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