Loading...
D-868 Grant Deed, Richard and Ellen Lowenthal**This document was electronically submitted to Santa Clara County for recording** RECORDING REQUESTED BY: 0"Cl tC- 07771� pwpt-sganow o 8 When Recorded Mail Document and Tax Statement To: City Clerk City of Cupertino 10300 Torre Avenue Cunertina CA 9.5014 S: GRANT DEED The undersigned grantors) declare(s) .. 24808716 Regina Alcomendras Santa Clara County - Clerk -Recorder 01/29/2021 03:51 PM Titles:1 Pages:7 Fees: $0.00 Tax: $0.00 Total: $0.00 SPACE ABOVE THIS LINE FOR RE(UURUER'S USE Documentary transfer tax is: none — conveyance of property to governmental agency R&T 11922 [ ] computed on full value of property conveyed, or [ ] computed on full value less value of liens or encumbrances remaining at time of sale, [ x ] City of Cupertino FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Richard Lowenthal and Ellen Lowenthal, husband and wife as community property hereby GRANT(S) to The CITY OF CUPERTINO, a municipal corporation the following described real property located in the City of Cupertino, the County of Santa Clara, State of California and further described in Exhibit "A" attached hereto and made a part hereof: DATED: 1 I P a g e WLTAX STATEMENTS AS DIAE07EDA90VE,, Grant Deed RECORDING REQUESTED BY: GitlOiC- 01711C FWPJ-2q82z0010 When Recorded Mail Document and Tax Statement To: City Clerk City of Cupertino 10300 Torre Avenue Cunerhna CA 95014 s: 356-05-005 SPACE ABOVE MIS L1Nb rux KtUL)1CUhK-6 urn GRANT DEED The undersigned grantor(s) declare(s) Documentary transfer tax is: none — conveyance of property to governmental agency R&T 11922 [ ] computed on full value of property conveyed, or [ ] computed on full value less value of liens or encumbrances remaining at time of sale, [ x ] City of Cupertino FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Richard Lowenthal and Ellen Lowenthal, husband and wife as community property hereby GRANT(S) to The CITY OF CUPERTINO, a municipal corporation the following described real property located in the City of Cupertino, the County of Santa Clara, State of California and further described in Exhibit "A" attached hereto and made a part hereof: DATED: , 1 I "MAIL TAX STATEMEMAS DIRECTED ABOVE" Grant Deed "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 ij� to certify that the interest in real property conveyed by the deed or grant dated L from Richard and Ellen Lowenthal 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: Roger Le Public Works Director OWNER'S ACKNOWLEDGEMENT We hereby certify that we are the owners of, or have some right, title, or interest in and to the real property. We are the only persons whose consent is necessary to pass a clear title to said property, and we consent to the recordation of said Grant Deed. By: Richard Lowenthal, husband By: Ellen Lowenthal, wife SEEATTACHED NOTARIAL CERTIFICATE 9 I Z, C y I ?