Loading...
HomeMy WebLinkAboutMINUTES - 04042000 - C7-C11 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, UILKEMA, DESAULNIER, CANCIAMILIA AND GERBER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO.: 2000/152 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 Offers of Dedication Sub 8132 Shapell Industries, Dougherty Valley Landscape Easements APN: 222-120-025-2 a Delaware Corporation And 222-120-026-0 I hereby certify that this is a true and correct copy of an RL:k , action taken and entered on the minutes of the Board of G:kGrpData�EngSvciBO120001BO 4-4-OO.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 Debbie Sanderson,Community Development Sam Worden PHIL BATCHELOR, Clerk of the Board of Supervisors Chris Truebridge Shapell Industries and County Administrator PO Box 361164,Milpitas,CA 45035 By , Deputy L � Recorded at Cou west of. IIII��I II�I III�'III I��I�I III I(IIII I III I II!I IIII Public Works Department Engineering Services Division CONTRA COSTA Cc Recorder Office Return to: STEPHEN L. WEIR Clerk-Recorder Public Works Department DOC— 2000-0069362-00 Engineering Services Division Records Section T, APR 06, 2000 34:34:33 Area: Dougherty Valley FRE $0.00 Road: Caraway Court Sweetgale Drive Tt I Pd $0.00 Nbr-0000055575 Development: SUB 8132 Ire/RS/1-5 APN:222-120-0252 OFFER OF DEDICATION-LANDSCAPE EASEMENT Shapell Industries Inc., a Delaware 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 the public and to Contra Costa County and its successors or assigns, an easement for landscape purposes,including installation and maintenance of landscape improvements,over 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 body of its successors or assigns. In the event Contra Costa County, or its successors and assigns, on behalf of the public, should determine that the use of said property or any portion thereof is no longer needed,the rights herein given shall terminate as to those portions not needed and revert to the undersigned owner or 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 have executed this instrument on December 15, 1999 cD > By: (PrintN & ".'t. Tru ge, s tans Secretary By: (PrintNwnedt fthur P. rdi, Assistant Vice President (see attached notary) P,JOBS-971971142Ve25.wpd Recorded at the request of: IIIII'III��III"III��IIIII Contra Costa County CONTRA IIIIIINIIIIIIIIIIIIIiI COSTA Co Recorder office Engine Works a vices Div STEPHEN L WEIR, Clerk-Recorder Engineering Services Division �� , RecurReturn to: T, /� — 2000'�® op 1'�-�0 to: Department Engineering Services Division FRS R as, 2000 14.'24:17 Records Section $0.00 Ttl pd X0.00 Area: Dougherty Valley Nbr-0000800070 Road: Commodore Court Sweetgale Drive ire/N0/!-8 Development: SUB 8132 APN:222-120-026-0 OFFER OF.DEDICATION- LANDSCAPE EASEMENT Shapell Industries Inc., a Delaware 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 the public and to Contra Costa County and its successors or assigns, an easement for landscape purposes,including installation and maintenance of landscape improvements,over 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 body of its successors or assigns. In the event Contra Costa County, or its successors and assigns, on behalf of the public, should determine that the use of said property or any portion thereof is no longer needed,the rights herein given shall terminate as to those portions not needed and revert to the undersigned owner or 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 have executed this instrument on December 15, 1999 (Date> By: �1 (PrintN I(Title) r iU—s—s—fs—rTn-E Secretary By: 10 (Print Kane&Ti ) Arthur ombardi, Assistant Vice President (see attached notary) P AJ0$5-97\9711424e.26.wpd �U { TNN METERS ) —N— SCALE NSCALE 1: 400 Jl r t f 0 10 20 { IN METERS SCALE 1: 400 S 75°03'26" E 2. 134m r r � r S 30'03'26" E ' r 24, 721m �f \Cj ' r 1 AREA N(3 o� 75 sq. m �,, 0.007 h a-i- N 247 1'43" W r P.0.B. 2 26. 799m r S 54'1051" W 4.267m r r r GNB LANDSCAPE EASEMENT LOT LINE POINT OF BEGINNING P.O.B. Il\GLERNCHM\971142n\PLATS\LDT-26.dwg 2-14-00 PLAT TO ACCOMPANY Ruggeri -- LEGAL DESCRIPTIONensen LOT 26 XAar & Associates 6601 OWENS DRIVE, SUITE 155 • PLEASANTON, CA 94588 SUBDIVISION 8132 PHONE: (925) 227-9100- FAX: (925) 227-9300 SCALE: DATE: JOB NO.: CONTRA COSTA COUNTY, CALIFORNIA 1:400 1 1-24-99 971 142 TIE 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.: 2000/157 SUBJECT: Approval of the Final Map and Subdivision Agreement for Subdivision 8016,Alamo area. The Public Works Director, having reported that in order to fulfill their subdivision and ordinance requirements associated with the approval of this Final Map, it is necessary for the