Loading...
E-886 Dedication in Fee for Roadway Purposes, APN 316-20-120RECORDING REQUESTED BY: City of Cupertino WHEN RECORDED, MAIL TO: City Clerk's Office City of Cupertino 10300 Torre Avenue Cupertino, CA 95014-3255 NO FEE IN ACCORDANCE WITH GOV. CODE 27383 24895390 Regina Alcomendras Santa Clara County - Clerk -Recorder 03/29/2021 11:19 AM Titles: 1 Pages: 8 Fees: $0.00 Taxes: $0.00 Total: $0.00 1IIIFAA 11K Miiw"'�h,I-W:i VC,V1:K1,1IlTii,I II (SPACE ABOVE THIS LINE FOR RECORDER'S USE) DEDICATION IN FEE FOR ROADWAY PURPOSES APN 316-20-120 Original 0 Conformed Copy DEDICATION IN FEE FOR ROADWAY PURPOSES APN 316-20-120 Vallco Property Owner, LLC, a Delaware limited liability company, dedicates in fee to the CITY OF CUPERTINO, a California municipal corporation, for public purposes including, but not limited to roadway purposes, together with the right to construct, repair, operate, and maintain any and all public utilities and improvements in, on, under, along and across the real property which shall be or become necessary for preservation of the public safety, welfare or convenience, the real property described in Exhibit A and shown in Exhibit B, which is situated in the City of Cupertino, County of Santa Clara, State of California. IN WITNESS WHEREOF, executed this day of / +g,',R , 2021 Vallco Pro O ner, LLC Name: Title: b-l�� City of Cupertino: Roger L e Director of Public Works (Notary acknowledgment to be attached) EXHIBIT "A" LEGAL DESCRIPTION Being a Right of Way Dedication, over, under and upon that certain strip of land being a portion of Parcel A, as said Parcel is described in that certain Lot Merger, recorded January 14, 2019 as Document 24097490, Santa Clara County Records, said dedication being described as follows: BEGINNING at a northeast corner of said Parcel A, said point of beginning being a point on the westerly right of way line of Wolfe Road as said Wolfe Road as shown om the hereinabove described document; Thence along said westerly right of way line the following four (4) courses and distances: 1. Thence South 1°20'50" West 29.75 feet to the beginning of a tangent curve to the right; 2. Thence along said curve with a radius of 100.00 feet, through a central angle of 18°22'11" for an arc length of 32.06 feet to the beginning of a compound curve to the left; Thence along said curve with a radius of 100.00 feet, through a central angle of 20°48'15" for an arc length of 36.31 feet; 4. Thence South 1°05'14" East 4.34 feet; Thence leaving said westerly line and crossing said Parcel A the following four (4) courses and distances: 1. Thence South 88°5446" West 7.00 feet; 2. Thence North 1°05'14" West 60.22 feet; 3. Thence North 88°54'46" East 7.72 feet; 4. Thence North 5°58'07' East 41.39 feet to a non tangent curve to the left, with a center bearing North 2°06'42" East, and being a point on the north line of said Parcel A; Thence along said curve with a radius of 1368.70 feet, through a central angle of 0°21'08" for an arc length of 8.42 feet to the POINT OF BEGINNING; Exhibit "A" Legal Description, Sheet 1 of 2 Said dedication containing 1,103 square feet, more or less, as shown on Exhibit "B" attached hereto and by this reference made a part hereof. Thus description was prepared by me or under my direction in conformance with the requirements of the Califorinia Professional Land Surveyors Act. No. 9126 Exhibit "A" Legal Description, Sheet 2 of 2 �I =W I �I 0 R=1368.70' L=8.42' �021'08", IO N A�I I N885446"E 7.72' o r O ry� ��� c o RICV-IT OF WAY'�� DEDICATION 1,103t SQUARE FEET N � O O �sl a O ;h00 PARCEL A Z v� I 33.205± ACRES u DOC NO. 24097490 I S8854'46"W 7.00'-j � I POINT OF BEGINNING NE CORNER OF PARCEL A a O W LL J 0 Sf 05'14 "E 4.34' �I "IT OP WAY N4 CEDICA,M M G s ■Y�i, a _�1 F I PARMA O. M:llls OW W 2-740 PMf81Wff ACIE9 IGAlt A I sa4 M BOA 21 22 PA1S87Wo 0 t ACRM VAU= PARKWAY LOCATION MAP NOT TO SCALE i Fr;FNn DEDICATION EXTENTS PROPERTY LINE PLAT TO ACCOMPANY LEGAL DESCRIPTION EXHIBIT B O D I S CIVIL ENGINEERS DATE :2 18 = SAN SURVEYORS SCALE: 1"20 20' DRAWN BY: WAH RIGHT OF WAY SHEET PLANNERS APPROVED BY: NBB DEDICATION 1 1700 Winchester Boulevard, Campbell, CA 95008 1 P. 408.636.0900 1 F. 408.636.0999 1 