2024/05/14 City Council Resolution 2024-032RESOLUTION NO.2024-032
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROHNERT PARK
APPROVING AND AUTHORIZING EXECUTION OF A NOTICE OF EXTENDED
TERM OF THE AMENDED AND RESTATED DEVELOPMENT AGREEMENT FOR
THE UNIVERSITY DISTRICT
WHEREAS, the City of Rohnert Park and University District LLC and Vast Oaks LP,
University District LLC's predecessor -in -interest, entered into that certain Amended and
Restated Development Agreement, as of May 22, 2014 (based on an Ordinance approved on
April 22, 2014), and recorded on July 28, 2014, as Instrument No. 2014051817 in the Official
Records of Sonoma County ("Amended and Restated Development Agreement"), with
respect to that certain real property described therein (the "Property").
WHEREAS, the City and University District LLC and Vast Oak LP entered into that
certain First Amendment to the Amended and Restated Development Agreement recorded on
January 19, 2016, as Instrument No. 2016003747 in the Official Records of Sonoma County, to
revise the affordable housing plan (the "First Amendment").
WHEREAS, the City and University District LLC and Vast Oaks LP entered into that
certain Second Amendment to the Amended and Restated Development Agreement dated
October 26, 2016 and recorded on November 17, 2016, as Instrument No. 2016106715 in the
Official Records of Sonoma County, to revise certain conditions associated with the timing of
the construction of the Water Tank (the "Second Amendment"). The Amended and Restated
Development Agreement as amended by the First Amendment and the Second Amendment may
be collectively referred to herein as the "Development Agreement."
WHEREAS, on September 16, 2020, University District LLC and Vast Oaks LP entered
into an Assignment and Assumption Agreement recorded in the Official Records of Sonoma
County as Instrument No. 2020084863, whereby Vast Oaks LP assigned its rights and
obligations of the Development Agreement to University District LLC, and University District
LLC assumed all rights and obligations of the Development Agreement.
WHEREAS, the Development Agreement has been partially assigned to a number of
merchant builders to allow for build out of the Project anticipated by the Development
Agreement, which agreements have been recorded against the Property.
WHEREAS, the original term of the Development Agreement is through May 22, 2024.
Article 2 of the Development Agreement provides that the Developer may request up to two (2)
five year extensions to the Development Agreement and on January 19, 2024, the Developer
made such a request for the first five year extension.
WHEREAS, Section 2.02 (C) requires review of a requested extension in the same
manner as annual reviews and provides that a request can be denied, conditioned or shortened if
the Developer is in default or has not satisfied all material requirements or project conditions.
WHEREAS, the City Council reviewed the annual report on the University District
Development Agreement on March 12, 2024 and determined that the Developer is making
progress on its project, is not in default under the Development Agreement and has fully satisfied
the terms of the Development Agreement to date.
WHEREAS, it is beneficial to the City to continue the orderly development of the
University District Specific Plan Area in accordance with the terms of the Development
Agreement.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Rohnert
Park as follows:
1. The City Council hereby finds that this extension is consistent with the previously
approved Environmental Impact Report (EIR), as amended, prepared to address the potentially
significant adverse environmental impacts associated with the planning, construction, or
operation of the University District and to identify appropriate and feasible mitigation measures
and alternatives that may be adopted to significantly reduce or avoid the impacts identified in the
EIR. The City certified the Final EIR for the University District Specific Plan project on May 23,
2006 and amendments on April 8, 2014 and November 8, 2016. The proposed extension was
contemplated in the original DA and EIR and will not result in additional environmental effects
not previously evaluated in the EIR. Given the nature of the amendment proposed here, there
will not be any changes to the proposed project not previously analyzed or to the previously -
identified effects and mitigation measures. No additional environmental review is necessary.
2. The City Council does hereby approve and authorize a five year extension to the
term of the Development Agreement.
