Loading...
HomeMy WebLinkAboutItem No. 03 Parcel Map 37710 Pennington Industrial, LLCCity of Lake Elsinore LW811-Si no 130 South Main Street Lake Elsinore, CA 92530 www.lake - elsinore.org Ne °— IKikr- ' City Council Agenda Report File Number: ID# 21 -199 Agenda Date: 6/8/2021 Version: 1 Status: Approval Final In Control: City Council / Successor Aqency File Type: Council Consent Calendar Agenda Number: 3) Parcel MaD 37710. Penninaton Industrial. LLC 1) Approve the Final Parcel Map 37710 subject to the City Engineer's acceptance as being true and correct; 2) Approve and Authorize the City Manager to execute the Construction of Improvements Monumentation Agreement between Pennington Industrial, Inc., and the City of Lake Elsinore; and 3) Authorize the City Clerk to sign the map and arrange for the recordation. City of Lake Elsinore Page 1 Printed on 61312021 ÐÏࡱed to prepare the documents. Exhibits A - Monumentation Agreement B - Construction of Improvement Agreement C - Final Map Index D - Vicinity Map     Final Map No 37710, Pennington Industrial, LLC June 8, 2021 Page 2 of 2 STwx¡¢¶·îïÿ i j   Õ   M N Y Z Õ Õ Ö á â Õ Ú Û  I J X Y  !"*,-Is‡™š›œžŸ ¡¢£÷ììììììáìììììììììÔÔìÊÊÊÊÊÊÊìÔÊÊÊÊÔÊÊÊÊÀÀÊÔÔÊÊÊÊÔÔÔÔÔÊÊÊÊÊʹ±­­±­­±­­h†+Pjh†+PU hoEhÿIÌh‚+°CJ^JaJhoECJ^JaJhoE5>*CJ^JaJhèi—5CJ^JaJhoE5CJ^JaJjhoEUDSTwx¡¢¶ ·îïÿ i j ÷÷òò÷òòòòòòòò åòØÐÐÐŹ $„Ð^„Ða$gdoE $ & Fa$gdoE$a$gdoE „ „`ú^„ `„`úgdoE „Є0ý^„Ð`„0ýgdoEgdoE$a$gdoEj   M N Y Z Õ Ö á â I J X Y  !",-Isôèôàààààààààà àààÔÔÔÔÔÔÔÔ $„Øÿ`„Øÿa$gdoE$a$gdoE $„Ð^„Ða$gdoE $ & Fa$gdoEs‡™šœŸ ¢£¥¦Õãïðñòóóóîìììììì ììÜÈÃÃììî gdå4¢$ ÆH„Є0ý^„Ð`„0ýa$gdoE$„Є0ý^„Ð`„0ýa$gdå4¢gdoE $„Øÿ`„Øÿa$gdoE£¤¥¦³Õâãïðñòó÷óóïëëïïëïóä hoEhÿIÌhoEh€m›h†+Pjh†+PU 9 0&P1h:poE°Ð/ °à=!° "° # $ %°°Ð°Ð Ðnð(‹¶ çxD¤w¢ ‰úaàÿ‰PNG £ˆÛ¸‰]¸aüÃ?ü¿^x!Û¨ˆT¤— WŽaˆAŒb¹ñÆÉçºë®ã  AGREEMENT FOR CONSTRUCTION OF IMPROVEMENTS WHEREAS, the undersigned Pennington Industrial, LLC. whose business address is 621 Via Alondra, Suite 602 Camarillo, CA 93012 -8769 herein referred to as "Subdivider ", has submitted to the City of Lake Elsinore for its approval a Final Map of a subdivision designated as PM 37710 which map was prepared by S6 & O, Inc. and, WHEREAS, the Subdivider has not completed all of the work, or made all of the improvements required by Title 16, Lake Elsinore Municipal Code or such other ordinances of the City of Lake Elsinore requiring construction of improvements in conjunction with land divisions, subdivisions, and the like, hereinafter collectively referred to as "said ordinance "; and, WHEREAS, Subdivider desires to enter into an agreement providing forthe completion of the work and the making of the improvements and to furnish security for the performance of this agreement in accordance with the provisions of said ordinance; NOW, THEREFORE, in consideration of the approval of said Final Map by the City, and as a condition of such approval, the Subdivider promises and agrees at his own expense to do all of the work and make all of the improvements required by said ordinance, which work and improvements, without limitation by enumeration, consists of: Monumentation for Pennington Industrial. The above enumeration of items is understood to be only a general designation of the work and improvements, and not a binding description thereof. All of said work shall be done and improvements made and completed which are shown on and in strict compliance with applicable plans and specifications, and any subsequent alterations thereto, which alterations in said plans and specifications and the work to be performed may be accomplished without first giving prior notice thereof to the surety; provided, however in the event the estimated cost of any changes or alterations in said work exceeds ten percent (10 %) of the original estimated cost of the improvements, then the consent of the surety shall be obtained, and absent such consent, the surety's obligations shall not then exceed the cost of improvements to be constructed under the said originally approved plans prior to said alterations; provided, further, in no event shall such https: // lakeelsinore.sharepoint.com /eng /Shared Documents /Engr /AGREEMENTS /PERMIT AGREEMENTS /Construction Agreement.doc 1 change result in exonerating the surety's obligations. Such work shall be completed and improvements made within one year from the date of this agreement, unless such time be extended by the City upon written application of the Subdivider. Failure to make such written request shall not preclude the City from extending this agreement. In the absence of written notice by the City to the Developer that the agreement has been terminated, said agreement shall remain in effect. It is understood that by providing security for this agreement, the surety consents in advance to any extension of time as may be given by the City to the Subdivider and waives notices of such extension. The making of an application for an extension of time by the Subdivider shall, upon the granting of the application by the City, constitute a waiver by the Subdivider and by the surety of all defenses of laches, estoppel, statutes of limitations, and other limitations of action in any action or proceeding filed by the City. The Subdivider further agrees that any and all grading done or to be done in conjunction with the development in the herein described Final Map shall conform to the requirements of the Lake Elsinore Municipal Code and any other applicable ordinances regulating excavations and fills (e.g., grading regulations) and shall be completed within the period of time described above and prior to the acceptance byoron behalf of the City of the work and improvements and prior to the release by the City of the surety guaranteeing performance of this agreement, in order that said improvements will not be endangered by improper drainage or other hazards. The Subdivider promises and agrees to maintain all of the improvements to be constructed under this contract in a state of good repair, until all of the work and improvements are completed and accepted by or on behalf of the City and until the security for the performance of this agreement is released. Said maintenance shall include, but shall not be limited to, repair of pavement, curbs, gutters, sidewalks, parkways, sewers, and removal of debris from sewers and storm drains; said maintenance shall also include, but not be limited to by this