Loading...
Mulch, Charles A. and Donna M. - 7360 Princevalle Street ( Susanne E. Steinmetz, City of Gilroy 7351' Rosanna Street Gilroy, CA 95020 t -FILED FOH HECOHD , ATR[CF~'TOf' ~~Ll C' ^~r:'1 V'~a ~/"'. '. l-tv vr~' roy . , ~. , 2 7 5 7 9 2'3 DEe ZZ 10 30 AM '9~ OFFICL\L fTCOROS SArnA CU,.'-U CDUNTY BPFJ,j[jl 0 \lIS F\l:C ?'!)Ei-1 , by and City Clerk NO FEE PER GC SEC 27383 ~ AGREEMENT December 9, 1994 This Agreement is made effective between Charles A. Jr. and Donna M. Mulch ("Owners"), 7360 princevalle st., Gilroy, California, 95020 and the CITY OF GILROY ("CITY"), 7351 Rosanna street, Gilroy, California 95020, as follows: RECITALS A. Owners hold fee title to the real property located at 7360 princevalle St., Gilroy, California, more particularly identified as Santa Clara County Assessor's Parcel Number 799-17-014. B. A Portion of the City's Right-of-Way lies behind the sidewalk along the frontage of the subject property. C. Owners acknowledge that a low wood fence will exist within the City's Right-of-Way. NOW, THEREFORE, in consideration of the mutual promises herein, the parties agree as follows: AGREEMENT 1. City shall allow the wood fence to be built at this time. In so doing, City expressly does not abandon the Right-of-Way or waive any rights thereunder, and Owners, their heirs, successors and assigns, derive no basis for a claim of prescriptive rights. 2. Owners, their heirs, successors and assigns, hereby agree to remove the fence at their sole expense immediately upon a direction to do so by the City, to allow the installation, replacement, or repair of public utilities or the widening of the existing street within the Right-of-Way whenever the 1 Z -4 a ~ \J ;:::;. GI Pl w c:> ex> N709PAGE 309 City determines in its sole discretion that the fence would prevent or impede such activities. 3. Upon notification by the City that utility or widening work is completed, owners, their successors and assigns, may replace the fence with a fence of substantially similar dimensions, location, and construction, at owner's sole expense. Any replacement fence shall be subject to removal as stated in Paragraph 2. 4. Upon full execution by the parties hereto, this Agreement shall be recorded in the office of the Recorder of Santa Clara County. 5. It is the express intent of the parties hereto that this Agreement shall be a covenant running with the land and shall bind their respective heirs, successors and assigns. 6. This Agreement sets forth the entire agreement of the parties regarding this subject matter and supersedes any prior oral or written agreements. This Agreement may not be modified except in writing signed by the parties hereto, or by their respective heirs, successors or assigns, as appropriate. Owners: DATE: December 9, 1994 DATE: December 9, 1994 jJ~-V1'c;7;J. Donna M. M :ht4 cL ,/ ,/ ....:"/ 'c...A --- DATE: December 19, 1994 sa, City Administrator 2 . . f,1709PAGET310 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT No. 5907 State of County of California Santa Clara On 12-9-94 DATE before me Patricia K. Bentson, Notary Public , NAME, TITLE OF OFFICER - E.G., "JANE DOE, NOTARY PUBLIC" personally appeared Charles A. Mulch, Jr. and Donna M. Mulch NAME(S) OF SIGNER(S) D personally known to me - OR - [Xl proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and ac- knowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. ~~~ ~~ I~,c,~\"''', OFFICIAL SEAL i'{::>, \,~, ~ Patricia K. Bentson ~:~ ", >~.y NOTARY PUBLIC. CALIFORNIA "\. '\~"'Y5 SANTA CLARA COUNTY ". . icily My Comm. Expires June 9,1995 WITNESS my hand and official seal. (/ ._- ./., ,....,--......... ? (- .' , \-;i-d-~~~~~ '7' SIGNATURE OF NOTARY OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER IX] INDIVIDUAL D CORPORATE OFFICER DESCRIPTION OF ATTACHED DOCUMENT Agreement TITLE OR TYPE OF DOCUMENT TITLE(S) D PARTNER(S) D LIMITED D GENERAL Two plus this page NUMBER OF PAGES D ATTORNEY-IN-FACT D TRUSTEE(S) D GUARDIAN/CONSERVATOR D OTHER: December 9, 1994 DATE OF DOCUMENT SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) (blank) Jay Baksa, City Administrator SIGNER(S) OTHER THAN NAMED ABOVE @1993 NATIONAL NOTARY ASSOCIATION' 8236 Remmel Ave., P.O. Box 7184' Canoga Park, CA 91309-7184 .. N709P~GElj311 state of California county of Santa Clara On December 19, 1994 before me, Susanne E. Steinmetz,City Clerk JAY BAKSA personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they in his/her/their authorized capacity(ies), and that by his/her/their signatures(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted, executed the instrument. Signature StIMnr,..., r:. C',\:hmetz, Ci~ Clerk Gilr09ity of Q;!ro,/. County of S,arrta Clara f,lc;~e cf California per CIvil Code Sec. 1181 Cc,:ornment Code Sec, 40814 WITNESS my SUSANNE E. STEINMETZ, per GC Sec. 40814; CC (This area for official city seal)