HomeMy WebLinkAbout93-18RESOLUTION 93-18
RESOLUTION OF THE CITY COUNCIL OF THE
TOWN OF LOS ALTOS HILLS
ACCEPTING STREET DEDICATION
(Lands of Taylor Trust, Lands of Edward Y.C. Chan Trust,
Lands of Hoffman Trust, Lands of Chu Trust, Lands of Hubbard Trust,
Lands of Ho Family Trust, Lands of Hynes Trust,
Lands of Owl Ridge Holding, LLC, Lands of Kelly Trust,
Lands of Heckmann Trust, Lands of Tiburon Terra Trust,
Lands of Kennedy Trust)
WHEREAS, Stewart N. Taylor and Katherine Taylor, Trustees, own the property located at 25044
La Loma Drive; Myong Shin Woo, Sungkook Kim, and Meesim Lee, Trustees, own the property
located at 25136 La Loma Drive; James E. Hoffman and Nancy M. Hoffman, Trustees, own the
property located at 25124 La Loma Drive; Eric S. H. Chu and Yvonne M. Chu, Trustees, own the
property located at 25182 La Loma Drive; Sidney C. Hubbard and Vallee D. Hubbard, Trustees,
own the property located at 25228 La Loma Drive; Rosanna H. Ho, Trustee, own the property
located at 25295 La Loma Drive; Neil J. Hynes, Catherine M. Hynes, Patrick Hynes, and
Gwendolyn A. Watanabe, Trustees, own the property located at 25274 La Loma Drive; Owl Ridge
Holdings, LLC, owner, owns the property located at 25320 La Loma Drive; Wayne M. Kelly and
Sandra L. Kelly, Trustees, own the property located at 25275 La Loma Drive; Sheryl L. Heckmann,
Trustee, owns the property located at 25325 La Loma Drive; Christopher M. Welborn and
Kimberly J. O Welborn, Trustees, own the property located at 25333 La Loma Drive; Joseph S.
Kennedy and Diane Kennedy, Trustees, own the property located, at 25355 La Loma Drive
(collectively "Owners") in Los Altos Hills, California; and
WHEREAS, Owners desire that the Town of Los Altos Hills ("Town") maintain a designated
portion of La Loma Drive starting from the existing public portion of La Loma Drive at the
intersection of Summit Wood Road to and including 25355 La Loma Drive as a public road;
WHEREAS, pursuant to Section 1806 of the Streets and Highway Code, no public or private
street or road shall become a city street or road until the governing body, by resolution, has caused
the street or road to be accepted into the city street system;
WHEREAS, Owners have dedicated a certain portion of their property to the Town for right-of-
way purposes such that the Town owns all right-of-way along the designated portion of La Loma
Drive to be accepted by the Town; and
WHEREAS, the City Council has determined that acceptance of the right-of-way dedication
satisfies the requirements of state law and serves an important public purpose;
NOW, THEREFORE, the City Council of the Town of Los Altos Hills does RESOLVE as
follows:
Resolution 93-18 Page 1
The Town hereby accepts on behalf of the public the dedication of the right-of-way described and
depicted in Attachment A hereto; and that the Mayor is hereby authorized and directed to execute
the Dedication on behalf of the Town.
The above and foregoing Resolution was passed and adopted by the City Council of the Town of
Los Altos Hills at a regular meeting held on the 15th day of November 2018 by the following vote:
AYES:
Radford, Spreen, Corrigan, Waldeck, Wu
NOES:
None
ABSTAIN:
None
ABSENT:
None
BAohn
ord, Mayor
ATTEST:
Deborah Padovan, City Clerk
Resolution 93-18 Page 2
Attachment A
This Document Is Recorded
For the Benefit of the
Town of Los Altos Hills
And is Exempt from Fee
Per Government Code
Sections 6103 and 27383
When Recorded, Mail to:
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, CA 94022
Attention: City Clerk
OFFER OF RIGHT-OF-WAY DEDICATION TO THE TOWN OF LOS ALTOS HILLS
(Lands of Owl Ridge Holding, LLC)
THIS DEDICATION is made this t °) day of A e u 21.,,x, 2018, by Owl Ridge
Holdings, LLC ("Owners"), the owners of the property located at 25320 La Loma Drive, Los
Altos Hills, California (APN 336-32-012), to and for the benefit of the Town of Los Altos Hills,
a municipal corporation ("Town").
Section 1. Owners do hereby offer to dedicate to Town for street purposes that
portion of the real property situated in the Town of Los Altos Hills, County of Santa Clara, State
of California as described and depicted in Exhibit A attached hereto ("Dedication"),
Section 2. The Town hereby accepts this Dedication.
IN WITNESS WHEREOF, the Owners have properly executed, and the Town has hereby
accepted, this Dedication as follows:
OWNERS:
For: Owl Ridge Holdings, LLC
—a?Date: L l 13 t S By: .
Name:
Title: Manager, Lupine Capital
Resolution 93-18 Page 3
TOWN OF LOS ALTOS HILLS:
Date:
MU Radford, Mayor
ATTEST:
0 && A-��
Deborah Padovan, City Clerk
Resolution 93-18 Page 4
CALIFORNIA ALL-PURPOSE ACKNOWLEDMENT 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 SANTA CLARA
On November 13, 2018, before me, Deborah L. Padovan, Notary Public, personally appeared
Richard Aurelio, who proved to me on the basis of satisfactory evidence to be the personKwhose
nameW is/em subscribed to the within instrument and acknowledged to me that hely
executed the same in hisgwr,� authorized capacity( and that by hisAwri�r signature.(a)
on the instrument the person, or the entity upon behalf of which the persorA f 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.
P7; BORAHp N
Commission io 2104366
iNotary Public - California
Q' Santa Clara.county -
Signature: (Seal) Comm. ra I 2019,
Resolution 93-18 Page 5
CALIFORNIA ALL-PURPOSE ACKNOWLEDMENT 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 SANTA CLARA )
On November 16, 2018, before me, Deborah L. Padovan, Notary Public, personally appeared John
Radford, who proved to me on the basis of satisfactory evidence to be the person(,Wwhose name(
is/subscribed to the within instrument and acknowledged to me that he/may executed the
same in his, lir authorized capacity(ies), and that by hiskeatheir signatureK on the
instrument the person, or the entity upon behalf of which the persor�&' 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.
DEBORAH L. PAMAN
Commission #t 2104366
Notary Public - California
Signature: (Seal) Santa Clara County
My Comm. M Apr 19, 2019.
Resolution 93-18 Page 6
I, Deborah Padovan, duly appointed City Clerk for the Town of Los Altos Hills, do
hereby certify under PENALTY OF PERJURY under the laws of the State of
California that the foregoing is true and correct.
WITNESS my hand and official seal.
ak�kj"'�
Deborah Padovan, City Clerk
Date: November 16, 2018
Place: Town Hall
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, CA 94022
Resolution 93-18 Page 7
Cedftd.as;;M JI eopy
RESOLUTION 93-18 By -
Qy Clerk of the iown o Los Altos Hilis
RESOLUTION OF THE CITY COUNCIL OF THE
TOWN OF LOS ALTOS HILLS - -
ACCEPTING STREET DEDICATION
(Lands of Taylor Trust, Lands of Edward Y.C. Chan Trust,
Lands of Hoffman Trust, Lands of Chu Trust, Lands of Hubbard Trust,
Lands of Ho Family Trust, Lands of Hynes Trust,
Lands of Owl Ridge Holding, LLC, Lands of Kelly Trust,
Lands of Heckmann Trust, Lands of Tiburon Terra Trust,
Lands of Kennedy Trust)
WHEREAS, Stewart N. Taylor and Katherine Taylor, Trustees, own the property located at 25044
La Loma Drive; Myong Shin Woo, Sungkook Kim, and Meesim Lee, Trustees, own the property
located at 25136 La Loma Drive; James E. Hoffman and Nancy M. Hoffman, Trustees, own the
property located at 25124 La Loma Drive; Eric S. H. Chu and Yvonne M. Chu, Trustees, own the
property located at 25182 La Loma Drive; Sidney C. Hubbard and Vallee D. Hubbard, Trustees,
own the property located at 25228 La Loma Drive; Rosanna H. Ho, Trustee, own the property
located at 25295 La Loma. Drive; Neil J. Hynes, Catherine M. Hynes, Patrick Hynes, and
Gwendolyn A. Watanabe, Trustees, own the property located at 25274 La Loma Drive; Owl Ridge
Holdings, LLC, owner, owns the property located at 25320 La Loma Drive; Wayne M. Kelly and
Sandra L. Kelly, Trustees, own the property located at 25275 La Loma Drive; Sheryl L. Heckmann,
Trustee, owns the property located at 25325 La Loma Drive; Christopher M. Welborn and
Kimberly J. O Welborn, Trustees, own the property located at 25333 La Loma Drive; Joseph S.
Kennedy and Diane Kennedy, Trustees,. own the property located_ at 25355 La Loma Drive
(collectively "Owners") in Los Altos Hills, California; and
WHEREAS, Owners desire that the Town of Los Altos Hills ("Town") maintain a designated
portion of La Loma Drive starting from the existing public portion of La Loma Drive at the
intersection of Summit Wood Road to and including 25355 La Loma Drive as a public road;
WHEREAS, pursuant to Section 1806 of the Streets and Highway Code, no public or private
street or road shall become a city street or road until the governing body, by resolution, has caused
the street or road to be accepted into the city street system;
WHEREAS, Owners have dedicated a certain portion of their property to the Town for right-of-
way purposes such that the Town owns all right-of-way along the designated portion of La Loma
Drive to be accepted by the Town; and
WHEREAS, the City Council has determined that acceptance of the right-of-way dedication
satisfies the requirements of state law and serves an important public purpose;
NOW, THEREFORE, the City Council of the Town of Los Altos Hills does RESOLVE as
follows:
Resolution 93-18 Page 8
Resolution 93-18 Page 1
The Town hereby accepts on behalf of the public the dedication of the right-of-way described and
depicted. in Attachment A hereto; and that the Mayor is hereby authorized and directed to execute
the Dedication on behalf of the Town.
The above and foregoing Resolution. was passed and adopted by the City Council of the Town of
Los Altos Hills at a regular meeting held on the 15th day of November 2018 by the following vote:
AYES: Radford, Spreen, Corrigan, Waldeck, Wu
NOES: None
ABSTAIN: None
ABSENT: None
ATTEST:
Deborah Padovan, City Clerk
BAohn
ord, Mayor
Resolution 93-18 Page 9
Resolution 93-18 Page 2
EXHIBIT "A"
Legal Description
ROADWAY RIGHT OF WAY
Lands of Owl Ridge Holdings, LLC
All that certain real property situate in the Town of Los Altos Hills, County of Santa Clara,
California, a strip of land 30.00 feet wide as described as follows:
Beginning at the most southeasterly comer of parcel of land of Owl Ridge Holdings, LLC, Quitclaim
Deed recorded on March 20, 2014, Recording Document No. 22549095; and being the centerline of
La Loma Drive and also being the TRUE POINT OF BEGINNING:
Thence along said centerline, the following courses: S 84022'20" W 97.23 feet; N 87°30'34" W
141.23 feet; N 57°26'23" W 75.91 feet more or less to the most westerly lot line of said parcel;
thence leaving said centerline N 37105'15" E 30.09 feet; S 57°26'23" E 65.48 feet; S 87°30'34" E
131.04 feet; N 84022'20" E 111.62 feet; S 23°12'01" W 31.24 feet more or less to the TRUE POINT
OF BEGINNING
Containing 9,337.79 square feet of land, more or less
Being also a portion of Assessor's Parcel Number 336-32-012
As shown on EXHIBIT "B" attached hereto and by this reference made a part hereof.
For: Mark Thomas and Company
/i
WO� �-111
Richard Tanaka
RCE No. 23233
Dated
K.
\V y G
c No.23233 /
Exp.1
C�xq�FOF' AOF
Resolution 93-18
Page 10
25274 LA LOMA DRIVE /
APN 336-32-065 / 25320 LA LOMA DRIVE
APN 336-32-012
LANDS OF OWL RIDGE
/
/ HOLDING, LLC
/
/
;-o-4';-22'20
97.23
25325 LA LOMA DRIVE CENTERLINE OF LA LOMA DR
APN 336-32-007
/ \ 25333 LA LOMA DRIVE
\ APN 336-32-008
r::�.ROf
ES"ON\7�ZG�CHARD TANAKA
u PLAT TO ACCOMPANY A LEGAL DESCRIPTION EXHIBIT
FOR ROADWAY RIGHT OF WAY
LANDS OF OWL RIDGE DATE
M,►Rrc THOMAs HOLDING ffte °n 93 -►8 11 /01 12018 ra
This Document Is Recorded
For the Benefit of the
Town of Los Altos Hills
And is Exempt from Fee
Per Government Code
Sections 6103 and 27383
When Recorded, Mail to:
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, CA 94022
Attention: City Clerk
OFFER OF RIGHT-OF-WAY DEDICATION TO THE TOWN OF LOS ALTOS HILLS
(Lands of Tiburon Terra Trust)
THIS DEDICATION is made this l �� day of AZCV5-4"-1 >— , 2018, by Christopher
M. Welborn and Kimberly J. O Welborn, trustees ("Owners"), the owners of the property located
at 25333 La Loma Drive, Los Altos Hills, California (APN 336-32-008), to and for the benefit of
the Town of Los Altos Hills, a municipal corporation ("Town").
