Loading...
Subordination Agreement 1796-317392 • ) • ) 76=317392 • ACCOMMODATIONOLING 24 ) F��E eooK 1976 ) RECORDED REQUEST OF When Recorded Mail To: ) ) dgji€ glisartater POWAY MUNICIPAL WATER DISTRICT ) SEP 28 8 45 AN e Post Office Box 348 ) _ Poway, California 92064 ) OFFICIAL RECOR')S ^.FCOROER: ) SAN DIEGO COUNT,. -A: ;F. ?tr,nn make nfChine 3000 5-4/-/L ) HARLCV F.BLGOM • •.„.e,ng the .tt- it ' ,rded In pe,ng rr ccton with aGov- SUBORDINATION AGREEMENT NO FEE , 'mental Agelty tra- 1, ......gin. FOR VALUE RECEIbFM, the undersigned, as Beneficiary under a Deed of Trust dated March 5, 1975 , recorded in the Office of the County Recorder of San Diego County, April 25, 1975 File No. 75-097199 , and as owner and holder of the obligations thereby secured does hereby make subject and subordinate the liens thereof to the Easement granted by Robert McGinnis, Jack W. Crumley, Marshall L. Foreman, Jr. , and Klaus F. Radelow to POWAY MUNICIPAL WATER DISTRICT, it being understood and agreed that • foreclosure of said Deed of Trust shall not affect, defeat or render invalid any rights cinder and by virtue of said easement, and said easement shall be paramount and superior to the rights of any purchaser under a foreclosure of said Deed of Trust. Said easement is described in Document recorded August 2, 1976 as Document No. 76-245220 of Official Records and affects the real property described in the said Deed of Trust, Clyde W. and Betty L. Nelson as Trustor, Steward Title Company of San Diego as Trustee, and K.N.Q. Co. as Beneficiary. Beneficiary de ,":,and acknowledges that it hereby intentionally waives, relinquishes ane su. rdinates the priorities and superiorities of the lien and charge of said Deed of Trust upon the land described therein in favor of said easement, and that it understands that in reliance upon and in consideration of this waiver, relinquishment and subordination specific monetary and other obligations will be entered into by Third Parties which would not be made or entered into but for said reliance and the execution by Beneficiary of this waiver, relinquishment and subuldiaaLion. DATED: BENEFICIARY: - K.N.Q. Co. R/w # 300054-R Exc. 4 � Proj . Orange Garden BY: -�/f' dzi V / )43 TITLE • BY: , l�yV L e � (� TITLE STATE OF CALIFORNI SS. COUNTY OF / On f_lQ- befoYe me, the under- signed, a Notary Public in and for said County and �+ f State, Personally appeared jeWzr��' CLf Kivet,e'rj I FOR NOTARY SEAL OR STAMP known to me to be the r— President, and l/4// Q .J /1."..9/PeCit , known to me to be Secretary of the corporation that executed • the within Instrument, known to me to be the persons who executed the within Instrument on behalf of the C.-„,IGIA L F corporation therein named, and acknowledged to be that r•”••.'y R. such corporation executed the within instrument pursuant to its by-laws or resolution of its board of directors. \„ 7S0 COUNTY, .'.'y c- . . r^.'c- MAY ^ 197'3 imkau EowaY, CA 92064 • X/4/1411414 �� � •i nature of Notar g Y I ••. t -DOC. 2.50 0 • • 0- ' Ikrill ••••• •••••••••••., 1 i 7 1 i O , 12,0p,0 NOTE: EEAR/NGS Si-OWN TAKEN FROM DEED RECORDEO APRIL 25, /975, DOCUMENT NO. 75-097/97 O.R. ' 14- Ne7°02%3"E ,1?, ' 1 T C- - i 4? '-''- 'f.--. • +; -- / ..�^ 1 L? ‘_+ .k 0 tcl 0l• _ 20• WATER LINE EASEMENT .0 COR6K. /085 '� PG. /27 air./O' / ppR 10' -4%' 06 o /25' 0 o- /:.5.6,9 S 83°g°,00,, /334,8' / RD lCNOL I- ,%' OAK ���n5 c -N- �02����E T�� ►� ' F 10 tEF�NE 0 i•' li /� ypvs y5I „e10.'� )01 1 .,_ioo, E I Project: ORANGE GARDEN RAV Tax Par. # 317-544-50 • PLAT of easements required by the C Poway Municipal Water District C.A. J. C•F03-/98-00 i Prepared by: R/W # .'00054 -R Boyle Engineering Corporation Date: 12-/G-75 .