Loading...
HomeMy Public PortalAbout19930811 - Agendas Packet - Board of Directors (BOD) - 93-15 Open Space MIDPENINSULA REGIONAL OPEN SPACE DISTRICT Meeting 93-15 REGULAR MEETING BOARD OF DIRECTORS AGENDA 7:30 P.M. 330 Distel Circle Wednesday Los Altos, California August 11, 1993 (7:30) * ROLL CALL ** ORAL COMMUNICATIONS -- Public ADOPTION OF AGENDA *** ADOPTION OF CONSENT CALENDAR -- B. Crowder APPROVAL OF MINUTES *** July 28, 1993 (Consent Item) *** WRITTEN COMMUNICATIONS (Consent Item) BOARD BUSINESS *** m in('7:45) 1. Acceptance of Amendment to the Joint Powers Agreement with the County of San Mateo for Edgewood Park -- C. Britton (Consent Item) Resolution Approving and Authorizing Execution of Amendment to Joint Powers Agreement for Edgewood Park, Authorizing Officer to Execute Modified Grant of Park, Recreation, Scenic and Open Space Easement, and Authorizing Acting General Manager to Execute Any and All Other Documents Necessary or Appropriate to Closing of the Transaction (Edgewood Park) *** 2. Resubmittal of Application for Transportation Enhancement Funds (ISTEA) for the Sierra Azul Staging Area Project -- R. Anderson (Consent Item) Resolution Approving the Application for Funds for the Transportation Enhancement Activities Program Under the Intermodal Surface Transportation Efficiency Act of 1991 for the Following Project: Sierra Azul Staging Area Open Space . . . for room to breathe 20th Anniversary 1972-1992 i 330 Distel Circle - Los Altos, California 94022-1404 Phone: 415-691-1200 - FAX: 415-691-0485 General Manager:Herbert Grench Board ofO rectors:Pete Siemens,Robert Mc'Kibbin,Teena Henshaw,Ginny Babbitt,Nonette Han ko,Betsy Crowder,Wim de Wit *** 3. Notice of Contract Completion for the Sausal Spillway Repair Project at Windy Hill Open Space Preserve -- R. Anderson (Consent Item) 4. Award of Contract for Rancho Field Office Expansion -- S. Cochran (8:00) 5. Proposed Changes to Salary Incentive Award Program -- J. Fiddes INFORMATIONAL REPORTS -- Directors and Staff *** REVISED CLAIMS (Consent Item) CLOSED SESSION (Litigation, Land Negotiations, Labor Negotiations, and Personnel Matters) ADJOURNMENT *NOTE. Times are estimated and items may appear earlier or later than listed. Agenda is subject to change of order. ** TO ADDRESS THE BOARD: The Chair will invite public comment on agenda items at the time each item is considered by the Board of Directors. You may address the Board concerning other matters during oral communications. Each speaker will ordinarily be limited to 3 minutes. When recognized, please begin by stating your name and address. Please fill out the speaker's form so your name and address can be accurately included in the minutes. Alternately, you may comment to the Board by a written communication, which the Board appreciates. ***All items on the consent calendar shall be approved without discussion by one motion unless a Board member removes an item from the consent calendar for separate discussion. A member Qf the public may request under oral communications that an item be removed from the consent calendar. NOTICE OF PUBLIC MEETINGS The Resource Management Committee will hold a public workshop on Thursday, September 2, 1993 beginning at 7:30 p.m. at the District office to provide an opportunity for public involvement in the development of the District's resource management policy. The Dog Committee will hold a public workshop on Tuesday, September 28, 1993 beginning at 7:30 p.m. at Hillview Community Center, 97 Hillview Ave., Los Altos. 77te workshop will focus on appropriate canine access to District preserves. J 1 Open Space MIDPENINSULA REGIONAL OPEN SPACE DISTRICT Meeting 93-14 REGULAR MEETING BOARD OF DIRECTORS July 28, 1993 MINUTES I I. ROLL CALL President Betsy Crowder called the meeting to order at 7:35 P.M. Members Present: Ginny Babbitt, Betsy Crowder, Wim de Wit, Nonette Hanko, Teena Henshaw, Robert McKibbin, and Pete Siemens. Personnel Present: Craig Britton, Randy Anderson, John Escobar, Malcolm Smith, Deirdre Dolan, Stanley Norton and Deborah Zucker. II. ORAL COMMUNICATIONS There were no oral communications. III ADOPTION OF AGENDA B. Crowder stated that the agenda was adopted by Board consensus. IV. ADOPTION OF CONSENT CALENDAR N. Hanko requested removal of Proposed Changes to the Personnel Policies and Procedures Manual item from the consent calendar. Motion: R. McKibbin moved that the Board adopt the consent calendar, as revised, including the response to the written communication dated July 7, 1993 from Gail H. Ducote, 3180 Gleneeden Way, San Jose; minutes of Jane 23, 1993 and July 14, 1993 regular Board meetings; authorization to enter into contract with the City of Palo Alto for parking examiner services; authorization to solicit bids to replace the water system at Skyline Ridge Open Space Preserve; and Revised Claims 93-12. G. Babbitt seconded the motion. The motion passed 7 to 0. V. BOARD BUSINESS A. Revisions to Land Use Regulations Ordinance 83-1) (Revort R-93-82� J. Escobar stated that the changes in the revisions proposed by the Board on July 14 were included in the ordinance that was distributed prior to the Open Space . . . for room to breathe 20th Anniversary - 1972-1992 330 Distel Circle - Los Altos, California 94022-1404 Phone:415-691-1200 - FAX:415-691-0485 General Manager:Herbert Grench Board of Directors:fete Siemens,Robert McKibbin,T eena Henshaw,Ginny Babbitt,Nonette Hanko,Betsy Crowder,Wim de Wit Meeting n -14 e 2 93 Page meeting. He distributed copies of the current ordinance, stating that additional non-substantive format changes were made, renumbering Sections 400 and 800. He said that the regulations would become effective September 1, that public notification would include sign changes on District preserves and press releases, and that notices about bicycle helmet regulations would be distributed to bicycle shops. N. Hanko ascertained that adoption of the regulations would not preclude consideration of recommendations that might be made by the Dog Committee in the future. Motion: R. McKibbin moved that the Board adopt Ordinance 93-1, Ordinance of the Board of Directors of the Midpeninsula Regional Open Space District Adopting Regulations for Use of Midpeninsula Regional Open Space District Lands. P. Siemens seconded the motion. The motion passed 7 to 0. B. Revisions to Land Use Regulations Bail Schedule (Report R-93-83) At the request of Board members, J. Escobar interpreted some of the offenses listed in the bail schedule and explained the court procedures for assessment of penalties at mandatory court appearances. Motion: R. McKibbin moved that the Board approve the bail schedule recommendations and direct staff to forward the recommendations to the presiding judges of the Santa Clara and San Mateo County Municipal Courts for review and implementation. G. Babbitt seconded the motion. The motion passed 7 to 0. C. Filling of General Manager's Position (Report R-93-78) B. Crowder stated that the Board had delayed its decision to fill the general manager's position pending the outcome of the state budget and reviewed alternatives the Board could now pursue. Discussion focused on various topics related to filling the position, public involvement in the process, timing of filling the position, holding a Board-management team workshop, whether or not to hire a search firm, and appointment of a Board committee to expedite the process. Motion:: N. Hanko moved that the Board charge a committee to 1) investigate the use of a search firm; 2) make recommendations on the level of public involvement; 3) outline a timeline and procedure for the hiring process; 4) recommend compensation Meeting 93-14 Page 3 (salary range and benefits) for the position; and 5) refine the job description for the general manager's position. R. McKibbin seconded the motion. The motion passed 7 to 0. Motion: N. Hanko moved that the Board appoint T. Henshaw, P. Siemens, and R. McKibbin to serve on the committee. R. McKibbin seconded the motion. The motion passed 7 to 0. The committee scheduled a meeting for August 5 immediately after the Budget Committee meeting and accepted the charge to make a preliminary report at the Board's August 25 meeting. D. Proposed Changes to the Personnel Policies and Procedures Manual (R= R=93- 1 N. Hanko asked about continuing employee benefits through the fourth month of employee disability or family care leave. D. Dolan stated that the federal mandate required the continuation of benefits for three months of disability leave and that the current District policy already met that requirement. C. Britton stated that the proposed policy, which met state and federal requirements, was reviewed by and agreed to by non-represented staff. N. Hanko stated that she was satisfied with the policy on that basis. Motion: T. Henshaw moved that the Board adopt the changes in the Personnel Policies and Procedures Manual. R. McKibbin seconded the motion. The motion passed 7 to 0. VI. INFORMATIONAL REPORTS The Board scheduled a Board-management team workshop on August 26 from 4:00 to 7:00 p.m. R. McKibbin recommended that C. Britton and B. Crowder meet to determine the agenda and how the meeting would be facilitated. B. Crowder appointed N. Hanko, W. de Wit, and B. Crowder to the Resource Management Committee, with G. Babbitt serving as an alternate. R. McKibbin, referring to the letter from R. Anderson to Mr. and Mrs. Roy G. Hayter included in the informational items, recommended that staff follow up with a telephone call to the Hayters. C. Britton said that J. Escobar would follow up. G. Babbitt reported on the progress of the Friends of Stevens Creek. She said that she was the volunteer coordinator for the committee. B. Crowder said that R. Barrales met with conservationists about proposing the Meeting 93-14 Page 4 changes in the status of Edgewood County Park. She said that item would be scheduled as consent calendar item for the District's Board of Directors meeting on August 11. C. Britton reported that the Planning and Conservation League motor vehicle tax initiative was being reconsidered for support by California Park and Recreation Society. He said that a "clean up" bill would be presented in the Senate Local Government Committee to clarify items in the State budget, including the multi- county exemption. He said that he would be meeting with R. Heim for that review on August 18. M. Smith said that he attended the California Park and Recreation Society legislative committee meeting. J. Escobar said that the Mountain View City Council voted to contact other jurisdictions about their support of Deer Hollow Farm and directed the parks commission to look into alternatives and modifications to the educational program. He summarized incidents on District preserves, including two bicycle accidents, two auto burglaries, and vandalism at Mt. Umunhum. R. Anderson reported on staff reviews of the Resource Management Plan. VII. CLOSED SESSION S. Norton announced that litigation matters to be discussed in Closed Session, M.R.O.S.D vs. Meyer and Hosking bankruptcy matters fell under Government Code Section 54956.9 (a). The Board recessed to Closed Session on litigation matters at 9:17 P.M. VIII. ADJOURNMENT The meeting was adjourned at 9:52 P.M. Deborah Zucker Secretary Claims 93-12 Meeting -14 Date: July 28, 1993 REVISED MIDPENINSULA REGIONAL OPEN SPACE DISTRICT # Name Description ---------------------------------------------------------------------------------------------------- 4486 238.38 Atlantic Ultraviolet Corporation Equipment for Water Treatment 4487 75.67 Craia Beckon Reimbursement--Uniform Allowance 4488 200.81 Bimark, Inc. Employee Anniversary Pins 4489 43.50 Breon, O'Donnell, Miller, Brown Legal Services & Dannis 4490 344.62 L. Craig Britton Reimbursement--Out-of-Town Meeting Expens< 4491 132.00 * State of California Fish and Game Permit 4492 203.51 California Water Service Company Water Service 4493 357.50 Campbell's Towing Towing 4494 120.11 Clark's Auto Parts/Machine Shop Vehicle Parts ! 4495 100.00 Coastside Proflame Propane Fuel 4496 160.02 Canmunication & Control, Inc. Utilities 4497 99.70 Patrick Congdon Reimbursement--Ranger Residence Expense 4498 2,350.00 Deloitte & Touche Final Payment--Audit 4499 894.00 Earth Systems Consultants Geotechnical Engineering Services 4500 70.36 Farrelle Communications Radio Repairs 4501 9.00 Federal Express Corporation Express Mail 4502 114.00 First Interstate Bank Paying Agent Fee 4503 2,213.02 David Fisher Legal Services 4504 867.08 Foothills Safety Incorporated Uniform Expense 4505 60.85 G & K Services Shop Towels 4506 11690.00 Gateway 2000 Office Equipment 4507 182.00 Mary G uidert Reimbursement--Building Permit Revisions 4508 533.13 Harbinger Communications Mailing List Maintenance 4509 3,658.86 Hertz Equipment Rental Equipment Rental 4510 672.08 Hone Depot Field Supplies 4511 110.00 Huettig & Schronm, Inc. Construction Administration Services 4512 100.89 Independant Business Products Office Supplies 4513 1,750.00 Frank W. Isidoro Grading 4514 126.65 Langley Hill Quarry Base Rock 4515 1,538.55 Los Altos Garbage Company Dumpster Rental 4516 128.60 Marin Supply Company Sanitation Supplies 4517 719.55 Micro Accounting Solutions Computer Service and Equipment 4518 4,119.54 Milstone Geotechnica.l Engineering Services--Sausal Spillway 4519 90.00 Monterey County Fire Training Fire Training Tuition Officers Association 4520 320.33 Moore Medical Corporation Medical Supplies 4521 25.00 Motorola Antenna Site Rental 4522 56.66 Nasco West Identification Tarts 4523 6.11 Norney's of Mountain View Graphic -Supplies 4524 308.20 Stanley Norton April, May and June Expenses 4525 143.83 Office Depot Office Supplies 4526 1,381.32 Orchard Hardware Supply Field Supplies 4527 85.00 Overhead Door of Santa Clara Door Repairs 4528 990.69 Pacific Bell Telephone Service 4529 Page & Turnbull, Inc. Architectural Services--Picchetti 2,753.46 ' 4530 56.44 Pilarcitos Quarry Base Rock 4531 159.17 Pitney Bowes Credit Corporation Mailing Machine Rental 4532 340.00 ** Price Club Field Supplies 4533 450.00 Michael Quane Law Enforcement Consulting Service * Urgent check issued on July 15, 1993. **Urgent check issued on July 27, 1993. Claims No. 93-12 Meeting 93-14 a Date: July 28, 1993 REVISED MIDPENINSULA REGIONAL OPEN SPACE DISTRICT # Name Description - 4534 100.00 Regal Dodge Vehicle Maintenance 4535 2,795.38 Ray's Repair Service Vehicle Maintenance and Repairs 4535 344.59 S & W Equipment Company Equipment Repairs and Rental 4537 161.50 John Shelton, Inc. Culverts 4538 52.02 Southmst Enterprises Field Supplies 4539 196.74 Summit Uniforms Uniform Expense 4540 463.56 Vallen Safety Supply Company Safety Equipment and Supplies 4541 94.66 Value Business Products Office Supplies 4542 1,000.00 Vylon Management Corporation Easement Purchase 4543 33.00 WMI Services-Fremont P-O-L Sanitation Services 4544 177.25 Whitmore, Johnson & Bolanos Legal Services 4545 26.00 Woodside Union 76 Fuel 4546 426.47 Edward L. Corekin Repairs--Enterprise 4547 100.00 Davidson Chevrolet/Geo Vehicle Repairs 4548 206.78 Petty Cash Office and Field Supplies, Film and Developing, Docent and Volunteer Expense, and Private Vehicle Expense } t I S 4 Claims No. 93-12 Meeting 93-14 Date: July 28, 1903 REVISED MIDPENINSULA REGIONAL OPEN SPACE DISTRICT # Name Description --------------------------------------------------------------------------------------------------- 4534 100.00 Regal Dodge Vehicle Maintenance 4535 2,795.38 Roy's Repair Service Vehicle Maintenance and Repairs 4536 344.69 S & W Equipment Company Equipment Repairs and Rental 4537 161.50 John Shelton, Inc. Culverts 4538 52.02 Southwest Enterprises Field Supplies 4539 196.74 Summit Uniforms Uniform Expense 4540 463.56 Vallen Safety Supply Company Safety Equipment and Supplies 4541 94.66 Value Busine^-ssr. Products Office Supplies 4542 1,000.00 Vylon Management Corporation Easement Purchase 4543 33.00 WMI Services-Fremont P-O-L Sanitation Service A544 177.25 Whitmore, Johnson & Bolanos Legal Services ,,545 26.00 Woodside Union 76 Fuel 4.x46 426.47 Edward L. Corekin Repairs--Enterprise 4:`=47 100.00 Davidson Chevrolet/Geo Vehicle Repairs 4543 206.78 Petty Cash Office and Field Supplies, Film and Developing, Docent and Volunteer dense, and Private Vehicle Expense Open Space MIDPENINSULA REGIONAL OPEN SPACE DISTRICT R-93-85 Meeting 93-15 August 11, 1993 AGENDA ITEM Acceptance of Amendment to the Joint Powers Agreement with the County of San Mateo for Edgewood Park ACTING GENERAL MANAGER'S RECOMMEND, N e Adopt the attached resolution approving and authorizing execution of the amendment to the Joint Powers Agreement with the County of San Mateo concerning the operation of Edgewood County Park, including the execution of the Modified Grant of Park, Recreation, Scenic and Open Space Easement to the District. DISCUSSION In September 1980, the County of San Mateo and the District entered into a Joint Powers Agreement to provide for funding to purchase what is now Edgewood County Park for open space and recreation purposes by the County and the District; to establish final vesting of- title.to the site; and to designate the responsibility for the management and maintenance of the