Loading...
1976-289025I L i 76 i z:, FILE /PACE NO...�.�.. ' RECORDING REQUESTED BY gQQK19TB ' .This Instrument filed fO r.d 6y Titis Insort . RECORDEU REQUEST OF � - I 9b and Tru:t t:ompany ns an cco nm�da }ion oply. It CO has net been TRUST TITLE INSURANCE & ; fn it-, effsn uo n th. Vlft t, ( \� T - AND Wing" nacCRO[D MAIL TO _ 594 SEP 1 317f" '• � ( I t' OFFICIAL RECORDS ,61 (— SAN DIEGO COUNT) ,:ALIf'. L. Brzezinski HARLEY F.61-00M �Ir fl RECORDER 1: snM.I 1372 Hymettus Awm. g, City Leucadia, CA Ci 54.00 ` J SPACE ABOVE THIS LINE FOR RECORDER'S USE ! i 1 � MAIL 7A% 3TATFMEtRS 70 - - iti Strwt j AaeMM Above City stet. L I� • ; D:T.T. S " AP #254- 112 -48 Corporation Grant Deed THIS FORM FURNISHED By TITLE INSURANCE AND TRUST COMPANY TO 406 CA ( 10.73) FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, ±" M.B. SHORES, California Corporation, { a corporation organized under the laws of the state of J hereby GRANTS to Q LEONARD J. BRZEZINSKI and JEAN A. BRZEZINSKI, husband and wife and It1A i t HARRY J. WANKET and REGINA M. WANKET, husband and wife r the following described real property in the unincorporated area Of the O , State of California: County of Sari Diego An easement for road and utility purposes and incidentals thereto, together with the right to grant the same to others and /or dedicate the same to public use over that portion of Marathon Street as shown on the Map of North Leucadia No. 524, in the County of San Diego, State of California, as said street was vacated and closed to public use in November 19, 1915, by order of the Board of Supervisors of said (`( San Diego County, recorded December 26, 1915 in Book 500, page 343 of ! Deeds, described in the attached "EXHIBIT A ", comprising one (1) page !; and made a part hereto. i »� a In Witness Whereof, said corporation has caused its corporate name and seal to be affixed hereto and this ]gstru -1 President and S>?�reta��ry Tnent to be executed by its gt I O �ti o C ry te author ed. thereunto d ��_ .�o� f 1 Dated: i I C' a a STATE OF CALIFORNIA B N. )} . San Di o 1 SS. yi fesldafit �' COUNTY OF �$ On August 27th. 1976 before me, the under- a3' / Secre ry r Jr� signed, a Notary Public in and for said State, personally appeared MICHAEL B SHORES __ known to me to be the President, and BARBARA L. _SHORES__ known to me to be Secretary of the Corporation that executed the within Instrument, known to me to be the persons who executed the within Instrument on behalf of the Corporation therein named, and acknowledge to me that such Corporation executed the within Instru ment pur ant. its by -law or a lotion of ' oe of directory WIT my h d and o clal 1. Signature JANE Title Name (Typed or p�,may y –EA L FFIC1 AL S Lyr:n Cllisn °i! i" NOiAAY PU3t -IG �A�IFORNIA t,��� PftltN OIEGOFFICE IN A COUNfY MY COMh11SS10t ExIF�t�c,1{c51B LntlnL� (Ma. men for ofoo notorlsl scot) t':scrow or Loan no.— MAIL TAX STATEMENTS AS DIRECTED ABOVE r' F' t 595 tow t "EXHIBIT A" 1 1 s Legal Description An easement for road and utility purposes and incidentals thereto, together with the right to grant the same to others and /or to dedicate the same to public use over that portion of said Marathon Street, now vacated, described as follows: f F Beginning at the intersection of the centerline of said ! Marathon Street with the Easterly line of said North Leucadia; thence Southwesterly along said centerline South 74 013155" West i " a distance of 30.70 feet to the TRUE POINT OF BEGINNING; thence Q continuing South 74 113155" West a distance of 129.88 feet; thence South 78008121" West a distance of 241.64 feet; thence South 6 °58105" East a distance of 19:39 feet; thence North 83 001155" East a distance of 243.84 feet; thence North 74 013155" East a distance of 124.23 feet to a point . in the 11 Westerly line of the Easterly 30.00 feet of said North Leucadia, 1 which point bears South 3 °27130" East from the true point of beginning; thence North 3 027130 West a distance of 40.94 feet to the TRUE POINT OF BEGINNING. Q i i WBB:dr 30 ; 8 -23 -76 1 4T t 1 k 0