HomeMy WebLinkAboutGrant Deed.pdf Grant of Deed
Mt. Whitney Avenue Road Reconstruction
and Shoulder Improvements Project
APN: 053-020-33S
Parcel 2A
CERTIFICATE OF ACCEPTANCE
This is to certify that the interest in real property conveyed by this Grant of Deed, dated
to the County of Fresno, a governmental agency, is hereby accepted
on behalf of the Board of Supervisors of the County of Fresno pursuant to authority conferred by
Ordinance No. 23-015, codified as Section 2.52.040(N) of Chapter 2.52 of the Ordinance Code
of Fresno County, adopted by the Board of Supervisors on November 28, 2023, and the Grantee
consents to the recordation thereof.
COUNTY OF FRESNO:
APPROVED A TO LEG FORM:
Bernice Seidel _,Douglas SI an
Clerk of the Board of Supervisors County Couns
Date: b-�- Date: % 7-
APPROVED AS TO ACCOUNTING
FORM:
Oscar J. Garcia, CPA
Auditor Controlleirm 4rer-TaxCollectorC'�'
Date: �/
—����
25-0942
Recording Requested By:
County of Fresno
No Fee-Gov/t. Code Sections
6103 and 27383
When Recorded Mail To:
County of Fresno, Department
of Public Works and Planning
Design Division (Real Property)
2220 Tulare Street, 61h Floor
Fresno, CA 93721
DTT:$0
R&T 11922
Mt. Whitney Avenue
GRANT DEED Road Reconstruction
(FEE SIMPLE) and Shoulder
Improvements Project
APN: 053-020-33S
Parcel 2A
CPFL-5942(314)
For value received,
ERICK CHARLES BROWN, a married man, dealing with his separate property, as to an undivided 50%
interest and RICHARD EUGENE BROWN, an unmarried man, as to an undivided 50% interest
hereby grant(s) to the COUNTY OF FRESNO, a political subdivision of the State of California, all that
real property in the County of Fresno, State of California, described as follows, to-wit:
See attached Exhibits A and B, attached hereto and made a part hereof.
GRANTORS
Erick Charles Brown, Owner Richard Eugene Avfh, Own
Date Date
STBG — MOUNT WHITNEY
MARKS TO BLYTHE
Parcel 2A
APN 053-020-33S
Exhibit "A"
That portion of Section 25, Township 17 South, Range 19 East, Mount Diablo Base and
Meridian, according to the Official Plats thereof, described as follows:
COMMENCING at the Northwest corner of the Northeast quarter of the Northwest quarter
of said Section 25; thence South 00' 08' 55" East along the Westerly line of said Northeast
quarter of the Northwest quarter of Section 25, also being the Centerline of Marty Avenue,
a distance of 190.00 feet to a point in the Southerly line of land (160 feet wide) of Southern
Pacific Transportation Company and the TRUE POINT OF BEGINNING (1) of the parcel
of land to be described; thence North 890 52' 11" East along said Southerly line being
parallel with and distant 125.00 feet Southerly measured at right angles from the original
located center line of said Company's main track (Riverdale Branch, now abandoned),
568.82 feet to a point in the center line of Sherrill Avenue (60 feet wide); thence North 01°
10' 12" East along last said center line produced across said Company's land, 95.02 feet
to a point in a line parallel with and distant 30.00 feet Southerly, measured at right angles,
from said center line of main track; thence South 89' 52' 11" West along last said center
line, 568.82 feet to a point in said Westerly line; thence South 000 08' 55" East along said
Westerly line and Centerline of Marty Avenue, a distance of 95.00 feet, more or less, to
the TRUE POINT OF BEGINNING (1);
EXCEPTING therefrom that portion deeded to the County of Fresno by deed recorded
June 4, 1985, as Document No. 85054522, a correction deed being recorded July 8, 1986,
as Document No. 86076142, both of Official Records, being described as follows:
COMMENCING at the Northwest corner of the Northeast quarter of the Northwest quarter
of said Section 25; thence South 00" 08' 55" East 30.00 feet to the Point of Beginning;
thence North 890 52' 11" East, along the Northerly line of land described in deed dated
June 29, 1911, from F. I. Sherrill to Hanford & Summit Lake Railway Company, recorded
July 13, 1911, In Deed Book 473, Page 378, Records of said County, 572.00 feet; thence
South 01° 10' 12" West 160.04 feet to the Southerly line of said land; thence South 890
52' 11" West, along said Southerly line 30.00 feet; thence North 010 10' 12" East 95.02
feet; thence South 890 52' 11" West 510.51 feet, thence South 000 08' 55" East 95.00 feet
to said Southerly line; thence South 890 52' 11" West, along said Southerly line, 30.00
feet; thence North 000 08' 55" West 160.00 feet to the Point of Beginning.