enumerations, sweeping, repairing and maintaining in good and safe condition all streets and street improvements. It shall be the Subdivider's responsibility to initiate this work but if he should fail to do so, he shall promptly perform such maintenance when notified to do so by the City Engineer of the City of Lake Elsinore. Upon failure of the Subdivider to properly maintain, the City may do all necessary work required by this paragraph, the cost thereof being chargeable to the Subdivider and his surety under this agreement. The Subdivider further agrees under this agreement to hold the City and its officers and employees free and harmless from any claims, demand or action for damages, injury or death, and to indemnify the City for any loss, arising out of or incurred as the result of or in connection with improper maintenance or dangerous conditions or any act or omission in connection with any of the maintenance activities required under this paragraph, existing or occurring or arising out of any act or omission occurring prior to final acceptance by the City of all the work and improvements constructed under this contract. https: // lakeelsinore.sharepoint.com /eng /Shared Documents /Engr /AGREEMENTS /PERMIT AGREEMENTS /Construction Agreement.doc 2 The Subdivider shall be responsible for maintaining all improvements for a period of one year following completion of the work and acceptance by the City against any defective work or labor done, or defective materials furnished in the performance of the contract, and it is further agreed that upon completion and acceptance of the improvements by the City of Lake Elsinore, the liability of the surety for no less than ten percent (10 %) of the face amount thereof or $300.00, whichever is greater, will continue for the purpose of guaranteeing maintenance of the improvements for a period of one year following the completion and acceptance by the City against any defective work or labor done, or defective materials furnished in the performance of this contract with the City of Lake Elsinore. If the Subdivider and the surety fail to install all or any part of the improvements required by this agreement within the time set forth herein, or fail to comply with any other obligation contained herein, they shall be jointly and severally liable to the City for any administrative expenses and attorney's fees incurred in obtaining compliance with this agreement and any such expenses and fees incurred in processing anyaction for damages or for any other remedies permitted by law. It is further understood and agreed that upon default of any obligation hereunder, and at anytime after any such default, the City may make written demand upon the Subdivider and suretyto immediately remedythe default or complete the work. If said remedial activities or completion of work are not commenced within sixty (60) days after such demand is made and are not thereafter diligently prosecuted to completion and fully completed within one hundred twenty (120) days after the making of such demand (or such other time as may be contained in said demand), the City may then complete or arrange for completion of all remaining work or conduct such remedial activity as in the sole judgement of the City may be required, all at the full expense and obligation of the Subdivider and surety and all without the necessity of giving any further notice to the Subdivider or surety before the City performs or arranges for performance of any remaining work or improvements, and whether or not the Subdivider or surety have constructed any of the required improvements at the time. In the event the City elects to complete or arrange for completion of remaining work and improvements, the City Engineer, upon such election, may require all work by the Subdivider or surety to cease in order to permit adequate coordination by the City for completing any remaining work and improvements not yet completed. It is agreed that all work and improvements done pursuant to this agreement shall conform to the standards applicable at the time work is actually commenced. The Subdivider shall provide security in the amount of: Ten - Thousand Dollars and Zero Cents Dollars ($10,000.00 ) to guarantee It,- https: // lakeelsinore.sharepoint.com /eng /Shared Documents /Engr /AGREEMENTS /PERMIT AGREEMENTS /Construction Agreement.doc � payment to any contractors, subcontractors, and persons furnishing labor, materials and equipment to them for the performance of the work herein described. Said security shall be in the form of a Cash Deposit (corporate surety bonds, cash deposits, etc.) The Subdivider acknowledges and agrees to City regulations governing signs and advertising structures. Subdivider agrees and consents to removal by the City of all signs erected, placed, or situated in violation of any City ordinance governing size, location, or required permits. Removal shall be at the expense of the Subdivider and Subdivider shall indemnify and hold the City free and harmless from any claim or demand arising out of or incurred as a result of such removal, excepting negligent acts or omissions by the City, its agents or employees. Subdivider agrees that said signs maybe erected only pursuant to a permit issued by the City upon payment of necessary fees or deposits. The Subdivider agrees to provide to the City a Public Liability Insurance Policy, making the Cityof Lake Elsinore, its officers, agents and employees, additional insured against any injuries or death to any person and property damage. The amount and the insurance company must be approved by the City Engineer. In addition, the Subdivider shall deposit a copy of the Workmen's Compensation Insurance coverage by an approved insurance company and in an amount satisfactory to the City, and as required by law. For purposes of enforcing this agreement, the term "City" includes the City Council, the City Manager, the City Attorney, City Engineer, or any of them, or any of their authorized representatives. In WITNESS WHEREOF, the Subdivider has caused this agreement to be ex cuted this 4th day of May 20 21 w SIGNED: (Type Name/Title) FOR: Pennington Industrial LLC (Name of Company on above line) By: TOLD Corporation, Manager By: Rod Gilbert, President CITY OF LAKE ELSINORE BY ATTEST: Candice Alvarez, City Clerk CITY OF LAKE ELSINORE Jason Simpson, City Manager CITY OF LAKE ELSINORE