Loading...
HomeMy WebLinkAboutResolution 2007-44 RESOLUTION NO. 2007-44 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GILROY ACCEPTING DEDICATION OF THE REAL PROPERTY OWNED BY SOUTH COUNTY VENTURES, LLC, APN 841-18-051, FOR THE CAMINO ARROYO BRIDGE PROJECT. WHEREAS, the South County Ventures, LLC ("Owner") owns the real property located within the City of Gilroy, California, identified as Assessor's Parcel Number 841-018-051, and further shown on the attached Exhibit "A" (hereinafter the "Owner's Parcel"); and WHEREAS, Owner's predecessor-in-interest ("Predecessor") acquired the property subject to a recorded "Agreement for Easement and Dedication" ("Agreement") requiring that the Predecessor or any successor owner dedicate to City a one hundred ten (110) foot wide strip of the Owner's Parcel extending from Gilman Road to the Santa Clara Valley Water District Property, which strip is further depicted on the attached Exhibit "A" and is herein referred to as the "Property"; and WHEREAS, the Property is now required for a City roadway that will connect to the Camino Arroyo Bridge; and WHEREAS, the City staff has given notice to Owner that City will require the Property to be dedicated; and WHEREAS, pursuant to its requirements to dedicate the Property to City under the above-mentioned Agreement, Owner has executed a grant deed for the Property to City, which grant deed is identical, or substantially similar, to that attached hereto as Exhibit "B". IVPAPP\727294.1 052907-04706091 1 RESOLUTION NO. 2007-44 NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Gilroy hereby: 1. Accepts the dedication of the Property from South County Ventures, LLC; and 2. Authorizes the City Administrator to execute a Certificate of Acceptance, accepting said Property on behalf of the City. PASSED AND ADOPTED this 21 st day of May, 2007 by the following vote: AYES: COUNCILMEMBERS: ARELLANO, BRACCO, CORREA, GARTMAN, VALIQUETTE, VELASCO and PINHEIRO NOES: COUNCILMEMBERS: NONE ABSENT: COUNCILMEMBERS: NONE APPROVED: ~or A~! d ,,-\Ace 'Jyu[?{ ( _/(~. Rho da Pellin, City Clerk (j..-A.. IVPAPP\727294.1 052907-04 706091 2 RESOLUTION NO. 2007-44 ... HMHJ Incorporated Clyll Enlllneers. Planners. SUNeyon James T. Helper WiIiam J. W8f1Y!l '1lxmasA.~ t.t::heeI L. MocsII t:ta.a M Wison James E. ~ December 5, 2000 '( HMRsOO1-OO-OO".f ..... '''w ..,.... .. Page 1 of 1 page EXHIBIT A STREET EASEMENT REAL PROPERTY in the City of Gilroy, County of Santa Clara, State of California, described as follows: A strip of land 110 feet in width, being a portion of Parcel 1 as shown upon that certain Parcel Map filed for record November 25, 1992 in Book 642 of Maps at page 14, Santa Clara County Records, extending from the northwesterly line of said Parcel 1 to the northerly line of Parcel A as described in the Deed recorded February 14, 1991 in Book L618 Official Records Page 0184 Santa Clara County, the centerline of said 110 foot wide strip is more particularly described as follows: BEGINNING at a City Monument, at the intersection of centertine of the Camino Arroyo Road with the northwesterly right of way line of Gilman Road as shown on said map; Thence South 31026'55" East, 106.98 feet to the southeasterly right of way line of Gilman Road, also being the northwesterly of line of said Parcel 1, being the True Point of Beginning; Thence South 31026'55" East, 269.65 feet to the northerly line of said Parcel A. Containing 0.68 acres, more or less. s001Id02.wpd t510 Oakland Road. Suite 200 . P.O. Box 611510 . San Jose, CA 95161-1510. Tel: (<108)487-2200. Fax: (408)487-2222 4456 Black Avenue, Suite 100 . Pleasanton, CA 94566-6147 . Tel: (925) ~7335 ' Fax: (925) 600-8895 7951 VVren Avenue. Suite 0 . Gilroy, CA 