Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 04042000 - C12-C14
Recorded at the request of: Contra Costa County Public Works Department Engineering Services Division Return to: Public Works Department Engineering Services Division THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on April 4, 2000 by the following vote. AYES: SUPERVISORS, GIOIA, UILKEMA, DESAULNIER, CANCIAMILLA AND GERBER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO.: 2[x)0/155 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 Offer of Dedication for Encroachment Permit The Randall and Alamo Roadway Purposes A 1377 Cynthia Pond Lot 28, SUB 4825 Revocable Living (183 M 21) Trust APN 193-570-019 I hereby certify that this is a true and correct copy of an RL,kw action taken and entered on the minutes of the Board of G:\GrpData\EngSvc\130\2000\B04-4-00.doc Supervisors on the date shown. Originator: Public Works(ES) Contact: Rich Lierly(313-2348) cc: Recorder(via Clerk of the Board)then PW Records Current Planning,Community Development ATTESTED: APRIL 4 2000 Randall and Cynthia Pond ► 920 Camille Lane,Alamo,CA 94507 PHIL BATCHELOR, Clerk of the Board of Supervisors and County Administrator By , Deputy RESOLUTION NO. : OO/155 � Recorded at the request of: CONTRA COSTA Co Retarder Office Contra costa oaunry Public Warks Department STEPHEN L, HEIR, Clerk-Retarder Engin tong services Division DOC— 2000-006593654-00 Retur Public Warks Department T, APR 06, 2000 14:24:34 4:2'4.34 Records section FRE $0.00 Area: Alamo TtI Pd $0.00 Nbr-0000805570 Road.- Las Quebradas IralFt9li-8 Co.Road No.: 4437BK Permit No. R 1377 RPM: 193-570-019 OFFER OF DEDICATION-ROAD P,MOSES The Randall and Cynthia Pond Revocable Living Trust dated August 6, 1997,being the present title owner of record of the herein described parcel of land, dues 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, 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 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 and be binding upon heirs, successors, assigns and personal representatives of the respective parties hereto. The undersigned executed this instrument on RANDALL AND CYNTHIA POND, Trustees of The Randall and Cynthia Pond Revocable Living Trust dated August 6, 1997. Randall Pond, Trustee. rsisnaturei t- ; 't C thin Pond, Trustee. (See attached notary) SD:mw G:NGrpDAto\agSvcUOSEP'H�20W\JsnuarylOFFER R1377.doc '- T CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of no t'o OPTIONAL SECTION County of CAPACITY CLAIMED BY SIGNER On ^r before me, R - Though statute does not require the Notary to 11111 DATE ME.TITLE OF F Cate a.G.,'JANE DO in the data below,doing to may prove invaluable personally appeared `-!r\Z! t 1 C d to puns relying on the document. r NAMES)OF SIGNERS) ❑ INDIVIDUAL ❑ personally known to me-OR; provided to me on the basis of satisfactory evidence to ❑ CORPORATE OFFICER(S) L l be the persorKwhose nam is/&W- TULE(s) subscribed to the within instru t and acknowledged to me that.4Vhelt q executed ❑ PARTNER(S) ❑ LIMITED the same in7rrs/her/ttrhir authorized ❑ GENERAL capacity(itlrl,and that by ft/her/the'* ROLANDO DE SOUZA ❑ ATTORNEY-IN-FACT I signature�on the instrument the person or (j COMM.