Loading...
HomeMy WebLinkAboutA6974 - GRANITE CONSTRUCTION COMPANYDate: To: From: Subject: Owner: APN: DOKK.EN ENGINEERING Transmittal Memorandum April 21, 2017 Savat Khamphou y1%'1=CUVEM Yti l 'm BY: Assistant Director of Public Works/Assistant City Engineer City of Palm Springs 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262 Jamie Formico Dokken Engineering Indian Canyon Drive Widening and Bridge Replacement @ UPRR Granite Construction .. M11011I1 Attached herewith are the following documents. Please execute and return all documents to Dokken. X (2) Signed copies of the Right of Way Agreement X (2) Signed copies of the Temporary Construction Easement Agreement X (1) Signed copy of the Right of Way Easement (Requires Certificate of Acceptance) X_ (1) Signed copy of the Slope Easement (Requires Certificate of Acceptance) X_ (1) Signed copy of the Temporary Construction Easement (Requires Certificate of Acceptance) X (2) Signed copy of the Permit to Enter and Construct 110 Blue Ravine Road, Suite 200, Folsom CA 95630 Phone: (916) 858-0642 9 Fax: (916) 858-0643 CONTRACT ABSTRACT 2 Original: Right -of -Way Agreement for Acquisition of Real Property Interest & Escrow Instructions and Temporary Construction Easement Agreement Contract Company Name: Granite Construction Company Company Contact: Brad Williams Summary of Services: APN 669-100-001, CP#01-11, Indian Canyon Drive Widening & Bridge Replacement Contract Price: $23,258.00 — Right -of -Way Agreement $44,960.40 — Temporary Easement Agreement Funding Source: 261-4491-50196; 134-4497-50196; 134-4498-50196 Contract Term: 5 years Contract Administration Lead Department: Engineering Services Contract Administrator: Marcus Fuller/ Savat Khamphou Contract Approvals City Council Approval: May 3, 2017 Resolution Number: N/A Agreement Number: A6974; A6975'11 Contract Compliance - Q Exhibits: Attached c a Signatures: Attached `r7 Insurance: n/a �r,y o a Bonds: n/a Ln C Submitted on: 05/24/17 By: Vonda Teed . Project: Indian Cyn. Drive Widening and Bridge Replacement @ UPRR Project No.: Federal Project No. BRLO 5282 (017), City Project No. 01-11 APN: 669-100-001 RIGHT-OF-WAY AGREEMENT FOR ACQUISITION OF REAL PROPERTY INTEREST AND ESCROW INSTRUCTIONS THIS RIGHT-OF-WAY AGREEMENT FOR ACQUISITION OF REAL PROPERTY INTEREST AND ESCROW INSTRUCTIONS ("Agreement"), dated and entered into for solely for reference purposes as of April 17 , 2017 , by and between the CITY OF PALM SPRINGS, a California charter city and municipal corporation ("Buyer") and Granite Construction Company, a California Corporation ("Seller"), with reference to the following facts: RECITALS A. Seller is the owner of certain real property comprised of approximately twenty-three thousand two hundred twenty-eight (23,228) square feet, located in the City of Palm Springs (the "City"), the County of Riverside (the "County"), State of California (the "State"), which is a portion of Assessor's Parcel No. 669-100-001, more particularly described on Exhibit A-1 and A-2 and shown on Exhibit B-1 and B-2 attached hereto (the "Easement Area"). B. Seller desires to convey to Buyer and Buyer desires to acquire from Seller an easement to the Easement Area, in accordance with the terms and conditions contained in this Agreement. NOW, THEREFORE, for and in consideration of the mutual covenants and agreements contained in this Agreement, and other good and valuable consideration, the receipt and adequacy of which is hereby acknowledged by Seller, Buyer and Seller (hereinafter collectively referred to as the "parties", or individually as a "party') hereby agree as follows: AGREEMENT PURCHASE AND SALE. 1.1. Agreement to Buy and Sell. Subject to the terms and conditions set forth herein, Seller hereby agrees to sell and convey to Buyer, and Buyer hereby agrees to acquire and purchase from Seller, an easement and right-of-way for streets, highways, sanitary sewer lines, domestic water lines, public utilities, and other appurtenant uses, together with the right to construct, maintain, repair, operate, use, dedicate or declare the same for public use, and an easement and right-of-way for earth embankment slopes, together with the right to construct and maintain such slopes and embankments and facilities incidental thereto, over, under, along and across all that real property in the Easement Area as such area, scope and use is more particularly described in the Grant of Right of Way and Grant of Slope Easement attached hereto as Exhibit C-1 and C-2 the "Easement"), which Exhibits A-1 and A-2 and B-1 and B-2 attached hereto that define the Easement Area shall be made a part of. 1 1116419.1 1.2. Purchase Price. The purchase price ("Purchase Price") for the Easement, Slope Easement, and Site Improvements shall be Twenty Three Thousand Two Hundred Fifty -Eight Dollars and No Cents ($23,258) payable in cash at the Close of Escrow as defined and provided for herein. 1.3. Construction Contract Work. As part of the construction of the Indian Canyon Drive Widening and Bridge Replacement @ UPRR (Project No.: Federal Project No. BRLO 5282 (017), City Project No. 01-11) (the "Project"), the City will remove or caused to be removed, the following improvements located within the Easement Area: two steel posts, 240 $F of North Block Wall, 320 SF of South Block Wall, and 760 SF of gravel driveway, and replace the two steel post in kind 240 SF of North Block Wall and 320 SF of South Block Wall to be replaced with Seller and Buyer approved design and materials. 760 SF of gravel driveway to be replaced with concrete pavement. Additionally, as part of the Project construction, landscaping will be removed and replaced with Project approved landscaping. 1.4. Maintenance and Repair. Following completion of the improvements identified in 1.3, Seller, on behalf of itself and its successors and assignees in interest, agree to maintain and repair such improvements as outlined in section 1.3 of this Agreement. All improvements as outlined in section 1.3 will be on the Sellers remaining property outside of the Easement Area. 2. ESCROW AND CLOSING. 2.1. Opening of Escrow. Within fourteen (14) business days after execution of this Agreement by the last of Seller or Buyer, Buyer shall open an escrow (the "Escrow") with Lawyers Title & Escrow, at the address set forth in Section 7.12 ("Escrow Holder"), by depositing with Escrow Holder this Agreement fully executed, or executed counterparts hereof. The date this fully executed Agreement is signed and accepted by Escrow Holder on the last page hereof shall be deemed the "Opening of Escrow" and Escrow Holder shall advise Buyer and Seller of such date in writing. The escrow instructions shall incorporate this Agreement as part thereof and shall contain such other standard and usual provisions as may be required by Escrow Holder, provided, however, that no escrow instructions shall modify or amend any provision of this Agreement, unless such escrow instruction is expressly identified and set forth in writing by mutual consent of Buyer and Seller. In the event there is an inconsistency or conflict between any such standard or usual provisions and the provisions of this Agreement, the provisions of this Agreement shall control. 2.2. Escrow Fees and Other Charges. At the Close of Escrow, Buyer agrees to pay all of Seller's and Buyer's usual fees, charges and costs in connection with and incidental to the conveyance of the Easement and Close of Escrow that may arise in this Escrow, including, but not limited to, any costs for the Standard Coverage Policy (defined below) or if elected, an ALTA Extended Coverage Owner's Policy. 2.3. _Closing Date; Conditions Precedent to Close of Escrow. Provided all of the conditions set forth in this Section 2.3 have been satisfied (or are in a position to be satisfied concurrently with the Close of Escrow), the Close of Escrow shall occur on or 2 1116419.1 before July 1, 2017, (the "Closing Date"), unless extended by mutual agreement. As used in this Agreement, the "Close of Escrow" shall mean the date a Grant Right of Way and Slope Easement, as provided in Section 2.4.2(a) hereof ("Right of Way and Slope Easement"), is recorded in the Official Records of the County. 2.3.1 Conditions of Buyer for Close of Escrow. The Close of Escrow and Buyer's obligation to purchase the Easement are subject to the satisfaction of the following conditions or Buyer's written waiver of such conditions, on or before the Closing Date. Buyer may waive in writing any or all of such conditions in its sole and absolute discretion. (a) The Purchase Price shall have been adjusted in accordance with this Agreement and a closing statement duly executed by Seller setting forth the Purchase Price and any adjustments thereto; (b) Seller shall have performed all obligations to be performed by Seller pursuant to this Agreement; (c) No event or circumstance shall have occurred, which, in the sole opinion of Buyer, would make any of Seller's representations, warranties and covenants set forth herein untrue as of the Close of Escrow, including, but not limited to, those warranties and representations of Seller set forth in Sections 3.4 and 4.1 of this Agreement; (d) There shall have occurred no material adverse change in the physical condition of the Easement Area (such as those caused by natural disasters), which, in the sole opinion of Buyer, would render the Easement Area unsuitable for Buyer's intended use, materially increase the cost, or cause a material delay in the schedule for the development of the Easement Area; (e) The Title Company shall be committed to issue to Buyer, as of the Closing Date, the Title Policy (defined below) covering the Easement Area, subject only to the Permitted Exceptions. (f) Seller shall have executed and submitted to Escrow Holder the Affidavit of Non -Foreign Status By Transferor (Exhibit D) (g) Seller shall have caused any lien or charge of any deed of trust that encumbers the Easement Area to be subordinated to the rights of Buyer under the terms of the Easement. 2.3.2 Conditions of Seller for Close of Escrow. The Close of Escrow and Seller's obligation to sell and convey the Easement are subject to the satisfaction of the following conditions or Seller's written waiver of such conditions on or before the Closing Date. Seller may waive in writing any or all of such conditions as a condition to the Close of Escrow in its sole and absolute discretion. (a) The Purchase Price shall have been adjusted in accordance with this Agreement and a closing statement duly executed by Buyer setting forth the Purchase Price and any adjustments thereto; 3 1116419.1 (b) Buyer shall have performed all obligations to be performed by Buyer pursuant to this Agreement; (c) No event or circumstance shall have occurred which would make any of Buyer's representations, warranties, and covenants set forth herein untrue as of the. Close of Escrow including, but not limited to, those warranties and representations of Buyer set forth in Section 4.2 of this Agreement. 2.3.3 Waiver of a Condition Excuses Performance. If any condition precedent to the Close of Escrow is expressly waived, in writing, as a condition to the Close of Escrow by the party for whose benefit such condition exists, such waiver shall excuse performance by the party whose performance is required to satisfy such condition. 2.4. Closing Documents. The respective parties shall deposit the following with Escrow Holder prior to the Close of Escrow: 2.4.1 Buyer's Deposits. Buyer shall deposit: (a) The Purchase Price together with Buyer's escrow and other cash charges; and (b) A Certificate of Acceptance for the Right of Way and Slope Easement executed by the City Clerk of the City of Palm Springs (See, Exhibit C-1 and CC=2). 2.4.2 Seller's Deposits. Seller shall -deposit: (a) The Right of Way and Slope Easement in the form of Exhibit C-1 and C- 2 attached hereto, appropriately executed to convey the. Easement subject only to the Permitted Exceptions (defined below); (b) Subject to Section 2.5.1 below, an executed Affidavit of Non -foreign Status in the form of Exhibit D attached hereto and such other documentation necessary to exempt Seller from the withholding requirements of Section 1445 of the Internal Revenue Code of 1986, as amended, and the regulations thereunder; and (c) Subject to Section 2.5.1 below, a Withholding Exemption Certificate Form 593 as contemplated by California Revenue and Taxation Code §18662 (the "Withholding Affidavit") duly executed by Seller. 2.4.3 Deposits of Additional Instruments. Seller and Buyer shall each deposit such other instruments as are reasonably required by Escrow Holder or otherwise required to proceed to the Close of Escrow and consummate the grant of the Easement in accordance with the terms of this Agreement. 2.5. Closing. 2.5.1 Withholding. In the event that, pursuant to Section 2.4.2(b) above, Seller fails to deposit with Escrow Holder the executed Affidavit of Non -foreign Taxpayer Status which exempts Seller from the withholding requirements of Section 1445 of the 4 1116419.1 Internal Revenue Code of 1986, as amended, and the regulations thereunder, Seller hereby authorizes Escrow Holder to withhold ten percent (10%) of the Purchase Price less any applicable closing costs and to report and transmit the withheld amount to the Internal Revenue Service. Additionally, in the event that, pursuant to Section 2.4.2(c) above, Seller fails to deposit with Escrow Holder any applicable tax document which exempts Buyer from California withholding requirements, if any, Seller hereby authorizes Escrow Holder to withhold such additional percentage of the Purchase Price of the Easement as is required by California law, and Escrow Holder shall report and transmit the withheld amount in the manner required by California law. By agreeing to act as Escrow Holder hereunder, Escrow Holder expressly agrees to undertake and be responsible for all withholding obligations imposed pursuant to Section 1445 of the Internal Revenue Code of 1986, as amended, and the regulations thereunder and under any similar provisions of California law, and shall defend, indemnify and hold Buyer harmless in connection with such obligations. 2.5.2 Necessary Actions of Escrow Holder. On the Close of Escrow, Escrow Holder shall in the following order: (i) record the Grant of Right of Way and Slope Easement and Certificate of Acceptance in the Office of the County Recorder of the County; (ii) pay any transfer taxes; (iii) instruct the County Recorder to return the Grant of Right of Way and Slope Easement to Buyer; (iv) distribute to Seller the Purchase Price; and (v) deliver to Buyer the Title Policy covering the Easement Area subject only to the Permitted Exceptions, the Affidavit of Non -foreign Status, and the applicable California withholding exemption form, if any. 2.5.3 Real Estate Taxes. Real estate taxes for the year of closing and annual municipal or special district assessments (on the basis of the actual fiscal tax years for which such taxes are assessed) will be apportioned as of the Close of Escrow. If the real estate tax bill for the real estate tax year in which the closing occurs has not been issued on or before the day prior to the Close of Escrow, the apportionment of real estate taxes will be computed based upon the most recent tax bill available, and then reconciled after the Close of Escrow based on the actual taxes due. If, on the day prior to the Close of Escrow, bills for the real estate taxes imposed for the real estate tax year in which Closing occurs have been issued but have not been paid, such taxes shall be paid prorated through the Close of Escrow. Seller may seek reimbursement from the Riverside County Tax Assessor's office for any property taxes that have been assessed for a period after the Close of Escrow as Buyer is a public agency exempt from payment of such taxes. Buyer further agrees to cooperate with Seller to provide any necessary information to the Assessor's office in connection with such request for refund. 2.6. Failure to Close; Termination. 2.6.1 Neither Party in Default. In the event that any condition set forth in Section 2.3 (and its subdivisions) is not satisfied or waived, in writing, and the Close of Escrow does not occur within the time required herein due to the failure of such condition or the Close of Escrow does not occur within the time frame required herein for any reason other than Seller's or Buyer's breach of or default of its respective obligations hereunder, or if this Agreement is terminated without default by either party as otherwise set forth herein, then Escrow Holder, with no further instructions from the parties hereto, shall return to the depositor thereof any funds, or other materials previously delivered to Escrow Holder, the Escrow shall be automatically terminated and 5 1116419.1 of no force and effect, Buyer shall pay any Escrow termination fees, and except as otherwise provided herein the parties will have no further obligation to one another. 3. ACTIONS PENDING CLOSING. 3.1. Title Review. 3.1.1 Title Report. Within three (3) business days after the Opening of Escrow, Lawyers Title & Escrow (the "Title Company") will furnish Buyer and Seller with an updated Title Commitment on the Easement Area together with legible copies of all underlying documents referenced therein and a plot plan for the Easement Area showing all the locations of all easements referenced therein (collectively, the "Title Commitment"). 3.1.2 Title Notices. Buyer shall have ten (10) business days after its actual receipt of the Title Commitment to deliver to Escrow Holder written notice (the "Preliminary Title Notice") of Buyer's approval, conditional approval, or disapproval of the title exceptions and other matters disclosed in the Title Commitment. All title exceptions not timely approved by Buyer will be deemed disapproved. All such exceptions and other matters disapproved by Buyer are referred to herein as "Disapproved Exceptions". It shall be the sole responsibility of Buyer to work with the Title Company to remove any Disapproved Exceptions, and if unsuccessful shall either purchase the Easement subject to the Disapproved Exceptions or terminate the Agreement. 3.1.3 Permitted Exceptions. "Permitted Exceptions" shall mean all exceptions appearing on the Title Commitment which are: (i) standard printed exceptions in the Title Policy issued by Title Company; (ii) general and special real property taxes and assessments, a lien not yet due and payable; and (iii) any other liens, easements, encumbrances, covenants, conditions and restrictions of record approved, or expressly waived by Buyer pursuant to this Section 3.1. 3.2. Title Policy. Buyer's obligation to proceed to the Close of Escrow shall be conditioned upon the commitment by Title Company to issue an ALTA Standard Coverage Owner's Policy of Title Insurance (the "Standard Coverage Policy"), showing title to the Easement Area vested in Buyer with liability equal to the Purchase Price, subject only to the Permitted Exceptions. At Buyer's option, Buyer may require an ALTA Extended Coverage Owner's Policy instead of the Standard Coverage Policy provided that Buyer pays any additional premium on account thereof. The form of title policy selected by Buyer shall be referred to herein as the "Title Policy". 3.3. Possession and Use. It is mutually understood and agreed by and between the parties hereto that the right of possession and use of the Easement Area and Easement by the Buyer, including the right to remove and dispose of improvements, shall commence upon the Close of Escrow. The Purchase Price includes, but is not limited to, full payment for such improvements and possession and use of the Easement Area upon the Close of Escrow. 3.4. Seller's Covenant Not to Further Encumber the Easement Area. Seller shall not, directly or indirectly, alienate, encumber, transfer, option, lease, assign, sell, transfer or convey its interest or any portion of its interest in the Easement Area, or any 6 1116419.1 portion thereof, or enter into any agreement to do so, so long as this Agreement is in force. Seller shall timely discharge, prior to the Closing, any and all obligations relating to work performed on or conducted at or materials delivered to or for the Easement Area from time to time by Seller, or at Seller's direction or on its behalf, in order to prevent the filing of any claim or mechanic's lien with respect to such work or materials. 4. REPRESENTATIONS, WARRANTIES AND COVENANTS. 4.1. Seller's Representations, Warranties and Covenants. In addition to the representations, warranties, and covenants of Seller contained in other sections of this Agreement, Seller hereby represents, warrants and covenants to Buyer as follows, all of which shall survive the Close of Escrow: 4.1.1 Seller's Authority . Seller has the capacity and full power and authority to enter into and carry out the agreements contained in, and the transactions contemplated by, this Agreement, and that this Agreement has been duly authorized and executed by Seller, and upon delivery to and execution by Buyer, shall be a valid and binding agreement of Seller. 4.1.2 Leases. There are no leases, rental agreements, or other such contracts of any kind or nature affecting possession or occupancy of the Easement Area, and Seller shall not enter into any such contracts affecting possession or occupancy of the Easement Area during the terms of this Agreement without the prior consent of Buyer. 4.1.3 No Liens and Subordination. Seller warrants that at the time of the Close of Escrow, Seller shall have caused any mechanics', laborers', materialmen's or service liens and charge of any deed of trust that encumbers the Easement Area to be subordinated to the rights of Buyer under the terms of the Easement. 4.1.4 No Untrue Statements or Omissions of Fact. Each of the representations and warranties made by Seller in this Agreement, or in any exhibit, or on any document or instrument delivered pursuant hereto shall be continuing representations and warranties which shall be true and correct in all material respects on the date hereof, and shall be deemed to be made again as of the Close of Escrow and shall then be true and correct in all material respects. The truth and accuracy of each of the representations and warranties, and the performance of all covenants of Seller contained in this Agreement, are conditions precedent to the Close of Escrow. Seller shall immediately notify Buyer of any fact or circumstance which becomes known to Seller which Would make any of the representations or warranties in this Agreement untrue. 4.2. Buyer's Representations and Warranties. Buyer represents and warrants to Seller as follows, all of which shall survive the Close of Escrow: 4.2.1 Buyer's Authority. Buyer has the capacity and full power and authority to enter into and carry out the agreements contained in, and the transactions contemplated by, this Agreement, and that this Agreement has been duly authorized and executed by Buyer and, upon delivery to and execution by Seller, shall be a 7 1116419.1 valid and binding Agreement of Buyer. 4.2.2 No Untrue Statements or Omissions of Fact. Each of the representations and warranties made by Buyer in this Agreement, or in any exhibit or on any document or instrument delivered pursuant hereto, shall be continuing representations and warranties which shall be true and correct in all material respects on the date hereof, and shall be deemed to be made again as of the Close of Escrow, and shall then be true and correct in all material respects. The truth and accuracy of each of the representations and warranties, and the performance of all covenants of Buyer contained in this Agreement, are conditions precedent to the Close of Escrow. Buyer shall notify Seller immediately of any facts or circumstances which are contrary to the representations and warranties contained in this Agreement. 4.3. Mutual Indemnity. Seller and Buyer shall defend, indemnify, and hold free and harmless the other from and against any losses, damages, costs and expenses (including attorneys' fees) resulting from any inaccuracy in or breach of any representation or warranty of the indemnifying party or any breach or default by such indemnifying party under any of such indemnifying party's covenants or agreements contained in this Agreement and Buyer further agrees to indemnify and hold harmless Seller from any liability arising out of Buyer's operations under this Agreement and agrees to assume responsibility for any damages proximately caused by reason of Buyer's operations under this Agreement and Buyer will, at its option, either repair or pay for such damage. 