Loading...
LLA 1994-185CITY OF LA QUINTAsm �3 _—S.LANNING & DEVELOPMENT DEPARTMENT ' 7.8—HS-CALLL=-ESTADO CITY OF LA QUINTd QUINTA, CALIFORNIA 922$Inning&DevelopmentDep8ftW* 70-495 Calls Tampico 1\10v 0 7 ISS4 P.Q. Box 1504 - jPP ATION FOR LOT LINE ADJUSTMENT Quinta, CA 92253 OFFICE USE ONLY ZV r II Zoning: LLA No. 'I Related Cases: �jz Z(, 1,, I I _ u iI Reviewed By: Date••f—�% _ l APPLICANT Topaz Associates, L.P. a California limited partnersnip Name: By: Century Homes Communitifalifnrnia Corporation, General Partner Address: 1535 South "D" Street. Ste.200 Daytime (Mailing) San Bernardino, CA 92408 Phone: 909 381-6007 (City) (State) (Zip) PROPERTY OWNERS Owner "A" Name: Same as Above Address: Phone: (City) (State) (Zip) Owner "B" Name: Same as Above Address: (City) (State) (Zip) Phone: Owner "C" Name: Address: PROPERTY DATA Same as Above Phone: (City) (State) (Zip) Property A: Assessor's Parcel Number: 604-061-002 Street Address (if any): N/A Property B: Assessor's Parcel Number: 694-061-003 & 001 Street Address (if any): �T Property C: Assessor's Parcel Number: Wdt-Uo1-004 Street Address (if any): N/A ADJUSTMENT REQUESTED: Revision to existing parcels to conform to proposed Tract ooundary of Tr.26!88. REASON FOR REQUEST: Revision to Tract recording over necessitiates creation of a boundary for Tract 2fiixx t T 9 , r" c C\, q (�� �•f}. �� .. � �i �LY 4 �: � r 1I, III I� .. 0OU �l Ell I/We hereby certify that: 1) I am/We are the record owner(s) of all parcels proposed for merger by this Application; (2) I/We have knowledge of and consent to the filing of 'this Application; and, 3) The information submitted in connection with this Application is true and correct. Uwner: Topaz Associates, L.P., a California limited partnership By: Century Homes Communities, a California corporation as its General Partner By:�t•-f/� Date• Gar W ntraub, Assistant secretary Representative Signature: (Attach Letter(s) of Authorization) MR/FORMLLA.001 JUNE 1989 Date 0 UNANIMOUS WRITTEN CONSENT TO CORPORATE ACTION BY DIRECTORS OF r PAVELAK CONSTRUCTION COMPANY, INC. A California Corporation The undersigned are all of the duly elected and acting members of the Board of Directors of the above -named Corporation, and by this writing approve the following resolutions and consent to their adoption: RESOLVED, that Richard T. Davalos, Tony P. Scimia and Gary A. Weintraub are hereby appointed to serve as Assistant Secretaries of this Corporation. RESOLVED FURTHER, that each of such officers may, by his signature alone, execute agreements of purchase and sale, exchange agreements, escrow instructions and similar documents reasonably related to the acquisition and disposition of real property on behalf of this Corporation. RESOLVED FURTHER, that any conveyance of title to real property owned by this Corporation, including grant deeds, quit- claim deeds, land sale contracts and similar documents encumbering real property owned by this Corporation, including promissory notes, deeds of trust, mortgages, leases, ground leases and similar documents, will require the execution and acknowledgment by any one of such Assistant Secretaries together with one other authorized officer of this Corporation in order to bind the Corporation to the conveyance, alienation or encumbrance of such real property. RESOLVED FURTHER, that a copy of these resolutions shall be delivered to any and all persons or entities requiring proof of the powers vested in such officers by this Board of Directors. This Consent is executed pursuant to Section 10 of Article III of the Bylaws of this Corporation, and Section 307(b) of the California Corporations Code, both of which authorize the taking of action by unanimous written consent without a formal meeting of the Board. This consent is to be filed with the minutes of regular Board proceedings. DATED: June 7, 1988 A -2- CSA0561B CR8822 11/2 RECEIPT City of La ouinta, 78-495 Calle Tampico, P. O. Box 1. 04, La Quinta CA 92253 DA E //"1-7 19 l NO.( 020 RECEIVED FROM ADDRESS 71 DOLLARS $ �7 FOR ACCOUNT HOW PAID AMT.OF CASH ACCOUNT AMT. PAID CH A MON Y DUE ORDER I' 11 -rj02`; LOT LINE 125.00 0 To: Future Staff From: GregTrousdell MEMORANDUM Subject: LLA 94-185 Date: June 16, 1995 They have recorded Tract Map 26188; therefore, pursuant to discussions with Dennis Cunningham (Century Homes) and Brian Esgate (Project Engineer) this case is withdrawn. u Order No. Escrow No. Loan No. WHEN RECORDED MAIL TO: City of La Quinta P.U. Box 1504 La Quinta, CA 92253 (No fee, Government Code 6103) MAIL IVIJ IU: Ernest U. Vincent Century Homes Communities 1535 South "D" Street Suite 200 San Bernardino, CA 92408 SPACE ABOVE THIS LINE FOR RECORDER'S USE DOCUMENTARY TRANSFER TAX $....... "."0.'..... ..................... .....Computed on the consideration or value of property conveyed; OR .....Computed on the consideration or value less liens or encumbrances remaining at time of sale City of La Quinta Signature of Declarant orAgent determining tax -Firm Name APN: TRA: GRANT DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, TOPAZ ASSOCIATES, LP,a California limited partnership hereby GRANT(S) to TUPAZ ASSOCIATES, LP,a California limited partnership the real property in the City of County of State of California, described as PARCEL 1 SEE EXHIBIT "A" ATTACHED HERERTU THIS DEED REFLECTS LOT LINE ADJUSTMENT NU.94-185 AS APPROVED BY THE CITY OF LA QUINTA. Dated STATE OF CALIFORNIA } as. COUNTYOF San Bernardino } " On November 2, 1994 beforeme, Doris A. Benoit, Notary Pub Tc personally appeared *Gary Weintraub* personally known to me (o evideace) to be the person(s)whose nameW is/are subscribed to the within instrument and acknowledged tome that he/sheAhey executed the same in his/he4heir authorized capacity(i"a} and that by his/heNiheir signature(* on the Instrument the person(* orthe entity upon behalf cfwhich the person acted, executed the instrument. Topaz Associates, L.P., a California limited partnership By: Century Homes Communities, a La T ci Corporation, G.P. BY: �� r-- ary,,Weintraub, Assistant Secretary ~ DORIS A. BENOIT va Comm. NB. 997106 NOTARY PUBLIC - CALVORNIA W Ur SAN BERNARDINO COUNTY N La•" My Comm. Exp. Juno 13, 1997 WITNESS my han an Hiciall seal Signature' Z' t—/ �7L-1.1��� (I his area fcroffcial notarial seal) MAIL TAX STATEMENTS AS DIRECTED ABOVE 1002(1/94) E EXHIBIT 'AN LOT LINE ADJUSTMENT NO, 94-185 PARCEL 1 the following described real property in the City of La Quinta County of Riverside, State of California: A portion of the Northeast 1/4 of the Northwest 114 of the Southwest 1/4 and a portion of the Northwest 1/4 of the Northwest 1/4 of the Southwest 1/4 of section 20, Township 5 South, Range 7 East, San Bernardino Base and Meridian more precisely described as follows: Beginning at the West corner of said Section 20, said point also being the intersection of Miles Avenue and Adams Street; thence North 89 Degrees 35 Minutes 30 Seconds East along the centerline of said Miles Avenue a distance of 663.44 feet to the TRUE POINT OF BEGINNING; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 365.61 feet; thence South 89 Degrees 47 Minutes 32 Seconds West a distance of 25.02 feet; thence South 00 Degrees 12 Minutes 28 Seconds East a distance of 280.00 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 25.05 feet; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 15.96 feet; thence North 89 Degrees 36 Minutes 22 Seconds East a distance of 495.08 feet; thence North 00 Degrees 12 Minutes 28 Seconds West a distance of 28.51 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 168.43 feet; thence North 00 Degrees 13 Minutes 15 Seconds West a distance of 633.77 feet; thence South 89 Degrees 35 Minutes 30 Seconds West a distance of 663.44 feet to the TRUE POINT OF BEGINNING. THIS DEED REFLECTS LOT LINE ADJUSTMENT NO. 94-185 AS APPROVED BY THE CITY OF LA QUINTA. I I I PLAT OF NEW ARCELS LOT LINE ADJUSTMENT NO. 94- IsS IN THE CITY OF LA QUINTA [N 89-35.30- E (N 89-35.30- <1328=4 D. /' I.P. ON. I - IN WELL MON. \ 'RIVERSIDE COUNTY SURVEYOR' PER P.M. 67/41 6 M.B. 223126-29. ACCEPTED AS THE W. 114 COR. SEC. 20. \ \ N.6 25-02'2'E. 5.02' W'LY LINE OF THE S.W. 114 OF SEC. 2" ESTABLISHED BETWEEN R FD. MONUMENTS, PER M.B. 223/ v 2629. \ M r u663.59 n WLY LINE OF THE S.W. 114 OF SEC. 20. ESTABLISHED BETWEE FD. MONUMENTS. PER M.B. 22i 26 29. MILES N� N 1 q e I Z C�V i QA� "a9 3 romi �09 ryh N00./ z TR. NO. 23935-3, M8. 24B/ 59-61. ACCEPTED AS THE POINT OF INTER- SECTION OF THE WESTERLY PRO- LONGATION OF RECOVERED MONUMENTS SET IN 1927 PER R.S. 8/80, AND THE MONUMENTED WEST LINE OF THE S.W. 1/4 SEC. 20, PER M.B. 223/ ^' 26 -29, 3 al N N O O Z R663.6T'j V A ([663 60 ]1 n 0 �n [[663.6T'n Order No. Escrow No. Loan No. WHEN RECORDED MAIL TO: City of La Quinta P.U. Box 1504 La Quinta, CA 92253 (No fee, Government Code 6103) MAIL TAX STATEMENTS TO: Ernest U. Vincent Century Homes Communities 1535 South "D" Street Suite 200 San Bernardino, CA 92408 APN: TRA SPACE ABOVE THIS LINE FOR RECORDER'S USE DOCUMENTARY TRANSFER TAX $ ...... ....0.'......._................. .....Computed on the consideration or value of property conveyed; OR .....Computed on the consideration or value less liens or encumbrances remaining at time of sale City of La Quinta Signature of Declarant orAgent determining tax -Firm Name GRANT DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, TUPAZ ASSOCIATES, LP,a California limited partnership hereby GRANT(S) to TOPAZ ASSOCIATES, LP,a California limited partnership the real property in the City of County of PARCEL 2 SEE EXHIBIT "A" ATTACHED HERERTO THIS DEED REFLECTS LUT LINE ADJUSTMENT NO.94-185 AS APPRUVED BY THE CITY OF LA QUINTA. Dated STATE OF CALIFORNIA } BE. COUNTY OF San Bernardino } On November 2, 1994 - _before me, Doris A. Benoit, Notary Public personally appeared *Gary Weintraub* personally known to me ewckFFee}to be the person(e) whose name(e) is/a Rasubscribed to the within in strumen t and acknowledged tome that he/ske{Wey executed the same in his/heFAheiPau thorized capacity(iec). and that by his/heNiheir signature(s) on the I nstrumeTit the person(*orthe entity upon behalf of which the person acted, executed the instrument. State of California, described as Topaz Associates, L.P., a California limited partnership By: Century Homes Communities, a California Corporation, G.P. BY: r ar eintraub, Assistant Secretary DORIS A. BENOIT 0 Comm. No. 997106 A NOTARY PUBLIC - CALIFDRNIR 4, BAN BERNARDINO COUNTY My Comm. Exp. June 13, 1997 t WITNESS my hand n ficial seal ) //{�', J(/- Signature Iy�_L_7/%��`��' / (This area for official notarial seal) MAIL TAX STATEMENTS AS DIRECTED ABOVE 1002(1/e4) EXHIBIT 'Am LOT LINE ADJUSTMENT NO. 94-185 PARCEL 2 The following described real property in the City of La Ouinta County of Riverside, State of California: The Southwest 1/4 of Section 20, Township 5 South, Range 7 East, San Bernardino Base and Meridian ACCEPTING THEREFROM: The Southeast 1/4 of the Northwest 1/4 of the Southwest 1/4 Northwest of said Section 20; ALSO ACCEPTING THEREFROM: Beginning at the West comer of said Section 20, said point also being the intersection of Miles Avenue and Adams Street; thence North 89 Degrees 35 Minutes 30 Seconds East along the centerline of said Miles Avenue a distance of 663.44 feet to the TRUE POINT OF BEGINNING; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 365.61 feet; thence South 89 Degrees 47 Minutes 32 Seconds West a distance of 25.02 feet; thence South 00 Degrees 12 Minutes 28 Seconds East a distance of 280.00 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 25.05 feet; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 15.96 feet; thence North 89 Degrees 36 Minutes 22 Seconds East a distance of 495.08 feet; thence North 00 Degrees 12 Minutes 28 Seconds West a distance of 28.51 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 168.43 feet; thence North 00 Degrees 13 Minutes 15 Seconds West a distance of 633.77 feet; thence South 89 Degrees 35 Minutes 30 Seconds West a distance of 663.44 feet to the TRUE POINT OF BEGINNING. THIS DEED REFLECTS LOT LINE ADJUSTMENT NO. 94-185 , AS APPROVED BY THE CITY OF LA OUINTA. Y ® PLAT OF NEWIARCELS LOT LINE ADJUSTMENT NO. `f4- I.S IN THE CITY OF LA QUINTA I N n 89'35'30" FD. 1' I.P. DN. 11' IN WELL MON. 'RIVERSIDE COUNTY SURVEYOR' PER P.M. 87/01 8 M.B. 223126 29. ACCEPTED AS THE W. 1P/ COR. SEC. 20. \ \ N.82S,D2.2'E 5.02• XNli W'LY LINE OF THE S.W. 1/4 OF SEC. 20, ESTABLISHED BETWEEN FD. MONUMENTS, PER M.B. 223/ 26-29. [1663. 5L FD. LR, FLUSH W/METAL TAG STAMPED R.OE.21.884 PER TW N0 23935-3, MB. 2G8/ 59-61. ACCEPTED AS THE POINT OF INTER- SECTION OF THE WESTERLY PRO- LONGATION OF RECOVERED MONUMENTS SET IN 192? PER RS B/a "" LINE OF THE S.W. 11< OF SEC. 20. ESTA6LISHEDBETWEE' FO. MONUMENTS, PER M.B. 223 26-29. MILES � m � V7 0 Z GAL n iry O .1�y PB a) k92.7 i i zBS7�B'k, N.89°36'22'E. O�j 1/EN 95.08' LIDPRE✓ouS � �P,QGEL G�:UN�S N a ; / 0, AND THE MONUMENTED WEST LINE OF THES.W. 1/4 SEC. 20, PER M.B. 223/ 26 -29. e Q663,657 A A [[663 60 13 w m tl v v 8 0 g� n [[663.67 11 f — 75.00' Order No. Escrow No. Loan No. WHEN RECORDED MAIL TO: City of La Quinta P.U. Box 1504 La Quinta, CA 92253 (No fee, Government Code 6103) MAIL TO: Ernest U. Vincent Century Homes Communities 1535 South "D" Street Suite 200 San Bernardino, CA 92408 APN TRA SPACE ABOVE THIS LINE FOR RECORDER'S USE DOCUMENTARY TRANSFER TAX $ .......... 0.'......................._. .....Computed on the consideration orvalue of property conveyed; OR .....Computed on the consideration or value less liens or encumbrances remaining at time of sale City of La Quinta Signature of Declarant or -Agent determining tax-F I" Name GRANT DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, hereby GRANT(S) to TOPAZ ASSOCIATES, LP,a California limited partnership TOPAZ ASSOCIATES, LP,a California limited partnership the real property in the City of County of PARCEL 3 State of California, described as SEE EXHIBIT "A" ATTACHED HERERTU THIS DEED REFLECTS LOT LINE ADJUSTMENT NU. 94-185 APPROVED BY THE CITY OF LA QUINTA. Dated STATE OF CALIFORNIA ) as. COUNTY OF San Bernardino } on November 2, 1994 before me, Doris A. Benoit, Notary Pu6Tic personally appeared *Gary Weintraub* personally known to me euwil a )to be the person(s) whose name(e) is/a subscnbed to the within instrument and acknowledged tome that he/ch-'U,% executed the same in his/he444e uthorized capacity(ies). and that by hlsAtiePAletrsignature(&) on the Instrument the person(s) orthe entity upon behalf of which the person acted, executed the instrument. Topaz Associates, L.P., a _ California limited partnership By: Century Homes Communities, a California Corporation, G.P. BY: G Weintraub, Assistant Secretary ., DORIS A. "E "'2 w Comm. No. 99710E K NOTARY PUBLIC CALIrORNIS N (J SAN BERNARDINO COUNTY ,- My Comm. Ex,June 13, 1997 WITNESS my han//d/ a//n/n/��//oo�,�ffciaa+ll seal / SignatureV.l�iLd� �/- F (This area foroffcial notarial seal) MAIL TAX STATEMENTS AS DIRECTED ABOVE 1002(1194) First American Title Insurance Company A subsidiary of The First American Financial Corporation EXHIBIT'A' LOT LINE ADJUSTMENT NO. 94-185 PARCEL 3 The following described real property in the City of La Quinta County of Riverside, State of California: The East 1 /2 of the Southwest 1 /4 of Section 20, Township 5 South, Range 7 East, San Bernardino Base and Meridian ACCEPTING THEREFROM: Beginning at the West corner of said Section 20, said point also being the intersection of Miles Avenue and Adams Street; thence North 89 Degrees 35 Minutes 30 Seconds East along the centerline of said Miles Avenue a distance of 663.44 feet to the TRUE POINT OF BEGINNING; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 365.61 feet; thence South 89 Degrees 47 Minutes 32 Seconds West a distance of 25.02 feet; thence South 00 Degrees 12 Minutes 28 Seconds East a distance of 280.00 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 25.05 feet; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 15.96 feet; thence North 89 Degrees 36 Minutes 22 Seconds East a distance of 495.08 feet; thence North 00 Degrees 12 Minutes 28 Seconds West a distance of 28.51 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 168.43 feet; thence North 00 Degrees 13 Minutes 15 Seconds West a distance of 633.77 feet; thence South 89 Degrees 35 Minutes 30 Seconds West a distance of 663.44 feet to the TRUE POINT OF BEGINNING. THIS DEED REFLECTS LOT LINE ADJUSTMENT NO. g4_189 , AS APPROVED BY THE CITY OF LA QUINTA. PLAT OF NEW PARCELS LOT LINE ADJUSTMENT NO. `4- Is5 IN THE CITY OF LA OUINTA _. I ! �� [N 8W35'30- WUJI W d' F- N WILY LINE OF THE S.W. 1/4 OF SEC. 20. ESTABLISHED BETWEE' FD. MONUMENTS, PER M.B. 22- 28 29. MILES FD. i' I.P. DN. Il- IN WELL MON. 'RIVERSIDE COUNTY SUR VEYDR' PEA N m n P.M. 67/41 6 M.B. 223126-29. ui ri ACCEPTED AS THE W. 114 COR. SEC. •o n m zo. q zo N.825-02'2'E.28.02• Pti 3 I = n n • ry �0 "y. We22 f 2! If N.89.36'22'E. PRc� 11 /EN 95.08' PPE✓Ous a y" PP,QG�L �uN�S D Al N \ \ 4OF WILY LINE OF THE S.W. 1/4 OF I . SEC. 20. ESTABLISHED BETWEEN I FD. MONUMENTS, PEA M.B. 223/ 26-29. n / \ \ N N r, I m FD. I I.P., FLUSH W/METAL TAG STAMPED R.CE.21884 PER TR. N0. 23935-3,MB. 24B/59-61. ACCEPTED AS THE POINT OF INTER- SECTION OF THE WESTERLY PRO- LONGATION OF RECOVERED MONIA$1415 SET IN 1927 PER AS. 8/80. AND THE MONUMENTED WEST"OF TIE S.W. I/4 SEC. 20. PER M.B. 223/ -' 26-29 O N Jr ql _N _NI O O u ¢663.6T'j] �-�j'y ((663.67�]] 1 County Recorder County of Riverside PO Box 751 Riverside, CA 92502 126 Subject: Lot Line Adjustment 94-18-2— Dear Sir: Enclosed, please find the attached notarized Grant Deeds and revised legal descriptions for 10-ts�03-aitd-z44-of-firms—Z6. Please record and return a copy of these gocuments to this o fice so our records can be updated. A self addressed envelope enclosed. Thank you for your assistance. If you have any questions, please contact the',undersigned. Greg. Encl. leO L-1 November 15, 1994 County Recorder County of Riverside P.O. Box 751 Riverside, CA 92502 SUBJECT: LOT LINE ADJUSTMENT 94-18.5 Dear Sir: Enclosed, please find the attached notarized Grant Deeds and revised legal descriptions for ; 0-2 proper tx generally south of Miles Avenue, and east of Adams Street. Please record and return 'a copy of these documents to this office so our records can be updated. A self OA—VI�e� addressed envelope is enclosed. 