Loading...
Corporation Grant Deed 1994-0388216 \~.} FIDELITY NATIONAL TITLE INSURA WI/CN IIBCORDW, MIll/.. 'IHIS DEED AND, UNLESS OTIffiRWlSE INSTRUcrno, TIlE TAX !ITATl'MENI'TO, -i-5- P.01/01 ~JC " 1994-03BB216 17-JUH-1994 08=00 AM OFFICIAL RECOROS SAH OIEGO COUHTY RECORDER'S OFFICE GREGORY SMITH, CDUHTY RECOROER FEES: O. 00 HA '~-94 THU 14: 46 ";REqUI'JIITID1n' 1331 1\ POWAY REDEVELOPMENT AGENCY P,O Box 789 Poway, CA 92074 o ORDER NO BSCROW NO, S1ACEA8cM! nus LINE POR RECORD2R'S: USE -~5 CORPORATION GRANT DEED The undersipd grantor(s) decl.are(s): Documentary 1r0000er tax is $ :ri3 13 Ae 1T'!70 TJ.I . ( XX) computed on fall value of property conveyed, or ( ) computed nn full ""ll1e less value of lie... and eneumbram-.es remaining at lime oC sale. ( ) Unincorporated area; (xx) City oC Tax farce! No. '311- 02/- tJ1-,03/6'f- FOR ^ VALUABLE CONSrDI!RATION, r~pt of which;' hereby acknowledged FOUR SEASONS MORTGACE SERVIC&S,INC. , a California corporation and further as per EXHIBIT "An aunched hereto and made a part herl!of a corporation organized under the laws of the State of hereby URANf(S} to POWAY REDEVBLOl'MEN'I' AGENCY. n red..v..lopm,mt agency organized an<i exi."ting pursuant to Citolifornia lIealth and Safety Code eection 33000 et l:Ieq. the Collowingdeseribed real propcrtyin the City of Poway, County of San Diego ,State of California: SEE EXHIBIT "c" ATTACHED HERETO. THIS INSTRUMENT IS BEING RE-RECORDED TO INCLUDE THE PROPER REFERENCE TO A LEGAL DESCRIPTION, AND TO INCLUDE SAID LEGAL DESCRIPTION, \<HICH IS ATTACHED HERETO, AND NOW INCORPORATED HEREIN AND MADE A PART HEREOF. May 12. 1994 FQUR SEASONS MORTGAGE SERVIGES, lNG, Daled Sl"^"}~ or CAUroRNIA, } } By COUN'I'YOP PrufdC!,,' On I bdUM me By Sccrctal)l SEE EXHIBIT "B" FOR SIGNATURE PACE I Notal' I\tblic. pe,16011ally ~ penonany known to me (or proved co tne ~ the basic of SltisCactory <videna:) 10 be lhe 1'0IlOO(.) ._ ..me(.) is/_ ._bed to tII. within in~nHllftlt and acltnOwledp to Me. Chat hC/5Hfthe)' .~tf:d 1M ~."'c in hj5/hetlthe~r .uthori~ "poti'J(ic~), and thilt by bll/her/dlm llpature(,) an lhe insl..ment the pe.....(s), or the ..Iity upon behalf 01 wlticb the pcrson(s) acted. eKtUtcd the iMtrumenr. WITNESS my llano and oflieial..... SipaCure (Seal) MAIL TAX STATEMBNr AS DtR.l!Cl1!D ABOVE I'D-1M. '" I0f91 1332 EXHIBIT SIGNATURE PAGE ... _t> Ana Dryj a~ky ~~. "", Gerald R. Moss, Co Trustee ~~:=-- Vern D. Menzimer Judith A. Menzimer Jacob Chazan Ada Chazan Lawrence Rutman Opal Jewell Constance E. Lippa, Trustee Frances Kienholz Robert A. Webb, Trustee Karen E. Webb, Trustee Fred A. Richardson Dora Richardson Fred N. Edwards Grace L. Edwards patricia A. Levy John C. Levy, Sr. Paula Tannen Charles Tannen G. B. Compton Celia Chazan Reflex Corporation, a California corporation BY: John C. Levy, Jr., President BANK OF COMMERCE CUSTODIAN FBO; Milton Zaslow IRA ALL.PURPOSE ACKNOWLEDGMENT NO 209 State of California } CAPACITY CLAIMED BY SIGNER On May 23, 1994 DATE before me, Wendy V. Perry NAME, TITLE OF OFFICER E.G., "JANE DOE, NOTARY PUBLIC' o INDIVIDUAL(S) o CORPORATE OFFICER(S) . County of San Diego TITLE(S) personally appeared o PARTNER(S) o ATTORNEY-IN.FACT IKKfRUSTEE(S) o SUBSCRIBING WITNESS o GUARDIAN/CONSERVATOR o OTHER: Judy y, Moss and Gerald R. Moss NAME(S) OF SIGNER(S) o personally known to me - OR - g: proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and ac- knowledged to me that he/she/they executed 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 behalfofwhich the person(s) acted, executed the instrument. Witness my hand and official seal. @)'- "Ii) ... . :~..: ~~ OFFICIAL SEAL WENDY V. PERRY NOTARY PUBliC CAl:fORNIA PRINCIPAL OFFICE :N SAN DIEGO COUNTY My Commiss1on Expires November 29, 1995 - SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY{IES) Four Seasons Mortg~gp. /A )0vL/\ l~8~1 I Services, Inc. SIGNAT,tJRE OF NOTARY ATTENTION NOTARY: Although the information requested below is OPTIONAL, it could prevent fraudulent attachment of this certificate to unauthorized document. THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED AT RIGHT: Title or Type of Document Number of Pages Date of Document Signer(s) Other Than Named Above @1991 NATIONAL NOTARY ASSOCIATION' 8236 Remmet Ave.' P.O. Box 7184' Canoga Park, CA91304 7184 . 