950~903 ' Tel: (408) 846.0707 . Fax: (408) 846-0676 . EXHIBIT B RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City of Gilroy 7351 Rosanna St. Gilroy, CA 95020 Attention: Don Dey RECORD WITHOUT FEE UNDER SECTION 27383 GOVERNMENT CODE OF STATE OF CALIFORNIA SPACE ABOVE THIS LINE FOR RECORDER'S USE Mail Tax Statements to: City of Gilroy 7351 Rosanna Street Gilroy, CA 95020 Portion of APN: 841-18-051 Conveyance Tax: Exempt GRANT DEED FOR VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, SOUTH COUNTY VENTURES, LLC, a California limited liability company, hereby GRANT(S) in fee to the CITY OF GILROY, CALIFORNIA, a California municipal corporation, all that certain real property in the City of Gilroy, County of Santa Clara, State of California, more particularly described as follows: See descriptions attached hereto as Exhibits A-I and A-2. Dated: SOUTH COUNTY VENTURES, LLC, a California limited liability company By: Name: Its: EXHIBIT A-1 REAL PROPERTY In the City of Gilroy, County of Santa Clara. State of CalifornIa, described as follows: A strip of land 110 feet in width, being a portion of Parcel 1 as shown upon that certain Parcel Map fded for record November 25,1992 in Book 642 of Maps at page 14, Santa Clara County Records, extending from the northwesterly line of said Parcel 1 to the northerly line of Parcel A 8S described in the Deed recorded February 14, 1991 in Book L61B Official Records Page 0184 Santa Clara County, the centerline of saId 110 foot wide slrlp Is more particularly described as follows: BEGINNING at a City Monument, at the intersection of centerline of the Camino Arroyo Road with the northwesterly right of way line of Gilman Road '8$ shown on said map; Thence South 31.26'55" East, 106.98 feet to the southeasterly right of way line of Gilman Road, also being the northwester1y of line of said Parcel 1, being the True Point of Beginning; Thence South 31'26'55" East, 269.65 feet to the northerly line of said Parcel A. Containing 0.68 acres, more or less. . . . ~AJi~ A,.. _ 0 ~ROl"O r--- ~ ~ --- ~ , I i/ I I ~ --- - - --; ,/ / PARCEL 1 642-M-14 ,/ ,/ / ~ /// df ,/ ,/ ti' :: c)" ~. 'l- Cr'L'Y ~'b _p -!J q "F I I 1/ // '/ / / /// " / / ~. ~. (," ~. o 75 150 ~. GRAPHIC SCALE 1 INCH = 150 n. EXHIBIT A-2 } ss STATE OF CALIFORNIA COUNTY OF , before me, On personally appeared , 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 D personally known to me -OR- 0 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 0 me that helshelthey executed the same in hislher/their authorized 0 o capacity(ies), and that by 0 hislher/their signature( s) on the 0 instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. o INDIVIDUAL o CORPORATE OFFICERS(S) Title(s) PARTNER(S) 0 LIMITED o GENERAL ATTORNEY-IN-FACT TRUSTEE(S) GUARDJAN/CONSERV A TOR OTHER: SIGNER IS REPRESENTING: Name ofPerson(s) or Entity(ies) WITNESS my hand and official seal. SIGNATURE OF NOTARY ~ \\~ ~ I ~ ~ ~ .. 0- ::cZ _CJ> oC: )>RI 80 ::i~ ~W IL ~ . \ ~ _____________________________________________ ___0________...:___________________________________________ DOCUMENT: 15499518 Tit I es; I / Pages: 12 40.00 IImMIIIIII~U ..oeI54~~le. Fees.. . Taxes. . Copies, . AMT PAID RECORDING REQUESTED BY: SAMUEL A. CHUCK, ESQ, WHEN RECORDED MAIL TO: SAMUEL A. CHUCK, ESQ. LlCCARDO, ROSSI, STURGES & Mc 1960 The Alameda, Suite 200 San Jose, California 95126-1493 BRENDA DAVIS SANTA CLARA COUNTY RECORDER Recorded at the request of Chicago Title (SPACE ABOVE TIllS UNE FOR RECORDER'S USE) AGREEMENT FOR EASEMENT AND DEDICATION Preamble and Recitals This agreement is entered into on December /12000 by and between Leland B. Evans hereafter referred to as "Grantor," and the property owners identified on Exhibit