HomeMy WebLinkAboutD-2070 Amendment to Lease - Housing Authority 1090 Orcutt 1092 Orcutt 1105 LaurelRECORDING REQUESTED BY:
AND WHEN RECORDED RETURN TO:
City of San Luis Obispo FAUG
IVED -
990 Palm Street
San Luis Obispo, Ca. 93401 7 2017
Attn: City Clerk
APN 004-962-027
AMENDMENT TO LEASE
2117033671
Tommy Gong
072:-Ms-npMO4nty Clerk -Recorder
Recorded at the request of,
PUBLIC
Titles: 1 Pages: 7
Fees: $0.00
Taxes:0.00
Total: $0.00
���jtlll
This Amendment to Lease (the "Amendment") is entered into as of July 26, 2017, by and
between the City of San Luis Obispo (the "Lessor") and SLO 55, L.P., a California limited
partnership (the "Lessee") with reference to the following facts:
A. The Housing Authority of the City of San Luis Obispo, a public body, corporate
and politic (the "Authority") as "Lessee" and the City of San Luis Obispo (the "City"), as
"Lessor", entered into that certain Lease Agreement (Agreement A -24 -91 -CC) for that certain
real property situated at 1090 and 1092 Orcutt Road and 1105 Laurel Lane, City of San Luis
Obispo, County of San Luis Obispo, California (the "Property"), dated as of April 29, 1991,
between the Assignor and City, a memorandum of which lease was recorded in the Official
Records of San Luis Obispo County, California (the "Official Records") on September 17, 1993
as Instrument No. 1993-056148 (the "Original Lease"). The Authority's interest in the Original
Lease was assigned to SLO Nonprofit Housing Corporation ("SLO") pursuant to an assignment
agreement recorded in the Official Records on November 8, 1993, as Instrument No. 1993-
069666. SLO's interest in the Original Lease was subsequently assigned to Laurel Creek
Apartments, a California Limited Partnership ("Laurel") pursuant to an assignment agreement
recorded in the Official Records on October 20, 1994, as Instrument No. 1994-061783.
B. Laurel's interest in the Original Lease was thereafter assigned to Authority
pursuant to an assignment agreement recorded in the Official Records on April 10, 2017, as
Instrument No. 2017015714.
C. On April 4, 2017, the Authority and the City entered into an Amended and
Restated Ground Lease (the "Ground Lease") which Ground Lease superseded the terms of the
Original Lease. A Memorandum of Ground Lease recorded in the Official Records on April 10,
2017, as Instrument No. 2017-015715 (the "Memorandum").
D. Pursuant to an assignment and assumption agreement recorded in the Official
Records on June 26, 2017, as Instrument No. 2017-028138, the Assignor assigned to the Lessee
and the Lessee accepted the assignment from the Authority of all of Authority's obligations with
respect to the Ground Lease.
E It has been determined that the metes and bounds legal description attached to the
Ground Lease and the Memorandum was not the most current and correct legal description of the
Q- 'k0-70
Property and the description did not close to a point in the beginning. The Lessor and the Lessee
desire to amend the Ground Lease and the Memorandum to incorporate the correct legal
description as provided in the attached Exhibit A.
NOW, THEREFORE, in consideration of the foregoing, of the mutual promises of the
parties hereto and for other good and valuable consideration the receipt and sufficiency of which
are hereby acknowledged, the parties mutually agree as follows:
1. Amendment to Ground Lease and Memorandum. The Ground Lease and the Memorandum
are amended to correct the metes and bounds legal description with the attached Exhibit A.
2. No other Amendments. Except as provided in this Amendment, there are no other
amendments to the Ground Lease and Memorandum.
3. Ca italized Terms. Capitalized terms not defined herein shall have the meanings ascribed
to them in the Ground Lease.
4. Effective Date. The amendment set forth above shall be effective as of the date of this
Amendment.
5. Counter. arts. This Amendment may be signed by different parties hereto in counterparts
with the same effect as if the signatures to each counterpart were upon a single instrument. All
counterparts shall be deemed an original of this Amendment.
6. Governing Law. This Agreement shall be governed by and construed in accordance with
the laws of the State of California.
[SIGNATURES BEGIN ON FOLLOWING PAGE]
IN WITNESS WHEREOF, the parties have executed this Agreement as of the date first
written above.
