Loading...
Gilroy, City of (11)When recorded return to: Santa Clara Valley Transportation Authority Highway program, Real Estate Section 3331 North First Street, Bldg. B, I" Floor San Jose, CA 95134 -1906 C(3r�;~ ORMED COPY: This document has not };cc- compared with the ongri-na.l. SANTA CLARA COLjj iTY CLERK-RECORDER Doc #: 18140938 12/10/2004 12:59 PM Record without Fee SPACE ABOVE THIS LINE FOR RECORDER'S USE Govt. Code Sec. 6103 Document No.: Project: 152 Safety Improvements LANDS OF DEFRANCESCO PARCEL 27320 -4 QUITCLAIM DEED City of Gilroy, a public entity, (hereinafter referred to as City) does hereby Remise, Release and Forever Quitclaim and Release any present and after Acquired Title to the Santa Clara Valley Transportation Authority, (hereinafter referred to as VTA), in and to all that real property in the City of Gilroy, County of Santa Clara, State of California, more particularly described in Exhibits attached hereto and made a part hereof, which descriptions by these references are incorporated herein. City, by this reservation, does not accept an obligation for the repair or maintenance of any bridge, roadway, or other structure installed by VTA. In Witness whereof, said corporation has caused its corporate name to be hereunto subscribed and its corporate seal to be affixed hereto, this 8th day of December 2004. 27320-4 DESCRIPTION PUBLIC UTILITY EASEMENT OVER LANDS OF.De FRANCESCO, ET AL. TO BE CONVEYED TO THE CITY OF GILROY PARCEL 273204 1006 -08 1/07/04 All that certain real property situate in the City of Gilroy, County of Santa Clara, State of California being a portion of Parcel 2 as shown on that certain Parcel Map filed for record in Book 279 of Maps at page 48, Santa Clara County Records described as follows: An EASEMENT for public utility purposes and incidents thereto, under, upon, over and across that certain real property described as follows: BEGINNING at the southwest corner of Parcel 1 as shown on said map; thence from said POINT OF BEGINNING, along the southerly line of said Parcels 1 and 2 the following courses: S88 °40'34 "E 51.662 meters; along a tangent curve to the left with a radius of 599.549 meters, through a central angle of 3 016'30" for an arc length of 34.270 meters; and N88 002'56 "E 181.629 meters; thence leaving said southerly line NO °55'28 "E 7.007 meters; thence N88 °56' 13 "W 20.664 meters to the TRUE POINT OF BEGINNING for this description; thence from said TRUE POINT OF BEGINNING N1003'47 "E 6.000 meters; thence, at right angles, N88 056'13 "W 3.050 meters; thence, at right angles, S1 °03'47 "W 6.000 meters; thence at right angles, S88 °56' 13'T 3.050 meters to the TRUE POINT OF BEGINNING. Containing 18.3 square meters, more or less. Bearings and distances used in the above description are on the California Coordinate System of 1983, Zone 3, Epoch 1991.35. Multiply distances shown by 0.9999899 to obtain ground level distances. Multiply by 3937 /1200 to convert to U.S. Survey Feet. This description was p by me or under my direct supe 4 1�4 licensed land surveyor Prepared by the firm of Dillon Surveys San Jose, California �c�re�eay�r�_ zw.a*C � �a �nnooi �:n � u. 8049 CESCO ,7; trio PM Z79 M 4V <0' S1.662m 1�r34:2'!drt - 00 - -� N E6'OZb6+ E 161.6Y�ti���ff may'% , MS T MfAS PRFYARm 8Y ME 7 W 0&74= sum DEWO X CUM KS 4M SHEET ONE OF TWO SHEETS - CONC, SMAWW'S 0 o j CONC .- - - ASPM�om8 1k9 COMAIGRA FAflfiYiS ' 641 17 PARCEL FOUR R3 J04 M 29 PM GMM21k22 N PARCF.L 2 No. 4526 Z Expires: 09/30/06 SHADOWS t PUBUC Ui1 M EASBM,T OM LM W OF DE FRMCE MO 70 BE CONVMM TO IM MY OF MW PARCEL ND. 2732G4 CAL FO ON SURVEYS _ _ . am/am awn SN-y tit n"tWy My 30e diatom a LANDS -OF DE-: FRMCESCO 27-320-4 1 N88t6'13"W PU'E-. to Cly 18.3 S01 *03'47"W' f, (19 sq. ft. 6.000m N01*03'&E;I�-... N88*56'1 3.050m 6.000m ,3"W 20.664m F�27320 -1 — — — — OB 181.6 9rK N88'of WE -----ROUTE 152 _ __-= NSE TREES v etri \ % ---------- I % I I % I % N 0 1 IF A ASPH L i; I� l i l _ L_ ...ti % SHEET TWO OF TWO SHEETS PUBW VMM EASEMW 0VM LAWS OF CE MMa= TO BE CONYEVED 'TO 7W MY OF GCLR(YY PARCH NO. 27320-4 I DILLON SURVEYS Timn gmmnrma • vim" ar Wxy Wfamawmc aw/m 04", 1 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California ss. County of Santa Clara On December 8, 2004 beforeme, Patricia K. Bentson, Notary Publ Date Name and Title of Officer (e.g., 'Jane Doe, Notary Public "). personally appeared Jay Baksa Pt4TRICIA'K' ��ISON toff 1 1417341 Way ht ft - Caplomo Sark am CMW tilt' COML 0.X007 Name(s)at Signer(s) personally known to me ❑ 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 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. OPTIONAL ESS my hand and official seal. Signature of Notary 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: Quitclaim Deed Document Date: December 8, 2004 Signer(s) Other Than Named Above: None Capacity(ies) Claimed by Signer Number of Pages: 4 Signer's Name: .lay Baksa ❑ Individual Top of thumb here ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney -in -Fact ❑ Trustee ❑ Guardian or Conservator Other" City Administrator Signer Is Representing: City of Gilroy 0 1999 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313.2402 • www.nationalnotary.org Prod. No. 5907 Reorder: Call Toll-Free 148W- 8766827 Deed Type: Quitclaim Deed Project: 152 Safety Improvement Parcel No.: 27320 -4 Grantor: DeFrancesco CERTIFICATE OF ACCEPTANCE (GOVT. CODE, SECTION 27281) This is to certify that the interest in real property conveyed by the within and foregoing Quitclaim Deed or grant to the Santa Clara Valley Transportation Authority, State of California, is hereby accepted by the undersigned officer on behalf of the Santa C1araValley Transportation Authority, in accordance with Section 5 -3 of the Administrative Code of the District adopted December 20, 1994, and the grantee consents to recordation thereof by its duly authorized officer. Executed this /& - day of , 20 !9� BY -- - _ Peter M. Cipolla, General Manager Valley Transportation Authority Highway Program certaccept.doc/saasman(rev. 112/26/96)