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-10-2014E_CCv0001.pdf
Electronically Recorded in Official Records,County of San Bernardino 610512( Commonwealth Land Title Company FV'2 F DENNIS DRAEGER ASSESSOR-RECORDER-CLERK RECORDING REQUESTED BY AND 803 Lawyers Title Co/Commonwealth WHEN RECORDED RETURN TO: ` TOox S*af"t Doc : 2014-0204072 Titles: , Pages: CITY CLERK'S OFFICE Fees .00 CITY OF REDLANDS Taxes .00 P.O. BOX 3005 Other .00 REDLANDS,CA 92373 Pain .00 [Space above line for Recorder's Esse only] [Exempt from recording fee per to Gov. Code § 6103] [Exempt from Documentary Transfer Tax per Rev. &Tax. Code §11922] [Note:Tax Statement Mailing Do Not Change] APN: 0169-362-13 GRANT OF ROADWAY EASEMENT This Grant of Roadway Easement is entered into by and between William E. Miles and Marion S. Miles, trustees of the Miles Family Trust, dated May 5, 2000, as to 50% interest and Betty Joan Schlaberg, Trustee of the Warren C. Schlaberg Exemption Trust under the Warren C. Schlaberg and Betty Joan Schlaberg 2000 Revocable trust, as to 50% interest and the City of Redlands, a Municipal Corporation (herein "City") duly organized in accordance with the laws of the State of California. JD I-M-ze, S 2e oA-21 oz-4 d C -rli-El(A 4-e- ©�- A-(Z- nce., For a valuable consideration,the receipt of which is hereby acknowledged, William E. Miles and Marion S. Miles, trustees of the Miles Family Trust, dated May 5, 2000, as to 50% interest and Betty Joan Schlaberg, Trustee of the Warren C. Schlaberg Exemption Trust under the Warren C. Schlaberg and Betty Joan Schlaberg 2000 Revocable trust, as to 50% interest hereby grants to City*an irrevocable roadway 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 roadway 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. , -0�- Red Icmd.S MAIL TAX STATEMENT TO RETURN ADDRESS ABOVE l s Commonwealth Land Title Company RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: `t TRK StMement CITY CLERK'S OFFICE CITY OF REDLANDS P.O. BOX 3005 REDLANDS,CA 92373 [Space above line for Recorder's use only] [Exempt from recording fee per to Gov.Code § 6103] [Exempt from Documentary Transfer Tax per Rev. &Tax.Code §11922] [Note: Tax Statement Mailing Do Not Change] APN: 0169-362-13 GRANT OF ROADWAY EASEMENT This Grant of Roadway Easement is entered into by and between William E. Miles and Marion S. Miles, trustees of the Miles Family Trust, dated May 5, 2000, as to 50% interest and Betty Joan Schlaberg, Trustee of the Warren C. Schlaberg Exemption Trust under the Warren C. Schlaberg and Betty Joan Schlaberg 2000 Revocable trust, as to 50% interest and the City of Redlands, a Municipal Corporation (herein "City") duly organized in accordance with the laws of the State of California. p IRGI ' Sw ovOAc lea_-d p-� ACCfp-ta M-ems For a valuable consideration, the receipt of which is hereby acknowledged, William. E. Miles and Marion S. Miles, trustees of the Miles Family Trust, dated May 5, 2000, as to 50% interest and Betty Joan Schlaberg, Trustee of the Warren C. Schlaberg Exemption Trust under the Warren C. Schlaberg and Betty Joan Schlaberg 2000 Revocable trust, as to 50% interest hereby grants to City:an irrevocable roadway 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 roadway 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. See, Je1104- "C o�- feed IcmduS MAIL TAX STATEMENT TO RETURN ADDRESS ABOVE William E, Miles and Marion S., Miles, trustees of the Miles Family 'rrust, dated May 5, 2000, as to 50%interest and Betty Joan Schlarberg, 'Frust ee of the Warren C. Schlaberg Exemption Trust under the Warren C. Schlaberg and Betty Joan Schlaberg 2000 Revocable trust,as to 50% interest -2,00<D � 7 Dated: Z / -, William E. Miles, Trustee -j-V,k tA l PCA <D Dated: By: Marion S. Miles-,—Irruls-lie�— C- + Dated- B lett an Schla erg, Trust STATE OF CALIFORNIA COUNTY OF a C I On 20+-3, before me, 'SvfN-se,tll-j a Notary Public, personally appeared�t, ;,LLij,,,r, e 6A 1L,6',:) who proved to me onthe basis of satisfactory evidence to be the person(s) whose name(t) is/are subscribed to the within instrument and acknowledged to me that he/sheAhey executed the same in his/hen4heir authorized capacity(iers), and that by his/her/their signature) ,on the instrument the person , 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 of sea]. JON BENSON Signature .......... (Seal) Commission# 2011487 Notary Public-California Z San Bernardino County My Comm.Expires Mar 11,2017 S'TAG'E OF CALIFORNIA ss On _ before me' " �% � a Notary Public, personally appeared °t;' ` . r who proved to me on the basis of satisfactory evidence to be the person( ) whose name(g) is/ subscribed to the within instrument and acknowledged to me that he/she/th ey executed the same in his/her/their