Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 06082004 - C16
Recorded at the request oft Contra Costa County Board of Supervisors Return to: Public Works Department Engineering Services Division THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on June 8, 2004 by the following vote: AYES: SUPERVISORS GIOIA, UIIKEMA, GREENBERG, DESAULNIER AND GLOVER NOES: NONE ABSENT: NONE ABSTAIN: NONE -RESOLUTION NO. 20041 295 SUBJECT: Acceptance of Offer of Dedication for Drainage Purposes, for RA 1150, Windemere Parkway Culvert#5 (cross-reference Subdivision 8510), being developed by Windemere BLC Land Company,L.L.C., San Ramon(Dougherty Valley)area. (District III) IT IS BY THE BOARD RESOLVED that the following instrument is herebyACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR. AREA PETRICT Offer of Dedication RA 1150, Windemere Windemere BLC San Ramon TCI for Drainage Purposes Parkway Culvert#5 Land Company, L.L.C. (Dougherty (cross-reference SUB 8510) Valley) APN: 223-100-056 223-100-057 LT:rm I hereby certify that this is a true and correct copy of an G:\GrpData\EngSvc\BO\2004\06-08-04\RA It 50 BO-30.doc action taken and entered on the minutes of the Board of Originator: Public Works(ES) Supervisors on the date shown. Contact- Teti Ric(313-2363) Recording to be completed by COB cc: Current Planning,Community Development Department Windemere BLC Land Company 3130 Crow Canyon Place,#3 10 San Pamon,CA 94583 ATTESTED: JUNE 081_2004 AM:Brian Olin JOHN SWEETEN, Clerk of the Board of Supervisors and County Administrator By 7, Deputy RESOLUTION NO.2004/ 295 Recorded at the request of: CONTRA COSTA Co Recorder Office Contra costa county #SIR, Clerk-Recorder Public Works Department STEPHEN �., w0�2195�9 �0 to- Contra costa County DOC 2004 Public Works Department Wodn*Sday,, JUN 09, 2004 10:37:3°5 Records section FRE $0.00 NbrM Ttl Pd $0,4� 0002176343 Area: Smear RaMn oughMy Valley} 1 r c/R9/1-9 Road: Windetere Parkway Co.Road No.: P kA115 Development No.: SUB 8510 Assessor's No.: 222-100-056.223-100-057 OFFER OF DEDICATION - DRAINAGE PURPOSES Windemere BLC Land Company, L.L.C. ,the undersigned,being the present title owners) of record of the herein described parcel of land, does hereby make an irrevocable offer of dedication to COUNTY OF CONTRA COSTA, a political subdivision of the State of California, and its successors or assigns,of an easement for storm,flood and surface water drainage, including construction, access or maintenance of work, improvements and structures, whether covered or open, or the clearing of obstructions and vegetation, upon the real property situated in the County of Contra Costa, State of California, described in Exhibit "A" (written description)and shown on Exhibit"B"(plat map)attached hereto.A conservation easement affecting this property was recorded in Centra Costa County on July 27,2000(Series number 2000-158916). It is understood and agreed that COUNTY OF CONTRA COSTA and its successors or assigns shall incur no liability with respect to such offer of dedication,and shall not assume any responsibility for the offered parcel of land or any improvements thereon or therein,until such offer has been accepted by appropriate action of the Board of Supervisors,or of the local governing bodies of its successors or assigns. The provisions hereof shall inure to the benefit of and be binding upon heirs,successors,assigns,and personal representatives of the respective parties hereto. The undersigned executed this instrument on J6y V,200V 1M.4VA x ,rs" , X&W Mate). (See attached signature page & notary) P A462-t}4lood\SDE-culvert5.doc SIGNATURE PAGE FOR OFFER OF DEDICATION Windemere BLC Land Company LLC, a California limited liability company By: Brookfield Bay Areq,4oldings LLC, a De a limite i ility company, Member