Section 1. Owners do hereby offer to dedicate to Town for street purposes that
portion of the real property situated in the Town of Los Altos Hills, County of Santa Clara, State
of California as described and depicted in Exhibit A attached hereto ("Dedication").
Section 2. The Town hereby accepts this Dedication.
IN WITNESS WHEREOF, the Owners have properly executed, and the Town has hereby
accepted, this Dedication as follows:
OWNERS:
Date: % 3,1/
stopher M. Welborn
Date:
mberly J. O,W born
Resolution 93-18 Page 12
TOWN OF LOS ALTOS HILLS:
Date: l•1 1 (4x1x-
ohn Radford, Mayor
ATTEST:
Deborah Padovan, City Clerk
Resolution 93-18 Page 13
CALIFORNIA ALL-PURPOSE ACKNOWLEDMENT 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.
M-MMOMMIX111-103-M 11.11
COUNTY OF SANTA CLARA
On November 13, 2018, before me, Deborah L. Padovan, Notary Public, personally appeared
Christopher M. Welborn and Kimberly J. O. Welborn, who proved to me on the basis of
satisfactory evidence to be the person(s) whose name(s) ilkare subscribed to the within instrument
and acknowledged to me that 1/they executed the same in lisAker/their authorized
capacity(ies), and that by their signature(s) on the instrument the person, 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.
DEBORAH. _L; PMAMAN
Signature: (Seal) Commission 2104366
On Public • California
Santa Clara County
Comm, Dgm Aor 19 2019
Resolution 93-18 Page 14
CALIFORNIA ALL-PURPOSE ACKNOWLEDMENT 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 SANTA CLARA
On November 16, 2018, before me, Deborah L. Padovan, Notary Public, personally appeared John
Radford, who proved to me on the basis of satisfactory evidence to be the person(s)r-whose names'
isles subscribed to the within instrument and acknowledged to me that he/&s executed the
same in his/fir authorized capacity and that by his4wrAhcir signatureK on the
instrument the person, or the entity upon behalf of which the person{<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: Seal
DEBORAH L. PADOVAN
Commission #E 2104366
y Notary Public - California
Santa Clara County
My Comm. EVINS Apr 19, 2019
Resolution 93-18 Page 15
I, Deborah Padovan, duly appointed City Clerk for the Town of Los Altos Hills, do
hereby certify under PENALTY OF PERJURY under the laws of the State of
California that the foregoing is true and correct.
WITNESS my hand and official seal.
11 FUJIFffad'V4.11
v
Date: November 16, 2018
Place: Town Hall
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, CA 94022
Resolution 93-18 Page 16
Certified as a4rie copy
RESOLUTION 93-18 B
City Clerk dMk Town of ds Abs Hills
RESOLUTION OF THE CITY COUNCIL OF THE
TOWN OF LOS ALTOS HILLS
ACCEPTING STREET DEDICATION
(Lands of Taylor Trust, Lands of Edward Y.C. Chan Trust,
Lands of Hoffman Trust, Lands of Chu Trust, Lands of Hubbard Trust,
Lands of Ho Family Trust, Lands of Hynes Trust,
Lands of Owl Ridge Holding, LLC, Lands of Kelly Trust,
Lands of Heckmann Trust, Lands of Tiburon Terra Trust,
Lands of Kennedy Trust)
WHEREAS, Stewart N. Taylor and Katherine Taylor, Trustees, own the property located at 25044
La Loma Drive; Myong Shin Woo, Sungkook Kim, and Meesim Lee, Trustees, own the property
located at 25136 La Loma Drive; James E. Hoffman and Nancy M. Hoffman, Trustees, own the
property located at 25124 La Loma Drive; Eric S. H. Chu and Yvonne M. Chu, Trustees, own the
property located at 25182 La Loma Drive; Sidney C. Hubbard and Vallee D. Hubbard, Trustees,
own the property located at 25228 La Loma Drive; Rosanna H. Ho, Trustee, own the property
located at 25295 La Loma Drive; Neil J. Hynes, Catherine M. Hynes, Patrick Hynes, and
Gwendolyn A. Watanabe, Trustees, own the property located at 25274 La Loma Drive; Owl Ridge
Holdings, LLC, owner, owns the property located at 25320 La Loma Drive; Wayne M. Kelly and
Sandra L. Kelly, Trustees, own the property located at 25275 La Loma Drive; Sheryl L. Heckmann,
Trustee, owns the property located at 25325 La Loma Drive; Christopher M. Welborn and
Kimberly J. O Welborn, Trustees, own the property located at 25333 La Loma Drive; Joseph S.
Kennedy and Diane Kennedy; Trustees, own the property located. at 25355 La Loma Drive
(collectively "Owners") in Los Altos Hills, California; and
WHEREAS, Owners desire that the Town of Los Altos Hills ("Town") maintain a designated
portion of La Loma Drive starting from the existing public portion of La Loma Drive at the
intersection of Summit Wood Road to and including 25355 La Loma Drive as a public road;
WHEREAS, pursuant to Section 1806 of the Streets and Highway Code, no public or private
street or road shall become a city street or road until the governing body, by resolution, has caused
the street or road to be accepted into the city street system;
WHEREAS, Owners have dedicated a certain portion of their property to the Town for right-of-
way purposes such that the Town owns all right-of-way along the designated portion of La Loma
Drive to be accepted by the Town; and
WHEREAS, the City Council has determined that acceptance of the right-of-way dedication
satisfies the requirements of state law and serves an important public purpose;
NOW, THEREFORE, the City Council of the Town of Los Altos Hills does RESOLVE as
follows:
Resolution 93-18 Page 17
Resolution 93-18 Page I
The Town hereby accepts on behalf of the public the dedication of the right-of-way described and
depicted in Attachment A hereto; and that the Mayor is hereby authorized and directed to execute
the Dedication on behalf of the Town.
The above and foregoing Resolution was passed and adopted by the City Council of the Town of
Los Altos Hills at a regular meeting held on the 15th day of November 2018 by the following vote:
AYES: Radford, Spreen, Corrigan, Waldeck, Wu
NOES: None
ABSTAIN: None
ABSENT: None
ATTEST:
Deborah Padovan, City Clerk
BAohn
ord, Mayor
Resolution 93-18 Page 18
Resolution 93-18 Page 2
EXHIBIT "A"
Legal Description
ROADWAY RIGHT OF WAY
Lands of Tiburon Terra Trust dated March 21, 2006, Christopher M. Welborn and Kimberly J. O
Welborn, Trustees
All that certain real property situate in the Town of Los Altos Hills, County of Santa Clara, State of
California being a portion of Lot 6 of San Born and Stone Partition of a Part of San Antonio Rancho
recorded in Book "H" at Pages 48 and 49 of Santa Clara County Records and a strip of lands 30.00 feet
wide described as follows:
BEGINNING on the center line of the 40 -foot Private Road as shown on the Maps of Record of Surveys
on file in Book 47 of Maps, Pages 22, 23, 24 and 25 of Santa Clara County Records, distant along said
center line, South 57° 26' 23" East 75.44 feet from a % inch iron pipe at the intersection of said center
line with the line dividing lots 4 and 6 as said lots are shown on that certain map entitled, "Map of the
Partition of a Part of the San Antonio Rancho Made for F. G. Sanborn and N. J. Stone", filed in Book "H"
of Maps, at Pages 48 and 49, Santa Clara County Records, also being the westerly corner of Lands of
Tiburon Terra Trust, Grant Deed recorded January 29, 2015, Recording Document No. 2283986, and the
TRUE POINT OF BEGINNING of this description.
Thence from said true point of beginning continuing along the center line of said private road, South 870
30' 33" East 141.23 feet and North 84° 22' 18" East 215.33 feet to the most northeasterly corner of the
lands of said Tiburon Trust and also being the northwesterly corner of lands shown the Maps of Record of
Survey, filed July 7, 1989 in Book 602 at Page 31 of Santa Clara county Records;
Thence leaving said center line along easterly said lot line of Tiburon Trust,. South 310 09' 09" East 33.24
feet; thence leaving the said lot line, South 841 22' 18" West 231.78 feet; North 870 30' 33" West 123.27
feet, more or less to the most westerly lot line of Tiburon Trust; thence along said lot line North 31° 18'
45" West 3 6. 10 feet, more or less to the TRUE POINT OF BEGINNING.
Containing 10,672.54 square feet of land, more or less.
Being also a portion of Assessor's Parcel Number 336-32-008:
As shown on EXIIIBIT `B" attached hereto and by this reference made a part hereof.
For: Mark Thomas and Company
By:
Richard Tanaka
RCE No. 23233
Dated I t /(0 �q-"Vl 19
Q?OFESS/pN9
K.
ac No.23233
*� IV' I qC i %,
9TFOF
CAO���
Resolution 93-18
Page 19
/ 0 30 60 120
SCALE: 1 60"
25274 LA LOMA DRIVE
APN 336-32-065
25320 LA LOMA DRIVE /
POB APN 336-32-012
�4 I.P.) /
CENTERLINE OF
S LA LOMA DRIVE
2e 23; TPOB —
4 ry S 87'30'33`E 141.23' N 84'22'1 "E 215.33' �+
000
+S 231.78 \
/ N 87'30'33"W 123.27' 84'22'18 W
O
� O \
M \
LANDS OF TIBURON TERRA TRUST
25333 LA LOMA DRIVE
APN 336-32-008
25325 LA LOMA DRIVE \ FE S1
APN 336-32-007 \ ��°
ti RICH
c� .
m
70
� ot2 31 19 �
CAL
\ CIVIL
u PLAT TO ACCOMPANY A LEGAL DESCRIPTION EXHIBIT
FOR ROADWAY RIGHT OF WAY
LANDS OF TIBURON DATE
MARKTHOMAS TERRA TRUST 1 11/01/2018 B
This Document Is Recorded
For the Benefit of the
Town of Los Altos Hills
And is Exempt from Fee
Per Government Code
Sections 6103 and 27383
When Recorded, Mail to:
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, CA 94022
Attention: City Clerk
OFFER OF RIGHT-OF-WAY DEDICATION TO THE TOWN OF LOS ALTOS HILLS
(Lands of Heckmann Trust)
THIS DEDICATION is made this day of , 2018, by Sheryl L.
Heckmann, trustee ("Owners"), the owners of the property 1 ated at 25325 La Loma Drive, Los
Altos Hills, California (APN 336-32-007), to and for the benefit of the Town of Los Altos Hills,
a municipal corporation ("Town").
Section 1. Owners do hereby offer to dedicate to Town for street purposes that
portion of the real property situated in the Town of Los Altos Hills, County of Santa Clara, State
of California as described and depicted in Exhibit A attached hereto ("Dedication").
Section 2. The Town hereby accepts this Dedication.
IN WITNESS WHEREOF, the Owners have properly executed, and the Town has hereby
accepted, this Dedication as follows:
OWNEP,Sf'
Date:
Sheryl L eckmann
Resolution 93-18
Page 21
Date: I//
P4� tf
ATTEST:
Deborah Padovan, City Clerk
TOWN OF LOS ALTOS HILLS:
ohn Radford, Mayor
Resolution 93-18
Page 22
CALIFORNIA ALL-PURPOSE ACKNOWLEDMENT 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 SANTA CLARA )
On November 13, 2018, before me, Deborah L: Padovan, Notary Public, personally appeared
Sheryl L. Heckmann, who proved to me on the basis of satisfactory evidence to be the person;(
whose nameksf is/ar subscribed to the within instrument and acknowledged to me that ke/she/they
executed the same in his/her/tom 1- s authorized capacity(ies), and that by her4&4r signatures'
on the instrument the person, or the entity upon behalf of which the person�wacted, 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.
DEBORM L VA 0"01
Conanlaaion�#� 210PAD043
Signature: (Seal) Notary. Public Cailbr66
nia
Santa MAN County
Apr 19,_4j
19 2019
Resolution 93-18 Page 23
CALIFORNIA ALL-PURPOSE ACKNOWLEDMENT 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 SANTA CLARA )
On November 16, 2018, before me, Deborah L. Padovan, Notary Public, personally appeared John
Radford, who proved to me on the basis of satisfactory evidence to be the person(s)tvhose namek&a -
is, aft subscribed to the within instrument and acknowledged to me that hefsh y executed the
same in his4iek4t6r authorized capacity), and that by his/fir signature,(o on the
instrument the person, or the entity upon behalf of which the person wacted, 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.
DE80iiAH L. 721V3"66
Commission #Notary Public -orniaSanta Clara unty
Signature: (Seal) M Comm. E im 19 2019
Resolution 93-18 Page 24
I, Deborah Padovan, duly appointed City Clerk for the Town of Los Altos Hills, do
hereby certify under PENALTY OF PERJURY under the laws of the State of
California that the foregoing is true and correct.
WITNESS my hand and official seal.
