Loading...
HomeMy WebLinkAboutD-1879 Parcel 1 & 2 Parcel Map SLO 04-160, Parcel 3 Parcel Map SLO 80-174 Recorded 02/02/2011RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City Clerk City of San Luis Obispo 990 Palm Street San Luis Obispo, CA 93401 JULIE RUDEW San Luis Obispo Co Clerk/Recorder Recorded at the request of Public DOd #: 2011005837 AM 2/02/2011 2:33 PM Titles: 1 Pages: 21 Fees 0.00 Taxes 0.00 Others 0.00 PAID $0.00 (Space Above Line for Recorder's Use Only) DEED OF EASEMENT (Public Utility and Public Water) FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, H &D MAYMONT, LLC, a Delaware limited 'liability 'company ( "H &D "), HALFERTY DEVELOPMENT COMPANY, LLC, a Delaware limited liability company ( "Halferty"), VILLAGE AT BROAD STREET FAMILY HOUSING, L.P., a California limited partnership ( "Housing "), and RABOBANK, N.A., as successor in interest of MSB Properties ( "Rabobank "), Inc. (each of H &D, Halferty, Housing, and Bank being a "Grantor"), each hereby grants to the CITY OF SAN LUIS OBISPO, a chartered municipal corporation ( "Grantee "), a non - exclusive easement in, over, across, and upon each Grantor's portion of that certain property located in the City of San Luis Obispo, County of San Luis Obispo, State of California, described in EXHIBIT "A -1" and graphically depicted in EXHIBIT "A -2," both of which are attached hereto and made a part hereof by this reference, for purposes of (i) PUBLIC UTILITIES, including the right to lay, construct, repair, maintain, operate, renew and replace underground electric, gas, telecommunications, telephone, cable.ty, lines and related above- ground and underground facilities and appurtenances incidental thereto; and (ii) PUBLIC WATER, including but not limited to the right to lay, construct, repair, maintain, operate, inspect, renew and replace domestic water lines, meters, double check valves fire hydrant, and related facilities and appurtenances incidental thereto. contingent upon completion of the public water line improvements shown on'the plans on file with the City for the project at 2201 Emily. Grantee shall: 1) at its own cost and expense, construct, operate, repair and maintain the PUBLIC WATER improvements within the area of the easement in good condition and repair, in compliance with applicable laws, regulations, ordinances, rules and orders of governmental authorities having jurisdiction over PUBLIC WATER easements and, improvements; 2) use the easement in a manner so as to minimize unreasonable interference with the use and operation of the improvements located on the Grantor's property, and 3) restore any damage to the improvements on Grantor's property occasioned by the exercise by Grantee of its rights under this easement. 60888 \159302v 1 � �y­7 /1 • • Any authorized utility company shall: 1) at its own cost and expense, operate, repair and maintain the PUBLIC UTILITY improvement within the area of the easement in good condition and repair, in compliance with applicable laws, regulations, ordinances, rules and orders of governmental authorities having jurisdiction over PUBLIC UTILITY easements and improvements; 2) use the easement in a manner so as to minimize unreasonable interference with the use and operation of the improvements located on the Grantor's property, and 3) restore any damage to the improvements on Grantor's property occasioned by the exercise by Grantee of its rights under this easement. This Deed of Easement may be executed in one or more counterparts or signature pages, which when compiled shall constitute one and the same instrument. [SIGNATURES ON FOLLOWING PAGES] 60888 \159302v1 IN WITNESS WHEREOF, the undersigned has executed this docu nnent as of the day and year indicated. Dated: 8-31-10 H & D MAYMONT, LLC, a Delaware limited liability By: Halferty & DeBeikes Reunion, LLC, a Delaware limited liability company Its. Manager By: DeBeikes California Partners, LP, a California limited partnership Its: Member By: DeBeikes Investment Co., a California corpora Its: General Partner / By: Richar A. De eikes. Jr. Its: By: DeBeikes Investment Co., a California copaqation Its: Member By: RicAQ,A. DeBeikes, ts: Pr siden HALFERTY: U HALFERTY DEVELOPMENT COMPANY, LLC, a Delaware limited liability comp By James L. Halferty Sole Member [SIGNATURES CONTINUED ON FOLLOWING PAGE] 60888 \159302v1 3 ACKNOWLEDGMENTS STATE OF CALIFORNIA ss: COUNTY OF R, On B - ?_(9 • (b , 2010, before me, (here insert name of the officer), Notary Public, personally appeared who proved to me on the basis of satisfactory evidence to be the person whose na e� e. subscribed to the within instrument and acknowledged to me thaLpso /d1Ay executed the same i. /h1 r/ it authorized capacity(i(s),. and that by��Ej /h� /th f r signature() on tTie instrument the person(), or the entity upon behalf of which the person( acted, executed the instrument. I certify under PEN_ ALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. --M) 4 Signature oNotlry Public STATE OF CALIFORNIA ) ss: COUNTY OF LO& _ ) sSARAH GOSSETT Commission # 1840352 Notary Public - California Orange County 13 On 3 • l O , 2010, before me, 'af Q��, ,10L- (here inseruname of the officer), Notary Public, personally appeared , who proved to me on the basis of satisfactory evidence Co be thelperson�dj whose nameke is /am, subscribed to the within instrument and acknowledged tome that hefs ek ey executed the same in hisPhorltheis authorized capacity(jss), and that by hisAterAheir signature(al on the instrument the persogW, or the entity upon behalf of which the personKacted, 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. TNESS my hand and official seal. A fil 0 At, a Signature of Notarj. Public NATHALIE L YEE N COMM.# 1803555 N NOTARY PUBLIC - CALIFORNIA Los ANGELES COUNTY MY COMM. EXP. JUNE 24, 2012'' 0 � 0 (Signatures Continued) IN WITNESS WHEREOF, the undersigned has executed this document as of the day and year indicated. Dated: 9 - 15 HOUSING: VILLAGE AT BROAD STREET FAMILY HOUSING, L.P., a California- limited partnership By: ROEM DEVELOPMENT CORPORATION,. a California corporation, its r partner By: Name: Jo#anE Title: Pre [SIGNATURES CONTINUED ON FOLLOWING PAGE] 60888 \159302v 1 0 ACKNOWLEDGMENT STATE OF CALIFORNIA ) ss: COUNTY OF ) • On _ dtmh�Y 15 , 2010, before e, �� (here insert name of the officer), V�1 otary Public, personally appeared 4 1 flraf1 UmTi who proved to me on the basis of satisfactory evidence to be the person(4 whose narnef$) is/e&& subscribed to the within instrument and acknowledged to me that he /shekhey executed the same in his/herldtok authorized capacity(, and that.by his/her /their signature(] on the instrument the person>', or the entity upon behalf of which the personw acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of Califomia that the foregoing paragraph is true and correct. WITNESS my hand and official seal.nA�� eoe�ameuouueew�>I?F�?w0 ° °'� FARHEEN GHATALA FA R COMM. N0..179NU1 n S NOTARY PUBLIC - CALIFORNIAs i SANTA CLARA COUNTY i COMM. EXPIRES APRIL 28, 2012 a Si tune of Notary Public "W"112MIM'01a • i • (Signatures Continued) I IN WITNESS WHEREOF, the undersigned has executed this document as of the day and year indicated. Dated: % -23-10 RABOBANK: Rabobank, National As ciation By: .. L- D Mi6h3f,l Edson Its: Senior ice President, Facilities & Purchasing Division Manager B GYV Its: r ext Ovum APPROVED AS TO FORM: Transact Law - Z— By. ► Erik B. Michelsen, Esq. Attorney for Rabobank, N.A. [END OF SIGNATURES] i STATE OF CALIFORNIA COUNTY OF Qy -r-%M e ACKNOWLEDGMENTS ss: • On 2010 before me, lahn i L . Kb% (here insert name of