Loading...
R 4812 RESOLUTION NO. 4812 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ARROYO GRANDE APPROVING AN EASEMENT AGREEMENT FOR RELOCATION OF EXISTING PUBLIC UTILITY EASEMENT AND ACCEPTING AN IRREVOCABLE AND PERPETUAL OFFER OF DEDICATION FOR PUBLIC UTILITY EASEMENT, STREET TREE EASEMENT AND FIRE HYDRANT EASEMENT FOR LOT MERGER 15-004 WHEREAS, the Planning Commission of Arroyo Grande adopted a Mitigated Negative Declaration and approved Lot Merger 15-004 and Conditional Use Permit 15-007 by Resolution No. 16-2244 on February 16, 2016; and WHEREAS, the conditions of approval required the relocation of the existing public utility easement; and WHEREAS, the conditions of approval also required the dedication of a Public Utility Easement, street tree easement and fire hydrant easement; and WHEREAS, accepting the dedication easements will provide access for the repair and maintenance of utilities and street trees. NOW, THEREFORE BE IT RESOLVED that the City Council of the City of Arroyo Grande does hereby approve an easement agreement for the relocation of existing public utility easement and authorizes the Mayor to execute the agreement and accept an irrevocable and perpetual offer of dedication for public utility easement, street tree easement, and fire hydrant easement and authorizes the Mayor to execute the certificate of acceptance, as shown in Exhibits A and B, attached hereto and incorporated herein by this reference. On motion of Council Member Barneich, seconded by Council Member Ray, and on the following roll call vote, to wit: AYES: Council Members Barneich, Ray, Harmon, Brown, and Mayor Hill NOES: None ABSENT: None the foregoing Resolution was passed and adopted this 25th day of July, 2017 RESOLUTION NO. On- PAGE 2 . /dam'__' JIM ILL, MAYOR ATTEST: KELLY ET RE, CITY CLERK APPROVED AS TO CONTENT: JAMES A I..- r MAN, CITY MANAGER APPROVED AS TO FORM: „l'ecz.-----. Z_- -c-e-c--- ---_ [ HEATHER K. WHITHAM, CITY ATTORNEY EXHIBIT A RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City of Arroyo Grande City Clerk 300 East Branch Street Arroyo Grande, CA 93420 EASEMENT AGREEMENT FOR RELOCATION OF EXISTING PUBLIC UTILITIES EASEMENT THIS AGREEMENT, is made this 21st day of April 2017; by Harshad Panchal and Vina Panchal, Anil Panchal and Kamina Panchal, and Raj Panchal and Urvashi Panchal; hereinafter called "Offeror", and the City of Arroyo Grande, a California municipal corporation, hereinafter called "City" WHEREAS, Offeror desires to record Lot Merger 15-004 for a Conditional Use Permit (CUP) 15-007, a hotel project within the service area of the City; and, WHEREAS, on December 1, 2015, the City Planning Commission approved Lot Merger 15-004 and CUP 15-007 to merge six (6) lots for the development of a fifty-four (54) room boutique hotel and associated improvements; and WHEREAS, City owns the current easements located on Offeror's property; and, WHEREAS, Offeror is required to relocate existing public utilities easements to construct the project in a manner consistent with approval; and, WHEREAS, Offeror desires to offer necessary easements and City desires to release interest in certain easements. NOW, THEREFORE, said Offeror and City hereby covenant, promise and agree as follows. 1 The Offeror is the owner of the property described in Exhibit A. 2. The Offeror does hereby irrevocably and in perpetuity offer to City the public utilities easement over the area depicted in Exhibit B The purpose of said easement shall include installation, operation, inspection, maintenance and replacement of the project dry utilities. 