Loading...
HomeMy WebLinkAboutMINUTES - 05062003 - C20-C24 11 ......... ......... ......... ......... ......... .... ..... ........ .......__...... _........ .......... .......... ......... ......... ......... ......... ......... ............_._... .. ....._............... �r THE BOARD OF SUPERVISORS OF CONTRA.COSTA COUNTY,CALIFORNIA Adapted this Resolution on May 6, 2403, by the fallowing vote: AYES:, SUPERVISORS GIOIA, UILKEMA, GLOVER AND DESAULNIER NOES: NODE ABSENT: NONE ABSTAIN: NONE DISTRICT III SEAT VACANT RESOLUTION NO.20031.282 SUBJECT: Approval of Road Improvement Agreement for Concord Avenue/Walnut Boulevard intersection, RA 1143, Brentwood Subdivision 8089, being developed by Pulte Home Corporation,Brentwood area. (District III) The following document was presented for Board approval for Concord Avenue/Walnut Boulevard intersection, road acceptance file RA 1143 (Brentwood Subdivision 8089) property located in the Brentwood area, Supervisorial District III. A Road Improvement Agreement with Pulte Home Corporation, principal, whereby said principal 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 road widening and intersection reconfiguration. I hereby certify that this is a true and correct copy of an action CL.Tm taken and entered on the minutes of the Board of Supervisors G:\GrpDataTngsvclB©�200315-06-031RA 1143 B0-15.doc on the date shown. Originator:Public Works(ES) Contact:Chris Lau(313-2293) cc: Public works-T.Bell,Constriction ATTESTED: MAY 06, 2003 _ Current Planning,Community Development JOHN SWEETEN,Clerk of the Board of Supervisors and T—March 6,2004(P1) Pulte Horne Corporation County Administrator Lisa Erker 772 Centennial Place Brentwood,CA 94513 Safeco insurance Company of America 00 Callahan By ,Deputy 2800 Ca Bigg Road,Suite 1100 Ho#f nan Estates;IL 60159 ;' RESOLUTION NO.2003/ 282 .................I......................I........................ ............................................I............I....................................... SUBJECT: Approval of Road Improvement Agreement for Concord Avenue/Walnut Boulevard intersection, RA 1143, Brentwood Subdivision 8089, being developed by Pulte Home Corporation, Brentwood area. (District III) DATE: May 6, 2003 PAGE: 2 Said document was accompanied by security to guarantee the completion of road improvements, as required by Title 9 of the County Ordinance Code, as follows: I. Cash Bond Performance Amount: $3,000.00 Auditor's Deposit Permit No. DP 403009 Date: April 1,2003 Submitted by: Pulte Home Corporation Taxpayer identification number: 86-0910230 II. Surety Bond Bond Company: Safeco Insurance Company of America Bond Number and Date: 6203457 March 21, 2003 Performance Amount. $289,600.00 Labor& Materials Amount: $146,300.00 Principal: Pulte Home Corporation NOW, THEREFORE, IT IS RESOLVED that said road improvement agreement is APPROVED. All deposit permits are on file with the Public Works Department. RESOLUTION NO. 2003/282 12 AI3IMMVEM—EIIT AGREEMENT Developer: Gi't'3fCL tSl Effective Date: ' i Completion DevelopmentPeriod: 1 year Road: THESE SIGNATURES ATTEST TO THE PARTIES'AGREEMENT HERETO: CONTRA COSTA COUNTY D_E VEL4PER Maurice M.Shiu,Public Works Director By: si atura • (print name&title) y RE OMME D V By: ZA0 er' g Services Division (print name&ttcfa)-- IT"kAj �!�. �N P"ORM APPROVED. ctor J.Westman,County Counsel (NOTE: All signatures to be acknowled*ed. If Subdivider is incogwrated,signatures must conform with the designated representative groups pursuant to Corporations Code 5313.) I. PART "SIf S 4 DATE.Effective on the above elate,the County of Contra Costa,California,hereinafter called" ou 1 ,"and the above-mentioned Developer;mutually promise and agree as follows concerning this development: 2. I ARK_QVEIv_VTS. Developer agrees to install certain road improvements(both public and private),drainage improvements,signs,street lights, fire hydrants,landscaping,and such other improvements(including appurtenant equipment)as required in the improvement plans for this development as reviewed and on file with the Contra Costa County Public Works Department and in conformance with the Contra Costa County Ordinance Code(including future amendments thereto). Developer shall complete said work and improvements(hereinafter called"work")within the above completion period from date hereof in a good workmanlike manner,in accordance with accepted construction practices and in a mariner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder;and where there is a conflict between the improvement plans and the County Ordinance Code,the stricter requirements shall govern. 3. RYWROY-FAMNT SECCJRITY. Upon executing this Agreement,the Developer shall,pursuant to the County Ordinance Code,provide as security to the County: A. For Performance and Guarantee> $ - 3�+ ,G 6 cash,plus additional security,in the amount of S •�� which together total one hundred percent(1001/o)of the estimated cost of the wont. Such additional security is presented in the form of: Cash,certified check or cashiers check. Acceptable corporate surety bond. Acceptable irrevocable letter of credit. With this security,the Developer guarantees performance under this Agreement and maintenance of the work for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. B. For Payment; Security in the amount of {fit;3000 which is fifty percent(500%)of the estimated cost of the work. Such security is presented in the form of: Cash,certified check,or cashier's check Acceptable corporate surety bond. Acceptable irrevocable letter of credit With this security,the Developer guarantees payment to the contractor,to his subcontractors,and to persons renting equipment or furnishing labor or materials to them or to the Developer.Upon acceptance of the work as complete by the Board of Supervisors and upon request of the Developer,the amount securities may be reduced in accordance with S94-4,406 and S94-4.408 of the Ordinance Code. 4. MLAMNIU AND WARRANTY OF WORK. Developer guarantees that said work shall be free from defects in material or workmanship and shall perform satisfactorily for a period of one-year from and after the Board of Supervisors accepts the work as complete in accordance with Article 964.6, "Acceptance,"of the Ordinance Code. Developer agrees to correct,repair,or replace,at his expense,any defects in said work. The guarantee period does not apply to road improvements for private roads which are not to be accepted into the County road system. 5. PLANT"ESTABLISHMENT W-0 . Developer agrees to perform establishment work for landscaping installed under this agreement. Said plant establishment work shall consist of adequately watering plants,replacing unsuitable plants,doing weed,rodent and other pest control and other work determined by the Public Works Department to be necessary to insure establishment of plants. Said plant establishment work shall be performed for a period of one-year from and after the Board of Supervisors accepts the work as complete. 6. IMPROVEh2ENT PLAN WARRANTY. Developer warrants the improvement plans for the work are adequate to accomplish the work as promised in Section 2 and as required by the Conditions of Approval for the development. If,at any time before the Board of Supervisors accepts the work as complete or during the one-year guarantee period,said improvement plans prove to be inadequate in any respect,Developer shall snake whatever changes are necessary to accomplish the work as promised. 7. NO WAIVER BY COUNTY. Inspection of the work and/or materials,or approval of work and/or materials or statement by any officer,agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement,or acceptance of the whole or any part of said work and/or materials,or payments,therefor,or any combination or all of these acts,shall not relieve the Developer of his obligation to fulfill this agreement as prescribed;nor shall the County be thereby be stopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof: 8. INDEMNITY: Developer shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnities benefitted and protected by this promise are the County, and its special district, elective and appointive boards, commissions,officers,agents,and employees. B. The Iiabilities protected against are any liability or claim for damage of any kind allegedly suffered,incurred or threatened because of actions defined below,and including personal injury,death,property damage,inverse condemnation,or any combination of these,and regardless of whether or not such liability,claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as complete,and including the defense of any suit(s),action(s),or other proceeding(s)concerning said liabilities and claims. C. The actions causing liability are any act or omission(negligent or non-negligent)in connection with the matters covered by this Agreement and attributable to the Developer,contractor,subcontractor,or any officer,agent,or employee of one or more of them, D. Non-Conditions: The promise and agreement in this section are not conditioned or dependent on whether or not any Indemnitee has prepared,supplied,or approved any plan(s)or specification(s)in connection with this work,or has insurance or other indemnification covering any of these matters,or that the alleged damage resulted partly form any negligent or willful misconduct of any Indemnity. 