the officer), Nota Public, personally appcared 1 Gl—In 0 EXA"-� who proved to me on the basis of satisfactory evidence to be the person(ewhose name(a Gare subscribed to the within instrument and acknowledged to me. that & he /they executed the same in1E2(her /their authorized capacityU29% and that by iaer /their signature(eon the instrument the peison(4, or the entity upon behalf of which the personXacted, 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. JENNIFER L. NEVES Commission • 1852863 LL Notary Public California i nature of No r Public Orange County Comm. Et ires Jun 10, 2013 STATE OF CALIFORNIA ss: COUNTY OF On Tu I V Z,'5 , 2010, before me,3iAn ACr L. NkN=(here insert name of the officer), No ry Public, personally appeared ?—✓1 Y, who proved to me on the basis of satisfactory evidence to be the persoroyivhose nam is re subscribed to the within instrument and acknowledged to me tbat�iee he /they executed the same it hi her /their authorized capacity(iK, and that b rs ier /their signature�aron the instrument the person(aff, or the entity upon behalf of which the personW-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. "of lic JENNIFER L. NEVES commissions 1852863 Notary Public California Orange County MY Comm. E Tres Jun 10, 2013 • STATE OF CALIFORNIA ACKNOWLEDGMENT � ss: COUNTY OF F1 &,.CAAr „ ) • On d..r U . , 2010, before e, �' x� S��/ re i rt . name of the officer), Notary. bblic; personally appeared c.� who proved to me on the basis of satisfactory evidence to be the person(e'j whose name(tT is /aft subscribed to the within instrument and acknowledged to me that he/*Gtl ey executed the same in his/4" /their authorized capacity(ips), and that by his/lirf /thdr signatureU, 'on the instrument the person(a), or the entity upon behalf of which the person(.$) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. my hand and official seal. An. p, ELIZABETH LYNNE STANGE p of Notary Public � Commission 1 19464{0 mil► Pubk • Caurornla Placer Cww" M Cotmn Es a 23.2019 EXHIBIT A-1 PUBLIC WATER AND UTILITY EASEMENT Legal llescription Parcel 1: That portion of Parcels 1 & 3 of Parcel Map SLO 04 -160, in the City of San Luis Obispo, County of San Luis Obispo, California, according to the map filed in Book 68 of Parcel Maps, Pages 69 -70 and Parcel A of Parcel Map SLO 80 -174, in the City of San Luis Obispo, County of San Luis Obispo, California, according to the map filed in Book 32 of Parcel Maps, Page 35 in the office of the County Recorder of said County, lying within a strip of land 28.00 feet wide, the centerline of which is described as follows: Commencing at the most southerly corner of said Parcel 1., marked by a brass tag, stamped "LS 7065" set in concrete as shown on said map; thence I . Along the southwest line of said Parcel 1, North 33 050'57" West 6.50 feet to a line parallel with and 6.50 feet northwest of the southeast line of said Parcel 1; thence 2. Along said parallel line, North 57 °30'21" East 225.80 feet to the beginning of a curve concave to the south having a radius of 20.00 feet; thence , 3. Easterly along said curve an are distance of 27.96 feet through a central angle of 80 °05'241" to the beginning of a reverse curve concave to the northeast having a radius of 284.00 feet, a radial through said beginning of reverse curve bears South 47 "35'45" West; thence 4. Southeasterly along said curve an are distance of 62.90 feet though a central angle of 12 °41'21 ";thence 5. South 55 °05'36" East 81.89 feet to the southeast line of said Parcel A; thence 6. Northeasterly along said southeast line to a line parallel with and 14.00 feet northeast of Course No. 5 herein described, said point being the TRUE POINT Or BEGINNING; thence 7. Along said parallel line, North 55 °05'36" West 86.91 feet to a curve concentric wit], and 14.00 