Loading...
HomeMy WebLinkAboutA6840 - 4348 LOCKWOOD AVENUE LLC - Drainage ImprovementRECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: James Thompson City Clerk CITY OF PALM SPRINGS 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262 Exempt from recording charges under Government Code § 6103 (Space above this line reserved for Recorder's use) TEMPORARY CONSTRUCTION EASEMENT AGREEMENT PROJECT: South Palm Canyon Drainage Improvement Project BR-NBIL (502) APNs: 513-460-033 TEMPORARY CONSTRUCTION, EASEMENT AGREEMENT, (the "Agreement"), is hereby made this day of to V _, 20�, by and between the City of Palm Springs, a California charter city and municipal corporation, organized and existing in the County of Riverside, under and by virtue of the laws of the State of California, hereinafter designated as the "City" and/or "Grantee", and 4348 Lockwood Avenue, LLC, a California Limited Liability Company, as to an undivided twenty-six percent interest (26%) interest, Michael L. Cole and Janet V,Cole, husband and wife as joint tenants, as to an undivided four percent (4%) intere t, and Jogesh Kumar Vashisht and Sunita Kumar Vashisht, Trustees for the Vashisht Family Revocable Trust Dated may 2, 2001 and Restated May 4, 2010, as to an undivided seventy percent (70%) interest, all as tenants in common, hereinafter designated as the "Grantor". City/Grantee and Grantor are individually referred to as "Party" and are collectively referred to as the "Parties". RECITALS A. Grantor is the owner of certain real property located in the City of Palm Springs, (the "City"), the County of Riverside, (the "County"), State of California, (the "State"), which is identified by Assessor Parcel Number(s) 513-460-033, (referred to as the "Property"). B. Grantee desires to obtain from Grantor a temporary construction easement over a portion of the Property, and Grantor hereby agrees to authorize Grantee and its assignees, including its contractor(s), to enter, for a limited duration and term subject to the conditions herein this Agreement, a portion of the Property as described on the attached legal description, referenced as Exhibit "A", and shown on the attached map, referenced as Exhibit "B", (the "Easement Area"), which are attached hereto and incorporated herein by reference. Temporary Construction Easement Agreement Page 1 of 5 C. The Parties desire by this Agreement to provide the terms and conditions for the Grantee's acquisition from Grantor of a Temporary Construction Easement, as defined below, over the Easement Area. AGREEMENT NOW, THEREFORE, in consideration of performance by the Parties of the promises, covenants, and conditions herein contained and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the Parties agree as follows: 1. Grantor hereby grants to City and its assignees, including its contractor(s), the right to enter upon and use Grantor's Property in the City of Palm Springs, Riverside County, State of California, described as Assessor's Parcel Number(s) 513-460-033 for all purposes necessary to facilitate and accomplish the construction and installation of various public street improvements ("Temporary Construction Easement") associated with the South Palm Drainage Improvement Project, Project No. BR-NBIL (502) ("Project'). 2. The Temporary Construction Easement, used during construction of the Project consists of approximately 29,812 square feet as described on the attached legal description, referenced as Exhibit "A", and shown on the attached map, referenced as Exhibit "B" (hereinafter the "Easement Area"). 