Loading...
HomeMy WebLinkAboutA6841 - MICHAEL COLE, JANET COLE, VASHISHT FAMILY REVOCABLE TRUSTco� 1�</FOVO CITY OF PALM SPRINGS OFFICE OF THE CITY CLERK 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262 (760) 323-8204 CERTIFICATE OF ACCEPTANCE THIS IS TO CERTIFY that the interest in real property conveyed by ASSIGNMENT OF EASEMENT Real property in the City of Palm Springs, County of Riverside, State of California, as described: Land described in Exhibit "A" APN: 513-200-022 dated: March 3, 2016 from, 4348 Lockwood Avenue, LLC, a California Limited Liability Company, as to an undivided twenty-six percent interest (26%) interest, Michael L. Cole and Janet K. Cole, husband and wife as joint tenants, as to an undivided four percent (4%) interest, and Jogesh Kumar Vashisht and Sunita Kumar Vashisht, Trustees for the Vashisht Family Revocable Trust Dated May 2, 2001 and Restated May 4, 2010, as to an undivided seventy percent (70%) interest, all as tenants in CL•] iiI i"�t•] i] Grantor, to the City of Palm Springs, a municipal corporation and charter city, Grantee, is hereby accepted by the City Clerk of said City of Palm Springs, on this 19th day of April, 2016, pursuant to authority granted by the City Council of said City, by Resolution No. 20255 made on the 16th day of January, 2002, and the Grantee consents to recordation thereof by the City Clerk, its duly authorized officer. Dated at Palm Springs, California, this 19th day of April, 2016. AMES THOMPSON City Clerk Recording Requested by: City of Palm Springs 3200 Tahquitz Canyon Way Palm Springs, CA 92262 When Recorded Return to: Same as above Exempt from recording charges Under Government Code 6103 Project: South Palm Canyon Road APN: 513-200-022 ASSIGNMENT OF EASEMENT That for good and valuable consideration, the receipt and sufficiency where of is hereby acknowledged, the 4348 Lockwood Avenue, LLC, a California Limited Liability Company, as to an undivided twenty-six percent interest (26%) interest, Michael L. Cole �, nd Janet Cole, husband and wife as joint tenants, as to an undivided four percent `w(4%) interest, and Jogesh Kumar Vashisht and Sunita Kumar Vashisht, Trustees for the Vashisht Family Revocable Trust Dated may 2, 2001 and Restated May 4, 2010, as to an undivided seventy percent (70%) interest, all as tenants in common ("GRANTOR"), does hereby assign to the City of Palm Springs, a municipal corporation of the State of California, it's successors and assigns ("GRANTEE"), all that certain acquired easement rights for the real property situated in the County of Riverside, State of California, as described in the document recorded July 29, 2008 as Instrument No. 2008-0412633, "Exhibit "A" attached hereto and incorporated herein. This is an agreement of all rights and interests in and to the existing Grant of Easement for Flood Control Purposes; more particularly described in Exhibit "A" (Easement). GRANTOR does hereby covenant that is it granting this Easement only to the extent of any interest in may have in the property. To have and to hold unto GRANTEE the Easement herein described for the use and benefit of the public as right of way flood control purposes, together with the right of ingress and egress to permit the economical operations and maintenance of said flood control project, including all incidental purposes consistent herewith. The GRANTOR hereby conveys unto GRANTEE all warranties of title of any nature whatsoever which GRANTOR and its successors possess. The Easement shall at all times be maintained and repaired at the sole cost and expense of the GRANTEE, its contractors, agents, successors or assigns. 04 GRANTEE agrees to indemnify, defend, and hold harmless GRANTOR from and against any and all claims, demands, actions, judgments, settlements, liens, penalties, injuries, losses, liability, costs, or expenses arising out of bodily injury of any person (including death) or damage to the real or personal property of any person, but only to the extent that such claims are caused by or related to the action or inaction, omission, negligence, misconduct, or other fault of the GRANTEE, its officers, employees, agell� , successors, assigns, contractors or volunteers the exercise of GRANTEE'S right to pursuant to the terms of this Easement or in any way caused by or related to the installation, construction, maintenance or repair of the facilities within this Easement by GRANTEE, its officers, employees, agents, successors, assigns, contractors or volunteers except those caused solely and exclusively by the gross negligence or willful misconduct of GRANTOR. In the event the right, privilege and Easement herein assigned shall be abandoned and permanently cease to be used for the purpose here in granted, all rights herein assigned shall cease and revert to GRANTOR. This Easement shall run with the land and shall inure to the benefit and be binding upon the GRANTOR, the GRANTEE, and their respective successors and assigns. GRANTOR: 4348 Lockwood Avenue LLC, a California Limited Liability Company By: Prii Dai By -.