fc1 SPACE ABOVE THIS UNE IS FOR RECORDER'S USE _ Grant Deed /1.Ill ({al'- V<..- J. Wallace for ORTC By L f_ nan:ahmect Managing Member

Size: px
Start display at page:

Download "fc1 SPACE ABOVE THIS UNE IS FOR RECORDER'S USE _ Grant Deed /1.Ill ({al'- V<..- J. Wallace for ORTC By L f_ nan:ahmect Managing Member"

Transcription

1 RECORING REQUESTE BY-(}!7l'-& I jl'" /) i Old Republic Title Company Order No.: APN: JW When Recorded Mail ocument and Tax Statements to: Indian Muslim Relief and Charities, a California nonprofit corporation & South Valley Islamic Center, Inc. a California non profit corporation 1000 San Antonio Palo Alto, CA Grant eed The undersigned grantor(s) declare(s): ocumentary Transfer Tax is see declaration attached hereto, =--=-----]. Wallace for ORTC (X) computed on full value of property conveyed, or ( ) computed on full value less of liens and encumbrances re (X) Unincorporated area: ( ) City of FOR A VALUABLE CONSIERATION, receipt of which is hereby acknowledged, South County Partners, LLC, a California limited liability company, and Cencon Invest LLC, a California limited liability company hereby GRANT(S) to Indian Muslim Relief Charities, a California non profit Corporation as to an undivided 50% interest, and South Valley Islamic Center, a California non profit Corporation, as to an undivided 50% interest, that property in Unincorporated area of Santa Clara County, State of California, described as follows: See "Exhibit A" attached hereto and made a part hereof. ate: March OS 2013 Cencon Invest LLC, a California limited liability company, THIS EE IS BEING EXECUTE IN COUNTERPART By: Rana N. Ahmed By: Manzoor Ghori Grant eed MAIL TAX STATEMENTS AS IRECTE ABOVE Page 1 of 2

2 RECORING REQUESTE BY: ff L" - & fc1 Old Republic Title Company Order No.: JW APN: When Recorded Mail ocument and Tax Statements to: Indian Muslim Relief and Charities, a California nonprofit corporation & South Valley Islamic Center, Inc. a California non profit corporation 1000 San Antonio Palo Alto, CA The undersigned grantor(s) declare(s): Grant eed t. ocumentary Transfer Tax is see declaration attached hereto -+--UJ (X) computed on full value of property conveyed, or ( ) computed on full value less of liens and encumbrances re aining at time of sale. (X) Unincorporated area: ( ) City of SPACE ABOVE THIS UNE IS FOR RECORER'S USE _ --- V<..- J. Wallace for ORTC FOR A VALUABLE CONSIERATION, receipt of which is hereby acknowledged, South County Partners, LLC, a California limited liability company, and Cencon Invest LLC, a California limited liability company hereby GRANT(S) to Indian Muslim Relief Charities, a California non profit Corporation as to an undivided 50% interest, and South Valley Islamic Center, a California non profit Corporation, as to an undivided 50% interest, that property in Unincorporated area of Santa Clara County, State of California, described as follows: See "Exhibit A" attached hereto and made a part hereof. ate: March alifornia limited liability company /1.Ill ({al'- rr- Cencon Invest LLC, a California limited liability company, THIS EE IS BEING EXECUTE IN COUN? By L f_ nan:ahmect By: Manzoor Ghori Grant eed MAIL TAX STATEMENTS AS IRECTE ABOVE Page 1 of 2

3 RECORING REQUESTE BY: c:k:t?! 4;,:. Old Republic Title Company Order No.: APN: JW When Recorded Mail ocument and Tax Statements to: Indian Muslim Relief and Charities, a California nonprofit corporation & South Valley Islamic Center, Inc. a California non profit corporation San Antonio Palo Alto, CA Grant eed The undersigned grantor(s) declare(s):. ocumentary Transfer Tax is see declaration attached hereto (X) computed on full value of property conveyed, or ( ) computed on full value less of liens and encumbrances remaining at time of sale. (X) Unincorporated area: ( ) City of SPACE ABOVE THIS LINE IS FOR RECORER'S USE J. Wallace for ORTC FOR A VALUABLE CONSIERATION, receipt of which is hereby acknowledged, South County Partners, LLC, a California limited liability company, and Cencon Invest LLC, a California limited liability company hereby GRANT(S) to Indian Muslim Relief Charities, a California non profit Corporation as to an undivided 50% interest, and South Valley Islamic Center, a California non profit Corporation, as to an undivided 50% interest, that property in Unincorporated area of Santa Clara County, State of California, described as follows: See "Exhibit A" attached hereto and made a part hereof. ate: March South County Partners, LLC, a California limited liability company Cencon Invest LLC, a California limited liability company, By: Sharif Razzaqui THIS EE IS IN COUNTERPART BEING EXECUTE By: _ Sohail Akhter By: Rana N. Ahmed By )- li),4,, ' Manzoor Gho Grant eed MAIL TAX STATEMENTS AS IRECTE ABOVE Page 1 of 2

4 O NOT RECOR FILOR REQUESTS O NOT RECOR STAMP VALUE ECLARATION OF T AX UE: SEPARATE PAPER: {Revenue and Taxation Code ) NOTE: This eclaration is not a publlc record OCUMENT# - Property located In: nlncorporated [ ] City of. APN:_1-..:..-..i 1f. -_CJ_6_... --'-t1_tj_z- OCUMENTARYTRANSFERTAX o mputed on full value [ ] Computed on full value less liens or encumbrances remaining at the time of conveyance. CITY CONVEYANCE TAX $ $ -- -=--, /_ -'--- - v_c "I declare under penalty of perjury under the laws of the State of California that the foregoing Is true and correct." ate Print Name &t &,;: Iii!(/! For (Firm Name) I Rev. 01/97 O NOT RECOR

5 ofa srate County of Neta Pu k. pe onally appeare d who proved to me on the basis of satisfacto evide to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/the'( executed the same in his/her/thejr authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrumer 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. # &: ===;: Name (Area reserved for official notarial seal) r;;q ra;e * 1 -: r- Commission # _9 z I. :&.,U,:i1 ;;1. Notary Public - Cal1fo1nia z z \.\...,,ti'.,,, Santa Cl f'..r ra County z M o r2. zxir;s}"9 On J--f- '9"7- Grant eed Page 2 of 2

6 State of - c C'\_I_, {_c)_f n_,_"1' County of A t un e J11 On t'v\ 1c. ' +" ' 0 \ Notary Public, personally appeared who proved to me on the basis of satisfactory evidence to be the person(5f whose name is/are- subscribed to the within instrument and acknowledged to me that he,t4iefthey executed the same in his/her'ftl=l9ir authorized capacity(i, and that by his/l=ler/tl=leir signature'5} on the instrument the personfst, or the e1tity upon behalf of which the personfsj. 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 Name M. C h&ia d l...v "'I" 1\1. C 1c."d1..vc-,/1J (typed or printed) (Area reserved for official notarial seal) Grant eed Page 2 of 2

