Loading...
P-498 (2)RECORDING REQUESTED BY AND MAIL TO: City of Santa Monica 1685 Main Street, Room 212 Santa Monica, CA 90401 Attn: City Manager Santa Monica - Malibu Unified School District 1651 Sixteenth Street Santa Monica, CA 90404 Attn: Superintendent _,, nnnument Recorded aim Has IIIIIIII�I�IIIIIIIIIIi2o12 ginal. I I I I I I I I I I I I I I I I I I I I I I I Onc 20120676525' 11111111111 processing nas uu.... LOS ANGELES COl1NTY REGISTRAR • RECORDER This conveyance is to a public entity, R& T 11922. SPACE ABOVE LINE FOR RECORDING USE Recording fees exempt, G C 27383. APN: 4274- 005 -900 EASEMENT AGREEMENT (Dedication for Public Street Purposes) THIS EASEMENT AGREEMENT ( "Agreement ") is made on this 2nd day of March, 2012 ( "Effective Date "), by and between the SANTA MONICA - MALIBU UNIFIED SCHOOL DISTRICT, a California public school district ( "Grantor "), and the CITY OF SANTA MONICA, a municipal corporation organized and existing pursuant to the laws of the State of California and its charter ( "Grantee "). RECITALS WHEREAS, the Grantor is the owner of a certain tract of real property as more particularly set forth in the following legal description: Portions of Lots 2 and 3 in Block 27 of the Erkenbrecher Syndicate Santa Monica Tract, in the City of Santa Monica, County of Los Angeles, State of California, as per Map recorded in Book 6, Pages 26 and 27 of Maps, in the Office of the County Recorder of Los Angeles. Said real property shall be referred to in this Agreement as the "Property'; WHEREAS, the Grantee seeks the Grantor's dedication of certain portions of the Property as more specifically identified in the Legal Description attached as Exhibit "A" in the form of a perpetual easement to the Grantee in exchange for the Grantee's operation, maintenance, and repair of said Easement as a public sidewalk. WHEREAS, the Grantor desires to realign the sidewalk in order to create a passenger drop -off and pick -up zone for students at Edison Language Academy and a crosswalk ramp, and desires to enter into this Agreement and dedicate this Easement for the realignment of the public sidewalk adjacent to school property; WHEREAS, pursuant to Education Code section 17556 et seq., Grantor may dedicate an Easement in its Edison Language Academy campus to the Grantee for public street purposes, which include sidewalks upon such terms and conditions as the parties thereto may agree without complying with any other provisions of the Education Code; WHEREAS, the District does not need the Easement area for classroom buildings, but does need to utilize an area adjacent to the Easement for drop -off and pick -up space and crosswalk ramp to serve the Edison Language Academy's students; WHEREAS, pursuant to Education Code section 17557, on March 1, 2012, by unanimous vote, the District's Board adopted Resolution No. 11 -13 entitled, Resolution to Dedicate an Easement for Public Street Purposes to the City of Santa Monica, Edison Language Academy Project- Measure BB; and WHEREAS, Grantor seeks to convey the Easement to the Grantee, and Grantee agrees to accept the Easement on the terms and conditions set forth herein. NOW, THEREFORE, in consideration of the mutual covenants herein contained and for other good and valuable consideration, receipt of which is hereby acknowledged, Grantor and Grantee hereby agree as follows: 1. Dedication of Easement. A. Grantor hereby dedicates to Grantee, and Grantee accepts, a non - exclusive easement on, and across, and over the Easement area for public street purposes, which includes a public sidewalk. The Easement granted in this Agreement shall inure to the benefit of the general public as a public sidewalk. The Easement is for surface access and use rights as a public sidewalk. The Grantee shall, at its sole cost and expense, be responsible for the operation, maintenance, repair, and reconstruction of the sidewalk within the Easement area. This Easement shall not be expanded in any way, and expressly excludes any power lines over 49 kV and pipelines that could create an unreasonable risk to the Property's occupants. 