Loading...
HomeMy WebLinkAboutDeeds & Easements_R-25Recorded in Official Records, County of San Bernardino, Errol J. Mackzum, Recorder RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City Clerk's Office City of Redlands P.O. Box 3005 Redlands, CA 92373 No Fee Doc No. 19970448040 12:07pm 12/05/97 205 20113405 02 18 1 flzr3E 4E 5r 6E 7Vs srsnon PG FEE APF GIMS PH CPY CRT CPY ADD NM PEN PR PCOR 7 O 5— 6 NON ST LN SVY CIT.CO TRANS TAX DA CHRG EXAM GRANT DEED DOCUMENTARY TRANSFER TAX $ ❑ Computed on full value of property conveyed, or ❑ Computed on full value Tess liens & encumbrances EF remaining thedgrtatt. i�Gp(sa{Q.SIGNFD- Signature of declarant or agent determining tax, firm name For valuable consideration, the receipt of which is hereby acknowledged, Robert B. Break; Vendla Miller for the Leta Break Carrol Trust; and Dorothy Luella Break and Richard Kempton Break, Succ. Co -Trustees, or their named successors, UTD 1/12/91 FBO the Break Family (Trust A, Trust B, Trust C). herein called "Grantor" hereby grants to the City of Redlands, a municipal corporation, (hereinafter referred to as "Grantee"), all of the Grantor's right, title and interest in the real property ("the Property"), described as follows: B County of San Bernardino Assessor's Parcel No. 293-031-310 See attached description "Exhibit "A" IN WITNESS WHEREOF, the Grantor has caused this instrument to be executed; Robert B. Break . By:. -� ,4"Tf-- ice , is 1-- � () 1 Vendla Miller for Leta Break Carrol Trust By: icy c���h a ,�%ax� Dated: --.L-+/ _,z I / 9 9 ella Break Dated: November 17, 1997 By. • 1 Richard Kempto Break Dated: November 18 ,19 9 7 Dated:���� RECORDER'S MEMO: POORRECORDQUALITY DOCUMENT OF ALL PURPOSE ACKNOWLEDGMENT State of California County of San Bernardino City of Redlands ) SS 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 November 17, 1997 , before me, Lorrie Poyzer, City Clerk of the City of Redlands, California, personally appeared Robert B. Break { } personally known to me -- OR -- {x } 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 he/she/they executed the same in his/her/their authorized capacity(ies) and that by his/her/their signature(s) on the instrument the person(s), or entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. UOl'PORAT�co t .. � G = s i ,Pc Lorrie oyzer ty lerk 's * 1 BS° of Cit of Redlands, California !y '�✓ •°••'.......•'•p \`" ,'`mow. ✓✓✓,�� c 1 F O,�`�\�w.to (Area Code 909) 798-7531 CAPACITY CLAIMED BY SIGNER(S) {xx} Individual(s) signing for oneself/themselves { } Corporate Officer(s) Title(s) Company { } Partner(s) Partnership { } Attorney -In -Fact Principal(s) { } Trustee (s) Trust { } Other Title(s) Entity(ies) Represented This certificate must be attached to the document described at right: Title or type of document Grant Deed Number of Pages (including this acknowledgement form) three Date of Document November 17, 1997 Signer(s) other than named above Vendla Miller for Letta Break, Carrol Trust,Dorothy Luella Break, and Richard Kempton Break ALL PURPOSE ACKNOWLEDGMENT State of California County of San Bernardino City of Redlands ) SS 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 November 18, 1997 , before me, Lorrie Poyzer, City Clerk of the City of Redlands, California, personally appeared Vendla Miller { } personally known to me -- OR -- {x } 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 he/she/they executed the same in his/her/their authorized capacity(ies) and that by his/her/their signature(s) on the instrument the person(s), or entity upon behalf of which the persons) acted, executed the instrument. o •°° 0 pSEA ; 1. is a• 00 • Lorri- Poyzer, t ' �llerk %'e ,°°jQ,�� C of Redlands, California •• °°°'°•°•°°°°°°p ��`` (Area Code 909) 798-7531 '/,,,�ii��C A % ����� WITNESS my hand and official seal. CAPACITY CLAIMED BY SIGNER(S) { x} Individuals) signing for oneself/themselves { } Corporate Officer(s) Title(s) Company { } Partner(s) Partnership { } Attorney -In -Fact Principal(s) { } Trustee(s) Trust { } Other Title(s) Entity(ies) Represented This certificate must be attached to the document described at right: Title or type of document Grant Deed Number of Pages (including this acknowledgement form) four Date of Document November 18, 1997 Signer(s) other than named above Robert B. Break, Dorothy Luella Break, and Richard Kempton Break CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of CP((i. v��! C �,ca v�� � � Ns� C-c� s�C C sue.•! <�� 4!