3. The City, in order to facilitate the release, shall vacate and abandon all interest in the area depicted on Exhibit C, being a portion of that `Blanket Public Utilities Easement (Onsite Utilities)" as described in Document 2014-009402, located within Parcel 2 of Lot Merger 12-001, effective upon City acceptance of new public utilities easement over the area depicted on Exhibit B. 1 L:\17831 AG Branch Street Hotel-NKT1SurveyWterger 15-004\5x-Blanket PUE\PUE Agreement_A.doc EASEMENT AGREEMENT 4. The Offeror does hereby agree to indemnify, defend, and hold harmless City and accept liability associated with abandoning a portion of the current public utilities easement in order to facilitate the release in interest by City. 5. The Offeror agrees that this offer and agreement has been made for a valuable consideration, receipt of which is hereby acknowledged. 6. The Offeror agrees that this agreement is irrevocable and perpetual and shall be binding on its heirs, legatees, successors, and assignees. 7. IN WITNESS WHEREOF, this Agreement is hereby executed by said Offeror and City on the day and year first written above. CITY: JIM HILL, MAYOR ATTEST: KELLY WETMORE, CITY CLERK APPROVED AS TO FORM: HEATHER WHITHAM, CITY ATTORNEY 2 L:\17831 AG Branch Street Hotel-NKT1Survey\Merger 15-00415x-Blanket PUEIPUE Agreement A.doc EASEMENT AGREEMENT OFFEROR V nU • tri Rol chcdL Harshad Panchal Vina Panchal p _ 4 Anil Panchal Kamina Panchal - ct<'A\ Y� Raj 'a Urvashi Panchal 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 ) I On Apra lei 20/7 before me, :3, Mani,h� �f/Iv�zi t Pi lb tic Notary Public, personally appeared {j-a rhad ',tncha. 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. L- Signature (1 aS" -- (Seal) C.DASMANN Commission#2068109 Notary Public-California -r San Luis Obispo County a My Comm.Expires May 13,2018 e 3 L:117831 AG Branch Street Hotel-NKTISurvey\Merger 15-00415x-Blanket PUE\PUE Agreement_A.doc EASEMENT AGREEMENT 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/1 of San Luis Obispo lf ) On Apo-1 M . 7e17 beforIe me, e.thaft t1✓44u{ury fialoI L , Notary Pbblic, personally appeared lir n& . •Poncho/ 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. sffsatreterri WITNESS my hand and official seal. Commission #2068109. , Notary Public-California 'k,' San Luis Obispo County n �/ My Comm.Ex fres May 13.2018 Signature ( c/ (Seal) V^�'�' -��� 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 Apo' 1 q -d!' before me, g• 4. l7 A r r ILA hi Notary'Public, personally appeared A•nr( bcnc(1p,( 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. C. DASMANN a • fl`• Commission #2068109 zr>,o> Notary Public-California E Signature �1 00v14e-- (Seal) "'@; San Luis Obispo County My Comm.Expires May 13.2018K, 4 L:\17831 AG Branch Street Hotel-NKT\Survey\Merger 15-00415x-Blanket PUE\PUE Agreement_A.doc EASEMENT AGREEMENT A notary public or other officer completing this certificate verifies only the identity of the individual who L— 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 Agri M• 2-1(7 before me, e.basmc.vitn 41 G-Fafy avtb!r'C Notary Public, personally appeared gam ✓fin Pan Cha 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. o= y. C.onmANN Commission#2069109 `z !• Notary Public-California z 741:....:0 San Luis Obispo County My Comm. Signature ExpUes May 13.201 S g r�QdY�I/�_ (Seal) �Y., .,�_ 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 ,qccv,,, ter. ) County of San this Obiapu ) On a13f- &tut • a-o' - before me, Munsttreo un8t,.j Jokl-Pcv Notary Public. personally appeared (SAS �Nca+aL 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, Cp;\ MU GM BOBBY KHAN g ( ) .