Quitclaim Deed - 1585 Macarthur Blvd. - CJ Segerstrom & Sons ✓�7
Recording Requested by:
Recorded in Official Records, Orange County
Costa Mesa Sanitary District Hugh Nguyen, Clerk-Recorder
628 W. 19th Street II 11111111 11111 II' III I I I I 1 I III 116.00
Costa Mesa, CA 92627 * $ 8 0 0 1 0 1 1 2 9 1 4 $ *
2018000191130 8:49 am 05/25/18
After Recording Return to: 93 414 Q01 5
0.00 0.00 0.00 20.00 12.00 0.00 0.000.0075.00 3.00
Harper& Burns LLP
453 S. Glassell Street
Orange, CA 92866
QUITCLAIM DEED t'�
NOW THEREFORE, for good and valuable consideration, the receipt and adequacy of tO6`"L
which are acknowledged, THE COSTA MESA SANITARY DISTRICT, a California sanitary
district established pursuant to the authority of Health and Safety Code §6400 et seq.
("TRANSFEROR"), does remise, release and forever quitclaim to C.J. SEGERSTROM& SONS
("TRANSFEREE") all right,title, and interest TRANSFEROR has in the real property located in
County of Orange, California, described in attached Exhibit A and incorporated by reference.
Executed as of May 24, 2018 THE COSTA MESA SANITARY
DISTRICT
- I
By:
Name: u • , -
Its: Board President
By: °# L.,J10 14_
Name: Arlene Schafer
Its: Board Secretary
DATE: MAY 2015 EXHIBIT "A"
EASEMENT LEGAL DESCRIPTION
A PORTION OF A 10—FOOT—WIDE STRIP OF LAND DESCRIBED AS PARCEL 1 OF
EASEMENT DEED RECORDED MARCH 13, 1981 IN BOOK 13981, PAGE 1457, OF
OFFICIAL RECORDS, RECORDS OF ORANGE COUNTY, CALIFORNIA, THE CENTERLINE
OF SAID STRIP BEING DESCRIBED AS FOLLOWS:
BEGINNING AT THE WESTERLY TERMINUS OF THE COURSE OF SAID
PARCEL 1 DESCRIBED AS "S 88'44'43"W 301.00 FEET'; THENCE NORTHERLY ALONG
SAID PARCEL 1 COURSE N 1'15'17" W 149.87 FEET TO THE TRUE POINT OF
BEGINNING OF THIS DESCRIPTION; THENCE CONTINUING ALONG SAID
PARCEL 1 COURSE N 1'15' 17"W 67.90 FEET TO A POINT ON THE SOUTHERLY LINE
OF PARCEL 2 AS SHOWN ON LOT LINE ADJUSTMENT LL-16-02 RECORDED AS
INSTRUMENT NO. 2016000466367 IN THE OFFICE OF THE COUNTY RECORDER OF
SAID ORANGE COUNTY, SAID POINT ALSO BEING THE CURRENT TERMINUS OF SAID
PARCEL 1 COURSE.
CONTAINS AN AREA OF 679 SQUARE FEET, MORE OR LESS. 0 LAND0
S
M.D. INCLEDON o
rliAd
5/9/2018
MICHAEL INCLEDON, PLS 7714 DATE . Na 7714 &
REGISTRATION EXPIRES 12/31/18 rF of GA.1F
a
3
Page 1of2
DATE MAY 9, 2018 EXHIBIT "A"
EASEMENT PLAT
W MACARTHUR BLVD
<<',,, N 49'16'03" W
o N 88'44'43" E 443.41' i' 26.91'
44 N LEGEND 39.64' /J 25.00'
.41'26" E //��7T� VACATTO ED BE
(L LLQz
STREET r¢
CENTERLINE
42.00' 4•1=• PROPERTY
MMIIIMI . BOUNDARY 4
— — — — EXISTING 0
EASEMENT IT-.
1-
II I cc
I4
II = 42 01, LAND s,.