— Print - Date: GRANTEE: City of Palm Springs, a California charter city and municip corporation 4yu M" By: VVV\ Marcus L. Fuller, Asst. City Manager/City Engineer ATTEST By: James Thompson, City Clerk APPROVED AS TO FORM WOODRUFF, SPRADLIN & SMART By: Douglas C. Holland, Esq., City Attorney APPROVED BY CITY COUNCIL I�C •�\� a� �ilc� me ql&- Michael L. Cole and Janet4�._Cole, husband wife as joint Hants 6y: Print: ►W�Ic�,}�� �Col^ Date: rVlr��-C� 3{ zol6 By: Print: ��,-}- � Date- tv-z 1-,� °7 , ab) Lc Jogesh Kumar Vashisht and Sunita Kumar Vashisht, Trustees for the Vashisht Family Revocable Trust Dated may 2, 2001 and Restated May 4, 2010 By: vL Print: '366, iS-,& K�kvv� Date: , a b l c Print: 1'SZL 100 A IZ. Date: GIYe k Accepted: United States of America and Department of the Interior Bureau By: Print. - Date: 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 ) �r COUNTY OF 1f�ta ) ss. On r !� efore me, % Notary Public, personally appeared c.-I G who proved to me on the basis of s' isfactory evidence to be the person(s) whose name(s) is/atve subscribed to the within instrument and acknowledged to me that he/s4e4hey executed the same in his/heHthe'rr authorized capacity(ies), and that by his/h ii< 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. RENEJOHNSON WIT SS my hand a d official seal. _�`•, Commission # 2006487 Notary Public - California z i Riverside County D My Comm. Expires Mar 4. 2017 Signature My Commission Expires: Lo This area for official notarial seal ACKNOWLEDGEMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STA FE OF CALIFORNIA ) COUNTY OF P,-k V ) ss. r&A111101On�� � 1���'V,_before me,, � Notary Public, personally appeared M i(Al ' Cif / 4 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/shefttT-y executed the same in his/herltl`teir authorized capacity(ies), and that by his/heretr 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. WITN S my han and fficial seal. J—&f'o Sign ure j My Commission Expires: ` RENEJOHNSON Commission # 2006487 �� Notary Public - California z Z ' Riverside County D My Comm. Expires Mar 4, 2017 This area for official notarial seal r . -i ACKNOWLEDGEMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA ) ) ss. COUNTY OF On VlAkJA -7, 2ZVD , before me, b� QA01 , Notary Public, personally appeared -( Cou-: , who proved to me on the basis of satisfactory evidence to be the ersonW whose name re sub crlbed to the within instrument and acknowled a to me that�sh tpey executed the same in � !(tb(eir authorized capacityQ4, and that by V<qe tWir signature(s) on the instrument the person(, or the entity upon behalf of which the person 'V 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. Sig ure My Commission Expires: 12(2o ZdtG This area for official notarial seal DELON CHOi QCommission # 2001738 iallotary Public -California Z Orange County D My Comm. Expires Dec 20.2016 ME 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 ) ss. before me e4 �n� Notary Public, personally appeared�� who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) 4/are subscribed to the within instrument and acknowledged to me that hefshvIthey executed the same in #fisher/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. WIT ESS my hand )add official seal. Signature Air My Commission Expires: RENEJOHNSON Commission # 2006487 a ='� Notary Public - California z z Riverside County D My Comm Expires Mar 4, 2017 This area for official notarial seal 6�� WHEN RECORDED RETURN TO: DAVID A. DARRIN, ESQ. SCHLECHT, SHEVLIN & SHOENBERGER A Law Corporation 801 E. Tahquitz Canyon Way, Suite 100, Palm Springs, CA 92262 EXHIBIT "A" DOC # 2008-0412633 07/29/2008 08:00A Fee:27,00 Page 1 of 7 Recorded in Official Records County of Riverside Larry W. Ward Assessor, County Clerk & Recorder fllll! IIIIIII II IIIIIIII III lIIIIII IIIII Ill IIIII Ill! !II! (2 � S R I U PAGE SIZE I DA MISC LONG RFD COPY 1 � f 4 A L 465 426 PCOR NCOR SMF NCHG EXAM 2- T: CTY LINI Title of Document THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION ($3.00 Additional Recording Fee Applies) 440 When recorded return to: CT Eagle, LLC, a Delaware limited liability company 20151 S. W. Birch, Suite 200 Newport Beach, CA 926620 ALLOTTED NO.: 90EA R/W PLE NO.: 379 76 GRANT OF EASEMENT The United States of America, acting by and through the