HomeMy WebLinkAbout10/02/1990, C-5 - FINAL MAP APPROVAL FOR TRACT NO. 1360 (UNIT 2), A 52-LOT RESIDENTIAL SUBDIVISION AT 4400 POINSETTIA MEETING DATE:
iWHilllf�l►a�Ill city of san �JIS oBIspo Oct. 2, 1990
IIIINGe COUNCIL AGENDA REPORT Imo"'NUMBER: -
FROM:
David F. Romero, Public Works Director
Wayne A. Peterson, City Engineer
Prepared by: Gerald W. Kenny, Supervising Civil Engineer
SUBJECT:
Final Map Approval for Tract No. 1360 (Unit 2) , a 52-Lot
Residential Subdivision at 4400 Poinsettia Street (French Brothers
Development Co. , Subdivider)
RECOMMENDATION:
Adopt resolution .approving the final map for Tract 1360 (Unit 2) .
BACKGROUND:
This tract consists of 52 single-family residential lots, plus 5 lots
for the City-owned creekway/park, a detention basin and linear parks.
The subdivider has complied with the conditions of the tentative map as
contained in Resolution No. 6484 (1988 Series) and the final map has
been checked and found to be in substantial conformance with the
tentative map. All fees have been paid as noted on the Fee and Bond
List.
Plans have been approved and bonds have been submitted for Faithful
Performance and Labor & Materials to guarantee the installation of the
subdivision improvements, as specified in the attached subdivision
agreement. A drainage maintenance access easement has been submitted
in favor of the City which allows access to the outlet of an existing
public storm drain. It will be recorded along with the final map.
This access is outside the tract boundary, via Fuller Road, and lies
within unincorporated territory. This easement replaces the current
access which is being developed with a residence.
In addition, an offsite easement has been submitted to allow the
construction of a required 16-inch diameter water main extension
between Broad Street and the Edna Saddle Water Tank in accordance with
the Edna-Islay Specific Plan and the above-mentioned resolution.
CC & R's have been approved which includes provisions for maintaining a
new detention basin, linear parks, as well as the neighboring detention
basins and linear park areas in accordance with the Edna-Islay Specific
Plan and the tentative map conditions.
A "notice to future property owners" has been submitted and will be
recorded along with the final map which indicates possible delays in
obtaining building permits due to the drought, as per the above-
mentioned resolution.
m��►�I�IIIIIII�a► Il��jl city of San LUIS OBISpo
Me At
COUNCIL AGENDA REPORT
J
Tract No 1360 (Unit 2)
Metting of
Page Two
ALTERNATIVES:
Option 1: Adopt resolution approving the final map for Tract
No. 1360 (Unit 2) , and authorizing the Mayor to
accept the offsite drainage access and waterline
easements, and to execute the subdivision agreement.
STAFF RECOMMENDED ACTION
Option 2 : Deny approval of the final map if the Council finds
that any conditions have not been satisfactorily met.
I
CONSEQUENCES OF NOT TARING THE RECOMMENDED ACTION:
Delay in filing the final map and issuance of building permits.
CONCURRENCES:
The Community Development Director and City Attorney concur with the
recommended action.
i
RECOMMENDATION:
Adopt resolution approving the final map for Tract 1360 (Unit 2) , and
authorizing the Mayor to accept the offsite drainage access and
waterline easements, and to execute the subdivision agreement.
I
Attachments:
1 - Draft resolution j
2 - Map
3 - Checklist
4 - Resolution No. 6484 (1988 Series)
5 - subdivision Agreement including Fee & Bond List
6 - Bonds
7 - Drainage Access Easement
8 - Waterline Easement
9 - Notice re: Building Permit delays
P: \jerry\Tl360FM.wp
I
�S�
CI RESOLUTION NO. (1990 SERIES)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS OBISPO
APPROVING THE FINAL MAP FOR TRACT NO 1360 (UNIT 2)
(FRENCH BROTHERS DEVELOPMENT CO. , SUBDIVIDERS)
WHEREAS, the City Council made certain findings concerning Tract
1360 (Unit 2) contained in Resolution No 6484 (1988 Series) , and
WHEREAS, a waterline easement, a drainage access easement, have
been submitted, and
WHEREAS, all other conditions required per Resolution No. 6484
(1988 Series) for Tract No. 1360 (Unit 2) have been met and/or are
guaranteed under a Subdivision Agreement and bonds for Faithful
Performance and Labor & Materials.
NOW THEREFORE BE IT RESOLVED that final map approval is hereby
granted fo"r Tract No. 1360 (Unit 2) and the Mayor is hereby authorized
to execute the Subdivision Agreement and to accept the waterline and
drainage access easements.
On motion of seconded by
and on the following roll call vote:
AYES:
NOES:
ABSENT:
the foregoing Resolution was passed and adopted this day of
1990.
MAYOR
ATTEST:
O
CITY CLERK
Resolution No. (1990 Series)
Page Two.
APPROVED:
Ci y min ' str eive ofeicfer
Community Develleent. Director
City ineer Finance Director
APPROVED AS TO FORM:
tt me
jk-p/t1360FM
t �
i•� i � t•tt '• �
Q
. Y...A MY...N•/.... .,NN.•N..•Y.N
•• • ...rwf.of.
_ .•Ya1t.Iw. IM Y\/MI\\Ia N-1�na..•....N...rax.
.. as...... _
g
m\ov orr�.�.•o .ntNY.amwnrowY::t�nna\c.-n\nlOU{{.•
...........-::.•::oo :::��-.�..:- :::p::::::::::::::v::�•-::
ry�C, ./�•�.::ICw V-NYSSI .Y.........w•,[....YI�u-.� 14.t.in...�l.♦ .•
iN..N
�:::/•/Yn.n..•-.yw•ur/t.aY:\.1\IAYtrI\.\.\.1{\\.Yf•nutnalll
,.Yrw..r.r.iii•'awYww.wrxw.:.awn ow.Y�aw,.oNruw.r
w•::::inlww.ww•sNr_ .YxxwnNrw.• �»., sN .w...........
_.w.n..-.:_. ..NYIw.YNw.u...w..�:...y..o• .:w..uw..vv
.[Iw..»•I........... ....n.....Y...w............7Y.I.n..i.w..1•
....Y..n...alaw.[a.1 r
•••�'« �r nOtnY.. u
t1aC.alW e• a[t I..1.U -
�Ctt'Jfv:va::.vvvucr..::.::: ::::::w::�::iYY
.oa•... ....e....... ....:
_ N vu.nuvaa[u.vai
::::---- i:::e-i--i::C...Y..•Y•••
vrY.............r.,�___ nr. ...........
Iuiineu\Rr B::Ri:::i��:i::v:::::ii:i��.:::tea:::i:�•
nvYO=\w.1.\.1\Y.n.•...fN wYOY.UYY.•YNYY..
» .a..fwnwa...»N.. .-.ovon.N/pwYYYYY
t1�V.Y•..N..•»..txn[r.r.t..«.N/.YI.IY.Y/./Y..at
IY»Y••.•:N.N..//IwNN»»»...N. .»Nu» YYI
«W..f�Y.N_-•N....YII...[na[ ..Y.tnarY.111
\N:.N ti.-�aNnYYYY»uN.•. nrY:•
••.Y\IIYY..Irf_run•-.aaY•.1•
n.a.rr.n`�M.. Y•»» .•••
Y.YYY__y...... ..
...........
.\w............
v - rw•..N.:..
�.mat•• »..»w.
iu::�::� �w:•Noon
loN•_Mwfwtl •
w a.\wawwa/wr.
.wnMw.ww
flgltltAYNta.ww.». •
wat.e..w-•.a..�..
f1Y.»YNO\A{\�
w.w..ax{.NtA\A
MY.YI•w
NM.Mw.V
.ter•
w..wa.1
.Y•
GT 1360 UN/T 1 t
N3 N
^O w ... ..mom a
x� SLAW a
--kanvr ..�.*...�.o.
