Loading...
09_0619220ZV_0L1_( RECORDING REQUESTED BY Stewart Title WHEN RECORDED RETURN TO: Attn: James Thompson City Clerk CITY OF PALM SPRINGS 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262 DOC a 2009 -0G 1x220 42/0x/2009 Customer Copy Labe! The per to which this label is affixed has not been compared with the recorded document Larry W Ward County of Riverside Assessor, County Clerk & Recorder SPACE ABOVE THIS LINE FOR RECORDER'S USE Exempt from recording changes under Government Code § 6103 QUITCLAIM DEED APN: 666- 370 -022 • a This transfer is exempt from Documentary Transfer Tax pursuant to Revenue & Taxation Code § 11922. THE UNDERSIGNED SELLERS DECLARE: FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, OAKTREE APARTMENTS, A GENERAL PARTNERSHIP, hereinafter called "Grantor" hereby REMISES, RELEASES AND QUITCLAIMS to: CITY OF PALM SPRINGS, a municipal corporation, hereinafter called "Grantee" the following property in the County of Riverside, State of California, described as: See Exhibit "A" and 'B" attached hereto and made a part hereof This conveyance is made for the purpose of a freeway and the grantor hereby releases and relinquishes to the grantee any and all abutter's rights, including access rights, appurtenant to grantors remaining property in and to said freeway. The grantor further understands that the present intention of the grantee is to construct and maintain a public highway on the lands hereby conveyed in fee and the grantorjor the grantor and the grantor's successors and assigns, hereby waives any claims for any and all damages to grantor's remaining property contiguous to the property hereby conveyed by reason of the location, construction, landscaping or maintenance of said highway. (As used above, the term "grantor" shall include the plural as well as the singular number.) ROW: 1-10 and Indian Interchange TOGETHER with: 1. All tenements, hereditaments and appurtenances, including easements and water rights, if any, thereto belonging or appertaining, and any reversions, remainders, rents, issues or profits thereof; and 2. All rights, title, and interests of Seller in and under all covenants, conditions, restrictions, reservations, easements, and other matters of record, including, without limitation, all rights as "Declarant" under any Declarations of Covenants, Conditions and Restrictions ( "Declarations ") of record. SAID GRANT BEING FURTHER SUBJECT TO: years. 1. General and special real property taxes for the current fiscal year and all later 2. All assessments imposed by a duly empowered governmental entity, whether or not of record. 3. Any and all declarations, covenants, conditions, restrictions, easements, reservations (including, but not limited to, reservations and exceptions to the mineral estate), rights, and rights of way of record. Date: Le 6 7 0 1 GRANTOR: OAKTREE APARTMENTS, A GENERAL PARTNERSHIP By:� /G reg Ta (% art r� By: Chris Taber, Partner ROW: 1 -10 and Indian Interchange EXHIBIT "A" INDIAN AVENUE QUITCLAIM AREA PARCEL 215041 THAT PORTION OF LOT "C" OF PARCEL MAP 19073, AS SHOWN BY MAP ON FILE IN BOOK 134 PAGES 88 AND 89 OF PARCEL MAPS, RECORDS OF RIVERSIDE COUNTY, STATE OF CALIFORNIA, LYING WITHIN THE WEST HALF OF SECTION 14, TOWNSHIP 3 SOUTH, RANGE 4 EAST, SAN BERNARDINO MERIDIAN, ACCORDING TO OFFICIAL PLAT THEREOF, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHERLY MOST CORNER OF SAID LOT "C "; (1) THENCE ALONG THE NORTHEASTERLY LINE OF SAID LOT "C" S. 45 °03'24" E., 14.297 METERS; (2) THENCE LEAVING SAID NORTHEASTERLY LINE S. 44 °5616" W., 9.754 METERS TO A POINT ON THE SOUTHWESTERLY LINE OF SAID LOT "C "; (3) THENCE ALONG SAID SOUTHWESTERLY LINE N. 45 °03'24" W_, 4.698 METERS TO THE SOUTHWESTERLY CORNER OF SAID LOT "C "; (4) THENCE ALONG THE WEST LINE OF SAID LOT "C" N. 00 °24'04" E., 13.685 METERS TO THE POINT OF BEGINNING. CONTAINING 92.6 SQ. METERS, 997 SQUARE FEET, MORE OR LESS THIS CONVEYANCE IS MADE FOR THE PURPOSE OF A FREEWAY AND THE GRANTOR HEREBY RELEASES AND RELINQUISHES TO THE GRANTEE ANY AND ALL ABUTTER'S RIGHTS OF ACCESS APPURTENANT TO GRANTOR'S REMAINING PROPERTY, IN AND TO SAID FREEWAY, OVER AND ACROSS COURSE (1 ) HEREINABOVE DESCRIBED SEE EXHIBIT "B" ATTACHED AND BY THIS REFERENCE MADE A PART HEREOF THE BEARINGS AND DISTANCES USED IN THE ABOVE DESCRIPTION ARE BASED ON THE CALIFORNIA COORDINATE SYSTEM OF 1983, ZONE 6. MULTIPLY DISTANCES SHOWN BY 1.00002594 TO OBTAIN GROUND DISTANCES. W "X'z '7 8 01 MICHAEL A. HAVENER, PLS 7354 DATE EXP. 12 -31 -09 � THIS I Ri � C UNTY SURVEYOR. BY: DATE: O LAND - 11 5�' A. Exp.12131/09� No. 7354 • OF C Al!