�'o 21, Grant Deed 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 S a, 1Z, On 0 1 f 13 I � tiI before me, C (insert name and title of the officer) personally appeared Rl LIB vd Lo w e �j �(�C� I Ci tj C 1 ie �, 1,o uj e A q4,c�- — who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) ia?%re subscribed to the within instrument and acknowledged to me that herst�'-'/they executed the same in his/her/their authorized capacity(ies), and that by t her6their 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 R (Seal) RiTU BHAGRAi COMM. #2294068 z Notary Public California o Santa Clara County Ivn Comm. Expires June 20, 2023 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 Lauren Sapuar On Zd •sL� before me, , Notary Public, (Here insert name and title of the officer) personally appeared Lee — who proved to me on the basis of satisfactory evidence to be the �sa (s) whose i ; e(s) 0/are subscribed to the thin instrument and acknowledged to me that the/they executed the same in 0/her/their authorized Cap c (ies), and that byQIher/theu(�(s) on the instrument the erso ), or the entity upon behalf of which the pt2son ) 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. WITNES my hand and official seal. Si Lure o otary Public r� LAUREN SAPUDAR Notary Public • California Santa Clara County t ' Commission q 2247155 (Notary Seal) My Comm, Expires Jun 22, 2022 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 CLARVIED 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 for proper notarial wording and attach this form ifrequired. • 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/they;- 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.TheProLinkcom — Nationwide Notary Service EXHIBIT "A" Legal Description For APNIParcel ID(s): 356-05.005 THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF CUPERTINO. COUNTY OF SANTA CLARA, STATE OF CALIFORNIA AND IS DESCRIBED AS FOLLOWS: PARCEL ONE: A PORTION OF THE NORTHEAST 114 OF SECTION 22, TOWNSHIP 7 SOUTH, RANGE 2 WEST, MOUNT DIABLO MERIDIAN BEGINNING AT A POINT IN THE SOUTHWESTERLY LINE OF MCCLELLAN ROAD AT THE APPROXIMATE CENTER OF STEVENS CREEK, SAID POINT OF BEGINNING BEING DISTANT NORTH 470 35' WEST 131.34 FEET FROM A STAKE MARKED M-6, SAID STAKE BEING MENTIONED IN THAT CERTAIN DECREE OF DISTRIBUTION ENTERED IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA, IN AND FOR THE COUNTY OF SANTA CLARA, ON APRIL 19, 1938 IN THE MATTER OF THE ESTATE OF KAY SPENCE, DECEASED, CASE NO.2164G, A CERTIFIED COPY OF WHICH DECREE WAS RECORDED NOVEMBER 29. 1939 IN BOOK 956 OF OFFICIAL RECORDS, PAGE 379, SANTA CLARA COUNTY RECORDS, SAID STAKE M-6 BEING ALSO SHOWN UPON THAT CERTAIN MAP ENTITLED, "RECORD OF SURVEY OF 53 ACRE PARCEL PROPERTY OF KAY SPENCE," WHICH MAP WAS FILED FOR RECORD IN THE OFFICE OF THE RECORDER OF THE COUNTY OF SANTA CLARA, STATE OF CALIFORNIA ON OCTOBER 18, 1945 IN BOOK 9 OF MAPS, AT PAGE 6; THENCE FROM SAID POINT OF BEGINNING ALONG THE NORTHEASTERLY LINE OF THE 53 ACRE PARCEL SHOWN UPON SAID RECORD OF SURVEY THE FOLLOWING COURSES AND