Loading...
HomeMy WebLinkAboutContracts & Agreements_135-2023RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: CITY CLERK'S OFFICE CITY OF REDLANDS P.O. BOX 3005 REDLANDS, CA 92373 Electronically Recorded in Official Records San Bernardino County Assessor -Recorder -County Clerk DOC# 2023-0184600 07/27/2023 Titles: 1 Pages: 37 03:09 PM SAN Fees $0.00 Taxes $0.00 C5032 CA SB2 Fee $0.00 Total $0.00 (THIS SPACE FOR RECORDER'S USE ONLY) EXEMPT FROM FEES PER GOVERNMENT CODE SECTION 27388.1 AGREEMENT FOR ANNEXATION AND PROVISION FOR CITY UTILITY SERVICES This Agreement for Annexation and Provision of City Utility Services ("Agreement") is made and entered into this 18th day of July, 2023 by and between the City of Redlands, a municipal corporation organized and existing under the laws of the State of California ("City") and Hankito Enterprises, Inc., ("Property Owner"). City and Property Owner are sometimes individually referred to herein as a "Party" and, together, as the "Parties." RECITALS WHEREAS, to provide for orderly planning, City (1) has the authority pursuant to Government Code sections 65300 and 65301 to include within its General Plan property outside its boundaries which is in City's sphere of influence or, which in City's judgment, bears a relation to its strategic planning, and (2) also has the authority pursuant to Government Code section 65859 to pre -zone property within its sphere of influence for the purpose of determining the zoning designation that will apply to such property in the event of a subsequent annexation of the property to City; and WHEREAS, California case law, including but not limited to, Dateline Builders, Inc. v. City of Santa Rosa (1983) 146 Cal. App. 3d, 520 and County of Del Norte v. City of Crescent City (1999) which state in relevant part that it is not against the law or public policy for a city or county to use utilities as a tool to manage growth, provides that a city has no obligation, and may use its sole discretion, to extend utility services outside its corporate boundaries; and WHEREAS, Property Owner owns seven vacant parcels of land generally located at northeast corner of Nice Avenue and Turquoise Avenue, Mentone, CA 92359 and identified as county of San Bernardino Assessor's Parcel Numbers 0298-103-14-0000, 0298-103-15-0000, 0298-103-16-0000, 0298-103-17-0000, 0298-103-18-0000, 0298-103-19-0000, and 0298-103-20- 0000 ("Properties") in the unincorporated area of the county of San Bernardino within the City's sphere of influence, as described in Exhibit "A" titled "Site Plan" and Exhibit "B" titled "Grant 1 I:\cmo\Agreements\Todd Kesseler Pre -Annexation Agreement No. 23-08 FY22-0205.docx-JM DOC #2023-0184600 Page 2 of 37 Deed" has made a request and application to City to receive water and sewer services for properties located in the unincorporated area of the county of San Bernardino, and has provided evidence satisfactory to City that Property Owner is the fee owner of the Property; and WHEREAS., Government Code section 56133 authorizes the City to provide new or extended utility services by contract outside its jurisdictional boundaries if it first receives written approval from the Local Agency Formation Commission for San Bernardino County ("LAFCO"), and provides that LAFCO may authorize City to provide such services within City's sphere of influence in anticipation of a later change of organization; and WHEREAS, City's General Plan and Chapter 13.60 of the Redlands Municipal Code establish policies and procedures for the approval of City utility services to properties located within the City's sphere of influence and require, among other things, the owner of the properties to be served to enter into an agreement, and record the same in the official records of the county of San Bernardino, requiring the property owner to annex the properties to City upon certain conditions; and WHEREAS, City has prepared a General Plan for the unincorporated area in which the Properties are located to provide for the orderly planning of such area, and has determined that the proposed development of the Properties is consistent with the goals and policies of City's General Plan; and WHEREAS, it is the policy and goal of City to discourage and not facilitate development in City's sphere of influence which is unwilling and/or fails to comply with City's General Plan and City's development standards by refusing to extend utility services in such instances; and WHEREAS, pursuant to the requirements of Chapter 13.60 of the Redlands Municipal Code and in consideration for City's agreement to extend utility services outside its jurisdictional boundaries to the Properties, Property Owner has entered into this Agreement to provide assurances to City that connection to City's domestic water and sewer systems will occur in accordance with the Redlands General Plan and the development standards of the Redlands Municipal Code, and that the Properties shall be annexed to City in accordance with this Agreement's terms, provisions and conditions; NOW, THEREFORE, in consideration of the mutual covenants contained herein and other good and valuable consideration, the receipt of which is hereby acknowledged, the City of Redlands and Property Owner agree as follows: AGREEMENT 1. Recitals. The foregoing recitals are true and correct. 2. Provision of Utility Services. City agrees to provide domestic water and sewer services to the Properties consistent with the terms and conditions of this Agreement, provided that the connection complies with all rules and regulations of City governing the extension and provision of utility services to properties located outside City's boundaries at the time a request by Property Owner for application for water and sewer connection is approved by City's Municipal Utilities and Engineering Department. Nothing herein represents a commitment by City to provide such service 2 I:\cmo\Agreements\Todd Kesseler Pre -Annexation Agreement No. 23-08 FY22-0205.docx-JM DOC #2023-0184600 Page 3 of 37 unless and until Property Owner complies with all such rules and regulations. As a condition of approval of an application for water and sewer connection, and prior to receiving any service, Property Owner agrees to pay the full cost of such service as established by City for the extension of utility services to the Properties. 3. Agreement to Develop by City Standards. In consideration of City's agreement to provide City water and sewer services to the Properties, Property Owner shall develop the Properties in accordance with the Redlands General Plan and any applicable development standards of the Redlands Municipal Code. 4. Agreement to Annex. In consideration of City's agreement to provide City water and sewer services to the Properties, Property Owner hereby irrevocably consents to annexation of the Properties to City and agrees it shall take any and all reasonable and necessary actions, and fully and in good faith cooperate with City, to cause the annexation of the Properties to City. Property Owner and City agree that in the event City initiates an annexation of the Properties, City shall be responsible for the costs of such annexation. In all other instances where the annexation of the Properties is proposed to City, Property Owner shall be responsible for such costs. 