the guaranteed
performance standards following completion and acceptance; and
IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to
refund the $8,800 cash deposit (Auditor's Deposit Permit No. 266354, dated September 5, 1995)
plus interest in accordance with Government Code Section 53079, if appropriate, to Tzai C. Chen
and Mee Ying Chen, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement.
1 Mreby er"IMI Ih1e Is s Vm and=red copy b
WM aeyen taken and entered on the minutsa M IM
bawd of Supetvson o thCab Own.
A7TE$7E and
PHILGMand b -tnoboard
d bupMwv Bore County AdminlsVatar
of Do"
RL.
g\erkpvc\bolbo4-1
Originator.Public Works(BS)
Contact: Rich Lierly(313-2348)
cc: Public Works -Accounting
-R.Bruno,Construction
Director of Community Development
Tui C.Chen and Mcc Ying Chen
P.O.Box 423,Concord CA 94522
CA
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on April 1, 1997 by the following vote:
AYES: Supervisors Rogers, Uilkema, Gerber, DeSaulnier
NOES: None
ABSENT: Supervisor Canciamilla
ABSTAIN: None
RESOLUTION NO.: 97/157
SUBJECT: Approval of the Parcel Map for Minor Subdivision 7-95, Oakley area.
The following document was presented for Board approval this date:
The Parcel Map of Minor Subdivision 7-95, property located in the Oakley area, said map
having been certified by the proper officials;
Said documents were accompanied by:
I. Letter from the County Tax Collector,dated February 25, 1997, stating that there are
no unpaid County taxes heretofore levied on the property included in said map and
that the 1996/97 tax lien has been paid in full and that the 1997198 tax lien, which
became a lien on the first day of January, 1997, is estimated to be$2,600:
II. Security to guarantee the payment of taxes as required by Title 9 of the County
Ordinance Code, in the form of a surety bond, (Bond No. 137-53-69) issued by
Insurance Company of the West with HPH Homebuilders 1995 as principal, in the
amount of$2,600 guaranteeing the payment of the estimated tax;
NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions
for its design and improvement, is DETERMINED to be consistent with the County's general and
specific plans;
BE IT FURTHER RESOLVED that said Parcel Map is APPROVED.
I hwahlr eatgh that MN 10 a true and cdten d0q df
a� taken l=�and entered on the minuW W 111
at �e �an the d 13 sho_ yr,.
A7}1:$'TEB:
RL:ID:mw of 1 BporvAleare and County Adminof the istrator
Uoab
gAchpvc\bolbo4-1
originator,Public Works(ES) y•:��G �i�� `1 .D**
Contact: Rich Lierly(313=-348)
cc: Director of Community Devolopment
Public Works-Truuportetim Wf tral5c mitigation))
Insurance Company of the West
1565 Exposiuce Blvd.,Ste, 140,Sacramento,CA 95815
HPH Homebuilders 1995
1210 Central Blvd.,Brentwood,CA 94513
Recorded at the request or. _ CONTRA COSTA Co Eecorder's Ottice
Contra Costa County STEPHE;Y �. WcIR, CouM�Y Recorder
Rettrn to:
Public Works Depvnnent DOC —
EngitKeriog Savior DOC9'7—()059-334—o0
ThursdaY, APi 10, 199Y 10:33:16
FRE $0.00; ;
Ttl Pd $0.00
Nbr-0000030739
lrc /R9
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 1, 1997 by the following vote:
AYES: Supervisors Rogers, Uilkema, Gerber, DeSaulnier
NOES: None
ABSENT: Supervisor Canciamilla
ABSTAIN: None
RESOLUTION NO.: 97/150
SUBJECT: Authorizing Acceptance of Instrument.
IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED
FOR RECORDING ONLY:
INSTRUMENT REFERENCE GRANTOR AREA
Release& Indemnification APN 180-070-023 Viola Price Walnut Creek
Agreement E.P. No. 11390
g tiaEy t3gt k EW a4 ta lies tend eine! d
M rd Of liken and MtaMd he d3lo�neJ�n.�.roL�j/min�tlW W-M
RLmw ARE EDepajYaa1 on 0e dto�
Originator. Public Works(ES) PHIL DA HELCFt.Or--",I'Sd board
Contact: Rid Luoty(313-2348) at Surlsors and Cougry R1otdnlatntor
ax: Recorder(via Clark)then PW Records 1g DaPt4
DuMa ofC..ty DmIopraent
3.Caperm.Application and Pemut Carter
I C, 18'
d the req of:
CONTC /
CONTRA COSTA COUNTY
Public Works Department
Engineering Services Division
Return to.
