Loading...
HomeMy WebLinkAboutPD 2018-0027; Gee, Charles and Dee Ann; 2019-0436241; EasementRECORDING REQUESTED BY: DOC# 2019-0436241 111111111111111111111111111111111111I IIIII IIIII IIIII IIIII IIIII IIII IIII WHEN RECORDED MAIL TO: Oct01, 2019 02:10PM OFFICIAL RECORDS Ernest J Dronenburg, Jr., City Clerk SAN DIEGO COUNTY RECORDER FEES $0 00 (SB2 Atkins $0.00) PCOR NIA CITY OF CARLSBAD 1200 Carlsbad Village Drive Carlsbad, CA 92008 PAGES. 5 MAIL TAX EXEMPT STATEMENTS TO: EXEMPT The undersigned grantor(s) declare(s): SPACE ABOVE THIS LINE FOR RECORDER'S USE Assessor's Parcel No.: 207-063-24-00 Documentary transfer tax is $0.00 Project ID: PD2018-0027 ( ) computed on full value of property conveyed, or ( ) computed on full value less value of liens and Related Project ID: PR2018-0012 Related Project ID: CBR2018-2526 Project Name: Gee Residence Dedication encumbrances remaining at time of sale. ) Unincorporated area: (x) City of Carlsbad, and 3800 Alder Ave GRANT DEED OF EASEMENT FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Charles P. Gee and Dee Ann Gee, Husband and Wife as Joint Tenants 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 El Camino Real 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. DATED Oc+ is , 8-012> OWN~ER: . }£ /) (NOTARIAL ACKNOWLEDGMENT OF EXECUTION BY By: r <....--OWNER(S) MUST BE ATTACHED.) By: (Sign Here) NOTE THAT THE PRESIDENT OR VICE-PRESIDENT AND THE SECRETARY OR ASSISTANT SECRETARY MUST SIGN ~J-'\C'\tLA es () ~ ew-FOR CORPORATE EXECUTIONS OF THIS DOCUMENT. -------~--~b._._._.,_. ___ ~-----ALTERNATELY A TRUE COPY OF A RESOLUTION OF THE (Print Name Here) BOARD OF DIRECTORS THAT IS SIGNED BY THE SECRETARY OR ASSISTANT SECRETARY OF THE CORPORATION, UNDER CORPORATE SEAL SPECIFICALLY -----------------EMPOWERING THE INDIVIDUAL SIGNED IN BEHALF OF (Title) ~ THE CORPORATION WILL SHOW SUFFICIENT AUTHORITY C( OF SAID INDIVIDUAL TO ACT IN THIS MATTER. ~'.)½..J = (s. H ) IT IS RECOMMENDED THAT, PRIOR TO THE EXECUTION ,gn ere OF THIS EASEMENT, THE PARTIES CONSULT WITH THEIR l\ Gp O ATTORNEYS WITH RESPECT THERETO. Hn /\ "'-" (Print Name Here) Q ICED\LandDevlPROJECTS\PDIPD 2018\PD2018--0027 3800 Alder Ave Dedication-GlassenlPR2018--0012 Doc.doc REV 01/25/13 j~ (Title) 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 So,.Y"\ 0 \7:&D ) On {)C,\dJex \ S, 201 before me, \Ao.ii CL£nr:iie\s, lsJ D-1-tef ~J.f tlbl.ie, Date ~ () Here Insert Name and Title of th; icer personally appeared LlL,UCL5 t'. Gee. and De-e... Ann ex:.c Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the per~on s) whose name(s) )I® subscr~'b o the within instrument and acknowledged.J2:,.me that h,J/5) the xecuted the same in hr/I~ heir uthorized capacity(ies), and that by hf;/hit/~ignatureis) on e instrument the person(s), or the en 1ty upon behalf of which the person(s) acted, executed the instrument. Place Notary Seal Above I certify under PENAL TY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Slgnalure ~-ul.2 1gnature of Notary Public --------------oPnONAL _____________ _ 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 DoRJment . _ l ;-t-' Title or Type of Document: br7JU'lr [)em rf-~~tfment Date: ________ _ Number of Pages: \ Signer(s) Other Than Named Above: __ ,., _________ _ Capacity(ies) Claimed by Signerts) ~ Signer's Name: Cban:e8 V. o-ee.. Signer's Name: DGC.-::: Ann G~ □ Corporate Officer -Title(s): ______ □ Corporate Officer -Title(s): _____ _ Djk{rtner -□ Limited □ General □ P~ner -□ Limited □ General f'.f Individual D Attorney in Fact ~dividual D Attorney in Fact D Trustee D Guardian or Conservator D Trustee D Guardian or Conservator □Other:______________ □ Other: _____________ _ Signer Is Representing: ________ _ Signer Is Representing: ________ _ -~'!W.i'@.'%s'@.~%@@~~'®®-..-~$'@'@~'@~~~~§_~'@'@~§_~ ©2014 National Notary Association• www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 Q ICED\LandDev\PROJECTS\PDIPD 2018\PD2018-0027 3800 Alder Ave Ded1cat1on-Glassen\PR2018-0012 Doc.doc REV 01/25/13 EXHIBIT A LEGAL DESCRIPTION THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF CARLSBAD, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: LOT 9 OF CARLSBAD HIGHLANDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 2647, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, APRIL 18, 1950. EXCEPTING THEREFROM THAT PORTION CONVEYED TO THE CITY OF CARLSBAD BY DEED RECORDED AUGUST 14, 1969, AS FILE NO. 148705 OF OFFICIAL RECORDS. PLAT OF PROJECT SCALE 1" = 80' ---- PROJECT NAME \ I wl :~~ ~ t<)\ ~\ ~ \ \ GEE RESIDENCE PLOTTED BY: SCOTT EVANS PLOT DA Tf: 10/11/18 PA TH: 0: \DfVfLOPllfNT PRO..£CTS\PR\AUTOCAD\PR2018-0012.DWG / I~ ~ I • i:ij I / J------ PROJECT NUMBER PR2018-0012 EXHIBIT B CERTIFICATION FOR ACCEPTANCE OF DEED OF EASEMENT This is to certify that the interest in real property conveyed by the Grant Deed, dated October 15, 2018, from Charles P. Gee and Dee Ann Gee, Husband and Wife as Joint Tenants, 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: October 26, 2018 1 . (JQJYY]u Aa «: rt/L Jr'!u!M._I Tamara R. McMinn Deputy City Clerk (SEAL}