HomeMy WebLinkAbout31-15 RESOLUTION 31-15
RESOLUTION OF THE CITY COUNCIL OF THE
TOWN OF LOS ALTOS HILLS
ACKNOWLEDGING BUT REJECTING THE IRREVOCABLE OFFER OF
DEDICATION OF RIGHT-OF-WAY EASEMENT
(Lands of Somekh Investments, LLC)
WHEREAS, Somekh Investments, LLC ("Owner"), the owner of the property commonly
known as 25055 La Loma 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 easement 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 easement purposes; and
WHEREAS,the private road does not conform to the Town standard; and
NOW, THEREFORE, the City Council of the Town of Los Altos Hills does RESOLVE as
follows:
The Town hereby rejects 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 was passed and adopted by the City Council of the Town of
Los Altos Hills at a regular meeting held on the 21 st day of May, 2015 by the following vote:
AYES: Corrigan, Harpootlian, Larsen, Radford, Waldeck
NOES: None
ABSTAIN: None
ABSENT: None
BY:
Court ay C. C rri n, Mayor
ATTEST:
Deborah-Padovan, City Clerk
Resolution 31-15 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
IRREVOCABLE OFFER OF RIGHT-OF-WAY EASEMENT DEDICATION
TO THE TOWN OF LOS ALTOS HILLS
(Lands of Somekh Investments,LLC)
THIS IRREVOCABLE OFFER OF DEDICATION is made this )-) day of
PA 1 , 2015, by Somekh Investments, LLC ("Owner"), the owner of the property
located at 25055 La Loma 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 offers 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 rejects this offer of Dedication.
IN WITNESS WHEREOF,the Owner has properly executed, and the Town has hereby rejected
this offer of Dedication as follows:
OWNER:
Date:
mekh Investments, LLC
rLEASE SEE
NOTARY AITAOHMENT
Resolution 31-15 Page 2
r
TO OF LOS ALTOS HILLS:
Date:
Co enay , or
ATTEST:
Deborah L. Padovan, City Clerk
Resolution 31-15 Page 3
CALIFORNIA ALL® PURPOSE
CERTIFICATE OF 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
On jkP R t L 23 r 243 1'�before me, J�-OrD 5-"`f' �u3L,�c
(Here insert name and title of the ofncer)
personally appeared A d 0 t-) ,
who proved to me on the basis of satisfactory evidence to be the person( whose
name(A'is/al-subscribed to the within instrument and acknowledged to me that
he/sem/they executed the same in his/h45f!r/thgifauthorized capacity(ie!�-"and that by
his/holr'/tl-�Cir signature(,8jon the instrument the person(K r the entity upon behalf of
which the personKacted, 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. miuuulmm�uunuuonnunuuumnnunumiiinunuiniiitiiiimu®
MAULIK ANIL PANDIT
COMM.#2089752 T
WITNESS my hand and official seal. NOTARY PUBLIC-CALIFORNIA
SAAN.�T�tAI CELxARAA COUNTY
IIIIIIIIIII IIIII!lIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII�111lII�lllllllf�llllll�1IBimu�
Notary Public Signature (Notary Public Seal)
ADDITIONAL OPTIONAL INF®RNiATI®N INSTRUCTIONS FOR COMPLETING THIS FORM
This form complies with current California statutes regarding notary wording and,
DESCRIPTION OF THE ATTACHED DOCUMENT f needed,should be completed and attached to the document.Acknowledgments
from other states may be completed for documents being sent to that state so long
r as the wording does not require the California notary to violate California notary
ht`��y dcAWr 1' P�� � r law.
(Tifle or description of attached docu ent) H _O State and County information must be the State and County where the document
C A•SCM / signer(s)personally appeared before the notarypublic for acknowledgment.
• Date of notarization must be the date that the signer(s)personally appeared which
(title or description of attached document continued) must also be the same date the acknowledgment is completed.
• The notary public must print his or her name as it appears within his or her
Number of Pages Document Date commission followed by a comma and then your title(notary public).
- Print the name(s) of document signer(s) who personally appear at the time of
notarization.
