Loading...
HomeMy WebLinkAboutMS 13-04; Parker Family Trust; 2014-0064547; Local Improvement District AgreementRECORDING REQUESTED BY: City of Carlsbad WHEN RECORDED MAIL TO: City Clerk CITY OF CARLSBAD 1200 Carlsbad Village Drive Carlsbad, CA 92008 DOCtt 2014-00G4547 llllllllllllllllllllllllllllllllllllllllllllllllllllllllll FEB 18,2014 10:36 AM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE Ernest J. Dronenburg. Jr., COUNTY RECORDER FEES: GO.OO PAGES: 16 Space above this line for Recorder's use. CITY OF CARLSBAD LOCAL IMPROVEMENT DISTRICT AGREEMENT Pennit No. Parcel No. MS 13-04 205-080-04 and Oc THIS AGREEMENT (the "Agreement") is made this day of 2014- bv and between the City of Carlsbad, a municipal corporation (the "City"), and Oakley G. Parker and Johnelle Parker, as Co-Trustees of The Parker Family Trust dated August 29, 1995 (the "Owner"). RECITALS 1. Owner is the owner of real property located in the City of Carlsbad, California and described in Exhibit A attached hereto and incorporated herein by this reference (the "Property"). 2. Owner has applied to the City for issuance of the above identified permit to authorize the development of the Property (the "Development Permit"). 3. The City has determined that additional public improvements may be necessary in the future in order to allow Owner to proceed with deveiopment and, therefore, the Property would be suitable for development as requested by Owner if certain public improvements as described In Exhibit B attached tiereto and incorporated herein by this reference (the "Improvements") are constructed. 4. The Municipal Code of the City of Carlsbad requires the dedication of the necessary rights-of-way for and the construction by Owner of the Improvements or an agreement for the same for certain developments as a condition of approval of the Development Permit for certain building projects such as that proposed by owner. 1 of 12 REV 01/25/13 5. The Owner has requested that the City approve the Development Permit prior the construction of the Improvements. 6. The City is willing to approve the Development Permit prior to the construction of the Improvements as requested by the Owner if Owner approves of and consents to the formation of an assessment district to include the Property for the purpose of financing the construction ofthe Improvements. NOW, THEREFORE, IT IS AGREED between the parties as follows: Section 1. Recitals. The foregoing recitals are true and correct. Section 2. City's Obligations. The City shall approve the Development Permit promptly following the execution of this Agreement by the Owner and compliance with all applicable City ordinances and other requirements. Section 3. Owner's Obligations. Section 3.01. Owner's Consent to and Approval of Formation of ah Assessment District and Lew of Assessments. In consideration for the approval of the Development Permit prior to the completion of the construction of the Improvements, Owner hereby consents to and approves of: A. the inclusion of the Property in an assessment district which may be formed by the City Council of the City for the purpose of financing the construction of the Improvements (the "Assessment District"); B. the levy of an assessment against the Property (the "Assessment") in an amount not to exceed the estimated cost of construction of the Improvements, together with the estimated incidental costs of such construction and the estimated costs of formation of the Assessment District and issuance of any bonds to be issued to represent the Assessment. The foregoing costs constituting the Assessment are sel forth in Exhibit C attached hereto and incorporated herein by this reference. The Assessment shall be subject to adjustment for inflation from the date first written hereinabove until the date the Assessment is confirmed and levied by the increase in the Construction Cost Index for Los Angeles as contained in the Engineering News Record or, if the Construction Cost Index for Los Angeles is no longer published, an equivalent index reasonably selected by the City Engineer. In granting the consents and approvals set forth in this Section 3., Owner is acting for and on behalf of Owner, the Owner's successors, heirs, assigns, and/or transferees and intends that such consents and approvals shall be binding upon each and every such person. 