Loading...
HomeMy WebLinkAboutReso 27-2024 (24-71)DATED: DECEMBER 2023 BY: BKF ENGINEERS JOB NO.: 20211314 PARCEL MAP 23-1146 BAKER PROPERTIES, A CALIFORNIA CORPORATION, IN THE CITY OF SOUTH SAN FRANCISCO BEING A SUBDIVISION FOR UP TO 12 COMMERCIAL CONDOMINIUM UNITS BEING A RESUBDIVISION OF THE LANDS CONVEYED TO BAKER PROPERTIES, A CALIFORNIA CORPORATION, BY THE GRANT DEEDS RECORDED IN BOOK 3295 AT PAGE 461, AND IN BOOK 5030 AT PAGE 340 OFFICIAL RECORDS OF SAN MATEO COUNTY CITY OF SOUTH SAN FRANCISCO, COUNTY OF SAN MATEO, STATE OF CALIFORNIA FOR: BAKER PROPERTIES, A CALIFORNIA CORPORATION SCALE: NONE SHEET 1 OF 7 OWNER'S 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 ) ) SS. COUNTY OF     ) ON    , 2023, BEFORE ME    , A 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:        NOTARY PUBLIC IN AND FOR PRINTED NAME SAID COUNTY AND STATE PRINCIPAL PLACE OF BUSINESS:     COMMISSION EXPIRES:     COMMISSION NUMBER:     CITY CLERK'S STATEMENT: I HEREBY CERTIFY THAT THE CITY COUNCIL OF THE CITY OF SOUTH SAN FRANCISCO, COUNTY OF SAN MATEO, STATE OF CALIFORNIA, AT ITS REGULAR MEETING HELD ON THE ________ DAY OF ____________, 2023, DID DULY APPROVE THE HEREIN PARCEL MAP NO. 23-1146 AUTHORIZED ITS RECORDATION, ACCEPTED ON BEHALF OF THE PUBLIC ALL EASEMENTS OFFERED FOR DEDICATION FOR PUBLIC USE ON THIS PARCEL MAP, AND APPROVED THE ABANDONMENT OF THE PUBLIC SEWER EASEMENT LISTED ON THIS PARCEL MAP FOR ABANDONMENT. ROSA GOVEA ACOSTA DATE CITY CLERK CITY OF SOUTH SAN FRANCISCO, COUNTY OF SAN MATEO, CALIFORNIA OWNER'S STATEMENT: THE UNDERSIGNED, BAKER PROPERTIES, A CALIFORNIA CORPORATION, DOES HEREBY STATE THAT THEY ARE THE OWNER OF, OR HAVE SOME RIGHT, TITLE OR INTEREST IN AND TO ALL OF THE LAND DELINEATED UPON AND EMBRACED WITHIN THE EXTERIOR SUBDIVISION BOUNDARY LINES OF THE HEREIN EMBODIED MAP ENTITLED "PARCEL MAP 23-1146", CONSISTING OF SEVEN (7) SHEETS, THIS STATEMENT BEING ON SHEET ONE (1) THEREOF: THAT SAID BAKER PROPERTIES, A CALIFORNIA CORPORATION, ACQUIRED TITLE BY VIRTUE OF THE GRANT DEEDS RECORDED OCTOBER 21, 1957, IN BOOK 3295 AT PAGE 461, AND RECORDED SEPTEMBER 20, 1965, IN BOOK 5030 AT PAGE 340; ALL OFFICIAL RECORDS OF SAN MATEO COUNTY, THAT THEY ARE THE ONLY PERSONS WHOSE CONSENT IS NECESSARY TO PASS CLEAR TITLE TO SAID PROPERTY AND DO HEREBY CONSENT TO THE PREPARATION AND FILING OF THIS MAP. EMERGENCY VEHICLE ACCESS EASEMENT: WE HEREBY DEDICATE TO THE CITY OF SOUTH SAN FRANCISCO, A NON-EXCLUSIVE EMERGENCY VEHICLE ACCESS EASEMENT OVER AND ACROSS SAID REAL PROPERTY DELINEATED ON THIS MAP AS “EVAE 1 DEDICATED HEREIN” AND “EVAE 2 DEDICATED HEREIN”. IT IS UNDERSTOOD AND AGREED THAT THE CITY, ITS SUCCESSORS OR ASSIGNS SHALL INCUR NO LIABILITY WITH RESPECT TO SUCH DEDICATION AND SHALL NOT ASSUME ANY RESPONSIBILITY FOR THE EASEMENT OR ANY IMPROVEMENTS THEREON OR THEREIN. PUBLIC ACCESS AND UTILITY EASEMENTS: WE ALSO HEREBY DEDICATE TO THE CITY OF SOUTH SAN FRANCISCO, A NON-EXCLUSIVE PUBLIC ACCESS EASEMENT AND PUBLIC UTILITY EASEMENT IN THE AREA SHOWN ON THIS PARCEL MAP AS “PAE/PUE DEDICATED HEREIN” FOR THE PURPOSE OF CONSTRUCTION, RECONSTRUCTION ACCESS, OPERATION AND MAINTENANCE OF A PUBLIC ACCESS AND UTILITY. IT IS UNDERSTOOD AND AGREED THAT THE CITY, ITS SUCCESSORS OR ASSIGNS SHALL INCUR NO LIABLILITY WITH RESPECT TO SUCH DEDICATION AND SHALL NOT ASSUME ANY RESPONSIBILITY FOR THE EASEMENT OR ANY IMPROVEMENTS THEREON OR THEREIN. IN WITNESS THEREOF, I HAVE CAUSED THIS STATEMENT TO BE EXECUTED THE DATE HEREUNDER WRITTEN. OWNER:BAKER PROPERTIES, A CALIFORNIA CORPORATION BY:    DATE:    PRINTED NAME:     TITLE:    SHEET INDEX: SHEET 1:STATEMENTS, AND VICINITY MAP SHEET 2:BASIS OF BEARINGS AND NOTES SHEET 3:EXISTING EXTERIOR BOUNDARY RESOLUTION SHEET 4: REFERENCES, EXISTING EXTERIOR BOUNDARY LINE AND CURVE TABLES, AND PARCEL INDEX SHEET 5: EXISTING INTERIOR PARCELS AND NEW PARCEL SHEET 6:EXISTING EASEMENTS SHEET 7:NEW EASEMENTS TECHNICAL REVIEWER'S STATEMENT: I HEREBY STATE THAT I HAVE EXAMINED THIS MAP AND THAT THE MAP IS TECHNICALLY CORRECT AS REQUIRED BY THE PROVISIONS OF CHAPTER 2 OF THE CALIFORNIA "SUBDIVISION MAP ACT" AND LOCAL ORDINANCES.     MAURICE KAUFMAN, P.L.S. NO. 7256 DATE CITY ENGINEER'S STATEMENT: I, EUNEJUNE KIM, CITY ENGINEER OF THE CITY OF SOUTH SAN FRANCISCO, DO HEREBY STATE THAT I HAVE EXAMINED THIS MAP AND THAT THE SUBDIVISION AS SHOWN HEREON IS SUBSTANTIALLY THE SAME AS IT APPEARED ON THE TENTATIVE MAP, IF REQUIRED, AND ANY APPROVED ALTERATIONS THEREOF; THAT ALL PROVISIONS OF THE SUBDIVISION MAP ACT OF THE STATE OF CALIFORNIA AND OF ANY LOCAL ORDINANCES APPLICABLE AT THE TIME OF APPROVAL OF THE TENTATIVE MAP, IF REQUIRED, HAVE BEEN COMPLIED WITH; AND THAT I AM SATISFIED THAT THIS MAP IS TECHNICALLY CORRECT. DATE:     EUNEJUNE KIM, P.E. NO. 54268 CITY ENGINEER CITY OF SOUTH SAN FRANCISCO SURVEYOR'S STATEMENT: THIS MAP WAS PREPARED BY ME OR UNDER MY DIRECTION AND IS BASED UPON A FIELD SURVEY IN CONFORMANCE WITH THE REQUIREMENTS OF THE SUBDIVISION MAP ACT AND LOCAL ORDINANCE AT THE REQUEST OF SSF EAST GRAND VENTURE, LLC, IN JANUARY OF 2023. I HEREBY STATE THAT ALL THE MONUMENTS ARE OF THE CHARACTER AND OCCUPY THE POSITIONS INDICATED OR THAT THEY WILL BE SET IN THOSE POSITIONS BY JANUARY 31, 2025, AND THAT THE MONUMENTS ARE, OR WILL BE, SUFFICIENT TO ENABLE THE SURVEY TO BE RETRACED, AND THAT THIS MAP SUBSTANTIALLY CONFORMS TO THE CONDITIONALLY APPROVED TENTATIVE MAP. DATE:     DAVIS THRESH, P.L.S. NO. 6868 [email protected] BKF ENGINEERS 4670 WILLOW ROAD SUITE 250 PLEASANTON, CA 94588 (925) 396-7700 www.bkf.com COUNTY RECORDER'S STATEMENT: FILED FOR RECORD THIS     DAY OF    , 2023, AT       .M. IN BOOK     OF MAPS AT PAGES        , UNDER SERIES NO.    . AT THE REQUEST OF         COMPANY, IN THE OFFICE OF THE COUNTY RECORDER OF THE COUNTY OF SAN MATEO, STATE OF CALIFORNIA. MARK CHURCH FEE:   PD. COUNTY RECORDER IN AND FOR THE COUNTY OF SAN MATEO, STATE OF CALIFORNIA BY:    DEPUTY COUNTY RECORDER EASEMENT ABANDONMENT: PURSUANT TO SECTIONS 66445(J) OF THE CALIFORNIA SUBDIVISION MAP ACT, THE PORTION OF THE FOLLOWING EASEMENTS LYING WITHIN THE EXTERIOR SUBDIVISION BOUNDARY OF PARCEL A HEREIN, ARE HEREBY ABANDONED: AN EASEMENT IN FAVOR OF THE CITY OF SOUTH SAN FRANCISCO FOR SEWER OR SEWERS AND INCIDENTAL PURPOSES, RECORDED MAY 19, 1919, IN BOOK 281 OF DEEDS PAGE 6, OFFICIAL RECORDS OF SAN MATEO COUNTY, CALIFORNIA BASIS OF BEARINGS NORTH 88°57'16" WEST, ALONG THE FORMER CENTERLINE OF EAST GRAND AVENUE BETWEEN FOUND MONUMENTS AS SHOWN ON SHEET 3 OF THAT CERTAIN RECORD OF SURVEY FOR THE EXTENSION OF GATEWAY BOULEVARD, FILED JUNE 19, 1987 IN BOOK 10 OF L.L.S. MAPS AT PAGES 88 TO 89, INCLUSIVE IN THE OFFICE OF THE COUNTY RECORDER. DATED: DECEMBER 2023 BY: BKF ENGINEERS JOB NO.: 20211314 PARCEL MAP 23-1146 BAKER PROPERTIES, A CALIFORNIA CORPORATION, IN THE CITY OF SOUTH SAN FRANCISCO BEING A SUBDIVISION FOR UP TO 12 COMMERCIAL CONDOMINIUM UNITS BEING A RESUBDIVISION OF THE LANDS CONVEYED TO BAKER PROPERTIES, A CALIFORNIA CORPORATION, BY THE GRANT DEEDS RECORDED IN BOOK 3295 AT PAGE 461, AND IN BOOK 5030 AT PAGE 340 OFFICIAL RECORDS OF SAN MATEO COUNTY CITY OF SOUTH SAN FRANCISCO, COUNTY OF SAN MATEO, STATE OF CALIFORNIA FOR: BAKER PROPERTIES, A CALIFORNIA CORPORATION SCALE: NONE SHEET 2 OF 7 NOTES: 1.THE TOTAL AREA WITHIN THE EXTERIOR SUBDIVISION BOUNDARY OF THIS MAP IS 1.235 ACRES, MORE OR LESS. 2.THIS SURVEY IS BEING FILED IN ACCORDANCE WITH SECTION 8762(b)(4). 3.DATE OF FIELD SURVEY: DECEMBER 2022 4.DIMENSIONS SHOWN HEREON ARE IN US SURVEY FEET AND DECIMALS THEREOF. 5.ALL TIES ARE PERPENDICULAR UNLESS NOTED OTHERWISE 6.PORTIONS OF THE LANDS WITHIN THIS SUBDIVISION ARE ENCUMBERED BY AND SUBJECT TO THE FOLLOWING: a. RIGHTS OF THE PUBLIC TO ANY PORTION OF THE LAND LYING WITHIN THE AREA COMMONLY KNOWN AS SYLVESTER ROAD, ASSOCIATED ROAD OR BAKER STREET. b. THE TERMS AND PROVISIONS CONTAINED IN THE DOCUMENT ENTITLED "DECLARATION OF EASEMENTS AND MAINTENANCE AGREEMENT" RECORDED SEPTEMBER 19, 2023 AS INSTRUMENT NO. 2023-045400 OF OFFICIAL RECORDS. c. THE TERMS AND PROVISIONS CONTAINED IN THE DOCUMENT ENTITLED "IMPROVEMENT COST SHARING AGREEMENT (SYLVESTER ROAD, SOUTH SAN FRANCISCO - SHARED IMPROVEMENTS)" RECORDED SEPTEMBER 19, 2023 AS INSTRUMENT NO. 2023-045401 OF OFFICIAL RECORDS. E A S T G R A N D A V E N U E ( F O R M E R L Y S W I F T A V E N U E ) ( 1 0 0 ' W I D E P U B L I C S T R E E T ) G A T E W A Y H A R B O R W A Y W E S T H A R R I S A V E N U E M I T C H E L L A V E N U E B O U L E V A R D ( W I D T H V A R I E S ) ( 6 0 ' W I D E ) ( 6 0 ' W I D E ) scale 150 1" = 150' 0 150 feet 300 LEGEND FOUND IRON PIPE, AS NOTED FOUND MONUMENT, AS NOTED EXTERIOR SUBDIVISION BOUNDARY ADJOINING PROPERTY INTERIOR LOT LINE TO BE REMOVED ROADWAY CENTERLINE SURVEY TIE PG&E PARCEL (R9 RESOLUTION) ±MORE OR LESS BC BEGINNING OF CURVE CL CENTER LINE CR CALCULATED FROM MAP REFERENCE CRNR CORNER DOC DOCUMENT NUMBER EC END OF CURVE FND FOUND IP IRON PIPE M MAP MON MONUMENT OR OFFICIAL RECORDS PCL PARCEL PG&E PACIFIC GAS & ELECTRIC SFNF SEARCHED FOR NOT FOUND ABBREVIATIONS G A T E W A Y B O U L E V A R D EAST GRAND AVENUE DATED: DECEMBER 2023 BY: BKF ENGINEERS JOB NO.: 20211314 PARCEL MAP 23-1146 BAKER PROPERTIES, A CALIFORNIA CORPORATION, IN THE CITY OF SOUTH SAN FRANCISCO BEING A SUBDIVISION FOR UP TO 12 COMMERCIAL CONDOMINIUM UNITS BEING A RESUBDIVISION OF THE LANDS CONVEYED TO BAKER PROPERTIES, A CALIFORNIA CORPORATION, BY THE GRANT DEEDS RECORDED IN BOOK 3295 AT PAGE 461, AND IN BOOK 5030 AT PAGE 340 OFFICIAL RECORDS OF SAN MATEO COUNTY CITY OF SOUTH SAN FRANCISCO, COUNTY OF SAN MATEO, STATE OF CALIFORNIA FOR: BAKER PROPERTIES, A CALIFORNIA CORPORATION SCALE: VARIES SHEET 3 OF 7 NOTES: 1.ALL UNITS ARE IN US SURVEY FEET AND DECIMALS THEREOF. 2.ALL TIES ARE PERPENDICULAR UNLESS NOTED OTHERWISE. 3.SEE SHEET 4 FOR REFERENCES, PARCEL INDEX, AND LINE AND CURVE TABLES REFERENCES R1 DEED RECORDED FEBRUARY 26, 1926, IN BOOK 210 AT PAGE 107 R2 DEED RECORDED FEBRUARY 26, 1926, IN BOOK 214 AT PAGE 380 R3 DEED RECORDED JUNE 20, 1929, IN BOOK 422 AT PAGE 79 (DOC 2303-05-0248) R4 DEED RECORDED APRIL 29, 1947, IN BOOK 1335 AT PAGE 320 R5 GRANT DEED RECORDED OCTOBER 21, 1957, IN BOOK 3295 AT PAGE 461 R6 CALTRANS RIGHT OF WAY RECORD MAPS, REVISED MARCH 1959, R-34.3, R-34.4, AND R-35.5 R7 GRANT DEED RECORDED SEPTEMBER 20, 1965, IN BOOK 5030 AT PAGE 340 R8 RECORD OF SURVEY FILED JULY 24, 1985, IN BOOK 9 OF LLS MAPS AT PAGE 77 R9 RECORD OF SURVEY FILED JUNE 19, 1987, IN BOOK 10 OF LLS MAPS AT PAGE 88 R10 GRANT DEED RECORDED MAY, 1, 2023, DOC 2023-019673 R11 GRANT DEED RECORDED SEPTEMBER 15, 2023, DOC 2023-044709 R12 GRANT DEED RECORDED JUNE 2, 2015, DOC 2015-056504 R13 GRANT DEED RECORDED JUNE 2, 2015, DOC 2015-05606 R14 GRANT DEED RECORDED AUGUST 22, 2016, DOC 2016-083620 R15 GRANT DEED RECORDED SEPTEMBER 15, 2023, DOC 2023-044691 R16 GRANT DEED RECORDED AUGUST 3, 2021, DOC 2021-114121 R17 GRANT DEED RECORDED SEPTEMBER 15, 2023, DOC 2023-044763 R18 RECORD OF SURVEY 3823 FILED MAY 5, 2022, IN BOOK 53 OF RECORDS OF SURVEYS AT PAGE 23 R19 GRANT DEED RECORDED JUNE 15, 2022, DOC 2022-048173 R20 NOTICE OF LIS PENDENS FOR PURPOSE OF CONDEMNATION, RECORDED FEBRUARY 18, 1986 DOC 86-017348 PARCEL INDEX PARCEL LANDS OF DOCUMENT P1 SSF EAST GRAND VENTURE, LLC P2 SSF EAST GRAND VENTURE, LLC 2023-044691 (R15) 2023-044763 OR (R17) P3 SSF EAST GRAND VENTURE, LLC, PARCEL ONE 2023-019673 (R10) P4 SSF EAST GRAND VENTURE, LLC, PARCEL I 2023-044709 (R11) P6 PROLOGIS USLV NEWCA 2, LLC, PARCEL ONE 2015-056504 OR (R12) P7 PROLOGIS USLV NEWCA 2, LLC, PARCEL TWO 2015-056504 OR (R12) P8 PROLOGIS USLV NEWCA 2, LLC, PARCEL THREE 2015-056504 OR (R12) P9 THE BOARD OF ARBITRATION INC 88023757 OR P10 BAKER PROPERTIES, PARCEL I 5030 OR 340 (R7) P11 BAKER PROPERTIES, PARCEL ONE 3295 OR 461 (R5) P12 PROLOGIS USLV NEWCA 2, LLC, "EXHIBIT A-1", PARCEL 1 2016-083620 OR (R14) P13 PROLOGIS USLV NEWCA 2, LLC, "EXHIBIT A", PARCEL 1 2016-083620 OR (R14) P14 PROLOGIS-EXCHANGE CA 2010 LLC, PARCEL ONE 2021-114121 OR (R16) P15 PROLOGIS-EXCHANGE CA 2015 LLC, PARCEL ONE 2022-048173 OR (R19) P16 PROLOGIS USLV NEWCA 2, LLC, PARCEL ONE 2015-056506 OR (R13) P5 SSF EAST GRAND VENTURE, LLD, PARCEL III 2023-044709 (R11) ±MORE OR LESS BC BEGINNING OF CURVE CL CENTER LINE CR CALCULATED FROM MAP REFERENCE CRNR CORNER DOC DOCUMENT NUMBER EC END OF CURVE ESMT EASEMENT FND FOUND IP IRON PIPE M MAP MON MONUMENT OR OFFICIAL RECORDS PCL PARCEL PG&E PACIFIC GAS & ELECTRIC ABBREVIATIONS DATED: DECEMBER 2023 BY: BKF ENGINEERS JOB NO.: 20211314 PARCEL MAP 23-1146 BAKER PROPERTIES, A CALIFORNIA CORPORATION, IN THE CITY OF SOUTH SAN FRANCISCO BEING A SUBDIVISION FOR UP TO 12 COMMERCIAL CONDOMINIUM UNITS BEING A RESUBDIVISION OF THE LANDS CONVEYED TO BAKER PROPERTIES, A CALIFORNIA CORPORATION, BY THE GRANT DEEDS RECORDED IN BOOK 3295 AT PAGE 461, AND IN BOOK 5030 AT PAGE 340 OFFICIAL RECORDS OF SAN MATEO COUNTY CITY OF SOUTH SAN FRANCISCO, COUNTY OF SAN MATEO, STATE OF CALIFORNIA FOR: BAKER PROPERTIES, A CALIFORNIA CORPORATION SCALE: NONE SHEET 4 OF 7 NOTES: 1.ALL UNITS ARE IN US SURVEY FEET AND DECIMALS THEREOF. 2.REFERENCE R9 INDICATES VARIANCE OF 6.28' BETWEEN PG&E RIGHT OF WAY DEEDS AND CALTRANS RIGHT OF WAY MAPS. GROSS LAND AREA = 1.235 ACRES ± E A S T G R A N D A V E N U E ( P U B L I C R I G H T O F W A Y ) PARCEL A LEGEND EXTERIOR SUBDIVISION BOUNDARY INTERIOR LOT LINE TO BE REMOVED ADJOINING PROPERTY 60 scale 0 1" = 60' 60 120 feet ±MORE OR LESS BC BEGINNING OF CURVE CL CENTER LINE CR CALCULATED FROM MAP REFERENCE CRNR CORNER DOC DOCUMENT NUMBER EC END OF CURVE ESMT EASEMENT FND FOUND IP IRON PIPE M MAP MON MONUMENT OR OFFICIAL RECORDS PCL PARCEL PG&E PACIFIC GAS & ELECTRIC ABBREVIATIONS REFERENCES R1 DEED RECORDED FEBRUARY 26, 1926, IN BOOK 210 AT PAGE 107 R2 DEED RECORDED FEBRUARY 26, 1926, IN BOOK 214 AT PAGE 380 R3 DEED RECORDED JUNE 20, 1929, IN BOOK 422 AT PAGE 79 (DOC 2303-05-0248) R4 DEED RECORDED APRIL 29, 1947, IN BOOK 1335 AT PAGE 320 R5 GRANT DEED RECORDED OCTOBER 21, 1957, IN BOOK 3295 AT PAGE 461 R6 CALTRANS RIGHT OF WAY RECORD MAPS, REVISED MARCH 1959, R-34.3, R-34.4, AND R-35.5 R7 GRANT DEED RECORDED SEPTEMBER 20, 1965, IN BOOK 5030 AT PAGE 340 R8 RECORD OF SURVEY FILED JULY 24, 1985, IN BOOK 9 OF LLS MAPS AT PAGE 77 R9 RECORD OF SURVEY FILED JUNE 19, 1987, IN BOOK 10 OF LLS MAPS AT PAGE 88 R10 GRANT DEED RECORDED MAY, 1, 2023, DOC 2023-019673 R11 GRANT DEED RECORDED SEPTEMBER 15, 2023, DOC 2023-044709 R12 GRANT DEED RECORDED JUNE 2, 2015, DOC 2015-056504 R13 GRANT DEED RECORDED JUNE 2, 2015, DOC 2015-05606 R14 GRANT DEED RECORDED AUGUST 22, 2016, DOC 2016-083620 R15 GRANT DEED RECORDED SEPTEMBER 15, 2023, DOC 2023-044691 R16 GRANT DEED RECORDED AUGUST 3, 2021, DOC 2021-114121 R17 GRANT DEED RECORDED SEPTEMBER 15, 2023, DOC 2023-044763 R18 RECORD OF SURVEY 3823 FILED MAY 5, 2022, IN BOOK 53 OF RECORDS OF SURVEYS AT PAGE 23 R19 GRANT DEED RECORDED JUNE 15, 2022, DOC 2022-048173 R20 NOTICE OF LIS PENDENS FOR PURPOSE OF CONDEMNATION, RECORDED FEBRUARY 18, 1986 DOC 86-017348 DATED: DECEMBER 2023 BY: BKF ENGINEERS JOB NO.: 20211314 PARCEL MAP 23-1146 BAKER PROPERTIES, A CALIFORNIA CORPORATION, IN THE CITY OF SOUTH SAN FRANCISCO BEING A SUBDIVISION FOR UP TO 12 COMMERCIAL CONDOMINIUM UNITS BEING A RESUBDIVISION OF THE LANDS CONVEYED TO BAKER PROPERTIES, A CALIFORNIA CORPORATION, BY THE GRANT DEEDS RECORDED IN BOOK 3295 AT PAGE 461, AND IN BOOK 5030 AT PAGE 340 OFFICIAL RECORDS OF SAN MATEO COUNTY CITY OF SOUTH SAN FRANCISCO, COUNTY OF SAN MATEO, STATE OF CALIFORNIA FOR: BAKER PROPERTIES, A CALIFORNIA CORPORATION SCALE: 1:60 SHEET 5 OF 7 NOTES: 1.ALL UNITS ARE IN US SURVEY FEET AND DECIMALS THEREOF. 