Deed - MAYER - 8/13/1974p
~
•
°
°
•
EA.
ORUGNMU`
WHEN RECORDED MAIL TO:
Costa Mesa Sanitary District
P. O. Box 1200
Costa Mesa, CA 92628 -1200
r
Recorded in the County of Orange, California
Gary L Granville, Clerk /Recorder
11111111111111111111 6.00
19970626766 3:30pm 10/21/97
004 23010710 23 14
001 1 15 0.00 6.00 0.00 0.00 0.00 0.00 0.00
0.00 0.00
MAIL TAX STATEMENTS TO:
Yaohan USA Corporation
333 S. Alameda St., Suite 300
Los Angeles, CA 90013
DOCUMENTARY TRANSFER TAX $
_ COMPUTED ON FULL VALUE OF PROPERTY
. CONVEYED •
_ COMPUTED ON FULL VALUE LESS LIENS
AND ENCUMBRANCES REMAINING AT
TIME OF SALE
Signature of Declarant or Agent determining tax -
Firm Name - Costa Mesa Sanitary District
QUITCLAIM DEED
FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged,
the Costa Mesa Sanitary District
does hereby REMISE, RELEASE AND FOREVER QUITCLAIM to
Yaohan U.S.A. Corporation, a California corporation
any 'interest the District may have in the real property in the City of Costa Mesa, County of
Orange, State of California, described as
That easement for temporary construction purposes recorded in Book 12779, page 593, of
Official Records, Orange County, California.
Dated 0 u-6 A• °l , 1941'7
Exempt recording requested pursuant
to Government Code Section 6103 by
the Costa Mesa Sanitary District
When recorded, mail to:
Costa Mesa Sanitary District
Joan Revak
Clerk of the District
Post Office Box 1200
Costa Mesa, CA 92628 -1200
Recorded in the County of Orange, California
Clerk/Recorder IBB ENID D I o
005 23010712 23 149979526907 3 :55pm 1021/97
R28 3 6.00 6.00 0.00 0.00 0.00 0.00
RESOLUTION NO. 97-602
A RESOLUTION OF THE BOARD OF DIRECTORS OF THE
COSTA MESA SANITARY DISTRICT, COSTA MESA,
CALIFORNIA, ORDERING THE VACATION OF A SEWER EASEMENT
WHEREAS, the Board of Directors of the Costa Mesa Sanitary District has
determined that the hereinafter described sewer easement is unnecessary for present or
prospective sewer purposes due to the easement being for temporary construction purposes,
and said construction has been completed for over five years;
NOW, THEREFORE, THE BOARD OF DIRECTORS OF THE COSTA MESA
SANITARY DISTRICT DOES HEREBY RESOLVE AS FOLLOWS:
1. Said public service sewer easement shall be vacated pursuant to the provisions of
Section 8330 et seq. of the Streets and Highways Code of the State of California.
2. The description of the easement to be vacated is as follows: That easement for
temporary construction purposes recorded in Book 12779, page 593, of Official
Records, Orange County, California.
3. The easement to be vacated has not been used for the purposes for which it was
dedicated or acquired for five consecutive years immediately preceding the
proposed vacation.
4. From the date this resolution is recorded the public service sewer easement no
longer constitutes a public service sewer easement.
C f." S
cs4 171
: P.-. .
PASSED AND ADOPTED this 9th day of October 9, 1997.
•
_ •
• A.
dent of the Board of D. lctors
of e Costa Mesa Sanitary District
•
STATE OF CALIFORNIA )
COUNTY OF ORANGE ) SS
CITY OF COSTA MESA )
I, Joan Revak, Clerk of the Costa Mesa Sanitary District, hereby certify that the above and
foregoing Resolution. No. 97 -602, was duly and regularly passed and ado ted by said Board of
Directors at a regular meeting thereof held on the 99- day of C : ,19!2.
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the Costa
Min Sanitary District, this q44, day of ,19 q 7
Clerk
Costa Mesa Recycles
0
Printe on Recycled Paper
COSTA MESA /� \ °� DISTRICT
DIRECTORS
James Ferryman
Nate Reade
Arthur Perry
Arlene Schafer
Dan Worthington
October 17, 1997 . VIA CERI'IF LLD MAIL
P 081 922 936
Gary L. Granville
Orange County Recorder
P. O. Box 238
630 N. Broadway, #101
Santa Ana, CA 92702
Dear Mr. Granville:
Enclosed is Quitclaim Deed from the Costa Mesa Sanitary District to Yaohan U. S. A.
Corporation, along with a warrant in the amount of $6.00 for recordation. Please place
this Deed on record and return to the address indicated.
Also enclosed is Costa Mesa Sanitary District Resolution No. 97 -602, Ordering the
Vacation of a Sewer Easement. This is a request for an exempt recording pursuant to
Government Code Section 6103 by the Costa Mesa Sanitary District. Please record and
return to the address indicated.
Sincerely,
Joan Revak
Clerk of the District
jr
Enclosures
FAX (714) 432 -1436
P.O. BOX 1200, COSTA MESA, CALIFORNIA 92628 -1200 • 77 FAIR DRIVE • (714) 754 -5043
0
0)
0
d
m
m
C
O
5.
0
0
to
to
w
cc
C
z
cr
CC
1
0
T
W
SENDER:
['Complete items 1 and/or 2 for additional services.
['Complete items 3, 4a, and 4b.
['Print your name and address on the reverse of this form so that we can retum this
card to you.
['Attach this form to the front of the mailpiece, or on the back if space does not
permit.
o Write'Retum Receipt Requested' on the mailpiece below the article number.
['The Retum Receipt will show to whom the article was delivered and the date
delivered.
I also wish to receive the
following services (for an
extra fee):
1. ❑ Addressee's Address
2. ❑ Restricted Delivery
Consult postmaster for fee.
3. Article Addressed to:
GARY L. GRANVILLE
ORANGE COUNTY RECORDER
P. 0. BOX 238
630 N. BROADWAY, #101
SANTA ANA CA 92702
5. Received By: (P
4a. Article Numb
2 936
6. Signature: (Addressee or Agent)
X
entice Type
❑ Registered
❑ Express Mail ❑ Insu'red
❑ Retum Receipt for Merchandise ❑ COD
gI Certified I
7. Date of Delivery
8. Addressee's Address (Only if requested
and fe iApaid) . •
PS Form 3811. December 1994 In . 11•9
•_ L Domestic Return Receipt
UNITED STATES POSTAL SERVICE
•
First -Class Mail
Postage & Fees Paid
LISPS
Permit No. G -10
0 Print your name, address, and ZIP Code in this box 0
COSTA MESA SANITARY DISTRICT
C /Ty OF Cn `
P O ` � `I M ESQ —?
COs; , ,.A : '.-)()
', ''t^r-�
'CJG8_ 200
COSTA MESA SANITARY DISTRICT
P 081 .9? $36 '
US Postal Senrice
Receipt for Certified Mail
No Insurance Coverage Provided.
Do not use for International Mail (See reverse)
co
co
co
co
co
co
a
GARY L. MANVILLE
Steet& 630 N. Broadway, #101
ftst Office, State, & ZIP Code
P. 0. Box 238,Santa Ana 92
7
Postage
Certified Fee
Special Delivery Fee
Restricted Delivery Fee
Return Receipt Showing to
Whom & Date Delivered
Retem Receipt Showing to Whom,
Date, & Addressees Address
TOTAL Postage & Fees I. $
Postmark or Date
0;
Stick postage stamps to article to cover First-Class postage, certified mail fee, and
charges for any selected optional services (See front).
1. If you want this receipt postmarked, stick the gummed stub to the right of the retum
address leaving the receipt attached, and present the article at a post office service
window or hand it to your rural carder (no extra charge).
1
2. If you do not want this receipt postmarked, stick the gummed stub to the right of the �o
retum address of the article, date, detach, and retain the receipt, and mall the article.
3. If you want a retum receipt, write the certified mall number and your name and address.
on a return receipt card, Form 3811, and attach it to the front of the article by means of the
gummed ends 11 space permits. Otherwise, affix to back of article. Endorse front of article
RETURN RECEIPT REQUESTED adjacent to the number.
4. If you want delivery restricted to the addressee, or to an authorized agent of the
addressee, endorse RESTRICTED DELIVERY on the front of the article.
5. Enter fees for the services requested in the appropriate spaces on the front of this
receipt. 11 retum receipt is requested, check the applicable blocks in item 1 of Form 3811.
