Loading...
HomeMy WebLinkAboutPD 2020-0001; Hansen, James and Patricia; 2020-0769417; EasementIT IS RECOMMENDED THAT, PRIOR TO THE EXECUTION Patricia A. Hansen OF THIS EASEMENT, THE PARTIES CONSULT WITH THEIR ATTORNEYS WITH RESPECT THERETO. (Print Name Here) Co-trustee DOC# 2020-0769417 11111111111111101111111111111 111111 1111111111111111 111 RECORDING REQUESTED BY: WHEN RECORDED MAIL TO: City Clerk CITY OF CARLSBAD 1200 Carlsbad Village Drive Carlsbad, CA 92008 MAIL TAX EXEMPT STATEMENTS TO: EXEMPT Dec 02, 2020 12:21 PM OFFICIAL RECORDS Ernest J. Dronenburg„Jr., SAN DIEGO COUNTY RECORDER FEES: $26.00 (SB2 Atkins: $0.00) POOR: N/A PAGES: 5 SPACE ABOVE THIS LINE FOR RECORDER'S USE The undersigned grantor(s) declare(s): Assessor's Parcel No.: 205-220-41-00 Documentary transfer tax is $0.00 Project ID: PD 2020-0001 ( ) computed on full value of property conveyed, or Related Project ID: PR 2020-0001 ( ) computed on full value less value of liens and Related Project ID: encumbrances remaining at time of sale. Project Name: Hansen Residence ADU ( ) Unincorporated area: (x) City of Carlsbad, and GRANT DEED OF EASEMENT FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, James D. Hansen and Patricia A. Hansen, (Co) Trustees of the James D. Hansen and Patricia A. Hansen Inter Vivos Trust dated May 13, 1996 the owner of real property described herein located in the City of Carlsbad, San Diego County, California hereby GRANTS to City of Carlsbad, a Municipal Corporation the following described real property in the City of Carlsbad, County of San Diego, State of California: an EASEMENT FOR PUBLIC STREET AND PUBLIC UTILITY PURPOSES, known as Chestnut Avenue and Highland Drive over, under, upon and across said real property as described in Exhibit "A" attached hereto and made a part hereof. Exhibit "B" attached for clarity only. OWNER: James Hansen, Trustees Patricia A. Ejansen 13, 1996 (NOTARIAL ACKNOWLEDGMENT OF EXECUTION BY OWNER(S) MUST BE ATTACHED.) NOTE THAT THE PRESIDENT OR VICE-PRESIDENT AND THE SECRETARY OR ASSISTANT SECRETARY MUST SIGN FOR CORPORATE EXECUTIONS OF THIS DOCUMENT. (Print Name Here) ALTERNATELY A TRUE COPY OF A RESOLUTION OF THE BOARD OF DIRECTORS THAT IS SIGNED BY THE Co-trustee SECRETARY OR ASSISTANT SECRETARY OF THE CORPORATION, UNDER CORPORATE SEAL SPECIFICALLY EMPOWERING THE INDIVIDUAL SIGNED IN BEHALF OF THE CORPORATION WILL SHOW SUFFICIENT AUTHORITY OF SAID INDIVIDUAL TO ACT IN THIS MATTER. (Sign Here D. Hansen and Patricia A. of James D. Hansen and Inter Vivos Trust dated May DATED0 7- 7 - By: 41(Sign re) James D. Hansen (Title) - / By: (Title) a \CED \ LandDev\ PROJECTS \PD\PD 2020 \PD2020-0001 Hansen ADU - Chua \ Grant Deed of Easement City Street.doc REV 01/25/13 JAKE D. LOGAN No. 9042 Op c p,OSD EXHIBIT "A" PR2020-0001 LEGAL DESCRIPTION OF PUBLIC STREET & UTILITY EASEMENT BEING A PORTION OF TRACT 245 OF THUM LANDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1681, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, DECEMBER 9, 1915, AS DESCRIBED IN QUITCLAIM DEED RECORDED FEBRUARY 19, 2015 AS DOCUMENT NO. 2015-0074367, SAID PORTION DESCRIBED AS FOLLOWS: A 20.00 FOOT RADIUS CURVE AT