Loading...
D-1002 Dedication in fee for Roadway Purposes, 21900 Woodbury Drive, Cupertino, CA 95014, APN 326-19-066RECORDING 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 25789226 Regina AlcOmendras Clerk -Recorder Santa Clara County 04/08/2025 03:40 PM Titles: 1 Pages: 7 Fees: 0.00 Taxes: 0 Total: 10-00 mill FORI, ML'r+wllli N A a AffV K HiMA-A 11111 (SPACE ABOVE THIS LINE FOR RECORDER'S USE) DEDICATION IN FEE FOR ROADWAY PURPOSES 21900 Woodbury Drive, Cupertino, CA 95014 APN 326-19-066 O Original C1 Conformed Copy DEDICATION IN FEE FOR ROADWAY PURPOSES 21900 Woodbury Drive, CA 95014 APN 326-19-066 Rutgers Lei -Gee Chow and Stephanie Lee Chow, as Co -Trustees of The Chow Family Trust dated August 1, 2013, for public purposes including, but not limited to roadway purposes, together with the right to construct, repair, operate, and maintain any and all public utilities and improvements in, on, under, along and across the real property 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. IN WITNESS WHEREOF, executed this City of Cupertino• V Chad Mosley Director of Public Works & City Engineer Public Works Department (Notary acknowledgment to be attached) day, Stephanie Trustee 2®25 "NO FEE" City of Cupertino CERTIFICATE OF ACCEPTANCE is hereby given in order to comply with the provisions of Section 27281 of the Government Code. p s is to certify that the interest in real property conveyed by the deed or grant dated MAR06 202� ' t 6, 26 2 S from Rutgers Lei -Gee Chow and Stephanie Lee Chow, as Co -Trustees of The Chow Family Trust dated August 1, 2013, to the City of Cupertino, a municipal corporation, is hereby accepted by the undersigned on behalf of the City Council of the City of Cupertino pursuant to authority conferred by Resolution No. 11-175 of the City Council adopted on October 4, 2011, and the grantee consents to recordation thereof by its duly authorized officer. Dated: By: — - "I 471(,l Chad Mosley Director of Public Works & City Engineer Public Works Department Exhibit "A" Legal Description of a 5' Wide Public Street Dedication All that real property situated in the City of Cupertino, County of Santa Clara, State of California, and is described as follows: A portion of Lot 61 as shown upon that certain map entitled "Tract No. 1647 Mann Craft Manor, Unit 3", which map was filed for record in the Office of the recorder of the County of Santa Clara, State of California, on March 27, 1956 in Book 68 of Maps at Page 8, and being more particularly described as follows: BEGINNING at the northeast corner of Lot 61, as said lot is shown upon that certain map entitled "Tract No. 1647 Mann Craft Manor, Unit 3", filed for record in Book 68 of Maps at Page 8, Santa Clara County Records; said corner being coincident to a point on the southerly right-of-way line of Woodbury Drive (50' wide) as shown upon said map entitled "Tract No. 1647 Mann Craft Manor, Unit 3"; said corner being the POINT OF BEGINNING; thence from said POINT OF BEGINNING and along said right-of-way line of w said Woodbury Drive (50' wide), North 89°51'00" West, a distance of 139.44 feet to the northwest corner of said Lot 61; thence leaving said right-of-way line and along the westerly line of said Lot 61, South 0°39'00" East, a distance of 5.00 feet, thence leaving said westerly line and running parallel to said right-of-way line of said Woodbury Drive (50' wide), South 89°51'00" East, a distance of 139.37 feet to a a point on the easterly line of said Lot 61; thence along said easterly line, North 0°09'00" East, a distance of 5.00 feet to the POINT OF BEGINNING, and containing an area of 697 square feet, more or less. END OF DESCRIPTION See Exhibit "B" plat to accompany, attached hereto and made a part hereof z This description was prepared by me or under my direction in conformance with the requirements of the Professional Land Surveyor's Act. U w 3 O U r\ .c l r 2-12-2025 William J. Mccli t6bk, i✓ "" 4� Date Expires 12/31/ 025 Q�pFESS/0, w No. 24893 m m 3 J * EXP. 12-31-2025 LP Q o qTF OF CP, m X M x SCALE: none JOB #: 221160 M H engineering Co. SHEET a 16075 VINEYARD BOULEVARD MORGAN HILL, CA 95037 (408) 779-7381 DRAWN BY. miguelm DATE: February, 2025 1 Of 2 11 N Woodbury Drive N89°51'00"W 139, 79' � o N N N o Point of S0039'00"E N89°51'00"W 139.44'-.:;'-----Beginning 5.00' �* S89°51'00"E 139.37' �I I N0009'00"E — — 5' Wide Public Street I 5.00' Dedication I I Ex. 2'x30'A.E.Ex. 5' P.U.E. 697 sq.ft. Per68-M-8 �I Per68-M-8 CV LID 2 O O OCl) Co (6 O M z z Q o 0 Lot 61 Tract No. 1647 Mann Craft Manor - Unit 3 APN 326-19-067 Book 68 of Maps, at Page 8 CD o Doc. No. 25528227 0o Lands of Rutgers Chow o- APN 326-19-066 r Doc. No. 22772381 sq. ft. prior to dedication 17,321 sq. ft. w sq. ft. after dedication 16,624 sq. ft. W o_ :o rn o M O Z S89°5100"E 137.69' APN 326-19-077 APN 326-19-076 Doc. No. 22128852 Tract No. 1570 Doc. No. 24117089 Mann Craft Manor Lot 41 Book 63 of Maps, at Page 11 Lot 42 Q�p)F ES pka . co 76 w t� �4893 m ■ ■ * EXP. 12-31-2025 * Exhibit 0 0C O J�. t l 2.6 `;� SCALE: 1 "=30' Plat to accompany Legal Description of x qTF p�`� 5' Wide Public Street Dedication pF CA��F o 0 0 0 oar LO (D to the City of Cupertino County of Santa Clara, State of California X - H MH engineering Co. t SCALE: 1" = 30' JOB #: 221160 SHEET 16075 VINEYARD BOULEVARD MORGAN HILL, CA 95037 (408) 77)-7381 DRAWN BY: miguelm DATE: February, 2025 1 2 of 2 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 C_r_fo...