Loading...
HomeMy WebLinkAbout; Mendiola, Joseph and April; 2018-0102377; EasementRECORDING REQUESTED BY: WHEN RECORDED MAIL TO: City Clerk CITY OF CARLSBAD 1200 Carlsbad Village Drive Carlsbad, CA 92008 MAIL TAX EXEMPT STATEMENTS TO: EXEMPT The undersigned grantor(s) declare(s): Documentary transfer tax is $0.00 DOC# 2018-0102377 111111111111 lllll 11111111111111111111111111111111111111111111111111111 Mar 15, 2018 11 :22 AM OFFICIAL RECORDS Ernest J. Dronenburg, Jr., SAN DIEGO COUNTY RECORDER FEES: $0.00 (SB2 Atkins $0.00) PCOR: N/A PAGES: 5 SPACE ABOVE THIS LINE FOR RECORDER'S USE Assessor's Parcel No.: 155-252-14-00 Project ID: CB 163244 ( ) computed on full value of property conveyed, or ( ) computed on full value less value of liens and Related Project ID: _P_R_1_6-_3_1 ____ _ Related Project ID: ________ _ encumbrances remaining at time of sale. Project Name: 1134 Knowles Ave ) Unincorporated area: (x) City of Carlsbad, and Mendiola Residence GRANT DEED OF EASEMENT FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Joseph David Mendiola and April Mendiola, Husband and Wife as Community Property with Right of Survivorship 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 Knowles Ave, 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: }I By: \,,~~-)../'-----: (Sign Here) ~Yl \ lliM-' ~ L, (Print Name Here) Ov\.)n.ec (Title) By <~°ts1~ cJo~\..._ ~\..)~ (Print Name Here) (Title) DATED \ 1-J 0\0 l !lo (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. ALTERNATELY A TRUE COPY OF A RESOLUTION OF THE 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 THE CORPORATION WILL SHOW SUFFICIENT AUTHORITY OF SAID INDIVIDUAL TO ACT IN THIS MATTER. IT IS RECOMMENDED THAT, PRIOR TO THE EXECUTION OF THIS EASEMENT, THE PARTIES CONSULT WITH THEIR ATTORNEYS WITH RESPECT THERETO. J:\'16 BUILDING PLANCHECK\CB163244CSILDE\Dedication on Knowles.docREV 01/25/13 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CML 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 ~ af\ ("\' D ) County of \J U e9 ) o-OeCerore«opll~etore m~\JOY\N. ffiGW-\ \W.,~O\Urt.L R)p\ le. Date Here Insert Name and Tltle of 'gficer personally appeared __ ...J.__'---¥...:........:_\____,____-------'-_.__."""--'-~'-'-'-'---"'o<C....L...::a:...:....__Q_.c.----=------------ \ who proved to me on the basis of satisfacto evidence to be the nAr~'h\ whose name(s) i are subscn5to the within instrument and acknowledgEe that he/sh they executed the e i his/he eir thorized capacityOes), and that by his/her. heir ignature(s) on · rument the person s , or the i pon behalf of which the person(s) acted, e ed the instrument. IVONNE MARTINEZ _ Notary Public • California ~ San Diego County I z Commission# 2150645 ~ t • • .. • 4Mi so~'g,· ;x~r;s !Pl :6}&2&l 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. --------------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 Docum~__! (\ ~ Title or Type of Document: l7fil'CJt ~ Document Date: _______ _ Number of Pages: ___ Signer(s) Other Than Named Above: ___________ _ Signer's Name: tl_ \J We\'\O. \ (J1Q Signer's NameW v~\-\, U\l?1L\ \U\,Q\ Capacity(ies) C~1~dJ\Y ~er(s) , , :-r~ .M l"l.rv-.\ '-,."