1333 EXHIBIT' SIGNATURE PAGE -:t'( Ana Dryj an1Jky John C. Levy, Jr. Gerald R. MOBS, Co Trustee j~J};p'd7"~ r- Vern D. Menzimer Judy Y. Moss, Co Trustee ~iA- Ii. &.C-H O~ LCZ-U JUd1th A. Menzimer ,Acknowledgement CALIFORNIA May 18, 1994 Lisa A. Kaiser County of San Diego } 55. On before me, ***************************************** NOforyPublic.personollyoppeared Vern D. Menzimer and Judith A. Menzimer** Sfoteof personally known to me (VI jJIVV\:::tU IV I' ,{, 61, tI.o L6~i5 ~ :JBtiafas:ter1 oliaePlse) to be the perso~whose namE(!) 1s,Iore subscribed to the within instrument ond ack- nowledged to me that ~/they executed the same i~/their authorized copoci~nd that by Jorio/T1er/their signaturefj);bn the instrument the perso~,or the en~ty upon behalf of which the perso~cted. executed the instrument WITNESS my h~n':tn~ ~iciai seal. ' (Tnls area for official notarial seal) Signature~ CI\,. Vt0~ NTeNnON NOTARY: Although the information requested below Is OPfIONAl.. it could prevent froudulent attachment of this certificate to another document. LISA A. KAISER \ CoIMIIIIIon d77.'1 ~ .... MIo. Callfamla i - 1M OlIgO COUll" ' , ~_!1phoI_.,_1 ,r :- TT 1100 (Rev. 9/92) {} iitie or Type of Document Number of Pages Date of Document Signer(s) Other Than Named />OOVe THIS CERTlFiCATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED AT RiGHT: ..............0 .a.ct..ILllen G. B. Compton Celia Chazan Reflex Corporation, C 1. a a 1fornia corporation BY: John C. Levy, Jr., President BANK OF COMMERCE CUSTODIAN FBO,' . M11tan Zaslow IRA BY: BANK OF COMMERCE CUSTODIAN FBO: John C. Levy, Jr. IRA BY: FOUR SEASONS MORTGAGE SERVICES, BY: INC., a California corporation EXHIBIT SIGNATURE PAGE 133~~/~S';:iQ'('/1.d/( Ana DrYJan ~ John C. Levy, Jr. Gerald R. Moss, Co Trustee Judy Y. Moss, Co Trustee V~rn D. Menzimer Judith A. Menzimer '"~O" OMS:-O~~~~ ~J Ruttn Ada Chazan r, Constance E. Lippa, Trustee Frances Kienholz Robert A. Webb, Trustee Karen E. Webb, Trustee Fred A. Richardson Dora Richardson Grace L. Edwards Fred N. Edwards Patricia A. Levy John C. Levy, Sr. Charles Tannen Paula Tannen G. B. Compton (~.J!~ ~~~ Celia Chazan tI a California corporation Reflex Corporation, BY: hn C Levy, Jr., President Jo . --- -- _........"".....T"\TJ\"'T ~Rn. Milton Zaslow IRA State of California County of S, ,.~~ On H.~ I b . 1.9.9 4 before me, Notary Pu lic, personally appeared . personally known to me (or proved to me on e basis of sat is fact evidence) to be the person@ whose name@ ic/are subscribed to the within instrument and acknowledged to me that MIlRcIthey executed the same in hHt.Iber/their authorized capacity@, and that by ~r/their signature@ on the instrument the person@, or the entity upon behalf of which the personOO acted, executed the instrument. t SS. Title or'T)lpeofDoewncnt NumberofPt,e. Date of Document Signer(s)othcrthannamcdbe1ow I.M. WITNESS my hand and official seal. SignatureJ M. tt!~ ..,' OFFICIALSEA.L ' , r. M. WAlDRON ' a:. -,: NOTMYPUEIUC'OOIFOIItM SAN DIEGO COUNTY "O~... My Comm. Explr,s ~Pt. 22, 1915 (Seal) FO-I (Revised 1/93) EXHIBIT' . SIGNATURE PAGE ~ 1335 Ana Dryj aii'!ky John C. Levy, Jr. Gerald R. Moss, Co Trustee Judy Y. Moss, Co Trustee Vern D. Menzirner Judith A. Menzimer r;:;;7t~dJ ~ Lawrence Rutman Ada Chazan Opal Jewell Constance E. Lippa, Trustee Frances Kienholz Robert A. Webb, Trustee Karen E. Webb, Trustee Fred A. Richardson Dora Richardson Fred N. Edwards Grace L. Edwards John C. Levy, Sr. patricia A. Levy Charles Tannen Paula Tannen G. B. Compton Celia Chazan Reflex Corporation, a California corporation BY: John C. Levy, Jr., President BANK OF COMMERCE CUSTODIAN FBO; Milton Zaslow IRA BY: BANK OF COMMERCE CUSTODIAN FBO: John C. Levy, Jr. IRA BY: FOUR SEASONS MORTGAGE SERVICES, INC., a California corporation BY: STATE OF OREGON, COUNTY OF JACKSON ) )SS. ) BE IT REMEMBERED, That on this 16th day of May , 19 ~, before me, the undersigned, a Notary Public in and for said County and State, personally appeared the within named Lawrence Rutman known to me to be the identical individual described in and who executed the within instrument and acknowledged to me that he executed the same freely and voluntarily. IBSON N .....""'''f'IMAI1Y PUBLIG.OR20N My CommlsSJon [,pires -/-9;JL IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my official s My Commission ex N.65 11-81. 