Loading...
HomeMy WebLinkAboutCDP 08-13; Gaiser Trusts James and Dorothy Jane Marie; 2012-0284314; Permanent Stormwater AgreementRECORDING REQUESTED BY: City of Carlsbad Development Services Department WHEN RECORDED MAIL TO: City Clerk City of Carlsbad 1200 Carlsbad Village Dr. Carlsbad, CA. 92008 DOCtt 2012-0284314 llllllllll IIIIIIIIIIIIIIIIIIIIIIIIH IIII MAY 15, 2012 10:24 AM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFRCE Ernest J. Dronenburg, Jr., COUNTY RECORDER FEES: 51.00 PAGES: 13 SPACE ABOVE THIS LINE FOR RECORDER'S USE ASSESSOR'S PARCEL NO. 211-040-21 PROJECT ID. CDP 08-13, Parcel B PERMANENT STORMWATER QUALITY BEST MANAGEMENT PRACTICE MAINTENANCE AGREEMENT DATE OF AGREEMENT: OWNER NAME: Jane M. Carter and Diane M. Gaiser, Trustees of the James and Dorothy Gaiser Trust, dated April 11,1978, and restated April 20, 1992 as to a fifty percent (50%), undivided, tenants in common interest with Diane Michelle Gaiser, Trustee under The Diane Michelle Gaiser Trust dated December 19,1988 as to an undivided, twenty-five (25%) tenants in common interest with Jane Marie Gaiser, Trustee under The Jane Marie Gaiser Trust, dated February 28, as to an undivided twenty-five (25%) tenants in common interest PROJECT NAME: Green Dragon Colonial Village RESOLUTION NUMBER: 6550 CONDITION NUMBER: 33 DRAWING NUMBER: DWG 464-7A STORM WATER MANAGEMENT PLAN (SWMP) NUMBER: 09-27 This Agreement is made and entered into by and between the City of Carlsbad, California, a Municipal Corporation of the State of California, hereinafter referred to as "City"; and the Property Owner, named on the current Deed of Trust as referenced above, its successors and assigns, hereinafter referred to as "Owner". The term "successors and assigns" as used in this Agreement includes, but is not limited to, an "Association" as defined in Civil Code Section 1351(a) and commonly referred to as a property owners association. 2/12/09 Page 1 of 7 RECITALS WHEREAS, Owner Is proceeding to develop a property more particularly described in Exhibit A, hereinafter referred to as "the Property"; and WHEREAS, development of the Property has been approved by the City, and is subject to the requirements of the State of California Regional Water Quality Control Board-San Diego Region Order No. ORDER NO. R9-2007-01/NPDES NO. CAS0108758, as promulgated within the City of Carlsbad Public Works Department, Storm Water Standards Manual, 2004 Edition, hereinafter referred to as "storm water regulations" and incorporated herein by this reference; and WHEREAS, the Owner is required to comply with all Federal, State and Local storm water regulations by employing permanent post-construction Best Management Practices (BMP's), hereinafter referred to as "permanent BMP(s)" to ensure impacts to storm water quality are mitigated to the Maximum Extent Practicable (MEP) prior to being discharged from the Property; and WHEREAS, the City and the Owner, its successors and assigns agree that the health safety, and welfare of the residents of Carlsbad, California, require that permanent BMP(s) be established, constructed, inspected, and operated and maintained in perpetuity on the Property; and WHEREAS, the storm water regulations require that permanent BMP(s) be established, constructed and adequately inspected, operated and maintained by the Owner, its successors and assigns, including any homeowner or property owner association; and WHEREAS, the Owner has caused to be prepared a Storm Water Management Plan (SWMP) report and drawing(s) which together detail the objectives, design, construction, inspection and operation and maintenance responsibility requirements of the permanent BMP(s) recommended to mitigate impacts to stonn water quality due to the development of the Property, hereinafter collectively referred to as the "Storm Water BMP Plan" and Incorporated herein by this reference; and, WHEREAS, storm water regulations require that the City ensure the