Loading...
HomeMy WebLinkAboutDeeds & Easements_19-2021ERECORDING REQUESTED BY AND WHEN RECODED MAIL TO: Veronica Burgess for NYS, LLC City Clerk's Office City of Redlands P O Box 3005 Redlands, CA 92373 FEES NOT REQUIRED PER GOVERNMENT CODE SECTION 6103 THE UNDERSIGNED GRANTOR DECLARES DOCUMENT TRANSFER TAX EXEMPTPURSUANT TO GOVERNMENT CODE SECTION 0 Electronically Recorded in Official Records San Bernardino County Bob Dutton Assessor Recorder -County Clerk DOC# 2021-0551796 Titles 1 Pages 10 12/09/2021 0242PM SAN F9343 Fees Taxes CA SB2 Fee Total $0 00 $0 00 $0 00 $0 00 27388 I APNs 0171-171-34-0000, 0171-171-30-0000,0171-171-29-0000 QUITCLAIM DEED FOR EASEMENT INTEREST FOR VALUABLE CONSIDERATION, THE RECEIPT OF WHICH IS HEREBY ACKNOWLEDGED, THE CITY OF REDLANDS HEREBY REMISES, RELEASES AND FOREVER QUITCLAIMS TO NYS LLC, a California Limited Liability Company ITS EASEMENT INTEREST, IF ANY, IN THE REAL PROPERTY IN THE CITY OF REDLANDS COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS See the attached Exhibits "A" and "B" DATE 12/1 z I City of Red ands a municipal corporation Paul Bauch Mayoi ATTEST oaxafeep,c_c_ e Donaldson, City Clerk DOC #2021-0551796 Page 2 of 10 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document State of Calif° nia�t ) k6th County o ) n (� ) On before me, Date �l t v� personally appeared CMI W� fir who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) ia�are subscribed to the within instrument and acknowledged to me that he/0'e/they executed the same in hie/haf/their authorized capacity(ies), and that by Ng/her/their 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 L R MCCASLAND Notary Public California a Riverside County Commission # 2319647 My Comm Expires Feb 19, 2024 Place Notary Seal Above WITNESS my hand and official seal Signature OPTIONAL Signat - • Not Public Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document Description of Attached Document Title or Type of Document Document Date Number of Pages Signer(s) Other Than Named Above. Capacity(ies) Claimed by Signer(s) Signer's Name Signer's Name. ❑ Corporate Officer — Title(s) ❑ Corporate Officer — Title(s) ❑ Partner — ❑ Limited ❑ General ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Trustee ❑ Guardian or Conservator ❑ Other. ❑ Other Signer Is Representing Signer Is Representing ©2014 National Notary Association • www NationalNotary org • 1-800-US NOTARY (1-800-876-6827) Item #5907 DOC #2021-0551796 Page 3 of 10 EXHIBIT "A" LEGAL DESCRIPTION ROADWAY EASEMENT QUITCLAIM BEING A PORTION OF BLOCKS 26 AND 29 OF THE BARTON RANCH, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO STATE OF CALIFORNIA, FILED IN BOOK 6 OF MAPS, AT PAGE 19, IN THE OFFICE OF THE COUNTY RECORDER, OFFICIAL RECORDS OF SAID COUNTY, DESCRIBED AS FOLLOWS THE ROADWAY EASEMENT IN FAVOR OF THE CITY OF REDLANDS, AS DESCRIBED BY DOCUMENT NO. 2009-0495684, RECORDED NOVEMBER 16, 2009, OFFICIAL RECORDS IN THE OFFICE OF SAID COUNTY RECORDER ALL AS SHOWN ON EXHIBIT "B" ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF THIS LEGAL DESCRIPTION WAS PREPARED BY ME OR UNDER MY DIRECTION 11/04/2021 RICHARD S FURLONG, P L S 8422 DATE Page 1 of 1 Q \1188-0175 Post Off ice & Buddmg A Sitc,MAPPING\ACCESS EASEMENT QUITCLAIM \I 188-0175 ACCES EASEMENT Quitclaim.doc DOC #2021-0551796 Page 4 of 10 LEGEND; EXHIBIT "B" ROADWAY EASEMENT QUITCLAIM — INDICATES ROADWAY EASEMENT IN FAVOR OF THE CITY OF REDLANDS, DESCRIBED BY DOCUMENT NO 2009-0495684, RECORDED NOVEMBER 16, 2009, OFFICIAL RECORDS TO BE QUITCLAIMED / EXISTING RIGHT OF WAY TO BE VACATED BY SEPARATE INSTRUMENT PARCEL 3 P M 18165 P M B 233/54-56 K 26 R I\OOV s31\ ON R PNCN 0 6P M 6 6'19 NEW YORK STREET SHEET 1 OF 1 NOT TO SCALE EXISTING RIGHT OF WAY TO BE VACATED BY SEPARATE INSTRUMENT PARCEL 4 P M 18165 P.M.B 233/54-56 LOCK 2g ON OF 8 Po9: psgiON Rf\N61 90N 8 MB PARCEL 5 P M 18165 P M.B. 233/54-56 PARCEL 6 P M 18165 P M B 233/54-56 11/04/2021 RICHARD S FURLONG, P L S8422 DATE CASC Engineering and Consulting 1470 EAST COOLEY DRIVE, COLTON, CA 92324 PH (909) 783-0101 www.cascInc.com DOC #2021-0551796 Page 5 of 10 ORIGINAL EASEMENT INSTRUMENT NO. 2009-0495684 DOC #2021-0551796 Page 6 of 10 RECORDING REQUESTED BY MUNICIPAL UTILITIES & ENGINEERING DEPARTMENT CITY OF REDLANDS WHEN RECORDED, RETURN TO CITY CLERK'S OFFICE CITY OF REDLANDS P 0 BOX 3005 REDLANDS CA 92373 FEES NOT REQUIRED PER GOVERNMENT CODE SE Recorded in Official Records, County of San Bernardino Doc# i 1 1 II I LARRY WALKER Auditor/Controller — Recorder R Regular Mail 2009 - 0495684 111 i A i 1 1 i 1 1 11/16/2009 942AM RI Titles 1 Pages 5 Fees 0 00 Taxes 0 00 Other 0 00 PAID $0 00 (THIS SPACE FOR RECORDER'S USE ONLY) GRANT OF ROADWAY EASEMENT This Grant of Roadway Easement is entered into by and between NYS, LLC and the City of Redlands, a Municipal Corporation (herein "City") duly organized in accordance with the laws of the State of California For valuable consideration, receipt of which is hereby acknowledged NYS, LLC hereby grants to the City of Redlands 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 Ingress and egress over the Easement Area for vehicular or pedestrian traffic Executed on September /17 , 2009 Laura Dangermond, ember Trustee NYS, LLC DOC #2021-0551796 Page 7 of 10 FORM OF CERTIFICATE OF ACCEPTANCE This is to certify that the interest in real property conveyed by the deed or grant dated, /r%, ?00q , from NYS, LLC, 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 DATED Otober 4 L , 2009 BY. nriq ; M. i ez, City DOC #2021-0551796 Page 8 of 10 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT c State of California County of On */7/6�l Date personally appeared before me, 4',CYl i �1 k�( Lrl?Zr 4 j et r l C' IHere Inset Name'�nd itle of the OHic r ,j,tr& t i ^!