Loading...
HomeMy WebLinkAbout32-15 RESOLUTION 32-15 RESOLUTION OF THE CITY COUNCIL OF THE TOWN OF LOS ALTOS HILLS ACCEPTING DEDICATION OF RIGHT-OF-WAY EASEMENT (Lands of Jensen and Appling) WHEREAS, Jill Stone Jensen and Julie R. Appling ("Owners"), the owners of the property commonly known as 26225 Purissima Road, 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, Owners have 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 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 <orr&11ayor ATTEST: Deborah Padovan, City Clerk Resolution 32-15 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 OFFER OF RIGHT-OF-WAY EASEMENT DEDICATION TO THE TOWN OF LOS ALTOS HILLS (Lands of Jensen and Appling) sr THIS DEDICATION is made this REL day of , 2015, by Jill Stone Jensen Trustee of the Jill Stone Jensen survivor's Trust dated 30, 2013 and Jill Jensen and Julie R. Appling, Trustees of the Jensen Marital Trust dated May 30, 2013 ("Owners"), the owners of the property located at 26225 Purissima Road, Los Altos Hills, California, 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 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 Owners have properly executed, and the Town has hereby accepted, this Dedication as follows: OWNERS: Date: Oil )W-15- JilT—Stone'Je-n-(-J Date: t$ , -&f.,� Julie R. Appling Resolution 32-15 Page 2 TOWN OF LOS ALTOS HILLS: Date: ddDo/s o ena . Corr'gan, ayor ATTEST: Deborah L. Padovan, City Clerk Resolution 32-15 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 0rl07nGz } On G�.�/��Zrj f r' before me, 41-11,rAl 7a� �ljlac (Here insert name and title of th fficer) personally appeared '� Apoll'in who proved to me on the basis of satisfactory e i enc be the personks'} whose name(s) is/subscribed to the within instrument and acknowledged to me that K,she/may executed the same in hKher/tJ�hir authorized capacity(o< and that by hi her/tKw signature(s) on the instrument the personk<,, or the entity upon behalf of hi 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. A ASHISH PATEL R a e Commission# 1934703 a= Notary Public -California z Z ' Yi: D Sonoma County NotWN[W Signature (Notary Public Seal) My Comm.Expires May 1,2015 ADDITIONAL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM This form complies with cta•rent Califoriiia statures regarding notary hording and, DESCRIPTION OF THE ATTACHED DOCUMENT f»eeded,should be completed and attached io the doctnnent..4cb-mrou•ledgments from other states maP be completed for documents being sent to that state so long f (` as the wording does rat require the California notanl to violate California notary rC�' / G� law.(Title or description of attach ocument) State and County information must be the State and County where the document 1� 1►� ,► B �-w» D'�' signer(s)personally appeared before the notary public for acknowledgment. Date of notarization must be the date that the signer(s)personally appeared which (Title or descdption of attached document continued) )o6 AlpAmust also be the same date the acknowledgment is completed. L �,�s• 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 Indicate the correct singular or plural forms by crossing off incorrect forms(i.e. he/she/they-is/are)or circling the correct forms.Failure to correctly indicate this ❑ Individual (s) information may lead to rejection of document recording. ❑ Corporate Officer The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lures. 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 3 15 corporate officer,indicate the title(i.e.CEO,CFO,Secretary). page 4 2015 Version viviw.NotaryClasses.com 800-873-9865 �eeurely 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 June 1, 2015, before me, Deborah L. Padovan, Notary Public, personally appeared Jill Jensen, 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. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. g gPars�' p WITNESS my hand and official seal. IQ DEBORAH L.PADOVAN Commission#2104366 Notary Public-CaliforniaM z kSanta Clara County j Signature: (Seal) COMMM. Ues r 19 2019 Resolution 32-15 Page 5 r 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 ,(4 whose name.