Loading...
P-263L Recording wue.sted -by . City of Sa Monica 3675 Re: Parcel No, 7 ! After recording, mail to: Widening bf 26th Street Security Land Services from Colorado Boulevard .. 811x~K~x9~XKKfx8HtgKxtK to San Vicente Boulevard N~gxB.KUkfxbttfQJ.ntx ~O ~63~L &'~~' 460 No. Newport Boulevard Newport Beach, California CONSENT TO GRANT OF EASEMENT . ,/ , . In consideration of the benefits to be derived from the widening of . 26th Street between Colorado Boulevard and San Vicente Street, Standard Oil Company of California hereby consents to the grant of easement for public street purposes by Sidney Snyder and Winifred Snyder to the City of Santa Monica, a municipal corporation, over the following described property: " r That portion of Lot 5 of Tract No. 11783 in the City ) of Santa Monica, County of Los Angeles, State of . California, as per map recorded in Book 216, page 49 of Maps in the office of the County Recorder of said County, commencing at the southerly corner of said Lot; thence northeasterly along the southeasterly line of said Lot a distance of 2 feet to the point of beginning; thence southwesterly along said line 2 feet to said southerly corner; thence northwesterly along the south- westerly line of said Lot a distance of 7.5 feet; thence easterly in a direct line to the point of beinning, containing 7.5 square feet. RECORDED IN Qfl>1ClAL . OF LOS NIGEl €S COuNTY. CALIF, 25 Min. 2. P.M. APR 28 1967 Past MY E. LEE. C,oont,v ~ .' Dated this 3M day of ~ ,1967. ,- , :Jtlis I. to .cwIify Inal this d_1 I. ; STANDARD OIL COMPANY OF CALIFORNIA, '~"",fOi'i'tecord by the RIght. Way , a corporation D~under Gov. Cds Sec.~6IOJ ~ftd is 1Iet8QIlfy' 10 compkk cham pllille ! ~Iy acquired by Iho C~ty of snts'..M?fica Il~~-,~,......_--~ RIGHT OF W~Y AGElW ~ ' ' B CIt . . 2. <03 L . > s'Z540PC 142 STATE OF CALIFORNIA, ) . ~ } ss. , Ci:ty a.ndCoUnty~of San, Francisco. ) On ~~~ ll\~l' before me, EDMOND LEE KELLY, a. notary pUblic in'" , and for said city nd county and state, residing therein, duly commissioned and sworn, personally appeared J. J. FRICK, Attorney in Fact of Standard Oil Company of California, a Delaware corporation,known to me to be the person who executed the L within instrument on beha.lf of the corporation therein named a.nd he acknowledged to , me that such corporation executed the same, and also known to me to be the person " whose name is subscribed to the within instrument as the Attorney in Fact of said corporation, and he acknowledged to me that he subscribed the name of said Standard 1 r Oil Companyof' California thereto as principal and his own name as Attorney in Fact, , tl IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal in thecity and county and state aforesaid the day and year in this certificate d first above written, il ~~J l EDMOND LEE KELLY ~A~~l\ e "orARY PU"JC-CAUFDRN" CITY AND COUNlY ,)f SAN FRANCISCO , ~ ,.~~~- My Commission expires: NOTARY PUDLIC ~l'A in and for the City and County of - , ~.. ~'~ \~b<t:, Sa.nFrancisco, State of California .. Resi . g a.t san ancisco ,california. (Alaska, Ariz., Calif., Ida., Ore.) 2 ~. ~ ..' -I - " ~. ~ ..,.......... .~ ~, . , I --------~_...._-- , _._-_.~_._~.- '~ ~ ( " .. - . . '. . ~ STANDARD DIL COMPANY OF CALIFORNIA, MARKETING DEPARTMENT TELEPHONE: 213~62"-2111 WESTERN DPERATIONS, INC. E. E. WALL ~ REGIONAL VICE-PRESIDENT AND REGIONAL MANAGER 605 WEST OLYMPIC BOULEVARD LOS ANGELES CALIFORNIA 90054 G. H, SMITH MARKETING MANAGER R. W, TAYLOR April 7, 1967 RETAIL. SALES MANAGER R. B. DOWD WHOLESALE SALES MANAGER' WAYNE GUYMON E, A. LAWRENCE ASSllTANTs TO THE REGIONAL MANAGER Re: Parcel No. 7 SS 3-3650 26th and Wilshire Santa Monica , California Security Land Services 833 Dover Drive, Suite 16 Newport Beach, California Attention: Mr. A. Berest Gentlemen: In connection with the above subject and your letter dated February 28, 1967, enclosed is an executed copy of the "Consent to Grant of. Easem~l" concerning the easement granted to the city of Santa Monica by our Lessor. ~e following is a breakdown of the labor and materials required for the relocation of our facilities from the easement area: 1. Labo~ ani crane truck to remove facilities $ 125.93 2. Fee:.J w.d per-,.r.i ts 30.19 3. La1.1or co....:t:: equipment to excavate footing, relocate pole, extend circuits to new location, and install sign and. flOodlight 333.97 4. Driller 155.54 5. Material 81.79 6. Tax 3.27 TOl'AL l 730.69 If' we ma.y be of further assistance, please feel free to contact the undersigned. Very truly yours, R. W. TAYLOR ~~~~~R RDH:ss Enclosure ~. ...-.-....~ .- -- ~ ...- - " q ~ '" - . COUNTY OF LOS ANGELES DEPARTMENT OF AUDITOR-CONTROLLER ROBERT A. GILL CHIEF DEPUTY 153 HALL OF ADMINISTRATION J R, PASSARELLA, CHIEF, LOS ANGELES. CALIFORNIA 90012 TAX DIVISION MARK H, BLOODGOOD 625-3611 AUDITOR.CONTROLLER February" 1969 fI') -t'\ 0 .. t; ("')-rt;;O z - ..... - .." ~ - .....-rn % -(0("") City of Santa Monica c:> (Ii) lTlm Office of the City Clerk :z. ~o:2 l C') '""' 1685 Main Street ~ N rn. ""T1fJ1 ':Z'-ItiID Santa Monica, California (".) 5C ~:r.: . JIll" r .. rn t::rJ Attention: K. o. Grubb :;; u::; f City Clerk I Re: Parcel No. 7 Widening of 26th Street Deed 263-L Gentlemen: This refers to your letter of November 1 , 1968 requesting a cancellation of taxes on the property described in the above file. This property is clear of all tax liens, and no cancellation can be made; portion already in street. Very truly yours, MARK H. BLOODGOOD, Auditor-Controller df<. r2d-~ A !' I) . '_<__,/1'....... By J. R. Passarella, Chief Tax Division JRPjEMP/ejd