Loading...
E-773 Dedication in Fee for Roadway Purposes, 10414 S. Foothill Blvd., Kenneth and Daisy Lee, APN 357-03-072RECORDING REQUESTED BY City of Cupertino WHEN RECORDED MAIL TO City Clerk's Office City of Cupertino 10300 Torre Avenue Cupertino, CA 95014 -3255 NO FEE IN ACCORDANCE WITH GOV. CODE 27383 DnllllIIIIIII1 ;II!llllllllllllllllllll' REGINA ALCOMENDRAS SANTA CLARA COUNTY RECORDER Recorded at the request of City Pages: 7 Fees.... No Fees Taxes... Copies.. AMT PAID RDE # 004 12/06/2013 3:27 PM (SPACE ABOVE THIS LINE FOR RECORDER'S USE) DEDICATION IN FEE FOR ROADWAY PURPOSES 10414 S. Foothill Boulevard, Cupertino, CA 95014 APN 357 -03 -072 Kenneth M. Lee and. Daisy W.C. Lee, Trustees of the Lee 1997 Revocable Trust Original 71 For Fast Endorsement DEDICATION IN FEE FOR ROADWAY PURPOSES 10414 S.Foothill Boulevard, Cupertino, CA 95014 APN 357.03 -072 Kenneth M. Lee and Daisy W.C. Lee, Trustees of the Lee 1997 Revocable Trust, dedicates in fee to the CITY OF CUPERTINO, a. California municipal corporation, for public purposes, together with the right to construct, repair, operate, and maintain any and all public utilities and improvements which shall be or become necessary for preservation of the public safety, welfare or convenience, the real property described in Exhibit A and shown in Exhibit. B, which is situated in the City of Cupertino, County of Santa Clara, State of California. All IN WITNESS WHEREOF, executed this 10 day of ��`%�t^^�'�1, 2013. City of Cupertino: Timm Borden, PE Director of Public Works (Notary acknowledgment to be attached) Owner: K nneth M. Lee, Trustee Daisy W.C. Lee, Trustee EXHIB][T "A" LEGAL DESCRIPTION FOR STREET DEDICATION 10414 S. FOOTHILL BLVD. CUPERTINO, CALIFORNIA ALL THAT CERTAIN REAL PROPERTY SITUATED IN THE CITY OF CUPERTINO, COUNTY OF SANTA CLARA, STATE OF CALIFORNIA MORE :PARTICULARLY DESCRIBED AS FOLLOWS: A PORTION OF LOT 260, AS DELINEATED UPON THAT CERTAIN MAP ENTITLED "MAP OF INSPIRATION POINT, MONTA VISTA ", FILED FOR RECORD IN THE OFFICE OF THE RECORDER OF THE COUNTY OF SANTA CLARA, STATE OF CALIFORNIA ON APRIL 11, 1917 IN BOOK' P" OF MAPS, AT PAGE 18, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWESTERLY CORNER OF SAID LOT 260,; THENCE ALONG WESTHERLY LINE OF SAID LOT 260, S. 0 007'00" W., 100.12 FEET TO THE SOUTHWESTERLY CORNER OF SAID LOT 260; THENCE ALONG SOUTHERLY LINE OF SAID LOT 260, S. 86 046'54" E., 15.00 FEET; THENCE LEAVING SAID SOUTHERLY LINE OF SAID LOT 260 AND ALONG A LINE PARALLEL WITH AND DISTANT 15.00 FEET MEASURED AT RIGHT ANGLES FROM SAID WESTERLY LINE, N. 0007'007E., 100.12 FEET TO A POINT ON THE NORTHERLY LINE OF SAID LOT 260; THENCE ALONG NORTHERLY LINE OF SAID LOT 260, N. 86 046'54" W., 15.00 FEET TO THE POINT OF BEGINNING. CONTAINING 1,502 SQ.FT., MORE OR LESS. SAID STREET DEDICATION IS SHOWN UPON T.HE PLAT ATTACHED HERETO AND MADE A PART HEREOF. �i � l . I PLAT T*COMPAN S 'LEGAL D SCRIPTION m L i 57 45' 0 10 20 � 30 40 SCALE : 1"=20 Feet LAND OF BRUZUS LOT 18, TRACT # 3604 169 M 45 APN 357-03-033 P.O.B. S 89'46*54" E 100.12' 20' 15:00' 85.12' NOTE -ALL DIME?MS iK IN FEET AND DECIMALS THEREOF. LEGEND (E) BOUNDARY LINE (N) BOUNDARY LINE OTHER LOTS CENTER LINE P.O.B. POINT OF BEGINNING 04 / N 7 0 0 -H p /uj (6U- ) /u, o S 0 0 1`1 m uj cl 0 i LAND OF ul z LEE 1997 REVOCABLE TRUST V, w w DOC. #22327612 < APN 357-03-072 REMAINDER AREA 8,522 SQ. FT. ± &15 Ar N 89'46'54" W 100. 