Deborah Padovan, City Clerk
Date: November 16, 2018
Place: Town Hall
Town of Los Altos Hills
26379 Fremont Road
Los Altos ,Hills, CA 94022
Resolution 93-18 Page 25
Certified as a true copy
RESOLUTION 93-18 i3
City Clerk of the Towrr& Los Afton Hills
RESOLUTION OF THE CITY COUNCIL OF_ THE
TOWN OF LOS ALTOS HILLS
ACCEPTING STREET DEDICATION
(Lands of Taylor Trust, Lands of Edward Y.C. Chan Trust,
Lands of Hoffman Trust, Lands of Chu Trust, Lands of Hubbard Trust,
Lands of Ho Family Trust, Lands of Hynes Trust,
Lands of Owl Ridge Holding, LLC, Lands of Kelly Trust,
Lands of Heckmann Trust, Lands of Tiburon Terra Trust,
Lands of Kennedy Trust)
WHEREAS, StewartN. Taylor and Katherine Taylor, Trustees, own the property located at 25044
La Loma Drive; Myong Shin Woo, Sungkook Kim, and Meesim Lee, Trustees, own the property
located at 25136 La Loma Drive; James E. Hoffman and Nancy M. Hoffman, Trustees, own the
property located at 25124 La Loma Drive; Eric S. H. Chu and Yvonne M. Chu, Trustees, own the
property located at 25182 La Loma Drive; Sidney C. Hubbard and Vallee D. Hubbard, Trustees,
own the property located at 25228 La Loma Drive; Rosanna H. Ho, Trustee, own the property
located at 25295 La Loma. Drive; Neil J. Hynes, Catherine M. Hynes, Patrick Hynes, and
Gwendolyn A. Watanabe, Trustees, own the property located at 25274 La Loma Drive; Owl Ridge
Holdings, LLC, owner, owns the property located at 25320 La Loma Drive; Wayne M. Kelly and
Sandra L. Kelly, Trustees, own the property located at 25275 La Loma Drive; Sheryl L. Heckmann,
Trustee, owns the property located at 25325 La Loma Drive; Christopher M. Welborn and
Kimberly J. O Welborn, Trustees, own the property located at 25333 La Loma Drive; Joseph S.
Kennedy and Diane Kennedy, Trustees, own the property located. at 25355 La Loma Drive
(collectively "Owners") in Los Altos Hills, California; and
WHEREAS, Owners desire that the Town of Los Altos Hills ("Town") maintain a designated
portion of La Loma Drive starting from the existing public portion of La Loma Drive at the
intersection of Summit Wood Road to and including 25355 La Loma Drive as a public road;
WHEREAS, pursuant to Section 1806 of the Streets and Highway Code, no public or private
street or road shall become a city street or road until the governing body, by resolution, has caused
the street or road to be accepted into the city street system;
WHEREAS, Owners have dedicated a certain portion of their property to the Town for right-of-
way purposes such that the Town owns all right-of-way along the designated portion of La Loma
Drive to be accepted by the Town; and
WHEREAS, the City Council has determined that acceptance of the right-of-way dedication
satisfies the requirements of state law and serves an important public purpose;
NOW, THEREFORE, the City Council of the Town of Los Altos Hills does RESOLVE as
follows:
Resolution 93-18 Page 26
Resolution 93-18 Page 1
The Town hereby accepts on behalf of the public the dedication of the right-of-way described and
depicted in Attachment A hereto; and that the Mayor is hereby authorized and directed to execute
the Dedication on behalf of the Town.
The above and foregoing Resolution, was passed and adopted by the City Council of the Town of
Los Altos Hills at a regular meeting held on the 15th day of November 2018 by the following vote:
AYES: Radford, Spreen, Corrigan, Waldeck, Wu
NOES: None
ABSTAIN: None
ABSENT: None
BAohn
ord, Mayor
ATTEST:
Deborah Padovan, City Clerk
Resolution 93-18 Page 27
Resolution 93-18 Page 2
EXHIBIT "A"
Legal Description
ROADWAY RIGHT OF WAY
Lands of Heckmann 2009 Trust, Sheryl L Heckmann., Trustee
All that certain real property situate in the Town of Los Altos Hills, County of Santa Clara, State of
California being a portion of Lot 6 of San Born and Stone Partition of a Part of San Antonio Rancho
recorded in Book. "H" at Pages 48 and 49 of Santa Clara County Records and a strip of lands 30.00 feet
wide described as follows:
BEGINNING on the center line of the 40 -foot Private Road as shown on the Maps of Record of Surveys
on file in Book 47 of Maps, Pages 22, 23, 24 and 25 of Santa Clara County Records, distant along said
center line, South 57° 26' 23" East 50.00 feet from a 3/a inch iron pipe at the intersection of said center
line with the line dividing lots 4 and 6 as said lots are shown on that certain map entitled, "Map of the
Partition of a Part of the San Antonio Rancho Made for F. G. Sanborn and N. J. Stone", filed in Book "H"
of Maps, at Pages 48 and 49, Santa Clara County Records also known as the TRUE POINT OF
BEGINNING of this description.
Thence from said True Point of Beginning continuing along the center line of said private road, South 571
26' 23" East 25.44 feet, more or less, to the most northwesterly corner of Lands of Heckmann Trust,
Grant Deed recorded June 5, 2009, Recording Document 20281590; thence leaving said center line, South
31° 18' 45" East 36.10 feet, more or less, also being the common lot line of Lands of Heckmann Trust as
shown on the Maps of Record of Survey of Lands of Merrill, filed July 7, 1989 in Book 602 at Page 31 of
Santa Clara County Records;
Thence leaving said common lot line North 871 30' 33" West 28.14 feet and North 57° 26' 23" West
33.00 feet, more or less, as described by said Lands of Heckmann Trust; thence leaving said common lot
line North 31° 35' 12" East 30.00 feet, more or less to the TRUE POINT OF BEGINNING, also as shown
in the map of Tract No. 2639 recorded in Book 115 at Page 49 of Santa Clara County Records.
Containing 1,298.46 square feet of land, more or less.
Being also a portion of Assessor's Parcel Number 336-32-007.
As shown on EXMIT `B" attached hereto and by this reference made a part hereof.
For: Mark Thomas and Company
K. Tq "r�`c�G
By: m
Richard Tanaka No. 23233
,
RCE No. 23233
CIVI1.
Dated r � �, 1 TF �F CAO
Resolution 93-I8 Page 28
25274 LA LOMA DRIVE /
APN 336-32-065 /
(ROS -795 M 27)
/� CENTERLINL/ OF
LA LOMA /6R
O
AO /
0 15 30 60
SCALE: 11.30"
PO
IP 25320 LA LOMA DRIVE
�0 00'
S 57'26'23" E APN 336-32-012
TPOB
S 57'26'23"
135' 12 *',E 25.44' — -
�3 °� a '0°S 31•18'45" E LA LOMA DRIVE
IN 57' 26' 23" W
v 33.00'
A) /
/ LANDS OF HECKMANN TRUST
/ 25325 LA LOMA DRIVE
APN 336-32-007
87'30'33" W
.14'
\ 25333 LA LOMA DRIVE
\ APN 336-32-008
QROFESS�OH
��
y RICO �TA�
dHl
U PLAT TO ACCOMPANY A LEGAL DESCRIPTION EXHIBIT
FOR ROADWAY RIGHT OF WAY
LANDS OF HECKM RR���� TTRpUST DATE
MARK THOMAS �Lbsblution�3-�I$ 11/01/2018 PageB
This Document Is Recorded
For the Benefit of the
Town of Los Altos Hills
And is Exempt from Fee
Per Government Code
Sections 6103 and 27383
When Recorded, Mail to:
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, CA 94022
Attention: City Clerk
OFFER OF RIGHT-OF-WAY DEDICATION TO THE TOWN OF LOS ALTOS HILLS
(Lands of Taylor Trust)
THIS DEDICATION is made this day of �% L&JL.— , 2018, by Stewart N.
Taylor and Katherine Taylor, Trustees' ("Owners"), the owners of the property located at 25044
La Loma Drive, Los Altos Hills, California (APN 336-32-019), to and for the benefit of the
Town of Los Altos Hills, a municipal corporation ("Town").
Section 1. Owners do hereby offer to dedicate to Town for street purposes that
portion of the real property situated in the Town of Los Altos Hills, County of Santa Clara, State
of California as described and depicted in Exhibit A attached hereto ("Dedication").
Section 2. The Town hereby accepts this Dedication.
IN WITNESS WHEREOF, the Owners have properly executed, and the Town has hereby
accepted, this Dedication as follows:
OWNERS:
Date:
Stewart N. Taylor
Date: ,1
a ay or
TOWN OF LOS ALTOS HILLS:
Resolution 93-18 Page 30
Date: 1////, 0;24[
ohn Radford, Mayor
ATTEST:
6"61199L
Deborah Padovan, City Clerk
Resolution 93-18 Page 31
CALIFORNIA ALL-PURPOSE ACKNOWLEDMENT
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 SANTA CLARA )
On November 14, 2018, before me, Suzanne Avila, Notary Public, personally appeared Stewart
N. Taylor and Katherine Taylor, 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/sh /they executed the same in lamer/their authorized capacity(ies), and that by hisfher/their
signature(s) on the instrument the person, 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.suzANNE N"A
Gommiaajon �► 214$020
Z Notary public - FaAlNornia
= Santa Clava County
My COnim.ii'aa. Mar 16, 2020
Signature: (Seal)
Resolution 93-18 Page 32
CALIFORNIA ALL-PURPOSE ACKNOWLEDMENT 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 SANTA CLARA )
On November 16, 2018, before me, Deborah L. Padovan, Notary Public, personally appeared John
Radford, who proved to me on the basis of satisfactory evidence to be the person('whose nameK
is/"e subscribed to the within instrument and acknowledged to me that he/s�y executed the
same in his/ their authorized capacity oo, and that by his/4e644eir signature(R� on the
instrument the person, or the entity upon behalf of which the person_(Wacted, 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.
ra OESORAN L : ft0VAN
Co....ion t 7104366
Notary Public • California
Santa Clara County
Signature:.2ga-lAlk (Seal) Comm' 19, 2019_
Resolution 93-18 Page 33
I, Deborah Padovan, duly appointed City Clerk for the Town of Los Altos Hills, do
hereby certify under PENALTY OF PERJURY under the laws of the State of
California that the foregoing is true and correct.
WITNESS my hand and official seal.
i5eborah Padova�, City Clerk
Date: November 16, 2018
Place: Town Hall
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, CA 94022
Resolution 93-18 Page 34
Certified as a true copy
RESOLUTION 93-18 8
ity Clerk of the Town of Los Altos Hills
RESOLUTION OF THE CITY COUNCIL OF THE
TOWN OF LOS ALTOS HILLS --- - -- . -
ACCEPTING STREET DEDICATION
(Lands of Taylor Trust, Lands of Edward Y.C. Chan Trust,
Lands of Hoffman Trust, Lands of Chu Trust, Lands of Hubbard Trust,
Lands of Ho Family Trust, Lands of Hynes Trust,
Lands of Owl Ridge Holding, LLC, Lands of Kelly Trust,
Lands of Heckmann Trust, Lands of Tiburon Terra Trust,
Lands of Kennedy Trust)
WHEREAS, Stewart N. Taylor and Katherine Taylor, Trustees, own the property located at 25044
La Loma Drive; Myong Shin Woo, Sungkook Kim, and Meesim Lee, Trustees, own the property
located at 25136 La Loma Drive; James E. Hoffman and Nancy M. Hoffman, Trustees, own the
property located at 25124 La Loma Drive; Eric S. H. Chu and Yvonne M. Chu, Trustees, own the
property located at 25182 La Lorna Drive; Sidney C. Hubbard and Vallee D. Hubbard, Trustees,
own the property located at 25228 La Loma Drive; Rosanna H. Ho, Trustee, own the property
located at 25295 La Loma. Drive; Neil J. Hynes, Catherine M. Hynes, Patrick Hynes, and
Gwendolyn A. Watanabe, Trustees, own the property located at 25274 La Loma Drive; Owl Ridge
Holdings, LLC, owner, owns the property located at 25320 La Loma Drive; Wayne M. Kelly and
Sandra L. Kelly, Trustees, own the property located at 25275 La Loma Drive; Sheryl L. Heckmann,
Trustee, owns the property located at 25325 La Loma Drive; Christopher M. Welborn and
Kimberly J. O Welborn, Trustees, own the property located at 25333 La Loma Drive; Joseph S.
Kennedy and Diane Kennedy; Trustees, own the property located at 25355 La Loma Drive
(collectively "Owners") in Los Altos Hills, California; and
WHEREAS, Owners desire that the Town of Los Altos Hills ("Town") maintain a designated
portion of La Loma Drive starting from the existing public portion of La Loma Drive at the
intersection of Summit Wood Road to and including 25355 La Loma Drive as a public road;
WHEREAS, pursuant to Section 1806 of the Streets and Highway Code, no public or private
street or road shall become a city street or road until the governing body, by resolution, has caused
the street or road to be accepted into the city street system;
WHEREAS, Owners have dedicated a certain portion of their property to the Town for right-of-
way purposes such that the Town owns all right-of-way along the designated portion of La Loma
Drive to be accepted by the Town; and
WHEREAS, the City Council has determined that acceptance of the right-of-way dedication
satisfies the requirements of state law and serves an important public purpose;
NOW, THEREFORE, the City Council of the Town of Los Altos Hills does RESOLVE as
follows:
Resolution 93-18 Page 35
Resolution 93-18 Page I
The Town hereby accepts on behalf of the public the dedication of the right-of-way described and
depicted in Attachment A hereto; and that the Mayor is hereby authorized and directed to execute
the Dedication on behalf of the Town.
