Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Deeds & Easements-16-2009E_CCv0001.pdf
Recorded in Official Records. County of San Bernardino 9121/2009 LARRY WALKER 1:10 PM Fv fc�nr� l*"lIPP;56� Auditor/Controller — Recorder ..;:� A Regular Mail RECORDING REQUESTED BY: Doc#: 2009—.0412978 Titles: 1 Pages: 7 MUNICIPAL UTILITIES& ENGINEERING Fees 0.00 DEPARTMENT Taxes 0.00 CITY OF REDLANDS Other 0.00 PAID $0.00 WHEN RECORDED, RETURN TO: CITY CLERK'S OFFICE CITY OF REDLANDS P. O, BOX 3005 REDLANDS CA 92373 FEES NOT REQUIRED PER 00 ERNMI E NT 0ODE SECTION €, (THIS SPACE FOR RECORDER'S USE ONLY) GRANT OF SIDEWALK EASEMENT This Grant of Sidewalk Easement is entered into by and between William S. Young and Doris J. Young, husband and wife, as joint tenants 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 William S. Young and Doris J. Young, husband and wife, as joint tenants hereby grants to the City of Redlands an irrevocable sidewalk easement over that certain real property ("Easement Area"), described 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 sidewalk 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 the Easement Area for vehicular or pedestrian traffic. J, Executed on 11 _ , 2009 7 By:44(142�:,,t By: z-Ck z, William S. hung Doris J. Young CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of,3a,'7 On 7016 before me, 6 Date ra nsert N me and i6e of Ile Of`=.=.icer personally appeared Nam (s)�Slll I who proved to me on the basis of satisfactory evidence to be the personal whose name(�-Is/armsubscribed to the within instrument and acknowledged to me that _46/she/may executed the same in t:ht/her/tli.6(r authorized capacity(ias`j, and that by bis/her/tt)eir signaturo(S) on the instrument the person), or the entity upon behalf of VERONICA BURGESS which the person(s) acted, executed the instrument. Co"wm s�# 1822708 Nowy Public -Califorlwa r I certify under PENALTY OF PERJURY under the laws San Bernarchno GoQnty > of the State of California that the foregoing paragraph is Comm.Ex fres Nov f 3,2012 true and correct. WITNESS my and and official seal. Signature o Place Notary Seal Above Signature of Naar ubt c OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document:_ -- Document Date: Number of Pages Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: Individual Individual Corporate Officer—Title(s): Corporate Officer—Title(s): Partner--:_ Limited _ General Partner Limited __:: General ITT Nal 31 ME Attorney in Fact ■ Attorney in Fact • _.. Trustee ! lop of thumb here Trustee fop of thumb here Guardian or Conservator Guardian or Conservator Other: f Other: Signer Is Represe ting: Signer Is Representing: i •,.'. - .r•;...•. r'.. •.. r.,r,.r. rt..•r•„r•, r__ ;.r,..rr-_r•.. . O„a►r Natxmal Notary Aseocoi6on-9350 De Soto Ave.,P.O.Box 2402-Chatsworth.CA 913132402-www.NatmalNotary.org Item#5907 Reorder Cat NI-Free 1-800-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of .� Ej,©nbefore me, d rtle� tier�a'r,- Here Insert Name an personally appeared — r r a NameO of Signers} who proved to me on the basis of satisfactory evidence to be the person.(s) whose name(8) is/are subscribed to the within instrument and acknowledged to me that he/skae/ttjey executed the same in his3r/their authorized capacity(ios), and that by his/kirlJxeir signature(sy on the VERONICA gu`g instrument the person(s), or the entity upon behalf of Commission iv 1822708 z which the persons) acted, executed the instrument. Notary Public-California > San Bernardino County I certify under PENALTY OF PERJURY under the laws Comm Expires Nov 15,2012 of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. A Signature G {gam Piar,e notary Seal,Above signature a otary c L OPTIONAL Though the information below is not required by law,it may prove valuable to persons relying on the document F� and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document —' Title or Type of Document: Document Date: _ Number of Pages; Signer(s) Cather Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name:— --_— Sir's Name:— -�—_-- `— Individual .-'`Individual Corporate Officer—Title(s): �� Corporate Officer—Title(s): Partner—- Limited General Partner— . Limited General Attorney in Fact jNjN=LEZ12 Attorney in Fact up of thumb here c;of th7t)here Trustee Trustee Guardian or Conservator f^`wJf Guardian or Conservator Other: Other: �. Signer Is Reprew<ting: Signer is Representing:_ r.,{'.r .;J'.:l + .J', •,'f- r vY;r r f;+ +'. J'.'r^ r,,r• s,.r'..r'. J'.J �„�..r•. r".r'. F r'{ r ♦•,.'J'.',r..