Loading...
Deed - PHILLIPS - 7/11/1977Recording Requested'I COSTA:MESA SANITARY DISTRICT When Recorded Mail to: COSTA MESA SANITARY DISTRICT P.O. BOX 1200 COSTA MESA, CALIFORNIA 92626 Mail Tax Statements to: CITY OF COSTA MESA P.O. BOX 1200 COSTA MESA, CALIFORNIA 92626 13963 EXEMPT C1 BK ! 2284PE. 3 RECORDED IN OFFICIAL RECORDS OF ORANGE COUNTY, CALIFORNIA 9:05 A.M. JUL 111977 J. WYLIE CARLYLE, County Recorder Space Above This Line For Recorder's Use Approved as to Title: B SEWER Deed No Name of Easement Right of Way No Voluntary Identification Lot 1 of Tract No. 8858 Date February 1977 EASEMENT DEED For valuable consideration, receipt of which is hereby acknowledged, f#, We) Audrey Ennis Phillips, record owner; Victoria Lee Crouch, record owner; Elizabeth Susan Leeg, record owner; Elizabe 'h Jo Phillips, record owners; Louise Phillips Hutton, record owner; William Ho Wakeham, record owner; Derrick H. Wakeharr record owner; and Herbert Ho Wakehanst record owner. grant and convey to COSTA MESA SANITARY DISTRICT a perpetual easement and right of way for ge•. *�X+ purposes in, on and it that real property situated in the County of Orange, State of California, described as follows: See attached legal description 6!(9 2284P6 335 As shown on a map attached hereto and made a part of this description. It is understood that the grantors grant_ only that portion of the above described land in which an interest. Signed in Presence of: Subscribing Witness• 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 ve omen Approved as to Description: B, a 1 orria, nc. 7 nom:. • + ,r- c,.,.�,. +., , That portion of Lot 1, Tract No. 8858 in the City of Costa Mesa, County of Orange, State of California as per map filed in book 357, pages 24 to 26, inclusive, of Miscellaneous Maps, in the office of the County Recorder of said County, included within Gtrips of land, 10.00 feet in width, the center line of which are described as follows: STRIP I: Commencing at the easterly terminus of that certain curve in the southerly line of said Tract No. 8858 shown as having a radius of 940.00 feet, a central angle of 30° 39' 26" and an arc length of 502.97 feet on a map of. said Tract No. 8858; thence westerly along said curve through a central angle of 6° 47' 32 ", an arc distance of 111.43 feet, a radial line of said curve bears North 5° 59' 05" East, to the true point of beginning; thence North 00 48' 27" .est, 127.64 feet to a point hereinafter referred to as "Point A "; thence North 39° 20' 57" East, 41.87 feet; thence North 2° 03' 11" West, 184.04 feet to a point hereinafter referred to as "Point B "; thence North 0° 48' 27" West, 249.23 feet to a point hereinafter referred to as "Point C "; thence South 88° 55' 50" West, 432.08 feet; thence North 1° 04' 10" West, 75.00 feet. STRIP II: Beginning at said point A as hereinbefore described; thence North 8gb 09' 25" West, 226.22 feet; thence North 00 48' 27" West, 331.00 ft. STRIP III: Beginning at Mali-M-11' 33" West, STRIP IV: Beginning at oNrt"Fir '° ff 55' 50" East, said point b; 212.00 feet. said point c, 73.00 feet. as hereinbefore described; thence as hereinbefore