HomeMy WebLinkAboutA6854 - COMEAU, FREDENBURG, BROWN -TEMP CONSTRUCTION EASEMENT INDIAN BYN WIDENING AND BRIDGE REPLACEMENTRECORDING 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
APN: 669-070-003
Amendment to Grant of Easement for Right of Way
WHEREAS, City of Palm Springs, a California charter city and municipal corporation, hereinafter
"City" and/or "Grantee", and Mary Sheila Comeau, Anita Comeau and , as Trustees
of the J. Laurent Leger Comeau and Mary Sheila Comeau Revocable Living Trust dated March 13,
1990 - Survivor's Trust, as to an undivided 1/3 interest; and Mark E. Fredenburg and Elizabeth J.
Fredenburg, Trustees of the Fredenburg Revocable Living Trust dated September 30, 1993, as to
an undivided 1/3 interest; and Heather Jacques Brown and Stephen G. Brown, Trustees of the
Heather Jacques Brown and Stephen G. Brown Revocable Living Trust dated January 10, 1995, as
to an undivided 1/3 interest, hereinafter referred to as "Grantor," have heretofore entered into that
certain Temporary Construction Easement ("TCE") dated June 17, 2016 a copy of which is attached
hereto as Exhibit "A" and incorporated herein by this reference, which contract sets forth the terms
and conditions under which the City acquired certain rights for street improvement purposes
described in said contract;
WHEREAS, said contract calls for the construction work to be completed by September 1, 2021;
WHEREAS, due to unforeseen circumstances said construction work could not be completed by
said date;
WHEREAS, the new construction completion date on the subject property is September 1, 2026;
WHEREAS, By reasons of the foregoing it is now the desire of the parties hereto to amend said
contract to allow for the construction work to be completed by September 1, 2026.
NOW, THEREFORE, It is agreed by and between the parties hereto as follows: the City shall
pay the grantor the additional sum of $14,800.00 for the additional construction time on the subject
property. The TCE shall be extended to September 1, 2026. Said compensation is based on the
following:
September 1, 2021— September 1, 2026
Value of TCE for 60 months = $14,775.00 ($14,800.00 ROUNDED)
All other terms and conditions of the TCE contract remain unchanged.
GRANTEE:
CITY OF PALM SPRINGS, a California charter
city and municipal corporation
By:
Justint5lifton, City anager
Date: 10LZ-71lGZ1
ATTMony
By:
* M ia, M rk
Date: to
APPROVED AS TO FORM:
BEST BEST & KRIEGER LLP
By: Q_ZW )*�
Jeffrey a ing ity Attorney
Date: O(J . Z\ ZO Z �
APPROVED BY CITY COUNCIL
01to low l ifAww
GRANTOR:
Mary Sheila Comeau, Anita Comeau and
as Trustees of the J.
Laurent Leger Comeau and Mary Sheila
Comeau Revocable Living Trust dated
March 13, 1990 - Survivor's Trust, as to an
undivided 1/3 interest
ZAP
Mark E. Fredenburg and Elizabeth J.
Fredenburg, Trustees of the Fredenburg
Revocable Living Trust dated September
30, 1993, as
to an undivided 1/3 interest
By:
ark E. Fred nburg, Truste
Dat . 7—��;Z/
By: 1j TrC15
Eliza J. Fred urg, Trustee
Date: --� l 7 -- ;2= L) a i
Heather Jacques Brown and Stephen G.
Brown , Trustees of the Heather Jacques
Brown and Stephen G. Brown Revocable
Living Trust dated January 10, 1995, as to
an undivided 1/3 interest
By:
Heather cque rown, Trustee
Date: F 'l/ - _j-1
Stephen G. Brown, Trustee
Date: /
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 September 29, 2021
before me, V.M. Cothran, notary public
(insert name and title of the officer)
personally appeared Mary Sheila Comeau and Anita Comeau
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 heis#e/they executed the same in
h;s/#eF/their authorized capacity(ies), and that by W*A4ef/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.
�Vd
V. M. COTHRAN 3
WITNESS my hand and official seal. U COMM. # 2325169
(� .• NOTARY PUBLIC - CALIFORNIA
SACRAMENTO COUNTY A
COMM. EXPIRES APR.17 2024�
Signature T_�/j tLfih� (Seal)
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 is c) r� )
On c„ ,t 11, ZOZ1 before me,
(insert name and title of the officer)
personally appeared j C\Cctucr,
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.
C—HE LSEA ADERHOLD
WITNESS my hand and official seal. COMM. NO.2253580
NO5F PU91IC • CAUFOFlNIA ;
SHASTA COUNTY
irr c�uuissicu
/
Signature _lt g,jj:� (Seal)
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of California
County of San Diea )
On A t 1- 2,0 Z1 before me, T. KOSS . N + 4pq pLAWQ,
(insert name and title of the officer)
personally appeared MAtK P_ F edErIbUV4 001J F1i7,
who proved to me on the basis of satisfactory'dvidence to be the persongwhose name ' ar
subscribed to the within instrument and acknowledged to me that heEshe a executed the same in
hW*w4t5Pauthorized capacity es and that byNistl4et el ignatur son the instrument the
perso s or the entity upon beha of which the perso 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 qkw
(Seal)
0 COMM. # 2348244
NOTARY PUBLIC . CALIFORNIA
" SACRAMENTO COUNTY 0
IFOpN� COMM. EXPIRES FEB. 20, 2025J
EXHIBIT "A"
Lawyers Title
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
'0L
FILE No: 616670023
-T G%%-O°til
DOC # 2016-0530400
11/29/2016 04:57 PM Fees: $0.00
Page 1 of 15
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: MARY #880
this line
PROJECT: Indian Canyon Drive Widenina and
Bridge Replacement (a) UPRR
Federal Proiect No. BRLO-5282 (017)
City Proiect No. 01-11
APNs: 669-070-003
EASEMENT DEED
This deed is being recorded to create a Temporary Construction Easement.
use)
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
DOC #2016-0530400 Page 2 of 15
kopme auove mis nne reserved for Recorder's use)
PROJECT: Indian Canyon Drive Widening and Bridge -
Replacement (a) UPRR
Federal Project No. BRLO-5282 (017)
City Project No, 0 1 -11
APNs: 669-070-003
TEMPORARY CONSTRUCTION EASEMENT
For a valuable consideration receipt of which is hereby acknowledged, Mary Sheila
Comeau, Anita Comeau and Michele Comeau, as Trustees of the J. Laurent Leger
Comeau and Mary Sheila Comeau Revocable Living Trust dated March 13, 1990 —
Survivor's Trust, as to an undivided 113 interest; Mark E. Fredenburg and Elizabeth
J. Fredenburg, Trustees of the Fredenburg Revocable Living Trust dated September
30, 1993, as to an undivided 1/3 interest; and Heather Jacques Brown and Stephen
G. Brown , Trustees of the Heather Jacques Brown and Stephen G. Brown
Revocable Living Trust dated January 10, 1995, as to an undivided 113 interest
("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
September 1, 2021, 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.
1078843.1
Executed this 17tibay of June , 20 16
1078843.1
DOC #2016-0530400 Page 3 of 15
GRANTOR:
Mary Sheila Comeau, Anita Comeau and
Michele Comeau, as Trustees of the J.
Laurent Leger Comeau and Mary Sheila
Comeau Revocable Living Trust dated
March 13, 1990 — Survivor's Trust, as to
an undivided 1/3 interest; Mark E.