3. The City Manager is hereby authorized and directed to take all actions to
effectuate this approval and authorization on behalf of the City of Rohnert Park, including
execution of the Notice of Extended Term, in similar form to Exhibit A, attached hereto, subject
to modifications by the City Manager or City Attorney, and any other agreements, certifications
or documents necessary to document the term extension.
DULY AND REGULARLY ADOPTED this 141h day of May, 2024.
CITY OF HNERT PARK
Susan H. Adams, May
ATTEST:
Sylvia Lopez-Cu e , City Clerk
P R S TO FORM:
NW6helle M. Kenyon, City Attorney
Attachments: Exhibit A
ELWARD:*VS:
RODRIGIIEZ SANBORN: IUDICE: ADANIS:
( ) NOES: ( ) ABSENT: ( ABSTAIN:
Resolution 2024-032
Page 2 of 2
Exhibit A to Resolution
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
City of Rohnert Park
130 Avram Avenue
Rohnert Park, CA 94928
Attention: City Clerk
(Space Above This Line for Recorder's Use Only)
Exempt from recording fee per Gov. Code § 27383
NOTICE OF EXTENDED TERM OF
AMENDED AND RESTATED DEVELOPMENT AGREEMENT
THIS NOTICE OF EXTENDED TERM OF AMENDED AND RESTATED
DEVELOPMENT AGREEMENT ("Term Extension") is executed as of , 2024,
by the CITY OF ROHNERT PARK, a California municipal corporation ("City") with reference
to the following recitals:
RECITALS
A. The City of Rohnert Park and University District LLC and Vast Oaks LP,
Developer's predecessor -in -interest, entered into that certain Amended and Restated Development
Agreement, as of May 22, 2014 (based on an Ordinance approved on April 22, 2014), and recorded
on July 28, 2014, as Instrument No. 2014051817 in the Official Records of Sonoma County
("Original Amended and Restated Development Agreement"), with respect to that certain real
property described therein and in Exhibit A, attached hereto and incorporated herein by this
reference (the "Property").
B. The City and University District LLC and Vast Oak LP entered into that certain
First Amendment to the Original Amended and Restated Development Agreement recorded on
January 19, 2016, as Instrument No. 2016003747 in the Official Records of Sonoma County, to
revise the affordable housing plan (the "First Amendment").
C. The City and University District LLC and Vast Oaks LP entered into that certain
Second Amendment to the Original Amended and Restated Development Agreement dated
October 26, 2016 and recorded on November 17, 2016, as Instrument No. 2016106715 in the
Official Records of Sonoma County, to revise certain conditions associated with the timing of the
construction of the Water Tank (the "Second Amendment"). The Original Amended and Restated
Development Agreement as amended by the First Amendment and the Second Amendment may
be collectively referred to herein as the "Development Agreement." All capitalized terms shall
have the meaning as set forth in the Development Agreement unless otherwise defined herein.
D. On September 16, 2020, University District LLC and Vast Oaks LP entered into an
Assignment and Assumption Agreement recorded in the Official Records of Sonoma County as
Instrument No. 2020084863, whereby Vast Oaks LP assigned its rights and obligations of the
Development Agreement to University District LLC, and University District LLC assumed all
assigned rights and obligations of the Development Agreement.
E. The Development Agreement has been partially assigned to a number of merchant
builders to allow for build out of the Project anticipated by the Development Agreement, which
assignment agreements have been recorded against the Property.
F. The original term of the Development Agreement is through May 22, 2024.
Article 2 of the Development Agreement provides that the Developer may request up to two (2)
five year extensions to the Development Agreement, and on January 19, 2024, the Developer
made such a request for the first five year extension.
G. Section 2.02 (C) requires review of a requested extension in the same manner as
annual reviews and provides that a request can be denied, conditioned or shortened if the
Developer is in default or has not satisfied certain material requirements or project conditions.
