Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
58-11
• RESOLUTION NO. 58-11 RESOLUTION OF THE CITY COUNCIL OF THE TOWN OF LOS ALTOS HILLS ACCEPTING GRANT OF PUBLIC UTILITY EASEMENTS (Lands of Morgan,Lands of Chou,Lands of Kalbach) WHEREAS, Michael and Wen-San-Lee Morgan ("Owners"), are the owners of the property commonly known as 13209 W. Sunset Drive, Los Altos Hills, California; and WHEREAS, Hsun and Aiko Chou ("Owners"), are the owners of the property commonly know as 13211 W. Sunset Drive, Los Altos Hills, California; and WHEREAS, Gary and Sherron Kalbach ("Owners"), are the owners of the property commonly known as 13300 Burke Road, Los Altos Hills, California; and WHEREAS, Owners have offered to grant to the Town the easement for the construction, operation and maintenance of future public utility facilities, for general public use ("Public Utility Easement"); and WHEREAS, the City Council has determined it is necessary and proper and in the public interest to accept the grant of the Public Utility Easement; NOW,THEREFORE,the City Council of the Town of Los Altos Hills does RESOLVE as follows: Section 1. The Town hereby accepts on behalf of the public, and for the purposes therein described,the Grant of Public Utility Easement attached to this Resolution as Attachment 2. Section 2. The Town shall accept, and the Mayor is hereby authorized and directed to execute,the Grant of Public Utility Easements. 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 20th day of October, 2011 by the following vote: AYES: Summit, Larsen, Mordo, Radford, Waldeck NOES: None ABSTAIN: None ABSENT: None BY: Ginger , it, ayor ATTEST: / / ~Deborah L.=Pado'van, City Clerk Resolution No.58-11 Page 1 • • 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 GRANT OF PUBLIC UTILITY EASEMENT TO THE TOWN OF LOS ALTOS HILLS (Lands of Morgan/Lands of Chou/Lands of Kalbach) THIS GRANT OF EASEMENT is made this c Orday of Oa*be<2011,by: Michael Morgan and Wen-San-Lee Morgan, husband and wife as community property with right of survivorship ("Owners"), owners of the property commonly known as 13209 W. Sunset Drive, Los Altos Hills, California; Hsun-Kwei Chou and Aiko Takizawa Chou, as trustee of the Hsun and Aiko Chou Revocable Living Trust, U/D/T/April 15, 1982, filed March 28, 2003 ("Owners"), owners of the property commonly known as 13211 W. Sunset Drive, Los Altos Hills, California; Gary W. Kalbach and Sherron Kalbach, as trustees of the Kalbach Family Trust Dated,February 12, 2002("Owners"), owners of the property commonly known as 13300 Burke Road, Los Altos Hills, California; to and for the benefit of the Town of Los Altos Hills, a municipal corporation("Town"). Section 1. Above mentioned three owners do hereby offer to grant to Town a perpetual right and nonexclusive easement for the construction, operation and maintenance of future public utility facilities, together with right of access thereto, on, under, over, along and through the real property situated in the Town of Los Altos Hills, County of Santa Clara, State of California