Fredenburg and Elizabeth J. Fredenburg,
Trustees of the Fredenburg Revocable
Living Trust dated September 30, 1993,
as to an undivided 1/3 interest; and
Heather Jacques Brown and Stephen G.
Brown , Trustees of the Heather Jacques
Brown and Stephen G. Brown Revocable
Living Trust dated January 10, 1995, as
to an undivided 1/3 interest
By' Shia C'�
Mary S mea Trustee
By:
Ani omeau, Trustee
v 1,�.�
Michele Comeau, Trustee
By: E j�
MargE. Frede urg, Trustee
Elizabet?J. Fred urg, Trustee
By:
Heather Jacqu Brow , Trustee
Stephen G. Brown, Trustee
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-C411PI)MIall
County of Ri ,I ljk?�
DOC #2016-0530400 Page 4 of 15
#n before .. ar
Name, Title . Offtcer
personally appeared
r NAME(Sf CIF SIGNERS) "
who proved to me on the basis of satisfactory evidence to be the perso (s hose nam Is/e ubscribed to the
within instrument and knowledge o me that he/she/ ! e execute he same in his/her authorized capaci%le
and that by his/her/t ie signaturesI on the Instrument the person6)or the entity upon behalf of which the per
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 official seal.
VANESSA M. COTHRANK
O COMM, # 2149408
(� •• NOTARY PUBLIC -CAUFORNIAQ
• SACRAMENTO COUNTY 0
Signature of ty tary N� COMM. EXPIRES APRIL 1T, 2020
ATTENTION NOTARY: Although the information requested below is OPTIONAL, it could prevent fraudulent
attachment of this certificate to unauthorized document.
THIS CERTIFICATE Title or Type of Document
MUST BE ATTACHED
TO THE DOCUMENT Number of Pages
DESCRIBED AT RIGHT:
Signer(s) Other Than Named Above
DATE of DOCUMENT
DOC #2016-0530400 Page 5 of 15
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 k(Al1 wn 1 tL
County oflj �C�l- /
On (01-1 (0 before me, J rnke- ✓ i f� Z
Da a Name, Title of Officer
personally appeared M1' elm NMI-AiA
NAMES) OF SIGNERS)
who proved to me on the basis of satisfactory evidence to be the personf4) whose namekg)&are-subscribed to the
within instrument and acknowledged to me that.4e/&/they executed the same in authorized capaclbA4es),
and that by his/ r/thetr signature) on the instrument the person(a), or the entity upon behalf of which the persor*s)
acted, executedThe instrument.
I certify under PENALTY OF PERJURY under the laws of the State identified herein, that the foregoing paragraph is
true and correct.
Witness my hand and official seal. r JAMIE FORMICO
0 COMM, # 2146290
(� •� • NOTARY PUBLIC-CALIFORNIAOi
SACRAMENTO COUNTY 0
COMM. EXPIRES MARCH 15, 2020 -
Signat re of Notary
ATTENTION NOTARY: Although the information requested below is OPTIONAL, it could prevent fraudulent
attachment of this certificate to unauthorized document.
THIS CERTIFICATE Title or Type of Document
MUST BE ATTACHED
TO THE DOCUMENT Number of Pages
DESCRIBED AT RIGHT:
Signer(s) Other Than Named Above
1078843.1
DATE of DOCUMENT
DOC #2016-0530400 Page 6 of 15
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 1 t �rn I o�
County of q
On a an 11 n before me, ('Irt�
Date Name, Title of O facer
personally appeared
,,J NAME(5) OF SIGNER(S) L)
who proved to me on the basis of satisfactory evidence to be the persont,)whose nam s is/pre)subscribed to the
within instrument and acknowledged to me that he/she/to executed the same in hislherlf autTVrized capaci es ,
and that by hls/here5l signatures on the instrument the personjg�br the entity upon behalf of which the perso
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.
Wftness my hand and official seal. U VANESSA M. C THRAN
COMM. # 2149408 ^
(7 �r NOTARY PUBLIC • CALIFORNIA 41
SACRAMENTO COUNTY 0
aw` COMM. EXPIRES APRIL 17, 2020''
Signature of of ry
ATTENTION NOTARY: Although the information requested below Is OPTIONAL, it could prevent fraudulent
attachment of this certificate to unauthorized document.
THIS CERTIFICATE Title or Type of Document
MUST BE ATTACHED
TO THE DOCUMENT Number of Pages DATE of DOCUMENT
DESCRIBED AT RIGHT:
Signer(s) Other Than Named Above
ALL-PURPOSE ACKNOWLEDGMENT
A notary pubric 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
County of 'Saq Vtn
DOC #2016-0530400 Page 7 of 15
On -�liL Vl i 2 4kL _ before me, VQ V)I Oft fL141 VITAflyl
Date Name, Title of Officer
� t
personally appeared rev- �q �y-j«��w,r�4 OA? `O� q yl
NAME(S) OF 514GIW (SER )
who proved to me on the basis of satisfactory evidence to be the person ss whose name(sl�is/ re ubscribed to the
within instrument and knowledged o me that he/she/�eDxecuted the same in his/her/t ei ut orized capaci ie
and that by his/her/t e ,bignatures�n the instrument-rMe perso s) or the entity upon behalf of which the perso 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 official seal.
Signature of tary
*- VANE SSA M- COTHRAN
U COMM. q 2149408
NOTARY PUBLIC -CALIFORNIA U1
SACRAMENTO COUNTY 0
r COMM. EXPIRES APRIL 17, 2020
ATTENTION NOTARY: Although the information requested below Is OPTIONAL, it could prevent fraudulent
attachment of this certificate to unauthorized document.
