Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
2015 CON CDC (Easement Agreement) Paradise Creek Housing Partners - Fire Lane
Recorded at the Request of Old Republic Title Company Oakland 111701'' Rocarding-Requested By -- And When Recorded Mail To: Christensen & Spath LLP 550 West C Street, Suite 1660 San Diego, CA 92101 DOC# 2014-0510272 11111111111111111111111111111101111111111111111111111111111111 NOV 21, 2016 419 PM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE Ernest J. Dronenburg, Jr., COUNTY RECORDER FEES: 75.00 WAYS: 2 PAGES: 16 1I1101110111011III! Hill 1110111111111111101111111111111111111111111111111101111 Space above this line for recorder's use The undersigned Grantor declares that for vesting purposes documentary transfer tax is $0.00 computed on the full value of the property conveyed less the value of liens or encumbrances remaining at the time of conveyance. EASEMENT AGREEMENT (Fire Lane) This Easement Agreement ("Easement Agreement") is dated as of the 14tia day of October, 2014, by Community Development Commission -Housing Authority of the City of National City ("Grantor"), and Paradise Creek Housing Partners, L.P., a California limited partnership ("Grantee"). RECITALS A. The Grantor is the owner of that certain real property more particularly described on Exhibit A, attached hereto ("Servient Tenement"). As used herein, the term "Grantor" shall include the successors, heirs, assigns, permittees, and licensees of the Grantor. B. The Grantee is the ground lessee of that certain real property described on Exhibit B, attached hereto ("Dominant Tenement"). As used herein, the term "Grantee" shall include the successors, heirs, assigns, permittees, and licensees of the Grantee. C. The Grantee desires a non-exclusive fire lane easement over the portion of the Servient Tenement described in Exhibit "C" attached hereto, which is plotted on Exhibit "D" attached hereto ("Easement Area"). D. The Grantor and Grantee desire to enter into this Easement Agreement for the purpose of creating and granting the easements described herein to the Grantee. This Easement Agreement is intended to govern the rights and responsibilities of the Grantor and Grantee and their respective successors, heirs, assigns, permittees, and licensees. It is the intent of the Grantor and Grantee that this Easement Agreement shall run with the land and shall bind their respective successors, heirs, assigns, permittees, and licensees. 1 AGREEMENT NOW, THEREFORE, in furtherance of the recitals stated above, the mutual covenants set forth below, the Grantor and Grantee agree, promise and declare as follows: 1. Effectiveness. This Easement Agreement shall become effective upon recordation of this Easement Agreement in the Office of the County Recorder of San Diego County as set forth in Section 7(1), below. 2. Grant of Easements. (a) Non -Exclusive Fire Lane Easement. Grantor, as owner of the Servient Tenement, hereby grants to the Grantee, as the ground lessee of the Dominant Tenement, a non-exclusive perpetual easement over the Easement Area, solely for the purpose of allowing fire department personnel, including all trucks, materials and equipment reasonably required by such fire department personnel, to utilize the Easement Area as needed ("Fire Lane Easement"). (b) Nonexclusive Access Easement. The Fire Lane Easement includes the incidental right of the Grantee of ingress and egress over the Easement Area to maintain, construct, repair, replace, reconstruct and access the Easement Area ("Access Easement"). In the event Grantee ever needs to utilize the Access Easement for purposes of maintaining, constructing, repairing, replacing, reconstructing or accessing the Easement Area, such access and ability to do work shall only apply to the Easement Area itself and shall not include the ability to make material changes to the remainder of Grantor's property. (c) General Provisions Regarding the Easements. The Fire Lane Easement and the Access Easement are irrevocable and appurtenant, and are not easements in gross. The Grantor retains the right to make any uses of the Servient Tenement that do not unreasonably interfere with Grantee's use of the Fire Lane Easement and Access Easement. The term "over" with respect to an easement granted "over" the Easement Area means, as the context may require, means across, in, on, over, under, through, to and upon the Easement Area. 3. Construction and