Loading...
Storm Water Management Facilities Maintenance Agreement 2012-0300163RECORDING REQUESTED BY: ` CITY OF POWAY AND WHEN RECORDED MAIL TO: CITY CLERK CITY OF POWAY P O BOX 789 POWAY, CA 92074 APN: 323 - 091 -06 DOC 1! 2012 - 0300163 111111 IN 111111111111111111111111111111111111111111111111111111111111 MAY 22, 2012 4:18 PM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE Ernest J. Dronenburg, Jr., COUNTY RECORDER FEES: 0.00 WAYS: 2 OC: NA PAGES: 17 (THIS SPACE FOR RECORDER'S USE) STORM WATER MANAGEMENT FACILITIES MAINTENANCE AGREEMENT Parkway Summit (TPM06 -04 / G1580 -07) The undersigned grantor(s) declares: Documentary Transfer Tax is $ -0- pursuant to R & T Code 11922 (conveyance to a Government Agency) This AGREEMENT for the maintenance and repair of certain Storm Water Management Facilities is entered into between the Property Owner(s) HCP LS Poway II, LLC, a Delaware limited liability company (hereinafter referred to collectively as "OWNER ") and the City of Poway (hereinafter referred to as "CITY ") for the benefit of the CITY, the OWNER, the successors in interest to the CITY or the OWNER, and the public generally. WHEREAS, OWNER is the owner of certain real property located in the City of Poway, California, more particularly described in Exhibit "A" hereto (hereinafter referred to as the "PROPERTY "), and has proposed that the PROPERTY be mass - graded, in accordance with applications for Tentative Parcel Map 06 -04, and Grading Permit No. G1580 -07, which are on file with the CITY. This Agreement is required as a condition of approval for such development. WHEREAS, in accordance with the City of Poway's Standard Urban Storm Water Mitigation Plan, Poway Municipal Code, Chapter 16, Division VI (the "SUSMP Ordinance "), the City of Poway Subdivision Ordinance, the City of Poway Zoning Ordinance, the City of Poway Grading Ordinance and /or other ordinances or regulations of CITY which regulate land development and urban runoff, OWNER has proposed that storm water runoff from the PROPERTY be managed by the use of the following Storm Water Management Facilities which are identified as "Best Management Practices" or "BMPs ": A permanent detention basin located at the northwest corner of the intersection of General Atomics Way and Kirkham Way, and Another permanent detention basin located south of Kirkham Way, east of the intersection of General Atomics Way and Kirkham Way. The precise location(s) and extent of the BMPs are indicated in the Storm Water Management Plan for the Parkway Summit Development, and on the Parkway Summit Grading and Erosion Control Plans dated July 7, 2010, on file with CITY's Development Services Department as G1580 -07. The manner and standards by which the BMPs must be repaired and maintained in order to retain their effectiveness are as set forth in the Operation and Maintenance Plan (hereinafter "O &M PLAN "), which is attached hereto and incorporated herein as Exhibit "B ". WHEREAS, OWNER's representations that the BMPs will be maintained have been relied upon by CITY in approving OWNER's development applications. It is the purpose of this Agreement to assure that the BMPs are maintained, by creating obligations that are enforceable against the OWNER and the OWNER's successors in interest in the PROPERTY. It is intended that these obligations be enforceable notwithstanding other provisions related to BMP maintenance that are provided by law. NOW, THEREFORE, for consideration of (a) CITY's approval of the above development applications and (b) the mutual covenants set forth