Loading...
1466 Vale Ave. (1991) Cill' (i/ ( 'tlll/f)Uell City Council Report Item: Category: Date: Consent Calendar October 1, 1991 Title: street Improvement Agreement with Clyde Kennedy Jr. for 1466 Vale Avenue (Resolution/Roll Call) RECOMMENDATION 1. Adopt the attached resolution authorizing the Mayor to execute an agreement with Clyde J. Kennedy Jr. and Michelle M. Kennedy to install street improvements adjacent to 1466 Vale Avenue. DISCUSSION The owner applied for a building permit to remodel his residence at 1446 Vale Avenue. The City Code requires a property owner to arrange for the installation of street improvements when the owner is adding more than fifty percent to the area of the existing structure and the property fronts on an unimproved street The enclosed agreement obligates the owner to install street improvements within one year from the date he is notified to do so by the City Engineer. FISCAL IMPACT None Prepared by: Approved by: Eng. Tech. Pub. Wks. Dir. City Manager ..J /---iU' '.~ : . r ('" 11"1- -k '1\ D' rtr~ It" _ ~1~ I' H I :::i rT I ' I I -:: ~ 1T..I!!Lj-" .f :=-'ffiJ; r-- ~.W . '-ffiEE .~. IT '~:':' lJ lJi ~I I '''' I~I ,. 1 \--2- -- ~ [J1l7'. pr- ., II ~ t. ~~~ ~I!> fL ~~~ 1.,1-- f- f- -H.. f- .." .1 .1 ,,~ .' eO' l!.' ~Wr ...." f-., rlr 1 t". 'L I ij i.}- -, 10..ilL 1"1r.:I h" L ~L !---, ~ r-I ',- -. ~ II--bj "1 rj :. O~ 1 ~ ~.. , r I \ I I rP--- wAclg - ~I-- .., - J~:--"""':~ L-.!I 1 J 1 J I. _.___ I1m,-, ,.." I ~ i::-- 'h I~ " _ _ ~~. ~ ~, . . .- ~t- · III r F, L ..., _ _ _ ~ ' - J \' _ _. .. ~ , :j ~ I-q I" f-~~ - . ,~'\ -=.0 II . '. ~I.,-- '-- >- ~h .L~f--' J1 II"? - .>- II >--, -::2 . ~.. ~ - '~"ITJ ee, ......, ._... :J h:::-: := I "-r r I ~ ,~ '"'::1 IT I 1. I J--, , ... i--/T ~__I 1 '.. · I 1 L '/--..:.=- . I I .. L ..!i _ r-;- \ 1 LI I t:::f r-H-' n I _ .~ 'N .. - .U I I 1 I ~ '4 . -r- - , It .., I '1 '___ ". I J -' r '.. · "... --- .--.T .f- \ \ ~-"--,... t--I;.:.. . Q~ j' D'~ "-:::: r\ J "1'1 ~;::::- - -- -, L L I . ~~~ ' 7 ? · - I I --C'1 ~/j""-_____~' ~ ~ # ~ - - .r ~.--, .... ~7 .. L ~ w:... ~ ~ ! ~ -- - - ,. . #. '; ,. ~~ fJ J ~ A~b-I f--I'lI ~ r~~ ~J "'f :\'-' . "r, ~ ~I :;!C,.,. rt~ ~~/fi ! ~ 'f' c r ,....,/(1:: I f ~., _ . "'~ ~. ::?~ -----" ::y . TJ !II I L- RESOLUTION NO BEING A RESOLUTION AUTHORIZING THE EXECUTION OF AN AGREEMENT WITH CLYDE KENNEDY JR. FOR STREET IMPROVEMENTS AT 1446 VALE AVENUE BE IT RESOLVED, by the City Council of the City of Campbell, California as follows: 1. The Mayor is authorized to execute an agreement with Clyde J. Kennedy Jr. and Michelle M. Kennedy to install street improvements at 1446 Vale Avenue. PASSED AND ADOPTED this following vote: day of , 1991 by the AYES: Councilmembers NOES: Councilmembers ABSENT: Councilmembers APPROVED: Michael F. Kotowski, Mayor ATTEST: Barbara Olsasky, City Clerk ~Q!i~~tl~!!1 THIS AGREEMENT (identified as No. Pld 50 ) made and entered into this day of , 19_, by and between CLYDE J. KENNEDY JR. and MICHELE M. KENNEDY, husband and wife hereinafter referred to as "Owner," and the CITY OF CAMPBELL, a municipal corporation of the County of Santa Clara, State of California, hereinafter referred to as "City." WHEREAS, Owner, or his contractor, has applied for a building permit to construct certain modifications to the residence upon that certain real property described as Lot 8, Block 4, Tract 329 filed August 27, 1946 in Book 11 of Maps, at pages 40 and 41 Santa Clara County Records and commonly known as 1466 Vale Avenue, which property is hereinafter referred to as "said real property"; WHEREAS, compliance with the terms and conditions of this agreement are required by Section 11.24.040 of the City Code; NOW, THEREFORE, IN CONSIDERATION OF THE ABOVE-MENTIONED APPROVAL, and satisfaction of the conditions to that approval, (1) Owner shall provide, construct and/or install at his own proper cost and expense, public street improvements as described in section 11.24.040 of the City Code within 