Loading...
HomeMy WebLinkAbout086-2016RESOLUTION NO. 86-2016 DEDICATING RIGHT-OF-WAY FOR PUBLIC IMPROVEMENTS AT 115-125 HARTZ AVENUE (APN 199-330-035) WHEREAS, the Town's former Community Development Agency (the "former CDA") acquired the real property located at 115-125 Hartz Avenue in 2011, in part for the purpose of acquiring right-of-way along the frontage of the property to allow for construction of public improvements as part of Capital Improvement Project C-319 (Hartz Avenue Beautification -Linda Mesa to Railroad); and WHEREAS, before the former CDA was able to complete the process of dedicating the necessary right-of-way to the Town, the State of California adopted legislation dissolving all redevelopment agencies in the state and freezing all redevelopment agency assets, preventing the planned dedication; and WHEREAS, in 2013, the California Department of Finance approved the Town constructing the improvements on the land proposed for dedication through a right -of - entry; and WHEREAS, those improvements (public sidewalks, utilities, parking, lighting, etc.) were installed as part of the Hartz Avenue Beautification project and are currently being used by the public; and WHEREAS, the Town acquired fee title to 115-125 Hartz Avenue earlier this year and desires to dedicate the right-of-way to be consistent with the public improvements installed; now, therefore, be it RESOLVED, that the Town of Danville hereby dedicates public right-of-way at 115-125 Hartz (APN 199-330-035) to be used for public improvements as shown on the attached Irrevocable Offer of Dedication; and, be it further RESOLVED, that the Irrevocable Offer of Dedication is accepted and shall be recorded with the Contra Costa County Recorder's office together with a certified copy of this resolution and a Certificate of Acceptance prepared by the City Clerk. APPROVED by the Danville Town Council at a regular meeting on September 6, 2016, by the following vote: AYES: Arnerich, Doyle, Morgan, Stepper, Storer NOES: None ABSTAINED: None ABSENT: None CITY ATTORNEY ATTEST: CITY CLERK PAGE 2 OF RESOLUTION NO. 86-2016 RECORDING REQUESTED BY: Town of Danville WHEN RECORDED MAIL TO: Town of Danville Attention: City Clerk 510 La Gonda Way Danville, CA 94526-1740 SPACE ABOVE THIS LINE FOR RECORDER'S USE MAIL TAX STATEMENTS TO: The undersigned grantor(s) declare(s): CITY TRANSFER TAX $ Town of Danville DOCUMENTARY TRANSFER TAX $ Administrative Services 510 La Gonda Way Danville, CA 94526 Computed on the consideration or value of property conveyed; OR Computed on the consideration or value less liens or encumbrances remaining at time of sale. APN: 199-330-035 IRREVOCABLE OFFER OF DEDICATION FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, THE TOWN OF DANVILLE (Grantor) Hereby irrevocably dedicates to THE TOWN OF DANVILLE, a municipal corporation, (Grantee), right-of-way for the construction, operation, and maintenance of public street improvements for use as a public roadway and sidewalk for vehicles of all kinds, pedestrians, and animals, and for related public utilities including, but not limited to, water, sanitary sewer, storm drai, natural gas, electricity, cable television, telephone, and related appurtenances, over, across, under and through lands of grantor together with the right of ingress and egress over and across the remaining lands of grantor within the Town of Danville, County of Contra Costa, State of California, described as follows: Refer to Exhibits "A" and "B" attached hereto and made a part herof Said right-of-way shall be used solely for the purposes described above. Should the right-of-way be no longer utilized for public roadway purposes as described, all rights, privileges and fee interests shall revert to the Grantor, its heir or assignee(s). day of 2016 reTWINITUTS Signature Joseph A. Calabrigo Town Manager, Town of Danville Printed Name NOTARIZATION ATTACHED HERETO APN: 199-330-035 Sheet 1 of 1 EXHIBIT' A' LEGAL DESCRIPTION ALL THAT CERTAIN REAL PROPERTY SITUATED IN THE TOWN OF DANVILLE, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEING A PORTION OF PARCEL "A" AS SHOWN ON THAT CERTAIN RECORD OF SURVEY RECORDED JULY 11, 1973 IN BOOK 56 OF LAND SURVEYOR MAPS AT PAGE 19, CONTRACOSTA COUNTY RECORDS, AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE MOST NORTHERLY CORNER OF SAID PARCEL "A", THENCE LEAVING SAID POINT OF BEGINNING ALONG THE NORTHEASTERLY LINE OF SAID PARCEL "A", SOUTH 36°58'25" EAST, A DISTANCE OF 12.47 FEET; THENCE, SOUTH 32°29'43" EAST, A DISTANCE OF 77.68 FEET TO THE MOST EASTERLY CORNER OF SAID PARCEL"A" THENCE LEAVING SAID EASTERLY CORNER AND ALONG THE SOUTHEASTERLY LINE OF SAID PARCEL "A", SOUTH 53°59'35" WEST, A DISTANCE OF 19.05 FEET; THENCE LEAVING SAID SOUTHEASTERLY LINE ALONG A LINE PARALLEL WITH AND 38.60 FEET WESTERLY OF, MEASURED AT RIGHT ANGLES, THE MONUMENT LINE OF HARTZ AVENUE AS SAID LINE IS SHOWN ON THE CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT DRAWING #5301, NORTH 38042'10" WEST, A DISTANCE OF 90.10 FEET TO THE NORTHWESTERLY LINE OF SAID PARCEL"A"; THENCE ALONG SAID NORTHWESTERLY LINE, NORTH 53° 59'35" EAST, A DISTANCE OF 27.84 FEET TO THE POINT OF BEGINNING. CONTAINING AN AREA OF 2,148 SQUARE FEET, MORE OR LESS. THE ABOVE DESCRIBED PROPERTY IS SHOWN AND DELINEATED ON EXHIBIT"B" ATTACHED HERETO AND MADE A PART HEREOF BOB J. LEZCANO DATE PLS 8514 EXP: 12/31/17 V402.50' 1'�0 1 R W rn 00 N Lo Z LI -1 i L) LL, 0 i HARTZ AVENUE w 0 Z J N38'42'10"W 1009.58' (MON_ MON) _ n S36 5825 "E • 12.47' 0 S3229'43"E 77.68° an6 POB N38'42'10"W 90.10' TOWN OF DANVILLE DOC # 2016-0077092-00 PARCEL 'A' (56 LSM 19) LEGEND POB POINT OF BEGINNING AREA TO BE DEDICATED AREA=2,148 SFf RIGHT OF WAY DEDICATION ADDRESS: ASSESSORS PARCEL NO.: 115 HARTZ AVE, DANVILLE, CA 199-330-035 EXHIBIT 'B' 817 Amold Drive Ste. 50 PLAT TO Martinez, CA 94553 ACCOMPANY LEGAL DESCRIPTION CIVIL. ENGINEERING &LAND SURVEYING Ph; (925) 476.8499 . rn n 0 1 J7 �� 0 ) LLl �0 � 0 Lo t11 L7 U 0 L) AWN nz; SHEET BL JECT No; 1 OF 1 16099 ,CALE; DATE: 1^.20' 08-11-16