2. Term of Easement. The Easement granted in this Agreement shall commence on the Effective Date hereof and continue in perpetuity, unless terminated pursuant to the provisions of this Agreement. 2 3. Construction of Initial Easement Improvements. At its sole cost and expense, Grantor shall design and construct the sidewalk improvements ( "Improvements ") in accordance with plans and specifications approved by the City. . 4. Future Easement Operations and Maintenance. Grantee shall, at its sole cost and expense, keep in good condition and the repair Improvements on the surface of the Easement. Any maintenance, repair, or reconstruction that requires work upon the surface of the Easement shall be performed only after not less than fourteen (14) calendar days' notice to Grantor, except in case of emergency, and any such work shall be done so as to cause as little interference with the Edison Language Academy's operation as is practicable. Without limitation to the foregoing, Grantee shall not perform such work during drop -off and pick -up hours that Edison Language Academy is in session, and the surface of the Easement shall be restored in an expeditious manner so that there is minimum disruption of traffic flow and parking availability. Upon completion of work, the surface of the land shall be restored by Grantee so that there is no damage to or reduction in the utilization of the surface of the land. 5. Reverter. This Easement shall automatically revert to Grantor should Grantee cease to use the Easement. All facilities installed or made part of the Easement at the time of termination or reversion shall remain in, on, or under the Easement and become Grantor's sole property. 6. Indemnification. To the maximum extent possible under law, Grantee agrees to defend, protect, indemnify, release, and forever hold harmless the Grantor and its agents, employees, officers, trustees, directors, and all those acting on behalf of the Grantor from and against any and all assessments, claims, counts, costs, damages, demands, expenses, fines, judgments, liabilities (legal, administrative, or otherwise), losses, notices, penalties, suits (legal or in equity), violations, and/or attorneys' and consultants' fees arising out of, or in connection with, Grantee's (including but not limited to its agents, contractors, consultants, employees, and all others acting on behalf of Grantee) entry upon, use, maintenance, repair, and /or reconstruction, of the Easement. ; however, this indemnification shall not apply to the Grantor's use of the Easement or areas surrounding the Easement for drop -off or pick -up purposes The indemnification obligations set forth herein shall survive the expiration or termination of this Easement. 7. Notices. All written notices and demands of any kind which any party may be required or may desire to serve on the other in connection with this Agreement may be served as an alternative to personal service by registered or certified mail. Any such notice or demands served by registered or certified mail shall be deposited in the United States mail with postage thereon fully 3 prepaid, addressed to the party to be served and delivered to the party if not by personal service, as follows: If to Grantee: Rod Gould City Manager City of Santa Monica 1685 Main Street, Room 209 Santa Monica, CA 90401 With a copy to: City Attorney City of Santa Monica Attn: Marsha Jones Moutrie 1685 Main Street, Room 310 Santa Monica, CA 90401 If to Grantor: Santa Monica- Malibu Unified School District Superintendent 1651 16th Street Santa Monica, California 90401 Service of any notice or demand made by mail shall be deemed complete on the date of actual delivery as shown by the addressee's certified or registered receipt or upon the expiration of the second day after the date of mailing, whichever is earlier in time. Any party hereto may, from time to time by notice in writing served upon the other party as aforesaid, designate a different mailing address or a different person to whom all notices and demands are thereafter to be addressed. 