HomeMy WebLinkAboutDeeds & Easements-31-2015E_CCv0001.pdf d Recording Requested By
FirstAmericanCOa Mer Company Electronically Recorded in Official Records,County of San Bernardino 1 211 61201 5
National Commercial Services 04.27 Pan
BOB DUTTON SG
y ASSESSOR-RECORDER-CLERK
RECORDING REQUESTED BY AND 468 First American Title Ontario
WHEN RECORDED, MAIL TO:
Redlands City Manager Doc#: 20150549553 Titles: 1 Pages: 11
Post Office Box 3005 Fees .00
Redlands, California 92373 Taxes .00
Other AD
MAIL TAX STATEMENTS TO: PAID .oa
Redlands City Manager
Post Office Box 3005
Redlands, California 92373
THIS SPACE FOR RECORDER'S USE ONLY
Y1CS--7 4KOS-t-N-0"-'- l
APN 0301-191-19-0000 $-0- Documentary Transfer Tax Due
Property situate in the City of Redlands,
County of San Bernardino, State of California.
This conveyance is a charitable gift.
Grantors have received nothing in return.
R&T Code 11922 & 11930
GIFT DEED
As a charitable gift, with no consideration therefor, LARRY JACINTO, AS TRUSTEE OF
THE LARRY JACINTO LIVING TRUST (UDT dated 10/4/2001), and PROPERTY ONE, LLC, a
California limited liability company, (both collectively, the "GRANTORS"), hereby convey and
assign,without warranty, to the CITY OF REDLANDS, a municipal corporation, (the"GRANTEE"),
all of GRANTORS' right, title, and interest in and to that certain real property in the City of
Redlands, County of San Bernardino, State of California (the "Property") described on the
attached and incorporated Exhibit B. The RESTRICTIONS AND REVERSIONARY INTERESTS set
forth in Exhibit A shall run with the Property in perpetuity.
THE PROPERTY IS CONVEYED TO GRANTEE SUBJECT TO:
(a) The RESTRICTIONS AND REVERSIONARY INTERESTS set forth in the attached and
incorporated Exhibit A;
(b) All liens, encumbrances, easements, covenants, conditions and restrictions, and
other matters of record, all of which matters are specifically incorporated herein by this
reference;
MAIL TAX STATEMENTS AS DIRECTED ABOVE
GIFT DEED
APN 0301-191-19-0000
Page 1
Recording requested By
First American Title Company
National Commercial Services
RECORDING REQUESTED BY AND
WHEN RECORDED, MAIL TO:
Redlands City Manager
Post Office Box 3005
Redlands, California 92373
MAIL TAX STATEMENTS TO:
Redlands City Manager
Post Office Box 3005
Redlands, California 92373
THIS SPACE FOR RECORDER'S USE ONLY
RCS--7 4k S`7-N—OVT'r I
APN 0301-191-19-0000 $-0- Documentary Transfer Tax Due
Property situate in the City of Redlands,
County of San Bernardino, State of California.
This conveyance is a charitable gift.
Grantors have received nothing in return.
R&T Code 11.922 & 11930
GIFT DEED
As a charitable gift, with no consideration therefor, LARRY JACINTO, AS TRUSTEE OF
THE LARRY JACINTO LIVING TRUST (UDT dated 10/4/2001), and PROPERTY ONE, LLC, a
California limited liability company, (both collectively, the "GRANTORS"), hereby convey and
assign, without warranty, to the CITY OF REDLANDS, a municipal corporation, (the "GRANTEE"),
all of GRANTORS' right, title, and interest in and to that certain real property in the City of
Redlands, County of San Bernardino, State of California (the "Property") described on the
attached and incorporated Exhibit B. The RESTRICTIONS AND REVERSIONARY INTERESTS set
forth in Exhibit A shall run with the Property in perpetuity.