#1244931 ❑ TRUSTEE(S) NOTARY PUBLIC-CALIFORNIA the entity upon behalf of which the person acted,executed the ins ment ❑ GUARDIAN/CONSERVATOR Pd/CONSERVATOR CONTRA COSTA COUNTY 17 ❑ OTHER: COMM.EXP.DEC.6,=3-.A,,, ESS my a t / SIGNER IS REPRESENTING: (1W.M OF FERSOrd(S)OR EN .Y(MS)" T NOITAR C3 acknowledged to me that such corporation executed th within ins tru t pu its Board of Directors. OPTIONAL SECTION THIS CERTIFICATE MUST BE ATTACHED Title or Type of Document TO THE DOCUMENT AT RIGHT. Number of Pages Though the adjacent data is not required by law,it may prove valuable Date of Document to persons relying on the document and could prevent fraudulent Signer(s)Other Than Named Above re-attachment of this form 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. I. FOR ALL SIQ4 -The name and interest of the signer should be typed or printed BENZ ATH the signature. The name must be signed exactly as it is typed or printed. 11. -The name must be signed exactly as it is printed or typed. The signer's interest in the property must be stated. in. SIGN41=S FOR P6= SLUS-Signing party must be either a general partner or be authorized in writing to have the authority to sign for and m e partnership. IV. Documents should signed y two officers,one from each of the following two groups: GROUP 1. }The Chair of the Board 1j The President c Any Vice-President GROUP 2. NC The Secretary An Assistant Secretary The Chief Financial Officer The Assistant Treasurer If siggmtures 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." rc:nw:df 1".Emery 13,2M ALL-PURPOSE ACKNOWLEDGMENT F •�►+i�r•a ANWO-Ilii-O fir•+il�Yri+�ri� r*++fir.-WAND* lig►i��rl�W*�I�►i+l1�r•�W*�Ir•�State of California ` County of .5Ati7A CLA-r—A 'S` On i . 4 2 ltz before me, 51 t o fk F. G�C�A personally appeared (h�IJ��I(v; S1t}NER{S} • impersonally known to me - OR- [q-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), * , or the entity upon behalf of which the SYLVIA P. GARCIA person(s) acted, executed the instrument. Comm,#1162274 t� • Y! NOTARY PUBLIC-CALIFORNIA =, • M V ciffik 140+4;NIVIL loci WITNESS my hand and official seal.140 • AA-k it t,; NOTARY'S SIGNATURE * OPTIONAL INFORMATION • The information below is not required by law. However, it could prevent fraudulent attachment of this acknowl- edgment to an unauthorized document. • T+ CAPACffY CLAIMED BY SIGNER (PRINCIPAL) DESCRIPTION OF ATTACHED DOCUMENT ® INDIVIDUAL. ❑ CORPORATE OFFICER. Trrue(s) TITLE OR TYPE OF DOCUMENT ❑ PARTNER(S) • ❑ ATTORNEY-IN-FACT • Er TRUSTEE(S) NUMBER OF PAGES • ❑ GUARDIAN/CONSERVATOR OTHER: DATE OF DOCUMENT 1 * * SIGNER IS REPRESENTING: `+ NAME OF PERSON(S)OR ENTITY(IES) • OTHER • L 41-100110- APA •moiAPA 1H4 VALLEY-SIERRA,800-362-3364 Permit A1377 Portion APN 193-570-019 Exhibit `A' LEGAL DESCRIPTION Being a portion of Lot 28, per Subdivision No. 4825, filed April 12, 1976 in Book 183 of Maps at pages 21 through 27 of Official Records of Contra Costa County, California, and more particularly described as follows: A strip of land 6.00 feet in width the easterly line of which is described as follows: Beginning at the southeasterly corner of said Lot 28; thence along the easterly line of said Lot 28 and being also the westerly line of Las Quebradas Way,North 17°22'45"East, 19.62 feet to a tangent curve, concave to the west, having a radius of 472.00 feet and a central angle of 4' 4248";thence, northerly along the arc of said curve 38.83 feet; thence North 12° 39'57" east, 62.55 feet to the northeast corner of said Lot 28. The sidelines of said strip to be lengthened or shortened at their intersections with the northerly and southerly lines of said Lot 28. Containing 726 square feet, more or less. Exhibit `B' being page 2 of 2 is herein made a part of this description. End Legal Description This description was prepared in conformance with Section 8726 of the Business and professions Code of the State of California, by me or under my supervision. AND Ro L. Wheat P.L.S. No. 5753 .,,V (/ ,,, t� License Expires: l 2/3 j/0,3 ! * LS5753 y� Page 1 of 2 LOT 30 Subdivision No. 4825 • W r 0 r LOT 29 Subdivision No. 4825 0 r � 10 ru to ro LOT 28 f =-: Subdivision No. 4825 ,llot of W"Tdo 183 Maps 21 728 +! 