HomeMy WebLinkAboutDeeds & Easements_19-1953E FORM RW 11
DISTRICT COUNTY ROUTE SECTION
Vil I sbd 26 Rld
9 .
B
Q Uit C L' A i m DEED
(CORPORATION)
a municipal
.4d corporation organized and existing under and by virtue of the laws of the State
does hereby release and quitclaim to the STATE OF CALIFORNIA—,
all that real property in the d County of _
State of California, described as:
These portions of Lots 1 and 2, Block 41, or a p9ption, €f edlands
4eUhts,,.Nap, No. as per plat recorded in Book 9. of Maps I Fags , ,' ,
records Of said County, described as a Whale as follow :
e�vfpth
1
with the nor h a teri of that Certainparcel of land cciry yp
to the State of California by deed recorded February 2 , 19389
o , lgol s Page 121.1 ,of Offioial )Keeords of Said Go j paid�intwr" ..
section dieing the .qst northerly corner of said State highway, p..::
thence, 6.3,ong said northeasterly line of the State highway- p eel� ,
South 600 101 2011 Hast q 1.4.2.8 feet thence, Forth 290491 st a
10.00 feet; thence 3 South 600 101 0"s East, 450.00 feet; thence t
t , 290 491 East� .1 � feet; th6nwvi Smith-6003,01 Batty
86.56 feet to a .tangent curve eonqave southwesterly; thence, along said
tangent our with a mai'U"s of 39060.00 feet, through an angle of
20 21' 31"' a distance of 125.97 feet to the most easterly corner of
said State highway parcel; thence, along the southwesterly line of
said Lot 2, South 700 20' 30" Bast7 x.58 feetto the intersection of
the southwesterly line of said Lot 2 ,zq
the, southwesterly line of
Reservoir Street, 60,00 feet wide, as shown by said map; thence, along
said southwesterly line of Reservoir eet, Worth 530 4-21 100 West,
292.11 feet (Te4ord 267.7 feet) , to thanorthwpsterly line of said
Lot 2.; thencey North 600 101 20" .West,l 588.98 feet to said westerly
line of lot 1, distant along sai d westerly line, North 8035'30" gastq
63-76 feet. from the point",,of inning; thence� along—said westerly.,
line, South 80 35t 301, West, 63,7,6,zZaot,,to ,the/ psint of beginning,,-,
ALSOthe underlying fee interest appurtenant to the above
described portien' bf L t' 2 'ift,'the .d: of -'O'dblAc ye
Containing 0.85 of an acre, more or less, in addition2tb -the 'part
thereof 'in said,;piablid
This quitcliii died is"'Made! big
a 06 he 6 the
f:rontage road `�"11 .
grantee any and all abutter' s rights, incl uding'access rightsq appurtenant.,
to th6-,"r 6 pr ght' title
t:- it�d's� �6 Aid fj�64*6k� �r'ftid,6d h6V6Vf§ r7
or int, es �
h� bmAning
property sh all abtft"' Upon'% andliave s-q' "U" b&ia `fr6fttage toad ��eh "All
be conhected' to the h-eeway o ay Wsttch poihtt �ai.�' iiy "be eitablishe'd by
public authority.
It is understood that the present intention on of the State of California is to construct and maintain a public bighway
On the lands hereinabove described, and the undersigned,,bereby waiy
,es any claim for any and all damages to the remaining
property of which the above described parcel is a part, by reason of the location, construction, landscaping or maintenance
of said highway.
