Loading...
Deferred Improvement Agreement - Allen G. Dinsmore Trust and Holler Familly Living Trustt F` RECORDING REQUESTED BY City of Gilroy DOCUMENT: 22891322 Pages: 10 IIIIIIIIIIIII AMT PAID 52.00 REGINA ALCOMENDRAS RDE q 008 WHEN RECORDED, MAIL TO: SANTA CLARA COUNTY RECORDER 3/23/2015 Shawn. Freels Recorded at the request of 8:30 AM City of Gilroy Owner 7351 Rosanna Street Gilroy, CA 95020 (SPACE ABOVE THIS LINE FOR RECORDER'S USE) Deferred Improvement Agreement No. 2014 -01 8595 Murray Avenue, Gilroy, CA APN: 835 -01 -055 By and between The City of Gilroy, California and Allen G. Dinsmore, as Trustee or Successor Trustee of the Allen G. Dinsmore Trust, and :. . Billy Joe Holler and Amy B. Holler, as Trustees of the Billy Joe Holler and Amy -B. Holler :1 Family Living Trust DEFERRED IMPROVEMENT AGREEMENT AGREEMENT BY OWNERS OR HIS SUCCESSORS IN INTEREST TO CONSTRUCT LAND DEVELOPMENT IMPROVEMENTS No..2014 -01 Project Identification: 8595 Murray Avenue, Gilroy, CA; A.P.N. 835 -01 -055 (other. associated situs addresses: 8597 Murray Avenue & 8594 Forest Street, Gilroy) This agreement ( "Agreement ") is entered into by the City of Gilroy, California; (thee "City "), and Allen G. Dinsmore, as Trustee or Successor Trustee of the Allen - G. Dinsmore :Trust; and Billy Joe Holler and Amy B. Holler, as Trustees of the Billy Joe Holler and Amy B. Holler Family Living Trust, (the "Owners ") as of the date of City's execution hereof (the "Effective Date "). Recitals Owners own property located at 8595 Murray Avenue, Gilroy, CA, Assessor's parcel number 835 -01 -055, (the "Property "). Said Property is further depicted in Exhibit A, attached hereto. Owners are constructing two (2) new industrial warehouse buildings: Building. "A" is a.2;400 sq. ft. metal building and Building "B" is a 6,590 sq. ft. metal building with interior offices. (the "Project "). Owners wish to defer undergrounding of overhead utilities -that are along the' Murray Avenue . frontage of the Property (the "Improvements "), and City . agrees to .:deferral of such Improvements provided Owners agree to construct the Improvements as herein provided. NOW, THEREFORE, IT IS AGREED: I. AGREEMENT RUNS WITH LAND AND IS BINDING ON SUCCESSORS IN _ INTEREST This agreement is an instrument affecting the title or possession of the Property and shall be deemed to run with the land. All the terms, covenants and conditions herein!impose& shall be binding upon and inure to the benefit of the Owners and: Owners'. successors: in. interest _to Ownership of the Property. Upon any division of the Property, the terms of this agreement shall apply separately to each parcel subdivided from the Property; and the Owners of each such parcel shall succeed to the obligations imposed on Owners by this agreement. II. UTILITIES IMPROVEMENTS A. City and Owners agree that Owners may defer construction of the Improvements. (and/or payment of Owners' cost thereon until the earlier of the' following: a. The date that the Owner(s) of real property adjacent to the. Property ( "Adjacent Lot ") commences, or permits commencement of; construction upon said Adjacent Lot, pursuant to legally approved plans that require the undergrounding of overhead utilities thereon ( "Adjacent•- Lot -1- Undergrounding"). Prior to the commencement of the Adjacent Lot . :. Undergrounding, Owners shall plan and coordinate the Improvements with the Owner(s) of said Adjacent Lot, so that the Improvements are constructed at the same time as the Adjacent Lot Undergrounding: b. Twenty (20) years after the Effective Date of this Agreement; or. C. When the City Engineer determines, in his /her reasonable discretion, that - the reasons for the deferment of the Improvements no longer exist. B. If the Property is ever subdivided, the responsibility to construct the Improvements shall be joint and several amongst the owners of the subdivided parcel(s). Failure of the owner of any of the parcels .to pay for such Improvements shall not excuse the Owner or owners of any of the other parcels from completing such Improvements. C. Upon submission of any plans for new development of the Property, the Owners shall inform the City Engineer of the existence of this Deferred Development = Agreement and provide City Engineer with a copy of the same, if so requested. When the City Engineer determines that the Owners should commence construction, or (if applicable) pay its share of the cost of the Improvements because of the occurrence of any of the conditions set forth in Article II:A, the. City Engineer shall notify Owners in writing to commence installation, and, construction of the Improvements and/or notify the Owners the amount of cost that will be due for the Improvements. The notice shall be mailed to the current owner or owners of the land, as shown on the latest adopted county_ assessment roll. The notice shall describe the work to be done by Owners, _the time