Loading...
180-186 E. Sunnyoaks Ave (LLA) 0F'CAM City of Campbell j r Public Works Department 0 0 70 N. First St. a Campbell, CA 95008 c ,w�'t` Phone: (408) 866-2150 Fax(409)376-0958 TO,BE COMPLETED BY STAFF. t File Number: Receipt #: ® Date: Q Amount: a •')01.3� By. Location TO BE COMPLETED;BY APPLICANT (Please Print or Type) Net acreage of each parcel is identified on Exhibit"A" Plat Before and After lot line adjustment (If there are additional Parcels, attach a separate sheet, using the format below, to provide that information.) Parcel A: VA'O-CL- �— t Parcel B: POOL,-L. Z p` Parcel C: i4oa aeD Address: ���. �1K ®a�tS Address: L'61-IFJKk ®uI��.7 Address: APN: 47A C o I ols q7 APN: 4?4—o('�� ct7,g9 APN: "�.-c— Owner: Owner: �w -F y-� �0^ , Owner: Acreage before: Acreage before: ��/ ��Z- �� Acreage before: Acreage after: Acreage after: Acreage after: ��i"0 ner Reason for LLA (D/ � e�sscribe scope and purpose of request; can be on separate sheet): 1. L. �^ e(a' u P a'C, 5<x3r& 'iecra�1 5 �/�.cCN Y� 4, pv4-a- Lft �I1J�S + K '1 4)e 0 Attach Authorization and Certification of Ownership. (See subruitttaalinstr tionns for4II submittal/re ui eme ts.) The name, address, license number and telephone number of the Licensed Land Surveyor or Civil Engineer who prepared the'attakhed Exhibit"A"is as follows: Print name of Surveyor or Engineer Name of Firm, If applicable License# Address City State Zip Code I16 I S WI (_[-1 5'T i3c v�. 14-- I St-1 SY _{oS-- �1 Qs I Ze Daytime Telephone# Fax# E-ma' Address CONTACT PERSON p(If other than the Engineer or Surveyor fisted above) Print name Name of Firm, If applicable ?C>515!P2-r T-14?� Address 'y State Zip Code/ "I V 5- J�1 I't�� C)R ") e�7,-S Daytime Telephone# Fax# E- ail Tress (ems �}vS-6 ( ) �� R0'./,. J:\FORMS\Templates\Land Development\Lot Line Adjustment\LLA Application Form.doc Rev. 3/14 PUBLIC WORKS DEPARTMENT LAND DEVELOPMENT Effective January 1,2019 TO: Finance PUBLIC WORKS FILE NO. PROPERTY ADDRESS 186 East Sunn oaks Avenue Please collect&recei t for the following monies: ACCT.' ITEM AMOUNT LAND DEVELOPMENT 4122 Encroach-m-e-n-t-P-e-r-m-i-tKp-piication Fee Non-Utility Encroachment Permit $553.00 Inspection Fee Minimum Charge per Location $553.00 2203 Plan Check Deposit 2%of Engineer's Estimate $500.00 min 4722 Gradinq&Drainaae Plan Raviaw •Y C7 r.-1_..q -•ri C':, t'r? r")r-I a "-d r.r7 '" Yrt Yt7 r'- r:iri rr� r'a ;tv rQ "ri Fri `y,.,-,• :O Ce7 G? rl [n G) r,;? _'•�- r•`•y 472 C i n- YN tea, .:jn 3 i CO a s:i r, au rn rrj a "P r,r:i wl .. cS �.: �..,: f,t Yam! -r, •. �•I T,F 4722 CIA r..t { rn 4722 ,. rn;. r 4722 4 C., cro { trH r;) o) f YI 472% rx i •r. 1-1 c ti rn inimum$3536 rXI I rf. C'� 472: { r ry7 r) _u col iineers Estimate 472' r.{ c.,{ -, lineers Estimate 220, { r.: min/$10,000 Max 220 220b 1 Laoor ana maienais Secun 100%of ENGR.EST." 4721 Storm Drainage Area Fee Per Acre R-1 $2,120.00 (Multi-Res$2,385.00) All Other$2 650.00 4722 Parcel Ma 4 Lots or Less 5 304.00 4722 Final Tract Ma 5 or More Lots $6 630.00+$111/lot 2203 Monumentation Security 100%of Survey Cost Estimate 4920 Parkland-Dedication F-.ee_ 7.5%/25%a Due Upon Cert.of Occupancy) 4722 Lot LinerAd' $3,315.00 $3,315:00 4722 Vacation of Public Streets&Easements Summary Vacation $3 536.00 All Other Vacations $221/hour 4722 Certificate of Compliance $2 210.00 4722 Certificate of Correction $774.00 4722 Street/Easement Dedications Homeowner Occupied R-1 $0 All Others $1,105.00 4722 Private Improvement in Public ROW Agreement $165.00 47221 Approved Plan Revision Fee $111/sheet 730.49241 Notice of Improvementi s ion Payment 554.42141 Technology Enhancement Fee 2%of total permit fees $66.30 Other Please S eci 'Engineer's Estimate shall be as approved by the City Engineer and shall include all items of work. TOTAL _$3,381.36 NAME OF APPLICANT ' e2yyl�6%4ile,5 NAME OF PAYOR d L PHONE 720 ADDRESS L^ L i >=.)t0 R-. ew FOR RECEIVED B43 FINANCE fj f ., USE ONLY Date .Recei t ` J:V-enW eNPlen Ckeck ConvremAl-Spsft Project:-AMI P.�11 M ProgroSS\5inarymks A-18NFeesiFeas Recording Requested by } 24200467 Industrial LLC Pro eeties i Regina Aleomendras p ) Santa Clara Count yy - Clerk-Recorder 06/11/2019 10:10 F�M When Recorded Mail To; } CONFORMED COPY Industrial Properties LLC } Copy of document recorded. 7500 E.Arapaboe Road,#310 Has not been compared with original. Centennial,CO'80112 ) } APN: 424-01-077,078,097,098,099, 100, 117& 118 (Space above this line for Recorder's use only.) ADDRESS: 180 East Sunnyoaks Avenue,Campbell',CA 950.08 GRANT DEED The Undersigned Grantor ) c_lare(s)'DOCUMENTARY TRAN FER TAX$0.00;CITY TRANSFER TAX$0.00; SURVEY MONUM [ ] Signature ofDectarant ] computed on the consideration•or full valise of property conveyed,OR [ ] computed on the consideration.of full value less value of liens and/or encumbrances remaining at time of sale, ] unincorporated area;[ ]City of Campbell,and [ X ] Exempt 'of ansfer.tax;Reason;Pursuant to a Lot L' Adjustment D ti i eclaragnaiure(must be signed if n V ssfcr tax is being paid) FOR A VALUABLE.CONSIDERATI.ON,receipt of which is hereby acknowledged, INDUSTRIAL.PROPERTIES LLC,A COLORAIDO LIMITED LIABILITY COMPANY hereby GRANT(s)to INDUSTRIAL PROPERTIES LLC,A COLORAIDO LIMITED LIABILITY COMPANY the following described property in the City of Campbell', County of Santa Clara, State of California: SEE EXHIBITS "A" and"B"ATTACHED HERETO AND MADE.A PART HEREOF Dated: I&f t INDUSTRIAL PROPERTIES LL;C,A COLORALDO LIMITED LIABILITY COMPANY Steppe A. Finn, Member Mail Tax Statement To: SAME AS ABOVE CALHiF®RM11A ALL-PURPOSE ACKI>L7®@ii ILEDGiR#9EN`[T CIVIL CODE§ 1189 sY<�.cc��S`�i•�Or•,�saf�Gc�.c��iY;����.tir-.�r���vre.�c .- �v�,c�.t�^;c��cte�ev�',c�r.,Ge�irs;G��M,,:c��'�i 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 On b 1 D�J l 2 0 1 �1 before me, El i g �, (� i ► so✓t Date Here Insert Name and Title of the Officer personally appeared e e n t4. Fi In n Name 4 of Signer 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. „a ELIJAH R.WILSON WITNESS my hand and official seal. Notary Public,California +_ = Santa Clara County ; Commission e 2 5,2 My Comm.Expires Augug 2022 Signature Sig4ature of Notary Public Place Notary Seal Above OPTIONAL 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 Do cu ent Title or Type of Document: ' �"7�Gn} �e�� Document ate: b I Z o 1 G Number of Pages: l SignerK Other Than Named Above: N +� Capacity(ies)Claimed by Signer(s) Signer's Name: Signer's Name: LJ Corporate Officer — Title(s): ❑Corporate Officer — Title(s): ❑Partner — 0 Limited ❑General ❑ Partner — ❑Limited ❑General ❑Individual ❑Attorney in Fact ❑Individual ❑Attorney in Fact ❑Trustee ❑Guardian or Conservator ❑Trustee ❑Guardian or Conservator ❑Other: _ ❑ Other: Signer Is Representing: Signer Is Representing: �ti?z:�et,,uor.. ... .? 02014 National Notary Association ^ www.NationalNotary.org • 1-800-US NOTARY(1-800-876-6827) Item#5907 EXHIBIT A LEGAL DESCRIPTION FOR LOT MERGER LANDS OF INDUSTRIAL PROPERTIES,LLC ALL OF THAT PROPERTY SITUATE IN THE CITY OF CAMPBELL,COUNTY OF SANTA CLARA,STATE OF CALIFORNIA, BEING ALL OF PARCEL ONE AND ALL OF PARCELTWO,AS SAID PARCELS ARE DESCRIBED IN THAT GRANT DEED RECORDED IN DOCUMENT NO.19087000 ON AUGUST 31,2006,SANTA CLARA COUNTY OFFICIAL RECORDS,AND BEING MORE PARTICULARLY AS FOLLOWS: BEGINNING AT THE NORTHWESTERLY CORNER OF SAID PARCEL ONE OF SAID DOCUMENT(19087000), SAID CORNER BEING IN THE CENTERLINE OF SUNNYOAKS AVENUE,66 FEET WIDE,AND THENCE SOUTH 03`21'40" EAST 33.39 FEET TO THE TRUE POINT OF BEGINNING OF THIS DESCRIPTION; THENCE ALONG THE SOUTHERLY RIGHT-OF-WAY OF SUNNYOAKS AVENUE,SOUTH 84°33'30" EAST, 196.08 FEETTO THE BEGINNING OF A TANGENT CURVE TO THE LEFT,HAVING A RADIUS OF 493.00 FEET; THENCE ALONG SAID CURVE,THROUGH A CENTRAL ANGLE OF 11"53'32",AN ARC DISTANCE OF 102,33' FEET TO THE EASTERLY LINE OF SAID PARCEL TWO,AS SAID LINE IS DESCRIBED IN SAID DOCUMENT (19087000); THENCE ALONG SAID EASTERLY LINE OF SAID PARCELTWO,SOUTH 00`20'00"WEST, 561.99 FEET,MORE OR LESS,TO THE SOUTHEASTERLY CORNER OF SAID PARCELTWO,AS SAID CORNER IS DESCRIBED IN SAID DOCUMENT(19087000); THENCE ALONG THE SOUTHERLY LINE OF SAID PARCEL TWO AND SAID PARCEL ONE, NORTH 84°26'00" WEST, 197.08 FEET TO THE SOUTHWESTERLY CORNER OF SAID PARCEL ONE,AS SAID CORNER IS DESCRIBED IN SAID DOCUMENT(19087000); THENCE ALONG THE WESTERLY LINE OF SAID PARCEL ONE, NORTH 12°11'00"WEST,423.01 FEETTO AN ANGLE POINT; THENCE CONTINUING ALONG SAID WESTERLY LINE OF SAID PARCEL ONE, NORTH 03*21'40"WEST,. 147.33 FEET TO THE TRUE POINT OF BEGINNING. CONTAINING 141, 179 SQ.FT.OR 3.24 ACRES, MORE OR LESS. THE BEARING 84'33'30"W,OF THE CENTERLINE OF SUNNYOAKS AVENUE,AS SHOWN ON THAT RECORD OF SURVEY FILED IN BOOK 97 OF MAPS AT PAGE 42,SANTA CLARA COUNTY OFFICIAL RECORDS, WAS.USED AS THE BASIS OF BEARINGS FOR THIS DESCRIPTION. A PLAT, EXHIBIT"B", IS ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF. THIS DESCRIPTION.WAS PREPARED BY ME OR UNDER MY DIRECTION. 1.AN D SCR C. Wp L� PHILIP C WOOTTON, PLS'8398 `��`e � A o EXPIRES 06/30/2020 ° -A °- LS 8398 Z Sheet,I of 2 gT�oF CA00 NOTE: A 30' WIDE EASEMENT FOR PIPELINE AND INGRESS/EGRESS PER BOOK 2422 O.R. 461 IS WITHIN THE RIGHT-OF-WAY OF,�`jJ�N�r®AK�, AVE (66 v WIDE) SUNNYOAKS AVE AND NO LONGER AFFECTS PROPERTY. N84.33'30"W BASIS O=EARINGS P.O.B. �� _ E CORNER S0321'40 E PARCEL TWO S00"20'00"W 3.39' �33.25' T.P.0.B. S84'33'30"E (196137') 81 (102.31')(1) .:t N r I R=493.000' DELL AVE C4 It D=11'53'3f' PROPERTIES, M LANDS OF I TOWNSEND LLC 0 r") II�TDUS'PRIAl I (11'53 27 )(1) DOC NO DOC NO. z r PIROPE.RTIES, 11C I 22179508 P ark EL ONE19381012 F., 11N:0b Gs Y9;"_�Ii'( S�. IIl\:CUSTrI_Si: 1 PORTION OF s1PI IPiiOi'rTt'Y_�S; 111 C _ 42:i-G1-477, 0-is, YP.RCEL 'IffO 09?-093, I61,;9� .SG. 1'. DOC w: 420$IOtJU PORTIONC? AP?tic l t� 0T$, 0 97--099 11 1 7 CAMPBELL 95008, NOTE; AN I ,. , tip-+ LLC EASEMENT FOR AZT.` I�, `PIN DOC N0. OPEN DITCH AND Ix."4-t7i-� 0, I'6 TOWNSEND 23752016 PIPELINE PER BOOKIDOC 19am-000 DOC NO 1C, 1322 OR 285 MAY ^11776928 AFFECT THIS I PROPERTY, BUT � ^ CANNOT BE I o DETERMINED FROM I N o,l 0 0 cv RECORD DATA 00 _ 0't KOCHEVER LIVING l I co �I p oN TRUST f v cc DOC NO. o OI 16896340 w I I 5.00' PG&E o- EASEMENT i zi m I �f 4714 OR 22 o 0 ILjJ ~I GLACE z I DOC NO. ' Z 12658134 ~ (N84 27'WY(197.2 619' 7.08,N84-2600'w OCGLAGE ADAMS DOC NO. DNO. 22552014 12658136 (1) 97-MAPS-42 _ 0 50 100 200 P.O.B. POINT OF BEGINNING _ Feet T.P.O.B. TRUE POINT OF BEGINNING 1"=100' BASIS OF BEARINGS: AREA TABLE THE BEARING N 84'33'30" W, OF THE CENTERLINE OF SUNNYOAKS AVENUE, AS SHOWN ON THAT RECORD OF PARCEL ONE =79,587t SQ., FT. SURVEY FILED IN BOOK 97 OF MAPS AT PAGE 42, PARCEL TWO=61,592t SQ. FT. SANTA CLARA COUNTY RECORDS, WAS USED AS THE RESULTANT PARCEL ONE=141,179t SQ. FT. BASIS OF BEARINGS FOR THIS PLAT. SAND S11 EXHIBIT "D" C wood t< PLAT TO ACCOMPANY LEGAL DESCRIPTION FOR LOT MERGER 0 LANDS OF INDUSTRIAL PROPERTIES; LLC N0. 8398 1101 S. WINCHESTER BLVD. „ , SUITE H=184 Scale: 1 =100 SAN JOSE, CA 95128 Design By: fl ` � TEL: 405-261-9800 Date: 3/19/19 '� Drawn By: PCW Job No. 2402 0f c �] �� Check By: RVH SHEET 2 OF 2 24200466 RECORDING RE UESTED BY Regina Al�omendras Q ) Santa Clara County - Clerk-Recorder 06/11/2019 10:10 AM City of Campbell ) CONFORMED COPY Copy of document recorded. WHEN RECORDED MAIL TO: ) Has not been compared with original. City Clerk ) City of Campbell ) 70 North First Street ) Campbell, CA 95008 ) APN: 424-01-077,078,097,098,099, 100, 117 & 118 (Space above this line for Recorder's use only.) ADDRESS: 180 East Sunnyoaks Avenue,Campbell, CA 95008 CERTIFICATE OF.LOT LINE ADJUSTMENT (LOT MERGE.) (See. 66412(d). California Govermnent Code) Owners: Assessor's Parcel Numbers: Industrial Properties LLC,A Colorado Limited 424-01-077, 078, 007,098,099, 100, 117 & It 8 Liability Company I,Amy Olay,City Engineer of the City of Campbell,do find, declare and certify that the Lot Lune Adjustment,of the properties referenced above complies with Section 66412(d)of the California Government Code as Approved by the City of Campbell on May 28,2019. The documents necessary to accomplish the Lot Line Adjustment as approved, are attached hereto,and are incorporated herein by reference and consist of the following named documents: 1)This Certificate: "Certificate of'Lot Line Adjustment" 2 Exhibit A Legal Descri tion.for Lot Merger for Lands of Industrial Properties LLC 3)Exhibit B Plat to Accompany Legal Description for Lot Merger for Lands of Industrial Properties LLC 4)Exhibit C New Grant Deed for merged Property at 180 East Sun nyoaks-Avenue, Campbell,CA Original to be recorded as a separate document) Date Amy ay, C ty Eng eel' City of Campbell RCE No. 61922 Registration Expires: 09-30-2019 l of 2 APN: 424-01-077, 078, 097, 098,099, 100, 117& 118 ADDRESS: 180 East Sunnyoaks Avenue,Campbell, CA 95008 CERTIFICATE OF LOT DINE ADJUSTMENT- CONTINUED (Sec. 66412(d). California Government Code) I hereby state that I have examined the documents of this Lot Line Adjustment,and I am satisfie .that this Lot Line Adjustment(Lot.Merger) is technically correct. \vim Fo Date: v ANNESOPHIE Anne-Sophie Truong, City Surveyor THOOM Land Surveyor No. 8998 No.8998 N i License Expires: 09-30-2019 A c�®FCP,��cO This Certificate together with the Deed,Plats and Exhibits inctu ed herewith constitute the Lot Line Adjustment as approved by the City of Campbell is in coinplian e with Section 66412(d)of the California Government Code. Date f Paul Keimoyan,Community Development Director City of Campbell 2 of 2 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 A �bra County of 1 �0 (� [�r � 1 On 5-g)® before me, -)& ,r5 C-- , Date Here Insert Name and Title of the Officer In 01personally appeared Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be the persorrA whose namosAve, subscribed to the within instrument and acknowledged_to me thaw( sh try executed the same in �/hreir authorized capadt&'s), and that by er t�signatureKon the instrument the perso;.