7 state of County of (\IC _{Q VO On \1\(:),\- -h Notary Public, personally appeared, who proved to me on the basis of satisfa ory evidence to be the person(s,whose name(s) i are subscribed to the within -instrument and acknowledged to me that he he/they executed the same in is7 er/their authorized capacity(ies), and that by er/their signature(s) on the instrumen person(s), or the entity upon instrument. e alf of which the person(s) acted, executed the 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 Name (typed or printed) (Area reserved for official notarial seal) Grant eed Page 2 of 2

8 ORER NO.: g JW EXHIBIT A The land referred to is situated in the unincorporated area of the County of Santa Clara, State of California, and is described as follows: All that certain real property situated in the Unincorporated Area of the County of Santa Clara, State of California, being more particularly described as follows: Beginning at a point in the present Westerly line of the Monterey Road, as now widened by the State of California, that is distant thereon N ' W., chs from the intersection of said Westerly line with the center line of California Avenue, as said California Avenue is shown upon the Map of the Lion Ranch, hereinafter referred to; thence leaving said Westerly line and running parallel with the center line of California Avenue S ' W., chs. to a point in the line dividing Lots 42 and 43, that is distant thereon N ' W., chs. from the center line of California Avenue; thence along said dividing line and the Northerly prolongation thereof N ' W., 12.g75 chs. to a 2" x 3" stake marked "Al"; thence No ' E., 2.70 chs. to a 2" x 3" stake "B", N. a2 20' E., i.go chs. to a 2" x 3" stake "C"; N ' E., 1.50 chs. to a 2" x 3" stake ""; S. ag0 54' E., 2.20 chs. to a 2" x 3" stake "E", S. a6 22' E., 2.70 chs to a 2" x 3" stake "F"; N. a3 33' E., 2.40 chs to a 2" x 3" stake "G "; N. ago 04' E., 1.60 chs. to a 2" x 3" stake "H"; and S ' E., 0.50 chs to said presently Westerly line of the Monterey Road; thence along said line Southerly chs. to the point of beginning, and being a part of Lot 42 of the Lion Ranch as shown and delineated upon that certain Map entitled, "Map of the Lion Ranch, being the Lion Ranch Company's Subdivision of the Original Lion and Buckley Tract, in the Rancho San Francisco de las Llagas", and which said Map was filed November 12, 1920 in the Office of the County Recorder of the County of Santa Clara, State of California in Volume "P" of Maps, Pages 46, 47, 4a, 49 and 50. EXCEPTING THEREFROM, that portion thereof, described in the eed from Arthur 0. Zink, et ux, to Nicholas Bayto, recorded April 19, 1g44 in Book 1196 of Official Records, page 356. APN: 77g Page 1 of 1

9 d); I!)tJ ( RECORING REQUESTE BY OL REPUBLIC TITLE COMPANY ORER #: APN #: WHEN RECORE MAIL TO M South County Partners LLC 7881 Church Street #C Gilroy, Ca SPACE ABOVE THIS UNE FOR RECORER'S USE Substitution of Trustee and eed of Reconveyance The undersigned, Connie Yu as the present Beneficiary of the Note secured by eed of Trust dated June 25, 2008 made by: South County Partners, LLC a California limited liability company and Cencon Invest LLC a Calfirnia limited liability company Truster, to Chicago Title Company Trustee, for Connie Yu Beneficiary, which eed of Trust was recorded July 1, 2008 Series No , in Book, Page of Official Records of Santa Clara, County, CA and hereby substitutes Connie Yu as Trustee in lieu of the Trustee herein. Connie Yu, hereby accepts said appointment as Trustee under the above eed of Trust, and as Substituted Trustee, and pursuant to the request of said owner and holder and in accordance with the provisions of said eed of Trust, does hereby RECONVEY WITHOUT WARRANTY, to the person or persons legally entitled thereto, all the estate now held by it under said eed of Trust. IN WITNESS WHEREOF the present Beneficiary above named, and Connie Yu as Substituted Trustee, has caused this instrument to be executed, each in its respective interest. ate: March 01, 2013

10 Substituted Trustee Beneficiary & 2 Connie Yu - Connie Yu State of / (at UtlrL County of -td/-d l!f!a{. d_ On,'--' before me, //.JZ(utdJ ikf2/u;ijg a Notary Public, -"'""'::...IL...LJ.:JL.LL-'--b.L - 'who proved to me on the basis of satisfactory evidence to be he person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they el cuted the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State of California r MELIN1 \ that the foregoing HUTCHISON paragraph is true and correct. )A,C...f'-<><' -'. 0 Cf>M\tl. # 1 597'32 Cl..,;. :..!.) N0111RY i'uf<lic - CALIFuRNIA Glo f- SANTA Cl ARA COUNTY A, 1.Y G (J l\im. EX"''RES EC. 7, 2015 _.. - (Seal) ORT 164 [2/06]

11 ORER NO. : JW EXHIBIT A The land referred to is situated in the unincorporated area of the County of Santa Clara, State of California, and is described as follows: All that certain real property situated in the Unincorporated Area of the County of Santa Clara, State of California, being more particularly described as follows: Beginning at a point in the present Westerly line of the Monterey Road, as now widened by the State of California, that is distant thereon N ' W., chs from the intersection of said Westerly line with the center line of California Avenue, as said California Avenue is shown upon the Map of the Lion Ranch, hereinafter referred to; thence leaving said Westerly line and running parallel with the center line of California Avenue S ' W., chs. to a point in the line dividing Lots 42 and 43, that is distant thereon N ' W., chs. from the center line of California Avenue; thence along said dividing line and the Northerly prolongation thereof N ' W., chs. to a 2" x 3" stake marked "Al"; thence No ' E., 2.70 chs. to a 2" x 3" stake "B", N ' E., 1.90 chs. to a 2" x 3" stake "C''; N ' E., 1.50 chs. to a 2" x 3" stake ""; S ' E., 2.20 chs. to a 2" x 3" stake "E", S ' E., 2.70 chs to a 2" x 3" stake "F"; N ' E., 2.40 chs to a 2" x 3" stake "G"; N ' E., 1.60 chs. to a 2" x 3" stake "H"; and S ' E., 0.50 chs to said presently Westerly line of the Monterey Road; thence along said line Southerly chs. to the point of beginning, and being a part of Lot 42 of the Lion Ranch as shown and delineated upon that certain Map entitled, "Map of the Lion Ranch, being the Lion Ranch Company's Subdivision of the Original Lion and Buckley Tract, in the Rancho San Francisco de las Llagas", and which said Map was filed November 12, 1920 in the Office of the County Recorder of the County of Santa Clara, State of California in Volume "P" of Maps, Pages 46, 47, 48, 49 and 50. EXCEPTING THEREFROM, that portion thereof, described in the eed from Arthur O. Zink, et ux, to Nicholas Bayto, recorded April 19, 1944 in Book 1196 of Official Records, page 356. APN: Page 1 of 1