4 Thank you for your assistance. 1,TRG'I'.339 If you should have any questions, please contact the undersigned. Very truly yours, JERRY HERMAN COMMUNITY DEVELOPMENT DIRECTOR GREG TROUSDELL Associate Planner GT:kaf Enclosure LTRGT.339 0 0 Twyl 4 78.495 CALLE TAMPICO - LA QUINTA, CALIFORNIA 92253 - (619) 777-7000 FAX (619) 777-7101 November 9, 1994 Mr. Ernest O. Vincent, Vice President Corporate Legal Century -Crowell Communities 1535 South "D" Street, Suite 200 San Bernardino, CA 92408 SUBJECT: LOT LINE ADJUSTMENT 94-185 Dear Mr. Vincent: We are in receipt of your application request to adjust the property line boundaries for Tentative Tract 26188. Please have a licensed Surveyor or Civil Engineer sign each legal description for Parcels 1, 2 and 3 so that we can proceed with the recordation of each Grant Deed. If you have any questions, please contact our office at (619) 777-7067. Very truly yours, Associate Planner GT:kaf LTRGT.337 DEVELOPMENT DIRECTOR MAILING ADDRESS - P.O. BOX 1504 . LA QUINTA, CALIFORNIA 92253 V 4 11 11 TRANSMITTAL MEMO TO: CITY MANAGER _PARKS DEPARTMENT _BUILDING & SAFETY CODE ENFORCEMENT FIRE COMMUNITY DEVI GREG TROUSDELL DATE: //- 7 - Sy SUBJECT: PROJECT REVIEW CASE: L--fUBLIC WORKS DEPARTMENT 'ERRY HERMAN TAN SAWA DEPARTMENT- PLEASE REVIEW AND PROVIDE ANY COMMENTS YOU MAY HAVE ON THEATTACHED ITEM BY CITY OP LA U PLANNING i DEVELOPMENT DEPARTMENT LA QUI0Tl CALIFORNIA =E9TApp22 CRY OF LA MA irq a 95 Caff ma:y Dap kMW )b-4�J5 CaEa Tangbp APPLICATION FOR LOT LINE ADJUSTMENT Quita,CA 9�2253 i -------------- OFFICE USE ONLY Zoning: LLA No. Related Cases: /� Reviewed By: Date: Z/ APPLICANT Topaz Associates. L.P. a California limited partnership Name: By: century Homes Communit rrpt�n Address: 1535 South D Street �aDa corporation. General Partner (Mailing) an ernardino G1 y2 ut Phone: igpyi (City) (State) (Zip) PROPERTY OWNERS owner "A" Name: _Same as Above Address: (City) (State) (Zip) phone: Owner "B" Name: Same as Above Address: lC ty) (state Z P Phones Owner "C" Name: Same as Above Address: C ty) State E P Phone: PROPERTY DATA Property A: Assessor's Parcel Number: 604-061-002 Street Address (if any): Property 8: Assessor's Parcel Number: 604-061-003 8 001 Street Address (if any): Property C: Assessor's Parcel Number: 604-061-004 Street Address (if any): N/A ADJUSTMENT REQUESTED: Rlvision to existing parcels to conform to brobesed Tract boundary of Tr.2bi88. REASON FOR REQUESTt Revision to Tract recording order necessitiates creation of . Order No. Esc w No. Loan No. WHEN RECORDED MAIL TO: City of La Quinta P.O. Box 1504 La Quinta, CA 92253 (No fee, Government Code 6103) Ernest U. Vincent Century Homes Communities 1535 South "Da Street Suite 200 San Bernardino, CA 92406 MrIN SPACE ABOVE THIS LINE FOR RECORDER'S USE DOCUMENTARY TRANSFER TAX $ .......... ....... ...................... .....Computed on the consideration or value of property conveyed; OR .....Computed on the consideration or value less liens or encumbrances remaueng at time of sale City of La Quinta Signaturo d Declarant orAgent determining to -Firm Name TRA: GRANT DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, TOPAZ ASSOCIATES, LP,a California limited partnership hereby GRANT(S) to TOPAZ ASSOCIATES, LP,a California limited partnership the real property in the City of County of State of Callfomia, described as PARCEL I SEE EXHIBIT °Aa ATTACHED HERERTU THIS DEED REFLECTS LOT LINE ADJUSTMENT NO. AS APPROVED BY THE CITY OF LA QUINTA. Dated } STATE OF CALIFORNIA COUNTYOF San Bernardino } ' on November 2, 1994 before me, r1s . eno t, Notary PlillbliE= Personalyappeared *Gary Weintraub* personally known to me evidaaae) tobethe person(owhose name(a) islareaubsaibedtothe within instrumentendacknowledgedtome that hel91 eMa, executedthe same in hislbarAheir authorized capacityliae). and that by hia/gerplwir signaturo* on the Instrumenithe person%orthe entity upon beha ffofwhieh the person acted, executed the instrument. Topaz Associates, L.P., a California limited partnership By:' Century Homes Communities, a orma Corporation, 97. BY: r eintraub, Assistant Secretary „r DORIS A BERn p N Cmnm. Ro. 99nos som rc a sueuN c-UUFW a awazaauwaoauan11 „ or Comm, W. ha 1% Isar WITNESS myhan a cis] a Signature_ �= 1./ /\ �i//LC �— (rhis area for official notarial seaii MAIL TAX STATFMFNTC ec nral rrcn cony= EXHIBIT W LOT UNE ADJUSTMENT NO. PARCEL 1 the following described real property In the City of La Qulnta County of Riverside, State of California: A portion of the Northeast 1/4 of the Northwest 1/4 of the Southwest 1/4 and a portion of the Northwest 1/4 of the Northwest 1/4 of the Southwest 1/4 of section 20, Township 5 South, Range 7 East, San Bernardino Base and Meridian more precisely described as follows: Beginning at the West comer of said Section 20, said point also being the Intersection of Miles Avenue and Adams Street; thence North 89 Degrees 35 Minutes 30 Seconds East along the centerline of said Miles Avenue a distance of 663.44 feet to the TRUE POINT OF BEGINNING; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 365.61 feet; thence South 89 Degrees 47 Minutes 32 Seconds West a distance of 25.02 feet; thence South 00 Degrees 12 Minutes 28 Seconds East a distance of 280.00 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 25.05 feet; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 15.96 feet; thence North 89 Degrees 36 Minutes 22 Seconds East a distance of 495.08 feet; thence North 00 Degrees 12 Minutes 28 Seconds West a distance of 28.51 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 168.43 feet; thence North 00 Degrees 13 Minutes 15 Seconds West a distance of 633.77 feet; thence South 89 Degrees 35 Minutes 30 Seconds West a distance of 663.44 feet to the TRUE POINT OF BEGINNING. THIS DEED REFLECTS LOT UNE ADJUSTMENT NO. AS APPROVED BY THE CITY OF LA QUINTA Order No I Escrow No. Loan No. WHEN RECORDED MAIL TO: City of La Quinta P.O. Box 1504 La Quinta, CA 92253 (No fee. Government Code 6103) Ernest U. Vincent Century Homes Communities 1535 South eDa Street Suite 200 San Bernardino, CA 92408 APN: TRA: SPACE ABOVE THIS LINE FOR RECORDER'S USE DOCUMENTARY TRANSFER TAX $ ......... R.'.......................... .....Computed on the consideration or value of property conveyed; OR .....Computed on the consideration or value less liens or encumbrances remaining at time of sale City of La Quinta Signature of De lareMorAgent determining tax -Firm Name !0\ a FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, TOPAZ ASSOCIATES, LP,a California limited partnership hereby GRANT(S) to TOPAZ ASSOCIATES, LP,a California limited partnership the real property in the City of County of PARCEL 2 SEE EXHIBIT "Ae ATTACHED HERERTO THIS DEED REFLECTS LOT LINE ADJUSTMENT NO. AS APPROVED BY THE CITY OF LA QUINTA. -0 } STATE OF CALIFORNIA } ». couNrvoF San Bernardino } on November 2, 1994 before me, Doris A. Benoit, Notary Public personallyappeared *Gary Neintraub* personally known to me svideaae),to be the person(e)whose name(*) Wispesubscribed tothe within nstrumentand acknowledgedtomethathe/sh*Ake4executedthe samein hisMarAhei►authorized eapacity(we). and that by hialhepAhe* signature(* on the Instiumentthe person%orthe entity upon behaffof which the person Wed, executed the instrument State of California, described as Topaz Associates, L.P., a California limited partnership By:: Century Homes Communities, a California corporation. . . BY: r eintraub, Assistant Secretary DORIS A BENOIT p a Comm. No. 997106 A Way rosuo • rAure.au s, ss So eEssANDIRa C*aarr ,. a. omm. Epp. Jowls. 1,s7 WITNESS my hand al seal, �}' Signature S�Xl.1.st�� 2( z (This area for official notarial seal) MAII TAX RTATFMFNTR AR IIIRF(`TFr) ARn\/= �� +m 1 EXHIBIT W LOT LINE ADJUSTMENT NO. f kl:lt#� The following described real property in the City of La Quint& County of Riverside, State of California: The Southwest 1/4 of Section 20, Township 5 South, Range 7 East, San Bernardino Base and Meridian ACCEPTING THEREFROM: The Southeast 114 of the Northwest 1/4 of the Southwest 1/4 Northwest of said Section 20; ALSO ACCEPTING THEREFROM: Beginning at the West comer of said Section 20, said point also being the Intersection of Miles Avenue and Adams Street; thence North 89 Degrees 35 Minutes 30 Seconds East along the centerline of said Miles Avenue a distance of 663.44 feet to the TRUE POINT OF BEGINNING; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 365.61 feet; thence South 89 Degrees 47 Minutes 32 Seconds West a distance of 25.02 feet; thence South 00 Degrees 12 Minutes 28 Seconds East a distance of 280.00 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 25.05 feet; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 15.96 feet; thence North 89 Degrees 36 Minutes 22 Seconds East a distance of 495.08 feet; thence North 00 Degrees 12 Minutes 28 Seconds West a distance of 28.51 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 168.43 feet; thence North 00 Degrees 13 Minutes 15 Seconds West a distance of 633.77 feet; thence South 89 Degrees 35 Minutes 30 Seconds West a distance of 663.44 feet to the TRUE POINT OF BEGINNING. THIS DEED REFLECTS LOT LINE ADJUSTMENT NO. . AS APPROVED BY THE CITY OF LA QUINTA Order No. Escrow No. Loan No. WHEN RECORDED MAIL TO: City of La Quinta P.U. Box 1504 La Quinta, CA 92253 (No fee, Government Code 6103) MAIL TAX Ernest u. Vincent Century Homes Communities 1535 South "Do Street Suite 200 San Bernardino, CA 92408 APN: TRA: SPACE ABOVE THIS LINE FOR RECORDER'S USE DOCUMENTARY TRANSFER TAX $.... ...... 0'......................... .....Computed on the consideration or value of property conveyed; OR .....Computed on the consideration or value less liens or encumbrances remaining at time Of sale City of La Quinta Signature of Declarant orAgent determining tax -Finn Name GRANT DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, TOPAZ ASSOCIATES, LP,a California limited partnership hereby GRANT(S) to TOPAZ ASSOCIATES, LP,a California limited partnership the real property in the City of County of PARCEL 3 State of California, described as SEE EXHIBIT "Ae ATTACHED HERERTU THIS DEED REFLECTS LOT LINE ADJUSTMENT NU. AS APPROVED BY THE CITY OF LA QUINTA. I= STATE OF CALIFORNIA ) es. couNTYOF San Bernardino ) on November 2, 1994 before me, Doris A. BenoR, Notary Public personalryappeared *Gary Heintraub* personally known to me evidenee)tobethe person(*)whose name(s) islawsubscribed to the within instrument and acknowledged to me that hehbe" executed the own in hisX94heirauthor¢edcapadty(wu). and that by hislperRheirsignature(s) an the Instrument the person(s)ortheentity upon behalf ofwhichthe person acted, executed the instrument Topaz Associates, L.P., a California limited partnership By: Century Homes Communities, a California Corporation, W.P. BY: v 6 Weintraub, Assistant Secretary .� -D A BENOIT O Comm. No. 997106 rc UNARY PUSUC • CAUFORRIa Q RRR BERRARDINO CawnP my COMM. Ea,, Is" Is, ERN ~ ATNESSry7a aleeal�, SignatureTC/•I//��T (This area for official notarial Real) MAII TAX RTATGhAII AC nID!7f-=n Aonvr- 111 EXHIBIT W LOT LINE ADJUSTMENT NO. The following described real property In the City of La Qulnta County of Riverside, State of California: The East 1 /2 of the Southwest 1 /4 of Section 20, Township 5 South, Range 7 East, San Bernardino Base and Meridian ACCEPTING THEREFROM: Beginning at the West corner of said Section 20, said point also being the Intersection of Miles Avenue and Adams Street; thence North 89 Degrees 35 Minutes 30 Seconds East along the centerline of said Miles Avenue a distance of 663.44 feet to the TRUE POINT OF BEGINNING; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 365.61 feet; thence South 89 Degrees 47 Minutes 32 Seconds West a distance of 25.02 feet; thence South 00 Degrees 12 Minutes 28 Seconds East a distance of 280.00 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 25.05 feet; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 15.96 feet; thence North 89 Degrees 36 Minutes 22 Seconds East a distance of 495.08 feet; thence North 00 Degrees 12 Minutes 28 Seconds West a distance of 28.51 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 168.43 feet; thence North 00 Degrees 13 Minutes 15 Seconds West a distance of 833.77 feet; thence South 89 Degrees 35 Minutes 30 Seconds West a distance of 663.44 feet to the TRUE POINT OF BEGINNING. THIS DEED REFLECTS LOT LINE ADJUSTMENT NO. . AS APPROVED BY THE CITY OF LA QUINTA PLAT OF NEW PARCELS LOT LINE ADJUSTMENT NO. IN THE CITY OF LA QUINTA — I i i , [N 89'35'30" N G Q (N 89'35'30' <1328.11'>, FD. 1' I.I. ON. I - IN WE" MON. � 'RIVERSIDE COUNTY SURVEYOR' PER P.M. 67/61 S M.B. 223/26-29. ACCEPTED AS THE W. 1/6 COR. SEC\ 20. \ \ N.89y7,32. E 23.02• . N'LY LINE OF THE S.W. 1/1 Of SEC. 20. ESTABIKNEDBETW JI FD. MONUMENTS. PER M.B. 2' 26 29. MILES w e �1 m ITIT � QN% �� 96 l� pP,QCEL Gar[✓NSS% N SEC.FWL0. E OF THE SW. ET OF // I SEC. 30, ESTABl15NED BETWEEN A F0. MONUMENTS. PER M.B. 223/ 20-29. n i 39 v -- u663 60 v FLUSH RVMETAL I 3 0 R.CE. 21886 PER S-S.MB 240/39-61. SET IN 1927 PER RA 0/80, AND I THE MONUMENTED WEST UNE OF THE _ 1 $A 1/6 SEC. 20, PER M.B. 223/ 28-29. i w 0 n NI [IP Zo 1 � v N N !'1 ¢663.67v U663.67 TO: FROM: DATE: 0 TRANSMITTAL MEMO _CITY MANAGER _PARKS DEPARTMENT _BUILDING & SAFETY _CODE ENFORCEMENT _FIRE MARSHAL SUBJECT: CASE: t--fUBLIC WORKS DEPARTMENT vlERRY HERMAN t-ITAN SAWA COMMUNITY DEVELOPMENT DEPARTMENT - GREG TROUSDELL PROJECT REVIEW PLEASE REVIEW AND PROVIDE ANY COMMENTS YOU MAY HAVE ON THEATTACHED ITEM BY COMMENTS: ® CITY Of LA OU PLANNING i DML0PNW DEPARTMENT LA QUINTA, CALIFORNIA 922 cny0PU WWA --- 1 nnino a Dsvekpnu:s 1 7odJ5 CaAa 7ampbp D! APPLICATION FOR LOT LINE WUSTMENTOt"P.O.n�cAots 1e=604 ^ OFFICB USE ONLY Zoning: / LLA No. Related Cases: Reviewed By: Date: /�� APPLICANT Topaz Associates, L.P. a California limited Partnership Name: By: Century Homes Co:t®un;r;e� Address: 1535 South "D' Street S �ttn ra Co ration, General Partner (Mailing) San Bernardino CA y2 Dayt me luity) (State) Phone: i9uyl, PROPERTY OWNERS Owner "A" Name: Same as Above Address: (City) (State) (Zip) Phones Owner "B" Name: Address: Same as Above (city) (State y P Phones owner "C" Name: Address: Same as Above (city) State (zip) Phones PROPERTY DATA Property As Assessor's Parcel Numbers 604-061-002 Street Address (if any): _ Property B: Assessor's Parcel Number: 604-061-003 8 001 Street Address (if any)s _11 Property C: Assessor's Parcel Numbers 604-Uul-Du4 Street Address (if any): N/A ADJUSTMENT REQUESTED: Revision to existing parcels to conform to Proposed Tract boundary of Tr.2tii8e REASON FOR REQUEST: Revision to Tract recording order necessitiates creation of a boundary for Trarc l6 Lw Order No. Escrow No. Loan No. WHEN RECORDED MAIL TO: City of La Quinta P.O. Box 1504 La Quinta, CA 92253 (No fee, Government Code 6103) Ernest 0. Vincent Century Homes Communities 1535 South eDa Street Suite 200 San Bernardino, CA 92408 APN SPACE ABOVE THIS LINE FOR RECORDER'S DOCUMENTARY TRANSFER TAX $.. ........ 0........... .................. .....Computed on the consideration or value of property conveyed; OR .....Computed on the consideration or value less liens or encumbrances remaining at time of sale City of La Quinta Signature d Declarant orAgent determming tax -Finn Name GRANT DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, TOPAZ ASSOCIATES, LP,a California limited partnership hereby GRANT(S) to TOPAZ ASSOCIATES, LP,a California limited partnership the real property in the City of County of State of California, described as PARCEL 1 SEE EXHIBIT W ATTACHED HERERTU THIS DEED REFLECTS LOT LINE ADJUSTNEKT NU. AS APPROVED By THE CITY OF LA QUINTA. Dated STATE OF CALIFORNIA ) as. couNrroF San Bernardino } on November 2, 1994 before 1m, Doris A. Benoit, Notary u c persmanyappeared *Gary Weintraub* personally known to me avideaoe) to be the person(e)whose name(a) isfawsubscribed to the wIWn instrument and adorowledged to me that he/ehe"executed the sa ms in hisPA*a%eirauthorizedoapaeityfms and thatby hisrAwAhairsignature(s) ont m Instrumentthe person(e)orthe entity upon behaNdwhieh the person acted, executed the instument Topaz Associates, L.P., a California limited partnership By: Century Homes Co®unities, a California Corporation, BY: ( j6 rkfeintraub, Assistant Secretary -------------------- DORIS A BEN01r m m Comm. No. 997106 a way MISIX -canotm to p sse Knuomo mum r. Mr Coax. EM r,s it no WITNESS my ham a 'al seal �,��`? Signature �, i"— (Phis area for ohcial notarial seal) MAIL TAX STATEMENTS AS OIRFCTFn ARwF EXHIBIT'A' LOT LINE ADJUSTMENT NO. PARCEL 1 the following described real property In the City of La Qulnta County of Riverside, State of California: A portion of the Northeast 1/4 of the Northwest 1/4 of the Southwest 1/4 and a portion of the Northwest 1/4 of the Northwest 1/4 of the Southwest 1/4 of section 20, Township 5 South, Range 7 East, San Bernardino Base and Meridian more precisely described as follows: Beginning at the West comer of said Section 20, said point also being the Intersection of Miles Avenue and Adams Street; thence North 89 Degrees 35 Minutes 30 Seconds East along the centerline of said Miles Avenue a distance of 663.44 feet to the TRUE POINT OF BEGINNING; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 365.61 feet; thence South 89 Degrees 47 Minutes 32 Seconds West a distance of 25.02 feet; thence South 00 Degrees 12 Minutes 28 Seconds East a distance of 280.00 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 25.05 feet; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 15.96 feet; thence North 89 Degrees 36 Minutes 22 Seconds East a distance of 495.08 feet; thence North 00 Degrees 12 Minutes 28 Seconds West a distance of 28.51 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 168.43 feet; thence North 00 Degrees 13 Minutes 15 Seconds West a distance of 633.77 feet; thence South 89 Degrees 35 Minutes 30 Seconds West a distance of 663.44 feet to the TRUE POINT OF BEGINNING. THIS DEED REFLECTS LOT LINE ADJUSTMENT NO. AS APPROVED BY THE CITY OF LA QUINTA. Order No. Escrow No. Loan No. WHEN RECORDED MAIL TO: City of La Quinta P.O. Box 1504 La Quints, CA 92253 (No fee, Government Code 6103) TAX STATEMENTS TO: Ernest U. Vincent Century Homes Communities 1535 South aDe Street Suite 200 San Bernardino, CA 92408 APN: TRA: SPACE ABOVE THIS LINE FOR RECORDER'S USE DOCUMENTARY TRANSFER TAX $. ........ 