5. CONDEMNATION. Seller and Buyer acknowledge that this transaction is a negotiated settlement in lieu of condemnation, and Seller hereby agrees and consents to the dismissal or abandonment of any eminent domain action in the Superior Court of the State of California in and for the City of Palm Springs, wherein the herein described Easement Area or Easement is included, in whole or in part, and also waives any and all claims to any money on deposit in the action and further waives all attorneys' fees, costs, disbursements, and expenses incurred in connection therewith. If, prior to the close of the execution of this transaction, Seller (or Seller's tenant) is served with a Summons and Complaint in Eminent Domain in which Seller (or Seller's tenant) is a named defendant, upon the Close of Escrow, Seller agrees and consents to Buyer taking a default in the action. Moreover, the total compensation to be paid by Buyer to Seller is for all of Seller's interest in the Easement Area or as described and set forth in the Easement and any rights which exist or may arise out of the acquisition of the Easement for public purposes, including without limitation, Seller's interest in the land and any improvements to the land, severance damages, any alleged pre -condemnation damages, loss of business goodwill (if any), costs, interest, and any claim whatsoever of Seller which might arise out of or relate in any respect to the acquisition of the Easement Area or Easement by the Buyer. The compensation paid under this Agreement does not reflect any consideration of or allowance for any relocation assistance and payments or other benefits which Seller may be entitled to receive, if any. Relocation assistance, if any, will be handled via separate Agreement. 6. BROKERS. Seller and Buyer each represents and warrants to the other that they have not dealt with or been represented by any brokers or finders in connection with the purchase and sale of the Easement and that no commissions or finder's fees are payable in connection with this transaction. Buyer and Seller each 8 1116419.1 agree to indemnify and hold harmless the other against any loss, liability, damage, cost, claim or expense (including reasonable attorneys' fees) incurred by reason of breach of the foregoing representation by the indemnifying party. Notwithstanding anything to the contrary contained herein, the representations, warranties, indemnities and agreements contained in this Section 6 shall survive the Close of Escrow or earlier termination of this Agreement. 7. GENERAL PROVISIONS. 7.1. Counterparts; Facsimile Signatures. This Agreement may be executed in counterparts, each of which shall be deemed an original, but all of which, taken together, shall constitute one and the same instrument and any executed counterpart may be delivered by facsimile transmission with the same effect as if an originally executed counterpart had been delivered. 7.2. Further Assurances. Each of the parties agree to execute and deliver such other instruments and perform such acts, in addition to the matters herein specified, as may be appropriate or necessary to effectuate the agreements of the parties, whether the same occurs before or after the Close of Escrow. 7.3. Entire Agreement. This Agreement, together with all exhibits hereto and documents referred to herein, if any, constitute the entire agreement among the parties hereto with respect to the subject matter hereof, and supersede all prior understandings or agreements. This Agreement may be modified only by a writing signed by both parties. All exhibits to which reference is made in this Agreement are deemed incorporated in this Agreement whether or not actually attached. 7.4. Headings. Headings used in this Agreement are for convenience of reference only and are not intended to govern, limit, or aide in the construction of any term or provision hereof. 7.5. Choice of Law. This Agreement and each and every related document are to be governed by, and construed in accordance with, the laws of the State of California. 7.6. Severability. If any term, covenant, condition or provision of this Agreement, or the application thereof to any person or circumstance, shall.to any extent be held by a court of competent jurisdiction or rendered by the adoption of a statute by the State of California or the United States invalid, void or unenforceable, the remainder of the terms, covenants, conditions or provisions of this Agreement, or the application thereof to any person or circumstance, shall remain in full force and effect and shall in no way be affected, impaired or invalidated thereby; provided that the invalidity or unenforceability of such provision does not materially adversely affect the benefits accruing to, or the obligations imposed upon, any party hereunder, and the parties agree to substitute for the invalid or unenforceable provision a valid and enforceable provision that most closely approximates the intent and economic effect of the invalid or unenforceable provision. 7.7. Waiver of Covenants, Conditions or Remedies. The waiver by one party of the performance of any covenant, condition or promise, or of the time for performing any act, under this Agreement shall not invalidate this Agreement nor shall it be considered 9 1116419.1 a waiver by such party of any other covenant, condition or promise, or of the time for performing any other act required, under this Agreement. The exercise of any remedy provided in this Agreement shall not be a waiver of any other remedy provided by law, and the provisions of this Agreement for any remedy shall not exclude any other remedies unless they are expressly excluded. 7.8. Legal Advice and Construction. Each party has received independent legal advice from its attorneys with respect to the advisability of executing this Agreement and the meaning of the provisions hereof. The provisions of this Agreement shall be construed as to the fair meaning and not for or against any party based upon any attribution of such party as the sole source of the language in question. There shall be no presumption in the interpretation of this Agreement that any ambiguity is to be resolved against any party hereto. The parties waive expressly each and all provisions of California Civil Code Section 1654, which provides: "IN CASES OF UNCERTAINTY NOT REMOVED BY THE PRECEDING RULES, THE LANGUAGE OF A CONTRACT - SHOULD BE INTERPRETED MOST STRONGLY AGAINST THE PARTY WHO CAUSED THE UNCERTAINTY TO EXIST." 7.9. Relationship of Parties. The parties agree that their relationship is that of Seller and Buyer, and that nothing contained herein shall constitute either party, the agent or legal representative of the other for any purpose whatsoever, nor shall this Agreement be deemed to create any form of business organization between the parties hereto, nor is either party granted the right or authority to assume or create any obligation or responsibility on behalf of the other party, nor shall either party be in any way liable for any debt of the other. 7.10. Attorneys' Fees. In the event that any party hereto institutes an action or proceeding for a declaration of the rights of the parties under this Agreement, for injunctive relief, for an alleged breach or default of, or any other action arising out of, this Agreement, or the transactions contemplated hereby, or in the event any party is in default of its obligations pursuant thereto, whether or not suit is filed or prosecuted to final judgment, the non -defaulting party or prevailing party shall be entitled to its reasonable attorneys' fees and to any court costs incurred, in addition to any other damages or relief awarded. 7.11. Assignment. Neither Seller nor Buyer shall assign its rights or delegate its obligations hereunder without the prior written consent of the other, which consent shall not be unreasonably withheld or delayed. Subject to the foregoing, this Agreement shall be binding upon and shall inure to the benefit of the successors and permitted assigns of the parties to this Agreement. 7.12. Notices. No notice, request, demand, instruction, or other document to be given hereunder to any Party shall be effective for any purpose unless personally delivered to the person at the appropriate address set forth below (in which event such notice shall be deemed effective only upon such delivery), delivered by air courier next - day delivery (e.g. Federal Express), delivered by mail or sent by registered or certified mail, return receipt requested, or sent via facsimile, as follows: 10 1116419.1 If to Buyer, to: City Manager & City Clerk City of Palm Springs 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262 Facsimile No.: (760) 323-8204 Telephone No.: (760) 323-8332 With a copy to: City Attorney c/o Woodruff, Spradlin & Smart 555 Anton Boulevard, Suite 1200 Costa Mesa, CA 92626 Facsimile No.: (714) 835-7787 Telephone No.: (714) 558-7000 If to Seller, to: Mr. Brad Williams Granite Construction Company 38000 Monroe St Indio, CA 92203 With a copy to: Granite Construction Company PO Box 50085 Watsonville, CA 95077 Attn: General Counsel If to Escrow Holder, to: Kimberly Rogers Lawyers Title & Escrow 777 E. Tahquitz Canyon Way Palm Springs, CA 92262 Facsimile No.: (866) 350-3317 Telephone No.: (760) 327-6523 Notices delivered by air courier shall be deemed to have been given the next business day after deposit with the courier and notices mailed shall be deemed to have been given on the second business day following deposit of same in any United States Post Office mailbox in the state to which the notice is addressed or on the third business day following deposit in any such post office box other than in the state to which the notice is addressed, postage prepaid, addressed as set forth above. Notices sent via facsimile shall be deemed delivered the same business day transmitted if done so before 4:00 p.m., otherwise delivery shall be considered to be on the next business day. The addresses, addressees, and facsimile numbers for the purpose of this Paragraph, may be changed by giving written notice of such change in the manner herein provided for giving notice. Unless and until such written notice of change is received, the last address, addressee, and telecopy number stated by written notice, or provided herein if no such written notice of change has been received, shall be deemed to continue in effect for all purposes hereunder. 11 1116419.1 7.13. Survivability. All covenants of Buyer or Seller which are intended hereunder to be performed in whole or in part after Close of Escrow and all representations, warranties, and indemnities by either Party to the other, shall survive Close of Escrow and delivery of the Right of Way and Slope Easement, and be binding upon and inure to the benefit of the respective Parties. 7.14. Release. The total compensation to be paid by Buyer for the Easement is the Purchase Price, which consideration covers any and all land and improvements, attached or detached furniture, fixtures and equipment, loss of business goodwill, and is the. full and complete acquisition cost of the Easement. Buyer shall have no obligation to Seller under the California Relocation Assistance and Real Property Acquisition statutes and guidelines. Except for any breach of terms or conditions contained in this Agreement, Seller waives and forever releases Buyer, including its successors, officers, employees, attorneys, agents, representatives and anyone else acting on Buyer's behalf, of and from any and all claims, demands, actions or causes of action, obligations, liabilities, or claims for further compensation, known or unknown, based upon or relating to the facts or allegations and circumstances arising from Buyer's acquisition of the Easement. By such release, Seller expressly waives its rights, if any, under California Civil Code Section 1542 which provides: "A GENERAL RELEASE DOES NOT EXTEND TO CLAIMS WHICH THE CREDITOR DOES NOT KNOW OR SUSPECT TO EXIST IN HIS OR HER FAVOR AT THE TIME OF EXECUTING THE RELEASE WHICH IF KNOWN BY HIM OR HER MUST HAVE MATERIALLY AFFECTED HIS OR HIS SETTLEMENT WITH THE DEBTOR." 7.15 City Council Approval of Agreement. This Agreement is subject to the approval of the Buyer's City Council. If this Agreement remains unapproved by the Buyer's City Council sixty (60) days following the date first written above, then the parties will have no further obligation under this Agreement. If Buyer's City Council approves this Agreement within less than thirty (30) days of the Closing Date set forth herein, the. parties agree to extend the Closing Date for an additional thirty (30) days. [SIGNATURE PAGE FOLLOWS] 12 1116419.1 IN WITNESS WHEREOF, the parties have executed this Agreement, which shall only become effective as of the day and year the last of the parties set forth below signs this Agreement. 14111RAN SELLER CITY OF PALM SPRINGS, a California Granite Construction Company, a charter city and municipal corporation, California Corporation -- B y. `� David H. Ready Chris Miller, Executive Vice President �City Manager APPROVED 8IY CRY COUNCIL Dated: t� I S13 ii Awl' Attest: ,;G��-Teti Kai^ t D. ark City Clerk Dated: Approved as to form by: City Attorney Dated: Exhibit List Exhibit A-1 and A-2 -- Legal Description of the Right of Way and Slope Easement Exhibit B-1 and B-2 -- Depiction of the Right of Way and Slope Easement Exhibit C-1 and C-2 -- Form of Right of Way and Slope Easement Exhibit D -- Affidavit of Non -foreign Taxpayer Status 13 1116419.1 ACCEPTANCE BY ESCROW HOLDER: LAWYERS TITLE & ESCROW hereby acknowledges that it has received a fully executed counterpart of the foregoing Right -of -Way Agreement for Acquisition of Real Property and Escrow Instructions and agrees to act as Escrow Holder thereunder and to be bound by and perform the terms thereof as such terms apply to Escrow Holder. Date: By: Name: Its: LAWYERS TITLE & ESCROW 1116419.1 ALL-PURPOSECALIFORNIA • .. 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 Santa Cruz ) On April 17, 2017 before me, Jennifer Bowling, Notary Public Date Here Insert Name and Title of the Officer personally appeared Chris Miller Name(s) of Signer(s) 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. JENNIFER BOWLING _ Notary Public -California Z $ Santa Cruz County n = Commission # 2182065 My Comm. Expires Feb 28, 2021 I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true an( WITNESS Signature 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 Right of Way Agreement Acquisition of Real Property Interest and Escrow Instr. Title or Type of Document: APN # 669-100-001 Document Date: 4/17/2017 Number of Pages: N/A Signer(s) Other Than Named Above: N/A Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 02014 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 EXHIBIT "A-1" RIGHT-OF-WAY EASEMENT APN 669-100-001 THOSE PORTIONS OF THE SOUTHWEST QUARTER AND THE NORTHWEST QUARTER OF SECTION 23, TOWNSHIP 3 SOUTH, RANGE 4 EAST, SAN BERNARDINO MERIDIAN, IN THE CITY OF PALM SPRINGS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT OF SAID LAND, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE CENTER LINE OF SOUTHERN PACIFIC RAILROAD WITH THE CENTER LINE OF INDIAN CANYON DRIVE (FORMERLY INDIAN AVENUE) AS SHOWN ON RECORD OF SURVEY FILED IN BOOK 18 OF RECORDS OF SURVEY AT PAGE 2 ON AUGUST 20, 1951; THENCE ALONG SAID CENTER LINE OF INDIAN CANYON DRIVE SOUTH 00°19'08" WEST 128.31 FEET TO AN ANGLE POINT IN THE SOUTHERLY LINE OF AN OVERHEAD CROSSING EASEMENT IN FAVOR OF THE COUNTY OF RIVERSIDE RECORDED OCTOBER 22, 1952 IN BOOK 1409, AT PAGES 566 AND 575 OF OFFICIAL RECORDS; THENCE ALONG SAID SOUTHERLY LINE SOUTH 50°53'07" EAST 96.23 FEET TO A LINE PARALLEL WITH AND DISTANT 75.00 FEET EASTERLY, MEASURED AT RIGHT ANGLES, FROM THE WESTERLY LINE OF SAID SECTION 23, SAID WESTERLY LINE ALSO BEING THE CENTER LINE OF SAID INDIAN CANYON DRIVE; THENCE ALONG SAID PARALLEL LINE SOUTH 00°19'08" WEST 747.79 FEET TO THE TRUE POINT OF BEGINNING; 1. THENCE CONTINUING ALONG SAID PARALLEL LINE SOUTH 00°19'08" WEST 71.01 FEET; 2. THENCE LEAVING SAID PARALLEL LINE NORTH 72°10'42" EAST 27.07 FEET; 3. THENCE NORTH 00'19'08" EAST 55.96 FEET; 4. THENCE NORTH 75°14'39" WEST 26.56 FEET TO THE TRUE POINT OF BEGINNING. AREA = 1,633 SQUARE FEET, MORE OR LESS SEE EXHIBIT "B" ATTACHED AND BY THIS REFERENCE MADE'A PART HEREOF. THE BEARINGS AND DISTANCES USED IN THE ABOVE DESCRIPTION ARE BASED ON THE CALIFORNIA COORDINATE SYSTEM OF 1983, ZONE 6. MULTIPLY DISTANCES SHOWN BY 1.00002570 TO OBTAIN GROUND DISTANCES. SIGNATURE 12-18-2015 MICHAEL A. HAVENER DATE PLS 7354 Page 1 of 1 EXHIBIT "A-2" SLOPE EASEMENT APN 669-100- 01 NORTHERLY SLOPE EASEMENT THOSE PORTIONS OF THE SOUTHWEST QUARTER AND THE NORTHWEST QUARTER OF SECTION 23, TOWNSHIP 3 SOUTH, RANGE 4 EAST, SAN BERNARDINO MERIDIAN, IN THE CITY OF PALM SPRINGS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT OF SAID LAND, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE CENTER LINE OF SOUTHERN PACIFIC RAILROAD WITH THE CENTER LINE OF INDIAN CANYON DRIVE (FORMERLY INDIAN AVENUE) AS SHOWN ON RECORD OF SURVEY FILED IN BOOK 18 OF RECORDS OF SURVEY AT PAGE 2 ON AUGUST 20, 1951; THENCE ALONG SAID CENTER LINE OF INDIAN CANYON DRIVE SOUTH 00019'08" WEST 128.31 FEET TO AN ANGLE POINT IN THE SOUTHERLY LINE OF AN OVERHEAD CROSSING EASEMENT IN FAVOR OF THE COUNTY OF RIVERSIDE RECORDED OCTOBER 22, 1952 IN BOOK 1409, AT PAGES 566 AND 575 OF OFFICIAL RECORDS; THENCE ALONG SAID SOUTHERLY LINE SOUTH 50°53'07" EAST 96.23 FEET TO A POINT HEREINAFTER REFERRED TO AS POINT 'A' AND A LINE PARALLEL WITH AND DISTANT 75.00 FEET EASTERLY, MEASURED AT RIGHT ANGLES, FROM THE WESTERLY LINE OF SAID SECTION 23, SAID WESTERLY LINE ALSO BEING THE CENTER LINE OF SAID INDIAN CANYON DRIVE, SAID POINT BEING THE TRUE POINT OF BEGINNING; 1. THENCE ALONG SAID PARALLEL LINE SOUTH 00°19'08" WEST 747.79 FEET; 2. THENCE LEAVING SAID PARALLEL LINE SOUTH 75014'39" EAST 26.56 FEET; 3. THENCE NORTH 00°19'08" EAST 20.65 FEET; 4. THENCE NORTH 75014'39" WEST 13.84 FEET; 5. THENCE NORTH 3026'21" EAST 416.60 FEET; 6. THENCE NORTH 0019'08" EAST 286.20 FEET TO THE SOUTHWESTERLY LINE OF A STRIP OF LAND 200 FEET WIDE, GRANTED TO THE SOUTHERN PACIFIC RAILROAD COMPANY, BY ACT OF CONGRESS, APPROVED ON JULY 27, 1866 AND APPROVED ON MARCH 3, 1871 AND AS SET FORTH IN THE PATENT FROM THE UNITED STATES OF AMERICA TO THE SOUTHERN PACIFIC RAILROAD COMPANY RECORDED JULY 31, 1905 IN BOOK 3, PAGE 228 OF PATENTS, RECORDS OF RIVERSIDE COUNTY, CALIFORNIA; 7. THENCE ALONG SAID SOUTHWESTERLY LINE NORTH 50°53'07" WEST 44.91 FEET TO THE TRUE POINT OF BEGINNING. SOUTHERLY SLOPE EASEMENT BEGINNING AT SAID POINT 'A', THENCE ALONG SAID PARALLEL LINE SOUTH 00019'08" WEST 818.81 FEET TO THE TRUE POINT OF BEGINNING; 1. THENCE CONTINUING ALONG SAID PARALLEL LINE SOUTH 00019'08" WEST 65.13 FEET; 2. THENCE LEAVING SAID PARALLEL LINE SOUTH 89°40'52" EAST 1.05 FEET 3. THENCE NORTH 5°17'23" EAST 33.26 FEET; 4. THENCE NORTH 33016'19" EAST 18.52 FEET; 5. THENCE NORTH 72010'42" EAST 12.34 FEET; Page 1 of 2 EXHIBIT "A-2" SLOPE EASEMENT APN 669-100-001 6. THENCE NORTH 00'19'10" EAST 21.05 FEET; 7. THENCE SOUTH 72°10'42" WEST 27.07 FEET TO THE TRUE POINT OF BEGINNING. AREA = 21,595 SQUARE FEET, MORE OR LESS SEE EXHIBIT "B" ATTACHED AND BY THIS REFERENCE MADE A PART HEREOF. THE BEARINGS AND DISTANCES USED IN THE ABOVE DESCRIPTION ARE BASED ON THE CALIFORNIA COORDINATE SYSTEM OF 1983, ZONE 6. MULTIPLY DISTANCES SHOWN BY 1.00002570 TO OBTAIN GROUND DISTANCES. SIGNATURE `� 12-18-2015 MICHAEL A. HAVENER DATE PLS 7354 No. 7354 9F- CA0 Page 2 of 2 EXHIBIT "B-1" S)w 1/% c) P.O.C. \ £ ` N Vv 1) A INT. OF THE CENTER LINE OF INDIAN CANYON DR. (INDIAN AVE.) \ SE co � J AND SOUTHERN PACIFIC RAILROAD AS SHOWN ON ROS 18/2 \ I I :J J ri , 4 r J - J� -_ r 0 , 2 2 1 rj C-' r) 4i J J)' rI, APN 669_100-001_NON-PLOTTABLE EASEMENj,� A PUBLIC UTILITY EASEMENT IN FAVOR OF PACIFIC TELEPHONE AND TELEGRAPH CO. REC. Q 1/23/1912 IN BK. 344, PG. 227 OF DEEDS. A PERMANENT TELECOMMUNICATIONS EASEMENT IN FAVOR OF VARIOUS REC. 8/29/2013 AS DOC. NO. 2013-0423943 O.R. VARIOUS PRIVATE EASEMENTS REC. 7/26/2013 AS DOC. NO. 2013-0360350 O.R. 9 sT9�� r� 30 t 00 u- oui �ck� _w S2 cxa nq Y� No. 7354 qTF OF CAL\F�� 0 100 200 400 of 1 E3 NAM MULTIPLY DISTANCE BY 1.00002570 04 TO OBTAIN GROUND DISTANCES w w cn �cn LEGEND ®RIGHT-OF-WAY EASEMENT AREA = 1,633 SQ. FT., MORE OR LESS P.O.C. POINT OF COMMENCEMENT T.P.O.B. TRUE POINT OF BEGINNING E# PLOTTED EASEMENT (SEE SHEET 2) SED BY: DATE: NN BY: KA DATE:5-29-15 :KED BY: MH DATE:12-18-15 ROVED BY: DATE: E2 \ r' -\ ��J 1� f ) J APN 669-100-001 qy Z Nlu SHEET 1 OF 2 SHEETSI CITY OF PALM SPRINGS INDIAN CANYON DRIVE WIDENING APN 669-100-001 GRANITE CONSTRUCTION CO., A CALIFORNIA CORPORATION 1" = 200' . NO. PLOTTED EASEMENTS E1 OVERHEAD CROSSING EASEMENT IN FAVOR OF THE COUNTY OF RIVERSID REC. 10/22/1952 IN BK. 1409; PG. 566 O.R. AND BK. 1409, PG. 575 0. E2 UTILITY EASEMENT IN FAVOR OF SOUTHERN CALIFORNIA EDISON REC. 04/05/2006 AS DOC. NO. 2006-0244157 O.R. r NIN S N 1/4 Jr J� (0, )J f E3 POLE LINE EASEMENT IN P.O.C. f FAVOR OF CALIFORNIA INT. OF THE CENTER LINE OFJ 3 ELECTRIC POWER CO. INDIAN CANYON DR. (INDIAN AVE.) o M REC. 11/16/1948 IN AND SOUTHERN PACIFIC RAILROAD ``' BK. 1027, PG. 213 O.R. AS SHOWN ON ROS 18/2 I o N NO WIDTH GIVEN. o S so I cn Src', 22 _ r j J Jr� r� ji Ff)l, �� r 1 � 0 50 100 200 MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES LINE TABLE LINE BEARING LENGTH Ll S 0019'08" W 71.01' L2 N 72'10'42" E 27.07' L3 N 00'19'08" E 55.96' L4 N 75*14'39" W 26.56' 9 �0>6?t` 10 LEGEND ®RIGHT-OF-WAY EASEMENT AREA = 1,633 SQ. FT., MORE OR LESS P.O.C. POINT OF COMMENCEMENT T.P.O.B. TRUE POINT OF BEGINNING E# PLOTTED EASEMENT (SEE ABOVE) r 125' 75' RIGHT-OF-WAY PER R.S. 18/17 o� 1 LW E3 3 Co m oI T.P.O.B.— L4 r O 101 SHEET 2 OF 2 SHEETS REVISED BY: DATE: CITY OF PALM SPRINGS SCALE 1 " = 100' DRAWN BY: KA DATE:5-29-15 DOC. NO. INDIAN CANYON DRIVE WIDENING CHECKED BY: MH DATE:12-18-15 APN 669-100-001 APPROVED BY: DATE: GRANITE CONSTRUCTION CO., A CALIFORNIA CORPORATION DWG. N0. EXHIBIT "B-2" SW 1�4 Dr P.O.C. \t 1\1 Vv 1 �% INT. OF THE CENTER LINE OF �r � INDIAN CANYON DR. (INDIAN AVE.) F`� J r 21 AND SOUTHERN PACIFIC RAILROAD r f� �, r) r AS SHOWN ON ROS 18/2 I I J , J �1 rl �r r 01/ q V J r �)) srq `SSA 1 J J,� rig Oq S' APN 669-100-001 NON-PLOTTABLE _EASEMENTS A A PUBLIC UTILITY EASEMENT IN FAVOR OF \ O�� � PACIFIC TELEPHONE AND TELEGRAPH CO. REC. 1 /23/1912 IN BK. 344, PG. 227 OF DEEDS. } ^ C A PERMANENT TELECOMMUNICATIONS 3 EASEMENT IN FAVOR OF VARIOUS REC. 8/29/2013 AS DOC. NO. 2013-0423943 O.R. o vS Z VARIOUS PRIVATE EASEMENTS REC. 7/26/2013 = � AS DOC. NO. 2013-0360350 O.R. � ui Q- Z Q E2 SAND s,- A . 0 Z 1. J W 1l 4 No. 7354 z , if r� s� �Q APN 669-100-001 qrF OF CAOF�� 0 100 200 400 E3I? CNV N MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES SIN k l LE END SLOPE EASEMENT (SLOPE) AREA = 21,595 SQ. FT., MORE OR LESS f P.O.C. POINT OF COMMENCEMENT T.P.O.B. TRUE POINT OF BEGINNING E# PLOTTED EASEMENT (SEE SHEET 2) SHEET 1 OF 3 SHEETS REVISED BY: DATE: SCALCITY OF PALM SPRINGS 1E = 200' DRAWN BY: KA DATE:5-29-15 DOC. NO. INDIAN CANYON DRIVE WIDENING CHECKED BY: MH DATE:12-18-15 APN 669-100-001 APPROVED BY: DATE: GRANITE CONSTRUCTION CO., A CALIFORNIA CORPORATION owc. No. PLOTTED EASEMENTS E1 OVERHEAD CROSSING EASEMENT IN FAVOR OF THE COUNTY OF RIVERSID REC. 10/22/1952 IN BK. 1409, PG. 566 O.R. AND BK. 1409, PG. 575 0. E2 UTILITY EASEMENT IN FAVOR OF SOUTHERN CALIFORNIA EDISON REC. 04/05/2006 AS DOC. NO. 2006-0244157 O.R. E3 POLE LINE EASEMENT IN r N Ih N N (ncn m FAVOR OF CALIFORNIA P.O.C. ELECTRIC POWER CO. INT. OF THE CENTER LINE OFJ 3 REC. 11/16/1948 IN INDIAN CANYON DR. (INDIAN AVE.) ao w BK. 1027, PG. 213 O.R. AND SOUTHERN PACIFIC RAILROAD c "i NO WIDTH GIVEN. AS SHOWN ON ROS 18/2 I r SS O C', 22 1 , J , r, 0 50 100 200 MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES LINE TABLE LINE BEARING LENGTH L1 N 50'53'07" W 1 44.91' L2 N 03-26'21" E 416.60' 9 A4e Sr91; o_ I LEGEND SLOPE EASEMENT (SLOPE) AREA = 21,595 SO. FT., MORE OR LESS P.O.C. T.P.O.B. E# REVISED BY: DRAWN BY: KA CHECKED BY: MH APPROVED BY: POINT OF COMMENCEMENT TRUE POINT OF BEGINNING PLOTTED EASEMENT (SEE ABOVE) DATE: DATE: 5-29-15 DATE: 12-18-15 DATE: -VV JJ4 Jr 1\1VV 1/% r� r ('� r f') J� �� ,J r J 1`� �� 4 E 1 J�� rig [T.P.O.B. N'LY SLOPE & PT. 'A' 125' 75' T-OF-WAY PER R.S. 18/17 0 :•:•: co z Of 06 co CD o Z � '• o 0 ^ E3 Z Q Z Q 3 ?� U o Z co o r Q o Z •, g SEE SHE CITY OF PALM SPRINGS :T 3 SHEET 2 OF 3 INDIAN CANYON DRIVE WIDENING APN 669-100-001 GRANITE CONSTRUCTION CO., A CALIFORNIA CORPORATION SEE SHEET 2 VV 1 /% ro 00 i r i J') rl 0o r J � , J 1 J rn J'4 rig 4 E APN 669-100-001 N J E3 LL N N 3 Ltl W c W O (N (n CD r m O I o / I+i N l CI z Q T.P.O.B. \ .'L >-L4 Q a FEE L3 U Z eT z � ¢_ T.P.0.8.