Loading...
HomeMy WebLinkAboutMINUTES - 10011996 - C55 C.ss" TO: BOARD OF SUPERVISORS r e FROM : Stephen L. Weir, Clerk- ecorder Contra By: Barbara Chambersss't. Recorder Costa DATE'. ( o rty Septemberj3, 1996 vv�� ��J SUBJECT: Refund of overpayment of Transfer Taxes. SPECIFIC REQUEST(S) OR RECOMMENDATIONS) & BACKGROUND AND JUSTIFICATION RECOMMENDATION: t e refund of overpayment of transfer taxes and AUTHORIZED the County Auditor- Controller to issue warrants in the amounts and to the parties listed. BACKGROUND: The County Recorder, having advised that funds to cover the payment of the Documentary Transfer Taxes when recording certain grant deeds have deposited in excess of the amount required under law, and having requested that the County Auditor-Controller be authorized to issue warrants refunding the following amounts: JOHN HUSOKOWSKI $ 211.75 577 Madonna Lane Walnut Creek, CA 94596 ' Re: 96-86714/96-56394 NORTH AMERICAN TITLE 171.75 3125 Clayton Rd. Concord, CA 94519 your#9620394 Re: 96-79737 CHICAGO TITLE 16,720.00 590 Ygnacio Valley Blvd. #300 Walnut Creek, CA 94596 your#6910011-11 Re:96-130401 CONTINUED ON ATTACHMENT: X YES (reverse) SIGNATURE \ RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD MITTEE APPROVE OTHER SIGNATUREIS): ACTION OF BOARD ON October 1, 1996 APPROVED AS RECOMMENDED X OTHER 0 VOTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE X UNANIMOUS (ABSENT --------- ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. cc.. Recorder (B. Chambers 6-2369) ATTESTED October 1, 1996 Auditor - - -- -- -- PHIL BATCHELOR, CLERK OF THE BOARD OF ;iUPERVISORS AN OUNTY INISTRATOR M382/7-83 g page 2--re: refund of overpayment of Transfer Taxes FIRST AMERICAN TITLE 129.25 320 Blume Dr. #260 Richmond, CA 94806 your#413298 Re:96-141527 OLD REPUBLIC TITLE 266.20 3000 Clayton Rd. Concord, CA 94519 your#196693 Re:96-02349 CHICAGO TITLE COMPANY 2,729.10 700 So. Flower St. #900 Los Angeles, CA 90017 your#75587-80/111751 Re: 95-225510 First American Title 83.60 1355 Willow Way#100 Concord Ca 94520 your#711964-304 Re: 95-085125 ' DEMAND — VENDOR N0. 4 4 D on the Treasury of the. COUNTY OF CONTRA COSTA Made By: STATE OF CALIFORNIA DATE NAME (LAST) (FIRST) IMPORTANT -j:y: ' �� �� See Instructions on Reverse Side ADDRESS CITY, STATE ZIP CODE For the sum of 1-W-0 Dollars $ 2�� 9s- As itemized below: DATE DESCRIPTION AMOUNT Tax should have been on OT5% of the value of the proper :y less existing encumbrances. Tax was computed on 5% of the full value of the property. The undersigned under the penalty of perjury states: That the above claim and the items as therein set out are true and correct; that no part thereof has been heretofore paid, and that the amount therein is justly due, and that the same is presented within one year after the last item thereof has accrued. Signed VENDOR NO. Received, Accepted , and Expenditure Authorized ARTMEN EAD OR DEPUTY I IUM.NO. INVOICE DATE U D ORS. ACCOUNT ENCUMBRANCE NO.JP/C PAYMENT AMOUNT 1 �?t�d,✓ot o s/ r, Q- .re meq` v3SS 6 • 8PEC FLOS-1 D13COUNTOUNTAXTASK OPTION ACTIVITY i I P I i ...:. :..........:::.:::.:.....r:::: �...'::.:::>':......:: . . ... .. .. ... SUM.NO. INVOICE DATE DESCRIPTION FUNO/ORS. ACCOUNT ENCUMBRANCE NO. JP/C PAYMENT AMOUNT i • I ` TAXA LE AMOUNT TASK OPTION ON ACTIVITY DISCOUNTFFTM 7 BUM NO. INVOIO DATE O[SCRI►TION FUND ORS. ACCOUNT- ENCUMBRANCE N0.JP/CJ f PAYMENT AMOUNT 7. •TAXABLE AMOUNT TASK OPTION ACTIVITY Y I SPEC, fL03 D SCOUNT 1 i e `a } D15 Rev 77 ;i k ' l✓�.enul e4ce-k, 4y qYS(. i9�b S t hen L. �✓�;r f !c'.L' ��- �c�.-pvic_ z�{ �t.e iG/�n�a- �1-..�✓ cc-:r��- �-uy,.rfcr v�YWA"C� 7S led �� e c✓ru wy, u � ! {pled !r f7tCy� r3 ok. i t fey O/KcC- of ,4,P ItJ:,. i 5-- 20 i -0/ C�CG(c CA 9yS9 /y1Frt.yuL L/""` v-e°r7 �v��e-c�. 7G� c7 oc�.� ��v:G(���•�Sv:-, i:, ` VENDOR NO. A/C DEMAND` 4 41D] u on the Treasury of the COUNTY OF CONTRA COSTA Made By: STATE OF CALIFORNIA DATE 5-15-96 North American. Title - Attn: Juli Anderson NAME (LAST) (FIRST) IMPORTANT 3125 Clayton Road See Instructions on Reverse Side ADDRESS Concord, CA 94519 CITY, STATE ZIP CODE One Hundred Seventy One & 75/100 171.75 For the sum of Dollars $ As itemized below: DATE DESCRIPTION AMOUNT 4-30-96 Funds were collected for transfer tax based on the value of 155,155.95. . There should have been OWNasfbecause the value of the property was being sold for the existing loan balance of $155,155.95. . . Please see a copy of the signed Buyers and Sellers Instructions. . . Reflect the above sales price and existing loan balance. . . Please call the above -named person for any other gesti2s 687-6760. . . . The undersigned under the penalty of perjury states: That the aboveaim a d the items s therein set out are true and correct; that no part thereof has been heretofore paid, and that the amount therein s just ue, and t t the same is presented within one year after the last item thereof has accrued. Si ned VENDOR No. Received, Accepted, and Expenditure Authorized '7DEP TMENT AD OR F PUT I NZZ---' U INVOICE DA K U 0 ACCOUNT NCUMIRINEK NO. P C PAYMENT AMOUNT 1 TAXABLE AMOUN ACTIVITY - 7AlX OP IYITY P F NT TION ISPEG. L !. !lCOU 0 0 1 I :•.:.........:....::...:. :: . :::.. .:..:.;;:..:: .......... SUM.NO. INVOICE DATE DESCRIPTION FUND/ORS. ACCOUNT ENCUMBRANCE N0. J1/CJ* PAYMENT AMOUNT i I TAXAILC AMOUNT TASK OPTION ACTIVITY DISCOUNT I I SUM NO INVOICE DATE DESCRIPTION FUND ORO. ACCOUNT ENCUMBRANCE NO -JP/CJ, PAYMENT AMOUNT I 1 • TSPEC. FL03 TAXABLE AMOUNT TASK JOPTIONLACIVITY DISCOUNT NT I (DI5 Re v.I 07 7 .-,,SELLERS Estimated SETTLEMENT STATEMENT North American Title Company Escrow Number: 9620394 3125 Clayton Road Concord, CA 94519 Escrow Officer: juli Anderson (510) 687-676 Seller: Richard S. Epstein Carol Epstein Purchaser: John R. Filstrup Anthony P. Pacheco Property 3243 Ida Drive Location: Concord, CA 94519 Settlement Date: Debit Credit Purchase Price.. .. ... .. ... .. . . . . ...... . . .. . . . .. ... . . . . .. . 155,155.95 Binder Credit. . . . .... . . . .. ..... ... . . ........ ...... ... . . . . 621.20 Escrow Commitment. . . ... ... .. ... .... .. .. ...... . . . . . ....... 37,035.44 R Credit fr B for April Payment... . . ... ............. .. . . . .. 1,477.36 Existing Loan Balance... . .:... .. . . ...... . .. . ... .. .. . . .. . . . 155,155.95 Loan Transfer Fee to Prudegtial Home Mortgage. . .. . ... .... 516.00 Commission to:. ... . .. . . .. ......... ................ . ... . . . 4,654.68 Breakdown of Commission: New American Realty 4,654.68 Taxes Due to Contra Costa Cc Tax Collector. . . . . .. . . . . . . . . POC County Transfer Tax. .. ... . . . . . . . .. . . ... .... .. . . .. . . . .. ... 171.05 Recording of Deed. . . .. . . . . . . . . . . ... . . ..... . .. . . . . . . . . . . . . 30.00 Assumption Agreement. . .. . .. . . . . . .. ... . ........ .. . . . ... ... 35.00 Title Insurance to North American Title Company... . . . . . . . 788.60 Escrow fee to North American Title Company. . . . ... . . . . ... . 410.00 Title Insurance Binder to North American Title Company. . . 62.12 Document Preparation to North American Title Company. . . . . 75.00 Notary fees to North American Title Company. . . . . . . ... . .. . 60.00 Home Warranty to Alliance..... ...... . . ..... . . . . . . . . . . .. . . . 245.00 Termite Inspection and/or Work to Vision Termite. . . . . . . . . 75.00 Sub-totals 162,278.40 194,289.95 Balance due to Seller 32,011.55 Totals 194,289.95 194,289.95 J � j Richard S. Epstein Carol Epstein Date: Date: BCI..;RS AND/OR BORROWERS -stimated SETTLEMENT STATEMENT NORTH AMERICAN TITLE COMPANY Escrow Number: 9620394 3125 Clayton Road Concord, CA 94519 Escrow Officer: uli Anderson Phone: (5 10) 617-6760 Purchaser: John R. Filstrup Anthony P. Pacheco Seller: Richard S. Epstein Carol Epstein Property 3243 Ida Drive Location: Concord, CA 94519 Settlement Date: Debit Credit Purchase Price. . . . . . . . . . . . . . . . . . . . . . . . . . . ... . .. . .. . . . . . . . 155,155.95 Deposits Retained by: North American Title. . . . . . . . .. . . . . . 500.00 Existing Loan Balance. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 155,155.95 Taxes Due to Contra Costa Cc Tax Collector. . . . . . . . . . . . . . . POC Hazard Insurance Premium to Edwards Insurance. . . . . . . . . . . . 820.00 Credit fr B for April Payment. . . . ... . . . .. .. . . . . . . . . . . . . . . 1,477.36 Sub-totals 157,453.31 155,655.95 Balance due from Buyer/Borrower 1,797.36 Totals 157,453.31 157,453.31 J R. 4F,11rlp Ant on P. chec Date: Date: — - _..r� -;: RECORDWO REQUESTED DY NORTH AMERICAN TITLE COMPANY RECOROEOATAEQUESTQf E=owNo. 9620394 OraerNo. 9620394 pL� ��� NORTHµq�RKgN T=C� �7 • t' AND WfIEN RECORDED MAH.TO V APR $0 IM ;+ Name John R. Filstrup AT OCK M, Anthony P. Pacheco CONTRA COSTA COUNTY Acar<aa 3243 Ida Drive CONTRA COSTA CO. EPHEN L.WEIR DS Concord, CA 94519 COUNTY RECORDERO. city& MAi1Sf ER 1;,x FEE$ sate AID 7/.GSAl� E THIS UNE POA AECORDEA'yUSE INDIVIDUAL GRANT DEED A.P.N.111-093-028 t The undersigned grantor(s)declare(s): Documentary transfer tax is$ 171.05 City Transfer Tax is$ ( )computed on full value of property conveyed,or ( z )computed on full value less value of liens and encumbrances remaining at time of sale. 9 ( )Unincorporated area: ( x )City of Concord ,and S :;�'s'• FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged,Richard S. Epstein and Carol Epstein, husband and wife, as joint tenants hereby GRANT(S) to John R. File rup, an unmarried man and Anthony P. Pacheco, an ,�C5 unmarried man Ck5,O11�.lr 3. the following described real property in the City of Concord [_ County of Contra Costa ,State of California: For Legal Description See Exhibit "A" Attached Hereto And Made A Part Hereof S . d ;a Dated: April 25, 1996 Richard' S.pEpst in STATE OF CALIFORNIA )SS. COUNTY OF tO- of, e'#a- . ) aro ps ein f3 OnG before me, ,personally appeared personally known to me(or proved to me on the basis or 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 Aum" O the same in his/hcr/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. 