4/12/76 6,00' N P.c�. i 7'��„ f l .00j 4W asr Cr 40' _ & .'SCALE 1" - 40' � 1� w Source: Thomas Bron. Mops, 1998 Edition Point of Source EXHIBIT "B" — LOT 28 w 110 Ryan�i clourt,sum 3 Son n'C°llornis 84583 RIGHT OF WAY DEDICATION 8215.314.11308 FAX 814.1812 srneit aotxrcepoin#x�eetnk.ne� Engineering,Inc. JOB: 99026 DECEMBER 1999 Recorded at the request of: Contra Costa County Public Works Department Engineering Services Division Return to: Public Works Department Engineering Services Division THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 4, 2000 by the following vote: AYES: SUPERVISORS GIOIA, UILKEM, UESAULNIER, CANCIAMILLA AND GERBER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO.: 2000/156 SUBJECT: Authorizing Acceptance of Instrument. IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication for Encroachment Permit The Randall and Alamo Roadway Purposes A 1377 Cynthia Pond Lot 29, SUB 4825 Revocable Living (183 M 21) Trust APN 193-570-015 I hereby certify that this is a true and correct copy of an RL:kw action taken and entered on the minutes of the Board of G:\GrpData\EngSvc\BO12000\BO4-4-00.doc Supervisors on the date shown. Originators Public Works(ES) Contact: Rich Lierly(313-2348) cc: Recorder(via Clerk of the Board)then PW Records Current Planning,Community Development ATTESTED: APRIL 4, 2000 Randall and Cynthia Pond 920 Camille Lane,Alamo,CA 94507 PHIL BATCHELOR, Clerk of the Board of Supervisors and County Administrator By , Deputy RESOLUTION NO. 200(Y/156 Recorded at the request of: till III111I111111111I 111111111111111111111111111Contra Costa County CONTRA CO STA Ca Recorder Office lel>in war runt STEPHEN L UEIR, Lierk Recorder Engineering Services Division DOC— ++��� i ++����++ Return to: DOC— 1G00 006`93675' 00 Public Works Department tri Records section T, APR 06, 2000 14:24:40 FRE $0.00 Area: Alamo 7t! lad $0.00 Nhr�00008650781 Road: Las Quebradas 00085 f 79 Co.Road No.: 4437BK. Permit No.: A 1377 APN: 193-570-015 QFFER TON-ROAD PURPOSES The Randall and Cynthia Fond Revocable Living Trust dated August 6, 1997,being the present title owner of record of the herein described parcel of land, does 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, landscaping and other related purposes, including maintenance thereof, the real properly 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 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 and be binding upon heirs, successors, assigns and personal representatives of the respective parties hereto. The undersigned executed this instrument on RANDALL AND CYNTHIA POND, Trustees of The Randall and Cynthia Pond Revocable Living Trust dated August 6, 1997. Randall Po d, Trustee. (sip thio Pond, Trustee. (See attached notary) JD:mw G:\GrpDrta\EngSvciJOSEPHl2000tiianuaryl0FnR A1377.doc CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of n OPTIONAL SECTION County of CAPACrI Y CLAIMED BY SIGNER On ` before me, Q 0_ `+y Though statute does not require the Notary to till DATE NAI.fE,TITLE OF�t R E.O.,"JANE DO aTARv PUBLIC" In the data below,doing so may prove invaluable personally appeared to persons relying on the document. NAWS)OF SIGNER(S) ❑ INDIVIDUAL personally known to me-OR-`C provided to me on the basis of satisfactory evidence to ❑ CORPORATE OFFICER(S) be