(g) is/afe-subscribed to the within instrument and acknowledged to me that -ke/she/try executed the same in his/her/heir authorized capacityNQ, and that by-his/her/1i2eir signatures on the instrument the person, or the entity upon behalf of which the person4acted, 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. r DEBORA14 L.FA60VAN Commission#F 2104366 Notary Public-California ' 4 Santa Clara County Signature: "' (Seal) M Comm. ires r 19 2019 Resolution 32-15 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. 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 32-15 Page 7 Cort fiad 2s a Ltie copy RESOLUTION 32-15 Cy- RESOLUTION OF THE CITY COUNCIL OF THE TOWN OF LOS ALTOS HILLS ACCEPTING DEDICATION OF RIGHT-OF-WAY EASEMENT (Lands of Jensen and Appling) WHEREAS, Jill Stone Jensen and Julie R. Appling ("Owners"), the owners of the property commonly known as 26225 Purissima Road, 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, Owners have 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 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. Courte orri ayor ATTEST: el Deborah Padovan, City Clerk Res lutio 32-15 Pa 8 Reso�iitionn33-1 PagrI Exhibit A Legal Description for Street Dedication and Plat Accompanying Legal Description Resolution 32-15 Page 9 EXHIBIT A LEGAL DESCRIPTION FOR RIGHT-OF-WAY EASEMENT DEDICATION LANDS OF JENSEN & APPLING 26225 PURISSIMA ROAD, LOS ALTOS HILLS, CA ALL THAT CERTAIN REAL PROPERTY SITUATED IN THE TOWN OF LOS ALTOS HILLS, . COUNTY OF SANTA CLARA, STATE OF CALIFORNIA, BEING A PORTION OF THE LANDS OF JENSEN AND APPLING AS DESCRIBED IN DOCUMENT NUMBER 22648563, SANTA CLARA COUNTY RECORDS, MORE PARTICULARLY DESCRIBED AS FOLLOWS; BEGINNING AT THE MOST EASTERLY CORNER OF SAID LANDS ON THE NORTHWESTERLY RIGHT OF WAY LINE OF ROBLEDA ROAD, THENCE ALONG SAID NORTHWESTERLY LINE SOUTH 48056'30"WEST, A DISTANCE OF 316.05 TO A POINT ON THE NORTHEASTERLY RIGHT OF WAY LINE OF PURISSIMA ROAD; THENCE ALONG THE SOUTHWEST LINE OF SAID LANDS, NORTH 36°23'30"WEST, A DISTANCE OF 155.70 FEET TO THE WESTERLY CORNER OF SAID LANDS; THENCE NORTH 53036'30" EAST, A DISTANCE OF 10.00 FEET; THENCE SOUTH 36023'30" EAST, A DISTANCE OF 112.30 FEET; THENCE SOUTHEASTERLY ALONG THE ARC OF A TANGENT CURVE TO THE LEFT, HAVING A RADIUS OF 30.00 FEET, THROUGH A CENTRAL ANGLE OF 94°59'15", AN ARC DISTANCE OF 49.74 FEET; THENCE NORTH 48056'30" EAST, A DISTANCE OF 273.30 FEET; THENCE SOUTH 36023'30" EAST, A DISTANCE OF 10.03 FEET TO THE POINT OF BEGINNING; THE DEDICATION DESCRIBED HEREON IS SHOWN ON THE ATTACHED PLAT, EXHIBIT"B", ATTACHED HERETO AND MADE A PART HEREOF. DESCRIBED DEDICATION CONTAINING AN AREA OF 4,846 SQUARE FEET, MORE OR LESS. PREPARED BY, OR UNDER THE SUPERVISION OF: SS\ZNAL LANA sG ANDREW S. CHAFER o� ANDREW AFE14, P.L.S. CALIFORNIA REG. NO. 8005 LICENSE EXP. DECEMBER 31, 2016 J� N0. 8005 \P qTF OF CA 1, Q Y SHEET I OF 2 Resolution 32-15 Page 10 0 SCALE 50 . I I 10 20 30 40 1 inch = 50 feet � I LANDS OF KATHLEEN D. EGGERS TRUST A.P.N. 175-47-018 QL4 I O j L2 — — co _F-I c 0 It I N ^ r 1;= DOC. NO. 22648563 Lu LANDS OF JILL S. JENSEN & JULIE R. APPLING b 3 M A.P.N. 175-47-017 1� M CV CO N 1) NET AREA: 40,149 SQ.FT. I o W GROSS AREA: 44,995 SQ.FT. M I U Lo N m M I Z z RIGHT-OF-WAY EASEMENT DEDICATION ow a 4,846± .SQ. FT. (0.11± ACRES) I _ _ N48'56'30"E 273.30' J S48'56'30"W 316.05' I N48'56'30"E 336.11' POINT OF BEGINNING _ ROBLEDA ROAD (40 FEET WIDE) S. , 6' G CURVE TABLE LINE TABLE pyo RADIUS LENGTH DELTA BEARING DISTANCE C1 30.00 49.74' 94'59'15" L1 S36'23'30"E 10.03' No. 8005 L2 N53'36'30"E 10.00' �a ~� L3 S36'23'30"E 20.07' CAL L4 N53'36'30"E 20.00' PLAT TO ACCOMPANY LEGAL DESCRIPTION EXHIBIT B DATE ALE 4/8 15 ENGINEERSCIVIL RIGHT-OF-WAY SHEET SAN S .U....,, DRAWN BY: 1•CCB EASEMENT DEDICATION X wmr R 906EQa�rAvaisLwyvtaCARi065iR*Ofl636D900iR�oamso9v9i MOM BY.- ASC 26225 PURISSIMA ROAD 2 DRAWiNGNO: Pae 11 Mwilol 213034 LOS ALTOS HILLS CA of 2 Page Copyright @2014 by Sandis