H. The City Council reviewed the annual report on the University District
Development Agreement on March 12, 2024, and determined that the Developer is making
progress on its Project, is not in default under the Development Agreement and has fully satisfied
the terms of the Development Agreement to date.
NOTICE
NOW, THEREFORE, the City hereby executes this Notice as required by Section 2.02(C)
of the Development Agreement:
1. Notice of Extended Term. The New Initial Term of the Development Agreement,
as defined in Section 2.01, has been extended by an Extended Term of an additional five years.
The termination date of the Development Agreement is May 22, 2029.
2. Effect of Term Extension. Except to the extent the Development Agreement is
extended, the remaining terms and provisions of the Development Agreement shall remain
unmodified and in full force and effect.
[Intentionally left blank. Signatures continue on the following page. Signatures must be
notarized]
0A
IN WITNESS WHEREOF, this Notice has been executed by City as of the day and year
first above written.
Approved as to Form:
By:
Attest:
By:
City Attorney
City Clerk
CITY:
City of Rohnert Park, a California municipal
corporation
By:
City Manager
Authorized by Resolution 2024- adopted by
the Rohnert Park City Council on April 23, 2024.
ACKNOWLEDGEMENT OF UNIVERSITY DISTRICT LLC
University District, LLC hereby agrees and acknowledges that the Amended and Restated
Agreement has been extended for an Extended Term of five years, as set forth above.
UNIVERSITY DISTRICT LLC:
University District, LLC
a California limitgoe' bility company
Name: Josh Roden
Title: Authorized Representative
By:
- —�Zg=�L
Name: Go odriguez
Title:
3
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
CIVIL CODE § 1189
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 Contra Costa
On April 9, 2024 before me, Tiffany Grubbs, Notary Public ,
Date Name and Title of Officer
personally appeared Josh Roden and Gonzalo Rodriguez ,
Name of Signer
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.
*my
TIFFANY GRUBBS
Notary Public . California
Contra Costa CountyCommission N 2415110
Comm. Expires Sep 6. 2026
Place Notary Seal Above
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:
i atrtr of ota ublic
ACKNOWLEDGMENTS
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
On 20_ before me, , Notary Public, personally
appeared , who proved to me on the basis of satisfactory
evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me
that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s)
on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph
is true and correct.
WITNESS my hand and official seal.
Signature:
(seal)
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
On 20_ before me, , Notary Public, personally
appeared , who proved to me on the basis of satisfactory
evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me
that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s)
on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph
is true and correct.
WITNESS my hand and official seal.
Signature:
(seal)
Acknowledgment
Exhibit A to Notice of Term Extension
EXHIBIT A-1
Legal Description of UD LLC Property
Real property in the un4xDrprrated area of the County of Sonoma, State of CaGforr►ia, described
as follows:
Parcel One:
Lying in Rancho Cotati and being a portion of the lands of Henry Himebaudh Anderson as
described in Book 864 of Official Records at Page 194, being more particulariy described as
(allows:
Beginning at a point on the Westerly property line of the lands of Anderson, said point being the
Southeast corner of Parcel IV of the larch, of the County of Sonoma as described in Book 2166 of
Official Records, at Page 300 said point bears North 890 23' 40" East 190.01 feet from a set iron
pipe; thence leaving said One North 891123' 40' East 1692.29 feet to the Nor( wrest comer of the
parcel conveyed to tt* Stage of California by deed recorded March 28, 1967 in Book 2260 of
Official Records, Page 173, Sonoma County Records, thence a" the West Nne of said parcel
South 00 02' 40" West 300 feet to a point; ttrence North 890 23' 40" East 95 feet to a point;
thence South 016 02' 40" West 80 feet to a point; thence South 890 23' 40" West 95 feet to a
point: thence South 00 02' 40' West 510 feet to the South line of said Anderson parvei; thence
West along said South line 1692.29 feet to the Sou nest corner of said Ardersun parcel; thence
North 09 02' 20" West 871.50 feet to the point of beginning.