https:// lakeelsinore.sharepoint.com /eng /Shared Documents /Engr /AGREEMENTS /PERMIT AGREEMENTS /Construction Agreement.doc 4 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Ventura On Ma- 4, 2021 Date personally appeared _ before me, Judith Ann Dumas, Notary Public ----- - - - - -- Here Insert Name and Title of the Officer Rod Gilbert Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is /are subscribed to the within instrument and acknowledged to me that he /she /they executed the same in his /her /their authorized capacity(ies), and that by his /her /their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. UDUMAS California ounty # 2196065 es Jun 4, 2021 Place Notary Seal Above 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 �Z 22,2_10J Signature of Notary Public OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Number of Pages: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact • Trustee ❑ Guardian or Conservator • Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact • Trustee ❑ Guardian or Conservator • Other: Signer Is Representing: ©2014 National Notary Association • www.NationalNotary.org • 1- 800 -US NOTARY (1- 800 - 876 -6827) Item #5907 AGREEMENT FOR CONSTRUCTION OF IMPROVEMENTS WHEREAS, the undersigned Pennington Industrial, LLC whose business address is 621 Via Alondra Suite 602, Camarillo, CA 93012 . herein referred to as "Subdivider ", has submitted to the City of Lake Elsinore for its approval a Final Map of a subdivision designated as TPM 37710 which map was prepared by SB &O, Inc. ; and, WHEREAS, the Subdivider has not completed all of the work, or made all of the improvements required by Title 16, Lake Elsinore Municipal Code or such other ordinances of the City of Lake Elsinore requiring construction of improvements in conjunction with land divisions, subdivisions, and the like, hereinafter collectively referred to as "said ordinance "; and, WHEREAS, Subdivider desires to enter into an agreement providing forthe completion of the work and the making of the improvements and to furnish security for the performance of this agreement in accordance with the provisions of said ordinance; NOW, THEREFORE, in consideration of the approval of said Final Map by the City, and as a condition of such approval, the Subdivider promises and agrees at his own expense to do all of the work and make all of the improvements required by said ordinance, which work and improvements, without limitation by enumeration, consists of: TPM 37710 Chaney & Minthorn Street Improvements The above enumeration of items is understood to be only a general designation of the work and improvements, and not a binding description thereof. All of said work shall be done and improvements made and completed which are shown on and in strict compliance with applicable plans and specifications, and any subsequent alterations thereto, which alterations in said plans and specifications and the work to be performed may be accomplished without first giving prior notice thereof to the surety; provided, however in the event the estimated cost of any changes or alterations in said work exceeds ten percent (10 %) of the original estimated cost of the improvements, then the consent of the surety shall be obtained, and absent such consent, the surety's obligations shall not then exceed the cost of improvements to be constructed under the said originally approved plans prior to said alterations; provided, further, in no event shall such https:// lakeelsincre.sharepoint.com /eng /Shared Documents /Engr /AGREEMENTS /PERMIT AGREEMENTS /Construction Agreement.doc change result in exonerating the surety's obligations. Such work shall be completed and improvements made within one year from the date of this agreement, unless such time be extended by the City upon written application of the Subdivider. Failure to make such written request shall not preclude the City from extending this agreement. In the absence of written notice by the City to the Developer that the agreement has been terminated, said agreement shall remain in effect. It is understood that by providing security for this agreement, the surety consents in advance to any extension of time as may be given by the City to the Subdivider and waives notices of such extension. The making of an application for an extension of time by the Subdivider shall, upon the granting of the application by the City, constitute a waiver by the Subdivider and by the surety of all defenses of ]aches, estoppel, statutes of limitations, and other limitations of action in any action or proceeding filed by the City. The Subdivider further agrees that any and all grading done or to be done in conjunction with the development in the herein described Final Map shall conform to the requirements of the Lake Elsinore Municipal Code and any other applicable ordinances regulating excavations and fills (e.g., grading regulations) and shall be completed within the period of time described above and prior to the acceptance byor on behalf of the City of the work and improvements and prior to the release by the City of the surety guaranteeing performance of this agreement, in order that said improvements will not be endangered by improper drainage or other hazards. The Subdivider promises and agrees to maintain all of the improvements to be constructed under this contract in a state of good repair, until all of the work and improvements are completed and accepted by or on behalf of the City and until the security for the performance of this agreement is released. Said maintenance shall include, but shall not be limited to, repair of pavement, curbs, gutters, sidewalks, parkways, sewers, and removal of debris from sewers and storm drains; said maintenance shall also include, but not be limited to by this enumerations, sweeping, repairing and maintaining in good and safe condition all streets and street improvements. It shall be the Subdivider's responsibility to initiate this work but if he should fail to do so, he shall promptly perform such maintenance when notified to do so by the City Engineer of the City of Lake Elsinore. Upon failure of the Subdivider to properly maintain, the City may do all necessary work required by this paragraph, the cost thereof being chargeable to the Subdivider and his surety under this agreement. The Subdivider further agrees under this agreement to hold the City and