T I
a
at
tic
t
�� eve' J¢1a. j� ••
i
14
� �f� Y � s..��� rs sa ssa ms •r� I C
W �
.rt7q. a Kr�t±xtp�Rst
--
�
el
} I
sea• � '�� I ?
y
M'ftr AV.
.^bN0
ti
abj3 �egi�
i
�. ■ •@00
n I°j
3 c q A 3 i
i
z o
y
O `� /4IlLV7' M�1•.
C88
it
Ll
O
� I y
E _ i yk n
,., t�e.w�u,•.xkxKxiy� O u�ltttv..✓X+.`t ..:•: ,.,�.,w�yxy�yppwttv�.i.yvyy ��?�NW� .itww'-......::'N4Wtf
e _ ,
If a t r
4
M
p,
AVAW4
L
• 18\� �ytl•v O �l�.f p6Kli.p
d
cc77T �+
a y
'y
In a
' b @
a as • p
Y g�,
a n� pC9 3v {tdd
a
w.zn�z gum
� .
r II a33 asa CRY?R o
Qq�g
HIR
$K fR
nzl4TH •�e
t
1`4
t ,.
• � ZZ O tea
t
�, C ~' ,d,�y • td ��3�n
y. t
t
rn
C
tzlto
a
Ik Yff hp Ilk
t -
4
COURT _i
i O }
S f ti
gIRA
q5 * Tn 2yI f s o
~
bj
bIN;P6
3 4 v
d$ by � � � �, � '•
�" y\moo 6r9�
g
all
t 41
� �E PrP 4 +� • � S.
.y
Oolt
s • O O R^4Rgo3
e+
all
`' ar. ' ,°• city of san ,pis oBispo
MUGO y+�..•;1`�;� FINAL MAP APPROVAL CHECKLIST
PROJECT NAME "FASTFORK" – French Brothers Development in F.dna Area
DESCRIPTION 52 single family residence tract and creek and detention basin
MAP NUMBERTr 13 00-II SPECIFIC PLAN REZONING GEN.PLAN
USE PERMIT VARIANCE ARC OTHER
PUBLIC IMPROVEMENT CONDITIONS
M DESCRIPTION INITIAL 'DATE COMMENTS
1 GRADING Including planting &retaining walls H.B. 9/11/90 Plans sizned, bonds posted
2 STORM DRAINS& DRAINAGE STRUCTURES
3 SEWERS&SERVICES
4 WATERLINES&SERVICES
5 FIRE HYDRANTS
6 CONCRETE
Curbs and Gutters
Sidewalks
Driveways
7 STREETS IA PAVING
Pavement
Signing, striping and curb painting
8 NON-CITY UTILITIES
P.G.&E. — Electrical
Street Lights
Cable TV
Telephone Co.
Gas Company
9 FEES RECEIVED(Water,Sewer)
10 I PUBLIC IMPROVEMENTS payments received
11 AGREEMENT CONDITIONS have been met
12 MONUMENTATION ry ?z %y/ (J v • - ti.
13 STREET TREES
14 OFFSITE WORK
15 BOND/GUARANTEE deposited _
16 PARK dedication or In-lieu fees
17 Derictsit Account Status
OTHER CONDITIONS
18 Board of Adjustments
19 Planning Commission _I
20 Architectural Review Commission I
21 City Council
22 Abandonments
23 ( Other
ATTACH LIST OF CONDITIONS &SUBDIVISION AGRREMENT COMMUNITY DEVELOPMENT APPROVAL
52.E PUBLIC SERVICES APPROVAL
�s-io
RESOLUTION NO. 64c.6 (1933 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS OBISPO
GRANTING APPROVAL OF VESTING TENTATIVE TRACT NO. 1360
LOCATED AT 4400 POINSETTIA STREET
BE IT RESOLVED by the Council of the City of San Luis Obispo as follows:
SECTION 1. Findines. That this council, after consideration of the vesting
tentative map of Tract 1360 and the Planning Commission's recommendations, staff
recommendations and reports thereon, makes the following findings:
1. The design of the tentative map and proposed improvements are consistent with the
general plan and specific plan for the Edna Islay area.
2. The site is physically suited for the type and density of development allowed in an
R-I-SP zone.
3. The design of the subdivision and the proposed improvements are not likely to cause
serious health problems, substantial environmental damage or substantially and
unavoidably. injure fish or wildlife or their habitat.
O4. The design of the subdivision or the type of improvement will not conflict with
easements for access through (or use of property within) the proposed subdivision.
5. The Community Development Director has determined that the proposed subdivision is
substantially in compliance with the Edna Islay Specific Plan and that an
environmental impact report was certified for the specific plan, and no further
environmental study is needed.
SECTION 2. Conditions: That the approval of the vesting tentative map for Tract
1360 be subject to the following conditions:
1. Multiple final maps may be filed.
✓ 2. Development of the subdivision must be in accordance.with the Edna-Islay Specific
Plan.
3. Fire protection facilities required by the fire department are to be installed by the
developer. Such facilities, including all access roads, shall be installed and made
serviceable prior to and during the time of building construction.
-Q 4. All structures will require an approved, automatic fire-sprinkler system, to the
satisfaction of the Fire Department.
Recontoured banks of the creek will be revegetatcd with indigenous plant species that
are drought resistant, require minimal maintenance and that are suitable for wildlife
�� in the area.
Resolution No. 6154 (1988 Series)
I
Tract 1360 �
Page 2
.6. Bicycle/pedestrian paths shall be designed in accordance with the Edna-Islay Specific
3 Plan, to the approval of the Community Development Director.
7. Access points to the creek shall be located and improved to the satisfaction of the
" 2 Community Development Director and City Engineer.
I, 8. A creek. prOtecSion and restoration plan.must be submitted to the approval of the City
Engineer and Community Development Director, along with improvement plans. Such plan
must show improvements to the creek extending from the bicycle/pedestrian path (where
it is proposed) to 20' beyond the top of bank on the opposite side, including all
landscaping and erosion protection methods.
9. The edge of the bicycle/pedestrian path closest to the creek shall be set back at
5 least fifteen feet from the top of bank, except for areas within 120 feet of the
Poinsettia Street right-of-way and where the path enters the creek to go under the
2-3 railroad. In those places where the path is nearer than fifteen feet, dense
vegetation shall be planted between the path and the creek.
"• - -2 10. The creek crossing method must be within the guidelines established in the Flood
Prevention Policy adopted by the city, unless an alternative is specifically approved
by the council. /1
11. Access to the creek will be provided to the satisfaction of the Community Development
[�M•'� Department. Improvements to allow access shall be shown on the creek protection and
restoration plan.
LZ 12. Detention basins shall be unfenced and maintained by the tract homeowner's
I(M� association. A maintenance schedule and reporting procedure shall be submitted to
the City Engineer for review and approval. The schedule shall include periodic
reports to the city on the condition of the basin.
13. The neighborhood park shall be completed in phases, as described in the Edna-Islay
( 5 Specific Plan andapproved as part of Tract 1235. The subdivider shall repord a lien
or alternative approved by the Community Development Department, equal to 5750 per
unit for park improvements, to become due and payable to a special fund, maintained
by the city, upon transfer of the lots or dwelling units..
�.3 14. All street lights must be spaced less than 200' to 250' apart, per city standards, to
the satisfaction of the City Engineer.
15. Water acreage fees and sewer lift station charges are required to be paid prior to
recordation of the Final Map.
3 16. All lots must be served by individual water, sewer, and utilities.
(3 17. All public improvements must comply with city standards and are subject to .
modifications to the satisfaction of the City Engineer.
�s-Aa
O Resolution No. 6-= 34 (1988 Series)
Tract 1360
Page 3
18. Final plans must provide for drainage between Wisteria and Lily and also between
Tulip and Yarrow to the satisfaction of the City Engineer.
19. Final map must indicate the existing flood zone per the Flood Insurance Rate Map.
All residences in the flood zone must have finished pads a minimum of one foot above
the 100 year storm elevation. Flood map amendment must be processed with FEMA b}
developer's engineer to eliminate flood insurance requirements for those lots.
adjacent to the channel.