1y001lfILBpIMb110�'� WITNESS myhand and official seal. ` •l Signature &4" 1""1' �w /�+1ti0 (This area for official notarial seal) MAIL TAX SAME AS ABOVE STATEMENTS TO: NAME ADDRESS CITYISTATEMP . � II r Description: The land referred to herein is situated in the State of California, County of CONTRA COSTA, CITY OF CONCORD, described as follows: LOT 287; AS SHOWN ON THE MAP ENTITLED, "HOLBROOK HEIGHTS, UNIT NO. 2, CONTRA COSTA COUNTY, CALIFORNIA", FILED ON FEBRUARY 24, 1953, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, IN BOOK 49 OF MAPS, AT PAGE 27. . ASSESSORS PARCEL NO. 111-093-028 ?Fir. >;r•- Page 9 of 9 Order No. 9620394 ESD OF DOW «> r'-1a r _ r VENDOR NO. A C DEMAND - 4 EMAND -4 4 D on the Treasury of the COUNTY OF CONTRA COSTA Made By: STATE OF CALIFORNIA DATE 8-5-96 _Chicago Title Company NAME (LAST) (FIRST) IMPORTANT _590 Y nacio Valley Boulevard, Suite to 00 See Instructions on Reverse Side ADDRESS —W Inut Creek, California 94596 _ CITY, STATE ZIP CODE For the sum of Sixteen Thcrtiqand Seven Hundred Twenty Dollars $ 16,720.00 As itemized below: DATE DESCRIPTION AMOUNT 7-12-96 County Transfer Tax The undersigned under the penalty of perjury states: That the above claim and the items as therein set out are true and correct; that no part thereof has been heretofore paid, and that the amount therein is justly due, and t. th C man presented within one year after the last item thereof has accrued. cg P y Signe - VENDOR NO. Received, Accepted , and Expenditure Authorized DE ENT HEAD OR H EF DEPU Y I U OR•. ACCOUNT ENCUMBRANCE N0. P/C PAYMENT AMOUNT A%ABLE AMOUNT TS OPTION ISPEC. �. DISCOUNT 1 I 1 1 SUM.NO. INVOICE DATE DESCRIPTION FUND/OR•. ACCOUNT ENCUYBRANCf N0. P/C PAYMENT AMOUNT j 1 1 TAXABLE AMOUNT TASK JOPTIONI ACTIVITY OI C UN T i SUM 140. INVOIC DAT[J OtSORI►TION FUND OR•. ACCOUNT I ENCUMBRANCE NO.JP/C. f PAYMENT AMOUNT 1 1 1 N TASK OPTIOJ ACTIVITY SPEC- fl•9 DISCOUNT AMOUNT UNT A%ABLE 1 5 l 7 DI ftev. 0 7 A. r '1CH-ICAGO ,TITLE COMPANY 590 Ygnacio Valley Road,Suite 300,Walnut Creek,California 94596, Phone:(510)537-4040 - Fax:(510)945-0291 August 5, 1996 Ms. Barbara Chambers Contra Costa County Recorder's Office 730 Las Juntas Martinez, California 94553 RE: Demand for Transfer Tax Our Reference #6910011-11 Dear Barbara: As an accommodation for a client we recorded a Grant Deed on July 12, 1996 as Series Number 96-130401 and paid transfer tax in the amount of $16,720.00. Since then we have been contacted by the client informing us that they made an error in recording said deed, their intent was to transfer the lessee's interest in a lease and should have recorded an Assignment of the lease. On July 26, 1996 as Series Numbers 96-139684 and 96-139685 a Quitclaim Deed and Assignment of Lease recorded to quitclaim any interest as conveyed by the Grant Deed and to properly assign the lessee's interest in the lease. I am enclosing a demand for reimbursement of the transfer tax in the amount of $16,720.00, and copies of the above mentioned documents. If there is anything further you need from me, please do not hesitate to call me. Very truly yours, Pat Jul* Assistant Vice President C & I Manager Encl: LETTER 11/93 ksn • � ,�:;� ,Y t.� � .,�i. � -� l 'ter•`. .. - • „p. ) '" Ta'g` a�'. ,. _ l •- - A�IDEO AT B�UES10a Vx 36 130401 CHICAGO TLE CO. RECORDING REQUESTED BY CONTRA COS�A CO. JUL ��,t9� AND WHEN RECORDED MAIL O. TRANSFER TAX ) j U�. ,,jjV1/►i _ PA10. /4 7o •OD QNW T U REWAS Arent Fox Kintner Plotkin & Kahn C ,U ER 1050 Connecticut Avenue, NW )SUR'iEY Q�= Washington, DC 20036-5339 f�Of.'_;P,1Er4T . Attn: Christine M. Maguire ) FUWD $10 JUL 12 19GRANT DEED This Grant Deed is dated the 27th day of June, 1996, effective as of the 26th day of June, 1996, by WHC-SIX REAL ESTATE LIMITED PARTNERSHIP, a Delaware limited partnership having ." an address at 100 Crescent Court, Suite 1000, Dallas, Texas 75201 ("Grantor") , in favor of WMP REAL ESTATE LIMITED PARTNERSHIP, a Delaware limited partnership having an address at 100 Crescent Court, Suite 1000, Dallas, Texas 75201 ("Grantee") . WITNESSETH: That for and in consideration of the amount allocable to the property described herein that is set forth on Exhibit A of that certain Distribution and Contribution Agreement by and among the parties named therein, the receipt and sufficiency of which are hereby acknowledged, Grantor hereby. -. deeds, conveys, transfers and delivers to Grantee, its successors and assigns, forever, in fee simple, with Warranty Covenants,- all of Grantor's estate, right, title and interest in that certain land or piece of ground legally described on Exhibit A attached hereto and incorporated herein by reference (the "Land") . TOGETHER with all of Grantor's estate, right, title and interest in the buildings and improvements now or hereafter erected thereon (the "Improvements") , the tenements, i hereditaments and appurtenances thereunto belonging and the reversions, remainders, rents, issues and profits thereof; and TOGETHER with all estate, right, title and interest of Grantor in and to the following additional property (the "Additional Property") : (a) all fixtures, fittings, appliances, apparatus, equipment, machinery, chattels, building materials and articles of personal property and replacements thereof and additions thereto (the "Fixtures") now or at any time hereafter affixed to t Future Tax Statements may be mailed to: WMP Real Estate Limited Partnership 1y f 100 Crescent Court 0ite 1000 Dallas,TX 75201 i 1 l ccmruud on full wlu.41,•. . of !p• mDra .!rem.Inln, •t tlm.or n. Mookston Park cali}oMPark � Unlnecryorete .r.a ( ► �� is and 10012-P.rD PRu 10012 z{ 11.1urs of 0 11118111 96 130401 or attached to or placed upon or used in any way in connection with the complete and comfortable use, enjoyment or occupancy for operation and maintenance of the Improvements (excepting any personal property owned by any tenant occupying the Improvements or any part thereof and used by such tenant in the use or occupancy of the space occupied by it to the extent the same does not become the property of Grantor under the lease or-other agreement with such tenant or pursuant to applicable law) together with all replacements thereof and additions thereto; (b) all equipment now owned and located at or used in connection with the Land or the Improvements, together with all F attachments, components, parts, equipment and accessories ' installed thereon or attached thereto; 4" (c) all ground leases, space leases, subleases or other agreements .(oral or written) under the terms of which any person other than Grantor has the right to occupy, use or manage the 3 Land or the Improvements, or any part thereof or interest therein (collectively, the "Leases") ; (d) the permits, licenses and rights in and to the use, occupation and operation of the Land and Improvements and any part thereof; (e) all rights of way or use, air rights, water rights (whether riparian, appropriative, or otherwise) , utility rights, {!{ privileges, franchises, servitudes, easements, tenements, hereditaments and appurtenances belonging or appertaining to any of the foregoing or to the Land, and all of Grantor's right, title and interest in and to any streets, ways, alleys, roadbeds, inclines, tunnels, culverts, strips or gores of land adjoining or ; ) serving the Land or any part thereof; (f) any and all deposits made under any conditional bill of sale, chattel mortgage or security interest (other than that evidenced hereby) to which any collateral described in (a) above is subject, together with the benefit of any payments made thereon; (g) any and all leases relating to equipment and other . j personal property used or useful in connection with the use, operation and maintenance of the Improvements or the Fixtures, any options to purchase the same and any payments made thereon; (h) all the rents, issues, profits, royalties, bonuses, revenues, income and other benefits derived from the Land and the Improvements or arising from the use or enjoyment of any portion thereof or from any Lease thereof and liquidated damages following defaults under any Lease, and all proceeds payable under any policy of insurance covering loss of rents (collectively, the "Rents") and any cash or securities deposited under Leases to secure performance by lessees of their obligations thereunder, whether such cash or securities are to be Hook Park California PRU 10012 - 2 10012•P.GD IF .. ................... 96 1.30401 held until the expiration of the terms of such Leases or applied to one or more installments of Rent coming due prior to the expiration of such terms; (i) any and all awards, damages, payments and other compensation and any and all claims therefor and rights thereto which may result from taking or injury by virtue of the exercise of the power of eminent domain or any damage, injury or destruction in any manner caused to, the Land, the Improvements, the Fixtures or any part thereof, or from any change of grade or vacation of any street abutting thereon; (j) all unearned premiums accrued, accruing or to accrue under any and all insurance policies now or hereafter obtained by Grantor with respect to the Land, the Improvements or the,.=,.. Fixtures; '`" (k) any and all monies on deposit for the payment of real estate taxes or special assessments against the Land or for the payment of premiums on policies of fire and other hazard insurance covering the herein-described collateral or the Land; and (1) all the proceeds of the foregoing, both cash and noncash. All of the property described above, including without limitation, the Land, the Improvements and the Additional Property are referred to collectively as the "Property." TO HAVE AND TO HOLD the Property unto Grantee, its successors and assigns in fee simple, forever. i AND Grantor covenants with Grantee that Grantor (i) is j lawfully seised of the Property and that it is free from all i encumbrances, except as set forth on the attached Exhibit, (ii) has legal power and lawful authority to convey the same, (iii) warrants and will defend title to the Property against the lawful claims of all persons, and (iv) will execute such further assurances of the Property as may be requisite. IN TESTIMONY WHEREOF, Grantor has caused these presents to be executed in its name on its behalf. WHC-SIX REAL ESTATE LIMITED PARTNERSHIP, a Delaware limited partnership By: WHC-SIX Gen-Par, Inc. , i, a Delaware corporation, General Partner By: - AngieMadison / vice President Mookston Perk California PRU 10012 • 3 - 10012•P.GO t„S } v , u 96 130441 STATE OF NEW YORK ) ss. COUNTY OF NEW YORK ) On June 27, 1996 before me, Sic Le , Notary Public in and for said .County and State, personally appeared Angie Madison, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her authori2ed capacity, and that by her signature on the instrument the person, or the entity ..-. upon behalf of which the person acted, executed the instrument. WITNESS m h n offs fal a PETER A S Notary Public,Statee oof f New York' No 31-4959955 _ Signature Qualified in New York Countyy P-QCommission Expires Dec. 18.•1997 i (Seal) 10 I E i Hookston Park California PAU 10012 10092-P.OD 96 130401 Hookston Park Contra Costa County PRO 10012 EMIHIT A PARCEL ONE: PARCEL B AS SHOWN ON THE.PARCEL MAP FILED JANUARY. 8, 1969, IN BOOK 11 OF PARCEL MAPS PAGE 30, CONTRA COSTA COUNTY RECORDS PARCEL. TWO: PP-?CEL A AS SHOWN ON THE PARCEL MAP FILED JULY 13, 1973, IN BOOK 29 OF PARCEL MAPS, PAGE 1, CONTRA COSTA COUNTY RECORDS 61 '� 4 a; r,.+�.rr. s.!�7�'�•-•:'��i►y+tr Cwt*s.