5. Payment of Fees. As a condition of receiving domestic water service from City, Property Owner shall pay to City all then -established applicable development impact fees, water acquisition fees, and user fees specifically for such domestic water service. 6. Taxes and Assessments. Property Owner hereby consents to the imposition of, and agrees that Property Owner shall pay, all taxes and assessments imposed and/or levied by City which may be applicable to the Properties at the time the Properties are annexed to City. 7. Recordation. By entering into this Agreement, Property Owner and City acknowledge and agree that, among other things, it is the express intention of the Parties that any and all successors in interest, assigns, heirs and executors of Properties Owner shall have actual and constructive notice of Property Owner's obligations under, and the benefits and burdens of, this Agreement. Therefore, this Agreement and any amendments hereof, shall be recorded in the official records of the county of San Bernardino. Property Owner further agrees that City shall, at the sole cost of Property Owner, have the right to cause the recordation of this Agreement. 8. Breach/Failure to Annex In the event Property Owner fails to comply with its obligations under this Agreement or takes any action to protest, challenge, contravene or otherwise breach any of its obligations or representations under this Agreement, City shall have the right to, without any liability whatsoever, cease the provision of City utility services to the Properties. This right shall be in addition to any other legal or equitable relief available to City. 9. Not a Partnership. The Parties specifically acknowledge that Property Owner's development of the Properties is a private project, that neither Party is acting as the agent of the other in any respect hereunder, and that each Party is an independent contracting entity with respect to the terms, covenants and conditions contained in this Agreement. No partnership, joint -venture or other association of any kind is formed by this Agreement. The only relationship between City and Property Owner is that of a governmental entity regulating the development of private property and the owner of such property. 3 I:\cmo\Agreements\Todd Kesseler Pre -Annexation Agreement No. 23-08 FY22-0205.docx-JM DOC #2023-0184600 Page 4 of 37 10. Indemnity and Cost of Litigation. A. Property Owner agrees to and shall hold City, and its elected and appointed officials, officers, agents, and employees free and harmless from any and all liability for damage or claims for damage for personal injury, including death, and claims for property damage which may arise from the operations, errors, or omissions of Property Owner or those of its contractors, subcontractors, agents, employees or any other persons acting on Property Owner's behalf which relate to development of the Properties. Property Owner agrees to and shall defend, indemnify and hold harmless City, its elected officials, officers, agents, employees and representatives from all actions for damages caused or alleged to have been caused by reason of Property Owner's acts, errors or omissions in connection with the development of the Properties. This hold harmless agreement applies to all damages and claims for damages suffered or alleged to have been suffered by reason of Property Owner's or its representatives' acts, errors or omissions regardless of whether or not City supplied, prepared or approved plans or specifications relating to the development of the Properties and regardless of whether or not any insurance policies of Property Owner relating to such development are applicable. B. Property Owner shall defend, at its expense, including attorneys' fees, indemnify and hold harmless City, and its elected and appointed officials, officers, agents and employees from any claim, action or proceeding against any of them to attack, set aside, void or annual the approval of this Agreement or the approval of any permit or entitlement granted in furtherance of this Agreement. City may, in its sole discretion, participate in the defense of any such claim, action or proceeding. 11. Liquidated Damages. In the event that the properties are not annexed to City in accordance with the terms of the Agreement, the then existing owner of the Properties shall pay each year to City, as liquidated damages, a sum equal to the properties taxes and any sales taxes the City would have received had the Properties been annexed. Failure to make such liquidated damages payments shall be good cause for City to cease service to the Properties. 12. Section Headings. All section headings and sub -headings are inserted for convenience only and shall not affect any construction or interpretation of this Agreement. 13. Governing Law. This Agreement and any dispute arising hereunder shall be governed by and construed in accordance with the laws of the State of California. 14. Attorneys' Fees. In the event any action is commenced to enforce or interpret the terms or conditions of this Agreement the prevailing Party shall, in addition to any costs and other relief, be entitled to the recovery of its reasonable attorneys' fees, including fees for a Party's use of in-house counsel. 15. Binding Effect. The burdens of this Agreement bind and the benefits of this Agreement inure to the assigns and successors in interest of the Parties. 16. Authority to Execute. The person or persons executing this Agreement warrant and represent that they have the authority to execute this Agreement on behalf of the legal, fee title owner of the Properties. 4 I:\cmo\Agreements\Todd Kesseler Pre -Annexation Agreement No. 23-08 FY22-0205.docx-JM DOC #2023-0184600 Page 5 of 37 17. Waiver and Release. Property Owner hereby waives and releases any and all claims it may have against City, and its elected and appointed officials, officers, employees and agents with respect to any City actions or omissions relating to the development of the Properties, and the Parties' entry into, and execution of, this Agreement. Property Owner makes such waiver and release with full knowledge of Civil Code Section 1542, and hereby waives any and all rights thereunder to the extent of this waiver and release, of such Section 1542 is applicable. Civil Code Section 1542 provides as follows: "A general release does not extend to claims which the creditor does not know or suspect to exist in his or her favor at the time of executing the release, which if known by him or her must have materially affected his or her settlement with the debtor." 