Loading...
2013-540617 Recording Requestepa D 0 C O 2013-0540617 First Airtarican rroe coma�v Subdivielon Department 10471- I III IIi IIII 11111 11111 11111 11111 11111 l III IIII IIIII I Ii 111 l ll l IIII AUG 29, 2013 3:11 PM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE SAN DIEGUITO WATER DISTRICT Ernest J. Dronenburg,Jr.,COUNTY RECORDER FOR THE BENEFIT OF THE DISTRICT FEES: 21 OC: NA NA PAGES: 3 WHEN RECORDED MAIL TO: IIIIIII 111111111111111 IN 111111111111111111111111111111111111111111111111 IN IN SAN DIEGUITO WATER DISTRICT 160 CALLE MAGDALENA ENCINITAS, CA 92024 APNs: 260-192-19, 20 QUITCLAIM DEED OF PUBLIC WATER EASEMENT FOR VALUABLE CONSIDERATION, the receipt of which is hereby acknowledged SAN DIEGUITO WATER DISTRICT, an Irrigation District of the State of California does hereby remise, release, vacate, abandon, and forever quitclaim a potion of easements as dedicated August 22, 1925 in Book 1116, Page 117 and February 11, 1958 in Book 6945, Page 261 of Official Records, to The San Dieguito Masonic Temple Association, a Non-Profit Corporation, the following real property is in the City of Encinitas, County of San Diego, State of California. The premise over which this easement extends is described on Exhibit "A" attached hereto and made a part of. OWNER: Date: �'�►4 T L6f 2° 3 By: Glenn Pruim General Manager San Dieguito Water District ' • • 10479 Exhibit"A" Quitclaim of a San Dieguito Water District Easement within property located at 1401 Windsor Road, APNs: 260-192-19,20,in the City of Encinitas, State of California, as described below: LEGAL DESCRIPTION Real property in the City of Cardiff, County of San Diego, State of California,described as follows: PARCEL 1: (APN: 260-192-19-00) THAT PORTION OF THE NORTHWEST QUARTER OF SECTION 23,TOWNSHIP 13 SOUTH,RANGE 4 WEST,SAN BERNARDINO BASE AND MERIDIAN,IN THE COUNTY OF SAN DIEGO,STATE OF CALIFORNIA,ACCORDING TO UNITED STATES GOVERNMENT SURVEY APPROVED APRIL 19, 1881,DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWEST CORNER OF SECTION 23,TOWNSHIP 13 SOUTH,RANGE 4 WEST, SAN BERNARDINO BASE AND MERIDIAN;THENCE SOUTH 0° 02'08" WEST ALONG SAID WEST LINE OF SECTION 23 A DISTANCE OF 1332.00 FEET;THENCE SOUTH 89" 2T 52" EAST 30.00 FEET TO THE SOUTHWEST CORNER OF THAT PARCEL OF LAND DESCRIBED IN DEED TO SAN DIEGUITO WOMAN'S CLUB DATED APRIL 8, 1948 AND RECORDED IN BOOK 2760,PAGE 293 OF OFFICIAL RECORDS,AND THE TRUE POINT OF BEGINNING;THENCE SOUTH 0" 02'08"WEST 100.00 FEET;THENCE SOUTH 89" 27' 52" EAST 239.00 FEET; THENCE NORTH 0" 02'08"EAST 240.00 FEET;THENCE NORTH 89° 27' 52" WEST 119.00 FEET TO THE NORTHEAST CORNER OF THAT PARCEL OF LAND DESCRIBED IN DEED TO ENCINITAS GRANGE NO. 634 DATED JUNE 14, 1948,AND RECORDED IN BOOK 2862,PAGE 455 OF OFFICIAL RECORDS;THENCE SOUTHERLY ALONG THE EASTERLY LINE OF SAID ENCINITAS GRANGE LAND SOUTH 00 02'08" WEST 70.00 FEET TO THE SOUTHEAST CORNER THEREOF, SAID POINT BEING ALSO THE NORTHEAST CORNER OF SAID SAN DIEGUITO WOMANS CLUB ABOVE MENTIONED;THENCE ALONG THE EASTERLY LINE OF SAID SAN DIEGUITO WOMANS CLUB LAND SOUTH 0"02'08" WEST 70.00 FEET TO THE SOUTHEAST CORNER THEREOF;THENCE ALONG THE SOUTHERLY LINE OF SAID LAND NORTH 89" 2T 52" WEST 120.00 FEET TO THE TRUE POINT OF BEGINNING. PARCEL 2: (APN: 260-192-20-00) THAT PORTION OF THE NORTHWEST QUARTER OF SECTION 23 TOWNSHIP 13 SOUTH,RANGE 4 WEST,SAN BERNARDINO MERIDIAN,IN THE COUNTY OF SAN DIEGO,STATE OF CALIFORNIA,ACCORDING TO UNITED STATES GOVERNMENT SURVEY APPROVED APRIL 19, 1881,DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWEST CORNER OF SECTION 23,TOWNSHIP 13 SOUTH,RANGE 4 WEST,SAN BERNARDINO MERIDIAN;THENCE SOUTH 0'2'08" WEST 1262.0 FEET ALONG THE WEST LINE OF SECTION 23;THENCE SOUTH 89" 27'52" EAST 30.0 FEET TO THE TROE POINT OF BEGINNING;THENCE SOUTH 89° 27' 52" EAST 120.0 FEET;THENCE SOUTH 00 2'08" WEST 70.0 FEET;THENCE NORTH 89" 2T 52"WEST 120.0 FEET;THENCE NORTH 0"2'08" EAST 70.0 FEET TO THE TRUE POINT OF BEGINNING. 10479 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CML CODE g+199 State of California County of l } On Q, 4 ?41J before me, Date Here Insert Name and Title of the Officer lj personally appeared �a LG,cJ.tJ 19eillA Names)of Sgnerls) fi who proved to me on the basis of satisf ory fievidence to be the person(s) whose name(sare fi subscribed to tpewithin instrument and acknowledged fi RANDA GAIL MILLJOUR e that ( alishe/they executed the same in o � erftheir authorized ca aci les Commission#1916144 p tY( ). and that by N ti� Notary f ublic - Californian h' er/their signature(s) on the instrument the fi j son Diego county person(s), or the entity upon behalf of which the fi ) My Commission Exp. Jan. 6, 2015 person(s) acted, executed the instrument. fi I certify under PENALTY OF PERJURY under the fi laws of the State of California that the foregoing fi paragraph is true and correct. WITNESS my hand and official seal. Signature: Phase Notary SealADovE re d Nday PubW OPTIONAL Though the information below is not required by law, it may prove valuable to persons retying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document fi Title or Type of Document: Document Date: Number of Pages: fiSigner(s)Other Than Named Above: Capecity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: fi Corporate Officer — Title(s): _ ❑Corporate Officer — Title(s): fiIndividual ❑Individual fi Partner — -Limited -General Top of thumb ttae ❑Partner — -Limited ❑General Top of#,,b he Attorney in Fact ❑Attorney in Fact fi Trustee ❑Trustee fi Guardian or Conservator ❑Guardian or Conservator Other: ❑Other: fifi Signer Is Representing: Signer Is Representing: fi 2010 Natanal Notary AsaOLNign•NatanalNOtary org•1 e00-US NOTARY(4-900-8)6682]) hsnh nm7