THE PROPERTY IS CONVEYED TO GRANTEE SUBJECT TO:
(a) The RESTRICTIONS AND REVERSIONARY INTERESTS set forth in the attached and
incorporated Exhibit A;
(b) All liens, encumbrances, easements, covenants, conditions and restrictions, and
other matters of record, all of which matters are specifically incorporated herein by this
reference;
MAILTAX STATEMENTS AS DIRECTED ABOVE
GIFT DEED
APN 0301-191-19-0000
Page 1
(c) All matters which would be revealed or disclosed in an accurate survey of the
Property;
(d) All matters which would be revealed or disclosed by a physical inspection of the
Property;
(e) A lien not yet delinquent for taxes for real property and personal property, and
all general or special assessments against the Property;
(f) All building or zoning ordinances or regulations, building or use restrictions, and
all other laws, ordinances, and governmental regulations restricting or regulating the use,
occupancy, or enjoyment of the Property; and
(g) All liens and encumbrances not of record created by Grantee or resulting from
Grantee's actions on the Property.
Dated: (/<� ori�� , 2015 By
Larry Jacinto
Trustee of he
Larry Jacinto Living Trust
UDT dated 10/4/2001
PROPERTY ONE, LLC
A California limited liability company
By its Manager
JUDSON & BROWN LLC
A Nevada limited liability company
Dated: , 2015 By COUNTERPART
Donald J. Berry, Jr., Manager
GIFT DEED
APN 0301-191-19-0000
Page 2
(c) All matters which would be revealed or disclosed in an accurate survey of the
Property;
(d) All matters which would be revealed or disclosed by a physical inspection of the
Property;
(e) A lien not yet delinquent for taxes for real property and personal property, and
all general or special assessments against the Property;
(f) All building or zoning ordinances or regulations, building or use restrictions, and
all other laws, ordinances, and governmental regulations restricting or regulating the use,
occupancy, or enjoyment of the Property; and
(g) All liens and encumbrances not of record created by Grantee or resulting from
Grantee's actions on the Property.
Dated: December , 2015 By COUNTERPART
Larry Jacinto
Trustee of the
Larry Jacinto Living Trust
UDT dated 10/4/2001
PROPERTY ONE, LLC
A California limited liability company
By its Manager
JUDSON & BROWN LLC
A Nevada limited liability company
Dated: December, 2015 By
-- �t,at�Vlanager --
Donald 1. Berr
GIFT DEED
APN 0301-191-19-0000
Page 2
CERTIFICATE OF ACCEPTANCE AND ACKNOWLEDGMENT
This is to certify that the interest in real property conveyed by the above Gift Deed from LARRY
JACINTO, AS TRUSTEE OF THE LARRY JACINTO LIVING TRUST, and PROPERTY ONE, LLC, a
California limited liability company, as GRANTORS, to the CITY OF REDLANDS, a municipal
corporation, as GRANTEE, has been accepted by order of the REDLANDS CITY COUNCIL, and the
GRANTEE consents to recordation thereof by its duly authorized officer and agrees to be bound
by the RESTRICTIONS AND REVERSIONARY INTERESTS set forth in Exhibit A to the Gift Deed.
Dated: Iliq , 2015
A. Enriqup;dartine�
City Manager
GIFT DEED
APN 0301-191-19-0000
Page 3
A. notary public or other officer completing this certificate verifies only the identity of the
individual who signed the document to which this certificate is attached, and not the
truthfulness, accuracy, or validity of that document.
STATE OF CALIFORNIA )
) SS.
COUNTY OF SAN BERNARDINO )
On __ December 9—, 2015 , before me, Robin Pain
a Notary Public, personally appeared, Larry Jacinto , who proved to me on the basis
of satisfactory evidence to be the person;4 whose nameX isj,-W5 subscribed to the within
instrument and acknowledged to me that hem/><executed the same in hisffr/ eif'
authorized capacity, and that by hist; cir signatureXan the instrument the personx-
or the entity upon behalf of which the personxacted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
(Seal) /��
_ ROBIN PAIN Notary Public
Commission No. 2046283
NOTARY PUBLIC-CALIFORNIA
SAN BERNARDINO COUNTY
My Comm.Expires OCTOBER 21,2077
GIFT DEED
APN 0301-191-19-0000
Page 4
A notary public or other officer completing this certificate verifies only the identity of the
individual who signed the document to which this certificate is attached, and not the
truthfulness, accuracy, or validity of that document.
STATE OF CALIFORNIA )
SS.