0.......... I ................. .....Computed on the consideration or value of property conveyed; OR .....Computed on the consideration or value less liens or encumbrances remaining at time of sale City of La Quints Signature of Declarard orAgenl determining tax -Firm Nana GRANT DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, TOPAZ ASSOCIATES, LP,a California limited partnership hereby GRANT(S) to TOPAZ ASSOCIATES, LP,a California limited partnership the real property in the City of County of PARCEL 2 SEE EXHIBIT aAe ATTACHED HERERTO THIS DEED REFLECTS LOT LINE ADJUSTMENT N0. AS APPROVED BY THE CITY OF LA QUINTA. L= STATE OF CALIFORNIA COUNTYOF San Bernardino ) on November 2, 1994 bsraame, Doris A. Benoit, Notary Public personallyappearad *Gary Weintraub* personally known to me (ar pmued So Rai on the basis-ot4allislas" .evidapae)lobethe person(*)whose names) islareeubscribed tolhe within nsbumentandacknowledgedtome that he1shaA"pxecutedthe same in NsR+esNai,authorized eapacity(me). and that by N31140 Jlheirsignature(* on the InstrumeMthe person(e)ortheentity upon behaHof which the person acted, executed the instrument. State of California, described as Topaz Associates, L.P., a California limited partnership By:` Century Homes Communities, a California Corporation, G.P. B r intraub, Assistant Secretary DORIS 0. BENOR ro y oxanL No. 9971! X y WATT reaLR -CAUFO nx 0 sssasxsswaocwm ., WITNESS myhand Gal seal Signature + ��.sar z66� :e'z (This area For official notarial seQ MAIL TAX STATEMENTS AS DIRECTED ABOVE tomznrea) 1 1 EXHIBIT W LOT LINE ADJUSTMENT NO. PARCEL 2 The following described real property in the City of La Quint& County of Riverside, State of California The Southwest 1/4 of Section 20, Township 5 South, Range 7 East, San Bernardino Base and Meridian ACCEPTING THEREFROM: The Southeast 1/4 of the Northwest 114 of the Southwest 1/4 Northwest of said Section 20; ALSO ACCEPTING THEREFROM: Beginning at the West comer of said Section 20, said point also being the intersection of Miles Avenue and Adams Street; thence North 89 Degrees 35 Minutes 30 Seconds East along the centerline of said Miles Avenue a diistanoe of 663.44 feet to the TRUE POINT OF BEGINNING; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 365.61 feet; thence South 89 Degrees 47 Minutes 32 Seconds West a distance of 25.02 feet; thence South 00 Degrees 12 Minutes 28 Seconds East a distance of 280.00 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 25.05 feet; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 15.96 feet; thence North 89 Degrees 36 Minutes 22 Seconds East a distance of 495.08 feet; thence North 00 Degrees 12 Minutes 28 Seconds West a distance of 28.51 feet, thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 168.43 feet; thence North 00 Degrees 13 Minutes 15 Seconds West a distance of 633.77 feet; thence South 89 Degrees 35 Minutes 30 Seconds West a distance of 663.44 feet to the TRUE POINT OF BEGINNING. THIS DEED REFLECTS LOT LINE ADJUSTMENT NO. . AS APPROVED BY THE CITY OF LA QUINTA. -Order No. Escrow No. Loan No. WHEN RECORDED MAIL TO: City of La Quinta P.U. Box 1504 La Quints, CA 92253 (No fee, Government Code 6103) MAIL TAX STATEMENTS TO: SPACE ABOVE THIS LINE FOR RECORDER'S USE DOCUMENTARY TRANSFER TAX $ .... .....0...... ..................... Ernest O. Vin.....Computed on the consideration or value of properly conveyed; OR ent Century Homesmes CoIrosmuni LleS .....Computed on the consideration or value less liens or 1535 South NOR Street encumbrances remaining at time of sale Suite 200 City of La Quinta San Bernardino, CA 924DB Signature of Declarant orAgentdetermining tax -Firm Name APN: TRA: GRANT DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, TOPAZ ASSOCIATES, LP,a California limited partnership hereby GRANT(S) to TOPAZ ASSOCIATES, LP,a California limited partnership the real property in the City of County of PARCEL 3 State of California, described as SEE EXHIBIT "Am ATTACHED HERERTO THIS DEED REFLECTS LOT LINE ADJUSTMENT NO. APPROVED BY THE CITY OF LA QUINTA. D STATE OF CALIFORNIA } a& couNTroF San Bernardino ) on November 2, 1994 betaro me, Doris A. Benoit, Notary u u personalyappeared ' *Gary Weintraub* personally known to me evidenee)tobelhe person(s)whose name(R) WarwsubaaLedtothewithin instrument and acknowledgedtome that helahalthey executed the same in hWwPAAhsirauthorizednpa*(jmA). and that by hislAsrMeirsignature(s) on the Instrumen the person(e)arse entityupon behalfofwhich the person acted, executed the instrument. Topaz Associates, L.P., a California limited partnership By: Century Homes Communities, a California orpora ion,G.P. BY:C77— 6 Weintraub, Assistant Secretary .+ OORIS A SMOrr O Comm. U 997106 1L' NOTARY PUBLIC - CAUPORIUt N (� ,A, BEBBANDWO COUNTY ■r Cawm. Earl ANN la, IBAjll�~ WITNESS my hxa eal Signature- Ddel s1- (This area for official notarialseaq MAIL TAX STATFMFNTR AR nlP=(Tl=n eanvc n E)HBIT W LOT LINE ADJUSTMENT NO. PARCEL 3 The following described real property In the City of La Quinta County of Riverside, State of California: The East 1/2 of the Southwest 1/4 of Section 20. Township 5 South, Range 7 East, San Bernardino Base and Meridian ACCEPTING THEREFROM: Beginning at the West corner of said Section 20, said point also being the intersection of Miles Avenue and Adams Street; thence North 89 Degrees 35 Minutes 30 Seconds East along the centerine of said Miles Avenue a distance of 663.44 feet to the TRUE POINT OF BEGINNING; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 365.61 feet; thence South 89 Degrees 47 Minutes 32 Seconds West a distance of 25.02 feet; thence South 00 Degrees 12 Minutes 28 Seconds East a distance of 280.00 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 25.05 feet: thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 15.96 feet; thence North 89 Degrees 36 Minutes 22 Seconds East a distance of 495.08 feet; thence North 00 Degrees 12 Minutes 28 Seconds West a distance of 28.51 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 168.43 feet; thence North 00 Degrees 13 Minutes 15 Seconds West a distance of 633.77 feet; thence South 89 Degrees 35 Minutes 30 Seconds West a distance of 663.44 feet to the TRUE POINT OF BEGINNING. THIS DEED REFLECTS LOT LINE ADJUSTMENT NO. . AS APPROVED BY THE CITY OF LA OUINTA PLAT OF NEW PARCELS _II it I r n m F W W C N LOT LINE ADJUSTMENT NO. IN THE CITY OF LA QUINTA N'lT EDiE OF THE S.W. 1N Off SEC. 20. ESTABEISMEO BET FO. MONUMENTS. PER M.B. 2 20 29. MILES 8W35'30• E] (N 89.35': <1328.11 FO. 1• I.I. ON. 1'1' IN WELL MON. 'RIVERSIDE COUNTY SURVEYOR' PER M as P.M. 67/01 S M.B. 223/2629. Ni 1 n ACCEPTED AS THE W. IN CDR. SEC. ii 1 0 20. g / \ \ N.B9•a7.37•F. /� V 00 35.07' p y lea tie. kyo N.89.36'22•E. ) UD 98.08- o ti PAQCEC. � uN�s N SEC. UNE OF THE S.W. 1N a SEC. ONI MIENTSSHER BETWEEN w Po. lAawMEN7S, PER M.a.:x3/ ; A M. I' LP, FLUSH VWMIETAL TR6 STAMPED R.Mlk 2 880 PER ACCEPTED AS E WESTERLY OF INTER- SECTION OF THE RECOVERED ER D PRO - SET IN ION192 OFRECOVERED,ANDMONUMENTS o SET 1N 192E PER RW WEST LINE AND n THE MONUMENTIED20, WE9f ID. 22FTIE R( 92E 1/1 SEC. 20, PER LLfl 22!/ 28-29. +_ it el R N 8 G O In O n M lw S.6ry -✓/1"- U663.6TTJ TO: FROM: DATE: IL TRANSMITTAL MEMO _CITY MANAGER _PARKS DEPARTMENT _BUILDING & SAFETY _CODE ENFORCEMENT _FIRE MARSHAL SUBJECT: CASE: 1,-fUBLIC WORKS DEPARTMENT 'ERRY HERMAN TAN SAWA COMMUNITY DEVELOPMENT DEPARTMENT - GREG TROUSDELL PROJECT REVIEW PLEASE REVIEW AND PROVIDE ANY COMMENTS YOU MAY HAVE ON THEATTACHED ITEM BY. COMMENTS: ® CITY OF LA OUI PLANNING & DEVELOPMENT DEPARTMENT LA QUINTA, CALIFORNIA 922 nnCITY OF LAQUWA - ing & Deve1opme:d oopsftmt 78-495 Cane Tempim . APPLICATION FOR LOT LINE ADJUSTMENT P.OBox 1504Ouinta, CA 92263 + -------------- OFFICE USE ONLY Zoning: ' LLA No. Related Cases: — 2. ZL Reviewed By: Date: %/ APPLICANT Topaz Associates, L.P. a California limited partnersnip Name: By: Century Homes Comouni i Address: 1535 South "D" Street is Corpgration. General Partner (Mailing) an Bernardino CA y2 18 Dame 1909) 3-0 (City) (State) (Zip) PROPERTY OWNERS Owner "A" Name: Same as Above Address: (City) (State) (Zip) Phone: Owner "B" Name: Address: Same as Above (City) St (ate) (y P) Phone: Owner "C" Name: Address: Same as Above (City) (state) y p) Phone: PROPERTY DATA Property A: Assessor's Parcel Number: 604-061-002 Street Address (if any): A Property Bs Assessor's Parcel Number: 604-061-003 8 o01 Street Address (if any): Property C: Assessor's Parcel Numbers 604-061-004 Street Address (if any)s N/A ADJUSTMENT REQUESTED: Revision to existing parcels to conform to proposed Tract Doundary of Tr.26188. REASON FOR REQUEST: Revision to Tract recording oraer necessitiates creation of a D4undary for Trar ?fit mm rn rk Order No. Escrow No. Loan No. WHEN RECORDED MAIL TO: City of La Quinta P.O. Box 1504 La Quinta, CA 92253 (No fee, Government Code 6103) MAIL TAX Ernest U. Vincent Century Homes Communities 1535 South "D" Street Suite 200 San Bernardino, CA 92408 APN: TRA: SPACE ABOVE THIS LINE FOR RECORDER'S USE DOCUMENTARY TRANSFER TAX$..........�.'.......................... .....Computed on the consideration or value of property conveyed; OR .....Computed on the consideration or value less liens or encumbrances remaining at time of sale City of La Quinta Signature of Declarant orAgent determining tax -Finn Name GRANT DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, hereby GRANT(S) to TOPAZ ASSOCIATES, LP,a California limited partnership TOPAZ ASSOCIATES, LP,a California limited partnership the real property in the City of County of State of California, described as PARCEL 1 SEE EXHIBIT "A" ATTACHED HERERTU THIS DEED REFLECTS LOT LINE ADJUSTMENT NU. AS APPROVED BY THE CITY OF LA QUINTA. Dated STATE OF CALIFORNIA COUNTY OF San Bernardino } On November 2, 1994 before me, Doris A. enott, Notary Public personallyappeared *Gary Neintraub* personally known to me (oplereyed to Rid GA the 1118443�0� evidwlce) to be the person(stwhose name(s) isfaresubscribedtothe within instrument and acknowledged to me that hell' wAhey executed the same in hislhod"r authorized capscity(es), and that by hislhePNheirsignature* on the Instrument the person(e)orthe entity upon behaltofwhich the person acted, executed the instrument. WITNESS my han a fficial seal Signature %/X�0 a 7 Topaz Associates, L.P., a California limited partnership By: Century Homes Communities, a California Corporation, G.P. BY: Q_83r"eintraub, Assistant Secretary -------------------- DORIS A. BENOIT fn Comm. No. 997106 6' NOTARY PUBLIC-CALIFORNIA N MR BERNARDINO WUNTY ,. "7 Comm. E.P. )um 13. 1"7 r (This area for official notarial seal) MAIL TAX STATEMENTS AS DIRECTED ABOVE 1002(lt94) EXHIBIT'A' LOT LINE ADJUSTMENT NO. PARCEL 1 the following described real property in the City of La Quinta County of Riverside, State of California: A portion of the Northeast 1/4 of the Northwest 1/4 of the Southwest 1/4 and a portion of the Northwest 1/4 of the Northwest 1/4 of the Southwest 1/4 of section 20, Township 5 South, Range 7 East, San Bernardino Base and Meridian more precisely described as follows: Beginning at the West comer of said Section 20, said point also being the intersection of Miles Avenue and Adams Street; thence North 89 Degrees 35 Minutes 30 Seconds East along the centerline of said Miles Avenue a distance of 663.44 feet to the TRUE POINT OF BEGINNING; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 365.61 feet; thence South 89 Degrees 47 Minutes 32 Seconds West a distance of 25.02 feet; thence South 00 Degrees 12 Minutes 28 Seconds East a distance of 280.00 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 25.05 feet; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 15.96 feet; thence North 89 Degrees 36 Minutes 22 Seconds East a distance of 495.08 feet; thence North 00 Degrees 12 Minutes 28 Seconds West a distance of 28.51 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 168.43 feet; thence North 00 Degrees 13 Minutes 15 Seconds West a distance of 633.77 feet; thence South 89 Degrees 35 Minutes 30 Seconds West a distance of 663.44 feet to the TRUE POINT OF BEGINNING. THIS DEED REFLECTS LOT LINE ADJUSTMENT NO. AS APPROVED BY THE CITY OF LA QUINTA. Order No. Escrow No. Loan No. WHEN RECORDED MAIL TO: City of La Quinta P.O. Box 1504 La Quinta, CA 92253 (No fee, Government Code 6103) MAIL TAX Ernest U. Vincent Century Homes Communities 1535 South "D" Street Suite 200 San Bernardino, CA 92408 APN fim SPACE ABOVE THIS LINE FOR RECORDER'S USE DOCUMENTARY TRANSFER TAX $ .......... 0........ ..................... .....Computed on the consideration or value of property conveyed; OR .....Computed on the consideration or value less liens or encumbrances remaining at time of sale City of La Quinta Signature of DeclarantorAgent determining tax -Firm Name GRANT DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, TOPAZ ASSOCIATES, LP,a California limited partnership hereby GRANT(S) to TOPAZ ASSOCIATES, LP,a California limited partnership the real property in the City of County of PARCEL 2 SEE EXHIBIT "A" ATTACHED HERERTO THIS DEED REFLECTS LOT LINE ADJUSTMENT NO. AS APPROVED BY THE CITY OF LA QUINTA. Dated STATE OF CALIFORNIA COUNTY OF San Bernardino - y On November 2, 1994 before me, Doris A. Benoit, Notary Public personallyappeared *Gary Weintraub* personally known to me .widaaeetto be the person(e) whose narre(e) islarasubscribed tothe within instrumentand acknowledgedto me that helsbeApe*executedthe same in hisAwAUieifaulhorized capacity(ias). and that by his1herAheir3ignature(* on the Instrumentthe person(*orthe entity upon behalf ofwhich the person acted, executed the instrument. State of California, described as Associates, L.P., a California limited partnership By: Century Homes Communities, a California Corporation, G.P. BY: ar eintraub, Assistant Secretary DORIS A. BEN01T n, y Comm. No. 997306 y � aoT,uY PUBLIC-C,LIieRNi( � MR BERNARDINO CCUNm My Comm. Exp. lum 13. I907 ' WITNESS my hand icial seal Signature 'u r�X (This area forofficial notarial seal) MAIL TAX STATEMENTS AS DIRECTED ABOVE 1002(1/94) EXHIBIT'A' LOT LINE ADJUSTMENT NO. PARCEL 2 The following described real property in the City of La Quints County of Riverside, State of California: The Southwest 1/4 of Section 20, Township 5 South, Range 7 East, San Bernardino Base and Meridian ACCEPTING THEREFROM: The Southeast 1/4 of the Northwest 1/4 of the Southwest 1/4 Northwest of said Section 20; ALSO ACCEPTING THEREFROM: Beginning at the West comer of said Section 20, said point also being the intersection of Miles Avenue and Adams Street; thence North 89 Degrees 35 Minutes 30 Seconds East along the centerline of said Miles Avenue a distance of 663.44 feet to the TRUE POINT OF BEGINNING; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 365.61 feet; thence South 89 Degrees 47 Minutes 32 Seconds West a distance of 25.02 feet; thence South 00 Degrees 12 Minutes 28 Seconds East a distance of 280.00 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 25.05 feet; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 15.96 feet; thence North 89 Degrees 36 Minutes 22 Seconds East a distance of 495.08 feet; thence North 00 Degrees 12 Minutes 28 Seconds West a distance of 28.51 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 168.43 feet; thence North 00 Degrees 13 Minutes 15 Seconds West a distance of 633.77 feet; thence South 89 Degrees 35 Minutes 30 Seconds West a distance of 663.44 feet to the TRUE POINT OF BEGINNING. THIS DEED REFLECTS LOT LINE ADJUSTMENT NO. , AS APPROVED BY THE CITY OF LA QUINTA. -Order No. Escrow No. Loan No. WHEN RECORDED MAIL TO: City of La Quinta P.U. Box 1504 La Quinta, CA 92253 (No fee, Government Code 6103) TO: Ernest u. Vincent Century Homes Communities 1535 South "ON Street Suite 200 San Bernardino, CA 92408 APN TRA: SPACE ABOVE THIS LINE FOR RECORDER'S USE DOCUMENTARY TRANSFER TAX $....... ...0.'