described; thence STRIP V: Commencing at the southeasterly terminus of that certain course in the southwesterly line of said Tract No. 8858 shown as North 60° 43° 56" West, 185.62 feet on said map; thence North 60° 43' 56" West along said southwesterly line, 42.99 feet to the true point of beginning; thence North 1° 04' 10" West, 148.61 feet to a point hereinafter referred to a point D; thence continuing North 10 04' 10" West, 94.33 feet to a point hereinafter referred to as point E; thence South 88° 55' 50" West, 133.17 feet; thence. North 30° 45' 38" West, 84.79 feet to a point hereinafter referred to as point F; thence South 88° 55' 50" West 84.00 feet; thence North 1° 04° 10" West, 128.00 feet; thence South 88° 55' 50" West, 278.09 feet. STRIP VI: Beginning at said point hereinbefore described as point d; thence South g$° 55' 50" West, 79.00 feet. STRIP VII: Beginning at said point herein before described as point E; thence North 8° 00' 26" East, 168.24 feet. STRIP VIII: Beginning at said point hereinbefore described as point F; thence North 4° 03° 59" West, 196.26 feet. -. n.1te : r„e /.,/,/ 2 /977 S'i'A'i'i: or cm. 1. )RN IA (t )(J N TY 01. 4)n_ G%2 III!forn mlr, lhrl undoi ;illn!'iI, .I Notary I'ul.It'• in an for sold ::1.1111, lu'I:;onally al'I)l'ar1'd I;Iir.11)l:th J. Phillips, 1:11:1':'17 to no t(1 I'c1 th!' I1(•rson whose II.IIIIr: in ;;tll)5('lll)r'rI 1() llle within In: ;tiunlen1 and ac'1 :nu:vh:r14)041 that tall' exccutcd the same. ITN1: my land and (1 ficial seal. _.Not.iry ls�C_. Bk 12254ft 337 I:II ah(!th J. Phillips Sir111.Itt DENNIS D. HAYDEN Date: . anoonnoonoaoa000noova .n.aa.v.u.nc..u.a....ocn.ua.o. OFFICIAL SEAL ° DENNIS D. HAYDEN 7 Notary Public- California I ORANGE COUNTY • My Commission Expires Aug. 18, 1979 N.ItII(: (Typo(' or Printed) S'TT1T1: or ('AI.]Ij)RNI, c•OLINT't' or Notar _for Louise Phillips Hutton On ✓ to ���/ hnfore Ine, the undersigned, a Notary P!Il.I1e in all for said State, personally .ippllared Louise 1'hillllls Hutton, I:tl 1:•711 t') 111.1 to 1111 the poison whose il.11til'. 1 :; ::IIl1:;criluid to till! 1vitllin i :1;;tlunient '111+1 .Il :I: nowI(!111Ie that she ('Y,(:('(tted die same. WITNESS my hand and official seal. ::i•Inatur Italpirmaltmbotwatrarionacmotratmnournmennwormonocanam ;. �,� • OFFICIAE SAC WINNIFRED `f Notary Public-California ORANGE COUNTY My Commission Expires Sept. 1 a...n .............. .. '--- p. 26, .. -' 'V4 nJ Name (Typed or Printed) Date.: /77 /9 % sTTI'i'i: 01' CA1.1i'oRrdIA CUUIJTY or _.N. t irV for William II. \1/a1 :ch.lcn x'11 LI - /' before me, the undersigned, a Notary Pulilir: and for said State, personally appealed William 11. \\'akr'h.lin known to 11,e to be the person whose name f:, :,uhscrihed to the within instrument and acknowledge that he executed the same. WITNESS my hand and official seal. i1 jnature i if '% , Ams'k- 1 Natne (Typed or Printed) 1 OFFICIAL SEAL EMILY A. HANSEN NOTA:,Y PU4LIC CALIFORNIA 4,� „1nV`�.