THIS CERTIFICATE Title or Type of Document
MUST BE ATTACHED
TO THE DOCUMENT Number of Pages
DESCRIBED AT RIGHT:
Signers) Other Than Named Above
1078843.1
DATE of DOCUMENT
DOC #2016-0530400 Page 8 of 15
PENALTY OF PERJURY FOR NOTARY SEAL
(GOVERNMENT CODE 27361.7)
I certify under penalty of perjury that the Notary Seal on the document to
which this statement is attached reads as follows:
NAME OF NOTARY: Vanessa M. Cothran
DATE COMMISSION EXPIRES: April 17, 2020
COUNTY WHERE BOND IS FILED (if applicable): Sacramento
STATE WHERE BOND IS FILED: CA
COMMISSION NUMBER (if applicable): 2149408
MANUFACTURERNENDERNO: MGC1
PLACE OF EXECUTION: Riverside, California
(CITY & STATE)
DATE: November 29, 2016
SIGNATURE:
PRINT NAME: P. Jones
DOC #2016-0530400 Page 9 of 15
PENALTY OF PERJURY FOR NOTARY SEAL
(GOVERNMENT CODE 27361.7)
I certify under penalty of perjury that the Notary Seal on the document to
which this statement is attached reads as follows:
NAME OF NOTARY: Jamie Formico
DATE COMMISSION EXPIRES: March 15, 2020
COUNTY WHERE BOND IS FILED (if applicable): Sacramento
STATE WHERE BOND IS FILED: CA
COMMISSION NUMBER (if applicable): 2145290
MANUFACTURERNENDERNO: MGCI
PLACE OF EXECUTION: Riverside, California
(CITY & STATE)
DATE: November 29, 2016
SIGNATURE:
PRINT NAME: P. Jones
DOC #2016-0530400 Page 10 of 15
Exhibit "A"
LEGAL DESCRIPTION OF THE EASEMENT AREA
1078843.1
DOC #2016-0530400 Page 11 of 15
EXHIBIT "A"
TEMPORARY CONSTRUCTION EASEMENT
APN 669-070-003
THAT PORTION OF THE NORTHEAST QUARTER OF SECTION 22, TOWNSHIP 3
SOUTH, RANGE 4 EAST, SAN BERNARDINO MERIDIAN, IN THE CITY OF PALM
SPRINGS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, 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 NORTH 00019'08" EAST
256.61 FEET TO AN ANGLE POINT IN THE NORTHEASTERLY 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 LEAVING SAID CENTER LINE ALONG SAID
NORTHEASTERLY LINE NORTH 50°53'07" WEST 96.23 FEET TO A POINT ON A
LINE PARALLEL WITH AND DISTANT 75.00 FEET WESTERLY OF THE EASTERLY
LINE OF SAID NORTHEAST QUARTER OF SECTION 22, SAID EASTERLY LINE
ALSO BEING THE CENTER LINE OF SAID INDIAN CANYON DRIVE; THENCE
LEAVING SAID NORTHEASTERLY LINE ALONG SAID PARALLEL LINE NORTH
00019'08" EAST 556.98 FEET TO THE TRUE POINT OF BEGINNING;
1. THENCE CONTINUING ALONG SAID PARALLEL LINE NORTH 00019'08" EAST
82.96 FEET TO THE NORTHEAST CORNER OF PARCEL 1 AS SHOWN ON
RECORD OF SURVEY FILED IN BOOK 33 OF RECORDS OF SURVEY AT PAGE
45 ON MARCH 2, 1961;
2. THENCE ALONG THE NORTHERLY LINE OF SAID PARCEL NORTH 89022'22"
WEST 24.91 FEET;
3. THENCE LEAVING SAID NORTHERLY LINE SOUTH 00°19'08" WEST 197.78
FEET;
4. THENCE SOUTH 5013'38" WEST 396.45 FEET TO THE NORTHEASTERLY LINE
OF THAT CERTAIN STRIP OF LAND 400 FEET WIDE, GRANTED TO THE
SOUTHERN PACIFIC RAILROAD COMPANY, BY ACT OF CONGRESS,
APPROVED ON MARCH 3, 1875;
5. THENCE ALONG SAID NORTHEASTERLY LINE OF THAT CERTAIN STRIP OF
LAND 400 FEET WIDE SOUTH 50°53'07" EAST 18.07 FEET;
6. THENCE LEAVING SAID NORTHEASTERLY LINE OF THAT CERTAIN STRIP OF
LAND 400 FEET WIDE NORTH 5013'38" EAST 522.93 FEET TO THE TRUE POINT
OF BEGINNING.
AREA = 10,391 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.
Page 1 of 2
DOC #2016-0530400 Page 12 of 15
EXHIBIT "A"
TEMPORARY CONSTRUCTION EASEMENT
APN 669-070-003
SIGNATURE / `2-5-2016
MICHAEL A. HAVENER DATE
PLS 7354
Page 2 of 2
DOC #2016-0530400 Page 13 of 15
Exhibit "B"
DEPICTION OF THE EASEMENT AREA
1078843.1
DOC #2016-0530400 Page 14 of 15
EXHIBIT " B i' MULTIPLY DISTANCE BY 1.00002570
�����R N 89'2222' W TO OBTAIN GROUND DISTANCES
r.6.�7J�1� LC 24.91 NE COR. PAR. 1
EN TCE)
AREA =TEMPORARY10,391 SO. FT., MORE OR LESS
P.O.C. POINT OF COMMENCEMENT
T.P.O.B. TRUE POINT OF BEGINNING
Et OVERHEAD CROSSING EASEMENT IN
FAVOR OF THE COUNTY OF RIVERSIDE
REC. 10/22/1952 IN BK. 1409, PG,
tt�
566 O.R. AND BK, 1409, PG. 575 Q.R.
\�
o
APN 669-070-003 NON-PLOTfAB E EASEMENTS
RIGHT-OF-WAY FOR DITCHES OR CANALS
�l
CONSTRUCTED BY THE AUTHORITY OF THE UNITED
STATES AND RESERVING UNTO THE UNITED STATES,
to
IT'S PERMITTEES OR LICENSEES, THE RIGHT TO
-,� ttj C�� to
OCCUPY AND USE ANY PART OF SEC11ON 22 LYING
cc C�7
WITHIN FIFTY FEET OF THE CENTER LINE OF THE
TRANSMISSION LINE RIGHT-OF-WAY OF THE
C)
COACHELLA VALLEY ICE AND ELECTRIC COMPANY
j-
REC. 11/23/1921 IN BK. 6, PG. 204 OF PATENTS.
A POLE LINE EASEMENT IN FAVOR OF THE
SOUTHERN CALIFORNIA TELEPHONE CO. REC. 7/10/1933
t�
IN BK. 131, PG. 119 O.R.
OWNERS
co
THE J. LAURENT LEGER COMEAU AND MARY SHEILA
CO
COMEAU REVOCABLE LIVING TRUST DATED 3/13/1990 -
E7
SURVIVOR'S TRUST, THE FREDENBURG REVOCABLE
� �� r
LIVING TRUST DATED 9/30/1993, AND THE HEATHER
d
JACQUES BROWN AND STEPHEN G. BROWN REVOCABLE
LIVING TRUST DATED 1/10/1995.
N
�q i1 \°' e
0 50 100 200
BY: DATE:
BY: KA DATE:5-20-15
) BY: MH DATE:2-5-16
APPROVED BY:
TE:
0 00
n
rn�
0
w R.S. 33/45
is
rn of
00 0
o
z
1 TCEO.B.
�v
rj
I�
Ln
75'
rn
w
CAW O
Q
U
_Q
Z
/ tis
w
°
96' °1•
rn
`d
N Z
P.O.C.
INT. OF THE CENTER LINE OF y
INDIAN CANYON DR. (INDIAN AVE.)
AND SOUTHERN PACIFIC RAILROAD
AS SHOWN ON ROS 18/2 I SHEET
CITY OF PALM SPRINGS
INDIAN CANYON DRIVE WIDENING
APN 669-070-003
SEE OWNERS ABOVE
1 OF 1 SHEETS
1' = 100'
DOC #2016-0530400 Page 15 of 15
�pALMsp�
N City of Palm Springs
+ q�T£0�o3 ' Office of the City Clerk
cq�IFORN�P 3200 E. Tahquitz Canyon Way - Palm Springs, California 92262
Tel: 760.323.8204 - Fax: 760.322.8332 - TDD 760.864.9527 - www.palmsorinasca.eov
CERTIFICATE OF ACCEPTANCE �bUS
THIS IS TO CERTIFY that the interest in real property conveyed by
TEMPORARY CONSTRUCTION EASEMENT
Real property in the City of Palm Springs, County of Riverside, State of California, as described:
dated: June 17, 2016
from,
Land described in Exhibit "A"
APN: 669-070-003
Mary Sheila Comeau, Anita Comeau and Michele Comeau, as Trustees of the
J. Laurent Leger Comeau and Mary Sheila Comeau Revocable Living Trust .
dated March 13, 1990 — Survivor's Trust, as to an undivided 1/3 interest; Mark
E. Fredenburg and Elizabeth J. Fredenburg, Trustees of the Fredenburg
Revocable Living Trust dated September 30, 1993, as to an undivided 1/3
interest; and Heather Jacques Brown and Stephen G. Brown, Trustees of the
Heather Jacques Brown and Stephen G. Brown Revocable Living Trust dated
January 10, 1995, as to an undivided 1/3 interest
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 14th day of July, 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 14th day of July, 2016.
