Loading...
HomeMy WebLinkAboutDeeds & Easements_2-2018ERECORDING REQUSTED BY: FIRST AMERICAN TITLE COMPANY NATIONAL COMMERCIAL SERVICES -ONTARIO WHEN RECORDED MAIL TO: CITY CLERKIS OFFICE CITY Or REDLANDS P.O. BOX 3005 REDLANDS, CA 92373 848445-ONT 1 Recorded in Official Records, County of San Bernardino 1/3112018 BOB DUTTON 2:33 PM Ncovn'.. ASSESSOR -- RECORDER — CLERK CAL] SAN P Counter Titles 1 Pages 5 QOa# 2018— 0036452 Fees 26.00 Taxes 0.00 CR S82 Fee 75.00 Others 0.00 Paid $101.00 CERTIFICATE OF COMPLIANCE LLA 620 APN: 0171-011-05-0-000 & 0171-011-08-0-000 RECORDING REQUESTED BY: DEVELOPMENT SERVICES DEPARTMENT CITY OF REDLANDS ANDWHEN RECORDED RETURNTO: 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 620 Type of Application LOT LINE ADJUSTMENT CERTIFICATE OF COMPLIANCE APN 0171-011-08 APN: APN 0171-011-05 Property Owner(s): James A. Cooper and Anna M. Cooper, Husband and Wife As Joint Tena,l i- 5 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 j)edjjcatio"f Record AcceptedforSubmittal: 1z ]!:I�/at Assistant City Engineer 1441 VJ'VUWU Dated l % � Accepted for Submittal: �..� Fb� �� ��sA`C�\V.. , Development Services Director l i Dated 1'L 1 �C\ �-M 1"1 EXHIBIT "A" , LEGAL DESCRIPTION LOT LINE ADJUSTMENT 620 LOT LINE ADJUSTMENT (MERGER) ALL THAT CERTAIN REAL PROPERTY IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA. BEING A PORTION OF THE WEST HALF OF THE NORTHWEST QUARTER OF BLOCK 26 OF BARTON RANCH, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, FILED IN BOOK 6 OF MAPS, AT PAGE 19, RECORDS OF SAID COUNTY, AS DESCRIBED IN GRANT DEED RECORDED MARCH 15, 2017, AS DOCUMENT NO, 2017-0112217 OF OFFICIAL RECORDS AND IN GRANT DEED RECORDED APRIL 28, 2017, AS DOCUMENT NO. 2017-0177848 OF OFFICIAL RECORDS OF SID COUNTY, DESCRIBED AS FOLLOWS: PARCEL I BEGINNING AT THE CENTERLINE INTERSECTION OF TENNESSEE STREET AND PARK AVENUE AS SHOWN ON RECORD OF SURVEY 06-028 FILED IN BOOK 127 OF RECORDS OF SURVEY AT PAGE 43 OF OFFICIAL RECORDS; THENCE SOUTH 00"44'15" EAST ALONG THE SAID CENTERLINE OF TENNESSEE STREET A DISTANCE OF 264.02 FEET; THENCE NORTH 89055'43" EAST A DISTANCE OF 44.00 FEET TO A POINT ON THE EAST RIGHT OF WAY LINE OF SAID TENNESSEE STREET, SAID POINT BEING THE TRUE POINT OF BEGINNING; THENCE NORTH 89055'43" EAST A DISTANCE OF 286.40 FEET, MORE OR LESS TO THE EAST LINE OF SAID WEST HALF OF THE NORTHWEST QUARTER OF BLOCK 26; THENCE NORTH 00043'48" WEST ALONG SAID EAST LINE A DISTANCE OF 232.02 FEET TO THE NORTH LINE OF THAT CERTAIN STREET VACATION AS DESCRIBED IN RESOLUTION NUMBER 910 RECORDED DECEMBER 23, 1957, IN BOOK 4398, PAGE 8, OF OFFICIAL RECORDS OF SAID COUNTY; THENCE SOUTH 89055'43" WEST A DISTANCE OF 164.23 FEET TO THAT CERTAIN WEST LINE AS DESCRIBED IN SAID GRANT DEED RECORDED MARCH 15, 