12 --- BOE-502-A (P1) REV. 11 (07-10) PRELIMINARY CHANGE OF OWNERSHIP REPORT To be completed by the transferee (buyer) prior to a transfer of subject property, in accordance with section of the Revenue and Taxation Code. A Preliminary Change of Ownership Report must be filed with each conveyance in the County Recorder's office for the county where the property is located. Please answer all questions in each section, and sign and complete the certification before filing. This form may be used in all 58 California counties. If a document evidencing a change in ownership is presented lo the Recorder for recordation without the concurrent filing of a Preliminary Change of Ownership Report. the Recorder may charge an additional recording fee of twenty dollars ($20). NOTICE: The property which you acquired may be subject to a supplemental assessment in an amount to be determined by the County Assessor. Supplemental assessments are not paid by the title or escrow company at close of escrow, and are not included in lender impo und accounts. You may be responsible for the current or upcoming property taxes even if you do not receive the tax bill. SELLERfTRANSFEROR FOR RECORER'S / ASSESSOR'S USE ONLY ASSESSOR"S PARCEL NUMBER South County Partners LLC, et al BUYERfTRANSFEREE BUYER"S AYTIME TELEPHONE NUMBER Indian-Muslim Relief and Charities Inc, a non profit corporation, et al. STREET ARESS OR PHYSICAL LOCATION OF REAL PROPERTY Monterey Highway, San Martin, CA MAIL PROPERTY TAX INFORMATION TO (NAME) South Valley Islamic C_ en _ t_ e_r AOREss Po Box YES ti'7 NO CITY Morgan Hill This property is intended as my principal residence. If YES. please indicate the date of occupancy or intended occupancy. MO STATE IZIP COE CA AY YEAR PART 1. TRANSFER INFORMATION YES NO Please complete all statements. A. This transfer is solely between spouses (addition or removal of a spouse. death of a spouse. divorce settlement, etc.). c;d B. This transfer is solely between domestic partners currently registered with the California Secretary of State (addition or removal of a partner. death of a partner, termination settlement, etc.).,(2l c. This is a transfer between: parent(s) and child(ren) grandparent(s) and grandchild(ren). jzi o. This transaction is to replace a principal residence by a person 55 years of age or older. Within the same county? YES NO 0 0 E. This transaction is to replace a principal residence by a person who is severely disabled as defined by Revenue and Taxation Code section Within the same county? YES NO 2'.) F. This transaction is only a correction of the name(s) of the person(s) holding title to the property(e.g., a name change upon marriage). If YES, please explain: G. The recorded document creates. terminates, or reconveys a lender's interest in the property. i;t' H. This transaction is recorded only as a requirement for financing purposes or to create, terminate. or reconvey a security interest ct (e.g., cosigner). If YES, please explain: I. The recorded document substitutes a trustee of a trust. mortgage, or other similar document. J. This is a transfer of property: 1. to/from a revocable trust that may be revoked by the transferor and is for the benefit of the transferor, and/or the transferor's spouse registered domestic partner. 2. to/from a trust that may be revoked by the creator/grantor/trustor who is also a joint tenant, and which names the other joint tenant(s) as beneficiaries when the creator/grantor/trustor dies. 3. to/from an irrevocable trust for the benefit of the 0 creator/grantor/trustor and/or 0 grantor's/truster's spouse 0 grantor's/trustor's registered domestic partner. 4. to/from an irrevocable trust from which the property reverts to the creator/grantor/lrustor within 12 years.!l.j K. This property is subject to a lease with a remaining tease term of 35 years or more including written options. i:z{ L. This is a transfer between parties in which proportional interests of the transferor(s) and transferee(s) in each and every parcel being transferred remain exactly the same after the transfer. -This is a transfer subject to subsidized tow-income housing requirements with governmentally imposed restrictions. N. This transfer is to the first purchaser of a new building containing an active solar energy system. If you checked YES to statements C,, or E, you may qualify for a property tax reassessment exclusion, which may allow you to maintain your previous tax base. If you checked YES to statement N, you may qualify for a property tax new construction exclusion. A claim form must be filed and all requirements met in order to obtain any of these exclusions. Contact the Assessor for claim forms. Please provide any other information that will help the Assessor understand the nature of the transfer. THIS OCUMENT IS NOT SUBJECT TO PUBLIC INSPECTION

13 -- -- BOE-502-A (P2) REV. 11 (07-10) PART 2. OTHER TRANSFER INFORMATION A. ate of transfer. if other than recording date: es/jm.,t...- Check and complete as applicable. B. Type of transfer:.)2r Purchase Foreclosure 0 Gift 0 Trade or exchange 0 Merger, stock, or partnership acquisition (Form BOE-100-B) 0 Contract of sale. ate of contract: Inheritance. ate of death: Sale/leaseback Creation of a lease Assignment of a lease Termination of a lease. ate lease began: -- 0 Other Please explain: Original term in years (including written options): Remaining term in years (including written options): C. Only a partial interest in the property was transferred. YES NO If YES. indicate the percentage transferred: ---=== PART 3. PURCHASE PRICE AN TERMS OF SALE A. Total purchase or acquisition price. o not include closing costs or mortgage insurance. Check and complete as applicable. % $ < /t't;: Cd f own Payment: $ Interest rate: % Seller-paid points or closing costs: Balloon payment: $ $ 0 Loan carried by seller 0 Assumption of Contractual Assessment with a remaining balance of: $ An assessment used to finance property-specific improvements that constitutes a lien against the real property. B. e perty was purchased: 0 Through real estate broker. Broker name: Phone Number:.,. _, [J/irect from seller 0 From a family member 0 Other. Please explain: --- C. Please explain any special terms. seller concessions, financing, and any other information (e.g., buyer assumed the existing loan balance) that would assist the Assessor in the valuation of your property. PART 4. PROPERTY INFORMATION Check and complete as applicable. A. Type of property transferred 0 Single-family residence 0 Multiple-family residence. Number of units: 0 Other. escription: (i.e., timber, mineral. water rights. etc.) Co-op/Own-your-own 0 Condominium 0 Timeshare Manufactured home proved lot Commercial/Industrial B. 0 YES 0 NO Personal/business property. or incentives, are included in the purchase price. Examples are furniture. farm equipment. machinery. club membership. etc. Attach list if available. If YES, enter the value of the personal/business property: C. YES NO A manufactured home is included in the purchase price. If YES, enter the value attributed to the manufactured home: _ $ YES NO The manufactured home is subject to local property tax. If NO, enter the decal number:. YES NO The property produces rental or other income. If YES, the income is from: 0 Lease/rent 0 Contract 0 Mineral rights Other: _, _ E. The condition of the property at the time of sale was: Good 0 Average Fair 0 Poor 1/l- CERTIFICATION I certify (or declare) under penalty of perjury under the laws of the State of California that the foregoing and all information hereon, including any accompanying statements or documents. is true and correct to the best of my knowledge and belief. This declaration is binding on each and ev.ery buyer/transferee. NATUREOF BU-Y=ER n=r A-N - S-F E_R_E_E_O_R_C_O_R_PO_ R_ A_T_E_O_F_ Fl-C-ER t EERnRR /LEGAL REPRESE R ATE OFFICER (PLEASE PRINT) ' ATE TITLE The Assessor's office may contact you for additional information regarding this transaction.

