Preview
DAVID C. BEACH (State Bar No. 226972)
SARAH E. PETERSON (State Bar No. 309733)
WILLIAM A. GRAY (State Bar No. 325657)
EMILY R. LENTZ (State Bar No. 348720)
COBLENTZ PATCH DUFFY & BASS LLP
One Montgomery Street, Suite 3000
San Francisco, California 94104-5500
Telephone: 415.391.4800
Facsimile: 415.989.1663
Email: ef-dcb@cpdb.com
ef-sep@cpdb.com
ef-wag@cpdb.com
ef-erl@cpdb.com
Attorneys for Plaintiffs
763 Las Olas Drive, LLC, and 759 Las Olas,
LLC, Robert Klein, and Hemant Taneja
10
SUPERIOR COURT OF THE STATE OF CALIFORNIA
11
COUNTY OF SANTA CRUZ
12
13
763 Las Olas Drive, LLC, and 759 Las Olas, Case No. 22CV01609
14 LLC, Robert Klein, and Hemant Taneja,
APPENDIX OF EVIDENCE IN SUPPORT
15 Plaintiff, OF PLAINTIFFS 763 LAS OLAS DRIVE,
LLC AND ROBERT KLEIN’S NOTICE
16 v OF MOTION AND MOTION FOR
SUMMARY ADJUDICATION OF
17 John Voris and Raquel Voris, individually and PLAINTIFFS’ FIRST CAUSE OF
in their capacities as trustees of The John and ACTION FOR BREACH OF EQUITABLE
18 Raquel Voris Family Trust, SERVITUDE AND DEFENDANTS’ FIFTH
AFFIRMATIVE DEFENSE OF LACHES;
19 Defendants.
VOLUME 2 OF 5
20
Judge: Hon. Timothy Volkmann
21 Date: March 21, 2024
Time: 8:30 a.m.
22 Dept.: 5
23 Trial Date: April 22, 2024
24
25
26
27
28
019399.0001 4854-0167-6954.2 1 ‘ase No. 22CV01609
VOLUME 2 OF 5 - EVIDENCE ISO MOT. FOR SUMMARY ADJUD. OF PLTFS.’ FIRST CAUSE OF
ACTION AND DEFENDANTS’ FIFTH AFFIRMATIVE DEFENSE
Pursuant to California Rule of Court 3.1350(g), Plaintiffs 763 Las Olas Drive, LLC and
Robert Klein (collectively “Plaintiffs”) hereby provide their separately bound volume of evidence
in support of its Motion for Summary Adjudication.
VOLUME 1 OF 5
Declaration Of David Beach In Support Of Plaintiffs
763 Las Olas Drive, LLC And Robert Klein’s Notice
Of Motion And Motion For Summary Adjudication
Of Plaintiffs’ First Cause Of Action For Breach Of
Equitable Servitude And Defendani Fifth
Affirmative Defense Of Laches.... Tab 1
10
Map dated May 1928 of “Beach Lands
11 Subdivision Seacliff Park,” available on the
website of the County of Santa Cruz, California,
12 at https://gis.santacruzcounty.us/DPWScans/
Non_Recorded_Maps/A80-474.pdf Exhibit A.
13
Map dated June 2022, available at
14 https://gis.santacruzcounty.us/DPWScans/record
maps/135M23.pdf Exhibit B.
15
Map dated November 2, 2006, available at
16 https://gis.santacruzcounty.us/DPWScans/record
maps/110M24.pdf Exhibit C.
17
Excerpted deposition transcript of John Voris.
18 dated December 6, 2023 . Exhibit D
19 Plaintiffs’ Third Amended Complaint, the
operative complaint Exhibit E.
20
Defendants’ Answer to Plaintiffs’ Third
21 Amended Complaint Exhibit F
22 Exhibit 35 to the transcript of the depo: ion of
Cove Britton Exhibit G.