*!r? Notary Public•CalRaria i Tte.;rs5' Alameda County Signature Seal : c�:•42 commissions 214989D —' J_ MIComm.Ex_trnMar17_2020F 5 L:117831 AG Branch Street Hotel-NKT1SurveyWerger 15.00415x-Blanket PUEIPUE Agreement_A.doc EASEMENT AGREEMENT 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 -,,.a Epp, ) County of Sar-Luis-Obispo• ) Ona 16 A-PR t- &-e H- before me, MUt o frat-st•r J , Notary Public, personally appeared URVAS perni c ftS-C — who proved to me on the basis of satisfactory evidence to be the person whose name is subsr� d to the within instrument and agpwledged to me thatshe 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 s MUBSHAO BOBBY KHAN ;, !TZ,- Notary Public-California <"+ •",�1 Alameda County `'r'R2 Commission r 2149590 s . Ins Ma 170 Signature !1 (Seal) _ Cama_�_ _ !�' _ _� _ _ j _ .2_5_2_E 6 L:\17031 AG Branch Street Hotel-NKT\Survey\Merger 15-004\5x-Blanket PUE\PUE Agreement_A.doc 11/29/16 CF/SC EXHIBIT 'A' A parcel of land located in the City of Arroyo Grande, County of San Luis Obispo, State of California being more particularly described as follows: Beginning at a point in the northeasterly line of that property described in deed to Wm. Hemphill,filed for record May 15, 1876 in Book H,Page 425 of Deeds, at the most northerly corner of Lot 5 according to Map of Property of J.S. Harden,Esq. filed for record November 27, 1901 in Book B, Page 9 of Maps, said point being distant North 29°00'00" West 156.00 feet from the most easterly corner of said Lot 5 as shown on said map;thence along said northeasterly line South 29°00'00" East 89.00 feet to the True Point of Beginning; thence North 61°00'00" East 75.00 feet to a point in the southwesterly line of Block 39 according to map of Beckett's Crown Hill Addition filed for record June 19, 1904 in Book A, Page 57 of Maps;thence along said southwesterly line of Block 39, South 29°00'00" East 61.00 feet to the northwest corner of Lot 9 of said Block 39; thence along the northwesterly line of said Lot 9,North 61°00'00" East 80.46 feet to the southwesterly line of Tally Ho Street according to said map of Beckett's Crown Hill Addition, said Talley Ho Street having been vacated October 1, 1947 per City of Arroyo Grande Resolution No. 167 filed for recorded November 20, 1953 in Book 734 of Official Records at Page 255;thence at right angles to the centerline of said Tally Ho Street North 61°00'00" East, 30.00 feet to said centerline; thence along said centerline South 29°00'00" East 237.50 feet to the northwesterly line of Branch Street according to said map; thence along said northwesterly line South 61°00'00" West 30.00 feet to the most easterly corner of Lot 3 of said Block 39; thence along the southeasterly line of said Lot 3 and the southeasterly lines of Lot 2 and Lot 1 of said Block 39, South 61°00'00" West 80.46 feet to the most southerly corner of said Lot 1; thence continuing along the northwesterly line of Branch Street, South 61°00'00" West 75.00 feet to a post marked "W.H No. 2" at the most easterly corner of said property described in deed to Wm. Hemphill; thence along said northeasterly line of said property North 29°00'00" West 298.50 feet to the True Point of Beginning. TOGETHER WITH that 19.00 foot strip of land lying southeasterly of the northeast prolongation of the southeast line of Harden Street according to "Map of J.S. Harden,Esq." filed in Book'B' of Maps at Page 9, in the office of the said County Recorder. Said parcel of land being Parcel 2 of Merger 12-001 in said City of Arroyo Grande per document entitled"Notice of Merger and Certificate of Compliance" recorded March 11, 2014 and filed as Document No. 2014009400 of Official Records in the office of the said County Recorder. TOGETHER WITH Lots 10, 11, 12, 13, 14 and 15 and the westerly 30 feet of the northerly 150 feet of Tally Ho Sheet in Block 39 of Beckett's Crown Hill Addition to the Town of Arroyo Grande,in the City