12 months from the date when owners or their successors are notified to do so by the City Engineer. (2) All of said improvements shall be constructed and/or installed within 12 months from the date that Owners, or their successors, are notified by said City Engineer to do so; provided however, that in the computation of said twelve-month period, delays due to or caused by acts of God, viz., unusually inclement weather, major strikes, and other delay beyond the control of Owners shall be excluded. It is further expressly understood that the purpose of this agreement is to defer construction of the above-mentioned improvements until some future date more conducive to the overall needs of the City of Campbell. In keeping with this understanding, the right of the City to give any of the notices specified herein in Section (2) of this Agreement to install such improvements, or to require construction or installation of such improvements, or to install such improvements itself and recover the costs thereof shall not be barred by the passage of time or delay by the City, but shall remain open and enforceable indefinitely and forever. It is also understood that the passage of time or any delay caused by the City shall not relieve the Owners, or their successors, from performance under this Agreement, but that the Owners, and their successors, shall remain bound indefinitely and forever. Any increased construction or preparation costs caused as the result of the passage of time shall be the resopnsibility of the Owners, and their successors. Nothing herein shall be deemed to prohibit construction of said improvements prior to notice by the City Engineer to construct or install such improvements, provided that prior to such installation, all of the provisions of Section (3) shall be satisfied. (3) Owner, or his successors, shall cause to be prepared at his cost and expense improvement plans for the construc- tion and/or installation of said improvements prior to such construction or installation. Said plans shall be prepared by a civil engineer registered by the State of California and submitted to the City Engineer for examination and approval. All of said improvements shall be constructed and/or installed in accordance with those plans approved by the City Engineer and shall be made under the supervision and inspection and to the satisfaction of the City Engineer. Said construction and/or installation shall be in accordance with the existing ordinances and resolutions of the City of Campbell and to all plans, specifications, standards, sizes, lines and grades approved by the City Engineer, and all State and County statutes applicable thereto. Upon completion and acceptance of the improvements by City, Owner, or his successors, shall provide reproducible as-built plans to the City Engineer. (4) The construction work of the improvements embraced by this agreement shall be done in accordance with the specifica- tions of the City of Campbell and Sanitation District No.4 of Santa Clara County, where indicated. (5) Prior to approval of the plans by the City Engineer pursuant to Section (3) of this Agreement, Owner, or his successors, shall pay to the City for examination of improvement plans, field inspection of construction of improvements and all necessary expenses incurred by City in connection with said improvements, a sum in the amount of ten percent (10%) of the estimated cost of the improvements at the time of construction. 