THE SOUTHEASTERLY CORNER OF THE INTERSECTION OF CHESTNUT AVENUE AND HIGHLAND STREET AS SHOWN ON SAID MAP OF THUM LANDS, ACCORDING TO MAP THEREOF NO. 1681, SAID 20.00 FOOT RADIUS CURVE IS TO BE TANGENT TO BOTH THE SOUTHERLY RIGHT OF WAY LINE OF CHESTNUT AVENUE AND THE EASTERLY RIGHT OF WAY LINE OF HIGHLAND STREET AS SHOWN ON SAID MAP NO. 1681. CONTAINING 86 SQUARE FEET, MORE OR LESS 7 - to- zo zo Jake D. Logan, PLS 9042 Date Lr) (0 Cl) R=20.00' A=90'00'00" L=31.42' a 42 ci ro o Co CHESTNUT AVENUE (60') SEE DETAIL '' EXHIBIT "6" PR2020- 0001 TR. 244 (N 61'21' E 1152.55') CV) [ S 6121' W 1151 DETAIL "A" SCALE: 1"=50' (N 6121' E 1152.55') MAGNOLIA AVENUE T. 266 200 100 0 (60') La ce 01 >- La 200 400 LEGEND: ( ) RECORD DATA PER MAP NO. 1681 [ ] RECORD DATA PER DEED RECORDED FEBRUARY 19, 2015 AS DOC. NO. 2015-0074367 AREA DESCRIBED IN EXHIBIT "A" 86 SQ. FT. MORE OR LESS LINE TABLE: [L1] = [N 61'21' E 1151 [L2] = [ S 2839' E 1501 [L3] = [ S 6121' W 1151 [L4] = [N 2839' W 1501 SCALE IN FEET SCALE: 1" = 200' 1- to- Zo2,0 DATE 20.00' [N 61'21' E 1151 95.00' N 28'39' W (R) JAKE D. LOGAN, PLS 9042 WITNESS my hand and offici Signature ature of Notani Public EVAN WILSON Notary Public - California San Diego County Commission # 2323428 My Comm. Expires Mar 28, 2024 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT OftViisAWAt4~"..d4uTs•VtKYAWAVIctt^', - - - CIVIL CODE § 1189 ir5V6--ftadit 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. 7 Date personally appeared \,, ) AM C ) State of CaVornia County of --61ev On 0 yi 7 2-c) C) before me, 1 )""jr-a• PLi h i ic_ ETV 1-1 I 76 II Here Insert Nre and „Itle,pf thAficer, 0 Ft Se 0 T " f 6( I- Name,) Signer(s) who p,oveu 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. Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document 0 2-0 Title or Type of Document‹.) Cm^ -2)-- be Ca Document Date: 7/i VW Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: D Corporate Officer — Title(s): D Partner — El Limited LI General El Individual El Attorney in Fact El Trustee II Guardian or Conservator El Other: Signer Is Representing: Signer's Name: D Corporate Officer — Title(s): El Partner — LI Limited LI General El Individual CI Attorney in Fact D Trustee LI Guardian or Conservator D Other: Signer Is Representing: Nr-i-X(M4W-Vv"WW4,4.1rAV'T_G. ©2014 National Notary Association • www,NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 QACED \ LandDev\ PROJECTS \PD \PD 2020\1'02020-0001 Hansen ADU - Chua \Grant Deed of Easement City Street.doc REV 01/25/13 CERTIFICATION FOR ACCEPTANCE OF DEED OF EASEMENT This is to certify that the interest in real property conveyed by the Grant Deed, dated July 17, 2020, from James D. Hansen and Patricia A. Hansen, (Co) Trustees of the James D. Hansen and Patricia A. Hansen Inter Vivos Trust to the City of Carlsbad, a Municipal Corporation, is hereby accepted by the City Council of the City of Carlsbad, California, a Municipal Corporation, pursuant to Ordinance No. NS-422, adopted on September 16, 1997, and the grantee consents to the recordation thereof by its duly authorized officer. DATED: November 16, 2020 Hector Gomez Deputy City Clerk (SEAL)