A, hereafter referred to as "Grantees." A. Grantor is the owner of certain real property situated in the City of Gilroy, California (hereafter referred to as the "Servient Tenement''), and more particularly described in Exhibit B, which is attached to this Agreement and hereby incorporated by reference. B. Grantees are the owners of certain real property situated in the City of Gilroy, California (hereafter referred to as the "Dominant Tenement"), and more particularly described in Exhibit C, which is attached to this Agreement and hereby incorporated by reference. c. Grantee desires to acquire certain rights in the Servient Tenement. Grant of Easement and Right to Compel Dedication I. Grantor grants to Grantees an easement and the right to compel dedication, subject to the terms of this Agreement, as partial consideration for the purchase of the Servient Tenement. Character of Easemcnt and Right to Compel Dedication 2, The easement and right to compel dedication granted in this Agreement are appurtenant to the Dominant Tenement. Description of Easement 3. The easement granted in this Agreement is an easement for ingress and egress over and across that portion of the Servient Tenement described in Exhibit D. which is attached to this Agreement and hereby incorpol.ated by reference. In exercising these rights, Grantees must use reasonable care and may not unreasonably increase the burden on the Servient Tenement or make any material changes to the Servient Tenement, except as reasonable use of said easement would require. 40 00 ROE ft 010 12/19/213130 II :57 AM Term Description of Right to Compel Dedication 4. Grantor and Grantees acknowledge and agree that the City of Gilroy's General Plan currently contemplates installation of Camino Arroyo road through the center of the Servient Tenement at or about the location of the area described in Exhibit D. Further, Grantor and Grantees acknowledge and agree that development of the Dominent Tenement may require instatllation of the Camino Arroyo road travelling over the Servient Tenement, regardless of whether such road is required or desired for the development of the Servient Tenement. Accordingly, Grantees have only agreed to sell the Servient Tenement to Grantor upon the cOndition that the Grantor will agree to and pennit the dedication to and installation of Camino Arroyo through the Servient Tenement whenever and however requested by the City of Gilroy or other goveinmental agency for the development of the Dominent Tenement. Thus, Grantor hereby grants to Grantees the right, privilege and power to compel the owner of the Servient Tenement to dedicate that portion of the Servient Tenement necessary for the installation of Camino Arroyo road as needed for the development of the Dominent Tenement. Grantor agrees and accepts that he has received valid consideration for this right and shall not be entitled to any other compensation for his obligation to dedicate that area necessary or desired for the construction of Camino Arroyo road. 5. perpetual. The easement and right to compel dedication granted in this Agreement shall be Nonexclusive Easement 6. The easement granted in this Agreement is nonexclusive. Grantors retain the right to make any use of the Servient Tenement, including the right to grant concurrent easements in the Servient Tenement to third parties, that does not interfere unreasonably with Grantee's free use and enjoyment of the easement. . Termination of Easement 7. Upon dedication and installation of Camino Arroyo through the Servient Tenement, whether upon the Grantee's right to compel or voluntarily, the ingress and egress easement provided herein shall terminate. Attorneyst Fees 8. If any legal