its officers and employees free and harmless from any claims, demand or action for damages, injury or death, and to indemnify the City for any loss, arising out of or incurred as the result of or in connection with improper maintenance or dangerous conditions or any act or omission in connection with any of the maintenance activities required under this paragraph, existing or occurring or arising out of any act or omission occurring prior to final acceptance by the City of all the work and improvements constructed under this contract. https: // lakeelsinore.sharepoint.com /eng /Shared Documents /Engr /AGREEMENTS /PERMIT AGREEMENTS /Construction Agreement.doc 2 The Subdivider shall be responsible for maintaining all improvements for a period of one year following completion of the work and acceptance by the City against any defective work or labor done, or defective materials furnished in the performance of the contract, and it is further agreed that upon completion and acceptance of the improvements by the City of Lake Elsinore, the liability of the surety for no less than ten percent (10 %) of the face amount thereof or $300.00, whichever is greater, will continue for the purpose of guaranteeing maintenance of the improvements for a period of one year following the completion and acceptance by the City against any defective work or labor done, or defective materials furnished in the performance of this contract with the City of Lake Elsinore. If the Subdivider and the surety fail to install all or any part of the improvements required by this agreement within the time set forth herein, or fail to comply with any other obligation contained herein, theyshall be jointly and severally liable to the City for any administrative expenses and attorney's fees incurred in obtaining compliance with this agreement and any such expenses and fees incurred in processing anyaction for damages or for any other remedies permitted by law. It is further understood and agreed that upon default of any obligation hereunder, and at anytime after any such default, the City may make written demand upon the Subdivider and suretyto immediately remedy the default or complete the work. If said remedial activities or completion of work are not commenced within sixty (60) days after such demand is made and are not thereafter diligently prosecuted to completion and fully completed within one hundred twenty (120) days after the making of such demand (or such other time as may be contained in said demand), the City may then complete or arrange for completion of all remaining work or conduct such remedial activity as in the sole judgement of the City may be required, all at the full expense and obligation of the Subdivider and surety and all without the necessity of giving any further notice to the Subdivider or surety before the City performs or arranges for performance of any remaining work or improvements, and whether or not the Subdivider or surety have constructed any of the required improvements at the time. In the event the City elects to complete or arrange for completion of remaining work and improvements, the City Engineer, upon such election, may require all work by the Subdivider or surety to cease in order to permit adequate coordination by the City for completing any remaining work and improvements not yet completed. It is agreed that all work and improvements done pursuant to this agreement shall conform to the standards applicable at the time work is actually commenced. The Subdivider shall provide security in the amount of .......................................... ............................... Two Hundred Three Thousand Three Hundred Twel •Dollars ($ 203,325.96 ) to guarantee the performance of this agreement. In addition, the Subdivider shall provide security in the amount of! Two Hundred Three Thousand Three Hundred Twel Dollars ($203,325.96 ) to guarantee https:// Iakeelsinore.sharepoint.com /eng /Shared Documents /Engr /AGREEMENTS /PERMIT AGREEMENTS /Construction Agreement.doc payment to any contractors, subcontractors, and persons furnishing labor, materials and equipment to them for the performance of the work herein described. Said security shall be in the form of a surety bonds (corporate surety bonds, cash deposits, etc.) The Subdivider acknowledges and agrees to City regulations governing signs and advertising structures. Subdivider agrees and consents to removal by the City of all signs erected, placed, or situated in violation of any City ordinance governing size, location, or required permits. Removal shall beat the expense of the Subdivider and Subdivider shall indemnify and hold the City free and harmless from any claim or demand arising out of or incurred as a result of such removal, excepting negligent acts or omissions by the City, its agents or employees. Subdivider agrees that said signs maybe erected only pursuant to a permit issued bythe City upon payment of necessary fees or deposits. The Subdivider agrees to provide to the City a Public Liability Insurance Policy, making the City of Lake Elsinore, its officers, agents and employees, additional insured against any injuries or death to any person and property damage. The amount and the insurance company must be approved by the City Engineer. In addition, the Subdivider shall deposit a copy of the Workmen's Compensation Insurance coverage by an approved insurance company and in an amount satisfactory to the City, and as required by law. For purposes of enforcing this agreement, the term "City" includes the City Council, the City Manager, the City Attorney, City Engineer, or any of them, or any of their authorized representatives. In WITNESS WHEREOF, the Subdivider has caused this agreement to be executed this 3 day of December 20 20 r SIGNED: (Type Namelritle) OoF, ilb ert, President FOR: Pennington Industrial LLC (Name of Company on above line) CITY OF LAKE ELSINORE BY: Grant tes, City Manager CITY eF LAKE ELSINORE ATTEST: Candice Alvarez, Jerk CITY OF LAKE ELSOMIRE https: // lakeelsinore.sharepoint.com /eng /Shared Documents /Engr /AGREEMENTS /PERMIT AGREEMENTS /Construction Agreement.doc 4 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Ventura On December 3, 2020 Date personally appeared before me, Judith Ann Dumas, Notary Public ------ - - - - -- Here Insert Name and Title of the Officer Roderick F. Gilbert - - - -- Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is /are subscribed to the within instrument and acknowledged to me that he /she /they executed the same in his /her /their authorized capacity(ies), and that by his /her /their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. JUDITH ANN DUMAS Notary Public - California z z - Ventura County > Signature Commission # 2196065 Signature of Notary Public My Comm. Expires Jun 4, 2021 Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Number of Pages: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: ©2014 National Notary Association • www.NationaiNotary.org • 1- 800 -US NOTARY (1- 800 - 876 -6827) Item #5907 MATERIAL AND LABOR BOND CITY OF LAKE ELSINORE (located in the County of Riverside, State of California) FOR: Streets & Drainage $ 203,325.96 Landscaping $ Project No. ENG- 2020 - 00238. Bond No. 0790932 Premium Included In Performance Bond Surety HARCO NATIONAL INSURANCE COMPANY Principal Pennington Industrial, LLC Address 2400 East Katella Avenue, Suite 250 City Anaheim Zip Code 92806 Address 621 Via Alondra Suite 602 City Camarillo Zip Code 93012 WHEREAS, The City of Lake Elsinore, a municipal corporation located in the County of Riverside, State of California, and Pennington Industrial, LLC (hereinafter designated as "principal ") have entered into, or are about to enter into the attached agreement(s) whereby principal agrees to install and complete the above - designated public improvements, relating to Project Number PM 37710 Chaney & Minthom SI , which agreement(s) is /are hereby referred to and made a part hereof; and, WHEREAS, under the terms of said agreement, principal is required before entering upon the performance of the work, to file a good and sufficient payment bond with the City of Lake Elsinore to secure the claims to which reference is made in Title 3 (commencing with Section 9000) of Part 6 of Division 4 of the Civil Code of the State of California. NOW, THEREFORE, said principal and the undersigned as corporate surety, are held firmly bound unto the City of Lake Elsinore and all contractors, subcontractors, laborers, material persons and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code in the sum of Two Hundred Three Thousand Three Hundred Twenty -Five and Ninety -Six Hundredths ($ 203,325.96 ) for materials furnished or labor thereon of any kind, or for amounts due under the Unemployment Insurance Act with respect to such work or labor, that said surety will pay the same in an amount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by City in successfully enforcing such obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgment therein rendered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 3 (commencing with Section 9000) of Part 6 of Division 4 of the Civil Code, so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed, then this obligation shall become null and void; otherwise, it shall be and remain in full force and effect. https: JJIakeelsinoresharepofnt ,comJeng /Shared Documents /Engr / SECURITY /SECURITY - NEWIBOND FORMSJCOMM_INDUS /LABOR & MATERIAL BOND.da ; 1/29/2020 The surety hereby stipulated and agrees that no change, extension of time, alteration or addition to the terms of the agreement or the specifications accompanying the same shall in any manner affect its obligation on this bond, and it does hereby waive notice of any such change, extension, alteration or addition. Surety further stipulates and agrees that the provisions of Section 2845 of the Civil Code are not a condition precedent to the surety's obligations hereunder and are hereby waived by surety. IN WITNESS WHEREOF, this instrument has been duly executed by the principal and surety above named on December 2nd , 2020. NAME OF PRINCIPAL: Penni AUTHORIZED SIGNATURE(S): By: Title: By: Title: LLC ktL-Tvr PAIr-r 1 0 tpJffo, (IF CORPORATION, AFFIX SEAL) NAME OF SURETY: HARCO NATIONAL INSURANCE COMPANY AUTHORIZED SIGNATURE: ttorney -in -Fact Title Michael J. Melshenker (IF CORPORATION, AFFIX SEAL) ATTACH NOTARIAL ACKNOWLEDGEMENT OF SIGNATURES OF PRINCIPAL AND ATTORNEY -IN- FACT https:// Iakeelsinore.sharepoint.com /eng /Shared Documents /Engr /SECURITY /SECURITY- NEW /BOND FORMS /COMM_INDUS /LABOR & MATERIAL BOND.docx; 1/29/2020 2 CALIFORNIA ALL - PURPOSE ACKNOWLEDGEMENT 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: County of California Ventura On 12/2/2020 before me, Joni M. Boole, Notary Public, personally appeared Michael J. Melshenker who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is /are subscribed to the within instrument and acknowledged to me that he /she /they executed the same in his /her /their authorized capacity(ies) and that by his /herltheir signature(&) 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. JONI M. BOOLE COMW #2240073 z X_ Notary Public • California Z Ventura County My Comm. Expires Apr. 27, 2022 WITNESS my hand and official seal. — s44ature of Notary Public OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER []INDIVIDUAL ❑CORPORATE OFFICER TITLES(S) ❑PARTNERS ❑LIMITED ❑GENERAL ®ATTORNEY -IN -FACT ❑TRUSTEE(S) ❑G UARDIANICONSERVATOR MOTHER SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) DESCRIPTION OF ATTACHED DOCUMENT TITLE OR TYPE OF DOCUMENT NUMBER OF PAGES DATE OF DOCUMENT SIGNERS) OTHER THAN NAMED ABOVE CALIFORNIA ALL - PURPOSE ACKNOWLEDGEMENT `A (Votary 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: County of California Ventura On 12/2/2020 before me, Joni fM. Boole, Notary Public, personally appeared IVL)C� 61'Ltt? _t who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is /are subscribed to the within instrument and acknowledged to me that he /she /they executed the same in his /her /their authorized capacity(ies) and that by his /her /their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. Certify under PENALTY OF PERJURY under the laws of The State of California that the foregoing paragraph is true and correct. 4MY 30N1 M. B04LE COMM. #2240073 z Notary Public • California � Z Ventura County o S Comm. Expires Apr, 27, 2022 WITNESS my hand and official seal. OPTIONAL _ 1 ature of Notary Public Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER ❑INDIVIDUAL ❑CORPORATE OFFICER TITLES(S) ❑PARTNERS ❑LIMITED ❑GENERAL ❑ATTORNEY -IN -FACT ❑TRUSTE E(S) ❑GUARDIAN /CONSERVATOR ❑OTHER SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) DESCRIPTION OF ATTACHED DOCUMENT TITLE OR TYPE OF DOCUMENT NUMBER OF PAGES DATE OF DOCUMENT SIGNER(S) OTHER THAN NAMED ABOVE POWER OF ATTORNEY Bond# 0790932 HARCO NATIONAL INSURANCE COMPANY INTERNATIONAL FIDELITY INSURANCE COMPANY Member companies of IAT Insurance Group, Headquartered. 