The above and foregoing Resolution, was passed and adopted by the City Council of the Town of
Los Altos Hills at a regular meeting held on the 15th day of November 2018 by the following vote:
AYES: Radford, Spreen, Corrigan, Waldeck, Wu
NOES: None
ABSTAIN: None
ABSENT: None
BAohn
ord, Mayor
ATTEST:
Deborah Padovan, City Clerk
Resolution 93-18 Page 36
Resolution 93-18 Page 2
EXHIBIT "A"
Legal Description
ROADWAY RIGHT OF WAY
Lands of Stewart and Katherine Taylor Living Trust, Stewart Taylor and Kathrine Taylor, Trustees
All that certain real property situate in the Town of Los Altos Hills, County of Santa Clara, State of
California, a strip of land 30.00 feet wide as described as follows:
Beginning at the most westerly comer of the 40 foot Private Road, also being the said centerline, 1"
iron pipe found, shown on Tract No. 1275 Toyon Hills Estates, filed May 10, 1954, Book 48 of
Maps, page 56, and also being the TRUE POINT OF BEGINNING:
Thence leaving said True Point of Beginning, the following courses: N 38°46'25" E 211.01 feet
along said centerline; thence leaving said centerline S 58°24'48" E 47.87 feet, more or less, to a
point on the northeastern lot line of Lands of Taylor as shown on the said Tract Map; thence leaving
said line, tangent curve to the left, with 28.91 feet arc length, radius of 20 feet and an angle of
82°48'47", more or less, along the northern curved lot line of Lands of Taylor as shown on the said
Tract Map; thence leaving end of curve S 38°46'25" W 193.51 feet, more or less, to the common lot
line of Lands of Taylor and Lands of Peters as shown in Record of Survey of Lands of Peters, filed
January 8, 2007, Book 810 of Maps, page 41, then N 58°09'55" W 30.22 feet, more or less, to the
TRUE POINT OF BEGINNING.
Containing 6396 square feet of land, more or less
Being also a portion of Assessor's Parcel Number 336-32-019
As shown on EXHIBIT "B" attached hereto and by this reference made a part hereof.
For: Mark Thomas and Company
By:_
((=��
��c�P�K. Pg49 eRichard TanakaNo. 23233
RCE No. 23233
Dated 0 /& / eq--? I
Exp. C r *
�s� CIVl1. �Q
Resolution 93-18
Page 37
�O
00
O
11475 SUMMIT WOOD ROAD
APN 336-32-043 JCC/
LOT 1
TRACT NO. 2043
0� • 6� 4B s F
CENTERLINE OF
LA LOMA DR
ITPOB
N
so
R= \X822''4848' 47'
L=28.91'
25044 LA LOMA DRIVE
APN 336-32-019
LOT 9
TRACT NO. 1275
LANDS OF TAYLOR TRUST
/25080 LA LOMA DRIVE
APN 336-32-031 \
LOT 1
TRACT NO. 2003
QROFESS��N /
No.
C"
u PLAT TO ACCOMPANY A LEGAL DESCRIPTION EXHIBIT
FOR ROADWAY RIGHT OF WAY
■ ■
MARK THOMAS LANDS OF T A Y L,QR,.;on gT F p s DATE pagis
1 1/05/2018
This Document Is Recorded
For the Benefit of the
Town of Los Altos Hills
And is Exempt from Fee
Per Government Code
Sections 6103 and 27383
When Recorded, Mail to:
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, CA 94022
Attention: City Clerk
OFFER OF RIGHT-OF-WAY DEDICATION TO THE TOWN OF LOS ALTOS HILLS
(Lands of Hoffman Trust)
THIS DEDICATION is made thisday of , 2018, by James E.
Hoffman and Nancy M. Hoffman, Trustees ('Owners"), the owners o the property located at
25124 La Loma Drive, Los Altos Hills, California (APN 336-32-015), to and for the benefit of
the Town of Los Altos Hills, a municipal corporation ("Town").
Section 1. Owners do hereby offer to dedicate to Town for street purposes that
portion of the real property situated in the Town of Los Altos Hills, County of Santa Clara, State
of California as described and depicted in Exhibit A attached hereto ("Dedication").
Section 2. The Town hereby accepts this Dedication.
IN WITNESS WHEREOF, the Owners have properly executed, and the Town has hereby
accepted, this Dedication as follows:
OWNERS:
Ja�l�s � . NoF�MAn!
Date: / W�TNEsSF_p Sy
James E. Hoffman
��.
Date: - %�V,471A&1)�
ancy M. offman
Resolution 93-18 Page 39
TOWN OF LOS ALTOS HILLS:
Date: /4'?c a
Radford, Mayor
ATTEST:
�2
Deborah Padovan, City Clerk
Resolution 93-18 Page 40
CALIFORNIA ALL-PURPOSE ACKNOWLEDMENT 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 SANTA CLARA )
On November 14, 2018, before me, Deborah L. Padovan, Notary Public, personally appeared
James E. Hoffman and Nancy M. Hoffman, who proved to me on the basis of satisfactory evidence
to be the person(s) whose name(s) flare subscribed to the within instrument and acknowledged to
me that he/s w/they executed the same in hif�/their authorized capacity(ies), and that by
k4a4ker/their signature(s) on the instrument the person, 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.
DEBORAH L. PADOVAN
Commission 4t 2104366
LIDNotary Public • CaliforniaSanta Clara County
Signature: (Seal)M Comm.,Ex ira 09,1191 2019.
Resolution 93-18 Page 41
CALIFORNIA ALL-PURPOSE ACKNOWLEDMENT 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 SANTA CLARA )
On November 16, 2018, before me, Deborah L. Padovan, Notary Public, personally appeared John
Radford, who proved to me on the basis of satisfactory evidence to be the persorl(O'whose name(5y
is4we--subscribed to the within instrument and acknowledged to me that he/shefthey executed the
same in his/fir authorized capacit); and that by his4wr4heir signaturo(S-j' on the
instrument the person, or the entity upon behalf of which the persouy w 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.
M�i
/*W165 /
COMM isalo" # 2104366
Notary public - California.
SantaClarM County
rr..,...,. �.__.
Resolution 93-18 Page 42
I, Deborah Padovan, duly appointed City Clerk for the Town of Los Altos Hills, do
hereby certify under PENALTY OF PERJURY under the laws of the State of
California that the foregoing is true and correct.
WITNESS my hand and official seal.
Deborah Padovan, City Clerk
Date: November 16, 2018
Place: Town Hall
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, CA 94022
Resolution 93-18 Page 43
Certitied as a true copy
RESOLUTION 93-18
B'
City Clerk of the Town of, Los Altos Hills
RESOLUTION OF THE CITY COUNCIL OF THE �.
TOWN OF LOS ALTOS HILLS
ACCEPTING STREET DEDICATION
(Lands of Taylor Trust, Lands of Edward Y.C. Chan Trust,
Lands of Hoffman Trust, Lands of Chu Trust, Lands of Hubbard Trust,
Lands of Ho Family Trust, Lands of Hynes Trust,
Lands of Owl Ridge Holding, LLC, Lands of Kelly Trust,
Lands of Heckmann Trust, Lands of Tiburon Terra Trust,
Lands of Kennedy Trust)
WHEREAS, Stewart N. Taylor and Katherine Taylor, Trustees, own the property located at 25044
La Loma Drive; Myong Shin Woo, Sungkook Kim, and Meesim Lee, Trustees, own the property
located at 25136 La Loma Drive; James E. Hoffman and Nancy M. Hoffman, Trustees, own the
property located at 25124 La Loma Drive; Eric S. H. Chu and Yvonne M. Chu, Trustees, own the
property located at 25182 La Loma Drive; Sidney C. Hubbard and Vallee D. Hubbard, Trustees,
own the property located at 25228 La Loma Drive; Rosanna H. Ho, Trustee, own the property
located at 25295 La Loma. Drive; Neil J. Hynes, Catherine M. Hynes, Patrick Hynes, and
Gwendolyn A. Watanabe, Trustees, own the property located at 25274 La Loma Drive; Owl Ridge
Holdings, LLC, owner, owns the property located at 25320 La Loma Drive; Wayne M. Kelly and
Sandra L. Kelly, Trustees, own the property located at 25275 La Loma Drive; Sheryl L. Heckmann,
Trustee, owns the property located at 25325 La Loma Drive; Christopher M. Welborn and
Kimberly J. O Welborn, Trustees, own the property located at 25333 La Loma Drive; Joseph S.
Kennedy and Diane Kennedy, Trustees, own the property located. at 25355 La Loma Drive
(collectively "Owners") in Los Altos Hills, California; and
WHEREAS, Owners desire that the Town of Los Altos Hills ("Town") maintain a designated
portion of La Loma Drive starting from the existing public portion of La Loma Drive at the
intersection of Summit Wood Road to and including 25355 La Loma Drive as a public road;
WHEREAS, pursuant to Section 1806 of the Streets and Highway Code, no public or private
street or road shall become a city street or road until the governing body, by resolution, has caused
the street or road to be accepted into the city street system;
WHEREAS, Owners have dedicated a certain portion of their property to the Town for right-of-
way purposes such that the Town owns all right-of-way along the designated portion of La Loma
Drive to be accepted by the Town; and
WHEREAS, the City Council has determined that acceptance of the right-of-way dedication
satisfies the requirements of state law and serves an important public purpose;
NOW, THEREFORE, the City Council of the Town of Los Altos Hills does RESOLVE as
follows:
Resolution 93-18 Page 44
Resolution 93-18 Page I
The Town hereby accepts on behalf of the public the dedication of the right-of-way described and
depicted in Attachment A hereto; and that the Mayor is hereby authorized and directed to execute
the Dedication on behalf of the Town.
The above and foregoing Resolution. was passed and adopted by the City Council of the Town of
Los Altos Hills at a regular meeting held on the 15th day of November 2018 by the following vote:
AYES: Radford, Spreen, Corrigan, Waldeck, Wu
NOES: None
ABSTAIN: None
ABSENT: None
ATTEST:
Deborah Padovan, City Clerk
BAohn
1 42�&= '�
ord, Mayor
Resolution 93-18 Page 45
Resolution 93-18 Page 2
EXHIBIT "A"
Legal Description
ROADWAY RIGHT OF WAY
Lands of Hoffman Family Living Trust dated 5/16/2000, James. E. Hoffman and Nancy M.
Hoffman, Trustees
All that certain real property situate in the Town of Los Altos Hills, County of Santa Clara, State of
California, a strip of land 30.00 feet wide as described as follows:
Beginning on the center line of the 40 foot Private Road shown on the Record of Survey, filed June
2, 1955, Book 58 of Maps, pages 36, and also being the most northerly corner of lands of Hoffman
Family Living Trust, Trust Transfer Deed Document No. 15301836, recorded July 6, 2000 also the
TRUE POINT OF BEGINNING:
Thence leaving said True Point of Beginning, the following courses: S 58°24'48" E 30.43 feet; S
21056'22" W, 15.22 feet also being the common lot line of two parcels lands of Chu and Hoffman as
shown on the said Record of Survey; thence leaving common lot line N 58°24'48" W, 30.43 feet
more or less to the said centerline; along said centerline N 21°56'22" E, 15.22 feet, more or less to
the TRUE POINT OF BEGINNING.
Containing 457 square feet of land, more or less
Being also a portion of Assessor's Parcel Number 336-32-015
As shown on EXHIBIT "B" attached hereto and by this reference made a part hereof.
For: Mark Thomas and Company
By:
Richard Tanaka
RCE No. 23233
Dated
Q?,OFESS/ON9
K. T��9 X22
No.23233
Exp.
T CIVIC
tF OF C Al
Resolution 93-18
Page 46
25179 LA LOMB nQivF
APN 336-3:
LOT 3
TRACT NO.
CENTERLINE i
LA LOMA I
N 21'56'22" E
15.22'
u
L
MARK THOMAS
0 1s 30 60
SCAM 1* -W
/
S 58'24'48" E
30.43'
25136 LA LOMA DRIVE
APN 336-32-081
PARCEL B
PM 312 M 31
S 21'56'22" W
15.22'
111000 .cpro
4 n \
3.43'41t\
25124 LA LOMA DRIVE
APN 336-32-015 \
(ROS 58 M 36)
ANDS OF HOFFMAN TRUST \
/ 25182 LA LOMA DRIVE
APN 336-32-014
(ROS 58 M 36)
LAND OF CHU TRUST
PLAT TO ACCOMPANY A LEGAL DESCRIPTION
FOR ROADWAY RIGHT OF WAY
LANDS OF HOFFMAN TRUST I DATE
Resolution 93-18 11/05/2018
EXHIBIT
Page B
This Document Is Recorded
For the Benefit of the
Town of Los Altos Hills
And is Exempt from Fee
Per Government Code
Sections 6103 and 27383
When Recorded, Mail to:
Town of Los Altos Hills
26379 .Fremont Road
Los Altos Hills, CA 94022
Attention: City Clerk
OFFER OF RIGHT-OF-WAY DEDICATION TO THE TOWN OF LOS ALTOS HILLS
(Lands of Hubbard Trust)
THIS DEDICATION is made this %3 day of �% t/,�y� - , 2018, by Sidney C.
Hubbard and. Vallee D. Hubbard, Trustees ("Owners"), the owners of the property located at
25228 La Loma Drive, Los Altos Hills, California (APN 336-32-013), to and for the benefit of
the Town of Los Altos Hills, a municipal corporation ("Town").