6. Save this receipt and present it if you make an Inquiry.
• '. . a
Check Date: 10/17/1997 Check No. 0016
Invoice Number
Invoice Date Voucher ID
Gross Amount Discount Available' I Paid Amount '
Quitclaim Deed 10/10/1997 00000016 6.00 0.00 6.00
•
•
•
•
Vendor Number
0000003476
Check Number
0016
Date
10/17/1997
Vendor Name
Orange County Recorder
Total Amount
$6.00
Total Discounts
$0.00
Discounts Taken
$0.00
Total Paid Amount
$6.00
Pay
COSTA MESA SANITARY DISTRICT
77 Fair Dr.
Costa Mesa, CA 92626
* * * *SDC AND XX / 100 US DOLLAR * * **
BANK OF AMERICA
3233 Park Center Dr.
Costa Mesa, CA 92626
16- 66/1220
Date 10/17/1997 Pay Amount $6.00 * **
0016
To The ORANGE COUNTY RECORDER
Order Of 630 N BROADWAY #101
SANTA ANA, CA 92702
•:t
IIIIIu.I.IIInIII 1 1111111
Acting Director of Finance
WHEN RECORDED MAIL TO:
Costa Mesa Sanitary District
P. O. Box 1200
Costa Mesa, CA 92628 -1200
MAIL TAX STATEMENTS TO:
Yaohan USA Corporation
333 S. Alameda St., Suite 300
Los Angeles, CA 90013
DOCUMENTARY TRANSFER TAX $
_ COMPUTED ON FULL VALUE OF PROPERTY
. CONVEYED
_ COMPUTED ON FULL VALUE LESS LIENS
AND ENCUMBRANCES REMAINING AT
TIME OF SALE
Signature of Declarant or Agent determining tax -
Firm Name - Costa Mesa Sanitary District
QUITCLAIM DEED
FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged,
the Costa Mesa Sanitary District
does hereby REMISE, RELEASE AND FOREVER QUITCLAIM to
Yaohan U.S.A. Corporation, a California corporation
any interest the District may have in the real property in the City of Costa Mesa, County of
Orange, State of California, described as
That easement for temporary construction purposes recorded in Book 12779, page 593, of
Official Records, Orange County, California.
Dated (k u-(c , 1 9 9?
M. Ferryman, President
Mesa Sanitary District
Arlene chafer, Secretary
Costa Mesa Sanitary Distri
September 29, 1997
Board of Directors
Costa Mesa Sanitary District
P. O. Box 1200
Costa Mesa, CA 92628
RE: ABANDONING A SEWER EASEMENT
665 PAULARINO AVENUE, COSTA MESA
DilEr 11C7
•
Dear Board of Directors: '
DIRECTORS
James Ferryman
Arthur Perry
Arlene Schafer
Dan Worthington
Nate Reade
Attached for Board consideration are an easement vacation resolution document and a quitclaim
deed to formally vacate an old temporary construction easement that is no longer needed. The
easement was granted in 1978 and lies parallel to the permanent easement where the sewer line is
located.
Staff recommends formal action vacating the temporary construction easement by adopting the
resolution and executing the quitclaim deed.
Robin B. Hamers
Manager/District Engineer
FAX (714) 432 -1436
P.O. SOX 1200, COSTA MESA, CALIFORNIA 826289200 0 77 FAR DROVE 0 (714) 754 -5043
Yaohan
"Corporate Cosmopolitan"
August 27, 1997
Ms. Lois Thompson
SANITARY DISTRICT
CITY OF COSTA MESA
77 Fair Drive
Costa Mesa, CA 92628 -1200
Re: A Quit -Claim with respect to an easement record (Book 12779, Page 593)
Dear Ms. Lois Thompson:
Yaohan U.S.A. Corporation
333 S. Alameda St., Suite 300 '
Los Angeles, CA 90013
TEL (213) 687 -0501
FAX (213) 625 -1639
We are sending this message to obtain a quit -claim regarding an easement record, in book 12779,
page 593 of official record. We enclosed the copies of the easement deed that we would like you
to delete, followed by the document called "Schedule B" so that it may be easier for you to find
out what we are talking about. Please find the enclosed. The summary of the copies of this
easement record that we enclosed is indicated on the schedule B, No.5. As it says on the schedule
B, No.5, it is for the temporary construction. We, however, have already gotten the permanent,
which is No.6 on the schedule B. We appreciate if you could delete the record for temporary
construction, which is No.5 on the schedule B. Please do not delete the No.6 record.
For your convenience, the address for the property we have in Costa Mesa is 665 Paularino
Avenue, Costa Mesa, CA 92626.
We truly appreciate you. We will contact with you for the follow -up.
Sincerely,
YAOHAN U.S.A. CORPORATION
Takes ' 'yahara
St
gal Department
Enclosures.
Memorandum
To: Reba Coulter
From: Joan Revak
Clerk of the District
Date: October 10, 1997
Re: Warrant for Quitclaim Deed Recordation
Costa Mesa
Sanitary District
tej,
Please issue a warrant payable to the Orange County Recorder in the amount of
$6.00 for recordation of the Quitclaim Deed from the Costa Mesa Sanitary
District to Yaohan U. S. A. Corporation.
Please call me when the check is ready and I will pick it up.
Thanks for your assistance.
/jr
CERTIFICATE OF ACCEPTANCE
8 1 0345 PPGE926
This is to certify that the interest in real property conveyed by Deed of Right of Way
dated June 16, 1972
from STATE OF CALIFORNIA
to the COSTA
MESA SANITARY DISTRICT, is hereby accepted by order of the Board of Directors of the
Costa Mesa Sanitary District on the 14th day of September , 19 72 , and the
grantee consents to the recordation thereof by its duly authorized officer,
/ KERB! RIMA
. September 22, 1972
DATE:
Secretary, Costa Mesa Sanitary District
BY C�
Ass)ftant Secretary; Costa Mesa Sanitary
D' trict
b
STATE OF CALIFORNIA )
�� ) ss
• COUNTY OF SACRAMENTO )
y
On this /f day of , 19 7.21, before me, Constance K. Okino, a
Notary Public in and for the County of Sacramento, State of California, personally
appeared THOMAS F. SHERMAN, Assistant Chief, Facilities Planning Division, for the
Department of General Services, State of California, and known to me to be the person
who executed the within instrument on behalf of said State of California and acknow-
ledged to me that he executed the same as the free act and deed of said State of
California.
• WITNESS my hand and offical seal. .-'r
•
ra1lOU. uluu. �0il. VlmmnuPemNlnlmm�mmnunm .upwaumnuwwloun
CONSTANCE K. OKINO
t..v,, 1 NOTARY PUBLIC — .CALIFORNIA It
1 ^c� 5
ab.� COUNTY OF SACRAMENTO .
' My commission expires Fob. 29, 1976 f
nIN sintormuma lummu 1 minmMIFn:In1111r1• Innnnnnsumon11 o ml 0..........7er•n• 4
•
PARCEL A:
DESCRIPTION
COSTA =SA . AN..
'SEWER ER• JAS MENT
ra�cr.10345 PAGE9 ?8
A parcel of land in the city of Costa .Mesa, Orange County, California,
lying within Lot A of the Banning Tract in the Rancho Santiago de Santa Ana, as
shown on a :lap of said tract filed in Case No. 6385 in the Superior Court of the
of
•..a_i_ornia, in and for tie County of Los Angeles, more particularly
describes as follows:
Beginning at the intersection of the westerly prolongation of the
center line of Fair Drive, 100 feet in width, as shown on a :map of Tract No.
2750• 'recorded in book 91, pages 1 throw h 5, inclusive, of Miscellaneous I-`•aos,
records of Orange County with the westerly line of Harbor Blvd., 120 feet in.
width, as said westerly line is described in a deed tc -said County of Orange,
recorded in book 6450, pages 747 and 748 of Official Records of said Orange
�c[unt �,•, th'en::e south 0° 14' 30 "'E st along said westerly line, 130.:;0 _ eet;
_:recce South 89`- 46' 00" :Jest, 20.00 feet to a line 80.00 feet, ;measured at
right angles, . westerly of and parallel with the center line of said Harbor Blvd.;
thence North 0° 14' 00" West, along said parallel line, 129.91 feet to the
w=2sterly prolongation of the center line of said Fair Drive; thence North 89°
- ='f 17" East, along sail: westerly prolongation, 5.00 feet to a line 75.00 feet,
'e; s i:r at _ ii :h t angles, westerly of and .t?ra lie_ with the center line of
Harbor Blvd; thence North 0° 14' 00" f est, a_o z- said parallel line,- 200 67
feet to the north line of said Lot A of Banning Tract; thence North 89° 31' 55"
fast, along said north line, 15.00 fee= to said westerly line of Harbor 3lvd;
:hence South 0° 14'
?oil :t of beginning.