9. COSTS: Developer shall pay when due,all the costs of the work,including inspections thereof and relocating existing utilities required thereby. to. NQN-PERFORMANCE AND COSTS:If Developer fails to complete the work within the time specified in this Agreement,and subsequent extensions, or fails to maintain the work,the County may proceed to complete and/or maintain the work by contract or otherwise,and Developer agrees to pay all costs and charges incurred by the County(including,but not limited to: engineering,inspection,surveys,contract,overhead,etc.)immediately upon demand. Developer hereby consents to entry on the development property by the County and its forces,including contractors,in the event the County proceeds to complete and/or maintain the work. Once action is taken by County to complete or maintain the work,Developer agrees to pay all costs incurred by the County,even if Developer subsequently completes the work. Should County sue to compel performance under this Agreement or to recover costs incurred in completing or maintaining the work,Developer agrees to pay all attorney's fees,and all other expenses of litigation incurred by County in connection therewith,even if Developer subsequently proceeds to complete the work. it. rNCORPO1i2ATION/ANNEXA. If,before the Board of Supervisors accepts the work as complete,the development is included in territory incorporated as a city or is annexed to an existing city,the County's rights under this agreement and/or any deposit,bond,or letter of credit securing said rights shall be transferred to the new or annexing city. Such city shall have all the rights of a third party beneficiary against Developer,who shall fulfill all the terms of this agreement as though Developer had contracted with the city originally. 12. CONSIDERATION. In consideration hereof: (Check applicable section(s)) _ County shall allow Developer to obtain building permits for said development,assuming it fully complies with other applicable regulations. County agrees to accept the road(s)into the County-maintained road system,after the improvements are complete. Other(requires County Counsel approval RL:kw G:1GrpDamlEngSvc\Fonns\AG WORMAG-24.doc Rev.April 6,2000 CALIFORNIA ALL-PUR'PO'SE ACKNOWLEDGMENT I <i State of California ss. County of On n- Y 3 sir , before me, '; u Date Name and Title of Otfi at e. ')s { g "Jane Doe,Njary Public") personally appeared_ r �.. /Name(s)of Signer(s) << LT personally known to me ❑ proved to me on the basis of satisfactory evidence r. to be the person(s) whose name(s) is/are subscribed to the within instrument and r acknowledged to me that he/she/they executed the same in his/her/their authorized ( capacity(ies), and that by his/her/their KRI"L.FRY11 signatures)on the instrument the person(s), or ;r Commission#1303902 7 the entity upon behalf of which the person(s) hiat2rContra v qui ?ic -CaCosa County lifornia acted, executed the instrument. 'ny Comm.Expires Jun 6,2005 WITNESS my han nd ci ial seal. Place Notary Seal Above Signature of Not Pu OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached¢pcument Tide or Type of Document: f-1�y.Y Document Date: .4. ' Number of Pages: Signer(s) Other Than Named Above: I, Capacity(ies) Claimed by Signer Signer's Name: ❑ Jndividual Top of thumb here Corporate Officer—Title(s): ' y 1 F__�3 114-- 0 Partner—❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee I ❑ Guardian or Conservator ❑ Other: Signer Is Representing: i 01999 National Notary Association•9350 De Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402•www.nationatnotaty.org Prod.No.5907 Reorder.,Cail Toll-Free 1-800-878-6827 .JkP-J 'Prepared by: first ko w k 0 We reco Nancy H..Qawthrop * C cop O�Vlce Pulte Homes,Inc. 33 Bloomfield Hills Pkwy.,Ste. 200 ecor Bloomfield Hills,M1 48304-2946 WW When Recorded Return To: J0 PULTE HOME CORPORATION POWER OF ATTORNEY AND GRANT OF AGENCY KNOW ALL MEN BY THESE PRESENTS, that PULTE HOME CORPORATION (the "Corporation' a corporation organized and existing under the laws of the State of Michigan, authorized to do business in the State of California, having its principal office at Bloomfield Hills, Michigan, does hereby effective immediately, constitute and appoint Curtis H. VanHyfte as its true and lawful agent and additional attorney-in-fact- in the counties within the Northern California Division, in the State of California, to act for and on behalf of the undersigned corporation in its name, place and stead, and for its use and benefit, in the following respects: (1) Enter into and execute any contracts, agreements, deeds or any other necessary documents, instruments or papers for the sale by the Corporation of finished homes or homes to be finished (together in each instance with the finished lot for the home), provided, however, that except for the sale of any lot together with such home, no such Employee shall have any power or authority to sell any land whatsoever; (2) Enter into and execute any and all deeds, agreements, or documents relating to common areas and common facilities, any and all other contracts, deeds or other necessary documents, instruments, or papers in connection with the sale by the Corporation of finished condominium, townhouse, or duplex units and any land associated with such finished units; (3) Enter into and execute deeds and/or plats of dedication, subdivision, resubdivision and boundary line, adjustment; owner's consents; declarations of covenants, conditions and restrictions; deeds or vacation of easements, easements and.rights-of-way; performance agreements; maintenance agreements for and over any property owned or under option by-the Corporation; re-zoning applications, proffer applications and amendments and proffer, agreements and other similar documents related to the development of real property owned or under,option by the Corporation; and When Recorded Return To: Curtis H. VanHyfte C/o Pulte Home Corporation 10235 S. 51"'Street, Suite 100 Phoenix, AZ 85044 PULTE HOME CORPORATION POWER.OF ATTORNEY AND GRANT OF AGENCY KNOW ALL MEN BY THESE PRESENTS, that PULTE HOME CORPORATION (the "Corporation"), a corporation organized and existing under the laws of the State of Michigan, authorized to do business in the State of California, having its principal office at Bloomfield Hills, Michigan, does hereby effective immediately, constitute and appoint the following employee(s) Matz Koart, John L. Johnson, Ray Gonzalez, Steve Kalmbach, Curtis H. VanHyfte, John S. Gallagher, as its true and lawful agents and additional attorneys-in-fact in the State of California, to act for and on behalf of the undersigned corporation in its name, place and stead, and for its use and benefit,in the following respects: (1) Enter into and execute any contracts, agreements, deeds or any other necessary documents, instruments or papers for the sale by the Corporation of finished homes or homes to be finished (together in each instance with the finished lot for the home), provided, however, that except for the sale of any lot together with such home, no such Employee shall have any power or authority to sell any land whatsoever; (2) Enter into and execute any and all deeds, agreements, or documents relating to common areas and common facilities, any and all other contracts, deeds or other necessary documents, instruments or papers in connection with.the sale by the Corporation of finished condominium, townhouse, or duplex units and any land associated with such finished units; (3) Enter into and execute deeds,and/or,plats of dedication,,subdivision, resubdivision and boundary line adjustment; owner's consents; declarations of covenants, conditions and restrictions; deeds or vacation of easements, easements