within which the work shall commence and the time within which the work shall be completed. All or any portion of said Improvements may be required by City at a specified time. D. If the Property has been subdivided, the owner of each such: parcel shall participate on a pro rata basis (based on the percentage of the square footage of Property included within the parcel) in the cost of the -improvements' to be installed. If any owner is obligated to pay a pro rata share of a cost of a facility provided by others, the notice shall include the percentage to be paid and the time when payment must be made. Failure of City Engineer to provide Owners with the Notice set forth herein shall in no way excuse Owners' obligation to complete the Improvements required in this Agreement. Owners shall.be deemed- notified upon mailing of such notice to the address kept by County Assessor for mailing of - tax statements for the Property, unless the Owners hereof specifically provides City with written notification of a different address. For. purposes of this Agreement, the term "City Engineer" shall refer to the City Engineer or, in: the event that the position of City Engineer is ever abolished, renamed or the duties _..... . thereof are changed, to the City official whose duties include the right.to. review and approve development proposals related to undergrounding_ public utilities, which duties are currently held by the City Engineer. -2- III. PERFORMANCE OF THE WORK If Owners are the party actually responsible for construction of the Improvements, Owners shall acquire all permits necessary to construct the improvements on the: date such construction commences. All fees for such permits shall be those required as of the date of application for such permits. Owners shall cause plans and specifications for the improvements to be prepared by competent persons legally qualified to do the work and to submit said improvement plans and. specifications for approval prior to commencement of the work described in the notice and to..: pay City inspection fees. Owners shall construct the Improvements in accordance with City standards (as well as the standards of the appropriate utility or utilities (collectively ' the "Utility")) in effect at the time improvement plans are submitted for approval. Owners agree to commence and complete the work within the time specified in the notice given..by the City Engineer and to notify the City at least forty -eight (48) hours prior to start of work. (If no notice is given by the City Engineer, Owners shall contact the City Engineer, to work out an appropriate time frame for completion of the Improvements). In the event .Owners fail to construct the,- Improvements, City may, at its option, do the work and collect all costs from Owners.;. Permission to enter onto the property of Owners is granted to City or -its contractor-as may be_ necessary to construct such improvements. During construction, Owners agree to provide necessary temporary drainage facilities, access:. roads or other required improvements, to assume responsibility for the proper functioning thereof, to submit plans to the appropriate City agency and/or Utility for review, if required, and to maintain said improvements and facilities in a manner which will preclude any hazard to life or health or damage to adjoining property. IV. JOINT COOPERATIVE PLAN Owners agree to cooperate upon notice by City with other property- Owners; the City and other public agencies to provide the Improvements set forth herein. under a joint cooperative plan including the formation of a local improvement district, if this method is feasible to: secure the installation and construction of the improvements. V. REVIEW OF REQUIREMENTS If Owners disagree with the requirements set forth in any notice to commence :installation of. improvements they shall, within thirty (30) days of the date the notice was mailed, request a review of the requirements by the City Council. The decision of the Council shall .be binding upon both City and Owners. VI. MAINTENANCE OF IMPROVEMENTS Upon construction and completion of the improvements specified in Section II in accordance with City standards and requirements (as well as standards and. requirements of the Utility) Owners shall offer (at no cost) to dedicate such improvements to ,the Utility. If..the Utility. refuses to accept such offer after Owners' compliance with all City and Utility requirements, Owners shall offer to dedicate same to City, however, City shall.be.under no- obligation:to accept such offer. . _ - . -3- VII. BONDS Prior to approval of improvement plans by the City, the City Administrator'or City Engineer, in , his or her discretion, may require Owners to execute and deliver to the- City -a faithful - performance bond and a labor and materials bond in an amount and form acceptable to City to be released by the City Council in whole or in part