Loading...
HomeMy WebLinkAboutGrant Deed and Agreement - CA Taft RoundaboutProject: City of San Luis Obispo- California and Taft Roundabout Project Address: 552 California Blvd, San Luis Obispo Owner: Universal LLC Lessee: 7 -Eleven, Inc. LESSEE CONSENT ACKNOWLEDGEMENT Recitals: A. The City of San Luis Obispo is planning to make safety improvements to the intersection of California and Taft Streets in the City of San Luis Obispo ("Project"). B. 7 -Eleven, Inc., ("7 -Eleven") is the lessee of the property at 552 California Boulevard, San Luis Obispo, located at the corner of California and Taft Streets ("Property"), on which Property it operates a 7 -Eleven convenience store. C. As part of the Project, street improvement construction work will be conducted in front of the Property. The improvements will include landscaping improvements along the Property frontage and re -asphalting of a portion of the 7 -Eleven parking area as part of the Project, at no cost to 7 -Eleven. D. The owner of the Property, Universal LLC ("Owner"), and City have entered into a right of way acquisition agreement in conjunction with the Project to authorize the completion of the improvement work on the Property. The agreement includes the conveyance of a small area along the frontage, consisting of 669 square feet, to the City for public right of way. E. City, Owner, and 7 -Eleven wish to document 7 -Eleven's acknowledgement of the pending right of way conveyance, its release of 7 -Eleven's leasehold interest from the 669 square foot portion of the Property being conveyed to City for the Project, and its acknowledgement and consent of the Temporary Construction Easements conveyed by Owner to City to facilitate completion of the Project improvements, including the landscaping and parking area improvements on the Property. As such, 7 -Eleven, ("Lessee"), hereby acknowledges: 1. The Owner of the Property intends to grant certain property rights affecting the Property to the City for the construction of intersection safety and related improvements at the corner of California and Taft Street in the City of San Luis Obispo, and as Lessee, 7 -Eleven hereby acknowledges and consents to said conveyance. A copy of the Deed from Owner to City ("Deed") that conveys said interests for the Project is attached hereto and labeled Exhibit A. 2. Concurrently with executing this Consent Acknowledgement; 7 -Eleven has executed and is concurrently delivering a Quitclaim Deed to release its Leasehold encumbrance from the 669 square foot portion of the Property being conveyed to City by Owner in fee, per the Deed. 3. 7 -Eleven understands that City's Project specifications will require: a. A minimum 30 day advance notice of construction commencement provided directly to 7 -Eleven. b. Advance notice of when parking lot re -surfacing is scheduled. c. Access to the Property to be maintained throughout the Project construction period for 7 -Eleven's business operational needs, including customer and delivery truck access. d. Public utility services to the Property will be maintained throughout the Project construction period. e. City will make landscaping and parking lot improvements at no expense to 7 -Eleven in conjunction with Project construction, as generally shown in the Project plans attached as Exhibit B. f. Major construction work will be done in the summer months. g. 7 -Eleven must relocate its existing sign in advance of the second phase of Project construction work an agrees to do so within 90 days of City's notice to 7 -Eleven to relocate. Lessee Consent Acknowledgement 7 -Eleven, Inc., Lessee (Owner: Universal) City of San Luis Obispo- California and Taft Roundabout Project Page 2 of 2 City agrees: City will pay 7 -Eleven $5,125.25 for the cost of relocating its sign within 30 days of 7 -Eleven's execution of this Agreement and the associated Quitclaim Deed, and 7 -Eleven agrees to complete said relocation within 90 days of City's notice to relocate. Relocation shall include all electrical and lighting modifications required for completing the sign relocation. City agrees to waive permitting costs associated with the 7 -Eleven sign relocation. Based on these understandings, 7 -Eleven hereby confirms its acknowledgement and consent to the Owner's conveyance to City for this Project, and 7 -Eleven and City agree to the terms and conditions specified in this Agreement. The undersigned warrants that he/she has executed this Lessee Consent Acknowledgement in his/her authorized capacity on behalf of 7-ElevenLessee, and that by his/her signature below, Lessee has executed this document. Date:ne l� LESSEE: 7 -Eleven, Inc. 13 Name: �icar�ngram�� Title: Attorney -in -Fact By: Name Title: P�y� CITY: City of San Luis Obispo Date: June, 4—V �� By` Naind li7l 14 r ✓hvvt Title: aulev ATT: Exhibit A — Grant Deed from Universal to City Exhibit B — Project Site Plan OA Exhibit A Page 1 of 17 Recording requested by: Hamner, Jewell & Associates Government Real Estate Services When recorded, return to: City of San Luis Obispo Department of Public Works Attn: Jennifer Rice 919 Palm Street San Luis Obispo, CA 93401 APN: 001-042-023 and 001-042-024 No Fee pursuant to Gov. Code see. 6103 No Documentary Transfer Tax per R&T Code sec. 11922 No Recording Fee per Gov. Code sec. 27383 G ANI' DEED (To the City of San Luis Obispo) For a valuable consideration, receipt of which is hereby acknowledged, Universal Management LLC, a California limited liability company (hereinafter called "Grantor"), hereby grants to the CITY OF SAN LUIS OBISPO ("City"), the following described interests in real property located in the City of San Luis Obispo, County of San Luis Obispo, State of California: In Fee: All that certain property described and depicted in Exhibits "A" and "B", attached hereto and incorporated herein; Together with: ToWoLary Construction I-.asement (Landscaped Area — 6 month duration: A temporary easement for construction ("Temporary Construction Easement") to facilitate the construction of adjacent public street improvements, including the right to pile earth thereon, store materials, supplies and equipment thereon, and utilize said Temporary Construction Easement for all other related activities and purposes specifically in conjunction with the construction of the adjacent public street improvements. This Temporary Construction Easement shall be in, on, over, Loader, along, and across that certain property described and depicted in Page 1 of 6 City of SLO\CA & Taft Roundabout\Universal\Deed Exhibit A Page 2 of 17 Exhibits "C" and "D" attached hereto and incorporated herein by this reference. Said Temporary Construction Easement shall commence fifteen (15) days after issuance by City of a Notice of Commencement of Construction to Grantor, which shall be issued to Grantor by U.S. Mail, and shall automatically terminate upon completion of City's construction or six (6) months after the commencement of construction, whichever occurs first. Together with: Temporary Construction Easement (Parking Lot and Driveway) —2 month duration: A temporary easement for construction ("Temporary Construction Easement") to facilitate the construction of adjacent public street improvements, including the right to pile earth thereon, store materials, supplies and equipment thereon, and utilize said Temporary Construction Easement for all other related activities and purposes specifically in conjunction with the construction of the adjacent public street improvements. This Temporary Construction Easement shall be in, on, over, under, along, and across that certain property described and depicted in Exhibits "E" and "F" attached hereto and incorporated herein by this reference. This Temporary Construction Easement may be used intermittently for a period not to exceed 2 months within the 6 month Temporary Construction Easement period described in this document. Together with: Temporary Non -Exclusive Access Easement — 2 month duration: A temporary non-exclusive access easement for ingress and egress (Temporary Non -Exclusive Access Easement") and for completing driveway conforms in conjunction with the construction of adajent public street improvements. This Non -Exclusive Easement shall be in, on, over, along, through, and across that certain property described and depicted in Exhibits "G" and "H" attached hereto and incorporated herein. This Temporary Construction Easement may be used intermittently for a period not to exceed 2 months within the 6 month Temporary Construction Easement period described in this document. Easement Extension Provisions: City shall have the right to extend the Temporary Easement terms in three (3) additional one (1) month increments if City determines that additional time beyond the initial period is necessary for construction completion. In such case, City shall have the unilateral right to extend the Temporary Construction Easements through construction completion and agrees to compensate Grantor THREE THOUSAND SIXTY FIVE DOLLARS ($3,065) for each 1 -month extension term exercised. Payment for any such extensions shall be paid by City to Grantor concurrent with City's written notice to Grantor of City's intent to exercise such extension provisions. City shall further evaluate at the time of any extensions whether any increase in value of the temporary rights has occurred since the date this deed was executed by Grantor and if so, shall provide any additional payment based upon the determined just compensation at the time of extension. In any event, all temporary easements granted herein shall terminate by or before December 31, 2020. Upon termination, the Temporary Construction Easements and Temporary Non - Exclusive Access Easement areas will be generally restored by City to a comparable or better Page 2 of 6 City of SLO\CA & Taft Roundabout\Universal\Deed Exhibit A Page 3 of 17 condition as that which existed prior to City's access and use. The provisions hereof shall inure to the benefit of the City, its successors and assigns, and shall bind the heirs, executors, administrators, assigns and successors in interest of the respective parties hereto, and all covenants shall apply to and run with the above described property. GRANTOR: Universal Managempnt4x ,C, a California limited liability company By: _ Date: l� N ►°l'If f Title: Date: �9 Title: ame: � �� 1 9 � � ���� �K � ��� •� !