3. It is agreed and confirmed by the parties hereto that notwithstanding other provisions in this Agreement, the right of possession and use of the Easement Area by the Grantee, including the right to remove and dispose of improvements, shall commence on April 30, 2016 or the close of escrow controlling this transaction, whichever occurs first, and the amount shown in Section 15 herein includes, but is not limited to, full payment for such possession and use, including damages, if any, from said date. Temporary Construction Easement will expire on December 30, 2019. Upon the City's recordation of a Notice of Completion for the Project with the Riverside County Recorder's Office, the Temporary Construction Easement granted herein shall be automatically surrendered by Grantee, and Grantee's interests thereto shall be automatically reverted to Grantor as if quitclaimed by Grantee, and shall no longer represent any title interest of or to Grantor's Property. Nevertheless, if requested by Grantor following such termination, City will execute a quitclaim deed confirming such termination. 4. The rights granted herein include the right to enter upon and to pass and repass over and along the Easement Area, and to deposit tools, implements and other materials thereon by City, or its successors and assigns, its officers, agents and employees, and by persons or entities under contract with City, its successors and assigns, wherever and whenever necessary for the purpose of completing the Project in accordance with applicable laws. The City's activities may involve surveying, staking, excavation, grading, and other related uses that are reasonably required to construct the Project. City agrees not to damage Grantor's property in the process of performing such activities. At all times during the term of this Agreement (and during construction of the Project), Grantor's property will remain accessible for Grantor's ingress and egress. 5. At the termination of the period of use of Grantor's land by City, but before its relinquishment to Grantor, debris generated by City's use will be removed and the surface will be graded, if applicable, and left in a neat condition. 6. Any notice to be given or other document or documents to be delivered to either Party by the other hereunder may be delivered in person or may be deposited in the United States Mail in the State of California, duly registered or certified, with postage prepaid, and addressed as follows: If to Grantee, to: Attn: City Clerk City of Palm Springs 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262 Facsimile No.: (760) 322-8332 Telephone No.: (760) 323-8204 If to Grantor, to: Michael Cole 1438 Dorothea Road La Habra Heights, CA 90631 Telephone No.: (562) 882-2389 7. To the extent permitted by law, City (or its contractor) shall indemnify, defend and hold harmless Grantor from all losses, liabilities, costs, damages, expenses, causes of action, suits, claims or judgments, including attorney's fees and costs, (collectively, "Claims") arising directly out of or in connection with any act or omission of City, its employees, representatives, agents, suppliers or subcontractors, pursuant to this Agreement or otherwise, provided, however, that the foregoing duty to defend, indemnify and hold harmless the Grantor from and against any Claims shall not apply to any Claims arising from the negligence or intentional misconduct of Grantor. 8. Grantor hereby warrants that they are the owners of the Property described above and that they have the right to grant City, its successors or assigns, permission to enter upon and use the Easement Area. 9. This Agreement is the result of negotiations between the Parties hereto. This Agreement is intended by the Parties as a final expression of their understanding with respect to the matters herein, and is a complete and exclusive statement of the terms and conditions thereof. Temporary Construction Easement Agreement Page 3 of 5 10. This Agreement shall not be changed, modified, or amended except upon the written consent of the Parties hereto. 