Maintenance. (a) Grantee Construction and Maintenance Obligation. Grantee shall be solely responsible, at Grantee's sole cost and expense, to construct the fire lane in the Easement Area and for any and all maintenance, repairs, replacement and reconstruction of the fire lane in the Easement Area, including without limitation the maintenance, repair and replacement of all paving, striping and curbs located on or under the Easement Area. (b) Failure to Maintain. In the event that Grantee fails to reasonably satisfy the Grantee's maintenance, repair, replacement or reconstruction obligations set forth in Section 3(a), above, the Grantor may provide written notice of the same to Grantee, which written notice shall describe in detail the alleged maintenance, repair, replacement and reconstruction Grantee is required to perform. Upon receipt of such notice, the Grantee shall have thirty (30) days to cure the alleged maintenance, repair, replacement and reconstruction failures, or if the alleged maintenance, repair, replacement and reconstruction failures are of a nature that cannot be cured 2 within thirty (30) days, then the cure shall be completed as soon thereafter as is reasonably practicable, provided that the Grantee is diligently proceeding to effectuate the cure. In the event that the Grantee fails to effectuate a cure of, all or some of the alleged maintenance, repair, replacement and reconstruction failures within the thirty (30) day period or is not diligently proceeding to effect the cure beyond the thirty (30) day period, then the Grantor shall have the right, but not the obligation, to cure the alleged maintenance, repair, replacement and reconstruction failures at the Grantee's sole cost and expense and to pursue all rights and remedies available at law or in equity. 4. Indemnity. Grantee shall indemnify, defend and hold harmless Grantor, its employees, officials, agents, directors, officers, successors and assigns, and each of them, from and against any and all claims, demands, losses, costs, expenses, obligations, liabilities and damages, including, without limitation interest, penalties and reasonable attorneys' fees, whether or not a lawsuit or other proceeding is filed, that the Grantor or its employees, officials, agents, directors, officers, successors and assigns, may sustain or incur arising out of or as a consequence of the Grantee's, or its permittees or licensees, use of the Fire Lane Easement or the Access Easement, excepting where such claims, demands, losses, costs, expenses, obligations, liabilities and damages are a result of the negligence or willful misconduct of Grantor or its employees, officials, agents, directors, officers, successors and assigns. 5. Insurance. At all times during the term of this Easement Agreement, the Grantee shall maintain comprehensive general public liability insurance insuring against claims for "personal injury," including, without limitation, bodily injury, death or property damage occurring on, in or about the Easement Area. Such insurance shall afford minimum protection to a limit of not less than Five Million Dollars ($5,000,000.00), with respect to personal injury or death to any one or more persons or damage to property. Such comprehensive general public liability insurance policy shall include the Grantor and the City of National City as additional insureds. 6. Covenants Running with the Land. This Easement Agreement constitutes an equitable servitude and a covenant running with the land under applicable law, including without limitation, California Civil Code Section 1468 and any successor thereto. This Easement Agreement shall be binding upon and inure to the benefit of the parties and their respective successors, heirs and assigns. 7. General Provisions. (a) Governing Law. The Grantor and Grantee have entered into this Easement Agreement in the State of California and agree that the laws of the State of California govern this Easement Agreement and all questions with respect to this Easement Agreement, its interpretation, and the rights and liabilities of the Grantor and Grantee. The Grantor and Grantee further agree that the proper venue for disputes shall be San Diego, California, and the Grantor and Grantee irrevocably submit to the exclusive jurisdiction of and service of process through the appropriate state or federal court located in San Diego, California. (b) Counterparts. This Easement Agreement may be executed in two or more counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument. 