Loading...
HomeMy WebLinkAboutPR 99-62; Canam Properties, LLC; 2000-0125913; EasementWHEN RECORDED MAIL TO: City Clerk CITY OF CARLSBAD 1200 Carlsbad Village Drive Carlsbad, CA 92008 MAIL TAX EXEMPT STATEMENTS TO: EXEMPT L ,~@!@i$&i@V~HlS LiNE FOR R&ORDER’S USE ,‘: j (~ )‘/ * ‘j ;::..f.‘: ‘: :_i 1 i ,-he undersigned grantor(s) dec~a@&)$,?“ t ,‘ij: : 1:: “’ ‘;;:‘ Documentary transfer tax is,$$&Q&a/sitr” ‘~ ( ) computed on full valuqof’property convlegred, or ( ) computed on full vatub4asrqvalus of lkms arid encumbrances remaihitig ,at’iirqa,%!jf sale. ~A%sessot% Parcel No.: 209-090-I 1 Project No. 4% Name: CT 96-02 TERRACES AT SUNNY CREEK PR99-62 DOC ii 2000-0125913 Mar 13, 2000 1:32 PM OFFICM REmDs SIW DIEGU CUT! REURWS OFFICE GREfm gm, ayY+fREcoRDER llci ‘R ‘~‘, GRANT DEED OF EASEMENT 0 ‘( “‘3 FOR A VALUABLE CUN$‘lDERATION, receipt ofwhich is hereby acknowledged, Canam Properties,‘LLC, a California limited liability company hereby GRANTB.to j, ,:;j;,, City of C&lsba& a hriunicipal Corporation the following dasct&ed real piperty in the City of Carlsbad, County California: an easement fa public drainage purposes‘ over, under, upon and aciooss said real property togathor with the right to construct, grade, inspect, operate, maintain, repair, replace and rem&6 drainage facilities and features within thebounds of said easement as described in Exhibit “A” cons&ting of one page, attached hereto and made a part hereof. Exhibit “B’“~consisting of&e page is attached for clarity only. ,’ ),’ DATED nrtgbpt 7.7 10th Car-ram Properties, LLC, a California limited liability company STATE OF CALIFORNIA ,,: r i By: COUNTY OF SAN DIEGO 1 On October 27, 1999 before me, Joan E. Hendrick, Motarv Public (here insert name and title of the officer), personally appeared ~llfifi~ll w rwp personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(e) whose name(s) is/as subscribed to the within instrument and acknowledged to me that he/s&e/they executed the same in his/her/their authorized capacity&&s), and that by his/her/their signature(e) on the inslrument ?he person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. Name: Title: By: Name: Russell W. Grosse (Type or Print) President (Type or Print) (Signature) (Type or Print) _ \A/lThlECC ChmmIssbn#1175662 m Notay Publk - Callfomia (Type or Print) MASTERS/FORMS/ Rev. 1 l/03/97 - EXHIBIT “A” 4069 PUBLIC DRAINAGE EASEMENT An easement for public storm drain facilities, appurtenances and maintenance purposes over, under, along and across a portion of Lot 11 of City of Carlsbad Tract No. 83-36, according to Map thereof No. 11242, filed in the Office of the County Recorder of San Diego County on May 23,1985 in the City of Carlsbad, County of San Diego, State of California, described as follows: A strip of land 15.00 feet in width lying 7.50 feet each side of, measured at right angles, and parallel with the following described centerline. Commencing at the intersection of the Northwesterly sideline of College Boulevard (110.00 feet wide) as dedicated on said Map No. 11242 with the Northerly boundary of said Map No. 11242; thence along said Northwesterly sideline South 22’49’22” West, 828.35 feet to the True Point of Beginning; thence South 80’49’02” West, 90.48 feet to the Northerly sideline of El Camino Real as dedicated on said Map No. 11242. The sidelines of said 15.00 foot strip of land are to be lengthened or shortened to begin in the Northwesterly sideline of College Boulevard and terminate in the Northerly sideline of El Camino Real (63.00 foot half width). The above described easement parcel contains 1,357 square feet This legal description and plat attached hereto and made a part of this document were prepared by me or under my direction. -T-zLi& l&L fz4&&& __--- ---- Francis W. Fitzpzrick L. S. 4539 License expires Sept. 30, 2002 15.00’ DEDICATION OF STORM DRAIN EASEMENT -I / A=98’17’39”, U 1 R=25.00’ ‘& I=4784 N22’49’22’7 LOT 11 MAP NO. 11242 9 L IL.VI i $ 30.85’ u . 