( , or the entity upon behalf of which the persor acte 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. ANDREA SANDERS s. NotaryPublic-California B. WITNESS my hand and official seal. a Santa Clara County 9 Commission#2257697 My Comm.Expires Sep 9,2022 Signature Place Notary Seat and/or Stamp Above Sifj ture of Notary Public OPTIONAL Completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of attached Docurnerit Title or Type of Document:z-o � Document Date: V,� �'' ° Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Corporate Officer-Title(s): ❑ Corporate Officer-Title(s): (. ❑ Partner- ❑ Limited ❑ General ❑ Partner- ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian of Conservator ❑ Trustee ❑ Guardian of Conservator ❑ Other: ❑ Other: Signer is Representing: Signer is Representing: 02017 National Notary Association 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 C San Mateo County of ) On May 28, 2019 before me, Kathy Lau, Notary Public (insert name and title of the officer) personally appeared Anne-Sophie Truong 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 capachy(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. KATHY LAU NotaryPu6lic-California ? San Mateo County > Commission;2195992 Signature (Seal) My Comm.Expires May 7,2021 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 Ca ornia� County of. O � On � . A fl before,me, �, k) � I� A �,� Date p� Here Insert Name and"Tltle of the Officer personally appeared _ 'Vi fill OQM V U Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence o be the person(�f whose nam�e(s 'is grts subscribed to the within instrument and acknow ged to me tha he/sWe/t�cy executed the same i is f rltt r authorized capacity ),.and that l� hisl /tbelr signs ur�(�f 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 Notary Public laws of the State of California that the foregoing - ANDREA -California SANDERS paragraph is true and correct. i4o Santa Clara CountyffiCommission R 2257697 WITNESS my hand and ocial seal. My Comm.Expires Sep 9,2022 Signature ao&") Place Notary Seal and/or Stamp Above Sig fit re of Notary Public OPTIONAL Completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document Description of Attached Docu ent�P Title or Type of Document: rD '11API�,r�r� ,�r Sc�SJ7 DocumentDate:_ ����"' ® l9 Number of Pages: Signer(s)Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑Corporate Officer—Title(s): ❑Corporate Officer—Title(s): ❑ Partner— ❑ Limited ❑ General ❑ Partner— ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian of Conservator ❑ Trustee ❑ Guardian of Conservator ❑ Other: ❑Other: Signer is Representing: Signer is Representing: ©2017 National Notary Association Authorization-and Certificate of Ownership: , I (we) certify that I am(we are) the record owner(s) of the properties described in this lot line adjustment application, that the information contained herein is true and correct to the best of my (our) knowledge, and that I (we) consent to the lot line adjustment/merger as described herein. wn "Parcel-A99 OW / ` ar B97 / a Siartaltir / Mature:ZD . Print Name: �j/ � i � Print N. Ze: T�`WfW _ Address: � `�j��%t��=-� 1, 4-11'U Address: - , Date: Date: Li Note: Signatures of Owners must be properly notarized, with a proper Notary Acknowledgement form attached. If an agent or other representative of the property owner executes this application, a copy of the Power of Attorney authorizing such action must be attached. Please attach all required baclnip information for a complete application. If more than two (2) parcels, attach additional sheets with owners' signature. J:\FORMS\Templates\Land Development\Lot Line Adjustment\LLA Owner Authorization.doc Rev. 5/08 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 Califomia ) County of S a In 1 a C l(Ar ck ) OnM41ircln 715}ZC)19 before me, C716.a � Wi19u'a) b I"C Date Here Insert Name and Title of e Officer personally appeared Ste S h e r) ��, d i n v-, Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be tfi person(4 whose name Pare dscribed to the within instrument and acknowl, dged to me that'/she/they executed the sa e' in hisher/their authorized capacityQpsf,and that b is her/their signature.�on the instrument the person.(a'j or the entity upon behalf of which the person(sf 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. ELINotary Public li -Calif WITNESS m hand'and official seal. Notary Public-California ll> y Santa Clara County " Commission#2252792 My Comm.Expires Aug 5,2022 J Signature (� Si' nature of Notary Public Place Notary Seal Above OPTIONAL 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 Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑Corporate Officer — Title(s): ❑Corporate Officer — Title(s): ❑Partner — ❑Limited ❑General ❑ Partner — 0 Limited ❑General 0 Individual ❑Attorney in Fact ❑Individual ❑Attorney in Fact ❑Trustee ❑Guardian or Conservator ❑Trustee ❑Guardian or Conservator ❑Other: ❑ Other: Signer Is Representing: Signer Is Representing: ©2014 National Notary Association•www.NationaiNotary.org • 1-800-US NOTARY(1-800-876-6827) Item#5907 BENEFICIARY'S CONSENT TO LOT LINE ADJUSTMENT Wilmington Trust, National Association, as trustee for the benefit of the registered holders of Wells Fargo Commercial Mortgage Trust 2016-C34, Commercial Mortgage Pass-Through certificates, Series 2016-C34, IS THE successor Beneficiary under the Deed of Trust dated April 7,2016(the"Deed of Trust" executed by Industrial Properties LLC, and recorded April 7, 2016 as Instrument No 23269205 in the Official Records of the Office of the County Recorder for the County of Santa Clara, State of California.The Deed of Trust encumbers the real property described in the attached Lot Line Adjustment, Exhibit A. Pursuant to the request of the Beneficiary of the Trust Deed, Beneficiary does hereby consent to the execution and recordation of the Lot Line Adjustment, and agrees that upon recordation of the Lot Line Adjustment, the Beneficiary's and Beneficiary's interests in said real property shall apply to the entire adjusted parcel. BENEFICIARY: Wilmington Trust, National Association, as trustee for the benefit of the registered holders of Wells Fargo Commercial Mortgage Trust 2016-C34, Commercial Mortgage Pass-Through certificates, Series 2016-C34 by assignment recorded July 01, 2016 as Instrument No. 23354171 of Official Records By: Wells Fargo Bank, National Association, solely in its capacity as Master Servicer as authorized pursuant to that certain Pooling and Servicigg Agreement dated as of May 1, 2016 By: Name: Nate Gillis Title: Director STATE OF NORTH CAROLINA ) COUNTY OF MECKLENBURG ) fit On this,,�o� day of I t��'= , 2019, personally appeared before me Nate Gillis as Director of WELLS FARGO BANK,614ATIONAL ASSOCIATION, acting in its authorized capacity as Master Servicer for and on behalf of Wilmington Trust, National Association, as trustee for the benefit of the registered holders of Wells Fargo Commercial Mortgage Trust 2016-04, Commercial Mortgage Pass- Through certificates, Series 2016-C34, signer and sealer of the foregoing instrument and acknowledged the same to be his/her free act and deed and the free act and deed of said entities, before me. He/she is perso all known to me or has produced a driver's license as identification. Janet G.arner Not Public My commission expires: �`� �-�,��-�r�'��ly =nn ff 180 E Sunnyoaks Ave See Attached Map (Subject Property Address) (APN) (This consent will be recorded. A notary acknowledgement for all signatures must be attached.) EXHIBIT A LEGAL DESCRIPTION FOR LOT MERGER LANDS OF INDUSTRIAL PROPERTIES,LLC ALL OF THAT PROPERTY SITUATE IN THE CITY OF CAMPBELL,COUNTY OF SANTA CLARA,STATE OF CALIFORNIA, BEING ALL OF PARCEL ONE AND ALL OF PARCEL TWO,AS SAID PARCELS ARE DESCRIBED IN THAT GRANT DEED RECORDED IN DOCUMENT NO.19087000 ON AUGUST 31,2006,SANTA CLARA COUNTY OFFICIAL RECORDS,AND BEING MORE PARTICULARLY AS FOLLOWS: BEGINNING AT THE NORTHWESTERLY CORNER OF SAID PARCEL ONE OF SAID DOCUMENT(19087000), SAID CORNER BEING IN THE CENTERLINE OF SUNNYOAKS AVENUE,66 FEET WIDE,AND THENCE SOUTH 03°21'40" EAST 33.39 FEET TO THE TRUE POINT OF BEGINNING OF THIS DESCRIPTION; THENCE ALONG THE SOUTHERLY RIGHT-OF-WAY OF SUNNYOAKS AVENUE,SOUTH 84°33'30" EAST, 196.08 FEET TO THE BEGINNING OF A TANGENT CURVE TO THE LEFT, HAVING A RADIUS OF 493.00 FEET; THENCE ALONG SAID CURVE,THROUGH A CENTRAL ANGLE OF 11°53'32",AN ARC DISTANCE OF 102.33 FEET TO THE EASTERLY LINE OF SAID PARCELTWO,AS SAID LINE IS DESCRIBED IN SAID DOCUMENT (19087000); THENCE ALONG SAID EASTERLY LINE OF SAID PARCELTWO,SOUTH 00-20'00"WEST,561.99 FEET,MORE OR LESS,TO THE SOUTHEASTERLY CORNER.OF SAID PARCELTWO,AS SAID CORNER IS DESCRIBED IN SAID DOCUMENT(19087000); THENCE ALONG THE SOUTHERLY LINE OF SAID PARCEL TWO AND SAID PARCEL ONE, NORTH 84°26'00" WEST,197.08 FEET TO THE SOUTHWESTERLY CORNER OF SAID PARCEL ONE,AS SAID CORNER IS DESCRIBED IN SAID DOCUMENT(19087000); THENCE ALONG THE WESTERLY LINE OF SAID PARCEL ONE, NORTH 12-11'00"WEST,423.01 FEETTO AN ANGLE POINT; THENCE CONTINUING ALONG SAID WESTERLY LINE OF SAID PARCEL ONE, NORTH 03-21'40"WEST, 147.33 FEET TO THE TRUE POINT OF BEGINNING. CONTAINING 141, 179 SQ.FT.OR 3.24 ACRES, MORE OR LESS. THE BEARING N 84'33'30"W,OF THE CENTERLINE OF SUNNYOAKS AVENUE,AS SHOWN ON THAT RECORD OF SURVEY FILED IN BOOK 97 OF MAPS AT PAGE 42,SANTA CLARA COUNTY OFFICIAL RECORDS, WAS USED AS THE BASIS OF BEARINGS FOR THIS DESCRIPTION. A PLAT, EXHIBIT-B,., IS ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF. THIS DESCRIPTION WAS PREPARED BY ME OR UNDER MY DIRECTION. �Q LAND S� �5 G. Wp 'AG PHILIP C WOOTTON, PLS 8398 � ve 0 A 0 EXPIRES 06/30/2020 �. a. Ls 8398 °z s Sheet 1 of 2 F�F CALIF�R i NOTE: A 30' WIDE EASEMENT FOR PIPELINE AND INGRESS/EGRESS SUNNYOAKS AVE PER BOOK 2422 O.R. 461 IS WITHIN THE RIGHT-OF-WAY OF N84'33'30" (66' WIDE) SUNNYOAKS AVE AND NO LONGER AFFECTS PROPERTY. W BASt'BEARINGS P.O.B. _ N CORNER S03'21'40 E PARCEL TWO SOO'20'00"W 3.39' 33.25' T.P.O.B. r S8433'30'E 196.08' V L=102.33' I (196.37')(1) 1 (102.31')(1) O C`1 d R=493.000' DELL AVE N I D=11'53'32' PROPERTIES, M=` LANDS OF 1 TOWNSEND O en INDUSI'.RIAL (11'53'27")(1) DOC NO DOC NO.LLC Z PROPERTIES, LLC I 22179505 PARCEL ONE19381012 r- ILANDS or 70,587 SQ. 'FT. PORTION OFAPLN I.tT?T1L?S'I'I I iL 324-01-077, 076, r 09'7-09`4, PARCEL TWO 161,592 �L�. FT. 117 PORTION OF Al2N DOC # 19087000 1424-01-077, tj CAMPBELL 95008, NOTE: AN 1076, 047-099,11:7, e LLC EASEMENT FOR ,LL O A.PN14" 4.-01-IOU, 118 TOWNSEND DOC N0. OPEN DITCH AND 23752016 PIPELINE PER BOOK iDOG' P` 19087000 DOC NO 1322 OR 285 MAY ^11776928 1 tt] ` AFFECT THIS 1 PROPERTY. BUT 1 CANNOT BE o t'f DETERMINED FROM I iV rn l 0 0 CA RECORD DATA 00 o't KOCHEVER LIVING I cp INp o TRUST 01 v 00 DOC NO. o O I N v1 1 16896340 N 0 d w I I 5.00' PG&E [if EASEMENT I 0 0� 4714 OR 22GLAGE I � ~I DOC NO. ` Z 12658134 Z 01 �I -�a- (N84- 27 W)K197.26')(1) N84'26'00'W 197.08' GLAGE ADAMS DOC N0. DOC NO. 22552014 12658136 (1) 97-MAPS-42 _ 0 50 100 200 P.O.B. POINT OF BEGINNING — Feet T.P.0.B. TRUE POINT OF BEGINNING BASIS OF BEARINGS: 1"=100' AREA TABLE THE BEARING N 84'33'30" W, OF THE CENTERLINE OF SUNNYOAKS AVENUE, AS SHOWN ON THAT RECORD OF PARCEL ONE =79,587t SQ. FT. SURVEY FILED IN BOOK 97 OF MAPS AT PAGE 42, PARCEL TWO=61.,592t SQ. FT. SANTA CLARA COUNTY RECORDS, WAS USED AS THE RESULTANT PARCEL ONE=141,179t SQ. FT. BASIS OF BEARINGS FOR THIS PLAT. 5�0 AND S� EXHIBIT 'T G WOOTT F� PLAT TO ACCOMPANY LEGAL DESCRIPTION FOR LOT MERGER 0� LANDS OF INDUSTRIAL PROPERTIES® LLC No. 8398 1101 S. WINCHESTER BLVD. „ , q NORSUITE y. Scale: 1 =100 SAN JOSESE, C CA 95128 Design B ® TEL: 408-261-9800 Date:-3/19/19 mrTIUM UM08 Drawn By: PCW Job No. 2402 E OF CALF WI�J W L11 Check By: RVH 0"0004myMS10ml SHEET 2 OF 2 Recording Requested by ) r— Industrial Properties LLC ) Ey+A I When Recorded Mail To: ) Industrial Properties LLC ) 7500 E.Arapahoe Road,#310 ) Centennial,CO 80112 ) APN: 424-01-077,078,097,098,099, 100, 117& 118 (Space above this line for Recorder's use only.) ADDRESS: 180 East Sunnyoaks Avenue,Campbell,CA 95008 GRANT DEED The Undersigned Granto ) _ clare(s):DOCUMENTARY TRAN FER TAX$0.00;CITY TRANSFER TAX$0.00; SURVEY NIONUM I0 Signature o0beclarant [ ] computed on the consideration or full value of property conveyed,OR [ ] computed on the consideration of fu11 valueless value of liens and/or encumbrances remaining at time of sale, [ ] unincorporated area;[ ]City of Campbell,and [ X ] Exempt -or ansfer tax;Reason:Pursuant to a Lot L' Adjustment V 7/�ZK� Declarant'Xsignature(must be signed if n sfer tax is being paid) FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, IN �USTRIAL PROPERTIES LLC,A COLORAIDO LIMITED LIABILITY COMPANY hereby GRANT(s) to INDUSTRIAL PROPERTIES LLC,A COLORA-DO LIMITED LIABILITY COMPANY the following described property in the City of Campbell, County of Santa Clara, State of California: SEE EXHIBITS"A" and"B ATTACHED HERETO AND MADE A PART HEREOF Dated: INDUSTRIAL PROPERTIES LLC, A COLORADO LIMITED LIABILITY COMPANY Stephe A. Finn, Mernber L/ Mail Tax Statement To: SAME AS ABOVE � 1f� ®fR1(it711/1 Ia�LL�=wNJfBiP®�I �6Q3(i1f© �G��i2fiilfl�� CIVIL CODE§1189 s�;���c:cciae����r�.cc�-t ��ti.._.• .__ � ._. :^:: -:•,�:,Ge;�c�ir�e�,�ccc>,�ca�e<�c.�r•,����,���s��.^t�Y.�.c�:r A notary public or oth r 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 5 a., C)Ck rc, ) On Q 6! O y Z ° f 97 before me, E ) 1 CL 5 o'1 t jy o r Pic 1 t Date _ Here Insert Name and Title of the Officer personally appeared �� e 14. NameK of Signerg who proved to me ot the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed 'to the wit in.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 beh If 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. LIJAH R.WILSON WITNESS my hand and official seal. Nota y Public-California _W Sinta Clara County s Cor mission k 2252M My Com Ti.Expires Aug 5,2022 Signature Sicg ature of Notary Public Place Nota Seal Above OPTIONAL Though this sIntional, completing this information can deter alteration of the document or nt reattachment of this form to an unintended document. Description of cument ) 1 Title or Type of 61'ron-I• 0'oCjDocument ate: 06I ID y / .2 o 1 GNumber of PagSigners Other Than Named Above:Capacity(ies) Migner(s) Signer's Name: Signer's Name:U Corporate Offs): ❑Corporate Officer — Title(s): ❑Partner — 0 Limited ❑General ❑Partner — ❑Limited ❑General ❑Individual 177 Attorney in Fact ❑Individual ❑Attorney in Fact 0 Trustee ❑Guardian or Conservator U Trustee ❑Guardian or Conservator ❑Other: P Other: Signer Is Representing: Signer Is Representing: ,7` .Z�:-..ram:..l:,'Lr_sr`ii_=C'.Y'=G�.