� M S'LY z SLOPE �1 SEE DETAIL "A" THIS SHEET L� Ltl c�7 125' 75' RIGHT—OF—WAY PER R.S. 18/1 / ff ---1 \,N2 � I T.P.O.B._ S'LY =, SLOPE E3 p �•J L7 DETAIL "A" NOT TO SCALE ttl 1j c ttl c/6' /D era s EL GEND LINE TABLE LINE BEARING LENGTH L2 N 03'26'21" E 416.60' L3 N 7514'39" W 26.56' L4 N 0019'08" E 20.65' L5 N 75*14'39" W 13.84' L6 S 0019'08' W 65.13' L7 S 89'40'52" E 1.05' L8 N 0517'23" E 33.26' L9 N 3316'19" E 18.52' L10 N 7210'42" E 12.34' L11 N 00-19'10" E 21.05' L12 IS 7210'42- W 27.07' MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES SLOPE EASEMENT (SLOPE) AREA = 21,595 SQ. FT., MORE OR LESS P.O.C. POINT OF COMMENCEMENT T.P.O.B. TRUE POINT OF BEGINNING E# PLOTTED EASEMENT (SEE SHEET 2) SHEET 3 OF 3 SHEETSI REVISED BY: DATE: CITY OF PALM SPRINGS "1� = 100' DRAWN BY: KA DATE:5-29-15 DOC. NO. INDIAN CANYON DRIVE WIDENING CHECKED BY: MH DATE:12-18-15 APN 669-100-001 APPROVED BY: DATE: GRANITE CONSTRUCTION CO., A CALIFORNIA CORPORATION DWG. N0. EXHIBIT 11C-1" RECORDING REQUESTED BY City of Palm Springs WHEN RECORDED RETURN TO: City Clerk City of Palm Springs 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262 SPACE ABOVE THIS LINE FOR RECORDER'S USE Exempt from recording fees under Government Code §6103 GRANT OF RIGHT-OF-WAY (INDIAN CANYON DRIVE) APN #669-100-001 For a valuable consideration, receipt of which is hereby acknowledged, Granite Construction Company, a California Corporation, (hereinafter "Grantor"), hereby GRANTS to the CITY OF PALM SPRINGS, a California charter city and municipal corporation, (hereinafter "Grantee"), right-of-way for streets, highways, sanitary sewer lines, domestic water lines, public utilities, and other appurtenant uses, together with the right to construct, maintain, repair, operate, use, dedicate or declare the same for public use, in, on, under, over and across the real property in the City of Palm Springs, Riverside County, California, more particularly described on Exhibit "A" and shown on Exhibit "B" attached hereto and incorporated herein by this reference. Dated: GRANTOR: Granite Construction Company, a California Corporation 0 EXHIBIT "C-2' RECORDING REQUESTED BY City -of Palm Springs WHEN RECORDED RETURN TO: City Clerk City of Palm Springs 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262 SPACE ABOVE THIS LINE FOR RECORDER'S USE Exempt from recording fees under Government Code §6103 GRANT DEED - SLOPE EASEMENT APN #669-100-001 For a valuable consideration, receipt of which is hereby acknowledged, Granite Construction Company, a California Corporation, (hereinafter "Grantor"), hereby GRANTS to the CITY OF PALM SPRINGS, a California charter city and municipal corporation, (hereinafter "Grantee"), an easement and right-of-way for earth embankment slopes, together with the right to construct and maintain such slopes and embankments and facilities incidental thereto, over, under, along and across all that real property situated in the City of Palm Springs, County of Riverside, State of California, described as follows: See exhibit "A" attached hereto and exhibit "B" attached for illustration purposes Reserving unto the Grantor herein, heirs and assigns the continued use of the above described parcel of land subject to the following conditions: The erecting of buildings, masonry walls, and other permanent structures; the planting of trees; the changing of the surface grade; and the installation of privately owned pipe lines shall be prohibited except by Encroachment Agreement issued by the City Engineer. Dated: GRANTOR: Granite Construction Company, a California Corporation By: EXHIBIT D DO NOT RECORD. TRANSFEREE (BUYER) DO NOT SEND MUST RETAIN FOR TO IRS. SIX YEARS AFTER THE TRANSACTION. CERTIFICATION OF NON -FOREIGN STATUS BY TRANSFEROR 1. Section 1445 of the Internal Revenue Code provides that a transferee (Buyer) of a U. S. real property interest must withhold tax if the transferor (Seller) is a foreign person. 2. In order to inform each transferee that withholding upon disposition of a U. S. real property interest by (hereinafter referred to as "the Transferor"), the undersigned hereby certifies, and declares by means of this certification, the following on behalf of the Transferor: of tax is not required A. The one item marked below is true and correct: (1) The Transferor is not a foreign individual, foreign corporation, foreign partnership, foreign trust, or foreign estate (as these terms are defined in the Internal Revenue Code and Income Tax Regulations). (II) The Transferor is a corporation incorporated under the laws of a foreign jurisdiction but has elected to be treated as a U. S. corporation under Section 897(i) of the Internal Revenue Code, AND HAS ATTACHED TO THIS CERTIFICATE A TRUE AND GENUINE COPY OF THE ACKNOWLEDGMENT OF SUCH ELECTION ISSUED BY THE IRS. B. The Transferor's social security number is C. The Transferor's address is 3. The Transferor understands that this certificate may be disclosed to the Internal Revenue Service by the transferee and that any false statement contained in this certification may be punished by fine or imprisonment (or both). 4. The Transferor understands that each transferee is relying on this certificate in determining whether withholding is required and each transferee may face liabilities if any statement in this certificate is false. 5. The Transferor hereby indemnifies each transferee, and agrees to defend and hold each transferee harmless, from any liability, cost, damage, or expense which such transferee may incur as a result of: A. the Transferor's failure to pay any U. S. Federal income tax which the Transferor is required to pay under applicable U. S. law, or B. any false or misleading statement contained herein. Under penalties of perjury, I declare that I have examined this certification and to the best of my knowledge and belief it is true, correct, and complete; I further declare that I have authority to sign this document on behalf of the Transferor. EXECUTED in on Transferor: By: Title: 1116419.1 County, State of TEMPORARY CONSTRUCTION EASEMENT AGREEMENT PROJECT: Indian Canyon Drive Widening and Bridge Replacement (a, UPRR Federal Project No. BRLO-5282(017) City Project No. 01-11 APN(s): 669-100-001 TEMPORARY CONSTRUCTION EASEMENT AGREEMENT, (the "Agreement"), is hereby made this 17th day of April , 20 17 , 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", Granite Construction Company, a California Corporation, 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) 669-100-001, (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. C. Concurrently with the execution of this Agreement, the Parties have or are entering into Right -Of -Way Agreement For Acquisition Of Real Property Interest And Escrow Instructions (the ROW Agreement) pursuant to the terms and conditions of which Grantor grants to the City an easement and right-of-way for streets, highways, sanitary sewer lines, domestic water lines, public utilities, and other appurtenant uses, together with the right to construct, maintain, repair, operate, use, dedicate or declare the same for public use, and an easement and right-of-way for earth embankment slopes, together with the right to construct and maintain such slopes and embankments and facilities incidental thereto, over, under, along and across the real property as more particularly defined in the ROW Agreement. The ROW Agreement provides for an escrow for the collection, processing and recordation of documents as provided in the ROW Agreement (the "Escrow"). D. 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: Grantor hereby grants to City and its assignees, including its contractor(s), the right to enter upon and use the Easement Area (as Easement Area is identified and described in ¶ 2 below), representing a portion of Grantor's Property in the City of Palm Springs, Riverside County, State of California, (described as Assessor's Parcel Number(s) 669-100-001) for all purposes necessary to facilitate and accomplish the construction and installation of various public street improvements ("Temporary Construction Easement") associated with the Indian Canyon Drive Widening and Bridge Replacement @ UPRR, Federal Project No. BRLO-5282 (017), City Project No. 01-11 ("Project"). 2. The Temporary Construction Easement, used during construction of the Project consists of approximately 59,947 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 the close of escrow controlling this transaction, whichever occurs first, and the amount shown in Section 13 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 July 1, 2022 or the City's recordation of a Notice of Completion for the Project with the Riverside County Recorder's Office whichever occurs first, 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, its officers, agents and employees, and by persons or entities under contract with City, 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. Grantee will maintain ingress and egress of property throughout the course of construction, except during construction when a short-term closure will be necessary to coordinate driveway relocation efforts, but no more than four consecutive days. 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 restored to a condition substantially the same condition as existed before commencement of the construction of the Project to the extent feasible, unless otherwise agreed to by the Grantor and otherwise left in a neat, clean and orderly condition devoid of trash and debris. 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: Mr. Brad Williams Granite Construction Company 38000 Monroe St Indio, CA 92203 With a mandatory copy to: Granite Construction Company, a California Corporation PO Box 50085 Watsonville, CA 95077 Attn: General Counsel 7. To the fullest extent permitted by law, City (and its contractor) shall indemnify, defend and hold harmless Grantor, Granite Construction Incorporated and their officers, directors, employees and agents (collectively "Indemnitees" and individually an "Indemnitee") from any third party claims for all losses, liabilities, costs, damages, expenses, causes of action, suits, claims or judgments, including reasonable attorney's fees and costs, (collectively, "Claims") arising out of or alleged to arise out of or in connection with any act or omission of City, its employees, representatives, agents, suppliers, contractors or subcontractors pursuant to this Agreement or otherwise in connection with the construction and installation of various public street improvements as contemplated by the Temporary Construction Easement, provided, however, that the foregoing duty to indemnify and hold harmless the Grantor from and against any Claims shall not apply to any non -appealable judgments, resolutions or determinations to the extent caused by the active negligence or intentional misconduct of Grantor. The City agrees, at its own expense, to keep in full force and effect for a period of no less than two (2) years following the filing of the Notice of Completion (as provided in Article 3 of this Agreement), the following insurance and minimum limits: (i) commercial general liability insurance in an amount not less than $2,000,000 per occurrence and $4,000,000 aggregate for bodily injury, property damage, personal injury, and products completed coverages; (ii) worker's compensation insurance in an amount not less than that required by applicable law; (iii) employer's liability coverage in an amount not less than $1,000,000; and (iv) automobile liability insurance (including all owned, non -owned, and hired automobiles) in an amount not less than $1,000,000 each occurrence with a combined single limit of not less than $1,000,000. Within 5 days after execution of this Agreement, the City shall furnish a certificate of insurance (ACORD form 25S) from each insurance company providing coverage to the City showing that the required insurance coverage (including minimum limits) is in force, stating policy numbers, dates of expiration, deductible amounts applicable to each policy, and limits of liability thereunder, together with the endorsements required below, and further providing that the insurance will not be canceled, modified or changed until the expiration of at least thirty (30) calendar days after written notice of such cancellation, modification or change has been mailed by certified mail to Grantor. The Indemnitees shall be named, by endorsement (using standard ISO form CG 20 10 04 13 in combination with ISO form CG 20 37 04 13 or the equivalent, as determined by Grantor), as additional insureds on the commercial general liability insurance policy maintained by the City. Additionally, the commercial general liability and automobile liability policies shall be endorsed to stipulate that the insurance afforded the additional insureds shall apply as primary insurance without qualification and that any insurance maintained by the Indemnitees shall be in excess only and shall not be called upon to contribute with the insurance of the City. All insurance carriers providing coverage under this paragraph 7 must have an A.M. Best insurance rating of no less than A- / IX. The City for itself and on behalf of its insurers hereby waives and releases the additional insureds from liability for all claims which are covered by said insurance. The City shall obtain a waiver of any subrogation right that any of its insurers may acquire against any of the additional insureds by virtue of payment of any such liability covered by the insurance. In no way do the above minimum insurance requirements limit the liability assumed herein or elsewhere in this Agreement. The City shall require all contractor and their subcontractors to carry insurance of the same kinds and coverages and minimum limits required herein, with the Indemnitees listed as additional insureds. In the event the City fails to obtain the proof of coverage certificates required herein and a claim is made or suffered, the City shall indemnify, defend and hold harmless the Indemnitees from any and all claims for which the required insurance would have provided coverage. 8. Grantor hereby warrants that it is the owner of the Property described above and that it has the right to grant City, its successors or assigns, permission to enter upon and use the Easement Area as provided in this Agreement. 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. 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 Forty -Four Thousand Nine Hundred Sixty Dollars and Forty Cents ($44,960.40), (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 upon the close of Escrow. [SIGNATURE PAGE FOLLOWS] 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, GRANTOR: Granite Construction Company, a California Corporation By: BZ�L: �—z - � Chris Miller, Executive Vice President David H. Ready, Citya eaL APPROVED BY CITY COUNCIL ATTEST: C 1. N. 5 d 17 A MAI By: 1" Ka�Z;.G-rL 1 LTaer )1- ,4-P.rZVIA � cir�l� APPROVED AS TO FORM: WOOD N & SMART v: luglas-E-Ha+lat��; Esq., City Attorney EdwJWA Z • 14'0+K�K Exhibit List Exhibit A -- Legal Description of the Easement Area Exhibit B -- Depiction of Easement Area Temporary Construction Easement Agreement Page 5of5 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 Santa Cruz On April 17, 2017 before me, Jennifer Bowling , Notary Public, personally appeared Chris Miller , 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: =5�a cial seal. Signature My Commission Expires: 2/28/2021 notarial seal JENNIFER BOWLING Notary Public - California Z Santa Cruz County . f. Z Commission # 2182065 My Comm. Expires Feb 2B, 2021 EXHIBIT "A" TEMPORARY CONSTRUCTION EASEMENT APN 669-100-001 THOSE PORTIONS OF THE SOUTHWEST QUARTER AND THE NORTHWEST QUARTER OF SECTION 23, TOWNSHIP 3 SOUTH, RANGE 4 EAST, SAN BERNARDINO MERIDIAN, IN THE CITY OF PALM SPRINGS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT OF SAID LAND, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE CENTER LINE OF SOUTHERN PACIFIC RAILROAD WITH THE CENTER LINE OF INDIAN CANYON DRIVE (FORMERLY INDIAN AVENUE) AS SHOWN ON RECORD OF SURVEY FILED IN BOOK 18 OF RECORDS OF SURVEY AT PAGE 2 ON AUGUST 20, 1951; THENCE ALONG SAID CENTER LINE OF INDIAN CANYON DRIVE SOUTH 00019'08" WEST 128.31 FEET TO AN ANGLE POINT IN THE SOUTHERLY LINE OF AN OVERHEAD CROSSING EASEMENT IN FAVOR OF THE COUNTY OF RIVERSIDE RECORDED OCTOBER 22, 1952 IN BOOK 1409, AT PAGES 566 AND 575 OF OFFICIAL RECORDS; THENCE ALONG SAID SOUTHERLY LINE SOUTH 50°53'07" EAST 96.23 FEET; THENCE ALONG THE SOUTHWESTERLY LINE OF A STRIP OF LAND 200 FEET WIDE, GRANTED TO THE SOUTHERN PACIFIC RAILROAD COMPANY, BY ACT OF CONGRESS, APPROVED ON JULY 27, 1866 AND APPROVED ON MARCH 3, 1871 AND AS SET FORTH IN THE PATENT FROM THE UNITED STATES OF AMERICA TO THE SOUTHERN PACIFIC RAILROAD COMPANY RECORDED JULY 31, 1905 IN BOOK 3, PAGE 228 OF PATENTS, RECORDS OF RIVERSIDE COUNTY, CALIFORNIA; SOUTH 50°53'07" EAST 44.91 FEET TO THE TRUE POINT OF BEGINNING; 1. THENCE LEAVING SAID SOUTHWESTERLY LINE SOUTH 0019'08" WEST 286.20 FEET; 2. THENCE SOUTH 3026'21" WEST 416.60 FEET; 3. THENCE SOUTH 75°14;'39" EAST 13.84 FEET; 4. THENCE SOUTH 0°19'08" WEST 97.66 FEET; 5. THENCE SOUTH 72010'42" WEST 12.34 FEET; 6. THENCE SOUTH 33016" 9" WEST 18.52 FEET; 7. THENCE SOUTH 5'17'23" WEST 33.26 FEET; 8. THENCE NORTH 89040'52" WEST 1.05 FEET TO A LINE PARALLEL WITH AND DISTANT 75.00 FEET EASTERLY, MEASURED AT RIGHT ANGLES, FROM THE WESTERLY LINE OF SAID SECTION 23, SAID WESTERLY LINE ALSO BEING THE CENTER LINE OF SAID INDIAN CANYON DRIVE; 9. THENCE ALONG SAID PARALLEL LINE SOUTH 00019'08" WEST 915.00 FEET; 10. THENCE LEAVING SAID PARALLEL LINE SOUTH 89040'50" EAST 14.17 FEET; 11. THENCE NORTH 0°19'08" EAST 260.33 FEET; 12. THENCE NORTH 1 °21'35" EAST 329.72 FEET; 13. THENCE NORTH 89040'50" WEST 5.16 FEET; 14. THENCE NORTH 0019'08" EAST 372.66 FEET; 15. THENCE SOUTH 89040'50" EAST 37.46 FEET; 16. THENCE NORTH 80°38'03" EAST 33.04 FEET; 17. THENCE NORTH 68°44'51" EAST 34.25 FEET; 18. THENCE NORTH 61 °00'48" EAST 36.52 FEET; 19. THENCE NORTH 54035'44" EAST 77.74 FEET; 20. THENCE SOUTH 77°55'41" EAST 29.15 FEET; 21. THENCE SOUTH 0000'00" WEST 83.29 FEET; Page 1 of 2 EXHIBIT "A" TEMPORARY CONSTRUCTION EASEMENT APN 669-100-001 22. THENCE SOUTH 89040'50" EAST 50.00 FEET; 23. THENCE NORTH 0000'00" EAST 96.02 FEET; 24. THENCE NORTH 44°56'24"EAST 20.78 FEET; 25. THENCE SOUTH 89°40'50" EAST 62.78 FEET; 26. THENCE NORTH 0°19'10" EAST 50.00 FEET; 27. THENCE NORTH 86053'26" WEST 102.72 FEET; 28. THENCE NORTH 89°40'50" WEST 88.80 FEET; 29. THENCE SOUTH 70°38'30" WEST 35.64 FEET; 30. THENCE SOUTH 66058'13" WEST 90.83 FEET; 31. THENCE NORTH 89°40'50" WEST 31.75 FEET; 32. THENCE NORTH 3°26'21" EAST 412.15 FEET; 33. THENCE NORTH 0°19'08" EAST 274.55 FEET TO THE OF SAID 200-FOOT WIDE STRIP OF LAND; SOUTHWESTERLY LINE 34. THENCE ALONG SAID SOUTHWESTERLY LINE NORTH 50°53'07" WEST 19.25 FEET TO THE TRUE POINT OF BEGINNING. AREA = 59,947 SQUARE FEET, MORE OR LESS SEE EXHIBIT "B" ATTACHED AND BY THIS REFERENCE MADE A PART HEREOF. THE BEARINGS AND DISTANCES USED IN THE ABOVE DESCRIPTION ARE BASED ON THE CALIFORNIA COORDINATE SYSTEM OF 1983, ZONE 6. MULTIPLY DISTANCES SHOWN BY 1.00002570 TO OBTAIN GROUND DISTANCES. SIGNATURE 12-18-2015 MICHAEL A. HAVENER DATE PLS 7354 Page 2 of 2 EXHIBIT "B" vv -Jlzf Jr P.O.C. 1\1 vv J/% INT. OF THE CENTER LINE OF INDIAN CANYON DR. (INDIAN AVE.) J L (', 2 J AND SOUTHERN PACIFIC RAILROAD J J 3 E, F) r AS SHOWN ON ROS 18/2 I I r 4 q /, J , E� APN 669-100-001 NON-PLOTTABLE EASEMENTS A PUBLIC UTILITY EASEMENT IN FAVOR OF PACIFIC TELEPHONE AND TELEGRAPH CO. REC. 1 /23/1912 IN BK. 344, PG. 227 OF DEEDS. } ^ LL �, C A PERMANENT TELECOMMUNICATIONS 3 EASEMENT IN FAVOR OF VARIOUS REC. Z 8/29/2013 AS DOC. NO. 2013-0423943 O.R. 00 VARIOUS PRIVATE EASEMENTS REC. 7/26/2013 _ E2 AS DOC. NO. 2013-0360350 O.R. aw z a \ �b uAND S- C) z 5 A. o Q. a vv i �f a S 01 2 � Z r, �� r-) it r No. 7354 — r� J J�� rl� f APN 669-100-001 qTF OF CA`\F�� 0 100 200 400 MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES E3 N M N N WIW N N EGEN TEMPONT LL /�/11 AREA RA59,94RY 07N SQ. UFT.10M0 MORE ORE LESS = P.O.C. POINT OF COMMENCEMENT T.P.O.B. TRUE POINT OF BEGINNING wt E# PLOTTED EASEMENT (SEE SHEET 2) SHEET 1 OF 4 SHEETS REVISED BY: DATE: CITY OF PALM SPRINGS SCALE " - 200' DRAWN BY: KA DATE:5-29-15 DOC. NO. INDIAN CANYON DRIVE WIDENING CHECKED BY: MH DATE:12-18-15 APN 669-100-001 APPROVED BY: DATE: GRANITE CONSTRUCTION CO., A CALIFORNIA CORPORATION DWG. N0. PLOTTED EASEMENTS E1 OVERHEAD CROSSING EASEMENT IN FAVOR OF THE COUNTY OF RIVERSID REC. 10/22/1952 IN BK. 1409, PG. 566 O.R. AND BK. 1409, PG. 575 0. E2 UTILITY EASEMENT IN FAVOR OF SOUTHERN CALIFORNIA EDISON REC. 04/05/2006 AS DOC. NO. 2006-0244157 O.R. E3 POLE LINE EASEMENT IN FAVOR OF CALIFORNIA N Nj cV N C3 U (� 0-i ELECTRIC POWER CO. P.O.C. REC. 11/16/1948 IN INT. OF THE CENTER LINE OF—"-";�1 BK. 1027, PG. 213 O.R. INDIAN CANYON DR. (INDIAN AVE.) co NO WIDTH GIVEN. AND SOUTHERN PACIFIC RAILROAD o '? w E4 UTILITY EASEMENT IN AS SHOWN ON ROS 18/2 I o c0j FAVOR OF SOUTHERN o CALIFORNIA EDISON V' REC. 12/23/2014 IN SSp . 9 DOC. NO. 2014-0489319 O.R. J4 L 0 50 100 200 MULTIPLY DISTANCE BY 1,00002570 TO OBTAIN GROUND DISTANCES LINE TABLE LINE BEARING LENGTH L1 N 50'53'07" W 44.91' L2 N 50'53'07" W 19.25' L3 S 03'26'21" W 416.60' 1/4 Jr 1\1VV 1/4 J J J J JJ� riJ f E�J O 125' 75' RIGHT-OF-WAY PER R.S. 18/17 I EL GENTEMPORD RY CONSTRUCTIONEASEMENT AREA = 59,9 MORE ORLESS P.O.C. POINT OF COMMENCEMENT T.P.O.B. TRUE POINT OF BEGINNING E# REVISED BY: DRAWN BY: KA CHECKED BY: MH APPRI OVED BY. PLOTTED EASEMENT (SEE ABOVE) DATE: !? moo n � 3 M o 200 ttl rn o Z o�CD � E3 �' � z Zal f W r� a Q , Lo N Z rn N J O Z SEE SHEET 3 SHEET 2 OF 4 SHEETS CITY OF PALM SPRINGS DATE: 5-29-15 INDIAN CANYON DRIVE WIDENING DATE:12-18-15 APN 669-100-001 DATE: GRANITE CONSTRUCTION CO., A CALIFORNIA CORPORATION 1" = 100, DOC. NO. no] SEE I E3 NIN N uj SEE DETAIL "A THIS SHEET L� 1.t1 CID IRIGH E3 125' T-OF-WAY PER 5 L81 DETAIL 1$$A" NOT TO SCALE IREMSED BY: DRAWN BY: KA CHECKED BY: MH APPROVED BY: R.S. 18/17 1 00 0 a� 0 0 m SHEET 2 W 1/4 � r' E, APN 669-100-001 / N = �2 S �OgB N o 356A 00co N 89'40'50" W to m U) 88.80' LINE TABLE LINE BEARING LENGTH L3 N 03'26'21" E 416.60' L4 S 7514'39" E 13.84' L5 S 72*10'42" W 12.34' L6 S 33*16'19" W 18.52' L7 S 0517'23" W 33.26' L8 N 89'40'52" W 1.05' L9 N 01'21'35" E 329.72' L10 N 89'40'50" W 5.16' 102.72'7-� N 00'19'10" E J� / /N 86'53' 2" W>�,0.001 S 775541 E C4 / , �� 29.15 j S 00'1908" W h��1�� 3 =' '� �62.78' " ,97.66�/a 1% _ g- y �� S 894050 E O OD l W �' Cn s ,.� o 00 � CDco fV p� 7 K3 co rn N w oN- c� sr�,&" 3 o r�i o rn 56,, o CD �1` I// O �1�,I �Ay Q2 b O U) J/ (n N w o = O 00 u-) ,n 0 t rn 00 N 0 50 100 200 MULTIPLY DISTANCE BY 1.00002570 o TO OBTAIN GROUND DISTANCES 0 o � z LEGEND Ltd C/7 C17 C/") ��/ 71 TEMPORARY CONSTRUCTION EASEMENT L10 AREA = 59,947 SO. FT., MORE OR LESS P.O.C. POINT OF COMMENCEMENT rn T.P.O.B. TRUE POINT OF BEGINNING E# PLOTTED EASEMENT (SEE SHEET 2) SEE SHEET 4 SHEET 3 OF 4 SHEETS DATE: CITY OF PALM SPRINGS SCA'E = 100' DATE:5-29-15 DOC. NO. INDIAN CANYON DRIVE WIDENING DATE:12-18-15 APN 669-100-001 DATE: GRANITE CONSTRUCTION CO., A CALIFORNIA CORPORATION DWG. N0. tLl C) z 0 Z Q U Z Q 0 z SEE SHEET 3 N of N M W _ I 17 O I (V lli O W 00 0 'a) 0 0 0 50 100 200 MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES �I E4 VV 1/4 Jam' ✓, 25' T, APN 669-100-001 125' 75' I Lu RIGHT-OF-WAY PER R.S. 18/17 b r` LEGEND o� ^ ON SO UCTION °D LL, /�/1J AREAORA59,9 47 FT., MORE ORErLESS P.O.C. POINT OF COMMENCEMENT T.P.O.B. TRUE POINT OF BEGINNING E# PLOTTED EASEMENT (SEE SHEET 2) REVISED BY: DRAWN BY: KA CHECKED BY: MH APPROVED BY: SHEET 4 OF 4 SHEE DATE: CITY OF PALM SPRINGS SCAT" - 100 DATE:5-29-15 DOC. NO. INDIAN CANYON DRIVE WIDENING DATE:12-18-15 APN 669-100-001 DATE: GRANITE CONSTRUCTION CO., A CALIFORNIA CORPORATION DWG. N0. RECORDING REQUESTED BY City of Palm Springs WHEN RECORDED RETURN TO: City Clerk City of Palm Springs 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262 SPACE ABOVE THIS LINE FOR RECORDER'S USE Exempt from recording fees under Government Code §6103 GRANT OF RIGHT-OF-WAY (INDIAN CANYON DRIVE) APN #669-100-001 For a valuable consideration, receipt of which is hereby acknowledged, Granite Construction Company, a California Corporation, (hereinafter "Grantor"), hereby GRANTS to the CITY OF PALM SPRINGS, a California charter city and municipal corporation, (hereinafter "Grantee"), right-of-way for streets, highways, sanitary sewer lines, domestic water lines, public utilities, and other appurtenant uses, together with the right to construct, maintain, repair, operate, use, dedicate or declare the same for public use, in, on, under, over and across the real property in the City of Palm Springs, Riverside County, California, more particularly described on Exhibit "A" and shown on Exhibit "B" attached hereto and incorporated herein by this reference. Dated: April 17, 2017 GRANTOR: Granite Construction Company, a California Corporation By: Chris Miller, Executive Vice President 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 truthfulness, accuracy or validity of that document. State of California County of Santa Cruz On April 17, 2017 before me, Jennifer Bowling, Notary Public Date Name, Title of Officer personally appeared Chris Miller NAME(S) OF SIGNER(S) 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 signatures(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 identified herein, that the foregoing paragraph is true and correct. Witness my hand and ' seal. Signatur of JENNIFER BOWLING NotaryPublic- California Z Santa Cruz County n Commission # 2182065 My Comm. Expires Feb 28, 2021 ATTENTION NOTARY: Although the information requested below is OPTIONAL, it could prevent fraudulent attachment of this certificate to unauthorized document. Granite Construction Company to City of Palm Springs THIS CERTIFICATE Title or Type of Document Grant of Right of Way / APN 669-100-001 MUST BE ATTACHED TO THE DOCUMENT Number of Pages 5 DATE of DOCUMENT April 17, 2017 DESCRIBED AT RIGHT: Signer(s) Other Than Named Above N/A EXHIBIT "A" RIGHT-OF-WAY EASEMENT APN 669-100-001 THOSE PORTIONS OF THE SOUTHWEST QUARTER AND THE NORTHWEST QUARTER OF SECTION 23, TOWNSHIP 3 SOUTH, RANGE 4 EAST, SAN BERNARDINO MERIDIAN, IN THE CITY OF PALM SPRINGS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT OF SAID LAND, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE CENTER LINE OF SOUTHERN PACIFIC RAILROAD WITH THE CENTER LINE OF INDIAN CANYON DRIVE (FORMERLY INDIAN AVENUE) AS SHOWN ON RECORD OF SURVEY FILED IN BOOK 18 OF RECORDS OF SURVEY AT PAGE 2 ON AUGUST 20, 1951; THENCE ALONG SAID CENTER LINE OF INDIAN CANYON DRIVE SOUTH 00°19'08" WEST 128.31 FEET TO AN ANGLE POINT IN THE SOUTHERLY LINE OF AN OVERHEAD CROSSING EASEMENT IN FAVOR OF THE COUNTY