Loading...
1973-183257RECORDING REQUESTED BY 99 San Dieguito Irrigation District AND wNCH Rccoeoeo MAIL To Num. Cal Coast Investors, Inc. Sim, 305 Alviso n Calif. 92024 - Addu Encinitas, city . J slut. I - MAIL TAI{ STATEMENTS TO Norms Cal Coast Investors, Inc. stn.t 305 Alviso Calif. 92024 Addle., Encinitas, cur a st.te L TO 406 CA (7.69) 7 J 73- 183257 FILE/PAGEBOOK 1913 RECORDED REQUEST OF Seclift Title Insurance Comps" JUL 3 8:00 W73 OFFICIAL RECORDS SAN DIEGO COUNTY, CALIF. RECORDER OM 258- 370 —w `J B, '19,51 $3.00 SPACE ABOVE THIS LINE FOR RECORDER'S USE 1 Documentary Transfer Tax S conveyed. Compu d on full Value o proper y or uted on full value less liens and'en- �n�ur_e s_{ema�9�n at time of sale. — of declaran uniN'v- eOr4TeW gk-eq Firm Name /!}t Corporation Grant Deed I THIS FORM FURNISHED BY TITLE INSURANCE AND TRUST COMPANY FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, San Dieguito Irrigation District , an irrigation district a.ee*peiet+elt organized under the laws of the state of California hereby GRANTS to Leslie W. Vance $ Gladys M. Vance, husband and wife . g______ --- the following described real property in the State of California: County of San Diego Parcel 1: over the Northerly 20.00 feet and the An easement for road purposes one half of the Northeast Quar- Easterly 20.00 feet of the Westerly ter of the Southeast Quarter of Section 15, Townshipt13 County of Range 4 West, San Bernardino Base and Meridian, in San Diego, State of California, according to United States Govern- ment Survey. Parcel 2: easement for road ptirp oses over the Westerly 20.00 feet of the Southeast Quarter of the Northeast Quarter es southeast of Section 15, Township 13 South, Range 4 State of California and Meridian, to,UnitedeStatesyGovernmenteSurvey. according sive and is subject to the rights of other persons This easement is non exclu to use said easement. �QJ6r,Tic•N DI's•7R %CT In Witness Whereof, said ratiorrhas caused its corporate name and seal to be affixed hereto and this Secretary President and rneut to be executed by its thereunto duly authorized. a- r ♦Q /99 Dated: U)' l' Vie6 President STATE OF CALIFORNIA Ss. COUNTY OF Secretary hefol, n)e, the under- B On P i / el known in d for said $isle, I)l'Sllally ul signe If 1 ✓CE Prc_ulent, and to in. to lie the yam. known tq ntc to be Secretary of the 6,lltNN+SNGA that executed the I tile within Instrument, known to I"- to • ieA tern ¢t� l `n ao,, d, and within instrument m) behalf v)an �. ec tefi the within Instru acknowledged to me that _ =uch a cut pursuant o its by-laws or a resolution of its hoard of directors. WITNESS my hand and official seal. Signature Name (Typed or Printed) OFFICIAL SEAL ...w LM�yftrnmission josEr9ii:.E E. NEEB RNIA cA "t DIE60 ::OUTITY E::pires march 28, 1974 (Till, nrrn for omrinl nnt.,lal VA) MAIL TAX STATEMENTS AS DIRECTED ABOVE