2 of 12 REV 01/25/13 Except as othenwise provided for in this Agreement, the consents and approvals given by Owner shall be irrevocable. Section 3.02 Owner's Grant of a Proxv to the Citv for Assessment Ballot Procedure. Owner hereby grants to the City a proxy to act for and on behalf of Owner, the Owner's successors, heirs, assigns, and/or transferees for the limited purpose of completing and submitting an assessment ballot in support of the levy of the Assessment in the proceedings to form the Assessment District. In granting such proxy, Owner is acting for and on behalf of Owner, the Owner's successors, heirs, assigns, and/or transferees and intends that such proxy shall be binding upon each and every such person. Except as othenwise provided for in this Agreement, the proxy granted by Owner shall be irrevocable. Section 4. Owner's Representations and Waiver of Rights. Section 4.01 Owner's Representations. Owner hereby represents as follows: A. Owner understands and acknowledges that: 1. Article XIIID of the Constitution of the State of California ("Article XIIID") and the Proposition 218 Omnibus Implementation Act (Government Code Section 53750 and following) (the "Implementation Act") (Article XIIID and the Implementation Act may be referred to collectively as the "Assessment Law") establish certain procedures and requirements which apply when any agency such as the City considers the levy of assessments upon real property. 2. The requirements established by the Assessment Law include the following: a. The proportionate special benefit derived by each parcel to be assessed must be determined in relationship to the entirety of the capital cost of the improvement for which the assessment is to be levied; b. No assessment may be imposed on any parcel which exceeds the reasonable cost of the proportional special benefit conferred on that parcel from the improvement for which the assessment is to be levied; c. Only special benefits are assessable; and d. Parcels within an assessment district that are owned or used by any agency, the State of California or the United States of America shall not be exempt from assessment unless the agency proposing to levy the 3 of 12 REV 01/25/13 assessment can demonstrate by clear and convincing evidence that those publicly owned parcels in fact receive no special benefit from the improvement for which the assessment is being levied. 3. The procedures established by the Assessment Law include: a. The agency which proposes to levy an assessment (the "Agency") shall identify all parcels which will have a special benefit conferred upon them from the improvement for which the assessment is proposed to be levied and upon which an assessment is proposed to be imposed. b. All assessments must be supported by a detailed engineer's report prepared by a registered professional engineer certified by the State of California. c. Prior to levying a hew assessment , the Agency must give written notice by mail (the "Assessment Notice") to the record owner, i.e., the owner of a parcel whose name and address appears on the last equalized secured property tax roll, of each parcel proposed to be assessed. The Assessment Notice must include; (i) the total amount of the proposed assessment chargeable to the entire assessment district, (ii) the amount chargeable to the record owner's parcel, (iii) the duration of the assessment payments, (iv) the reason for the