Loading...
HomeMy WebLinkAbout58-19RESOLUTION 58-19 RESOLUTION OF THE CITY COUNCIL OF THE TOWN OF LOS ALTOS HILLS ACCEPTING DEDICATION OF RIGHT-OF-WAY EASEMENT (Lands of DD Stonebrook Drive LLC) WHEREAS, DD Stonebrook Drive LLC, a California Limited Liability Company ("Owner"), owner of the property located at 12355 Stonebrook Drive, Los Altos Hills, California; and WHEREAS, Section 10-2.1202 of the Los Altos Hills Municipal Code ("Code") authorizes the Planning Director or Planning Commission to require dedication of a right-of-way of sufficient width to conform to current Town standards whenever a site development permit is requested for a lot which was created prior to January 1, 1973 and where the driveway or contiguous road rights-of-way are substandard; and WHEREAS, pursuant to Section 10-2.1202, Owner has offered to dedicate a certain portion of their property to the Town for right-of-way purposes; and WHEREAS, the City Council has determined that acceptance of the right-of- way easement dedication satisfies the requirements of the Code and serves an important public purpose; NOW, THEREFORE, the City Council of the Town of Los Altos Hills does RESOLVE as follows: The Town hereby accepts on behalf of the public the dedication of the right-of-way easement 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 passed and adopted by the City Council of the Town of Los Altos Hills at a regular meeting held on the 19th day of September 2019, by the following vote: AYES: Spreen, Wu, Corrigan, Tankha, Tyson NOES: None ABSENT: None ABSTAIN: None BY: G - Roger Spre , May r ATTEST: Deborah Padovan, City Clerk Resolution 58-19 Page I 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 EASEMENT DEDICATION TO THE TOWN OF LOS ALTOS HILLS (Lands of DD Stonebrook Drive, LLC) THIS DEDICATION is made this day of din Lt,1- , 2019, by DD Stonebrook Drive LLC, a California Limited Liability Company ("Owner"), the owner of the property located at 12355 Stonebrook Drive, Los Altos Hills, California, 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 an easement for street right of way purposes and incidents thereto 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:/4 Db S ebrook Drive LLC (Signature) Authorize Agent Name Resolution 58-19 Page 2 Date: d (0 ani ATTEST: Deborah L. Padovan, City Clerk TOWN OF LOS ALTOS HILLS: Resolution 58-19 er Spr en, Mayor Page 3 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 September 26, 2019, before me, Deborah L. Padovan, Notary Public, personally appeared Roger Spreen, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person, or the entity upon behalf of which the person(s) acted, executed the instrument. 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 Notary Public . California S a e Santa Clara County X Commission k 1282419 " My Comm. Expires Apr 19, 2023 Resolution 58-19 Page 4 �(�OF W IONq� � yG m EXHIBIT "A" No. 32912 LEGAL DESCRIPTION x� FOR RIGHT OF WAY EASEMENT DEDICATION C/ V \�- ��Q LANDS OF DUTCHINTS DEVELOPMENT, LLC 9�F OF CA��F12355 STONEBROOK DRIVE, LOS ALTOS HILLS, CA APN 336-28-003 EASEMENTS OVER CERTAIN REAL PROPERTY SITUATE IN THE TOWN OF LOS ALTOS HILLS, COUNTY OF SANTA CLARA, STATE OF CALIFORNIA; PORTIONS OF THE "3.619 AC±" PARCEL SHOWN ON RECORD OF SURVEY, FILED IN BOOK 19 OF MAPS AT PAGE 7, RECORDED ON JULY 20, 1948, SANTA CLARA COUNTY RECORDS, MORE PARTICULARLY DESCRIBED AS FOLLOWS: AREA #1 COMMENCING AT THE MOST NORTHERLY CORNER OF SAID PARCEL; THENCE ALONG THE NORTHEASTERLY LINE OF SAID PARCEL, SOUTH 