as described and depicted in Exhibits A attached hereto ("Easements"). Section 2. Owners shall not allow the placement or construction of any structures or improvements on the Easements property. Section 3. The Town hereby accepts the grant of the Easements. [Next Page] Resolution No.58-11 Page 2 • IN WITNESS WHEREOF, the Owner has properly executed, and the Town has hereby accepted,this grant of the Easement as follows: OWNERS: Cmc amt-Act-t0 Date: 9/Sit -- Michael Morgan 13209 W. Sunset Drive,Los Altos Hills, CA 94022 Date: VIVI I �. — Wen-San-Lee Morgan 13209 W. Sunset Drive, Los Altos Hills, CA 94022 Date: 97.11 ( ( -� . (/ Hsun-Kwei Chou 13211 `tins; Drive, Los A Hills, CA 94022 Date: 9//q /// [� � v � Aiko Takizawa Chou 13211 W. Sunset Drive,Los Altos Hills, CA 94022 Date: 7/2 Gary . Kalbach ' 13 Burke Road, Los Altos Hills, CA 94022 Date:VD-- Sherron Kalbach 13300 Burke Road, Los Altos Hills, CA 94022 TOWN OF LOS ALTOS HILLS: Date: Ginger Summit, Mayor ATTEST: Deborah Padovan, City Clerk Resolution No.58-11 Page 3 • • Exhibit "A" LEGAL DESCRIPTION FOR 10 ' PUBLIC UTLITY EASEMENT OVER 13300 BURKE ROAD Grant Deed Doc. No. 16129422) LOS ALTOS HILLS, CALIFORNIA A PORTION OF THE PARCEL OF LAND DESCRIBED IN THE GRANT DEED TO GARY W. KALBACH AND SHERRON KALBACH, FILED FEBRUARY 27, 2002 AS DOCUMENT SERIES NO. 16129422 IN THE OFFICE OF THE SANTA CLARA COUNTY RECORDER, STATE OF CALIFORNIA, FURTHER DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF BURKE ROAD AND SUNSET DRIVE (NOW WEST SUNSET DRIVE) AS SHOWN ON THE MAP ENTITLED "MAP OF LOS ALTOS HEIGHTS" FILED FOR RECORD APRIL 17, 1911 IN BOOK N OF MAPS AT PAGE 47; THENCE ALONG THE CENTERLINE OF BURKE ROAD ALSO BEING THE SOUTHEASTERY LINE OF SAID KALBACH PARCEL, NORTH 22°02'00" EAST, 26.80 FEET TO THE POINT OF BEGINNING FOR THE HEREIN DESCRIBED PARCEL; THENCE NORTH 85°04'43" WEST, 71.82 FEET TO THE SOUTHWESTERLY LINE OF SAID KALBACH PARCEL (DOCUMENT SERIES NO. 16129422) ; THENCE ALONG THE SOUTHERLY LINE OF SAID PARCEL THE FOLLOWING COURSES: NORTH 63°15'00" WEST, 27.62 FEET; NORTH 86°00'00" WEST, 29.37 FEET; THENCE LEAVING SAID SOUTHERLY LINE ALONG THE ARC OF A NON-TANGENT CURVE CONCAVE TO THE NORTHEAST, HAVING A RADIUS OF 140.33 FEET, THE CENTER OF WHICH BEARS NORTH 26°27'40" EAST, THROUGH A CENTRAL ANGLE OF 12°29'29" AN ARC DISTANCE OF 30.59 FEET TO A NON-TANGENT CURVE; THENCE ALONG THE ARC OF SAID NON-TANGENT CURVE CONCAVE TO THE NORTHEAST, HAVING A RADIUS OF 645.44 FEET, THE CENTER OF WHICH BEARS NORTH 60°50'18" EAST, THROUGH A CENTRAL ANGLE OF 3°05'59" AN ARC DISTANCE OF 34.92 FEET TO THE WESTERLY LINE OF SAID KALBACH PARCEL (DOCUMENT SERIES NO. 16129422) ; THENCE ALONG SAID LINE NORTH 2°30'00" WEST, 26.15 FEET TO A POINT ON A NON-TANGENT CURVE CONCAVE TO THE NORTHEAST HAVING A RADIUS OF 635.44 FEET, THE CENTER OF WHICH BEARS NORTH 66°05'59" EAST; THENCE SOUTHEASTERLY THROUGH A CENTRAL ANGLE OF 5°05'03" AN ARC DISTANCE OF 56.39 FEET TO A NON-TANGENT CURVE; THENCE ALONG THE ARC OF SAID NON-TANGENT CURVE CONCAVE TO THE NORTHEAST, HAVING A RADIUS OF 130.33 FEET, THE CENTER OF WHICH BEARS NORTH 38°06'52" EAST, THROUGH A CENTRAL ANGLE OF 32°05'40" AN ARC DISTANCE OF 73.01 FEET; THENCE TANGENT TO SAID CURVE SOUTH 85°04'43" EAST, 78.39 FEET TO THE SOUTHEASTERLY LINE OF SAID KALBACH PARCEL; THENCE ALONG SAID CENTER LINE SOUTH 22 02'00" WEST 10.46 FEET TO THE POINT OF BEGINNING. CONTAINING: ' A OF 1,757 SQUARE FEET MORE OR LESS END OF D. . PTION. 