Loading...
Denice, Albert B., Trustee of the 1995 Albert B. Denice Revocable Trust et al . liiiillllilii "0016172054" Tit \ es : 1 / Pages: 1 0 City of Gilroy Department of Public Works 7351 Rosanna Street Gilroy CA 95021 F .* No Fees ees. . . Taxes. . . Cop i es . . AMT PAID . When recorded return to: BRENDA DAVIS SANTA CLARA COUNTY RECORDER Recorded at the request of Ci ty RDE # 01\ 3/22/2002 10:53 AM Record without Fee Govt. Code. Sec. 6103 SPACE ABOVE THIS LINE FOR RECORDER'S USE Document No.: 27301-1 Project: Hwy. 152 Improvements APN: 841-10-049 GRANT DEED Albert B. Denice, Trustee of the 1995 Albert B. Denice Revocable Trust umrr October 5, 1995, as to an undivided interest of 876,667.00/2,730,000.00; Ben Denice and Eleanor Denice, Trustees of the 1995 Ben and Eleanor Denice Revocable Trust umrr December 18, 1995, as to an undivided interest of 876,666.00/2,730,000.00; Mitchell W. Wright and Linda Ann Wright, Trustees of the Wright Family Trust umrr September 9, 1994, as to an undivided interest of 100,000.00/2,730,000.00. Mary Kay Filice, Sole Trustee of the Survivor's Trust under the 1985 Filice Revocable Trust umrr/ December 17,1985, as amended October 25, 1995, July 6, 1998 and July 28, 1998, as to an undivided 438,333.50/2,730,000.00 interest; Mary Kay Filice and John McTigue, Co-Trustees of the Marital Deduction Trust under the 1985 Filice Revocable Trust umrr December 17,1985, as amended October 25, 1995, July 6, 1998, and July 28, 1998, as to an undivided 438,333.50/2,730,000.00 interest, doC es) hereby grant to the City of Gilroy, a public body of the State of California, described as: See Exhibit "A" and "Exhibit B" attached hereto and made a part hereof, which description is by this reference incorporated herein. GRANTORS: ~ BY . .~- Albert . Denice, Trustee Date: ;2 r25-0-~ Pg. 1 B;: ~ · Ben Denice, ate: ;L -. f2.r-o!J- ?t~A4J'~ ~ir -< Date: -2 -~5 -O.J- Eleanor Denice, Trustee Date: 2. -"2-!;- -6 L ate: Oc::L -dS- tJ;2-/ mda Ann Wright, T ee BY~~~ ary ay lice, Sole Tfustee /~ ~ L~/~ _~ By: ><' - te: M y lice, Co-Tru~tee Date: NDED FOR APPROVAL: APPROVED AS TO FORM: ~~ Linda Call on, City Attorney realest.acq_fonn.grant deed Pg.2 d B..j'lu ~ , ( c.?/c2~/D;?- , I 1-- I J -0 -z..., ST ATE OF CALIFORNIA ALL PURPOSE 'ACKNOWLEDGMENT I County of ~al1ta Ctdra ~~ . n _ ~V\ '/Yl ' ttu4 V- On t2. - d- S 1,~002 bef~eJ~~ the undersigned Notary Public, personally appeared rn(+(I h-e___/IIJJ . UJ r[~ ' personally known to me (~ . . . to be the person~ whose name~/are subscribed to the within instrument and acknowled ed to me tha@she/ they executed the same in@/her/their authorized capacity~, and that by~her/their signature(~ on the instrument the person(~ or the entity upon behalf of which the personOO acted, executed the instrument. ~.~L~~ - - - - .-. -..-. ......1 ... SUSAN M. PAURA . Commission tJ: 1221991. z ~ Not~Pu~~-~fanb ~ J San BenIto County 1 . -.... - ~~~-~~~ STATE OF CALIFORNIA ALL PURPOSE ACKNOWLEDGMENT "'-:J ~ / A-"' County of Stu,ta Cll\ra ~ ~ . Il ~ /n. IcIuA.~ On ;;1- ~~OO2 SJ:;re me) the undersigned Nntary Public, personally appeared '. 1'"\ I/.. 