1 2 20. Subdivider must submit plans and calculations that specifically address- 'the effects
of all proposed grading within the flood zone. Plans must indicate any impacts
during a 100-year storm to the satisfaction of the City Engineer, Department of Fish
and Game, and the Corps of Engineers.
Ij' 2 21. The detention basin must be designed per standard established by the Edna-Islay
Specific Plan and to the satisfaction of the City Engineer. Detention basin must be
protected against erosion from the adjacent creek.
22. All lots must drain to the street or as approved by the City Engineer.
23. The emergency access road must be constructed with an all-weather surface to the
I �3 satisfaction of the City Engineer and Fire Department. This road must extend to the
creek and southeasterly tract boundary, or other access must be provided for
maintenance of the creek area, to the satisfaction of Public Works and Community
Development Departments..
24. A Public Utility Easement must be provided for in the buffer area adjacent to lot 40
for the possible future extension of public utilities, sewer, and water.
25. All residential water services must be sized to accommodate fire sprinklers to the
satisfaction of the Fire Department.
26. The developer must dedicate a 1-foot vehicular non-access strip at the southerly end
�y 77 of Goldenrod Lane, to the satisfaction of the City Engineer, and install a standard
city barricade in this location.
27. Phasing of this tract and utilities may require off-site utility extensions within
subsequent phases, to the satisfaction of the City Engineer.
28. The subdivider shall inform future lot buyers of the possibility of building permit
delay based on the city's water shortage. Such notification shall be made a part of
\ -� the recorded documentation for each lot.
/29. The subdivider shall number all lots in the tract consistent with city-approved
addressing plan.
C
Resolution No. 6484 (1988 Series)
Tract 1360
Page 4
30. Grading plans must note that if grading or other operationsunearth archeological
resources, construction activities shall cease. The Community Development Director
j/ shall be notified of the extent and location of discovered materials so that they may
be recorded by a qualified archeologist. Disposition of artifacts shall comply with
state and federal laws.
(� 31. The subdivider shall establish covenants, conditions, and restrictions for the
�►(1/-Y,�,"f4 regulation of land use control of nuisances and architectural control of all
buildings and facilities. These CC&R's shall be approved by the Community
i 7 Development Department and administered by the homeowner's association.
The subdivider shall include the following provisions in the. CC&R's for the Tract:
a. Maintenance of linear parks, railroad buffer areas, and all storm water
detention basins shall be by the homeowners' association in conformance with the
Edna Islay Specific Plan.
b. There shall be no change in city-regulated provisions of the CC&R's without
prior approval of the Community Development Department.
��. 32. The subdivider shall provide for street furniture and signs for transit systems, to
P ZDOO the satisfaction of the Mass Transit Committee.
Vjj'rrj,L55 On motion of Councilwoman Pinard seconded by Councilman Reiss
and on the following roll call vote: '
o�
AYES: Councilmembers Pinard, Reiss, Rappa, Settle and Mayor Dunin
rt,�� rrlgf NOES: None
�.� ABSENT: None
the foregoing resolution was passed and adopted this 16th day of August
1988.
Mayor Ron uninRon unin
ATTEST:
I
Cy Clerk P
itam Voges
1
Resolution No. 6584 (1988 Series)
Tract 1360
Page 2
APPROVED:
City Ad inistrative Officer
J
City Attoq ey
Community Development Director
Ci
STANDARD SUBDIVISION AGREEMENT
THIS AGREEMENT is dated this day of by and
between FRENCH BROTHERS DEVELOPMENT COMPANY, L.P. , A CALIFORNIA
LIMITED PARTNERSHIP, herein referred to as "Subdivider, " and the
CITY OF SAN LUIS OBISPO, herein referred to as the "City. "
RECITALS
REFERENCE IS HEREBY MADE to that certain proposed subdivision
of real property in the City of San Luis Obispo, County of San Luis
Obispo, State of California, a description of which is shown on
final parcel map of Tract 1360 - Phase II, City of. San Luis Obispo,
California, as approved by the City. Council on the day of
19_
The Subdivider desires that said Tract- -1360 - Phase II be
accepted and approved as a final subdivision map pursuant to the
Subdivision Regulations of the City of San Luis Obispo (Title 17
of the San Luis Obispo Municipal Code) ,and
It is a condition of said regulations that the Subdivider agree
to install the improvements as set forth on the plans therefore.
TERMS AND CONDITIONS:
In consideration of the foregoing, the Subdivider does hereby
agree to construct and install the following subdivision
improvements in accordance with said subdivision regulations, and
in accordance with approved plans and specifications on file in the
office of the City Engineer, City of San Luis Obispo, to wit:
1
1. CURB, GUTTERS AND SIDEWALKS,
2 . STREET BASE AND SURFACING
3 . WATER MAINS and SEWER MAINS , including sewer laterals to the
property line and water services to the curb stop.
4 . DRAINAGE STRUCTURES
5. ORNAMENTAL METAL ELECTROLIERS
6. ELECTRIC, GAS, TELEPHONE AND CABLE TELEVISION: In addition to
the inspection . and approval of such facilit-ies by the City,
each public utility shall be required to file a letter stating
that the developer has properly installed all facilities to be
provided by him, and that. the said utility is prepared to
provide service to residents upon request.
7 . ANY & ALL OTHER IMPROVEMENTS shown on plans or required .by City
regulations.
All of the above facilities shall be installed in the locations
designated and to the plans and specifications on file and approved
by said City Engineer.
The lines and grades for all of said improvements shall be
established by the Subdivider in accordance with said approved
plans and specifications.
The Subdivider agrees that the work of installing the above
improvements shall begin within thirty (30) days from the date of
recording of the final map, and that the work shall be completed
within twenty-four (24) months of said recording date, (except for
landscaping per Item 7 , Exhibit 1) unless an extension has been
granted by the City, provided that if completion of said work is
delayed by acts of God or labor disputes resulting in strike
action, the Subdivider shall have an additional period of time
equivalent to such period of delay in which to complete such work.
Any extension of time hereunder shall not operate to .release the
C
2
�S �r
surety on the Improvement Security filed pursuant to this
agreement. In this connection, the surety waives the provisions
of Section 2819 of the Civil Code of the State of California.
No building permits will be issued nor occupancy granted after
the expiration date of the agreement until completion and
acceptance of all public improvements (except for landscaping per
Item 7 per attached Exhibit 1) , unless specifically approved by the
City.
The subdivider does also agree to comply with the conditions
established by the Planning Commission and/or the City Council for
this subdivision and has paid the necessary fees as indicated on
the attached Exhibits 1 and 2.
The restoration of lost section corners and retracement of
section lines within the Subdivision shall be in accordance with
Division 4, Chapter 15 of the Land Surveyors Act of the Professions
and Vocations Code of the State of California, paragraph 8771
et seq.
The Subdivider attaches hereto, as an integral part hereof, and
as security for the performance of this agreement, instruments of
credit or bonds approved by and in favor of the City of San Luis
Obispo, and conditional upon the faithful performance of this
agreement. Said instruments of credit or bonds are in the amount
of $1,610 .000.00 , which is the amount of the estimated cost of said
improvements. (See fee and bond list, attached, for component
breakdown for separating landscaping and Prado Road waterline. )
Subdivider agrees to remedy any defects in the improvements arising
from faulty workmanship or materials or defective construction of
3
i
said improvements occurring within twelve (12) months after
acceptance thereof. In accordance with Sections 66499 .7 and
66499 .9 of the Government Code of the State of California, upon
final completion and acceptance of the work, City will release all
but 10% of the improvement security, that amount being deemed
sufficient to guarantee faithful performance by the Subdivider of
his obligation to remedy any defects in the improvements arising
within a period of one year following the completion and acceptance
thereof.
Completion of the work shall be deemed to have occurred on the
date which the City Council shall, by resolution duly passed and
adopted, accept said improvements according to said plans and
specifications, and any approved modifications thereto. Neither
periodic nor progress inspections or approvals shall bind the City
to accept said improvements or waive any defects in the same or any
breach of this agreement.
