Loading...
HomeMy WebLinkAboutD-1949 APN: 004-961-085 - 1309 Richard Street Recorded 07/24/2013- � JULIE RODEW -- -- - AM San Luis Obispo Co Clerk/Recorder 7/24/2013 7 11:33 AM Recorded at the request of Public D 0 C # : 2013043549 Titles: 1 Pages: 18 Fees 0.00 Recording Requested by Taxes 0.00 and when recorded, return to: Others 0.00 PAID $0.00 City Clerk — - - - -- _ _ -- - -- - - - -- City of San Luis Obispo 990 Palm Street San Luis Obispo, CA 93401 OFFER TO DEDICATE PUBLIC UTILITY EASEMENTS 1309 Richard Street APN 004 - 961 -085 FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Laurel Lane Investments, LLC, a California limited liability company, hereinafter referred to as OFFEROR, hereby OFFERS to the City of San Luis Obispo, a- chartered Municipal Corporation, as OFFEREE, an irrevocable easement for public utility purposes, for public use and the benefit of the public utility companies, over portions of Parcel 2 of Parcel Map SLO -91 -023 in the City of San Luis Obispo, County of San Luis Obispo, State of California, as shown on map recorded September 5, 1991 in Book 48 at Page 63 of Parcel Maps recorded in the office of the County Recorder of said county, hereinafter referred to as Parcel A and described in Exhibit A and depicted graphically on Exhibit B attached hereto. OFFEROR, hereby also OFFERS to the City of San Luis Obispo, a chartered Municipal Corporation, as OFFEREE, temporary public utility easements for existing overhead utility lines, for public use and the benefit of the public utility companies, over portions of Parcel 2 of Parcel Map SLO -91 -023 in the City of San Luis Obispo, County of San Luis Obispo, State of California, as shown on map recorded September 5, 1991 in Book 48 at Page 63 of Parcel Maps recorded in 6�IPQ9 • • OFFER TO DEDICATE PUBLIC UTILITY EASEMENTS Page 2 the office of the County Recorder of said county, herein after referred to as Parcel B and Parcel C and also described in Exhibit A and depicted graphically on Exhibit B attached hereto. Said Parcels B and C, the temporary public utility easements, shall terminate upon the relocation and underground installation of the existing overhead utility lines. IN WITNESS WHEREOF, OFFEROR hereunto caused its /their name(s) to be subscribed this jNt day of ='10 13. OFFEROR: Laurel Lane Inv , a Califo unit i ompany Patrick Aurignac. Manager State of California } County of } On j ti, 2-0 ! i , before me, /�w�r' S- W,41 –T�- , Notary Public, persona— II —y geared, Patrick Aurignac who proved to me on the basis of satisfactory evidence to be the p rson(s) whose name(s) is /are subscribed to the within instrument and acknowledged to that(b /she /they executed the same i is her /their authorized capacity(ies), and that by hi er /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. WITNESS my hand and official seal. N S. IIypLTtl salon I lquiss Notary Pum - C80� Signature G /�i� IN�Y' San Luis Omw Count!► Comm. Tres Oee 2B �t (Attach Beneficiary Subordination) • • Offer to Dedicate Public Utility Easements Beneficiaries Consent to Offer of Dedication Dale E. Oesterling and June K. Oesterling, Trustees of the Oesterling Family Trust dated June 19, 1992, James R. Hall and Carol F. Hall, Trustees of the Hall Living Trust dated April 12, 1994, Polycomp Trust Company, Custodian FBO James C. Buttery IRA #PBJ1100, Paul C. Bunker and Diana G. Bunker, Charles L. Senn, Trustee of the Charles L. Senn Realtor Profit Sharing Plan and Marie Elise Pope, Trustee of the Marie Elise Pope Trust dated February 15, 2005 are the Beneficiaries under Deed of Trust dated December 15, 2012, recorded December 28, 2012 as Instrument. Number 2012076715 of Official Records, in the Office of the County Recorder of the County of San Luis Obispo, State of California. The Deed of Trust encumbers the