23
24
VOLUME 2 OF 5
25
26
Photograph of the area of the Lower-Level
27 Structure that is beneath the deck, Enclosure 2 Exhibit H.
28
019399.0001 4854-0167-6954.2 2 ‘ase No. 22CV01609
VOLUME 2 OF 5 - EVIDENCE ISO MOT. FOR SUMMARY ADJUD. OF PLTFS.’ FIRST CAUSE OF
ACTION AND DEFENDANTS?’ FIFTH AFFIRMATIVE DEFENSE
Photograph of the area of the Lower-Level
Structure that is beneath the deck, Enclosure 5 Exhibit I
Photograph of the area of the Lower-Level
Structure that is beneath the deck, Enclosure 1 Exhibit J.
Photograph of the area of the Lower-Level
Structure that is beneath the deck, Enclosure
11 Exhibit K.
Photograph of the Lower-Level Roof Structure Exhibit L.
Photograph of the Lower-Level Concrete Piers Exhibit M.
Photograph of the Concrete Base of the Lower-
Level Structure Exhibit N.
Photograph of the Concrete Base of the Lower-
10 Level Structure... . Exhibit O
11 Photograph of David Beach measuring the bay-
facing wall Exhibit P
12
Close-up photograph of the measuring tape in
13 Exhibit P Exhibit Q
14 Photograph of the measuring tape in front of the
glass railing Exhibit R.
15
Excerpted deposition transcript of Raquel Voris,
16 dated December 8, 2023 Exhibit S
17 Exhibit 51 to the transcript of the deposition of
John Voris dated December 6, 2023 Exhibit T.
18
19
VOLUME 3 OF 5
20
21
Entries for “Building” and “Portion” from an
22 edition of The Oxford English Dictionary
Printed in 1933. oe eeesecseseseeeseeseseseesesesssseseescsessesesessesescaeseeasaes
eaeseseeeeereeeseaeeeees Exhibit U.
23
Entries for “building, 9 «6, portion,” and
24 “structure” from the Fifth Edition of Webster’s
Collegiate Dictionary, printed in 1940 Exhibit V.
25
Excerpted deposition transcript of Cove Britton,
26 dated December 5, 2023 Exhibit W
27 Defendants’ “Separate Statement of Undisputed
Material Facts In Support of Defendants’
28
019399.0001 4854-0167-6954.2 3 ‘ase No. 22CV01609
VOLUME 2 OF 5 - EVIDENCE ISO MOT. FOR SUMMARY ADJUD. OF PLTFS.’ FIRST CAUSE OF
ACTION AND DEFENDANTS’ FIFTH AFFIRMATIVE DEFENSE
Motion for Summary Judgment or,
Alternatively, Summary Adjudication.” ........ccececeeeeseeseseseee eceseeeseeeeeeeeeeeeeeee Exhibit X
Letter from David Beach to the Vorises, dated
May 10, 2022 Exhibit Y.
Excerpted deposition transcript of Kristen
Barron, dated November 8, 2023 Exhibit Z.
Letter dated June 4, 1990, obtained from the
files of the Seacliff Beach Association, stamped
SEACLIFF00002437 Exhibit AA.
Letter dated June 1, 1990, obtained from the
files of the Seacliff Beach Association, stamped
SEACLIFF00002595 Exhibit BB.
Fax dated July 6, 1994, obtained from the files
10 of the Seacliff Beach Association, stamped
SEACLIFF00003823 Exhibit CC.
11
Minutes of Special Meeting of Board of
12 Directors of Sea Cliff Beach Association, dated
May 26, 1990, obtained from the files of the
13 Seacliff Beach Association, stamped
SEACLIFF00007440 Exhibit DD.
14
Letter dated June 1, 1990, obtained from the
15 files of the Seacliff Beach Association, stamped
SEACLIFF00002595 Exhibit EE.
16
Letter dated September 17, 1990, obtained from
17 the files of the Seacliff Beach Association,
stamped SEACLIFF00002311 Exhibit FF.
