Loading...
E-681 Grant of Easement for Public Utility Purposes, 10555 San Leandro Ave, APN 357-05-025 RECORDING REQUESTED BY: DOCUMENT: 21929753 Pages: 7 City of Cupertino Fees . . . No Fees Taxes. . WHEN RECORDED, MAIL TO: Copies. . AMT PAID City Clerk's Office City of Cupertino REGINA ALCOMENDRAS RDE # 008 10300 Torre Avenue SANTA CLARA COUNTY RECORDER 11/01/2012 Cupertino, CA 95014-3255 Recorded at the request of 11 :46 AM City (SPACE ABOVE THIS LINE FOR RECORDER'S USE) NO FEE IN ACCORDANCE WITH GOV. CODE 27281 Grant of Easement for Public Utility Purposes 10555 San Leandro Avenue APN 357-05-025 Jiming Wang and Yvonne Y. Pan Revocable Living Trust dated December 29, 2011 ,2.Original 0 For Fast Endorsement GRANT OF EASEMENT FOR PUBLIC UTILITY PURPOSES 10555 San Leandro Ave,Cupertino,CA APN 357-05-025 JINIING WANG AND YVONNE Y. PAN REVOCABLE LIVING TRUST dated December 29,2011, grants to the CITY OF CUPERTINO for public utility purposes,together with the right to construct, repair, operate, and maintain any and all improvements which shall be or become necessary for operation of any public utilities, under, upon and over the hereinafter described property which is situated in the City of Cupertino, County of Santa Clara, State of California, and is described as follows: (See Exhibit "A ") IN WITNESS WHEREOF, executed this' ay of (�-�D 6eY�,2012. Owner(s): i ` an Yvonne Y.Pan City of Cupertino: imm D. Borden, PE Director of Public Works (Notary acknowledgment to be attached) EXHIBIT "A" Legal Description of a 10 Foot Wide Public Utility Easement over 10555 San Leandro Avenue Cupertino, California All that certain real property in the City of Cupertino, County of Santa Clara, State of California, described as follows: Being a portion of Lot 41, as shown upon that certain Map entitled "Map of Las Palmas, Monta Vista", which was filed for record in Vol. "P"of Maps, at Page 17, on April 11, 1917, in Santa Clara County Records, and being more particularly described as follows: Beginning at the southeasterly corner of said Lot 41, said point also being on the westerly right of way line of San Leandro Avenue, as shown upon said "Map of Las Palmas, Monta Vista"; Thence, along the easterly boundary of said Lot 41, North 0°07'00" East, 100.12 feet, to the northeasterly corner of said Lot 41; Thence, along the northerly boundary of said Lot 41, North 89°53'00"West, 10.00 feet, to a point on a line, parallel, and 10.00 feet distant, measured at a right angle, with the easterly boundary of said Lot 41; Thence, along said parallel line, South 0°07'00" West, 100.12 feet, to a point on the southerly boundary of said Lot 41; Thence, along the southerly boundary of said Lot 41, South 89°53'00" East, 10.00 feet, to the POINT OF BEGINNING. Containing an area of 1,001 square feet, more or less. End of Description. tAito NO. 7078 „pp/e/ * . jilt ,F co./ Page 1 of 2 Pages g ,, f v / 7 / /z i K......„) 7 58933'00"E 100.12' 1" SCALE: =20' ®--� ��-- ° '1�0.00 V,/ 20' (\,1 I / NI, I 10 W IN N Z LOT' 41 W 0 0 > 0 —1 I ("P" M 17) a I G - 10555 SAN LEANDRO AVENUE / (APN 357--05-025) d p I li o Q rrI o W 0 r\o LU 0 2 00 o — — 0 P.U._E.. TO BE DEDICATED Z TO ''HE CITY OF CUPERTINO (AREA=1,001±S.F.) I a CO iN-Th L ° 1.� ° .10.00' -.� N89 33'00 W 100.12 L fi AND �i:° A. `S'O- POINT OF 1 r� Ap�� x'110# cno I pi- A 7 A BEGINNING l a 0 J i NO. L7078 * EXP. 12-31-12 * I m.,, _ _ _ I ' OF Ati1�0 i / = EXHIBIT "A" r SCALE: 1"=20' PLAT TO ACCOMPANY di, Giuliani & SIIll,IIIC, DATE:__ 10/8/12 LEGAL DESCRIPTION Engineers • Planners • Surveyors DRAWN: E.T. 10' PUBLIC UTILITY EASEMENT 4880 Stevens Creek Blvd. Suite 205 San Jose, CA. 95129 CHECKED: M.H. OVER 10655 SAN LEANDRO AVE. (408) 615-4000 Fax (408) 615-4004 JOB NO.:._ 12219 Auburn • San Jose • Oakdale SHEETS: _ 2 OF 2 CUPERTINO, CALIFORNIA 1.F,\2012\12219\dwg\12219PLAT,dwg 10/8/2012 4,34,25 PM PDT CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California County of -c4-A-7-11 Gc-a-i On / l Zv 7,0<2 before me, g C- _r;,,,-4,6, N©7` -!Lj G e../Iz_t c_ (Here insert name and title of the officer) i personally appeared "57/17/Aj 4 ,4--7" , yka/✓iv - Y who proved to me on the basis of satisfactory evidence to be the person(s)whose name(s)is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies),and that by his/her/their signature(s)on the instrument the person(s),or the entity upon behalf of which the person(s)acted,executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. R.C.-SINGH ,.• Commission# 1953520 'WITNESS my hand and official seal. a F/. z _..+N Notary Public -California z z . t.anta Clara Count) r h'\ C,^'m Dove, C H t,I, 2015 f Signature of Notary Public ei...?"