1336 ~ EXHIBIT "p." SIGNATURE PAGE Ana Dryjansky John C. Levy, Jr. Gerald R. MOBS, Co Trustee Judy Y. Moss, Co Trustee Vern D. Menzimer Judith A. Menzimer Jacob Chazan Lawrence Rutman Constance E. Lippa, Trustee Frances Kienholz Robert A. Webb, Trustee Karen E. Webb, Trustee Fred A. Richardson Dora Richardson Fred N. Edwards Grace L. Edwards John C. Levy, Sr. Patricia A. Levy Charles Tannen Paula Tannen G. B. Compton Celia Chazan Reflex Corporation, a California corporation BY: John C. Levy, Jr., President BANK OF COMMERCE CUSTODIAN FBO; Milton Zaslow IRA BY: BANK OF COMMERCE CUSTODIAN FBO: John C. Levy, Jr. IRA BY, FOUR SEASONS MORTGAGE SERVICES, INC., a California corporation BY: Stat~ fJ! l\rizcna '::0\>;\:1 iJLf1_O:hOv~ lh:~ !,,~~:'~:;,~'-~.~ \';;:,3 ~,~b~'...~!.~C:~::j bsfcre me by Opo'" Jf'...w~JJ_------- on this ~ Y,~~~ I~:$- - '" , NotaiJ Public ," <I OFFICIAL SEAL LEANN WEST NotarY Public. $taw of Arizona MOHAVE COUNTY My CommisSion Ex~r" May 31. 1998 '<:.) - ... .- E--o - , ror ~ c=~ ~ 05 ::I ...... U 8 ~~ ~ Z~ ! ;>-. ~ e ==:- ~ - <:.) "'0 .- ~ . EXHIBIT II..., SIGNATURE PAGE ~ 1337 John C. Levy, Jr. Ana Dryjansky Gerald R. Moss, Co Trustee Judy Y. Moss, Co Trustee Vern D. Menzimer Judith A. Menzimer Jacob Chazan Ada Chazan Opal Jewell Lawrence Rutman -!~Li~'~ Frances Kienholz Karen E. Webb, Trustee Robert A. Webb, Trustee State of California } Ss Title or Type of Document Numbel:ofhgtlt DlteofDocument County of ~ ~(f On 5/ If /.34 before me, I. M. vJd~ , Notary Public, personally appeared r ~ ___CoO. E. ~ ' personally known to me (or proved to me on the basis of satisfactory evidence) to be the person~ whose name(1M:) is/zwe subscribed to the within instrument and acknowledged to me that lte/she/1.hey executed the same in Im/her/tbeir authorized capacity(iK), and that by Im/herltl!etr signature€s') on the instrument the person~), or the entity upon behalf of which the person(;i;) acted, executed the instrument. sipa:(s) Otha: than named below WITNESS my hand and official seal. Signature J, M. k.! J ~ 8) OFFICIAL SEAL . T. M. WAlDRON- II) .. NOTARY PUBUC. CAUFOANA SAN OIEOO COUNTY ~ rm ..' M~ Ccmm. Expires Sept. 22, 1995 (Seal) FD-l (Revised 11192) BANK OF COMMERCE CUSTODIAN FBO: John C. Levy, Jr. IRA BY: FOUR SEASONS MORTGAGE SERVICES, INC., a California corporation BY: EXHIBIT '~ SIGNATURE PAGE ~ John C, Levy, Jr. 1338 Ana Dryjansky Gerald R. Moss, Co Trustee Judy Y. Moss, Co Trustee Vern D. Menzimer Judith A. Menzirner Jacob Chazan Ada Chazan Lawrence Rutman Constance E. Lippa, Trustee Opal Jewell ~CU1UJ /42 ~~ ranees Kienholz J ~ ~ 55. Tille or Type of Document Number of Pages State of California Date ofDocun1ent County of ~ \)\<. d'O On tv\ \~ \.C\9 before me, ~c.-. ~'&+l\l~ Notary Public persona yappeared PV"d..v\c...e....s ~ \<..v\.hQ:J h , personal! known to me (or proved to me on the basis of satisfactory evidence) to b~ perso~ whose nam 1 a subscribed to the within instrument and aCknO~led ed to me that ~~ exe~ed the same in ' er 'r authorized capacity(~and that by~ er . signature9{ on die instrument the perso , or the entity upon behalf of which the perso~cl~ , ex cuted the instrument. WITNESS my hand and official seal. . OHICIAL S"C;:L ~ M C f~ASTllLO ~ de?- : NOJAH""lH3l1C.CAUFORNIA S' C (S I) F ~,"N DIEGO COUNTY 19nature. ea ,,/ vly Com,,, ExpiresJuly 15. 1994 Signer(s) Other tIw!. named below FD-l (Revised 1/93) BANK OF COMMERCE CUSTODIAN FBO; Milton Zaslow IRA BY: BANK OF COMMERCE CUSTODIAN FBO: John C. Levy, Jr. IRA BY: FOUR SEASONS MORTGAGE SERVICES, INC., a California corporation BY: 0) - +-' .- Eo-< - '0 rd~ ~ s::~ ~ o~ ~ ...... u a ~!j f Z~ "" ~ go ;;.- ~ e ::::- (: ~ "'0 .- ~ . EXHIBIT "b" ~' SIGNATURE PAGE 1339 Ana Dryj a~ky John C. Levy, Jr. Judy Y. Moss, Co Trustee Gerald R. Moss, Co Trustee Judith A. Menzimer Vern D. Menzimer Jacob Chazan Ada Chazan Lawrence Rutman Opal Jewell Constance E. Lippa, Trustee jf(~'--a IZ-{d 7lJ./M~o- Robert A. Webb, Trustee F~anceB Kienholz ~':h_' ~ d//.#. Z;;/<.:1/;";" Ka en E. Webb, Trustee t:<__~ ... State of California Iss Title Of Type or Document: Number OfPaa;Cf Date o(Documcnt Signer(l) Other than named below County of Su-..