herein, IT IS HEREBY AGREED AS FOLLOWS: Maintenance of Storm Water Management Facilities. OWNER agrees, for itself and its successors in interest, to all or any portion of the PROPERTY, to comply in all respects with the requirements of the SUSMP Ordinance with regards to the maintenance of BMPs, and in particular agrees to perform, at its sole cost, expense and liability, the following "MAINTENANCE ACTIVITIES ": all inspections, cleaning, repairs, servicing, maintenance and other actions specified in the O &M PLAN, with respect to all of the BMPs listed above, at the times and in the manner specified in the O &M PLAN. OWNER shall keep records of this maintenance and provide copies of such records and annual certification of maintenance as requested by CITY. OWNER shall initiate, perform and complete all MAINTENANCE ACTIVITIES at the required time, without request or demand from CITY or any other agency. OWNER further agrees that "MAINTENANCE ACTIVITIES" shall include replacement or modification of the BMPs in the event of failure. Replacement shall be with an identical type, size and model of BMP, except that: (a) The City Engineer may authorize substitution of an alternative BMP if he or she determines that it will be as effective as the failed BMP; and (b) If the failure of the BMP, in the judgment of the City Engineer, indicates that the BMP in use is inappropriate or inadequate to the circumstances, the BMP must be modified or replaced with a more effective BMP to prevent future failure in the same or similar circumstances. 2. Notices. OWNER further agrees that it shall, prior to transferring ownership of any land on which any of the above BMPs are located, or any lot or portion of the PROPERTY which is served by the above BMPs, and also prior to transferring ownership of any such BMP, provide clear written notice of the above described maintenance obligations to the transferee. 3. CITY's Right to Perform Maintenance. It is agreed that CITY shall have the right, but not the obligation, to elect to perform any or all of the MAINTENANCE ACTIVITIES if, in the CITY's sole judgment, OWNER has failed to perform the same. Such maintenance by the CITY shall be conducted in accordance with the nuisance abatement procedures set forth in Poway Municipal Code Chapter 8.72. In the case of maintenance performed by the CITY, it may be performed by CITY forces, or a contractor hired by the CITY, at the CITY's sole election. It is recognized and understood that the CITY makes no representation that it intends to or will perform any of the MAINTENANCE ACTIVITIES, and any election by CITY to perform any of the MAINTENANCE ACTIVITIES shall in no way relieve OWNER of its continuing maintenance obligations under this agreement. If CITY elects to perform any of the MAINTENANCE ACTIVITIES, it is understood that CITY shall be deemed to be acting as the agent of the OWNER and said work shall be without warranty or representation by CITY as to safety or effectiveness, shall be deemed to be accepted by OWNER "as is ", and shall be covered by OWNER's indemnity provisions below. If CITY performs any of the MAINTENANCE ACTIVITIES, after CITY has demanded that OWNER perform the same and OWNER has failed to do so within a reasonable time stated in the CITY's demand, then OWNER shall pay all of CITY's costs incurred in performing the MAINTENANCE ACTIVITIES, plus an administrative fee. OWNER's obligation to pay CITY's costs of performing MAINTENANCE ACTIVITIES is a continuing obligation. If OWNER fails to pay CITY's costs for performing MAINTENANCE ACTIVITIES, CITY may assess a lien on the property or properties of the responsible parties pursuant to the procedures set forth in Poway Municipal Code Chapter 8.72. 