17°46'00" EAST 30.00 FEET TO A POINT IN THE NORTHEASTERLY LINE OF SAID PARCEL, ALSO BEING THE TRUE POINT OF BEGINNING; THENCE LEAVING SAID LINE, ACROSS SAID PARCEL THE FOLLOWING TWO (2) COURSES: 1. SOUTH 72°14'00" WEST 84.84 FEET PARALLEL WITH THE CENTERLINE OF EL MONTE AVENUE AND 30.00 FEET SOUTHEASTERLY THEREOF, RIGHT ANGLE MEASURE; 2. SOUTH 41°48'00" WEST 331.10 FEET PARALLEL WITH THE CENTERLINE OF EL MONTE AVENUE AND 30.00 FEET SOUTHEASTERLY THEREOF, RIGHT ANGLE MEASURE, TO A POINT IN THE SOUTHWESTERLY LINE OF SAID PARCEL; THENCE ALONG SOUTHWESTERLY LINE OF SAID PARCEL NORTH 15°30'00" WEST 11.88 FEET TO A POINT IN THE SOUTHERLY RIGHT OF WAY LINE OF EL MONTE AVENUE; THENCE LEAVING SOUTHWESTERLY LINE AND ALONG SAID SOUTHERLY RIGHT OF WAY LINE, ACROSS SAID PARCEL THE FOLLOWING TWO (2) COURSES: 1. NORTH 41°48'00" EAST 327.40 FEET PARALLEL WITH THE CENTERLINE OF EL MONTE AVENUE AND 20.00 FEET SOUTHEASTERLY THEREOF, RIGHT ANGLE MEASURE; 2. NORTH 72°14'00" EAST 87.56 FEET PARALLEL WITH THE CENTERLINE OF EL MONTE AVENUE AND 30.00 FEET SOUTHEASTERLY THEREOF, RIGHT ANGLE MEASURE, TO A POINT IN THE NORTHEASTERLY LINE OF SAID PARCEL; THENCE ALONG NORTHEASTERLY LINE OF SAID PARCEL, SOUTH 17°46'00" EAST 10.00 FEET TO THE TRUE POINT OF BEGINNING. CONTAINING 4,154 SQUARE FEET, MORE OR LESS. AREA #2 BEGINNING AT THE MOST EASTERLY CORNER OF SAID PARCEL; THENCE ALONG THE SOUTHEASTERLY LINE OF SAID PARCEL, SOUTH 10°20'00" WEST 13.21 FEET TO A POINT ON THE SOUTHEASTERLY LINE OF SAID PARCEL; THENCE LEAVING SAID LINE, AND ACROSS SAID PARCEL, ALONG A TANGENT CURVE TO THE RIGHT, WHOSE RADIUS POINTS BEARS NORTH 45°54'58" EAST 50 FEET, THROUGH A CENTRAL ANGLE OF 63°09'43" AND AN ARC LENGTH OF 55.12 FEET TO A POINT ON THE NORTHEASTERLY LINE OF SAID PARCEL; THENCE ALONG SAID NORTHEASTERLY LINE OF SAID PARCEL NORTH 84°00'00" EAST 11.36 FEET TO THE BEGINNING OF A TANGENT CURVE TO THE LEFT; THENCE ALONG SAID TANGENT CURVE, WHOSE RADIUS POINTS BEARS SOUTH 64°00'25" EAST 40 FEET, THROUGH A CENTRAL ANGLE OF 58°59'43" AND AN ARC LENGTH OF 41.19 FEET TO THE POINT OF BEGINNING. LC ENGINEERING Resolution 58-19 Page 5 598 E Santa Clara St, Suite 270, San Jose, CA 95112 P(408) 806-7187 / F(408) 583-4006 SHEET 1 OF 3 CONTAINING 482 SQUARE FEET, MORE OR LESS. SEE EXHIBIT B FOR THE ACCOMPANYING PLAT, ATTACHED HERETO AND MADE A PART HEREOF. BASIS OF BEARINGS: THE BEARINGS USED IN THIS DESCRIPTION ARE BASED ON THE SOUTHWESTERLY LINE OF THE 3.619 ACRE PARCEL AS SHOWN AND MONUMENTED IN BOOK 19 OF MAPS, PAGE 7, SANTA CLARA COUNTY RECORDS, TAKEN AS N36°46'00"W. PREPARED BY, OR UNDER THE SUPERVISION OF WAAN CHUI. / QROFESSIW. ONq\ G� No. 32912 �9l C/ s F OF C LC ENGINEERING Resolution 58-19 598 E Santa Clara St, Suite 270, San Jose, CA 95112 SHEET 2 OF 3 PREPARED ON AUGUST 16, 2019 LC ENGINEERING H. W. CHUI RCE NO. 32912 EXPIRATION DATE 06/30/2020 P(408) 806-7187 / F(408) 583-4006 Page 6 PROPERTY LINE -- EXISTING RIGHT OF WAY NEW EASEMENT LINE ----- CENTERLINE �5 NN - EXHIBIT "B" .MONtE AYEtAti _ ® AREAS TO BE DEDICATED • FOUND 3/4" IP W/ CAP LS 4850 UNLESS OTHERWISE NOTED POB POINT OF BEGINNING POC POINT OF COMMENCEMENT TPOB TRUE POINT OF BEGINNING ' R/W RIGHT OF WAY 61 FD FOUND AC ACRES ��2:14wp0�,POC 10 Op 1s_ ?o• 8A O 70. 00 �� O � DEDICATION AREA #1 X00 = 4,154 SF VICINITY MAP NOT TO SCALE BASIS OF BEARINGS THE BEARINGS SHOWN ON THIS PLAT ARE BASED ON THE SOUTHWESTERLY LINE OF THE 3.619 ACRE PARCEL AS SHOWN AND MONUMENTED IN BOOK 19 OF MAPS, PAGE 7, SANTA CLARA ,COUNTY RECORDS, TAKEN AS N36'46'00"W. FARRUGIA AUGUSTIN J DOC 20740341 \ s6A oo2s E' r DD STONEBROOK DRIVE LLC N84'00'00"E� 105.96' DOC 24206148 DEDICATION AREA 42 WO.So S15'30'00"E 120.06' 3.EASS A(C± PAINCEL FD 3/4" IP APN 336-28-003 W/ CAP = 482 SF� L=55.12', R=50.00'`�i// A=63'09'43", T=30.74' GROSS; 156,951.