real property described in the attached "OFFER TO DEDICATE PUBLIC UTILITY EASEMENTS" (The "Offer ") As the Beneficiary of said Deed of Trust, Beneficiary hereby consents to the execution and recordation of the Offer, and agrees that upon recordation of said Offer, Trustee's and Beneficiary's interests in said real property shall be subordinate to the Offer. BeneTicfdry I?619l E. OesteWng and Jane K. Oesterling, Trustees of t4a/Oesterlin amily Trust dated June 1.9, 1992 Date Beneficiary: James R. Hall and Carol F. Hall, Trustees of the Hall Living Trust dated April 12, 1994 Date Beneficiary: Polycomp Trust. Company, Custodian FBO James C. Buttery IRA #PBJ1100 Date Beneficiary: Paul C. Bunker and Diana G. Bunker Date Beneficiary: Charles L. Senn, Trustee of the Charles L. Senn Realtor Profit Sharing Plan Date Beneficiary: Marie Elise Pope, Trustee of the Marie Elise Pope Trust dated February 15, 2005 . ALL SIGNATURES MUST BE NOTARIZED • State of California County of • On J +E Zoe Zot_ , before me, F-1-40�3 V-- — ~ , Notary Public, personally appeared, Dale E. Oesterling and June K. Oesterling who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s)oare subscribed to the within instrument and acknowledged to me that h606/they executed the same in W4Wr /their authorized capacity(ies), and that by�/J�ef /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. WITNESS my hand and offici I: Signatur State of California County of } NYAN KEITH BURNHAM . Connisslon 0 1946385 Notary Public - CalHoray Santa Baftfa Cob* Mv m, Evoes Ave 2815 On , before me, , Notary Public, personally appeared, James R. Hall and Carol F. Hall 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. WITNESS my hand and official seal: Signature State of California County of On ' before me, Notary Public, personally appeared, Polycomp Trust Company 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. WITNESS my hand and official seal: Signature • Offer to Dedicate Public Utility Easements • Beneficiaries Consent to Offer of Dedication Dale E. Oesterling and June K. Oesterling, Trustees of the Oesterling Family Trust dated June 19, 1992, James R. Hall and Carol F. Hall, Trustees of the Hall Living Trust dated April 12, 1994, Polycomp Trust Company, Custodian FBO James C. Buttery IRA #PBJ1100, Paul C. Bunker and Diana G. Bunker, Charles L. Senn, Trustee of the Charles L. Senn Realtor Profit Sharing Plan and Marie Elise Pope, Trustee of the Marie Elise Pope Trust dated February 15, 2005 are the Beneficiaries under Deed of Trust dated December 15, 2012, recorded December 28, 2012 as Instrument Number 2012076715 of Official Records, in the Office of the County Recorder of the County of San Luis Obispo, State of California. The Deed of Trust encumbers the real property described in the attached "OFFER TO DEDICATE PUBLIC UTILITY EASEMENTS" (The "Offer ") . As the Beneficiary of said Deed of Trust, Beneficiary hereby consents to the execution and recordation of the Offer, and agrees that upon recordation of said Offer, Trustee's and Beneficiary's interests in said real property shall be subordinate to the Offer. Date Beneficiary: Dale E. Oesterling and June K. Oesterling, Truste s of the 0 sterli Family Trust dated June 19, 1992 Date Beneficiary: James K. trail ana carol re. Hall, Trustees of the Hall Living Trust dated April 12, 1994 Date Beneficiary: Polycomp Trust Company, Custodian FBO James C. ButteryOIRA #PBJ1100 Date Beneficiary: Paul C. Bunker and Diana G. Bunker Date Beneficiary: Charles L. Senn, Trustee of the Charles L. Senn Realtor Profit Sharing Plan Date Beneficiary: Marie Elise Pope, Trustee of the Marie Elise Pope Trust dated February 15, 2005 ALL SIGNATURES MUST BE NOTARIZED • State of California County of s On ' before me, . Notary Public, personally appeared, Dale