Loading...
2010-16155♦ f if RECORDING REQUESTED BY California Department of General Services WHEN RECORDED MAIL TO: CITY OF ENCINITAS ATTN: MASIH MAHER 505 SO. VULCAN AVENUE ENCINITAS, CA 92024 DOCp 2010-6016755 1111111 IN IIIIIIIIIIIIII 111111111111111111111 JAN 12, 201 0 3:40 PM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE DAVID L. BUTLER, COUNTY RECORDER FEES: 0.00 OC: NA PAGES: 6 1111111111111111111111111111111111 NIII IIIII1111IIIII IIIIIIII Hill 111111111 No fee document per Government Code 6103 SPACE ABOVE THIS LINE FOR RECORDER'S USE No document transfer tax per R&T Code 11922 Portion SAN DIEGO COUNTY APN: 25r-&4-09 QUITCLAIM DEED Pursuant to the provisions of Government Code Section 14664 b)(1 ( )A, the STATE of CALIFORNIA (STATE), through its duly appointed, qualified, and acting Director of General Services, with approval of CALIFORNIA DEPARTMENT OF PARKS AND RECREATION, hereby quitclaims to THE CITY OF ENCINITAS, A MUNICIPAL CORPORATION, all its right, title, and interest in and to the real property in the County of SAN DIEGO described on the attached Exhibit "A" consisting of one page and depicted, for the purpose of illustration only, on the attached Exhibit "B" consisting of one page and by this reference made a part hereof. EXCEPTING AND RESERVING to the State of California all mineral deposits as defined in Section 6407 of the Public Resources Code. IN WITNESS WHEREOF, the STATE has caused this Quitclaim Deed to be executed this 2 "j day of 2009. STATE OF CALIFORNIA DEPARTMENT OF GENERAL SERVICES WILL BUSH, DIRECTOR By: MICHAEL SALYER4, SENIOR REAL ESTATE O ICER (Supervising) Real Property Services Section APPROVED CALIFORNIA DEPARTMENT OF PARKS AND RECREATION By: STHPH E'N 9 L N DEPUTY DIREC OR Acquisition & Development JOB NO. 05-020 1/14/08 REV. 8/18/09 EXHIBIT `A' LEGAL DESCRIPTION (PORTION OF APN: 258-034-09) THAT PORTION OF LOT 7 IN BLOCK 2 OF ENCINITAS, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 148 FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JUNE 12, 1883 OF OFFICIAL RECORDS AND AS SHOWN ON RECORD OF SURVEY NO. 6218 FILED MAY 6, 1963 AS FILE NO. 78219, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWEST CORNER OF SAID LOT 7, SAID POINT ALSO BEING THE SOUTHWEST CORNER OF LOT 6 OF SAID MAP; THENCE ALONG THE NORTHERLY PROPERTY LINE OF LOT 7 1. NORTH 83015'00" EAST 1.50 FEET; THENCE LEAVING SAID NORTHERLY PROPERTY LINE 2. SOUTH 6037'58" EAST 9.18 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE EASTERLY HAVING A RADIUS OF 69.50 FEET; THENCE ALONG SAID CURVE 3. SOUTHERLY 14.24 FEET THROUGH A CENTRAL ANGLE OF 11044'22" TO THE BEGINNING OF A REVERSE CURVE CONCAVE WESTERLY HAVING A RADIUS OF 110.00 FEET; THENCE ALONG SAID CURVE 4. SOUTHERLY 22.49 FEET THROUGH A CENTRAL ANGLE OF 11042'57"; THENCE 5. SOUTH 6039'23" EAST 4.51 FEET TO A POINT ON THE SOUTHERLY PROPERTY LINE OF LOT 7, ALSO BEING THE NORTHERLY BOUNDARY OF 'B' STREET HAVING A 30.00 FOOT HALF STREET WIDTH; THENCE WESTERLY ALONG SAID SOUTHERLY PROPERTY LINE 6. SOUTH 83015'16" WEST 5.26 FEET TO THE SOUTHWEST CORNER OF SAID LOT 7; THENCE ALONG THE WESTERLY PROPERTY LINE OF LOT 7, ALSO BEING THE EASTERLY LINE OF ALLEY HAVING A 20.00 FOOT RIGHT-OF-WAY WIDTH 7. NORTH 6037'58" WEST 50.17 FEET TO THE POINT OF BEGINNING. CONTAINS 166 SQUARE FEET, MORE OR LESS. A1~1D N 5406 Z O .9/30/10 ~k LIFOR~~ EXHIBI T "B" ALLEY RIGHT-OF- WA Y N8315'0019E 90.82 20 P.O.B. 1.50' I 1 56'37'58"E 9.18' I I S83 22'02" 32 A = 11'44'22° 1 1 I ~1 R=14.24' LOT 7 I ~ L w STATE PARK V (APN: 258-034-09) ~40E~ N~13 i' A = 11'42'57" r\ IWAY. \R = 110.9 0' , \J Cl ALLEY RIGHT-OF I L= 22.4 i S6'39'23"E 4.51' IJ8'37"E -85.57'- L2 4RIW ' - 5.26 90.83' - - S83'1516 W ► I A ND i T ~S R. o ' STREE 3 I 406 * Exp.9/30/10 Fps I _ Or CAL 0 N R" v - - SOWARDS & BROWN ENGINEERING CONSULTING ENGINEERS 2187 NEWCASTLE AVENUE SUITE 103 CARDIFF BY THE SEA, CA., 92007 TEL. 760/436-8500 FAX 760/436-8603 JOB No. 05-020 REV 8. 