� L IC.t h �L,artd i�/l,�� ACKNOWLEDGMENT 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 On �h&V r✓) �0CJ before me, fJAP64' �ip Notary Public, personally appeared M" 5&r�tnl 3 if*i t2, 0114 h OA r04q ,who proved to me on the basis of satisfactory evidence to be the perso Bose name iO@ suhssritied o the within instrurnen and acknowledged to me that Itelshel a executed the same in hislher e' authorized capaci res and that by hislh e" signature.rnstrument. the instrument the Person or to entity upon behalf rich the person&. note , executed th 1 certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WTTNESS my hand and official sea]. _ w rh�rA%W41RaarrzF dos 8e n At C�fNornfa •`��• � [es Caur�? Car�missfon M 2249683 Signatun �J _ (Seal) M1 Comm. [x ices Juf 2. 2022 Page 3 of 6 City of SLO\CA & Taft Roundabout\Universal\Deed Exhibit A Page 4 of 17 ACKNOWLEDGMENT 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 Wil before me, , Notary Public, personally appeared . , who proved to me on the basis of satisfactory evidence to be the person(s) whose names) 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 signatures(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. WITNESS my hand and official seal. Signature (Seal) Page 4 of 6 City of SLO\CA & Taft Roundabout\Universal\Deed Exhibit A Page 5 of 17 CERTIFICATE OF ACCEPTANCE This is to certify that the City of San Luis Obispo hereby accepts for public purposes the real property, or interest therein, described in that Deed dated !3j '�OL, from Universal Management LLC, a California limited liability company, Grantor therein, to the City, and consents to the recordation thereof. In Witness Whereof, I have hereunto set my hand this� delay of Pe,( i'Yl i , 2018. ATTEST: City Clerk CITY OF SAN L([ [S OBISPO IM Page 5 of 6 City of SLO\CA & Taft Roundabout\Universal\Deed Exhibit A Page 6 of 17 EXHIBIT "A" LEGAL DESCRIPTION 7 -ELEVEN RIGHT-OF-WAY ACQUISnION That real property in the City of San Luis Obispo, County of San Luis Obispo, State of California, being a portion of the property described in the deed from 7 - Eleven, Inc., a Texas corporation to Universal Management, LLC, a California limited liability company recorded September 30, 2010, as Document Number 2010-048032 in the Office of the County Recorder of said County more particularly described as follows: BeglnWng at the southwesterly comer of the property described In said Doc. No. 2010-048032 having a State Plane coordinate of North 2,302,753.54 and East 5,767,901.07; thence along the northerly right-of-way of Taft Street 1. South 88°04'26" East, 118.45 feet to the easterly line of the property described in said Doc. No. 2010048032; thence along said easterly line 2. North 02°03'14" East, 2.00 feet; thence leaving saideasterly line and parallel with said northerly right-of-way of Taft Street 3. North 880104'26" West, 66.77 feet; thence 4. along the arc of a tangent curve to the right having a radius of 98.00 feet, through a central angle of 31027'20", for an arc length of 53.80 feet; thence 5. North 56037'05" West, 26.71 feet to the southwesterly boundary of the property described In said Doc. No. 2010-048032; thence along said southwesterly boundary 6. South 34°1917" East, 37.62 feet to the Point of Beginning. The above described property contains 669 square feet of land, more or less and is shown graphically on Exhibit "B" attached hereto and incorporated herein. 0a5#s of Bearings and Coordinates: The basis of bearings for this description is between two found City of San Luis Obispo Control Monuments as follows: City Monument #8002: N: 2,303,464.026 E: 5,768,197.242 (Brass pin in monument well at the centerline intersection of Fredericks and Kentucky Streets) Tuesday, July 31, 2018; 9:19 AM Page i of 2 Nr\2016\16-304 Taft & California - Roundabout\Legal DwAptlons\16-3M 7-11 ROW dcgvWbon.dom Randy Olson, LS7065 Exhibit A Page 7 of 17 City Monument #2008: N. 2,301,444.490 E: 5,769,134.486 (Brass pin In monument well at the centerline intersection of California and Mill Streets) Bearing: South 240 40' 5V East, 2244.59' Measured & City Records Bearings and distances are on State Plane Grid, Zone 05 *V LIC. NO. 6702 B. Stanton, PLS5702 Date Tuesday, July 31, 2018; 9:19 AM Page 2 of 2 N:\2016\16-304 Taft & Caiifomla - Roundabout\Legal Pexdpdons\16-3D4 7-11 ROW Aoqulsrdon.dooc Randy EJllson, L57065 Exhibit A Page 8 of 17 EXHIBIT '°B" o , a I 1 I I I I 1 I I 1 i I I I'I 7 N2'03'14"E 2.00' f 1 i I I INly coR N 2,302,749.56 E 5,768,019.45 s j L CO a cD • N N oLo I Co 1 o � G o �y V c � �� 00 E �- C i u 4=31'27'20" 35' DOC. NO. -�$'°° o L=53.80': 2010-048032 Fm �<. N56'37'05"W 26.71' °%:;`_ SyP.®�.B. LY COR N 2,302,753.54 E 5,767,901.07 —S34'19'17"E 37.62' o 0 - a i Z n MICHAEL B. STANTON, PLS 5702 30 G 0APHI S SCA30 60 3563 SUELDO ST. UNIT Q � J 5AN LUIS OBISPO, CA 93401 1 inch-30ee 805-594-1960 July 25, 2018 JOB #16-304 Exhibit A Page 9 of 17 EXHIBIT "C°° LEGAL DESCRIPTION 7 -ELEVEN TEMPORARY CONSTRUCTION EASEMENT #2 That real property in the City of San Luls Obispo, County of San Luis Obispo, State of Califomia, being a portion of the property described in the deed from 7 - Eleven, Inc., a Texas corporation to Universal Management, LLC, a California limited liability company recorded September 30, 2010, as Document Number 2010-048032 in the Office of the County Recorder of said County more particularly described as follows: Commenting at the southwesterly comer of the property described in said Doc. No. 2010-048032 having a State Plane coordinate of North 2,302,753.54 and East 5,767,901.07; thence along the northerly right-of-way of Taft Street A. South 88104'26" East, 118.45 feet to the easterly line of the property described in said Doc. No. 2010-048032; thence along said easterly line B. North 02003'14" East, 2.00 feet; thence leaving said easterly line and parallel with sald northerly right-of-way of Taft Street C. North 88004'26" West, 24.00 feet to the True Point of Beginning; thence continuing 1. North 88004'26" West, 42.77 feet; thence 2. along the arc of a tangent curve to the right having a radius of 98.00 feet, through a central angle of 3102720", for an arc length of 53.80 feet; thence 3.' North 56037'05" West, 26.71 feet to the southwesterly line of the property described in said Doc. No. 2010-048032; thence leaving said southwesterly line 4. South 87°45'43" East, 51.29 feet; thence 5. South 02°18'55" West, 7.85 feet; thence 6. South 87°41'05" East, 61.73 feet; thence 7. South 08045'33" East, 20.14 feet to the True Point of ®aginWng. Tuesday, November 20, 2018; 11:05 AM Page 1 of 2 N:\2016\16-304 Taft & Call mia - Poundsbout\Legal DeswpUons\16.3+ 4 7-11 TCE2.doa Unda Wchardson Exhibit A Page 10 of 17 The above described property contains 1,992 square Feet of land, more or fess and Is shown graphically on Exhibit "D" attached hereto and incorporated herein, The basis of bearings for this description is between two found City of San Luis Obispo Control Monuments as follows: City Monument #8002: N: 2,303,484.026 E: 5,768,197.242 (Brass pin in monument well at the centerline intersection of Fredericks and Kentucky Streets) City Monument #2008: N: 2,301,444.490 E: 5,769,134,486 (Brass pin in monument well at the centerline intersection of California and MITI Streets) Bearing: South 240 40' 51" hast, 2244.59' Measured & City Records Bearings and distances are on State Plane Grid, Zone 05 Tuesday, November 20, 2018; 11:05 AM Page 2 of 2 N;\2016\36-304 Taft & Callfwr a - Roundabout\Legal Descriptions\16-304 741 TCE2,docx Linda Richardson txnioa H F'ae -I -I OT -1 / EXHIBIT "D " I I I n- m W 1 I 1 N N2'03'14"E Z. SrLY OR N I I I I N 2,302,749,56 W J E 5,768,019,45 i n i N88'04'26"W 24.00'-----� v y T.P.A.®. SS'45'33"E 20.14' Uj:.:..:.. w � : �"'�;:-••�:,r, •S88'04'26"E 42.77' 588'04'26"E 118.45' � S2'1 8'55'V 7.85' . �::'�M' •�i�:ius>� MD 35' DOC. N0. `Y` .�=1 -g'. 2010-048032 .x cv w' �. .—. .�.. .—. � — — �:�••.,.