-:a Taiwan City of Taipei tounty of American Institute in $3 On MAR 0 6 2025 before me, Rado H. Rabeony Notary Public, (Here insert name and title of the officer) personally appeared 2YS LQl (Tev U,,..) riun/A SfeDJioINie Let (-Aoit% — 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(s), 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 GaRfernitt that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Ratio H. Raboony — --I �� r � (Notary Seal) Signature of Nota Pub c ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT (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 ❑ Individual (s) ❑ Corporate Officer (Title) ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) ❑ Other INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California must contain verbiage exactly as appears 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 California In such instances, any alternative acknowledgment verbiage as may be printed on such a document so long as the verbiage does not require the notary to do something that is illegal for a notary in California (i.e. certifying the authorized capacity of the signer). Please check the document carefully for proper notarial wording and attach this form if required. • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which 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 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. • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. he/she/they,— is /ace ) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • 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 sufficient area permits, otherwise complete a different acknowledgment form • Signature of the notary public must match the signature on file with the office of the county clerk tir 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. 46 Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document C 2004-2015 ProLink Signing Service, Inc. — All Rights Reserved www.TheProLink.com —Nationwide NotaryService 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 Santa Clara On March 27, 2025 before me, Lauren Sapudar (Here insert name and title of the officer) personally appeared Chad Mosley Notary Public, who proved to me on the basis of satisfactory evidence to be the ers (s) whose a sure subscribed to the within instrument and acknowledged to me that she/they executed the same in&i /her/their authorized ca (ies), and that by</her/their ign r (s) on the instrument the er n(s), or the entity upon behalf of which the (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. WITNES my hand and official seal. Si e of Notary Public �5 04 rhf LAUREN SAPUDAR Notary Public • California f > � _ T Santa Clara County Commission # 2409321 "•�� o•"� My Comm, Expires Jun 28, 2026 r (Notary seal) ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT (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 ❑ Individual (s) ❑ Corporate Officer (Title) ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) ❑ Other INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California must contain verbiage exactly as appears 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 California. In such instances, any alternative acknowledgment verbiage as may be printed on such a document so long as the verbiage does not require the notary to do something that is illegal for a notary in California (i.e. certifying the authorized capacity of the signer). Please check the document carefully for proper notarial wording and attach this form if required. • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which 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 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. • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. he/she/the)-- is /aFe ) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • 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 sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file 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. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document C 2004-2015 ProLink Signing Service, Inc. — All Rights Reserved www.TheProLinkcom —Nationwide NotaryService