developer to insure the construction of both on and off-site improvements. These improvements are guaranteed by this Subdivision Agreement and a separate Road Improvement Agreement(RA 1141). In addition, some improvements are required on lands not currently owned by the developer of the County. The developer is therefore also entering into an acquisition of off-site Right of Way Agreement. All three agreements [Subdivision Road Improvement and Acquisition of off-site Right of Way] are necessary for the approval of this Final Map and are being considered for approval by this Board on the same date under three separate Board Orders. The following documents were presented for Board approval this date: I. Map The Final Map of Subdivision 8016, property located in the Alamo area, said map having been certified by the proper officials; II. Subdivision Agreement A subdivision agreement with SummerHill Stone Valley Ltd., a California Limited Partnership by SummerHill Stone Valley Inc., a California Corporation, its General Partner, 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: $13,367.00 Deposit made by: SummerHill Stone Valley Ltd., a California Limited Partnership by SummerHill Stone Valley Inc., a California Corporation, its General Partner RESOLUTION N0. -2000/157 V SUBJECT: Approval of the Final Map and Subdivision Agreement for Subdivision 8016,Alamo area. DATE: April 4, 2000 PAGE -2- Auditor's Deposit Permit No. and Date: 347544; March 29, 2000 B. Surety Bond Bond Company: American Motorists Insurance Co. Bond Number and Date: 3SM 982 238 00, March 27, 2000 Performance Amount: $1,323,330.00 Labor&Materials Amount: $668,350.00 Principal: SummerHill Stone Valley Ltd., a California Limited Partnership by SummerHill Stone Valley Inc., a California Corporation, its General Partner III. Tax Letter 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 1999-2000 tax lien has been paid in fall and the 2000-2001 tax lien,which became a lien on the first day of January, 2000, is estimated to be $244,500.00, with security guaranteeing payment of said tax lien as follows: Tax Surety Bond Company: American Motorists Insurance Co. Bond Number and Date: 3SM 982 235 00, March 27, 2000 Amount: $244,500.00 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. All deposit permits are on file with the Public Works Department. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. RL:kw I hereby certify that this is a true and correct copy of an action taken and G:\GrpData\EngSvc\BO\2000\BO 44-OO.doc entered on the minutes of the Board of Supervisors on the date shown. Originator:Public Works(ES) Contact: Rich Lierly(313-2348) cc: Public Works-R.Bruno,Construction ATTESTED: APRIL 4, 2000 Current Planning,Community Development PHIL BATCHELOR Clerk of the Board of Supervisors and County SummerHill Stone valley Ltd. 777 California Ave. Administrator Palo Alto,CA 94304 By ,Deputy TIE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 4, 2000 by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, DESAULNIER, CANCIAMILLA AND GERBER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO.: 2000/158 SUBJECT: Approval of Acquisition of off-site Right-of-Way for Stone Valley Road, (SUB 8016), RA 1101, Alamo area. The Public Works Director having reported that in order to fulfill their subdivision and ordinance requirements the subdivider is required to install road and related improvements on lands owned by a private property owner(Nunes). The subdivider has been unable to obtain the necessary property rights and, therefore, has entered into an acquisition of off-site Right of Way Agreement with the County, whereby the County will obtain the necessary property rights and the subdivider will pay all related costs. The subdivider has agreed to waive Section 66462.5 of the Government Code which requires the County to obtain the land rights within 120 days, thereby allowing the developer time to continue to work with the property owners to obtain the necessary land rights after the map has been filed. The following documents were presented for Board approval this date: I. Acquisition of the off-site right of way agreement for Subdivision 8016 (RA 110 1) with SummerHill Stone Valley Ltd., a California Limited Partnership by SummerHill Stone Valley Inc., a California Corporation,its General Partner, subdivider,whereby said subdivider agrees to pay all costs and expenses involved in acquiring off-site right of way from a private property owner (Babil R. and Dorothy E. Nunes) for construction of the off-site improvements required by the conditions of approval for Subdivision 8016. Said Acquisition of Off-site Right of Way Agreement