Loading...
P-504.pdfAn EDISON RECORDING REQUESTED BY SOUTHERN CALIFORNIA E WHEN RECORDED MAIL TO SOUTHERN CALIFORNIA EDISON COMPANY 2 INNOVATION WAY. 2nd FLOOR Attn: Title and Valuation GRANT OF EASEMENT Vehicle Charging Station SCE Doc No.: Dees 9)V( 3-vq DOCUMENTARY TRANSFER TAX $ NONE (VALUE Santa Monica TD 1232130 GGRIALNO, MAP SIZE AND CONSIDERATION LESS THAN $100.00) SCE Company FIM 59 -SBA -9 APPROVED: RT D SIG, OF DECLARANT OR AGENT DETERMINING TAX FIRM NAME APN 42.90-012-902 REALPROPERTIES SLS/BT 12/14/2017 DEPARTMENT THE CITY OF SANTA MONICA, a municipal corporation, (hereinafter referred to as "Grantor"), hereby grants to SOUTHERN CALIFORNIA EDISON COMPANY, a corporation, its successors and assigns (hereinafter referred to as "Grantee"), a non-exclusive easement and right of way to construct, use, maintain, operate, alter, add to, repair, replace, reconstruct, inspect and remove at any time and from time to time overhead and underground electrical supply systems and internal communication systems (hereinafter referred to as "systems"), consisting of poles, guys and anchors, crossarms, wires, underground conduits, cables, vaults, manholes, handholes, and including above -ground enclosures, markers and concrete pads and other appurtenant fixtures and equipment necessary or useful for distributing electrical energy and for transmitting intelligence by electrical means, for the purpose of providing electrical power to vehicle charging stations, in, on, over, under, across and along that certain real property in the County of Los Angeles, State of California, described as follows: - VARIOUS STRIPS OF THREE-DIMENSIONAL AREAS LYING WITHIN A.PORTION OF RANCHO SAN VICENTE Y SANTA MONICA, AS PER MAP RECORDED IN BOOK 3, PAGES 30 AND 31 OF PATENTS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, THE CENTERLINES. OF SAID STRIPS ARE DESCRIBED AS FOLLOWS: STRIP 41 (11.00 FEET WIDE) COMMENCING AT THE NORTH CORNER OF THAT PORTION OF SAID RANCHO SAN VICENTE Y SANTA MONICA, SAID PORTION IS MORE PARTICULARLY DESCRIBED IN THE DEED TO THE STATE OF CALIFORNIA, RECORDED ON FEBRUARY 12, 2010 AS INSTRUMENT NO: 20100200985, OF OFFICIAL RECORDS, IN THE OFFICE OF SAID COUNTY RECORDER, HEREINAFTER REFERRED TO AS "LAND"; THENCE ALONG THE NORTHEASTERLY LINE OF SAID "LAND", SOUTH 44°45'41 EAST 29.31 FEET; THENCE LEAVING THE NORTHEASTERLY LINE OF SAID "LAND", NORTH 45°1419" EAST 29.25 FEET TO THE TRUE POINT OF BEGINNING; THENCE SOUTH 44°45'41" EAST 28.79 FEET TO A POINT OF ENDING, SAID POINT HEREINAFTER REFERRED TO AS POINT "A'; LIMITED TO 8 VERTICAL FEET ABOVE AND 5 VERTICAL FEET BELOW THE TOP OF THE LEVEL 6 FLOOR SLAB. STRIP #2 (7.00 FEET WIDE) COMMENCING AT SAID POINT "A"; THENCE SOUTH 45°14'19" WEST 2.00 FEET TO THE TRUE POINT OF BEGINNING; THENCE SOUTH 44°45'41" EAST 65.95 FEET TO A POINT HEREINAFTER REFERRED TO AS POINT `B'; THENCE CONTINUING SOUTH 44°45'41" EAST 17.45 FEET TO A POINT HEREINAFTER REFERRED TO AS POINT "C"; THENCE CONTINUING SOUTH 44°45'41" EAST 173.00 FEET TO A POINT OF ENDING; LIMITED TO 5 VERTICAL FEET ABOVE AND 5 VERTICAL FEET BELOW THE TOP OF THE LEVEL.6 FLOOR SLAB. STRIP #3 (6.00 FEET WIDE) BEGINNING AT SAID POINT "C"; THENCE NORTH 45°f 4' 19" EAST 64.00 FEET TO A POINT OF ENDING. EXCEPTING THEREFROM THAT PORTION INCLUDED WITHIN STRIP #2 DESCRIBED HEREINABOVE; LIMITED TO 3 FOOT RADIUS AROUND INSTALLED SYSTEMS, BUT NOT BELOW THE BOTTOM OF THE LEVEL I FLOOR SLAB OR ABOVE THE TOP OF THE LEVEL 5 CEILING SLAB. STRIP #4 (6.00 FEET WIDE) BEGINNING AT SAID POINT `B'; THENCE NORTH 45'14'19" EAST 54.14 FEET; THENCE SOUTH 44°45'41" EAST 17.45 FEET TO A POINT OF ENDING IN THE CENTERLINE OF SAID STRIP 93 DESCRIBED HEREINABOVE; LIMITED TO 3 FOOT RADIUS AROUND INSTALLED SYSTEMS, BUT NOT BELOW THE BOTTOM OF THE LEVEL 1 FLOOR SLAB OR ABOVE TOP OF THE LEVEL I CEILING SLAB. THE SIDELINES OF SAID STRIP ARE TO BE PROLONGED OR SHORTENED TO JOIN AT THE ANGLE POINT. EXCEPTING THEREFROM THOSE PORTIONS INCLUDED WITHIN STRIPS #2 AND #3 DESCRIBED HEREINABOVE. It is understood and agreed that the above description is approximate only, it being the intention of the GranYor(s) to grant an easement for said systems as constructed. The centerline of the easement shall be coincidental with the centerline of said systems as constructed in, on, over, under, across, and