00" East, along said westerly line, 2000-.79 feet to the
RECORDERS MEMO: LEGIBILITY,OF WRITING, •
TYPING- OR PRINTING. UNSATISFACTORY IN
• THIS DOCUMENT WHEN RECEIVED
•
•
& &GK1 3345 PAGEg29
PARCEL B:
•
A parcel of land in the city of Costa -Mesa, Orange County, California
r lying within Lot A of the Banning Tract in the Rancho Santiago de Santa Ana
as shown on a map of said tract filed in Case No. 6385 in the Superior Court
of the State of California, in and for the County of Los Angeles, more
.particularly described as follows:
Beginning at the intersection of the westerly prolongation of the
center line of Fair Drive, 100 feet in width, as shown on a map of Tract No.
2750 recorded in book 91, pages 1• through 5, inclusive, of Miscellaneous Maps,
records- of Orange County, California, with a .line 80-..00 feet, measured at •
right angles, westerly of and parallel with, the - center line of said Harbor
4.Bivd.;_thence South 0° 14' 00" East, along said parallel line, 129.91 feet;
thence South 89° 46' 00" West, 15.00.feet fora point in a line 95.00 feet,
measured at right angles; westerly of and parallel with -the center line of
rt said Harbor Blvd; thence North 0° 14' 00" Nest, along .s:ai,el parallel. line,
2130.65 feet to the north line of said 'Lot A of said Burning ,Tract ; thence
North 89° 31' 55" East, along said north line 20.00 feet to a line 75.00 feet,
measured at right angles westeriy of and parallel with the center line of
:said Harbor Blvd; thence South 0° 14' 00" East, along said parallel line,
'2000.67-- feet to the westerly prolongation of the center line of previously
mentioned Fair Drive; thence South 89°59' 17: West, along said westerly
prolonyati.on, 5.00 feet to the point of beginning.
- - • .-
'F
•
A
•
REGORQINO
REQUESTED Ert.
WHEII RLCORDED MAIL. TO
r Jane Angel
Costa Mesa Sanitary District
P. 0. Box 1200
Costa Mesa, California 92626
FREE
C8
EAS -510 gcL410345 pAGt92S
[RECORDED RN OFFICIAL .
OF ORANGE COUNTY, CALIFORNIA'
S A.W.
/i
• 1, VJY1)E CARIYLE, County Ro ordrlr
SPACE ABOVE THIS LINE FOR RECORDER'S USE
I.7TAX F,XFNIPT GOVERNMENTAL AGENCY
AGREEMENT AND GRANT OF EASEMENT
Sanitary Sewer line
Agency:
Project:
Parcel:
Mental Hygiene
Fairview State Hospital
Harbor Blvd. Frontage
1IiIS AGREEMENT AND GRANT OF EASEMENT is made and entered into by and between the STATE OF •
CALIFORNIA, acting by and through its DIRECTOR OF GENERAL SERVICES, hereinafter called State,
and Costa Mesa Sanitary District hereinafter called Grantee.
The State, pursuant to the provisions of Section .14666 of the Government Code of the State of California.
'"aild in consideration of the sum of s ' 200 _ - , receipt of which is `hereby acknowledged, does grant
unto Grantee, its successors and assigns forever, an easement to locate, relocate, construct,
reconstruct, maintain, alter, enlarge, inspect, repair, and replace underground
pipelines for the purpose of Sanitary 'Sewer, and all .pipes, conduits, marilioies,
structures, and equipment necessary' or convenient thereto, on, under, over, a.nd
across that certain real, property: situated in the County of Orange, State of
California., as dcs-cribeo in attached legal description of Parcel A.
Together with a temporary construction easement, as described in the attached
-legal description of Parcel 3,- said temporary easement to expire thirty days
after completion of installation, ,but in no case extending beyond December 31,
•tQ7 "s.
1
3 p , ; v., p F j y .4 ,..41, f (.� 1,
. L 11 4 \.I [In L"
1
tiEt�tT trC7. i i9 i . ' i
.� 6IG R
•
THE PROVISIONS ON THE - REVERSE SIDE HEREOF CONSTITUTE A PART OF THIS AGREEMENT
Dated
June 16, 1972'
STATE OF CALIFORNIA
Depart .ent of wir s
GRANTEE
b
.'Costa Me
a.n i to ry :District
Assistant Chief, Facilities . 1anning:Divis.ion
APPROVED - Dept. of /!wl'gnta 1 Hygiene-'.
• By
PAD'TQQ(Rev. 6 FICE F ANRIVE M¢/671_ EMENT • • N. DEPARTMENT OF MENTAL 14YGIENE
• i
•
•t:.
44
w
•
E. R i 0345 P &E92T
B^
PROVIDED, this Grant of Easement is subject to the following terms and conditions:
1. This Grant is subject to existing contracts, leases, licenses, easements, encumbrances, and claims
which may affect said property and the use of the word "Grant" herein shall not be construed as a
covenant against the existence of any thereof.
2. Grantee waives all claims against the State, its officers, agents, and employees, for loss or damage
caused by, arising out of, or in any way connected with the exercise of this Ea�a,ncnt, and Grantee
agrees to save harmless, indemnify, and defend State, its officers, agents, and employees, from any
and all loss, damage or liability which may be suffered or incurred by the State, its officers, agents,
and employees caused by, arising out of, or in any way connected with exercise by Grantee of the
rights hereby granted.
3.. Slate reserves the right to use the said real property, in any manner, provided such use does not
unreasonably interfere with Grantee's rights hereunder.
4. State reserves the right to require Grantee, at State expense, to remove and relocate all improvements
placed by Grantee upon the said real property, upon determination by State that the same interfere
with future development of State's property. Within 180 days after State's written notice and demand
for removal and relocation of said improvements, Grantee shall remove and relocate said improvements
to a feasible location on the property of the State, as designated by State, and State shall furnish
Grantee with an easement in such new location:on the same terms and conditions as herein stated,
and without cost to Grantee, and Grantee thereupon shall reconvey to State the easement herein granted.
5. This Easement shall terminate in the event Grantee fails for a continuous period of 18 months to use
said Easement for the purposes herein granted. Upon such termination, Grantee shall forthwith upon
service of written demand, deliver to State a quitclaim deed. to its right, title and interest hereunder,
and shall, on State request, without expense to State, and within 90 days from written demand by
State, remove all property placed by or for Grantee upon said property and restore said premises as
nearly as possible to the same- condition they were in prior to the execution of this Easement. In the
event Grantee should fail to restore• the premises in accordance with such request, State may do so
at the risk of Grantee, and all cost and expense of such removal and restoration shall be paid by
Grantee upon demand.
6e Grantee will restore and replace the surface of the ground and improvements
over the above - mentioned right of way, and will repair any and all damage to
the property of Grantor, above or adjoining the easement, which is injured or
damaged in the construction or maintenance of the sanitary sewer line and
appurtenances.
7.
J
Grantee agrees that ingress and egress to the Hospital shall be maintained
at both entrances, during construction.
vu•aonir••••
F- .A / /:;.■
V I E vv
cj
••••••••••••
. , •
S I" ./3. 7" E --; 0 S 7- ;A I.-
• • O.
•■••••••■• dayS01•■••••■■•••••■••■••••••••••••••■•• .•■••■•■••••••••••••■••■•••••••■••••••••••1
A, B A N /NI i /V (.9 7- A ,.4 c r .
6, z
• m
m e:
..,:,
. 0.
cA
o
hl •
0 , N.0 14 00 W. 21.90.6b
Na9.531.5.5E.2.0.00c
1
9-
b ' - - 1:1:c/4.°°'.14/' /29'91' (c 0 NS 7- i..; uc T /ON EA.SEMENT)
-• '... N. 89'507" E. 5.00' \
N.0' 14'00-W. 2000.67'
I P A C E 1... A N.89° 31 SS" e. /.6.00'‘-'
S. 0° 14.00"E. 2000.79'
S. cekit'oo"E.
.1
.4111•••••••••■•••••1•••••••••••••••••••
A A C
T..
