Loading...
HomeMy WebLinkAboutDeeds & Easements-H-38_CCv0001-1.pdf ^ ------ NECORDED AT THE REQUEST OF CMCAG(]TITLE'INLAND EMPIRE Electronically Recorded in Offidv|Records,County ofSan Bernardino 12/21/2012 02:32 PM DENNISM�8�(��� m RECORDING - -' - '�- -' ' '-~~~-' ` Chicago Title Co'i-rpany Order No.: 7101212579 719 Chicago Tifle Company When Recorded Mail Document To: Pete Aguilar Fees 60.00 City of Redlands Taxes 2801.75 4dw-cids ci?-31-� PAID 286775 APN/Parcel ID(s): 0300-231-31 SPACE ABOVE THIS LINE FOR RECORDER's USE 0300-231-38 0300'241'15 GRANT DEED The undersigned grantor(m)declare(s) O This transfer is exempt from the documentary transfer tax. hD The documentary transfer tax iw$2,807.75 and iscomputed on: [] the hmU value of the interest or property conveyed. [] the full value less the liens or encumbrances remaining thereon at the time of sale. The property imlocated mGOthe Cityof Redlands. FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Live Oak Associates LLC, e California Limited Liability Company and Ralph J. Thompson Jr, and Carolyn 1 Thompson, Trustees ofthe Ralph and Carolyn Thompson Living Trust Dated June 3O. 1982 and EUamvndh E. Wareham and Barbara N. VVenoham. Trustees under The Ellsworth E Wareham Family Revocable 1QM1Trust Dated August 2V. 19O1. hereby G0ANT(S)tnCity ofRedlands,a California general law city and municipal corporation the following described real property inthe City nfRedlands,County ofSan Bernardino, State ofCalifornia: ForAPN/ParcelID(s): 0300-231-31,0300-231-38 and 0300-241-15 '6v- Pan:e(No'Y: The Northeast Quarter OfThe Southeast Quarter CfSection 7'Township 2South, Range 2West, San 8ennardinoBase And Meridian, |nThe County Of San Bernardino, State Of California, According ToThe Official Plat OfSaid Land Approved BvThe Surveyor General AJsoKnown AmGovernment Lot 8. Excepting Therefrom The Northeast Quarter Thereof. Also Excepting Therefrom 2596CfAll Oil, Mineral And Gas Rights AeReserved|n Deed From Basil V, Hoffman, Recorded |nBook 6DG1. Page 1G5.Official Records. MAIL TAX STATEMENTS AS DIRECTED ABOVE Grant Deed Printed: 12.0-4,12 ~ RF�O�����TTHE REQUEST OF C�'HICAGO Tl T[E ~!NILANDEMPIRE RECORDING REQUESTED BY: Chicago Title Company Order No.: 7101212579 When Recorded Mail Document To: Pete Aguilar City of Redlands 10 cA- APN/Parcel ID(s)-1 0300-23-1-31 SPACE ABOVE THIS LINE FOR RECORDER'S USE D300-231-38 0300-241-15 GRANT DEED The undersigned gnantor(s)dwolarn(s) O This transfer is exempt from the documentary transfer tax. GD The documentary transfer taxis$2.D07.75and iscomputed on: [] the full value ofthe interest orproperty conveyed. [] the full value less the liens orencumbrances remaining thereon atthe time ofsale. The property islocated inGOthe City ofRedlands. . FOR VALUABLE CONSIDERATION, receipt ofwhich is hereby acknowledged, Live Oak Associates LLC, California Limited Liability Company and Ralph J. Thompson Jr. and Carolyn J- Thompson, Trustees cfthe Ralph and Carolyn Thompson Living Trust Dated June 3Q` 1987 and Ellsworth E Wareham and Barbara N. Wareham, Trustees under The Ellsworth E. Wareham Family Revocable 1981 Trust Dated August 20, 1981, hereby GRANT(S)twCity of Redlands, aCalifornia general law city and municipal corporation the following described real property inthe City nfRedlands, County nfSan Bernardino, State oYCalifornia: For APN/Parcell ID(s): 