Loading...
HomeMy WebLinkAboutPM 2006-29 - Agreement/Covenant - 1/26/2016 (3) i � illi III I till li it Illi i lllll I!II IIIII I Illi i II�Illil FRESNO County Recorder WHE=N RECORDED MAIL TO: Paul DICtI)S, C,R.A, DOC— 2016--0007753 Acct 73-Stewart Title Bakersfield i City Clerk Monday, JAN 25, 2016 08:00:00 City of Fresno Tt l Pd $0.00 Rcpt # 0004460475 2600 Fresno Street KJ!~�R�/3-23 Fresno, CA 93721-3503 i NO FEE-Government Cade 8103 CITY OF FRESNO Fire Department STATEMENT OF COVENANTS AFFECTING LAND DEVELOPMENT FOR RECIPROCAL EASEMENTS FOR SHARED FIRE SUPPRESSION WATER SUPPLY SYSTEM FOR PARCEL MAP NO. 2006-29 } 7 Statement of Covenants/Reciprocal Easements for Shared Fire Suppression System Parcel Map No. 2006-29 Page 2 WHEREAS, SPAN DEVELOPMENT, LLC, a Wyoming Limited Liability Company, is the owner of the real property situated in the City of Fresno,County of Fresno,State of California and more particularly described in Exhibit Aand Buzz Oates LLC,a California Limited Liability Company, Buzz Dates Enterprises II, LLC,a Delaware Limited Liability Company{formerly a California General Partnership}and Oates Associates Investors,LLC,a California Limited Partnership is the owner of the real property situated in the City of Fresno, County of Fresno, State of California and more particularly described in Exhibit B, hereinafter referred to as the"Covenantors" and the real property described in Exhibits A and 6 being hereinafter referred to as the "Subject Property"; and; WHEREAS,the Fresno Municipal Code (FMC), by its incorporation of the 2010 Edition of the California Plumbing Code(CPC)and the provisions of Section 6-606 provides generally that each lot or building on the subject property shall be served by its own plumbing system, except as the code otherwise provides for; and, WHEREAS, CPC Section 309.2 provides for the use of alternate materials and methods of construction,including alternate construction arrangements,provided the alternate arrangement is first ; approved,the City of Fresno("City") first finds that the design is satisfactory and that the arrangement offered is, for the purpose intended, at least the equivalent of that prescribed in the codes in performance, safety, and the protection of life and health; and, WHEREAS, the Covenantor has asked the City to approve a single fire suppression water supply service connection from the adjacent public water main to serve the fire suppression systems of two or more parcels within the Subject Property simultaneously from private fire suppression water lines; and, WHEREAS, the City Fire Chief and the City Building Official recognize that the purpose of.the codes and City(Fire department, Fire Prevention Bureau standards is to provideadequate pressure and capacity forfire suppression systems and maintain control for inspection,safetyand maintenance;and, 1 Statement of Covenants/Reciprocal Easements for Shared Fire Suppression System Parcel Map No. 2006-29 Page 3 WHEREAS,the City can approve of the Covenantor's request as an alternate arrangement of construction, but finds the proposal will involve private fire suppression water lines running across property boundaries and that it is therefore necessary to set up a covenant under which no owner or lessee of any of the parcels to be served by the private fire suppression water lines may interfere with the complete and safe operation of the fire suppression systems; and, WHEREAS, the City and Covenantors hereby declare their intent for this Statement of Covenants to create a series of reciprocal cross-access easements for the private fire suppression water lines for fire suppression system purposes. NOW, THEREFORE, as required by the Municipal Code, and the City of Fresno, and in consideration of the foregoing, and the issuance by said City of the necessary special and/or building permits, certificates of occupancy and other approvals in connection with the development, build-out and use of the Subject Property, Covenantors hereby grant, promise, and agree, as follows: 1. Covenantors, and each of them, hereby grant to,and accept from,each other owners of the legal parcels subdivided by Parcel Map No. 2006-29, reciprocal easements for private fire suppression water lines over, under,through and across each of the parcels as shown on Exhibit"C"attached hereto and incorporated by reference as if fully set forth herein. No owner shall interfere, or allow the interference with, the installation, development and use of the common fire suppression water supply service connection or the private fire suppression water lines as herein described. The reciprocal easements shall include all rights of access to enter upon the affected parcels for inspection and maintenance of the fire suppression water lines. 