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