0300-231-31,0300-231-38 and 0300-241-15 Parcel No. f: The Northeast Quarter CfThe Southeast Quarter[f Section 7. Township 2South, Range 2West, San Bernardino Base And Meridian, |nThe County[fSan Bernardino, State OfCalifornia, According ToThe Official Plat OfSaid Land Approved By The Surveyor General Also Known AeGovernment Lot 8. Excepting Therefrom The Northeast Quarter Thereof. Also Excepting Therefrom 25% Of All Oil, Mineral And Gas Rights As Reserved In Deed From Basil V. Hoffman, Recorded In Book 6061, Page 165, Official Records. MAUL TAX STATEMENTS AS DIRECTED ABOVE Grant Deed .1e124pw ' , GRANT DEED (continued) APN/Pmrce/ 0(a): 0300-231-31 0300-231-30 0300-241-15 Parcel No.2: All Those Portions CfGovernment Lot 1And Government Lot 2. Section 7. Township 2 South, Range 2West, San Bernardino Base And Meridian, In The County Of San Bernendina, State Of California, Lying Northerly Of Live Oak Canyon Road, Excepting Therefrom Any Portion Thereof Which May Lie Within Lands Described In Judgment Rendered |nThe Superior Court OfThe State OfCalifornia |nAnd For The County Of San Bernardino, Case No. 81077, Recorded October 2, 1958 In Book 4G1Q. Page 410. Official Records OfSaid County. Also Excepting Therefrom Thereof Which Described In Deed From Lower Yucaipa Water Company,ACa|i0ornia Corporation To Otis Hudson, Jr.,And Carol B. Hudson, Husband And Wife, Recorded May 29. 1963 In Book 5878, Page 431, Offio|o| Records Of Said County. Also Excepting Therefrom That Portion Condemned To The County Of San Bernardino By Final Order Of Condemnation, San Bernardino County Superior Court, Case No. 190042, A Certified Copy Of Which Was Recorded June 6, 1980,As Instrument No. 8O-131O72. Official Records. Parcel No. 3: That Portion OfThe Southwest Quarter OfSection 8 Township 2South , Range 2 West, San Bernardino Base And Meridian, In The County Of San Bernardino, State Of California, Lying Northerly Of Live Oak Canyon Road As It Existed As Of December 28, 1967 Excepting That Portion Of The Southwest Quarter Of Section 8, Township 2 South, Range 2 West, San Bernardino Base And Meridian Described As Follows: Commencing At The Intersection Of The Center Line CDLive Oak CRoad And The East Line Of The Southwest Quarter Of Said Section 8, Said Point Being 1319.55 Feet South Of The Northeast Corner Of The Southwest Quarter Of Said Section 8; Thence North 0° 5Q'35"East Along The East Line CfThe Southwest Quarter Of Said Section 8. ADistance Cf1O69.55Feet; Thence South 54. 3[YO7^West B71.3GFeet, Thence South GO" O7'44'West 511�14Feet; Thence South 37" 52'43"West 530,34Feet; Thence South 5G" 51'D4"West 5G3.26Feet; Thence South 41°48'Q8'' East 425.Q0Feet ` The Center Line OfSaid Live Oak Canyon Road, Thence Northeasterly Along The Center Line OfSaid Road ToThe Point OV Beginning, Excepting Therefrom Any Portion Thereof Which May Lie Within Lands Described In Deed From Lower Yucaipa Water Company, A Corporation To W. C. Cook And Muriel MAUL TAX STATEMENTS AS DIRECTED ABOVE Gmntoeed Printed: 12e412 aox0000129 uou/unuated: 10M 12 Page om4 c*-cT-pWIw-02180.055716-7101212*79 ' GRANT DEED (continued) APN/pavce| |D(a): 0300-231-31 0300-231-38 0300.241-15 Cook Husband And Wife, Recorded June 2O. 1032 In Book 820, Page 252.Official Records Of Said County. Also Excepting Therefrom Any Portion Thereof Which May Lie Within Lands Described |nDeed From Lower Yucaipa Water Company, ACalifornia Corporation To Otis Hudson, Jr,,And Carol B. Hudson, Husband And Wife, Recorded May 23, 1963 |nBook 5O78. Page 431,Official Records Of Said County. Dated: December 4. 