. ......................... .....Computed on the consideration or value of property conveyed; OR .....Computed on the consideration or value less liens or encumbrances remaining at time of sale City of La Quinta Signature of Declarant orAgent determining tax -Firm Name GRANT DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, TOPAZ ASSOCIATES, LP,a California limited partnership hereby GRANT(S) to TOPAZ ASSOCIATES, LP,a California limited partnership the real property in the City of County of PARCEL 3 SEE EXHIBIT "A" ATTACHED HERERTu THIS DEED REFLECTS LOT LINE ADJUSTMENT NO. APPROVED BY THE CITY OF LA QUINTA. Dated STATE OF CALIFORNIA COUNTYOF San Bernardino ) on November 2, 1994 before me, Doris A. Benoit -, -Votary Public personallyappeared *Gary Weintraub* personally known to me aw6enee) to be the person(e)whose name(e) is/aresubscnbed to the within instrument and acknowledged tome that he/ -I, 94hey executed the same in hisMerNheiF uthorizedcapacity(isa). and that by hisA3ePAheir signature($) on the Instrument the person($) orthe entity upon behalf of which the person acted, executed the instrument. State of California, described as Topaz Associates, L.P., a California limited partnership By: Century Homes Communities, a California orporation, . BY: G Weintraub, Assistant Secretary .y DORIS A. BENOIT w Comm. No. 997106 C NOTARY PUBLIC-CILIFORNIN to (7 SAN BERNARDINO cOUNTY MY Cam., Ea,. Jun,13, 1997 WITNESS my hen a1 tficial seal /J Signature U /L/_�J�ijLrLli� i MAIL TAX STATEMENTS AS (This area for official notarial seal) DIRECTED ABOVE 1002(1/94) EXHIBIT W LOT LINE ADJUSTMENT NO. PARCEL 3 The following described real property in the City of La Quinta County of Riverside, State of California: The East 1/2 of the Southwest 1/4 of Section 20, Township 5 South, Range 7 East, San Bernardino Base and Meridian ACCEPTING THEREFROM: Beginning at the West corner of said Section 20, said point also being the intersection of Miles Avenue and Adams Street; thence North 89 Degrees 35 Minutes 30 Seconds East along the centerline of said Miles Avenue a distance of 663.44 feet to the TRUE POINT OF BEGINNING; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 365.61 feet; thence South 89 Degrees 47 Minutes 32 Seconds West a distance of 25.02 feet; thence South 00 Degrees 12 Minutes 28 Seconds East a distance of 280.00 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 25.05 feet; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 15.96 feet; thence North 89 Degrees 36 Minutes 22 Seconds East a distance of 495.08 feet; thence North 00 Degrees 12 Minutes 28 Seconds West a distance of 28.51 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 168.43 feet; thence North 00 Degrees 13 Minutes 15 Seconds West a distance of 633.77 feet; thence South 89 Degrees 35 Minutes 30 Seconds West a distance of 663.44 feet to the TRUE POINT OF BEGINNING. THIS DEED REFLECTS LOT LINE ADJUSTMENT NO. AS APPROVED BY THE CITY OF LA QUINTA. 0 PLAT OF NEW PARCELS I lAJ V W X NV) ! Q 0 Q LOT LINE ADJUSTMENT NO. IN THE CITY OF LA QUINTA 89.35.30- E] (N 89.35': <1328.11 \FD. 1' I.P. ON. 1- IN WELL MON. \ RIVERSIDE COUNTY SURVEYOR- PER P.M. 67141 6 M.B. 223126-29. ACCEPTED AS THE W. 1/4 COR. SEC\ 20. \ \ N.825-02.2'E. 35.02' � a ri - N M N m WILY LINE OF THE S.W. 114 OF SEC. 20. ESTABLISHED BETWE_ FO. MONUMENTS, PER M.B. 22: 26-29, MILES 3 N N � � � I n 0 i G�V pA� e tiB 3 �09 ti Oh N00./ b / i L//✓�5\ W'LY LINE OABLISH D ETWE SEC. O MENT , PED .B. 22 1 FD. MONUMENTS, PER M.B. 223/ 26-29. \ n 3 V ` � 1 A L[663. 59]f [[663b0']] FO. 1. P., FLUSH 21884 L m TAG STAMPED R.C.E. 2fe B4 PER TR.NO ED S-3,MB.OINT OF 61 INTER- SECTION AS THE POINT OF SECTION OF THE WESTERLY OMA PRO- LONGATION OF RECOVERED ,AND NT5 SET IN 182E PER R.S. WEST LINE AND THE SEC TED20, WEST,B.2 3 THE S.W. I/4 SEC. 20� PER M.B. 22i/ 28 -28. Q663.671 m [[663.67'�� 0) m IT IT UP TO: FROM: DATE: 0 TRANSMITTAL MEMO _CITY MANAGER _PARKS DEPARTMENT _BUILDING & SAFETY CODE ENFORCEMENT _FIRE MARSHAL SUBJECT: CASE: 4--fUBLIC WORKS DEPARTMENT 1 ERRY HERMAN L-ITAN SAWA COMMUNITY DEVELOPMENT DEPARTMENT - GREG TROUSDELL PROJECT REVIEW PLEASE REVIEW AND PROVIDE ANY COMMENTS YOU MAY HAVE ON THEATTACHED ITEM BY ME ® CITF of MAW PLANNING ti DEVELOPMENT DEPARTMENT LA QUINTA,� I 22$&. CnYOFLAawn inp a Dovabpmwq 00pvs>k"j 1 70-405 Cane Tanow APPLICATION P-0. Dot 1604 POR LOT LINE ADJUSTMENT Ouinta. CA 94265 OFFICE USE ONLY --------__---=3-�= Zoning: LLA No. Related Cases: Reviewed By: Dater APPL_ ICANT Topaz Associates, L.P. a California limited partnersnip Name: By: Century Homes (:ptmt"• - rrpp0p Address: 1535 South D St �*"�saDaytlmeson' General Partner (Mailing) san Bernardino rest. " 2un (City) (State) y1 (y p) Phone: t5Uy1 3ti1-bpU7 PROPERTY OWNERS Owner "A" Name: Satge as Above Address: (City) (State) (Zip) Phones Owner "13" Name: Sam as Above Address: (C ty) (State) Z p Phone: Owner "C" Name: Same as Above Address: (City) (state) Phones PROPERTY DATA As Assessor's Parcel Number: 604-061-002 Street Address (if any)s Property Hs Assessor's Parcel Numbers 604-061-003 a 001 Street Address (if any): Property Cs Assessor's Parcel Numbers W4-Otil-0U4 Street Address (if any): N/A ADJUSTMENT REQUESTED: Tract boundary of Tr.26188 Revision to existing parcels to conform to robosed REASON FOR REQUEST: Revision to Tract recording oroer necessitiates creation of Order No. Escrow No. I Loan No. WHEN RECORDED MAIL TO: City of La Quinta P.O. Box 1504 La Quinta, CA 92253 (No fee, Government Code 6103) MAIL Ernest U. Vincent Century Homes Commnunities 1535 South "Do Street Suite 200 San Bernardino, CA 92408 APN: TRA: SPACE ABOVE THIS LINE FOR RECORDER'S USE DOCUMENTARY TRANSFER TAX $ .......... o'.......................... .....Computed on the consideration or value of property conveyed; OR .....Computed on the consideration or value less liens or encumbrances remaining at time of sale _ City of La Quinta Signature of Declarant orAgent detem inmg tax-F'N Name GRANT DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, TOPAZ ASSOCIATES, LP,a California limited partnership hereby GRANT(S) to TOPAZ ASSOCIATES, LP,a California limited partnership the real property in the City of County of State of California, described as PARCEL 1 SEE EXHIBIT W ATTACHED HERERTU THIS DEED REFLECTS LOT LINE ADJUSTMENT NO. AS APPROVED BY THE CITY OF LA QUINTA. Dated STATE OF CALIFORNIA } a. COUNTYOF San Bernardino } On November 2, 1994 beforeme Doris A. Benoi-t;—Wo—tary Public personalyeppeared *Gary Weintraub* Personally known to me (o evideRoe)tobsthe person(e)whosa names) is/aresubsaibedtothe within instrumentandacknoaAedgedtomethat he/sheMM exeadedthe same in his4WHAheirouthorized eapacity(ay, and that by hisAwAheirsgnaturaW on the Instrumentthe person(yorthe entity upon behalfofwhirh the person Wad, executed the instrument Topaz Associates, L.P., a California limited partnership By:' Century Homes Communities, a —all o—rnta F.Orporation, (::�r ellntraub, Assistant Secretary DORIS A SENOn O m Comm. No. 997,06 m mom MUD •arrrossrs a p w assssorso moan „ ercorm, s,,. rw. U. tMe WITNESS myhan[LQQar/r��0����,,aaalsealSignature � - � (This area for official notarial seal) MAIL TAX STATFMFNTR A rttRFr^Tcn 6ony EXHIBIT W LOT LINE ADJUSTMENT NO. PARCEL 1 the following described real property In the City of La Quanta County of Riverside, State of California: A portion of the Northeast 1/4 of the Northwest 1/4 of the Southwest 1/4 and a portion of the Northwest 1/4 of the Northwest 1/4 of the Southwest 1/4 of section 20, Township 5 South, Range 7 East, San Bernardino Base and Meridian more precisely described as follows: Beginning at the West comer of said Section 20, said point also being the Intersection of Miles Avenue and Adams Street; thence North 89 Degrees 35 Minutes 30 Seconds East along the centerline of said Miles Avenue a distance of 663.44 feet to the TRUE POINT OF BEGINNING; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 365.61 feet; thence South 89 Degrees 47 Minutes 32 Seconds West a distance of 25.02 feet; thence South 00 Degrees 12 Minutes 28 Seconds East a distance of 280.00 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 25.05 feet thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 15.96 feet; thence North 89 Degrees 36 Minutes 22 Seconds East a distance of 495.08 feet; thence North 00 Degrees 12 Minutes 28 Seconds West a distance of 28.51 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 168.43 feet thence North 00 Degrees 13 Minutes 15 Seconds West a distance of 633.77 feet; thence South 89 Degrees 35 Minutes 30 Seconds West a distance of 663.44 feet to the TRUE POINT OF BEGINNING. THIS DEED REFLECTS LOT LINE ADJUSTMENT NO. AS APPROVED BY THE CITY OF LA QUINTA. Order No. Escrow No. Loan No. VVIIEN RECORDED MAIL TO: City of La Quinta P.O. Box 1504 La Quinta, CA 92253 (No fee, Government Code 6103) MAIL TAX STATEMENTS TO: Ernest U. Vincent Century Homes Communities 1535 South *Da Street Suite 200 San Bernardino, CA 92408 APN: TRA: SPACE ABOVE THIS LINE FOR RECORDER'S USE DOCUMENTARY TRANSFER TAX $ .......... 0........ I .................... .....Computed on the consideration or value of property conveyed; OR .....Computed on the consideration or value less liens or encumbrances remaining at time of sale City of La Quinta Signature of Declarant orAgent determining tax -Finn Name GRANT DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, hereby GRANT(S) to the real property in the City of County of TOPAZ ASSOCIATES, LP,a California limited partnership TOPAZ ASSOCIATES, LP,a California limited partnership PARCEL 2 SEE EXHIBIT "Ar ATTACHED HERERTO THIS DEED REFLECTS LOT LINE ADJUSTMENT NO. AS APPROVED BY THE CITY OF LA QUINTA. STATE OF CALIFORNIA couNrvOF San Bernardino ) on November 2, 1994 Doris A. BenoitT-No-t-a-r-Y-P-567-1c peroonaltyappearod *Gary Yeintraub* personally known to me (OF pFomed to —a -a lbe basis-oLsalidae" 4Wd*Aee)tot9t1he person(s)whose name(*) islaweubsaibedtothe within nstrumentandacknowledged tomethathe/shsAhs"xecutedthe sans in hiaMedlheirauthorized capacdK*Q. and that by hist1w4heir signature(* on the Instrumerathe person(*orthe entity upon behallofwhich the person acted, executed the instrument State of California, described as Topaz Associates, L.P., a California limited partnership By:! Century Homes Communities, a California Corporation, G.P. BY: .— ar 1ntraub, Assistant Secretary ., OORIS A. BENOIT p y No. CALIFO tp On *moor Comm.. No • uurossIs a, eF usorse cwxn „ r, Ca.m. E.0, r•+ ». ttw I WITNESS my hand al seal lfid Sse ignature^�±l�f'! (This area for oal notarial aq MAII TAX CTATFMFAITC AC rNRF(TFf) ARr1VI= l EXHIBIT W LOT LINE ADJUSTMENT NO. PARCEL 2 The following described real property in the City of La Quinta County of Riverside, State of California: The Southwest 1/4 of Section 20, Township 5 South, Range 7 East, San Bernardino Base and Meridian ACCEPTING THEREFROM: The Southeast 1/4 of the Northwest 1/4 of the Southwest 1/4 Northwest of said Section 20; ALSO ACCEPTING THEREFROM: Beginning at the West comer of said Section 20, said point also being the Intersection of Miles Avenue and Adams Street; thence North 89 Degrees 35 Minutes 30 Seconds East along the centerline of said Miles Avenue a distance of 663.44 feet to the TRUE POINT OF BEGINNING; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 365.61 feet; thence South 89 Degrees 47 Minutes 32 Seconds West a distance of 25.02 feet; thence South 00 Degrees 12 Minutes 28 Seconds East a distance of 280.00 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 25.05 feet; thence South 00 Degrees 12 Minutes52 Seconds East a distance of 15.96 feet; thence North 89 Degrees 36 Minutes 22 Seconds East a distance of 495.08 feet; thence North 00 Degrees 12 Minutes 28 Seconds West a distance of 28.51 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 168.43 feet; thence North 00 Degrees 13 Minutes 15 Seconds West a distance of 633.77 feet; thence South 89 Degrees 35 Minutes 30 Seconds West a distance of 883.44 feet to the TRUE POINT OF BEGINNING. THIS DEED REFLECTS LOT LINE ADJUSTMENT NO. . AS APPROVED BY THE CITY OF LA QUINTA -Order No. Escrow No. Loan No. WHEN RECORDED MAIL TO: City of La Quinta P.U. Box 1504 La Quinta, CA 92253 (No fee, Government Code 6103) Ernest u. Vincent Century Homes Communities 1535 Soutn mom Street Suite 200 San Bernardino, CA 92408 APN: TRA bWACF ABOVE THIS LINE FOR RECORDER'S USE DOCUMENTARY TRANSFER TAX $ .......... .....Computed on the consideration or value of property conveyed; OR .....Computed on the consideration or value less liens or encumbrances remaining at time of sale City of La Quinta Signature of Declarant orAgent detemvning tax -Firm Name GRANT DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, TOPAZ ASSOCIATES, LP,a California limited partnership hereby GRANT(S) to TOPAZ ASSOCIATES, LP,a California limited partnership the real property in the City of County of PARCEL 3 State of California, described as SEE EXHIBIT "Am ATTACHED HERERTU THIS DEED REFLECTS LOT LINE ADJUSTMENT NO. AS APPROVED BY THE CITY OF LA QUINTA. STATE OF CALIFORNIA COUNTY OF San Bernardino } on November 2, 1994 before Doris A. Beni-R, Notary u c P ersonailyappeared "Gary Heintraub" personally known to me e>rideACII)tobe go person(*)who" name(") islareaubscribedtothe within instrument and acknowledged to me that he/sbeAkey executed the same in hisArorRheiFeuthorizedeapaciy(ws). andthat by hisAlerOtheir signatum(e) on the Instrumentthe person(s) orthe entilyupon behalfofwhich the person Wed, executed the instrument Topaz Associates, L.P., a California limited partnership BY: Century Homes Communities, a California orpora ion, , BY: 6 Ineintraub, Assistant Secretary .� DORIS A. NENw G Comm. No. 99710E % A"uaw Puaue-eaet A D' W ara'AAarae coum b or come, up. )MIS. no h. WITNESS my ha s fBalal seal Signature N& MAII TAX RTAT[:K=KlTC Ac nN7Cn TCn (This area for official notarial seaQ A Dn%rr EXHIBIT W LOT LINE ADJUSTMENT NO. PARCEL 3 The following described real property in the City of La Qulnta County of Riverside, State of California: The East 1 /2 of the Southwest 1/4 of Section 20, Township 5 South, Range 7 East, San Bernardino Base and Meridian ACCEPTING THEREFROM: Beginning at the West corner of said Section 20, said point also being the intersection of Miles Avenue and Adams Street; thence North 89 Degrees 35 Minutes 30 Seconds East along the centerline of said Miles Avenue a distance of 663.44 feet to the TRUE POINT OF BEGINNING; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 365.61 feet; thence South 89 Degrees 47 Minutes 32 Seconds West a distance of 25.02 feet; thence South 00 Degrees 12 Minutes 28 Seconds East a distance of 280.00 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 25.05 feet; thence South 00 Degrees 12 Minutes 52 Seconds East a distance of 15.96 feet; thence North 89 Degrees 36 Minutes 22 Seconds East a distance of 495.08 feet; thence North 00 Degrees 12 Minutes 28 Seconds West a distance of 28.51 feet; thence North 89 Degrees 47 Minutes 32 Seconds East a distance of 168.43 feet; thence North 00 Degrees 13 Minutes 15 Seconds West a distance of $33.77 feet; thence South 89 Degrees 35 Minutes 30 Seconds West a distance of 663.44 feet to the TRUE POINT OF BEGINNING. THIS DEED REFLECTS LOT LINE ADJUSTMENT NO. . AS APPROVED BY THE CITY OF LA QUINTA. PLAT OF NEW PARCELS LOT LINE ADJUSTMENT NO. IN THE CITY OF LA QUINTA WLY FINE OF THE S.W. 1N 0 SEC. 20. ESTABLISHED SETV FO. MONUMENTS. PER M.B.: `26 2/. —J [N 89.35. — E] {N 89'35.30' Ej MILES 1 _ _ <1328.111> 1326.89' 3.44' [I663.45'] 75.0! FO. 1- I.P. N. 1 • IN WELL MON. 1 'RIVERSIDE COUNTY SURVEYOR• PER e o P.M. 47141 S M.B. 123/26-29. ACCEPTED AS THE W. 1 /4 COR. SEC. e 20. g o 25.02• r� 00. 2 � _ n I \�L N.89.36.22'E. "1 A ^ � � \ R �i� \ PAQLEL uNt: S 95.09 LLJ7N W W'lY LME OF THE S.W. IN OF \ /\ Fes„ SEC. 20. FSTAaIKHEDBETWEEN ? 1 362M�UMENTS, PER M.B9.. 327/ \ ; Q I FO. I I.P., FLUSH W/METAL e TAG STAMPED R.CE. 21'a" PER TR.NO 23935-3. MB. 246/ 59-61. 1 ACCEPTED AS THE POINT OF INTER. V r SECTION OF THE WESTERLY PRO- LONGATION OF RECOVERED MONUMENTS SET IN 1927 PER R.8 9/SO.AD r.I 8 THE MONUMENTED WEST LINE OF THE TEE 1/4 SEC. 20. PER MG,223/ 26-2i � 0 o rI �P w nR N 'p C h s4 G ^ � A � % � u � D u 1663.671 II663.6, p ® 0 PLAT OF NEW PARCELS LOT LINE ADJUSTMENT NO. 94- Igs IN THE CITY OF LA QUINTA [N 89"35'30" 44' (N 89'35'30" <1328.11'. rn i" I.P. ON. 1)" IN WELL MON. VERSIDE COUNTY SURVEYOR' PER.M. 67/41 & M.B. 223/26-29. 2\ \ n ACCEPTED AS THE W. 1/4 COR. SEC. 0. oO N.89°4 7'- E. 25.02 a0°j 'Lh a 00 N'LY LINE OF THE S.W. 114 OF SEC. 20. ESTABLISHED BETWEEN FO. MONUMENTS, PER M.B. 223/ 26-29. MILES r•i zn 0 0 z 7 5.00' ro Q1 V UJ N o N [[663. 59' ]] [(663.60']]cl n I FD. I' I.P., FLUSH W/METAL O Q TAG STAMPED R.C.E. 21`884 PER fO TR. NO. 23935-3, M.B. 248/59-61. V + ACCEPTED AS THE POINT OF INTER- V 1 SECTION OF THE WESTERLY PRO- g LONGATION OF RECOVERED MONUMENTS o SET IN 1927 PER R.S. 8/80, AND n THE MONUMENTED WEST LINE OF THE ^ I n S.W. 1/4 SEC. 20, PER M.B. 223/ 26 -29. a 77 t i r. - o � a I N N O 51 O ifl 0 O N 00 u 1 N [[663.67]] IL663.6731 u7 r 00 N L� V J C 7 00 N ® 0 PLAT OF NEW PARCELS LOT LINE ADJUSTMENT NO. IN THE CITY OF LA QUINTA 89' 35' 30" FEE N 89'35'30" <1328,1 1 FD. i" I.P. DN. 1 " IN WE II MON. N - 'RIVERSIDE COUNTY SURVEYOR' PER ip P.M. 67/41 & M.B. 223/26-29. ,n ACCEPTED AS THE W. 1/4 COR. SEC. 20. Z \ \ N.825.02,2"E. 5.02' \ �ti \ N O Z�� �. 'L 6 W'LY LINE OF THE S.W. 1/4 OF SEC. 20. ESTABLISHED BETWEEN FD. MONUMENTS, PER M.B. 223/ a 26-29. rn _ 3 � N N [L663. 59' n FD. I" 1.P., FLUSH W/METAL TT AG STAMPED R.C.E. 21884 PER R. NO. 23935-3. M. B. 248/ 59 -61. ACCEPTED AS THE POINT OF INTER- SECTION OF THE WESTERLY PRO- LONGATION OF RECOVERED MONUMENTS SET IN 1927 PER R.S. 8/80, AND HE MONUMENTED WEST LINE OF THE S.W. 1/4 SEC. 20, PER M.B. 223/ 26 -29. a663.67'A 4N'LYLINE OF THE S.W. 114 OF 20. ESTABLISHED BETWEEN ONUMENTS, PER M.B. 223/ 9. MILES 663.45']] 75.00' r V v �U Pti �90 1�OOo t` 89036'22"E. p/q�C�L LOT L/A45 v/ / [[�.60']] [[663.67 11 r7 / A A M R6OOROINO REQUESTED )SV M1D Mt[N R[D0,08D YNa nee pee N1D, YN12ae D,N[nVna! pgwM MLON. Lwl fY LiwllYiMf fY Ernest O. Vincent ae,u Century Homes Communitie 1535 Sin. "D" Street 2nd Floor a, L San Berns 81no, t1[ 9240 '� iW.mmN FvLe. ra. �_--- coy" r a Lie ya 9 i. C 6 l - as E■ - a LS°~ g TBB VNOEaataNED GRANTOR(.) DWL1RF,t.) - r O [1MENTARY TRANSFER TM(is S L_ ❑ , uuni�m/e/ry�nt"eu arw (]' n of _ . � ,w vwo ❑ aompned w ADI ♦nm "[ Iraet", m p,LP"ty rmrsyal, a �p�_$.�L�„iM 'f'IO/ % �cwrywden Nt wdu, lw wdYr rf I.tp a„,wMaYRa ry,ry, al e� FOR A VALUABLE CONSIDERATION, receipt of which Is hereby acknowledged. SANTA ROSA DEVELOPERS, INC., a California corporation bneby GRANTS)1D TOPAZ ASSOCIATES, LP, a California limited partnership dw rallmiAadescribed rut PmPtT!Y in the City of La puinta, [aunq Dr Riverside . state of Calirtamia' SEE EXHIBIT "A" ATTACHED HERETO e. 3o / 99 3 STATE OF nALIFORffIAQ,eS� CAIIN�4P IIf�_JJ ..3oi r S 9� wrDt. m.. i�andsyy�Ji4 G Ga'Ed� a�n 5 /.