8. Governing Law. This Agreement shall be governed by and construed in accordance with the laws of the State of California. 9. Bindin Effect. ffect. This Agreement shall be binding on and shall inure to the benefit of the heirs, executors, administrators, successors and assigns of Grantor and Grantee. IN WITNESS WHEREOF, this Agreement has been executed by the parties hereto as of the date herein first above written in Santa Monica, California. APPROVED AS TO FORM: By: NA 0 4� 4N � M HA NE M TRIE City Atto ATTEST: By -_ _ - MARIA M. STEW RT City Clerk CITY OF SANTA MONICA a municipal corporation By: ROD GOULD City Manager SANTA MONICA - MALIBU UNIFIED SCHOOL DISTRICT a Califo ' blic schoo i trict By: S RA LYON Superintendent ACKNOWLEDGMENT STATE OF SS COUNTY OFS) On I'//��� p-,o, a 3.0301 before me, A Notary Public in and for said County and State, personally appeared JC.lsv.-r.�� -cam p� ,personally known to me (or proved to me on the basis of s sfactory 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 that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature 6 CERTIFICATE OF ACCEPTANCE The City of Santa Monica, a municipal corporation, hereinafter called Grantee, does hereby accept the above and foregoing Easement upon and subject to all of the terms, covenants and conditions therein contained, and does hereby agree to comply with and perform each and all of said terms, covenants and conditions. DATED as of. z T 2012. - APPROVED AS TO FORM: By: mka- 1 / v Le M S NES MOUTRIE Cit Attor y ATTEST: By: � MARIA M. STEWA T City Clerk G7 CITY OF SANTA MONICA a municipal corporation By: ROD GOULD City Manager CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 State of California Countyof Lvs On 5- OL — f, 3 before me, Mcc.Yi d PA S l Ip R�1° u 4 Date Here Insert Name and Title of the Otticer personally appeared MARIA M. STEWART COMM. 01847239 3 g NOTARY PUBLIC 0 CALIFORNIA LOS ANGELES COUNTY Comm. Ex .MAY 1, 2013 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. WFFNIE y hand and ficial seal. Signature: Place Notary Seal Above T Signature of Notary ublic O P I ® /Y p� q I H1 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. Description of Attached Document Title or Type of Document: 8-0. 5 M- M u s 7 Document Date: ..I -a­ a o t y Number of Pages: QI Signer(s) Other Than Named Above: tk., Lcr r. L Capaclty(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual s ❑ Partner-0 Limited ❑ General Top of thumb here ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual ❑ Partner — ❑ Limited ❑ General Top of thumb here ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 02010 National Notary Association • NationaiNotary.org • 1- 800 -1_18 NOTARY (1 -1300 -876 -6827) Item #5907 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Portions of Lots 2 and 3 in Block 27 of the Erkenbrecher Syndicate Santa Monica Tract, in the City of Santa Monica, County of Los Angeles, State of California, as per Map recorded in Book 6, Pages 26 and 27 of Maps, Records of said County, described as follows: Parcel 1 Beginning at a point on the southeasterly line of Virginia Avenue (formerly Irwin Avenue), 50.00 feet wide, distant thereon southwesterly, South 46 °04'23" West 172.32 feet from the most northerly corner of said Lot 2, said Point of Beginning also being the beginning of a non - tangent curve, concave southeasterly, having a radius of 5.00 feet and being tangent at its southwesterly terminus to said southeasterly line; thence northeasterly along said curve 3.74 feet through a central angle of 42 °50'00" to the beginning of a reverse curve, concave northerly, having a radius