feet northeast of Course No. 4 herein described and concave to the northeast having a radius of 270.00 feet; thence 8. Northwesterly and northerly along said curve an are distance of 259.44 feet though a central angle of 55 °03'21'; thence 9. North 0006215" West 17.71 feet to the north line of said Parcel 1. The sidelines of said 28 foot strip of land to be extended or shortened to meet at angle points and to terminate at the north line of said Parcel l and southeast line of said Parcel A. TOGETHER with that portion of said Parcel 1 and said Parcel A, lying northeasterly and easterly of the northeasterly and easterly line of said 28.00 foot wide strip of land herein described above. Parcel 2: That portion of Parcel 3 of Parcel Map SLO 04 -160, in the City of San Luis Obispo, County of' San Luis Obispo, California, according to the map filed in Book 68 of Parcel Maps, Pages 69 -70 in the office of the County Recorder of said County, described as follows: Commencing at the most southerly corner of said Parcel 3, being a 1 %z" iron pipe with tag "LS 7065" ; thence 1. Along the southeasterly line of said Parcel 3 North 53 °54'54" West 487.29 feet to the TRUE POINT OF BF,GiNNING; thence 2. Leaving said southeasterly line North 36 °05'06" East 32.50 feet; thence 3. North 53 °54'54" West 20.00 feet; thence 4. South 36 °05'06" West 32.50 feet to said southeasterly line; thence 5. Along said southeasterly line South 53 °54'54" East 20.00 feet to the TRUE POINT OF BEGINNING. The above - described parcel is graphically shown on Exhibit A -2 attached hereto and made a part hereof. Parcel 3: That portion of Parcel A of Parcel Map SLO 80 -174, in the City of San Luis Obispo, County of San .Luis Obispo, California, according to the map filed in Book 32 of Parcel Maps, Page 35 in the office of the County Recorder of said County, described as follows: Commencing at the northwesterly terminus of Course No. 4 of Parcel 1 herein described; thence L Southeasterly along said Course No. 4 an are distance of 15.97 feet though a central angle of 03 °13'20" to the TRUE POINT OF B1✓GiNNING; thence 2. Leaving said Course 4, South 43'58'12" West 4.00 feet to a curve concentric with and 4.00 feet southwest of said Course No. 4; thence 3. Southeasterly along said curve an arc distance of 4.00 feet though a central angle of 00 °47'45 "; thence 4. South 43 °58' l2" West 4.00 feet to said Course No. 4; thence 5. Northwesterly along said Course No. 4 an arc distance of 4.00 feet though a central angle of 00 °48'25" to the TRUE POINT OF BEGINNING. The above- described parcel is graphically shown on Exhibit A -2 attached hereto and made a part hereof. \,A NO End Description k m RC. NO, Tr Exp. 1212011 qTF OF j0 00.24 . EXHIBIT A -2 PUBLIC WATER AND UTILITY EASEMENT 9p •• \.• % PARCEL 2 `�• SL0 04 -160 i NDDY72'15'W 17.71' ' SCALE 11-420' 0 PARCEL 1 SLO 04 -160 ea, d= 5517321' /! •. ' s I R= 270.00' i L= 259.44' +4 PARCEL 1 FAS6WENT `+ A= 807524" �•\ R= 20.00' L= 27.96' • N333057 'W 6.50' N5730'21'E 225.80' --�-=-- __ - - - -- PARCEL 3 ; POO PARCEL 1 EASEMENT r PARCEL 3 EASEMENT --,-/0 04 -160 i ' SEE DETAIL ' i PARCEL A a- 124/21 "� tk°� i R= 284.00' N55V5'J6'W 86.91 20 80-174 L =6290' 14 DO 536175' PARCEL 2 EA"EMA r —03:543411120,0' i S55O5 36 E 81.89' / .5533454'E 20.00 �__��----- -• - --/ TPQB Af36'Z'L'6 E 32.50' i PARCEL 1 EASEMEN. ` "PC I ALPHONSO ST ` PARCEL 2EASEMENT _ r G 0373'20 ` PARCEL 3 EASEMENT 1 � 1 R=284. 00' FOB, PARCEL 3 EASEMENT 1 i S4338'12 'W 4.00' A1Z J EASEMENT AND A= 0'47'45' A 04825" �O _ S�.p r R= 288.00' = 284.00' L =4.00' 1 -4,00' W58'72 1E 4.00 DETAIL * SIC. N0. 