HomeMy WebLinkAboutDeeds & Easements-8-13E_CCv0001.pdf Recorded In Official Records, County of San Bernardino 8/05/2013
j� . q DENNIS DRAEGER 10:33 AM
f !1"
RECORDING REQUESTED BY � C NP
.�H.. ASSESSOR - RECORDER - CLERK
City Clerk's Office
AND WHEN RECORDED MAIL DOCUMENT AND p ����tg�
TAX STATEMENT TO: 1
L "
"^""E City of Redlands
Doc#: 2013—0342993 Titles: 1 gages: 8
STREET, P.O. Box 3005 0.06
ADDRESFees
35 Cajon Street Taxes 0.00
Otre
0.00
ZIRCODE E& Redlands, CA 92373 I PA'_D� $0.00
TITLE ORDER NO ESCROW NO. SPACE ABOVE THIS LINE FOR RECORDER'S USE ONLY
QUITCLAIM DEED
APN: 0170-181-44
The undersigned grantor(s)declare(s):
DOCUMENTARY TRANSFER TAX$ EXEMPT (No Fee per Govt. Code 6103)
❑X computed on full value of property conveyed,or
❑ computed on full value less liens and encumbrances remaining at time of sale.
❑Unincorporated Area X City of Redlands
FOR VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, I(We)
The Successor Agency to the former Redevelopment Agency of the City of Redlands,a public body corporate and politic,organized and existing under the laws of the State of California
hereby remise, release and quitclaim to
the City of Redlands, a municipal corporation, all of its right and interest in, and title to
the following described real property in the City of Redlands County of San Bernardino
State of California,with the following legal description:
See attached Exhibit "A"
Successor Agency to tthyyyye former
Redeve pm nt AgeMof the City of Redlands
Date ?&+
Signature of Grantor
Pete Aguilar, Chairman
Typed or Printed Name of Grantor
Attest: Zo �
STATE OF California Sam Irwin, S to
COUNTY OF San Bernardino
On before me,
(Date) (Name and title of the officer)
personally appeared ,who proved to me on the basis of
(Name o person signing
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 capacit(ies),and that by his/her/their signature(s)on the instrument the person(s),or the entity upon
behalf of which the persons)acted,executed the insttrruument.
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.
Signature of officer
MAIL TAX STATEMENT AS DIRECTED ABOVE
'There are various types of deed forms depending on each person's legal status. Before you use this form you many want
to consult an attorney if you have questions concerning which document form is appropriate for your transaction.
ALL-PURPOSE ACKNOWLEDGMENT
STATE OF CALIFORNIA
COUNTY OF SAN BERN ARDISTC} SS
CITY OF REDLANDS
By the authority granted under Chapter 4, Article 3, Section 1181, of the California Civil Code, and
Chapter 2, Division 3, Section 40814, of the California Government Code, on July 30, 2013, before me,
Teresa Ballinger, Deputy City Clerk, on behalf of Arthur S. Irwin, City Clerk of the City of Redlands,
California, personally appeared Pete Aguilar, Chairman, and Arthur S. Irwin, Secretary of the Successor
Agency to the former Redevelopment Agency of the City of Redlands, who proved to me on the basis of
satisfactory evidence to be the person(s) whose name(s) mare subscribed to the within instrument and
acknowledged to me that heish&they executed the same in his4teTAheir authorized capacity(ies) and that
by his4itT41ieir signature(s) on the instrument the person(s), 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 official seal.
ARTHUR S. IRWIN,CITY CLERK
By:
Teresa Ballinger, Deputy CfClerk
0�
(909)798-7531
CAPACITY CLAIMED BY SIGNER(S)
Individual(s)signing for oneself/themselves
Corporate Off eer(s)
Title(s)
Company
Partner(s)
Partnership
Attorney-In-Fact
Principal(s)
Trustee(s)
Trust
I x Other
Title(s): Chairman and Secretary
Entity Represented: Successor Agency to the former Redevelopment Agency of the City of
Redlands
THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW:
Title or Type of Document: Quitclaim Deed
Property Address: 0170-181-44
Date of Document: July 30,2013
Signer(s) Other Than Named Above: None
APN: 0170-181-44
"MIOXT All
PARCEL 1:
That portion of a 50-foot strip of land lying within Block 30 of Barton
Ranch in the City of Redlands, County of San Bernardino, State of California, as
per map recorded in Hook 8, page 19'of Maps, in the office of the County
Recorder of said county, said land is described and shown in a deed from the
Barton Lnnd and Water Company to the Southern Pacific Railroad Company, recorded
} November 5, 1891., in Hook 136, page 392 of Deeds.