('O.G�/,[.Smts. Mee"e1b aPWNed p awly known M ma wMeoae) ro Dn Ina pereonp)wlLoas noose(= la[a,a WltCdbb [D iM wrnhln 1Mimnant.M eeknoM�dpad t" r" that hsh !PBy antKn4W ", pane In nbaa,Rhw nulTMaed oVadMV,e , and that by IdNM!"r £,anatu,a(=pe iM Inat,umant the pa,oental. a In, mph' upon behalf of which the PtHM11=Kind, "wacutee tM Inabemem. WrMES19"no a mat ha,p'§,rW Or,"w / SAIL TAX STATII 11WNt TO PARTY SHOWN ON FORAY=1NG SANTA ROSA DEVELOPERS, INC., a California corporation antas Troesh, r e s n AyCaan"� R.n. y,Li, Assn. Cq A se 7.00 in NOLLVN,LSININaV RLTT£8£606 XVd £S:IT V6/TO/TT -- ------------------------------------------ — _, Our No. 5225352-43 EXHIBIT "A" Parcel 1: Lots '11 and 12 , Inclusive, of Tract 23935-1, In thg City of Le Quinta, County of Riverside, State of California, as shown by Map on file In Book 223 Pages 26 through 29, Inclusive, of Maps. in the office of the county Recorder of said County. I Except SOX Interest and royalty in and to all oil and gas and other minerals of whatsoever nature found In or located upon or under the land or premises herein described or that may be produred ingrgnn, as reserved In deed in dead from Lucy L. Burt, a widow, to EdWArd liroanfield, a single man, Myer Greenfield, a married man, Benjamin Grnnnflrid, a married man, and Joseph Greenfield, a married man, dated April 15. 059 and recorded May 11, 1959 as Instrument No. 40020 of Official Recnrcls of Riverside County, California. Parcel 2: Lots 7 through 10. inclusive, of Tract 23935-2, In the City of Le Quinta, County of Riverside, State of California, as shown by flap on file in Book 223, Pages 30 through 34. inclusive of Maps. Records of Riverside County, California; Except 50% Interest and royalty in and to all all and 1.)496 and other minerals of whatsoever nature found In or located upon or located upon or under the land or premises herein described or thaL may b- produced thereon, as reserved In deed from Lucy L. Burt, a to Edward Greenfield, a single man, Myer Greenfield, a married r•,n, nrnJamin Greenfield, a married man, and Joseph Greenfield, a married man, dated April 15, 1959 and recorded May 11, 1959 as Instrument. No. 4o02n of Official Records of Riverside County, California. Parcel 3: The Northwest one -quarter of the Northwest one -quarter of the Snuthwest one -quarter of Section 20, Township 5 South, Range 7 Fitt, San Rernardino Meridian, according to the Official Plat thereof. Parcel 4: The Northeast quarter of the Northwest quarter of the Southwest quarter of 4 Section 20, Townshitp 5 South, Range 7 East, San Bernardino Meridian, in the City of La Quinta, County of Riverside, State of palifornia, according to the Plat thereof. Payee} 5: 3 U The Southwest one -quarter of the Northwest one quarter of the Southwest --- Continued On Next Page --- £001A N0I1VUSININOv 9LTTCRC606 %vA 29:TT b6/TO/TT our No. 5226352-43 Continued : one-quertsr and the Northwest one -quarter of the Southwest one -quarter of the Southwest one -quarter of Section 20, Township 5 South, Range 7 East, San Bernardino Meridian, according to the Official Pint. thereof. Parcel 6: The Southeast quarter of the Northwest quarter of the Southwest quarter of Section Z0, Township 5 South. Range 7 East, San Bernn,41no Meridian, in the County of Riverside, State of California, accordinq to the Official Plat thereof. Parcel 7: The Northeast quarter of the Southwest quarter of the Southwest quarter of Section 90, Township 5 South, Range 7 East, San 0erna,dlnn Rasa and Meridian. Parcel 8: The Northerly 330.00 feet of the Southeast quarter of the Southwest quarter of Section 20, Township 5 South, Range 7 East San Bernardino Base and Meridian, in the City of La puinta, County of Riverside, State of California, according to the Official Plat thereof; Together with the portion of the Northeast quarter of the Southwest quarter of Section 20, Township 6 South, Range 7 East, San Bernardino Base and Meridian, in the City of La puinta, County of Riverside. State of California, according to the Official Plat thereof. de<rribed as follows: Beginning at the intersection or Miles Avenue and ()an- Palm, Bond, said point of beginning also being the center of said Sgr.t.:^n 20: Thence Southerly, along the centerline of sai,l Done Palms Road and the Easterly line of the Southwest quarter of said Sgctio„ 20, South 00 Degrees 14' 10" East a distance of 641.46 feet; Thence Westerly, leaving the centarline of said Oune Palms Road and the Easterly line of the Southwest quarter of said SRctinn 20. South 09 Degrees 45' 50" West a distance of 30.00 feet to a point on the Westerly right of way line of said Dune Palms Road, said point also being the true paint of baginning; Thence Southerly,alongthe Westerlyright of wayli r f Ai Dun n o s d a Palms Road, South 00 Degrees 14' 10" East a distance of 65R.R0 Pgnt to a point an the South line of the Northeast quarter of the Southwest quarter of said Section 20; Thence Westerly, leaving the Westerly line of said Ounq Palms Road, along the South line of the Northeast quarter of the Southwest quarter of said Section 20, South 89 Degrees 35' 23" West a distance of 1,297.26 feet to the Southwest corner of the Northeast quarter of the Senthwpst quarter of said Section 20; Thence Northerly, along the Westerly line of the Northeast quarter of the Southwest quarter of said Section 20, North 00 Degrees 13' 15" West a distance of 555.00 feet; --- Continued On Next Page --- Our No. 6226352-43 Continued :. Thence Easterly, leaving said Westerly line North 89 flogrers 45' 50" East, a distance Af 135.00 feet; Thence South 00 14' loll east a distance of 300.00 feet.; Thence North 89 Degrees 45' 60" East a distance of 60.00 feet; Thence South 0o Degrees 14' loll East a distance of 22.no feet; Thence North 89 Degrees 45' 60" East a distance of lon.61 roat; Thence South 00 Degrees 14' loll East a distance of 25.41 feat; Thence North 89 Degrees 45' Sol' East a distance of 417.00 feet; Thence North 00 Degrees 14' loll West a distance of 431.64 fast; Thence North 89 Degrees 45' 50" East a distance of 84.50 feet; Thence North 46 Degrees 57' 29" East a distance of 23.43 fret; thence North 89 De45' 50" East a distance of Sono r>et; Thence South 50 Oegraegree 25' 50" East a distance of 23,43 folit; Thence North 89 Degree#\`445' So" East a distance of 167.00 rant; Thence North 49 Degrees 57' 30" East a distance of 23.43 feet; Thence North 89 Degrees 5' 50" East a distance of 50.00 feet; Thence South 5o Degrees 25' So" East a distance of 23,43 feet; Thence North 89 Degrees 45' 50" East a distance of 69.no rapt; Thence North 42 Degrees 22' 40" East a distance of 33.57 feet; Thence North 89 Degrees 45' 50" East a distance or 14.00 feet to the true point of begimsing; Except 50% interest and royalty in and to all oil and ens 'and other minerals of whatsoever nature found in or located ups" or under the land or premises herein described or that may be produced-Uvereon, Asleresserved In deed from Lucy L. Burt. a widow, to Edward Grapnflelds 4 single man, and Nyer Greenfield, a married man. Benjamin 0reenfield, 115e1959rasninstrumenC No�e40020 ofaOfFtcptall15 ay Records5,f Rivlerside Courecrirded nty, California; Also except any portion lying within Tract No. 23935-1 as shown by Map on file in Book 223 Pages 26 through 29 of Maps. Records of Riverside County, California; Also exepts shown Map file inc Booka223 pages n30ythroughwith34 of in a Maps Records or Riverside yCouns ny ty California. Parcel 9: All that portion of the Northeast quarter of the Southwast quarter of Section 20, Township 5 South, Range 7 East, located in the City of Le Quints, Records of Riverside County, California; together with Lettered Lots "f" and "G" of Tract 23935-1, as per ds ofap recorded in Book C 2liforn223 aa. 26 through 29 Inclusive of Maps, cor Continued On Next Page Our No. 5226352-43 Continued : Except therefrom; That portion of the Northeast quarter of the Southwest quarter of Section 20, Township 5 South, Range 7 East, located in the City of La Quints, Riverside County, California, more particularly described as follows; Beginning at the intersection of Miles Avenue and Duna Palms Road, said point of beginning also being the center of said Section 20; Thence Southerly, along the centerline of said Dune Palms Road and the Easterly line of the Southwest quarter of said Section 20, South 00 Degrees 14' 10" East a distance of 641.46 feat: Thence Westerly, leaving the centerline of said Mine Palms Road and the Easterly line of the Southwest quarter of said Sactlnn 20, South 89 Degrees 45' S0" West, a distance of 30.00 feet to a point ''on the Westerly right-of-way line of aid Dune Palms Road, said point also being the true point of beginning; Thence Southerly, along he Westerly righL-or-way line of said Dune Palms Road, South 00 Degrees 14' 10" East a distance of 658.48 tent to a point on the South line of the Northeast quarter of the Souilm>st quarter of said Section 20' Thence Westerly, leaving the Westerly line of said Dune Palms Read along the South line of the Northeast quarter of the Southwest quarter of said Section 20, South 89 Degrees 35' 23" West a distance If 1207.26 feet to the Southwest corner of the Northeast quarter of the Southwest quarter of said Section 20; Thence Northerly, along the Westerly line of the Nortii"ast quarter of the Southwest quarter of said Section 20, North n0 0"firaa� 13' 15" West a distance of 555.00 feet; Thence Easterly, leaving said Westerly line, llnrl.h 89 Degrees, 45' 50" East a distance of 135.00 feet; Thence South 00 Degrees 14' 10" East a distance of 300.00 feet; Thence North 89 Degrees 45' 50" East a distance of 60,00 feat; Thence South 00 Degrees 14' 10" East a distance or 22.06 (ant; Thence North 89 Degrees 45' 50" East a distance of 100.61 feet; Thence South 00 Degrees 34' loll East a distance or 25.61 foot; Thence North 89 Degrees 45' 50" East a distance of 472.00 feet; Thence North 00 Degrees 14' 10" West a distance of 430.64 feet; Thence North 89 Degrees 45' 50" East a distance or 84.5n feet; Thence North 49 Degrees 57' 29" East a distance of 23 43 f-"t; Thence North 89 Degrees 45' 50" East a distance of 50.nO foot; Thence South 50 Degrees 25' 50" East a distance of 23 43 feet; Thence North 89 Degrees 45' 50" East a distance or, 167.00 font; Thence North 49 Degrees 67' 30" East a distance of 23.43 foot; Thence North 89 Degrees 45' 50" West a distance of 69.00 feet; Thence North 42 Degrees 22' 40" East a distance of 33.97 feet; Thence North 89 Degrees 45' 50" East a distance or 14.00 feet to the True Point of Beginning; Except 50% interest and royalty in and to all oil anA gas and other t l I minerals of whatsoever nature found in or located upon or under the land Continued On Next Page Our No. $226352-43 Cantinued : or promises herein described or that may be produced i.hereon, as reserved in the Oeed.from Lucy L. Burt, a widow, to Edward Greenfield, a single man, Myer Greenfield, a married man, Benjamin Greenfield, a married man, and Joseph Greenfield, a married man, dated April 15. 1959, and recorded May 21, I959 as Instrument No. 40020 of Official Records of Riverside County, California; Also except any portion lying within Tract No. k3935-1 as shown by map on file to Book 223 Pages 25 through 29 of Maps, Records of Riverside County, California; Also except any portion lying within Tract No. 2.1935-2, as vhown by map on file in Book 223 Pages 30 through 34 of Maps, records of Riverside County, California. Al, PIEAEEc.nm tETmINi^ormr,BX AMORDINO REOUgM Ey; AND WNEN RECORDED MAIL TO; TNIR PAVE ADDED TO PROVIDE ADECUATE OP ACI FOR pRE�COROIO "r'm INFORMATION j i i AGREEMENT OF LIMITED PARTNERSHIP for TOPAZ ASSOCIATES, LP, a California limited partnership, between CENTURY HOMES COMMUNITIES, a California corporation, and CROWELL INDUSTRIES, a California corporation, and SANTA ROSA DEVELOPERS, LTD., a California limited partnership e\554 1 12.30.3 THIS AGREEMENT OF LIMITED PARTNERSHIP is made and entered into and shall be effective as of this 30th day of December, 1993, by and between CENTURY HOMES COMMUNITIES, a California corporation (hereinafter referred to as "Century," "General Partner," or "Managing General Partner"), and CROWELL INDUSTRIES, a California corporation (hereinafter referred to as "Crowell," or "General Partner") and SANTA ROSA DEVELOPERS, LTD., a California limited partnership (hereinafter referred to as "Santa Rosa," or "Limited Partner"), which entities shall hereinafter be collectively referred to as the "Partners." IT IS AGREED by the parties hereto as follows: ARTICLE ONE ORGANIZATION 1.1 Formation. The partners hereby form a limited partnership (the "Partnership") in accordance with the California Revised Limited Partnership Act (the "Act") as contained in California Corporations Code Sections 15611 through 15723, which Act shall control the duties and obligations of the partners except as specifically provided to the contrary in this agreement (the "Agreement"), in which case this Agreement will control. 1.2 Name of Partnership. The name of the Partnership is Topaz Associates, LP, a California limited partnership. 1.3 Certificate of Limited Partnership. The Partners will execute, acknowledge and cause to be filed and recorded in a timely manner a Certificate of Limited Partnership (form LP-1) as required by Section 15502 of the California Corporations Code. 1.4 Fictitious Business Name Statement. The General Partner shall execute a Certificate of Fictitious Business Name for the Partnership under the name of Topaz Associates, LP, a California Limited Partnership, and shall cause the Certificate to be published in a newspaper of general circulation in Riverside County, California. 1.5 Commencement of Business/Term. The business of the Partnership shall commence upon the filing of the certificate of limited partnership as provided in paragraph 1.3, and shall continue until December 31, 1998, or until such other time as the Partners, by mutual written consent, may agree upon, unless sooner terminated in accordance with the termination and dissolution provisions of this Agreement. 1.6 Authorized Business. The authorized business purpose of the Partnership (the "Authorized Business") shall be to acquire that certain real property (the "Property", or the "Partnership e\554 12.30.3 0 Property") located in the City of La Quinta, Riverside County, California (which is more particularly described in Exhibit "A" attached hereto), to construct single-family dwellings thereon and sell the Property and individual dwellings to residential purchasers. The business of the Partnership shall be limited to the Authorized Business except that the Partnership may engage in any business in which partnerships may legally engage, provided such other business is authorized by the unanimous vote of the Partners. 1.7 principal Place of Business. The principal place of business of the Partnership shall be 1535 South "D" Street, San Bernardino, California 92408, or such other location in Riverside or San Bernardino Counties as the General Partner may reasonably determine. 1.8 Partners. Century shall be the Managing General Partner of the Partnership, Crowell shall be the other General Partner of the Partnership, and Santa Rosa shall be the Limited Partner. ARTICLE TWO CAPITAL OF THE PARTNERSHIP 2.1 percentage Interests. The Partners shall have initially the following Percentage Interests in the Partnership: General Partners: Century 33 1/3% Crowell 33 1/3% Limited Partner: Santa Rosa 3:3 1/346 2.2 Initial Capital Contributions. Century and Crowell shall make a combined contribution of Initial Capital to the Partnership up to the amount of Two Hundred Fifty Thousand Dollars ($250,000.00), and Santa Rosa shall make a contribution of Initial Capital to the Partnership up to the amount of Two Hundred Fifty Thousand and 00/100 Dollars ($250,000.00), for a total of. Five Hundred Thousand Dollars ($500,000.00). Century and Crowell shall make such loans or additional contributions of capital as are necessary to continue the operations of the Partnership. Other than the Initial Capital contributions as set forth in this Section 2.2, Santa Rosa shall not be required to make any contribution to the capital of the Partnership, nor shall Santa Rosa be required to personally guarantee any partnership loans. Of the Initial Capital to be contributed, Century and Crowell shall contribute the combined sum of Twenty -Five Thousand and o0/loo Dollars e\554 12.30.3 ($25,000.00), and Santa Rosa Shall contribute the same amount, immediately upon execution and delivery of this Agreement to all Partners. The amount of Twenty Five Thousand and 00/10O Dollars ($25,000.00) shall then be released to Seller under the Purchase Agreement as set forth in Section 2.5, Paragraph (d) hereinbelow, and the amount of Twenty Five Thousand and 00/100 Dollars ($25,000.00) shall remain in the Partnership for Partnership purposes. The balance of the required contributions of Initial Capital shall be made by the Partners upon recording of the first construction loan. 2.3 Additional Capital Contributions. It is the intention of the Partners that the Initial Capital, together with Partnership borrowings (as described below) be sufficient to satisfy all capital requirements of the Partnership. Should the Managing General Partner in its sole discretion determine that additional funds are needed to satisfy Partnership requirements not covered by the Initial Capital or the proceeds of the Partnership borrowing as described in Section 4.1 below, the General Partners, on a pro rata basis, will contribute all such additional funds as Additional Capital, or, with the consent of the Limited Partner, as loans or advances to the Partnership as provided in Section 4.2 hereinbelow. Notwithstanding that such additional funds are contributed as Additional Capital, there shall be no adjustment or reallocation of the Partnership Interests as set forth in Section 2.1 hereinabove. 