If the Subdivider fails to complete the work within the
.prescribed time, the Subdivider agrees that City may, at its
option, declare the instruments of credit or bonds which have been
posted by Subdivider to guarantee faithful performance, forfeited
and utilize the proceeds to complete said improvements, or city may
complete said improvements and recover the full cost and expense
thereof from the Subdivider or his surety. .
The Subdivider agrees to deposit labor and materials bonds with
the City, in the total amount of 50% of the above described
subdivision improvements in accordance with State law (50% of
C' $1, 610, 000 . 00 = $805,000.00) .
4
/jS-/9
1
Said Subdivider has deposited with the City the sum of
$48,300 . 00 from which deposit the City will pay the salary and
expenses of an inspector or inspectors to inspect installation of
said subdivision improvements, and for labor and material costs by
City to install signs and striping, as appropriate, and certify
that they have been completed in accordance with the plans and
specifications. Any unexpended monies will be returned to the
Subdivider. In the event the inspection fees exceed the sum of
$48,300.00 , the difference is to be paid by the Subdivider. The
City reserves the sole discretion in determining the amounts to be
paid for salary and expenses of said inspector or inspectors.
Title 16 of the. San Luis Obispo Municipal Code, entitled
"Subdivision, " all plans and specifications on file with said City
Engineer as a part of said Subdivision Map, and all other documents
filed with the City by the Subdivider and approved by the City
Engineer are hereby referred to for further particulars in
interpreting and defining the obligations of the Subdivider under
this agreement.
It is understood and agreed by and between the Subdivider and
the City hereto that this agreement shall bind the heirs,
executors, administrators, successors and assigns of the respective
Parties to this agreement.
It is agreed that the Subdivider will furnish copies of the
successful bidder' s contract unit prices and total bid prices for
all of the improvements herein referred to.
IN WITNESS WHEREOF, this agreement has been executed by:
i
5
�s�o
Y
OCITY OF SAN LUIS OBISPO SUBDIVIDER
MAYOR
ATTEST:
CITY CLERK
APPROVED AS TO FORM:
Atr
WCity Engineer
O
sub—agr/t1360—II
by
e
C
6
May 7 , 1990
EXHIBIT 3
TRACT. 1360 - UNIT II
SUBDIVISION AGREEMENT
1. The Subdivider has deposited a monumentation guarantee in the
amount of $4 , 600. 00 to cover the installation of survey
monuments in accordance with the approved map and payment for
same. Said guarantee will be released to the Subdivider upon
receipt by the City of a letter from the Engineer indicating
they have completed the work and have been paid.
2. The Subdivider shall inform lot buyers of the possibility of
building permit delay based on City's water shortage per
Condition 28 of Resolution No. 6484 (1988 Series) .
3 . Park-in-lieu fees are not required for Tract 1360 (Unit 2) since
a park was dedicated in Tract 1235, which also fulfilled park
dedication requirements for this tract.
4. The development of the subdivision must be in accordance with
the Edna-Islay Specific Plan, per Condition 2 of Resolution No.
6484 (1988 Series) .
5. Subdivider shall provide for payment of $750. 00 to the City
through escrow for each dwelling unit as a park development fee.
These payments are payable prior to occupancy releases or
property transfers in lieu of filing liens as prescribed in
Condition 13 of Resolution No. 6484 (1988 Series) . Terms and
conditions of escrow to be in a form and content satisfactory
to the City Attorney.
6. Water acreage and sewer lift station fees were paid per
Condition 15 of Resolution No. 6484 (1988 Series) as follows:
(Water Acreage) 8. 09 Ac X $1955/Ac = $15, 815. 95
(Sewer Lift Station) 3 gpm/Ac X 8. 09/Ac x $131. 55/gpm
_ $3 , 192..71
7 . The Subdivider agrees to postpone planting of the required
landscaping until notification by the City that the drought is
over. An extension of time to complete this work will be
granted by City depending on the status of the drought and water
supply, and extension of the surety.
8 . The Subdivider agrees to install the 16" waterline from the Edna
Saddle waterline to Broad Street per the Edna-Islay Specific
Plan per the following schedule:
A. The estimated design and construction costs for the 16" water
main are included in the subdivision bonds. The off-site
easement for the waterline has been acquired. The final
plans must be approved by the. City prior to construction.
i
B. Up to half of the building permits will be authorized by the
City upon final map approval. The other half will be subject
to evidence of satisfactory prosecution of this work, as
determined by the City Engineer and/or Utilities Director.
Occupancies of the second half of the building permits will
be denied until completion of the connection.
9 . The Subdivider shall grade, landscape and make provisions for
the Homeowner's Association to maintain the detention basin and
the linear park (Lot B) , including the widened right-of-way
adjacent to Lots 33 and .34 . Subdivider shall also improve with
erosion protection an all-weather access road from Fuller Road
to the existing detention basin in the County and make
provisions for the Homeowner's Association to maintain it upon
final approval by City.
1O. The Subdivider shall install park improvements for E.A. French
Park per the approved phasing plan for Park Phases 3 & 4 (Tract
1360 - Phases I & II) , including lighting, walls, paving, mow
curbs, steps, trash enclosures, gates and catch basin.
O
C�
EXHIBIT 2
TRACT 1360 — PHASE II
FEE AND BOND LIST
Bonds& Guarantees:
Amount Form of Surety Received
1. Faithful Performance
A. Basic improvements s1'000'000.00 I
B. Prado Rd. Waterline $ 250,000.00
C. Landscape, sound wall, creek
rip-rap, French Park, etc. $ 360,000.00
2. Labor.& Materials
A. Basic improvements $ 500,000.00
B. Prado Rd. Waterline $ 125,000.00
C. Landscape, etc. $ 180,000.00 5
3. Monumentation Trust Guarantee $ 4,600.00
Fees: AccountNumber
1. Construction Inspection Dep. $ 48,300.00 681-9210-220-130
(3% x 1,640,000)
3. Water Acreage Fee $ 15,815.95 050-0017-071-020
($1955/AC x 8.09 AC)
4. Sewer Lift Station Fee 052.-0017-074-030
$131.55 x 3 x 8.09 AC = 3,192.71
$13155 x 2 x 8.68 AC* = 2,283.71
5. Park-in-Heu fee (fulfilled NR
with park dedication in
Tract 1235)
TOTAL FEES $ 69,59237
RECEIVED PRIOR TO FINAL MAP:
Future Fees:
1. Park Development Fee** $ 750.00 per lot
*Correction for erroneously calculated sewer fee collected for Tract 1-360 (Phase 1). It was calculated at
$131.55 x 8.68 AC instead of$131.55 x 3 x 8.68 AC as shown on the fee list and in the subdivision agreement.
**To be paid prior to building permit final or through escrow of each lot.
(See Item 5, Exhibit 1)
9
52 7
D 2794A_- 0001
i'
INSURANCE.COMPANY OF THE WEST
P.O. Box 85563
San Diego, CA 92186-5563
Bond No. 113 19 34
Premium: 57,700.00
{ STATE OF CALIFORNIA )
COUNTY OF SAN LUIS OBISPO )
On September 17, 1990 before me, the undersigned, a Notary Public in and for said County and State.
duly commissioned and sworn, personally appeared Charles E. French, personally known to me to be
General Partner of Santa Lucia Hills, a general partnership,-the partnership that executed the within
instrument, and known to me to be the person who executed the within instrument on behalf of said
partnership, said partnership being known to me to be the General Partner of French Brothers
Development Company,L.P.,A California Limited Partnership the limited partnership that executed the
within instrument and acknowledged to me that such partnership executed the same as General Partner
and that such limited partnership executed the same.
WITNESS my hand and official seal.
OFF
ICIAL.SFAL /
. GRYN IIARLENE STUMPENNAUS
Maab Puwc-Quawnr ��,ll. �: I I.bL l
a► SAM LUIS 081WO COUNTY
OMy Caen.Erm.QCI.2.1997 NOTARY PUBLIC
1 STATE OF CALIFORNIA
COUNTY OF Santa_ Clara ss On this 14th day of September, in the year 1990 before me,the
undersigned Notary Pule, in qct f r the State of California, personally
appeared _- -RODtn S. Wes 1 I
om[aL�t personally known to me (or proven to me on the basis of satisfactory,
CHARLES M.GRISWOLD evidence) to be the person who executed the written instrument as Attorney-
R81C-s��tOFeerc06,t
5WIAMARA000IM In-Fact on behalf of the Corporation therein named and acknowledged to me
Mreommbons L2T lm that the Corporation executed it.