- 1he~ On J,.D 19)L\ before me, ,. M.. WCL IcLr-oh , Notary Pub ic, person lIyappeared Rhldzd- A. W.e.!:>h ~ -K~ E:. WLh b , personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(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. WITNESS my hand and official seal. SignatureJ. fV\-. LJ~ (Seal) OFFICIAL SEAL lM. WAlDRON ' NDTARY PUBLIC. CAlfORM.\ SAN DIEGO COUN1Y My COmm. ExpIres Sept. 22,1995 FD-! (Revised 11192) BANK OF COMMERCE CUSTODIAN FBO .. J hn o C. Levy, Jr. IRA BY: FOUR SEASONS MORTGAGE SERVICES, INC., a California corporation BY: ~ ,- - .- E-o - '0 ~>- .. c::~ !! o~ ~ .~ u 8 ~lj ~ Z~ ! :>-a~ o _- ~ := ~ "'0 .- ~ . EXHIBIT "0 SIGNATURE PAGE John C. Levy, Jr. Gerald R. MOBS, Co Trustee Vern D. Menzimer Jacob Chazan Lawrence Rutman Constance E. Lippa, Trustee Robert A. Webb, Trustee ~/4P- d44/1'L9?7~ Fred .f). Richardson Fred N. Edwards State of California } 55 County of ~ ~~ 1340 ~ Ana Dryj an1iky Judy Y. Moss, Co Trustee Judith A. Menzimer Ada Chazan Opal Jewell Frances Kienholz Karen E. Webb~stee ,dJ(;l/let...-- /~~ Dora Richardson Grace L. Edwards Title or Type of Document: Number of Pap Date of Document Sip,er(l) Other than named below On I ~ I 'J4 before me ..,..--, M, tJ.vl ~ , ' Notary Publ ,personally appeared FI'".e<>l. 1). -Ki~~o", ~ r ~..." ~'I(.h........J.S"'" , personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(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. WITNESS my hand and official seal. Signature~' (Y\. LU~~ FD-l (Revised 11/92) (Seal) ..... OFFICIAL SEAL . T. M. WAlDRON Q) : NOTARYPUBlIC.CAUFORrM SAN DIEGO COUNTY IFO \ My Comm. Expires SlOt. 22. 1995 FOUR SEASONS MORTGAGE SERVICES, INC., a California corporation BY: EXHIBIT .. i::"" SIGNATURE PAGE ~ 1341 Ana Dryj ansky John C, Levy. Jr. Gerald R. Moss, Co Trustee Judy Y. Moss. Co Trustee Vern D. Menzimer Judith A. Menzimer Jacob Chazan Ada Chazan Lawrence Rutman Opal Jewell Constance E. Lippa, Trustee Frances Kienholz Robert A. Webb, Trustee Karen E. Webb, Trustee Fred/A. Richar~son , L-:1- /~<, _ '" ;:;~:;..o: ?/ ^;-/~ted N. ~rds L' .:,/ --<-"N~/rditd/t:&- a7lfi ~ John C. Levy. Sr. patricia A. Levy (Single Form) Efftctive 1/1/91 STATE OF CALIFORNIA COUNTY OF <;: IJlA-. 1> ~ On 5/1..i/}'i( I I ~ personally ippeu~d } SS. , , before me. ,h. under~!l"ed, ~ No'ary Public in ~nd for said State. fr: (l. A-C-'f- _ IL ihd r1'n.. .v '\. . . -- .-- personally known to me (or proved to Ine on the basi. of fialidaclory evid~nee) tn be lhe p~rs"n(,) wh"~e Durne(l) is/arc subscri~d '0 th~ within instrument and acln(tw1edsed 10 me thai he/she/they executed the same ill hi~/ her/lhe;r aUlhorized cap.cily(ie~), and thai by his/her/their signaIU{c(~) on the i..,rumen! Ihe p''''on(I). Or the entity upon behalf of which the ",,'son(l) acted. execuled Ihe In'lrUmen!. Il!nalU - OFFICIAL SEAL > Jeffrey John Yaeger .~. NOTARY PU8l1C. CALIFORNIA SAN OIEGO COUNTY My Comm. Expires Aug. 18. 1995 WITNESS. =- N..me ')1" c::::. .... ,~ I I '( lOf/tV (typed or printed) '7 19 fK.:C f1(j-)197 fThll area for om,wlk6,.,i.1 Inl) 1342 ~ EXHIBIT' ",," SIGNATURE PAGE John C. Levy, Jr. Ana Dryj ansky Gerald R. Moss, Co Trustee Judy Y. MOBS, Co Trustee Vern D. Menzimer Judith A. Menzimer Jacob Chazan Ada Chazan Lawrence Rutman Opal Jewell Constance E. Lippa, Trustee Frances Kienholz Robert A. Webb, Trustee Karen E. Webb, Trustee Fred A. Richardson Dora Richardson Edwards .......--""A~ A. Levy Charles Tannen Paula Tannen G. B. Compton Celia Chazan Reflex Corporation, a California corporation BY: John C. Levy, Jr., President BANK OF COMMERCE CUSTODIAN FBO; Milton Zaslow IRA BY: BANK OF COMMERCE CUSTODIAN FBO: John C. Levy, Jr. IRA BY, FOUR SEASONS MORTGAGE SERVICES, INC., a California corporation BY: _ CALIFORNIA ALL.PURPOSt: ACKNOWLEDGMENyl3 4 3 ~ No. 5907 State of Cct),j~(lAo----J County of ~ DlJjD On M ti '" I r, I q Cj L1 before me ..c J DATE:" personally appeared -.PO ,fyJ' c.1A. 4 NAME, TITLE OF OFFICER" E.G" "JANE DOE, NOTAR lw ~ ___ NAME(S) OF SIGNEA(S) o personally known to me - OR - pRproved to me on the basis of satisfactory evidence to be the person}.Si whose namekS)@a:re- subscribed to the within instrument and ac- knowledged to me th~t.fle executed the same in J:H-s: er . authorized capacityy..e-s), and at by-Ats~ signature(,0' on the instrument the person.'51, or the entity upon behalf of which the person~) acted, executed the instrument. 