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