SAMPLE. [This document appears if you select a Quitclaim deed]

SAMPLE. [This document appears if you select a Quitclaim deed] [This document appears if you select a Quitclaim deed] After Recording Return to: GODEEDS, INC. ATTN: LEGALZOOM DEPT. 8940 MAIN STREET CLARENCE, NY 14031 File No. Tax ID No.: GRANT DEED THE UNDERSIGNED

More information

y~f A. D ~ E. ~ B D 511" c. D UY' D. Robert S. Morse and Howard Johnson

y~f A. D ~ E. ~ B D 511 c. D UY' D. Robert S. Morse and Howard Johnson " BOE-502-A (FRONT} REV. 9 (8-06)\ PRELIMINARY CHANGE OF OWNERSHIP REPORT I FOR RECORDER'S USE ONLY :, [To be completed by transferee (buyer) prior to transfer of subject property in accordance with section

More information

FIRST AMENDMENT TO ASSIGNMENT AGREEMENT. (North San Pedro Project)

FIRST AMENDMENT TO ASSIGNMENT AGREEMENT. (North San Pedro Project) FIRST AMENDMENT TO ASSIGNMENT AGREEMENT (North San Pedro Project) This First Amendment to Assignment Agreement ( Amendment ) is entered into as of this day of September, 2015 ( Effective Date ), between

More information

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road)

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road) RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO, AND MAIL TAX STATEMENTS TO: City of Rio Vista Attn: City Manager 1 Main Street Rio Vista, CA 94571 (Above Space for Recorder s Use Only) THE UNDERSIGNED

More information

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE.

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE. Attachment 3 NO FEE DOCUMENT Government Code 6103 & 27383 WHEN RECORDED RETURN TO: City of Rio Vista 1 Main Street Rio Vista, CA 94571 Attn: City Clerk (THIS SPACE FOR RECORDER S USE ONLY) THIS TRANSACTION

More information

Settlement A.qreement and General Release. This Settlement Agreement and General Release ("Agreement") is made

Settlement A.qreement and General Release. This Settlement Agreement and General Release (Agreement) is made Settlement A.qreement and General Release This Settlement Agreement and General Release ("Agreement") is made and entered into as of... 2009, by and between George Rich dba Caravan Lounge, ("Tenant") and.by

More information

ATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED

ATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED GRANT DEED RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: County of Orange County Executive Office CEO Real Estate 333 W. Santa Ana Blvd. Bldg. 10 Santa Ana, California 92701 AND MAIL TAX STATEMENTS

More information

OPTION TO PURCHASE-CASH SALE. All payments must be made payable to the order of the Department of Transportation.

OPTION TO PURCHASE-CASH SALE. All payments must be made payable to the order of the Department of Transportation. 4-SCl-101-35.5 DD-000044-02-01 OPTION TO PURCHASE-CASH SALE For the purchase of the real property described in the Director's Deed attached hereto and made a part hereof, City of San Jose, hereinafter

More information

INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA

INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA PACIFIC COAST T I T L E C O M P A N Y TOOLS, SERVICE, COMMITMENT TABLE OF CONTENTS The title insurance industry is dependent on numerous types of public records,

More information

Voluntary Merger. Updated March 13, 2017

Voluntary Merger. Updated March 13, 2017 Voluntary Merger Updated March 13, 2017 What is a Voluntary Merger? A Voluntary Merger is a process by which two or more parcels of land are merged into a single legal parcel. Pay special attention to

More information

ESTOPPEL CERTIFICATE

ESTOPPEL CERTIFICATE Symetra Life Insurance Company Attn: Mortgage Loan Department PO Box 84066 Seattle, WA 98124-8466.Loan # SLAN2051 ESTOPPEL CERTIFICATE This Estoppel Certificate is made with respect to the Amended and

More information

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS RECORDED REQUESTED BY AND WHEN RECORDED MAIL TO: Clerk of the Board of Supervisors County of San Luis Obispo 1055 Monterey Street San Luis Obispo, CA 93408 APN 076-213-009 AND 076-215-012 SPACE ABOVE THIS

More information

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE]

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE] RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: William W. Bothwell, Esq. ORRICK, HERRINGTON & SUTCLIFFE LLP 777 South Figueroa Street, Suite 3200 Los Angeles, California 90017 (Space above for Recorder

More information

QUITCLAIM OF EASEMENT DEED R/WNo APN: &

QUITCLAIM OF EASEMENT DEED R/WNo APN: & City of Los Angeles When recorded mail To: Los Angeles County Metropolitan Transportation Authority Attn: Roger Mohere, Chief Real Property Management & Development One Gateway Plaza Los Angeles, CA 90012

More information

Monterey County Page 1

Monterey County Page 1 Monterey County Board Report 168 West Alisal Street, 1st Floor Salinas, CA 93901 831.755.5066 Legistar File Number: RES 16-049 August 30, 2016 Introduced: Version: 8/19/2016 Current Status: Agenda Ready

More information

PROPERTY DESCRIPTION All that real property situated in the municipality of, in County, California legally described as:

PROPERTY DESCRIPTION All that real property situated in the municipality of, in County, California legally described as: Recording requested by, and after recording, please send deed and tax statements to: APN: SPACE ABOVE THIS LINE FOR RECORDING PURPOSES ONLY SIMPLE REVOCABLE TRANSFER ON DEATH DEED Under California Probate

More information

Resolution No

Resolution No EXHIBIT A Page 1 of 2 Resolution No. 17-04 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT DECLARING ITS INTENT TO ENTER INTO IRWD GRANT OF EASEMENT AGREEMENT

More information

ASSIGNMENT OF EASEMENT

ASSIGNMENT OF EASEMENT Page 1 of 12 Recording requested by and when recorded, return to: South Orange County Community College District 28000 Marguerite Parkway Mission Viejo, California 92692 Attn: Vice Chancellor of Business

More information

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

PURCHASE AND SALE AGREEMENT AND ESCROW INSTRUCTIONS

PURCHASE AND SALE AGREEMENT AND ESCROW INSTRUCTIONS PURCHASE AND SALE AGREEMENT AND ESCROW INSTRUCTIONS This Purchase and Sale Agreement and Escrow Instructions ( Agreement ) is entered into as of this day of, 2011, by and between the Redevelopment Agency

More information

ATTENTION TITLE COMPANY:

ATTENTION TITLE COMPANY: RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City of Morgan Hill 17575 Peak Avenue Morgan Hill, CA 95037 Attention: Community Development Agency EXEMPT FROM RECORDING FEES PER GOVERNMENT CODE 27383

More information

PARCEL MAP Rev JAN 01, 2010

PARCEL MAP Rev JAN 01, 2010 PARCEL MAP OWNER'S CERTIFICATE/STATEMENT (INDIVIDUAL) I HEREBY CERTIFY THAT I AM THE SOLE OWNER OF AND HAVE THE RIGHT, TITLE, AND INTEREST IN AND TO THE REAL PROPERTY INCLUDED WITHIN THE SUBDIVISION SHOWN

More information

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR CONSENT ITEM D-16 TO: FROM: VIA: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR JAMES MAKSHANOFF, CITY MANAGER DATE: JUNE 16, 2014 SUBJECT: RESOLUTIONS

More information

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE. DATE: June 25, 2014 TO:

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE. DATE: June 25, 2014 TO: FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE DATE: June 25, 2014 TO: FROM: Holly L. Wolcott, Interim City Clerk Room 395, City Hall Attn: Michael Espinosa, Legislative

More information

Preliminary Change of Ownership Report (PCOR) Tutorial. Fresno County Assessor Recorder July 24, 2013

