Loading...
HomeMy WebLinkAbout2019-05-07; Municipal Water District; Resolution 1616RESOLUTION NO. 1616 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE CARLSBAD MUNICIPAL WATER DISTRICT BOARD (CMWD), APPROVING A QUITCLAIM OF THAT PORTION OF A PIPELINE EASEMENT OVER LOTS 29 THRU 34, 38 THRU 43, 61, 62, 67, 75, 76, 85 THRU 87, 93 THRU 95,105,343, AND 344 OF MAP 16092 AT ROBERTSON RANCH WEST VILLAGE, CT 13-03, VAC 2019- 0006 WHEREAS, the Carlsbad Municipal Water District Board, subsidiary of the City of Carlsbad, California has determined that Kumud R. Prasad and Rekha Prasad Revocable Trust dated 09-23-2002, the property owner of Lot 29, Kathleen Segal 2012 Trust dated 10-31-2012, the property owner of Lot 30, Patrick Vogt and Jacqueline Vogt Family Trust dated 05-31-2013, the property owner of Lot 31, Mohinderpal Thaper and Ruby Bajaj, the property owners of Lot 32, Lockard Living Trust dated 12-12- 1996, the property owner of Lot 33, Glasgow Park LLC, the property owner of Lot 34, Jack L. Grattan and Jayne E. Grattan, the property owners of Lot 38, Eric Gaetan Martinella, the property owner of Lot 39, Kenneth K. Lee and Melissa K. Lee, the property owners of Lot 40, Qili Liu, the property owner of Lot 41, Rach it Patel and Resh ma Gokaldas, the property owner of Lot 42, Larry Visco and Jodi Visco, the property owner of Lot 43, Robertson Ranch West Village Owner Association, the property owner of Lots 61 and 62, Kirit Shah and Kokila Shah, the property owners of Lot 67, Cameron Rosenhan and Shannon Rosenhan, the property owners of Lot 75, Deric Lords Family Trust dated 06-29-1992, the property owner of Lot 76, Brian Yoon and Meeseun Yoon, the property owners of Lot 85, Brian J. Fisher and Mary C. Fisher, the property owners of Lot 86, Nicholas P. Moschetta and Kailey R. Turco, the property owners of Lot 87, Jose F. Sigui and Lisa K. Sigui, the property owners of Lot 93, Kaylor Family Trust dated 09-04-2015, the property owner of Lot 94, Quynhanh Nguyen, the property owner of Lot 95, William Fischer and Suzanne R. Fischer, the property owners of Lot 105, and Rancho Castera, LLC, the property owners of Lot 343 and 344 of Carlsbad Tract No. 13-03, Map No. 16092 filed in the Office of the County Recorder of the County of San Diego on February 2, 2016, have filed an application to quitclaim a portion of a water pipeline easement over all properties; and WHEREAS, on June 16, 1961, an easement was dedicated to Carlsbad Municipal Water District for water pipeline purposes recorded as instrument no. 96185 of official records; and WHEREAS, the City Council adopted Resolution 2014-041 approving the Robertson Ranch West Village development where waterlines that were previously located in said pipeline easement have been relocated within new public streets and recorded easements; and May 7, 2019 Item #3 Page 4 of 153 WHEREAS, said pipeline easement is not required for the purpose for which it was granted and is not now, nor is it contemplated to be, needed for future water pipeline purposes; and NOW, THEREFORE, BE IT RESOLVED by the Carlsbad Municipal Water District Board (CMWD) of the City of Carlsbad, California, as follows: 1. That the above recitations are true and correct. 2. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lot 29 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment A. 3. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lot 30 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment B. 4. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lot 31 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment C. 5. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lot 32 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment D. 6. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lot 33 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment E. 7. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lot 34 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment F. 8. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lot 38 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment G. 9. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lot 39 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment H. May 7, 2019 Item #3 Page 5 of 153 10. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lot 40 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment I. 11. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lot 41 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment J. 12. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lot 42 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment K. 13. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lot 43 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment L. 14. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lots 61 and 62 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment M. 15. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lot 67 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment N. 16. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lot 75 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment 0. 17. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lot 76 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment P. 18. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lot 85 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment Q. 19. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lot 86 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment R. May 7, 2019 Item #3 Page 6 of 153 20. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lot 87 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment S. 21. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lot 93 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment T. 22. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lot 94 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment U. 23. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lot 95 of Map No. 16092.at Robertson Ranch West Village, as described in Attachment V. 24. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lot 105 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment W. 25. That the CMWD approves the quitclaim of that portion of a water pipeline easement recorded on June 16, 1961 as Instrument No. over Lots 343 and 344 of Map No. 16092 at Robertson Ranch West Village, as described in Attachment X. 26. That the quitclaim deeds (Attachment A thru X), on file with the Secretary and incorporated herein by reference, are approved. 27. That the President is authorized to execute the quitclaim deeds attached hereto as Ill Ill Ill Ill Ill Ill Ill Ill Attachments A thru X and the Secretary is hereby authorized to record all documents. May 7, 2019 Item #3 Page 7 of 153 PASSED, APPROVED AND ADOPTED at a Special Meeting of the Carlsbad Municipal Water District of the City of Carlsbad on the 7th day of May 2019, by the following vote, to wit: AYES: NAYS: ABSENT: Hall, Blackburn, Bhat-Patel, Schumacher, Hamilton. None. None. (SEAL) , SECRETARY May 7, 2019 Item #3 Page 8 of 153 RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190305 111111111111 lllll 11111111111111111111111111111111111111111111111111111 May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J Dronenburg, Jr., SAN DIEGO COUNTY RECORDER FEES $29 00 (SB2 Atkins $0 00) PCOR NIA PAGES 6 -------------~------SPACE ABOVE THIS LINE FOR RECORDER'S USE---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Documentary transfer tax is$ 0 (easement) ) computed on full value of property conveyed, or ) computed on full value less value of liens and ~ encumbrances remaining at time of sale ) Unincorporated area: ( X ) City of Carlsbad Assessor's Parcel No(s).: 208-190-05-00 Project ID: VAC 2019-0006 Related Project ID(s):_~C~T_1~3~-0~3~---- Project Name: _ _;_R=o=b=ert~s~o~n-"-R=a=n=ch'-'--'-W'-"e=s~t __ Village Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Grantor''), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Kumud R. Prasad and Rekha Prasad Revocable Trust dated 09-23-2002 ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. Executed on 5 / 7 2019, at Carlsbad, California GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ATTEST: BA~L~' Doc ER-11-06 02/16/2012 May 7, 2019 Item #3 Page 9 of 153 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 March 13, 2019 J .N.: 101307-3 PAGE 1 OF 1 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY : LOTS 2 9 - 3 4 , 3 8 -4 3 , 61 , 6 2 , 6 7 , 7 5 , 7 6 , 8 5 - 8 7 , 9 3 - 9 5 , 1 0 5 , 3 4 3 and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE NO. 2016- 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO , STATE OF CALIFORNIA . G:\101307\Parcels\Waterline Quitclaim-Lot 29_344 .doc May 7, 2019 Item #3 Page 10 of 153 LEGAL DESCRIPTION PORTION OF MAP 16092 RECOROEO FEB. 2, 2016 AS RLE NQ 2016-7000052 AFFECTED LOTS LOT LOT 29 LOT 30 LOT 31 LOT 32 LOT 33 LOT 34 LOT 38 LOT 39 LOT 40 LOT 41 LOT 42 LOT 43 LOT 61 LOT 62 LOT 67 LOT 75 LOT 76 LOT 85 LOT 86 LOT 87 LOT 93 LOT 94 LOT 95 LOT 105 LOT 343 LOT 344 APN # 208-190-05 208-190-06 208-190-07 208-190-08 208-190-09 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-192-15 208-192-16 208-192-17 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 PACIFIC OCEAN EXHIBIT "B" BUSINESS PARK DR. VICINITY A/AP NO SCALE OAT£: MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT OUITCLAIAI -CAIWO --~~~~~~-----1---------..-------------1 SHEET 1 OF 3 SHEETS TOLL BROTHERS VAC 2019-0006 9 :4 am May 7, 2019 Item #3 Page 11 of 153 LEGEND ----SUBDIVISION BOUNDARY VZJ AREA OF QUITCLAIM PIPEUNE EASEMENT TO C.M. W.D. PER INSTRUMENT NO. 96185 REC. JUNE 16, 1961--- SCALE: 1 • = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fox: Carlsbad, CA 760-931-8680 92010 EXHIBIT "8" MAPNO. 16092 DATE MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT QUITCLAIM -CMWD t-----=-..:.:....:-=-==-::..:...,..:c...:..._-+-----------.----=-------=---=------1 SHEET 2 OF 3 SHEETS TOLL BROTHERS ~e}ca; 31/8~? VAC 2019-0006 GEORGelO'OAY£/ 7 ~ R.C.£ 32014- am May 7, 2019 Item #3 Page 12 of 153 ., LEGEND ----SUBDIVISION BOUNDARY V/J AREA OF OUITCLAIM LOT .JIJ LOT .J.U ' ' ~ ... MAPNQ 16092 ... ~ ...... ""' .. [JJjIJ '-.......;:: .. '-.......: .. ____________ _ -------------- SCALE: 1 • = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 EXHIBIT "8" DATE: MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT OUITCI.AIM -CMWD 1--~~~~~~--+------------,.----------------1 SHEET 3 OF 3 SHEETS ~£~P:J J/lftil? VAC 2019-0006 R.C.£ 32014 TOLL BROTHERS am May 7, 2019 Item #3 Page 13 of 153 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 San Diego On May 9, 2019 before me Tamara R. McMinn, Notary Public '-------------------(insert name and title of the officer) ---------------------- personally appeared _M_a_tt_H_a_l_l ______________________ _ who proved to me on the basis of satisfactory evidence to be the persorJkstwhose nama.(81 is/Me- subscribed to the within instrument and acknowledged to me that he/~he/thcy executed the same in his/hefJ'tl 1eir authorized capacity(ies), and that by his/f!e11'their signatur~n the instrument the person(sr,-or the entity upon behalf of which the perso~cted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State _of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. r•sooaaoaaesaaoeaoo TAMARA A. MCMINN • Notlr~ P.uc • Clllforn11 I · San DIIIO County f Commi11ion # 2159561 - , Mv Comm. Eun1 Jut 10, 20201 ----------- May 7, 2019 Item #3 Page 14 of 153 RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190304 111111111111 lllll 11111111111111111111111111111111111111111111111111111 May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J Dronenburg. ,Ir. SAN DIEGO COUNTY RECORDER FEES $2900 (SB2 Atkins $0.00) PCOR NIA PAGES. 6 -------------~------SPACE ABOVE THIS LINE FOR RECORDER'S USE---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Documentary transfer tax is $ 0 (easement) ( ) computed on full value of property conveyed, or ( ) computed on full value less value of liens and SSf., encumbrances remaining at time of sale ) Unincorporated area: ( X ) City of Carlsbad Assessor's Parcel No(s).: 208-190-06-00 Project ID: VAC 2019-0006 Related Project ID(s): _ _.,,C'--'T_1,._,,3'-'-0"""3'------ Project Name: _ _,_R=o=b=ert=s=o=nc.;.R=a=n=ch'-'--'-W,._,,e=st,__ __ Village Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Granter"), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Kathleen Segal 2012 Trust dated 10-31-2012 ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. Executed on 5 / CJ 2019, at Carlsbad,~C~lifornia GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad By MA~s~e~t~ ATTEST: ¥ Doc ER-11-06 02/16/2012 May 7, 2019 Item #3 Page 15 of 153 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 March 13, 2019 J .N.: 101307-3 PAGE 1 OF 1 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY: LOTS 29-34, 38-43, 61, 62, 67, 75, 76, 85-87, 93-95, 105, 343 and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE NO. 2016- 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA. G:\101307\Parcels\Waterline Quitclaim-Lot 29_344.doc May 7, 2019 Item #3 Page 16 of 153 LEGAL DESCRIPTION PORllON OF MAP 16092 RECORDED FEB. 2, 2016 AS Fil£ NQ 2016-7000052 AFFECTED LOTS LOT LOT 29 LOT JO LOT 31 LOT 32 LOT JJ LOTJ4 LOT 38 LOT 39 LOT 40 LOT 41 LOT 42 LOT 43 LOT 61 LOT62 LOT61 LOT 75 LOT 76 LOT 85 LOT 86 LOT 87 LOT 93 LOT 94 LOT 95 LOT 105 LOT 343 LOT 344 APN # 208-190-05 208-190-06 208-190-07 208-190-08 208-190-09 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-192-15 208-192-16 208-192-17 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-B6B0 92010 PACIFIC OCEAN EXHIBIT "8" BUSINESS PARK DR. VICINITY A/AP NO SCALE DATE: MARCH 15, 2019 ...._--=-A:.,..P-=-P-=Lc:..::IC=A=N.:....:T~:-~ ___ WA_TEi_lr._'LIM_'E_EA_SEJ_U~'EM_T_Oi_'lli_rTC._'LA_IM_-_CAli_Wf} ___ --i SHEET 1 OF 3 SHEETS TOLL BROTHERS VAC 2019-0006 : 1 Plats Waterline uitc aim.dwg :4 om Xrefs: 1007omop; 10078MAP May 7, 2019 Item #3 Page 17 of 153 LEGEND ----SUBDIVISION BOUNDARY Vz;j AREA OF QUITCLAIM PIPEUNE EASEMENT TO C.M. W.O. PER INSTRUMENT NO. 96185 REC. JUNE 16, 1961--- SCALE: 1" = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fox: Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" MAP NO. 16092 DAT£· MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWD r----=-...:..:......:c....=c.=.:.....:..:....:....:c....c...._-+----------,.