HomeMy WebLinkAboutDeeds & Easements-15-1993E_CCv0001.pdf I !I!/l `MUM NIN,I ra
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL THIS DEED AND, UNLESS
O;
'00 OTHERWISE SHOWN BELOW MAIL TAX STATEMENTS TO
RZ
F Benjamin and Alice Smith
1sl
I $a
4
$1 f12703 Valley View Lane
ADDRESS
CITY Redlands, Calif. 92373
S I A?E %RKI
ZfP
L
Title Order No __Escrow No SPACE ABOVE THIS LINE FOR RECORDER'S USE
DOCUMENTARY TRANSFER TAX $_
computed on full value of property conveyed, or
OUITCLAIM DEED computed on full value less value of liens and
encumbrances remaining at the time of safe.
of Decia,anl o, Agen! Determon,ny Tax Firm Name
The City of Redlands, a Municipal Corporation
the undersigned grantor(s), for a valuable consideration, receipt of which is hereby acknowledged. do— hereby remtse,
release and forever quitclaim to Benjamin Wisner Smith and Alice Cotner Smith (Parcel 19)
the following described real property in the City of Redlands
County of San Bernardino I State of California
That portion of Lot 47, Tract No. 3457, HILLTOP ESTATES UNIT NO. 2, as per map
recorded in Book 45, Pages 44 to 46 of Maps, records of said CMM, described
as follows:
PARCEL "A" (VALLEY VIEW LANE)
That portion of said Lot 47, lying Northerly of a line that is parallel with
and 30.00 feet Southerly, measured at right angles from the center line and its
Easterly prolongation of Valley View !.ane.
EXCEPTING therefrom any portion dedicated for road purposes prior to June 22, 1984.
Assessor's parcel No 3007061-19
Executed on November 17 1933_. at Redlanda., Califora�'
(Mayor 7 C ar e
Lor oyzer.– y &rk—
STATE OF FUGHT THUMBPRIKT(OMONAL)
ss.
COUNTY OF
Z
On— before me,
(Nanne,une of onlcet-t e 'Jane Doe,Noraly Public')
personally appeared
personally known to me (or proved to me on the basis of satisfac- CAPACITY CLAIMED BY SIGNER(S)
11 INDrADUAL(S)
tory evideace) to be the person(s) whose name(s) islare sub- F) CORPORATE
scribed to the within instrument and acknowledged to me that OFFICER(S)
he/she/they executed the same in his/her/their authorized f] PARTNER($) (IfTLE(SP
capactty(ies), and that by his/her/their signature(s) on the instru- 0 ATTORNEY IN FACT
ment the person(s),or the entity upon behalf of which the person(s) CJ TRUSTEE(S)
acted,executed the instrument. D GUARDIANICONSERVATOR
WITNESS my hand and official seal. [I OTHER
SIGNER IS REPRESENTING:
Signature ow*OF KMON(sl 00 EmIlTrigsli
(Seal)
MAIL TAX
STATEMENTS TO
NAME ADDRESS zip
wo,GCT,s lopm ?qc� —Rev 1-93 INS SlanOafC;l0fM 4S Mlen*0 for the tYPIC3!Situaltons errcovrllereo in Ine titift However Wore YOU Sign
Uwl CLAIM NtD wKe COSS 3) read it ilk In all blanks Ono make whatever changer are Appircul'ale ane necessa'i,to your parlcula,tf'1nSaC1;01
Consj;l a lawyer if YOU couo!the term 5 11tress 101 you,Purpose and USE
t-1493 wotcoT"=S FORMS,INC
ALL-PURPOSE ACKNOWLEDGEMENT
STATE OF CALIFORNIA
COUNTY OF SAN BERNARDINO SS
CITY OF REDLANDS
On November .17, 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. DeMiriyn and Lor ie Poyzer
fx� personally known to me - or - { I 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 sarne in his/her/their authorized
capacit),(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 instrun"ent,
(SEAL) WITNESS my hand and official seal.
LORRIE POYZER, CITY CLERK
,f'f
Beatrice Sanchez, Deputy City Clerk�4' —
CAPACITY CLAIMED BY SIGNER(S)
Individual(s) signing for oneself/themselves
Corporate Officer(s)
Title(s)
Company
Partnership
Attorney-In-Fact
Principal(s)
Trustee(s)
Trust
X'4 other
Title(s) Ma or and Cit Clerk
Entity( ) Represented City of Redlands
THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED
BELOW:
Title or Type of Document: Quitclaim Deed
Number of Pages one Date of Document 11/17/93
Signer(s) Other Than Named Above none
I//��E�'�lttt�'�►�'�✓.///A'�t��'\.��..I.+//.�.I r/affr_��►rr��►t�"'/,///.f/.�f.�►��k1��1��1�\.�/.1//llfl/1w►11�1111�
RECORDING REOUESTED BY
AND WHEN RECORDED MAIL THIS DEED AND, UNLESS
OTHERWISE SHOWN BELOW, MAIL TAX STATEMENTS TO
�t�
N�t Howard S. Hurlbut, Jr.
Aaoec`ss 12727 Valley View Lane �R
cll r
STATE Redlands, CA 92373
zip
L J
Title Order No _ _.. Escrow No _ SPACE ABOVE THIS LINE FOR RECORDER'S USE
DOCUMENTARY TRANSFER TAX $____
ITCLAI M DEED
EED � computed an full value of property conveyed, or
QUcomputed on full value fess value of liens and
encumbrances remaining at the time of sale.