Public Works Department
Records Section
Area: Walnut Creak
Rod: Shady Glen and Walnut Blvd
Co.Rod Na: 4243 AE and 4242 A,p
Project: Encroadrcnt
vPannitV1j340
Assessor's No.: 180-070-023
RELEASE AND INDEMNIFICATION
I Viola Price, declare the following:
a. I am the owner of 3131 Walnut Boulevard located in Contra Costa County, California, as
described in the Deed to us, as recorded January 27, 1986, in Book 355 of Official Records
at page 12723 (the"Property").
b. We have obtained an encroachment permit to install a property fence within the road right of
way of Shady Glen and Walnut Boulevard.
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 fencing in accordance with the
encroachment permit.
d. In further consideration of the granting of said encroachment permit, I hereby release the
County of Contra Costa, and its respective officers, agents and employees from any claim,
cost, or liability arising out of or in connection with any damage resulting from the
encroachment of the fence into County road right of way.
e. In further consideration of the granting of said encroachment permit, I hereby agree to
defend, indemnify, and hold said County, and its 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 resulting from the
encroachment of the fence into County road right of way.
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 on
Viola Price
RL:mw
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of Contra Costa
On before me,
December 8 1996 Karin K. Goodwin Notary Public
I Date Name and Title of Officer(e.g.,'Jane Doe,Notary Public")
rViola Price
personally appeared
Nama(s)of Signer(s)
[R 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 within instrument
and acknowledged to me that he/she/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),
I`s : ' KARMKCa00DWIN or the entity upon behalf of which the person(s) acted,
e-mom Navy MpygspC��prRa executed the instrument.
9) ALAMEDA COUNTY
My Coma Exir.JUNE 20.1998
WITNESS my hand and official seal.
Signature of Notary Public
C
I� OPTIONAL
r� 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:
Release and Indemnification
Document Date: December 8. 1996 Number of Pages: 1
Signer(s) Other Than Named Above: None
Capacity(ies) Claimed by Signer(s)
Signer's Name: Vi of a Pri ce Signer's Name:
E Individual ❑ Individual
❑ Corporate Officer ❑ Corporate Officer
Title(s): Title(s):
❑ Partner—❑ Limited ❑ General ❑ Partner—❑ Limited ❑ General
❑ Attorney-in-Fact ❑ Attorney-in-Fact y
❑ Trustee ❑ Trustee S
❑ Guardian or Conservator ❑ Guardian or Conservator
❑ Other: Top of thumb here ❑ Other: Top of thumb here
I
Signer Is Representing: Signer Is Representing:
Herself
0 1995 National Notary Association•8236 Remmet Ave.,P.O.Box]164•Canoga Park,CA 91309-]184 Prod.No.5907 Reorder:Call Toll-Free 1-90-8]6-662]
c. Iq
TO: BOARD OF SUPERVISORS
FROM: J. MICHAEL WALFORD, PUBLIC WORKS DIRECTOR
DATE: APRIL 1, 1997
SUBJECT: WEST ANTIOCH CREEK, DA55 -ANTIOCH AREA
Project No.: 7579-6138440
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
1. Recommended Action:
APPROVE the conveyance of various drainage facilities by quitclaim deed to the City of Antioch
and AUTHORIZE the Board Chair to sign said deed on behalf of the County.
II. Financial Impact:
Maintenance expenses for Drainage Area 55 were previously the responsibility of Flood Control
Zone 12. With the take-away of Special District Augmentation Funds, the money for such
maintenance is non-existent. The City of Antioch has agreed to maintain the drainage facilities
located within the areas being conveyed by utilizing Storm Water Utility Revenues.
