My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Deeds & Easements_16-1969E
Kiosk Weblink
>
City Clerk
>
Deeds & Easements
>
Corporation Grant Deed
>
Easement for street purposes on Redlands Boulevard west of Kendall Street
>
16-69
>
Deeds & Easements_16-1969E
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/21/2019 10:13:38 AM
Creation date
5/23/2017 12:55:42 PM
Metadata
Fields
Template:
Deeds & Easements
Document Number
16-1969E
Date
5/9/1969
Name
Corporation Grant Deed
APN
Easement for street purposes on Redlands Boulevard west of Kendall Street
Recorded Number
0525
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
4
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
BOOK 7229 PACE 808 <br /> RRCORDINCa REQUESTED 6Y AT REQUEST <br /> City of Redlands f.+ BOOKT PACE O <br /> AND WHEN RECORDED MAIL TO <br /> ', I_ fit� i•...,•ZV <br /> r+r I.�it59 ii f{!)�;il Ll r t l <br /> Name <br /> - ylrY CLARK;i!"€Y Hfil.� <br /> St <br /> reet ' REDLANDS, CA1!I=i* 92373 � <br /> Addra,r -� 110 FEE COUI\lTY RECORDER <br /> City a <br /> State L I w <br /> J SPACE ABOVE THIS LINE FOR RECORDERS USE <br /> MAIL TAX STATEMENTS TO <br /> F NO TAX DUE <br /> Nome NO/J FEE <br /> Street <br /> Address <br /> City d <br /> $ftrhe � 1 <br /> 5 <br /> BOOK` 229 PAGE 809 <br /> Excepting and reserving to said Southern California Gas Company, its successors <br /> and assigns, the right to construct, maintain, operate and remove one or more <br /> pipelines with appurtenant facilities under, along and across the above <br /> described property. <br /> Southern California Gas Company hereby represents that the rights hereby granted <br /> are not useful or necessary to it in the performance of its duties to the public. <br /> In Witness Whereof, said corporation has caused its corporate name and seal to be affixed hereto and this instru <br /> meat to be executed by aq IT-i re President and "u oretary <br /> thereunto duly authorized <br /> Dated. April 30, 1969 SOUTHERN CALIFORNIA GAS COMPANY f . <br /> STATE OF CALIFORNIA !} By _ <br /> COUNTY OF LOS ANGELES SS `'� / Vice President <br /> On April 30. 1969 before me, the under- By <br /> signed, a Notary Public in and for said State personally appeared Secretary <br /> R. F. Osborn known <br /> to me to be the Vice president, and <br /> H. E. Goodenow known to me to be <br /> Secretary of the Corporation that executed the 9110elllllllllllllr1e11111:1[ffIilllll[Illrr}ip Pipllelilllpll 1111!flllellffRllllllllllftl41llllllt[[17NIfl <br /> within Instrument known to me to be the persons who executed the OFF'R SAL Se ,\L <br /> within Instrument on behalf of the Corporation therein named, and = ✓ •£; PRiSCILLA J TOM <br /> acknowledged to me that such Corporation executed the within Instru NOTARY NuP iC CALAPOUNIA <br /> ment pursuant to its by-laws or a resolution of its board of directors t'tl;iC,IPAL OFFIrE Ln = <br /> WITNESS my hand and official sea] LOS aNUELE 5 COUNTY <br /> y� JIIIII[IIe1IIILu HMlletllLLSlllllllllleldllllllllllfluigNllli[4111IIIIIIIIir113IIII.........f11111111r1i1[ <br /> Signature i+R 4�L a�+x� My (ommission Expires August 1, 1970 <br /> Priscilla J. Tom _ <br /> Name (Typed or Printed) Mils area fol afitctal notarial Real] <br /> Title Order No F—row or Loan No <br /> MAIL TAX STATEMENTS AS DIRECTED ABOVE <br />
The URL can be used to link to this page
Your browser does not support the video tag.