CAPACITY CLAIMED BY THE SIGNER c Indicate the correct singular or plural forms by crossing off incorrect forms(i.e.
1}e/shehhe};is/are)or circling the correct forms.Failure to correctly indicate this
Individual (s) information may lead to rejection of document recording.
;❑ Corporate Officer o The notary seal impression must be clear and photographically reproducible.
Impression must not cover text or lines.If seal impression smudges,re-seal if a
(Title) sufficient area permits,otherwise complete a different acknowledgment form.
❑ Partner(s). - Signature of the notary public must match the signature on file with the office of
the county clerk.
❑ Attorney-in-Fact Additional information is not required but could help to ensure this
❑ Trustee(s) acknowledgment is not misused or attached to a different document.
❑ Other Indicate title or type of attached document,number of pages and date.
Indicate the capacity claimed by the signer.If the claimed capacity is a
Resolution 31-15 corporate officer,indicate the title(i.e.CEO,CFO,Secretary). Page 4
2915 Version www.NotaryClasses.com 800-873-9865 Securely attach this document to the signed document with a staple.
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 May 22, 2015, before me, Deborah L. Padovan, Notary Public, personally appeared
Courtenay C. Corrigan, who proved to me on the basis of satisfactory evidence to be the
person f�whose name.(`is/� subscribed to the within instrument and acknowledged to me that
4@/she/ y executed the same in*tis/her/thzir authorized capacity(i<, and that by his/her4mir
signaturefe on the instrument the person, or the entity upon behalf of which the persorl(e 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
—Le-
-p Notary Public-California g
' Santa Clara County
Signature: (Seal) AA Comm. Iree r 19 2019+
Resolution 31-15 Page 5
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: May 22, 2015
Place: Town Hall
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, CA 94022
Resolution 31-15 Page 6
Cer`u led as a tz-.copy
RESOLUTION 31-15
Gtr C n.-k of Me Tovn of Los A,,cs i s
RESOLUTION OF THE CITY COUNCIL OF THE
TOWN OF LOS ALTOS HILLS
ACKNOWLEDGING BUT REJECTING THE IRREVOCABLE OFFER OF
DEDICATION OF RIGHT-OF-WAY EASEMENT
(Lands of Somekh Investments,LLC)
WHEREAS, Somekh Investments, LLC ("Owner"), the owner of the property commonly
known as 25055 La Loma 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 easement 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 easement purposes; and
WHEREAS,the private road does not conform to the Town standard; and
NOW, THEREFORE, the City Council of the Town of Los Altos Hills does RESOLVE as
follows:
The Town hereby rejects 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 was passed and adopted by the City Council of the Town of
Los Altos Hills at a regular meeting held on the 21 st day of May, 2015 by the following vote:
AYES: Corrigan, Harpootlian, Larsen, Radford, Waldeck
NOES: None
ABSTAIN: None
ABSENT: None
BY:
ATTEST: rri
Court y C. C n, Mayor
Deborah Padovan, City Clerk