--tr. (Notary Seal) ;,,z0--w+'u ,w ,•c:. :,,, ADDITIONAL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM 1 Any acknowledgment completed in California must contain verbiage exactly as DESCRIPTION OF THE ATTACHED DOCUMENT appears above in the notary section or a separate acknowledgment form must be ■ properly completed and attached to that document. The only exception is if a document is to be recorded outside of California.In such instances,any alternative (Title or description of attached document) achtowledgment verbiage as may be printed on such a document so long as the verbiage does not require the notaty to do something that is illegal for a notary in Callfornta(i.e. certifying the authorized capacity of the signer).Please check the (Title or description of attached document continued) document carefully for proper notarial wording and attach this form if required. • State and County information must be the State and County where the document Number of Pages Document Date signer(s)personally appeared before the notary public for acknowledgment IE • Date of notarization must be the date that the signer(s)personally appeared which must also be the same date the acknowledgment is completed (Additional information) • The notary public must print his or her name as it appears within his or her commission followed by a confine and then your title(notary public). • Print the name(s)of document signer(s)who personally appear at the time of notarization. CAPACITY CLAIMED BY THE SIGNER • Indicate the correct singular or plural forms by crossing off incorrect forms(i.e. ❑ Individual(s) he/she/theyr is tare)or circling the correct forms.Failure to correctly indicate this ❑ Corporate Individual Officer • information may lead to rejection of document recording. • me notary seal impression must be clear and photographically reproducible. Impression must.not cover text or lines.If seal impression smudges,re-seal if a ;' (Title) sufficient area permits,otherwise complete a different acknowledgment form. [( ❑ Partner(s) • Signature of the notary public must match the signature on file with the office of tie county clerk. El 0 Additional information is not required but could help to ensure this ❑ Trustee(s) acknowledgment is not misused or attached to a different document. ❑ Other + Indicate title or type of attached document,number of pages and date. Indicate the capacity claimed by the signer.If the claimed capacity is a corporate officer,indicate the title(i.e.CEO,CFO,Secretary). • Securely attach this document to the signed document 2008 Version CAPA v12.10.07 800-873-9865 www.NotaryClasses.com CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§1189 $v-••,-•• •,-',—. • -•,:,••,—•-••a• „-'..-,r'• .-• ,.-••/—■-•• . F—�,•-a•,-','• a✓-%" •,- t) S State of California l a� t County of $ Ci�.-q �� �S On Dcf. 2,2rtoi z before me, f�tis-4,c,., A'-c...,cc C ,-,0.cc,y /1/4/041k,-y ? /ice, h l Date Here Insert Ntrme and Title of the Officer h personally appeared ,,v),.,� Z), B.,/ t7 Name(s)of Signer(s) 9 i) who proved to me on the basis of satisf. tory 'S C evidence to be the person5z) whose name : ®are 5 t subscribed to the within instrument and acknowledged to me that she/they executed the same in her/their authorized capacitycjee)j, and that by p i /her/their signature(s'j on the instrument the '' person(s), or the entity upon behalf of which the p person(61 acted, executed the instrument. i KIRSTEN RENEE SOUARCIA I certify under PENALTY OF PERJURY under the �`' laws of the State of California that the foregoing � ,,ti�!� Commission� 1906898 C< i M' r3,7`�n Notary Public-California > paragraph is true and correct. _ .,4,, Santa Clara County S P -.R"' M1 Comm.Expires Oct 4,2014 WITNESS my hand and official seal. Signature: / ¢P P Place Notary Seal Above Signature of Notary Pub OPTIONAL Though the information below is not required by law, it m&y prove valuable to persons relying on the document t and could prevent fraudulent removal and reattachment of this form to another document. �� Description of Attached Document ,l 3 Title or Type of Document: G' •r�o>< Ec4Se m,�,` 74 Pei 6 /'(_ (//)'A fi, PV r`, i i� t Document Date: OL43.S e-e- Z--0 I 2-V ( L _ Number of Pages: 3 �: Signer(s) Other Than Named Above: Ji ■-,,h) (emu "y , Vvo 'i n e 5 Capacity(ies) Claimed by Signer(s) � AI Signer's Name: Signer's Name: ❑ Corporate Officer—Title(s): ❑Corporate Officer—Title(s): ❑ Individual RIGHT THUMBPRINT ❑ Individual RIGHT THUMBPRINT yJ ❑ Partner—❑Limited ❑General OF SIGNER ;� C el Top of thumb here ❑ Partner—❑ Limited ❑General Top of thumb here Z ❑ Attorney in Fact ❑Attorney in Fact ( ❑ Trustee Li Trustee ❑ Guardian or Conservator [1 Guardian or Conservator ❑ Other: [I Other: ; k Signer Is Representing: Signer Is Representing: ( il ••._.• -• •\_......._...z.. •_•.:._.• • .:... _nS.._;•s...^-14 `, •• ti;. '• • '..-, • -• ©2010 National Notary Association•NationalNotary.org•1-800-US NOTARY(1-800-876-6327) Item#5907 "NO FEE" City of Cupertino CERTIFICATE OF ACCEPTANCE is hereby given in order to comply with the provisions of Section 27281 of the Government Code. This is to certify that the interest in real property conveyed by the deed or grant dated, July 27th, 2012 from 10555 San Leandro Avenue to the City of Cupertino, a governmental agency, is hereby accepted by order of the Public Works Director, and the grantee consents to recordation thereof by its duly authorized officer. Dated: October 23, 2012 By: —.mil a Brittany oral-rCarey City Clerk's • e