Deed - SEGERSTROM - 4/7/1975RECrOID1NG REQUESTED BY
Cog -st-aMesa. Sanitary District
;P`ost. Offi ce•-B•ox 1200
Costa Mesa,' CA 92626
' AND WHEN RECORDED MAIL TO
Rath
Mama COS
street_' POs •s t
Address -
City a Cost
State. L -
Name
Street
Address
City &
State
•d
•
R �
T.
leen Machamer, Asst. Se
a .Mesa Sanitary - District
Office Box 1200
a Mesa., CA 92626
_J
MAIL TAX STATEMENTS TO
L
5267_
EXEMPT
• C8
EA 18 37211 .945
RECORDED IN OFFICIAL RECORDS
OF ORANGE COUNTY, CALIFORNIA •
9:05 A.M: APR 7 1975 I
J. WYLIE CARLYLE, County Recorder
SPACE ABOVE THIS LINE FOR RECORDER'S USE
ASSTS. POL NO.
TO 405.1 CA (5 -73)
Grant Deed -
.THIS FORM FURNISHED BY TITLE INSURANCE AND TRUST COMPANY
The undersigned grantor (s) declare (s) :
Documentary transfer tax is $
( ) 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: ( ) City of - - _ , and
FOR _ A VALUABLE CONSIDERATION, receipt of "which is hereby acknowledged, Harold T. Segerstrom
and Veronica P. Segerstrom, Nellie Ruth-Segerstrom, -Henry T. Segerstrom and Yvonne de C.
Segerstrom, Harold'T. Segerstrom, Jr. and Jeanette E. Segerstrom, Connecticut General -
Mortgage and Realty,Investments and Connecticut General Life - Insurance Company.
hereby GRANT(S) to Costa Mesa Sanitary District;' an-easement for sanitary sewer/ - -
purposes over - -
the following described real property in the
County of Orange .
City of Costa Mesa
, State of California:
, SEE ATTACHED LEGAL DE•SCRIPTION:•AND SEE ATTACHED AGREEMENT
TO ACCOMPANY ;SANITARY SEWER ..EASEMENT.• --
Connecticut General Mortgage and
,ReaTty3nvestjnents
--�av1:s,- Comptro `
•
-
li'. ,Rogers, „Agen
Dated February 27, -1975
STATE, OF CALIFORNIA
COUNTY OF
On before me, the under-
signed, a Notary Public in and for said 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. ,
Signature
Name (Typed or Printed)
Connecticut General Life
Insurance - Company -
BY
Ric
and W0 Maine, Second Vice President•
BY IL /
iv
William R. Harrison, Assistant
/- -C/�va yr V)1
ayo -d- T. Se • ers ' om
oVeronicaP. -Sege strom
%zeteet /pp/t4 •N ege
Henry . S 1 trom
Secretary
n.e a C. Segerstr
)(7‘.?",
/Harold T. Segerstrom, Jrr /_
Jeanette. E. Segerstr
Qonnecticut 1 Mortgage and Realty Investments tthe trust) is a.'9bluntery associati
- ' !ished and t laws of the Commonwi �lth ofr tti iglu t Declaration
.,e er waif aiI am nLm n s t ere
Title. Order No.
February 13:'1970, which toy th j area o e r ti{r . - ) a of Tru:
` o is on fire with the Secr
State of the t:r,mmonhvealth 0' Massac':usctts. T:;e obligations of the 'frost SWP r•ol.
n; on. n„, a_..,.1 .<:.UL to „au to tike private nroner:� of any of th. trustees. share
officers; emn,d'.SGyeskuOEn'�,t5an.,Nosos- I•a� the 'i' ?u:.t proacztr 044 , iII be bound.
On estaa'L
t dated
tary of
sonaily
:holders,
Mil,. IL TAX STATEMENTS AS DIRECTED ABOVE
Et
TITLE. INSURANCE
AND TRUST
ATICOR COMPANY.