IN WITNESS WHEREOF, said corporation has caused its corporate name to be hereunto subscribed and its corporate
seal to be affixed hereto, this----——2nd ---------------day of— -- -- June ------------- I9_—_53
CITY OF REDLANDS, a municipal corporation,
- - -----------------
Attest :
�a�-- -- - —- Zity----Glokr----$errrtas
[CORPORATE SEAL]
STATE OFCALIFp NT F _ _ „ San Bernardino
On this_- 2.nd day of June —_-.,I9� F before me,- Paul 3i._–l it s on
a,Notary Public in and for said San Bernardino C ywy, perspnally appeared— Hugh M.Folkins ,
known fo me to be the Mayor _+ /dish pnd— •,R. Whaled _—
known to me tp be the _ City _Clerk of itof Redlands —
th1 corporafio*that pxpcuted the within gnd foregoing insirpmeilt, and kngwn to me fo be the persons whp ev#Mrd the vithin instritinent on behalf
of the corporation tk`rFin named,and act nowledged to me that such corporation exirFyted the sante.
IN VirrNEp 317uEBEDP, I have hereunto set ivy hand and apxed my ppieial seal,the day and year hi this certifieatp first above writtrn.
,17
Notary P46Fir iw aid for of
MY commission expires JanTzar�r 30, 1954_ San Bernardino �$tsle of CalFfvrnFs.
RESOLUTION NO. 737
RESOLVED by the City Council of the City of Redlands that
the within and foregoing Quitclaim Deed, No. 4912, dated
June 2nd, 1953 , wherein the City of Redlands releases and
quitclaims to the State of California, certain real property
within the City, described in said deed, BE AND THE SAME IS
HEREBY APPROVED, and
BE IT FURTHER RESOLVED AND ORDERED that the Mayor and the
City Clerk of the City of Redlands, be and they are hereby
authorized, empowered and directed to execute said Quitclaim
Deed on behalf of the City of Redlands.
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO } ss.
CITY OF REDLANDS }
I , H. R. WHALEY, City Clerk of the City of Redlands, DO
HEREBY CERTIFY that the foregoing resolution was duly
adopted by the City Council of said city at a regular
meeting of said City Council held on the 2nd day of
June, 1953 , and that it was adopted by the following
vote :
AYES: Councilmen Van Diest, Putnam, Elkins,
Anderson and Mayor Folkins
NOES: None
ABSENT. None
City 61erk of t [e City of
Redlands, California.
1.
# 4912
STATE OF C.=FORNIA }
COUNTY OF SAN BERNARDINO } ss.
CITY OF REDLANDS )
I, H. R. WHALEY, City Clerk of the City of
Redlands, California, DO HEREBY CERTIFY that the
above and foregoing is a full, true and correct
copy of Resolution No. 737 and that the same has
not been amended or repealed.
Dated: June 2nd, 1953 •
City Cl�-,i'k of the City of
Redlands, California.
2.
RESOLUTION NO. 737
RESOLVED by the City Council of the City of Redlands that
the within and foregoing Quitclaim Deed, No. 4912, dated
June 2nd, 1953 , wherein the City of Redlands releases and
quitclaims to the State of California, certain real property
within the City, described in said deed, BE AND THE SAME IS
HEREBY APPROVED, and
BE IT FURTHER RESOLVED AND ORDERED that the Mayor and the
City Clerk of the City of Redlands, be and they are hereby
authorized, empowered and directed to execute said Quitclaim
Deed on behalf of the City of Redlands.
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO } ss.
CITY OF REDLANDS }
I , H. R. WHALEY, City Clerk of the City of Redlands, DO
HEREBY CERTIFY that the foregoing resolution was duly
adopted by the City Council of said city at a regular
meeting of said City Council held on the 2nd day of
June, 1953 , and that it was adopted by the following
vote :
AYES: Councilmen Van Diest, Putnam, Elkins,
Anderson and Mayor Folkins
NOES: None
ABSENT. None
City 61erk of t [e City of
Redlands, California.
1.
# 4912
STATE OF C.=FORNIA }
COUNTY OF SAN BERNARDINO } ss.
CITY OF REDLANDS )
I, H. R. WHALEY, City Clerk of the City of
Redlands, California, DO HEREBY CERTIFY that the
above and foregoing is a full, true and correct
copy of Resolution No. 737 and that the same has
not been amended or repealed.
Dated: June 2nd, 1953 •
City Cl�-,i'k of the City of
Redlands, California.
2.