the person{) whose name(Ws/sL)0, Tmx(s) subscribed to the within instrument and acknowledged to me thafte/she/tir*y executed ❑ PARTNER(S) ❑ LIMITED the same in homer/tb*authorized `ROq DE SOUZA capacity(ft,and that by h!s/her/dMr ❑ GENERAL ❑ ATTORNEY-IN-FACT t3 COMM.0 1244934 signatumtsa on the instrument the perso4*or ❑ TRUSTEE(S) .,w NOTARY PUBLIC-CALIFORNIA the entity upon behalf of which the pens CONTRA COSTA COUNTY )acted,exec strurr►e� � I C1❑ OTHRDIAN/CONSERVATOR COMM.EXP.DEC.8,2003 LER- ESS my rc' ea SIGNER IS REPRESENTING: (NAME OF PERSON(S)OR ENI TSY(IESj} A ® acknowledged to me that such corporation executed thein instrument rsu card of Directors. OPTIONAL SECTION THIS CERTIFICATE MUST BE ATTACKED Title or Type of Document TO THE DOCUMENT AT RIGHT. Number of Pages Though the adjacent data is not required by law,it may prove valuable Date of Document to persons relying on the document and could prevent fraudulent Signer(s)Other Than Named Above re-attachment of this form 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. I. FOR 4LL SIC,�! -The name and interest of the signer should be typed or printed BENEATH the signature. The name must be signed exactly as it is typed or printed. II. SIGNATURE5 FOR INDIVIDUALS-The name must be signed exactly as it is printed or typed. The signer's interest in the property must be stated. III. SIGN4U=SFj2R P4= RSHIPS-Signing party must be either a general partner or be authorized in writing to have the authority to sign for and binde partnership. IV. Documents should a signed by two otticers,one from each of the following two groups: GROUP 1. Ha The Chair of the Board The President Any Vice-President GROUP 2. a The Secretary DCDAn Assistant Secretary c The Chief Financial 0 ricer The Assistant Treasurer If siSnatures 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." Jc:mw:dr K",Januvy 13,2= ALL.'PURPOSE ACKNOWLEDGMENT !-owwo*.@rrr.#.�r.i.r�r�/+r]�►#�r»+#�+rJir.#fir►# ►►#mow#� #i��i i006 QWMNWi+iii # State of California • County of V `�%' SS. ! • On //�y,,before me, �`L l'I/ • (DATE) IF �)� �lyd� �L�t'�..J (NOTARY) i personally appeared lT7I� [J SIGNER(S) • ! Evpersonally known to me - OR- 19--proved to me on the basis of satisfactory evidence to be theerson(s) whose name(s) p i is/are subscribed to the within instrument and i 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) acted, executed the instrument. SYLVIA P. GARCIA Comm,N 1162274 • �► NOTARY PUBLIC-CALIFORNIA V' WITNESS my hand and official seal. • $into Cliff County Carom, Et Arte Nov,it l�rt i ` NOTARY'S SIGNATURE # OPTIONAL INFORMATION The information below is not required by law. However, it could prevent fraudulent attachment of this acknowl- edgment to an unauthorized document. • CAPACITY CLAIMED BY SIGNER (PRINCIPAL) DESCRIPTION OF ATTACHED DOCUMENT ! i INDIVIDUAL CORPORATE OFFICER aqm TITLE(S) TrrLE OR TYPE OF DOCUMENT i ! ❑ PARTNER(S) • ❑ ATTORNEY-IN-FACT # 12-TRUSTEE(S) NUMBER OF PAGES • ❑ GUARDIAN/CONSERVATOR + ❑ OTHER: DATE OF DOCUMENT SIGNER IS REPRESENTING: NAME OF PERSON(S)OR ENTITY(IES) ! OTHER i #+��r►#y� #iiyri►#+is•�►irlfr.