Loading...
HomeMy WebLinkAboutDeeds & Easements-9-2014E_CCv0001.pdf Commonwealth Land Title Company Electronically Recorded in Official Records,County of San Bernardino 610512( 04:121 /J �� DENNIS DRAEGER FV L ASSESSOR-RECORDER-CLERK RECORDING REQUESTED BY AND 803 Lawyers Title Co/Commonwealth WHEN RECORDED RETURN TO: w MAmc~- Doe#: 2014-0204073 Titles: 1 Pages: CITY CLERK'S OFFICE Fees .00 CITY OF REDLANDS Taxes .Do P.O. BOX 3005 other .00 REDLANDS,CA 92373 PAID •00 to [Space above line for Recorder's use only] [Exempt from recording fee per to Gov. Code §61031 [Exempt from Documentary Transfer Tax per Rev.&Tax.Code §119221 [Note:Tax Statement Mailing Do Not Change] APN: 0169-362-11 GRANT OF SIDEWALK EASEMENT This Grant of Sidewalk 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. 'V see- o\�+A c re d C-G tY� i6c to cac ep ce., 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 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 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. a_� Red lartG#s MAIL TAX STATEMENT TG RETURN ADDRESS ABOVE Commonwealth Land Title Company 1 RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO:$ FAN&MUNW 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: 0169-362-11 GRANT OF SIDEWALK EASEMENT This Grant of Sidewalk 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)-Pa4,,,2 see o4+e C v � Uf 6' Q.0 o} accepfancei 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 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 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. SQ Q -C,k Ab)V 'C r *Df Red hind S MAIL TAX STATEMENT TO RETURN ADDRESS ABOVE Executed on 20 v? 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. Selilaberg and Betty Joan Schlaberg 2000 Revocable trust, as to 50% interest +(VfD+ at, d Dated: William E. Miles, Trustee 6C Datcd:—L�- Is- -/-3 B B .0�Dated: L ZI STATE OF CALIFORNIA ) ss. COUNTY OF on Z, 2013, before me, J 0� i,"?) > [-,j a Notary Public, personally appeared WiLuAm C, tvi __, who proved to me on the basis of satisfactory evidence to be the person($) whose naruc(�) is/are subscribed to the within instrument and ackno-, led ged to me that he/ fey executed the same in his/her Aheir authorized capacity(its), and that by his/her/their signature w on the instrument the person(-s), or the entity upon behalf of which the personV)acted executed the instrument. I certify Linder PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. JON BENSON Commission#2011487 Signature u 11_California CV-- 8 Notary Public-California Public ino Co fo t'a L7 San JON County (Seal) OMYN)tary P o' an Ber y C C xpifo's Mar I I, omm,Expifes Mar 11,2017 STATE OF CALIFORNIA ss 2013, bef personally appearcd1 to t 9 who proved to nye on the basis of satisfactory evidence to be the person($) whose name( is/ape subscribed to the within instrument and, acknowledged to me thathe/she/they executed the same in his/her/their- authorized capacity(" , and that by hi-s/her/their si n ture( ) on the instrument the person(g), or the entity upon behalf ofwhich the person acted executed the instrument. I certify under PENALTY ALT F PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. [a=Notib BENSON a nature �x,t - (Se l t 7 torniaunty t,201 STATE OF CALIFORNIA Ss:, On I � 2013, before me }�rw ��� � a Notary Public, personally ap a ed_O i t who proved to me on the basis of satisfactory evidence to be the person($) whose name( is-/ subscribed to the within instrument and acknowledged to me that he/she/they he/she/theyexecuted the same in14s/her/their authorized capacity(` , and that byhis/her/their signature(s) on the instrument the persono, or the entity upon behalf of whish the p rson(o acted executers the instrument. I certify under PENALTY F PERJURY under the laws of the State of California that the foregoing paragraph is true and correct; WII-NESS nay hand and official seal. d' JN BENSON Commission r Signature4cv- (Seal) Notary Public mmr nornnrlo County Comm,'Expires Mar t1,2 17 C C b TEMPORARY CONSTRUCTION EASEMENT APN 0169-362-11 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"AS' 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 from 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 term needed and shall pay Grantor prior to the start of the additional TCE term at the rate of$73.00 per month. It is further understood that when the construction project is completed and said temporary easement is no longer required, said real property shall be restored to the same general conditions as existed prior to the beginning of construction. 