�'.._�„C'.'v_-.G�gev�=.'4eZ¢=�°n2�`'_'_'-.6¢z...'`GyLG.L�G'`r'vS v'z-.G'�ie<GeX.'T%.'e:,i".:....c,>�C%i>t'sG'�'%v`z.Vr�}�SGL..''_G'C�G,r�•'`z vXCie_�t7Sr��L'�S 02014 National Notary Association - www.Nationa]Notary.org - 1-800-US NOTARY(1-800-876-6827) Item#5M7 EXHIBIT A LEGAL DESCRIPTION FOR LOT MERGER LANDS OF INDUSTRIAL PROPERTIES,LLC ALL OF THAT PROPERTY SITUATE IN THE CITY OF CAMPBELL,COUNTY OF SANTA CLARA,STATE OF CALIFORNIA,BEING ALL OF PARCEL ONE AND ALL OF PARCEL TWO,AS SAID PARCELS ARE DESCRIBED IN THAT GRANT DEED RECORDED IN DOCUMENT NO.19087000 ON AUGUST 31,2006,SANTA CLARA COUNTY OFFICIAL RECORDS,AND BEING MORE PARTICULARLY AS FOLLOWS: BEGINNING AT THE NORTHWESTERLY CORNER OF SAID PARCEL ONE OF SAID DOCUMENT(19087000), SAID CORNER BEING IN THE CENTERLINE OF SUNNYOAKS AVENUE,66 FEET WIDE,AND THENCE SOUTH 03'21'40" EAST 33.39 FEET TO THE TRUE POINT OF BEGINNING OF THIS DESCRIPTION; THENCE ALONG THE SOUTHERLY RIGHT-OF-WAY OF SUNNYOAKS AVENUE,SOUTH 84°33'30"EAST, 196-08 FEET TO THE BEGINNING OF A TANGENT CURVE TO THE LEFT,HAVING A RADIUS OF 493.00 FEET; THENCE ALONG SAID CURVE,THROUGH A CENTRAL ANGLE OF 11053'32",AN ARC DISTANCE OF 102.33 FEET TO THE EASTERLY LINE OF SAID PARCEL TWO,AS SAID LINE IS DESCRIBED IN SAID DOCUMENT (19087000); THENCE ALONG SAID EASTERLY LINE OF SAID PARCELTWO,SOUTH 00"20'00"WEST,561.99 FEET,MORE OR LESS,TO THE SOUTHEASTERLY CORNER OF SAID PARCEL TWO,AS SAID CORNER IS DESCRIBED IN SAID DOCUMENT(19087000); THENCE ALONG THE SOUTHERLY LINE OF SAID PARCEL TWO AND SAID PARCEL ONE,NORTH 84'26'00" WEST, 197.08 FEET TO THE SOUTHWESTERLY CORNER OF SAID PARCEL ONE,AS SAID CORNER IS DESCRIBED IN SAID DOCUMENT(19087000); THENCE ALONG THE WESTERLY LIVE OF SAID PARCEL ONE,NORTH 12-11'00"WEST,423.01 FEET TO AN ANGLE POINT; THENCE CONTINUING ALONG SAID WESTERLY LINE OF SAID PARCEL ONE, NORTH 03°21'40"WEST, 147.33 FEET TO THE TRUE POINT OF BEGINNING. CONTAINING 141, 179 SQ.FT.OR 3.24 ACRES,MORE OR LESS. THE BEARING N 84033'30"W,OF THE CENTERLINE OF SUNNYOAKS AVENUE,AS SHOWN ON THAT RECORD OF SURVEY FILED IN BOOK 97 OF MAPS AT PAGE 42,SANTA CLARA COUNTY OFFICIAL RECORDS, WAS USED AS THE BASIS OF BEARINGS FOR THIS DESCRIPTION. A PLAT, EXHIBIT"B", IS ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF. THIS DESCRIPTION WAS PREPARED BY ME OR UNDER MY DIRECTION. �-AN D SCi PHILIP C WOOTTON,PLS 8398 U� �Q G W0�A z Q EXPIRES 06/30/2020 n- LS 8398. � Sheet 1 of 2 T9rF 0 cAr.iFo�`�\P NOTE: A 30' WIDE EASEMENT FOR PIPELINE AND INGRESS/EGRESS SUNNYOAKS AVE PER BOOK 2422 O.R. 461 IS WITHIN THE RIGHT-OF-WAY OF N84'33'30"yy BASI (6�' ���,� SUNNYOAKS AVE AND NO LONGER AFFECTS PROPERTY. _ OF BEARINGS` P.O.B. _ CORN R S03'21 40 E PARCEL TWO S00'20'0011W 3.39' 33.25'T.P.0.8 S84 33-30"E 196 1,08' L=102.33' I i o N (196-37')(1) (102.31')(1) d r` R=493,000' DELL AVE cry D=11'53'32" I TOWNSEND PROPERTIES, ih' LANTDS OF (li'S3'27")(1) DOC NO LLC 0 M INDV-3TrI.1i. z !�TOPTI�iIRS, LLC I 22179508 DOC NO. I19381012 rPARCEL ONTE L:i.iD.i Or 79,t58 r Sri. FT. IINOUS'!RIAL � 1 PORTION OF APN IPrOF ERTi=Es, LLC =:.`24-01-v"i7, 0781 PARCEL TWO 097-099: Ifl,65.g2 SQ. T. 117 PORTIOAT OF A-14 DOC # 19087000 1424-01-077, CAMPBELL 95008, NOTE: AN 1078, 097-09191117 LLC EASEMENT FOR ttLL OF AP F DOC NO. OPEN DITCH AND 1,1.,u 01-100' 116 TOWNSEND 23752016 PIPELINE PER BOOKIDOC T 1,)087000 DOC NO t 1322 ORT285 MAY I I 11776928 1 IS PROPERTY, BUT CANNOT BE o 0 rn DETERMINED FROM I � °? o 0 CO4 RECORD DATA KOCHEVER LIVING I Lo o N W1 TRUST 'n 00 J v DOC NO. o >I v � w o 16896340 wI 5.00' PG&E x EASEMENT 1 o wm l -► 4714 OR 22 ' 0 0 GLAGE I I DOC NO. 1 12658134 a! f N8426'00'W 1.97.08' GLAGE ADAMS DpC N0. 22552014 DOC NO. 12658136 (1) 97-MAPS-42 0 so 100 200 3.0.9. POINT OF BEGINNING Feet r.P.O.B. TRUE POINT OF BEGINNING 1"=100' 'BASIS OF BEARINGS: \REA TABLE THE BEARING N 84*33.30" W, OF THE CENTERLINE OF SUNNYOAKS AVENUE, AS SHOWN ON THAT RECORD OF 'ARCEL ONE =79,587t SQ. FT. SURVEY FILED IN BOOK 97 OF MAPS AT PAGE 42, 'ARCEL TWO=61,592f SQ. FT. SANTA CLARA COUNTY RECORDS, WAS USED AS THE ZESULTANT PARCEL ONE=141,179f SQ. FT. BASIS OF BEARINGS FOR THIS PLAT. SAND S EXHIBIT "B" OTT C WO �Rk- PLAT TO ACCOMPANY LEGAL DESCRIPTION FOR LOT MERGER LANDS OF INDUSTRIAL PROPERTIES, LLC No. 8398 1101 S. WINCHESTER BLVD. SUITE H-184 Scale. =�00 sarl jOSE, CA 95128 Design By. of TEU 40861-9800 Date: 3/19/19 WWOMMUMT PCW Drawn By: Job No, 2402 OF CALF o odour Check By: - RVH SHEET 2 OF 2 ALSTON&BIRD LLP Bank of America Plaza 101 South Tryon Street,Suite 4000 Charlotte,NC 28280-4000 704-444-1000 Fax:704-444-1111 www.alston.com D.Scott Rudd Direct Dial•704-444-14M E-mail:scottrudd@alston.com VIA OVERNIGHT DELIVERY RECEIVED CITY OF CAMPBELL—PUBLIC WORKS DEPT. 70 N. FIRST STREET MAY 31 2Q1g CAMPBELL, CA 95008 Public Works Administration ATTN: ROGER STORZ, PE Matter No. 531451 RE: Lot Line Adjustment—Industrial Properties LLC Roger, Please find enclosed for recording one (1) original of the Beneficiary's Consent to Lot Line Adjustment combining the lots owned by Industrial Properties LLC. Very truly yours, D. Scott Rudd, Esq. Alston& Bird, LLP 704-3 51-5302 Scott.rudd@alston.com Atlanta• Charlotte• Dallas• Los Angeles• New York• Research Triangle• Silicon Valley• Ventura County• Washington,D.C. BENEFICIARY'S CONSENT TO LOT LINE ADJUSTMENT Wilmington Trust, National Association, as trustee for the benefit of the registered holders of Wells Fargo Commercial Mortgage Trust 2016-C34, Commercial Mortgage Pass-Through certificates, Series 2016-C34, IS THE successor Beneficiary under the Deed of Trust dated April 7,2016 (the"Deed of Trust" executed by Industrial Properties LLC, and recorded April 7, 2016 as Instrument No 23269205_in the Official Records of the Office of the County Recorder for the County of Santa Clara, State of California. The Deed of Trust encumbers the real property described in the attached Lot Line Adjustment, Exhibit A. Pursuant to the request of the Beneficiary of the Trust Deed, Beneficiary does hereby consent to the execution and recordation of the Lot Line Adjustment, and agrees that upon recordation of the Lot Line Adjustment, the Beneficiary's and Beneficiary's interests in said real property shall apply to the entire adjusted parcel. BENEFICIARY: Wilmington Trust, National Association, as trustee for the benefit of the registered holders of Wells Fargo Commercial Mortgage Trust 2016-C34, Commercial Mortgage Pass-Through certificates, Series 2016-04 by assignment recorded July 01, 2016 as Instrument No. 23354171 of Official Records By: Wells Fargo Bank, National Association, solely in its capacity as Master Servicer as authorized pursuant to that certain Pooling and Semi Agreement dated as of May 1, 2016 By: Name: Nate Gillis Title: Director STATE OF NORTH CAROLINA ) COUNTY OF MECKLENBURG ) On this day of MAb, , 2019, personally appeared before me Nate Gillis as Director of WELLS FARGO BANK,61qATIONAL ASSOCIATION, acting in its authorized capacity as Master Servicer for and on behalf of Wilmington Trust, National Association, as trustee for the benefit of the registered holders of Wells Fargo Commercial Mortgage Trust 2016-C34, Commercial Mortgage Pass- Through certificates, Series 2016-C34, signer and sealer of the foregoing instrument and acknowledged the same to be his/her free act and deed and the free act and deed of said entities, before me. He/she is personally known to me or has produced a driver's license as identification. Not#Public Janet Garner My commission expires: cl -- EG ®��� �� Gaston County, NC 180 E Sunnyoaks Ave' See Attached Map (Subject Property Address) (APN) (This consent will be recorded. A notary acknowledgement for all signatures must be attached.) of-CAM, MEMORANDUM ��"� City of Campbell y� Public Works Department 0,?CH AAA To: Naz Pouya, Assistant Planner Date: 5/30/2019 From: Roger Storz, Senior Civil Engineer Subject: Lot Line Adjustment — 180 Sunnyoaks Avenue I have attached the Lot Line Adjustment Certificate for the Director's signature. Please have Paul Kermoyan sign the attached document. Andrea is available to notarize Paul's signature. Let me know if you have any questions or need additional information. Return the entire package to me please. Attachment: Lot Line Adjustment documents CSG Letter of Transmittal CONSULTANTS To: City of Campbell Date: May 29, 2019 70 N. 1st Street Project: Lot Merger Certificate Campbell, CA 95008 Project#: Attn: Roger Storz Location: 180 Sunnyoaks Ave Subject: 180 Sunnyoaks Avenue—Signed Certificate of Lot Merger We are sending you via: ❑ Email attachment ® Overnight courier ❑ Regular mail ❑ Same day courier ❑ Client pickup ❑ Drop off ❑ Other: The following items: ❑ Report./ Memo ❑ Shop Drawings ❑ Checklist ❑ Mylars/prints ❑ Proposal ❑ Change Order ❑ Maps or Deeds ❑ Plan Original ❑ Specifications ❑ Redlined Plan Set ❑ Digital Media ®Signed Original Documents ❑ Review Comments ❑ Design Submittal ❑ Cost Estimate Copies Date No. Description 1 . 5/29/2019 1 Signed Certificate of Lot Merger(w/Notary Ack.) These are transmitted as checked below: ❑ For review and comment ® For your use ❑ No exception taken ❑ Returned for resubmittal ❑ As requested ❑ With corrections noted ❑ For approval ❑ In response to proposal request ❑ Return to'eng'ineer/architect for ® For signature ❑ Returned after loan to CSG corrections Remarks: Roger, See attached Certificate, signed off as technically correct by Sophie. Feel free to contact us @ (650) 522-2557 if you have any questions. From: Associate Engineer n H ang ATitle f cc{` 550 Pilgrim Drive, Foster City,CA 94404 phone 650.522.2500 fox 650.522.2599 www.csgengr.com Fos—Es-160801 AROOLL Tel:408-261-9800 Fax:408-261-0595 NGINEEGING, INC carroll-engineering.com � Robert@can oll-engineering.com ng/neers and Surveyors 1101 So.Winchester Blvd.,Suite H-184,San Jose,CA 95128-3903 May 28,2019 City of Campbell Department of Public Works Response to 2"d review on 180 Sunnyoaks Ave Lot Merger General 1. Sheet number on Legal Description added. Legal Description 2. Numerical scale revised. 3. Record distances added. of•CA,V, MEMORANDUM Community Development Department •04CH ARC• , Planning Division To: Roger Storz, Senior Civil Engineer Date: April 22, 2019 From: Naz Pouya,Assistant Planner Subject: Lot Line Adjustment—Zoning Code/General Plan Compliance Address: 180 Sunnyoaks Ave The Planning Division has reviewed the above referenced application for a Lot Line Adjustment to confirm conformance with the City of Campbell Zoning Code (Campbell Municipal Code Title 21) and the Campbell General Plan pursuant to § 66412(d) of the Subdivision Map Act. APPROVED DRAWINGS Exhibit "A" for a Lot Merger prepared by Philip C. Wootton, Licensed Land Surveyor dated March 19, 2019. Project Planner Contact Naz Pouya, Assistant Planner (408) 866-2144 nazp@cityofcqmpbell.com cc: Paul Kermoyan,Community Development Director I 70 North First Street•Campbell,CA 95008-1423•TEL(408)866-2140•FAx(408)866-5140•E-MAIL planning@cityofcampbell.com TO: Roger K. Storz �OV 'C� Senior Civil Engineer � Paul Kermoyan City of Campbell Planning Division 70 North First Street U r Campbell, CA 95008 Phone: (408) 866-2190 0 0 -Fax: (408)376-0958 E-Mail: rogersOcityofcampbell.com Date: Apri119, 2019 • oRCHAR9 Public Works Department Land Development Division The Returning Redlined Plans are: Plan Check Status: Submittal Package from: ❑ Grading and Drainage ®l" Submittal Date: 4/19/19 ❑ Public Works ❑ Off-Site Street Improvement ❑ 2nd Plan Check Date: ❑ Landscaping Plans ❑ 3rd Plan Check Date: ❑ Planning Department ❑ Public Service Easement ❑ Final Date: ❑ Lot Line Adjustment ❑ Building Department ❑ Vacation of Excess of Right of Way ❑ Parcel Map ❑ Other Department ❑ Final Map Project Address: 180 SugUoaks Avenue Campbell, CA 95008 Enclosure(s): ❑ Redlined plan check comments ® Lot Merger ❑ Plan check comments list(s) ❑ Preliminary Title Report ❑ Itemized response letter to each item ❑ Approved Tentative Parcel/Final Map ❑ Closure Calculations ❑ Public Works Conditions of Approval ❑ Stormwater Management Plan ❑ Deeds &Referenced Documents ❑ Hydrology and hydraulic calculations with ® Plat&Legal Description hydrology maps ® Assessor's Parcel Map ❑ Site Plan ❑ Other Attached is a proposed lot merger for the properties at 180 Sunnyoaks Avenue for Planning review. The property owner initially applied for this merger back in 2008 but never completed the process. Daniel has some of the background for this site. Please assign to a Planner for Zoning compliance review. Thank you, Roger J:\LandDev\Plan Check Comments\1-Specific Projects-Active Project in Progress\Sunnyoaks Ave. 180\LLA\PC 1\Transmittal to Planning.doc Rev 11/13 NOTE: A 30' WIDE EASEMENT FOR PIPELINE AND INGRESS/EGRESS SUNNYOAKS AVE PER BOOK 2422 O.R. 461 IS WITHIN THE RIGHT-OF-WAY OF N84'33'30" �66, WIDE) SUNNYOAKS AVE AND NO LONGER AFFECTS PROPERTY. W BASI=EARINGS _ COR E P.O.B. �S032140 E PARCEL TWO _ 3.39 S00'20'00"W M � T.P.O.B. S84 33.25' 33'30" E 196.08' L=102.33' 1 R=493.000' "? D=11'53'32" DELL AVE N PROPERTIES, LANDS OF LANDS OF TOWNSEND ►� LLC Z INDUSTRIAL INDUSTRIAL DOC NO DOC N0. PROPERTIES, LLC PROPERTIES, LLC 22179508 19381012 PARCEL ONE IPARCEL TWO 79,587 SQ. FT. I61,592 SQ. FT. 1 PORTION OF APN PORTION OF APN 424-01-077, 078, 424-01-077, 097-099, 078, 097-099,117 117 ALL OF APN DOC # 19087000 1424-01-100, 118 CAMPBELL_ 95008, NOTE: AN DOC # 19087000 I LLC EASEMENT FOR I TOWNSEND DOC NO. OPEN DITCH AND 23752016 PIPELINE PER BOOK I D NO 1322 OR 285 MAY 11776928 1 AFFECT THIS 3 PROPERTY, BUT CANNOT BE I o DETERMINED FROM I o RECORD DATA ( o KOCHEVER LIVING S. i I o TRUSTDOC N N N 1 168963040 o I 5.00' PG&E j EASEMENT' zi �i �f 4714 OR 22 o wl -I GLAGE � m 1 11 12658134 DOC NO. Z COI ui z I � 0I N84'26'00I'W 197.08, GLAGE DOC DOC NO. MONIZ DNO. 22552014 12658136 P.O.B. POINT OF BEGINNING T.P.0.B. TRUE POINT OF BEGINNING BASIS OF BEARINGS: AREA TABLE THE BEARING N 84'33'30" W, OF THE CENTERLINE OF SUNNYOAKS AVENUE, AS SHOWN