Loading...
HomeMy WebLinkAboutDeeds & Easements_18-1966E Office of JOHN H BEVIS COUNTY ASSESSOR San Bernardino California July 25, 1966 5Dl 172 221 10 City Clerk Cj.ty Hall Redlands, Calif. 9237 Grantor Danson, Donald W. R Jean i (Rtn Lot 15 Blk 35 West Redlands) Dear Si-r. In checking a copy of a .Qxw t DaQd recorded May.23.,. 196� =;594 we were unable to change our records for the following reasons as indicated below- I GRANTOR NOT RECORD OWNER ON OUR BOOKS 2 PROPERTY NOW ASSESSED TO . ............. . 3 POINT OF BEGINNING INCORRECT Our maps show Terracina Blvd to be 80 feet wide /_� RRONEOUS DESCRIPTION at this point. 5 DESCRIPTION INCLUDES PROPERTY NOT OWNED BY GRANTOR 6 PROPERTY DEEDED TO "STATE OF CALIFORNIA" FOR TAXES FOR REDEMPTION INFORMATION CONTACT THE COUNTY TAX COLLECTOR If further information is desired relative to above, please communicate with this office at once Yours very truly, JOHN H BEVIS COUNTY ASSESSOR By L Deputy 12 — 6103 — 111 (Rev 3/66) July 29, 196o Mi33 Gerald3.rie I'xcscjuez Off!(-(- of i,hvt CLILIJIV) '.SsOSSOr San Bernardino , California Dear Yiss Fres ,u(iz , Oui Engrineer , 1',Ix . Joeseph hicah-, has aslk-'d that I mail you a c,,Qpy of Vie wa-nutes of December I(d , 1925 and January 6, 1926 which pertain to Resolution No. in. conrioctton with the attached act-i--o from you. 1 hope this satisfies the problem, if not , please lot us know. Tbaij�, you. Cordially yours, CILY GiOr-1, PAM/ &G Dec 16 , 1925 Book 11 Page 311 RESOLUTION NO . 412 (Lessen width of Terracina Blvd Upon recommendation of the City Engineer and Street Committee , the Board adopted a Resolution of Intention No . 412 for the closing of all that portion of Terracina Boulevard an said city from the south line of Section 33 , Township 1 South, Range 3 West , SBBM to the northerly city limits , excepting therefrom 40 .Feet on either side of the center lane of said Terracina Boulevard, and all matters and things as set forth in said Resolution Jan 6, 1926 Book 11 Page 318 RESOLUTION N0 . 412 (Terracina Boulevard) Frank H. Jackson addressed the Board relative to the proposed lessening of the width of Terracina Boulevard, particu- larly described in Resolution of Intention No . 412 , adopted December 16, 1925 . The Clerk presented a written protest of Frank H. Jacl.son and others which was ordered filed. After due consideration a motion that all proceedings under said Resolution No . 412 be abandoned, was unanimously adopted. I, Peggy A. Moseley, City Clerk of the City of Redlands , do hereby certify the above to be true and correct excerpts from the minutes of the Board of Trustees of the City of Redlands . C3 t�?�rk, City of Re64-ad s RECORDING REQUESTED BYJ4 �G�i t 1 t - i F,L i i.L _ zo0 MEXE6 u PI l�66 (,'r' j P h I C 5 5 AND WHEN RECORDED MAIL TO �YI2 90 VV f,J J b NAME ADDRESSWHEN REGUHULL) MAIL TO C@ CALIF CA CirY & CITY CLERK, CITY HALL ` � ;' . .•.,�....._ L REDLANDS, CALIF 92374 ` O STATE Title Order No Escrow No l ` SPACE ABOVE THIS LINE FOR RECORDER'S USE F_ MAIL TAX STATEMENTS 10 1 NAME ADDRESS AFFIx I R S S "IN THIS SPACE C1011 CITY&1 F 4•+ STATE Grant Deed f L-1 THIS FORM FURNISHED BY SECURITY TITLE INSURANCE COMPANY FOR A VALUABLE CONSIDERATION, receipt of which Is hereby acknowledged, Donald W. Hanson and Jean V. Hanson, husband and wife hereby GRANT(S) to City of Redlands , a Municipal Corporation the following described real property In the City of Redlands county of San Bernardino , state of California. All that portion of Lot 15, Block 35, portion of West Redlands in the City of Redlands , County of San Bernardino, State of California and described in whole as follows : Beginning at the intersection of the east Zine of Terracina Boulevard ( 100 feet wade) and the north line of Section 4, T2S, R3W, S.B.B.& M. ; thence easterly along the north line of said Section 4, 60 feet; thence north 690 311 26" west 77.61 feet to the east line of 100 foot wide Terracina Boulevard; thence southerly along the said east line 30 feet to the point of beginning. Date,I Mav 14. 1966 STATE OF CALIFORNIA COUNTY OF. San Rernardinn S5 O. Mav 141 1966 before me, the under- signed, a Notary Public to and for said County and State,personally appeared Dona 11 d W- Hanson ane_1_ 7Qan V_ Hanson FOR NOTARY SEAL OR STAMP known to me to be the person_$._-_whose name S—M"ubscrlbed to the within wyv +uu w�uw..��.a .wwww w,w o.,. instrument and acknowledged that theyexecuted the same -'' MARTHA E. LEMMIS NOTARY PUBLIC s SAN BERNARDINO COUNM CALIFORNIA Martha E. Lewis Name (Typed or Printed) Notary Public in and for said County and State My Commis_$ipp expires 12-23-66 L l (G.S) (Rev 12 63) 8 pt MAIL,TAX STATEMENTS AS DIRECTED ABOVE Bom 6632 PAGE 591 CERTIFICATE OP ACCEPTANCE This is to certify that the Interest in real property conveyed by deed of Grant sated �..1:� v 19m,6Ls -frcm and Jean V. Hanson s to the City of wUaalds� a political corporation and/or governmental agency is hareby aQciepted by order of the City Council on 7 19_U, and the Grantee conseaats to ra@vrdation thaareof by its duly authorized e-efigera DatedMav 19 a 3,9 CA 00 ty nage .°