E. Oesterling and June K. Oesterling 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. WITNESS my hand and official seal: Signature State of C if �m�'��' } County of c5 bhl5dD On b 0� �J before me, Ot&%O&A Notary Public, personally app red, James R. Hall and GaFel F. " who proved to me on the basis of satisfactory evidence to be the personN whose name( is/ea�-- subscribed to the within instrument and acknowledged to me that he/sheAhey executed the same in his'hwAh it authorized capacity(sieg), and that by hisAwwAheir signatui,4,son the instrument the person, or the entity upon behalf of which the person acted, executed the ins ment I certify under P TY OF PE under the laws of the State of California that the foregoing paragraph is true conect. N. DELPHENICH WITNESS my doff ' c @my COMM. #2001526 z i Notar y Public • California o Sgnature San Luis Obispo County ` Comm. E ires Dec. 20, 2016 State of California County of On , before me, . Notary Public, personally appeared, Poi comp Trust Company 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. WITNESS my hand and official seal: Signature ESCROW NO.: 012194TITLADER NO.: • ACKNOWLEDGMENT State of California County of San Luis Obispo On June 25, 2013 before me, N Delphenich JA Notary Public personally appeared Carol F. Hall 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 she 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. I certify under PENALTY OF PERJURY under the laws of the State of California that thel foregoing paragraph is true and correct. WITNESS my h d o 'cial seal. Id. DELPHENICH COMM. #2001526 0 Notary Public • California c Z San Luis Obispo county Signature M Comm. Ex ires Dec• (Seal) • • Offer to Dedicate Public Utility Easements Beneficiaries Consent to Offer of Dedication Dale E. Oesterling and June K. Oesterling, Trustees of the Oesterling Family Trust dated June 19, 1992, James R. Hall and Carol F. Hall, Trustees of the Hall Living Trust dated April 12, 1994, Polycomp Trust Company, Custodian FBO James C. Buttery IRA #PBJ1100, Paul C. Bunker and Diana G. Bunker, Charles L. Senn, Trustee of the Charles L. Senn Realtor Profit Sharing Plan and Marie Elise Pope, Trustee of the Marie Elise Pope Trust dated February 15, 2005 . are the Beneficiaries under Deed of Trust dated December 15, 2012, . recorded December 28, 2012 as Instrument Number 2012076715 of Official Records, in the Office of the County Recorder 'of the County of San Luis Obispo, State of California. The Deed of Trust encumbers the real property described in the attached "OFFER TO DEDICATE PUBLIC UTILITY EASEMENTS" (The "Offer ") . As the Beneficiary of said Deed of Trust, Beneficiary hereby consents to the execution and recordation of the Offer, and agrees that upon recordation of said Offer, Trustee's and Beneficiary's interests in said real property shall be subordinate to the Offer. Date Beneficiary: Dale E. Oesterling and June K. Oesterling, Trustees of the Oesterling Family Trust dated June 19, 1992 Date Beneficiary: James R. Hall and Carol F. Hall, Trustees of the Hall 7;A7ing Trust dated April 12, 1994 aryy- :--Polyco crust company, :an FBO James Buttery IRA #PBJ1100 Date Beneficiary: Paul C. Bunker and Diana G. Bunker Date Beneficiary: Charles L. Senn, Trustee of the Charles L. Senn Realtor Profit Sharing Plan Date Beneficiary: Marie Elise Pope, Trustee of the Marie Elise Pope Trust dated February 15, 2005 ALL SIGNATURES MUST BE NOTARIZED CALIFORNIA ALL- PURPOSE CERT'IFICASE OF ACKNOWLEDdikENT State of California County of LC S On U—� "1'B before me, who proved to me on the basis of satisfactory evidence a rson(s) whose nam subscribed to the within instrument and ac owled to me . sh ey executed the sam in emir authorized capacity( and that by �(> signature(s) on the instrument the perso . s , or