2017, AS DOCUMENT NO. 2017-0112217 OF OFFICIAL RECORDS; THENCE SOUTH 00044'15" EAST ALONG SAID WEST LINE A DISTANCE OF 100.01 FEET TO THAT CERTAIN NORTH LINE AS DESCRIBED IN SAID GRANT DEED RECORDED APRIL 28, 2017, AS DOCUMENT NO. 2017-0177848 OF OFFICIAL RECORDS; THENCE SOUTH 89055'43" WEST ALONG SAID NORTH LINE A DISTANCE OF 122.20 FEET TO A POINT ON SAID EAST RIGHT OF WAY LINE, SAID RIGHT OF WAY LINE BEING PARALLEL WITH AND 44.00 FEET EAST OF SAID CENTERLINE OF TENNESSEE STREET; THENCE SOUTH 00"44'15" EAST ALONG SAID EAST RIGHT OF WAY LINE A DISTANCE OF 132.01 FEET TO THE TRUE POINT OF BEGINNING. CONTAINING 1.24 ACRES MORE OR LESS ALL AS SHOWN ON EXHIBIT "B" ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF. THIS LEGA DESCR TION WAS PREPARED BY ME OR UND M I CTION. RI ARD . FURLONG P.L. . 422 DATE Page I of I Q\1188-0151 SSRI RAEIMAPPING%L0T LINE ADJUSTMENTII.LA-MERGER.doc E.ANp S� No. 8422 vi ��9TFOfi L�FO��\� CA EXHIBIT "B" SHED i OF i LOT LINE ADJUSTMENT NO. 620 NORTH LINE STREET VACATED PER RESOLUTION PARK AVENUE NO. 910 RECORDED DECEMBER 23, 1957, IN BOOK 4398, PAGE 8, OF OFFICIAL RECORDS. DINT OF BEGINNING N c., S89'55'43"W 164.23' I H Lu Ld 'r T GRANT DEED RECORDED 40' WEST LINE PER DOC. o MARCH 15, 2017, AS DOC. NO. 2017-0112217 O.R. o o NO. 2017-0112217 O.R. N o cn W o NORTH LINE PER DOC_ cn F� NO. 2017-0177848 O.R. OLD LOT LINE o W0 CZE - - - -� - - N Z ix S89'55'43"W PARCEL. 1 122.20' 4? 0 1.24 AC 00 1= SCALE. 1"= 60' 44 - � - EAST LINE OF THE WEST HALF OF THE NORTHWEST QUARTER OF BLOCK 26 OF BARTON RANCH BOOK 6 OF MAPS, z Li w PAGE 19 r7 in 1i o 't RECORD OF SURVEY 06-028 •"d- R.S. 127-43 b) -t GRANT DEED RECORDED z APRIL 28, 2017, AS DOC. NO. 2017-0177848 O.R. TfZUE POINT OF BEGINNING -� N89'55'43"E 286.40' POR'nON OF THE WEST HALF OF THE NORTHWEST QUARTER OF ,L LAND 44' BLOCK 26 OF BARTON RANCH S�0 SG S BOOK 6 OF MAPS, PAGE 19 a CL - NO. NO. 8422 I � � £ OF CA�1F RIC ARD S. URLONG, P.L.S. 84 DATE 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 Califor is ) COUAY of ) On 1 before me, Date AA Hee 1 eZin and Tit of the personally appeared Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) /are subscri ed to the within instrument and acknowledged to me that f sf)/they executed the same in 1 Wh /their authorized capacity(ies), and that by f$/h f/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. adhWITNESS my hand and official seal. L. R. MCCASLAND ft[U'O Commiasion # 2143158 Notary Public - California i Signature Riverside County Signature of N ary Public My Comm. Ex ires Feb 19, 2424 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: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 02014 National Notary Association • www. National Notary.o rg • 1 -800 -US NOTARY (1-800-876-6827) Item #5907