HomeMy WebLinkAbout06. Authorize two quitclaim deeds for properties in Walnut Creek Page 1 of 3 Item 6. CENTRAL SAN BOARD OF DIRECTORS POSITION PAPER MEETING DATE: MAY 7, 2020 SUBJECT: ADOPT RESOLUTION NO. 2020-013AUTHO RIZING EXECUTION OF TWO QUITCLAIM DEEDS FOR THE PROPERTY OWNERS LOCATED AT 1701 POPLAR DRIVE AND 2004 MAGNOLIA WAY I N WALNUT CREEK, AND AUTHORIZING STAFF TO RECORD DOCUMENTS WITH THE CONTRA COSTA COUNTY RECORDER SUBMITTED BY: INITIATING DEPARTMENT: DAVID KRAMER, SENIOR RIGHT OF WAY ENGINEERING AND TECHNICAL SERVICES - AGENT PDS - DEVELOPMENT SERVICES - RIGHT OF WAY REVIEWED BY: DANA LAWSON, SENIOR ENGINEER DANEA GEMMELL, PLANNING AND DEVELOPMENT SERVICES DIVISION MANAGER JEAN-MARC PETIT, DIRECTOR OF ENGINEERING AND TECHNICAL SERVICES lvv�z�Roger S. Bailey Kenton L. Alm General Manager District Counsel ISSUE A resolution of the Board of Directors is required to execute quitclaim deeds for existing easements and to record the documents with the Contra Costa County Recorder. May 7, 2020 Regular Board Meeting Agenda Packet- Page 57 of 166 Page 2 of 3 BACKGROUND During sewer renovations of former Job 8422, Walnut Creek Sewer Renovations Phase 11, it was determined that five-foot sewer easements lying on 1701 Poplar Drive and 2004 Magnolia Way in Walnut Creek were no longer needed and a portion of the existing public sewer would be abandoned. The five- foot easements were shown on the Subdivision Maps for Parkmead Oaks - Unit 2, recorded on September 12, 1951, in Book 44 of Maps at Page 38 (44 M 38), and Parkmead Oaks - Unit 1, recorded on May 31, 1951, in Book 44 of maps at Page 18 (44 M 18). ALTERNATIVES/CONSIDERATIONS The Board could decline to quitclaim the unused easement although that action could result in the property owner pursuing legal action against Central San in order to clear title on the property. FINANCIAL IMPACTS None. COMMITTEE RECOMMENDATION This matter was not reviewed by a Board Committee. RECOMMENDED BOARD ACTION Adopt the proposed resolution authorizing the execution and recording of two quitclaim deeds for the property owners located at 1701 Poplar Drive (APN: 184-341-025), Michael de la Cruz and Paula Uribe- Echevarria, and 2004 Magnolia Way(APN: 184-341-005), Susan L. Smith and Michael J. Smith, Trustees, both located in Walnut Creek. Strategic Plan Tie-In GOAL ONE: Provide Exceptional Customer Service Strategy 1 - Build external customer relationships and awareness ATTACHMENTS: 1. Proposed Resolution May 7, 2020 Regular Board Meeting Agenda Packet- Page 58 of 166 Page 3 of 3 RESOLUTION NO. 2020-013 A RESOLUTION OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT AUTHORIZING THE EXECUTION AND RECORDING OF TWO QUITCLAIM DEEDS FOR JOB 8422, WALNUT CREEK SEWER RENOVATIONS PHASE 11 , BOTH LOCATED IN WALNUT CREEK BE IT RESOLVED by the Board of Directors of the Central Contra Costa Sanitary District (Central San) as follows: THAT Central San hereby consents to the execution of two quitclaim deeds, for the property owners located at 1701 Poplar Drive, Walnut Creek (APN 184-341-025), Michael de la Cruz and Paula Uribe-Echevarria, husband and wife as community property with right of survivorship; and the property owners located at 2004 Magnolia Way, Walnut Creek (APN 184-341-005), Susan L. Smith and Michael J. Smith, Trustees of the Smith Family Trust. THAT the President of the Board of Directors and the Secretary of the District are hereby authorized to execute said documents for and on behalf of Central San; and THAT staff is authorized to record said documents in the office of the Recorder of Contra Costa County. PASSED AND ADOPTED this 7t" day of May, 2020, by the Board of Directors of Central San by the following vote: AYES: Members: NOES: Members: ABSENT: Members: Michael R. McGill, P.E. President of the Board of Directors Central Contra Costa Sanitary District County of Contra Costa, State of California COUNTERSIGNED: Katie Young Secretary of the District Central Contra Costa Sanitary District County of Contra Costa, State of California Approved as to form: Kenton L. Alm, Esq. Counsel for the District May 7, 2020 Regular Board Meeting Agenda Packet- Page 59 of 166