ON THAT RECORD OF PARCEL ONE =79,587 SQ. FT. SURVEY FILED IN BOOK 97 OF MAPS AT PAGE 42, PARCEL TWO=61,592 SQ. FT. SANTA CLARA COUNTY RECORDS, WAS USED AS THE RESULTANT PARCEL ONE=141,179 SQ. FT. BASIS OF BEARINGS FOR THIS PLAT. EXHIBIT "A" 5�o '-ANO s. PLAT TO ACCOMPANY LEGAL DESCRIPTION FOR LOT—LINE ADJUSTMENT °°��� LANDS OF INDUSTRIAL PROPERTIES, LLC .A ° LS 8398 z 1101 S. WINCHESTER BLVD. „ , SUITE H-184 Scale: 1 =100 * SAN JOSE, CA 95128 Design By: TEL 408-261-9800 Date: 3/19/19 ©�CAVLU�® Drawn By: PCW Job No. 2402 w®w � � Check By: RVH SHEET 1 OF 1 LEGAL DESCRIPTION FOR LOT-LINE ADJUSTMENT LANDS OF INDUSTRIAL PROPERTIES, LLC ALL OF THAT PROPERTY SITUATE IN THE CITY OF CAMPBELL, COUNTY OF SANTA CLARA,STATE OF CALIFORNIA, BEING ALL OF PARCEL ONE AND ALL OF PARCEL TWO,AS SAID PARCELS ARE DESCRIBED IN THAT GRANT DEED RECORDED IN DOCUMENT NO.19087000 ON AUGUST 31, 2006, SANTA CLARA COUNTY OFFICIAL RECORDS,AND BEING MORE PARTICULARLY AS FOLLOWS: BEGINNING AT THE NORTHWESTERLY CORNER OF SAID PARCEL ONE OF SAID DOCUMENT(19087000), SAID CORNER BEING IN THE CENTERLINE OF SUNNYOAKS AVENUE, 66 FEET WIDE,AND THENCE SOUTH 03°21'40" EAST 33.39 FEET TO THE TRUE POINT OF BEGINNING OF THIS DESCRIPTION; THENCE ALONG THE SOUTHERLY RIGHT-OF-WAY OF SUNNYOAKS AVENUE,SOUTH 84°33'30" EAST, 196.08 FEET TO THE BEGINNING OF A TANGENT CURVE TO THE LEFT, HAVING A RADIUS OF 493.00 FEET; THENCE ALONG SAID CURVE,THROUGH A CENTRAL ANGLE OF 11-53'32",AN ARC DISTANCE OF 102.33 FEET TO THE EASTERLY LINE OF SAID PARCEL TWO,AS SAID LINE IS DESCRIBED IN SAID DOCUMENT (19087000); THENCE ALONG SAID EASTERLY LINE OF SAID PARCEL TWO, SOUTH 00`20'00"WEST, 561.99 FEET, MORE OR LESS,TO THE SOUTHEASTERLY CORNER OF SAID PARCEL TWO,AS SAID CORNER IS DESCRIBED IN SAID DOCUMENT(19087000); THENCE ALONG THE SOUTHERLY LINE OF SAID PARCEL TWO AND SAID PARCEL ONE, NORTH 84°26'00" WEST, 197.08 FEET TO THE SOUTHWESTERLY CORNER OF SAID PARCEL ONE,AS SAID CORNER IS DESCRIBED IN SAID DOCUMENT(19087000); THENCE ALONG THE WESTERLY LINE OF SAID PARCEL ONE, NORTH 12°11'00"WEST,423.01 FEET TO AN ANGLE POINT; THENCE CONTINUING ALONG SAID WESTERLY LINE OF SAID PARCEL ONE, NORTH 03°21'40" WEST, 147.33 FEET TO THE TRUE POINT OF BEGINNING. CONTAINING 141, 179 SQ.FT. OR 3.24 ACRES, MORE OR LESS. THE BEARING N 84°33'30"W, OF THE CENTERLINE OF SUNNYOAKS AVENUE,AS SHOWN ON THAT RECORD OF SURVEY FILED IN BOOK 97 OF MAPS AT PAGE 42,SANTA CLARA COUNTY OFFICIAL RECORDS, WAS USED AS THE BASIS OF BEARINGS FOR THIS DESCRIPTION. THIS DESCRIPTION WAS PREPARED BY ME OR UNDER MY DIRECTION. PHILIP C WOOTTON, PLS 8398 EXPIRES 06/30/2020 y�Q 0wo0, 2v �p �o °- LS 8398 z �P TgTF OF CAUL o I i 4 1 , i �1 GALIFORNIA.ALL-PURPOSE ACKNOWLEDGMENT } CIVIL CODE§1189 A notary public or other officer completing this certificate verifies only the id ntity of the individual who signed the document to which this certificate is attached,and not the truthfulness,accur it or validity of that document. I State of California ) 1 County of 5�h�A C1 ark ) On arC 21 s 0 l �} before me, E i W i i s o v1 ;f j 0$a r PA b 1 o C Date Here Insert Name and 77A of the Officer personally appeared Name(s)of Sign�r(s) who proved.to me on the basis of. satisfactory evidence to bet persono whose name(a�Q1s are gbscribed to the within instrument and acknovyJ dged to me that she/they executed the same in I /her/their authorized capacityQpO,and that by is signatur'. on the instrument the personal, or the entity upon behalf of which the personfWacted, 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:y •,,� . ELIJAH R.WILSON WITNESS my hand and official seal. . Notary Public•California Z Santa Clara County Commission.#2252792 My Comm.Expires Aug 5,2022 Signature gnature of Notary Public i Place Notary Seal Above OPT/OVAL ----j 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 Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's.Name: Signer's Name:I ❑Corporate Officer -Title(s): ❑Corporate Officer — Titie(s): ❑Partner -- ❑Limited ❑General ❑ Partner — ❑;Limited El General ❑ Individual ❑Attorney in Fact ❑ Individual � ❑Attorney in Fact ❑Trustee ❑Guardian or Conservator ❑Trustee i ❑Guardian.or Conservator ❑Other: ❑ Other: Signer Is Representing: Signer Is Representing: ©2014 National Notary Association •www.Nationa[Notary.org• 1-800-US NO�I ARY(1-800-876-6827) Item#5907 _ f i RESOLUTION ADOPTED BY LLC MEMBERS OF INDUSTRIAL PROPERTIES LLC The undersigned, being the sole member of Industrial Properties LLC (the "LLC") hereby adopt the following resolution; RESOLVED, that the sole member, Stephen A. Finn, is authorized as a signatory for LLC, for any documentation required to be signed by the LLC. RESOLVED, that all the acts taken above and resolutions are approved, ratified, and adopted. Member Manager - Witness Stephen A Finn Douglas D Thaxton i. Date: March 21 , 2019 NOTE: A 30' WIDE EASEMENT FOR PIPELINE AND INGRESS/EGRESS SUNNYOAKS AVE PER BOOK 2422 O.R. 461 IS WITHIN THE RIGHT-OF-WAY OF N84'33'30" �66' WIDE) SUNNYOAKS AVE AND NO LONGER AFFECTS PROPERTY. W BASI_ OF EARINGS" P.O.B. — NE CORNER S03'21'40 E PARCEL TWO S00'20'00"W 3.39' �33.25' T.P.O.B. S8433'30" E 196.08' L=102.33' I R=493.000' M D=11'53'3f' DELL AVE cv PROPERTIES, LANDS OF (LANDS OF TOWNSEND LLC Z INDUSTRIAL IINDUSTRIAL DOC NO DOC NO. PROPERTIES, LLC PROPERTIES, LLC I 22179508 19381012 PARCEL ONE IPARCEL TWO PORTIONSQ.OFFT.PN I PORTION OFFT.APN _ 424-01-077, 078, 1424-01-077, 097-099, 078, 097-099,117 117 I ALL OF APN _ DOC # 19087000 1424-01-100, 118 -N CAMPBELL 95008, NOTE: AN IDOC # 19087000 LLC EASEMENT FOR I I TOWNSEND DOC NO. OPEN DITCH AND DOC NO 23752016 PIPELINE PER 600KI 11776928 1 1322 OR 285 MAY I ` AFFECT THIS PROPERTY, BUT CANNOT BE I rn a I DETERMINED FROM I I O RECORD DATA o KOCHEVER LIVING o I I N TRUST rn DOC NO. 168963440 o I 5.00' PG&E Ljj EASEMENT I O �I � 4714 OR 22LLJ I o w DOC a 0I GLAGE 1 11 126581334 z II I I oI I N84'26'OOI'yy 197.08' GLAGE MONIZ DOC DOC NO. N0. 22552014 12658136 P.O.B. POINT OF BEGINNING T.P.O.B. TRUE POINT OF BEGINNING BASIS OF BEARINGS: AREA TABLE THE BEARING N 84'33'30" W, OF THE CENTERLINE OF T. Q.7 58 S F,PARCEL ONE =79 SUNNYOAKS AVENUE, AS SHOWN ON THAT RECORD OF PARCEL TWO= 7958 SS F SURVEY FILED IN BOOK 97 OF MAPS AT PAGE 42, RESULTANT PARCEL ONE=141,179 SQ. FT. T. SANTA CLARA COUNTY RECORDS, WAS USED AS THE BASIS OF BEARINGS FOR THIS PLAT. EXHIBIT "A" 'AND s, PLAT TO ACCOMPANY LEGAL DESCRIPTION FOR LOT-LINE ADJUSTMENT w°O�L�� LANDS OF INDUSTRIAL PROPERTIES, LLC � s �A o LS 8398 Z 1101 S. WINCHESTER BLVD. , SUITE Scale: 1 =100 * L�d1.1L1 SAN JOSESE, C CA 95128 Design B y: rnrn rnrn TEL• 408rnrn26�11-9800 Date: 3/19/19 rCAF>t1ti � Drawn By: PCW E gggV@ Job No. 2402 Check By RVH SHEET 1 OF 1 LEGAL DESCRIPTION FOR LOT-LINE ADJUSTMENT LANDS OF INDUSTRIAL PROPERTIES, LLC ALL OF THAT PROPERTY SITUATE IN THE CITY OF CAMPBELL, COUNTY OF SANTA CLARA,STATE OF CALIFORNIA, BEING ALL OF PARCEL ONE AND ALL OF PARCEL TWO,AS SAID PARCELS ARE DESCRIBED IN THAT GRANT DEED RECORDED IN DOCUMENT NO.19087000 ON AUGUST 31, 2006,SANTA CLARA COUNTY OFFICIAL RECORDS,AND BEING MORE PARTICULARLY AS FOLLOWS: BEGINNING AT THE NORTHWESTERLY CORNER OF SAID PARCEL ONE OF SAID DOCUMENT(19087000), SAID CORNER BEING IN THE CENTERLINE OF SUNNYOAKS AVENUE, 66 FEET WIDE,AND THENCE SOUTH 03°21'40" EAST 33.39 FEET TO THE TRUE POINT OF BEGINNING OF THIS DESCRIPTION; THENCE ALONG THE SOUTHERLY RIGHT-OF-WAY OF SUNNYOAKS AVENUE,SOUTH 84-33'30" EAST, 196.08 FEET TO THE BEGINNING OF A TANGENT CURVE TO THE LEFT, HAVING A RADIUS OF 493.00 FEET; THENCE ALONG SAID CURVE,THROUGH A CENTRAL ANGLE OF 11°53'32",AN ARC DISTANCE OF 102.33 FEET TO THE EASTERLY LINE OF SAID PARCEL TWO,AS SAID LINE IS DESCRIBED IN SAID DOCUMENT (19087000); THENCE ALONG SAID EASTERLY LINE OF SAID PARCEL TWO,SOUTH 00-20'00" WEST, 561.99 FEET, MORE OR LESS,TO THE SOUTHEASTERLY CORNER OF SAID PARCEL TWO,AS SAID CORNER IS DESCRIBED IN SAID DOCUMENT(19087000); THENCE ALONG THE SOUTHERLY LINE OF SAID PARCEL TWO AND SAID PARCEL ONE, NORTH 84°26'00" WEST, 197.08 FEET TO THE SOUTHWESTERLY CORNER OF SAID PARCEL ONE,AS SAID CORNER IS DESCRIBED IN SAID DOCUMENT(19087000); THENCE ALONG THE WESTERLY LINE OF SAID PARCEL ONE, NORTH 12-11'00" WEST,423.01 FEET TO AN ANGLE POINT; THENCE CONTINUING ALONG SAID WESTERLY LINE OF SAID PARCEL ONE, NORTH 03-21'40" WEST, 147.33 FEET TO THE TRUE POINT OF BEGINNING. CONTAINING 141, 179 SQ.FT. OR 3.24 ACRES, MORE OR LESS. THE BEARING N 84'33'30" W, OF THE CENTERLINE OF SUNNYOAKS AVENUE,AS SHOWN ON THAT RECORD OF SURVEY FILED IN BOOK 97 OF MAPS AT PAGE 42, SANTA CLARA COUNTY OFFICIAL RECORDS, WAS USED AS THE BASIS OF BEARINGS FOR THIS DESCRIPTION. THIS DESCRIPTION WAS PREPARED BY ME OR UNDER MY DIRECTION. PHILIP C WOOTTON, PLS 8398 EXPIRES 06/30/2020 WD��`F 2v �p 0 °- LS 8398 Z 00* �P T9TFCF CALIF" Name: Parcel One North:4715.64' East: 6952.75' Segment#1 : Line Course: N0Y 21'40"W Length: 147.33' North:4862.72' East: 6944.11' Segment#2 : Line Course: S84°33' 30"E Length: 196.08' North:4844.12' East: 7139.31' Segment#3 : Curve Length: 102.33' Radius: 493.00' Delta:011°53'32" Tangent: 51.35' Chord: 102.14' Course: N89°29'44"E Course In: N05° 26' 30"E Course Out:506'27' 02"E RP North: 5334.90' East: 7186.06' End North:4845.02' East: 7241.45' Segment#4 : Line Course: 500'20'00"W Length: 561.99' North:4283.04' East: 7238.18' Segment#5 : Line Course: N84°26' 00"W Length: 197.08' North:4302.16' East: 7042.03' Segment#6 : Line Course: N12° 11'00"W Length: 423.01' North: 4715.64' East: 6952.75' Page 1 of 2 Perimeter: 1627.81' Area: 141178.94 Sq. Ft. Error Closure: 0.01 Course: N80°20' 18"E Error North: 0.001 East:0.005 Precision 1: 162782.00 �-m D J�ci�vQ C. 1NOO:`L�O O °L LS 8398 z s P Page 2 of 2 T9T�OF CAOF���\ RECORDING REQUESTED BY: DOCUMENT• 1908 7000 Chicago Title Company Pages: 4 Escrow No.: 06-97700353-FL SUB Locate No.: CACn7743-7743-2977-0097700353 Fees, , 26.00 Title No.: 06-97700353-MC Taxes. -- Con f -- Copies. . When Recorded Mail Document CopAMT es I . 62 e8 and Tax Statement To: Industrial Properties LLC BRENDA DAVIS RDE # 012 c/o Trust America Corp., Attn. Douglas SANTA CLARA COUNTY RECORDER 8/31/2006 Thaxton Recorded at the request of 7103 South Revere Parkway Chicago Title 8 00 AM Centennial, CO 80112 g7$, �,, �099, 100;,117& 118 SPACE ABOVE THIS LINE FOR RECORDERS USE PN: 421�-W,j `1 i ..•; 1 L lJ,;}; .�& 'q� GRANT DEED Fi�.QR REfE8T8 Da Nor b i ►f., i��. to.. ..:� ,t.t..�; _ RECORD STAMP VAi.UF. i The undersigned grantor(s)declare(s) Documentary transfer tax is si zo r CINE LINDE FOR CHICAGO TITLE [ ] computed on full value of property convey , or [ ] computed on full value less value of liens or encumbrances_ remaining at time of sale, [ ] Unincorporated Area City of Campbell, FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, BANK OF THE WEST, AS SUCCESSOR TRUSTEE OF THE SHORTINO LIVING TRUST DATED JULY 2, 1981 AS AMENDED AND RESTATED, MARITAL TRUST; AND BANK OF THE WEST,AS SUCCESSOR TRUSTEE OF THE SHORTINO LIVING TRUST DATED JULY 2,1981 AS AMENDED AND RESTATED, MARITAL REVERSE QTIPTRUST, AND JOANNE L.GEARHEARD,AS SUCCESSOR TRUSTEE OF THE LEO M. SHORTINO 2001 DECLARATION OF TRUST DATED JUNE 6, 2001. hereby GRANT(S)to INDUSTRIAL PROPERTIES LLC, A COLORADO LIMITED LIABILITY COMPANY the following described real property in the City of Campbell, County of Santa Clara, State of California: SEE EXHIBIT"A"ATTACHED HERETO AND MADE A PART HEREOF MAIL TAX STATEMENTS AS DIRECTED ABOVE FD-213(Rev 7/96) GRANT DEED (grant)(06-06) DATED: August 24, 2006 Bank of the West, as successor trustee of the Shortino STATE OF CALIFORNIA } Living Trust dated July 2, 1981 as amended and restated, COUNTY OF SANTA CLARA } Ma ' I Trust ON AUGUST 29, 2006 before me, t FRANCINE LINDE, NOTARY PUBLIC ✓ %.evdo C � (here insert name and title of the officer), personally appeared CLAIRE MASH, RICHARD A. GROSS AND by: its authorized trust officers; JOANNE L. GEARHEARD, Cla4,-e 074 :.proved to me on the basis of Bank of the West, as successor trustee of the Shortino satisfactory evidence)to be the person(s)whose name(s) Living Trust dated July 2, 1981, as amended and restated, is/are subscribed to the within instrument and Mar' I Re a QTip Trust acknowledged to me that he/she/they executed the same y1i4ftea in his/her/their authorized capacity(ies), and that by his/her/their signature(s)on the Instrument the person(s), az�, —90�z VP T�vsr or the entity upon behalf of which the person(s) acted, C executed the instrument. by: its authorized trust officers; ,2, .f. lsws j L /L. aXi�N7o sA ` Witness my hand and official seal. Joanne Gearheard, as successor trustee of the Leo M. �hprtlno 2001 Declaptio of Trust, ated June 6, 2001 Sig a r (Seal) by:Joanne Gearheard, trustee 4ANC&E UNOE Comm.No.16 0 0 5 0 0 NOTARY PALfC-CAUFORNIA u W rACUUMCOLOM w COM.DOM Juror n.M MAIL TAX STATEMENTS AS DIRECTED ABOVE FD-213(Rev 7/96) GRANT DEED (grant) Escrow No.: 06-97700353-FL Locate No.: CACri7743-7743-2977-0097700353 Title No.: 06-97700353-MC EXHIBIT "A" THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF CAMPBELL, COUNTY OF SANTA CLARA, STATE OF CALIFORNIA,AND IS DESCRIBED AS FOLLOWS: PARCEL ONE: Beginning at a point in the Easterly line of the right of way granted by Robert C. Herschbach and Signe M. Herschbach to Alvin Lake and Johanna Lake, by Deed dated April 15, 1948 and recorded July 19, 1948 in Book 1548 of Official Records, Page 384, records of Santa Clara County, California, distant thereon South 2610 27' West 32.14 feet from a one inch iron bar found at the Southwesterly corner of that certain 1.816 acre tract of land conveyed by Ira A. Beal to Ethel Mc Bride, by Deed dated February 19, 1946 and recorded February 20, 1946 under File No. 286763, Records of Santa Clara County, California; and running thence parallel with the Southerly line of said 1.816 acre tract of land South 840 33' 30" East 387.19 feet to a 3/4 inch pipe at the Easterly terminus of a right of way hereinafter described; and the true point of beginning of this description; thence running South 00 20'West 584.23 feet to a 3/4 inch pipe in the Northerly line of that certain 2.653 acre tract of land described in the Agreement of Sale by and between Robert C. Herschbach, et