Given under my hand and the Notary Seal this 14th day of September
A.D.19 9n .
My Commission expires 19Q9
4w Cal 715x104/861
Notary Pucuc
C
�nY�t tiT BOND—PUBI VORKS Band l i 113 19 34
`f Premium: Incl • in Perf. Bona
INSURANCE COMPANY OF THE WEST
NOME OFFICE•SAN DIEGO
V*rnlir "11 •rr•r ov I'll'-
STATE
'll -STATE OF CALIFORNIA )
COUNTY OF SAN LUIS OBISPO )
On September 17, 1990 before me, the undersigned, a Notary Public in and for said County and State.
duly commissioned and sworn, personally appeared Charles E. French, personally known to me to be
General Partner of Santa Lucia Hills, a general partnership, the partnership that executed the within
instrument, and known to me to be the person who executed the within instrument on behalf of said
partnership, said partnership being known to me to be the General Partner of French Brothers
Development Company, L.P., A California Limited Partnership the limited partnership that executed the
within instrument and acknowledged to me that such partnership executed the same as General Partner
and that such limited partnership executed the same.
WITNESS my hand and official seal.
OFFICIAL SEAL
. WtYN YAi1LENF SNYPENH"S
,s Netery Fudlc-CaWamts ;, '.1,���V�l•1l �4,L I!tltL`_ �`�•'ILLII I,�. .�.t�r.✓,��� .
SAM LUIS o&SPO COUNTY
►fy Comm.Elm.at.2.IN2 NOTARY PUBLIC
STATE OF CALIFORNIA
COUNTY OF Santa Clara ss On thisl4th day of September in the year 1990 ,before me,the
undersigned Nola ryy PuD11ic, in q+Inyy fpr the State of California, personally
appeared _ RODTTI S. Wes t
personally known to me (or proven to me on the basis of satisfactory
.;m;A yr evidence) to be the person who executed the written instrument as Attorney.
`t. CH4RLfS MMNRISWOLO in-Fact on behalf of the Corporation therein named and acknowledged to me
•' r10tlar a.AiC-=OF CALFO WI, that the Corporation executed it.
$MITA MARA coui y
MF Cm Espms Sept tl,lam{ Given under my hand and the Notary Seal this 141h day of SItember_
My Commission expires SePtember 27. 1993
ICW Cal 715n(04/96) NOgry iaalic
INF'"RANCE COMPANY OF THT- WEST
HOME OFFICE: SAN DIEGO, CALIFORNIA -
Certified Copy of
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS: That INSURANCE COMPANY OF THE WEST, a Corporation duly
authorized and existing under the laws of the State Of California and having its principal
office in the City of Son Diego, California, does hereby nominate, constitute and appoint:
n:Blti S. WESTFr,i.i
its true and lawful Attorney(s)-in-Fact, with full power and authority hereby conferreC in
its name, place and stead, to execute, seal, acknowledge and deliver any and all bonds,
undertakings, recognizonces or other written obligations in the nature thereof.
This Power of Attorney is granted and is signed and sealed by facsimile under and by the
authority of the following Resolution adopted by the Board of Directors of INSURANCE
COMPANY OF THE WEST at a meeting duly called and held on the Sixth day of February, 1973,
which said Resolution has not been amended or rescinded and Of which the following is a
true, full, and complete copy:
"RESOLVED: That the President or Secretary may from time to time appoint Attorneys-in-
Fact to represent and Oct for and on behalf of the Company, and either the President or
Secretary, the Board of Directors or Executive Committee may at any time remove such
Attorneys-in-Fact and revoke the Power of Attorney given him or her; and be it further
RESOLVED: That the Attorney-in-Fact may be given full power to execute for and in the
name of and on behalf of the Company any and all bonds and undertakings as the business of
the Company may require, and any such bonds or undertakings executed by any such Attorney-
in-Fact shall be as binding upon the Company as if signed by the President and sealed and
attested by the Secretary."
IN WITNESS WHEREOF, INSURANCE COMPANY OF THE WEST has caused its official seal to be here-
unto affixed and these presents to be signed by its duly authorized officers this
27th _4ay of Sete^=,e:, 1569.
INSURANCE COMPANY OF THE WEST
d e:t
STATE OF CALIFORNIA c . /.• — r resitlent
OAxi
COUNTY OF SAN DIEGO '
On this 27th da': o? September, I9e5 before the subscriber, a Notary Public of the State
of California, in and for the County of San Diego, duly commissioned and qualified, come
BERNARD M. FELDMAN. President of INSURANCE COMPANY OF THE WEST, to me personally known to
be the individual and officer described in and who executed the preceding instrument, and
C he acknowledged the execution of the some, and being by me duly sworn, deposeth and saith,
that he is the said officer of the Corporation aforesaid, and that the seal affixed to the
preceding instrument is the Corporate Seal of the said Corporation, and that the said
Corporate Seal and his signature as such officer were duly affixed and subscribed to the
said instrument by the authority and direction of the said Corporation.
IN W1,TNESS WHEREOF:%'Z'have Thereunto set my hand and affixed my Official Seal, at the City
of San Diego, the dayand year, first above written.
�..... ....[.'_ti•::i.`n~:LtiNy Notary Public
STATE OF CALIFORNIA S�
COUNTY OF SAN DIEGO
I. the undersigned, JAMES W. AUSTIN, III, Secretary of INSURANCE COMPANY OF THE WEST, do
hereby certify that the original POWER OF ATTORNEY, of which the foregoing is a full, true
and correct dopy, is in full force and effect, and has not been revoked.
IN WITNESS WHEREOF, I have hereunto Supscribed my name ps Secretary. ffd affixed the
Corporate Seal of the Corporation, this 14th day of September yU
�����L o�, i( //Y V^'7 lel./• (_4.Nl/YV L-. '—
�,�• - / etre ory
ICM CAL 37(REV. 5/87)
C
Mtn
INSURANCE COMPANY OF THE WEST
P.O. Box 85563
San Diego, CA 92186-5563
ISTATE OF CALIFORNIA )
COUNTY OF SAN LUIS OBISPO
On September 17, 1990 before me, the undersigned, a.Notary Public in and for said County and State.
duly commissioned and sworn, personally appeared Charles E. French, personally known to me to be
General Partner of Santa Lucia Hills, a general partnership, the partnership that executed the within
instrument, and known to me to be the person who executed the within instrument on behalf of said
partnership, said partnership being known to me to be the General Partner of French Brothers
Development Company, L.P.,A California Limited.Partnership the limited partnership that executed the
within instrument and acknowledged to me that such partnership executed the same as General Partner
and that such limited partnership executed the same.
WITNM my hand and official seal.
OFFICIAL SEAL
% WSA
YN MARLUSENE ST"'s"WANryPlleac "tornfl:LUIS0815PocouNr(y Can,.Bm.net.2.1992 NOTARY PUBLIC
STATE OF CALIFORNIA
ss
COUNTY OF Santa Clara On this 14th day of September in the year 1990 before me,the
undersigned Notary Public, .`n anea fpr the State of California, personally
appeared _RODin 5. I�eSLfa1
personally known to me lot proven to me on the basis of satisfactory
evidence) to be the person who executed the written instrument as Attorney.
In-Fact on behalf of the Corporation therein named and acknowledged to me
Ornal2u that the Corporation executed it.