COUNTY OF SAN BERNARDINO )
On December 2015, before me, r64Mi • a,"V4.ra
7
Notary Public, personally appeared Donald J. Berry, Jr., who proved to me on the basis
of satisfactory evidence to be the person whose name is subscribed to the within instrument
and acknowledged to me that he executed the same in his authorized capacity, and that by his
signature on the instrument the person, or the entity upon behalf of which the person acted,
executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
(Seal) VERONICA BURGESS
•; Commission# 1994360
Notary Public-California
z San Bernardino County Notary Public
My Comm.Expires Nov 15,2016
GIFT DEED
APN 0301-191-19-0000
Page 5
A notary public or other officer completing this certificate verifies only the identity of the
individual who signed the document to which this certificate is attached, and not the
truthfulness, accuracy, or validity of that document.
STATE OF CALIFORNIA )
) SS.
COUNTY OF SAN BERNARDINO )
On '7_, 20(`J , before me,'+Q-414�-
a Notary Public, personally appeared N.6IJ11,4jjf—WAMdqroved to me on the basis
of satisfactory evidence to be the person(s) w ose name(s) is/aLe-subscribed to the within
instrument and acknowledged to me that he/sly hle� executed the same in his/aef/tJ�eif
authorized capacity(jas�, and that by his/�th.eir signature(RI6n the instrument the persorl.¢S),
or the entity upon behalf of which the personf4 acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
HEATHER ANN wGINNIS
(Seal) Commission#2087103
Z Notary Public•California Zg
San Bernardino County - Notary Public
MV Comm,19m Oct 23 2018
GIFT DEED
APN 0301-191-19-0000
Page 6
EXHIBIT A
RESTRICTIONS AND REVERSIONARY INTERESTS
GRANTEE, and its successors in interest, shall, at all times, make use of and maintain the
Property as open space reserve, green belt, native habitat, developed or undeveloped park
land, or any combination of the foregoing, for the benefit of the citizens of Redlands and the
surrounding communities (collectively the "Permitted Uses").
If at any time the GRANTEE shall fail or cease for any reason to make use of the Property
for a Permitted Use or Uses for a period of sixty (60) days or longer, the fee simple title to the
Property shall automatically revert to the Remainder Beneficiary as provided below. The
occurrence of any such event shall constitute a "Reversion"for the purposes of this instrument.
A Reversion shall also be deemed to occur automatically if the GRANTEE shall, at any
time, mortgage the Property or pledge or create a security interest in the Property for any
purpose or allow or cause any lien or judgment of any kind to be levied against the Property.
Upon the occurrence of any Reversion, and with or without notice thereof, the fee
simple title of the Property shall automatically revert to the Remainder Beneficiary to be
utilized for the Permitted Uses identified hereinabove.
The Remainder Beneficiary shall be such tax-exempt, non-profit public or private benefit
foundation or charitable trust as shall have been created by Jack Dangermond and Laura
Dangermond, or the survivor of them, or by their respective estates or by any trust established
by them or either of them (referred to herein as a "Foundation"). Alternatively, if no such
Foundation is in existence at the time that a Reversion occurs, then the Remainder Beneficiary
shall be such other tax-exempt, non-profit public or private benefit entity or entities as Jack
Dangermond and Laura Dangermond, or the survivor of them, shall appoint to utilize the
Property for the Permitted Uses. In the further event that Jack Dangermond and Laura
Dangermond should for any reason fail or decline to establish or appoint a successor entity as
the Remainder Beneficiary, then the Attorney General of the State of California shall have
authority to appoint one or more tax-exempt, non-profit public or private benefit entities as
Remainder Beneficiary/Beneficiaries to utilize the Property for the Permitted Purposes.
These RESTRICTIONS AND REVERSIONARY INTERESTS shall run with the Property in
perpetuity.