portion of the property devoted to park, recreation, and open space use (see report R-80- 45 dated July 18, 1980). Pursuant to the Joint Powers Agreement, the County granted the District a Park, Recreation, Scenic and Open Space Easement,over the Edgewood Park site. That easement allowed construction of a golf course by the County as a permitted park use. At their July 27, 1993 meeting, the San Mateo County Board of Supervisors voted unanimously to establish Edgewood Park as a nature preserve; to amend the Joint Powers Agreement executed with the District to prohibit the construction of a golf course or other high intensity recreational uses and in-turn to modify the existing open space easement held by the District over Edgewood Park. These modifications to the easement assure that Edgewood Park will always be a nature preserve unless the County Board of Supervisors and the District Board of Directors agree in the future to modify the recorded easement. The amendment to the Joint Powers Agreement also commits the County and the District to discussions with the Golden Gate National Recreational Area (GGNRA) to offer them a similar easement to further protect the site and its abundant natural resources. The Board of Supervisors had previously acted to designate two-thirds of the park as a nature preserve pending a study to determine if a golf course would be feasible on the remaining third of the park. The study, conducted by Thomas Reid Associates, showed that a golf course was not feasible, noting that an 18-hole golf course could not be built without Open Space . . . for room to breathe 20th Anniversary - 1972-1992 330 Distel Circle - Los Altos, California 94022-1404 Phone:415-691-1200 - FAX: 415-691-0485 General Manager:Herbert Grench Board of Directors:Pete siemens,Robert McKibbin,Teena Henshaw,Ginny Babbitt,Nonette Hanko,Betsy Crowder,Win de Wit 4 i R-93-85 Page 2 harming the habitat of the Bay checkerspot butterfly, in the threatened category under the Endangered Species Act. San Mateo County Supervisors Ruben Barrales and Tom Huening, based on the conclusions of the Thomas Reid Associates study, authored the recommendations approved by the Board of Supervisors on July 27. Prepared by: Jean H. Fiddes, Administrative Services Manager Contact person: L. Craig Britton, Acting General Manager I RESOLUTION NO. RESOLUTION OF THE BOARD OF DIRECTORS OF THE MIDPENINSULA REGIONAL OPEN SPACE DISTRICT APPROVING THE APPLICATION FOR FUNDS FOR THE TRANSPORTATION ENHANCEMENT ACTIVITIES PROGRAM UNDER THE INTERMODAL SURFACE TRANSPORTATION EFFICIENCY ACT OF 1991 FOR THE FOLLOWING PROJECT: SIERRA AZUL STAGING AREA WHEREAS, the United States Congress has enacted the Intermodal Surface Transportation Efficiency Act of 1991, which is to make available over $200 million in federal dollars over a six year period as funds to the California Department of Transportation for transportation enhancement activities; and WHEREAS, the Department of Transportation has established the procedures and criteria for reviewing proposals and, along with the Regional Transportation Agencies, will submit to the California Transportation Commission a list of recommended projects from which the recipients will be selected; and WHEREAS, said procedures and criteria established by the California Department of Transportation call for the approval of an application by the applicant's governing body before submission of said application to the California Transportation Commission; and WHEREAS, the application contains assurances that the applicant must comply with; and WHEREAS, the applicant, if selected will enter into an agreement with the state of California to carry out the transportation enhancement activities project; NOW, THEREFORE, BE IT RESOLVED THAT THE MIDPENINSULA REGIONAL OPEN SPACE DISTRICT 1. Approves the filing of an application for the Transportation Enhancement Activities Program for consideration for funding. 2. Will provide $584,940 in non-Federal funds for this project. AMENDMENT TO JOINT POWERS AGREEMENT THIS AMENDMENT TO AGREEMENT is made this day of 1 1993, by and between the MIDPENINSULA REGIONAL OPEN SPACE DISTRICT, a public district, hereinafter referred to as "DISTRICT," and the COUNTY OF SAN MATEO, a political subdivi- sion of the State of California, hereinafter referred to as "COUNTY. " W I T N E S S E T H RECITALS: A. DISTRICT and COUNTY are "public agencies" within the meaning of Government Code section 6502. On September 16, 1980, DISTRICT and COUNTY entered into a Joint Powers Agreement, pursuant to the provisions of California Government Code section 6500 et seq. , to provide for funding to purchase certain real property formerly known as the Edgewood State College Site (hereinafter "Edgewood Site" ) for open space and recreation purposes by DISTRICT and COUNTY, to establish the final vesting of title to the Edgewood Site, and to designate the responsibili- ty for the management and maintenance of the portion of said property devoted to park, recreation, and open space use as described in Exhibit "B" as attached to the Joint Powers Agreement (hereinafter, "Edgewood Park" ) . C. Pursuant to the Joint Powers Agreement, on September 16, 1980, COUNTY granted to DISTRICT a Park, Recreation, Scenic and Open Space Easement, which easement is recorded as Document No. 96615AP (beginning at Reel 7995, Image 1503 ) in the Official Records of the County Recorder of the County of San Mateo. %J<" 41%0 D. COUNTY and DISTRICT desire to amend the Joint Powers Agreement to ( 1) provide for a modification of the terms and conditions of the Park, Recreation, Scenic and Open Space Ease- ment to eliminate high intensity recreational uses as permissible uses on Edgewood Park, and ( 2) provide for a mechanism for future discussions with the Golden Gate National Recreation Area (here- inafter "GGNRA" ) concerning future management of Edgewood Park. NOW, THEREFORE, it is mutually agreed as follows: 1. Paragraph 6 of the Joint Powers Agreement, dated Septem- ber 16, 1980, is hereby amended to read as follows: 6. Title To Property and Easement. Title to the Edgewood Site shall vest in COUNTY. Concurrently with the close of escrow, as above mentioned, COUNTY shall convey to DISTRICT a recorded Park, Recrea- tion, Scenic and Open Space Easement upon, over and across the portion of Edgewood Park, and in the form as described in exhibit "C" as attached hereto and incorporated herein by this reference, and DIS- TRICT agrees to accept said easement. COUNTY shall furnish DISTRICT a duplicate copy of the policy of Title Insurance and escrow closing statement. COUNTY and DISTRICT may amend the terms of the Park, Recreation, Scenic and Open Space Easement, as described in exhibit 11C, 11 to eliminate high inten- sity recreational uses (e.g. , golf courses, golf driving ranges, swimming pools, tennis courts) and, if so amend- ed, may provide that the amended ease- ment be granted to a third party in addition to DISTRICT. COUNTY and DISTRICT have initiated discussions with the General Superin- tendent of the Golden Gate National Recreation Area ( "GGNRA" ) to ( 1) ex- plore the possibility of expanding the boundaries of the GGNRA to include the property covered by the easement, and ( 2) determine the interest of GGNRA in becoming the holder of an open space easement on terms and conditions ac- ceptable to DISTRICT and COUNTY and consistent with this Agreement. DIS- -2- TRICT and the COUNTY agree that the inclusion of the property within the boundaries of the GGNRA or the granting of an open space easement to GGNRA would further the open space purposes which form the basis for this Agree- ment. However, nothing contained here- in shall require either COUNTY or DIS- TRICT to agree to inclusion of the property within the GGNRA, or to agree to the grant of an easement to GGNRA, on terms and conditions not acceptable to that party. 2. All remaining terms of that certain Joint Powers Agree- ment, dated September 16, 1980, by and between DISTRICT and COUNTY, shall remain in full force and effect. IN WITNESS WHEREOF, the parties have hereunder subscribed their names the day and year indicated below. COUNTY OF SAN MATEO &L 2 7 Dated: By ' and of- -S'upfrulsors 'President,ATTEST: Clerk, Board of Supervisors MIDPENINSULA REGIONAL OPEN SPACE DISTRICT Dated: By President, Board of Directors ATTEST: District Clerk /30[ogrjpa.edgj CoC:MPM:jm,jh 07/19/93 -3- Recorded at the Roauest of : When Recorded Mail To: MODIFIED GRANT OF PARK, RECREATION, SCENIC AND OPEN SPACE EASEMENT WHEREAS, the Midpeninsula Regional open Space District, a public district, hereinafter referred to as "DISTRICT, " and the County of San Mateo, a political subdivision of the State of California, hereinafter referred to as "COUNTY, " have heretofore entered into that certain Joint Powers Agreement dated September 16, 1980; and WHEREAS, pursuant to such agreement, DISTRICT agreed to participate in purchase costs and fees associated with COUNTY acquisition of a portion of the former Edgewood State College site as described in Exhibit "All attached hereto and incorporated herein by this reference hereinafter referred to as "the Subject Property" ; and WHEREAS, DISTRICT desires that said Subject Property shall forever remain as part of the Parks, Recreational, Ecological and Aesthetic Resources of the Midpeninsula area; and WHEREAS, DISTRICT is organized to preserve and conserve open space, scenic and natural lands for aesthetic, recreational and ecological purposes and to conserve and protect the animal, bird and plant populations thereon; and WHEREAS, on September 16, 1980, COUNTY granted to DISTRICT, and DISTRICT accepted, a Park, Recreation, Scenic and Open Space Easement over the Subject Property for the benefit of DISTRICT, its successors and assigns; and JUL 2 7 1993 , DISTRICT and COUNTY WHEREAS, on amended the Joint Powers Agreement to allow for modification of the previously granted Park, Recreation, Scenic, and Open Space Easement to eliminate higher intensity recreational uses as allowed uses on the Subject Property; and WHEREAS, DISTRICT and COUNTY now desire to modify the terms of the easement in accordance with the amended Joint Powers Agreement by conveying a modified Park, Recreation, Scenic and Open Space Easement which will supersede the Park, Recreation, Scenic and Open Space Easement granted on September 16, 1980; NOW, THEREFORE, in consideration of the substantial payment previously made toward the purchase of the Subject Property by the parties, the public benefit to be derived therefrom, and in order to insure that said Subject Property will be preserved in perpetuity, COUNTY hereby grants to DISTRICT, and DISTRICT hereby accepts from COUNTY an easement upon, on, over, under, and across that certain real property as described in said Exhibit "All for Parks, Recreation, Scenic and Open Space purposes, as follows: 1. COUNTY shall manage and maintain the Subject Property, and provide rules and regulations for its uses, in accordance with acceptable prac- tices of parks and recreation departments and agencies of the State of California. 2. If the Subject Property is sought to be acquir- ed, appropriated or condemned for another pub- lic use by any public or quasi- public entity, the presumptions contained in section 1240. 680 of the Code of Civil Procedure and section 5542.5 of the Public Resource Code shall apply and be asserted. 3 . The restrictions hereby imposed upon the use of the subject property and the acts which COUNTY shall refrain from doing in connection with this easement shall be as follows: (a) No buildings, structures or other new improve- ments shall be placed or constructed upon the Subject Property without prior review by DIS- TRICT as hereinafter provided. Any such build- ings shall be public service facilities instal- led for the benefit of the Subject Property and consistent with the intent and purpose of this agreement or public service facilities installed pursuant to an authorization by the Board of Supervisors of COUNTY with the advice of DIS- TRICT pursuant to clauses 6 and 7 hereunder. (b) No advertising signs of any kind or nature shall be located on or within the Subject Property except for identification purposes consistent with the public use of the Subject Property for parks, recreation, scenic and open space purposes. (c) No vegetation shall be planted on the Subject Property except for approved soil management, erosion control, reforestation and planting of native California vegetation, and normal land- scaping and screening of park and recreation -2- areas and public facilities in connection therewith, consistent with the intent and purpose of this instrument. (d) The general topography and natural vegetation of the Subject Property shall be maintained in its present condition and no excavation or other topographic changes shall be made except for specific park, recreation and open space pro- jects approved in the manner provided for in clauses 6 and 7 hereinbelow and consistent with the intent and purpose of this agreement. (e) No use of the Subject Property which does or will materially alter the natural landscape or open space character of the Subject Property shall be made other than those specified herein. (f) No trash, waste, or other unsightly or offensive materials shall be deposited on the Subject Property. (g) There shall be no burning or cutting of trees or plants (whether dead or alive) , spraying with biocides, grazing domestic animals, or disturb- ing or changing the natural habitat in any man- ner of the Subject Property, except as a part of an approved park and recreation development plan as herein provided or to control poison oak and/or exotics. (h) No public use other than parks, recreation, scenic or open space uses as provided herein shall be allowed on the Subject Property. ( i) There shall be no operating or permitting the opera- tion on the Subject Property of any motor bike, bicycle, trail bike, go-cart or other motor-driven or motor-powered vehicles except those motor-driven or powered vehicles reasonably necessary for the use by COUNTY to use, develop, patrol or maintain the Subject Property. ( j ) COUNTY shall make every effort not to damage, destroy or otherwise infringe upon the areas of the Subject Property currently occupied by colo- nies of rare and/or endangered plant and animal species as recognized by the U.S. Fish and Wild- life Service and the State Department of Fish and Game. (k) The development of the Subject Property for recreational use shall not include any amusement or "theme park" development, any golf course, -3- driving range, tennis courts, swimming pools, or similar higher intensity recreational use, or any use that would require more than 1% of the total land area to be paved or otherwise developed with impervious surface (roads, parking lots, roofs, or similar development) . ( 1) There shall be no extraction of minerals or native resources from the Subject Property, other than as provided for in the deed to COUNTY from the State of California. (m) There shall not be constructed on the Subject Property any residential, commercial or indus- trial structure including, without limitation, any hotel, inn, condominium or rental apartment project, except for possible residential use in connection with COUNTY maintenance and patrol of the Subject Property. 4. After consultation with DISTRICT and obtaining DISTRICT' s comments as hereinafter provided, COUNTY shall have the right to maintain, use, construct, in- stall, restore, and make any and all improvements which may be necessary or useful or incidental to the enjoy- ment by the public of parks, recreation, open space, wildlife preservation, scenic, scientific or educa- tional purposes, which improvements may include, by way of illustration, but not limitation, parks, picnic areas, bridle paths, scenic lookouts, areas reserved for the preservation of wildlife and plants, historical or educational exhibits, roads, utilities, fences, shel- ters, and water supply and distribution facilities, sewage treatment and disposal facilities and refuse collection facilities for on-site use only. If DISTRICT and the authorized representatives of COUNTY are unable to agree within a reasonable time on the disposition of any matter as to which they are required to consult and comment as provided herein, such matter shall be refer- red to the San Mateo County Board of Supervisors for determination, which determination shall be final and binding on DISTRICT. 5. Any division or subdivision of the Subject Property, or conveyance of a portion of or the whole of said property, shall be possible only by mutual consent of the parties hereto. 