2.ALL TIES ARE PERPENDICULAR UNLESS NOTED OTHERWISE. EXTERIOR SUBDIVISION BOUNDARY EXISTING EASEMENT INTERNAL LOT LINE TO BE REMOVED ADJOINING PROPERTY MONUMENT LINE SET STANDARD WELL MONUMENT LEGEND 60 scale 0 1" = 60' 60 120 feet ±MORE OR LESS BC BEGINNING OF CURVE CL CENTER LINE CR CALCULATED FROM MAP REFERENCE CRNR CORNER DOC DOCUMENT NUMBER EC END OF CURVE ESMT EASEMENT FND FOUND IP IRON PIPE M MAP MON MONUMENT OR OFFICIAL RECORDS PCL PARCEL PG&E PACIFIC GAS & ELECTRIC RAE RECIPROCAL ACCESS EASEMENT ABBREVIATIONS E A S T G R A N D A V E N U E ( P U B L I C R I G H T O F W A Y ) PARCEL A DATED: DECEMBER 2023 BY: BKF ENGINEERS JOB NO.: 20211314 PARCEL MAP 23-1146 BAKER PROPERTIES, A CALIFORNIA CORPORATION, IN THE CITY OF SOUTH SAN FRANCISCO BEING A SUBDIVISION FOR UP TO 12 COMMERCIAL CONDOMINIUM UNITS BEING A RESUBDIVISION OF THE LANDS CONVEYED TO BAKER PROPERTIES, A CALIFORNIA CORPORATION, BY THE GRANT DEEDS RECORDED IN BOOK 3295 AT PAGE 461, AND IN BOOK 5030 AT PAGE 340 OFFICIAL RECORDS OF SAN MATEO COUNTY CITY OF SOUTH SAN FRANCISCO, COUNTY OF SAN MATEO, STATE OF CALIFORNIA FOR: BAKER PROPERTIES, A CALIFORNIA CORPORATION SCALE: 1:60 SHEET 6 OF 7 NOTES: 1.ALL UNITS ARE IN US SURVEY FEET AND DECIMALS THEREOF. 2.ALL TIES ARE PERPENDICULAR UNLESS NOTED OTHERWISE. 3.SEE SHEET 4 FOR REFERENCES E A S T G R A N D A V E N U E ( P U B L I C R I G H T O F W A Y ) PARCEL A ±MORE OR LESS BC BEGINNING OF CURVE CL CENTER LINE CR CALCULATED FROM MAP REFERENCE CRNR CORNER DOC DOCUMENT NUMBER EC END OF CURVE ESMT EASEMENT EVAE EMERGENCY VEHICLE ACCESS EASEMENT FND FOUND IP IRON PIPE M MAP MON MONUMENT OR OFFICIAL RECORDS PAE PUBLIC ACCESS EASEMENT PCL PARCEL PG&E PACIFIC GAS & ELECTRIC PUE PUBLIC UTILITY EASEMENT RAE RECIPROCAL ACCESS EASEMENT ABBREVIATIONS 60 scale 0 1" = 60' 60 120 feet EXTERIOR SUBDIVISION BOUNDARY NEW EASEMENT INTERNAL LOT LINE TO BE REMOVED ADJOINING LOT LINE LEGEND DATED: DECEMBER 2023 BY: BKF ENGINEERS JOB NO.: 20211314 PARCEL MAP 23-1146 BAKER PROPERTIES, A CALIFORNIA CORPORATION, IN THE CITY OF SOUTH SAN FRANCISCO BEING A SUBDIVISION FOR UP TO 12 COMMERCIAL CONDOMINIUM UNITS BEING A RESUBDIVISION OF THE LANDS CONVEYED TO BAKER PROPERTIES, A CALIFORNIA CORPORATION, BY THE GRANT DEEDS RECORDED IN BOOK 3295 AT PAGE 461, AND IN BOOK 5030 AT PAGE 340 OFFICIAL RECORDS OF SAN MATEO COUNTY CITY OF SOUTH SAN FRANCISCO, COUNTY OF SAN MATEO, STATE OF CALIFORNIA FOR: BAKER PROPERTIES, A CALIFORNIA CORPORATION SCALE: 1:60 SHEET 7 OF 7 NOTES: 1.ALL UNITS ARE IN US SURVEY FEET AND DECIMALS THEREOF. 2.ALL TIES ARE PERPENDICULAR UNLESS NOTED OTHERWISE. 3.EASEMENTS SHOWN HEREON THAT DO NOT LIE OVER THE SUBDIVIDED LANDS ARE SHOWN PURSUANT TO THE "DECLARATION OF EASEMENTS AND MAINTENANCE AGREEMENT", RECORDED SEPTEMBER 19, 2023, AS DOCUMENT NUMBER 2023-045400. DATED: DECEMBER 2023 BY: BKF ENGINEERS JOB NO.: 20211314 PARCEL MAP 23-1147 SSF EAST GRAND VENTURE, LLC, IN THE CITY OF SOUTH SAN FRANCISCO BEING A SUBDIVISION FOR UP TO 19 COMMERCIAL CONDOMINIUM UNITS BEING A RESUBDIVISION OF THE LANDS CONVEYED TO SSF EAST GRAND VENTURE, LLC, BY THE GRANT DEEDS RECORDED AS DOCUMENT NUMBER 2023-044691, DOCUMENT NUMBER 2023-044763, DOCUMENT NUMBER 2023-019673, AND DOCUMENT NUMBER 2023-044709 OFFICIAL RECORDS OF SAN MATEO COUNTY CITY OF SOUTH SAN FRANCISCO, COUNTY OF SAN MATEO, STATE OF CALIFORNIA FOR: SSF EAST GRAND VENTURE, LLC, A DELAWARE LIMITED LIABILITY COMPANY SCALE: NONE SHEET 1 OF 8 OWNER'S 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 ) ) SS. COUNTY OF     ) ON    , 2023, BEFORE ME    , A 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:        NOTARY PUBLIC IN AND FOR PRINTED NAME SAID COUNTY AND STATE PRINCIPAL PLACE OF BUSINESS:     COMMISSION EXPIRES:     COMMISSION NUMBER:     CITY CLERK'S STATEMENT: I HEREBY CERTIFY THAT THE CITY COUNCIL OF THE CITY OF SOUTH SAN FRANCISCO, COUNTY OF SAN MATEO, STATE OF CALIFORNIA, AT ITS REGULAR MEETING HELD ON THE ________ DAY OF ____________, 2023, DID DULY APPROVE THE HEREIN PARCEL MAP NO. 23-1147, AUTHORIZED ITS RECORDATION, AND ACCEPTED ON BEHALF OF THE CITY OF SOUTH SAN FRANCISCO, ALL PUBLIC EASEMENTS OFFERED FOR DEDICATION FOR PUBLIC USE ON THIS PARCEL MAP. ROSA GOVEA ACOSTA DATE CITY CLERK CITY OF SOUTH SAN FRANCISCO, COUNTY OF SAN MATEO, CALIFORNIA OWNER'S STATEMENT: THE UNDERSIGNED, SSF EAST GRAND VENTURE, LLC, A DELAWARE LIMITED LIABILITY COMPANY, DOES HEREBY STATE THAT THEY ARE THE OWNER OF, OR HAVE SOME RIGHT, TITLE OR INTEREST IN AND TO ALL OF THE LAND DELINEATED UPON AND EMBRACED WITHIN THE EXTERIOR SUBDIVISION BOUNDARY LINES OF THE HEREIN EMBODIED MAP ENTITLED "PARCEL MAP 23-1147", CONSISTING OF EIGHT (8) SHEETS, THIS STATEMENT BEING ON SHEET ONE (1) THEREOF: THAT SAID SSF EAST GRAND VENTURE, LLC, A DELAWARE LIMITED LIABILITY COMPANY ACQUIRED TITLE BY VIRTUE OF THE GRANT DEEDS RECORDED SEPTEMBER 15, 2023, AS DOCUMENT NUMBER 2023-044691; RECORDED SEPTEMBER 15, 2023, AS DOCUMENT NUMBER 2023-044763; RECORDED MAY 1, 2023, AS DOCUMENT NUMBER 2023-019673; RECORDED SEPTEMBER 15, 2023, AS DOCUMENT NUMBER 2023-044709, ALL OFFICIAL RECORDS OF SAN MATEO COUNTY, THAT THEY ARE THE ONLY PERSONS WHOSE CONSENT IS NECESSARY TO PASS CLEAR TITLE TO SAID PROPERTY AND DO HEREBY CONSENT TO THE PREPARATION AND FILING OF THIS MAP. EMERGENCY VEHICLE ACCESS EASEMENT: WE HEREBY DEDICATE TO THE CITY OF SOUTH SAN FRANCISCO, A NON-EXCLUSIVE EMERGENCY VEHICLE ACCESS EASEMENT OVER AND ACROSS SAID REAL PROPERTY DELINEATED ON THIS MAP AS “EVAE 1 DEDICATED HEREIN” AND “EVAE 2 DEDICATED HEREIN”. IT IS UNDERSTOOD AND AGREED THAT THE CITY, ITS SUCCESSORS OR ASSIGNS SHALL INCUR NO LIABLILITY WITH RESPECT TO SUCH DEDICATION AND SHALL NOT ASSUME ANY RESPONSIBILITY FOR THE EASEMENT OR ANY IMPROVEMENTS THEREON OR THEREIN. PUBLIC ACCESS EASEMENT: WE ALSO HEREBY DEDICATE TO THE CITY OF SOUTH SAN FRANCISCO, A NON-EXCLUSIVE PUBLIC ACCESS EASEMENT IN THE AREA SHOWN ON THIS PARCEL MAP AS “PAE DEDICATED HEREIN” FOR THE PURPOSE OF ACCESS, OPERATION AND MAINTENANCE OF A PUBLIC SIDEWALK. IT IS UNDERSTOOD AND AGREED THAT THE CITY, ITS SUCCESSORS OR ASSIGNS SHALL INCUR NO LIABLILITY WITH RESPECT TO SUCH DEDICATION AND SHALL NOT ASSUME ANY RESPONSIBILITY FOR THE EASEMENT OR ANY IMPROVEMENTS THEREON OR THEREIN. PUBLIC STORM DRAIN EASEMENT: WE ALSO HEREBY DEDICATE TO THE CITY OF SOUTH SAN FRANCISCO, A NON-EXCLUSIVE PUBLIC STORM DRAIN EASEMENT IN THE AREA SHOWN ON THIS PARCEL MAP AS “15' PUBLIC SDE DEDICATED HEREIN” FOR THE PURPOSE OF CONSTRUCTION, RECONSTRUCTION, ACCESS, OPERATION AND MAINTENANCE OF A PUBLIC STORM DRAIN. SAID AREA SHALL BE KEPT OPEN AND FREE OF BUILDINGS AND STRUCTURES OF ANY KIND EXCEPT FOR APPLICABLE UTILITY STRUCTURES AND APPURTENANCES THERETO. IN WITNESS THEREOF, I HAVE CAUSED THIS STATEMENT TO BE EXECUTED THE DATE HEREUNDER WRITTEN. OWNER:SSF EAST GRAND VENTURE, LLC, A DELAWARE LIMITED LIABILITY COMPANY BY:    DATE:    PRINTED NAME:     TITLE:    SHEET INDEX: SHEET 1:STATEMENTS, AND VICINITY MAP SHEET 2:BASIS OF BEARINGS AND NOTES SHEET 3:EXISTING EXTERIOR BOUNDARY RESOLUTION SHEET 4: REFERENCES, EXISTING EXTERIOR BOUNDARY LINE AND CURVE TABLES, AND PARCEL INDEX SHEET 5: EXISTING INTERIOR PARCELS SHEET 6:NEW PARCELS AND EASEMENTS DEDICATED BY THIS MAP SHEET 7:EXISTING EASEMENTS SHEET 8:DETAILS TECHNICAL REVIEWER'S STATEMENT: I HEREBY STATE THAT I HAVE EXAMINED THIS MAP AND THAT THE MAP IS TECHNICALLY CORRECT AS REQUIRED BY THE PROVISIONS OF CHAPTER 2 OF THE CALIFORNIA "SUBDIVISION MAP ACT" AND LOCAL ORDINANCES.     MAURICE KAUFMAN, P.L.S. NO. 7256 DATE CITY ENGINEER'S STATEMENT: I, EUNEJUNE KIM, CITY ENGINEER OF THE CITY OF SOUTH SAN FRANCISCO, DO HEREBY STATE THAT I HAVE EXAMINED THIS MAP AND THAT THE SUBDIVISION AS SHOWN HEREON IS SUBSTANTIALLY THE SAME AS IT APPEARED ON THE TENTATIVE MAP, IF REQUIRED, AND ANY APPROVED ALTERATIONS THEREOF; THAT ALL PROVISIONS OF THE SUBDIVISION MAP ACT OF THE STATE OF CALIFORNIA AND OF ANY LOCAL ORDINANCES APPLICABLE AT THE TIME OF APPROVAL OF THE TENTATIVE MAP, IF REQUIRED, HAVE BEEN COMPLIED WITH; AND THAT I AM SATISFIED THAT THIS MAP IS TECHNICALLY CORRECT. DATE:     EUNEJUNE KIM, P.E. NO. 54268 CITY ENGINEER CITY OF SOUTH SAN FRANCISCO SURVEYOR'S STATEMENT: THIS MAP WAS PREPARED BY ME OR UNDER MY DIRECTION AND IS BASED UPON A FIELD SURVEY IN CONFORMANCE WITH THE REQUIREMENTS OF THE SUBDIVISION MAP ACT AND LOCAL ORDINANCE AT THE REQUEST OF SSF EAST GRAND VENTURE, LLC, IN JANUARY OF 2023. I HEREBY STATE THAT ALL THE MONUMENTS ARE OF THE CHARACTER AND OCCUPY THE POSITIONS INDICATED OR THAT THEY WILL BE SET IN THOSE POSITIONS BY JANUARY 31, 2025, AND THAT THE MONUMENTS ARE, OR WILL BE, SUFFICIENT TO ENABLE THE SURVEY TO BE RETRACED, AND THAT THIS MAP SUBSTANTIALLY CONFORMS TO THE CONDITIONALLY APPROVED TENTATIVE MAP. DATE:     DAVIS THRESH, P.L.S. NO. 6868 [email protected] BKF ENGINEERS 4670 WILLOW ROAD SUITE 250 PLEASANTON, CA 94588 (925) 396-7700 www.bkf.com COUNTY RECORDER'S STATEMENT: FILED FOR RECORD THIS     DAY OF    , 2023, AT       .M. IN BOOK     OF MAPS AT PAGES        , UNDER SERIES NO.    . AT THE REQUEST OF         COMPANY, IN THE OFFICE OF THE COUNTY RECORDER OF THE COUNTY OF SAN MATEO, STATE OF CALIFORNIA. MARK CHURCH FEE:   PD. COUNTY RECORDER IN AND FOR THE COUNTY OF SAN MATEO, STATE OF CALIFORNIA BY:    DEPUTY COUNTY RECORDER BASIS OF BEARINGS NORTH 88°57'16" WEST, ALONG THE FORMER CENTERLINE OF EAST GRAND AVENUE BETWEEN FOUND MONUMENTS AS SHOWN ON SHEET 3 OF THAT CERTAIN RECORD OF SURVEY FOR THE EXTENSION OF GATEWAY BOULEVARD, FILED JUNE 19, 1987 IN BOOK 10 OF L.L.S. MAPS AT PAGES 88 TO 89, INCLUSIVE IN THE OFFICE OF THE COUNTY RECORDER. DATED: DECEMBER 2023 BY: BKF ENGINEERS JOB NO.: 20211314 PARCEL MAP 23-1147 SSF EAST GRAND VENTURE, LLC, IN THE CITY OF SOUTH SAN FRANCISCO BEING A SUBDIVISION FOR UP TO 19 COMMERCIAL CONDOMINIUM UNITS BEING A RESUBDIVISION OF THE LANDS CONVEYED TO SSF EAST GRAND VENTURE, LLC, BY THE GRANT DEEDS RECORDED AS DOCUMENT NUMBER 2023-044691, DOCUMENT NUMBER 2023-044763, DOCUMENT NUMBER 2023-019673, AND DOCUMENT NUMBER 2023-044709 OFFICIAL RECORDS OF SAN MATEO COUNTY CITY OF SOUTH SAN FRANCISCO, COUNTY OF SAN MATEO, STATE OF CALIFORNIA FOR: SSF EAST GRAND VENTURE, LLC, A DELAWARE LIMITED LIABILITY COMPANY SCALE: NONE SHEET 2 OF 8 NOTES: 1.THE TOTAL AREA WITHIN THE EXTERIOR SUBDIVISION BOUNDARY OF THIS MAP IS 3.406 ACRES, MORE OR LESS. 2.THIS SURVEY IS BEING FILED IN ACCORDANCE WITH SECTION 8762(b)(4). 3.DATE OF FIELD SURVEY: DECEMBER 2022 4.DIMENSIONS SHOWN HEREON ARE IN US SURVEY FEET AND DECIMALS THEREOF. 5.ALL TIES ARE PERPENDICULAR UNLESS NOTED OTHERWISE 6.PORTIONS OF THE LANDS WITHIN THIS SUBDIVISION ARE ENCUMBERED BY AND SUBJECT TO THE FOLLOWING: a.AN EASEMENT FOR PERPETUAL SUB-SURFACE EASEMENT TO A DEPTH OF 10 FEET, WITH RIGHT OF INGRESS AND EGRESS, LIMITED FOR THE PURPOSE OF CONSTRUCTION AND MAINTENANCE OF STORM DRAIN FACILITIES AND INCIDENTS THERETO AT ANY REASONABLE TIME IN AND WITHOUT INCONVENIENCE TO GRANTOR UPON SAID PREMISES AND TO KEEP AND MAINTAIN THE SAME FOR THE CONVENIENCE OF THE GRANTEE AND INCIDENTAL PURPOSES, RECORDED MAY 6, 1983 AS INSTRUMENT NO. 83043647 OF OFFICIAL RECORDS. b.AN EASEMENT FOR OPERATION OR MAINTAIN STORM DRAIN FACILITIES AND MAINTENANCE AND INCIDENTAL PURPOSES, RECORDED APRIL 25, 1983 AS INSTRUMENT NO. 1983-038333 OF OFFICIAL RECORDS. c.THE TERMS, PROVISIONS AND EASEMENT(S) CONTAINED IN THE DOCUMENT ENTITLED "DECLARATION OF EASEMENTS AND MAINTENANCE AGREEMENT" RECORDED SEPTEMBER 19, 2023 AS INSTRUMENT NO. 2023-045400 OF OFFICIAL RECORDS. d.THE TERMS AND PROVISIONS CONTAINED IN THE DOCUMENT ENTITLED "IMPROVEMENT COST SHARING AGREEMENT (SYLVESTER ROAD, SOUTH SAN FRANCISCO - SHARED IMPROVEMENTS)" RECORDED SEPTEMBER 19, 2023 AS INSTRUMENT NO. 2023-045401 OF OFFICIAL RECORDS. E A S T G R A N D A V E N U E ( F O R M E R L Y S W I F T A V E N U E ) ( 1 0 0 ' W I D E P U B L I C S T R E E T ) G A T E W A Y H A R B O R W A Y W E S T H A R R I S A V E N U E M I T C H E L L A V E N U E B O U L E V A R D ( W I D T H V A R I E S ) ( 6 0 ' W I D E ) ( 6 0 ' W I D E ) scale 150 1" = 150' 0 150 feet 300 LEGEND FOUND IRON PIPE, AS NOTED FOUND MONUMENT, AS NOTED EXTERIOR SUBDIVISION BOUNDARY ADJOINING PROPERTY INTERIOR LOT LINE TO BE REMOVED ROADWAY CENTERLINE SURVEY TIE PG&E PARCEL (R9 RESOLUTION) ±MORE OR LESS BC BEGINNING OF CURVE CL CENTER LINE CR CALCULATED FROM MAP REFERENCE CRNR CORNER DOC DOCUMENT NUMBER EC END OF CURVE FND FOUND IP IRON PIPE M MAP MON MONUMENT OR OFFICIAL RECORDS PCL PARCEL PG&E PACIFIC GAS & ELECTRIC SFNF SEARCHED FOR NOT FOUND ABBREVIATIONS G A T E W A Y B O U L E V A R D EAST GRAND AVENUE DATED: DECEMBER 2023 BY: BKF ENGINEERS JOB NO.: 20211314 PARCEL MAP 23-1147 SSF EAST GRAND VENTURE, LLC, IN THE CITY OF SOUTH SAN FRANCISCO BEING A SUBDIVISION FOR UP TO 19 COMMERCIAL CONDOMINIUM UNITS BEING A RESUBDIVISION OF THE LANDS CONVEYED TO SSF EAST GRAND VENTURE, LLC, BY THE GRANT DEEDS RECORDED AS DOCUMENT NUMBER 2023-044691, DOCUMENT NUMBER 2023-044763, DOCUMENT NUMBER 2023-019673, AND DOCUMENT NUMBER 2023-044709 OFFICIAL RECORDS OF SAN MATEO COUNTY CITY OF SOUTH SAN FRANCISCO, COUNTY OF SAN MATEO, STATE OF CALIFORNIA FOR: SSF EAST GRAND VENTURE, LLC, A DELAWARE LIMITED LIABILITY COMPANY SCALE: VARIES SHEET 3 OF 8 NOTES: 1.ALL UNITS ARE IN US SURVEY FEET AND DECIMALS THEREOF. 