1 IL 1..�
An easement for private and public road and incidental purposes over the following described
parcel:
Beginning at a point which bears North 890 23' 40' fast 95 feet distant from the Northeast
comer of the above described parcel; thence North 89° 23' 40" East 100 feet; the -lice South 00
02' 40" West 380 feet; thence South 899 23' 40" West 100 feet to a point; thence North 00 02'
40" East 380 feet to the point of beginning.
APN: 047-131-026-000 and 047.131-027.000
Exhibit A-1
-1-
xara .uarr+uva -
x;°�?�
-01
Ll
Ir
!file;=
a"* YM vnmrna —fir I
rawws. _
�wm. .YN+VI JQ� 1d130' .Mi[f 11LNm,
i a84#
# � as
a ¢
Wit vit,
Iti
In
�ac
1,
6a# iiag
x •
a
a
Y# i
!ilN1 lJ r.Y4A,
r
31M LYO&WC f
Exhibit A-1
-2-
EXHIBIT A-2
Legal Description of Vast Oak Property
Real property in the unincorporated area of the County of Sonoma, State of Cal0mr>ia, described
as follows:
TRACT ONE
Parcel One
Being a portion of that tract conveyed to Frank H. Denman and George B. Murphy and David R.
Risk and James C. Risk, by Deed dated February 23, 1911 and recorded in Book 272 of Deeds,
page 200, Sonoma County Records, and commencing at a stake marked 30 and 31, standing on
the South boundary of the lands conveyed to Denman and Murphy by sald Risk Brothers, from
which a stake marked "Risk" standing at the Southwest corner of said land bears West 40.45
chains distant; thence along the South boundary of said lands East, 10.32 chains to a stake
marked 32 and 33; thence North across said lands, at 19.15 chairs a stake marked 32 and 33,
standing on the South side of a road laid out across said lands of Denman and Murphy, at 19.45
chains to the center of said road; thence along the center of said road South 890 30' West, 10.32
chains to a point from which a stake marked 30 and 31 standing on the South side of said road
bears South 30 links distant; thence South 19.35 chains to the point of beginning.
Parcel Tyro
An easement 60 feet in width for general road and public utility purposes, the centerline of which
is the same as the East line of the parcel of land conveyed to James Talley by Deed recorded in
Book 2307 at page 590, Sonoma County Records.
APN: D45-262-001
TRACT TWO
Parcel One
Being a portion of the tract conveyed to Frank H. Denman and Geo B. Murphy, by David R. Risk
and James C. Risk by Deed dated February 23, 1911 and recorded in Book 272 of Deeds, Page
200, Sonoma County Records, and commencing at a stake marked "34", standing on the South
boundary of said lands and at the Northeast corner of Lands conveyed to Geo H. Anderson by
Cotatl Company, by Deed recorded in Book 181 of Deeds, Page 477, and Sonoma County
Records; thence along said line West 10.26 chains 10 a stake marked 32 and 33; thence North
19.15 chains to a stake marked 32 and 33, standing on the South line of a 40 foot road laid out
across said lands of Frank H Denman and Geo S. Murphy, and akurg South line of lands of H.
Comstock, at 19.45 chains to center of road; thence akmg center of same, North 89° 30' East,
10.26 chains; thence leaving said road South 30 links, a stake marked 34 and 35, standing on the
South side of said road, 19.57 chains the point of commencement.