M. 47.
4 HARBOR BOULEVARD
•.•
• •1
CF2
••—•
•
April 24, 1974
Mr. Robert W. Farrell
Mayer Construction Co., Inca
Asss
8121 East Florence Avenue
Downey, California 90240
Dear Mr. Farrell:
Attached are t copies of the recorded Sanitary
Sewer Easement Deed b green Ambassador Inns of America,
Inc. and the Costa Mesa anitary District.
This deed was accepted by the Board of Directors
of the Cost esa Sanitary District at their regular
meeting of Ap 3, 19740
Very truly yours,
Kathleen Machamer
Assistant Secretary
km
Enc.
SAYER COW8'11R'LTCTION COIL PA1\iY INCORPORATED
July 25, 1973
Mr• D. Em Stevens, District Engineer
Cossa Mesa Sanitary District
1828 Fullerton Avenue
Costa Mesa, California 92627
Re: Sewer Easement Deed for
Portion of Lot 30, Fairview Farms
Dear Mr. Stevens:
Enclosed is executed sewer easement deed for a portion of Lot 30, Fairview
Farms, This deed has also been notarized.
Please forward this office 2 copies of same after it has been recorded.
Very truly yours,
MAYER CONSTRUCTION COMPANY INCORPORATED
Robert W. Farrell
RWF :lm
Enclosure
8121 EAST FLORENCE AVE., DOWNEY, CALIFORNIA 90240 • PHONE (213) 927 -3341
•3
14
aa..
to
to
1 WITNESS -iny hand and official seal.
' Signature
TO 44; C
(Corporation)
STATE OF CALIFORNIA
COUNTY OF Los Angeles
} SS.
On July 24, 1973 before me, the undersigned, a Notary
State, personally appeared Robert L. Mayer
known to me to be the President, and
known to me to be Secretary of the corporation
known to me to be the persons who executed the within
Instrument on behalf of the corporation therein named, and
acknowledged to me that such corporation executed the within
instrument pursuant to its by -laws or a resolution of its board
of directors.
Maxine A. Brown
Name (Typed or Printed)
Public in and for said
that executed the within Instrument,
OFFICIAL SEAL
MAXINE A. BROWN
NOTARY PUBLIC • CALIiQRNIA
? ' PRINCIPAL OFFICE IN
LOS ANGELES COUNTY
My Commission Expire° July 27, 1075
(This aroa for official notarial seal)
OK 1 1 1 171'1;1462
CERTIFICATE OF ACCEPTANCE
This is to certify that the interest in real property conveyed by Deed of Right of Way
dated July 24, 1973 from. Ambassador Inns of America to the COSTA
MESA SANITARY DISTRICT, is hereby accepted by order of the Board of Directors of the
Costa Mesa Sanitary District on the 3rd day of April , 19 74 and the
grantee consents to the recordation thereof by its duly authorized officer.
DATE:
4th of April, 1974
KERM RIMA
Secretary, Costa Mesa Sanitary District
By
Assistant Secretary, Costa Mesa Sanitary
District "
.
•
eRnordingalgequested by CITY OF COSTA MESA
When Recorded Mail to:
COSTA MESA SANITARY DISTRICT
P.O. BOX 1200
COSTA MESA, CALIFORNIA 92626
Mail TnY Statements to:
COSTA MESA SANITARY DISTRICT
P.O. BOX 1200
COSTA MESA, CALIFORNIA 92626
12803
FREE
C8
BK.I 1 1 1 711146 1
RECORDED IN OFFICIAL RECORDS
OF ORANGE COUNTY, CALIFORNIA
9:05 A.M. APR 12 1974
J. WYLIE CARLYLE, County Recorder
Space Above This Line For Recorder's Use
0
a
Q�
•
•
•
10' SEWER EASEMENT WESTERLY OF Deed No. 2263
HARBOR BOULEVARD
Name of Easement Right of Way No Voluntary
Identification A.P. 115 - 073 -34 Date June 1973
Port. Lot 30, Fairview Farms
EASEMENT DEED
For valuable consideration, receipt of which is hereby acknowledged, (we )
AMBASSADOR INNS OF AMERICA, INC.
grant and convey to COSTA MESA SANITARY DISTRICT a perpetual easement and right of way for
Sewer purposes in, on and
over all that real property situated in the County of Orange, State of California, described as follows:
A portion of the North half of Lot 30 of Fairview Farms, in the City
of Costa Mesa, County of Orange, State of California, as per map
recorded in Book 8, page 71 of Miscellaneous Maps, in the Office
of the County Recorder of said County, the center line of said
10 foot strip is described as follows:
Beginning at the intersection of the center lines of Harbor
Boulevard and Wilson Street; thence North 00 31' 45" West, 583.28
feet; thence South 890 27' 22" West along a line parallel with and,
247.14 feet North, as measured at right angles, from the South
line of said North half of Lot 30, a distance of 60.00 feet to the
true point of beginning; thence South 890 27' 22" West, along
said parallel line, a distance of 505.00 feet to the point of
terminus thereof.
As shown on a map attached hereto and made a part of this description.
It is understood that the grantor
_he ham__— an interest.
Signed in Presence of
Subscribing Witness:
granter only that portion of the above described land in which
STATE OF CALIFORNIA )
COUNTY OF ORANGE )
On , before me
a Notary
Public in and for said County and State, personally
appeared
SS
known to me to be the person_ whose name_
subscribed to the within instrument and
acknowledged that executed the same.
WITNESS my hand and official seal.
(SEAL)
Notary Public in and for said County and State.
My Commission expires
ATED• July 24, 1973
AMBASSA OR INNS OF AMERICA, INC.
:uoiAuosap o} se panoiddy
•
g !l117n1363
,SEWER EA SE M E/V T
505. 00'
L 0 T 30
WILSON
60'
a3
I+)
oO
z
a�I
•
NI
OD �
60'
O
co t
c
2
-- STREET -} 1
I� = 100
CITY OF COSTA MESA
ACQUISITION MAP
DEED NO.
APPROVED /Y,
SCALE, /I- 200'
DATE JUNE 73
TNI3 IS NOT A SURVEY IIJT IS
COM PILED FROM EXISTING RECORDS
-'p'r STATE OF CALIFORNIA )
ss
COUNTY OF SACRAMENTO )
e
On this /fA4 day of , 1928_, before me, Constance K. Okino, a
Notary Public in and for he County of Sacramento, State of.California, personally
appeared THOMAS F. SHERMAN, Assistant Chief, Facilities Planning Division, for the
Department of General Services, State of California, and known to me to be the person
who executed the within instrument on behalf of said State of California and acknow-
ledged to me that he executed the same as the free act and deed of said State of
California.
WITNESS my hand and off i ca l seal. CPS -
a:.111111111MMem MI=1210..I mrmnm.ru m.wamaw. 1.1.411".. vn n.mm�.. 1
CONSTANCE K.
NOTARY PUBLIC — CALiF,]FN1n
COUNTY OF SACRAMENTO
My commission expires Fob. 29, 1976
1 0345 PAGE 932
CERTIFICATE OF ACCEPTANCE
t -1
6:. This is to certify that the interest in real property conveyed by Deed of Right of Way
dated June 16, 1972
from
STATE OF CALIFORNIA to the COSTA
MESA SANITARY DISTRICT, is hereby accepted by order of the Board of Directors of the
Costa Mesa Sanitary District on the 14th day of September , 19 72 , and the
grantee consents to the recordation thereof by its duly authorized officer.
September 22,
DATE 1972
KERM RIMA
Secretary, Costa Mesa Sanitary District
By
As/i• ant Secretary/, Costa Mesa Sanitary
D' rict
_ ....-. ,-- , 4 .
...- rr--- --Z.
•-0;1. • .. _-.E3'
i gt' a - . RECORDING
.2., REQUESTED BY,
.t
"rf.
WHEN RECORDED MAIL TO
r jmne Angel
Costa Mesa Sanitary District
P. 0. Box 1200
Costa Mesa, California 926.26
• 26020 .
pc Bum' GOVERNMENTAL AGENCY"'
AGREEMENT. AND GRANT OF EASEMENT
Sanitary Sewer Line
EAS-510
-;.