Superintendent, Palm Springs Agency, Bureau of Indian Affairs, Department of the Interior, Palm Springs, California, hereinafter referred to as "Granter," pursuant to the authority delegated by 209 DM 8, 230 DM 1, and 31AM 4 and Sacramento Redelegation Order No.1 (43 F.R. 30131, dated July 13, 1978). Pursuant to the provisions of the Act of February 5, 1948 (62 stat 17, 25 U.S.C. §§ 323 - 328) for valuable consideration, receipt of which is hereby acknowledged, and such consents as required by the above said Federal law having been secured, hereby grants to CT -Eagle, LLC, a Delaware limited liability company, hereinafter referred to as "Grantee", an easement and right of way for the purposes of Flood Control, maintenance and operation, with the right to construct and maintain flood control channel in, over, across, along and upon lands located within the City of Palm Springs, County of Riverside, State of California, and legally described as: Located in Section 35, Township 4 South, Range 4 East, San Bernardino Base & Meridian in the County of Riverside, State of California, more particularly described as follows: SEE EXHIBITS "A", "B" ATTACHED HERETO AND BY ITS REFERENCE MADE A PART HEREOF AND More particularly shown and delineated on the accompanying map, EXHIBIT "A", & "B" and incorporated herein by this reference Said easement contains approximately: 23,710.0 sq. ft. or ,545 acres m/I, this easement is subject to: A. Any Valid existing right or adverse claim: B. The applicable terms and conditions contained in Part 169, Title 25, of the Code of Federal Regulation, including the agreements in the stipulation filed pursuant of Section 169.5 of that Part, This easement is Without Limitation and is subject to any valid existing rights or adverse claim so long as said easement shaft be actually used for the purpose above specified: 11111 Jill 1111 ,,.;ve ,mom PROVIDED, HOWEVER, that this easement shall be terminable in whole or in part by the Grantor for any of the following causes upon thirty (30) days written notice and failure of the within said notice period to correct the basis for termination. (a) Failure to comply with any term or condition of the grant or the applicable regulations contained in Part 169, Title 25 of the Code of Federal Regulations. (b) A nonuse of the right-of-way for a consecutive two (2) year period for purpose for which it was granted (c) A non use of the right-of-way. (d) Failure of the Grantee, upon the completion of construction, to file with the Grantor an affidavit of completion pursuant to 25 C.F.R. 169,16. The conditions of this easement shall extend to and be binding upon and shall inure to the successors of the Grantee. IN WITNESS WHEREOF, Grantor executed this easement on 2008, THE UNITED STATES OF AMERICA The Secretary of the Interior Superintendent Bureau of Indian Affairs Palm Springs Agency Pursuant to the authority delegated by 209 DM 8, 230 DM 1, and 3 IAM 4 and Sacramento Redelegation Order No. 1 (43 F.R. 30131, Dated July 13, 1978). IIIRYIIIII�IIMIII�IIMnIIIII�IIINI w 29/'��P`='a EXHIBIT `A' LEGAL DESCRIPTION THAT PORTION OF LOT 73 OF TRACT NO. 16149 IN THE CITY OF PALM SPRINGS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AS SHOWN ON A MAP FILED IN BOOK 116, PAGES 3 THROUGH 8, INCLUSIVE OF MAPS IN THE COUNTY RECORDER'S OFFICE OF SAID COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: POINT OF COMMENCEMENT BEING THE SOUTH SIXTEENTH CORNER OF SECTION 34, TOWNSHIP 4 SOUTH, RANGE 4 EAST, SAN BERNARDINO MERIDIAN, ALSO BEING THE CENTERLINE OF SOUTH PALM CANYON DRIVE AS SHOWN ON SAID MAP; THENCE PROCEEDING COINCIDENT WITH THE EASTERLY LINE OF SAID SECTION, ALSO BEING THE CENTERLINE OF SAID DRIVE NORTH 00031'59" WEST, 190.98 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING COINCIDENT WITH LAST SAID LINE NORTH 00°31'59" WEST, 88,56 FEET; THENCE LEAVING LAST SAID LINE NORTH 71°01'19" EAST, 203.72 FEET; THENCE SOUTH 30°41'35" EAST, 128.93 FEET; THENCE SOUTH 65°36'18" WEST, 71.89 FEET; THENCE NORTH 50008'15" WEST, 43.58 FEET; THENCE SOUTH 75006'54" WEST, 164.22 FEET TO THE EAST LINE OF SAID SECTION, ALSO BEING THE CENTERLINE OF SAID DRIVE AND THE TRUE POINT OF BEGINNING. CONTAINS AN AREA OF 0.545 ACRES, MORE OR LESS ALL AS MORE PARTICULARLY SHOWN ON EXHIBIT 'B' ATTACHED HERETO AND MADE A PART HEREOF. SUBJECT TO COVENANTS, CONDITIONS, RESERVATIONS, RESTRICTIONS, RIGHTS OF WAY AND EASEMENTS OF RECORD, IF ANY. THIS DESCRIPTION HAS BEEN PREPARED BY ME OR UNDER MY DIRECTION AND DATED THIS Z'37-'° DAY OF JUNE, 2007. i E.P. OWALSKI, P.L.S. 8072 LICENSE EXPIRES 12/31/07 �pL LAiVD ', �l 4 No.8072 * Exp. 12/31/07 \r� QF CAL0. 