Loading...
Deed - MULTIPLE PARTIES - 2/21/1969RECORDED AT REQUEST OF TITLE If!:,. FA "' "T CO. IN OF F C "'.: : -C :;DS OF ORAN:112 CALIF. 8:o0AMl JUN 241971 J. IT :.IE CARLYLE, County Recorder $3.6® 22034 .4 DOCUMENTARY TRANSFER TAX $..._ �� /���� COMPUTED ON FULL VALUE OF PROPERTY CONVEYED, OR COMPUTED ON FULL VALUE LESS LIENS AND NCUMBRANCES�INING AT TIME OF SALE I Signntgre of Declarant or Agent determining tax. Firm Name DISCLAIMER AND QUIT CLAIM OF EASEMENT WHEREAS, on or about February 21, 1969, Costa Mesa Sanitary District, the district formed under the Act of 1923, granted an easement to UPLAND INDUSTRIES CORPORATION for sanitary sewer purposes, which said easement was recorded in Book 8900, Page 358, Document 8003, WHEREAS, Records of Orange County; and improvements have been constructed upon said easement and the District hereby agrees to quitclaim the above mentioned easement in favor of a like easement to be dedicated with Tract No. 6758. WHEREAS, the Board of Directors of the Costa Mesa Sanitary District at its regular meeting of May 5, 1971, duly considered the abandonment of said easement, and by motion duly seconded, carried and passed, agreed to quitclaim said easement; NOW, THEREFORE: I The Costa Mesa Sanitary District hereby and by this agreement quitclaims to FIRST LOS ANGELES CORPORATION all of its right, title and interest that it has or may acquire in the parcel or parcels of land hereinafter described, without warranty of title, and Costa Mesa Sanitary District by this Quitclaim does hereby disclaim any further interest in and to the aforementioned parcel or parcels. II The Costa Mesa Sanitary District quitclaims and disclaims interest in and to: "An easement twenty (20) feet in width for sanitary sewer and incidental purposes over that portion of Section 9, Township 6 South, Range 10 West, in the City of Costa Mesa, County of Orange, State of California, in the 2760.54 acre parcel of land allotted to Edwardo Polloreno, in decree of partition of the Rancho Santiago de Santa Ana, a certified copy of which was recorded September 12, 1868, in Book "B ", page 410 of Judgments, of the 17th Judicial District Court of Los Angeles County, State of California, lying 10.00 feet on each side of the following described centerline: "PARCEL 1: Beginning at a point on the south line of Adams Avenue 100.00 feet in width, which is North 89° 16° 11" East, 1103.00 feet from the northeast corner of Lot 18, Tract No. 5781 as shown on a map recorded in Book 214, pages 11, 12 and 13 of Miscellaneous Maps, records of said Orange County; thence leaving said south line, South 00° 43' 49" East 259.41 feet; thence South 35° 50' 00" West, 159.30 feet to a point herein designated as point "A "; thence continuing South 35° 50' 00" West 256.01 feet; thence North 73° 48' 28" West 118.00 feet to its point of termination. The sidelines of this terminating point shall terminate in a line that bears North 13° 57' 39" East." "PARCEL 2: Beginning at point "A" as designated in Parcel 1 of the above description; thence North 65° 21' 29" West, 112.90 feet to its termination. The sidelines thereof shall terminate in a line that bears North 24° 18' 44" East." IN WITNESS WHEREOF, the Costa Mesa Sanitary District has caused this Quitclaim and Disclaimer to be executed this 6th day of May, 1971. ATTEST: KERM RIMA Secretary t Secre S.STATE OF CALIFORNIA ) ss COSTA MESA SANITARY DISTRICT President 9690PAH2li. On the 6th day of May, 1971, before me, the undersigned, a Notary Public in and for the County of Orange, State of California, personally appeared ELLIS PORTER, known to me to be the President, and JANE ANCL, known to me to be the Assistant Secretary, of the ti 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 6 • 9690 osia' 'e said District and acknowledged to me that said District executed the within instrument pursuant to a motion duly made, seconded and passed at a regular meeting of the Board of Directors of said District. WITNESS my hand and official seal. °`�� OFFICIAL SEAL =s,: EILEEN P. PHINNEY tea, 1e'�'• NOTAI7V DuBLLC CALIFOPN$A 1.,14—,11.-c PRL(` ; •E'AL OP r ; - II" ORANGE COUNTY My Commission Expires Oct. 2, 1971 Notary Public in and for the Cr "unty o Orange, State of California. c , /f1/ (My commission expires) -3- • After recording mail to: Costa Mesa Sanitary District P. 0. Box 1200 Costa Mesa, California 92626 - ; I + - i 3535 ibrizeoa Btv C. J. SEGERSTROM 8z SONS 3315 Fairview Road • Costa Mesa,Callfornla 92626 Telephone 546 -0110 June 3, 1993 Mr. Robin B. Hamers District Engineer Costa Mesa Sanitary District 234 E. 17th Street, Suite 205 Costa Mesa, CA 92627 Dear Rob: Per your request, enclosed is a copy of the recorded partial quit claim of the CMSD sewer easement on our property at the northwest corner of Sunflower Avenue and Harbor Boulevard. As you will recall, this easement, which was under our HT -15 building, was replaced by a new easement and new 8 inch sewer located easterly of our building. After execution by the District board and attachment of the notary acknowledgment, the quit claim document was sent to Chicago Title for recording with other documents addressing the refinancing of the property. For reasons not fully clear to us, Chicago Title attached a "cover sheet" to the document prior to recording and, therefore, the recording information (Document #93- 0081994) appears on the "cover sheet" only. This matter has been reviewed with our attorney and, while not the preferred method, he has approved this matter. Once again, I apologize for not forwarding a recorded copy of this document in a more timely manner. Please call me if you have any questions. concerning the enclosure. Sincerely, Orville Myers Director of Engineering Enclosure cc: Toren Segerstrom Jim Daniels (1) A tt � COMPLETE THIS INFORMATION: RECORDING REQUESTED BY: CHICAGO '111'LE AND WHEN RECORDED MAIL TO: DOC # 93-0081994 05—FEB-1993 02 :01 PM RernrtiRd 9Ti l:Hiri_i RPrrirgiq of Drans'E Couur t , ifo, �•ifiv Lee A. Branch- County Recorder Face 1 of 5 Fees: € 1:_.. Tax: $ 0.% THIS SPACE FOR RECORDER USE ONLY 1 1 9 THIS PAGE 'IS ADDED TO PROVIDE SPACE FOR RECORDING INFORMATION (additional recording fee applies) ;NM W A ∎I v///////A \\\\ U/ / / / / / /n \\ \ \ \ \ \WIWA/ / / / /n\\\ \ \ ®\ RECORDING REQUESTED BY Cl2viu MY AND WHEN RECORDED MAIL THIS DEED AND, UNLESS OTHERWISE SHOWN BELOW, MAIL TAX STATEMENTS TO: EEC .J. SEGERSTROM & SONS STREET 3315 FAIRVIEW ROAD ADD CITY. RESS COSTA MESA, CA 92626 STATE ATTN: ORVILLE MYERS ZIP L, Title Order No. Escrow No QUITCLAIM DEED L �af�zt ' jP- REECRD1 - RtQOEStED PURS71 Al rm SP E. DOUMENTARY TRANSFER TAX $ 0 F.XPMPT computed on full value of property conveyed, or(10 comma-AAA ❑ computed on full value less value of liens and encuml a ces remaining at the time of sale. ",c b Cos-TA 1164 Sk T7r1 i / ec aran o jrl sT. Signature d} t r Agent Determining Tax. Firm Name ('.(ISTA MP.SA SANTTARY T TSTPTCT (print or type name of grantor(s)) the undersigned grantor(s), for a valuable consideration, receipt of which is hereby acknowledged, do ES hereby remise, release and forever quitclaim to C.J. SEGERSTROM & SONS, A PARTNERSHIP the following described real property In the City of COSTA MESA County of ORANGE , State of California: SEE EXHIBIT "A" & "B" ATTACHED HERETO AND MADE A PART HEREOF. Assessor's parcel No 415-061-10 Executed oG t / , 19L, at TE OF CALIFORNIA COUNT CV■PAIr✓ Co to Mesa Am. all James A. Wahner, President On this .2 /1 .ay of -.TAM/WI , in the year 19 ,before me. the undersigned, a tary Public in and for said State, personally appeared M0-4 Ne!.t. .L.L/ 0 OA, e to .ant IA r/ /v CQrre 414/r.I0.Tr,9 yD,,4 - 'ersonally known to me (or- PFeved•to me ) to :: the personC whose name ltJA., subscribed to the within instrument, an cknowledged to me that �fte executed ito0 t$4/0 0 JO • u is 7Z-I a1, WITNESS my hand and official seal. r ' % �JQ%c•c,,�.e cJ Notary Public In and for said State. MAIL TAX STATEMENTS TO WOLCOTTS FORM 790. Rev. 8 -84 QUITCLAIM DEED (price class 3) NAME Nate Reade; Secretary FLORINE T. REICHLE COMM. #969821 z Notary Public- Califomia a ORANGE COUNTY My comm. expires JL,', 22.1996 • (This area for official notarial seal) ADDRESS ZIP This standard form is intended for the typical situations encountered in the field indicated. However. before you sign. read R. 1111 in all blanks. and make whatever changes are appropriate and necessary to your pannier transaction. Consult a lawyer If you doubt the Iorm's Iltness for your purpose and use. e 1984 WOLCOTTS. INC. %MA& w' A var, ' /ANZNI WffabliNAWSIN RECORDING REQUESTED BY CzdluE MY AND WHEN RECORDED MAIL THIS DEED AND, UNLESS OTHERWISE SHOWN BELOW, MAIL TAX STATEMENTS TO: EEC .J. SEGERSTROM & SONS STREET 3315 FAIRVIEW ROAD A ciTy D ESSCOSTA MESA, CA 92626 STATE ATTN: ORVILLE MYERS L Title Order No. Escrow No QUITCLAIM DEED ED PURSU / .....r...r en V SPACi AoUC THIC .fr I1N f f J I VL11 V VV E DO UMENTARY TRANSFER TAX $ f) 1 XFMPT Tr computed on full value of property conveyed, or(Mo C0141SibegAVQ., ❑ computed on full value less value of liens and encum a ces remaining at the time of sale. D Cos-rA Mew Sku I r 1zY A sr ec grant o Signature dl or Agent Determining Tax. Firm Name C.C)STA MESA SANTTAPV T)TSTPTCT (print or type name of grantorls) ) the undersigned grantor(s), for a valuable consideration, receipt of which is hereby acknowledged, do ES hereby remise, release and forever quitclaim to C.J. SEGERSTROM & SONS, A PARTNERSHIP the following described real property in the City of COSTA MESA County of ORANGE , State of California: SEE EXHIBIT "A" & "B" ATTACHED HERETO AND MADE A PART HEREOF. Assessor's parcel No 415 -061— 10 Executed orba i- . / , 1913_, at E OF CALIFORNIA COUNT Co ta' Mesa , . all James A. Wahner, President On this .2 /f ' ay of , In the year 191L. before me, the undersigned, a •tary Public in and for said State, personally appeared .✓d4 . Add/ o tow/ s d� te,Adont sF r /Iti Cara me46-1Ath9syhuya0,444 'ersonally known to me (of- feved•to me ) to : the person. whose namef w subscribed to the within instrument, an . cknowledged to me that d he executed Hod dtA40i 0 . .so • Or—. WITNESS my hand and official seal. %;;�& LL4J Notary Public In and for said State. MAIL TAX STATEMENTS TO Nate Reade, Secretary OOrT■ , ,e.iA- .r, v,' y p�frc�cT FLORINE T. REICHLE COMM. #969821 Notary Public- California a ORANGE COUNTY My comm. expires JUL 22.)996 (This area for official notarial seal) NAME WOLCOTTS FORM 790. Rev. 8 -84 QUITCLAIM DEED (price class 3) ADDRESS ZIP This standard Iorm Is intended for the typical situations encountered in the held indicated. However. before you sign. read It. 1i11 In all blanks. and make whatever changes are appropriate and necessary to your particular transaction. Consult a lawyer 11 you doubt the Iorm's fitness for your purpose and use. ,f 1984 WOLCOTTS. INC. 1 0 EXHIBIT AN LEGAL DESCRIPTION QUITCLAIM OF 10 FOOT WIDE SEWER EASEMENT A PORTION OF AN EXISTING 10.00 FOOT WIDE SEWER EASEMENT RECORDED IN BOOK 13981, -PAGE 1457, OFFICIAL RECORDS IN THE CITY OF COSTA MESA, COUNTY OF ORANGE, STATE OF CALIFORNIA, OVER A PORTION OF PARCEL 1 OF LOT LINE ADJUSTMENT LL -81 -05 RECORDED IN BOOK 14337, PAGE 1369, OFFICIAL RECORDS, THE CENTERLINE OF SAID PORTION MORE PARTICULARLY DESCRIBED AS FOLLOWS: THAT PORTION OF PARCEL 11 OF SAID SEWER EASEMENT SOUTHERLY OF A POINT N01 °13'20 "W 330.00 FEET NORTHERLY OF THE SOUTHERLY TERMINUS OF SAID PARCEL 11 AS DESCRIBED IN SAID EASEMENT DEED. ATTACHED AND MADE A PART OF IS A MAP, DESIGNATED EXHIBIT "B ". 4,0474y, EXHIBIT "B" N o/ ° /, 20 "`Y 330.00' � t 90!/l�Yf.PlY TE,Q4//4'//s. 0 T PdA' 4I! // 0./t /3981//457 4//4z . / =4D' Z.... 4..., ... F �� is �f. r .. ;.` •.. • ` ... L r• ..r S.. « HARBOR BLVD. /vo QF eovz //Qf EX /s . /D SEKiER F.4.1F.NOta" TD ex?.e.9 fiER gvx /I981, r i' To BE QU /It/A /MEO MOM lautvfolsepf,04.4, U f'S�Sj0 MI MD 7)-Leie- 61 51 J(%tiv /7-3333 , tv-p-,e4u 7Le.d..0-e_g.cf-- 7)1i° C'. Sc.- y. 193147;citiZadlt- j/1514,t b&/) dr/ty, DISCLAIMER AND QUIT CLAIM OF EASEMENT WHEREAS, on or about February 21, 1969, Costa Mesa Sanitary District, the district formed under the Act of 1923, granted an easement to UPLAND INDUSTRIES CORPORATION for sanitary sewer purposes, which said easement was recorded in Book 8900, Page 358, Document 8003, Records of Orange County; and WHEREAS, improvements have been constructed upon said easement and the District hereby agrees to quitclaim the above mentioned easement in favor of a like easement to be dedicated with Tract No. 6758. WHEREAS, the Board of Directors of the Costa Mesa Sanitary District at its regular meeting of May 5, 1971, duly considered the abandonment of said easement, and by motion duly seconded, carried and passed, agreed to quitclaim said easement; NOW, THEREFORE: I The Costa Mesa Sanitary District hereby and by this agreement quitclaims to FIRST LOS ANGELES CORPORATION all of its right, title and interest that it has or may acquire in the parcel or parcels of land hereinafter described, without warranty of title, and Costa Mesa Sanitary District by this Quitclaim does hereby disclaim any further interest in and to the aforementioned parcel or parcels. II The Costa Mesa Sanitary District quitclaims and disclaims interest in and to: "An easement twenty (20) feet in width for sanitary sewer and incidental purposes over that portion of Section 9, Township 6 South, Range 10. West, in the City of Costa Mesa, County of Orange, State of California, in the 2760.54 acre parcel of land allotted to Edwardo Polloreno, in decree of partition of the Rancho Santiago de Santa Ana, a certified copy of which was recorded September 12, 1868, in Book "B ", page 410 of Judgments, of the 17th Judicial District Court of Los Angeles County, State of California, lying 10.00 feet on each side of the following described centerline: "PARCEL 1: Beginning at a point on the south line of Adams Avenue 100.00 feet in width, which is North 89° 16' 11" East, 1103.00 feet from the northeast corner of Lot 18, Tract No. 5781 as shown on a reap recorded in Book 214, pages 11, 12 and 13 of Miscellaneous Maps, records of said Orange County;. thence leaving said south line, South 00° 43' 49" East 259.41 feet; thence South 35° 50' 00" Nest, 359.30 feet to a point herein designated as point "A "; thence continuing South 35° 50' 00" West 256.01 feet; thence North 73° 48' 28" West 118.00 feet to its point of termination. The sidelines of this terminating point shall terminate in a line that bears North 13° 57' 39" East." "PARCEL 2: Beginning at point "A" as designated in Parcel 1 of the above description; tent: Mirth 65° 21' 29" West, 112.90 feet to its termination. The sidelines thereof shall terminate in a line that bears North 24° 18' 44" East." . IN WITNESS WHEREOF, the Costa Mesa Sanitary District has caused this Quitclaim and Disclaimer to he e acutea this 6th day of May, 1971. ATTEST: l 14 PIV11 Secretary_ STATE OF MLIF.OMTA ) ) ss wow OF OFIZINM -) COSTA t- A SANITY DISTRICT _- Pre dent. . • On the 6th day of ' ay, 1971, before me, the undersigned, a Notary Public in and for the Count' of Orange, . State of California,. - personally appeared ELLIS POP R, known to n to be the President, . and JANE ANGEL, kr n -to rise to be.the Assistant Secretary, of . the Costa Mesa Sanitary District, and known to me to be the persons who cxeci.taa the within in3trumcnt on hahalf of said District and acknowledged to me that said District executed the within instrument pursuant to a motion duly made, seconded and passed at a regular meeting of the Board of Directors of said District. WITNESS my hand and official seal. ) 'C:.s: SEm_ EILEEN P. PHINNEY " <:7 NOT /. -UREIC CAL:PO. NIA PRI:\ o•)L O CE nV ORANGE COUNTY My Commission Expires Oct. 2, 1971 Notary Public in and for the Canty of Orange, State of California. �, / 5171 (My commission expires) DISCLAIMER AND QUIT CLAIM OF EASEMENT WHEREAS, on or about February 21, 1969, Costa Mesa Sanitary District, the district formed under the Act of 1923, granted an easement to UPLAND INDUSTRIES CORPORATION for sanitary sewer purposes, which said easement was recorded in Book 8900, Page 358, Document 8003, Records of Orange County; and WHEREAS, improvements have been constructed upon said easement and the District hereby agrees to quitclaim the above mentioned easement in favor of a like easement to be• dedicated with Tract No. 6758. WHEREAS, the Board of Directors of the Costa Mesa Sanitary District at its regular meeting of May 5,, 1971, duly considered the abandonment of said easement, and by motion duly seconded, carried and passed, agreed to quitclaim said easement; NOW, THEREFORE: 1 The Costa Mesa Sanitary District hereby and by this agreement quitclaims to FIRST LOS ANGELES CORPORATION all of its right, title and interest that it has or may acquire in the parcel or parcels of land hereinafter described,. without warranty of title, and Costa Mesa Sanitary District by this Quitclaim does hereby disclaim any further interest in and to the aforementioned parcel' or parcels. II The Costa Mesa Sanitary District quitclaims and disclaims interest in and to "An easement twenty (20) feet in width for sanitary sewer and incidental purposes over that portion of Section 9, Township 6 South, Range 10 West, in the City of Costa Mesa, County of Orange, State of California, in the 2760.54 acre parcel of land' allotted to Edwardo•Polloreno, in decree of partition of the Rancho Santiago de.'Santa Ana, a certified copy of which was recorded September 12, 1868, in Book "B ", page 410 of. Judgments,' of the 17th Judicial District Court of 11x3 g :l s County, State of California, lying 10.00 feet on each side of the following described centerline: ` "PM 1: Beginning at a point on the south line of Adams Avenue 100.00 2olt, it width, which i i s North 89° 16' 11" East, 1103.00 :scot from tho nor hTast corner of Lot 18, Tract Na. 5781 as sham on a hair recorded in Jt .214, pages 11, 12 and 13 of : 3is313ancous '. ;ar)s, records of said Orange Cr_.unty; thence leaving said south lie, South 00° 43` 49th East 259.41 feet; thence South. 35° 50' 00" rest, 159.30 feat to a r pint herein designated as point W; thence continuing youth 35° 50' 00" Vast 256.01 feet; thence North 730 48' 28" ;•:o3t 118.00 feet to this its point of termination. e sidelines 1in:ss o}: his t/. rmL't natiY j point shall a . n t2 in a line that bears North 13° 57' 39" rt." 9pAi !.T 2: ^c?nni,ng at point "A" as designated in Parcel 1 of the a o re description; thence ?orth G5° 21' 29" nst, 112.90 feet to its termination. The sidelines thereof shall terminatu in a link that bears "s <orth 24° 18' 44" East." IN WITNESS iIcRLO ', the Costa i• sa Sanitary District has eau ed this Ouitcloin and Disclaimer to Ix.; cheated this 6th day of t %ay, 1971. 5WE QF LI O W ) ) s.i COMM CF 02 Lyra•'• ) mr,T', ?j .:a 2s s:P.,arrArar DI MIC`T President On. tha 6th day of `:ay, 1971, L ?Fort« r e, the =d?rsifjrcc1, a Notary Public in and for the Count' of Orange, State o California, personally an :eared ELLIS PC1Rrct^'..I' no to re to and OAXTAWEL, !arm to me to ba the Assistant Secretary, of t ::: • ��1IT1q�, �S�SANit,��y COSTA MESA oo� DISTRICT December 18, 1986 Mr. Lee A. Branch Orange County Recorder P.O. Box 238 Santa Ana, CA 92702 QUITCLAIM DEED - COSTA MESA SANITARY DISTRICT Dear Mr. Branch: DIRECTORS James A. Wahner, President Orma O. Crank, Vice President Robert Hanson, Secretary Harry S. Green Eric C. Johnson Please place the attached Quitclaim Deed on record for the Costa Mesa Sanitary District and send the recorded document to: ARNEL DEVELOPMENT COMPANY 950 South Coast Drive, Suite 200 Costa Mesa, CA 92626 If you have any questions please direct them to our office. Thank you. Sincerely, FLORINE T. REICHLE Assistant Secretary ftr Attachment P. O. BOX 1200, COSTA MESA, CALIFORNIA 92628 - 1200.77 FAIR DRIVE • (714) 754-5343 Order No. Escrow 'No. Loan No. WHEN RECORDED MAIL TO: RNEL DEVELOPMENT COMPANY 950 SOUTH COAST DRIVE, SUITE 200 COSTA MESA, CALIFORNIA 92626 ATTENTION: JAMES A DEAL SPACE ABOVE THIS LINE FOR RECORDER'S USE MAIL TAX STATEMENTS TO: Same as Above Consideration DOCUMENTARY TRANSFER TAX $..tess...than,..$1.00..0Q Computed on the consideration or value of property conveyed; OR Computed on the consideration or value less liens or encumbrances remaining at time of sale. The Undersigned Signature of Declarant or Agent determining tax — Firm Name QUITCLAIM DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, THE COSTA MESA SANITARY DISTRICT, a Special District, do hereby REMISE, RELEASE AND FOREVER QUITCLAIM to THE HEIRS OR DEVISEES OF MARIANNE WHELAN, DECEASED AN EASEMENT OVER the real property in the City of County of ORANGE COSTA MESA SFR EXHIBIT "A" ATTACHED HERETO 4_1' ti.✓` ] , y.✓ EXEMPT RECORDING REQUEST p PURSUANT SECTION 6103, Government Code. , State of California, described as THE PURPOSE OF THIS QUITCLAIM DEED IS '10 RELINQUISH ALL RI(1T, INTEREST AND TITLE TO AN EASEMENT OVER THE LAND DESCRIBED IN EXHIBIT "A" AS ACQUIRED BY RESERVATION IN A RESOLUTION Cr THE BOARD OF SUPERVISORS RECORDED JANUARY 9, 1958 IN BOOK 4160, PAGE 48 OF OFFICIAL RECORDS. NOTE: THE LAND DESCRIBED IN EXHIBIT "A" (AS WELL AS OTHER LAND) WAS ANNEXED INTO THE CITY OF COSTA MESA BY DOCUMENT RECORDED MAY 23, 1961 AS INSTRUMENT NO. 15454, OFFICIAL RECORDS. Dated STATE OF CALIFQRNIA COUNTY OF S.Cr4NY e Iss. / / /(et. THE COSTA MESA SANITARY DISTRICT esident, Costa Mesa Sanitary District co m rxtt 4160 fx' 8 EXHIBIT A Page 1 4-2 3371 { Resolution of the Board of Supervi Orange County, California In Mit Matter of the Petition of Fred S. Allen, d. to vacate, aaccntinw. Abandon end Abolish Public n-Named Street Qn motion of Supervisor the following Resolution was adopted: • WHEREAS. it appears to this board that.. 1!x1d._a.li.9laa...A.�i..fiah Taker •, • t,` JAY 8 195.9 �'' r -t a L 8. WAILAC �- E~ County Geri • • 1 4 ,i_.- . r*• ly -% a t duly seconded and carried. and otMn. freeholders, being et least len (10) In number. two (2) et least of whom are residents of Fifth Road District, being the Road District in which some part of the property effected is situated and are taxable therein for road purposes. having on the 22t.11 .___._day of NovotalAr _..._._._._. 19 57_ filed with the Cleric of this board a petition n writing pursuant to Section 957 of the Streets and Highways Code of the State of California. praying that this board vacate, discontinue. abandon and abolish the public_ _....QII-1(Il112ed...S.trOlit h.r.ineher described. —4— And it appear that this board did on t.._22th__day of __FO.L0.11120/ make an order fixing rhe.... tb _ day of... J112•.*TJ 19_58 at 9150_o clock .&.M.. n the tine of hearing said petition. and due and legal notice having been given to all freeholders In said Road District of the time and piece fixed for hearing said petition, according to law. This board having heard e11 evidence offered by interested parts. and It appe.rirg that toad tba.7.Niuno4. ..S.tze$t._-._. Is unnecessary for present or prospective public use. It is. therefore, resolved and ordered by this board that the._._.1II' ed..itr et. ___.-.... b. end .Av cane Is hereby declared vacated, discontinued. abandoned and abolished. S.Id area so abandoned Is dncribed as follows. to•wit: Ft' 1 t t l • at- EXHIBIT A Page 2 . of 2 VP 4'160 eAC� 49 All of that portion of that oertI n tm -named street 66.00 fest in width, lying Attain Blocks t and f of The Berry Tract as shwas on a sap thereof reoordal In Book )0, Pegs Tb, Miscellaneous Records of Loa Angeles County, California, bounded on the Si.at by the Northwesterly Right of day line of Newport Avenue, 110.00 feet In width, and bounded oa the west by the _Southeasterly Right of Wsyy 1 f Bristol Street, 80.00 feet in width. Also excepting therefrom that certain Orange County Flood Control C1$trlot 1. Channel, 65.00 feet 1n width, as said ohanzel 1s described In • Deed recorded in Book 1558. page 281, St. Seq., Official teoords of Orange County, Callfornla.. Eeserfing and exosptias from this abandonment an saseskt or easements and a ' st s' . r Right to maintain, operate, replace, remove and renew all now existing sanitary 1- se.ers,snd stag drains and ap7- artenaat structures in, u•-on and over the said - _ Highway and all portions thereof, and pursuant to any existing trenoblee or '':4 renewal thereof to saintatn, operate, replace, remove, rats," and enlarge all non • e:tsltag lines of pips, conduits, cables, wires, poles, and other convenient structures, equip snt and tl -turea for the operation of gam pips lines, tilex r' graphic and telephone lines, railroad lines, and for the transportation or die- ,.• tributloa of electric energy, petroleum and its products ammonia, water, and for lncl'sntal purposes. B. it further resolved and ordered by this board that this Abendonmers shall not affect any existing easements or franchises of public or private utilities. AYES: SUPERVISORS NOES: SUPERVISORS ABSENT: SUPERVISORS STATE OF CALIFORNIA ss COUNTY OF ORANGE } 112IN7 RRIS:R, JP. N. RISLTEIN, C.7. TREBLY. WILLIAM J. THILLITS AID WILLIS H. WA3N6Y VOS8 NCNB PITECOROEt AT REQUEST OF 00tH TY CLERK Soo 416O FA:: 48 J�N-01::2 AT ,is ter..NM FEE COUNTY RECORDER f. L B. Wallace, County Clerk and ..officio Clerk of the Board of Sup.rviaon of Orange County. Califon!.. hereby certify that the above and foregoing Resolution was duty and regularly adopted by the said Board at a regular matting thereof held on the.....e.t:l._.dey of _._11.18):13827 19_58 and passed by • unanimous vote of said Board. IN WITNESS WHEREOF, 1 have hereunto set my hand and se•I stilt - - -stn January- -- --._ --- --�.__ 19.-38 day of L B. Wallace, County Clerk and •.•fficio Clerk of the Board of Supervlaors of Orange County. California. • ORM RECORDING REQUESTED BY Costa Mesa Sanitary District Exempt Recording Requested Per Gov. Code 6103/ AND WHEN RECORDED MAIL TO rCosta Mesa Sanitary District P.O. Box 1200 me Costa Mesa, CA. 92628 -1200 ddross tyaLote Novo StrNt ddress :Ih Pete District j: to Description: to rQ a) 0 mmimmommilmr MAIL TAX STATEMENTS TO rCosta Mesa Redevelopment Agency P.O. Box 1200 Costa Mesa, CA. 92628 -1200 L_ J 44- 148171 EXEMPT C14 TO 1922 CA (175) RECORDED IN OFFICIAL RECORDS OF ORANGE COUNTY. CALIFORNIA -20. PM APR 10'84 � ,,pp /t COUNTY ( - a y.J�wt� RECORDER SPACE ABOVE THIS LINE FOR RECORDER'S USE Inc vidxrat_Quitclaim Deed THIS FORM FURNISHED BY TICOR TITLE INSURERS The undersigned grantor(s) declare(s): Documentary transfer tax is $ NO Consideration ( ) computed on full value of property conveyed, or ( ) computed on full value less value of liens and encumbrances remaining at time of sale. ( ) Unincorporated area: (X) City of Costa Mesa , and FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, COSTA MESA SANITARY DISTRICT hereby REMISE(S), RELEASE(S) AND FOREVER QUITCLAIM(S) to COSTA MESA REDEVELOPMENT AGENCY the following described- aMolepre*ty in the CITY OF COSTA MESA County of State of California: ORANGE THE SANITARY SEWER EASEMENT AS DESCRIBED IN BOOK 2288 AT PAGE 20 OF OFFICIAL RECORDS OF SAID COUNTY OVER THE WESTERLY 10 FEET OF LOTS 3 AND 18, BLOCK B, OF TRACT NO. 18 AS SHOWN ON THE MAP FILED IN BOOK 9, PAGE 20 OF MISCELLANEOUS MAPS, RECORDS OF SAID COUNTY. Dated STATE OF CALIFORNIA COUNTY OF '94'")9e— On F-pB4J/"47/ 9 signed, a Notary Public in and for said State, personally appeared SA rn e.r f>i . 6c2,9 ,' nJ e/2 x'' /9dt/ }SS. before me, the under- esident, Costa Mesa Sanitary strict Board of T)1 rpr -tnrs :eIgTI oq se panoJddy icaulogiV ' 84- 148171 CERTIFICATE OF ACCEPTANCE This is to certify that the interest in the easement conveyed by the Quitclaim Deed dated February 9, 1984, from the Costa Mesa Sanitary District to the COSTA MESA REDEVELOPMENT AGENCY is hereby accepted by order of the members of the Costa Mesa Redevelopment Agency on the 14th Day of March, 1984, and the grantee consents to the recordation thereof by its duly authorized o,ficer. Chairman, Costa Mesa Rede elopment Agency By Date: Ma-AXIAL `Lk �D � t \ Secretary, Costa Mesa Redevelopment Agency 84- 148171 EXCERPT MINUTES OF THE COSTA MESA REDEVELOPMENT AGENCY COSTA MESA, CALI FORM IA A regular meeting of the Costa Mesa Redevelopment Agency of the City of Costa Mesa was held on March 14, 1984, at 6:30 p.m., in the Council Chambers of City Hall, 77 Fair Drive, Costa Mesa. AGENCY MEMBERS PRESENT: Schafer, Hertzog, McFarland, Hall, Johnson AGENCY MEMBERS ABSENT: None "The Executive Director recommended that the Agency accept an easement quit- claimed by the Costa Mesa Sanitary District for a sewer line located perpen- dicular to 19th Street between Harbor Boulevard and Park Avenue, and authorize the recording of the Quitclaim Deed. The Agency currently has possession of the block bounded by 19th Street, Harbor Boulevard, Center Street, and Park Avenue, except for a sewer easement controlled by the Costa Mesa Sanitary District. The Sanitary District has quitclaimed this easement to the Redevelopment Agency because any development to occur will require installation and operation of a sewer line by the the developer. A motion was made by Mr. Hall, seconded by Mr. Johnson, to accept the Quitclaim Deed conveyed by the Costa Mesa Sanitary District and to authorize the recording. The motion carried by the following roll call vote: AYES: AGENCY MEMBERS: Schafer, Hertzog, McFarland, Hall, Johnson NOES: AGENCY MEMBERS: None ABSENT: AGENCY MEMBERS: None" Adjournment: Chairman Schafer adjourned the meeting at 7:25 p.m. STATE OF CALI FORN IA ) COUNTY OF ORANGE ) ss CITY OF COSTA MESA ) I, EILEEN P. PHINNEY, City Clerk of the City of Costa Mesa and ex- officio Clerk of the City Council and the Costa Mesa Redevelopment Agency, hereby certify the foregoing to be full, true, and correct copy of the minute entry on record in my office. IN WITNESS WHEREOF, I have hereunto set my hand this 3rd day of April, 1984 COSTA MESA July 16, 1985 Mr. Lee A. Branch Orange County Recorder P.O. Box 238 Santa Ana, CA 92702 DISTRICT Redhill /Clinton Associates - Quitclaim Deed Dear Mr. Branch Please place the enclosed Quitclaim Deed on record for the Costa Mesa Sanitary District After recordation please return the Deed to: Redhill /Clinton Associates 2910 Redhill Avenue, Suite 200 Costa Mesa, CA 92626 If you have any questions on this, please contact my office. Sincerely, 414:4/..c) FLORINE T. REICHLE Assistant Secretary ftr Enclosures c Tracy Williams, Diversified Shopping Centers P. 0. BOX 1200, COSTA MESA, CALIFORNIA 92628 - 1200.77 FAIR DRIVE •I714) 754-5343 DIRECTORS James A. Wahner, President Orma O. Crank, Vice President Robert Hanson, Secretary Harry S. Green James B. Gallacher 41111RAMMADrogAMV00WZISAMINNZIankiyMankUNN RECORDING REQUESTED BY 0 AND WHEN RECORDED MAIL THIS DEED AND, UNLESS COTHERWISE SHOWN BELOW, MAIL TAX STATEMENTS TO: rE Redhill/Clinton Associates 1 ADDRESS2910 Redhill Avenue, #200 CITY. Costa Mesa, CA 92626 STATE ZIP L ._I Title Order No. Escrow No EXEMPT RECORDING REQUESTED PURSUANT 0 SECTION 6103, Government Code. QUITCLAIM DEED COSTA MESA SANITARY DISTRICT SPACE ABOVE THIS LINE FOR RECORDER'S USE DOCUMENTARY TRANSFER TAX $ `e- ❑ computed on full value of property conveyed, or ❑ computed on full value Tess value of liens and encumbrances remainin. . I time of sale. gnatur of Declare or Agent Determining Tax. Firm Name Costa Mesa Sanitary District !print or type name 01 granlortsl the undersigned grantor(s), for a valuable consideration, receipt of which is hereby acknowledged, do hereby remise, release and forever quitclaim to Redhi.11 /Clinton Associates, a general partnership the following described real property in the City of Costa Mesa County of Orange , State of California: PER EXHIBIT "A" ATTACHED Assessor's parcel No Executed on ap4-.-t- ' // , 19 1-5- .. at • STATE OF CALIFORNIA) )S.S. oLNTY OF ORANGE ) On this llth day of April, in the year 1985, before me FWARINE T. REICHLE, Notary Public, personally appeared JAMES A. TQHN R and ROBS HANSON, personally known to me (or proved to me on the basis of satisfactory evidence) to be the persons who executed this instrument as President and Secretary of the Costa Mesa Sanitary District and acknowledged to me that Costa Mesa Sanitary District executed it. • WITNESS my hand'and official seal. Notary Public in and for said State WOLCOTTS FORM 790. Rev. 8.84 OUITCLAIM DEED (price class 31 OFFICIAL SEAL FLORINE T. REICHLE NOTARY M►rBLIC CALIFORNIA PRINCIPAL OFFICE IN ORANGE COUNTY My Commission Expires April 15, 1988 This standard torm is intended for the typical situations encountereo in me (lulu muiLdleu. nuw•..�. w.r,• , ..,... read it. 141 m all blanks. and make whatever changes are appropriate and necessary to your particular transaction Consux a lawyer 4 you doubt the form's Illness for your purpose and use. r 1984 WOLCOTTS. INC FEDHILL, /CLJN` ON ASSOCIATES 2910 Redhiil Avenue, Suite 200 Costa Mesa, CA 92626 April 11, 1985 PAGE 1 OF 1 EXHIBIT "A" LEGAL DESCRIPTION A strip of land 10 feet in width over a portion of Lot 10 in Tract No. 7486, in the City of Costa Mesa, County of Orange, State of California as per map filed in Book 286, Pages 42 through 44 inclusive of Miscellaneous Maps in the office of the County Recorder of said County, the center line of which is described as follows: Beginning at a point on that certain curve shown as having a central angle of 900 00' 00 ", a radius of 27.00 feet and a length of 42.41 feet in the boundary of said Lot 10, distant, thereon 25.17 feet Northwesterly fram the Southeasterly terminus thereof, a.radial line to said point bears North 12° 46' 45" West; thence non - tangent to said curve South 49° 21' 28" Fast, 15.65 feet to the terminus of said strip of land. Sidelines of said strip of land shall be prolonged or shortened so as to terminate in said curve.