HomeMy WebLinkAboutX; 0; MONROE PARK MAP X; 01-02We hereby certify that we are the owners of or are interested
in the land embraced within the Sub di vision to be known as Monroe Park
and we hereby consent to the preparation and recordation of this map
consisting of 2 sheets and described in the caption thereof. We
hereby dedicate to public use the portion of Chestnut Avenue, the
portion of Monroe Street and Lear Lane as shown on said map.
JAY LEAR, INC,, A California Corporation
By ______ _,, ______ _
H.B. Lear, President
By _____________ _
Jean L. Lear, Sec. -Treas
We, the undersigned San Diego Gae & Electric Company, hereby
certify that we are interested in the land embraced within the sub-
division to be known as Monroe Park by virtue of an easement recorded
as File No. 9485 of Official Recorde, and we hereby consent to the
preparation and recordation of this map consisting of 2 eheets and
described in the caption thereof, subject to said eaaement and all
the rights enjoyed thereunder, included, but not limited to the right
to repair, reconstruct, replace, operate and maintain without dis-.
turbance this company's facilities at their present locations and
elevations within said easement.
SAN DIEl30 GAS & ELECTRIC COMPANY, A Corporation
-fl, tt,./~ ~J ___________ _ By lU~CUtA.\.LA
Vice President Secretary
State of California
County of Orange ea.
On this;._~....,.--.-day of..,......,,,..,.~-,----.-...--~~• 19_,..._, before me, the undersigned, a Notiry Public in and for .. id County and
State, personally appeared-_ _________ ,-__ known to me to be
the President, and __ .,...,...------,,.,....-.,.......,. known to me to be the
Secretary -Treasurer of the corporation that executed the within
instrument, and known to me to be the persons who executed the within
instrument on behalf of the corporation therein named, and acknowledged
to me that such corporation executed the within instrument pursuant to
i.ts By-Laws or a Resolution of its Board of Director&·.
IN WITN&SS WHEREOF, I have hereunto aet my hand and affixed my
official seal in said County and State the day and year in this certif-
icate first above written.
M;y Commission expires -----------
Notary Public in and for said County and State
State of California as. County of San Diego
On this 29 ctt day of S,e;en:;~"'fc" , 19,i; 4 ,
before me, the undersigned, a Notary Public in an or said County'""iuid
State, personally appeared R41,t<Ld«ae:c known to me to be
the Vice Prellident and W, J , l<dll«& 5 known to me to be
the .,..,,,,.--,--....,secretary of the corporation that executed the above
certificate and known to me to be the persons wbo executed the above
certificate on behalf or the corporation therein named and acknowledged
to me that such corporation executed said certificate pursuant to its
By-Laws or a Resolution of its Board of Directors.
IN WITNESS WHEREOF, I have hereunto set my hand and affixed my
official aeal in said County and State the day and year in this cer-
tificate first above written.
My Commission expires Jµ+,y 4 (24 z
tate
BASIS OF BEARINGS
The Northerly line of Tract 250, Thum Lande, shown as North
87° 57' 30" F.aet on Map 1681 was used as the Basis of Bearinge for thie
map.
MONROE PARK
Being a Subdivision of a portion or Tract 250 of Thum Lande in the City of Carlsbad, County of San
Diegc, 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 delineated on Sheet 2 herein,
No, 795(>1+3
Title Insurance and Trust Company hereby certifies that according to the Official Records of the
County of San Diego, Jay Lear, Inc. , a California Corporation, we on the --,-....,.-.,.,.. day of ...,...,.,....,.~~• 1964,
at _....,.,__.,.,..o'clock _.M, the only party having any record title interest in the land subdivided by this
map, other than San Diego Gas & Electric Company, a Corporation, holder of an easement recorded January 18,
1961, as File lio. 9485 of Official Records, which easement connot ripen into a fee.
IN WITN&SS WHEREOF aaid Title Insurance and Trust Company has caused this instrument to be excuted
under its corporate name and seal by its proper officers thereunto duly authorized the day and year first
above written.
TITLE INSURANCE A!ID TRUST COMPANY
By----n-:-...----,.-,---,---------V ice President
Assistant Secretary
I,Way~& P. Lill , City Engineer of the City of Carlsbad, State of California, hereby certify
that I have examined the annexed map of this subdivision to be known as Monroe Park, consisting of 2 sheets
and described in the caption thereof, and have found that the design is substantially the same as it ap-
peared on the Tentative Map and any approved alterations thereof; that all 1:he provisions of the "Sub-
division Map Act" of the State of California, as amended, and any local ordinances of said city applicable
at the time of the approval of the Tentative Map have been complied with, and I am satisfied that said Map
is technically correct, I hereby approve and recommend said map.
Dated: ---------City Engineer -R.C.E. No. !!94.
Approved and recommended this day of , 19_, after examination of
map and certificated thereon. ---------------
CITY PLANNING COMIIISSTON OF THE CITY OF CARUlBAD
Attest: By _____ ....,,..,......,....-----------Chairman ---------s-e-cr_e_t.,.a_ry ___________ _
I, Wesley F. Greek, City Treasurer of the City of Carlsbad, State of California, hereby certify
that there are no liens for unpaid city taJtes or unpaid bonds issued under any improvement act of im-
provement bond act of the State of California shoring on the books of thie office, except taJtes no yet
payable against the tract or subdivision or any part thereof shown on this annexed map and described in
the caption thereof.