Grant Deed
wIj
TITLE INSURANCE
AND TRUST
ATICOR COMPANY
COMPLETE STATEWIDE TITLE SERVICE
WITH ONE LOCAL CALL
‘16-•....r •
Grant Deed
TITLE INSURANCE
AND TRUST
ATICOR •COMPANY
COMPLETE STATEWIDE .TITLE SERVICE
WITH ONE LOCAL CALL
• • 4;04.-1 • 4 •1 ;!4,
w 0 • •• - It 4 • :4;7 4)
_J
TITLE INSURANCE
AND TRUST
ATICOR COMPANY
TO 447 C
• (Individual)
•
STATE OF CALIFORNIA "
COUNTY OF Orange
tOn - March 13, .1975 before me, the undersigned, a Notary Public in and for said
State, personally appeared .Harold T. Segerstrom, Veronica P. Segerstrom4
Nellie Ruth Segerstrom, Henry. T. Segerstrom, Yvonne deC.
W, Segerstrom, Harold T. Segerstrom, Jr. and Jeanette E. Segerstrom
w , known to me
J.
to be the person s " whose names subscribed
• to the within instrument and acknowledged that they
executed the same
Signature
, WITNESS my d and official seal.
•
Cy
Name (Typed or Printed)
•
OFFICIAL SEAL
SHELBY 0. CHEEK
NOTARY PUBLIC • CALIFORNIA
ORAr GE COURI,' •
tit .1. My c.n^ ex"oirea fiCV.23,.12 ':
33:5 Fairris:i •Rii., Costa Moss, CA
(This area for official notarial seal)
A CERTIFICATE OF ACCEPTANCE
B 9 8 272E c 945
. This is to certify that the interest in real property conveyed by Grant
Deed dated February 27, 1975, from Harold T. Segerstrom and Veronica P.
Segerstrom, Nellie Ruth Segerstrom, Henry T. Segerstrom and Yvonne de C.
Segerstrom, Harold T. Segerstrom, Jr. and Jeanette E. Segerstrom,
Connecticut General Mortgage and Realty Investments and Connecticut
General Life Insurance Company to the COSTA MESA SANITARY DISTRICT, is
hereby accepted by order of the Board of Directors of the Costa Mesa
Sanitary District on the 2nd day of April, 1975, and the grantee consents
to the recordation thereof by its duly authorized officer.
DATE: April 3, 1975
ROBERT 0. BRIGGS
SECRETARY „Costa Mesa Sanitary District
By
Assistant Secretary
Costa Mesa Sanitary-Distri , ct
•
AGREEMENT TO ACCOMPANY SANITARY SEWER EASEMENT
• THIS AGREEMENT AND DEED OF EASEMENT, made and
entered into as of this 27th day of
1975, by and among:
Connecticut
collectively
to /as Grantor and the
as Grantee.
February
�� 0 37 ,2nn 947.
/and Connecticut General Mortgage
General Life Insurance,Company', hereinafter referred "and Realty
Investments
Costa Mesa Sanitary District hereinafter referred to
WITNESSETH:
WHEREAS, Grantor is part owner and /or encumbrancer of a
certain tract or parcel of land located in the City of Costa Mesa, more
particularly described as follows:
SEE ATTACHED LEGAL DESCRIPTION
and
WHEREAS, Grantee plans to construct a sewer line across the
property of Grantor, and desire to obtain a written easement for said
sewer line along with the right to maintain same, and Grantor has agreed
to furnish said written sewer line easement;
NOW, THEREFORE, Grantor for and in consideration of the
sum of One Dollar ($1.00), to it in hand paid, the receipt of which is
hereby acknowledged, does hereby give, grant and convey unto Grantee, a
non - exclusive, perpetual right and easement to construct and maintain
across and upon said lands of Grantor an underground sewer line and to
go upon said land whenever the same is reasonably necessary for the purpose
of inspecting, maintaining and repairing said sewer line said easement .
being ten feet in width and more particularly described as follows:
SEE ATTACHED LEGAL DESCRIPTION
Grantee shall at all times keep the underground sewer line in
c.
first class repair and in a thoroughly safe and lawful condition. Whenever
Grantee shall perform any installation or maintenance work within the easement CO '
area, Grantee shall perform and complete such work diligently. Grantee shall
give to Grantor not less than ten (10) days! prior written notice before (JD
performing such work, except to the extent that any lesser notice may be called 00
for in an' emergency. In the performance of such work, Grantee shall disturb
the easement area and Grantor's use thereof as little as reasonably possible.