Itesoo ution 3 -I5 Pae I
Exhibit A
Legal Description for Street Dedication
and Plat Accompanying Legal Description
Resolution 31-15 Page 8
Page 1 of 4
EXHIBIT "A"
LEGAL DESCRIPTION FOR
RIGHT OF WAY EASEMENT
LANDS OF SOMEKH INVESTMENTS, LLC
25055 LA LOMA DRIVE
TOWN OF LOS ALTOS HILLS, SANTA CLARA COUNTY, CALIFORNIA
APN: 336-30-060
ALL THAT CERTAIN REAL PROPERTY SITUATE IN THE TOWN OF LOS ALTOS
HILLS, COUNTY OF SANTA CLARA, STATE OF CALIFORNIA, BEING A PORTION OF
LAND AS DESCRIBED IN THAT CERTAIN GRANT DEED FILED FOR RECORD ON
JANUARY 4, 2013 AS DOCUMENT NO. 22035647, OFFICIAL RECORDS OF SAID
COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS:
AREA ONE
ALL.THAT CERTAIN PORTION OF PARCEL ONE AS DESCRIBED IN SAID DEED
DESCRIBED AS FOLLOWS:
COMMENCING AT THE INTERSECTION OF THE CENTERLINE OF LA LOMA DRIVE,
WITH THE CENTERLINE OF EL MONTE AVENUE, AS SHOWN ON THE MAP OF
TRACT NO. 1275, TOYON HILLS ESTATES,AS RECORDED ON MAY 10, 1954 IN BOOK
48 OF MAPS, AT PAGE 56, SANTA CLARA COUNTY RECORDS; THENCE ALONG THE
CENTERLINE OF EL MONTE AVENUE AS SHOWN ON RECORD OF SURVEY MAP
RECORDED JUNE 18, 1954 IN BOOK 49 OF MAPS, AT PAGE 15, SANTA CLARA
COUNTY RECORDS, NORTH 38°46'25" EAST 36.31 FEET TO THE TRUE POINT OF
BEGINNING; THENCE CONTINUING ALONG THE CENTERLINE OF EL MONTE
AVENUE,NORTH 38046'25"EAST 0.07 FEET; THENCE LEAVING THE CENTERLINE OF
EL MONTE AVENUE NORTH 19023'25" EAST ALONG THE WESTERLY LINE OF SAID
DEED 50.15 FEET TO THE BEGINNING OF A NON-TANGENT CURVE CONCAVE
SOUTHWESTERLY, HAVING A CENTRAL ANGLE OF 26°41'47" AND A RADIUS OF
110.50 FEET AND A RADIAL BEARING OF SOUTH 74004'20"WEST;THENCE LEAVING
SAID WESTERLY LINE SOUTHEASTERLY ALONG SAID CURVE 51.49 FEET; THENCE
ALONG A SOUTHERLY LINE OF SAID LANDS AS DESCRIBED IN SAID DEED NORTH
79013'53"WEST 19.33 FEET TO THE TRUE POINT OF BEGINNING.
CONTAINING 581 SQUARE FEET,MORE OR LESS.
THE ABOVE DESCRIPTION IS SHOWN ON EXHIBIT`B"AND BY REFERENCE MADE
A PART HEREOF.
Resolution 31-15 Page 9
Page 2 of 4
AREA TWO
ALL THAT CERTAIN PORTION OF PARCEL FOUR AS DESCRIBED IN SAID DEED
DESCRIBED AS FOLLOWS:
COMMENCING AT THE DESCRIBED"POINT OF BEGINNING"OF PARCEL FOUR AS
DESCRIBED IN SAID DEED; THENCE ALONG A SOUTHWESTERLY LINE OF SAID
LANDS AS DESCRIBED IN SAID DEED NORTH 70036'35"WEST 7.86 FEET TO THE
TRUE POINT OF BEGINNING;THENCE CONTINUING ALONG SAID
SOUTHWESTERLY LINE NORTH 70036'35"WEST 12.14 FEET TO A POINT COMMON
WITH A NORTHWESTERLY LINE OF SAID LANDS;THENCE NORTH 72°31'13"EAST
8.83 FEET ALONG SAID NORTHWESTERLY LINE TO THE BEGINNING OF A NON-
TANGENT CURVE, CONCAVE SOUTHWESTERLY,HAVING A CENTRAL ANGLE OF
03048'17",A RADIUS OF 110.50 FEET AND A RADIAL BEARING OF SOUTH 63043'44"
WEST;THENCE LEAVING SAID NORTHWESTERLY LINE OF SAID LANDS
SOUTHEASTERLY ALONG SAID CURVE 7.34 FEET TO THE TRUE POINT OF
BEGINNING.
CONTAINING 32 SQUARE FEET,MORE OR LESS.
THE ABOVE DESCRIPTION IS SHOWN ON EXHIBIT"C"AND BY REFERENCE MADE
A PART HEREOF.
END OF DESCRIPTION
PREPARED BY OR UNDER
THE SUPERVISION OF:
SAND
APRIL 24,2015 1. PSL 1 T Fj
MICHAEL'J. TR �
S PLS 5528 DATE D
F�
N
No. LS 5528
Exp.