of Arroyo Grande, County of San Luis Obispo, State of California, according to map recorded June 19, 1905 in Book A,Page 57 of Maps, in the office of the County Recorder of said County. (continued...) - LM7831 AG Branch Street Hotel\Survey\Merge I5-0041Grant Deed\Mcrger 15-004_Exhrbit A.doc 11/29/16 CF/BC EXHIBIT'A' (continued) TOGETHER WITH Lots 20, 21,22,23,24, 25 and the easterly 30 feet of the northerly 150 feet of Tally Ho Street in Block 38 of Beckett's Crown Hill Addition to the Town of Arroyo Grande,in the City of Arroyo Grande, County of San Luis Obispo, State of California, according to map recorded June 19, 1905 in Book A,Page 57 of Maps, in the office of the County Recorder of said County. LA17831 AG Branch Street HotcRSurvey\Merger 1S-004\Grant Deed\Merger 15-0D4_Exhibit A.doc EASEMENT AGREEMENT 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 4/Jni t. 247 before me, O.ia nnavlln 41G-61ty 4r tb lr'C , Notary public, personally appeared K(lvn;AA Pan Char 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 myhand and official seal. ... • C.DASMANN Commission#2068109 Notary Public-California z rt.f1' San Luis Obispo County q My Comm.Expires May 13.2018,8 Signature s (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. State of California Ac,f*,,,mat. ) County of San Luis Obiapa- ) On ale. RPR4t • tel?' before me, ►4unsl+rd ub8t1 (aZti-AN Notary Public, personally appeared RA5 9�svc1 -a& 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 MNRBHAD BOBBY KHAN /�..: ( .11 yS',' "i Alameda County Notary Public-CaliforniaCdttarnic z Signature (Seal) z �r,n� Conunisaton#214989D Comm.BAIT Ma 172024 5 L:\17831 AG Branch Street Hotel-NKT\Survey\Merger 15-00415x-Blanket PUE\PUE Agreement_A.doc EASEMENT AGREEMENT 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 -nr cop, ) County of San-Luis-Obispo• On 170 01' A-PRPt• 172-01f- before me, Mut& w n-1 , Notary Public, personally appeared (4.J.VAS H-i pfrri c (tart- — who proved to me on the basis of satisfactory evidence to be the person whose name is subsaed to the within instrument and aggks��owiedged to me thatShe executed the same in his authorized capacity, and that by hissignature 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 s.7. Mu9sHAC BOBBY KHAN ' r�.L-. Notary Public•California P _' " Alameda County i`i z `C"n% Commission 12149690 Signature �j Ins Ma 17,z°zo r 9 (Seal) �- -- - - . -E - 6 L:\17831 AG Branch Street Hotel-NKT\Survey\Merger 15-004\5x-Blanket PUE\PUE Agreement_A.doc . EXHIBIT "BD BLANKET PUBLIC UTILITIES EASEMENT LE POINT STREET 6.00' PUBLIC UTILITIES EASEMENT PER SEPARATE DOCUMENT LOT d d PARCH / FOR LOY 1 11 DOD. 20//-059099 PAROL / 01 e5 a A9EROER l es/a04 ti m a PDR LOi`A1 0 tpT , , O�2 0 --, LCY 0 ' -otittrpi % ` ilL •/ 7 BLANKET PUE DE.,„ N i PER DOC / it - oI 2014009402 TO REMAINy�y ic PARCEL / r. Qi 0 DOC. 20/9009900 • • 2 ' F e. ti / 60 30 0 60 44s` / 4 Eli GRAPHIC SCALE: 1"=60' § .: .tea — , 6.00' PUBLIC UTTLFf1ES EASEMENT i PER DOC 2014009402 TO REMAIN BRANCH STREET Q OFFER OF DEDICATION FOR BLANKET PUBLIC UTIUTIES Scc,D OND� S(/ c EASEMENT OVER ALL AREAS OUTSIDE OF THE FUTURE �\si i E.F - BUILDING FOOTPRINT AND OUTSIDE OF SEPARATE 6' (44 PUBLIC UTILITIES EASEMENTS. ��.. :' 15. ! RICK f9 N0. Bs .,� Y ENGINEERING COMPANY tF OF CPA- ::::: A A-�E� 5_ EXHIBIT "C" PORTION BLANKET PUBLIC UTILITIES EASEMENT (ONSITE UTILITIES) TO BE VACATED $ q LaTJJ 39 O( g>>A �0 ? y�ppPy 5 �g g A Lor Jo 6.00' PUBLIC UTILITIES EASEMENT PER 2014009402 TO REMAIN ji_ HARDEN STREET rog BLANKET PUBLIC UTILITIES `�/ EASEMENT WITHIN PARCEL 2 iv i OF MERGER 12-001, TO BE R VACATED o ' e z 1 //: o1 MERGER 12-001 I-- PTe cn LR�EL�_I � PARCELz R z I/ N 7J(21rn \ EXISTING I BUILDING ' 100, 4 .