2. Covenantors, and each of them, agree to maintain the shared portion of the common fire suppression water supply service connection and the private fire suppression water lines Statement of Covenants/Reciprocal Easements for Shared Fire Suppression System Parcel Map No.2008-29 Page 4 according to Fresno Fire Department, Fire Prevention Bureau standards and to pay the monthly "fire protection service fee." 3- The reciprocal easements created herein shall run with the land and bind and inure to the benefit of Covenantors' respective heirs, successors and assigns. 4. Owners shall be responsible for the cost of repair and maintenance of the service lines, regardless of who undertakes the repair and maintenance and regardless of which parcels such repair and maintenance affects. 5. The failure to abide by the terms of this Statement of Covenant may result in the revocation of the Certificate of Occupancy for the use of any portion of the affected parcels, in addition to other penalties and remedies available to City, 6. Covenantors shall defend and indemnify the City against, and hold the City harmless from, all claims arising from the development and use of the fire suppression system anticipated by this Statement of Covenant. 7. If either party is required to commence any proceeding or legal action to enforce or interpret any term or condition of this Statement of Covenant,the prevailing party in such proceeding or action shall be entitled to recover from the other party its reasonable attorney's fees and legal expenses. For the purposes of this Statement of Covenant, "attorneys' fees" and "legal expenses" include, without limitation, paralegals' fees and expenses, attorneys,consultants fees and expenses,expertwitness fees and expenses, and all other expenses incurred by the prevailing party's attorneys in the course of the representation of the prevailing party in anticipation of and/or during the course of litigation, whether or not otherwise recoverable as"attorneys' fees"or as"costs" under California law,and the same may be sought and awarded in accordance with California procedure as pertaining to an award of contractual attorneys' fees. Statement of Covenants/Reciprocal Easements for Shared fire Suppression System Parcel Map No.2006-29 Page 5 8. The waiver by either party of a breach by the other of any provision of this Statement of Covenant shall not constitute a continuing waiver or a waiver of any subsequent breach of either the same or a different provision of this Statement of Covenant. No provisions of this Statement of Covenant may be waived unless in writing and signed by all parties to this Covenant. Waiver of any one provision herein shall not be deemed to be a waiver of any other provision herein 9. Whenever the context hereof requires, the neuter shall include the masculine or feminine, or both, and the singular shall include the plural. It is the intention hereof that this shall constitute a covenant running with the land owned by the Covenantors,jointly and severally binding upon the Covenantors and each of their heirs, representatives, successors and assigns. 10. At such time as any lot or portion(s) of the lot is sold, or title transferred and the transferee's rights may ripen into a fee, the transferor shall reserve or effectuate the creation of the easements envisioned in this Statement of Covenant. 11. This Statement of Covenant shall be released in part, or in its entirety, and of no further effect upon recordation of a written determination by the Fire Chief of the City of Fresno that its continued existence and enforcement are no longer necessary. 