Loading...
Villa Santa Teresa Home Owner's Assoc. - Tract 7851When recorded return to: City of Gilroy City Hall 7351 Rosanna Street Gilroy, CA 95020 No Filing Fee Govt Code 6103 DOCUMENT: 17005238 Pages 9 Fees....* No Fees 111111111111111111111111 Ces.. Taxes... A6017005232# AMT I PA I D BRENDA DAVIS RDE # 008 SANTA CLARA COUNTY RECORDER 5/01/2003 Recorded at the request of 9:59 AM City SPACE ABOVE THIS LINE FOR RECORDERS USE ONLY Project: Santa Teresa Boulevard Project Improvement Address: N/A APN: N/A (Tract 7851 Lot B &G) RIGHT OF ENTRY AND TEMPORARY CONSTRUCTION EASEMENT Villa Santa Teresa Home Owner's Association, hereafter referred to as "Grantors," grant to the City of Gilroy, hereinafter referred to as "City" a Right of Entry and Temporary Construction Easement over, upon and across a portion of that real property in the City of Gilroy, State of California, described in Exhibit "A" ( "Property ") attached hereto and made a part hereof. City desires to acquire a Right of Entry and Temporary Construction Easement ( "Easement ") for the purpose of constructing the Santa Teresa Boulevard Improvement Project ( "Project "). The Easement is necessary to construct a concrete Sound Wall along the rear and /or side of those lots that abut Santa Teresa Boulevard. This Easement is granted under the express conditions listed below: 1. Grantors represent and warrant that Grantors are the owners of the Property and have the exclusive right and power to grant this Easement. 2. Grantors acknowledge that for the granting of said Easement, monetary compensation will be paid in the amount of $186.00, based on the rental rate of eight percent (8 %) annually for a period of three (3) months. 3. Upon receipt of this grant of Easement, duly executed and acknowledged, City shall arrange for its recordation. The City will pay any and all costs associated with this transaction. 4. This Easement is for a period of three (3) months within the time period of January 2002 and December 31, 2004. This Easement shall not be revoked and shall continue in full force and effect until such time the construction of the Project has been completed and accepted by the City at such time the Easement shall terminate; or no later than December 31, 2004. In the event that the City occupies the Property beyond the specified three (3) month time period, at the request of Grantors, the City shall make payment to Grantors for the additional time on the same basis of valuation. 5. Where necessary, improvements on the Property will be removed by the City subject to prior written notice given by the City. The City will pay Grantors the value of such improvements, as determined by the lowest of three (3) independent bids, said payments shall be in addition to the purchase price for the Easement as set forth above. Payment to Grantors for the value of said improvements shall 1J H1554960.1 01 -060304706002 be made within sixty (60) days after the City has determined the lowest bidder. In addition, Grantors shall be responsible for the reconstruction and final acceptance of said improvements. (a) If necessary, the City has the right to enter the Property to make any warranty repairs or to correct defects in the work during the 15` year warranty period following the completion of the Project. (b) All work performed by the City on the Property shall conform to applicable building, fire and sanitary laws, ordinances and regulations relating to such work and shall be done in a good workmanlike manner. (c) The Property shall not be used for the storage of vehicles or any hazardous substance. (d) The City shall provide temporary fencing, meshing and black tarp during the time period of construction. A minimal of a 6 foot high cyclone fence will be installed to protect the swimming pool area against intruders prior to any construction of the sound wall (e) Grantors assume all responsibility for prior drainage or drainage system problems that existed with the current retaining wall. (f) City shall provide Grantors thirty (30) days notice prior to the commencement of the three (3) month construction period. 6. City agrees to indemnify and hold harmless Grantors from and against any and all claims, damages, liabilities, costs or any expenses whatsoever, arising from or caused, directly or indirectly by the Easement or the entry onto the Property by City or its agents, employees, invitees, contractors and subcontractors. 7. If any action is instituted to enforce the terms of this Agreement, the prevailing party shall be entitled to recover its costs and attorney's fees from the other party. 