- t' BLANKET PUE PER DOC 6.00' PUBLIC UTILITIES EASEMENT q,� 20140094D2 TO REMAIN PER 2014009402 TO REMAIN 5 ON PARCEL 1 c t EAST BRANCH STREET L —I 1 s et e LAND J GRAPHIC SCALE `4,yam% 1 e ..e. . iárcK0 00 60 / I,j, N0. 835 4 .g S ( IN FEET ) r4fe f * ENGINERIUNG COMPANY I inch = BO ft. it DF cA0 C ammis i a EXHIBIT B RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Clerk City of Arroyo Grande 300 East Branch Street Arroyo Grande, CA 93420 FOR RECORDER'S USE ONLY IRREVOCABLE AND PERPETUAL OFFER TO DEDICATE THIS IRREVOCABLE AND PERPETUAL OFFER TO DEDICATE is made this 21st day of April 2017, by Harshad Panchal and Vina Panchal, Anil Panchal and Kamina Panchal, and Raj Panchal and Urvashi Panchal; hereinafter termed Offeror. WHEREAS, Offeror is the owner of certain real property located in the City of Arroyo Grande and more particularly described in Exhibit "A" attached hereto and incorporated herein by this reference (the "Property"); and WHEREAS, on December 1, 2015, the City Planning Commission conditionally approved Lot Merger 15-004 and Conditional Use Permit (CUP) 15-007, authorizing the development of a fifty-four (54) room boutique hotel and associated improvements (the "Project'); and WHEREAS, the Project was subject to certain conditions of approval which require Offeror, as the owner of the Property, to offer to the City of Arroyo Grande ("City) certain irrevocable and perpetual offer to dedicate as more particularly set forth herein. NOW, THEREFORE, for valuable consideration, the receipt and sufficiency of which is hereby acknowledged, said Offeror covenants and promises as follows: 1. That said Offeror is the owner of the real property described in Exhibit "A" attached hereto and incorporated herein by this reference. 2. Public Utilities Easement: That said Offeror does hereby irrevocably and in perpetuity offer to the City an easement for the installation, inspection, operation, maintenance and repair of public utilities over, across, upon and under the property shown on Exhibit "B" attached hereto and incorporated herein by this reference. 3. Street Tree Easement: That said Offeror does hereby irrevocably and in perpetuity offer to the City an easement for planting, maintaining, replacing, or 1 removing trees, in, upon, over and across the property shown on Exhibit "C" attached hereto and incorporated herein by this reference. 4. Fire Hydrant Easement: That said Offeror does hereby irrevocably and in perpetuity offer to the City an easement for the installation, inspection, operation, maintenance and repair of a fire hydrant, water lines and related appurtenances, over, across, upon and under the property shown on Exhibit "D" attached hereto and incorporated herein by this reference. 5. Said easements granted herein shall be easements in gross. 6. That said Offeror agrees that said offers of dedication set forth herein shall be irrevocable and that City may, at any time in the future, accept said offers of dedication. 7. That said Offeror agrees that this irrevocable and perpetual offer to dedicate is and shall be binding on its heirs, legatees, successors and assignees. IN WITNESS WHEREOF, this irrevocable and perpetual offer to dedicate is hereby executed by the said Offeror on the day and year first above written. V nit • W • eGY\CtnU L Harshad Panchal ° Vina Panchal Anil Pan chal Kamina Panchal KFC rni. '`CL. ?'t'YrCY Raj P. 