HomeMy WebLinkAboutD-1419 Apn 03-568-0001 (1911 Johnson) Recorded 12/07/1994In
RECORDING REQUESTED BY AND
WHEN RECORDED RETURN TO:
City of San Luis Obispo
City Clerk's Office
P.O. BOX 8100
Doc No: 199 - 061783
� Official cords
San Luis Obispo Co.
Francis M. Cooney
Recorder
Oct 20, 1994
Time: 14:47
San Luis Obispo, CA 93403 -8100 @@ [ 9, ' TOTAL
Rec No: 00075590
NF 0.00
old
ASSIGNMENT OF AGREEMENT A- 24 -91 -CC
ASSIGNMENT OF AGREEMENT A- 24 -91 -CC BETWEEN THE CITY OF SAN
LUIS OBISPO AND THE SAN LUIS OBISPO NON- PROFIT HOUSING CORPORATION, -
FOR CITY -OWNED PROPERTY AT 1090 AND 1092 ORCUTT ROAD AND 1105
LAUREL LANE FROM THE SAN LUIS OBISPO NON - PROFIT HOUSING CORPORATION
TO LAUREL CREEK APARTMENTS, A CALIFORNIA LIMITED PARTNERSHIP
Whereas, in April of 1991 the City Council deemed City owned
property located at 1090 Orcutt Road as surplus to City needs, and
Whereas, the. City Council subsequently leased (Agreement A -24-
91-CC, hereafter referred to as the Original Lease Agreement) the
1090 Orcutt Road property to the Housing Authority of the City of
San Luis Obispo for a fifty -five year period to develop an elderly
and disabled housing project; and
Whereas, the Housing Authority of the City of San Luis Obispo
subsequently requested that the lease be assigned to the San Luis
Obispo Non - Profit Housing Corporation, which was created in 1990
for the purposes of securing advantageous financing for public
housing projects; and
Whereas, San Luis Obispo Non - Profit Housing Corporation became
the general partner in a California Limited Partnership known as
Laurel Creek Apartments which subsequently secured tax credits,
built and occupied a development on the site commonly known as
Marvin's Gardens with street addresses now designated as 1090 and
1092 Orcutt Road,'and 1105 Laurel Lane; and
Whereas, the San Luis Obispo Non - Profit Housing Corporation is
requesting that the lease be re- assigned to Laurel Creek
Apartments, a California Limited Partnership; and
Whereas, the Original Lease Agreement between the City and the
Housing Authority of the City of San Luis Obispo requires written
approval from the City Council for any lease assignments to insure
that the successor is capable of fulfilling the terms and
conditions of the Original Lease Agreement; and
Whereas, the City has reviewed the performance of Laurel Creek
Apartments limited partnership and concluded that the partnership
is capable of fulfilling the terms and conditions of the Original
Lease Agreement between the City and Housing Authority of the City
of San Luis Obispo.
Now, therefore, in. consideration of the mutual covenants,
conditions, promises, and agreements herein, the City and the San
Luis Obispo Non- Profit Housing Corporation hereby agree to the
following:
5 MI
11-11M-
,4
r;;,%
1. The City hereby consents to the assignment of the
Original Lease Agreement with the Housing Authority of
the City of San Luis Obispo for City owned property at
1090 and 1092 Orcutt Road and 1105 Laurel Lane to Laurel
Creek Apartments, a California Limited Partnership for
purposes of financing, managing and owning an elderly and
disabled housing project.
2. The Laurel Creek Apartments, A California Limited
Partnership, hereby assumes and agrees to fulfill all
terms and conditions in the Original Lease Agreement
between the City and the Housing Authority of the City of
San Luis Obispo, and the same shall remain in full force
and effect. The Laurel Creek Apartments, a California
Limited Partnership further represents and warrants that
it is an eligible sponsor to carry out this project.
In witness whereof this agreement has been executed by:
APPROVED:
City of San Luis Obispo
By: (?e -A 'A
(?'C'
May r eg Pinard
Laurel Creek Apartments, a California Limited Partnership
By:
Dona Grant, Managing
Gener 1 Partner
ATTEST:
D' Gladw 11, Caty Clerk
APPROVED AS TO FORM:
��111,1&44' A:Id4e,&,4�
rY/0b!7g(/ns'r_-J Ci Attorney
The San Luis Obispo Non - Profit Housing Authority Corporation hereby
consent to this assig 7 ent.