��� Page 1 of 1 J V J 3J ti 12 J�CJ �f f-r �� � B,Ail, J �J J J 100/79 LAND S NE'I_Y LINE OF DEED TO THE COUNTY OF RIVERSIDE REC. JULY 22, 1986 AS DOC. NO. 86- 171822 O.R. NE`LY LINE OF DEED TO STATE OF CALIFORNIA REC, JAN. 12, 1966 AS - 1NSTR. NO. 3948 Q.R. 4p g \ 1\ ��h P.O.B. \ MOST N'LY \ CQR. LOT `C` PER PM 134/ \ 88 -89 \ \ \ y It 1�1 00 Is \ �• � it - EXP. 31 DEC 09 Sj9TfNo 735` � CALI YA �r LEGEND QUITCLAIM AREA AREA = 92.6 SQ. METERS (997 SQUARE FEET) P.D.B. POINT OF BEGINNING ACCESS PROHIBITED �7 1 �7 , L APN 666 -370 -022 PARCEL 21504 -1 o) Sc�� � also ��. ° F DISTANCES ARE IN METERS UNLESS COUN 1 OF RIVMSIDE PAR. NO.: 21504 -1 OTHERWISE NOTED. MULTIPLY DISTANCES PREPARED BY: KA/MH BY 1.00002594 TO OBTAIN GROUND PROJECT: [- IOANDIAN AVENUE INTERCHANGE SCALE: NOT TO SCALE DISTANCES. DATE: 9 -18 -09 SHEET 1 OF 1 SHEET EXHIBIT "B" QUITCLAIM AREA REVIEWED BY I;���'r _ : e• SURVEYOR. j j DST_. ACKNOWLEDGEMENT STATE OF CALIFORNIA } COUNTY OF ) )SS. 1144 S+ - ) On ©CIT EXT - I S I ZO� 1 before me, JN otary Public, personally appeared i- IS ��✓ who proved to me on the basis of satisfactory evidence to be the persa D whose name isl re subscribed he within instrument and acknowledged to tha h he /they executed the same i his er /their authorized capacity�sj and that y hi er /their signature.$)-on the instrument the persop4 -, 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. WtTIf'$$ mVhand and official seal. My Commission Expires: This area for official notarial seal STERI A. VILLMEVA o COMM. 01699793 z z Notary Public - California o Riverside County Comm. E "res Oct 20, 2010 ROW: 1 -10 and Indian Interchange ACKNOWLEDGEMENT STATE OF CALIFORNIA } COUNTY OF ) ss. } On A4tbe r 1 6 �l b efore me, \,� I Iii / O/ 1 � " lotary Public, personally appeared who proved to me on the basis of satisfactory 40ence to be the perso whose name islare subscribed to the within instrument and acknowledged to me kha eT�l�t#�r executed the same i is &lt#eir authorized capacit Viand that hisl ert 1 eir signature(.s} n the instrument the person(s), or the entity upon behalf of which th rson(s) acted, executed the instrument. 1 certify under PENALTY OF PERJURY udder the laws of the State of California that the foregoing paragraph is true and correct. S my/haind and official seal. Commission Expires: This area for official notarial seal izar ST AI A. VILLANUEVA COMM.01699793 z NOWY Pubiit • Ca Ut rnis 0 Riverside Cog* r Comm. es pct 20 2010 ROW: 1 -10 and Indian Interchange pALM S . I QI � A �� City of Palm S prings N * * Office of the CM: Clerk + � cOP °OWtV �''W) E. Tiliquir;: Canvon �-av • Palm Sprllws. C:ilifmnl.t L F0 V, Tel: ( "- -5 0-i • Ea%: ! _ _ti; Dveh- un<<a. ril III srrir7! s -ru. x CERTIFICATE OF ACCEPTANCE THIS IS TO CERTIFY that the interest in real property conveyed by QUITCLAIM DEED A5883 Real property in the City of Palm Springs, County of Riverside, State of California, as described: Land described in Exhibit "A" APN: 666 - 370 -022 dated: October 15, 2009, from, OAKTREE APARTMENTS, A GENERAL PARTNERSHIP, Grantor, to the City of Palm Springs, a municipal corporation and charter city, Grantee, is hereby accepted by the City Clerk of said City of Palm Springs, on this 2" day of November, 2009, pursuant to authority granted by the City Council of said City, by Resolution No. 20255 made on the 16th day of January, 2002, and the Grantee consents to recordation thereof by the City Clerk, its duly authorized officer. Dated at Palm Springs, California, this 2" day of November, 2009. AMES THOMPSON City Clerk Posr Office Box 2743 • Palm Springs, California 92263 -2743