6. DISTRICT shall have the right of design review as herein defined with respect to any and all improve- ments and/or development proposed to be construc- ted on the Subject Property or modifications thereof. This right shall not pertain to the maintenance or im- provement of presently existing structures on the Sub- -4- ject Property. Design Review is intended to provide a process for review by the DISTRICT of development in environmentally and ecologically sensitive areas in order to assure that development will be harmonious with other uses in the general vicinity, will be compatible with environmental end ecological objectives, and will conform to the terms, conditions and restrictions of the easement as conveyed herein. With regard to the development of the Subject Prop- erty, grading or construction of any improvements on the Subject Property, an application for design review shall be made to the DISTRICT. The application shall include a site plan showing the location of all proposed buildings, structures, planted or landscaped area, paved areas, proposed grading or other development or improvements, and indicating the proposed uses or activities on the Subject Property. Within thirty ( 30) days from the filing of the application with DISTRICT, DISTRICT shall review the site plan and drawings, and shall make its recom- mendations based upon the following objectives: ( 1) To ensure construction and operation in a matter that will be orderly, harmoni- ous, and compatible with existing or potential uses of adjoining or nearby sites. (2) To ensure that sound principles of envi- ronmental design and ecological balance shall be observed. ( 3) To ensure adherence to the terms, condi- tions and purposes of the Parks, Recre- ation, Scenic, and Open Space Easement granted herein. The design review provided for herein is advisory only and COUNTY shall consider, but shall be free to accept, reject or modify the recommendations of DISTRICT. 7. DISTRICT shall have the privilege of review and comment with respect to any and all environmental documents assessments, declarations or reports, having to do with the Subject Property. Environmen- tal document review is intended to provide a process for review and comment by DISTRICT with respect to all actual or potential negative effects on the environment as a result of any action or development pro -5- posed by COUNTY, and to assure that such documents, assessments, declarations and reports have taken into account the environmental and sociological objectives of DISTRICT, the citizens of the Midpeninsula area, and the intent of this agreement. All such documents shall be forwarded to DISTRICT by COUNTY at least thirty ( 30) days prior to acceptance or approval by the San Mateo County Board of Supervisors. DISTRICT shall review said documents and make recommendations and comments based upon the objectives as set forth herein. The review and comment privileges as provided herein are advisory only, and COUNTY shall consider, but shall be free to accept, reject or modify the recommendations of DISTRICT. 8. It is further understood and agreed that this ease- ment and each and every term, condition, restriction and covenant contained herein is made and intended for the benefit of DISTRICT, its successors and assigns, and that it constitutes an enforceable restriction. This easement is expressly intended by COUNTY and DISTRICT to run with the Subject Proper- ty, as described in Exhibit "A, " to constitute an equitable servitude therein, and shall bind each and every successive owner of said land, or of any interest therein, and shall be enforceable by DIS- TRICT, its successors and assigns. 9. DISTRICT hereby reconveys to COUNTY that certain Park, Recreation, Scenic and Open Space Easement, dated September 16, 1980, recorded as Document No. 96615AP (beginning at Reel 7995, Image 503 ) , over the Subject Property as described in Exhibit "A, " and COUNTY hereby accepts such reconveyance. IN WITNESS WHEREOF, the parties hereto have executed this easement agreement on the date indicated. COUNTY OF SAN MATEO DATE: JUL 2 7 M A��4- A President, aid ov,9upervisors Anj Clerk, Board of Supervisors (Signatures continued) -6- I MIDPENINSULA REGIONAL OPEN SPACE DISTRICT DATE• By President, Board of Directors ATTEST: District Clerk /30[agrjpal.mid] cac:mm:jmn,jh 07/22/93 -7- 3RD SUPPLEMENTAL REPORT 270285 Pa9c 9• DESCRIPTION' The land herein referred to is situated in the State of California , County of San Mateo, and is described as follows: PARCEL I • BEGINNING at a point which bears North 510 01' East 477.57 feet, North 39° 01 ' 30" hest 131 .93 feet, North 510 00 , 08" East 947.9G feet and North 420 51 ' 56" west 130.66 feet along the Southeasterly line o described f 1 in Y land s s he Deed to Al� be rt Puccinelli and Ruth Pu CC recur inelli recorded Ma his March w' h 4 ifs 1955 in Book 2752 of Off icial ial Records� _ rd s a No. 307�1 .1) , Records of c t page most (Fill- :; ..an Mateo County, California, from the most Southerly corner. of Lot 6 as shown on th at certain map entitled "MAP OF THE SUEDIVISIUId OF THE JACOB hRE ISS 600 AC I.RA Cr filed in the office of the Ccunt �. SAc7 MATEO CO. , CAL. " Re- y carder. of San Mat eo teo Co c California on November 23 , 1901 in Book "D" of Maps at County,and co iof e into Book 3 of Maps at page 7; P page 22 and copied ' 59° 26 ' 30" West 1232 .73 feet tc��theeSouom said point of beginning, ;:orth South easterly r e 1 line �o Y ne of E u d w(County Road IJo. 24 ) ; thence along said S Edge wood 4 Road 33 _= 9 Southeasterly ° lin e, 3U Ea Y e, North East 37 44 1 .89 3 feet, thence North 60° OS ' East 74.73 feet; thence t•:or 3 24° 00 ' East 85.44 feet; thence North _� th along the arc of a 1080 .00 foot 44 33 3U East 452. 44 feet; thence central angle ° , t radius curve to the right, through a g of 62 32 46 a distance of 1178.97 feet; thence the Scu e th lea ving av'1 in lin e o f- Y Edgewood Read and running g n al ong line 9 ng the South of lands in the above mentioned Deed, South 32° 21 ' 30" WestS35.73 feet; thence South 550 4G ' 30" East 64 .90 feet; East 499 .99 feet; thence South 62° 28 � „ thence South thence nc S3" . 55 ��e° � _, Kest 177. I0 feet;ee South o3 38 50 t, thence West 398 83 feet; °et• t r , West hen = feet; ° , = thence South 51 i3 19 thence ==h nce South 0 02 00 Nest 545 381 .26 .0 6 fe et to th e point o P f beginning. PIrSEr1ZVIN G THEREFRCm the i r . ght to enter for the purpose of extracting minerals within the followingdescribed cr. ibed parcel: .eel. 3EGINt•:I.:G at the most Easterly corner of the above being the intersection described parcel I ction of cour ses� " es therein describe as " ° 91 __ E. 499 .99 feet and "S . 620 281 55" W. 177.10 feet'"; thence fromsaid point of beginning North 70 23 ' 05" West (called S . along the Easterly boundary of Parcel I , 460.79 feet 8to2 the 5true� cute) of beginning of this description; thence from said true point of beginning along said Easterly line, South 7° 23 ' 05" East 195 feet; thence leaving said Easterly line South 82° 36 ' 55" West 100 feet; thence North 70 23 ' 05" Iest 243 feet, more or less, , to the intersection with a line bearing North 710 31 ' 51" 'nest from the true point of beginning; thence South 710 31 ' 51" East 110 feet, more or less, to the true point of beginning. I EXHIBIT ,� 3RD SUPPLEMENTAL -REPL,..I' 270285 Page 10 PARCEL II : All that portion of Lot 6 as shown on that certain nap entitled "MPIP OF TIME SUBDIVISION OF THE JACOB KREISS 600 AC. RANCH , SAN MATEO CO. , eCAL." , filed in the office of the County Recorder of San Mateo County, State of California on November- 23 , 1901 in Book "B" of Maps at page 22 and copied into Book 3 of Maps at page 7 , lying Southeasterly of the following i described line: COMMENCING at the Westerly end of the dividing line between Lots 5 and 6 at a point in the Easterly boundary line of Lot 3 as shown on that certain map entitled "MAP OF THE SUBDIVISION OF THE JACOB KREISS 600 AC. RANCH, SAN MATEO CO. , CAL. " , filed in the office of the County Recorder of San Ma County, State of California on November 23,' 1901 in Book "B" of Maps at page 22 and copied into Rook 3 of Maps at page 7 and which point is marked on said rr.ap "K 9" and running thence 1-.!orth 52° East 474 .98 feet to a point in said dividing line between Lots 5 and 6 , distant along said line South 520 hest 1763 .74 feet from the corner. "K 11" as shown on the afcrener.tione map; thence North 38* hest 132 feet, North 520 East 947 .42 feet, North 410 52 ' Vest 130 .45 feet, North 1° 30 ' East 545.54 feet, North 52° 11' 30" East 381 .67 -feet and North 64° 40 ' 20" East 399 . 18 feet to an iron pipe , formerly P9 stake "K" as shown on the aforementioned ma on ridge from which an oak tree marked "K" bears South 43-1/20 West 27 .06 feet and an. oak tree marked "K" bears South 82" East 2G . 40 feet. PARCEL III : BEGINNING at a 4 " x 4 " post marked "K 7" standing at the v;ester.ly base of a steep hill, said point being the following courses and distances from the intersection of the division fence line between the Jacob Kreiss 600 acre ranch and the F. F. Bostwick 737 acre ranch with the Northeasterly side of Canada County Road, North 450 50 ' Last 38 .77 chains along said division fence line, to a fence post marked "K 5" ; thence North 360 West 24 .48 chains to said 4" x 4" post marked "F: 7" and the place of beginning; thence North 52° East 1919 .94 feet on and along the Southerly boundary of Lot 5 of the Subdivision of the Jacob Kreiss 600 acre ranch; thence leaving said last mentioned line and running North 33° west 19 .20 chains to the most Southerly corner of the John Isaac 13 .53 acre tract and the hereinbefore mentioned boundary of Lot 5 of the Subdivision of said Kreiss Ranch,• from which said point an 8 inch oak marked "K" beans South 41-1/4" East 0.28 of a chain and an 8 inch oak marked "K" bears Forth 30-3/4° East 0.57 of a chain; thence North 13-1/40 West•-2 .90 chains to a 4" x 4" post marked "K 11" on side hill from which a large oak tree between 2 large rocks bears South 22-1/40 East 0 .96 of a chain; thence South 52° Nest 33.92 chains to a 4" x 4" post marked "K 9" on the Northerly slope of a steep hill; thence South 38° East 21.65 chains to the place of beginning. EXHIBIT 3RD SUPPLEMENTAL REPORT 27g285 Page 11. Courses expressed by true meridian , being a portion of Lot 5 as 'iaid out and delineated on that certain map entitled ".MIAP OF THE SUBDIVISIOt: OF THE JACOB KREISS 600 ACRE RANCH, SAN MATEO COUNTY, CAL. " , as surveyed and subdivided by D. Bromfield, C. E. and Surveyor , September, 1900. EXCEPTING THEREFROM the parcel of land conveyed to the City and County of San Francisco, by Deed dated December 27 1960 and n recorded January u r 9 1961 i y n Book 3917 of Official Records at page 237 (File ?10. 21474-T) , Records of San Mateo County, California. PARCEL IV: A portion of Parcels 31-A and 33 as conveyed by the Spring Valley Water Company to the City and County of San Francisco, by Deed dated March 3, 1930 and recorded March 3, 1930 in Book 491 of Official Records at page 1 , Records of San Mateo County, California, described as follows : COMMENCING at a point designated as "K 10" on that certain map entitled "MAP OF THE SUBDIVISION OF THE JACOB KREISS 600 AC. RANCH, SAN MATED CO. , CAL. " , filed in the office of the County Recorder of can Mateo County, I Stat of California on November 23, 1901 in Book "B" of Maps at page 22 and copi, into Book 3 of Maps at page 7 ; and running thence from said point of commencment and along the Northerly boundary of that certain easement parcel described in Tract No . 2 in that certain Deed from the City and County of San Francisco to San Mateo County, recorded May 19 , 1949 in Book 1665 of Official Records at page 193 , Records of San Mateo County, California , North 44° t•test 20. 00 feet, South 460 West 42.90 feet, North 85° West 99. 00 feet, South 73° West 316. 80 feet and South 470 West 193 . 16 feet; thence leaving said Northerly boundary of said Tract No. 2 and continuing South 47° West 70. 557 feet to the intersection of the extension ' -Northw,:sterly of the Southwesterly line of that 40 foot roadway easement described in Deed from the City and County of San Francisco to Aileen G. Purcell , recorded January 20 , 1944 in Rook 1097 of Official Records at page 406 , Records of San Mateo County, California; thence South 70 41 , 02" East and along the Southerly line of said 40 foot easement and extension thereto, 1251.148 feet to the :northeasterly line of said City and County-of San Francisco Parcel 33; thence North 38° West and along the said Northeasterly line of said Parcel 33, 879. 58 feet to the point of beginning . PARCEL V: Part "A" : BEGINNING at a point on the Southwesterly boundary line of that certain parcel of land conveyed by Deed recorded in Book 655 of Official � Records at page 99, .Records of San Mateo County, California, that bears North 20' 17 ' 16" West 541 .83 feet distant from the most Southeasterly corner of Lot 5 of that certain map entitled "MAP OF THE SUBDIVISION OF THE. JACOB KHEISS 600 AC. RANCH, SAN MATEO CO. , CAL. " , filed in the office of the County Recorder of San Mateo County, State of California on November A rXI �T 3RD SUPPLEMENTAL REPORT 270285 Page 12 23, 1901 in Book "B" of daps at page 22 and copied into Book 3 'of K-aps at page 7 ; thence from said point of beginning South 51° 45' Pest 15.00 feet to an iron pipe monument marked "RE 2161" ; thence continuing South 510 45' hest 833.33 feet to an iron pipe monument marked "RE 2161" ; thence-: North 33° 01 ' West along a post and wire fence, 252.17 feet to an iron pipe monument marked "RE 2161" ; thence leaving said fence, North 51° 58' 30" East along the Southeasterly boundary of the property of Ella May Vanderlip Westphal , 437.65 feet to an iron pipe monument marked "RE 2161" ; thence continuing along the last mentioned boundary North 52° 08' 30" East 402.50 feet to an iron pipe monument marked "RE 2161" ; thence continuing along the last mentioned boundary North 52° 08' 30" East 90 feet to the center of a small creek which forms the Northeasterly boundary of the aforemention Lot 5; thence up the center of said creek, the following bearings and distances : South 43° 10 ' East 14 .70 feet, South 250 00 ' East 21.80 feet, South 180 00 ' West 49 . 30 feet, South 10° 20 ' East 21 .70 feet and South 47° 50 ' East 43.78 feet; thence leaving the center line of said creek, South 571 11' 10" West along the Northwesterly boundary of the aforemention parcel , 32. 21 �:feet to an iron pipe; thence South 26° 26 ' East along the Southwesterly boundary of the aforementioned parcel , 120.17 feet to the point of beginning , being a part of the aforementioned Lot 5 . Part "B" : BEGINNING at a point in the center of the small creek which forms the Northeasterly boundary of Lot 5 as shown on that certain map entitled "MAP OF THE SUBDIVISION OF THE JACOB KREISS 600 AC. RANCH, SAN MATEO CO. , CAL. " , filed in the office of the County Lecorder of San Mateo County, State of California on November 23, 1901 in Book "B" of Maps at page 22 and copied into Book 3 of Maps at page 7 , said point of beginning bears North 5° 57 ' 11" [test 312. 67 feet distant from the most Southeast- erly corner of said Lot 5; thence from said point of beginning South 51° 45' West 150.00 feet to an iron pipe monument marked "RE 2161" ; thence continuing South 510 45' West 721.30 feet to an iron pipe monument marked "RE 2161" ;-.thence North 33° 01' West along a post and wire fence 252 . 17 feet to an iron pipe monument marked "RE 2161" ; thence leaving said fence . North 51° 45 ' East 833.33 feet to an iron pipe monument marked "RE 2161" ; thence continuing North 510 45' East 15.00 feet to the Southwesterly boundary of that certain parcel of land conveyed by Deed recorded in Book 655 of Official Records at page 99, Records of San Mateo County, California; thence along the last mentioned boundary South 260 26, East 54 .77 feet to an iron pipe and South 35° 32' East 83.00 feet to a point on the center line of the aforementioned creek; thence leaving the last mentioned boundary and up the center of said creek the following bearings EXHIBIT A 3RD SUPPLEMENTAL REPORT 270285 Page 13 . and distances: South 20° 00 ' West 14 .50 feet, South 54° 30 ' East 19•. 30 fef , North 84° 40 ' East 11 .70 feet, North 60° 20' East 16 . 00 feet, SoutV 730 2 . ' East 14.90 feet, South 320 50' East 34 . 20 feet, South 190 20'. East '28. 3U feet and South 400 20 ' Last 6 .70 feet to the point of beginning , being 'a part of the aforementioned Lot 5. Part '"C" : BEGINNING at the most Southeasterly corner of Lot 5 as shown c that certain map entitled "MAP OF THE SUBDIVISION OF THE JACOB KREISS 600 AC. RANCH, SAN MATEO CO. , CAL. " , filed in the office of the County Recorde of. San Mateo County, State of California on November 23 9 " " 1 O1 of Maps at a , 1n Book B e 22 and P page copied into Book 3 of Maps at page 7 , said point of beginning being the center of the small creek which is the Northeasterly boundary of said Lot 5 and from which point an old blaze in a 30 inch oak tree bears South 51° 25 ' 40" West 71 .95 feet distant; thence from said point of beginning South 51° 25 ' 40" West along the Southeasterly boundary of said Lot 5, 30. 00 feet to an iron pipe monument marked "RE 2161" ; thence continuing along the last mentioned boundary South 510 25' 40" West 425. 18 feet to an iron pipe monument marked "RE 2161" ; thence continuing along th+ last mentioned boundary South 510 33 ' 05" West 273 .59 feet to an iron pipe monument marked "RE 2161" ; thence leaving the last mentioned boundary North 330 01 ' West along a post and wire fence 268. 