the entity upon behalf of which the persopKacted, 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 al. MELISSA K. COOK f. , Commission # 18.61281 z =� Notary Public - California i Z "' Los Angeles County D igmtmeof Notary Public S My Comm. Expires Aug 15, 2013 ADDITIONAL OPTIONAL INFORMA'T'ION DESCRIPTION OF THE ATTACHED DOCUMENT (Title or description of attached document) (ritle or description of attached document co .aued) Number of Pages Document Date (Additional fidormmtion) CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate officer (Tide) ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) ❑ Other 2008 Version CAPA v12.10.07 800 - 873-9865 www.NoUryClasses.com INSTRUCTIONS FOR COMPLETING THIS FORM Any admawledpwu aompkied - Ca6farrda ewd cam verbiage em dly as appears above in the notary section or a sepxrate ac*wwledpww form rust be properly emnpletad and attached to chat dactmrent. 79re only comption is if a docwnent is to be rwmded ovttsi* of Cahfanda In sadr ftumcces; any alkynairm ac/mawledgment verbiage as may be printed an sudr a doaanent so lor{g as the verbutge does not rngrme Are notary to do somedmg that is illegal for a notary in CaujErm �Le. cert&W Ace authorized rapacity of the mgrrerl. Please din* due doczmew carefWy jarprgw notarial wand ngand artarh tMsform 1freegrcred • state and County iaocmation must be the state and County where the document sigmas) personally appeared bd= the notary public for admirMedgmem • Date of nota<vzfion must be the date that the sW=(s) personally appeared which mast also be the same date the admowledgmerit is completed • The notary public must pry his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Prid the name(s) of doawent signers) who personally appear at the time of notarization. • Indicate the convex singular or plural form by crossing off incorrect forms (Le . tue/shCAh95- is /ara) or coding the correct forms. Failure to correcdy indicate this inibrmation may lead to rejection of document recording. • The notary seal impression must be clear and phatopiptiicauy reproducible. Impression must not cover tend or lures. If seal impression smudges, re -seal if a suffcierrt area permits, otherwise complete a different admowledgment form. • Signature of the notary public must match the signetiae an file with the office of the county sleds. 8 Additional information is not required but could help to ensure this admowledgmed is not misused or aftrhed to a Iifferen 'document • Tn1i to title or type of attached document; number of pages and date. • Indicate the capacity claimed by the sigoer.. If the claimed capacity is a eorpmate of ew, indicate the title (Le. CFA, CFO, Secretary) • securely attach this document to the signed document • Offer to Dedicate Public Utility Easements Beneficiaries Consent to Offer of Dedication Dale E. Oesterling and June K. Oesterling, Trustees of the Oesterling Family Trust dated June 19, 1992, James R. Hall and Carol F. Hall, Trustees of the Hall Living Trust dated April 12, 1994, . Polycomp Trust Company, Custodian FBO James C. Buttery IRA #PBJ1100, Paul C. Bunker and Diana G. Bunker, Charles L. Senn, Trustee of the Charles L. Senn Realtor Profit Sharing Plan and Marie Elise Pope, Trustee of the Marie Elise Pope Trust dated February 15, 2005 are the Beneficiaries under Deed of Trust dated December 15, 2012, recorded December 28, 2012 as Instrument Number 2012076715 of Official Records, in the Office of the County Recorder of the County of San Luis Obispo, State of California. The Deed of Trust encumbers the real property described in the attached "OFFER TO DEDICATE PUBLIC UTILITY EASEMENTS (The "Offer ") . As the Beneficiary of said Deed of Trust, Beneficiary hereby consents to the execution and recordation of the Offer, and agrees that upon recordation