By: Its: By: Its: By: Centex Homes,a Nevada general partnership,Member By: Centex Real Estate Corporation, a Nevada corporation Managing General Partner B P-j R. John Ochsner It Division President By: LE. OBILSWindemere,LLC, a Dela a limited liability company Member By: Lennar Homes of California,Inc., a California corporation Managing Member By: ' Dw Its: MARCH 17, 2004 JOB NO. : 462®00 STORM DRAIN EASEMENT PARCEL B & C, SUBDIVISION 8507 CONTRA COSTA COUNT'S', CALIFORNIA EXHIBIT `A' REAL PROPERTY, SITUATE IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEING A PORTION OF PARCEL B AND PARCEL C, AS SAID PARCEL B AND PARCEL C ARE SHOWN AND SO DESIGNATED ON THAT CERTAIN MAP ENTITLED, „SUBDIVISION 8507, WINDEMERE" , RECORDED OCTOBER 28, 2003 IN BOOK 457 OF MAPS, AT PAGE 43 IN THE OFFICE OF THE COUNTY RECORDER OF CONTRA COSTA COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHEASTERN CORNER OF SAID PARCEL C, SAID POINT BEING THE NORTHERN TERMINUS OF THAT CERTAIN COURSE DESIGNATED AS "N271121' 17"E 853 . 93 FEET" ON SAID MAP; THENCE, FROM THE POINT OF BEGINNING, ALONG THE EASTERN LINE OF SAID PARCEL C, SOUTH 27021' 17" WEST 545.58 FEET; THENCE, LEAVING SAID EASTERN LINE, SOUTH 62038' 43" EAST 195.77 FEET; THENCE, SOUTH 27021' 17" WEST 308 .35 FEET; THENCE, NORTH 62°38'43" WEST 514 .01 FEET; THENCE, NORTH 27021' 17" EAST 135 . 99 FEET TO A POINT ON THE SOUTHWESTERN LINE OF AN EXISTING FLOWAGE EASEMENT AS SHOWN AND SO DESIGNATED ON THAT CERTAIN MAP ENTITLED, "SUBDIVISION 8620, WINDEMERE" , RECORDED OCTOBER 25, 2002 IN BOOK 448 OF MAPS, AT PAGE 9 IN SAID OFFICE OF THE COUNTY RECORDER OF CONTRA COSTA COUNTY; THENCE, ALONG SAID SOUTHWESTERN LINE AND THE SOUTHEASTERN LINE OF SAID EXISTING FLOWAGE EASEMENT, THE FOLLOWING FOUR (4) COURSES: 1) SOUTH 62015' 43" EAST 70.10 FEET, 2) NORTH 27044' i7" EAST 172 .83 FEET, 3) NORTH 62015' 43" WEST 48 .73 FEET, AND 4) NORTH 19023 ' 43" EAST 128 . 93 FEET TO A POINT ON THE NORTHERN LINE OF SAID PARCEL C, SAID POINT BEING THE SOUTHWESTERN CORNER OF LOT 12, AS LOT 12 IS SHOWN AND SO DESIGNATED ON SAID MAP, P:1462d10\PHOSIU3C ALSk ulvertt\3g-sale-culvrl S.f cx 4/29/64 THENCE, ALONG SAID NORTHERN LINE THE FOLLOWING FOUR (4) COURSES: 1) SOUTH 59028' 50" EAST 110.67 FEET, 2) ALONG THE ARC OF A NON-TANGENT 1941.00 FOOT RADIUS CURVE TO THE LEFT, FROM WHICH THE CENTER OF SAID CURVE BEARS NORTH 56°31`48„ WEST, THROUGH A CENTRAL ANGLE OF 05°43 ' 55" , AN ARC DISTANCE OF 194 .18 FEET, 3) NORTH 27044' 17" EAST 231 . 17 FEET, AND 4) SOUTH 62015'43" EAST 190 .53 FEET TO SAID POINT OF BEGINNING. CONTAINING 6 . 10 ACRES OF LAND MORE OR LESS. ATTACHED HERETO IS A PLAT ENTITLED, "EXHIBIT 'B' " AND BY THIS REFERENCE, IS MADE A PART HEREOF. END OF DESCRIPTION c� �A:. CHR ISTOP ER S. HARMISON i �•-�'i L.S. 717 6 b EXPIRES: DECEMBER 31, 2005 .OF i':1462dNAtrHI?51LGGA[S\cukv�t,51}F-xdcu3w:rt5.doc 4/2$/64 ........ t EXFDBIT 'B' 410 POB 14 PARCEL B ` •^b SUBDIVISION 8507 N56.31'48"W �) SDE � (457 M 43) EXISTING FE � � LINE TABLE SUBDIVISION 8620 t� ��, NO.1 BEARING LENGTH (448 M 9) (0/ L1 S62.3843"E 195.77' / L2 N27.21'17"E 135.99' /' L3 L3 S62.15'43"E 70.10' L4 N27'44'17"E 172,83' L5 N62.1543"W 48.73' L6 N19"23'43"E 128.93' L7 S59.28'50"E 110.67' L8 N27.44'17"E 231.17' / L9 S62.1543"E 194.53' 7`0 � L10 S62.1543"E 118.00' I,PN�R�• tu S62.15'43"E 72.53' PARCEL C 7 �. `�C-j "�' CURVE TABLE SUBDIVISION 43)507 r�r��'s ''j NO. RADIUS DELTA ILENGTH C1 1941.00' 05'4355" 194.18' PLAT TO ACCOMPANY LEGAL DESCRIPTION STORM DRAINAGE EASEMENT (SDE) PARCEL B & C, SUBDIVISION 8507 (457 M 43) COWM COM COUNTY CAL)IFORM MARCH 17, 2004 Carlson, Barbee & Gibson, Inc. CIVIL ENGINEERS * SURVEYORS + PLANNERS 2603 CAMINO RAMON, SUITE 100 SAN RAMON, CALIFORNIA 94583 94462-00 TELEPHONE: (925) 866-0322 FAX: (925) 866-8575 H:\94462\ACAD\PH05\PLA7\CULVERT5\plot--sde—cul-5.dwg CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. County of ' �l II OnC7 2_06'-i before me, l a pa Name anTitle of Officer(e.g.,'Jane ane iD.o,er,Notary n Puhlic) ally appeared � .npersonKRlot A Name(s)at Signers) ' `F impersonally known to mei ❑ proved to me on the basis of satisfactory evidence to be the persor4D whose nam+ -ie/are i�?