Preliminary Change of Ownership Report (PCOR) Tutorial. Fresno County Assessor Recorder July 24, 2013 Preliminary Change of Ownership Report (PCOR) Tutorial Fresno County Assessor Recorder July 24, 2013 Why file a PCOR? Per California Revenue & Taxation Code section 480.3, a Preliminary Change of Ownership

More information

INSTRUCTIONS TO SELL/ASSIGN YOUR BOAT SLIP

INSTRUCTIONS TO SELL/ASSIGN YOUR BOAT SLIP INSTRUCTIONS TO SELL/ASSIGN YOUR BOAT SLIP 1. Enter into a separate sale-purchase agreement between yourself as seller and the buyer setting forth the agreed terms of the sale. Remember the sale of your

More information

commonly known as: DEPAUW STREET, PACIFIC PALISADES, CALIFORNIA 90272

commonly known as: DEPAUW STREET, PACIFIC PALISADES, CALIFORNIA 90272 Approved as to form by City Attorney RECORDING REQUESTED BY The City of Los Angeles When Recorded Mail to and Mail Tax Statements to: David Rabizadeh 22020 Buenaventura Street Woodland Hills Ca 9!3 64

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM

More information

REGULATORY AGREEMENT Federal Credits

REGULATORY AGREEMENT Federal Credits Recording requested by and when recorded mail to: Tax Credit Allocation Committee 915 Capitol Mall, Room 485 P.O. Box 942809 Sacramento, CA 94209-0001 Free Recording Requested Space above this line In

More information

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS . RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: CalHFA Mortgage Assistance Corporation Keep Your Home California Program P.O. Box 5678 Riverside, CA 92517 No. DEED OF TRUST (Keep Your Home California

More information

GRANT OF AN OPEN SPACE EASEMENT; LANDS OF HENG AND PAREIGIS; LA RENA LANE; FILE # ZP-SD-GD.

GRANT OF AN OPEN SPACE EASEMENT; LANDS OF HENG AND PAREIGIS; LA RENA LANE; FILE # ZP-SD-GD. AGENDA ITEM #4.N TOWN OF LOS ALTOS HILLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: GRANT OF AN OPEN SPACE EASEMENT; LANDS OF HENG AND PAREIGIS; 25383 LA RENA LANE; FILE #258-16-ZP-SD-GD.

More information

CITY OF LARKSPUR Staff Report

CITY OF LARKSPUR Staff Report DATE: August 29, 2011 CITY OF LARKSPUR Staff Report September 7, 2011 City Council Meeting TO: FROM: SUBJECT: Larkspur City Council Hamid Shamsapour, Director of Public Works A Resolution of the City Council

More information

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT Attachment 7A: Form of Special Assessment Agreement SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT THIS SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

More information

ADMINISTRATIVE SERVICES DEPARTMENT REAL ESTATE DIVISION REQUEST FOR BID (RFB) NUMBER TDR1212 SALE OF TRANSFERABLE DEVELOPMENT RIGHTS

ADMINISTRATIVE SERVICES DEPARTMENT REAL ESTATE DIVISION REQUEST FOR BID (RFB) NUMBER TDR1212 SALE OF TRANSFERABLE DEVELOPMENT RIGHTS ADMINISTRATIVE SERVICES DEPARTMENT REAL ESTATE DIVISION REQUEST FOR BID (RFB) NUMBER TDR1212 SALE OF TRANSFERABLE DEVELOPMENT RIGHTS RFP Submittal Deadline: Contract Administrator: Real Estate Division

More information

~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3

~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3 ~RLY Meeting Date: September 2, 2014 Item Number: D-3 To: From: AGENDA REPORT Honorable Parking Authority Brenda Lavender, Real Estate & Property Manager Subject: APPROVAL OF THIRD AMENDMENT OF LEASE BY

More information

Adopt the attached resolution accepting the grant of pathway easement.

Adopt the attached resolution accepting the grant of pathway easement. AGENDA TEM #4.M TOWN OF LOS ALTOS HLLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: GRANT OF PATHWAY EASEMENT LANDS OF HENG AND P AREGS 25383 LA RENA LANE Allen Chen, Public Works

More information

Tax Map Key Nos. (1) : 003, :004 and :008 CPR No. Total Pages: Unit No.

Tax Map Key Nos. (1) : 003, :004 and :008 CPR No. Total Pages: Unit No. LAND COURT SYSTEM AFTER RECORDATION: RETURN BY MAIL ( ) PICK UP ( ) REGULAR SYSTEM Tax Map Key Nos. (1) 2-3-016: 003, :004 and :008 CPR No. Total Pages: Unit No. LIMITED WARRANTY UNIT DEED, ENCUMBRANCES

More information

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence COUNT+ OF SAN MATE0 Inter-Departmental Correspondence County Manager s Office DATE: June 27,200l BOARD MEETING DATE: July 3,200l TO: FROM: SUBJECT: Honorable Board of Supervisors Paul Scannell, Assistant

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA Public Works Department Scott D. McGolpin - Director STANDARD STATEMENTS AND CERTIFICATES Prepared by the Office of the County Surveyor Aleksandar Jevremovic County Surveyor Effective

More information

III GRANT DEED EXEMPT FROM RECORDING FEES PER GOVERNMENT CODE 61O RECORDING REQUESTED BY

III GRANT DEED EXEMPT FROM RECORDING FEES PER GOVERNMENT CODE 61O RECORDING REQUESTED BY III 2011022686 RECORDING REQUESTED BY OFFICIAL RECORDS OF AND WHEN RECORDED MAIL TO; SONOIIA COUNTY CITY OF CLOVERDALE JANICE ATKINSON It Sri A 03/10/2011 03:05 DEED 0,.ioveruaie RECO FEE. $0.00 A 124

More information

SPECIAL POWER OF ATTORNEY

SPECIAL POWER OF ATTORNEY Sonoma County Employees Retirement Association 433 Aviation Boulevard, Suite 100, Santa Rosa, CA 95403 Tel: (707) 565-8100 / Fax: (707) 565-8102 www.scretire.org This document should be used by members

More information

Resolution No

Resolution No EXHIBIT A Page 1 of 2 Resolution No. 17-34 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT AUTHORIZING THE DEDICATION OF AN EASMENT TO COX COMMUNICATIONS CALIFORNIA,

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant

More information

APPLICATION FOR TEMPORARY USE PERMIT OR CONCESSION STAND PERMIT

APPLICATION FOR TEMPORARY USE PERMIT OR CONCESSION STAND PERMIT APPLICATION FOR TEMPORARY USE PERMIT OR CONCESSION STAND PERMIT The following materials must accompany this application: 1. Site plan showing existing development, proposed location for requested use,

More information

PURCHASE AND SALE AGREEMENT AND ESCROW INSTRUCTIONS [292 STOCKTON AVENUE]

PURCHASE AND SALE AGREEMENT AND ESCROW INSTRUCTIONS [292 STOCKTON AVENUE] PURCHASE AND SALE AGREEMENT AND ESCROW INSTRUCTIONS [292 STOCKTON AVENUE] This Purchase and Sale Agreement and Escrow Instructions ( Agreement ) is entered into as of this day of, 2017, by and between