Excepting therefrom any portion of said land lying Easterly of the agreed boundary One as
described in that certain Boundary tine Agreement and Quitclaim Dead executed by and between
North Bay Title Company and Cottonwood Enterprises recorded March 21, 1994 under Document
No. 1994 0037474 Sonoma County Records
Also excepting therefrom any portion of said land lying Easterly of the agreed boundary line as
fkst Arnenben True
Exhibit A-2
-1-
descried In that certalin Boundary Line Agreement and Qullclalm Dead dtecuwd by and beTween
North Bay Title Company (045-262-002.000) and North Bay Title Company (045-262-W21-000)
recorded March 21, 1994 under Document No 1994 69384, Sonoma County Records
Parcei TWo
All the land lying Westerty of the agreed boundary line as descvlbed in that certain Boundary Line
Agreement and Quitchim Deed exacuted by and between North Bay Trlie Company and
Cottonwood Enterprises recorded Mairc h 21, 1994 order Oonrrnent. No. 1994 0037474 Sonoma
County Recurs
9Ti+ I1GrL�y
Ail the land lying Westerly of the agreed boundary Ilse as described in that certain Boundary one
Agreement and Quitclaim Deed executed by and betwoen North Bay T tie Cornparry (045.262-
002-000) and North Bay Title Cbmparhy (045-262-00343W) recorded May 27, 19.94 under
Docui nherrt No. 1994 0069384, Sonoma County Reoxds-
Parcel Four
A tight of way over a strip of land 40 feet In wk th, extending 20 Feet on each We of the North
line of said lands from the East to the West btwndary of the Lands heretoforti ewweyed to Frank
H. Denman and C hartotte E. Derrrran, his wife and GeoMe 0. Murphy and Afire P. Murphy, his
wife.
Excepting the right of way over and a" a *rip of land 20 feet In width along the North one of
the lands hereinabove described.
APW 045-262.002
TRACT THREE
Parcel One
Being a portion of that tract conveyed to Frank H. Denman and George 6, Murphy by David R.
Rik and Janes C Risk by Deed dated February 23, 1911 and reorrrfed In Bode 272 of Deeds at
page 200, Sonorna County Records and corrumndng at the Nor0wast corroer of that tract
heretofore eorw¢yed to A.S. Cordoza In the [center of the road from Petakmw to Santa Rnsa,
from which an Iron On at the Southea6t corner of said tract conveyed to Denman and Murphy
gears South 5.02 chains distant and a stake marked 37-38 standing on the West side of said road
gears West 45 links distant; thence along the center of said road north 15.93 chains to the
center line of a 40- foot road laid out across said lands cunveyed to Denman and Murphy (a
stfta 35 standing at the point of inbwffedin of the West fine of the Petaluma and Santa Rosa
Road, with the South Ilse of said 40- fppt road); thence along flue center of said 40- foot road,
South a9* 3O` West, 1.9.94 chains to a point from which a stake marked 34-35 ster►ding on the
South side of sold road bears South 30 Inks distarA; thence South 15.72 chains to a stake
marked 37-39 standing at the Northwest corner of the tract heretofore conveyed to AS. Cordaza,;
ttwwcz along the said lands East 19.94 chains to the point of beginning.
ExsepoW therefrom any portion of said land lying Westerty, and the agreed boundary line as
desvibed In that certain Boundary line Agreement and Quitclaim Deed executed by and between
North Bay TIbe Company (045-262.002-000) and North Bay Title Company (045-262-003--000)
recorded May 27, 1994 under Document Nm 1994 006,9384, Sonom& County Records..
FXrsit AriWkm little
Exhibit A-2
-2-
Parcel Tinto
All, the land ilnng Easterly of the agreed boundary line as descr;bed In that certain Boundary line
Agreement and Qurtclalm Deed ewearted by and between North Hay Title Cornpany (045.262-
002.000) and North Bay Title Company (04S-262-003-000) recorded May 27, 1994 under
OocurrwA Mo. 1994 0069394, Sonoma Co+lnty Records.