2 (6) Owner, or his successors, shall file with City, prior to approval of the plans by the City Engineer, surety acceptable to the City to insure full and faithful performance of the construction of all the aforementioned improvement work, excluding sanitary sewers and water distribution system. Said surety shall guarantee that Owner, and his successors, will correct any defects which may appear in said improvement work within one (1) year from the date of acceptance of the work by City and pay for any damage to other work resulting from the construction thereof, as well as pay the cost of all labor and materials involved. This surety shall remain in effect until one (1) year after date of final acceptance of said improvements by City. Said surety amount may be reduced by the City Engineer after the date of final acceptance to not less than twenty-five (25) percent of its full value. (7) Upon final release of said surety by City, the obligations of Owner, and his successors, contained in this Agreement shall be considered null and void. (8) When called upon by City to do so, Owner, or his successors, will execute a petition for the formation of any special assessment district created pursuant to any special assessment act as provided in the Streets and Highways Code of the State of California created for the purpose of constructing and/or installing any or all of said improvements. (9) Owner, or his successors, shall participate in and become a part of any special assessment district as described in paragraph (8) of this Agreement. It is expressly understood that any obligations of Owner, or his successors, contained in this Agreement that are accomplished to the satisfaction of said City Engineer by said special assessment district shall be considered null and void. (10) Owner, or his successors, shall make such deposits or file such bonds and enter into such agreement as required by Sanitation District No. 4 of Santa Clara County to insure the installation of a sanitary sewage system to serve said real property, and Owner, or his successors, shall file with City, upon execution of this Agreement, a letter from said Sanitation District No.4 stating that Owner, or his successors, have made such deposits or filed such bonds and entered into such agreements. (11) Owner, or his his successors, shall pay to Pacific Gas 3 and Electric Company any and all fees required for installation of underground wiring circuit to all electroliers within said real property when Owner, or his successors, is notified by either the City Engineer or the Pacific Gas and Electric Company that said fees are due and payable. Owner's, and his successors', obligations under this section shall not be relieved by delay or the passage of time, but shall remain binding indefinitely and forever. (12) Owner, or his successors, shall make such deposits or file such bonds and enter into such agreement as required by San Jose Water Company when called upon to do so to insure the installation of a water distribution system to serve said real property, including fire hydrant. Owner's, and his successors', obligations under this section shall not be relieved by delay or the passage of time, but shall bind Owner and successors indefinitely and forever. (13) Any easement and right of way within or without said real property necessary for the completion of the improvements shown upon aforesaid improvement plans shall be acquired by Owner, or his successors, at his own cost and expense. It is provided, however, that in the event eminent domain proceedings are required for the purpose of securing said easement and right of way, Owner, or his successors, shall deposit or cause to be deposited with City a sum covering the reasonable market value of the land proposed to be taken and to be included in said sum shall be a reasonable allowance for severance damages, if any. It is further provided that in addition thereto such sums as may be required for legal fees and costs, engineering and other incidental costs shall be deposited with the City. (14) Owner, or his successors, shall carry out any and all negotiations with all interested parties and shall perform or cause to be performed at his own cost and expense and to the satisfaction of the City Engineer any and all work required to abandon, remove, raise, lower, relocate and otherwise modify irrigation line or lines within the boundary of said real property. (15) To