•.raF: �._ . .. .... ',, 96 130401 Hookston Park Contra Costa County PRU 10012 EXHIBIT B Permitted Encumbrances 1. Easement, upon the terms, covenants and conditions thereof, for the purposes stated herein and incidental purposes created in that certain instrument Recorded NOVEMBER 29, 1929, BOOK 193, PAGE 410, SERIES NO. 15192, OFFICIAL RECORDS ,,Reserved by ADELE HOOK, ET AL Purpose A ROADWAY Affects AN EASTERLY PORTION _OF SAID PARCEL ONE, AND TEN (10) FEET IN WIDTH 2. The fact that the herein described property has no rights of ingress or egress to the adjoining State Freeway, except as to a frontage road which shall connect with said freeway at such point as may be established by Public. Authority, such rights having been relinquished by a Deed from MILDRED A. HOOK to the State of California, recorded APRIL 19, 1955, in Book 2517, Page 342, Official Records. (AFFECTS PARCEL TWO) 3. Waiver of Claims for damages to said property by reason of the location, construction, landscaping or maintenance of the freeway adjoining said property as set forth in the Deed to the State of California, recorded APRIL 19, 1955, BOOK 2517, PAGE 342, OFFICIAL RECORDS. 4. Easement, upon the terms, covenants and conditions thereof, for the purposes stated herein and incidental purposes created in that certain instrument Recorded AUGUST 25, 1982, BOOK 10905, PAGE 847, SERIES NO. 82-95669, OFFICIAL RECORDS Granted to CONTRA COSTA WATER DISTRICT Purpose TO INSTALL, OPERATE, MAINTAIN, REPAIR AND REPLACE WATER UTILITY MATERIALS AND EQUIPMENT, INCLUDING, WITHOUT LIMITATION, PIPES, VALVES, METERS, METER BOXES, FIRE HYDRANTS, PROTECTING POSTS, RECTIFIERS, POWER LINE POLES AND GUYS, AIR RELEASES, BLOW-OFFS, BACKFLOW PREVENTION DEVICES AND APPURTENANCES Affects A PORTION OF PARCEL ONE I. I y�'y'y1 4 96 130401 Hookston Park Contra Costa County PRU 10012 4 _ d Permitted Encumbrances (cont.) V Y 5. An Offer of Dedication By ' JOHN V. HOOK, ET AL To CONTRA COSTA COUNTY Recorded SEPTEMBER 2, 1982, BOOK 10915, PAGE 540, SERIES NO. 82-99258, OFFICIAL RECORDS For . AN EASEMENT FOR STORM, FLOOD AND SURFACE WATER DRAINAGE, INCLUDING CONSTRUCTION, ACCESS OR MAINTENANCE OF WORKS, IMPROVEMENTS, AND . STRUCTURES, WHETHER COVERED OR OPEN, OR THE CLEARING OF OBSTRUCTIONS AND VEGETATION Affects PORTION OF PARCEL ONE 6. Easement, upon the terms, covenants and .conditions thereof, for the purposes stated herein and incidental purposes created in that certain instrument Recorded JULY 6, 1983, BOOK 11327, PAGE 961, SERIES NO. 83-87272, OFFICIAL RECORDS Granted to CONTRA COSTA WATER DISTRICT ,Purpose PIPE LINE Affects A PORTION OF SAID LAND 7. RIGHTS OF TENANTS AS TENANTS ONLY UNDER Lease for the terms and upon the terms and conditions contained therein Dated AUGUST 18, 1993 Lessor DUFFEL FINANCIAL CONSTRUCTION COMPANY Lessee BROWN AND CALDWELL, A CALIFORNIA CORPORATION Term ON OR BEFORE OCTOBER 12, 1983 AND EXPIRING MAY 14, 1994 As disclosed by that certain Memorandum of Lease, made by and between said parties, recorded SEPTEMBER 15, 1983, BOOK 11434, PAGE 80, OFFICIAL RECORDS. Said Lease contains provisions for renewals. i jt w "M911NPk1N!�,;yT A „tMl.+aV•�.+•X.+►.:....,.. .._. _.. _ ,..,,. .. . 96 130401 v i. Hookston Park Contra Costa County PRV 10012 Permitted Encumbrances (cont.) 8. Agreement for LANDSCAPING, IRRIGATION AND MAINTENANCE E Dated SEPTEMBER 15, 1983 tl Executed By COUNTY OF CONTRA COSTA And Between JOHN V. HOOK, JOHN V. HOOK, EXECUTOR ` UNDER THE WILL OF ROBERTA H. HOOK, DECEASED, AND DUFFEL_ FINANCIAL AND CONSTRUCTION CO. Upon the terms, provisions, covenants and conditions contained therein, i - Recorded OCTOBER 14, 1983, BOOK 17.486, PAGE 482, SERIES NO. 83-149649, OFFICIAL RECORDS 9. Easement, upon the terms, covenants and conditions thereof, for the purposes stated herein and incidental purposes created in that certain instrument Recorded DECEMBER 13, 1983, BOOK 11568, . PAGE 981, SERIES NO. 83-182747; OFFICIAL RECORDS Granted to CONTRA COSTA WATER DISTRICT Purpose WATER UTILITY MATERIALS AND EQUIPMENT Affects PORTION OF PREMISES (AFFECTS PARCEL TWO) 10. TERMS AND CONDITIONS CONTAINED IN AN INSTRUMENT ENTITLED "CONSENT AND WAIVER BY OWNER, " RECORDED APRIL 1, 1991, BOOK 16491, PAGE 632, OFFICIAL RECORDS. 11. "ANY LIEN OR RIGHT TO A LIEN FOR LABOR OR MATERIALS ARISING OUT OF AN EXISTING WORK OF IMPROVEMENT, AS DISCLOSED BY AN OFF-RECORD INVESTIGATION AND BY A NOTICE OF NON-RESPONSIBILITY DATED JULY 6, 1994, RECORDED JULY 12, 1994, AS SERIES NO. 94- 179613, OFFICIAL RECORDS, CONTRA COSTA COUNTY, CALIFORNIA. " END Of OOCO" r t 56 13yb�-� RELOADED AT REQUEST OF RECORDING REQUESTED BY ) CHICAGO TITLE CO. JUL 26 AND WHEN RECORDED MAIL TO: U.N.F. JUL 2 6 1996 AT COSTA COUNTY CORDS Arent Fox Kintner Plotkin & Kahn ) STEPHEN L. WE� 1050 Connecticut Avenue, NW ) FEE S COUNTY RECORDER Washington, DC 20036-5339 ) Attn: Christine Maguire y� 1396 - G i 684 PER THE UNDERSIGNED GRANTORS TRANSFER TAX — NONE (SEE PARAGRAPH *** QUITCLAIM DEED BELOW FOR EXPLANATION) 2 This Quitclaim Deed is dated as of theeV—day of July, 1996; to be effective forall purposes as of the 26th day of June, 1996 by WHC-SIX REAL ESTATE LIMITED PARTNERSHIP, a Delaware limited partnership having an address at 100 Crescent Court, Suite 1000, Dallas,Texas 75201 and WMP REAL ESTATE LIMITED PARTNERSHIP, a Delaware limited partnership having an address at 100 Crescent Court, Suite 1000, Dallas, ' Texas 75201 (collectively, "Grantor"). WHEREAS, prior to the effective date of this deed,WHC-SIX Real Estate Limited Partnership ("WHC-SIX") was the ground lessee of the real-property (the 'Property") described on Exhibit A attached hereto, pursuant to the ground lease (the "Lease") described on Schedule 1 attached hereto; and WHEREAS, WHC-SIX Real Estate Limited Partnership desired to assign its interest under the Lease and its rights to the Property under the Lease to WMP Real Estate Limited Partnership ("WMP"); and +�** WHEREAS, WHC-SIX previously signed a Grant Deed conveying all its right, title and interest in and to the Property to WMP; and *** WHEREAS, in order to avoid any implication that WHC-SIX owned or transferred any part of the fee title to the Property, and to clarify that WHC-SIX intended only to transfer its tenancy under the Lease. WHC-SIX and WMP now execute this quitclaim deed and will simultaneously execute an Assignment of Lease to effect the desired transfer. NOW THEREFORE, in consideration of the foregoing, Grantor hereby REMISES, RELEASES AND FOREVER QUITCLAIMS fee simple title to the Property to the es�snterest in under the Lease as shown on Exhibit "B" attached hereto. interest M•�l,l rn P,I4 _ [.11lorn l• I MW PCs rni ;nnl: 1an17•P.aD ' yY4 iRwf �..1'fY,�Yi: fytJ,rn tQ .r'` Y t 96 -139684 IN TESTIMONY WHEREOF, Grantor has caused these presents to be executed in its name on its behalf. WHC-SIX REAL ESTATE LIMITED PARTNERSHIP, a Delaware limited partnership By: . WHC-SIX Gen-Par, Inc., a Delaware corporation, General P 44 f Angie MaAison Vice President WMP REAL ESTATE LIMITED PARTNERSHIP, a Delaware limited partnership By- WMP Gen-Par, Inc., a Delaware corporation, General Partner By: Angie madis6n Vice President t s PAl.' 7oC17 - 70017•P:OD .',�".• t r'a'w` .', T .� 1n. . ji 96 139684 STATE OF ) ss. i COUNTY OF ) ' On July, 1996 beforeme,L 2ndX,sja.,e Notary Public in and for said County and State, personally appeared Angie Madison.personally known to me (or ? proved to me on the basis of satisfactory evidence) to be the person whose:name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upol► behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Signature 'A'j2,J42 �.•r` XTRICIII k SHMIMX TARY PUBLIC State of Texas a�� Comm.Exp. 11-08.98 i STATE OF NAWAa ) ss. COUNTY OF 1)12 D On July, 1996 before me,(��-j CZ 44012da.. Notary Public in and for said County and State, personally appeared Angie Madison personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Signature y {,d�,dq 11L, je� (Seal) NOTARY PUBLIC. • State of Texas ?o►*�F Comm ERp 11.0899 + :Ai sw : 96. 139684 Hookston Park Contra Costa County PRII 10012 BXHIBIT A PARCEL ONS: PARCEL B AS SHOWN ON THE PARCEL MAP FILED JANUARY 8, 1969, IN BOOK 11 .100 PARCEL MAPS PAGE 30, CONTRA COSTA COUNTY RECORDS PARCEL .TWOt PARCEL A AS SHOWN ON THE PARCEL MAP FILED JULY 13, 1973, IN BOOK 29 OF PARCEL MAPS, PAGE 1, CONTRA COSTA COUNTY RECORDS :J' i EXHIBIT "B" A SUCCESSOR IN INTEREST TO THE LESSOR 9 6 139684 JOHN V. HOOK AND KAREN H. HEREDIA, TRUSTEE FOR .JOHN V. HOOK, DELORA A. HOOK, KAREN H. HEREDIA AND JOHN V. HOOK AND KAREN HEREDIA, TRUSTEES UNDER THE TERMS OF THE WILL OF ROBERTA HOOK AS ESTABLISHED BY DECREE OF DISTRIBUTION ENTERED DECEMBER 22, 1982, IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA .IN AND FOR THE COUNTY OF CONTRA COSTA IN THE MATTER OF THE ESTATE OF ROBERTA HOOK, DECEASED, PROBATE NO. 56392, AS TO PARCEL ONE. NANCY ELLICOCK, AS HER SEPARATE PROPERTY, AN UNDIVIDED 1/6 INTEREST AND STEVEN R. PUCELL. AN UNDIVIDED 1/6 INTEREST AND NANCY ELLICOCK. A MARRIED WOMAN AS HER. SEPARATE PROPERTY, STEVEN PUCELL, A MARRIED MAN AS HIS SEPARATE PROPERTY, DEBRA HOOK, A SINGLE WOMAN. AND KAREN H. HEREDIA, A MARRIED WOMAN AS HER SEPARATE PROPERTY, TO EACH OF THEM AN UNDIVIDED ONE-TWELFTH (1/12TH) INTEREST AND JOHN V. HOOK AND STEVEN . PUCELL. TRUSTEE FOR JOHN V. HOOK UNDER THE TERMS OF THE WILL OF MILDRED A. HOOK AS ESTABLISHED BY DECREE OF DISTRIBUTION ENTERED OCTOBER 19, 1978, IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF CONTRA COSTA IN THE MATTER OF THE ESTATE OF MILDRED A. HOOK, DECEASED, PROBATE NO. 49493, AS TO AN UNDIVIDED 1/3 INTEREST, AS TO PARCEL TWO. 1 � w fv c h , •. 96 139684 SCHEDULE 1 Ground Lease dated January 1, 1982, by and between (i) John V. Hook. a widower, John V. Hook as Executor U/W of Roberta H. Hook, deceased. and John V. Hook and Steven Pucell, Trustees U/W of Mildred A. Kook, deceased (coilectivelY, "Lessors") and {ii) Duffel Financial & Construction Company ("Duffel"), as Lessee. as referred to in that certain Memorandum of Lease dated January 1, 1982, by and between the Lessors and Duffel, recorded January 19. 