2 /- - d (t - - I ‘; 4 COLLEGE BLVD.% --- ’ & P I- $ d $.-------- -T -5 I kz , LEGEND: 0 60 120 180 240 I I I I I I I I b I GRAPHIC SCALE I” = 60’ 1469\1469PlATiO6 8/10/99 DEDICATION OF EASEMENT PLAT EXHIBIT “B” EL CAMINO REAL & COLLEGE BLVD., CARLSBAD, CA. CERTIFICATION FOR ACCEPTANCE OF DEED This is to certify that the interest in real property conveyed by the deed or grant deed dated October 27, 1999 from Canam Properties to the City of Carlsbad, California, a municipal corporation, is hereby accepted by the City Council of the City of Carlsbad, California, pursuant to Ordinance No. NS-422, adopted on September 16, 1997, and the grantee consents to the recordation thereof by its duly authorized officer. DATED: March 8,200O DEPUTY CITY CLERK 1200 Carlsbad Village Drive - Carlsbad, CA 92008-l 989 - (760) 434-2808 49 MAR-07-2000 TUE IO:04 AM CITY OF CARLSBAD --*, , I FAX NO, 760 602 8558 P, 01 ,, ..,’ 4072 Limited Liability Company Authorization of CanAm Properties LLC, a California Limited Liability Company To: Re: City of Carlsbad (“City”) CanAm Properties LLC, a California limited liability company (“CanAm”) The Terraces at Sunny Creek The person and entity signing below represent to the City the following: I. The undersigned are al1 of the Members of CanAm. CanAm is duly organized, existing and in good standing under the laws of the State of California. The following individuals are the current officers of CanAm: Russell W. Grosse is ‘President; William H. Park is both Vice-President and Chief Financial Off&r; and Ken Tremblett is Secretary. 2. CanAm, acting through any one of its officers shall have the till right, power and authority for and on behalf of CanAm to sign, enter into and deliver to the City such applications, subdivision improvement agreements, ddcuments and instruments as may be necessary or proper for the purpose of the subdivision improvement work for The Terraces at Sunny Creek (City of Carlsbad Tentative Tract Map No. 96-02), including posting bonds and other security therefor. Any officer of CanAm may sign alone for such purposes. 3. All izxtruments and documents signed, entered into and delivered by CanAm in connection with this matter shall be in such form and shall contain such terms and conditions as may be approved by the signing offker of CanAm, such approval to be conclusively evidenced by the oficer’s signature. 4. The City shall be entitled to act in reliance on the statements and matters set forth in this Authorization without further inquiry of any kind, notwithstanding anything contained in the Operating Agreement of CanAm or any other documents or instruments. IN WITNESS WHEREOF, the undersigned have sigaeefyld delivered this Authorization as of November 2,1999. / u/ William H. Park, Trustee for the benefit of Financial Asset Management Foundation, a Canada Business Trust FINANCIAL ASSET MANAGEMENmAmON, By aCanm/J William H. Park in his capacity as Trustee of Financial Asset Management Foundation, a Trust formed under the Laws of the Province of British Columbia, Canada. Recovery against the Trustee hereunder shall be limited to the assets of the Trust. M!Wml\aulran Iudh for sub&v dwpd 4542 LAWYERS TI+LE COMPANY Ruifner Street, Suit 3 200, San Diego, CA 92111 Telephone (6 9) 278-4171 Grosse Development 5850 Avenida Encinas, #A Carlsbad, CA 92008 Attention: Mike O'Hara Escrow Officer: Telephone: 760-438-3141 Fax : Your No. : Canam Properties p roperty Address: Our No.: 261867-05 I Title Officer: Andre Pitchford, X#41'b