0Jd.4. L. WITNESS my hand and official seal. ~~ C. ~ SIGNATURE OF NOTARY OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER ~DIVIDUAL o CORPORATE OFFICER DESCRIPTION OF ATTACHED DOCUMENT ~y{( }.\Y\ ~ 1)e&;1 TITLE OR TYPE F DOCUMENT TITLE(S) o PARTNER(S) o LIMITED o GENERAL .:2- o ATTORNEY-IN-FACT o TRUSTEE(S) o GUARDIAN/CON RVATOR o OTHER: NUMBER OF PAGES S-\L.-t1Y SIGNER IS REPRESENTING: NAME OF PERSON(S) 7('ES) / DATE OF DOCUMENT ~ L~Y\.0 ~ ()f\\ bN. 6J~ +-~ ~NER(S) OTHER THAN NAMED ABOVE @1993NATIONALNOTARY ASSOCIATION. 8236 Remmet Ave., P.O. Box 7184. Canoga Park, CA 91309-7184 CALIFORNIA ALL.PURPOSI: ACKNOWLEDGMENT 1344 ~ No. 5907 " State of CJ2LLi fry" ~ c1'-- Countyof ~ f)li DD On l1QJ ~:!' Iq~L1 beforeme,~a~TOSo~~!o;:o~,~kV,C personally appeared JdLn c. 10v::) j/), NAME(S) OF SIGNER(S) D personally known to me - OR - ]L}.p.roved to me on the basis of satisfactory evidence to be the person~ whose name(g)~re subscribed to the within instrument and ac- knowledged to me that@hc/thcy executed the same in ~e,/tlleir authorized capacityl).e-ST, and that by ~,.,rJ{heil - signature,(Sf on the instrument the persop.(-S), or the entity upon behalf of which the person~ acted, executed the instrument. QftICIAL SZIIL Susan C. Johnson NW P\BJC . CALJF('IRfM -""""'" ...c;a.o_.......- WITNESS my hand and official seal. ~L~ SIGNATURE OF NOTARY OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER R'i INDIVIDUAL o CORPORATE OFFICER DESCRIPTIDN DF ATTACHED DDCUMENT ~-:hoV) (;V11fl j- ~ TITLE OR TYPE OF DOCUMENT TITLE(S) D PARTNER(S) D LIMITED D GENERAL L D ATTORNEY-IN-FACT D TRUSTEE(S) D GUARDIANlCONSERVAT D OTHER: NUMBER OF PAGES :;: ---11/q({ DATE OF DOCUMENT SIGNER IS REPRESENTING: NAME OF PEASON(S) OR ENTITY(IES) ~'0f\Z oj- tiuJ-i H-E' -- SIGNER(S) OTHER THAN NAMED ABOVE @1993NATIONALNOTARY ASSOCIATION. 8236 Aemme1 Ave., P.O. Box 7184. Canoga Park, CA 91309-7184 EXHIBIT .0 SIGNATURE PAGE 1 345 ~ Ana Dryj ansky John C. Levy, Jr. Gerald R. MOBS, Co Trustee Judy Y. Moss, Co Trustee Vern D. Menzimer Judith A. Menzimer Jacob Chazan Ada Chazan Lawrence Rutman Opal Jewell Constance E. Lippa, Trustee Frances Kienholz Robert A. Webb, Trustee Karen E. Webb, Trustee Fred A. Richardson Dora Richardson Fred N. Edwards Grace L. Edwards John C. Levy, Sr. j(j{t;A. -;C;;,ov' Charles Tannen ~riCia A. Levy ~~ .J::.t n71 17# Paula Tannen G. B. Compton Celia Chazan Reflex Corporation, a California corporation BY: John C. Levy, Jr., President -'IiIIilIiNilIilOO iii ,dIe of (lal/'(;Y r n ( tU } OPTIONAL SECTION I .. c. 7\ CAPACITY CLAIMED BY SIGNER ~ /ii' County of \.X{ /L. U ;'ea 0 ~ [!] 7' Though statute does not require Notary to fill in iii iii 5 ~ A .ft!fz 6 /tl the data below. doing so may prove invaluable iii I On ~~Tf'l beforeme~ (f;.~E-[;FFlCE!:c;/~(NtY!PUBLI{!I ~, ~;~~::~~LonthedocUmenl. I iii ~ iii I personally appeared 0 CORPORATE OFFICER(S) I ~ 00 I!I TITLE(S) iii I!I ~ I!I iii 0 personally known to me · OR · l)!J proved to me on the basis of satisfactory evid~nc 0 PARTNER(S) 0 UMITED iii I!I I!I iii to be the person&> whose nam""") I ar 0 GENERAL iii I!I I~ ~ I!I .!! subscribed to the within instrument and 0 ATTORNEY-IN-FACT iii ~ acknowledged to me that ~/sItf~ iii I!! ~ ~ 0 TRUSTEE(S) Ii! 'I!! executed the same in ~ thei authorized 0 iii ~ . capacit'~, and that by h hl!{A~i GUAADIAN/CONSERVAlOR ~ ~.~~ KATHYJ.on.u..... I ~ ~. = ",..."..,., signaturE@ on the instrument the perso, 0 OTHER: = ~ - A .