1982 at Book 14648, Page 97, gl meq., among the Official Records of Contra Costa County, State of California, as amended by that certain FUV Amendment to Ground Lease dated October 5, 1982, by and between Lessors and Duffel, horded December 15, 1982 at Book 11446, Page 548 among the Official Records of Contra Costa, State of California. DID If g4G1l�Ft^ " t • . ys s.3ysss y RMOAOED AT RUM OF CHICAGO TITLE CO. After recording return to: ) Arent Fox Kintner Plotkin & Kahn ) A.F.U. UL 2 6 19" 1050 Connecticut Avenue, N.W. CONTRA COST 8 U TY �OROS Washington, D.C. 20036-5119 ) �4 Attn: Christine Maguire pTEP M L. W IR g ) FEE S COUNTY RECORDER dooS ys 13969 ASSIGNMENT OF INTEREST IN LEASE This Assignment of Interest in Lease (this "Assignment") effective for all purposes as of June 26, 1996, is made by WHC-SIX Real Estate Limited Partnership, a Delaware Limited Partnership having an address at 100 Crescent Court, Suite 1000, Dallas, Texas 75201 ("Assignor") in favor of WMP Real Estate Limited Partnership, a Delaware Limited Partnership having an address at 100 Crescent Court, Suite 1000, Dallas, Texas 75201 ("Assignee"). RECITALS A. Assignor is currently the lessee of the real property (the "Property") described on Exhibit A attached hereto pursuant to the ground lease (the "Lease") described on Schedule I attached hereto. B. Assignor desires to transfer its right, title and interest in and to the Lease and the Property under the Lease to Assignee. NOW,THEREFORE, in consideration of the foregoing and for other valuable consideration the receipt and sufficiency of which are hereby.acknowledged, Assignor hereby sells, transfers, assigns, delivers, sets-over and conveys to Assignee all of Assignor's right, title and interest in and to the Lease and the Property under the Lease, to have and to hold the Lease and the Property under the Lease, together with all and singular rights and privileges thereunto in any way belonging unto Assignee, its successors and assigns, forever. This document prepared by: Arent Fox Kintner Plotkin& Kahn 1050 Connecticut Avenue,N.W. Washington. D.C. W36.5119 110obtm Pvt atua„t. PRI'10012 M012-P.M.. Y 1 .1 ,a r r ri :x.15 -Yivy �: rn. @� 7 �ti� L�jG ttt/'•��-yx -.Y�Lyy ,�}�J11 96 139685 WHC-SIX REAL ESTATE LIMITED PARTNERSHIP, a Delaware limited partnership By: WHC-SIX Gen-Par, Inc., a Delaware corporation, General Partner By: _— Angie Mabison Vice President STATE OF ) ss. COUNTY OF ) On , 1996 before Notary Public in and for said County and State, personally appeared Angie Madison personally known to me (or proved to me on the basis of satisfactory evidence) to.be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Signature ------------------------ PATRICIA A.SNAMT ,p' �, PATRICIA A.SHADIX NnTAr"' _., r .� � "JCJARY PUBLIC ••,,���,: State of Texas { Comm.Exp. 110&98 tloOwt"a 1'+h aluanla PRI;1M12 10012•P.M 2 - � 1 NI-1V W ite A;eYi, .. i 96 139685 Hookston Park Contra Costa County PRU 10012 EXHIBIT A PARCEL ONE: PARCEL B AS SHOWN ON THE PARCEL MAP FILED JANUARY S. 1969, IN BOOK 11 OF PARCEL MAPS PAGE 30, CONTRA COSTA COUNTY RECORDS PARCEL TWO: PARCEL A AS SHOWN ON THE PARCEL MAP FILED JULY 13, 1973, IN BOOK 29 OF PARCEL MAPS, PAGE 1, CONTRA COSTA COUNTY RECORDS v g. � M 96 139685 SCHEDULE 1 Ground Lease dated January 1, 1982, by and between (i) John V. Hook, a widower, John V. Hook as Executor U/W of Roberta H. Hook, deceased, and John V. Hook and Steven Puceil, Trustees U/W of Mildred A. Hook, deceased (collectively, "Lessors") and (ii) Duffel Financial & Construction Company ("Duffel"). as Lessee, as referred to in that certain Memorandum of Lease dated January 1. 1982, by and between the Lessors and Duffel, recorded January 19, 1982 at Book 10648, Page 97, Cl M., among the Official Records of Contra Costa County. State of California, as amended by that certain First Amendment to Ground Lease dated October S, 1982, by and between Lessors and Duffel, recorded December 15, 1982 at Book 11046, Page 508 among the Official.Records of Contra Costa, State of California. M OF WONT VENDOR N0. A/C DEMAND 4=4 rl on the Treasury of the COUNTY OF CONTRA COSTA Made By: STATE OF CALIFORNIA DATE 8/14/96 First American Title Guaranty Company_ NAME (LAST) (FIRST) 3220 Blume Drive #260 IMPORTANT See Instructions on Reverse Side ADDRESS Richmond, CA 94806 . CITY, STATE ZIP CODE For the sum of ONE HUNDRED TWENTY NINE 25/100 Dollars $ 129.25 As itemized below: DATE DESCRIPTION AMOUNT 7/30/96 County Transfer Tax - See attached for description $129.25 The undersigned under the penalty of perjury states: That the above claim and the item s ther 'n et out are true and correct; that no part thereof has been heretofore paid, and that the amount therein is justly d t at a sam is pr sented within one year after the last item thereof has accrued. Signed VENDOR N0. Received, Accepted , and Expenditure Authorized EPARTM ENT OR C EF DEPUTY I SUM.NO. INVO CIE DATE1 1 U ORl. ACCOUNT E CUM RANC N0. P C PAYMENT AMOU T TAXABLE AMOUNTACTIVITY !PEC F ! DISCOUNTO N TT K I I r 1 1 :..:!UM.::.: ...INVOi:::: NO INVOICE ::::E.:::::::.PTION�.�:. �.:�:0�:.�. 0 E DESCRIPTION FUND/ Rt. ACCOUNT ENCUMBRANCE N0. JP/C PAYMENT AMOUNT r r TA%AlLE A UNTloprumACti Yi YMO TA 11K T ISCOUNT 0 r i r I r 1 • • • . . Jr� � ���� sum NO. INVOICE DAT[ FUNDONlACCOUNT ENCUMBRANCE N . P/CPAYMENTAMOUNT ...I r •TAXABLE AMOUNT TASK OPTION ACTIVITY I�SP�ECFLQS DISCO UNT .. ..... ........ .... .__ 1 i 1 v.I D 7 15 Rev.10/77)7 FIRST AMERICAN TnIE GUARANTY COMPANY August 14, 1996 FIRSTAMERICAN _ COUNTY OF CONTRA COSTA RECORDERS OFFICE IN; BARBARA CHAMBERS Re: Property: 786 Ventura Street, Richmond CA Escrow No.: 413298 Dear Barbara; On July 30, 1996 a Grant Deed was recorded in error(series# 96-141527), a copy is attached for your reference. Accordingly, County Transfer Tax in the amount of $129.25 was paid. A Grant Deed to correct the title was then recorded. We were able to legitimately record this Grant Deed on August 9, 1996 (series#96 —149893). Once again County Transfer Tax in the amount of $129.25 was paid. Duplicate County Transfer taxes were paid because of recording this Grant Deed in error on 7/30/96. We respectively request a refund of $129.25 representing this duplicate payment of Transfer Tax. If you have a question regarding this transaction, please contact the undersigned. Very truly yours, First American Title Guaranty Company Debbie Waters Escrow Officer encl. 3220 Blume Drive, Suite 260, Richmond CA 94806 (510) 222-7546 Fax (510) 222-6126 ' Nt. 7. `�.�' :Fir• .tis•'• I .. 'JUL 301996 TRANSTAX 96 14152'?' RECORDING REQUESTED BY CITY OF L RECORDED AT REQUEST OF First American T1119 Guaranty CompanyOlder No. UnpAto FIRST AMERICAN TITLE Co. Ot>i Escrow No. 413298 PAID S Moan No. 000=9732 JUL. 30 1996 WHEN RECORDED MAIL TO: CONTRA COSTA CO. AT DIANE CORBIN TRANSFc12 TAX S CONTRA COSTA C(XUNOTCC OC;1e1RECORDs• STEPHEN L.W.E R 786 Ventura Street PAID s COUNTY RECORDER fikhmond, CA 94805 rEE S SPAM MOW THIS LME FMu e MAIL TAX STATEMENTS TO: fl• .iv.! the undersigned grantors)dec"s): ""I"""""""-'&lY TR.MISFER TAX S 828.00 ' Harbourton Mortgage Co.,LP. DOCUMENTARY TRANSFER TAX S 129.25 2530 So.Parker Road-Sta.50o SURVEY MONUMENT FEE i Anlora.CO soo14 x cwmu ee on M mulderawn in value d popeAy oaiveyed oR' CorhtxRfid an the onwiderallm.a value less tens or armm6rrras nwl"kv d arm d rale. APN 523-044-026 GRANT DEED FOR A VALUABLE CONSIDERATION,receipt of which is hereby adlnotivfedged, WILLIAM B.WILLIAMS. an unmarried'man hereby GRANT(S)to DIANE CORBIN, an unmarried woman the real property in the.Cfty of Richmond County of Contra Costa .State of Cafiforrlla,dxcdbsd as ', t Lot 7,In Block 35,as shown on the Map entitled, "East Richrrlond Boulevard Tract,Contra Costa County,Cahiornle%filed on Aprp 6,1008,In the Of de of the County Recorder of said County,In Book •. 1 of Maps,at Page 19, t Dated July 23. 1996 X �^_ STATE OF CALIFORNIA lam• WILLIAM B.WILLIAMS COUNTY OF' Contra Costa 1 On July 24, 1996 T, before ma, K. Park peraerhaly appeared NAWAM B.WIWAMS peraonaly known tomo(or proved to ma on Uwe basis of eet6ladory avldenee)to be the pefsontel whose narneW tsIme subscribed to the w1Wn UutnsneM and admcwledgod to ma that heysh*V wy eseMad ft same in hbAw/tWr authorized capadWes).and that by his wAhelr*nalure(s)on Uw Immanent the perconts)or Iha' entity upon boMN of.which tfw pww(s) aded, executed the Instrumonl WITNESS my luuhd o seal U K.PARK Sgnnlura Comm./1070525 • ,gMM. CA:6pgNt� tbrtRxCosuCou/wrr C.am.Esp.Ahp.2)',1',yyJ r oDDoc me+e'aq r w er olecm raw esal Order: 00000413298 TOF: DW CC 1996-141527 Page: 1 of 1 RECORDING REQUESTED BY we herebv certifv that this is a true and correct FIRST AMERICAN TITLE CO. copy of me ori ► ai. ocument. Order No. ,t , ,amERICAN TITLE Escrow No. 413298 Loan No. By WHEN FlECORDED MAIL TO: Recorded: William B. Williams Series No 3035 Woodside Meadows Pleasant Hill, CA 94523 SPAM ABOVE T1119 LINE FOA RECOr1DER•S USE MAI[ TAX STATEMENM The undersigned grantor(a clare(s): CITY TRANSFER TAX $ N/A SAME AS ABOVE DOCUMENTARY TRANSFER TAX $ SURVEY MONUMENT FEE $ N/A _Computed on the consideration or value of property conveyed;OR _Computed on the consideration or value less tens or encumbrances remalning at time of sale. APN 523-044-026 GRANT DEED FOR A VALUA13LE'CONSIDERATION, receipt of which is hereby acknowledged, Diane Corbin, an unmarried woman hereby GrOM(S) to William B. Williams, an Unmarried man the real property In the City of Richmond County of Contra Costa State of California.described as Lot 7, in Block 35, as shown on the .Map entitled, "East Richmond Boulevard Tract, Contra Costa County, California", filed on April 6, 1908, in the Office of the County Recorder of said County; in Book 1 of Maps, at Page 19. THIS DEED IS TO CORRECT TITLE ON AN ERRONEOUSLY RECORDED DEED ON JULY 30, 1996, SERIES NO. 96-141527. Dated July 30, 1996 STATE OF CALIFORNIA )as. { COUNTY OF Contra Costa 7-31-96 Diane Corbin before me, D. Waters ppb appeared Diane Corbin personally known to me(or 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/herAheir authorized capacitypes),and that by his/her/their signalure(s) on the Instrument the person(s) or the entity upon behalf of which t person(s) cted, executed the r "" D. WATERS Instrument. Qt}P WITNESS my hand d at ? ?t! Comm. C-CALI G W/ <x ,,, NOTARY PUBLIC. COUN fY e' CONTRA COSTA COUN rY n Signature r F A Comm.Expi::3s Sepl.27,1956 1 (MU(.DOC(nev 6194) - (TWs was nor oftlal nota,tol sed) RECORDING REQUESTED BY First American Title Guaranty Company atrf; hArnh�, certify that this is a true and correct Order Na. Escrow No. 413298 'W Orlgl''CAQCUrnent. Loan No. 08590180 �It2 A vtEkICAN TITLE WHEN RECORDED MAIL TO: a>s DIANE CORBIN I(ecorded: 766 Ventura Street Series No. Richmond, CA 94805 ; - SPACE ABOVE THIS LINE FOR nECORDErrs USE MAIL TAX STATEMENTS TO: The undersigned grantor(s) declare(s): CITY TRANSFER TAX $ 826.00 Accubanc Mortgage Corp. DOCUMENTARY TRANSFER TAX $ 129.25 P.O. Box 809068 SURVEY MONUMENT FEE $ Dallas, TX 75380-9068 computed on the consideration or value of property conveyed;on Computed on the consideration or value less Nene or encumbrances remaining at time of sale. APN 523-044-026 GRANT DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, WILLIAM B. WILLIAMS, an unmarried man hereby GRANT(S) to DIANE CORBIN, an unmarried woman the real property inJhe City of Richmond County of Contra Costa ,State of California, described as Lot 7, in Block 35, as shown on the Map entitled, "East Richmond Boulevard Tract, Contra Costa County, California", filed on April 6, 1908, in the Office of the County Recorder of said County, In Book 1 of Maps, at Page 19. Dated August 7, 1996 STATE OF CALIFORNIA )as. WILLIAM B. WILLIAMS COUNTY OF Contra Costa 1 On August 8, 1996 before me, K. Park ,personally appeared WILLIAM S.WILLIAMS personally known to me for proved to me on the basis of satisfactory evidence) to be the person(s) whose hame(s) is/are subscribed to the within instrument and acknowledged to me that hafshMhey executed the same in h%/her/their authorized capacity(les), and that by his/her/their signatures) on the instrument the person(s) or the entity upon beFTa" of the person(s) acted, executed the = instrument. , WITNESS my and offl I I • r K. PARK v Comm 41070525 //11 Signature • NOTARY PUBLIC CALIFORNIAy� CONTRA COSTA COUNTY 0 i Comm.Exp.Aug.27.1999 an.noc(nev av4) (This area for oMclal noleM seal) 1 VENDOR N0. A/C DEMAND ` G I j on the Treasury of the COUNTY OF CONTRA COSTA „i;,de By: STATE OF CALIFORNIA DATE February 15 1996 Old Republic Title Company NAME (LAST) (FIRST) IMPORTANT 3000 Clayton Road ADDRESS See Instructions on Reverse Side Concord CA 94519 CITY, STATE ZIP CODE For the sum of TWO. HUNDRED SIXTY SIX AND TWENTYJ100ths-------------- Dollars $ 266.20 As itemized below: DATE DESCRIPTION AMOUNT 2/8/96 Transfer .Tax paid on deed to Contra Costa County for park 266.20 a- tacked— ------— --- --- — .est The undersigned under the penalty of per, ry states: That the above claim and the items as therein set out are true and correct; that no part thereof has been heretofore paid, and that the amount therein is justly due, and that the same is presented within one ,year after the last item thereof has accrued. Old Rep c Title om an VENDOR-NO.] Received, Accepted , and Expenditure Authorized a. DEPA ENT H OR CHI DEPU Y I I U I 1► t U /ORB. ACCOUNT ENCUNSRAMC N0. P C PAYMENT AMOUNT 1 XABLE M U A A O N TASK TION 1 ACT IT ON I PE FLSl. DISCOUNT SPEC. COUN + 1 SUM.NO. INVOICE OATEDESCRIPTION FUN D/00114, ACCOUNT ENCUMBRANCEN0. JP/C PAYMENT AMOUNT T i TAXABLE AMOUNT tABK OPTION ACTIVITY 9. D1!COUN T i I SUM NO. INVOICE DAT[ DESCRIPTION FUND ORB, ACCOUNT ENCUMBRANCE NO. P/C , PAYMENT AMOUNT, i •TA 7I ABLE AMOUNT TASK OPTION 4CTIVITY SPEC. FLOS DISCOUNT __ _. 