Loading...
HomeMy WebLinkAboutDeeds & Easements_39-2019ERECORDING REQUESTED BY MUNICIPAL UTILITIES ENGINEERING DEVELOPMENT CITY OF REDLANDS WHEN RECORDED RETURN TO. CITY CLERKS OFFICE CITY OF REDLANDS P 0 BOX 3005 REDLANDS CA 92373 FEES NOT REQUIRED PER GOVERNMENT CODE SECTION 6103 Electronically Recorded in Official Records County of San Bernardino Bob Dutton Assessor Recorder County Clerk DOC# 2019-0462786 12/16/2019 Titles 1 Pages 5 1034 AM SAN Fees $0 00 Taxes $0 00 G8293 CA SB2 Fee 0 00 Total $0 00 (THIS SPACE FOR RECORDER S USE ONLY) Assessor's Parcel No 0176-073-43 GRANT OF ROADWAY EASEMENT This Grant of Roadway Easement is entered into by and between Gail Gerrard Rice, as Trustee of that certain Revocable Declaration of Trust, known as the Amended and Restated Gail Gerrard Rice Revocable Trust dated February 28, 2013 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 Gail Gerrard Rice, as Trustee of that certain Revocable Declaration of Trust, known as the Amended and Restated Gail Gerrard Rice Revocable Trust dated February 28, 2013 hereby grants to City an irrevocable roadway easement over that certain real property ("Easement Area") descnbed 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 said Easement Area for vehicular or pedestrian traffic Executed on ) r r (f '"1 , 2019 Gail Gerrard Rice, as Trustee of that certain Revocable Declaration of Trust known as the Amended and Restated Gail Gerrard Rice Revocable Trust dated February 28 2013 2 ef By G II Gerrard ce Trustee DOC #2019 0462786 Page 2 of 5 CALIFORNIA ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT 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 (k.zi } }NI,On la— J V G� before me, Here insert name antitle o the O'icer) personally appeared (;i -(A I (j—C, l' a --rd i�'� who prov-d to me on the basis of satisfactory evidence to be the person(s) whose na )=re subscribed to the within - trument and acknowledged to me that he/ h'they executed the same in his/ eir authorized capacity(ies), and that by his/ e e/their signature(s) on the instrument the person(s), or the entity upon behalf of whic 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. WITNESS my hand and official seal f Notary Public Signature v�L (Notary Pubic Seal) CRIST NE GILBERT COMM #2237492 NOTARY PUBLIC • CALIFORNIA SAN BERNARDINO COUNTY Comm Expires MAY 6 2022 l� L ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT 1' r2'�t' C i�urti� (Title or description of attached document) 090 (Title or description of attached document continued) Number of Pages Document Date CAPACITY CLAIMED BY THE SIGNER ❑ individual (s) ❑ Corporate Officer (Title) O Partner(s) El Attorney -in -Fact p Trustee(s) ❑ Other INSTRUCTIONS FOR COMPLETING THIS FORM This fonn complies with current California statutes regarding notary wording and if needed, should be completed and attached to the document Acknowledgments from other states may he completed for documents being sent to that state so long as the wording does not require the Cahfonua notary to violate Californiaa notary Lan 4 State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment o Date of notanzatton must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed o The notary public must punt his or her name as it appears within his or her commission followed by a comma and then your title (notary public) o Print the name(s) of document signer(s) who personally appear at the time of notarization o Indicate the correct singular or plural forms by crossing off incorrect forms (r e he/she/they is /are ) or circling the correct forms Failure to correctly indicate this information may lead to rejection of document recording o 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 