and rights-of-way; performance agreements; maintenance agreements for and over any property owned or under option by the Corporation; re-zoning applications, proffer applications and amendments and proffer agreements and other similar documents related to the development of real property owned or under option by the Corporation; and (4) Enter into and execute development, supplier, subcontract and/or construction agreements for the development and/or construction of,and on any property owned or under option by the Corporation. This Power of Attorney shall expire at midnight on June 30, 2046, unless extended or revoked by the Corporation prior to such expiration date. IN WITNESS WHEREOF, Pulte Home Corporation has caused its corporate name to be hereunto subscribed by the Authorized Agent, whose signature is acknowledged by two unofficial witnesses, this 12th day of Dece r, 2001. PULT HOME CORPORATION UAofficial Witn Curtis H. VanHyfte Authorized Agent Unofficial Witness STATE OF ARIZONA } SS. COUNTY OF M Akl t-64 ) On y ! �! before me, i� a Notary, a Notar Public in and for said State, personally appeared Curtis H. VanHyfte, personally known to me to be the Authorized Agent of Pulte Home Corporation whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacities, and that by his signature on the instrument the entity upon behalf of which the person acted,executed the instrument. WITNESS my hand and official sea}. Name: OFFICIAL SEAL My osion Expr es. .JANET BREZNAK y3ttfXtC"=Site of Arizona MARICOPA COUNTY My Camra ExpUes Sept.30,2003 Prepared by: Nancy H. Gawthrop Pulte Homes,Inc. 33 Bloomfield Hills Pkwy., Ste. 200 Bloomfield Hills,MI 48304-2946 When Recorded Return To: PULTE HOME CORPORATION POWER OF ATTORNEY AND GRANT OF AGENCY KNOW ALL MEN BY THESE PRESENTS, that PULTE HOME CORPORATION (the "Corporation"), a corporation organized and existing under the laws of the State of Michigan, authorized to do business in the State of California, having its principal office at Bloomfield Hills, Michigan, does hereby effective immediately, constitute and appoint Curtis H. VanHyfte as its true and lawful agent and additional attorney-in-fact in the counties within the Northern California Division, in the State of California, to act for and on behalf of the undersigned corporation in its name,place and stead, and for its use and benefit, in the following respects: (1) Enter into and execute any contracts, agreements, deeds or any other necessary documents, instruments or papers for the sale by the Corporation of finished homes or homes to be finished (together in each instance with the finished lot for the home), provided, however,that except for the sale of any lot together with such home, no such Employee shall have any power or authority to sell any land whatsoever; (2) Enter into and execute any and all deeds, agreements, or documents relating to common areas and common facilities, any and all other contracts, deeds or other necessary documents, instruments or papers in connection with the sale by the Corporation of finished condominium, townhouse, or duplex units and any land associated with such finished units; (3) Enter into and execute deeds and/or plats of dedication, subdivision, resubdivision and boundary line adjustment; owner's consents; declarations of covenants, conditions and restrictions; deeds or vacation of easements, easements and rights-of-way; performance agreements; maintenance agreements for and over any property owned or under option by the Corporation; re-zoning applications, proffer applications and amendments and proffer agreements and other similar documents related to the development of real property owned or under option by the Corporation; and (4) Enter into and execute development, supplier, subcontract and/or construction agreements for the development and/or construction of and on any property owned or under option by the Corporation. This Power of Attorney shall expire at midnight on June 30, 2006, unless extended or revoked by the Corporation prior to such expiration date. IN WITNESS 'WHEREOF, Pulte Home Corporation has caused its corporate name to be hereunto subscribed by its Vice President and its corporate seal to be hereunto affixed, attested by its Assistant Secretary,this 19th day of July, 2001. ATTEST: PULTE HOME CORPORATION Nancy H. awthrop Johnt ler Assistant Secretary Vice Vsident Pulte Horne Corporation Witness, Carole A. Hacker Seal -Michigan ................ STATE OF MICHIGAN SS. COUNTY OF OAKLAND On July 19, 2001, before me, Carole A. Hacker, a Notary Public in and for said State, personally appeared John R. Stoller and Nancy H. Gawthrop, personally known to me to be the persons whose names are subscribed to the attached instrument and acknowledged to me that they executed the same in their authorized capacities, and that by their signatures on the instrument the entity upon behalf of which the persons acted, executed the instrument. WITNESS my hand and official seal. Carole A. Hacker NWARY Oakland County, MI My Commission Expires: 09/08/2003 CERTIFIED COPY OF RESOLUTIONS OF THE BOARD OF DIRECTORS OF PULTE HOME CORPORATION I, Nancy H. Gawthrop, hereby certify that I am a duly elected and acting Assistant Secretary of Pulte Horne Corporation, a corporation authorized and existing under the laws of the State of Michigan; that attached is a true copy of the resolutions adopted by the Board of Directors of the Corporation at a special meeting duly called and held on July 19, 2001, in accordance with the provisions of Section 521 of the Michigan Business Corporation Act; and that such resolutions have not been rescinded or modified, and do not contravene any provisions of the Articles of Incorporation or Bylaws of said Corporation. WHEREAS, Pulte Home Corporation (the "Corporation") desires to authorize, Curtis H. VanHyfte to issue powers of attorney on behalf of the Corporation to various employees of the Northern California Division (the "Division") of the Corporation, which may be filed in a county within the Division. NOW THEREFORE, BE IT HEREBY RESOLVED, that the Corporation hereby appoints Curtis H. VanHyfte as its Authorized Agent for the purpose of issuing specific powers of attorney to employees of the Division, enabling such employees to act for the Corporation's Division, such powers may not be modified in any way from the wording listed below: (1) Enter into and execute any contracts, agreements, deeds or any other necessary documents, instruments or papers for the sale by the Corporation of finished homes or homes to be finished(together in each instance with the finished lot for the home), provided, however, that except for the sale of any lot together with such home, no such Employee shall have any power or authority to sell any land whatsoever; (2) Enter into and execute any and all deeds, agreements, or documents relating to common areas and common facilities, any and all other contracts, deeds or other necessary documents, instruments or papers in connection with the sale by the Corporation of finished condominium; townhouse; or duplex units and any land associated"with such finished units; (3) Enter into and execute deeds and/or plats of dedication, subdivision, resubdivision and boundary line adjustment; owner's consents; declarations of covenants, conditions and restrictions; deeds or vacation of easements, easements and rights-of-way; performance agreements; maintenance agreements for and over any property owned or under option by the Corporation; re-zoning applications, proffer applications and amendments and proffer agreements and other similar documents related to the development of real property owned or under option by the Corporation; and (4) Enter into and execute development, supplier, subcontract and/or construction agreements for the development and/or construction of and on any property owned or under option by the Corporation. FURTHER RESOLVED, that Mr. VanHyfte has the power to grant or terminate the specific powers of attorney listed above, but he may not authorize any other individual to grant or terminate such powers. FURTHER RESOLVED, that Mr. VanHyfte has the power to terminate existing Powers of Attorney for the Division. FURTHER RESOLVED, this power of attorney is not a statutory power of attorney under California Probate Code §4451. The attorney in fact is granted only the powers specifically set forth above. FURTHER RESOLVED, that any Power of Attorney granted by Mr. VanHyfte shall expire at midnight on June 30, 2006, unless extended or revoked by the Corporation prior to such expiration date. IN WITNESS WHEREOF, I have hereto set my hand and affixed the seal of Pulte Home Corporation this 19th day of July, 2001. Nancy HMGawthrop, Assistant Secretary Pulte Home Corporation Steal-Michigan STATE OF NIICHIGAN ) COUNTY OF OAKLAND ) On July 19, 2001, before roe, Carole A. Hacker, a Notary Public in and for said State, personally appeared Nancy H. Gawthrop, personally known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her authorized capacity, and that by her signature on the instrument the entity upon behalf of which the person acted,executed the instrument. WITNESS my hand and official seal. Carole A. Hacker My Commission Expires: 9181200311 p �g �6F933 },L, A ^� [ �gn [WAFI i E i.13.J�F+�,r OAI ayIIIA?,)S a4. "kit 49Bt 1 'il`edv4�'v�4+otr�Yv'e`.