8. This Agreement contains the entire agreement between the parties regarding matters conveyed herein and shall inure to the benefit of and be binding upon the successors and assigns of both parties. Executed on this day of /tIAla(14 5- , 2003. GRANTORS: Villa Santa Teresa Home Owner's �l Name ?0F61 Dir�T Vpll(�4 Name IJH1554960.1 01- 060304706002 Administrator Pellin, City Clerk . RBF Consulting 1981 N. Broadway, Suite 235 Walnut Creek, California 94596 EXHIBIT "A" December 21, 2000 JN 35- 100063 -44 LEGAL DESCRIPTION Page 1 of 1 SANTA TERESA BOULEVARD TEMPORARY CONSTRUCTION EASEMENT WITHIN PARCEL "B" OF TRACT NO. 7851 The easterly 8.00 feet of Parcel "B" of Tract No. 7851, in the City of Gilroy, County of Santa Clara, State of California, as shown on a map thereof filed in Book 567 of Maps at Pages 21 and 22 in the Office of the County Recorder of'said Santa Clara County. SUBJECT TO all Covenants, Rights, Rights -of -Way and Easements of Record. EXHIBIT attached and by this reference made a part hereof. �DLANDS (/q Patrick J. Tami, L.S. 5816 License Expires: 6/30/04 No. 5816 Exp. 04 :� 140.wpd �Q 4 OF C NVNE I I I I I I I I I I I I I I I I I I I I L-32 I I T,11 CT I ivo, I 7j i I G F— � 8 r I 557 JVi 21-22 I I � � 55 7 I I � I I I � I EXHIBIT "B" SKETCH TO ACCOMPANY A LEGAL DESCRIPTION FOR SANTA TERESA BOULEVARD TEMPORARY CONSTRUCTION EASEMENT WITHIN PARCEL "B" OF TRACT NO. 7851 CONTAINING: 368 SO. FT. 55 11 0 w SCALE I" = 40 w W. Q W O w SHEET 1 OF 1 SHEET PLANNING ■ OER113N ■ CONSTRUCTION 14725 ALTON PARKWAY IT'N CALFOFKA 92018 -2027 CONSULTING 949.472.3505 • FAX 949.472&373 • wwwABF.com DEaWR 21, 2000 J.N. 35- 100063 H PDATA 35100063 DWG WPIAG EXHIBITS 06 EX140.DWG RBF Consulting 1981 N. Broadway, Suite 235 Walnut Creek, California 94596 EXHIBIT "A" December 21, 2000 JN 35- 100063 -99 LEGAL DESCRIPTION Page 1 of 1 SANTA TERESA BOULEVARD TEMPORARY CONSTRUCTION EASEMENT WITHIN PARCEL "G" OF TRACT NO. 7851 That certain parcel of land situated in the City of Gilroy, County of Santa Clara, State of California, being that portion of Parcel "G" of Tract No. 7851 as shown on a map thereof filed in Book 567 of Maps at Pages 21 and 22 in the Office of the County Recorder of said Santa Clara County, described as follows: BEGINNING at the most southeasterly corner of said Parcel "G" as shown on said map; Thence northerly along the easterly boundary line of said Parcel "G" North 04'38'41" West 6.29 feet; Thence leaving said line South 05028,25" West 6.39 feet to the southerly boundary line of said Parcel "G "; Thence easterly along said southerly boundary line North 85'21'19" East 1.12 feet to the POINT OF BEGINNING; SUBJECT TO all Covenants, Rights, Rights -of -Way and Easements of Record. EXHIBIT attached and by this reference made a part LAND S(/R`\ No. 5316 Exp, Gxld� � �lgTf OF CA��F� hereof. Patrick J. Tami, L.S. 5816 License Expires: 6/30/04 141.wpd I I"F. PARCEL G 0. B. 55 N85 2119 I 32 I W DETAIL nlrs I �o I I rRA T � No 73 1 � G( _ TEMPORARY \ / \ CONSTRUCTION I r r� EASEMENT — SEE DETAIL J 23 r I I �� `557 l/I 21-22 I Cya - i - J I -� 7 I I I — I 25 I SCALE: 1 ' = 40' EXHIBIT "B n SKETCH TO ACCOMPANY A LEGAL DESCRIPTION FOR TANTA TERESA BOULEVARD TEMPORARY CONSTRUCTION EASEMENT WITHIN PARCEL "G" OF TRACT NO. 7851 CONTAINING: 4 SO. FT. W w w W tt �PDATA135100063IDWG�MAPPIAvG�EXH IBITS1063EX141.DWG SHEET 1 OF 1 SHEET PLANNING ■ DESIGN ■ CONSTRUCTION fWF 14725 ALTON PARKWAY FMNE, CALIFORNIA 92616 -2027 CONSULTING 949.4723505 • FAX 949.472M73 • wwwFBF.com DECEA & 11, 2000 J. N. 35- 100063 tt �PDATA135100063IDWG�MAPPIAvG�EXH IBITS1063EX141.DWG STATE OF CALIFORNIA ss. COUNTY OF r'2r On 31:rl b3 before me, Gr-,>e4, Q, personally appeared Jos e C C ❑ personally known to me -OR- Z GEORGE R. NOVACEK JR. Comm. # 1215831 (n OF NOTARY PUBLIC - CALIFORNIA /\ Contra Costa County �,.n My Comrn, Expires April 23, 2003 1JH1554960.1 01- 060304706002 proved to me on the basis of satisfactory evidence to be the personts) whose name( -s) is /ase subscribed to the within instrument and acknowledged to me that he /sshQ4.4ey executed the same in his /leer -weir authorized capacity(ies), and that by his/ @F44ei4;. 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. �"� _Z 2a� /_ S ATURE OF NOTA 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. ❑ INDIVIDUAL 0, CORPORATE OFFICERS(S) U 1 Title(s) PARTNER(S) ❑ LIMITED ❑ GENERAL ATTORNEY -IN -FACT TRUSTEE(S) GUARDIAN /CONSERVATOR OTHER: SIGNER IS REPRESENTING: Name of Person(s) or Entity(ies) STATE OF CALIFORNIA ) )ss. COUNTY OF SANTA CLARA ) TITLE OF DOCUMENT: Right of Entry and Temporary Construction Easement Villa Santa Teresa Home Owner's Association APN: N/A Address: N/A (Tract 7851 Lot B & G) On March 21, 2003, before me, Rhonda Pellin, Notary Public, personally appeared Jay Baksa personally known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. 4jo,-ig.-nature of Notary Public per GC Sec. 40814; CC Sec. 1181 RNONDA PELLIN — Commission # 13o5815 Notary Public - CaFfonda 0 S8Santa Clare County My Comm E*ffm Jun 19, 2M5 (Notary Seal) CERTIFICATE OF ACCEPTANCE (Government Code Section 27281) Certificate of Acceptance of Conveyance to the City of Gilroy by Villa Santa Teresa Home Owner's Association This is to certify that the interest in real property conveyed by the Right of Entry and Temporary Construction Easement dated March 5, 2003 from Villa Santa Teresa Home Owner's Association, 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 21, 2003. I : \CTYCLERK \FORMS\ACCEPTANCE.DOC