2f14o-6412833� PAGE I. OF I 0 1129:2E+f 8 08 00:q 5 of 7 1 I 0 44' w I- o }�� I 30' �Lnh ! ! oZM F_ af L; =w ! ! W Lu'ZC) CCi I I 3 w N W Ln d Q 0 I ! d w Z I ! O R � ! Iv III ! la Z00� ; CL -� , TT � r- o i 1-- CD w F-- I I O� wZ/� �g I V/ F^ -� X Lj , o af 1 44 o�U-,LiW QOf lZ I 30' 50' 1 cali l r S 1 /16 ( CORNER i 34 35 f T4S,; R4E, , A' LE3ENI CENTER LINE EASEMENT LINE — — — — LEGAL DESCRIPTION AREA A ONSULTING NC. CWX ENGINEERS LAND MVEYORS LAND PLANNERS C 17801 CARTWRIGHT ROAD IRVINE, CA 92614 MO q44400 UI/ niVL LMJLMLIVI rLR (IN 31MUM Liv NO. 99699 RECORDED AJGL)ST 13, 1964 AND INSTRJMENT NO. 64591 RECORDED DUNE 22, 1966. LOT 74 EXHBIT 'B' SKETCH TO ACCOMPAW LEGAL DESCRIPTION Of STORM DRAIN EASEMENT WITHIN THE CITY OF PALM SPRNDS COUNT" OF RIVERSIDE. STATE OF CAFORNIA AREA=0.545 AC REYMON DATE -- PROJECT NO: 996.6100 DATE: 06/29/07 56 PRO.! MGR: EPK PAGE SURVEYOR: EPK Yl DRAFTER: TOE CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of Californi Country of On _(I� - z%- "-d- before me, , .— Date •H Inser a a Tie O personally appeared __ _ amet of r IN CLAU MA A. SAl GADO CorttnWalon * 17"729 Notary IPubtic - Caltlorri Rilvoiol"I'm tie OC,4- Cann ft Od 7 1 who proved to me on the basis of satisfactory evidence to be the person whose nameKis/.aresubschbed to the within instrument and acknowledged to me that helshefthtegr executed the same in his heOIA& authorized capacityDesl, and that by histhe eir� signaturej#f on the instrument the persort,4ts), or the entity upon behalf of which the persan�K 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 h tnp and Qff icial seal. �,441� �.4 Signature Place Notary seal Above St 1 re of Nola OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. DescrUi on of Attached Document Title or Type of5lQcument: _ Document Date: Signer(s) Other Than Nam Capacity(ies) Claimed by Signer's Name: Individual G Corporate Officer —Title(s): U Partner — 0 Limited ❑ General 0 Attorney in Fact 0 Trustee ❑ Guardian or Conservator ❑ Other: Signer Is here Number of Signer's Name: r Individual Corporate Officer — Title(s): 0 P er — 0 Limited 0 General ❑ Attorn in Fact 0 Trustee 0 Guardian or Co ervator 0 Other: Signer Is Representing: Top of thumb here 02007 Nati al !votary Association • 9350 De Soto Ave. PO hex 2402•ChaMworth. CA 91313.2432• wwmv.NationaiNotary.org Item 05907 Rcorder:Cal Toll -Free .,�==w1p;,. 40- ACKNOWLEDGMENT OF INSTRUMENT (Cal. Civil Code Section 1181) State of California ) County of Riverside ) SS. City of Palm Springs ) On April 19, 2016, before me, JAMES THOMPSON, CITY CLERK, CITY OF PALM SPRINGS CALIFORNIA, personally appeared MARCUS L. FULLER, who I personally know is the ASSISTANT CITY MANAGER/CITY ENGINEER of the CITY OF PALM SPRINGS whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his official and authorized capacity on behalf of the City of Palm Springs, a California Charter City. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. Witness my hand and the official seal of the City of Palm Springs, California, this 19th day of April, 2016. PA L M SA� c V N • Cq[/FORt��P. Signature: ES THOMPSON, CITY CLERK ity of Palm Springs, California Title or Type of Document: ASSIGNMENT OF EASEMENT APN 513-200-022 A6841 • si � 7 �.+�Vtq Y allig ILI w C9 Q H v CO) M p (� a LO� cn <n °- R N gNE� UN �� MLL H N Ef} lL Un v 0 0 N W Z U ti W O W W m Z Z C7Ln > am Q w �U Z LU 13 Ym0 OHO 0 c LL LO N N CO L L 0 U�Zcfl CG 0 Z N Q QO NUQ N U •L •i CO ,-Dy 00 C C _ = (0 W�� - r O O O J UUcNd DOKKEN ENGINEERING www.dokkenengineering.com LETTER OF TRANSMITTAL TO: City of Palm Springs DATE: Public Works Department JOB NO: 3200 E Tahquitz Canyon Way Palm Springs, CA 92262 PROJECT: SUBMITTAL: 4348 Lockwood Ave, LLC — APN 512-200-022 9/21/2021 1715 South Palm Canyon Road Project WE ARE SENDING THESE ARE TRANSMITTED VIA ❑ Shop Drawings ® For Your Use ❑ Overnight ❑ Copy of Letter ❑ As Requested ❑ I" Class ❑ Plans ❑ For Your Approval ® USPS ❑ Specifications ❑ For Review/Comment ❑ FedEx ® Other (Specify Below) ❑ Other (Specify Below) ❑ Other (Specify Below) COPIES I DESCRIPTION 1 1 Assignment of Easement (Original Copy for Your Records) REMARKS If there are any questions, please feel free to contact me at (916) 858-0643 Sincerely, Vanessa Cothran Senior Right of Way Agent Dokken Engineering 110 Blue Ravine Road, Suite 200, Folsom, CA 95630 • Tele: 916 858-0642 • Fax: 916 858-0643 Recording Requested by: City of Palm Springs 3200 Tahquitz Canyon Way Palm Springs, CA 92262 When Recorded Return to: Same as above Exempt from recording charges Under Government Code 6103 DOC # 2021-0023878 01/13/2021 12:53 PM Fees: $0.00 Page 1 of 17 Recorded in Official Records County of Riverside Peter Aldana Assessor -County Clerk -Recorder "'This document was