By: _bLVIA�_) 70 9
Donald G a , President 15ate
I:orcutt.agr
State of California
County of San Luis Obispo
On 10 -17 -94
DATE
personally appeared
before me, Marilyn Cox, Notary Public,
NAME, TITLE OF OFFICER - E.G., -JANE DOE, NOTARY PUBLIC
Donald P. Grant
NAME(S) OF SIGNER(S)
❑ personally known to me - OR - ®xproved to me on the basis of satisfactory evidence
to be the person(s) whose name(s) is /aw
subscribed to the within instrument and ac-
knowledged to me that he /she4lrey executed
the same in his /haz be4r_ authorized
capacity(i.ss), and that by his /h.#-
signature(s). on the instrument the persoa(er,
MARILYN COX
or the entity upon behalf of which the person(.$)
NOTARY PUBLIC acted, executed the instrument.
m L c NCOUITf � OR� Witness my hand and official seal.
ARS► Commission Expires on November 14, 1995
SIG URE OF NOTA
CAPACITY CLAIMED BY SIGNER,
❑ INDIVIDUAL(S)
CORPORATE
OFFICER(S) PrpSidPnt
TITLE(S)
❑ PARTNER(S)
❑ ATTORNEY -IN -FACT
❑ TRUSTEE(S)
❑ SUBSCRIBING WITNESS
❑ GUARDIAN /CONSERVATOR
❑ OTHER:
SIGNER IS REPRESENTING:
NAME OF PERSON(S) OR ENTITY(IES)
San Luis Obispo Non - Profit
Housing Authority Corp.
ATTENTION NOTARY: Although the information requested below is OPTIONAL, it could prevent fraudulent attachment of this certificate to unauthorized document.
THIS CERTIFICATE Title or Type of Document Assignment of Agreement A- 24 -91 -CC
MUST BE ATTACHED Number of Pages 2 Date of Document 9-20 -94
TO THE DOCUMENT
DESCRIBED AT RIGHT: Signer(s) Other Than Named Above Peg Pi nard
State of Cal if orni a
County of San Luis Obispo
On October 13, 1991efore me, Marilyn Cox, Notary Public
DATE NAME, TITLE OF OFFICER - E.G., 'JANE DOE, NOTARY PUBLIC"
personally appeared Peg Pi nard
NAME(S) OF SIGNER(S)
® personally known to me - OR - ❑ proved to me on the basis of satisfactory evidence
to be the personal whose named is /a-e-
_ _ subscribed to the within instrument and ac-
knowledged to me that he/she/" executed
the same in ii/her /their authorized
capacity(iee�, and that by hWher /t4eir
signature(Won the instrument the personal,
MARILYN COX orthe entity upon behalf of which the personLW
SAN LOiT a Y PUBLI NTY acted, executed the instrument.
a,
CALIFORNIA Witness my hand and official seal.
MY Commission Expires on November 14, 1995
i
OF
CAPACITY CLAIMED BY SIGNER
❑ INDIVIDUAL(S)
IN CORPORATE
OFFICER(S) Mayor
TITLE(S)
❑ PARTNER(S)
❑ ATTORNEY -IN -FACT
❑ TRUSTEE(S)
❑ SUBSCRIBING WITNESS
❑ GUARDIAN /CONSERVATOR
❑ OTHER:
SIGNER IS REPRESENTING:
NAME OF PERSON(S) OR ENTITY(IES)
City of San Luis Obispo
ATTENTION NOTARY: Although the information requested below is OPTIONAL, it could prevent fraudulent attachment of this certificate to unauthorized document.