11. This Agreement supersedes any and all other prior agreements or understandings, oral or written, in connection therewith. 12. Grantor, its assigns and successors in interest, shall be bound by all the terms and conditions contained in this Agreement, and all the Parties thereto shall be jointly and severally liable thereunder in accordance with Civil Code Section 1468. 13. City shall pay to Grantor the total sum of Twenty Nine Thousand Dollars ($29,000), (the "Rental Price"), for the right to enter upon and use Grantor's land in accordance with the terms hereof. Grantor hereby expressly and unconditionally waives any and all claims for damages, relocation assistance benefits, severance damages, interest, loss of goodwill, claims for inverse condemnation or unreasonable pre -condemnation conduct, or any other compensation or benefits, other than for payment of the Rental Price, it being understood that the Rental Price constitutes complete and full settlement of all acquisition claims, liabilities, or benefits of any type or nature whatsoever, whether known or unknown as of the date of this Agreement, relating to or in connection with the Temporary Construction Easement or any other rights granted under this Agreement. Payment shall be made within thirty (30) days after execution of this Agreement, or pursuant to the terms of and through the close of escrow if acquisition of the Temporary Construction Easement is associated with the City's acquisition from Grantor of permanent right-of-way over a portion of the Property. Grantor hereby acknowledges that it has been advised by its attorney and is familiar with the provisions of California Civil Code section 1542, which provides as follows: "A general release does not extend to claims which the Creditor does not know or suspect to exist in his favor at the time of executing the release, which if known by him must have materially affected his settlement with the debtor." By signing below, Grantor acknowledges that it may have sustained damage, loss, costs or expenses which are presently unknown and unsuspected, and such damage, loss, costs or expenses which may have been sustained, may give rise to additional damage, loss, costs or expenses in the future. Nevertheless, Grantor hereby acknowledges that this Agreement has been negotiated and agreed upon in light of that situation, and hereby expressly waives any and all rights which it may have under California Civil Code section 1542, or under any statute or common law or equitable principal of similar effect, except as set forth in this Section 13. [SIGNATURE PAGE FOLLOWS] Temporary Construction Easement Agreement Page 5 of 5 IN WITNESS WHEREOF, the parties have executed this Agreement as of the date and year first above written. GRANTEE: CITY OF PALM SPRINGS, a California charter city and municipal corporation, Marcus L. Fuller, Asst. City Manager/City Engineer ATTEST: James Thompson, City Clerk APPROVED AS TO FORM: By: Douglas . Holland, Esq., City Attorney APPROVED BY CITY COUNCIL NOW Exhibit List GRANTOR: 4348 Lockwood Avenue LLC, a California Limited Li ility Company By: Its: g g member By: Its.. Michael L. Cole and Janet L. Cole, husb nd n wife as joint tenants By: � && ichael L. Cole By. Q-4-0'd� J net)< Cole' Jogesh Kumar Vashisht and Sunita Kumar Vashisht, Trustees for the Vashisht Family Revocable Trust Dated may 2, 2001 and G Restated May 4, 2010 J h Kumar Vashisht, Trustee Sunita Kumar Vashisht, Trustee Exhibit A -- Legal Description of the Easement Area Exhibit B -- Depiction of Easement Area ACKNOWLEDGMENT OF INSTRUMENT (Cal. Civil Code Section 1181) State of California ) County of Riverside ) SS. City of Palm Springs ) On April 19, 2016, before me, JAMES THOMPSON, CITY CLERK, CITY OF PALM SPRINGS CALIFORNIA, personally appeared MARCUS L. FULLER, who I personally know is the ASSISTANT CITY MANAGER/CITY ENGINEER of the CITY OF PALM SPRINGS whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his official and authorized capacity on behalf of the City of Palm Springs, a California Charter City. 