18. Construction. The Parties agree that each Party and its counsel have reviewed this Agreement and that any rule of construction to the effect that ambiguities are to be resolved against the drafting Party shall not apply in the interpretation of this Agreement. The Parties further agree that this Agreement represents a voluntary "arms -length" transaction agreed to by and between the Parties and that each Party has had the opportunity to consult with legal counsel regarding the terms, conditions and effect of this Agreement. 19. Entire Agreement. This Agreement sets forth and contains the entire understanding and agreement of the Parties as to the matters contained herein, and there are no oral or written representations, understandings or ancillary covenants or agreements which are not contained or expressly referenced herein, and no testimony or evidence of any such representations, understandings or covenants shall be admissible in any preceding of any kind or nature to interpret or determine the terms or conditions of this Agreement. CITY OF REDLANDS B ddie Tejeda, Mayor ATTEST: Donaldson, City Clerk PROPERTY OWNER By: Todd Kesseler Hankito Enterprises,Inc., Owner 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, County of Riverside Iss. On ,Tvly ZS 2023 before me 1*---1Ar-10ella VelIS9yez Notary Public, personally appeared TO d cl K e 5 5 e l e r who • • to me on the basis of satisfactory evidence to be the person('whose rk subscribed to the wi m ipstrurpent and acknowl to me that executed the same iri'%/ r/th r authorizedgapacity( ), and that e thei/signature(s. on the inst ume t the person( or the entity upon be of which the persor(1i) acted, executed the instrument. I certifyunder PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct, WITNESS n}y-hand and official seal. 5 I:\cmo\Agreements\Todd Kesseler Pre -Annexation Agreement No. 23-0 FY22-0205.docx-JM MARBELLA VELASQUEZ I COMM. #2357176 NOTARY PUBLIC-CALIFORNIA RIVERSIDE COUNTY My Comm. Expires: MAY 11, 2926 DOC #2023-0184600 Page 6 of 37 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 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 / ) County of :71vl DMlarrl YID ) j1 .'L `' On 3 21, di' 1)5 before me, jLAI u' �s/IS, I% .fwolf4-, J Date 1 Here Insert Name and TFtfe of the Officer personally appeared &Lif Pi 1 L Anal j ,Anit{. i)on1 l e,11 V Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person.).whose name(s). is/arg subscribed to the within instrument and acknowledged to me that hefshe/t_gy executed the same in his/her/their authorized capacity(), and that by hisfher/their signature(sion the instrument the persons), or the entity upon behalf of which the person(s) 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. JENNIFER MACIAS Notary Public - California San Bernardino County Commission # 2388813 My Comm. Expires Dec 31, 2025 Place Notary Seal Above WITNESS my hand and official seal. Signature OPTIONAL ature of Notary Public Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or T pe of Document: Document Da Signer(s) Other Than Named Aso' - Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: Signer's Nam- ❑ Corporate Officer — - s): ❑ Partner — ❑ Limited ❑ - - - al ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: ©2016 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 DOC #2023-0184600 Page 7 of 37 EXHIBIT "A" SITE PLAN 6 I:\cmo\Agreements\Todd Kesseler Pre -Annexation Agreement No. 23-08 FY22-0205.docx-JM DOC #2023-0184600 Page 8 of 37 TURQUOISE AVE Site Plan Turquoise Avenue & Mentone Avenue Mentone, CA Annexation Agreement FLORENCEAVE 029810314 029810315 029810316 029810317 029810318 029810319 029810320 NICEAVE TOURMALINE AVE DOC #2023-0184600 Page 9 of 37 EXHIBIT "B" GRANT DEED 7 I:\cmo\Agreements\Todd Kesseler Pre -Annexation Agreement No. 23-08 FY22-0205.docx-JM DOC #2023-0184600 Page 10 of 37 RECORDING REQUESTED BY: CHICAGO TITLE COMPANY COMMERCIAL DIVISION When Recorded Mail Document and Tax Statement To: Hankito Enterprises, Inc. 25860 Caravan Menifee, CA 92584 Electronically Recorded in Official Records San Bernardino County Assessor -Recorder -County Clerk DOC# 2023-0096243 04/21 /2023 Titles: 1 Pages: 4 03:27 PM SAN B9246 Fees Taxes CA SB2 Fee Total $25.00 $0.00 $75.00 $100.00 APN: 0298-103-14-0000 GRANT DEED The undersigned grantor(s) declare(s) SPACE ABOVE THIS LINE FOR RECORDER'S USE Q This transfer is exempt from the documentary transfer tax. This conveyance confirms title to the grantee(s) who continue to hold the same interest acquired on Date 06/15/2022, Document No. 2022-216529 wherein $357.50 Documentary Transfer Tax was paid, R & T 11911. E' The documentary transfer tax is $ t[ - and is computed on: ❑ the full value of the interest or property conveyed. ❑ the full value Tess the liens or encumbrances remaining thereon at the time of sale. The property is located in Q the Unincorporated Area of San Bernardino. FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Hankito Enterprises Inc., a Califomia Corporation hereby GRANT(S) to Hankito Enterprises Inc., a Califomia Corporation the following described real property in the City of Mentone, County of San Bemardino, State of Califomia. PROPERTY COMMONLY KNOWN AS: 1188 Turquoise Ave Mentone Ca 92359 See Exhibit "A" attached hereto and made a part hereof. Dated: April 10, 2023 IN WITNESS WHEREOF, the undersigned have executed this document on the date(s) set forth below. Hankito Enterprises Inc., a California Corporation This instrument filed for record by Chicago Title Company as an accommodation only. It has not been examined as. to its execution or as to its effect upon the title MAIL TAX STATEMENTS AS DIRECTED ABOVE DOC #2023-0184600 Page 11 of 37 DOC #2023-0096243 Page 2 of 4 GRANT DEED (continued) BY: BiII Cavanaugh �'resurer BY: 00'C:) Todd Kesseler, President 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 CALij-ORVit4 County of cal DiCD On APRiL 1 1) 2OZ ' before me, £ouzo 1 Lzaloa4I-tee RP C afr, , Notary Public, (here insert name and title of the officer) personally appeared DILL %V1naUCti who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of Califomia that the foregoing paragraph is true and correct. WITNESS my hand and official seal. C������iXiF%/[iJ' Signature COLLEEN GALLAGHER REAGAN Notary Public. California San Diego County .� Commission if 2345566 My Comm. Expires Feb 7, 2025 DOC #2023-0184600 Page 12 of 37 DOC #2023-0096243 Page 3 of 4 ♦("h \'(,l\I.1:I H:\I tt\"1'.\I •I{.\'tr N' I.I;1.l:.I Y. �'I'.\t •tom VIl \1't.l:lr(':.:1:.\" .ICI.,N1,,.',.IiUU,❑1X'Pa1•FNU...KII(.