Upon completion of the work, Grantee shall restore the easement.area to its
original condition and shall replace any bushes, shrubs or any other landscaping
previously located thereon, to the full extent possible. Grantee's innocent
failure to perform said notice and cleanup requirements shall not be grounds for
revoking, restricting or otherwise interfering with the said easement rights
granted. herein.
Grantors reserve the right to determine, from time to time, the area upon
which Grantee may enter and go upon to inspect, repair and maintain said
sewer line (the "Access Area "); provided, that said determination shall not
interfere with Grantee's exercise of easement rights conveyed herein as
to the original construction, inspection, maintenance and repairing of said
sewer line, and, further, that any change proposed by Grantor shall be upon,
reasonable written notice being given to Grantees prior thereto. Grantee
may not park any equipment within the access area except as is reasonably
necessary to perform the original construction, inspection, maintenance or
repair of said work contemplated herein, and shall promptly remove such equip-
ment when such work is completed, and shall promptly repair any damage Grantee
causes to the access area.
All notices given hereunder shall be seat by certified
mail, return receipt requested, postage prepaid, addressed to the party to
whom such notice is intended to be given at the respective address set
forth below, or to such other address as such party may theretofore have
designated by notice given according to the provisions of this paragraph.
If to Grantor:
If to Grantor:
CONNECTICUT GENERAL MORTGAGE
AND REALTY INVESTMENTS
1500 Main Street, Room 2518
Springfield, Massachusetts 01115
CONNECTICUT GENERAL LIFE
INSURANCE COMPANY
Attn: Mortgage & Real Estate
Dept.
Hartford, Connecticut 06115
If to Grantee: COSTA MESA SANITARY DISTRICT
P.Q: Box 1200
City Hall
Costa Mesa, California 92626
To have and to hold said right and easement to Grantee, their
successors and assigns entitled it being agreed that this Agreement and the
right of easement herein granted are appurtenant to and run with the lands
hereinabove referred to, and shall bind and inure to the benefit of the parties
hereto and their successors and assigns.
IN WITNESS WHEREOF, Grantor and Grantee have hereunto caused
this instrument to be executed as of the day and year first above written.
GRANTOR:
CON 9.ECTICUT JQENERAL LIFE INSURANCE COMPANY
CO.V1Aa U l
By
chard W
By 4) / /- � o Vice President
GRANTOR[ :William R. Harrison, Assistant Secretary
CONNECTICUT GENERAL MORTGAGE AND REALTY INVESTMENTS
By ....le.X7Cti1d
D. R. s C_omptro
By f'
Ruth F; Rogers, Agen
GRANTEE:
COSTA MESA S
1
Connecticut General
ceder the of Mortgage and'Rea:ty In dated
February 13, e , e Commonwealth (`he 'rust) is of
State a''�icf the monwealth of Massachusetts by a yolu
of th¢ '•°mlaoniveal h eotherr w th ali °tars the Secret
bm�^ m' °n• nor on assac usetts a' e •n s there o. is Declaration of Trust estab-
lished
stab.
