Loading...
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