Loading...
Glen Loma Group - Operating Memorandum to Development Agreement for Glen Loma RanchRECORDING REQUESTED BY: City of Gilroy WHEN RECORDED, MAIL TO: ) Shawna Freels, City Clerk ) City of Gilroy ) 7351 Rosanna Street ) Gilroy, CA 95020 ) 2375 ®373 Regina Alcomendras Santa Clara County - Clerk- Recorder 09/12/2017 10:51 AM Titles: 1 Pages: 15 Fees- 0 00 Taxes 0 Total $0.00 (SPACE ABOVE THIS LINE FOR RECORDER'S USE) OPERATING MEMORANDUM TO DEVELOPMENT AGREEMENT GLEN LOMA RANCH t SEPARATE PAGE PURSUANT TO GOVERNMENT CODE SECTION 27361.6 0 OPERATING MEMORANDUM TO DEVELOPMENT AGREEMENT — GLEN LOMA RANCH WHEREAS, the City of Gilroy ( "City "), Glen Loma Corporation ( "Developer ") and the owners of Glen Loma Ranch ( "Owners ") signed a Development Agreement dated November 21, 2005, WHEREAS, the Developer /Owners are processing several subdivision maps for the Glen Loma Ranch project, WHEREAS, The City determined that the 16.3 Acre City Park Site originally proposed in the Glen Loma Ranch Specific Plan was no longer desirable due to maintenance costs and requested that a 3.3 +/- acre public park be built in its place, plus various additional trails and other related amenities, and that the 13 +/- acres remaining from the previously proposed 16.3 acre city park will remain as open space, and is to be owned and maintained by the Master HOA. WHEREAS, The City Council for the City adopted Ordinance No. 2014 -07 approving the amendment to the Glen Loma Ranch Specific Plan, including the above modifications to the public parks, open space, and trails within Glen Loma Ranch; WHEREAS, the City prepared an Addendum to the Certified Final ElR dated March 24, 2014 addressing the above - mentioned Glen Loma Ranch Specific Plan amendment which was approved by the City on April 21, 2014 ( "Addendum "); WHEREAS, the City and Developer /Owners have had numerous meetings to discuss clarifications and minor revisions to portions of the Glen Loma Ranch project which are mutually desirable in order to implement the City Council approved modifications to the public parks and trails in the Project and to provide for consistency with the Addendum; WHEREAS, the City and Developer /Owners now desire to document the previously approved modifications related to the public parks and trails, through this Operating Memorandum as permitted by Section 3.13 of the Development Agreement, and the City Attorney has determined that the use of an Operating Memorandum is appropriate; NOW, THEREFORE, City and Developer /Owners agree as follows: 1. Section 4.4.1.1 of the Development Agreement. Section 4.4.1.1 of the Development Agreement is deleted and replaced with the following: "4.4.1.1 "City Parks. Approximately eight and one -tenth (8.1) acres of the Property shall be used for two new City Parks designated on the Site Plan as "3.3 Acre City Park" and "4.8 Acre City Park." Developer shall, at Developer /Owners' sole expense, build out both parks to City specifications and Dedicate them to the City for public use upon completion. The City acknowledges that the parks are an important feature and amenity of the Project. City agrees to keep both parks in "parks and recreation" use for the Term of this Agreement. The construction Page 1 of 4 v' of the two parks shall be undertaken and completed as follows: The 3.3 +/- acre park site (Cydney Casper Park) shall be constructed at the time that the Mataro neighborhood is developed and the 4.8 +/- acre park site shall be constructed at the time that the McCutchin neighborhood is developed. In addition, the Developer /Owners shall pay the City's Existing City Development Fees (increased, if applicable, as provided herein), notwithstanding that a portion of such fees relates to parks. If the City abandons the park sites, then the City shall, at no cost, convey the park sites to the Master HOA provided that the Master HOA will accept ownership, and agrees to operate the sites as public parks." 