4. Grant of Easement to CITY. OWNER hereby grants to CITY a perpetual easement over, under and across that portion of PROPERTY shown in Exhibit C, for purposes of accessing the BMPs, inspecting the BMPs, and performing any of the MAINTENANCE ACTIVITIES specified in Paragraph 1 above. CITY shall have the right, at any time and without prior notice to OWNER, to enter upon any part of said area as may be necessary or convenient for such purposes. OWNER shall at all times maintain the PROPERTY so as to make CITY's access clear and unobstructed. 5. Administration of Agreement for CITY. CITY hereby designates the City Engineer as the officer charged with responsibility and authority to administer this Agreement on behalf of CITY. Any notice or communication to the City related to the implementation of this Agreement shall be addressed to: City Engineer City of Poway 13325 Civic Center Drive Poway, CA 92064 6. Defense and Indemnity. CITY shall not be liable for, and OWNER and its successors in interest shall defend and indemnify CITY and the employees and agents of CITY (collectively "CITY PARTIES "), against any and all claims, demands, liability, judgments, awards, fines, mechanic's liens or other liens, labor disputes, losses, damages, expenses, charges or costs of any kind or character, including attorneys' fees and court costs (hereinafter collectively referred to as "CLAIMS "), related to this Agreement and arising either directly or indirectly from any act, error, omission or negligence of OWNER, OWNER's successors, or their contractors, licensees, agents, servants or employees, including, without limitation, claims caused by the concurrent negligent act, error or omission, whether active or passive, of CITY PARTIES. OWNER shall have no obligation, however, to defend or indemnify CITY PARTIES from a claim if it is determined by a court of competent jurisdiction that such claim was caused by the sole negligence or willful misconduct of CITY PARTIES. Nothing in this Agreement, CITY's approval of the development application or plans and specifications, or inspection of the work is intended to acknowledge responsibility for any such matter, and CITY PARTIES shall have absolutely no responsibility or liability therefore unless otherwise provided by applicable law. 7. Allocation of Costs. Following the sale or transfer of any of the individual residential lots by OWNER, the cost of the MAINTENANCE ACTIVITIES required by this Agreement shall be divided equally by all lot owners, and paid by each lot owner or his or her heirs, assigns and successors in interest. This requirement shall be binding on all lot owners in the subdivision, and each shall be responsible for his or her equal share of the cost associated with the maintenance. 8. Agreement Binds Successors and Runs With the PROPERTY. It is understood and agreed that the terms, covenants and conditions herein contained shall constitute covenants running with the land and shall be binding upon the heirs, executors, administrators, successors and assigns of OWNER and CITY, shall be deemed to be for the benefit of all persons owning any interest in the PROPERTY (including the interest of CITY or its successors in the easement granted herein). It is the intent of the parties hereto that this Agreement shall be recorded and shall be binding upon all persons purchasing or otherwise acquiring all or any lot, unit or other portion of the PROPERTY, who shall be deemed to have consented to and become bound by all the provisions hereof. 