Loading...
HomeMy WebLinkAboutDeeds & Easements-7-2013E_CCv0001.pdf Recorded In Official Records, County of San Bernardino 7/17/2013 RECORDING REQUESTED BY DENNIS DRAEGER 11:05 AM rcavASSESSOR — RECORDER — CLERK EM City Clerk's Office w AND WHEN RECORDED MAIL DOCUMENT AND TAX STATEMENT TO P Counter .G NAAE City of Redlands Doc#: 2013—0313337 Titles: 1 Pages: A STREET P.O.Box 3005 IN Fees 0.00 ADORES$ 35 Cajon Street -axes 000 n c'ODE�s Redlands,CA 92373 I D nnE ORDER No. ESCROW NO, SPACE ABOVE THIS LINE FOR RECORDER'S USE ONLY APN: 0171-053-06 QUITCLAIM DEED , The undersigned grantor(s)declare(s): ; :?j DOCUMENTARY TRANSFER TAX s EXEMPT 0 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 fomrer Redevelopment Agency of the City of Redlands,a pudic body corporate and poft.organized and existing under the lava of the State of CaVorrda 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 Califomia,with the following legal description: See attached Exhibit"A" Successor Agency to the former Redevelopment Agency of the City of Redla ds —7 V—DAe- Pete Aguilar, Chairman Typed or Pri a of Grantor Attest: STATE OF California Sam Irwin, cretary COUNTY OF San Bernardino On before me, (Date) (Name and title of the officer) personally appeared (Nam of person signing) who proved to me on the basis of satisfad 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 same in his/twitheir authorized caped' Gies),and that by his/heNtheir 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 Calffomia 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 CALI FOF2NFIA COUNTY OF SAN BE DING 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 2, 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) is/are subscribed to the within instrument and acknowledged to me that helsheithey executed the same in hisAeOtheir authorized capacity(ies) and that by his/lier4their 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 PO % (P 1888 J By: Teresa Ballinger,Deputy Ci Jerk 100 (909)798-7531 CAPACITY CLAMED 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): Chairman and Secretary Entity Represented: Successor Agency to the former Redevelopment Agency of the City of Redlands THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUTTMENT DESCRIBED BELOW- Title or Type of Document.- Quitclaim Deed Property Address: APN 0171-053-06 Date of Document- N/A Signer(s) Other Than-Named Above: None APN: 0171-053-06 Exhibit "A" That portion of Blocks 3, 4, 5, 6, 7 and 8 of REDLANDS TOWN PLAT, as shown on the map filed in Book 5 of Maps, at Page 10, records of San Bernardino County, State of California, described as follows: COMMENCING at the intersection of the centerlines of Redlands Boulevard and North Eureka Street, as shown on the Record of Survey filed in Book 29 of Records of Survey, at Page 61, records of said County; thence along the centerline of Redlands Boulevard, North 89" 59" 05 East 56.97 feet; thence at right angles South 000 00' 55" East 42.00 feet to the TRUE POINT OF BEGINNING; thence North 890 59' 05" East along a line parallel with and 42.00 feet Southerly of said centerline of Redlands Boulevard 852.05 feet to the beginning of a tangent curve concave to the Southwest having a radius of 13.00 feet; thence along said curve through a central angle of 890 59' 55", an arc distance of 20.42 feet; thence South 00 01' 00" East along a line parallel with and 44.00 feet Westerly of the centerline of Orange Street, 519.33 feet to the beginning of the tangent curve concave to the Northwest, having a radius of 13.00 feet; thence along said curve through a central angle of 890 59' 38", an arc distance of 20.42 feet; thence South 89' 58' 38" West along a line parallel with and 40.00 feet Northerly of the centerline of Citrus Avenue 661.95 feet to the beginning of a tangent curve concave to the South having a radius of 338.81 feet; thence along said curve through a central angle of 240 44' 37", an arc distance of 146.32 feet to a point of reverse curve concave to the North, having a radius of 17.00 feet; thence along said curve through a central angle of 800 50' 31", an arc distance of 23.99 feet; thence North 330 55' 28" West 36.72 feet to the beginning of a tangent curve concave to the Northeast, having a radius of 140.00 feet; thence along said curve through a central angle of 330 56' 16" an arc distance of 82.93 feet; thence North 00 00' 48" East along a line parallel with and 40.00 feet Easterly of the centerline of North Eureka Street, 444.95 feet to the beginning of a tangent curve concave to the Southeast, having a radius of 17.00 feet; thence along said curve through a central angle of 890 58' 17", an arc distance of 26.70 feet to the TRUE POINT OF BEGINNING. Contains 11.078 acres, more or less. FORM OF CERTIFICATE OF ACCEPTANCE This is to certify that the interest in real property conveyed by the grant deed dated, July 2, 2013 from the Successor Agency of the former Redevelopment Agency of the City of Redlands, a public body, corporate and politic, 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. 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. This parcel was approved for transfer by the Successor Agency Oversight Board on June 21, 2012 (Resolution No. OB 2012-007). DATED: July 2, 2013 BY: N. E riq M rtinez, Citi Ma ger