12' O O O 0 a LAND OF SUMAN ). CHERUKURI & SREEDE Vf CIIA LA SA NI LOT 261 P" —M -18 EXHIBIT "B" STREET DEDICATION 10414 S. FOOTHILL BLVD. SIVIP ENGINEERS CIVIL ENGINEERS—LAND SURVEYORS DRAWN BY: S.P DATE: 10/31/2013 1534 Carob Lone Los Altos, CA 94024 APPROVED BY: CUPERTINO, CA 95014 N VIT Tel. (650) 941-8055 Fax (650) 941-8755 !FILENAME: S. FOOTHILL CALIFORNIA ALL-PURPOSE N CtRTIFICATE OFA(,KNOWILEDGMEN] of California. C.O.Unty, of COW+k Uwl 0. C, n before nie� V-0- . ...... I 0"Y% '(Here insert naffi6:aod.title bfttfo 6fficcr). L -personalty appeared. 0"yx* WjV I Dwx -ut t� who 111.1. .pidved:W-ftk�oinlhe basis evidence to,be the�pqsoq(s whose Ware -subscribed 'to 'd a**fid'acknowledged -to rr�6 tb6t'hef1she1thdy,executed the: wine in:,hi§/h6t/ifieifauthoriKe c acity 1161. 6 , 6f: entity up ap (ies and ihai. by dturd§) bn it'le instrument persqii s) tiid enii �' 6ifbehalf '.of which the instrument. ,qjj t.he.ppTWjj(�),acted, executed ,I certify under PENALTY OF ;PERJURY wider die4aws of the State of California. d1af the foreggin pqrgrqph. .9 'is ;true and cotrdct, - - - - - - - - - - . I - A!% KATHRYN LEE and and fiicial seal Comm.# 1899458 ►A NOTARY PURK - CALIFORMA V1 SAN MATEO COUNTY My Con. Exp. Auc. 14, 2014 ADDITIONAL OPTIQ ,dALJNFORMA-TIQ INSTRU,C-TION9,POR. COMPLETING" THIS ,,FOR-M completed in CWPrMa ?0ir#- bESCRIPT104 OF, ME ATTACHED ,DOCUMENT` 0jpe ai 01!0 !n !e notary section; or a '?npietO and afiached io, that j o cument.. The:qn& ew?p �o� is I f a (Title 6f,d6krfiiti6i of attached document), '(Titla:or-descrrphon o£attacl id doCU:md6t"66iitifiu-cd) :NTtuTiberoUages, Dbcumerifliate—, (A44i.ti6nal, information) " , CAPACITY ­ : SIGNER �d'At8b ay THE E .,.. Q C&P.0616. bf Scer. 11 Partnei(s)' El Attorbov m-Fadt': Cl (S) El Other: on,CAPA.v'12.1,'6:41 966- 973-9965; w "". qoiaryclgt S scs;com .. 'inal4edinlent; verbiage; y le&6n sudh,a do6ument. Joc ong, as the -Nq�,e. as 'rnb�, Ni P -in' qyFe AF "qIqlY 1� (or .12, -n, ce, ing ihe'QwA0rized.'.,qpq6, 4A 'Please, check the -qfifdf id i.e. , Vify • State'add- County ,!n fiormahqwmust be the State and Pobjiy wh'ere the document ,igner(s) pctsoially appeared before the notary public. for ackno�Nledgmehf. • Date of no' t�arizafiowmu st`be. ,& date ;that tfiesi- jner(s) " p' ersgD allyappeared.which must also be tbe,same dateA6 acknowle4mcnt is complete d. 69tag. p '�q'h�s of*.-.