93 feet to an iron pipe monument marked "RE 2161" ; thence leaving said fence North 510 45 ' East 721 .30 feet to an iron pipe monument marked "RE 2161" ; thence continuing North 510 45 ' Eas t 150. 00 feet to the center of the afore- mentioned creek; thence up the center of said creek, the following bearings and distances: ° g ces•. South 40 20 0 East 1 4 00 East 19 . 20 feet, South 21° 00 ' nest 22. 50 feet, South 17 40 feet, South 21° 10 ' East 15. 00 feet South 10° 'i 20 0 We st 12 2 feet ° . 0 feet South 64 00 East 23 . 30 Sout h 30 0� 0 0 Ea � ° East 1 1.00 fee t, South 1 10 West 30.00 feet So uth 4 _5 30 W o � West 1�.4• feet, South 23 20 West 11. 80 feet, Soutt, 7° 00 ' East 9. 50 feet, South 37° 20 ' East 26.00 feet, South 110 50 , East 24 . 30 feet, South 5° 40 ' West 15. 20 feet, South 630 50 ' West 22. 30 feet., South 340 10 ' west 7 . 70 feet and South 12° 00 ' East 91. 57 feet to the point of beginning , being a part of the aforementioned Lot 5. EXCEPTING F11OM Parcels V "A" , "B" and "C" so much as lies within the boundaries of that certain subdivision entitled "FAIRWAYS OF DIERALD LAKE SUBDIVISION NO. TWO" , filed in the Volume 12 of Maps at pages 59, 60 and 61 , Records of San Mateo County, California. PARCEL VI : BEGINNING at a fence post marked "K 5" standing in the division fence line between the Jacob Y.reiss 600 acre Ranch and the F. F. Bostwick 7377 acre Ranch, said point being distant along said fence line North 450 50 East 38.77 chains from its intersecton with the Northeasterly 3RD SUPPLEMENTAL REPORT 270265 Page 14 . side of the Canada County Road ; thence from said post 11r. 51, on and along said division fence line North 450 501 East 51 .39 chains to a fence: post marked "K" standing in the division fence line between lands of Kre!.iss and those of Johnson Estate ( formerly Brittany ; thence on and * along said fence line North 82-3/40 West 1 .83 chains, South 64-1/2* West 5.27 chains and South 54-1/20 West 1 .57 chains to a 6 inch bay tree standing in creek marked "K" ; thence down and along the center of said creek North 700 West 1 . 80 chains, North 54* West 2 chains, North 730 West 1.60 chains, North 57* West 2.60 chains, North 72* West 1 chain, North 51* West 1.90 chains, North 35* West 2 chains, North 12* East 2 chains, North 9* West 2 chains and North 320 West 1 .55 chains to a point in the center of creek from which an old bay tree stump marked "K 12" bears 44-1/4* West 0.21 of a chain; thence leaving said creek South 52* West and crossing old Ranch Road , on the upper side of which stands a 30 inch oak tree on linE marked "K 12" , 41 . 68 chains to a 41' x 4" post marked "K 7" standing at the Vilesterly base of steep hill; thence South 380 East 24 .48 chains to the place of beginning . EXCEPTING THEREFROM the parcel described in the Final Order of Conderina- tion issued out of the Superior Court of the State of California in and for the County ofSan Mateo, Case No. 89146 entitled "City and County of San Francisco, a municipal corporation, Plaintiff vs. Arnold D. Haskell , as Executor of the Estate of Harry Robertson, deceased , Defendant" , a certified copy of which Order was recorded October 24 , 1961 in Book 4080 of Official Records at page 30 (File No. 8006-U) , Records of San Mateo County, California, said parcel being more particularly described as follows : COMMENCING at the most Southerly corner of Lot 4 of the Kreiss Tract, designated as "K 5" on that certain nap entitled "MAP OF THE SUBDIVISION OF THE JACOB KREISS 600 AC. RANCH, SAN MATEO Co. , CAL. " , filed in the Office of the County Recorder of San Mateo County, State of California on November 23, 1901 in Book "B" of Maps at page 22 and copied into Book 3 of maps at page 7 , said corner being also the most Easterly corner of Parcel 33 of San Mateo County lands in the Deed to the City and County of San Francisco by Spring Valley Water Company, dated March 3, 1930 and recorded March 3, 1930 in Book 491 of Official Re- cords at page 1, Records of San Mateo County, California; running from said point of commencerient Northerly and along the common line between said Lot 4 and Parcel 33, North 380 West 1615.68 feet to the Northwest- erly line of Lot 4 ; thence North 520 East and along last mentioned line of Lot 4 a distance of 513.17 feet; thence leaving said Northwesterly line of Lot 4 "South 280 391 East 324. 89 feet; thence South 78* 46 ' 30" East 154.09 feet; thence South 220 17 ' 30" East 501 .57 feet; thence South _._ EXHIBIT A ------------ •3RD SUPPLEMENTAL REPORT 270285 � Page 15. 86° 58 ' East 775. 18 feet and South 270 58 ' East 80.30 feet to the South- easterly line of said Lot 4 ; thence South 450 5U ' 00" West 1U01,80 feet, along the said Southeasterly line of Lot 4 to the point of commencement. ALSO EXCEPTING THEREFROM the following described parcel: - BEGINNING at a point on the Southeasterly boundary of Lot 4 as shown on that certain map entitled "MAP OF THE SUBDIVISION OF THE JACOB KNEISS 600 AC. RANCH, SAN MATEO CO. , CAL." , filed in the office of the County Recorder of San Mateo County, State of California on November 23, 1901 in Book "I3" of Maps at page 22 and copied into Book 3 of Maps at page 7, distant along said Southeasterly boundary of Lot 4 and the South- easterly boundary of Lot 1 as shown on said map, North 45° 50 ' East 4317 , 06 feet from the Northeasterly side of the Canada Road; thence from said point of beginning along said Southeasterly boundary of Lot 4, North 450 50 ' East 1190 feet, more or less, to the most Southerly corner of that certain 1 .482 acre tract conveyed by Deed from Jennie Ellen Robertson, et vir, to Leonard & Holt, dated August 25, 1928 and recorded January 4 , 1929 in hook 389 of Official Records at page 336, Records of San I•iateo County, California; thence along the Southwesterly and northwesterly boundaries of said 1 . 482 acre tract, same being the Southerly line of a proposed 50 foot roadway, North 730 06 ' 30" West 96.20 feet to the point of a curve to the left, with a radius of 198. 80 feet; thence along said curve, 17.. 75 feet to its end; thence North 78° 13 ' 30" West 83. 54 feet to the point of a curve to the right, with a radius of 112.90 feet;. thence along said curve , 40. 31 feet to its end; thence leaving the aforesaid Southerly line of the 50 foot roadway North 320 14 ' East 25 feet to a 2" x 2" redwood stake set in the center of said roadway; thence North 280 38 ' 30" East 32. 96 feet to a bay tree blazed and marked "K" which is also the corner common to Lots 29 and 30 of Block 3 of Fairways of Emerald Lake, Suh- division One as shoran on the map filed in the office of the County Recorder of San ;Mateo County in Book 12 of claps at pages 32 to 34; thence down and along the center of a creek, same being the Southwest- erly boundary of Block 3 as shown on said map of Fairways of Emerald Lake Suhdivison One and the Southwesterly and Iesterly boundaries of Blocks 205 and 206 as shown on that certain map entitled "FAIRWAYS OF EMERALD LAKE, SUBDIVISION TWO" filed in the office of the County Re- corder of San Mateo County, State of California in Book 12 of Maps at pages 60 and 61 the following 10 courses and distances: North 690 55 ' West 118.80 feet, North 53° 55' West 132.00 feet, North 720 55' West 105. 60 feet, North 560 55' West 171.60 feet, North 71° 55' West 66.00 feet, North 500 55 ' Tr:est 125.40 feet, North 34" 55' West 132.00 feet, North 120 05' East 132.00 feet, North 80 55' West 132.00 feet and North EXH191T A 3RD SUPPLEMENTAL REPOR.. 270285 cage 16 380 40 ' West 102. 30 feet, more or less, to the most Northerly corner of said Lot 4 of the Jacob Kreiss Ranch in the center of creek, from which an old bay tree stump marked "Y. 12" bears South 44-1/4° West 13 . E feet; thence leaving said creek and crossing old Ranch Road, South .520 west 1002 . 54 feet; thence South 380 East 1426.92 feet to the point of beginning . ALSO EXCEPTING THEREFROM the 1.482 acre parcel conveyed by Deed from Jennie Ellen Robertson, et vir, to Leonard & Holt, dated August 25, 1928 and recorded January 4 , 1929 in Book 389 of Official Records at page 336, Records of San Mateo County, California. PARCEL VII : BEGINNING at a point on the Southeasterly boundary of Lot 4 as shown on . that certain map entitled "YIAP OF THE SUBDIVISION OF THE JACOB KREISS 600 AC. RANCH, SAT: MATEO CO. , CAL. " , filed in the office of the County Recorder of San Mateo County, State of California on November 23 , 1901 in Hook "B" of daps at page 22 and copied into Book 3 of Maps at page 7 , distant along said Southeasterly boundary of Lot 4 and the Southeast- erly boundary of Lot 1 as shown on said map, North 450 50 ' East 4317 .06 feet from the Northeasterly side of the Canada Road ; thence from said point of beginning alone said Southeasterly boundary of Lot 4 North 45° 50 ' East 1190 feet, more or less, to the most Southerly corner of that certain 1.482 acre tract conveyed by Deed from Jennie Ellen Robertson, et vir , to Leonard & Holt, dated August 25, 1928 and recorded January 4 , 1929 in Book 389 of Official Records at page 336, Records of San Mateo County, Calfiornia; thence alone the Southwesterly and Northv,!Bterly boundaries of said 1 .482 acre tract, same being the Southerly line of a, proposed 50 foot roadway North 73° 06 ' 30" West 96.20 feet to the point of a curve to the left with a radius of 198. 80 feet; thence along said curve , 17 .75 feet to its end; thence North 78° 13 ' 30" west 83.54 feet to the point of a curve to the right, with a radius of 112. 90 feet; thence along said curve 40.31 feet to its end; thence leaving the aforesaid Southerly line of the 5U foot roadway North, 32° 14 ' East 25 feet to a 2" x 2" redwood stake set in the center of said roadway; thence North 28° 38 ' 30" East 32.96 feet to a bay tree blazed and marked "K" , which is also the corner common to Lots 29 and 30 of Block 3 of Fairways of Emerald Lake Subdivision One, as shown on the map filed in the office of the County Recorder of San Mateo County, State of California in Hook 12 of Maps at pages 32 to 34 ; thence, down and along the center of a creek, same being the Southwesterly boundary of Block 3 as shown on -said map of Fairways of Emerald Lake , Subdivision One and the Southwesterly and Westerly boundaries of Blocks 205 and 206 as shown on that certain map entitled "FAIRWAYS OF EMERALD LAKE, SUB- DIVISION TWO" , filed in the office of the County Recorder of San Mateo EXHIBIT A 3RD SUPPLEMENTAL REPORT 270285 Page 17 . County , State of California in Book 12 of Maps at pages 60 and 61 , the following 10 courses and distances: North 690 551 West C. feet, North 530 551 Nest 132. 00 feet , Mlorth 720 551 TV.est 105. 6L feet, North 56* 551 West 171 .60 feet, North 710 551 Vest 6G.00 feet, North 500 55' West 125.40 feet, North 340 551 West 132.00 feet, Worth 120 051 East 132. 00 feet, North 8* 551 '-7est 132. OL feet and North 38'0 40 i:1--st 102 . 3C feet, more or less, to the most Northerly corner of sai�] Lot*"' 4 of the Jacob Kreiss Ranch in the center of creek from which- an old bay tree stung marked "K 12" bears South 44-1/4* West 13. 8 feet; thence leaving said creek and crossing old Ranch Road , South 520 West 1002. 54- feet; thence South 38* East 1426. 92 feet to the point of beginning . RESERVING THEREFROM the right to enter for the purpose of extracting minerals within the following described parcel: BEGINNING at the most Easterly corner of the above described Parcel VII and running thence along the Southeasterly boundary line thereof South 4 501 West 250 feet; thence leaving said Southeasterly line North 440 10 ' West 100 feet; thence North 450 501 East 195 feet, more or less, to the Northeasterly boundary line of said Parcel VII; thence along said last mentioned line Southeasterly 115 feet, more or less, to the point of beginning . PARCEL VIII : C01-1-'IENCING at a I point on the line common to the lands of Leonard & Holt and the lands of Robertson , distant Northeasterly 3410 . 89 feet, measured along said line extended Southwesterly from its intersection with the r;ortherly line of rest Union County Road , now known as Canada Road; thence along the Northerly line of a roadway 50 feet wide , the following courses and distances: South 67* 25 ' East 147. 52 feet to the point of a curve to the left, with a radius of 97. 30 feet; thence along said curve 54 . 85 feet to its end; thence North 800 17 ' East 53.53 feet to the point of a curve to the right with a radius of 182.58 feet; thence along said curve 46. 10 feet to its end ; thence South 85* 151 East 119. 70 feet to the point of a curve to the left with a radius of 28.78 feet; thence leaving the aforesaid Northerly line, along said curve , 49. 74 feet to its end and the Westerly line of an intersecting roadway, 50 feet wide; thence along said Westerly line North 40 161 10 " West 69 . 56 feet to the point of a curve to the right, with a radius of 134 .98 feet; thence alone said curve 61 .04 feet to the point of a curve to the left, with a radius of 157. 46 feet; thence along said curve, 43.46 feet to its end; thence North 50 52' East 144 .97 feet to the point of a curve to the right with a radius of 111.96 feet; thence along said curve, 104.03 feet to its end; 3RD SUPPLEMENTAL REPORT 270285 Page 18 . thence North 59° 37 ' East 5. 48 feet to the point of a curve to the left with a radius of 23. 14 feet; thence along said curve 19 . 18 feet to its end ; thence North 120 08 ' East 97.43 feet to the point of a curve to the right, with a radius of 147.17 feet; thence along said curve , 23.03 feet to its end; thence North 210 29-1/2° East 79. 16 feet to the point of a curve to the right with a radius of 92 .71 feet; thence alone stsid curve 84 . 83 feet to a point thereon; thence leaving said curve and the Westerly line of the 50 foot roadway aforesaid , North 550 47-1/2 ' west 17 .19 feet to the line common to the- lands of Leonard & Holt and Robert-son `- aforesaid , marked by an old 2 inch 3# Ranch Stake marked "18-19" ; thence along said cocoon line, Southwesterly 915 feet, more or less, to the point of commencement. PARCEL IX: BEGINNING at the most Southerly corner of Lot 6 as shown on that certain map entitled "MAP OF THE SUBDIVISION OF THE JACOB KREISS 600 AC. RANCH, SAN MATEO CO. , CAL." , filed in the office of the County Recorder of San Mateo County, State of California on November 23, 1901 in Book "B" of Maps at page 22 and copied into Book 3 of Maps at page 7 ; thence along the Southwesterly line of said Lot 6 North 37° 59' 38" West 1407. 92 feet to the Southerly line of Edgewood Road (County Road No. 24 ) at County Engineer' s Station 47+77 . 80; thence Easterly, along said Southerly line, North 74° 53 ' East 72 . 20 feet, South 15° 07 ' East 15 .00 feet and North 74° 53' East 223. 50 feet; thence along the arc of a 380 . 00 foot radius curve to the left through a central angle of 50° 35 ' a distance of 335.48 feet; thence ?forth 24° 18 ' East 155. 68 feet; thence along the arc of a 620. 00 foot radius curve to the right, through a central angle of 20°- 15 ' 30" a distance of 219 . 22 feet; thence North 44° 33' 30" East 24. 38 feet; thence leaving said Southerly line of Edgewood Road South 59° 26 ' 30" East 1232.73 feet to an angle point in the Southeasterly line of lands described in the Deed to Albert Puccinelli and Ruth Puccinelli , his wife , recorded March 4 , 1955 in Book 2752 of Official continued EXHIBIT A 3RD -AMEND£T) SUPPLEMENTAL 270285 Page to Records at page 678 (File No. 30781-M) , Records of San Mateo County, California; thence along said line, the following courses and distances: South 420 51 ' 56" East 130.66 feet, South 51° 00 ' 08" West 947.96 £eet a-nd South 39° 01 ' 30" East 131 .93 feet to the Southeasterly line of said Lot 6; thence along said Southeasterly line, South 51° 01 ' 00" West 477. 57 feet to the point of beginning . PARCEL X: BEGINNING at a point in the Southeasterly boundary line of the parcel of land described and designated Parcel 33, San Mateo County Lands, in the Deed from Spring Valley Water Company to City and County of San Francisco, dated as of March 3, 1930 and recorded in the office of the County Recorder of the County of San Mateo, State of California in Book 491 of Official Records at page 1 , from which the intersection of the Southeasterly boundary line of said parcel of land designated Parcel 33 with the Northeasterly boundary line of the County Road commonly known as Canada Road , as per exchange deed between the City and County of San Francisco with San Mateo County, dated February 9, 1954 and re- corded March 3, 1954 in Book 2546 of Official Records at page 4 , bears South 45° 50 ' West 301 .02 feet distant and runs thence North 500 05 ' West 400 feet to the Southeasterly boundary line of that certain 16 . 441 acre parcel of land condemned by the Pacific Gas and Electric Co. by Action San Mateo County No. 104 , 921 ; thence along the Southeasterly line of said condemnation North 45° 50 ' East 500 feet; thence along the Easterly line of said condemnation North 50° 05' West 900 feet; thence along the Northwesterly line of said condemnation South 450 50 ' West 415 feet to the Easterly line of Proposed State Junipero Serra Freeway; thence along said freeway right of way line North 170 10 ' West 435 feet, North 2° 20 ' East 655 feet, North 230 15 ' West 720 feet, North 150 15 ' West 945 feet, North 5' 15 ' West 780 . 