�.:•� A=31'27'20" � Lo;"��:�,:�' R=98.00' m w a;,w.,i~?:•ar' L=53.80' M.Mµraat.....rx Lo mxer YP.A.C. -----"r N 2,302,753.54 lu E 5,767,901.07 i S34' 19' 17"E 37.62' TIE i N56'37'05"W 26.71' m MICHAEL B. STANTON, PLS 5702 30 G 0APH 1.5 SC 30E 60 r - 3563 SUELDO ST. UNIT Q �6',] SAN LUIS OBISPO, CA 93401 1 1]Ctc — 30 feet 805-594-1960 July 31, 2018 JOB #16-304 Exhibit A Page 12 of 17 EXHIBIT "E" LEGAL DESCff.IPTXON 7 -ELEVEN TEMPORARY CONSTRUCTION EASEMENT #1 That real property In the City of San Luis Obispo, County of San Luis Obispo, State of Cailfomia, being a portion of the property described in the deed from 7 - Eleven, Inc., a Texas corporation to Universal Management, LLC, a California limited liability company recorded September 30, 2010, as Document Number 2010048032 In the Office of the County Recorder of said County more particularly described as follows; AREA #1 Commencing at the southwesterly comer of the property described in said Doc. No. 2010-048032 having a State Plane coordinate of North 2,302,753.54 and East 5,767,901.07; thence along the northerly right-of-way of Taft Street A. South 88°04'26" East, 118.45 feet to the easterly line of the property described in said Doc. No. 2010-048032; thence along said easterly line 0. North 02°03'14" East, 2.00 feet; thence leaving said easterly line and parallel with said northerly right-of-way of Taft Street C. North 88004'26" West, 3.65 feet to the True Poiret of Beginning of Area #1; thence continuing 1. North 88004'26" West, 20.35 feet; thence 2. North 08°45'33" West, 19.89 feet to a point hereinafter referred to as Pt "A"; thence 3. North 81°14'27" East, 20.00 feet; thence 4. South 08°45'33" East, 23,66 feet to the True Point of Begirtir9hig of Au,aa #1. The above described Area #1 contains 435 square feet of land, more or less and is shown graphically on Exhibit "F" attached hereto and Incorporated herein. AREA #2 Commencing at aforesaid Point "A"; thence A. North 08045'33" West, 0.26 feet to the True Point of Beginning of Area #2 Tuesday, November 20, 2018; 11:04 AM Page 1 of 2 N:\2016\16-304 Taft & Cal fomla - Roundabout\Legal Qexhpdons\16-304 7.11 TCfIA= Ueda Rk aidson Exhibit A Page 13 of 17 1. North 08°45'33" Vilest, 25.60 feet; thence 2. North 87°41105" West, 50.55 feet; thence 3. North 21118'55" East, 8.75 Feet; thence 4. North 87041'05" West, 65.45 feet; thence 5. North 52040'13" West, 29.33 feet to the southwesterly line of the property described In said Doc. No. 2010-048032; thence along said southwesterly line; thence 6. South 34019'17" East, 53.49 feet; thence leaving said southwesterly line 7. South 87045'43" East, 51.29 feet; thence B. South 021018'55" West, 7.85 feet; thence 9. South 87041'05" East, 61.73 feet to the Point of Beginning of Area #2. The above described Area ##2 contains 3,230 square feet of land, more or less and is shown graphically on Exhibit "F" attached hereto and incorporated herein. 8a I f rdl s• The basis of bearings for this description is between two found City of San Luis Obispo Control Monuments as follows: City Monument #8002. N; 2,303,484.026 E: 5,768,197.242 (Brass pin In monument well at the centerline intersection of Fredericks and Kentucky Streets) City Monument #2008: N: 21301,444.490 E: 5,769,134.486 (Brass pin in monument well at the centerline Intersection of Callfomia and Mill Streets) Bearing. South 240 40' 51" East, 2244.59' Measured & City Records Bearings and distances are on State Plane Grid, Zone 05 B. Stanton, PLS5702 Date Tuesday, November 20, 2018; 11:09 AM Page 2 of 2 N:\2016\16-304 Taft & CalUoWa - Roundatwut\Legal Descrip0ons\16-304 7-11 TCE1,dooc unda Wdhardson Exhibit A Page 14 of 17 EXHIBIT °' F " I � CL I [ N [ [ l I I N2'03'14"E 2.00' 0 N [ N88'04'26 "W 3.65' ARF! 1 SB'45133" E 23.66' NN22.302,7749.56 � E 5,768,019.45 nc•;f::aivs N81' 14'27"E 20.00' t� N8'45'33" W 0.26 7. N e; ':�2 N88'04'26"W 20.35' T.P.O.®. AREA -_.v "._ TEW2 . L =: w N8'45'33"W 25.60''" -- - -- - NB'45'33"W 19,89' PONT m inMIMUi.AMxT�� Y.I rn to wM n 'p �Y.E ON. ;Gn ; .­dfl.00 c.- •:: ••: •::,4 •. kms.. w OD 00 v_ N2'1 8'55"E 8.75' z•.: -p N 15 35' c DOC. NO. .,o- =. 2010-048032 ' cM- s n IIf, .- ;m 52'18'55'W 7.85' to p P.O.C. SWLY COR �..:_, .:.-.__.,..�...;;.. N 2,302,753.54 0— E 5,767,901.07 � M;ara E N52'40'13"W 29.33' C) ��- zn ice• MICHAEL B. STANTON, PLS 5702 30 GRAPHIC HSC 30 60 r r 3563 SUELDO ST. UNIT Q - �--f SAN LUIS OBISPO, CA 93401 inc _30 feet 805-594-1960 August 27, 2018 JOB #16-304 Exhibit A Page 15 of 17 EXHISIT "G" LEGAL DESCRIPTION 7 -ELEVEN TEMPORARY ACCESS EASEMENT That real property In the City of San Luis Obispo, County of San Luis Obispo, State of California, being a portion of the property described In the deed from 7 - Eleven, Inc., a Texas corporation to Universal Management, LLC, a California limited liability company recorded September 30, 2010, as Document Number 2010-048432 in the Office of the County Recorder of said County more particularly described as follows: AREA #1 Commencing at the southwesterly corner of the property described In said Doc. No. 2010-046032 having a State Plane coordinate of North 2,302,753.54 and East 5,767,901.07; thence along the northerly right-of-way of Taft Street A. South 88004'26" East, 116.45 feet to the easterly line of the property described in said Doc. No. 2010-048032; thence along said easterly line B. North 02°03'14" East, 2.00 feet; thence leaving said easterly line and parallel with said northerly right-of-way of Taft Street C. North 88°04'26" West, 24.00 feet; thence D. North 08045'33" West, 19.89 feet to the True Poiret of Beglnnling of AR -ea #1; thence continuing 1. North 081045'33" West, 25.86 feet to a point hereinafter referred to as Point "A"; thence 2. South 25035'51" East, 27.01 feet; thence 3. South 81014'27" West, 7.83 feet to the True Point of Beginning of Area #1. The above described Area #1 contains 101 square feet of land, more or less and Is shown graphically on Exhibit "H" attached hereto and Incorporated herein. AREA #2 Commencing at aforesaid Point "A'; thence A. North 87041'05" West, 50.55 feet; thence B. North 2018'55" East, 8.75 feet; thence Tuesday, November 20, 2018; 11;08 AM Page 1 of 2 N:\2016\16304 Taft @c Califomia - Roundabout\Legal Desaipdons\16-304 7-11 TAE. = Unda Richardson Exhibit A Page 16 of 17 C. North 87041'05" West, 39.44 feet to the True Point of Beginning of Airea #2; thence continuing 1. North 87041'05" West, 26.00 feet; thence 2. North 52040'13" West, 24.53 feet; thence 3. South 70°42119" East, 48.19 feet; thence The above described property contains 183 square feet of land, more or less and Is shown graphically on Exhibit "H" attached hereto and incorporated herein. iasis of 13earinas and Coordinates-, The basis of bearings for this description is between two found City of San Luis Obispo Control Monuments as follows: City Monument #8002: N: 2,303,484.026 E. 5,768,197.242 (Brass pin in monument well at the centerline intersection of Fredericks and Kentucky Streets) City Monument #2008: N: 2,301,444,490 E: 5,769,134.486 (Brass pin in monument well at the centerline Intersection of California and Mill Streets) Bearing: South 24° 40' 51" East, 2244.59' Measured & City Records Bearings and distances are on State Plane Grid, Zone 05 Tuesday, November 20, 2018; 11:03 AM Page 2 of 2 W\2016�16.304 Taft & Cdfomla - Roundabout\Lega! Desaipdons�16-304 7-11 TAE.dOCu Unda Mchardson r-mon rr i-due i t or i i EXHIBIT { w E I I I i Q 0 [ I f N { I I I N2'03'14"E 2,00' [ I ! � N88'04'26"W 24.00' — I — —SE'LY COR 3 581'14'27"W 7.83' N 2,302,749.56 q S25'35'51 "E 27.01' E 5,768,019.45 D POINT sA� r� L ...� W x vv.....r_`.:xn'+'. a U � _ T.P.O.9. N8'45'33"W 19.89' � to ARFA #1 l t[ �I LU 118'45'33"W 25.8$' co j �— Lo � or N co s N2'18'55"E 8.75' z coo N o — — — 35' DOC. NO. 2010-048032 + 3 O 00 Z I T.P.O.B. P.O.C. #2 \,__S1WLY COR � S70'42'19"E 48.19'x, — N 2,302,753.54 N87'41'05"W 26.00' E 5,767,901.07 q MI E --- -- � � N52'40'13"W 24.53' ° � f P MICHAEL B. STANTON, PLS 5702 30 GRAPH 15 SCA30 60 3563 SUELDO ST. UNIT O SAN LUIS OBISPO, CA 93401 1 incg Tlleet 805-594-1960 August 27, 2018 JOB #16-304 Exhibit B Page 1 of 5 P2 P Z-2 -71 .2 `I m �?V 0 2 m A, Ll E-1 El El 1-1 T 71 KENT-,;CKY St ch 0 CALIFORNIA BOULEVARD & TAFT STREET ROUNDABOUT STAGE CONSTRUCTION - STAGE 1 8p Exhibit B Page 2 of 5 El' rt El 01 J - KENTUCKY St z w ,. CALIFORNIA BOULEVARD & TAFT STREET ROUNDABOUT STAGE CONSTRUCTION - STAGE 3 CO Exhibit B Page 3 of 5 -�I Lt• �1 r• •1 1 I I Y ! O > 1 �; 1 A I r 11 U , ops �nzm gip`-'� � � OA gp" `�AmlYll\ZZA N mA���m p i nnA Gio29L y On< O kk C p� Ay\ m[C Gl f11 y Z r m LL,, CALIFORNIA BOULEVARD & TAFT STREET _ ROUNDABOUT PLANTING PLAN (OVERVIEW) ,. ` 1 J f UU n IA 0 N i Y ti 0 x 0 Y m y z_ s�D� N: 2pn s rNS NN bap OS 2 A Do zL) LO mlCn� nSD pO m Y V 'i m � D D' N,1 Z ouo N �n n YbT -n l7i y 2 n nz'cy z mnon j . z 0 m ti A p p o n N Q N N 2 L) O- L Z Nq CfmilA SlpI m Z S rn ern mno =i p Om ym6 0 p nl�w y D0 A N Z C 7 ass DF � oN Exhibit B Page 3 of 5 -�I Lt• �1 r• •1 1 I I Y ! O > 1 �; 1 A I r 11 U , ops �nzm gip`-'� � � OA gp" `�AmlYll\ZZA N mA���m p i nnA Gio29L y On< O kk C p� Ay\ m[C Gl f11 y Z r m LL,, CALIFORNIA BOULEVARD & TAFT STREET _ ROUNDABOUT PLANTING PLAN (OVERVIEW) ,. ` 1 J f CO Exhibit B Page 3 of 5 -�I Lt• �1 r• •1 1 I I Y ! O > 1 �; 1 A I r 11 U , ops �nzm gip`-'� � � OA gp" `�AmlYll\ZZA N mA���m p i nnA Gio29L y On< O kk C p� Ay\ m[C Gl f11 y Z r m LL,, CALIFORNIA BOULEVARD & TAFT STREET _ ROUNDABOUT PLANTING PLAN (OVERVIEW) ,. ` Exhibit B Page 4 of 5 i . m� - •� ,�• Ami 1 oy 1 S> yD I O� T m p I r v " � •��; I I • r i �, i I ZI n I r1 m Vl l z L m tr �i 1 I m n z s $ I = �-• i I N anlm 7 I RL r. ..'