'chat UrvashiPancTa��— 2 CERTIFICATE OF ACCEPTANCE This is to certify that the interest in real property conveyed by the IRREVOCABLE AND PERPETUAL OFFER TO DEDICATE dated April 21, 2017 from Harshad Panchal and Vina Panchal, Anil Panchal and Kamina Panchal, and Raj Panchal and Urvashi Panchal, to the CITY OF ARROYO GRANDE, municipal corporation, is hereby accepted by Resolution of the City Council of the City of Arroyo Grande on July 25, 2017, and the City consents to recordation thereof by its duly authorized Mayor Dated: CITY OF ARROYO GRANDE By JIM HILL, MAYOR ATTEST: KELLY WETMORE, CITY CLERK ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of San Luis Obispo On Apr )q. 2G17 before fJe1, oreme, fl. WatelVI -11.rk . 14 1.1( Notary Public, personally appeared HC(S'{ cuf Pane hot 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. e .,,_,.�s WITNESS my hand and official seal. c. OASMANN. . Commission #2066109 z e�� /� ;a -, Notary Public-California E San Luis Obispo County Signature (Seal) My Comm.Expires May 13,2016 K. ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California CountyofSan Luis Obispo !n� .qq On ,4-prc[ R2.017 before me, C' 7awnayl\\,-(40,6 di AA 61 Notary Public, personally appeared (1'1 bi( Pan cha( 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. C. OASMANN WITNESS my hand and official seal. . commission#2066109 fi`=t Notary Public-California Civc �� „ San Luis Obispo County Signature (Seal) My Comm.Expires May 13,20181; 3 ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate Is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of San Luis Obispo On ( -v' ( l't- 2i?i 7 before me, t .hasvnaV1v ,-r'4Aiy Pvl,b L I L Notary Public, personally appeared V;ncs- pane ha ( 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. =•, c. OASMANN '� Commission #2068109 i „Tor, Public-California p>p Signature ,' San Luis Obispo County G1 (Seal) My Comm.Expires May 13,2018; ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate Is attached, and not the truthfulness, accuracy, or validity of that document. C S e of California Coun •f San Luis Obispo On n-1 • L0f7 before me, e • - 4 • ,v 'tA tic Notary Public, personally ap•:•red Ka, # - ' 'arCh°, who proved to me on the basis o isfa - evidence to be the person whose name is subscribed to the within Instrument and acknowl-,:e• o me that he executed the same in his authorized capacity, and that by his signature on t - nstrument, - person, or the entity upon behalf of which the person acted,executed the Inst ent. I certify under ALTY OF PERJURY under the laws of the -te of California that the foregoing paragrap ' true and correct. ESS my hand and official seal. �!gsMANN ;Jrsion #2068109 n Signature •w' _ ) e; Notary .,Iic;Califs•^_ (:-cifj'1��� (Seal) 4 San Luis o' Lcomw - 4 ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of San Luis Obispo On i - y" r'! ( ` . 2C 11 q 7 before me, L, ckV wivl4"Itp'u/Y alb tic Notary Public, personally appeared /SGYY1n idiot Pant k4// 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. G > C.DASMANN z ; aµ• • Commission#2068109 y Notary Public-California z °-`' San Luis Obispo County Signature (Seal) My Comm.Expires May 13,2014 ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of Californiaµ ,,,��, ) County of Sen-tuis"Obispo On alba ' APRL L• 9-1519"" before me, MuaSt-ts0 ex)6e* (aE+,. - , Notary Public,personally appeared R p who proved to me on the basis of satisfactory evidence th 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 myhon• : .fficial seal Notsz D BOBBY KHAN NoLry Pohllc•CNBornia Nun&Counly �S.pr f COmml. <IOn•2149690 Signature (Seal) s " Ml Comm.t; ire Ma 17,2020 5 �rr�� CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§ 1189 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 4l" 'vi e.X. ) On 919'' AP2,t • .2019- before me, MURSHAD BOBBY KHAN, NOTARY PUBLIC Date Here Insert Name and Title of the Officer personally appeared - u V I es-rt C t-FArt_ Y Name(s)of Signers) ,,�ll who proved to me on the basis of satisfactory evidence to be the p on(s) whose