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