�a�$i n0.,�r.` ✓Vg ens;4 �t-A S ) When Recorded Return To: Del Webb California Corp. Attn: Legal Department fIl A &� l 1llM til. 985 ISun City Lane Lincoln,CA 95648 ilk PULTE HOME CORPORATION POWER OF ATTORNEY AND GRANT OF AGENCY KNOW ALL MEN BY THESE PRESENTS, that PULTE HOME CORPORATION (the "Corporation"), a corporation organized and existing under the laws of the State of Michigan, authorized to do business in the State of California, having its principal office at Bloomfield Hills, Michigan, does hereby effective immediately, (I) revoke and rescind and terminate any and all powers of attorney previously issued by the Company to the following employees(s) of the Company recorded in Contra Costa County, California: Al Jeremias and Randy Paul, and (2) constitute and appoint the following employees(s) Igor Noriega, Granville Flagg, Mark E. Kaushagen, Crary A. Sorrels and Judy B. Gerry as its true and lawful agents and additional attorneys-in-fact in Contra Costa County, California, to act for and on behalf of the undersigned Company in its name,place and stead, and for its use and benefit, in the following respects: (1) Enter into and execute any contracts, agreements, deeds or any other necessary documents, instruments or papers for the sale by the Company of finished homes or homes to be finished (together in each instance with the finished lot for the home), provided, however, that except for the sale of any lot together with such home, no such Employee shall have any power or authority to sell any land whatsoever; (2) Enter into and execute any and all deeds, agreements, or documents relating to common areas and common facilities, any and all other contracts, deeds or other necessary documents, instruments or papers in connection with the sale by the Company of finished condominium, townhouse, or duplex units and any land associated with such finished units; (3) Enter into and execute deeds and/or plats of dedication, subdivision, resubdivision and boundary line adjustment; owner's consents; declarations of covenants, conditions and restrictions; deeds or vacation of easements, easements and rights-of-way; performance agreements; maintenance agreements for and over any property owned or under option by the Company; re-zoning applications, proffer applications and amendments and proffer agreements and other similar documents related to the development of real property owned or under option by the Company; and (4) Enter into and execute development, supplier, subcontract and/or construction agreements for the development and/or construction of and on any property owned or under option by the Company. This Power of Attorney shall expire at midnight on June 30, 2006,unless extended or revoked by the Company prior to such expiration date. IN WITNESS WHEREOF, PULTE HOME CORPORATION has caused its name to be hereunto subscribed by its Authorized Agent for Summerset at Brentwood, whose signature is acknowledged by two unofficial witnesses, this day of PULTE HOME CORPORATION Unofficial Witness Johrpadwick Authorized Agent Un6fficial Witne STATE OF ARIZONA } SS. COUNTY OF } f On _ ;{ c� ` to/ , before rr�e, �> ; , i 'r: rt , a Notary Public in and for said State, personally appeared John Chadwick, personally known to me to be the Authorized Agent of PC/BRE WMITNEY OAKS L.L.C. whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacities, and that by his signature on the instrument the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal.. My'Commission Expires: /p,,r-c k r-AS3 ,-. RSHNER - Notary Pub %-State of A►uotu * MARICOPA COUNTY My Cama Wxpne Much 22,2003 REVOCATION OF POWER OF ATTORNEY This revocation of power of attorney is made as of /0/1 2001 by PULTE HOME CORPORATION, a Michigan Corporation(the"Corporation"). WITNESSETH: WHEREAS, on August 25, 2000, the Corporation issued a power of attorney granting power and authority to act on behalf of and for the Corporation to Al Jeremias, such power of attorney being recorded in Contra Costa County, California; and NOW THEREFORE, the Corporation does hereby give notice that the powers of attorney granted to Al Jeremias by the power of attomey issued on August 25, 2000, filed in the California County of Contra Costa,is rescinded and revoked,effective immediately. WHEREAS, on April 21, 2000, the Corporation issued a power of attorney granting power and authority to act on behalf of and for the Corporation to Randy Paul, such power of attorney being recorded in Contra Costa County, California; and NOW THEREFORE, the Corporation does hereby give notice that the powers of attorney granted to Randy Paul by the power of attorney issued on April 21, 2000, filed in the California County of Contra,Costa, is rescinded and revoked, effective immediately. IN WITNESS WHEREOF, for and on behalf of Pulte Home Corporation, John Chadwick, as Authorized Agent of Summerset at Brentwood, has caused this Revocation of Power of Attorney to be executed and witnessed by two unofficial witnesses. PULTE HOME CORPORATION 7 Unofficial Witness Jo Chadwick AtIthorized Agent U official Witnes STATE OF ARIZONA ) SS. COUNTY OF fflnvt r ) On e<- ` tbj , before me, v , a Notary Public in and for said State,personally appeared John Chadwick,personally known to me to be the Authorized Agent of 'PCIBRE WHITNEY OAKS L.L.C. whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacities, and that by his signature on the instrument the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Name: My Commission Expires: �,��r OMCL4 r SM LASS KERSHNER Notuy Pubiic-State of Admnt t 04COPA COUNTY *my Comn Ewa Mwo 22.2= The undersigned hereby certifies that he is a duly elected and qualified officer of Pulte Homes, Inc., a Michigan corporation C Company'). The undersigned further certifies that the names, titles,and true signatures ot)the employees authorized to sign any applications for letters of credit on behalf ofthe Company and its subsidiaries in connection with letters of credit facilities and to sign surety bonds on behalf of the Company in connection with surety arrangements are as follows: Name Position Signature John R. Stotler Vice President& Secretary .� Julia T. Corcoran Accounting Manner Vincent J. Frees Vice President& Controller Maureen E. Thomas Assistant Secretary Bruce E. Robinson Vice President&Treasurer Calvin R.Boyd Director of Treasury Operation Jane K.Batting Director of Corporate Accouri in Colette R. Zukoff Director of Taxation r r Suzanne Treppa Tax Manager Robert Porter S =' --^-- enior Treasury Analyst Dated: October 23, 2002 Signature: arNN"Zaoo Name: Vohn R. Storer Title, Secretary COUNTY OF CONTRA COSTA DEPOSIT PERMff OFFICE OF COUNTY AUDITOR-CONTROLLER � TO THE TREASURER: MARTINEZ,CALIFORNIA RECEIVED FROM tOrgranlxarton} ORGANIZATION NUMBER {For Cash Collection Procedures see County Adm"strotor's Bulletin 105.} DESCRIPTION FUND/ORG ACCT TASK OPTION ACTIVITY AMOUNT f to t J ' 50 i t -) 2Y. 5 C i�.��r� �fJ u`✓ t r EXFL NATIO a/� TOTAL DEPOSIT $ Deposit consists of the following ite�rn/s COIN and CURRENCY $ CHECKS.M.O.,ETC. BANK DEPOSITS $ FOR AUDITOR-CONTROLLER USE ONLY DEPOSIT PERMIT DP ' � 00 NUMBER }— DATE ASSiGNE# 9-� Tho amount of money described above is for '• deposit into the County Treasury. Treasurer's receipt of above amount is approved. Receipt of above amount is hereby Si acknowledged. Title G`LEXT, Signed: ,{ De aunty r Signed: D-34 REV.