{•. I ' zocti �Sv i � I •�. I A- Oy➢ O I youIT, •r �•... �'r•-- __ _�^J nN - Z'pg Ar 1 L) �• �1i' I m A iii I ��•• 12 r'^� i o DN r 5 m a N ffi r x, CALIFORNIA BOULEVARD & TAFT STREET 3 r ROUNDABOUT iNjw � ,i 4 W F�'" M• m PLANTING PLAN (ENLARGEMENT- 1"=10') ' r' I C C<- ry• o V - CONr^ mT of OQ O_3•p mL NA040 AAVOL •r 0 5� i . m� - •� ,�• Ami 1 oy 1 S> yD I O� T m p I r v " � •��; I I • r i �, i I ZI n I r1 m Vl l z L m tr �i 1 I m n z s $ I = �-• i I N anlm 7 I RL r. ..'{•. I ' zocti �Sv i � I •�. I A- Oy➢ O I youIT, •r �•... �'r•-- __ _�^J nN - Z'pg Ar 1 L) �• �1i' I m A iii I ��•• 12 r'^� i o DN r 5 m a N ffi r x, CALIFORNIA BOULEVARD & TAFT STREET 3 r ROUNDABOUT iNjw � ,i 4 W F�'" M• m PLANTING PLAN (ENLARGEMENT- 1"=10') ' r' Exhibit B Page 5 of 5 CALIFORNIA BOULEVARD & TAFT STREET ROUNDABOUT � cam. UTILITY PLAN 1 w m ti m� OpM AZ m y A •'-� � �m y:U .Z7 �� r OD x� p n� ti.O{I 00 Nm Am In Tm 'Y. ' • - o � � F o y= m� CALIFORNIA BOULEVARD & TAFT STREET ROUNDABOUT � cam. UTILITY PLAN 1 w m TO: Jennifer Rice EMAIL: jrice@slocity.org CLAIMANT: 7 -Eleven, Inc. FUNDS DISBURSEMENT REQUEST PROJECT: CA & Taft Roundabout APN: 001-042-023 & 024 OWNER: Universal Management, LLC. FOR: Property acquisition for City of San Luis Obispo, CA & Taft Roundabout, sign relocation PROJECT ADDRESS: 552 California Blvd., San Luis Obispo, CA 93405 DISBURSEMENTS: TYPE OF CLAIM: Compensation, per Lessee Consent Agmt dated 6/18/19 $5,125.25 TOTAL DISBURSEMENT REQUESTED: $5,125.25 PAYMENT INSTRUCTIONS: Please prepare a check in the amount of $5,125.25 payable to 7 -Eleven, Inc., and mail to Hamner, Jewell & Associates, Inc. at 530 Paulding Circle, Suite A, Arroyo Grande, CA 93420. Direct questions to Jennifer Mizrahi at (805) 773-1459 or Escrow.Coordinatorna7hamner-'ewcll.com PREVIOUS CLAIMS PAID: None IS THIS A FINAL CLAIM? Yes DATE: G(.2- q (� DISBURSEMENT UTHORIZED: DATE: <3 0 � By: IL Request for Funds rev 7-2010 FUNDS DISBURSEMENT REQUEST TO: Jennifer Rice EMAIL: jrice@slocity.org CLAIMANT: Universal Management, LLC PROJECT: CA & Taft Roundabout APN: 001-042-023 & 024 OWNER: Universal Management, LLC. FOR: Property acquisition for City of San Luis Obispo, CA & Taft Roundabout PROJECT ADDRESS: 552 California Blvd., San Luis Obispo, CA 93405 DISBURSEMENTS: TYPE OF CLAIM: Property Acquisition, per Agreement dated 12/3/18 Escrow Fee TOTAL DISBURSEMENT REQUESTED: ENCLOSURES: (See attached estimated escrow closing statement) PAYMENT INSTRUCTIONS: $60,500.00 925.00 $61,425.00 Please prepare a check in the amount of $61,425.00 payable to First American Title Company (Ref. Escrow No. 4009-5825737). Contact Jennifer Mizrahi at (805) 773-1459 or Escrow.CoordinatorCa hanincr-iewelLcom to arrange a pick up of the check for delivery to First American Title Company. PREVIOUS CLAIMS PAID: None IS THIS A FINAL CLAIM? Yes RECOMMENDED DATE: 7 4 LilliA Jewell Hamner, Jewell & Associ u s DISBURSEMENT AUTHORIZED: DATE: By: Request for Funds rev 7-2010 When Recorded Mail to City of San Luis Obispo Department of Public Works Attn: Jennifer Rice 919 Palm Street San Luis Obispo, CA 93401 APN: 001-042-023 and 001-042-024 No fee pursuant to Government Code § 6103 No Documentary Transfer Tax per R&T Code § 11922 No Recording Fee per Government Code § 27383 QUITCLAIM DEED For a valuable consideration, receipt of which is hereby acknowledged, 7 -Eleven, Inc., a Texas Corporation does hereby release, remise and forever quitclaim to The City of San Luis Obispo, a municipal corporation and a Charter City in the County of San Luis Obispo, State of California any and all rights, title and interests in and to only that certain real property in the City of San Luis Obispo, County of San Luis Obispo, State of California, specifically described in Exhibit A and depicted in Exhibit B, attached hereto and incorporated herein. This Quitclaim is intended to extinguish and clear any and all rights, title and interests in said described property, specifically including but not limited to those leasehold interests referenced in that Memorandum of Lease recorded on September 30, 2010 as Instrument No. 2010-048033 of Official Records of the County of San Luis Obispo. Date: --r-J%Arne IS, aM 7 -Eleven, Inc., a Texas Corporation Bye _ Name: Richard Ingram Title: A+±c-;-^y- ?1 Fact By - Name. Title:��s�� STATE OF TEXAS COUNTY OF DALLAS On this 18�— day of �I.P6 '2019, before me, the undersigned, a Notary Public in and for the are d County and State, on this day personally appeared ichard In ram and Kimbedyu I a(n) Atfome in -Fac# and an Assistant Secreta respectively, YSecretary, ' . _. , p Y, of 7 -ELEVEN, INC., known to me to be the persons whose names are subscribed to the foregoing instrument, and acknowledged to me that they each executed the same as the act of such corporation for the purposes therein expressed and in the capacities therein stated. Witness my hand and official seal. (seal) '*pVic: `"- Braeden Powell P ' { , Notary Public, State of Texas My Comm. Expires 0311411022 Notary ID 13148950-2 Signatur Typed or printed name: n V9. My commission expires; EXHIBIT A LEGAL DESCRIPTION 7 -ELEVEN RIGHT-OF-WAY ACQUISITION That real property in the City of San Luis Obispo, County of San Luis Obispo, State of California, being a portion of the property described in the deed from 7 - Eleven, Inc., a Texas corporation to Universal Management, LLC, a California limited liability company recorded September 30, 2010, as Document Number 2010-048032 in the Office of the County Recorder of said County more particularly described as follows: Beginning at the southwesterly comer of the property described in said Doc. No. 2010-048032 having a State Plane coordinate of North 2,302,753.54 and East 5,767,901.07; thence along the northerly right-of-way of Taft Street 1. South 88004'26" East, 118.45 feet to the easterly line of the property described in said Doc. No. 2010-048032; thence along said easterly line 2. North 02003'14" East, 2.00 feet; thence leaving said easterly line and parallel with said northerly right-of-way of Taft Street 3. North 88004'26" West, 66.77 feet; thence 4. along the arc of a tangent curve to the right having a radius of 98.00 feet, through a central angle of 31027'20", for an arc length of 53.80 feet; thence 5. North 56037'05" West, 26.71 feet to the southwesterly boundary of the property described In said Doc. No. 2010-048032; thence along said southwesterly boundary 6. South 34019'17" East, 37.62 feet to the Point of Beginning. The above described property contains 669 square feet of land, more or less and Is shown graphically on Exhibit "B" attached hereto and Incorporated herein. Basis of BearinQs and Ca9rdin.0tes: The basis of bearings for this description is between two found City of San Luis Obispo Control Monuments as follows: City Monument #8002: N: 2,303,484.026 E: 5,768,197.242 (Brass pin in monument well at the centerline intersection of Fredericks and Kentucky Streets) Tuesday, July 31, 2018; 9:19 AM Page 1 of 2 N:\2016\16.309 Taft & CallfbnVa - Roundabout\Legal Descriptions\16-304 7-11 ROW AcguWtion.doa Randy Olson, LS7065 City Monument #2008: N: 2,301,444.490 E: 5,769,134.486 (Brass pin In monument well at the centerline intersection of California and Mill Streets) Bearing: South 240 40' 51" East, 2244.59' Measured & City Records Bearings and distances are on State Plane Grid, Zone 05 Tuesday, July 31, 2018; 9:19 AM Page 2 of 2 N:\2016\16-304 Tall & Callfomia - Roundabout\Legal Descriptions\16-304 7-11 ROW Aoqulsidon.dooc Randy Ellison, 157065 EXHIBIT "B" k i k I l l l i E I 1 I I I Q m 1 I I I 1 N 2.00' Sayi N2 302749.56 i E 5,765,019.45 n cti ru � a u N s e' 6 id a N 'a Qno �1 60 E _. ` _ - A=31'27'20" 35' DOC. N0. R=98.00' F9 2010-048032 L=53.80' i N56'37'05"W 26.71' _ P.O.B. 8 _ - - - - .- SWLY COR N 2,302,753.54 E 5,767,901.07 53,'19'17"E 37.62' E w � p MICHAEL B. STANTON, PLS 5702 30 GRAPHIC SCALE 60 ldl!