2O12 IN WITNESS WHEREOF,the undersigned have executed this document on the date(s) set forth below. Live Oak,��'ssociates LLC Managing Member Ralph and Carolyn Tho,"son Livin T 82 Trustee Carolyn J, Thqffipsom(��— Trustee The Ellswortfvf Wareham Family Rcab| 1881Trust D \ndAugust2Q. 1881 EllsWorth E. Wareham BY ~ 134arb, a , WWreham Tr stee MAIL TAX STATEMENTS AS DIRECTED ABOVE Grant Deed 2 Ca 1214PM GRANT DEED (continued) APN/Parcel ID(s): 0300-231-31 0300-231-38 0300-241-15 State of County of On before me, "��a notary public in and for said state, /9 personally appeared ' ' who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/shefthey executed the same in his/herltheir authorized capacity(ies), and that by his/her/their signature(s) on the instrument 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. WITNESS my hand and official seal. I A L Lj I I (Seal) 0 \1 11 Signature -1S STLE-VEN D.WILLIMAS dietary Public,date of Ohio My omm,ission expires July 27,201 tf}}itattMzett0 MAIL TAX STATEMENTS AS DIRECTED ABOVE Grant Deed Printed: 12.04.12 12,14PM SGA0000129,doc/Updated: 10,2312 Page 4 of 4 CA-CT-FWIN-02180.055716-7101212579 ' ' ' ACKNOWLEDGMENT PAGE TOBEATTACHED TDTHE FOLLOWING DOCUMENT: Grant Deed State ofCalifornia County ofSan Bernardino On December 10. 2012. before me. SANDRA LOU [>LSDN, a notary public in and for said sba1e, personally appeared RALPH J THOW1PSDN, JR., CAROLYN J THOK8PSDN, ELLSVV{}RTH E. WAREHAM AND BARBARA N. WAREHAM, who proved to me on the basis of satisfactory evidence to be the person(S) vvhoso names are subscribed \othe within instrument and acknowledged to nnethat they executed the same in his/her authorized oepaoih/. and that by his/her signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. | certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph iatrue and correct. (Seal) ature State County o On before me. a notary public in and s a,id -ate' personally appeared Ralph J. Thompson, Jr. and Carolyn J. Thompsom, who st proved to me!"s- _e basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrurn t and acknowledged to me that he/shefthey executed the same in his/her/their authorized capacity(i and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which t erson(s) acted, executed the instrument. I certify under PENALTY PERJURY under the laws of the State of California that the foregoing paragraph is true and correc- WITNESS my hand and official seal. Signature Notary Acknowledgment Seller Printed, 12.10.12@11y5Amuvao FORM OF CERTIFICATE OF ACCEPTANCE This is to certify that the interest in real property conveyed by the deed or grant dated December 4,2012, from Live Oak Associates, LLC, a California Limited Liability Company and Ralph J. Thompson Jr. and Carolyn J. Thompson, Trustees of the Ralph and Carolyn Thompson Living Trust Dated June 30, 1982 and Ellsworth E. Wareham and Barbara M. Wareham, Trustees under The Ellsworth E. Wareham Family Revocable 1981 Trust Dated August 20, 1981 to the City of Redlands, a municipal corporation, 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. 6576 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: December 20, 2012 BY: Daniel J. McfA#, City Attorney