(7-93) � �u�County re i �Cr AZIL ieAfz>� .....................11.........I.......... 819800-0800: G 1116027, $18,240.00, RA1140 Guarantee of Performance (cash bond) Pulte Home Corporation Summerset Imprest, 6001 N. 24th Street, Phoenix, AZ 85016 819800-0800: G 1116028, $3,000.00, RA1143 Guarantee of Performance (cash bond) Pulte Home Corporation Summerset Imprest, 6001 N. 24t' Street, Phoenix, AZ 85016 0649-9665 / 831000: 61116002, $21,500.00, RA 1131 Phase III Tank Access Road Civil Improvements Road Acceptance Inspection # 2, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 0649-9665 / 831000: 61116019, $1 .400.00, Flood Control Permit Application FCP 608-03, Subdivision 6963, Laurel 198, Inc, 18001 Cowan, Suite C, Irvine, CA 92614 0649-9665 / 831000: G1116020, $500.0 0, Record of Survey Map Check Fee Deposit, 852771, Surveyors Job # 03030, Carolyn Usinger, 4049 Marianne Dr'., Lafayette, CA 94549 0649-9665 / 831000: 61116021, $500.00, Record of Survey Map Check Fee Deposit, RS 2770, Surveyors Job # 03016, Thomas P. Steinbrecher. 1230 Monticello Rd., Lafayette, CA 94579-3026 0649-9665 / 831000: G1116022, $943.50, M521-93, Minor Sub Plan Review, Diablo Valley Estate Company, LLC, 101 Ygnacio Valley Road, Ste 330, Walnut Creek, CA 94596 0649-9665 / 831000: G 1116023, Stephen Peter Pinto, 1833 Kofman Parkway, Alameda, CA 94502 $4,681,.62, MS11-00 Improvement Plan Check $4.074.130, Inspection Deposit $1.542.12, Map Check Deposit 0649-9665 / 831000: 61116027, $85,580.00, Road Acceptance Inspection Deposit, Pulte Home Corporation Summerset Imprest, 6001 N. 241h Street, Phoenix, AZ 85016 RN ( 00 0649-9665 / 831000: G1116028 $16.667.00,Road Acceptance Inspection Deposit, Pulte Home Corporation Summerset Imprest, 6001 N. 24th Street, Phoenix, AZ 85016 k R �143 0648-9140 / 812100: 61116023, $928.00, San Ramon Creek Drainage Mitigation, Stephen Peter Pinto, 1833 Kof man Parkway, Alamed, CA 94502 Bond No.: 6203457 Development: Subdivision 8089 RA 114 IMPROVEMENT SECURITY BOND FOR ROAD IMPROVEMENT AGREEMENT (Performance, Guarantee, and Payment) (California Government Code §§ 66499 - 66499.10) 1. RECITAL OF ROAD IMPROVEMENT AGREEMENT: The Developer(Principal)has executed an agreement (RoadImprovement Agreement) with the County to install and pay for street, drainage and other improvements on, or along Concord Avenue-walnut Blvdto complete said work within.the time specified for completion in the Road Improvement Agreement,all in accordance with State and local laws and rulings. 2. OBLIGATION: Pulte Home Corporation ,as Principal and Safeco Insu„lance Comply of * ,'a corporation organized under the laws of the State of Wasbingrnn , and authorized to transact surety business in California, as Surety, hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors and assigns to the County of Contra Costa, California to pay as follows; *America A. Performance: two hundred eighty nine thousand six hundred and 00/100 Dollars ($ 289,600.oo )for itself or any city assignee under the above County Road Improvement Agreement,plus B. Payment: one hundred forty six thousand three hundred and OQ11QO Dollars ($ 146,304.00 } to secure the claims to which reference is made in Title 15 §§ et seq. of the Civil Code of the State of California. 3. CONDITION: A. The Condition of this obligation as to Section(2.A)above is such that ifthe above bonded Principal, or principal's heirs, executers, administrators, successors or assigns, shall in all things stand to and abide by and,well and truly keep and perform the covenants, conditions and provisions in the said agreement and any alteration thereof made as therein provided on it or its part, to be kept and performed at the time and in the manner therein specified and in all respects according to their true intent and meaning and shall indemnify and save harmless the County of Contra Costa or city assignee,its officers,agents and employees,as therein stipulated,then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. x.. .............-......-.......... ......... .........-..... .................- As part of the obligation secured hereby and in addition to the face amount specified therefore,there shall be included reasonable costs,expenses and fees,including reasonable attorney's fees,incurred by the County of Contra Costa or city assignee, in successfully enforcing such obligation, all to be taxed as costs and included in any judgement rendered. B. The condition of this obligation, as to Section (2.B.) above, is such that said Principal and the undersigned as corporate surety are held firmly bound unto the County of Contra Costa and all contractors,subcontractors,laborers,material men and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code,for materials furnished,labor of any kind, or for amounts due under the Unemployment Insurance Act with respect to such work or labor and that said undersigned surety will pay the same in an amount not exceeding the amount herein above set forth and also,incase suit is brought upon this bond,will pay,in addition to the fact amount thereof,reasonable costs,expenses and fees,including reasonable attorney's fees,incurred by the County of Contra Costa or city assignee,in successfully enforcing such obligation,to be awarded and fixed by the court,all to be taxed as costs and to be included in the judgement therein rendered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons,companies and corporations entitled to file claims under Title 15(cominencing with Section 3082 of Part 4 of Division 3) of the Civil Code of the State of California, so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the work under the conditions of this bond be fully performed, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. C. No alteration of said Road Improvement Agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve the Surety from liability on this bond and consent is hereby given to make such alteration without further notice to or consent by the Surety and the Surety hereby waives the provisions of California Civil Code Section 2819 and holds itself bound without regard to and independently of any action against Principal whenever taken. 4. SIGNED AND SEALED: The undersigned executed this document on March 21, 2003 PRINCIPAL: Pulte Home Corporation SURETY: Safeco Insurance Company of America Address: 772 CQntennial Place Address: 2800 W. Higgins Road, Ste 1100 City: Brentwggd, CA 94513 City: Hman Epf)at%e Il 60159 By: r By: jr-�� Print Name: Bruce E. Robinson Print N e: Amy E. Callahan Vice President -i'�-F Ot Title: Title: mey-in-Fact By: Calvin R. Boyd, Assistant Secretary :MW =-. \BN WORMBN-9.doc ...................................................................I'll, ................................................................................................................................................................ ............................................................................................................................... ACKNOWLEDGEMENT BY PRINCIPAL STATE OF MICHIGAN ) )ss. COUNTY OF OAKLAND) On this 21st day of March, 2003, before me,the undersigned authorized employee, personally appeared Bruce E. Robinson, who acknowledges himself to be Vice President of Pulte Home Corporation, that he as such employee being authorized to do so, executed the foregoing instrument for the purposes therein contained by signing the name of the Corporation by himself as such employee. My Commission Expires: March 26, 2006 Notary Public,Maia G Howard Oakland County, Michigan N4H.033 POWER SAFECO INSURANCE COMPANY OF AMERICA GENERAL INSURANCE COMPANY OF AMERICA WP OF ATTORNEY HOMEOFFICE: SAFECOPLA7A SEATTLE,WASHINGTON 98985 No. 10845 KNOW ALL BY THESE PRESENTS: That SAFECO INSURANCE COMPANY OF AMERICA and GENERAL INSURANCE COMPANY OF AMERICA,each a Washington Corporation,does each hereby appoint **********W LLLkM P V,WEIBLE;WILLIAM CAHILL; PETER S.PORKER;MOLLY M.MORAN;ESTHER C.JIMENEZ; THERESA A.SNOW;PATRICIA J.KENIS; PHYLLIS BOYD;AMY E.C'ALLAHAN;West Chicago, its true and lawful attorney(s)-in-fact, with full authority to execute on its behalf fidelity and surety bonds or undertakings and other documents of a similar character issued in the course of Its business,and to bind the respective company thereby. IN WITNESS WHEREOF,SAFECO INSURANCE COMPANY OF AMERICA and GENERAL INSURANCE COMPANY OF AMERICA have each executed and attested these presents this 24th day of June 2001 _zlrop Ae��� C� R.A.PIERSON,SECRETARY MIKE MC GAVICK,PRESIDENT CERTIFICATE Extract from the By-Laws of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA: „Article V, Section 13.