✓•.,f r:'r':. /'2001 National Nota==^i.=s W ,ahcu�-935G1 De Soto Ave. P.O.Box 2402 Chatsworth,CA 91313-2402+wxw.NationatNotary.org Nem#S3ti{ Re-';rr�r.�aii F� t=ree 1.£,Oo-8r6-6827 EXHIBIT "A" LEGAL DESCRIPTION SIDEWALK EASEMENT BEING A PORTION OF BLOCK 27 OF THE BARTON RANCH MAP, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, FILED IN BOOK 6 OF MAPS,AT PAGE 19,IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY,AS DESCRIBED BY GRANT DEED RECORDED JULY 29, 1997 AS DOCUMENT NO. 19970266033,OFFICIAL RECORDS OF SAID COUNTY,DESCRIBED AS FOLLOWS: PARCEL"A" BEGINNING AT THE CENTERLINE INTERSECTION OF NEW YORK STREET AND PARK AVENUE AS SHOWN ON SAID BARTON RANCH MAP; THENCE NORTH 00043'15"WEST ALONG THE CENTERLINE OF SAID NEW YORK STREET,A DISTANCE OF 87.00 FEET; THENCE SOUTH 89016'45"WEST A DISTANCE OF 40.00 FEET TO THE INTERSECTION OF THE WESTERLY RIGHT OF WAY LINE OF NEW YORK STREET AND THE SOUTHERLY RIGHT OF WAY LINE OF REDLANDS BOULEVARD, SAID INTERSECTION BEING THE TRUE POINT OF BEGINNING; THENCE NORTH 71026'13"WEST ALONG SAID SOUTHERLY RIGHT OF WAY LINE,A DISTANCE OF 34.32 FEET; THENCE SOUTH 18048'24"WEST A DISTANCE OF 5.50 FEET; THENCE SOUTH 71026'13'*EAST A DISTANCE OF 34.78 FEET; THENCE SOUTH 00043'15"EAST A DISTANCE OF 6.84 FEET; THENCE NORTH 89016'45"EAST A DISTANCE OF 1.40 FEET TO A POINT ON SAID WESTERLY RIGHT OF WAY LINE; THENCE NORTH 00°43'15"WEST ALONG SAID WESTERLY RIGHT OF WAY LINE,A DISTANCE OF 12.18 FEET TO THE TRUE POINT OF BEGINNING. CONTAINING 203 SQUARE FEET MORE OR LESS PARCEL"B" BEGINNING AT THE CENTERLINE INTERSECTION OF NEVA'YORK STREET AND PARK AVENUE AS SHOWN ON SAID BARTON RANCH MAP: THENCE NORTH 00043'15"WEST ALONG THE CENTERLINE OF SAID NEW YORK STREET,A DISTANCE OF 32.46 FEET; THENCE SOUTH 8916'45"WEST A DISTANCE OF 40.00 FEET TO THE INTERSECTION OF THE WESTERLY RIGHT OF WAY LINE OF NEW YORK STREET AND THE NORTHERLY RIGHT OF WAY LIME OF PARK AVENUE, SAID INTERSECTION BEING THE TRUE POINT OF BEGINNING; Page I oft O',,vord processins*b related-1 188-ESRI 1188-1 08;earth New York Street-Sidewalk Impruvements-ENGI`Legals':AI\0169-25?-0?_Sidewalk,dcc EXHIBIT "A" LEGAL DESCRIPTION SIDEWALK EASEMENT THENCE NORTH 00043'15"WEST ALONG SAID WESTERLY RIGHT OF WAY LINE A DISTANCE OF 2.00 FEET: THENCE SOUTH 44°36'14" A DISTANCE OF 2.81 FEET TO A POINT ON THE SAID NORTHERLY RIGHT OF WAY LINE; THENCE NORTH 89055'43"EAST ALONG SAID NORTHERLY RIGHT OF WAY LINE A DISTANCE OF 2.00 FEET TO THE TRUE POINT OF BEGINNING. CONTAINING 2.00 SQUARE FEET MORE OR LESS ALL AS SHOWN ON EXHIBIT"B"ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF. THIS LEGAL DESCRIPTION WAS PREPARED BY ME OR UNDER MY DIRECTION. --------— L LAA1,0 RICHARD S.FURLONG,P.L.S. 9�22 czi 'D s.F MY LICENSE EXPIRES ON 12/3 1/10 DATE 4i cr if, No. 8422 17D EXR 12/3 1 il 0 OF CA\-\�- Page 2 of 2 0\word processnigticib related=,]188-ESRAI 188-108 North New York Street-Sidewalk Improvements-ENGTegaWAWN'0169-2-52-07 Sidewalk doc P) *$ SHEET 1 OF 1 LEGEND EXHIBI T B P.O.B. - POINT OF BEGINNING T.P.O.B. TRUE POINT OF BEGINNING INDICATES SIDEWALK EASEMENT IN LINE DATA TABLE FAVOR OF THE CITY OF REDLANDS. BEARING DISTANCE 1 518'48'24"W 5.50' 2 S00'43'1 5"E 6.84' 3 N89'16'45"E 1.40' 14, N00'43'15"W 12.18' SCALE: 1"=30' Po81R op/-O/.v koc 41.& 1� k 2" /V;�' 41vc�y 13" 6119 w S89*16'45"W 40.00 114 tK 6'1 4 P.O.B. 10 2 PARCEL 0 V) 3 z 2.00 _0 N89*55-43-E T.P.O.B. V Wq r- PARCEL *B* GRANT DEED 31: 00 DETAIL RECORDED 07/29/1997 AS w NOT TO SCALE DOC. NO. 19970266033, O.R. z S89*16'45-W 0 SEE DETAIL-77 40.00' 0 kT.p.O.B. z PARCEL -B- -,o C-4 PARK AVENUE C14 PARCELS LA me & wBw S. < Cl:: CL NO. 8422 EXP, 12/31/10 >1 AE14<ASC z�C E rl-j C�i I r�lj tE F-P,I rl--j c� RICHARD S. FURLONG, P.L.S. 8,422 DATE SOUM W4 L4TA SUM WO OF CW� MY LICENSE EXPIRES ON 12131110 937 COLM, CA 92324 PH. (09)7W-0701 FAX(W9)763-0108 FORM OF CERTIFICATE OF ACCEPTANCE This is to certify that the interest in real property conveyed by the deed or grant dated July j(& 2009, from William S. Young and Doris J. Young, husband and wife, as join tenants, 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. 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: 16 _, 2009 BY: 4rN. n �iq MWdrtiWez, City 1\4an-a-g-er