Deed - SEARS, SOUTH COAST PLAZA - 4/12/1974COSTA .1E SA SANITARY DISTRICT
P.O. BOX 1200
- COSTA MESA, CALIFORNIA 92626
/ Mail Tax Statements to:
COSTA MESA SANITARY DISTRICT
r P.O. BOX 1200
COSTA MESA, CALIFORNIA 92626
82804
BAG 0-.6.17PG1464
RECORDED IN OFFICIAL RECORDS
OF ORANGE COUNTY, CALIFORNIA
9:05 A.M. APR 12 1974
J. WYLIE CARLYLE, County Recorder
Space Above This Line For Recorder's Use
r
SANITARY SEWER EASRMI:.NT
lame of Easement
Identification
Deed No
Right of Way No.
Date
EASI--I`, ENT DEED
For valuable consideration, receipt of which is hereby acknowledged, (I, We) SOUTH COAST PLAZA, a
Partnership, SEARS, ROEBUCK AND CO., a corporation, THE MAY DEPARTMENT
STORES COMPANY, a corporation, and FEDERATED DEPARTMENT STORES, INC.
a corporation (each with respect to such interest as it has in the property described)
grant and convey to Costa Mesa Sanitary Distriperpetual easement and right of way for
sanitary sewer purposes in, on and
over all that real property situated in the County of Orange, State of California, described as follows:
Legal Description attached hereto as Exhibit "Att
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
they have_.__ an interest.
Signed in Presence of:
_ Subscribing_Witness:
DATED- June 12, 1973
, SOUTH COAST PLAZA
By
, Partner
By dig ifiVei / ∎.fefe�/l*r7 , Partner
Partner
Partner ,
Partner !
•
Partner
By
Aldern..4_...diePartnel7
SOUTH COAST PLAZA -
By
-4
xg :uoildijasaa 01 S8 panalddy
SEARS, '' D 0.
B aiiAIr� Z
THE 111_1
alsEPARTMENT STORES t OMPANY
r •
111E 'RATED.
PARTM NT STORES , INC; .
,CAI; 1!
\ T 6 1L
'i -
• .6
•
•.
4 • -
- • -`
ROGEINA,_
tte
lb
Mr. J. Wylie Carlyle
Orange County Recorder
Post Office Box 238
Santa Ana, California 92702
April 8, 1.974
Dear Mr. Carlyle:
Please place t enclosed easement deeds on
record for the Costa a Sanitary District.
km"
Att.
Ambassador Inns of America,. Inc.
South Coast Plaza, etc.
Thank yo or your cooperation.
Very truly - yours ,
KATHLEEN MACHAMER
Assistant Secretary
1
•
BK9 9 ! 97PG9465
CERTIFICATE .... 'A'C'CEP'TAN'CE
This is to certify that the interest in real property conveyed by
Deed of Right of Way dated June 12, 1973 from South Coast Plaza,
a partnership, Sears, Roebuck and Co., •a •corporation, The May -
Department Stores Company, a corporation, and Federated
Department Stores, Inc., a corporation, to the Costa Mesa
Sanitary District, is hereby accepted by order of the Board
of Directors of the Costa Mesa Sanitary District on the
3rd day of April, 1974,. and the gr;an,tee consents to the recordation
thereof by its duly authorized officer.
DATE:
KERM 'RI'MA
Secretary, Costa Mesa Sanitary
/ District
Assistant Sescreta'ry ° :';
Costa Mesa Sanitary Distric=t
i f
•
1
BKe88a.7YCD466
STATE OF OHIO
)
COUNTY OF HAMILTON )
On August 1, 1973, before me, a Notary Public in and for said State, personally
appeared Herbert S. Landsman, known to me to be Executive Vice President of
FEDERATED DEPARTMENT STORES, INC., the corporation that executed the within
instrument, and known to me to be the person who executed the within instrument
on behalf of the said corporation, and acknowledged to me that such corporation
executed the same pursuant to its by -laws or a resolution of its board of directors.
WITNESS my hand and official seal.