2.ALL TIES ARE PERPENDICULAR UNLESS NOTED OTHERWISE. 3.SEE SHEET 4 FOR REFERENCES, PARCEL INDEX, AND LINE AND CURVE TABLES REFERENCES R1 DEED RECORDED FEBRUARY 26, 1926, IN BOOK 210 AT PAGE 107 R2 DEED RECORDED FEBRUARY 26, 1926, IN BOOK 214 AT PAGE 380 R3 DEED RECORDED JUNE 20, 1929, IN BOOK 422 AT PAGE 79 (DOC 2303-05-0248) R4 DEED RECORDED APRIL 29, 1947, IN BOOK 1335 AT PAGE 320 R5 GRANT DEED RECORDED OCTOBER 21, 1957, IN BOOK 3295 AT PAGE 461 R6 CALTRANS RIGHT OF WAY RECORD MAPS, REVISED MARCH 1959, R-34.3, R-34.4, AND R-35.5 R7 GRANT DEED RECORDED SEPTEMBER 20, 1965, IN BOOK 5030 AT PAGE 340 R8 RECORD OF SURVEY FILED JULY 24, 1985, IN BOOK 9 OF LLS MAPS AT PAGE 77 R9 RECORD OF SURVEY FILED JUNE 19, 1987, IN BOOK 10 OF LLS MAPS AT PAGE 88 R10 GRANT DEED RECORDED MAY, 1, 2023, DOC 2023-019673 R11 GRANT DEED RECORDED SEPTEMBER 15, 2023, DOC 2023-044709 R12 GRANT DEED RECORDED JUNE 2, 2015, DOC 2015-056504 R13 GRANT DEED RECORDED JUNE 2, 2015, DOC 2015-05606 R14 GRANT DEED RECORDED AUGUST 22, 2016, DOC 2016-083620 R15 GRANT DEED RECORDED SEPTEMBER 15, 2023, DOC 2023-044691 R16 GRANT DEED RECORDED AUGUST 3, 2021, DOC 2021-114121 R17 GRANT DEED RECORDED SEPTEMBER 15, 2023, DOC 2023-044763 R18 RECORD OF SURVEY 3823 FILED MAY 5, 2022, IN BOOK 53 OF RECORDS OF SURVEYS AT PAGE 23 R19 GRANT DEED RECORDED JUNE 15, 2022, DOC 2022-048173 R20 NOTICE OF LIS PENDENS FOR PURPOSE OF CONDEMNATION, RECORDED FEBRUARY 18, 1986 DOC 86-017348 PARCEL INDEX PARCEL LANDS OF DOCUMENT P1 SSF EAST GRAND VENTURE, LLC P2 SSF EAST GRAND VENTURE, LLC 2023-044691 (R15) 2023-044763 OR (R17) P3 SSF EAST GRAND VENTURE, LLC, PARCEL ONE 2023-019673 (R10) P4 SSF EAST GRAND VENTURE, LLC, PARCEL I 2023-044709 (R11) P6 PROLOGIS USLV NEWCA 2, LLC, PARCEL ONE 2015-056504 OR (R12) P7 PROLOGIS USLV NEWCA 2, LLC, PARCEL TWO 2015-056504 OR (R12) P8 PROLOGIS USLV NEWCA 2, LLC, PARCEL THREE 2015-056504 OR (R12) P9 THE BOARD OF ARBITRATION INC 88023757 OR P10 BAKER PROPERTIES, PARCEL I 5030 OR 340 (R7) P11 BAKER PROPERTIES, PARCEL ONE 3295 OR 461 (R5) P12 PROLOGIS USLV NEWCA 2, LLC, "EXHIBIT A-1", PARCEL 1 2016-083620 OR (R14) P13 PROLOGIS USLV NEWCA 2, LLC, "EXHIBIT A", PARCEL 1 2016-083620 OR (R14) P14 PROLOGIS-EXCHANGE CA 2010 LLC, PARCEL ONE 2021-114121 OR (R16) P15 PROLOGIS-EXCHANGE CA 2015 LLC, PARCEL ONE 2022-048173 OR (R19) P16 PROLOGIS USLV NEWCA 2, LLC, PARCEL ONE 2015-056506 OR (R13) P5 SSF EAST GRAND VENTURE, LLD, PARCEL III 2023-044709 (R11) ±MORE OR LESS BC BEGINNING OF CURVE CL CENTER LINE CR CALCULATED FROM MAP REFERENCE CRNR CORNER DOC DOCUMENT NUMBER EC END OF CURVE ESMT EASEMENT FND FOUND IP IRON PIPE M MAP MON MONUMENT OR OFFICIAL RECORDS PCL PARCEL PG&E PACIFIC GAS & ELECTRIC ABBREVIATIONS DATED: DECEMBER 2023 BY: BKF ENGINEERS JOB NO.: 20211314 PARCEL MAP 23-1147 SSF EAST GRAND VENTURE, LLC, IN THE CITY OF SOUTH SAN FRANCISCO BEING A SUBDIVISION FOR UP TO 19 COMMERCIAL CONDOMINIUM UNITS BEING A RESUBDIVISION OF THE LANDS CONVEYED TO SSF EAST GRAND VENTURE, LLC, BY THE GRANT DEEDS RECORDED AS DOCUMENT NUMBER 2023-044691, DOCUMENT NUMBER 2023-044763, DOCUMENT NUMBER 2023-019673, AND DOCUMENT NUMBER 2023-044709 OFFICIAL RECORDS OF SAN MATEO COUNTY CITY OF SOUTH SAN FRANCISCO, COUNTY OF SAN MATEO, STATE OF CALIFORNIA FOR: SSF EAST GRAND VENTURE, LLC, A DELAWARE LIMITED LIABILITY COMPANY SCALE: NONE SHEET 4 OF 8 NOTES: 1.ALL UNITS ARE IN US SURVEY FEET AND DECIMALS THEREOF. 2.REFERENCE R9 INDICATES VARIANCE OF 6.28' BETWEEN PG&E RIGHT OF WAY DEEDS AND CALTRANS RIGHT OF WAY MAPS. E A S T G R A N D A V E N U E ( P U B L I C R I G H T O F W A Y ) GROSS LAND AREA AREA = 3.406 ACRES ± LEGEND EXTERIOR SUBDIVISION BOUNDARY INTERIOR LOT LINE TO BE REMOVED ADJOINING PROPERTY 60 scale 0 1" = 60' 60 120 feet ±MORE OR LESS BC BEGINNING OF CURVE CL CENTER LINE CR CALCULATED FROM MAP REFERENCE CRNR CORNER DOC DOCUMENT NUMBER EC END OF CURVE ESMT EASEMENT FND FOUND IP IRON PIPE M MAP MON MONUMENT OR OFFICIAL RECORDS PCL PARCEL PG&E PACIFIC GAS & ELECTRIC ABBREVIATIONS REFERENCES R1 DEED RECORDED FEBRUARY 26, 1926, IN BOOK 210 AT PAGE 107 R2 DEED RECORDED FEBRUARY 26, 1926, IN BOOK 214 AT PAGE 380 R3 DEED RECORDED JUNE 20, 1929, IN BOOK 422 AT PAGE 79 (DOC 2303-05-0248) R4 DEED RECORDED APRIL 29, 1947, IN BOOK 1335 AT PAGE 320 R5 GRANT DEED RECORDED OCTOBER 21, 1957, IN BOOK 3295 AT PAGE 461 R6 CALTRANS RIGHT OF WAY RECORD MAPS, REVISED MARCH 1959, R-34.3, R-34.4, AND R-35.5 R7 GRANT DEED RECORDED SEPTEMBER 20, 1965, IN BOOK 5030 AT PAGE 340 R8 RECORD OF SURVEY FILED JULY 24, 1985, IN BOOK 9 OF LLS MAPS AT PAGE 77 R9 RECORD OF SURVEY FILED JUNE 19, 1987, IN BOOK 10 OF LLS MAPS AT PAGE 88 R10 GRANT DEED RECORDED MAY, 1, 2023, DOC 2023-019673 R11 GRANT DEED RECORDED SEPTEMBER 15, 2023, DOC 2023-044709 R12 GRANT DEED RECORDED JUNE 2, 2015, DOC 2015-056504 R13 GRANT DEED RECORDED JUNE 2, 2015, DOC 2015-05606 R14 GRANT DEED RECORDED AUGUST 22, 2016, DOC 2016-083620 R15 GRANT DEED RECORDED SEPTEMBER 15, 2023, DOC 2023-044691 R16 GRANT DEED RECORDED AUGUST 3, 2021, DOC 2021-114121 R17 GRANT DEED RECORDED SEPTEMBER 15, 2023, DOC 2023-044763 R18 RECORD OF SURVEY 3823 FILED MAY 5, 2022, IN BOOK 53 OF RECORDS OF SURVEYS AT PAGE 23 R19 GRANT DEED RECORDED JUNE 15, 2022, DOC 2022-048173 R20 NOTICE OF LIS PENDENS FOR PURPOSE OF CONDEMNATION, RECORDED FEBRUARY 18, 1986 DOC 86-017348 DATED: DECEMBER 2023 BY: BKF ENGINEERS JOB NO.: 20211314 PARCEL MAP 23-1147 SSF EAST GRAND VENTURE, LLC, IN THE CITY OF SOUTH SAN FRANCISCO BEING A SUBDIVISION FOR UP TO 19 COMMERCIAL CONDOMINIUM UNITS BEING A RESUBDIVISION OF THE LANDS CONVEYED TO SSF EAST GRAND VENTURE, LLC, BY THE GRANT DEEDS RECORDED AS DOCUMENT NUMBER 2023-044691, DOCUMENT NUMBER 2023-044763, DOCUMENT NUMBER 2023-019673, AND DOCUMENT NUMBER 2023-044709 OFFICIAL RECORDS OF SAN MATEO COUNTY CITY OF SOUTH SAN FRANCISCO, COUNTY OF SAN MATEO, STATE OF CALIFORNIA FOR: SSF EAST GRAND VENTURE, LLC, A DELAWARE LIMITED LIABILITY COMPANY SCALE: 1:60 SHEET 5 OF 8 NOTES: 1.ALL UNITS ARE IN US SURVEY FEET AND DECIMALS THEREOF. 2.ALL TIES ARE PERPENDICULAR UNLESS NOTED OTHERWISE. PARCEL 1 AREA = 1.474 ACRES ± PARCEL 2 AREA = 0.736 ACRES ± PARCEL 3 AREA = 1.196 ACRES ± PAE DEDICATED HEREIN AREA = 7,722 SQ FT ± SEE SHEET 8, DETAIL "G" FOR ADDITIONAL DIMENSIONS E A S T G R A N D A V E N U E ( P U B L I C R I G H T O F W A Y ) EVAE 1 DEDICATED HEREIN AREA = 16,810 SQ FT ± SEE SHEET 8, DETAIL "D" FOR ADDITIONAL DIMENSIONS 15' PUBLIC SDE DEDICATED HEREIN AREA = 2475 SQ FT ± SEE SHEET 8 DETAIL "H" EVAE 2 DEDICATED HEREIN AREA = 1,021 SQ FT ± SEE SHEET 8, DETAIL "D" FOR ADDITIONAL DIMENSIONS ±MORE OR LESS BC BEGINNING OF CURVE CL CENTER LINE CR CALCULATED FROM MAP REFERENCE CRNR CORNER DOC DOCUMENT NUMBER EC END OF CURVE ESMT EASEMENT EVAE EMERGENCY VEHICLE ACCESS EASEMENT FND FOUND IP IRON PIPE M MAP MON MONUMENT OR OFFICIAL RECORDS PAE PUBLIC ACCESS EASEMENT PUE PUBLIC UTILITY EASEMENT PCL PARCEL PG&E PACIFIC GAS & ELECTRIC SDE STORM DRAIN EASEMENT ABBREVIATIONS 60 scale 0 1" = 60' 60 120 feet LEGEND EXTERIOR SUBDIVISION BOUNDARY NEW PARCEL LINE ADJOINING LOT LINE EASEMENT MONUMENT LINE SET STANDARD WELL MONUMENT DATED: DECEMBER 2023 BY: BKF ENGINEERS JOB NO.: 20211314 PARCEL MAP 23-1147 SSF EAST GRAND VENTURE, LLC, IN THE CITY OF SOUTH SAN FRANCISCO BEING A SUBDIVISION FOR UP TO 19 COMMERCIAL CONDOMINIUM UNITS BEING A RESUBDIVISION OF THE LANDS CONVEYED TO SSF EAST GRAND VENTURE, LLC, BY THE GRANT DEEDS RECORDED AS DOCUMENT NUMBER 2023-044691, DOCUMENT NUMBER 2023-044763, DOCUMENT NUMBER 2023-019673, AND DOCUMENT NUMBER 2023-044709 OFFICIAL RECORDS OF SAN MATEO COUNTY CITY OF SOUTH SAN FRANCISCO, COUNTY OF SAN MATEO, STATE OF CALIFORNIA FOR: SSF EAST GRAND VENTURE, LLC, A DELAWARE LIMITED LIABILITY COMPANY SCALE: 1:60 SHEET 6 OF 8 NOTES: 1.ALL UNITS ARE IN US SURVEY FEET AND DECIMALS THEREOF. 2.ALL TIES ARE PERPENDICULAR UNLESS NOTED OTHERWISE. 3.EASEMENTS SHOWN HEREON THAT DO NOT LIE OVER THE SUBDIVIDED LANDS ARE SHOWN PURSUANT TO THE "DECLARATION OF EASEMENTS AND MAINTENANCE AGREEMENT", RECORDED SEPTEMBER 19, 2023, AS DOCUMENT NUMBER 2023-045400. LEGEND EXTERIOR SUBDIVISION BOUNDARY EXISTING EASEMENT INTERNAL LOT LINE ADJOINING PROPERTY 60 scale 0 1" = 60' 60 120 feet ±MORE OR LESS BC BEGINNING OF CURVE CL CENTER LINE CR CALCULATED FROM MAP REFERENCE CRNR CORNER DOC DOCUMENT NUMBER EC END OF CURVE ESMT EASEMENT FND FOUND IP IRON PIPE MON MONUMENT OR OFFICIAL RECORDS PCL PARCEL PG&E PACIFIC GAS & ELECTRIC RAE RECIPROCAL ACCESS EASEMENT SDE STORM DRAIN EASEMENT ABBREVIATIONS E A S T G R A N D A V E N U E ( P U B L I C R I G H T O F W A Y ) PARCEL 1 PARCEL 2 PARCEL 3 DATED: DECEMBER 2023 BY: BKF ENGINEERS JOB NO.: 20211314 PARCEL MAP 23-1147 SSF EAST GRAND VENTURE, LLC, IN THE CITY OF SOUTH SAN FRANCISCO BEING A SUBDIVISION FOR UP TO 19 COMMERCIAL CONDOMINIUM UNITS BEING A RESUBDIVISION OF THE LANDS CONVEYED TO SSF EAST GRAND VENTURE, LLC, BY THE GRANT DEEDS RECORDED AS DOCUMENT NUMBER 2023-044691, DOCUMENT NUMBER 2023-044763, DOCUMENT NUMBER 2023-019673, AND DOCUMENT NUMBER 2023-044709 OFFICIAL RECORDS OF SAN MATEO COUNTY CITY OF SOUTH SAN FRANCISCO, COUNTY OF SAN MATEO, STATE OF CALIFORNIA FOR: SSF EAST GRAND VENTURE, LLC, A DELAWARE LIMITED LIABILITY COMPANY SCALE: 1:60 SHEET 7 OF 8 NOTES: 1.ALL UNITS ARE IN US SURVEY FEET AND DECIMALS THEREOF. 2.ALL TIES ARE PERPENDICULAR UNLESS NOTED OTHERWISE. 3.SEE SHEET 4 FOR REFERENCES. 4.EASEMENTS SHOWN HEREON THAT DO NOT LIE OVER THE SUBDIVIDED LANDS ARE SHOWN PURSUANT TO THE "DECLARATION OF EASEMENTS AND MAINTENANCE AGREEMENT", RECORDED SEPTEMBER 19, 2023, AS DOCUMENT NUMBER 2023-045400. 60 scale 0 1" = 60' 60 120 feet ±MORE OR LESS BC BEGINNING OF CURVE CL CENTER LINE CR CALCULATED FROM MAP REFERENCE CRNR CORNER DOC DOCUMENT NUMBER EC END OF CURVE ESMT EASEMENT EVAE EMERGENCY VEHICLE ACCESS EASEMENT FND FOUND IP IRON PIPE M MAP MON MONUMENT OR OFFICIAL RECORDS PAE PUBLIC ACCESS EASEMENT PUE PUBLIC UTILITY EASEMENT PCL PARCEL PG&E PACIFIC GAS & ELECTRIC SDE STORM DRAIN EASEMENT ABBREVIATIONS PARCEL 1 PARCEL 2 EVAE 1 AREA = 16,810 SQ FT ± PARCEL 3 EVAE 2 AREA = 1,021 SQ FT ± PAE AREA = 7,717 SQ FT ± PARCEL 2 PARCEL 1 15' PUBLIC SDE AREA = 2,475 SQ FT ± PARCEL 2 LEGEND EXTERIOR SUBDIVISION BOUNDARY NEW PARCEL LINE ADJOINING LOT LINE EASEMENT MONUMENT LINE DATED: DECEMBER 2023 BY: BKF ENGINEERS JOB NO.: 20211314 PARCEL MAP 23-1147 SSF EAST GRAND VENTURE, LLC, IN THE CITY OF SOUTH SAN FRANCISCO BEING A SUBDIVISION FOR UP TO 19 COMMERCIAL CONDOMINIUM UNITS BEING A RESUBDIVISION OF THE LANDS CONVEYED TO SSF EAST GRAND VENTURE, LLC, BY THE GRANT DEEDS RECORDED AS DOCUMENT NUMBER 2023-044691, DOCUMENT NUMBER 2023-044763, DOCUMENT NUMBER 2023-019673, AND DOCUMENT NUMBER 2023-044709 OFFICIAL RECORDS OF SAN MATEO COUNTY CITY OF SOUTH SAN FRANCISCO, COUNTY OF SAN MATEO, STATE OF CALIFORNIA FOR: SSF EAST GRAND VENTURE, LLC, A DELAWARE LIMITED LIABILITY COMPANY SCALE: VARIES SHEET 8 OF 8 NOTES: 1.ALL UNITS ARE IN US SURVEY FEET AND DECIMALS THEREOF. 2.ALL TIES ARE PERPENDICULAR UNLESS NOTED OTHERWISE. 3.SEE SHEET 4 FOR REFERENCES 1 RECORDING REQUESTED BY: __________________ WHEN RECORDED MAIL TO: __________________ SPACE ABOVE FOR RECORDER'S USE ONLY (APN: 015-031-090) PARTIAL DELEGATION OF EASEMENT RIGHTS This PARTIAL DELEGATION OF EASEMENT RIGHTS (“Delegation”) is made and effective as of the date of recordation hereof (“Effective Date”) by and between PROLOGIS USLV NEWCA 2, LLC, a Delaware limited liability company, in its capacity as the Owner of APN 8 (as defined below) (“175 Sylvester Owner”), SSF East Grand Venture, LLC, a Delaware limited liability company, in its capacity as the Owner of APN 7 (as defined below) (“145 Sylvester Owner”), SSF East Grand Venture, LLC, a Delaware limited liability company, in its capacity as the Owner of APN 6 (as defined below), (“129 Sylvester Owner”, and together with 145 Sylvester Owner, collectively, “TCC Owner”), PROLOGIS USLV NEWCA 2, LLC, a Delaware limited liability company, as successor by merger to Prologis-Exchange CA 2015 LLC, a Delaware limited liability company, in its capacity as the Owner of APN 10 (as defined below) (“170 Associated Owner”), BAKER PROPERTIES, a California corporation, a Delaware limited liability company, in its capacity as the Owner of APN 15 (as defined below) (“160 Sylvester Owner”), Baker Properties, a California corporation, a Delaware limited liability company, in its capacity as the Owner of APN 14 (as defined below) (“180 Sylvester Owner”, and together with 160 Sylvester Owner, collectively, “Baker Owner”), PROLOGIS USLV NEWCA 2, LLC, a Delaware limited liability company, in its capacity as the Owner of APN 13 (as defined below) (“APN 13 Owner”), PROLOGIS USLV NEWCA 2, LLC, a Delaware limited liability company, in its capacity as the Owner of APN 12 (as defined below) (“105 Associated Owner”) and PROLOGIS USLV NEWCA 2, LLC, a Delaware limited liability company, as successor interest to Prologis-Exchange CA 2010 LLC, in its capacity as the Owner of APN 11 (as defined below) (“101 Associated Owner” and together with 175 Sylvester Owner, 105 Associated Owner, 101 Associated Owner, 170 Associated Owner and APN 13 Owner, collectively “Prologis Owner”) (each, an “Easement Holder” and collectively, “Easement Holders” or “Owners”) and the City of South San Francisco (“City”), with reference to the facts set forth below. Easement Holder(s) and City are sometimes individually referred to as a “party” and collectively as “parties.” RECITALS A. 175 Sylvester Owner is the fee owner of certain real property in the City of South San Francisco, County of San Mateo, State of California, described on Exhibit “1” attached hereto (“APN 8”). Pursuant to that certain Grant of Easement dated as of July 26, 1956 and recorded in the Official Records of the County of San Mateo (“Official Records”) on July 11, 1956 in Book 3068 at Page 489 (the “3068- 489 Easement”), 175 Sylvester Owner has a non-exclusive easement for use as a roadway for vehicles of all kinds, pedestrians and animals over, on and across certain real property in the City of South San Francisco, County of San Mateo, State of California, described on Exhibit “A” attached hereto (the “Easement Area”) for purposes of ingress to and egress from APN 8. B. 145 Sylvester Owner is the fee owner of certain real property in the City of South San Francisco, County of San Mateo, State of California, described on Exhibit “2” attached hereto (“APN7”). Pursuant to that certain Grant of Easement dated as of November 5, 1956 and recorded in the Official Records on December 26, 1956 in Book 3148 at Page 626 (the “3148-626 Easement”), 129 Sylvester 2 Owner has a non-exclusive easement for use as a roadway for vehicles of all kinds, pedestrians and animals over, on and across the Easement Area for purposes of ingress to and egress from APN 7. C. 129 Sylvester Owner is the fee owner of certain real property in the City of South San Francisco, County of San Mateo, State of California, described on Exhibit “3” attached hereto (“APN 6”). Pursuant to that certain Grant of Easement dated as of November 30, 1956 and recorded in the Official Records on December 31, 1956 in Book 3152 at Page 315 (the “3152-315 Easement”), 129 Sylvester Owner has a non-exclusive easement for use as a roadway for vehicles of all kinds, pedestrians and animals over, on and across the Easement Area for purposes of ingress to and egress from APN 6. D. 170 Associated Owner is the fee owner of certain real property in the City of South San Francisco, County of San Mateo, State of California, described on Exhibit “4” attached hereto (“APN 10”). Pursuant to that certain Grant Deed dated as of August 6, 1954 and recorded in the Official Records on August 12, 1954 in Book 2632 at Page 77 (the “2632-77 Easement”), 170 Associated Owner has a non- exclusive easement for use as a roadway for vehicles of all kinds, pedestrians and animals, and as a right of way for water, gas, oil and sewer pipe lines and for telephone, electric light and power lines, together with the necessary poles or underground conduits to carry said lines over, over, along and under the Easement Area. E. 160 Sylvester Owner is the fee owner of certain real property in the City of South San Francisco, County of San Mateo, State of California, described on Exhibit “5” attached hereto (“APN 15”). Pursuant to that certain Grant Deed dated as of May 17, 1955 and recorded in the Official Records on May 24, 1955 in Book 2803 at Page 598 (the “2803-598 Easement”), 160 Sylvester Owner has a non-exclusive easement for use as a roadway for vehicles of all kinds, pedestrians and animals, and as a right of way for water, gas, oil and sewer pipe lines and for telephone, electric light and power lines, together with the necessary poles or underground conduits to carry said lines over, over, along and under the Easement Area. F. 180 Sylvester Owner is the fee owner of certain real property in the City of South San Francisco, County of San Mateo, State of California, described on Exhibit “6” attached hereto (“APN 14”). Pursuant to that certain Grant Deed dated as of April 3, 1956 and recorded in the Official Records on April 11, 1956 in Book 3003 at Page 594 (the “3003-594 Easement”), 180 Sylvester Owner has a non-exclusive easement for use as a roadway for vehicles of all kinds, pedestrians and animals, and as a right of way for water, gas, oil and sewer pipe lines and for telephone, electric light and power lines, together with the necessary poles or underground conduits to carry said lines over, over, along and under the Easement Area. G. APN 13 Owner is the fee owner of certain real property in the City of South San Francisco, County of San Mateo, State of California, described on Exhibit “7” attached hereto (“APN 13”). Pursuant to that certain Grant Deed dated as of March 10, 1955 and recorded in the Official Records on March 16, 1955 in Book 2760 at Page 6 (the “2760-06 Easement”), APN 13 Owner has a non-exclusive easement for use as a roadway for vehicles of all kinds, pedestrians and animals, and as a right of way for water, gas, oil and sewer pipe lines and for telephone, electric light and power lines, together with the necessary poles or underground conduits to carry said lines over, over, along and under the Easement Area. H. 105 Associated Owner is the fee owner of certain real property in the City of South San Francisco, County of San Mateo, State of California, described on Exhibit “8” attached hereto (“APN 12”). Pursuant to that certain Grant Deed dated as of March 15, 1955 and recorded in the Official Records on March 17, 1955 in Book 2761 at Page 391 (the “2761-391 Easement”), 105 Associated Owner has a non- exclusive easement for use as a roadway for vehicles of all kinds, pedestrians and animals, and as a right of way for water, gas, oil and sewer pipe lines and for telephone, electric light and power lines, together with the necessary poles or underground conduits to carry said lines over, over, along and under the Easement Area. I. 101 Associated Owner is the fee owner of certain real property in the City of South San Francisco, County of San Mateo, State of California, described on Exhibit “9” attached hereto (“APN 11”). 3 Pursuant to that certain Grant Deed dated as of January 28, 1957 and recorded in the Official Records on February 25, 1957 in Book 3178 at Page 606 (the “3178-606 Easement”), 101 Associated Owner has a non-exclusive easement for use as a roadway for vehicles of all kinds, pedestrians and animals, and as a right of way for water, gas, oil and sewer pipe lines and for telephone, electric light and power lines, together with the necessary poles or underground conduits to carry said lines over, over, along and under the Easement Area. J. PROLOGIS USLV NEWCA 2, LLC, a Delaware limited liability company, as the owner of APN 2 and APN 16, along with the 105 Associated Owner and the APN 13 Owner, is undertaking (or causing to be undertaken) a development project at 100 East Grand Avenue, for which the City approved entitlements and issued related approvals on ____________, for Planning Permit P21-0087. Pursuant to Engineering Condition of Approval No. 14 (as may be amended or modified from time to time, the “100 East Grand Condition”), the City requires Owner to provide the dedication of a new 46’ Public Access and Utility Easement on Sylvester Road from the East Grand Avenue Right-of-Way to the southern limits of the Access Road intersection (as such terms are defined in the 100 East Grand Condition). For purposes of satisfying Condition No. 14 with respect to the Easement Area, Easement Holders wish to partially delegate to City certain rights under the Easements. K. 129 Sylvester Owner is undertaking a development project at 120 East Grand Avenue, for which the City approved entitlements and issued related approvals on May 18, 2023, for Planning Permit P22-0039. Pursuant to Engineering Condition of Approval No. 15 (the “120 East Grand Condition”), the City requires 129 Sylvester Owner to provide public access in the form of an easement for roadway and utility right-of-way along Sylvester Road. Pursuant to Condition No. 15.a.i, Easement Holders wish to partially delegate to City certain rights under the Easements. L. 175 Sylvester Owner, in its capacity as the owner of APN 8, is undertaking a development project at 175 Sylvester Road, for which entitlements are being sought from the City, and in connection with such entitlements, it is anticipated that the City will require such 175 Sylvester Owner to provide public access in the form of an easement for roadway and utility right-of-way along Sylvester Road (as adopted, amended, or modified from time to time, the “175 Sylvester Condition”). M. 170 Associated Owner, in its capacity as the owner of APN 10, and 101 Associated Owner, in its capacity as the owner of APN 11, are undertaking a development project at 170 Associated Road and 101 Associated Road, for which entitlements are being sought from the City, and in connection with such entitlements, it is anticipated that the City will require such 170 Associated Owner and 101 Associated Owner to provide public access in the form of an easement for roadway and utility right-of-way along Sylvester Road (as adopted, amended or modified from time to time, the “170 Associated and 101 Associated Conditions”). NOW, THEREFORE, for valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties agree as set forth below. 1. Partial Delegation of Easement Rights. Effective as of the Effective Date, each Easement Holder hereby partially delegates to City and City hereby accepts, on a non-exclusive basis, such Easement Holder’s easement rights for use of the Easement Area pursuant to each applicable Easement(collectively, the “Easement Rights”). 2. No Termination or Modification Without City Consent. No Easement Holder shall terminate or modify this Delegation or any of the underlying easements which have been delegated pursuant to this Delegation without the prior written consent of the City, unless the Easement Rights are concurrently or earlier replaced with alternate easement rights dedicated or delegated to the City allowing for the same public access as provided herein over the Easement Area, as approved by the City. In such an instance, the Parties shall execute an amendment to this Delegation or a termination of this Delegation and a new instrument effectuating the alternate easement rights. 4 3. Maintenance and Other Work. City shall have no obligation to maintain, rehabilitate, or reconstruct the Easement Area as a result of this Delegation. Maintenance, rehabilitation, or reconstruction of the Easement Area shall be governed by any applicable recorded agreements in effect from time to time, including any future dedication to the City. The Easement Holders shall comply with all applicable legal requirements in connection with any work or improvements in the Easement Area that would obstruct or impede access to the Easement Area provided for in this Delegation, and shall not unreasonably obstruct or impede access to the Easement Area in connection with such work or improvements. The Easement Holders shall be required to obtain all applicable authorizations including but not limited to an encroachment permit from the City for any rehabilitation, construction, installation, or other installation or improvement work the applicable Easement Holder is proposing to undertake within their respective easement. 4. Indemnification. Each Easement Holder shall indemnify, defend, and hold harmless the City, its officers, employees, agents and representatives against any and all liabilities, claims, demands, damages, or costs whatsoever, including but not limited to payment of reasonable attorney’s fees and claims by any third party, resulting from, growing out of, or in any way connected with or incident to: (i) claims regarding such Easement Holder’s authority to execute this Delegation and delegate its easement rights hereunder; (ii) negligent acts, omissions or willful misconduct by each Easement Holder and their respective officers, agents, contractors or representatives, in the use, performance of work or maintenance of the Easement Area by each of them; and (iii) the failure of each Easement Holder to perform their obligations pursuant to this Delegation, except for claims caused by the negligence or willful misconduct of City, its officers, employees, agents and representatives. 5. Satisfaction of Conditions of Approval. The City hereby agrees that this Delegation and the conditions set forth hereunder, including the obligation to replace this Delegation with alternate easement rights prior to any termination or modification of this Delegation, shall satisfy the 100 East Grand Condition, the 120 East Grand Condition, the 175 Sylvester Condition, and the 170 Associated and 101 Associated Conditions with respect to the Easement Area. 5. Construction of Delegation. The agreement contained herein shall not be construed in favor of or against either party, but shall be construed as if both parties prepared this Delegation. 6. Governing Law. This Delegation and the documents attached as exhibits hereto shall be governed by and construed under the laws of the State of California, without reference to principles of conflicts of law, and venue in the County of San Mateo. 7. Binding on Successors. This Delegation shall be binding upon and inure to the benefit of the parties hereto and their successors, assigns, personal representatives, executors, legal representatives, heirs and legatees. 8. Amendment. This Agreement may be amended or otherwise modified only in writing signed and acknowledged by Owner and City, or the respective successors and assigns of each. 9. Notice. Any notice given under this Agreement shall be in writing and given by delivering the notice in person, by commercial overnight courier that guarantees next day delivery and provides a receipt, or by sending it by registered or certified mail, or Express Mail, return receipt requested, with postage prepaid, to the mailing address listed below or any other address notice of which is given. To Prologis Owner: Prologis USLV NewCA 2, LLC c/o Prologis, Inc. 1800 Wazee Street, Suite 500 Denver, CO 80202 Attn: Legal Department – Real Estate To TCC Owner: SSF East Grand Venture, LLC c/o Trammell Crow Company 5 415 Mission Street, 45th Floor San Francisco, CA 94105 Attn: Adam M. Voelker To Baker Owner: Baker Properties c/o Trammell Crow Company 415 Mission Street, 45th Floor San Francisco, CA 94105 Attn: Adam M. Voelker To City: Attention: Engineering Division City of South San Francisco 315 Maple Avenue South San Francisco, CA 94080 Any mailing address number may be changed at any time by giving written notice of such change in the manner provided above at least ten (10) days prior to the effective date of the change. All notices under this Agreement shall be deemed given, received, made or communicated on the date personal receipt actually occurs or, if mailed, on the delivery date or attempted delivery date shown on the return receipt. IN WITNESS WHEREOF, this Delegation has been executed as of _________________, 20__. -Signature Page- Partial Delegation of Easement Rights BAKER PROPERTIES, a California corporation By: ___________________________ Name: ___________________________ Title: ___________________________ NOTARY 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 ) On , before me, a 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 of Notary (Affix seal here) -Signature Page- Partial Delegation of Easement Rights PROLOGIS USLV NEWCA 2, LLC, a Delaware limited liability company By: Prologis USLV SubREIT 1, LLC a Delaware limited liability company its sole member By: Prologis USLV