Loading...
HomeMy WebLinkAboutD-2016-G Temporary Encroachment within Public ROW 907 Rachel Court2016010192 Recording Requested by and When Recorded mail to: Tommy Gong San Luis Obispo - County Clerk -Recorder 03/09/2016 10:19 AM Recorded at the request of: PUBLIC City of San Luis Obispo Public Works Department Titles: 1 Pages: 7 Development Review Division Fees: $32.00 919 Palm Street Taxes: 0.00 San Luis Obispo, CA 93401 Total: 132.00 1111 %R K Ow Ir AGREEMENT AFFECTING REAL PROPERTY AND PERMIT APPROVAL FOR TEMPORARY ENCROACHMENT WITHIN THE PUBLIC RIGHT-OF-WAY AND/OR WITHIN A CITY OWNED PARCEL FOR AND IN CONSIDERATION of the issuance of a revocable permit to allow an encroachment temporarily within the public right-of-way, said encroachment consisting of - Private landscaping, irrigation, retaining walls, drainage facilities (including drainage structure, drainage inlets, storm drain line and overland escape rock -lined swale) at the end of Rachel Court as shown on the improvement plans for the SLO Terrace project at 907 Rachel Court. The undersigned owners of the real property hereinafter described, hereby covenant with the City of San Luis Obispo to remove said improvements without cost to said City upon one -hundred eighty (180) days written notice, which may be given by the City at any time at its sole option and discretion. If the owner of the property described below does not remove the encroachment authorized herein when requested by the City, City may proceed to require removal under the Municipal Code nuisance provisions and to assess the cost of said removal against the real property described herein. Owners further acknowledge that, in the event of such removal by City, City is not liable for any damages to the encroachment or to any adjacent real or personal property. Owner further agrees to hold harmless City from any claims, suits or losses of any kind alleged to have arisen out of the maintenance or placement of said encroachment and to indemnify City for any and all costs of judgments relating to said claims, suits or losses, including attorney's fees. Said property is located in the City of San Luis Obispo, County of San Luis Obispo, State of California, and is described as follows: See Exhibit A-1, attached hereto, for legal description and Exhibit A-2, attached hereto, for graphical depiction. 7QN(-"G This covenant shall run with the land and shall be binding upon the undersigned owners, their heirs, executors, administrators, and assigns. Dated this (�Lffh day of b Y - , 2015. Owner(s): MI SLO TERRACE, LLC A Delaware limited liability company By: MI BUILDERS, LLC A Delaware limited liability company Its: Manager By: GGCCB, LLC A California limited liability co parry Its: Opepwfl ' MANA�R N W_000�d���� Name: Gary Grossman Title: Managing Member lBrrtE. Bargenquast APPROVED: Barbara Lynch, Ci Engineer City of San Luis Obispo (Authorization —Resolution No. 3897, 1979 Series) ti CONSENT AND SUBORDINATION OF TRUST DEED BENEFICIARY NOTICE: THIS CONSENT AND SUBORDINATION OF TRUST DEED BENEFICIARY RESULTS IN YOUR SECURITY INTEREST IN THE PROPERTY BECOMING SUBJECT TO THE AGREEMENT OF THE FOREGOING INSTRUMENT The undersigned beneficiary, under that certain deed of trust recorded on February 6, 2015, as Document No. 2015-005219, in the Official Records of the County of San Luis Obispo, does hereby join in, and consent to, each and all of the terms and provisions of the within instrument, and does hereby subordinate its interests to the entire effect of this instrument. In this regard, the undersigned does hereby agree upon request of any insuring title company to direct the trustee under said deed of trust to execute and deliver to the County in recordable form acceptable to such insuring title company partial re -conveyances as to any rights granted and to be granted to the City of San Luis Obispo pursuant to this instrument. Dated: � a 11 TRUST DEED BENEFICIARY Wells Fargo Bank, National Association By: _ � Name: t Its: 4� 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 Bela-L+�I+s-Obistao. } On before me, i�a�►�1 R✓0 , 7� �a!�''� ���1C� Date Name and Title of ! Ofltc^er 1— personally appeared, t C 'Name of Signer(s) who proved to me on the basis of satisfactory evidence to be the person( whose name( islw6 subscribed to the within instrument and acknowledged to me that hdllshelt�y executed the same in Vs/her/their authorized capacity(ilas�), and that by hj4lherlth�fir signature(s) on the instrument the person(s/, or the entity upon behalf of which the person} acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. KATVA HARo •. WITNESS my hand and official seal. _ comm. #2011778 NOTARY PUBLIC . CALIFORNIA LOS AWEiES COUNTY C ����� My Commission Expires 0311412017 Cm Signature rr�,�•_ 1 ► 'wC�l�;•••••1••••••••••••••�•••••••••••••••� Signature of Notary Public Place Notary Seal Above 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 San Luis Obispo } On^'�ljl 6 lit✓+' bXIg2bY- before me, 4 nf - ejO1Ft a — W►'ZI AW , Date Name and We of the Office personally appeared, l-`T m"- Name of SignerK who proved to me on the basis of satisfactory evidence to be the person(Z) whose name(g) is/aye subscribed to the within instrument and acknowledged to me that he/shefthey executed the same in his/herfthe r authorized capacity(ies), and that by his/heN{Heir signature(&) on the instrument the person(&), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. ANTONETTE COROOVA Commission # 1993635 WITNESS my hand and official seal.