�' F N. 3553 SUELDO ST. UNIT Q SAN LUIS OBISPO, CA 93401 130ee 805-594—'1960 July 25, 2018 � JOB #16-304 CERTIFICATE OF ACCEPTANCE This is to certify that the City of San Luis Obispo, Grantee herein, hereby accepts for public purposes the real property, or interest therein, described in that Quitclaim Deed dated June 18, 2019, from 7 -Eleven, Inc., Grantors therein, and consents to the recordation thereof. In Witness Whereof, I have hereunto set my hand this day of , 2019. CITY OF SAN LUIS OBISPO By ATTEST: By �-Q R City Clerk 3s At FirstAmerican Tide Company 899 Pacific Street -San Luis Obispo, CA 93401 Once Phone:(805)543-8900 Office Fax: Buyer's Setdement Statement Property Address: 552 California Blvd., San Luis Buyer Charge Buyer Credit Obispo, CA 93405 Buyer: The City Of San Luis Obispo Address: 919 Palm Street, San Luis Obispo, CA 93401 Seller: Universal Management, LLC Address: 1318 16th Street #19, Santa Monica, CA 90404 File No: 4009-5825737 Officer: Darlene Burke/DB Estimated Settlement Date: Disbursement Date: Print Date: 12/26/2018 12/1112018,3:01 PM Charge Description Buyer Charge Buyer Credit Consideration: Total Consideration 60.500.00 W Title/Escrow Charges to: Escrow Fee to First American Title Company 925.00 ALTA Owners Policy Standard $500.00 POC Order #5452711 to First American Title Company 0.00 Cash (X From) ( To) Buyer 61,425.00 Totals 61,425.00 61,425.00 Escrow related fees including separate fees for overnight mail, courier or notary services that are not included as part of First American's filed escrow fee may include a markup over the direct cost to First American for such services. Our wire instructions do not change. If you receive an email or other communication that appears to be from us and contains revised wiring instructions, you should consider it suspect and you must call our office at an independently verified phone number. Do not inquire with the sender. BUYER($): The City Of San Luis Obispo, a municipal corp ation and cha er city By Dame: Ilei i Ha on Title: Nlay r Page 1 of 1 ri Airst American T i tie First American Title Company 899 Pacific Street San Luis Obispo, CA 93401 (805)543-8900 Fax - ESCROW INSTRUCTIONS: ACCEPTANCE OF AGREEMENT To: First American Title Company, Escrow Holder Darlene Burke, Escrow Officer Re: 552 California Blvd., San Luis Obispo, CA 93405 ("Property") The City Of San Luis Obispo ("Buyer") Universal Management,.LLC ("Seller") File No.: 4009-5825737 (DB) Date: December 11, 2018 Estimated Closing Date: December 28, 2018 Purchase Price: 60,500.00 The undersigned partles hand First American Title Company ("Escrow Holder"), that certain document entitled Right of Way Agreement with 3olnt Escrow Instructions dated November 13, 2018 ("Agreement") executed by and between Universal Management, LLC and The City Of San Luis Obispo, (together the "Parties"). Escrow Holder is hereby requested to accept the Agreement as its initial escrow instructions and to act as escrow agent for the Parties in accordance with the terms and conditions contained In said document. The Parties specifically acknowledges that the consummation of this escrow is contingent upon compliance with some or all of the executory terms and provisions of the Agreement, and that the Parties to the Agreement are and shall be the sole persons entitled to and authorized to determine whether all of said executory terms and provisions due to be performed prior to the close of escrow have been met or complied with prior to such close. Accordingly, the Parties hereby agree that prior to the scheduled close of escrow they shall each deposit with Escrow Holder a written instruction or acknowledgement specifying that all the executory terms and provisions of the Agreement, insofar as the same pertain to each said party respectively and any obligation of Escrow Holder relative thereto, have been fully met or complied with, or are waived. Further, each party shall specifically release Escrow Holder from all liability, if any, which It may have in connection with this escrow because of any party's failure to meet or comply with any such executory term or provision of the Agreement, prior to close of escrow. Deposit of written instruction or acknowledgement with Escrow Holder shall constitute each said party's specific authorization to close this escrow. General provisions of Escrow Holder are hereby incorporated in the Agreement. To the extent that the Agreement contains any provisions inconsistent with or contrary to the General Provisions, the Agreement shall remain as the agreement of the parties thereto but Escrow Holder shall be guided by the terms of their General Provisions, Funds Held Fee Agreement If funds remain in escrow on the date which is 90 days after close of escrow (or in the event escrow has not closed, 90 days after the estimated closing date set forth in these instructions) then a monthly funds held fee of $7-5.00 shall accrue for each month or fraction of a month thereafter that the funds, or any portion thereof, remain in escrow. Escrow Holder is authorized to deduct the monthly funds held fee directly from the funds held on a monthly, or other periodic basis (i.e. quarterly, semi-annually, etc.). By signing below, the parties acknowledge and agree to pay these sums to compensate you for your administration, monitoring, accounting, reminders and other notifications and processing of the funds so held in accordance with this funds held fee agreement. BUYS Date The City Of San Luis Obispo, a municipal corporation and charter city Name: Hq di Hhrmon Title: Mayor SELLER: Date: Universal Management, LLC,.a California limited liability company By; Name: Somira Samimi Title: Manager Escrow General Provisions -REVISED FEBRUARY 23, 2017 Use of Escrow Holder's services after receipt of these provisions constitutes acceptance of the terms. Please read for general information about the escrow process. 1. SPECIAL DISCLOSURES: A. DEPOSIT OF FUNDS & DISBURSEMENTS Unless directed in writing to establish a separate, interest-bearing account together with all necessary taxpayer reporting information, all funds shall be deposited in general escrow accounts in a federally insured financial institution including those affiliated with Escrow Holder ("depositories"). All disbursements shall be made by Escrow Holder's check or by wire transfer unless otherwise instructed in writing. The Good Funds Law (California Insurance Code 12413.1) mandates that Escrow Holder may not disburse funds until the funds are, in fact, available in Escrow Holder's account. Wire transfers are immediately disbursable upon confirmation of receipt. Funds deposited by a cashier's or certified check are generally available on the next banking day following deposit. Funds deposited by a personal check and other types of instruments may not be available until confirmation from Escrow Holder's bank which can vary from 2 to 10 days. B. DISCLOSURE OF POSSIBLE BENEFITS TO ESCROW HOLDER As a result of Escrow Holder maintaining its escrow accounts with the depositories, Escrow Holder may receive certain financial benefits such as bank services, accommodations, loans, credits or other business transactions from the depositories which shall accrue to the sole benefit of Escrow Holder and Escrow Holder shall have no obligation to account to the parties to this escrow For the value of any such benefits. C. ADDITIONAL FEES FOR THIRD PARTY SERVICES Escrow Holder may incur additional costs for services performed by third parties. The fees charged by Escrow Holder for such services including, but not limited to, wire transfers, overnight deliveries, messenger or other third party services may include a mark up over the direct cost to Escrow Holder of such services. D. METHOD TO DELIVER PAYOFF TO LEN DERS/ LIEN HOLDERS To minimize the amount of interest due on any existing loan or lien, Escrow Holder will deliver the payoff funds to the lender/lienholder as soon as Escrow Holder is able after confirmation of recordation/close of escrow and as demanded by the lender/lienholder using (a) personal delivery, (b) wire transfer, or (c) overnight delivery service, unless otherwise directed in writing by the affected party. Certain payments such as home equity line of credit payoffs ("HELOCS") may require additional time to process. 1. "CLOSE OF ESCROW"/PRORATIONS & ADJUSTMENTS The term "close of escrow" means the date on which documents are recorded. All prorations and/or adjustments shall be made to the close of escrow based on the number of actual days, unless otherwise instructed in writing. 3. CONTINGENCY PERIODS (Applies only when property being transferred) Escrow Holder shall not be responsible for monitoring contingency time periods between the parties. The parties shall execute such documents as may be requested by Escrow Holder to confirm the status of any such periods. 4. REPORTS A. Preliminary Report -Escrow Holder has neither responsibility nor liability for any title search that may be performed in connection with the issuance of a preliminary report. B. Other Reports -As an accommodation, Escrow Holder may agree to transmit orders for inspection, termite, disclosure and other reports if requested, in writing or orally, by the parties or their agents. Escrow Holder shall deliver copies of any such reports as directed. Escrow Holder is not responsible for reviewing such reports or advising the parties of the content of same. 5. INFORMATION FROM AFFILIATED COMPANIES Escrow Holder may provide the parties' information to and from its affiliates in connection with the offering of products and services from these affiliates. 6. RECORDATION OF DOCUMENTS Escrow Holder Is authorized to record documents delivered through escrow which are necessary or proper for the issuance of the requested title insurance policy(ies). Buyer will provide a completed Preliminary Change of Ownership Report form ("PCOR"). If Buyer fails to provide the PCOR, Escrow Holder shall close escrow and charge Buyer any additional fee incurred for recording the documents without the PCOR. Escrow Holder is released from any liability in connection with same. THIS COMPANY CONDUCTS ESCROW BUSINESS UNDER CERTIFICATE OF AUTHORITY ISSUED BY THE STATE OF CALIFORNIA DEPARTMENT OF INSURANCE. © 2017 First American Title Insurance Company and/or its affiliates. Page 1 of 5 All rights reserved. NYSE: FAF 7. PERSONAL PROPERTY TAXES No examination, UCC search, insurance as to personal property and/or the payment of personal property taxes is required unless otherwise instructed in writing. 