continued 2/12/09 Page 2 of 7 existence and inspection, operation and maintenance of the permanent BMP(s); and WHEREAS, the City has required the recordation of this Agreement as a condition of approval of the project that secures the construction, inspection, operation and maintenance of on- site permanent BMP(s) by the Owner, its successors and assigns, including any property owners association, in perpetuity, and NOW, THEREFORE, in consideration of the approval of this project, the foregoing promises, the mutual covenants contained herein, and the following terms and conditions. Owner and City agree as follows: 1. Owner shall comply with all the requirements of said storm water regulations and any applicable amendments thereto, and with any other provisions of law. 2. The permanent BMP(s) shall be established and constructed by Owner, its successors and assigns, in accordance with the plans and specifications identified in the Storm Water BMP Plan and modification to the approved permanent BMP(s) shall not be made without prior approval of the City Engineer. 3. Owner, its successors and assigns, including any homeowner or property owner association, shall adequately, inspect, operate and maintain the permanent BMP(s). This includes private (non-public) pipes and channels built to convey storm water to the facility, as well as all private structures, improvements, and vegetation provided to control the quantity and quality of the storm water runoff and any associated practices and programs. Adequate maintenance Is herein defined as good working condition so that the permanent BMP(s) are performing in accordance with their design objectives and functions. 4. Owner, its successors and assigns, shall inspect applicable permanent BMP(s) as often as conditions require, or at frequencies recommended in the approved Storm Water BMP Plan, but in any event at least once each year prior to the rainy season. The purpose of the inspection is to assure continued safe and proper functioning of the facilities. The inspection shall cover the entire facilities, berms, outlet structure, pond areas, access roads, etc. Owner shall submit an inspection report annually to the City in a form as proscribed in the Storm Water BMP Plan or as may be 2/12/09 Page 3 of 7 proscribed by the City. Deficiencies shall be noted in the inspection report. Any deficiencies, repairs or maintenance obligations shall be noted In a record form and immediately remedied by the Owner. 5. Owner shall maintain inspection, operation and maintenance records for at least five (5) years. These records shall be made available to the City for inspection upon request at any time. 6. Owner, its successors and assigns, hereby grant permission to the City, its authorized agents and employees, to enter upon the Property and to Inspect the permanent BMP(s) whenever the City deems necessary. The purpose of inspection is to follow-up on reported deficiencies to respond to State and Federal mandated storm water facility inspection requirements and/or to respond to citizen complaints. The City shall provide Owner, its successors and assigns, copies of the inspection findings and a directive to commence with the repairs or corrective measures if necessary. 7. In the event the Owner, its successors and assigns, fails to take corrective action to maintain the permanent BMP(s) in good working condition acceptable to the City, the City may enter upon the Property and take whatever steps necessarv to correct deficiencies identified in the inspection report and to charge the costs of such repairs to the Owner, its successors and assigns. This provision shall not be construed to allow the City to erect any structure of permanent nature on the land of the Owner outside of the easement for the permanent BMP(s), if an easement is provided, or outside the limits of the permanent BMP(s) facility footprint described on the Storm Water BMP Plan, if an easement is not provided. It is expressly understood and agreed that the City Is under no obligation to routinely maintain or repair said facilities, and in no event shall this Agreement be construed to impose any such obligation on the City. 8. Owner, its successors and assigns, will perform the work necessary to keep the permanent BMP(s) in good working order as appropriate. In the event a maintenance schedule for the permanent BMP(s) Is outlined in the approved Storm Water BMP Plan, the schedule shall be followed. 