GIFT DEED
APN 0301-191-19-0000
Exhibit A
EXHIBIT B
LEGAL DESCRIPTION OF PROPERTY
PARCEL 1:
BEING THAT PORTION OF LOTS 5 AND 6 OF BLOCK 79 OF RANCHO SAN BERNARDINO, AS PER PLAT ON FILE
IN BOOK 7, PAGE 2 OF MAPS, RECORDS OF SAID COUNTY AND STATE, LYING SOUTHERLY AND WESTERLY OF
THE FOLLOWING DESCRIBED LINE:
BEGINNING AT A POINT IN THE WEST LINE OF SAID LOT 6, BLOCK 79 WHICH IS ALSO THE SOUTHWEST
CORNER OF BLOCK 161 OF SUBDIVISION NO. 4 OF PART OF DUNLAP RANCH, AS PER PIAT ON FILE IN BOOK
21, PAGE 1 OF MAPS, RECORDS OF SAID COUNTY AND STATE;
THENCE EAST, ALONG THE SOUTH LINE OF SAID BLOCK 161,A DISTANCE OF 977.80 FEET,TO A POINT BEING
21.00 FEET WEST OF THE SOUTHEAST CORNER OF SAID BLOCK 161;
THENCE SOUTH 050 20' 15" EAST,A DISTANCE OF 361.94 FEET;
THENCE SOUTH 570 50'45" EAST,A DISTANCE OF 356.12 FEET;
THENCE SOUTH 270 51' 13" EAST,A DISTANCE OF 629.25 FEET;
THENCE SOUTH 030 08' 00" EAST,A DISTANCE OF 686.00 FEET;
THENCE SOUTH 380 0600" EAST,A DISTANCE OF 666.33 FEET;
THENCE SOUTH 440 14' 00"WEST, A DISTANCE OF 482.56 FEET,TO A POINT HEREINAFTER KNOWN AS POINT
"All;
THENCE SOUTH 830 23'00"WEST,A DISTANCE OF 168.55 FEET;
THENCE SOUTH 140 00'45" EAST,A DISTANCE OF 115.65 FEET;
THENCE NORTH 830 16' 00" EAST, A DISTANCE OF 337.84 FEET;
THENCE NORTH 630 06' 00" EAST, A DISTANCE OF 335.02 FEET;
THENCE SOUTH 770 18' 45" EAST (RECORDED SOUTH 870 18' 45" EAST BY DEED RECORDED JANUARY 28,
1955 IN BOOK 3556 OF OFFICIAL RECORDS, PAGE 295), A DISTANCE OF 82.57 FEET, TO A POINT IN THE
CENTERLINE OF LIVE OAK CANYON ROAD, AS SAID LINE WAS DETERMINED AND ESTABLISHED BY THE SAN
BERNARDINO COUNTY SURVEYOR IN JULY 1950, SAID POINT BEING LOCATED, SOUTH 12° 41' 15" WEST
(COUNTY RECORDS INDICATE: SOUTH 120 43' 00" WEST)A DISTANCE OF 87.22 FEET FROM AN ANGLE POINT
IN SAID CENTERLINE AS SO ESTABLISHED AND SAID POINT ALSO BEING LOCATED NORTH 470 20' WEST, A
DISTANCE OF 34.64 FEET FROM THE NORTHWEST CORNER OF THE PROPERTY CONVEYED TO MARSHALL G.
RICHARDSON BY DEED RECORDED JANUARY 25, 1954,IN BOOK 3316, PAGE 18 OF OFFICIAL RECORDS.
EXCEPT THEREFROM ANY PORTION LYING SOUTHERLY Or THE FOLLOWING DESCRIBED LINE;
BEGINNING AT A POINT ON THE WEST LINE OF SAID LOT 5, BLOCK 79, NORTH 00° 59- 36'. EAST, A DISTANCE
OF 918.87 FEET ALONG SAID WEST LINE FROM THE INTERSECTION OF THE CENTERLINE OF LIVE OAK
CANYON ROAD;
THENCE NORTH 830 57' 43" EAST,A DISTANCE OF 1556.55 FEET;
THENCE SOUTH 500 30' 59" EAST,A DISTANCE OF 281.09 FEET,TO THE AFOREMENTIONED POINT"A", WHICH
IS AN ANGLE POINT IN THE EAST LINE OF THE PROPERTY CONVEYED TO LLOYD E. MC LAUGHLIN BY DEED
RECORDED JANUARY 28, 1955 IN BOOK 3556, PAGE 295 OF OFFICIAL RECORDS OF SAID COUNTY AND STATE.