or 418 Alan Schaffner, Asst. 1 x482 Title Unit's FAX (619) 279-8914 I , IN RESPONSE TO THE ABOVE REFERENCED APPLICATION FOR A POLICY OF TITLE INSURANCE, LAWYERS TITLE COMPANY, a California Coqoration, hereby reports that it is prepared to issue, or cause to be issued, as of the date hereof, a Lawyers Title Insurance Corporation /Policy or Policies of Title Insurance describing the land and the estate or interest therein hereinafter set forth, insuring against loss which may be sustained by reason of any defect, lien, or encumbrance not shown or referred to as an Exception in Schedule B or not excluded from coverage pursuant to the printed Schedules, Conditions and Stip- ulations of said policy forms. ! The printed Exceptions and Exclusions from the coverage of said Policy or Poiicies are set forth in the attached Eahibit 1. Copies of the Policy forms should be read. They are available from\ the office which issued this report. Please read the exceptions shown or refekred to in Schedule B of this report and the exceptions and exclusions set forth in the cover sheet attached to this report carefully. The exceptions and exclusions are meant to provide you with notice of matters which are not covered under the terms of the title insurance policy and should be carefully considered. It is important to note that this prelim nary report is not a written xepresentation as to the conditions of t : tie and may not list all liens, defects, and encumbrances affecting tit14 to the land. I THIS REPORT, (AND ANY SUPPLEMENTS OR AMENDMENTS HERETO) IS ISSUED SOLELY FOR THE PURPOSE OF FACILITATING THE ISSUANCE'OF A TOLICY OF TITLE INSURANCE AND NO LIABILITY IS ASSUMED HEREBY, IF IT IS DESIRED THAT LIABILITY BE ASSUMED PRICR TO THE ISSUANCE OF A POLICY OF TITLE INSURANCE, A BINDER OR COMMITMENT SHOULD ESE REQUESTED. CLTA Preliminary Report (Rev. l-l-95) I j _- I ORDER NO.: 261867-05 SCHE ULZ A Date of Report: 05/18/99 at 7:30 A.M. ~ The form of policy of title insurance I 1. The estate or interest in the land hereinafter described or referred to covered by this report is: I A FEE as to Parcel 1; AN EASEMENT as to Parcel 2. 2. Title to said estate or interest at th4 date hereof is vested in: I Canam Properties LLC, a California limiited liability company I / 3. The land referred to in this report is isituated in the State of California, County of San Diego , and is descr@ed on the attached Exhibit A. / ORDER NO.: 261867-05 EXHIBIT A (LEGAL DESCRIPTION) Parcel 1: Lots 11 of Carlsbad Tract No. 83-36, Unit *o. 1, in the City of Carlsbad, County of San Diego, State of California, according to M'p thereof No. 1 11242, filed in the Office of the County Recorder of San Diego County, M!y 23, 1985. Parcel 2: An easement 50 feet in width for road and utility purposes over that portion of Lot "B" of the Ranch0 Agua Hedionda, in the Countylof San Diego, State of California, according to Map thereof No. 823, filed in the Office o f the County Recorder of San Diego County, November 16, 1896, the center line of which is described as follows: Beginning at the Northwest corner of said Lot "B" as shown on the map of Record of Survey No. 517, records of San Diego County; on the aforesaid map, South O"06' East thenc;e along the West line of said Lot "B"; a shown 1093~.50 feet;-thence South 87O45' East 1133.00 feet; thence along the Northerly prolongation of the Westerly line of the land described in Deed to Edward G. Yourell, et al, recordied July 14, 1957 in Book 6621, Page 367 of Official Records, South 13OO5' West (record South 13O12' West) 2115.30 feet, more or less to a point on the Southwesterly line of sadd Lot "B", being also the center line of the county road known as A-13, records of San Diiego County; thence