-----=-----....:...._--=----~ SHEET 2 OF 3 SHEETS TOLL BROTHERS /:t-vi ve_L]~1(),t..J 3}si1/ VAC 2019-0006 CEORCel O 'lJAY {~/ 7 ,· R.C.£ 32014 - am May 7, 2019 Item #3 Page 18 of 153 ., LEGEND ----SUBDIVISION BOUNDARY V/,J AREA OF OUITCLAIM LOTJ# LOTJ,IJ ' ' SCALE: 1" = 300' ~ ... MAPNQ 16092 --~ ..... ""' .. 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 '-.::;: .. '-.....: --------------------------- EXHIBIT "B" DATE MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT OUITCLAIM -CMWD ---------+---------~-------------< SHEET 3 OF 3 SHEETS /2,;,wi<SkfJ1'-ll 3)/8)/f VAC 2019-0006 CEOR(lf O VAY c/ 1 ,, R.C.£ 32014 . TOLL BROTHERS am May 7, 2019 Item #3 Page 19 of 153 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 San Diego ) On May 9, 2019 before me, Tamara R. McMinn, Notary Public (insert name and title of the officer) personally appeared _!M~a~tt!_!:H~a~ll:_==========================-- who proved to me on the basis of satisfactory evidence to be the person.(stwhose name(st is/~ subscribed to the within instrument and acknowledged to me that hclst:iolthoy executed the same in hiG'lhcr,4hctr authorized capacity~ and that by histherftheir signature(e-Yon the instrument the perso~or the entity upon behalf of which the pcrso~acted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State _of California that the foregoing paragraph is true and correct. -..-. ------ WITNESS my hand and official seal. • Signatur~A {h--!Zrrlc.2~seal) J. TAMARA A. MCMINN I. Notarr Pubic -Cllifomll I ... Dlllt~ COlllffllllMln ti 2151111 .! u u o c c sl ffl· .. JC WrJl&I May 7, 2019 Item #3 Page 20 of 153 RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190303 111111111111 lllll 11111111111111111111111111111111111111111111111111111 May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J Dronenburg, Jr., SAN DIEGO COUNTY RECORDER FEES $29 00 (SB2 Atkins $0.00) PCOR N/A PAGES 6 -------------~------SPACE ABOVE THIS LINE FOR RECORDER'S USE---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Documentary transfer tax is $ 0 (easement) ( ) computed on full value of property conveyed, or ( ) computed on full value less value of liens and :S,S', encumbrances remaining at time of sale ) Unincorporated area: ( X) City of Carlsbad Assessor's Parcel No(s).: 208-190-07-00 Project ID: VAC 2019-0006 Related Project ID(s):_..,,:C:....:.T_1'-"3:....:-0=3'------ Project Name: _...:...R=o=be=rt=s=o!..!..n .!...:R=an=c=hc..!W-"e"'-'se!..t __ Village Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Grantor"), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Patrick Vogt and Jacqueline Vogt Family Trust dated 05-31-2013 ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. Executed on 5/ 9 2019, at Carlsbad, 'California GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ByMAT~stin~ ATTEST: Doc ER-11-06 02/16/2012 May 7, 2019 Item #3 Page 21 of 153 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 March 13, 2019 J .N.: 101307-3 PAGE 1 OF 1 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY: LOTS 2 9 - 3 4 , 3 8 - 4 3 , 61 , 6 2 , 6 7 , 7 5 , 7 6 , 8 5 - 8 7 , 9 3 - 9 5 , 10 5 , 3 4 3 and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE NO. 2016- 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA. G:\101307\Parcels\Waterline Quitclaim-Lot 29_344.doc May 7, 2019 Item #3 Page 22 of 153 LEGAL OESCH/PT/ON PORTION OF MAP 16092 RECORDED FEB. 2, 2016 AS RlE Na 2016-7000052 AFFECTED LOTS LOT LOT 29 LOT 30 LOT 31 LOT 32 LOT 33 LOT 34 LOT 38 LOT 39 LOT 40 LOT 41 LOT 42 LOT 43 LOT 61 LOT62 LOT61 LOT 75 LOT 76 LOT85 LOT 86 LOT 87 LOT 93 LOT 94 LOT 95 LOT 105 LOT 343 LOT 344 APN i 208-190-05 208-190-06 208-190-07 208-190-08 208-190-09 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-192-15 208-192-16 208-192-17 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 BUSINESS PARK DR. VICINITY NAP NO SCALE EXHIBIT "8" DATE: MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT QUITCLAIM -CMWO 1---=--=-=--='-='-=-'-..:..:....:...=--=----;---------~----,----------1 SHEET 1 OF 3 SHEETS TOLL BROTHERS VAC 2019-0006 1 lats Waterline uitclaim.dwg :4 am Xrefs: 1007amap; 1007BMAP May 7, 2019 Item #3 Page 23 of 153 LEGEND ----SUBOII/ISION BOUNDARY Vz;j AREA OF QUITCLAIM PIPEUNE EASEMENT TO C.M. W.O. PER INSll?UMENT NQ 96185 REC. JUNE 16, 1961---- SCALE: 1" = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" MAPNQ 16092 OAT£-MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWO t-----'--"'--"~..=.c-~--=---+-------------.-----------------l SHEET 2 OF 3 SHEETS .4 -·..;/.,.., i ;, /...u-Cfl ve.L_J ,1/_,.-i,'-I 3//6'// / VA C 2 O 1 9 -0 O O 6 CEORCel O'oAY t-/ 1 ,· R.C.£ 32014 / TOLL BROTHERS am May 7, 2019 Item #3 Page 24 of 153 ,, LEGEND ----SUBDIVISION BOUNDARY V/J AREA OF QUITCLAIM LOT~ LOT 3# ' ' ~ ... UAP Na 16092 ... ~ ...... -.....;;;:.,. ffHB --~ ...... --......: ... -------------------------- SCALE: 1 • = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fox: Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" DAT£· MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWD 1--~~~~~~-----------,----------------1 SHEET 3 OF 3 SHEETS TOLL BROTHERS [i -·/; i/) -:?/., ., I .• _ / w 0 i/4..fr:."' </.A.:,_;_J .1, / s // r GEOR(lf O VAY ti ' ,. R.C.£ 32014 VAC 2019-0006 am May 7, 2019 Item #3 Page 25 of 153 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 San Diego On May 9, 2019 before me, Tamara R. McMinn, Notary Public (insert name and title of the officer) personally appeared _!M~a~tt:!_!H~a~II~===========================-, who proved to me on the basis of satisfactory evidence to be the perso~whose nam~s/.aJ=e- subscribed to the within instrument and acknowledged to me that he.lshe,4hey-executed the same in his,lherftl ,eir authorized capacit)4iesj; and that by his/hcr/1:l=leirsignatur$ton the instrument the perso~ or the entity upon behalf of which the perso$}acted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State .of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. .. Signaturt~ f:rr!L-~ (Seal) May 7, 2019 Item #3 Page 26 of 153 RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190302 I llllll lllll lllll 111111111111111111111111111111111111111111111 IIII IIII May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J. Dronen burg, Jr., SAN DIEGO COUNTY RECORDER FEES $29 00 (SB2 Atkins $0.00) PCOR NIA PAGES 6 -------------~------SPACE ABOVE THIS LINE FOR RECORDER'S USE---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Documentary transfer tax is $ 0 (easement) ) computed on full value of property conveyed, or ) computed on full value less value of liens and ,$4 encumbrances remaining at time of sale ) Unincorporated area: ( X ) City of Carlsbad Assessor's Parcel No(s).: 208-190-08-00 Project ID: VAC 2019-0006 Related Project ID(s):_~C~T~1~3~-0~3 ____ _ Project Name: -~R=o~be~rt=s~on~R=an~c=h~W~e=s=t __ Village Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Granter"), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Mohinderpal Thaper and Ruby Bajaj ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. Executed on 5 /s 2019, at Carlsbad, California GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad By MATT~.JJ,J ATTEST: Doc ER-11-06 02/16/2012 May 7, 2019 Item #3 Page 27 of 153 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 March 13, 2019 J .N.: 101307-3 PAGE 1 OF 1 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY: LOTS 2 9 -3 4 , 3 8 -4 3 , 61 , 6 2 , 6 7 , 7 5 , 7 6 , 8 5 - 8 7 , 9 3 - 9 5 , 105 , 3 4 3 and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE NO. 2016- 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA. G:\101307\Parcels\Waterline Quitclaim-Lot 29_344.doc May 7, 2019 Item #3 Page 28 of 153 LEGAL OESCR/PllON PORllON OF MAP 16092 RECOROEO FEB. 2, 2016 AS FILE NQ 2016-7000052 AFFECTED LOTS LOT LOT 29 LOT 30 LOT 31 LOT 32 LOT 33 LOT 34 LOT 38 LOT 39 LOT 40 LOT 41 LOT 42 LOT 43 LOT 61 LOT62 LOT61 LOT 75 LOT 76 LOT 85 LOT 86 LOT 87 LOT 93 LOT 94 LOT 95 LOT 105 LOT 343 LOT 344 APN i 208-190-05 208-190-06 208-190-07 208-190-08 208-190-09 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-192-15 208-192-16 208-192-17 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: BUSINESS PARK DR. VICINITY NAP NO SCALE Carlsbad, CA 760-931-B6B0 92010 EXHIBIT "8" OAT£: MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT OUITCLAIM -CMWO 1------=-..:.:.....:c....=.:c.=-=...=-=-=-=----i---------..------------, SHEEf 1 OF 3 SHEEfS TOLL BROTHERS .h}V7&-Sf/{at1 3):6'/)y VAC 2019-0006 GEOR(!£ O'DAY j/ / / R.C.£ 32014 : 1 13 Plats Waterline uitc aim.dwg Xrefs: 1007amap; 1007BMAP 9 :4 am May 7, 2019 Item #3 Page 29 of 153 LEGEND ----SUBDIVISION BOUNDARY V/j AREA OF OUITCLAIM PIPEUNE EASEMENT TO C.M. W.O. PER INSTRUMENT NO. 96185 REC. JUNE 16, 1961--- SCALE: 1 " = 300' 2710 Loker Ave. W. · 760-931-7700 Suite 100 Fox: Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" MAPNO. 16092 OAT£-MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT OUITCLAIM -CMWO r----'-=-"-="--=-'-'=-=-:...:c--=---t-----------,-__:__...:...___..:.:.:.:_:.:.:.._ __ ----l SHEET 2 OF 3 SHEETS '-t •·J,/J / I /~-VLc;,<_fj f/h1..1 3/J.5'/// VAC 2019-0006 CEORCel O 1JAY {--;I I' ,. R.C.£ 32014 TOLL BROTHERS am May 7, 2019 Item #3 Page 30 of 153 ., LEGEND ----SUBDIVISION BOUNDARY 1'722 AREA OF QUITCLAIM LOT.J# ··LOT.NJ ' ' SCALE: 1" = 300' ~ .. AIAPNQ 16092 --~ .... """ .. 2710 Loker Ave. W. 760-931-7700 Suite 100 Fox: Carlsbad, CA 760-931-8680 92010 '"'---.....: -----::-::::-:::-::_~_ ======-=--=-====--~~-===-==-=-~-===-==-=== EXHIBIT "8" DAT£· MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWD --------'---'-'--~~~~---t---------~-----------i SHEET 3 OF 3 SHEETS TOLL BROTHERS VAC 2019-0006 am May 7, 2019 Item #3 Page 31 of 153 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 San Diego on May 9, 2019 before me, Tamara R. McMinn, Notary Public (insert name and title of the officer) personally appeared _M_a_tt_H_a_ll _____________________ _ who proved to me on the basis of satisfactory evidence to be the person(atwhose nameW is.tafe subscribed to the within instrument and acknowledged to me that hcfshcl-1:hcy executed the same in hisfhcrftl 1eir authorized capacity(,iest,"and that by his}heritlieir signature(at·on the instrument the persontsr. or the entity upon behalf of which the persor$'(acted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State _of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. (Seal) May 7, 2019 Item #3 Page 32 of 153 RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190301 111111111111 lllll 11111111111111111111111111111111111111111111111111111 May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J. Dronenburg, Jr, SAN DIEGO COUNTY RECORDER FEES $29.00 (SB2 Atkins $0.00) PCOR N/A PAGES 6 -------------~------SPACE ABOVE THIS LINE FOR RECORDER'S USE---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Documentary transfer tax is $ 0 (easement) ) computed on full value of property conveyed, or ) computed on full value less value of liens and encumbrances remaining at time of sale ) Unincorporated area: ( X) City of Carlsbad Assessor's Parcel No(s).: 208-190-09-00 Project ID: VAC 2019-0006 Related Project ID(s):_~C~T_1~3~-0~3~---- Project Name: -~R~o=b~ert~s~o~n~R~a~n~ch~W~e~st~-- Village Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Grantor"), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Lockard Living Trust dated 12-12-1996 ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. Executed on .S / 9 2019, at Carlsbad, California GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary distri of the City of Carlsbad Doc ER-11-06 02/16/2012 May 7, 2019 Item #3 Page 33 of 153 March 13, 2019 J .N.: 101307-3 PAGE 1 OF 1 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY: LOTS 29-34, 38-43, 61, 62, 67, 75, 76, 85-87, 93 -95, and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, SAN DIEGO, STATE OF CALIFORNIA. G:\101307\Parcels\Waterline Quitclaim-Lot 29_344.doc 105 I 343 NO. 2016- COUNTY OF May 7, 2019 Item #3 Page 34 of 153 LEGAL DESCRIPTION PORTION OF MAP 16092 RECOROEO FEB. 2, 2016 AS Fil£ NQ 2016-7000052 AFFECTED LOTS LOT LOT 29 LOT 30 LOT 31 LOT 32 LOT 33 LOT 34 LOT 38 LOT 39 LOT 40 LOT 41 LOT 42 LOT 43 LOT 61 LOT62 LOT61 LOT 75 LOT 76 LOT 85 LOT 86 LOT 87 LOT 93 LOT 94 LOT 95 LOT 105 LOT 343 LOT 344 APN i 208-190-05 208-190-06 208-190-07 208-190-08 208-190-09 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-192-15 208-192-16 208-192-17 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 2710 Loker Ave. W. · 760-931-7700 Suite 100 Fox: PACIFIC OCEAN VICINITY NAP NO SCALE Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" OATE: MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT QUITCLAIM -CMWO ------~~~~~----------r--------------f SHEET 1 OF 3 SHEETS TOLL BROTHERS ,,{:i'}v,,sf}?J,o 3)/l,//y VAC 2019-0006 GEOR(]F O VAY // / ,, R.C.£ 32014 : 1 13 Plats Waterline uitc aim.dwg Xrefs: 1007amap; 1007BMAP 19 :4 am May 7, 2019 Item #3 Page 35 of 153 LEGEND ----SUBDIVISION BOUNDARY V/J AREA OF ()UITCLAIM PIPEUNE EASEMENT TO C.M. W.O. PER INSTRUMENT NO. 96185 REC. JUNE 16, 1961--- SCALE: 1 " = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" IIAPNO. 16092 OAT£-MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT OUITCLAIM -CMWO r-____..:,.-=---:c--=-=--==-..;::..:....:....:-=----+------------.-....::....::.....:....::..:::..::.:.:.:.._..:..:..:..:..:-=--------1 SHEET 2 OF 3 SHEETS /:t.-cri',',<__e_J:lr/1,'"1 3/)..tJ/;f VAC 2019-0006 CEORCelO'oAY ~1 ,,, " R.C.£ 32014 · TOLL BROTHERS am May 7, 2019 Item #3 Page 36 of 153 ., LEGEND ----SUBDIVISION BOUNDARY vz;j AREA OF QUITCLAIM LOTJ# ' ' SCALE: 1" = 300' ~ .. MAP Na 16092 .. ~ ..... -....;;:;:, 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 '" .... .._............: .... --------------------- EXHIBIT "B" DATE-MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWD .._---'-...