�p nv Q� �~ L Name(s) of Sigrer(s) VERONICA BURGESS Commission 11822708 Notary Public - California San Bernardino County Comm Expires Nov 15 2012 Place Notary Seal and/or Stamp Above who proved to me on the basis of satisfactory evidence to be the person( 'whose name(s) is/ar subscnbed to the within instrument and acknowledged to me that F e1she/tbey executed the same in isTher/tDelf authorized capacity(iea), and that by ns/her/th tr signatures on the instrument the person(), or the entity upon behalf of which the persort(61 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 Signature Signature of Notary Public i OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document Description of Attached D cument Title or Type of Document (r�►f cr /� — t? c/ Cr SGen.ged Document Date 44- Number of Pages Signer(s) Other Than Named Above Capacity(ies) Claimed by Signer(s) Signer's Name./A r •I2/t¢errnar/ igner's Name ❑ Corporate Officer — Title(s) ❑ Individual ❑ Partner — ❑ Limited ❑ General ❑ Attomey in Fact Trustee ❑ Guardian or Conservator ❑ Other Signer Is Representing my 5, cL C RIGHT THUMBPRINT OF SIGNER Top of thumb here 0 Co : •rate Officer — Title(s) 0 Individu 0 Partner — ID Attorney in ❑ Trustee 0 Guardian ❑ Other Si: er Is Representing DOC #2021-0551796 Page 9 of 10 EXHIBIT "A" LEGAL DESCRIPTION ACCESS EASEMENT BEING A PORTION OF BLOCKS 26 AND 29 OF THE BARTON RANCH MAP, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, FILED IN BOOK 6 OF MAPS, AT PAGE 19, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS BEGINNING AT THE NORTHWEST CORNER OF PARCEL 4, AS SHOWN ON PARCEL MAP NO 18165, FILED IN BOOK 233 OF PARCEL MAPS, AT PAGES 54 THROUGH 56 INCLUSIVE, RECORDS OF SAID COUNTY, THENCE SOUTH 89°16'45 WEST ALONG THE WESTERLY PROLONGATION OF THE NORTH LINE OF SAID PARCEL 4, A DISTANCE OF 20 00 FEET TO THE TRUE POINT OF BEGINNING, THENCE SOUTH 00°43' 15" EAST A DISTANCE OF 337 74 FEET, THENCE NORTH 89°16'45" EAST A DISTANCE OF 56 35 FEET THENCE SOUTH 00°43'15" EAST A DISTANCE OF 64 78 FEET, THENCE WEST A DISTANCE OF 51 92 FEET TO THE BEGINNING OF A CURVE CONCAVE NORTHEASTERLY HAVING A RADIUS OF 45 00 FEET, THENCE NORTHWESTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 89°16'45", AN ARC LENGTH OF 70 12 FEET THENCE NORTH 00°43' 15" WEST A DISTANCE OF 356 86 FEET TO THE INTERSECTION WITH THE WESTERLY PROLONGATION OF SAID NORTH LINE, THENCE NORTH 89°16'45" EAST ALONG SAID WESTERLY PROLONGATION A DISTANCE OF 40 00 FEET TO THE TRUE POINT OF BEGINNING CONTAINING 0 44 ACRES MORE OR LESS ALL AS SHOWN ON EXHIBIT "B" ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF THIS LEGAL DESCRIPTION WAS PREPARED BY ME OR UNDER MY DIRECTION RICHARD S FURLONG, P L 8422 DATE MY LICENSE EXPIRES ON 12/31/10 DOC #2021-0551796 Page 10 of 10 EXHIBIT "B" LEGEND: P.O.B. - POINT OF BEGINNING T P 0 B - TRUE POINT OF BEGINNING a' — INDICATES ACCESS EASEMENT LINE DATA TABLE 0 BEARING DISTANCE 1 S89 16'45'W 20 00' 2 N89 16'45 "E 40 00 \ppl.LA N� SG ya NO 8422 \ EXP 12/31 /10% NEW YORK STREET T.P.0 N00'43'15"W 356 86 1 F tiO co u) co u[) Woo re)0'- r'') Q � (NI d d m a PARCEL 6 P M 18165 P M B 233/54-56 SHEET 1 OF 1 SCALE 1"=60' 0 0 0 N89'16 45"E 56,35 — / �� 1,f f et ;4- /f (.000 v) '/ / / 51 92' WEST