assessment, (v) the basis on which the amount of the proposed assessment was calculated, and (vi) the date, time and location of a public hearing on the proposed assessment. d. The Assessment Notice must contain an assessment ballot that includes a place where the person returning the assessment ballot may indicate his or her name, a reasonable identification of the parcel, and his or her support or opposition to the proposed assessment. The Assessment Notice must also include, in a conspicuous place, a summary of the procedures for the completion, return and tabulation of assessment ballots. e. At the time, date and place stated in the Assessment Notice, the Agency shall conduct a public hearing upon the proposed assessment. At such public hearing, the Agency shall consider all objections or protests, if any^ to the proposed assessment. At such public hearing, any interested person shall be permitted to present written or oral testimony. f. At the conclusion of the public hearing, the Agency shall tabulate the assessment ballots submitted, and not withdrawn, in support or opposition to the proposed assessment. If there is a majority protest against the imposition of a new assessment, the Agency may not impose the assessment. A majority protest exists if the assessment ballots submitted, and not withdrawn, in opposition to the proposed assessment exceed the 4 of 12 REV 01/25/13 assessment ballots submitted, and not withdrawn, in favor of the proposed assessment. In tabulating the assessment ballots, the assessment ballots shall be weighted by the amount of the proposed assessment to be imposed upon each parcel for which an assessment ballot was submitted. 4. The description of the requirements and procedures established by and contained in the Assessment Law set forth above are intended only to summarize certain of such requirements and procedures. 5. The City would not agree to issue the Development Permit prior to the construction of the Improvements unless the City is assured that it will be legally able to impose the Assessment on the Property. The assurance of the City's legal ability to impose the Assessment on the Property is both a material inducement to and a material consideration for the City to enter into this. Agreement, and „agree to issue the Develpprnent Permit prior to the construction ofthe Improvements, B. Owner has had a reasonable opportunity to thoroughly read and review the Assessment Law in its entirety and has further had a reasonable opportunity to consult with Owner's attorney regarding the Assessment Law and the terms and conditions of this Agreement. Section 4,02 Waiver of Rights A. In consideration of the approval by the City of the Development Permit prior to the construction of the Improvements, Owner hereby waives Owner's rights under the Assessment Law to: 1. object or protest the ordering by the City of the construction of the Improvements and the imposition of the Assessment at such public hearing so long as the amount of the Assessment does not exceed the amount set forth in Exhibit C hereto adjusted for inflation pursuant to Section 3.01 B above; 2. submit an assessment ballot in support of or in opposition to the imposition of the Assessment so long as the amount of the Assessment does not exceed the amount set forth in Exhibit C hereto adjusted for inflation pursuant to Section 3.01 B above; and 3. file or bring any protest, complaint or legal action of any nature whatsoever challenging the validity of the proceedings to form the Assessment District and/or the validity of the imposition of the Assessment on the Property. B. In order that the City may be assured of its ability to legally impose the Assessment on the Property and, therefore, be willing to enter into this Agreement and agree to approve the Development Permit prior to the 5 of 12 REV 01/25/13 construction of the Improvements, Owner