2. Exhibit G of the Development Agreement. Attached hereto and made a part hereof is a new Exhibit G to the Development Agreement ( "Revised Exhibit G "). The original Exhibit G to the Development Agreement is hereby deleted and replaced with Revised Exhibit G. The Parties execute this Operating Memorandum as of the following date: j'��, 0� I, L / CITY: City of Gilroy, a California municipal corporation By: - — - Gabriel A. Gonzalez City Administrator DEVELOPER: Glen Loma Corporation, a California corporation By. ohn M. Fi 'ce, Jr., President OWNERS: FILICE FAMILY ESTATE, a California limited partnership Approved as to Form: By: Andrew L. Faber City Attorney DONALD C. CHRISTOPHER a/Wa DONALD CHRISTOPHER By: By: 6A"44 Cugini Calabri LLC, D nald C. Christopher a California limited liability company, John M. Filice, Jr., authorized representative Page 2 of 4 THE CHRISTOPHER FAMILY PARTNERSHIP, a California limited partnership Frank Artie Christopher, General Partner By: Anna Noreen Christopher, General Partner CHRISTOPHER RANCH LLC, a California limited liability company By. Donald C. Christopher, M ager B V" Y• William . Christopher, Manag r Page 3 of 4 D. CHRISTOPHER & SONS LLC, a California limited liability company By: Robert A. Christo r, Mana er William A. Christopher, Manager FILICE FAMILY ESTATE, a California limited partnership By: Cugini Calabria LLC, a California limited liability company, John M. Filice, Jr., authorized representative THE CHRISTOPHER FAMILY PARTNERSHIP, a California limited partnership Frank ,Artie Christopher, Jr., General Partner By. Anna oreen Christopher, 7/1-7117 General Partner CHRISTOPHER RANCH LLC, a California limited liability company Donald C. Christopher, Manager William A. Christopher, Manager Page 3 of 4 DONALD C. CHRISTOPHER a/k/a DONALD CHRISTOPHER By: Donald C. Christopher D. CHRISTOPHER & SONS LLC, a California limited liability company Robert A. Christopher, Manager By: William A. Christopher, Manager OPERATING MEMORANDUM TO DEVELOPMENT AGREEMENT — GLEN LOMA RANCH UPDATED EXHIBIT "G" City Estimate of Costs for Parks and Fire Station Public Facility Development Summary Site /Description Size Site Mite Total Cost Cydney Casper Park 3.3 t ac. Park $2,097,009 $441,916 $2,538,925 (previously Glen Loma Ranch Park) 3.3t Acre public park including: picnic area; playground; and trail to project northerly boundary (Loma Trail) plus: • Loma Trail (originally part of old GLR park) • The Y. street costs for extending Charles Lux Drive from Cimino Street to Greenfield Drive; and • A gravel walking path in Christmas Hill park on City /County property, including connection to future 10th Street near the new storm water basin; • A Class 1 loop trail connected to the Santa Teresa Trail at McCutchin Creek thru new park; • The purchase of two motorized trail bikes with related radio and emergency equipment, to be given to the police department for their use in patrolling the GLR open spaces and trails. McCutchin Park (Previously Montonico Park) 4.8 t ac. Park $1,345,694 $262,500 $1,608,194 4.8 ± acre park with playground, Class 1 trail within the Park, and playfields, etc. Fire Station Site 1.5± ac. Site $4,175,772 $262,500 $4,438,272 Sunrise Fire Station #3 site plan utilized for cost within Glen projections Loma Town Center Cost Totals $7,613,501 $971,890 $8,585,391 Notes: The costs may vary between "Site" and "Offsite" for each item, however the "Total Cost" shall be the cost cap per Section 4.4.1.3, adjusted per Note 2, below. The above cost caps are in Nov. 2005 dollars, and are subject to a CCI adjustment per Section 4.4.1.3 of this Development Agreement. Page 4 of 4 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 Santa Clara ) Orl before me, Joyce Treis, Notary Public (insert name and title of the officer) personally appeared �e tiv►�C� Lh� � S� who proved to me on the basis of satisfactory evidence to be the pe son(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. JOYCETREIS r COMM #2`146704 WITNESS my hand and official seal. Z SANTA CLARA COUNTY g L` NOTARY PUBLIC- CALIFORNIAZ Q MY COMMISSION EXPIRES'' MARCH 18, 2020 i CALIFORNIA • O, It 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+n CarA ) On June A, aol7 before