-" COMM. #983490 or the entity upon behalf of which the ~ I ... NO~~YD~~~IA ~ perso~ acted, executed the instrument. I iii ' MY COMMISSION EXPIRES ~ I!! II JUNE 18, IQ97 , SIGNER IS REPRESENTING: I iii NAME OF PEASON(S) OR ENTITY(JESI I!I iii ~ iii I!I iii I!I I!I I!I I!I I!I I!I I!! OPTIO SECTION iii ~. THIS CERTIFICATE MUST BE ATTACHED TO I. ~ THE DOCUMENT DESCRIBED AT RIGHT: Title or Type of Document = ~ I!! I!! Number of Pages Date of Document ~ ~ Though the data requested here .s not required by law, I!I ~ It could prevent frBudulBnt reattechmBnt of this form, Signer(s) Other than Named Above iii ~ iii 1!I1!I1!I~1!I1!I1!I1iI1!I1!I1!I1iI1!I1!I1!I1!I1!I1!I1!I1iI1!I1!I1!I1!I1!I1!I1!I1!I1!I1!I1!I1!I1!I1!I1!I1!I1!I1!I1!I1!I1iI1!I1!I1!I1!I1!I1!I1!I1!I1!I~1!I1!I1!I1!I1!I1!I1!I1!I1iI1!I1!I1!I1!I1!I1!I1iI1!l1iI~I!II!II!II!IIiII!II!II!II!IIiI~OOOOIilI!lI!lI!lI!lI!lI!lI!lI!lOOOOI!l 3214 (12/92) ~SE ACKNOWLEDGMENT ~~~~~~I!II!I~~I!II!II!I~OOOOIilI!lI!lI!lIilI!lI!lI!lI!lI!lI!lI!lI!lI!lI!lI!lI!lI!lIilIilIilI!lI!lIil~~. _1mI8I5 EXHIBIT SIGNATURE PAGE 1346 ~ John C. Levy, Jr. Ana Dryjansky Gerald R. MOBS, Co Trustee Judy Y. Moss, Co Trustee Vern D. Menzimer Judith A. Menzimer Jacob Chazan Ada Chazan Lawrence Rutman Opal Jewell Constance E. Lippa, Trustee Frances Kienholz Robert A. Webb, Trustee Karen E. Webb, Trustee Fred A. Richardson Dora Richardson Fred N. Edwards Grace L. Edwards John C. Levy, Sr. Patricia A. Levy Paula Tannen Celia Chazan Reflex Corporation, a California corporation BY: John C. Levy, Jr., President BANK OF COMMERCE CUSTODIAN FBO; Milton Zaslow IRA BY: BANK OF COMMERCE CUSTODIAN FBO: John C. Levy, Jr. IRA BY: FOUR SEASONS MORTGAGE SERVICES, INC., a California corporation BY: -------------------------------------------------- --------- ~ STATE OF CALIFORNIA COUNTY OF SJJI (:1\ On AU b I personally appeare~ ) ss.: .^ before me, \)~ V ~s. G-. I!> . Co....l'r.,.lor- , a notary public, OFFICIAL SEAL DAREN VASS NOIARY PUBLIC CALIFORNIA SAN DIEGO COUNTY ~y Carom Expires OCt 21 1994 personally known to me (or proved to me on the basis of satisfactory evidence) to be the person~ whose name~) Is/are subscnbed tothe within instrument and aCKnowledged to me tha't heL~e/~y exe- cuted the same in his~/tMK authorized capacity(ie\\; and that by his/~ ItJ;leir signature on the Instrument the person~. or the entity upon behalf 0 which the person~ acted, executed the instrument. Notarial Seal AC"., 1 1 Q1 EXHIBIT . NATURE PAGE ,4-r ~ - ...... .- Eo-< - , ro~ ~ c::~ ~ o~ s .--- u 8 ~t} ~ Z~ ! ;>.~ o ......- f. :=:: ~ "CJ .- ~ 8> Gerald R. Moss, Co Trustee Vern D. Menzimer Jacob Chazan Lawrence Rutman Constance E. Lippa, Trustee Robert A. Webb, Trustee Fred A. Richardson Fred N. Edwards John C. Levy, Sr. Charles Tannen G. B. Compton Reflex a Califor . BY: State of California County of 5~ -.-~ 1347 Ana Dryj an~ky Judy Y. MOBS, Co Trustee Judith A. Menzimer Ada Chazan Opal Jewell Frances Kienholz Karen E. Webb, Trustee Dora Richardson Grace L. Edwards patricia A. Levy Paula Tannen Celia Chazan a ~on Milton Zaslow IRA } SS Title orType of Document: Number OCPagCl Dm of Document Signer(s) Other than named bclow On )v( 11 A'" 13 19~4 before me, --r: J1. WJ.~ No~c, peisonally appeared o~ C. n.. , personally known to me (or proved to me on the basis of sa' actory evidence) to be the personOiQ whose name~) is/aPe subscribed to the within instrument and acknowledged to me that he/sfte/t~ executed the same in his/*/tReir authorized capacity(ies), and that by his/heto/tb8ir signature(~ on the instrument the person()'Q, or the entity upon behalf of which the personf>V acted, executed the instrument. WITNESS my hand and official seal. Signature J. M. J~ FD-l (Revised 11/92) (Seal) o OFFICIAL SEAJ. 'e/'''!;;'' 1 III. WAlDRON ~~ \, ~ ~ .....,.J,RypUBllC.CAUfORNA moo . ~ ",II SAN DIEGO COUNTY My eomm. ElPkts ~ 22. 1995 Q) - ..... .- E-o - '0 ~r >. ....~ ~ O~ '$ .~ u 8 1;j~ S Z~ .., ~ ~ ~~ ~ :!:::- ~ - Q) "'0 .- t:;t.. . EXHIBIT ' SIGNATURE PAGE 1348 ~ John C. Levy, Jr. Gerald R. MOBS, Co Trustee Vern D. Menzimer Jacob Chazan Lawrence Rutman Constance E. Lippa, Trustee Robert A. Webb, Trustee Fred A. Richardson Fred N. Edwards John C. Levy, Sr. Charles Tannen G. B. Compton Ana Dryj an"liky Judy Y. Moss, Co Trustee Judith A. Menzimer Ada Chazan Opal Jewell Frances Kienholz Karen E. Webb, Trustee Dora Richardson Grace L. Edwards patricia A. Levy Paula Tannen Celia Chazan Reflex Corporation, a California corporation BY: John C. Levy, Jr., President BANK OF COMMERCE CUSTODIAN FBO; Milton Zaslow IRA ~ ./" c/o? \ .f) BY:': .-u:..-/__ / C ,.. I:/... J County of S~D I ~ ~ 0 On 5"q-'ll.