Kul 0345 P.A.GE931:
SPACE ABOVE THIS LINE FOR .RECORDER'S USE
Agency: Mental Hygiene
Project:
Parcel:
Fairview State Hospital -
Harbor Blvd. Frontage
THIS-AGREEMENT AND GRANT OF EASEMENT is made and entered into by and between the STATE OF
CALIFORNIA, acting by and through its DIRECTOR OF GENERAL SERVICES, hereinafter called State,
and Costa •Mesa Sanitary District hereinafter called Grantee.
The State; pursuant to the provisions of Section .14666 of the. Government Code ;of. the State cif. California,.
and in consideration of the sum of $ 200 . , receipt of which is hereby acknowledged, does grant
unto: Grantee, its :successors and assigns forever, an easement to locate, relocate, . construct,
reconstruct, maintain, alter, enlarge, inspect, repair, and replace&r:ground
pipelines for the purpose of Sanitary Sewer, and all pi:pest conduits, givholeS,
structures, and equipment necessary :Or convenient thereto, on, ,underviover, and
across that certain real property situated in the County of Orange, €ttto of •
Ca
!Tf'rn7_-a d'71b°4 Tn-A171.Arhed elaA:cript1on Of PA t'Ffq A4. . e:11
Together with a temporary construction easement,es described in titeched .
legal description of Parcel a; said temporary easement to expire tlairty.elays
after completion .of installation, but in •no case • extending beyond-DicerMer 31,
1973.
•
'AP IT: Fri`
tl
, 1"...! i
RITILENT OF. P10117,,,,
THE PROVISIONS ON THE. REVERSE SIDE HEREOF CONSTITUTE A PART OF THIS AGREEMENT
Dated June 16, 1972
. • GRA4TEE • c,ostk. m
STATE OF CALIFORNIA
Department of General:Sent'
anitary District
Assistant Chief, Facilities Planni4Division:
APPROVED- Dept. of tal Hygiene.
By• 1011,!
ASSISTANT DEPUTY DIRECTOR
PADIRCRiv:47673
- -OFFICE-OF AD GM =IV
• • DripARTmENT OF MENTAL HYGIENE:
--•
/4-
ti•
,4.
Bud 0345 .Plitt 933
PROVIDED, this Grant of Easement is subject to the following terms and conditions:
1. This Grant is subject to existing contracts. leases, licenses, easements, encumbrances,, and claims
which may affect said property and the use of the word "Grant" herein shall not be construed as a
covenant against the existence of any thereof.
2. Grantee waives all claims against the State, its officers,' agents, and employees, for loss or damage
caused by, :arising out of;_ or in any way connected with the exercise of this Easement, and•Grantee-
agrees .to save .harmless, indemnify," and defend State; its officers, . agents, and employees, from any
and all loss, •damage or liability which may be suffered or incurred. by the State; -its officers, agents,
and employees caused 'by, arising out • of, or in any way connected with exercise by Grantee of the
rights hereby granted.
3. State reserves the right to use the said real property, in any manner, provided such use does not • ,
unreasonably interfere with Grantee's tights hereunder. •
4. State reserves the right to require Grantee, at State expense, to remove and relocate all improvements
placed by ._Grantee upon the said :real property, ,upon _determination by State _t _a.t. the same interfere
with future .development of State's property. Within 180 days after State's written notice and demand
for removal and relocation of said improvements, Grantee shall remove and relocate said improvements
to a feasible location on the property of the State, as designated by State, and State shall furnish
Grantee • with an easement in such new location, on the same terms and conditions as herein stated,
and without cost to Grantee, and Grantee thereupon shall reconvey to State the easement herein granted.
1
••
5. This Easement shall terminate in the event Grantee fails for a continuous period of 184nonthsto use
said Easement for the purposes herein granted. Upon such termination, Grantee shall ?IAA upon
• service of written demand, deliver to State a quitclaim deed. to its right, title and inter, ti"t4under,
and shall; `on State request, without expense •to `State; and`wit tin 90 '&0- froth ivcitl'ei Armand
State, remove all property placed by or for Grantee upon said property and restore said lireipiSes as
•
.nearly as possible to the same= condition they were in -prior to the execution of this Eaae'lirent. -In the n
event Grantee should .fail - to restore. the premises in accordance with such request, State a%do so • •
at the risk of Grantee, and all cost and expense of such removal and restoration shall, id by
Grantee upon demand. •
6. Grantee will restore and replace the surface of the ground and improvements
over the above - mentioned right of way, and will repair any and all damage to
the property of Grantor., above or adjoining the easement,, which is injured or
damaged in the construction or maintenance of the sanitary sewer line and
appurtenances.
7. Grantee agrees that ingress and egress' to the Hospital Shall-be maintained
at both entrances, during construction.
FRED
MAY 0 1.91'4
V. A. HEIM
COUNTY AUDITOR -CONTROLLER
• r a -e
DESCRIPTION
COSTA MESA SANITARY DISTRICT
SEWER EASEMENT
s
8 K 10345 PAGE 934
PARCEL A:. .
A parcel of land in the city of Costa Mesa, Orange County, California,
lying within Lot A of the Banning Tract in the Rancho Santiago de Santa Ana, as
shown on a map of said tract filed in Case No. 6385 in the Superior Court of the
State of California, in and for the County of Los Angeles, more particularly
describes as follows:
Beginning at the intersection of the westerly prolongation of the
center line of Fair Drive, 100 feet in width, as shown on a.map of Tract No.
2750 recorded in book 91, pages 1 through 5, inclusive, of Miscellaneous Maps,
records of Orange County with the westerly line of Harbor Blvd., 120 feet in
• ••••
width, as said westerly line is described in a deed to said County c"•" •
•
•
recorded in book 6460, pages 747 and 748 of Official Records of saidsOlange
•
County; thence south 0° 14' 00" East along said westerly line, 1304Q•.;yet;
•••••
thence South 39° 46' 00" West, 20.00 feet to a line 80.00 feet, meat urea; at
: •••
right angles, westerly of and parallel with the center line of said Harbor Blvd.;
thence North 0° 14' 00" West, along said parallel line, 129.91 feet to the
westerly prolongation of the center line of said Fair Drive; thence North 89°
59' 17" East, along said westerly prolongation, 5.00 feet to a line 75.00 feet,
measured at right angles, westerly of and parallel with the center line of
said Harbor Blvd; thence North 0° 14' 00" West, along said parallel line,.2000.67
feet to the north line of said Lot A of Banning Tract; thence North 89° 31' 55"
East, along said north line, 15.00 feel: TO said westerly line of Harbor Blvd;
thence South 0° 14' 00" East, along said Westerly line, 2000.79 feet to the
int of beginning.
•
A-
p[G 19345 PAc 935
PARCEL E:
A parcel of land in the city of Costa Mesa, Orange County, California
lying within Lot A of the Banning Tract in the Rancho Santiago de Santa Ana
as shown on a map of said tract filed in Case No. 6385 in the Superior Court
of the State of California, in and for the County of Los Angeles, more
particularly described as follows:
Beginning at the intersection of the westerly prolongation of the
center line of Fair Drive, 100 feet in width, as shown on a map of Tract No.
2750 recorded in book 91, pages 1 through 5, inclusive, of Miscellaneous Maps,
records of Orange County, California, with a line 80.00 feet, mea%a284 at
• •
••
right angles, westerly of and parallel with the center line of sdq,eHarbor
•
• ••
Blvd.; thence South 0° 14' 00" East, along said parallel line, 1V...31 feet;
•••••
thence South 89° 46' 00" West, 15.00 feet to a point in a line 9.•0ip••feet,
• .•
' measured at right angles, westerly of and parallel with the centel••lf ne of
said Harbor Blvd; thence North 0° 14' 00" West, along said parallel line,
2130.65 feet to the north line of said Lot A of said Banning Tract; thence
North 89° 31' 55" East, along said north line 20.00 feet to a line 75.00 feet,
measured at right angles westerly of and parallel with the center line of
said Harbor Blvd; thence South 0° 14' 00" East, along said parallel line,
2000.67 feet to the westerly prolongation of the center line of previously
mentioned Fair Drive; thence South 89 059' 17: West, along said westerly
prolonyation, 5.00 feet to the point of beginning.
f�
7
•••
• •
•••• •
•••••
••
s
• • •
▪ • ▪ • •
• •
• ••••
z
t. E
1;1
f,. t4r-_CpyrROL4ER
COLMIN
6- _n
�b k• _ ti -
- •
4 •
'‘• •
...Pi •
• ro •
•
0')
--.: g ,,-....
r--
:--- W
cr.
rt.