LP
9T`r OF CA
i
Resolution 31-15 Page 10
I
I
LANDS OF
LANDS OF
LEGEND
ZECHMEISTER S SOMEKH INVESTMENTS, LLC
1 w DOC. 22035647 — — BOUNDARY LINE
01PROPERTY LINE
o LAN RIGHT OF WAY EASEMENT
CENTERLINE
c.,
m (R) RADIAL BEARING
- - -- -
— - — --- - - ------
OF C
N19'23'25"E 50.15' / R=110.50'
L=51.49' �r ?
N2 D=26'41'47"
RIGHT—OF—WAY EASEMENT
7 (AREA-1) Q
0 m 3"W
581 SQ. FT.
1V \
N38'46'25"E 0.07'
.� N7913'53"W 19.33'
TRUE POINT
OF
BEGINNING 3683',6'25"W
• N58'24'48"W _
N38'46'25"E 0.07
R=20.00' DETAIL
TRUE POINT 0L=24.15' N.T.S.
BEGINNING D=69'10'55"
(SEE DETAIL) S38'46'25"W 36.31' 0 15 30 60
POINT OF N58'24'485'W
COMMENCEMENT LA LOMA DRIVE (609)
SCALE 1" - 30'
PAGE 3 OF 4 EXHIBIT "B"
Ak LEA & BRAZE ENGINEERING, INC. PLAT TO ACCOMPANY
CIVIL ENGINEERS • LAND SURVEYORS LEGAL DESCRIPTION FOR
BAY AREA REGION SACRAMENTO REGION RIGHT OF WAY EASEMENT-AREA ONE
2495 INDUSTRIAL PKWY WEST 3017 DOUGLAS BLVD, 1300
.o HAYWARD. CALIFORNIA 94545 ROSEVILLE, CA 95661 25055 LA LOMA DRIVE
(P) (510) 887-4086 (P) (916)966-1338
(F) (510) 887-3019 (F) (916)797-7363 LOS ALTOS HILLS, CALIFORNIA
- WWW.LEABRAZE.COM APN: 336-30-060 JOB #2140570
DRAWN BY. M.J. WALTERS APRIL 2015
� n
LANDS OF �? LANDS of LEGEND
ZECHMEISTER t SOMEKH INVESTMENTS, LLC
1 w
/;P DOC. 22035647 — — BOUNDARY LINE
Nr k� PROPERTY LINE II
Y o` RIGHT OF WAY EASEMENT
m P — CENTERLINE
(R) RADIAL BEARING
Ra110 soy /� C1 _.
L L1
SOFA POINT OF COMMENCEMENT
gRFq�YFq L y TRUE POINT OF BEGINNING
4. 2J SFM CURVE TABLE
N2), x FNT o CURVE DELTA RADIUS LENGTH `A
gs� �� N C1 03'48'17" 110.50' 7.34' C3,
COURSE TABLE
02�s,
0) COURSE BEARING DIST. ;
W \
o co
L1 N70'36/35"W 7.86 L,' Q
L2 N70'36'35"W 12.14'
�'• N58'24'48"W L3 N72'31'1 3-E 8.83' of cP��
R=20.00'
L=24.15'
D=69'10'55"
S38'46'25"W 36.31 0 15 30 60
N58'24'485'W "J"
LA LOMA DRIVE (609 ) SCALE, 1" - 30'
PAGE 4 OF 4 EXHIBIT "C"
At LEA & BRAZE ENGINEERING, INC. PLAT TO ACCOMPANY
CIVIL ENGINEERS • LAND SURVEYORS LEGAL DESCRIPTION FOR
BAY AREA REGION SACRAMENTO REGION RIGHT OF WAY EASEMENT-AREA TWO
2495 INDUSTRIAL PKWY WEST 3017 DOUGLAS BLVD, # 300
b HAYWARD, CALIFORNIA 94545 ROSEVILLE, CA 95661 25055 LA LOMA DRIVE
(P) (510) 887-4086 (P) (916)966-1338
(F) (510) 887-3019 (F) (916)797-7363 LOS ALTOS HILLS, CALIFORNIA
N WWW.LEABRAZE.COM APN: 336-30-060 JOB f21405701
DRAWN BY: M.J. WALTERS APRIL 2015