Loading...
Happ, William D., et al T, GY 322078jjl 786-21-70 3724590 BOOK 8751 PAGE 388 RECORDING REQUESTED BY Name City of Gilroy 10 South Rosanna Street Gilroy, California 95020 "I RECORDED AT THE REQUEST OF Title Insurance and Trust Company NOV 261969f.;~ GEORGE E. FOWLES, Rec'rder M SANTA CLARA COUNTY, OFFICIAL RECORDS CD o Co :;:II' 00 -J c.n ~ AND WHEN R~:CORDEO MAIL TO I Street Addre.. ~ t7, ,...., W en 00 City & State L ~ I-f SPACE ABOVE THIS LINE FOR RECORDER'S USE MAIL TAX STATEMENTS TO I I Name Street Address same as above City & State L .-J ,\ nUE Grant Deed D.T.T. $ "-I "-~~r '~,- .~. -- -f'} r --j-''''- TO 405 CA (9.68) " , THIS FORM FURNISHED BY TITLE INSURANCE AND TRUST COMPANY FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, WI LLIAM D. HAPP, who acquired title as a single man, JAMES S. RUBINO AND EBE I. RUBINO, his wife,EDWARD J. LAZZARINI AND THEODORA J. LAZZARINI, his wife,and RICHARD H. CLINE, who acquired title as RICHARD M. CLINE hl"reby GRANT(S) to CITY OF GILROY, A MUNICIPAL CORPORATION the following described real property in the County of Santa Clara City of Gilroy , State of California: FOR DESCRIPTION, SEE "EXHIBIT A" ATTACHED HERETO AND MADE A PART HEREOF BY REFERENCE. Dated May 22,1969 ~~ X "-'... .. '\ , " l' am . a '- x~~~<, ~ Eb71 !. Rubiti.9 /I X ~....? <!.r' ~ , s S R bi STATE OF CALIFORNIA COUNTY OF Santa Clara executed the same. Signature Name (Typed or Printed) (This area for official notarial seal) Title Order No. Escrow or Loan No. MAil TAX STATEMENTS AS DIRECTED ABOVE I TO 444 C (Attorney in Fact) STATE OF CALIFORNIA COUNTYOF S;mt~ C.l ::Ira } 55. BDOK 8751 PABE 3t~9 iOn November 25, 1969 before me, the undersigned, a Notary Public in and for said State, personally appeared EDWARD J. LAZZARINI III known to me to be the person_ whose name i S subscribed to the within instrument, as the ffi Attorney_in fact of THEODORA J. LAZZARINI ~ and acknowledged to me that he subscribed the name ~ of THEODORA J. LAZ ZARINt~ereto as principal= ~ and his own name_ as Attorney_ in fact. J I @ JOAN J. LLOYD NOTARY PUBLIC I SANTA CLARA COUNTY. CALiF, Mv Commission Expires Oct. 10, 1972 (This area for official notarial seal) STATE OF CALIFORNIA COUNTY OF Santa Clara } 55. @ QOOH8751 p,~GE 390 TO 447 C dndivid~al) t On September 25 " 1969 . . before' me, .the und5rjYned, a Notary Public in and for said Ii s,,<e, ,,,w,,lly "pp,""d tI! fIlL I JW.,. I':>, j.f A I . III .J Q. 0( I- m , known to me to be the person _ whose name to the within instrument and acknowledged that executed the same. is subscribed he ...UII n l! I nunll SIBil 1111211..11 II at I i!f~~~n 2111111... ~.J!':'~" LOUISE A. GR!:ENLEE g = .~, NOTA~Y PUBLIC - CALIFORNIA ~ :: PRINCIP/\L OF;'.-lCe, ';Iol ~ e SANTA CLARA. COUNTY ~ 1iIIIItn.i1lnIlUill!ntll~UnUIU~~Io"U~'II"nmlnlm My Commission Expires March 21, 1971 J ,I . I WITNESS and official Signatur' Name (Typed or Printed) (This area for official notarial seal) TO 447 C (Individual) @ STATE OF CALI7~ COUNTY OF ~ On } 55. i ~ ~ to be the person ~ whose name d I- m to the within instrument and acknowledged that' ~ executed the same. ~. I bef7e, ~~ned, ~ublic ~. an for ::it " , known to me WITNESS ill~d Offi"~ Signature ~ f y t / I ~ , , .:j)e .-; G ~?() tP e L L ame (Typed or Printed) "'~ ' (Th1S area for official notarial seal) .-,- , ."--_..-~._- (Individual) ~_.;1~~, @ TO 447 C STATE OF CALIFORNIA COUNTY OF San ta r.l a ra } 55. State, personally appeared N ovemb e r 25, 1969 before me, the undersigned, a Notary Public in and for said EDWARll J. LAZZARINI i f '" bdh, p"w, __. who", "ille is ~ to the within instrume and acknowledged that t executed the same.. I I On , known to me subscribed WITNESS JOAN J. LLOY D NOTARY PUBLIC SANTA CLARA COUNTY. CALI~' My CommlssiooExpires Oct. 10, 1972 I i~ Ir I. (This area for official notarial seal) TO 447 C (Individual) @ ., MJll2iLt'4NU COUNTY OF HCNT GfI'?rlE/J..., V?PTcH8&e t 55. State, personally appeared 11 lOr. C} - ZJc, L before me, the undersigned, a Notary Public In and for said ?