=..c...c'---='--'=--'--'-'--'--'--'---+---------~-------------i SHEET 3 OF 3 SHEETS TOLL BROTHERS VAC 2019-0006 am May 7, 2019 Item #3 Page 37 of 153 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 San Diego On May 9, 2019 before me, Tamara R. McMinn, Notary Public (insert name and title of the officer) personally appeared Matt Hall ~---------------------- who proved to me on the basis of satisfactory evidence to be the perso~whose nam~is/-a.Fe- subscribed to the within instrument and acknowledged to me that he/s19eftl ,ey executed the same in hisA:lerltlTSir authorized capacitytfesr, and that by his}l9eritl 1eir signaturetSt-on the instrument the perso~ or the entity upon behalf of which the perso~acted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State .of California that the foregoing paragraph is true and correct. ----------------- WITNESS my hand and official seal. '9 TAMARA R. MCMINN 1 I, Notary Public • California San Diego County I Comml11ion # 2159561 ... , My Comm. Ellliru Jul 10, 2020 l ----------------- May 7, 2019 Item #3 Page 38 of 153 RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190300 111111111111 lllll 11111111111111111111111111111111111111111111111111111 May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J. Dronenburg, Jr, SAN DIEGO COUNTY RECORDER FEES $29.00 (SB2 Atkins $0 00) PCOR NIA PAGES 6 ---------------'-------SPACE ABOVE THIS LINE FOR RECORDER'S USE ---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Assessor's Parcel No(s).: 208-190-10-00 Documentary transfer tax is $ 0 (easement) ( ) computed on full value of property conveyed, or Project ID: VAC 2019-0006 ( ) computed on full value less value of liens and ~l i!j encumbrances remaining at time of sale :.:::? Related Project I D(s) :._-=C'-'T_1'-"3'-'-0=-=3,....._ ___ _ ) Unincorporated area: ( X) City of Carlsbad Project Name: _....,_R_,_,,o=b=e=rts=-=o=n'--'-R_,_,a=n=c'-'-h -'-W"-'e=s.,_t __ Village Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Granter''), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Glasgow Park, LLC ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. Executed on 5 / 9 2019, at Carlsbad~ California GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ByMA~r~d~ Doc ER-11-06 0211612012 May 7, 2019 Item #3 Page 39 of 153 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 March 13, 2019 J .N.: 101307-3 PAGE 1 OF 1 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY: LOTS 29 -34, 38-43, 61, 62, 67, 75, 76, 85-87, 93-95, 105, 343 and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE NO. 2016- 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA. G:\101307\Parcels\Waterline Quitclaim-Lot 29_344 .doc May 7, 2019 Item #3 Page 40 of 153 LEGAL DESCRIPTION PORTION OF MAP 16092 RECOROEO FEB. 2, 2016 AS RLE NQ 2016-7000052 AFFECTED LOTS LOT LOT 29 LOT JO LOT 31 LOT 32 LOT JJ LOT 34 LOT 38 LOT 39 LOT 40 LOT 41 LOT 42 LOT 43 LOT 61 LOT62 LOT61 LOT 75 LOT 76 LOT 85 LOT 86 LOT81 LOT 93 LOT 94 LOT 95 LOT 105 LOT 343 LOT 344 APN# 208-190-05 208-190-06 208-190-07 208-190-08 208-190-09 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-192-15 208-192-16 208-192-17 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 PACIFIC OCEAN EXHIBIT "8" VICINITY A/AP NO SCAL£ OAT£: MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT QUITCLAIM -CMWO -~---------1r-----------r---------------1 SHEET 1 OF 3 SHEETS TOLL BROTHERS VAC 2019-0006 : 1 13 lats Waterline uitc aim.dwg Mar 1 , 9 : 4 am Xrefs: 1007amap; 1007BMAP May 7, 2019 Item #3 Page 41 of 153 LEGEND ----SUBDIVISION BOUNDARY V/J AREA OF OUITCLAIM PIPEUNE EASEMENT TO C.M. W.O. PER INSTRUMENT NO. 96185 REC. JUNE 16, 1961--- SCALE: 1 " = 300' C □NSULTATS 2710 Loker Ave. W. 760-931-7700 Suite 100 Fox: Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" IIAP NO. 16092 OAT£· MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT OUITCLAIM -CMWO t----=-..;:.c......;c.....=.:c.=..:...:..:...:....::....c....__-t-----------.-----------~ SHEET 2 OF 3 SHEETS TOLL BROTHERS /-1 ··.-Jn / ' /...U-.cn.s4:£}, /ilt.f 3//,5'/;}" VAC 2019-0006 CEORCel O VAY ~1 I' / R.C.£ 32014 am May 7, 2019 Item #3 Page 42 of 153 ., LEGEND ----SUBDIVISION BOUNDARY V/J AREA OF QUITCLAIM LOT 3#- LOT J,f.J ' ' SCALE: 1" = 300' ~ .. MAPNQ 16092 ... ~ ..... --...;:;;:, 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 ffBB .. """' .. .. -.....: ... __________ _ -------------- EXHIBIT "B" DAT£· MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWD R------'-~~~~~---+----------r-------------1 SHEET 3 OF 3 SHEETS TOLL BROTHERS VAC 2019-0006 am May 7, 2019 Item #3 Page 43 of 153 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 San Diego On May 9, 2019 before me, Tamara R. McMinn, Notary Public (insert name and title of the officer) personally appeared ~M~a~tt~H~a~II~-========================== who proved to me on the basis of satisfactory evidence to be the persor)kat-whose name,W-is/are- subscribed to the within instrument and acknowledged to me that hclel=tci'tl"ley executed the same in hk:;/l=terftneir authorized capacity~, and that by hisl-Aerftl,eil signatur~n the instrument the personfst" or the entity upon behalf of which the perscm~racted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State .of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. (Seal) ........ ___ ------.-..-.--- ; ,. TAMARA R. MCMINN : Notary Public -California ► San Ditto County Commi11lon • 2159561 i • MvC.111111. EairuJul 10, 2020A ------ May 7, 2019 Item #3 Page 44 of 153 1'. (,-r -(,r~ C RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190299 1111111111111111111111111111111111111111111111111111111111111111111111 May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J. Dronenburg, Jr, SAN DIEGO COUNTY RECORDER FEES $29 00 (SB2 Atkins $0 00) PCOR N/A PAGES 6 _____________ _,__ ______ SPACE ABOVE THIS LINE FOR RECORDER'S USE ---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Documentary transfer tax is $ 0 (easement) ) computed on full value of property conveyed, or ) computed on full value less value of liens and encumbrances remaining at time of sale ) Unincorporated area: ( X ) City of Carlsbad Assessor's Parcel No(s).: 208-191-04-00 Project ID: VAC 2019-0006 Related Project ID(s):_~C~T_1~3~-0~3~---- Project Name: -~R=o=b=ert~s~o~n~R~a=n=ch~W~e=s~t __ Village Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Grantor"), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Jack L. Grattan and Jayne E. Grattan ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. Executed on 5 / q 2019, at Carlsbad,' California GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad By MATTlJdliJ~ Doc ER-11-06 02/16/2012 May 7, 2019 Item #3 Page 45 of 153 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 March 13, 2019 J .N.: 101307-3 PAGE 1 OF 1 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY: LOTS 29-34, 38-43, 61, 62, 67, 75, 76, 85-87, 93-95, 105, 343 and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE NO. 2016- 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA. G:\101307\Parcels\Waterline Quitclaim-Lot 29_344.doc May 7, 2019 Item #3 Page 46 of 153 LEGAL DESCRIPTION PORTION OF MAP 16092 RECOROEO FEB. 2, 2016 AS RLE NO. 2016-7000052 AFFECTED LOTS LOT LOT 29 LOT 30 LOT 31 LOT 32 LOT 33 LOT 34 LOT 38 LOT 39 LOT 40 LOT 41 LOT 42 LOT 43 LOT 61 LOT62 LOT61 LOT 75 LOT 76 LOT85 LOT 86 LOT 87 LOT 93 LOT 94 LOT 95 LOT 105 LOT 343 LOT 344 APN # 208-190-05 208-190-06 208-190-07 208-190-08 208-190-09 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-192-15 208-192-16 208-192-17 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 2710 Loker Ave. W. 760-931-7700 Suite 100 Fox: Carlsbad, CA 760-931-8680 92010 PACIFIC OCEAN EXHIBIT "8" VICINITY A/AP . NO SCALE OATE: MARCH 15, 2019 ---~A~P_P_L_IC_A_N_T_: ______ M_~_TEJ_"f?i_'LIM_'E_EA_S£i_U"T""'EN_T_Oi_'lli_rTC._U_IM_-_c._u_wo ___ --1 SHEET 1 OF 3 SHEETS ,,{;f}c,r7aLfJl{{J,t1 3),5/);7 VAC 2019-0006 GEOR(JI_ 0 VAY ,f/ / / R.C.£ 32014 TOLL BROTHERS : 1 lats Waterline uitc aim.dwg :4 am Xrefs: 1007amap; 1007BMAP May 7, 2019 Item #3 Page 47 of 153 LEGEND ----SUBDIVISION BOUNDARY Vz;j AREA OF QUITCLAIM PIPEUNE EASEMENT TO C.M. W.D. PER INSTRUMENT NO. 96185 REC. JUNE 16, 1961---- SCALE: 1 " = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fox: Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" IIAPNO. 16092 DAT£· MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWD t---=-..:.:......:.-==.=....::.:_:.:.~-t-------------,-....::....:...._:_::~_..:.:.:.:.:..:..::_ __ __j SHEET 2 OF 3 SHEETS /!:t.-C/I s',,(_tJl,tJ,t.1 3//Bl/ VAC 2019-0006 CEORCel O '[JAY // I' ,,. R.C.£ 32014 TOLL BROTHERS am May 7, 2019 Item #3 Page 48 of 153 ., LEGEND ----SUBDIVISION BOUNDARY rZZJ AREA OF QUITCLAIM LOT JU LOT 3-0 ' ' SCALE: 1 • = 300' ~ ..... MAP Na 16092 ~ ..... -....;;;;; .... 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 ~, '-.....: -------------__ -_-___ .L_===-=-=-=-====-=-::-:::::~--==== ------- EXHIBIT "B" DAT£· MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWD a----------1------------r---------------1 SHEET 3 OF 3 SHEETS TOLL BROTHERS VAC 2019-0006 am May 7, 2019 Item #3 Page 49 of 153 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 San Diego On May 9, 2019 before me, Tamara R. McMinn, Notary Public (insert name and title of the officer) personally appeared _M_att_H_a_l_l ______________________ _ who proved to me on the basis of satisfactory evidence to be the perso~hose name(at is~ subscribed to the within instrument and acknowledged to me that hc/ol:le#l'lcy executed the same in hisfhcrltl ,air authorized capacity.(.ies1, and that by hisft.:tei;ttl ,etr ,;;ignature(st-on the instrument the perso~or the entity upon behalf of which the perso~acted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signatur~ f..rr74 (Seal) ,.--TAMARA-R. MCMINN -l - Notary Public • California San Diego County z , My gommi111on "2159561 ! --___ ~-Exoirea Jul10, 2020 f - -... -........ "' May 7, 2019 Item #3 Page 50 of 153 RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190298 111111111111 lllll 111111111111111111111111111111111111111111111 IIII IIII May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J. Dronenburg. Jr, SAN DIEGO COUNTY RECORDER FEES $29 00 (S82 Atkins $0 00) PCOR NIA PAGES 6 -------------~------SPACE ABOVE THIS LINE FOR RECORDER'S USE---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Documentary transfer tax is $ 0 (easement) ) computed on full value of property conveyed, or ) computed on full value less value of liens and SS'1 encumbrances remaining at time of sale ) Unincorporated area: ( X ) City of Carlsbad Assessor's Parcel No(s).: 208-191-05-00 Project ID: VAC 2019-0006 Related Project ID(s):_~C~T_1~3~-0~3~---- Project Name: -~R~o=b=ert~s~o~n~R~a=n=ch~W~e=st~-- Villaqe Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Grantor"}, for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Eric Gaetan Martinella ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. Executed on :J-/ c; , 2019, at Carlsbad, California GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district f the City of Carlsbad Doc ER-11-06 02/16/2012 May 7, 2019 Item #3 Page 51 of 153 March 13, 2019 J .N.: 101307-3 PAGE 1 OF 1 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY : LOTS 29-34, 38-43, 61, 62, 67, 75, 76, 85-87, 93-95, and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, SAN DIEGO, STATE OF CALIFORNIA. G:\101307\Parcels\Waterline Quitclaim-Lot 29_344.doc 105, 343 NO. 2016- COUNTY OF May 7, 2019 Item #3 Page 52 of 153 LEGAL OESCR/PllON PONllON OF MAP 16092 RECOROEO FEB. 2, 2016 AS RlE NQ 2016-1000052 AFFECTE/J LOTS LOT LOT 29 LOT 30 LOT 31 LOT 32 LOT 33 LOT 34 LOT 38 LOT 39 LOT 40 LOT 41 LOT 42 LOT 43 LOT 61 LOT62 LOT61 LOT 15 LOT 76 LOT 85 LOT 86 LOT 87 LOT 93 LOT 94 LOT 95 LOT 105 LOT 343 LOT 344 APN # 208-190-05 208-190-06 208-190-07 208-190-08 208-190-09 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-192-15 208-192-16 208-192-11 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: BUSINESS PARK DR. VICINITY NAP NO SCALE Carlsbad, CA 760-931-8680 92010 EXHIBIT "8" OAT£: MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT QUITCLAIM -CMWD ------'-""""'-'~~~~----------r--------------1 SHEET 1 OF 3 SHEETS TOLL BROTHERS /~}ca~{(lt1 .?)b'/)p VAC 2019-0006 GEORg,£ 01JAY ,!/ / / R.C.£ 32014 : 10 lots Waterline uitc aim.dwg Xrefs: 1007omop; 1007BMAP 9 :4 am May 7, 2019 Item #3 Page 53 of 153 LEGEND ----SUBDIVISION BOUNDARY V/j AREA OF OUITCLAIM PIPEUNE EASEMENT TO C.M. W.O. PER INSl'RUMENT NO. 96185 REC. JUNE 16, 1961---- AREA OF QUITCLAIM SCALE: 1" = 300' C □ N s u LTAT s 2710 Loker Ave. W. 760-931-7700 Suite 100 Fox: Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" MAPNO. 16092 OAT£· MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT OUITCLAIM -CMWO r------=-...:..:......:c...=.:c.=.:....=-=--='--=---t-----------,.--__:___:....: __ ~...:..::_ __ ____J SHEET 2 OF 3 SHEETS /:t.-en. <,,<_t_Jl:/J,t.; 3/J;;,)f V AC 2 0 1 9 -00 0 6 CEORCel O 'DAY t--:,1 ✓ " R.C.£ 32014 - TOLL BROTHERS am May 7, 2019 Item #3 Page 54 of 153 ,, LEGEND ----SUBDIVISION BOUNDARY rzz;j AREA OF QUITCLAIM LOT~ LOT 3# ' ' ~ .... MAP Na 16092 ~ ...... ""--'-.......;;: -.. --...:: _ ---::--:::::::-::_~-=====~-=-=-=-===~--~~--==::::-::_-:;-:_ ===-=-=-=== SCALE: 1" = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 EXHIBIT "8" DATE-MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWD .,._--'-=--'-~~~--'----+---------~-----------1 SHEET 3 OF 3 SHEETS TOLL BROTHERS j_,. . //ll/) -:;,j .> I • / >..J4!o'7 ;,LJJ'<l _,,tw -..J/ lb// 7 CEORyf O'DAY c:I ' / R.C.£ '32014 VAC 2019-0006 am May 7, 2019 Item #3 Page 55 of 153 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 San Diego On May 9, 2019 before me, Tamara R. McMinn, Notary Public (insert name and title of the officer) personally appeared _M_att_H_a_l_l ______________________ _ who proved to me on the basis of satisfactory evidence to be the perso~whose nam$} is~ subscribed to the within instrument and acknowledgec.t to me that he{sl-leftl 1e9' executed the same in his+herttheir authorized capacity~and that by hisA 1edllretr signaturet8fbn the instrument the perso~ or the entity upon behalf of which the personkar'acted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State .of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. ' • TAMARA R. MCMINN t ◄ Notary Public • C1llforni1 I San Ditto County I Comml11ion # 2159561 ? , My Comm. ExDirtl Jul 10, 2020 f (Seal) May 7, 2019 Item #3 Page 56 of 153 RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190297 111111111111 lllll 111111111111111111111111111111111111111111111 IIII IIII May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J Dronen burg, Jr , SAN DIEGO COUNTY RECORDER FEES $2900 (SB2 Atkins $0.00) PCOR NIA PAGES 6 -------------~------SPACE ABOVE THIS LINE FOR RECORDER'S USE---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Assessor's Parcel No(s).: 208-191-06-00 Documentary transfer tax is$ 0 (easement) ( ) computed on full value of property conveyed, or ( ) computed on full value less value of liens and Project ID: VAC 2019-0006 Related Project I D(s) :_-=C'--'T_1'-=3'-'-0=-=3'------- encumbrances remaining at time of sale ) Unincorporated area: ( X) City of Carlsbad Project Name: --'-R-=o=b=ert'"""s=-=o'-'-'n~R=a=n=ch'-'-'--W'--=e=st=----- Village Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Granter"), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Kenneth K. Lee and Melissa K. Lee ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. Executed on ..._..::; / J 2019, at Carlsbad, California GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad By MA~~.