8. REAL PROPERTY TAXES Real property taxes are prorated based on the most current available tax statement from the tax collector's office. Supplemental taxes may be assessed as a result of a change in ownership or completion of construction. Adjustments due either party based on the actual new tax bill issued after close of escrow or a supplemental tax bill will be made by the parties outside of escrow and Escrow Holder is released of any liability in connection with such adjustments. The first installment of California real property taxes is due November 1st (delinquent December 10th) and the second installment is due February 1st (delinquent April 10th). If a tax bill Is not received from the County at least 30 days prior to the due date, buyer should contact the County Tax Collector's office and request one. Escrow Holder is not responsible for same. 9. CANCELLATION OF ESCROW (Applies only when property being transferred) Any party desiring to cancel this escrow shall deliver written notice of cancellation to Escrow Holder. Within a reasonable time after receipt of such notice, Escrow Holder shall send by regular mall to the address on the escrow instructions, one copy of said notice to the other party(les). Unless written objection to cancellation is delivered to Escrow Holder by a party within 10 days after date of mailing, Escrow Holder is authorized, at its option, to comply with the notice and terminate the escrow. If a written objection Is received by Escrow Holder, Escrow Holder is authorized, at its option, to hold all funds and documents in escrow (subject to the Funds Held in Escrow fee) and to take no other action until otherwise directed by either the parties' mutual written instructions or a final order of a court of competent jurisdiction. If no action is taken on this escrow within 6 months after the closing date specified in the escrow instructions, Escrow Holder's .obligations shall, at its option, terminate. Upon termination of this escrow, the parties shall pay all fees, charges and reimbursements due to Escrow Holder and all documents and remaining funds held in escrow shall be returned to the parties depositing same. 10. CONFLICTING INSTRUCTIONS & RELATED DISPUTES If Escrow Holder becomes aware of any conflicting demands or claims concerning this escrow, Escrow Holder shall have the right to discontinue all further acts on Escrow Holder's part until the conflict is resolved to Escrow Holder's satisfaction. Escrow Holder has the right at its option to file an action in interpleader requiring the parties to litigate their claims/rights. If such an action is filed, the parties jointly and severally agree (a) to pay Escrow Holder's cancellation charges, costs (including the Funds Held in Escrow fee) and reasonable attorneys' fees, and (b) that Escrow Holder is fully released and discharged from all further obligations under the escrow. If an action is brought Involving this escrow and/or Escrow Holder, the party(les) involved in the action agree to indemnify and hold the Escrow Holder harmless against liabilities, damages and costs incurred by Escrow Holder (including reasonable attorney's fees and costs) except to the extent that such liabilities, damages and costs were caused by the negligence or willful misconduct of Escrow Holder. 11. FUNDS HELD IN ESCROW When funds remain in escrow over 90 days after either close of escrow or estimated close of escrow, a monthly holding foe of $25 shall be imposed by Escrow Holder that is to be charged against the funds held. 12. USURY Escrow Holder is not to be concerned with usury as to any loans or encumbrances in this escrow and Is hereby released of any responsibility and/or liability therefore. 13. AMENDMENTS TO ESCROW INSTRUCTIONS (Applies only when property being transferred) Any amendment to the escrow instructions must be In writing, executed by all parties and accepted by Escrow Holder. Escrow Holder may, at its sole option, elect to accept and act upon oral instructions from the parties. If requested by Escrow Holder the parties agree to confirm said instructions in writing as soon as practicable. The escrow instructions as amended shall constitute the entire escrow agreement between the Escrow Holder and the parties hereto with respect to the subject matter of the escrow. THIS COMPANY CONDUCTS ESCROW BUSINESS UNDER CERTIFICATE OF AUTHORITY ISSUED BY THE STATE OF CALIFORNIA DEPARTMENT OF INSURANCE. O 2017 First American Title Insurance Company and/or Its affiliates. Page 2 of 5 All rights reserved, NYSE: FAF 14. (FIRE, HAZARD OR LIABILITY INSURANCE POLICIES In all matters relating to fire, hazard or liability insurance, Escrow Holder may assume that each policy is in force and that the necessary premium has been paid. Escrow Holder is not responsible for obtaining fire, hazard or liability insurance, unless Escrow Holder has received specific written instructions to obtain such insurance prior to close of escrow from the parties or their respective lenders. 15. COPIES OF DOCUMENTS; ELECTRONIC SIGNATURES; AUTHORIZATION TO RELEASE Escrow Holder is authorized to rely upon copies of documents, which include facsimile, electronic, NCR, or photocopies as if they were an originally executed document. Escrow Holder may agree to accept electronically signed documents from a platform or program approved by Escrow Holder. If requested by Escrow Holder, the originals of such documents and/or original signatures shall be delivered to Escrow Holder. Escrow Holder may withhold documents and/or funds due to the party until such originals are delivered. Documents to be recorded MUST contain original signatures. Escrow Holder may furnish copies of any and all documents .to the lender(s), real estate broker(s), attorney(s) and/or accountant(s) involved in this transaction upon their request. Delivery of documents by escrow to a real estate broker or agent who is so designated in the purchase agreement shall be deemed delivery to the principal. 16. EXECUTION IN COUNTERPART The escrow Instructions and any amendments may be executed in one or more counterparts, each of which shall be deemed an original, and all of which taken together shall constitute the same instruction. 17. TAX REPORTING, WITHHOLDING & DISCLOSURE (Applies only When property being transferred) The parties are advised to seek independent advice concerning the tax consequences of this transaction, including but not limited to, their withholding, reporting and disclosure obligations. Escrow Holder does not provide tax or legal advice and the parties agree to hold Escrow Holder harmless from any loss or damage that the parties may incur as a result of their failure to comply with federal and/or state tax laws. WITHHOLDINGOBLIGATIONS ARE THE EXCLUSIVE OBLIGAT7ONS OF THE PARTIESS, ESCROW HOLDER IS NOT RESPONSIBL E TO PERFORM THESE OBLIGATIONS UNLESS ESCROW HOLDER AGREES IN WRI 7NG. A. TAXPAYER IDENTIFICATION NUMBER REPORTING Federal law requires Escrow Holder to report seller's social security number or tax identification number (both numbers are hereafter referred to as the 'TIN"), forwarding address, and the gross sales price to the Internal Revenue Service ("IRS"). To comply with the USA PATRIOT Act, certain taxpayer identification information (including, but not limited to, the TIN) may be required by Escrow Holder from certain persons or entities involved (directly or indirectly) in the transaction prior to closing. Escrow cannot be closed nor any documents recorded until the information is provided and certified as to its accuracy to Escrow Holder. The parties agree to promptly obtain and provide such information as requested by Escrow Holder. B. STATE WITHHOLDING & REPORTING In accordance with Section 18662 of the Revenue and Taxation Code (R&TC), a buyer may be required to withhold an amount equal to 3 1/3% (.0333) of the sale price, or an optional gain on sale withholding amount certified by the seller in the case of a disposition of California real property interest by either: 1. A seller who is an individual, trust, estate, or when the disbursement instructions authorize the proceeds to be sent to a financial Intermediary of the sellers. 2. A corporate seller that has no permanent place of business in California immediately after the transfer of title to the California property. The buyer may become subject to penalty for failure to withhold an amount equal to the greater of 10 percent of the amount required to be withheld or five hundred dollars ($500). THIS COMPANY CONDUCTS ESCROW BUSINESS UNDER CERTIFICATE OF AUTHORITY ISSUED BY THE STATE OF CALIFORNIA DEPARTMENT Or INSURANCE. © 2017 First American Title Insurance Company and/or Its affiliates. Page 3 of 5 All rights reserved. NYSE: FAF However, notwithstanding any other provision included in the California statutes referenced above, no buyer will be required to withhold any amount or be subject to penalty for failure to withhold if any of the following applies: 1. The sale price of the California real property conveyed does not exceed one hundred thousand dollars ($100,000). 2. The seller executes a written certificate under the penalty of perjury certifying that the seller is a corporation with a permanent place of business in California. 