EXISTING 10 FT WIDE
I RG��' SS EASEMENT,-<„ �� �'`
In 9r- Z ‘.0, 61 BK 13981 PG 1457 O.R. 0 I.D. IN73
CLEDON
`N p006 10.00'
0, 60 Aie, Noly„f*
F �
1 SOUTHERLY LINE OF
PARCEL 2, LLA 5/9/2018
wPOINT OF LL-16-02
> RECORDED AS BASIS 0F
Q TERMINUS 2016000466367 O.R. BEARINGS
0 THE CENTERLINE OF
I� _.__. FUTURE I } SCENIC AVENUE AS
SHOWN ON TRACT
IVI SOUTHERLY LINE P NO. 10876, IN THE
1 �OF PARCEL 2 II m CITY OF COSTA
►,� /// N MESA, COUNTY OF
N
N ORANGE, STATE OF
TPOB ( I EXISTING 10 FT WIDE °D CALIFORNIA, AS PER
§' I SS EASEMENT, PER I a MAP RECORDED IN
c I I BK13981 PG1457 O.R. a? 3 BOOK 486 PAGES
i
N i, PORTION TO BE rn
iv I in I I VACATED I I MAPSINCLUSIVE TOF
,n P4G�Np''b�O'i N I r OFFICE OF THE
Q S� to Z S 88'44'43" W 301.00' J L COUNTY RECORDER
N I NOP' _ — = — z OF SAID COUNTY.
Z �O, POB CENTERLINE EXISTING
SSB
EASEMENT, PER I
BK13981 PG1457 n
3 N 44'19'51" W N 43'44'43" E `'/
I 41.00' 28.28'
1 N 88'44'43" E 441.86' 4!, 0 50 100
SCENIC AVE q.
NE
1 -100'
Page 2 of 2
•
A notary public or other officer completing this certificate verifies only the identity of the individual who signed
the document to which this certificate is attached, and not the truthfulness, accuracy,or validity of that
STATE OF CALIFORNIA )
) ss.
COUNTY OF ORANGE )
On Maki2A18, before me, \CX\\ VYhC1 0o�Notary Public, personally
appeared mIYQ Scar' { who proved to me on the basis of satisfactory evidence
to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s)
on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the
instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph
is true and correct.
A— OFT WITNE S my h- -• and o`icial seal.
N P5��`,. NF�,� NOELANI MIDDENWAY /
r A m COMM. #2198863 S
,1:4114 g NOTARY PUBLIC-CA NIFORNIA I 9'
fY ORANGE COUNTY /1//",1\
°4'-� 'P MY COMM.EXP.MAY 25,2021 N
- --� o-- >-- -- ign ureO Not:
OPTIONAL
Though the data below is not required by law, it may prove valuable to persons relying on the document and could
prevent fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
❑ Individual
O Corporate Officer
Title(s) Title Or Type Of Document
❑ Partner(s) 0 Limited
0 General
O Attorney-In-Fact Number Of Pages
❑ Trustee(s)
O Guardian/Conservator
❑ Other: Date Of Document
Signer is representing:
Name Of Person(s)Or Entity(ies)
Signer(s)Other Than Named Above
A notary public or other officer completing this certificate verifies only the identity of the individual who signed
the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that
STATE OF CALIFORNIA )
) ss.
COUNTY OF ORANGE )
On , 218, fore e, 1 100. 1 nAkommlary Public, personally
appeared �Q Sna �" who proved to me on the baf satisfactory evidence
to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s)
on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the
instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph
is true and correct.
N .t.t°Z-ftt��rNOELANI MIDDENWAY1 WITNESS my hand - .d o icial seal.
i . i;;r.�m COMM. #2198863%a
. ,;,,,14, v, NOTARY PUBLIC.CALIFORNIA •
ORANGE COUNTY N
°4« "" MY COMM.EXP.MAY 25,2021 /
Sig at a Of otary
OPTIONAL
Though the data below is not required by law, it may prove valuable to persons relying on the document and could
prevent fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
❑ Individual
❑ Corporate Officer
Title(s) Title Or Type Of Document
O Partner(s) 0 Limited
0 General
❑ Attorney-In-Fact Number Of Pages
O Trustee(s)
O Guardian/Conservator
❑ Other: Date Of Document
Signer is representing:
Name Of Person(s)Or Entity(ies)
Signer(s)Other Than Named Above