Section 1. Owners do hereby offer to dedicate to Town for street purposes that
portion of the real property situated in the Town of Los Altos Hills, County of Santa Clara, State
of California as described and depicted in Exhibit A attached hereto ("Dedication").
Section 2. The Town hereby accepts this Dedication.
IN WITNESS WHEREOF, the Owners have properly executed, and the Town has hereby
accepted, this Dedication as follows:
Date: fl// 3X 0/c'
Date: f /340/9
OWNERS:
Sidney C.
Resolution 93-18
Page 48
TOWN OF LOS ALTOS HILLS:
Date: Lfh b '--�r �-
-'1z
ohn Radford, Mayor
ATTEST:
0hatcN(1AZ---1
Deborah Padovan, City Clerk
Resolution 93-18 Page 49
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 Cali (nia k
County of V-1 V Zdle'
A (, n
On atw 1')'a 0 before me,
Date
personally appeared
Insert Name and Title of the Officer
Name(s) of Signer(s)
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(les), 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,
ANGELA L. NASCA
Notary Public - California z
= Riverside County
Commission tt 2250004
My Comm. Expires Jut 15, 2022
Place Notary Seal and/or Stamp Above
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
fgnoture of Notary Public
Completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached D
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:
Capacity(les) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian of Conservator
❑ Other:
Signer is Representing:
02017 National Notary Association
C's
Number
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian of Conservator
❑ Other:
Signer is Representing:
Resolution 93-18 Page 50
CALIFORNIA ALL-PURPOSE ACKNOWLEDMENT 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 SANTA CLARA )
On November 16, 2018, before me, Deborah L. Padovan, Notary Public, personally appeared John
Radford, who proved to me on the basis of satisfactory evidence to be the personpo1vhose name('
is4re subscribed to the within instrument and acknowledged to me that he/she/liey executed the
same in hisAicrtfteir authorized capacity(ies), and that by his4wr4heir signature4W on the
instrument the person, or the entity upon behalf of which the persorl('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.
DEBORAH L. PADOVAN
Commission #t 2104366
NOtuy Public - California =
Santa Clara County
Signature: (Seal) MY Com. Aor 19 2019
Resolution 93-18 Page 51
I, Deborah Padovan,. duly appointed City Clerk for the Town of Los Altos Hills, do
hereby certify under PENALTY OF PERJURY under the laws of the State of
California that the foregoing is true and correct.
WITNESS my hand and official seal.
Deborah Padovan, City Clerk
Date: November 16, 2018
Place: Town Hall
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, CA 94022
Resolution 93-18 Page 52
Certified astrue copy
RESOLUTION 93-18 B
Y
City Clerk of the Towrrof Los Altos Hills
RESOLUTION OF THE CITY COUNCIL OF THE
TOWN OF LOS ALTOS HILLS
ACCEPTING STREET DEDICATION
(Lands of Taylor Trust, Lands of Edward Y.C. Chan Trust,
Lands of Hoffman Trust, Lands of Chu Trust, Lands of Hubbard Trust,
Lands of Ho Family Trust, Lands of Hynes Trust,
Lands of Owl Ridge Holding, LLC, Lands of Kelly Trust,
Lands of Heckmann Trust, Lands of Tiburon Terra Trust,
Lands of Kennedy Trust)
WHEREAS, Stewart N. Taylor and Katherine Taylor, Trustees, own the property located at 25044
La Loma Drive; Myong Shin Woo, Sungkook Kim, and Meesim Lee, Trustees, own the property
located at 25136 La Loma Drive; James E. Hoffman and Nancy M. Hoffman, Trustees, own the
property located at 25124 La Loma Drive; Eric S. H. Chu and Yvonne M. Chu, Trustees, own the
property located at 25182 La Loma Drive; Sidney C. Hubbard and Vallee D. Hubbard, Trustees,
own the property located at 25228 La Loma Drive; Rosanna H. Ho, Trustee, own the property
located at 25295 La Loma. Drive; Neil J. Hynes, Catherine M. Hynes, Patrick Hynes, and
Gwendolyn A. Watanabe, Trustees, own the property located at 25274 La Loma Drive; Owl Ridge
Holdings, LLC, owner, owns the property located at 25320 La Loma Drive; Wayne M. Kelly and
Sandra L. Kelly, Trustees, own the property located at 25275 La Loma Drive; Sheryl L. Heckmann,
Trustee, owns the property located at 25325 La Loma Drive; Christopher M. Welborn and
Kimberly J. O Welborn, Trustees, own the property located at 25333 La Loma Drive; Joseph S.
Kennedy and Diane Kennedy, Trustees, own the property located at 25355 La Loma Drive
(collectively "Owners") in Los Altos Hills, California; and
WHEREAS, Owners desire that the Town of Los Altos Hills ("Town") maintain a designated
portion of La Loma Drive starting from the existing public portion of La Loma Drive at the
intersection of Summit Wood Road to and including 25355 La Loma Drive as a public road;
WHEREAS, pursuant to Section 1806 of the Streets and Highway Code, no public or private
street or road shall become a city street or road until the governing body, by resolution, has caused
the street or road to be accepted into the city street system;
WHEREAS, Owners have dedicated a certain portion of their property to the Town for right-of-
way purposes such that the Town owns all right-of-way along the designated portion of La Loma
Drive to be accepted by the Town; and
WHEREAS, the City Council has determined that acceptance of the right-of-way dedication
satisfies the requirements of state law and serves an important public purpose;
NOW, THEREFORE, the City Council of the Town of Los Altos Hills does RESOLVE as
follows:
Resolution 93-18 Page 53
Resolution 93-18 Page I
The Town hereby accepts on behalf of the public the dedication of the right-of-way described and
depicted in Attachment A hereto; and that the Mayor is hereby authorized and directed to execute
the Dedication on behalf of the Town.
The above and foregoing Resolution was passed and adopted by the City Council of the Town of
Los Altos Hills at a regular meeting held on the 15th day of November 2018 by the following vote:
AYES:
Radford, Spreen, Corrigan, Waldeck, Wu
NOES:
None
ABSTAIN:
None
ABSENT:
None
BAohn
ord, Mayor
ATTEST:
Deborah Padovan, City Clerk
Resolution 93-18 Page 54
Resolution 93-18 Page 2
EXHIBIT "A"
Legal Description
ROADWAY RIGHT OF WAY
Lands of Hubbard 1987 Revocable Trust, Sidney C and Vallee D. Hubbard, Trustees
All that certain real property situate in the Town of Los Altos Hills, County of Santa Clara,
California, a strip of land 30.00 feet wide as described as follows:
Beginning on the center line of the 40 -foot Private Road, N inch iron pipe set, shown on the Record
of Survey of Lands of Hubbard Trust, filed December 20, 2005, Book 795 of Maps, pages 27 & 28,
and also being the TRUE POINT OF BEGINNING;
Thence leaving said True Point of Beginning, the following courses: N 21"56'22" E 7.60 feet along
said centerline, more or less, to the most northerly corner of lands of Hubbard Trust, Grant Deed
recorded on June 10, 1994, Recording Document No. 12533175; thence leaving said centerline S
60°09'41" E, 32.94 feet also being the common lot line of lands of Hubbard and Davis as shown on
the said Record of Survey; thence leaving common lot line S 07°11'38" E, 186.16 feet; S 35°55108"
E, 167.64 feet, more or less, to the common lot Eine of lands of Hubbard and Shah as shown on said
Record of Survey; then leaving said common lot line S 3915749" W, 30.93 feet, more or less to the
said centerline; along said centerline; N 35°55'0&" W, 182:66; then along said centerline N
07011'3 8" W, 207.04 feet more or less to the TRUE POINT OF BEGWING.
Containing 11,279.45 square feet of land, more or less
Being also a portion of Assessor's Parcel Number 336-32013
As shown on BXHIBfI' "B" attached hereto and by this reference made a part hereof.
For: Mark Thomas and Company
y++
B � �?�
Richard Tanaka
RCE No. 23233
Dated iLQ,—18
11
LU No. 23233
UP. ( t
���"
OF C AI.�F°
Resolution 93-18
Page 55
•OB
CENTERLINE OF 1
LA LOMA DR —
T"
0
3,,,,
«0
121
>n
t= �
< 25128 LA LOMA DRIVE
APN 336-32-014
( ROS 58 M 36 )
ti
0
w
CD
00
a>
25228 LA LOMA DRIVE
APN 336-32-013
(ROS 58 M 36)
LANDS OF HU88ARD TRUST
aFES$/o�,�
25255 LA LOMA DRIVE
APN 336-32-078
RICHARD T
dVll Nr
25303 LA LOMA DRIVE �°� `p mlF�'"
APN 336-32-077 =yh
PLAT TO ACCOMPANY A LEGAL DESCRIPTION E X HIBIT
FOR ROADWAY RIGHT OF WAY
LANDS OF HUBBARD DATE
MARK THOMAS TRUST 11/01/2018 E
This Document Is Recorded
For the Benefit of the
Town of Los Altos Hills
And is Exempt from Fee
Per Government Code
Sections 6103 and 27383
When Recorded, Mail to:
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, CA 94022
Attention: City Clerk
OFFER OF RIGHT-OF-WAY DEDICATION TO THE TOWN OF LOS ALTOS HILLS
(Lands of Edward Y.C. Chan Trust)
THIS DEDICATION is made this 12th day of November , 2018, by Myong
Shin Woo, Sungkook Kim, and Meesim Lee, Trustees ("Owners"), the owners of the property
located at 25136 La Loma Drive, Los Altos Hills, California (APN 336-35-081), to and for the
benefit of the Town of Los Altos Hills, a municipal corporation ("Town").
Section 1. Owners do hereby offer to dedicate to Town for street purposes that
portion of the real property situated in the Town of Los Altos Hills, County of Santa Clara, State
of California as described and depicted in Exhibit A attached hereto ("Dedication").
Section 2. The Town hereby accepts this Dedication.
IN WITNESS WHEREOF, the Owners have properly executed, and the Town has hereby
accepted, this Dedication as follows:
OWNERS:
Date:
it- iz- �-
Myong Shin '
Date: ( (,i a
Date:
Su cook Kim `
Meesim Lee
Resolution 93-18
Page 57
This Document Is Recorded
For the Benefit of the
Town of Los Altos Hills
And is Exempt from Fee
Per Government Code
Sections 6103 and 27383
When Recorded, Mail to:
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, CA 94022
Attention: City Clerk
OFFER OF RIGHT-OF-WAY DEDICATION TO THE TOWN OF LOS ALTOS HILLS
(Lands of Edward Y.C. Chan Trust)
THIS DEDICATION is made this 0 day of 2018, b Mon
Y Y g
Shin Woo, Sungkook Kim, and Meesim Lee, Trustees ("Owners"), the owners of the property
located at 25136 La Loma Drive, Los Altos Hills, California (APN 336-35-081), to and for the
benefit of the Town of Los Altos Hills, a municipal corporation ("Town").
Section 1. Owners do hereby offer to dedicate to Town for street purposes that
portion of the real property situated in the Town of Los Altos Hills, County of Santa Clara, State
of California as described and depicted in Exhibit A attached hereto ("Dedication").
Section 2. The Town hereby accepts this Dedication.
IN WITNESS WHEREOF, the Owners have properly executed, and the Town has hereby
accepted, this Dedication as follows:
Date:
><
Date:
Date:
OWNERS:
Myong Shin o
Meesim Lee
Resolution 93-18
Page 58
TOWN OF LOS ALTOS HILLS:
Date: % (p 'xie
15 n Radford, Mayor
ATTEST:
OZWKYZ-"�
Deborah Padovan, City Clerk
Resolution 93-18 Page 59
CALIFORNIA ALL-PURPOSE 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 la A10 I/ No /gbefore me, Kit Patel NotaV Public, personally appeared
-'U VnA14 S&J'61 L i ew -5'004
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s)
jd/are subscribed to the within instrument and acknowledged to me that executed the same
in 1//,4er/their authorized capacity(ies), and that by Vs/lp4r/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.'yF KIRTI PATEL
NOTARY PUBLIC • CALIFORNIA
. ® COMMISSION # 2178864
o SANTA CLARA COUNTY
9
1
4x2a„' My Comm Exp January 27, 2021
Signature of Notary Public (Notary Seal)
OPTIONAL INFORMATION
The acknowledgment contained within this document is in accordance with California law. Any certificate of acknowledgement
performed within the State of California shall use thepreceding wordingpursuant to Civil Code rection 1189. An acknowledg-
ment cannot be affixed to a document sent by mail or otherwise delivered to a notary public, including electronic
means, whereby the signer did not personally appear before the notary public, even if the signer is known by the
notary public. In addition, the correct notarial wording can only be signed and sealed by a notary public. The seal
and signature cannot be aflsxed to a document without the correct notarial wording.
DESCRIPTION OF ATTACHED DOCUMENT CAPACITY CLAIMED BY SIGNER
pFFM of Qt 6 Mf r of &PA kr-WC,a -1t
7o ToGsbf OF I—c s Al Za 1,ltL_r
(Title of document)
Number of Pages(Including acknowledgment)
Document Date
MMXV H.WARDALE 925.786.8909 rvww.TotallyNotary.nct
L/ IndividualY
Corporate Officer
Partner
Attorney -In -Fact
Trustee
Other:
Resolution 93-18 Page 60
CALIFORNIA ALL-PURPOSE ACKNOWLEDMENT 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 SANTA CLARA )
On November 16, 2018, before me, Deborah L. Padovan, Notary Public, personally appeared John
Radford, who proved to me on the basis of satisfactory evidence to be the persor�<whose name()-
isA-tre-subscribed to the within instrument and acknowledged to me that her�eftl3ey executed the
same in his,kerhfi it authorized capacity;(;' and that by his/ tlreir signatureWon the
instrument the person, or the entity upon behalf of which the persor�wacted, 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.