{ Notary Public, personally appeared 'h e5 . ~ t , personally known to me (gr pr9':eB Is IRe SA tb~ Badg gf iJtigfaetsry twiBeflee) to be the person whose name(i'i is/afe'subscribed to the within instrument and acknowledged to me that he/sHe/tlley executed the same{n !J.is/RIJr/tbgif-liuthorized capacit~, and that by)1is/llc,:U.,,;, signatur~ on the instrument the perso~, or the entity upon behalf of which the personffi acted, executed the instrument. ~,............................ -- ..... ..... ............. .-..-.. -- ( o 0 .~ COURT WILSON ;;: In Comm. #969679 G) v TAllY PUBLIC CALII'ORNIAo ~ SAN OIEGO COUNTY My Comm. ExpirM July 18, ,_.. State of California ~~ } SS TitloM_ofDoo=,m (J~jJ. CIi~AJr ZJlF6;P Number orPap Dlle ofDocument 5-1 Z. -4 'I Signer(l) Other than nruned below WITNESS ?J ,~d;;ciTt}~ . Signature ~U)J~vv~ FD-l (Revised 11/92) aJ /( 5 cJ 11.! (Seal) c:.) - - .- E-o - '0 (tS>- >. c::~ ! 0:1 ~ .~ 8 a rtj tj s Z~ "" ~ ~ ,,~ e ::=- ~ - c:.) "'0 .- ~ . EXHIBIT "~ SIGNATURE PAGE ~ 1349 John C. Levy, Jr. Ana Dryjansky Gerald R. Moss, Co Trustee Judy Y. Moss, Co Trustee Vern D. Menzimer Judith A. Menzimer Jacob Chazan Ada Chazan Lawrence Rutman Opal Jewell Constance E. Lippa, Trustee Frances Kienholz Robert A. Webb, Trustee Karen E. Webb, Trustee State of California } SS Title or Type of Document: 8 ~ IJ . Number o(Paaca tfblJ-r LJt;;F # 0"" o'Do_~t S- J z. -9 q. County of SAiJ'J) ) Fe=. b Signer(l) Otha: than IWDed below ~~~~ Cu~ Notary Public, personally appeared e. {.. L , person~lly known to me (61 pI6.f:8 Ie ffie 8R Ihe BEwis ef sati~fa\:tMY pv;.-1eRf:<:)"1o be the person whose name<(l) isbH-{subscribed to the within instrument and acknowledged to me that he/sAiI/tkey executed the same l~jJis/k<)J',lll.~h authorized capacit~, and that bY.iHs/h8Rthi!ir signatur.Pfs}on the instrument the perso~), or the entity upon behalf of which the personj,81 acted, executed the instrument. On LSo .J WITNESS m~'t and official s~. 17 Signature ~ f /JJ IJ;o (~ y ._..,_.0........ ~ ~.., _ ~.., .., .., ( O.""c'.< COURT WILSON s: 1ft Comm, #969679 " v or ARY PUBLIC CALlFORN'AUI ~ SAN DIEGO COUNTY 0 My Comm. ...... July It. ,... (Seal) FD-l (Revised 11192) BANK OF COMMERCE CUSTODIAN O~ /~J-<p FBO: BY: FOUR SEASONS MORTGAGE SERVICES, BY: Q) - .... .- E-< - , ~r ~ s:::~ !; 06 ~ ....-1 U 8 ~~ ~ Z~ i ~~ e ;;:- t:. - Q) "'0 .- r.~ .. 1111111; EXHIBIT ..~ SIGNATURE PAGE ~ 1350 Ana Dryjan~ky John C. Levy, Jr. Judy Y. Moss, Co Trustee Gerald R. Moss, Co Trustee Judith A. Menzimer Vern D. Menzimer Ada Chazan Jacob Chazan Opal Jewell Lawrence Rutman Frances Kienholz Constance E. Lippa, Trustee Karen E. Webb, Trustee Robert A. Webb, Trustee Dora Richardson Fred A. Richardson State of California } SS Tide or Type: of Document: Number of hgca Date ofDocurncnt Signer(l) Other than named below County of ~I ........... ~l1O On J~ fJ IJJ4- ~eforeme, 7.M. WA...{~~ , Notary Public, personally appeared ~I#s J: .64J"f.S F P~.:h.'c'I" A. M-l!'1-Ui.. , personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/herltheir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. Signature J. M , 0~ .' . OFFICIAL SEAL T. M. WAlDRON ' Q> : NOTARY PUBLIC. CAUfOllfM MN DIEGO COUNTY '.0 My Comm. El:pJras $apt 22, 1995 (Seal) FD-! (Revised 11/92) BANK OF COMMERCE CUSTODIAN FBO: John C. Levy, Jr. IRA BY: FOUR C., a California corporation By: -- ~ ... 1351 . CERTIFICATE OF ACCEPTANCE I, MARJORIE K. WAHLSTEN, as SECRETARY and agent for poway Redevelopment Agency, make the following certification on its behalf: This is to certify that the interest in real property conveyed by the Grant Deed dated May 12, 1994 from Four Seasons Mortgage Services, Inc., a California Corporation and further as per Exhibit "A" attached hereto and made a part hereof to the Poway Redevelopment Agency, a political corporation and/or governmental agency, is hereby accepted by the undersigned officer or agent on behalf of the Board of Directors pursuant to authority conferred by Resolution No. R-87-18 adopted on July 21, 1987, and the grantee consents to recordation thereof by its duly authorized officer or agent. Dated: June 13. 