along the last mentioned center line of county road known as A-13, Nbrth 54040' West 129.55 feet to the True Point of Beginning; thence Northerly along a line/ parallel with the Westerly line of said Yourell land, North 13OO5' East 666.19 feet: to the beginning of a tangent 120 foot radius curve, concave Southeasterly; thence Northeasterly along said curve 188.50 feet through an angle of 90° to the Westerly line of said Yourell land, the side lines of said easement to be prolonged or shortened to terminate at the center of said county road A-13. Except that portion described in Deed to the Ccunty of San Diego, recorded February 19, 1962 as File/Page No. 28912 of Official Records. END OF SCHEDULE A ! - - / , I ORDER NO.: 261867-05 I SCH+DULE B I AT THE DATE HEREOF EXCEPTIONS TO COVERAGE IN ADDITION TO THE PRINTED EXCEPTIONS AND EXCLUSIONS IN THE POLICY FORM DESIGNATED 0 N THE FACE PAGE OF THIS REPORT WOULD BE AS FOLLOWS: I 1. Property taxes, including general add special taxes, personal property taxes, if any, and any assessments collecteld with taxes, to be levied for the fiscal year 1999-2000 which are a lien not 'yet payable. 2. Supplemental or escaped assessments bf property taxes, if any, assessed pursuant to the Revenue and Taxation/ Code of the State of California. 3. The lien of a "Special Tax" pursuant' to Government Code, Section 53328.3 and Streets and Highways Code Section 3114.5 or other Community Facilities Assessments, as provided by Municipal Code which is collected with the County (and City) General and Special Taxes; I 4. An easement affecting a portion of s id land and for the purposes stated herein, : and incidental purposes in f vor of various parties, recorded July 29, 1936 in Book 541, Page 244 of Offici 4 1 Records. All roads and rights of way new exis ing or traveled over and across any d* portion of said Lot I'B"; tcgether widh additional rights of way Northerly for the existing road across the land of !Alice Morrison, to the tract partitioned to Robert S. Kelly, and further hered.y grants the right and easement to install any poles, wires, pipes or similar utility structures over and along any or all of such right of way. ~ 5. An easement for aerial and underground public utilities and purposes incidental thereto as granted to San Diego Gas and Electric Company, by deed recorded October 20, 1948 in Book 298(8, Page 430 of Official Records. Affects: The location bf said easement is set forth in said document. : Reference is made to said document fob full particulars, 6. An agreement to which reference is hekeby made for full particulars Dated: October 11, 1950 By and between: W.D. Conner and Ellen K. Hall Regarding: Water and other rights Recorded: October Records 13, lt50 in Book 3819, 2age 191 of Official Which agreement merged with an agreement by and between the City of Carlsbad and Carroll R. Kelly, et ux, dated June 1, 1954 and recorded June 22, 1964 as File/Page No. 111716 of Official Recoids. . . i , ORDER NO.: 261867-05 SCHEDULE B (continued) I , 7. An easement for aerial and underground public utilities and purposes incidental 8 9 10 11 12 13 thereto as granted to San Diego Gas And Electric Company, by deed recorded April 19, 1951 in Book 4063, Page 117 of Offic[al Records. Affects: The location\of said easement is set forth in said document. I , Reference is made to said document f4r full particulars. I An easement for the purpose shown beiow and rights incidental thereto as set forth in a document I Purpose: Road and uti3ity Recorded: July 15, 1959, in Book 7171, Page 17 and April 30, 1969 as File/Page No.! 74570 of Official Records Affects: The location jof said easement is set forth in said document. ! 