Loading...
HomeMy WebLinkAboutDeeds & Easements_7-2018ERECORDING REQUESTED BY CITY OF UDLANDS AND WHEN RECORDED MAIL DOCUMENT TO: NAME CITY CLERK. CITY OF REDLANDS STREET ADDRESS 1� P.O. BOX 3005 REDLANDS, CA 92373 CITY, STATE & ZIP CODE FEES NOT REQUIRED PER GOVERNMENT CODE SECTION 6103 Electronically Recorded in Official Records, County of San Bernardino BOB DUTTON ASSESSOR - RECORDER - CLERK J 367 City of Redlands Clerk Doc# 2018-0086519 Titles 1 Fees Taxes CA SB2 Fee Others Paid SPACE ABOVE FOR RECORDER'S USE ONLY GRANT OF ALLEY DEDICATION THIS COVER SHEET ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION ($3.00 Additional Recording Fee Applies) 3/12/2018 10:47 AM NC Pages 7 00 .00 .00 .00 00 RECORDING REQUESTED BY: MUNICIPAL UTILITIES & ENGINEERING DEPARTMENT CITY OF REDLANDS WHEN RECORDED, RETURN TO: CITY CLERK'S OFFICE CITY OF REDLANDS P. O. BOX 3005 REDLANDS CA 92373 APN 0169-045-06 (THIS SPACE FOR RECORDER'S USE ONLY) GRANT OF ALLEY DEDICATION This Grant of Alley Dedication is entered into by and between C&D BUILDERS AND DEVELOPERS INC., A CORPORATION and the City of Redlands, a Municipal Corporation (herein "City") duly organized in accordance with the laws of the State of California. For valuable consideration, receipt of which is hereby acknowledged C&D BUILDERS AND DEVELOPERS INC., A CORPORATION hereby grants to the City of Redlands an irrevocable roadway easement over that certain real property ("Easement Area"), described on Exhibit "A" and shown on Exhibit "B" attached hereto, for the following purposes: A. Right-of-way at any time, or from time to time, to construct, maintain, operate replace, and renew the roadway described on Exhibit "A" and shown on Exhibit "B", and appurtenant structures in, upon and across said Easement Area or any part thereof; and B. Ingress and egress over the Easement Area for vehicular or pedestrian traffic. C&D BUILDERS AND DEVELOPERS INC., � A CORPORATION Executed on �Z� �` P � , 2018 Assessor's Parcel No. 0169-045-06 By: Corj4elius yontg ery, President A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of San Bernardino } On X19before me, �hd (fit -&notary public (Reye insert name ano nee officer) personally appeared Nw-ekw� who provfRd to me on the basis of satisfactory evideAce to be t1le person(s) whose name(is/ re subscribed to the w' in instrument and acknowledged to me that she/t ey executed the same i his er/their authorized capacity(ies), and that by his er/their signature(s) on the in rument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. lPii 911660 CHRISTIN BERT WITNESS my hand andfficial seal. _ comm. #2066137 w NOTARY PUBLIC • CALIFORNIA n kb�A -k r Commission Expires MAY 6,2018 SAN BERNAROINO COUNTY = No ary Public Signature (Notary Public Seal) INSTRUCTIONS FOR COMPLETING THIS FORM ADDITIONAL OPTIONAL INFORMATION Thisformcompliesivith current California statutes regarding notary wording and, DESCRIPTION OF THE ATTACHED DOCUMENT ifneeded, should be completed and attached to the document. Acknowledgments from other states may be completed for documents being sent to that state so long as the wording does not require the California notary to violate California notan, lmv. (Title or description of attached document) (Title or description of attached document continued) Number of Pages Document Date CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer (Title) ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) p Other • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. he/shehhey- is /are ) or circling the correct forms. Failure to correctly indicate this information may lead to rejection ofdocument recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. Indicate title or type of attached document, number of pages and date. Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document with a staple. ARTICLE'S OF NCORPORATiON OF, D Builders and Dry, velopes, P,,,C 31673206 FILED 13rcre-4am State, of California 41, 55 Th,- nameof, 011s Corporation is: C & D BuHders and Dcvclopers, Inc. The purp,)`�c of ,his corl)oratlurl is 10 cnuaue in any lav llflact oi actin it% forwilicl, Q n corporation 111,1:5' he orl2anized uncicr tile C"llt--rai Co.Traration ialv oi'Cahi�brnlol, othti aiari alc Ninkin- tile LfUSI C3ll_lj,Ml)' bLlslllz�ss of dx3 practice ofu b", the caiii,011lia corporation Code- esslor, Permitted to be incorporaied H ,11 ohis corpcliation's initial A�,ent for!'he nafficand address m tho State ofc, 110r1lia f t Service of PT-ocess . Is: 2307 Oa \- Cre.st Drivc Riverside Ca. 92506, m Thw address Ofthe Corporation is. 2307 Owk- Crest Drivc Riversidc Cu. 92506 The 11-MINI'lig -( , idress uf,thc Corporation is Of dif i" rc, e It addrL'_,S) v This 20rporatlon is aulhocizcd to issue C)llly Onc cuss ofMaresot sloc-,k: and thzC lotal miulber ofshares which thl-- c0ii-Doraticr is authoMZed to ISSUC iM-1 10,000) SlMl-e<;. Dal,,�: 511-1/2014 4-, Z4 D:dcclrcs THAT CERTAIN REAL PROPERTY IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, BEING A PORTION OF LOT 12 IN BLOCK 8 OF THE COLUMBIA TRACT AS PER MAP RECORDED IN BOOK 15, PAGE 26 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, THE LIMITS OF WHICH ARE MORE PARTICULARLY DESCRIBED AS FOLLOWS: THE EASTERLY 2.50 FEET OF SAID LOT 12. CONTAINING 120 SF, MORE OR LESS, AS SHOWN ON EXHIBIT "B" ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF. �Np,L LAND R. AGOG ) w G O °- --D No. 6887 '— X Expires December 31, 2018 JEFF Y AUL, L.S. NO. 6887 DATE TgTF OF C Gil Zulueta Mendoza Associates, Inc. 924 Columbia Street, Redlands 6185 Magnolia Avenue, #129 SHEET PRiverside ersi e CA 9 506815.425.8582 �� Grant of Alley Dedication 1 OF 1 Email qil@qzmassociates.com Exhibit A„ - Legal Description (APN 0169-045-06-0-000) I I EXISTING R/W I BEARING L1 7.5' --I - - I L2 IOU N00'20'10"E L3 2.50' 127.00' N90°00'00"E L4 N 30' _ 124.50' w PROPOSED R/W I CD z 0CD 0 10, 2.50'/-151—I co CD %f(�rl�V�� Z CSO JLy J W 120 SF ALLEY o 00 �I � HE W 5 ���� �0u R/W DEDICATION w o o J — _ 124.50' — — Q z 0 127.00' S90 -00'0011E U L3 I I LOU Q3 I 7.5' I I CL CENTERLINE CENTERLINE ® DEDICATION LIMITS ---- PROPERTY LINE/RIGHT—OF—WAY LINE R/W RIGHT—OF—WAY //' P � a j 7-Z.®1f6 J . PAUL, L.S. NO. 6887 DATE LAND R SGS No. 6887 `— Expires * December 31, 2018 JJ 10- C 0-CA��SCALE 1"=30' 0' 15' 30' Gil Zulueta Mendoza Associates, Inc. 924 Columbia Street, Redlands 6185 Magnolia Avenue, #129 SHEET Riverside CA 92506 Grant of Alley Dedication 1 of 1 P 951.296.9520 qil@qzmassociates.com F iates. 25.8582 Exhibit "B" - Plat of Property (APN 0169-045-06-0-000) Email gil(�gzmassociates.com LINE TABLE LINE LENGTH BEARING L1 2.50' N90°00'00"E L2 48.00' N00'20'10"E L3 2.50' N90'00'00"E L4 48.00' N00'20'10"E LAND R SGS No. 6887 `— Expires * December 31, 2018 JJ 10- C 0-CA��SCALE 1"=30' 0' 15' 30' Gil Zulueta Mendoza Associates, Inc. 924 Columbia Street, Redlands 6185 Magnolia Avenue, #129 SHEET Riverside CA 92506 Grant of Alley Dedication 1 of 1 P 951.296.9520 qil@qzmassociates.com F iates. 25.8582 Exhibit "B" - Plat of Property (APN 0169-045-06-0-000) Email gil(�gzmassociates.com FORM OF CERTIFICATE OF ACCEPTANCE This is to ce ify that the interest in real property conveyed by the deed or grant dated, ND DEVELOPERS INC., A by C&D BUILDERS A CORP OW ION, is hereby accepted by the undersigned officer or agent on behalf of the City Council of the City of Redlands pursuant to the authority conferred by Resolution No. 6756 of the City Council of the City of Redlands adopted on September 3, 2008, and the grantee consents to recordation thereof by its duly authorized officer. ATTEST: Jne Donaldson, City Clerk