accompanied by: A. Security to guarantee payment of costs and expenses to acquire land rights necessary for the construction of off-site improvements required by the subdivision Ordinance Code the Conditions of Approval for SUB 8016, as follows: 1. Cash Deposit Deposit Amount: $88,00.00 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 RESOLUTION NO. : 2000/158 If "e SUBJECT: Approval of Acquisition of off-silRight-of=Way for Stone Valley Road, (SUB 8016), RA 1101, Alamo area. DATE: April 4, 2000 PAGE -2- 2. Surety Band Bond Company: American Motorists Insurance Co. Bond Number and Date: 3SM 982 237 00; March 27, 2000 Performance Amount: $117,600.00 Principal: SummerHill Stone Valley Ltd., a California Limited Partnership by SummerHill Stone Valley Inc., a California Corporation, its General Partner NOW THEREFORE BE IT RESOLVED that said Acquisition of off site Right-of-Way Agreement is APPROVED. All deposit permits are on file with the Public Works Department. RL:kw O:\CrrpData\EngSvc\330\2000\BO 4-4-OO.doc Originator: Public Works(ES) Contact: Rich Lierly(313-2348) I hereby certify that this is a true and correct copy of an cc: Pubic Works- R.Bruno,Construction action taken and entered on the minutes of the Board of Current Planning,Community Development Supervisors On the date shown. SummerHill Stone Valley Ltd. p 777 California Avenue Palo Alto,CA 94304 ATTESTED: April 4, 2000 PHIL BATCHELOR, Clerk of the Board of Supervisors and County Administrator By � -- , Deputy AGREEMENT , (Acquisition of Off-Site Right-of-Way) 1. PARTIES. Effective on April 4. 2000 . the County of Contra Costa, referred to as the "County," and summerHill stone valley . referred to as the "Subdivider," agree as follows: 2. PURPOSE. The Subdivider is subdividing certain real property located within the County designated as Subdivision 8016 .and, as a condition of approval of such subdivision, is required to construct or install certain offsite improvements consisting of widening stone valley _Road to a 17-.foot half-width alone the north side of the road. and far additional width as needed to vrovide left-tern channelirat on into the subdivision The construction or 'installation of the offsite improvements requires the acquisition of title to, or an interest in, certain land(referred to as the"Right-of-Way")located within the unincorporated area of the County, in which land neither the Subdivider nor the County presently has sufficient title or interest to permit the improvements to be made. The purpose of this Agreement is to provide for acquisition of the Right-of-Way and for payment by the Subdivider of all costs of acquiring the Right-of-Way. 3. ACQUISITION OF RIGHT-OF-WAY. The County agrees to consider the institution of condemnation proceedings to acquire the Right-of-Way, so as to enable the construction or installation of the off-site improvements described in Section ? above and in the conditions of approval for the Subdivider's subdivision. Should the County elect to institute condemnation proceedings, the County shall determine, in its sole discretion, whether to acquire the Right-of-Way in fee, by easement or otherwise, and whether to acquire title by deed, offer of dedication or other document. Title to the Right-of-Way shall be acquired in the name of the County or such other public entity as the County shall determine. The Right-of-Way is generally described or depicted in Exhibit "A" attached to and made a part of this Agreement. 4. PAYMENT OF ACQUISITION COSTS. The Subdivider shall pay all costs and expenses of acquiring the Right-of-Way, including, but not limited to: a. The deposit necessary to obtain immediate possession of the Right-of-Way. b. The purchase price or compensation for the Right-of-Way, whether determined through settlement,judgment or otherwise. C. Relocation benefits, if any, payable to the owner(s) or tenants of the Right-of-Way. d. Compensation for loss of goodwill, if any,payable to the owner(s)or tenants of the Right-of- Way. ight-ofWay. e. Attorney's fees, costs of suit, appraisal fees and other litigation expenses incurred by the County, whether prior to trial, at trial, or on appeal. f. The cost of preparing environmental documents and of performing environmental review'` necessary to comply with the provision of the California Environmental Quality Act. g. Fees and costs payable upon abandonment of the condemnation proceedings. h. Fees and costs awarded upon a finding of no or insufficient public use or necessity. i. The cost of negotiation, relocation assistance or other services performed by the County. The Subdivider's obligation to pay all costs and expenses of acquiring