Loading...
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