\IENT,('KN11 YIa l..,,:N'n,V•KNI,\Vla:,,(:I,Y.NY.,t'I;NOI.r.,:,Hal California Alt -Purpose Certificate of Acknowledgment 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 County of Riverside On /1pri\ 15 `v 2023 before me, Isabella Suklja, Notary Public Name of Notary Public, Title personally appeared Toad Kesse&cr gner (2) who proved to me on the basis of satisfactory evidence to be the person subscribed to the within instrument and acknowledged to me that I1e same in r authorized capacity), and that by signatur__, instrument the person fS , or the entity upon behalf of which the person(Q/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. Signature of Notary Public whose name,(/s1 executed ) on the ISABELLA SUKI JA COWL $ 2357174 NOTARY PUOUC •CAIFORMA RPM= COMM rly Comm. Expires: MAY 11,2021 e<1 OPTIONAL INFORMATION Although the information in this section is not required by law. it could prevent fraudulent removal and reattachment of this acknowledgment to an unauthorized document and may prove useful to persons relying on the attached document. Description of Attached Document The preceding Certificate of Acknowledgment is attached to a document titled/for the purpose of Gran} deed — APN 02Q8-103- 1 L- 0000 containing pages, and dated 0 Lill 0 /2023 The signer{, capacity or authority is/are as: iu Individ ) ❑ Attorney -in -fact ❑ Corporate Officer(s) Title(s) ❑ Guardian/Conservator ❑ Partner - Limited/General ❑ Trustee(s) ❑ Other: representing: N:unet-f of Personta) Enu y es) Stgntr 1$ Reprc:.nnung • d _ ition • MfirdaFIZ; Method of Signer Identification Proved to me on the basis of satisfactory evidence: form of identification • credible witness(es) Notarial event is detailed in notary journal on: Page # Entry # Notary contact: 951-301-7070 Other • Additional Signer ■ Signer(s) Thumbprints(s) - ..(-I.Nu.u.61r1:w•:ror.uN".\llaanc>,lug't•.�cl..'uetaa,ow..vr..lv.No.,Ll..n1..\l,?ern rl.Nu\iLm,1.nu;�'r..("Lv. l: l.ru<:. u�'�'r..r,.�.n.la:u<:>IF�r..,"LN+.ui.,:ncln.:Nr..r1.>u\v,.cu<:.rrw 2009-2015 Notary Learning Center - All Rights Reserved Yuu can purchase cupies of this form From our web site at www.TheNutarysStore.corn DOC #2023-0184600 Page 13 of 37 DOC #2023-0096243 Page 4 of 4 EXHIBIT "A" THE LAND REFERRED TO HEREIN IS SITUATED IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: LOTS 1, INCLUSIVE, BLOCK 46, TOWN OF MENTONE, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 6, PAGE 35 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. TOGETHER WITH THE EASTERLY 15 FEET OF TURQUOISE AVENUE, ADJOINING ON THE WEST, AS VACATED BY RESOLUTION OF BOARD OF SUPERVISORS, SAN BERNARDINO COUN- TY, RECORDED NOVEMBER 4, 1943 IN BOOK 1641, PAGE 122, OFFICIAL RECORDS. ASSESSOR'S PARCEL NUMBER: 0298-103-14-0000 DOC #2023-0184600 Page 14 of 37 7 RECORDING REQUESTED BY: CHICAGO TITLE COMPANY COMMERCIAL DIVISION When Recorded Mail Document and Tax Statement To: Hankito Enterprises, Inc. 25860 Caravan Menifee, CA 92584 0 Electronically Recorded in Official Records San Bernardino County Assessor -Recorder -County Clerk DOC# 2023-0096244 04/21/2023 Titles: 1 Pages: 4 03:27 PM SAN Fees $25.00 Taxes $0.00 B9246 CA SB2 Fee $75.00 Total $100.00 AP N : 0298-103-15-0000 GRANT DEED The undersigned grantor(s) declare(s) SPACE ABOVE THIS LINE FOR RECORDER'S USE Q This transfer is exempt from the documentary transfer tax. This conveyance confirms title to the grantee(s) who continue to hold the same interest acquired on Date 06/15/2022, Document No. 2022-216529 wherein $357.50 Documentary Transfer Tax was paid, R & T 11911. 0 The documentary transfer tax is $ 13v and is computed on: ❑ the full value of the interest or property conveyed. ❑ the full value Tess the liens or encumbrances remaining thereon at the time of sale. The property is located in Q the Unincorporated Area of San Bernardino. FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Hankito Enterprises Inc., a California Corporation hereby GRANT(S) to Hankito Enterprises Inc., a California Corporation the following described real property in the City of Mentone, County of San Bemardino, State of Califomia. PROPERTY COMMONLY KNOWN AS: 1166 Turquoise Ave Mentone Ca 92359 See Exhibit "A" attached hereto and made a part hereof. Dated: April 10, 2023 IN WITNESS WHEREOF, the undersigned have executed this document on the date(s) set forth below. Hankito Enterprises Inc., a California Corporation This instrument filed for record by Chicago Title Company as an accommodation only. It has not been examined as to its execution or as to fts effect upon the title MAIL TAX STATEMENTS AS DIRECTED ABOVE DOC #2023-0184600 Page 15 of 37 DOC #2023-0096244 Page 2 of 4 GRANT DEED (continued) BY: Bill Cavana BY: Treslirer Todd esseler, P es ent 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 GALL PO1 YU6 County of San f7 t EC/ On APR L. t J/ 2023 before me, tOU,eev1. (iGtUattHetc ` Aar. , Notary Public, (here insert name and title of the officer) personally appeared DULL GGv iat/ C t who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of Califomia that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature COLLEEN GALLAGHER'REAGAN Notary Public - California L San Diego County Commission # 2345566 My Comm. Expires Feb 7, 2025 DOC #2023-0184600 Page 16 of 37 DOC #2023-0096244 Page 3 of 4 .(I.\(,\�1.1:1.t:♦Iv.\'1'.\t`1.\'t1\.I.t'1,(:\II:N'1'.\('I.N(,f\'1.1:11(:.tll\'1'.\('h.\'(I1,1.1!111:.\II!N'I' \t'h\II\, I.�JI(:.\II:.\"1',\f'f\\IIN•1.1:11(:?f l:\'{'-\('b\I\\\'1,1�11(: \I1:\'I .11 h.\(1\\I,lil)[:\4Y.\"1',\('K \'l1\11.1 :111: \11�\"1 California All -Purpose Certificate of Acknowledgment 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 County of Riverside On April 151" 2023 before me, Isabella Suklja, Notary Public Name of Notary Public, Title personally appeared -Goad kesseler N(uue or Signer (1) who proved to me on the basis of satisfactory evidence to be the perso subscribed to the within instrument and acknowledged to me that the same in ' authorized capacity), and that by OhcrAtheir signature instrument the person(,'), or the entity upon behalf of which the person 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. icioAd Sigliature of Notary Public whose namr,(< cuted on the acted, executed the ISABELLA SUKL,JA 13O5151. It 2357174 BOTNWPW fC•CALEC (A My Conga. Wires: es: MAY11,4 28 K Suar OPTIONAL INFORMATION Although the information in this section is not required ny la1w, it could prevent fraudulent removal and reattachment of this acknowledgment to an unauthorized document and may prove usetul to persons relying on the attached document. Description of Attached Document The preceding Certificate of Acknowledgment is attached to a document titled/for the purpose of Gr20 Deed - APN 02g8- 103- 15 - 0000 containing pages, and dated 0 t t /1 o/ Z 0Z3 The signer( capacity or authority is/are as: Individ al ❑ Attorney -in -fact ❑ Corporate Officer(s) itle(s) ❑ Guardian/Conservator ❑ Partner - Limited/General ❑ Trustee(s) ❑ Other: representing: Nalr.e(a of Pulcuntci E I Il tvpet) Slguer 1: Fterxwen5ny afrinTEIVillttiri'^JAtat: n.c Method of Signer Identification Proved to me on the basis of satisfactory evidence: form of identification • credible witness(es) Notarial event is detailed in notary journal on: Page # Entry # Notary contact: 951-301-7070 Other • Additional Signer ■ Signer(s) Thumbprints(s) • © 2009-2015 Notary Learning Center - All