HomeMy WebLinkAboutDeeds & Easements_12-2024ERECORDING REQUESTED BY:
MUNICIPAL UTILITIES & ENGINEERING
DEPARTMENT
CITY OF REDLANDS
WHEN RECORDED, RETURN TO:
CITY CLERK'S OFFICE
CITY OF REDLANDS
P. O. BOX 3005
REDLANDS CA 92373
Electronically
Recorded in Official Records
San Bernardino County
Assessor -Recorder -County Clerk
DOC# 2024-0295185
12/12/2024 Titles:1 Pages:6
08:13 AM
SAN Fees
$0.00
Taxes
$0.00
J9545 CA SB2 Fee
$0.00
Total
$0.00
(THIS SPACE FOR RECORDER'S USE ONLY)
APN:0292-033-11 and -13 FEES NOT REQUIRED
undersigned grantor(s) declare(s):
DOCUMENTARY TRANSFER TAX S 0.00 PER GOVERNMENT CODE
IS computed on full value of property conveyed, or SECTION 6103
0 computed on full value less liens and encumbrances remaining at time of sale.
0 Unincorporated Area l I..City of REDLANDS
GRANT OF SIDEWALK EASEMENT
This Grant of Roadway Easement is entered into by and between
CRP/NPP REDLANDS INDUSTRIAL OWNER, L.L.C., a Delaware limited liability company
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
CRP/NPP REDLANDS INDUSTRIAL OWNER, L.L.C., a Delaware limited liability company
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. Right-of-way at any time, or from time to time, to construct, maintain, operate
replace, and renew the sidewalk described on Exhibit "A" and shown on Exhibit "B", and
appurtenant structures in, upon and across said Easement Area or any part thereof; and
B. Ingress and egress over the Easement Area for vehicular or pedestrian traffic.
Executed on P 1_ PVIL% �r-P , 2024
Brian WQng—Sonidr Vice President
Of CRP/NPP REDLANDS INDUSTRIAL
OWNER, L.L.C., a Delaware limited
liability company
DOC #2024-0295185 Page 2 of 6
CALIFORNIA 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 California
County of SOS
On
DEC 0 3 2024
Date
personally appeared
before me, Cole Withers Henriksen, Notary Publlijc
Here Insert Name and Title of the Officer
\n) 6,4 (s
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the personjK whose nameW is/V6 subscribed
to the within instrument and acknowledged to me that he�e/tKy executed the same in his/hRfItI06
authorized capacity(igsl'and that by his/Wr/�keir signatureX on the instrument the person( , or the entity
upon behalf of which the person(sr `bcted, executed the instrument.
COLE WITHERS HENRIKSEN
Notary Public • California
`= x- Los Angeles County
z ° Commission # 2456865
a" My Comm. Expires Aug 1, 2027
Place Notary Seal and/or Stamp Above
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
Vr I IVI�ML
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:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee
❑ Other:
Signer is Representing:
❑ Guardian or Conservator
02019 National Notary Association
Number of Pages:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer is Representing:
DOC #2024-0295185 Page 3 of 6
EXHIBIT "A"
LEGAL DESCRIPTION
SIDEWALK EASEMENTS
Those portions of Lots 1 and 4, Block 3, La Drew Subdivision, in the City of Redlands, County of
San Bernardino, State of California, as shown on the map filed in Book 12, Page 44, of Maps, in
the office of the County Recorder of said County, described as follows:
Parcel 1:
Commencing at the centerline intersection of Lugonia Avenue and California Street; thence along
said centerline of California Street South 00°24'05" East 220.36 feet; thence South 89°35'55" West
63.00 feet to the Westerly Right -of -Way line of California Street as described in that certain
Declaration of Dedication recorded February 1, 1996, as Instrument No. 19960036622, of Official
Records, in said office of the County Recorder, also being the TRUE POINT OF BEGINNING;
thence leaving said Right -of -Way line South 44°35'55" West 26.87 feet to a line being parallel
with and 19.00 feet Westerly of said Right -of -Way line; thence along said parallel line South
00°24'05" East 44.82 feet; thence leaving said parallel line South 45°24'05" East 26.87 feet to said
Right -of -Way line; thence along said Right -of -Way line North 00°24'05" West 82.82 feet
to the True Point of Beginning.
Containing an area of 1,213 square feet, more or less.