me, 4danna- 1�11` uelles -1'aVn Date Q Here Insert Name and Title of the Officer personally appeared /�D �e f'f' /� . C�i 6S40,0 Aura Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the persono whose namev is /0 subscribed to the within instrument and acknowledged to me that he /§Ke /t y executed the same In his /hVr /toir authorized capacity(io), and that by his /4601 /eir signature(,f;) on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. ROSANNA ARGUELLES- PATTON Notary Public - California Santa Clara County z i Commission #t 2162602 My Comm Expires Aug 13, 2020 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 t4'`'" a4wj Signature of Notary Public Place Notary Seal Above OPTIONAL 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 Doc ment 'OP "42' ~0rancCu'n 40 6evc100nunk Title or Type of Document: r"frunt -- 61fh Loma 4rv, . Document Date: lJ4y• 2/ .20a — Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: 4 ei+ A • Gh eiXk p,lw corporate Officer — Title(s): Aa00OW Ll Partner — 1 Limited i General -i Individual Attorney in Fact 1- Trustee Guardian or Conservator i1 Other: Signer Is Representing: A• CW-,S PAce �} Sor s Lt.G Signer's Name: 1 Corporate Officer — Partner — i 1 Limited Individual A Trustee Other: Title(s): ral t ey in Fact uardian or Conservator Signerepresenting: : �. 4�✓, 4�4�4�% 4�. 4�4�✓ 4�4�."✓ 4�. 4�✓ 4�✓ 4�✓ 4�✓, 4�4� %4�:.4�.4�4�.4�.4�.4�4�✓4�4'✓ ✓i-• ✓. L. ✓. ✓4'.y d4'•✓ ✓4'. @2014 National Notary Association - www.NationaiNotary.org - 1-800-US NOTARY (1-800-876-6827) ltem��; CALIFORNIA • • C• •! -.�.�. e .�.. ¢ .. . C .. c!we <� •./.�.!- :�.!:�.�:�. �.f-.�..�.�.. C Cam.... .0 C i .� •�.... 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 jan�A clO ) On June �2 , 02017 before me, bsanAo- VA Iles- t n a#on, A/o-M >Du61r� Date I ,, / I /• Here sert Name and Title of the Officer personally appeared I/V i 1` am Lm r1f kph e K Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(?) whose namew Woe subscribed to the within instrument and acknowledged to me that he /syle /tyley executed the same in his /hgr /tVeir authorized capacity(ieA, and that by his /116r /their signature(o on the instrument the person(,a'), or the entity upon behalf of which the person(o acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph ROSANNA ARGUELLES- PATTON is true and correct. Notary Public - California = WITNESS my hand and official seal. < Santa Clara County Commission # 2162602 M Comm. Expires Aug 13.2020+ Signature Signature of Notary Public Place Notary Seal Above OPTIONAL 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 Doc ment Apemh if /IUmorandum To hekre*mmm - Title or Type of Document: «gf" - Qan tvm t 12a" Document Date: /! 7-1 OS-' Number of Pages: _� Signer(s) Other Than Named Above: _ Capacity(ies) Clainle� by Si ner s) Sig er's Name: _ W ��`j ns�o�kc✓ Lvorporate Officer —Title(s): /Ylaaaat-e' El Partner — J Limited [ I General Li Individual Attorney in Fact ❑ Trustee Guardian or Conservator F1 Other: Signer's Name: I Corporate Officer — Title(s): Partner — f I Limited eneral Individual orney in Fact Trustee 'Guardian or Conservator I Other: Signer Is Representing: P. Cln n3 1F Soa.c L[.G Signer presenting: LG�✓G�G�= !G'yG�y, G�G�✓,G' ✓G�✓, G�✓G�✓G' •✓G� G�✓.G�✓, G�✓,G�✓,G�✓, G�✓,G�_✓, G�_✓, G�✓G�GV G� G�%G�G��%G�✓, G�✓,G�✓ G�✓.:�yG�✓.GC�G�.G�✓G�.G� G�✓� ti G�✓,G`✓G \�4G�✓,G CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT •. CSC..- �.��.c�C�CKTC� .aC.cnC..�C.T s�C�CS�C�C.TC�C�C�C�C�•��•.2C�C C�C�C.•.�C .��C�C C C�C�C C�C�•�C� s�C�C�.�• C. 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 Ca orn;a t Ol n `r. Col [on per who proved to me on the basis of satisfactory evidence to be th erson�) whose nam - is scribed to the within instrument and acknowledged to me that h executed the same in his aA44eir authorized capacity(X), and that lb his erabeir signature on the instrument the person(, r the entity upon behalf of whi the person) ed, executed the instrument. N U ALONm C•WAduft * 2103704 NOhry P0k - CWonN• Sono cAr• C&A" IN ConMn EMW Alff 15 2010 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 y hand and official seal. Signature 14�i (W Lg n ure of Notary u lic OPTIONAL 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: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: CALIFORNIA ALL-PURPOSE • O. 