DISTANCES: SOUTH 3G' 06' 2D" EAST 131.94 FEET, SOUTH 39' 41' 30" EAST 73.56 FEET, SOUTH 32" D5' 40" EAST 220.36 FEET, SOUTH 43' 15' 40" EAST 110.33 FEET, SOUTH 52' 56 EAST 72.32 FEET, SOUTH 61' 20' EAST 100.34 FEET, SOUTH 56' 45' EAST 255.29 FEET, SOUTH 44' W EAST 62 69 FEET, SOUTH 28' 29' S0" EAST 81.35 FEET, SOUTH 25' 30' EAST 86.94 FEET, SOUTH 5' 30' EAST 90.69 FEET, SOUTH 3' 45' WEST 359.62 FEET AND SOUTH 32' 24' EAST 174.98 FEET TO THE MOST EASTERLY CORNER OF SAID 53 ACRE PARCEL; THENCE NORTH 80' 42' 50" EAST ALONG THE EASTERLY PROLONGATION OF THE SOUTHERLY LINE OF SAID 53 ACRE PARCEL FOR A DISTANCE OF 43.49 FEET TO A POINT IN THE EASTERLY LINE OF LAND SO DESCRIBED IN SAID DECREE OF DISTRIBUTION ABOVE REFERRED TO; THENCE ALONG THE EASTERLY LINE OF LAND SO DESCRIBED IN THE DECREE OF DISTRIBUTION FOR THE FOLLOWING COURSES AND DISTANCES: NORTH 33" 00' WEST 179.00 FEET TO A STAKE MARKED MB-8; THENCE NORTH 3' 46 EAST 349,80 FEET TO A STAKE MARKED MB-9; THENCE NORTH 5' 30' WEST 100.98 FEET TO A STAKE MARKED MB-10; THENCE NORTH 25' 30' WEST 95.04 FEET TO A STAKE MARKED MB-11; THENCE NORTH 33' 30' WEST 83.82 FEET TO A STAKE MARKED MB-12; THENCE NORTH 44' WEST 72.60 FEET TO A STAKE MARKED MB-1 AT THE WESTERNMOST CORNER OF THAT CERTAIN 14.40 ACRE PARCEL OF LAND DESCRIBED IN BOOK 105 OF DEEDS, PAGE 23, SANTA CLARA COUNTY RECORDS; THENCE NORTH 56' 45WEST 261.36 FEET; THENCE NORTH 61' 45' W€ST 99.00-FEET; THENCE NORTH 52' 55' WEST 66.00 FEET; THENCE NORTH 43' 40' WEST 104,28 FEET; THENCE NORTH 32' 05' WEST 219.12 FEET; THENCE NORTH 39' 45' WEST 75 90 FEET TO A STAKE MARKED M-6 AT AN ANGLE CORNER IN THE SOUTHERLY LINE OF MCCLELLAN ROAD; THENCE ALONG SAID SOUTHERLY LINE OF MCCLELLAN ROAD NORTH 47' 35' WEST 131.34 FEET TO THE POINT OF BEGINNING. PARCEL TWO: A NON-EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS AND FOR THE INSTALLATION AND MAINTENANCE OF PUBLIC UTILITIES. OVER THE FOLLOWING DESCRIBED PARCEL OF LAND: BEGINNING AT THE POINT OF INTERSECTION OF THE SOUTHERLY LINE OF THAT CERTAIN TRACT OF OF LAND DESCRIBED IN THE DEED FROM VALLEY TITLE COMPANY OF SANTA CLARA COUNTY. A CORPORATION, TO ESTEN H_ BAKER. ET UX, DATED NOVEMBER 15, 1963, RECORDED NOVEMBER 18, 1963 IN BOOK 6275 OFFICIAL RECORDS, PAGE 520, SANTA CLARA COUNTY RECORDS, WITH THE CURVED WESTERLY LINE OF LINDA VISTA DRIVE (60.00 FEET IN WIDTH); THENCE FROM SAID POINT OF BEGINNING NORTH 80' 26 07" WEST ALONG THE SOUTHERLY LINE OF LAND SO DESCRIBED IN THE DEED TO SAID 31 Grant Deed EXHIBIT "A" Continued Legal Description BAKER AND ITS WESTERLY PROLONGATION FOR A DISTANCE OF 373,97 FEET TO A 314 INCH IRON PIPE; THENCE SOUTH 9° 33' 53" WEST 60.00 FEET; THENCE SOUTH 80" 26' 07" EAST 393.38 FEET TO THE POINT OF INTERSECTION THEREOF WITH THE WESTERLY LINE OF TRACT NO.3492 BAYWOOD TERRACE UNIT No. 3, A MAP OF WHICH WAS FILED FOR RECORD IN THE OFFICE OF THE RECORDER OF THE COUNTY OF SANTA CLARA, STATE OF CALIFORNIA, ON AUGUST 27, 1963 IN BOOK 165 OF MAPS, AT PAGES 44 AND 45; THENCE