the fullest extent permitted by law, Owner, and his successors, shall indemnify, defend and hold the City of Campbell, and its agents, employees, attorneys, officers, officials and assignees harmless from any and all claims, damages, losses and expenses, including, but not limited to, attorneys' fees, arising out of, or resulting from any negligent or intentional act or omission (including misconduct) of said Owner, or his successors, or any subcontractor, or anyone directly or indirectly employed by him, or anyone for whose acts any of them may be liable in the course of 4 performance of the Agreement. The Owner, and his successors, shall also indemnify, defend and hold the City of Campbell, and its agents, attorneys, employees, officers, officials, and assignees harmless against and from any and all claims, demands, liabilities, losses, lawsuits, judgments, damages, costs and expenses (including, but not limited to, attorneys' fees and court costs, whether incurred at trial, appellate or administrative levels) which the City of Campbell may incur or suffer, or to which the City of Campbell may be subjected resulting from the failure of Owner, or his successors, or his agents, employees, subcontractors, or anyone performing services under him, to fulfill any of the obligations imposed under this Agreement. (16) It is acknowledged that the provisions of this Agreement constitute covenants for the improvement of the subject real property for the mutual benefit of Owner's property, commonly known as 1466 Vale Avenue, and the City's property, commonly described as Vale Avenue where it adjoins Owner's property. These covenants shall be considered to affect rights in the above-described real properties, and shall be binding on the heirs, assigns, successors, and grantees of Owner to said real property. (17) Nothing contained herein shall be construed to transfer any unvested interests in real or personal property for purposes of the rule against perpetuities. (18) In the event that Owner, or his successors, should breach any of the terms, conditions, or covenants of this Agreement, the City shall be entitled to recover, in addition to any other relief available in law or equity, all costs incurred in attempting to obtain enforcement of the Agreement, or compensation for such breach. These costs shall include reasonable attorneys' fees and court costs. (19) This is the entire Agreement between the parties, and there are no representations, agreements, arrangements or understandings that are not fully expressed herein. (20) This Agreement can be executed in counterparts by the parties hereto, and as so executed shall consist of one agreement, binding on all the parties. 5 IN WITNESS WHEREOF, said City has caused its name to be affixed by its Mayor and City Clerk, who are duly authorized by resolution of the City Council, and said Owner has caused his name to be affixed the day and year first above written. APPROVED AS TO FORM: CITY OF CAMPBELL william R. Seligmann, Michael F. Kotowski, Mayor City Attorney Barbara Olsasky, City Clerk OWNER: ---:7. .... )' ,_OJ ZC(J C; e./~/; '/. . ~rt-7<-'r<) . I Clyde / J. Kennedy Jr. .?/ . '--fY.l r: 1.1 e ( ~ 1<f 4~ ~ Michele M. Kennedy 6 NOTARY FOR INDIVIDUAL SIGNATURE County of Santa Clara I I SSe I STATE OF CALIFORNIA On thi s 5th day of July , 19 ~, before me, Barbara S. Olsasky. a Notary Public in and for the County of Santa Clara , State of California, residing therein, duly commissioned and sworn, personally appeared Michele M. Kennedy and Clyde J. Kennedy, Jr. personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose names___ subscribed to the within instrument and acknowledged to me that they executed the same. IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal of the aforesaid County and State the day and year in this certificate first above written. No County of Santa Clara State of California My commission expires 2/15/92 "NOTARY SEAL" OFFICIAL SEAL S" ' BARBARA S OLSASKY , Ill- : NOTARY PUBLIC - CALIFORNIA Sl\NTA Cl!ARA 00UNlY My comm. expires FED 15, 1992 13 ~ -.. c~ 73. Ot) "'18 84.00 r r-",,- (/ --' '-~ 27 ~j~ ~~I 4 ~~ <;J ~ .