Loading...
SteriGenics International RECORDING REQUESTED BY S DOCUMENT: 14421464 Tit I es: I / Pages: 6 11II11 111111 11111111 Fees. . . 22.00 Taxes. . . Copies. lIi0014421464l1i AMT PAID 22.00 BRENDA DAVIS RDE fI 008 SANTA CLARA COUNTY RECORDER 9/29/1998 Recorded at the request of 8:25 AM City AND WHEN RECORDED MAIL TO: City of Gilroy 7351 Rosanna Street Gilroy, California 95020 Attn. : City Clerk APN: 841-15-122 SPACE ABOVE THIS LINE FOR RECORDER'S USE COVENANT REGARDING DEVELOPMENT FEES (COVENANT RUNNING WITH THE LAND) This Covenant Regarding Development Fees ("Covenant") is made and entered into as of August 3 , 1998 ("Effective Date") by and between the City of Gilroy, a municipal corporation ("City") and SteriGenics International, Incorporated, a Delaware corporation ("Owner") . RECITALS A. Owner is the fee owner of certain real property located at 5900 Obata Way, Gilroy, California, more particularly described on Exhibit "A" attached hereto ("Property"). Owner desires to construct a new building comprised of approximately sixty-four thousand five hundred (64,500) square feet upon the Property (the "Building"). In connection with the development of the Building, Development Impact Fees in the amount of Ninety-three Thousand Eight Hundred Eighty-five Dollars and Forty-nine Cents ($93,885.49) will be due and owing to City upon issuance of a building permit for construction of the Building. Pursuant to a certain Agreement between the parties, being entered into concurrently herewith ("Deferral Agreement"), the City will grant Owner a contingent credit against Development Impact Fees in the amount of Ninety-two Thousand Dollars ($92,000) (the "Deferred Fees"), pursuant to which all or a portion of the Deferred Fees, together with interest thereon at the City's highest investment rate for new monies computed from the date of issuance of the building permit for the Building until the amount owing is paid in full ("Interest"), may become payable to the City at a later date on the terms and conditions set forth in the Deferral Agreement. The parties desire to enter into and record this Covenant as notice to all subsequent owners of the Property that the Deferred Fees and Interest may be payable by the Property Owner to the City in accordance with the terms and conditions of the Deferral Agreement. \KKS\417662.01 82-072004706002 -1- NOW, THEREFORE, FOR VALUABLE CONSIDERATION, THE PARTIES AGREE AS FOLLOWS: 1. Owner hereby agrees, on behalf of itself and all subsequent owners of the Property, to pay, when due, all Deferred Fees and Interest, in accordance with the terms and conditions set forth in the Deferral Agreement. 2. The City and Owner hereby declare their express intent that the covenants set forth in this Agreement are covenants running with the land, and apply to and bind Owner and each of Owner's heirs, assigns, successors and successors-in-interest, and all subsequent owners of the Property, all of whom shall have joint and several liability for the payment of the sums due to City as described in this Covenant. Each and every contract, deed or other instrument hereafter executed conveying the Property or any portion thereof shall be held conclusively to have been executed, delivered and accepted subject to such covenants, regardless of whether such covenants are set forth in such contract, deed or other instrument. All covenants contained herein shall, without regard to technical classification or designation, be binding upon the Owner and its heirs, assigns, successors and successors-in-interest, and all subsequent owners of the Property, for the benefit of the City, and such covenants shall run in favor of City without regard to whether the City is an owner of any land or interest therein to which such covenants relate. 