3. The seller, who is an individual, trust, estate, or a corporation without a permanent place of business in California, executes a written certificate under the penalty of perjury of any of the following: a. The California real property being conveyed Is the seller's or decedent's principal residence (within the meaning of Section 121 of the Internal Revenue Code (IRC)). b. The last use of the property being conveyed was by the transferor as the transferor's principal residence (within the meaning of IRC Section 121). c: The California real property being conveyed is, or will be, exchanged for property of like kind (within the meaning of IRC Section 1031), but only to the extent of the amount of gain not required to be recognized for California income tax purposes under IRC Section 1031. d. The California real property has been compulsorily or involuntarily converted (within the meaning of IRC Section 1033) and the seller intends to acquire property similar or related in service or use so as to be eligible for nonrecognition of gain for California income tax purposes under IRC Section 1033. e. The California real property transaction will result in a loss or net gain not required to be recognized for California income tax purposes. The seller is subject to penalty for knowingly filing a fraudulent certificate for the purpose of avoiding the withholding requirement. Contact FfB: For additional information regarding California withholding or for the Alternative Withholding, contact the Franchise Tax Board at (toll free) 888-792-4900), by e-mail WSCS.GEN@ftb.ca.gov; or visit their website at www.ftb.ca.gov. C. FEDERAL WITHHOLDING & REPORTING Certain federal reporting and withholding requirements exist for real estate transactions where the seller (transferor) is a non-resident alien, a non-domestic corporation, partnership, or limited liability company; or a domestic corporation, partnership or limited liability company controlled by non-residents; or non-resident corporations, partnerships or limited liability companies. D. TAXPAYER IDENTIFICATION DISCLOSURE Federal and state laws require that certain forms include a party's TIN and that such forms or copies of the forms be provided to the other party and to the applicable governmental authorities. Parties to a real estate transaction involving seller -provided financing are required to furnish, disclose, and include the other party's TIN in their tax returns. Escrow Holder is authorized to release a party's TINS and copies of statutory forms to the other party and to the applicable governmental authorities in the foregoing circumstances. The parties agree to holm Escrow Holder harmless against any fees, costs, or judgments incurred and/or awarded because of the release of their TIN as authorized herein. DEPARTMENT OF INSURANCE.CTSaROW BUSINESS UNDER CERTIFICATE OF AUTHORITY ISSUED BY THE STATE OF CALIFORNIA @ 2017 First American T1de Insurance Company and/or its affiliates. Page 4 of 5 All Tights reserved. NYSE: FAF General Provisions Acknowledgement Page File No. 4009-5825737 The undersigned acknowledge receipt of Escrow Holder's Escrow General Provisions and our signatures below deem our approval of the provisions. Buyer/Borrower The City Of San Luis Obispo, a municipal corporation and charter,city Name: Title: t Seller Universal Management, LLC, a California limited liability company z Name: Somira Samimi Title: Manager THIS COMPANY CONDUCTS ESCROW BUSINESS UNDER CERTIFICATE OF AUTHORITY ISSUED BY THE STATE OF CALIFORNIA DEPARTMENT OF INSURANCE. © 2017 First American Title Insurance Company and/or its affiliates. Page 5 of 5 All rights reserved. NYSE: FAF R�sr American rare W4 First American Tide Company 899 Pacific Street San Luis Obispo, CA 93401 (805)786-2046 Fax - (866)654-3625 PRELIMINARY REPORT RECEIPT AND APPROVAL To: First American Title Company December 11, 2018 File No: 4009-5825737 (DB) Re: 552 California Blvd., San Luis Obispo, CA 93405 The above referenced escrow is hereby modified in the following particulars only: Title Approval: Buyer acknowledges receipt of a copy of the Preliminary Report Issued in connection with this escrow for the above -referenced property and containing the legal description of the property which is the subject of this escrow. Buyer approves the contemplated policy form and acknowledges that the Policy of Title Insurance shall be subject to the following unless written disapproval is received from Buyer prior to close of escrow: 1. All general and special taxes, assessments and/or bonds not delinquent. 2. Covenants, conditions, restrictions, reservations, easements for public utilities, districts, water companies, alleys and streets, rights and rights of way of record, if any; also exceptions of oil, gas, minerals and hydrocarbons, and/or lease, if any, without the right of surface entry, as shown in the Preliminary Report issued In connection with this escrow, a copy of which has been reviewed by Buyer. The policy shall also be subject to any deeds of trust and or other voluntary liens executed by Buyer as part of this escrow and general and special taxes and assessments which as of the date of close of escrow are a lien not yet due and payable. Buyer acknowledges receipt and approval of a copy of the Covenants, Conditions and Restrictions (CC&R's) affecting the subject property, if any, as shown in the Preliminary Report. Buyer further acknowledges that First American has not examined the public records for any involuntary liens that may be of record against the undersigned Buyer(s). Buyer understands that, should there be any involuntary liens recorded against the Buyer at the time Buyer acquires title, these involuntary liens will become liens on the title to the property. The Clty Of San Luis Obispo, a municipI corporation and charter city By: '—► Name: Title: f CLTA Preliminary Report Form (Rev. 11/06) Order Number: 4009-5825737 Page Number: 1 UPDATED First American ride First American Title Company 899 Pacific Street San Luis Obispo, CA 93401 Escrow Officer: Darlene Burke Phone: (805)786-2046 Fax No.: (866)654-3625 E -Mail: dburke@firstam.com Title Officer: Lisa Irot Phone: (805)786-2042 Fax No.: (866)397-7092 E -Mail: lirot@firstam.com E -Mail Loan Documents to: Lenders please contact the Escrow Officer for email address for sending loan documents. Buyer: The City Of San Luis Obispo Property: 552 CALIFORNIA BOULEVARD San Luis Obispo, CA 93405 PRELIMINARY REPORT In response to the above referenced application for a policy of title insurance, this company hereby reports that it is prepared to issue, or cause to be issued, as of the date hereof, a Policy or Policies of Title Insurance describing the land and the estate or interest therein hereinafter set forth, insuring against loss which may be sustained by reason of any defect, lien or encumbrance not shown or referred to as an Exception below or not excluded from coverage pursuant to the printed Schedules, Conditions and Stipulations of said Policy forms. The printed Exceptions and Exclusions from the coverage and Limitations on Covered Risks of said policy or policies are set forth in Exhibit A attached. The policy to be issued may contain an mblttadon clause. When the Amount of is less than that set forth in the arbitration clause, all arbitrable matters shall be arbitrated at the option of either the Company or the Insured as the exclusive remedy of the parties. Limitations on Covered Risks applicable to the CLTA and ALTA Homeowner's Policies of Title Insurance which establish a Deductible Amount and a Maximum Dollar Limit of Liability for certain coverages are also set forth in Exhibit A. Copies of the policy forms should be read. They are available from the office which issued this report. Please read the exceptions shown or referred to below and the exceptions and exclusions set forth in Exhibit A of this report carefully. The exceptions and exclusions are meant to provide you with notice of matters which are not covered under the terms of the title insurance policy and should be carefully considered. It is important to note that this preliminary report is not a written representation as to the condition of title and may not list all liens, defects, and encumbrances affecting title to the land. This report (and any supplements or amendments hereto) is issued solely for the purpose of facilitating the issuance of a policy of title insurance and no liability is assumed hereby. If it is desired that liability be assumed prior to the issuance of a policy of title insurance, a Binder or Commitment should be requested. First American Title Page 1 of 14 Order Number: 4009-5825737 Page Number: 2 Dated as of June 10, 2019 at 7:30 A.M. The form of Policy of title insurance contemplated by this report is: ALTA Standard Owner Policy A specific request should be made if another form or additional coverage is desired. Title to said estate or interest at the date hereof is vested in: Universal Management, LLC, a California limited liability company The estate or interest in the land hereinafter described or referred to covered by this Report is: FEE The Land referred to herein is described as follows: (See attached Legal Description) At the date hereof exceptions to coverage in addition to the printed Exceptions and Exclusions in said policy form would be as follows: 1A. General and special taxes and assessments for the fiscal year 2019-2020, a lien not yet due or payable. Intentionally Deleted I',' Intentionally Deleted 5 vd 3 The lien of supplemental taxes, if any, assessed pursuant to Chapter 3.5 commencing with Section 75 of the California Revenue and Taxation Code. r^, A WAIVER OF ANY CLAIMS FOR DAMAGES BY REASON OF THE LOCATION, CONSTRUCTION, VV LANDSCAPING OR MAINTENANCE OF A CONTIGUOUS FREEWAY, HIGHWAY, ROADWAY OR TRANSIT FACILITY AS CONTAINED IN THE DOCUMENT RECORDED JUNE 27, 1952 AS INSTRUMENT NO. 7631 IN BOOK 663, PAGE 290 OF OFFICIAL RECORDS. 