13 feet, North 31° 30 ' test 580 feet to the Southeasterly boundary line of Edgewood Road ; thence leaving said Freeway right of way and along Edgewood Road North 47° . 00 ' East 98. 46 feet to the Easterly property. line of the City and County of San Francisco, it being the Westerly line of property conveyed h Edgewood Hills Y Y 9 is Investment Co. to the State of California � in Trustees Deed recorded in Book 5385 of Official Records at page 222, Records of San Mateo County, California; thence along line with the EXHIBIT A 2 285 Page 20 II following courses and distances; and thence alone said last mentioned property line South 70° 41' 02" East 1326. 63 feet, South 380 00' fast 995. 31 feet, South 85° 45' East 131 .78 feet South 59° 29 ' East. 143. 53 feet, South 77° 33 ' 30" East 370. 61 feet, South 9° 10 ' 30" West 213. 54 feet, South .81' 22' 30" East 169. 41 feet, South 840 461 East 256. 8S feet, South 28° 39'' East 389. 84 feet, South 76* 46 ' 30" East 154.09 feet, South 220 17 ' 30" East 501 . 57 feet, South 8G1 58' Last 775. 18 feet, South 27° 58 ' East 80. 30 feet; thence leaving said property line and alone .the Southwesterly line of said Parcel 33, South 450 50 ' nest 3259. 6(1 feet to the point of beginning . -PAY.CLL XI : BEGINNING at a point in the center of the gulch which forms the Easterly boundary of the Jacob Kreiss 600 acre ranch, said point of beginning being the Southeasterly corner of Lot 5 of the subdivision of Jacob Kreiss 600 acre ranch and from which an old bay tree stump marked "K 12" South 440 15 ' West 21 links distant and running thence from said point of beginning doom and along the center of said gulch as follows: North 32° Vest 1 .=45 chains, North 24° west 1 .G0 chains, ?north 43° West 2.00 chains , ?forth 20° East 2.00 chains , North 70 West 1.00 chains, North 30° West 5. 10 chains, North 15" West 2.00 chains, North 220 West 3 chain North 50 30 ' East 1 .72 chains to the Northeasterly corner of said Lot 5, said corner from which a ten inch Ray Tree marked "p" bears North 400 15 ' west 12 links distant; thence leaving said' gulch and running South 56° West 15. 15 chains to the most Southerly corner of John Isaac's 13.53 , acre tract, said corner from which an oak tree 8 inches in diameter bear : South 41° 15 ' East 28 links distant, an oak tree 8 inches in diameter be ' North 30° 45' East 57 links distant; thence South 33° East 19. 20 chains to a point in the Southeasterly line of said Lot 5; thence on and along the Southeasterly line of said Lot 5 Vorth 520 East 12. 59 chains to the point of beginning. EXHIBIT A. 3RD AMENDED SUPP •jENTAL 2 . .485 Page 2l. BEGINNING at a point in the center of the gulch which forms the Easterly boundary line of the Jacob Yreiss 600 acres ranch and said point of beginning being the Southeasterly corner of Lot 5 of the subdivision of the Jacob Kreiss 600 acre ranch and from which an old bay stump marked "K 12" bears South 440 15 West 21 links and running thence from the said point of beginning down and along the center of said gulch as follows : North 32* West 1 .45 chains, North 24* West 1 .60 chains, NorthA30 North 7* West I chain, North 30V.,*.* st 2 chains, North 20* East 2 chains, e West 4. 60 chains; thence leaving gulch and running South 52* West 13 . 50 chains to a point in a post and wire fence; thence South 33* 'East 11.60 chains on and along said fence line to a point in the Southeasterly line of said Lot 5; thence on and along the said Southeasterly line of the said Lot 5, North 52* East 12.59 chains to the place of beginning. PARCEL XII : BEGINNING at a point in the gulch which forms the Westerly boundary of the tract known as the Sullivan Tract, now Brittains, said point of beginning being the most Easterly corner of the Marchand Tract ; and running thence up said gulch in the center of the same following the meanderings thereof, the following courses and distances: South 21-1/2* West 0.45 chains, South 30-1/2* East 0.50 chains,' East 0. 57 chains, South 17* South 36* East 1 .00 chains, South 75-1/2* East 0. 68 chains, South 550 East 1 . 30 chains, South 6* West 0. 37 chains , South 18* East 0. 50 chains, South 64-1/2* East 0. 89 chains, South 19* East 0.46 chains , South 30* East 1 .00 chains, South 58* East 0. 50 chains , South 8* West 0 . 50 chains, South 41-1/2* East 1 .00 chains; thence leaving said gulch running South 56° West 15. 15 chains to a stake ; thence running Nlorth 16-3/4* West 12 .21 chains to one of the corners of the Marchand Tract; thence following the line of said Marchand Tract as follows : North 63-3/4* East 4 . 60 chains to a stake; thence 12orth 820 East 6 .70 chains to the place of beginning. BEING the parcel marked "Isaacs" as the same is laid down and designated on the map of division of the Jacob Kreiss 600 Acre Ranch , San Mateo County, California. EXCEPTING THEREFRO�j the following described parcel of land : BEGINNING at the No rtheast-erly corner of John Isaac's Tract and running thence South 82* West 153 feet on and along the Northerly line of the said John Isaac's Tract to a 2 inch by 2 inch redwood stake marked "M" from, which a small buckeye tree 8 inches in diameter bears South 23* 30' East 12.7 feet distant; thence South 23* 301 East 87 feet to a small double oak tree for corner thence North 680 East 141 feet to a point in the center of creek on the Easterly boundary line of the said John Isaac's Tract; thence down and along the center of the. said creek to the point of beginning. ALSO EXCEPTING THEREFRO.1-1 the following described parcel of land: APMIT A 11 iRD Aht ENDCD SUPPLFMENTAL 27' 5 Page 22 BEGINNING at the Southeasterly corner of the lands of Finkler, said point being also the Northeasterly corner of the lands of Westphal , as described in Decree of Court, Allis Chalmers -'-.anufacturing Company,et al , and recorded August 14 , 1917 in Volume 262 of Deeds, at paqe 355, Records of San Mateo County, California;y thence from said point of beginning and down the center line of a gulch along Pinkler' s Northeasterly boundary, North 8* 291 West 5.29 feet, North 41* 25' - West 66. 00 feet, North 80 051 West 33.00 feet, Morth 570 551 i%lEst 33.00 feet, North 290 551 West 66.00 feet, North 18* 551 West 30. 36 feet, 'North 64* 251 West 58.74 feet, North 170 551 West 33.00 feet, North 60 051 East 24 . 40 feet, North 54* 551 West 87.80 feet, North 75* 251 West 38.30 feet and North 35* 551 West 3. 51 feet; thence leaving the center line of above mentioned gulch and along a fence line South 46* 20 ' West 26.83 feet to a point in the center line of a private road ; thence along the center line of said private road , South 350 401 East 265. 10 feet, South 300 45 ' East 75. 10 feet and South 260 38' East 92 .20 feet to a point in the fence line dividing the lands of Finkler and Westpahl above mentioned ; thence along said fence line North 55* 391 East 81.39 feet to the point of beginning . PARCEL XIII : Lot 12 in Block 207 as shown on that certain nap entitled ITAIJ-'WAYS OF EMERALD LAKE SUBDIVISION 740" , filed in the office of the County Recorder of San Mateo County , State of California on September 24 , 1925 in Book ,12 of Maps at pages 59 to 61 inclusive. PARCEL XV: Portion of the Pulgas Rancho lying adjacent to the Jacob Kreiss 600 EXHIBIT q 3RD AMENDED SUPPLEMENTAL 2702u Page 24 along said last mentioned line South TO 281 48" East 235. 48 feet to the Southerly boundary line of the above mentioned four acre tract conveyed to Barnhart; thence along said last mentioned line South 800 58 ' West 50. 39 feet and South 62* 281 West 126 . 50 feet to the point of beginning . PARCEL XVII : Portion of the Pulgas Rancho lying adjacent to the Jacob Kreiss 600 Acre Ranch , according to the map thereof, filed for record November 23, 1901 in Book "B" of Maps at page 22, more particularly described as: BEGINNING at a point on the County Bridge (commonly known as Finkler's Bridge) across Cordilleras Creek, said point being marked by an "X" cut in the Westerly concrete rail of said bridge , 2. 3 feet from the South end thereof , from which point a nail and a shiner set in the pavement leading from said bridge to Whipple Road bears North 12* 491 40" East 178. 97 feet; thence from said point of beginning up the center of Cordilleras Creek, North 65'0 301 West 1 .32 feet; thence leaving said center line South- 3* 00 ' East 4 . 37 feet; thence North 81* 231 West 196. 69 feet ; thence South 82* 241 West 89. 40 feet; thence South 7* 28 , 48" East 10 . 00 feet to an angle point in the Westerly boundary of lands conveyed to Morris S. Van Gundy, et ux , by Deed recorded August 7 , 1950 in Book 1913 of Official Records at page 290 , Records of San Mateo County, California; thence along the Westerly boundary of the last mentioned lands .South 7* 281 48" East 142.48 feet; thence leaving said Westerly line North 80* 45' East 349 . 33 feet to a point in .the center line of a gulch ; thence down the center line of said gulch North 290 30 ' 'West 58. 42 feet and North 70 401 East 90.40 feet to the center line of the Cordilleras Creek; thence along the last mentioned center line South 470 091 West 87 . 12 feet to the point of beginning . PARCEL XVIII : BEGINNING at a point on the Southwesterly line of Whipple Road , which bears North 20 551 West 166.05 feet, North 820 West 72 feet, North 71" West 255. 04 feet and north 57* 45' .,Jest 22.96 feet from a cross cut on the County Bridge , commonly known as Finkler' s Bridge over Cordilleras Creek , said cross (x) being in the Westerly concrete rail 2. 3 feet from the South end thereof ; *running thence from said point of beginning along the Southwesterly line of Whipple Road , North 570 451 West 50 feet; thence South 320 151 West (at 112.9 feet, the Northeasterly bank of Cordilleras Creek) 131 .77 feet to the center line of said Cordilleras Creek; thence along **said center line South 730 101 East 60 feet; thence EXHIBIT A 3nD AMENDED SUPPLEMENTAL 270285 Page 23 Acre Ranch , according to the map thereof filed in the office of the County Recorder of San Mateo County on November 23, 1901 in Book "il" of Maps at page 22, more particularly described as: BEGI.NINING at a Point located as follows from a point on the County: Bridge ( commonly known as Finkler' s Bridge ) across Cordilleras Creek, said Point being marked by an "XII cut in the Westerly concrete rail of said bridge 2. 3 feet from the South end thereof, from which point -- a nail and a shiner set in the pavement leading from said bridge to Whipple Road bears North 12* 49 ' 40" East 178. 97 feet; thence from, said point, up the center of Cordilleras Creek, North 650 301 West 1 .32 feet; thence leaving said center line South 3* 00' East 4.37 feet; thence North 81* 231 West 196. 69 feet; thence South 82* 241 West 89. 40 feet; thence South 7* 28 ' 48" East along the Westerly boundary of lands conveyed to Morris S. Van Gundy, et ux , by Deed recorded August 7 , 1950 in Book 1913 Of Official Records at page 290, Records of San Mateo County, California, and the Northerly prolongation thereof, 152. 48 feet to the point of beginning of this description; thence from said point of beginning continuing along said Westerly boundary South 70 28 ' 48" East 93 . 00 feet to a point in the Northwesterly line of the lands, now or formerly of B. Grant Taylor; thence along the last mentioned line, North 80* 58 ' East 240. 07 feet; thence South 24* 321 East 87. 00 feet and North 66- 58 ' East 123. 33 feet to a point in the center line of a gulch ; thence down the center of said gulch, North 30* 251 Vest 27. 18 feet; thence North 21* 35 ' East 29. 70 feet and North 290 301 West 103.96 feet; thence leaving said gulch , South 80* 451 West 349.33 feet to the point of beginning . PARCEL XVI : BEGINNING at the Southwesterly corner of that certain 4 acre tract conveyed from Harold M. Tidwill and Alice I. Tidwill, his wife to Frederick m. Barnhart and Ruth N. Barnhart, his wife , by Deed dated June 27 , 1945 and recorded July 19 , 1945 in Book 1198 of Official Records at page 120 ( File No. 57323-r) , Records of San Mateo County, California, said Southwesterly corner being the intersection of those two certain courses described as "South 7* 28 ' 48" East 494 . 23 feet and North 62* 281 East 126. 50 feet" in said Deed to Barnhart; thence from said point of beginning along the Westerly boundar line of said lands North 7* 281 4811 West 306.41 feet to the intersection thereof with the general Southerly boundary line of lands conveyed from Frederick M. Barnhart and Ruth N. Barnhart, his wife to Morris S. Van Gundy and Nathalie L. Van Gundy, his wife, by Deed dated August 2, 1950 and recorded August 7, 1950 in Book 1913 Of Official Records at page 292 (File 14o. 76775-1 ) , Records of San Mateo County, California; thence along said last mentioned line South 740 551 East 31.26 feet, South 86* 231 East 74 . 51 feet and North 820 24 ' East' 67.21 feet to the g I eneral Westerly boundary line of said last mentioned lands; thence EXHIS'T A F- 31RD AMENDED SUPPLEMENTAL 270285 Page Northeasterly in a direct line to the point of beginning . EXCEPTING THEREFROM all that certain piece or parcel of land Situate in the Rancho de 11S Fulaas, County of San Ma-teo, State of California and being a portion of that certain parcel of land conveyed to Conrad R. Kuhl and wife, by Deed recorded January 29, 1940 in Book 880 of official Records at page 133, Records of San Mateo County, California,. and being more particularly described as follows : BEGINNING at the point on the Westerly line of said land where said Westerly line is intersected by the center line conveyed in 1945-46 for the proposed realignment of County Road Number 24 , commonly known as Whipple Road at County Engineer' s Station "W" 81 plus 27. 49 and running thence from said point of beginning along said Westerly line North 32* 21 ' 30" East 1 . 50 feet to the Southerly line of the existing Whipple Road ; thence along said Southerly line South 57* 38 ' 30" East 50. 00 feet to the Easterly line of said land; thence along said Easterly line South 28* 291 West 24 . 10 feet; thence leaving said Easterly line and along a line parallel to and distant 35. 00 feet measured at right angles , from said center line North 72* 281 West 53 . 41 feet to the Westerly line of said land ; thence along said Westerly line North 320 211 30" East 36. 21 feet to the Point of beginning . PARCEL XIX : BEGINNING at a point on the Southwesterly line of Whipple Road North 21 551 West 166. 05 feet, North 820 West 72 .00 feet, North 710 West 255.04 feet and North 57* 451 West 72 . 96 feet from a point on the Count Bridge commonly known as Finkler' s Bridge, said point on the County Bridge being marked by a "x" in the Westerly concrete rail on said bridge 2. 3 feet from the South end thereof ; thence running from said point of beginning along the Southwesterly line of Whipple Road, North 570 451 West 100 feet; thence South 32* 15 ' West (at 113 . 9 feet at a stake on the Northeasterly bank of Cordilleras Creek) a distance of 136. 15 feet to the center line of said creek ; thence along said center line, South 550 401 East 74 . 35 feet and South 73* 101 East 26.64 feet to a Point which bears South 32* 15 , West from the point of beginning ; thence North 320 15 ' East 131 .77 feet to the point of beginning . EXCEPTING THEREFROM all that certain piece or parcel of land S.ituate in the Rancho de las Pulgas, County of San Mateo, State of California and being a portion of that certain parcel of land heretofore conveyed to Harland Flemmer and wife , by Deed recorded tslovember 8, 1943 in Book 1087 of Official Records at page 233, Records of San Mateo County, California, and being more particularly described as: BEGINNING at a point on the Westerly line of said land where said West- erly line is intersected by the center line surveyed in 1945-46 for the proposed realignment of County Road Number 24, commonly known as Whipple VYW I-P-1 T A 3RD AMENDED SUPPLEMENTAL 270285 Page 26 Road , at County Engineer' s Station "L3" 80 plus 24 . 05 and running thencer from said point of beginning along said Westerly line North 320 21 , 301, East 27 .97 feet to the Southerly line of the existing County Road Number 24 ; thence along said Southerly line South 57* 38 ' 30" East 100. 00 feet' to the Easterly line of said land : thence along said Easterly line South 32* 211 30" West 37. 71 feet; thence leaving said Easterly line *alorl*g* a line parallel to and distant 35.00 feet, measured at right angles from said center line North 72* 28 ' West 103.44 feet to the Westerly line of said land ; thence along said Westerly line North 320 211 30" East 36. 21 feet to the point of beginning . PARCEL XX: BEGINNING at a point on the center line of Whipple Road , which point bears the following five courses and distances from a cross ( x) cut in the Westerly concrete rail of the County Bridge across Cordilleras Creek, commonly known as "Finkler' s Bridge" , 2. 