Loading...
HomeMy WebLinkAboutDeeds & Easements_R-6Name Street Address City & State Name Street Address City & State 4 ' RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO City of Redlands City Hall City Manager Redlands, California L 145 ]FIT J L.� SPACE ABOVE THIS LINE FOR RECORDER'S USE MAIL TAX STATEMENTS TO P City Hall Redlands, California L 2CORDD AT REQUEST OF Title Insurance and Trust Companl JEAN 3 1968 at8r�c•A.MM Bu3K6 J52 R44GE`t�Sri OFFICIAL RECORDS San Belo Cutnnty, Cali2 mUK.6 52 pithE2.33 AFFIX I.R.S. 1 •10 IN THIS SPACE TO 405 C Grant Deed $ I.10 SAN �. rCEERNARDINO NTY F DOCUMENTARY V3 gAM SAX l , • THIS FORM FURNISHED BY TITLE INSURANCE AND TRUST COMPANY FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Forrest Radcliffe and Gertine tadcliff_e, Ludwig J. Del Mano a married man, Virginia G. Vig a widow, Edith Jerge, an unmarri aotnan, Frank W. Guyer and'=i5aisy Guyer, Eugene G. Showalter a married man Mary Ann Cooper a nar ied woman Hardry Butler and Esther R.�Butler husband.and wife Fre L. Parenti and Rose : Ih eb a husD a io e wire''anobLeatnenfRIIPielecnanct Lirii.ie iielnlemFielc iuSbandgancan �ee,men CITY OF REDLANDS, a municipal corporation the following described real property in the County of San Bernardino , State of California: That portion of the Northeast 1/4 of Section 10, Township 2 South, Range 3 West, San Bernardino meridian, in the county of San Bernardino, state of .California, according to the official plat thereof, described as follows: BEGINNING at the Southeasterly corner of that certain tract of land conveyed by Dennis Mulvihill and wife, to Albert K. Smiley by deed dated March 25, 1909 and recorded April 3, 1909 in book 434 page 139, Deeds; thence North 61° 5' West along the Southwesterly line of said Albert K. Smiley tract of land 149.18 feet; thence South 900 0' East 150.54 feet, more or less, to the middle of Alessandro Road; thence South following the center line of Alessandro Road, to the point of beginning. SUBJECT TO: General and special taxes for the fiscal year 1967-1968 Covenants, conditions, restrictions, res rvations, rights, rights of way and easements of record Dated July 12th 1967 STATE OF CALI RNIA COUN O/� SS. On ( -_-' 7 (," -1 before me, the under- signed, a Notary Public in and for said State, personally appeared Frank W. Guyer and Daisy Guyer known to me to be the person 5 whose name S subscribed to the within instrument and acknowledged that '1t-=/- executed the same. WITNESS my hand and official seal. L Signature/ : 7' MOY J. MILLIG4 My Commission Expires March 15, 1968 3V^AYti✓v,„� FyFreel ar d'iated),...,.-»„ , ..... . (LeathenlA.;ield G arr er 17;e �` (Fred L. Parenti) (Haro (Nose It.-Parenti, Kana a) (Uarmen U. Kana8a) (Thin area for olfil•ial notarial seal) ed {�J rt Title Order No �5 A ERcrow or Loan No N MAI4.PSTANXESTATEMENTS S DIRECTED ABOVE