1 5D. t low THE BOARD OF SU. RVISO RS, CONTRA COSTA COL fY, CALIFORNIA Adopted this Resolution on-January 16, 1996, by the.following vote: AYES: Supervisors Rogers, Bishop, DeSaulnier, Torlakson, Smith NOES: None ABSENT: None RESOLUTION NO. 96/17 (Government Code § 25350) SUBJECT: Consummate Purchase and Accept Grant Deed, Stonewood Pafk Project No. 7792-3540-09 6X5432 Oakley Area l� f The Board of Supervisors of Contra Costa County, RESOLVES THAT: This Board on November 28, 1995, passed Resolution of Intention No. 95/574 and Notice fixing January 16, 1996, at 9:45 A.M. in its Chambers, County Administration Building, 651 Pine Street, Martinez, California, as the time and place where it would meet to consummate the purchase.of the real property described therein from Albert D. Seeno Construction Company, et al, said property being required for park purposes. Said Resolution was duly published in the Antioch Ledger in compliance with Govt. Code Section 6063. The Board hereby consummates said purchase and approves the Purchase Agreement dated January 16, 1996, between Albert D. Seeno Construction Co., et al, and the County for Stonewood Park in Oakley, California, and authorizes the Public Works Director to sign the Purchase Agreement on behalf of the County. The County Auditor-Controller is hereby AUTHORIZED to transfer $241,640.00 from the Park Dedication Trust Fund, 8136, Account No. 271130201, to Public Works Org No. 7792, and issue a check in favor of Old Republic Title Company, 3000 Clayton Road, Concord, California, 94519, Escrow No. 196693 for $241,640.00 for said property for payment to the grantors upon their conveying to the County a deed therefor. Said Deed, dated August 18, 1995, is hereby ACCEPTED and the Real Property Division is ORDERED to have it recorded, together with a certified copy of this resolution. RF:glo g:Vea iprop4em plB R 1716.t 1 December 20,1995 1 hereby certify that this Is a Mie anecorrectcopy o/ orig.: Public Works (R/P) an action taken and enteredon tho minutes of the contact: Roger Frost(510) 313-2226 Boar ATTESTEo pervigoanuary dft�s''q" '95 cc: County Administrator PHIL BATCHELGR, Clerk of tho Board Service Area Coordinator(via R/P) of Supervisors and county Administrator Auditor-Controller(via R/P) (Joann Lamar) Public Works Accounting By County Recorder(via R/P) RESOLUTION NO. 96/ 17 Da t,c STATEMENT OF TAX DUE AND REQUEST THAT DOMENTARY TRANSFER TAX NOT BE MADE A PART OF THE PERMANENT RECORD IN THE OFFICE OF THE COUNTY RECORDER. (Pursuant to Contra Costa County Ordinance No . 70- 34) To. (ASSON County Recorder Request is hereby made in accordance with the provisions of the _ Documentary Transfer Tax Act that evidence of tax paid be shown onthisform for later attachment to the accompanying document which names : ALBERT D. SEENO CONSTRUCTION COMPANY ame ot oneGrantor) and CONTRA COSTA COUNTY (Nam; of oneGrantee) Property described in the accompanying document is .located in UNINCORPORATED iow name of city or unicorporate ) The amount of tax due on - the accompanying . is $ 266.20 (Show transfer tax here) AcBF��r- D enc" /d .�7 c" (Signature of party or agent) NOTE: Af ter -the permanent record is made , this form •will be F1E00ADuro AEOUEBTED BY CXMER*Old Republic Title Cmpa 196693=SDJ Am. PCRTICt; CF 034-100-0021 WHEN AEooFOM WLro -- -. CONTRA COSTA COUN4TY �( 255 GLACIER DRIVE i (J MARTINEZ, CA 94553 CRY C� aP ZIP ! C� L•' J SPACE ABOVE THS UNE FOR REOOFOOM uSE Grant Deed The undersigned grantor(s)declare(s): Documentary transfer tax is S ( g)computed on full value of property conveyed, or ( )computed on full value less value of liens and encumbrances remaining at time of sale. ( X)Unincorporated area:( )City of ( )Realtysnot sold. FOR A VALUABLE CONSIDERATION, receipt of which is hereby acimowledged, ALBERT D. SEENO CONSTRUCTION M4PANY , A CALIFORNIA LIMITED PARTNERSHIP FOR ADDITIONAL GRANTORS SEE EXHIBIT "A" ATTACHED HERETO hereby GRANTS)to CMnRA C OSM Q7[WT , A POLITICAL SUBDIVISICN OF THE STATE CF CALIFORNIA that property in avm COSTA County, State of California, described as: FOR DESCRIPTION OF THE PREMISES SEE EXHIBIT "C" ATTACHED HERETO AND MADE A PART HEREOF Mail Tax Statements to Grantee at address above Date Au4ust 18, 1995 ALBERT D. SEENO O(�JSZRLTCTICN COMPANY , A CALIFORNIA LIMITED PARTNERSHIP BY: ALBERT D. SEENO CONSTRUCTION CO. ,INC , A CALIFORNIA CORPORATION STATE OF C FORNIA/� COUNTY OF�0 ra l C �Cy� BY On 1 %r r bu7, ��-1 before me,the undersign a Notary Public in and for said Sta e4=sonally appeared ���k'l�� �• ��pi o�J4 FOR ADDITIONAL G TARS SIGNATURES SEE EXHIBIT "B"ATTACHED HERETO personally !moan to me (or proved to mon the basis of satisfactory evidence)to be the person(s)whose nama9' subscribed to the within ttvnent and acknowledged to me that. hehhry cwcuted the same in I /their authorized capacity(iea),and that by,M her/thew signature(s)on ite the instrument the persou(s),or the entity upon buff of which the person($) act executed the instrument. a. KAY L. B R 1 ed, SCO m 'tee; COMM. #978['87 0 W my hand7, �7 P1C CRY(UE3L!C C;,c! r4?7 GOti7RA COg7/1 COU`:iY co Slgnat�+e—' � Name t►t+ostwa9F ( - (This am for official notarial seat) MAIL TAR STATEMENTS AS DIRECTED ABOVE EXHIBIT "A" TO GRANT DEED DATED AUGUST 18, 1995 FRANK BELLECCI, A MARRIED MAN;' GEORGE CURTIS, A MARRIED MAN; ENRICO E. CINQUINI, A MARRIED MAN; TIMOTHY SCOTT BRODERICK, A SINGLE MAN; THOMAS SCHOENTHALER, A MARRIED MAN; DWIGHT MEADOWS, A MARRIED MAN; TONY CUTINO, A MARRIED MAN, GENE MAYER, A MARRIED MAN; LEO FONTANA, A MARRIED MAN; PHYLLIS L. BRODERICK, A WIDOW; SHEILA E. BRODERICK, AN UNMARRIED WOMAN; WILLIAM M. HALL AND MARIE A. HALL, HUSBAND AND WIFE; AND ROBERT TASLER AND LETHA TASLER, HUSBAND AND WIFE; EXHIBIT "B" ATTACHED TO (RANT DEED DATED AUGUST 18, 1995 "�n-ANKBCCI IS -At 1 ( / ICO E. CIN NI / TLMOTHY SCOTJ B DERICK /THOMAS SCHOENTHALER / RIGHT ME OWS^ •�= TONY CU NO GENE MAYER LEO. FON PHYLLIV L. BRODERICK HEILA E. BRODERICK WILLIAM M. HALL / ROBERT TASLER MARIE A. HALL EXHIBIT, "B" ATTACHED TO GRANT DEED DATED AUGUST 18, 1995 FRANK BELLECCI GEORGE CURTIS ENRICO E. CINQUINI TIMOTHY SCOTT BRODERICK THOMAS SCHOENTHALER DWIGHT MEADOWS TONY CUTINO GENE MAYER LEO FONTANA PHYLLIS L. BRODERICK SHEILA E. BRODERICK LLIAM M. HALL ROBERT T r. LER State of California r ) County of Cc t'7-f ^C` ` G s , 11 � On '}-(,(CI 1 1 S I1 2 / , /%9 s before me, C {-C Ct Y�.�" �, ��.'Cl 1� C'7 personally appeared h �L� r r i ( i b'1 I G� ri e &rev le c: :-1 ci♦ personally known to me (or 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 authoriz- ed 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. WITNESS my hand and official seal. Margaret E.Wargo; Comm #1004120 _ b ° NOTARY PUBLIC CALIFORNIA- Signature j11 C� tC i CL_ L l �_ _.� ) CCNTRACOSTA COUNTY 0 Comm Expires Sept 6 1997 - FOR\1 0I1 N,N.A ✓ , 4 State of California ) County of t 2 f ­C_ Cr Si�, ) On i,1,G u 1 t6a S fore le, personally appeared personally known to me (or 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 authoriz- ed 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. WITNESS my hand and official seal. Margaret E.Wargo U: Comm.#1004120 rtrI� +s^ NpTARYPUBLIC CALIFORNAK Vt'n . G-'l G� t -- Cc g`��, CONTRA COSTA COUNTY Signature Comm.Expires Some,1997 FORM#1069A State of California ` � ) Countyof _rn 540' ) On I qq 5-- before me, O� C��Q.�- personally appeared ��►y��1n-� �Q(�c�E�t i personally known to me (or 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 authoriz- ed 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. WITNESS my hand and official seal. Margaret E. Wargo mV Comm.01004120 A ^ 11 /- �)^ �G e;`� _ '1:NOTARY PUBLIC COUNTY W Signature `�y CYC (lam j�v f \-�r�E'y CONTRA COSTA COUNTY (] o F °• Comm Expires Sept.8.1007 16 State of California ) County of. ) On �.e4 c vh b Ev- i C before me, r RY personally appeared FrarAK Be_11 G G► 6►1 yy2 V� personally known to me (or 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 authoriz- ed 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. WITNESS my hand and official seal. Margaret E.Wargo t} Comm.#1004120 -M�. NOTARY PUBLIC CALIFORNIA �\ `��r � " f ;�^ CONTRA COSTA COUNTY Signature —�S ° 5.- Comm Esprss Sept.6.1897 F FORM#1069A State of California ) .County of U74�' w C`- k—, ) On Sep4eynber 1Y, 199 before me, Hcyr tirk+ E. (,Jett D personally appeared hr.11 a- E. Brcd c n c k- � —?h!W1 s L. 6 rL-dc;ri(x. C'�V1L personally known to me(or 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 authoriz- ed 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. WITNESS my hand and official seal. Margaret E.Wargo 0rn Comm:#1004120 NOTARY PUBLIC CAL CONTRA COSTA COUNTY n Signature L�� 1 Comm E:p:res Sept.6.19V FORM#ft9A State ry California C oun of On ' � e V_ '_a5 (G(Cl before me, 1—1 C CA Te4 personally appeared 1 personally known to me (or 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 authoriz- ed 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. WITNESS my hand and official seal. U Margaret E. Wargo • Comm #1004120 ^ NOTGF-Y PUBLIC CAL:F':�N'IA^ Signature w Coma Ezpnes Sept 6 397 i CIO state ofl'rSvl?�(- ownty of �!� thei a Public in and on bleyfoaPP nail ur�3w 1 F , for said State, lY known to me (or proved to me on the basis of satisfacGc►ry evidenve) P� subscribed to the within instrument to be the person(s) whose MEMO 3.sfas+e� tr and acla�wledc�ed to me that-�1�1�7`�uted the same in hslher/ew cat ies)' grid that by ble�l sigcnature(s) can the authorized cape or the entity upon be,.half of which the person(s)instrument the pexroorso n{s) acted, executed the instrument. WIR3 ss my hand and official. seal.