7,0*"";,;---'34DSUm.�� /`� U STOCKINGED �; Br'/'�.L. 'tockinger L.S. 6995 -' �°s 5 •TE: T.ERE IS A PLAT, SHOWING THIS DEDICATION, tS �� � ,TTA D TO THIS LEGAL DESCRIPTION AND MADE �'l)' ' �' P•- OF SAID LEGAL DECRIPTION. �I ` �°� /1 SHEET 1 OF 4 SHEETS 9P/f0 Resolution No.58-11 Page 4 • • Exhibit "A" LEGAL DESCRIPTION FOR 10' PUBLIC UTLITY EASEMENT OVER 13211 WEST SUNSET DRIVE(PRIVATE ROAD) (Grant Deed Doc. No. 16918737) LOS ALTOS HILLS, CALIFORNIA A PORTION OF THE PARCEL OF LAND DESCRIBED IN THE INSTRUMENT TO HSUN-KWEI CHOU AND AIKO TAKIZAWA CHOU, AS TRUSTEES OF THE HSUN AND AIKO CHOU REVOCABLE LIVING TRUST, U/D/T/ APRIL 15, 1982, FILED MARCH 28, 2003 AS DOCUMENT SERIES NO. 16918737 IN THE OFFICE OF THE SANTA CLARA COUNTY RECORDER, STATE OF CALIFORNIA, FURTHER DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF BURKE ROAD AND SUNSET DRIVE (NOW WEST SUNSET DRIVE) AS SHOWN ON THE MAP ENTITLED "MAP OF LOS ALTOS HEIGHTS" FILED FOR RECORD APRIL 17, 1911 IN BOOK N OF MAPS AT PAGE 47, ALSO BEING THE NORTHEASTERLY CORNER OF SAID CHOU PARCEL; THENCE ALONG THE NORTHEASTERLY LINE OF SAID PARCEL, NORTH 63°15'00" WEST, 68.88 FEET TO THE POINT OF BEGINNING FOR THE HEREIN DESCRIBED PARCEL; THENCE CONTINUING ALONG SAID CHOU PARCEL NORTH 63°15'00" WEST, 27.63 FEET, AND NORTH 86°00'00" WEST, 29.37 FEET TO A POINT ON A NON-TANGENT CURVE CONCAVE TO THE NORTHEAST, HAVING A RADIUS OF 140.33 FEET, THE CENTER OF WHICH BEARS NORTH 26°27'40" EAST, THROUGH A CENTRAL ANGLE OF 21°32'23" AN ARC DISTANCE OF 52.76 FEET; THENCE TANGENT TO SAID CURVE SOUTH 85°04'43" EAST, 3.49 FEET TO THE POINT OF BEGINNING. CONTAINING y AREA OF 261 SQUARE FEET MORE OR LESS END OF v- •' PTION. • LAND STCOMMEN zirr: L. S ockinger L.S. 6995 Mo c ,3 10 bTE: T `RE IS A PLAT, SHOWING THIS DEDICATION, �fp. 42 !TTACH^. TO THIS LEGAL DESCRIPTION AND MADE `'�. '•'T •F SAID LEGAL DECRIPTION. GA4 SHEET 2 OF 4 SHEETS 'Yµ "VW: /u/. fob/ Resolution No.58-11 Page 5 • • Exhibit "A" LEGAL DESCRIPTION FOR 10' PUBLIC UTLITY EASEMENT OVER 13209 WEST SUNSET DRIVE(PRIVATE ROAD) (Grant Deed Doc. No. 20514132) LOS ALTOS HILLS, CALIFORNIA A PORTION OF THE PARCEL OF LAND DESCRIBED IN THE GRANT DEED TO MICHAEL MORGAN AND WEN-SAN-LEE MORGAN, FILED NOVEMBER 20, 2009 AS DOCUMENT SERIES NO. 20514132 IN THE OFFICE OF THE SANTA CLARA COUNTY RECORDER, STATE OF CALIFORNIA, FURTHER DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF BURKE ROAD AND SUNSET DRIVE (NOW WEST SUNSET DRIVE) AS SHOWN ON THE MAP ENTITLED "MAP OF LOS ALTOS HEIGHTS" FILED FOR RECORD APRIL 17, 1911 IN BOOK N OF MAPS AT PAGE 47; THENCE NORTH 63°15'00" WEST, 96.50 FEET; THENCE NORTH 86°00'00" WEST, 50.00 FEET; THENCE NORTH 46°00'00" WEST, 28.00 FEET TO A