Continued on Attachment: X SIGNATURE: W
_RECOMMENDATION OF COUNTY ADMINISTRATOR
_RECOMMENDATION OF BOARD COMMITTEE
APPROVE OTHER
SIGNATURE(S):
ACTION OF BOARD ON I ) 19p7 APPROVED AS RECOMMENDED_OTHER_
VO OF SUPERVISORS
UNANIMOUS(ABSENT. Zo + y
AYES: NOES:
ABSENT: ABSTAIN:
RF:gpp
g:\realprop\97-4\BOc18b.wpd
Orig. Div: Public Works(R/P) t nreM eneN+�tMe a•°"••"d°"'•°0epy d
an sawn taken and entered on tl:e oww" 01 tlM
Contact: Roger Frost (313-2223) Board Of isora on the de o. .
cc: County Administrator ArrEsrE>r
e board
P.W.Accounting a: rca• :ofcrt
Recorder(via RIP)
City of Antioch(via R/P)
West Antioch Creek-Antioch Area
April 1, 1997
Page Two
III. Reasons for Recommendations and Background:
On February 11, 1997, by City Resolution No. 97/24, the City of Antioch agreed to accept the
maintenance responsibilities for certain channel and drainage basin areas along West Antioch
Creek. The quitclaim deed transfers ownership of these areas to the City. The County has no
further need for ownership of these rights of way.
IV. Consequences of Negative Action:
The County will retain the liabilities of ownership for rights of way for which it has no further use
and no longer maintains.
Recorded at the request of:
City of Antioch
After recording return to:
QUITCLAIM DEED
For a valuable consideration, receipt of which is hereby acknowledged,
CONTRA COSTA COUNTY, a political subdivision of the State of California,
Does hereby remise, release and forever quitclaim to the City of Antioch, 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
Dated - 7 By
Chair, Board of Supervisors
STATE OF CALIFORNIA )
COUNTY OF CONTRA COSTA }
On 27 before me,Phil Batchelor,
Clerk of the Board ofSupervisors and County Ad inistrato[
Contra Costa County, personally appear
e� }c
r it _- �"C,.,. .who is personal) sown to
ma(cr proved to me on the basis of satisfactory evidence)
to be the person(s)whose names)Ware subscribed to the
within instrument and acknowledged to me that he/she/they
executed the same in histher/their authorized capacity(es),
and that by his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the person(s)
acted, executed the instrument.
By: "
eputy Clerk
RF.•gpp
g.treatpropttempV)E4Ant.t2
February 26, 1997
West Antioch Creek
Right of Way Transfers
Contra Costa County to City of Antioch
EXHIBIT"A"
Real property in the City of Antioch, Contra Costa County, California, described as follows:
PARCEL ONE: Fee Title(Portion APNs 074-130-020, 029, & 044)
All of those parcels of land described in the Grant Deed from Frank A. Siino et ux. to Contra Costa
County recorded March 22, 1976 in Volume 7799 of Official Records at page 333.
EXCEPTING FROM PARCEL ONE: All of Parcels X670-2, A 670D-I and X670D-2 described in
the Grant Deed from Contra Costa County to City of Antioch recorded November 1, 1995 as
Recorders Series 95 190624. Also excepting all of Parcel X670-1 described in the Quitclaim Deed
from Contra Costa County to Golf& Games, a California General Partnership, recorded December
4, 1992 in Volume 18089 of Official Records at page 693.
PARCEL TWO: Drainage Easement
Any and all interest in the drainage easement for flood control purposes for use by Contra Costa
County and Contra Costa County Flood Control and Water Conservation District over all of Parcel
X670-2 reserved in the Grant Deed of Parcel X670-2 from Contra Costa County to City of Antioch
recorded November 1, 1995 as Recorders Series 95 190624.
PARCEL THREE: Access Easement
Any and all interest in the nonexclusive access easement for use by Contra Costa County and Contra
Costa County Flood Control and Water Conservation District over the most western 15.00 feet of
Parcel X670D-1 reserved in the Grant Deed of Parcel X670D-1 from Contra Costa County to City
of Antioch recorded November 1, 1995 as Recorders Series 95 190624.
PARCEL FOUR: Access Easement
Any and all interest in the nonexclusive access easement for use by Contra Costa County and Contra
Costa County Flood Control and Water Conservation District over the most western 15.00 feet of
Parcel X670D-2 reserved in the Grant Deed of Parcel X670D-2 from Contra Costa County to City
of Antioch recorded November 1, 1995 as Recorder Series 95 190624.
GAFLnczU.'W0,Y-W sr.Ts