THIS CERTIFICATE Title or Type of Document Assignment of Agreement
MUST BE ATTACHED Number of Pages 2 Date of Document 9 -20 -94
TO THE DOCUMENT
DESCRIBED AT RIGHT: Signer(s) Other Than Named Above Donald Grant
®1991 NATIONAL NOTARY ASSOCIATION - 8236 Remmet Ave. - P.O. Box 7184 - Canoga Park, CA 913047184
a�
^A,
>
ry
y /
n hK Z� •
/ / �\
o r
PIVIC BB- 19Z
fit ' V'' ' ARC 76-05 A
���y ^� �� o Ro 5 3 Co
3 w
~gib n► � 3
a m �p a � � >•■[
'A 13Z`91
'ARC9 48ni
I[itls IN T914 ApA
I
ROAD
In f3l A -14 O YS
UI139 ER 69-133
ARC S3- 150 ARC 134-114
ER 7Co - 83 U 11'54 •
/ O
&
Q �h
O,
o °-
o� 1�t43
® O
92 H14-
-
UNiTG
f N Uu�T�
� I
Ilto
o�
4-c-
Q
lo92
1121
7-1,4,A-
Z0111-11104r
po115
A120 -84
City O
•yrL.,u�j�,'� 04- 961 -47
A San lugs OBISPO Vacant
Department of Community Development Laurel & Orcutt
M Palm Str"I /Poet 0111cs Bcx 321, San Tula Oblapo, CA 63 O6 Public Works
AGREEi1ENT A- 24 -91 -CC
CITY OF SAN LUIS OBISPO
Lease - Agreement with the Housing Authority for Property Located
at 1090 Orcutt Road in San Luis Obispo, California
This agreement is made and entered into this 29th day of
April , 1991, by and between the Housing Authority of the City
of San Liiis'Obispo, a public corporation, hereinafter referred to
as "Housing Authority" and the City of San Luis Obispo, a charter
municipal corporation, hereinafter referred to as "City ".
WITNESSETH:
WHEREAS, the City Council has conceptually agreed to surplus
City -owned property located at 1090 Orcutt Road in San Luis Obispo;
WHEREAS, the City Council has conceptually agreed to enter
into a long term lease with the Housing Authority for the
construction and operation of an elderly and low income housing
project on the 1090 Orcutt Road property;
WHEREAS, use of the 1090 Orcutt Road property for a low income
housing project is consistent with goals set -out in the City's
Housing Element and Property Management Manual;
WHEREAS, it has been determined that use of the 1090 Orcutt
Road property for elderly and handicapped low - income housing
conforms with the.City's General Plan;
NOW, THEREFORE, IT IS AGREED, by and between the parties
hereto as follows:
I. City agrees:
A. To lease property located at 1090 Orcutt Road, San Luis
Obispo, California as described in Exhibit "A"
(Assessor's Parcel Number: 004 - 961 -047) to the Housing
Authority for a period of fifty -five years commencing
upon the execution of this agreement at a cost of $l per
year payable on July 1 of each year.
B. To negotiate in good faith toward a mutually acceptable
extension to this agreement with the Housing Authority
at the end of the fifty -five year term. The sole purpose
of an extension under this agreement shall be to provide
for the continuation of affordable housing to lower
income families.
II. Housing Authority agrees:
A. To secure permanent financing for the construction and
operation of a minimum of eighteen elderly and
handicapped low income housing units on the 1090 Orcutt
ATTACHMENT 2
A- 24- 9.1 -CC
(R 6966)
TLS
1 E
5,
H
OF:
Road site. Fee title to the property shall not be
subrogated in any way to any such financing.
B. To develop the project in accordance with the development
review policies and regulations of the City of San Luis
Obispo.
C. To adhere to the easements for City utilities as outlined
in Exhibit "B ".
D. To complete the development of the project within two
years of securing a building permit from the City of San
Luis Obispo. If a building permit is not obtained within
five years following the execution of this lease
agreement, this agreement shall be considered void.
E. To operate the project during the initial term as a low
income housing project. All housing units will be rented
to households with incomes at or below 80% of the
County's median income level (adjusted for household
size) as established by.the Federal Department of Housing
and Urban Development (HUD) or its successor agency.
Reports verifying low income household occupancy of the
project will be provided to the City by January 31 of
each year throughout the term of this agreement.
F. To obey all laws, rules, and regulations, whether
municipal, State or Federal, applicable to the operation
of the project as a low income housing project.
G. To maintain insurance coverage throughout the term of the
lease as described in Exhibit "C ".
III. General:
A. Transfer of the Development. Express prior written
approval of the City Council is required for the sale,
transfer, assignment or conveyance of the project by the
Housing Authority. Such approval shall not be
unreasonably withheld, provided that the following terms
are incorporated into any transfer agreement:
1. The Housing Authority successor in interest agrees
to assume the obligations relating to this agreement
for the duration of the agreement.
2. The Housing- Authority successor in interest is an
eligible sponsor and demonstrates to the
satisfaction of the City that it can successfully
own and operate a low income housing project.
