HomeMy WebLinkAboutAgreement A-19-008 with Judicial Council of California.pdfRECORDING REQUESTED BY
AND WHEN RECORDED RETURN TO:
JUDICIAL COUNCIL OF CALIFORNIA
Facilities Services
2860 Gateway Oaks Drive, Suite 400
Sacramento, California 95833
Attn: Manager, Real Estate
OFFICIAL STATE BUSINESS -EXEMPT FROM RECORDING •·EEs
PURSUANT TO GOVERNMENT CODE SECTION 27383 AND
DOCUMENTARY TRANSFER TAX PURSUANT TO REVENUE AND
TAXATION CODE SECTION 11922.
SPACE ABOVE THIS LINE FOR
RECORDER'S USE ONLY
TERMINATION OF JOINT OCCUP ANCY AGREEMENT
This Termination of Joint Occupancy Agreement ("Termination") is made and
entered into this ___ day of ________ , 20_, by and between the
JUDICIAL COUNCIL OF CALIFORNIA ("Judicial Council") and the COUNTY OF
FRESNO ("County"). The Judicial Council and the County each constitute a "Party"
and collectively constitute the "Parties" to this Termination.
RECITALS
A.On December 9, 2008, the County and the Judicial Council (formerly known
as the "Judicial Council of California, Administrative Office of the Courts") entered into a
Transfer Agreement for the Transfer of Responsibility for Court Facility (the "Transfer
Agreement") with respect to the Firebaugh Courthouse located at 1325 0 Street,
Firebaugh, California (the "Real Property"). Under the Transfer Agreement, the County
transferred to the Judicial Council responsibility for funding and operation of the Real
Property. The legal description for the Real Property is attached to this Termination as
Attachment 1.
B.In addition to the Transfer Agreement, the Judicial Council and the County
also entered into a Joint Occupancy Agreement, dated December 9, 2008 (the "JOA"),
setting forth the Parties' respective rights and obligations with respect to the shared
occupancy and use of the Real Property.
C.To memorialize the Parties' respective rights and duties under the JOA, the
Parties signed a Memorandum of Joint Occupancy Agreem ent (the "Memoran dum"),
which was recorded in the Official Records of the County of Fresno on January 12, 2009,
as Instrument No. 2009-0003658.
8th January 19
Agreement No. 19-008
IN WITNESS WHEREOF, this Termination has been executed as of the day and
year first above written.
JUDICIAL COUNCIL OF CALIFORNIA COUNTY OF FRESNO, a political
subdivision of the State of California
-APPROVED AS TO FORM:
Judicial Council of California,
Legal Services
--
By: .
Name_:_J~e~r~m~y--P-.-E-hr-li-ch __ _
Title: Attorney
Date: Oea""'kr I~ Uf>
4
Nathan Magsig, Chairman of the Board of
Supervisors of the County of Fresno
ATTEST:
Bernice E. Seidel
Clerk of the Board of Supervisors
County of Fresno, State of California
~ By: Depu~
COUNTY ACKNOWLEDGMENT
A notary public or otber 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 £moo
On ~q '2.05 before me, luG:, X-~b ,Notary Public,
personaliyapp red tJ ~ ~ ' who proved to me on the basis of
satisfactory evidence to be the per~~ name(~ is/ai:e subscribed to the within
instrument. and acknowledged to me that he/lffl.e/they executed the same in his/her/their
authorized capacity(ies), and that by his&@r/th@ir signature(~ on the instrument the
person(s.), or the entity upon behalf of which the person(ij-acted, executed the instrument.
I certify under PENAL TY 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~ J\o: . \('. L> 1s r•• e Oft S L:.:c!F;'6 •1
;; Notary Public-California :
~ Fresno County if;
· Commission# 2193173 -
My Comm. Expires May 17, 2021
(Seal)