More information

Recording Requested by and Return to: CITY OF HUNTINGTON BEACH Dept. of Planning 2000 Main St. Huntington Beach, Ca 92648

Recording Requested by and Return to: CITY OF HUNTINGTON BEACH Dept. of Planning 2000 Main St. Huntington Beach, Ca 92648 Recording Requested by and Return to: CITY OF HUNTINGTON BEACH Dept. of Planning 2000 Main St. Huntington Beach, Ca 92648 (SPACE ABOVE THIS LINE FOR RECORDER'S USE) IRREVOCABLE RECIPROCAL EASEMENT FOR

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 8.3 FOR THE MEETING OF: December 13, 2018 BRIEF DESCRIPTION: TRANSBAY JOINT POWERS AUTHORITY Approve an easement agreement, granting Pacific Gas & Electric Company (PG&E)

More information

MEMORANDUM OF LEASE, OPTION TO PURCHASE AND RIGHT OF FIRST REFUSAL

MEMORANDUM OF LEASE, OPTION TO PURCHASE AND RIGHT OF FIRST REFUSAL LW DRAFT 7/19/18 PREPARED BY AND RECORDING REQUESTED BY, AND WHEN RECORDED MAIL TO: Latham & Watkins LLP 355 South Grand Avenue, Suite 100 Los Angeles, California 90071-1560 Attention: Kim N.A. Boras,

More information

PATENT PURCHASE AGREEMENT

PATENT PURCHASE AGREEMENT EXECUTION COPY PATENT PURCHASE AGREEMENT THIS PATENT PURCHASE AGREEMENT ( Agreement ) is made as of December 10, 2004 ( Effective Date ), by Commerce One Operations, Inc., a corporation organized under

More information

MAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

MAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Jeffrey A. French, Esq. (SBN 174968) GREEN BRYANT & FRENCH, LLP 402 W. Broadway, Suite 1950 San Diego, CA 92101 Telephone: (619) 239-7900 Fax No.: (619)

More information

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Office of Executive Officer CONSENT CALENDAR June 24, 2014 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted

More information

Affordable Housing Agreement CITY OF ATASCADERO (FOR-SALE INCLUSIONARY AND DENSITY BONUS UNITS ON-SITE NO PUBLIC FINANCING) ADMINISTRATIVE CHECKLIST

Affordable Housing Agreement CITY OF ATASCADERO (FOR-SALE INCLUSIONARY AND DENSITY BONUS UNITS ON-SITE NO PUBLIC FINANCING) ADMINISTRATIVE CHECKLIST Affordable Housing Agreement CITY OF ATASCADERO (FOR-SALE INCLUSIONARY AND DENSITY BONUS UNITS ON-SITE NO PUBLIC FINANCING) ADMINISTRATIVE CHECKLIST (Remove Upon Completion) BLANK LINES: CHECKLIST Date

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 15 FOR THE MEETING OF: March 10, 2011 TRANSBAY JOINT POWERS AUTHORITY BRIEF DESCRIPTION: Approving a Temporary Easement Agreement (Temporary Easement) between the Transbay

More information

SITE LEASE. For all or a portion of the following Site:

SITE LEASE. For all or a portion of the following Site: SITE LEASE For all or a portion of the following Site: Project Ohlone Community College District 43600 Mission Boulevard Fremont, CA 94539 APN: 513-0742-001 and 513-0742-002 and 513-0742-003 By and between

More information

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW CITY OF RANCHO PALOS VERDES COMMUNITY DEVELOPMENT DEPARTMENT MEMORANDUM TO: FROM: DATE: SUBJECT: HONORABLE MAYOR & CITY COUNCIL MEMBERS u - JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR JUNE 3, 2014 ACCEPTANCE

More information

CONTRACT SIGNATURES. Owners of record easements across your property need not sign if they are for road, flood control or public utility purposes.

CONTRACT SIGNATURES. Owners of record easements across your property need not sign if they are for road, flood control or public utility purposes. FARMLAND SECURITY ZONE SAN JOAQUIN COUNTY COMMUNITY DEVELOPMENT DEPARTMENT 1810 E. HAZELTON AVENUE, STOCKTON CA 95205 BUSINESS PHONE: (209) 468-3121 Business Hours: 8:00 a.m. to 5:00 p.m. (Monday through

More information

FACILITIES EASEMENT AGREEMENT

FACILITIES EASEMENT AGREEMENT RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: COMCAST 3055 Comcast Place Livermore, CA 94551 Attention: Jennifer Klepperich Documentary Transfer Tax: $0. No Consideration. Based on Full Value. R&T

More information

WARRANTY DEED INFORMATION PACKET

WARRANTY DEED INFORMATION PACKET WARRANTY DEED INFORMATION PACKET This information can be provided to our customers with the following statement: THERE MAY BE LEGAL AND/OR TAX IMPLICATIONS ONCE THESE FORMS ARE FILED. WE RECOMMEND YOU

More information

REAL PROPERTY TRANSFER TAX DECLARATION INSTRUCTIONS

REAL PROPERTY TRANSFER TAX DECLARATION INSTRUCTIONS City of Chicago Department of Finance REAL PROPERTY TRANSFER TAX DECLARATION INSTRUCTIONS (Form 7551) 1.1 Property Address: This section must be completed. The property address is the address on record

More information

MID-MISSOURI ENERGY, LLC UNIT TRANSFER AGREEMENT AND APPLICATION FORM. (November 2010 Form)

MID-MISSOURI ENERGY, LLC UNIT TRANSFER AGREEMENT AND APPLICATION FORM. (November 2010 Form) MID-MISSOURI ENERGY, LLC UNIT TRANSFER AGREEMENT AND APPLICATION FORM (November 2010 Form) A. General Instructions. 1. This Unit Transfer Agreement and Application Form (this TAA Form ) has important legal

More information

CITY OF LOS ANGELES INTRA-DEPARTMENTAL CORRESPONDENCE

CITY OF LOS ANGELES INTRA-DEPARTMENTAL CORRESPONDENCE FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTRA-DEPARTMENTAL CORRESPONDENCE DATE: April 4, 2018 TO: Holly L. Wolcott, City Clerk Room 395, City Hall Attention: John A. White, Legislative Assista FROM:

More information

I. PARCEL MAP STATEMENTS II. FINAL MAP STATEMENTS III. GENERAL NOTES ON PARCEL/FINAL MAPS FOR CONDOMINIUMS IV. RECORD OF SURVEY STATEMENTS

I. PARCEL MAP STATEMENTS II. FINAL MAP STATEMENTS III. GENERAL NOTES ON PARCEL/FINAL MAPS FOR CONDOMINIUMS IV. RECORD OF SURVEY STATEMENTS These statements are compiled for the convenience of the reader and are not meant to redefine or conflict with applicable California State Law. In the event of a conflict, the applicable law shall prevail.

More information

WESTGATE SALE PROCEDURE

WESTGATE SALE PROCEDURE WESTGATE SALE PROCEDURE Please forward this process to all parties involved in the change/transfer so they are aware of the timeframe involved: Westgate has the Right of First Refusal on all sales. You

More information

First American Title Company

First American Title Company Page Number: 1 Company Order Number: DIV-1339603 (10) Title Officer: Christe McMullen Phone: (909) 889-0311 Fax No.: (909) 384-8464 E-Mail: cmcmullen@firstam.com Escrow Officer: Mitsy Miller (MM) Phone:

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

MASTER SITE LEASE. by and between THE CITY OF SAN DIEGO. and the PUBLIC FACILITIES FINANCING AUTHORITY OF THE CITY OF SAN DIEGO.