7561 N. TS Exp. 12/2011 ©(/ • 1 POC PARCEL 2 EASEMENT` BENEFICIARY CONSENT AND SUBORDINATION TO GRANT OF EASEMENT (Public Utility and Public Water) Founders Community Bank . is Beneficiary under the Deed of Trust dated January 17, 2007, executed by H & D Maymont LLC a Delaware limited liability company , recorded January 26, 2007 as Instrument Number 2007005608 of Official Records in the Office of the Office of the County Recorder, County of San Luis Obispo, State of California ( "Deed of Trust "). The Deed of Trust encumbers the real property described in the attached Grant of Easement (Public Utility and Public Water) (the "Grant of Easement "). As the Beneficiary of the said Deed of Trust, Beneficiary hereby consents to the execution and recordation of the Grant of Easement, and agrees that upon recordation of the Grant of Easement, Beneficiary's interests in said real property shall be subordinate to the Grant of Easement. Date: September 2, 2010 Beneficiary: Date: 60888\4013368v1 Founders Community Bank By: , Name: Mike Kee Title Sr Vice President Beneficiary: By: Name: Title ALL SIGNATURES MUST BE NOTARIZED ACKNOWLEDGMENT STATE OF CALIFORNIA ) ss: COUNTY OF San Luis. Obispo On September 2 , 2010, before me, D. Mulliner (here insert name of the officer), Notary Public, personally appeared M ke (ee , who proved to me on the basis of satisfactory evidence to be the person() whose name( is /am subscribed to the within instrument and acknowledged to me that he /sho4h y executed the same in his/hcA4h it authorized capacity(ies), and that by his/hef4heir signature( on the instrument the person(, or the entity upon behalf of which the person() acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signs of Notary Public 60888\4013368v1 D. MUL LINER COMM. #1 566666 M NOTARY PUBLIC - CALIFORNIA M SAN LUIS OBIS "r0 COUNTY o) F My Comm. Expires OCT. 21, 2013 0, � 0 i BENEFICIARY CONSENT AND SUBORDINATION TO GRANT OF EASEMENT (Public Utility and Public Water) Citibank, N.A., a national banking association, is Beneficiary under the Deed of Trust dated July 9, 2010, executed by Village at Broad Street Family Housing, L.P., a California limited partnership, recorded July 9, 2010 as Instrument Number 20100032000 of Official Records in the Office of the Office of the County Recorder, County of San Luis Obispo, State of California ( "Deed of Trust "). The Deed of Trust encumbers the real property described in the attached Grant of Easement (Public Utility and Public Water) (the "Grant of Easement "). As the Beneficiary of the said Deed of Trust, Beneficiary hereby consents to the execution and recordation of the Grant of Easement, and agrees that upon recordation of the Grant of Easement, Beneficiary's interests in said real property shall be subordinate to the Grant of Easement. Date: !1 /a'3j Beneficiary: CITIBANK, N.A., a national banking association By: Name: Kathy Millhouse Title: Vice President ALL SIGNATURES MUST BE NOTARIZED 60888 \4013368v1 ACKNOWLEDGMENT STATE OF CALIFORNIA ) ss: COUNTY OF ) On November', 2010, before me, 14ke- (here insert name of the officer), Notary Public, personally appeared Kathy Millhouse, who 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 /she /they executed the same in her authorized capacity, and that by her signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. 1 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. TRINA O'DONOWE Commission O 1866942 s Notary Public - California zZ �% San Francisco County �/ M Comm. Ex ices Oct 2, 2013 Signature of Notary Public (Seal) 60888 \4013368v] 0, .1 0 BENEFICIARY CONSENT AND SUBORDINATION TO GRANT OF EASEMENT (Public Utility and Public Water) California Tax Credit Allocation Committee is Beneficiary under the Deed of Trust dated July_ 9,. 