0/f _ ' personally known to me ~ -Pf6 v cd te me OR th8 bagig of satisfact9f)' @'.liaefle~o be the person~ whose name~ full/are subscribed to the within instrument and acknowledged to me that h~/ they executed the same in his~their authorized capacity~), and that by his/~eir signature~ on the instrument the personM or the entity upon behalf of which the person~ acted, executed the instrument. ~.~,...,...,~~".., @ SUSAN M. PAURA .~ ... Commissiontf: 1221991 . z i' .N9fQy PubrIC - Carlfania ~ j .' . .... Son Benito County l .. - ~ -- ~~~-~~~.. STATE OF CALIFORNIA ACKNOWLEDGMENT , County of Slama Cll\ra (jin ~ otary Public n and for said State ALL PURPOSE StMnYh.~ merAthe undersigned Notary Public, personally , personally known to me ~ be the person(~hose nam~)OJ;/are subscribed to the within instrument and acknowledg d to me th~/she/ they executed the same in@1er/their authorized capacity(~, and that by<fiR)her/their signature(~ on the instrument the person~ or the entity upon behalf of which the personb(1 acted, executed the instrument. ;5-~ a -- ~. ;U~~;~~~.~ f l Commission i 1221991 ~ Notary Public - Cafifomta ~ ~f 1'1',:~;:~r:r~~~;;;:;~1 Pg. 3 otary Publi or said State ALL PURPOSE ST ATE OF CALIFORNIA ACKNOWLEDGMENT . County of ..em/tIft C6sta .:Jil41 ~ . /\ c::-- :5ustll1 /no -J.-IeUI- rl'L. On :J. - 6l '-/ t( ,2()()~e . m~ the undersigned Notary Public, personally appeared ~ ~ ~~ ' personally known to me (oer- J"foyccl to ag' i . lI~to be the person(X) whose name(.t1@/are subscribed to the within instrument and acknowledged to me that he/@! they executed the same in hi~heir authorized capacity(i8(), and that by his~their signature(~) on the instrument the personOO, or the entity upon behalf of which the personll() acted, executed the instrument. ~.. - - - - ;~~;AU~" - ~ Commission # 1221991 ~:.~ Notary Pu~~ - Califanla f z[' . . San Benito County ~ MtComm 8q:i"es WoI28,2lX3 ty~gJll"'l'~1:,~,../-,!~"..~Z'- ~ ""';J';V" __ ___ Pg.4 ST ATE OF CALIFORNIA "'ACKNOWLEDGMENT 11_ . f.. County of Santa C-+ara 5:vn ~ ALL PURPOSE ~ ~ ~-'\lin 7n~~~ m~~t~dersigned Notary Public, personally , personally known to me (er to be the personOO-. whose name~)6J;/are subscribed to the within instrument and acknowledg d to me that he/61 they executed the same in his/~heir authorized capacity(~, and that by his/@their signature(~ on the instrument the person~ or the entity upon behalf of which the person~) acted, executed the instrument. J------------J SUSAN M. PAURA Commission # 1221991 z ~ N~~pu~c-Ca~anQ ~ J San Benito County l - - -~~~~-~~~ STATE OF CALIFORNIA ALL PURPOSE ACKNOWLEDGMENT County of Santa Clara On dfl- t I ,2002 befor? ' )he undersigned Notary Public, personally appeared ~ W. , personally known to me (or proved to me on the basIs of satIsfactory eVId e) to be the person(s) whose name(s) Is/are subscribed to the within instrument and acknowledged 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. ~'. LrrC\' ~.'- ~~.\ l~'.....,,<.,' .""......'-'.-, ,. ,,;-' 1".: .,-';~ c:: l~'dhut~ ~ ,'" ,,:.....