MASTER SITE LEASE. by and between THE CITY OF SAN DIEGO. and the PUBLIC FACILITIES FINANCING AUTHORITY OF THE CITY OF SAN DIEGO. RECORDING REQUESTED BY AND ) WHEN RECORDED MAIL TO: ) ) Attn: Robert H. Olson, Esq. ) Squire, Sanders & Dempsey L.L.P. ) One Maritime Plaza, Suite 300 ) San Francisco, CA 94111 ) ) (Space above for Recorder

More information

CITY OF BEVERLY HILLS Department of Public Works and Transportation Civil Engineering Division FINAL MAP SUBMITTAL PROCESS Transmitted

CITY OF BEVERLY HILLS Department of Public Works and Transportation Civil Engineering Division FINAL MAP SUBMITTAL PROCESS Transmitted CITY OF BEVERLY HILLS Department of Public Works and Transportation Civil Engineering Division FINAL MAP SUBMITTAL PROCESS Transmitted From To* Planning Department Civil Engineering Division RKA Consulting

More information

ESCROW INSTRUCTIONS. Stewart Title Company, Anne Taylor, Escrow Officer

ESCROW INSTRUCTIONS. Stewart Title Company, Anne Taylor, Escrow Officer stewart title Stewart Title Company 12500 SE 2nd Circle, Suite 125 Vancouver, WA 98684 Phone: (360) 254 7892 Fax: (866) 704-3370 Anne.Taylor@stewart.com ESCROW INSTRUCTIONS TO: RE: PROPERTY: Stewart Title

More information

PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION TO PURCHASE REAL ESTATE

PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION TO PURCHASE REAL ESTATE When recorded mail to: City Clerk City of Bullhead City 2355 Trane Road Bullhead City, Arizona 86442 PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION

More information

PURCHASE AND SALE AGREEMENT AND ESCROW INSTRUCTIONS [1770 ALUM ROCK AVENUE]

PURCHASE AND SALE AGREEMENT AND ESCROW INSTRUCTIONS [1770 ALUM ROCK AVENUE] PURCHASE AND SALE AGREEMENT AND ESCROW INSTRUCTIONS [1770 ALUM ROCK AVENUE] This Purchase and Sale Agreement and Escrow Instructions ( Agreement ) is entered into as of this day of, 2018, by and between

More information

ORCC II Transfer Form

ORCC II Transfer Form STANDARD TRANSFER AND ASSIGNMENT OF OWNERSHIP FORM TO BE COMPLETED BY TRANSFEROR/CURRENT OWNER AND TRANSFEREE/NEW OWNER 1. Transferee has received a copy of the Company s Prospectus as amended and supplemented

More information

E' ONDIDO CITY COUNCIL. Agenda Item No.: 5 Date: February 3, TO: Honorable Mayor and Members of the City Council

E' ONDIDO CITY COUNCIL. Agenda Item No.: 5 Date: February 3, TO: Honorable Mayor and Members of the City Council E' ONDIDO City of Choice 4000^ CITY COUNCIL For City Clerk's Use: APPROVED F-1 DENIED Reso No. File No. Ord No. TO: Honorable Mayor and Members of the City Council Agenda Item No.: 5 Date: February 3,

More information

MacKenzie Realty Capital, Inc.

MacKenzie Realty Capital, Inc. MacKenzie Realty Capital, Inc. Transfer Instructions and Forms This form may be used to transfer shares of common stock ( Shares ) of MacKenzie Realty Capital, Inc. (the Company ). PLEASE READ THE FOLLOWING

More information

IN

IN RECORDING REQUESTED BY Bellefontame Condominium Owners Association DOCif 2011-0544509 11111111111111111111111111111111111111111111111111111111111111111 IN OCT17,2011 4:12 PM OFFICIAL RECORDS SAN DIEGO

More information

KANSAS LLC OPERATING AGREEMENT

KANSAS LLC OPERATING AGREEMENT LIMITED LIABILITY COMPANY OPERATING AGREEMENT (COMPANY NAME), LLC A Member-Managed Limited Liability Company KANSAS LLC OPERATING AGREEMENT THIS OPERATING AGREEMENT is made and entered into effective (Month

More information

NORTH CAROLINA DEED OF TRUST NORTH CAROLINA HOUSING FINANCE AGENCY $15,000 DPA Program Only

NORTH CAROLINA DEED OF TRUST NORTH CAROLINA HOUSING FINANCE AGENCY $15,000 DPA Program Only NORTH CAROLINA DEED OF TRUST NORTH CAROLINA HOUSING FINANCE AGENCY $15,000 DPA Program Only After recording, return the executed document back to the Originating Lender (not NCHFA) within 24 hours of closing.

More information

Resolution No

Resolution No EXHIBIT A Page 1 of 7 Resolution No. 17-09 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT APPROVING THE ENVIRONMENTAL ANALYSIS THAT CONFIRMS THE GRANTING OF TWO

More information

Senate Bill No. 88 Committee on Judiciary

Senate Bill No. 88 Committee on Judiciary Senate Bill No. 88 Committee on Judiciary CHAPTER... AN ACT relating to real property; enacting the Uniform Real Property Transfer on Death Act; and providing other matters properly relating thereto. Legislative

More information

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f> Community Development Department TAFFREPORT Date: To: From: January 07, 2014 Steven A. Preston, FAICP, City Manager Jennifer Davis, Community Development Director W trm-?f> By: Daren Grilley, PE, City

More information

Amendment Number 3. to the ANPP HASSAYAMPA SWITCHYARD INTERCONNECTION AGREEMENT AMONG ARIZONA PUBLIC SERVICE COMPANY

Amendment Number 3. to the ANPP HASSAYAMPA SWITCHYARD INTERCONNECTION AGREEMENT AMONG ARIZONA PUBLIC SERVICE COMPANY Amendment Number 3 to the ANPP HASSAYAMPA SWITCHYARD INTERCONNECTION AGREEMENT AMONG ARIZONA PUBLIC SERVICE COMPANY THE CITY OF LOS ANGELES BY AND THROUGH THE DEPARTMENT OF WATER AND POWER EL PASO ELECTRIC

More information

PLANNING DIRECTOR. Approved by the Planning Director on this day of, A.D. 20. day of, A.D. 20. Approved by the Fire Chief on this

PLANNING DIRECTOR. Approved by the Planning Director on this day of, A.D. 20. day of, A.D. 20. Approved by the Fire Chief on this Located in a portion of the West Half of Section 19, Township 5 South, Range 1 East, Salt Lake Base and Meridian. SURVEYOR'S CERTIFICATE I, the undersigned surveyor, do hereby certify that I am a registered

More information

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE DATE: September 21, 2011 TO: FROM: June Lagmay, City Clerk g Room 395, City Hall :Adam Lid; Legislative Assistant ' ~ i ~'""""-.-v~