AMES THOMPSON
City Clerk
J � DOC #2016-0630400
J 11/29/2016 04:57 PM Fees: $0.00
Lawyers Title Page 1 of 15
Recorded in Official Records
RECORDING REQUESTED BY County of Riverside
lcana
AND WHEN RECORDED RETURN TO: Peter Assessor-County Clerk-Recorder
James Thompson "This document was electronically submitted
City Clerk
CITY OF PALM SPRINGS to the County of Riverside for recording•'
3200 E.Tahquitz Canyon Way Receipted by:MARv a880
Palm Springs,CA 92262
Exempt from recording charges
under Government Code§6103
Q Z'.T.TAG (Space above this line reserved for Recorder's use)
%." \1g14
FILE No: 616670023 PROJECT: Indian Canyon Drive Widening and
T0.t.:p�t_pq� Bridge Replacement (a) UPRR
Federal Project No. BRLO-5282 (017)
City Project No. 01-11
APNs: 669-070-003
EASEMENT DEED
This deed is being recorded to create a Temporary Construction Easement.
DOC#2016-0530400 Page 2 of 15
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
(Space above this line reserved for Recorders use)
PROJECT: Indian Canyon Drive Widenino and Bridge
Replacement Q UPRR
Federal Proiect No. BRLO-5282 (017)
City Proiect No. 01-11
APNs: 669-070-003
TEMPORARY CONSTRUCTION EASEMENT
For a valuable consideration receipt of which is hereby acknowledged, Mary Sheila
Comeau, Anita Comeau and Michele Comeau, as Trustees of the J. Laurent Leger
Comeau and Mary Sheila Comeau Revocable Living Trust dated March 13, 1990 —
Survivor's Trust, as to an undivided 1/3 interest; Mark E. Fredenburg and Elizabeth
J. Fredenburg, Trustees of the Fredenburg Revocable Living Trust dated September
30, 1993, as to an undivided 1/3 interest; and Heather Jacques Brown and Stephen
G. Brown , Trustees of the Heather Jacques Brown and Stephen G. Brown
Revocable Living Trust dated January 10, 1995, as to an undivided 1/3 Interest
("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 Cad 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
September 1, 2021. 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.
1076843.1
DOC#2016-0530400 Page 3 of 15
GRANTOR:
Mary Sheila Comeau, Anita Comeau and
Michele Comeau, as Trustees of the J.
Laurent Leger Comeau and Mary Sheila
Comeau Revocable Living Trust dated
March 13, 1990 — Survivor's Trust, as to
Executed this l?tl2iay of June 20 16 an undivided 113 interest; Mark E.
Fredenburg and Elizabeth J. Fredenburg,
Trustees of the Fredenburg Revocable
Living Trust dated September 30, 1993,
as to an undivided 1/3 interest; and
Heather Jacques Brown and Stephen G.
Brown , Trustees of the Heather Jacques
Brown and Stephen G. Brown Revocable
Living Trust dated January 10, 1995, as
to an undivided 1/3 interest
By: YAFoje S/7 4la dff0VQXA /n-/gk-
Mary S i mea Trustee
By:
An omeau, Trustee
Michele Comeau, rustee
By: E J
Ma E.
Freda urg, Trustee
By:r�l iD oil o.�q �rlA Gl� �
uTrusteeElizabe J. Fr�
By: � Pl/
Heather Jacqu row , Trust
Stephen U. Brown, Trustee
1078843.1
DOC#2016-0530400 Page 4 of 15
ALL-PURPOSE ACKNOWLEDGMENT
A notary public or other officer completing
this certificate verifies only the Identity of the
IndhAdual who signed the document to
which this certificate Is attached,and not the
truthfulness,accuracy or validity of that
document
State of 04.401%LL/
County of ?iw1sjCf2_
On )A A,, _ I Q before me, \1Q��_DOfficeri •
Date C n ' /� Name,Titleof r
personally appeared A �P41 a , X�OX QA4: 911ME(sj F�sIGNER s��l
who proved to me on the basis of satisfactory evidence to be the persorlow
hose nam Is!> e ubscribed to the
within instrument and"owledge me that he/she Qexecute�fte same in his/her authorized capacl le
and that by his/her/tt e signatures on the Instrument the person�)or the entity upon behalf of which the pers
acted,executed the Instrument.
I certify under PENALTY OF PERJURY under the laws of the State idenflfled herein, that the foregoing paragraph is
true and correct.
Witness my hand and official seal. ANESSAM.COTHRAN3
41000MM,
COMM #2149408
NOTARY PUBLIC-CALIFORNIAniSACRAMENTO COUNTY 0
Signature ofty taryEXPIRESAPRIL17.2020�
ATTENTION NOTARY: Although the information requested below is OPTIONAL,it could prevent fraudulent
attachment of this certificate to unauthorized document
THIS CERTIFICATE Title or Type of Document
MUST BE ATTACHED
TO THE DOCUMENT Number of Pages_DATE of DOCUMENT
DESCRIBED AT RIGHT:
Signers)Other Than Named Above
DOC#2016-0530400 Page 5 of 15
ALL-PURPOSE ACKNOWLEDGMENT
A notary public or other officer corn plating
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
11 document.
State of �UIY�DVYI l'1lL.r
County of-]%\kVMdt' 1//1
On (011 ] l�lo beforeme, �J�1YS11� ✓Yy1tLJ, 1�L �111 1�./���IL
Dee {� 1 /� Name,Tlt a of Officer
personally appeared I it k- �mmQAL k ,
NAME(S)OF SIGNER(S)
who proved to me on the basis of satisfactory evidence to be the person(g)whose nameA&are-subscribed to the
within Instrument and acknowledged to me thatAelothey executed the same In 11;WIll authorized capaciVy es),
and that by hW their signature%a)on the Instrument the person(s), or the entity upon behalf of which the persorifs)
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 official seal. JAMIE FORMICO;
0 comm.#2145290
• NOTARY PUB LIC-hALIFORr#Anr
g SACRAMEMDCOUNfY 0
'� ODMM.ExPpiES MARCH 741010 i
Signat re of Notary
ATTENTION NOTARY: Although the information requested below is OPTIONAL,it could prevent fraudulent
attachment of this certificate to unauthorized document.
THIS CERTIFICATE Title or Type of Document
MUST BE ATTACHED
TO THE DOCUMENT Number of Pages_DATE of DOCUMENT
DESCRIBED AT RIGHT:
Signer(s)Other Than Named Above
1078943.1
DOC#2016-0530400 Page 6 of 15
ALL-PURPOSE ACKNOWLEDGMENT
A notary public a other officer completing
this certificate verifies only the Iderdlty of the
Indlvidual who signed the document to
which this certificate is attached,and not the
truthfulness,accuracya validity of that
pP�� document.
State of l qq[�l1A l YIA
County of
On �taant? �C�11 n before me,�yyI 1 m?T'II Y'Sf�Fr.,y/ I tAla��L ,
Date ,,,,,,��1"""...111 Name,T,i4tl�e,,of Ohicer � r
personally appeared `� Na n€s)'L o�SIGN SIG T.NER(S)
1
who proved to me on the basis of satisfactory evidence to be the persono),vhose nam@ ss is/�ersubscribed to the
within instrument and acknowledged to me that helshe/t fie executed the same In his/her/ autttSrized capaci
and that by hislherftf`iak signature,& on the instrument the person@j",br the entity upon behalf of which the perso
acted,executed the Instrument.