of said Offer, Trustee's and Beneficiary's interests in said real property shall be subordinate to the Offer. Date Beneficiary: Dale E. Oesterling and June K. Oesterling, Trustees of the 0esterling Family Trust dated June 19, 1992 Date Beneficiary: James R. Hall and Carol F. Hall, Trustees of the Hall. Living Trust dated April 12, 1994 Date Beneficiary: Polycomp Trust Company, Custodian FBO James C. Buttery IRA #PBJ1100 Date Beneficiary: Paul C. Bunker and Diana G. Bunker Date Beneficiary: Charles L. Senn, Trustee of the Charles L. Senn Realtor Profit Sharing Plan Date ' Beneficiary: Marie Elise Pope, Trustee of the Marie Elise Pope Trust dated February 15, 2005 ALL SIGNATURES MUST BE NOTARIZED 0 • State of California } County of Stith L44 Obiipo Jane �N En05 , Notary Public, On lil'1e Z�l 7,01-3 before me, personally appeared, Paul C. Bunker and Diana G. Bunker 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 beEeh /they executed the same in h44w /their authorized capacity(ies), and that by #ie�F /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. WITNESS my hand and official seal: Sig ure State of California County of DIANE MADELYN ENOS Comm. # 1977199- fn NOTARY PUBLIC -CALIFORNIA SAN LUIS OBISPO COUNTY YY Comm. ExP, JUNE 1, 2016 On , before me, , Notary Public, personally appeared, Charles L. Senn 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 executed the same in his authorized capacity, and that by his 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: Signature State of California County of On , before me, , Notary Public, personally appeared, Marie Elise Pope 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 she 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. 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 Offer to Dedicate Public Utility Easements Beneficiaries Consent to Offer of Dedication Dale E. Oesterling and June K. Oesterling, Trustees of the Oesterling Family Trust dated June 19, 1992, James R. Hall and Carol F. Hall, Trustees of the Hall Living Trust dated April 12, 1994, Polycomp Trust Company, Custodian FBO James C. Buttery IRA #PBJ1100, Paul C. Bunker and Diana G. Bunker, Charles L. Senn, Trustee of the Charles L. Senn Realtor Profit Sharing Plan and Marie Elise Pope, Trustee of the Marie Elise Pope Trust dated February 15, 2005 are the Beneficiaries under Deed of Trust dated December 15, 2012, recorded December 28, 2012 as Instrument Number 2012076715 of Official Records, in the Office of the County Recorder of the County of San Luis Obispo, State of California. The Deed of Trust encumbers the real property described in the attached "OFFER TO DEDICATE PUBLIC UTILITY EASEMENTS" (The "Offer ") . As the Beneficiary of said Deed of Trust, Beneficiary hereby consents to the execution and recordation of the Offer, and agrees that upon recordation of said Offer, Trustee's and Beneficiary's interests in said real property shall be subordinate to the Offer. Date Beneficiary: Dale E. Oesterling and June K. Oesterling, Trustees of the Oesterling Family Trust dated June 19, 1992 . Date Beneficiary: James R. Hall and Carol F. Hall, Trustees of the Hall Living Trust dated April 12, 1994 Date Beneficiary: Polycomp Trust Company, Custodian FBO James C. Buttery IRA #PBJ1100 Date Beneficiary: Paul C. Bunker and Diana G. Bunker FIRE Beneficiary:--Charles L. Senn, (I./ Trustee of the Charles L. Senn Realtov Profit Sharing Plan )ate Beneficiary: Marie Elise Pope, Trustee of the Marie Elise Pope Trust d ed February 15,"'2'005 ALL SIGNATURES MUST BE NOTARIZED State of California County of • On , before me, , Notary Public, personally appeared, Paul C. Bunker and Diana G. Bunker 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. WITNESS my hand and official seal: Signature WTMY PUBLIC, STATE OF MI OOUtdTY