electronically submitted to the County of Riverside for recording" Receipted by: MARIA VICTORIA #411 -119,20.21 Project: South Palm Canyon Road APN: 512-200-022 ASSIGNMENT OF EASEMENT That for good and valuable consideration, the receipt and sufficiency where of is hereby acknowledged, the 4348 Lockwood Avenue, LLC, a California Limited Liability Company, as to an undivided twenty-six percent interest (26%) interest, Michael L. Cole and Janet K. Cole, husband and wife as joint tenants, as to an undivided four percent (4%) interest, and Jogesh Kumar Vashisht and Sunita Kumar Vashisht, Trustees for the Vashisht Family Revocable Trust Dated may 2, 2001 and Restated May 4, 2010, as to an undivided seventy percent (70%) interest, all as tenants in common ("GRANTOR"), does hereby assign to the City of Palm Springs, a municipal corporation of the State of California, it's successors and assigns ("GRANTEE"), all that certain acquired easement rights for the real property situated in the County of Riverside, State of California, as described in the document recorded July 29, 2008 as Instrument No. 2008-0412633, "Exhibit "A" attached hereto and incorporated herein. This is an agreement of all rights and interests in and to the existing Grant of Easement for Flood Control Purposes; more particularly described in Exhibit "A" (Easement). GRANTOR does hereby covenant that is it granting this Easement only to the extent of any interest in may have in the property. To have and to hold unto GRANTEE the Easement herein described for the use and benefit of the public as right of way flood control purposes, together with the right of ingress and egress to permit the economical operations and maintenance of said flood control project, including all incidental purposes consistent herewith. The GRANTOR hereby conveys unto GRANTEE all warranties of title of any nature whatsoever which GRANTOR and its successors possess. The Easement shall at all times be maintained and repaired at the sole cost and expense of the GRANTEE, its contractors, agents, successors or assigns. STEWART TITLE has recorded this instrument as an accommodation only. It has not been examined as to its effect upon the tttle, no examination of the title having been made. CO Recording Requested by: City of Palm Springs 3200 Tahquitz Canyon Way Palm Springs, CA 92262 When Recorded Return to: Same as above Exempt from recording charges Under Government Code 6103 Project: South Palm Canyon Road APN: 512-200-022 ASSIGNMENT OF EASEMENT That for good and valuable consideration, the receipt and sufficiency where of is hereby acknowledged, the 4348 Lockwood Avenue, LLC, a California Limited Liability Company, as to an undivided twenty-six percent interest (26%) interest, Michael L. Cole and Janet K. Cole, husband and wife as joint tenants, as to an undivided four percent (4%) interest, and Jogesh Kumar Vashisht and Sunita Kumar Vashisht, Trustees for the Vashisht Family Revocable Trust Dated may 2, 2001 and Restated May 4, 2010, as to an undivided seventy percent (70%) interest, all as tenants in common ("GRANTOR"), does hereby assign to the City of Palm Springs, a municipal corporation of the State of California, it's successors and assigns ("GRANTEE"), all that certain acquired easement rights for the real property situated in the County of Riverside, State of California, as described in the document recorded July 29, 2008 as Instrument No. 2008-0412633, "Exhibit "A" attached hereto and incorporated herein. This is an agreement of all rights and interests in and to the existing Grant of Easement for Flood Control Purposes; more particularly described in Exhibit "A" (Easement). GRANTOR does hereby covenant that is it granting this Easement only to the extent of any interest in may have in the property. To have and to hold unto GRANTEE the Easement herein described for the use and benefit of the public as right of way flood control purposes, together with the right of ingress and egress to permit the economical operations and maintenance of said flood control project, including all incidental purposes consistent herewith. The GRANTOR hereby conveys unto GRANTEE all warranties of title of any nature whatsoever which GRANTOR and its successors possess. The Easement shall at all times be maintained and repaired at the sole cost and expense of the GRANTEE, its contractors, agents, successors or assigns. STEWART TITLE has recorded this Instrument as an accommodation only. It has not been examined as to Its effect upon the title, no examination of the title having been made. (1 GRANTEE agrees to indemnify, defend, and hold harmless GRANTOR from and against any and all