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 .°