the Right-of-Way shall exist whether the County elects to institute condemnation proceedings or not. 5. No later than 10 days after the filing of the final map pursuant to Government Code Section 66457, the Subdivider shall provide the County with all information necessary to obtain a Resolution of Necessity including the following documents and information in writing: a. The name and address of the owner(s) of the property, and any tenants on the property, the legal description(metes and bounds) and plat maps (drawn to scale) of the property to be condemned. b. Evidence of compliance with the California Environmental Quality Act of 1970 (Pub. Resources Code Section 7260 et seq.). C. A statement of all offers made to obtain the property by negotiation and copies of all correspondence indicating offers and responses, including evidence of an offer, which satisfies the requirements of Government Code Section 7267.2. d. A current title report and appraisal of the property. 6. FECAL SERVICES. Upon election by the County to institute condemnation proceedings, the County Counsel's Office shall have supervision of the said condemnation action but the Subdivider's attorney shall perform all legal services required for said condemnation action, such as (a) commencing proceedings pursuant to Title 7 (commencing with Section 1230.010) of Part 3 of the Code of Civil Procedure to acquire an interest in the land which will permit the improvements to be made, including proceedings for immediate possession of the property under Article 3 (commencing with Section 1255.410) of Chapter 6 of such title, (b) all required legal appearances, (c) conducting the trial of said matter, and(d)handling any required post trial proceedings, including appeals. Any attorney retained by the Subdivider shall be associated as special counsel for the County, but the County shall not be responsible for payment of the fees or expenses charged by such attorney. The Subdivider agrees that any attorney retained by the Subdivider shall conduct the legal proceedings without delay and in such a manner as to acquire the Right-of-Way as soon as practicable,but in no event shall the eminent domain action be filed later than 10 days after a Resolution of Necessity has been adopted by the Board of Supervisors. Title to the property(whether by fee, easement or otherwise) shall be acquired no later than 18 months after filing the eminent domain action. The Subdivider's attorney shall notify County Counsel in writing of the following events immediately upon their occurrence. the date eminent domain proceedings are commenced, the date possession of the property is obtained, and the date title to the property is obtained. Not withstanding the Subdivider's use of a private attorney, the County retains the right, in its sole discretion, at any time, to require that the County Counsel's Office resume exclusive handling of the legal proceedings until the Right-of-Way has been finally acquired,whether through settlement,judgment or otherwise. All services rendered by the County Counsel's Office will be charged to the Subdivider at the rate of$93.00 per hour. Costs of suit, deposition fees, appraisal fees, telephone tolls, mileage, fax changes, delivery or mailing services and other expenses are additional and will be charged to the Subdivider at actual cost. 7. OTI~;iER SERVICES. The County may perform such other services as the County, in its sole discretion, deems necessary for acquisition of the Right-of-Way. These may include, without limitation,negotiation and relocation assistance service provided by the Public Works Department (Real Property Division) and environmental review service provided by the Community Development Department. Such other services will be charged to the Subdivider at the County's fully burdened salary rate. 8. DEPOSIT OF PRELIMINARY COSTS AND YPENSES. At the time of executing this Agreement, the Subdivider shall deposit with the County the sum of;$8,000in cash, certified check or cashier's check, which sum shall cover the estimated costs and expenses described in section 4, 5, and 6 above. If, at any time, the deposit just described is exhausted,or is insufficient to cover costs or expenses incurred by the County, the County shall promptly notify the Subdivider in writing. Within 15 days of the date of such notice, the Subdivider shall deposit with the County the additional sum specified in the notice. Any portion of the deposit(s) made by the Subdivider that is not used to cover costs or expenses incurred by the County shall be refunded to the Subdivider. 