2.4 Capital Accounts. An individual capital account shall be maintained for each Partner. The capital interests of each Partner shall consist of its Initial Capital, increased by its contribution(s) of Additional Capital, if any, and its share of profits transferred to capital and decreased by distributions to it in reduction of its capital account and its share of Partnership losses, all in accordance with generally accepted accounting principles, consistently applied and the applicable provisions of Treasury Regulations Section 1.704-1(b). 2.5 Purchase of Approximately 400 Lots from Santa Rosa. The Partnership shall purchase approximately 400 lots ("Lots") from Santa Rosa on the following terms: (a) Purchase Price. The Partnership shall purchase the Lots at Three Thousand Seven Hundred Fifty and oO/100 Dollars ($3,750.00) for each lot located within Parcels 8 and 9, as described in Exhibit "A" attached hereto, Two Thousand Seven Hundred Fifty and 00/100 Dollars ($2,750.00) .for each lot located within Parcels 4, 6 and 7, as described on Exhibit "A" attached hereto, and One Thousand Seven Hundred Fifty and 00/100 Dollars ($1,750.00) for each lot located within Parcels 3 and 5, as described on Exhibit "A" attached hereto (said figures being hereinafter referred to as the "Per Lot Purchase Price"). Santa Rosa shall take back a Note secured by Deed of Trust in the amount e\554 12.30.3 of the Per Lot Purchase Price multiplied by the applicable number of each type of lot, all as set forth in Section 4.4 hereinbelow. Notwithstanding the above, the purchase price of the six (6) currently finished lots shall be Thirty Seven Thousand and 00/100 Dollars ($37,000.00) per lot, less the amount of any fees and costs paid by the Partnership to bring the lots to a finished state as defined in paragraph (e) below, but in no event more than Twenty Seven Thousand and 00/100 Dollars ($27,000.00), or less than Twenty Three Thousand and 00/100 Dollars ($23,000.00) per lot. The payment of the purchase price of the six (6) finished lots shall also be secured by the Note and Deed of Trust as set forth above. (b) Construction Loans. The Partnership shall record construction loans in takedowns of the minimum of sixteen (16) Lots. Additional Lots from the first tract to be developed may be encumbered if necessary to meet the collateral requirements of the construction lender. The existing six (6) finished Lots may likewise be encumbered. Notwithstanding the above, the total number of Lots which may be encumbered at any given time shall be limited to sixty-four (64). (c) Put Option. At any time, and on any number of occasions, within four (4) years of the inception of the Partnership, the Partnership shall have the option, upon thirty (30) day's written notice, to reconvey to Santa Rosa, any Lots which at the time of the exercise of the "Put Option", are not subject to any construction loan or development activity, provided, however, that the maximum number of lots subject to the Put Option shall be decreased by forty (40) for each one-year period which elapses from the inception of the Partnership, beginning with the number four hundred (400). Within ten (l0) days after the expiration of said thirty (30) day notice, the Partnership shall record a grant deed to Santa Rosa, transferring ownership of such Lots to Santa Rosa, at which time, the amount of the applicable Per Lot Purchase Price for each such Lot so reconveyed, or such other amount as is applicable to the six (6) finished lots, shall be deducted from the principal amount of the Note, and any interest accrued on such deducted amount shall be canceled, and shall no longer be due and owing to Santa Rosa. (d) Real Estate Purchase and Sale Agreement. The Partnership shall execute a Real Estate Purchase and Sale Agreement with Santa Rosa for the purchase of the 400 Lots (the "Purchase Agreement"), no later than December 30, 1993, in substantially the form attached hereto as Exhibit "D". (e) Definition of Finished Lot. A "Finished Lot" is defined as a lot within a recorded final tract map, with all streets and other improvements, and utilities within said tract in place in accordance with said tract map, with finish grading performed and with all entitlements obtained and other conditions e\55r. 5 12.30.3 of approval met, including: (i) the payment of all fees, including, but not limited to, development impact fees of whatever nature, park fees, infrastructure fees, utility connection or hook- up fees, tract map recording fees, and improvement plan check fees; and (ii)-all other fees including the building permit fee and school fee, such that the only requirement for the commencement of construction of a single family residence on said lot is the issuance of a building permit. (f) Existing Encumbrances. Santa Rosa represents that the encumbrances as described in Item No.s 12 and 13, Schedule B, of the "Preliminary Title Report" as defined in the Purchase Agreement, secure outstanding loans in the approximate total amount of Three Hundred Fifty Thousand and 00/100 Dollars ($350,000.00). The Partnership shall purchase the Property subject to those loans, and will endeavor to obtain extensions and/or reductions of said loans. In the event, however, that it becomes necessary to pay all or a part of the principal and accrued interest under such loans in order to record construction loans on any portion of the property, Santa Rosa agrees to pay one-half of any such amount, without reimbursement by the Partnership, and the Partnership shall be responsible for the other one-half, which shall be applied first against the purchase price of the Property, then against Santa Rosa's Level Two Preferred Return, and then against Santa Rosa's capital account. ARTICLE THREE ALLOCATIONS AND DISTRIBUTIONS 3.1 Allocation of Net Income. All items of income, gain, or credit of the Partnership shall be allocated to the Partners according to the following priorities: (a) First, to offset each allocation of net loss made during any prior accounting period (to the extent not previously offset by an allocation of net income made pursuant to this Section 3.1 in a prior accounting period) with the allocation of net income pursuant to this Section 3.1 to be made in the reverse order that such net loss was allocated pursuant to Section 3.2; (b) Then, pro rata to the Partners, in an amount equal to their cumulative total Preferred Returns on the daily balances of their Net Invested Capital in the Partnership, to the extent not previously allocated. (The Preferred Return for purposes of this Agreement shall be a cumulative, noncompounded annual return in an amount equal to t�-pr' - or*ter '• ` �"'� f��� } ""P a � }, adjusted monthly) ; left" y;)�r�9nn�' � IT (c) Then, to Santa Rosa, up to the amount of it# "'Level e\554 6 12.30.3 Two Preferred Return," defined as an amount equal to the applicable Per Lot Purchase Price as defined in Section 2.5, Paragraph (a); (d) And then, the balance shall be allocated to the Partners in accordance with their respective Partnership Interests. 3.2 All items of loss or deduction shall be allocated as follows: (a) First, to offset each allocation of net income made during any prior accounting period (to the extent not previously offset by an allocation of net income made pursuant to this Section 3.2 in a prior accounting period), with the allocation of net loss pursuant to this Section 3.2 to be made in reverse order that such net income was allocated; (b) Then, pro rata to the Partners until such time as each Partner's Net Invested Capital Account is reduced to zero; (c) And then, all remaining loss or deduction shall be allocated to the General Partner. If any portion of a Partner's Partnership Interest is transferred during any year, income and losses, as computed at the close of such calendar year, shall be allocated among the Partners in a manner that is consistent with the Internal Revenue Code of 1986 as amended. All allocations hereunder will be made in compliance with the applicable provisions of Treasury Regulations Section 1.704-1(b). 3.3 Distributions of Cash Available for Distribution. Cash Available for Distribution shall be distributed among the Partners as follows: (a) First, to the Managing General Partner, in an amount equal to its accrued but unpaid general and administrative fees, sales commission allowances and other charges as set forth in Section 9.5 herein; (b) Then, to Santa Rosa, on a per lot basis, up to the amount of its Level Two Preferred Return as defined in Section 3.1, Paragraph (c); (c) Then, pro rata to the Partners, to the extent of any aggregate loans or advances made to the Partnership, other, than loans as set forth in Section 4.4, including any accrued interest as provided for in Section 4.2 herein; (d) Then, pro rata to the Partners,, to the extent of their cumulative total Preferred Returns as defined in section 3.1(b), less all prior distributions of Preferred Return pursuant e\554 7 12.30.3 0 to this Paragraph (e); (e) Then, pro rata to the Partners, up to the amount of their Net Invested Capital, as defined hereinbelow; (f) And then, the balance shall be distributed to the Partners in accordance with their respective Partnership Interests. Cash Available for Distribution for purposes of this Agreement is the total cash revenues of the Partnership from operations and from all miscellaneous sources including cash from sales and refinancing, less cash expenditures of the Partnership, including debt service and operating expenses (other than to the Partners except as provided in Section 4.4), and less amounts set aside for reasonable reserves. The specific amounts of Cash Available for Distribution shall be determined from time to time by the Managing General Partner in its sole discretion, but not less than quarterly. Net Invested Capital for purposes of this Agreement is the money or net fair market value of property contributed to the Partnership as capital by the Partners, including contributions when this Partnership is formed and later contributions, if any, less all prior distributions of capital to that Partner, provided that Net Invested Capital shall not be reduced below zero. 3.4 Income Tax Elections and Allocations. If any Partner, on the formation of the Partnership or at any time thereafter, contributes property with an adjusted income tax basis different from the fair market value at which the property is accepted and credited to the Partner's capital account by the Partnership, then solely for income tax purposes and the determination of each Partner's distributive share of profits and losses, the Partnership may elect to share any depreciation, depletion, gain or loss with respect to that property among the Partners so as to take account of the variation between the basis of the property to the Partnership and its fair market value at the time of contribution (pursuant to Section 704(c) of the Internal Revenue Code of 1986, Section 17857(b) of the California Revenue and Taxation Code, and any regulations issued under the authority of those sections). r.11 TO010 *am0arlr1 PARTNERSHIP BORROWINGS 4.1 Construction Loan. The Managing General Partner intends to obtain a construction loan with respect to the Property. A loan has not yet been arranged. The amount of the loan will be confirmed between the Partners by letter agreement. In the event that the Managing General Partner's negotiations with a lender result in the Managing General Partner being designated as the e\554 12.30.3 0 borrower for this loan, the Managing General Partner may be replaced by the Partnership as the borrower and the Managing General Partner will execute such documents as may be necessax- in order to effect such substitution. 4.2 Loans From General Partner. With the consent of the Limited Partner, the General Partners may make loans to the Partnership or may advance money on its behalf. The amount of any such loan or advance shall not increase the capital account of the General Partner or entitle the General Partner to any increase in its Partnership Interest or subject it to any greater portion of the losses which the Partnership may sustain. The amount of any such loan or advance shall be a debt due from the Partnership to the General Partner, as a creditors of the Partnership. Any General Partner loans will bear cumulative, noncompounded annual interest at a rate equal to the prime interest rate as published from time to time by the Wall Street Journal, plus one percent (1%). It shall be understood that the Limited Partners shall not be under any obligation whatsoever to make any such loans to the Partnership, and that any loan to the Partnership by the General Partner shall rank in priority with respect to dissolution, winding -up and termination of the Partnership in the same capacity as set forth in Section 12.5 below. 4.3 Additional Third Party Loans. In addition to loans or advances described in Section 4.1 above, the Managing General Partner may, on the security of the Partnership assets or on an unsecured basis, borrow funds from any bank, savings and loan or other lending institution at the prevailing market rate for such loans in order to carry out the business of the Partnership. The Managing General Partner will make available to potential lenders the Partnership's financial statements and resume for the purpose of obtaining such loans. All costs, expenses, interests and similar charges incurred in connection with such loans, shall be obligations of the Partnership. The Managing General Partner will execute all notes, deeds of trust and other loan documents on behalf of the Partnership. Any such borrowings will be undertaken only for the conduct of the Authorized Business., 4.4 Loans from a'� Rosa. In connection with the ase of the 400 Lots, Santa Rosa sha 1 take back a Note in the amount. of the Per Lot Purchase Price for each lot, (except that for the six (6) finished lots, the amount of the Note shall cover the purchase price for said lots as set forth in Section 2.5, Paragraph (a), all with interest at the annual rate of seven percent (7%). Said Note shall be secured by a recordable Deed of Trust on the Property, to be subordinated to a construction loan, subject to the limitations set forth in Section 2.5, Paragraph (b). Santa Rosa shall execute partial releases on the Note and Deed of Trust as escrows on completed homes close. Santa Rosa shall receive out of the close of each escrow on completed homes upon said Lots, the applicable Per 9 e\55G 72.30.3 Lot Purchase Price toward repayment of the Note, plus accrued interest on that amount up to net proceeds. On the finished lots, said amount shall be adjusted upward to the figure set forth for the finished lots hereinabove. ARTICLE FIVE BANK ACCOUNTS 5.1 Bank Accounts. All funds of the Partnership shall be held in the name of the Partnership at such federally insured institutions) as the Managing General Partner may determine. Disbursements therefrom shall be made in conformity with this Agreement. The funds of the Partnership shall not be commingled with the individual funds of the Managing General Partner or with the funds of any other person or entity. ARTICLE SIX BOOKS AND RECORDS 6.1 Books. The Managing General Partner shall cause to be maintained at Partnership expense full and accurate books for the Partnership. These books and records shall be maintained at the Partnership's principal place of business, and the Partners or their duly authorized representatives shall have the right to inspect and examine such books at reasonable times, upon reasonable notice. Both for the purposes of financial reporting and income tax reporting, the Partnership adopts the accrual method of accounting and a fiscal year ending on the 31st day of December of each year. The books shall be closed and balanced at the end of each fiscal year. 6.2 Reports. The following reports shall be prepared by the Managing General Partner at Partnership expense and distributed to the Partners as set forth below: (a) Quarterly, forty-five (45) days after the end of each calendar quarter, a balance sheet and statement of income and expenses; (b) Within seventy-five (75) days after the end of each fiscal year, all information necessary for the preparation of the Partners' federal income tax returns; (c) Within seventy-five (75) days after the end of each fiscal year, an annual unaudited report containing: (1) A balance sheet as of the end of its fiscal year, statements of income and expenses, Partners' equity, changes in financial position and a cash flow statement for the year then 10 e\55» 12.30.3 ended, all of which shall be prepared on the basis of the accrual method of accounting consistently applied; (2) A report of the activities of the Partnership during the period covered by the report. 