Loading...
E-883 Dedication, 19900 Stevens Creek Blvd, APN 369-05-038 24751176 RECORDING REQUESTED BY: Regina Alcomendras Santa Clara County - Clerk-Recorder City of Cupertino 12/16/2020 11:26 AM Titles: 1 Pages: 7 WHEN RECORDED, MAIL TO: Taxes: $0 00 Total: $0.00 City Clerks Office ■III ��.r1�1�f�Nt,�E��i'�I ,��'Jh�i��1�tY�ti�U�ir��}yY��'�;����� �I III City of Cupertino 10300 Torre Avenue Cupertino, CA 95014-3255 (SPACE ABOVE THIS LINE FOR RECORDER'S USE) NO FEE IN ACCORDANCE WITH GOV. CODE 27383 DEDICATION IN FEE FOR ROADWAY PURPOSES APN 369-05-038 19900 Stevens Creek Boulevard, Cupertino, CA 95014 El Original 13 Conformed Copy DEDICATION IN FEE FOR ROADWAY PURPOSES APN 369-05-038 19900 Stevens Creek Boulevard, Cupertino, CA 95014 19900 Stevens Creek Blvd., LLC, a California 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 roe described in Exhibit A and shown in Exhibit B property rty , which is situated in the City of Cupertino, County of Santa Clara, State of California. IN WITNESS WHEREOF, executed this day of ko c: 2020. 19900 Stevens Creek Blvd., LLC, a California limited liability company By: Waltco, LLC a California limited liability company Its: Manager CJ Patrick J. Conn, Authorized Signer City of Cupertino: Roger L e Director of Public Works (Notary acknowledgment to be attached) A!f91H-- November 11, 2019 HMH 5202.00.821 Page 1 of 1 EXHIBIT "A" RIGHT OF WAY REAL PROPERTY in the City of Cupertino, County of Santa Clara, State of California, being a portion of the parcel of land described in the Grant Deed recorded April 19, 2016, in Document No. 23279883 of Official Records, Santa Clara County Records, described as follows: BEGINNING at the northwesterly corner of said parcel of land, being on the southerly line of Stevens Creek Boulevard; Thence along said southerly line, North 89°36'00" East, 224.96 feet, to the easterly line of said parcel of land; Thence along said easterly line, South 00"I T00" East, 0.70 feet, to a line parallel with and 0.7 foot southerly of the southerly line of Stevens Creek Boulevard; Thence along said parallel line, South 89036'00"West, 62.72 feet; Thence along a tangent curve to the left, having a radius of 10.00 feet, through a central angle of 43°45'42"for an arc length of 7.64 feet; Thence along a reverse curve to the right, having a radius of 8.00 feet, through a central angle of 43°45'42"for an arc length of 6.11 feet, to a line parallel with and 5.7 feet southerly of the southerly line of Stevens Creek Boulevard; Thence along said parallel line, South 89036'00" West, 149.81 feet, to the westerly line of said parcel of land; Thence along said westerly line, North 00"13'00"West, 5.70 feet, to the POINT OF BEGINNING. Containing 936 square feet, more or less. This legal description was prepared by me or under my direction in accordance with the Professional Land Surveyors Act. h Date: Tracy L. orgetti, LS 8720LAND S� GlA'QL�.0 O * No. 8720 �Q �'9lFOF CAI�F��� 520200PL01 -ROW.docx 1570 Oakland Road I San Jose, California 95131 1 (408)487-2200 1 (408)487-2222 Fax I www.HMHca.com I I PORTAL AVENUE I S00'13'00"E 0.70' 3 o. O N w Ir M cV I ro to 75' 0.7' ► 75.7' A=43'45'42" R=10.00' L=7.64' 0=43'45'42" DOC 23279883 R=8.00' APN 369-05-038 L=6.11' I RIGHT OF WAY 0 (f936 SO. FT.) J N AND S G10,Q �'QL W a U�>~�PG G��A Ill O co `+' J No. 872 U 00 Z 00 W 9TF0 CA1-CFO �9 > Iw o o00 I U) 0 15 30 I 75' 5.7' 1 IN. = 30 FT. 80.7' LEGEND POB POINT OF BEGINNING POB I N00'l 3'00"W 5.70' SHEET 1 OF 1 Date: 2019-11-11 Designed: RF EXHIBIT "B" Drasn: RF 41� PLAT TO ACCOMPANY DESCRIPTION: Checked: TG _�_ � RIGHT OF WAY Pmj En .: BC 1570 Oakland Road (408)487-22DO 520200PL01 San,lose,CA 95131 HMHca.com CUPERTINO CAUFORNIA 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 Los Awe dio Oil A-wj�S t ✓' �%efore me, C ft2i 1 w `t ,Notary Public, ff (Here insert name and title of the officer) personally appeared �Q(�"Yt v� Colo , who proved to me on the basis of satisfactory evidence to be the person(4 whose namep(e subscribed to the within instrument and acknowledged to me that(&s)(e/tVey executed the same in Is Yf/th/ir authorized capacity, and that b is r/tvir signatureA on the instrument the person(K, or the entity upon behalf of which the personKacted, 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. CECILIA 1UNG COMM. #2191553 z Q Notary Public•CaliforniaoWITNESS my hand official seal. ZLos Angeles County �� Comm.Ex ires r.14,2021 Signature of Notary Public (Notary Seal) ADDITIONAL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM 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 Ped(Ca-re CY) _I y1 rz-e- 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 (Title or description of attached document) 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 (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. • 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 comma 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. he/she/#w5-is/are)or circling the correct forms.Failure to correctly indicate this ❑ Individual(s) information may lead to rejection of document recording. ❑ Corporate Officer • 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 (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 the county clerk. ❑ Attorney-in-Fact . 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 C 2004-2015 ProLink Signing Service,Inc.-M Rights Reserved www.TheProLink.com-Nationwide Notary Service CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§ 1189 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 -: lAnl-PN rI AV-1A ) On 10 (a O before me, 1owl1* Mont-01 "4A" 0Wb(1 L Date Here Insert Name and Title o the Officer personally appeared kff'f LQ, Name(rf of Signer(,5)' who proved to me on the basis of satisfactory evidence to be the personW whose nameW is/^ subscribed to the within instrument and acknowledged to me that he/P6/ty executed the same in his/I'yef/�Keir authorized capacity( , and that by his>er/fir signaturej�Won the Instrument the personjX, or the entity upon behalf of which the person 1(,$)'acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph <<o MARILYN MONRi AL is true and correct. • S '"'�f' Notary Public-California � = WITNESS =SignNotary - Santa Clara County � Commission;2205276 My Comm.Expires Jul 15,2021 Signature ublic Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: r_>(J1c/-t 10r M H,. ro0w,-A4 I`7 �'100 Sfyft,1/IS CVUL Document Date: q�1"1{'DO Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: "'All L al Signer's Name: Pq'Corporate Officer — Title(s): " _W 1' IG ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑Attorney in Fact ❑ Individual ❑Attorney in Fact ❑Trustee ❑ Guardian or Conservator ❑Trustee ❑ Guardian or Conservator ❑Other: ❑ Other: Signer Is Representing: Signer Is Representing: ©2016 National Notary Association •www.NationalNotary.org • 1-800-US NOTARY(1-800-876-6827) 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 i to cer�ZOZG ify that the interest in real property conveyed by the deed or grant dated ?� `7 from 19900 Stevens Creek Blvd., LLC, a California 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. a Dated: I i i By: Roger Lee Public Works Director i