Operating Partnership, L.P. a Delaware limited partnership its managing member By: Prologis, L.P. a Delaware limited partnership its general partner By: Prologis, Inc. a Maryland corporation its general partner By: ___________________________ Name: ___________________________ Title: ___________________________ NOTARY 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 ) On , before me, a 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 of Notary (Affix seal here) Partial Delegation of Easement Rights -Signature Page- SSF EAST GRAND VENTURE, LLC, a Delaware limited liability company By: TC SSF East Grand Member, LLC, a Delaware limited liability company, its managing member By: TC No. Cal. Development, Inc., a Delaware corporation, its sole member By:/OPPS1/ Name: Adam Voelker Title: President NOTARY 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 ) On , before me, a 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 of Notary (Affix seal here) Partial Delegation of Easement Rights -Signature Page- CITY: CITY OF SOUTH SAN FRANCISCO, a municipal corporation By: Sharon Ranals City Manager ATTEST: City Clerk APPROVED AS TO FORM: City Attorney Partial Delegation of Easement Rights -Signature Page- 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 ____________________, before me, ____________________________, a 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 Exhibit “A” Partial Delegation of Easement Rights EXHIBIT "A" LEGAL DESCRIPTION OF EASEMENT AREA BEGINNING AT A POINT ON THE SOUTHERLY LINE OF EAST GRAND AVENUE, DISTANT THEREON SOUTH 89° 52' 30" WEST, 300 FEET FROM THE NORTHWESTERLY CORNER OF THE LANDS DESCRIBED IN THE DEED FROM SOUTH SAN FRANCISCO LAND AND IMPROVEMENT COMPANY, A CALIFORNIA CORPORATION, TO PACIFIC GAS AND ELECTRIC COMPANY, A CALIFORNIA CORPORATION, DATED APRIL 24, 1947 AND RECORDED APRIL 29, 1947, IN BOOK 1335 OF OFFICIAL RECORDS OF SAN MATEO COUNTY, AT PAGE 320 (63178-G), SAID POINT OF BEGINNING ALSO BEING THE NORTHWESTERLY CORNER OF THE LANDS DESCRIBED IN THE DEED FROM SOUTH SAN FRANCISCO LAND AND IMPROVEMENT COMPANY, A CORPORATION, TO HENRY G. MILLER AND WIFE, DATED JUNE 19, 1947 AND RECORDED JULY 3, 1947, IN BOOK 1367 OF OFFICIAL RECORDS OF SAN MATEO COUNTY, AT PAGE 292 (74316-G); THENCE SOUTH 0° 17' 30" WEST, ALONG THE WESTERLY BOUNDARY LINE OF LANDS DESCRIBED IN THE ABOVE MENTIONED DEED TO MILLER, 363.45 FEET TO THE TRUE POINT OF BEGINNING OF THE LANDS TO BE DESCRIBED HEREIN; THENCE FROM SAID TRUE POINT OF BEGINNING, SOUTH 0° 17' 30" WEST, CONTINUING ALONG SAID WESTERLY BOUNDARY LINE, 365.50 FEET TO THE NORTHEASTERLY CORNER OF THE LANDS DESCRIBED IN THE DEED FROM ASSOCIATED CONSTRUCTION AND ENGINEERING CO., A PARTNERSHIP, TO JOHN C. SNOW, AN UNMARRIED MAN, DATED AUGUST 6, 1954 AND RECORDED AUGUST 12, 1954, IN BOOK 2632 OF OFFICIAL RECORDS OF SAN MATEO COUNTY, AT PAGE 77 (77977-L); THENCE ALONG THE NORTHERLY LINE OF LAST SAID LANDS, SOUTH 89° 55' 28” WEST, 46.00 FEET; THENCE NORTH 0° 17' 30" EAST, 365.46 FEET TO A POINT WHICH BEARS SOUTH 89° 52' 30" WEST FROM THE TRUE POINT OF BEGINNING; THENCE NORTH 89° 52' 30" EAST, 46.00 FEET TO THE TRUE POINT OF BEGINNING. APN: 015-031-090 Partial Delegation of Easement Rights Exhibit “1”1 Legal Description for APN 8 [Attached] 1 Note to SSF: Please confirm if you would like this recorded prior to the final map approval? Partial Delegation of Easement Rights Exhibit “2” Legal Description for APN 7 [Attached] Partial Delegation of Easement Rights Exhibit “3” Legal Description for APN 6 [Attached] Partial Delegation of Easement Rights Exhibit “4” Legal Description for APN 10 [Attached] Partial Delegation of Easement Rights Exhibit “5” Legal Description for APN 15 [Attached] Partial Delegation of Easement Rights Exhibit “6” Legal Description for APN 14 [Attached] Partial Delegation of Easement Rights Exhibit “7” Legal Description for APN 13 [Attached] Partial Delegation of Easement Rights Exhibit “8” Legal Description for APN 12 [Attached] Partial Delegation of Easement Rights Exhibit “9” Legal Description for APN 11 [Attached] Partial Delegation of Easement Rights CERTIFICATE OF ACCEPTANCE This is to certify that the interest in that the interest in real property conveyed by Partial Delegation of Easement Rights dated ____________, 2024 from ________________________ (“Grantor”) to the City of South San Francisco (“City”) is hereby accepted on behalf of the City by the undersigned officer or agent pursuant to authority conferred by Resolution No. ________ of the City Council of the City of South San Francisco adopted on ___________, and that the City consents to recordation of the Partial Delegation of Easement Rights in the official records of the County of San Mateo. Dated: _____________________, 20_____ CITY OF SOUTH SAN FRANCISCO By: ____________________________________ Sharon Ranals, City Manager -1 - RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: SSF East Grand Venture, LLC c/o Trammell Crow Company 415 Mission Street, 45th Floor San Francisco, CA 94105 Attn: Adam M. Voelker Eng Div File # _____________ This Space For Recorder’s Use Only IMPROVEMENT AGREEMENT BETWEEN THE CITY OF SOUTH SAN FRANCISCO AND SSF EAST GRAND VENTURE, LLC IN CONNECTION WITH PARCEL MAP NO. 23-1147 This OFF-SITE IMPROVEMENT AGREEMENT (“Agreement”) is entered into as of this ______ day of ______________, 2024 (“Effective Date”), by and between SSF East Grand Venture, LLC, a Delaware limited liability company (together with its successors and assigns, "Developer"), and CITY OF SOUTH SAN FRANCISCO, a municipal corporation (“City”), with reference to the facts set forth in the Recitals below. RECITALS WHEREAS, Developer is the owner of certain real property in the City of South San Francisco, County of San Mateo, State of California, as more particularly described in Exhibit A attached hereto (“Property”); and WHEREAS, On May 18, 2023, the Planning Commission of the City of South San Francisco adopted Resolution No. 2920-2023, approving entitlements for the 120 East Grand Ave. R&D Project at the Property (the “Project”), including a Vesting Tentative Parcel Map to resubdivide property at 120 East Grand Avenue, following approval and recordation of the parcel map to facilitate the Project, and subject to certain conditions of approval (“Conditions of Approval”); and WHEREAS, the Conditions of Approval require certain Public Improvements in the public right-of-way on East Grand Avenue and within a Public Access and Utility Easement on Sylvester Road, a privately-owned road referenced in the Conditions of Approval, and within Public Utility Easements on the project site. Said Public Improvements are described in the approved civil improvement plan sets (“Permit Plans”) associated with the following Encroachment and Building Permits to be issued by the City (“Permits”) and incorporated herein by this reference upon their issuance: E23-1387, B23-0987 Sylvester Road Sewer Relocation E23-0661, B23-1177 East Grand Avenue Offsite Improvements (collectively, the “Improvements”); and -2 - WHEREAS, Developer has presented to the City a Vesting Tentative Parcel Map for approval, hereinafter entitled Parcel Map No. 23-1147 (“Parcel Map”) which map dedicates to public use, various public easements on the private property; and WHEREAS, Developer has requested approval of said Parcel Map prior to the construction and completion of the required Improvements and utility connections, which are appurtenant to the Property designated in said Parcel Map, all in accordance with, and as required by, the plans and specifications for all or any of the improvements in, appurtenant to, or outside the limits of the Property; and WHEREAS, the City wishes to ensure that the Improvements will be completed in a good workmanlike manner and in accordance with the Conditions of Approval and applicable law; and WHEREAS, Engineering Condition C-27 of the Conditions of Approval requires Developer to construct new curb, gutter, and sidewalk, along the Sylvester Road frontages of the Buildings 1, 2 and 3 parcels as a condition to the subject permit; and WHEREAS, Engineering Condition C-28 of the Conditions of Approval requires that Developer perform base repairs and provide a 2-inch grind and overlay (edge of pavement to edge of pavement) of the asphalt concrete pavement on Sylvester Road along the frontage of the Building 1 parcel as a condition to the subject permit; and WHEREAS, Developer separately will pursue or is pursuing construction and completion of the improvements described in Conditions C-27 and 28 as a condition to the subject permit along with other requirements of the Conditions of Approval, in addition to its obligations under this Agreement; and WHEREAS, this Agreement is executed pursuant to the provisions of the Subdivision Map Act of the State of California and Title 19 of the South San Francisco Municipal Code. NOW, THEREFORE, for and in consideration of the approval of the Parcel Map and of the acceptance of the dedications and easements for street and highway purposes and public facility and utility easements therein offered, excepting those dedicated to other agencies, and in order to ensure satisfactory performance by Developer and Developer’s obligations under the Subdivision Map Act and Title 19 of the Municipal Code the parties agree as follows: AGREEMENT 1. Performance of Work. Developer shall, at its sole cost and expense, furnish or cause to be furnished, all labor supplies, equipment and materials, and do or cause to be done, in a good and workmanlike manner all of the Improvements as shown on the approved improvement plans associated with the above referenced Permits issued by the City. The cost of such Improvements and required items of work is estimated to be Two Million Five Hundred Fifty Thousand Four Hundred Fifty Six Dollars ($2,550,456.00). Developer shall also do all the work and shall, at its sole cost and expense, furnish all materials necessary in the opinion of the City Engineer to complete the Improvements in accordance with the plans and specifications. All of the work is to be done at the places, and with the necessary materials, in the manner -3 - and at the grades shown on the plans and specifications to be approved by the City Engineer. All work shall be done to the satisfaction of the City Engineer. 2. Time for Commencement and Performance. City hereby fixes the time for the commencement of the work to be done on or before January 31, 2025 (“Commencement Date”) (provided, however, if permits are not obtained by the Commencement Date, the Commencement Date can be extended upon mutual agreement by the parties), and for its completion to be within 36-months thereafter the Commencement Date. At least fifteen (15) calendar days prior to the commencement of work hereunder, Developer shall notify the City Engineer in writing of the date fixed for the Commencement Date, so that the City Engineer shall be able to provide inspection services. 3. Injury to Public Improvements, Public Property or Public Utilities Facilities. Developer shall replace or repair, or have replaced or repaired, all public improvements, public utility facilities, and surveying or subdivision monuments which are destroyed or damaged in the performance of any work under this Agreement. Developer shall bear the entire cost of replacement or repairs of any and all public or private utility property damaged or destroyed in the performance of any work done under this Agreement. Any repair or replacement shall be to the satisfaction of the City. 4. Time of Essence - Extension. Time is of the essence in this Agreement, and the dates for commencement and completion of the Improvements herein may not be extended except as provided in this paragraph. In the event good cause is shown, the City Engineer may extend the time for completion of the Improvements hereunder. Requests for extension of Dates shall be in writing and delivered to City in the manner hereinafter specified for service of notices. Any such extension may be granted without notice to Developer’s sureties, and extensions so granted without notice to the Developer’s sureties shall not relieve the sureties’ liability on the bonds to secure the faithful performance of this Agreement and to assure payment of all persons performing labor and materials in connection with this Agreement. The City Engineer shall be the sole and final judge as to whether or not good cause has been shown to entitle Developer to an extension. In granting any extension of the dates set forth under this Agreement for commencement and completion of the Improvements, City may require a new or amended improvement security in amounts to reflect increases in the costs of constructing the Improvements, and/or impose other conditions to protect City’s interests and ensure the timely completion of the Improvements. 5. Repairs and Replacements. Developer shall replace or have replaced, or repair or have repaired, all pipes and monuments which are destroyed or damaged by reason of improvements constructed hereunder, and Developer shall replace or have replaced, repair or have repaired, or pay to the owner the entire cost of replacement or repairs, of any and all property damaged or destroyed by reason of any work done hereunder, whether such property be owned by the United States or any agency thereof, by the State of California, or any agency or political subdivision thereof, or by any combination of such owners. Any such repair or replacement shall be to the satisfaction, and subject to the approval of, the City Engineer or the corporation, person or agency. 6. Utility Deposits - Statement. Developer shall file with the City Clerk, upon the earliest date a Permit is issued, a written statement signed by Developer and each public utility -4 - corporation involved, to the effect that Developer has made all deposits legally required by such public utility corporation for the connection of any and all public utilities to be supplied by such public utility corporation within the Property. . 