Rights Reserved You Gail purcliasc: cupiss of this form from our web site at www.TheNotarysStore.com DOC #2023-0184600 Page 17 of 37 DOC #2023-0096244 Page 4 of 4 EXHIBIT "A" THE LAND REFERRED TO HEREIN IS SITUATED IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: LOTS 2, INCLUSIVE, BLOCK 46, TOWN OF MENTONE, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 6, PAGE 35 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. TOGETHER WITH THE EASTERLY 15 FEET OF TURQUOISE AVENUE, ADJOINING ON THE WEST, AS VACATED BY RESOLUTION OF BOARD OF SUPERVISORS, SAN BERNARDINO COUN- TY, RECORDED NOVEMBER 4, 1943 IN BOOK 1641, PAGE 122, OFFICIAL RECORDS. ASSESSOR'S PARCEL NUMBER: 0298-103-15-0000 DOC #2023-0184600 Page 18 of 37 RECORDING REQUESTED BY: CHICAGO TITLE COMPANY COMMERCIAL DIVISION When Recorded Mail Document and Tax Statement To: Hankito Enterprises, Inc. 25860 Caravan Menifee, CA 92584 0 Electronically . Recorded in Official Records San Bernardino County Assessor -Recorder -County Clerk DOC# 2023-0096240 04/21/2023 Titles: 1 Pages: 4 03:27 PM SAN B9246 Fees Taxes CA SB2 Fee Total $25.00 $0.00 $75.00 $100.00 AP N : 0298-103-16-0000 GRANT DEED The undersigned grantor(s) declare(s) SPACE ABOVE THIS LINE FOR RECORDERS USE Q This transfer is exempt from the documentary transfer tax. This conveyance confirms title to the grantee(s) who continue to hold the same interest acquired on Date 06/15/2022, Document No. 2022-216529 wherein $357.50 Documentary Transfer Tax was paid, R & T 11911. lZii The documentary transfer tax is $ and is computed on: ❑ the full value of the interest or property conveyed. . ❑ the full value less the liens or encumbrances remaining thereon at the time of sale. The property is located in CAI the Unincorporated Area of San Bemardino. FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Hankito Enterprises Inc., a California Corporation hereby GRANT(S) to Hankito Enterprises Inc., a California Corporation the following described real property in the City of Mentone, County of San Bemardino, State of California. PROPERTY COMMONLY KNOWN AS: 1150 Turquoise Ave Mentone Ca 92359 See Exhibit "A" attached hereto and made a part hereof. Dated: April 10, 2023 IN WITNESS WHEREOF, the undersigned have executed this document on the date(s) set forth below. Hankito Enterprises Inc., a California Corporation This instrument filed for record by Chicago Title Company as an accommodation only. It has not been examined as to its execution or as to its effect upon the title MAIL TAX STATEMENTS AS DIRECTED ABOVE DOC #2023-0184600 Page 19 of 37 DOC #2023-0096240 Page 2 of 4 GRANT DEED (continued) BY: Bill Cavanau , Tre BY: Todd esseler, Pre -id 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 (i?AGit'ORYil'a County At Ioffr� w san vial° ! ,, On CL I (i 2OZ3 before me, ad aamolkia. geetw , Notary Public, (here insert name and title of the officer) personally appeared CaVaviaucl L-{ who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/herltheir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of Califomia that the foregoing paragraph is true and correct. WITNESS myhand and official seal. Ogeteht, Signature COLLEEN GALLAGHER REAGAN Notary Public • California San Diego County Commission # 2345566 My Comm. Expires Feb 7, 2025 DOC #2023-0184600 Page 20 of 37 DOC #2023-0096240 Page 3 of 4 .\(1.\'r1\.'1.l:Iri{.II..N1•.\f•1(\'t1\(1.1!1rl:.�lli.\'t•.\r'K.\Il\Yl.lflt<:�14:\'1',\('1.\(IN•I.I:It(:.\II+.N'r.\I.1. \(1..'I.I.I,(:.\II:N-,('h\'r.N•I.I:Ir(:�I1:\'1'.\r'N\Il,,_rI,(:\II'\'t'�c-k.%'(IN'1.1_Ir(:.11l:\"1'.\1'A�'1\\I' 1.1'1\(:�II:.\"1, California All -Purpose Certificate of Acknowledgment 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 County of Riverside On Apri) IS'N 2023 before me, Isabella Suklja, Notary Public Name of Notary Public. Title personally appeared "Todd Kesseler Name of Signer (1) Nrtnlu vi alyu r tZ) who proved to me on the basis of satisfactory evidence to be the person (art? subscribed to the within instrument and acknowledged to e that e same in 019enthdrauthorized capacity(je‹), and that by instrument the persons„), or the entity upon behalf of which the person 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. c5/24:4g Signauu a of Notary Public whose nam . executed signature;() on the acted, executed the ISABELLA SUKLJA "COI L#23571M NOTARY FUBUC-CALFORMA MUM COWAN Comm. Espkss: MAY 11.402E OPTIONAL INFORMATION Although the information in this section is not required by law, it could prevent fraudulent removal and reattachment of this acknowledgment to an unauthorized document and may prove useful to persons relying on the attached document. Description of Attached Document The preceding Certificate of Acknowledgment is attached to a document titled/for the purpose of Gan Deed - A MI 029X- 103- i 6- 0000 containing pages, and dated 0 a 42 The signer (,w'capacity or authority is/are as: 1.i Indivi ❑ Aflame y in -fact ❑ Corporate Officer(s) Title(s) O Guardian/Conservator O Partner - Limited/General ❑ Trustee(s) ❑ Other: representing: Namctt) o1 Peroonls) Ent tytIo;) Sigrn,r is Repres(.ntlntl `fib / ^St. iltaJdiigini Al Method of Signer identification Proved to me on the basis of satisfactory evidence: XI for s) of identification • credible witness(es) Notarial event is detailed in notary joumal on: Page # Entry # Notary contact: 951-301-7070 Other • Additional Signer • Signer(s) Thumbprints(s) ■ .a9 \i N.1.1:Ut,1,1 1..st {.\I.\t-I.1,11.,O.\I.\('H\UM LL:Ut.\Ih %t'.U' t.AU\U.}:Ut:]R.Vt•,\. 6\u I .1.O "NI,. TA. \. NLI.{I(.?I4Tf .N'1.\..s1,.,: g,C Ili\fit'6CLU{Y.UI:\Il. . \,,w,i.I n: 7 2 © 2009-2015 Notary Learning Center - Ail Rights Reserved You can purchase copies of this form from our web site at www.TheNotarysStorc.com DOC #2023-0184600 Page 21 of 37 DOC #2023-0096240 Page 4 of 4 EXHIBIT "A" THE LAND REFERRED TO HEREIN IS SITUATED IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: LOTS 3, INCLUSIVE, BLOCK 46, TOWN OF MENTONE, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 6, PAGE 35 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. TOGETHER WITH THE EASTERLY 15 FEET OF TURQUOISE AVENUE, ADJOINING ON THE WEST, AS VACATED BY RESOLUTION OF BOARD OF SUPERVISORS, SAN BERNARDINO COUN- TY, RECORDED NOVEMBER 4, 1943 IN BOOK 1641, PAGE 122, OFFICIAL RECORDS. ASSESSOR'S PARCEL NUMBER: 0298-103-16-0000 DOC #2023-0184600 Page 22 of 37 RECORDING REQUESTED BY: CHICAGO TITLE COMPANY COMMERCIAL DIVISION When Recorded Mail Document and Tax Statement To: Hankito Enterprises, Inc. 25860 Caravan Menifee, CA 92584 04/21/2023 03:27 PM SAN B9246 Electronically Recorded in Official Records San Bemardino County Assessor -Recorder -County Clerk DOC# 2023-0096239 Titles: 1 Fees Taxes CA SB2 Fee Total Pages: 4 $25.00 $0.00 $75.00 $100.00 AP N : 0298-103-17-0000 GRANT DEED The undersigned grantor(s) declare(s) SPACE ABOVE THIS LINE FOR RECORDER'S USE Q This transfer is exempt from the documentary transfer tax. This conveyance confirms title to the