9. OWNER's Continuing Responsibilities Where Work Commenced or Permit Obtained. Notwithstanding any other provision of this Agreement, no transfer or conveyance of the PROPERTY or any portion thereof shall in any way relieve OWNER of or otherwise affect OWNER's responsibilities for installation or maintenance of BMPs which may have arisen under the ordinances or regulations of CITY referred to in this Agreement, or other federal, state or CITY laws, on account of OWNER having obtained a permit which creates such obligations or having commenced grading, construction or other land disturbance work. 10. Amendment and Release. The terms of this Agreement may be modified only by a written amendment approved and signed by the Director of Development Services acting on behalf of CITY and by OWNER or OWNER's successor(s) in interest. This Agreement may be terminated and OWNER and the PROPERTY released from the covenants set forth herein, by a release, which CITY may execute if it determines that another mechanism will assure the ongoing maintenance of the BMPs or that it is no longer necessary to assure such maintenance. 11. Governing Law and Severability. This Agreement shall be governed by the laws of the State of California. Venue in any action related to this Agreement shall be in the Superior Court of the State of California, County of San Diego. OWNER hereby waives any right to remove any such action from San Diego County as is otherwise permitted by California Code of Civil Procedure Section 394. In the event that any of the provisions of this Agreement are held to be unenforceable or invalid by any court of competent jurisdiction, the validity, and enforceability of the remaining provisions shall not be affected thereby. IN WITNESS WHEREOF, the parties have executed this Agreement on the dates set forth hereinafter. OWNER: HCP LS Poway II, LLC, a Delaware limited liability company By` 37'� Date: -5— // / Z J nathan MAergschneider Its: Executive Vice President CITY OF POWAY: lc4'�Iyl'zy- llobert J. Manis Director of Development Services APPROVED AS TO FORM: Office of the City Attorney Mor n L. of , Cit Attorney Attachments: EXHIBIT A EXHIBIT B EXHIBIT C M. \engsery \Clapp\Agreements \Parkway Summit SWFMA.docx Date: q125'11 2 APPROVED AS TO CONTENT: Engineering Division 'Steven Crosby, P. E City Engineer State of California CALIFORNIA ALL - PURPOSE County of San r ateo CERTIFICATE OF ACKNOWLEDGMENT On M og 11 {" 2012 before me, L titunn Lit - busby , Noll public (here insert name and title of the offs <er) personally appeared , onathw M. btisschneidcr who proved to me on the basis of satisfactory evidence to be the persoll whose name(A is /ape subscribed to the within instrument and acknowledged to me that he /slat /tbery executed the same in his /fir /tbeir authorized capacity(iii and that by his /bw /their signatull on the instrument the persoll or the entity upon behalf of which the persoll acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. LILIANA LIE - USBY WITNESS my hand and official seal coMM. #1962648 Notary Public • California Z San Mateo County Comm. ' Dec. 4 2015 Signature (Seal) OPTIONAL INFORMATION Although the information in this section is not required by law, it could prevent fraudulent removal and reattachment of this acknowledgment to an unauthorized document and may prove useful to persons relying on the attached document. Description of Attached Document The preceding Certificate of Acknowledgment is attached to a document Method of signer Identification — titled /for the purpose of Sb�►11ahr Matb9eplen� �oe1hli e, Proved to me on the basis of satisfactory evidence: --.