action or proceeding arising out of or relating to this Agreement is brought by either party to this Agreement, the prevailing party shall be entitled to receive from the other party, in addition to any other relief that may be granted, the reasonable attorneys' fees, costs, and expenses incurred in the action or proceeding by the prevailing party. Entire Agreement 9. This Agreement constitutes the entire agreement between Grantors and Grantee relating to the above easement. Any prior agreements, promises, negotiations, or representations Not expressly set forth in this Agreement are of no force and effect. Any amendment to this Agreement shall be of no force and effect unless it is in writing and signed by Orantorsand Grantee. Binding Effect 10. This Agreement shall be binding on and shall inure to the benefit of the heirs, executors, administrators, successors, subsquent owners, and assigns of Grantors and Grantee. Grantee Dated: I;). I 13 . ~b oD cTigue, As: Co-Trustee of the 'tal Deduction Trust and Co-Trustee Of e Exemption Trust. State of Illinois County of Cook } SSe and State, . g ..:J..<-: personallly known to (or proved to me on the asis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that helshe/they executed the same in hislher/their authorized capacity(ies), and that by hislher/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. ~. v....'Yv\..'....... ""'"...r,,1I',/,,.,., OFFICiAL ~;EAL KATHLEEN M GAUGHAN NOT MY PU8l1C, S r f.. r;; Of H.U"IO:S MY COMMISSION 1:l(I;I~f.'" '"'..',,'^O . ~"". '<"..)V/-v VVINVloI'N>fJ,.' .., ......,...~....IV Witness my hand and official seal. .~ c=tJ~ ~ Signature of Notary For Notary SeallStarnp ~~med: Mary K. Pi ce, As: Sole Truiee of the Survivor's Trust, and as Co-T~stee of the Marital Deduction Trust, and as Co-Trustee of the Exemption Trust. Id-//f! 06 not expressly set forth in this Agreement are of no force and effect. Any amendment to this Agreement shall be of no force and effect unless it is in writing and signed by Grantors and Grantee. Binding Effect 10. This Agreement shall be binding on and shall inure to the benefit of the heirs, executors, administrators, successors, subsequent owners, and assigns of Grantors and Grantee. ./~~/ Dated: /Z/!3!OO GRANTEES Dated: JOHN McTIGUE, As: Co~ Trustee of the Marital Deduction Trust and Co~ Trustee of the Exemption Trust. -~ I . (J~"'- Dated: Il--/?:- 00 Dated: /,;z-/?"-~O A ;/) --J 'l:...tu. Daled:p-rf-dOtJo BEN DEN~ Trustee of the 1995 Ben and Eleanor Denice Revocable Trust U/Drr December 18, 1995. Dated: jj. -/y:t7tJ LE NOR DENICE. As Trustee of e 1995 Ben and Eleanor Denice Revocable Trust ulDrr December 18, 1995 ,~~L'rJ h ), L 7-=.1{, Dated: /2 -JY-(JcJ . MITCHEL~, As Trustee of the Wright Family Trust UlDfT September 9, 1994 INDA ANN WRIGHT, A rustee of the Wright Family Trust ulDrr September 9, 1994 Acknowledgment [See 8 28A.200{2] for appropriate acknowledgment form.] STATE OF CALIFORNIA COUNTY OF Santa Clara On December 13, 2000 before me, Janet K. Wallace a Notary Public in and for said State, personally appeared Leland B. Evans, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) ~7are 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~her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WILN S my seal. . <,',:' '. ,.-.....=-"M>...o1::<I'-"""..'('..-,,~,.~~'Y".,..' . . JANET K. WA:)J\!~~ ;:' . Comm. , 114H8t. ,4 SJ. ed. .... Q1 .;<o~ 1I0YARY PUBlIC. CALlfOlII(Ii. ~.. ~ Coanty 01 S~8U CI~' STATE OF ~. ,~2I~.~~!~~.~~E~~:;~~~ )~",...~..-",..''''''''''.p....~"...,..."