Loading...
HomeMy WebLinkAboutMINUTES - 02062001 - C.7 Recorded at the request of: Contra Costa County Public Works Department Engineering Services Division Return to: — — Public Works Department Io Engineering Services Division THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 6, 2001 by the following vote: AYES: SUPERVISORS GIOIA, GERBER, DESAULNIER, GLOVER AND UILKEMA NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO.: 2001/51 SUBJECT: Authorizing Acceptance of Instrument for Subdivision 98 8163, Alamo area. IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Grant Deed of 988163 Taylor Woodrow Alamo Development Rights Homes, Inc. (Additional Creek Setback) I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. \\PWS4\SHARDATA\GrpData\EngSvc\130\2001\BO 2-6-01.doc JH:lap Originator: Public Works(ES) ATTESTED: FEBRUARY°6.; 2001 Contact:Rich Lierly(313-2348) PHIL BATCHELOR, Clerk of the Board of Supervisors and cc:. Recorder(via Clerk)then PW Records County Adminis Y Current Planning,Community Development BY!" DEPUTY CLERK RESOLUTION NO. 2001/ 51 Recorded at . the request of: Contra Costa County Public Works Department Engineering Services Division Return to: Public Works Department Records Section Area: Alamo Road: Danville Boulevard County Road No.: 5 3 01 A Subdivision: SD988163 APN:. 197-060-001 GRANT DEED OF DEVELOPMENT RIGHTS (Additional Creek Setback) To meet condition of approval number 19 of Subdivision 8163, Taylor Woodrow Homes, Inc., (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 4 and 5 of Subdivision 8163 situated in the County of Contra Costa, State of .California, and more particularly described in Exhibit A. Development rights, here in, are defined to mean and refer to the right to disapprove of any proposed construction, development or improvement, with the exception of pools, patios and appurtenant structures within the areas marked "Restricted Development Area (additional creek setback)." The development rights are and shall be a form of a covenant 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. Any owner or owners of all or any portion of said property, within the 'additional creek setback' area, desiring to develop any improvement requiring the. approval of Grantee or its successor, herein shall submit to the Zoning Administrator, for approval, a written proposal describing the nature, 'extent, and location of such improvement. The undersigned executed this instrument on �y �'�� �: -710 O 4� (Date). Taylor Woodrow Homes, Inc. (Signature) (Print name and title) pSse� �Y o�w�r SefK � (Signature) (Print name and title) ,�, �►�,�, B'c^.raFs'n�/ (See attached notary) y u Subdivision 8163 (Additional Creek Setback) EXHIBIT "A" All that real property situated in the County of Contra Costa, State of California, described as follows: A portion of Lots 4 and 5 designated as "Restricted Development Area(Additional Creek Setback), as shown on the final map of Subdivision 8163, on.file at the County Recorder's Office as follows: Date: Book: i Page: A G:\GrpData\EngSvc\Jorge\2000\August\8163DE2.doc i u t r , CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of FYI 'aOPTIONAL SECTION County of ' CAPACITY CLAIMED BY SIGNER On before me, - �C.4— Though statute does not require the Notary to rill DATIf AME,TIT OF OFFICER E.G.,-JANE DOE,NOTARY PUBLIC- - in the data below,doing so may prove invaluable personally appeared d.—��•�n peO ,j 6/f to persons relying on the document. NAME(S)OF SIGNER(S) - -0 INDIVIDUAL 0. personally known to me OR `provided to me on-the basis of satisfactory evidence to %K CORPORATE OFFICER(S) be the person(o'whose name( is/ice TITLE(S) ALICE E. LUTZ subscribed to the within instrument and acknowledged to me that he/sh6/tht;y executed ❑ PARTNER(S) 0 LIMITED Commission#1268272 the same in his/heVtbe r authorized ❑ GENERAL Z Notary Public-Califomia J capacity(i.eSj and that by"his�thefr ❑ ATTORNEY-IN-FACT Kameda County signatureKon the instrument the persons)or MY Cam.6 �JtJn2�2t)04 the entity upon behalf of w4pe, ❑ TRUSTEE(S) acted,executed the instru0 GUARDIAN/CONSERVATOR OTHER: my n anSIGNER IS REPRESENTING: (NAME OF PERSONS)OR ENTITY(IES)) SIGNATU NOacknowledged to me that such corporation executed the within instrument pur 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 of to Contra Costa County. I. FOR ALL SIGNATURES -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. SIGNATURES 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. SIGNATURES FOR PARTNERSHIPS-Signing party must be either a general partner or be authorized in writing to have the authority to sign for and bind the partnership. IV. SIGNATURES FOR CORPORATIONS Documents should be signed by two officers,one from each of the following two groups: GROUP 1. ((a))The Chair'of the Board (b)The President (c Any Vice-President GROUP 2. al The Secretary b An Assistant Secretary c The Chief Financial Officer d The Assistant Treasurer r 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: it ..and acknowledged to me that such corporation executed the within instrument pursuant,to its by-laws or a resolution of its Board of Directors." 1C:nI Re,January 13,2000 II State of California ) ss. County of CONTRA COSTA ) On SEPTEMBER 15,2000 before me, DEBBIE LAMPH,Notary Public personally appeared CHERYL A.O'CONNOR 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)or the entity upon behalf oflwhich the person(s)acted,executed the instrument. Witness my hand and official seal. OFFICIAL SEAL-1121758 i DEBBIE LMAPH ;7 NOTARY PUBLIC-CALIF. d SIGNATURE ' COUNTY OF CONTRA COSTA., q My Comm.Exp.Jan.20,2001 ACTION BY THE BOARD OF DIRECTORS OF TAYLOR WOODROW HOMES', INC. BY UNANIMOUS WRITTEN CONSENT WITHOUT A MEETING The undersigned, as members of the `Board of Directors of TAYLOR WOODROW HOMES, INC., a corporation organized under the General Corporation Law of California, being all of the members of such Board as presently constituted, do by this writing consent to the following action and adopt the following resolution: RESOLVED, that the following persons are elected to the office set forth opposite their respective names, to hold such office until their earlier death, resignation or removal: Richard E. Pope President A. Michael Wentink Executive Vice President/Chief Financial Officer/Secretary Thomas O. Redwitz So. Cal. Senior Vice President and Regional Manager Richard C. Nelson Vice President of Construction Robert C. Liewer So. Cal. Vice President of Development Joan Marcus-Colvin Vice President of Design Barbara J. Stowers So. Cal. Vice President of Sales and Marketing/ Assistant Secretary Ian Gillis No. Cal. Vice President of Land Acquisition/ Assistant Secretary Tom Hensley Vice President of Site Development Allan Hanson Vice President/Corporate Controller Richard Gordon.Craig So. Cal. Vice President of Strategic Land Acquisition and Development Cynthia Noe Assistant Secretary Cheryl O'Connor No. Cal. Vice President of Sales and Marketing/ Customer Relations Dean Pearson Assistant Secretary William Johnson No. Cal. Vice President, Controller RESOLVED FURTHER, that the officers of this Corporation be, and they hereby are, authorized and directed to execute all documents and to take such action as they may deem necessary or advisable in order to carry out and perform the purposes of these resolutions. This Consent is executed pursuant to the Corporations Code of the State of California and the Bylaws of this Corporation which authorize the taking of action by the Directors by unanimo written consent without a meeting. jA , 2000 VE. POPE A. HAEL WENTINK resolution re election of officers