Loading...
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