PARCEL 2:
THAT PORTION OF BLOCK 161 OF SUBDIVISION NO. 4 OF A PART OF THE DUNLAP RANCH, AS PER PLAT ON
FILE IN BOOK 21, PAGE 1 OF MAPS, RECORDS OF SAID COUNTY AND STATE, MORE PARTICULARLY DESCRIBED
AS FOLLOWS:
GIFT DEED
APN 0301-191-019-0000
EXHIBIT B—Page 1
B '
u
BEGINNING AT THE SOUTHWEST CORNER OF SAID BLOCK 161;
THENCE EAST, ALONG THE SOUTH LINE OF SAID BLOCK 161, A DISTANCE OF 998.80 FEET, TO THE
SOUTHEAST CORNER OF SAID BLOCK 161;
THENCE NORTH 240 51' 00" WEST, ALONG THE EASTERLY BOUNDARY OF SAID BLOCK 161, A DISTANCE OF
53.60 FEET;
THENCE CONTINUING ALONG SAID EASTERLY BOUNDARY, NORTH 34° 20' 00" WEST, A DISTANCE OF 12.77
FEET,TO A POINT IN THE SIDELINE OF HIGHVIEW DRIVE AS SHOWN ON SAID MAP, SAID POINT ALSO BEING
THE BEGINNING OF A NON-TANGENT CURVE, CONCAVE TO THE NORTHEAST, HAVING A RADIUS OF 62.40
FEET AND AN INITIAL RADIAL BEARING OF SOUTH 03°03' 10" EAST,
THENCE WESTERLY AND NORTHERLY ALONG SAID CURVE,AND SAID SIDE LINE,THROUGH A CENTRAL ANGLE
OF 580 43' 10", AN ARC LENGTH OF 63.95 FEET, TO A TANGENT LINE, SAID TANGENT LINE ALSO BEING ON
THE SIDELINE OF SAID HIGHVIEW DRIVE;
THENCE NORTH 340 20' 00" WEST, ALONG SAID SIDELINE, A DISTANCE OF 24.77 FEET, TO THE BEGINNING
OF A TANGENT CURVE, CONCAVE TO THE WEST, HAVING A RADIUS OF 20.00 FEET;
THENCE SOUTHERLY ALONG SAID CURVE, THROUGH A CENTRAL ANGLE OF 900 00' 00" AN ARC DISTANCE OF
31.42 FEET,TO A TANGENT LINE;
THENCE SOUTH 550 40'00"WEST,A DISTANCE OF 48.36 FEET;
THENCE NORTH 600 44' 16" WEST,A DISTANCE OF 414.65 FEET;
THENCE SOUTH 890 36' 02" WEST, {RECORDED AS WEST ON DEED RECORDED SEPTEMBER 24, 2009 AS
DOCUMENT NO. 2009-0417126 O.R.} A DISTANCE OF 129.27 FEET, TO A POINT THAT IS NORTH 890 36' 02--
EAST,
2"EAST,A DISTANCE OF 8.81 FEET FROM THE SOUTHEAST CORNER OF THAT PARCEL DEEDED TO THE WESTERN
HEIGHTS WATER COMPANY ON NOVEMBER 5, 1925 IN BOOK 26, PAGE 375 OF OFFICIAL RECORDS OF SAID
COUNTY AND STATE;
THENCE SOUTH 220 59' 20" WEST, A DISTANCE OF 69.77 FEET;
THENCE NORTH 320 42'00" WEST, A DISTANCE OF 90.61 FEET,TO THE SOUTHERLY LINE OF LAND CONVEYED
TO THE WESTERN HEIGHTS WATER COMPANY ON NOVEMBER 5, 1925 IN BOOK 26, PAGE 375 OF OFFICIAL
RECORDS OF SAID COUNTY;
THENCE NORTH 790 50' 00" WEST, ALONG SAID SOUTHERLY LINE, A DISTANCE OF 53.30 FEET;
THENCE SOUTH 450 14' 00" WEST,A DISTANCE OF 25.23 FEET;
THENCE NORTH 840 46' 27" WEST, A DISTANCE OF 42.77 FEET;
THENCE NORTH 010 14' 12" WEST, A DISTANCE OF 100.81 FEET;
THENCE NORTH 850 24' 44" WEST, A DISTANCE OF 169.88 FEET, TO A POINT IN THE WEST LINE OF SAID
BLOCK 161, SAID POINT BEING THE NORTHWEST CORNER OF LAND CONVEYED TO LARRY JACINTO,TRUSTEE
OF THE LARRY JACINTO LIVING TRUST AND DESCRIBED ON DEED RECORDED SEPTEMBER 24, 2009 AS
DOCUMENT NO. 2009-0417126 O.R.;
THENCE SOUTH 000 31' 06" WEST, ALONG THE WEST LINE OF SAID BLOCK 161, A DISTANCE OF 375.41 FEET,
TO THE POINT OF BEGINNING.