EXCEPT therefrom that portion conveyed to James Glaze, Sr. and Marguerite
i
M, Glaze by deed recorded September 20, 1983, as Instrument No. 83-218788 of j
official Records.
PARM 2:
1 That portion of Lot 27, Block 77, Rancho San Bernardino, in the City of
Redlands, County of Ban Bernardino, State of California as per map recorded in
Hook 7, page 2 of Maps, in the office of the County Recorder of said County,
lying westerly of the westerly line of Pairbanks and Wilson Subdivision as per
map recorded in Hook 4, page 47 of Maps, records of said county, and lying
i
ti easterly of the easterly line of Block 30 of Barton Ranch, as per map recorded
in Book 6, page 19 of said Maps, and tying south of the centerline of that
r certain strip or parcel of land described in that certain indenture to the City
of Redlands, recorded in Book 349, page 136 of Deeds, records of said county. i
t
i EXCEPT therefmm that portion lying southerly of the northerly boundary of
t
that certain real property conveyed to James Glaze, Sr, and Marguerite M. Glaze
by deed recorded September 20, 1983, as Instrument No. II3-218785 of official
Records,
i
i
} Page 1 of 5
i
t
f
tk
Order: Non-Order Search Doc:SBA987-UD35M2 __ _ Page 3 of 7 'Cre4ed 6y: ifarkas rinted:6/14/2013 1:43:43 PM PST
87-350.672
PAttCPel, 2-A:
Lots 1 through 10 Block "E", together with that portion of Redlands Street
adjoining said lots, now vacated whole as shanm on map of Fairbanks and Wilson
Subdivision, in the City of Redlands, County of San Bernardino, State of
California, as per map recorded in Book 4, page 47 of Maps, records of said
county.
EXCEPT therefrom that portion conveyed to Jams Glaze Sr, and Marguerite M.
r
Glaze by deed recorded September 20, 1663, as Instrument No. 83-218786 o3
Official Records. i
PARCR(., 3• !!
That portion of Redlands Street, now vacated, in the City of Redlands,
County of San Bernardino, State of California, as shown on map of Fairbanks and i
Wilson Subdivision, as per map recorded in Book 4, page 47 of Maps, records of
said county, bounded easterly by the westerly line of Central Townsite, as per
map recorded in Book 8, page 57 of Maps, regards of said county and bounded
westerly by the easterly line of Lugonia Street, produced, as shown on said map
Of Fairbanks and Wilson Subdivision.
EXCEPT from said Redlands Street, now vacated, that portion of the north j
R
one-half thereof which adjoins Lots 1 and 2 in Block "B" of said Fairbanks and
Wilson Subdivision.
3
ALSO OXCEPT that portion conveyed to the Redevelopment Agency of the City
of Redlands, by deed recorded June 27, 1675, in Bods 8708, page 285 of official
Records.
i
i
6
Page 2 of 5 }
s !
I
#
Order: Non-Ordet �� _ r._._.��� CPFs�ed By:jfarkas Print4d:6/14,12013 1:43:43 PM PST
ALA80 EXCEPT therefrom that portion described in deed of easement to City of
Redlands, recorded April 1, 1961, in Book 5408, page 998 of Official. Records,
PAWM 3-A:
Lots 3, 4, S, 6, 7, 8, and 9 in Block B of Fairbanks and Wilson
Subdivision, in the City or Redlan(18, County of San Bernardino, State of
California, as par map recorded in Book 4, page 47 of Maps, in the office of the
County Recorder of said county.
EXCEPT that portion desoribed in deed of easement to City of Redlands,
recorded April 1, 1961, in Book 5408, page 398 of Official Records.
PARM 3•-H:
I
Lots 14 and 16 in Block D, Central Townsite, in the City of Redlands,
i
County of San Bernardino, Stats of California, as per map recorded in Book 8,
Me 57 of Maps, in the office of the County Recorder of said county.
EXCEPT that portion conveyed to the Redevelopment Agency of the City of t
Redlands b dried recorded June 27 1976 in Book 87413
: y r r r me 285 of Official
Records.