~.. /....,";' I 'v 6''-.- '..~"'(.,L i ,_c ~~I I . ~<;:) ~<;:) ~~ ,,<;J "J~ 8~<;J 16...... .17 ''\:il ",1 ~~ ~"J ~~ ~..... ~ " . ..... ~ ~ \;;) "" ~ / C "2 7 Ie 1-::; / CJ C' ";;~ /:5 ~ .~ ""~ 9~~20~ .. '" ""l ~ ~. ..., ~ "- / ,', " ....) {< ~ C;) ~ <;:) ..... ~~ ~ ~I 5 " ; "J , \;;) ~~ ;--~ <:;) <;;:) ~ ~ Ie ;~~ ." 73. 00 73.0tJ 73. tJo 730tJ 73 tJo 73.00 AVE N U E /.U,2 .'L~ . .Q ~ 2.CZ.60- o"i A/. 89 0-1-8 '4s "E_ o ..6(\~ J 46 oS I o ~", ::;.,. G.\ t' ....... /.;.~ 8400 '3-1J ~ ~~ -;"0 .t.~ . 8400 x: I .:' 4-1 ~ ""'* :-... t'.. ~~ ~, ~ ()~ ~ I:: -9 .....'t- ~~28 C';)~ ~ 8f.. ~I 84. tJl 84. tJl ,0 80.00 90- 00 103.50 4~~ . ~ ~. 'Ii .~ ~, 'fo 33~ 3 2-~\O 31 0:)0 ~...... I;) ... - , 80.00 AJ r~:.lO WAY ro 80.00_ 1.t1A- :.'C 1....--.;.:-. 4 5;t ~~ .. . ......() 8 ti ...s ...... 8(j.(j(j '8.00 3 ... "-" ~~.oo ~~ . "J ~. <;::)<;) " ~ ......, ~ ~ . ~ lI;)~ 2 :c:: I '?~~ //9.60 ~ "1. t!' f"\ Ie 25 7~.0(J .:74.6, N I') / ;- ~,-~! \ ,.~ E . i ';c.._ . .; / I J..... ~/foC;.E);,. \ ") -':. . ~ " r ( ,_ II/-')i~: . 'r.fj i ir (' A c., / y / ~-:7.~-~- I .' /.-.....' -''''_.,~I C~__/= ~':"14. ]rdn r,p*, ~ ..- AVENUE ~ . .. . t c~~\ ('1-7 { .~ il / . , ,~COMMONWEALTH w lAND TITLE INSURANCE COMPANY A Reliance Group Holdings Company 3'7'-( 7 ')...- ~ '( ,,-," ~l I i , '~ JL... Ii ) i,/t'l/' _2020 S. Bascom Ave., Ste, G_ 3484 Stevens Creek Blvd. _ 676 Blossom Hill Road Campbell. CA 95008 San Jose, CA 95117 San Jose. CA 95123 (408) 371-1330 (408) 244-5005 (408) 629-0111 _MAIN OFFICE: 333 W Santa Clara St., Suite 110 San Jose, California 95113 (408) 998-4646 X _ 800 EI Camino Real West Ste_ 100, Mountain View, CA 9404C (415) 965-8833 LMSC FEDERAL CREDIT UNION P. O. Box 3643 Sunnyvale, California 94086-3643 PRELIMINARY REPORT OUR NO: 211094 YOUR NO: Attn: Evelyn Avery BUYER: PROPERTY ADDRESS: 1466 Vale Avenue, Campbell, CA In response to the above referenced application for a policy of title insurance, the insurer hereby reports that it is prepared to issue by Commonwealth Land Title Insurance Company, as of the date hereof, a Policy or Policies of Title Insurance describing the land and the estate or interest therein hereinafter set forth, insuring against loss which may be sustained by reason of any defect, lien or encumbrance not shown or referred to as an Exception below or not excluded from coverage pursuant to the printed Schedules, Conditions and Stipulations of said pol icy forms. The printed Exceptions and Exclusions from the coverage of said POlicy or Policies are set forth in Exhibit A attached. Copies of the POlicy forms should be read. They are available from the office which issued this report. This report (and any supplements or amendments hereto) is issued solely for the purpose of facilitating the issuance of a pOlicy of title insurance and no liability is assumed hereby. If it is desired that liability be assumed prior to the issuance of a policy of title insurance, a Binder or Commitment should be requested. THIS REPORT IS SUBJECT TO A CANCELLATION CHARGE AS REQUIRED BY SECTION 12404 OF THE INSURANCE CODE AND RULE 2 OF THE DEPARTMENT OF INSURANCE BULLETIN 74-2. DATED: March 7, 1991 at 7:30 a.m. ESCROW OFFICER: CAROL A. STECK The form of policy of title insurance contemplated by this report is: CLTA and/or ALTA. The estate or interest in the land hereinafter described or referred to covered by this Report is: A Fee Title to said estate or interest at the date hereof is vested in: CLYDE J. KENNEDY, JR. AND MICHELE M. KENNEDY, husband and wife The land referred to in this Report is situated in the City of Campbell, County of Santa Clara, State of California, and is described as follows: Lot(s) 8, Block 4, Tract No. 329, filed August 27, 1946 in Book 11 of Maps, at page(s) 40 and 41, Santa Clara