702 Oberlin Road, Raleigh, North Carolina 27605 KNOW ALL MEN BY THESE PRESENTS: That HARCO NATIONAL INSURANCE COMPANY, a corporation organized and existing under the laws of the State of Illinois, and INTERNATIONAL FIDELITY INSURANCE COMPANY, a corporation organized and existing under the laws of the State of New Jersey, and having their principal offices located respectively in the cities of Rolling Meadows, Illinois and Newark, New Jersey, do hereby constitute and appoint JONI BOOLE, KIPTON KELLER, RONALD F. COSSA, ACHARA TRUJILLO, MICHAEL J. MELSHENKER Ventura, CA their true and lawful attorney(s) -in -fact to execute, seal and deliver for and on its behalf as surety, any and all bonds and undertakings, contracts of indemnity and other writings obligatory in the nature thereof, which are or may be allowed, required or permitted by law, statute, rule, regulation, contract or otherwise, and the execution of such instruments) in pursuance of these presents. shall be as binding upon the said HARCO NATIONAL INSURANCE COMPANY and INTERNATIONAL FIDELITY INSURANCE COMPANY, as fully and amply, to all intents and purposes, as if the same had been duly executed and acknowledged by their regularly elected officers at their principal offices. This Power of Attorney is executed, and may be revoked, pursuant to and by authority of the By -Laws of HARCO NATIONAL INSURANCE COMPANY and INTERNATIONAL FIDELITY INSURANCE COMPANY and is granted under and by authority of the following resolution adopted by the Board of Directors of INTERNATIONAL FIDELITY INSURANCE COMPANY at a meeting duly held on the 13th day of December, 2018 and by the Board of Directors of MARCO NATIONAL INSURANCE COMPANY at a meeting held on the 13th day of December, 2018. "RESOLVED, that (1) the Chief Executive Officer, President, Executive Vice President, Senior Vice President, Vice President, or Secretary of the Corporation shall have the power to appoint, and to revoke the appointments of, Attorneys -in -Fact or agents with power and authority as defined or limited in their respective powers of attorney, and to execute on behalf of the Corporation and affix the Corporation's seat thereto, bonds, undertakings, recognizances, contracts of indemnity and other written obligations in the nature thereof or related thereto; and (2) any such Officers of the Corporation may appoint and revoke the appointments of joint - control custodians, agents for acceptance of process, and Attorneys -in -fact with authority to execute waivers and consents on behalf of the Corporation; and (3) the signature of any such Officer of the Corporation and the Corporation's seal may be affixed by facsimile to any power of attorney or certification given for the execution of any bond, undertaking, recognizance, contract of indemnity or other written obligation in the nature thereof or related thereto, such signature and seals when so used whether heretofore or hereafter, being hereby adopted by the Corporation as the original signature of such officer and the original seal of the Corporation, to be valid and binding upon the Corporation with the same force and effect as though manually affixed." IN WITNESS WHEREOF, HARCO NATIONAL INSURANCE COMPANY and INTERNATIONAL FIDELITY INSURANCE COMPANY have each executed and attested these presents on this 31st day of December, 2018 :v Z , SEAL o :0 1964 :.': STATE OF NEW JERSEY STATE OF ILLINOIS �r ppP0 County of Essex County of Cook C3 190 'n ;r 9�C d?� +E Kenneth Chapman Executive Vice President, Harco National Insurance Company and International Fidelity Insurance Company On this 31st day of December, 2018 , before me came the individual who executed the preceding instrument, to me personally known, and, being by me duly sworn, said he is the therein described and authorized officer of HARCO NATIONAL INSURANCE COMPANY and INTERNATIONAL FIDELITY INSURANCE COMPANY; that the seals affixed to said instrument are the Corporate Seals of said Companies; that the said Corporate Seals and his signature were duly affixed by order of the Boards of Directors of said Companies � "01tL11j,f "e IN TESTIMONY WHEREOF, I have hereunto set my hand affixed my Official Seal, at the City of Newark, ..-p.. : New Jersey the day and year first above written. y . 500789. .k '- Shirelle A. Outley a Notary Public of New Jersey ��¢�� My Commission Expires April 4, 2023 CERTIFICATION I, the undersigned officer of HARCO NATIONAL INSURANCE COMPANY and INTERNATIONAL FIDELITY INSURANCE COMPANY do hereby certify that I have compared the foregoing copy of the Power of Attorney anu z�ffivav ,, and the copy of the Sections of the By -Laws of said Companies as set forth in said Power of Attorney, with the originals on file in the home office of sail; companies, and that the same are correct transcripts thereof, and of the whole of the said originals, and that the said Power of Attorney has not tx-'en revoked and is now in full force and effect. IN TESTIMONY WHEREOF, I have hereunto set my hand on this day, December G2, _024 AOD859 Irene Martins, Assistant Secretary FAITHFUL PERFORMANCE BOND CITY OF LAKE ELSINORE (located in the County of Riverside, State of California) FOR: Streets & Drainage Landscaping $ 203, 325.96 ,1 Surety HARCO NATIONAL INSURANCE COMPANY Address 2400 East Katella Avenue, Suite 250 City Anaheim Zip Code Project No. Bond No. ENG- 2020 -00238 . 0790932 Premium $3,709.00 Principal Address Pennington Industrial, LLC 621 Via Alondra Suite 602 City Camarillo Zip Code 93012 WHEREAS, The City of Lake Elsinore, a municipal corporation located in the County of Riverside, State of California, and Pennington Industrial, LI-c (hereinafter designated as "principal ") have entered into, or are about to enter into the attached agreement(s) whereby principal agrees to install and complete the above - designated public improvements, relating to City Project Number TPM 37710 ENG - 2020 -00238 which agreement(s) is /are hereby referred to and made a part hereof; and, WHEREAS, said principal is required under the terms of said agreement(s) to furnish bond(s) for the faithful performance of said agreement(s); NOW, THEREFORE, we the principal, and HARCO NATIONAL INSURANCE COMPANY as surety, are held and firmly bound unto the City of Lake Elsinore, in the penal sum of: ................................ Two Hundred Three Thousand Three Hundred Twenty -Five and Ninety -Six Dollars ($203,325.96 lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, our heirs, successors, executors and administrators, jointly and severally, firmly by these presents. The condition of this obligation is such that if the above bonded principal, his or its• heirs, executors, administrators, successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and provisions in the said agreement and any alteration thereof made as therein provided, on his or their part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless the City of Lake Elsinore, its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise, it shall be and remain in full force and effect. As a part of the obligation secured hereby and in addition to the face amount specified therefore, there shall be included costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by City in successfully enforcing such obligation, all to be taxed as costs and included in any judgment rendered. I: \BZL Common \My Clients \Lake Elsinore \FOzms \FAITHFUL 1 FAITHFUL PERFORMANCE BOND The surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the agreement or to the work to be performed there under or the specifications accompanying the same shall in anywise affect its obligation on this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terms of the agreement or to the work or to the specifications. Surety further stipulates and agrees that the provisions of Section 2845 of the Civil Code are not a condition precedent to Surety's obligations hereunder and are hereby waived by Surety. When the work covered by the agreement is complete, the City of Lake Elsinore will accept the work and thereupon the amount of the obligation of this bond is reduced by 90% with the remaining 10% held as security for the one -year maintenance period provided for in the agreement(s). IN WITNESS WHEREOF, this instrument has been duly executed by the principal and surety above named on December 2nd , 20 20 . NAME OF PRINCIPAL: Pennington Industrial, LLC - - - - - -- AUTHORIZED SIGNATURE(S): By C J t. Titl P „', CA,R�,�Y P,"5110 1 C ,,f By Title (IF CORPORATION, AFFIX SEAL) NAME OF SURETY: HARCO NATIONAL INSURANCE COMPANY AUTHORIZED SIGNATURE ,,its Attorney -in -Fact Title Michael J. Melshenker (IF CORPORATION, AFFIX SEAL) ATTACH NOTARIAL ACKNOWLEDGEMENT OF SIGNATURES OF PRINCIPAL AND ATTORNEY -IN -FACT I: \BZL Common \My Clients \Lake Elsinore \Forms \FAITHFUL 2 CALIFORNIA ALL - PURPOSE ACKNOWLEDGEMENT "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: County of California Ventura On 12/2/2020 before me, Joni M. Boole, Notary Public, personally appeared Michael J. Melshenker who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is /are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies) and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. Certify under PENALTY OF PERJURY under the laws of The State of California that the T foregoing paragraph is true and correct. #.m 10NI M. GOOLE WITNESS my hand and official seal. COMM. #220.0073 zNotary Public - California Ventura County Comm. Ex ices A r. 27, 2022 ature of Notary Public OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER ❑INDIVIDUAL ❑CORPORATE OFFICER TITLES(S) ❑PARTNERS ❑LIMITED ❑GENERAL ®ATTORNEY -IN -FACT ❑TRUSTEE(S) ❑G UARDIANICONSERVATOR ❑OTHER SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) DESCRIPTION OF ATTACHED DOCUMENT TITLE OR TYPE OF DOCUME NUMBER OF PAGES DATE OF DOCUMENT SIGNER(S) OTHER THAN NAMED ABOVE POWER OF ATTORNEY Bond# 0790932 HARCO NATIONAL INSURANCE COMPANY INTERNATIONAL FIDELITY INSURANCE COMPANY Member companies of [AT Insurance Group, Headquartered: 702 Oberlin Road, Raleigh, North Carolina 27605 KNOW ALL MEN BY THESE PRESENTS: That HARCO NATIONAL INSURANCE COMPANY, a corporation organized and existing under the laws of the Stale of Illinois, and INTERNATIONAL FIDELITY INSURANCE COMPANY, a corporation organized and existing under the laws of the State of New Jersey, and having their principal offices located respectively in the cities of Rolling Meadows, Illinois and Newark, New Jersey, do hereby constitute and appoint JONI BOOLE, KIPTON KELLER, RONALD F. COSSA, ACHARA TRUJILLO, MICHAEL J. MELSHENKER Ventura, CA their true and lawful attorney(s) -in -fact to execute, seal and deliver for and on its behalf as surety, any and all bonds and undertakings, contracts of indemnity and other writings obligatory in the nature thereof, which are or may be allowed, required or permitted by law, statute, rule, regulation, contract or otherwise, and the execution of such instrument(s) in pursuance of these presents, shall be as binding upon the said HARCO NATIONAL INSURANCE COMPANY and INTERNATIONAL FIDELITY INSURANCE COMPANY, as fully and amply, to all intents and purposes, as if the same had been duly executed and acknowledged by their regularly elected officers at their principal offices. This Power of Attorney is executed, and may be revoked, pursuant to and by authority of the By -Laws of HARCO NATIONAL INSURANCE COMPANY and INTERNATIONAL FIDELITY INSURANCE COMPANY and is granted under and by authority of the following resolution adopted by the Board of Directors of INTERNATIONAL FIDELITY INSURANCE COMPANY at a meeting duly held on the 13th day of December, 2018 and by the Board of Directors of HARCO NATIONAL INSURANCE COMPANY at a meeting held on the 13th day of December, 2018. "RESOLVED, that (1) the Chief Executive Officer, President, Executive Vice President, Senior Vice President, Vice President, or Secretary of the Corporation shall have the power to appoint, and to revoke the appointments of, Attorneys -in -Fact or agents with power and authority as defined or limited in their respective powers of attorney, and to execute on behalf of the Corporation and affix the Corporation's seal thereto, bonds, undertakings, recognizances, contracts of indemnity and other written obligations in the nature thereof or related thereto; and (2) any such Officers of the Corporation may appoint and revoke the appointments of joint - control custodians, agents for acceptance of process, and Attorneys -in -fact with authority