claims, demands, actions, judgments, settlements, liens, penalties, injuries, losses, liability, costs, or expenses arising out of bodily injury of any person (including death) or damage to the real or personal property of any person, but only to the extent that such claims are caused by or related to the action or inaction, omission, negligence, misconduct, or other fault of the GRANTEE, its officers, employees, agents, successors, assigns, contractors or volunteers the exercise of GRANTEE'S right to pursuant to the terms of this Easement or in any way caused by or related to the installation, construction, maintenance or repair of the facilities within this Easement by GRANTEE, its officers, employees, agents, successors, assigns, contractors or volunteers except those caused solely and exclusively by the gross negligence or willful misconduct of GRANTOR. In the event the right, privilege and Easement herein assigned shall be abandoned and permanently cease to be used for the purpose here in granted, all rights herein assigned shall cease and revert to GRANTOR. This Easement shall run with the land and shall inure to the benefit and be binding upon the GRANTOR, the GRANTEE, and their respective successors and assigns. GRANTOR: 4348 Lockwood Avenue LLC, a California Limited Liability Company Print: Date: GRANTEE: City of Palm Springs, a California charter city and munici corporation Y. Mm-LUS U . f-u t t er 4U1 Si** C+1 M1,hA5cr ATTEST By. James Thompson, City Clerk APPROVED AS TO FORM WOODRUF , PRADLIN & S ART By: Douglas 0. Holland, Esq., City Attorney APPROVED By CITY COUNCIL •b•\b A� � Michael L. Cole and Janet Cole, husband wife as joi to an By: n� Print: Iv r ( C 4ct - CO �-e- Date, A4ft(.H 3. 2ol y PrintA�&-± WI c-- Date: �A o" �-I , 2-6) � Jogesh Kumar Vashisht and Sunita Kumar Vashisht, Trustees for the Vashisht Family Revocable Trust Dated may 2, 2001 and Restated May 4, 2010 By: Print: �,�S�l bCuyv�ay V�SiN►�'� Date: M y�:y6N, 3 , c`ko \ b U 'ted States of America and Der' rtment of the Interior Bureau 2 Print: Date: Print: isu2 Date: M <A v L. A "�:-) o f -4 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 JR_I y'O—, SLq---) On MALA 31 �� before me, R(24�� Notary Public, personally appeared .. L nj e L C 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/s4efthey executed the same in his/fir authorized capacity(ies), and that by his/he4r signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. RENE JOHNSON 7'rCommission # 2006487 WIT SS my hand an Aofficial seal. a " Notary Public California z i Riverside County My Comm. Expires Mar 4, 2017 Signature My Commission Expires: �' This area for official notarial seal ACKNOWLEDGEMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA ) ss. COUNTY OF i1��t ) On I' hrj-�t )-'w 6, before me, P(?IA & ') l' 5� Notary Public, personally appeared -7TQj1e 5h 4S h j 5 h+A- ijo- 6- fnilalj► h-rvho 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. RENEJOHNSON WITNESS my hand and official seal. al"�' Signature My Commission Expires: Commission # 2006487 a =.e Notary Public - California z a Riverside County D My Comm. Expires Mar 4, 2017 This area for official notarial seal ALL CAPACITY 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 Riverside On March 3, 2016, before me Rene' Johnson, Notary Public, personally appeared Jogesh Kumarvashisht & Sunita Kumarvashisht, 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 NOTARY SEAL I CERTIFY UNDER PENALTY OF PERJURY THAT THE ATTACHED COPY IS A TRUE AND CORRECT COPY OF THE ORIGINAL ATTACHED HERETO. PURSUANT TO GOVERNMENT CODE 27361.7 DOCUMENT PROVIDED BY STEWART TITLE OF CALIFORNIA,INC / / NOTARYI DOC S ART TITLE CA. INC. - RIVERSIDE 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 ss. r On 3 �� efore e, n r'� Notary Public, personally appeared � � 1,.. who proved to me on the basis of s tisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/sheMieq executed the same in his/herhheir authorized capacity(ies), and that by his/hef t'reir 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. '6� & - a - - - RENEJOHNSON WIT SS m hand d liclal seal. rxele Commission * 2006487 yananZm Notary Public - California z z'' Riverside County D My Comm. Expires Mar 4. 