HomeMy WebLinkAboutDeeds & Easements-31-1963E_CCv0001.pdf ` MCOR.DEpA.TREQUESTof BQox51 PAuEi47
RECORDING REQUESTED BY 44 Iitle InsuTAft and TW GNIlMY
City of Redlands SEP 191963 at 9 A.M.
[K)96991 PAGE14 7
AND WHEN RECORDED MAIL TO orna/Y Z?WO l s
Son Bernard MD Countyr CAU
Nome City Clerk
Street �+ T� rf
q
raer LAX
Address Cite Hall .{���jXED
city d aLsn.v
s-' L Redlands, California
SPACE ABOVE THiS LINE FOR RECORDER'S USE
AFFIX I.R.S. IN THIS SPACE
Corporation Grant Deed
TO 408 C(348A) THIS FORM FURNISHED BY TITLE INSURANCE AND TRUST COMPANY
FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged,
` RUNCO
a corporation organized under the laws of the state of CALIFORNIA
hereby GRANTS to CITY OFIREDLANDS
f, the following described real property in the CITY OF REDLANDS
county of SAN BERNARDINO state of California: described as follows:
��- That portion of the Southwest j of the Southwest 4 of Section 219 Township 1 South,
Range 3 West, San Bernardino Base and Meredian, according to the official plat of
said land found in the district land office February 24, 1869, described as follows:
CO1VAENCING at the Southeast corner of the West -� of the said Southwest 4 of
the Southwest j of Section 21, said point being in the centerline of Colton Aventie;
thence North 01 181 15" West 41.25 feet along the East line of said West z to the
North line of Colton Anenue as it now exists, said point being the True Point of
Beginning; thence from said True Point of Beginning South 89° 341 24" West 27.65
feet along said North line to a point on the Northeasterly line of the Atcheson,
Topeka & Santa Fe Railroad right-of_way 50 feet in width; thence North 71" 46" 44"
West 8.61 feet; thence North 89° 34X 24" East parailel with the center line of said
uolton Avenue and distant there to measured at right angles 44 feet from said center
line of Colton Avenue 65.M feet; thence South 0" 251 36" East 2,75 feet; thence
South 89° 341 24" West along the North line of Colton Avenue as it now exists 30.00
feet to the True Point of Beginning.
Ill WitneSS Whereof, said corporation has caused its corporate name and sea] to be affixed hereto and this
instrument to be executed by its -President and, Secretary
thereunto duly authorized.
Dated: August 30, 1963
STATE OF CALIFORNIA
sF_"
San Bernardino SS.
COUNTY OF _
On August 30, 1963 before me,the under-
signed,a Notary Public in and for said County and State,personally By
appeared John F. Runkel known President
to me to be the President,and
E. E. Runkel known tome to be
Secretary of the Corporation that executed the By
within Instrument,known to me to be the persons who executed the Secretary
within Instrument on behalf of the Corporation therein named, and
acknowledged to me that such Corporation executed the within Instru-
ment pursuant to its by-laws or a resolution of its board of directors.
WITNESS my bazndid official seal.
(Seal) Title Order No.
Signature Yj
SEAIL Name (Typed or Printed) Escrow or Loan No.
Notary Public in and for said County and State