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 the official seal of the City of Palm Springs, California, this 19t" day of April, 2016. �QALM S AO p'Pi Z O V N c * CQ<1FOR�`V1 Signature: ES THOMPSON, CITY CLERK City of Palm Springs, California Title or Type of Document: TEMPORARY CONSTRUCTION EASEMENT AGREEMENT APN 513-460-033 A6840 4 3 6w Exhibit "A" LEGAL DESCRIPTION OF THE EASEMENT AREA Temporary Construction Easement Agreement Exhibit "A" EXHIBIT "A" TEMPORARY CONSTRUCTION EASEMENT THAT PORTION OF THE NORTHEAST QUARTER OF THE SOUTHEAST QUARTER OF SECTION 34, TOWNSHIP 4 SOUTH, RANGE 4 EAST, SAN BERNARDINO BASE AND MERIDIAN, IN THE CITY OF PALM SPRINGS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHEAST CORNER OF SAID NORTHEAST QUARTER; THENCE ALONG THE SOUTHERLY LINE OF SAID NORTHEAST QUARTER NORTH 89048'49" WEST 44.00 FEET TO THE WESTERLY LINE OF SOUTH PALM CANYON DRIVE PER DOCUMENT RECORDED JUNE 8, 2006 AS INSTRUMENT NO. 06-415382 OF OFFICIAL RECORDS, AND THE TRUE POINT OF BEGINNING; 1. THENCE CONTINUING ALONG SAID SOUTHERLY LINE NORTH 89048'49" WEST 210.06 FEET TO THE BEGINNING OF A NON -TANGENT 255.00-FOOT RADIUS CURVE CONCAVE NORTHWESTERLY, THE RADIAL BEARING TO SAID POINT BEING SOUTH 24027'32" EAST; 2. THENCE LEAVING SAID SOUTHERLY LINE NORTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 23029'32" A DISTANCE OF 104.55 FEET; 3. THENCE NORTH 42002'56" EAST 67.28 FEET TO THE BEGINNING OF A TANGENT 210.00-FOOT RADIUS CURVE CONCAVE SOUTHEASTERLY; 4. THENCE NORTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 27002'46" A DISTANCE OF 99.13 FEET TO SAID WESTERLY LINE OF SOUTH PALM CANYON DRIVE; 5. THENCE ALONG SAID WESTERLY LINE SOUTH 0004'27" EAST 167.49 FEET TO THE TRUE POINT OF BEGINNING. TOGETHER WITH: THAT PORTION OF SAID NORTHEAST QUARTER, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHEAST CORNER OF SAID NORTHEAST QUARTER; THENCE ALONG THE SOUTHERLY LINE OF SAID NORTHEAST QUARTER NORTH 89048'49" WEST 44.00 FEET TO THE WESTERLY LINE OF SOUTH PALM CANYON DRIVE PER DOCUMENT RECORDED JUNE 8, 2006 AS INSTRUMENT NO. 06-415382 Page 1 OF OFFICIAL RECORDS; THENCE ALONG SAID WESTERLY LINE NORTH 0004'27" WEST 273.10 FEET TO THE TRUE POINT OF BEGINNING; 6. THENCE LEAVING SAID WESTERLY LINE SOUTH 71028'51" WEST 24.67 FEET TO THE BEGINNING OF A TANGENT 310.00-FOOT RADIUS CURVE CONCAVE SOUTHEASTERLY; i. THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVETHROUGH A CENTRAL ANGLE OF 9001'35" A DISTANCE OF 48.84 FEET; 8. THENCE SOUTH 62027'16" WEST 171.47 FEET TO THE BEGINNING OF A TANGENT 95.00-FOOT RADIUS CURVE CONCAVE NORTHERLY; 9. THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 66054'41" A DISTANCE OF 110.94 FEET; 10.THENCE NORTH 50038'03" WEST 21.11 FEET TO THE BEGINNING OF A TANGENT 75.00-FOOT RADIUS CURVE CONCAVE NORTHEASTERLY; 11.THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 61044'28" A DISTANCE OF 80.82 FEET; 12.THENCE NORTH 11006'25" EAST 57.23 FEET TO THE BEGINNING OF A TANGENT 80.00-FOOT RADIUS CURVE CONCAVE WESTERLY; 13. THENCE NORTHERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 47032'35" A DISTANCE OF 66.38 FEET TO THE BEGINNING OF A TANGENT 805.00-FOOT RADIUS CURVE CONCAVE SOUTHWESTERLY; 14.THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 9044'21" A DISTANCE OF 136.83 FEET; 15.THENCE NORTH 43049'29" EAST 15.00 FEET TO THE BEGINNING OF A NON -TANGENT 820.00-FOOT RADIUS CURVE