ALSO EXCEPTING that portion as described as follows:
COMMENCING at the Northwest corner of the Northeast quarter of the Northwest quarter
of said Section 25; thence, South 00' 08' 55" East, along the Westerly line of said
Northeast quarter of the Northwest quarter of Section 25, a distance of 190.00 feet to a
point on the Southerly line of the land of Southern Pacific Transportation Company;
thence, North 89' 52' 11" East along said Southerly line, a distance of 30.00 feet to a point
on the Easterly right of way line of Marty Avenue, said point being South 89' 52' 11"West,
2.00 feet distant from the Northwest corner of Lot 19, Block 5 of the Map of the Town of
Riverdale, recorded July 3, 1911 in Book 6, Page 45 of Record of Surveys, Fresno
County Records; thence, continuing on said previous course, North 89" 52' 11" East, a
distance of 250.12 feet to the Northeast corner of Lot 10, Block 5 of said map and the
TRUE POINT OF BEGINNING (2);
1) Thence, North 00" 08' 55" West along the Northerly prolongation of the Easterly
line of Lot 10, a distance of 25.00 feet to a point on a line that is parallel with and
25.00 feet Northerly of the Southerly line of said Southern Pacific Transportation
Company's land;
2) Thence, North 890 52' 11" East along said parallel line, a distance of 223.77 feet
to a point being 35.00 feet distant from the Westerly right of way line of Sherrill
(formerly Ivy) Avenue;
3) Thence, North 62' 56' 15" East, a distance of 39.72 feet to a point on said
Westerly right of way line of Sherrill Avenue, said point being 43.00 feet Northerly
from the Southerly line of the Southern Pacific Transportation Company's land;
4) Thence, South 01° 10' 12" West along said Westerly line of Sherrill Avenue, a
distance of 43.00 feet to the Northeast corner of Lot 1, Block 5 of said Map of
the Town of Riverdale, said point also being on said Southerly line of the
Southern Pacific Transportation Company's land;
5) Thence, South 89' 52' 11" West along said Southerly line, a distance of 258.20
feet to the TRUE POINT OF BEGINNING (2).
Containing 0.955 acres of land, more or less.
ED LAt�,
CIO
if,
�j No. 8565
-9TF 0n CA�\F��
n / p� p
o � z d!'�G 14i �d A KE o T �
z o Z — — _ — — — - Co S00 08 55'E 19�00' — - O O
m O ' 0
N
N00 08'55"W 95.00' o D
c� 1 O m O_ �oD
ZZC < OrnZr� �
D c�
N N \ O � coC z � 0
cn ' V � o � p � ' p1 o
u � : D 0 CO
Frl Cl)
mnn
Z -z-00 O � I p m n z m
w i o
I aim
0 0
o cn N
O
O
� �
O � z � Z �
�s
`YOty� ti z 10 Cn \ N
m O �', I = � �
m 7rl
z
b 0
w D y go of
o � � � rn o _ � o � � a� s
� � ��z F�OYt'
< � o �„ � � w c�no N z�
00
�
O zo � � p�
m Z
< � m
m m ���C� O� SO1°10'12"W52.02' r W
m 2 �SHfRR/LL A Vf. w w
z Z� m— c O
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of Californi
County of �t'2S n0 )
On S f Z�(�Z. before me, ���^-�� (� Notary Public
(insert name of the officer)
personally appeared �`Ci tt w c l3po Lj V-\.
who proved to me on the basis of satisfactory evidehee to be the person(s) whose name*is/Afe'
subscribed to the within instrument and acknowledged to me that he/sI4e1tjey-executed the same in
his/Ior/fbenauthorized capacity0esT, and that by his/4erftheirsignature(k)'on the instrument the
personSo), or the entity upon behalf of which the personal 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.
WITNESS my hand and official seal. y MICHAEL KIFER �!
0. COMM.#2521810 z
et Notary Public-California �
Z Fresno County
My Comm.Expires May 31,2029'
Signature (Seal)
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of Califor a
County of r-eSn0 )
On 8 Z� Z✓"' before me, Notary Public
(insert name of the officer)
personally appeared �f x, CAa r/eS 13ro j ri
who proved to me on the basis of satisfactory evidence to be the person(."hose name(,4 is/weer
subscribed to the within instrument and acknowledged to me that he/fie/fey executed the same in
his/17.et9 bAae authorized capacity4esj, and that by his/hie1?tl}eir signature*on the instrument the
persons', or the entity upon behalf of which the person(,eacted, 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.
WITNESS my hand and official seal.
MICHAEL KIFER
*- COMM.#2521810 z
0IDNNotary Public-California o
zFresno County
Signature (S@al) y Comm.Expires May 31,2029