• subscribed to the within instrument and acknowledged to me that#; t executed the same in tits/ th authori capacitys ; and that y fw ISM signatureo on the instrument the persori , or fiat 61419)4'6 the entity upon behalf of which the person Y Ptblic-cdromb acted, executed the instrument. Conk*Cab Caurrfy MyCYZ4• WITNESS my hand and official seal.Inq ; � �/. Signature of Notary Public � l OPTIONAL , Though the information,below is not required by law,.f may prove valuable to persons relying on the document and could prevent NS fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: '! Document Date: Number of Pages: �k Signer(s)Other Than Named Above: I Capacity(ies) Claimed by Signer >' Signer's Name: Unuak El Individual Top of thumb here ❑ Corporate Officer-- Title(s): ❑ Partner—❑ Limited ❑General ❑ Attorney-in-Fact ❑ Trustee V" ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 0 1999 National Notary Association•9350 De Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313.2402•www rudionatnoiary.org Prod.No.5907 Reorder.Call Toll-Free i-800-878.8827 t./2>liii ViYl•#i 1L�YY i i/iai aYVY aiviY v V r vYYae✓V.rrarwa.:a .... ::::.. .... STATE OF CALIFORNIA COUNTY OF CONTRA COSTA On May 6, 2004 before me, Jackie A. Nelson, Notary Public personally appeared R. John Ochsner ,personally known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person or the entity upon the behalf of which the person acted, executed the instrument. WITNESS my hand and official seal JACKJE A. NELSON comm,#2392M N�7T`AM PUBLIC-CA�}PaitA C{ STA C?7?yfi0 CCMK ECP.APRI 2008 + S ATURE OF NOTARY PUBLIC J66kie A. Nelson My Commission Expires April 22, 2006 OPTIONAL Though law does not require the data below, it may prove valuable to persons retying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT Individual _Corporate Officer Title or Type of Document Title(s) Number of Pages Signer is representing: Name of Person or Entity oes) Date of Document Centex Homes w Northern CA Division Signer(s) other than named above 2527 Camino Ramon, Ste. 'IAO San Ramon, CA 94583 Signer(s) other than named above .f../A..l. L'....... f'....+....lf..l.....i.... .l.... CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California -� ss. County of t Can "#•r�:`d `-t before me, A `Date ,,,,-,.. }} Name and Title of Officer(e.g.,'Jana Doe,Ndtary Pubile) personally appeared S i.- t btf , Name(s)of Signer(s) personally known to me ❑ proved to me on the basis of satisfactory evidence to be the personW whose names) is/are� subscribed to the within instrument and acknowledged to me that he/sheA#ey-executed KAREN L. KEENAN the same in his/hem authorized � Commission# 1378827�,.�' •�• � capacity(iee)f, and that by his/her/thcir Notary Public - Calitornic7 signatures) on the instrument the person(, or �- Contra Costa County r the entity upon behalf of which the person(s) =,a My Comm,Expires flet 7,2006 acted, executed the instrument, r WITNF S y hand an ffic' seal. r ry,I 'Signature of ot® Public J 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(les) Claimed by Signer Signer's Name: i 11 individual Top of thumb here ❑ Corporate Officer—Title(s): ❑: Partner—❑ Limited ❑general ❑ Attorney-in-Fact ❑ Trustee ❑ Guardian or Conservator © Other: Signer Is Representing: 0 1999 National Notary Association•2350 De Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402 www.nationainotery.org Prod.No.5907 Reorder:Cali Toll-Free 1.800.876.6827