2017 Signature My Commission4xpires: C I ` This area for official notarial seal ACKNOWLEDGEMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA ) ) ss. COUNTY OF C)RAw - ) On V0%c:U -I, 2.01kn before me, 1 ` L. - CNoi , Notary Public, personally appeared JAaek. Cote , who proved to me on the basis of satisfactory evidence to be the person(6) whose name i /4fe subscribed to the within instrument and acknowled ed to me that sh / ey executed the same in I�w/t� eir authorized capacity, and that by s/he /tKeir signature on the instrument the persons), or the entity upon behalf of which the personas`) 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. Sig re My Commission Expires: I This area for official notarial seal DELON CHOI _ T'* Commission # 2001738 a Notary Public - California z z ° ' Orange County My Comm. Expires Dec 20, 2016 ACKNOWLEDGMENT OF INSTRUMENT (Cal. Civil Code Section 1181) State of California ) County of Riverside ) SS. City of Palm Springs ) On April 19, 2016, before me, JAMES THOMPSON, CITY CLERK, CITY OF PALM SPRINGS CALIFORNIA, personally appeared MARCUS L. FULLER, who I personally know is the ASSISTANT CITY MANAGER/CITY ENGINEER of the CITY OF PALM SPRINGS whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his official and authorized capacity on behalf of the City of Palm Springs, a California Charter City. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. Witness my hand and the official seal of the City of Palm Springs, California, this 19th day of April, 2016. �OQ?ALM S�p� c r c44IF019t Signature: ES THOMPSON, CITY CLERK ity of Palm Springs, California Title or Type of Document: ASSIGNMENT OF EASEMENT APN 513-200-022 A6841 EXHIBIT "A" WHEN RECORDED RETURN TO: DAVID A. DARRIN, ESQ. SCHLECHT, SHEVLIN & SHOENBERGER A Law Corporation 801 E. Tahquitz Canyon Way, Suite 100 Palm Springs, CA 92262 DOC # 2008-0412633 07/29/2008 08:00A Fee:27.00 Page 1 of 7 Recorded in Official Records County of Riverside Larry W. Ward Assessor, County Clerk & Recorder 11111111111111111111111111111111111111111111111111 0� S R U PAGE SIZE DA MISC LONG RFD COPY 1 � M A L 465 426 PCOR NCOR SMF NCHG EXAM UNI U" T: CTY Title of Document THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION (S3.00 Additional Recording Fee Applies) When recorded return to: CT Eagle, LLC, a Delaware limited liability company 20151 S. W. Birch, Suite 200 Newport Beach, CA 926620 ALLOTTED NO.; 90EA R/W FILE NO.: 379-76 GRANT OF EASEMENT The United States of America, acting by and through the Superintendent, Palm Springs Agency, Bureau of Indian Affairs, Department of the Interior, Palm Springs, California, hereinafter referred to as "Granter," pursuant to the authority delegated by 209 DM 8, 230 DM 1, and 3 IAM 4 and Sacramento Redelegation Order No.1 (43 F.R. 30131, dated July 13, 1978). Pursuant to the provisions of the Act of February 5, 1948 (62 stat 17, 25 U.S.C. §§ 323 - 328) for valuable consideration, receipt of which is hereby acknowledged, and such consents as required by the above said Federal law having been secured, hereby grants to CT -Eagle, LLC, a Delaware limited liability company, hereinafter referred to as "Grantee", an easement and right of way for the purposes of Flood Control, maintenance and operation, with the right to construct and maintain flood control channel in, over, across, along and upon lands located within the City of Palm Springs, County of Riverside, State of California, and legally described as: Located in Section 35, Township 4 South, Range 4 East, San Bernardino Base & Meridian in the County of Riverside, State of California, more particularly described as follows: SEE EXHIBITS "A", "B" ATTACHED HERETO AND BY ITS REFERENCE MADE A PART HEREOF AND More particularly shown and delineated on the accompanying map, EXHIBIT "A", & "B" and incorporated herein by this reference Said easement contains approximately: 23,710.0 sq. ft. or .545 acres m/I, this easement is subject to: A. Any Valid existing right or adverse claim: B. The applicable terms and conditions contained in Part 169, Title 25, of the Code of Federal Regulation, including the agreements in the stipulation filed pursuant of Section 169,5 of that Part. This easement is Without Limitation and is subject to any valid existing rights or adverse claim so long as said easement shall be actually used for the purpose above specified: IYI��INII�ItlI�IIGWInN�IWIIN .S/200�=: 00.— PROVIDED, HOWEVER, that this easement shall be terminable in whole or in part by the Grantor for any of the following causes upon thirty (30) days written notice and failure of the within said notice period to correct the basis for termination. (a) Failure to comply with any term or condition of the grant or the applicable regulations contained in Part 169, Title 25 of the Code of Federal Regulations. (b) A nonuse of the right-of-way for a consecutive two (2) year period for purpose for which it was granted (c) A non use of the right-of-way. (d) Failure of the Grantee, upon the completion of construction, to file with the Grantor an affidavit of completion pursuant to 25 C.F.R. 169,16. The conditions of this easement shall extend to and be binding