CHARLES M.GRISWOLD
MW&Sw�LICI R=CO�(H Given under my hand and the Notary Seal this day of September
*C&=E*=S'setll,= A.D.19_30
My Commission expiresZ eptoMhor 974._]-49 _
1 ICw Cal]leR(ea Notary Public
�s-01
PAy.`.i:.til BOND-PrU - .WORKS Send l._: � 11,3 19 33
Premium: Incl , in Perf. Bonc
L\SUPANCE COMPANY OF THE WEST
f STATE OF CALIFORNIA )
J COUNTY OF SAN LUIS OBISPO )
On September 17, 1990 before me, the undersigned, a Notary Public in and for said County and State.
duly commissioned and sworn, personally appeared Charles E. French, personally known to me to be
General Partner of Santa Lucia Hills, a general pattnenhip, the partnership that executed the within
instrument, and known tome to be the person who executed the within instrument on behalf of said
partnership, said partnership being knowe to be the General Partner of French Brothers
n to m
Development Company,L.P.,A California Limited.Partnership the limited partnership that executed the
within instrument and acknowledged to me that such partnership executed the same as General Partner
and that such limited partnership executed the same.
R'ITNESS my hand and official seal.
OFFICIAL SEAL i
II1
SCARYN MARLENE STUMPEfINAUS '. IL ` II�� '� �� i /'I ( �GNaUh Pudk-C,forms
SAN LUIS OBISPO:OUNTY --T
My Carve.Elm;Oct.2.tees NOTARY PUBLIC
STATE OF CALIFORNIA
COUNTY OF Santa Clara ss on this 14th day of September in the year 1990 before me,the
undersigned Notaryy Public; in an f r the State of California, personally
appeared _RODin S.- West alb -
Personally known to me (or proven to me on the basis of satisfactory
evidence) to be the person who executed the written instrument as Attorney-
In-Fact on behalf of the.Corporation therein.named and acknowledged to me
that the:Corporation executed it.
FFItlsL" -
CHARLESM.GRISWOLO Given under my hand and the Notary Seal this 14th day of .September
1 _ IGgRIPlBJt-Sl>Pe6f11Y0N1a A.D.19_ 0
M,Catmt B9i16 W 271203 My Commission expires qAptPrnbAr 77 14147
ICW CJI 315R(04/86) I'rRtery PPalx'
INSURANCE COMPANY OF THF WEST
HOMEOFFICE: SAN DIEGO, CALIFORNIA
Certified Copy of
POWER OF: ATTORNEY
KNOW ALL MEN BY THESE PRESENTS: That INSURANCE COMPANY OF THE WEST, a Corporation duly
authorized and existing under the laws of the State of California and having its principal ----
office in the City of San Diego, California, does hereby nominate, constitute and appoint:
. ROB:\ S. WESTFATT
its true and lawful Attorney(s)-in-Fact, with full power and authority hereby conferred in
its name, place and stood, to execute, seal, acknowledge and deliver any and all bonds,
undertakings, recognizonces or other written obligations in the nature thereof.
This Power of Attorney is granted and is signed and sealed by facsimile under and by the
authority of the following Resolution adopted by the Board of Directors of INSURANCE
COMPANY OF THE WEST at a meeting duly called and held on the Sixth day of February, 1973,
which said Resolution has not been amended or rescinded and of which the following is a
true, full, and complete copy:
"RESOLVED: That the President or Secretary may from time to time appoint Attorneys-in-
Fact to represent and act for and on behalf of the Company, and either the President or
Secretary, the Board of Directors or Executive Committee may atany time remove such
Attorneys-in-Fact and revoke the Power of Attorney given him or her; and be it further
RESOLVED: That the Attorney-in-Fact may be given full power to execute for and in the
name of and on behalf of the Company any and all bonds and undertakings as the business of
the Company may require, and any such bonds or undertakings executed by any such Attorney-
in-Fact shall be as binding upon the Company as if signed by the President and sealed arc
attested by the Secretary.,,
IN WITNESS WHEREOF, INSURANCE COMPANY OF THE WEST has caused its official seal to be here-
unto affixed and these presents to be signed by .its duly authorized officers this
27th day cf September, 1989.
o4r INSURANCE COMPANY OF THE WEST
/ Oe
-�� President'
STATE OF CALIFORNIA 5'"S'
COUNTY OF SAN DIEGO
On this 27th dap o' September, 1989 before the subscriber, a Notary Public of the State
of California, in and for the County of San Diego, duly commissioned and qualified, came
BERNARD M. FELDMAN. President of INSURANCE COMPANY OF THE WEST, to me personally known to
be the individual and officer described in and who executed the preceding instrument, and
he acknowledged the execution of the some, and being by me duly sworn, deposeth and saith,
that he is the said Officer of the Corporation aforesaid, and that the seal affixed t0 the
preceding instrument is the Corporate Seal of the said Corporation, and that the said
Corporate Seal and his signature as .such officer were duly affixed and subscribed to the
said instrument by the authority and direction of the said Corporation.
IN W;TNESS WHEREOF:='I.have rhereuntC set my hand and affixed my Official Seal, at the City
of Son Diego, the day and year, first above written.
4 1
J' e
Notary Public
STATE OF CALIFORNIA
COUNTY OF SAN DIEGO 55:
I, the undersigned. JAMES W. AUSTIN, III, Secretary of INSURANCE .COMPANY OF THE WEST, do
hereby certify that the original POWER OF ATTORNEY, of which the foregoing is a full, true
and correct copy, is in full force and effect, and has not been revoked.
IN WITNESS WHEREOF, I have hereunto su 5pribed my n e as Secretary, patl affixed the
Corporate Seal of the Corporation, this Y$ R tlay of °:eptember 19 7U
� •...., d Le'! -Secre awry
\1
ICM CAL 37(REV. 5/87) \�'� ,,
�4xnaM\`ii
CjS3�
aim
�S
INSURANCE COMPANY OF THE WEST
P.O. Box 85563
San Diego, CA 92186.5563
Bond No. 113 19 32
Premium: 518,000
STATE OF CALIFORNIA )
COUNTY OF SAN LUIS OBISPO )
On September 17, 1990 before me, the undersigned, a Notary Public in and for said County and State,
duly commissioned and sworn, personally appeared Charles E. French, personally known to me to be
General Partner of Santa Lucia Hills, a general partnership, the partnership that executed the within
instrument, and known to me to be the person who executed the within instrument on behalf of said
partnership, said partnership being known to me to be the General Partner of French Brothers
Development Company,L.P.,A California Limited Partnership the limited partnership that executed the
within instrument and acknowledged to me that such partnership executed the same as Genera_l Partner
and that such limited partnership executed the same.
WITNESS my hand and official seal.
OFFICIAL SEAL
s' GRYN MARLENESTUMPENNAUS
O NwryPuGtc-Wfomla -
SAN Luis 091SPo COUNTY - -- -- - - --
OW Comm.Ea.Oct.x.1992 NOTARY PUBLIC
ISTATE OF CALIFORNIA
Santa Clara ss
COUNTY OF 14th
.. On this _day of September 1990
ear beforin the '
Y , e me,the
undersigned Notart PupI'�c, i for the State of California,
appeared ROD1 n 5. West`�a I I. personally
Personally known to me (or proven to me on the basis of satisfactory
evidence) to be the person who executed the written instrument as Attorney.
CHARLES GR! WOLD In•Farf on behalf of the CoYporation therein mined and acknowledged to me
ACWySMKWC-ARn GFCJdWU that the Corporation executed it. r
*W=b;=gaV..= Given under my hand and the Notary Seal this 14th day of $e tember
�.
My Commission expires tember 27� 1993
IICW Cal]1SRl04/96l
Notary I'u0hc
x,5-3/
RKS Scud ti^ 113 19 32
Premium:--'Incl . in Perf. Bond
INSURANCE COMPANY OF THE `,BEST
HOME OFFICE•SAN DIEGO
STATE OF CALIFORNIA )
COUNTY OF SAN LUIS OBISPO )
On September 17, 1990 before me, the undersigned, a Notary Public in and for said County and State.
duly commissioned and sworn, personally appeared Charles E. French, personally known to me to be
General Partner of Santa Lucia Hills, a general partnership, the partnership that executed the within
instrument, and known to me to be the person who executed the within instrument on behalf of said
partnership, said partnership being known to me to be the General Partner of French Brothers
Development Company,L.P..A California Limited Partnership the limited partnership that executed the
within instrument and acknowledged to me that such partnership executed the same as General Partner
and that such limited partnership executed the same.