More information

APPLICATION FOR CERTIFICATE OF PARCEL MERGER

APPLICATION FOR CERTIFICATE OF PARCEL MERGER Steve Weiss, AICP Planning Director APPLICATION FOR CERTIFICATE OF PARCEL MERGER INCOMPLETE APPLICATIONS WILL NOT BE ACCEPTED. APPLICATION INFORMATION Applicant Name: Contact Person: Land Surveyor/Civil

More information

AGREEMENT. Private Stormwater Management Facilities Operation and Maintenance And Right of Entry

AGREEMENT. Private Stormwater Management Facilities Operation and Maintenance And Right of Entry RECORDING REQUESTED BY: City of Arroyo Grande WHEN RECORDED, PLEASE RETURN TO (SYSTEM OWNER ADDRESS) AGREEMENT Private Stormwater Management Facilities Operation and Maintenance And Right of Entry SWP

More information

EXCHANGE AGREEMENT R E C I T A L S

EXCHANGE AGREEMENT R E C I T A L S EXCHANGE AGREEMENT This Exchange Agreement (the Agreement ) is made and entered into by and between the LaVerkin Bench Canal Company, a not for profit corporation organized under the laws of Utah (the

More information

PRE-ANNEXATION AGREEMENT. by and among. THE CITY OF YORBA LINDA a California Municipal Corporation, and

PRE-ANNEXATION AGREEMENT. by and among. THE CITY OF YORBA LINDA a California Municipal Corporation, and PRE-ANNEXATION AGREEMENT by and among THE CITY OF YORBA LINDA a California Municipal Corporation, and YORBA LINDA ESTATES, LLC, an Arizona Limited Liability Company and YORBA LINDA ESTATES NORTH, LLC,

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

More information

Assignment of Leases and Rents

Assignment of Leases and Rents Assignment of Leases and Rents This ASSIGNMENT OF LEASES AND RENTS (this Assignment ) is given as of the day of, 20 by ( Assignor ) to ( Assignee ). RECITALS A. Assignor is the owner of the real property

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA HOLLY L. WOLCOTT CITY CLERK SHANNON HOPPES EXECUTIVE OFFICER When making inquiries relative to this matter, please refer to the Council file No. 17-0409 CITY OF LOS ANGELES CALIFORNIA 3 SVOEDjJ ERIC GARCETTI

More information

AGENDA. 1. Convene Session Following Adjournment of the Regular Meeting

AGENDA. 1. Convene Session Following Adjournment of the Regular Meeting SANTA CRUZ CITY SCHOOLS DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION FOR THE ELEMENTARY AND SECONDARY DISTRICTS WEDNESDAY, MAY 11, 2016 SESSION BEGINS FOLLOWING THE ADJOURNMENT OF THE REGULAR MEETING

More information

Appendix 11 Subordination Agreement

Appendix 11 Subordination Agreement Appendix 11 Subordination Agreement Memorandum MONTEREY COUNTY PLANNING DEPARTMEN T TO : Permit Applicant, Coastal Development Permit No. SUBJECT : Attached Subordination Agreement Your project has been

More information

CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE THIS CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE

CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE THIS CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: Gregory Doran Nixon Peabody LLP 799 9th Street NW Suite 500 Washington, DC 20001-4501 SPACE ABOVE LINE FOR RECORDER'S USE ONLY CONSENT TO LEASEHOLD DEED

More information

QUITCLAIM DEED EXPRESS RESERVATION OF RIGHTS BY GRANTOR

QUITCLAIM DEED EXPRESS RESERVATION OF RIGHTS BY GRANTOR WHEN RECORDED RETURN TO: No Fee Document - Per Government Code 27383 SEND TAX/ASSESSMENT BILLS TO: APNs: 203-0090-017; 203-0100-059; 203-0171-018 Project Name & Dept: Highlands Estates WTP Surplus Sale

More information

FOR LEGAL DESCRIPTION, SEE EXHIBIT "A" ATTACHED HERETO AND MADE APART HEREOF.

FOR LEGAL DESCRIPTION, SEE EXHIBIT A ATTACHED HERETO AND MADE APART HEREOF. RECORDING REQUESTED BY SOUTHERN CALIFORNIA EDISON WHEN RECORDED MAIL TO SOUTHERN CALIFORNIA EDISON COMPANY Real Properties 2131 Walnut Grove Avenue, 2nd Floor Rosemead, CA 91770 Attn: Distribution/TRES

More information

AGREEMENT FOR PURCHASE AND SALE OF ASSETS

AGREEMENT FOR PURCHASE AND SALE OF ASSETS AGREEMENT FOR PURCHASE AND SALE OF ASSETS This Agreement for Purchase and Sale of Assets (the Agreement ) is made December, 2014 (last date of person signing below) by and between Port Townsend Hospitality,

More information

SECOND AMENDMENT TO CONSERVATION EASEMENT RECITALS

SECOND AMENDMENT TO CONSERVATION EASEMENT RECITALS RECORDING REQUESTED BY AND RETURN TO: Sonoma County Agricultural Preservation and Open Space District 575 Administration Drive, Room 100 Santa Rosa, CA 95401 SECOND AMENDMENT TO CONSERVATION EASEMENT The

More information

BEVERLY HILLS AGENDA REPORT. & City. Council. of Community Development I. required to enter

BEVERLY HILLS AGENDA REPORT. & City. Council. of Community Development I. required to enter BEVERLY HILLS AGENDA REPORT Meeting Date: August 22, 2017 Item Number: D-9 To: Honorable Mayor & City Council From: Ryan Gohlich, AICP Assistant Director of Community Development I City Planner Subject:

More information

OFFICE OF THE ASSESSOR COUNTY OF LOS ANGELES JEFFREY PRANG ASSESSOR

OFFICE OF THE ASSESSOR COUNTY OF LOS ANGELES JEFFREY PRANG ASSESSOR OFFICE OF THE ASSESSOR COUNTY OF LOS ANGELES JEFFREY PRANG ASSESSOR 1 PROPERTY TAX EXCLUSIONS RELATED TO ESTATE PLANNING 2 TOPICS 1. PARENT TO CHILD EXCLUSION (PROP 58) - QUALIYING ELEMENTS AND SUPPORTING

More information

PRIVATE TRANSFER REQUEST HIGHWATER ETHANOL, LLC MEMBERSHIP UNITS INFORMATION. Units can only be transferred in TRANSFEREE INFORMATION

PRIVATE TRANSFER REQUEST HIGHWATER ETHANOL, LLC MEMBERSHIP UNITS INFORMATION. Units can only be transferred in TRANSFEREE INFORMATION PRIVATE TRANSFER REQUEST Membership Unit Certificate Number: Original Date(s) of the Unit Certificate(s) Affected: MEMBERSHIP UNITS INFORMATION Number of Membership Units Number of Membership Units to

More information

APPRAISAL MANAGEMENT COMPANY CERTIFICATE OF REGISTRATION APPLICATION

APPRAISAL MANAGEMENT COMPANY CERTIFICATE OF REGISTRATION APPLICATION t A O Rec d App Rev FP BREA DS USE ONLY Overpay Misc Type Remit CC MO PO APPRAISAL MANAGEMENT COMPANY CERTIFICATE OF REGISTRATION APPLICATION Read All Directions in Parts IV and V Prior to Completing this

More information