upon completion of the .work- required and, payment of all persons furnishing labor and materials in the performance of the work. VIII. INSURANCE Owners shall maintain or shall require any contractor engaged to perform the work to maintain, .. . at all times during the performance of the work called for herein, a separate-policy of insurance in a form and amount acceptable to City. IX. INDEMNITY The Owners shall assume the defense and indemnify and save' harmless the City, its officers; agents and employees, from: (1) every expense, liability or payment by reason of injury "including death" to persons or damage to property suffered through any act or omission, including passive negligence or act of negligence, or both, of the Owners, their employees, agents, contractors, sub - contractors, or any one directly or indirectly employed by either of them, or arising in any way from the work called for by this agreement,' on any part of the premises, including those matters arising out of the deferment of development of the overhead utility lines or the adequacy, safety, use or non- use of temporary utility lines, and the performance or non - performance. of the.. work. - (2) any and all claims, damages, losses, judgments, liabilities,. -expenses and .other costs, including, without limitation, litigation costs and attorney's fees (incurred . by City and/or other parties involved in related legal proceedings), arising out of, resulting from, or in any way connected to the following conditions:: (a) any violation or claim of violation of any law,.: rule :.or regulation (including, but not limited to, laws, rules or regulations .relating to.. payment of prevailing wage) applicable to any portion or aspect.of the Project. Owners' obligation to defend, indemnify and hold the City of- Gilroy harmless specifically includes, but is not limited to, any suit or administrative action against the City of Gilroy which claims a violation of any prevailing wage law, rule or regulation applicable to any portion or aspect of the Project for which the permit has been issued; (b) all of City's costs, fees, and damages incurred in enforcing: the indemnification provisions of this Agreement. The Owners' obligations to defend, indemnify and hold the City harmless as set forth'.herein, shall include, but shall not be limited to, staff time, copying costs, court costs, the costs of any MI judgments or awards against the City for damages, losses, litigation costs, and/or attorney fees arising out of any violation or claim of violation of any law, rule or regulation applicable to any portion or aspect of the Project and costs of any settlement representing damages, litigation costs and attorney's fees to be paid to other parties arising out of any such proceeding. The provisions of this Article IX shall not City against the liability for damage to th e misconduct of the City of its agents, se responsible to the City. X. INDEPENDENT DEVELOPMENT be deemed to require the Owners to Indemnify the extent arising from the sole negligence or willful rvants or independent contractors who are directly The parties specifically acknowledge that the Project is a private development, that no party is acting as the agent of the others in any respect hereunder, and that each party is an independent contracting entity with respect to the terms, covenants and conditions contained in this Agreement. None of the terms or provisions of this Agreement shall be deemed to create a partnership between or among the parties, or the affairs of City, or otherwise, or cause them to be considered joint venturers or members of any joint enterprise. IN WITNESS WHEREOF, the parties have executed this agreement as of the date set forth below. APPROVED AS TO FORM: Linda A. Callon City Attorney City Clerk -5- T FzGILROY za=�� Thomas J. Haglund City Administrator Dater -Allen G. Dinsmore / F � EXHIBIT A LEGAL DESCRIPTION Real property located in the City of Gilroy, County of Santa Clara, State of.California, :. . described as follows: Being a portion of Lot 6, as shown on the Map entitled, "Map of the Subdivision of the Southerly portion of Las Animas Ranch Lot 34 and sub Lot 2 ", which Map was Recorded in Volume M of Maps at Page 79, Records of Santa Clara County,. California, and being more particularly described as follows: Beginning at a flush iron pipe in the centerline of Murray Avenue, distant thereon North 22 deg. 20' West 158.4 feet from the corner common to Lots 6 and 7 as shown' on said Map, and running thence along a line parallel with the line common to said Lots 6 and 7, South 67 deg. 40' West 785.00 feet to the Northeasterly comer of that certain parcel of land conveyed to be GE Manufacturing Co., a Corporation, by Deed Dated August 12, 1953, and Recorded August 20, 1953 in Book 2706 of Official Records, at Page 455, Santa Clara County Records thence along the Northeasterly line of land so conveyed