„QA_-,(6,._.e
ROSEMARY = i a ' NDER
My Commission Ettplres Nov. 11, 1971
•
•
•
e
a
E
V
d
i-
3
4'
E
4'
LL
0
.q
0
o.
li
.r
STATE OF CALIFORNIA
COUNTY OF
Los Angeles ss.
September 14, 1973 , before me, the undersigned, a Notary Public in and fot
On
J. G. Lowe
said State, personally appeared
known to me to be the
known to me to be the
Vice
President, and
Secretary of the corporation that executed the within instrument,
and known to me to be the persons who executed the within
instrument on behalf of the corporation therein named, and ac-
knowledged to me that such corporation executed the within
instrument pursuant to its by•laws or a resolution of its board of
directors.
WITNESS my hand a
Signature
•�___ R.......J ... D..n.nril
OFFICIAL SEAL
R. C. OWENS
�b t.._ • 'I ' NOTARY
PUBLIC • CALIFORNIA
PRINCIPAL OFFICE IN
LOS ANGELES COUNTY
My Commission Expires January 11, 1975
tThle n.e. !.._ _m___. __._
STATE OF CALIFORNIA,
COUNTY OF LOS ANGELES
OFFICIAL SEAL -
JEANNE A. CAIRNS
NOTARY PUBLIC CALIFORNIA
PRINCIPAL OFFICE -IN
LOS ANGELES COUNTY
NIy Commission Expires August 7, 1977 -
ON August 27, - ig 73
before me,. the undersigned, a Notary Public in and for said State, personally appeared
- Frank T. Swenson , known to me to be the
Vice President, and _ _ , known to me
to be the - Secretary of
The May Department Stores Co.
the, Corporation that executed the within Instrument, known to me to be the persons who
executed the within Instrument, on-behalf of the Corporation herein named, and acknowledged
to me that such Corporation executed the Within Instrument pursuant to its by -laws or a
resolution of its board of directors. -
WITNESS my hand and official seal.-
Jeanne A. Cairns
NAME (TYPED OR PRINTED)
Notary - Public in and for said State.
STATE OF CALIFORNIA ) ss.
COUNTY OF ORANGE )
On June 12, 1973, before me, a Notary Public in and for said State, personally appeared
Henry T. Segerstrom, Yvonne de C. Segerstrom, Harold T. Segerstrom, Jr., Jeanette E.
aagerstrom, Harold T. Segerstrom, Veronica P. Segerstrom and Nellie Ruth Segerstrom,
;..known to me to be the partners of the partnership that executed the within instrument
and acknowledged to me that such partnership executed the same.
•
t WITNESS my hand and official seal.
a ry E. ,Ifleyes, Notary
nmmwmn • nnulllfllflmmllur
OFFICIAL SEAL 11°u"
MARY E. KEYES
NOTARY PUBLIC- CALIFORNIA
PRINCIPAL OFFICE IN E
ORANGE COUNTY
My Commission Expires Feb. 27, 1977
inmmuunnumuumnulmummn uu mu uu mi mmnnnmmummunmmm mmmx9B
3315 Fairview Rd., Costa Mesa, CA. 92626•
•
1
2
3
4
5
6
7
SEWER-EASEMENT
SOUTH COAST PLAZA EXPANSION
71111467
THAT portion of the land allotted to James McFadden, in the
City of Costa Mesa, County of Orange, State of California, as
described in the Final Decree of Partition of the Rancho
Santiago de Santa Ana, which was entered September 12, 1868 in
Book "B ", Page 410 of Judgments of the District Court of the
-17th Judicial District in and for Lbs Angeles County, California,
1
included within strips of land, 10.00 feet in width, the center-
8i• line of said strips being described as follows:
9
10
11
12
13
14
15
PARCEL 1:.
BEGINNING at the intersection of the centerline of Plaza
i Drive with the centerline of Sunflower Avenue as shown on a
't
map recorded in Book 40, Page 43 of Parcel Maps in the Office
of the County Recorder'of said Orange County, thence along said
1 centerline of Sunflower Avenue South 89 °10'08" West 25.00.feet;
thence South 00 °49'52" East 60.00 feet to a point on the southerly
Bu B B 8
161 line of Sunflower Avenue as shown on said Parcel Map; said point
17; i
also being the TRUE POINT OF BEGINNING; thence along the center-
!