__ — -- - -i') form(s) of identification ! credible wltness(e;) Ma►ntcnancc AyacmaO - -- — - - -- - - - - Notarial event is detailed in notaryjournal on. containing IS pages, and dated Mn I llh x012 - Page It Entry # The signers) capacity or authority is /are as: Notary contact: ❑ Individual(s) Other L ❑ Attorney -in -Fact Corporate Officer(s) IExecuhVe '[ea 4recidenr ❑ AdditionalSignei(s) Slgner(s)Thumbprinh,,) ❑ Fj Guardian /Conservator ] Partner - Limited /General ❑ Trustee(s) ❑ Other: representing: Namenl of Pei-son(s) or f- nhtyoi ) suinei is Repir ,nii r 4 - ( opyi ghr !00'-;011 Nntary Rutarv, Inr PO Rug 41400, Des Nlow, , IA x0311 -0507 All Right, Reserved Item Nuinher lUl7 72 Please ­ntn,_t vow Authori.,cri ko,ell�r to pm,ha;r. ; nF,io, of the. tnrm CALIFORNIA • ACKNOWLEDGMENT ia. �, r. � a.,�. �. ,�> T.,a. T>,.s�.,�t .�c� ,tea H.�4,T�,.ia. �� a.,.�.5��. .,�. <!.� ��a,: a�..•�> �a. �>,�,.. �.,�a ,� � � ,. � A a. �. Via. � � s. �. oa State of California County of,.�r31✓ rl L7, r On r L U S Z 0 12— before me, r��?r�L L / f `� � �!t//I% fl�Tig'�'y -- � ; 4 1 C Dale Here Insert Name and Title of the Officer personally appeared E ------ PHY" 591M Comndaaion s 1956215 16 Notary Public - CaNfonMa San Diego County MY Comm. Ealres Will 9.2015 Place Notary Seal Above who proved to me on the basis of satisfactory evidence to be the person(k whose name( is /a)e subscribed to the within instrument and acknowledged to me that he /s )*/tr,0.y executed the same in his /* /thNr authorized capacity(ios), and that by his /W /tt*r signature(oi on the instrument the person(.4, or the entity upon behalf of which the person(,acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand "d official seal. Signature F Signature of otary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Documen11 fE %` ) Vii(', efi�f/�%%�E.:l�.�'r��l� i 77�'� Document Date: �s' tyt�' L- S Ge I Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact - • ❑ Trustee Top of thumb here ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHT THUMBPRINT OF SIGNER 02007 National Notary Association- 9350 De Soto Ave., PO. Box 2402 • Chatsworth, CA 91313 -2402 • www.NationalNotary.org Item #5907 Reorder: Call Toll -Free 1 -800- 876 -6827 EXHIBIT "A" LEGAL DESCRIPTION Real property in the City of Poway, County of 'San Diego, State of California, described as follows: APN: 323 - 482 -12 -00 LOT 31 OF CITY OF POWAY TRACT NO. 87 -13 UNIT 2, PARKWAY BUSINESS CENTRE, IN THE CITY OF POWAY, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP HEREOF NO. 13410, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, APRIL 8, 1997. APN: 323 - 091 -06: ALL OF THE EAST HALF OF THE EAST HALF OF SECTION 19, TOWNSHIP 14 SOUTH, RANGE 1 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY, EXCEPTING THEREFROM THAT PORTION LYING SOUTHEASTERLY OF THE NORTHWESTERLY BOUNDARY OF RECORD OF SURVEY MAP NO. 6420, FILED IN THE OFFICE OF THE COUNTY RECORDER SAN DIEGO COUNTY, JULY 8, 1964 SAID NORTHWESTERLY BOUNDARY BEING THE NORTHWESTERLY BOUNDARY OF THE CITY OF SAN DIEGO, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA. ALSO, EXCEPTING THEREFROM THAT PORTION THEREOF GRANTED TO THE CITY OF POWAY, A MUNICIPAL CORPORATION, IN THAT CERTAIN "GRANT DEED" RECORDED OCTOBER 17, 2000 AS INSTRUMENT NO. 2000 - 0557205 OF OFFICIAL RECORDS. 