~.JI Doc ER-11-06 02/16/2012 May 7, 2019 Item #3 Page 57 of 153 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 March 13, 2019 J .N.: 101307-3 PAGE 1 OF 1 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY: LOTS 29-34, 38-43, 61, 62, 67, 75, 76, 85-87, 93-95, 105, 343 and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE NO. 2016- 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA. G:\101307\Parcels\Waterline Quitclaim-Lot 29_344.doc May 7, 2019 Item #3 Page 58 of 153 LEGAL DESCRIPTION PORllON OF MAP 16092 RECOROEO FEB. 2, 2016 AS RlE NQ 2016-7000052 AFFECTED LOTS LOT LOT 29 LOT 30 LOT 31 LOT 32 LOT 33 LOT 34 LOT 38 LOT 39 LOT 40 LOT 41 LOT 42 LOT 43 LOT 61 LOT62 LOT61 LOT 75 LOT 76 LOT85 LOT 86 LOT 87 LOT 93 LOT 94 LOT 95 LOT 105 LOT 343 LOT 344 APN # 208-190-05 208-190-06 208-190-07 208-190-08 208-190-09 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-192-15 208-192-16 208-192-17 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: BUSINESS PARK DR. VICINITY NAP NO SCALE Carlsbad, CA 760-931-8680 92010 EXHIBIT "8" OAT£: MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT QUITCLAIM -CMWO 1--_...c...:..::....:---='-=-"-=-=--=--=----t---------r---------------1 SHEET 1 OF 3 SHEETS TOLL BROTHERS ~,/:AV?@,t,£(/t:2t1 3;;61/)p VAC 2019-0006 GEOR(}f O 'OAY // / 7 R.C.£v 32014 V 13 lats Waterline uitclaim.dwg Xrefs: 1007amap; 1007BMAP 19 :4 am May 7, 2019 Item #3 Page 59 of 153 LEGEND ----SUBDIVISION BOUNDARY V/;J AREA OF QUITCLAIM PIPEUNE EASEMENT TO C.M. W.D. PER INSTRUMENT NO. 96185 REC. JUNE 16, 1961---- AREA OF QUITCLAIM SCALE: 1" = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" MAPNO. 16092 DAT£-MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWO .--~~~--"--'-~--'---+-------------,~----------1 SHEET 2 OF 3 SHEETS TOLL BROTHERS Lt ,-.;t/2 i , I _ ./...u.-Crz ,;,<___LJ ,je<1..1 3/18//f VAC 2019-0006 CEORCel OVAY (,;/ 1 " R.C.£ 32014 am May 7, 2019 Item #3 Page 60 of 153 ., LEGEND ----SUBDIVISION BOUNDARY V)2 AREA OF OUITCLAIM LOT J# LOT .].tj ' ' SCALE: 1 • = 300' ~ ... MAP Na 16092 --~ ....... """-- 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 '-......;:: .. '-.....:: ---------------------------- EXHIBIT "B" DAT£· MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWD 1---"-'-'-'-=~~~-------------T--------------1 SHEET 3 OF 3 SHEETS /2~07 ;4/4'XU~2J 3)18/lr VAC 2019-0006 GEOR(lf O'OAY t7 ' ' R.C.£ 32014 TOLL BROTHERS am May 7, 2019 Item #3 Page 61 of 153 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 San Diego On May 9, 2019 before me, Tamara R. McMinn, Notary Public (insert name and title of the officer) personally appeared _M_a_tt_H_a_l_l ______________________ _ who proved to me on the basis of satisfactory evidence to be the person(atwhose nam~is/.afe"" subscribed to the within instrument and acknowledged to me that hefsl 1eftl ,ey executed the same in hbft::lcri'-U,eir authorized capacit~ and that by hisA:tefftl"leir signature.(aron the instrument the perso~or the entity upon behalf of which the perso~cted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State _of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. ... ... ------ • TAMARA R. MCMINN f , Notary Public • California San Oltgo County z Commislion # 2159561 ! Mv Comm. ExDirn Jul 10, 2020 t May 7, 2019 Item #3 Page 62 of 153 RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190296 111111111111 lllll 111111111111111111111111111111111111111111111 IIII IIII May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J. Dronen burg Jr, SAN DIEGO COUNTY RECORDER FEES $2900 (SB2 Atkins $0.00) PCOR NIA PAGES 6 _____________ .....,_ ______ SPACE ABOVE THIS LINE FOR RECORDER'S USE---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Assessor's Parcel No(s).: 208-191-07-00 Documentary transfer tax is$ 0 (easement) ) computed on full value of property conveyed, or ) computed on full value less value of liens and encumbrances remaining at time of sale Project ID: VAC 2019-0006 Related Project ID(s):_~C~T~1~3~-0~3 ____ _ ) Unincorporated area: ( X ) City of Carlsbad Project Name: -~R=o~be~rt=s~on~R=an~c~h~W~e~s~t __ Village Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Grantor''), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Qili Liu ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. ~-Jc Executed on ~ _ / 2019, at Carlsbad, California GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad By MATl}~t~nJP ATTEST: Doc ER-11-06 02/16/2012 May 7, 2019 Item #3 Page 63 of 153 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 March 13, 2019 J .N.: 101307-3 PAGE 1 OF 1 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY: LOTS 29-34, 38-43, 61, 62, 67, 75, 76, 85-87, 93-95, 105, 343 and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE NO. 2016- 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA. G:\101307\Parcels\Waterline Quitclaim-Lot 29_344.doc May 7, 2019 Item #3 Page 64 of 153 LEGAL OESCH/PT/ON PORllON OF MAP 16092 RECOROEO FEB. 2, 2016 AS RLE NQ 2016-7000052 AFFECTED LOTS LOT LOT 29 LOT 30 LOT 31 LOT 32 LOT 33 LOT 34 LOT 38 LOT 39 LOT 40 LOT 41 LOT 42 LOT 43 LOT 61 LOT62 LOT61 LOT 75 LOT 76 LOT 85 LOT 86 LOT 87 LOT 93 LOT 94 LOT 95 LOT 105 LOT 343 LOT 344 APN I 208-190-05 208-190-06 208-190-07 208-190-08 208-190-09 . 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-192-15 208-192-16 208-192-17 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 2710 Loker Ave. W. 760-931-7700 Suite 1 00 Fox: BUSINESS PARK DR. VICINITY NAP NO SCALE Carlsbad, CA 760-931-8680 92010 EXHIBIT "8" OAT£: MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT OUITCLAIM -CAIWO 1------~~~~~----------.-------------1 SHEEf 1 OF 3 SHEEfS TOLL BROTHERS _,/:i}V?JM.-01,:..~t1 ~8,//p VAC 2019-0006 GEORG£ OVAY 1/ / / R.C.£v 32014 V : 1 13 ats Waterline uitc aim.dwg Xrefs: 1007amap; 1007BMAP 9 :4 am May 7, 2019 Item #3 Page 65 of 153 LEGEND ----SUBDIVISION BOUNDARY tZ/,J AREA OF QUITCLAIM PIP£UN£ EASEMENT TO C.M. W.D. PER INSTRUMENT NO. 96185 REC. JUN£ 16, 1961--- SCALE: 1 • = 300' ·ct?:~, 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" MAP NO. 16092 DAT£· MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWD t----'-..:..:-....:.--=-=-.=..:....;:..=....:....:.-=---t-------------,--__:__---~-=----___.J SHEET 2 OF 3 SHEETS l-1 . •·)/.rl / I /..U-V1 :i4:&J ,1//ill../ 3//49//J' VAC 2019-0006 GEORGelOVAY VI ,,, ,,. R.C.£ 32014 · TOLL BROTHERS am May 7, 2019 Item #3 Page 66 of 153 ,, LEGEND ----SUBDIVISION BOUNDARY V)2 AREA OF QUITCLAIM. LOT 3# LOT 343 ' ' SCALE: 1" = 300' "' ... MAP NQ 16092 --~ .. '-......:;;:, 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931 -8680 92010 --~ .. '-....;: ---------------------~=-=-~-==~-~-~~-~-=-==== ------ EXHIBIT "8" DAT£· MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCIAIM -CMWD t-------"-=-=--=-==-=-=--=-=-:...=.._::__--t-----------.--------------1 SHEET 3 OF 3 SHEETS TOLL BROTHERS VAC 2019-0006 am May 7, 2019 Item #3 Page 67 of 153 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 San Diego On May 9, 2019 before me, Tamara R. McMinn, Notary Public (insert name and title of the officer) personally appeared _M_a_tt_H_a_ll ______________________ _ who proved to me on the basis of satisfactory evidence to be the perso~whose name(atis/are- subscribed to the within instrument and acknowledged to me that he.tal-!e/tl ,ey executed the same in his}l-lerftliei, authorized capacity~nd that by hislhei/tlrmr signatur«on the instrument the perso~ or the entity upon behalf of which the perso1Jk8tacted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State _of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. . SignatureJkJY'CuAo_f<:mJ(_~eal) a TAMARA A. MCMINN I Notarr PubHc -California San 01,oo County f Commi11ion # 2159561 .. , Mv Comm. fxDitn Jut 10, 2020 I May 7, 2019 Item #3 Page 68 of 153 RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190319 111111111111 lllll lllll 1111111111111111111111111 lllll 111111111111111111 May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J Dronenburg, Jr, SAN DIEGO COUNTY RECORDER FEES $29 00 (SB2 Atkins $0.00) PCOR NIA PAGES 6 --------------'-------SPACE ABOVE THIS LINE FOR RECORDER'S USE ---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Documentary transfer tax is $ 0 (easement) ) computed on full value of property conveyed, or ) computed on full value less value of liens and encumbrances remaining at time of sale ) Unincorporated area: ( X ) City of Carlsbad Assessor's Parcel No(s).: 208-191-08-00 Project ID: VAC 2019-0006 Related Project ID(s):_~C~T_1~3--0~3~---- Project Name: -~R~o=b~ert~s~o~n~R~a=n=ch~W~e=s~t __ Village Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Grantor"), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Rachit Patel and Reshma Gokaldas ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. Executed on ..S-/ 7 , 2019, at Carlsbad, California GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad By MAT1A4s~eJ~ ATTEST: Doc ER-11-06 02/16/2012 May 7, 2019 Item #3 Page 69 of 153 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 March 13, 2019 J.N.: 101307-3 PAGE 1 OF 1 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY: LOTS 29-34, 38-43, 61, 62, 67, 75, 76, 85-87, 93-95, 105, 343 and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE NO. 2016- 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA. G:\101307\Parcels\Waterline Quitclaim-Lot 29_344.doc May 7, 2019 Item #3 Page 70 of 153 LEGAL OESCH/PT/ON PORTION OF MAP 16092 RECOROEO FEB. 2, 2016 AS RlE NQ 2016-7000052 AFFECTED LOTS LOT LOT 29 LOT 30 LOT 31 LOT 32 LOT 33 LOT 34 LOT 38 LOT 39 LOT 40 LOT 41 LOT 42 LOT 43 LOT 61 LOT62 LOT61 LOT 75 LOT 76 LOT85 LOT 86 LOT 87 LOT 93 LOT 94 LOT 95 LOT 105 LOT 343 LOT 344 APN # 208-190-05 208-190-06 208-190-07 208-190-08 208-190-09 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-192-15 208-192-16 208-192-17 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 2710 Loker Ave. W. 760-931-7700 Suite 100 fax: VICINITY A/AP NO SCALE Carlsbad, CA 760-931-8680 92010 EXHIBIT "8" OAT£: MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT QUITCLAIM -CMWO ----=-~=--==-=-=-..::..:...a...a....a.....----1---------~-------------1 SHEET 1 OF 3 SHEETS TOLL BROTHERS • /l -;;:1 /l ' / /;:;!f!.v-?fM...L,t c/_.;b<( ~cl//? GEOR(]I_ 0 VAY {/ / / R.C.£ 32014 VAC 2019-0006 : 1013 Plats Waterline uitc oim.dwg 19 :4 am Xrefs: 1007amop; 1007BMAP May 7, 2019 Item #3 Page 71 of 153 LEGEND ----SUBOII/ISION BOUNDARY V/2 AREA OF QUITCLAIM PIPEUNE EASEMENT TO C.M. W.O. PER INSTRUMENT NO. 96185 REC. JUNE 16, 1961--- SCALE: 1 • = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 EXHIBIT "8" MAPNO. 16092 OAT£· MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWO t-----'---'-"--''-=~-=---'--':....::.._-t-----------,r---------~ SHEET 2 OF 3 SHEETS l-1 /'l//1 ; 1 /i_U,Cri~',,(..L_J ,;jt:.(Lj 3//8/1/ VAC 2019-0006 CEORCel O'oAY r:::-1 1 7 R.C.£ 32014 - TOLL BROTHERS am May 7, 2019 Item #3 Page 72 of 153 ., LEGEND ----SUBDIVISION BOUNDARY rzzd AREA OF QUITCLAIM LOT .J# LOT 3,f.J ' ' SCALE: 1 • = 300' ~-- AIAPNQ 16092 .. ~ .... ""' .. 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 '-......;::_ '-.....: .... __________ ._ -------------- EXHIBIT "8" DAT£· MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT OUITC/.AIM -CMWD t--------"--=-=--=-=;:..=..:.....:.:....:..-=-=-------1---------~------------1 SHEET 3 OF 3 SHEETS TOLL BROTHERS VAC 2019-0006 am May 7, 2019 Item #3 Page 73 of 153 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 San Diego On May 9, 2019 before me, Tamara R. McMinn, Notary Public (insert name and title of the officer) personally appeared Matt Hall -------------------- who proved to me on the basis of satisfactory evidence to be the person~hose namefe,-is/aFe- subscribed to the within instrument and acknowledged to me that he/shQ/th9y ~xecuted the same in his/1:tel"#heir authorized capacit~ and that by his.lAerJtheir signature.(aron the instrument the persor1'81; or the entity upon behalf of which the persotl{ST acted, executed the instrument. I certify under PENAL TY 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~ /(71/4_~ .. (Seal) ..... ... -... • TAMARA R. MCMINN ► Notary Public • Clllfornll ► ' San 0itgo County Commialion • 2159561 ... Mv Comm. Euit11 Jul 10, 20201 --~----------- May 7, 2019 Item #3 Page 74 of 153 RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190317 111111111111 lllll 111111111111111111111111111111111111111111111 IIII 1111 May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J Dronenburg, Jr , SAN DIEGO COUNTY RECORDER FEES. $2900 (SB2 Atkins $0.00) PCOR N/A PAGES 6 -------------~------SPACE ABOVE THIS LINE FOR RECORDER'S USE---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Assessor's Parcel No(s).: 208-191-09-00 Documentary transfer tax is$ 0 (easement) ) computed on full value of property conveyed, or ) computed on full value less value of liens and encumbrances remaining at time of sale .s9; Project ID: VAC 2019-0006 Related Project I D(s) :_---=C'-'-T_1'"""3'--'-0=--=3'-------- ) Unincorporated area: ( X ) City of Carlsbad Project Name: --'--R-=o=b=ert'---"s=--=o=n_,__R-=a=n=ch'--'--'--W'--"e=st"----- Villaqe Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Grantor''), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Larry Visco and Jodi Visco ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. -;c Executed on ~ / 2019, at Carlsbad, California GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ByMA~M.Ujj ATTEST: ~cV ,fa----.._ ~NGLESO~ Doc ER-11-06 02/16/2012 May 7, 2019 Item #3 Page 75 of 153 March 13, 2019 J.N.: 101307-3 PAGE 1 OF 1 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY: LOTS 29-34, 38-43, 61, 62, 67, 75, 76, 85-87, 93-95, and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, SAN DIEGO, STATE OF CALIFORNIA. G:\101307\Parcels\Waterline Quitclaim-Lot 29_344.doc 105, 343 NO. 2016- COUNTY OF May 7, 2019 Item #3 Page 76 of 153 LEGAL DESCRIPTION PORTION OF MAP 16092 RECORDED FEB. .Z 2016 AS RLE Na 2016-7000052 AFFECTED LOTS PACIFIC OCEAN LOT LOT 29 LOT 30 LOT 31 LOT 32 LOT 33 LOT 34 LOT 38 LOT 39 LOT 40 LOT 41 LOT 42 LOT 43 LOT 61 LOT62 LOT61 LOT 75 LOT 76 LOT85 LOT 86 LOT 87 LOT 93 LOT 94 LOT 95 LOT 105 LOT 343 LOT 344 APN # 208-190-05 208-190-06 208-190-07 208-190-08 208-190-09 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-192-15 208-192-16 208-192-17 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 VICINITY NAP 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 EXHIBIT "8" NO SCALE DATE: MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT QlJITCl.AIM -CMWO ----'--'-"--'----'=-'~~~----------..