�a!s� � Z � t�C sNvys S,W4 County of On Nb \ve-y-s I le-- L t I 1 11- before me, Date personally appeared ❑ personally known to me - OR - r11 u'71FtY Name and Title of Officer (e.g., "Jane Doe, Notary Public") L v-e ltOr-- l�t- Name(s) of Signer(s) roved to me on the basis of satisfactory evidence to be the person(s)- whose name4,s j--is/ae-subscribed to the within instrument and acknowledged to me that /-she/tby executed the same in,bis/her/t4etr authorized capacity(+es), and that by Ja.is/her//betrsignature,()-on the instrument the person(.}- or the entity upon behalf of which the person(} -acted, executed the instrument. WITNESS my hand and official seal. Signature of Notary Public 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 Document Title or Type of Document: Document Date: LIc)i Signer(s) Other Than Narr�,ed Above: r3 are -Art p-J v S ktn`F'W J rem Capacity(ies) Claimed by Signer(s) Signer's Name'aro-¢-11,1 tv�1!k 1 Signer's Name: Individual Corporate Officer Title(s): Partner — ❑ Limited ❑ General Attorney -in -Fact Trustee Guardian or Conservator Other: Signer Is Representing: RIGHT THUMBPRINT OF SIGNER Top of thumb here Number of Pages: 2' e w►4 1rr ❑ Individual ❑ Corporate Officer Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney -in -Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHT THUMBPRINT OF SIGNER Top of thumb here © 1995 National Notary Association • 8236 Remmet Ave., P.O. Box 7184 • Canoga Park, CA 91309-7184 Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827 State of California } County of Tulare } On 6 0141a8/ �i� , 19 before me,,, the undersign. d, a Notary Public in and f r said State, personally appeared ` -419 I /re --JAY J ' personally known to me (or 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 that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my handed offici seal, Signature C:\DMBB\FORMS\NOTARY. WPW •-_1644) LOLA DE LEON g Comm. #1020089 n NOTARY PUBLIC - CALIFORNIAX TULARE COUNTY Comm, Expires March 13, 1998 RECORDER'S MEMO: POOR RECORD DUE TO QUALITY OF ORIGINAL DOCUMENT EXHIBIT "A" PARCEL 1: ALL OF THAT PORTION OF LOT 4, BLOCK 8, MAYBERRY AND WHITTIER SUBDIVISION, AS PER PLAT RECORDED IN BOOK 12 OF MAPS, PAGE 19, RECORDS OF SAID COUNTY, AND A PORTION OF LOT 27, BRYN IvIAWR ADDITION TRACT NO.2137, AS PER PLAT RECORDED IN BOOK 31 OF MAPS, PAGE 16, RECORDS OF SAID COUNTY, DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHEAST CORNER OF SAID LOT 27 OF TRACT NO. 2137, THENCE NORTH 81° 43' WEST, 20 FEET; THENCE NORTH 0° 43' WEST, 140 FEET TO A POINT IN THE NORTH LINE OF SAID LOT 27, TRACT NO. 2137; THENCE NORTH 0° 43' WEST, 175 FEET MORE OR LESS, TO A POINT IN THE SOUTHWESTERLY LINE OF THE SAN TIMOTEO CREEK RIGHT OF WAY; THENCE SOUTHEASTERLY ALONG SAN TIMOTEO CREEK RIGHT OF WAY TO ITS INTERSECTION WITH THE NORTH LINE OF SAID TRACT NO. 2137; THENCE NORTH 81° 45' WEST ALONG THE NORTH LINE OF SAID TRACT NO. 2137 TO THE NORTHEAST CORNER OF SAID LOT 27 OF TRACT 2137; THENCE SOUTH 0° 43' EAST, 140 FEET ALONG THE EAST LINE OF SAID LOT 27, TRACT NO. 2137 TO THE POINT OF BEGINNING. PARCEL NO. 2: AN EASEMENT FOR A WATER LINE AND INCIDENTAL PURPOSES OVER A STRIP OF LAND 13 FEET WIDE, OVER LOTS 2B AND 3 IN BLOCK 8 OF MAYBERRY AND WHITTIER SUBDIVISION IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA AS SHOWN BY MAP ON FILE IN BOOK 12, PAGE 19 OF MAPS, RECORDS OF SAN BERNARDINO COUNTY, CALIFORNIA, AND LOTS 22 TO 27, INCLUSIVE, OF TRACT NO. 2137, AS SHOWN BY MAP ON FILE IN BOOK 31, PAGE 16 OF MAPS, RECORDS OF SAN BERNARDINO COUNTY, CALIFORNIA, THE SOUTHERLY LINE OF SAID STRIP BEING DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE SOUTHERLY LINE OF SAID LOT 27, SAID POINT BEING DISTANT NORTH 81° 10' 07" WEST, 20.00 FEET ALONG SAID SOUTHERLY LINE FROM THE SOUTHEAST CORNER OF SAID LOT 27, SAID SOUTHERLY LINE ALSO BEING THE NORTHERLY LINE OF FIRST STREET, 40.00 FEET WIDE AS SHOWN ON SAID MAP; THENCE CONTINUING ALONG SAID NORTHERLY LINE OF FIRST STREET NORTH 81° 10' 107" WEST, 368.11 FEET. THE EASTERLY AND WESTERLY SIDES OF SAID STRIP OF LAND SHALL BE PARALLEL WITH THE EASTERLY LINE OF SAID LOT 27. CERTIFICATE OF ACCEPTANCE This is to certify that the interest in real property conveyed to the City of Redlands from Robert B. Break; Vendla Miller for the Leta Break Carrol Trust; and Dorothy Luella Break and Richard Kempton Break, Succ. Co -Trustees, or their named successors, UTD 1/12/91 FBO the Break Family (Trust A, Trust B, Trust C) dated November 17, 18, 21, and 26 1997, is hereby accepted and the Grantee consents to recordation thereof by its duly authorized officer. Date: December 1, 1997 RECORDER'S MEMO: POOOF ORIGINAL DOCUMENT I