arrow left
arrow right
  • 763 Las Olas Drive, LLC, et al vs John Voris, et al(26) Unlimited Other Real Property document preview
  • 763 Las Olas Drive, LLC, et al vs John Voris, et al(26) Unlimited Other Real Property document preview
  • 763 Las Olas Drive, LLC, et al vs John Voris, et al(26) Unlimited Other Real Property document preview
  • 763 Las Olas Drive, LLC, et al vs John Voris, et al(26) Unlimited Other Real Property document preview
  • 763 Las Olas Drive, LLC, et al vs John Voris, et al(26) Unlimited Other Real Property document preview
  • 763 Las Olas Drive, LLC, et al vs John Voris, et al(26) Unlimited Other Real Property document preview
  • 763 Las Olas Drive, LLC, et al vs John Voris, et al(26) Unlimited Other Real Property document preview
  • 763 Las Olas Drive, LLC, et al vs John Voris, et al(26) Unlimited Other Real Property document preview
						
                                

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