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-4a Nary On Junt 2, A 17 Date personally appeared before me, /4IanrtQ uc�icS - Pa�%orl, /1lrCln/ i�ublic M�lt A �n, // Here Insert Name and Title of the Officer iQ►'►'i! �. C�c4-Y'lophty- Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(4 whose namefa) is /a/e subscribed to the within instrument and acknowledged to me that he /sKe /tlky executed the same in his /116r /tVeir authorized capacity(io), and that by his /hpi- /tVeir signatureV on the instrument the person, or the entity upon behalf of which the person(% 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. ROSANNA ARGUEllE5- F'AT10N WITNESS my hand and official seal. Notary Public • Calrforrna i Santa Clara County i Z Commission # 2162602 D Signature My Comm. Expires Aug 13, 2020 Signature of Notary Public Place Notary Seal Above OPTIONAL 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 Doc,}'ment ?&A7�^J /lZcmorAnticc.,� � }�cvclu,orrwl� Title or Type of Document: tremyl___ !Z lvma le"4 Document Date: Lo,�- Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Willliarvf +- 06 40oAW <orporate Officer — Title(s): l'I'la.no.W C_' Partner — I Limited i General F I Individual Attorney in Fact I J Trustee Guardian or Conservator 1 Other: Signer Is Representing: CA n7' P �UC Signer's Name: Corporate Officer — Partner — I ! Limited Individual A 'Trustee G Other: Signer Title(s): eral ey in Fact uardian or Conservator ng: 4�= !4�✓�' ✓4�✓,4` %4�4� 4�✓4'ei4�4�✓4�✓ 4��! 4�✓ 4�✓.4�.4� 4' �'.� 4�✓'.� 4�'!4�y,4�:%4'✓ 4<✓4�4' • ✓4�✓,4`, 4�✓,4\ 4�%4<✓4�,� ✓4�= !4�:4�.4�✓4�✓4�.4� 4'y4�✓,�. CALIFORNIA . • •. er .i.:...... roc .:e.:c...e.:ec.,:.cr�c- :e�c.:�, c,::c.::, .- :,r�,�< <.< c :<r�,r�c.::,.::c:c c,:.c c.,:.c c c,::. < <,.•. 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 J4,7 4a O arx ) On June- S, A017 before me, )e&Ar.h.a 4-q&d1er -Pa6n , A104vify ALL& Date Here Insert Name and Title of the Officer personally appeared � 0 aa loi! C. chrrTjVgha.Y Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(,) is /ark subscribed to the within instrument and acknowledged to me that he /sf* /grey executed the same in his /h¢r /thbir authorized capacity(io), and that by his /h6r /tXeir signature(A) on the instrument the person(A, or the entity upon behalf of which the person(.$) 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. ROSAN14A ARGUELLES- PATTON WITNESS my hand and official seal. Notary Public - California _ -i Santa Clara County i I Commissions 2162602 My Comm Expires Aug 13, 2020 Signature Signature of Notary Public Place Notary Seal Above OPTIONAL 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 Qf1erA4' tyUmara�d"m 40 Dcv�lopmur�` Title or Type of Document: �Yount - 666 loma I&ndt Document Date: Number of Pages: _y Signer(s) Other Than Named Above: Capacity(ies) CI imed by Signer(s) Signer's Name: 00" C• CVtl &4jolv✓ Signer's Name: I -; Corporate Officer — Title(s): Corporate Officer — Title(s): C i Partner — I Limited - General Partner — [ 1 Limited � Gener F-i416dividual Attorney in Fact Individual Attor in Fact Trustee 1 Guardian or Conservator Trustee ardian or Conservator 11 Other: _ Other: Signer Is Representing: ono d C. n -1 o Signer Is presenting: q k a bohalod aria phc✓ ©2014 National Notary Association • www.NationalNotary.org • 1- 800 -US NOTARY (1- 800 - 876 -6827) Item #5907 CALIFORNIA • • • C.•ra.��.!:�r e!�e!�:< r_.�c �.. e .!:�e!.!ae .�..- ..!.!.�c!c�...!".�t {:mac c c .!�.!�.fa• . c!c�.�.. 