PARCEL 3-C:
4
That portion of First Street (formerly Lugonia Street) 50 feet wide, in the I
City of Redlands, County of San Bernardino, State of California, vacated by '
Resolution of the City of Redlands, Resolution No. 2105, recorded February 10,
1951, in Book 5349, page 49 of Official Records.
EXCEPT that portion which lies southerly of the westerly prolongation of
I
Page 3 of 5
1
fi
n
a
1 � �
f S.
T _
Order: Non-Order Search Doc:58:1987 40350672 Page 5 of 7 Created By:jfarkas Printed:6/14/2013 1:43:44 PM PST
i
50672
i
the northerly line of Block C of Fairbanks and Wilson Subdivision, as per nap
recorded in Book 4, page 47 of Maps, in the office of the County Recorder of
said county. i
i
PARCEL 3.0:
All right, title and interest of the Grantor in and to the land underlying
i that portion of Eureka Street, in the City of Redlands, County of San.
f
Bernardino, State of California, described in the deed of easement to City of
Redlands, recorded on April 19, 1961, as Document No. 524, in Book 8408, page
398 of Official Records, in the office of the County Recorder of said county, f
EXCEPTING therefrom that portion thereof lying southerly of the northerly �
line of Block C of Fairbanks and Wilson Subdivision, as per map recorded in Book
I 4, page 47 of Maps in the office of said county recorder.
i #
PARCEL 4:
s
All that portion of Lot 30, Block 77 of the 80 acre survey of the Rancho
f
San Bernardino, in the City of Redlands, County of San Bernardino, State of I
California, as per map recorded in Book 7 of Maps, page 2, in the office of the
County "Recorder of said county, described as follows: i
Beginning at a point on the centerline, of Mill Crook Zanja which is 1,594
feet south and 9 feet 3 inches east of the nortsisast co;rsr of said Lot 30,
thence north 304 feet, more or less, to the south line of the Atchison, Topeka
and Santa Fe Railway right-of-way (formerly Southern California Railway
it
Company); thence v,est along the south line of said right-of-way, 993 feet to �
Ninth Street, as said street is shown on the plat of Hancock's Subdivision,
i
Page 4 of 5 f
E
f �
I
1,
r
t
a
f
--
Order: Non-Order Page 6 of 7 Created By,a€arkas Printed:6/14/2013 1:43:44 PM PST
.j,
87-350672t
recorded in Brook 15, of Napa, page 68, extended northerly; thence south along
said Ninth Street to the centerline of said Hill Crook Zanja in said Lot 30,
thence easterly and northerly along said centerline of Mill Creek Zanja to the
point of beginning.
i
EXCCP'TING therefrom any portion lying northerly of the southerly line of
that property conveyed to Redlands Foothill Groves Incorporated, by deed r
i
recorded May 12, 1947, in Book 2047, page 236, Official Records.
s
PARCEL 6,
4
Lots 11 and 12 of Block 3, Lugonia Heights, in the City of Redlands, County
of San Bernardino, State of California, as per map recorded in Book B, page 12
of Maps, in the office of the County Recorder of said county.
EXCEPT therefrom any portion if any lying within the right of way of
California Central Railway Company, as conveyed by deed recorded September 27,
r
1697, in Book 62, page 630 of Deeds.
PARCEL 6-A,
All right, title and interest of the Grantor in and to the land underlying
that portion of Lugonia Heights, in the City of Redlands, County of San
Bernardino, State of California, as per map recorded in Hook S, page 12 of Maps,
in the office of the County Recorder of said county, included within the
boundaries of the land described in the deed to Southern Pacific Railroad
Company, recorded on July 24, 1893, in Book 183, page 355 of Deeds,
EXCEPT therefrom Lots 11 and 12 of Block 3 of said Lugonis Heights.
Page 3 of 5
i
t.
t
Order: No'n'-0-M&Search Doc:SB:1987 00350672 Page 7 of 7 treaCeld By:jfark s Printed:6j14/2013 1:43:45 Piet PST
FORM OF CERTIFICATE OF ACCEPTANCE
APN: U17O-1Di-44
This is to certify that the interest in real property conveyed by the grant deed
dated- , from the Successor Agency to the former Redevelopment Agency Of
the City Of Redlands, @ public body. corporate and politic, to the City Of Redlands, 8
municipal cOrpOr8hon, is hereby accepted by the undersigned officer or agent On behalf
Of the City COUOCi| Of the City of Redlands pursuant to the authority Conferred by
Resolution No. 427 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: ~~ ^`1
DATED: - / 2013