-FIDELITY AND SURETY BONDS...the President,any Vice President,the Secretary,and any Assistant Vice President appointed for that purpose by the officer in charge of surety operations,shall each have authority to appoint Individuals as attomeys-in-fact or under other appropriate titles with authority to execute on behalf of the company fidelity and surety bonds and other documents of similar character issued by the company in the course of its business...On any instrument making or evidencing such appolritment,the signatures may be affixed by facsimke. On any instrument conferring such authority or on any bond or undertaking of the company,the seal,or a facsimile thereof,may be impressed or affixed or in any other manner reproduced;provided,however,that the seal shall not be necessary to the validity of any such instrument or undertaking.* Extract from a Resolution of the Board of Directors of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA adopted July 28,1970. "On any certificate executed by the Secretary or an assistant secretary of the Company setting out, (I) The provisions of Artiste V,Sections 13 of the By-Latins,and (SS) A copy of the power-of-attorney appointment,executed pursuant thereto,and (I i) Certifying that said power-of-attomey appointment is in full force and effect, the signature of the certifying officer may be by facslmile,and the seal of the Company may be a facsimile thereof_" 1,R.A.Pierson,Secretary of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA,do hereby certify that the foregoing extracts of the By-Laws and of a Resolution of the Board of Directors of these corporations,and of a Power of Attorney issued pursuant thereto,are true and correct,and that both the By-Laws,the Resolution and the Power of Attorney are still In full force and effect. IN WITNESS WHEREOF,I have hereunto set my hand and affixed the facsimile seal of said corporation this 21st day of � rr~.h _2003— ch SEAL SEAL A # R.A.PIERSON,SECRETARY S-09741SAEF 2/01 8 A registered trademark of SAFECO Corporation 12/9310/PDF Recorded at the request of. Contra Costa County Board of Supervisors Return to: Public Warks Department Engineering Services Division Records Section THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Resolution on May 6, 2003 by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GLOVER AND DESAULNIER NOES: NONE ABSENT: NONE ABSTAIN: NONE DISTRICT III SEAT VACANT RESOLUTION NO, 2003{283 SUBJECT: Acceptance of Instrument for Offer of Dedication for Roadway Purposes,for RA 1143 (Brentwood Subdivision 8089), being developed by Pulte Horne Corporation, Brentwood area. (District III) IT IS BY THE BOARD RESOLVED that the following instrument is hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA DISTRICT Offer of Dedication RA 1143 Villa De Brentwood III For Roadway (x-reference Guadalupe Purposes Brentwood Housing SUB 8089) Corporation CL:rm I hereby certify that this is a true and correct copy of an c:\CttpData\Fmffisv\Bo\2003\5-06-03\Ra 1143 BO-30.doc action taken and entered on the minutes of the Board of Originator: Public Works(ES) Contact Chris Lau(313-2293) Supervisors on the date shown. ec: Recorder(via Cleric of the Board)then PW Records Current Planning,Community Development Department Villa De Guadalupe Housing Corporation Efrain Madrigal ATTESTED: MAY 06, 2003 P.O Box 1044 Brentwood,CA 94513 JOHN SWEETEN, Clerk of the Board of Supervisors and County Administrator By , Deputy RESOLUTION NO.2003/ 283 Recorded at the request of. Il111111111111 N Contra Costa County /F / IJillIJill11111Jill of 5upervisars Return to- CONTRA COSTA Co Recorder Office Public works Department STEPHEN L. WEIR Clerk-Recorder Engineering services Division DDDRDD Records section V 02 4 1 SoS Area: Brentwood FRE 00 esclay, MAY 07, 2003 10: `1 E0,00 23:41 Road: Walnut Boulevard Ttl Pd8, Co.Roan No.: 7 711 A Nbr-0091473964 Development No.: g A 114 1 Ire/R9/1-5 AFN: 010-210-002 OFFER OF DEDICATION-ROAD PURPOSES Villa De Guadalupe Housing Corporation, a 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,as described in Exhibit "A" (written description) and as 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 Contra Costa County and its successors or assigns and will be binding upon the title owner of record and that owner's heirs, successors or assigns. The undersigned executed this instrument on (Dae) Villa De Guadalupp, Housing Corporation, a co poration Its: (Name orowner-shown in titin report) (sigartnre) (Ptffd Mame&Titk) (Signature) (Print Nemo 6t ritk) (See attached notary) SDJad GAGrpData\EagSvc\Fotrml4F WORMOF-6.doc Rev,December 31,2001 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of County of ? On Z— --before me, Date Name Ad Tit of Oifoar{a.g.." Doe otary Public') personally appeared Nama(s)of grrer(s3 [7j 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 his/her/their authorized capacity(ies),and that by . •. his/her/their signature(s)on the instrument the person(s), r + or the entity upon behalf of which the person(s) acted, executed the instrument. Akrneedc, r . t*C0"".E WITNESS my hand and official seal. DAM NA.itEMLWaN � a Signature of Motary PubHC county f Opp , OPTIONAL Though the in#ommation below is not required by law,it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document date: Number of Pages: Signer(s) Other Than Named Above: Capacity(les) Claimed by Signers) Signer's Name: Signer's Name: t • Individual 0 individual • Corporate Officer 0 Corporate Officer Title(s): Titie(s): CI Partner—O Limited ❑General 0 Partner—❑ Limited 0 General D Attorney-in-Fact 0 Attorney-in-Fact CJ Trustee Ci Trustee _ 0 Guardian or Conservator 0 Guardian or Conservator s M Other: Top of thumb here O Other: Top of tflurrtb here Signer Is Representing: Signer Is Representing: i I 0 1995 National Notary Association•8236 Remmet Ave.,P.O.Box 7184•Canoga Park.CA 91309-7184 Prod.No.5807 Reorder:Cats Toil-Frae 1-800-878.8827 EXHIBIT A LEGAL DESCRIPTION WALNUT BOULEVARD RIGHT OF WAY ACQUISITION VILLA DR GUADALUPE HOUSING CORPORATION PROPERTY A.P.N. 010-210-002 CONTRA COSTA COUNTY, CALIFORNIA FEBRUARY 24, 2003 JOB NO. : 1157-10 REAL PROPERTY, SITUATE IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEING A PORTION OF THAT CERTAIN PARCEL OF LAND GRANTED TO VILLA DE GUADALUPE HOUSING CORPORATION, BY DEED RECORDED NOVEMBER 20, 1986, IN BOOK 13268 OF OFFICIAL RECORDS AT PAGE 459, IN THE OFFICE OF THE COUNTY RECORDER OF CONTRA COSTA COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWESTERN CORNER OF SAID PARCEL OF LAND; THENCE, FROM SAID POINT OF BEGINNING, ALONG THE WESTERN LINE OF SAID PARCEL OF LAND, SOUTH 00°55'21" WEST (THE BEARING OF SAID WESTERN LINE BEING TAKEN AS SOUTH 00059' 21" WEST FOR THE PURPOSE OF THIS DESCRPTION) 128.70 FEET TO THE SOUTHWESTERN CORNER OF SAID PARCEL OF LAND; THENCE, FROM SAID SOUTHWESTERN CORNER, ALONG THE SOUTHERN LINE OF SAID PARCEL OF LAND, SOUTH 89013'26" EAST 3 .08 FEET; THENCE, LEAVING SAID SOUTHERN LINE, NORTH 01029'21" EAST 128.71 FEET TO A POINT ON THE NORTHERN LINE OF SAID PARCEL OF LAND; THENCE, ALONG SAID NORTHERN LINE, NORTH 89°13'26" WEST 4.20 FEET TO SAID POINT OF BEGINNING, AND CONTAINING 469 SQUARE FEET OF LAND, MORE OR LESS. END OF DESCRIPTION M CHAEL P. BARBEIEN P. L.S. NO. 5077 '9ty, EXPIRES: JUNE 30, 2003 577 � P:\1157-10\LEGAL DESCRIPTIONS\LG - 005.DOC POB GRANDE L3 L2 '-1287 sq.ft. 469 q.ft. ( , VILLA DE GUADALUPE I 06HOUSING CORP. �- 010-214-002 13258 OR 458 ;v L1 10' TEMPORARY CONSTRUCTION EASEMENT IL41 BEARING TABLE. NO.I BEARING DISTANCE L1 S 8913'26* E 3.08' —ff N 891326" W 4;20 a P. o SCALE 1"=40:' #t CL EXHIBIT B FLAT TO ACCOMPANY LEGAL DESCRIPTION WALNUT BOULEVARD RIGHT OF WAY ACQUISITION VILLA DE GUADALUPE HOUSING CORP. PROPERTY (A.P.N. 010-210-002) CONTRA COSTA COUNTY, CALIFORNIA DATE: FEBRUARY 2003 Carlson, Barbee, & Gibson, Inc. CIVIL ENGINEERS = SURVEYORS • PLANNERS 2503 CAMINO RAMON, SUITE 100 SAN RAMON, CALIFORNIA 94583 TELEPHONE: (925) 866-0322 FAX: (925) 866-8575 G:/1157/ACAD/PLATS/PLAT_17.DWG Recorded at the request of. Contra Costa County Board of Supervisors Return to: Public Works Department Engineering Services Division Records Section THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Resolution on May 6,2003 by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GLOVER AND UESAULNIER NOES: NONE ABSENT: NONE ABSTAIN: NONE DISTRICT III SEAT:': VACANT SOL 00 ION_NO. 3/ 284 SUBJECT: Acceptance of Instrument for Offer of Dedication for Roadway Purposes,for RA 1143 (Brentwood Subdivision 8089), being developed by Pulte Home Corporation, Brentwood area. (District III) IT IS BY THE BOARD RESOLVED that the following instrument is hereby ACCEPTER FOR. RECORDING ONLY: IN-STRUMENT REFERENCE GRANTOR. AREA DISTRICT Offer of Dedication RA 1143 James Tachella Brentwood III For Roadway (x-reference Purposes Brentwood SUB 8089) CL,nn I hereby certify that this is a true and correct copy of an G:\Grpl)atalEngSvc\BO7 200315-06-03\Ra 3 343 BO-30 T'achella.doc action taken and entered on the minutes of the Board of Originator- Public Works(ES) Contact; Chris Lan(333-2293) Supervisors on the date shown, cc: Recorder(via Clerk of the Board)then PW Records Current Planning,Community Development Department James Tachella � 203?walnut Blvd. ATTESTED: ? 