represents and warrants that Owner has knowingly, intelligently and voluntarily waived for and on behalf of Owner, Owner's successors, heirs, assigns and/or transferees, each and every one of the rights specified in Section 4.02A above, Section 5. Alternative Satisfaction of Owner's Obligations Owner's obligations under Section 3 above may be satisfied by paying the amount set forth in Exhibit "C" adjusted for inflation at any time prior to the formation of the assessment in which case a release of this Agreement shall be recorded in the office of the San Diego County Recorder Section 6. General Provisions. Section 6.01 Conflict with Other Agreements or Requirements of the Citv. Except as specifically provided in this Agreement, nothing contained herein shall be construed as releasing Owner from any condition of development of the Property or requirement imposed by any other agreement with or requirement of the City. Section 6.02 General Standard of Reasonableness. Any provision of this Agreement which requires the consent, approvai, discretion or acceptance of any party hereto or any of their respective employees, officers or agents shall be deemed to require that such consent, approval or acceptance not be unreasonably withheld or delayed, unless such provision expressly incorporates a different standard. Section 6.03 Entire Agreement; Amendment. This Agreement contains all of the agreements of the parties hereto with respect to the matters contained herein and no prior or contemporaneous agreement or understandings, oral or written, pertaining to any such matters shall be effective for any purpose. No provision of this Agreement may be modified, waiver, amended or added to except by a writing signed by the party against which the enforcement of such modification, waiver, amendment or addition is or may be sought. Section 6.04 Notices. Any notice, payment or instrument required or permitted by this Agreement to be given or delivered to either party shall be deemed to have been received when personally delivered or seventy-two (72) hours following deposit of the same in any United States Post Office in California, registered or certified, postage prepaid, addressed as follows: 6 of 12 REV 01/25/13 Owner: Johnelle Parker 3215 Maezel Lane Carlsbad, CA 92008 City: City of Carlsbad Attn: City Manager 1200 Carlsbad Village Dr Carlsbad CA 92008 Each party may change its address for delivery of notice by delivering written notice of such change of address to the other party. Section 6.05 Successors and Assigns. This Agreement shall be binding upon and inure to the benefit ofthe successors and assigns of the parties hereto. Section 6.06 Governing Law. This Agreement and any dispute arising hereunder shall be governed by and interpreted in accordance with the laws of the State of California. Section 6.07 Waiver. Failure by a party to insist upon the strict performance of any of the provisions of this Agreement by any other party, or the failure by a party to exercise its rights under the default of any other party, shall not constitute a waiver of such party's right to insist and demand strict compliance by any other party with the terms of this Agreement thereafter. Section 6.08 Singular and Plural: Gender. As used herein, the singular of any work includes the plural, and tenns in the masculine gender shall include the feminine. Section 6.09 Counterparts. This Agreement may be executed in counterparts, each of which shall be deemed an original. Section 6.10 Construction of Agreement. This Agreement has been reviewed by legal counsel for both the City and the Owner and shall be deemed for all purposes to have been jointly drafted by the City and the Owner. No presumption or rule that ambiguities shall be construed against the drafting party shall apply to the interpretation or enforcement of this Agreement. The language in all parts of this