Loading...
E-777 Dedication in Fee for Roadway Purposes, 10511 San Felipe Rd., APN 342-22-071a DOCUMENT: 22506124' Pages 7 RECORDING REQUESTED BY Fees .... No Fees Taxes.. City of Cupertino Cop i es. . AMT PAID 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 2.7383 REGINA ALCOMENDRAS RDE # 025 SANTA CLARA COUNTY RECORDER 1/28/2014 Recorded at the request of H:08 AM County Agency (SPACE ABOVE THIS LINE FOR RECORDER'S USE) DEDICATION IN FEE FOR ROADWAY PURPOSES 10511 San Felipe Road,, Cupertino, CA 95014 APN 342••22 -071 Robert L. Ferrario and Doreen M. Ferrario, Trustees of the Ferrario Family Trust Agreement Dated January 13, 1995 tj Original O For Fast Endorsement a DEDICATION IN FEE FOR ROADWAY PURPOSES 10511 SAN FELIPE ROAD APN 341-22 -071 Robert L. Ferrario and Doreen M. Ferrario, Trustees of the Ferrario Family Trust Alzreement Dated January 13, 1995, 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 13, which is situated in the City of Cupertino, County of Santa Clara, State of California. IN WITNESS WHEREOF, executed this o20 *_clay of , 2013. City of Cupertino: Timm Borden, PE Director of Public Works (Notary acknowledgment to be attached) Owner: 6�1 �', �/- �2 L' " �L7— Robert L. Ferrario Doreen M. Ferrario WRIttim. LEGAL DESCRIPTION FOR A STREET DEDICATION ALL THAT REAL PROPERTY LOCATED IN THE CITY OFCUPERTINO, COUNTY OF SANTA CLARA, STATE OF CALIFORNIA, DESCRIBED A8FOLLOWS: BEGINNING AT A POINT ON THE NORTH LINE OF LC-T4, AS SAID LOT IS SHOWN ON THAT PARCEL MAP RECORDED |N BOOK 464OF MAPS 4T PAGES 25 AND 26,SANTA CU\RA COUNTY RECORDS, SAID POINT ALSO BEING THE NORTHWEST CORNER OF SAN FELIPE ROAD, AS SAID ROADWAS DEDICATED TO THE CITY OFCUPERT|NQ FOR ROADWAY AND PUBLIC UT|L|TY PURPOSES 8Y THE GRANT OFEASEMENT RECORDED ON JANUARY 29,198O|N BOOK F1890F OFFICIAL RECORDS AT PAGE 179, SANTA [&\RA COUNTY RECORDS; THENCE, FROM SAID POINT OF BEGINNING, ALONG THE NORTH LINE OF SAID LOT 4 NORTH 89,82^34"EA3T3O.Ug FEET TQ THE NORTHEAST CORNER OF SAID LOT; THENCE ALONG THE EAST LINE OF SAID LOT 4, SAID LINE ALSO BEING THE EAST LINE OF SAID SAN FELIPE ROAD AS DESCRIBED IN SAID GRANT OF EASEMENT, SOUTH 118.57 FEET TO THE SOUTHEAST CORNER OF SAID LOT 4; THENCE LEAVING THE EAST LINE OFSAID SAN FELIPE ROAD ' ALONG THE SOUTH UNEQF SAID LOT 4, VVE5TZ8�7FEETTOTHEVVEST�RLYL�/E[}F�4|DSANFEL|PEROAD�AS��ES[�|BED|N��|DGRANTOF THENCE ALONG SAID WESTERLY LINE OFSA|D ROAD NORTH Q4"455D°VVEST1J.37 FEET TO AN ANGLE POINT IN SAID LINE; THENCE CONTINUING ALONG SAID WESTERLY LINE OF SAN FELIPE ROAD NORTH 106.00 FEETTO THE POINT OF BEGINNING. CONTAINING 3,S47 S.F., MORE OR LESS. ID stj elp PHILIP C w ON No 8398 OF C Soll IRE I lL4 v �V;' mmolls � m V • r. I • 7Z 3.-VC, [C.62N, '00*N I 2 N 009 2 �? Z Srl HDZIVd JO NOUZIOd V L6'gZ < 0 t-: iS3M U_ 001 4 Li E-, 0 V) Z z Z 93 M LO C) <1. Li Q D 0 cn z 0 U) 1 CL UJ — co I LLJ CK 1 I L.Lj Ld ja- 2 N 009 2 �? Z Srl HDZIVd JO NOUZIOd V L6'gZ 001 iS3M tfi C\2 E-, oc O ft LL_ rIE>, C) cn z 0 co m 1 CL UJ — co I LLJ CK 1 I L.Lj Ld ja- 0 ui -;7 < <0 w cn 2 N 009 2 �? Z Srl HDZIVd JO NOUZIOd V W, ME L0 It p _-- 04 Li oc O ft LL_ rIE>, co m co .............. CL 7 Q Cl) W, ME L0 It p _-- 04 Li CALIFORNIA ALL-PURPOSE CERTIFICATE ACKNOWLEDGMENT State of California County of�et4v (' . On �C . as before me, ( 3ere inserr name, a fid,title of the o personally appeared F who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) Mare subscribed to the within instrument and acknowledge(,] to me that_xl ,.she-Ithey executed the same irl hislher /their authorized capacity(ies), and that by hiefie4Aheir signature(s) on the iustruineri the persons),, or the entity upon behalf of which the person(s) acted, executed the instrument. I certify udder PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. _ GRACE SCHMIDT WITNESS my hand and official seal. a Commission � 1923164 ounty = Notary Public'- California Santa Clara C D i' fiA Comm. Expires Feb 21, 2015 Signaturc,of NotiryPublic (Notary Seal) DESC..RIPTION OF THE ATTACHED DOCUMENT Fl/ ILI (`title or description of attached document) -- ._.._..... . (Title or description of attached document continued) Number of Pages Document