----------------1 SHEET 1 OF 3 SHEETS TOLL BROTHERS _,_fd""'f!J~Oµq s)c?/)y VAC 2019-0006 GEOR(i£ 0 VAY // / / R.C.£ 32014 : 1 3 Plats Waterline uitc aim.dwg Xrefs: 1007omop; 1007BMAP May 7, 2019 Item #3 Page 77 of 153 LEGEND ----SUBDIVISION BOUNDARY V/J AREA OF ()UITCLAIM PIPEUNE EASEMENT TO C.M. W.O. PER INSTRUMENT NO. 96185 REC. JUNE 16, 1961--- SCALE: 1" = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760---:931-8680 92010 EXHIBIT "B" MAP NO. 16092 OAT£· MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT ()UITCLAIM -CMWD t---'--=-''--=-''-=-.:..=....:....:'--=---t-----------r----------~ SHEET 2 OF 3 SHEETS '-t -·,J//1 ' / ...u~/(_LJ-,~/t<l.j 3//8/j /'. VA C 2 0 1 9 -0 0 0 6 CEORCeJ O'lJAY ~1 l ,. R.C.£ 32014 · TOLL BROTHERS am May 7, 2019 Item #3 Page 78 of 153 ,, LEGEND ----SUBDIVISION BOUNDARY V/J AREA OF QUITCLAIM LOT 3# LOT .J.f.J ' ' SCALE: 1" = 300' ~ .. MAPNQ 16092 --~ ..... -......;;;; __ 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 ---.;::_ ---.....: ..... ___________ _ -------------- EXHIBIT "8" OAT£· MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWD ------------+---------~-----------< SHEET 3 OF 3 SHEETS TOLL BROTHERS ' / VAC 2019-0006 am May 7, 2019 Item #3 Page 79 of 153 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 San Diego On May 9, 2019 before me, Tamara R. McMinn, Notary Public (insert name and title of the· officer) personally appeared _M_a_tt_H_a_l_l ______________________ _ who proved to me on the basis of satisfactory evidence to be the person.(.atwhose nam~ isf.a.f:B. subscribed to the within instrument and acknowledged to me that he/ol'le,'tl"ley executed the same in his/I 1e1Jtl"leir authorized capacit~ and that by histber{tboh; signature(.at-on the instrument the person~or the entity upon behalf of which the perso~acted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State _of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. May 7, 2019 Item #3 Page 80 of 153 RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190316 111111111111 lllll 111111111111111111111111111111111111111111111 IIII IIII May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J Dronenburg, Jr , SAN DIEGO COUNTY RECORDER FEES $29 00 (SB2 Atkins $0 00) PCOR N/A PAGES 6 -------------~------SPACE ABOVE THIS LINE FOR RECORDER'S USE---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Documentary transfer tax is $ 0 (easement) Assessor's Parcel No(s).: 208-191-16-00 208-191-17-00 ( ) computed on full value of property conveyed, or ( ) computed on full value less value of liens and Project ID: VAC 2019-0006 Related Project ID( s) :._---=C'--'T_1c..:3'""""'-0=-=3'------- encumbrances remaining at time of sale ) Unincorporated area: ( X ) City of Carlsbad Project Name: _....,_R-=o=b=ert'"""s=-=o=n....,_R=a=n=ch'-'--'-W,..,,e=s.:....t __ Village Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Grantor"), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Robertson Ranch West Village Owner Association, a California corporation ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. Executed on 5 /7 , 2019, at Carlsbad, California GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ByMll~JJ.~ ATTEST: ENGLESON Se retary Doc ER-11-06 02/16/2012 May 7, 2019 Item #3 Page 81 of 153 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 March 13, 2019 J .N.: 101307-3 PAGE 1 OF 1 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY: LOTS 2 9 -3 4 , 3 8 -4 3 , 61 , 6 2 , 6 7 , 7 5 , 7 6 , 8 5 - 8 7 , 9 3 - 9 5 , 10 5 , 3 4 3 and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE NO. 2016- 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA. G:\101307\Parcels\Waterline Quitclaim-Lot 29_344.doc May 7, 2019 Item #3 Page 82 of 153 lEGAl DESCRIPTION PORTION OF MAP 16092 RECORDED FEB. 2, 2016 AS RlE NO. 2016-7000052 AFFECTED LOTS LOT LOT 29 LOT 30 LOT 31 LOT 32 LOT 33 LOT 34 LOT 38 LOT 39 LOT 40 LOT 41 LOT 42 LOT 43 LOT 61 LOT62 LOT 67 LOT 75 LOT 76 LOT 85 LOT 86 LOT 87 LOT 93 LOT 94 LOT 95 LOT 105 LOT 343 LOT 344 APN # 208-190-05 208-190-06 208-190-07 208-190-08 208-190-09 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-192-15 208-192-16 208-192-17 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: PACIFIC OCEAN VICINITY NAP NO SCALE BUSINESS PARK DR. Carlsbad, CA 760-931-8680 92010 EXHIBIT "8" DATE: A/ARCH 15, 2019 APPLICANT: WATERUNE EASEMENT QUITCLAIM -CMWO -------=--=--'--='-=-'--=--'--'--"----+---------~---------~ SHEET 1 OF 3 SHEETS hi u-? ,1}4"rlr.__1/Jµ,,✓ 3)6//y VAC 2 0 1 9 - 0 0 0 6 GEORO£ 0 'OAY /I / / R.C.£'-' 32014 V TOLL BROTHERS : 1 3 Plats Waterline uitc aim.dwg Xrefs: 1007amap; 1007BMAP May 7, 2019 Item #3 Page 83 of 153 LEGEND ----SUBDIVISION BOUNDARY r7ZJ AREA OF QUITCLAIM PIPEUNE EASEMENT TO C.M. W.D. PER INSTRUMENT NO. 96185 REC. JUNE 16, 1961---- SCALE: 1 " = 300' ·ct?:~s 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" MAP NO. 16092 DAT£· MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT QUITCLAIM -CMWO r-----'-~-=-=..:....c:.:....:...:.-=------+------------y-......:...._ ___ ....:..___:__ __ ---J SHEET 2 OF 3 SHEETS TOLL BROTHERS l -1 -·,; ,'/} . ;, /...u-ercc,',,(_LJ t A,'-1 3/J&'/;,/ VAC 2019-0006 GEORGel OVAY t~; / .r R.C.£ 32014 am May 7, 2019 Item #3 Page 84 of 153 ., LEGEND ----SUBDIVISION BOUNDARY V)2 AREA OF QUITCLAIM LOT 3# LOT.J-IJ ' ' SCALE: 1 • = 300' ~ .. AIAPNQ 16092 .. ~ .... ~ .. 2710 Loker Ave. W. 760-931-7700 Suite 100 Fox: Carlsbad, CA 760-931-B6B0 92010 '-.......::;: .. '-.....: .... __________ _ EXHIBIT "8" -------------- DATE: MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWD --~~~~~~-------------.--------------i SHEET 3 OF 3 SHEETS TOLL BROTHERS VAC 2019-0006 am May 7, 2019 Item #3 Page 85 of 153 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 San Diego On May 9, 2019 before me, Tamara R. McMinn, Notary Public (insert name and title of the officer) personally appeared _M_a_tt_H_a_l_l ______________________ _ who proved to me on the basis of satisfactory evidence to be the person.(atwhose name(.st is/ar=e- subscribed to the within instrument and acknowledged to me that he.lsAelthey executed the same in his~ authorized capacity.(i.8st;" and that by his/l=terfthetr signatura(.stun the instrument the person!sr, or the entity upon behalf of which the persortM'acted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. • TMIMA R. MC•NN ~ Mollrf Pultllc • Clllfornia Ian Ollgo County Committlon ti 2159561 .. . Mv Comm. E.uile1 Jut 10. 2020 t ---------- May 7, 2019 Item #3 Page 86 of 153 RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190315 111111111111 lllll 111111111111111111111111111111111111111111111 IIII IIII May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J Dronen burg. Jr , SAN DIEGO COUNTY RECORDER FEES $29.00 (SB2 Atkins $0 00) PCOR NIA PAGES 6 -------------~------SPACE ABOVE THIS LINE FOR RECORDER'S USE---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Assessor's Parcel No(s).: 208-191-22-00 Documentary transfer tax is $ 0 (easement) ) computed on full value of property conveyed, or Project ID: VAC 2019-0006 ) computed on full value less value of liens and :$&, Related Project I D(s) :_--°'C'-'-T_1,_,,3'--'-0=3=--------- encumbrances remaining at time of sale ) Unincorporated area: ( X ) City of Carlsbad Project Name: ---'-R=o=b=ert'-"s=o=n_,_R=a,.,_,n=ch'-'---'-'W,_,,e=st"------ Villaqe Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Granter"), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Kirit Shah and Kokila Shah ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. Executed on =5_,_,/_7,___ __ 2019, at Carlsbad, California GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, :~d a ;:r]tricD Ji of Carlsbad MATT HAll:, Pre'sident Doc ER-11-06 02/16/2012 May 7, 2019 Item #3 Page 87 of 153 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 March 13, 2019 J .N.: 101307-3 PAGE 1 OF 1 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY: LOTS 29-34, 38-43, 61, 62, 67, 75, 76, 85-87, 93-95, 105, 343 and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE NO. 2016- 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA. G:\101307\Parcels\Waterline Quitclaim-Lot 29_344.doc May 7, 2019 Item #3 Page 88 of 153 LEGAL DESCRIPTION PORTION OF MAP 16092 RECORDED FEB. 2, 2016 AS RlE NQ 2016-7000052 AFFECTED LOTS LOT LOT 29 LOT 30 LOT 31 LOT 32 LOT 33 LOT 34 LOT 38 LOT 39 LOT 40 LOT 41 LOT 42 LOT 43 LOT 61 LOT62 LOT61 LOT 75 LOT 76 LOT 85 LOT 86 LOT 87 LOT 93 LOT 94 LOT 95 LOT 105 LOT 343 LOT 344 APN # 208-190-05 208-190-06 208-190-07 208-190-08 208-190-09 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-192-15 208-192-16 208-192-17 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: PAc1nc OCEAN VICINITY NAP NO SCALE Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" DATE: MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT (JtJ/TCLAIM -CAIWD ---=--=-a-='-=""-=-'-=-=-----+---------..---------------l SHEET 1 OF 3 SHEETS TOLL BROTHERS /!7101as£/lr?2¼'✓ .:WcJ/(y VAC 2019-0006 GEOR@e OVAY // / / R.C.£ 32014 : 1 3 Plats Waterline uitc oim.dwg Xrefs: 1007omop; 1007BMAP 9 :4 am May 7, 2019 Item #3 Page 89 of 153 LEGEND ----SUBOII/ISION BOUNDARY V/;J AREA OF QUITCLAIM PIPEUNE EASEMENT TO C.M. W.O. PER INSTRUMENT NO. 96185 REC. JUNE 16, 1961---- SCALE: 1" = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" AIAPNO. 16092 DATE MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWO .--~~---=-.c~~c....c.._-+---------.-----------SHEET 2 OF 3 SHEETS /:t.-eri 5,<..t]/ V,t.J 3/~l,,J/ f VA C 2 0 1 9 -0 0 0 6 CEORCV O VAY t~1 / ,. R.C.£ 32014 TOLL BROTHERS om May 7, 2019 Item #3 Page 90 of 153 LEGEND ----SUBDIVISION BOUNDARY t7ZJ AREA OF OUITCLAIAI ., LOT 3# LOT 3-0 SCALE: 1 • = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fox: Carlsbad, CA 760-931-8680 92010 MAP Na 16092 -------------- EXHIBIT "B" DAT£· MARCH 15, 2019 ----=-A;;.;:..P...a...P--=L=--IC=--"A--'-'N'-'-T-'--':'--+--~---WA_TJ._FR._'L~_WE_EA_S._'EM--,'El,-"N_T_O_UI_TC._'LAl,_'M_-_c._u_wo ___ --t SHEET 3 OF 3 SHEETS TOLL BROTHERS 3/18)19 ' / VAC 2019-0006 cm May 7, 2019 Item #3 Page 91 of 153 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 San Diego On May 9, 2019 before me, Tamara R. McMinn, Notary Public (insert name and title of the officer) personally appeared _M_a_tt_H_a_ll _____________________ _ who proved to me on the basis of satisfactory evidence to be the perso~whose nam~is/ere- subscribed to the within instrument and acknowledged to me that he/SRe#l-tey-executed the same in histhor/thetr authorized capacit~ and that by his/her/their signatur~n the instrument the perso~or the entity upon behalf of which the perso~cted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State _of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. . Signatu~ f!.7rt n(tw.,v (Seal) --------_____ _..._ • TAMARA R. MCMINN Notary -Pul>llc • California San Gitto Count, COfflfflillioft ti 2159561 .! , • Conlln. EDlru Jut 1 o. 2020 l May 7, 2019 Item #3 Page 92 of 153 RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190314 111111111111 lllll 111111111111111111111111111111 lllll 111111111111111111 May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J Dronen burg Jr SAN DIEGO COUNTY RECORDER FEES $29 00 (SB2 Atkins $0.00) PCOR NIA PAGES 6 --------------'-------SPACE ABOVE THIS LINE FOR RECORDER'S USE---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Assessor's Parcel No(s).: 208-192-05-00 Documentary transfer tax is $ 0 (easement) ) computed on full value of property conveyed, or Project ID: VAC 2019-0006 ) computed on full value less value of liens and ...S:--$4 Related Project ID( s):_--=C'-'-T_1=3'-'-0=-=3'------- encumbrances remaining at time of sale ) Unincorporated area: ( X ) City of Carlsbad Project Name: _ _,_R=o=b-=ert=s=-=o=nC-'.R=a=n=ch'-'--'-W'--=e=sto.__ __ Village Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Grantor"), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Cameron Rosenhan and Shannon Rosenhan ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. Executed on 5 / c, 2019, at Carlsbad, 'california GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad Doc ER-11-06 02/16/2012 May 7, 2019 Item #3 Page 93 of 153 March 13, 2019 J .N .: 101307-3 PAGE 1 OF 1 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY: LOTS 2 9 -3 4 , 3 8 -4 3 , 61 , 6 2 , 6 7 , 7 5 , 7 6 , 8 5 - 8 7 , 9 3 - 9 5 , and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, SAN DIEGO, STATE OF CALIFORNIA. G:\101307\Parcels\Waterline Quitclaim-Lot 29_344 .doc 105, 343 NO. 2016- COUNTY OF May 7, 2019 Item #3 Page 94 of 153 LEGAL DESCRIPTION PORTION OF MAP 16092 RECOROEO FEB. 2, 2016 AS RLE NQ 2016-7000052 AFFECTED LOTS BUSINESS PARK DR. LOT LOT 29 LOT 30 LOT 31 LOT 32 LOT 33 LOT 34 LOT 38 LOT 39 LOT 40 LOT 41 LOT 42 LOT 43 LOT 61 LOT62 LOT61 LOT 75 LOT 76 LOT85 LOT 86 LOT 87 LOT 93 LOT 94 LOT 95 LOT 105 LOT 343 LOT 344 APN i 208-190-05 208-190-06 208-190-07 208-190-08 208-190-09 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-,-/92-15 208-192-16 208-192-17 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 VICINITY NAP 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 EXHIBIT "8" NO SCALE OATE: MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT (JIJ/TCLAIM -CMWO 1------"...=..,_;:......=:..=.:....:.:....:...-=-=-----i----------r----------------i SHEET 1 OF 3 SHEETS TOLL BROTHERS .. -&l~ae-t){ro,µ,,✓ 3)cl//fa? VAC 2019-0006 CEOR(i£ 0 VAY f/ / / R.C.