WITNESS my hand and official seal.
_ OFFICIAL SEAL
CARYN MARLENE STUMPENNAUS
Neu Wont-Cahbr'la I V:i
O SAN IDIS OB15P0 COUNTY l C`r�t�'�L�I I��,�,.�t-li�� �' rt•�.�'}t l,,�':��L �'`.l .0 ��
My Camm.EsP xt.2.t9e2 NOTARY PUBLIC
' r
STATE OF CALIFORNIA
` COUNTY OF Santa Clara a On this 14thdayof September in the year 1990 before me,the
- undersigned RoP1t1 r S WBStrd I I for the State of California, personally
appeared _--
Personally known to me (or proven to me on the basis of satisfactory
evidence) to be the person who executed the written instrument as Attorney-
=GRISWOLDOLD in•Fact on behalf of the Corporation therein named and acknowledged to me
that the Corporation executed it.
A011NA .14th Se temper 1993 Given under my hand and the Notary Seal this __._day of P_._A.D.19 n
My Commission expires D tember 27, 1993
ICw Cil 31SR(04/e6) _ Notary Puel,o
INS�1RANCE COMPANY OF THF-WEST
-- HOME OFFICE: SAN DIEGO, CALIFORNIA -
Certified Copy of
J POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS: That INSURANCE COMPANY OF THE WEST, a Corporation duly
authorized and existing under the laws of the State of California and having its principal
office in the City of San Diego, California, does hereby nominate, constitute and appoint:
ROBIN' S. WESTFALL
its true and lawful Attorney(s)-in-Fact. with full power and authority hereby conferred in
its name, place and stead, to execute, seal, acknowledge and deliver any and all bonds,
undertakings, recognizances or other written obligations in the nature thereof.
This Power of Attorney is granted and is signed and sealed by facsimile under and by the
authority of the following Resolution adopted by the Board of Directors of INSURANCE
COMPANY OF THE WEST at a meeting duly called and held on the Sixth day of February, 1973,
which said Resolution has not been amended or rescinded and Of which the following is a
true, full, and complete copy:
"RESOLVED: That the President or Secretary may from time to time appoint Attorneys-in-
Fact to represent and act for and on behalf of the Company, and either the President or
Secretary, the Board of Directors Or Executive Committee may at any time remove such
Attorneys-in-Fact and revoke the Power of Attorney given him or her; and be it further
RESOLVED: That the Attorney-in-Fact may be given full power to execute for and in the
name of and on behalf of the Company any and all bonds and undertakings as the business of
the Company may require, and any such bonds or undertakings executed by any such Attorney-
in-Fact shall be as binding upon the Company as if signed by the President and sealed and
attested by the Secretary."
IN WITNESS WHEREOF, INSURANCE COMPANY OF THE WEST has caused its official seal to be here-
unto affixed and these presents to be signed by its duly authorized officers this
da.: Of Septe;tiper, 1989.
�pvvAr,o��
INSURANCE COMPANY OF THE WEST
i �ow4r•u L\�,
'�" "^" 'Aw• - � restend nt-
STATE OF CALIFORNIA ���,• �
COUNTY OF SAN DIEGO
On this 27t day o: September, 1989 before the subscriber, a Notary Public of the State
of California, in and for the County of Son Diego, duly commissioned ones qualified. came
BERNARD M. FELDMAN. President of INSURANCE COMPANY OF THE WEST, to me personally known to
be the individual and officer described in and who executed the preceding instrument, and
C he acknowledged the execution of the some, and being by me duly sworn, deposeth and saith,
that he is the said officer of the Corporation aforesaid, and that the seal affixed to the
preceding instrument is the Corporate Seal of the said Corporation, and that the said
Corporate Seal and his signature as such officer were duly affixed and subscribed to the
said instrument by the authority and direction of the said Corporation.
. .
IN WITNESS WHEREOF;:'T•hove--r'her.ti reuntunt0 set my hand and affixed my Official Seal, at the City
of Son Diego. the day and year,frirst above written.
' \--• ,;•;,Y.'�N+f++ otary PuDlic
STATE OF CALIFORNIA
COUNTY OF SAN DIEGO
I, the undersigned, JAMES W. AUSTIN, III, Secretary of INSURANCE COMPANY OF THE WEST, do
hereby certify that the original POWER OF ATTORNEY, of which the foregoing is a full, true
and correct copy, is in full force and effect, and has not been revoked.
IN WITNESS WHEREOF, I have hereunto subscribed my name as Secretary, and affixed the
Corporate Seal of the Corporation, this 14th day of September 1990
ICW CAL 37(REV. 5/87) ��`' '•- ��`''b�• L etre dry
A
\\�•p�j
O
l
ID
Recording Requested by:
The City of San Luis Obispo
When Recorded Please Return to:
CITY CLERK'S OFFICE
City of San Luis Obispo
P.O. Box 8100
San Luis Obispo, CA 93403-8100
------=- Space Above This Line for Recorder's Use --------
DEED OF EASEMENT
CHARLES E. FRENCH, as Grantor, hereby grants to the CITY OF
SAN LUIS OBISPO, a Municipal Corporation, as Grantee, the
following easement in the County of San Luis Obispo, State of
California to wit:
EASEMENT DESCRIPTION
A NON-EXCLUSIVE EASEMENT, 10 FEET EITHER SIDE OF THE FOLLOWING
DESCRIBED CENTERLINE, LENGTHENING AND FORESHORTENING SIDELINES AS
NECESSARY, FOR PURPOSES OF INGRESS, EGRESS, AND MAINTENANCE OF A.
DETENTION BASIN:
COMMENCING AT THE MOST NORTHERLY CORNER OF LOT 109 OF THE
SUBURBAN TRACT AS SHOWN ON RECORD OF SURVEY BOOK 63, PAGE 4, SAID
POINT BEING IN THE CENTERLINE OF FULLER LANE AND THE CENTERLINE
OF THE OLD PCRR RIGHT-OF WAY;
THENCE ALONG THE NORTHEASTERLY BOUNDARY OF LOT 109, SOUTH 65
DEGREES 28' 02" EAST, 13.10 FEET TO A POINT, SAID POINT BEING THE
TRUE POINT OF BEGINNING;
THENCE SOUTH 64 DEGREES 471 52" WEST, 10.63 FEET TO A POINT OF
CURVATURE;
THENCE ON A CURVE CONCAVE TO THE EAST THROUGH A CENTRAL ANGLE OF
130 DEGREES 41' 1211, WITH A RADIUS OF 23.00 FEET AND A LENGTH OF
52..46 FEET TO A POINT OF TANGENCY;
THENCE SOUTH 65 DEGREES 53' 20" EAST, 351,50 FEET TO A POINT;,
THENCE SOUTH 69 DEGREES 11' 42" EAST, 364.82 FEET TO A POINT;
THENCE SOUTH 29 DEGREES 42' 02" EAST, 95.90 FEET TO A POINT IN
THE CENTER OF A GATE LEADING INTO THE DETENTION BASIN AREA.
THE GRANTOR RESERVES THE RIGHT TO PROVIDE ALTERNATE ALL-WEATHER
ACCESS TO THE DETENTION BASIN AREA, ACCEPTABLE TO THE CITY
ENGINEER, AND REALIGN THE ACCESS ROUTE AND THE ASSOCIATED
EASEMENT.
END OF DESCRIPTION
I'
IN WITNESS WHEREOF, Grantor has hereunto caused her name to be
subscribed this 1 day of :Zwie, 19 -1c,
By:
CHARLES -E. FREN-
O
State of California )
SS
County of San Luis Obispo )
On ZU.�P_ `� 19 g(L_, before me, the undersigned, a
Nggtary Public in and for said State, personally appeared
I'4�(lY1fS � • + r2.Y�C(� personally known to me or proved to me
on the basis of satisfactory evidence to be the person whose name
is subscribed to the within instrument and acknowledged that he
executed the same.