OF RIVERSIDE RECORDED OCTOBER 22, 1952 IN BOOK 1409, AT PAGES 566 AND 575 OF OFFICIAL RECORDS; THENCE ALONG SAID SOUTHERLY LINE SOUTH 50°53'07" EAST 96.23 FEET TO A LINE PARALLEL WITH AND DISTANT 75.00 FEET EASTERLY, MEASURED AT RIGHT ANGLES, FROM THE WESTERLY LINE OF SAID SECTION 23, SAID WESTERLY LINE ALSO BEING THE CENTER LINE OF SAID INDIAN CANYON DRIVE; THENCE ALONG SAID PARALLEL LINE SOUTH 00019'08" WEST 747.79 FEET TO THE TRUE POINT OF BEGINNING; 1. THENCE CONTINUING ALONG SAID PARALLEL LINE SOUTH 00°19'08" WEST 71.01 FEET; 2. THENCE LEAVING SAID PARALLEL LINE NORTH 72010'42" EAST 27.07 FEET; 3. THENCE NORTH 00019'08" EAST 55.96 FEET; 4. THENCE NORTH 75°14'39 WEST 26.56 FEET TO THE TRUE POINT OF BEGINNING. AREA = 1,633 SQUARE FEET, MORE OR LESS SEE EXHIBIT "B" ATTACHED AND BY THIS REFERENCE MADE A PART HEREOF. THE BEARINGS AND DISTANCES USED IN THE ABOVE DESCRIPTION ARE BASED ON THE CALIFORNIA COORDINATE SYSTEM OF 1983, ZONE 6. MULTIPLY DISTANCES SHOWN BY 1.00002570 TO OBTAIN GROUND DISTANCES. SIGNATURE 1� 12-18-2015 MICHAEL A. HAVENER DATE PLS 7354 Page 1 of 1 EXHIBIT "B" P.O.C. �. INT. OF THE CENTER LINE OF INDIAN CANYON DR. (INDIAN AVE.) AND SOUTHERN PACIFIC RAILROAD AS SHOWN ON ROS 18/2 J - -)E CC 2 APN 669-100-001 NON- PLOTTABLE EASEMENTS A PUBLIC UTILITY EASEMENT IN FAVOR OF PACIFIC TELEPHONE AND TELEGRAPH CO. REC. R 1 /23/1912 IN BK. 344, PG. 227 OF DEEDS. A PERMANENT TELECOMMUNICATIONS EASEMENT IN FAVOR OF VARIOUS REC. 8/29/2013 AS DOC. NO. 2013-0423943 O.R. VARIOUS PRIVATE EASEMENTS REC. 7/26/2013 AS DOC. NO. 2013-0360350 O.R. SAND SU �SP�L A yqL LFf No. 7354 r �P 41OF' CAIL\F A q \'90S MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES E� GEND ®RIGHT-OF-WAY EASEMENT AREA = 1,633 SQ. FT., MORE OR LESS P.O.C. POINT OF COMMENCEMENT T.P.O.B E# TRUE POINT OF BEGINNING PLOTTED EASEMENT (SEE SHEET 2) 0 Z Q Q Q Ulm Z Q Z NIM N (V .I . VlEn E2 \ � r�', 2 r) APN 669-100-001 J SHEET 1 OF 2 SHEETS CITY OF PALM SPRINGS '� 1, = 200 REVISED BY: DATE: , DRAWN BY: KA DATE:5-29-15 DOC. NO. INDIAN CANYON DRIVE WIDENING CHECKED BY: MH DATE:12-18-15 APN 669-100-001 APPROVED BY: DATE: GRANITE CONSTRUCTION CO., A CALIFORNIA CORPORATION DWG. No. PLOTTED EASEMENTS E1 OVERHEAD CROSSING EASEMENT IN FAVOR OF THE COUNTY OF RIVERSID REC. 10/22/1952 IN BK. 1409, PG. 566 O.R. AND BK. 1409, PG. 575 0. E2 UTILITY EASEMENT IN FAVOR OF SOUTHERN CALIFORNIA EDISON REC. 04/05/2006 AS DOC. NO. 2006-0244157 O.R. r m E3 POLE LINE EASEMENT IN P.O.C. FAVOR OF CALIFORNIA INT. OF THE CENTER LINE OF---�'� ELECTRIC POWER CO. INDIAN CANYON DR. (INDIAN AVE.) o M REC. 11/16/1948 IN AND SOUTHERN PACIFIC RAILROAD rn BK. 1027, PG. 213 O.R. AS SHOWN ON ROS 18/2 I o N NO WIDTH GIVEN. Cl `r S N 9 SSo,6�S, Ej r c' , 2 2 slgh- r v M^ -''v po 10 0 50 100 200 MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES LINE TABLE LINE BEARING LENGTH L1 S 00*19'08" W 71.01' L2 N 7210'42" E 27.07' L3 N 0019'08" E 55.96' L4 I N 7514-39" W 26.56' LEGEND ®RIGHT-OF-WAY EASEMENT AREA = 1,633 SQ. FT., MORE OR LESS P.O.C. POINT OF COMMENCEMENT T.P.O.B. TRUE POINT OF BEGINNING 125' 75' RIGHT-OF-WAY PER R.S. 18/17 o� 0 E3 0 ZaI Q co 0 0 bn z o c. o Z V) 0 T.P.O.B. z g J` SW 1/4 Jr 1\1 VV 1/4 JECG 2::J E2-'O" tt� i co ttl �/) to CD (.1D a E# PLOTTED EASEMENT (SEE ABOVE) SHEET 2 OF 2 SHEETS REVISED BY: DATE: CITY OF PALM SPRINGS SCALE E = 100 DRAWN BY: KA DATE:5-29-15 INDIAN CANYON DRIVE WIDENING APN 669-100-001 GRANITE CONSTRUCTION CO., A CALIFORNIA CORPORATION DOC. NO. CHECKED BY: MH DATE:12-18-15 DWG. N0. APPROVED BY: DATE: City Springsof PaIm Office of the City Clerk 3200 E. Tahquitz Canyon Way • Palm Springs, California 92262 Tel: 760.323.8204 • Fax: 760.322.8332 • TDD 760.864.9527 • www.palmspringsca.gov CERTIFICATE OF ACCEPTANCE THIS IS TO CERTIFY that the interest in real property conveyed by APN #669-100-001 Dated: April 17, 2017 from, GRANT OF RIGHT-OF-WAY (INDIAN CANYON DRIVE) Granite Construction Company, a California Corporation 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 21St day of June, 2017, pursuant to authority granted by the City Council of said City, by Resolution No. 20255 made on the 16t" 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 21 st day of June, 2017. O�QpLMgA� i2 U N * 1%,Q4pORATE-��y0 4 �IFORN�P KATHLEEN D. HART, MMC Interim City Clerk RECORDING REQUESTED BY City of Palm Springs WHEN RECORDED RETURN TO: City Clerk City of Palm Springs 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262 SPACE ABOVE THIS LINE FOR RECORDER'S USE Exempt from recording fees under Government Code §6103 GRANT DEED - SLOPE EASEMENT APN #669-100-001 For a valuable consideration, receipt of which is hereby acknowledged, Granite Construction Company,- a California Corporation, (hereinafter "Grantor"), hereby GRANTS to the CITY OF PALM SPRINGS, a California charter city and municipal corporation, (hereinafter "Grantee"), an easement and right-of-way for earth embankment slopes, together with the right to construct and maintain such slopes and embankments and facilities incidental thereto, over, under, along and across all that real property situated in the City of Palm Springs, County of Riverside, State of California, described as follows: See exhibit "A" attached hereto and exhibit "B" attached for illustration purposes Reserving unto the Grantor herein, heirs and assigns the continued use of the above described parcel of land subject to the following conditions: The erecting of buildings, masonry walls, and other permanent structures; the planting of trees; the changing of the surface grade; and the installation of privately owned pipe lines shall be prohibited except by Encroachment Agreement issued by the City Engineer. Dated: April 17, 2017 GRANTOR: Granite Construction Company, a California Corporation By: Chris Miller, Executive Vice President State of California County of Santa Cruz 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 truthfulness, accuracy or validity of that document. On April 17, 2017 before me, Jennifer Bowling, Notary Public Date Name, Title of Officer personally appeared Chris Miller NAME(S) OF SIGNER(S) 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 signatures(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 identified herein, that the foregoing paragraph is true and correct. Witness my hand an icial Signature of otal JENNIFER BOWLING NotaryPublic- California Santa Cruz County n = Commission # 2182065 My Comm. Expires Feb 28, 2021 ATTENTION NOTARY: Although the information requested below is OPTIONAL, it could prevent fraudulent attachment of this certificate to unauthorized document. Granite Construction Company to City of Palm Springs THIS CERTIFICATE Title or Type of Document Grant Deed - Slope Easement / APN 669-100-001 MUST BE ATTACHED TO THE DOCUMENT Number of Pages 7 DATE of DOCUMENT April 17, 2017 DESCRIBED AT RIGHT: Signer(s) Other Than Named Above N/A EXHIBIT "A" SLOPE EASEMENT APN 669-100-001 NORTHERLY SLOPE EASEMENT THOSE PORTIONS OF THE SOUTHWEST QUARTER AND THE NORTHWEST QUARTER OF SECTION 23, TOWNSHIP 3 SOUTH, RANGE 4 EAST, SAN BERNARDINO MERIDIAN, IN THE CITY OF PALM SPRINGS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT OF SAID LAND, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE CENTER LINE OF SOUTHERN PACIFIC RAILROAD WITH THE CENTER LINE OF INDIAN CANYON DRIVE (FORMERLY INDIAN AVENUE) AS SHOWN ON RECORD OF SURVEY FILED IN BOOK 18 OF RECORDS OF SURVEY AT PAGE 2 ON AUGUST 20, 1951; THENCE ALONG SAID CENTER LINE OF INDIAN CANYON DRIVE SOUTH 00019'08" WEST 128.31 FEET TO AN ANGLE POINT IN THE SOUTHERLY LINE OF AN OVERHEAD CROSSING EASEMENT IN FAVOR OF THE COUNTY OF RIVERSIDE RECORDED OCTOBER 22, 1952 IN BOOK- 1409, AT PAGES 566 AND 575 OF OFFICIAL RECORDS; THENCE ALONG SAID SOUTHERLY LINE SOUTH 50°53'07" EAST 96.23 FEET TO A POINT HEREINAFTER REFERRED TO AS POINT `A' AND A LINE PARALLEL WITH AND DISTANT 75.00 FEET EASTERLY, MEASURED AT RIGHT ANGLES, FROM THE WESTERLY LINE OF SAID SECTION 23, SAID WESTERLY LINE ALSO BEING THE CENTER LINE OF SAID INDIAN CANYON DRIVE, SAID POINT BEING THE TRUE POINT OF BEGINNING; 1. THENCE ALONG SAID PARALLEL LINE SOUTH 00019'08" WEST 747.79 FEET; 2. THENCE LEAVING SAID PARALLEL LINE SOUTH 75014'39" EAST 26.56 FEET; 3. THENCE NORTH 00019'08" EAST 20.65 FEET; 4. THENCE NORTH 75°14'39" WEST 13.84 FEET; 5. THENCE NORTH 3'26'21" EAST 416.60 FEET; 6. THENCE NORTH 0019'08" EAST 286.20 FEET TO THE SOUTHWESTERLY LINE OF A STRIP OF LAND 200 FEET WIDE, GRANTED TO THE SOUTHERN PACIFIC RAILROAD COMPANY, BY ACT OF CONGRESS, APPROVED ON JULY 27, 1866 AND APPROVED ON MARCH 3, 1871 AND AS SET FORTH IN THE PATENT FROM THE UNITED STATES OF AMERICA TO THE SOUTHERN PACIFIC RAILROAD COMPANY RECORDED JULY 31, 1905 IN BOOK 3, PAGE 228 OF PATENTS, RECORDS OF RIVERSIDE COUNTY, CALIFORNIA; 7. THENCE ALONG SAID SOUTHWESTERLY LINE NORTH 50053'07" WEST 44.91 FEET TO THE TRUE POINT OF BEGINNING. SOUTHERLY SLOPE EASEMENT BEGINNING AT SAID POINT `A', THENCE ALONG SAID PARALLEL LINE SOUTH 00019'08" WEST 818.81 FEET TO THE TRUE POINT OF BEGINNING; 1. THENCE CONTINUING ALONG SAID PARALLEL LINE SOUTH 00019'08" WEST 65.13 FEET; 2. THENCE LEAVING SAID PARALLEL LINE SOUTH 89040'52" EAST 1.05 FEET 3. THENCE NORTH 5017'23" EAST 33.26 FEET; 4. THENCE NORTH 33°16'19" EAST 18.52 FEET; 5. THENCE NORTH 72010'42" EAST 12.34 FEET; Page 1 of 2 EXHIBIT "A" SLOPE EASEMENT APN 669-100-001 6. THENCE NORTH 00019'10" EAST 21.05 FEET; 7. THENCE SOUTH 72°10'42" WEST 27.07 FEET TO THE TRUE POINT OF BEGINNING. AREA = 21,595 SQUARE FEET, MORE OR LESS SEE EXHIBIT "B" ATTACHED AND BY THIS REFERENCE MADE A PART HEREOF. THE BEARINGS AND DISTANCES USED IN THE ABOVE DESCRIPTION ARE BASED ON THE CALIFORN.IA COORDINATE SYSTEM OF 1983, ZONE 6. MULTIPLY DISTANCES SHOWN BY 1.00002570 TO OBTAIN GROUND DISTANCES. SIGNATURE A- 12-18-2015 MICHAEL A. HAVENER DATE PLS 7354 Page 2 of 2 EXHIBIT "B" SVV 1/4 D. P.O.C. 1 _ 1\1 Vv INT. OF THE CENTER LINE OF T INDIAN CANYON DR. (INDIAN AVE.) J �� J = AND SOUTHERN PACIFIC RAILROAD AS SHOWN ON ROS 18/2 ni r J --- \2 APN 669-100-001 NON-PLOTTABLE EASEMENTS A PUBLIC UTILITY EASEMENT IN FAVOR OF PACIFIC TELEPHONE AND TELEGRAPH CO. REC. 2 1 /23/1912 IN BK. 344, PG. 227 OF DEEDS. A PERMANENT TELECOMMUNICATIONS EASEMENT IN FAVOR OF VARIOUS REC. 8/29/2013 AS DOC. NO. 2013-0423943 O.R. VARIOUS PRIVATE EASEMENTS REC. 7/26/2013 AS DOC. NO. 2013-0360350 O.R. �A / No. 7354 Q 0 100 200 400 MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES O N Z x� O w QZ a T U Z 0 1 Z E3 N N M N L u , VIA N . EL GEND SLOPE EASEMENT (SLOPE) AREA = 21,595 SQ. FT., MORE OR LESS P.O.C. POINT OF COMMENCEMENT T.P.O.B. TRUE POINT OF BEGINNING E# PLOTTED EASEMENT (SEE SHEET 2) VISED BY: AWN BY: KA ECKED BY: MH PROVED BY: DATE: DATE: 5-29-15 DATE:12-18-15 DATE: s01/ " �P E2 VV 1% J C 2 r)_ J APN 669-100-001 I f t. SHEET 1 OF 3 SHEETSI CITY OF PALM SPRINGS INDIAN CANYON DRIVE WIDENING APN 669-100-001 ITE CONSTRUCTION CO., A CALIFORNIA CORPORATION 1" = 200' PLOTTED EASEMENTS E1 OVERHEAD CROSSING EASEMENT IN FAVOR OF THE COUNTY OF RIVERSID REC. 10/22/1952 IN BK. 1409, PG. 566 O.R. AND BK. 1409, PG. 575 0. E2 UTILITY EASEMENT IN FAVOR OF SOUTHERN CALIFORNIA EDISON REC. 04/05/2006 AS DOC. NO. 2006-0244157 O.R. E3 POLE LINE EASEMENT IN 04 fV N (n(n (:).j FAVOR OF CALIFORNIA P.O.C. NJ ELECTRIC POWER CO. INT. OF THE CENTER LINE OF-----� REC. 11/16/1948 IN INDIAN CANYON DR. (INDIAN AVE.) BK. 1027, PG. 213 O.R. AND SOUTHERN PACIFIC RAILROAD o "� w NO WIDTH GIVEN. AS SHOWN ON ROS 18/2 I o N 0 � C � r� 1 , J L MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES LINE TABLE LINE BEARING LENGTH L1 N 50'53'07" W 44.91' L2 N 03'26'21" E 416.60' LEGEND 9G xsh- 4xI SLOPE EASEMENT (SLOPE) AREA = 21,595 SQ. FT., MORE OR LESS P.O.C. POINT OF COMMENCEMENT T.P.O.B. TRUE POINT OF BEGINNING E# PLOTTED EASEMENT (SEE ABOVE) REVISED BY: DATE: DRAWN BY: KA DATE:5-29-15 CHECKED BY: MH DATE:12-18-15 APPROVED BY: DATE: J\J W J�% r SE �C, )J \[T.P.O.B. WLY SLOPE & PT. 'A' GS 125' 75' RIGHT-OF-WAY PER R.S. 18/17 '•" `� 000 `.N C co .' w •. 00 Q cn o z r`t. '• o 0.-. E3 z Q Z a 3 .A U o z = °O ... r oo Q .. E2--o' ttj cc o0 i ttj CID CID _ d SEE SHEET 3 SHEET 2 OF 3 SH CITY OF PALM SPRINGS I' "i� = too' INDIAN CANYON DRIVE WIDENING APN 669-100-001 ANITE CONSTRUCTION CO., A CALIFORNIA CORPORATION SEE SHEET 2 A 4 00 ao aJ r �� �� J J � J . APN 669-100-001 N J E3 I..L N N ttl Q w s co W o z cn N O_ g � LE Q T.P.O.B. �' >-L4 a FEE L3 U v Z ` Q T.P.0.6. � Q S'LY Z SLOPE 1 N �THIS SEE DETAIL "A" SHEET L� ttl �J'j 125' 75' RIGHT—OF—WAY PER R.S. 18/1 �12 S'LY SLOPE r E3 .00 J L7 DETAIL "A" NOT TO SCALE LINE TABLE LINE BEARING LENGTH L2 N 03'26'21" E 416.60' L3 N 75"14'39" W 26.56' L4 N 0019'08" E 20.65' L5 N 7514'39" W 13.84' L6 S 0019'08" W 65.13' L7 S 89'40'52" E 1.05' L8 N 0517'23" E 33.26' L9 N 33`16'19" E 18.52' L10 N 7210'42" E 12.34' L11 N 0019'10" E 21.05' L12 S 72.10'42" W 27.07' MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES tt� ELGEND L l -� r SLOPE EASEMENT (SLOPE) AREA = 21,595 SQ. FT., MORE OR LESS P.O.C. POINT OF COMMENCEMENT L T.P.O.B. TRUE POINT OF BEGINNING E# PLOTTED EASEMENT (SEE SHEET 2) SHEET 3 OF 3 SHEETS CITY OF PALM SPRINGS Joni` = too' REVISED BY: DATE: » DRAWN BY: KA DATE:5-29-15 DOC. NO. -INDIAN CANYON DRIVE WIDENING CHECKED BY: MH DATE:12-18-15 APN 669-100-001 APPROVED BY: DATE: GRANITE CONSTRUCTION CO., A CALIFORNIA CORPORATION DWG. N0. CERTIFICATE OF ACCEPTANCE THIS IS TO CERTIFY that the interest in real property conveyed by dated: April 17, 2017 from, GRANT DEED — SLOPE EASEMENT APN #669-100-001 Granite Construction Company, a California Corporation 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 21st day of June, 2017, 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 21 st day of June, 2017. KATHLEEN D. HART, MMC Interim 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 pace above this line reserved for Recorder's use) PROJECT: Indian Canvon Drive Widenina and Bridae Replacement (a), UPRR Federal Project No. BRLO-5282 (017) City Project No. 01-11 APNs: 669-100-001 TEMPORARY CONSTRUCTION EASEMENT For a valuable consideration receipt of which is hereby acknowledged, Granite Construction Company, a California Corporation ("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 Indian Canyon Drive Widening and Bridge Replacement @ UPRR, Federal Project No. BRLO-5282 (017), City Project No. 01-11, 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 July 1, 2022. 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 17 day of April , 20 17 GRANTOR: Granite Construction Company, a California Corporation Chris Miller, Executive Vice President 1078843.1 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 truthfulness, accuracy or validity of that document. State of California County of Santa Cruz On April 17, 2017 before me, Jennifer Bowling, Notary Public Date Name, Title of Officer personally appeared Chris Miller NAME(S) OF SIGNER(S) 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 signatures(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 identified herein, that the foregoing paragraph is true and correct. Witness my hand an clal s al. Signature of a JENNIFER BOWLING Notary Public- California Z Santa Cruz County > z Commission # 2182065 My Comm. Expires Feb 28, 2021 ATTENTION NOTARY: Although the information requested below is OPTIONAL, it could prevent fraudulent attachment of this certificate to unauthorized document. Granite Construction Company to City of Palm Springs THIS CERTIFICATE Title or Type of Document Temporary Construction Easement / APN 669-100-001 MUST BE ATTACHED TO THE DOCUMENT Number of Pages 10 DATE of DOCUMENT April 17, 2017 DESCRIBED AT RIGHT: Signer(s) Other Than Named Above N/A 1078843.1 Exhibit "A" LEGAL DESCRIPTION OF THE EASEMENT AREA 1078843.1 EXHIBIT "A" TEMPORARY CONSTRUCTION EASEMENT APN 669-100-001 THOSE PORTIONS OF THE SOUTHWEST QUARTER AND THE NORTHWEST QUARTER OF SECTION 23, TOWNSHIP 3 SOUTH, RANGE 4 EAST, SAN BERNARDINO MERIDIAN, IN THE CITY OF PALM SPRINGS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT OF SAID LAND, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE CENTER LINE OF SOUTHERN PACIFIC RAILROAD WITH THE CENTER LINE OF INDIAN CANYON DRIVE (FORMERLY INDIAN AVENUE) AS SHOWN ON RECORD OF SURVEY FILED IN BOOK 18 OF RECORDS OF SURVEY AT PAGE 2 ON AUGUST 20, 1951; THENCE ALONG SAID CENTER LINE OF INDIAN CANYON DRIVE SOUTH 00°19'08" WEST 128.31 FEET TO AN ANGLE POINT IN THE SOUTHERLY LINE OF AN OVERHEAD CROSSING EASEMENT IN FAVOR OF THE COUNTY OF RIVERSIDE RECORDED OCTOBER 22, 1952 IN BOOK 1409, AT PAGES 566 AND 575 OF OFFICIAL RECORDS; THENCE ALONG SAID SOUTHERLY LINE SOUTH 50°53'07" EAST 96.23 FEET; THENCE ALONG THE SOUTHWESTERLY LINE OF A STRIP OF LAND 200 FEET WIDE, GRANTED TO THE SOUTHERN PACIFIC RAILROAD COMPANY, BY ACT OF CONGRESS, APPROVED ON JULY 27, 1866 AND APPROVED ON MARCH 3, 1871 AND AS SET FORTH IN THE PATENT FROM THE UNITED STATES OF AMERICA TO THE SOUTHERN PACIFIC RAILROAD COMPANY RECORDED JULY 31, 1905 IN BOOK 3, PAGE 228 OF PATENTS, RECORDS OF RIVERSIDE COUNTY, CALIFORNIA; SOUTH 50°53'07" EAST 44,91 FEET TO THE TRUE POINT OF BEGINNING; 1. THENCE LEAVING SAID SOUTHWESTERLY LINE SOUTH 0°19'08" WEST 286.20 FEET; 2. THENCE SOUTH 3026'21" WEST 416.60 FEET; 3. THENCE SOUTH 75°14;'39" EAST 13.84 FEET; 4. THENCE SOUTH 0019'08" WEST 97.66 FEET; 5. THENCE SOUTH 72°10'42" WEST 12.34 FEET; 6. THENCE SOUTH 33016'19" WEST 18.52 FEET; 7. THENCE SOUTH 5'17'23" WEST 33.26 FEET; 8. ' THENCE NORTH 89040'52" WEST 1.05 FEET TO A LINE PARALLEL WITH AND DISTANT 75.00 FEET EASTERLY, MEASURED AT RIGHT ANGLES, FROM THE WESTERLY LINE OF SAID SECTION 23, SAID WESTERLY LINE ALSO BEING THE CENTER LINE OF SAID INDIAN CANYON DRIVE; 9. THENCE ALONG SAID PARALLEL LINE SOUTH 00°19'08" WEST 915.00 FEET; 10. THENCE LEAVING SAID PARALLEL LINE SOUTH 89040'50" EAST 14.17 FEET; 11. THENCE NORTH 0019'08" EAST 260.33 FEET; 12. THENCE NORTH 1 °21'35" EAST 329.72 FEET; 13. THENCE NORTH 89040'50" WEST 5.16 FEET; 14. THENCE NORTH 0°19'08" EAST 372.66 FEET; 15. THENCE SOUTH 89040'50" EAST 37.46 FEET; 16. THENCE NORTH 80038'03" EAST 33.04 FEET; 17. THENCE NORTH 68044'51" EAST 34.25 FEET; 18. THENCE NORTH 61 °00'48" EAST 36.52 FEET; 19. THENCE NORTH 54035'44" EAST 77.74 FEET; 20. THENCE SOUTH 77°55'41" EAST 29.15 FEET; 21. THENCE SOUTH 0°00'00" WEST 83.29 FEET; Page 1 of 2 EXHIBIT "A" TEMPORARY CONSTRUCTION EASEMENT APN 669-100-001 22. THENCE SOUTH 89°40'50" EAST 50.00 FEET; 23. THENCE NORTH 0000'00" EAST 96.02 FEET; 24. THENCE NORTH 44056'24" EAST 20.78 FEET; 25. THENCE SOUTH 89040'50" EAST 62.78 FEET; 26. THENCE NORTH 0°19'10" EAST 50.00 FEET; 27. THENCE NORTH 86053'26" WEST 102.72 FEET; 28. THENCE NORTH 89°40'50" WEST 88.80 FEET; 29. THENCE SOUTH 70°38'30" WEST 35.64 FEET; 30. THENCE SOUTH 66058" 3" WEST 90.83 FEET; 31. THENCE NORTH 89040'50" WEST 31.75 FEET; 32. THENCE NORTH 3026'21" EAST 412.15 FEET; 33. THENCE NORTH 0019'08" EAST 274.55 FEET TO THE OF SAID 200-FOOT WIDE STRIP OF LAND; SOUTHWESTERLY LINE 34. THENCE ALONG SAID SOUTHWESTERLY LINE NORTH 50053'07" WEST 19.25 FEET TO THE TRUE POINT OF BEGINNING. AREA = 59,947 SQUARE FEET, MORE OR LESS SEE EXHIBIT "B" ATTACHED AND BY THIS REFERENCE MADE A PART HEREOF. THE BEARINGS AND DISTANCES USED IN THE ABOVE DESCRIPTION ARE BASED ON THE CALIFORNIA COORDINATE SYSTEM OF 1983, ZONE 6. MULTIPLY DISTANCES SHOWN BY 1.00002570 TO OBTAIN GROUND DISTANCES. SIGNATURE 12-18-2015 MICHAEL A. HAVENER DATE PLS 7354 No. 7354 OF CAL Page 2 of 2 V, Exhibit "B" DEPICTION OF THE EASEMENT AREA 1079843.1 EXHIBIT "B" SVV »% Dr P.O.C. INT. OF THE CENTER LINE OF V% INDIAN CANYON DR. (INDIAN AVE.) J C, 2 J AND SOUTHERN PACIFIC RAILROAD AS SHOWN ON ROS 18/2 I I r� �, R �I r, J J r1 4 Li I w �, Aq! I S ` E� Cl 2 2 % r��� r�, iti APN 669-100 001 NON-PLOTTABLE EASEMENTS A PUBLIC UTILITY EASEMENT IN FAVOR OF //�� A PACIFIC TELEPHONE AND TELEGRAPH CO. REC. \ O 1/23/1912 IN BK. 344, PG. 227 OF DEEDS. C } ^ A PERMANENT TELECOMMUNICATIONS 3 EASEMENT IN FAVOR OF VARIOUS REC. Z I 8/29/2013 AS DOC. NO. 2013-0423943 O.R. 0 v;EQ ,-. VARIOUS PRIVATE EASEMENTS REC. 7/26/2013 = Z ¢ E2 AS DOC. NO. 2013-0360350 O.R. wd -Q Z - �b LAND S- E A. qRL �I- z l a =; VV -1/�I of f- G 0� ^ Qe I . �) J S)r C 2 No. 7354 Z r� J J�� R, 4 r, �9TF APN 669-100-001 0 100 200 400 aF CAL� MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES E3; N N WIW N N EL GEN D r TEMP07NNT UFT., LL Z1 REAORA59,94RY SQ. MORECTION ORE LESS L P.O.C. POINT OF COMMENCEMENT co I, T.P.O.B. TRUE POINT OF BEGINNING Lu ' E# PLOTTED EASEMENT (SEE SHEET 2) { CA e' SHEET 1 OF 4 SHEENS CITY OF PALM SPRINGS Jy�1" = 200' REVISED BY: DATE: „ DRAWN BY: KA DATE:5-29-15 DOC. NO. INDIAN CANYON DRIVE WIDENING CHECKED BY: MH DATE:12-18-15 APN 669-100-001 APPROVED BY: DATE: GRANITE CONSTRUCTION CO., A CALIFORNIA CORPORATION DWG. No. PLOTTED EASEMENTS E1 OVERHEAD CROSSING EASEMENT IN FAVOR OF THE COUNTY OF RIVERSID REC. 10/22/1952 IN BK. 1409, PG. 566 O.R. AND BK. 1409, PG. 575 O. E2 UTILITY EASEMENT IN FAVOR OF SOUTHERN CALIFORNIA EDISON REC. 04/05/2006 AS DOC. NO. 2006-0244157 O.R. E3 POLE LINE EASEMENT IN FAVOR OF CALIFORNIA r N n N N d U LoU) im ELECTRIC POWER CO. P.O.C. /� REC. 11/16/1948 IN INT. OF THE CENTER LINE OF-- 3 BK. 1027, PG. 213 O.R. INDIAN CANYON DR. (INDIAN AVE.) NO WIDTH GIVEN. AND SOUTHERN PACIFIC RAILROAD ``' E4 UTILITY EASEMENT IN AS SHOWN ON ROS 18/2 I o N FAVOR OF SOUTHERN CALIFORNIA EDISON S REC. 12/23/2014 IN Sp I 9 DOC. NO. 2014-0489319 O.R. ,b A� i q( F '<' r J r C, 2 2 sT'9h 0 50 100 200 MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES LINE TABLE LINE BEARING LENGTH L1 N 50'53'07" W 44.91' L2 N 50'53'07" W 19.25' L3 S 03'26'21" W 416.60' pq0 LEGEND =21 AREAO= 59,9407N S0. UFT.,OMORE ORE LESS P.O.C. T.P.O.B. E# VISED BY: AWN BY: KA ECKED BY: MH PROVED BY: POINT OF COMMENCEMENT TRUE POINT OF BEGINNING PLOTTED EASEMENT (SEE ABOVE) 1/4 Jr iNVV -J/4 JS r cl 2 rJ) .� � r� r� J c-� r-) �I J J�� rl� 4 L 125' 75' ' RIGHT-OF-WAY PER R.S. 18/17 1 �,����T.P.O.B. N L N N\ 3 E2--�� s w LLl \ 00 = 0 bm o o °i \ �I En cn LLB (/7 cO Ci7 «7 a �f Q T— O Z SEE SHEET 3 SHEET 2 OF 4 SH E3 DATE: CITY OF PALM SPRINGS DATE: 5-29-15 INDIAN CANYON DRIVE WIDENING DATE:12-18-15 APN 669-100-001 DATE: GRANITE CONSTRUCTION CO., A CALIFORNIA CORPORA 1"=100' DWG. 'p L� Ltl SEE I E3 NIN SEE DETAIL "A" THIS SHEET o 0 125' 75' RIGHT-OF-WAY PER E3 ,I f IR.S. 18/1, 3 00 0 0 0 fil SHEET 2 SW 1J% r Jrr , ) J 4 E� �)I APN 669-100-001 IJI w 3 3 , 51s W CV e � S ,1�3� ON ,0 � 35 6h n ') p N 89'40'50" W p^� OcD jy�{ "' Z 102.72 " W N 00'19'10" E f�/`/ /N 86'53' �" W 50.00' /i� S 77'55'41" E 4 29.1 j/K S 00`I9,08" W htk- 3 = ' � 62.78' � " 97.66 / '11` o . po N y �> , S 89 40 50 E o rn oo� st .� 3 O N p tp c Q M p rn 5o p cn V1 o �} •��+OO� (N N wZ a� cp. �e wp % c0 �' w �. to o �= Op Op ro �o 00 CD o o F` N rn 00 00 m M w c w LINE TABLE LINE BEARING LENGTH L3 N 03'26'21" E 416.60' L4 S 75'14'39" E 13.84' L5 S 72'10'42" W 12.34' L6 S 33*16'19" W 18.52' L7 S 05'17'23" W 33.26' L8 N 89'40'52" W 1.05' L9 N 012135" E 329.72' L10 N 89'40'50" W 5.16' 2 0 50 100 200 MULTIPLY DISTANCE BY 1.00002570 o TO OBTAIN GROUND DISTANCES Q' LLB 0 Cl z �I S� 7-1 LEGEND CID L 1 CID TEMPORARY CONSTRUCTION EASEMENT AREA = 59,947 SO. FT., MORE OR LESS �.�r L10 � P.O.C. POINT OF COMMENCEMENT 1 � DETAIL "Alf T.P.O.B. TRUE POINT OF BEGINNING NOT TO SCALE E# PLOTTED EASEMENT (SEE SHEET 2) —A:�A � 'SEE SHEET 4 SHEET 3 OF 4 SHEETS CITY OF PALM SPRINGS SCALE = 100 REVISED BY: DATE: " DRAWN BY: KA DATE: 5-29-15 DOC. NO. INDIAN CANYON DRIVE WIDENING CHECKED BY: MH DATE: 12-18-15 APN 669-100-001 APPROVED BY: DATE: GRANITE CONSTRUCTION CO., A CALIFORNIA CORPORATION DWG. No. a SEE SHEET 3 N of N M W s O N 0 0 co N W 00 0 0 0 MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES E4 VV 1/4 Jr0, JJ , APN 669-100-001 125' 75' I L.0 RIGHT-OF-WAY PER R.S. 18/17 � ^ LEGEND o� TEMPORARY CONSTRUCTION EASEMENT 00 AREA = 59,947 SQ. FT., MORE OR LESS V) P.O.C. POINT OF COMMENCEMENT T.P.O.B. TRUE POINT OF BEGINNING E# PLOTTED EASEMENT (SEE SHEET 2) REVISED BY: DRAWN BY: KA CHECKED BY: MH APPROVED BY: DATE: DATE: 5-29-15 DATE:12-18-15 DATE: SHEET 4 OF 4 SH CITY OF PALM SPRINGS "i" = too' DOC. NO. INDIAN CANYON DRIVE WIDENING APN 669-100-001 DWG. NO. CONSTRUCTION CO., A CALIFORNIA CORPORATION CitySpringsof Palm Office of the City Clerk 3200 E. Tahquitz Canyon Way • Palm Springs, California 92262 Tel: 760.323.8204 • Fax: 760.322.8332 • TDD 760.864.9527 • www.palmspringsca.gov CERTIFICATE OF ACCEPTANCE THIS IS TO CERTIFY that the interest in real properly conveyed by TEMPORARY CONSTRUCTION EASEMENT Dated: April 17, 2017 from, Granite Construction Company, a California Corporation 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 21 st day of June, 2017, 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 21stday of June, 2017. A L M sp� �Z 4► u u+ O4PORA00 , Q</FOR�� KATHLEEN D. HART, MMC Interim City Clerk CITY OF PALM SPRINGS EXIiIBIT PERMIT TO ENTER AND CONSTRUCT 8-EX-27 (Rev. 6/95) Date: April 17, 2017 APN: 669-100-001 Savat Khamphou City of Palm Springs 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262 Dear Mr. Khamphou, Permission is hereby granted to the City of Palm Springs, or its authorized agent, to enter upon my property as depicted on the attached map for purposes of replacing and constructing the following improvements, two steel post, 240 SF of North Block Wall and 320 SF of South Block Wall, 760 SF of gravel driveway to be replaced with concrete pavement and approved landscaping. This permission is granted in consideration of the benefits which may accrue to my property as listed above. This permission shall terminate upon completion of the project known as Indian Canyon Drive Widening and Bridge Replacement @ UPRR Project. This permission is granted in consideration of the location, improvement, and construction of such roadway and incidents thereto, which it is understood as required by the City of Palm Springs. RECOMMENDED FOR APPROVAL: m Jamie Formico, SR/WA Right of Way Manager Dokken Engineering ATTEST: 5-'rkr[M City Cler4 a+k(e4K Granite Construction Company, a California Corporation Chris Miller, Executive Vice President ACCEPTED: ITY OF PALMS RINGS 'Led <I— C���� MG.