Loading...
HomeMy WebLinkAboutCMWD 92-406; KELLY LAND COMPANY; 1999-0431383; Easement** .. e RECORDING REQUESTED BY * . KELLY LAND COMPANY 2-%F=:T: n, % 5 3, i 4p E' ,,rd ;; : I %;~=:=~.=&.=r.=~ .," .,I .'$ e E .??'. , y = -_ mi E>?, "-5 = -7- .. i i ~. . r . . >.". ,,&? bY_$ ! h=" i =;=a= 3 B -& :: ?*' ,>' r P ab. 2 c .+ ! ':e :,:e:. -.- :, SJY-: . "-2 *- - z . _.". ._A. 8. i. .- .. .rl L :: ". " _i ". I. e<.-: 2- <:- 2-2 <I-:: C$ L. <"? 2- AND WHEN RECORDED, PLEASE MAIL TO: City Clerk City of Carlsbad 1200 Carlsbad Village Drive ) h Carlsbad, California 92008 - - - ... - ... ....... .,. . ,?.::. :."..-.iii-. . "! : ;,"'L,:L.. ..L4....-....... ..> ,..+ S! ~ :<'. ....... "_. . . /i. . , i.:->,2.2*.,L,j,":.> :-. .,I: ! Ji'i .,..t(..,L.:-L:!..! I. . ;1 !.,. ,!/i 2:-!l-.i!-.L i %, ..>%!,~.:;:2.. i_ i. .. [. r ; ; ;I, ': .1 /') 7 ji ,. . j : L( ;<'I- ! 's :<I, :!; - ....... r_ .. ~ -., ...... ~ ". ....."._ !->si.,: % ~ i !_, : ; , ., it,3, 3,; !il- 1 2, jC'!jt:j 1 :; "!["LY.i i,,b.L,-; ;i,'L' . :-:;i i : i" - :":" i:,i-z; *;t;r -J:::;;:;.z .... r._ ,-.... /..: .. -. . "_ .. - ... ._ I/ >,.: ?. " ... .., :si i I,. ...... ...I_ . ".- - .. .. 42 , .:ii MAIL TAX STATEMENTS TO: I'. t f;.\Y EXEMPT ,aq T Please record this document at no fee .%. as it is to the benefit of the City (Gov. I' Code [6103]). Space above this line for Recc The undersigned grantor(s) declare(s): Assessor's Parcel No. 208-020-38-00 Documentary transfer tax is $ 0.00 Project No. & Name 92-406. South Aaua Hedil ( ) computed on full value of property conveyed, or InterceDtor Sewer. Reach SAH3, Kellv Ranch ( ) computed on full value less value of liens and encumbrances remaining at time of sale. ( ) Unincorporated area: (X) City of Carlsbad , and FOR A VALUABLE CONSIDERATION, CITY OF CARLSBAD receipt of which is hereby acknowledged. [r) fi;: ' ' i i ;- // *J*i4 p -3 {!%Ad WILLIAM E. bLUMMER, District Engineer 'd GRANT DEED OF WASTEWATER PIPELINE EASEMENT KELLY LAND COMPANY, a Delaware Corporation does hereby grant to City of Carlsbad, a Municipal Corporation, its successors and assigns, an easement. Purpose: The easement granted herein shall be granted for the following purposes: the co operation, repair, reconstruction and all activities necessary to construct, reconstruct, operate, maintain E facilities designed for the general purpose of collecting, storing, transporting, pumping and treating all WI including surface water, stream water, flood water and ground water flowing into said facilities, and all natural ar drainage ditches and structures of any kind, whether above or below the surface of the ground. Said facility may include pipelines, pumping facilities, structures designed to control thi wastewater and all facilities and structures associated with said use which are designed to facilitate the use ar the facility from natural and other forms of damage including, but not limited to, erosion control facilities, fencr 1 08/1 .. a 0 doors, locking devices, alarms, lights, and all other protective facilities and devices. The use shall also include access to and from said facility for the purpose of constructing, operating, repairing, maintaining, insp reconstructing said facility. The uses described herein shall be exclusive to the Grantee. Grantor herein agrees that r and/or structures will be erected, walls constructed, fences built