1 Reference is made to said document fob full particulars. I An agreement to which reference is he/reby made for full particulars Dated: By and between: February 25, b983 Jakob Wersching and Maria Wesching and City of Carlsbad, a municipal corporation Regarding: Recorded: Payment of a public facilities fee March 7, 1983:as File/Page No. 83-071346 of Official Records The fact that the ownership of said l+nd does not include rights of access to or from the street or highway abutting said land known as El Camino Real, such rights having been relinquished by the map of said Tract. Affects: A portion of Got 11 as shown on Map 11242 The fact that the ownership of said land does not include rights of access to or from the street or highway abutting said land known as College Boulevard, such rights having been relinquished by the map of said Tract. Affects: A portion of +ot 11 as shown on Map 11242 / An easement as offered for the purposes shown be;ow and rights incidental thereto as shown or for dedication on the recorded map shown below. Map No.: 11242 Purpose: Drainage ; Affects: as shown on sa!id map The fact that said area is subject to :inundat ion by the 100 year flood as disclosed by Map 11242. 14 An agreement to which reference is hekeby made for full particulars Dated: March 26, 1985 By and between: H and D Partners, a general partnership and the City of Carlsbad Regarding: Recorded: Drainage June 13, lYB5;as File/Page No. 65-210265 of Official Records 15 The following recital contained on Map No. 11242: Lots 10 and 11 of the map shall not be developed without an Amendment to Specific Plan 190 (dated March 28, 1984); in addition, Lots 10, 11 and a portion of the remainder Parcel (Phase III) have an obligation for the design, dedication and improvement of offsite Palmer Way ("A" Street) and a connecting street from Palmer Way to El Camino Real as described in the text of Specific Plan 190 (dated March 28, 1984). 16 An agreement to which reference is hereby made for full particulars Dated: July 27, 1989. By and between: Sunny Creek I Partnership and the City of Carlsbad Regarding: Uncontrolled stockpile Recorded: August 3, 1989 as File/Page No. 89-412045 of Official Records 17 The fact that said land lies within the Community Facilities District No. 1 of the City of Carlsbad, as disclosed by document recorded December 19, 1990 as File/Page No. 90-0674118 of Official Records. 18 ORDER NO.: 261867-05 SCHEDULE Bi (continued) Reference is made to said document for full particulars. A Notice of Special Tax Lien relative 'to the City of Carlsbad Community Facilities District No. 1 recorded May 20, 1991 as File/?age No. 1991-0236959 of Official Records. The fact that said land lies within the proposed boundaries of Carlsbad Unified School District Community Facilities District No. 3, as disclosed by document recorded February 9, 1994 as File/Page No. 1994-0090630 of Official Records. Reference is made to said document for full particulars. Amended District Diagram recorded May'16, 1995 as File/Page No. 1995-0205176 of Official Records. ORDER NO.: 261867-05 SCHEDULE k (continued) 19. A peed of Trust to secure an indebte&ness in the amount shown below, and any other obligations secured thereby Amount: $6,500,000.0@ Dated: July 17, 199$ Trustor: Sunny Creek 4 Partnership, a California General Partnership and Sunny Creek II Partnership, a California General Partnership ~ Trustee: First American Title Insurance Company, a California Corporation ~ Beneficiary: Financial Asjet Management Foundation, a Canada Business Trust Recorded: July 19, 1995: as File/Page No. 1995-0306643 of Official Records Affects: The herein deiscribed land and other land. An agreement to which reference is hekeby made for full particulars