£ 32014 1 lats Waterline uitc aim.dwg Mar 1 , 9 : 4 am Xrefs: 1007amap; 1007BMAP May 7, 2019 Item #3 Page 95 of 153 LEGEND ----SUBDIVISION BOUNDARY vz;a AREA OF QUITCLAIM PIPEUNE EASEMENT TO C.M. W.D. PER INSTRUMENT NO. 96185 REC. JUNE 16, 1961--- SCALE: 1 " = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" MAP NO. 16092 DATE MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWD a-----=-~--==--=-=-..::.:..:....:.....c...._-+---------~-.....:..._-____:__~.:...::_ __ __j SH EIT 2 OF 3 SHEETS 4 ,·,;;/) / / /...u-Cr1.0<.LJ /:ht.; 3//tJ//f VAC 2019-0006 GEORGel O'lJAY // ,., ,. R.C.£ 32014 · TOLL BROTHERS am May 7, 2019 Item #3 Page 96 of 153 ., LEGEND ----SUBDIVISION BOUNDARY V/j AREA OF QUITCLAIM LOT.J-IJ LOTJ# ' ' ~ .. MAP Na 16092 .. ~ . ',-.....::::: ......... ~ .... . .... ................... SCALE: 1" = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 ------- EXHIBIT "B" --------------- DAT£· MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWD a----------+----------r------------1 SHEET 3 OF 3 SHEETS TOLL BROTHERS VAC 2019-0006 am May 7, 2019 Item #3 Page 97 of 153 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 San Diego On May 9, 2019 before me, Tamara R. McMinn, Notary Public (insert name and title of the officer) personally appeared _M_att_H_a_l_l ______________________ _ who proved to me on the basis of satisfactory evidence to be the person~whose nam~s/aFe- subscribed to the within instrument and acknowledged to me that he/SRel-t:hey executed the same in histl:leFl-their authorized capacityfiesj, and that by hisfl:tei/ll relr signaturek8rcm the instrument the persor).(81, or the entity upon behalf of which the persor1'aracted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. (Seal) May 7, 2019 Item #3 Page 98 of 153 ' RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190313 111111111111 lllll 11111111111111111111111111111111111111111111111111111 May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J Dronenburg, Jr., SAN DIEGO COUNTY RECORDER FEES $29 00 (SB2 Atkins. SO 00) PCOR NIA PAGES 6 -------------~------:SPACE ABOVE THIS LINE FOR RECORDER'S USE---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Documentary transfer tax is $ 0 (easement) ) computed on full value of property conveyed, or ) computed on full value less value of liens and S'S.<; encumbrances remaining at time of sale ) Unincorporated area: ( X ) City of Carlsbad Assessor's Parcel No(s).: 208-192-06-00 Project ID: VAC 2019-0006 Related Project I D(s): _ _,,C'--'-T-'1'-"3'""'-0""""3'------- Project Name: -~R=o~be~rt~s~o_n _R~an_c~h~W~e~s~t __ Village Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Granter"), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Deric Lords Family Trust dated 06-29-1992 ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. Executed on 5/ 1 , 2019, at Carlsbad, California GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary distric of the City of Carlsbad ATTEST: Doc ER-11-06 02/16/2012 May 7, 2019 Item #3 Page 99 of 153 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 March 13, 2019 J.N.: 101307-3 PAGE 1 OF 1 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY: LOTS 2 9 - 3 4 , 3 8 -4 3 , . 61 , 6 2 , 6 7 , 7 5 , 7 6 , 8 5 -8 7 , 9 3 -9 5 , and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, SAN DIEGO, STATE OF CALIFORNIA. 105, 343 NO. 2016- COUNTY OF ~;?<--d7 21;:i 'f/:7~ __ ,.(1 :1, co rl G:\101307\Parcels\Waterline Quitclaim-Lot 29_344.doc May 7, 2019 Item #3 Page 100 of 153 LEGAL DESCRIPTION PORTION OF UAP 16092 RECOROEO FEB. 2, 2016 AS RLE NQ 2016-7000052 AFFECTEO LOTS LOT APN I LOT 29 208-190-05 LOT 30 208-190-06 LOT 31 · 208-190-07 LOT 32 208-190-08 LOT 33 208-190-09 LOT 34 208-190-10 LOT 38 208-191-04 LOT 39 208-191-05 LOT 40 208-191-06 LOT 41 208-191-07 LOT 42 208-191-08 LOT 43 208-191-09 LOT 61 208-191-16 LOT 62 208-191-17 LOT 67 208-191-22 LOT 75 208-192-05 LOT 76 208-192-06 LOT 85 208-192-15 LOT 86 208-192-16 LOT 87 208-192-17 LOT 93 208-192-23 LOT 94 208-192-24 LOT 95 208-192-25 LOT 105 208-192-35 LOT 343 208-195-05 LOT 344 208-195-06 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: PACIFIC OCEAN VICINITY A/AP NO SCALE BUSINESS PARK DR. Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" OATE: MARCH 15, 2019 APPLICANT: WATERUNE FASEAIENT OUITCLAIAI -CMWO ---~~------t---------r------------SHEET 1 OF 3 SHEETS _,,M_V7;!).,,e_{{{?2{/ 3)8//F VAC 2019-0006 GEOR(l£ OVAY .f/ / / R.C.£ 32014 TOLL BROTHERS 13 lats Waterline uitc aim.dwg 9 :4 am Xrefs: 1007amap; 10078MAP May 7, 2019 Item #3 Page 101 of 153 LEGEND ----SUBDIVISION BOUNDARY V/J AREA OF QUITCLAIM PIPEUNE EASEMENT TO C.M. W.O. PER INSTRUMENT NO. 96185 REC. JUNE 16, 1961--- SCALE: 1" = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: · Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" MAP NO. 16092 OAT£-MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWD t-----'--=--='--=-'-=-=--=-=--=-=~-+-----------,.--__:__----------l SHEET 2 OF 3 SHEETS . /!t_-<:ri ¼L?l.'Cl,,-1 3l8// ,r VA C 2 o 1 9 -o o o 6 GEORG£/ 0 VAY {,;;/ / ,· R.C.£ 32014 . TOLL BROTHERS am May 7, 2019 Item #3 Page 102 of 153 ., LEGEND ----SUBDIVISION BOUNDARY Vz;j AREA OF QUITCLAIM LOT JU LOT 3-0 ' ' SCALE: 1" = 300' ~ ... MAP Na 16092 ... ~ ... '-....;;;;;, '~, 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 '--.: ...... -..__ ---------~=--=---=-----_-____ L_ ====-=-=-==::_:-:_:=:::=-::-:-_::::::::=:: EXHIBIT "B" DATE-MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCI.AIM -CMWD 1t----------+------------r------------1 SHEET 3 OF 3 SHEETS TOLL BROTHERS VAC 2019-0006 am May 7, 2019 Item #3 Page 103 of 153 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 San Diego On May 9, 2019 before me, Tamara R. McMinn, Notary Public (insert name and title of the officer) personally appeared _M_a_tt_H_a_ll ____________ -'------------ who proved to me on the basis of satisfactory evidence to be the person~hose nam~ is/ar=e subscribed to the within instrument and acknowledged to me that hctsho#hQ1/ executed the same in his/h&r/.theif authorized capacity~ and that by hisfttei/tlielr signatur~n the instrument the perso~ or the entity upon behalf of which the perso~cted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State .of California that the foregoing paragraph is true and correct. -... _____ -------------- WITNESS my hand and official seal. • TAMARA R. MCMINN I Notary Public • California San Diego County I Commission fl 2159561 ~ ◄ Mv Comm. Exoires Jul 1 o, 2020 t --. ------------- May 7, 2019 Item #3 Page 104 of 153 RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190312 111111111111 lllll 111111111111111111111111111111 lllll 111111111111111111 May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J. Dronen burg, Jr , SAN DIEGO COUNTY RECORDER FEES $2900 (SB2 Atkins $0.00) PCOR N/A PAGES. 6 --------------'-------SPACE ABOVE THIS LINE FOR RECORDER'S USE ---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Assessor's Parcel No(s).: 208-192-15-00 Documentary transfer tax is $ 0 (easement) ) computed on full value of property conveyed, or Project ID: VAC 2019-0006 ) computed on full value less value of liens and $S4 encumbrances remaining at time of sale Related Project ID( s) :_-=C'-'-T--'1~3_,-0=3'------- ) Unincorporated area: ( X ) City of Carlsbad Project Name: -~R=o=b=ert=s=o=n~R=a=n=ch~W~e=st~-- Village Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Granter"), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Brian Yoon and Meeseun Yoon ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. Executed on _,..__..._5~/_9.,__ __ _ 2019, at Carlsbad, California GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad By MATT~J)Jf ATTEST: Doc ER-11-06 02/16/2012 May 7, 2019 Item #3 Page 105 of 153 March 13, 2019 J .N.: 101307-3 PAGE 1 OF 1 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY: LOTS 2 9 -3 4 , 3 8 -4 3 , 61 , 6 2 , 6 7 , 7 5 , 7 6 , 8 5 - 8 7 , 9 3 -9 5 , and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, SAN DIEGO, STATE OF CALIFORNIA. G:\101307\Parcels\Waterline Quitclaim-Lot 29_344.doc 105, 343 NO. 2016- COUNTY OF May 7, 2019 Item #3 Page 106 of 153 LEGAL DESCRIPTION PORTION OF MAP 16092 RECOROEO FEB. 2, 2016 AS RlE Na 2016-1000052 AFFECTED LOTS LOT LOT 29 LOT 30 LOT 31 LOT 32 LOT 33 LOT 34 LOT 38 LOT 39 LOT 40 LOT 41 LOT 42 LOT 43 LOT 61 LOT62 LOT61 LOT 75 LOT 76 LOT85 LOT 86 LOT 87 LOT 93 LOT 94 LOT 95 LOT 105 LOT 343 LOT 344 APN # 208-190-05 208-190-06 208-190-07 208-190-08 208-190-09 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-192-15 208-192-16 208-192-17 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: BUSINESS PARK DR. VICINITY NAP NO SCA!.£ Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" OATE: MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT QUITCLAIM -CMWO ---~----------------------------+ SHEET 1 OF 3 SHEETS /5:i Vlfl.,J)lc,1/Jµ,,✓ 3}8l!P VAC 201 9 -00 0 6 GEOR(l,£ OVAY j/ / / R.C.£ 32014 TOLL BROTHERS : 1 13 lats Waterline uitc aim.dwg 9 :4 am Xrefs: 1007amap; 1007BMAP May 7, 2019 Item #3 Page 107 of 153 LEGEND -- --SUBD/1//SION BOUNDARY l'/Zj AREA OF OUITCLAIM PIPEUNE EASEMENT TO C.M. W.D. PER INSTRUMENT NO. 96185 REC. JUNE 16, 1961--- SCALE: 1 " = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fox: Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" IIAPNO. 16092 DAT£· MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT OUITCLAIM -CMWD t-____.:_..:..:........:-=-=.e....'-'--'--'~-t---------=-=--:..::..=:..:;::....:..:......:....:..:~:...:.:.:.:.-...:.:.::::..:.=--__ __j SHEET 2 OF 3 SHEETS /±,en_c.A_tJ:leJ,,-1 .JJo/// VAC 2019-0006 GEORG£! 0 '/JAY ,,-_; ,,, ,. TOLL BROTHERS { R.C.£ 32014 · May 7, 2019 Item #3 Page 108 of 153 ., LEGEND ----SUBDIVISION BOUNDARY V)2 AREA OF QUITCLAIM LOT 3-0 LOT 3#- ' ' AIAPNQ 16092 ~ ...... ~ ...... ~-- [Hf[] '"" -.. -......: .. ___ ~-::-:::_:-:_:--:;_-::=======--=-====--~-==:--=-=-==:-::-:--=_::::::-:-=-=-=== SCALE: 1 " = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" OAT£· MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWD 1------=-..:..:........:-=-=-=-::..:....:...=-=-----+---------~-----------1 SHEET 3 OF 3 SHEETS TOLL BROTHERS f ' Yc·11 ' A__..,t .~ I _. .• , . " /'-L,&z, i~ 'r./ .. ~ 3)/fJhr GEORe,£ O'oAY ti ' / R.C.£ 32014 VAC 2019-0006 am May 7, 2019 Item #3 Page 109 of 153 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 San Diego On May 9, 2019 before me, Tamara R. McMinn, Notary Public (insert name and title of the officer) personally appeared ___'.M~a~tt::...'._H~a~ll'..__...::::_========================--- who proved to me on the basis of satisfactory evidence to be the personWwhose name~islafe- subscribed to the within instrument and acknowledged to me that hc/shei'tl'ley executed the same in hi~/hor/-l:1-teir authorized capacity~, and that by histhor/-f:l'leir signature(er"on the instrument the perso~or the entity upon behalf of which the personkB'facted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State .of California that the foregoing paragraph is true and correct. ------------------ WITNESS my hand and official seal. - Signatur~tj/yvz~Krr/c_:71-1~ (Seal) ' • TAMARA A. MCMINN I Notary Pulllic • California San Diego County ! Commi11ion # 2159561 ; Mv Comm. E.11Dir11 Jul 10, 2020 t ------.... ------- May 7, 2019 Item #3 Page 110 of 153 RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190311 111111111111 lllll 11111111111111111111111111111111111111111!11111111111 May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J Dronenburg, Jr, SAN DIEGO COUNTY RECORDER FEES $2900 (SB2 Atkins $0.00) PCOR NIA PAGES 6 -------------~------SPACE ABOVE THIS LINE FOR RECORDER'S USE---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Documentary transfer tax is$ 0 (easement) ) computed on full value of property conveyed, or ) computed on full value less value of liens and encumbrances remaining at time of sale ) Unincorporated area: ( X ) City of Carlsbad Assessor's Parcel No(s).: 208-192-16-00 Project ID: VAC 2019-0006 Related Project ID(s):_~C~T_1~3--0~3 ____ _ Project Name: -~R~o~b~ert~s~o~n~R~a=n~ch~W~e~st~-- Villaqe Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Grantor"), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Brian J. Fisher and Mary C. Fisher ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. -Jc Executed on _5~~~1~-- 2019, at Carlsbad, California GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, :~d a sub~~jl' II c;cy of Carlsbad MA TT HALL, President 'J1 ATTEST: Doc ER-11-06 02/16/2012 May 7, 2019 Item #3 Page 111 of 153 March 13, 2019 J .N.: 101307-3 PAGE 1 OF 1 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNI CIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY : LOTS 2 9 -3 4 , 3 8 -4 3 , 61 , 6 2 , 6 7 , 7 5 , 7 6 , 8 5 -8 7 , 9 3 -9 5 , and 344 OF MAP 16092 RECORDED FEBRUARY 2 , 2016 AS FILE 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD , SAN DIEGO, STATE OF CALIFORNIA. G:\101307\Parcels\Waterline Quitclaim-Lot 29_344.doc 105 , 343 NO. 2016- COUNTY OF May 7, 2019 Item #3 Page 112 of 153 LEGAL DESCRIPTION PORllON OF MAP 16092 RECORDED FEB. 2, 2016 AS RI.£ NQ 2016-7000052 AFFECTEO LOTS LOT LOT 29 LOT 30 LOT 31 LOT 32 LOT 33 LOT 34 LOT 38 LOT 39 LOT 40 LOT 41 LOT 42 LOT 43 LOT 61 LOT62 LOT61 LOT 75 LOT 76 LOT85 LOT 86 LOT 87 LOT 93 LOT 94 LOT 95 LOT 105 LOT 343 LOT 344 APN# 208-190-05 208-190-06 208-190-07 208-190-08 208-190-09 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-192-15 208-192-16 208-192-17 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 2710 Loker Ave. W. 760-931~7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 BUSINESS PARK DR. VICINITY NAP NO SCALE EXHIBIT "B" DAlE· MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT QUITCLAIM -CMWO .,__-----=c-=.....;=--=-=-=-=--=--=--=--=--------l,__--------~--------------l SHEET 1 OF 3 SHEETS TOLL BROTHERS VAC 2019-0006 1 Plats Waterline uitclaim.dwg 9 :4 om Xrefs: 1007omap; 1007BMAP May 7, 2019 Item #3 Page 113 of 153 LEGEND ----SUBDl'I/SION BOUNDARY V/J AREA OF QUITCLAIM PIPEUNE EASEMENT TO C.M. W.D. PER INSTRUMENT NO. 96185 REC. JUNE 16, 1961'---- SCALE: 1" = 300' ·O~ CDNSULTATS 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" MAP NO. 16092 DAT£· MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT QUITCLAIM -CMWO t----=--=-=-.,-=-=:....c:..:....:....:...e...._-+----------,-....::....:__:__:_~_....::.:.:.:.:..:.::_ __ ___j SHEET 2 OF 3 SHEETS TOLL BROTHERS ,lj •:}//1 i I /....u.,C/z VLLJ ,(/lli./ 3/J.5'// / VA C 2 0 1 9 -0 00 6 GEORGel O VAY (':/ / ' R.C.