B. Expiration of Agreement. Upon expiration of this
agreement or any extension, the 1090 Orcutt Road site and
all improveme•.ts made to the site will become the sole
•
•
I`a.�
TIMES {~
07- :
property of the City. The City has no legal obligation
for reimbursement or compensation of any kind to the
Housing Authority. At City's sole option and request,
Housing Authority shall execute. a quit claim deed to City
conveying any and all right, title and interest in the
property to City upon expiration.
C. Violation of Agreement. In
Authority violates any of tk
the City will give writte
Authority by registered or
violation is not corrected
City within thirty days after
mailed (or within a time pe:
discretion, may permit) the
prior notice, declare in wr
agreement. Under any such c
City may apply to any coui
specific performance of this
against any violation of thi
Authority, requiring repaym
the event that the Housing
e terms of this agreement,
n notice'.to the Housing
certified mail. If such
:o the satisfaction of the
the date of such notice is
•iod the City, at its sole
City may without further
iting a default under the
eclaration of default, the
t, State or Federal, for
greement; for an injunction
s agreement by the Housing
ant of. excess rentals to
tenants; requesting judicial appointment of a receiver
to take over and operate the property in accordance with
the terms of this agreement; or for such other relief as
the City deems appropriate, it being agreed by the
Housing Authority that the injury to the City arising
from a default under any terms of the agreement would be
irreparable and that it would be extremely difficult to
ascertain the amount if compensation to the City which
would be adequate relief in light of the purpose of the
project.
D. Amendment.. This agreement shall not be modified or
amended except in writing. No such amendment shall be
effective without prior approval of the City and Housing
Authority.
E. Partial Invalidity. If any provisions of this agreement
are deemed. invalid, illegal or unenforceable, the
validity, legality, and enforceability of the remaining
provisions shall not be affected or impaired.
F. Bindings on Successors. This agreement shall bind the
respective parties hereto, their legal representatives,
executors, administrators, successors or assigns. The
Housing Authority may not assign this agreement or any
of its obligations hereunder voluntarily or by operation
of law, without prior approval of the City.
G.. Governing Law. This agreement shall be construed in
accordance with, and governed by, the laws of the State
of California, unless otherwise governed by Federal Law.
TI TE,
H. Hold Harmless. Neither the City nor any officer, agent
or employee thereof shall be responsible for any damage
or liability occurring by reason of any act or omission
of the Housing Authority or its employees, agents,
associates, contractors, sub - contractors, materialmen,
laborers or any other persons, firms, or corporations
furnishing or supplying work, service, materials or
supplies in connection. with the Housing Authority's
performance of this agreement. The Housing Authority
agrees to fully indemnify, defend and hold the City
harmless from-any liability imposed, including attorney's
fees and costs, for any injury to person or property
occurring by reason of any act or omission of the Housing
Authority arising out of this agreement.
I. Attorneys Fees. In the event of any controversy, claim,
or dispute between the parties arising out of or relating
to this agreement or breach thereof, the prevailing party
shall be entitled to .recover from the losing party
reasonable expenses, attorneys fees and costs.
J. Recordation. This agreement shall be acknowledged by
each of the parties and recorded in the oficial records
of the County of San Luis Obispo.
This-agreement shall terminate on April 29,, 2046, fifty -five years
following the'execution of this agreement, unless further extended
by written mutual agreement of the parties.