Agreement, in all 7 of 12 REV 01/25/13 cases, shall be construed as a whole and in accordance with its fair meaning and not strictly for or against any party and consistent with the provisions hereof, in order to achieve the objectives of the parties hereunder. The captions of the sections and subsections of this Agreement are for convenience only and shall not be considered or referred to in resolving questions of construction. Section 6.11 Recitals: Exhibits. Any recitals set forth above and any attached exhibits are incorporated by reference into this Agreement. Section 6.12 Authoritv of Signatories. Each signatory and party hereto hereby represents and warrants to the other party that it has legal authority and capacity and direction from its principal to enter into this Agreement, and that all resolutions and/or other actions have been taken so as to enable such party to enter into this Agreement. Section 7. Covenant Running with the Land The parties hereto intend that the burdens and obligations of the Owner under Section 3 above constitute a covenant running with the land and that such covenant shall be binding upon all transferees of the Property. [End of page. Next page is signature page.] 8 of 12 REV 01/25/13 [Signature Page] Signed by the Owner this (n day of JAIO . 20_i4^ OWNER: Oakley G. Pal^and Johnelle Parker, as Co-Trustees of The Parker Family Trust dated August 29, By: (ST n here.) (Print name here) (Title and organization of signatory) By: (Sign here.) (Print name here) (Title anfkorganization of signatory) foper notary acknowledgement of execution by Owner must be attached.) CITY OF CARLSBAD, A municipal corporation of the State of Califomia KEVIN CRAWFORD Interim City Manager GLENl<. VAN PESKI, P.E. Engineering Manager APPROVED AS TO FORM: CELIA BREWER City Attorney RON KEMP ^ Assistant City Attomey 9 of 12 REV 01/25/13 CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California County of Sdy^ On before me, CeC-cW F'Vnav^ PubU'c^ ' . (Here insert name and titfe of the officer) personally appeared who proved to me on the basis of satisfactory evidence to be the person(«) whose name(s)' is/afe-^ubscribed to the within instrument and acknowledged to me that he/sb©/they executed the same in his/h©f/#>eir authorized capacity(L&s)', and that by his/he*=/thtrir signature^on the instrument the person(5)7 or the entity upon behalf of which the person(^acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature of NotaryTublic (Notary Seal) I CECELIA FERNANDEZ Commission # 1996355 Notary Public - California | San Diego County g My Comm. Expires Oct 30,20161 ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT (Title or description of attached document) (Title or description of attached document continued) Number of Pages Document Date (Additional information) CAPACITY CLAIMED BY THE SIGNER • Individual (s) • Corporate Officer (Title) • Partner(s) • Attorney-in-Fact • Trustee(s) • Other INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California must contain verbiage exactly as appears above in the notary section or a separate acknowledgment form must be properly completed and attached to that document. The only exception is if a document is to be recorded outside of Califomia. In such instances, any alternative acknowledgment verbiage as may be printed on such a document so long as the verbiage does not require the notary to do something that is illegal for a notaiy in California (i.e. certifying the authorized capacity of the signer). Please check the document carefully for proper notarial wording and attach this form ifrequired. • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the dale that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. (, Wshe/thcy, is /afe ) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re-seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature ofthe notary