CONCAVE SOUTHWESTERLY, THE RADIAL BEARING TO SAID POINT BEING NORTH 43°49'29" EAST; 16.THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 9044'21" A DISTANCE OF 139.38 FEET TO THE BEGINNING OF A TANGENT 95.00-FOOT RADIUS CURVE CONCAVE WESTERLY; 17.THENCE SOUTHERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 47032'35" A DISTANCE OF 78.83 FEET; 18.THENCE SOUTH 11006'25" WEST 57.23 FEET TO THE BEGINNING OF A TANGENT 60.00-FOOT RADIUS CURVE CONCAVE NORTHEASTERLY; 19.THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 61044'28" A DISTANCE OF 64.66 FEET; 20.THENCE SOUTH 50038'03" EAST 21.11 FEET TO THE BEGINNING OF A TANGENT 80.00-FOOT RADIUS CURVE CONCAVE NORTHERLY; Page 2 21.THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 66054'41" A DISTANCE OF 93.43 FEET; 22.THENCE NORTH 62°27'16" EAST 171.47 FEET TO THE BEGINNING OF A TANGENT 325.00-FOOT RADIUS CURVE CONCAVE SOUTHEASTERLY; 23.THENCE NORTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 9001'35" A DISTANCE OF 51.20 FEET; 24. THENCE NORTH 71 °28'51" EAST 23.35 FEET; 25.THENCE NORTH 0004'27" WEST 217.33 FEET; 26.THENCE NORTH 89055'33" EAST 6.00 FEET TO SAID WESTERLY LINE OF SOUTH PALM CANYON DRIVE; 27.THENCE ALONG SAID WESTERLY LINE SOUTH 0004'27" EAST 231.14 FEET TO THE TRUE POINT OF BEGINNING. AREA = 29,812 SQUARE FEET MORE OR LESS. THE BEARINGS AND DISTANCES USED IN THE ABOVE DESCRIPTION ARE BASED ON THE CALIFORNIA COORDINATE SYSTEM OF 1983, ZONE 6. DIVIDE DISTANCES SHOWN BY 1.0000273 TO OBTAIN GROUND DISTANCES. A14 4 1�v 3/20/15 MICKEY B. U RE RCE 27648 Page 3 Exhibit "B" DEPICTION OF THE EASEMENT AREA Temporary Construction Easement Agreement Exhibit "B" EXHIBIT "B" PERMANENT DRAINAGE AND TEMPORARY CONSTRUCTION EASEMENTS /3 INST. NO. 06-415382,___. 44' .1 �� j°'/ INST. NO. 100198 Lll ��� L17� 30' !— D 1�'1 r J%2 1 p �y,'" J r G, 3 4 \ rs I J � 4J,; ri1 4 _ Z Q U 513-460-033 :i ao g c� N I CL � 1 NOTE: SEE SHEET 2 FOR LINE AND CURVE DATA `fig O cn — T.P.O.B. �N C5 1 N'LY TCE co ~ ` I S Ci l N 20'54-18_WR c4 GAO BOGERT �s ( TRAIL \`jam J T.P.O;B. �`�' ,—T.P.O.B. DRAINAGE �� G� EASEMENT S'LY TCE Li 44.00' P Ors, 1 4 LEGEND N 89 41;9 W ' �-P.O.C. J C � J �r DRAINAGE EASEMENT TO BE ACQUIRED N.E. 1 /4 �� �� r r, if AREA = 104,308 SF MORE OR LESS S.E. 1/4 f �,� r1� r, SEC. 34 513-460-032 TEMPORARY CONSTRUCTION EASEMENT TO BE ACQUIRED QUO SS/p AREA = 29,812 SF MORE OR LESS B. Ac - P.O.C. POINT OF COMMENCEMENT z T.P.O.B. TRUE POINT OF BEGINNING 27 4 CITY OF PALM SPRINGS PREPARED BY: MA �-if REVIEWED BY: JR cl o- �Qr PROJECT: S. PALM CANYON DRIVE SCALE: 1 _ 100 CALF APN'S 513-460-033 DATE: 3-20-15 SHEET 1 OF 2 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 ) ) ss. COUNTY OF ) On _ Public, before me, _ personally N ota ry appeared , who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature My Commission Expires: This area for official notarial seal .1.°� QA�M sA�- ���CITY OF PALM SPRINGS 2 OFFICE OF THE CITY CLERK 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262 (760) 323-8204 C, �q_ 4/FORN_"0 CERTIFICATE OF ACCEPTANCE THIS IS TO CERTIFY that the interest in real property conveyed by GRANT OF EASEMENT DEED Real property in the City of Palm Springs, County of Riverside, State of California, as described: Land described in Exhibit "A" APN: 513-460-033 dated: March 7, 2016 from, 4348 Lockwood Avenue, LLC, a California Limited Liability Company, as to an undivided twenty-six percent interest (26%) interest, Michael L. Cole and Janet K. Cole, husband and wife as joint tenants, as to an undivided four percent (4%) interest, and Jogesh Kumar Vashisht and Sunita Kumar Vashisht, Trustees for the Vashisht Family Revocable Trust Dated May 2, 2001 and Restated May 4, 2010, as to an undivided seventy percent (70%) interest, all as tenants in common