DE80RAN L. PADOVAN
Commfssfor' #� 2104366
Notary Public • California
2
Santa Clara County
Signature: (Seal) Corton. res 19 2019
Resolution 93-18 Page 61
STATE OF CALIFORNIA
ss:
COUNTY OF SANTA CLARA
On , _, before me, the undersigned Notary Public, personally appeared
, personally known to me or proved to me on the basis of satisfactory evidence to
be the person whose name is subscribed to the within instrument and acknowledged to me that they
executed the same in their authorized capacity, and that the signature on the instrument the person, or the
entity upon behalf of which the person acted, executed the instrument.
WITNESS my hand and official seal.
Signature
STATE OF
NL�deSe > ss:
COUNTY OF S )
ABIGAIL MONTERROSO
a
Notary Public
Massachusetts
My Commission Expires
Jan 4, 2024
On V-)ohe &N , 20 t�befbre me, the undersigned Notary Public, personally appeared
�,P�'S l'th C.2_e , personally known to me or proved to me on the basis of satisfactory evidence to
be the person whose name is subscribed to the within instrument and acknowledged to me that they
executed the same in their authorized capacity, and that the signature on the instrument the person, or the
entity upon behalf of which the person acted, executed the instrument.
WITNESS my hand and official seal.
Signature
Resolution 93-18
Page 62
I, Deborah Padovan, duly appointed City Clerk for the Town of Los Altos Hills, do
hereby certify under PENALTY OF PERJURY under the laws of the State of
California that the foregoing is true and correct.
WITNESS my hand and official seal.
eborah Padovan, City Clerk
Date: November 16, 2018
Place: Town Hall
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, CA 94022
Resolution 93-18 Page 63
Ceded as a true_ copy
RESOLUTION 93-18 BG"
City Cie* of tt>0;;T.cYm pfl¢s Altos Hih
RESOLUTION OF THE CITY COUNCIL OF THE
TOWN OF LOS ALTOS HILLS
ACCEPTING STREET DEDICATION
(Lands of Taylor Trust, Lands of Edward Y.C. Chan Trust,
Lands of Hoffman Trust, Lands of Chu Trust, Lands of Hubbard Trust,
Lands of Ho Family Trust, Lands of Hynes Trust,
Lands of Owl Ridge Holding, LLC, Lands of Kelly Trust,
Lands of Heckmann Trust, Lands of Tiburon Terra Trust,
Lands of Kennedy Trust)
WHEREAS, Stewart N. Taylor and Katherine Taylor, Trustees, own the property located at 25044
La Loma Drive; Myong Shin Woo, Sungkook Kim, and Meesim Lee, Trustees, own the property
located at 25136 La Loma Drive; James E. Hoffman and Nancy M. Hoffman, Trustees, own the
property located at 25124 La Loma Drive; Eric S. H. Chu and Yvonne M. Chu, Trustees, own the
property located at 25182 La Loma Drive; Sidney C. Hubbard and Vallee D. Hubbard, Trustees,
own the property located at 25228 La Loma Drive; Rosanna H. Ho, Trustee, own the property
located at 25295 La Loma. Drive; Neil J. Hynes, Catherine M. Hynes, Patrick Hynes, and
Gwendolyn A. Watanabe, Trustees, own the property located at 25274 La Loma Drive; Owl Ridge
Holdings, LLC, owner, owns the property located at 25320 La Loma Drive; Wayne M. Kelly and
Sandra L. Kelly, Trustees, own the property located at 25275 La Loma Drive; Sheryl L. Heckmann,
Trustee, owns the property located at 25325 La Loma Drive; Christopher M. Welborn and
Kimberly J. O Welborn, Trustees, own the property located at 25333 La Loma Drive; Joseph S.
Kennedy and Diane Kennedy, Trustees, own the property located. at 25355 La Loma Drive
(collectively "Owners") in Los Altos Hills, California; and
WHEREAS, Owners desire that the Town of Los Altos Hills ("Town") maintain a designated
portion of La Loma Drive starting from the existing public portion of La Loma Drive at the
intersection of Summit Wood Road to and including 25355 La Loma Drive as a public road;
WHEREAS, pursuant to Section 1806 of the Streets and Highway Code, no public or private
street or road shall become a city street or road until the governing body, by resolution, has caused
the street or road to be accepted into the city street system;
WHEREAS, Owners have dedicated a certain portion of their property to the Town for right-of-
way purposes such that the Town owns all right-of-way along the designated portion of La Loma
Drive to be accepted by the Town; and
WHEREAS, the City Council has determined that acceptance of the right-of-way dedication
satisfies the requirements of state law and serves an important public purpose;
NOW, THEREFORE, the City Council of the Town of Los Altos Hills does RESOLVE as
follows:
Resolution 93-18 Page 64
Resolution 93-18 Page I
The Town hereby accepts on behalf of the public the dedication of the right-of-way described and
depicted in Attachment A hereto; and that the Mayor is hereby authorized and directed to execute
the Dedication on behalf of the Town.
The above and foregoing Resolution. was passed and adopted by the City Council of the Town of
Los Altos Hills at a regular meeting held on the 15th day of November 2018 by the following vote:
AYES: Radford, Spreen, Corrigan, Waldeck, Wu
NOES: None
ABSTAIN: None
ABSENT: None
ATTEST:
0-4�a--_
Deborah Padovan, City Clerk
BAohn
ord, Mayor
Resolution 93-18 Page 65
Resolution 93-18 Page 2
EXHIBIT "A"
Legal Description
ROADWAY RIGHT OF WAY
Lands of Edward Y.C. Chan Trust, Myong Shin Woo and Sungkook Kim and Meesim Lee, Trustees
All that certain real property situate in the Town of Los Altos Hills, County of Santa Clara, State of
California, a strip of land 30.00 feet wide as described as follows:
Beginning at the angle point and on the center line of the 40 foot Private Road, old nail set, shown
on the Record of Survey of Lands of Shah, filed December 20, 2005, Book 795 of Maps, pages 28,
also being the angle point on the centerline as shown on Parcel Map recorded in Book 312 of Maps
at Page 31 and being the TRUE POINT OF BEGINNING:
Thence leaving said True Point of Beginning, the following courses: N 40°55'52" E 142.90 feet
along said centerline; thence leaving said centerline S 58°24'48" E 30.40 feet also being a portion of
the common lot line of Lands of Chan (Parcel B) and Parcel C as shown in Parcel Map, filed
November 27, 1972, Book 312 of Maps, page 31; then S 40'55'52" W 122.75 feet; then curve to the
left with a radius of 120 feet, 39.78 feet arc length, and an angle of 18°59'30", then S 21°56'22" W
0.29 feet more or less, to the common lot line of Lands of Chan and Lands of Hoffman as shown in
the Record of Survey of Lands of Shah, filed December 20, 2005, Book 795 of Maps, pages 27 and
28, also being the southerly lot line of said Parcel B, then N 58°24'48" W 30.43 feet, more or less to
the centerline; thence N 21°56'22" E 20.28 feet (19.89 feet as shown on Record of Survey of Lands
of Shah) along said centerline, more or less, to the TRUE POINT OF BEGINNING.
Containing 4906 square feet of land, more or less
Being also a portion of Assessor's Parcel Number 336-32-081
As shown on EXHIBIT "B" attached hereto and by this reference made a part hereof.
For: Mark Thomas and Company
W
00OP, N
=-
Richard Tanaka
RCE No. 23233
Dated l (%� oq-0 l CJ
��\eROFESS/p4,gl
�2
- K.Tq F
by ��
Q
No.23233
CP�qTF OF pl.\F��'e,\P
Resolution 93-18
Page 66
\
251 1 1 LA LOMA DRIVE
APN 336-32-044
LOT 2 `P
TRACT NO. 2013 OtJ`
/ Q / 0 20 40 so
CENTERLINE OF S8.
WALES V-400
LA LOMA DR / J0A 25080 LA LOMA DRIVE
APN 336-32-031
\ LOT 1
\ \ \ \TRACT NO. 2003
00 \
TPOB
\ h
\
00 \
25136 LA LOMA DRIVE
APN 336-32-081
NQ-4yo s PARCEL B
_` o e. R 120.00 PM 312 M 31
A=1 678,30~ LANDS OF EDWARD Y.C. CHAN TRUST
o' � \
N c \ S 21'56'22" W
\ 0.29'
\ \ okofES%4,
25182 LA LOMA DRIVE \ \ �o 'ie
APN 336-32-014
( ROS 58 M 36) \ =' RICHAR z
p 3
\ \/ 25124 LA LOMA DR31 is
APN 336-32-015 ave
LAND OF HOFFMAN \ X01` CAL /
u PLAT TO ACCOMPANY A LEGAL DESCRIPTION EXHIBIT
FOR ROADWAY RIGHT OF WAY
LANDS OF EDWARD Y.C. CHAN TRUST DATE
MARK THOMAS Resolution 93-18 11/05/2018 NO
This Document Is Recorded
For the Benefit of the
Town of Los Altos Hills
And is Exempt from Fee
Per Government Code
Sections 6103 and 27383
When Recorded, Mail to:
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, CA 94022
Attention: City Clerk
OFFER OF RIGHT-OF-WAY DEDICATION TO THE TOWN OF LOS ALTOS HILLS
(Lands of Hynes Trust)
THIS DEDICATION is made this /3-y� day of ku vrw ti--- .`, 2018, by Neil J.
Hynes and Catherine M. Hynes u/a/d March 12, 2018 and Patrick Hynes, and Gwendolyn A.
Watanabe, Trustees ("Owners"), the owners of the property located at 25274 La Loma Drive,
Los Altos Hills, California (APN 336-32-065), to and for the benefit of the Town of Los Altos
Hills, a municipal corporation ("Town").
Section 1. Owners do hereby offer to dedicate to Town for street purposes that
portion of the real property situated in the Town of Los Altos Hills, County of Santa Clara, State
of California as described and depicted in Exhibit A attached hereto ("Dedication").
Section 2. The Town hereby accepts this Dedication.
IN WITNESS WHEREOF, the Owners have properly executed, and the Town has hereby
accepted, this Dedication as follows:
OWNERS:
Date: X CW br
Neil J. yne
Date:
Catherine M. Hynes
Date: << 2J(R"
Patrick Hynes y
Date: P-019 v1/ - LD:E,-;D�
G endolyn A. Watanabe
Resolution 93-18 Page 68
TOWN OF LOS ALTOS HILLS:
Date:orb ��K/
ohn Radford, Mayor
ATTEST:
Deborah Padovan, City Clerk
Resolution 93-18 Page 69
PP��nrns /Uani a
STATE OF A )
N(On,- 6n1e �/ )ss:
COUNTY OF — 1 )
On OV, , 2
Z before me, the undersigned Notary Public, personally appeared
e- , personally known to me or proved to me on the basis of satisfactory evidence to
be the person whose name is subscribed to the within instrument and acknowledged to me that they
executed the same in their authorized capacity, and that the signature on the instrument the person, or the
entity upon behalf of which the person acted, executed the instrument.
WITNESS my hand and official seal.
Signature%
-E'nrxS 'us n1c�
STATE OF A )
M0(t }�0n1ss:
COUNTY OF / )
COmmornWe.* at Pen"ania - Notary seal
PAMELA L CARR _ Notary Pubic
My CmrN9sbn Expires Apr 8, 2022
Commission Number 1023886
On OV, ,4L/before me, the undersigned Notary Public, personally appeared
GI,U & a /V r,, Llj�-hD personally known to me or proved to me on the basis of satisfactory evidence to
be the person whose name is subscribed to the within instrument and acknowledged to me that they
executed the same in their authorized capacity, and that the signature on the instrument the person, or the
entity upon behalf of which the person acted, executed the instrument.
WITNESS my hand and official seal.
Comm"mit mittr of PenrsOanla - Notary seal
PAMELA L CARR - Notary Public
/�
Signature , � � ' C
county
My CCmml Won E) Apr 8, 2022
Covlission Number 1023866
Resolution 93-18 Page 70
CALIFORNIA ALL-PURPOSE ACKNOWLEDMENT 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 SANTA CLARA
On November 15, 2018, before me, Deborah L. Padovan, Notary Public, personally appeared Neil
J. Hynes and Catherine M. Hynes, who proved to me on the basis of satisfactory evidence to be
the person(s) whose name(s) 4s -✓are subscribed to the within instrument and acknowledged to me
that 4e4ke/they executed the same in their authorized capacity(ies), and that by
their signature(s) on the instrument the person, 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.