£ 32014 am May 7, 2019 Item #3 Page 114 of 153 ., LEGEND ----SUBDIVISION BOUNDARY V/J AREA OF QUITCLAIM LOT J.f.J LOT 3# ' ' ~ ... J.IAPNa 16092 ... ~ ...... -....;;;;: __ EfHB --........::: .. ---.....:: .. ---------_---:_-_-_-_::-~----_J--~=-=--~-===:::_:::_~:;-:_:-:_::::::::: SCALE: 1" = 300' 2710 Loker Ave. W. 760-931-7700 Suite 1 DD Fax: Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" OAT£· MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWD -----"-=-'-=~...:.:....:..-=---=-----1---------~---------~ SHEET 3 OF 3 SHEETS TOLL BROTHERS f ' • •· 11 . . /L~1' ~,~ .I '/ ... />,/4:CJJ ;'/LLk</_ .,.v..j 3,//t;h r CEOR(ef O'oAY ;J ' / R.C.£ 32014 VAC 2019-0006 am May 7, 2019 Item #3 Page 115 of 153 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 San Diego On May 9, 2019 before me, Tamara R. McMinn, Notary Public (insert name and title of the officer) personally appeared Matt Hall -- who proved to me on the basis of satisfactory evidence to be the perso!Jk8t whose namew;s/afe- subscribed to the within instrument and acknowledged to me' that hel-61:le14"1ey executed the same in hb}"1eFAI ;eh authorized capacity~ and that by histh9F}tl'leir signature(et"on the instrument the person~ or the entity upon behalf of which the personM acted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State _of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signatu~ i~ rrJ,_~eal) May 7, 2019 Item #3 Page 116 of 153 RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190310 111111111111 lllll 111111111111111111111111111111111111111111111 IIII IIII May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J_ Dronen burg, Jr , SAN DIEGO COUNTY RECORDER FEES. $29.00 (S82 Atkins $0 00) PCOR N/A PAGES 6 --------------'--------SPACE ABOVE THIS LINE FOR RECORDER'S USE ---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Documentary transfer tax is $ 0 (easement) ) computed on full value of property conveyed, or ) computed on full value less value of liens and encumbrances remaining at time of sale ) Unincorporated area: ( X) City of Carlsbad Assessor's Parcel No(s).: 208-192-17-00 Project ID: VAC 2019-0006 Related Project ID( s) : _ __;C'-'-T_1'-"3--'-0=3'-------- Project Name: -~R=o=b=ert=s=o~n~R=a=n=ch~W'-"e=st~-- Village Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Grantor"), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Nicholas P. Moschetta and Kailey R. Turco ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. Executed on _;5""'· "'--'-J_c,_J __ _ 2019, at Carlsbad, California GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ByMA~s~JI Doc ER-11-06 02/16/2012 May 7, 2019 Item #3 Page 117 of 153 March 13, 2019 J.N.: 101307-3 PAGE 1 OF 1 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY: LOTS 29-34, 38-43, 61, 62, 67, 75, 76, 85-87, 93-95, and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, SAN DIEGO, STATE OF CALIFORNIA. G:\101307\Parcels\Waterline Quitclaim-Lot 29_344.doc 105, 343 NO. 2016- COUNTY OF May 7, 2019 Item #3 Page 118 of 153 LEGAL DESCRIPTION PORTION OF MAP 16092 RECOROEO FEB. 2, 2016 AS RLE Na 2016-7000052 AFFECTED LOTS LOT LOT 29 LOT 30 LOT 31 LOT 32 LOT 33 LOT 34 LOT 38 LOT 39 LOT 40 LOT 41 LOT 42 LOT 43 LOT 61 LOT62 LOT 67 LOT 75 LOT 76 LOT85 LOT 86 LOT 87 LOT 93 LOT 94 LOT 95 LOT 105 LOT 343 LOT 344 APN/ 208-190-05 208-190-06 208-190-07 208-190-08 208-190-09 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-192-15 208-192-16 208-192-17 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 PACIFIC OCEAN EXHIBIT "B" BUSINESS PARK DR. VICINITY NAP NO SCAL£ OATE: MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT QUITCLAIM -CAIWO -~~--------1---------..---------------1 SHEET 1 OF 3 SHEETS TOLL BROTHERS VAC 2019-0006 : 1 13 lats Waterline uitc aim.dwg 19 :4 am Xrefs: 1007amap; 1007BMAP May 7, 2019 Item #3 Page 119 of 153 LEGEND ----SUBDIVISION BOUNDARY Vz;j AREA OF QUITCLAIM PIPEUNE EASEMENT TO C.M. W.D. PER INSTRUMENT NO. 96185 REC. JUNE 16, 1961---- AREA OF QUITCLAIM SCALE: 1 • = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" MAP NO. 16092 DAT£· MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWD t----=--=-=-=..=;..=-=--=-='--=---t-----------.-.....:..,_ ___ _:___..:...::_ __ ~ SHEET 2 OF 3 SHEETS TOLL BROTHERS /:!t_,erz ½-L']){/J,1-1 3/tg,~ f V AC 2 0 1 9 -0 00 6 CEORCelO'oAY /I ,. / R.C.£ 32014 L am May 7, 2019 Item #3 Page 120 of 153 ,, LEGEND ----SUBDIVISION BOUNDARY t7ZJ AREA OF OUITCLAIAI LOT J# LOT 3/J ' ' SCALE: 1 • = 300' ~ ...... AIAPNQ 16092 ~ ....... -.....;;;:.., 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 "'-......;;:: ... "'-....; ----------. __ EXHIBIT "8" --------------- OAT£-MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCI.AIM -CMWD -----'----'-'--'---=~~-'-'------+---------~------------1 SHEET 3 OF 3 SHEETS TOLL BROTHERS VAC 2019-0006 am May 7, 2019 Item #3 Page 121 of 153 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 San Diego On May 9, 2019 before me, Tamara R. McMinn, Notary Public (insert name and title of the officer) personally appeared _M_a_tt_H_a_l_l ______________________ _ who proved to me on the basis of satisfactory evidence to be the personMwhose nam~is/afe- subscribed to the within instrument and acknowledged to me that he/she/ti-le~ executed the same in his/i1Qr.4heir-authorized capacit~ and that by his/1,en'tlieil signature~on the instrument the person-'8r. or the entity upon behalf of which the person..(.91 acted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State .of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signatu~R. rtL~ (Seal) ---------------a TAMMA R. MCMINN , Nttarr Public • Clllfomia StnOIIIOCounty COfflffllltlOn # 2159561 .. 1h Cofflm. EldlifN' Jul 10. 2020 f ._._..__ -------- May 7, 2019 Item #3 Page 122 of 153 RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190309 111111111111 lllll 11111111111111111111111111111111111111111111111111111 May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J. Dronenburg, Jr, SAN DIEGO COUNTY RECORDER FEES $29.00 (SB2 Atkins. $0.00) PCOR N/A PAGES 6 --------------'-------SPACE ABOVE THIS LINE FOR RECORDER'S USE ---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Documentary transfer tax is$ 0 (easement) ) computed on full value of property conveyed, or ) computed on full value less value of liens and encumbrances remaining at time of sale $ SC. ) Unincorporated area: ( X ) City of Carlsbad Assessor's Parcel No(s).: 208-192-23-00 Project ID: VAC 2019-0006 Related Project ID( s) :._....:C:....,T_1'-"3'-'-0,,_,3,___ ___ _ Project Name: _ _,_R=o=b=ert=s=o,_,_,n--'-R=a=n=ch~W=-=e=st.,__ __ Village Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Grantor"}, for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Jose F. Sigui and Lisa K. Sigui ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. Executed on S / ?z 2019, at Carlsbad, California GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad By~~P,hldJ ATTEST: Doc ER-11-06 02/16/2012 May 7, 2019 Item #3 Page 123 of 153 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 March 13, 2019 J .N.: 101307-3 PAGE 1 OF 1 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY: LOTS 2 9 - 3 4 , 3 8 - 4 3 , 61 , 6 2 , 6 7 , 7 5 , 7 6 , 8 5 - 8 7 , 9 3 - 9 5 , 10 5 , 3 4 3 and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE NO. 2016- 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA. G:\101307\Parcels\Waterline Quitclaim-Lot 29_344.doc May 7, 2019 Item #3 Page 124 of 153 LEGAL OESCR/PllON PORTION OF MAP 16092 RECOROEO FEB. 2, 2016 AS RLE NQ 2016-7000052 AFFECTED LOTS PACIFIC OCEAN BUSINESS PARK DR. LOT LOT 29 LOT 30 LOT 31 LOT 32 LOT 33 LOT 34 LOT 38 LOT 39 LOT 40 LOT 41 LOT 42 LOT 43 LOT 61 LOT62 LOT61 LOT 75 LOT 76 LOT 85 LOT 86 LOT 87 LOT 93 LOT 94 LOT 95 LOT 105 LOT 343 LOT 344 APN i 208-190-05 208-190-06 208-190-07 208-190-08 208-190-09 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-192-15 208-192-16 208-192-17 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 VICINITY A/AP 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 EXHIBIT "8" NO SCALE OATE: MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT OUITCLAIM -CAIWO ------~~~~--t---------.-----------------1 SHEEr 1 OF 3 SHEErS TOLL BROTHERS /!J,}V71,~c?_2t13)cl//F VAC 2019-0006 GEOR(]F O VAY ,t/ / / R.C.£ 32014 . 9 :4 am May 7, 2019 Item #3 Page 125 of 153 LEGEND ----SUBDIVISION BOUNDARY tzZa AREA OF OUITCLAIM PIPEUNE EASEMENT TO C.M. W.D. PER INSll?UMENT NO. 96185 REC. JUNE 16, 1961---- AREA OF OUITCLAIM SCALE: 1 " = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 EXHIBIT "8" IIAP NO. 16092 DATE MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT OUITCLAIM -CMWD .--~~--=c~~--'-----t-------------,~------------J SHEET 2 OF 3 SHEETS /l-/ ,·.;//1 i I .,h .. UQJ. ve.LJ .~_ht./ 3//.5'// Y VA C 2 0 1 9 -0 0 0 6 CEORCeJd'DAY t."/ / / R.C.£ 32014 . TOLL BROTHERS am May 7, 2019 Item #3 Page 126 of 153 ., lEGENO ----SUBDIVISION BOUNDARY vz;j AREA OF QUITCLAIM LOT .NJ LOT 3# ' ' ~, ... MAPNQ 16092 ~ ...... """ ... FfIIB '-.......;::_ -~ ------------=~~~~~----_-_-__ L -==----=--=--===::_:-:_;::=::--_=--:_:=== SCALE: 1 • = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" DATE MARCH 15, 2019 APPLICANT : WATERLINE EASEMENT QUITCLAIM -CMWD -----------+---------~-----------1 SHEET 3 OF 3 SHEETS TOLL BROTHERS i-r' . /"11 f/"J "?. 11,· ,,2 I -, . / -,,,.L,:o? iA.-'=-"' (, ,J~ v/, u // ~' GEOR(lf[ O'oAY cJ ' ' R.C.£ 32014 VAC 2019-0006 am May 7, 2019 Item #3 Page 127 of 153 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 San Diego ) On May 9, 2019 before me, Tamara R. McMinn, Notary Public (insert name and title of the officer) personally appeared _M_att_H_a_l_l ----------------------- who proved to me on the basis of satisfactory evidence to be the personfet whose name..(g) isl-8fe- subscribed to the within instrument and acknowledged to me that he/SA0,4Aey executed the same in his/hsdl.tleir authorized capaci~ and that by his.lt:ior}their signatur~on the instrument the person,!.i-1, or the entity upon behalf of which the perso~acted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State _of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. .. Signatulk R1flJtlvUf'-/ ta• a a a o o e •rX..1t{{.:'c'-IN' 0 ,1 Notary PuNc • Caltforni1 San Dieto County I Comllli11ion # 2159561 - Mv Comm. Eldlir11 Jul 10, 2020! (Seal) ______ ,... __ ..., ___ May 7, 2019 Item #3 Page 128 of 153 RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190308 111111111111 lllll 11111111111111111111111111111111111111111111111111111 May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J Dronen burg Jr , SAN DIEGO COUNTY RECORDER FEES $29.00 (S82 Atkins. $0 00) PCOR N/A PAGES 6 -------------~------SPACE ABOVE THIS LINE FOR RECORDER'S USE---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Documentary transfer tax is$ 0 (easement) ) computed on full value of property conveyed, or ) computed on full value less value of liens and encumbrances remaining at time of sale :$Gr ) Unincorporated area: ( X) City of Carlsbad Assessor's Parcel No(s).: 208-192-24-00 Project ID: VAC 2019-0006 Related Project ID(s):_--=C'-'T_1'""3'-'-0"""3'------ Project Name: _ _,_R=o=b=ert'""s"""o""'n-'-R=a=n=ch'-'-'-W'--"e=st"----- Villaqe Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Grantor"), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Kaylor Family Trust dated 09-04-2015 ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. -Jc Executed on ....;.5==--<---+{-+-f--- 2019, at Carlsbad, California GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, ::~~:~~u Cify of Carlsbad Doc ER-11-06 02/1612012 May 7, 2019 Item #3 Page 129 of 153 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 March 13, 2019 J .N.: 101307-3 PAGE 1 OF 1 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY: LOTS 2 9 - 3 4 , 3 8 -4 3 , 61 , 6 2 , 6 7 , 7 5 , 7 6 , 8 5 - 8 7 , 9 3 - 9 5 , 10 5 , 3 4 3 and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE NO. 2016- 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA. G:\101307\Parcels\Waterline Quitclaim-Lot 29_344.doc May 7, 2019 Item #3 Page 130 of 153 LEGAL DESCRIPTION PORTION OF MAP 16092 RECOROEO FEB. 2, 2016 AS FILE NO. 2016-7000052 AFF£CTEO LOTS LOT LOT 29 LOT 30 LOT 31 LOT 32 LOT 33 LOT 34 LOT 38 LOT 39 LOT 40 LOT 41 LOT 42 LOT 43 LOT 61 LOT62 LOT 67 LOT 75 LOT 76 LOT85 LOT 86 LOT 87 LOT 93 LOT 94 LOT 95 'Lor 105 LOT 343 LOT 344 APN # 208-190-05 208-190-06 208-190-07 208-190-08 208-190-09 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-192-15 208-192-16 208-192-17 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 PACIFIC OCEAN EXHIBIT "B" BUSINESS PARK DR. VICINITY NAP NO SCALE DATE: MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT OUITCLAIM -CMWO 1--~~--------t---------~-------------t SHEEf 1 OF 3 SHEETS TOLL BROTHERS VAC 2019-0006 : 1013 lats Waterline uitc aim.dwg 9 :4 am Xrefs: 1007amap; 1007BMAP May 7, 2019 Item #3 Page 131 of 153 LEGEND ----SUBDIVISION BOUNDARY V/;] AREA OF QUITCLAIM PIPEUNE EASEMENT TO C.M. W.D. PER INSTRUMENT NO. 96185 REC. JUNE 16, 1961---- SCALE: 1 " = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-:-8680 92010 EXHIBIT "8" MAP NO. 16092 DAT£· MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWD r------'-....C..C.....C'--=..=.c...-'-'----'--''-=---+----------,~-----------1 SHEET 2 OF 3 SHEETS TOLL BROTHERS ./!t.-0'1 ve_L}J.'!),e.; 3/)ll// / V AC 2 0 1 9 -0 00 6 . CEORCeJ O'DAY /1 1 " R.C.£ 32014 ,_ am May 7, 2019 Item #3 Page 132 of 153 LEGEND ----SUBDIVISION BOUNDARY V)2 AREA OF QUITCLAIM ,, LOT J# LOT 31.J SCALE: 1 • = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 MAP Na 16092 --------------- EXHIBIT "8" DATE MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWO -----'-...=..c.......c'-='"""""-'-~-'--"-----+----------.-------------1 SHEET 3 OF 3 SHEETS TOLL BROTHERS VAC 2019-0006 am May 7, 2019 Item #3 Page 133 of 153 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 San Diego On May 9, 2019 before me, Tamara R. McMinn, Notary Public {insert name and title of the officer) personally appeared _M_a_tt_H_a_l_l ______________________ _ who proved to me on the basis of satisfactory evidence to be the personMwhose name-'81 is~ subscribed to the within instrument and acknowledged to me that hclsh0/.th0y executed the same in hic/herJU~cir authorized capacity~, and that by histl:ier}tl=leir signature~on the instrument the personM, or the entity upon behalf of which the perso~ acted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. .... --... ... -----.