181 line of an existing 10" V.C.P. sewer line the following courses;
19
20
21
22
23
! South 416.33 feet to a manhole known as "M.H. #3 ";. East 160.00
feet; South 261.00 feet; South 06 °23'03" East 292.78 feet.
The sidelines of said 10.00 foot strip shall be prolonged
•
or shortened so as to. terminate northerly in said southerly line
of Sunflower Avenue.
241 PARCEL 2:
25i• BEGINNING at the hereinbefore described "M.H. #3 "; thence
26 along the centerline of an existing 8" V.C.P. sewer line the
27! following courses; West 230.00 feet; South 382.00 feet; South
28 30 °16'57" West 158.65 feet; South 248.00 feet.
29 i PARCEL 3:
30
31
32
•
BEGINNING at the intersection of the centerline of Sunflower
Avenue.with the centerline of Bear Street as shown on the map of
Tract 7718 Recorded in Book 303, Pages 35 to 41 inclusive of.
1
2
3
4
5
Page 2
BK H 71'!468
Miscellaneous Maps in the Office of County Recorder of said
Orange County; thence along said centerline of Bear Street South
' 00 °48'30" East 1830.62 feet; thence East 62.96 feet to a point
on the easterly line of Bear Street as described in Deed to the
I City of Costa Mesa, Recorded in Book 8864, Page 963 of Official
6! Records, Records of said Orange County; said point also being
7
the TRUE POINT OF BEGINNING; thence along the centerline of an
8' existing 8" V.C.P. sewer line the following courses; East 283.65
9' feet to a manhole known as "M.H. #12 "; East 340.00 feet; North
10
11
12
13
14
15
•16
17
18
19-
.. 20
21
63 °11'21" East 104.20 feet; North 445.00 feet.
1 The sidelines of said 10.00 foot strip shall be prolonged
j or shortened so as to terminate westerly in said easterly line
1 of Bear Street.
PARCEL 4:
BEGINNING at the hereinbefore described "M.H. #12 "; thence
t .
1 along the centerline of an existing 8" V.C.P.sewer line North
435.00 feet.
JFR:MM
Aprill 12, 1973
I
1 Job No. 496 -000
22
231
1
24
25
26
27
28
29
30
31
32
•
I
E457"
42.9(0'
•
serio o8 ry
25.0o'
soo °49'52 E� %'
60.00'
syv
Hi 11 17PG 1469
pui 'a O'R /1/G
- 7' /q a.a.
l�
.::
we's 7-N. ! 6-4 5 r '. ..
230.oa• i6o.00l 0 `,`) / CL t
?0 •'
,\: 1 `.
% kg t) hN i ;
/ 6 . , 1
tD 04
/ 7 • / ,
,
kO /58.46'
•
—PcL 4
,'-.5406 aZ 3 • a.3
/2.92.
,
L
- -- _ ''� •SEM /dg al�c�°5115%fr.
.'� 1
.
l'ii
/),„,z // `9,24,
6.7.5T U 64-5 7-
283.66' \ 3d0.0oy _,t/a3 ° / /e/'E
• • i `/04.20'
'4 T. 0.3.
I
,l=G(.. 3•
EX I-/ /8/ T ;4"
TOUPS ENGINEERING, INC.
) CONSULTING ENGINEERS & PLANNERS
SANTA ANA, CALIF. 714- 541 -4431
CLIENT
PROJECT
DES •F2
JOB N O..046"000 •
DR ✓/ '
F. B. NO. PAGE
SHEET
TITLE
CH J,-?
APPROVED
SCALE A/o ./E
DATE d //o /73 R.C.E.
SHEET NO.
OF SHEETS
REV.
r:.
. -South coast 'Plaza
actober, 9, 1973 . •
Mr. Don Stevens .
Don Stevens Engineering
1828 Fullerton Avenue
Costa Mesa, California 92627 •
Dear Mr. Stevens:
The attached Sanitary Sewer Easement granted by South Coast
Plaza, Sears, Roebuck and Company, the May Department Stores
and Federated Department Stores, Inc. to the Costa Mesa Sanitary
District, is being sent to you for recordation.
