Loading...
HomeMy WebLinkAboutDeeds & Easements_20-2017E Recording Requested By' Electronically Recorded in Official Records County of San Bernardino 810412097 4 AM North American Title Company BOB DUTTON Al-S RECORDING REQUESTED BY �� y ASSESSOR RECORDER-CLERK DEVELOPMENT SERVICES DEPARTMENT CITY OF REDLANDS 608 Forth American Title Company AND WHEN RECORDED RETURN TO Doc#• 2017-0318496 Titles 4 Pages 5 CITY CLERK'S OFFICE Fees 2' 00 CITY OF REDLANDS P O BOX 3005 Taxes 00 REDLANDS CA 92373 other 00 PAID 27 00 (THIS SPACE FOR RECORDER'S USE ONLY) DEVELOPMENT SERVICES DEPARTMENT OF THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO STATE OF CALIFORNIA Project File No LLA 608 Type of Application Lot Line Adjustment CERTIFICATE OF COMPLIANCE APN 0172-231-04 Property Owner(s) SUNNYSIDE LINDA VISTA LLC, A CALIFORNIA LIMITED LIABILITY COMPANY as to (Parcel "B") Pursuant to Sections 66412(d), 66499 34 and 66499 35 of the Government Code of the State of California (Subdivision Map Act) the Department of Planning and Community Development of the City of Redlands declares that a finding has been made that the following described real property complies with said Subdivision Map Act and with local ordinances adopted pursuant to that act The following descriptions shall be used when the cited parcels are conveyed See attached Exhibits"A°and"B" Subject to Easements and Offers of Dedication of Record Accepted for Submittal_Pt, J N'i Assistant{ City Engineer ineer Dated LIZ J 117 J- ,Accepted for Submittal r��, �r� 4.�, , Development Services Director Dated i//G'/� i �ri�C,�► ��SG� 4 �� Recording Requested By- North yNorth American Title Company RECORDING REQUESTED BY DEVELOPMENT SERVICES DEPARTMENT CITY OF REDLANDS AND WHEN RECORDED RETURN TO CITY CLERK S OFFICE CITY OF REDLANDS P O. BOX 3005 REDLANDS, CA 92373 (THIS SPACE FOR RECORDER'S USE ONLY) DEVELOPMENT SERVICES DEPARTMENT OF THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO STATE OF CALIFORNIA Project File No LLA 608 Type of Application Lot Lire Adjustment CERTIFICATE OF COMPLIANCE APN 0172-231-04 Property Owner(s) SUNNYSIDE LINDA VISTA LLC, A CALIFORNIA LIMITED LIABILITY COMPANY as to (Parcel "B") Pursuant to Sections 66412(d) 66499 34 and 66499 35 of the Government Code of the State of California (Subdivision Map Act), the Department of Planning and Community Development of the City of Redlands declares that a finding has been made that the following described real property complies with said Subdivision Map Act, and with local ordinances adopted pursuant to that act The following descriptions shall be used when the cited parcels are conveyed See attached Exhibits"A"and "B". Subject to Easements and Offers of Dedication of Record At Accepted for Submittal r UP Assistant Cit Engineer Dated 41zo p y g�,o -Ckr`e d kers t- Too t Accepted for Submittal A4'v- , Development Services Director Dated 7110117 ' ''r►cc�'+ �P_SG7 k' ' 1<' EXHIBIT "A" LOT LINE ADJUSTMENT NO. 608 PARCEL "B" BEING A PORTION OF BLOCK 6, MAP OF WEST REDLANDS, CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, RECORDED IN BOOK 9, OF MAPS, PAGE 22, IN THE OFFICE OF THE RECORDER OF SAID COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS COMMENCING AT A POINT ON THE MIDDLE LINE OF FORMER SUNNYSIDE AVENUE (NOW CLOSED), SAID POINT OF COMMENCEMENT BEING DESCRIBED THUS FROM THE INTERSECTION OF THE SAID MIDDLE LINE OF FORMER SUNNYSIDE AVENUE WITH THE SOUTH LINE OF FERN AVENUE, SAID INTERSECTION BEING SOUTH 56020'00" WEST (MAGNETIC VARIATION 15° EAST) 2398 00 FEET FROM THE MIDDLE LINE OF SAN MATEO STREET, FROM SAID INTERSECTION, THENCE ALONG THE SAID MIDDLE LINE OF THE SAID FORMER SUNNYSIDE AVENUE SOUTH 42058'00" EAST 