APN: D45-262.003
TRACIF FOUR
Parcel ant
Beginrilng at an Iran pin In the center of the Petaluma and Santa Rosa, which is South 40.41
dtalns from the Norttwevt corner of Section fro. 19 In Township 6 North Renee 7 West, M.0 M.,
and the Sodtieast comer of the lands heretofore conveyed 10 Frank 3. Denman and George 13,
Murphy by Orval R. Risk and 3as C. Rlsk; thence along the east boundary of saki tract and the
center of said road North S.OZ chains to an Iron pin; thence having sold road and parallel with
the $outh boundary of said tract, west 19.94 chains to a stake; thenm South 5.02 dtalns to a
stake marked "Rlsk" at the northwest comer of the land here r fom conveyed bo Antone Cardoza
by the Gotad Company; thence along the south boundary of lands of Frank N. Denman and Goo
B. Murphy, East 19.94 chains to the point of burning. And being the same land as Is described
and W forth in that certain Deed, frank J. Dennnan and Geo & Murphy to Antone itardow,
dated August 12, 1911 and recorded in Book 279 of Deeds, page 164, Sonoma County Records,
which said Deed is hereby referred to and made a port thereof,
Excepting therefrom any portlon of the above described lands lying Weste* of that boundary
line established by Boundary Line Agreement by and between North Nay Title Comparry and
Co=nwood EnOaprises, recorded March 21r 1994 under Document No. 1994 0037474, Sonoma
County Records.
Arry portion of the lands of Mouth Bary Title Company as dektbed in those deedti recorded June
11, 1992 under Document "m 1992 0069870 and 199211i76'9871, Sonoma County Records lying
Eastedy of that boundary lint established by Boundary Une Agreanent by and beb een North
Bay TWe Company and Cataxnvood Entckrprfses, recorded Mardi 21, 1994 under Document No.
1994 0037474, Sonoma County Records.
APN: 045-262-004
h
Being a portion of Rancho Cotati and beginning at a point.36 chains North of the point of
Inbersectlon of the eenscrline of the County Road leading fhorn Santa Rosa to Petaluma v4th the
South Tina of Section 19, Township 6 North, Range 7 West M.O.M., said section line being also
the centerline of Copeland Ditch extended; thence from sad point of be*ning (w%Alch Is marked
by an Iron pin) West 20.00 chains to the East line of the 80 arse tract of George H. Anderson, .38
drains North of the Southeast corner of said 50 acre tract, thence North along said line of
Anderson tract 30.62 chains bo a stake marked "RISK"; thence East 19.94 chains to an Iron pin In
the cer4w of said County Road; thence South 39.62 chains to the paint of beginning, and Ming
the same land as is diemribW and set forth in that certain Deed, the Cotati Company to Antone
Cardcaa dated Ntay 12th, 1889 and recorded in Book 184 of Deeds, page SSG of Sonoma County
Records, which said Deed Is hereby referred to and made a pert thereof.
JAAW A XWc3a 7WO
Exhibit A-2
-3-
6MM M therefrom that portion of lard conveyed to the County of Sonoma, tty deed recorded
an April 24, 1967 Cn Book 2264 of Official Records, page 923, Sonoma County Records,
Also erroept" therefrom that portlon of land conveyed to Gotab Rancho Partners by deed
recorded on December 31, 1969 In Book 2437 of OMdal Records, page 839, Sonoma County
Rcoonds.
A.P. No. wf47-131-019
u�. dq I KI
��[r77
Lying In the Cotati Rancho, being a portion of the lards of Henry Hi nebamb Anderson as
described in Book 864 of Offkial Records, Page 194, and befrrp more particularty described as
fall1 ws:
ConvT endng at a point on khe Westerly property line of the {ands of Anderson said point tieing
the Northeast corner of Paroet IV of the lands of the County of Sonoma as descrbed n Book 2166
of Mcfal Records, Page 300, said point hears North W 23' 40" EBat 191.15 feet from an Iron
pipe monument set; thence North 89- 2140- fast 1837.29 feet to a pointr said point De N the
true point of beginning; thence forth 0° 02' 40" East 1670.72 feet to the North lint of said
Anderson land; thence North 890 2T 40" East alocg the North line of said Anderson lands 794,22
fleet 10 the Northeast oorner thereof, thence South 09 02' 40" West abng the West line of said
Anderson parcel 1670,72 feet is a point on the North line of the parcel conveyed to the lounty
above raferred to; thence South W 23' 40" Wiest 791.22 feet to tht point of begfnnfig
Parcel Two
A non-o0usIve easern"t for general road and utility purposes 60 feet to width lying 30 feet on
each We of a Ilne desalbed as follows:
Beginning at a point an the South line of Kelser Avenue at a pow distant 30 fttt Westerly rrom a
stake marking the Northeast corner of the 20 acre parcel owned by Henry H. Anderson, et ux
thence South and 30 feet dLAwd from the East line d said Anderson parcel 1146,64 feet to a
point thence Southwe-btedy in a direct line 16S feet to the NoMvresterty comer of Parref One
above described and the terminus of said eEmment.