public must match the signature on file with the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. • Indicate title or type of attached document, number of pages and date. • Indicate the capacity claimed by the signer, if the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document 2008 Version CAPA v i 2.10.07 800-873-9865 www.NotaryClasses.com CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 State of California County of -^gtr) l>'^gp On QQIO 0? ^0|4 before me, OurAilah Raffe*^fv)Qif^n r4o-b»<u Pulolic Date Here Insert Name and Title of the Gfticgi' personally appeared vJoYNoe He ^<=\^k.ev^ Name(s) of Signer(s) 3 I JUMILAH RATERMANN Commission # 1928533 Notary Public - California | _ \^^|»^ San Diego County - i ><Sgp^ Mv Comm. Expires Mar 14.20151 who proved to me on the basis of satisfactory evidence to be the personl^^ whose name(8) is/^ subscribed to the within instrument and acknowledged to me that ise/she/tiaey executed the same in J^/her/tbeir authorized capacityO^sj; and that by bis/her/tbetr signature(8) on the instrument the person,(«), or the entity upon behalf of which the personlja^ 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. Place Notary Seat Above Signaturef" OPTIONAL - Signature of Notary Public Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document Description of Attached Document Title or Type of Document: <C^o^Ca'AS.^£>:^ - Lcoal ImpyQVgTY^SiU T^g^tb-f/^^eet Document Date: QcHO Co , l^- Number of Pages: ^-^3^ Signer(s) Other Than Named Above:. Capacity(ies) Claimed by Signer(s) Signer's Name: • Corporate Officer — Title(s) • Individual • Partner — • Limited • • Attorney in Fact • Trustee • Guardian or Gdnservator • Other: neral Signer's Name: • Corporate Officer — Title(s) • Individual • Partner — • Limited' • General • Attorney in Fa • Trustee • Guarcji^ or Conservator • Other: Signer Is Representing:, ''signer Is Representing: © 2012 National Notary Association • NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 EXHIBIT A LEGAL DESCRIPTION The land referred to herein is situated in the State of California, County of San Diego, City of Carisbad and described as follows: Parcel 1: That portion of Lots 32, 33 and 34 of Patterson's Addition to Carlsbad, in the City of Carlsbad, County of San Diego, State of California, according to Map thereof No. 565, filed in the Office ofthe County Recorder September 22, 1656 and that portion of Canon Street closed to public use by Order ofthe Board of Supervisors of San Diego County, September 30, 1939, described as a whole as follows: Beginning at the most Southerly corner of Lot 32; thence North 55° 27' East 350.00 feet along the Southeasterly line of Lot 32; thence North 34° 33' West along a line parallel with and 350.0 feet at right angles Northeasterly from the Southwesterly line of Lot 32 a distance of 28,00 feet to the true point of beginning; thence continuing along said parallel line North^4^33' West 1^41.03 feetjo the most Southerly corner of that land conveyed to Homer D. Davis and wife by Deed recordecflVlay 25, 1948," In the Office of the County Recorder as Document No. 52616 in Book 2808, Page 269 of Official Records; thence along the Southeasterly line of said Davis Land North 56° 27' East 309.0 feet to the most Easterly corner of said Davis Land; thence parallel with the Southwesterly line of said Lots 32 and 33 South 34° 33' East 141.03 feet to intersection with a line bearing North 55° 27' East from the true point of beginning; thence South 55° 27' West 309.0 feet to the true point of beginning. Parcel 2: An easement for road purposes over the Northeasterly 12 feet of the Southwesterly 362 feet of Lot 33 and over the Northeasterly 12feetof the Southwesterly 362 feet of that portion of Lot 32, lying Southeasterly ofthe Southeasterly line of Parcel 1, above described, all in Patterson's Addition to Carlsbad, in the County of