ux, to Arthur W. Staggs, recorded in Book 2137 of Official Records, Page 286; thence along the Northerly line of said 2.653 acre tract of land North 840 26' West 85.54 feet to a 3/4 inch pipe that is distant 390.00 feet measured at right angles Easterly from the Easterly line of the Rancho Rinconada De Los Gatos; thence Northerly along a parallel with and distant 390.00 feet measured at right angles Easterly from said Easterly line of said Rancho North 120 11'West 423.01 feet to a 3/4 inch pipe; thence leaving said parallel line and running in a direct line to a point which bears North 840 33' 30"West 187.19 feet from the point of beginning; thence South 840 33' 30"West 187.19 feet from the point of beginning; thence South 840 33' 30" East and parallel to the Southerly line of said 1.816 acre tract 187.19 feet to the point of beginning, and being a portion of Section 3,Township 8 South Range 1 West, M.D.B. &M. Excepting therefrom the Northerly 33 feet of Parcel One and Parcel Two as conveyed to the City of Campbell,A Municipal Corporation, by instrument recorded November 9, 1959 in Book 4600 of Official Records, Page 239. PARCEL TWO: Commencing at a one inch iron bar found at the Southwesterly corner of that certain 1.816 acre tract of land conveyed by Ira A. Beal to Ethel Mc Bride by Deed dated February 19, 1946 and recorded February 20, 1946 in Book 1320 of Official Records, Page 561; thence South 260 27' West 32.14 feet; thence along a line parallel with and distant 30 feet at right angles from the Southerly line and the Easterly prolongation of the Southerly line of said 1.816 acre tract of land, South 840 33' 30" East 387.19 feet to a 3/4 inch pipe set at the Northeasterly comer of that certain 2.915 acre tract of land conveyed by Robert C. herschbach, et ux, to Rex 0. Cobb, et ux, by Deed dated April 18, 1952 and recorded May 20, 1952 in Book 2422 of Official Records, at Page 461, in the center line of a 60 foot right of way,said Northeasterly corner being the true point of beginning of this description; thence from said true point of beginning,and along the center line of said 60 foot right of way South 840 33' 30" East 11.94 feet to a 3/4 inch iron pipe; thence continuing along the center line of said 60 foot right of way along a curve to the left, having a radius of 460 feet, and tangent to the preceding course,for an arc distance of 101.38 feet, more or less,to the Northwesterly corner of that certain 1/2 acre tract of land conveyed by Max M. Kenney,et ux, to Howard L.Ash,et ux, by Deed recorded June 15, 1954 in Book 2895 of Official Records, at Page 498; thence leaving said center line of the said 60 foot right of way, and running along the Westerly line of the said 1/2 acre parcel of land so conveyed to Ash, and the Southerly prolongation thereof, South 000 20'West 609.00 feet, more or less, to a point in the Southerly boundary line of that certain 3.00 acre parcel of land conveyed by Robert C. Herschbach,et ux, to Max M. Kenney, et ux, by Deed dated May 24, 1954 and recorded June 15, 1954 in Book 2895 of Official Records, at page 492; thence along said Southerly line, North 840 26'West 109.00 feet, more or less,to the Southwesterly corner of said 3.00 acre parcel of land, North 00 20' East 584.23 feet, more or less,to the true point of beginning, and being a portion of said 3.00 acre parcel of land, situated in Section 3,Township 8 South, Range 1 West, M.D.B. &M. Excepting therefrom the Northerly 33 feet of Parcel One and Parcel Two as conveyed to the City of Campbell, A Municipal Corporation, by instrument recorded November 9, 1959 in Book 4600 of Official Records, Page 239. Order Number: NCS-948096-SC Page Number: 1 First American Title Insurance Company National Commercial Services 1737 North First Street,Suite 500 San Jose, CA 95112 Yvonne Hsiung CBRE, Inc. 225 W Santa Clara Street, 12th Floor San Jose , CA 95113 Phone: (408)453-7407 Customer Reference: 180 East Sunnyoaks Avenue Escrow Officer: Teresa Woest Phone: (408)451-7972 Email: TWoest@firstam.com Title Officer: Rosalind McCaskill Phone: (408)857-0550 Email: rmccaskill@firstam.com Property: 180 East Sunnyoaks Avenue, 1095, 1075, 1091, 1099 Ellen Way, and 1115 Eileen Way, Campbell, CA PRELIMINARY REPORT In response to the above referenced application for a policy of title insurance,this company hereby reports that it is prepared to issue,or cause to be issued,as of the date hereof,a Policy or Policies of Title Insurance describing the land and the estate or interest therein hereinafter set forth,insuring against loss which may be sustained by reason of any defect,lien or encumbrance not shown or referred to as an Exception below or not excluded from coverage pursuant to the printed Schedules,Conditions and Stipulations of said Policy forms. The printed Exceptions and Exclusions from the coverage and Limitations on Covered Risks of said policy or policies are set forth in Exhibit A attached. The policy to be issued may contain an arbitration clause. When the Amount of Insurance is less than that set forth in the arbitration clause,all arbitrable matters shall be arbitrated at the option of either the Company or the Insured as the exclusive remedy of the parties. Limitations on Covered Risks applicable to the CLTA and ALTA Homeowner's Policies of Title Insurance which establish a Deductible Amount and a Maximum Dollar Limit of Liability for certain coverages are also set forth in Exhibit A.Copies of the policy forms should be read.They are available from the office which issued this report. Please read the exceptions shown or referred to below and the exceptions and exclusions set forth in Exhibit A of this report carefully.The exceptions and exclusions are meant to provide you with notice of matters which are not covered under the terms of the title insurance policy and should be carefully considered. First American Title Insurance Company Order Number: NCS-948096-SC Page Number: 2 It is important to note that this preliminary report is not a written representation as to the condition of title and may not list all liens,defects,and encumbrances affecting title to the land. This report(and any supplements or amendments hereto) is issued solely for the purpose of facilitating the issuance of a policy of title insurance and no liability is assumed hereby. If it is desired that liability be assumed prior to the issuance of a policy of title insurance,a Binder or Commitment should be requested. First American Title Insurance Company Order Number: NCS-948096-SC Page Number: 3 Dated as of February 14, 2019 at 7:30 A.M. The form of Policy of title insurance contemplated by this report is: ALTA Extended Loan Policy ALTA Extended Owner Policy A specific request should be made if another form or additional coverage is desired. Title to said estate or interest at the date hereof is vested in: INDUSTRIAL PROPERTIES LLC, A COLORADO LIMITED LIABILITY COMPANY The estate or interest in the land hereinafter described or referred to covered by this Report is: A Fee as to Parcels One and Two; an easement as to Parcel Three The Land referred to herein is described as follows: (See attached Legal Description) At the date hereof exceptions to coverage in addition to the printed Exceptions and Exclusions in said policy form would be as follows: 1. General and special taxes and assessments for the fiscal year 2019-2020, a lien not yet due or payable. 2. General and special taxes and assessments for the fiscal year 2018-2019. First Installment: $3,778.76, PAID Penalty: $0.00 Second Installment: $3,778.76, OPEN Penalty: $0.00 Tax Rate Area: 10-012 A. P. No.: 424-01-077 (Portion of Community Facilities District included) (Affects Portion of Parcels 1 and 2) 3. General and special taxes and assessments for the fiscal year 2018-2019. First Installment: $3,649.20, PAID Penalty: $0.00 Second Installment: $3,649.20, OPEN Penalty: $0.00 Tax Rate Area: 010-012 A. P. No.: 424-01-078 I (Portion of Community Facilities District included) First American Title Insurance Company Order Number: NCS-948096-SC Page Number: 4 (Affects Portion of Parcels 1 and 2) 4. General and special taxes and assessments for the fiscal year 2018-2019. First Installment: $3,913.35, PAID Penalty: $0.00 Second Installment: $3,913.35, OPEN Penalty: $0.00 Tax Rate Area: 010-012 A. P. No.: 424-01-097 (Portion of Community Facilities District included) (Affects Portion of Parcels 1 and 2) 5. General and special taxes and assessments for the fiscal year 2018-2019. First Installment: $3,201.47, PAID Penalty: $0.00 Second Installment: $3,201.47, OPEN Penalty: $0.00 Tax Rate Area: 010-012 A. P. No.: 424-01-098 (Portion of Community Facilities District included) (Affects Portion of Parcels 1 and 2) 6. General and special taxes and assessments for the fiscal year 2018-2019. First Installment: $3,080.02, PAID Penalty: $0.00 Second Installment: $3,080.02, OPEN Penalty: $0.00 Tax Rate Area: 010-012 A. P. No.: 424-01-099 (Portion of Community Facilities District included) (Affects Portion of Parcels 1 and 2) 7. General and special taxes and assessments for the fiscal year 2018-2019. First Installment: $3,364.33, PAID Penalty: $0.00 Second Installment: $3,364.33, OPEN Penalty: $0.00 Tax Rate Area: 010-012 A. P. No.: 424-01-100 (Portion of Community Facilities District included) (Affects Portion of Parcel 2) First American Title Insurance Company Order Number: NCS-948096-SC Page Number: 5 8. General and special taxes and assessments for the fiscal year 2018-2019. First Installment: $16,478.93, PAID Penalty: $0.00 Second Installment: $16,478.93, OPEN Penalty: $0.00 Tax Rate Area: 010-012 A. P. No.: 424-01-117 (Portion of Community Facilities District included) (Affects Portion of Parcels 1 and 2) 9. General and special taxes and assessments for the fiscal year 2018-2019. First Installment: $6,973.37, PAID Penalty: $0.00 Second Installment: $6,973.37, OPEN Penalty: $0.00 Tax Rate Area: 010-012 A. P. No.: 424-01-118 (Portion of Community Facilities District included) (Affects Portion of Parcels 1 and 2) 10. The lien of special tax assessed pursuant to Chapter 2.5 commencing with Section 53311 of the California Government Code for Community Facilities District No. 2013-1, as disclosed by Notice of Special Tax Lien recorded January 22, 2014 as Instrument No. 22502535 of Official Records. 11. The lien of supplemental taxes, if any, assessed pursuant to Chapter 3.5 commencing with Section 75 of the California Revenue and Taxation Code. 12. An easement for right of way easement for an open ditch or pipe line and incidental purposes, recorded January 16, 1946 as Book 1322, Page 285 of Official Records. In Favor of: Robert C. Herschbach Affects: as described therein 13. An easement for right of way for pipe lines and the right of ingress and egress and incidental purposes, recorded May 20, 1952 as Book 2422, Page 461 of Official Records. In Favor of: Rex 0. Cobb, et ux Affects: as described therein 14. An easement for conveying gas and underground pipe lines and incidental purposes, recorded March 01, 1960 as Book 4714, Page 22 of Official Records. In Favor of: Pacific Gas and Electric Company, a California corporation Affects: as described therein 15. The following matters disclosed by an ALTA/NSPS survey made by Kier&Wright Civil Engineers & Surveyors, Inc. on February 26, 2016, last revised March 15, 2016, designated Job No. A16028: First American Title Insurance Company Order Number: NCS-948096-SC Page Number: 6 a. The fact that a building located on Parcel Two of the Land extends across the Pacific Gas and Electric easement recorded March 1, 1960 in Book 4714, Page 22 of Official Records. b. The fact that buildings extend across the Southerly and Easterly building setback lines. 16. A deed of trust to secure an original indebtedness of$5,330,000.00 recorded April 07, 2016 as Instrument No. 23269205 of Official Records. Dated: April 07, 2016 Trustor: Industrial Properties LLC, a Colorado limited liability company doing business in California as Industrial Properties Co, LLC (together with its permitted successors and assigns) Trustee: American Securities Company, a California corporation (together with its successors and assigns) Beneficiary: Wells Fargo Bank, National Association, a national banking association (together with its successors and assigns) The above deed of trust states that it secures a line of credit. Before the close of escrow, we require evidence satisfactory to us that(a) all checks, credit cards or other means of drawing upon the line of credit have been surrendered to escrow, (b) the borrower has not drawn upon the line of credit since the last transaction reflected in the lender's payoff demand, and (c) the borrower has in writing instructed the beneficiary to terminate the line of credit using such forms and following such procedures as may be required by the beneficiary. According to the public records, the beneficial interest under the deed of trust was assigned to Wilmington Trust, National Association, as trustee for the benefit of the registered holders of Wells Fargo Commercial Mortgage Trust 2016-C34, Commercial Mortgage Pass-Through certificates, Series 2016-C34 by assignment recorded July 01, 2016 as Instrument No. 23354171 of Official Records. 17. Additional matters, if any, following review by the Company's Waterways and Boundaries Underwriters. 18. Rights of the public in and to that portion of the land lying within any road, street and/or highway. 19. Any claim that the Title is subject to a trust or lien created under The Perishable Agricultural Commodities Act, 1930 (7 U.S.C. §§499a, et seq.) or the Packers and Stockyards Act(7 U.S.C. §§181 et seq.) or under similar state laws. 20. An ALTA/NSPS survey of recent date which complies with the current minimum standard detail requirements for ALTA/NSPS land title surveys. 21. Any facts, rights, interests or claims which would be disclosed by a correct ALTA/NSPS survey. 22. Rights of parties in possession. First American Title Insurance Company Order Number: NCS-948096-SC Page Number: 7 INFORMATIONAL NOTES ALERT- CA Senate Bill 2 imposes an additional fee of$75 up to $225 at the time of recording on certain transactions effective January 1, 2018. Please contact your First American Title representative for more information on how this may affect your closing. 