+: _ Notary Public California z Santa Barbara County My Comm. Expires Oct 11, 2016 Signature Signature of Notary Public Place Notary Seal Above 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 San Luis Obispo } On � ,� . 14. b , before Date , ame andl Itie of the Oificer t✓ personally appeared, _ /N Name of Signer(s) who 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. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. PHYLLIS ANTHONY SIMPSON WITNESS my hand and official seal, commission # 2069198 _ Notary Public - California z San Uls Obispo .ON" Conn► iris 23 20i8 Signature �x R;' Signature of No ry o c Place Notary Seal Above 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 San Luis Obispo } On 04 btK 13 goIIS before me, AA TWt4iLO bf-d0ye, -uot-y PtihLi:& Date Name and Title of the Officer personally appeared, r +r l�'� �: • itJvq if u Q. N e of Signers) who proved to me on the basis of satisfactory evidence to be the person(o) whose name(&) islaw subscribed to the within instrument and acknowledged to me that he/akeMtey executed the same in his/hoAF3e4r authorized capacity{a , and that by his/4arAhair signature(s) on the instrument the person(.&), or the entity upon behalf of which the person(&) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws paragraph is true and correct. WITNESS my hand and official seal. Signature Signature of Notary Public of the State of California that the foregoing 7 , AN'rONETTE CORDOVA Commission # 1993635 Notary Public - California x a r x Santa Barbara County My Comm. Expires Oct 11, 2016 Place Notary Seal Above 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 San Luis Obispo } On Oda bW 13, 'M1 before me, i�7? IDrtG46 � rdo✓& - No �y Pw61►� Date , —' Name and Title of the Officer personally appeared, Name who proved to me on the basis of satisfactory evidence to be the per o*) whose name) is/are subscribed to the within instrument and acknowledged to�n a that tklep executed the same in er iir authorized capacity(ie&), and that by If�erXthgi signa ure(s) on the instrument the person(s), or the entity upon behalf of which the person( acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. ANTONETTE CORDOVA Commission # 1993635 WITNESS my hand and official seal. a" Notary Public - California z Santa Barbara County My Comm. Expires Oct 11, 2016 Signature IV -_ Signature of Notary Public Place Notary Seal Above EXHIBIT A-1 LEGAL DESCRIPTION Real property in the City of San Luis Obispo, County of San Luis Obispo, State of California, described as follows: LOTS 1 THROUGH 14, INCLUSIVE, IN BLOCK 15 OF BUENA VISTA ADDITION TO THE CITY OF SAN LUIS OBISPO, STATE OF CALIFORNIA, ACCORDING TO MAP RECORDED OCTOBER 20, 1887, IN BOOK A, PAGE 47 OF MAPS. TOGETHER WITH THAT PORTION OF BUSHNELL STREET ABANDONED BY THE CITY OF SAN LUIS OBISPO BY RESOLUTION NO. 5865 RECORDED JANUARY 13, 1986 IN BOOK 2790, PAGE 696 OF OFFICIAL RECORDS, WHICH WOULD PASS UNDER SECTION 831 OF THE CIVIL CODE OF THE STATE OF CALIFORNIA, BY CONVEYANCE OF SAID LAND DESCRIBED ABOVE, ADJOINING SAID LAND ON THE EAST. SAID LAND IS ALSO DESCRIBED IN CERTIFICATES OF COMPLIANCES RECORDED MARCH 20, 2013 AS INSTRUMENT NO. 2013015749 THROUGH INSTRUMENT NO. 2013015762 Together with LOTS 13 THROUGH 18, INCLUSIVE, IN BLOCK 11 OF BUENA VISTA ADDITION TO THE CITY OF SAN LUIS OBISPO, STATE OF CALIFORNIA, ACCORDING TO MAP RECORDED OCTOBER 20, 1887, IN BOOK A, PAGE 47 OF MAPS. TOGETHER WITH THAT PORTION OF BUSHNELL STREET ABANDONED BY THE CITY OF SAN LUIS OBISPO BY RESOLUTION NO. 5865 RECORDED JANUARY 13, 1986 IN BOOK 2790, PAGE 696 OF OFFICIAL RECORDS, WHICH WOULD PASS UNDER SECTION 831 OF THE CIVIL CODE OF THE STATE OF CALIFORNIA, BY CONVEYANCE OF SAID LAND DESCRIBED ABOVE, ADJOINING SAID LAND ON THE EAST. TOGETHER WITH THAT PORTION OF LELAND TERRACE ABANDONED BY THE CITY OF SAN LUIS OBISPO WHICH WOULD PASS UNDER SECTION 831 OF THE CIVIL CODE OF THE STATE OF CALIFORNIA, BY CONVEYANCE OF SAID LAND DESCRIBED ABOVE, ADJOINING SAID LAND ON THE NORTHEAST. SAID LAND IS ALSO DESCRIBED IN CERTIFICATES OF COMPLIANCES RECORDED AS INSTRUMENT NO. 2013015763 THROUGH INSTRUMENT NO. 2013015768 The above described property is shown graphically on Exhibit A-2 attached hereto and incorporated herein. 4/23/2015 2:08 PM M:\12-141 Rachel Court-SLO Terrace\Legal Randy Ellison 2 pr7� ,22• -ry Legal Description.docx Page 1 of 1 EXHIBIT _i A-2 RACHEST. 0 a I f MICH L B. STANTON, PLS 5702 GRAPHICSCALESC 8 3563 0 160 LJ�V" ^I —II o 3563 SUELDO ST. UNIT Q SAN LUIS OBISPO, CA 93401 1 inch = $0 feet WWAVANI■ 805-594-1960 April 23, 2015 JOB 12-141 8-ENTIRE PROPERTY FNn np nnnj mAmr r