Date (Additional information) CAPACITY CLAIMED BY THE SIGNER 0 IndividUal (S) ❑ Corporate Officer (Title) ❑ Partner(s) ❑ Attorney -in -Fact ❑ TrLlS teC(S) EJ Other 200£1 Version CAPA v12.10.07'800 -873 -9565 wwvr ,.NotatyC'lasscs.com INSTRUCTIONS FOR COMPLETING THIS FORAZ .:dray acknowledgment completed in California mutt contain verbiage esact4r cu vp,pearrs above in the notary section or a separate acknowledgment form must be properly completed and attached to that document. The only exception is if a document is-to be recorded outside of ('alrfornia, Irr such instances, any alternative ocknowledgnre l verbiage as may be printed on such a document so long as the verbiage does not require the riakrry to do something that is illegal,for• a notary ill t;alifc»77ia (i.e. certf,mg the authorized eapcaciq, of the signer). Please check the cfacuriaent cai'ef illy forproper riolaricl r grditag and attach,ihis•,forrn if i-equired.. e State and County information must be the State and County, where the document signcr(s)' persona Ily appeared before the notary public., for acknowledgment. a Date of notarization must be the date that.the.signer(s) personally appeared which must also be the same date the acknowledgment is completed, a Thee notary public must print his or her name as it appears. �viihin his or her commission followed by a comma and then your *title,.(notary public). O Print the name(s) of document signer(s) who personally appear at the time of notarization. - Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. 4elshcr'4*y,— is late ) or circling the cornet form. Failure to correctly indicate this information may lead to rejection of document recording. ® The notary seal impression must be clear and photographically reproducible. bnpression must „not cover text or lines. If seal impression smudges, re -seal if a sufticient.:area permits, othenvisc complete a different acknowledgment form. p Signature,of =the notary public mast match tile, signature on filo-with the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment is not misused or attached to.a different document. Indicate title or type of attached'document, number of pages and date. Indicate the- capacity claimed' by the signer. It' the claimed capacity is a corporate officer, indicate the title (i.e. CEO. CFO, Secretary). Securely attach this document to file signed document J - CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of ��.c X—a CIVIL CODE § 1189 On Jim . 6 r 21111 before me iv"S _ /e e � �� �� � � �"c/ �? , /Vo Date' Here•Insert Name find Title of the Office personally appeared ­77 H-► rte, $ v " Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the personK whose name Koi are sub3cribed to the within instrument and acknowledged to me that he she /they executed the same in 9/her/their er /their authorized capacity(i�, and that by signatureW on the instrument the persono, or the entity upon behalf of which the person(sl acted, executed the instrument. KIRSTEN RENEE SOUARCIA t I certify under PENALTY OF PERJURY under the "" Commission # 1906898 Z laws of the State of California that the foregoing -® Notary Public - California z Z Santa Clara County D paragraph is true and correct. My Comm. Expires Oct 4, 2014 WITNESS my hand and official seal. Signature: k:z,_� " Place Notary Seal Above " Signature of Notary Public OPTION) L 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 Documents .p e�i G�7i o IN =ee Document Date: e r Z-C> 2-0 13 _ Number of Pages: 3 Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual a ❑ Partner— ❑ Limited ❑ General Top of thumb here ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing Signer's Name: ❑ Corporate Officer— Title(s): ❑ Individual ❑ Partner — ❑ Limited ❑ General Top of thumb here ❑ Attorney in Fact I Trustee ID Guardian or Conservator ❑ Other: Signer Is Representing ­ I. ­­y r suwauun - rvduunauvolary.org - l- BUU -US NV I AHY (1-80U- 876 - 6827) 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 December 20, 2013 from 10511 San Felipe Road 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 January 24, 2014 By: - Dorothy Ste fc t Senior Office Assistant'