County Records. At the date hereof exceptions to coverage in addition to the printed exceptions and exclusions contained in said policy form would be as follows: /ITft .' ' COMMONWEALTH lAND TITLE INSURANCE COMPANY A Reliance Group Holdings Company /11 Vtv / " _2020 S. Bascom Ave,. Ste. G_ 3484 Stevens Creek Blvd_ _ 676 Blossom Hill Road Campbell. CA 95008 San Jose, CA 95117 San Jose. CA 95123 (408) 371-1330 (408) 244-5005 (408) 629-0111 _MAIN OFFICE: 333 W Santa Clara St., Suite 110 San Jose, California 95113 (408) 998-4646 X _ 800 EI Camino Real West Ste. 100, Mountain View, CA 9404C (415) 965-8833 LMSC FEDERAL CREDIT UNION P. O. Box 3643 Sunnyvale, California 94086-3643 PRELIMINARY REPORT OUR NO: 211094 YOUR NO: Attn: Evelyn Avery BUYER: PROPERTY ADDRESS: 1466 Vale Avenue, Campbell, CA In response to the above referenced application for a policy of title insurance, the insurer hereby reports that it is prepared to issue by Commonwealth Land Title Insurance Company, as of the date hereof, a Policy or Policies of Title Insurance describing the land and the estate or interest therein hereinafter set forth, insuring against loss which may be sustained by reason of any defect, lien or encumbrance not shown or referred to as an Exception below or not excluded from coverage pursuant to the printed Schedules, Conditions and Stipulations of said pol icy forms. The printed Exceptions and Exclusions from the coverage of said Policy or Policies are set forth in Exhibit A attached. Copies of the Policy forms should be read. They are available from the office which issued this report. This report (and any supplements or amendments hereto) is issued solely for the purpose of facilitating the issuance of a pOlicy of title insurance and no liability is assumed hereby. If it is desired that liability be assumed prior to the issuance of a pOlicy of title insurance, a Binder or Commitment should be requested. THIS REPORT IS SUBJECT TO A CANCELLATION CHARGE AS REQUIRED BY SECTION 12404 OF THE INSURANCE CODE AND RULE 2 OF THE DEPARTMENT OF INSURANCE BULLETIN 74-2. DATED: March 7, 1991 at 7:30 a.m. ESCROW OFFICER: CAROL A. STECK The form of pOlicy of title insurance contemplated by this report is: CLTA and/or ALTA. The estate or interest in the land hereinafter described or referred to covered by this Report is: A Fee Title to said estate or interest at the date hereof is vested in: CLYDE J. KENNEDY, JR. AND MICHELE M. KENNEDY, husband and wife The land referred to in this Report is situated in the City of Campbell, County of Santa Clara, State of California, and is described as follows: Lot(s) 8, Block 4, Tract No. 329, filed August 27, 1946 in Book 11 of Maps, at page(s) 40 and 41, Santa Clara County Records. At the date hereof exceptions to coverage in addition to the printed exceptions and exclusions contained in said policy form would be as follows: / rder No. 211094 1. Taxes for fiscal year 1991-1992, a lien not yet payable. 2. General and special Parcel No. Code Area First Installment Second Installment Land Improvements Owner's Exemption Personal Property taxes for the fiscal year 1990-1991. 406-23-045 10-026 $1,140.83 paid $1,140.83 open $86,353.00 $130,050.00 $7,000.00 None 3. The lien of supplemental taxes, if any, assessed pursuant to provlslons of Chapter 3.5 (commencing with Section 75) of the Revenue and Taxation Code of the State of California, and/or any additional taxes which may be assessed for added improvements or changes of ownership, subsequent to March 1, 1975. 4. Covenants, Conditions and Restrictions, but deleting restrictions, if any, based on race, color, religion or national origin, in an instrument Recorded August 29, 1946 in Book 1372, Page 375, Official Records Contains no reversionary clause. 