1. According to the latest available equalized assessment roll in the office of the county tax assessor, there is located on the land a(n) Commercial Structure known as 1075, 1091, 1095, 1115, 1099 Eileen Way and 180 East Sunnyoaks Avenue, Campbell, CA. 2. According to the public records, there has been no conveyance of the land within a period of twenty- four months prior to the date of this report, except as follows: None 3. This preliminary report/commitment was prepared based upon an application for a policy of title insurance that identified land by street address or assessor's parcel number only. It is the responsibility of the applicant to determine whether the land referred to herein is in fact the land that is to be described in the policy or policies to be issued. 4. Should this report be used to facilitate your transaction, we must be provided with the following prior to the issuance of the policy: A. WITH RESPECT TO A CORPORATION: 1. A certificate of good standing of recent date issued by the Secretary of State of the corporation's state of domicile. 2. A certificate copy of a resolution of the Board of Directors authorizing the contemplated transaction and designating which corporate officers shall have the power to execute on behalf of the corporation. 3. A certificate of revivor and a certificate of relief from contract voidability issued by the Franchise Tax Board of the State of California. 4. Requirements which the Company may impose following its review of the above material and other information which the Company may require. B. WITH RESPECT TO A CALIFORNIA LIMITED PARTNERSHIP: 1. A certified copy of the certificate of limited partnership (form LP-1) and any amendments thereto (form LP-2) to be recorded in the public records; 2. A full copy of the partnership agreement and any amendments; 3. Satisfactory evidence of the consent of a majority in interest of the limited partners to the contemplated transaction; 4. A certificate of revivor and a certificate of relief from contract voidability issued by the Franchise Tax Board of the State of California. 5. Requirements which the Company may impose following its review of the above material and other information which the Company may require. C. WITH RESPECT TO A FOREIGN LIMITED PARTNERSHIP: 1. A certified copy of the application for registration, foreign limited partnership (form LP-5) and any amendments thereto (form LP-6) to be recorded in the public records; 2. A full copy of the partnership agreement and any amendment; 3. Satisfactory evidence of the consent of a majority in interest of the limited partners to the contemplated transaction; First American Title Insurance Company Order Number: NCS-948096-SC Page Number: 8 4. A certificate of revivor and a certificate of relief from contract voidability issued by the Franchise Tax Board of the State of California. 5. Requirements which the Company may impose following its review of the above material and other information which the Company may require. D. WITH RESPECT TO A GENERAL PARTNERSHIP: 1. A certified copy of a statement of partnership authority pursuant to Section 16303 of the California Corporation Code (form GP-I), executed by at least two partners, and a certified copy of any amendments to such statement (form GP-7), to be recorded in the public records; 2. A full copy of the partnership agreement and any amendments; 3. Requirements which the Company may impose following its review of the above material required herein and other information which the Company may require. E. WITH RESPECT TO A LIMITED LIABILITY COMPANY: 1. A copy of its operating agreement and any amendments thereto; 2. If it is a California limited liability company, a certified copy of its articles of organization (LLC-1) and any certificate of correction (LLC-11), certificate of amendment (LLC-2), or restatement of articles of organization (LLC-10) to be recorded in the public records; 3. If it is a foreign limited liability company, a certified copy of its application for registration (LLC-5) to be recorded in the public records; 4. With respect to any deed, deed of trust, lease, subordination agreement or other document or instrument executed by such limited liability company and presented for recordation by the Company or upon which the Company is asked to rely, such document or instrument must be executed in accordance with one of the following, as appropriate: (i) If the limited liability company properly operates through officers appointed or elected pursuant to the terms of a written operating agreement, such documents must be executed by at least two duly elected or appointed officers, as follows: the chairman of the board, the president or any vice president, and any secretary, assistant secretary, the chief financial officer or any assistant treasurer; (ii) If the limited liability company properly operates through a manager or managers identified in the articles of organization and/or duly elected pursuant to the terms of a written operating agreement, such document must be executed by at least two such managers or by one manager if the limited liability company properly operates with the existence of only one manager. 5. A certificate of revivor and a certificate of relief from contract voidability issued by the Franchise Tax Board of the State of California. 6. Requirements which the Company may impose following its review of the above material and other information which the Company may require. F. WITH RESPECT TO A TRUST: 1. A certification pursuant to Section 18100.5 of the California Probate Code in a form satisfactory to the Company. 2. Copies of those excerpts from the original trust documents and amendments thereto which designate the trustee and confer upon the trustee the power to act in the pending transaction. 3. Other requirements which the Company may impose following its review of the material require herein and other information which the Company may require. G. WITH RESPECT TO INDIVIDUALS: 1. A statement of information. The map attached, if any, may or may not be a survey of the land depicted hereon. First American Title Insurance Company expressly disclaims any liability for loss or damage which may result from reliance on this map except to the extent coverage for such loss or damage is expressly provided by the terms and provisions of the title insurance policy, if any, to which this map is attached. First American Title Insurance Company Order Number: NCS-948096-SC Page Number: 9 LEGAL DESCRIPTION Real property in the City of Campbell, County of Santa Clara, State of California, described as follows: PARCEL I: BEGINNING AT A POINT IN THE EASTERLY LINE OF THE RIGHT OF WAY GRANTED BY ROBERT C. HERSCHBACH AND SIGNE M. HERSCHBACH TO ALVIN LAKE AND JOHANNA LAKE, BY DEED DATED APRIL 15, 1948 AND RECORDED JULY 19, 1948 IN BOOK 1648 OF OFFICIAL RECORDS, PAGE 384, RECORDS OF THE SANTA CLARA COUNTY, CALIFORNIA, DISTANT THEREON SOUTH 26° 27' WEST 32.14 FEET FROM A ONE INCH IRON BAR FOUND AT THE SOUTHWESTERLY CORNER OF THAT CERTAIN 1.816 ACRE TRACT OF LAND CONVEYED BY IRA A. BEAL TO ETHEL MCBRIDE, BY DEED DATED FEBRUARY 19, 1946 AND RECORDED FEBRUARY 20, 1946 UNDER FILE NO. 386763, BOOK 1320, PAGE 561, RECORDS OF SANTA CLARA COUNTY, CALIFORNIA; AND RUNNING THENCE PARALLEL WITH THE SOUTHERLY LINE OF SAID 1.816 ACRE TRACT OF LAND SOUTH 840 33' 30" EAST 387.19 FEET TO A 3/4 INCH PIPE AT THE EASTERLY TERMINUS OF A RIGHT OF WAY HEREINAFTER DESCRIBED; AND THE TRUE POINT OF BEGINNING OF THIS DESCRIPTION; THENCE RUNNING SOUTH 00 20' WEST 584.23 FEET TO A 3/4 INCH PIPE IN THE NORTHERLY LINE OF THAT CERTAIN 2.653 ACRE TRACT OF LAND DESCRIBED IN THE AGREEMENT OF SALE BY AND BETWEEN ROBERT C. HERSCHBACH, ET UX, AND ARTHUR W. STAGGS, RECORDED IN BOOK 2137 OF OFFICIAL RECORDS, PAGE 286; THENCE ALONG THE NORTHERLY LINE OF SAID 2.653 ACRE TRACT OF LAND NORTH 840 26' WEST 85.54 FEET TO A 3/4 FEET INCH PIPE THAT IS DISTANT 390.00 FEET MEASURED AT RIGHT ANGLES EASTERLY FROM THE EASTERLY LINE OF THE RANCHO RINCONADA DE LOS GATOS; THENCE NORTHERLY ALONG A PARALLEL WITH AND DISTANT 390.00 FEET MEASURED AT RIGHT ANGLES EASTERLY FROM SAID EASTERLY LINE OF SAID RANCHO NORTH 120 11' WEST 423.01 FEET TO A 3/4 INCH PIPE; THENCE LEAVING SAID PARALLEL LINE AND RUNNING IN A DIRECT LINE TO A POINT WHICH BEARS NORTH 840 33'30" WEST 187.19 FEET FROM THE POINT OF BEGINNING; THENCE SOUTH 840 33' 30" EAST AND PARALLEL TO THE SOUTHERLY LINE OF SAID 1.816 ACRE TRACT 187.19 FEET TO THE POINT OF BEGINNING, AND BEING A PORTION OF SECTION 3, TOWNSHIP 8 SOUTH RANGE 1 WEST, MOUNT DIABLO BASE AND MERIDIAN. PARCEL 2: COMMENCING AT A ONE INCH IRON BAR FOUND AT THE SOUTHWESTERLY CORNER OF THAT CERTAIN 1.816 ACRE TRACT OF LAND CONVEYED BY IRA A. BEAL TO ETHEL MCBRIDE BY DEED DATED FEBRUARY 19, 1946 AND RECORDED FEBRUARY 20, 1946 IN BOOK 1320 OF OFFICIAL RECORDS, PAGE 561; THENCE SOUTH 261 27 WEST 32.14 FEET; THENCE ALONG A LINE PARALLEL WITH AND DISTANT 30 FEET AT RIGHT ANGLES FROM THE SOUTHERLY LINE AND THE EASTERLY PROLONGATION OF THE SOUTHERLY LINE OF SAID 1.816 ACRE TRACT OF LAND, SOUTH 840 33' 30" EAST 387.19 FEET TO A 3/4 INCH IRON PIPE SET AT THE NORTHEASTERLY CORNER OF THAT CERTAIN 2.915 ACRE TRACT OF LAND CONVEYED BY ROBERT C. HERSCHBACH, ET UX,TO REX 0. COBB, ET UX, BY DEED DATED APRIL 18, 1952 AND RECORDED MAY 20, 1952 IN BOOK 2422 OF OFFICIAL RECORDS, AT PAGE 461, IN THE CENTER LINE OF A 60 FOOT RIGHT OF WAY, SAID NORTHEASTERLY CORNER BEING THE TRUE POINT OF BEGINNING OF THIS DESCRIPTION; THENCE FROM SAID TRUE POINT OF BEGINNING, AND ALONG THE CENTER LINE OF THE SAID 60 FOOT RIGHT OF WAY, SOUTH 840 33' 30" EAST 11.94 FEET TO A 3/4 INCH IRON PIPE; THENCE CONTINUING ALONG THE CENTER LINE OF SAID 60 FOOT RIGHT OF WAY ALONG A CURVE TO THE LEFT, HAVING A RADIUS OF 460 FEET, AND TANGENT TO THE PRECEDING COURSE, FOR AN ARC DISTANCE OF 101.38 FEET, MORE OR LESS, TO THE NORTHWESTERLY CORNER OF THAT CERTAIN 1/2 ACRE TRACT OF LAND CONVEYED BY MAX M. KENNEY, ET UX,TO HOWARD L. ASH, ET UX, BY DEED RECORDED JUNE 15, 1954 IN BOOK 2895 OF OFFICIAL RECORDS, AT PAGE 498; THENCE LEAVING THE CENTER LINE OF THE SAID 60 FOOT RIGHT OF WAY, AND RUNNING ALONG THE WESTERLY LINE OF THE SAID 1/2 ACRE PARCEL OF LAND SO CONVEYED TO ASH,AND THE SOUTHERLY PROLONGATION THEREOF, SOUTH 000 20' WEST 609.00 FEET, MORE OR LESS,TO A POINT IN THE First American Title Insurance Company Order Number: NCS-948096-SC Page Number: 10 SOUTHERLY BOUNDARY LINE OF THAT CERTAIN 3.00 ACRE PARCEL OF LAND CONVEYED BY ROBERT C. HERSCHBACH, ET UX, TO MAX M. KENNEY, ET UX, BY DEED DATED MAY 24, 1954 AND RECORDED JUNE 15, 1954 IN BOOK 2895 OF OFFICIAL RECORDS, AT PAGE 492; THENCE ALONG SAID SOUTHERLY LINE, NORTH 840 26' WEST 109.00 FEET, MORE OR LESS,TO THE SOUTHWESTERLY CORNER OF SAID 3.00 ACRE PARCEL OF LAND; THENCE ALONG THE WESTERLY BOUNDARY LINE OF SAID 3 ACRE PARCEL OF LAND, NORTH 00 20' EAST 584.23 FEET, MORE OR LESS,TO THE TRUE POINT OF BEGINNING, AND BEING A PORTION OF SAID 3.00 ACRE PARCEL OF LAND, SITUATED IN SECTION 3, TOWNSHIP 8 SOUTH; RANGE 1 WEST MOUNT DIABLO BASE AND MERIDIAN. EXCEPTING THEREFROM THE NORTHERLY 33 FEET OF PARCEL ONE AND PARCEL TWO AS CONVEYED TO THE CITY OF CAMPBELL,A MUNICIPAL CORPORATION, BY INSTRUMENT RECORDED NOVEMBER 09, 1959 IN BOOK 4600 OF OFFICIAL RECORDS, PAGE 239. PARCEL 3: A NON-EXCLUSIVE RIGHT OF WAY FOR INGRESS AND EGRESS, OVER AND ALONG THE FOLLOWING DESCRIBED PARCEL OF LAND: BEGINNING AT AN IRON PIPE SET EIGHT INCHES BELOW THE SURFACE OF THE GROUND IN THE SOUTHEASTERLY LINE OF THE LANDS OR RIGHT OF WAY OF THE SOUTHERN PACIFIC RAILROAD COMPANY AND AT THE MOST WESTERLY CORNER OF THAT CERTAIN 1.816 ACRE TRACT OF LAND CONVEYED BY IRA A. BEAL TO ETHEL MCBRIDE BY DEED DATED FEBRUARY 19, 1946 AND RECORDED FEBRUARY 20, 1946 IN BOOK 1320 OF OFFICIAL RECORDS, PAGE 561, SANTA CLARA COUNTY RECORDS; THENCE ALONG THE BOUNDARIES OF SAID 1.816 ACRE TRACT OF LAND, SOUTH 840 16' EAST 13.41 FEET TO AN IRON BAR AND SOUTH 00 40'WEST 125.83 FEET TO AN IRON BAR AT THE SOUTHWESTERLY CORNER OF SAID 1.816 ACRE TRACT OF LAND; THENCE ALONG THE SOUTHERLY LINE OF SAID 1.816 ACRE TRACT OF LAND AND ITS EASTERLY PROLONGATION, SOUTH 84° 33' 30" EAST 387.61 FEET TO A 3/4 INCH IRON PIPE; THENCE ALONG THE ARC OF A CURVE TO THE LEFT HAVING A RADIUS OF 430 FEET,THROUGH AN ANGLE OF 26° 09' 35" FOR AN ARC DISTANCE OF 196.33 FEET; THENCE SOUTH 200 43' 05" EAST 30 FEETITO A ONE INCH IRON PIPE AT THE NORTHEASTERLY CORNER OF THE 3.00 ACRE PARCEL OF LAND CONVEYED BY ROBERT C. HERSCHBACH, ET UX,TO MAX M. KENNEY, ET UX, BY DEED DATED MAY 24, 1954 AND RECORDED JUNE 15, 1954 IN BOOK 2895 OF OFFICIAL RECORDS, AT PAGE 492, AND REFERRED TO IN THE PARCEL OF LAND FIRST HEREIN ABOVE DESCRIBED; THENCE ALONG THE NORTHERLY LINES OF SAID 3.00 ACRE TRACT OF LAND, SOUTHWESTERLY ALONG THE ARC OF A CURVE TO THE RIGHT HAVING A RADIUS OF 460 FEET FROM A TANGENT BEARING SOUTH 690 16' 55" WEST THROUGH AN ANGLE OF 260 09' 35" AN ARC DISTANCE OF 210.02 FEET TO A 3/4 INCH IRON PIPE, AND THENCE NORTH 840 33' 30" WEST 11.94 FEET TO A 3/4 INCH IRON PIPE AT THE NORTHWESTERLY CORNER OF SAID 3.00 ACRE TRACT OF LAND; THENCE ALONG THE WESTERLY LINE OF SAID 3.00 ACRE TRACT OF LAND SOUTH 00 20' WEST 30.12 FEET TO A 3/4 INCH IRON PIPE; THENCE LEAVING SAID WESTERLY LINE NORTH 840 33' 30" WEST 341.51 FEET; THENCE ALONG THE ARC OF A CURVE TO THE LEFT HAVING A RADIUS OF 20 FEET, THROUGH AN ANGLE OF 107° 37' 30"AN ARC DISTANCE OF 37.57 FEET TO A POINT DISTANT 240 FEET MEASURED AT RIGHT ANGLES NORTHEASTERLY FROM THE EASTERLY LINE OF RANCHO RINCONADA DE LOS GATOS; THENCE PARALLEL WITH SAID EASTERLY LINE OF SAID RANCHO, SOUTH 120 11' EAST 176.19 FEET;THENCE AT RIGHT ANGLES SOUTH 770 49' WEST 60 FEET TO A POINT DISTANT 180 FEET MEASURED AT RIGHT ANGLES NORTHEASTERLY FROM SAID EASTERLY LINE OF SAID RANCHO; THENCE PARALLEL WITH SAID EASTERLY LINE OF SAID RANCHO AND ALONG THE WESTERLY LINE OF A RIGHT OF WAY, NORTH 120 11' WEST 239.73 FEET TO AN IRON PIPE SET EIGHT INCHES BELOW THE SURFACE OF THE GROUND; THENCE