authorized capacity(' ), and that by Wis/her/their si nature( ) on the instrument the person(S), or the entity upon behalf of which the person( ) acted executed the instrument. certify under PENALTY F PERJURY under the lawsof the State of California that the foregoing paragraph is true and correct. WITNESS y hand and official seal. JON BENSON y AaCommission# 2011487 Signaturem� r .l , ' otar Public -California n , fan Bernardino County 1y Comm,Expires Mar 11,2017 TATE OF CALIFORNIA ) sS COUNTY OF` On -2,04-3-, before me, _ /." w. a Notary Public, personally appeared ` oP,L,3, who proved to me on the basis of satisfactory evidence to be the person( R) whose ria e(, ) is/ subscribed to the within instrument and acknowledged to nye that he/she/they executed the same in his/her/their authorized capacity(i ), and that y his/her/t it signature(S) on the instrument the person( ), or the entity upon behalf of which the person( )acted executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph i true and correct; WITNESSmy hand and official seal. JON BENSON Commission 1 87 Signature � L� � � _(Seal) Rim liforniaCountyMy ar f 1,2017 c TEMPORARY CONSTRUCTION EASEMENT APN 0169-362-13 FOR A VALUABLE CONSIDERATION, the receipt of which is hereby acknowledged, William E. Miles and Marion S. Miles, trustees of the Miles Family Trust, dated May 5, 2000, as to 50% interest and Betty Joan Schlaberg, Trustee of the Warren C. Schlaberg Exemption Trust under the Warren C. Schlaberg and Betty Joan Schlaberg 2000 Revocable trust, as to 50% interest ("Grantor"), hereby grants to the CITY OF REDLANDS a municipal corporation, ("Grantee"), a temporary construction easement to provide a work area for the contractor during the construction period for the widening of Alabama Street, in the City of Redlands, County of San Bernardino, State of California,as shown on Exhibit "A" attached hereto and made a part hereof. It is understood that said temporary construction easement shall extend for a period of eighteen (18) months commencing forty-eight (48) hours after the Grantee provides written notification to the Grantor of its intent to commence construction. City of Redlands agrees to indemnify and hold William E. Miles and Marion S. Miles,trustees of the Miles Family Trust, dated May 5, 2000, as to 50% interest and Betty Joan Schlaberg, Trustee of the Warren C. Schlaberg Exemption Trust under the Warren C. Schlaberg and Betty Joan Schlaberg 2000 Revocable trust, as to 50% interest harmless frorn and against any claim, action, suit, proceeding, loss, cost, damage, liability, deficiency, fine, penalty, punitive damage, or expense (including,without limitation, attorney fees), resulting from this document. It is understood and agreed that in the event the Grantor plans to sell, lease, or rent the Grantor's property prior to the completion of the project or the final expiration date of this temporary construction easement, the Grantor shall inform, in writing, any and all parties involved in said sale, lease, or rental, of this temporary construction easement and associated construction project by Grantee before the completion of said sale, lease or rental. This temporary construction easement is binding upon heirs, successors and assigns. Grantee shall have the option to extend the TCE term if required. Grantee shall notify Grantor in writing of the additional TCE teen needed and shall pay Grantor prior to the start of the additional TCE term at the rate of$246.00 per month. It is further understood that when the construction project is completed and said temporary easement is no longer required, said real property shall be restored to the same general conditions as existed prior to the beginning of construction. 1 William E. Miles and Marion S. Miles, trustees of the Miles Family 'rrust, dated May .5, 2000,as to 50% it and Betty Joan Schlaberg, Trustee ofthe Warren C. Schlaberg Exemption Trust under the Warren C. Schlaberg and Betty Joan Schlaberg 2000 Revocable trust., as to 50% interest 7INt IA I i,'j dmkc) Dated: By: 7illiarn E. Miles, Tru stee MI Dated Marion S Miles, Trustee tcAbe'zAr C� Dated: By let ty'46auSchhabe�rgr,��Trustce ""'� STATE OF CALIFORNIA ss: COUNTY OF,, On before me. j t a Notary Public, personally appear ed_yqj44-iAV\ [,'L who proved to me on the basis of satisfactory evidence to be the person(s) whose name($) is/afe subscribed to the within instrument and. acknowledged to me that he/sh'e,4IWy executed the sairle in his he" authorized capacity(ies), and that by his/herAheir signature(s) on the instrument the person(sr), or the entity upon behalf of which the person(/)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 sea]. Signature, JON BENSON Commission 11487 C (Seal) I 11c California0 for 1 Eallolary Public-California z San 8 P j ar 1 0 'Ili Ul rl San Bernardino county rn dn MV Gomco. arras MCO y Comm. xprres M jj� 017 E arll,2017 2 STATE OF .LII'ORNI ss: COUNTY OF�ij *"5 OnQJV 2 3, before me, x.