2/12/09 Page 4 of 7 9. In the event the City pursuant to this Agreement, performs work of any nature, or expends any funds in performance of said work for labor, use of equipment, supplies, materials, and the like, the Owner, its successors and assigns, shall reimburse the City upon demand, within thirty (30) days of receipt thereof for all actual costs incurred by the City hereunder. If not paid within the prescribed time period, the City shall secure a lien against the Property in the amount of such costs. The actions described in this section are in addition to and not in lieu of any and all legal remedies available to the City as a result of Owner's failure to maintain the permanent BMP(s). 10. Owner agrees that the permanent BMP(s) are privately-owned, operated and maintained by the Owner and acceptance of the work by the City shall not constitute a responsibility of the City to maintain them nor a Waiver of Defects by City. 11. Owner agrees that all residual material that is a byproduct of the proper operation and maintenance of permanent post-construction BMP's (waste) will be disposed of according to all federal, state and local regulations. 12. Unless otherwise specifically provided herein, all notices, demands or other communications given hereunder shall be in writing and shall be deemed to have been duly delivered upon personal delivery, or by Federal Express (or similar reputable express delivery service) or by facsimile transmission with back-up copy mailed the same day, or as of the second business day after mailing by United States Certified Mail, return receipt requested, postage prepaid, addressed as shown below. Notices required to be given to Owner shall be addressed as follows: Notices to the Owner shall be delivered to the following: Green Dragon Tavern, Inc., P.O. Box 927065 San Diego, CA 92192 Attention: Bruce Bartlett Telephone No.: (858)756-4026 Facsimile No.: E-mail Address: 2/12/09 Page 5 of 7 Notices to City shall be delivered to the following: City of Carlsbad 1635 Faraday Avenue Carlsbad, CA 92008 Attention: City Engineer Telephone No.: (760) 602-2730 Facsimile No.: (760)602-8562 Each party shall notify the other immediately of any changes of ownership or address that would require any notice delivered hereunder to be directed to another Owner and/or to another address. In the event Owner fails to notify City of any change of ownership, the new Owner and the Owner whose name appears above, or whose name and address has been subsequently provided to the City pursuant to this provision, shall jointly be responsible for the operation and maintenance of any permanent post-construction BMP's on the Property and for any required annual verification statements until such time as the City is provided notification of the name and address of the new or subsequent Owner, pursuant to the provisions of this section. 13. The City or any officer or employee thereof shall not be liable for any injury to persons or property occasioned by reason of the acts or omission of Owner, its agents or employees in the performance of this Agreement. Owner further agrees to protect and hold harmless City, its officials and employees from any and all claims, demands, causes or action, liability or loss of any sort because or arising out of acts or omissions of Owner, its agents or employees in the performance of this Agreement, including claims, demands, causes of action, liability, or loss because of or arising out of the design or construction of the permanent post-construction BMP facilities. Said indemnification and Agreement to hold harmless shall extend to injuries to person and damages or taking of property resulting from the design or construction of said permanent BMP(s) as provided herein, and to adjacent property owner as a consequence of the diversion of waters from the design, construction or maintenance of drainage systems, streets, and other improvements. 