Dated: December 29, p995 By and between: Sunny Creek 17 Partnership, a California General Partnership, Canam Properties LLC, a California limited liability combany and Financial Asset Management Foundation, a Canada business trust Regarding: Assumption of/loan and release agreement Recorded: December 29, n995 as File/Page No. 1995-0596589 of Official Records An Agreement which states that this iqstrument was subordinated To: Recorded: Deed of Trust; April 4, 1997ias File/Page No. 1997-0155461 and re-recorded June 6, 1997 4s File/Page No. 1997-0266701 both of Official Records By Agreement Recorded: April 4, 1997 las File/Page No. 1997-0155462 of Official Records An Agreement which states that this iistrument was subordinated To: Modification of Deed of Trust Recorded: June 6, 1997 as File/Page No. 1997-0266702 of Official Records By Agreement Recorded: June 6, 1997 a!s File/Page No. 1997-0266703 of Official Records SCHEDULE Bj (continued) ORDER NO.: 261867-05 An Agreement which states that this instrument was subordinated To: Modification of Deed of Trust Recorded: September 25,: 1997 as File/Page No. 1997-0475909 of Official Records By Agreement Recorded: September 25,; 1997 as File/Page No. 1997-0475910 of Official Records ~ An Agreement which states that this instrument was subordinated To: Modification of Deed of Trust Recorded: June 9, Records 1998 "s File/Page No. 1998-0349214 of Official By Agreement Recorded: June 9, 1998 as File/Page No. 1998-034921s of Official Records An Agreement which states that this i 1 strument was subordinated To: Modification ,f Deed of Trust Recorded: March 31, 199 as File/Page No. 1999-0214007 of Official Records By Agreement Recorded: March 31, 1999 as File/Page No. 1999-0214008 of Official Records ! 20. A Deed of Trust to secure an indebtedhess in the amount shown below, and any other obligations secured thereby Amount: $650,000.00 j Dated: March 31, 1997 Trustor: Canam Properties LLC, a California limited liability company Trustee: Capital Bank of North County Beneficiary: Recorded: Capital Bank c/f North County April 4, 1997 ias File/Page No. 1997-0155461 of Official Records And re-recorded: June 6, 1997 as File/Page No. 1997-0266701 of Official Records. An agreement to modify the terms and provisions of said deed of trust as therein provided Executed by: Canam Properti:es LLC, a California limited liability company and Capital Baink of h:orth County Recorded: June 6, 1997 as ?ile/Page No. 1997-0266702 of Official Records 21 22 ORDER NO.: 261867-05 SCHEDULE i (continued) &-I agreement to modify the terms and'provisions of said deed of trust as therein provided Executed by: Canam Propertiies LLC, a California Limited Liability Company and Capital Bank of North County Recorded: September 25,' 1997 as File/Page No. 1997-0475909 of Official Records AII agreement to modify the terms and provisions of said deed of trust as therein provided Executed by: CanAm Propert;ies LLC, a California Limited Liability Company and Capital B'ank of North County Recorded: February 17, i998 as File/Page No. 1998-0079424 of Official Records &-I agreement to modify the terms and provisions of said deed of trust as therein provided Executed by: CanAm Propert;ies LLC, a California limited liability company and Capital Bank of North County Recorded: June 9, 1998 as File/Page No. 1998-0349214 of Official Records An agreement to modify the terms and irovisions of said deed of trust as therein provided Executed by: CanAm Properties LLC, a California Limited Liability Company Recorded: and Capital Bank of North County March 31, 1999 as File/Page No. 1999-0214007 of Official Records Any easements not disclosed by those public records which impart constructive notice and