7. Permits, Compliance with Laws. Developer shall comply with all generally applicable laws and regulations in the performance of this Agreement and constructing the improvements herein and shall, at Developer’s sole cost and expense, obtain all necessary permits and licenses for the construction of improvements, give all necessary notices and pay all fees and taxes required by law. 8. Superintendence by Developer. Developer shall personally supervise the work on the improvements, or have a construction contractor, competent foreman or superintendent on the work site at all times during construction, with authority to act for Developer. Developer shall obtain the approval of the City Engineer before using a construction contractor, competent foreman or superintendent to supervise work on the improvements, as such approval not to be unreasonably withheld. Prior to granting approval, the City Engineer shall determine that said construction contractor, competent foreman or superintendent to supervise is qualified to perform such duties. 9. Inspection by City. Developer shall at all times maintain proper facilities, and shall provide safe access, for inspection by City, to all parts of the work and to the shops wherein the work is in preparation. 10. Contract Security. (a) Concurrently with the execution hereof, Developer shall furnish: (1) a surety bond in an amount equal to at least one hundred ten percent (110%) of the estimated cost of the construction and completion of the Improvements described on the Permit Plans. as security for the faithful performance of this Agreement; and (2) a separate surety bond in an amount equal to at least one hundred ten percent (110%) of the estimated cost of the construction and completion of the work and improvements described on the Permit Plans as security for the payment of all persons performing labor and providing materials in connection with this Agreement. The City Engineer shall have the authority, but not the obligation, to release a portion or portions of the security provided for hereunder as the Improvements or portions thereof are completed and approved by the City. Developer shall require all subcontractors to file a labor and materials corporate surety bond as security for payment of all persons furnishing labor and materials in connection with this Agreement. (b) The Developer may fulfill the requirements of subsection (a) of this section by providing a Standby Irrevocable Letter of Credit in favor of the City and in a form approved by the City Attorney. (c) Developer may also fulfill the requirements of subsection (a) of this section by filing a cash deposit with the City. 11. Indemnification and Hold Harmless Agreement. (a) Developer shall hold harmless, indemnify and, at the City’s request, defend City (with -5 - Counsel selected by City), its officers, employees, agents, boards and commissions, whether elected or appointed, from and against all claims, demands, actions, causes of action, losses, damages, liabilities, costs and expenses, including but not limited to reasonable attorney’s fees or obligations, for or in connection with personal injury (including, but not limited to, death) or damage to property (both real and personal) to the extent arising out of or is in any way connected with the negligent act, error or omission of Developer, its agents, contractors, subcontractors, or employees in connection with the installation, maintenance, repair or removal of the Improvements by Developer, except to the extent arising from the City’s willful misconduct or grossly negligent acts or omissions. (b) In order to make certain that Developer has adequate resources to fully carry out its responsibilities pursuant to subparagraph (a) above, Developer shall file with the City proof that Developer’s professional consultants (including any soils engineer or civil engineer) employed by Developer in connection with the work described herein, maintain professional liability (e.g. errors and omissions) insurance during the life of this Agreement. If the work is accomplished by contractors or subcontractors, Developer shall assure that the contractors and/or subcontractors carry general liability insurance. The insurance shall be in an amount of not less than ONE MILLION DOLLARS ($1,000,000), shall contain a provision that such insurance shall not be reduced or canceled except upon thirty (30) days written notice to City and shall be subject to the approval of the City Attorney as to form, amount and carrier, as such approval not to be unreasonably withheld. (c) The foregoing hold harmless statement of Developer shall apply to all damages and claims for damages of every kind suffered or alleged to have been suffered by reason of the construction operations undertaken pursuant to this Agreement, regardless of whether or not City has approved the plans or specifications for the improvements, and regardless of whether or not such insurance policies have been determined to be applicable to any such damages or claims for damages. 12. Environmental Warranty. Prior to City’s acceptance of dedications or improvements, Developer shall certify and warrant that: (a) The development and Developer are not in violation of any environmental law, and neither are subject to any existing, pending, or threatened investigation by any federal, state or local governmental authority under or in connection with any environmental law; (b) Developer nor any third party, will not use, generate, manufacture, produce, or release, on, or under the Property, any hazardous substance, except in compliance with all applicable environmental laws; and (c) Developer has not caused or permitted the release of, and has no knowledge of the release or presence of, hazardous substance(s) on the Property or the migration of any hazardous substance from or to any other property adjacent to, or in the vicinity of, the Property. 13. Developer’s Insurance. Developer shall not commence work under this Agreement until Developer has obtained all insurance required under this paragraph, and such insurance has been approved by the City Attorney as to form, amount and carrier, nor shall -6 - Developer allow any contractor or subcontractor to commence work until all similar insurance required of the contractor or subcontractor has been so obtained and approved, as such approval not to be unreasonably withheld. All requirements shall appear either in the body of the insurance policy or in endorsements and shall specifically bind the insurance carrier. Developer shall take out and maintain during the life of this Agreement the following policies of insurance: (a) Worker’s Compensation and Employers’ Liability Insurance in the statutory coverage. In signing this Agreement, Developer makes the following certification: “I am aware of the provisions of Section 3700 of the California Labor Code which requires every employer to be insured against liability for Worker’s Compensation or to undertake self-insurance in accordance with the provisions of the Code, and I will comply with such provisions before commencing the performance of the work of this Agreement.” (b) Commercial General Liability Insurance: In an amount not less than ONE MILLION DOLLARS ($1,000,000) for injuries including, but not limited to, death to any one person and subject to the same limit for each person; in an amount not less than TWO MILLION DOLLARS ($2,000,000) combined single limit per occurrence for bodily injury, personal injury and property damage. (c) Automobile Liability (Code 1) Insurance: In an amount not less than ONE MILLION DOLLARS ($1,000,000) combined single limit per accident for bodily injury and property damage. (d) Contractual Liability Insurance: Developer shall take out and maintain during the life of this Agreement an insurance policy in the amount of at least TWO MILLION DOLLARS ($2,000,000), insuring Developer against damages sustained as a result of any action or actions at law or in equity, any claims or demands brought as a result of any breach or alleged breach of any contract, or provisions thereof, and/or as a result of any contractual liability, or alleged contractual liability arising out of any contract entered into by Developer and/or any of its agents or employees in order to perform the work defined herein. (e) It is agreed that the insurance required by Subsection (b)shall be in an aggregate amount of not less than TWO MILLION DOLLARS ($2,000,000) and shall be extended to include as additional insureds the City of South San Francisco, its elective and appointive boards, officers, agents, employees and volunteers, with respect to operations performed by the Developer as described herein. Evidence of the insurance described above shall be provided to City upon execution of this Agreement and shall be subject to approval by the City Attorney as to form, amount and carrier, as such approval not to be unreasonably withheld. The policy of insurance shall also contain a provision indicating that such insurance shall not be reduced or canceled except upon thirty (30) days written notice to City. In addition, the following endorsement shall be made on the policy of insurance: -0 - “Notwithstanding any other provisions in this policy, the insurance afforded hereunder to the City of South San Francisco shall be primary as to any other insurance or reinsurance covering or available to the City of South San Francisco, and such other insurance or reinsurance shall not be required to contribute to any liability or loss until and unless the approximate limit of liability afforded hereunder is exhausted.” 14. Evidence of Insurance. Developer shall furnish City concurrently with the execution hereof, satisfactory evidence of the insurance required and evidence that each carrier is required to give City at least thirty (30) days prior notice of the cancellation or reduction in coverage of any policy during the effective period of this Agreement. 15. Title to Improvements. Title to, and ownership of, all improvements constructed hereunder by Developer shall vest absolutely in City, or to such other public agencies, persons, partnerships, associations or corporations to which dedications of easements were made or reserved upon the completion and acceptance of such improvements by City or the agency, person, partnership, association or corporation. 16. Repair or Reconstruction of Defective Work. If, within a period of one (1) year after final acceptance of the work performed under this Agreement, the improvements installed or constructed, or caused to be installed or constructed by Developer, or any of the work done under this Agreement, fails to fulfill any of the requirements of this Agreement or the specifications referred to herein, or proves to be defective or become damaged because of differential settlement, action of the elements, or ordinary usage, except for catastrophic events, Developer shall without delay and without any cost to City repair or replace or reconstruct any defective or otherwise unsatisfactory part or parts of the work or structure. Should Developer fail to act promptly or in accordance with this requirement, or should the exigencies of the case require repairs or replacements to be made before Developer can be notified, City may, at its option, make the necessary repairs or replacements or perform the necessary work, and Developer shall pay to City the actual cost of such repair plus fifteen (15%) percent. Developer shall at the time of acceptance of the improvements by City or other public agency, provide the City with a corporate surety bond in the principal sum of Two Hundred Fifteen Thousand Three Hundred Sixty Three Dollars ($215,363.00) to secure the undertaking and obligations set forth in this provision. 17. Trenching and Backfilling. Developer shall require that all trenching and backfilling within and outside the property lines for utility lines, including sanitary, storm, water and any other purposes, shall be done under the inspection of a soils engineer who shall test the trenching and backfilling with a sufficient number of soil tests to secure the proper compaction. If required as a condition to any permit issued by City, Developer shall further require that a certificate be filed with the City stating that said trenching and backfilling has been performed in accordance with the soils engineer’s recommendations. 18. Developer not Agent of City. Neither Developer nor any of Developer’s agents or contractors shall be considered agents of City in connection with the performance of Developer’s obligations under this Agreement. -1 - 19. Cost of Engineering and Inspection. Developer shall pay City the actual cost to City for all inspections and other services furnished by City in connection with the construction of the above-required improvements, plus twenty-two percent thereof for administrative overhead. City shall furnish periodic statements of all charges for services performed by City, and Developer shall complete payment of such charges within ten (10) days after receipt thereof. 20. Notice of Breach and Default. If Developer refuses or fails to obtain prosecution of the work, or any severable part thereof, with such diligence as will insure its completion within the time specified, or any extensions thereof, or fails to obtain completion of the work within such time, or if the Developer should be adjudged as bankrupt, or if Developer should make a general assignment for the benefit of Developer’s creditors, or if a receiver should be appointed in the event of Developer’s insolvency, or if Developer or any of Developer’s contractors, subcontractors, agents or employees should violate any of the provisions of the Agreement, the City Engineer or City Manager may serve written notice upon Developer and Developer’s sureties of breach of this Agreement, or of any portion thereof, and default of Developer, and Developer shall have thirty (30) days thereafter to cure or substantially commence such cure. 21. Breach of Agreement; Performance by Sureties or City. In the event of such notice which is not cured by Developer, Developer’s sureties shall have the duty to take over the work and complete the work and the improvement herein specified; provided, however, that if the sureties, within five (5) days after being served notice of such breach, do not give City written notice of their intention to take over the performance of the Agreement, and do not commence performance thereof within five (5) days after notice to the City of such election, City may take over the work and prosecute the same to completion, by contract or by any other method City may deem advisable, for the account and at the expense of Developer, and Developer’s sureties shall be liable to City for any excess cost or damages occasioned by City; and, in such event, City, without liability for so doing, may take possession of, and use in completing the work, such materials, appliances, plant and other property belonging to Developer as may be on site of the work and necessary therefor. 