1&09 1.14.08 CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California County of L-0 On / - - 0 y before me Jolt), .''A /-I- . J J , 3 (Here insert name and title of the officer) personally appeared . /67-1"/4) tJ who proved to me on the basis of satisfactory evidence to be the person(s~ whose name(-s) is/afe-subscribed to the within instrument and acknowledged to me that he/sue-executed the same in his/hef/their authorized capacity(ies), and that by his/her4heirsignature(s) on the instrument the person(s-), or the entity upon behalf of which the person(R) 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. ONIA A. WINDTBERG1 COMM. *1859974 WITNESS my hand and official seal. NOTARY PUKX *CAUFORNIA SACRAMENTO COUNTY Comm. Exp. AU G. 30,201 3 ignature of Notary Public (Notary Seal) J ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT (Title or description of attached document) (Title or description of attached document continued) Number of Pages Document Date (Additional information) CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer (Title) ❑ Partner(s) ❑ Attorney-in-Fact ❑ Trustee(s) ❑ Other INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California must contain verbiage exactly as appears above in the notary section or a separate acknowledgment form must be properly completed and attached to that document. The only exception is if a document is to be recorded outside of California. In such instances, any alternative acknowledgment verbiage as may be printed on such a document so long as the verbiage does not require the notary to do something that is illegal for a notary in California (i.e. certifying the authorized capacity of the signer). Please check the document carefully for proper notarial wording and attach this form if required. • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. Ise/she/they; is /are ) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines If seal impression smudges, re-seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. Indicate title or type of attached document, number of pages and date. Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document 2008 Version CAPA v12.10.07 800-873-9865 www.NotaryCIasses.com STATE OF CALIFORNIA, County of Yolo } SS. On September 3, 2009 before me, Kimberley Tsumura Notary Public Date personally appeared Michael Salver who proved to me on the basis of satisfactory evidence to be the person(s) whose names(.&) is/afe subscribed to the within instrument and acknowledged to me that he/sheAhe~ executed the same in his/hegtheir- authorized capacity(iee), and that by his/h@Mheir signature() on the instrument the person(s), or the entity upon behalf of which the person(4r) 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. WITNESS my hand and official seal. Signature of tary Public OPTIONAL FOR NOTARY SEAL OR STAMP KMMiEtllE1► TI MMtM commbgon 174"73 Motaar t►ulMlc • canto"" Vb1o county 0Rm.l1 l5Am 1011 Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document Description of Attached Document Title or Type of Document: Quitclaim Deed - City of Encinitas Document Date: September 2, 2009 Number of Pages: 1 + Exhibits Signer(s) Other Than Names Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Individual ❑ Corporate Officer - Title(s): ❑ Partner - ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator Signer's Name: ❑ Individual ❑ Corporate Officer - Title(s): ❑ Partner - ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator i CERTIFICATE OF ACCEPTANCE Agency City of Encinitas, California Project Moonlight State Park Alley Right-of-Way San Diego County File: TRO8022C Assessor's No. 258-034-09 This is to certify that, pursuant to Sections 14666.6(a) and 27281 of the California Government Code, the interest in real property conveyed by Quit Claim Deed, dated September 2 2009 , from the STATE OF CALIFORNIA to the CITY OF ENCINITAS, a Municipal Corporation is hereby accepted by the undersigned and the Grantee consents to the recordation thereof by its duly authorized officer. Note to Recorder. If this certificate is for a correction deed, all corrections and/or changes to the previously recorded deed must be reviewed and accepted by the State prior to recording a correction deed. All correction deeds require a new Certificate of Acceptance dated subsequent to recordation of the original deed or the most recent correction deed, if any. Approved CITY OF NCINITAS, CALIFORNIA By - PETER COTA-ROBLES City Engineer City of Encinitas Title of Authorized signatory Dated: /~fo~;Z O /a