2010 , executed by Village at Broad Street F_ amily Housing, L.P. , recorded Julv 9, 2010 as Instrument Number 2010032004 of Official Records in the Office of the Office of the County Recorder, County of San Luis Obispo; State of California (`'Deed of Trust "). The Deed of Trust encumbers the real property described in the attached Grant of Easement (Public Utility and Public Water) (the "Grant of Easement "). As the Beneficiary of the said Deed of Trust; Beneficiary hereby consents to the execution and recordation of the Grant of Easement, and agrees that upon recordation of the Grant of Easement, Beneficiary's interests in said real property shall be subordinate to the Grant of Easement. Date: January 24, 2011 Beneficiary: Date: 60888\40133680 California Tax Credit Allocation Committee By: Name: William Pavao Title Executive Director Beneficiary: By: — Name: Title ALL SIGNATURES MUST BE NOTARIZED ACKNOWLEDGMENT State of California County of Sacramento On 1 D-o before me, Diana L. Hester, Notary Public (insert name and title of the office personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is /are subscribed to the within instrument and acknowledged to me that he /she /they executed the same in his /her /their authorized capacity(ies), and that by his /her /their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. DIANA TLHESTER WITNESS my hand and official seal. COMM.B01621 I^ NOTARY PUBLIC - CALIFORNIA N SACRAMENTO COUNTY s 'Av 0'0&iM. EXP. JUNE 14, 2012 °+ Signature _ (Seal) BENEFICIARY CONSENT AND SUBORDINATION TO GRANT OF EASEMENT- (Public Utility and Public Water) City of San Luis Obispo, a municipal_corporation is Beneficiary under the Deed of Trust dated November 20, 2009, "recorded November 25, 2009, as Instrument Number 2009 - 065490 of Official Records in the Office of the Office of the County Recorder, County of San Luis Obispo, State of California ( "Deed of Trust "). The Deed of Trust encumbers the real property described in the attached Grant of Easement (Public Utiltiy and Public Water) (the "Grant of Easement "). As the Beneficiary of the said Deed of Trust, Beneficiary hereby consents to the execution and recordation of the Grant of Easement, and agrees that upon recordation of the Grant of Easement, Ben_ eficiary's interests in said real property shall be subordinate to the Grant of Easement. Date: )11-2/11 BENEFICIARY: CITY OF SAN LUIS OBISPO, a municipal corporation APPROVED AS TO FORM: Y ATTORNEY Christine Dietrick 60888 \4021797v1 ALL SIGNATURES MUST BE NOTARIZED ��NUini!��RIIIII���I9UId 0 a o sAn luis oBi TY SPO 990 Palm Street, San Luis Obispo, CA 93401 -3249 -STATE OF CALIFORNIA 1 COUNTY OF SAN LUIS OBISPO ) On January 13, 2011, before me Elaina Cano, City Clerk, personally appeared Katie Lichtig. City Manager, CITY OF SAN LUIS OBISPO, w proved to me on the basis of satisfactory evidence to be the personVwhose nameWis/ubscribed to the instrument and acknowledged to me t Vlshe /tVy executed the same in s/her/ it authorized capacity(i , and that by ;7&r/ t signature on the instrument the person , or the entity upon beh f of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. Witness my hand and official seal. Signature City Clerk (Seal) b ' EThe City of San Luis Obispo is committed to include the disabled in all of its services, programs and activities. �` Telecommunications Device for the Deaf (805) 781 -7410. CERTIFICATE OF ACCEPTANCE _W THIS IS TO CERTIFY that the interest in real property conveyed by Deed of Easement (Public Utility and Public Water), dated 8 - 31- ) 0 , from H &D Maymont, LLC, a Delaware limited liability company; Halferty Development Company, LLC, a Delaware.limited liability company; Village at Broad Street Family Housing, L.P., a California limited partnership; and Rabobank, National Association, as successor in interest of MSB Properties, Inc. a California 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: 12 l 1-201-D CITY OF SAN LUIS OBISPO Mayor David F. Romero ATTEST: .ate.__ �� Elaina Cano City Clerk END OF DOCUMENT