Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Wiley Bros.; 1952-01-01;
THIS AGREEMEiNT, made and entered into this 1st day of January, 1954-, by and between CARLSBAD MUTUAL WATER COMPAEY, a California Corporation, party of the first Part, and WILEY BROS., Rt. 1 Box 151, Fallbrook, California, party of the second part; WITNESSETH, that said party of the first part, for and in consideration of Fifty ($50.00) Dollars, receipt of which is hereby acknov/ledged, does hereby grant to said party of the sejdond part, the right and privilege of ingress and egress across and encroachment upon, that certain real property sit- uated in the County of San Diego, State of CaliiSornia, more particularly described as follows, to-wit: All that portion of Lot 4, Section 6, T-ll-S R-3-W, SBM, in the County of San Diego, State of California, according to United States Government Survey approved Dec. 14, 1885, lying within the following boundaries: Beginning at a point 22 chains North of the Quarter corner between Sections 1 and 6 on the range line be- tween T-ll-S, Ranges 3 and 3 West, San Bernardino Mer- idian; thence on a true meridian S62°E 3'60 chains; thence along County Road N48°E 5 chains; thence along County Road North 42-l/2°E 3 chains; thence along County Road N52-1/2°E 5 chains; thence N430E 11 chaihs; thence N50-1/2°E 0.80 chains to intersections of North boundary of Lot 4, Section 6, T-ll-S, R-3-W, San Bernardino Meridian; and 2,2? chains West of the Northeast corner of said Lot 4; thence N 1,20 chains to South and E'ly edge of San Luis Rey River; thence S64°12' W along South and E'ly edge of San Luis Rey River 23.33 chains to intersSfetion of West boundary of Lot 4, Section 6, T-ll-S, R-3-W. thence S 6.50 chaihs to point of beginning. IT IS FURTHER AGREED that the party of the first part- shall have the right and option to terminate this lease upon giving thirty (30) days' written notice to said party of the second party by registered mail and addressed to him at Fallbrook, California, in the event of a sale of said demised premises or any parcel thereof, or for any other reason deemed Justified by the party of the first party. However, ih any event said lease shall not continue in effect beyond December 31» 1954. IT IS FURTHER AGREED that in the event of termination of this Agreement by either party at any time prior to December 31st, 1954-, the consideration shall be refunded on a pro-rata basis. Upon termination of said lease, either by lapse of time or otherwise, the said party of the second part agrees to restore said property" to its original condition and repair all gates and fences. IN WITNESS WHEREOF the said party of the first part has caused its corporate name and seal to be affixed hereby by its duly authorized officers, and said party of the second part has hereunto set his hand the day and year first above written. CARLSBAD MUTUAL WATER COMPAI^ Secretary WILEY BROIHERS By By:. STATE OF CALIFORNIA COUNTY OF^ SAN DIEGO ) SS On this / day of January, 1954, before me, Elsie M. Davenport, a notary public in and for s^id County, personally appeared C. H. Inge1§,known to me to be the/Presldent, and C. E. Trygg, known to me to be the Secretary of the Carlsbad Mutual Water Company, the corporation that executed the within and foregoing instrment, and known to me to be the persons who executed within instrument on behalf of the corporation therein named, and acknowledged to me that such corporation executed the same. WITNESS my hand and official Seal. Notary Public in and for Faid County and State Mv Commission Expires teb- 20. I'-T-i mmmm AGREEMENT THIS AGREEMENT, made and entered into this 1st day of January, 1953, by and between CARLSBAD MUTUAL WATER COMPANY, a California Corporation, party of the first part, and WILEY BROS, Rt. 1 Box 151, Fallbrook, California, party of the second part; WITNESSETH , that said party of the first part, for and in consideration of Fifty ($50.00) Dollars, receipt of which is hereby acknowledged, does hereby grant to said party of the second part, the right and privilege of ingress and egress across and encroachment upon, that certain real property situated in the County of San Diego, State of California, more particularly de- scribed as follows, to-wit: All that portion of Lot 4, Section 6, T-ll-S, R-3-W, SBM, in the County of San Diego, State of California, according to United States Government Survey approved Dec. 14, 1885, lying within the following boundaries: Beginning at a point 22 chains North of the Quarter corner between Sections 1 and 6 on the range line be- tween T-ll-S, Ranges 3 and 3 West. San Bernardino Meri- dian; thence on a true meridian Sb2°E 3'60 chains; thence along County Road N48°E 5 chains; thence along County Road North 42-1/2 °E 3 chains; thence along County RoadN52-l/2° E 5 chains; thence N43°E 11 chains; thence N50-1/2OE O.8O chains to intersections of North boundary of Lot 4, Section 6, T-ll-S, R-3-W, San Bernar- dino Meridian; and 2,2? chains ?»est of the Northeast corner of said Lot 4; thence Nl,20 chains to South and E'ly edge of San Luis Rey River; thence S64oi2'W along South and E'ly edge of San Luis Rey River 23,33 chains to intersection of West boundary of Lot 4, Section 6, T-ll-S, R-3-W; thence S 6.50 chains to point of beginn- ing. IT IS FURTHER AGREED that the party of the first part shall have the right and option to terminate this lease upon giving thirty (30) days' written notice to said party of the second part by registered mail and adressed to him at Fallbrook, California, in the event of a