�.ac�u' c�vi • (2.ea�•Y APPRO �TO FO CITY COUNSEL APPROVED BY �ITY COUNCIL NO110na1SN00 80=1 ION-1181HX3 w z O a W a } a r w ups +¢ = m � LLQ LL¢ OQ QW av] } a j Q W W Q � w_ Oz �=a 2Z a fLW �z a 6W, a Z >0a F" z m W wa cs gm 2m �o a � z �O 7 w § Uz0z Qw ra Os q� O Ow 2 oW W F Xa `��(w ww a a a p wo w w cz7 �r`en� Z Wa L1I0- ad MU a 0- r`[ 1-u7uj t'. > r ma i �J o� f C Y d �� aL Ql MZI �O 00) Y " W F.z RUN, za C V t^ W O w d W F U ZW U zIL LL Uw d' a > � as z H CO) W u7Q o w a3 r UY z °o W U �m a W 0 W O Wu >3 m 9La y az U z O avi 01rC9 aW Q U �0Z WU Q Q a Q W 0,!o �LLy �y y LL Q O QU' U Q = W U F OZZ eon �' aZ �J Q QZ W�0 fq z FH Ix a W Ow N mWy UZ Q OJ No ILLU Q MiLLU WZ ,� K a 0 W6 m WwQ zac7 sa ; a C7 NS 33w>a aix00 le¢ Zzo va�� tia0 9 0Ka a~XzW NSz° 0 F-az -Z I-Q m�ZWDD aI-- WP FU OYO �wO R(rW 7 ~ mm O 50W W/ - OZ0 Y Zw J CM ZO Z�Q m OD W WJa Om 000 UU m mm(7 02 ULLK N M Q I1 1 TEMPORARY CONSTRUCTION EASEMENT AGREEMENT PROJECT: Indian Canyon Drive Widening and Bridge Replacement Cal UPRR Federal Project No. BRLO-5282 017 City Project No. 01-11 APN(s): 669-100-001 TEMPORARY CONSTRUCTION EASEMENT AGREEMENT, (the "Agreement"), is hereby made this 17th day of April , 2017 , 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", Granite Construction Company, a California Corporation, hereinafter designated as the "Grantor". City/Grantee and Grantor are individually referred to as "Parr' 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) 669-100-001, (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. C. Concurrently with the execution of this Agreement, the Parties have or are entering into Right -Of -Way Agreement For Acquisition Of Real Property Interest And Escrow Instructions (the ROW Agreement) pursuant to the terms and conditions of which Grantor grants to the City an easement and right-of-way for streets, highways, sanitary sewer lines, domestic water lines, public utilities, and other appurtenant uses, together with the right to construct, maintain, repair, operate, use, dedicate or declare the same for public use, and an easement and right-of-way for earth embankment slopes, together with the right to construct and maintain such slopes and embankments and facilities incidental thereto, over, under, along and across the real property as more particularly defined in the ROW Agreement. The ROW Agreement provides for an escrow for the collection, processing and recordation of documents as provided in the ROW Agreement (the "Escrow"). D. 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 w 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: Grantor hereby grants to City and its assignees, including its contractor(s), the right to enter upon and use the Easement Area (as Easement Area is identified and described in 12 below), representing a portion of Grantor's Property in the City of Palm Springs, Riverside County, State of California, (described as Assessor's Parcel Number(s) 669-100-001) for all purposes necessary to facilitate and accomplish the construction and installation of various public street improvements ("Temporary Construction Easement") associated with the Indian Canyon Drive Widening and Bridge Replacement @ UPRR, Federal Project No. BRLO-5282 (017), City Project No. 01-11 ("Project"). 2. The Temporary Construction Easement, used during construction of the Project consists of approximately 59,947 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 the close of escrow controlling this transaction, whichever occurs first, and the amount shown in Section 13 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 July 1, 2022 or the City's recordation of a Notice of Completion for the Project with the Riverside County Recorder's Office whichever occurs first, 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, its officers, agents and employees, and by persons or entities under contract with City, 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. Grantee will maintain ingress and egress of property throughout the course of construction, except during construction when a short-term closure will be necessary to coordinate driveway relocation efforts, but no more than four consecutive days. 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 restored to a condition substantially the same condition as existed before commencement of the construction of the Project to the extent feasible, unless otherwise agreed to by the Grantor and otherwise left in a neat, clean and orderly condition devoid of trash and debris. 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: Mr. Brad Williams Granite Construction Company 38000 Monroe St Indio, CA 92203 With a mandatory copy to: Granite Construction Company, a California Corporation PO Box 50085 Watsonville, CA 95077 Attn: General Counsel 7. To the fullest extent permitted by law, City (and its contractor) shall indemnify, defend and hold harmless Grantor, Granite Construction Incorporated and their officers, directors, employees and agents (collectively "Indemnitees" and individually an "Indemnitee") from any third party claims for all losses, liabilities, costs, damages, expenses, causes of action, suits, claims or judgments, including reasonable attorney's fees and costs, (collectively, "Claims") arising out of or alleged to arise out of or in connection with any act or omission of City, its employees, representatives, agents, suppliers, contractors or subcontractors pursuant to this Agreement or otherwise in connection with the construction and installation of various public street improvements as contemplated by the Temporary Construction Easement, provided, however, that the foregoing duty to indemnify and hold harmless the Grantor from and against any Claims shall not apply to any non -appealable judgments, resolutions or determinations to the extent caused by the active negligence or intentional misconduct of Grantor. The City agrees, at its own expense, to keep in full force and effect for a period of no less than two (2) years following the filing of the Notice of Completion (as provided in Article 3 of this Agreement), the following insurance and minimum limits: (i) commercial general liability insurance in an amount not less than $2,000,000 per occurrence and $4,000,000 aggregate for bodily injury, property damage, personal injury, and products completed coverages; (ii) worker's compensation insurance in an amount not less than that required by applicable law; (iii) employer's liability coverage in an amount not less than $1,000,000; and (iv) automobile liability insurance (including all owned, non -owned, and hired automobiles) in an amount not less than $1,000,000 each occurrence with a combined single limit of not less than $1,000,000. Within 5 days after execution of this Agreement, the City shall fumish a certificate of insurance (ACORD form 25S) from each insurance company providing coverage to the City showing that the required insurance coverage (including minimum limits) is in force, stating policy numbers, dates of expiration, deductible amounts applicable to each policy, and limits of liability thereunder, together with the endorsements required below, and further providing that the insurance will not be canceled, modified or changed until the expiration of at least thirty (30) calendar days after written notice of such cancellation, modification or change has been mailed by certified mail to Grantor. The Indemnitees shall be named, by endorsement (using standard ISO form CG 20 10 04 13 in combination with ISO form CG 20 37 04 13 or the equivalent, as determined by Grantor), as additional insureds on the commercial general liability insurance policy maintained by the City. Additionally, the commercial general liability and automobile liability policies shall be endorsed to stipulate that the insurance afforded the additional insureds shall apply as primary insurance without qualification and that any insurance maintained by the Indemnitees shall be in excess only and shall not be called upon to contribute with the insurance of the City. All insurance carriers providing coverage under this paragraph 7 must have an A.M. Best insurance rating of no less than A-1 IX. The City for itself and on behalf of its insurers hereby waives and releases the additional insureds from liability for all claims which are covered by said insurance. The City shall obtain a waiver of any subrogation right that any of its insurers may acquire against any of the additional insureds by virtue of payment of any such liability covered by the insurance. In no way do the above minimum insurance requirements limit the liability assumed herein or elsewhere in this Agreement. The City shall require all contractor and their subcontractors to carry insurance of the same kinds and coverages and minimum limits required herein, with the Indemnitees listed as additional insureds. In the event the City fails to obtain the proof of coverage certificates required herein and a claim is made or suffered, the City shall indemnify, defend and hold harmless the Indemnitees from any and all claims for which the required insurance would have provided coverage. 8. Grantor hereby warrants that it is the owner of the Property described above and that it has the right to grant City, its successors or assigns, permission to enter upon and use the Easement Area as provided in this Agreement. 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. 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 Forty -Four Thousand Nine Hundred Sixty Dollars and Forty Cents ($44,960.40), (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 upon the close of Escrow. [SIGNATURE PAGE FOLLOWS] 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, GRANTOR: Granite Construction Company, a California Corporation By. By: Chris Miller, Executive Vice President David H. Ready, City Mana APPROVED IBY CITY COUNCIL ATTEST: P16M I . fl . 5 � 11 Aw � Cv�k ttOq r �� f v,\-e-� v.�. U-� GLef I - APPROVED AS TO FORM: WOOD SPRADLIN & SMART BY:., Esq., City Attorney ��l ward Z V44- ) i V, Exhibit List Exhibit A -- Legal Description of the Easement Area Exhibit B -- Depiction of Easement Area Temporary Construction Easement Agreement Page 5 of 5 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 Santa Cruz ) On April 17, 2017 before me, Jennifer Bowling , Notary Public, personally appeared Chris Miller , 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 ha nd seal. NotEarypublicc-Cal nia Santa Cruz County Commission t 218206S MY COMM. Eora Feb 28, 2021 Signature My Commission Expires: 2/28/2021 notarial seal c c� EXHIBIT "A" TEMPORARY CONSTRUCTION EASEMENT AP 669-100-001 THOSE PORTIONS OF THE SOUTHWEST QUARTER AND THE NORTHWEST QUARTER OF SECTION 23, TOWNSHIP 3 SOUTH, RANGE 4 EAST, SAN BERNARDINO MERIDIAN, IN THE CITY OF PALM SPRINGS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT OF SAID LAND, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE CENTER LINE OF SOUTHERN PACIFIC RAILROAD WITH THE CENTER LINE OF INDIAN CANYON DRIVE (FORMERLY INDIAN AVENUE) AS SHOWN ON RECORD OF SURVEY FILED IN BOOK 18 OF RECORDS OF SURVEY AT PAGE 2 ON AUGUST 20, 1961; THENCE ALONG SAID CENTER LINE OF INDIAN CANYON DRIVE SOUTH 00°19'08" WEST 128.31 FEET TO AN ANGLE POINT IN THE SOUTHERLY LINE OF AN OVERHEAD CROSSING EASEMENT IN FAVOR OF THE COUNTY OF RIVERSIDE RECORDED OCTOBER 22, 1952 IN BOOK 1409, AT PAGES 566 AND 575 OF OFFICIAL RECORDS; THENCE ALONG SAID SOUTHERLY LINE SOUTH 50°53'07" EAST 96.23 FEET; THENCE ALONG THE SOUTHWESTERLY LINE OF A STRIP OF LAND 200 FEET WIDE, GRANTED TO THE SOUTHERN PACIFIC RAILROAD COMPANY, BY ACT OF CONGRESS, APPROVED ON JULY 27, 1866 AND APPROVED ON MARCH 3, 1871 AND AS SET FORTH IN THE PATENT FROM THE UNITED STATES OF AMERICA TO THE SOUTHERN PACIFIC RAILROAD COMPANY RECORDED JULY 31, 1905 IN BOOK 3, PAGE 228 OF PATENTS, RECORDS OF RIVERSIDE COUNTY, CALIFORNIA; SOUTH 50°53'07" EAST 44.91 FEET TO THE TRUE POINT OF BEGINNING; 1. THENCE LEAVING SAID SOUTHWESTERLY LINE SOUTH 0°19'08" WEST 286.20 FEET; 2. THENCE SOUTH 3026'21" WEST 416.60 FEET; 3. THENCE SOUTH 75°14;'39" EAST 13.84 FEET; 4. THENCE SOUTH 0019'08" WEST 97.66 FEET; 5. THENCE SOUTH 72010'42" WEST 12.34 FEET; 6. THENCE SOUTH 33016'19" WEST 18.52 FEET; 7. THENCE SOUTH 5017'23" WEST 33.26 FEET; 8. THENCE NORTH 89040'52" WEST 1.05 FEET TO A LINE PARALLEL WITH AND DISTANT 75.00 FEET EASTERLY, MEASURED AT RIGHT ANGLES, FROM THE WESTERLY LINE OF SAID SECTION 23, SAID WESTERLY LINE ALSO BEING THE CENTER LINE OF SAID INDIAN CANYON DRIVE; 9. THENCE ALONG SAID PARALLEL LINE SOUTH 00"19'08" WEST 915.00 FEET; 10. THENCE LEAVING SAID PARALLEL LINE SOUTH 89040'50" EAST 14.17 FEET; 11. THENCE NORTH 0019'08" EAST 260.33 FEET; 12. THENCE NORTH 1 "21'35" EAST 329.72 FEET; 13. THENCE NORTH 89040'50" WEST 5.16 FEET; 14. THENCE NORTH 0019'08" EAST 372.66 FEET; 15. THENCE SOUTH 89040'50" EAST 37.46 FEET; 16. THENCE NORTH 80038'03" EAST 33.04 FEET; 17. THENCE NORTH 68044'51" EAST 34.25 FEET; 18. THENCE NORTH 61 °00'48" EAST 36.52 FEET; 19. THENCE NORTH 5403544" EAST 77.74 FEET; 20. THENCE SOUTH 77055'41" EAST 29.15 FEET; 21. THENCE SOUTH 0000'00" WEST 83.29 FEET; Page 1 of 2 c EXHIBIT "A" TEMPORARY CONSTRUCTION EASEMENT APN 669-100-001 22. THENCE SOUTH 89°40'50" EAST 50.00 FEET; 23. THENCE NORTH 0000'00" EAST 96.02 FEET; 24. THENCE NORTH 44056'24" EAST 20.78 FEET; 25. THENCE SOUTH 89"40'50" EAST 62.78 FEET; 26. THENCE NORTH 0019'10" EAST 50.00 FEET; 27. THENCE NORTH 86053'26" WEST 102.72 FEET; 28. THENCE NORTH 89040'50" WEST 88.80 FEET; 29. THENCE SOUTH 70038'30" WEST 35.64 FEET; 30. THENCE SOUTH 66058'13" WEST 90.83 FEET; 31. THENCE NORTH 89040'50" WEST 31.75 FEET; 32. THENCE NORTH 3026'21" EAST 412.15 FEET; 33. THENCE NORTH 0019'08" EAST 274.55 FEET TO THE SOUTHWESTERLY LINE OF SAID 200-FOOT WIDE STRIP OF LAND; 34. THENCE ALONG SAID SOUTHWESTERLY LINE NORTH 50°53'07" WEST 19.25 FEET TO THE TRUE POINT OF BEGINNING. AREA = 59,947 SQUARE FEET, MORE OR LESS SEE EXHIBIT "B" ATTACHED AND BY THIS REFERENCE MADE A PART HEREOF. THE BEARINGS AND DISTANCES USED IN THE ABOVE DESCRIPTION ARE BASED ON THE CALIFORNIA COORDINATE SYSTEM OF 1983, ZONE 6. MULTIPLY DISTANCES SHOWN BY 1.00002570 TO OBTAIN GROUND DISTANCES. SIGNATURE 12-18-2015 MICHAEL A. HAVENER DATE PLS 7354 Page 2 of 2 EXHIBIT "B" SA 1/4 Jr P.O.L. 1\1 7] J J A INT. OF THE CENTER LINE OF INDIAN CANYON DR. (INDIAN AVE.) rJ~' C, 2 AND SOUTHERN PACIFIC RAILROAD AS SHOWN ON ROS 18/2 ! 1 , 3 J !r'i , 4 _ JJ JJ JJ J"'1, �f E, A PUBLIC UTILITY EASEMENT IN FAVOR OF PACIFIC TELEPHONE AND TELEGRAPH CO. REC. 1/23/1912 IN BK. 344. PG. 227 OF DEEDS. A PERMANENT TELECOMMUNICATIONS EASEMENT IN FAVOR OF VARIOUS REC. 8/29/2013 AS DOC. NO. 2013-0423943 O.R. VARIOUS PRIVATE EASEMENTS REC. 7/26/2013 AS DOC. NO. 2013-0360350 O.R. �'(14 F No. 7354 CAI. 0 100 200 \90 MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES LEGENF-/7-/71 TEMPORARY EA 1L/�/1J AREA m 59,947 SO.UCTIFT.,MORESEORENT LESS P.O.C. POINT OF COMMENCEMENT T.P.O.B. TRUE POINT OF BEGINNING Ef PLOTTED EASEMENT (SEE SHEET 2) BY: DATE: BY: KA DATE:5-29-15 D BY: MH DATE:12-18-15 ED BY: DATE: I I, O zi 0-1 Z a c _z Z ... Q. 0 Z E3 N M N N ION 5, E2 Lwu` Lu co r W a , J 1/4 y� U rs r r 3 -jrr, %� r }� J , J S., Jr'i, 45, N APN 669-IOD-001 1 � W CITY OF PALM SPRINGS W Lu w SHEET 1 OF 4 SHEETS INDIAN CANYON DRIVE WIDENING APN 669-100-OD1 ITE CONSTRUCTION CO., A CALIFORNIA CORPORATION 1' = 201Y c� PLOTTED EASEMENTS E1 OVERHEAD CROSSING EASEMENT IN FAVOR OF THE COUNTY OF RIVERSID REC. 10/22/1952 1N BK. 1409, PG. 566 O.R. AND BK. 1409, PG. 575 0. E2 UTILITY EASEMENT IN FAVOR OF SOUTHERN CALIFORNIA EDISON N CV REC. 04/05/2006 AS DOC. NO. n \ 2006-0244157 O.R. E3 POLE LINE EASEMENT IN FAVOR OF CALIFORNIA I ELECTRIC POWER CO. P.O.C. REC. 11 /16/1948 IN INT. OF THE CENTER LINE OFJ 3 ' BK, 1027, PG. 213 O.R. INDIAN CANYON DR. (INDIAN AVE.) NO WIDTH GIVEN. AND SOUTHERN PACIFIC RAILROAD E4 UTILITY EASEMENT IN AS SHOWN ON ROS 18/2 c N FAVOR OF SOUTHERN CALIFORNIA EDISON REC. 12/23/2014 IN Sp `I.3�j62 DOC. NO. 2014-0489319 O.R. A ~ r' ) � sr � _ i�� JJ 4 r ��` ;p4 1 J J.� rj� �� r� 'po,� 0 50 100 200 MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES LINE TABLE LINE BEARING LENGTH L1 N 50'53'07" W 44.91' L2 N 50 53'07' W 19.25' L3 S 03'26'21' W 416.60' IFS =21 P.O.C. T.P.O.B. Ef REVISED BY: DRAWN BY. KA CHECKED BY: MH APPROVED BY: TEMPORARY CONSTRUCTION EASEMENT AREA = 59,947 SO. FT., MORE OR LESS POINT OF COMMENCEMENT TRUE POINT OF BEGINNING PLOTTED EASEMENT (SEE ABOVE) DATE: DATE: 5-29-15 DATE:12-18-15 DATE: 125' 75' RIGHT-OF-WAY PER R.S. 18/17 1 SW J/% Jr IN VV J / 4 Jby C' ' 17 rr� 23 3 J, rr-i.j 4 -p Sod o440(�ic� �C -T.P.O.B. N u') ` 3 , W to a eco ttj rn o Z�I II/I i Cry az Z� �w Q • , to Z on o SEE SHEET 3 SHEET 2 OF 4 SHEET; CITY OF PALM SPRINGS I in a 100 INDIAN CANYON DRIVE WIDENING APN 669-100--001 GRANITE CONSTRUCTION CO., A CALIFORNIA CORPORA Lti , L c!i C� f SEE DETAIL "A I THIS SHEET L� ttl I E3 ti DE1 NOT SEEt f E3 [VIM [V N I C Lo r 125' 1 75' -WAY PER I R.S. 18/1 i SEE SHEET 2 �� � 1/4 �r r}r� J�� ri1 f �� APN 669-100-001 " 1µ S 10.3�� 3� v N 89'40'50" W �- 88.80' � _ 102 7. 2'� N 0019'10' E /N BB�3'26` W 50.00' 2915•P5'41" E� w 5k��a 3 � 62.78' a 1�` 8. ' y QjB, 5 89 40'50" E cc c G ya, o $% N N 9 t^ 4o N W UNE TABLE LINE BEARING LENGTH L3 N 03�6'21" E 416.60' L4 S 75'14'39" E 13.84' L5 S 72'10'42" W 12.34' L6 S 33'16'19" W 18.52` L7 S 05'1 T23" W 33.26' LB N 89'40'52" W 1.05' L9 N 0121'35" E 329.72' L10 N 89 40'S0" W 5.16' ao 0 50 100 200 MULTIPLY DISTANCE BY 1.00002570 o I TO OBTAIN GROUND DISTANCES g �\j � U LEGEN ill C� E!� TEMPORARY CONSTRUCTION EASEMENT 10 C) lL /._L./]] AREA = 59,947 SO. FT., MORE OR LESS P.O.C. POINT OF COMMENCEMENT rn 2 T.P.O.B. TRUE POINT OF BEGINNING PLOTTED EASEMENT (SEE SHEET 2) T 4 SHEET 3 OF 4 SHEETSI E� REVISED BY: DATE: CITY OF PALM SPRINGS °y'; = 100' DRAWN BY: KA DATE:5-29-15 DOC. NO. INDIAN CANYON DRIVE WIDENING CHECKED BY: MH DATE: 12-18-15 APN 669-100-001 DWG NO APPROVED BY: DATE: GRANITE CONSTRUCTION CO., A CALIFORNIA CORPORATION C. SEE SHEET 3 0 50 100 200 MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES w to g � vi c o� z I Ltl ci E4 �i 0 , rr' � 3 ;>r, 1-1-1 Q Q c rj E3 APN 669-100-001 T Q Z z I 125 75 4, RIGHT-OF-WAY PER R.S. 18/17 LEGEND cm CTION EASEMENT °O ^ LG/�� AREA A59,947RY NSQ. UFT.,MORE OR LESS P.O.C. POINT OF COMMENCEMENT T.P.O.B. TRUE POINT OF BEGINNING E# PLOTTED EASEMENT (SEE SHEET 2) I SHEET 4 OF 4 SHEETS REVISED BY: DATE: SCALE CITY OF PALM SPRINGS 1- =1o0' DRAWN BY: KA DATE:5-29-15 DOC. NO. INDIAN CANYON DRIVE WIDENING CHECKED BY. MH DA7E:12-18-15 APN 669-100-001 DWG. NO. APPROVED BY: Dq�. GRANITE CONSTRUCTION CO., A CALIFORNIA CORPORATION CITY OF PALM SPRINGS PERMIT TO ENTER AND CONSTRUCT Date: April 17, 2017 APN: 669-100-001 Savat Khamphou City of Palm Springs 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262 Dear Mr. Khamphou, EXHIBIT 8-EX-27 (Rev. 6/95) Permission is hereby granted to the City of Palm Springs, or its authorized agent, to enter upon my property as depicted on the attached map for purposes of replacing and constructing the following improvements, two steel post, 240 SF of North Block Wall and 320 SF of South Block Wall, 760 SF of gravel driveway to be replaced with concrete pavement and approved landscaping. This permission is granted in consideration of the benefits which may accrue to my property as listed above. This permission shall terminate upon completion of the project known as Indian Canyon Drive Widening and Bridge Replacement @ UPRR Project. This permission is granted in consideration of the location, improvement, and construction of such roadway and incidents thereto, which it is understood as required by the City of Palm Springs. RECOMMENDED FOR APPROVAL: By Fori Ico, SRIWA of 1y Manager ;n Engineering ATTEST: :f4kriM City Clerk &�Ikkzt,, r Granite Construction Company, a California Corporation Chris Miller, Executive Vice President ACCEPTED: CITY OF PALM SPRINGS1 Dated %J FAIJ, A111 �o * l + ao1l r CITY COUNSEL FALkd 2. V4*y_j n APPROVED BY CITY COUNCIL a� 5r I .i 0 i NOIIOfi!l1SNOO HO=l ION-1181HX3 Z �� 00 So a SOO _E a�.2Fz m z o 'mu w Cc) y}dWa ,� YQw O � N°C � OM F Cc a a ef F z a �. .- 2� =Na ua } Vr w i=a ya ►�i a y OW as �w as W� W av~i a wO w aU a W a cr s LL Q [7 RF QZ QOW w¢ Hw w v1 d d m p r w aLu k t. o K z 1' p 1 Q�- � t Ow IR �O C 1 r 0 0) W �z za LL IN LL a O d h w iL 0 ix IL .1 Q H w Q -j Q �V) F- o c� W= L. O a IL Cc W z U ZWWF z AUJ V W W ao Z OU O U rcm I W O O� W K N a z avi r: <i a mZ r � s~ 3 N o a R WW, 6 s� � o_no a; o LL zap a1.1 maviw 9. K O No Oa � C J a y a N ri a .- ri m za � z6> w a 4 j a o w m moo w Zz0 y Vin$glm 2 0 � �Z 4' NS2 o Fo no a az �_ �JSra =V QHQ Q D�0 �7Q Y z� mp zp zz w o:) Q LA.) w W-a Oix 000 oc 1=00 as Or.a 3 Ci ri li ui -.J RECORDING REQUESTED BY Lawyers Title Company AND WHEN RECORDED MAIL TO: Granite Construction Company 585 West Beach Street Watsonville, CA 95076 Attn: General Counsel APN: 669- 100-001 -1 / TRA: 0 11-0 17 Escrow No: PSL10994 - LT140 - KR Title No: 616670030 Space Above This Line For Recorder's Use AGREEMENT FOR RELEASE OF DISPUTED INTEREST THIS AGREEMENT FOR RELEASE OF DISPUTED INTEREST (this "Agreement") is dated for reference purposes as of May 15, 2019, by and between GRANITE CONSTRUCTION COMPANY, a California corporation ("Landlord"), and GARNET SOLAR POWER GENERATION STATION 1 LLC, a Delaware limited liability company ("Tenant"). RECITALS A. WHEREAS, Landlord and Tenant have entered into that certain "Ground Lease Agreement" dated September 5, 2012 (as amended or modified, the "Lease'), pursuant to which Landlord leased to Tenant certain real property located in Palm Springs, California, consisting of forty (40) acres as more specifically described in the Lease (the "Leased Premises") together with certain easements as more specifically referred to in the Lease (the Leased Premises together with the easements are referred to in the Lease and herein as "Site"). The Lease is evidenced by that certain "Memorandum of Lease and Easements (With Option For Renewal)," dated July 24, 2013 (the "Memorandum"), which was recorded on or about July 26, 2013, as Instrument No. 2013- 0360350, in the Official Records of the County of Riverside, State of California (the "Official Records"). B. The Site is a portion of the real property owned by Landlord (the "Land") which Landlord owned real property is more particularly described in the Lease. C. WHEREAS, Tenant currently owns and operates a photovoltaic power generation station (the "Solar Facility") on the Leased Premises. D. WHEREAS, the City of Palm Springs ("City") seeks to acquire easements in two portions of the Land in connection with a project involving the widening of Indian Canyon Drive and the related replacement of a bridge (the "Project"). The specific easements sought by the City, and the affected portions of the Land, are as follows: (1) a right-of-way easement (the "Right -of - Way Easement") over the property described in Exhibits "A- I" and "A-2" attached hereto (the L C' "Right -of -Way Easement Area"), and (2) a slope easement (the "Slope Easement") over the property described in Exhibits "B-1" and "B-2" attached hereto (the "Slope Easement Area"). E. WHEREAS, as part of its efforts to acquire the Right -of -Way Easement and Slope Easement (collectively, the "Easements") and complete the Project, the City has entered into a series of agreements with Landlord, including, without limitation, (1) an agreement entitled "Right -of -Way Agreement for Acquisition of Real -Property Interest and Escrow Instructions," dated April 17, 2017, pursuant to which Landlord has agreed to sell the Easements to the City for a price of $23,258.00, and (2) an agreement entitled "Temporary Construction Easement Agreement," dated April 17, 2017, pursuant to which Landlord has agreed to grant a temporary construction easement to the City for a price of $44,960.40. F. WHEREAS, In order for the City to close escrow with Landlord under the Right - of -Way Agreement for Acquisition of Real -Property Interest and Escrow Instructions, and thereby acquire the Easements, the City is requesting that Tenant release its leasehold interests over the area of the Land that is covered by the Easements. G. WHEREAS, Landlord and Tenant have a disagreement as to whether Tenant has any leasehold interest in any portion of the Land that is subject to the Easements but, in order to facilitate the Project, Tenant and Landlord have agreed to enter into this Agreement to provide for Tenant's release of the leasehold interest, if it has any such leasehold interest, in the area of the Land that is subject to the Easements. As used in this Agreement, the Right -of -Way Easement Area and the Slope Easement Area are referred to collectively as the "Disputed Premises." NOW, THEREFORE, in consideration of the mutual covenants and conditions contained herein, Landlord and Tenant agree as follows: 1. Capitalized Terms. Terms capitalized in this Agreement but not defined herein shall have the meaning ascribed to them in the Lease. 