Loading...
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