22. Erosion Control. If applicable, Developer shall furnish landscape plans and adequately provide for erosion control. Landscaping and irrigation improvements shall be installed to the satisfaction of the City’s Landscape Architect. 23. Trenching and Backfilling. Developer shall require that all trenching and backfilling within and outside the property lines for utility lines, including sanitary, storm, water and any other purposes, shall be done under the inspection of a soils engineer who shall test the trenching and backfilling with a sufficient number of soil tests to secure the proper compaction. Developer shall further require that a certificate be filed with the City stating that said trenching and backfilling has been performed in accordance with the soils engineer’s recommendations. 24. Water Lines. Developer shall dedicate to the California Water Service (CWS) the easements required for the water lines, facilities and appurtenant works, unless the lines, facilities and appurtenant works are to be installed within existing easements or the Public Utility Easements on the Parcel Map. Developer shall construct and install, at its sole cost and expense, the -2 - improvements in the easements as set forth on the approved improvement plans, subject to the approval of the CWS. 25. Notices. All notices herein required shall be in writing, and delivered in person or sent by certified mail, postage prepaid. Notices required to be given to City shall be addressed as follows: Attn: Engineering City of South San Francisco 315 Maple Avenue South San Francisco, CA 94080 Notices required to be given to Developer shall be addressed as follows: SSF East Grand Venture, LLC c/o Trammel Crow Company 415 Mission Street, 45th Floor San Francisco, California 94105 Attention: Adam M. Voelker Notices required to be given to sureties of Developer shall be addressed as follows: Any party may change such address by notice in writing to the other party and thereafter notices shall be addressed and transmitted to the new address. 26. As-Built Drawings. Developer shall furnish City in PDF file format, as-built drawings of the public improvements together with a certification by Developer’s engineer that the improvements have been constructed in accordance with the approved plans and specifications. Developer shall furnish City with the as-built drawings concurrently with Developer’s request for acceptance of the improvements by the City. 27. Parties Obligated. Developer agrees that this Agreement shall bind Developer and Developer’s successors in interest, heirs and assigns. 28. Attorneys’ Fees. If a party to this Agreement brings any action, including an action for declaratory relief, to enforce or interpret the provision of this Agreement, the prevailing party shall be entitled to reasonable attorneys’ fees in addition to any other relief to which that party may be entitled. The court may set such fees in the same action or in a separate action brought for that purpose. 29. Governing Law and Venue. This Agreement shall be governed by and construed -3 - in accordance with the laws of the State of California, without reference to principles of conflicts of law. All actions, proceedings, lawsuits, claims and disputes shall be venued in the County of san Mateo, State of California. 30. Severability. If a court of competent jurisdiction finds or rules that any provision of this Agreement is invalid, void, or unenforceable, the provisions of this Agreement not so adjudged shall remain in full force and effect. The invalidity in whole or in part of any provision of this Agreement shall not void or affect the validity of any other provision of this Agreement. 31. Release. After acceptance of the Improvements and completion of the one (1) year maintenance period in Section 16, the City shall within 60 days thereafter record a release of this Agreement in the Official Records of San Mateo County. [signatures on the following page] -4 - IN WITNESS WHEREOF, the parties have caused this Agreement to be executed. CITY: DEVELOPER: CITY OF SOUTH SAN FRANCISCO, a municipal corporation By:______________________________ Sharon Ranals City Manager SSF EAST GRAND VENTURE, LLC, a Delaware limited liability company By: TC SSF East Grand Member, LLC, a Delaware limited liability company, its managing member By: TC No. Cal. Development, Inc., a Delaware corporation, its sole member APPROVED AS TO FORM: ________________________ City Attorney ATTEST: ________________________ City Clerk By:/OPPS1/ Name: Adam Voelker Title: President EXHIBITS: Exhibit A – Legal Description of Property entitled with the 120 East Grand Avenue Vesting Tentative Map. EXHIBIT “A” 120 East Grand Avenue Parcel Map [Attached] RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: SSF East Grand Venture, LLC c/o Trammell Crow Company 415 Mission Street, 45th Floor San Francisco, CA 94105 Attn: Adam M. Voelker This Space For Recorder’s Use Only ENCROACHMENT AND MAINTENANCE AGREEMENT THIS ENCROACHMENT AND MAINTENANCE AGREEMENT (“Agreement”) is entered into as of this ____ day of ____________, 2024 (“Effective Date”), by and between SSF East Grand Venture, LLC, a Delaware limited liability company (together with its successors and assigns, “Owner”), and CITY OF SOUTH SAN FRANCISCO, a municipal corporation (“City”), with reference to the facts set forth in the Recitals below. RECITALS WHEREAS, Owner is the owner of certain real property in the City of South San Francisco, County of San Mateo, State of California, as more particularly illustrated and described on that Vesting Tentative Parcel Map in Exhibit A attached hereto (“Property”). WHEREAS, On May 18, 2023, the Planning Commission of the City of South San Francisco adopted Resolution No. 2920-2023, approving entitlements on said Property for the 120 East Grand Ave R&D project (the “Project”), including a Vesting Tentative Parcel Map to resubdivide property at 120 East Grand Avenue, following approval and recordation of the parcel map to facilitate the Project, and subject to certain conditions of approval (“Conditions of Approval”); and WHEREAS, Owner has presented to the City a Vesting Tentative Parcel Map for approval, hereinafter designated entitled Parcel Map No. 23-1147 (“Parcel Map”), which map dedicates to public use, various Public easements on the private property; and WHEREAS, The City has the authority to regulate the terms and conditions for the use of the surface, the air space above the surface, and the area below the surface of the public streets, roads, sidewalks, lanes, courts, ways, alleys, and boulevards, including, without limitation, all public utility easements and public service easements as the same now or may thereafter exist that are under the jurisdiction of the City (“Public Right-of-Way”) for the construction, installation and maintenance of private buildings and improvements; and WHEREAS, the Conditions of Approval obligate Owner to install and maintain the landscaping, street trees, irrigation constructed as a part of the Project (“Project Improvements”), which are located within the Public Right-of-Way area, all of which is further described on Exhibit B, attached hereto (“Encroachment and Maintenance Area”); and WHEREAS, certain Engineering Conditions of Approval C-27 and 28 require Owner to provide improvements to Sylvester Road and C-15 requires Owner to grant or facilitate the granting of certain public utility and access easements over Sylvester Road. Pursuant to that certain Partial Delegation of Easement Rights dated as of ______, 2024, by and among Owner, Prologis USLV NewCA 2, LLC, a Delaware limited liability company (“Prologis”) and Baker Properties, a California corporation (“Baker”), the parties have delegated to the City their non- exclusive easement rights for use of the southern portion of Sylvester Road. Pursuant to that certain Declaration of Easements and Maintenance Agreement dated September 14, 2023 and recorded on September 19, 2023 as Instrument No. 2023-045400 in the Official Records of the County of San Mateo, by and among Owner, Prologis and Baker (“REA”), the parties have agreed to grant the City public easement rights over the remaining northern portion of Sylvester Road through the approval of the Parcel Map. Pursuant to the REA, Owner, Prologis and Baker have agreed to the maintenance and repair of Sylvester Road in a manner consistent with maintenance and repair by other institutional owners of similar commercial projects in the immediate vicinity of the Property, and Owner separately will pursue or is pursuing construction and completion of the improvements described in Conditions C-27 and 28 as a condition to the subject permit along with other requirements of the Conditions of Approval, in addition to its obligations under this Agreement; and WHEREAS, the City has approved the encroachment of the Project Improvements into the Encroachment and Maintenance Area (the “Encroachments”), subject to the terms and conditions of this Agreement; and WHEREAS, the parties desire to enter into this Agreement to set forth the terms and conditions upon which Owner will maintain the Project Improvements and upon which City consents to the Encroachments. NOW, THEREFORE, in consideration of the mutual covenants set forth herein and other good and valuable consideration, the parties agree as follows: AGREEMENT 1. Maintenance Obligations. Owner shall, at its sole cost and expense, construct, install, maintain and locate the Project Improvements located within the Encroachment and Maintenance Area in accordance with this Agreement and the Conditions of Approval (the “Maintenance Obligations”). 2. Consent to Encroachments. City hereby consents to the existence of the Encroachments within the Encroachment and Maintenance Area, subject to the terms and conditions of this Agreement. 3. Use and Maintenance of Encroachments. Owner and City hereby agree that so long as this Agreement remains in effect, Owner may use, maintain, repair, replace and/or remove the Encroachments located within the Encroachment and Maintenance Area. Owner shall not construct or add any improvements in the Encroachment and Maintenance Area other than the Encroachments without the City’s prior express written consent, which shall not be unreasonably withheld, conditioned or delayed, provided that the work complies with all applicable laws and Owner obtains or causes to be obtained all required permits. 4. Damage to Facilities in Encroachment and Maintenance Area. Owner shall be responsible for (i) any damage to City street pavements, existing utilities, curbs, gutters, sidewalks caused by Owner’s installation, maintenance, repair or removal of the Project Improvements, (ii) costs for issuance of permits and inspection of the Project Improvements, and (iii) repair, replacement and restoration in kind of damaged Project Improvements (other than to the extent such damage is caused by the City, its employees, officers or agents), in each case, at its sole expense. Owner shall notify all utilities of any damage caused by Owner’s installation, maintenance, repair or removal of the Project Improvements. Owner shall be responsible to all utilities for any damage caused to facilities owned by utilities by Owner’s installation, maintenance, repair or removal of its Owner Project Improvements. If Encroachment and Maintenance Area to be used by Owner for the installation of Project Improvements has pre-existing installation(s) placed in the said Encroachment and Maintenance Area, Owner shall assume the responsibility to verify the location of the pre-existing installation and notify the City and any third party of Owner’s proposed installation. The reasonable and documented cost of any work required by such third party of City to provide adequate space or required clearance to accommodate Owner’s installation of the Project Improvements in the Encroachment and Maintenance Area shall be borne solely by Owner. 5. Required Permits and Compliance with Laws. Owner shall comply with all applicable laws and regulations in the performance of its obligations under this Agreement, including but not limited to applying for an Encroachment Permit with the City to perform the repair or rehabilitation of curbs, gutters, sidewalk, pavement and striping within the Encroachment and Maintenance Area. 6. Records and Field Locations. Owner shall maintain accurate maps and improvement plans of the Encroachments and Project Improvements. Owner shall submit to the City at the conclusion of installation of the Project Improvements a copy of a map accurately depicting the actual location of the Project Improvements as built. If requested by the City, Owner shall, upon demand of the Engineering and Transportation Department Director, deliver to the office of the Engineering Division free of charge, and to other third parties interested in performing work within the Encroachment and Maintenance Area for a reasonable charge upon request, within thirty (30) days after such demand, such maps and plans in Owner’s possession or reasonable control which are reasonably required to show in detail the location, depth, and description of all Encroachments installed within said Encroachment and Maintenance Area. 7. Hold Harmless and Indemnification. Owner, jointly and severally, for itself, its successors, agents, contractors and employees, agrees to indemnify, defend (with counsel selected by Owner and acceptable to City) and hold harmless City, its officers, employees and agents (each a “City Indemnified Party”) from and against any and all claims, demands, losses, damages, liabilities, fines, penalties, charges, administrative and judicial proceedings and orders, judgments, remedial actions of any kind, and all costs and cleanup actions of any kind, all costs and expenses incurred in connection therewith, including, without limitation, reasonable attorneys’ fees and costs of defense (collective, the “Losses”) to the extent associated with the Encroachments and/or resulting from the installation, maintenance, repair or removal of the Encroachments by Owner, except to the extent arising from the City’s or any City Indemnified Party’s willful misconduct or grossly negligent acts or omissions. 