....,..... COUNTY OF Santa Clara On DeCember~ooo before me, Janet K. Wallace a Notary Public in and for said State, personally appeared Mary K. Filice, trustee, AlBert B. Deniee, ~e,~ ~en Denice, trustee and Eleanor Denice, trustee, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) ia/. re ubscribed to the within instrument and acknowledged to me that he/she/ e exe~~J;J the same in his/her/their authorized capacity{:i,es), and that by his/her thei signature(s) on the instrument the person(s), or the entity upon beha of which the person(s) acted, executed the instrument. seal. .........- .i~ /tM ..,...,..-.-.- A1t!\1OIi . /:'., ,,;' ';.~ JANET K. Wl'l\.l,.)l,",~ .( -6(......-' .. .r'., ';" ~ . \lU~"~ I~ , '.:, . '.,';"- Comm.'1 '~>"Ml' ~ . . ~.:,~'q. 1ll)TAIIY \l\l81IC.CA\.It'Ol\lllI\ ~." . . ..~:..:~.. CouM'f cd Sa_ta C\lri& 'of. \. . . .',.:~/ C ;~~">>1 ~,1~\ Ii. ~' '....Z!..:p,.y ~y 0IlIIlI~.....<A ~,,~,,~""~4",,;,y"..,.~...;.,:..'V~~ .. On DeCember/~ooo before me, Janet K. Wallace a Notary Public in~?p'~or said State, personally appeared Mitchell W. Wright, trustee and Linda ~Wright, trustee, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) iB/~r6)subscribed to the within instrument and acknowledged to me that he/she/t.~. executed the same in his/her/~~authorized capacity (ies) , and th~ hiS/her/their signature(s) on the instrUment the person(s), or the entity upon behalf of which the person (s) acted execute the ins trument . " ....., :. '::"~~M-.too~ 1,0'., r ~\13l\..AC~1o: i ...:.~t: :\.. ,"\... h ~ . ", :.,u~;,:-;. : 11443~4 1ft ;. !i',;,;.,; ':U!lUC.CAlIFORtIl~ 'J! . :~1I11l'! Of SMlt. elm "~ . . - ~ L./ ,,It ", t;omiR. ,7.p!r9j ."'1 23,2001 l;- . . ......\~~.r'(r'C'.....~....~......~ COUNTY OF Santa Clara WITNESS SIGNED :~I ;STATE OF CALIFORNIA ) ) COUNTY OF Santa Clara On December 14, 2000 before me, Janet K. Wallace a Notary Public in and for said State, personally appeared Albert B. Denice, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) ~~re subscribed to the within i~rument and acknowledged to me that '~8he/they executed the same in'hi~her/their authorized capacity (ies), and that by his/her/their signature(~on the instrument the person(s), or the entity upon hehalfof which the person(s) acted, executed the instrument. EXIDBlT . A. ..:....; PRO:f1ERTY OWNERS -. Mary K. Filice, Trustee of the 1985 Filice Revocable Trust Under Declaration of Trust dated December 17, 1985; Albert B. Denice, Trustee of the 1995 Albert B. Denice Revocable Trust Under Declaration of Trust dated October 5, 1995; Ben Denice and Eleanor Denice, Trustees of the 1995 Ben and Eleanor Denice Revocable ~rust under Declaration of Trust dated December 18, 1995; Mitchell W. Wright and Linda Ann Wright, Trustees of the Wright Family Trust under Declaration of Trust dated September 9, 1994. Mary Kay Filice, Sole Trustee of the Survivor's Trust under the 1985 Filice Revocable Trust under Declaration of Trust dated December 17, 1985, as amended October 25, 1995, July 6, 1998 and July 28, 1998 Mary Kay Filice and John MCTigue, Co-Trustees of the Exemption Trust under the 1985 Filice Revocable Trust Under Declaration of Trust dated December'1?, 1985, as amended October 25, 1995, July 6, 1998 and Jury 28, 1996 and Mary Kay Filice and John McTigue, Co-Trustees of the Marital Deduction Trust under the 1985 Filice Revocable Trust Under Declaration of Trust dated December 17, 1965, as amended October 25, 1995, July 6, 1998 and July 28, 1998, all as their interests may appear of record EXHIBIT B - LEGAL DESCRIP'l'ION -SERVIENT EASEMENT All that certain Real Property in the City of Gilroy, County of Santa Clara, State of California, described as follows: Parcel One, as shown on that certain Parcel Mpa filed for record on November 25, 1992 in Book 642 of Maps at Page 14, Santa Clara County Records. Excepting therefrom that portion thereof described as Parcel A in