~:S ::, WITNESS my hand and official seal ATTENTION NOTARY: Although the information requested below is OPTIONAL, it could prevent fradulent attachment of this certificate to unauthorized document. THIS CERTIFICATE MUST BE A TT ACHED TO THE DOCUMENT DESCRIBED AT RIGHT: Title or type of Document Number of Pages_ Date of Document ____ Signers other than Named Above ____ Pg. 5 27301-1 EXHIBIT A 1006-8 1/21/02 DESCRIPTION LANDS OF DENICE, ET AL TO BE CONVEYED TO THE CITY OF GILROY PARCEL 27301-1 All that certain real property situate in the City of Gilroy, County of Santa Clara, State of California being a portion of Lot 6 as shown on that certain map entitled "Map of the Subdivision of the Elizabeth H. Martin Tract", which map was filed for record in Book F of Maps at page 31, Santa Clara County Records described as follows: BEGINNING at the point of intersection of the northerly line of that certain 2.565 acre parcel of land described in the deed from Trevis Berry and Catherine Berry, his wife to the State of California recorded May 9, 1968 in Book 8116 of Official Records at page 460 Santa Clara County Records with the southerly line of Parcel 7 as described in the Relinquishment of Highway Right of Way recorded June 3, 1974 in Book 0926 Of Official Records at page 683 Santa Clara County Records; thence from said POINT OF BEGINNING along said northerly line S75034'08"W 85.390 meters; thence leaving said northerly line, from a tangent bearing of N62053' 11"E along a curve to the right with a radius of 386.300 meters, through a central angle of 9027'58" for an arc length of 63.823 meters to a point in said southerly line; thence along said southerly line S82049'03"E 23.936 meters to the POINT OF BEGINNING. Containing 432.4 square meters of land, more or less. This conveyance is made for the purpose of a freeway and grantor hereby releases and relinquishes to the grantee any and all abutter's rights including access rights, appurtenant to grantor's remaining property, in and to said freeway. Bearings and distances used in the above descriptions are on the California Coordinate System of 1983, Zone 3, Epoch 1991.35. Multiply distances shown by 1.0000101 to obtain ground level distances. Multiply by 3937/1200 to convert to U.S. Survey Feet. ThilfescriP~ion was prerrled)Y me or under my direct supervision At.IMMM.d. Af.J,... 11~(hL licensed land surveyor ~ Prepared by the firm of Dillon Surveys Hollister, California H:\HOME\DILLlRoute I 52\Descriptions&Platsl2730 112730 I-I.doc Last printed 1/22/2002 2: 17 PM Coorcl1natn, bearlnga and d1.t_ ohawn are an the Callfqmla Coordinate .)'atem af 1983, Z..... J. [pach'1991.35. Multiply d1etan.... .,awn by 1.00001 01 ta obtain ground lewl d..tan..... T a canvwt metrtc dletan.... ta U. S. Su.-., f..t multlpl b 3937 200. EXHIBIT B FE 386 M J4 MARTlN :mACi F;M: 3J ,,/ 841-10-043 DENICE. ET AL / <' I' ,/~ I . ~__.,.__r""' .~.~ ^ t '3 ";:;.;/'---"'^". COUNTY ^()f:oSAN"tA--- ....ClARA 8232 O.R. 470 ",.,~' ~>~.<{' '~'::}~Z>-l'L___.~_~.~..._.~.~^_., -c:~" ~~~~~ ,~.~.~ ~ .,. '>" ~, -...... ;;. M :":::,:::;;,,,,".~~,:::::...:::y .----"\~,~" . ~t-"~-". ~---~1-70~1 P AACEL J 300 PM 53 PLAT TO ACCOMPANY DESCRIPTION LANDS OF DENICE. ET AL TO BE CONVEYED TO "THE CITY OF GILROY PARCEL NO. 27301 GILROY CAUFORNIA '\ \ 0 20 III!II 40 10 I . I I . I I . I . I 0 40 10 1m I2lI 110 llJIO SCALE DILLON SURVEYS JOB NO: 100e-8 Ho\104E\llILL \Rl1JTE I52\DE$CRIPTIDlSU'l..ATS'<27301\27301.DVG 01/23/2002 Ul2Oo21 i\M PST STATE OF ILLINOIS ACKNOWLEDGMENT County of Cook ALL PURPOSE On c1~. / ( ,2002 before me t e undersigned Notary Public, personally appeared~. fA.) I ~ - personally known to me (or proved to e on the basIS ofsattsfactory eVlde e) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/they signature( s )on the instrument the person( s), or the entity upon behalf of which the person( s) acted, executed the instrument. WITNESS my hand and official seal ,h\"..'''''',i\;';.;:\....''