3 (c) Captions. The captions in this Easement Agreement are inserted for convenience of reference and in no way define, describe or limit the scope or intent of this Easement Agreement or any of the provisions of this Easement Agreement. (d) Modifications; Waiver. No waiver, modification, amendment, discharge or change to this Easement Agreement shall be valid unless it is in writing and signed by the party against which the enforcement of the modification, waiver, amendment, discharge or change is sought. (e) Partial Invalidity. Any provision of this Easement Agreement which is unenforceable, invalid, or the inclusion of which would adversely affect the validity, legality, or enforcement of this Easement Agreement shall have no effect, but all the remaining provisions of this Easement Agreement shall remain in full effect. (f) No Third -Party Rights. Nothing in this Easement Agreement, express or implied, is intended to confer any rights or remedies upon any person, other than the Grantor, Grantee and their respective successors, heirs and assigns. (g) Time Of Essence. Time is of the essence with respect to the performance of each and every covenant and agreement contained in this Easement Agreement. (h) Expert Witness, Attorneys' Fees, and Costs. The Grantor and Grantee agree that the prevailing party in litigation for the breach and/or interpretation and/or enforcement of the terms of this Easement Agreement shall be entitled to their expert witness fees, if any, as part of their costs of suit, and all attorneys' fees as may be awarded by the court, pursuant to California Code of Civil Procedure ("CCP") Section 1033.5 and any other applicable provisions of California law, including, without limitation, the provisions of CCP Section 998. (i) Further Assurances. The Grantor and Grantee shall cooperate with each other in good faith and shall execute such further documents and when necessary shall cause the same to be recorded and shall perform such further acts as may be reasonably necessary or appropriate to carry out and accomplish the intent of this Easement Agreement. (j) Relationship. Nothing contained in this Easement Agreement shall be deemed or construed by the Grantor, Grantee or by any third person to create a relationship of principal and agent or partnership or a joint venture between Grantor and Grantees or between either or both of them and any third party. (k) Interpretation of Agreement. This Easement Agreement has been negotiated at arm's length between persons knowledgeable in the matters dealt with herein. In addition, each of the Grantor and Grantee has been represented by experienced and knowledgeable legal counsel. Accordingly, any rule of law, including, but not limited to, Civil Code Section 1654, or any legal decision that would require interpretation of any ambiguities in this Easement Agreement against the party that has drafted this Easement Agreement, is of no application and is hereby waived. 4 (1) Recording. This Easement Agreement shall be recorded at the Office of the County Recorder of San Diego County. (m) Exhibits and Recitals Incorporated. All exhibits referred to in this Easement Agreement are hereby incorporated in this Easement Agreement by this reference, regardless of whether or not the exhibits are actually attached to this Easement Agreement. The Recitals to this Easement Agreement are hereby incorporated in this Easement Agreement by this reference. GRANTOR: Community Development Commission -Housing Authority of the City of National City Leslie Deese, Executive Director Approved as to Form: Christensen & Spath LLP B er F. Spath, Special CounseGrantor GRANTEE: Paradise Creek Housing Partners, L.P., a California limited partnership By: Related/Paradise Creek Development Co., LLC, a California limited liability company Its: Administrative General Partner Frank Cardone, Vice President By: CHW Paradise Creek Development Co., LLC, a California limited liability company Its: Managing General Partner By: Community HousingWorks, a California nonprofit public benefit corporation Its: Managing Member n, Senior Vice President 5 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 State of California County of Crcui q_ On CC - Lai 2C11-/ Date personally appeared } before me, 4tJ -D t(�ii/ 3�ir0 r pLL L L- Name and Title of the Offr 1Cvouil CaroWiki Name(s) of Signer(s) ELKE TOOLEY Commission # 1986222 z z Notary Public - California z Orange County My Comm. Expires Jul 26, 201E who proved to me on the basis of satisfactory evidence to be the person(s) whose names) is/are subscribed to the within instrument and acknowledged to me that he/. a/tlacy executed the same in his/her -/heir authorized capacitycies), and that by his/her-Pctreir signature.