6.3 Independent Audit. The Managing General Partner will cause the Partnership's books and records to be audited on an annual basis by an independent accounting firm. The cost of such audit will be an expense of the Partnership. The report of such independent auditor will be provided to the other Partners within fifteen (15) days after its receipt by the Managing General Partner. ARTICLE SEVEN MANAGEMENT: DUTIES AND POWERS OF PARTNERS 7.1 Management. The Partnership affairs shall be conducted by the Managing General Partner, who shall have the sole authority to make decisions regarding the management of the affairs of the Partnership and shall have all the rights and powers which may be possessed by a General Partner pursuant to the Act. The Managing General Partner shall proceed with all reasonable diligence, and without delay, to do all things necessary to commence and complete the Project in a workmanlike manner and in substantial conformity with the plans and schedules and with all applicable ordinances, statutes and requirements of all regulatory bodies or agencies having jurisdiction. This includes acquiring the Property, processing the necessary maps and permits, obtaining the approval of all public agencies having jurisdiction, completing plans and specifications, obtaining building permits, obtaining the construction financing, obtaining permanent financing commitments to be available to unit buyers, building and completing the units and all necessary on -site and off -site improvements, developing and constructing models, preparing and carrying out an advertising and sales program, selling the units, closing the unit escrow transactions, and providing move -in servicing and after -sale service and warranty work. 7.2 Inspection of Documents and Project. Upon the reasonable request of any Partner, the Managing General Partner shall promptly furnish to such Partner copies of all subdivision maps, permits, plans, specifications, working drawings, bonds, subcontracts, purchase orders, change orders, surveys, certifications, title company endorsements, loan documents and other operating documents reflecting the Project status. The Managing General Partner agrees to promptly furnish to the Partners complete copies of all loan documents, correspondence and other documents between the lenders and the Managing General Partner or the Partnership in relation to the Project upon request. The Partners, or their agents or 1 1 e\55» 12.30.3 0 representatives, shall have the right to enter upon the Partnership Property and on -site offices where the work on the Project is being conducted for purposes of inspection, and shall have access during working hours to all Project records and documents wherever located." 7.3 Other Business of Partners. The Partners may engage in or possess an interest in other business ventures of every nature and description, independently or with other persons, including, but not limited to, the ownership, financing, leasing, management, syndication, investment and brokerage of real estate (including real estate of the type and nature as the property held by the Partnership). Neither the Partnership nor either Partner shall have any right by virtue of this Agreement in and to such independent ventures by the other Partner or to any income or profits derived therefrom. 7.4 Insurance. The Managing General Partner will obtain in the name of the Partnership appropriate workers' compensation insurance, fire insurance with "all risk" course of construction coverage on a completed value basis and comprehensive general public liability insurance with a combined single limit of Five Million Dollars ($5,000,000.00) for bodily injury and property damage liability, including (without limitation) product liability - completed operations coverage. Upon the request of any Partner, the Managing General Partner will also obtain officer and employee fidelity insurance, with the cost of such insurance to be an expense of the Partnership. All policies will name the Partnership and all Partners as insured and will provide for advance notice of any cancellation to all Partners. 7.5 Specific Powers of the Managing General Partner. In addition to any powers now or subsequently conferred by law and subject to any limitations imposed elsewhere in this Agreement, the Managing General Partner will have the following powers: (a) Deal With Partnership Property. To acquire, own, manage, hold, improve, control and operate the Property, including but not limited to, the power to sell for cash or deferred payments; to convey title; to partition, divide, develop, improve and repair, and to grant options for the same of all or any portion of any such Property, subject to prices previously agreed upon by Partners. (b) Borrow Money. To borrow money for any Partnership purposes on terms and conditions the Managing General Partner deems proper and to obligate the Partnership for repayment; to encumber for a Partnership purpose any Partnership assets by mortgage or deed of trust on real property owned by the Partnership; to modify, consolidate or extend any mortgage or deed of trust, or debt secured by mortgage or deed of trust, or Partnership obligation, whether or not before the due date. 1e\55: 2 72.30.3 0 (c) Hire Agents. To employ agents and counsel, including but not limited to, any custodian, broker, investment advisor, accountant, attorney, corporate fiduciary, bank or other reputable financial institution, to assist the Managing General Partner in the management of Partnership business; to rely on advice given by these agents, and to cause the Partnership to pay reasonable compensation for all services performed by these agents. (d) Resolve Claims. To pay, collect, compromise, arbitrate or otherwise adjust any and all claims or demands of or against the Partnership, in such amounts and upon such terms and conditions as the Managing General partner shall determine, including the right to file, prosecute and defend lawsuits in the name of the Partnership. (e) Execute Documents. To make, execute, acknowledge and deliver on behalf of the Partnership any documents that may be necessary or appropriate to carry out any Partnership purpose. (f) Establish Bank Accounts. To establish one or more Partnership bank accounts in the Partnership name and to sign checks on such accounts, and to execute standard bank documentation to establish these accounts on the Partnership's behalf, in accordance with Section 5.1 above. (g) Other Action. To take any and all other actions permitted or required of the Partner under this Agreement and the Act. 7.6 Expenses of Partnership. Everything done by the Managing General Partner under this Article 7 shall be for the account and at the expense of the Partnership. Allocation of such expenses shall be governed by AIA Document A111, Article 7. The Managing General Partner shall be reimbursed for all expenses actually incurred on behalf of the Partnership and in the organization and formation of the Partnership. 7.7 Limitations on Powers of Managing General Partner. The Managing General Partner, without prior written consent or ratification of the other Partners, shall have no authority to: (a) Do any act in contravention of the Certificate of Limited Partnership; (b) Do any act which would make it impossible to carry on the ordinary business of the Partnership; (c) Confess a judgment against the Partnership; (d) Use the Partnership's capital or funds, including all funds invested in the Partnership by the Partners, all loan 1e\55� 3 12.30.3 0 proceeds, and all sale and other proceeds, in any way other than for the Partnership's business; (e) Subject any Partnership asset as security for any obligation other than a Partnership obligation; (f) Possess Partnership property, or assign its rights in specific Partnership property, for other than a Partnership purpose; (g) Commingle any Partnership monies with monies of the Managing General Partner, or maintain any Partnership funds in other than the commercial account in the Partnership name as specified in Section 5.1; (h) Sell all or substantially all of the Partnership assets except in the ordinary course of the Partnership's business; (i) Admit a person as a General Partner; (j) Admit a person as a Limited Partner. (1) Subject any portion of the Partnership Property to a Mello -Roos or similar assessment district tax. (m) Placement of any liens or encumbrances against the Property except for construction loans. 7.8 Liability of General Partners. Each General Partner (i) shall be held harmless and be indemnified by the Partnership for any liability or loss suffered by the General Partner solely by virtue of its acting as General Partner or in its capacity as Managing General Partner for the Partnership connected with its activities, and (ii) shall not be liable to the Partnership for any loss suffered by it in connection with its activities, provided that if such loss or liability arises out of any action or inaction of the General Partner, the General Partner must have determined, in good faith, that such course of conduct was in the best interests of the Partnership, such course of conduct must not have constituted negligence or gross misconduct by the General Partner; and, provided further, that such indemnification or agreement to hold harmless shall only be recoverable out of the assets of the Partnership and not from the Limited Partners. Without limiting the foregoing, no General Partner shall be personally liable for the return of any other capital contributions to the Partnership made by the Limited Partners. 7.9 Fiduciary Responsibility. The Managing General Partner shall have fiduciary responsibility for the safekeeping and use of all funds and assets of the Partnership, whether or not in its immediate possession or control, and it shall not employ, or permit 14 e\5S4 12.30.3 0 another to employ, such funds or assets in any manner except for the exclusive benefit of the Partnership. 7.10 Restrictions on Limited Partners. To the fullest extent permitted by law, the Limited Partners hereby consent to the exercise by the Managing General Partner of the powers conferred on the Managing General Partner by this Agreement and specifically waives, to the fullest extent permissible under the Act, any voting rights or rights of approval except as expressly specified in this Agreement. The Limited Partners shall not participate in, or have any control over, the Partnership business or have any right or authority to act for or to bind the Partnership. In addition to the right to vote as to the termination of the Partnership set forth herein, the Limited Partners shall have the right to vote on the following matters affecting the basic structure of the Partnership: an amendment of this Agreement while the Limited Partners are Partners of the Partnership. The Limited Partners do not have the power to remove any General Partner, unless the General Partner breaches its fiduciary responsibilities including, but not limited to, inaction, bad faith, or poor business practice. ARTICLE EIGHT TITLE/EXECUTION OF TITLE DOCUMENTS 8.1 Title. Pursuant to the Certificate of Limited Partnership prepared, executed, filed and recorded in compliance with the Act, title to the Property shall be held in the name of the Partnership. 8.2 Execution of Documents Affecting Title. The Managing General Partner, acting alone, may execute all documents required in order to convey dwellings constructed upon the Property in the ordinary course of the Partnership's business to individual purchasers. Any conveyance of the Partnership property in bulk which would constitute the disposition of all or a substantial portion of the Partnership property and which is not undertaken in the ordinary course of the Partnership's business must be executed and acknowledged by both the General Partner and the Limited Partners. ARTICLE NINE CONSTRUCTION OF THE PROJECT 9.1 Construction of Residences. As set forth in Section 1.6 above, the purpose of the Partnership is to construct single family dwellings upon the Property. (The Property and construction of improvements thereon are hereinafter referred to as "the Project.") The parties now contemplate that the Project will involve the construction of approximately four hundred (400) dwelling units. 15 e\554 12.30.3 0 9.2 Manacrina General Partner Licensed. The Managing General Partner warrants and represents to the Partners that the Managing General Partner is fully licensed and qualified under the applicable law or laws to construct, improve, and develop the Project in accordance with this Agreement, and will remain so licensed and qualified during the entire term of this Agreement as provided in Paragraph 1.5 herein. 9.3 Budget/Construction Schedule. The Partners have reviewed and approved a form of budget for the Project ("the Budget"), a copy of which is attached hereto as Exhibit "B", as well as a proposed schedule for construction of the dwellings ("the Schedule"), a copy of which is attached hereto as Exhibit "C". The Managing General Partner will utilize its best efforts to assure that the Budget and the Schedule are, followed and complied with. The Partners acknowledge, however, that the estimates in the Schedule and Budget are subject to variations in price and timing over which the Managing General Partner has no control, and do not constitute a warranty or a guarantee, but rather the Managing General Partner's best estimate, based on its experience and expertise, of the costs and time schedules therein described. The Budget includes an amount for general superintendents, a project director and customer service director, all of whom will provide services to this and other projects in which the Managing General Partner is involved, such budgeted amount representing only the allocation of such superintendents' and directors' services with respect to this Project. These charges shall not exceed the amount set forth in the Budget attached hereto. 9.4 Cost Overruns. The Partners recognize that subsequent to the preparation of the Schedule and Budget, there may be changes in product mix, product pricing and in costs associated with the Project which result in overall costs exceeding those specified in the Project Budget. Therefore, the Managing General Partner agrees that before construction commences on each phase of the Project, it will obtain, compute and submit to the Partners revised estimates of the sale value and costs for the phase contemplated to be undertaken. The cost estimates shall be supported by bids from subcontractors and suppliers. If at any time the estimated per unit costs for the construction of a production phase exceeds by fifteen percent (15%) or more the costs reflected in the attached Budget and Schedule, the Partnership shall limit its construction program to those units previously commenced, shall complete the construction and sale of homes thereon as soon as possible and shall dispose of the remainder of the lots upon the most advanta- geous terms available to the Partnership; provided, however, that if the sales price of the units has also increased to an extent sufficient to provide an equal or greater return or profit to the Partnership than was originally contemplated under the Schedule and Budget, or if this Agreement is amended to provide otherwise, the Partnership will continue with the construction and sale of homes. 15 e\554 12.30.3 0 The Partners will not unreasonably withhold their consent to an amendment of this Agreement and a continuation of the Partnership and continued construction and sale of homes so long as the return or profit to the Partnership is substantially similar to that projected in the Budget or otherwise agreed upon by the Partners. 9.5 Disbursements to Manaainv General Partner. The Budget provides for payments of general and administrative expenses equal to three percent (3%) of gross sales and sales commissions in an amount equal to two percent (2%) of gross sales to the Managing General Partner with respect to the services which it will provide in effecting the construction and marketing of the Project. These services include, but are not limited to, working with the engineers and architects in the planning and supervision phases, letting the construction contracts, and planning and carrying out the construction, financing and merchandising phases of the Project. such payments will be disbursed in the amounts and at the times as set forth in the Budget. ARTICLE TEN CONFLICTS OF INTEREST AND INVESTMENT RESTRICTIONS 10.1 Sales and Leases to Partnership. Except with regard to the Property, the Partnership shall not purchase or lease property in which any Partner has an interest, without the approval of all Partners; provided, however, that this provision shall not apply to the utilization by the Partnership of the property owned by the Managing General Partner and utilized by it in the course of providing normal builder/developer services in the ordinary course of its business to the Partnership. 10.2 Sales or Leases to Partners. The Partnership will not sell or lease property to any Partner or any entity in which a Partner possesses an interest without first obtaining the unanimous approval of all Partners and after full disclosure of the terms of such transaction. 10.3 Loans. No loans may be made by the Partnership to either Partner or their affiliates without the approval of all Partners. 10.4 Dealinc4s with Related Partnerships. Except with regard to the Property, the Partnership shall not purchase or lease property from another partnership in which a Partner has an interest without the approval of all Partners. 10.5 Mortgage Broker Disclosure. The Managing General Partner has disclosed to the Partners its affiliation with Century West Mortgage, a California general partnership. The Partners hereby confirm that at the Managing General Partner's election and with the understanding that the fees for its services will be e\554 1 12.30.3 0 substantially equivalent to those charged by other mortgage brokers for similar services, the Partnership may utilize the services of Century West Mortgage for mortgage loan brokerage services with respect to the sale of residences within the Project. 10.6 Insurance Broker Disclosure. The Managing General Partner has also disclosed to the Partners its affiliation with Centrust Insurance Services, a California general partnership. The Partners hereby confirm that at the Managing General Partner's election and with the understanding that the fees for its services will be substantially equivalent to those charged by other insurance providers for similar services, the Partnership may utilize the services of Centrust Insurance Services for insurance services with respect to the sale of residences within the Project. ARTICLE ELEVEN RESTRICTIONS ON SALE OR ASSIGNMENT OF PARTNERSHIP INTERESTS 11.1 Transfer by General Partner Prohibited. The General Partner shall not assign, pledge, encumber, sell or otherwise dispose of all or any part of its interest as a General Partner in the Partnership without the prior written consent of the Limited Partners. However, such consent shall not be required if the General Partner transfers to an affiliate with comparable financial strength. 