OF CFgPPEWIt State of Galifo; ie M`Ch:9c } Mfr & 2s, A County ofOkefe4) 'k } AIM Mp IN00LIN YCn' �"�/Oi�''� On ldk , before me, (1�a -It S L S erl/_ 1 , Notary Public, personally dppeared, Charles L. Senn 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 executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. M'C r an I certify under PENALTY OF PERJURY under the laws of the State of Galife►}ia -that the foregoing paragraph is true and correct. WITNESS my hand and official seal: Signature(% State of California County of On , before me, , Notary Public, personally appeared, Marie Elise Pope 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 she 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. 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 • • Offer to Dedicate Public Utility Easements Beneficiaries Consent to Offer of Dedication Dale E. Oesterling and June K. Oesterling, Trustees of the Oesterling Family Trust dated June 19, 1992, James R. Hall and Carol F. Hall, Trustees of the Hall Living Trust dated April 12, 1994, Polycomp Trust Company, Custodian FBO James C. Buttery IRA #PBJ1100, Paul C. Bunker and Diana G. Bunker, Charles L. Senn, Trustee of the Charles L. Senn Realtor Profit Sharing Plan and Marie Elise Pope, Trustee of the Marie Elise Pope Trust dated February 15, 2005 are the Beneficiaries under Deed of Trust dated December 15, 2012, recorded December 28, 2012 as Instrument Number 2012076715 of Official Records, in the Office of the County Recorder of the County of San Luis Obispo, State of California. The Deed of Trust encumbers the real property described in the attached "OFFER TO DEDICATE PUBLIC UTILITY EASEMENTS" (The "Offer ") . As the Beneficiary of said Deed of Trust, Beneficiary hereby consents to the execution. and recordation of the Offer, and agrees that upon recordation of said Offer, Trustee's and Beneficiary's interests in said real property shall be subordinate to the Offer. Date Beneficiary: Dale E. Oesterling and June K. Oesterling, Trustees of the Oesterling Family Trust dated June 19, 1992 Date Beneficiary: James R. Hall and Carol F. Hall, Trustees of the Hall Living Trust dated April 12, 1994 Date Beneficiary: Polycomp Trust Company, Custodian FBO James C. Buttery IRA #PBJ1100 Date Beneficiary: Paul C. Bunker and Diana G. Bunker Date Beneficiary: Charles L. Senn, Trustee of the Charles L. Senn Realtor Profit Sharing Plan e Beneficiary: Marie Elise Pope, Trustee of the Marie Elise Pope Trust dated February 15, 2005 ALL SIGNATURES MUST BE NOTARIZED • State of California County of • On , before me, , Notary Public, personally appeared, Paul C. Bunker and Diana G. Bunker who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) istare 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. WITNESS my hand and official seal: Signature State of California County of On , before me, , Notary Public; personally appeared, Charles L. Senn 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 executed the same in his authorized capacity, and that by his 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: Signature. State of California County off p j L v(S 0 40b / On � u � y � i� 0 3 before me, 1 1 c, 1 �� ,Notary Public, personally appeared, Marie Elise Pope 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 she 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. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS hand an I 'al seal. .