HomeMy WebLinkAboutDeeds & Easements-9-1993E_CCv0001.pdf All
JUne , 11, 1993
David Green
9625 Yoakum Drive
Beverly Hills CA 90210
STATUS OF DISPOSITION OF LA PALORA DRIVE
PARCEL NO 1 OF PARCEL MAP No 9216
Pursuant to yourrequest, the City of Redlands has initiated
the appropriate action to quit claim La Paloma Street deeded
to the City in the early 1960fs. The City's intent is to
ultimately quit claim the property to the owner of the
adjoining land for the sun of one dollar, subject to the City
Council's authorization. -
The legal procedure established includes a 60 day notice to
any other local governmental agency that may have a potential
interest in acquiring the property. This notice was sent on
May. 19, 1993. On July 20, 1993, an item will be placed on
the City Council agenda for the -declaration of surplus
property and the authorization for the quit claim.
I see no benefit. to the City of Redlands nor any other
governmental agency notified to keep this property in public
ownership. I an confident that the quit claim will be
approved.
I hope this information is helpful. if you need additional
information, please contact me at (909) 798-7655.
RONALD C. MUTTER
Assistant City Manager/
Public Works Director
rm
cc: Joan Sommers
First American Title Insurance
Charles R. Campbell, Jr.
Sonnenschein Nath & Rosenthal
P.O. BOX 3005 • REDLANDS, CA 92373
f; to
y. it ,
t4 LV
—
h� r�
• �C u
w
o
ff? a V
N4 : � aw
WJ
=t 0
W314 • - }� J � `_;I off°
P In !U ria
Q pow
VI
U I }�
�"
I �Qyl Q U�il� �I fk�l�
z
lL �.kof i d U
Ov
44
L
1 r Qb
7 _ Q } OIL
V �
1
7-1
raw_ CDQ1 mco K )
AOS QL�['Z - ;y,`,• • RL•'S. 1!
Y 1
l -30
ow 125 ZO d
i.'�•�r?"=! ].•'':'s r; 1
�1•I '., 110 0
I I
, U'
i p r c c - `oo -• -- i roIL`
j I
I
i
?larrt; t.A t"AtoMp -5'r.# A>^,.m.rs OETAI t� r11.AT
A� -�Iloww: Nczm -ro ac -�CAt..E I"" 6C)'
a=McaWn -rca -rw= CITY
CM MMat-AlWC,
\\\v///A\\\\��////////r��\\\
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL THIS GEED AND. UNLESS �
OTHERWISE SHOWN BELOW. MAIL TAX STATEMENTS TO
\NAME ?#540
ET
\ADD ` +
ADDRESS `\
CITY
STATE
ZIP
L J
Title Order No Escrow No SPACE ABOVE THIS LINE FOR RECORDER'S USE
DOCUMENTARY TRANSFER TAX $
L- computed on full value of property conveyed, or
QUITCLAIM DEED
computed on full value less value of liens and
encumbrances remaining at the time of sale.
Slgnalure of Dectarani or Agent Determining Ta} Firm Name
THE CITY OF REDLANDS, A MUNICIPAL CORPORATION
mnoI o•lyoe na�•e a•q•a^•r S
the undersigned grantor(s), for a valuable consideration, receipt of which is hereby acknowledged. do hereby remise,
release and forever quitclaim to First Interstate Bank of California
the following described real property in the City of Redlands
County of San Bernardino . State of California
See Exhibit "A" attached
Assessor's parcel No.