After recordation, please send us the recording information for
reference on our file copies.
Your cooperation will be appreciated.
Sincerely,
SOUTH COAST PLAZA
Shelby D. Cheek
. .
Secretary to Henry T. Segerstrom
sdc
• Enclosure
c�: Costa Mesa Sanitary District
P. 0. Box 1200
Costa Mesa, California 92626
-., .•
}
April 24, 1974
4*\
Ms. Shelby D. Cheek
Henry T. Segerstrom's- Office _
South Coast Plaza
3315 Fairview Road
Costa Mesa, California 926
Dear Ms. Cheek:
.Attached is a copy of the recorded Sanitary Sewer
Easement Deed betwe South Coast Plaza, Sears, Roebuck
and Co., The May Depa ment Stores Company, and
Federated Department St es, Inc. and the Costa Mesa.
Sanitary District.
This de was accepted by the Board of Directors
of the Costa a Sanitary District at their regular
meeting of Apri , 1974.
km
Enc.
Very truly yours,
Kathleen Machamer
Assistant Secretary
y • • •
e.
South coast ?laza
October. 9, 1973
Mr. Don Stevens
Don Stevens Engineering
1828 Fullerton Avenue
Costa Mesa, California 92627
Dear Mr. Stevens:
The attached Sanitary Sewer Easement granted by South Coast
Plaza, Sears, Roebuck and Company, the May Department Stores
and Federated Department Stores, Inc. to the Costa Mesa Sanitary
District, is being sent to you for recordation.
After recordation, please send us the recording information for
reference on our file copies.
Your cooperation will be appreciated.
Sincerely,
SOUTH COAST PLAZA
•V4_,„t_J
Shelby D. Cheek
Secretary to Henry T. Segerstrom
sdc
Enclosure
cc: Costa Mesa Sanitary District
P. 0. Box 1200
Costa Mesa, California 92626
3315 FAIRVIEW ROAD COSTA MESA, CALIFORNIA 92626 TELEPHONE: (714) 546 -0110
rj.,1
RECORDING REQUESTED BY
:" Orville Myers
Atel AND WHEN RECORDED MAIL THIS DEED AND. UNLESS
OTHERWISE SHOWN BELOW, MAIL TAX STATEMENTS TO:
�'rV
S NAME Orville Myers
zREETX • J. Segerstrom & Sons
STATE S3315 Fairview Rd.
STAT
=',P Costa Mesa, CA 92626
L.
•• •• Y 7... '. • . +•f•7 r j: ._.+..w�.. -ap 1... :•��� •,► /, •.1 •+ 7 9s .r�;•+..•y�ra.e�lw.
......v Aran..:.et' rat; e1:1 �Jf. V, dial.:rItes;AYi•.'•..1:. J Jo: .%1_••■ti.4•.... +.:°aa:,'•j
Title Older No Escrow No.
PARTIAL
QUITCLAIM DEED,
(EASEMENT)
88- 030094
EXEMPT
C18
RECORDED IN OFFICIAL RECORDS
OP ORANGE COUNTY. CALIFORNIA
• •290 PM JAN Z1'88
/± („4.„,„a COUNTr
Fis RECARDER
EXEMPT RECORDING REQUESTED PURSUANT TO
SECTION 6103, Government Code.
SPACE ABOVE THIS LINE FOR RECORDER'S USE
DOCUMENTARY TRANSFER TAX $O Exempt
❑ com uted on full value of property conveyed, or
❑ co fed o f II value less value of liens and
e rb •fj remaining at the time. of sale.
Costa Mesa Sanitary Distric
Sign hlure "el I. tar n or Agent Ostermineng Tax. Firm Name
THE UNDERSIGNED GRANTOR(s) DECLARE(s) FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged,
that COSTA MESA SANITARY DISTRICT does
hereby remise, release and forever quitclaim to SOUTH COAST PLAZA, a Partnership, all of
its rights, title, and interest in
the following described real property in the City of Costa Mesa
County of Orange , State of California:
See Exhibit "A" attached hereto.
COSTA MESA SANITARY DISTRICT hereby represents that *the property
interest hereby quitclaimed is not necessary or useful to it in its
operations as a sanitary district.