POINT BEING AN ANGLE POINT ON THE EASTERLY LINE OF SAID MORGAN PARCEL (DOCUMENT SERIES NO. 20514132) ; THENCE ALONG SAID LINE NORTH 2°30'00" WEST, 26.58 FEET TO THE POINT OF BEGINNING FOR THE HEREIN DESCRIBED PARCEL; THENCE CONTINUING ALONG SAID LINE NORTH 2°30'00" WEST, 26.15 FEET; THENCE LEAVING SAID LINE ALONG A NON-TANGENT CURVE CONCAVE TO THE NORTHEAST, HAVING A RADIUS OF 635.44 FEET, THE CENTER OF WHICH BEARS NORTH 66°05'59" EAST, THROUGH A CENTRAL ANGLE OF 2°05'35" AN ARC DISTANCE OF 23.21 FEET; THENCE ALONG A RADIAL LINE SOUTH 68°11'35" WEST, 10.00 FEET TO THE BEGINNING OF A NON-TANGENT CURVE CONCAVE TO THE NORTHEAST, HAVING A RADIUS OF 645.44 FEET, THE CENTER OF WHICH BEARS NORTH 68°11'35" EAST; THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A C TRAL ANGLE OF 4°15'17" AN ARC DISTANCE OF 47.93 FEET TO THE POINT OF BEGINN� G. CONTAININs,' AREA OF 358 SQUARE ?" MORE OR LESS END PTION. �' Zay �./ BRAN L /, ',.'. STOCKINGER . No.69ir B :n L. Sto'kinger L.S. 6995 t * * k INA Zr sip TE: THE' IS A PLAT, SHOWING THIS DEDICATION, y�� TACHE► TO THIS LEGAL DESCRIPTION AND MADE "ART % SAID LEGAL DECRIPTION. All.CAOW' !SHEET 3 OF 4 SHEETS see77: ice(' 9 /0/1 Resolution No.58-11 Page 6 c,„E<Rl PLAT TO ACCOMPANY LEGAL DESCRIPTIONS NNR ENGINEERING 6`a°11'� !� FOR 10 PUBLIC UTILITY EASEMENT CIVIL ENGINEERS N 'l 11 O l l,© 1~ LEGEND 535 WEYBRIDGE DRIVE z ,C SAN JOSE, CA. 95123 / \ l Jul m 46/,/f ,— %/////////j,)PUE PG 1 of4 -KALBACH (408) 348-7813 1V.1111 1 G� /1/ LAND FAX (408) 225-3967 1 \\11111 : �0�1 s PUE PG 2of4 —CHOU CURVE TABLE' i © lwllt,l co� G� CS -MORGAN , , l lull fi lltlillttlll PUE PG 3of4 = D=12°29'29” _ ) 7 t1t1 i f'ANLSTOCKINGER'\ \-4 .)''''>''•'''' 1QR 140.33 L-30.59 )XL111 2 , „ - , NO LS 6995 PUE BORDER 2 R=645.44 D=3°05 59 L-34.92 l� ll / I 9-30-13 * ROAD ESMT. l �II N , s� EXP �� AR=645.44' D=4°15'17" L=47.93' /,4 MORGAN i pp-N. 15. - . . - . . , , DOC. SERIF % of CAS-�� — PROPERTY LINE 4 R=635.44 D=2°05 35 L=23.21 NO. 20514132 t"O/ P LINE PROPERTY LINE 4P11175-e7 om 1 /-/ 417e0: je g�/l R=635.44' D=5°05'03" L=56.39' w • ?/ ,,� • POINT OF BEGINNING 6 R=130.33' D=33°11'34" L=75.50' /- A I Ohb G1 OR COMMENCEMENT ,k,'447 ° 6�� °O, 5 CURVE NUMBER tx R=140.33' D=21°32'23" L=52.76' z // `L •LG (C) CURVE a / 0'.°OHO p�� ,,�, T TOTAL tifi °4? N /�% IG'�1 V 5% "MAP OF LOS ALTOS HEIGHTS" POINT OF © ,,\0 /RC1Book N Maps Pg 47 / BGINNING GJ1 1)13 KALBACH MOAN TO CITY 4iR / v-- �'�j,��O DOC. SERIES NO. 16129422 /� j' 6'° �1 APN 175-27-002 •0\O0, \ POINT OF 30 0' O �// / / W/ BEGINNING O / l Ps), p KALBACH �/ �O,pr� ',..5'\t•j ////�45> . N in TO CITY EXISTING . -1�� °' • . .50..00 ,� “.."14." PI / SSMH / CHOU ,� DOC. SERIES o • (T) i� € 29.3 7: ::.::::: z , ' „ / / N0, 175-277 N 4 '"i':iii:' 64. ::: :;.:.; 2)63 /878.39' ' \ • /,w APN 175-27--011 •�•� �� /moo ''' ' :.: :.. / ARE,g=1 7 -/ / EDGE OF �`� S 85°04 ////// // / c i ROAD EASEMENT A\' (0 S 85°04'43"E 43 E 71 82 �. °o 3.49' w N NN 15L5 Surveying SCALE POINT OF 63 5, E8��/� S 22'02'00"W, / 1"=20' BEGINNING "I rY Op•, •88,•�� 10.46' o' M 130UNDARY TOPOGRAPHIC SURVEYS to CHOU TO CITY \� W • -/ 0 130X24 MARTINEZ CA. 94ss3 (925)228-4948 t�� 9 . PLAT TO ACCOMPANY LEGAL DESCRIPTIONS B°YAWN "CITY OF z I •-.4,4,.,ito.