12. The conditions of the Statement of Covenant may not be amended or otherwise altered without express written approval of the City, pursuant to the Fresno Municipal Code. Statement of Covenants/Reciprocal Easements for Shared Fire Suppression System Parcel Map No, 2006-29 Page 6 DATED: CITY OF FRESNO, COVENANTOR a Municipal Corporation SPAN DEVELOPMENT, LLC, a Wyoming Limited.Liability Company Fire Department By: Kerri Donis Name: Fire Chief/Fire Marshal Titie: ZZ OATES ENTERP ES II, a C ' ornia General P nership APPROVED AS TO FORM: By DOUGLAS T. SLOAN Na City Attorney itle: 8U OATES LLC, EY� Maaterman-Doidge a Lim d Liability Co any uty City Attorney Date: Na e: itle: OATES ASSOCIATES INVESTOR, LLC, a Cali nia Limited Liabili ompany By: Na (Attach Notary Acknowledgments) tle: ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California� County of On before me, (insert name and Title of the offs r) personally appeared ftVA mik-c" who proved to me on the basis of satisfac evidence to be the person(e)whose name(a) islaf& subscribed to the within instrument and acknowledged to me that hell#eft"executed the same in hisfw-�'authorized capacity(kw+ and that by hisAr m*hE*signature(s}on the instrument the personfa� or the entity upon behalf of which the person{)-acted, executed the instrument. certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. 2 JULIA PENA n #t 04B739 WITNESS my hand and official seal. x „-:_ Commission Notary Pubtic-California z $ Madera County M cpmm, Ex iras 106 8.2017t Signature (Seal) � t l Statement of Covenants/Reciprocal Easements for Shared Fire Suppression System Parcel Map Na.2DO6-29 Page 6 DATED: CITXen C NANTOR a MSPAN VELOPME LLC, a Wyom imite lability Company Fire By: Timothy Mitchell, Presi By: erri Donis Fire ChieflFire Marshal BUZZ OATES LLC, a California Limited Liability Company By:Oates Advisors LLC, a California Limited Liability Company, Manager By. PROVED AS TO FORM: Lar7TERPR'ISES g Manager DOU S T. SLOAN City Atto y BUZZ OATES II, a Delaware Limited Liability Company By: Buzz Oates LLC, a California Limited By: Liability Company, Manager Mary Rate an-Doidge Deputy City torney By: Buzz Oates Advisors LLC,a Califomia Limited Liability Company, Manager ate: ? By: Larry . A baugh,� anager OATES ASSOCIATES INVESTORS, LLC, a California Limited Liability Company By: _ �64 Larry E. AI aug , Trusfee of the Larry (Attach Notary Acknowledgments) and Laur Allb ugh Li ing Trust, Manager CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§ 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached,and not the truthfulness,accuracy,or validity of that document. State of California } County off�� � } On l]Gfilr'7.;7E' IQ, before me, @Al2&rd�j Y L4 , N Q rl r)4 Fu(r,-t I C , Date Here Insert!Name and Title o the Officer personally appeared L- Name(s)of SignerW who proved to me on the basis of satisfactory evidence to betkinstKiment. rso whose nam is/ re s bscribed to the within instrument and acknowledged to me tha he/the executed the same in k erltheir authorized capacity{ and that b hi erltheir signatun the instrument the person . the entity upon behalf of whit the perso a ed, executed the \ I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WENDY Yu r ~&„ Camrnission 20394afi WITNESS my han an official seal. FFa Z E;�,� !Votary Public - California x Z Sacramento Co a unty m Gomm,Expires Aui 29,2017 Signature ignature of Nolry Public Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deteralferation 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): n Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑General ❑ Partner — ❑ Limited ❑General ❑ Individual ❑Attorney in Fact ❑Individual ❑ Attorney in Fact ❑Trustee ❑ Guardian or Conservator ❑1 Trustee ❑Guardian or Conservator ❑Other: ❑ Other: Signer Is Representing: Signer Is Representing: @2014 National Notary Association•www.NationalNotary.org • 1-800-US NOTARY(1-800-876-6827) item #5907 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 CLERIC'S CERTIFICATION State of California } County of Fresno } On January 8, 2016 before me, Marco Martinez-Velasquez, Deputy City Clerk, personally appeared, Kerri Donis, Fire Chief, Department of Fire of the City of Fresno, 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 