:... LO
J. l' ) tu ` 0 -.i
.. .
a T.11
-Jo - U
".•:' tl -.
w
1-
. 0 0 .C3 <
C)
'--. "t• < Lit.: ...1. 6
I _
(J•0 tri
• ,0
ir— ......
in §
r.r.: 1: ai is
In
•,,,
so '61;
1 P
.. 0
'--
-> l'---`
5.89.46.60 W. ,.o0- -
.>
.a)
0
L4
0
0
0
s. 89- 46' co' w. 20.00. -
0
0
6
1
V •
. .
•
BEliK 0345 PA61936
VommisEas..1•11•0•••■••■•••••••■•••■1.1.11.111M401C.00Msp
• • • • •
• •
• •
• • • • •
•
• • i• -
• • • • •
• • •
•
• •
;'-
:rt
PAIR DRIVE
1-••
NOT TO SCAL.E
SXE.TCH SHOWING
SANITARY 5E.-1A/EctcZ EA5.;EMENT-
- TR AC 7--
COSTA ESA CAL. I F4:31IV
z
•
•
• • •
• •
•1•06.
000.•
••* •
-11- •
9 •
• •
• •
• • ofie
..?
gitA MESA SANITARY DISTRICT
Continental Illinois Realty
1 Wilshire Boulevard, Suite 2401
Los Angeles, California 90017
Attention: David Wolfe
Dear Mr. Wolfe:
4\4,
August 26, 1974 _
Enclosed is a copy of the Corrected Easement"
Deed between Robert . Mayer, a married man as his
sole and separate pro rty, and the Costa Mesa
Sanitary District.
This deed was-accepted by the Board-of Directors
of the Costa esa Sanitary District on August 7,
1974, and rec
•
ed in the office of the County Recorder
on August 13, 1 " 4. - •
Very truly yours,
Kathleen Machamer
Assistant Secretary
km
Enc. _
CC: Maxine Brown
Mayer Construction Co., Inc.
w
•
SAYER C®NSlTR.UCTION COMPANY INCOR1aO1R.ATMD
July 29, 1974
Ms. Kathleen llachamer
Costa Mesa Sanitary District
P. 0. Box 1200
Costa Mesa, California
Dear Ms. Machamer:
Attached is signed original copy of the Corrected Easement Deed between
Robert L. Mayer, a married man as his sole and separate property, and the
Costa Mesa Sanitary District.
After you have received the recorded deed back from the County Recorder would
you be so kind as to send a copy of the deed to our lender at the following
address:
Continental Illinois Realty
1 Wilshire Blvd., Suite 2401
Los Angeles, California 90017
Attention: David Wolfe
Thank you for your cooperation.
Sincerely,
MAYER CONSTRUCTION CO., INC.
Maxine . Brown
mab
encl.
CC: Continental Illinois Realty
•
8121 EAST FLORENCE AVE., DOWNEY, CALIFORNIA 90240 . PHONE (213) 927 -3341
1
Mr. J. Wylie Carlyle
Orange County Recorder
P. 0. Box 238
Santa Ana, California 92702
Dear Mr. Carlyle:
August 12, 1974
Enclosed is a Corrected Easement. Deed No. 2263
from Robert L. Mayer, a married man as his sole and
separate prop ty, to the Costa Mesa _Sanitary District.
Please plac his deed on record and return to the
address indicated. Thank you.
km
Enc.
Very truly yours,
Kathleen Machamer
Assistant Secretary
r
CERTIFICATE OF ACCEPTANCE
BI 0 8 219PG 239
This is to certify that the interest in real property conveyed by Deed of Right of Way
dated July 29, 1974 from Robert L. Mayer to the COSTA
MESA SANITARY DISTRICT, is hereby accepted by order of the Board of Directors of the
Costa Mesa Sanitary District on the 7th day of August , 19 74 , and the
grantee consents to the recordation thereof by its duly authorized officer.
DATE: August 8, 1974
KERM RIMA
Secretary, Costa Mesa Sanitary District
By {, 77/
Assistant Secretary, "Costa Mesa Sanitary
District
•
Recording Requested by CITY OF COSTA MESA
When Recorded Mail to:
•
Costa Mesa Sanitary District 1
P.O. BOX 1200 •
COSTA MESA, CALIFORNIA 92626
Mail Tax Statements to:
Costa Mesa Sanitary Districtl
P.O. BOX 1200
COSTA MESA, CALIFORNIA 92626
11818
EXEMPT
C1
BI I2 19P6 I -238
RECORDED IN OFFICIAL RECORDS
OF.ORANGE COUNTY, CALIFORNIA
5 mist n. 11 A.M. AUG 18 1974
L WYLIE CARLYLE, County Recorder
Space Above This Line For Recorder's Use
10' SEWER EASEMENT WESTERLY
OF HARBOR BOULEVARD
Name of Easement Type of Dedication: Voluntary
Deed No. 2263
Identification A.P. 115-073-34
Port. LuL 30, Fd • v • Gw Fd„�s Date Initiated: June 1973
CORRECTED EASEMENT DEED
For valuable consideration, receipt of which is hereby acknowledged, (I, Wei
ROBERT L. MAYER, a married man as his sole and separate property
grant and convey to COSTA MESA SAN I TARY DISTRICT
a perpetual easement and right of way for
sewer purposes in, on and
over all that real property situated in the County of Orange, State of California, described as follows:
A portion of the North half of Lot 30,ofFairview Farms, in the City of
Costa Mesa, County of Orange, State of California, as per map recorded
in Book 8, page 71 of Miscellaneous Maps, in the Office of the County
Recorder of said County, the centerline of said 10 -foot strip is
described as follows:
Beginning at the intersection of the centerlinesof Harbor Boulevard
and Wilson Street; thence North 0° 31' 45" West, 583.28 feet; thence
South 89° 27' 22" West along a line parallel with and, 247.14 feet North,
as measured at right angles, from the South line of said North half of
Lot 30, a distance of 60.00 feet to the true point of beginning; thence
South 89° 27' 22" West, along said parallel line, a distance of 505.00 feet
to the point of terminus thereof.
This document corrects Deed recorded
of Official Records of Orange County
April 12 , 19 74 O3ok 11117 , Page 1461
Instrument No.
As shown on a map(s) attached hereto and made a part of this description.
It is understood that the grantor grants only that portion of the above described land in which
he ha s an interest.
STATE OF CALIFORNIA )
COUNTY OF ORANGE )
ss
On Jul y 79, 1974 , before me
Maxine A, Brown , a Notary
Public in and for said County and State, personally
appeared Robert L. Mayer
known to me to be the person_ whose name_
is subscribed to the within instrument and
acknowledged that he executed the same.
WITNESS my h.nd and official sea
(SEAL)
Notary Public in and/ or said County and State.
My Commission expires July 27, 1976
DATED•
July 29, 1974
..f.�L fr I A A1(
ROBERT L. A'ER, a marr e. man as
4 7,
Is
sol =nd separate property
OFFICIAL SEAL
MAXINE A. BROWN
NOTARY PUBLIC - CALIFORNIA
PRINCIPAL OFFICE IN
LOS ANGELES COUNTY
My Commission Expires July 27, 1976
BK 1 1219P5 , 240
SEWER EASEMENT
601
cc
O
m
z
WILSON
STREET
II‘L'
it
rz
MAP
DEED NO.
SCALE.
l= 200
DATE, JUNE 73
APPROVED Y.
THIS IS NOT A SURVEY BUT IS
COMPILED FROM EXISTING RECORDS
M It1
Phone
(714) 754 -5043
Costa M Sanitary District
Fax May 14, 1999 Via Certified Mail
(714) 432 -1436 Z 433 827 446
Gary L. Granville
Orange County Recorder
P. O. Box 238
630 N. Broadway, #101
Mailing Address Santa Ana, CA 92702
P. 0. Box 1200
Costa Mesa, CA . Dear Mr. Granville:
92628 -1200
Street Address
77 Fair Drive
Costa Mesa, CA
92626-6520
Board of Directors
Art Perry
Arlene Schafer
Greg Woodside
James Ferryman
Dan Worthington
Printed on
Recycled Paper
Enclosed is an Easement Deed from BW Associates/International Centre, a LP,
LLP and Ta Trung Nguyen and Lien Le, husband and wife, to the Costa Mesa
Sanitary District.