18
19
VOLUME 4 OF 5
20
21
Declaration Of Robert Klein In Support Of
22 Plaintiffs 763 Las Olas Drive, LLC And Robert
Klein’s Notice Of Motion And Motion For Summary
23 Adjudication Of Plaintiffs’ First Cause Of Action
For Breach Of Equitable Servitude And Defendants’
24 Fifth Affirmative Defense Of Laches. Tab2
25 Photograph, taken on or around February 12,
2022, of the piers for a building that now
26 extends off of the lower level of the Vorises’
house Exhibit A.
27
28
019399.0001 4854-0167-6954.2 ‘ase No. 22CV01609
VOLUME 2 OF 5 - EVIDENCE ISO MOT. FOR SUMMARY ADJUD. OF PLTFS.’ FIRST CAUSE OF
ACTION AND DEFENDANTS’ FIFTH AFFIRMATIVE DEFENSE
Email chain from Robert Klein to John Voris
asking about the cost estimate for modifying
their construction, dated March 22, 2022 Exhibit B
Email exchange between Robert Klein and the
Vorises, dated March 27, 2022 Exhibit C.
Email exchange between Robert Klein and the
Vorises, dated April 21, 2022 Exhibit D.
Photograph of the Vorises’ house under
construction, taken in April 2022 Exhibit E.
Photograph of the Vorises’ house under
construction, taken in May 2022... Exhibit F
10 Photograph of the Vorises’ house under
construction, taken in May 2022 Exhibit G.
11
Photograph of the Vorises’ house under
12 construction, taken in July 2022 Exhibit H.
13 Photograph of the Vorises’ house under
construction, taken in July 2022 Exhibit I
14
15 Photograph of the Vorises’ house under
construction, taken in November 2023 Exhibit J.
16
Photograph of the Vorises Lower-Level
17 Structure, which shows the Vorises’ Lower-
Level Deck atop of the approximately 8-1/2 foot
18 building, taken on December 31, 2023, from the
backyard of the Taneja Property Exhibit K.
19
20 Photograph of the view from the backyard of the
Klein property, 763 Las Olas Drive, looking
21 across the Voris Property, taken while
construction on the supporting piers for the
22 Lower-Level Deck was ongoing Exhibit L.
23 Photograph of the view from the backyard of the
Klein property, 763 Las Olas Drive, taken on
24
December 31, 2023 (after a major storm wave
25 surge), looking across the Voris Property Exhibit M
26 Photograph of the view from the backyard of the
Klein property, 763 Las Olas Drive, looking
27 toward the Voris Property, taken in November
2023, when construction on the Lower-Level
28
Structure was nearly complete Exhibit N.