• � _ '. DONNA M.JONES { COMM.#1+017576 z '�"»�."doicry P;&ic—Caiifaric ?' Signature /1 l`C �/ ". 1 CONTRA COSTA COUNTY � � t MY Comm.Ems`•es JAN 1 5.1498 None I { ) (tyP� or pr teci) ACKNOWLEDGEMENT STATE OF ARKANSAS) ) SS. County of Pulaski ) On (q� �94 Jam,_ before me, a notary public, personally appeared Bob D. Tasler and Letha Tasler husband and wife grant to me well known, who acknowledged that they had executed the foregoing deed/ for the purposes and consideration mentioned therein, and Letha Tasler wife of Bob D. Tasler , acknowledged to me that she had of her own free will executed the relinquishment of dower and homestead therein for the purposes and consideration therein contained and set forth. IN WITNESS WHEREOF, I hereunto set my hand and fficial seal. Notary Public My commission expires: SHARLEN 14 E WESTERFIEL D aJ EXHIBIT "c" (1 of 3) Real property in the northwest quarter of Section 36, Township 2 North, Range 2 East, Mount Diablo Meridian, being a portion of that 50 acre parcel shown on the Record of Survey filed March 26, 1990 in Book 93 of Licensed Surveyors' Maps at page 22 and described in the deed to Pepper Tree Farms, a partnership, recorded July 18, 1979 in Volume 9445 of Official Records at page 775, further described as follows: PARCEL 1: Park Site (Fee Take) Commencing at the center of Section 36 (T2N, R2E), also being the southeast corner of said 50 acre parcel (93 LSM 22); thence along the east line of said parcel, north 0046'04" east 319.73 feet; thence north 89013'56"west 30.00 feet to the Point of Beginning; thence from the Point of Beginning, north 89°13'56" west 376.48 feet, to a non-tangent curve concave.to the west having a radius of 328.00 feet to which a radial bears north 8605659" east; thence along the arc of said curve, northerly 84.13 feet, through a central angle of 14°41'48'; thence north 17044'49" west 20.36 feet; thence north 72°15'11" east 115.60 feet; thence north 8005'56" west 113.02 feet; thence south 8901356" east 307.00 feet; thence south 0°46'04"west 250.00 feet, to the Point of Beginning. Containing an area of 85,105 square feet (1.954 acres) of land, more or less. PARCEL 2: 15' Wde Temporary, Access Easement (to expire when permanent access to park site has been provided by construction of a public roadway) A 15.00 feet wide strip of land between PARCEL 1 described in this document and Longhorn Way, a public road, as said road is shown on the map of Subdivision 7667 filed November 25,. 1992 in Book 364 of Maps at page 24, further described as follows: Beginning at the northeast comer of said PARCEL 1; thence from the Point of Beginning, along the east line of PARCEL 1, south 0°46'04" west 30.00 feet; thence south 89°13'56" east 15.00 feet; thence north 0°46'04" east 1,110.19 feet to the south right of way line of Longhorn Way; thence along said south line, north 89°30'47" west 15.00 feet; thence south 0°46'04"west 1,080.12 feet to the Point of Beginning. Containing an area of 16,652 square feet (0.382 acre) of land, more or less. Bearings are based on the California Coordinate System Zone III (CCS27). EXHIBIT "C" (2 of 3) These real property descriptions have been prepared by me or under my direction, in conformance with the Professional Land Surveyors Act. Signature: ' Licensed land Surveyor Seo SAND So gyF Contra Costa County Public Works J�����F;1W�M,��to� Date: 3— 9 - S exp.I L- 6 110.5999 q�OFCAt1E0� LH:kd g:1C1ericaRExh1bits\Stonewd.Exh March 7, 1995 LL v EXn � - HIBIT � (3 o ........... o & � I bf 3) aaaii3rnv1�..............� 30 4� C ,^ W > Q c 0w V .. 4 Y Ln ",•i. 4. a M tD v c _ ` _ - Z W v r: N J " Y: J N AVM N80HON01 011011.00Ott, .OW#-t N 0. io Y = X� csNo- :r E N OWYQ, r x d a � ,`Z~[•� Qa'.. _ `�� ;.-NTO •IBX U 4 Q z + 2Wm � OWIJ � T F O p w _ i. fvWyy2��00 Q U < �.`..! JNZCLQ �� U a <U «Q�Wm a a a V 4UWW� FU ti ;a2 a aamo. C_ _ --------------------- - - � J < ------ ---- d ----------- —-------- -------------------.r---------- R' t � U) tV W N Y . f a: Q pC ug s N O D V) ti Y of W V) J Li N O p LLJ Ln 0 LL- m v > o 0 0 °' '•. 3 � a 1. . v m a 00 W j Vd u C\j CL c CL Y uwc u'srt _ .�•'uc .nco.u. _tj CC ' 9 ...................p0.• 9 �8 O 0. 80. Q a (03SOdOdd)'oa a31N3dav� DEMAND _ VENDOR NO. ALe 4 4 0 oa the Treasury of the COUNTY OF CONTRA COSTA 1_22-96 Presented By: STATE OF CALIFORNIA DATE Chicago Title Company ( Escrow) (*) YAMSANT (LAST) tflNiT! (MFORT 700 So Flower Street, Suite 9iO0 See Lniuut:tians T Reverse SicG Aooacaa Los Angeles, Ca 90017 Co"' STAT " zip C009 (*) recorded by Chicago Title Company- Walnut Creek Escrow # 75587-80 Order # 111751 10/ n SeveHundred _TwPnt , 2, 729.1.0 Fot• the sum of Two Thousand � N•na IOODoUars As itemized below; DATE DESCRIPTION A0009T 12/ 28/95 Transfer Tax overpaid by the sum of $2,729.10 MISCALCULATED AS FOLLOWS: Cash Downpayment $ 7, 310',000. 00 'Existing First TD - 4 , 814. 500. 0-0 Total Purchase Price $12, 124,500 .00 DTS Calculation $7, 310, 000. 00 X 1. 10 = 8 '041. 00 ACTUAL TRANSACION TERMS WERE: Cash Downpayment $ 4, 828,500.00 Existing First TD $ 7,310,000.00 Total Purchase Price $12,124,500.,00 DTS Calculation $ 4, 828 500. 00 X $1.10 $5,311. 50 Transfer Tax paid at recordation ---------------- _ $8,041. 00 Actual Transfer Tax Due LESS---- - J5 . 311.50 (see Exhibits attached) Refund Due to OVERPAYMENT The undersigned under:he penalty, of perjury states: That the above claim and the items as therein set out are true and correc that no part thereof has been heretofore paid.and that the amount therein is justly du that the same ' resented within one year atter the last item thereof has accrued. VENDOR Mo. Received, Accepted, and E:panditure Authorized —9 L5� ATrEMT NE s TT . Guno. FICr , WWI AMOUNT JISS 1 v D +d�► A ACTMTT 111PEC. FL113. DISH" GUS.r0. !KIII GAT[ 4969alrT/04 tYN 00G. AGGOYNT LNGYeeNAGGt A0. ,'►ATr[NT tlOYO� f TA14e4bANQUNT•• TANG 6"411 AGTIV,TT ONCOYNT GY AO. lNYO�G Tt 0[eCatlTION PVN ,000. AOGOYNT '^GNGYrGaANG['N0. • +MTYONTAUGUNI TA it AYOYNT A!•t OR�00 AGTITI 7 G FLG! OIaGOU T (DIG Raw. 7/77) 4b—159:> 1W l+ rmu r t Ij w%zk Four EmbEcadero Center,Suite 2700 r ' i '7be udenW Ref Group A1539&7310 �a5�21sr Postdt"F=NoW MI Date �► Gas. Ptmw; Plfene LFix• ! Prot# i December 26, 1995 1 . i Mr. Peres F. Sullivan Ms. Scaalaud Paino Webber S Capital Pac a Trust 265 Franklin Street 12S Aveaare BasWa,MA 02110 Santa XM 87301 RE: Treat Com-Phase U Loan Pnzdentw Loam#6400-681 1 Tac"AMOUNT L;E UIREWW del-iCed aw must be to Prudential no law than 2:30 p.m. (EST) an December 28, 1995'in order to the c trUsaction. Wire transfer dams bvt been provided in this I Bgrdcvwn Fee $338, 38.00 Assvmptiatr Fee 73, 3.00 Prepaid Immy Ibiz v6 4 _78 "AMOUNT IiF(ZUIItFQ" 3461 7.78 * Cbrr+ms Loan Balance( to 159'5) _"�+`L .529:97 12/15 - 1227 572,498 (13 days @ 8 % • $1,730.66 per diem! 1228-01114 27 358 (18 days a 7.50% — $1.519.90 per diem { $49,856. S 210.76 dime If the "AMOUNT IriEQVIR&D" can=trach Prudential - p.ta. ou December 28, 1995, please add as additional$210_75 per diyfM3W the dace of c1 . 13is amount reprem=the per diem difference attributable to the duratr int rates. i On February 15, 1995, regular pdmidpal hand buetasc pa of SK746M will be due and payalcle =Il Iona maturity in accord=oe with the loan dorairneuts_ S Pay m=ts received in atnom t(s) mviffzcieat w pay this I full will be ramrned and interest will continue to accrue_ These ftgurt s are subject to bank clearahce of all remxrraaaes r,xeived and applied. Remm=w should be made payable to The Prudential Insurance Compaq-of America. A Division of ThA V"ft4-htl0l .0 aw+a.le•a JAN 18 '96 04:5BPM CHICAGO TITLE COMM P.2i11 S8E-ASD AN 502-A FROM 5.2.91 FOR RECORDERS u5E ONLY -PRELIMINARY CHANGE OF OWNERSHIP REPORT ITo be.com leted by transferee(buyer) prior to transfer of subject ro�oerN_Ln accordance with Section 480,3• -ot tba avenue and Taxn lion Code.] A Preliminary Change of Ownership Report must be filed with each conveyance in the County Recorder's office for the county where the property is located: this particular form may be•used In all 58 counties of California THIS REPORT IS NQT A PUBLIC DOCUMENT SELLER/TRANSFEROR: 7'e2 BUYERITRANSFEREE: -ASSESSOR'S PARCEL NUMBER(S) PROPERTY ADDRESS OR LOCATION: MAIL TAX INFORMATION TO: Name Address _350 �Gos A�` e%s,G4 9007 NOTICE: A lien for property taxes applies to your property on March 1 of each year for the taxes owing in the following fiscal year, July 1.through June 30,One-half of these taxes is due November 1, and one-half is due February 1.The first installment becomes delinquent on December.10. and the second installment becomes delinquent an April 10-One tax bill is mailed before November'I to the owner of record. IF THIS TRANSFER OCCURS AFTER MARCH 1 AND ON OR BEFORE DECEMBER 31, YOU MAY 'BE RESPONSIBLE FOR THE SECOND INSTALLMENT OF TAXES DUE FEBRUARY 1. The property which.`you acquired may be subject to a supplemental assessment in an amount to be determined by the ('rT,t--a County Assessor.'For further information on your supplemental roll obligation, please call the Contra Capra County_Assessor at5510 313-7400 FART I: TRANSFER INFORMATION Please answer all questions. YES NO 0 a' A. Is this transfer solely between husband and wife(Addition of a spouse.death of a spouse.divorce settlement.etc.)? Q •tr B. Is this transaction only a correction of the name(s) of the person(s) holding title to the property (For example, a name change upon marriage)? Q •r C. Is this document recorded to create. terminate, or reconvey a lender's interest in the property? .Q e D. Is this transaction recorded only to create. terminate. or recorlvey a security interest (e.g. cosigner)? 0 -If'' E. 1s this document recorded to substitute a trustee under a deed of trust, mortgage, or other similar document? 0 Ef' F. Did this transfer result in the creation of a joint tenancy in which the sailer (transferor) remains as one of the joint tenants? Q Z' G. Does this transfer return property to the person who created the joint tenancy (original transferor)? H. Is this transfer of property: a -el- 1. to a trust for the benefit of the grantor, or grantors spouse? 0 2 to a trust revocable by the transferor? O IS 3, to a trust from which the property ravens to the grantor within 12 years? 0 •Pr I. If this property is subject to a lease, is the remaining lease term 35 years or more including written options? Q 8'' J. Is this a transfer from parents to children or frorti children to parents? 0 4a"' K. Is this transaction to replace a principal residence by a person 55 years of age or older?. 