3. If any action or suit is brought by one party against the other to enforce or interpret this Covenant, the prevailing party in such action or suit shall be entitled to have and recover from the other party all costs and expenses incurred in such action or suit, including reasonable attorneys' fees. 4. If any provision of this Covenant is, or hereinafter is determined to be, for any reason void, unenforceable or invalid, the remainder of this Covenant shall be and remain in full force and effect. This Covenant shall be governed and construed in accordance with the laws of the State of California. The waiver or failure to enforce any provision of this Covenant shall not operate as a waiver of any future breach of any such provision or any other provision hereof Executed on the date set forth below. Dated: August 3 . .. . Dated: August S Its: :Dp~ . City Cler~ · ~ AP~~:J~b~~e~.~ City Attorney \KKS\417662.01 82-072004706002 -2- Dated: July 29, 1998 Dated: , 1998 August \KKS\417662.01 82-072004706002 STERIGENICS INTERNATIONAL, ORATW D e corporation ames F. Clouser resident and Chief Executive Officer STERIGENICS INTERNATIONAL, INCORPORATED, a Delaware corporation By: Its -3- EXHIBIT" A" (Legal Description) All that certain Real Property in the City of Gilroy, County of Santa Clara, State of California, described as follows: All of Parcel 2, as shown upon that certain Map entitled, "Subdivision of Parcels 4 and 5, of Book 544 of Maps, Page 6 and Parcel6A of Book 582 of Maps Page 22 of Souths ide Industrial Park in the City of Gilroy, County of Santa Clara", which Map was filed for record in the Office of the Recorder of the County of Santa Clara, State of California, on July 15, 1988 in Book 588 of Maps, Pages 34 and 35, and as amended by a Certificate of Correction recorded March 20, 1989 in Book in K883 Page 668 Official Records. ct - 4 - STATE OF California } ss. COUNTY OF A1amed~1 G. - \ :rt)Q Qri . C f-"t-'l(J)efore me, appeared Tho s Balutis I~ o personally known to me "()R- ~roved to me on the basis of satisfactory evidence to be the perso~ whose nameM isl.art!" subscribed to the within instrument and acknowledged to me that hcl~ executed the same in his/lle11.lftdt authorized capacity~, and that by his/heritaeit' signature(s) on the instrument the perso~ or the entity upon behalf of which the personfsr' acted, executed the Ji strument. TNESS my hand . . f". SI A CAPACITY CLAIMED BY SIGNER Though statute does not require the Notary to fill in the data below, doing so may prove invaluable to persons relying on the document. o INDIVIDUAL ID CORPORATE OFFICERS(S) Chief Financial Officer Title(s) o PARTNER(S) 0 LIMITED o GENERAL o ATTORNEY-IN-FACT o TRUSTEE(S) o GUARDIAN/CONSERVATOR o OTHER: ,.A...-.....-...~.-....................~...............A...'"^'-t 0'1""8 GINA C. JIMENEZ 7 CO MM. II 1174209 :.. ,,- : NOTARY PUBLIC-CALIFORNIA Gl ~ ALAMEDA COUNTY 0 I COMM. EXP. FEB. 21, 2002 ... ,--.......-----~-----------------.:::~ \KKS\417662.01 82-072004706002 -5- SteriGenics International, Inc. CA'LIFORNIA ALL-PURPOSE ACKNOWLEDGMENT No. 5907 State of California County of Santa Clara On August 6, 1998 DATE before me, Patricia K. Bentson, Notary Public NAME, TITLE OF OFFICER - E.G., "JANE DOE, NOTARY PUBLIC" personally appeared JAY BAKSA NAME(S) OF SIGNER(S) l~ ~ ~ ~ ~ ;A~~~ ~ ~i .. 8- I COMM. # lCM071 I I'. NcJtay NIle - CaIfomIa ... SANTA ClARA COUN1V J ~ ~~~.~~9~~ 1 ...~ GJ personally known to me - OR - D 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. WITN ESS my hand and official seal. ~~o~ 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 D INDIVIDUAL D CORPORATE OFFICER DESCRIPTION OF ATTACHED DOCUMENT COVENANT REGARDING DEVELOPMENT FEES TITLE OR TYPE OF DOCUMENT TITLE(S) D PARTNER(S) D LIMITED D GENERAL 6 (Including this notarial certif.) D ATTORNEY-IN-FACT D TRUSTEE(S) D GUARDIAN/CONSERVATOR ~ OTHER: r.T~V AnMTNT~~RA~nR NUMBER OF PAGES August 3, 1998 DATE OF DOCUMENT r.T~V OF GILROY JAMES F. CLOUSER, LINDA A. CALLON, PATRICIA BENTSON. SIGNER(S) OTHER THAN NAMED ABOVE SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) @1993 NATIONAL NOTARY ASSOCIATION. 8236 Remmel Ave., P.O. Box 7184' Canoga Park, CA 91309-7184 - 6 -