I cerfify under PENALTY OF PERJURY under the laws of the State identified herein, that the foregoing paragraph Is
true and correct.
Witness my hand and official seal.
ANESSA M.COTHRAN
COMM.xzlasaoe
NOTARYPUBLIC-CALIFORNIAQ
SACRAMENTO COUNTY 0
GVOMM.
EXPIRES APRIL 17,202a
Signature of N6 ry
ATTENTION NOTARY: Although the information requested below is OPTIONAL,It could prevent fraudulent
attachment of this certificate to unauthorized document
THIS CERTIFICATE Title or Type of Document
MUST BE ATTACHED
TO THE DOCUMENT Number of Pages_DATE of DOCUMENT
DESCRIBED AT RIGHT:
Signer(s)Other Than Named Above
DOC#2016-0530400 Page 7 of 15
ALL-PURPOSE ACKNOWLEDGMENT
A notary public or other officer completing
this certificate verifies only the identity of the
indlvfdual who signed the document to
which this certificate is attached,and not the
truthfulness,accuracyor validity of that
II document.
State of
County of '%gaGtrA
On -11AV6e 2f�'3, 11D before me, 01th02I VLZ�(���Ilr k1/
Dat Name,Title of Offs r
I
personally appeared W-Gimt'✓ NAME(S)OF SIGNER(S)
� l who proved to me on the basis of satisfactory evidence to be the persor s&whose namelrt .isl re ubscdbed to the
within instrument and knowledged o me that he/she/ xecuted the same in his/her/t el odzed capacit
and that by his/her ignalures�ln the Instrument a perso s) or the entity upon behalf of which the perso
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.
VANESSA M.COTHRAN�
Witness my hand and official seal. V COMM.42149408
(7 NOTAWPUBLIC-CALIFORNIAID
SACRAMENTO COUNTY 0
LG COMM.EXPIRES APRIL 17.2020�
Signature of Nbtaq
ATTENTION NOTARY: Although the Information requested below is OPTIONAL,it could prevent fraudulent
attachment of this certificate to unauthorized document.
THIS CERTIFICATE Title or Type of Document
MUST BE ATTACHED
TO THE DOCUMENT Number of Pages_DATE of DOCUMENT
DESCRIBED AT RIGHT,
Signer(s)Other Than Named Above
1078843.1
DOG#2016-0530400 Page 8 of 15
PENALTY OF PERJURY FOR NOTARY SEAL
(GOVERNMENT CODE 27361.7)
I certify under penalty of perjury that the Notary Seal on the document to
which this statement is attached reads as follows:
NAME OF NOTARY: Vanessa M. Cothran
DATE COMMISSION EXPIRES: April 17, 2020
COUNTY WHERE BOND IS FILED(if applicable): Sacramento
STATE WHERE BOND IS FILED: CA
COMMISSION NUMBER(if applicable): 2149408
MANUFACTURERNENDERNO:MGCI
PLACE OF EXECUTION: Riverside, California
(CITY&STATE)
DATE: November 29, 2`016/
SIGNATURE:
PRINT NAME: P. Jones
DOC#2016-0530400 Page 9 of 15
PENALTY OF PERJURY FOR NOTARY SEAL
(GOVERNMENT CODE 27361.7)
I certify under penalty of perjury that the Notary Seal on the document to
which this statement is attached reads as follows:
NAME OF NOTARY: Jamie Formico
DATE COMMISSION EXPIRES: March 15, 2020
COUNTY WHERE BOND IS FILED(if applicable): Sacramento
STATE WHERE BOND IS FILED: CA
COMMISSION NUMBER(if applicable): 2145290
MANUFACTURERNENDER NO:MGC 1
PLACE OF EXECUTION: Riverside, California
(CITY&STATE)
DATE: November 29, 2`016
SIGNATURE: .S//
PRINT NAME: P. Jones
DOC#2016-0530400 Page 10 of 15
Exhibit"A"
LEGAL DESCRIPTION OF THE EASEMENT AREA
1078843.1
DOC#2016-0530400 Page 11 of 15
EXHIBIT"A"
TEMPORARY CONSTRUCTION EASEMENT
APN 669-070-003
THAT PORTION OF THE NORTHEAST QUARTER OF SECTION 22, TOWNSHIP 3
SOUTH, RANGE 4 EAST, SAN BERNARDINO MERIDIAN, IN THE CITY OF PALM
SPRINGS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, 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 NORTH 00°19'08" EAST
256.61 FEET TO AN ANGLE POINT IN THE NORTHEASTERLY 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 LEAVING SAID CENTER LINE ALONG SAID
NORTHEASTERLY LINE NORTH 50053'07" WEST 96.23 FEET TO A POINT ON A
LINE PARALLEL WITH AND DISTANT 75.00 FEET WESTERLY OF THE EASTERLY
LINE OF SAID NORTHEAST QUARTER OF SECTION 22, SAID EASTERLY LINE
ALSO BEING THE CENTER LINE OF SAID INDIAN CANYON DRIVE; THENCE
LEAVING SAID NORTHEASTERLY LINE ALONG SAID PARALLEL LINE NORTH
00"19'08" EAST 556.98 FEET TO THE TRUE POINT OF BEGINNING;
1. THENCE CONTINUING ALONG SAID PARALLEL LINE NORTH 00019'08" EAST
82.96 FEET TO THE NORTHEAST CORNER OF PARCEL 1 AS SHOWN ON
RECORD OF SURVEY FILED IN BOOK 33 OF RECORDS OF SURVEY AT PAGE
45 ON MARCH 2, 1961;
2. THENCE ALONG THE NORTHERLY LINE OF SAID PARCEL NORTH 89022'22"
WEST 24.91 FEET;
3. THENCE LEAVING SAID NORTHERLY LINE SOUTH 00019'08" WEST 197.78
FEET;
4. THENCE SOUTH 5013'38" WEST 396.45 FEET TO THE NORTHEASTERLY LINE
OF THAT CERTAIN STRIP OF LAND 400 FEET WIDE, GRANTED TO THE
SOUTHERN PACIFIC RAILROAD COMPANY, BY ACT OF CONGRESS,
APPROVED ON MARCH 3, 1875;
5. THENCE ALONG SAID NORTHEASTERLY LINE OF THAT CERTAIN STRIP OF
LAND 400 FEET WIDE SOUTH 50053'07"EAST 18.07 FEET;
6. THENCE LEAVING SAID NORTHEASTERLY LINE OF THAT CERTAIN STRIP OF
LAND 400 FEET WIDE NORTH 5013'38" EAST 522.93 FEET TO THE TRUE POINT
OF BEGINNING.
AREA= 10,391 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.