9. DEPOSIT OF PROBABLE COMPENSATION.In those cases where the Subdivider has obtained an appraisal of the Right-of-Way prior to executing this Agreement, the Subdivider shall, at the time of executing this Agreement, deposit with the County, in cash, certified check or cashier's check, the sum shown in the appraisal, which sum shall be used to obtain immediate possession of the Right-of-Way pursuant to Code of Civil Procedure Section 1255.010. In those cases where the Subdivider has not obtained an appraisal of the Right-of-Way prior to executing this Agreement, the Subdivider shall, at the time of submitting the appraisal required under Section 5, also make the deposit just described. An appraisal (check one): [ ] has been obtained. The probable amount of compensation to be deposited with the County is 5— X] has not been obtained, but`is estimated to be $80,000. o Prior to the time the condemnation action is to be filed, Subdivider may make written application to the County to deposit with the Court the probable amount of compensation pursuant to Code Civil Procedure Section 1255.010. Said application must be made no later than 3 days following the adoption of the Resolution of Necessity by the Board of Supervisors and a copy of the application shall be sent to the County Counsel's Office. In the alternative, the Subdivider may make the Code of Civil Procedure Section 1255.010 deposit from other sources and upon proof thereof, request return of the amount of probable compensation from the County. If an increase of deposit is ordered by the court pursuant to Code of Civil Procedure Section 1255.030, the Subdivider shall deposit the amount of the increased deposit with the court, within 5 days of receipt of the court's order to increase the deposit. Any portion of the deposit (s) made by the Subdivider and retained by the County (as opposed to being deposited with the court) that is not used to cover costs or expenses incurred by the County shall be refunded to the Subdivider. 10. SECURITY FOR SUBDIVIDER'S BLIG 'TIONS.At the time of executing this Agreement, the Subdivider shall, in addition to the deposits described in Sections 8 and 9, submit to the County a corporate surety bond, letter of creditor other security in the sum of S 117,600.00 which sum shall cover the estimated costs and expenses to be incurred by the County between the time immediate possession of the Right-of- Way is obtained and the time the eminent domain proceeding is finally concluded, as well as any potential additional compensation,benefits and attorney's fees that may be awarded to the owner(s) of the Right-of-Way in the eminent domain proceeding. The security submitted by the Subdivider shall be in a form acceptable to the County Counsel's office, shall list the County as beneficiary or payee, and shall guarantee the payment and performance of all obligations of the subdivider under this Agreement. Should the County file suit to collect the security submitted by the Subdivider, the Subdivider and the issuer of the security shall pay all costs, attorney's fees, investigation and expert fees, and other expenses incurred by this section shall in no way limit the Subdivider's responsibility for payment of all costs and expenses described in Sections 4, 6 and 7. 11. RECORDS. The County shall maintain accurate records of all services performed by the County and all costs or expenses incurred by the County. 12. ACQUISITION TIME. Pursuant to Government Code Section 66462.5, the County is required to acquire the Right-of-Way by negotiation or commence condemnation proceedings within 120 days of the filing of the final map for Subdivision 8016 .'Phis obligation has been assigned to the Subdivider by this Agreement. The final map was/will be filed on _ April 4, 2000 .Upossession of the off-site Right-of- Way ight-ofWay has not been acquired within 60 days of the date of final map was filed, Subdivider shall notify the County Counsel's office of this fact in writing, no later than 65 days after the final map as filed. The Subdivider shall make all payments, and perform all obligations, required of the Subdivider under this agreement in a prompt manner, so as to meet the schedule imposed by Government Code Section 66462.5. Any time delay caused by or resulting from delay in payment of a delay in the performance of or failure to perform any act required by or related to this Agreement, for whatever reason, on the part of the Subdivider, the Subdivider's attorney or their agents or employees, or anytime expended in complying with the requirements of the California Environmental Quality Act shall not apply against the 120-day time limit and shall not relieve the Subdivider of the obligation to complete off-site