C'aIr/9 #7? PA .9 .r„4-.10,1-4,4/ p,s r e r'
Executed on LW/inute.c /0 , 19 1/, at eairAt. me../Ay e.9•Li a'o &,1-
.% City and St et
J
.4A'
� i�
STATE OF CALIFORNIA
COUNTY OF • Orange
On this OIL day of .OIP.ev$[ic. in the year 1911 before me,
the undersigned, a Notary Public In and for said State, personally appeared
James A. Wahner, President and
Harry S. Green, Assistant
Secretary,
personally known to me (or proved to
me on the basis of satisfactory evidence) to be the person -E whose name&
subscribed to the within instrument, and acknowledged to me that
he executed Lod B1 Af•1 Ls o G rye eGJ? oiejft
rA.4., pdrict c r.
WITNESS my hand and official seal.
Notary Public in and for said State.
A• .;i J, G cisudd
s.••
OFFICIAL SEAL
FLORINE T. REICHLE
NO1ANa' PUBLIC CALIFORNIA
PRINCIPAL OFFICE IN
ORANGE COUNTY
Commission Expires dl 15, 1988
(This area for official notarial seal)
MAIL TAX
STATEMENTS TO
NAME ADDRESS
WOLCOTTS FORM r60, Rev Mat
QUITCLAIM DEED
ZIP
This standard hum is intended to the typical situations encountered in the Reid indicated. However. bolas you sign,
read it. (ill in all blanks. and make whatever changes are appropriate and necessary 10 your particular transaction.
Consult a lawyer 11 you doubt 11la Iorm's tilness, to your purpose and use.
01962 WOLCOTTS, INC.
• •
1
88 °030094
83193.12
10 -04 -83
Revised
10 -11 -83
EXHIBIT "A" .
That portion of Parcels 1 and 2, in the City of Costa Mesa, County of Orange;
State of California, as shown on the map filed in Book 99, Pages 30 through 32,
of Parcel Maps, in the office of the County Recorder of said County, described
in Parcels as follows:
Parcel A: That portion of Parcel 1 as described in the easement deed to Costa
Mesa Sanitary District, recorded April 12, 1974, in Book 11117, Page 1464, of
Official Records, in the office of the County Recorder of said County, said portion
of Parcel 1 being a strip of land, 10.00 feet in width, the centerline of said strip
being described as follows:
Commencing at the Northerly terminus of that certain course described as "South
416.33 feet" for a portion of said centerline; thence along said centerline, the •
following courses: South 362.33 feet to the TRUE POINT OF BEGINNING, continuing •
South 54.00 feet, East 160.00 feet, and South 256.00 feet.
Parcel B: That portion of Parcel 2 as described in said easement deed, said portion
of Parcel 2 being a strip of land, 10.00 feet in width, the centerline of said strip
being described as follows:
Beginning at the Easterly terminus of that certain course described as "West •
230.00 feet" for a portion of said last above mentioned centerline; thence West
89.02 feet along said last above mentioned centerline.
:88=030094
•
SUNFLOIUER AVENUE
POINT OF COMMENCEMENT
c& I_ id
ago
1
geP- 41 i18
L%4 =-.. I , �
W
- i
I
' • pri.-.
, . 64.: 1 I
'' �1
. ,..- i
21 I
i
9
5'
5' 1 4.40
r
/ _S .d
I 17) j
TRUE POINT Or BEGINNING
SOUTH 5400'
uUEST I EAST
IGo.CO'
P'
N pl.lN 1 4
J� W
W 1 U
CC
oW 1
1 a r
I i
9
Q3
immommb
iu
5'
5
5'
W ILLIAMSON %SCHMID
CO•.Y,,...O C.,,, I,O.P„ P, PPG I••D IYPPP 4OP6
17782 SKY PARK BOULEVARD
IRVINE, CALIFORNIA 92714
(714) 549.2222
APPROVED BY
SKETCH, TO ACCOMPANY
A LEGAL DESCRIPTION
FOR QUITCLAIM OF
SEWER EA EMENT
SCALE: 1* 100
DRAWN BY M.L.
.SURVEYED BY
CHECKED BY
FIELD BOOK
DATE 10-
JOB NO.