± SF (3.603± ACRES)* NET; 144,035± SF (3.307± ACRES) INCLUDE THE EXISTING HALF—WIDTH OF EL MONTE AVENUE RIGHT OF WAY /Npp o� N27'00'00"E 32.00' 0 F, FD 3/4" IP �y0 , FD 1" OPEN IP S85�00'00� 99.55) •'LQ. /_ W/ CAP 9 bc�` - -MY= WINKLER SCOTT.09, GRAPHIC SCALE MCNULTY MAURA 9 0 45 90 180 DOC 13550708 FD 3/4" IP OPEN 1 inch = 90 ft. L=41.19', 11.36' R=40.00' A=58'59'43" T=Z2.621 OW SPO A � -- F`— FD 3/4" OPEN IP `13.21' TING CHUNG YU DOC 17958354 �3 PLAT TO ACCOMPANY LEGAL DESCRIPTION FOR RIGHT OF WAY EASEMENT DEDICATION ENGINEERING DUTCHINTS DEVELOPMENT, INC 598 E Santa Clara St #270 12355 STONEBROOK DRIVE San ,lose, CA 95112 86-71 Los Altos Hills APN 336-28-003 California Faxn (408) 583-400687 SCAM 1" = 90' 1 DATE: 08/16/19 DRWO. NAME:PR esolution 58-19 SHEET 3 3 Page 7 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 Santo:Mara On L{ LUI �Lb , 201before me tE� t iu . ASI - �� ,Notary Public, persona y appeared , , who proved to me on the basis of satisfactory evidence to be the p on(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person, or the entity upon behalf of which the person(s) acted, executed the instrument: I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature: Resolution 58-19 RUBY G. GULAPA•NG0 Notary Public -California (Seal) Santa Clara County Commission N 2212754 My Comm. Expires Sep 3, 2021 Page 8 Certified as a true- copy RESOLUTION 58-19 By. . RESOLUTION OF THE CITY COUNCIL OF TH Cork ff the To&W-0 f Los Altos Hills TOWN OF LOS ALTOS HILLS ACCEPTING DEDICATION OF RIGHT-OF-WAY EASEMENT _ _.___..... (Lands of DD Stonebrook Drive LLC) WHEREAS, DD Stonebrook Drive LLC, a California Limited Liability Company ("Owner"), owner of the property located at 12355 Stonebrook Drive, Los Altos Hills, California; and WHEREAS, Section 10-2.1202 of the Los Altos Hills Municipal Code ("Code") authorizes the Planning Director or Planning Commission to require dedication of a right-of-way of sufficient width to conform to current Town standards whenever a site development permit is requested for a lot which was created prior to January 1, 1973 and where the driveway or contiguous road rights-of-way are substandard; and WHEREAS, pursuant to Section 10-2.1202, Owner has offered to dedicate a certain portion of their property to the Town for right-of-way purposes; and WHEREAS, the City Council has determined that acceptance of the right-of- way easement dedication satisfies the requirements of the Code and serves an important public purpose; NOW, THEREFORE, the City Council of the Town of Los Altos Hills does RESOLVE as follows: The Town hereby accepts on behalf of the public the dedication of the right-of-way easement 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 passed and adopted by the City Council of the Town of Los Altos Hills at a regular meeting held on the 191h day of September 2019, by the following vote: AYES: Spreen, Wu, Corrigan, Tankha, Tyson NOES: None ABSENT: None ABSTAIN: None ATTEST: Deborah,Padovao, City Clerk t BY: 'G Roger Spre , May r Resolution 58-19 Resolution 58-19 Page 9 Page 1 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: September 26, 2019 Place: Town Hall Town of Los Altos Hills 26379 Fremont Road Los Altos Hills, CA 94022 Resolution 58-19 Page 10