1 of 1 EXHIBIT "B" O &M PLAN Designated Responsible Party: HCP LS Poway II, LLC c/o Project Management Advisors 462 Stevens Avenue, Suite 106 Solana Beach, CA 92075 Contact: Jeff Sobczyk Phone: (858) 704 -1980 The designated responsible party is aware of and will perform the following maintenance recommendations for the following treatment control BMPs associated with this project. All costs associated with the operation and maintenance of the treatment control BMPs listed below will be funded by HCP LS Poway II, LLC. The following operation and maintenance plans have been developed for each type of BMP used on this project. These are minimum requirements only and their frequency or scope may be increased, if necessary, to meet and/or maintain the level of storm water quality treatment required of this project. The operation and maintenance requirements are as follows: Permanent Storm Water Management Facilities - Detention Basins Inspection & Maintenance Activities Suggested Frequency Inspect BMPs for standing water, slope stability, sediment Twice annually accumulation, trash and debris, and presence of burrow. Remove accumulated trash and debris in the basin and around the inlet As needed and outlet structures during the semiannual inspections. The frequency of this activity may be increased to meet site specific conditions. Trim vegetation at the beginning and end of the wet season and As needed inspect monthly to prevent establishment of woody vegetation and for aesthetic and vector concerns Inspect the basins for accumulated sediment volume During routine inspection Removed accumulated sediment and re -grade about every 10 years or As needed when the accumulated sediment volume exceeds 10 percent of the basin volume. Debris and Sediment Disposal: Waste generated by any of the above BMPs is ultimately the responsibility of the Owner, HCP LS Poway II, LLC. Disposal of sediment, debris, and trash will comply with applicable local, county, state, and federal waste control programs. Page 1 of 2 Records Retention: Documentation of all inspection and maintenance activities shall be retained for a minimum of five (S) years and shall be made available to the City of Poway upon request. Hazardous Waste: Suspected hazardous wastes should be analyzed to determine disposal options. Hazardous wastes generated on -site will be handled and disposed of according to applicable local, state, and federal regulations. A solid or liquid waste is considered a hazardous waste if it exceeds the criteria listed in the CCR, Title 22, Article 11. Expected Annual Costs: The expected annual costs of maintaining and operating the project's permanent treatment control BMPs are: Permanent storm water management facilities — detention basins: $3,132 per basin' x 2 basins = $6,264.00 References: 'Cost taken from "Extended Detention Basin TC -22" California Stormwater BMP Handbook New Development and Redevelopment (January, 2003) Page 2 of 2 EXHIBIT "C" BMP EASEMENT LEGAL DESCRIPTION PAGE 1 OF 6 THE PARCELS DESCRIBED HEREIN ARE PORTIONS OF THE EAST ONE -HALF OF THE EAST ONE -HALF OF SECTION 19, TOWNSHIP 14 SOUTH, RANGE 1 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE CITY OF POWAY, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, MORE PARTICULARLY DESCRIBED AS FOLLOWS: PARCEL "A" BEGINNING AT THE CENTERLINE INTERSECTION OF KIRKHAM WAY AND DANIELSON STREET, AS SHOWN ON CITY OF POWAY TRACT NO. 98-05, ACCORDING TO MAP THEREOF NO. 13852, FILED IN THE OFFICE OF THE SAN DIEGO COUNTY RECORDER SEPTEMBER 17, 1999, THENCE ALONG THE CENTERLINE OF KIRKHAM WAY, SOUTH 62 °37'35" WEST 193.04 FEET (SOUTH 62 °37'51" WEST 