2. Release of Claimed Interest. As to the Disputed Premises alone (and no other portion of the Land), the Lease and the Memorandum to the extent applicable to the Disputed Premises shall be and hereby are terminated and cancelled, and the term thereof brought to an end, as of the "Effective Date" (defined in Paragraph 2 below). 3. Effective Date. The "Effective Date" of this Agreement is the date first written above. 4. Lease Terms Retain Full Force and Effect, and Are Incorporated by Reference Herein. Except as specifically modified herein, the Lease and the Memorandum shall remain in full force and effect. In addition, in interpreting, applying, and enforcing this Agreement, the terms and definitions in the Lease shall control, except as specifically modified herein. Except as expressly modified herein, the terms of the Lease are incorporated herein by reference. 5. Tenant Retains All Ri_ is to Assert Claims for Impacts to the Disputed Premises and the Solar Facility. Nothing in this Agreement shall impact the right or ability of Garnet to assert any claim, as against the City, that it has suffered any losses or impacts, including but not limited to any losses of revenues and/or business goodwill, as a result of the Project, the -2- construction of the Project, the City's acquisition of the Easements, and/or the entering into of the "Right -of -Way Agreement for Acquisition of Real -Property Interest and Escrow Instructions," dated April 17, 2017, and/or the "Temporary Construction Easement Agreement," dated April 17, 2017, by Granite and the City. 6. Without limiting the generality of the foregoing, Tenant asserts that it may have certain rights, pursuant to Paragraph 10.1 of the Lease, to receive compensation, a rent -reduction under the Lease, a portion of any settlement or other proceeds to Landlord, and/or other remedies from Landlord in the event a public agency condemns, or acquires under threat of condemnation, a portion of the Leased Premises. Nothing in this Agreement, or in the related Agreement Regarding Impact Mitigation Measures between Tenant and the City, shall be deemed a waiver or relinquishment by Tenant of, or otherwise impact, any rights Tenant may have under Paragraph 10.1 of the Lease to assert claims for loss, damages, compensation, rent reduction, or other remedies allowed by that provision in relation to the City's acquisition of the Disputed Premises and/or Landlord's agreement to grant the Easements over the Disputed Premises to the City. Nor shall anything in this Agreement be construed as an admission that Tenant has any leasehold interest in any of the Disputed Premises. IN WITNESS WHEREOF, the parties have executed this Partial Termination of Lease Agreement as of the date first above written. GRANITE CONSTRUCTION COMPANY, a California corporation By: Name: Kenneth B. Olson Title: Vice President & Treasurer "Landlord" GARNET SOLAR POWER GENERATION STATION 1 LLC, a Delaware limited liability company By:_ Name: Title: "Tenant" -3- 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 Santa Cruz ) On May 15, 2019, before me, Lauren Beauchemin Hartwick, Notary Public, personally appeared Kenneth B. Olson, 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 +lAUREN DEAUCHEAMN HARTWICK Notary Public • California Santa Cruz County r + Commission N 2237317 My Comm. Expires Apr !. 2022 My Commission Expires: April S, 2022 This area for official notarial seal RECORDING REQUESTED BY Lawyers Title Company AND WHEN RECORDED MAIL TO: Granite Construction Company 585 West Beach Street Watsonville, CA 95076 Attn: General Counsel APN: 669- 100-001 -1 1 TRA: 0 11-0 17 Escrow No: PSLI0994 - LT140 - KR Title No: 616670030 Space Above This Line For Recorder's Use AGREEMENT FOR RELEASE OF DISPUTED INTEREST THIS AGREEMENT FOR RELEASE OF DISPUTED INTEREST (this "Agreement") is dated for reference purposes as of May 15, 2019, by and between GRANITE CONSTRUCTION COMPANY, a California corporation ("Landlord"), and GARNET SOLAR POWER GENERATION STATION 1 LLC, a Delaware limited liability company ("Tenant"). RECITALS A. WHEREAS, Landlord and Tenant have entered into that certain "Ground.Lease Agreement" dated September 5, 2012 (as amended or modified, the "Lease"), pursuant to which Landlord leased to Tenant certain real property located in Palm Springs, California, consisting of forty (40) acres as more specifically described in the Lease (the "Leased Premises") together with certain easements as more specifically referred to in the Lease (the Leased Premises together with the easements are referred to in the Lease and herein as "Site"). The Lease is evidenced by that certain "Memorandum of Lease and Easements (With Option For Renewal)," dated July 24, 2013 (the "Memorandum"), which was recorded on or about July 26, 2013, as Instrument No. 2013- 0360350, in the Official Records of the County of Riverside, State of California (the "Official Records"). B. The Site is a portion of the real property owned by Landlord (the "Land") which Landlord owned real property is more particularly described in the Lease. C. WHEREAS, Tenant currently owns and operates a photovoltaic power generation station (the "Solar Facility") on the Leased Premises. D. WHEREAS, the City of Palm Springs ("City") seeks to acquire easements in two portions of the Land in connection with a project involving the widening of Indian Canyon Drive and the related replacement of a bridge (the "Project"). The specific easements sought by the City, and the affected portions of the Land, are as follows: (1) a right-of-way easement (the "Right -of - Way Easement") over the property described in Exhibits "A-1" and "A-2" attached hereto (the "Right -of -Way Easement Area"), and (2) a slope easement (the "Slope Easement") over the property described in Exhibits `B-1" and `B-2" attached hereto (the "Slope Easement Area"). E. WHEREAS, as part of its efforts to acquire the Right -of -Way Easement and Slope Easement (collectively, the "Easements") and complete the Project, the City has entered into a series of agreements with Landlord, including, without limitation, (1) an agreement entitled "Right -of -Way Agreement for Acquisition of Real -Property Interest and Escrow Instructions," dated April 17, 2017, pursuant to which Landlord has agreed to sell the Easements to the City for a price of $23,258.00, and (2) an agreement entitled "Temporary Construction Easement Agreement," dated April 17, 2017, pursuant to which Landlord has agreed to grant a temporary construction easement to the City for a price of $44,960.40. F. WHEREAS, In order for the City to close escrow with Landlord under the Right - of -Way Agreement for Acquisition of Real -Property Interest and Escrow Instructions, and thereby acquire the Easements, the City is requesting that Tenant release its leasehold interests over the area of the Land that is covered by the Easements. G. WI IEREAS, Landlord and Tenant have a disagreement as to whether Tenant has any leasehold interest in any portion of the Land that is subject to the Easements but, in order to facilitate the Project, Tenant and Landlord have agreed to enter into this Agreement to provide for Tenant's release of the leasehold interest, if it has any such leasehold interest, in the area of the Land that is subject to the Easements. As used in this Agreement, the Right -of -Way Easement Area and the Slope Easement Area are referred to collectively as the "Disputed Premises." NOW, THEREFORE, in consideration of the mutual covenants and conditions contained herein, Landlord and Tenant agree as follows: 1. Capitalized Terms. Terms capitalized in this Agreement but not defined herein shall have the meaning ascribed to them in the Lease. 2. Release of Claimed Interest. As to the Disputed Premises alone (and no other portion of the Land), the Lease and the Memorandum to the extent applicable to the Disputed Premises shall be and hereby are terminated and cancelled, and the term thereof brought to an end, as of the "Effective Date" (defined in Paragraph 2 below). 3. Effective Date. The "Effective Date" of this Agreement is the date first written above. 4. Lease Terms Retain Full Force and Effect, and Are Incorporated by Reference Herein. Except as specifically modified herein, the Lease and the Memorandum shall remain in full force and effect. In addition, in interpreting, applying, and enforcing this Agreement, the terms and definitions in the Lease shall control, except as specifically modified herein. Except as expressly modified herein, the terms of the Lease are incorporated herein by reference. 5. Tenant Retains All Rights to Assert Claims for Impacts to the Disputed Premises and the Solar Facility. Nothing in this Agreement shall impact the right or ability of Garnet to assert any claim, as against the City, that it has suffered any losses or impacts, including but not limited to any losses of revenues and/or business goodwill, as a result of the Project, the -2- construction of the Project, the City's acquisition of the Easements, and/or the entering into of the "Right -of -Way Agreement for Acquisition of Real -Property Interest and Escrow Instructions," dated April 17, 2017, and/or the "Temporary Construction Easement Agreement," dated April 17, 2017, by Granite and the City. 6. Without limiting the generality of the foregoing, Tenant asserts that it may have certain rights, pursuant to Paragraph 10.1 of the Lease, to receive compensation, a rent -reduction under the Lease, a portion of any settlement or other proceeds to Landlord, and/or other remedies from Landlord in the event a public agency condemns, or acquires under threat of condemnation, a portion of the Leased Premises. Nothing in this Agreement, or in the related Agreement Regarding Impact Mitigation Measures between Tenant and the City, shall be deemed a waiver or relinquishment by Tenant of, or otherwise impact, any rights Tenant may have under Paragraph 10.1 of the Lease to assert claims for loss, damages, compensation, rent reduction, or other remedies allowed by that provision in relation to the City's acquisition of the Disputed Premises and/or Landlord's agreement to grant the Easements over the Disputed Premises to the City. Nor shall anything in this Agreement be construed as an admission that Tenant has any leasehold interest in any of the Disputed Premises. IN WITNESS WHEREOF, the parties have executed this Partial Termination of Lease Agreement as of the date first above written. GRANITE CONSTRUCTION COMPANY, a California corporation By:_ Name: Title: "Landlord" GARNET SOLAR POWER GENERATION STATION 1 LLC, a Delaware limited liability company Y: Name: 0 at 4 Title: IQSl "Tenant" -3- 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 ,f' } On before me, t6VIVIIJAW VjVVr , Notary Public, personally appear 441 , who proved to me on the basis of satisfactory evidence to be the personal whose name(() is/are-subscribed to the within instrument and acknowledged to me that he/sloe/they executed the same in his/her/their-authorized capacity(ies), and that by his/110their signature(s.)-on the instrument the person*, or the entity upon behalf of which the person�syacted, 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. WI E, my and and official seal. Sign - My Commission Expires: w SFiARON JOAN KlM Commission # 2122923 a Notary Public - California a z z Orange County Comm. Ex ices Aug10, 2019 This area for official notarial seal { EXHIEIT "A-1" RIGHT-OF-WAY EASEMENT APN 669-100-001 THOSE PORTIONS OF THE SOUTHWEST QUARTER AND THE NORTHWEST QUARTER OF SECTION 23, TOWNSHIP 3 SOUTH, RANGE 4 EAST, SAN BERNARDINO MERIDIAN, IN THE CITY OF PALM SPRINGS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT OF SAID LAND, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE CENTER LINE OF SOUTHERN PACIFIC RAILROAD WITH THE CENTER LINE OF INDIAN CANYON DRIVE (FORMERLY INDIAN AVENUE) AS SHOWN ON RECORD OF SURVEY FILED IN BOOK 18 OF RECORDS OF SURVEY AT PAGE 2 ON AUGUST 20, 1951; THENCE ALONG SAID CENTER LINE OF INDIAN CANYON DRIVE SOUTH 00019'08" WEST 128.31 FEET TO AN ANGLE POINT IN THE SOUTHERLY LINE OF AN OVERHEAD CROSSING EASEMENT IN FAVOR OF THE COUNTY OF RIVERSIDE RECORDED OCTOBER 22, 1952 IN BOOK 1409, AT PAGES 566 AND 575 OF OFFICIAL RECORDS; THENCE ALONG SAID SOUTHERLY LINE SOUTH 50°53'07" EAST 96.23 FEET TO A LINE PARALLEL WITH AND DISTANT 75.00 FEET EASTERLY, MEASURED AT RIGHT ANGLES, FROM THE WESTERLY LINE OF SAID SECTION 23, SAID WESTERLY LINE ALSO BEING THE CENTER LINE OF SAID INDIAN CANYON DRIVE; THENCE ALONG SAID PARALLEL LINE SOUTH 00°19'08" WEST 747.79 FEET TO THE TRUE POINT OF BEGINNING; 1. THENCE CONTINUING ALONG SAID PARALLEL LINE SOUTH 00°19'08" WEST 71.01 FEET; 2. THENCE LEAVING SAID PARALLEL LINE NORTH 72010'42" EAST 27.07 FEET; 3. THENCE NORTH 00019'08" EAST 55.96 FEET; 4. THENCE NORTH 75"14'39" WEST 26.56 FEET TO THE TRUE POINT OF BEGINNING. AREA = 1,633 SQUARE FEET, MORE OR LESS SEE EXHIBIT "B" ATTACHED AND BY THIS REFERENCE MADE A PART HEREOF. THE BEARINGS AND DISTANCES USED IN THE ABOVE DESCRIPTION ARE BASED ON THE CALIFORNIA COORDINATE SYSTEM OF 1983, ZONE 6. MULTIPLY DISTANCES SHOWN BY 1.00002570 TO OBTAIN GROUND DISTANCES. SIGNATURE ' ` 1 12-18-2015 MICHAEL A. HAVENER DATE PLS 7354 Page 1 of 1 EXHIBIT "A-2" SVV 1/4 DF P.O.C. N IJ 4 INT. OF THE CENTER LINE OFAl INDIAN CANYON DR. (INDIAN AVE.) UE� G, r � AND SOUTHERN PACIFIC RAILROAD \ t1,� f`l�, AS SHOWN ON ROS 18/2 \ � IWI� A S APN 669-100-001 NQN-PLOTTABLE EASEMEN15 A PUBLIC UTILITY EASEMENT IN FAVOR OF PACIFIC TELEPHONE AND TELEGRAPH CO. REC. 1/23/1912 IN BK. 30, PG. 227 OF DEEDS, r f� A PERMANENT TELECOMMUNICATIONS EASEMENT IN FAVOR OF VARIOUS REC. 8/29/2013 AS DOC. NO. 2013-0423943 O.R. vs Z VARIOUS PRIVATE EASEMENTS REC. 7/26/2013is 0 AS DOC. NO. 2013-0360350 O.R. �,� f �9 LAND S� C) � Ix Q 1 i a sij R1 -41 E.0 w,el ( A 0 APN 669-100-001 Z No. 7354 1 0 100 200 400 MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES LEQENQ ®RIGHT-OF-WAY EASEMENT AREA a 1.633 50, FT., MORE OR LESS P.O.C. POINT OF COMMENCEMENT T.P.O.B. TRUE POINT OF BEGINNING E# PLOTTED EASEMENT (SEE SHEET 2) SHEET I OF 2 SKE75 REVISED BY: — DAIE: CITY OF PALM SPRINGS scoku IN - 200' DRAWN BY: KA DATE:5-29-15 DOC. NO. INDIAN CANYON DRIVE WIDENING CHECKED BY: MH DATE.12-18-15 APN 669-100-001 w N0. APPROVED BY: DATE: GRANITE CONSTRUCTION CO., A CALIFORNIA CORPORATION 0 L PLOTTED EASEMENTS El OVERHEAD CROSSING EASEMENT IN FAVOR OF THE COUNTY OF RIVERSIDI REC. 10/22/1952 IN BK. 1409. PG. 566 O.R. AND BK. 1409, PG. 575 0.1 N N SW 1/4 OF NW !/4 I BEG, 23 f r 4 r E2 UTILITY EASEMENT IN FAVOR OF SOUTHERN EDISON I REC. 04/05/20M /2006 AS AS OOC. N0. 2006-0244157 O.R. _ E3 POLE LINE EASEMENT IN P.O.C. f FAVOR OF CALIFORNIA INT. OF THE CENTER UNE OF ELECTRIC POWER CO. INDIAN CANYON DR. (INDIAN AVE.) REC. 11/16/1948 IN AND SOUTHERN PACIFIC RAILROAD BK. 1027, PG. 213 O.R. AS SHOWN ON ROS 18/2 I NO 'MOTH GIVEN. 96 _ �u U.0 24 - - T, 3 8),, � 4 L 0 5o 100 200 MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES LINE TABLE LINE BEARING LENGTH L1 S 0019'08" W 71.01' L2 N 7210'06 E 27.07' L3 N 0D'19'0B" E 55.96 L4 N 751439' W 26.56' W LEGEN RIGHT—OF—WAY EASEMENT AREA - 1,633 SO. FT., MORE OR LESS P.O.C. POINT OF COMMENCEMENT T.P.O.B. TRUE POINT OF BEGINNING El PLOTTED EASEMENT (SEE ABOVE) REVISED BY: DATE: DRANIN BY: KA DATE: 5-29-15 CHECKED BY: MH DATE:12-18-15 APPROVED BY: DATE: 125' 1 75' —WAY PERJ R.S. 18/1 �I \ n E3 Z O � ,r" 3 Z�I m u 25ig v rQ� O Z � Q ZT.P.O.B. -� L r 2OF2 CITY OF PALM SPRINGS I ,- ;- = too' INDIAN CANYON DRIVE WIDENING APN 669-100-001 CONSTRUCTION CO., A CALIFORNIA I EXHIBIT "B-1" SLOPE EASEMENT APN 669-100-001 NORTHERLY SLOPE -EASEMENT THOSE PORTIONS OF THE SOUTHWEST QUARTER AND THE NORTHWEST QUARTER OF SECTION 23, TOWNSHIP 3 SOUTH, RANGE 4 EAST, SAN BERNARDINO MERIDIAN, IN THE CITY OF PALM SPRINGS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT OF SAID LAND, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE CENTER LINE OF SOUTHERN PACIFIC RAILROAD WITH THE CENTER LINE OF INDIAN CANYON DRIVE (FORMERLY INDIAN AVENUE) AS SHOWN ON RECORD OF SURVEY FILED IN BOOK 18 OF RECORDS OF SURVEY AT PAGE 2 ON AUGUST 20, 1951; THENCE ALONG SAID CENTER LINE OF INDIAN CANYON DRIVE SOUTH 00"19'08" WEST 128.31 FEET TO AN ANGLE POINT IN THE SOUTHERLY LINE OF AN OVERHEAD CROSSING EASEMENT IN FAVOR OF THE COUNTY OF RIVERSIDE RECORDED OCTOBER 22, 1952 IN BOOK 1409, AT PAGES 566 AND 575 OF OFFICIAL RECORDS; THENCE ALONG SAID SOUTHERLY LINE SOUTH 50053'07" EAST 96.23 FEET TO A POINT HEREINAFTER REFERRED TO AS POINT 'A' AND A LINE PARALLEL WITH AND DISTANT 75.00 FEET EASTERLY, MEASURED AT RIGHT ANGLES, FROM THE WESTERLY LINE OF SAID SECTION 23, SAID WESTERLY LINE ALSO BEING THE CENTER LINE OF SAID INDIAN CANYON DRIVE, SAID POINT BEING THE TRUE POINT OF BEGINNING; I. THENCE ALONG SAID PARALLEL LINE SOUTH 00019'08" WEST 747.79 FEET; 2. THENCE LEAVING SAID PARALLEL LINE SOUTH 75014'39" EAST 26.56 FEET; 3. THENCE NORTH 00019'08" EAST 20.65 FEET; 4. THENCE NORTH 75014'39" WEST 13.84 FEET; 5. THENCE NORTH 3"26'21" EAST 416.60 FEET; 6. THENCE NORTH 0019'08" EAST 286,20 FEET TO THE SOUTHWESTERLY LINE OF A STRIP OF LAND 200 FEET WIDE, GRANTED TO THE SOUTHERN PACIFIC RAILROAD COMPANY, BY ACT OF CONGRESS, APPROVED ON JULY 27, 1866 AND APPROVED ON MARCH 3, 1871 AND AS SET FORTH IN THE PATENT FROM THE UNITED STATES OF AMERICA TO THE SOUTHERN PACIFIC RAILROAD COMPANY RECORDE❑ JULY 31, 1905 IN BOOK 3, PAGE 228 OF PATENTS, RECORDS OF RIVERSIDE COUNTY, CALIFORNIA; 7. THENCE ALONG SAID SOUTHWESTERLY LINE NORTH 50°53'07" WEST 44.91 FEET TO THE TRUE POINT OF BEGINNING. SOUTHERLY SLOPE EASEMENT BEGINNING AT SAID POINT 'A' THENCE ALONG SAID PARALLEL LINE SOUTH 00019'08" WEST 818.81 FEET TO THE TRUE POINT OF BEGINNING; 1. THENCE CONTINUING ALONG SAID PARALLEL LINE SOUTH 00°19'08" WEST 65.13 FEET; 2. THENCE LEAVING SAID PARALLEL LINE SOUTH 89040'52" EAST 1.05 FEET 3. THENCE NORTH 5017'23" EAST 33.26 FEET; 4. THENCE NORTH 33016'19" EAST 1 B.52 FEET; 5. THENCE NORTH 72010'42" EAST 12.34 FEET; Page 1 of 2 G EXHIBIT "B-1" SLOPE EASEMENT APN 669-100r001 6. THENCE NORTH 00019'10" EAST 21.05 FEET; 7. THENCE SOUTH 72010'42" WEST 27.07 FEET TO THE TRUE POINT OF BEGINNING. AREA = 21,595 SQUARE FEET, MORE OR LESS SEE EXHIBIT "B" ATTACHED AND BY THIS REFERENCE MADE A PART HEREOF. THE BEARINGS AND DISTANCES USED IN THE ABOVE DESCRIPTION ARE BASED ON THE CALIFORNIA COORDINATE SYSTEM OF 1983, ZONE 6. MULTIPLY DISTANCES SHOWN BY 1.00002570 TO OBTAIN GROUND DISTANCES. SIGNATURE 14 � 12-18 2015 MICHAEL A. HAVENER DATE PLS 7354 Page 2of2 EXHIBIT "B-2" SW J/4 OF P.O.C. ; NW 1I TNT, OF THE CENTER LINE OF INDIAN CANYON DR. (INDIAN AVE.) -- \U � 0. ! a AND SOUTHERN PACIFIC RAILROAD T, 3 s,o Fi, 4 AS MOWN ON ROS 18/2 \ _ _SE� 0, 22 A PUBLIC UTILITY EASEMENT IN FAVOR OF PACIFIC TELEPHONE AND TELEGRAPH CO. REC. 1/23/1912 IN BK. 344, PG. 227 OF DEEDS A PERMANENT TELECOMMUNICATIONS EASEMENT IN FAVOR OF VARIOUS REC. 8/29/2013 AS DOC. NO. 2013-0423943 O.R. VARIOUS PRIVATE EASEMENTS REC. 7/26/2013 AS DOC. NO. 2013--03503M O.R. :,- A > No. 7354 0 100 200 400 MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES T.`sl LEGEND SLOPE EASEMENT (SLOPE) AREA - 21.595 SQ. FT., MORE OR LESS P.O.C. POINT OF COMMENCEMENT T.P.O.B. TRUE POINT OF BEGINNING Ef PLOTTED EASEMENT (SEE SHEET 2) BY: DATE: BY: KA DATE.5-29-15 D BY: MH DATE:12-18-15 ED BY: DATE: I ! w Z I �- E2 SW 1/4 o MPG, 23 APN 669-100-001 E3 CITY of PALM "Ncs INDIAN CANYON DRIVE WIDENING APN 669-100-001 CONSTRUCTION CO., A CALIFORNIA CDR I 1" = 200' L rA C PLOTTED _EASEMENTS. E1 OVERHEAD CROSSING EASEMENT IN FAVOR OF THE COUNTY OF RIVERSID REC. 10/22/1952 IN BK. 1409, PG. 566 O.R. AND BK. 1409, PG. 575 0. E2 UTILITY EASEMENT IN FAVOR OF SOUTHERN CALIFORNIA EDISON REC. 04/05/2006 AS DOC. NO. 2006-0244157 Q.R. E3 POLE LINE EASEMENT IN w FAVOR OF CALIFORNIA P.O.C. '��v ELECTRIC POWER CO. INT. OF THE CENTER LINE OF , 3 REC, 11/16/1948 IN INDIAN CANYON DR. (INDIAN AVE.) • W pi BK. 1027, PG. 213 O.R. AND SOUTHERN PACIFIC RAILROAD j NO WIDTH GIVEN. AS SHOWN ON ROS 18/2 9 0 50 100 200 MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES LINE TABLE LINE BEARING LENGTH L1 N 50'53'07' W 44.91' L2 N 0376'21" E 416.60' P.O.C. T.P.O.B. El REVISED BY: SLOPE EASEMENT (SLOPE) AREA - 21,595 SO. FT., MORE OR LESS POINT OF COMMENCEMENT TRUE POINT OF BEGINNING PLOTTED EASEMENT (SEE ABOVE) i SW lJ4 OF: NW 14 3SeG, 20 ro s 0A T.P.O.B. N'LY SLOPE & PT. 'A' m 125 75' . RIGHT-OF-WAY PER R.S. 18/17 •' `�' CLI aiOD >� r im Z •� 0 ` I E3 •'� U � � �- cr, g ;1 SEE SHE X CITY OF PALM SPRINGS DRAWN BY: KA DATE:5-29-15 INDIAN CANYON DRIVE WIDENING CHECKED BY: MH DATE:12-18-15 APN 669-100-001 APPROVED BY: DATE: GRANITE CONSTRUCTION CO., A CALIFORNIA c E2 ui ET 3 SHEET 2 OF 3 SHEETS 1' - 100' c c ttj r` SEE DETAIL "A THIS SHEET CIa 125' RIGHT OF -WAY IT OIL S'LY I SLOPE I E3 f �L7 ..f�.... a . a NOT TO SCALE BY: BY: KA 3 BY: MH ED BY: SEE SHEET 2 W 1/4 r � SC, 23 r �` y i I 3 S., J i f Ei V^i APN 669-100-001 E3 tn iT.P.O.B. l� >-L4 1FEE � 1 T.P.O.B. S'LY SLOPE 75' 18/1 CD £f3 co LINE TABLE LINE BEARING LENGTH L2 N 03'2621" E 416.60' U N 7594'39" W 26.% L4 N 0099'08" E 20.65' L5 N 751439' W 13.84' Lb I S ODI9'DB" W 65.13' L7 S 89'40'52" E 1.05' L6 N 051 7'23' E 33.26' L9 N 3316'19" E 111.52' L10 N 72142 E 12.34' L11 N 0019*10" E 21.05' L12 IS 7210'42" W 27.07' a 50 100 200 MULTIPLY DISTANCE BY 1/00002570 TO OBTAIN GROUND DISTANCES LEGENQ SLOPE EASEMENT (SLOPE) AREA - 21,595 SO. FT., MORE OR LESS P.O.C. POINT OF COMMENCEMENT T.P.O.B. TRUE POINT OF BEGINNING Ef PLOTTED EASEMENT (SEE SHEET 2) SHEET 3 OF 3 SHEETS CITY OF PALM SPRINGS 1• s 100' TE:5-29-15 00C. NO. INDIAN CANTON DRIVE INIDENING TE:12-18-15 APN 669-10D-001 ON. NO. TE GRANITE CONSTRUCTION CO., A CALIFORNIA CORPORA71ON Project: Indian Cyn. Drive Widening and Bridge Replacement @ UPRR Project No.: Federal Project No. BRLO 5282 (017), City Project No. 01-11 APN: 669-100-001 RIGHT-OF-WAY AGREEMENT FOR ACQUISITION OF REAL PROPERTY INTEREST AND ESCROW INSTRUCTIONS THIS RIGHT-OF-WAY AGREEMENT FOR ACQUISITION OF REAL PROPERTY INTEREST AND ESCROW INSTRUCTIONS ("Agreement"), dated and entered into for solely for reference purposes as of April 17 , 2017 , by and between the CITY OF PALM SPRINGS, a California charter city and municipal corporation ("Buyer") and Granite Construction Company, a California Corporation ("Seiler"), with reference to the following facts: RECITALS A. Seller is the owner of certain real property comprised of approximately twenty-three thousand two hundred twenty-eight (23,228) square feet, located in the City of Palm Springs (the "City"), the County of Riverside (the "County"), State of California (the "State"), which is a portion of Assessor's Parcel No. 669-100-001, more particularly described on Exhibit A-1 and A-2 and shown on Exhibit B-1 and B-2 attached hereto (the "Easement Area"). B. Seller desires to convey to Buyer and Buyer desires to acquire from Seller an easement to the Easement Area, in accordance with the terms and conditions contained in this Agreement. NOW, THEREFORE, for and in consideration of the mutual covenants and agreements contained in this Agreement, and other good and valuable consideration, the receipt and adequacy of which is hereby acknowledged by Seller, Buyer and Seller (hereinafter collectively referred to as the "parties", or individually as a "party") hereby agree as follows: AGREEMENT 1. PURCHASE AND SALE. 1.1. Agreement to Buy and Sell. Subject to the terms and conditions set forth herein, Seller hereby agrees to sell and convey to Buyer, and Buyer hereby agrees to acquire and purchase from Seller, an easement and right-of-way for streets, highways, sanitary sewer lines, domestic water lines, public utilities, and other appurtenant uses, together with the right to construct, maintain, repair, operate, use, dedicate or declare the same for public use, and an easement and right-of-way for earth embankment slopes, together with the right to construct and maintain such slopes and embankments and facilities incidental thereto, over, under, along and across all that real property in the Easement Area as such area, scope and use is more particularly described in the Grant of Right of Way and Grant of Slope Easement attached hereto as Exhibit C-1 and C-2 the "Easement"), which Exhibits A-1 and A-2 and B-1 and B-2 attached hereto that define the Easement Area shall be made a part of. 1 1116419.1 1.2. Purchase Price. The purchase price ("Purchase Price") for the Easement, Slope Easement, and Site Improvements shall be Twenty Three Thousand Two Hundred Fifty -Eight Dollars and No Cents ($23,258) payable in cash at the Close of Escrow as defined and provided for herein. 1.3. Construction Contract Work. As part of the construction of the Indian Canyon Drive Widening and Bridge Replacement @ UPRR (Project No.: Federal Project No. BRLO 5282 (017), City Project No. 01-11) (the "Project"), the City will remove or caused to be removed, the following improvements located within the Easement Area: two steel posts, 240 SF of North Block Wall, 320 SF of South Block Wall, and 760 SF of gravel driveway, and replace the two steel post in kind 240 SF of North Block Wall and 320 SF of South Block Wall to be replaced with Seller and Buyer approved design and materials. 