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