Page 1 of 2
DOC#2016-0530400 Page 12 of 15
EXHIBIT"A"
TEMPORARY CONSTRUCTION EASEMENT
APN 669-070-003
SIGNATURE %�I^^ 17°ti^vk^Z 2-5-2016 .c9 LAND S `
MICHAEL A. HAVENER DATE �'
PLS 7354
* No. 7354
e
CF CN-XF �
Page 2 of 2
DOC#2016-0530400 Page 13 of 15
Exhibit "B"
DEPICTION OF THE EASEMENT AREA
1078847.1
DOC#2016-0530400 Page 14 of 15
EXHIBIT " B " MULTIPLY DISTANCE BY tDOOD2570
N 89'2222' W TO OBTAIN GROUND DISTANCES
I EGEN 24.91T\ NE R. PAR. 1
TEMPORARY CONSTRUCTION EASEMENT (TCE) W R.S. 33/45
AREA = 10,391 SO. FT., MORE OR LESS
P.O.C. POINT OF COMMENCEMENT c o
T.P.O.B. TRUE POINT OF BEGINNING 3 10
Et OVERHEAD CROSSING EASEMENT IN �^ \~T.P.O.B.
rz
FAVOR OF THE COUNTY OF RIVERSIDE $ 1 TCE
REC. 10/22/1952 IN BK. 1409. PG,
566 O.R. AND BK. 1409, PG. 575 O.R.
APN 669-070-003 NON-PLOTTA13LE EASEMENTSlQq
1�1 l SIN
RIGHT—OF—WAY FOR DITCHES OR CANALS ttl L K
CONSTRUCTED BY THE AUTHORITY OF THE UNITED Z T l
STATES AND RESERVING UNTO THE UNITED STATES,
n �yJ
ITS PERMITTEES OR LICENSEES, THE RIGHT TO ul cn
OCCUPY AND USE ANY PART OF SECTION 22 LYING
WITHIN FIFTY FEET OF THE CENTER LINE OF THE g Elf
TRANSMISSION LINE RIGHT-OF-WAY OF THE ELI in
COACHELLA VALLEY ICE AND ELECTRIC COMPANY 7, 75' 75'
REC. 11/23/1921 IN BK. 8, PG. 204 OF PATENTS. t
A POLE LINE EASEMENT IN FAVOR OF THE Z
SOUTHERN CALIFORNIA TELEPHONE CO. REC. 7/10/1933 0
IN BK. 131. PG. 119 O.R.
CL-
THE J.S LAURENT LEGER COMEAU AND MARY SHEILA CO it U
COMEAU REVOCABLE LIVING TRUST DATED 3/13/1990 - C� vaI
SURVIVOR'S TRUST, THE FREDENBURG REVOCABLE r z r Z
LIVING TRUST DATED 9/30/1993, AND THE HEATHER � CC $ Q
JACQUES BROWN AND STEPHEN G. BROWN REVOCABLE n Is z 0
LIVING TRUST DATED 1/10/1995. Z
`AND o SO R� , —
F so
�n S
pp Off,
v P 5f QQ
* No. 7354 ,} �0.9 '9C1�� I ��•
OF cA0f
P.D.C. y
INT. OF THE CENTER LINE OF
INDIDIAN CANYON DR. (INDAN AVE.)
0 50 100 200 AND SOUTHERN PACIFIC RAILROAD
AS SHOWN ON ROS 18/2 SHEET 1 OF 1 SHEETS
REVISED BY: DATE CITY OF PALM SPRINGS SCALE - 100'
DRAWN BY: KA DATE:5-20-15 DOC. NO.
INDIAN CANYON DRIVE WIDENING
CHECKED BY: MH DATE 2-5-16 APN 669-070-003
APPROVED BY: DATE
SEE OWNERS ABOVE Owc. No.
DOC#2016-0530400 Page 15 of 15
O4 PALM SA9
F ,y City of Palm Springs
V y
k. �,ro^n•,.r Office of the City Clerk
c'1<IFO RN�P 3200 E.Tahquitz Canyon Way• Palm Springs,California 92262
Tel:760.323.8204•Fax:760.322.8332•TDD 760.864.9527•www.palmsoringsca.gov
CERTIFICATE OF ACCEPTANCE N� 0%6�
THIS IS TO CERTIFY that the interest in real property conveyed by
TEMPORARY CONSTRUCTION EASEMENT
Real property in the City of Palm Springs, County of Riverside, State of California, as described:
Land described in Exhibit "A"
APN: 669-070-003
dated: June 17, 2016
from,
Mary Sheila Comeau, Anita Comeau and Michele Comeau, as Trustees of the
J. Laurent Leger Comeau and Mary Sheila Comeau Revocable Living Trust
dated March 13, 1990—Survivor's Trust, as to an undivided 1/3 interest; Mark
E. Fredenburg and Elizabeth J. Fredenburg, Trustees of the Fredenburg
Revocable Living Trust dated September 30, 1993, as to an undivided 113
interest; and Heather Jacques Brown and Stephen G. Brown, Trustees of the
Heather Jacques Brown and Stephen G. Brown Revocable Living Trust dated
January 10, 1995, as to an undivided 1/3 interest
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 14th day of July, 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 14th day of July, 2016.
;jAMESS THOMPSON
City Clerk
TEMPORARY CONSTRUCTION EASEMENT AGREEMENT
PROJECT: Indian Canyon Drive Widening and
Bridge Replacement Coil UPRR
Federal Project No. BRLO-5282(017)
City Project No. 01-11 n '1
APN(s): 669-070-003
TEMPORARY CORUCTIO ASEMENT AGREEMENT, (the "Agreement"), is
hereby made this day of 20A�_, by and between the City of Palm
Springs, a California charter city ang 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", Mary Sheila Comeau, Anita
Comeau and Michele Comeau, as Trustees of the J. Laurent Leger Comeau and
Mary Sheila Comeau Revocable Living Trust dated March 13, 1990 — Survivor's
Trust, as to an undivided 1/3 interest; Mark E. Fredenburg and Elizabeth J.
Fredenburg, Trustees of the Fredenburg Revocable Living Trust dated September
30, 1993, as to an undivided 1/3 interest; and Heather Jacques Brown and
Stephen G. Brown , Trustees of the Heather Jacques Brown and Stephen G.
Brown Revocable Living Trust dated January 10, 1995, as to an undivided 1/3
interest, 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) 669-070-003, (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. 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.
Temporary Construction Easement Agreement
Page 1 of 7
AGREEMENT
NOW, THEREFORE, in consideration of performance by the Parties of the promises,
covenants, and conditions herein contained and for other good and valuable
consideration, the receipt and sufficiency of which are hereby acknowledged, the
Parties agree as follows:
1. Grantor hereby grants to City and its assignees, including its contractor(s), the
right to enter upon and use Grantor's Property in the City of Palm Springs,
Riverside County, State of California, described as Assessor's Parcel Number(s)
669-070-003 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 10,391 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 September 1, 2016 or 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 September 1, 2021. Upon the City's recordation of a Notice of
Completion for the Project with the Riverside County Recorder's Office, the
Temporary Construction Easement granted herein shall be automatically
surrendered by Grantee, and Grantee's interests thereto shall be automatically
reverted to Grantor as if quitclaimed by Grantee, and shall no longer represent
any title interest of or to Grantor's Property. Nevertheless, if requested by
Grantor following such termination, City will execute a quitclaim deed confirming
such termination.
4. The rights granted herein include the right to enter upon and to pass and repass
over and along the Easement Area, and to deposit tools, implements and other
materials thereon by City, or its successors and assigns, its officers, agents and
employees, and by persons or entities under contract with City, its successors
and assigns, wherever and whenever necessary for the purpose of completing
the Project in accordance with applicable laws. The City's activities may involve
surveying, staking, excavation, grading, and other related uses that are
reasonably required to construct the Project. City agrees not to damage
Grantor's property in the process of performing such activities. At all times
Temporary Construction Easement Agreement
Page 2 of 7
during the term of this Agreement (and during construction of the Project),
Grantor's property will remain accessible for Grantor's ingress and egress.
5. At the expiration of the Temporary Construction Easement, but before its
relinquishment to Grantor, the City will remove all debris, contaminants and
personal property from the land and the land shall be restored to a condition
substantially similar to the condition that existed before the City's use began,
unless otherwise agreed to by the Grantor.