(* on the instrument the person(s ' or the entity upon behalf of which the person(aracted, 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 Place Notary Seal Above Signature: d offici. seal. Signature of Notary P J.lic OPTIONAL Cl ��� Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Number of Pages: Signer(s) Other Than Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General E Individual ❑ Attorney in Fact ❑ Trustee CJ Guardian or Conservator ❑ Other: Signer Is Representing: ument Date: Named Above: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual Li Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: © 2013 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 ACKNOWLEDGMENT State of California ) County of San Diego ) On 1 u 17 1 I L I before me, -/e I (y 41. S 0 1 , notary public, personally appeared (-� rA rve 3, W , I s a 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 ,Ileishe/tbey executed the same in l fher/theif authorized capacity(ies), and that by h Tier/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 - _dam \,elt A .t,00tivisnA___ (Seal) Nit A. COMM. 01976372 Notary Public • California San Diego County• Comm. E ` : 1, 2016 ACKNOWLEDGMENT , notary public, personally appeared Lia s l'� �-� �S-e who proved to me on the basis of satisfactory evidence to be the person(, whose name is/ants subscribed to the within instrument and acknowledged to me that /she/thy e ecuted the same in his/her/thlr authorized capacity(i ), and that by hl's/her/t it signs re(y5 on the instrument the person(%%, or the entity upon behalt of which the person(,) acted, executed the instrument. State of California ) County of San Diego ) LL On OckroLae 1'-k , 2014, before me, "of`i-- Mc,cc;-...,A C- 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 n e r\f1 UV L J __ ANGELITA MARCHANTE 1 COMM. # 2046693 0 NOTARY PUBLIC .CALIFORNIA SAN DIEGO COUNTY mm, Ex ctober25, 2017 7 (Seal) EXHIBIT A Legal Description of Servient Tenement Portions of Blocks 85 and 86, according to Map thereof No. 348, filed in the Office of the County Recorder of San Diego County, October 2, 1882, together with a portion of 21 st Street Vacated and Coolidge Avenue Vacated, described as follows: Beginning at the southwest comer of Block 107 as shown on the above referenced map, said point also being a point in the northerly right of way line of 22nd Street, having a half right of way width of 40.00 feet; thence easterly along said line north 72°16'45" east 543.65 feet to a tangent curve, said curve concave northwest having a radius of 20.00 feet; thence along said curve through a central angle of 77°55'20" an arc length of 27.20 feet to a compound curve, said curve concave west with a radius of 760.00 feet and a radial south 84°21'25" west; thence along said curve through a central angle of 12°04'44" an arc distance of 160.22 feet to a point in the westerly right of way of Hoover Avenue with a half width of 40.00 feet; thence northerly along said right of way north 17°45'42" west 61.65 feet to point "A" and the True point of beginning of this description; thence south 72°12'08" west 182.86 feet; thence north 17°43'08" west 352.88 feet; thence north 19°34'38" west 92.41 feet; thence north 18°15'31" east 172.78 feet; thence north 23°37'12" east 37.08 feet to a point in the westerly right of way of Hoover Avenue having a half width of 40.00 feet; thence southerly along said right of way south 17°48'28" east 209.35 feet; thence south 17°45'42" east 384.46 feet to the true point of beginning. Being Parcel 2 in the Certificate of Compliance recorded. August 20, 2013, Instrument 2013- 521150, of Official Records. APN: 560-391-11 PARCEL TWO: A portion of Hoover Avenue (formerly 2nd Ave) and portion Lots 13 through 21, inclusive, lying within Block 86, according to Map thereof No. 348, filed in the County of San Diego, October 2, 1882, as vacated in the Resolution Authorizing an Order of Vacation recorded June 17, 2014, document no. 2014-250448, being only that portion of the following described parcel that is adjacent to Parcel One above (Parcel 2 