=� i a Notary Public, persona IIy appeared who proved to nye on the basis of satisfactory evidence to be the _person( ) whose name( ) Ware subscribed to the within instrument and acknowledged to the that he/she/they CXCCUted the same in -his/her/their authorized capacity(' ° ), and:that by-his/ er�/tb it sign tures ) on the instrument the person , cap the entity urn behalf ol`which the person(() acted executed sited the instrument. I certify under PENALTY F PERJl`R ' cinder- the laws of the State of California that the foregoing paragraph is true and correct WITNESS ray hand and official seal;. JON BENSON ..w.g Commission#2011487 �; t . s Notary Public e California Signature . Seal r � � fan 8ernardino County - My Comm.Expires Mar 11,2017 STATE OF CALIFORNIA } s . COIN-I� LeJ` � i s " t N Zc"1 y4") i Oil - C 3 before me a Notary public, personally appeared y r r 6�,I ,, who proved to me on the basis of satisfactory evidence to be the persnli( ) whose nantre( ) is/are- subscribed to the within instrument and acknowledged to nye that he/she/they executed the same in his/her/tIvir ' authorized capacity(les), and that by hisll er/tl r signature(, on the instrument the per:on( ), or the entity'upon behalf of which the person , ) acted executed the instrument, I certify under PENALTY OF PERJURY Linder the laws of the State of Calificirnia that the; floregoing paragraph is true and correct WITNESS nay)and and official seal. =NotaryPub ON Commission 2011487 811tur iSignature ( Cuunar 1 t,201 3 CERTIFICATE OF ACCEPTANCE This is to certify that the interest inreal property conveyed by the roadway casement deed dated frorn William E. Miles and Marion S.Miles,trustees oft Miles Family Trust, dated May 5,2000,as to 50%interest and Betty Joan Schlaberg,Trustee of the Warren C- Schlaberg Exemption Trust under the Warren chlaberg and Betty Joan Schlaberg 2000 Revocable trust,as to 50%interest,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. DATF,D.- oil BY: inez, neiqu it ity4Mana, EXIIIIBIT"A" Legal Description Roadway Easement APN 0169-362-13 That portion of Lot 8,Block 1, Henry L. Williams Tract, in the City of Redlands,County of San .Bernardino, State of California, per map recorded in Book 11, Page 17 of Maps in the office of the County Recorder of said County, lying easterly and northeasterly of the following described line: Commencing at the northerly terminus of that certain course cited as having a bearing of South 0°25'13"West, and a length of 115.28 feet in Parcel i of a Grant Deed recorded January 21, 1966 in Book 6556,page 820 of Official Records in the office of the County Recorder of said county; thence along the westerly prolongation of the most northerly line of said Parcel 1,North 81°22'32"West, 5.06 feet to the TRUE POINT OF BEGINNING and to a line that is parallel with and 55.00 feet west of the improvement centerline of Alabama Street as shown on Parcel Map No. 3683 per map recorded in Book 38,Pages 66 and 67 of Parcel Maps in the office of said County Recorder; thence along said parallel line,North 002511311 East, 128.14 feet; thence North 45°16'41"West,29.23 feet to southerly line of Industrial Park Avenue as described in a Grant Deed recorded August 24, 1960 in Book 5220,page 269 of said Official Records. EXCEPT THEREFROM that portion conveyed to the State of California described in a Grant Deed recorded August 24, 1960 in Boole 5220,page 269 of said Official Records. The above-described parcel of land contains approximately 1,882 square feet. As more particularly shown on Exhibit"B" attached hereto and made a part hereof. This real property description has been prepared by me or under my direction in conformance with the Professional Land Surveyor's Act. NL Rl KAH Teri Kahlen,PLS 8746 Date No.8748 �' o o fr D� \ >� cam, V 47 n x 00 rri N Z Ul C DU) { r OD co m T v N D n D Lp N d co m jo p W 07 O -U C N Z D Z .o m `� � O f-- NO 25' 13"E 128. 14' � SO-25' 13"1Y 115.28" o P �i —moi n D cn cn -D-i ..� , W a o to w O z r fT1 0 0 D D O 0 d p 0 ' o O D , � L O C7 O Y z a c0 -� -- — — - — ---- — — --- — ----- -- -- r oo r-- cam - __— — ------------ — -- - IMP ALABAMA STREET PER C.S. 1623--21 D p ap Z n O 1 S PROOF o y o _ p T y� r n L 0) T 7 z O O I cn co Vi y h ZG) z y m > m ccz nW LnN � �' 1 n z D A D to N CA:) C' m i < Z >( m m N Ln SAO. y n O o o Dz z 0 \ O Z w m SO°25'13"W 115.28' ,, m n N v f�0°25'1 3"E 128. 14' z o X z Ln Z Z C!? W 0 Z Ul cn 21tD N O Dvi v p W N O 0 W O 0 0 0 �? 0 0 0 ALABAMA STREET .PER C.S. 7623-21 5 � pR�FF J> A T niy� S� r- Z m com n m r ll• 09 Ul j \ -n p a