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.
Mark E & Elizabeth Fredenburg and
Heather Jacques Brown, et al.
10000 Tilton Mine Rd
Redding, CA 96001
7. To the extent permitted by law, City (or its contractor) shall indemnify, defend
and hold harmless Grantor from all losses, liabilities, costs, damages, expenses,
causes of action, suits, claims or judgments, including attorney's fees and costs,
(collectively, "Claims") arising directly out of or in connection with any act or
omission of City, its employees, representatives, agents, suppliers or
subcontractors, pursuant to this Agreement or otherwise, provided, however,
that the foregoing duty to defend, indemnify and hold harmless the Grantor from
and against any Claims shall not apply to any Claims arising from the negligence
or intentional misconduct of Grantor.
8. Grantor hereby warrants that they are the owners of the Property described
above and that they have the right to grant City, its successors or assigns,
permission to enter upon and use the Easement Area.
9. This Agreement is the result of negotiations between the Parties hereto. This
Agreement is intended by the Parties as a final expression of their understanding
Temporary Construction Easement Agreement
Page 3 of 7
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 Eight Thousand Four Hundred
Sixteen dollars ($8,416), (the "Rental Price"), for the right to enter upon and
use Grantor's land in accordance with the terms hereof. Grantor hereby
expressly and unconditionally waives any and all claims for damages, relocation
assistance benefits, severance damages, interest, loss of goodwill, claims for
inverse condemnation or unreasonable pre-condemnation conduct, or any other
compensation or benefits, other than for payment of the Rental Price, it being
understood that the Rental Price constitutes complete and full settlement of all
acquisition claims, liabilities, or benefits of any type or nature whatsoever,
whether known or unknown as of the date of this Agreement, relating to or in
connection with the Temporary Construction Easement or any other rights
granted under this Agreement. Payment shall be made within thirty (30) days
after execution of this Agreement, or pursuant to the terms of and through the
close of escrow if acquisition of the Temporary Construction Easement is
associated with the City's acquisition from Grantor of permanent right-of-way
over a portion of the Property.
Grantor hereby acknowledges that it has been advised by its attorney and is
familiar with the provisions of California Civil Code section 1542, which provides
as follows:
"A general release does not extend to claims which the Creditor
does not know or suspect to exist in his favor at the time of
executing the release, which if known by him must have materially
affected his settlement with the debtor."
By signing below, Grantor acknowledges that it may have sustained damage,
loss, costs or expenses which are presently unknown and unsuspected, and
such damage, loss, costs or expenses which may have been sustained, may
give rise to additional damage, loss, costs or expenses in the future.
Nevertheless, Grantor hereby acknowledges that this Agreement has been
negotiated and agreed upon in light of that situation, and hereby expressly
Temporary Construction Easement Agreement
Page 4 of 7
waives any and all rights which it may have under California Civil Code section
1542, or under any statute or common law or equitable principal of similar effect,
except as set forth in this Section 13.
[SIGNATURE PAGE FOLLOWS]
Temporary Construction Easement Agreement
Page 5 of 7
IN WITNESS WHEREOF, the parties have executed this Agreement as of the date and
year first above written.
GRANTEE:
GRANTOR:
CITY OF PALM SPRINGS, a California
charter city and municipal corporation Mary Sheila Comeau, Anita Comeau
and Michele Comeau, as Trustees of
;'Ptavicl the J. Laurent Leger Comeau and
Mary Sheila Comeau Revocable
Living Trust dated March 13, 1990 —
H. Ready, City Mar ger Survivor's Trust, as to an undivided
1/3 interest; Mark E. Fredenburg and
ATTEST: Elizabeth J. Fredenburg, Trustees of
the Fredenburg Revocable Living
Trust dated September 30, 1993, as to
an undivided 113 interest; and
B Heather Jacques Brown and Stephen
Ties Thompson, City Clerk G. Brown , Trustees of the Heather
Jacques Brown and Stephen G.
Brown Revocable Living Trust dated
January 10, 1995, as to an undivided
APPROVED AS TO FORM. 113 interest
WOODRUFF, SPRADLIN & SMART By: R SA oja 0012j w T�97L -
Mary Sheila au, Trustee G/fl�iG
Dated:
By: By: /LGGd��
Douglas olland, Esq., City Attorney Anita omeau, Tru tee
Dated: (d/o8�(P
APPROVED BY CITY COUNCIL By:
,p Michele Comeap, Trustee
Dated: (t//l/o
By: -4.�..K a 'tr (�tZ
Mark. Frede urg, Trustee
Dated: —g'—( 6
By:et
ElizabawJ. Fred burg, Trustee
Dated:
By:
Heather Jacquelg'Browo, Trustee
Date: 6-3— /6
By: ,, �� z t
Stephen'G. Brown, Trustee
Date: 6 ^3—/6
Temporary Construction Easement Agreement
Page 6 of 7
Exhibit List
Exhibit A Legal Description of the Easement Area
Exhibit B -- Depiction of Easement Area
Temporary Construction Easement Agreement
Page 7of7
Exhibit "A"
LEGAL DESCRIPTION OF THE EASEMENT AREA
Temporary Construction Easement Agreement
Exhibit "A"
EXHIBIT "A"
TEMPORARY CONSTRUCTION EASEMENT
APN 669-070-003
THAT PORTION OF THE NORTHEAST QUARTER OF SECTION 22, TOWNSHIP 3
SOUTH, RANGE 4 EAST, SAN BERNARDINO MERIDIAN, IN THE CITY OF PALM
SPRINGS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, 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 NORTH 00019'08" EAST
256.61 FEET TO AN ANGLE POINT IN THE NORTHEASTERLY 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 LEAVING SAID CENTER LINE ALONG SAID
NORTHEASTERLY LINE NORTH 50053'07" WEST 96.23 FEET TO A POINT ON A
LINE PARALLEL WITH AND DISTANT 75.00 FEET WESTERLY OF THE EASTERLY
LINE OF SAID NORTHEAST QUARTER OF SECTION 22, SAID EASTERLY LINE
ALSO BEING THE CENTER LINE OF SAID INDIAN CANYON DRIVE; THENCE
LEAVING SAID NORTHEASTERLY LINE ALONG SAID PARALLEL LINE NORTH
00°19'08" EAST 556.98 FEET TO THE TRUE POINT OF BEGINNING;
1. THENCE CONTINUING ALONG SAID PARALLEL LINE NORTH 00019'08" EAST
82.96 FEET TO THE NORTHEAST CORNER OF PARCEL 1 AS SHOWN ON
RECORD OF SURVEY FILED IN BOOK 33 OF RECORDS OF SURVEY AT PAGE
45 ON MARCH 2, 1961;
2. THENCE ALONG THE NORTHERLY LINE OF SAID PARCEL NORTH 89022'22"
WEST 24.91 FEET;
3. THENCE LEAVING SAID NORTHERLY LINE SOUTH 00019'08" WEST 197.78
FEET;
4. THENCE SOUTH 5013'38" WEST 396.45 FEET TO THE NORTHEASTERLY LINE
OF THAT CERTAIN STRIP OF LAND 400 FEET WIDE, GRANTED TO THE
SOUTHERN PACIFIC RAILROAD COMPANY, BY ACT OF CONGRESS,
APPROVED ON MARCH 3, 1875;
5. THENCE ALONG SAID NORTHEASTERLY LINE OF THAT CERTAIN STRIP OF
LAND 400 FEET WIDE SOUTH 50053'07" EAST 18.07 FEET;
6. THENCE LEAVING SAID NORTHEASTERLY LINE OF THAT CERTAIN STRIP OF
LAND 400 FEET WIDE NORTH 5'13'38" EAST 522.93 FEET TO THE TRUE POINT
OF BEGINNING.