helshelthey 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. certify under PENAL TY OF PERJURY ander the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal YVONNE SPENCE, CMC City Clerk, City of Fresno {� OF P#$'& n a h ti• By /! — Deputy SUBORDINATION The undersigned as holder of the beneficial interest in and under that certain Deed of Trust recorded on J 1� 'Wig in the office of the Fresno County Recorder as Document No. I LA Z V of which the Deed of Trust in, by and between: V AA as Trustor, A N 5ftikqI-M CBVLA w as Trustee, and as Beneficiary, hereby expressly subordinates said Deed of Trust and its beneficial interest thereto to the foregoing Statement of Covenants for Reciprocal Easements for Shared Fire Suppression for Water Supply System for Parcel Map No. 2005-29. DATED: 272,10 ► 2r�1� BEN FI IAR W Cc LS F je&d i3.WV- By: Name: � ��� Title: ��[I I WA Ivyj (Beneficiary to printltype document information, Name, Title and attach Notary Acknowledgment) ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Fresno } On June 03, 2015 before me, Lisa Ann Tadich, Notary Public (insert.name and title of the officer) personally appeared Matt Koukas who proved to me on the basis of satisfactory evidence to be the person( whose name(*is/eft subscribed to the within instrument and acknowledged to me that hek4wiAhey executed the same in hisJ4ef44eir authorized capacity(4es), and that by his/heN#t&signature(e) on the instrument the person(,&), or the entity upon behalf of which the person( acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. ' aoQnpp4nooepaenaggqepeeqepqQaeppapeaQ� INJTNESS my hand and official seal. a CCOMM,#212684 012W # NOTARY PUBLIC-CAUF0RN1A FAESW COUNTY _ wlycomm"MEvirn03116W17 'Slpgeep6gpap4➢60Q006ppQa48QgQeefl9BQlgeP Signature41�a (Seal) 4 SUBORDINATION The undersigned as holder of the beneficial interest in and under that certain Deed of Trust recorded on June 4. 2014, in the office of the Fresno County Recorder as Document No. 2014-0062150-00 of which the Deed of Trust in; by and between: Buzz Oates LLC. a California limited liability company; Buzz dates Enterprises II. a California General_Partnership; Oates Associates Investors. LLC, a California limited liability company as Trustor. American Securities Comm..a California /Corporation, as Trustee, and Wells Fargo Bank. National Association, as Beneficiary, hereby expressly subordinates said Deed of Trust and its beneficial interest thereto to the foregoing Statement of Covenants for Reciprocal Easements for Shared Fire Suppression for Water Supply System for Parcel Map No. 2006-29. DATED: WQV • 12 , 24)l BENEFICIARY GJ 1;LLQ' �A2GcI fr3A��C SN VV Name.-Ch X16�P'-►l M.a'1- Title:V P Rel&Aon-41r MG.riaLY BV; Name: Title: (Beneficiary to print/type document information,Name, Title and attach Notary Acknowledgment) A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA ) COUNTY OF1GlC-P.ir ) On01 -5 before me, , Notary Public, personally appeared YI f•"l Maj2Lk,, 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 hislherltheir authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature: LQ (seal) �Irrrrrrrrrrrrrrirrrrrrrrrrrrrrrrrrirr� � a ` NICOLE E. PENNISI COMM. #2075141 NOTARY PUBLIC-CAUFORNIA5 ., PLACER COUNTY My GommLwvon Expires 671291201 a 411111111111111111111111lll11rrlsell llllr l� EXHIBIT A Parcels A through H, inclusive,of Parcel Map No.2006-29 according to the map thereof recorded in Book of Parcel Maps at Pages 1 ►fny Fresno County Records. EXHIBIT B Parcels A and B, of Parcel Map No. 2003-06 according to the map thereof recorded in Book 69 of Parcel Maps at Pages 62 and 63, Fresno County Records. •kYkY Parcel B of Lot Line Adjustment No. 2002-08, as evidenced by a grant deed recorded September 18, 2002 as Instrument No. 2002-162116 Official Records, being that portion of Lot 111 and Lot 112 of Fresno Colony as shown on that certain map tiled in the office of the Recorderof the County of Fresno, in the City of Fresno, State of California, in Book 2, Page 8 of Maps, more particularly described as follows: Commencing at the Southwest corner of said Lot 112; (1) Thence S89°41'50"E, along the South line of said Lot 112, a distance of 447.00 feet to the True Point of