PARCEL 3:
AN EASEMENT FOR ROAD AND UTILITY PURPOSES OVER, UNDER AND ACROSS THE WEST 60 FEET OF THE
FOLLOWING DESCRIBED PROPERTY:
THAT PORTION OF LOT 5, BLOCK 79, RANCHO SAN BERNARDINO, IN THE COUNTY OF SAN BERNARDINO,
STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 7, PAGE 2 OF MAPS, RECORDS OF SAID COUNTY
AND STATE, DESCRIBED AS FOLLOWS:
BEGINNING AT THE POINT OF INTERSECTION OF THE CENTERLINE OF LIVE OAK CANYON ROAD AND THE
WEST LINE OF LOT 5;
THENCE NORTH 000 59' 36" EAST,ALONG SAID WEST LINE,A DISTANCE OF 918.87 FEET,
THENCE NORTH 830 57' 43" EAST, A DISTANCE OF 1556.55 FEET;
THENCE SOUTH 500 30' 59" EAST, A DISTANCE OF 281.09 FEET, TO AN ANGLE POINT IN THE EAST LINE OF
THE PROPERTY CONVEYED TO LLOYD E. MC LAUGHLIN BY DEED RECORDED JANUARY 28, 1955 IN BOOK 3556,
PAGE 295 OF OFFICIAL RECORDS OF SAID COUNTY, SAID POINT BE THE AFOREMENTIONED POINT"A";
GIFT DEED
APN 0301-191-019-0000
EXHIBIT B—Page 2
THENCE SOUTH 830 23' 00"WEST, A DISTANCE OF 168.55 FEET,TO AN ANGLE POINT THEREIN;
THENCE SOUTH 140 00'45" EAST,A DISTANCE OF 115.65 FEET;
THENCE NORTH 830 16' 00" EAST, A DISTANCE OF 337.84 FEET;
THENCE NORTH 630 06' 00" EAST,A DISTANCE OF 335.02 FEET;
THENCE SOUTH 770 18' 45" EAST, (RECORDED SOUTH 87° 18' 45" EAST BY SAID DEED RECORDED JANUARY
28, 1955 IN BOOK 3556 OF OFFICIAL RECORDS, PAGE 295),A DISTANCE
OF 82.57 FEET, TO A POINT IN THE CENTERLINE OF LIVE OAK CANYON ROAD, AS SAID LINE WAS
DETERMINED AND ESTABLISHED BY THE SAN BERNARDINO COUNTY SURVEYOR IN JULY 1950, SAID POINT
BEING LOCATED, SOUTH 120 41' 15" WEST (COUNTY RECORDS INDICATE: SOUTH 121 43' 00" WEST) A
DISTANCE OF 87.22 FEET FROM AN ANGLE POINT IN SAID CENTERLINE AS SO ESTABLISHED AND SAID POINT
ALSO BEING LOCATED NORTH 470 20'WEST,A DISTANCE OF 34.64 FEET FROM THE NORTHWEST CORNER OF
THE PROPERTY CONVEYED TO MARSHALL G. RICHARDSON BY DEED RECORDED JANUARY 25, 1954, IN BOOK
3316, PAGE 18 OF OFFICIAL RECORDS;
THENCE, ALONG SAID CENTERLINE THE FOLLOWING COURSES, SOUTH 12° 41' 15" WEST, A DISTANCE OF
400.78 FEET;
THENCE SOUTH 500 16'45"WEST,A DISTANCE OF 993.40 FEET;
THENCE NORTH 740 04'45"WEST,A DISTANCE OF 919.46 FEET;
THENCE SOUTH 770 3345"WEST,A DISTANCE OF 500.00 FEET;
THENCE SOUTH 640 07' 15"WEST,A DISTANCE OF 146.30 FEET, TO THE POINT OF BEGINNING.
NOTE: SAID DESCRIPTION IS PURSUANT TO THAT CERTAIN CERTIFICATE OF COMPLIANCE APPROVING A LOT
LINE ADJUSTMENT, CERTIFICATE NO. LLA-570, RECORDED MARCH 01, 2013, AS INSTRUMENT NO. 2013-
0087753 OF OFFICIAL RECORDS.
GIFT DEED
APN 0301-191-019-0000
EXHIBIT B--Page 3