along the Grantor(s) property. - This legal description was prepared pursuant to Sec. 8730(c) of the Business & Professions Code. Grantor agrees for itself, its hews and assigns, not to erect, place or maintain, nor to permit the erection, placement or maintenance of any building, planter boxes, earth fill or other structures except walls and fences on the hereinbefore described easement area. The foregoing shall not preclude Grantors development or maintenance of parking garage with parking stalls that would be served by a vehicle charging station. The Grantee, and its contractors, agents and employees, shall have the right to trim or top such trees and to cut such roots as may endanger or interfere with said systems and shall have free access to said systems and every part thereof, at all times, for the purpose of exercising the rights herein granted; provided, however, that in making any excavation on said property of the Grantor, the Grantee shall make the same in such a manner as will cause the least injury to the surface of the ground around such excavation, and shall replace the earth so removed by it and restore the surface of the ground to as near the same condition as it was prior to such excavation as is practicable. Upon written request, Grantee shall relocate its facilities installed hereunder to another mutually approved area on Grantor's property and provided that Grantee has fust been given an easement over such new area on terms identical to those set forth herein. Such relocation shall be at Grantor's sole cost and expense. Upon completion of the relocation, Grantee shall execute a quitclaim of this easement on terms reasonably acceptable to Grantor and Grante0. To the extent Grantor removes the vehicle charging stations, and such removal is not part of a relocation, Grantor may, upon sixty (60) days written notice, terminate this easement. Upon termination, Grantee shall have a limited right to access the property for the purpose of removing its facilities or Grantee may abandon its systems in place. In addition, upon Written request, Grantee will execute a quitclaim of this easement on terms reasonably acceptable to Grantee and Grantor. - To the extent Grantee has not commenced the installation of the facilities within one (1) year of the execution date, this easement shall become null and void. Grantee hereby agrees to defend, indemnify, and hold harmless Grantor from and against any and all claims, liability, and damages caused by Grantee's activities related to said easement, except to the extent that such claims arise from the active negligence or willful misconduct of Grantor, its employees, agents and contractors. j(p�-� k �t s EXECUTED this ! day of i W4'�L1Q: ' , 20. tj ATTEST: P` ,)I"di" u�7��1Lt, Ii;P'& DENISE ANDERSON -WARREN City Clerk APPROVED AS TO FORM: LANE DILG City Attorney GRANTOR THE CIT SANTA corporat cuypvianager GRANTEE SOUTHERN CALIFORNIA EDISON COMPANY, a corporation By Name�f"dlcxN'P'�tYb+ Title 0—//" Pei A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed thedocument to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California / Crr _ County of a- A' �%s ) On 1)fV /Xr,�O/7 _before me, a Notary Public, personally appeared Clij(l,wz f (' t.G tri n da, who proved to me on the basis of satisfactory evidence to be the persons) whose name(s) is/are subscribed to the within instrument and acknowledged to the that. he/she/they executed the same in his/lier/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 taws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. VICTORIA R. WALTERS Notary Public • California Signature 17�/"�.AJ(%�' (Seal) z Orange County n z < Commission # 2166691 My Comm, Expires Oct 16, 2020 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 P - - 7-"- w On �O - �%� X. before me, va A �I r r L - L� to 1e, .1 , a Notary Public, personally appeared 1'1r. X. L [ 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 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 hire and correct. WITNESS my ]land and official seat. Signature Z` " ' Seal g (Seal) LONNI ffiNN • NO -California z `'•� Los Angeles un = Commission # 2151364 My Comm. Expires Ma 27, 2020 LONNIE L. OUINN Notary Public • California. i :`� Los Angeles County i Commission # 2151364 D My Comm. Expires May 27, 2020