Grantor, to the City of Palm Springs, a municipal corporation and charter city, Grantee, is hereby accepted by the City Clerk of said City of Palm Springs, on this 19th day of April, 2016, pursuant to authority granted by the City Council of said City, by Resolution No. 20255 made on the 16th day of January, 2002, and the Grantee consents to recordation thereof by the City Clerk, its duly authorized officer. Dated at Palm Springs, California, this 19th day of April, 2016. MES THOMPSON City Clerk RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: James Thompson City Clerk CITY OF PALM SPRINGS 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262 Exempt from recording charges under Government Code § 6103 apace above this line reserved for Recorder's use) A\W4 PROJECT: South Palm Canyon Drainage Improvement Project BR-NBIL (502) APNs: 513-460-033 TEMPORARY CONSTRUCTION EASEMENT !cam For a valuable consideration receipt of which is hereby acknowledged, 4348 Lockwood Avenue, LLC, a California Limited Liability Company, as to an undivided twenty-six percent interest (26%) interest, Michael L. Cole and Janet Cole, husband and wife as joint tenants, as to an undivided four percent (4%) interest, and Jogesh Kumar Vashisht and Sunita Kumar Vashisht, Trustees for the Vashisht Family Revocable Trust Dated may 2, 2001 and Restated May 4, 2010, as to an undivided seventy percent (70%) interest, all as tenants in common ("Grantor") hereby grants unto City of Palm Springs, a California charter city and municipal corporation, organized and existing in the County of Riverside, under and by virtue of the laws of the State of California, ("City" and/or "Grantee"), its successors and assigns, the exclusive right, on a temporary basis, to enter and utilize certain real property in the City of Palm Springs, County of Riverside, State of California described in Exhibit "A" and depicted in Exhibit "B", attached hereto and made part hereof (the "Property"). This TEMPORARY CONSTRUCTION EASEMENT is for the purpose of constructing the South Palm Canyon Drainage Improvement Project, a public project (the "Project"), and gives City, its successors and assigns, including City's contractor(s), the power to perform all activities necessary for the construction and completion of the Project, inclusive of ingress and egress, and necessary appurtenances thereto, in, over, across, along, through and under the Property. It is understood that said TEMPORARY CONSTRUCTION EASEMENT shall expire on December 30, 2019. At the expiration of the Temporary Construction Easement, City shall restore the easement area to a condition substantially the same condition as existed before construction to the extent feasible, unless otherwise agreed to by the Grantor. Executed this day of MiVe_- 20* 1078843.1 GRANTOR: 4348 Lockwood Avenue LLC, a JanetK. Cole California Limited Li ompany Jogesh Kumar Vashisht and Sunita By: Kumar Vashisht, Trustees for the Its: kanoiiingijmebber Vashisht Family Revocable Trust Dated may 2, 2001 and Restated May 4, 2010 �� By: q0L✓ \ t Its: By: v J Kumar Vashisht, Trustee 1 Michael L. Cole and Janet Cole, By:�� husWndn /w'e as joint tenants Sunita Kumar Vashisht, Trustee By: Michael L. Cole By: 1078843.1 / tc ALL-PURPOSE 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 truth,uln. ss, accuracy or validity of that document. State of C �i,1 FJtC►v 1/�, County of ORAn( E On F'1AR-c> c T ZO I w before me, VU�a4 QK01, N 1 fU,AQL Date Name, Title of Officer personally appeared JArJkrf K • C°L-q NAME(S) OF SIGNER(S) who proved to me on the basis of satisfactory evidence to be the personV) whose name( s e subscribed to the within instrument and acknowledged to me that V4 ls�i Ivey executed the same in yfr au horized capacity(i�Sj, and that by tf r signatures) on the instrument the person(s), or the entity upon behalf of which the person acted, execute a instrument. I certify under PENALTY OF PERJURY under the laws of the State identified herein, that the foregoing paragraph is true and correct. Witness my hand and official seal. Signature of Notary DELON CHOI ;,.