IN WITNESS WHEREOF this agreement has been executed by:
THE HOUSING AUTHORITY OF„SAN LUIS OBISPO
By:
ATTEST:
CITY CLERK PAM
CITY OF SAN LUISLOBISPO
MAYOR RON DUNIN
APPROVED AS TO FORM:
dh \HA -AGRE
•
RD`--j"l;:"lVED
TIMIE
SEP 1-9 T74'
HOUOING Al -:71Y
O :�o
F
0 A'1T� CHMENT 21 (CONI' 'llb
DESCRIPTION
THAT PORTION OF LOT 3 IN SECTION 1 OF TOWNSHIP 31 SOUTH, RANGE 12
EAST, MOUNT DIABLO MERIDIAN, IN THE CITY OF SAN LUIS OBISPO, COUNTY
OF SAN LUIS OBISPO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL
PLAT OF SAID LAND FILED IN THE DISTRICT LAND OFFICE DECEMBER 13, 1875
DESCRIBED AS FOLLOWS:
BEGINNING AT THE INTERSECTION OF THE CENTER LINE OF ORCUTT ROAD, 40
FEET WIDE, WITH THE CENTER LINE OF LAUREL LANE, 40 FEET WIDE;
THENCE ALONG THE CENTERLINE OF SAID LAUREL LANE, NORTH 300 40' EAST,
303.74 FEET;
THENCE SOUTH,590 20' EAST 38.00 FEET TO THE TRUE POINT OF BEGINNING;
THENCE CONTINUING SOUTH 590 20' EAST 100.00 FEET;
THENCE SOUTH 300 40' WEST 39.89 FEET, TO THE.NORTHERLY LINE OF THE
LAND DESCRIBED IN THE DEED TO HENRY A. BERNARD, ET UX., RECORDED MAY
22, 1953 .. IN BOOK 711, PAGE 62 OF OFFICIAL RECORDS, IN THE OFFICE OF
THE COUNTY RECORDER OF SAID COUNTY;
THENCE ALONG .SAID NORTHERLY LINE, SOUTH 820 17' EAST 182.52 FEET TO
THE NORTHEASTERLY CORNER OF SAID LAND OF BERNARD;
THENCE ALONG THE EASTERLY. LINE OF SAID LAND OF BERNARD AS FOLLOWS:
FROM A TANGENT'LINE BEARING SOUTH 19° 56'.WEST, SOUTHERLY ALONG A
CURVE CONCAVE EASTERLY HAVING A RADIUS OF 175 PEET, THROUGH A CENTRAL
ANGLE OF 200 181, AN ARC DISTANCE OF 62 FEET;
_TANGENT TO SAID CURVE, SOUTH 00 22' EAST 28.40 FEET AND SOUTHWESTERLY
ALONG A TANGENT CURVE,.CONCAVE NORTHWESTERLY HAVING A RADIUS OF 20
FEET, THROUGH A CENTRAL ANGLE OF 900, AN ARC DISTANCE OF 31.4.2 FEET
TO THE NORTHERLY LINE OF ORCUTT ROAD, 40 FEET WIDE;
THENCE ALONG SAID ORCUTT ROAD, NORTH 890 38' EAST 90 FEET TO THE
WESTERLY TERMINUS OF THE COURSE RECITED AS HAVING A.BEARING AND
LENGTH OF SOUTH 890 38' WEST, 197.00 FEET IN THE DEED TO CHARLES E.
FREEMAN AND WIFE, RECORDED MAY 1, 1957, AS INSTRUMENT NO. 6777, IN
BOOK 890, PAGE 85 OF OFFICIAL RECORDS, IN THE OFFICE OF THE SAID
COUNTY RECORDER;
THENCE ALONG THE WESTERLY BOUNDARY OF THE LAND DESCRIBED IN SAID DEED
TO FREEMAN AS FOLLOWS: NORTHWESTERLY ALONG A CURVE - CONCAVE
NORTHEASTERLY HAVING A RADIUS OF 20 FEET, THROUGH A CENTRAL ANGLE OF
90°., AN ARC DISTANCE OF 31.4.2 FEET;. TANGENT TO SAID CURVE NORTH 00
22' WEST 28.40 FEET, AND NORTHEASTERLY ALONG A TANGENT CURVE CONCAVE
SOUTHEASTERLY HAVING A RADIUS OF 175 FEET THROUGH A CENTRAL ANGLE OF
31°, AN ARC DISTANCE OF 67.63 FEET;
THENCE NORTHEASTERLY IN A DIRECT LINE TO THE MOST SOUTHERLY CORNER OF
LOT 7 IN BLOCK,A OF TRACT NO. 208, AS SHOWN ON MAP RECORDED IN BOOK
6, PAGE 49 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID
COUNTY;
THENCE ALONG THE SOUTHWESTERLY LINE OF SAID BLOCK A, NORTH 590 20'
WEST 312.70 FEET TO THE MOST .WESTERLY CORNER OF LOT 43 IN SAID BLOCK
A;
THENCE SOUTH 300 40' WEST 90.69 FEET TO THE TRUE POINT OF BEGINNING.
END OF DOCUMENT EXHIBIT "A" _ �
•
UNE,
0C„ 1,1] UJI
Recording Requested by and
when Recorded, Return to:
City Clerk
City of San Luis Obispo
990 Palm Street
San Luis Obispo, CA 93401
FILE@
FEE PAID
PT
OUT OF
Doc No: 1994-* 1 5 7
Official Records
San Luis Obispo co.