019399.0001 4854-0167-6954.2 ‘ase No. 22CV01609
VOLUME 2 OF 5 - EVIDENCE ISO MOT. FOR SUMMARY ADJUD. OF PLTFS.’ FIRST CAUSE OF
ACTION AND DEFENDANTS’ FIFTH AFFIRMATIVE DEFENSE
Photograph of the view from the backyard of the
Klein property, 763 Las Olas Drive, looking
toward the Voris Property, taken in November
2023, when construction on the Lower-Level
Structure was nearly complete . Exhibit O
Photograph of the view from the backyard of the
Taneja Property, 759 Las Olas Drive, looking
toward the Voris Property, taken while the
supporting piers for the Lower-Level Structure
were under construction Exhibit P
Photograph of the view from the backyard of the
Taneja Property, 759 Las Olas Drive, looking
toward the Voris Property, taken in November
2023, when construction on the Lower-Level
10 Structure was nearly complete Exhibit Q
11 Photograph of the view of the sunrise taken
from the backyard of the Klein property, 763
12
Las Olas Drive, taken on January 8, 2022,
13 looking across the Voris Property, prior to
significant construction of the Lower-Level
14 Structure Exhibit R.
15 Photograph of the view of the sunrise taken
from the backyard of the Klein property, 763
16 Las Olas Drive, taken on December 25, 2021,
17 with a zoom lens directly over the top of the
fence, looking across the Voris Property, prior
18 to significant construction of the Lower-Level
Structure Exhibit S
19
20
VOLUME 5 OF 5
21
22
Request for Judicial Notice In Support Of Plaintiffs
23 763 Las Olas Drive, LLC And Robert Klein’s Notice
Of Motion And Motion For Summary Adjudication
24 Of Plaintiffs’ First Cause Of Action For Breach Of
Equitable Servitude And Defendani Fifth
25 Affirmative Defense Of Laches.... Tab 3
26 Grant deed recorded in Official Records of
Santa Cruz County conveying certain real
27 property within the Beach Lands Subdivision
from Santa Cruz Land Title Company, a
28 California corporation, to Mark C. Elworthy Exhibit 1.
019399.0001 4854-0167-6954.2 6 ‘ase No. 22CV01609
VOLUME 2 OF 5 - EVIDENCE ISO MOT. FOR SUMMARY ADJUD. OF PLTFS.’ FIRST CAUSE OF
ACTION AND DEFENDANTS’ FIFTH AFFIRMATIVE DEFENSE
Grant deed recorded in Official Records of
Santa Cruz County conveying certain real
property within the Beach Lands Subdivision
from Santa Cruz Land Title Company, a
California corporation, to Edward J. Goldie .. Exhibit 2.
Grant deed recorded in Official Records of
Santa Cruz County conveying certain real
property within the Beach Lands Subdivision
from Santa Cruz Land Title Company, a
California corporation, to Henry L. Bohling and
Anita Bohling Exhibit 3
Grant deed recorded in Official Records of
Santa Cruz County conveying certain real
property within the Beach Lands Subdivision
10 from Santa Cruz Land Title Company, a
California corporation, and George C. Humes to
11 Bertha Orr Exhibit 4.
12
Grant deed recorded in Official Records of
13 Santa Cruz County, conveying certain real
property within the Beach Lands Subdivision
14 from Harry J. Bias and Hugh S. Gordon to Veda
I. Bias Exhibit 5
15
Grant deed recorded in Official Records of
16 Santa Cruz County conveying certain real
17 property within the Beach Lands Subdivision
from Harry J. Bias and Hugh S. Gordon to Veda
18 I. Bias Exhibit 6.
19 Grant deed recorded in Official Records of
Santa Cruz County conveying certain real
20 property within the Beach Lands Subdivision
from Santa Cruz Land Title Company, a
21
California corporation, to Harry L. Ogg and
22 Jessie A. Ogg Exhibit 7
23 Grant deed recorded in Official Records of
Santa Cruz County conveying certain real
24 property within the Beach Lands Subdivision
from Santa Cruz Land Title Company, a
25
California corporation, and George C. Humes to
26 Alfred Tamblyn Exhibit 8
27 Grant deed recorded in Official Records of
Santa Cruz County conveying conveying certain
28 real property within the Beach Lands
019399.0001 4854-0167-6954.2 7 ‘ase No. 22CV01609
VOLUME 2 OF 5 - EVIDENCE ISO MOT. FOR SUMMARY ADJUD. OF PLTFS.’ FIRST CAUSE OF
ACTION AND DEFENDANTS’ FIFTH AFFIRMATIVE DEFENSE
Subdivision from Santa Cruz Land Title
Company, a California corporation, and George
C. Humes to Alfred Tamblyn Exhibit 9.
Grant deed recorded in Official Records of
Santa Cruz County conveying certain real
property within the Beach Lands Subdivision
from Harry J. Bias and Hugh S. Gordon to W. S
Cowgill Exhibit 10.
Grant deed recorded in Official Records of
Santa Cruz County conveying certain real
property within the Beach Lands Subdivision
from Harry J. Bias and Hugh S. Gordon to C. A.
Beam. Exhibit 11
10 Grant deed recorded in Official Records of
Santa Cruz County conveying certain real
11 property within the Beach Lands Subdivision
from Harry J. Bias, Alice Bias, and Hugh S.