•' PRINCIPAL OFFICE IN SAN MATEO COUNTY My Commission Expires May 6, 1979 a D. tcs: J') /977 Si'ATI: Ul' CA I.11'UI(N IA COUNTY OP f h q.e. . Notairy for B 12284 Pg 338 Derrick 11. Wakch1i,In on = __ /97 7 Iu'forr: nice, the undersigned, ,r Notary !'oldie: in and tor s.Ild State, pclsonully appealed Derrick 11. Wdkehaun, known to Inc lo be the person whose name is subscribed to the within Instrument %nd acknowledge that he executed the same. WITNESS Illy hand quid official seal. Signahne ..5ALey E o--o /oe tc: • Name (Typed or Printed) OFFICIAL SEAL SALLY E. JONES NOTARY PUBLIC - CALIFORNIA Principal Office, San Diego Co. Calif. My Commission Exp. June 9, 1980 /j7,_ ___ iJ of it v for Hubert H. Wakehany STr111: or CALIF COUNTY U1' e'" -- ��,L / before me, the uuci'cr3hln'1i1, .1 Netur 1'ul'1ie in and for :;aiel State ��, y . I Iaonally appealed Hubert 11. Wakell,iln, kn :c ::n to me be the person whose name is subscribed to the within in.Lru :,•e11t cknowlc'I'Jc t he executed the same. V.IFIN1:SS my 1 nd alid efii a1 seal. vi.:narture Date: STATE OF CA COUNTY OF Name (Typed or Printed) On before me, the undersigned, a Notary Public in and /or said " tate, personally appeared Audrey Ennis Phillips, known to me to be the person whose name is subscribed to the within instrument and acknowledged that she executed the same. WITNESS my hand and official seal. IDmummomm nnn miumnswnm mmu mmmu mummuummmnunmm•t OFFICIAL SEAL m,� JANET STROUD =_ `�'� NOTARY PUBLIC CALIFORNIA g `� .r PRINCIPAL oFFiCE IN ORANGE COUNTY My Commission Expires Feb. 4, 1981 l mnunmimunmuuunmummuunnuunumumu1mmnunmm11muunnuumn11 Notary for Audrey Ennis Phillips Sign- t 000000 i 6,E ol. erGG/ VA4 kJ ' Name (Typed or Printed) OFFICIAL SEAL WINNiFRED A:SUULLIVAN Notary Public- California DItATIG'E COUNTY ? ' (eilmesion Beres Sept 26, 1978 ti Notary for Date: /4 %9'7 7 Victoria Lee Crouch STATE OF COUNTY OF ',�y� On 117 7 before me, the undersigned, a Notary Public in and said State, personally appeared Victoria Lee Crouch, known to me to be the person whose name is subscribed to the within instrument and acknowledge that she executed the same. WITNESS my hand and official seal. Bk 12284't 339 Signatur Name (Typed or Printed) 'Tr R.1;0 3. ?M Kgt, Notary Public n and for the County of El Paso, Test My Commission Expit:e8'/ �y Date: / / 4hg c1 I,,C/44-e_& STA T. OF C COUN F On Public and for said State, personally appeared Elizabeth Susan Leeg, known • me to be the person whose name is subscribed to the within instrument and acknowledge that he executed the same. �9 %7 4 Notary for Elizabeth Susan Leeg before me, the undersigned, a Notary WITNESS my d and official seal. Signature Name (Typed or Printdd) MEW. D.SNYDrR NOTARY PUBLIC N • W HC P: BOROUGH 4.ILK S C'OtiNTY MY COMML SiuN taru1S JAN- K, 1979 Member. PennsplvaniGAssociat ion of Notarte3 • Q Date: --2/-.10- -) /9'71 sTATI: or C'ALIPOItN IA Notary for @K B 228414 346 Continental Development of California, Inc. On cam-? ,/177 before me t c undersigned a Notary Public In nd for said ate, prrso ally aprc►arc (4,e, known to nee to he ih ' President, - - _• , known to me to be r�Se relary oft the cnrporation that executed the within Instrument, known to me to he the persons VAC. VVxcctltt'd the within instrument on behalf of the corporation therein nan.rrri, 1 