760 SF of gravel driveway to be replaced with concrete pavement. Additionally, as part of the Project construction, landscaping will be removed and replaced with Project approved landscaping. 1.4. Maintenance and Repair. Following completion of the improvements identified in 1.3, Seller, on behalf of itself and its successors and assignees in interest, agree to maintain and repair such improvements as outlined in section 1.3 of this Agreement. All improvements as outlined in section 1.3 will be on the Sellers remaining property outside of the Easement Area. 2. ESCROW AND CLOSING. 2.1. Opening of Escrow. Within fourteen (14) business days after execution of this Agreement by the last of Seller or Buyer, Buyer shall open an escrow (the "Escrow") with Lawyers Title & Escrow, at the address set forth in Section 7.12 ("Escrow Holder"), by depositing with Escrow Holder this Agreement fully executed, or executed counterparts hereof. The date this fully executed Agreement is signed and accepted by Escrow Holder on the last page hereof shall be deemed the "Opening of Escrow" and Escrow Holder shall advise Buyer and Seller of such date in writing. The escrow instructions shall incorporate this Agreement as part thereof and shall contain such other standard and usual provisions as may be required by Escrow Holder, provided, however, that no escrow instructions shall modify or amend any provision of this Agreement, unless such escrow instruction is expressly identified and set forth in writing by mutual consent of Buyer and Seller. In the event there is an inconsistency or conflict between any such standard or usual provisions and the provisions of this Agreement, the provisions of this Agreement shall control. 2.2. Escrow Fees and Other Charges. At the Close of Escrow, Buyer agrees to pay all of Seller's and Buyer's usual fees, charges and costs in connection with and incidental to the conveyance of the Easement and Close of Escrow that may arise in this Escrow, including, but not limited to, any costs for the Standard Coverage Policy (defined below) or if elected, an ALTA Extended Coverage Owner's Policy. 2.3. Closing Date; Conditions Precedent to Close of Escrow. Provided all of the conditions set forth in this Section 2.3 have been satisfied (or are in a position to be satisfied concurrently with the Close of Escrow), the Close of Escrow shall occur on or 2 1110419.1 G before July 1, 2017, (the "Closing Date"), unless extended by mutual agreement. As used in this Agreement, the "Close of Escrow" shall mean the date a Grant Right of Way and Slope Easement, as provided in Section 2.4.2(a) hereof ("Right of Way and Slope Easement"), is recorded in the Official Records of the County. 2.3.1 Conditions of Buyer for Close of Escrow. The Close of Escrow and Buyer's obligation to purchase the Easement are subject to the satisfaction of the following conditions or Buyer's written waiver of such conditions, on or before the Closing Date. Buyer may waive in writing any or all of such conditions in its sole and absolute discretion. (a) The Purchase Price shall have been adjusted in accordance with this Agreement and a closing statement duly executed by Seller setting forth the Purchase Price and any adjustments thereto; (b) Seller shall have performed all obligations to be performed by Seller pursuant to this Agreement; (c) No event or circumstance shall have occurred, which, in the sole opinion of Buyer, would make any of Seller's representations, warranties and covenants set forth herein untrue as of the Close of Escrow, including, but not limited to, those warranties and representations of Seller set forth in Sections 3.4 and 4.1 of this Agreement; (d) There shall have occurred no material adverse change in the physical condition of the Easement Area (such as those caused by natural disasters), which, in the sole opinion of Buyer, would render the Easement Area unsuitable for Buyer's intended use, materially increase the cost, or cause a material delay in the schedule for the development of the Easement Area; (e) The Title Company shall be committed to issue to Buyer, as of the Closing Date, the Title Policy (defined below) covering the Easement Area, subject only to the Permitted Exceptions. (f) Seller shall have executed and submitted to Escrow Holder the Affidavit of Non -Foreign Status By Transferor (Exhibit D) (g) Seller shall have caused any lien or charge of any deed of trust that encumbers the Easement Area to be subordinated to the rights of Buyer under the terms of the Easement. 2.3.2 Conditions of Seller for Close of Escrow. The Close of Escrow and Seller's obligation to sell and convey the Easement are subject to the satisfaction of the following conditions or Seller's written waiver of such conditions on or before the Closing Date. Seller may waive in writing any or all of such conditions as a condition to the Close of Escrow in its sole and absolute discretion. (a) The Purchase Price shall have been adjusted in accordance with this Agreement and a closing statement duly executed by Buyer setting forth the Purchase Price and any adjustments thereto; 3 1116419.1 (b) Buyer shall have performed all obligations to be performed by Buyer pursuant to this Agreement; (c) No event or circumstance shall have occurred which would make any of Buyer's representations, warranties, and covenants set forth herein untrue as of the Close of Escrow including, but not limited to, those warranties and representations of Buyer set forth in Section 4.2 of this Agreement. 2.3.3 Waiver of a Condition Excuses Performance. If any condition precedent to the Close of Escrow is expressly waived, in writing, as a condition to the Close of Escrow by the party for whose benefit such condition exists, such waiver shall excuse performance by the party whose performance is required to satisfy such condition. 2.4. Closing Documents. The respective parties shall deposit the following with Escrow Holder prior to the Close of Escrow: 2.4.1 Bu er's De osits. Buyer shall deposit: (a) The Purchase Price together with Buyer's escrow and other cash charges; and (b) A Certificate of Acceptance for the Right of Way and Slope Easement executed by the City Clerk of the City of Palm Springs (See, Exhibit C-1 and CC=2). 2.4.2 Seller's_ Deposits. Seller shall deposit: (a) The Right of Way and Slope Easement in the form of Exhibit C-1 and C- 2 attached hereto, appropriately executed to convey the Easement subject only to the Permitted Exceptions (defined below); (b) Subject to Section 2.5.1 below, an executed Affidavit of Non -foreign Status in the form of Exhibit D attached hereto and such other documentation necessary to exempt Seller from the withholding requirements of Section 1445 of the Internal Revenue Code of 1986, as amended, and the regulations thereunder; and (c) Subject to Section 2.5.1 below, a Withholding Exemption Certificate Form 593 as contemplated by California Revenue and Taxation Code §18662 (the 'Withholding Affidavit") duly executed by Seller. 2.4.3 De osits of Additional Instruments. Seller and Buyer shall each deposit such other instruments as are reasonably required by Escrow Holder or otherwise required to proceed to the Close of Escrow and consummate the grant of the Easement in accordance with the terms of this Agreement. 2.5. Closing. 2.5.1 Withholding. In the event that, pursuant to Section 2.4.2(b) above, Seller fails to deposit with Escrow Holder the executed Affidavit of Non -foreign Taxpayer Status which exempts Seller from the withholding requirements of Section 1445 of the 4 1116419.1 Internal Revenue Code of 1986, as amended, and the regulations thereunder, Seller hereby authorizes Escrow Holder to withhold ten percent (10%) of the Purchase Price less any applicable closing costs and to report and transmit the withheld amount to the Internal Revenue Service. Additionally, in the event that, pursuant to Section 2.4.2(c) above, Seller fails to deposit with Escrow Holder any applicable tax document which exempts Buyer from California withholding requirements, if any, Seller hereby authorizes Escrow Holder to withhold such additional percentage of the Purchase Price of the Easement as is required by California law, and Escrow Holder shall report and transmit the withheld amount in the manner required by California law. By agreeing to act as Escrow Holder hereunder, Escrow Holder expressly agrees to undertake and be responsible for all withholding obligations imposed pursuant to Section 1445 of the Internal Revenue Code o€1986, as amended, and the regulations thereunder and under any similar provisions of California law, and shall defend, indemnify and hold Buyer harmless in connection with such obligations. 2.5.2 Necessary Actions of Escrow Holder. On the Close of Escrow, Escrow Holder shall in the following order: (i) record the Grant of Right of Way and Slope Easement and Certificate of Acceptance in the Office of the County Recorder of the County; (ii) pay any transfer taxes; (iii) instruct the County Recorder to return the Grant of Right of Way and Slope Easement to Buyer; (iv) distribute to Seller the Purchase Price; and (v) deliver to Buyer the Title Policy covering the Easement Area subject only to the Permitted Exceptions, the Affidavit of Non -foreign Status, and the applicable California withholding exemption form, if any. 2.5.3 Real Estate Taxes. Real estate taxes for the year of closing and annual municipal or special district assessments (on the basis of the actual fiscal tax years for which such taxes are assessed) will be apportioned as of the Close of Escrow. If the real estate tax bill for the real estate tax year in which the closing occurs has not been issued on or before the day prior to the Close of Escrow, the apportionment of real estate taxes will be computed based upon the most recent tax bill available, and then reconciled after the Close of Escrow based on the actual taxes due. If, on the day prior to the Close of Escrow, bills for the real estate taxes imposed for the real estate tax year in which Closing occurs have been issued but have not been paid, such taxes shall be paid prorated through the Close of Escrow. Seller may seek reimbursement from the Riverside County Tax Assessor's office for any property taxes that have been assessed for a period after the Close of Escrow as Buyer is a public agency exempt from payment of such taxes. Buyer further agrees to cooperate with Seller to provide any necessary information to the Assessor's office in connection with such request for refund. 2.6. Failure to Close: Termination. 2.6.1 Neither Party in Default. In the event that any condition set forth in Section 2.3 (and its subdivisions) is not satisfied or waived, in writing, and the Close of Escrow does not occur within the time required herein due to the failure of such condition or the Close of Escrow does not occur within the time frame required herein for any reason other than Seller's or Buyer's breach of or default of its respective obligations hereunder, or if this Agreement is terminated without default by either party as otherwise set forth herein, then Escrow Holder, with no further instructions from the parties hereto, shall return to the depositor thereof any funds, or other materials previously delivered to Escrow Holder, the Escrow shall be automatically terminated and 5 1116419.1 of no force and effect, Buyer shall pay any Escrow termination fees, and except as otherwise provided herein the parties will have no further obligation to one another. 3. ACTIONS PENDING CLOSING. 3.1. Title Review. 3.1.1 Title Report. Within three (3) business days after the Opening of Escrow, Lawyers Title & Escrow (the "Title Company") will furnish Buyer and Seller with an updated Title Commitment on the Easement Area together with legible copies of all underlying documents referenced therein and a plot plan for the Easement Area showing all the locations of all easements referenced therein (collectively, the "Title Commitment"). 3.1.2 Title Notices. Buyer shall have ten (10) business days after its actual receipt of the Title Commitment to deliver to Escrow Holder written notice (the "Preliminary Title Notice") of Buyer's approval, conditional approval, or disapproval of the title exceptions and other matters disclosed in the Title Commitment. All title exceptions not timely approved by Buyer will be deemed disapproved. All such exceptions and other matters disapproved by Buyer are referred to herein as "Disapproved Exceptions". It shall be the sole responsibility of Buyer to work with the Title Company to remove any Disapproved Exceptions, and if unsuccessful shall either purchase the Easement subject to the Disapproved Exceptions or terminate the Agreement. 3.1.3 Permitted Exceptions. "Permitted Exceptions" shall mean all exceptions appearing on the Title Commitment which are: (i) standard printed exceptions in the Title Policy issued by Title Company; (ii) general and special real property taxes and assessments, a lien not yet due and payable; and (iii) any other liens, easements, encumbrances, covenants, conditions and restrictions of record approved, or expressly waived by Buyer pursuant to this Section 3.1. 3.2. Title Policy. Buyer's obligation to proceed to the Close of Escrow shall be conditioned upon the commitment by Title Company to issue an ALTA Standard Coverage Owner's Policy of Title Insurance (the "Standard Coverage Policy"), showing title to the Easement Area vested in Buyer with liability equal to the Purchase Price, subject only to the Permitted Exceptions. At Buyer's option, Buyer may require an ALTA Extended Coverage Owner's Policy instead of the Standard Coverage Policy provided that Buyer pays any additional premium on account thereof. The form of title policy selected by Buyer shall be referred to herein as the "Title Policy". 3.3. Possession and Use. It is mutually understood and agreed by and between the parties hereto that the right of possession and use of the Easement Area and Easement by the Buyer, including the right to remove and dispose of improvements, shall commence upon the Close of Escrow. The Purchase Price includes, but is not limited to, full payment for such improvements and possession and use of the Easement Area upon the Close of Escrow. 3.4. Seller's Covenant Not to Further Encumber the Easement Area. Seller shall not, directly or indirectly, alienate, encumber, transfer, option, lease, assign, sell, transfer or convey its interest or any portion of its interest in the Easement Area, or any 6 1116419.1 portion thereof, or enter into any agreement to do so, so long as this Agreement is in force. Seller shall timely discharge, prior to the Closing, any and all obligations relating to work performed on or conducted at or materials delivered to or for the Easement Area from time to time by Seller, or at Seller's direction or on its behalf, in order to prevent the filing of any claim or mechanic's lien with respect to such work or materials. 4. REPRESENTATIONS, WARRANTIES AND COVENANTS. 4.1. Seller's Re resentations Warranties and Covenants. In addition to the representations, warranties, and covenants of Seller contained in other sections of this Agreement, Seller hereby represents, warrants and covenants to Buyer as follows, all of which shall survive the Close of Escrow: 4.1.1 Seller's Authority . Seller has the capacity and full power and authority to enter into and carry out the agreements contained in, and the transactions contemplated by, this Agreement, and that this Agreement has been duly authorized and executed by Seller, and upon delivery to and execution by Buyer, shall be a valid and binding agreement of Seller. 4.1.2 Leases. There are no leases, rental agreements, or other such contracts of any kind or nature affecting possession or occupancy of the Easement Area, and Seller shall not enter into any such contracts affecting possession or occupancy of the Easement Area during the terms of this Agreement without the prior consent of Buyer. 4.1.3 No Liens and Subordination. Seller warrants that at the time of the Close of Escrow, Seller shall have caused any mechanics', laborers', materialmen's or service liens and charge of any deed of trust that encumbers the Easement Area to be subordinated to the rights of Buyer under the terms of the Easement. 4.1.4 No Untrue Statements or Omissions of Fact. Each of the representations and warranties made by Seiler in this Agreement, or in any exhibit, or on any document or instrument delivered pursuant hereto shall be continuing representations and warranties which shall be true and correct in all material respects on the date hereof, and shall be deemed to be made again as of the Close of Escrow and shall then be true and correct in all material respects. The truth and accuracy of each of the representations and warranties, and the performance of all covenants of Seller contained in this Agreement, are conditions precedent to the Close of Escrow. Seller shall immediately notify Buyer of any fact or circumstance which becomes known to Seller which would make any of the representations or warranties in this Agreement untrue. 4.2. Bu er's Representations and Warranties. Buyer represents and warrants to Seller as follows, all of which shall survive the Close of Escrow: 4.2.1 Buyer's Authority. Buyer has the capacity and full power and authority to enter into and carry out the agreements contained in, and the transactions contemplated by, this Agreement, and that this Agreement has been duly authorized and executed by Buyer and, upon delivery to and execution by Seller, shall be a 7 1116419.1 valid and binding Agreement of Buyer. 4.2.2 No Untrue Statements or Omissions of Fact. Each of the representations and warranties made by Buyer in this Agreement, or in any exhibit or on any document or instrument delivered pursuant hereto, shall be continuing representations and warranties which shall be true and correct in all material respects on the date hereof, and shall be deemed to be made again as of the Close of Escrow, and shall then be true and correct in all material respects. The truth and accuracy of each of the representations and warranties, and the performance of afl covenants of Buyer contained in this Agreement, are conditions precedent to the Close of Escrow. Buyer shall notify Seller immediately of any facts or circumstances which are contrary to the representations and warranties contained in this Agreement. 4.3. Mutual Indemnity. Seller and Buyer shall defend, indemnify, and hold free and harmless the other from and against any losses, damages, costs and expenses (including attorneys' fees) resulting from any inaccuracy in or breach of any representation or warranty of the indemnifying party or any breach or default by such indemnifying party under any of such indemnifying party's covenants or agreements contained in this Agreement and Buyer further agrees to indemnify and hold harmless Seller from any liability arising out of Buyer's operations under this Agreement and agrees to assume responsibility for any damages proximately caused by reason of Buyer's operations under this Agreement and Buyer will, at its option, either repair or pay for such damage. 5. CONDEMNATION. Seller and Buyer acknowledge that this transaction is a negotiated settlement in lieu of condemnation, and Seller hereby agrees and consents to the dismissal or abandonment of any eminent domain action in the Superior Court of the State of California in and for the City of Palm Springs, wherein the herein described Easement Area or Easement is included, in whole or in part, and also waives any and all claims to any money on deposit in the action and further waives all attorneys' fees, costs, disbursements, and expenses incurred in connection therewith. If, prior to the close of the execution of this transaction, Seller (or Seller's tenant) is served with a Summons and Complaint in Eminent Domain in which Seller (or Seller's tenant) is a named defendant, upon the Close of Escrow, Seller agrees and consents to Buyer taking a default in the action. Moreover, the total compensation to be paid by Buyer to Seller is for all of Seller's interest in the Easement Area or as described and set forth in the Easement and any rights which exist or may arise out of the acquisition of the Easement for public purposes, including without limitation, Seller's interest in the land and any improvements to the land, severance damages, any alleged pre -condemnation damages, loss of business goodwill (if any), costs, interest, and any claim whatsoever of Seller which might arise out of or relate in any respect to the acquisition of the Easement Area or Easement by the Buyer. The compensation paid under this Agreement does not reflect any consideration of or allowance for any relocation assistance and payments or other benefits which Seller may be entitled to receive, if any. Relocation assistance, if any, will be handled via separate Agreement. 6. BROKERS. Seller and Buyer each represents and warrants to the other that they have not dealt with or been represented by any brokers or finders in connection with the purchase and sale of the Easement and that no commissions or finder's fees are payable in connection with this transaction. Buyer and Seller each 8 1116419.1 r agree to indemnify and hold harmless the other against any loss, liability, damage, cost, claim or expense (including reasonable attorneys' fees) incurred by reason of breach of the foregoing representation by the indemnifying party. Notwithstanding anything to the contrary contained herein, the representations, warranties, indemnities and agreements contained in this Section 6 shall survive the Close of Escrow or earlier termination of this Agreement. 7. GENERAL PROVISIONS. 7.1. Counterparts; Facsimile Signatures. This Agreement may be executed in counterparts, each of which shall be deemed an original, but all of which, taken together, shall constitute one and the same instrument and any executed counterpart may be delivered by facsimile transmission with the same effect as if an originally executed counterpart had been delivered. 7.2. Further Assurances. Each of the parties agree to execute and deliver such other instruments and perform such acts, in addition to the matters herein specified, as may be appropriate or necessary to effectuate the agreements of the parties, whether the same occurs before or after the Close of Escrow. 7.3. Entire Agreement. This Agreement, together with all exhibits hereto and documents referred to herein, if any, constitute the entire agreement among the parties hereto with respect to the subject matter hereof, and supersede all prior understandings or agreements. This Agreement may be modified only by a writing signed by both parties. All exhibits to which reference is made in this Agreement are deemed incorporated in this Agreement whether or not actually attached. 7.4. Headings. Headings used in this Agreement are for convenience of reference only and are not intended to govern, limit, or aide in the construction of any term or provision hereof. 7.5. Choice of Law. This Agreement and each and every related document are to be governed by, and construed in accordance with, the laws of the State of California. 7.6. Severability. If any term, covenant, condition or provision of this Agreement, or the application thereof to any person or circumstance, shall to any extent be held by a court of competent jurisdiction or rendered by the adoption of a statute by the State of California or the United States invalid, void or unenforceable, the remainder of the terms, covenants, conditions or provisions of this Agreement, or the application thereof to any person or circumstance, shall remain in full force and effect and shall in no way be affected, impaired or invalidated thereby; provided that the invalidity or unenforceability of such provision does not materially adversely affect the benefits accruing to, or the obligations imposed upon, any party hereunder, and the parties agree to substitute for the invalid or unenforceable provision a valid and enforceable provision that most closely approximates the intent and economic effect of the invalid or unenforceable provision. 7.7. Waiver of Covenants Conditions or Remedies. The waiver by one party of the performance of any covenant, condition or promise, or of the time for performing any act, under this Agreement shall not invalidate this Agreement nor shall it be considered 9 1116419.1 C a waiver by such party of any other covenant, condition or promise, or of the time for performing any other act required, under this Agreement. The exercise of any remedy provided in this Agreement shall not be a waiver of any other remedy provided by law, and the provisions of this Agreement for any remedy shall not exclude any other remedies unless they are expressly excluded. 7.8. Legal Advice and Construction. Each party has received independent legal advice from its attorneys with respect to the advisability of executing this Agreement and the meaning of the provisions hereof. The provisions of this Agreement shall be construed as to the fair meaning and not for or against any party based upon any attribution of such party as the sole source of the language in question. There shall be no presumption in the interpretation of this Agreement that any ambiguity is to be resolved against any party hereto. The parties waive expressly each and all provisions of California Civil Code Section 1654, which provides: "IN CASES OF UNCERTAINTY NOT REMOVED BY THE PRECEDING RULES, THE LANGUAGE OF A CONTRACT SHOULD BE INTERPRETED MOST STRONGLY AGAINST THE PARTY WHO CAUSED THE UNCERTAINTY TO EXIST." 