\\ . D Corporate Office -Title(s): ' D Corporate Officer =,fie(s): _____ _ D l}lrtner -D Limited D General D Partner -D Limited D General --i;;;iifndividual D Attorney in Fact ~dividual D Attorney in Fact D Trustee D Guardian or Conservator D Trustee D Guardian or Conservator D Other:_____________ D Other: ____________ _ Signer Is Representing: ________ _ Signer Is Representing: ________ _ ©2014 National Notary Association· www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 J:\'16 BUILDING PLANCHECK\CB163244CSILDE\Dedication on Knowles.docREV 01/25/13 EXHIBIT A LEGAL DESCRIPTION THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: THAT PORTION OF THE NORTHWEST QUARTER OF SECTION 6, TOWNSHIP OF 12 SOUTH, RANGE 4 WEST, SAN BERNARDINO MERIDIAN, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO OFFICIAL PLAT THEREOF DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWEST CORNER OF SAID SECTION 6; THENCE ALONG THE NORTH LINE OF SAID SECTION, SOUTH 89°59'00" EAST A DISTANCE OF 990.00 FEET TO AN INTERSECTION WITH THE NORTHERLY PROLONGATION OF THE EASTERLY LINE OF BLOCK 13 OF SUNNY SLOPE TRACT MAP NO. 436, CARLSBAD, CALIFORNIA; THENCE SOUTHERLY ALONG SAID NORTHERLY PROLONGATION AND THE EASTERLY LINE OF SAID BLOCK 13 SOUTH 00°02'36" WEST-RECORD SOUTH 00°05'43" WEST A DISTANCE OF 647.50 FEET TO THE NORTHERLY LINE OF COUNTY ROAD SURVEY NO. 691, KNOWN AS KNOWLES STREET; THENCE EASTERLY ALONG THE NORTHERLY LINE OF SAID KNOWLES STREET, SOUTH 89°42'20" EAST-RECORD SOUTH 89°39'00" EAST A DISTANCE OF 25.00 FEET TO THE TRUE POINT OF BEGINNING THENCE RETRACING NORTH 89°42'20" WEST 12.50 FEET; THENCE LEAVING SAID NORTHERLY LINE OF KNOWLES STREET AND PARALLEL WITH SAID BLOCK 13 OF SUNNY SLOPE TRACT, NORTH 0°02'36" EAST 200.00 FEET; THENCE NORTH 64°9' EAST 115.51 FEET TO THE SOUTHWESTERLY RIGHT OF WAY LINE OF THAT 180.00 FEET STRIP KNOWN AS CALIFORNIA STATE HIGHWAY XI-SD-2B, DESCRIBED IN DEED TO THE STATE OF CALIFORNIA, RECORDED DECEMBER 12, 1951 AS INSTRUMENT NO. 149817 OF OFFICIAL RECORDS, BEING A POINT ON THE ARC OF A CURVE CONCAVE SOUTHWESTERLY, HAVING A RADIUS OF 5910.00 FEET, A RADIAL LINE OF SAID CURVE BEARS NORTH 65°23'41" EAST TO SAID POINT; THENCE SOUTHERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 0°58'4" A DISTANCE OF 99.83 FEET; THENCE LEAVING SAID SOUTHWESTERLY RIGHT OF WAY LINE NORTH 89°42'70" WEST 36.20 FEET; THENCE SOUTH 78°39'36" WEST 98.11 FEET TO A LINE WHICH BEARS NORTH 0°2'36" EAST FROM THE TRUE POINT OF BEGINNING; THENCE SOUTH 0°2'36" WEST 140.00 FEET TO THE TRUE POINT OF BEGINNING. EXCEPTING THEREFROM THAT PORTION DEEDED TO THE STATE OF CALIFORNIA, AUGUST 30, 1967 AS INSTRUMENT NO. 1967-131171 OF OFFICIAL RECORDS, BEING DESCRIBED AS FOLLOWS: THAT PORTION OF THE NORTHWEST QUARTER OF SECTION 6, TOWNSHIP 12 SOUTH, RANGE 4 WEST, SAN BERNARDINO MERIDIAN, ACCORDING TO OFFICIAL PLAT THEREOF AS DESCRIBED IN DEED TO GEORGE C. SEYFERT AND MARGARET SEYFERT, RECORDED OCTOBER 20, 1964 AS INSTRUMENT NO. 191668 OF OFFICIAL RECORDS, LYING NORTHEASTERLY OF THE FOLLOWING DESCRIBED LINE. PLAT OF PROJECT J • I tel !") ii I I \ \ \ \ \ \ \ \ \ \ \ \ "E 36.70' N78'39'3ji_ ~·42·20 W g8J ( __ - -~ \ \ I -I \ \ I I \ I I I I LLLJ I I [ta I 1 r~ I R=5910.00' l::.=0'58'04" L= 99.83' I I I j~ : : I I I I I I I I SCALE 1 • = 40' ~ 1 1 2 ~I 0 I I~ I ,- I I I I I I I I I : I I SCALE 1" = 20' I~ I I I _____ __j__ __ N89'42'20"W -f _1__W__ _fo' ----€----- I 8' ___ _j_ __ i. ~ r_ AREA OF • OED/CATION 12·50 20' KNOWLES AVE. ---------€- KNOWLES AVE. PROJECT NAME OED/CATION FOR MENDIOLA RESIDENCE 1134 KNOWLES A VENUE Pt.OTTED BY: SCOTT EVANS Pt.OT DATE::10/18/16 PATH:D: \DE'.£1.0PI.IE:NT PRO.ECTS\PR\AUTOCAD\PR16-J1.DWG PROJECT NUMBER PR16-31 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 December 6, 2016, from Joseph David Mendiola and April Mendiola, Husband and Wife as Community Property with Right of Survivorship, 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: March 1, 2018 ~UUf!,;&d Tamara R. McMinn Deputy City Clerk (SEAL)