Loading...
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.