to execute waivers and consents on behalf of the Corporation; and (3) the signature of any such Officer of the Corporation and the Corporation's seal may be affixed by facsimile to any power of attorney or certification given for the execution of any bond, undertaking, recognizance, contract of indemnity or other written obligation in the nature thereof or related thereto, such signature and seals when so used whether heretofore or hereafter, being hereby adopted by the Corporation as the original signature of such officer and the original seal of the Corporation, to be valid and binding upon the Corporation with the same force and effect as though manually affixed" IN WITNESS WHEREOF, HARCO NATIONAL INSURANCE COMPANY and INTERNATIONAL FIDELITY INSURANCE COMPANY have each executed and attested these presents on this 31st day of December, 2018 .. SUq�•." �0;4ptJeryr�,tnbi =_ SEAL o =0i f9N \O�Ty �(, STATE OF NEW JERSEY STATE OF ILLINOIS / .Y pP00kfj. e SEAL County of Essex / County of Cook pO Kenneth Chapman .• �c�u� Executive Vice President, Harm National Insurance Company 4f - JEPS��, and International Fidelity Insurance Company On this 31st day of December, 2018 , before me came the individual who executed the preceding instrument, to me personally known, and, being by me duly sworn, said he is the therein described and authorized officer of HARCO NATIONAL INSURANCE COMPANY and INTERNATIONAL FIDELITY INSURANCE COMPANY; that the seals affixed to said instrument are the Corporate Seals of said Companies; that the said Corporate Seals and his signature were duly affixed by order of the Boards of Directors of said Companies. IN TESTIMONY WHEREOF, I have hereunto set my hand affixed my Official Seal, at the City of Newark, ErA 0` , New Jersey the day and year first above written. .• �c�u� 4f - JEPS��, Shirelle A.Outley a Notary Public of New Jersey n, ur My Commission Expires April 4, 2023 CERTIFICATION I, the undersigned officer of HARCO NATIONAL INSURANCE COMPANY and INTERNATIONAL FIDELITY INSURANCE COMPANY do hereby certify that I have compared the foregoing copy of the Power of Attorney and affidavit, and the copy of the Sections of the By -Laws of said Companies as set forth in said Power of Attorney, with the originals on file in the home office of said companies, and that the same are correct transcripts thereof, and of the whole of the said originals, and that the said Power of Attorney ha, not been revoked and is now in full force and effect. IN TESTIMONY WHEREOF, I have hereunto set my hand on this day, - December 02, 2020 a 4u__ A00859 Irene Martins, Assistant Secretary CALIFORNIA ALL - PURPOSE ACKNOWLEDGEMENT "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: County of California Ventura On 12/2/2020 before me, Joni M. Boole, Notary Public, personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies) and that by hislherltheir 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. JONI M. BOOLE COMM, #2240073 z Notary Public - California �u z * « Ventura County M Comm. Ex ires Apr. 27, 2222 WITNESS my hand and official seal. ignature of Notary Public OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER ❑INDIVIDUAL ❑CORPORATE OFFICER TITLES(S) ❑PARTNERS ❑LIMITED ❑GENERAL ❑ATTORNEY -IN -FACT ❑TRUSTEE(S) ❑G UARDIANICONSERVATOR ❑OTHER SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) DESCRIPTION OF ATTACHED DOCUMENT TITLE OR TYPE OF DOCUMENT NUMBER OF PAGES DATE OF DOCUMENT SIGNER(S) OTHER THAN NAMED ABOVE IN THE CITY OF LAKE ELSINORE, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA NUMBER OF PARCELS: 3 TOTAL GROSS AREA: 5.00 AC. TOTAL NET AREA: 4.79 AC. PARCEL MAP 37710 BEING A SUBDIVISION OF LOT 9 IN BLOCK 89 OF HEALDS RESUBDI VISION, AS SHOWN BY MAP ON FILE IN BOOK 8, PAGE 378, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, LYING WITHIN SEC77ON 6, TOWNSHIP 6 SOUTH, RANGE 4 WEST, S.B.M. S.B. &O., INC. ERIC K. OS TERODE, P.L.S. 9371 DECEMBER 2019 N46 "17'47 "W 462.17' (462.17' R1) (462.00' R5) 15.55' 29.43 } N 0 5 -3 5 '38- T (R 0 Lo w, L `a a' D �o •t ti-j ¢0'39'45" M &R6 R= 23.00' M&R6 L= 16.32' M &R6 SHEE T 3 OF 3 SHEE TS SURVEYOR'S NOTES 0 INDICATES FOUND MONUMENT AS NOTED { { { { 0 INDICATES I" I.P. AND TAG STAMPED LS 9371" TO BE SET. M INDICATES MEASURED DATA CF INDICATES CALCULATED FROM R1) R2) R3) R4) R5) R6) S46'15'23 "E 70.00' M &R6 ❑ DETAIL A B N. T. S. SEE DETAIL A- 17-,. M. B 13fl- PARCEL ! PARCEL 2 PA PCEL 3 NGS COBS CNPP _ N: 2258.381.99 7' E: 6749110-959' BASIS OF BEARINGS !` THE BASIS OF BEARINGS FOR THIS SURVEY IS THE CALIFORNIA STATE PLANE COORDINATE SYSTEM, CCS83, INT. COLLIER AVE. AND CHANEY ST. ZONE 6, BASED LOCALLY ON CONTROL STA DONS -BILL-, 2 N: 2194661.890' "CNPP ; AND "P474 NAD 83(NSRS2011) EPOCH 2010 AS sr E' 6232158.572' Z SHOWN HEREON. ALL BEARINGS SHOWN ON THIS SURVEY rr vI• Gip ARE GRID. QUOTED BEARINGS' AND DISTANCES FROM `9�- o REFERENCE MAPS OR DEEDS ARE AS SHOWN PER THAT 2 RECORD REFERENCE, ALL DISTANCES SHOWN ARE GROUND '¢� F a� DISTANCES UNLESS SPECIFIED O THER MSE. GRID DISTANCES �� aJ N64'01'76 -W S- MAY BE OBTAINED BY MULTIPLYING THE GROUND DISTANCE 90555.703' (GRIP) � a , BY A COMBINATION FACTOR OF 0.99991636, CALCULATIONS t3` ARE MADE AT THE INTERSECTION COLLIER AVENUE AND N65*41'13" 3"W- C(GRID) l CHANEY STREET WITH COORDINATES OF: �I 14446.064' ( I NGS CORS BILL N: 2194661.890' E. 6232158.572' N: 2154994.977' P-3\ i1 q� E: 6313554.170' /A CONVERGENCE ANGLE `L -0'35'42.85" 1 a SIN 1n tt ANGLE POINT, CHANEY ST. N: 2192645.200' _i E. 6230228.444' n'�I ad a4, Z 11h y GRAPHIC SCALE 750' Q 950' 300' 450' NGS CORS P474 N: 2074324.583' E. 6256718.869' INDICATES RECORD DATA FROM R.S. 9111 -4 INDICATES RECORD DATA FROM P.M.B. 135157 -59 INDICATES RECORD DATA FROM P.M.B. 215114 -15 INDICATES RECORD DATA FROM P.M.B. 232197 -98 INDICATES RECORD DATA FROM M.B. 81378, INDICATES RECORD DATA FROM DOCUMENTS RECORDED: JANUARY 26, 1979 AS DOC. NO. 19173. O.R. JULY Z 1979 AS DOC. NO. 137912, O.R. SEPTEMBER 22, 1980 AS DOC. NO 172553, O.R. LOT "A". AN EASEMENT FOR PUBLIC STREET AND PUBLIC PURPOSES IN FAVOR OF THE CITY OF LAKE ELSINORE DEDICATED HEREON. AN EXISTING EASEMENT FOR PUBLIC ROAD AND U T7LI TY PURPOSES IN FAVOR OF THE CITY OF LAKE ELSINORE RECORDED: JANUARY 26, 1979 AS DOC. NO. 19173, O.R. JULY 2, 1979 AS DOC. NO. 137912. O.R. SEPTEMBER 22, 1980 AS DOC. NO. 172553, O.R. VICINITY MAP r LF 9!! F J � ti PM 37710 �J L� F bey cell �P L