nor trees planted, nor may the easement be I Grantor or any other person or entity, including other utilities, whether public or private, for uses whether co incompatible with the uses described herein without the express written approval of the Grantee. LOCATION OF EASEMENT: The easement granted herein shall be located within and upon the properties more particular1 in Exhibit "A" and Exhibit "B" attached hereto and by this reference made a part hereof. Executed by the GRANTOR this 2\ day of A& 19%. GRANTOR: KELLY LAND COMPANY, a Delaware Corporation (name of grantor) IT, By: '4 I J . ,.c. , ,'i" ,\; ~ ;, . 1, t. (sign here) f ,. . .. ,_ ; 1' ,/"* T. (title of signatory) By: (sxn heref y' - k(*& SLCCkz, (title of signatory) (Notarial acknowledgement of execution of PROPERTY OWNER must be attached.) (Chairman, president or vice-president and secretary, assistant secretary, CFO or assistant treasurer m corporations. Otherwise, the corporation must attach a resolution certified by the secretary or assistant secl corporate seal empowering the officer@) signing to bind the corporation.) (If signed by an individual partner, the partnership must attach a statement of partnership authorizing thl execute this instrument.) APPROVED AS TO FORM: RONALD R. BALL 2 CF 0' *. ,. 0 0 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT ~~~~~~~~~~~~~~~~~~~~~~~~~-~~~~~~~~~~~~~~~~~~~~~~~, ?) p s g County of ff State of California } SS. C' $? (ii fir NamP Of s13ne!k% $j 1 $! $j f? to be the persons whose nam&@re 1 subscribed to the within instrument and 4 $ B 9 acted, executed the instrument. I/ i d&& j! On %!$!& a/! Date 14 97 , before me, & /& fi personally appeared I .g., "Jane Do$, Notary Public") 1 fiersonally known to me acknowledged to me t a@she/they executed the same in i hedtheir authorized signaturedon the instrument the persot$@, or the entity upon behalf of which the persot" 8 capacitw, and & that by @heritheir I4 g $ g 8 fl Place Notary Seal Above .. Signature of Notary Publlc 1 OPTIONAL 8 Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. d 8 Description of Attached Document I Document Date: Number of Pages: Title or Type of Document: $ $4 1 Signer@) Other Than Named Above: 4 Capacity(ies) Claimed by Signer I 1 Signer's Name: 0 Individual 0 Corporate Officer - Title(s): f 17 Partner - C Limited 0 General 0 Attorney in Fact #, 0 Trustee 3 Guardian or Conservator 0 Other: Signer Is Representing: 4 h 8 '-~-~~~~~~~~~~~~~~~~~~~~~~~~~;~~~"~ 0 1997 Natlonal Notary Association * 9350 De Soto Ave. P.O. Box 2402 * Chatsworth. CA 91313-2402 Prod. No. 5907 Reorder- Call Toll-Free 1-800-87L " Y- ,. 0 0 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT ~~~~~~~~~~-~~~~~~~~~~~~~~~-~~~-~~~~~~~~~~~~~~~~~~~~~ $ State of Galifornia 8 i County of D-0' } SS. 8 f On~~~f~~~~~,beforeme,~~/;I.~~ Dat %f& $! 4 persona1l:appe;red &%?% Narneef Sign@ , &L& Na e analitle of Officer (e.g., "J$e Doe, Notary P lic") 3 g $ #d &ersonally known to me C-mQ nns of sabdmmy c. $ $$ 8 4 j g Ii ,d to be the person#@ whose nam&$@re acknowledged to me th@she/they executed the same in @er/their authorized capacity&, and that by Dherltheir signaturw on the instrument the perso% or the entity upon behalf of which the personM acted, executed the instrument. %%. ,,4&.,&a.,*:f&&>%-: 5. .:..?a- . subscribed to the within instrument and i g 8 Place Notary