---.... WITNESS my hand and official seal. . ,. TAMARA R. MCMINN t Notary Public -California I San Ditto County I Commission ti 2159561 .. , Mv Comm. EIDirtl Jul 1 o. 2020 I ----- (Seal) May 7, 2019 Item #3 Page 134 of 153 ' RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190307 111111111111 lllll 11111111111111111111111111111111111111111111111111111 May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J. Dronenburg Jr, SAN DIEGO COUNTY RECORDER FEES. $2900 (SB2 Atkins $0 00) PCOR N/A PAGES. 6 ---------------L--------SPACEABOVE THIS LINE FOR RECORDER'S USE---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Assessor's Parcel No(s).: 208-192-25-00 Documentary transfer tax is $ 0 (easement) ) computed on full value of property conveyed, or ) computed on full value less value of liens and Project ID: VAC 2019-0006 Related Project ID(s):_~C~T~1~3~-0'-=3'------ encumbrances remaining at time of sale :5'.S<; ) Unincorporated area: ( X ) City of Carlsbad Project Name: -~R-=o=b-=e~rts=o=n~R~a=n=cc.c..h .;..Wc...=e=st~-- Villaqe Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Grantor"), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Quynhanh Nguyen ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof Exhibit B is attached for clarity only. Executed on 5 / 1 2019, at Carlsbad, California GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad By MATTacn~.✓J/ Doc ER-11-06 02/16/2012 May 7, 2019 Item #3 Page 135 of 153 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 March 13, 2019 J.N .: 101307-3 PAGE 1 OF 1 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY: LOTS 29-34, 38-43, 61, 62, 67, 75, 76, 85-87, 93-95, 105, 343 and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE NO. 2016- 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA. G:\101307\Parcels\Waterline Quitclaim-Lot 29_344.doc May 7, 2019 Item #3 Page 136 of 153 LEGAL OESCH/PT/ON PORTION OF MAP 16092 RECORDED FEB. 2, 2016 AS FILE Na 2016-7000052 AFFECTED LOTS LOT LOT 29 LOT 30 LOT 31 LOT 32 LOT 33 LOT 34 LOT 38 LOT 39 LOT 40 LOT 41 LOT42 LOT 43 LOT 61 LOT62 LOT 67 LOT 75 LOT 76 LOT 85 LOT 86 LOT 87 LOT 93 LOT 94 LOT 95 LOT 105 LOT 343 LOT 344 APN/ 208-190-05 208-190-06 208~190-07 208-190-08 208-190-09 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-192-15 208-192-16 208-192-17 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: PACIFIC OCEAN VICINITY A/AP NO SCALE Carlsbad, CA 760-931-8680 92010 EXHIBIT "8" DATE: MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT OUITCLAIM -CMWO 1--~~------1---------..---------------1 SHEET 1 OF 3 SHEETS /21V1ae_.{)J,✓-/4o 3);8/)p VAC 2019-0006 GEOR(if: OVAY // / / R.C.£ 32014 TOLL BROTHERS : 1 1 lats Waterline uitc aim.dwg 9 :4 am Xrefs: 1007amap; 1007BMAP May 7, 2019 Item #3 Page 137 of 153 LEGEND ----SUBDIVISION BOUNDARY VZ;J AREA OF QUITCLAIM PIPEUNE EASEMENT TO C.M. W.D. PER INSTRUMENT NO. 96185 REC. JUNE 16, 1961--- SCALE: 1" = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 EXHIBIT "B" MAP NO. 16092 DAT£· MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWD t-------'-..:..:........a--=-"-=-=---:..:....:....:....c._-t-------------....:..___:__ ___ ..:........_..:..::._ __ ---1 SHEET 2 0 F 3 SHEETS Lt -·J,·.r1 . / ./...u . ..:ric;,<_LJ l,;t,1.1 3//8//f VAC 2019-0006 CEORCeJO'lJAY c~1 / ,, R.C.£ 32014 ~ TOLL BROTHERS am May 7, 2019 Item #3 Page 138 of 153 ., LEGEND ----SUBDIVISION BOUNDARY V/J AREA OF QUITCLAIM LOT 3# LOT .JIJ ' ' SCALE: 1 • = 300' ~ .. MAPNQ 16092 .. ~ .... --...:::: ... 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-B6B0 92010 --~ ... ""-....;: - --------------_-_-_---~_;:;---~==-==-====-:-::-:::::::::-:--=-===== -------- EXHIBIT "B" OAT£· MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWD ------------------~-------------1 SHEET 3 OF 3 SHEETS TOLL BROTHERS VAC 2019-0006 am May 7, 2019 Item #3 Page 139 of 153 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 San Diego On May 9, 2019 before me, Tamara R. McMinn, Notary Public (insert name and title of the officer) personally appeared _M_a_tt_H_a_l_l ----------------------- who proved to me on the basis of satisfactory evidence to be the perso~ whose name~is}efe- subscribed to the within instrument and acknowledged to me that hc/sl9eltl ,ey executed the same in his/I 10: /ll ie:lr authorized capacity~, and that by his/her.lthoir signature~ on the instrument the person~, or the entity upon behalf of which the person..(.atacted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State _of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signatu~k'. r(L~eal) 1••nnonnseosnnoaoooo • TAMARA R. MCMINN Notary PubHc • Clllforni1 I San Diego County I Commi11ion ti 2159561 ~ Mv Comm. Emlrtt Jul 10. 2020 t --------------- May 7, 2019 Item #3 Page 140 of 153 RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190306 111111111111 lllll 11111111111111111111111111111111111111111111111111111 May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J Dronen burg, Jr.. SAN DIEGO COUNTY RECORDER FEES $2900 (SB2 Atkins $0 00) PCOR N/A PAGES. 6 -------------~------:SPACE ABOVE THIS LINE FOR RECORDER'S USE---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Documentary transfer tax is$ 0 (easement) ) computed on full value of property conveyed, or ) computed on full value less value of liens and ~ encumbrances remaining at time of sale ,S: ) Unincorporated area: ( X ) City of Carlsbad Assessor's Parcel No(s).: 208-192-35-00 Project ID: VAC 2019-0006 Related Project I D(s) :_-=C'--'-T---'1'-=3_,-0'""3'------ Project Name: _ _,_R=o=-be=rt=s=on'-'--'--'R=an'"'"'c"'"'h'-'W-'-e=s'-'-t __ Village Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Grantor''), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to William Fischer and Suzanne R. Fischer ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. Executed on .S:/ 9 2019, at Carlsbad, California GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ATTEST: Doc ER-11-06 02/16/2012 May 7, 2019 Item #3 Page 141 of 153 March 13, 2019 J .N.: 101307-3 PAGE 1 OF 1 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLINE EASEMENT VAC 2019-0006 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY: LOTS 29-34, 38-43, 61, 62, 67, 75, 76, 85-87, 93-95, and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, SAN DIEGO, STATE OF CALIFORNIA. G:\101307\Parcels\Waterline Quitc laim-Lot 29_344 .doc 105, 343 NO . 2016- COUNTY OF May 7, 2019 Item #3 Page 142 of 153 LEGAL DESCRIPTION PORTION OF MAP 16092 RECORDED FEB. 2, 2016 AS RlE Na 2016-7000052 AFFECTED LOTS LOT LOT 29 LOT 30 LOT 31 LOT 32 LOT 33 LOT 34 LOT 38 LOT 39 LOT 40 LOT 41 LOT 42 LOT 43 LOT 61 LOT62 LOT 67 LOT 75 LOT 76 LOT85 LOT 86 LOT 87 LOT 93 LOT 94 LOT 95 LOT 105 LOT 343 LOT 344 APN/ 208-190-05 208-190-06 208-190-07 208-190-08 208-190-09 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-192-15 208-192-16 208-192-17 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 2710 Loker Ave. W. 760-931-7700 Suite 100 Fox: Carlsbad, CA 760-931-8680 92010 VICINITY NAP NO SCALE EXHIBIT "8" DATE: MARCH 15, 2019 --~A:.:....P-=-P=L=-=IC:..:....A=.N.:....:T-=-: -1----m-~_TEJ_i'?._'LIM_'E_EA_SEi_~ ..... 'EN_T_()i_'lJm_~_'LA_IM_-_C._'lli_WO ___ ---i SHEET 1 OF 3 SHEETS TOLL BROTHERS VAC 2019-0006 9 :4 am May 7, 2019 Item #3 Page 143 of 153 LEGEND ----SUBDIVISION BOUNDARY V/j AREA OF QUITCLAIM PIPEUNE EASEMENT TO C.M. W.O. PER INSTRUMENT NQ 96185 REC. JUNE 16, 1961--- SCALE: 1" = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fox: Carlsbad, CA 760-931-8680 92010 EXHIBIT "8" MAPNQ 16092 OAT£-MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWO r-----=--=......:c....=c..=.:....=-=--=~-+---------,.---__.:_----------1 SHEET 2 OF 3 SHEETS 4 ··,1,1/J ' /, / ..,U.-e:n. ye_.LPt/t:l'-/ 3/;6'// / VA C 2 0 1 9 - 0 0 0 6 GEORG£! O'oAY /;/ 1 ,· TOLL BROTHERS R.C.£ 32014 '- am May 7, 2019 Item #3 Page 144 of 153 ., lEGENO ----SUBDIVISION BOUNDARY t7ZJ AREA OF QUITCLAIM LOT 3# LOT 3-0 ' ' SCALE: 1" = 300' ""' l,IAPNa 16092 .. ~ .... ""' .. 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 '-......;;:, '-....: -------------------------- EXHIBIT "B" DATE MARCH 15, 2019 APPLICANT: WATERLINE EASEMENT QUITCLAIM -CMWO ----------+---------~----------SHEET 3 OF 3 SHEETS /207 r!?/U:l~u 3)l8/lt VAC 2019-0006 GEOR(if'7FiJAY cl I / R.C.£ 32014 TOLL BROTHERS om May 7, 2019 Item #3 Page 145 of 153 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 San Diego On May 9, 2019 before me, Tamara R. McMinn, Notary Public (insert name and title of the officer) personally appeared Matt Hall ----- who proved to me on the basis of satisfactory evidence to be the person.(at whose nameW is/are- subscribed to the within instrument and acknowledged to me that he/sfleftl 1ey executed the same in his~rftlietr authorized capacity~, and that by his~ir signatureM on the instrument the person(,8r, or the entity upon behalf of which the personMacted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State _of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. SignatUNY}GJ..::;;,._KJfL~ (Seal) 1••nnanoooanooaaosoa -• TAMARA A. MCMINN NOllry Public -California I San Ditto County I Comml11ion ti 2159561 - Uv C0IMI, Euirtl Jul 10, 2020 f May 7, 2019 Item #3 Page 146 of 153 'f () I f' :.1 ' ! RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAIL TO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 DOC# 2019-0190318 111111111111 lllll 111111111111111111111111111111111111111111111 IIII IIII May 20, 2019 03:28 PM OFFICIAL RECORDS Ernest J. Dronenburg, Jr, SAN DIEGO COUNTY RECORDER FEES $2900 (SB2 Atkins $0 00) PCOR NIA PAGES. 6 -------------~------:SPACE ABOVE THIS LINE FOR RECORDER'S USE---- QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Documentary transfer tax is $ 0 (easement) ) computed on full value of property conveyed, or ) computed on full value less value of liens and encumbrances remaining at time of sale ~ ) Unincorporated area: ( X) City of Carlsbad Assessor's Parcel No(s).: 208-195-05-00 208-195-06-00 Project ID: VAC 2019-0006 Related Project ID( s) :_-=C'--'-T---'1'-=3'-'-0"""3'------- Project Name: __ R~o~b~ert~s~o_n_R~a_n~ch~W~e~st~-- Village Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Granter"), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to Rancho Castera, LLC, a Delaware limited liability company ("Grantee") all right, title, and interest in the property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. Executed on s Is 2019, at Carlsbad, California GRANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ATTEST: Doc ER-11-06 02/16/2012 May 7, 2019 Item #3 Page 147 of 153 March 13, 2019 J.N.: 101307-3 PAGE 1 OF 1 EXHIBIT "A" LEGAL DESCRIPTION QUITCLAIM WATERLlNE EASEMENT VAC 2019-0006 THAT PORTION OF THE PIPELINE EASEMENT IN FAVOR OF CARLSBAD MUNICIPAL WATER DISTRICT RECORDED JUNE 16, 1961 PER INSTRUMENT NO. 96185 OF OFFICIAL RECORDS, WITHIN THE FOLLOWING DESCRIBED REAL PROPERTY: LOTS 2 9 -3 4 , 3 8 -4 3 , 61 , 6 2 , 6 7 , 7 5 , 7 6 , 8 5 - 8 7 , 9 3 - 9 5 , and 344 OF MAP 16092 RECORDED FEBRUARY 2, 2016 AS FILE 7000052 OF OFFICIAL RECORDS, IN THE CITY OF CARLSBAD, SAN DIEGO, STATE OF CALIFORNIA. G:\101307\Parcels\Waterline Quitclaim-Lot 29_344.doc 105, 343 NO. 2016- COUNTY OF May 7, 2019 Item #3 Page 148 of 153 l£G4l OESCR/PllON PORTION OF MAP 16092 RECORDED FEB. 2, 2016 AS RlE Na 2016-7000052 AFFECTED LOTS LOT LOT 29 LOT 30 LOT 31 LOT 32 LOT 33 LOT 34 LOT 38 LOT 39 LOT 40 LOT 41 LOT 42 LOT 43 LOT 61 LOT62 LOT61 LOT 75 LOT 76 LOT 85 LOT 86 LOT 87 LOT 93 LOT 94 LOT 95 LOT 105 LOT 343 LOT 344 APN# 208-190-05 208-190-06 208-190-07 208-190-08 208-190-09 208-190-10 208-191-04 208-191-05 208-191-06 208-191-07 208-191-08 208-191-09 208-191-16 208-191-17 208-191-22 208-192-05 208-192-06 208-192-15 208-192-16 208-192-17 208-192-23 208-192-24 208-192-25 208-192-35 208-195-05 208-195-06 2710 Loker Ave. W. 760-931-7700 Suite 100 Fox: PACIFIC OCEAN VICINITY NAP NO SCALE Carlsbad, CA 760-931-8680 92010 EXHIBIT "8" OAT£: MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT QUITCLAIM -CMWO 11--~---------1---------..-------------1 SHEET 1 OF 3 SHEETS ,~iV1#),,e__{ilc22~ 3)5/);7 VAC 2019-0006 GEOR€1_ 0 VAY (/ / / R.C.£ 32014 TOLL BROTHERS : 1 Plats Waterline uitc aim.dwg 9 :4 am Xrefs: 1007amap; 10078MAP May 7, 2019 Item #3 Page 149 of 153 LEGEND ----SUBDIVISION BOUNDARY V/j AREA OF QUITCLAIM PIPEUNE EASEMENT TO C.M. W.O. PER INSTRUMENT NO. 96185 REC. JUNE 16, 1961--- SCALE: 1" = 300' 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 EXHIBIT "8" AIAPNO. 16092 OAT£· MARCH 15, 2019 APPLICANT: WATERUNE EASEMENT QUITCLAIM -CMWO a--____c.-=-.:-=.:-=-=-::.:....:....::c..:__-+--------..;____,--=--------~ SHEET 2 OF 3 SHEETS l-1 -/·,Jn ; ;, .,h .. £4--VI ~ <, /ilL/ 3///?// / GEORGeJ O VAY cd / / R.C.£ 32014 TOLL BROTHERS VAC 2019-0006 am May 7, 2019 Item #3 Page 150 of 153 ,, LEGEND ----SUBDII/ISION BOUNDARY vz;j AREA OF QUITCLAIM LOT.J# LOT 3-0 ' ' SCALE: 1 • = 300' ~ ... MAP Na 16092 ... ~ ., ', ""'= .. 2710 Loker Ave. W. 760-931-7700 Suite 100 Fax: Carlsbad, CA 760-931-8680 92010 ---.;:: .. ---.....: -------------_-____ L_==~-=-::::::::~-~-:-::::::=::-:--:::::== -------- EXHIBIT "B" DATE: MARCH 15, 2019 ---~A~P~P_L_IC_A_N_T_:_+-____ WA_li_'ER._i!._WE_E4_S._'£M--,'£i_"N_T_Q_UI_TC._'I.Al,_'M_-_C._'M._'WD ___ --1 SHEET 3 OF 3 SHEETS TOLL BROTHERS VAC 2019-0006 am May 7, 2019 Item #3 Page 151 of 153 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 San Diego On May 9, 2019 before me, Tamara R. McMinn, Notary Public (insert name and title of the officer) personally appeared _M_a_tt_H_a_l_l ______________________ _ who proved to me on the basis of satisfactory evidence to be the person-'8fwhose nam*) is/81'9" subscribed to the within instrument and acknowledged to me that he/eACl·U~cy executed the same in his/hcrftheir authorized capacityftes), and that by his/,!:te1 ftl ,etr signatur~ on the instrument the person'8'(, or the entity upon behalf of which the perso~ acted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State _of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. ' • TAMARA A. MCMINN I No11r1 Pulllic · C111torni1 San OiltO County , Commission# 2159561 ... , Mv Comm. EIUIIIH Jul 10, 2020 I ------------------ May 7, 2019 Item #3 Page 152 of 153