NORTH 480 19' EAST 65.89 FEET TO AN IRON PIPE SET EIGHT INCHES BELOW THE SURFACE OF THE GROUND AT A POINT DISTANT NORTH 660 03' WEST 14.55 FEET FROM THE IRON BAR AT THE SOUTHWESTERLY CORNER OF SAID 1.816 ACRE TRACT OF LAND HEREIN ABOVE REFERRED TO; THENCE ALONG A LINE PARALLEL WITH AND DISTANT 13.36 FEET AT RIGHT ANGLES, WESTERLY FROM THE WESTERLY LINE OF SAID 1.816 ACRE TRACT OF LAND, NORTH 00 40', EAST 121.26 FEET TO THE POINT OF BEGINNING. First American Title Insurance Company Order Number: NCS-948096-SC Page Number: 11 EXCEPTING THEREFROM ALL THAT PORTION THEREOF AS LIES WITHIN THE BOUNDS OF THE HEREIN ABOVE DESCRIBED PARCEL ONE. APN: 424-01-077 (Affects Portion of Parcels 1 and 2) 424-01-098 (Affects Portion of Parcels 1 and 2) 424-01-078 (Affects Portion of Parcels 1 and 2) 424-01-097 (Affects Portion of Parcels 1 and 2) 424-01-117 (Affects Portion of Parcels 1 and 2) 424-01-100 (Affects Portion of Parcel 2) 424-01-099 (Affects Portion of Parcels 1 and 2) 424-01-118 (Affects Portion of Parcels 1 and 2) First American Title Insurance Company Order Number: NCS-948096-SC Page Number: 12 NOTICE I Section 12413.1 of the California Insurance Code,effective January 1, 1990,requires that any title insurance company,underwritten title company,or controlled escrow company handling funds in an escrow or sub-escrow capacity,wait a specified number of days after depositing funds,before recording any documents in connection with the transaction or disbursing funds.This statute allows for funds deposited by wire transfer to be disbursed the same day as deposit.In the case of cashier's checks or certified checks,funds may be disbursed the next day after deposit.In order to avoid unnecessary delays of three to seven days,or more,please use wire transfer,cashier's checks,or certified checks whenever possible. If you have any questions about the effect of this new law,please contact your local First American Office for more details. NOTICE II As of January 1, 1991,if the transaction which is the subject of this report will be a sale,you as a party to the transaction,may have certain tax reporting and withholding obligations pursuant to the state law referred to below: In accordance with Sections 18662 and 18668 of the Revenue and Taxation Code,a buyer may be required to withhold an amount equal to three and one-third percent of the sales price in the case of the disposition of California real property interest by either: 1. A seller who is an individual with a last known street address outside of California or when the disbursement instructions authorize the proceeds be sent to a financial intermediary of the seller,OR 2. A corporate seller which has no permanent place of business in California. The buyer may become subject to penalty for failure to withhold an amount equal to the greater of 10 percent of the amount required to be withheld or five hundred dollars($500). However,notwithstanding any other provision included in the California statutes referenced above,no buyer will be required to withhold any amount or be subject to penalty for failure to withhold if: 1. The sales price of the California real property conveyed does not exceed one hundred thousand dollars($100,000),OR 2. The seller executes a written certificate,under the penalty of perjury,certifying that the seller is a resident of California,or if a corporation,has a permanent place of business in California,OR 3. The seller,who is an individual,executes a written certificate,under the penalty of perjury,that the California real property being conveyed is the seller's principal residence(as defined in Section 1034 of the Internal Revenue Code). The seller is subject to penalty for knowingly filing a fraudulent certificate for the purpose of avoiding the withholding requirement. The California statutes referenced above include provisions which authorize the Franchise Tax Board to grant reduced withholding and waivers from withholding on a case-by-case basis. The parties to this transaction should seek an attorney's,accountant's,or other tax specialist's opinion concerning the effect of this law on this transaction and should not act on any statements made or omitted by the escrow or closing officer. The Seller May Request a Waiver by Contacting: Franchise Tax Board Withhold at Source Unit P.O. Box 651 Sacramento,CA 95812-0651 (916)845-4900 First American Title Insurance Company 5 Order Number: NCS-948096-SC Page Number: 13 Privacy Policy We Are Committed to Safeguarding Customer Information In order to better serve your needs now and in the future, we may ask you to provide us with certain information. We understand that you may be concerned about what we will do with such information - particularly any personal or financial information. We agree that you have a right to know how we will utilize the personal information you provide to us. Therefore, together with our parent company, The First American Corporation, we have adopted this Privacy Policy to govern the use and handling of your personal information. Applicability This Privacy Policy governs our use of the information which you provide to us. It does not govern the manner in which we may use information we have obtained from any other source, such as information obtained from a public record or from another person or entity. First American has also adopted broader guidelines that govern our use of personal information regardless of its source. First American calls these guidelines its Fairinformation Values, a copy of which can be found on our website at www.firstam.com. Types of Information Depending upon which of our services you are utilizing, the types of nonpublic personal information that we may collect include: • Information we receive from you on applications, forms and in other communications to us, whether in writing, in person, by telephone or any other means; • Information about your transactions with us, our affiliated companies, or others; and • Information we receive from a consumer reporting agency. Use of Information We request information from you for our own legitimate business purposes and not for the benefit of any nonaffiliated party. Therefore, we will not release your information to nonaffiliated parties except: (1) as necessary for us to provide the product or service you have requested of us; or (2) as permitted by law. We may, however, store such information indefinitely, including the period after which any customer relationship has ceased. Such information may be used for any internal purpose, such as quality control efforts or customer analysis. We may also provide all of the types of nonpublic personal information listed above to one or more of our affiliated companies. Such affiliated companies include financial service providers, such as title insurers, property and casualty insurers, and trust and investment advisory companies, or companies involved in real estate services, such as appraisal companies, home warranty companies, and escrow companies. Furthermore, we may also provide all the information we collect, as described above, to companies that perform marketing services on our behalf, on behalf of our affiliated companies, or to other financial institutions with whom we or our affiliated companies have joint marketing agreements. Former Customers Even if you are no longer our customer, our Privacy Policy will continue to apply to you. Confidentiality and Security We will use our best efforts to ensure that no unauthorized parties have access to any of your information. We restrict access to nonpublic personal information about you to those individuals and entities who need to know that information to provide products or services to you. We will use our best efforts to train and oversee our employees and agents to ensure that your information will be handled responsibly and in accordance with this Privacy Policy and First American's Fairinformation Values We currently maintain physical, electronic, and procedural safeguards that comply with federal regulations to guard your nonpublic personal information. FirstAmerican Title Insurance Company Order Number: NCS-948096-SC Page Number: 14 CLTA/ALTA HOMEOWNER'S POLICY OF TITLE INSURANCE(02-03-10) EXCLUSIONS In addition to the Exceptions in Schedule B,You are not insured against loss,costs,attorneys'fees,and expenses resulting from: 1. Governmental police power,and the existence or violation of those portions of any law or government regulation concerning: (a)building; (d)improvements on the Land; (b)zoning; (e)land division;and (c)land use; (f)environmental protection. This Exclusion does not limit the coverage described in Covered Risk 8.a., 14, 15, 16, 18, 19,20,23 or 27. 2. The failure of Your existing structures,or any part of them,to be constructed in accordance with applicable building codes. This Exclusion does not limit the coverage described in Covered Risk 14 or 15. 3. The right to take the Land by condemning it. This Exclusion does not limit the coverage described in Covered Risk 17. 4. Risks: (a)that are created,allowed,or agreed to by You,whether or not they are recorded in the Public Records; (b)that are Known to You at the Policy Date,but not to Us,unless they are recorded in the Public Records at the Policy Date; (c)that result in no loss to You; or (d)that first occur after the Policy Date-this does not limit the coverage described in Covered Risk 7,8.e.,25,26,27 or 28. S. Failure to pay value for Your Title. 6. Lack of a right: (a)to any land outside the area specifically described and referred to in paragraph 3 of Schedule A;and (b)in streets,alleys,or waterways that touch the Land. This Exclusion does not limit the coverage described in Covered Risk 11 or 21. 7. The transfer of the Title to You is invalid as a preferential transfer or as a fraudulent transfer or conveyance under federal bankruptcy,state insolvency,or similar creditors'rights laws. LIMITATIONS ON COVERED RISKS Your insurance for the following Covered Risks is limited on the Owner's Coverage Statement as follows: For Covered Risk 16, 18, 19, and 21 Your Deductible Amount and Our Maximum Dollar Limit of Liability shown in Schedule A. Your Deductible Amount Our Maximum Dollar Limit of Liability Covered Risk 16: 1%of Policy Amount or$2,500.00(whichever is less) $10,000.00 Covered Risk 18: 1%of Policy Amount or$5,000.00(whichever is less) $25,000.00 Covered Risk 19: 1%of Policy Amount or$5,000.00(whichever is less) $25,000.00 Covered Risk 21: 1%of Policy Amount or$2,500.00(whichever is less) $5,000.00 ALTA RESIDENTIAL TITLE INSURANCE POLICY(6-1-87) EXCLUSIONS In addition to the Exceptions in Schedule B,you are not insured against loss,costs,attorneys'fees,and expenses resulting from: 1. Governmental police power, and the existence or violation of any law or government regulation. This includes building and zoning ordinances and also laws and regulations concerning: (a)and use (b)improvements on the land (c)and division (d)environmental protection This exclusion does not apply to violations or the enforcement of these matters which appear in the public records at Policy Date. This exclusion does not limit the zoning coverage described in Items 12 and 13 of Covered Title Risks. 2. The right to take the land by condemning it,unless: (a)a notice of exercising the right appears in the public records on the Policy Date (b)the taking happened prior to the Policy Date and is binding on you if you bought the land without knowing of the taking 3. Title Risks: First American Title Insurance Company Order Number: NCS-948096-SC Page Number: 15 (a)that are created,allowed,or agreed to by you (b)that are known to you,but not to us,on the Policy Date--unless they appeared in the public records (c)that result in no loss to you (d)that first affect your title after the Policy Date--this does not limit the labor and material lien coverage in Item 8 of Covered Title Risks 4. Failure to pay value for your title. S. Lack of a right: (a)to any land outside the area specifically described and referred to in Item 3 of Schedule A OR (b)in streets,alleys,or waterways that touch your land This exclusion does not limit the access coverage in Item 5 of Covered Title Risks. 2006 ALTA LOAN POLICY(06-17-06) EXCLUSIONS FROM COVERAGE The following matters are expressly excluded from the coverage of this policy,and the Company will not pay loss or damage,costs, attorneys'fees,or expenses that arise by reason of: 1. a.Any law,ordinance,permit,or governmental regulation(including those relating to building and zoning)restricting, regulating, prohibiting,or relating to i.the occupancy, use,or enjoyment of the Land; ii.the character,dimensions,or location of any improvement erected on the Land; iii.the subdivision of land; or iv.environmental protection; or the effect of any violation of these laws,ordinances,or governmental regulations. This Exclusion 1(a)does not modify or limit the coverage provided under Covered Risk S. b.Any governmental police power.This Exclusion 1(b)does not modify or limit the coverage provided under Covered Risk 6. 2. Rights of eminent domain. This Exclusion does not modify or limit the coverage provided under Covered Risk 7 or 8. 3. Defects,liens,encumbrances,adverse claims,or other matters a.created,suffered,assumed,or agreed to by the Insured Claimant; b. not Known to the Company, not recorded in the Public Records at Date of Policy,but Known to the Insured Claimant and not disclosed in writing to the Company by the Insured Claimant prior to the date the Insured Claimant became an Insured under this policy; c. resulting in no loss or damage to the Insured Claimant; d. attaching or created subsequent to Date of Policy(however,this does not modify or limit the coverage provided under Covered Risk 11, 13,or 14); or e. resulting in loss or damage that would not have been sustained if the Insured Claimant had paid value for the Insured Mortgage. 4. Unenforceability of the lien of the Insured Mortgage because of the inability or failure of an Insured to comply with applicable doing-business laws of the state where the Land is situated. 