Laserfiche WebLink
When recorded, please mall this <br />Instrument and tax statements to: <br />Clerk of the Council <br />City of Santa Ana <br />20 Civic Center Plaza, M•36 <br />Santa Ana, California 92701 <br />Free recording requested by <br />THE CITY OF SANTA ANA PER GOVERNMENT CODE <br />SECTION 6103 <br />CANCEL <br />AOENCY(JES) <br />APPROVED BY <br />DESCRIPTION <br />DESCRIPTION <br />A.P. <br />RfWMAP <br />PROJECT <br />TAXES <br />PUBLIC WORKS <br />DIRECTOR <br />WRITTEN BY <br />CHECKED•O.K <br />NUMBER <br />NUMBER <br />NUMBER <br />402- 042 -01 <br />Portion of 1701 E. McFadden Avenue, Santa Ana, CA <br />Exhibit "D" <br />TEMPORARY CONSTRUCTION EASEMENT DEED <br />FOR VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, <br />John M. Mitchell and Darla R. Mitchell, Trustees of the Mitchell Family Trust U.D.T. dated July 1, 1987, as to an undivided <br />Interest, and Lyle B. Mitchell, Trustee of the Lyle B. Mitchell Trust Initially created August 25, 1988, as to an undivided % Interest. <br />Does Hereby Grant to THE CITY OF SANTA ANA, a charter city and municipal corporation duly organized under the Constitution and laws <br />of the State of California, , a temporary easement for purposes Incidental to construct the proposed improvements to 1701 E. McFadden <br />Avenue, in, on, over and across that certain real property In the City of Santa Ana, County of Orange, State of California, as described and <br />depicted on "Temporary Construction Exhibits 'Al' and W, which Is attached hereto by reference and made a part hereof. <br />This permission Is granted subject to the following conditions being fulfilled by City: <br />(A) Additional construction parameters within the Temporary Construction area will be as follows: <br />(B) During construction of driveway approaches, access to the business will be maintained at all times. In some cases, construction of one - <br />half of a driveway approach at a time may be required. At no time, the contractor shall block access to the business during construction. <br />(C) City shall Indemnify the undersigned against and hold the undersigned harmless of any loss of or damage to any property, or injury or <br />death of any person whomsoever, proximately caused in whole or in part by negligence of City of by any act or omission for which the <br />City is liable In the exercise of the rights herein granted. <br />it Is understood that the period of use of said easement shall exist for a period of no more than 6 months and shall commence with the first <br />entry of owner's property by City s contractor. In the event that actual use extends beyond 6- months, and said use is verified through the <br />City's /State contractor log, the City shall pay the owner at the rate of $133.33 per month prorated to the actual date said use terminates. <br />This easement shall terminate upon completion of said construction and In any event shall cease and terminate not later than August, 2011. <br />Date: <br />2010 <br />By: <br />By: John M. Mitchell, Trustee <br />STATE OF CALIFORNIA }ss. <br />COUNTY OF t <br />By: <br />By: Darla R. Mitchell, Trustee <br />On 2010, before me, <br />personally appeared , who proved to me on the basis of satisfactory evidence to be the person(s) whose <br />name(s) Is /are subscribed to the within Instrument and acknowledged to me that he /she /they executed the some in hls/her /their authorized capacity(ies), and <br />that by his/her /their signature(s) on the Instrument the person(s) or the entity upon behalf of which the person(s) acted, executed the Instrument. <br />I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph 1s true and correct. <br />Signature <br />SIGNATURE OF NOTARY PUBLIC <br />25J -16 <br />PLACE NOTARY SEAL ABOVE <br />