5. An easement affecting the portion of said land and for the purposes stated herein, and incidental purposes, as contained in the instrument In Favor Of PACIFIC GAS AND ELECTRIC COMPANY, a California cor- poration and PACIFIC TELEPHONE AND TELEGRAPH COMPANY, a California corporation For anchors Recorded June 13, 1947 in Book 1478, Page 207, Official Records Affects South 1 1/2 feet of the West 20 feet Instrument No. Address Loan No. indebtedness of the amount stated herein June 6, 1988 $187,600.00 CLYDE J. KENNEDY, JR. AND MICHELE M. KENNEDY, hus- band and wife CALIFORNIA RECONVEYANCE COMPANY, a California cor- poration GREAT WESTERN BANK, a federal savings bank June 24, 1988 in Book K 580, Page 1222, Official Records 9735783 P. O. Box 1900, Northridge, CA 91328 0-641608-7 6. A Deed of Trust to secure an Dated Amount Trustor Trustee Beneficiary Recorded Page 2 rder No. 211094 7. THE RECORDS DISCLOSE THE FOLLOWING LIENS AGAINST PARTIES HAVING THE SAME OR SIMILAR NAME AS CLYDE JAMES KENNEDY, JR., ONE OF THE VESTEES HEREIN. INQUIRY SHOULD BE MADE TO ESTABLISH THE IDENTITY OF THE PARTIES: An Abstract of Judgment for Case No. Court Instrument No. the amount herein stated and any other amounts due 50433 MUNICIPAL COURT OF CALIFORNIA, COUNTY OF SAN MATEO, SOUTHERN JUDICIAL DISTRICT CLYDE JAMES KENNEDY JAMES P. McLAUGHLIN $2,424.52 March 12, 1982 March 30, 1982 in Book G 695, Page 105, Official Records 7325251 Debtor Creditor Amount Entered Recorded NOTE 1: The acquisition two years prior Grantor Recorded instrument and any other conveyance affecting said land within to the date of this report, as follows: ROBERT T. BRIODY AND GINA M. BRIODY, who acquired title as Gina M. Delucchi, husband and wife CLYDE J. KENNEDY, JR. AND MICHELE M. KENNEDY, hus- band and wife June 24, 1988 in Book K 580, Page 1221, Official Records Grantee NOTE 2: As of January 1, 1990, Chapter 598, California Statutes of 1989 (AB 512; Ins. Code Sec 12413.1) becomes effective. The law requires that all funds be deposited and available for withdrawal by the title entity's escrow or subescrow account prior to disbursement of any funds. Only cash or wired funds can be given immediate availability upon deposit. Cashier's checks, Teller's checks and Certified checks may be available one business day after deposit. All other funds such as personal, corporate or partnership checks and drafts may cause material delays in disbursement of funds on this order. In order to avoid delays, all funding should be wire transfer. Outgoing wire transfers will not be authorized until confinmation of the respective incoming wire transfer or availa- bility of deposited checks. (It is the policy of Commonwealth Land Title Company not to accept cash.) (ARB #405-19-008) LID 6/24/88 CC/erg Page 3 z .q VI :! z - II: N 0 '" ... 0' ::; Z . u @ I- u ,.: .q l- ll:: z I- '" 0 U . II: . ...J U . I- Z . .. a:: :z ll:: <{ -: ~ a. ~ ..; <{ .. . J: .. ~ u :--.--1 . .. ~~ o u ... o ... U ... ... o i .;= ~ .0_", .u_", . . r w to... =t · S I: of( l:Xi t... ... 0 ,.... I=:.! .. .. l · u , . e ~ w i . ~ 0 ...... w ' ; l S ~ ,I i ~ ;.! .. I ' ---_. c CD ;:) VI Z =? on VI Cl .,. oJ N ...J 01 :; !/ @ z VI I- .q u ~ .. Cl 0 a:: l- I- Q.. . o~ :::::1 .. ~ 1 ~I I ~ I 0 ~I ~I 1 1 .. I ~I ~I ~I 1 I I ~I Ot 1 1 '''''' 01. ~ I 0_., '''#/ O~ O{ fi "1&/ &*", 1'''&/ w > <{ .. @ "0", .. ...J 0 ~ 0 0 :x: u CIl = Z I- 0 0 - Z oJ ;:) ...J o o :x: u CIl "t, I " " ",I ':1 !:!/ / I ~I >- a: .q I- Z W ~ W ...J W !}I I- 1<"- ~ I~ U j '.. W . ,., ~ ~ . ~ ~ > ~ ~':-rT' ~..~" ~ ~ . "'" I '.! '''--.-.. ...!-----..... I .. I., · I I ! ---,....... 1 'R\ ~."I I-@,"',", . I . , ~ , "11 , \5::V >-w =.. t .. I: ~l I~ ~I / , , I", . . "', ~I / I , ,. ~I J I 1 I ~I / ~I 1./ ~ I l- => / I 'I ~I !!>,' 0\ .. I, I ~I ~I' . '" r-=1>('~___Z":.I{ '3 :::/ ..:~ I " I ,,! !" .. , ~ 1\ V '/~I ${ _', --------- w ~ ~." ':::,.' ~ I ---- 31b'~___.. _ , ] ~ : I ~ ; en N~ "'0: ., .q zQ, o I-~ U::l ClO ll::Cl 1-. MNOWWOJ . mil aNYl HllV\~e.m?OB @ ANVdWOO da::>::>'B aM qU11 OU l Jaua6 ~'I JOj ,(lllt .uolle::>ol Ie uO::J -. d 814l 10 , 'EY.>U8IUa^ ",(.lJ9doJ PlnO U " I dew S!ltl. 94l Ol e p&PIAQJd s. Joo,( J~ _ .