� 6 S0. •\ N Nry cry O�� ,bFOR 10' PUBLIC UTILITY EASEMENT BLS 44 Ij. (T� ' c ocl i LOS ALTOS HILLS on DATE Rev3 POINT OF G, *� TOWN OF LOS ALTOS HILLS - SANTA CLARA COUNTY 8/23/11 SHEET 4 OF 4 '."---,,,,, ,,COMMENCEMENT:=7:7- �Nq•op) CALIFORNIA ti • • CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CINIl.CODE§ 1189 ( )) State of California >> y C_\Ct(C Count of �-i�11� On l Dateme, Q A)l fI l e 1d.- Qb)\c , � � 1, before � (� � f Here In rt Name dnd Title of the Officer • personally appeared '\\C \ C 1e17Q--ticC'�h C'kY'C Name( f Signer(s) U.Qn-- a L c��- 1 >> who proved to me on the basis of satisfactory t evidence to be the person(s) whose name(s).islare A l subscribed to the within instrument and acknowledged to me that f&fsbe/they executed the same in his/her/their authorized capacity(ies), and that by >> vidissimiaimidhadisdhamaiaahmeigmusiet /their sin ;��. CYNTHIA ROGERS � signature(s) on the instrument the �- Commission#�1906205 person(s), or the entity upon behalf of which the j I� ' ,� Notary Public-California I person(s) acted, executed the instrument. 0. Santa Cruz County M Comm. fres S 24,2014 I certify under PENALTY OF PERJURY under the >> laws of the State of California that the foregoing ?J paragraph is true and correct. WITNESS m hand and official seal. >> �� , �� Signature. >> Place Notary Seal Above Signature of Notarl{Puoir� OPTIONAL Nota* J ;� Though the information below is not required by law,it may prove valuable to persons relying on the document 9� and could prevent fraudulent removal and reattachment of this form to another document. j) Description of Attached Document Title or Type of Document: >> >j Document Date: Number of Pages: >> ( >> Signer(s) Other Than Named Above: V • t, Capacity(les) Claimed by Signer(s) >> Signer's Name: Signer's Name: ❑ Corporate Officer—Title(s): ❑Corporate Officer—Title(s): ( ❑ Individual RIGHTTHUNBPRINT ❑ Individual RIGHTSUEIPPRINT �� . OF SIGNER ❑ Partner—❑Limited ❑General Top of thumb here El Partner—❑Limited El General Top of thumb here ;❑ Attorneyin Fact 0Attorney in Fact ; ❑ Trustee ❑Trustee V ❑ Guardian or Conservator ❑Guardian or Conservator >> V ❑ Other: 0 Other: >j Signer Is Representing: Signer Is Representing: V G.... �,.,,.....�,,.,.,,-..._.....`,.�,_..._..._... ._.,.,.._..,.,-,,.,-.... . .._,.._....._,,,_,.._,,,.._,.._,,,,,-..,-....,4 ©2010 National Notary Association•NationalNotary.org•1-800-US NOTARY(1-800-876-6827) Item#5907 Resolution No.58-11 Page 8 • • CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§ 1189 (F iState of California / 0 County of -S 41`11" A- CL A- P-A On- C�'T. Iq t 20R before me, HAVE-T. 1< APEL ?AN'D 'S" , bTA-R1 Po Date Here Insert Name and Title of the Officer personallyappeared A=1L TA k z Z A C %� Name(s)of Signer(s) / who proved to me on the basis of satisfactory 5 pi evidence to be the person(e) whose name(* is/are >> subscribed to the within instrument and acknowledged to me that hg/she/they executed the same in >> ®ummili lnll miiiiiiiiillltllllnnnnnlllltmllllllllluuunuuununnnifl —I'ti5/her/tk�eit authorized ca aci >> �, MAULIK ANIL PANDIT_ p ty(ies)', and that by COMM.