Parcel 2:
Commencing at the centerline intersection of Lugonia Avenue and California Street; thence along
said centerline of California Street South 00024105" East 781.30 feet; thence South 89°35'55" West
63.00 feet to the Westerly Right -of -Way line of California Street as described in that certain
Declaration of Dedication recorded February 1, 1996, as Instrument No. 19960036622, of Official
Records, in said office of the County Recorder, also being the TRUE POINT OF BEGINNING;
thence leaving said Right -of -Way line South 44°35'55" West 28.28 feet to a line being parallel
with and 20.00 feet Westerly of said Right -of -Way line; thence along said parallel line South
00°24'05" East 68.55 feet; thence leaving said parallel line South 45°24'05" East 28.28 feet to said
Right -of -Way line; thence along said Right -of -Way line North 00°24'05" West 108.55 feet to the
True Point of Beginning.
Containing an area of 1,771 square feet, more or less.
Subject to covenants, conditions, reservations, restrictions, rights -of -way and easements, if any, of
record.
All as shown on Exhibit "B" attached hereto and by this reference made a part hereof.
�P\- LANO
�0 W M s
g0�G�L
Q m m
O Q < 0
� O
DAVID W. MACKEY, P S 8912 NO. 8912
�r�T6OF CA0���\P
DOC #2024-0295185 Page 4 of 6
- �--C� LUGONIA AVENUE - P.o.c.
PARCEL 1 &
— � — PARCEL 2
LA DREW SUBMWON
LOT 3 LOOT 4
I
MOM Is
LOT 2
ONNL LAND
W MSC'
o ` o
X
* N0. 8911
\TF OF
LOT
I 1
63'
T.P.O.B.
PARCEL I-- `W
1�
PARCEL 1 I I U
1,213 SQ. FT. SEE I I I Z
SHEET2I1 IOI
ILL
II ICI
T.P.O.B. I I
PARCEL2 --
PARCEL 2 ( I
1,771 SQ. FT. 63
SEE
SHEET 2 I
j � L
STATE HIGHWAY INTERSTATE 10
HUITT 2603 Main Street, Suite 400
Irvine, California 92614
815
HZ Z0L�S www.h8. -zol
www. h u itt-zo I la rs. com
APPROVED BY
DATE
/Z /o zo2
SKETCH TO ACCOMPANY
A LEGAL DESCRIPTION
EXHIBIT'B'
SIDEWALK EASEMENT
SCALE:
1" = 200'
DRAWN BY:
RAID
REVIEWED BY:
DWM
DATE
B-1-2024
JOB NUMBER:
R316302.01
SHEET 1
OF 2
Q:\R316302.01 \CADD\MAPPING\Dwg\EX\31630201 JEX01.DWG
DOC #2024-0295185 Page 5 of 6
SEE BELOW LEFT
I
CL LUGONIA AVENUE
P.O.C.
PARCEL 1 &
PARCEL200
I I o
II0�
0
A.B.WeeI L A ORE I C I o
�- — -A-� � �uD oaea�ao� I LouI z
W'LY RIGHT OF WAY }
M J
I I 1 o LINE PER INSTRUMENT w
N NO, 19960036622, Q.R.
L T T.P.O.B.
1 PARCEL 2 J.--
E
L� A OREw63N44°32$28'--- 63_00----
I I , I I
W'LY RIGHT OF WAY o n
LINE PER INSTRUMENT I L� cV ~
NO. 19960036622, O.R. I J "' ai
II o 'S W 0, o
oLo
in I I
T.P.O.B. I I r o c6 �a o --
PARCEL 1 N89°35'55"E n z N
63.00' o 20' o I I
N44°35'55"E-----I----------
26.87' I o
o
z
Ln U_ I I WNy o co m O OND I LPL
O d O 1 >1
cn
o Z 1 W �� I Q
p�oc�a 19 I LOOT v Ln
NN I I z
F co
cn z
° Q z 63' ' _°
w I Z _l
z
J � I a
LON w I I
I
NLL
I LOLO
z
z
U
Io o f11�/44
LOT 4 0-11
I I I
I
SCALE 1 "=50'
SEE ABOVE RIGHT EXHIBIT 'B' SHEET 2 OF 2
Q:\R316302.01 \CADD\MAPPING\Dwg\EX\31630201 JEX01. DWG
DOC #2024-0295185 Page 6 of 6
CERTIFICATE OF ACCEPTANCE
This is to Certify that the interest in real property conveyed by the Grant
Deed dated WCQ11?6-X 31202�- , by CRP/NPP Redlands Industrial Owner,
LLC, 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: If Ilv�z-f
BY:
Charles M. DugganSr., ity Manager
MF7^T Donaldson,Clerk