DEBORAH L. PADOVAN
Commission # 2104366
Notary Public - California >
Santa Clan County
Signature: (Seal) M comm,
1! 2015_
Resolution 93-18 Page 71
CALIFORNIA ALL-PURPOSE ACKNOWLEDMENT 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 SANTA CLARA )
On November 16, 2018, before me, Deborah L. Padovan, Notary Public, personally appeared John
Radford, who proved to me on the basis of satisfactory evidence to be the person(<whose nam4W
is4m subscribed to the within instrument and acknowledged to me that hehshrAhey executed the
same in his4ter/their authorized capacity4es), and that by his+erh+r6r signatureK on the
instrument the person, or the entity upon behalf of which the person(<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.
joDEBORAH L. PADOVAN
Commission # 2104366
Notary Public - California
Santa Clara County
Signature: (Seal) , 19 2019
Resolution 93-18 Page 72
I, Deborah Padovan, duly appointed City Clerk for the Town of Los Altos Hills, do
hereby certify under PENALTY OF PERJURY under the laws of the State of
California that the foregoing is true and correct.
WITNESS my hand and official seal.
MERRE5ah Padovan, City Clerk
Date: November 16, 2018
Place: Town Hall
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, CA 94022
Resolution 93-18 Page 73
Cedit as a true copy
RESOLUTION 93-18 8
City Clerk of the Town of Los Altos Hills
RESOLUTION OF THE CITY COUNCIL OF THE
TOWN OF LOS ALTOS HILLS -
ACCEPTING STREET DEDICATION
(Lands of Taylor Trust, Lands of Edward Y.C. Chan Trust,
Lands of Hoffman Trust, Lands of Chu Trust, Lands of Hubbard Trust,
Lands of Ho Family Trust, Lands of Hynes Trust,
Lands of Owl Ridge Holding, LLC, Lands of Kelly Trust,
Lands of Heckmann Trust, Lands of Tiburon Terra Trust,
Lands of Kennedy Trust)
WHEREAS, Stewart N. Taylor and Katherine Taylor, Trustees, own the property located at 25044
La Loma Drive; Myong Shin Woo, Sungkook Kim, and Meesim Lee, Trustees, own the property
located at 25136 La Loma Drive; James E. Hoffman and Nancy M. Hoffman, Trustees, own the
property located at 25124 La Loma Drive; Eric S. H. Chu and Yvonne M. Chu, Trustees, own the
property located at 25182 La Loma Drive; Sidney C. Hubbard and Vallee D. Hubbard, Trustees,
own the property located at 25228 La Loma Drive; Rosanna H. Ho, Trustee, own the property
located at 25295 La Loma. Drive; Neil J. Hynes, Catherine M. Hynes, Patrick Hynes, and
Gwendolyn A. Watanabe, Trustees, own the property located at 25274 La Loma Drive; Owl Ridge
Holdings, LLC, owner, owns the property located at 25320 La Loma Drive; Wayne M. Kelly and
Sandra L. Kelly, Trustees, own the property located at 25275 La Loma Drive; Sheryl L. Heckmann,
Trustee, owns the property located at 25325 La Loma Drive; Christopher M. Welborn and
Kimberly J. O Welborn, Trustees, own the property located at 25333 La Loma Drive; Joseph S.
Kennedy and Diane Kennedy; Trustees, own the property located_ at 25355 La Loma Drive
(collectively "Owners") in Los Altos Hills, California; and
WHEREAS, Owners desire that the Town of Los Altos Hills ("Town") maintain a designated
portion of La Loma Drive starting from the existing public portion of La Loma Drive at the
intersection of Summit Wood Road to and including 25355 La Loma Drive as a public road;
WHEREAS, pursuant to Section 1806 of the Streets and Highway Code, no public or private
street or road shall become a city street or road until the governing body, by resolution, has caused
the street or road to be accepted into the city street system;
WHEREAS, Owners have dedicated a certain portion of their property to the Town for right-of-
way purposes such that the Town owns all right-of-way along the designated portion of La Loma
Drive to be accepted by the Town; and
WHEREAS, the City Council has determined that acceptance of the right-of-way dedication
satisfies the requirements of state law and serves an important public purpose;
NOW, THEREFORE, the City Council of the Town of Los Altos Hills does RESOLVE as
follows:
Resolution 93-18 Page 74
Resolution 93-18 Page 1
The Town hereby accepts on behalf of the public the dedication of the right-of-way described and
depicted in Attachment A hereto; and that the Mayor is hereby authorized and directed to execute
the Dedication on behalf of the Town.
The above and foregoing Resolution, was passed and adopted by the City Council of the Town of
Los Altos Hills at a regular meeting held on the 15th day of November 2018 by the following vote:
AYES: Radford, Spreen; Corrigan, Waldeck, Wu
NOES: None
ABSTAIN: None
ABSENT: None
ATTEST:
Deborah Padovan, City Clerk
BAohn
ord, Mayor
Resolution 93-18 Page 75
Resolution 93-18 Page 2
EXHIBIT "A"
Legal Description
ROADWAY RIGHT OF WAY
Hynes Living Trust, Neil J. Hynes and Catherine M Hynes u/a/d March 12, 2018, Trustees
All that certain real property situate in the Town of Los Altos Hills, County of Santa Clara,
California, a strip of land 30.00 feet wide as described as follows:
Beginning at the westerly corner of lands of Hynes Trust, Grand Deed recorded on March 15, 2018,
recording Document No. 23888553, also being the centerline of La Loma Drive and the common lot
line as shown on the Record of Survey of Lands of Shah, filed December 20, 2005, Book 795 of
Maps, page 27 & 28, and also being the TRUE POINT OF BEGINNING;
Thence leaving said True Point of Beginning, the following courses: N 39157'49" E 30.93 feet, also
being the, common lot line of lands of Hynes Trust and Lands of Hubbard as shown on the Record of
Survey; thence leaving common lot line S 35'55'11" E, 119.89 feet; S 57'26'18" E, 49.95 feet more
or less to the southerly lot line; S 37'05'15" W, 30.09 feet more or less to the said centerline; along
said centerline N 57'26'18" W, 53.27 feet; N 35'55'11" W, 118.05 feet to the True Point of
Beginning.
Containing 5,117.53 square feet of land, more or less
Being also a portion of Assessor's Parcel Number 336-32-065
As shown on EXHIBIT `B" attached hereto and by this reference made a part hereof.
For: Mark Thomas and Company
,� p,OFESS/pyo
By:
\V`T ti9 2�
Richard Tanaka w Q NO -23233 m
r,
RCE No. 23233 cc E�
Dated If 161 o CMI.
F �F CAL\F��
Resolution 93-18 Page 76
25228 LA LOMA DRIVE
APN 336-32-013
(ROS 58 M 36)
\ LANDS OF HUBARD /
\ / 0 20 Io so
SCALE: 1"= 40"
25274 LA LOMA DRIVE
\?�C,�o• APN 336-32-065
(ROS-795 M 27) /
T}�OB1-110.
`�LANDS OF HYNES TRUST /
/
/ \ L ss.
S. !I
!J
•O�s Si. /
CENTERLINE OF \ 99�e• /
LA LOMA DR s• F
\ 25320 LA LOMA DRIVE
APN 336-32-012
C2
QROFESS/ON
25275 LA LOMA DRIVE / y RICHARD TANA K^�
APN 336-32-069 ,.
(ROS-87 M 41) oc °'_ A
'12 31 19
/ CIAL
CAL
u PLAT TO ACCOMPANY A LEGAL DESCRIPTION EXHIBIT
FOR ROADWAY RIGHT OF WAY
L DATE
HARK THOMAS LANDS OF HYN�RoutiT98UST11/01/2018
Pal
This Document Is Recorded
For the Benefit of the
Town of Los Altos Hills
And is Exempt from Fee
Per Government Code
Sections 6103 and 27383
When Recorded, Mail to:
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, CA 94022
Attention: City Clerk
OFFER OF RIGHT-OF-WAY DEDICATION TO THE TOWN OF LOS ALTOS HILLS
(Lands of Chu Trust)
THIS DEDICATION is made this day of civ , 2018, by Eric S. H.
Chu and Yvonne M. Chu, Trustees ("Owners"), the owners of the property located at 25182 La
Loma Drive, Los Altos Hills, California (APN 336-32-014), to and for the benefit of the Town of
Los Altos Hills, a municipal corporation ("Town").
Section 1. Owners do hereby offer to dedicate to Town for street purposes that
portion of the real property situated in the Town of Los Altos Hills, County of Santa Clara, State
of California as described and depicted in Exhibit A attached hereto ("Dedication").
Section 2. The Town hereby accepts this Dedication.
IN WITNESS WHEREOF, the Owners have properly executed, and the Town has hereby
accepted, this Dedication as follows:
Date: � V ( o f -"Jk a
Date: I � v2b
OWNERS:
----I -"�
Eric S. H C u
I X�
Yvonne M. Chu
Resolution 93-18
Page 78
TOWN OF LOS ALTOS HILLS:
Date:
J Radford, Mayor
ATTEST:
WWI 11 No I AN. M-
1 -M..
Resolution 93-18 Page 79
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 Sg �* �i )
On �(o I 1 before me, �wa"� k' jP4 (' 2
(insert name and tit a of the officer)
personally appeared E/' � c S, �• C6, voe'(^e i"\ C'
who proved to me on the basis of satisfactory evidence to be the perso hose name(Ds/>
subscribe to the within instrument and acknowledged tothat he/she a xecuted the same in
his/her/ ei authorized capacity(, and that by his/her ei)signaturg S. on the instrument the
perso s , or the entity upon behalf of which the person 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. EDWARD RUSSELL
'"' Commission # 2130264
i Notary Public - California z
z �'' , y^ Santa Clara County
7L� My Comm. Ex fres Oct 15, 201
Signature v/�' (Seal)
Resolution 93-18 Page 80
CALIFORNIA ALL-PURPOSE ACKNOWLEDMENT 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 SANTA CLARA )
On November 16, 2018, before me, Deborah L. Padovan, Notary Public, personally appeared John
Radford, who proved to me on the basis of satisfactory evidence to be the persona f whose name,e
is-/= subscribed to the within instrument and acknowledged to me that heAsh y executed the
same in his�ir authorized capacityAos , and that by his/fir signatur4s)- on the
instrument the person, or the entity upon behalf of which the perso*) 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.
rA DEBORAH L. PADOVAN
CommlSSion #E 2104366
Notary Public • California
Signature: (Seal) Santa Clara County
MV . Ewhs 19,201 9
Resolution 93-18 Page 81
I, Deborah Padovan, duly appointed City Clerk for the Town of Los Altos Hills, do
hereby certify under PENALTY OF PERJURY under the laws of the State of
California that the foregoing is true and correct.
WITNESS my hand and official seal.
ail -
Deborah Padovan, City Clerk
Date: November 16, 2018
Place: Town Hall
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, CA 94022
Resolution 93-18 Page 82
CerMed as a true copy
RESOLUTION 93-18 B
4CCrk of �thTown of Los Altos HN1s'
RESOLUTION OF THE CITY COUNCIL OF THE
TOWN OF LOS ALTOS HILLS --- - - -
ACCEPTING STREET DEDICATION
(Lands of Taylor Trust, Lands of Edward Y.C. Chan Trust,
Lands of Hoffman Trust, Lands of Chu Trust, Lands of Hubbard Trust,
Lands of Ho Family Trust, Lands of Hynes Trust,
Lands of Owl Ridge Holding, LLC, Lands of Kelly Trust,
Lands of Heckmann Trust, Lands of Tiburon Terra Trust,
Lands of Kennedy Trust)
WHEREAS, Stewart N. Taylor and Katherine Taylor, Trustees, own the property located at 25044
La Loma Drive; Myong Shin Woo, Sungkook Kim, and Meesim Lee, Trustees, own the property
located at 25136 La Loma Drive; James E. Hoffman and Nancy M. Hoffman, Trustees, own the
property located at 25124 La Loma Drive; Eric S. H. Chu and Yvonne M. Chu, Trustees, own the
property located at 25182 La Loma Drive; Sidney C. Hubbard and Vallee D. Hubbard, Trustees,
own the property located at 25228 La Loma Drive; Rosanna H. Ho, Trustee, own the property
located at 25295 La Loma. Drive; Neil J. Hynes, Catherine M. Hynes, Patrick Hynes, and
Gwendolyn A. Watanabe, Trustees, own the property located at 25274 La Loma Drive; Owl Ridge
Holdings, LLC, owner, owns the property located at 25320 La Loma Drive; Wayne M. Kelly and
Sandra L. Kelly, Trustees, own the property located at 25275 La Loma Drive; Sheryl L. Heckmann,
Trustee, owns the property located at 25325 La Loma Drive; Christopher M. Welborn and
Kimberly J. O Welborn, Trustees, own the property located at 25333 La Loma Drive; Joseph S.
Kennedy and Diane Kennedy, Trustees, own the property located at 25355 La Loma Drive
(collectively "Owners") in Los Altos Hills, California; and
WHEREAS, Owners desire that the Town of Los Altos Hills ("Town") maintain a designated
portion of La Loma Drive starting from the existing public portion of La Loma Drive at the
intersection of Summit Wood Road to and including 25355 La Loma Drive as a public road;
WHEREAS, pursuant to Section 1806 of the Streets and Highway Code, no public or private
street or road shall become a city street or road until the governing body, by resolution, has caused
the street.or road to be accepted into the city street system;
WHEREAS, Owners have dedicated a certain portion of their property to the Town for right-of-
way purposes such that the Town owns all right-of-way along the designated portion of La Loma
Drive to be accepted by the Town; and
WHEREAS, the City Council has determined that acceptance of the right-of-way dedication
satisfies the requirements of state law and serves an important public purpose;
NOW, THEREFORE, the City Council of the Town of Los Altos Hills does RESOLVE as
follows:
Re olption 9 -18 Pag 83
Resolution 93-38 Page
The Town hereby accepts on behalf of the public the dedication of the right-of-way described and
depicted in Attachment A hereto; and that the Mayor is hereby authorized and directed to execute
the Dedication on behalf of the Town.