of 25.00 feet and being tangent at its northeasterly terminus to a line that is parallel with and 8.00 feet southeasterly of said southeasterly line; thence northeasterly along said curve 18.69 feet through a central angle of 42 °50'00" to said parallel line; thence northeasterly along said parallel line, North 46 °04'23" East 270.65 feet to the beginning of a curve, concave northwesterly and having a radius of 25.00 feet; thence northeasterly along said curve 18.22 feet through a central angle of 41'45'08" to the beginning of a reverse curve, concave southeasterly, having a radius of 6.50 feet and being tangent at its northeasterly terminus to said southeasterly line; thence northeasterly along said curve 4.74 feet through a central angle of 41'45'08" to said southeasterly line; thence southwesterly along said southeasterly line, South 46 °04'23" West 312.02 feet to the Point of Beginning. Containing 2,369 square feet, more or less. Sheet 1 of 2 W:\ISAN080100 \03 ED \SURVEY\LEGALS \LGL01 DEDI.docx January 27, 2012 JDC:Ipm P S O M A S REFERENCE DRAWING NO. 4746 1 Parcel 2 Beginning at a point on said southeasterly line of Virginia Avenue, distant thereon North 3 46 °04'23" East 148.56 feet from said most northerly corner of Lot 2; thence North 4 61 °11'05" East 7.67 feet to a line that is parallel with and 2.00 feet southeasterly of said 5 southeasterly line; thence northeasterly along said parallel line, North 46 °04'23" East 6 4.00 feet; thence North 31 °02'58" East 7.72 feet to said southeasterly line; thence 7 southwesterly along said southeasterly line, South 46 °04'23" West 18.86 feet to the Point 8 of Beginning. 9 10 Containing 23 square feet, more or less. 11 12 This Legal Description is described on the accompanying " Map Showing Virginia 13 Avenue Street Dedication ", is made a part hereof for reference purposes, was prepared as 14 a convenience and is not intended for the use in the division and /or conveyance of land in 15 violation of the Subdivision Map Act of the State of California. 16 17 � 18 �S�pNALLANpsG — r �NCHIApp� qG 19 Qo �o 1q Fo John Chiappe r, PLS 7230 20 * No. 7230 " PSOMAS 21 Ezp.12 -31 -12 � 9 �\P /Z 22 OF CA1 �F�P Date: 23 24 25 26 27 28 Sheet 2 of 2 W:\ISAN080100 \03 ED \SURVEY\LEGALS \LGL01 DEDI.docx January 27, 2012 JDCttpm FRANK w STREET Z LAND > Ponce/ 2 - see Detail g 50 t F Q Portion of antes Monica I � I Syndicate Santa onica Tract, MB 6- 26/27, to ✓� be dedicated No. ' L^ J Exp 3 -31 1 ' ° p OR f \� Q� R =6:*45 6= 41'4506" O L =434' R= 25.00' E dr41'45'08" ZZ L= 18.22' 4 E 25' 33' tJ 4�i E 25' 8' I I ( 4v IL I Parce/ > �o � Potion of EnFenbrecher �J � Z �N I Syndicate Santa Monica f o d� m rot M 6- 26/27W to > 00° w 0 I Most N% comer of I ri o be dedicated J 1 o Q wad N p Lot 2, B lock 27, \ M N �Jf -C \1 o I Eikenbrecher Syndicate — Q 2' P I Santo Monica Tract, MB 6 - w ti i d' W N �� Q I Z Z ( 26/27 U I n � j I Z ^ Z e- r� L� > m � 2 j o _ F 0F? PARCEL 2 DETAIL > >�' 25 ' 33' (�� °z NO SCALE 25' 8' �j % Q R= 25.00' < <) 3 Z &42'50'00" L= 18.69' R =5.00' x42'50'00" o > L =3.74' N N N N CLOVERFIELD_ so' 15' 30' I BOULEVARD N m N GRAPHIC SCALE BASIS OF BEARINGS: EXHIBIT "B" SCALE: 1" = 30' THE BEARING N46'04'23 "E OF THE SE'LY LINE OF VIRGINIA AVENUE (FORMERLY IRWIN AVENUE) SHOWN AS N4515'00 "E ON DATE : �3�20 2 - ERKENBRECHER SYNDICATE SANTA MONICA 555 South Flower Street, Suite 4400 as JOB No : 1 SAN080103 TASK O4 TRACT, M.B. 6- 26/27, WAS TAKEN AS THE Los Angeles, CA 90071 BASIS OF BEARINGS SHOWN ON THIS MAP. (213223 -1400 (213)223 -1444 (FAX) MAP SHOWING VIRGINIA AVENUE C i t y of Santa Monica STREET DEDICATION SUBNI ;BY REFERENCE 2425 K j� VN '`� EO SONN I- ANGUAGEACADEMY� DRAWING N0. Civil Engineering &Architecture yEO LV: /7 DA E:v f/•2012 DESIGNED BY DRAWN BY 113] 4TH STREET, 8727E 3W, SANTA (310 MONICA. CA.B 2 �Qy— V`I ,PM ,PM 4746 x TEL (310) 458 -8721 FAX ( 383 -4428 CHECKED BY em"n9lnaeNng"amgov.nat LEE SWAIN, P.E., CIIY ENGINEER