7.9. Relationship of Parties. The parties agree that their relationship is that of Seller and Buyer, and that nothing contained herein shall constitute either party, the agent or legal representative of the other for any purpose whatsoever, nor shall this Agreement be deemed to create any form of business organization between the parties hereto, nor is either party granted the right or authority to assume or create any obligation or responsibility on behalf of the other party, nor shall either party be in any way liable for any debt of the other. 7.10. Attorneys' Fees. In the event that any party hereto institutes an action or proceeding for a declaration of the rights of the parties under this Agreement, for injunctive relief, for an alleged breach or default of, or any other action arising out of, this Agreement, or the transactions contemplated hereby, or in the event any party is in default of its obligations pursuant thereto, whether or not suit is fled or prosecuted to final judgment, the non -defaulting party or prevailing party shall be entitled to its reasonable attorneys' fees and to any court costs incurred, in addition to any other damages or relief awarded. 7.11. Assignment. Neither Seller nor Buyer shall assign its rights or delegate its obligations hereunder without the prior written consent of the other, which consent shall not be unreasonably withheld or delayed. Subject to the foregoing, this Agreement shall be binding upon and shall inure to the benefit of the successors and permitted assigns of the parties to this Agreement. 7.12. Notices. No notice, request, demand, instruction, or other document to be given hereunder to any Party shall be effective for any purpose unless personally delivered to the person at the appropriate address set forth below (in which event such notice shall be deemed effective only upon such delivery), delivered by air courier next - day delivery (e.g. Federal Express), delivered by mail or sent by registered or certified mail, return receipt requested, or sent via facsimile, as follows: 10 I ] I5419.] If to Buyer, to: City Manager & City Clerk City of Palm Springs 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262 Facsimile No.: (760) 323-8204 Telephone No.: (760) 323-8332 With a copy to: City Attorney c/o Woodruff, Spradlin & Smart 555 Anton Boulevard, Suite 1200 Costa Mesa, CA 92626 Facsimile No.: (714) 835-7787 Telephone No.: (714) 558-7000 If to Seller, to: Mr. Brad Williams Granite Construction Company 38000 Monroe St Indio, CA 92203 With a copy to: Granite Construction Company PO Box 50085 Watsonville, CA 95077 Attn: General Counsel If to Escrow Holder, to: Kimberly Rogers Lawyers Title & Escrow 777 E. Tahquitz Canyon Way Palm Springs, CA 92262 Facsimile No.: (866) 350-3317 Telephone No.: (760) 327-6523 Notices delivered by air courier shall be deemed to have been given the next business day after deposit with the courier and notices mailed shall be deemed to have been given on the second business day following deposit of same in any United States Post Office mailbox in the state to which the notice is addressed or on the third business day following deposit in any such post office box other than in the state to which the notice is addressed, postage prepaid, addressed as set forth above. Notices sent via facsimile shall be deemed delivered the same business day transmitted if done so before 4:00 p.m., otherwise delivery shall be considered to be on the next business day. The addresses, addressees, and facsimile numbers for the purpose of this Paragraph, may be changed by giving written notice of such change in the manner herein provided for giving notice. Unless and until such written notice of change is received, the last address, addressee, and telecopy number stated by written notice, or provided herein if no such written notice of change has been received, shall be deemed to continue in effect for all purposes hereunder. 11 11164191 7.13. Survivability. All covenants of Buyer or Seller which are intended hereunder to be performed in whole or in part after Close of Escrow and all representations, warranties, and indemnities by either Party to the other, shall survive Close of Escrow and delivery of the Right of Way and Slope Easement, and be binding upon and inure to the benefit of the respective Parties. 7.14. Release. The total compensation to be paid by Buyer for the Easement is the Purchase Price, which consideration covers any and all land and improvements, attached or detached furniture, fixtures and equipment, loss of business goodwill, and is the full and complete acquisition cost of the Easement. Buyer shall have no obligation to Seller under the California Relocation Assistance and Real Property Acquisition statutes and guidelines. Except for any breach of terms or conditions contained in this Agreement, Seller waives and forever releases Buyer, including its successors, officers, employees, attorneys, agents, representatives and anyone else acting on Buyer's behalf, of and from any and all claims, demands, actions or causes of action, obligations, liabilities, or claims for further compensation, known or unknown, based upon or relating to the facts or allegations and circumstances arising from Buyer's acquisition of the Easement. By such release, Seller expressly waives its rights, if any, under California Civil Code Section 1542 which provides: "A GENERAL RELEASE DOES NOT EXTEND TO CLAIMS WHICH THE CREDITOR DOES NOT KNOW OR SUSPECT TO EXIST IN HIS OR HER FAVOR AT THE TIME OF EXECUTING THE RELEASE WHICH IF KNOWN BY HIM OR HER MUST HAVE MATERIALLY AFFECTED HIS OR HIS SETTLEMENT WITH THE DEBTOR." 7.15 City Council Approval of Agreement. This Agreement is subject to the approval of the Buyer's City Council. If this Agreement remains unapproved by the Buyer's City Council sixty (60) days following the date first written above, then the parties will have no further obligation under this Agreement. If Buyer's City Council approves this Agreement within less than thirty (30) days of the Closing Date set forth herein, the parties agree to extend the Closing Date for an additional thirty (30) days. [SIGNATURE PAGE FOLLOWS] 12 1116419.1 c �1 IN WITNESS WHEREOF, the parties have executed this Agreement, which shall only become effective as of the day and year the last of the parties set forth below signs this Agreement. BUYER SELLER CITY OF PALM SPRINGS, a California Granite Construction Company, a charter city and municipal corporation, California Corporation David H. Ready Chris Miller, Executive Vice President City Manager APPROVED 9Y CRY COUNCIL Dated: Attest: damesThempsen #-+plc , F City Clerk Dated: Approved as to form by: tl� City Attorney Dated: Exhibit List Exhibit A-1 and A-2 -- Legal Description of the Right of Way and Slope Easement Exhibit B-1 and B-2 -- Depiction of the Right of Way and Slope Easement Exhibit C-1 and C-2 -- Form of Right of Way and Slope Easement Exhibit D -- Affidavit of Non -foreign Taxpayer Status 1116419.1 o ACCEPTANCE BY ESCROW HOLDER: LAWYERS TITLE & ESCROW hereby acknowledges that it has received a fully executed counterpart of the foregoing Right -of -Way Agreement for Acquisition of Real Property and Escrow Instructions and agrees to act Escrow Holder thereunder and to be bound by and erformm the tenns thereof as such tern ply to Escrow Holder. Date: �'r� LAWYERS TITLE & ESCROW By: Name. Its: `A ] I HAL9.] 0 0 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 Santa Cruz On _ April 17, 2017 before me, Jennifer Bowling, Notary Public Date Here Insert Name and Title of the Officer personally appeared Chris Miller Name(s) of Signer(s) 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. JENNIFER BOWLING Notary Public - Calltomia Santa Cruz County Commission t 21821365 My Comm. bplres feb 28.2021 I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hanrid official Signature Notary Public 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 Right of Way Agreement Acquisition of Real Property Interest and Escrow Instr. Title or Type of Document: APN # 669-100-001 Document Date: 4/17/2017 Number of Pages: NIA Signer(s) Other Than Named Above: NIA Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Tittle(s): ❑ Partner - L, Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — Limited -j General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 02014 National Notary Association - www.NationaiNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 EXHIBIT "A-V RIGHT-OF-WAY EASEMENT APN 669-100-001 THOSE PORTIONS OF THE SOUTHWEST QUARTER AND THE NORTHWEST QUARTER OF SECTION 23, TOWNSHIP 3 SOUTH, RANGE 4 EAST, SAN BERNARDINO MERIDIAN, IN THE CITY OF PALM SPRINGS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT OF SAID LAND, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE CENTER LINE OF SOUTHERN PACIFIC RAILROAD WITH THE CENTER LINE OF INDIAN CANYON DRIVE (FORMERLY INDIAN AVENUE) AS SHOWN ON RECORD OF SURVEY FILED IN BOOK 18 OF RECORDS OF SURVEY AT PAGE 2 ON AUGUST 20, 1951; THENCE ALONG SAID CENTER LINE OF INDIAN CANYON DRIVE SOUTH 00019'08" WEST 128.31 FEET TO AN ANGLE POINT IN THE SOUTHERLY LINE OF AN OVERHEAD CROSSING EASEMENT IN FAVOR OF THE COUNTY OF RIVERSIDE RECORDED OCTOBER 22, 1952 IN BOOK 1409, AT PAGES 566 AND 575 OF OFFICIAL RECORDS; THENCE ALONG SAID SOUTHERLY LINE SOUTH 50°53'07" EAST 96.23 FEET TO A LINE PARALLEL WITH AND DISTANT 75.00 FEET EASTERLY, MEASURED AT RIGHT ANGLES, FROM THE WESTERLY LINE OF SAID SECTION 23, SAID WESTERLY LINE ALSO BEING THE CENTER LINE OF SAID INDIAN CANYON DRIVE; THENCE ALONG SAID PARALLEL LINE SOUTH 00*19'08" WEST 747.79 FEET TO THE TRUE POINT OF BEGINNING; 1. THENCE CONTINUING ALONG SAID PARALLEL LINE SOUTH 00019'08" WEST 71.01 FEET; 2. THENCE LEAVING SAID PARALLEL LINE NORTH 72°10'42" EAST 27.07 FEET; 3. THENCE NORTH 00019'08" EAST 55.96 FEET; 4. THENCE NORTH 75014'39" WEST 26.56 FEET TO THE TRUE POINT OF BEGINNING. AREA = 1,633 SQUARE FEET, MORE OR LESS SEE EXHIBIT "B" ATTACHED AND BY THIS REFERENCE MADE A PART HEREOF. THE BEARINGS AND DISTANCES USED IN THE ABOVE DESCRIPTION ARE BASED ON THE CALIFORNIA COORDINATE SYSTEM OF 1983, ZONE 6. MULTIPLY DISTANCES SHOWN BY 1.00002570 TO OBTAIN GROUND DISTANCES. SIGNATURE 14 12-18-2015 MICHAEL A. HAVENER DATE PLS 7354 Page 1 of 1 EXHIBIT "A-2" SLOPE EASEMENT APN 669-100-001 NORTHERLY SLOPE EASEMENT THOSE PORTIONS OF THE SOUTHWEST QUARTER AND THE NORTHWEST QUARTER OF SECTION 23, TOWNSHIP 3 SOUTH, RANGE 4 EAST, SAN BERNARDINO MERIDIAN, IN THE CITY OF PALM SPRINGS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT OF SAID LAND, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE CENTER LINE OF SOUTHERN PACIFIC RAILROAD WITH THE CENTER LINE OF INDIAN CANYON DRIVE (FORMERLY INDIAN AVENUE) AS SHOWN ON RECORD OF SURVEY FILED IN BOOK 18 OF RECORDS OF SURVEY AT PAGE 2 ON AUGUST 20, 1951; THENCE ALONG SAID CENTER LINE OF INDIAN CANYON DRIVE SOUTH 00019'08" WEST 128.31 FEET TO AN ANGLE POINT IN THE SOUTHERLY LINE OF AN OVERHEAD CROSSING EASEMENT IN FAVOR OF THE COUNTY OF RIVERSIDE RECORDED OCTOBER 22, 1952 IN BOOK 1409, AT PAGES 566 AND 575 OF OFFICIAL RECORDS; THENCE ALONG SAID SOUTHERLY LINE SOUTH 50°53'07" EAST 96.23 FEET TO A POINT HEREINAFTER REFERRED TO AS POINT 'A' AND A LINE PARALLEL WITH AND DISTANT 75.00 FEET EASTERLY, MEASURED AT RIGHT ANGLES, FROM THE WESTERLY LINE OF SAID SECTION 23, SAID WESTERLY LINE ALSO BEING THE CENTER LINE OF SAID INDIAN CANYON DRIVE, SAID POINT BEING THE TRUE POINT OF BEGINNING; 1. THENCE ALONG SAID PARALLEL LINE SOUTH 0019'08" WEST 747.79 FEET; 2. THENCE LEAVING SAID PARALLEL LINE SOUTH 75"14'39" EAST 26.56 FEET; 3. THENCE NORTH 00019'08" EAST 20.65 FEET; 4. THENCE NORTH 75014'39" WEST 13.84 FEET; 5. THENCE NORTH 3026'21" EAST 416.60 FEET; 6. THENCE NORTH 0019'08" EAST 286.20 FEET TO THE SOUTHWESTERLY LINE OF A STRIP OF LAND 200 FEET WIDE, GRANTED TO THE SOUTHERN PACIFIC RAILROAD COMPANY, BY ACT OF CONGRESS, APPROVED ON JULY 27, 1866 AND APPROVED ON MARCH 3, 1871 AND AS SET FORTH IN THE PATENT FROM THE UNITED STATES OF AMERICA TO THE SOUTHERN PACIFIC RAILROAD COMPANY RECORDED JULY 31, 1905 IN BOOK 3, PAGE 228 OF PATENTS, RECORDS OF RIVERSIDE COUNTY, CALIFORNIA; 7. THENCE ALONG SAID SOUTHWESTERLY LINE NORTH 50053'07" WEST 44.91 FEET TO THE TRUE POINT OF BEGINNING. SOUTHERLY SLOPE EASEMENT BEGINNING AT SAID POINT 'A', THENCE ALONG SAID PARALLEL LINE SOUTH 00019'08" WEST 818.81 FEET TO THE TRUE POINT OF BEGINNING; 1. THENCE CONTINUING ALONG SAID PARALLEL LINE SOUTH 00"19'08" WEST 65.13 FEET; 2. THENCE LEAVING SAID PARALLEL LINE SOUTH 89040'52" EAST 1.05 FEET 3. THENCE NORTH 5017'23" EAST 33.26 FEET; 4. THENCE NORTH 33016'19" EAST 18.52 FEET; 5. THENCE NORTH 72010'42" EAST 12.34 FEET; Page 1 of 2 C EXHIBIT "A-2" SLOPE EASEMENT APN 669-100-001 6. THENCE NORTH 00019'10" EAST 21.05 FEET; 7. THENCE SOUTH 72°10'42" WEST 27.07 FEET TO THE TRUE POINT OF BEGINNING. AREA = 21,595 SQUARE FEET, MORE OR LESS SEE EXHIBIT "B" ATTACHED AND BY THIS REFERENCE MADE A PART HEREOF. THE BEARINGS AND DISTANCES USED IN THE ABOVE DESCRIPTION ARE BASED ON THE CALIFORNIA COORDINATE SYSTEM OF 1983, ZONE 6. MULTIPLY DISTANCES SHOWN BY 1.00002570 TO OBTAIN GROUND DISTANCES. SIGNATURE 14°�" 12-18-2015 MICHAEL A. HAVENER DATE PLS 7354 Page 2 of 2 EXHIBIT "B-1" SW 1/4 Or P.O.C. \T A N W 1/4 INT. OF THE CENTER LINE OF INDIAN CANYON DR. (INDIAN AVE.) zj r �', % j AND SOUTHERN PACIFIC RAILROAD AS SHOWN ON ROS 18/2 r I J s J J 1ri, 4 r � I � ro r r .- r SjA•'�Cy I I S� APN 669-100-001 NON-PLOTTABLE EASEMENTS �� /0 A PUBLIC UTILITY EASEMENT IN FAVOR OF PACIFI191TELEPHONE DK. 344,PTELEGRAG. P DEEDS227 OF CO.REC. \ O9O A PERMANENT TELECOMMUNICATIONScl EASEMENT IN FAVOR OF VARIOUS REC. i 8/29/2013 AS DOC. NO. 2013-0423943 O.R. vi Z VARIOUS PRIVATE EASEMENTS REC. 7/26/2013 at 0 E2 \ AS DOC. NO. 2013-0360350 O.R. Z Q� A,Z S'W 1/ f A.S(�R` v "' r C 3 01 0 Q r rs F r E j J Jai 1 if 1l APN 669-100-001 C4 No. 7354 }. 9 Opp CA0F�Q� Z y a 100 200 400 E3 w MULTIPLY DISTANCE BY 1.00002570 NI" TO OBTAIN GROUND DISTANCES c3 ca 1 11 IFS ®RIGHT-OF-WAY EASEMENT AREA = 1,633 SQ. FT., MORE OR LESS P.O.C. T.P.O.B. Ef SED BY: " BY. KA CKED BY: MH ROVED BY: POINT OF COMMENCEMENT TRUE POINT OF BEGINNING PLOTTED EASEMENT (SEE SHEET 2) TE: TE: 5-29-15 TE:12-18-15 TE: SHEET 1 OF 2 CITY OF PALM SPRINGS INDIAN CANYON DRIVE WIDENING APN 669-100-001 GRANITE CONSTRUCTION CO., A CALIFORNIA CORPORATION 1" = 200' G PLOTTED EASEMENTS E1 OVERHEAD CROSSING EASEMENT IN FAVOR OF THE COUNTY OF RIVERSID REC. 10/22/1952 IN BK. 1409, PG. 566 O.R. AND BK. 1409. PG. 575 0. E2 UTILITY EASEMENT IN FAVOR OF SOUTHERN CALIFORNIA EDISON REC. 04/05/2006 AS DOC. NO. 2006-0244157 O.R. r cam+ E3 POLE LINE EASEMENT IN P.O.C. FAVOR OF CALIFORNIA INT. OF THE CENTER LINE OF" ELECTRIC POWER CO. INDIAN CANYON DR. (INDIAN AVE.) REC. 11/16/1948 IN AND SOUTHERN PACIFIC RAILROAD Cl BK. 1027, PG. 213 O.R. AS SHOWN ON ROS 18/2 cd NO WIDTH GIVEN. do r 0 ur J 1 3 �, fR., 4 r j 0 50 100 200 MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES LINE TABLE LINE BEARING LENGTH L1 S 00'19'08" W 71.01' L2 N 7210'42" E I 27.07' L3 N 0019*08" E 55.96' 1 L4 N 7514'390 W 26.56' 0 IFS ®RIGHT—OF—WAY EASEMENT AREA = 1,633 SO. FT., MORE OR LESS P.O.C. POINT OF COMMENCEMENT T.P.O.B. TRUE POINT OF BEGINNING Ej PLOTTED EASEMENT (SEE ABOVE) BY: DATE: BY. KA DATE:5-29-15 D BY: MH DATE:12-18-15 ED BY: DATE: OW J/4 Jr NW M r Sr r �-� �, r ,J 3 J1, ri1 4 E. r 125' 75' —OF—WAY PER R.S. 18/1 n M E3 l CITY OF PALM SPRINGS E2—"� tt1 ttl cn C7e�7 CL SHEET 2 OF 2 INDIAN CANYON DRIVE WIDENING APN 669-100-001 CONSTRUCTION CO., A CALIFORNIA CORPORATION 1" = 100' r EXHIBIT "B-2" P.O.C. \ 1 INT. OF THE CENTER LINE OF INDIAN CANYON DR. (INDIAN AVE.) AND SOUTHERN PACIFIC RAILROAD AS SHOWN ON ROS 18/2 I I ErC, 22 Ir J 3 J� M,-+ � J JJ J 3J J -�iJ JJ A PUBLIC UTILITY EASEMENT IN FAVOR OF PACIFIC TELEPHONE AND TELEGRAPH CO. REC. 1/23/1912 IN BK. 344, PG. 227 OF DEEDS. A PERMANENT TELECOMMUNICATIONS EASEMENT IN FAVOR OF VARIOUS REC. 8/29/2013 AS DOC. NO. 2013-0423943 O.R. VARIOUS PRIVATE EASEMENTS REC. 7/26/2013 AS DOC. NO. 2013-0360350 O.R. �,-f14 / No. 7354 CAI- 0 100 200 400 N 0 t �y I E: N N MULTIPLY DISTANCE BY 1.00002570Iw TO OBTAIN GROUND DISTANCES w ldL�.lZbllit SLOPE EASEMENT (SLOPE) AREA = 21,595 SQ. FT., MORE OR LESS P.O.C. POINT OF COMMENCEMENT T.P.O.B. TRUE POINT OF BEGINNING Ef PLOTTED EASEMENT (SEE SHEET 2) BY: DATE: BY: KA DATE:5-29-15 D BY. MH DATE:12-18-15 ED BY: DATE: S 1/4 Jr NW M SEC, 23 J J JJr� riJ 4 r J soy c11 AU E2 MA (we OW W w O W1 J/% r� ri JJj J r,�+J,J f /I rr, LJ APN 669-100-001 W W W y SHEET 1 OF 3 SHEETSI aN OF PALM SPRINGS Lr- 10 = 200' INDIAN CANYON DRIVE WIDENING APN 669-100-001 CONSTRUCTION CO., A CALIFORNIA CORPORA PLOTTED EASEMENTS E1 OVERHEAD CROSSING EASEMENT IN FAVOR OF THE COUNTY OF RIVERSID REC. 10/22/1952 IN BK. 1409, PG. 566 O.R. AND BK. 1409, PG. 575 0. E2 UTILITY EASEMENT IN FAVOR OF SOUTHERN CALIFORNIA EDISON REC. 04/05/2006 AS DOC. NO. 2006-0244157 O.R. E3 POLE LINE EASEMENT IN c3+ FAVOR OF CALIFORNIA P.O.C. ELECTRIC POWER CO. INT. OF THE CENTER LINE OF REC. 11/16/1948 IN INDIAN CANYON DR. (INDIAN AVE.) . BK. 1027, PG. 213 O.R. AND SOUTHERN PACIFIC RAILROAD 8 i NO WIDTH GIVEN. AS SHOWN ON ROS 18/2 o N o� A m r ��, �� sr� _ Er").i rig 4 -E., 0 50 100 200 MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES LINE TABLE LINE BEARING LENGTH L1 N 50'53'07" W 44.91' 1 L2 N 03'26'21" E 416.60' IFS P.O.C. T.P.O.B. Ef REVISED BY: DRAWN BY: KA CHECKED BY: MH APPROVED BY. SLOPE EASEMENT (SLOPE) AREA = 21,595 SO. FT., MORE OR LESS POINT OF COMMENCEMENT TRUE POINT OF BEGINNING PLOTTED EASEMENT (SEE ABOVE) TE: 5-29-15 TE:12-18-15 TE: 1/%Jr N W 1/4 7rG. L)3 3 JI, rig if E, IT.P.O.B. -N/-N'LY SLOPE do PT. 'A' 125' 75' • •' 'o HT -OF -WAY PER R.S. 18/17is i� cd n .00 .o o� Z � •g E3 _ Z�I C •• Z 0 $ Q Z SEE r SHE CITY OF PALM SPRINGS .T 3 SHEET 2 OF 3 SHEETS INDIAN CANYON DRIVE WIDENING APN 669-100-001 GRANITE CONSTRUCTION CO., A CALIFORNIA CORPORA lam 1DD' C. SEE SHEET 2 19 1/4 cor eo 2 3 � i'� J r ro J j 3 S., JR, 4 i X. N APN 669-100-001 � E3 Cr N N # M ci ci Z c� Z a T.P.O.B. ••t, >-L4 Q a FEE L3 U Z Z � Q T.P.O.B.r Q S,LY Z SLOPE I SEE DETAIL *A01111 THIS SHEET LLB CT) 125' 75' RIGHT-OF-WAY PER R.S. 18/17 1 \ Lt1 5'LY SLOPE � 71L, I , I I � (IN E31• LU I:7 DETAIL "A" NOT TO SCALE REVISED BY: DATE: DRAWN BY: KA DATE:5-23-15 CHECKED BY. MH DATE:12-18-15 APPROVED BY: DATE: LINE TABLE LINE BEARING LENGTH L2 N 03'26'210 E 416.60' L3 N 7514'39" W 26.56' L4 N 0019'080 E 20.65' L5 N 7514'39' W 13.84' L6 S 00'19'08' W 65.13' L7 S 89*40*52" E 1.05' L8 N 05'17'23" E 33.26' L9 N 33'16'19" E 18.52' L10 N 72'10'42" E 12.34' L11 N 0019'10' E 21.05' L12 S 7210'42- W 27.07' 0 50 100 200 MULTIPLY DISTANCE BY 1.00002570 TO OBTAIN GROUND DISTANCES LEGEN SLOPE EASEMENT (SLOPE) AREA = 21.595 SO. FT., MORE OR LESS P.O.C. POINT OF COMMENCEMENT T.P.O.B. TRUE POINT OF BEGINNING E# PLOTTED EASEMENT (SEE SHEET 2) SHEET 3 OF 3 SHEETS CITY OF PALM SPRINGS A` 1" = 100' INDIAN CANYON DRIVE WIDENING DOC. N0. APN 669-100-001 DWG. NO. CONSTRUCTION CO., A CALIFORNIA CORPORATION EXHIBIT "C-1" RECORDING REQUEI City of Palm Springs WHEN RECORDED R City Clerk City of Palm Springs 3200 E. Tahquitz Canyc Palm Springs, CA 9226; APN #669-100-001 For a valuable consideration, receipt of which is hereby acknowledged, Granite Construction Company, a California Corporation, (hereinafter "Grantor"), hereby GRANTS to the CITY OF PALM SPRINGS, a California charter city and municipal corporation, (hereinafter "Grantee"), right-of-way for streets, highways, sanitary sewer lines, domestic water lines, public utilities, and other appurtenant uses, together with the right to construct, maintain, repair, operate, use, dedicate or declare the same for public use, in, on, under, over and across the real property in the City of Palm Springs, Riverside County, California, more particularly described on Exhibit "A" and shown on Exhibit "B" attached hereto and incorporated herein by this reference. Dated: GRANTOR: Granite Construction Company, a California Corporation By: EXHIBIT 11C-2' RECORDING REQUESTED BY City of Palm Springs WHEN RECORDED RETURN TO: City Clerk City of Palm Springs 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262 SPACE ABOVE THIS LINE FOR RECORDER'S USE Exempt from recording fees under Government Code J6103 GRANT DEED - SLOPE EASEMENT APN #669-100-001 For a valuable consideration, receipt of which is hereby acknowledged, Granite Construction ComRany. a California Corporation, (hereinafter "Grantor"), hereby GRANTS to the CITY OF PALM SPRINGS, a California charter city and municipal corporation, (hereinafter "Grantee"), an easement and right-of-way for earth embankment slopes, together with the right to construct and maintain such slopes and embankments and facilities incidental thereto, over, under, along and across all that real property situated in the City of Palm Springs, County of Riverside, State of California, described as follows: See exhibit "A" attached hereto and exhibit "B" attached for illustration purposes Reserving unto the Grantor herein, heirs and assigns the continued use of the above described parcel of land subject to the following conditions: The erecting of buildings, masonry walls, and other permanent structures; the planting of trees; the changing of the surface grade; and the installation of privately owned pipe lines shall be prohibited except by Encroachment Agreement issued by the City Engineer. Dated: GRANTOR: Granite Construction Company, a California Corporation By: G 3 EXHIBIT D DO NOT RECORD. TRANSFEREE (BUYER) DO NOT SEND MUST RETAIN FOR TO IRS. SIX YEARS AFTER THE TRANSACTION. CERTIFICATION OF NON -FOREIGN STATUS BY TRANSFEROR 1. Section 1445 of the Internal Revenue Code provides that a transferee (Buyer) of a U. S. real property interest must withhold tax if the transferor (Seller) is a foreign person. 2. In order to inform each transferee that withholding upon disposition of a U. S. real property interest by (hereinafter referred to as "the Transferor"), the undersigned hereby certifies, and declares by means of this certification, the following on behalf of the Transferor: of tax is not required A. The one item marked below is true and correct: (1) The Transferor is not a foreign individual, foreign corporation, foreign partnership, foreign trust, or foreign estate (as these terms are defined in the Internal Revenue Code and Income Tax Regulations). (11) The Transferor is a corporation incorporated under the laws of a foreign jurisdiction but has elected to be treated as a U. S. corporation under Section 897(i) of the Internal Revenue Code, AND HAS ATTACHED TO THIS CERTIFICATE A TRUE AND GENUINE COPY OF THE ACKNOWLEDGMENT OF SUCH ELECTION ISSUED BY THE IRS. B. The Transferor's social security number is C. The Transferor's address is 3. The Transferor understands that this certificate may be disclosed to the Internal Revenue Service by the transferee and that any false statement contained in this certification may be punished by fine or imprisonment (or both). 4. The Transferor understands that each transferee is relying on this certificate in determining whether withholding is required and each transferee may face liabilities if any statement in this certificate is false. C 5. The Transferor hereby indemnifies each transferee, and agrees to defend and hold each transferee harmless, from any liability, cost, damage, or expense which such transferee may incur as a result of: A. the Transferor's failure to pay any U. S. Federal income tax which the Transferor is required to pay under applicable U. S. law, or B. any false or misleading statement contained herein. Under penalties of perjury, I declare that I have examined this certification and to the best of my knowledge and belief it is true, correct, and complete; I further declare that I have authority to sign this document on behalf of the Transferor. EXECUTED in on Transferor: By: Title: 111n'4141 County, State of aalLAm City of Palm Springs Engineering Services Department 3200 East Tahquitz Canyon Way • Palm Springs, California 92262 Tel: (760) 323-8253 • Fax: (760) 322-8360 • Web: www.paimspringsca.gov TRANSMITTAL DATE: August 12, 2019 TO: City Clerk FROM: Vonda Teed, Engineering Administrative Secretary �liV+-��✓� for Marcus L. Fuller, Assistant City Manager/City Engineer SUBJECT: Executed Right -of -Way Agreement, Temporary Construction Easement Agreement, Permit to Enter and Construct, and Agreement for Release of Disputed Interest, APN 669-100-001, Granite Construction Company (A6974), City Project No. 01-11, Indian Canyon Drive Widening and Bridge Replacement Message: Enclosed please find the executed original Right -of -Way Agreement, Temporary Construction Easement Agreement, Permit to Enter and Construct, and Agreement for Release of Disputed Interest for the subject project for your records. If you have any questions, please do not hesitate to contact Marcus L. Fuller, Assistant City Manager/City Engineer, (760) 322-8380. Enclosures: APN 669-100-001 Right -of -Way Agreement Temporary Construction Easement Agreement Permit to Enter and Construct Agreement for Releaae of Disputed Interest cc: Project File