2003 Brentwood,ca 94533 JOHN SWEETEN,Clerk of the Board of Supervisors and, County Administrator By ,Deputy RESOLUTION NO.2003/ �^ i y Recorded at the request of: 11 ii (Iff ii Boars gate County 1 1� 1it Board of Supervisors Return t PCONTRA COSTA Cc Recorder Office ub#it Works T)epartcrta�t Engineering Services Division STEPHEN L. WEIR Clerk-Recorder Records Section DCC— 200 —0211506-00 Area: Brentwood Wsdneesdoy, MAY 071,,2003 10:23:53 Road: Walnut Boulevard FRE $0.00 Co.Rodd No.: 7 711.A Tt l Pd $0.00 %r-0001473065 Development No.: RA 1143 1 r c/RS/1-5 APNt 010-060-010 OFFER OF DEDICATION-ROAD PURPOSES James T. Tache l la, a s in jle man ,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,as described in Exhibit "A" (written description) and as 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 Contra Costa County and its successors or assigns and will be binding upon the title owner of record and that owner's heirs, successors or assigns. The undersigned executed this instrument on (nIle) /0 3 J es T. Tachella (Nome of owner as shown in tisk report) (Print Nwm&Titk) (sign—) (PM NOM&Tzak) (See attached notary) m:1aa GAGrpDa t&TagSvctPorrW0F WOPMOM.aoc Rev.December 91,2001 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT r State of County of ,✓ On J !' �efore me, Dat Names •TR er(e.g.,' Doe.N ry Public's ) personally appeared Name(s)of Stgner(s) ❑personally known t 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 DAWN M.� his/her/their signature(s)on the instrument the person(s), C.cirmrnissicynl►�23!9C�S or the entity upon behalf of which the person(s) acted, Nottartr A#Ac•CU t yft executed the instrument. &VC0frsM8#WF WITNESS my hand and official seal. Signature et N ary Public i OPTIONAL Though the information below is not required by law,it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s)Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer ❑ Corporate Officer Title(s): Title(s): Partner--❑ Limited ❑General ❑ Partner—❑ Limited ❑General ❑ Attorney-in-Fact ❑ Attorney-in-Fact ❑ Trustee ❑ Trustee _ ❑ Guardian or Conservator ❑ Guardian or Conservator ❑ Other: Top of thumb here ❑ Other: Top of thumb here Signer is Representing: Signer Is Representing: ,i t 01995 National Notary Association•$236 Remmet Ave.,P.O.Box 7184•Canoga Park,CA 91 309-71 84 Prof.No.5907 Reorder:Call Toll-Free 1-800-876-6827 EXHIBIT A LEGAL DESCRIPTION WALNUT BOULEVARD RIGHT OF WAY ACQUISITION TACHBLLA PROPERTY A.P.N. 010-060-010 CONTRA COSTA COUNTY, CALIFORNIA FEBRUARY 24, 2003 JOB NO. : 1157-10 REAL PROPERTY, SITUATE IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEING A PORTION OF LOT 80, AS SAID LOT 80 IS SHOWN AND SO DESIGNATED ON THE OFFICIAL MAP OF SUBDIVISION NUMBER 2 OF BRENTWOOD IRRIGATED FARMS, RECORDED DECEMBER 30, 1913, IN BOOK 11 OF MAPS AT PAGE 251, IN THE OFFICE OF THE COUNTY RECORDER OF CONTRA COSTA COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHEASTERN CORNER OF SAID LOT 80; THENCE, FROM SAID POINT OF BEGINNING, ALONG THE EASTERN LINE OF SAID LOT 80, NOR'T'H 00059' 39" EAST (THE BEARING OF SAID EASTERN LINE BEING TAKEN AS NORTH 0005939" EAST FOR THE PURPOSE OF THIS DESCRIPTION) 330.22 FEET; THENCE, LEAVING SAID EASTERN LINE, SOUTH 02°40'7.0" WEST 205.09 FEET; THENCE, SOUTH 00059'39" WEST 108.06 FEET; THENCE, SOUTH 45053' 04" WEST 23 .93 FEET TO A POINT ON THE SOUTHERN LINE OF SAID LOT 80; THENCE, ALONG SAID SOUTHERN LINE, SOUTH 89013'30" EAST 22.89 FEET TO SAID POINT OF BEGINNING, AND CONTAINING 1508 SQUARE FEET OF LAND, MORE OR LESS. END OF DESCRIPTION P. * 6077 km�-1 A MICHAEL P. BARGE 9TH c , EXPIRES: JUNE 30, 2003 P;\1157-10\LEGAL DESCRIPTIONS1L0 - 002.DOC * L5 f BEARING TABLE NO.1 BEARING DISTANCE C%4 L1 IS 89"13 30 E 22.89 N L21S 45'53 04 23.93 4n3'04' E 29.83 L4 IN 8913'30" W 14,17 L51S 8719'50* E 10.00 z cn La 2384 sq. ft.-� i SCALE 1" =60 = �oj 10' TEMPORARY CONSTRUCTION EASEMENT H TACH ELLA 0401-060-010 W r 7761 OR 24 L4 1,508 sq.ft. � �'' L3 Li CONCORD AVENUE POB EXHIBIT B I F PLAT TO ACCOMPANY LEGAL DESCRIPTION WALNUT BOULEVARO RIGHT OF WAY ACQUISITION TACHELLA PROPERTY A.P.N. 010-060-010) CONTRA COSTA COUNTY, CALIFORNIA DATE: FEBRUARY 2003 Carlson, Barbee, & +Gibson, Inc. CIVIL ENGINEERS • SURVEYORS 9 PLANNERS 2603 CAMINO RAMON, SUITE 100 SAN RAMON. CALIFORNIA 94583 TELEPHONE: (925) 866-0322 FAX. (925) 866--8575 G:/1157 jACAD/PLATS/PLAT_11.DWG ................I................''I'll, ................................................................ .......................................... .................................................— Recorded at the request of: Contra Costa County Board of Supervisors Return to: Public Works Department Engineering Services Division Records Section THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on May 6,2003 by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GLOVER AND DESAUI-NIER NOES: NONE ABSENT: NONE ABSTAIN: NONE DT.qTRTrT TTT qFAT VACANT RESOLUTION NO,-2001 /285 SUBJECT: Acceptance of Instrument for Offer of Dedication for Roadway Purposes,for RA 1143 (Brentwood Subdivision 8089), being developed by Pulte Home Corporation, Brentwood area. (District 111) IT IS BY THE BOARD RESOLVED that the following instrument is hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA DISTRICT Offer of Dedication RA 1143 A. Gene Arata Brentwood Ill For Roadway (x-reference Purposes Brentwood SUB 8089) CL:rm I hereby certify that this is a true and correct copy of an G:�GrpData\EngSve130\2003!\5-06-03\RA 1143 BO-30 Arata.doc action taken and entered on the minutes of the Board of Originator- Public Works(ES) Contact: Chris Lau(313-2293) Supervisors on the date shown. cc. Recorder(via Clerk of the Board)then PW Records Current Planning,Community Development Department A.Gene Arata 626 r'Street ATTESTED: . MAY 06, 2003 Brentwood,CA 94513 JOHN SWEETEN, Clerk of the Board of Supervisors and County Administrator By Deputy RESOLUTION NO.2003/ 285 _...._ ......... ......... ......... .._...... ......_.... ._... . ... ....... ._......._. .......... ........ ........ ......... ........ ........._. ......_.. ......... ......... Reco CopusCosta Ci at the request of: Con osta County Board of Supervisors autlr„to: Public Works beparunent CONTRA COSTA Co Recorder Office atl�lte«in�sftViccs 1xvision STEPHEN L. WEIR Clerk-Recorder Records section DOC— 2003-0211507-00 Area: Brentwood Wednesday, MAY 07, 2003 10:24:02 Road. Concord Ave. & Walnut Blvd. FRE $0.00 Co.Road No.: 7 7 11 A Tt 1 Pd $0.N br-0001473066 Development No.: R A 114 3 Ire/R 9/1-5 APN: Q l Q—t17 ill 0 OFFER OF DEDICATION-R'UAD PURPOSES A. Gene Arata, Trustee of thg 1297 Angpla Ganp [trona RpyonahlA Trtt r ,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,as described in Exhibit "A" (written description) and as 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 Contra Costa County and its successors or assigns and will be binding upon the title owner of record and that owner's heirs, successors or assigns. The undersigned executed this instrument on .