/CI-I,4RD JI L'I->AJ6 t 1 I "be ,he '''''' _ who", ""ille I- m to the within instrument and acknowledged that l executed the same. 'f ;\ I On , known to me subscribed WITNESS my hand and official seal. ~ ( i" f:ignature' . . tLa J rrl I/LLt'dd 7}J1R..ic./i.; N Ltlc.4s Name (Typed or Printed) ~ (This area for official notarial "l.I'H11) Application No. GY-322078 -- BOOK8751 PAGE391 EXHIBIT A All that certain real property situate in the City of Gilroy, County of Santa Clara, State of California, described as follows: BEGINNING at the Southwesterly corner of that certain 18.639 acre tract of land described in the Deed from Edward J. Lazzarini, et ux, to Richard M. Cline, et aI, dated July 17, 1964, recorded July 21, 1964 in Book 6589 Official Records, page 669, Santa Clara County Records, in the center line of Wren Avenue, formerly Avenue II; thence from said point of beginning North SRo 36' SO" Fast alone the Southerly line of said 18.639 acre tract for a distance of 734.91 feet TO THE TRUE POINT OF BEGINNING of the tract of land to be described; thence from said true point of , he ginning North RSo 36' 50" East continuing along said Southerly line of the 18.639 acre tract for a distance of 345.05 feet to the Southeasterly corner thereof; thence North 00 40" West along the Easterly line of said 18.630 acre tract for a distance of 30.00 feet; thence South RSo 3()' 50" West and parallel with the said Southerly line of the 18.639 acre tract for a distance of"345.05 feet; thence South 00 40' East nnd parallel with the said Easterly line of the lS.639 acre tract for a distance of 30.0ll feet to the true point of beginning, and being a portion of Las Animas Ranch Lot 25 as shown on Map No. 7 accompanying the final Report of the Referees of the Las Animas Rancho Partition Suit No. 5536 had in the Superior Court of California, in and for the County of Santa Clara. ~;'}~h 69 BOOK 8751 PP,GE 392 CERTIFICATE OF ACCEPTANCE OF CONVEYANCE TO THE CITY OF GilROY BY RICHARD M. CLINE. WILLIAM D. HAPP. JAMES S. RUBINO. EBE I. RUBINO, EDWARD J. LAZZARINI, AND THEODORA J. LAZZARINI I, the City Administrator of the City of Gilroy, do hereby certify that pursuant to the authority given by Resolution No. 944, adopted by the Council of the City of Gilroy on the 6th day of July, 1965, at a regular meeting of said Council, 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, in Book 7027, page 228, I, as said City Administrator, do hereby accept on behalf of the said City the conveyance to the City of Gilroy by Richard II. Cl ine,Wi I) iam D.Happ, James S. & Ebe I. Rubino, Edward J. & Theodora J. Lazzarini of the premises described in the attached conveyance dated the 22nd day of 1969 d , an I,lay that the said City of Gilroy consents to the recordation of said con- veyance. IN WITNESS WHEREOF, I have hereunto set my hand this 8th day of A uqus t , 19.&2. P" ,/J ;'7-;'-' ,~!-;~ Fred O. Wood City Administrator of the City of Gilroy. rD(Cl:vd;- " " ~"" '" Ptn Arh-30S Quad 57 TO 1012-1 AS C . California Land Title Association Standard Caverage Pollcy-1963 SCHEDULE A Premium $ 45.00 Amount $ 1.600.00 Effective Date November 26. 1969 at 8tOO a.m. Policy No. R-322078 GY INSURED CITY OF GILROt 1. Title to the estate or interest covered by this policy at the date hereof is vested in: CIT't OF GILROY. A J.tUNICIPAII CORPORATION 2. The estate or interest in the land described or referred to m Schedule C covered by this policy is a fee. SCHEDULE B This policy does not insure against loss or damage by reason of the following: PART I 1. Taxes or assessments which are not shown as existing liens by the records of any taxing authority that levies taxes 01 assessments on real property or by the public records. 