Certificate of Compliance, 2013-521150), and more particularly described as follows: Beginning at the centerline intersection of 21 st Street and Hoover Avenue; thence south 72° 14' 18" west, 25.21 feet to the true point of beginning; thence south 17°45'42" east, 263.41 feet to a concave curve westerly with a radius of 27.00 feet; thence along said curve through a central angle of 90°02'26" an arc distance of 42.43 feet; thence leaving said curve south 72°16'45" west, 24.27 feet to a non tangent curve concave westerly with a radius of 20.00 feet; thence along said curve through a central angle of 77°55'20" an arc distance of 27.20 feet to a tangent compound curve concave westerly with a radius of 760.00 feet; thence along said curve 10 through a central angle of 12°04'44" an arc distance of 160.22 feet; thence leaving said curve north 17°47'56" west 598.21 feet along the westerly right of way of Hoover Avenue having a half right of way width of 40.00 feet; thence leaving said right of way north 72°12'08" east, 1.09 feet to the true point of beginning. Excepting therefrom, beginning at the centerline intersection of 21 st Street and Hoover Avenue; thence south 72° 14' 18" west, 25.21 feet; thence south 17°45'42" east, 53.90 feet to the true point of beginning; thence continuing south 17°45'42" east, 209.47 feet to a concave curve westerly with a radius of 27.00 feet; thence along said curve through a central angle of 90°02'26" an arc distance of 42.43 feet; thence leaving said curve south 72°16'45" west, 24.27 feet to a non tangent curve concave westerly with a radius of 20.00 feet; thence along said curve through a central angle of 77°55'20" an arc distance of 27.20 feet to a tangent compound curve concave westerly with a radius of 760.00 feet; thence along said curve through a central angle of 12°04'44" an arc distance of 160.22 feet; thence leaving said curve north 17°47'56" west 61.65 feet along the westerly right of way of Hoover Avenue having a half right of way width of 40.00 feet; thence leaving said right of way north 72°12'08" east, 14.79 feet to the true point of beginning 11 Exhibit B Legal Description of Dominant Tenement PARCEL ONE: Portions of Blocks 107, 86, 85 and 108, according to Map thereof No. 348, filed in the Office of the County Recorder of San Diego County, October 2, 1882, together with a portion of 215` Street Vacated and Coolidge Avenue Vacated, described as follows: Beginning at the southwest comer of Block 107 as shown on the above referenced map, said point also being a point in the northerly right of way line of 22nd Street, having a half right of way width of 40.00 feet; thence easterly along said line north 72°16'45" east 543.65 feet to a tangent curve, said curve concave northwest having a radius of 20.00 feet; thence along said curve through a central angle of 77°55'20" an arc length of 27.20 feet to a compound curve, said curve concave west with a radius of 760.00 feet and a radial south 84°21'25" west; thence along said curve through a central angle of 12°04'44" an arc distance of 160.22 feet to a point in the westerly right of way of Hoover Avenue with a half width of 40.00 feet; thence northerly along said right of way north 17°45'42" west 61.65 feet to point "A"; thence leaving said right of way south 72°12'08" west 182.86 feet; thence north 17°43'08" west 352.88 feet to point `B"; thence south 19°34'38" west 154.26 feet; thence south 20°46'08" west 110.52 feet; thence south 19°47'31" west 362.52 feet to a point in the easterly right of way of Harding Avenue having a half width of 40.00 feet; thence southerly along said right of way south 17°48'28" east 74.46 feet to the point of beginning Being Parcel 1 in the Certificate of Compliance recorded August 20, 2013, Instrument 2013- 521150, of Official Records. APN: 560-391-12 & 559-124-08 PARCEL TWO: A portion of Hoover Avenue (formerly 2nd Ave) and portion Lots 13 through 21, inclusive, lying within Block 86, according to Map thereof No. 348, filed in the County of San Diego, October 2, 1882, as vacated in the Resolution Authorizing an Order of Vacation recorded June 17, 2014, document no. 2014-250448, being only that portion of the following described parcel that is adjacent to Parcel One above (Parcel 1 Certificate of Compliance, 2013-521150), and more particularly described as follows: Beginning at the centerline intersection of 21 st Street and Hoover Avenue; thence south 72° 14' 18" west, 25.21 