83IcD3.IO
J
NAME
STREET
ADDRESS
CITY.
PATE
ZI
L
RECORDING REOUESTED BY
AND WHEN RECORDED MAIL THIS DEED AND, UNLESS
OTHERWISE SHOWN BELOW, MAIL TAX STATEMENTS TO:
C.J. Segerstrom & Sons
3315 Fairview Road
Costa Mesa, CA 92626
J
Title Order No Escrow No
PARTIAL
QUITCLAIM DEED
(EASEMENT)
EXEMPT RECORDING REQUESTED PURSUANT TO
SECTION 6103, Government Code.
SPACE ABOVE T
DOCUMENTARY TRANSFER TAX $ Exempt —0—
❑ computed on full value of property conveyed, or
❑ computed on full value less value of liens and
encumbrances remaining at the time of sale.
SI na use o D claranl r i p Delermmm ,T Firm Name
Costa Meesa Sanitary District
THE UNDERSIGNED GRANTOR(s) DECLARE(s) FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged,
that COSTA MESA SANITARY DISTRICT does
hereby remise, release and forever quitclaim to SOUTH COAST PLAZA, a Partnership, all of
its rights, title, and interest in
the following described real property in the City of Costa Mesa
County of Orange , State of California:
See. Exhibit 11A" attached hereto.
COSTA MESA SANITARY DISTRICT hereby represents that the property
interest hereby quitclaimed is not necessary or useful to it in its
operations as a sanitary district*.
Executed on / 2 , 19 %L , at
STATE OF CALIFORNIA
COUNTY OF 1244/11/
4J,
On this /2-66 day oI JuNe-- , in the year 19 before me,
the undersigned, a Notary Public in and for said Stale, personally appeared
SR,n#J A • GaJ eic.
[eoJr4 /» e4a
eA .,.'- O yiq-
and ate)
silent, Cos a Mesa Sanitary District
Secretary,
}SS.
,f o b e .d f% Al o .✓
personally known to me (or proved to
me on the basis of satisfactory evidence) to be the person whose names
�/-4-- subscribed to the within Instrument, and acknowledged to me that
T_he4 executed It I ' A. r 4- i° vJrA m L.r A J-0 4/ r 4.
Di. rAier,
WITNESS my hand and official seal.
Notary Public in and lar said Stale.
to Mesa Sanitary District
OFFICIAL SEAL
FLORINE T. REICHLE .
NOTARY PUBLIC CALIFORNIA
PRINCIPAL OFFICE 144
ORANGE COUNTY
My Commission Expires April 15, 1988
(This area for official notarial seal)
MAIL TAX
STATEMENTS TO C.J. Segerstram & Sons. 3315 Fairview Road, Costa Mesa, CA 92626
NAME ADDRESS ZIP
WOLCOTTS FORM T90. Rev. e•e7
OIIIICLAIM GEED
This standard lorm is Intended for the typical situations encountered in the held indicated. However, beloreiyou sign.
read 11. 1111 In all blanks. and make whatever changes are appropriate and necessary to pW paaiculir Uansacboe.
Consult 0 lawyer II pu doubl IM Iorm's Mess for your purpose and use.
®1964 WOLCOTTS,INC.
83193.1.2
EXHIBIT A
SEWER EASEMENT QUITCLAIM DESCRIPTION
9
All that certain land in the City of Costa Mesa, County.of Orange,
State-of California, described as follows:
Parcel 2 of an easement recorded in Book 11117, Pages 1464 through
1469 of Official Records in the office of the Recorder of said
County.
Excepting therefrom all of said Parcel easterly of the west side
of the new manhole located 94.02 feet, more or less, west of "M. H.
#3" along that certain course which bears West 230.00 feet.
PLAZA DR /V6
Ir SUNFLOWER AVENUE
/35.58'
/yE5T
OID
O'
GVES'T
/58.65'
S. 30 ° /6'57"I((
•
Woolsey Engineering. inc
CIVIL ENGINEERING 0 LAND SURVEYING
NO IkVAI • NNE I • COMA MESA • CA • MI6
£4$E ENT
QU /TCt4 /M EXHr8 /r