AREA = 10,391 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.
Page 1 of 2
EXHIBIT "A"
TEMPORARY CONSTRUCTION EASEMENT
APN 669-070-003
LA
ND
SIGNATURE 2-5-2016 v� EO
MICHAEL A. HAVENER DATE
PLS 7354
* No. 7354
OF CAI.%f
Page 2 of 2
Exhibit "B"
DEPICTION OF THE EASEMENT AREA
Temporary Construction Easement Agreement
Exhibit "B"
EXHIBIT " B " MULTIPLY DISTANCE BY 1.QQo02570
N 89'22 22` W TO OBTAIN GROUND DISTANCES
LEGENp 24.91 NE COR. PAR. 1
E/ Z 7� TEMPORARY CONSTRUCTION EASEMENT (TCE) w R.S. 33/45
LL/�/1] AREA = 10,391 SQ. FT., MORE OR LESS
a o
P.O.C. POINT OF COMMENCEMENT m c
T.P.O.B. TRUE POINT OF BEGINNING m. J z
E1 OVERHEAD CROSSING EASEMENT IN T.P.O.B.
FAVOR OF THE COUNTY OF RIVERSIDE ro TCE
REC. 10/22/1952 IN BK. 1409, PG.
566 O.R. AND BK. 1409, PG. 575 O.R.
z
APN 669-070-003 NON-PLOTTABLE EASEMENTS \ 1�\1 \I, I MIS, c
RIGHT-OF-WAY FOR DITCHES OR CANALS LLI 11 Cr o^ "�
CONSTRUCTED BY THE AUTHORITY OF THE UNITED %
STATES AND RESERVING UNTO THE UNITED STATES, �� $
IT'S PERMITTEES OR LICENSEES, THE RIGHT TO tLl Cf7Ld
OCCUPY AND USE ANY PART OF SECTION 22 LYING C) CID a IN Go �
WITHIN FIFTY FEET OF THE CENTER LINE OF THE
TRANSMISSION LINE RIGHT-OF-WAY OF THE 0
COACHELLA VALLEY ICE AND ELECTRIC COMPANY }^ to 75' 75'
REC. 11/23/1921 IN BK. 8, PG. 204 OF PATENTS.
rn�
A POLE LINE EASEMENT IN FAVOR OF THE
SOUTHERN CALIFORNIA TELEPHONE CO. REC. 7/10/1933 c>,
IN BK. 131, PG. 119 O.R. jf
Lc
OWNERS CL, W Q
3 U THE J. LAURENT LEGER COMEAU AND MARY SHEILA '-)
COMEAU REVOCABLE LIVING TRUST DATED 3/13/1990 - CC Cl-') iionn��
SURVIVOR'S TRUST, THE FREDENBURG REVOCABLE CC cc TIZ r Z
LIVING TRUST DATED 9/30/1993, AND THE HEATHER 8r $ Q
JACQUES BROWN AND STEPHEN G. BROWN REVOCABLE z p
LIVING TRUST DATED 1/10/1995. Z
?5 ,D A
LAND
SGRL
Fo oG SSp
* No. 7354 * �O `0,To, o
CIA
9�OF CALIF
P.O.C. y
INT. OF THE CENTER LINE OF
INDIAN CANYON DR. (INDIAN AVE.)
0 50 100 200 AND SOUTHERN PACIFIC RAILROAD
AS SHOWN ONN RROS/18/2 SHEET 1 OF 1 SHEETS
SCALE
REVISED BY: DATE: CITY OF PALM SPRINGS 10 = loo,
DRAWN BY: KA DATE:5-20-15 DOC, NO.
INDIAN CANYON DRIVE WIDENING
CHECKED BY: MH DATE:2-5-16 APN 669-070-003
APPROVED BY: DATE:
SEE OWNERS ABOVE DWG. No.
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 1�t�F'. .�_ �'r�I tr„ before me, �f]O� � �j; ►(�_, Notary
Public, personally appeared
E who proved t me
the basis o sati actory evidence t bet perso s) whose namE& is/
subscribed to the within instrumen nd acknowledg to njo that he/she.
executed he same in his/her/lii authorized capa j, and that by
his/her/ ei signaturj the instrument the persor s , or the entity upon
behalf of which the perso (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. 4 ,°. VANESSAM. COTHRAN�
q 0=� � COMM.#2149408
/ )4 2 •s - _• NOTARY PUBLIC-CALIFORNIAfI
//�/ /C.�/'LC"Z^lY(/�� � ' SACRAMENTO COUNTY (�
Signature CCMM.EXPIRES APRIL 17,2020
My Commission Expires: - r11 IT! �l�- This area for official
notarial seal
Temporary Construction Easement Agreement
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 , , v%P, . �t o, before me,�ygYA1- � vn Notary
Public, personally appeared
who proved to me on
the basis of satisfact 'evidence to be the person whose nam s) i i r
subscribed to the within instrument and acknowledge to me that he s e
executed the same in his/her/t ei authorized caps t (i�j, and that by
his/her/their signaturqw on the instrument the person or the entity upon
behalf of which the person Jacted, 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.
VANESSA M. COTHRAN�
WITNESS my hand and official seal. COMM.#2149408
•� p N07ARV pOBLIC CAL41 IA�
f � SACRAMENTOCOUNTY n
COMM.EXPIRES APRII 17,2020�
Signature
My Commission Expires: sfi�2o�_ This area for official
notarial seal
Temporary Construction Easement Agreement
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 t2�\e /s16F , )
On -, Flo, before me, \J(1yn2%5Q 04 e,SrYl -d-yl , Notary
Public, personally appeared
, who proved to me on
the b sis of satisfactory evidence to be the perso whose namdas is/,
subscribed to the within instrument and acknowledged to me that he/she/
executed the same in his/her/t el authorized capacity( es ) and that by
his/her/their signatureLCpn the instrument the perso (s or the entity upon
behalf of which the persons )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.
VANESSA M.COTHRAN 3
MM
WITNESS my hand and official seal. 3 , NOTAROY PUB C•42 1CALIFORNIA�
SACRAMENTO COUNTY ('1
COMM.EXPIRES APRIL 9,2820
Ignature
My Commission Expires: -4)r? DZO This area for official
notarial seal
Temporary Construction Easement Agreement
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'-Z WIYS'K\Q )
On (Pi 1-7/I V, before me, )-Qyjj 4 YVvlicy Notary
Public, personally appeared
MICR I ('(')VVU C U , who proved to me on
the basis of satisfactory evidence to be the person,(s) whose name(,$) (LVare
subscribed to the within instrument and acknowledged to me that,he/gfte/they
executed the same in his/&/their authorized capacity(ieg), and that by
his/ff�e /their signature(s) on the instrument the person(*, or the entity upon
behalf of which the person(4acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California
that the foregoing paragraph is true and correct.
WITNESS my hand and official seal.
C- rt�—
Si ture
My Commission Expires: This area for official
notarial seal
JAMIE FORMICO
Q COMM.#2145290
NOTARY PUBLIC-CAUFORNIAQ
SACRAMENTO COUNTY n
COMM.EXPIRES MARCH 15,2020'�
Temporary Construction Easement Agreement