to be GE. Manufacturing Company, South 22 deg. 20' East 79.2 feet; thence parallel with the line common to said Lots 6 and 7, North 67 deg. 40' East 785.00 feet to a point in the centerline of Murray Avenue; thence along said centerline, North 22 deg. 20' West 79.2 feet to the Point of . Beginning. EXCEPTING THEREFROM: That portion thereof described as Parcel One in the deed from John Vlahos, who acquired title as John Vaahos, and Cynthia Vlahos to The City of Gilroy, recorded, April 22, 1994, in Bok N407 at page 660, as Instrument No. 12459456,.descnbed, - as follows: A strip of land thirty feet wide over the Southwesterly portion of the Parcel of . Land described in the Grant Deed from Costello to Peterson recorded in Book D 746, Official Records, Page 448, Santa Clara County, California, the Southwesterly line of which is the Southwesterly line of the lands above referred to, and being more particularly described as follows: Beginning at the Southerly comer of said parcel of land, and thence along the Southwesterly line, N 22 ° 20'00" W, 79.20 feet more or less to the Northwesterly .: line of said Parcel and the terminus. Assessor's Parcel Number: 835 -01 -055 = State of California Irl 1 personally appeared ANGIE BRANCO Commission * 2019666 a Notary Public - California D z Santa Clara County My Comm. Expires Apr 13, 2017 Place Notary Seal Above who proved to me on the basis of satisfactory evidence to be the person { ej -whose names} is /are subscribed to the within instrument and acknowledged to me that he /s4,� executed the same in his /her/their authorized capacity(i*, and that by his/faeff44eif signature(ej on the instrument the persorge), or the entity upon behalf of which the persons) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of Calif at the foregoing paragraph is true and correc A _ WITNESS mN(hind arm o'f ial seal. Signature OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: J V Document Date: S,,Der(s) Other Than Nam d Above- Lli�Li Capacity(ies) Claimdd by Signer s I r 1 u ��t' (- Si is Name: f J 1 I Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact El Trustee Top of thumb here ❑ Guardian or Conservator ❑ Other: s Signer Is Representing: Number of Pages: M Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing RIGHTTHUMBPRINT OF SIGNER .• . ®2007 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313 -2402 • www.NaticnalNotaryorg Item #5907 Reorder: Call Toll -Free 1- 800 - 876 -6827 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT CML CODE § 1189 State of California County of 50,y,�* r44A On 2jor `f before me, ��O Or , Date We Insert Name and Title of the Officer personally appeared Name(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s))<are subscribed to the within instrument and acknowledged to me that I e9sA /they executed the same in er /their authorized capacity(ies), and that by p+s /f /their signature(s) on the instrument the person(s), or the entity upon behalf of which the JUDY L !Z 61 person(s) acted, executed the instrument. Commission # 1962641 =.s Notary Public - California z Santa Clara County I certify under PENALTY OF PERJURY under the My Comm. Expires Dec 31, 2015 laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature. III 1 1111 Place Notary Seal Above I III, Signature of N ry blic OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document ((�'� Aq Title or Type of Document: o l o rir c 97k.11MJ -g ' /t'4cf�t.Ar�� Document Dater if Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: al tj I I%A- Signer's Name: ❑ Corporate Officer — itle s): ❑ Corporate Officer —"Ale(s): Individual OUndividual ❑ Partner — ❑I Limited ❑ General Top of thumb here ❑ Partner — ❑ Limited ❑ General Top of thumb here ❑ Attorney in Fact ❑ Attorney in Fact ❑ Trustee ❑ Trustee ❑ Guardian or Conservator ❑ Guardian or Conservator ❑ Other: ❑ Other: Signer Is Representing: Signer Is Representing: 0 2010 National Notary Association - NationalNotary.org - 1- 800 -US NOTARY (1 -B00- 876 -6827) Item #15907 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ]- ) County of Y1� C,I OcYh/`. ) On o2.� 11.0 �.`� before me, 0 . 00-1-0-rO Rk Date Here Insert Name and Title of t e Officer personally appeared Na (s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the personQq whose name(;; Is s bscribed to the within instrument and acknow dged to me that shay executed the same in is 4oA4 •�eir authorized capacity(iW, and that b�i ;heFA eir signatur on the instrument the personK,, or the entity upon behalf of which the erson a'cfed executed the instrument. tY p P (� , INGA ALONZO Commission # 1931989 Notary Public - Caigornia Z 0 Santa Clara County My Comm. Expire r 15, 2015 I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Inaturea of Notary P is Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached D Title or Type of Document: Number of Pages: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: a1