Loading...
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