The above and foregoing Resolution was passed and adopted by the City Council of the Town of
Los Altos Hills at a regular meeting held on the 15th day of November 2018 by the following vote:
AYES: Radford, Spreen, Corrigan, Waldeck, Wu
NOES: None
ABSTAIN: None
ABSENT: None
ATTEST:
Deborah Padovan, City Clerk
BAohn
ord, Mayor
Resolution 93-18 Page 84
Resolution 93-18 Page 2
EXHIBIT "A"
Legal Description
ROADWAY RIGHT OF WAY
Lands of Eric S. H. and Yvonne M. Chu Trust, Eric S. H. and Yvonne M Chu, Trustees
All that certain real property situate in the Town of Los Altos Hills, County of Santa Clara, State of
California, a strip of land 30.00 feet wide as described as follows:
Beginning on the center line of the 40 foot Private Road, old nail set, shown on the Record of Survey
of Lands of Shah, filed December 20, 2005, Book 795 of Maps, pages 27 and 28, thence leaving said
old nail following S 21°56'22" W 35.11 feet along said centerline to the TRUE POINT OF
BEGINNING:
Thence leaving said True Point of Beginning, the following courses: S 58024'48" E 30.43 feet also
being a portion of the common lot line of lands of Chu and Hoffman as shown on the said Record of
Survey, thence leaving common lot line S 21°56'22" W 198.23 feet, more or less, to the common lot
line of lands of Chu and Hubbard as shown on said Record of Survey, then leaving said common lot
line N 60°09'41" W 30.29 feet ,also being a portion of the common lot line of lands of Chu and
Hubbard, more or less to the said centerline, then along said centerline N 21°56122" E 199.17 feet
more or less to the TRUE POINT OF BEGINNING.
Containing 5961 square feet of land, more or less
Being also a portion of Assessor's Parcel Number 336-32-014
As shown on EXHIBIT `B" attached hereto and by this reference made a part hereof.
For: Mark Thomas and Company
�oQ�,OFESS/QNq�
K. T9�L F7.
By: c No. 23233 m
Richard Tanaka Ev,f lg
RCE No. 23233 CIVIC �Q
9TF OF CA
Dated �.
Resolution 93-18 Page 85
POB (OLD NAIL)
S 21056'22" W
35.11'
TPOB
25179 LA LOMA DRIVE /
APN 336-32-045 /
LOT 3
\ TRACT NO. 2043
\ Q
Q
�A
N
r
S 15.9
25136 LA LOMA DRIVE
APN 336-32-081
PARCEL B
?g, PM 312 M 31
8 ' 0 20 40 so
\ - - scAt.e 1"-40"
�-1A1
� So\ti
�S8
25182 LA LOMA DRIVE
APN 336-32-014
(ROS 58 M 36)
LANDS OF CHU TRUST
I \
I
25228 LA LOMA DRIVE
APN 336-32-013
LANDS OF HUBBARD
I �
I
u PLAT TO ACCOMPANY A LEGAL DESCRIPTION EXHIBIT
FOR ROADWAY RIGHT OF WAY
■ ■
HARKTHOHAS LANDS OF CHU TRUST DATE B
Resolution 93-18 11/05/2018 Page ao
This Document Is Recorded
For the Benefit of the
Town of Los Altos Hills
And is Exempt from Fee
Per Government Code
Sections 6103 and 27383
When Recorded, Mail to:
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, CA 94022
Attention: City Clerk
OFFER OF RIGHT-OF-WAY DEDICATION TO THE TOWN OF LOS ALTOS HILLS
(Lands of Ho Family Trust)
THIS DEDICATION is made this X day of i,6Vw, �O , 2018, by Rosanna H.
Ho, Trustee ("Owner"), the owner of the property located at 25295 La Loma Drive, Los Altos
Hills, California (APN 336-32-079), to and for the benefit of the Town of Los Altos Hills, a
municipal corporation ("Town").
Section 1. Owner does hereby offer to dedicate to Town for street purposes that
portion of the real property situated in the Town of Los Altos Hills, County of Santa Clara, State
of California as described and depicted in Exhibit A attached hereto ("Dedication").
Section 2. The Town hereby accepts this Dedication.
IN WITNESS WHEREOF, the Owner has properly executed, and the Town has hereby accepted,
this Dedication as follows:
OWNER:
Date:
Rosanna H. Ho
Resolution 93-18
Page 87
TOWN OF LOS ALTOS HILLS:
Date: lI f '-;'v f�
ohn Radford, Mayor
ATTEST:
&6d&
Deborah Padovan, City Clerk
LDEBORAH L. PADOVAN
Commiaaion #� 2104366
Notary Public • California
Santa Clara County
M COMM. 1 area A r 19 2019
Resolution 93-18 Page 88
CALIFORNIA ALL-PURPOSE ACKNOWLEDMENT 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 SANTA CLARA
On November 16, 2018, before me, Deborah L. Padovan, Notary Public, personally appeared John
Radford, who proved to me on the basis of satisfactory evidence to be the person(.a'f whose name, e)-
is/afe-subscribed to the within instrument and acknowledged to me that he/fey executed the
same in his/heir authorized capacity0esf, and that by his/he4thek signature( on the
instrument the person, or the entity upon behalf of which the personeacted, 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.
DEBORAH,L :.PIIDOW
Commission'0 2104366
I Notary Public • California =
Santa Clara County �
Signature: (Seal) ItComm.ExPifes APr 19, 2019_
Resolution 93-18 Page 89
CALIFORNIA ALL-PURPOSE ACKNOWLEDMENT 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 SANTA CLARA ) / 00
On November ;b , 2018, before me, L7��+ n L- 1,dQlc4e) , Notary Public,
personally appeared Rosanna H. Ho, who proved to me on the basis of satisfactory evidence to be
the personNwhose nameN is/afe-subscribed to the within instrument. and acknowledged to me
that 4w/she/tler executed the same in his/herMteir authorized capacity(ies), and that by
trie/her/thetrsignature(s�on the instrument the person, or the entity upon behalf of which the
person(cted, 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.
DEBORAH 4L.;,PADOVAN
Commisilon x'2104366
Notary Public • California i
Santa Clara County
Signature: (Seal) Comm. LIM Apr 19, 2019.
Resolution 93-18 Page 90
I, Deborah Padovan, duly appointed City Clerk for the Town of Los Altos Hills, do
hereby certify under PENALTY OF PERJURY under the laws of the State of
California that the foregoing is true and correct.
WITNESS my hand and official seal.
a"d pe��' /
Deborah Padovan, City Clerk
Date: November 16, 2018
Place: Town Hall
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, CA 94022
Resolution 93-18 Page 91
Certified as a true copy
RESOLUTION 93-18 gy
���., ZL
City Clerk of ftwToo of I os AN Hills
RESOLUTION OF THE CITY COUNCIL OF THE
TOWN OF LOS ALTOS HILLS --
ACCEPTING STREET DEDICATION
(Lands of Taylor Trust, Lands of Edward Y.C. Chan Trust,
Lands of Hoffman Trust, Lands of Chu Trust, Lands of Hubbard Trust,
Lands of Ho Family Trust, Lands of Hynes Trust,
Lands of Owl Ridge Holding, LLC, Lands of Kelly Trust,
Lands of Heckmann Trust, Lands of Tiburon Terra Trust,
Lands of Kennedy Trust)
WHEREAS, Stewart N. Taylor and Katherine Taylor, Trustees, own the property located at 25044
La Loma Drive; Myong Shin Woo, Sungkook Kim, and Meesim Lee, Trustees, own the property
located at 25136 La Loma Drive; James E. Hoffman and Nancy M. Hoffman, Trustees, own the
property located at 25124 La Loma Drive; Eric S. H. Chu and Yvonne M. Chu, Trustees, own the
property located at 25182 La Loma Drive; Sidney C. Hubbard and Vallee D. Hubbard, Trustees,
own the property located at 25228 La Loma Drive; Rosanna H. Ho, Trustee, own the property
located at 25295 La Loma. Drive; Neil J. Hynes, Catherine M. Hynes, Patrick Hynes, and
Gwendolyn A. Watanabe, Trustees, own the property located at 25274 La Loma Drive; Owl Ridge
Holdings, LLC, owner, owns the property located at 25320 La Loma Drive; Wayne M. Kelly and
Sandra L. Kelly, Trustees, own the property located at 25275 La Loma Drive; Sheryl L. Heckmann,
Trustee, owns the property located at 25325 La Loma Drive; Christopher M. Welborn and
Kimberly J. O Welborn, Trustees, own the property located at 25333 La Loma Drive; Joseph S.
Kennedy and Diane Kennedy; Trustees, own the property located. at 25355 La Loma Drive
(collectively "Owners") in Los Altos Hills, California; and
WHEREAS, Owners desire that the Town of Los Altos Hills ("Town") maintain a designated
portion of La Loma Drive starting from the existing public portion of La Loma Drive at the
intersection of Summit Wood Road to and including 25355 La Loma Drive as a public road;
WHEREAS, pursuant to Section 1806 of the Streets and Highway Code, no public or private
street or road shall become a city street or road until the governing body, by resolution, has caused
the street or road to be accepted into the city street system;
WHEREAS, Owners have dedicated a certain portion of their property to the Town for right-of-
way purposes such that the Town owns all right-of-way along the designated portion of La Loma
Drive to be accepted by the Town; and
WHEREAS, the City Council has determined that acceptance of the right-of-way dedication
satisfies the requirements of state law and serves an important public purpose;
NOW, THEREFORE, the City Council of the Town of Los Altos Hills does RESOLVE as
follows:
Resolution 93-18 Page 92
Resolution 93-18 Page l
The Town hereby accepts on behalf of the public the dedication of the right-of-way described and
depicted in Attachment A hereto; and that the Mayor is hereby authorized and directed to execute
the Dedication on behalf of the Town.
The above and foregoing Resolution, was passed and adopted by the City Council of the Town of
Los Altos Hills at a regular meeting held on the 15th day of November 2018 by the following vote:
AYES: Radford, Spreen, Corrigan, Waldeck, Wu
NOES: None
ABSTAIN: None
ABSENT: None
BAohn
ord, Mayor
ATTEST:
Deborah Padovan, City Clerk
Resolution 93-18 Page 93
Resolution 93-18 Page 2
EXHIBIT "A"
Legal Description
ROADWAY RIGHT OF WAY
Lands of The Rosanna H. Ho Family Trust UTA 8/15/2000, Ronna H. Ho, Trustee
All that certain real property situate in the Town of Los Altos Hills, County of Santa Clara, State of
California, a strip of land 30.00 feet wide as described as follows:
Beginning at the most northerly parcel of lands as shown on the Record of Survey, filed July 26,
Book 240 of Maps, pages 38, found 1" iron pipe, thence N 38°28'43" E 20.11 feet more or less to
the centerline of La Loma Drive, and also being the TRUE POINT OF BEGINNING:
Thence leaving said True Point of Beginning, the following courses: along said centerline S
35055'08" E 20.77 feet; thence leaving said centerline S 38°28'43" W, 31.15 feet more or less to the
southeasterly lot line of lands of Rosanna H. Ho Family Trust, Grant Deed No. 18539919 recorded
August 24, 2005; thence leaving said southeasterly lot line N 35055108" W, 20.77 feet; N 38028143"
E, 31.15 feet more or less to the TRUE POINT OF BEGINING.
Containing 623 square feet of land, more or less
Being also a portion of Assessor's Parcel Number 336-32-079
As shown on EXHIBIT `B" attached hereto and by this reference made a part hereof.
For: Mark Thomas and Company
By: �--r
Richard Tanaka
RCE No. 23233
Dated t ��
K.
cl:)T,q�9 Fes\
cam ym
No. 23233
Exp. �c
f
OFCA
Resolution 93-18
Page 94
N 38'28'43" E
20.11' —�
POB 1" IRON PIPE FOUND
N 38'28'43" E
11.04'
\ 25228 LA LOMA DRIVE
\ APN 336-32-013
25303 LA LOMA DRIVE /
APN 336-32-077
(ROS 111 M 2) /
N 35'55'08" W
20.77'
/
/
/
/
I /
CENTERLINE OF /
LA LOMA DR /
�s ao so
SCALEt 1"�30"
— TPOB /
/ S 35'55'08" E
20.77'
S 38'28'43" W
31.15'
Ci I
25274 LA LOMA DR
F APN 336-32-065
o,� (ROS 795 M 27)
/ <9
\ <1
\ 9 X90
\ ` Tr
\ O�
\ �L
25295 LA LOMA DRIVE
APN 336-32-079
PARCEL 1
ROS -866 M 39
LANDS OF HO FAMILY TRUST
25275 LA LOMA DRIVE
APN 336-32-069
(ROS 87 M 41)
u PLAT TO ACCOMPANY A LEGAL DESCRIPTION
FOR ROADWAY RIGHT OF WAY
LANDS OF HO FAM L`BUST DATE
MARK THOMAS esol, ton 9TFUST 11/05/2018
QRpFESS/pN
ICH14 �UNAKeA'�—
CiNk
CF CAL 10
EXH161T
Paged