12
Gordon to William Dearborn Clark Exhibit 12.
13
Grant deed recorded in Official Records of
14 Santa Cruz County conveying certain real
property within the Beach Lands Subdivision
15 from Harry J. Bias, Alice Bias, and Hugh S.
Gordon to Edward H. McNear and Dorothy C.
16 McNear Exhibit 13
17
Grant deed recorded in Official Records of
18 Santa Cruz County conveying certain real
property within the Beach Lands Subdivision
19 from Harry J. Bias and Hugh S. Gordon to Effie
Gottfredson Exhibit 14.
20
Grant deed recorded in Official Records of
21
Santa Cruz County conveying certain real
22 property within the Beach Lands Subdivision
from Santa Cruz Land Title Company, a
23 California corporation, to Caroline L. Martin Exhibit 15
24 Grant deed recorded in Official Records of
Santa Cruz County conveying certain real
25 property within the Beach Lands Subdivision
from Harry J. Bias and Hugh S. Gordon to
26
Genevieve Barron. Exhibit 16.
27
Grant deed recorded in Official Records of
28 Santa Cruz County conveying certain real
019399.0001 4854-0167-6954.2 8 ‘ase No. 22CV01609
VOLUME 2 OF 5 - EVIDENCE ISO MOT. FOR SUMMARY ADJUD. OF PLTFS.’ FIRST CAUSE OF
ACTION AND DEFENDANTS’ FIFTH AFFIRMATIVE DEFENSE
property within the Beach Lands Subdivision
from Santa Cruz Land Title Company, a
California corporation, and Alice B. Bias to
Prentis C. Hale, Jr. Exhibit 17.
Grant deed recorded in Official Records of
Santa Cruz County conveying certain real
property within the Beach Lands Subdivision
from Santa Cruz Land Title Company, a
California corporation, to Harold S. Foote and
Grace Foote Exhibit 18
Grant deed recorded in Official Records of
Santa Cruz County conveying certain real
property within the Beach Lands Subdivision
from Santa Cruz Land Title Company, a
10 California corporation, to Harold S. Foote and
Grace Foote Exhibit 19.
11
Grant deed recorded in Official Records of
12
Santa Cruz County conveying certain real
13 property within the Beach Lands Subdivision
from Santa Cruz Land Title Company, a
14 California corporation, to Alonzo Fisher Reeve Exhibit 20.
15 Grant deed recorded in Official Records of
Santa Cruz County conveying certain real
16 property within the Beach Lands Subdivision
17 from Santa Cruz Land Title Company, a
California corporation, to L. K. Foote Exhibit 21
18
Grant deed recorded in Official Records of
19 Santa Cruz County conveying certain real
property within the Beach Lands Subdivision
20 from Santa Cruz Land Title Company, a
California corporation, to Edison A. Holt and
21
Rose Marie B. Holt Exhibit 22
22
Grant deed recorded in Official Records of
23 Santa Cruz County conveying certain real
property within the Beach Lands Subdivision
24 from Santa Cruz Land Title Company, a
California corporation, and George C. Humes to
25
Genevieve C. Kent Exhibit 23
26
Grant deed recorded in Official Records of
27 Santa Cruz County conveying certain real
property within the Beach Lands Subdivision
28
019399.0001 4854-0167-6954.2 9 ‘ase No. 22CV01609
VOLUME 2 OF 5 - EVIDENCE ISO MOT. FOR SUMMARY ADJUD. OF PLTFS.’ FIRST CAUSE OF
ACTION AND DEFENDANTS’ FIFTH AFFIRMATIVE DEFENSE
from Santa Cruz Land Title Company, a
California corporation, to Genevieve C. Kent. Exhibit 24.