m 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 tale or type, of uttacbed document number of pages and date Indicate the capacity claimed by the signer If the claimed capacity is a corporate officer indicate the title (t.e CEO, CFO Secretary) 0 Securely attach this document to the signed document with a staple DOC #2019-0462786 Page 3 of 5 EXHIBIT "A" DESCRIPTION OF PROPERTY REAL PROPERTY LOCATED IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS THAT PORTION OF BLOCK 5, AS SHOWN ON MAP OF SMITH'S SUBDIVISION NO 4, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 13 OF MAPS, PAGE 3, RECORDS OF SAID COUNTY, ALSO SHOWN AS PARCEL 2 ON RECORD OF SURVEY FILED IN BOOK 13 OF RECORD OF SURVEYS, PAGE 31, RECORDS OF SAID COUNTY, DESCRIBED AS FOLLOWS BEGINNING AT THE NORTHEASTERLY CORNER OF SAID PARCEL 2, SAID POINT BEING ON THE SOUTHERLY RIGHT OF WAY OF HALSEY STREET, 30 00 FEET WIDE, THENCE ALONG THE SOUTHEASTERLY LINE OF SAID PARCEL 2, SOUTH 44°18'49" WEST, 15 03 FEET (RECORDED AS SOUTH 44°18' WEST PER SAID RECORD OF SURVEY) TO A POINT THAT IS 15 00 FEET SOUTHWESTERLY, MEASURED AT RIGHT ANGLES, TO THE SOUTHERLY LINE OF SAID HALSEY STREET, THENCE PARALLEL WITH THE SOUTHERLY LINE OF SAID HALSEY STREET NORTH 49°23'57" WEST, 106 21 FEET (RECORDED AS NORTH 48°47' WEST PER SAID RECORD OF SURVEY) TO THE BEGINNING OF A TANGENT CURVE CONCAVE TO THE SOUTHWEST AND HAVING A RADIUS OF 386 00 FEET, THENCE NORTHWESTERLY ALONG SAID CURVE AN ARC DISTANCE OF 117 61 FEET THROUGH A CENTRAL ANGLE OF 17°27'27" TO A POINT THAT IS 15 00 FEET, MEASURED AT RIGHT ANGLES, TO THE SOUTHERLY LINE OF SAID HALSEY STREET, THENCE PARALLEL WITH THE SOUTHERLY LINE OF SAID HALSEY STREET NORTH 66°51'24" WEST, 38 68 FEET (RECORDED AS NORTH 67°13' WEST PER SAID RECORD OF SURVEY) TO A POINT ON THE NORTHWESTERLY LINE OF SAID PARCEL 2, THENCE ALONG THE NORTHWESTERLY LINE OF SAID PARCEL 2, NORTH 30°15'22" EAST, 15 12 FEET (RECORDED AS NORTH 30°14'50" EAST PER SAID RECORD OF SURVEY) TO THE NORTHWESTERLY CORNER OF SAID PARCEL 2, AND THE SOUTHERLY RIGHT OF WAY OF SAID HALSEY STREET, THENCE ALONG THE SOUTHERLY RIGHT OF WAY OF SAID HALSEY STREET SOUTH 66°51124" EAST, 98 38 FEET (RECORDED AS SOUTH 67°13 EAST, 98 55 FEET PER SAID RECORD OF SURVEY) TO AN ANGLE POINT THEREIN, THENCE CONTINUING ALONG THE SOUTHERLY RIGHT OF WAY OF HALSEY STREET SOUTH 49°23'57" EAST, 168 75 FEET (RECORDED AS SOUTH 48°47' EAST, 168 75 FEET PER SAID RECORD OF SURVEY) TO THE POINT OF BEGINNING CONTAINING 4,156 SQUARE FEET (0 10 ACRES) EXHIBIT "B" ATTACHED AND BY THIS REFERENCE MADE A PART HEREOF PREPARED BY DATE J SAND MARKS ,c, WHITMER 0 L S No 5535 / r OF cA'- PARCEL 3 EXHIBIT "B" PLAT OF PROPERTY NORTHWESTERLY CORNER OF PARCEL 2 DOC #2019-0462786 Page 4 of 5 LINE DATA TABLE LINE BEARING DISTANCE L1 S4418'49"W 15 03' L2 N3015'22"E 1512' N ,Ssss, 4gFSFY % ` � <s 38 56, eFr `` 8 3868 55) ^`O' A = 17 27'27" 4'; R = 386 00' L = 117 61' ry 2V T = 59 26' 7 Sj, ` F . S �S • R8 8, 6 zoo N by POB NORTHEASTERLY CORNER OF PARCEL 2 PARCEL 2 RECORD OF SURVEY 13/31 t PARCEL 1 `t) SCALE. 1" = 60' A\`� LEGEND 0, 7 PREPARED BY DATE P 0 B POINT OF BEGINNING ( ) INDICATES RECORD DATA PER RS 13/31 J ti.AND 9L MARKS A WHITMER � zL S No 5535 OF CAL DOC #2019-0462786 Page 5 of 5 CERTIFICATE OF ACCEPTANCE This is to Certify that the interest in real property conveyed by the Grant Deed dated Nk\m_r (pi 2L ici , by Gail Gerrard Rice, as Trustee of that certain Revocable Declaration of Trust, known as the Amended and Restated Gail Gerrard Rice Revocable Trust dated February 28, 2013, 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 DATED BY rtat a • e cConriell, Assistant City Manager ATTEST anne Donaldson, ity Clerk