� ,�p�,, y VICKI S. BROWN COMM.. #1865511 r L) g� o NOTARY PUBLIC - CALIFORNIA Signature Q SAN LUIS OBISPO COUNTY r pw�i My Co" Expires SEPT. 23, 'u .3 EXHIBIT "A" Legal Description for Public Utility Easements PARCEL A: 6/6/13 CF That 6.00 foot strip of land located in Parcel 2 of Parcel Map SLO -91 -023, in the City of San Luis Obispo, County of San Luis Obispo, State of California, according to map recorded September 5, 1991 in Book 48 at Page 63 of Parcel Maps, in the office of the County Recorder of said County, more particularly described as follows: Beginning at the southwest comer of said Parcel 2; thence along the southerly line of said Parcel 2 North 64 °07'51" East 60.00 feet to an angle point; thence continuing along said southerly line North 69019'44" East 41.28 feet to the True Point of Beginning; thence North 20 °40' 16" West 6.00 feet; thence North ,69 °19'44" East 38.44 feet to a point in the easterly line of Parcel 2 per Agreement — Declaration of Lot Line Adjustment, LLA 47 -13 (SLO AL #13- 0027) recorded su1y Z y , 2013 . as Document # 2013 - 0y35-47 in the office of said County Recorder; thence along said easterly line, South 58 °00'27" East 7.55 feet to the southeast corner of said Parcel 2 per said Agreement; thence along the southerly line of Parcel 2 of said Parcel Map SLO -91 -023 South 69 °19'44" West 43.02 feet to the True Point of Beginning. Containing: 244 square feet, more or less PARCEL B: That portion of Parcel 2 of Parcel Map SLO -91 -023, in the City of San Luis Obispo, County of San Luis Obispo, State of California, according to map recorded September 5, 1991 in Book 48 at Page 63 of Parcel Maps, in the office of the County Recorder of said County, more particularly described as follows: Beginning at the most northwest corner of said Parcel 2, being a point in a 74 foot radius curve, concave northerly, in the southerly line of Richard Street through which a radial line bears South 23 016' West; thence along the westerly line of said Parcel 2 South 7 °54'19" West 16.94 feet to an angle point in said westerly line; thence leaving said westerly line North 41 °7'47" East 17.87 feet to a point in said southerly line of Richard Street and said 74 foot radius curve; thence northwest 10.00 feet along said curve through a central angle of 7 044'33" to the point of beginning. . Containing: 82 square feet, more or less Page 1 of 2 \\ THASERV \Vau1t\J0BS \11.00618\Legal Descriptions\618 PUE.doc EXHIBIT "A" Legal Description for Public Utility Easements (continued) PARCEL C: i 6/6/13 CF That 10.00 foot strip of land located in Parcel 2 of Parcel Map SLO -91 -023, in the City of San Luis Obispo, County of San Luis Obispo, State of California, according to map recorded September 5, 1991 in Book 48 at Page 63 of Parcel Maps, in the office of the County Recorder, of said County, more particularly described as follows: Beginning at the southwest corner of said Parcel 2; thence along the southerly line of said .Parcel 2 North 64 °0751" East 60.00 feet to an angle point; thence continuing along said southerly line North 69 °19'44" East 41.28 feet to the True Point of Beginning; thence North 11 °15'11" West 46:96 feet; thence South 58 °00'27" East 13.73 feet; thence South 11°15'11" East 35.89 feet to a point in said southerly line of said Parcel 2; thence along said southerly line South 69 °19'44" West 10.14 feet to the True Point of Beginning. Containing: 414 square feet, more or less SAND Legal Descriptions prepared by or under the �0 5v E. �,�� Supervision of dy NQ 8356 of C Cristi E. Fry L.S. 8356 .Page 2 of 2 \ \THASERV\Vault\JOBS \I l'.00618\Lepl Descriptions\618 PUE.doc . . Y 0 i Z UHN T "B " PUBLIC U77LITY EASEAILWS LAND \ A-7144'330 MWPARARY PUBLIC Q s? R =74.00, U77UTY EASEM29M,, M. L =1o.00 PAM7- 8 8356 Rp $1R T of cp-` A0.B. gIC,0 3yoo' � S7'f9"W 1122 0. R. 471 16� 94' 5275934E. 1618' N41747T ` S9 17.87' s� �4 P z PARCEL 1 . \F A N� PARCEL "' 2 48 PM 63 y GRAPHIC SCALE 0 20 40 ( IN FEET ) 1 inch ,= 40 ft. r F h Efud/'1*T1P.5 HOC tn V 0 ni N 52552'09' r 2Q 00' P.O.B. PROPERTY LINE PER LLA 47 -13 1373' MWPORARY PUBLIC UT7LITY £A.S£MENT, 1 PARCEL C S1175'11'E .3589' N697944'£ 38.44j