improvements. Subdivider agrees that the 120-day time limit shall be tolled for the period of the delay. Subdivider ftuther agrees that if the 120-day time limit is exceeded as the result of any act of the Subdivider, Subdivider's attorney or their agents or employees, the Subdivider shall not be relieved of his obligation to construct or install the off-site improvements described herein. ie G*G) 13. HOLD HARMLESS. The Subdivider agrees to defend, indemnify, save and hold harmless the County, its boards, officers, employees and agents from and against any and all costs, expenses or liability incurred by the County or the Subdivider in connection with the Subdivider's acts errors, or omissions pursuant to this Agreement, or otherwise related directly or indirectly to the acquisition of the Right-of-Way, or the project to be constructed by the Subdivider. 14. SEVERABILITY. Should any provision of this Agreement be held to be invalid or unenforceable by a court of competent jurisdiction, such holding shall not affect the remaining provisions of this Agreement. COUNTY SUBDIVIDER County of Contra Costa SummerHill Stone Valley Ltd, a California Limited Partnership by SummerHill Stone Valley Inc. , a California corporation, Its General Partner. By By —� Chair, of Supervisors ATTEST: Phil Batchelor, County Administrator and Clerk of the Board of Supervisors By QBy V VV Deputy r 2 K-9" A- 'c.,�►.��,�+' RECOMMENDED FOR APPROVAL: Pj �(WAY-1 J. Michael Walford, Public Works Director By "J r- FORM APPROVED: Victor J. Wessman, County Counsel By for :MW \\PWSIISHARDATA1GrpData''>Eng9velFomss\AG WORMAG-7.doc Rev.June=1999 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT y x� State of California County of sn_,,,Ao, tr'uca_ ss. On 6 rd", Z<, 2cM , before me, 1� t Date Name and Tile of Officer(e.g.,lUsne Doe,No ry blic') personally appeared ,m ' itat •.,r� A• S�a�f►ti , Name(s)of Signer(s) 1i i personally known to me D proved to me on the basis of satisfactory evidence to be the person(g whose nameo) i r subscribed to the within instrument and HELEN M.ALLEN acknowledged to me that he/sho(�executed Commission# 1199214 the same in his/he e(r authorized Notafy Public-CnROM10 capacity re , and that by his/he et Santa Clara County signatureo on the instrument the person(M, or MyComm.ExpitesOct 2Z2tZ12 the entity upon behalf of which the persona acted, executed the instrument. WITNESS my hand and official seal. Place Notary Seal Above Signature of Notary Public y 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 fowl to another document. t Description of Attached Document Title or Type of Document: Q ( ' ; Document Date: /ff n Number of Pages: Signer(s)other Than Named Above: Capaclty(les) Claimed by Signer Signer's Name: Individual Top of thumb here Corporate officer—Title(s): Partner—C Limited ❑General ❑ Attorney in Fact ® Trustee C Guardian or Conservator ❑ other: Signer Is Representing: m 1997 National Notary Association-9350 Do Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402 Prod.No.5907 Reorder:Call Toll-Free 1-800-578.8827 r INf III III I III If IIII I IIII II II ill III f IIII I II II IIII Recorded at the request of: CONTRA COSTA Co Recorder Office Contra Costa County STEPHEN L, WEIRClerk-Recorder Engineering Servvicesices Division Pudic Works Department �..DOC 20011-0034823-00 Return to: Public works Department Wednesday, FEB 14, 2001 15:13:17 Engineering Services Division FRE $0.00 Tt l Pd $0.00 Nbr-0000253115 Irc/RS/1-5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 4, 2000 by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, DESAULNIERt CANCIAMILLA AND GERBER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO.: 2000/153 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 222-050-057 Lilia C. O'Connor Dowty Valley Landscape Easement SUB 7979 Kevin R. O'Connor 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\EngSv6BO\2000\BO 44-00.doa Originator: Public Works(ES) Supervisors on the date shown. Contact: Rich Lierly(313-2348) cc: Recorder(via Clerk of the Board)then PW Records Current Planning,Community Dev ATTESTED: APRIL 4, 2000 Debbie Sanderson,Community Development San Worden PHIL BATCHELOR., Clerk of the Board of Supervisors Chris Truebridge Shapell Industries,P.O.Box 361169,Milpitas,CA 95035 and County Administrator By Deputy RESOLUTION No. /153 Recorded at the request of: Contra Costa County Public Warks Department Engineering Services.Division Return to: Recee Public Works Department .1 Engineering Services Division r Records Section : Y 0 �' 000 Area: Dougherty Valley LANDsr% Road: N.Chanterella Drive Development: SUB 7979 N ( APN: 222-050-057 OFFER OF DEDi CATION- LANDSCAPE