L IIAL
Witness my hand and official seal. "AILCI 'S'Uk
PENMAUS
OrSAIMIA TUM LUIS OBISPO COUNTY
n
MV C.
E.0 Od 2.1992
C
y� I
-o
f
LLJ
al
r
� � 1
✓J O�
6
d
2 �
\ om
' 1
fJ6 � 1
o- I
Q �
ao�� _•m�
u �S�j
L
/ I '
Recording Requested By:
Ticor Title
When Recorded Mail To:
Citv Clerk
City of San Luis Obispo
P.O. Box 8100.
San Luis Obispo, CA 93404-8100
APN 53-081-47
NOTICE Tract 1360 Unit II
The undersigned, French Brothers Development. Co. , L.P. , •a
California Limited Partnership, is the owner of the land
which is to be Tract 1360, the current legal description is
set forth in Exhibit A attached hereto.
That the owner hereby states and informs future buyers of
lots in Tract 1360 of the possibility of delays in obtaining
a building permit based on the water shortage in the City of
San Luis Obispo..
French Brothers Development Co. , L.P. , a California Limited
Partnership
State of California )
SS.
County of San Luis Obispo )
On this day of 1990, before me,
La✓ �Q�(�lt'12� , the undersigned. Notary Public,
personally appeared
personally known to Une to be the person who executed the
within instrument on behalf of the partnership , and
acknowledged to me that the partnership executed it.
WITNESS by hand a d official seal.
OFFICIAL SEAL
MARYALICE JARDINE
Notary Public-Calitomla
` v SAN LUIS OBISPO
•• My Comm. Exp.Oct.2,1992
EXHIBIT "All --
DESCRIPTION
PARCEL 4 OF LOT LINE ADJUSTMENT LLA-86-002 , IN THE CITY OF
SAN LUIS OBISPO, COUNTY OF SAN LUIS OBISPO, STATE OF
CALIFORNIA, ACCORDING TO THE CERTIFICATE OF COMPLIANCE
RECORDED MARCH 21, 1986 IN BOOK 2812 , PAGE 900 OF OFFICIAL
RECORDS, AND RE-RECORDED APRIL 11, 1986 IN BOOK 2820, PAGE
480 OF OFFICIAL RECORDS, ALONG WITH THAT CERTAIN REMAINDER
PARCEL, AS DELINEATED ON MAP OF TRACT NO. 1360 UNIT 1
RECORDED IN MAP BOOK 15 AT PAGE 9, ALL LYING WITHIN THE CITY
OF SAN LUIS OBISPO, COUNTY OF SAN LUIS OBISPO, STATE OF
CALIFORNIA.
TITLE ORDER NO. 11516
Recording Requested By:
City of San Luis Obispo
When Recorded Mail to:
City Clerk
City of San Luis Obispo
P.O. Box 8100
San Luis Obispo, CA 93403-8100
DOCUMENTARY TRANSFER TAX IS $5.50
GRANT OF EASEMENT
Pursuant to that certain Easement Agreement dated Segr. 13
1990, by and between DOLLY GARCIA, a married woman, as her sole and
separate property, as to an undivided 1/4 interest, EILEEN DAMON,
a married woman, as her sole and separate property, as to an
undivided 1/4 interest, and IRENE BRUGHELLI, a widow, Trustee of
that certain Trust, by Decree of Distribution, recorded in Book
1763 , Page 933 of Official Records, as to the remainder and FRENCH
BROTHERS DEVELOPMENT COMPANY, L.P. , a California limited
partnership, hereby grants to the City of San Luis Obispo, a
California Municipal Corporation, a waterline easement appurtenant
With rights of ingress thereto and egress therefrom, to construct,
maintain, operate, reconstruct, repair, remove, replace, increase
and/or change the number and/or sizes. of the pipes, appurtenances
and incidentals thereto (.including the maintenance of an all-
weather maintenance roadway) for a water system under, along, and
upon certain property in the County of Sari Luis Obispo, State of
California, as particularly described and depicted on attached
Exhibit "A", which is incorporated into this Grant of Easement, as
if set forth in full.
Dated: September 13 1990.
u 1'YifL Y:��.Llt
Dolly Garcia
Eileen Damon
Irene Brughelli;;' a widow, Trustee
of that certain Trust, by Decree
of Distribution, Recorded in Book
1763 , Page 933 of Official. Records
C"
�s-39
STATE OF CALIFORNIA )
ss
COU11TY OF SAN LUIS OBISPO )
On this the 13th day of September 1990 , before
me the undersigned, a Notary Public in and for said County and
State, personally appeared DOLLY GARCIA, personally known to me or
proved to me on the basis of satisfactory evidence to be the person
whose name is subscribed to the within instrument and acknowledged
that she executed the same. 7
(seal) N1, CASTRO
Notary Public for said
;� '`•.° -i C . C6J TY County and State
r'.I CJ. 1994 `
STATE OF CALIFORNIA )
ss
COUNTY OF SAN LUIS OBISPO )
On this the 13th day of San Luis Obispo , 1990, before
me the undersigned, a Notary Public in and for said County and
State, personally appeared EILEEN DAMON, personally known to me or
proved to me on the basis of satisfactory evidence to be the person
whose name is subscribed to the within instrument and acknowledged
that she executed the same.
-r » C/
CfFi_;5L SEAL
(seal) ;f ROSANNA M. CAUII
STRO �� —
�, .5uccALIFOR na Notary Public for said
yY
County and State
%P; 25. 1994
f
2
e-s-�a
O STATE OF CALIFORNIA )
) ss
COUNTY OF SAN LUIS OBISPO )
On this the 13th day of September 1990, before
me the undersigned, a Notary Public in and for said County and
State, personally appeared IRENE BRUGHELLI, Trustee, personally
known to me or proved to me on the basis of satisfactory evidence
to be a Trustee of the Trust that subscribed to the within
instrument and acknowledged that she executed the same as such
Trustee.
F^ •'.`'N • it CASTRO
(seal)
Notary Public for said
L L 02' ro :ur rr � County and State
1 21 1904
T;
1 J .
O
Oa_('s1oease.3c1(10-cb)
3
LEGAL DESCRIPTION
An easement, being 20 . 00 feet wide, over portions of Lot 87 of
the San Luis Obispo Suburban Tract in the City of San Luis Obispo
and the southeast 1/4 section of Section 2 , T31S , R12E, M.D.B. & M.
all in the County of San. Luis Obispo, State of California, the
centerline of said easement being more particularly described as
follows:
Beginning at a point on the westerly right-of-way line of
Broad Street (State Highway 227) which bears N160 42 ' 00"
W, (basis of bearings) 97.45 feet from a Department of
Transportation monument at 55. 00 feet left of Engineer' s
Centerline Station 214+88 .08 as shown on State of
California, Department of Transportation, Right-of-Way
Map of Route 227 at post mile 11. 2 Sheet 15 of 21 being
the True Point of Beginning; thence, leaving said
westerly right-of-way line along the following courses:
S 820 35 ' 00" W, 246. 87 feet; N 86' 32 ' oo" W, 646. 00
feet;
N 63 ' 23 ' 45" W, 310.48 feet; N 34' 24 ' 29" W, 414 . 47
feet;
N 52' 41' 11" W, 545.36 feet; N 56' 07 ' 59" W, 576.99
feet;
N 54 ' 57 ' 11" W, 601.27 feet; N 86' 52 ' 16" W, 101.42
feet; more or less to the Easterly line of that certain
easement, conveyed to the City of. San Luis Obispo per
deed recorded in Volume 1920 of Official Records, at Page
684 in the Office of the County Recorder of San Luis
Obispo County.
The sidelines being prolonged or foreshortened so as to
terminate at their points of intersection.
EXHIBIT "A"
(Sheet 1 of 2)
ON e� z'i�'�✓ roe.-2
":57'11'W 601.27
I
I
,v-560075y`iv 576.;
-56
I /
L,07'67
3'2.3'd6 '✓/.:./O 46
/ V,64'03'2"00'.v G46.o0
GD
O -7-7e N/G°4Z5o i "V
(Sheet 2 of 2)