•'•. Commission # 2001738 c =-ee Notary Public - California z Z D Z ' Orange County My Comm. Expires Dec 20, 2016 ATTENTION NOTARY: Although the information requested below is OPTIONAL, it could prevent fraudulent attachment of this certificate to unauthorized document. THIS CERTIFICATE Title or Type of Document TCMP0RA2y e 1R' w'' 0AJ61' tom/ MUST BE ATTACHED TO THE DOCUMENT Number of Pages DESCRIBED AT RIGHT: Signer(s) Other Than Named Above 1078843.1 DATE of DOCUMENT 317/1I, Exhibit "A" LEGAL DESCRIPTION OF THE EASEMENT AREA 1078843.1 EXHIBIT "A" TEMPORARY CONSTRUCTION EASEMENT THAT PORTION OF THE NORTHEAST QUARTER OF THE SOUTHEAST QUARTER OF SECTION 34, TOWNSHIP 4 SOUTH, RANGE 4 EAST, SAN BERNARDINO BASE AND MERIDIAN, IN THE CITY OF PALM SPRINGS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACCORDING TO i HE OFFICIAL PLAT THEREOF, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHEAST CORNER OF SAID NORTHEAST QUARTER; THENCE ALONG THE SOUTHERLY LINE OF SAID NORTHEAST QUARTER NORTH 89048'49" WEST 44.00 FEET TO THE WESTERLY LINE OF SOUTH PALM CANYON DRIVE PER DOCUMENT RECORDED JUNE 8, 2006 AS INSTRUMENT NO.06-415382 OF OFFICIAL RECORDS, AND THE TRUE POINT OF BEGINNING; 1. THENCE CONTINUING ALONG SAID SOUTHERLY LINE NORTH 89°48'49" WEST 210.06 FEET TO THE BEGINNING OF A NON -TANGENT 255.00-FOOT RADIUS CURVE CONCAVE NORTHWESTERLY, THE RADIAL BEARING TO SAID POINT BEING SOUTH 24027'32" EAST; 2. THENCE LEAVING SAID SOUTHERLY LINE NORTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 23029'32" A DISTANCE OF 104.55 FEET; 3. THENCE NORTH 42002'56" EAST 67.28 FEET TO THE BEGINNING OF A TANGENT 210.00-FOOT RADIUS CURVE CONCAVE SOUTHEASTERLY; 4. THENCE NORTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 27002'46" A DISTANCE OF 99.13 FEET TO SAID WESTERLY LINE OF SOUTH PALM CANYON DRIVE; 5. THENCE ALONG SAID WESTERLY LINE SOUTH 0004'27" EAST 167.49 FEET TO THE TRUE POINT OF BEGINNING. TOGETHER WITH: THAT PORTION OF SAID NORTHEAST QUARTER, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHEAST CORNER OF SAID NORTHEAST QUARTER; THENCE ALONG THE SOUTHERLY LINE OF SAID NORTHEAST QUARTER NORTH 89048'49" WEST 44.00 FEET TO THE WESTERLY LINE OF SOUTH PALM CANYON DRIVE PER DOCUMENT RECORDED JUNE 8, 2006 AS INSTRUMENT NO. 06-415382 Page 1 6 OF OFFICIAL RECORDS; THENCE ALONG SAID WESTERLY LINE NORTH 0004'27" WEST 273.10 FEET TO THE TRUE POINT OF BEGINNING; 6. THENCE LEAVING SAID WESTERLY LINE SOUTH 71028'51" WEST 24.67 FEET TO THE BEGINNING OF A TANGENT 310.00-FOOT RADIUS CURVE CONCAVE SOUTHEASTERLY; 7. THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 9001'35" A DISTANCE OF 48.84 FEET; 8. THENCE SOUTH 62027'16" WEST 171.47 FEET TO THE BEGINNING OF A TANGENT 95.00-FOOT RADIUS CURVE CONCAVE NORTHERLY; 9. THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 66054'41" A DISTANCE OF 110.94 FEET; 10.THENCE NORTH 50038'03" WEST 21.11 FEET TO THE BEGINNING OF A TANGENT 75.00-FOOT RADIUS CURVE CONCAVE NORTHEASTERLY; 11.THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 61 °44'28" A DISTANCE OF 80.82 FEET; 12.THENCE NORTH 11006'25" EAST 57.23 FEET TO THE BEGINNING OF A TANGENT 80.00-FOOT RADIUS CURVE CONCAVE WESTERLY; 13. THENCE NORTHERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 47032'35" A DISTANCE OF 66.38 FEET TO THE BEGINNING OF A TANGENT 805.00-FOOT RADIUS CURVE CONCAVE SOUTHWESTERLY; 14.THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 9044'21" A DISTANCE OF 136.83 FEET; 15.THENCE