that certain Final Order of Condemnation filed in the Superior Court County of Santa Clara entitled, "Santa Clara Valley Water District, Plaintiff, vs Joe R. Smolen, et aI, Defendants", Case No. 568873, recorded February 14, 1991 in Book L618 Page 0184 of Official Records, described as follows: Being a portion of the lands described in the deed recorded in Book 1319 of Official Records at Page 684 in the Office of the Recorder, County of Santa Clara, State of California, to wit: Parcel "A" Beginning at the most Easterly corner of the lands of Santa Clara Valley Water District as said lands are described in the deed recorded in Book 9231 of Official Records at Page 455. Santa Clara County Records; thence along the Northeasterly line of last said lands N 310 26' 55" W 175.60 feet to the true point of beginning; thence along the general Northerly line of last said lands S 850 30' 00" W. 453.15 feet; thence S. 810 46' 51" W. 200.42 feet; thence S 850 3D' 00" W 772.03 feet; thence along a curve to the right, having a radius of 883.00 feet, through a central angle of 110 04' 07", for an arc distance of 170.58 feet to the Northwesterly corner of last said lands; thence N 310 26' '55" W 19.29 feet to the general Southeasterly line of Gilman Road; thence along said line N 700 38' 12" E 41.59 feet; thence leaving said line along a curve to the left from a tangent which bears S 850 09' 07" E. having a radius of 850.00 feet, through a central angle of 90 20' 53", for an arc distance of 138.68 feet; thence N. 850 30' 00" E ~,415.01 feet to the Northeasterly line of first said lands; thence along said line S 310 26' 55" E 22.44 feet to the true point of beginning. EXHIBIT C - LEGAL DESCRIPTION All that certain Real Property in the City of Gilroy, County of Santa Clara, State of California, described as follows: PARCEL ONE I Portion of Lot 4, as shown upon that certain Map entitled, "Map of the Subdivision of the Elizabeth H. Martin Tract being part of the John Gilroy Portion of the Rancho San Ysidro"/ which Map was filed for record in the Office of the Recorder of the County of Santa Clara, State of California, on October 20, 1894 in Book F of Maps, Page 31, and more particularly described as follows: Beginning at an old 4" x 4" post which is the common corner to Lots 4 and 5 of said Tract and the line between the Rancho Las Animas and the Rancho San Ysidro; thence along the line between North 32 deg. OS' West 12.212 chains to the South line of the Gilman Road; thence along the South line of the Gilman Road; South 57 deg. 55' West 13.839 chains and South 70 00" West 7.848 chains to the West line of Lot 4 being also the line between the Rancho Las Animas and Rancho Ysidro; thence along said line, South 32 deg. OS' East 13.836 chains to the point of beginning. Excepting therefrom all that portion thereof lying Northeasterly of the Southwesterly line of that certain Parcel of Land described in the Grant Deed from Dixie Lee Meiselbach, et aI, to Santa Clara County Flood Control and Water District, Recorded February 25, 1972 in Book 923l Page 455 Official Records, Santa Clara County. PARCEL TWO: Beginning at the western most corner of that 85.95 acre parcel of land as shown upon that Record of Survey filed in Book 386 of Maps, at Page 14, Santa Clara County Records, and running thence along the boundary thereof, South 31 deg. 26' 38" East, 1265.73 feet; thence South 82 deg. 37' 23" East, 381.21 feet; thence along a tangent curve to the left, with a radius of 120.00 feet, through a central angle of 25 deg. 28' 43" and an arc length of 53.36 feet; thence North 71 deg. 53' 54" 'East, 151.65 feet; thence along a tangent curve tothe right, with a radius of 98.00 feet, through a central