Also enclosed are Costa Mesa Sanitary District Resolution No. 99 -617 and No.
99 -618, ordering the vacation of sewer easements.
Please place this Deed and CMSD Resolutions on record and return to the
address indicated.
Sincerely,
oan Revak
Clerk of the District
Enclosures
Recording Requested by COSTA MESA SANITARY DISTRICT
When Recorded Mail to:
COSTA MESA SANITARY DISTRICT
P.O. BOX 1200
COSTA MESA, CALIFORNIA 92628 -1200
Mail Tax Statements to:
COSTA MESA SANITARY DISTRICT
P.O. BOX 1200
COSTA MESA, CALIFORNIA 92628-1200
425 - 453 -11
A.P. No. 17 -i 551 -1 i
TRA 15115
Location: 1 00 Or ) I RS G�
t ux rDiJ , XLO W Eiir
,
EASEMENT DEED
Exempt Recording Requested per
Government Code 6103
Deed No.
R/W No.
THE UNDERSIGNED DECLARE(S) DOCUMENTARY TRANSFER TAX IS NONE.
GOVERNMENTAL AGENCY EXEMPT COSTA MESA SANITARY DISTRICT
FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged,
BW Associates /International Centre, a LP, LLP and Ta Trung Nguyen and Lien Le, husband and wife
grant(s) and convey(s) to the COSTA MESA SANITARY DISTRICT a perpetual easement and right of
way for sewer and maintenance purposes in, on, under, across and through all that real property situated
in the City of Costa Mesa, County of Orange, State of California, described as shown on the attached
Exhibit "A".
All as more particularly shown on the map attached hereto and made a part hereof, labeled Exhibit "B".
pat.: Ltl6ly9
By: BW Asso ternational Centre. a LP. LLP
Nam . Robert Segal
Title: General Partner
Name:
Title:
By: Ta Trun:. Nguyen and Lien Le
Name: Ta Trung
Title: • er
en
Name: Len Le
Title: Owner
CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT
w k ,s v�� �5, �. �Y� �3 �i5 < .; �; : �c��; �c . o cam: ,tom �a • �; , �+1� 9,9�� v.• vi ,Ti$ 75, 9 � L
State of California
County of i r' a,m q
On • �3 ate pg , before me
ate , r Name and Title
personally appeared l/ ('tarn. u P ✓� Q
J Y Name of Signer(s)
JOAN DOREEN FOPIC[
'Iltt y : Commission 0 110
Orange mil/
MyComm. &piesOct 16`2002
Place Notary Seal Above
"Jane Doe, N • - Public')
❑ personally known to me
proved to me on the basis of satisfactory
evidence
to be the person(s) whose name(s) iefare
subscribed to the within instrument and
acknowledged to me that be/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 hand and official seal.
Signature of Notary Pu
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: /a 5e,yn��e
Document Date: Number of Pages:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer
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
C:�✓CVS�.v' erg:' eiS`, vS'. v%:`. Y^✓:, y5'. vti%<'! C�' !:�5�:'.vt��`Ji,�a,,S'yi- ein�G� �c+�yti6•,i6•y 'rJ:'.9, -vc: yi- y(�i-y<� �.yi`er2'.9;'.� S
®1997 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313-2402
Prod. No. 5907
Reorder. CaII Toll -Free 1-800-876-6827
CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT
State of
County offD / G� /,�
On O`�('� it,
per
before m
Date
Wally appeared
personally known to me – OR – i 1 prove
SHARON L. SHARP
COMM. 1075409 0
NUM PUBUC - CAUFORNIN
1...13' . NGELES COUNTY 2.
Commission Ex•ires Oct. 15 1999
rtwk. L.
Name and Title 01 O1:cer (e.g.. Jane • !Notary Puttlro7
Name(s) of Signor(s)
d 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 the entity upon behalf of which the person(s) acted,
executed the instrument.
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: Number of Pages:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name: Signer's Name:
Individual
• Corporate Officer
Title(s):
Partner — T1 Limited 11 General
::: tAttorney -in -Fact
Trustee
Guardian or Conservator
▪ Other:
Signer Is Representing:
RIGHT THUMBPRINT
OF SIGNER
Top of thumb here
n Individual
U Corporate Officer
Title(s):
Fl Partner — Li Limited ❑ General
❑ Attomey -in -Fact
U Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
C 1995 National Notary Association • 8236 Remmet Ave.. P.O. Bos 7184 • Canoga Park. CA 91309.7184
RIGHT THUMBPRINT
OF SIGNER
Top of thumb here
eel
•
Prod. No. 5907 Reorder: Cali Toll -Free 1- 800. 876.6827
EXIBIT "A"
LEGAL DESCRIPTION FOR
SEWER EASEMENT
ALL THAT CERTAIN LAND SITUATED IN THE CITY OF COSTA MESA, COUNTY OF
ORANGE, STATE OF CALIFORNIA.
PARCEL "A"
THAT PORTION OF PARCELS 1 AND 2 OF LOT LINE ADJUSTMENT NO. LL97 -008
RECORDED BY INSTRUMENT NO. 19970676102 OF OFFICIAL RECORDS OF SAID
COUNTY OF ORANGE BEING A STRIP OF LAND 10.00 FEET WIDE, 5.00 FEET ON
EACH SIDE OF THE FOLLOWING DESCRIBED CENTERLINE:
BEGINNING AT THE NORTHWESTERLY TERMINUS OF THAT CERTAIN PARCEL LINE
OF SAID PARCEL 1 HAVING A BEARING AND DISTANCE OF "NORTH 50 °10'55" WEST
312.93 FEET' , AS SHOWN ON SAID LL97 -008; THENCE ALONG SAID PARCEL LINE
SOUTH 50 °10'11" EAST 8.02 FEET TO THE TRUE POINT OF BEGINNING; THENCE
DEPARTING SAID PARCEL LINE NORTH 39 °47'43" EAST 48.78 FEET; THENCE
SOUTH 50 °27'53" EAST 60.94 FEET; THENCE NORTH 39 °48'39" EAST 86:89 FEET TO
A POINT REFERRED HEREINAFTER AS POINT "A "; THENCE SOUTH 50 °15'47" EAST
265.77 FEET; THENCE NORTH 39 °48'45" EAST 99.45 FEET TO THE NORTHERLY
PARCEL LINE OF PARCEL 2 OF SAID LL97 -008 HAVING A BEARING AND DISTANCE
OF NORTH 53 °14'16" WEST 50.89 FEET, SAID POINT BEING DISTANT 3.78 FEET
SOUTHEASTERLY FROM THE NORTHEASTERLY CORNER OF SAID PARCEL 2.
THE SIDELINES OF SAID STRIP OF LAND SHALL BE LENGTHENED OR SHORTENED
SO AS TO TERMINATE ON SAID PARCEL LINE.
PARCEL "B"
THAT PORTION OF PARCEL 1 OF LOT LINE ADJUSTMENT NO.LL97 -008 RECORDED
BY INSTRUMENT NO.19970676102 OF OFFICIAL RECORDS OF SAID COUNTY OF
ORANGE BEING A STRIP OF LAND 10.00 FEET WIDE, 5.00 FEET ON EACH SIDE OF
THE FOLLOWING DESCRIBED CENTERLINE:
BEGINNING AT POINT "A" HEREINABOVE DESCRIBED IN PARCEL "A "; THENCE
NORTH 39 °48'39" EAST 91.15 FEET TO A POINT REFERRED HEREINAFTER AS
POINT "B ".
EXCEPTING THEREFROM THAT PORTION OF LAND LYING WITHIN HEREINABOVE
DESCRIBED PARCEL "A ".
H:1Project Folders NB\Borders Costa MesatCM- survey- sewer.PM -sdh
PARCEL "C"
THAT PORTION OF PARCEL 1 OF LOT LINE ADJUSTMENT NO. LL97 -008
RECORDED BY INSTRUMENT NO. 19970676102 OF OFFICIAL RECORDS OF SAID
COUNTY OF ORANGE BEING A STRIP OF LAND 8.00 FEET WIDE, 5.00 FEET
SOUTHWESTERLY AND 3.00 FEET NORTHEASTERLY OF THE FOLLOWING
DESCRIBED CENTERLINE:
BEGINNING AT POINT "B" HEREINABOVE DESCRIBED IN PARCEL "B "; THENCE
NORTH 50 °11'10" WEST 69.01 FEET, SAID POINT BEING 3.00 FEET
SOUTHWESTERLY MEASURED AT RIGHT ANGLES FROM THE NORTHWESTERLY
TERMINUS OF THAT CERTAIN NORTHERLY PARCEL LINE OF SAID PARCEL 1
HAVING A BEARING AND DISTANCE OF NORTH 50 °11'10" WEST 228.77 FEET.
EXCEPTING THEREFROM THAT PORTION OF LAND LYING WITHIN HEREINABOVE
DESCRIBED PARCEL "B ".
H:1Project Folders NB1Borders Costa Mesa1CM- survey - sewer.PM -sdh
P.O.B.
PCL A
EXHIBIT "B"
SEWER EASEMENT
NEWPORT BLVD.
N39'47'43 1 330.10'
N79 "E
23'
J
J N
T.P.O.B1EI/ I�
PCL A
30'
LL
of
M
L1
c.1
11
PARCEL 1
L! 97-008
INST. NO.
19970676102 O.R.
N50'2753"W \
60.94' • • 50.
N3938'39 "E 1178.04'
86.89'
•
•Pi
n
m
5'
N39'48'451 153.15'
16.84'-
`I' 91.15'
PARCEL
,8.
70'
N39'4 'E
1.00' I-
0
0 a
I O N39'47
1.00'
70'
CURVE TABLE
CURVE
DELTA
RADIUS
LENGTH
TANGENT
C1
93'03'01"
18.00'
29.23'
18.98'
C2
90'00'20"
15.00'
23.56'
15.00'
C3
0429112"
690.00'
54.03'
27.03'
PARCEL.
5'
I Iz
z° '° \
82.4' I
N3918'451
�139'48'45"E
PARCEL 2 99.45'
C
C2 N39481451 c 205.33'
g
N39'48 45 33015
q FULLERTON AVENUE
i
SCALE: 1" = 100'
COURSE TABLE
LINE
BEARING
DISTANCE
L1
N3•47'431
55.68'
L2
N5011101W
140.15'
L3
N3947431
4.80'
L4
N5011'101W
48.85'
L5
N5011'101W
50.00'
L6
N5011'10 "W
69.01'
L7
N74'38'391
36.84'
L8
N39•47'431
67.65'
L9
N5011'101W
14.00'
L10
N5011'10'W
49.97'
111
N39'47431
48.78'
DATE: 04/27/98
EKN
Engineers / Planners / Surveyors
4665 MACARRIIRl COURT, SURE 200. NEWPORT 8E1. CR92860
II NGII4LRRE4G, INC. (714) 2831925 FAX (714)268.1927 .
Exempt recording requested pursuant
to Government Code Section 6103 by
the Costa Mesa Sanitary District
When recorded, mail to:
Costa Mesa Sanitary District
Joan Revak
Clerk of the District
Post Office Box 1200
Costa Mesa, CA 92628 -1200
RESOLUTION NO. 99-617
A RESOLUTION OF THE BOARD OF DIRECTORS OF THE
COSTA MESA SANITARY DISTRICT, COSTA MESA,
CALIFORNIA, ORDERING THE VACATION OF SEWER EASEMENTS
WHEREAS, the relocation of a portion of the District's sewer system is necessary due to
the construction of a new building at 1890 Newport Blvd., Costa Mesa; and
WHEREAS, the Board of Directors of the Costa Mesa Sanitary District has determined
that the hereinafter described sewer easements are unnecessary due to relocation of a portion of the
sewer system and dedication of new sewer easements; and
WHEREAS, the District is also being granted new easements over the portion of the sewer
system that will remain in its original location; and
WHEREAS, the newly granted easements in their entirety will cover the entire sewer
system consisting of the relocated portion and the portion remaining in its original location;
NOW, THEREFORE, THE BOARD OF DIRECTORS OF THE COSTA MESA
SANITARY DISTRICT DOES HEREBY RESOLVE AS FOLLOWS:
1. Said public service sewer easements shall be vacated pursuant to the provisions of Section
8333 et seq. of the Streets and Highways Code of the State of California.
2. The description of the easements to be vacated is as follows:
a) That 10 foot wide easement for sewer line purposes over a portion of Lot 161 of
Newport Heights, Book 4, page 83, Miscellaneous Maps, records of Orange County,
granted by the Griffith Company to the Costa Mesa Sanitary District on July 23,
1951.
3. The easements to be vacated have been superseded by relocation and dedication of new
easements, and there are no other District public facilities located within the easement.
4. From the date this resolution is recorded the public service sewer easements no longer
constitutes a public service sewer easement.
5. The clerk shall cause a certified copy of this resolution to be recorded in the office of the
Orange County Recorder.
PASSED AND ADOPTED this / 5 .day of May 1999.
Sec of the 'Board of Directors
of the Costa Mesa Sanitary District
President of the Board of Directors
of the Costa Mesa Sanitary Distri
STATE OF CALIFORNIA )
COUNTY OF ORANGE ) SS
CITY OF COSTA MESA )
I, Joan Revak, Clerk of the Costa Mesa Sanitary District, hereby certify that the
above and foregoing Resolution No. 99 -617. was duly and regularly passed and adopted
by said Board of Directors at a regular meeting thereof held on the /3,1t. day of
/y11.2,r 1999.
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the
Costa Mesa Sanitary District, this �3 day of ?lief 1999.
Clerk o e Costa Mesa Sanitary District
Exempt recording requested pursuant
to Government Code Section 6103 by
the Costa Mesa Sanitary District
When recorded, mail to:
Costa Mesa Sanitary District
Joan Revak
Clerk of the District
Post Office Box 1200
Costa Mesa, CA 92628 -1200
RESOLUTION NO. 99-618
A RESOLUTION OF THE BOARD OF DIRECTORS OF THE
COSTA MESA SANITARY DISTRICT, COSTA MESA, CALIFORNIA,
ORDERING THE VACATION OF THE DISTRICT'S INTEREST IN AN EASEMENT
FOR PUBLIC UTILITIES
WHEREAS, the relocation of a portion of the District's sewer system is necessary due to
the construction of a new building at 1890 Newport Blvd., Costa Mesa; and
WHEREAS, the Board of Directors of the Costa Mesa Sanitary District has determined
that the hereinafter described public utility easements are unnecessary for sewer purposes due to
relocation of a portion of the sewer system and dedication of new sewer easements; and
WHEREAS, the District is also being granted new easements over the portion of the sewer
system that will remain in its original location; and
WHEREAS, the newly granted easements in their entirety will cover the entire sewer
system consisting of the relocated portion and the portion remaining in its original location; and
WHEREAS, the dedication of new sewer easements will alleviate the need for the existing
public utility easements to be used for sewer purposes; and
WHEREAS, this resolution will not affect the location or use of the public utility easement
by owners of other public utilities;
NOW, THEREFORE, THE BOARD OF DIRECTORS OF THE COSTA MESA
SANITARY DISTRICT DOES HEREBY RESOLVE AS FOLLOWS:
1. The District's interest in the easement for public utilities shall be vacated pursuant to the
provisions of Section 8333 et seq. of the Streets and Highways Code of the State of
California.
2. The description of the easements to be vacated is as follows:
a) That 12 foot wide easement for public utilities over a portion of Lot 13, Tract No.
3229 in the City of Costa Mesa, County of Orange, State of California as shown on a
map thereof recorded in Book 100, page 12, Miscellaneous Maps, records of Orange
County.
3. The easements to be vacated have been superseded by relocation and dedication of new
easements and there are no other District public facilities located within the easement.
4. From the date this resolutions recorded the easement for public utilities no longer
constitutes a public service sewer easement.
5. The clerk shall cause a certified copy of this resolution to be recorded in the office of the
Orange County Recorder
PASSED AND ADOPTED this l5 -day of May 1999.
Secre ' of the Board' of Directors
of the Costa M; sa Sanitary District
r
President of the Board of Directors
of the Costa Mesa Sanitary District
STATE OF CALIFORNIA )
COUNTY OF ORANGE ) SS
CITY OF COSTA MESA )
I, Joan Revak, Clerk of the Costa Mesa Sanitary District, hereby certify that the
above and foregoing Resolution No. 99 -618. was duly and regularly passed and adopted
by said Board of Directors at a regular meeting thereof held on the /3,6e day of
'y)'f 1999.
.1N WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the
Costa Mesa Sanitary District, this /41,e, day of 14 1999.
Clerk oft , Costa Mesa. Sanitary District