Sign,ve of DBC=want 4+ Agent Deiermm,ng lax Firm Name
The City of Redlands , a municipal corporation
11 p.10e"IF 71,Q,A..".._
the undersigned grantor(s), for a valuable consideration, receipt of which is hereby acknowledged, do—_ hereby remise.
release and forever quitclaim to Mr. and Mrs. Howard S. Hurlbut, Jr. Tract 3457, Parcel 20
the following described real property in the City of Redlands
County of San Bernardino . State of California
That portion of Lot 47, Tract No. 3457, HILLTOP ESTATES UNIT NO. 2, as per map
recorded in Book 45, Pages 44 to 46, of Maps, records of said COUNTY, described as
follows:
PARCEL "Bit (VALLEY VIEW LANE)
That portion of said Lot 47, lying westerly of a liras ::',at iz parallel,._with. and 3.0_.00 .
feet Easterly, measured at right angles from the center line and its Southerly
prolongation of VALLEY VIEW LANE, EXCEPTING therefrom any portion dedicated for road
Assessor's parcel No 03000b 120 purposes prior to June 22, 1984.
Executed on NQy be 17 , 19--9-3, at
ar es ASyn ayor
�r
L --'
Lorr ` Poyzer, y�Clerk
STATE OF RIGHT THUMBPRINT OPTIONu
ss.
COUNTY OF
On before me,
(Name,we of W1XCet.E t.;tare Doe Notary PuDhC';
O
personally appeared
personally known to me (or proved to me on the basis of satisfac- CAPACITY CLAIMED BY SIGNER(S)
tory evidence) to be the person(s) whose name(s) is/are sub- rI INDIVIDUAL(S)
scribed to the within instrument and acknowledged to me that rl CORPORATE
OFFICER(s)
he/she/they executed the same in his/her/their authorized
capacdy(ies), and that by his/her/their signature(s) on the instru- 171 PARTNER(s) t�sett
meat the person(s),or the entity upon behalf of which the person(s) Q ATTORNEY IN FACT
Q TRUSTEE(S)
acted,executed the instrument o GUARDIAN/CONSERVATOR
WITNESS my hand and official seal_ 0 OTHER,
SIGNER IS REPRESENTING:
Signature 9"W of rreasM(s)OA ENT[,Y(ESli
(Seal)
MAIL TAX Howard S. Hurlbut, Jr, 12727 Valley View Lane Redlands, CA 92373
STATEMENTS TO
NAME ADDRESS ZIP
Wot coo i;,FORM 790 —Ret 1.93 Tts,s sfandard form is tntendtd for life typrca,v!"I ns encounlertd m the Neto.ndrealed Nowevf! Detpre you sign
OLP1Ct Aim DEED lvct Class pi reap tt hll,n all blanks and make whatever changes are applopnale aro necessary 16 your pdrtrcWat tronsaCd01
Consult a lawyer if you daunt the.torn',s ftfeess tar you purpose ana use 4119$3 WOtCOTTS FORMS.INC
ALL-PURPOSE ACKNOWLEDGEMENT
STATE OF CALIFORNIA
COUNTY OF SAN BERNARDINO SS
CITY OF REDLANDS
On Nov ernber 17 1993 before me, Beatrice Sanchez, Deputy City Clerk, on
behalf of Lorric Poyzer, City Clerk of the City of Redlands, State of California,
personally appeared Charles G. DeMirjyn and Lorrie Poyzer
{ personally known to me - car - I ) 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 hislher/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 POYZ ER, CITY CLERK
BY:
Beatrice Sanchez, Deputy City Clerk
CAPACITY CLAIMED BY SIGNER(S)
Individual(s) signing for oneself/themselves
Corporate Officer(s)
Title(s)
Company
J
Partnership
Attorney-In-Fact
Principal(s)
Trustee(s)
Trust
jxj Other
Title(s) Mayor and City Clerk
Entity( ) Represented City ands
THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED
BELOW:
Title or Type of Document: Quitclaim Deed
Number of Pages one Date of Document 11/17/93
Signer(s) Other Than Named Above none
Quitclaim of —R-Qad-3YU Easements - On motion of Councilmember Foster,
seconded by Councilmember Milson, Council authorized by AYE votes of all
.........
present a quitclaim of roadway easements at 12703 and 12727 Valley View
........
Lane which were originally dedicated to the County of San Bernardino in
error in 1981.
PUBLIC COMMENTS
Mater Bill and Street Sweeper - Informing the City Council his water bills
were too high, Mr. Tony Martinez suggested granting a 10-15 percent
discount for low income families. He also complained that the street sweeper
cannot do their job with all the cars that are parked on the streets; he
suggested ticketing these cars.
Cifizen,N Volunteer Patrol - Outgoing Councilmembers DeMir yn and Milson
urged staff to come up with the funds needed to purchase badges for the
Citizens Volunteer Patrol as they are the only group that does not have
badges.
Recess and Adjournment - The City Council meeting recessed at 8:30 P.M. to
a closed session for the purpose of discussing property acquisition and pending
litigation. In accordance with State law, the City Attorney prepared a
confidential memo to the City Council providing justification for the pending
litigation portion of the closed session. No report was expected following the
closed session.
Next regular meeting, December 7, 1993.
City Clerk
60
November 16, 1993
Page 6