�e�. `,iuitliih his, or her m,ustp name it appears :§y, e -.yqiArfitle,( tary.pul3lic). Commission;01'",e�d a comma andA n 11611tAhe nam*)W'dbcument who persormily, appear it,the time Hof notaHzition; a Jhdicafe thq,cqrreci singulg..or - p jur#lfbrn s by rl�aq! .56r s. lie/ she /they; orciteihg,ihe.correct'fonns. Failureto,correcilyind'eate this on information may, eid,td:rdjecti ofaocametWfccotding� �tdy seat tmpression 06ar tc� !cPio & 61ble. 1mPTeSsjqn,mqst not :cover text', or lines._, ifaeai impression smudges reseal if a suffieJenfarpa permIiis,othcrwi's.ccompietz.a differeneacknoWle,dgment,fomiz. signature `of tlie'notatyyublicmuist match the "signature on filc:.wtth "ihc'.office':of the :county cleik< Additional.,inf6rui4ion is not- reqdired but =61& help, to. ensure -.,this acknowledgment is,noi,misus.e.dor., attached ito;a id'iffer.c t.,ocument: 4! IndicatcAit1conype'of attaehedldcieuinent��number.otpages and...'date. Indicate'dic-cap'a'c"ity claifficd.'by,the signicir.-If tthe 'eliiniedzapa6ty. is.'a' coiporate pfficefjndicki the title (i:6:-CEO;: CEO Secretary);; YO Mz, v !3,e.Curely,itiaththis document ,t,o,tl c,, signed 7document I CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of CIVIL CODE § 1189 On b Z /� / _Sr� `1e lee �y yQ✓ crq i lVo ��� v /�/ V .. S 2�(3 before me, (� Date Here Insertifarne and Title of ttie Officer personally appeared KIRSTEN RENEE SOUARCIA Commission # 1906898 Notary Public - California = _ Santa Clara County iM Comm. Expires Oct 4, 2014 Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose names ii are subscribed to the within instrument and acknowledged to me that he she /they executed the same in his /hf3r /their authorized capacity(iPS11 and that by •:r /their signaturer(s) on the instrument the pers)n('), or the entity upon behalf of which the person(sfacted, executed the instrument. I ced:ify 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: ��-�� Place Notary Seal Above Signature: 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 ocum/ent 1 Title or Type of Document: � �( � � I 1 (, °► o �// ,� S �� (� (vr.� Document Date: /V- V e S oI Number of Pages: 3 Signer(s) Other Than Named Above: kfn I_ Lee f R (,Sy W. C, ce Capacity(ies) Claimed by Signers) Signer's Name: 'Signer's Name: ❑ Corporate Officer — Title(s): ❑ Corporate Officer — Title(s): ❑ Individual Y ❑ Partner — (] Limited ❑ General Top of thumb here ❑ Attorney in (Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: ❑ Individual ❑ Partner — ❑ Limited ❑ General Top of thumb here ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: © 2010 National Notary Association• National Notary.org• 1- 800 -US NOTARY (1- 800 - 876 -6327) 1 Item #5907 "NO FEE" City of Cupertino CERTIFICATE OF ACCEPTANCE is hereby given in order to comply with the provisions of Section 27383 of the Government Code. This is to certify that the interest in real property conveyed by the deed or grant dated November 10, 2013 from 10414 S. Foothill]. Boulevard to the City of Cupertino, a governmental agency, is hereby accepted by order of the Public Works Director, and the grantee consents to recordation thereof by its duly authorized officer. Dated: December 4, 2013 By: 4r:),,L oohy M ee tt Senior Office Assistant