5� A WAIVER OF ANY CLAIMS FOR DAMAGES BY REASON OF THE LOCATION, CONSTRUCTION, LANDSCAPING OR MAINTENANCE OF A CONTIGUOUS FREEWAY, HIGHWAY, ROADWAY OR TRANSIT J FACILITY AS CONTAINED IN THE DOCUMENT RECORDED JANUARY 28, 1953 AS INSTRUMENT NO. 1309 IN BOOK 695, PAGE 163 OF OFFICIAL RECORDS. First American Title Page 2 of 14 Order Number: 4009-5825737 Page Number: 3 V The terms and provisions contained in the document entitled "OFF-SITE PARKING AGREEMENT' recorded FEBRUARY 25, 1986 as INSTRUMENT NO. 10645 IN BOOK 2804, PAGE 21 of Official f Records. An unrecorded lease dated SEPTEMBER 22, 2010, executed by UNIVERSAL MANAGEMENT, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY as lessor and 7 -ELEVEN, INC., A TEXAS CORPORATION as lessee, as disclosed by a MEMORANDUM OF LEASE recorded SEPTEMBER 30, 2010 as INSTRUMENT NO. 2010-048033 of Official Records. Defects, liens, encumbrances or other matters affecting the leasehold estate, whether or not shown by the public records. 08Aneasement for TELECOMMUNICATIONS and incidental purposes, recorded SEPTEMBER 04, 2013 as INSTRUMENT NO. 2013-051267 of Official Records. In Favor of: SPRINT COMMUNICATIONS COMPANY L.P., ET AL. Affects: AS DESCRIBED THEREIN !� The location of the easement cannot be determined from record information. ,a 9� An easement for TELECOMMUNICATIONS and incidental purposes, recorded DECEMBER 12, 2013 as INSTRUMENT NO. 2013-067838 of Official Records. In Favor of: SPRINT COMMUNICATIONS COMPANY L.P., ET AL. Affects: AS DESCRIBED THEREIN The location of the easement cannot be determined from record information. b Rights of the public in and to that portion of the land lying within any Road, Street, Alley or Highway. �v Any claim that the Title is subject to a trust or lien created under The Perishable Agricultural Commodities Act, 1930 (7 U.S.C. §§499a, et seq.) or the Packers and Stockyards Act (7 U.S.C. §§181 et seq.) or under similar state laws. Rights of parties in possession. Prior to the issuance of any policy of title insurance, the Company will require: First American Title Page 3 of 14 Order Number: 4009-5825737 Page Number: 4 /With respect to UNIVERSAL MANAGEMENT LLC, a limited liability company: a. A copy of its operating agreement and any amendments thereto; l/ b. If it is a California limited liability company, that a certified copy of its articles of organization (LLC - 1) and any certificate of correction (LLC -11), certificate of amendment (LLC -2), or restatement of �lv articles of organization (LLC -10) be recorded in the public records; c. If it is a foreign limited liability company, that a certified copy of its application for registration (LLC -5) be recorded in the public records; d. With respect to any deed, deed of trust, lease, subordination agreement or other document or instrument executed by such limited liability company and presented for recordation by the Company or upon which the Company is asked to rely, that such document or instrument be executed in accordance with one of the following, as appropriate: (i) If the limited liability company properly operates through officers appointed or elected pursuant to the terms of a written operating agreement, such document must be executed by at least two duly elected or appointed officers, as follows: the chairman of the board, the president or any vice president, and any secretary, assistant secretary, the chief financial officer or any assistant treasurer; (ii) If the limited liability company properly operates through a manager or managers identified in the articles of organization and/or duly elected pursuant to the terms of a written operating agreement, such document must be executed by at least two such managers or by one manager if the limited liability company properly operates with the existence of only one manager. e. Other requirements which the Company may impose following its review of the material required herein and other information which the Company may require First American Title Page 4 of 14 Order Number: 4009-5825737 Page Number: 5 INFORMATIONAL NOTES Note: The policy to be issued may contain an arbitration clause. When the Amount of Insurance is less than the certain dollar amount set forth in any applicable arbitration clause, all arbitrable matters shall be arbitrated at the option of either the Company or the Insured as the exclusive remedy of the parties. If you desire to review the terms of the policy, including any arbitration clause that may be included, contact the office that issued this Commitment or Report to obtain a sample of the policy jacket for the policy that is to be issued in connection with your transaction. General and special taxes and assessments for the fiscal year 2018-2019. First Installment: $4,135.11, PAID Penalty: $0.00 Second Installment: $4,135.11, PAID Penalty: $0.00 Tax Rate Area: 003-000 A. P. No.: 001-042-023 2. General and special taxes and assessments for the fiscal year 2018-2019. First Installment: $4,225.65, PAID Penalty: $0.00 Second Installment: $4,225.65, PAID Penalty: $0.00 Tax Rate Area: 003-000 A. P. No.: 001-042-024 According to the latest available equalized assessment roll in the office of the county tax assessor, there is located on the land a(n) COMMERCIAL STRUCTURE known as 552 CALIFORNIA BOULEVARD, SAN LUIS OBISPO, CALIFORNIA. 4. According to the public records, there has been no conveyance of the land within a period of twenty- four months prior to the date of this report, except as follows: None We find no outstanding voluntary liens of record affecting subject property. Disclosure should be made concerning the existence of any unrecorded lien or other indebtedness which could give rise to any possible security interest in the subject property. The map attached, if any, may or may not be a survey of the land depicted hereon. First American expressly disclaims any liability for loss or damage which may result from reliance on this map except to the extent coverage for such loss or damage is expressly provided by the terms and provisions of the title insurance policy, if any, to which this map is attached. First American Title Page 5 of 14 Order Number: 4009-5825737 Page Number: 6 LEGAL DESCRIPTION Real property in the City of San Luis Obispo, County of San Luis Obispo, State of California, described as follows: PARCEL 1: ALL OF LOTS 30, 31, 32, 33 AND 34 AND PORTION OF LOTS 28, 29, 35, 36, 37, 38 AND 39 IN BLOCK 3 OF THE ARLINGTON ADDITION TO THE CITY OF SAN LUIS OBISPO, IN THE CITY OF SAN LUIS OBISPO, COUNTY OF SAN LUIS OBISPO, STATE OF CALIFORNIA, ACCORDING TO MAP FILED FOR RECORD SEPTEMBER 08, 1894 IN BOOK 1, PAGE 24 OF RECORD OF SURVEYS, IN THE OFFICE OF THE COUNTY RECORDER, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHEAST CORNER OF SAID LOT 30; THENCE SOUTH ALONG THE EAST LINE OF LOT 30, 100.00 FEET TO THE NORTHWEST CORNER OF LOT 28; THENCE EAST ALONG THE NORTH LINE OF LOT 28, 5 FEET TO THE NORTHWEST CORNER OF THE PROPERTY CONVEYED TO DEPARTMENT OF VETERANS AFFAIRS, BY DEED RECORDED OCTOBER 04, 1954, IN BOOK 774, PAGE 263 OF OFFICIAL RECORDS; THENCE SOUTH ALONG THE WEST LINE OF THE PROPERTY CONVEYED TO DEPARTMENT OF VETERANS AFFAIRS, 50.00 FEET TO A POINT IN THE NORTH LINE OF TAFT STREET AS SHOWN ON THE ABOVE REFERRED TO MAP; THENCE WEST ALONG THE NORTH LINE OF TAFT STREET 142.02 FEET TO A POINT IN THE EASTERLY LINE OF CALIFORNIA BOULEVARD AS CONVEYED TO THE STATE OF CALIFORNIA IN DEED RECORDED JANUARY 28, 1953 IN BOOK 695, PAGE 163 OF OFFICIAL RECORDS; THENCE NORTH 350 25'30" WEST ALONG THE EASTERLY LINE OF CALIFORNIA BOULEVARD, 184.07 FEET TO ITS POINT OF INTERSECTION WITH THE NORTH LINE OF SAID BLOCK 3; THENCE EAST ALONG THE NORTH LINE OF BLOCK 3, 243.72 FEET TO THE POINT OF BEGINNING. PARCEL 2: TOGETHER WITH THAT PORTION OF THE 20 FOOT ALLEY ADJOINING SAID LOTS BOUNDED AS FOLLOWS: BOUNDED NORTHERLY BY THE CENTER LINE OF SAID ALLEY; BOUNDED WESTERLY BY THE NORTHWESTERLY PROLONGATION OF COURSE (2) RECITED IN THE DEED TO THE STATE OF CALIFORNIA, RECORDED JUNE 27, 1952 IN BOOK 663, PAGE 290 OF OFFICIAL RECORDS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY; BOUNDED SOUTHERLY BY THE NORTH LINE OF SAID LOTS 30, 31, 32, 33, 34, 35, 36, 37, 38; BOUNDED EASTERLY BY THE NORTHERLY PROLONGATION OF THE EASTERLY LINE OF SAID LOT 30. APN's: 001-042-023 and 001-042-024 First American Title Page 6 of 14 .� ' V A>im1N3> a� %; \;& • } First American pr» Page 7 of 14 Order Number: mo -x577 Page Number: 7 a § __6 �6\ \mom : \§\ &§\ 4 /—m :(T ƒ��J A. 2J . .N r !• & I 2.L ~ !k §§ ■ 2| �� , \k