Executed on July 20 19 93 at Redlands, California
STATE OF City Jerk RIGHT THUMBPRINT(OPTIONAL)
SS. W
COUNTY OF
On before me,
(Name,bile 01 otllcera.e.Jane Doe,Notary PuDlic*) i»
0
6
personally appeared
ersonally known to me or proved to me on the basis of salisfac- CAPACITY CLAIMED BY SIGNER(S)
I.-
personally ( n INDIVIDUAL(S)
tory evidence) to be the person(s) whose name(s) is/are Sub- 0 CORPORATE
scribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their authorized OFFICERS) (TITLEISIT
,. , ,� .....� � � �, .,• O PARTNERS}
capacity(ies�, aid ural by rti5/t�i2rrtheir siginature(S) ver int inst u- 0 ATTORNEY IN FACT
ment the person(s),or the entity upon behalf of which the person(s) 0 TRUSTEE(S)
acted,executed the instrument. 0 GUARDIANICONSERVATOR
WITNESS my hand and official seal. 0 OTHER:
SIGNER IS REPRESENTING:
NAME OF PERSONISI OR ENTrtvpES)1
Signature
(Seal)
MAIL TAX
STATEMENTS TO
NAME ADDRESS ZIP
WOLCOTT$FORM 790 —Rev.1.93 This standard lorm is intended Tor the typical situations encountered in the held indicated however hetore you sign
OU11CLAIM DEED 1pnce class 31 read d h%in all blanks and make whatever changes are appropriate and necessary 10 your Danicuim hansachon
Consul a lawyer d you doubt the torm s htness for your purpose and use 01993 WOLCOTTS FORMS.INC
EXHIBIT "A"
That portion of the Southwest one-half of Lot 2, Block F,
SECOND PRELIMINARY MAP OF REDLANDS, in the City of Redlands,
as per plat recorded in Book 5 of Maps, page 2, records of
San Bernardino County, described as follows:
COMMENCING at the most Southerly corner of said Lot 2 , said
point lying on the Northwesterly line of Cypress Avenue;
thence North 56° 171 15" East along the Northwesterly line of
said Cypress Avenue (recorded North 560 20' East by deed
recorded December 6, 1963, in Book 6042 , page 460, Official
Records of said County) 130.00 feet to the True Point of
Beginning; thence continuing along the Northwesterly line of
said Cypress Avenue, North 564 17' 15" East 73. 00 feet;
thence curving to the right from an initial tangent that
bears South 56' 17f 15" West with a radius of 13 . 00 feet
through a central angle of 90Q 00' 00" an arc distance of
20.42 feet; thence North 339 42' 45" West, said bearing being
at right angles to said Northwesterly line of Cypress Avenue,
384. 03 feet to a tangent curve; thence curving to the right
with a radius of 258. 00 feet through a central angle of 190
30,' 0811 , an arc distance of 87.82 feet to a point of reverse
curve; thence curving to the left with a radius of 318.00
feet through a central angle of 19° 30f 0811, an arc distance
of 108 .24 feet; thence South 560 17f 55" West 60. 00 feet;
thence curving to the right with a radius of 258 . 00 feet
through a central angle of 199 30' 0811, an arc distance of
87.82 feet to a point of reverse curve; thence curving to the
left with a radius of 318. 00 feet through a central angle of
19° 30' 0811, an arc distance of 108 .24 feet; thence South 339
421 45" East 267. 03 feet; thence South 56' 17' 15" West
105. 00 feet; thence North 789 421 27" West 21.21 feet; thence
South 33¢ 42' 45" East 35.00 feet; thence North 564 171 15"
East 120.00 feet; thence South 334 42' 45" East 110. 00 feet
to the True Point of Beginning.
4RpFESSIQ�,q��
,cam cXP 3 3l 4l y
RONALD C. MUTTER _,
28129 53
CIVIC
ENGINEERING
Jl9
Qf CAL��°
" m
ALL-PURPOSE ACKNOWLEDGEMENT
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO ) SS
CITY OF REDLANDS )
On July 20, 1993 before, me, Beatrice Sanchez, Deputy City Clerk,
on behalf of Lorrie Poyzer, City Clerk of the City of Redlands, State of California,
personally appeared_ Charles G. DeMirlyn and Lorrie Poyzer
{x} personally known to me - or - { ) 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/she/they executed the same in his/her/their 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.
(SEAL) WITNESS my hand and official seal.
LORRIE POYZER, CITY CLERK
By:
_ L,t4�Z
Beatrice Sanchez, Deputy City Clerk
---- -------------------------------
CAPCITY CLAIMED BY SIGNER(S)
{ } Individual(s) signing for oneself/themselves
{ } Corporate Officer(s)
Title(s)
Company
{ }
Partner(s)
Partnership
{ } Attorney-In-Fact
Principal(s)
} Trustee(s)
Trust
{x} Other
Title(s) Mayor and City Clerk
Entity(ies) Represented City of Redlands
THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED
BELOW:
Title or Type of Document: Quitclaim Deed
Number of Pages 2 Date of Document 7120191
Signer(s) Other Than Named Above none