www.sandis.net DRAWING NO: CUPERTINO CA • • :A215028 OF 1 SHEETS Copyright (g) 2021 by Sandis CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of YA}( CZ A-M On 2 before me, in, , , Notary Public, —Here insert name and title of the officer) personally appeared 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. WITNESS my hand and official seal. Signature of otary Public KATIE YAO Notary Public - California Santa Clara County n Commission # 2266120 My Comm. Expires Dec 5, 2022 (Notary Seal) ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT (Title or description of attached document) (Title or description of attached document continued) Number of Pages Document Date (Additional information) CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer (Title) ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) ❑ Other INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California must contain verbiage exactly as 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 acknowledgment verbiage as may be printed on such a document so long as the verbiage does not require the notary to do something that is illegal for a notary in California (i.e. certifying the authorized capacity of the signer). Please check the document carefully forproper notarial wording and attach this form if required. • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. he/she/ is %re ) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. hmpression must not cover text or lines. If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. 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 C 2004-2015 ProLink Signing Service, Inc. — M Rights Reserved www.TheProLink.com —Nationwide Notary Service CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Santa Clara On March 18, 2021 before me, Lauren Sapudar (Here insert name and title of the officer) personally appeared Roger Lee Notary Public, who proved to me on the basis of satisfactory evidence to be the ers (s) whose �Oi subscribed to the within .instrument and acknowledged to me that/she/they executed the same m Il /her/their authorized p�elty(ies), and that by his/her/their 9jj�e(s) on the instrument the er n(s), or the entity upon behalf of which the lgi�i�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. WITNE my hand and official seal. LAUREN SAPUDAR Notary Public California Z ' _ Santa Ciara County = r Commission k 2247155 (Notary Seal) `•<«9• My Comm. Expires Jun 22, 2022 Si ture bNotary Public ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT (Title or description of attached document) (Title or description of attached document continued) Number of Pages Document Date (Additional information) CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer (Title) ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) ❑ Other INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California must contain verbiage exactly as 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 acknowledgment verbiage as may be printed on such a document so long as the verbiage does not require the notary to do something that is illegal far a notary in California (i.e. certifying the authorized capacity of the signer). Please check the 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 signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. he/sheAhe} ;- is /are ) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • The notary 'seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. 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 C 2004-2015 ProLink Signing Service, Inc. — All Rights Reserved www.TheProLink.com — Nationwide Notary Service "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 i to c that the interest in real property conveyed by the deed or grant dated � fr from Vallco Property Owner, LLC, a Delaware limited liability company to the City of Cupertino, a municipal corporation, is hereby accepted by the undersigned on behalf of the City Council of the City of Cupertino pursuant to authority conferred by Resolution No. 11-175 of the City Council adopted on October 4, 2011, and the grantee consents to recordation thereof by its duly authorized officer. Dated: By: o —"/, . Roger L Public Works Director