~ ' ~. (\[,:t--:tll"""".j , "--, ..... ,.-"" " " " "..: \-\iC~\'r'~:'\\" ~"\}i , ,.. I ",'.'> , IIrIl t\11 \;1."-";,'" ,1_.,.. H ,,/ C;{" ~",,_~~'~0~~,;" ~ ..",--"".-....' '", ~ ,~~ '" ,,"~:,,-\ 0..--. CERTIFICATE OF ACCEPTANCE (Government Code Section 27281) Certificate of Acceptance of Conveyance to the City of Gilroy by Albert B. Denice, Trustee of the 1995 Albert B. Denice Revocable Trust D/DIT October 5, 1995, as to an undivided interest of 876,667.00/2,730,000.00; Ben Denice and Eleanor Denice, Trustees of the 1995 Ben and Eleanor Denice Revocable Trust D/D/T December 18, 1995, as to an undivided interest of 876,666.00/2,730,000.00; Mitchell W. Wright and Linda Ann Wright, Trustees ofthe Wright Family Trust D/D/T September 9, 1994, as to an undivided interest of 100,000.00/2)30,000.00; Mary Kay Filice, Sole Trustee of the Survivor's Trust under the 1985 Filice Revocable Trust D/D/T December 17, 1985, as amended October 25, 1995, July 6, 1998 and July 28, 1998, as to an undivided 438,333.50/2,730,000.00 interest; Mary Kay Filice and John McTigue, Co-Trustees of the Marital Deduction Trust under the 1985 Filice Revocable Trust D/D/T December 17, 1985, as amended October 25, 1995, July 6, 1998, and July 28, 1998, as to an undivided 438,333.50/2,730,000.00 interest This is to certifY that the interest in real property conveyed by the grant deed dated February 25,2002 from Albert B. Denice, Trustee of the 1995 Albert B. Denice Revocable Trust D/D/T October 5, 1995, as to an undivided interest of 876,667.00/2,730,000.00; Ben Denice and Eleanor Denice, Trustees of the 1995 Ben and Eleanor Denice Revocable Trust D/D/T December 18, 1995, as to an undivided interest of 876,666.00/2,730,000.00; Mitchell W. Wright and Linda Ann Wright, Trustees ofthe Wright Family Trust D/D/T September 9, 1994, as to an undivided interest of 100,000.00/2,730,000.00; Mary Kay Filice, Sole Trustee ofthe Survivor's Trust under the 1985 Filice Revocable Trust D/D/T December 17, 1985, as amended October 25, 1995, July 6, 1998 and July 28, 1998, as to an undivided 438,333.50/2,730,000.00 interest; Mary Kay Filice and John McTigue, Co-Trustees of the Marital Deduction Trust under the 1985 Filice Revocable Trust D/D/T December 17, 1985, as amended October 25, 1995, July 6, 1998, and July 28, 1998, as to an undivided 438,333.50/2)30,000.00 interest, to the City of Gilroy, a municipal corporation of the State of California, is hereby accepted by the undersigned officer or agent on behalf of the City of Gilroy pursuant to authority conferred by Resolution No. 99-90 of the City of Gilroy adopted December 20, 1999, a certified copy of which resolution is on record in the office of the County Recorder of the County of Santa Clara, State of California, document #15167735, dated March 1, 2000 and the grantee consents to recordation thereof by its duly authorized officer. In witness whereof, I have hereunto set my hand on March 19,2002. I:\CTYCLERK\FORMS\ACCEPT ANCE.DOC