14. This Agreement shall be recorded against the Property and shall constitute a covenant running with the land and shall be binding upon Owner. /// /// 2/12/09 Page 6 of 7 15. Invalidation of any one of the provisions of this Agreement shall in no way effect any other provisions and all other provisions shall remain in full force and effect. IN WITNESS WHEREOF, this Agreement is executed by the City of Carlsbad, acting by and through its City Manager, pursuant to Section 20.16.060 of the Carlsbad Municipal Code authorizing such execution, and by Owner. OWNER(S): 0WNER(S]g,ll^9*^' Jane M. Oaioeii and Diane M. Gaiser, Trustees of the James and Dorothy Gaiser Trust, dated April 11,1978, and restated April 20, 1992 as to a fifty percent (50%), undivided, tenants in common interest with Diane Michelle Gaiser, Trustee under The Diane Michelle Gaiser Trust dated December 19, 1988 as to an undivided, twenty-five (25%) tenants in common interest with Jane Marie Gaiser, Trustee under The Jane Marie Gaiser Trust, dated February 28, as to an undivided twenty-five (25%) tenants in common interest (Name of Owner) By: Cy(U(iA) (sign here) Jane M. Carter (print name here) Trustee of the James and Dorothy Gaiser Trust, dated April 11, 1978, and restated April 20, 1992 (title and organization of signatory) By: (sign here) Diane M. Gaiser (print name here) Trustee of the James and Dorothy Gaiser Trust, dated April 11, 1978, and restated April 20, 1992 (title and organization of signatory) By: (sign here) Jane Marie Gaiser (print name here) Trustee under the Jane Marie Gaiser Trust, dated February 28, 1988 (title and organization of signatory) CITY OF CARLSBAD, a municipal corporation of the State of California GLEN K. VAN PESKI, P.E. City Engineer By: RCE 41204 Exp. 3/31/2013 2/12/09 Page 7 of 7 By: (sign here) Diane Michelle Gaiser (print name here) Trustee under the Diane Michelle Gaiser Trust, dated December 19, 1988 (title and organization of signatory) (Proper notarial acknowledgment of execution by OWNER must be attached) (Chairman of the Board, President, or any Vice-President and secretary, any assistant secretary, the Chief Financial Officer, or any assistant treasurer must sign for corporations. If only one officer signs, the corporation must attach a resolution certified by the secretary or assistant secretary under corporate seal empowering that officer to bind the corporation.) APPROVED AS TO FORM: RONALD R. BALL City Attorney 2/12/09 Page 8 of 7 CALiroRMIA ALL-PURPOSl ACKNOWLEDGMENT State of California County of C> On Date before me personally appeared J)MP^ } Here Insert Name anr of »ie Oftlcer Nanne(s) of Signer(s) JOLENE F. JOHNSON Commission # 1923232 Notary Public - California 1 Orange County g My Comm. Expires Jan 27, 20151 Place Notary Seal Above 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 (res), 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 OPTIONAL 4J signature of Nota|(i/Pubtic 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: Document Date: „ Number of Pages: Signer(s) Other Than Named Above: Capacity<ies) Claimed by Signer(s) Signer's Name: • individual • Corporate Officer — Title(s): • Partner — • Limited • General • Attorney in Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: RiGHTTHUrs/iBPRlNT OF SIGNER Top of thumb here Signer's Name: • Individual • Corporate Officer — Title(s): • Partner — • Limited • General • Attorney in Fact • Trustee • Guardian or Conservator O