grantee(s) who continue to hold the same interest acquired on Date 06/15/2022, Document No. 2022-216529 wherein $357.50 Documentary Transfer Tax was paid, R & T 11911. VI The documentary transfer tax is $ XJ and is computed on: ❑ the full value of the interest or property conveyed. ❑ the full value less the liens or encumbrances remaining thereon at the time of sale. The property is located in IZI the Unincorporated Area of San Bernardino. FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Hankito Enterprises Inc., a Califomia Corporation hereby GRANT(S) to Hankito Enterprises Inc., a California Corporation the following described real property in the City of Mentone, County of San Bemardino, State of Califomia. PROPERTY COMMONLY KNOWN AS: 1142 Turquoise Ave Mentone Ca 92359 See Exhibit "A" attached hereto and made a part hereof. Dated: April 10, 2023 IN WITNESS WHEREOF, the undersigned have executed this document on the date(s) set forth below. Hankito Enterprises Inc., a California Corporation This Instrument filed for record by Chicago Title Company as an accommodation only. It has not been examined as to its execution or as to its effect upon the title MAIL TAX STATEMENTS AS DIRECTED ABOVE DOC #2023-0184600 Page 23 of 37 DOC #2023-0096239 Page 2 of 4 BY: Bill Cavanaugh, resure BY: Todd Ke seler, Preside t GRANT DEED (continued) 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 fiAU PORrla County of 3avi t)tCLt0 On P P kf , 11, 2073 before me, %6L1.2en. C1auarzi1-te Real , Notary Public, tom, (here insert name and title of the officer) r5 personally appeared f LL C1 iVG1llaU& H who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of Califomia that the foregoing paragraph is true and correct. WITNESS���� %%myhand and official seal. Signature COLLEEN GALLAGHER REAGAN Notary Public - California San Diego County s Commission ij 2345566 i My Comm. Expires Feb 7, 2025 DOC #2023-0184600 Page 24 of 37 DOC #2023-0096239 Page 3 of 4 I.NI.1,r1 1.I:M1,,I. ,,•I.1'A Y,H Nt I. 1.1I1:..1P;T"I'.Si' N,IN'LCIL:TII:., California All -Purpose Certificate of Acknowledgment 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 County of Riverside On April I511' 2023 before me, Isabella Suklja, Notary Public Name of Notary Puohc, Title personally appeared Todd kessejer Nun of Signer (1 t f w Iya= (%) who proved to me on the basis of satisfactory evidence to be the person(: whose name,(�j afe subscribed to the within instrument and acknowledged to me that y executed the same in -'r authorized capacity, and that by tom• - - signature4 ') on the instrument the person or the entity upon behalf of which the person(S/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. acz Signature of Notary Public ISABELLA SUKLJA CO.'sta# 2357174. NOTARYFl,EUC •CALrfaRNA te9Ei =COUNTY Ny Carr. Errpins: MAY 11,2021 Seal OPTIONAL INFORMATION Although the information in this section is not required by law. it could prevent fraudulent removal and reattachment of this acknowledgment to an unauthorized document and may prove useful to persons relying on the attached document. Description of Attached Document The preceding Certificate of Acknowledgment is attached to a document titled/for the purpose of Gr2nir Deed- ApN 0298- 103- 11- 0000 containing pages, and dated 09i 10/2023 The signer(s) capacity or authority is/are as: ❑ Individual(s) ❑ Attorney -in -fact O Corporate Officer(s) f Itle(s) ❑ Guardian/Conservator ❑ Partner - Limited/General ❑ Trustee(s) ❑ Other. representing: Nnrrc(s) of Pursonts) Enotype_) Signor Is Reprea.n;out 1.d>a n lato Method of Signer Identification Proved to me on the basis of satisfactory evidence: Oforr'of identification • credible witness(es) Notarial event is detailed in notary journal on: Page # Entry # Notary contact: 951.301-7070 Other • Additional Signer • Signer(s) Thumbprints(s) ,A('1.\ll 1.1.1,(:..-I.\11,4'I.1:1.1:.\II O 2009-2015 Notary Learning Centet - All Rights Reserved I.N,,., 1.}.1,t:..11:\'1'AI'1.\'t l.I :11(: ]1 Yuu can purchase copies of this Form from our web situ at www.TheNotarysStore.com 1+ DOC #2023-0184600 Page 25 of 37 DOC #2023-0096239 Page 4 of 4 EXHIBIT "A" THE LAND REFERRED TO HEREIN IS SITUATED IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: LOTS 4, INCLUSIVE, BLOCK 46, TOWN OF MENTONE, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 6, PAGE 35 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. TOGETHER WITH THE EASTERLY 15 FEET OF TURQUOISE AVENUE, ADJOINING ON THE WEST, AS VACATED BY RESOLUTION OF BOARD OF SUPERVISORS, SAN BERNARDINO COUN- TY, RECORDED NOVEMBER 4, 1943 IN BOOK 1641, PAGE 122, OFFICIAL RECORDS. ASSESSOR'S PARCEL NUMBER: 0298-103-17-0000 DOC #2023-0184600 Page 26 of 37 RECORDING REQUESTED BY: CHICAGO TITLE COMPANY COMMERCIAL DIVISION When Recorded Mail Document and Tax Statement To: Hankito Enterprises, Inc. 25860 Caravan Menifee, CA 92584 0 Electronically Recorded in Official Records San Bernardino County Assessor -Recorder -County Clerk DOC# 2023-0096238 04/21/2023 Titles: 1 Pages: 4 03:27 PM SAN 89246 Fees Taxes CA SB2 Fee Total $25.00 $0.00 $75.00 $100.00 AP N : 0298-103-18-0000 GRANT DEED The undersigned grantor(s) declare(s) SPACE ABOVE THIS LINE FOR RECORDER'S USE Q This transfer is exempt from the documentary transfer tax. This conveyance confirms title to the grantee(s) who continue to hold the same interest acquired on Date 06/15/2022, Document No. 2022-216529 wherein $357.50 Documentary Transfer Tax was paid, R & T 11911. cai The documentary transfer tax is $ and is computed on: ❑ the full value of the interest or property conveyed. ❑ the full value less the liens or encumbrances remaining thereon at the time of sale. The property is located in Q the Unincorporated Area of San Bernardino. FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Hankito Enterprises Inc., a Califomia Corporation hereby GRANT(S) to Hankito Enterprises Inc., a California Corporation the following described real property in the City of Mentone, County of San Bemardino, State of California. PROPERTY COMMONLY KNOWN AS: 1134 Turquoise Ave Mentone Ca 92359 See Exhibit "A" attached hereto and made a part hereof. Dated: April 10, 2023 IN WITNESS WHEREOF, the undersigned have executed this document on the date(s) set forth below. Hankito Enterprises Inc., a California Corporation This instrument filed for record by Chicago idle Company as an accommodation only. It has not been examined as to its execution or as to its effect upon the title MAIL TAX STATEMENTS AS DIRECTED ABOVE DOC #2023-0184600 Page 27 of 37 DOC #2023-0096238 Page 2 of 4 BY: Bill Cavanaugh, Tres er BY: �.:• I Todd Ke seer, 'reside t GRANT DEED (continued) 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 (ALL t ozsr r4 County of San Di L%O On ACRID t t, Z023 before me, GOLD en, ClaUaC1HCR RP,aCyLW1, , Notary Public, (here insert name and title of the officer) personally appeared i21 LL CVahau Abi who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS ��nmyhhannd7 dand official seal. Signature v COLLEEN GALLAGHER REAGAN Notary Public • California L San Diego County Commission Y 2345566 i My Comm. Expires Feb 7, 2025 DOC #2023-0184600 Page 28 of 37 DOC #2023-0096238 Page 3 of 4 .