192.86 FEET PER MAP 13852) TO THE INTERSECTION WITH THE WEST BOUNDARY OF THE EAST ONE -HALF OF THE EAST ONE -HALF OF SECTION 19; THENCE ALONG SAID WEST BOUNDARY NORTH 01'32'00" EAST 54.26 FEET (NORTH 01 °3232" EAST PER MAP 13852) TO A POINT 47.50 FEET NORTHWESTERLY OF, MEASURED AT RIGHT ANGLES, THE CENTERLINE OF KIRKHAM WAY AND THE TRUE POINT OF BEGINNING; THENCE CONTINUING ALONG SAID WEST BOUNDARY, NORTH 01032'00" EAST 65.45 FEET (NORTH 01 032'32" EAST PER MAP 13852) TO AN ANGLE POINT THEREIN; THENCE CONTINUING ALONG SAID WEST BOUNDARY, NORTH 0103233 " EAST 165.11 FEET (NORTH 01 °32'02" EAST PER MAP 13852) TO A POINT 39.50 FEET SOUTHWESTERLY OF, MEASURED AT RIGHT ANGLES, THE CENTERLINE OF DANIELSON STREET, SAID POINT HEREINAFTER REFERRED TO AS POINT "A "; THENCE ALONG A LINE 39.50 FEET SOUTHWESTERLY OF AND PARALLEL TO THE CENTERLINE OF DANIELSON STREET, SOUTH 30 °59'25" EAST 186.78 FEET (SOUTH 30059'09-'EAST PER MAP 13852) TO THE BEGINNING OF A CURVE TO THE RIGHT HAVING A RADIUS OF 14.50 FEET; THENCE ALONG SAID CURVE 23.69 FEET THROUGH A CENTRAL ANGLE OF 93 037'00" TO A POINT OF TANGENCY WITH A LINE 47.50 FEET NORTHWESTERLY OF, MEASURED AT RIGHT ANGLES, THE CENTERLINE OF KIRKHAM WAY; THENCE ALONG A LINE 47.50 FEET NORTHWESTERLY OF AND PARALLEL TO THE CENTERLINE OF KIRKHAM WAY, SOUTH 62 °37'35" WEST 108.78 FEET (SOUTH 62 °37'51" WEST PER MAP 13852) TO THE TRUE POINT OF BEGINNING. CONTAINS 12,484 SQUARE FEET OR 0.2866 ACRES OF LAND, MORE OR LESS. TOGETHER WITH 2 ACCESS EASEMENTS, DESCRIBED AS FOLLOWS: ACCESS EASEMENT 1 A STRIP OF LAND 20.00 FEET WIDE, BEING 10.00 FEET, MEASURED AT RIGHT ANGLES, EACH SIDE OF THE FOLLOWING DESCRIBED CENTERLINE: EXHIBIT "C" BMP EASEMENT LEGAL DESCRIPTION PAGE 2 OF 6 BEGINNING AT THE PREVIOUSLY DESCRIBED TRUE POINT OF BEGINNING FOR PARCEL "A ", THENCE ALONG THE SOUTHEASTERLY BOUNDARY OF PARCEL "A ", NORTH 62 037'35" EAST 45.06 FEET TO THE TRUE POINT OF BEGINNING OF THIS CENTERLINE; THENCE SOUTH 27 °22'09" EAST 15.00 FEET TO THE NORTHWESTERLY RIGHT -OF -WAY OF KIRKHAM WAY AND THE TERMINUS OF THIS CENTERLINE. THE SIDELINES OF SAID STRIP ARE TO BE EXTENDED OR SHORTENED TO TERMINATE SOUTHEASTERLY AT THE RIGHT -OF -WAY OF KIRKHAM WAY AND NORTHWESTERLY AT THE SOUTHEAST BOUNDARY OF THE PREVIOUSLY DESCRIBED PARCEL "A ". ACCESS EASEMENT 2 A STRIP OF LAND 20.00 FEET WIDE, BEING 10.00 FEET, MEASURED AT RIGHT ANGLES, EACH SIDE OF THE FOLLOWING DESCRIBED CENTERLINE: BEGINNING AT THE PREVIOUSLY DESCRIBED POINT "A" IN PARCEL "A ", THENCE ALONG THE NORTHEASTERLY BOUNDARY OF PARCEL "A ", SOUTH 30 059'25" EAST 118.65 FEET TO THE TRUE POINT OF BEGINNING OF THIS CENTERLINE; THENCE NORTH 55 043'16" EAST 15.02 FEET TO THE SOUTHWESTERLY RIGHT -OF -WAY OF DANIELSON STREET AND THE TERMINUS OF THIS CENTERLINE. THE SIDELINES OF SAID STRIP ARE TO BE EXTENDED OR SHORTENED TO TERMINATE NORTHEASTERLY AT THE RIGHT -OF -WAY OF DANIELSON STREET AND SOUTHWESTERLY AT THE NORTHEAST BOUNDARY OF THE PREVIOUSLY DESCRIBED PARCEL "A ". PARCEL "B" BEGINNING AT THE PREVIOUSLY DESCRIBED CENTERLINE INTERSECTION, THENCE ALONG THE NORTHEASTERLY EXTENSION OF THE CENTERLINE OF KIRKHAM WAY, NORTH 62 °37'35" EAST 481.66 FEET (NORTH 62 °37'51" EAST PER MAP 13852); THENCE LEAVING SAID NORTHEASTERLY EXTENSION, SOUTH 27 021'51 " EAST 47.50 FEET TO THE TRUE POINT OF BEGINNING; THENCE NORTH 62 03735" EAST 95.69 FEET TO THE BEGINNING OF A CURVE TO THE LEFT HAVING A RADIUS OF 1247.50 FEET; THENCE ALONG SAID CURVE 209.13 FEET THROUGH A CENTRAL ANGLE OF 9 036'18" TO A POINT OF NON - TANGENCY, A RADIAL LINE TO SAID POINT BEARS SOUTH 36 °58'43" EAST; THENCE