1994 POWAY REDEVELOPMENT AGENCY By: ~ C:IOA T AIBROOKICERTlF.ACC 1~ 2 EXHIBIT "e" FIDELITY NATIONAL TITLE INSURANCE COMPANY LEGAL DESCRIPTION ORDER NO. 9407621-S PARCEL A1: The West 170.00 feet of the East 513.40 feet of the South Half of the Northwest Quarter of the Southwest Quarter of section 14, Township 14 South, Range 2 West, San Bernardino Meridian, in the City of Poway, County of San Diego, State of California, according to the Official Plat thereof. EXCEPTING THEREFROM the South 330.00 feet thereof. PARCEL A2: An easement and right of way for road, sewer, water, gas, power and telephone lines and appurtenances thereto over, under, along and across the Northerly 30.00 feet of the Southerly 360.00 feet of the Easterly 343.40 feet of the South Half of the Northwest Quarter of the Southwest Quarter of Section 14, Township 14 South, Range 2 West, San Bernardino Meridian, in the City of poway, County of San Diego, State of California, according to Official Plat thereof. PARCEL B1: The South Half of the Northwest Quarter of the Southwest Quarter of section 14, Township ~4 South, Range 2 West, San Bernardino Base and Meridian, in the City of Poway, County of San Diego, State of California, according to United States Government Survey, approved September 11, 1879. EXCEPTING THEREFROM the South 330.00 feet thereof. ALSO EXCEPTING THEREFROM that portion lying Westerly of the Easterly 343.40 feet thereof. ALSO EXCEPTING THEREFROM the East 33.00 feet thereof, as disclosed by Final Order of Condemnation recorded March 3, 1981 as File No. 81-064580 and also recorded October 14, 1981 as File No. 81-325912 both of Official Records. AND ALSO EXCEPTING THEREFROM all oil, mineral and hydrocarbon substances in and under the herein described land lying below a depth 500 feet from the surface thereof and with no right of surface entry, as granted to West Coast Oil Co. by Deed recorded November 10, 1986 as File No. 86-514723 of Official Records. PARCEL B2: The Southerly 330.00 feet of the Northwest Quarter of the Southwest Quarter of Section 14, Township 14 South, Range 2 West, San Bernardino Meridian, in the City of poway, County of San Diego, State of California, according to Official Plat thereof, Excepting the Westerly 924.00 feet thereof. EXCEPTING that portion lying Easterly of a line that is parallel with and 33.00 feet Westerly of a center line described as follows: EXHIBIT "e" EXHIBIT "e" 1353 FIDELITY NATIONAL TITLE INSURANCE COMPANY LEGAL DESCRIPTION ORDER NO. 940762~-S Beginning at the intersection of poway Road, Road Survey 1013, and pomerado Road, Road Survey 1859-2, said Road Surveys on file in the Office of the County Engineer of said County, said intersection having coordinates North 286,619.64 and East 1, 7S1, 015.65 in terms of the California Coordinate System, Zone 6; thence along the centerline of said Pomerado Road with bearings and distances in_ terms of said coordinate system North 00047'22" East, ~829.58 feet; thence North 00.07'46" East, 2658.36 feet; thence North 00049'48" East, 3505.34 feet; thence North 01018'08" East, 1918.90 feet; thence North 01"03'50" East, 955.47 feet to the beginning of a tangent 1700.00 foot radius curve, concave Easterly; thence Northerly along the arc of said curve through a central angle of 44025'03", a distance of 1317.89 feet; thence tangent to said curve North 45028'53" East, 198.39 feet to the beginning of a tangent 2000.00 foot radius curve, concave Westerly; thence Northerly along the arc of said curve through a central angle of 40016'34", a distance of 1405.90 feetj thence tangent to said curve North OS.12'19" East, 792.94 feet to the beginning of a tangent 3000.00 foot radius curve, concave Westerly; thence Northerly along the arc of said curve through a central angle of 300403811, a distance of 161..12 feet; thence tangent to said curve North 02007'41" East, 1.953.09 feet; thence North 01023'4111 East, 608.10 feet to the beginning of a tangent 3000.00 foot radius curve, concave Westerly; thence Northerly along the arc of said curve through a central angle of 8026'29", a distance of 441.99 feet; thence tangent to said curve North 7002'48" West, 404.35 feet to the beginning of a tangent 2500.00 foot radius curve, concave Easterly; thence Northerly along the arc of said curve through a central angle of 9042'2011 more or less, a distance of 423.48 feet, more or less to a point in the Rancho San Bernardo boundary line said point having coordinates North 304,825.49 and East 1,752,479.69, said point being the Point of Terminus. 6/6/94 ael EXHIBIT "e"