0 01 L Is this transaction to repiaci a principal residence by a person who is severely disabled as defined by Revenue and Code Section 69.5? If you checked yes to J, K, or L. an applicable claim form must be filed with the County Assessor. Please provide any other information that would help the Assessor to understand the nature of the transfer. IF.YOU HAVE ANSWERED -YES'TO ANY OF THE ABOVE QUESTIONS EXCEPT J. K. OR L. PLEASE SIGN AND DATE, OTHERWISE COMPLETE BALANCE OF THE FORM. PART II. OTHER TRANSFER INFORMATION A. Date of transfer if other than recording date B. Type of transfer. Please check appropriate box. Ae Purchase ❑ Foreclosure Q Gift ❑ Trade or Exchange t? Merger. Stock; or Partnership Acquisition O Contract of Safe — Date of Contract 0 Inheritance — Date of Death O Other: Please explain: ❑ Creation of Lease O Assignment of a Lease O Termination o1 a Lease Date lease began Original term in years (including written options) Remaining term in years (including written options) C. Was only a partial interest id•the-property transferred? 0-"Yes No If yes, indicate the percentage transferred %. -SBE-ASD AJAN .18- '96_ 04:59PM CHICAGO TITLE COMM PRELIMINARY CHANGE OF OWNERSHIP REPORT Please answer. !o the best of your knowledge, all applicable questions. sign and date. If a question does not apply, indicate with -14/A-- PART 111: PURCHASE PRICE AND TERMS OF SALE 'A_ CASH DOWN PAYMENT OR Value of Trade or Exchange (excluding*closing costs)y Amount$ S. FIRST DEED OF TRUST Q % interest for years, PymtsJMo, _ $ (Priv. & Int. only) Amo t $ �Si70 O FHA O Fixed Rate O New Loan 0 Conventional 0 Variftlo Rate _8(Assumed Existing Loan Balance O VA 0 All inclusive D.T. ($ Wrapped) ❑ Bank or Savings & Loan O Cal-Vet 12 Loan Carried by Seller ❑ Finance Company r Balloon Payment 0 Yes O No Due Date Amount S C. SECOND DEED OF TRUST @ % interest for years. PymtsJMo_ _$ (Prin. & Int. only) Amount S Jr IJ-Bank or Savings & Loan 0 Fixed Rate O New Loan ❑ Loan Carried by Seller 0 Variable Rate O Assumed Existing Loan.13alance Balloon Payment 0 Yes O No Duo Date Amount$ D.OTHER FINANCING: Is other financing involved not covered in (b) or(c) above? O Yes ❑ No Amount$ Type @ 96 interest for years. PymtsJMo. =$ (Ptin. & Int. only) 0 Bank or Savings & Loan ❑ Fixed Rate .0 New Loan O Loan Carried by Seller Q Variable Rate 0 Assumed Existing Loon Balance Balloon Payment 0 Yes O No Due Dato Amount$ E_ IMPROVEMENT BOND Q Yes O No Outstanding Balance: Amount$ �r F. TOTAL PURCHASE`_PR10E (or acquisition price,if traded or exchanged, include real estate commission if paid.) 7 G. PROPERTY PURCHASED 13'Through a brokor D Direct from seller D Other(explain) It purchased through a broker, provide brokers name and phone number; Please explain any special terms or financing and any other information that would help the Assessor understand the purchase price and terms or sale. PART IV: PROPERTY INFORMATION A. IS PERSONAL PROPERTY INCLUDED IN PURCHASE PRICE (other than a mobilehome subject to local property tax)? O Yes ❑ No If yes, enter the Value of the personal property included in the purchase price $ (Attach itemized list of personal property. B- IS THIS PROPERTY INTENDED AS YOUR PRINCIPAL RESIOENCE? ❑ Yes XAlo If yes, enter date of occupancy !_' 119 or intended occupancy / , 99 MONTH DAY MONTH DAY C_TYPE OF PROPERTY TRANSFERRED: O Single-family residence O Agricultural ❑ .Timeshare 0 Multiple-family residence (no_ of units: ) O Co-op/Own-your-own O Mobilehome 36 CommerciaUlndustrial 0 Condominium ❑ Unimproved lot O Other (Description_ D. DOES THE PROPERTY PRODUCE INCOME? Jig Yes 0 No E. IF THE ANSWER Td OUESTION D IS YES;IS THE INCOME FROM: 'O Lease/Rent 0 Contract ❑ Mineral Rights ❑ Other— Explain: F_ WHAT WAS THE CONDITION OF PROPERTY AT THE TIME OF SALE? Good ❑ Average 0 Fair O Poor Enter here,or on an attached sheet,any other information that would assist the Assessor in determining the value cf the property such as the physic condition of the property,restrictions,etc. 1 certify that the foregoing is true, correct and complete to the best of my knowledge and belief. Sign d Date �S NEW OWNS RPO E OFFICER Please Print Name of Now Ownet/Corporate Officer tr IV Phone Number where you are available from &oo a.m_ —5:00 p,m. ( ) (NOTE: The Assessor may contact you for further Information) If a document evidencing a change of ownership is presented to the recorder for recordation without the concurrent filing of a preliminary change of owrtershtp report. the recorder may charge an additional recording fee of twenty dollars ($20). JRN 18 '96 05:OOPM CHICAGO TITLE COMM r.J/11 RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: David S. Mayer, Esquire Mayer, Brown & Platt 350 South Grand Avenue - 25th Floor Los Angeles, CA 90071 MAIL TAX STATEMENTS T0: Security Capital Pacific Trust 7777 Market Center Avenue El Paso, TX 79922 �?I Attn: Property Tax Department Assessor' s Parcel No. 148-260-061-4 PARTNERSHIP GRANT DEED The undersigned grantor declares: �J Documentary transfer tax is Aamount of tax due is shown in a i se cafe writing and is not for public record (R&T S 11932) ) \ ( x ) computed on full value of property conveyed, or ` l computed on full value lessvalueof liens and encumbrances remaining at time of sale. ( ) Unincorporated area ( x ) City of Walnut Creek FOR VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, TCR WALNUT CREEK LIMITED PARTNERSHIP, a Texas limited partnership ("Grantor") , hereby GRANTS to SECURITY CAPITAL PACIFIC 'TRUST, a Maryland real estate investment trust ("Grantee") , whose address is 125 Lincoln Avenue, Santa Fe, New Mexico 87502, the following described real property in the County of Contra Coasta, State of California: That property specifically described in Exhibit A attached hereto and hereby incorporated, TOGETHER WITH all buildings, structures and other improvements located thereon and all accessions, benefits, tenements, hereditaments, appurtenances; privileges and other estates, rights and interests benefitting or relating thereto (collectively, the "Property") , SUBJECT ONLY TO the matters described in said Exhibit B attached hereto and hereby incorporated. Grantor hereby represents; warrants and covenants that, except as set forth on Exhibit B, (a) Grantor has not conveyed the Property, or any right, title or interest therein, to any person other than Grantee, and (b) the Property is free and clear from encumbrances done or made by Grantor. JAN 18 '96 05:00PM CHICAGO TITLE COf'll'1 i� The Grantee •herein covenants by and for itself, its heirs, executors, administrators and assigns, and all persons claiming under or through them, that there shall be no discrimination against, or segregation of, any persons or group of persons on account of race, color, creed, religion, sex, marital status, national origin, ,or ancestry, in the sale, lease, sublease, transfer, use occupancy, tenure or enjoyment of the premises herein conveyed, nor shall the. Grantee itself or any person claiming under or through it, establish or permit any such practice or practices of discrimination or segregation with reference to the selection, location, number, use or occupancy of tenants, lessees, subtenants, sublessees, or vendees in the premises herein conveyed. The foregoing covenants shall run with the land. The herein described land is both benefitted and burdened by that certain Mutual Access Easement recorded on April 4, 1989, as instrument no. 89-59469 which also benefits and burdens the contiguous land which is the subject of a Grant Deed in favor of the Grantee herein recorded concurrently herewith. There are existing interests and possible future interests, including but not limited to security interests, in the subject properties which may be in a position to claim either the benefits, the burdens or both of said Mutual Access Easement. Therefore, to serve the interests of equity and justice, it is the actual and express intent of the Grantee herein, in accepting delivery of this deed, that its interest in °the herein described land obtained by this deed shall not .be and is not merged with its interest therein under and pursuant to said Mutual Access Easement, the two to remain separate and distinct estates. Dated: December 1995 (Signatures contained on following page.] 2 JAN 18 '96 05:01PM CHICAGO TITLE. LU'U`I r. r. Li Signature Page to Partnership Grant Deed from TCR Walnut Creek Limited Partnership to Security Capital Pacific Trust TCR WALNUT CREEK LIMITED PARTNERSHIP By: PaineWebber Equity Partners Two Limited Partnership of TCR Walnut Creek Limited Partnership ("PWEP2") , General Partner By: Second Equity Partners, Inc. , managing general partner PWEP2 By: Peter Sullivan Vice President STATE OF'` QX ) ss. COUNTY OFjzkj� ) On December,2Z 1995, before me, the undersigned, a Notary Public, personally appeared Peter Sullivan, as Vice President of Second Equity Partners, Inc. , managing general partner of PaineWebber Equity Partners Two Limited Partnership, a general partner of TCR Walnut Creek Limited Partnership, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to me that he .executed the same in his authorized capacity, and that by-his signature on the instrument the person, or the entity upon .behalf of which the person acted, executed the instrument. WITNESS my hand and offic4NotPu0.1AC 1. i My commission expires: 1"/';-199 (Notarial zeal] (Signatures as to Grantor-continue on next page. ] 3 JAN 18 '96 05:01PM CHICAGO TITLE COMM P.8i11 By: TCR #405 Treat II Limited Partnership, General Partner of TCR walnut Creek Limited Partnership By: William W. Thompson General Partner STATE OF �7eLlC ss. COUNTY OF /��ICc.LLtti ) On December ALP, i995, before me, the undersigned, a Notary Public, personally appeared William W. Thompson, as general partner of TCR #405 Treat TI Limited Partnership, general partner of TtCR Walnut Creek Limited Partnership, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Notary Public My_commission expires: [Notarial seal] 61MV COLLEEN DAILEY088cow,#1023Na fury Public—Cd lforrk MIAMN GOUNIY Comm.E%Pim3 APR 10.199a 4 JAN 18 '96 05:01PM CHICAGO TITLE COMM P.9i11 EXHIBIT A The land referred to in this document is described as follows: REAL PROPERTY in an unincorporated area, County of Contra Costa, State of California, described as follows : PARCEL ONE: Lot 1, as shown on Map of Subdivision" "-955, filed June 13, 1988, Map Book 322, Page 47, Contra Costa County Records " PARCEL TWO: A non-exclusive easement and right of way as an appurtenance to Parcel One above, as created by the "Mutual Access Easement" dated March 23, 1989 and recorded April 4, 1989 in Book 14979, Page 84, Official Records, by and between TCR Walnut Creek Limited Partnership and Liberty Walnut Creek Partners 0- JAN 18 '96 05:01PM CHICAGO TITLE COMM r.1VJill EXHIBIT B [Title Matters] JAN 18 '96 05:01PM CHICAGO TITLE CUMM r.il/11 EXHIBIT B 1. 'The Lien of Supplemental Taxes, if any, assessed pursuant to the provisions of Chapter 3 . 5, Revenue and Taxation Code, Sections 75 et seq. 2 . County and City taxes for the Fiscal Year 1995 1996 . 3 . Easement, upon the terms, covenants and conditions thereof, for the purposes stated herein and incidental purposes created in that certain instrument recorded: MAY 9, 1968 , BOOK 14318, PAGE 45, OFFICIAL RECORDS. 