SOUTH EXHIBIT "C" BMP EASEMENT LEGAL DESCRIPTION PAGE 3 OF 6 39 025'17" EAST 65.90 FEET; THENCE SOUTH 48 012'19" WEST 172.14 FEET; THENCE SOUTH 48 056'45" WEST 155.30 FEET; THENCE NORTH 27 °21'51" WEST 126.56 FEET TO THE TRUE POINT OF BEGINNING. CONTAINS 28,734 SQUARE FEET OR 0.6596 ACRES OF LAND, MORE OR LESS. ALL SUBJECT TO ALL COVENANTS, EASEMENTS AND AGREEMENTS OF RECORD. ALL AS SHOWN ON EXHIBIT "B ", ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF. THE BEARINGS USED HEREIN ARE IN TERMS OF THE CALIFORNIA COORDINATE SYSTEM OF 1983, ZONE 6 (EPOCH 1991.35) GRID BEARINGS (SEE PAGE 3 FOR SPECIFICS). REFERENCE MAPS AND DOCUMENTS MAY OR MAY NOT BE IN TERMS OF SAID SYSTEM. DATED THIS 28�4-DAY OF .2012. DONALD ROY CU Y, L. e7846 7846 EXP. 12/31/12 H VICINFTY MAP ND SCALE BASS OF BEAN" THE BASIS OF BEARING USED HEREIN IS THE CCS 83, ZONE 6 (EPOCH 1991.35) GRID BEARING BETWEEN STATION SV 10 PER ROS 17738 AND SO COUNTY SURVEY MONUMENT 52. 1. E. N 45 °32'55" E ,'4 \1111 �PQ PARCEL A ' / PARCEL A 'B' LANO SU LO ROY EXP. 12/31/12 J1 (S 7846 �Q 9ff. OF CAt\E��� EXHIBIT 'C' - BMP EASEMENT APN 323 - 091 -06 POWAY, CA SCALE. • 1 " = 200' R BCOE E11 GNEERINQ INC. JOB NO. 02706 - 001 -01 DRAWN BY. DC 6390 GREENWICH DRIVE, SUITE 170 SAN DIEGO, CA 92122 DATE: 03 -28 -12 CHECKED BY. DC TEL. (858) 554 -1500 FAX (858) 597 -0335 PAGE 4 OF 6 dcurry@fuscoe.com 2 3��' P.OB. �;'N PARCELS .. i6 L SEE PAGES 4 & 5 FOR EASEMENT DATA ® INDICATES PROPOSED 15.00' GENERAL UTILITY EASEMENT "= SCALE. 1 200' 0 loo' 200' 900' DONALD ROY CURRY DATE GRAPHIC SCALE L.S. 7846 EXP. 12 -31 -12 'B' LANO SU LO ROY EXP. 12/31/12 J1 (S 7846 �Q 9ff. OF CAt\E��� EXHIBIT 'C' - BMP EASEMENT APN 323 - 091 -06 POWAY, CA SCALE. • 1 " = 200' R BCOE E11 GNEERINQ INC. JOB NO. 02706 - 001 -01 DRAWN BY. DC 6390 GREENWICH DRIVE, SUITE 170 SAN DIEGO, CA 92122 DATE: 03 -28 -12 CHECKED BY. DC TEL. (858) 554 -1500 FAX (858) 597 -0335 PAGE 4 OF 6 dcurry@fuscoe.com LINE TABLE NO. BEARING DISTANCE L 1 N62 *37'35"E 45.06' L2 S27 '22'09"E 15.00' L3 S30 °59'25 "E 118.65' L4 N55 °43'16 "E 15.02' ol f T. P.O. B. G� 00 ACCESS NO. 1 p s PARCEL 'A' \� \ A =93 °37'00" R= 14.50' T.P.O. B. tau ACCES L= 23.69' S N0. 1 o J QD TP.O.B. P.OB. BMP PARCEL "A" /��562 N '5 I p � ICI P� SCALE. • 1"= 40' 22 40' GRAPHIC SCALF EXHIBIT 'C'- BMP EASEMENT APN 323 - 091 -06 POWAY, CA SCALE. • 1" = 40' FUSCOE ENGINEERING INC. JOB NO. 02706 - 001 -01 6390 GREENWICH DRIVE, SUITE 170 DRAWN BY. • DC SAN DIEGO, CA 92122 DATE 03 -28 -12 CHECKED BY. DC TEL. (858) 554 -1500 FAX (858) 597 -0335 PAGE 5 OF 6 dcurr ffuscoe.com rob' 1 °E rol \ 2 g1, T.P.O.B. . Il 20 FT TEMPORARY ACCESS EASEMENT BY \\ SEPARATE DOCUMENT \ l� SCALE: 1"= 50' 0 25' 50' 100' GRAPHIC SCALE Z No, o PARCEL TV EXHIBIT V - BMP EASEMENT APN 323 - 091 -06 POWAY, CA SCALE: 1 " = 50' FUSCOE ENGINEERINQ INC No. 02706- 001 -01 6390 GREENWICH DRIVE, SUITE 170 DRAWN BY. DC SAN DIEGO, CA 92122 DATE: 03 -28 -12 CHECKED BY: DC TEL. (858) 554 -1500 FAX (858) 597 -0335 PAGE 6 OF 6 dcurry@fuscoe.com CERTIFICATE OF ACCEPTANCE This is to certify that the interest in real property conveyed by the deed or grant dated: 20, HCP LS Poway II, LLC, a Delaware limited liability company, Grantor, to the City of Poway, Grantee, a political corporation and /or governmental agency is hereby accepted by the undersigned officer or agent on behalf of the City Council pursuant to authority conferred by Resolution No. 34 adopted on January 20, 1981, and the grantee consents to recordation thereof by its duly authorized officer. Dated: CITY OF POWAY Seal: By31ij A. T royan, MM Clerk