acknowic'ch.trcl to me that such corporation exc:cuteri the within instrument J)Ltr .u,tnt to It by -laws or a resolution of its hoard of (Wet-tots. 1.'1'TNI :ss my hand and official seal. Signature ,2 I re, _111 )dri`e) n) he_, Name (Typed or Printed) OFFICIAL SEAL JAN!CE MARIE SMYTHE NOTARY PUBLIC - CALIFORNIA LOS ANGELES COUNTY My comm. expires JAN 31, 1981 022 P� 3 CERTIFICATE OF ACCEPTANCE This is to certify that the interest in real property conveyed by Deed of Right of Way dated June 16, 1977 from Audrey Ennis Phillips, Victoria Lee Crouch, Elizabeth Susan Leeg, Elizabeth J. Phillips, Louise Phillips Hutton, William H. Wakeham, Derrick H. Wakeham, and Herbert H. Wakeham to the COSTA MESA SANITARY DISTRICT, is hereby accepted by order of the Board of YX Directors of the Costa Mesa Sanitary District on the 6/ ' .day of � 1 , 1977, and the grantee consents to the reco fad i thereof by its duly authorized officer. ecretary, ost ' =sa anitary District By DATE: July 6, 1977 • Assistant Secretary, Costa Mesa Sanitary District ,EXH1/2977- d4 " ,VLY 4 /4/E' a4- Z 7 /, T.P NO. 8&58 )hI Z ^/88°55 :x0E T 432.08 Sr.P/1 57-R /P r1 " - 4'8r5.5se2 6 " 1 fogl' Qo N i r - 5 c\',..P.:3 STR/Pri t:..-11{:-/D. -4/88°.5.530e? L6.1=1 7sao (1 gik t I $7R /o fftb -k �9 9 cy P.. Gym^ c-- BK 12284PC 341 S,yE�T / OF L' - tiF.FT7 605.08 Pct. 5TJ/o11T W 89%/ 13"5 I 1 X73.00 57 Q/P jg ti IIN —5' 1 I op oti ,C} k 2/2.00 5 %� /0.� N88'09'25 " "H/ 226.22 h t M . -8.-71 1 a L. kji 4 N39 °20'57.E 41.97 PE SAP/Rif yo��s� z- o ), 4.6 4./// ` 7 3 50' EX/ -// 8 /T A - W,4kE/iQM og 112284PG 342 �4EET 2of2S,1/45 .=5 ‘j(/Lyi./A/EDFGor/ TP. A/o. 8858 ...N v - ti h h ` ��I • —11.4/83"5.5:50-6- 278.09 I 1 I h 51 � I i1 I 1 Ih a .v89".5 1. 5 30 :o ta3 Boa - Dc' vl I I l �,�i � Ns. :1___ _ _ _7 7:1-- --ez3:747/R11-711 L4 • b rr _ . , 0__r_-- 1 k s-, -_ %. c\ x zerr 8Xao \ S- %y ) it ' ST,P /•) IZ� ST2 /Pa71N I1'; %iii /a vo 4, \ /900 '-g.'' 1.. w� \Q5 � �L I t \ ;Z- 't. ,j 1, July 8, 1977 Mr. J. Wylie Carlyle Orange County Recorder P. 0. Box 238 Santa Ana, Ca. 92702 Dear Mr. Carlyle: Enclosed is an Easement Deed om Audrey Ennis Phillips, Victoria Lee Crouch, Elizabeth san Leeg, Elizabeth J. Phillips, Louise Phillips Hutton, lliam H. Wakeham, Derrick H. Wakeham, and Herbert H. akeham to the Costa Mesa Sanitary Distric Please place this Deed o<, record and return to the address indicated. Thank you for Very truly yours, r cooperation. Eleanor G. Geddes Assistant Secretary eg enc.' CERTIFICATE OF ACCEPTANCE This is to certify that the interest in real property conveyed by Deed of Right of Way dated June 16, 1977 from Audrey Ennis Phillips, Victoria Lee Crouch, Elizabeth Susan Leeg, Elizabeth J. Phillips, Louise Phillips Hutton, William H. Wak•eham, Derrick H. Wakeham, and Herbert H. Wakeham to the COSTA MESA SANITARY DISTRICT, is hereby accepted by order of the Board f of Direct s of the Costa Mesa Sanitary District on the 0 r day of 2 record'ati on" thereof by its duly authorized officer. 1977, and the grantee consents to the s By DATE: July 6, 1977 retary, osta "esa an Lary District Assistant Secretary, Costa Mesa Sanitary District