11.2 Transfer by Limited Partner. (a) Restrictions. No Limited Partner shall, by operation of law or otherwise, voluntarily or involuntarily, sell, assign, transfer, exchange, lease, mortgage, charge, hypothecate, pledge or otherwise convey or encumber its right, title or interest in or to the Partnership or enter into any agreement as a result of which any person will or may obtain any interest except as permitted by and in accordance with the provisions of Paragraph (b) below, and all attempts to do otherwise shall be null and void and of no force and effect whatsoever. (b) Right and First Refusal. If a Limited Partner desires to transfer its interest herein, it shall first offer to transfer such interest to the General Partner by giving written notice of such desire to the General Partner specifying the proposed purchaser, the price and the terms and conditions of such offer. The General Partner shall then have an option to elect to purchase such interest at the price and on the terms and conditions set forth in said notice for a period of fifteen (15) days after receipt of such notice, which option shall be exercised in writing. (c) Right to Transfer. If the General Partner does not 18 a\55< 12.30.3 exercise its right to purchase the entire interest of a Limited Partner, within the option period set forth in Paragraph (b) ;above, the Limited Partner may, within thirty (30) days after the expiration of the option period and on the terms and conditions stated in the notice, sell or exchange its Partnership interest to the purchaser named in the notice. If such sale is not commenced within said thirty (30) days, then any further offer to sell or exchange the Limited Partner's interest shall become once again subject to this Section. (d) Assignment. In the event a Limited Partner transfers its Partnership interest pursuant to the provisions of this Article, the person to whom such transfer is made shall be considered only an assignee of such interest and as such shall only be entitled to receive his return of contributions to the capital of the Partnership and to share in other distributions in which his assignor would otherwise be entitled to share,, diminished by the share of losses and obligations, if any, for which such assignor and his contributions to the capital of the Partnership would be liable. An assignee shall have the right to inspect books and receive reports of the partnership as set forth in Article 6 herein. An assignee shall not be deemed a Partner or a party hereto unless and until accepted as a substitute Limited Partner, as set forth below. (e) Substitution. An assignee of a Limited Partner may become a substitute Limited Partner with all the rights and liabilities of such Limited Partner under this Agreement :if and only if (i) the Managing General Partner in its sole and absolute discretion consents in writing to the substitution of any such assignee of the Limited Partner, (ii) the assignor and assignee execute such other instrument as the Managing General Partner may deem necessary or desirable to effect the admission of the substitute Limited Partner, including, without limitation, the appropriate amendment to the Certificate of Limited Partnership; (iii) the assignee shall execute this Agreement; and (iv) the assignee shall pay or obligate himself to pay, as the Managing General Partner may require, all reasonable expenses connected with his admission, including but not limited to the cost of preparing and recording the appropriate amendment to the Certificate of Limited Partnership. The General Partners' failure to exercise the right of first refusal is deemed consent to transfer to a third party. (f) Adjustment of Basis of Partnership. Upon the transfer of an interest, the Partnership may, in the sole and absolute discretion of the Managing General Partner, elect pursuant to Section 754 of the Internal Revenue Code, to adjust the basis of the assets of the Partnership under the circumstances and in the manner provided in Section 734 and 743 of the Internal Revenue Code. In the event of such election, the Managing General Partner e\554 19 12.30.3 shall take any and all necessary steps to consummate such adjustments, including, but not limited to, the filing of the election with the information income tax return of the Partnership for the first taxable year to which the election applies. 11.3 Judgment Creditor Foreclosure. (a) The provisions of this Section 11.3 shall apply to any person, creditor, or trustee for the benefit of creditor„ of a Partner, including, without limitation, those who may, by judicial decree or operation of law or through foreclosure, obtain the Partnership Interest of any Partner; (b) Any person obtaining the Partnership Interest: of a Partner through foreclosure of a -security interest in said Partnership Interest, by judicial decree, operation of law or otherwise, is hereby expressly prohibited from obtaining a dissolution and/or winding -up and termination of the partnership and the said transfer of the said Partnership Interest to said judgment creditor shall not cause a dissolution of the Partnership; (c) The effective transfer of a Partnership Interest of a Partner to a person by the filing of a petition in bankruptcy, judicial decree, operation of law or through foreclosure, is hereby expressly agreed to be a wrongful transfer of said Partnership Interest and shall be a breach of this Agreement. (d) The rights of any person in any Partnership Interest of a Partner which has been obtained by judicial decree, operation of law or through foreclosure, is hereby expressly subject to the terms, covenants and conditions of this Agreement including, without limitation, the provisions of Section 11.4 below pertaining to the unauthorized transfer of a Partnership Interest. 11.4 Unauthorized Transfer of Partnership Interests. (a) Any person who has acquired the Partnership Interest of a Partner in violation of the terms, covenants and conditions of this Agreement shall have no right to cause the dissolution, winding -up and termination of the Partnership, by judicial decree or otherwise; and (b) The interest acquired by such person shall be acquired and shall be expressly subject to the terms, covenants and conditions of this Agreement in connection with said Partnership Interest and shall not entitle such person, during the continuance of the Partnership, to interfere in the management or administration of the Partnership business or affairs; but, subject to the express limitations of this Agreement, merely entitles such person to receive the profits which would otherwise be allocated to such Partnership Interest, if and when they would otherwise be 2 0 e\554 12.30.3 payable to the holder of such Partnership Interest. (c) In the event of the unauthorized transfer of a Partnership Interest, and at any time thereafter during the continuance of the Partnership, the other Partner may elect to dissolve and/or wind-up and terminate the Partnership at will, and said right of the other Partner shall not change the character of the Partnership thereby making it a partnership at will. ARTICLE TWELVE DISSOLUTION. LIQUIDATION AND TERMINATION OF THE PARTNERSHIP 12.1 Definitions. For purposes of this Agreement, the term "dissolution" means the point in time that the Partners cease to carry on business together in the Partnership. The term "winding - up" or "liquidation" means the process and activities which are engaged in to settle the affairs of the Partnership after dissolution. The term "termination" means the point in time when all of the Partnership affairs have been fully completed and the process of liquidation or winding -up has been completed. 12.2 Limitations. The Partnership may be dissolved, liquidated and terminated only pursuant to the provisions of this Agreement and each partner hereby waives any and all other rights that it may have to cause the dissolution of the Partnership or sale or partition of any or all of its assets. The Partners agree that except as otherwise provided herein, neither the dissolution of a Limited Partner or the withdrawal from the Partnership of any Limited Partner nor the admission to the Partnership of a substitute Limited Partner shall cause the Partnership to be dissolved, liquidated and terminated. 12.3 Cause of Termination. The first to occur of the following events shall cause the Partnership to be dissolved, liquidated and terminated: (a) Expiration of the one (1) year warranty period following the sale of all or substantially all of the assets of the Partnership; provided, however, that if all or substantially all of the assets of the Partnership are sold on an installment basis pursuant to provisions of Section 453 of the Internal Revenue Code, the Partnership shall not be terminated nor dissolved until all payments thereunder have been received by the Partnership. (b) The bankruptcy or dissolution of the Managing General Partner, unless the Partnership is continued by any successor managing general partner elected by the Limited Partners within ninety (90) days after such event. 2 1 e\554 72.30.3 0 0 (c) The consent of both the General Partner and the Limited Partners. (d) The date on which the Partnership is dissolved by operation of law or judicial decree. (e) The expiration of the term of the Partnership as specified in Section 1.5 above. 12.4 Continuation of Business. During the period of dissolution, liquidation and termination of the Partnership, the business of the Partnership may be continued to the extent necessary to allow an orderly winding up of its affairs, including but not by way of limitation, the liquidation of the Partnership pursuant to the provisions of Paragraph 12.5 below and the providing of and accounting for warranty services for the residences constructed and sold by the Partnership. 12.5 Liquidation of the Partnership. In the event of a voluntary dissolution, the assets of the Partnership shall be sold and the Partners shall continue to share profits and losses during the period of liquidation in the same proportions as before. Proceeds from the liquidation of the Partnership assets shall be applied according to the following priority: (a) First, to pay all expenses of winding up, liquidating and terminating the Partnership and all Partnership obligations and debts to creditors (other than to the Partners except as otherwise provided herein); (b) Then, in the order of priority as set forth in Section 3.3, Paragraphs (a) through (c); (c) Then, pro rata to the Partners, to the extent of their Net Invested Capital (as defined in Section 3.3 hereinabove); (d) And then, to the Partners in accordance with their respective Partnership interests. 12.6 Termination of the Partnership. The Partnership shall terminate upon the completion of the dissolution and liquidation thereof pursuant to the provisions of this Agreement and the cancellation of the Certificate of Limited Partnership pursuant to the provisions of Sections 15524 and 15525 of the California Corporations Code. ARTICLE THIRTEEN GENERAL PROVISIONS 13.1 Notices. Except as otherwise provided herein, any 22 e\55< 12.30.3 0 notice, payment, distribution or other communication which shall be given to any Partner in connection with the business of this Partnership shall be deemed delivered if reduced to writing and either (i) delivered personally to the person to whom it is authorized to be given at the time of such delivery; or (ii) by the deposit thereof in the U.S. Mail with postage prepaid thereon, registered or certified return receipt requested to the address specified herein; or (iii) by Federal Express or similar overnight delivery service. The notice address of each Partner is as follows: CENTURY CROWELL COMMUNITIES 1535 South "D" Street, 2nd Floor San Bernardino, California 92408 Attention: John Pavelak CROWELL INDUSTRIES 1535 South "D" Street, 2nd Floor San Bernardino, California cc: Harry Crowell 17780 Fitch Street, Suite 200 Irvine, CA 92714 SANTA ROSA DEVELOPERS, LTD. Post Office Box 3314 Riverside, CA 92509 Attention: Dennis Troesh Notice of address changes shall be effective when given in accordance with this Section. 13.2 Right to Rely Upon the Authority of the Managing General Partner. No person dealing with the Managing General Partner shall be required to determine its authority to make any commitment or undertaking on behalf of the Partnership, nor to determine any fact or circumstance bearing upon the existence of its authority. In addition, no purchaser of any property or interest owned by the Partnership shall be required to determine the sole and exclusive authority of the Managing General Partner to sign and deliver on behalf of the Partnership any such instrument or transfer or to see to the application or distribution of revenues or proceeds paid or credited in connection therewith, unless such purchasers shall have received written notice affecting the same. 13.3 Amendments. This Agreement may be amended in whole or in part by an agreement in writing signed by the General Partner and the Limited Partner and the Certificate of Limited Partnership shall be amended, executed as permitted by California Corporations 23 e\554 12.30.3 Code Section 15622 or otherwise, acknowledged, filed and recorded as and whenever required by said Code Section 15622. 13.4 Power of Attorney. Each Partner irrevocably constitutes and appoints the Managing General partner as its attorney -in -fact, in its name, place and stead to make, execute, acknowledge, file and record any of the following documents: (a) The original and any modification of or amendment to the Certificate of Limited Partnership, and any other instrument that may be required to be recorded or filed by the Partnership; (b) All documents that may be required to effectuate the dissolution and termination of the Partnership; and (c) A fictitious business name statement. It is expressly understood and agreed by the Partners that the grant of this power of attorney is coupled with an interest and shall survive the delivery of an assignment of the Partnership interest. In the event of any conflict between the provisions of this Agreement or any amendment to it and any document executed, acknowledged, sworn to or filed by the Managing General Partner under this power of attorney, this agreement and its amendment shall govern. 13.5 Arbitration. Any controversy, dispute or claim arising out of, in connection with, or in relation to the interpretation, performance or breach of this Agreement will be resolved, at the request of either party, by a general reference conducted. by a retired judge from the panel of Judicial Arbitration & Mediation Services, Inc. ("JAMS"), appointed pursuant to the provisions of California Code of Civil Procedure Section 638(1) et seq. The Partners intend this general reference agreement to be specifically enforceable in accordance with said Section 638(1). If the Partners cannot agree upon a member of the JAMS panel, one will be appointed by the presiding judge in the county in which the matter is to be heard. The matter will be heard in either Riverside or San Bernardino Counties. 13.6 Survival of Rights. This Agreement shall be binding upon and inure to the benefit of the Partners and their respective heirs, legatees, legal representatives, successors and assigns. 13.7 Construction. The language in all parts of this Agreement shall be in all cases construed simply according to its fair meaning and not strictly for or against any of the Partners. 13.8 Paragraph Headings. The captions of the articles of this Agreement are for convenience and shall not be used in interpreting the Agreement. 24 e\554 12.30.3 E 13.9 Agreement in Counterparts. This Agreement, or any amendment thereof, may be executed in multiple counterparts, each of which shall be deemed an original Agreement, and all of which taken together shall constitute one Agreement, by each of the Partners; notwithstanding that both Partners are not signatories to the original or the same counterpart, to be effective as of the day and year first above written. 13.10 Governing Law. This Agreement and the arrangement created hereunder shall be construed according to and governed by California law, except where the terms hereof specifically provide otherwise. 13.11 Time. Time is of the essence in this Agreement. 13.12 Additional Documents. Each Partner, upon the request of any other Partner, agrees to perform any further acts and execute and deliver any documents which may be reasonably necessary to carry out the provisions of this Agreement. 13.13 Validitv. Should any portion of this Agreement be declared invalid or unenforceable, then such portion shall be deemed to be severable from this Agreement and shall not affect the remainder thereof. 13.14 Pronouns. All pronouns and any variations thereof shall be deemed to refer to the masculine, feminine, or neuter, singular or plural, as the identity of the person, persons, entity or entities may require. 13.13 Exhibits. All exhibits referred to in this Agreement are expressly incorporated herein by reference as if set forth in full, whether or not attached hereto. 13.16 Representations. Each Partner, by executing this Agreement, represents, warrants and covenants that the representations made by it in this Agreement are true and correct on the date when made. [SIGNATURE PAGE FOLLOWS] 2 5 e\554 12.30.3 IN WITNESS WHEREOF, the undersigned execute this Partnership Agreement as of the day and year first above written. CENTURY HOMES COMMUNITIES, a California corporation By: CROWELL INDUSTRIES, a California corporation By 4r C r Harry C. Crow 1 President SANTA ROSA DEVELOPERS, LTD., a California limited partnership By: SANTA ROSA DEVELOPERS, INC., a California corporation, Its General Partner By: a6' �-- _ Dennis Troesh President 2 C e\554 12.30.3