name(s) are subscribed to the within Instrument and acknowled ed to me that he/ hey executed the same in his/ /their authorized capacity(ies);and that by hisheir slgnature(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. f N M6PSHAD BOBBY KHAN \ � I� ,f t` Notary Public•Callfomis z Signature �` �� Alameda County ': Signature of Notary •—) I .,;z,r f Commisalan#2149690 3-_21 _ Mi Comm.Ex_eesMar1T_2024 Place Notary Seal Above OPTIONAL Though this section is optional, completing this Information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document PL9143E-rAliklr C.-11 K-fL-TU 3)'CS I cor�ec! Title or Type of DocuTTentc QLQt%feCr{6� D _ Document Date: aim•/tlrzsl•a-o/a- Number of Pages:�PicSigner(s) Other Than Named Above: Capacity(les) Cla '�d by_Signer) Signer's Name: I JCVPrsSIf{ fiNCHM-- Signer's Name: ❑Corporate Officer - Title(s): 0 Corporate Officer - Title(s): ❑Partner - 0 Limited ❑General 0 Partner - ❑ Limited 0 General 13 Individual 0 Attorney in Fact 0 Individual 0 Attorney in Fact ❑Trustee 0 Guardian or Conservator 0 Trustee 0 Guardian or Conservator ❑Other: ❑ Other: Signer Is Representing: Signer Is Representing: !c<vh4•Y .h•tie< L•nr<•-^-hK a,-c- " 'ri4ri<'ei..rvs'a -+�..:eie a•�u(a<u4.. /u.-v<�. "uc�d..�e!h "e,4�/"e[G� ©2014 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY(1-800-876-6827) Item#5907 5 1/5/17 CF/BC EXHIBIT"A" The Property A parcel of land located in the City of Arroyo Grande, County of San Luis Obispo, State of California being more particularly described as follows: Beginning at a point in the northeasterly line of that property described in deed to Wm. Hemphill, filed for record May 15, 1876 in Book H,Page 425 of Deeds, at the most northerly corner of Lot 5 according to Map of Property of J.S.Harden, Esq. filed for record November 27, 1901 in Book B, Page 9 of Maps, said point being distant North 29°00'00" West 156.00 feet from the most easterly corner of said Lot 5 as shown on said map; thence along said northeasterly line South 29°00'00" East 89.00 feet to the True Point of Beginning;thence North 61°00'00"East 75.00 feet to a point in the southwesterly line of Block 39 according to map of Beckett's Crown Hill Addition filed for record June 19, 1904 in Book A,Page 57 of Maps; thence along said southwesterly line of Block 39,South 29°00'00" East 61.00 feet to the northwest corner of Lot 9 of said Block 39; thence along the northwesterly line of said Lot 9,North 61°00'00" East 80.46 feet to the southwesterly line of Tally Ho Street according to said map of Beckett's Crown Hill Addition, said Talley Ho Street having been vacated October 1, 1947 per City of Arroyo Grande Resolution No. 167 filed for recorded November 20, 1953 in Book 734 of Official Records at Page 255; thence at right angles to the centerline of said Tally Ho Street North 61°00'00" East, 30.00 feet to said centerline; thence along said centerline South 29°00'00" East 237.50 feet to the northwesterly line of Branch Street according to said map; thence along said northwesterly line South 61°00'00" West 30.00 feet to the most easterly corner of Lot 3 of said Block 39; thence along the southeasterly line of said Lot 3 and the southeasterly lines of Lot 2 and Lot 1 of said Block 39, South 61°00'00" West 80.46 feet to the most southerly corner of said Lot 1, thence continuing along the northwesterly line of Branch Street, South 61°00'00" West 75.00 feet to a post marked "W.H No. 2" at the most easterly corner of said property described in deed to Wm. Hemphill; thence along said northeasterly line of said property North 29°00'00" West 298.50 feet to the True Point of Beginning. TOGETHER WITH that 19.00 foot strip of land lying southeasterly of the northeast prolongation of the southeast line of Harden Street according to "Map of J.S. Harden, Esq." filed in Book'B' of Maps at Page 9,in the office of the said County Recorder. Said parcel of land being Parcel 2 of Merger 12-001 in said City of Arroyo Grande per document entitled"Notice of Merger and Certificate of Compliance"recorded March 11, 2014 and filed as Document No. 2014009400 of Official Records in the office of the said County Recorder. (continued...) 