373 90 FEET, THENCE SOUTH 10009'00" EAST 283 60 FEET, THENCE SOUTH 42°35'00"EAST 219 00 FEET TO SAID POINT OF COMMENCEMENT, SAID POINT OF COMMENCEMENT ALSO BEING DESCRIBED THUS, FROM AN ORIGINAL FOUR INCH BY FOUR INCH WHITE STAKE (AS DESCRIBED IN DOCUMENT RECORDED AUGUST 2, 2016 AS INSTRUMENT NO 2016-0308499 OF OFFICIAL RECORDS OF SAID COUNTY) ON THE NORTH LINE OF WEST CYPRESS AVENUE, DISTANT SOUTH 56°20'00" WEST 2480 40 FEET FROM THE MIDDLE LINE OF SAN MATEO STREET, THENCE NORTH 15°1700" WEST 26130 FEET TO A FOUR INCH BY FOUR INCH WHITE STAKE (AS DESCRIBED IN DOCUMENT RECORDED AUGUST 2, 2016 AS INSTRUMENT NO 2016- 0308499 OF OFFICIAL RECORDS OF SAID COUNTY), THENCE NORTH 42035'00" WEST 127 40 FEET TO ABOVE SAID POINT OF COMMENCEMENT, THENCE SOUTH 66040'00" WEST 309 44 FEET TO THE TRUE POINT OF BEGINNING, THENCE CONTINUING SOUTH 66040'00" WEST 13169 FEET, THENCE NORTH 10023'22" WEST 143 73 FEET, THENCE NORTH 68013'52" EAST 124 99 FEET, (DESCRIPTION CONTINUES ON PAGE 2) PAGE 1 OF 2 THENCE SOUTH 12°47'06"EAST 139 01 FEET TO THE TRUE POINT OF BEGINNING, SAID DESCRIPTION CONTAINS 0 41 ACRES, MORE OR LESS ON POINT LAND SURVEYING, INC. PREPARED BY SAND S� C s � ��? his ANTHONY I H,PLS 8133 a � DATE �j j4 ) No. 8133 SP D(P. 12-31-18 �Q 9rF OF CA0F� PAGE 2 OF 2 EXHIBIT "B" LINE DATA SG O 556'20'00"W 2398 OD' © N 18'29'00"E 117.85' o �� (REC 119 OD') © S66'40'00 1W 131 69' � ® N10 23 22'!N 143 73' 2 �pG (3) N68 13 52'E 724 ,99' �p ® S 12 47'06"E 139 01 ' 3 z 1 4 S 10'09'00"E 10000' a N75'23'21 'E 56 13' (REC N76'03'00"E 57 90) / o �6 00� I ,7 BLOCK 6 a �h 5�240 MAP OF �p ,,� WEST S42 35'00"E o �O,aO REDLANDS 19 00 \ II / �5 M B 9122 � s V— 6 20001 0 Z z �� p0. p P O C PARCEL'B" �. .r- co aE� NEW © 1? 309 a, 5 0� LOT 3 LINE OJO 0 O pP�,s�P 1p z QLd © P S fig'0,� — — OLD LOT LINE o 200 00 v� 9 0 NEW LOT LINE R��O ��00' 56 N LINE s CYPRESS AVE D/ LOT LINE ADJUSTMENT NO - 608 LA ND S PREPARED AT THE REQUEST OF THATCHER ENGINEERING & ASSOCIATES, INC i 5 THIS PLAT IS SOLELY AN AID IN LOCATING PREPARED BY THE PARCEL(S) DESCRIBED IN THE ON POINT LAND ATTACHED DOCUMEN ITRIP IS OT A PART SURVEYING, INC No 8133 * * OF THE WRITTEN 0 10 THEREIN EXP 12-31-18 / I SCALE N T S sj9Tcc � PREPARED BY DATE MARCH 2017 OFcCA DATE 4 SHEET 1 OF 1 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 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 Calif mia ) County o' W& �.r On '1 ' _ _ ' before me, Date ;fere Ilse nd Titl o the fficer personally appeared 1 l K r� 1 �Z--. �� �1 Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) /are subscribed to the within instrument and acknowledged to me that lye/silts/they executed the same in hyo/hjf/their authorized capacity(ies), and that by h//q&/their signature(s)on the instrument the person(s), or the entity upon behalf of which the person(s) 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 L R MCCASLAN Commission#t 2143166 Signature Will!LAI Z Notary Public California i Signature of Notary Public Riverside County a Mr Comm Expires Feb 19 2020 Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document Description of Attached Document Title or Type of Document Document Date Number of Pages Signer(s) Other Than Named Above Capac ty(ies) Claimed by Signer(s) Signer's Name Signer's Name ❑Corporate Officer — Title(s) ❑ Corporate Officer — Title(s) ❑ Partner — ❑ Limited ❑ General ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑Attorney in Fact ❑ Individual ❑ Attorney in Fact ❑Trustee ❑ Guardian or Conservator ❑Trustee ❑ Guardian or Conservator ❑ Other ❑ Other Signer Is Representing Signer Is Representing 02014 National Notary Association - www National Notary org • 1-800-US NOTARY(1-800-876-6827) Item #5907