Other: Signer Is Representing: RIGHTTHUMBPRINT OF SIGNER Top of thumb here ©2007 National Notary Assodatlon* 9350 De Soto Ave., P.O. Box 2402 •Chatswortfi, CA 91313-24(»» www.NationalNotary.org ltem #5907 Reorder; CaHTolUFpsel •800-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of On 3ciri 0*^^D } 3 /av//^v before me, KcLf-/ Cl Q. f 0 , A3 cKrc^ y Date Here Insert Name and Title of the Officer personally appeared Name(s) of Signer<s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) ts/a«5-subscribed to the within instrument and acknowledged to me that he/she/they executed the same in hie/her/thetf authorized capacity (Ies), and that by W«/her/thet^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 officialseal Place Notary Seal Above Signature. SIgPlature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable io 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: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capaclty<ies} Claimed by Si9ner(s) Signer's Name: • • • • • • Individual Corporate Officer •Title{s): Partner —• Limited • General Attorney in Fact Trustee Guardian or Conservator RIGHT THUMBPRINT OF SIGNER Top of tfiumb here • Other: Signer Is Representing:. Signer's Name: • Individual • Corporate Officer — Tttle(s): • Partner — • Limited • General • Attorney in Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: RIGHTTHUMBPRINT OF SIGNER Top of thumb here ©2CI07National Notary A$sodalion'9350 06 Soto Ave., P.O.Box 2402•Chatsswrtfi.CA 91313-24(K»¥iww.NatjonalNotary.org Item #5907 Reorder:CallTdl-Free 1-800-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDQMENT State of California Oounty of .SofX P/'^gn On Date } personally appeared before me. M ^if(^ICLPA^ / Ct/\3cH:cr^ ^ Hers Inswt Name apdTaiebf the Oflfcer r— Name(s) of Signer(3) MARYCL^5^5• I WRCH31.2012_ who proved to me on the basis of satisfactory evidence to be the person(s) wtiose name(s) Is/afe-subscr1bed to the within Instrument and acknowledged to me that 4ie/she/they ©cecuted the same In his/her/their authorized capaclty(ii3s). and that by his/her/their slgnature(s) on the Instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instmment. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and con-ect. WITNESS my haqd and official seal. Placa Notary Seal Above Signature. OPTIONAL - Though the fnformatfon b^owlsnot required byiaw. it may prove vaiuabie to persorts relying on the document and could prevent fmu<njient removal and reattachment of this form to another document. Description of Attached Document Title or T^^ of Document: Document Date: Numt>er of Pages; Signer(s) Ottier Than Named Above: Capacfty(ies) Claimed by Signer(s) Signer's Name: • individuai • Corporate Officer —Title(s): • Partner —• Limited • General • Attorney in Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: niCHTThUr.'BPRINT OF SIGNER Top of thumb here Signer's Name: • individual • Corporate Officer—Title(s): • Partner —• Limited • General • Attorney in Fact • Trustee • Guardian or Conservator • Other: Signer fs Representing: RIGHT THUr.lBPRINT OF SIGNER Top of tfiumb here ©2007Natio«alNoteryAssoclaaon.9350DeSolo/Wa.RaBox24^ 91313^^S:;^;;^;Z«S^;^1^ / EXHIBIT "A" Real property in the City of Carlsbad, County of San Diego, State of California, described as follows: PARCEL A: PARCEL 1 OF PARCEL MAP NO. 6022, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFRCE OFTHE COUNTY RECORDER OF SAN DIEGO COUNTY, JUNE 8, 1977 AS FILE NO. 77-224223 OF OFFICIAL RECORDS. PARCELS: THAT PORTION OF LOT "H" OF RANCHO AGUA HEDIONDA, IN THE CITY OF CARLSBAD, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 823, FILED IN THE OFFICE OF COUNTY RECORDER OF SAN DIEGO COUNTY, NOVEMBER 15, 1895 DESCRIBED AS FOLLOWS: BEGINNING AT THE INTERSECTION OF THE SOUTHERLY UNE OF SAID RANCHO AGUA HEDIONDA, WITH THE EASTERLY LINE OF THE RIGHT OF WAY OF THE ATCHISON, TOPEKA AND SANTA FE RAILWAY COMPANY, AS SAID RIGHT OF WAY WAS CONVEYED TO THE