San Diego, according'to Map thereof No. 565, filed in the Recorder's Office of San Diego County, September 22, 1888, the Southwesterly line of said 12 foot strip of land being drawn parallel with and 350 feet Northeasterly, measured at right angles from the Southwesterly line of said Lots 32 and 33. Parcel 3: An easement and right of way for ingress and egress for pipe line purposes over the Northeasterly 2 feet of the Southwesterly 364 feet of Lot 33 and over the Northeasterly 2 feet of the Southwesterly 364 feet of that portion of Lot 32 lying Southeasterly of the Southeasterly line of Parcel 1. above described, all in Patterson's Addition to Carlsbad, in the County of San Diego, according to Map No. 565, filed in the Recorder's Office of San Diego County, September 22, 1888; the Southwesterly line of said 2 foot strip of land being drawn parallel with and. 362 feet Northeasterly, measured at right angles from the Southwesterly line of said Lots 32 and 33. Parcel 4:, An easement for gas line and purposes incidental thereto, over, under, along and across that portion of the Northeasterly 6 feet ofthe Southwesterly 364 feet of Lots 32 and. 33 of Patterson's Addition to Carlsbad, in the County of San Diego, State of California, according to Map thereof No. 565 filed in the County Recorder's Office September 22, 1888, lying Southeasterly ofthe Southeasterly line of that parcel of land described in Deed to Clarence Putz, et ux., recorded May 29,1951 in Book 4115, Page 347 of Official Records. APN: 205-080-04-00 (End of Legal Description) EXHIBIT B DESCRIPTION OF THE IMPROVEMENTS Relocate one power pole and approximately 80 feet of overhead wire underground. 11 of 12 REV 01/25/13 CALCULA TION SHEET - EXHIBIT C Permit #: Oate: Entered By: MS 13-041 I November 20. 201 sj L DAVID RIGKj Frontage:(LF) £ Drive Way Width:(LF) |[ Sidewalk Width:(LF) [ 80 PAVING BASE SIDEWALK CURB & GUTTER PAVEMENT PREP. CLEAR & GRUB UNDERGROUND UTL. • SEWER n WATER • FIRE HYDRANT T STREET LIGHT T DRIVEWAY APROACH SUBTOTAL DESIGN (15%) CONTINGENCY (20%) ASSESS. DISTRICT COST PLAN CHECK INSPECTION TOTAL Quantity Cos! 0 SF $0 0 SF $0 0 SF $0 0; LF $0 0 SF . SO 0 SF $0 80 LF $12,000 LF $0 LF $0 EA $0 EA $0 0 SF $0 $12,000 $1,800 $2,400 $2,500 $288 $144 $19,132 RECORDING REQUESTED BY AND WHEN RECORDED iWAIL TO: Johnelle Parker 3215 Maezel Lane Carlsbad, CA 92008 THE ORIGINAL OF THIS DOCUMENT W,AS RECORDED ON JAN 23, 2014 DOCUMENTNUMBER 2014-0031059 Ernest J. Dronenburg, Jr... COUNT'i' RECORDER SAN DIEGO COUNPr' RECORDER'S OFFICE TIME: 2:23 PM SPACE ABOVE THIS UNE FOR RECORDER'S USE AFFIDAVIT OF DEATH OF TRUSTEE Assessor's Parcel Number: 205 080 04 00 STATE OF CALIFORNIA COUNTY OF SAN DIEGO JOHNELLE PARKER, of legal age, being first duly sworn, deposes and says: } }SS. } 1. That OAKLEY G. PARKER, also known as OAKLEY ^'^O'O^p^ PARKER, the decedent mentioned in the s Oal attached certified copy of Certificate of Death, is the same person as Oakley G. Parker named as Trustee in that certain Declaration of Trust known as the PARKER FAMILY TRUST dated August 29, 1995, executed by OAKLEY G. PARKER and JOHNELLE PARKER as trustors. 2. At the time of the decedent's death, decedent was the owner, as Trustee, of certain real property acquired by a deed covering the following described property situated in San Diego County, State of California: The real property commonly known as 3215 Maezel Lane, Carlsbad, California and more particularly described in the attached Exhibit A, incorporated herein by reference. 