LESSOR:
City of San Luis Obispo
By: q
Its: AA o cnr d UGVIti )
LESSEE:
SLO 55, L.P.,
a California limited partnership
By: San Luis Obispo Nonprofit Housing Corporation,
a California nonprofit public benefit corporation,
its managing general partner
By:
Its: C CLi�
[SIGNATURES MUST BE NOTARIZED]
EXHIBIT A
LEGAL DESCRIPTION
THE LAND SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF SAN LUIS OBISPO, CITY
OF SAN LUIS OBISPO, DESCRIBED AS FOLLOWS:
THAT PORTION OF LOT 3 IN SECTION 1 OF TOWNSHIP 31 SOUTH, RANGE 12 EAST,
MOUNT DIABLO BASE AND MERIDIAN, IN THE CITY OF SAN LUIS OBISPO,
COUNTY OF SAN LUIS OBISPO, STATE OF CALIFORNIA, ACCORDING TO THE
OFFICIAL PLAT OF SAID LAND FILED IN THE DISTRICT LAND OFFICE DECEMBER
13, 1875, DESCRIBED AS FOLLOWS:
BEGINNING AT THE INTERSECTION OF THE CENTERLINE OF ORCUTT ROAD, 40
FEET WIDE, WITH THE CENTER LINE OF LAUREL LANE, 40 FEET WIDE; THENCE
ALONG THE CENTERLINE OF SAID LAUREL LANE, NORTH 30° 40' EAST, 303.74
FEET; THENCE SOUTH 59°20' EAST 38.00 FEET TO THE TRUE POINT OF BEGINNING;
THENCE CONTINUING SOUTH 59°20' EAST 100.00 FEET; THENCE SOUTH 30'40'
WEST 39.89 FEET TO THE NORTHERLY LINE OF THE LAND DESCRIBED IN THE
DEED TO HENRY A. BERNARD, ET UX., RECORDED MAY 22, 1953 IN BOOK 711
PAGE 62 OF OFFICIAL RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF
SAID COUNTY; THENCE ALONG SAID NORTHERLY LINE, SOUTH 82° 1 T EAST
182.52 FEET TO THE NORTHEASTERLY CORNER OF SAID LAND OF BERNARD;
THENCE ALONG THE EASTERLY LINE OF SAID LAND OF BERNARD AS FOLLOWS:
FROM A TANGENT LINE BEARING SOUTH 190 56' WEST, SOUTHERLY ALONG A
CURVE CONCAVE EASTERLY HAVING A RADIUS OF 175 FEET, THROUGH A
CENTRAL ANGLE OF 20°18' AN ARC DISTANCE OF 62 FEET; TANGENT TO SAID
CURVE, SOUTH 0° 22' EAST 28.40 FEET AND SOUTHWESTERLY ALONG A TANGENT
CURVE, CONCAVE NORTHWESTERLY HAVING A RADIUS OF 20 FEET, THROUGH A
CENTRAL ANGLE OF 900, AN ARC DISTANCE OF 31.42 FEET TO THE NORTHERLY
LINE OF ORCUTT ROAD, 40 FEET WIDE; THENCE ALONG SAID ORCUTT ROAD,
NORTH 89°38' EAST 90 FEET TO THE WESTERLY TERMINUS OF THE COURSE
RECITED AS HAVING A BEARING AND LENGTH OF SOUTH 890 38' WEST, 197.00
FEET IN THE DEED TO CHARLES E. FREEMAN AND WIFE, RECORDED MAY 1, 1957,
AS INSTRUMENT NO. 6777, IN BOOK 890, PAGE 85 OF OFFICIAL RECORDS, IN THE
OFFICE OF SAID COUNTY RECORDER;
THENCE ALONG THE WESTERLY BOUNDARY OF THE LAND DESCRIBED IN SAID
DEED TO FREEMAN AS FOLLOWS:
NORTHWESTERLY ALONG A CURVE CONCAVE NORTHEASTERLY HAVING A
RADIUS OF 20 FEET, THROUGH A CENTRAL ANGLE OF AN ARC 90 -AN ARC
DISTANCE OF 31.42 FEET; TANGENT TO SAID CURVE NORTH 0° 22' WEST 28.40
FEET, AND NORTHEASTERLY ALONG A TANGENT CURVE CONCAVE
SOUTHEASTERLY HAVING A RADIUS OF 125 FEET THROUGH A CENTRAL ANGLE
OF 31 °, AN ARC DISTANCE OF 67.63 FEET; THENCE NORTHEASTERLY IN A DIRECT
LINE TO THE MOST SOUTHERLY CORNER OF LOT 7 IN BLOCK A OF TRACT NO. 208,
AS SHOWN ON MAP RECORDED IN BOOK 6, PAGE 49 OF MAPS, IN THE OFFICE OF
THE COUNTY RECORDER OF SAID COUNTY; THENCE ALONG THE
SOUTHWESTERLY LINE OF SAID BLOCK A, NORTH 59°20' WEST 312.70 FEET TO
THE MOST WESTERLY CORNER OF LOT 43 IN SAID BLOCK A, THENCE SOUTH
30°40' WEST 90.69 FEET TO THE TRUE POINT OF BEGINNING.
(APN 004-962-027)
CALIFORNIA NOTARY ACKNOWLEDGEMENT
A notary public or other officer completing this certificate verifies only the identity of the
individual who signed the document to which this certificate is attached, and not the
truthfulness, accuracy, or validity of that document.
State of California
County of _San Luis Obispo
On July 26, 2017 before me, Heather Suzanne Goodwin, Notary Public ,
(Insert the name and title of the officer)
personally appeared Katie Lichtig
who proved to me on the basis of satisfactory evidence to be the personxwhose namp4o
isly'fi subscribed to the within instrument and acknowledged to me that >61shellhey
executed the same in , TWherlpi6ir authorized capacity(*), and that by .hWherl'taeir
signatures on the instrument the person
,(Wor the entity upon behalf of which the
personal 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. HEATHER SUZANNE GOODWIN
a
Notary Public - California
z San Luis Obispo County
Commission # 219a"D
My Comm. Expires Jun 21, 2021
WITNESS my hand and official seal.
Signature(SEAL)
A Notary Public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
OFFICIAL CALIFORNIA NOTARIAL CERTIFICATE
Acknowledgment
STATE OF CALIFORNIA )
) ss
COUNTY OF SAN LUIS OBISPO)
On v 2* .a -I before me, Victoria L. Connerley, Notary Public, personally appeared
Ken Litzinger, 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.
VICTOMA L. CQirNERLEY
c�a . $I zvrxaia
NOTARY SCAJAOMM
SAN -LUIS OBISPO COUNTY
Comm. Eq. JUNE 27 201
lb
Victoria L. Connerle0lotary Public
END OF DOCUMENT