#1916213 p leis/her/theft signatures} on the instrument the �� -; NOTARY PUBLIC-CALIFORNIA person( , or the entity upon behalf of which the '� 1 SANTA CLARA COUNTY >> __ My Comm.Exp.Dec.10,2014 E. person(,Sr)'acted, executed the instrument. >> iiii iiiminnttIIIlllnlllnntnlltllllllllllllnlhht t111IIIilIIIIIIIIIIIIIIIIIIII5 >� 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: j Place Notary Seal Above Signature of Notary Public ?) OPTIONAL ; Though the information below is not required by law, it may prove valuable to persons relying on the document ?) and could prevent fraudulent removal and reattachment of this form to another document. � Description of Attached Document >> Title or Type of Document: >> Document Date: Number of Pages: >> Signer(s) Other Than Named Above: yj Capacity(ies) Claimed by Signer(s) >> Signer's Name: Signer's Name: ?j ❑ Corporate Officer—Title(s): ❑Corporate Officer—Title(s):( >j ❑ Individual RIGHT THUMBIGNERPRINT ❑ Individual RIGHTTHUIVEPRINT P❑ Partner—❑Limited ❑GeneralOF SIGNER Top of thumb here ❑Partner—❑Limited 0General Top of thumb here >> ❑ Attorney in Fact ❑Attorney in Fact >> ❑ Trustee ❑Trustee ❑ Guardian or Conservator ❑Guardian or Conservator >> j 0 Other: ❑Other: >j Signer Is Representing: Signer Is Representing: �) l G.._.'_,'_.."._.\_.n_..-\_..\._.\_.\_..�.�,\_.\_..`,.�,�..-..._.—...; .._.�..�.�...._,.�.._..,._.�.`.._,._.�.—,�..._.�.�..._..._..._,._...,�5 C.2010 National Notary Association•NationalNotary.org•1-800-US NOTARY(1-800-876-6827) Item#5907 Resolution No.58-11 Page 9 1110 • CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§ 1189 State of California County of `-A 1"-17-1;-- CL ( - >> On S SF'I-• I 1 , 20 1 ( before me, \'`k V t-T 14, P w c L 1A-t1 D r (•.1 D7�R IV3i-4P f Date Here Insert Name and Title of the Officer 9� personally appeared V 1<\iq'F z C H0 U �� Name(s)of Signer(s) i who proved to me on the basis of satisfactory >> evidence to be the person(srwhose name(s) is/are >j ®ltlltllttllltlltllllllllltltllttlttltlllllllltffllltttl,Illllttllttlltltlltllllffltlllttlll® subscribed to the within instrument and acknowledged MAULIK ANIL PANDIT= to me that he/s# /they executed the same in .� = p ty(' and that by >> -- COMM.#1916213 his/heF/tlaeir authorized ca aci I NOTARY PUBLIC CALIFORNIAN Li `psi-dig;/ SANTA CLARA COUNTY = hIS/lel/th�tT signature($j- on the instrument the �� My Comm.Exp.Dec.10,2014 = person(sr or the entity upon behalf of which the 1 ®unuuffltnnuntfnnnnntuuurtnffnnlnnunitllffnlmtlllln6ttltlfftml personK acted, executed the instrument. j�j I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing is true and correct. paragraph '>) S WITNESS my hand and official seal. S >) � � >j Signature: '• Place Notary Seal Above Signature of Notary Public i OPTIONAL j Though the information below is not required by