APN: 047-131-024
TRACT SIMM
Parcel One
Lying to the Cotati Rancho, behg a portion of the Lands of Henry MimMmuglh Anderson as
desal6ed in Book 064 of Of Coal Records, page 194, and being more partkxftrly deemed as
follows;
Beginning at a point on the Westerly property line of the Lands of Andergon, saki point being the
NOMWW cornier of Panoel TV of the Lands of the County of Sonora as described in Book 2166 of
Official Records, page 300, said point beans North 89° 23' 40" East 19 1. 15 feet from an Iron pipe
set; thence North $9' 23 40' East 1837_29 feet to a poir*, thence North G" 02. 40' East 1670.72
Frrsi Anrcfdarn TA*
Exhibit A-2
-4-
feet to the North Isre of said Anderson lands; thenca South 8W 23' 40` West along the North
line of said Anderson Lands 1837.29 feet to the Northwest comer thereof; thence South 06 02'
40` 'West, a" the West Ilne of said Anderson Parcel 1670.72 feet to the point of beginning.
lbeepting therefrom all that portion of said land lying Northerly of the agreed boundary line
described In that 4"In Boundary line Agreement and QultdWm Deed executed by end between
Vast Oak Propertfes and Cotad-ftumrt Park Valfled School DWct recorded August S, 1994
under Document No. 1994 0093626, Sonana County Records.
Parcel Two
All that lands lying Southerly of the agreed bourudary Inc desoibed In that cei In 9oudary Line
Agreement and Qultdalm Deed executed by and beDvicen Vast Oak Propelves and Goted-Rohnert
Part Unified Schad District recorded August S, 1994 under Document No, 1"11 0093625,
Sonoma County Records.
Parcel Three
A non-e*clusweeasement for general road and utility purposes 60 feet In width lying 30 feet on
each side of a line described as follows:
Beginning at a point on the South line of Keiser Avenue at a point distant 30 feet Weaery from a
stake marking the NorthieW corner of the 20 acre parcel owned by Henry H. Anderson, et ux,
hence South and 30 reet distant from the East line of sand Andersen Parcel 1146.64 feet to a
point:; thence Soudwiesterly In a died: line 165 feet to the Northeasterly comer of Parcel One
above desaibed and the terminus of said easement.
Excepti g that portion lying within Parcel One above.
Parcel four
A non-emclustve easement, 60 feet in width for general road and public utility purposes, lying
equally on each side of the East Kne of the above described Parcel One.
0rcepWV therefrom that portion lying within Parcel One above.
APN: 047.131-02S
FW AI njedtan T,trie
Exhibit A-2
-5-
sq, I is
Ira Ills
g
f� s�-
I
NOfaY7[BNNY
ANVd E�19N008
ova* awrrrrxsa •rsra i I
raw+xw
AMvr'�Ww josF- '-M76t(' J of-ftJpy-
h
rrt•sTiriir �.a
h�
it
!
lot wa
H ^a
lit i -
i ht
lit
81i ��t� as3 1.
awn >BQUU
t
Exhibit A-2
-6-