Beginning; (2) Thence N0029'02"E, parallel with the West line of said Lot 112, a distance of 1296.95 feet to a point on the North line of said Lot 112; (3) Thence 589042'11"E,along the North line of said Lot 112 and Lot 111,a distance of 842.04 feetto the Northwesterly corner of that land described in grant deed to the State of California, recorded May 1, 1996 as Document No. 96056299 Official Records of Fresno County; (4) Thence S0029'45'W, along the Westerly line of that land described in said grant deed recorded May 1, 1996, and the Westerly line of that land described in grant deed to the State of California recorded July 11, 1996 as Document No. 96088736 Official Records of Fresno County,a distance of 735.57 feet; (5) Thence continuing along the Westerly line of that land described in said grant deed recorded July 11, 1996, S5051'58"W, 564.12 feet to a point on the South line of said Lot 111; (6) Thence N89°41'50"W, along the South line of said Lot 111 and Lot 112,a distance of 788.97 feet to the True Point of Beginning. ESFR DESCRIPTION EXHIBIT "C" Easements for Early Suppression Fast Response Fire Sprinkler System over, across and under portions of Lots 111, 112, 137 and 138 of Fresno Colony, according to the map thereof filed in Volume 2 of Plats at page 8, Fresno County Records, described as follows: An easement 10 feet wide and lying 5 feet on each side of the following described centerlines: Beginning at a point within said Lot 112 from which the northeast corner of Parcel 'B' of Parcel Map No. 2043-06 according to the map thereof filed in Book 69 of Parcel Maps at pages fit and 63, bears North 00°23'42" East a distance of 30.00 feet and North 8904211"West a distance of 91.20 feet; Thence South 001123'42" West a distance of 140.92 feet to point 'A'; , Thence South 00123'42" West a distance of 64.79 feet to point 'B'; Thence South 001123'42" West a distance of 118.09 feet to point 'C'; Thence South 001,23'42" West a distance of 171.36 feet to point 'D; Thence South 00123'42" West a distance of 10.37 feet to point 'E'; Thence South 00023'42" West a distance of 155.04 feet to point 'F'; Thence South 00°2342" West a distance of 159.05 feet to point 'G', Thence South 00023'42" West a distance of 15.96 feet to point 'H'; Thence South 00°23'42" West a distance of 166.50 feet to point 'I'; Thence South 0023'42" West a distance of 23.83 feet to point 'J'; Thence South 0012342" West a distance of 253.89 feet to point 'K'; Thence South 90100'00" East a distance of 235.61 feet to point 'L'; Thence South 90000'00" East a distance of 110.56 feet to point 'M'; 14-027EE02-ESFR Descriplion-REV 103014.wpd page 1 of 5 ESFR DESCRIPTION EXHIBIT"C„ Thence South 00100'00" East a distance of 374.82 feet to point 'N'; Thence North 901100'00"West a distance of 112.18 feet; Thence South 00°00'00" West a distance of 6.41 feet. ALSO Beginning at the hereinabove described Point 'A'; Thence South 90°00'00" East a distance of 135.10 feet. ALSO Beginning at the hereinabove described Point `B'; Thence North 9000'00" Vilest a distance of 101.24 feet. ALSO Beginning at the hereinabove described Point 'C'; Thence South 90°00'00" East a distance of 137.31 feet. ALSO Beginning at the hereinabove described Point 'D'; Thence North 90°00'00" West a distance of 101.69 feet. ALSO Beginning at the hereinabove described Point 'E'; Thence South 90°00'00" East a distance of 134.42 feet. ALSO Beginning at the hereinabove described Paint 'F; Thence South 90°00'00" East a distance of 135.34 feet. ALSO Beginning at the hereinabove described Paint 'G'; Thence North 90°00'00" West a distance of 102.68 feet. ALSO Beginning at the hereinabove described Paint 'H'; Thence South 90000'00" East a distance of 139.54 feet. 14-D27EE02-ESFR DesChp0on-REV 103414.wpd Page 2 of 5 ESFR DESCRIPTION EXHIBIT "C" ALSO Beginning at the hereinabove described Point 'I'; Thence North 9000'00" West a distance of 102.12 feet. ALSO Beginning at the hereinabove described Point `J, Thence South 90°00'00" East a distance of 141.16 feet. ALSO Beginning at the hereinabove described Point `L'; Thence South 00°00'40" East ad istanoe of 11.65 feet. ALSO Beginning at the hereinabove described Paint 'M'; Thence North 90°00'00" East a distance