law,it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. jj Description of Attached Document >> Title or Type of Document: t >> Document Date: Number of Pages: >> C Signer(s) Other Than Named Above: i Capacity(ies) Claimed by Signer(s) >> • Signer's Name: Signer's Name: ❑ Corporate Officer—Title(s): ❑Corporate Officer—Title(s): �S C >j ❑ Individual RIGHTOF E Individual RIGHOFSGNERRINT ; ❑ Partner—❑Limited ❑General Top of thumb here ❑ Partner—❑Limited ❑General Top of thumb here >> ❑ Attorney in Fact ❑Attorney in Fact >> ❑ Trustee ❑Trustee i ❑ Guardian or Conservator ❑Guardian or Conservator ; ElOther: CIOther: ij Signer Is Representing: Signer Is Representing: >> C j ©2010 National Notary Association•NationalNotary.org•1-800-US NOTARY(1-800-876-6827) Item#5907 Resolution No.58-11 Page 10 • • CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§ 1189 C�'�^i-r'•�`�v-�^r-�•r-v-/•/•�• �^v-�^•/ •/• .�^i-•�i- �.��^�.r-�^i-�•�/S•/ • r- may--,�.�.7 State of California >> �4 N'i' A- CL A-R{�- >> County of 4-w qq On ��PT . 2g.1Lalbeforeme, M 1 37 LT 14 AN 7 L �.�tlt r, NoT1#111 ' O CL'IC. Date Here Insert Name and Title of the Officer t ( k A L 13 AC H A m� sNC RR0NI ICI-L8 Cj personally appeared A R`f tl�� , Name(s)of Signer(s) t who roved to me on the basis of satisfa 0P cto evidence to be the person(s) whose name(s) s/are �� subscribed to the within instrument and acknowledged 0 ®unufnni m i nlnnllmiiii llllllllrlinglnnlnnnllnunffuuuxnma to me that .1 /si4e/they executed the same in " L? MAULIK ANIL PANDIT= .tr++s/heritheir authorized capacity(ies), and that by >> � - COMM.#1916213- _ R/hr signature (s)si s on the instrument the ,T _ NOTARY PUBLIC-CALIFORNIA ?) SANTA CLARA COUNTY person(s), or the entity upon behalf of which the - �� My Comm.Exp.Dec.10,2014 = >> - person(s) acted, executed the instrument. �� munnmummuurmm'n°nnnunuuuuuuunuunuuuuunauma 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. , �+ �. p, Signature: ?j C' Place Notary Seal Above Signature of Notary Public �� OPTIONAL ) Though the information below is not required by law,it may prove valuable to persons relying on the document �) and could prevent fraudulent removal and reattachment of this form to another document. j� Description of Attached Document Title or Type of Document: a R A J^l' O F Ri 13 Lac 'UT,'t_z.Fri e ASE-mY N 7 fI p 1 f',� - : ; Document Date: ® D w O cps 4L2S t-1 ru.._s f > -f ' 7,1 Number of Pages: Li ; Signer(s) Other Than Named Above: ?' Capacity(ies) Claimed by Signer(s) k >> Signer's Name: Signer's Name: �j ❑ Corporate Officer—Title(s): ❑Corporate Officer—Title(s): ❑ Individual RIGHT THUMBPRINT ❑Individual RIGHT THUMBPRINT OFSIGNER• OF SIGNER ?' ❑ Partner—❑Limited ❑General Top of thumb here ❑ Partner—❑Limited ❑General Top of thumb here >> /. ❑ Attorney in Fact >> ❑Attorney in Fact ❑ Trustee ❑Trustee >j C ❑ Guardian or Conservator ❑Guardian or Conservator �� ❑ Other: ❑Other: t Signer Is Representing: Signer Is Representing: �� ; ©2010 National Notary Association•NationalNotary.org•1-800-US NOTARY(1-800-876-6827) Item#5907 Resolution No.58-11 Page 11