3 feet from the South- erly end thereof, North 12* 491 40" East 178.97 feet, North 42* 001 East 75.00 feet ( to the center of Whipple Road ) South 640 071 West 91 -00 feet, North 86* 301 'Kest 84 . 00 feet and North 71* 001 West 75. 28 feet to said point of beginning ; thence along said line of Whipple Road North 710 00 ' West 174 .72 feet; thence North 57* 45 ' West 19 .36 feet to the intersection of said center line with the prolongation T.'ortheasterly of the G Southeasterly line of the property conveyed by Aileen ,. Purcell to Conrad H. Kuhl , et ux , by Deed re- corded January 29 , 1940 in Book 880 of Official Records at page 133 , Records of San 111-1-ateo County, California; thence leaving said center line and running Southwesterly along said Southeasterly line and the extension thereof to the center line of Cordilleras Creek; thence alonq last mentioned center line South 73* 10 ' East 76. 61 feet and South 65' 30 ' East 133. 39 feet; thence leaving said center line and running Northeasterly in a straight line to the point of beginning . EXCEPTLIING THEREFROM that portion conveyed by Deeds from Elsie Hester to the County of San Mateo, a Political subdivision, dated September 23, 1946 and recorded December 30, 1946 in Book 1316 of Official Records at page 394 and from Margaret Koe and Elsie Hester to County of San Mateo, a Political subdivision, dated September 10, 1946 and recorded January 16, 1947 in Book 1314 of Official Records at page 361 , Records of San Mateo County, California, for re-alignment and widening of Edgewood Road . PARCEL XXI -. BEGINNING at -a 'point on the County Bridge across Cordilleras Creek commonly known -as Finkler' s Bridge , said point being marked by a cross (x) cut in the Westerly concrete rail of said bridge 2. 3 feet from the Southerly end thereof; running thence along the Easterly line of the 4 . 15 acre tract heretofore conveyed by Allis Chalmers Manufacturing EXNI011 A 3RD ,AMENDED SUPPLEMENTA 2-, 5 Page 27* CO. to Ii . C. Finkler and wife , by Deed recorded October 29 , 1923 in Bcok 95 Of Official Records at page 40, North 120 491 401, East 178. 97 feet and North 420 00 , East 75. 00 feet to the center line of Whip* ple Road ; thence along said center line South 640 071 West 91 .00 feet , North 860 301 West 84 feet and North 710 00' West 75. 28 feet! thence leaving said line and running Southwesterly in a straight line to a point in the center line of Cordilleras Creek distant along said center line Morth 650 301 West 220. 61 feet from the point of beginning ing of this description and thence South 650 30' East 220. 61 feet* to the point of beginning . EXCEPTING THEREFRO11-1 so much as conveyed by Deed from Margaret Ko 'r t County of San Mlateo, a Political subdivision, dated August 23, 1946 and recorded December 30, 1946 under File No. 43310-G, Records of San Mateo County, California, described as: All that certain parcel of land situated in the Rancho de las Pulgas, etc . and being a portion of that certain parcel of land described in that certain Ouitclaim Deed to Margaret Koe, recorded June 27', 1941 in Book 964 Of Official Records at page 268, Records of San Mateo County, California , and being more particularly described as follows : BEGINNING at a point on the Westerly line of said land , distant along said Westerly line and its Northeasterly prolongation South 21* 441 West 35. 09 feet from County Engineer' s Station "W" 83+73.48 P. 0. T. on the Road line surveyed in 1945-46 for the proposed realignment of County Road No. 24 , commonly known as Whipple Road.- and running thence from said point of beginning along a line parallel to and distant 35.00 feet , measured at right angles from said center line of the realignment of said road , South 72* 28 ' proposed East 39-74 feet; thence Easterly on a curve to the left, tangent to last said course , said curve having a radius of 535- 00 feet and central angle of 160 591 36" an arc distance of 158. 68 feet to a point on the Easterly line of said land; thence along said Easterly line North 12* 561 10" East 22.68 feet and North 420 061 30" East 75. 00 feet to the center line of V-ThiPple Foad as described in said Ouitclaim Deed : thence along said center line as described in (41it- claim Dead South 64* 13 ' 30" West 91 -00 feet, North 860 23 ' 30" t- est 84 . 00 feet and North 700 53 ' 3011 West 75. 28 feet to the Westerly line of said land ; thence along said Westerly line South 210 44 ' West 33.70 feet to the point of beginning . PARCEL XXII : COMMENCING at the most Westerly corner of Lot 1 ,. Block 207 as shown on that certain map entitled "FAIRWAYS OF EMERALD LAKE, SUBDIVISION TKO" , filed in the office of the County Recorder of San Mateo County, state of California on September 24 , 1925 in Book 12 of Maps at pages 59, 60 and 61 ; thence from said corner along the Westerly line of the la*nds EXHIBIT A 3RD AINJENDED SUPPLEMEN.LAL 10 28 5 Page �g deeded to Allis Chalmers Manufacturing Company, by Deed recorded in Book 262 of Deeds at page 360, Records of San Mateo County, California, North 540 55' West 50.00 feet; thence Borth 75* 25 ' West 38. 30 feet; thence North 35* 55' West 66.00 feet; thence North 160 55' West 37..50 feet; thence North 300 25' West 33.00 feet;* thence North 210 35' $i�st 29 .70 feet; thence North 290 30' West 162.40 feet; thence Nortli 71 40' ' East 90.4-0 feet; thence South 470 09' West 87.12 feet to a cross cut. ..� in the Westerly concrete railing of the bridge crossing the Cordilleras Creek, said cross cut being 2.30 feet from the Southerly end of afore— said concrete rail; said cross also being the point of beginning of this description; thence leaving said Westerly line North 120 49' 40" East 150.23 feet to a point on the Southerly line of Edgewood Road , as established by Final Order of Condemnation, dated January 18 , 1950 and recorded January 24, 1950 in Book 1783 of Official Records at page 322, Records of San Mateo County , California, said point bears radially South 00 25' 30" West (record South O° 21' 33" West) 40.00 feet from Station L; 85+60.52 of the County Engineer's Survey for the realignment of Whipple Road , adopted June 1946; thence Easterly, along said Southerly line along a curve to the left, from a tangent that bears South 890 34 ' 30" East, radius 540 feet, through a central angle of 0' 09' 33" , an arc distance -of 1 .50 feet to the Easterly line of that certain 40 foot wide easement for a public highway as granted to the County of San Mateo in the Deed recorded April 5, 1904 in Book 106 of Deeds at page 327 , Records of San Mateo County, California; thence along said Easterly line South 10 18' East 111.82 feet to the Southeasterly line of the lands conveyed to Kurt Wuttke and wife, by Deed dated tad March 29 , 1948 and recorded April 27, 1948 in Ecc>.Dk 1469 of official Records at page 34, Records of San Mateo County, California; thence along said Southeasterly line South 470 09' West 51.00 feet to the point of beginning . EXCEPTING AND RESERVING unto the State of California from said above described Parcels I throu XXII inclusive, all minerals lying below 200 feet. Also Excepting from said above described Parcels I thzbu XIIZ and Pascals XV throe 3CCZI the follaoring described Parcels A, B, C, and D. EXHIBIT A All that certain piece or 'parcel of land situate in the County of San Mateo, State of California, being a portion of Lot 3, Lot 6 and the Lends of E. A. Husing as shown on the nap entitled "Map of the Subdivision of the Jacobs hreiss 600 AC. Ranch, San Mateo Co. , Cal." filed in the Office of the County Recorder of San Mateo County, California on Novem- ber 23, 1901 in Book "B" of claps at page 22 and copied into Book 3 of Maps at page 7 and more particularly described as follows: BEGINNING at a point in the sour `herl line of Edgewood scribed in that certain parcel of land filed g me Road as Official in Volume 1783 Official Records of San Mateo County at page 322 (33343-I) said point being distant South 37° 59' 30" East 40.87 feet from a point designated as "K-10" on said map; THENCE from said Point of Beginning, along said southerly line of Edgewood Road North 750 52' 14" East (called North 740 53' East in said deed, 33343-I) 72.18 feet; THENCE South 14° 07' 46" East 14.99 feet (called South 15° 07' East 15.00 feet in said deed) ; THENCE North 75° 52' 14" East 153.50 feet (called North 74° 53' East in said deed) ; THENCE leaving said southerly line of Edgewood Road South 14' 07' 46" East 140.00 feet; THENCE South 75° 52' 14" West 800.49 feet to a point in the southerly line o Y f th at certain 40 foot easem ent conveyed to Aileen G. Purcell by deed re corded Jan uary r 20 1 4 i 9 4 Y , n Volume 1097 of Official Records at page 408 Records of San Mateo County, California; THENCE along the southerly line of said easement North 690 39' 24" West (called North 700 40' 31" West in said deed, 33343-I) 136.41 feet to a point in the so utherly th er 1 lin e of sai d s Y Edgewood Road as described in that cer- tain - tain deed to the Count filed in V Y led plume 1665 Official Records of San Mateo County at page 193 (91043H); THENCE along said southerly line of Edgewood Road on an arc curve to the right, a radial line to the beginning of said curve bearing North 38° 07' 31" West having a ra- dius of 719.95 feet, a central angle of 23* 59' 45", an arc length 301.52 feet (called R=720.00 feet; A=230 59' 50'; L=301.56 feet in said deed, 91043-H) ; THENCE North 75' 52' 14" East 117.53 feet (called 'North 740 53' East 117.54 feet in said deed); THENCE North 14" 07' 46" West 14.99 feet (called North 15° 07' West 15.00 feet in said deed) ; THEN r �i C£ Nort h 75 52 e 14 Ea st 77.78 feet (called North 74 53' East in said deed) to the Point of Beginning. h EXHIBIT A All that certain piece or parcel of land situate in the County of San Mateo, State of California, being a portion of Lot 6, as shown on the map entitled ":Sap of the Subdivision of the Jacobs Kreiss 600 Ac. Ranch, San Mateo Co. C31." filed in the Office of the County Recorder of San Mateo County, California on November 23, 1901 in Book "B" of raps at Page 22 and copied in Book 3 of Maps at page 7 and more particularly described as follows: BEGI'YNING at a point in the southerly line of Edgewood Road, County Road No. 24, said point being at the northeasterly terminus of the course described as South 24P 18' West 155.88 feet in the parcel of land described in Volume 1783 Official Records of San Mateo County at page 322 (33343-1) said point also being distant 80 feet from County Engineer's Station 54+94.23BC as shown on the plans for the realignment of Whipple Road dated June 1946 (file No. 1/1165) filed in the San Mateo County Department of Public Works; THENCE from said Point of Beginning, continuing along said southerly line of Edge- wood Road on an 'arc curve to the right a radial line to the beginning of said curve bearing North 64* 43' 31" West having a radius of 620.00 feet, a central angle of 20" 15' 27" an arc length of 219.21 feet =(c:alled R=620.00 feet;A=20* 15' 30";L= 219.22 feet in said deed, 33343-1); THENCE North 45* 31' 56" East 396.41 feet (called North 44* 33 30" 396.27 feet in said deed, 33343-1);thence leaving said southerly line of Edgewood Road the following courses and distances South 10* 36' 51" West-.296.69 feet; South 45* 31' 56" West 320.00 feet; and North 64* 43' 31" West 140.00 feet to -the Point of Beginning". EXHIBIT A _ PARCEL D a CREST1'IEW/EDG E6:OOD All that certain piece or parcel of land situate in the County of San Mateo, Statc of California, being a portion of Lot 6, as shown on the map entitled ':Map of the Subdivision of the Jacobs Kreiss 600 Ac. Ranch, San 'Mateo County, California" filed in the Office of the County Recorder of San Mateo County, California on November 23, 1901 in Book "B" of :taps at Page 22 and copied in Book 3 of maps at paSe 7, also being a portion of the Pulgas Rancho lying adjacent to said Subdivision, more particularly described as follows: BEGINNING at a point on the southerly line of Edgewood Road, County Road No. 24, said Point being the most westerly corner of the parcel of land described in Volume 1296 Official Records of San Mateo County at page 257 (35165G) said ,_ point also being distant 35.00 feet from County Engineer Station "14" 80+06.43 E.C.= ''L3"80+13.60 POT as shown on Plans for realignment of Whipple Avenue dated June 1946 (file No. 1/1165) filed in the Department of Public Works; THENCE from said Point of Beginning along said southerly lint of Edgewood Road and the southerly line of said parcel, 35165G and its southeasterly prolongation, South 71°27'42" East (called South 72028'East in said deed, 35165G) 395.95 feet to a point lying in the southerly line of the parcel of land described in Volume 131S Official Records of San Mateo County at Page 137 (43310G); THENCE contin— uing along said southerly line of Edgewood Road on an arc curve to the left, said curve having a radius of 535.16 feet, a central angle of 17°00'49", an arc distance of 156.91 feet (called R=535 feet G= 16°59'38", L= 158.68 feet in said deed, 43310G) to a point in the easterly line of said parcel; THENCE leaving said southerly line South 13°56'28" West (called South 12'56'10" West in said deed, 43310G) along the southwesterly prolongation of said east— erly line, a distance of 37.84 feet; THENCE on an arc curve to the right, a radial line to the beginning of said curve bearing South 00°45'02" East, having a radius of 875 feet, a central angle of 19°13'11" an arc length of 293.51 feet; THENCE North 71'31'51" West 228.27 feet; THENCE South 18"28'09" West 15 feet; TFFENCE North 71°31'51" West 147.84 feet; THENCE North 18'28'09" East 10 feet; THENCE on an arc curve to the left, a radial line to the beginning of said curve bearing North 18028'09" East, having a radius of 970 feet, a central angle of 11`01'53" an arc length of 186.76 feet; THENCE North 7°26'16" East 11.11 feet to a point in the southerly line of said .Edgewood Road, as described in Volume 1783 Official Records of San Mateo County at page 322 (33343I): THENCE along said southerly line on an arc curve to the right, a radial line to the beginning of said curve bearing, North 7*26116" East, hav— ing a radius of 1079.28 feet (called 1080 feet in said deed, 333431) a central angle of- 15026112", an arc length 290.78 feet; THENCE North 33°21'12" East 36.23 feet (called North 32"21'30" East 36.24 feet in said deed 333431) to the POINT OF BEGINNING. rA PAIRCEL C All that certain piece or parcel of land situate in the County of San Mateo, State of California, being a portion of Lot 6, as shown on the map entitled "Map Of the Subdivision of the Jacobs Kreiss 600 Ac. Ranch, San Ilatoo County, California," filed in the Office of the County Recorder of 'San Mateo County, California on November 23, 1901 in Book "B" of flaps at Page 22 and copied in Book, 3 of maps at page 7 and nore Particularly described as follows: BEGINNING at a point in the southerly line of Edgewood Road, County Road N o. 24, said point being at the northeasterly terminus of the course described ' as South 24*001 West 85.44 feet in parcel of land described in Volume 1783 Official Records of San Mateo County at page 322 (333431) also bein,,,,, distant 70 feet from County Engineer's Station 62+90 as shown on the Plans for the Realignment of Whipple Road dated June 1946 (file No.' 1/1165) filed in the San Mateo County Department of Public Works; THENCE from said Point of Legin- ning, continuing along said southerly line of Edgewood Road North 45*31'56" C, East (called North 44*33'30" in said deed, 33343-1) 65.00 feet to the TRUE POINT OF BEGI\11\- C• THENCE from True Point of Beginning continuing along said southerly line of Edgewood Road North 45*21'56" East (called North '44*33'30" East in said deed, 33343-1) 387.60 feet; THENCE on an arc curve to the right said curve having a radius of 1079.28 feet a central angle of 62*30'52", an arc length of 1177.58 (called R=1080.001 A= 62*32'44", L-1178.96 in said deed C) 33343-1); THENCE leaving said southerly line of Edgewood Road the following courses and distances: South 7*26'16" West 11.11 feet;_ South 80000' blest 180.00 feet; South 30*00' East 75.00 feet; South 60*.0-0 West 225.00 feet; North 85*001 West 80-00 feet; South 39*00' West 440.00 feet; South 70.00 feet; South 39'34'20" 94-72 feet; and North 65*01'04" West 280.00 feet to the TRUE POINT OF BEG IL;NING. PYWI MIT )'i Open ,space x MIDPENINSULA REGIONAL OPEN SPACE DISTRICT R-93-87 Meeting 93-15 August 11, 1993 AGENDA ITEM Notice of Contract Completion for the Sausal Spillway Repair Pr ' t at Windy Hill Open Space Preserve ACTING GENERAL MANAGER'S RECOMMENDATION Adopt the attached Notice of Completion of Contract and Acceptance of Work on the Windy Hill Open Space Preserve Sausal Spillway Repair Project. DISCUSSION At our September 16, 1992 meeting, you awarded the contract for the Sausal Spillway Repair Y � Project to George Bianchi Construction (see report R-92-100). The project was completed on July 27, 1993. District staff, the engineering consultant, and the town engineer from Portola Valley have inspected the work and found it to be complete as designated in the plans and specifications, with the exception of seeding the disturbed areas, which is discussed below. The project was originally anticipated to be complete in November 1992. Winter rains halted construction and a long, wet spring kept the contractor from returning to the worksite until May 1993. During the course of construction, change orders totalling $3,818 were issued. Since seeding disturbed areas is most successful during the fall months, the District will accept responsibility for the revegetation efforts. The contractor has agreed to a $400 deduction from the remaining amount due under the project to cover the District cost. Other project costs include approximately$8,500 for engineering inspection and testing services; $2,394.27 of these charges are being billed to the contractor in accordance with the contract documents. The total approved budget for the entire project was $51,000 ($42,150 for construction and $8,850 for engineering and testing). Actual project costs are $39,987 for construction and $11,235 for engineering and testing, for a total of $51,222. This is an under expenditure of $2,163 in construction and an over expenditure of$2,385 in engineeringand testing, for a total over expenditure of$222 for the project. Approximately ten percent of the project cost($4,038)was withheld from the contractor's billing in accordance with the contract documents and specifications. After deductions for the i Open Space . . . for room to breathe 20th Anniversary - 1972-1992 330 Distel Circle - Los Altos, California 94022-1404 Phone: 415-691-1200 = FAX: 415-691-0485 General Manager:Herbert Grench Board of Directors:Pete siemens,Robert McKibbin,Teena Renshaw,Ginn Babbitt,Nonette Hanko,Betsy Crowder,Wim de Wit R-93-87 Page 2 revegetation cost and additional engineering services, the amount due the contractor is $1,244.43, which is included for approval on the claims list. A check for that amount will be issued in 35 days, which allows adequate time to review evidence that all payrolls, material bills, and other indebtedness connected with the project have been paid. Prepared by: Mary Gundert, Open Space Planner Contact: Same as above Open Space MIDPENINSULA REGIONAL OPEN SPACE DISTRICT NOTICE OF COMPLETION OF CONTRACT AND ACCEPTANCE OF WORK NOTICE IS HEREBY GIVEN by order of the Board of Directors of the Midpeninsula Regional Open Space District, pursuant to State law that work to be performed under the contract heretofore made and executed by and between the Midpeninsula Regional Open -Space District, as Owner therein and George Bianchi Construction as Contractor therein, bearing the date October 5. 