which are not visible and apparent from an inspection of the surface of said land. Water rights, claims or title to wateP. I SCHEDULE E/ (continued) ORDER NO.: 261867-05 END OF SCHEDULE BI EXCEPTIONS IMPORTANT INFOkATION PLEASE REFER TO THE "NOTES AND REQUIR'kXENTS SECTION" WHICH FOLLOWS FOR INFORMATION NECESSARY TO COMPLETE THIS TRANSACTIOk. Note No. 1: It will be the requirement of the local agency, in order to file map named herein, that arrangements be made for bonding/payment of taxes and assessments on said land for fiscal year 1998-99. ! . Note No. 2: ! The requirement that the company be pkovided with two (2) prints of the final map named herein approved by the local agency, in order that the company may issue its guarantee for said tract when tailed for by the City/County, Map No. (to follow). Note No. 3: / / Prior to the issuance of any policy of title insurance, the Company will require the following with respect to CanAm Properties LLC, a California limited liability company: 1. A copy of its operating agreement and any amendments thereto must be submitted to the Company for review. 2. A certified copy of its articlesiof organisation (LLC-l), any certificate of correction (LLC-ll), certificate !of amendment (LLC-2), or restatement of articles of organization (LLC-lo):, must be submitted to the Company for review. 3. Other requirements which the Company may impose following its review of the material required herein and other information which the Company may require. ORDER NO.: 261867-05 SCHEDULE b (continued) Note No. 4: Property taxes for the are : Fiscal year: 1st Installment: Penalty: 2nd Installment: Penalty: Exemption: Land: Improvements: Personal Property: Code Area: Assessor's No: fiscal year shown below. For proration purposes the amounts 1998-1999 ! $38,744.80 Paid Snone $38,744.80 Paid Snone Snone $3,017,16O.Oj $none Snone 09125 209-'090-:1-0oi NOTE: Please be advised that the Company: will require that the beneficiary or beneficiaries sign an estimated closing cost statement (HUD-l) an'y time the Company is presented for payoff a net proceeds demand or a demand in which the beneficiary or beneficiaries are accepting for payoff less; than the total amount owed. ORDER NO.: 261867-05 SCHEDULE b (continued) NOTICE 1. EFFECTIVE JANUARY 1, 1990, ASSEMBLY BILL 512, ENACTED AS CHAPTER 596, WILL ADD SECTION 12413.1 TO THE CALIFORNIA IN$UFANCE CODE DEALING WITH THE "GOOD FUNDS" ISSUE. FUNDS DEPOSITED BY: 2. CASHIER'S CHECKS, CERTIFIED CHECKS, J$D TELLER'S CHECKS WILL BE AVAILABLE FOR NEXT DAY DISBURSEMENT BY DRAFT OR CHECK. 3. ELECTRONIC TRANSFER ("WIRED FUNDS") +LL BE AVAILABLE FOR SAME DAY DISBURSEMENT. I 4. ALL OTHER TYPES OF CHECKS WILL NOT BE AVAILABLE FOR DISBURSEMENT UNTIL THE DAY PROVIDED IN REGULATION CC ADOPTED BY iTHE FEDERAL RESERVE BOARD OF GOVERNORS. 5. SHOULD YOU HAVE ANY QUESTIONS IN THIS REGARD, PLEASE CONTACT YOUR TITLE OFFICER IMMEDIATELY. FOR YO'UR INFORMATION, EFFECTIVE MONDAk, APRIL 4, 1994, OUR WIRING INSTRUCTIONS WILL BE AS FOLLOWS: UNION BANK 530 "B" STREET i SAN DIEGO, CA Yi!lOl ABA #122000496 ACCOUNT #9120000?57 CREDIT: LAWERSiTITLE TRUST ACCOUNT REF: ORDER NO. j TITLE OFFICER . ORDER NO.: 261867-05 SCHEDULE @ (continued) DISTRIBUTION: cc: Manitou Engineering 350 West 9th Avenue Escondido, Ca attn: Brian Regar, END OF SCHEDULE B I . I - l . F :$ 2 E I 2 7 Piv? ,T,’ 1?,1’ LGrT ,y 1 .% 33 D f?A ,‘,‘L-,;;:l cr,G il.4 - ‘ICC,‘C t-7 L u I Lh:‘l24 !J n Iii E ,:;; p 323 f !r, I% CF.5 5:; 92 61 tr. THE PLAT 1s FOR YOUR AI0 IN LOCATING YOUR LI\NC W,TH fWLTW4CE TO STREET AND OTHER PARCELS w,LS ,“s puT ,S BELWEU TO BE CORRECT. THE CDMPANY *SSUMES NC ~B(CIT~ FOIL ANY LOSS CCCURRIMC By REhSO,, w AEMS T”~o,, SEE SHEET ‘\ 7 SEE SHEET 9 \ !: 5 it m” , 2