Loading...
2012-205810 DO ## 201 2-0205810 11111111111 IIIII IIIII IIIII IIIII IIIII IIIII IIIII IIIII IIIII IIIII IIII IIII Recording Requested By: APR 09, 2012 12:09 PM OFFICIAL RECORDS ,i City of Encinitas SAN DIEGO COUNTY RECORDER'S OFFICE Ernest J Dronenburg,Jr,COUNTY RECORDER FEES 0.00 When Recorded, Mail to: oC. NA PAGES: 6 City Clerk IIIIIIIIIIIIIIIIIIIIIIIIII (IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII City of Encinitas 505 South Vulcan Ave. 1, Encinitas, CA 92024 SPACE ABOVE FOR RECORDER'S USE jA QUITCLAIM OF EASEMENT DOCUMENTARY TRANSFER TAX$—L- 0— Assessor's Parcel No: 260-183-04 ✓ N c' cCNViDEk r,oy FOR VALUABLE CONSIDERATION, the receipt of which is hereby acknowledged, Gary S. Rugar and Jeanette K. Rugar,Trustees of the Rugar, Gary and Jeanette Family Trust, do hereby remise, release, and forever quitclaim to The City of Encinitas,a Municipal Corporation: An easement and right-of-way for ingress and egress as granted to Fred K. Nakagawa and Fujie Nakagawa by Robert R. Hall and Elisse Hall, husband and wife,by Easement Deed recorded on June 16, 1967 as Page No. 86336 Series 8 Book 1967 of Official Records of San Diego County,California;and An easement and right-of-way for ingress and egress as granted to Security First National Bank as Trustee of Trust No. 255 by Robert R. Hall and Elisse Hall, husband and wife, by Easement Deed recorded on June 16, 1967 as Page 86337 Series 8 Book 1967 of Official Records of San Diego County,California;and An easement and right-of-way for ingress and egress as granted to Toshiko Funaki, a married woman, by Robert R. Hall and Elisse Hall, husband and wife, by Easement Deed recorded on June 16, 1967 as Page No. 86338 Series 8 Book 1967 of Official Records of San Diego County,California, Said Easement Deeds being for easements and rights of way over, under, along, and across a portion of the Norwest Quarter of Section 22, Township 13 South, Range 4 West, San Bernardino Meridian, in the City of Encinitas, County of San Diego, State of California, according to United States Government Survey Approved April 19, 1881, lying within a portion of Parcels N and O as described in Document No. 2001-0339394 recorded May 25, 2001 in the Office of the County Recorder of San Diego County. IN WITNESS THEREOF, Gary S. Rugar and Jeanette K. Rugar, Trustees of the Rugar, Gary and Jeanette Family Trust, have caused this Quitclaim Deed to be executed this day Rugar, Gary and Jeanette Family Trust: Gary S ugar, Trustee Date Je ette K. Rugar, rust a Date IN WITNESS THEREOF, the City of Encinitas, a Municipal Corporation, consents to the recordation of this Quitclaim Deed by the undersigned agent on behalf of the City Council of the City of Encinitas, pursuant to authority conferred by Resolution of the City Council of the City of Encinitas adopted on November 9, 1994. Signatur Date Print Name Title This is to certify that the interest in real property conveyed by deed or grant to the City of Encinitas, a Municipal Corporation, is hereby accepted by the undersigned agent on behalf of the City Council of the City of Encinitas pursuant to authority conferred by Resolution of the City Council of the City of Encinitas adopted on November 9, 1994 and the grantee consents to recordation thereof by its duly authorized officer. Gre Shield , Date City Engineer City of Encinitas ACKNOWLEDGMENT State of Califor 'a County of �► On ,I; aUl before m (insert name and title of the off er personally appeared m6f who proved to me on the basis of satisfactory eviden to be: pe n(s) whose name(s)-is/are subscribed to the within instrument and acknowledged to me that heisheithey executed the same in hisghe,their authorized capacity(ies), and that by hief /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. WITNESS my hand and official seal. CLAUDIA A.MITCHELL-BINGHAMI o - Commission No.1863248 0 v NOTARY PUBLIC-CALIFORNIA to SAN DIEGO COUNTY Signatu e � �1 Cam/ e Commission Expires AUG 30,2013 I) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of \ On bL4 • O`er 1 � before me, r n Date _ ere In ert me and Title of the Qtficer L personally appeared ' C Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(sr)'whose name(sJ is/a;e-subscribed to the within instrument and acknowledged to me that DEANA GAY he/s4a4l ey executed the same in his/heFAheir authorized Commission# 1862433 Z capacity(psj, and that by his/k►eF/#+ieir signature(afi on the i -�; Notary Public-California z instrument the person(sf,, or the entity upon behalf of Z San Diego County which the erson acted, executed the instrument. M Comm.Expires Aug 23,2013 P I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my nd a)t d official seal Signature &a,kA Place Notary Seal Above Signature of Notary Public OPTIONAL 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 .�1,,r�' j Title or Type of Documental �`-�C A � .. �f (1�• c�uct�. 'L, Document Date: Number of Pages Signer(s) Other Than Named Above Capacity(ies) Claimed by Signer(s) Signer's Name Signer's Name ❑ Individual ❑ Individual ❑ Corporate Officer—Title(s) ❑ Corporate Officer—Title(s) ❑ Partner—❑ Limited ❑ General _ ❑ Partner—❑ Limited ❑ General ❑ Attorney in Fact • •- ❑Attorney in Fact • El Trustee Top of thumb here L1 Trustee Top of thumb here ❑ Guardian or Conservator ❑ Guardian or Conservator ❑ Other- ❑Other- Signer Is Representing Signer Is Representing- 02007 National Notary Association•9350 De Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402•www.NationaiNotaryorg Item#5907 Reorder Call Toll-Free 1-800-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of J/w /A�o On 9 � .Z before me, ' cJ� BBL ,�!/L- /-7lJ�P Dale L Here Insert Name and Title 61 the Officer personally appeared _c r ��L Names)of Signer(s) e who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is re subscribed to the within instrument and acknowle ed to me that �he/they executed the e inner/their authorized =Not3ryPUbI1c IL MILLJOUR capacity(ies), and that b his er/their signatures) on the #1916144 <lic - CaliforniaX instrument the person(s), or the entity upon behalf of go County ..p which the person(s) acted, executed the instrument. an. G, 2015 1 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 �Qi Place Notary Seal Above gnature of Notary Public OPTIONAL 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: Document Date: Number of Pages. Signer(s) Other Than Named Above Capacity(ies) Claimed by Signer(s) Signer's Name Signer's Name ❑ Individual ❑ Individual ❑ Corporate Officer—Title(s) ❑Corporate Officer—Title(s) ❑ Partner—❑ Limited ❑ General _ _ ❑ Partner—❑ Limited ❑ General _ ❑ Attorney in Fact - ❑Attorney in Fact • ❑ Trustee Top of thumb here ❑Trustee Top of thumb here ❑ Guardian or Conservator ❑ Guardian or Conservator ❑ Other- ❑Other- Signer Is Representing- Signer Is Representing: ©2007 National Notary Association•9350 De Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402•www.NationalNotaryorg Item#5907 Reorder Call Toll-Free 1-800-876-6827