sale of said demised premises or any parcel thereof, or for any other reason deemed justified by the party of the first part. However, in any event said lease shall not continue in effect beyond December 31, 1953• IT IS FURTHER AGREED that in the event of termination of this Agreement by either party at any time prior to December 31st, 1953, the consideration shall be refunded on a pro-rata basis. Upon termination of said lease, either by lapse of time or otherwise, the said party of the second part agrees to restore said property to its original condition and repair all gates and fences, IN WITNESS WHEREOF the said party of the first part has caused its corporate name and seal to be affixed hereby b^ its duly authorized officers, and said party of the second part has hereunto set his hand the day and year first above written. CARLSBAD MUTUAlTlWATER COMPANY Secretary STATE OF CALII-'ORNIA ) COUNTY OF SAN DIEGO ) SS On this day of January, 1953, before me, Elsie M. Davenport, a notary public in and for said Coxinty, personally appeared C. H, Ingels, known to me to be the President, and C. E. Trygg, known to me to be the Secretary of the Carlsbad Mutual Water Company, the corporation that executed the within and foregoing instrument, and 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 same. WITNESS my hand and official s^al My comm and for s^id Ission expires. County and State • TRXNSIT MIX CONCRETE • ROCK AND SAND STATE OF CALIFQBIIIA ) )ss COUHTY OF SAN DIEGO ) WILEY BROS. Route 1, Box 151 Fallbrook, California ROI 0. WII£I, beiitg first dtOy svonif deposes and says: That he is the sole owner and operator of VIIEY EBOS., owner of the sand pit located on the San Lois Rey River* Just west of the t^per San Lois Bey Bridge; and of his own knowledge swears that the gate at the saiad pit was closed for a period of two days; during the year of 1952. Subserlhed and sworn to before ne this 6th day of January, 1953. Sbtary Punlic in and for said County and State. % ooioDission expires May 30, 1953 / ACCT #309: iiisc Lease payment on from Wiley Bros $50 a. < VJ J 41 T~ LL J THIS AGREEMENT, made and entered into this 1st day of January, 1952, by and between CARLSBAD MUTUAL WATEH COMPAQ, a California Corporation, party of the first Part, and WILEY BROS,, Rt. 1 Box 151| Fallbrook, California, party of the second part} V/ITNESSETH, that said party of the first part, for and in consideration of Fifty ($50.00) Dollars, receipt of which is hereby acknowledged, does hereby grant to said party of the second part, the right and privilege of ingress and egress across and encroachment upon, that certain real property si- tuated in the County of San Diego, State of California, more particularly described as follows, to-witi All that portion of Lot 4, Section 6, T-ll-S, R-3-W, SBM, in the County of San Diego, State of California, according to United States Government Survey approved Dec. 14, 1885, lying within the following boundariesi Beginning at a point 22 chains North of the Quarter corner between Sections 1 and 6 on the range line be- tween T-ll-S, Ranges 3 and 3 West, San Bernardino Meri- dian; thence on a true meridian S62*»B 3.60 chains; thence along County Road N48«E 5 chains; thence along County Road North 42-l/2@*E 3 chains; thence along County Road N52-1/2® E 5 chains} thence N43«E 11 chains; thence N50-1/2»E 0.80 chains to intersections of North boun- dary of Lot 4, Section 6, T-ll-S, R-3-W, San Bernardino Meridian; and 2.2? chains West of the Northeast corner of said Lot 4; thence Nl,20 chains to South and E'ly edge of San Luis Rey River? thence S64'>12»W along South and E«ly edge of San Luis Rey River 23.33 ciia^ns to Intersec- tion of West boundary of Lot 4, Section 6, T-ll-S, R-3-W| thence S 6.50 chains to point of beginning. IT IS FURTHER AGREED that the party of the first part shall have the right and option to terminate this lease upon giving thirty (30) days* written notice to said party of the second party by registered mail and addressed to him at Fallbrook, California, in the event of a sale of said demised premises or any parcel thereof, or for any other reason deemed justified by the party of the first part. However, in any event said lease shall not continue in effect beyond December tw' 31, 1952. IT IS FURTHER AGREED that in the event of termination of this Agreement by either party at any time prior to December 31st, 1952, the consideration shall be refunded on a pro-rata basis. Upon temination of said lease, either by lapse of time or otherwise, the said party of the second part agrees to restore said property to its original condition and repair all gates and fences. IN WITNESS WHEREOF the said party of the first part has caused its corporate name and seal to be affixed hereby by its duly authorized officers, and said party of the second part has hereunto set his hand the day and year first above written. yLJVlyER^COMPAM " ©resident STATE OF CALIFORNIA ) 9 COUNTY OF SAN DIEGO ) SS On this ^ ^ day of January, 1952, before me, Elsie M. Davenport, a notary public in and for said County, personally appeared I. H. Gronseth, known to me to be the President, and D. P. Johnston, known to me to be the Secretary of the Carlsbad Mutual Water Company, the corporation that executed the within and foregoing instrument, and known to me to be the persons who executed v/ithin instrument on behalf of the corporation therein named, and acknowledged to me tiiat such corporation executed the same. WITNESS my hand and officiai-Seal. and fUv Notary Public in County and State. said