5. Invalidity or unenforceability in whole or in part of the lien of the Insured Mortgage that arises out of the transaction evidenced by the Insured Mortgage and is based upon usury or any consumer credit protection or truth-in-lending law. 6. Any claim, by reason of the operation of federal bankruptcy,state insolvency,or similar creditors'rights laws,that the transaction creating the lien of the Insured Mortgage,is a. a fraudulent conveyance or fraudulent transfer,or b. a preferential transfer for any reason not stated in Covered Risk 13(b)of this policy. 7. Any lien on the Title for real estate taxes or assessments imposed by governmental authority and created or attaching between Date of Policy and the date of recording of the Insured Mortgage in the Public Records. This Exclusion does not modify or limit the coverage provided under Covered Risk 11(b). The above policy form may be issued to afford either Standard Coverage or Extended Coverage. In addition to the above Exclusions from Coverage,the Exceptions from Coverage in a Standard Coverage policy will also include the following Exceptions from Coverage: EXCEPTIONS FROM COVERAGE This policy does not insure against loss or damage(and the Company will not pay costs,attorneys'fees or expenses)that arise by reason of: 1. (a)Taxes or assessments that are not shown as existing liens by the records of any taxing authority that levies taxes or assessments on real property or by the Public Records; (b)proceedings by a public agency that may result in taxes or assessments, or notices of such proceedings,whether or not shown by the records of such agency or by the Public Records. 2. Any facts,rights,interests,or claims that are not shown by the Public Records but that could be ascertained by an inspection of the Land or that may be asserted by persons in possession of the Land. 3. Easements,liens or encumbrances,or claims thereof,not shown by the Public Records. 4. Any encroachment,encumbrance,violation,variation,or adverse circumstance affecting the Title that would be disclosed by an First American Title Insurance Company Order Number: NCS-948096-SC Page Number: 16 accurate and complete land survey of the Land and not shown by the Public Records. 5. (a) Unpatented mining claims; (b)reservations or exceptions in patents or in Acts authorizing the issuance thereof; (c)water rights, claims or title to water,whether or not the matters excepted under(a),(b),or(c)are shown by the Public Records. 6. Any lien or right to a lien for services,labor or material not shown by the public records. 2006 ALTA OWNER'S POLICY(06-17-06) EXCLUSIONS FROM COVERAGE The following matters are expressly excluded from the coverage of this policy,and the Company will not pay loss or damage,costs, attorneys'fees,or expenses that arise by reason of: 1. a.Any law,ordinance,permit,or governmental regulation(including those relating to building and zoning)restricting,regulating, prohibiting,or relating to i.the occupancy,use,or enjoyment of the Land; ii.the character,dimensions,or location of any improvement erected on the Land; iii.the subdivision of land; or iv. environmental protection; or the effect of any violation of these laws,ordinances,or governmental regulations. This Exclusion 1(a)does not modify or limit the coverage provided under Covered Risk 5. b.Any governmental police power.This Exclusion 1(b)does not modify or limit the coverage provided under Covered Risk 6. 2. Rights of eminent domain. This Exclusion does not modify or limit the coverage provided under Covered Risk 7 or 8. 3. Defects,liens,encumbrances,adverse claims,or other matters a. created,suffered,assumed,or agreed to by the Insured Claimant; b. not Known to the Company,not recorded in the Public Records at Date of Policy,but known to the Insured Claimant and not disclosed in writing to the Company by the Insured Claimant prior to the date the Insured Claimant became an Insured under this policy; c. resulting in no loss or damage to the Insured Claimant; d.attaching or created subsequent to Date of Policy(however,this does not modify or limit the coverage provided under Covered Risk 9 and 10); or e. resulting in loss or damage that would not have been sustained if the Insured Claimant had paid value for the Title. 4. Any claim,by reason of the operation of federal bankruptcy,state insolvency,or similar creditors'rights laws,that the transaction vesting the Title as shown in Schedule A,is a. a fraudulent conveyance or fraudulent transfer;or b.a preferential transfer for any reason not stated in Covered Risk 9 of this policy. 5. Any lien on the Title for real estate taxes or assessments imposed by governmental authority and created or attaching between Date of Policy and the date of recording of the deed or other instrument of transfer in the Public Records that vests Title as shown in Schedule A. The above policy form may be issued to afford either Standard Coverage or Extended Coverage. In addition to the above Exclusions from Coverage,the Exceptions from Coverage in a Standard Coverage policy will also include the following Exceptions from Coverage: EXCEPTIONS FROM COVERAGE This policy does not insure against loss or damage(and the Company will not pay costs,attorneys'fees or expenses)that arise by reason of: 1. (a)Taxes or assessments that are not shown as existing liens by the records of any taxing authority that levies taxes or assessments on real property or by the Public Records; (b) proceedings by a public agency that may result in taxes or assessments, or notices of such proceedings,whether or not shown by the records of such agency or by the Public Records. 2. Any facts,rights,interests,or claims that are not shown by the Public Records but that could be ascertained by an inspection of the Land or that may be asserted by persons in possession of the Land. 3. Easements, liens or encumbrances,or claims thereof, not shown by the Public Records. 4. Any encroachment,encumbrance,violation,variation,or adverse circumstance affecting the Title that would be disclosed by an accurate and complete land survey of the Land and not shown by the Public Records. S. (a)Unpatented mining claims; (b) reservations or exceptions in patents or in Acts authorizing the issuance thereof; (c)water rights, claims or title to water,whether or not the matters excepted under(a), (b),or(c)are shown by the Public Records. 6. Any lien or right to a lien for services,labor or material not shown by the public records. ALTA EXPANDED COVERAGE RESIDENTIAL LOAN POLICY(07-26-10) EXCLUSIONS FROM COVERAGE First American Title Insurance Company order Number: NCS-948096-SC Page Number: 17 The following matters are expressly excluded from the coverage of this policy,and the Company will not pay loss or damage,costs, attorneys'fees,or expenses that arise by reason of: 1. a. Any law,ordinance,permit,or governmental regulation (including those relating to building and zoning)restricting,regulating, prohibiting,or relating to i.the occupancy, use,or enjoyment of the Land; ii.the character,dimensions,or location of any improvement erected on the Land; iii.the subdivision of land; or iv.environmental protection; or the effect of any violation of these laws,ordinances,or governmental regulations. This Exclusion 1(a)does not modify or limit the coverage provided under Covered Risk 5, 6, 13(c), 13(d), 14 or 16. b.Any governmental police power.This Exclusion 1(b)does not modify or limit the coverage provided under Covered Risk 5, 6, 13(c), 13(d), 14 or 16. 2. Rights of eminent domain. This Exclusion does not modify or limit the coverage provided under Covered Risk 7 or 8. 3. Defects, liens,encumbrances,adverse claims,or other matters a.created,suffered,assumed,or agreed to by the Insured Claimant; b. not Known to the Company, not recorded in the Public Records at Date of Policy,but Known to the Insured Claimant and not disclosed in writing to the Company by the Insured Claimant prior to the date the Insured Claimant became an Insured under this policy; c. resulting in no loss or damage to the Insured Claimant; d. attaching or created subsequent to Date of Policy(however,this does not modify or limit the coverage provided under Covered Risk 11, 16, 17, 18, 19,20,21,22,23,24,27 or 28); or e. resulting in loss or damage that would not have been sustained if the Insured Claimant had paid value for the Insured Mortgage. 4. Unenforceability of the lien of the Insured Mortgage because of the inability or failure of an Insured to comply with applicable doing-business laws of the state where the Land is situated. 5. Invalidity or unenforceability in whole or in part of the lien of the Insured Mortgage that arises out of the transaction evidenced by the Insured Mortgage and is based upon usury or any consumer credit protection or truth-in-lending law. This Exclusion does not modify or limit the coverage provided in Covered Risk 26. 6. Any claim of invalidity,unenforceability or lack of priority of the lien of the Insured Mortgage as to Advances or modifications made after the Insured has Knowledge that the vestee shown in Schedule A is no longer the owner of the estate or interest covered by this policy.This Exclusion does not modify or limit the coverage provided in Covered Risk 11. 7. Any lien on the Title for real estate taxes or assessments imposed by governmental authority and created or attaching subsequent to Date of Policy.This Exclusion does not modify or limit the coverage provided in Covered Risk 11(b)or 25. 8. The failure of the residential structure,or any portion of it,to have been constructed before,on or after Date of Policy in accordance with applicable building codes. This Exclusion does not modify or limit the coverage provided in Covered Risk 5 or 6. 9. Any claim, by reason of the operation of federal bankruptcy,state insolvency,or similar creditors'rights laws,that the transaction creating the lien of the Insured Mortgage,is a. a fraudulent conveyance or fraudulent transfer,or b. a preferential transfer for any reason not stated in Covered Risk 27(b)of this policy. First American Title Insurance Company L -FM 1'�A•{P Th%5 map correc+ly represents a survey made under my d\reet\on \n conformance vvrth the requ\rement5 of chapter15 of Dtvl5ton 3 of•the Busme55 and Pro4ess%ons Code atthe request orrIn bo.00 bo.00 j Qss \stared C\v\I Sng\neer "Q 2578 o The beorinc)(tAswjt-Y'E) orc t�te monument \\ne in BucecnoMP-oad N0 AS 9hoWn Im �'ecord of 5urve\g map recorded\n .800w 4-3 ofMaps N ti page\1,5anta Clara County V2ecord6 was used as bads do 0 00 ° benr\ngs shown upon th\5 map. y a 0 0 o 0 1rid\cotte5 31a'�rorap�pe set, • Indicates monument found. 0 I `� a Th\5 ma hag been examined f a w or cortiormnce tth the recpre• < 1 U 3 3 merits CT h apter 15 CC Div, on 3 of the 5ii5me55 and �oFe55\ogs N N 0 N ro Code -khts_ Qday OF f 1958. James B.Eno'cEt :4ct\ng Covrhy Surveyor. c o 0 0% °• �`` x o °Z By Qeputy z 47 F{=r=54a06t l.�e ._ _ 42 Oo , 808.37 SC.O.00 (:� 60 00 I.. N 439.10 fnd3(a t.6 174.69 fnA R' ,pp,pp fr1R.R.5p'tjra BUCKNALL 34,4 \sae°are ROAD CY -_.- ' �,� RECORD OF SURVEY V%Ied 'For record this Az"day oF OF A PORTION OF THE QUITO RANCHO at /1!4r .4, VA,in Boor of Nlaps,at pa9egil at the request oa6 mcim Tnomas � Sy\ C.Tu11y,CovntyRecorder SANTA CLARA COUNTY CALIFORNIA '� o vepkhy F RANK TESTA SCALE-I050' AUGUST,1958 MARK THOMAS&CO. CIVIL ENGINEERS&SURVEYORS SAN .LOSE CALIFORNIA The bear/ag IV-/2"/1'W of Me,c 1744%'L/%ie of Oe&Avmac as sho�rry� ar/ ,2ecortz' of Survey,ytu�b, re corc�ecG /i� Legend: )600,C t/82 of/y ,As,1,o43?e/8, was ased as t2 basis of be/zrir/9s siiory� ,ov .Phis /Jmo. !/LL s and o /ron pipe sef crimeas/d�r�/are shc�wir i:�fael`a�d a/eci�naGs hereof Iran jv,�ae 100nd Th%S -nap /i a s 6eeo exa aril r/ed for co 7 forma rice w&h /�t.6 fo�/,d t�iG re9vi.^e7re�/s of Chajaier /5 of QiV�sio�!3 oJc G`fre .Business ar�d> fro essroas Code, tfiis��a�of_ /96B r .lCZyi78s 13.L�s�ocl s, d•�c7�irl9 c©vasty surveyor fla°��'or record, L`fiis duy of 5�P7�Mb e of/958 SUNNY OAKS- AVE, i p[ N? 99.4 / / G/7P� i-e Jdesf of /�1ark Thongs CO. �29• 84'33'30"W 399.43 R•ab<L* �— 2ot.Re a=ta•za'eo�loc— _o� .S�tIL C. T!/L�y'� CDU/!Ty �GCor'A��I" ayO,,A'No NB4'38'30"W V 7.99 a490. .... �Q. a o'0530^ •� t9'.87 ps lt 2-$ ,r•7 nc� �'�3 T�%S �i9d/7 GOrrCGr�U rCPreSe�fS GL stLr(/GN �adC urid6r aY,�o�gpc- 7yiY a1/;V,0 ivn %n eJJo/a for vavice /vir',4 fhe✓✓ reyuira-�,rao�`s 97 p•(' ~ry TOWNSEND of cjict�,�cl /5 of /)lvisior/ 3 of me Buslrless clod 42 \h F z ^N fro ess/oas Code, tat 4. e refaesf of /L. G. roawsel.,ce, a�� �9�°,s0•p0 h°j /ri fi/a.9 usz� r9sB r c 3.24.32 Ac ZVI �\ ALLEN p? �?e9is,/ere2 CiaiC Er/gi/�eer No 25T8 z\a 3 m LoQe,and �,� RECORD OF SURVEY MAP �Q N OFA PORTION OF SEC.3,TgS,RIW,MDBBt"M. z. . >> \ CITY OF CAMPBELL CALIFORNIA for c - /es scale-10210d R.LTOWNSEND Aug. 1958 9B z /o7.a4 60� h N.82'27-W. MARK THOMAS a CO. \ 9 Falcone CIVIL ENGINEERS a SORVEYORS SAN JOSE CALIFORNIA Y�(� Urh ' L; t U r l; U U N ' r U K J A N I A L L A rC 39 A ` U U N I r LALit. UtVIV I A 1-7 84.96 p 2,2(0- -�". ' - j060-70-60 g4.34 ^ �� ��.w 10g0 /'23.203 40.23 63.57 BOOK A �--- 90 424 PgGB 107 iao 42 ,t ?,; N 10 I LAWRENCE E STO P4 !/s ELL `O-- -a-- — r��.. 11 t 1 48 r Codosfrat mop for assess — ASSESSOR ° 9 gt Compiled sessment 09.�4 1150 bQ 4i-T5 R/S 55/,9 of 18.4� ti Effective nder R. & L Code,rSec only. a$ 7$. — r47 Rolf Year 2018-201 gec. 327, „i 96 y I.4I AC. N ET W IiV 1 z 67.46 S7�t9 v � z o 7 99 iv 8 cp 1 30' OD w >46 zcr, _ .•"1`5�i crti ch f5/•!6/ Lost Lnke seD 095E/aer, �8 147.90/56 v n 64 62.e4 n :09! E/aen oN 4Q co /00 W O6 75 V 0+ 1099, i1e6n F075E/leers �a05S�nny�ok O , of 72:3'-5,_:: 2° /5S -- as I.oI AC, 1 %I46 ae// Lost Lofe 417.07 179.81 33 r- 130 120 189.52 153.75 36' 2 I \ 65 5� 19¢ PCL.B 195 o P. Bi Lost Lake �'� cp m P.M. 878— 8,403 i0i 17,630 sf Gr. co 18,403 sf � M'29 O _1089/91- -1085- -1075_1 17,303 sf Net 2.8IAC. NET 2.09 AC. NET /5qCb 40' R/W FLORENCE 1as.52 WY ~57 207 46.68 150+ ra2 No 122 613.23 22.66 30 208 t 96 170 1090-92 1070 1050-60 /53 o W /T Z2—/ ems, 7S ri w"ssv C) 8- 170 Z48.92 �U N 3713,92 �29 S4 Q I. 14 AC. NET �1 22i 46 S A NTA CLARA SANITATION *4 s.• 02•S 70 4u /43 N to o h Z. � O 3; 99 3 34 T W P 7S. `WP.85.-R.IW. 2 �35 R. I W. R.O. .192/38