� leg 0 (D-) A. Gene Arata, Trustee (Name of owner n dw"in title report) (sign—) (Print Name s Tale) (sVaAve) (Print Nance I Ts1e} (See attached notary) rn:W G aGrpbaftT4aveTorrw\0F woxDoF-s.doc Rev.Dwettter 31,2001 CALIFORNIA AL1-PURPOSE ACKNOWLEDGMENT i State of County of r /-"' I i•" *- 0-3 before me, Dateoma and`fitfE of icer(e.g.,"Jane ,Note Public') �personally appeared Nama(s) igner(s) ❑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 <1rt. *ER same in his/her/their authorized capacity(ies),and that by t2�4 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. WITNESS my hand and official seal. , C'.tio�e�iort�12S1 »c-Caffaria AkNr County 1*�`+tJ�rH . Feb23,1 X34 S gnat of No4ary Public OPTIONAL Though the information below is not required by late,it may prove valuable to persons retying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Daae: Number of Pages: Signer(s) Other Than Named Above: Capacity(les) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer ❑ Corporate Officer Title(s): Title(s): ❑ Partner—❑ Limited ❑General ❑ Partner—❑ Limited ❑General ❑ Attorney-in-Fact ❑ Attomey-in-Fact ❑ Trustee - ElTrustee [I Guardian or Conservator ❑ Guardian or Conservator ❑ Other: Top of thumb here ❑ Other: Top of thumb hese {, Signer Is Representing: Signer is Representing: j 01995 National Notary Association-8236 Pemmet Ave„P.O.Box 7184•Canoga Park,CA 91308-7184 Prod,No,6907 Reorder:Catl Toll-Free 1-840-876-8827 EXHIBIT A LEGAL DESCRIPTION WALNUT BOULEVARD RIGHT OF WAY ACQUISITION ARATA PROPERTY A.P.N. 010-070-010 CONTRA COSTA COUNTY, CALIFORNIA FEBRUARY 24, 2003 JOB NO. : 1157-10 REAL PROPERTY, SITUATE IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEING A PORTION OF LOT 81, AS SAID LOT 81 IS SHOWN AND SO DESIGNATED ON THE OFFICIAL MAP OF SUBDIVISION NUMBER 2 OF BRENTWOOD IRRIGATED FARMS, RECORDED DECEMBER 30, 1913, IN BOOK 11 OF MAPS AT PAGE 251, IN THE OFFICE OF THE COUNTY RECORDER OF CONTRA COSTA COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHEASTERN CORNER OF SAID LOT 81; THENCE, FROM SAID POINT OF BEGINNING, ALONG THE EASTERN LINE OF SAID LOT 81, SOUTH 0005921" WEST (THE BEARING OF SAID EASTERN LINE BEING TAKEN AS SOUTH 00°59'21" WEST FOR THE PURPOSE OF THIS DESCRIPTION) 428.36 FEET; THENCE, LEAVING SAID EASTERN LINE, NORTH 00002' 03" WEST 335.84 FEET; THENCE, NORTH 00°59' 21" EAST 82.25 FEET; THENCE, NORTH 4407' 05" WEST 14 .27 FEET TO A POINT ON THE NORTHERN LINE OF SAID LOT 81; THENCE, ALONG SAID NORTHERN LINE, SOUTH 89°13'30" EAST 16.11 FEET TO SAID POINT OF BEGINNING, AND CONTAINING 1613 SQUARE FEET OF LAND, MORE OR LESS. END OF DESCRIPTION P. 5077 MICHAEL P. BARBEE L.S, NO. 5077 c � EXPIRES: JUNE 30, 2003 1'A1157-10\LEGAL DESCRIMONS\LG - 001.DDC CONCORD AVENUE P06 BEARING TABLE L311;7L L2 NO. BEARING DISTANCE L5w L1 N 44'0 05 #4;27 LZ S 83`3330 E 16.11' CM c' IL3 S 89"1330E 14.12 I m 141N 8$57 5 10.00 gr L5 N 44'0705 20.08 1,613 sq.ft. 10' TEMPORARY CONSTRUCTION EASEMENT 4334 sq. ft.--- - A. GENE ARATA ' , 010-070-010 DOC. 97-11097 C) N 1 SCALE 1»®60' I I EXHIBIT B qL PLAT TO ACCOMPANY LEGAL DESCRIPTION WALNUT BOULEVARO RICHT OF W Y ACQUISITION ARATA PROPERTY A.P.N'. 010-070-01 CONTRA COSTA COUNTY, CALIFORNIA BATE. FEBRUARY 2003 Carlson, Barbee, & Gibson, Inc. CIVIL ENGINEERS • SURVEYORS » PLANNERS 2603 CAMINO RAMON, SMITE 100 SAN RAMON, CALIFORNIA 94583 TELEPHONE. (925) 866--0322 FAX: (925) 866-8575 G./1157/ACAD/PLATS/PLAT-09.DWG fi Recorder!at the request of: Contra Costa County Board of Supervisors Return to: Public Works Department Engineering Services Division Records Section THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on May 6, 2003 by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GLOVER AND DESAULNIER NOES: NONE ABSENT: NONE ABSTAIN: NONE DISTRICT III SEAT VACANT RESOLUTION NO. 10031 286 SUBJECT: Acceptance of Instrument for Offer of Dedication for Roadway Purposes, for RA 1143 (Brentwood Subdivision 808}),being developed by Pulte Home Corporation,Brentwood area. (District Iii) IT IS BY THE BOARD RESOLVED that the following instrument is hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA DISTRICT Offer of Dedication RA 1143 Catalina P. Grande Brentwood III For Roadway (x-reference Sefferino D. Garcia Purposes Brentwood Gloria Carmela Garcia SUB 8089) CL:� I hereby certify that this is a true and correct copy of an G:',GtpDatalEngSvclBO\20o315-OS-031RA 1143 BO-30 Grande.doc action taken and entered on the minutes of the Board of Originator: Public Works(ES) Contact: Chris Lau(313-2293) Supervisors.con the Bate shown. cc: Recorder(via Clerk of the Board)then PW Records Current Planning,Community,Development Department Catalina P.Grande 1960 WainutBlvd. ,r. r -ATTESTED. MAY 06, 2003 Brentwood,CA 94513 JOHN SWEETEN, Clerk of the Board of Supervisors and County Administrator, ")BY , Deputy `, l RESOLUTION NO.20 3/ 286 IRowrded>at the request of- Contra € I oard Costa County BI � Board of Supervisors Retarn to. CONTRA COSTA Co Recorder Office Eng worms 1°` Division`"tSTEPHEN L. WEIR Clerk-Recorder Records ec��DOC— 2003-0211508--00 Area: Brentwood Wsdnssday, MAY 07, 2003 10:24:15 Road: Walnut Boulevard �'�a $0.00 co.Road No.: 7 71 I A I l Pd $0,00 Nbr-0001 473067 Development No.: i 1 1 I r l/R9/1- API"t; 010-210-Q35, O1 Q-210-0.38 OFFER OF DEDICATION W ROAD PURPOSES Catalina P. Grande, a widow, as to a life estate and Sefferino D. Garcia and Glolia CarMla.-Gaggia. r e 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,as described in Exhibit "A" (written description) and as shown on Exhibit "B" (plat map) attached hereto. It is understood and agreed that Centra 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 Contra Costa County and its successors or assigns and will be binding upon the title owner of record and that owner's heirs, successors or assigns. The undersigned executed this instrument on . ' Catalina P. Grande Se feriw, D. Garcia, Trustee Gloria Carmela Garcia, Trustee (N.tne of tmmer at ahowa is titk repot) MP—) (Prim Name do Title) (Sips—) (Pn'uu Name X VtW) (See attached notary) JDA" 0.\(gDatsNE4Sve\ronw\oF WORMOF-6.doc Rev.December 3 t,2001 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT ) State of _t County of -� On before me, Date r /,7 ? e tle W r(e.g•+V�e ary P W)p r On 11 a;1peared 1,f•` v c ❑ ersonally known to me–OR–C1 proved to te 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 person(s) acted, Notayrrrrr�ubac_ t75;�` executed the instrument. Akxrsedo County oinks y�, t9sFeb?:�, WIT S, my hand and official seat r Siginatufe of Notar,00public OPTIONAL Though the information below is not required by law,it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capaclty(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer ❑ Corporate Officer Title(s): Title(s): ❑ Partner—❑ Limited ❑General ❑ Partner—❑ Limited ❑ General ❑ Attorney-in-tract ❑ Attorney-in-f=act ❑ Trustee ❑ Trustee ❑ Guardian or Conservator ❑ Guardian or Conservator • I� t►` ❑ Other: Top of thumb here ❑ Other: Top of thumb here I I Signer Is Representing: Signer Is Representing: i I tl 1 01995 National Notary Association•8236 Rammat Ave.,P.O.Box 7184•Canoga Park,CA 91309-7184 Prod.No.5907 Reorder:Cali Toll-Free 1-800-876-8827 EXHIBIT A LEGAL DESCRIPTION WALNUT BOULEVARD RIGHT OF WAY ACQUISITION GRANDE PROPERTY A.P.N. 010-210-035, 010-210-038 CONTRA COSTA COUNTY, CALIFORNIA FEBRUARY 24, 2003 JOB NO. : 1157-10 REAL PROPERTY, SITUATE IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CON'T'RA COSTA, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEING A PORTION OF LOT 29, AS SAID LOT 29 IS SHOWN AND SO DESIGNATED ON THE OFFICIAL MAP OF SUBDIVISION ONE OF BRENTWOOD IRRIGATED FARMS, RECORDED DECEMBER 30, 1913, IN BOOK 11 OF MAPS AT PAGE 250, IN THE OFFICE OF THE COUNTY RECORDER OF CONTRA COSTA COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWESTERN CORNER OF SAID LOT 29; THENCE, FROM SAID POINT OF BEGINNING, ALONG THE WESTERN LINE OF SAID LOT 29, SOUTH 00°59'21" WEST (THE BEARING OF SAID WESTERN LINE BEING TAKEN AS SOUTH 00059'21" WEST FOR THE PURPOSE FOR THIS DESCRPTION) 359.50 FEET TO THE SOUTHWESTERN CORNER OF THAT CERTAIN PARCEL OF LAND GRANTED TO CATALINA GRANDE, ET AL BY DEED RECORDED MAY 2, 1974, IN BOOK 7217 OF OFFICIAL RECORDS AT PAGE 563, IN SAID OFFICE OF THE COUNTY RECORDER; THENCE, FROM SAID SOUTHWESTERN CORNER, ALONG THE SOUTHERN LINE OF SAID PARCEL OF LAND, SOUTH 89013' 26" EAST 4.20 FEET; THENCE, LEAVING SAID SOUTHERN LINE, NORTH 01029`21" EAST 205.78 FEET; THENCE, NORTH 00059'21" EAST 148.34 FEET; THENCE, NORTH 45016'32" EAST 7.50 FEET TO A POINT ON THE NORTHERN LINE OF SAID LOT 29; THENCE, ALONG SAID NORTHERN LINE, NORTH 89013'26" WEST 11.24 FEET TO SAID POINT OF BEGINNING, AND CONTAINING 1986 SQUARE FEET OF LAND, MORE OR LESS. �s $ 9G END OF DESCRIPTION P. 5077 fp MICHAEL P. BARBEE Q c , L.S. NO. 5077 EXPIRES: JUNE 30, 2003 P.\1357-10\LEGAL D$SCRZPTIONS\LG - 004.DOC POB CONCORD AVENUE L4 L3 1,986 sq.ft. nbBEARING TAL3lE NO. BEARING DISTANCE 010-210-035 L1 S 8913'26w E 4.20 L2 N 4516'T2 E 7.5 L3 N 8913126 W 11.24 R0329' tt C!f 61320 w 1 28- WI SCALE 1"=60` I: - GRANDE C 010--210-038 7217 OR 563 i �SUq voi �r 3,625 s%ft. �-O' TEMPORARY CONSTRUCTION EASEMENT L1 61 EXHIBIT B FLAT TO ACCOMPANY LEGAL DESCRIPTION WALNUT BOULEVARD RIGHT OF WAY ACQUISITION GRANDE PROPERTY (A,P.N. 010-210-035 & 010-210-038) CONTRA COSTA COUNTY, CALIFORNIA DATE: FEBRUARY 2003 Carlson, Barbee, & Gibson, Inc. CIVIL ENGINEERS • SURVEYORS • PLANNERS 2603 CAMINO RAMON, SUITE 100 SAN RAMON, CALIFORNIA 94583 TELEPHONE: (925) 866-0322 FAX: (925) 866-8575 G:/1157/ACAD/PLATS/PLAT_15.DWG