feet to the true point of beginning; thence south 17°45'42" east, 263.41 feet to a concave curve westerly with a radius of 27.00 feet; thence along said curve through a central angle of 90°02'26" an arc distance of 42.43 feet; thence leaving said curve south 72°16'45" west, 24.27 feet to a non tangent curve concave westerly with a radius of 20.00 feet; thence along said curve through a central angle of 77°55'20" an arc distance of 27.20 feet to a tangent compound curve concave westerly with a radius of 760.00 feet; thence along said curve 12 through a central angle of 12°04'44" an arc distance of 160.22 feet; thence leaving said curve north 17°47'56" west 598.21 feet along the westerly right of way of Hoover Avenue having a half right of way width of 40.00 feet; thence leaving said right of way north 72°04'38" east, 13.71 feet; thence south 17°48'25" east, 482.71 feet; thence north 71°08'38" east, 1.09 feet to the true point of beginning. PARCEL THREE: A portion of Harding Avenue (formerly 4th Ave) adjacent to Lots 7 through 10, inclusive, Block 107, according to Map thereof No. 348, filed in the County of San Diego, October 2, 1882, as vacated in the Resolution Authorizing an Order of Vacation recorded June 17, 2014, document no. 2014-250448, and more particularly described as follows: Beginning at the centerline intersection of Harding Avenue and 22nd Street; thence northerly along the centerline of Harding Avenue north 17°48'28" west, 40.00 feet to a point in the northerly right of way of 22nd Street; thence easterly along said right of way 1.00 feet to the true point of beginning; thence continuing along said right of way, 39.00 feet to a point of intersection of the easterly right of way of Harding Avenue, having a half right of way width of 40.00 feet and the northerly right of way of 22nd Street, having a half right of way width of 40.00 feet; thence northerly along the easterly right of way of Harding Avenue, north 17°48'28" west, 74.46 feet; thence leaving said right of way south 20°04'26" west, 63.51 feet; thence south 17°48'28" east, 24.27 feet to the true point of beginning 13 EXHIBIT C LEGAL DESCRIPTION A STRIP OF LAND OVER A PORTION OF PARCEL 2 PER CERTIFICATE OF COMPLIANCE 2013-0521150, RECORDED AUGUST 20, 2013 AS INSTRUMENT 2013-0521150 OF OFFICIAL RECORDS IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY DESCRIBED AS FOLLOWS: BEGINNING AT SOUTH WESTERLY CORNER OF SAID PARCEL; THENCE NORTH 17 43'08" WEST 126.00 FEET; THENCE NORTH 72'16'52* EAST 11.00 FEET; THENCE SOUTH 1743'08" EAST 117.98 FEET; THENCE NORTH 72' 12'08" EAST 186.64 FEET; THENCE SOUTH 17'45'42" WEST 8.00 FEET; THENCE SOUTH 72'12'08" WEST TO THE POINT OF BEGINNING. MORE PARTICULARLY SHOWN ON EXHIBIT B. PREPARED UNDER MY DIRECTION 10-1-M-- DATE EXH. C SHEET 1 OF 2 BY: DSK DATE: 07-27-14 SCALE: AS SHOWN C&V Ti' CONSULTING, INC. CIVIL ENGINEERING LAND PLANNING & SURVEYING 27156 BURBANK FOOTHILL RANCH CA 92610 T. 949.916.3800 F. 949.916.3805 WWW.CVC-INC.NET LEGAL DESRIPTION N 72' 16' 52"E 4- 11.00' S1 T43'08"E I-- 1 1' 03 rn I\ r- L_ EXHIBIT D 8' 186.64' N72' 12'08"E EAST LINE PARCEL 2 1 TPOB 1 "=40' i 197.65' S72' 12'08"W HOOVER STREET 25.21' 40' N O 0. Inco N EXH. D SHEET 2 OF 2 BY: DSK DATE: 07-27-14 SCALE: AS SHOWN CAN CONSULTING, INC. CIVIL ENGINEERING LAND PLANNING & SURVEYING 27156 BURBANK FOOTHILL RANCH CA 92610 T. 949.916.3800 F. 949.916.3805 WVVW.CVC-INC.NET SKETCH NOTARY SEAL CERTIFICATION (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 the Notary: 5 cL�� S v1 Commission Number: \ °n-QP 3 Date Commission Expires: County Where Bond is Filed: Manufacturer or Vendor Number: Signature: 1 (Located on both sides of the notary seal border) Firm Name (if applicable) Place of Execution: u �� � \ �' ( C� Date: \ \ \ Rec. Form #R10 (Rev. 8/13/97) TRUE COPY CERTIFICATION (Government Code 27361.7) S Place of Execution I certify under penalty of perjury that this material is a true copy of the original material contained in this document. �)A-) oS 2 1 i S o S �. Date Signature of Declarant Bt. LA Type or Print Name Rec. Form #R9 (8-17-97) CITY OF NATIONAL CITY Office of the City Clerk 1243 National City Blvd., National City, California 91950 619-336-4228 phone / 619-336-4229 fax Michael R. Dalla, CMC - City Clerk PARADISE CREEK HOUSING PARTNERS Fire Lane Easement WI-TOD Housing / Paradise Creek Project Jocker Alejandro (Housing & Grants) Forwarded Copy of Agreement to Paradise Creek Housing Partners