Julie L. Rodewald
Recorder
Dec 07, 1994
Time: 09:22
@@ 41
Rec No: 00085728
NF 0.00
;TOTAL
0.00
APN 03- 568 -0001
ETA =F DEED OF EASEMENT
Johnson Avenue /Lizzie Street
Traffic Signal Controller
FOR A VALUABLE CONSIDERATION, receipt of which is hereby
acknowledged, SUMMIT HEALTH LTD
hereby grants to the City of San Luis Obispo, a chartered municipal
corporation, as Grantee, an irrevocable easement for traffic signal
controller purposes and related activities over a portion of Parcel
A of Parcel Map SLO 71-123,' City of San Luis Obispo according to
the map filed for record on June 12, 1973 in Book'11 of Parcel Maps
at Page 68 in the Office of the County Recorder, City of San Luis
Obispo, County of San Luis Obispo, State of California, as
described in the attached Exhibits A and B.?
IN WITNESS WHEREOF, Grantor hereunto caused their name to be
subscribed this 21 day of June 1994.
i
JAMES H. SPALDING, VICE Ph STDENT
'Y2Muchondeed
STATE OF TENNESSEE)
' COUNTY OF DAVIDSON)
Sworn to and subscribed before me, this 21st day of June, 199
My Ccrr ission Expires: •11/27/97 Notary T _ 14„11
V
EXHIBIT A
JOHNSON AVENUE /LIZZIE TRAFFIC SIGNAL CONTROLLER EASEMENT
That portion of Parcel A of Parcel Map 71 -123 as recorded in
Book 11 of Parcel Maps at Page 68:
Beginning at the.most northeasterly corner of said Parcel
A, thence South 36 026120" East along the southwesterly line
of Johnson Avenue a distance of 10.70: feet to the TRUE
POINT OF BEGINNING; thence South 53,033"401, West a distance
of 5.00�.feet; thence South 36 026120" East a distance of
6.00 feet; thence North 53033140" East a distance of 5.00
feet; thence.North 36 626120" West a distance of 6.00 feet
to the TRUE POINT OF BEGINNING.
t
-pad A.
° O M
COL
�F �tp
Y�1 /
�\
5 so' tp
� 010 �0�9�� ��� bg2"� ♦ ,, l000, /
IND
lop
�Q
0°i�o° PROJECT LOCATION
'A ♦ 'JI.
2rO ,�dLrO V le
ol
1p
PARCEL A PM 11' -68
SIGNAL CONTROLLER EASEMENT
:EXHIJBIT - B
CERTIFICATE OF ACCEPTANCE
THIS IS TO CERTIFY that the interest in real property conveyed by the
DEED OF EASEMENT - Johnson Avenue /Lizzie.Street Traffic Signal Controller
dated June 21 1994, from Summit Health, Ltd.
to the CITY OF SAN LUIS OBISPO, a Political Corporation, is hereby accepted by the
undersigned officer on behalf of the City Council pursuant to authority conferred by .
Resolution No. 5370 (1984 Series), recorded June 15, 1984, in Volume 2604, Official
Records, Page 878, San Luis Obispo County, California, and the Grantee consents to
recordation thereof by its duly authorized officer or his agent.
Date: / 9- 19�.
CITY OF SAN LUIS OBISPO
�.
,i uw
• -4.1-�
Peg § Mayor
ATTEST:
�, • �ti
i e R. Gladwell; .,Ci Clerl� i zT
Rev. 12/92
��
,� -mot
END OF DOCUMENT
0 .6
November 30, 1994
MEMORANDUM
TO: Diane Gladwell, City Clerk
FROM: r:.-Traffic erry Kenny, Supervising Civil Engineer
SUBJE Signal Controller Easement at French Hospital
(Johnson /Lizzie Signal Upgrade)
The attached deed was obtained from Summit Health, Ltd. to allow
for the installation of a new traffic signal controller under a.
current City contract along the French Hospital frontage.
Please have the Mayor sign an acceptance certificate and record the
document. Please send me a recorded copy for our files.
Attachment:
1) Original deed
c: JRawles /new easement file.
G: \WP51 \DReview \Mist \FrenchDd..TS
0
iFIV
NOV 3 U 1994
CITY CLERK
SAN LUIS OBISPO, CA