State upon. nor resort be had .o the ^r rate roDert;ons of the file are the hareholde s.
s or c=ents of the "trust, but the ' ro ert
Trust l of any of the trustees. not personally
nro»erty only shall be shareholders,
bound
6176 3J'LEflpto
1
2
3
4
5
6
g 7
•
u 8
d
• S 9
10
11
12
17
18
19
u
.d 20
• 21
cu 22
z
23
24
25
26
27
28'
29
30
31
32
LEGAL DESCRIPTION
(10.00 FOOT SANITARY SEWER EASEMENT)
CAP
That portion of Section 9, Township 6 South, Range 10 West in the land
01
allotted to Edwardo Pollorena, in decree of partition of the Rancho Santiago
de Santa Ana, a certified copy of which was recorded September 12, 1868 in a
Book D, page 410 of Judgments of the 17th Judicial District Court of Los cn cn
.Angeles County, State of California, within a strip of land 10.00 feet wide
lying 5.00 feet on each side of the following described centerline:
Commencing at the southeast corner of Tract No. 6758 as per map recorded
in Book 281, pages 20 through 22 inclusive of Miscellaneous Maps, Records of
the County Recorder of said Orange County; thence along the easterly line of
said tract the following courses N 0° 44' 31" W 660.00 feet; thence northerly
along a curve concave westerly having a radius of 650.00 feet through a central
angle of 14° 02' 34" an arc distance of 159.31 feet; thence radial to said
curve N 75° 12' 55" E 30.00 feet; thence N. 89° 15' 29" E 545.42 feet; thence
S 0° 44' 31" E 467.00 feet to the True Point of Beginning; thence N 89° 15'.29" E
51.93 feet to a point in a non- tangent curve in the northwesterly line of Golf
Course Drive, said curve being concave southeasterly having a radius of 330.00
feet and a central angle of 31° 24' 50" as described in deed recorded in
Book 8111, page 667 of Official Records of said Orange County.
The sidelines of said easement are to be prolonged or shortened so as
to terminate easterly in the northwesterly line of said Golf Course Drive.
All as more particularly shown on the map attached hereto and made a part
thereof.
Page 1 of 1
Rev. January 30, 1975
23- 42 /CMK:caw
ti.
0
9
.4.
•
aY • •
..
1. •P.4 f.
i •
SKETCH TO ACCOMPANI LEGbL. s 1 P
.DESCRIPTION OF 10' SANITARY •7' 'G •95�•
5EWER EASEMENT
IJ.75 °i2'5r 'E. RAD, 3000'
N.89°15'29" E, 545.42' •
2.1
0
0
cf1
22
'W.O. 23-42 MO4. 19,1974
Reg JAN• 30, 1975
t.
0
O:
j •
r11/
y•.
2y
i
• N
-1-1-1--- 4p O`
b . \
a� J \s
o
` t\�
consolidated, inc.
LINE O.R.81111 i.66 -1
SCALE I "- 60'
ENGINEERS ARCHITECTS PLANNERS 2301 CAMPUS DRIVE IRVINE, CALIFURNIA 92684 17141833•:450
4
STATE OF CONNECTICUT)
) SS
COUNTY OF HARTFORD )
N ♦ i �
1 `
BX 1 1372PG 952
On February 27, 1975 before me, the undersigned, a Notary Pubile in and for said County
and State, personally appeared Richard W. Maine, known to me to be the Second Vice
President, and William R. Harrison, known to me to be the Assistant Secretary of the
corporation that executed the within Instrument, known to me to be the persons who
executed the within Instrument on behalf of the corporation therein named, and acknowledged
to me that such corporation executed the within instrient pursuant to its by -laws or a
resolution of its board of directors.
STATE OF MASSACHUSETTS)
)SS:
COUNTY OF HAMPDEN .)
Rachel E. Smith, NotaryCoublican and
My commission expires: March 31, 1978
On February 28, 1975, before me, the undersigned, a Notary Public
and and for said County and State, personally appeared D. R. Davis,
known to me to be the Comptroller and Ruth F. Rogers, known to me to be
the Agent of the Trust that executed the within Instrument, known to me
to be the persons who executed the within Instrument on behalf of the
Trust therein named, and acknowledged to me that such Trust executed
the within instrument pursuant to its bylaws or a resolution of its
board of trustees.
WITNESS my hand and official seal.
ernande L. Berube, otary Public
My commission expires: February 3, 1978