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