IN WITNESS WHEREOF, I have hereunto set my hand thie ____ day of _______ , 19 __ _
City Treasurer
Approved as to form this ______ day of ________ , 19 __ _
Stuart C. Wileon, City Attorney
I, Margaret E, Adams, City Clerk of the City of Carlsbad, State of California, hereby certify that
the Coul\Cil of s a i 6 c, t y ha~ approved . this map of "Monroe Perk" consisting o f 2 sheets and deec r i bed in the
caption thereof, and has accepted on behalf of the public the portion of Chestnut Avenue, the portion of
Monroe Street and Lear Lane as shown on said map.
IN WITNESS Wl!EREOF, said Council has caused these presents to be executed by the City Clerk and
attested by its seal this ______ day of _________ , 19 __ _
City Clerk
State of California
County of San Diego se.
MAP No. __ _
\ OF-1,_ Sl-1!:t:TS
I, Donald H. Holly, a Liceneed Land Surveyor of the State of
California, hereby certify that the survey of this subdivision was made
by me or under my direction in April, 1964, and that said survey is true
and complete as shown. A Two (2) inch iron pipe, Twenty-four (24) inches
in length has been set at each boundary corner and I will set three-
quarter inch iron pipes, eighteen (18) inches in length at all lot corners,
angle points and points of curve within thirty (3()) days after completion
of the required improvements and their acceptance by the City of Carlsbad,
and such monuments are or will be sufficient to enable this survey to be
retraced and will occupy the positions shown thereon.
Dated SEPT, 1 ':::. 1<:;><.. 4 no/41Jrif~. 2946
l, A.S. Gray, County Recorder of the County of San Diego, State
of California, hereby approve the name Monroe Park for the Subdivision
shown on the annexed map, consisting of 2 sheets, and described in the
caption thereof.
State of California
County of San Diego ss.
A. s. GRAY, County Recorder
We, County Treasurer of the County of San Diego, State of
California, County Surveyor of said County, and Director of Special
District Services of said County hereby certify that there are no unpaid
special aSBeesments or bonds which may be paid in full, shown by the
books of our offices against the tract or subdivision or any part thereof
shown on the annexed map and described in the caption thereof.
Dated: -----------
Dated: -----------
Dated: ---------
State of California
County of San Diego as.
DELAVAN J. DICKSON, County Treasurer
By ___ -w--:----------Deputy
D.K. SPEER, County 8urveyor
By ___ _,.,...--, _________ _
Deputy
WARREN A. BARNEY, Director of
Special District Services
By ----.tle.--pu_t,_y _________ _
I, Helenltleckner:,Clerk of the Board of Supervisors, hereby
certify that the provisions of Chapter 2, Part 2, Division 4, of the
Business and Professions Code have been complied with regarding deposits
for taxes on the property within this subdivieion.
Dated: --------
File No,
HELEN KLECKNER, Clerk of the Board of
Supervisors
By __________________ _
I, A. s. Gray, County Recorder of the County of San Diego, State
of California, hereby certify that I have accepted for recordation this
map.
Filed at the request of Donald H. Holly this.-----. day of ____________ , 1964, at _____ o'clock, .M.
A. S. GRAY, County Recorder
Fee: $ 7.00 By -----.D"'e_p_u""t_y __________ _
MONROE
--SOLJND4RY SLJSD!VJSION --
/
CHESTNUT i;t I
/\ I \ ,/--1......
I
,,
i"-r \
I I I \' \
I ' I ,_,
-{ FoRMIERL'r' CC){.)N!Y AVENUG) A VEN ue
N 97• '57'30" e:. ~ 4-S4. G, 3'
,7.G.I'
AVEN.U e. ! OED ICAT<!. D
" , ' J .. _.\
I
3,
" ' I ... ..,j
' '
I
\ -1,,'l
~ ' ' ' 11 1.," \
"' r j / I\/
~
' '
I:)
~ t:l,
\ "'
•e,
• oO
• -1,,' ~'
,,,.
~
s
7
\
)f
0 \
\
PARK
\
-
12
SE:T"'::,P\<..!,TiU PER.
/ C \TY T\Ec.'$
/3
,, . " ti j l
• • r J
I "
' .... ~ ' . I• I_,~
' ' ' /~"'i.. J
I
~ C)
t
/" =-40'
MAPNo __ _
• LE6END,,
ser 2" IRON P/Pe CeNTe,<j>ED J,V/TI-/ DISC
514/v/PED L.S. z-:,,;zo AT ALL BOUNDARr'
CORNE.RS 51-iOI-VN 7Hl.lS ... --_ ---_ ---__ ..@)
SET I" IRON P/Pe CEtVTERl:D W/"TH Dl5C
srAMPED LS. Z~40 4-"T A.:.L i..07" CORN!::.RS
SHOWN 7J.ltJ5 __ . _ . _ •. _ .. _ ..• _ --------• _ ... -0
FOtJND MARKcRS A5 INDICATED SHOWN "Tfl<IS ----• --•
Sc:.T ,;;"CONO?ere MONtJMENT CENTER££)
WITH DISC s-rAMPED ... ,s. Z~40 A7"57'1f'Ee7 £ /N,ER5EC.7IONS f BE(il!VNIN(i!S AND ENDS
01= CtJRVE:5 o,= E ~#0\.V'N ,HVtS --. ----_. ___ .A
•.8ASIS t:J,C EEARI/VGS ,
THE NORTHERLf-' t.lN£ OF TRACT 250,
7'#VM LANDS, 5/IOWN AS N 87°57'.30 "G,
ON MAP l<ii81 WAS USED A'S ,I-le BASIS
OP lfU:ARING'S P0R 7'/IIS /"/AP,