1992 for construction of Sausal Spillway Repair Project and appurtenant facilities upon lands of said District known as Windy Hill Ogen Space Preserve situated in the Town of Portola Valley , County of San Mateo State of California, was completed as called for and in the manner designated by the plans and specifications by the said Contractor, on the 27th day of lug, 1993 Upon said contract, Pacific States Casualty Company was surety on the bond given by said George Bianchi Construction the said Contractor, as required by law. That the title of said District to the real property upon which said work and contract was performed is that of fee title That the address of said Midpeninsula Regional Open Space District is 330 Distel Circle, Los Altos A 94022 IN WITNESS WHEREOF, pursuant to the order of the Board of Directors made and given on the 11th day of August. 1993 , authorizing and directing the execution of this instrument, the said District has caused these presents to be executed in its name, authenticated by the signature the President of the said Board of Directors this 11 th day of August. 1993 BOARD OF DIRECTORS OF THE MIDPENINSULA REGIONAL OPEN SPACE DISTRICT President Board of Directors �I Open Space . . . for room to breathe 20th Anniversary f 1972-1992 330 Distel Circle • Los Altos, California 94022-1404 Phone: 415-691-1200 • FAX: 415-691-0485 General Manager:Herbert Grench Board of Directors:Fete Siemens,Robert McKibbin,Deena Henshaw,Ginny Babbitt,Nonette Hanko,Betsy Crowder,Wim de Wit Open Space � P MIDPENINSULA REGIONAL OPEN SPACE DISTRICT I R-93-88 Meeting 93-15 August 11, 1993 AGENDA ITEM ` Award of Contract for Field Office Expansion at Rancho San Antonio Open Space Preserve .ACTING GENERAL MANAGER'S RECOMMENDATIONS 1. Accept the lowest responsible bid as recommended by staff at your meeting for expansion of the field office at Rancho San Antonio Open Space Preserve. 2. Authorize the Acting General Manager to enter into a contract for performance of the work. DISCUSSION At your July 14, 1993 meeting, you authorized staff to solicit bids for expansion of the field office at Rancho San Antonio Open Space Preserve (see Report R-93-76). A notice requesting bids was published in the San Jose Mercury News on July 16, 1993 and in the Daily Pacific Builder on July 16 and 19, 1993. A pre-bid conference was held at the project site on July 26, 1993. The public bid opening was held on August 5, 1993. A summary of the twelve bids is - attached for your information. Staff will carefully analyze the three lowest acceptable bids for accuracy and check references before your August 11, 1993 meeting. At the meeting, staff will have a recommendation for acceptance of the lowest responsible bid. Prepared by: Sheryl Marion Cochran, Open Space Planner Contact person: Same as Above i Open Space . . . for room to breathe 20th Anniversary - 1972-1992 330 Distel Circle - Los Altos, California 94022-1404 Phone: 415-691-1200 - FAX: 415-691-0485 Genera(Manager:Herbert Grench Board of Directors:fete Siemens,Robert McKibbin,Teena Henshaw,Ginny Babbitt,Nonette Hanko,Betsy Crowder,Wim de Wit r RANCHO SAN ANTONIO FIELD OFFICE EXPANSION PROJECT Bid Summary CONTRACTOR TOTAL BID AMOUNT Sevan Construction Inc. $255,000.00 San Mateo John Plane Construction, Inc. $260,964.00 San Mateo E.W. Thorpe, Inc. $281,414.00 Santa Clara G.D. Keeth Building Contractors, Inc. $301,562.00 Los Altos Rhodes and Kesling, Inc. $301,743.00 Santa Clara L.R. Free, Inc. $303,193.00 San Jose Beals Martin Associates, Inc. $303,463.00 Redwood City Hodgson Construction, Inc. $310,504.00 Redwood City David C. Brett Company $311,258.00 Palo Alto Cavallini Construction Co. $331,726.00 Burlingame Sergio Construction, Inc. $339,876.00 San Mateo Redwood Plumbing company, Inc. $383,604.00 DBA: Redwood General & Mechanical Redwood City Open Space MIDPENINSULA REGIONAL OPEN SPACE DISTRICT R-93-86 Meeting 93-15 August 11, 1993 AGENDA ITEM Resubmittal of Application for Transportation Enhancement Funds ) for the Sierra Azul Staging Area Project ACTING GENERAL MANAGER'S RECOMMENDATION Adopt the attached resolution approving resubmiteel of the application for transportation enhancement funds for the Sierra Azul staging area project. DISCUSSION At your March 10, 1993 meeting, you approved the District's original ISTEA application for the Sierra Azul Staging Area Project (see report R-93-37). That proposal was submitted for the first round of ISTEA funding on April 1, 1993, but was unsuccessful. t Applications for the second round of ISTEA funding are due August 16, 1993. The District plans to resubmit the Sierra Azul Staging Area application because under the criteria there are few District projects which have a chance of being funded. An application for a second project in Santa Cruz County is being considered, but it will have a later deadline. The resolution format has changed slightly for this round with the addition of the following: Will provide $584,940 in non-Federal funds for this project. This reflects the fact that ISTEA is a reimbursable program which includes a 12% match of non-Federal funds. The new resolution reflects this change. The grant request is for the same amount: $700,000` for the ISTEA portion, and $584,940 in non-federal (District) funds, for a total of$1,284,940. The Sierra Azul project will otherwise be resubmitted in its original form. Prepared by: A. Cummings, Resource Planner Contact Person: C. Britton, Acting General Manager Open Space . . . for room to breathe 20th Anniversary • 1972-1992 330 Distel Circle • Los Altos, California 94022-1404 Phone:415-691-1200 • 'FAX: 415-691-0485 it General Manager:Herbert Grench Board of Directors:Pete Siemens,Robert McKibbin,Teen Henshaw,Ginny Babbitt,Nonette Han ko,Betsy Crowder,Wim de Wit 3. Certifies that this body will make adequate provisions for operation and maintenance of the project. 4. Appoints L. Craig Britton, Acting General Manager, as agent of the Midpeninsula Regional Open Space District to conduct all negotiations, execute and submit all documents, including but not limited to application, agreements, amendments, payment requests and so on, which may be necessary for the completion of the aforementioned project. I II e I i RESOLUTION NO. RESOLUTION OF THE BOARD OF DIRECTORS OF THE MIDPENINSULA REGIONAL OPEN SPACE DISTRICT APPROVING AND AUTHORIZING EXECUTION OF AMENDMENT TO JOINT POWERS AGREEMENT FOR EDGEWOOD PARK, AUTHORIZING OFFICER TO EXECUTE MODIFIED GRANT OF PARK, RECREATION, SCENIC AND OPEN SPACE EASEMENT, AND AUTHORIZING ACTING GENERAL MANAGER TO EXECUTE ANY AND ALL OTHER DOCUMENTS NECESSARY OR APPROPRIATE TO CLOSING OF THE TRANSACTION (EDGEWOOD PARK) The Board of Directors of the Midpeninsula Regional Open Space District does resolve as follows: Section One. The Board of Directors of the Midpeninsula Regional Open Space District does hereby approve and authorize execution of the "Amendment to Joint Powers Agreement" as approved by the Board of Supervisors of the County of San Mateo on July 27, 1993 between the Midpeninsula Regional Open Space District and the County of San Mateo for the operation of Edgewood Park, a copy of which is attached hereto and by reference made a part hereof, and authorizes the President or other appropriate officer to execute said Agreement on behalf of the District. Section Two. The President of the Board of Directors or other appropriate officer is authorized to execute the Modified Grant of Park, Recreation, Scenic and Open Space Easement with respect to Edgewood Park, a copy of which is attached hereto and by reference made a part hereof. Section Three. The Acting General Manager of the District shall cause to be given appropriate notice of acceptance to County. The Acting General Manager further is authorized to execute any and all other documents necessary or appropriate to the closing of the transaction. Open Space R-93-84 MIDPENINSULA REGIONAL OPEN SPACE DISTRICT Meeting 93-15 August 11, 1993 AGENDA ITEM Proposed Changes to Salary Incentive Award Program ACTING GENERAL MANAGER'S RECOMMENDATION Approve the proposed changes to the District's Salary Incentive Award Program DISCUSSION At your meeting of March 25, 1992, the Budget Committee directed staff to complete its evaluation of the salary incentive award program and make recommendations for change (see report R-92-40). In April, 1992, a joint management-employee committee was formed to evaluate the purpose, award criteria, and application rules and procedures of the salary incentive award program. The committee met several times, surveyed employees and other agencies for input, and formulated a new draft program. The proposed program was then forwarded to the employee steering committee, and subsequently to the management team, for review. The attached proposed salary incentive award program for the District's nonrepresented staff members represents the work of all three groups. The 1993 Budget Committee reviewed the proposed changes in the program at its July 28 meeting. The committee did not recommend any additional changes. In modifying the salary incentive award program, the main goals were to make the program more accessible and applicable to all levels of nonrepresented staff; to make the award criteria more objective and better linked to the current performance evaluation system; to place more emphasis on measuring individual performance goals; and to simplify the administrative procedures for documenting an award. The major revisions to the proposed program are described below: A. Under the current program that was adopted in 1983, the purpose of the salary incentive program is to "help retain and motivate District employees who have reached the top of their normal salary ranges, who consistently display exemplary performance, who would probably be very difficult and costly to replace, and whose leaving would cause severe disruption to the District's programs." In practice, the salary incentive award serves more as a reward for exemplary performance than as a mechanism to retain employees. Therefore, under the proposed program (see attached), the purpose statement has been streamlined to "recognize and reward exemplary performance and contributions of the District's nonrepresented employees who have reached the top of their assigned salary range." Less tangible factors, such as preventing employees in certain categories from leaving the District, have been eliminated. Open Space . . . for room to breathe - 20th Anniversary - 1972-1992 330 Distel Circle - Los Altos, California 94022-1404 - Phone: 415-691-1200 - FAX: 415-691-0485 General Manager:Herbert Grench Hoard of Directors:Pete Siemens,Robert McKibbin, reena I ienshaw,Ginny Babbitt,Nonette Hanko,Betsy Crowder,Wim de Wit J li R-93-84 Page 2 B. The proposed program includes the establishment of a two tier salary incentive award system. The first tier is an "automatic" two points if all the criteria are met; the second tier is up to three additional points and can only be earned if the criteria for the first tier have been met. (The maximum total salary incentive award possible remains five points.) The criteria for the first tier are very objective and closely tied to the current performance evaluation form. The criteria for the second tier are also more objective and focus specifically on individual performance goals. The administrative requirements for documenting the award for each tier have been greatly simplified. C. In response to overwhelming employee interest, the proposed program includes the option of converting part or all of the incentive award to vacation time. Ordinarily, a maximum of one week of vacation time will be considered in lieu of payment of an equal amount of salary incentive award. D. Since the incentive award is based on the employee's performance during the past one year review period, the salary incentive award will be paid in one lump sum at the time of the performance review. Previously, the award was paid in two installments, with the second installment dependent on continued exemplary performance in the new review period. This effectively stretched the employee's review period to 18 months rather than 12. Currently, 11 out of 29 nonrepresented staff members have topped out of their salary ranges. The 1993-1994 budget includes $18,500 for salary incentive awards. It is not anticipated that the new program will increase the cost of this very important program. Prepared by: Deirdre Dolan, Administrative Analyst Jean H. Fiddes, Administrative Services Manager Contact person: Jean H. Fiddes, Administrative Services Manager I PROPOSED SALARY INCENTIVE AWARD PROGRAM PURPOSE The purpose of the salary incentive award program is to recognize and reward exemplary performance and contributions of the District's nonrepresented employees who have reached the top of their assigned salary range. These employees most likely: 0 display exemplary perf ormance and a willingness to go beyond the ir expected and assigned job responsibilities; • work well with their peers and supervisors; 0 have demonstrated work habits that have or may lead to cost savings or enhanced efficiency • have suggested or implemented ideas or programs to improve productivity and/or service to the public. • are a valuable resource considering: productivity and work habits knowledge, skills, and abilities overall performance contributions general work record in terms of attendance and safety AWARD CRITERIA The salary incentive award is earned in two tiers. The first tier is two points. The second tier can be earned only if the criteria for the first tier have been met. The second tier is up to three points. The maximum total salary incentive award possible is five points. APPLICATION GUIDELINES 1. An employee who is at the top of his or her salary range is eligible at the employee's annual performance review date for up to a five point lump-sum incentive award. All salary incentive awards are subject to overall availability of funding in the budget. An employee who is less than five points from the top of the salary range is eligible for a modified salary incentive award, such that the total of the merit adjustment (i.e., points remaining to reac. top of the salary range) plus the m oint salary incentive award (if all applicable) and the points from the second tier of the salary incentive award, if applicable, does not exceed a total of five points. 