angle of 85 deg. 42' 52" and an arc length of 139.13 feet; thence South 22 deg. 23' 14" East 21.84 feet; thence along a tangent curve to the left, with a radius of 40.00 feet, through a central angle of 62 deg. 33' 43" and an arc length of 43.68 feet; thence South 84 deg. 56' 57" East, 68.43 feet; thence continuing along said boundary, North 58 deg. 32' 50" East, 2266.17 feet to a point on the Southwesterly line of Parcel B, as described in that Final Order of Condemnation Action, Recorded in Book K121 at Page 305, Santa Clara county Official Records; thence leaving the boundary of that said 85.95 acre parcel of land and running along said Southwesterly line of said Parcel B, North 69 deg. 54' 36" West, 1929.44 feet; thence along a tangent curve to the left with a radius of 900.00 feet; through a central angle of 24 deg. 35' 24" and an arc length of 386.26 feet; thence South 85 deg. 10' West, 34.66 feet to a point in the northwestern boundary line of that said 85.94 acre parcel of land; thence along said northwestern boundary line, South 58 deg. 32' SOu West, 1367.85 feet to the Point of Beginning. IMI HMHJ Incorporated CI.,U EnlllnHrs, Planners. SUlVeYG,. James T. H2IpEr Wiiam J. WaItT<< 1lx:masA ArmstIav MlchaeI L MorslI DiMcI M Willen James E. ~ December 5, 2000 r HMf{5001-0G-OO., " Page fof 1'page EXHIBIT "X; D STREET EASEMENT REAL PROPERTY in the City of Gilroy, County of Santa Clara, State of Califomia, described as follows: A strip of land 110 feet in width, being a portion of Parcel 1 as shown upon that certain Parcel Map filed for record November 25, 1992 in Book 642 of Maps at page 14, Santa Clara County Records, extending from the northwesterly line of said Parcel 1 to the northerly line of Parcel A as described in the Deed recorded February 14, 1991 in Book L618 Official Records Page 0184 Santa Clara County, the centerline of said 110 foot wide strip is more particularly described as follows: BEGINNING at a City Monument, at the intersection of centerline of the Camino Arroyo Road with the northwesterly right of way line of Gilman Road as shown on said map; Thence South 31"26'55" East, 106.98 feet to the southeasterly right of way line of Gilman Road, also being the northwesterly of line of said Parcel 1, being the True Point of Beginning; Thence South 31026'55" East, 269.65 feet to the northerly line of said Parcel A. Containing 0.68 acres, more or less. 500lId02.wp<I '570 Oakland Road, Sulte200' P.O. Box 611510 . San Jose, CA 95161-1510' Tel: (408)487..22()(JoFax: (408)487-2222 ~ Black Avenue, Suite 100. Pleasanton, CA 94566-6147. Tel: (925) 60().7335 . Fax: (925) 600-8895 7951 VVren Avenue, Suite 0 . Gilroy, CA 950204903 ' Tel: (408) 846-0707 . Fax: (408) 846-0676 1------_ --- . I t::)' i/ I I PARCEL 1 642-M-14 ----BAt/NO ARRoyO / / ~ c$' ~. ~ 0',& ~ro .f v~ , , 1/ C5' I / / // / / / / / / <:). ~. v' ~. / / Dote: Sed.. 1 - , IMI HMH. Incorporated Civil Engineers . Planners · Surveyors 1$70 OAAl."'ND RO"'O. SUITt 200 P.o. eox $11510 SAN.lOst. CAUF'ORNIA 95161-1510 (408) 487-220Cl ,AX (408) 457-2222 Ilr-= J Cl\W(ed: Pr. .: p - - / / / / / / / / / / @l -s~ &~ ~ .:. ~ o 75 150 ~ GRAPHIC SCALE 1 INCH == 150 FT. SHEET 1 OF 1 Plat to accompany description: STREET EASEMENT GlLROV CALIFORNIA I, RHONDA PELLIN, City Clerk of the City of Gilroy, do hereby certify that the attached Resolution No. 2007-44 is an original resolution, or true and correct copy of a city resolution, duly adopted by the Council of the City of Gilroy at a regular meeting of said Council held on the 21 st day of May, 2007, at which meeting a quorum was present. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the Official Seal of the City of Gilroy this 1 st day of June, 2007. (Seal)