2. Any facts, rights, interests, or claims which are not shown by the public records but which could he ascertained by an inspection of said land cr by making inquiry of persons in possession thereof. 3. Easements, claims of easement or encumbrances which are not shown by the public records. 4. Discrepancies, conflicts in boundary lines, shortage in area, encroachments, or any other facts which a correct survey would disclose, and which are not shown by the public records. 5. Unp8tented mining claims; reservations or exceptions in paten1ls or in Acts authorizing the issuance thereof; water rights, claims or title to water. ~- " .-' ,- -- Ap,ttc,tion" No. "1-322078 GY ro 1012.18 Cont. ( California land Title "..oelatlan Standard Coverag. Polley.1963 - UNENCUMBERED e S C H ED U L E B - (Continued) PART II C. ,... .~~-. s,,>,'."" Applic;atinNO. a-3;2071. GY TO 1012.1-1056-1 COCC American land Title Associati~ loan poricy Additional Coverage-1962 or California land Title Association Standard Coverage Policy-1963 SCHEDULE C The land referred to in this policy is described as follows: DB IBSCUmOlo' ,. LAJID unUBD TO IN THIS POLICY IS SIT FORm II IIllIIIT A. lfRICH IS ATtAC:IfD HIIUTO .AD IWII A PAld'IJIItIOP. aa --I , ..~ ~ '. Application No. GY-322078 EXHIBIT A All that certain real property situate in the City of Gilroy, County of Santa Clara, State of California, described as follows: BEGINNING at the Southwesterly corner of that certain 18.639 acre tract of land described in the Deed frou Edward J. Lazzarini, et ux, to Richard M. Cline, et aI, dated July 17, 1964, recorded July 21, 1964 in Book 6589 Official Records, page 669, Santa Clara County Records, in the center line of Wren Avenue, formerly Avenue II; thence from said point of beginning North 8So 36' SO" East along the Southerly line of said 18.639 acre tract for a distance of 734.91 feet TO THE TRUE POINT OF BEGINNING of the tract of land to be described; thence from said true point of beginning North 8So 36' SO" East continuing along said Southerly line of the 18.639 acre tract for a distance of 345.05 feet to the Southeasterly corner thereof; thence North 00 40" West along the Easterly line of said 18.639 acre tract for a distance of 30.00 feet; thence South 8So 36' SOl' West and parallel with the said Southerly line of the 18.639 acre tract for a distance of 345.05 feet; thence South 00 40' East and parallel with the said Easterly line of the 18.639 acre tract for a distance of 30,00 feet to the true point of beginning, and being a portion of Las Animas Ranch Lot 25 as shown on Map No. 7 accompanying the final Report of the Referees of the Las Animas Rancho Partition Suit No. 5536 had in the Sup~rior Court of California, in and for the County of Santa Clara. 4L716/69 TF pn ~............,,'-'-'\'\'\\\, .~ AND rJ?d'\\t .-. $.....11>111. ".$''>. I, .-. .* ~t.. \5 PRO~.. r I, , ~O ~ ~(';.. ~ '1 ~ ...... " ~ III. ~ ~ ~ ~- .. "0 ~ ~ \\b0,: )> ~ ~ : z ~ ~ ;::..... ~ ~I.~ *~ I't ( . ,5' flIt .: TII . . ,~ CLTA 107,8.T (4.10-69) (5.69) ALTA OR STANDARD COVERAGE INDORSEMENT ATTACHED TO POLICY NO. B- 3220 78 GY ISSUED BY Title Insurance and Trust Company The following exclusion from coverage under this policy is added to Paragraph 3 of the Conditions and Stipulations: "Consumer credit protection, truth in lending or similar law." The total liability of the Company under said policy and any indorsements therein shall not exceed, in the aggregate, the face amount of said policy and costs which the Company is obligated under the conditions and stipulations thereof to pay. This indorsement is made a part of said policy and is subject to the schedules, conditions and stipulations therein, except as modified by the provisions hereof. Title Insurance and Trust Company By COpy SECRETARY I-~-'D i\ .~.., :'i i-, U . il ---_1--.-1 .::s~ c-4 L- ,~:.. ' / //= ,/C)C.:') I t:?/~ 32207b' \ ijJ "0 I/)' ')t l// '" I