CALIFORNIA SOUTHERN RAILROAD COMPANY, BY DEED RECORDED MARCH 10, 1881, IN BOOK 38, PAGE 171 OF DEEDS; RECORDS OF SAID COUNTY; THENCE ALONG SAID SOUTHERLY RANCHO LINE NORTH 89 DEGREES 59' EAST 1410.2Z:FEET; THENCE NORTH 0 DEGREES 01 WEST 1558.90 FEET, MORE OR LESS, TO THE NORTHERLY LINE OF THAT PARCEL OF lAHD DESCRIBED IN DEED TO P.A. HORTON AND WIFE, RECORDED MARCH 10, 1944, RECORDER'S FILE NO. 17399 IN BOOK 1641, PAGE 437 OF OFRCIAL RECORDS; THENCE ALONG THE NORTHERLY LINE OF SAID LAND, SOUTH 89 DEGREES 59' WEST 863.24 FEET, MORE OR LESS, TO THE NORTHEASTERLY CORNER OF THE LAND DESCRIBED IN DOCUMENT OF LIS PENDENS, SUPERIOR COURT NO. 290999, RECORDED APRIL 13, 1965, RECORDER'S FILE NO. 65613 OF OFFICIAL RECORDS BEING THE TRUE POINT OF BEGINNING; THENCE ALONG SAID EASTERLY LINE SOUTH 22 DEGREES 53'46" EAST 303.77 FEET TO AN ANGLE POINT; THENCE LEAVING SAID EASTERLY LINE, NORTH 88 DEGREES 46'15" EAST 227.59 FEET TO THE SOUTHERLY TERMINUS OF THE WESTERLY LINE OF THE PUBQC STREET DESCRIBED IN DEED TO THE CITY OF CARLSBAD, RECORDED OCTOBER 8, 1968, RECORDER'S RLE NO. 175309 OF OFFICIAL RECORDS; THENCE NORTHERLY ALONG SAID WESTERLY LINE BEING ALONG THE ARC OF A 204.2 FOOT RADIUS CURVE, CONCAVE EASTERLY, A DISTANCE OF 272.09 FEET TO THE SAID NORTHERLY LINE OF HORTON U\ND; THENCE WESTERLY ALONG SAID NORTHERLY LINE, 327.98 FEET TO THE TRUE POINT OF BEGINNING. PARCEL C: THE SOUTHERLY 120.00 FEET (MEASURED ALONG THE EASTERLY LINE THEREOF) OF THAT, PORTION OF LOT "H" OF RANCHO AGUA HEDIONDA, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 823, RLED IN THE OFFICE OF COUNTY RECORDER OF SAN DIEGO COUNTY, NOVEMBER 16, 1896 DESCRIBED AS FOLLOWS: BEGINNING AT THE INTERSECTION OF THE SOUTHERLY LINE OF SAID RANCHO AGUA HEDIONDA, WITH THE EASTERLY LINE OF THE RIGHT OF WAY OF THE ATCHISON, TOPEKA AND SANTA FE RAILWAY COMPANY; THENCE EASTERLY ALONG SAID SOUTHERLY LINE 292.56 FEET- THENCE NORTHERLY AT RIGHT ANGLES 1558.90 FEET TO THE NORTHEAST CORNER OF EXHIBIT "A" (cont'd) THAT PARCEL OF U\ND CONVEYED TO CARLSBAD INDUSTRIAL DEVELOPMENT BY DEED RECORDED DECEMBER 4, 1956 IN BOOK 6357, PAGE 141 OF OFFICIAL RECORDS AS MARKED BY A 3/4 INCH IRON PIPE WITH TAG STAMPED R.E. 9822, BEING AT COORDINATES Y EQUALS 348,772.09 FEET AND X EQUALS 1,672,277.16 FEET; THENCE ALONG THE NORTHERLY LINE OF THAT PARCEL OF lAHD DESCRIBED IN DEED TO P. A. HORTON, RECORDED IN BOOK 1641, OP 437 OF OFFICIAL RECORDS, SOUTH 89 DEGREES 26'41" EAST 594.57 FEET TO THE SOUTHWEST CORNER OF THE LAND DESCRIBED IN PARCEL 3 OF DEED TO THE STATE OF CALIFORNIA, RECORDED JUNE 18, 1955 AS RLE NO. 108756 OF OFFICIAL RECORDS AND THE TRUIPOINT OF BEGINNING;.THENCE ALONG THE WEST LINE OF SAID PARCEL 3, NORTH 2 DEGREES 09'37" EAST 471.60 FEET TO THE SOUTH LINE OF PALOMAR AIRPORT ROAD, AS DESCRIBED IN DEED TO THE CITY OF CARLSBAD, RECORDED DECEMBER 7, 1959 AS DOCUMENT NO. 251738 IN BOOK 8030, PAGE 216 OF OFRCIAL RECORDS; THENCE ALONG SAID SOUTH LINE NORTH 87 DEGREES 50'23" WESf 280.02 FEET TO AN ANGLE POINT IN THE EASTERLY LINE OF U\ND DESCRIBED IN PARCEL 2 OF DEED TO THE STATE OF CALIFORNIA, ABOVE DESCRIBED; THENCE ALONG THE EASTERLY LINE OF SAID PARCEL 2, SOUTH 73 DEGREES 05'57" WEST 165.57 FEET TO A POINT BEING AT COORDINATES Y EQUALS 349,200.02 FEET AND Y EQUALS 1,672,451.25 FEET;.THENCE SOUTH 02 DEGREES 25'02" EAST 135.57 FEET; THENCE SOUTH 12 DEGREES 40'15" EASJ 257.3,0 FEET; THENCE SOUTH 22 DEGREES 53'.46" EAST 46.80 FEET TO THE NORTH LINE OF THAT PARCEL OF IJ\ND'DESCRIBED IN DEED TO P. A. HORTON, ET UX, RECORDED IN THE OFFICE OF COUNTY RECORDER OF SAN DIEGO COUNTY, MARCH 10, 1944 UNDER RECORDER'S FILE NO. 17399 IN BOOK 1541, PAGE 437 OF OFRCIAL RECORDS; THENCE ALONG SAID NORTH QNE, SOUTH 89 DEGREES 25'41" EAST TO THE TRUE POINT OF BEGINNING. EXCEPTING THEREFROM THE EASTERLY 12.00 FEET. APN: 211-040-21-00 (Affects: Parcel A [Fee Interest]); 211-050-04-00 (Affects: Parcel B [Leasehold Interest]) and. 211-050-16-00 (Affects: Parcel C [Leasehold Interest])