8. Insurance. Owner shall ensure that all contractors performing work on the Encroachments shall procure and maintain for the duration of this Agreement “occurrence coverage” insurance against claims for injuries to persons or damages to property which may arise from or in connection with the Project Improvements. a. Minimum Scope of Insurance. Coverage shall be at least as broad as: 1) Insurance Services Office form number GL 0002 (Ed. 1/73) covering comprehensive General Liability and Insurance Services Office form number GL 0404 covering Broad Form Comprehensive General Liability; or Insurance Services Office Commercial General Liability coverage (“occurrence” form CG 0001.) 2) Workers’ Compensation insurance as required by the Labor Code of the State of California and Employers Liability Insurance. b. Minimum Limits of Insurance. Owner shall maintain limits no less than: 1) General Liability: $1,000,000 combined single limit per occurrence for bodily injury, personal injury and property damage. If commercial General Liability Insurance or other form with general aggregate limits is used, either the general aggregate limit shall apply separately to this project/location or the general aggregate limit shall be twice the required occurrence limit. 2) Automobile Liability: Comprehensive automobile liability insurance in an amount not less than $1,000,000 per occurrence for bodily injury and property damage including coverage for owned and non-owned vehicles. 3) Workers’ Compensation and Employers Liability: Worker’s compensation limits as required by the Labor Code of the State of California and Employers Liability limits of $1,000,000 per accident. c. Deductibles and Self–Insured Retentions. Any deductibles or self-insured retentions must be declared to and approved by the City. At the option of the City, either the insurer shall reduce or eliminate such deductibles or self-insured retentions as respects the City, its officers, officials, and employees; or Owner shall procure a bond guaranteeing payment of losses and related investigations, claim administration and defense expenses. d. Other Insurance Provisions: The policies are to contain, or be endorsed to contain, the following provision: 1) General Liability Coverage and Automobile Liability Coverage. a) The City, its officers, officials, employees and volunteers are to be covered as additional insureds as respects: liability arising out of activities performed by or on behalf of Owner; products and completed operations of Owner, premises owned, occupied or used by Owner. The coverage shall contain no special limitations on the scope of the protection afforded to the City, its officers, officials, employees or volunteers. b) Each insurance policy shall contain the following endorsement language: “Notwithstanding any other provisions in this policy, the insurance afforded hereunder to the City of South San Francisco shall be primary as to any other insurance or reinsurance covering or available to the City of South San Francisco, and such other insurance or reinsurance shall not be required to contribute to any liability or loss until and unless the approximate limit of liability afforded hereunder is exhausted.” c) Owner’s insurance coverage shall be primary insurance as respects the City, its officers, officials, employees and volunteers. Any insurance or self-insurance maintained by the City, its officers, officials, employees of volunteers shall be excess of Owner’s insurance and shall not contribute with it. d) Any failure to comply with reporting provisions of the policies shall not affect coverage provided to the City, its officers, officials, employees, or volunteers. e) Owner’s insurance shall apply separately to each insured against whom claim is made or suit is brought, except with respect to the limits of the insurer’s liability. 2) Worker’s Compensation and Employers Liability Coverage: The insurer shall agree to waive all rights of subrogation against the City, its officers, officials, employees and volunteers for losses arising from the Encroachments or Facilities. 3) All Coverages: Each insurance policy required by this clause shall be endorsed to state that coverage shall not be suspended, voided, cancelled by either party, reduced in coverage or in limits except after thirty (30) days’ prior written notice by regular mail, has been given to the City. e. Acceptability of Insurers: Insurance is to be placed with insurers with a Bests’ rating of no less than A:VII. f. Verification of Coverage: Owner shall furnish City with certificates of insurance and with original endorsements effecting coverage required by this clause. The certificates and endorsements for each insurance policy are to be signed by a person authorized by that insurer to bind coverage on its behalf. The certificates and endorsements are to be received and approved by the City before execution of this Agreement. g. Subcontractors: Owner or Owner’s general contractor shall include all subcontractors as insureds under its policies or shall furnish separate certificates and endorsements for each subcontractor. All coverages for subcontractors shall be subject to all of the requirements stated herein. h. The City’s Risk Manager may approve a variation in those insurance requirements upon a determination that the coverages, scope, limits and forms of such insurance are either not commercially available or that the City’s interests are otherwise fully protected. 9. Duration of Agreement. This Agreement shall continue in perpetuity unless and until an agreement terminating this Agreement is executed and acknowledged by the City and all of the respective legal owners of the Property, and such agreement is recorded in the Official Records of San Mateo County. Upon mutual termination of the Agreement, and upon written request by City, Owner (or the successor owner of the Property if Owner no longer owns the Property as provided in Section 11 below), at its own cost and expense, agrees to remove or, at City’s discretion, abandon in place, some or all of the Project Improvements and restore the Encroachment and Maintenance Area to substantially the same condition it was in prior to Owner’s installation of the Project Improvements. Should Owner or the successor owner of the Property, if Owner no longer owns the Property, in such event fail, neglect or refuse to make such removals or restoration within one hundred twenty (120) days of City’s written request, at the sole option of City, such removal and restoration may be performed by City at the expense of Owner or Owner’s successor if Owner no longer owns the Property. 10. Severability. If any one or more of the covenants or agreements or portions thereof provided in this Agreement shall be held by a court of competent jurisdiction in a final judicial action to be void, voidable or unenforceable, such covenant or covenants, such agreement or agreements, or such portions thereof shall be null and void and shall be deemed separable from the remaining covenants or agreements or portions thereof and shall in no way affect the validity or enforceability of the remaining portions of this Agreement. 11. Notices. All notices given or which may be given pursuant to this Agreement shall be in writing and transmitted by United States mail or by private delivery systems or by facsimile if followed by United States mail or by private delivery systems as follows: To the City: Attn: Engineering Division City of South San Francisco 315 Maple Avenue South San Francisco, CA 94080 To Owner: SSF East Grand Venture, LLC c/o Trammel Crow Company 415 Mission Street, 45th Floor San Francisco, California 94105 Attention: Adam M. Voelker 12. Successors and Assigns. Each of the agreements, covenants and obligations of Owner and City, respectively, set forth in this Agreement shall be covenants that run with the land and shall be binding upon all successors of Owner and City, respectively, for the benefit of the owner of the other property and such owner’s successors in accordance with Section 1468 of the California Civil Code. This Agreement shall not be assignable by Owner without prior notice to and approval by City; provided, however, that Owner may assign the rights granted hereunder to a successor owner of the Property if Owner no longer owns the Property, or a parent, successor, or subsidiary of Owner, now or hereinafter existing, by only providing written notice to City of such assignment; and provided, further, from and after any such assignment the assignor shall be released from all of its duties, obligations and liabilities under the Agreement. Notwithstanding any provision of this Agreement to the contrary, nothing contained herein shall be deemed to be a gift or dedication of any portion of the Encroachment and Maintenance Area to the general public or for the general public or for any public purpose whatsoever, and this Agreement shall be strictly limited to and for the purposes expressed in this Agreement. 13. Cooperation. If any additional documents are reasonably necessary to accomplish the express purposes of this Agreement, the parties hereto agree to cooperate reasonably and in good faith in the preparation of any such documents, and agree to promptly sign and deliver any such documents. 14. Entire Document/Modification. This Agreement constitutes the entire agreement between the parties hereto with respect to the Maintenance Obligations, Encroachments and the Encroachment and Maintenance Area, and supersedes as of the date hereof any prior agreement(s) between the parties, written or oral, concerning the subject matter of this Agreement. Any subsequent modification of this Agreement shall be in a writing signed by both parties or their respective successors in interest. 15. Invalidity and Severability. If any provision of this Agreement is held by a court of competent jurisdiction to be invalid or unenforceable, the remainder of this Agreement shall continue in full force and effect and shall in no way be impaired or invalidated, and the parties agree to substitute for the invalid or unenforceable provision a valid and enforceable provision that most closely approximates the intent and effect of the invalid or unenforceable provision. 16. Liens Not Impaired. No breach of the covenants or terms of this Agreement or any enforcement thereof shall defeat or render invalid the lien of any mortgage or deed of trust made in good faith and for value, now or hereafter executed upon the Property or any portion thereof. None of the covenants or terms of this Agreement shall supersede or in any way reduce the security or affect the validity of any such mortgage or deed of trust; provided, however, that any such covenant or term shall be binding upon and effective against the owner of the Property or any portion thereof whose title to the Property or such portion thereof is acquired by foreclosure, trustee’s sale or otherwise. 17. Attorneys’ Fees. In the event of any controversy, claim or dispute arising out of this Agreement or any breach hereof, the prevailing party in any legal action shall be entitled to recover from the losing party its costs and expenses, including reasonable attorneys’ fees and costs. 18. Applicable Law; Venue. This Agreement shall be governed by and construed in accordance with the laws of the State of California, without reference to principles of conflicts of law. All actions, proceedings, lawsuits, claims, and disputes shall be venued in the County of San Mateo, State of California. 19. Counterparts. This Agreement may be executed in one or more counterparts, each of which shall, for all purposes, be deemed an original and all of such counterparts, taken together, shall constitute one and the same instrument. [signatures on following page] IN WITNESS WHEREOF, the parties have executed this Agreement as of the Effective Date. OWNER: SSF EAST GRAND VENTURE, LLC, a Delaware limited liability company By: TC SSF East Grand Member, LLC, a Delaware limited liability company, its managing member By: TC No. Cal. Development, Inc., a Delaware corporation, its sole member By:/OPPS1/ Name: Adam Voelker Title: President CITY: CITY OF SOUTH SAN FRANCISCO, a municipal corporation By: _______________________________ Name: Sharon Ranals Its: City Manager Approved as to Form: _________________________________ City Attorney EXHIBITS: Exhibit A – Legal Description Exhibit B – Encroachment and Maintenance Areas 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 _____________________, before me, , a Notary Public personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) are/is 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 _____________________, before me, , a Notary Public personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) are/is 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) Exhibit “A” EXHIBIT “A” Parcel Map Exhibit “B” EXHIBIT “B” Encroachment and Maintenance Area [SEE ATTACHED] LEGEND PARKING STRUCTURE BUILDING 1 LANDS OF PACIFIC GAS & ELECTRIC 1335 OR 320 EA S T G R A N D A V E N U E PROLOGIS PHASE I BUILDING B PROLOGIS PHASE I PARKING GARAGE BUILDING 2 PROLOGIS PHASE I BUILDING A LANDS OF PROLOGIS USLV NEWCA 2, LLC 2015-056506 OR APN 015-031-080 (E) 175 SYLVESTER RD LA N D S O F H H P AP N 0 1 5 - 0 3 1 - 1 0 0 (E ) 1 7 0 A S S O C I A T E D R O A D AS S O C I A T E D R O A D BUILDING 3 SYLVESTER ROAD APN 015-031-090 BAKER STREET PARCELIZATION PLAN C-200 Project Title Drawn By Rev. No. Checked By Date Project Phase Project Number Sheet Title Sheet Number Project Key Plan Stamps & Approvals PRECISE PLAN NOT FOR CONSTRUCTION 22601-01 BKF BKF05/01/2023 PROJECT SUBMITTAL 120 East Grand Trammell Crow Company Rev Date Description B1: 180 Sylvester Rd. B2: 120 E Grand Ave B3: 123 Sylvester Rd. PS: 125 Sylvester Rd. South San Francisco, CA 94080 B2 PS B1 SY L V E S T E R R D . EAST GRAND AVE. B2 PS B1 SY L V E S T E R R D . EAST GRAND AVE. B2 PS B1 SY L V E S T E R R D . EAST GRAND AVE. B2 PS B1 SY L V E S T E R R D . EAST GRAND AVE. B3B3B3 B2 PS B1 SY L V E S T E R R D . EAST GRAND AVE. B3B3 N PROJECT SUBMITTAL