Loading...
Quitclaim Deed 1970-154077 :0:-:>.;' ; ,,;.,", "if , ;..-..... RECORDING REQUESTED Bi. Pomerado County Water District v'C..~~ IO>.J '\ i ,9.", , U;i A.ND WHEN RECORDED MAIL TO , v' '2>s-"\.GV ,/ ~Rd., ~C). v A:."""";\ v~ \.l....u. \)..~1' Z v' TIl'I 1'q'lO, f::hT 1e;?7 154077 VJ;l\!l~CE NO:~~- ' I!ECO~1l AT UEST OF / ..... ,.U.............. .......... .. <~:~I~U~S~:;,~... \' liOK 1970 ~ CIAL RECORDS D, COUNTY, CALIFORNIA ~S,G,!:CDUNTY RECORDER I IPOMERADO COUNTY WATER Dld~RIa Nom. 12760 Poway Road, ~;::" Poway, Ca. 92061t City & State L .J SPACE ABOVE THIS LINE FOR RECORDER'S USE \MO fiE r I Documentary Transfer Tax $ -0- Computed on full value-ol:]?roperty conveyed. --- or computed on full value less liens and en- cumbrances remaining thereon at time of sale. MAIL TAX STATEMENTS 10 Name Street Address "C,ty&-~- Stalel_ -' Signature of declarant or agent determining tax Firm Name TO 402 CA (12.G81 ~ Quitclaim Deed THIS FORM FURNISHED BY TITL.E INSURANCE AND TRUST COMPANY " FOR ^ VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, ~,O. F. DE MOULIN and VIDA S DE MOULIN, as to an undivided one-half interest; and ~R.W. MATZ and MAXINE MATZ, husband and wife as joint tenants, as to an undivided one-half interest, herehy REMISEISI, RELEASEISI AND FOREVER QUITCLAIM(S) to PO~ERADO,COUNTY WArER DISTRICT the following descrihed real property ill the l:;tale of California: county of SAN DIEGO An easement and right of way for the construction and maintenance of a sewer line and incidentals thereto over, under, along and across the Southerly 5.00 feet of 'Lot-187, Poway ValleyUriTtNo.-2,' accoraing~toMap thereoTNo. 3995, filed in~the office of the Recorder of said San Diego County, October 22, 1958. "1<<1lq'l() tJ-r ~~ O. F. DeMoulin ~ ~~d,{&)-;1JWL~ Vida S. DeMoulin /Jt1VY~ Maxine Matz Dated ^"~11c::t, r,u. ,.., , ;C,nq.S.Ioeg ......~.r;:l~..-,{?7ji;::;j;f[l.....gg: ili:JIHJ.Sffr i;N!:\ LIrnO;J OC:1;T~JIJ\rn,::t uunuuO(z,iu'i5;;;j~i}tl:.5';::t, : cr:;[wa 1 ~~:Y,~~-"';; ;:,.~( ':'t':';".~~,~,'~l~:;~~~tif~"':".'>';":;_~;:J~~n;~ ~~i, ;' -'~i, i,~f~,,:'~J;f~;;,J'ii-r;;,fi~r1afJtq:'::7;tj/.~i1,J. "f!:a''7//~i{,"<;~~ZJ. bdo~~i:11?li~R~: ; ~?~.,~~?;!~; 'l~~' ;~~:. :~~~,~'.~'" ~'~: ~'~'~:'~-~t'.'~~; :~.'I- ._'~ ~:_.f.~l~~ ~ - L . STATE OF CALIFORNIA COUNTY OF S"n ni AhO On A.Ugust 2'" 19/0 ::;j<Tned a Notary Public in and fpr said .;;tateDPel$malw .affeared 0". F. DeNou1in, Vlda b. e!lOU.Ll., R. W. Matz , Maxine Matz . known to roe tll be thp. person~whose name S sub"crihp.d to the within infitrumenl and acknowledged that they cxecutf'd the samE', WITNESS my hand and official seal. Signature ;7~/~ ~ Frances M. Boardman Name (Typed or Printed) 1J executed bY'G Corporation the Corporation Form of Al.:knowledgment mILst be used. 9~. OFFICIAL SEAL I " ,- ", Frances M, Boardman "!Do ,-'. ~ NOTARY PUBLIC. CALIfORNIA .. I. PRlflC1PAl OfFICE IN ..., SAN DIEGO COUNTY My Commission Expires June 22, 1974 l'I'I.is In,,>], j'Ol' official n"tarial ~l'al) @ Title Order No. Escrow or Loan No. MAil TAX STATEMENTS AS DIRECTED ABOVE 53