1/5/17 CF/13C EXHIBIT"A" The Property (continued) TOGETHER WITH Lots 10, 11, 12, 13, 14 and 15 and the westerly 30 feet of the northerly 150 feet of Tally Ho Street in Block 39 of Beckett's Crown Hill Addition to the Town of Arroyo Grande, in the City of Arroyo Grande, County of San Luis Obispo, State of California, according to map recorded June 19, 1905 in Book A,Page 57 of Maps, in the office of the County Recorder of said County TOGETHER WITH Lots 20,21,22, 23, 24,25 and the easterly 30 feet of the northerly 150 feet of Tally Ho Street in Block 38 of Beckett's Crown Hill Addition to the Town of Arroyo Grande,in the City of Arroyo Grande, County of San Luis Obispo, State of California, according to map recorded June 19, 1905 in Book A,Page 57 of Maps,in the office of the County Recorder of said County EXHIBIT "B" PUBLIC UTILITIES EASEMENT LE POINT STREET .- Z-S 111111 L G L Lue_/f1.11. LOT 6 d \`�` 6.00' PUBLIC - — — MUMS POR LOT 7 I DOO.P20)1 059943 EASDADIT *U in 1_ 4 5� — - POR LOY 7 I Y��,le O v� 0 55 L072 PARC L 1 - — — _ tar .11ISRG-R 16-o'4 , HARDEN STREET ty 4 W UNNAMED 9,177 Of ARROYO ORaNOE E STREET 070/3-0922/2p DOC. 370/3-0971/7• SP (VACATED) 4 #20/3-0422/9 y 257 D.R. 440 . \--in L 414 af --‘ g 41 QC 64 o cra * r. PARD / , DOD. 20/44 009900 //.i % h t /ii//ice//ii v I ' 7 ti k"a 6.00' PU TILITIE$ EASEMENT PER DOC I 2014009402 EA 0:1-1 n N BRANCH STREET — A7-1-A1ND sh I i I t a � ✓'� NO. 8356 //�'- . / g IIUCK61 0 3a 61 lF0F CA��F ENGINEERING COMPANY GRAPHIC SCALE. 1 "=60' a 5 _ 0 EXHIBIT "C" STREET TREE EASEMENT LE POINT STREET 6.0O'l r16.00. rzzT__,7- riz JJJ.l_ LOY 6 F FOR LOr 7 I DCC.P20/EL099893 I 1 10.00' STREET I TREE EASEMENT 1:-' 1 1099 L5 POR tar 7 1 V.3015 51 h A m ts 0 ,� Y _ 4 9 LOY0 _ - - I PARCEL I LOT MERCER 15"-SO4 -- HARDEN STREET Ch ti I UNNAMED airy OF ARROYO CREWE ' 02013-042.210, STREET DOC. 02013-042217, V d 02013-0422/9 - 4 257 O.R.E4 0 _V �- L _ _____ _ _, Yr Iti ° 1 I 4 o * 1 rg I__ I - - 2 PARC1. / G - • , DOC. 2014009400 I g :• is i I 1 I ig taCy 1 ti ti I 10.00' ST sIV.TREE I 1 EASEMENT PER DOC I r ION 2014009402 1 - E N BRANCH STREET icSANDs a5�4��5T 1 E. p�f 9G 0 a / I A /� 1 1 TT I 1A . 8356 % d 4 r I— L 1 6�� ilatma�D Df CAS//' if \E $ ENGINEERING'CGMPANY GRAPHIC SCALE. 1 "=60' .-- o aim EXHIBIT "D " FIRE HYDRANT EASEMENT LE POINT STREET NW CORNER LOT 15 ELK 39, A MAPS 57 561'14'01"W 43.68' w Lor6A tint. POR LOT 7 I PARCEL 1 �I ip I DOC. 20/1059943 u7 I i m I N y q I 15' FIRE POR LOT 7 y��,peg NYD RA r EASEMENT �a 0 �9 1 PARCEL 1 l I tar MERSEY? 15-004 LOT 8 HARDEN STREET I s C/TY OF ARROW GRANDE I #20/3-0422/2; I GOC, #20/30422/7, A #2013-042219 I PARCEL 1 I C DOC. 20/4009400 I 1 gs B N �� 0, 110 SU 3 15- .k...• `��Sj 1 E, ptA If 11 V✓�' N0. 83564./ / 50 25 0 50 9� i I, F OF C AV\E a P. ENGINEERING COMPANY GRAPHIC SCALE: 1"=50' i 2 3 o OFFICIAL CERTIFICATION I, KELLY WETMORE, City Clerk of the City of Arroyo Grande, County of San Luis Obispo, State of California, do hereby certify under penalty of perjury, that the attached Resolution No. 4812 was passed and adopted at a regular meeting of the City Council of the City of Arroyo Grande on the 25th day of July, 2017 WITNESS my hand and the Seal of the City of Arroyo Grande affixed this 26th day of July, 2017 •KELLY WET 0-;, CITY CLERK