Seal Above WITNESS y hand and official seal. &a& Signature of Notary Pubilc # OPTIONAL 8 Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. @' Description of Attached Document j Title or Type of Document: 4 Document Date: 1 Signer(s) Other Than Named Above: 4 Number of Pages: 4 ! Capacity(ies) Claimed by Signer Signer's Name: i! Individual jj 0 Corporate Officer - Title(s): q 0 Partner - C Limited cl General 3 0 Attorney in Fact 8 3 Trustee $ 0 Guardian or Conservator 1 Other: $, Signer Is Representing: fi &~~~~~~~~~*"~"~~~~~~*~~~~,~~~*~~~~~~~~~~*~~~~~~~~~~~ 0 1997 National Notary Associatlon - 9350 De Soto Ave., P.O. Box 2402 - Chatsworlh, CA 91313-2402 Prod. No. 5907 Reorder: Call Toll-Free 1-800-ti .. .. 0 EXHIBIT 'A' 0 LUf1224LDl. 14 LEGAL DESCRIPTION 9, THAT PORTION OF LOT I, OF PARTITION MAP NO. 823, IN THE CITY OF CA COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED NOVEMBER 16, 18 BEING A PORTION OF PARCEL 'B" OF BOUNDARY ADJUSTMENT FILED IN THE OF THE COUNTY RECORDER OF SAN DIEGO ON AUGUST 28, 1998, AS DOcm 1998-0550155, OF OFFICIAL RECORDS, BEING MORE PARTICULARLY DESCRl FOLLOWS : BEING A STRIP OF LAND 30.00 FEET WIDE, THE CENTERLINE OF WHICH SCRIBED As FOLLOWS: COMMENCING AT THE SOUTHEAST CORNER OF SAID PARCEL 'B"; THENCE ALX EASTERLY LINE THEREOF 1. NORTH 20O42'02" WEST 444.52 FEET; THENCE 2. NORTH 11"22'17" WEST 9.85 FEET; THENCE LEAVING SAID EASTERL' 3. SOUTH 46"23'12" WEST 15.06 FEET; THENCE 4. NORTH 54"17'35" WEST 89.11 FEET; THENCE 5. NORTH 04"00'22" WEST 20.56 FEET TO THE TRUE POINT OE' BEG1 THENCE 6. SOUTH 47O04'03" WEST 657.23 FEET TO THE SOUTH LINE OF SAID AND THE POINT OF TERMINUS. THE SIDELINES OF SAID DESCRIPTION SHALL BE PROLONGED OR SHORTENED SO TERMINATE IN THE SOUTHERLY LINE OF SAID LOT I AND TERMINATE IN THE MENTIONED COURSE NORTH 04°00' 22" WEST 20.56 FEET AND THE NORTHERLY F GAT ION THEREOF. CONTAINS 0.453 ACRES MORE OR LESS liLnALlt fl&L ARNOLD L. WHITE, JR. LS 7430 EXPIRATION DATE 12/31/01 PAGE 1 OF 1 .'I- . - 1' 1 EGENO EXHIBIT B .. m INDICA ES EASEMENT I P.0.c. INDICA ES POINT OF COMMENCEMENT W.0.B. INDICA ES TRUE POINT OF BEGINNING -r. i ....................... .... *Y ...... *SI 01 11\00 #8* ** V IS S I II 8.. I OVI,. 081 I *\ 81 * SCALE: 1"= 15 ..................... -e .................. Pa:::::::; ; '!E 18.'" *%c-.. I 4, I m.. ~t e* n 4,. ., e. vr C. I I "* -.** ....... * II 11 IS18 I I\#\##\ I I*\*%l IO-\*\ I I .# .................................. ....................................... ............... .. 8s .*I C. I ............ :". *\ e* os r-• 8, *. .L e* 81 .r I C. o .............. *S rszTJoN L9- RHO AGUA Hal MA? 523 p J+owDI+cgn- "- m-rsmLfircl.aw.~#.r.cLraor #*ttb*W?l PAX rj4*0$4# nx-mm m-r i I 1224\f\1224ESMTl .. . e e CERTIFICATION FOR ACCEPTANCE OF DEED This is to certify that the interest in real property conveyed by the grant deed of easement, da Mav 21 , 1999, from KELLY LAND COMPANY. a Delaware Corporation to the Citl Carlsbad, a political corporation and/or governmental agency, is hereby accepted by the undersigl officer or agent on behalf of the City of Carlsbad, California, pursuant to authority conferred by Ordinal No. NS-422 of the City of Carlsbad adopted on September 9, 1997, and the grantee consents recordation thereof by its duly authorized officer. DATED: June 8, 1999 KAREN R. KUNDTZ, Assistant City Clerk CMWD 92-406 1 1/03/97 I