1 William E. Miles and Marion S. Miles,trustees of the Miles Farn ily Trust,dated May 5, 2000, as to 50% interest and Betty Joan Schlaberg, Trustee of the Warren C. Schlaberg Exemption Trust under the Warren C. Schlaberg and Betty Joan Schlaberg 2000 Revocable trust, as to 50% interest 11\j �i e Dated: �3 By: illiarn E. Miles,Trustee tAJt'-s X, Dated: /,:;z Bya b,- Ma ion S. Miles, Truste VXk f�-ef% C kCA 0 71 Vh% IS Dated: B ' .oanSchlaberg,�T,_US2 STATE OF CALIFORNIA S& COUNLY OF,�(�tQ, (:16?2t4A2 0,0 0 On 2013, before me, J k3,-1-1' (3L7;kW'S a Notary Public, personally appeared iiQ i ,,-)/ who proved to me on the basis of satisfactory evidence to be the person($) whose namew is/are, subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(was), and that by his/hQm4heir­signature( } can the instrument the personV), car the entityupon behalf of which the pens(o 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 seal. JON BENSON commission#2011487 Z Signature (Seal) Notary Public-California z E&v�� � P�Y -�- > San Bernardino County my comm Expires Mar 11,2017 STATE OF CALIFORNIA ss.. COUNTY Y CSF Sa ,2 i'>-V1 P ' ` On ? 2013, before me J 0 N) _ � ��� ' _4 a Notary ry Public personally appeared i i � J i� who proved to me on the basis of satisfactory evidence to be the person() whose name islam subscribed to the within instrument d acknowledged to me that -he/she/they executed the sante inhis/her/their authorized cap .city(° ), and that by ftWher/their si naturc on the instrument the person(), or the.entity upon behalf of whish the persona}acted executed the instrument. I certify tinder PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS y band and official sent. JON BENSON 1 7i nater r ;: > , tl [:Commission tary Public.Cal€f rniaan Bernardino Countyreonl.Expires oaf 11It STATE OF CALIFORNIA ss. COUNTY OF1f 96,20 (Z fit N On i � , 2013, before me J � � /�� t ��? � a to ry Public, personally appeared t j i of � � t g' who proved to me on the basis of satisfactory evidence to be the person) whose e is/are subscribed to the within instrument and acknowledged to me that .-he/she/they executed the same inhis/her/ther authorized capacity(` that by his/her/th cir signature on the instrument the; persono, or the entity upon behalf of which the persoiu acted executed the instrument. I certify under PENALTY LTY CSF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. JONBENSON Commission 2011487 ? w Public -CatitorniaSignature ,r :a ° . (Seal) Bernardino Cunt?My m.Expires Mar 11>2017 CERTIFICATE OF' ACCEPTANCE This is to certify that the interest in real property conveyed by the roadway easement deed dated from 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,to the City of Redlands,a Municipal Corporation, is hereby accepted by the'undersigned officer or went 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, O�z BY: Zra"zy M aon a nriquAAatflne�,City M�� EXHIBIT "A" Legal Description Sidewalk Easement APN 0169-362-11 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, described as follows: Beginning 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 1 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 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, South 0'25'13" West,41.85 feet; thence North 89°34'47"East, 5.00 feet to said certain course; thence along said certain course,North 0°25'13"East,41.13 feet to the Point of Beginning. The above-described parcel of land contains approximately 207 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. Teri Kahlen, PLS 8746 Date KAwLEN o W � � CALS�a i • I 50.00' I E � I N ' I CO �4Z �� I i I I I-IL'NRY L. WILLIAHS TRACT I 43.00' LOT 8, BLOCK I f I � I � N81°22'32"W P.O.B. I `� 5.06' I M B. 1' 17 r `o M APN 0169-362-11 y co N89°3x'97'E N E \� 50.00, I S \ I ���0�1AL LAldp SG TERI KAPLEN OR <Q y I No.8746 INDICATES SIDEWALK EASEMENT TO BE ACQUIRED I s�9Tf OF AREA = 207 SF CA e as sa ANDS BLVD. AND EXHIBITALABAA6AMA ST. IMP PROJECT SHEET: 1 OF 1 APN 0169-362-11 DATE;6/6/13 .�.., SKETCH TO ACCOMPANY CITY OF REDLANDS DRAWN 8Y: TLK COUNTY OF SAN BERNARDINO "= LEGAL DESCRIPTION STATE OF CALIFORNIA SCALE:1 50' >1 1-77 C-) 11> CnV -1,16j� z m 0 c w CIO mo o —! U)C: o D > -4 m© � "' o m4 � z x� m 0 D Z z o o > � a y� 0 z n cn r W rW s r- M > z n o! � D cn 50°25' 13"W a Oz 115.28' a Y p �[►p 0 0 O Z n p O -- - - --- --� IMP. ALABAMA STREET PER C.S. 7623-21 n Y M Y m m p z - y m Z 4 1 7 y.y y co 41 rFl a Ln