\<'IN.\"((\\I.1:It(:SIP:\'I'.\('It.\111�1.1:1.(:.\II:.�'1•.\('N.\'(11\'I.Itill<:All!.�'l'.\('I..vllt('I.I:IIt:\IN..\"•I'.\('1..�'ll\�I.I:11(:.tll:\"1'.\('1.\'11\Yl.l:llt;\IF:\'1'.\Y'1N.'(IN'1.1:[I(:CIF.\....\t'l.f,%,I.1:1((:XII!\'1'.t('M.'\'.k*'l.ftt((.\(1:.N'1 California All -Purpose Certificate of Acknowledgment 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 County of Riverside On April IS 2023 before me, Isabella Suklja, Notary Public Nance of Notary Public. Title personally appeared -Todd kesse1er Name of Signer (1) K. fqrarier (Z who proved to me on the basis of satisfactory evidence to be the person : whose name) subscribed to the within instrument and acknowledged to me that y executed the same ineihcr/thcir authorized capacity), and that by - -ir signatureA on the instrument the person(s�, 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. Signature ct Notary Public IISAeELLA SUK JA CO . 2357174 MUM PUBLIC-CJLLFCtBBA MUM COUNTY• Comm. Expires: MAY 11.2026 Seal I OPTIONAL INFORMATION Although the information in this section is not required by law. it could prevent fraudulent removal and reattachment of this acknowledgment to an unauthorized document and may prove useful to persons relying on the attached document. Description of Attached Document The preceding Certificate of Acknowledgment is attached to a • document titled/for the purpose of Gfznt Deed A PN • 029g- 103- I g-0000 g containing 31 laC pages, and dated 0 LI%l Oil Z023 • The signer(s) capacity or authority is/are as: 0 Individual(s) 0 Attorney -in -fact ❑ Corporate Officer(s) j r itle(s) • 0 Guardian/Conservator ❑ Partner - Limited/General 0 Trustee(s) 0 Other: representing: Na.ne(m) or Pemonts) Ei ItdY[wc) Slgi Icr Is r<e1resGrIl1 ,y '1'.\I'I..SOIt11.M1.t: NIEE..S'IS('1.\(t\t Method of Signer Identification Proved to me on the basis of satisfactory evidence: Xform(s'�of identification ■ credible witnesses) Notarial event is detailed in notary journal on: Page # Entry # Notary contact: 951-301-7070 Other • Additional Signer ■ Signer(s) Thumbprints(s) • IASON.,1 © 2009-2015 Notary Learning Center - AU Rights Reserved You can purchase copses of this form fiom our web site at www.TheNotarysStore.com DOC #2023-0184600 Page 29 of 37 DOC #2023-0096238 Page 4 of 4 EXHIBIT "A" THE LAND REFERRED TO HEREIN IS SITUATED IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: LOTS 5, INCLUSIVE, BLOCK 46, TOWN OF MENTONE, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 6, PAGE 35 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. TOGETHER WITH THE EASTERLY 15 FEET OF TURQUOISE AVENUE, ADJOINING ON THE WEST, AS VACATED BY RESOLUTION OF BOARD OF SUPERVISORS, SAN BERNARDINO COUN- TY, RECORDED NOVEMBER 4, 1943 IN BOOK 1641, PAGE 122, OFFICIAL RECORDS. ASSESSOR'S PARCEL NUMBER: 0298-103-18-0000 DOC #2023-0184600 Page 30 of 37 RECORDING REQUESTED BY: CHICAGO TITLE COMPANY COMMERCIAL DIVISION When Recorded Mail Document and Tax Statement To: Hankito Enterprises, Inc. 25860 Caravan Menifee, CA 92584 0 Electronically Recorded in Official Records San Bemardino County Assessor -Recorder -County Clerk DOC# 2023-0096242 04/21/2023 Titles: 1 Pages: 4 03:27 PM SAN B9246 Fees Taxes CA SB2 Fee Total $25.00 $0.00 $75.00 $100.00 APN: 0298-103-19-0000 GRANT DEED The undersigned grantor(s) declare(s) SPACE ABOVE THIS LINE FOR RECORDERS USE RI This transfer is exempt from the documentary transfer tax. This conveyance confirms title to the grantee(s) who continue to hold the same interest acquired on Date 06/15/2022, Document No. 2022-216529 wherein $357.50 Documentary Transfer Tax was paid, R & T 11911. The documentary transfer tax is $ and is computed on: El the full value of the interest or property conveyed. the full value Tess the liens or encumbrances remaining thereon at the time of sale. The property is located in 2 the Unincorporated Area of San Bernardino. FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Hankito Enterprises Inc., a Califomia Corporation hereby GRANT(S) to Hankito Enterprises Inc., a Califomia Corporation the following described real property in the City of Mentone, County of San Bemardino, State of Califomia. PROPERTY COMMONLY KNOWN AS: 1120 Turquoise Ave Mentone Ca 92359 See Exhibit "A" attached hereto and made a part hereof. Dated: April 10, 2023 IN WITNESS WHEREOF, the undersigned have executed this document on the date(s) set forth below. Hankito Enterprises Inc., a California Corporation This instrument filed for record by Chicago Title Company as an accommodation only. It has not been examined as. to its execution or as to its effect upon the title MAIL TAX STATEMENTS AS DIRECTED ABOVE DOC #2023-0184600 Page 31 of 37 DOC #2023-0096242 Page 2 of 4 GRANT DEED (continued) BY: Bill Cavanaugh, TrAsurer BY: ip.t� Tod Kesseler, P es* 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 CAU raim County of 5a1 C7i euo On APR1L 1.1, 2023 before me, GobLe l GiaLL C He. R,eaLavi , Notary Public, (here insert name and title of the officer) personally appeared DC L . Cava noruc/ H who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. 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. G eeth A. Signature COLLEEN GALLAGHER REAGAN Notary Public • California San Diego County Commission # 2345566 My Comm. Expires Feb 7, 2025 DOC #2023-0184600 Page 32 of 37 DOC #2023-0096242 Page 3 of 4 .tf'1.\"<, N'1.1:If<:tit:\'1`.t('1<.\'Ifttl,l•:1.1:\I1,�"1'.\t"N\"[>H'I.1,1I(:•II:\'f'.\C1,4(1.II:Ifl::tll•:\-'t'.tl,\t)Wf.l?Ilf:.l11:\"I',•“Vn\Cl.l:Ill:ttl\'t'.\r'1.\!1N'1.1:1f(':tll:.'1'.\("I(\l1N'IJ:Ifl:�ll�\"•1'.t l'li la't f\tl.l:llt:\I1;�'1 a California All -Purpose Certificate of Acknowledgment 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 County of Riverside On April IS1" 2023 before me, Isabella Suklja, Notary Public Name of Notary Public, Title personally appeared Toga kesseler Name of Signer (1) who proved to me on the basis of satisfactory evidence to be the perso - whose names) ubscribed to the within instrument and acknowledged to me tha y executed tie same in C414erittiteir authorized capacity, and that by r signature on the instrument the personC91, or the entity upon behalf of which the person'acted, executed the instrument. l 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. gnature of Notary Public ISABELLA, SUKLJA 1 COWL 02W /174 NOTARY PUBLIC -CALIFORNIA wets= COWRY W Co .akin.. MAY 11,2M6 1} OPTIONAL INFORMATION Although the information in this section is not required by law, it could prevent fraudulent removal and reattachment of this acknowledgment to an unauthorized document and may prove useful to persons relying on the attached document. Description of Attached Document The preceding Certificate of Acknowledgment is attached to a document titled/for the purpose of Grand peed • f} 1' K 0298- 103- 1G- 0000 containing pages, and dated O9JI0/Z023 The sign) capacity or authority is/are as: 'rndividil(s) ❑ Attorney -in -fact ❑ Corporate Officer(s) Tltle(s) ❑ GuardianlConservator ❑ Partner - Limited/General ❑ Trustee(s) ❑ Other. representing: P}nme(s) of Per'onts) Enitty(ies) Signer 1s Repruenntly •d•ito:alit o atia Method of Signer Identification Proved to me on the basis of satisfactory evidence: fo of identification • credible witness(es) Notarial event is detailed In notary journal on: Page # Entry # Notary contact: 951-301-7070 Other ■ Additional Signer • Signer(s) Thumbprints(s) 0 J .t<1..