EASEMENT We, L,ilia C. O'Connor and Kevin R. O'Connor, the undersigned,being the present title owner of record of the herein described parcel of land, do hereby mare an irrevocable offer of dedication to the public and to Contra Costa County and its successors or assigns, an easement for landscape purposes, including installation and maintenance of landscape improvements,over 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 body of its successors or assigns. In the event Contra Costa County, or its successors and assigns, on behalf of the public, should determine that the use of said property or any portion thereof is no longer needed, the rights herein given shall terminate as to those portions not needed and revert to the undersigned owner or 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 have executed this instrument on cDate>. — aPF rod before Me in pe" 81 sworn before me this- � day of j LArA��� By: (Print Name do Title) t NOTARY PU13LIC By: t1vt4%J STATE OF (Prim Name ffi Tide) NEW MEXICO t 7-f 7 b 166 JOHN D.A pE My Commi�ri I—. P:Q0BS-95\951051\0C0NNO W I. �3- 411 ORNIA ALL-PURPOSE ACKNOWLEDGMENT I + State of t 'r 1011_ County of Uq-�rck_.... On {`fib before me, �S\' 1 Date • Name and Title of Officer g.,'Jane Notary Publ + personally appeared '��r` ! co n✓\ le 1 i • �' p r�UY' , Namete)of Si ner(s) Cl personally known to me–OR roved to me on the basis of satisfactory evidence to be the person(s) whose name(s)19Qubscribed to the within instrument f and acknowledged to me that he/sh a xecuted the ` same in his/her uthorized capacity(ies),and that by his/her ei ignature(s)on the instrument the person(s), or the entity upon behalf of which the person(s) acted, JULIE J. ANLBERC executed the instrument. t moi~ COMMISSION 1177911 NOTARY PUBLIC-CALFORNIA 7 ALAMEDA COUNTY WITNESS my hand and official seal. MY COMMISSION EV.APR.B,2= qP mrp-W 14P-40k, Si re of Notary Public � C)fQT tV t Though the information below is not required by law,it may p ve able to persons relying on the document and could prevent fraudulent removal and reattach ent of this form to another document. f Description of Attached Document Title or Type of Document: �: . 'e r {7'T c+ ►04,0--, t_A-nct C Document Date: Number of Pages: Signer(s)Other Than Named Above: Capacity(les) Claimed by Signer(s) Signer's Name: Signer's Name: i 0 Individual C Individual � i 0 Corporate Officer 0 Corporate Officer + Tltle(s): _ Title(s): + 13 Partner---0 Limited 0 General 0 Partner—0 Limited 0 General 0 Attomey-in-Fact 0 Attorney-in-Pact ® Trustee 0 Trustee 0 Guardian or Conservator - f7Guardian or Conservator - i 0 Other: Top of thumb here 0 Other. Top of thumb here 1 I f Signer is Representing: Signer Is Representing: l i 01995 National Notary Association•8236 Rommel Ave.,P.O.Sox 7184•Canoga Park,CA 91309.7194 Prod.No.5907 Reorder.Call Toff-Free 1-800.07"827 < 81 Y i L 0 T 79 N55-16'27"E 13.00 � N8751`0 I"W 10.79 0 20 40 P.0.B. EXISTING 5' PUE I inch 20 ft. W LOT 58 L � 7 N N -j LLJ AREA= 460 SQ.FT N63 08'04"W 13.00' WINEBERRY DRIVE LGEM LANDSCAPE EASEMENT LOT LINE POINT OF BEGINNING P.0.B. i.AflltRWtLVKWY�M/+MNR��14V��1 WRx dfJI900C SUBDIVISION 7979 B396 M1 L�fJ T 57 t%jelnsen er� PLAT TCS ACCOMPANY �ac s. Associates a(9s DRIVE. 155 (925)22;-9. 00 s458gLE AL DESCRIPTION PHOwE: {sza} 227-9100 • FAX: {szs} zzr-sacra SCALE: DATE: JOB NO.: Lmm�CITY OF SAN RAM'OM CONTRA COSTA COUNTY, CALIFORNIA f"=20' 03 07 2tI0tJ 951CJ5J X -O, EXHIBIT"A" Lot 57 Tract 7979(396M1) Shapell City of San Ramon County of Contra Costa Landscape Easement Real property situate in the City of San Ramon, County of Contra Costa, State of California being a portion of Lot 57 as said Lot 57 is shown on the map entitled Subdivision 7979 filed on October 29, 1997 in Book 396 of Maps at Page 1 Contra Costa County Records,described as follows Beginning at the most northerly corner of said Lot 57;thence along the northeasterly line of said Lot 57, S.40"30'52"E., 92.63 feet;thence leaving said easterly line,N.63°08'04"W., 13.00 feet; thence N.40°30'52"W., 74.63 feet,thence N.87°51'01"W., 10.79 feet to the northerly line of said Lot 57; thence along said northerly line,N.55'16'27"E., 13.00 feet to the Point of Beginning. Containing 460 Sq. Ft. 1.0 Charles F. Sellman L.S. 5186 CK> LAN d s Date ,4 No;We � EXPRM s- P:IJOBS-95\951051\SURV E"Y\LOT57.DES Data July 12,1999 eill 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, UILKEMA, DESAULNIER, CANCIAMILLA AND GERBER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO.: 2000/154 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 222-050-056 Thomas A. Tobiason Dougherty Malley Landscape Easement SUB 7979 Elizabeth S. Tobiason 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:,GrpDaWEngsv6,Bo\2000,B044-00.doc Supervisors on the date shown. Originator: Public Works(BS) Contact: Rich 1,ierly(313-2348) cc: Recorder(via Clerk of the Board)then PW Records Current Planning,Community Development ATTESTED:_.MIL 4. 