Grant deed recorded in Official Records of
Santa Cruz County conveying certain real
property within the Beach Lands Subdivision
from Harry J. Bias and Hugh S. Gordon to
Genevieve C. Kent Exhibit 25
Articles of Incorporation of the Sea Cliff Beach
Association filed with the California Secretary
of State on May 2, 1949 Exhibit 26.
Order Sustaining In Part and Overruling In Part
Defendants’ Demurrer to Plaintiffs’ Demurrer to
Plaintiffs’ Third Amended Complaint filed
10 March 2, 2023 Exhibit 27.
11 Grant deed recorded in Official Records of
Santa Cruz County conveying part of Lot 31 and
12 Lot 32 of the Beach Lands Subdivision from
13 Timothy Scott Nelson and Kelli Jean Nelson, as
Trustees of the Nelson Family Revocable Inter
14 Vivos Trust dated November 11, 2005, to 763
Las Olas Drive, LLC Exhibit 28
15
Grant deed recorded in Official Records of
16 Santa Cruz County conveying half of Lot 29 and
part of Lot 30 of the Beach Lands Subdivision
17
from John P. Daane and Linda E. Daane,
18 Trustees of the Daane Family Trust dated June
8, 2000 to 759 Las Olas, LLC, a California
19 limited liability company .... Exhibit 29.
20 Grant deed recorded in Official Records of
Santa Cruz County conveying part of Lot 30 and
21
part of Lot 31 of the Beach Lands Subdivision
22 from James Lee Whims and Enterprise Trust
and Investment Company, as Successor Co-
23 Trustees of the James Lee Whims & Brigit
McWalters Whims Living Trust dated 7-9-99 to
24 John Hugh Voris and Raquel Voris, Trustees of
The John and Raquel Voris Family Trust, dated
25
September 18, 1999, amended and restated May
26 31, 2018 Exhibit 30.
27
28
019399.0001 4854-0167-6954.2 10 ‘ase No. 22CV01609
VOLUME 2 OF 5 - EVIDENCE ISO MOT. FOR SUMMARY ADJUD. OF PLTFS.’ FIRST CAUSE OF
ACTION AND DEFENDANTS’ FIFTH AFFIRMATIVE DEFENSE
1)| DATED: January 4, 2024 COBLENTZ PATCH DUFFY & BASS LLP
2 oe
3 VCE
By: ee
DAVID C. BEACH
Attorneys for Plaintiff
763 Las Olas Drive, LLC, and 759 Las Olas, LLC,
Robert Klein, and Hemant Taneja
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
019399.0001 4854-0167-6954.2 ll ‘ase No. 22CV01609
VOLUME 2 OF 5 - EVIDENCE ISO MOT. FOR SUMMARY ADJUD. OF PLTFS.’ FIRST CAUSE OF
ACTION AND DEFENDANTS’ FIFTH AFFIRMATIVE DEFENSE
TAB 1
(Continued)
DAVID C. BEACH (State Bar No. 226972)
SARAH E. PETERSON (State Bar No. 309733)
WILLIAM A. GRAY (State Bar No. 325657)
EMILY R. LENTZ (State Bar No. 348720)