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 sa n4m C( a M. On June 5, a017 before me, /k/1-0sa n fla illdles -Pa #n too luny Pub 1 �_ Date Here Insert Name and Title of the Officer personally appeared %� Dnala� C. CA rizr�-pek&- Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person() whose name(,$) is /aA subscribed to the within instrument and acknowledged to me that he /s[A /toy executed the same in his /h ,or /toir authorized capacity(i§5), and that by his /F dr /tXeir signature(g) on the instrument the personco, or the entity upon behalf of which the person(o acted, executed the instrument. ROSANNA ARGUELLES- PATTON Notary Public - California Z Santa Clara County = Z Commission #t 2162602 ' My Comm. Expires Aug 13, 2020 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 / • vG�?9O awn Signature of Notary Public Place Notary Seal Above OPTIONAL 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 ePe' x �7.f flUm oranaLrvn fit &V;_t lopmcn � Title or Type of Document: o - 6141 10T4 14-74 Document Date: 11 -2) f` Number of Pages: _ q_ Signer(s) Other Than Named Above: Capacity(ies) Cl*med by Signer(s) Signer's Name: _E3 Ono Id C. 024n7%yiuel Signer's Name: Corporate Officer - Title(s): i ! Corporate Officer - Title(s _ I Partner - - I Limited ! 7 General Partner - i 1 Limited General L-1 Individual Attorney in Fact Individual torney in Fact -J Trustee Guardian or Conservator Trustee Guardian or Conservator 11 Other: Other: Signer Is Representing: X&nch L&C Signer ing: @2014 National Notary Association - www.NationalNotary.org - 1 -800-US NOTARY (1 -800-876-6827) Item#5 CALIFORNIA • • •D 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 _ ct nia CL ra ) n __ // / n On Juke 7, 020/7 before me, annQ l,�.elles -Paf%h /y� f ublir_ , Date /I Here 1 ert Name and Title of the Officer personally appeared ,Ihn F ll Ct , fr. Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(p) whose name(?) is /Ve subscribed to the within instrument and acknowledged to me that he /safe /Q1ey executed the same in his /1)6r /ty(eir authorized capacity(i96), and that by his /h1Kr /their signature(.$) on the instrument the person( or the entity upon behalf of which the person(,) acted, executed the instrument. ROSANNA ARGUELLES- PATTON Notary Public - California -K '�_ Santa Clara County i Commission *:2162602 1' My Comm. Ex ires Aug 13.2020 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 /Z man eignaturdrof Notary Public Place Notary Seal Above OPTIONAL 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 Op°'Zt Ai, Azma Andujo i- 0"lopnunt Title or Type of Document: df:� f - CL n tyrnn 4nc& Document Date: /IJov. al, 2004- Number of Pages: 4/ Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: John M. Flicr:, .Jr. Corporate Officer - Title(s): 10rt51c t"1- ❑ Partner - 1 Limited General Individual Attorney in Fact ❑ Trustee Guardian or Conservator ❑ Other: Signer Is Representing: G (en Lam& Corpora-Ir or► Signer's Name: Corporate Officer - Partner - I ; Limitec Titl Individual ttorney in Fact Trustee Guardian or Conservator Other: _ Signe s Representing: GAG'• ✓G'• ✓G'.• / 'dGL.G�G�G� ' LG�GYG�G�' i�G�G�.: �' i�' i�' i '.vG�'i'yG�.J'.tL6�.G�.G�.G�✓, .'• ✓G'• ✓�•✓ CALIFORNIA -• • OD 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 Santa Ctar -& ) On Jane- 7, .2o17 before me, 4sanrta o4i- t0a#on, dotOlicer Date --{H--ere Insert Name and Title of the personally appeared j0hA lU • ri lice, Jr'• Name(s) of Signer(s) 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. ROSANNA ARGUH I E S- PATTON Notary Public - California Santa Clara County z Z Commission #F 2162602 Lo My Comm Expires Aug 13, 2020 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 Signature of Notary Public Place Notary Seal Above OPTIONAL 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 0���^9 /Ylrrn °randurt -ki �CVe /opmtn� Title or Type of Document: 7�Irun���/cn % " Document Date: A/W- 2, 204S-- Number of Pages: q Signer(s) Other Than Named Above: _ Capacity(ies) Claimm d by Si ner(s) Signer's Name: _Jo1nr1 ►� r).ct, fr. 14.15orporate Officer — Title(s): 4m hfxyrin;,( mea- I _- Partner — Limited 1 l General ?>tb4 F -1 Individual i Attorney in Fact [ 1 Trustee Guardian or Conservator I I Other: Signer Is Representing: TO CA, EarA tyT ES}cr+e_ Signer's Name: Corporate Officer — Title(s i Partner — i 1 Limited General I Individual ttorney in Fact Trustee 7,,,' Guardian or Conservator I Other: Representing: