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.