#iPii�•+�r#��i ii� li #�►#+iwl+i�rl� APA 1144 VALLEY-SIERRA,Zitx3.362-3369 �a Permit A1377 Portion APN 193-570-015 Exhibit `A' LEGAL DESCRIPTION Being a portion of Lot 29, per Subdivision No. 4825, filed April 12, 1976 in Book 183 of Maps at pages 21 through 27 of Official Records of Contra Costa County, California, and more particularly described as follows: A strip of land 6.00 feet in width the easterly line of which is described as follows: Beginning at the southeasterly corner of said Lot 29; thence along the easterly line of said Lot 29 and being also the westerly line of Las Quebradas Way, North 12°39'57" East, 126.00 feet to the northeast comer of said Lot 29. The sidelines of said strip to be lengthened or shortened at their intersections with the northerly and southerly lines of said Lot 29. Containing 755 square feet, more or less. Exhibit `B' being page 2 of 2 is herein made a part of this description. End Legal Description This description was prepared in conformance with Section 8726 of the Business and professions Code of the State of California, by me or under my supervision. 7- D LAND L. Rob L. Wheat P.L,.5. 1Yo. 5753 �.C.�'©�� y l,�.� License Expires: 1�, $1 c�► --� ,,� * LS5753 Z13 114-> Page 1 of 2 LOT 30 Subdivision No. 4825 j /„ 76*48'4922 $* n, /! `n © LOT 29 os 0 k �y Subdivision No. 4825 183 Maps 21 4/12/76Rlght of Way T** 6,00' l )V / 17 1-s.2 1 LOT 28 Subdivision No. 4825 r� d -ti 40' w V 4a' ki I- -AMENEEL 1' r 40` Source: Thomas Bros. Maps, 1998 Edition Point of Source EXHIBIT "B„ — LOT 28 t 110 Ryan Industrial Com Braids 3 Ben Remora Csiifornim 84583 RIGHT OF WAY DEDICATION 825314.1808 FAX 314.1812 �so�,roepctintneerthunk of eR®1eir�tnp,tnoo JOB: 99026 DECEMBER 1999 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 4, 2000 by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, OESAULNIER, CANCLAMILLA AND GERBER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO.: 2000/159 SUBJECT: Approval of Road Improvement Agreement for Stone Valley Road, SUB 8016 (RA l 101), Alamo area. The following document was presented for Board approval this date for,property located in the Alamo area. A Road Improvement Agreement with SummerHill Stone Valley Ltd., a California Limited Partnership by SummerHill Stone Valley Inc., a California Corporation, its General Partner, developer, whereby said developer agrees to complete all improvements as required in said Road Improvement Agreement within one year from the date of said agreement. Improvements generally consist of widening along Stone Valley. Said document was accompanied by the following: Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: I. Cash Deposit Deposit Amount: $4,174.00 Deposit made by: SummerHill Stone Valley Ltd., a California Limited Partnership by SummerHill Stone Valley Inc., a California Corporation, its General Partner Auditor's Deposit Permit No. and Date: 347544; March 29, 2000 II. Surety Bond Bond Company: American Motorists Insurance Co. Bond Number and Date: 3SM 982 236 00; March 27, 2000 Performance Amount: $413,226.00 Labor&Materials Amount: $208,700.00 Principal: SummerHill Stone Valley Ltd., a California Limited Partnership by SummerHill Stone Valley Inc., a California Corporation, its General Partner Jam_ SUBJECT: Approval of the Road Improvement Agreement for Stene Valley Road, SUB 8016 (RA 1101), Alamo area. DATE: April 4, 2000 PAGE -2- NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED. All deposit permits are on file with the Public Works Department. RJ:kw I hereby certify that this is a true and correct copy of an Originator: Eng3vc\Torks(ES) 4 4-0O.doc action taken and entered on the minutes of the Board of Origtnator: Public Works(ES) Contact: Rich Lierly(313-2348) Supervisors on the date Shown. cc: Pubic Works- R.Bruno,Construction Current Planning,Community Development SununerHill Stone Valley Ltd. 777 California Avenue Palo Alto,CA 94304 ATTESTED: APRIL 4, 2000 PHIL BATCHELOR, Clerk of the Board of Supervisors and County Administrator By ,Deputy