NORTH 0° 14' 21" EAST ALONG THE SAID WESTERLY LINE OF TRACT NO. 3492 FOR A DISTANCE OF 41.38 FEET TO THE POINT OF INTERSECTION THEREOF WITH THE SAID CURVED WESTERLY LINE OF LINDA VISTA DRIVE; THENCE NORTHWESTERLY ALONG SAID CURVED WESTERLY LINE OF LINDA VISTA DRIVE, ALONG AN ARC OF A CURVE TO THE RIGHT, FROM A TANGENT BEARING NORTH 27° 50' 01- WEST, WITH A RADIUS OF 170.00 FEET THROUGH A CENTRAL ANGLE OF 7° 45' 19" FOR AN ARC DISTANCE OF 23.01 FEET TO THE POINT OF BEGINNING. SAID EASEMENT TO BE RELINQUISHED AT SUCH TIME SAID EASEMENT IS DEDICATED FOR PUBLIC ROADWAY. PARCEL THREE: A NON-EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS AND FOR THE INSTALLATION AND MAINTENANCE OF PUBLIC UTILITIES, APPURTENANT TO THE ABOVE DESCRIBED PARCELS, OVER A STRIP OF LAND 40.00 FEET IN WIDTH WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT THE POINT OF INTERSECTION OF THE SOUTHERLY LINE OF THAT CERTAIN TRACT OF LAND DESCRIBED IN THE DEED FROM VALLEY TITLE COMPANY OF SANTA CLARA COUNTY, A CORPORATION, TO ESTEN H. BAKER, ET UX, DATED NOVEMBER 15, 1963, RECORDED NOVEMBER 18, 1963 IN BOOK 6275 OFFICIAL RECORDS, PAGE 520, SANTA CLARA COUNTY RECORDS, WITH THE CURVED WESTERLY LINE OF LINDA VISTA (60.00 FEET IN WIDTH); THENCE FROM SAID POINT OF BEGINNING NORTH 30° 26' 07" WEST ALONG SAID SOUTHERLY LINE OF LAND $O DESCRIBED IN THE DEED TO SAID BAKER FOR A DISTANCE OF 203.97 FEET TO A 314 INCH IRON PIPE SET AT THE SOUTHWESTERLY CORNER THEREOF, SAID POINT ALSO BEING AN ANGLE CORNER IN THE EASTERLY LINE OF THAT CERTAIN TRACT OF LAND DESCRIBED IN THAT CERTAIN DECREE OF DISTRIBUTION ENTERED IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA, IN AND FOR THE COUNTY OF SANTA CLARA, ON APRIL 19, 1938 IN THE MATTER OF THE ESTATE OF KAY SPENCE, DECEASED, CASE NO.21640. A CERTIFIED COPY OF WHICH DECREE WAS RECORDED NOVEMBER 29; 1939 IN BOOK 956 OF OFFICIAL RECORDS, PAGE 379, SANTA CLARA COUNTY RECORDS AND THE TRUE POINT OF BEGINNING OF THE EASEMENT TO BE DESCRIBED; THENCE FROM SAID TRUE POINT OF BEGINNING ALONG SAID EASTERLY LINE OF LAND SO DESCRIBED IN SAID DECREE OF DISTRIBUTION FOR THE FOLLOWING COURSES AND DISTANCES; NORTH 7° 51' 17" EAST 151.75 FEET TO A 314 INCH IRON PIPE; THENCE NORTH 12' 36 27" EAST 125,37 FEET TO A 314 INCH IRON PIPE; THENCE NORTH 1' 23' 53" WEST 163.62 FEET TO A 314 INCH IRON PIPE AND NORTH 32' 23' 23" WEST 364.25 FEET TO THE POINT OF INTERSECTION THEREOF WITH THE EASTERLY PROLONGATION OF THE SOUTHERLY LINE OF THAT CERTAIN 53 ACRE TRACT OF LAND AS SHOWN UPON THAT CERTAIN MAP ENTITLED, 'RECORD OF SURVEY OF 53 ACRE PARCEL PROPERTY OF KAY SPENCE" WHICH MAP WAS FILED FOR RECORD IN THE OFFICE OF THE RECORDER OF THE COUNTY OF SANTA CLARA, STATE OF CALIFORNIA. ON OCTOBER 118, 1945 IN BOOK 9 OF MAPS, AT PAGE 6 AND THE TERMINUS OF SAID EASEMENT. THE NORTHERLY TERMINUS OF SAID EASEMENT HAVING A BEARING OF SOUTH 80° 4Z 50" WEST AND THE SOUTHERLY TERMINUS OF SAID EASEMENT HAVING A BEARING OF NORTH 80" 2607" WEST. 41 Grant Deed