COBLENTZ PATCH DUFFY & BASS LLP
One Montgomery Street, Suite 3000
San Francisco, California 94104-5500
Telephone: 415.391.4800
Facsimile: 415.989.1663
Email: ef-dcb@cpdb.com
ef-sep@cpdb.com
ef-wag@cpdb.com
ef-erl@cpdb.com
Attorneys for Plaintiff
763 Las Olas Drive, LLC, and 759 Las Olas,
LLC, Robert Klein, and Hemant Taneja
10
SUPERIOR COURT OF THE STATE OF CALIFORNIA
11
COUNTY OF SANTA CRUZ
12
13
763 Las Olas Drive, LLC, and 759 Las Olas, Case No. 22CV01609
14 LLC, Robert Klein, and Hemant Taneja,
EXHIBITS J THROUGH T OF
15 Plaintiff, DECLARATION OF DAVID BEACH IN
SUPPORT OF PLAINTIFFS 763 LAS
16 v OLAS DRIVE, LLC AND ROBERT
KLEIN’S MOTION FOR SUMMARY
17 John Voris and Raquel Voris, individually and ADJUDICATION OF PLAINTIFFS’
in their capacities as trustees of The John and FIRST CAUSE OF ACTION FOR
18 Raquel Voris Family Trust, BREACH OF EQUITABLE SERVITUDE
AND DEFENDANTS’ FIFTH
19 Defendants. AFFIRMATIVE DEFENSE OF LACHES
20 PART 2 OF 3; EXHIBITS J THROUGH T
21 Judge: Hon. Timothy Volkmann
Date: March 21, 2024
22 Time: 8:30 a.m.
Dept.: 5
23
Trial Date: April 22, 2024
24
25
26
27
28
1 ‘ase No. 22CV01609
EXHIBITS J THROUGH T OF DECL. OF D. BEACH ISO PLTFS.’ MOT. FOR SUMMARY
ADJUDICATION OF PLAINTIFFS’ FIRST CAUSE OF ACTION AND DEFENDANTS’ LACHES
DEFENSE
EXHIBIT H
TO DECLARATION OF DAVID BEACH
niobate
Nee
——s cam
fi cI
a
eet cael
ia
i —
a
Wee)
ani
‘aie
te me ti
it
up
if
)
Ve
a
INFRATES
aan NERA qecuy
a
EXHIBIT I
TO DECLARATION OF DAVID BEACH
i
ae ae
>
a
on a
if
lm sy
Ti
a
7
g wa
=
i
=
7)
Hh)
|
\| ) ey
Nod pT
ee
2
Wy
a oe
EXHIBIT J
TO DECLARATION OF DAVID BEACH
eeee
Nt
VY) ree
ati
BSNS cS
Bs:
eee
tt
a eS
a
AT A /v 1
iar
\g
eS re
SS
~~
Ox Uya
aN
is Or
x
> SS
Y
Cowy
A aa)
PS “7
rh »\ NY
AeX NS ould
ANY Pad
st OF
Oe
xy
a Sy
pL) ‘i
SS
LN \x
hs Y
~\ ) ‘\
\\ ety
i
eX
“a
nt
AH
py Le
i
gpa
,
+
l
HY
te
D
) 7
\
‘ oN
@
=|\ eS
we ~~
hs
ee
a
ti a;
iva
EXHIBIT K
TO DECLARATION OF DAVID BEACH
a
SS a
i Te I e¢)!
pis ea
Sas s Wey
PA
ES ta
A) PA
“A
hl, | i
ae)
BasUk wf
XX i Ses
La
£o oy
a
on
Af 4
F
‘et
i
i) t,
U7 i i
Td
rr oN Cs
KZ i a ny
, I
fo
¢ 13}
‘<5 a
$y
LF o
he
ih > a /
ry
ex
EXHIBIT L
TO DECLARATION OF DAVID BEACH
Yr —
oe —
_—
el — a
. —
i
4]
——
|
ae AN
th
‘a ay ht
Pa
a
= i
a ey
a
a
ae
ee
2
poe
EXHIBIT M
TO DECLARATION OF DAVID BEACH
naysLa
-
= £ er
ca |
Gam a J
ae
>
a e
_
fe
he
'}
Cm Pe aes
aaa
So oa a
aaa
co
e
EXHIBIT N
TO DECLARATION OF DAVID BEACH
<
SS
S
ee
Way
ens
Ct a
0
\))
er
eg
(Oa
eS
a
SALA, a
lg
Lae
4 =
Gy
a
oe a
i
~] ss Be
os
EXHIBIT O
TO DECLARATION OF DAVID BEACH
a)
{\
my
\
‘<5 *
4 e
a
ne
Q% re a (a
ie ba
EXHIBIT P
TO DECLARATION OF DAVID BEACH
Bra ee
|
ay
ai Aue
a
hie
¥
aM ay
fq Py. x Ee
Ae