of 121.38 feet; Thence South 00°00'00" East a distance of 12.76 feet. ALSO Beginning at the hereinabove described Point 'N'; Thence North 90°00'00" East a distance of 119.33 feet; Thence South 00°00'00" East a distance of 9.93 feet. ALSO Beginning at the hereinabove described Point 'K"; Thence North 90°00'00" West a distance of 271.26 feet; Thence South 00°19'04" West a distance of 131,32 feet to point 'O'; Thence South 00019'04" West a distance of 6.00 feet to point 'P'; Thence South 00°19'04" West a distance of 320.58 feet to point 'Q'-, Thence South 00019'04" West a distance of 5.00 feet; Thence South 89°41'43" East a distance of 70.51 feet. 14.027EE62-ESFR Desonptien.REV_103o14.wpd page 3 of 5 ESFR DESCRIPTION EXHIBIT "C" ALSO Beginning at the hereinabove described Paint 'O'; Thence North 90°00'00" West a distance of 70.40 feet. ALSO Beginning at the hereinabove described Point ?'; Thence South 90°00'00" East a distance of 70.42 feet. ALSO Beginning at the hereinabove described Point 'Q'; Thence North 9000'00" West a distance of 68.51 feet. LAtVo G. SG Renewal eptNc.30 201 C F 14-027EE02-ESFR Description-REV_103014.wpd Page 4 of 5 ESFR DESCRIPTION EXHIBIT "C" Fire Pump House Easement Beginning at a point on the south line of East Annadale Avenue from which the northeast corner of Parcel 'B' of Parcel Map No. 2003-06 according to the map thereof filed in Book 69 of Parcel Maps at pages 62 and 63, Fresno County Records, bears North 89°42'11" West a distance of 109.37 feet; Thence South 00°17'49" West a distance of 30.00 feet; Thence parallel with said south line of East Annadale Avenue, North 89°42'11" Vilest a distance of 30.00 feet; Thence North 00°17'49" East a distance of 30.00 feet to said south line; Thence along said south line of East Annadale Avenue, South 89°42'11" East a distance of 30.00 feet to the Point of Beginning. 44' Q F` fi a � Fbenrwo pt. 30 016 j � f 4-027�EC2-ESFR DescApiion-REV 103014 wpd Page 5 of 5 EXHIBIT Ircif ZA-s-r ANNALPA4Z A VEA(LZ SEE.0frAlL :4' ARE PUMP HMSE ON SHEET 2 -4r— —MR— EARLY SUPPRESSON F7'X771 //77-//777/71 :t PT A FAST RESPONSE ARE SPRINKLER LINE PT, El�, LINE TABLE LINE BEARING LENGTH Ll S00'23'42 w 79M' DOSM0 12 I/ 8JULIDNKG L2 S90'0 0'00'E 346,17' T. E)OSTING BUILDING L3 soo*ovoo"E 374.82' (01 L4 N90'00�OO"W 112.18' 0 L5 SOO'00'00"W 6.41' CL On L6 N90'00'00'E 121.38' A L7 SO'00'OG"E 12.76' Ls N90'00'00*E 119,33' 7T 7// 100) 'N L9 9.93, SWDO'DO'E V-PT. L10 N90,00,00"w 271.26' Lll S0019'04"W *63.90' PT. L12 S89'41'43'E 70,51' OENTER LINE BEARING DISTANCE PT. A Sgo'00*0()"[ 135.10' PT. B N90'00'00*W 101.24' T. K PT. C S90*0(YOVE 137.31' I m PT. D N90'00'WW 101.69' L2 t6 PT. E Sgo*00'00*E 134.42' F7� PT. F SWOWWE 135.34' PT. PT, G N90*00'00"W ID168, PT. H Sgo*oo*oo"E 139.54' PT. I N90'00*00"W 102.12' La -j PT. J S90'00'OCE 141.16' w r� < 0 wom PT. L SOO*00'00*E 11.66' PT 0 N90'00'00'W —iG.4 0' 112 r77- L4\1 LB P Sgo'00'00*E 70,42' PT. 0 1 68.51' I T. N F CD L) R BUIMNG Noposa 1) a. LAIVo ;t PREPARED BY, y- DALE G. ]WELL 0 Rene 1 ASSOCIATES 23 ENGINMRING SURVEYING SERVICES r- LWIVIRl' - 2090 NORTH WINERYAVENUE,FRESNO,C40FORNIA 93703 CA CANWE 14-07002 f559)292-4 046'M 25 1-9220 0 RU REV PRW- ID- PIN nL9 No. FUND No. PLAT NO. DIAGRAM FOR EARLY SUPPRESSION FAST -oR`. Na m RESPONSE FIRE SPRINKLER SYSTEM DR, BY., SHEET NO- I OF 2 SHEET CH. By' DATE SCALF-, AS SHOM 15-A- EXHIBIT "C' f � f S 89'42'11" E 91.20' La 79.37' w j 30.00' 1 tp E I 3 If cA 0j NORTHEAST CORNER co a1 PARCEL 6, PU 2003-06 a Pump (o L:HOUSE Lo 11 0� N 891 781" W I N 89'42`11" W ��0 P08.. f-"EASE4lENT I � ! 1$.22' S 89'42'11➢ E 91.20' & / a QA 2 S 00'23'42" W 30-00' a / D �O FROM NE- COR. PARCEL b '"'�5' TYP, f� _ 'B' OF PM 2003-Q6 —z L 10' EASEMENT{-{ Ir DEMIC A F14`E PUMP HOUSE E.4 EMEIVT SCALE.- 1 }0' Q c+l O W W r N 4 I l Z w V O O } U ,aaN,- LANA S ¢ PREPARED BK 4. DALE G. HELL lZ i ASSOCIATES Rena s LN[UMNING & SURVE'YINO SERVICES ar G?II�Tr/RE �- for, i� z 2090 NORTH MNFRYAVENUE, FRESNO,CALIFORNIA 93703 AL% MA CURL --OVEW N [559]292-4046•FAX 251-9220 w rD REF do REV PROJ. !6. PW ME NO. FUND NO. PEAT k0. DIAGRAM FOR EARLY SUPPREBSION FAST ORc. Ho, RESPONSE FIRE SPRINKLER SYSTEld M BW: c.M SHEET Nb. 2 q M aw. OF 2 SHEET �F+ DATE b {scAEE A5 SHORN 1 5--A—