Loading...
HomeMy WebLinkAboutCT 14-08; Carlsbad Municipal Water District; 2015-0074054: Quitclaim DeedDOC# 2015-0074054 RECORDING REQUESTED BY: Carlsbad Municipal Water District WHEN RECORDED MAILTO: District Secretary Carlsbad Municipal Water District 1200 Carlsbad Village Dr. Carlsbad, CA 92008 Feb 19, 2015 03:26 PM OFFICIAL RECORDS Ernest J, Dronenburg, Jr, SAN DIEGO COUNTY RECORDER FEES: $2.00 PCOR: N/A -SPACE ABOVE THIS LINE FOR RECORDER'S USE • QUITCLAIM DEED OF EASEMENT The undersigned grantor(s) declare(s): Documentary transfer tax is $ 0 (easement) ( ) 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: (X ) City of Carlsbad Assessor's Parcel No,: 212-271-02 Project ID: CT 14-08 Related Project ID(s): PR 14-56 Project Name: Westin Hotel and Timeshare Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad ("Grantor"), for a valuable consideration, the receipt and adequacy of which are hereby acknowledged, does hereby remise, release, and quitclaim to the City of Carlsbad, a municipal corporation, all right, title, and interest in those portions of that certain 20-foot easement for pipelines and incidental purposes, recorded July 27,1962 as Instrument No. 127707; and those certain rights and privilege to spill water in natural drainage courses together with the right of ingress thereto, all as within the limits ofthe property described in Exhibit A attached hereto and made a part of hereof. Exhibit B is attached for clarity only. Executed on JknunrH I ^ 2015, at Carlsbad, California GF?ANTOR: Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad By MATT HALL, President ATTEST: BARBARA ENGLESON, S Doc ER-11-06 02/16/2012 7 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE §1189 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 document. State of California County of ^^f\ "pA^f ^ On _ before me, Date personally appeared e Insert Name^nd Title of the^Qfficer Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the personfs) whose name(^ is/am subscribed to the within instrument and acknowledged to me that he/oho/they executed the same in his/h©fiAb©ir authorized capacity(ie^, and that by his/heft^ir signature(s) on the instrument the person^^, or the entity upon behalf of which the person(^cted, 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. WITNESS my hand and official seal. MORGEN FRY ConNnKtUm « 2091497 Nolary PuMc-CaHtoraia San Oiago County Cawwt 1 Signature. HI Diago coumy » Signature qf/Jotary Place Notary Seal At)ove OPTIONAL Tliougti this section is optional, completing this infonnation can deter altetation ofthe document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: CapacityOes) Claimed by Signer(s) Signer's Name: • Corporate Officer - Title(s): • Partner — • Limited • General • Individual • Attomey in Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: Signer's Name: , • Corporate Officer — Title(s): • Partner — • Limited • General • Individual • Attorney in Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: ©2014 National Notary Association • www.NationalNotary.org • 1 -800-US NOTARY (1 -800-876-6827) Item #5907 GOVERNMENT CODE 27361.7 I CERTIFY UNDER PENALTY OF PERJURY THAT THE NOTARY SEAL ON THE DOCUMENT TO WHICH THIS STATEMENT IS ATTACHED READS AS FOLLOWS: '^^^UMENT Name of the Notary: ^^YlO/y-Uh^jz^ <i^Ay Commission Number: oDO 9 /V 97 Date Commission Expires: CountyWhere Bond is Filed: 0{a^ ZiLyLuL^ Manufacturer or Vendor Number: /UJUI^ ^ (Located on both sides ofthe notary seal border) Signature: C VA Citv of Carlsbad Place of Execution: Office of the Citv Clerk/Citv of Carlsbad Date: Z,'^^i-<i Rec. Form #R10 (Rev.7/96) PR 14-56 EXHIBIT "A" LEGAL DESCRIPTION THAT PORTION OF LOT F OF RANCHO AGUA HEDIONDA, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO PARTITION MAP THEREOF 823, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, ON NOVEMBER 16, 1896, MORE PARTICULARLY DESCRIBED AS FOLLOW: LOT 9 OF CARLSBAD TRACT 09-03, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNL^, ACCORDING TO MAP THEREOF NO. 15902, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, ON MARCH 4, 2013 AS FILE NO. 2013-0139681. 8 EXHIBIT "B VICINITY MAP SHEET 1 OF 2 SHEETS CITY OF OCEANSIDE HIGHWAYj^,^ NOT TO SCALE CITY OF VISTA S/TE CITY OF SAN MARCOS CITY OF ENCINITAS LEGEND SUBDIVISION BOUNDARY EXISTING EASEMENT PREPARED BY:. PROJECT: WESVN HOTEL & VMESHARE CT 14-08 DWG. Pl^ 1^^-56 PR 15-01 & PR 15-02 DATF /-/^V<r EXHIBIT EXHIBIT "B" SHEET 2 OF 2 SHEETS SCALE 1"= wo' 200 PREPARED BY:. PROJECT VIESm HOTEL & TIMESHARE CT 14-08 DWa PR ^4-56 PR 15-01 & PR 15-02 DATE l-/Z~J^ EXHIBIT CERTIFICATION FOR ACCEPTANCE OF GRANT DEED OF EASEMENT This is to certify that the interest in real property conveyed by the Quitclaim Deed of Easement dated January 15, 2015, from the Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad to the Carlsbad Municipal Water District, a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad, is hereby accepted by the Board of Directors of the Carlsbad Municipal Water District, California, pursuant to Resolution No. 1510, adopted on January 13, 2015, and the grantee consents to the recordation thereof by its duly authorized officer. DATED: January 16, 2015 -5 1 S:w = \^ r, CMC, Deputy Secretary