NORTH 43049'29" EAST 15.00 FEET TO THE BEGINNING OF A NON -TANGENT 820.00-FOOT RADIUS CURVE CONCAVE SOUTHWESTERLY, THE RADIAL BEARING TO SAID POINT BEING NORTH 43°49'29" EAST; 16.THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 9044'21" A DISTANCE OF 139.38 FEET TO THE BEGINNING OF A TANGENT 95.00-FOOT RADIUS CURVE CONCAVE WESTERLY; 17.THENCE SOUTHERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 47032'35" A DISTANCE OF 78.83 FEET; 18. THENCE SOUTH 11 006'25" WEST 57.23 FEET TO THE BEGINNING OF A TANGENT 60.00-FOOT RADIUS CURVE CONCAVE NORTHEASTERLY; 19.THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 61 °44'28" A DISTANCE OF 64.66 FEET; 20.THENCE SOUTH 50038'03" EAST 21.11 FEET TO THE BEGINNING OF A TANGENT 80.00-FOOT RADIUS CURVE CONCAVE NORTHERLY; Page 2 6 21.THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 66"54'41" A DISTANCE OF 93.43 FEET; 22.THENCE NORTH 62027'16" EAST 171.47 FEET TO THE BEGINNING OF A TANGENT 325.00-FOOT RADIUS CURVE CONCAVE SOUTHEASTERLY, 23.THENCE NORTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CFNTRAL ANGLE. OF 9001'35" A DISTANCE OF 51.20 FEET; 24.THENCE NORTH 71028'51" EAST 23.35 FEET; 25.THENCE NORTH 0004'27" WEST 217.33 FEET; 26.THENCE NORTH 89"55'33" EAST 6.00 FEET TO SAID WESTERLY LINE OF SOUTH PALM CANYON DRIVE; 27.THENCE ALONG SAID WESTERLY LINE SOUTH 0004'27" EAST 231.14 FEET TO THE TRUE POINT OF BEGINNING. AREA = 29,812 SQUARE FEET MORE OR LESS. THE BEARINGS AND DISTANCES USED IN THE ABOVE DESCRIPTION ARE BASED ON THE CALIFORNIA COORDINATE SYSTEM OF 1983, ZONE 6. DIVIDE DISTANCES SHOWN BY 1.0000273 TO OBTAIN GROUND DISTANCES. 3/20/15 MICKEY B. U RE RCE 27648 Page 3 Exhibit "B" DEPICTION OF THE EASEMENT AREA 1078843.1 EXHIBIT "B" PERMANENT DRAINAGE AND TEMPORARY CONSTRUCTION EASEMENTS P rJri� E) 1/4 J_..J, J-r 4 i f 513-460-032 W"VJW,Ar,j INST. NO. 06-415382 INST. NO. 100198 L17�- cD'4.UD N 89'48'49` W DRAINAGE EASEMENT TO BE ACQUIREI AREA = 104,308 SF MORE OR LESS TEMPORARY CONSTRUCTION EASEMEN' TO BE ACQUIRED AREA = 29,812 SF MORE OR LESS POINT OF COMMENCEMENT TRUE POINT OF BEGINNING 0 z 0 z U 0- 0 to T.P.O.B. N'LY TCE I BOGERT TRAIL ,/—TPOB S'LY TCE P.O.C. S.E. COR. N.E. 1 /4 S. E. 1 /4 SEC. 34 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 ) (� ) ss. COUNTY OF IV a� r ccM On MA A a before me ��Ui ( Notary Public, personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/s*ettl1in7 executed the same in his/haFAheir authorized capacity(ies), and that by his/h&444enif signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. RENE JOHNS00 :Y Commission # 2006487 WIT SS 2 Notary Public -California z my han and fficial seal. i t Riverside County D My Comm. Expires Mar 4, 2017 Signature My Commission Expires: This area for official notarial seal 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. S i A T t OF "'ALIFORNIA ) ) ss. COUNTY OF lVa%4-e— On I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. W17N,ESS my ha d and official seal. Signature My Commission Expires: RENEJOHNSON Commission # 2006487 =�+ Notary Public - California z Riverside County My Comm. Expires Mar 4, 2017 This area for official notarial seal 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 Q1 V� j ss. , ) Notary Public, personally appeared -� f-`' , who proved to me on the basis of sa isfactory evidence to be the person(s) whose name(s) is/are- subscribed to the within instrument and acknowledged to me that he/sheAher executed the same in his/hell ek authorized capacity(ies), and that by his/heir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. A - RENE Joli Commission # 2006487 WITN my hand nd official seal. z Notary Public - California i Z Riverside County D My Comm. Expires Mar 4, 2017 Signature My Commission Expires: This area for official notarial seal