3. I am the surviving or successor Trustee of the same trust under which said deje^dent held title as trustee pursuant to the deed described above, and am designated and empowered pursuant 1 thereof. Dated: 1/23/2014 STATE OF CALIFORNIA COUNTY OF SAN DIEGO 'rnsW said trust to serve as trustee JOHNELLE PARKER } }SS } Subscribed and sworn to (or affirmed) before me this 23rd day of January, 2014, by JOHNELLE PARKER, proved to me on the basis of satisfactory evidence to be the p appeared before me. MICHAEL P. MCCARTHY, Notary Publi MICHAEL R MCCARTHY Commission # 2011863 Notary Public - California 1 San Oiego County 2 My Comm. Expires Mar 14, 2017 (This area for official notarial seal) IT COUNTY OF SAN DIEGO 3052013164196 -• SWE FILE.NUMBa*.v. CERTIRCATE OF DEATH v, K5E BUCK KK ONU f«OEFJ(SBffiS^»BlfO?IS M flflmAnCNS- " 3201337014206 LOCAL REGtSTRATKm NUM^ - gi ii £5 -2' o a . •. • Z K' li SURVIVING SKXi^/aiOP'-^IHST g^'^-^^^^r't JOHNELLE ^ ^TAKA'CS;^// Q-£C' . tC'-O SI 31 NAME OF FATHERWENT-f RST ^•^V-^-' -^-^ OAKLEY /i^fp' ^ , 3s.i»iioa.E f ARCHER -PXRKER. ^•'^i'* 34. BIRTH STATE , CALIFORNIA 35 NAME Or MDIHER/PARENT-FIKtrQ^ ^ ^ '''-W -.S^^, -NELL A'^if-^. '^^^^ TINNEN / I.e. POTTS * ' - , 5; 4^ "-"^ • .-jaaiFTm STATE: - NEBRASKA'^v ••. • >- 2 it .-- tt ,<: 41 TTPeOFDISPOSfTKWlf r V ^ ^ CR/TR/BU 7^ , ;'t3^UC£NS€KUMB£Hv: m ETERNAL HILLS MORTUARY FD234 '^'^ -t'WlLMA'WOQTEN.-MD^-- '8^. '09/04/2013 • O X il : 1 NAME-Ofi DEcec^-PiBST. :i&/£Rj:.: OAKLEY 2 MiOOLE QEORGE 3.LAST(F"am(li^v PARKER . AKA, ALSO KNCWVN AS -mcixJehSAKA fF«ST. MIOia£:tASl) , S.BfTmSTATE/FOR£lGW COUNTRY - MONTANA 13; aJOCAIKSJ t*(*wslH««}CffeB BACHELOR e.bATEOf SffTTH mnVda^cvY 12/23/1933 . 10. SOeiAL-SECURITY ;. 517-44-5942 It; EVEBIM U5./tfWtEO FORCES? ^. • •=5 [X]),C Qi^.^ MARRIED 7. DATE QF.CCATH ihm^4i'c^v>'' 08/28/2013 .FND PI VE fx] 6it. CAUCASIAN ^/ M 1745 t 17. USUAL OCCUPATION- T/peo) MBSrtr for most c( 618:00 NOTUSc REJlf^O GONTRAGTOR te. KMi OF.filiSSNESS' Cfl-tNDUSTftViaij; grocery stora, foa: corKlr.xliiR: eopttinwJ -a^nc/. rtci- RESIDENTIAL COMMERCIAL CONSTRUCTION • ie;.YEARS m 0CCUPA7KW 30 20.DEC:£I^^^^^'S RESIDENCE {St^vanO timber, or lOcalKin^ . 3215 MAEZEL LANE 2! C(r(' CARLSBAD 22 coum«wwi(«£-x 'i^jsA* SANDIEGO 20. IMEORMANTS NAME. RELATIOMSHIP \ JOHNELLE PARKER. WIFEi- 30. oeposfnCNQWE mnvfddt^yy^ 09/04/2013 92005'* ->-.. 5 #9 . 25: STATE/FOREEH COU!fl"Ry •CALIFORNIA: . ^3215'MAfoEL.lANEr CARLSBAD, CA 92008 lown. siats and zip) ^.w,™«.asPOOTON ROSEBUD CEMETERYj FjOSEBUD CEMETERY ROAD, A^SApOI<EErMX59001) FOUND, HOMg;(f,RpNJ|YARDj.B'-4~4 'Cj^ki SAN DIEGO -ijl •107.:G«JSE'OF DEATH. -sr^ ifjMEDiAiE cAuy^ wPENEiTRA'T'lNG l^^/lai (Js5asB ci • .cwuAQons,' il.anv. teadirig to cause,'.-- : on LireA.Enaj."-^. • ' ' l!?«)£RLV»iG^-.v-.v.. . CAUSE idlseaMrw - lifliiry llidt — lr«jaifri!r>t-.e«!nis (e?ol!ai(jln"(tea!tll LAST 321,5^MAEZELXxrE>.^\ -^^^I^-g l5f I ^ CARLSBAD L.; 13;'0I976 NONE , •^11^. „ .A>«t ' ^ < ijio&^ai(PsrPERFoty.iE07:-..:T:- -IID.AUrOPSr PERFORMED? •111. VSEC PI DET£JlW3ffi CWJSE? :119:-WAS OPEHA'flOfJ^^a^roRMEDFOH ANV OWDtnON IMtrf Wiior: NO a.T.-rri£ tfOa QCE-AfD PU'-GE St^TH) FM l4.Tli£tt«l9ES.31fiIHJ. ...'05<:K»(rtAaeftdeaia'.co.'.•.. '.'.".•i;«:«leni'JEjtSe«iAi!se".',".V: ,.(B1 •• jtiiivdtVctiiv-. l.UNK i-io. LrCEHSE MUMBER 11T. DATE (twn/diiccyy liaiCEHnFrTHATWMYOntBONCEJ^TViOCClffWKWIKEmiaDfflE'WeaAC^STAr© :.. . 123 PLACE OF. INJUHY (e^) •. hon»"; cWistwctton S!B. wowied HOME. FRONT YARD 08/28/2013 122-:H0UB K.< H&>S) UNK SELF-INFLICTED 22 CALIBER RIFLE INTRAORAL GUNSHOT WOUND HEAD ;ii>&.iOCPTIOtiOF'!MJURV;{5Ji6ietaWnimiD6f.Qihxa03a'3ndc^^^^ . 3215 MAEZEL LAfllE, CARLSBAD. CA 92008 i?a SJGIWURf. OF COfiONEB / DEPlir,* COfTOHER..'.-'." GLENN WAGNER 09/03/2013 ' GLENN WAGNER, DO, CME :.:Mt0005002*367a9'-; CENSUS TRACT-• CoiiiKv of San Diego - IhMx &. Hnm.in Stmcis Agi.iic> - ISsI Robccian'; Siicel ! !i« is lo cet!il\ lii ii ifliciimu IIIL OrFICfAl SFfM or THF SI Arc OF CAUFORNIA iDtOmCIAl SFAi Of SAN Dll 0*0 COl/N IY AND 1 HF IR DEPARTMENT or llFAl (H SCRVICFS EMBOSSFD SEAL lliistssmii. cCfn of ike ORIGINAI DOLUMLNP HL! D Reqmred fee paid DATE ISSUED Septembers 20n Wll MA J WOOIFN MD REGISfRAROI VHAI Rl CORDS Counu ot San Diugo !fhis:copv.iiotiA^ilid;iiiitess'prep<ired;TO:i:ngmved;boHler:Klfeplnvn