\'11 \P,.Y.Ix:\fl•:\'1'.at It \,.W 1.1,1 ,t:\!1.,..I ll't..�<ft.'I.I:Ii<:�I1•.�T.t('1.\(1 it I.1.1•,:\(1•,\'1't, 1.\I:\11.1,111.,t1N\•1'.t('KS\,1.I:11(>atl,nl'.tt'f.,\„Ht.1:11(:?IF..\T.♦t'1.N(1tt1.Fe1,1:\,,<N'r.a('KN,,W1.l:,.,o.sI1:\'1 © 2009-2015 Notary Learning Canter - All Rights Reserved You can purchase copies of this form from our web site at wwN.TheNotarysStore.com DOC #2023-0184600 Page 33 of 37 DOC #2023-0096242 Page 4 of 4 EXHIBIT "A" THE LAND REFERRED TO HEREIN IS SITUATED IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: LOTS 6, INCLUSIVE, BLOCK 46, TOWN OF MENTONE, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 6, PAGE 35 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. TOGETHER WITH THE EASTERLY 15 FEET OF TURQUOISE AVENUE, ADJOINING ON THE WEST, AS VACATED BY RESOLUTION OF BOARD OF SUPERVISORS, SAN BERNARDINO COUN- TY, RECORDED NOVEMBER 4, 1943 IN BOOK 1641, PAGE 122, OFFICIAL RECORDS. ASSESSOR'S PARCEL NUMBER: 0298-103-19-0000 DOC #2023-0184600 Page 34 of 37 RECORDING REQUESTED BY: CHICAGO TITLE COMPANY COMMERCIAL DIVISION When Recorded Mail Document and Tax Statement To: Hankito Enterprises, Inc. 25860 Caravan Menifee, CA 92584 0 Electronically Recorded in Official Records San Bemardino County Assessor -Recorder -County Clerk DOC# 2023-0096241 04/21/2023 Titles: 1 Pages: 4 03:27 PM SAN Fees Taxes B9246 CA SB2 Fee Total $25.00 $0.00 $75.00 $100.00 APN: 0298-103-20-0000 GRANT DEED The undersigned grantor(s) declare(s) SPACE ABOVE THIS LINE FOR RECORDERS USE Q This transfer is exempt from the documentary transfer tax. This conveyance confirms title to the grantee(s) who continue to hold the same interest acquired on Date 06/15/2022, Document No. 2022-216529 wherein $357.50 Documentary Transfer Tax was paid,R&T11911. 2' The documentary transfer tax is $ ' and is computed on: ❑ the full value of the interest or property conveyed. ❑ the full value Tess the liens or encumbrances remaining thereon at the time of sale. The property is located in I✓I the Unincorporated Area of San Bernardino. FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Hankito Enterprises Inc., a California Corporation hereby GRANT(S) to Hankito Enterprises Inc., a California Corporation the following described real property in the City of Mentone, County of San Bernardino, State of Califomia. PROPERTY COMMONLY KNOWN AS: 1108 Turquoise Ave Mentone Ca 92359 See Exhibit "A" attached hereto and made a part hereof. Dated: April 10, 2023 IN WITNESS WHEREOF, the undersigned have executed this document on the date(s) set forth below. Hankito Enterprises Inc., a California Corporation This instrument filed for record by Chicago Title Company as an accommodation only. It has not been examined as. to its execution or as to its effect upon the title MAIL TAX STATEMENTS AS DIRECTED ABOVE DOC #2023-0184600 Page 35 of 37 DOC #2023-0096241 Page 2 of 4 GRANT DEED (continued) BY: Bill Cavanaugh, BY: C20/0 Todd Kesseler, Presiden 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 (,ALit-Ut,YI{a County ofrr,,5ari D! e(Zv ,, /_ On Ai9 tL 1 1, 20Z3 before me, LOLLeen (iaL 4C Lt&C{ ReaCah , Notary Public, (here insert name and title of the officer) personally appeared 1I Li. CaVaViaUUCt f-1 who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of Califomia that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature COLLEEN GALLAGHER REAGAN Notary Public - California L San Diego County Commission 2 2345566 My Comm. Expires Feb 7, 2025 DOC #2023-0184600 Page 36 of 37 DOC #2023-0096241 Page 3 of 4 .a rr:.ern. r.rue:-air:.��r.ru..�u.rr..:r.r:..rr:..•�earv:.r.wr.r:ur>rr:.vrnrr:.nacr.,cucauc�-r.ar�r.,vua. r.r• r,n.�i r�:n�•r .r•r: ��n.vr a:u.:.rr:.�r .aria rvrner.cur:>rem-r..rr..��n.or.roxnue�-r..r�r:vn.er.r._r.r...u:..�r California All -Purpose Certificate of Acknowledgment 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 County of Riverside l S.S. On April 1574" 2.023 before me, Isabella Suklja, Notary Public personally appeared Toacl Kesseler Name of Notary Public. Title Name of Signer (11 �u�r•• s'ncr(2t who proved to me on the basis of satisfactory evidence to be the person subscribed to the within instrument and acknowledged to me tha t e same in - -. authorized capacity ), and that by h�rttii' i instrument the person(.4 or the entity upon behalf of which the person) 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. ale.0 StSratuee of Notary Public r signatur whose name,( executed ) on the acted, executed the ISABELLA SUKWA 'COWL i2357174 NOTARY PUBLIC -CALIFORNIA Rnl9t510Ecowry Ny Comm. Expires: MAY 11,702E Seal OPTIONAL INFORMATION Although the information in this section is not required by law, it could prevent fraudulent removal and reattachment of this acknowledgment to an unauthorized document and may prove useful to persons relying on the attached document. Description of Attached Document The preceding Certificate of Acknowledgment is attached to a document titled/for the purpose of GfelF Dcecc - A DN k OM- 103- 20- 0000 containing pages, and dated 0 II 0/2023 The signer capacity or authority is/are as: ndividual ❑ Attorney -in -fact ❑ Corporate Officer(s) t itie(s) ❑ Guardian/Conservator ❑ Partner - Limited/General ❑ Trustee(s) ❑ Other: representing: Nnine(al of Persons) Enlity(ico) Signor is Rcpro•.;enting 'ddii:n'lI o,u..t'e ., Method of Signer Identification Proved to me on the basis of satisfactory evidence: or of identification • credible witness(es) Notarial event is detailed in notary journal on: Page # Entry # Notary contact: 951,301-7070 Other • Additional Signer IN Signer(s) Thumbprints(s) • I • © 2009-2015 Notary Learning Center - All Rights Reserved You can purchase copies of this form from our wob site at www.ThoNotarysStore.com DOC #2023-0184600 Page 37 of 37 DOC #2023-0096241 Page 4 of 4 EXHIBIT "A" THE LAND REFERRED TO HEREIN IS SITUATED IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: LOTS 7, INCLUSIVE, BLOCK 46, TOWN OF MENTONE, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 6, PAGE 35 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. TOGETHER WITH THE EASTERLY 15 FEET OF TURQUOISE AVENUE, ADJOINING ON THE WEST, AS VACATED BY RESOLUTION OF BOARD OF SUPERVISORS, SAN BERNARDINO COUN- TY, RECORDED NOVEMBER 4, 1943 IN BOOK 1641, PAGE 122, OFFICIAL RECORDS. ASSESSOR'S PARCEL NUMBER: 0298-103-20-0000