2000 Debbie Sanderson,Community Development San Worden PHIL BATCHELOR, Clerk of the Board of Supervisors Chris Traebridge Shappel Industries,PO Box 361159,Milpitas,CA 95035 and County Administrator IeN By , Deputy RESOLUTION NO. : 2000/154 - - Iii I VIII I Illi i II II ilil Illlilllllillliillliilllll Recorded at tete request of: Contra Costa County CONTRA COSTA Co Recorder Office Public works Department STEPHEN L. WEIR, Clerk-Recorder Return to. services Division DOC_ 2000-0069363-00 Return to: Public works Department T, RPR IDS, 2000 M24%29 Engineering Services Division FRE $0.00 Records Section Tt,l Pd $0.00 Nbr-0000855577 Ire/R9/!-5 Area: Dougherty Valley Road: N,Chanterella Drive Development: SUB 7979 APN: 222-050-056 OFFER OF DEDICATION-LANDSCAPE EASEMENT C+hiCas»' °fir. We, Thomas A.Tvbir=and Elizabeth S. Tobiason,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 the public and to Contra Costa County and its successors or assigns,an easement for landscape purposes,including installation and maintenance of landscape improvements,over 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 body of its successors or assigns. In the event Contra Costa County, or its successors and assigns, on behalf of the public, should determine that the use of said property or any portion thereof is no longer needed,the rights herein given shall terminate as to those portions not needed and revert to the undersigned owner or 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 have executed this instrument on CJ3 j (bei). Y: (Print Name k rale) .r By: J rrrt �Lj 0L__ (PrtlW6&Title) (see attached notary) DU0aS-95\95105l1t& m.wM CALIFORNIArte. C 4`��tc.�{ie S �?A�fJ=*� �4 �z�1'i1 R. 'f`�is.l� ��dljh`rit'3�'. '•'.�"`'fl����'P� ',a tp iW ALL-PURPOSE y� �sriT: tiikf: � tN � �f ' �it; fiit t�'sr.'�t�� '•t�1W Y13'i�r' iii.NtP �' L11Sy i/�'� i+ 'yy'/x of n.: ���i§s:.1f�' Yitr ACKNOWLEDGEMENT STATE OF CALIFORNIA } COUNTY OF t . l }c3r�ru�t,t' � before me, r�' � � t'.r► , CAT--E NAIVE, TITLE CSF OFe iCEn G.."JANE ooE14TARY PUELIC" personally appeared, 4 /+CYC 7�t personally known to me (or proved to me on the basis of satisfactory evidence to be the person(s) whose name's) islare subscribed to the within instrument and acknowledged to me that he/she/ they executed the same in hislher,rtheir authorized capacity(ies), and that by his/her/their sicnature(s)on the instrumerrtt the person(s),or the entity upon behalf of which the person(s)acted, executed the instrument. WITNESS my hand and official seal, oNMo Ob P r� h 0 • NOTARY PUBLIC4ALIFORNIA CONTRA COSTA COUNTY Cf COMM,EJCP.NOV,i9,2OC}3 (SEAL.) NOTARY PUELIC JIGWURE +.1{C{;a. .iiskt:f,., .r:=•:.;Jri.\15iai�j7p;, OPTIONAL INFORMATIC}N TITLE OR T 'I'E OF I3C}CUhIE`T DATE OF DOCUMENT DUMBER OF PAGES SIGNER(S)OTHER THAN NAMED ABCTL'E EXHIBIT"A" Lot 56 Tract 7979(396M 1) Shapell City of San Ramon County of Contra Costa Landscape Easement Real property situate in the City of San Ramon, County of Contra Costa, State of California being a portion of Lot 56 as said Lot 56 is shown on the map entitled Subdivision 7979 filed on October 29, 1997 in Boob 396 of Maps at Page 1 Contra Costa County Records, described as follows: Beginning at the most southeasterly corner of said Lot 56; thence along the southerly line of said Lot 56, 5.60°11'31"W., 14.00 feet;thence leaving said southerly line,N.28°54'46"W., 94.35 feet; thence N.12°4453"W., 11.14 feet to the easterly line of said Lot 56 and a non tangent curve to the right having a radial of 5.50°06'52"W., a radius of 600.00 feet, a delta of 10°04'39";thence southeasterly along said easterly line and along said curve an arc length of 105.53 feet to the Point of Beginning. Containing 1,044 Sq. Ft. - DS Charles F. Sellman L.S. 5186 ' ' 9444 Date * Na P:V OBS-951951051\SLTRV EY\LOTS6.DEs r VAI N E B E R R Y DRIVE 550°0652"W (R) N12`44'53"W— 11. 14' 0 20 40 ! inch 20 ft. -� La„1 AREA= 1,044 SQ.FT {-- LOT 55 L O T 56c� 4L= 10°04'39„ R= 600.00' L= 105.53' 560`11'31"W 14.00' S60* 1'31"W PA RCEL A LEGEND LANDSCAPE EASEMENT LOT LINE POINT OF BEGINNING P,0.B. SUBDIVISION 7979 B396 M1 i �ATta1LIRp 4 ►W77iNMTw�rz:.: M274cw uggeri - c LOT 5B Jensen -z�r aAssociates TO ACCOMPANY LEGAL DESCRIPTION PHONE6601 : 925) 22WENS 7-91 O0E55•�FAX 925) 227-9300 X498$ SCALE. DATE: J0B NO.. CITY Of SAN RAMON, CONTRA COSTA COUNTY, CALIFORNIA 1"-20' J E z000 I 951051EY