Loading...
HomeMy WebLinkAboutD-1683 699 California Blvd. - APN 001-131-006 Recorded 03/29/2006i 1. JULIE RODEWALD SC San Luis Obispo County—Clerk/Recorder 3/29/2006 Recording Requested by: Recorded at the request of 3:56 PM Phillip and Janice Kissel Public When recorded mail to: Doc # • 1:2006021736 Tines: 1 Pages: 2 San Luis Obispo Public Works Department ; Fees 10:00 Development Review Division Taxes 0.00 955 Morro Street Others 0.00 San Luis Obispo, CA. 93401 j PAID 510.00 AGREEMENT AFFECTING REAL PROPERTY AND APPROVAL FOR A TEMPORARY ENCROACHMENT WITHIN THE PUBLIC RIGHT -OF -WAY FOR AND IN CONSIDERATION of the issuance of a revocable permit to allow an encroachment temporarily within the public right -of -way, said encroachment includes but is not limited to: Improvements shown on the approved building plans including landscaping, landscape irrigation, landscape curbing, walkways, site utilities, drainage improvements, and a monument sign. 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 thirty (30) 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: 1. The parcel of land described in the Grant Deed recorded as Document* 2005038881 on 5/12/2005 in the Office of the County Recorder of said county. 2. Assessors Parcel Number: 001 - 131 -006 3. Commonly known as 699 California Blvd. This covenant shall run with the land and shall be binding upon the undersigned owners, their heirs, executors, administrators, and assigns. Dated this '�—OL day of M , 2005. Owner(s): Phillip Kis3bl, Trustee Trustees of the Kissel Family Trust State of California County of San Luis Obispo On KzjrCn a-`( , de O nice Kissel, rustee CW Notary Public, personally appearedPhillin Kissel and Janice Kisse ersonally known to me or proved to me on the basis of satisfactory evident to be the persons(s) whose name(s) is/ re)ubscribed to the WI—thin instrument and acknowledged to me that he /she/ ey executed the same in his/her eir authorized capacity(ies), and that by his/her/ eir signature s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. Capacity claimed by signer(s): MEGAN JANE CHEDWICK COMM. #1573424 D Q ® NOTARY PUBLIC - CALIFORNIA cn SAN LUIS OBISPO COUNTY di My Comm. Expires APR 26, 2009 ( ) individual(s) ( ) corporation ( ) partnership ( ) attorney -in -fact ( ) political agency , Public Works Director Luis Obispo ion - Resolution No. 3897, 1979 Series) State of California County of San Luis Obispo r�Q � On of -1 , 2006 before me, Pamela K. King, Notary Public, personally appeared, Jay D. Walter proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument the person or the entity upon behalf of which the person acted; executed the instrument. fitness my hand offici seal. t Pamela K. King, Notary Public *C WW6%n • tM138 Nofty Pdit - Caltotnko Son Lds Obispo Courdy r —,Mv Cornrn. ftbm Jul 2. 2007 Capacity claimed.by signer: (X ) political agency State of California i:\doc management\streets \ ...... \temporary encroachment agreement END OF DOCUMENT