Loading...
1976-132231I — — RECORDING REQUESTED BY 76- 13rIV11+�31.' 3$3,2 FILE /PABOO 0197 RECORDED REQUEST Oft AND WHEN RECORDED MAIL THIS DEED AND. UNLESS OTHER- WISE SHOWN. BELOW. MAIL TAX STATEMENTS TO: SAFECO TITLE INSURANCE COMPANY r- \ //, �� J -� MAY 3 827 AM '76 NAME JC �%s� =4% t ADDRESS / DIEGO RECORDS t %6 3 riot SAN DISCO COUNTt'.CALIE CITY a HARLEY F. BLOOM STATE L N `tM , RECORDER ZIP Title Order No. Escrow No. $6.00 SPACE ABOVE THIS LINE FOR RECORDER'S USE - GRANT DEED , g The undersigned declares that the documentary transfer tax is $ ............ MNE ............................. ............................... and is ❑ computed. on the full value of the interest or property conveyed, or is ❑ computed on the full value less the value of liens or encumbrances remaining thereon at the time of sale. The land, tenements or realty is located in ® unincorporated area ❑ city of ........................................................................ ............................... Por. AP 73001 - 264- 220 -12 and 13 FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Arnold J. Nelson and Margaret M. Nelson, Daniel A. Nunes and Anya Nunes, Manuel B. Correia and Jeanette M. Correia hereby GRANT(S) to. Grantees listed on Exhibit B attached hereto the following described real property in the county of San Diego , state of California: A portion of Lot 7 of the Subdivision of Rancho Las Encinitas, in the County of San Diego, State of California, according to map thereof No. 848, filed in the office of the County Recorder of San Diego County, June 27, 1898, being more particularly described on Exhibit "A" attached hereto. n—A March 8. 1976 STATE OF CA •ORNIA 1 COUN OA c) 1} SS. On — before me, the under- signed, a N a Public ifi a d for said County and State, personally ap eared ' - --- --- u7 _ G A own to me to be the person�_whose nante -subscribed to the within KRISTEN U WOL CALL NOTARY PUBLIC•CAUF instnlme t PA-11 cnowl dyed that exeeuted the same. 0.1 PRINCIPAL OFFICE IN Y SAN DIEGO COUNTY My Commission Expires Dec. 6, 1976 Sign ure of Notary MAIL TAX STATEMENTS TO PARTY SHOWN ON FOLLOWING LINE; IF NO PARTY SO SHOWN, MAIL AS DIRECTED ABOVE Name Street Address City S State L -1 (G.S.) (Rev. 4.75) 8 pt. i 0' Z 1833 � STATE OF CALIFORNIA - SS. Yc(/V3 d 'COUNTY OF °9 f �/ _ _ before me, w Oa %7� JL� ° `a the undersigned, a No ry Public in and for! minty mnd State, &,�t��n.P� FOR NOTARY SEAL OR STAMP CP personally appeared � `— known to me to be t e person— whose name tt 1� s subscribed to the�withi instrument, as the Attorney in fact of j .-yam ,_- • w subscribed the name -- KRISTEN J. WOLLNER and acknowledged to e ha�� (�Yr2Jl1 Q.. thereto as t NOTARY AL OFFICE IN ` O r of PRINCIPAL OFFICE IN Q principal— and own ame— as Attorney— in fact, SAN DIEGO COUNTY My Cotnmission Expires Dec. 6, 1976 a (? Signature / a a ! C ,y (individual) c STATE OF CALIFORNIA SS. E o ( COUNTY OF Seri D e O On March 26, 171 6 before me, the undersigned, a Notary Public in and for said 'E. rr i araf M_ Ne Ori I State, personally appeared Arnold J ivy oOri and Mar_g r- r . °= i ,known to me M 3W ` 4 to be the )ersiA3 whose name s are subscribed to in to the within instrument and acknowledged that they 0. te(I the same. y / OfFIC1AL SEAL 9I \\FITNESS my n official . a S C0 f��yttE01I -C�LIE �j cc Signature ` ' lf% .o 19 r77 rw € Elma Oop r J� Q . 4 I Name (Typed or Printed) O ` fThle area for ofAcial notarial aea p rr 1 _ 1834 ENGINEER'S DESCRIPTION An Easement and right of way for road and utility purposes_ and appurtenances thereto, to be used in common with others, over, under along and across those portions of Lot 7 of the Subdivision of Rancho Las Encinitasj in the County of San Diego, State of California, according to Map thereof No. 848, filed in the office of the County Recorder of San Diego County, June 27, 1898, lying within a strip of. land 60.00 feet in width, the center1line of said strip being described as follows: Commencing at the Northwesterly corner of said Lot 7; thence along the Northerly line of said Lot 7, North 86'5915111 East, 1278.11 feet to the Northeasterly corner of the West Half of said Lot 7; thence nce along the Easterly line of the West Half of said Lot 7, South 02*08'5611 East, 556.52 feet to a point herein designated as Point "Z"; thence continuing along said Easterly line South 02'08'56" East, 687.76 feet to a point herein designated as Point "Y"; thence continuing along said Easterly line South 02*0815611 East, 692.47 feet to a point herein designated as Point "X"; thence North 86'5515311 East,176.65 feet to the TRUE POINT OF BEGINNING of the herein described center line; thence North 29'49100" West.,281.89 feet to the beginning of a tangent 400.00 foot radius curve concave Northeasterly; thence Northwesterly along the arc of said curve through a central angle of 2704010411 a distance of 193.16 feet to the point of tangenc y in the Easterly line of the West Half of said Lot 7; thence along s aid Easterly line, tangent to said curve North 02'0815611 West 1498.52 feet to the Northerly line of said Lot 7. Said easement to terminate Southeasterly in a line which bears North 86'5515311 East from said Point "X". EXCEPTING therefrom the North 1244.28 feet thereof. 1 a i 1.835 EXHIBIT "B" Paul Linehan III, Arnold J. Nelson and Margaret M. Nelson, Daniel A. Nunes and Anya Nunes, Manuel B. Correia and Jeanette M. Correia, Angelo John Giovannone and Anne Giovannone, Prescott D. Walker and Bessie E. Walker, George Paul Linehan III and Constance Jean Linehan, Joseph John Weseloh Jr. and Gwenneth Neill Weseloh, Gregory H. Brown, William A. Craven Jr., Gerald McKeown, Foster K. Brown and Betty J. Brown, William Anthony Racette and Frances Church Racette, Donald H. Service and Wanda M. Service.