upon and shall inure to the successors of the Grantee. IN WITNESS WHEREOF, Grantor executed this easement on 2008, THE UNITED STATES OF AMERICA The Secretary of the Interior Superintendent Bureau of Indian Affairs Palm Springs Agency Pursuant to the authority delegated by 209 DM 8, 230 DM 1, and 3 IAM 4 and Sacramento Redelegation Order No. 1 (43 F.R. 30131, Dated July 13, 1978). EXHIBIT `A' LEGAL DESCRIPTION THAT PORTION OF LOT 73 OF TRACT NO. 16149 IN THE CITY OF PALM SPRINGS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AS SHOWN ON A MAP FILED IN BOOK 116, PAGES 3 THROUGH 8, INCLUSIVE OF MAPS IN THE COUNTY RECORDER'S OFFICE OF SAID COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: POINT OF COMMENCEMENT BEING THE SOUTH SIXTEENTH CORNER OF SECTION 34, TOWNSHIP 4 SOUTH, RANGE 4 EAST, SAN BERNARDINO MERIDIAN, ALSO BEING THE CENTERLINE OF SOUTH PALM CANYON DRIVE AS SHOWN ON SAID MAP; THENCE PROCEEDING COINCIDENT WITH THE EASTERLY LINE OF SAID SECTION, ALSO BEING THE CENTERLINE OF SAID DRIVE NORTH 00031'59" WEST, 190.98 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING COINCIDENT WITH LAST SAID LINE NORTH 00'31'59" WEST, 88.56 FEET; THENCE LEAVING LAST SAID LINE NORTH 71°01'19" EAST, 203.72 FEET; THENCE SOUTH 30°41'35" EAST, 128.93 FEET; THENCE SOUTH 65036'18" WEST, 71.89 FEET; THENCE NORTH 50°08'15" WEST, 43.58 FEET; THENCE SOUTH 75006'54" WEST, 164.22 FEET TO THE EAST LINE OF SAID SECTION, ALSO BEING THE CENTERLINE OF SAID DRIVE AND THE TRUE POINT OF BEGINNING. CONTAINS AN AREA OF 0.545 ACRES, MORE OR LESS. ALL AS MORE PARTICULARLY SHOWN ON EXHIBIT 'B' ATTACHED HERETO AND MADE A PART HEREOF. SUBJECT TO COVENANTS, CONDITIONS, RESERVATIONS, RESTRICTIONS, RIGHTS OF WAY AND EASEMENTS OF RECORD, IF ANY. THIS DESCRIPTION HAS BEEN PREPARED BY ME OR UNDER MY DIRECTION AND DATED THIS 29T" DAY OF JUNE, 2007_ qEPOOWALSKI,ZP.LS.81072-" LICENSE EXPIRES 12/31l07 C�4p,L LA/Vp Q K0 wA<SSG9` 4 No. 8072 * Exp. 12/31/07 y� PAGE I OF 1 12633 5 of I I . i I I I i c� 44' I- o 30' QD� �rr� C)z� of - I uj a- G G o N I >_ zO LO 00 I CV d Q G Z) I W dz� i0 1103 I z °' vg. I 1 I Q o D� ' az C" n� ry ar� rn o W r) G i f.— Qzz� �I,o wow VJ i3 Z:o�Zw -� Fi 44 �o ozwww Iz - Er rZ of { 50' EASEMENT PER INSTRUMENT NO 99698 RECORDED AUGUST 13, 1964 AND INSTRUMENT N0. 64591 RECORDED JUNE 22, 1966. I TRACT NO. 16149 y LOT 73 T.P.O.a. M.B. 116/3-8 I I I ti. P.O.C. I iS 1/16CORNER 34 35T4S„ R4E, A_ BOGERT TRAILrn 60' WIDE EASEMENT PER INSTRUMENT NO. 99699 RECORDED AUGUST 13.. 1964 AND INSTRJMENT NO. 64591 RECORDED ,TUNE 22, 1966. IN LEGEND: f i SBA& I � CENTER LINE - °-,A��Fo EASEMENT LINE — — — — �� LEGAL DESCRIPTION AREA AREA=0.545 AC. C VA CC* s TG N. rip REVi90N DATE: CIVIL ENGMERS RE X "� B' PROJECT NO: S98.6100 LAND 9:XVEYORS LAND PLANNERS SKETCH TO ACCOMPANY DATE: 06/29/07 =56' LEGAL DESCRIPTION Of STORM DRAIN EASEMENT PROJ MGR: EPKVAO-� PAGE V601 CARTWRICHT ROAD phi WT)IIN THE CITY Of PALM SPRINGS SURVEYOR: EPK HtVINE, CA 92614 COUNT OF RIVERSIDE. STATE OF CALFORNIA ' GRAFTER: TCE State of CMe4�__ County of On (P — before me, Dale H loser a e a Tie 1 Olfi personally appeared _ _ - amek of ner CLAUOIA A. MI GADO commluion • 1766729 Notary Public - CatlFoMla Rtve sWe County Cafnes�. OId7 1 who proved to me on the basis of satisfactory evidence to be the personj* whose name,(.e'f istare- subscribed to the within instrument and acknowledged to me that heishe/they executed the same in hisAieOP,*ir authorized capacityji;, j, and that by hisA�e� signatureXon the instrument the person;(), or the entity upon behalf of which the personal acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my han andafficial seal. - Dlace Notary Seal Above Signature Si oat re of taTy PU7/ OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. of Attached Document Title or Type Document Date: Signer(s) Other Than N Capacity(ies) Claimed by Signer's Name: ❑ Individual Ci Corporate Officer — Title(s): — O Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Number of Signer's Name: ❑ Individual Corporate Officer — Title(s): P er — ❑ Limited ❑ General • ❑ Attorn in Fact • Top of thumb here Top of thumb here ❑ Trustee ❑ Guardian or Co ervator ❑ Other: _- Signer Is Representing: 02007 N.I./al Notary Association • 9350 Do Solo Ave- 00.6o> 2402 •CWtsworth. CA 91313-2402-www-Nationalhotary.ora Item a5907 Reorder: Call Toll -Free TI�IIIInnIIYIIIIYIIIIIIIIIIIIIIIIIII�IIIIIIAII • of'2=. N V V su 0 3 C� V J\I V � �✓ (v -_ c"j \ JOL c cc N I CERTIFY UNDER PENALTY OF PERJURY THAT THE ATTACHED COPY IS A TRUE AND CORRECT COPY OF THE ORIGINAL ATTACHED HERETO. PURSUANT TO GOVERNMENT CODE 27361.7 /7 TrART TITLE CA, INC. - RIVERSIDE i M 0 M •• CU 0 m 0 O 1 0 W NN m QI cu N n 0 i