2. Each employee who is at the top of his or her salary range will be re-evaluated each year for a salary incentive award, and the award may be higher, lower, or may not be granted in light of the then current conditions. This re-evaluation feature under the above guideline is important to stress with each employee p yee so that unreal expectations do not arse. The salary incentive award program is neither intended to be a "give-away" program nor a permanent extension of assigned salary range program. It is a performance-driven intended to recognize e program outstanding performance and to reward those outstanding District employees who have reached the top of their salary ranges. 3. The amount of the incentive award to recognize outstanding performance and to reward an outstanding District employee who has reached the top of his or her salary range will 1 depend upon the degree to which the first and second tiers' award criteria are fulfilled. Employees receiving a salary incentive award are valuable resources and have demonstrated exemplary performance and contributions in areas such as: -going beyond the expected and assigned job commitment; -working well with peers and supervisors; -productivity and commitment to the District; -striving for enhanced efficiency; -improving productivity or service to the public. First Tier To qualify for the first tier two point salary incentive award the following criteria must be met: * More than (50%) of all areas of performance on the performance evaluation are rated "above standard." * No area of performance is rated "below standard." Second Tier To qualify for the second tier one to three point salary incentive award, the following criteria must be met: * The employee must meet all the criteria for the first tier salary incentive award. * All individual performance goals, as detailed in the employee's written annual performance goals list, must have been attempted and/or accomplished in an exemplary or outstanding manner as determined by the supervisor, taking into account the complexity of the position, the established performance goals, and the degree of difficulty in accomplishing the goals. 4. The incentive awz s not a part of an employee's regul glary. If awarded, it will be provided at the time of the employee's annual performance evaluation. The award will be made in a lump sum payment and is subject to withholding deductions. 5. By agreement between the employee and his or her supervisor, part or all of the incentive award may be converted to vacation time. The election to request part or all of the salary incentive award as vacation time must be made at the time the award is made. Ordinarily, m a maxim f u o one week of va cation re time will be considered in lieu of payment of the salary incentive award. Employees must be able to ensure accommodation of their assigned duties, responsibilities, and workload when requesting the conversion to vacation time. The conversion to vacation time does not increase the established vacation accrual limits. 6. The Board's Budget Committee will audit the salary incentive award program for compliance with the Board's policies herein, will approve budget for the program on behalf of the Board, but will not be involved in approving incentive awards for specific general manager appointees. From time to time, the Budget Committee may recommend increases or decreases in the amount of incentive funds available to be used by the general manager. 7. In December of each year, the administrative services manager will furnish each program leader a list of that program's employees who are at or who may reach the top of their assigned salary ranges during the coming fiscal year. In January, each program leader will submit a report to the general manager listing each employee in his or her group currently receiving an incentive award and the current amount of such award as well as an estimate of funds that will be requested for each eligible employee during the forthcoming o in fiscal year based onpre-evaluation. h T e eneral mana r e will u e h gs these data Y g g to prepare a report for the Budget Committee. 8. For each employee for whom an incentive award is being recommended, the reviewer will submit a salary incentive award authorization form (see attached) to his or her supervisor; his or her immediate supervisor(s); the program manager; and the general manager. The authorization on form will be due on the employee's annu al performance evaluation date. 9. Staff is encouraged to comment on these administrative policies and the general manager shall review the policies at least annually. CONFIDENTIAL SALARY INCENTIVE AUTHORIZATION Employee: Position: Current e t StepRange: Current Step Number: Employee's Review Date: Effective Date of Salary Adjustment: First Tier A total of out of a possible areas of performance were rated "above standard," equivalent to percent. No areas of performance were rated "below standard." First Tier Two Point Incentive Award: Yes No Second Tier Attach a list of the employee's performance goals, along with a statement of how the employee attempted and/or accomplished all individual performance goals in an exemplary or outstanding manner. Amount of Second Tier Incentive Award: Points TOTAL INCENTIVE AWARD POINTS: Total Lump Sum Payment Award Amount: Currently Hourly Rate: Amount converted to vacation time (ordinarily one week maximum): (Hourly rate of $ x hours to be converted to vacation time = $ ) Net incentive award payment amount: Date issued: REVIEWED BY: 1. 3. Supervisor Program Manager 2. 4. Intermediate Supervisor(s) General Manager FORWARD COMPLETED FORM TO ADMINISTRATIVE SERVICES MANAGER FOR PROCESSING. i Open Space MIDPENINSULA REGIONAL OPEN SPACE DISTRICT TO: Board of Directors FROM: L. Craig Britton Acting General Manager DATE: August 11, 1993 SUBJECT: FYI Open Space 2 August 6, 1993 MIDPENINSULA REGIONAL OPEN SPACE DISTRICT Dear Trail Enthusiast, The Midpeninsula Regional Open Space District would like your assistance in developing land use policy and programs. We are contacting you because you are on our mailing list for related issues such as trail use conflicts. We are hoping you will be interested in our newest planning efforts. There are two studies we are undertaking in the corning months. The first study will examine resource management issues and eventually lead to the development of a District- wide Resource Management Policy. These policies will be broad and will guide our land use planning efforts for years to come. The second study will focus on dog use, looking closely at where dog use is appropriate in the preserves. Resource Management Workshop Dog Use Committee Meeting Date: Thursday, September 2, 1993 Date: Tuesday, September 28, 1993 Place: M.R.O.S.D. Office Place: Hillview Community Center 330 Distel Circel, Los Altos, CA 97 Hillview Ave. Los Altos, CA Time: 7:30 PM Time: 7:30 PM i In the next few months, we will be hosting a number of public workshops and study sessions in an effort to encourage your participation in the planning processes. The first and most important step in getting underway is "getting the word out". You can help us do this by telling your friends how they can get involved. All it takes is a phone call, fax or letter, asking that your name and address be placed on a mailing so list that you will hear about the upcoming workshops. Please, take a minute to make sure that you, too, will be notified of future meetings. Use the bottom of this letter and return it to us so that we can add you to a new mailing list. Check here if you would like notices of public meetings for Resource Management Policies DDog Use Your Name: Your Address: I Open Space . . . for room to breathe 20th Anniversary 1972-1992 330 Distel Circle • Los Altos, California 94022-1404 Phone: 415-691-1200 • FAX:415-691-0485 General Manager.Herbert Grench Board of Directors:Pete Siernens,Robert N1cKibbin,Teena Renshaw,Ginny Babbitt,Nonette Han ko,Betsy Crowder,Wirn de Wit Open Space ' 1 ------------------- MIDPENINSULA REGIONAL OPEN SPACE DISTRICT '1 July 20, 1993 Chris Baker Pacific Gas and Electric Company 10900 N. Blaney Avenue Cupertino, CA 95014 Re: Extension of electrical power for NEXRAD station on Mt. Umunhum Dear Mr. Baker: You recently provided, at the District's request, a plan which shows the extension of overhead electrical lines to serve the planned NEXRAD radar station. This installation is designed to bypass the District's property at the old Almaden Air Force Station. PG&E has tried in the past to obtain a right-of-way across District property in order to serve the station using underground j electrical lines. The District administration was unresponsive to these requests, resulting in the current plan to go around District property. Recently there has been some changes in District staff. I can assure you that the current staff is prepared to provide a right-of-way for underground power through the preserve based on a few basic conditions, and is prepared to expedite this process. We would prefer underground lines through our property to more obtrusive overhead lines crossing around. Although this site has been heavily altered during its tenure as an Air Force Station, we hope to eventually see it recover it to a more natural state, and prefer that no additional overhead utility lines detract from the wilderness character of the area. We also expect that underground lines would be more protected from potential damage due to storms or earth movement than the proposed overhead lines. I apologize for the late nature of this offer, and hope that you are still able to consider this option. Please let me or the District's Planning Manager, Randy Anderson, know if you would like to pursue this, or if we can answer any questions. Sincerely, L. Craig Britton Acting General Manager cc: Duane Pond, Fluor Daniel be: Central Permit Office, Santa Clara County Open Space . . . for room to breathe 20th Anniversary 1972-1992 330 Distel Circlo • Los Altos, California 94022-1404 Phone: 41 5-691-1200 • FAX: 415-691-0485 General Manager:Herbert Grew Ii Ro,itd o(Dtrectots:Pele Siemens,Robert M(Kibbin, [cena Hen,Itaw,Ginny Babbitt,Nonette Ilanko,Betsy Crowder,Wirn de Wit Claim- 03-13 Meeting 93-15 Date: August 11, 1993 REVISED MIDPENINSIULA ]REGIONAL OPEN SPACE DISTRICT # Name Description -------------------------------------------------------------------------------------------------- 4549 300.00 Aaron's Septic Tank Service Septic Tank Maintenance 4550 275.00 Advanced Process Machinery, Inc. Water Tank, Repair 4551 19.05 Bay Area Quality Control Permit Renewal Fees 4552 18,551.52 George Bianchi Construction, Inc. Construction Services--Sausal Dam and Picchetti Blacksmith Shop 4553 1,244.43 George L re Bianchi Construction, Inc. Final Payment--Sarasal Dam--Due at Completion of Job 4554 299.53 Birnie Lumber and Fence Company Fence Materials--330 Distel Circle - 4555 132,00 California Department of Fish Bridge Construction Permit and Game 4556 25.25 California Water Service Water Service 4557 3,466.17 Cascade Fire Equipment Company Fire Equipment 4558 155.79 Coastside Proflame Propane Fuel. 4559 455.00 Daily Pacific Builder Advertisements 4560 168.89 Dorfman-Pacific Company, Inc. Uniform Expense 4561 20.00 Emergency Vehicle Systems Vehicle Equipment Repair 4562 594.00 First American Title Guarantee Title Insurance--POST Property Campany 4563 23.22 Foster Bros.Security Systems, Inc. Locim and Keys 4564 247.50 Garcia Well and Pump Company Water System Repair 4565 38,951.50 Geotechnical Management, Inc. ;-belm Road Construction 4566 547.80 Goodco Press, Inc. Printina 4567 893.10 Harkins Sign Company Signs 4568 2,000.00 Heim, Noack & Spa!Lnn Legislative Services 4569 352.00 Honeywell Protection Services Alarm Maintenance Contract 4570 71.99 Identification Services Identification Cards - International 4571 46.70 Keeble and Shuchat Photograpirl Film and Prints 4572 546.69 Dennis Kobza & Associates, Inc. Architectural Services--Rancho Field Office 4573 345.00 Land Trust Alliance Conference Reaist-Lation--C.Britton 4574 200.00 Lopez Gardening Service Gardening Services 4575 101.18 Los Altos Garbage Company Dummster Rental 4576 3,470.06 Merwrin Mace consulting Services 4577 600.00 Maganals Building Maintenance Janitorial Services 4578 446.00 McGrath RentCor-o Skyline Field Office Rental. 4579 123.68 Micro Accounting Computer Batteries and Installation 4580 25.00 National Park and Recreation Subscription Association 4581 39.97 Northern Energy Propane Fuel 4582 4,342.00 Stanley Norton First Quarter 1992 Litigation 4583 527.01 Pacific Bell Telephone Service 4584 03.34 Pitney Bowes Inc Postage Supplies 4585 11600.00 Postage by Phone Postage 4586 10.52 Precision Engravers, Inc. Nam Badges 4587 67.35 Patty Quillin Reimbursement--Printing of Newsletter 4588 29.18 Rancho Hardware Field Supplies 4589 2,968.22 Roy's Repair Service 4590 159.18 Safety-Kleen Corporation Solvent Tank, Service 4591 227.50 Sandis Humber Jones Consulting Services--Skyline Field Off.4(- 4592 15,000.00 Sempervirens Fund Land Option--Saratoga Gap 4593 179.933 Shell Oil Canparri Fuel Claim No. 93-13 Meeting 93-15 Date: August 11, 19931 REVISED MIDPENIINTSULA REGIONAL OPEN SPACE DISTRICT # Name Description -------------------------------------------------------------------------------------------------- 4594 260.88 Three Day Blinds,, Inc. Blinds--Ranaer Residence 4595 1,152.86 Teater and Etc. Graphic Consultant 4596 77.50 Universit-y, Art Center Drafting Supplies 4597 38.18 Unocal Fuel 4598 2,376.24 Valley Oil Company Fuel 4599 24.84 Value Business Products Office Supplies 4600 76.91 MI: Port-o-let Sanitation Services 4601 57.36 Joan Young Private Vehicle Ex-pense 4602 412.50 La Honda Artisan Works Enterprise Repairs--Saratoga Gap 4603 148.49 Malcolm Smith Private Vehicle Expense 4604 254.44 Petty Cash Film and Developing, office and Field Supplies, Local and Out-of-Town Meeting Expenses, Volunteer Expenses and Private Vehicle sense Clain s. 93-13 Meetinc 93-15 Date: August 11, 1993 MIDPENINSULA REGIONAL OPEN SPACE DISTRICT Name # --- -rpti�-------------- 4549 300.00 Aaron's Septic Tank Service Septic Tank Maintenance 4550 275.00 Advanced Process Machinery, Inc. Water Tank Repair 4551 19.05 Bay Area Quality Control Permit Reneml Fees 4552 18,551.52 George Bianchi Construction, Inc. Construction Services-Sausal Dam and Picchetti Blacksmith Shop 4553 1,244.43 Gorge Bianchi Construction, Inc. Final Payment--Sausal Dam--Due at Completion of Job 4554 299.53 Birnie Lumber and Fence Company Fence Materials--330 Distel Circle 4555 132.00 California Department of Fish Bridge Construction Permit and Game 4556 25.25 California Water Service Water Service 4557 3,466.17 Cascade Fire Equipment Company Fire Equipment 4558 155.79 Coastside Proflamye Propane Fuel 4559 455.00 Daily Pacific Builder Advertisements E 4560 168.89 Dorfman-Pacific Company, Inc. 'Uniform Expense 4561 29.00 Emergency Vehicle Systems Vehicle Equipment Repair 4562 594.00 First American Title Guarantee Title Insurance--POST Property Company 4563 23.22 Foster Bras.Security Systems, Inc. Lochs and Keys 4564 247.50 Garcia Well and Pump Company Water System Repair 4565 38,951.50 Geotechnical Management, Inc. Weeks Road Construction 4566 547.80 Goodco Press, Inc. Printing 4567 893.10 Harkins Sign Company Signs 4568 2,000.00 Heim, Noack & Spahnn Legislative Services 4569 352.00 Honeywell Protection Services Alarm Maintenance Contract 1 4570 71.99 Identification Services Identification Cards International 4571 46.70 Keeble and Shuchat Photography Film and Prints 1 4572 546.69 Dennis Kobza & Associates, Inc. Architectural Services--Rancho Field Office 4573 345.00 Land Trust Alliance Conference Registration--C.Britton 1 4574 200.00 Lopez Gardening Service Gardening Services 4575 101.18 Logs Alto Garbage Company Dumpster Rental J 4576 3,470.06 Merwin Mace Consulting Services 4577 600.00 Magana's Building Maintenance Janitorial Services 4578 446.00 McGrath RentCorp Skyline Field Office Rental 4579 123.68 Micro Accounting Computer Batteries and Installation 4580 25.00 National Park and Recreation Subscription I� Association 4581 39.97 Northern Energy Propane Fuel ! 4582 4,342.00 Stanley Norton First Quarter 1992 Litigation i a 4583 527.01 Pacific Bell Telephone Service 4584 93.34 Pitney Bowes Inc Postage Supplies 4585 1,600.00 Postage by Phone Postage 4586 10.52 Precision Engravers, Inc. Name Badges # 4587 67.35 Patty Quillin Reimbursement--Printing of Newsletter 4588 29.18 Rancho Hardware Field Supplies 4589 2,968.22 Roy's Repair Service Vehicle Maintenance and Repairs 4590 159.18 Safety-Kleen Corporation Solvent Tank Service 4591 227.50 Sandia Humber Jones Consulting Services--Skyline Field Office 4592 •15,000.00 Sempervirens Fund Land Option--Saratoga Gap `k 4593 179.93 Shell Oil Company Fuel I Claims No. 93-13 ; Meeting 93-15 Date: August 11, 1993 MIDPENINSULA REGIONAL OPEN SPACE DISTRICT # Name Descriptim --- -------------------------------------------------------------------------------- ---------------- 4594 260.88 Three Day Blinds, Inc. Blinds--Ranger Residence 4595 1,152.86 Teeter &nd Etc. Graphic Consultant 4596 77.50 University Art Center Drafting Supplies 4597 38.18 Unocal Fuel 4598 2,376.24 Valley oil Company Fuel 4599 24.84 Value Business Products office Supplies 4600 76.91 W-W: Fort-o-let Sanitation Services 4601 57.86 Joan Yount Private Vehicle Expense t I I f I 1 4 t