4. The effect of the following statements, contained in the owner' s Certificate on the map of Subdivision 6955, filed JUNE 13, 1988, MAP BOOK 322, PAGE 47, CONTRA COSTA COUNTY RECORDS; (A) "The area designated 'Lot 1' is the ' Common Area, and is not hereby dedicated for use by the general public, but is for the use of the homeowners of Subdivision 6955 for, but not limited to, access, parking, ingress, egress, utilities, drainage and recreation in accordance with the subdivision restrictions governing this subdivision. " (B) "The area designated 'Private Access Easement ' at Santos Lane is not dedicated to the public for its use, but is for the use of the Homeowners ' Association of Subdivision 6955, Treat Commons 11 and adjacent parcels contiguous to Santos Lane, to be maintained by such owners . " 5. Relinquishment of abutter's rights of access to Cherry Lane across the southerly portion of the eastern line of the premises, as set forth on the filed map of Subdivision 6955 . 6. Easement for: STORM, FLOOD AND SURFACE WATER DRAINAGE as shown on SUBDIVISION NO. 6955 7. Easement for: SANITARY SEWERS, ACCESS as shown on SUBDIVISION NO. 6955 8 . Easement, upon the terms, covenants and conditions thereof, stated herein and incidental purposes created in. that certain instrument recorded: SEPTEMBER 26, 1988, BOOK 14610, PAGE. 399, OFFICIAL RECORDS 9 . Laundry facility lease for the terms and upon the terms and conditions contained therein dated: JUNE 29, 1988 �nii lts 'bb b5:03PM CHICAGO TITLL I.UPU9 i RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: David s. Mayer, Esquire Mayer, Brown & Platt 350 South Grand Avenue - 25th Floor Los Angeles, CA 90091 1 ✓ 1 STATEMENT DOCUMENTARY TRANSFER TAX DUE AND REQUEST THAT THE. AMOUNT PAID NOT BE. MADE A PART OF THE PERMANENT RECORD IN THE OFFICE OF THE COUNTY RECORDER [Pursuant to Section 11932 R&T Code] i To: Contra Costa County Registrar-Recorder Request is hereby made in accordance with the provisions of the Documentary Transfer Tax Act that this statement showing the amount of tax due not be recorded with the attached deed but be affixed to the deed after the recordation and before return as directed on the. deed. The deed names: To Walnut—Creek Limited Partnership, a _Texas limited partnership, as Gr ator and Seeur•ty Capital Pacific Trust, a Maryla d real estate investment t st, as� Grantee The property described in the accompanying deed is located in the: 641 The amount of documentary transfer to a on the attached deed is $ ••�' '`' Computed on Full Value of Property described, or Computed on Full Value Less Liens and Encumbrances remaining at time of trans f Dated: December r�.�, 1.995 Signature of rty or Agent Chicago Title Company Firm Name NOTE: After the permanent record is made, this form will be affixed to the conveying document and returned with it. VENDOR No. A DEMAND s4 4 D on the Treasury of the COUNTY OF CONTRA COSTA Made By: STATE OF CALIFORNIA DATE 3/4/96 First American Title Guaranty Company NAME (LAST) (FIRST) IMPORTANT 1355 Willow Way 4100 See Instructions on Reverse Side ADDRESS Concord, CA 94520 (Rossie Manly) CITY, STATE ZIP CODE Escrow 4711964-304 For the sum of Eighty Three & 60/100----------------------------------Dollars $ 83.60 As itemized below: DATE DESCRIPTION AMOUNT 3/4/96 Refund of overpayment of Transfer Tax Stamps $83.60 The undersigned under the penalty of perjury states: That the above claim and the items as therein set out are true and correct; that no part thereof has been heretofore paid, and that the amount therein is justly due, hat the Same ' enteithin one year after the last item thereof has accrued. Signed ' VENDOR No. Received, Accepted , and Expenditure Authori ed RT CHLOF UTY f sum.NO. INVOICE DATE i OR . ACCOUNT CUM RAMC NO.111/1:1, PAYMENT AMOUNT T A%A• [ AMOUNT lT ! ION A VI 6 EG L• ' DISCO I I i ............. . •UM.NO. INVOICE DATEDESCRIPTION FUND/OR•. ACCOUNT ENCUMBRANCE N0. P/C ` PAYMENT AMOUNT J I TAXABLE AMOUNTTA NACTIVITY DI C UNT0 1 I ENCUMBRANCE NO. JPAYMENT AMOUNT SUM NO. [tCRIPTIN:�•:� R.:..�. �� AOOUNt " :.::CN CENOPAYNtN• 0 0 FUND O • C { . I ISPEC. F OS DISCOUNT AMOUNT TASK OPTION ACTIVITY I E D15 Rev I0 77 i� r FIRST AMERICAN TITLE GUARANTY COMPANY March 4, 1996 c FIRSTAMERICAN i Costa my Auditor Controller l����'v ce i ding - Ma>ytirlez, CA 94553 Re: Byer: Jerline E. Reed Property: 4941 Stirrup Way, Antioch CA Escrow No.: 711964-304 Dear Sir or Madam: In connection with the above transaction which closed escrow on 5/30/95, we enclose the following: 1. Your Completed Demand 2. Copy of original recorded Grant Deed 3. Certified copy of recorded Correction Grant Deed The original grant deed had an incorrect transfer tax on it and as you can see we corrected it by recording a correction deed because the owner could not locate her original deed. The purchase price of the property was $152,712.00 which has stamps of only $168.30 but due to clerical errors in our office $251.90 was typed on the grant deed which may cause the owners to pay higher taxes that necessary. Please process the necessary paper work to refund the over charge to First American Title Guaranty Company. The correction deed should have corrected your files for the owners records to be corrected. Please advise if you require any additional information. We appreciate this opportunity to serve you. Very truly yours, First American Title Guaranty Company D . MAR 1 21996 Rossie M y Escrow Officer enclosures 1355 Willow Way,Suite 100,Concord,CA 94520 (510)356-7000 Fax(510)689-7326 '�Z��~.:•t:. ''^:-'•r �h•.r f,. '17:��• .rah r.y••' ,. � may. •^ .. r :� 'tom, '.' ,a7.d,j. �y��l..•:• .y'. y �( �, } �:.:1,;::`3.::�(t. ten:., .(:n, ..t '•y:: {.�i a•4�.'1t'a�i�Jz,�i(.�fy'�:\:: .i.'.. •• f::,:�'S: a,�.,rr '.:. 'I:l'•' ..•:::: �.:S. •ti^.i'1j,•1yq � .�: 'a.... '. ..;�.,":,+w�`i•n:`::>C;•�a;:i.?rya•T r y �yy 'y.'� yga�l14,A�;,, .'•t`I�.w•... a.•v�..a 1C i+.•:"" •(t`" •,tP, \. CN'•' ij• fh��i;.�aaLy�u,,,1rI• . •• •r1}, •��?•'rfra'� MAY 3 01995 RECORDING REQUESTED BYC 95 0853.25 RECORDED AT REQUEST OF First Mterican Title Guaranty Company Ober No. FIRST AMERiCAN.WLE CC. Escrow No.711984- 304 Loan i'lo• MAY 3 U 1995 ' WHEN RECORDED MAIL TO: Hs. Jerline E. Reed CONTRA COSTA CO. VC 4941 Stirrup Way AT COSTA COUNTY EOR 3 Antioch,;CA. 94509 TRANSFER !� STEPHEN i.,WEIR COUNTY RECORDER PAID S 6 FEES d-p SPACE AWW nes UNE AMWE"use MAIL TAX STATEMENTS TO. The mc6rsiQned prarttor(s)dedare(s): Nationsbanc Mortgage Corp CITY TRANSFER TAX$ P.O. Box 650520 DOCUMENTARY TRANSFER'TAX$251.10 Dallas; TX, 75265-0520 SURVEY MONUMENT FEE$ x coe+vw.d on 6 ow skiwoo t a vWe d FMP*fv aort vfA on Loan 105136049 • � oa��.gr M axNldefd1011 a vws Mea tato«enasrorenoee rematep If ttrr d"k& -028 OORPORATION GRANT DEED FOA A VALUABLE CONSIDERATION.recelpt of wNch Is hereby adeWwledped, , SHEA HOMES LIMITED PARTNERSHIP, a California.Umlted-Partnership hereby GRANT(S)to Jerline E. Reed, an unmarried woman the real pmpetty M the City of Antioch LfL County of, Contra Costa• .Stats of Collfomla,described as Lot 304 ,"shown on the Map of Subdivlslon 7341.filled January 23,J992, Map Book 359,Page 49, -h l5{l I Contra Costa County Records. l SUBJECT to the Declaration of Restrictions recorded.January 10, 1989 In Book 14822, at Page 533, Official Records of Contra Costa County-and'any mod(fications and/or amendments thereto, and is I hereby Incorporsled by reference into the body of.this Instrument the same as though fully set forth t� 1 hereln. Dated May 25, 1995 ==-:---------- SHEA HOMES LIMITED PARTNERSHIP ----- - STATE OF CALIFORNA )sa. A California Limited Partnership ' COUNTY OF SAM CL$RA r BY: J.F.SHEA CO., INC. Ma25, 1995 A Nevada Corporation botore n*. b pasatat/ dia SHEA HOMES, appearad ,y RE13 GUSUFSON AND PAMC1A w FlUCE AS General Partner pwsonsbf known lome(o proved to nta on ate bola of sUbladary evidence)to be Ua pwoon(s)wfroee nanwls)Www wksa bod to u ute wtuhkt khabunwA a w aduhowladow to ate that hWw hty BYs exaaAed Ute same in hWwrAh*awtaf:.e oepadW"),and lhat S. USTAFSO CE ESIDENT br hWftwdthatr sipnr ure(s)on themVw person(.)«the b"«,uty upon bof which the peraant•) aaad. =*Wad thet2v � '' . Jut-.nor. /' %MiNESS nW I,wW wd�'officki+NL (] PATRICIA A.FILICE ASST SECRETARY SlOftalua 7bf�AA 31t„i N(Xg� �� JENNIFER M.NELSON (J��f�' ;• 00mm.No.1D39411 NOTAiir PU?Jc•G1LIF01MA �E o0CI1MEMf a SANTA CLAM COUtOY cone M"0'04l •• tYC.hac2 ,E•awt..,ft R.1"S fa"arm tr Behr ro*W$no „ k Order: 00000000004 TOF: DG CC 1995-85125 Page: 1 Of 1 wi,hin instrument is a true RECORDING REQUESTED BY C! copy of the orj�jnsl instrument First American Title Guaranty Companycorder of the in .he o'fir-e of the re Ooder No. of California, of Contra Costa, State Escrow NO.711964— 304 Loan No. ---------------...... WHEN RECORDED MAIL TO: I " ol' C S Ms. Jerline E. Reedy, y 4941 Stirrup Way et-"ST AMEN TITLE.GUA Antioch, CA 94509 SP ABOVE THIS LINE FOR----R USE MAIL TAX STATEMENTS TO: The undersigned grant or(s) dedare(s): Nationsbanc Mortgage Corp CITY TRANSFER TAX $DOCUMENTARY TRANSFER TAX $168.30 P.O. Box 650520 SURVEY MONUMENT FEE $ Dallas, TX 75265-0520 X Computed on the consideration or value of property conveyed;OR Loan #05136049 Computed an the consideration or value less sons or encumbrances mnaining at urne at sale. APN 053-403-028 CORRECTION—CORPORATION GRANT DEED THIS DOCUMENT IS BEING RECORDED TO CORRECT DOCUMENTARY TRANSFER;.TAX AMOUNT FOR A VALUABLE CONSIDERATION, receipt of which Is hereby acknowledged, SHEA HOMES LIMITED PARTNERSHIP, a California Limited Partnership hereby GRANT(S) to Jerline E. Reed, an unmarried woman the raw property in the City of Antioch County of Contra Costa State of California, described as Lot 304 , as"shown on the Map of Subdivision 7341, filed January 23, 1992, Map Book 359, Page 49, Contra Costa County Records. SUBJECT to the Declaration of Restrictions recorded January 10, 1989 In Book 14822, at Page 533, Official Records of Contra Costa County and any modifications and/or amendments thereto, and Is hereby Incorporated by reference Into the body of this Instrument the same as though fully set forth herein. Dated February 14, 1996 SHEA HOMES LIMITED PARTNERSHIP STATE OF CoALIKMNIA }ss. A California Limited Partnership COUNTY OF SANTA CLARA t BY: J.F. SHEA CO:, INC. On February 15, 1996 A Nevada Corporation before me, M P""* dba SHEA HOMES, appeared S. FLEID GUSTAFSON AND PATRICJA A FlLJCE , As General Partner personally known to me(or proved to me on the basis of satistactory evidence) to be the person(s) whose name(s) is/are subscribed to the YAWn instrument and acknowkKkjad to me that WsWhey BY: executed the same In his/her/their authorized capacity(ies), and that S.XR USTAFS07N RESIDENT by his/her/their signature(s) on the Instrument the person(s) or the entity upon behad of which the person(s) acted, executed the instrument WITNESS my hand and official seal. PATRICIA A. FILICE, ASST SECRETARY ,171 Signature JENNWER M.NELSON Comm.No. 1639411 > C) CALiFORNIA 140 I TAqY PC'SUC C/) 4 1._�; - 0 SANTA CLARA COUNTY — AN My GODM(R"epi) C-mmiss:cn Expires Sept.22.11999 7 =" s m"Jor otficud notarw s")