Loading...
HomeMy WebLinkAboutDeeds & Easements_19-2018E�ftuu�'s 71rc� 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 Electronically Recorded in Official Records, County of San Bernardino BOB DUTTON r ASSESSOR - RECORDER CLERK f ,f' 867 SPL Title Services Doc # 2017-0493433 Title, 1 71!20!2017 10.53 AM EM Pages 6 Fees 30 00 Taxes 00 Other 00 PAID 30 00 DEVELOPMENT SERVICES DEPARTMENT OF THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO STATE OF CALIFORNIA Project File No LLA -606 Type of Application Lot Line Adjustment CERTIFICATE OF COMPLIANCE APN 0294-081-40 Property Owner(s): Cody B Michaud, a single man 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 fallowing 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 Off ors of edi atier of Record GCS'{ V MLAAS Accepted for Submittal, i , Assistant City Engineer Dated._ �a ,I�Z_��I� A' 1'01W `rim CITU K RIOLI SDS Accepted for Submittal ANA) ,, j, Development Services Director iliNA Dated �� � �_ PE51�J—Nlt �urVEPs Yl� 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 / 76 J" �Ole � DEVELOPMENT SERVICES DEPARTMENT OF THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO STATE OF CALIFORNIA Project File No LLA -606 Type of Application Lot Line Adjustment CERTIFICATE OF COMPLIANCE APN 0294-081-40 Property Owner(s). Cody B Michaud, a single man 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 aAof of RecordAccepted for SubmittalAssistant City Engineer Dated�3i Imo.__ CiT� QF ReDt..A�DS Accepted for Submittal Z--2 ze, _ Development Services Director Dated 7 aT dE5/J7/-Jg 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 C County of On —1 personally Narrie(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) Lsfare subscribed to the within instrument and acknowledged to me that Vspe/they executed the same in Fye/hp6their authorized capacity(ies), and that by �d/Iy0F/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 officials al L R W CASLAND Commission * 2143166 z4 6 * Notary Public - Caiitornia Signature M1 I 11ioRiverside Countyignature of Lary Public M 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 Number of Pages Document Date 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 ©2014 National Notary Association • www National Notary org • 1 -800 -US NOTARY (1-800-876-6827) ltem #5907 PENALTY OF PERJURY FOR NOTARY SEAL (GOVERNMENT CODE 27361.7) I certify under penalty of perjury that the Notary Seal on the document to which this statement Is attached reads as follows. NAME OF NOTARY L. R. MCCASLAND DATE COMMISSION EXPIRES FEBRUARY 19, 2020 COUNTY WHERE BOND IS FILED (if applicable) RIVERSIDE STATE WHERE BOND IS FILED CALIFORNIA COMMISSION NUMBER (if applicable) 2143166 PLACE OF EXECUTION RIVERSIDE, CALIFORNIA (CITY & STATE) EXHIBIT "A" LEGAL DESCRIPTION LOT 4, LOT LINE ADJUSTMENT NO. 606 In the City of Redlands, County of San Bernardino, State of California, that property located in the West one half of the Southwest quarter of Section 10, Township 2 South, Range 3 West, San Bernardino Base and Meridian, described as follows LOT 4 Commencing at a point on the South line of said Southwest quarter of Section 10, said point lying on a line parallel to and a distance of 50 00 feet West of the East line of the West half of the said Southwest quarter of Section 10, said point being the True point of Beginning, Thence, N 02°10'28" W, along last said parallel line, 1,237 86 feet, Thence, departing said 50 00 foot parallel line, S 44°15'06" W, 175 91 feet, to an angle point thereon, Thence, N 66°11'03" W, 373 31 feet, to an angle point thereon, Thence, S 471112'36" W, 242 38 feet, to an angle point thereon, Thence, S 35°44'01" W, 556 84 feet, to the Northeasterly line of that parcel of land identified as Parcel "B" of Lot Line Adjustment 464, recorded June 17, 2004 as instrument Number 2004-0428042, O R Thence, S 57°57'49" E, along said Northeasterly line of said Parcel "B", 591 01 feet, to the Easterly line of said Parcel "B", Thence, S 01008'28" E along said Easterly line of said Parcel "B", 341 79 feet, to a point on the South line of the said Southwest quarter of Section 10, Thence, along said South line of Section 10, N 88°50'51" E, 506 61 feet to the True point of Beginning Area 19 01 Ac QQ,OFES51a�,q D TAT `Fy ILI cR+ RCE No 30171 Exp 03131/2018 Warreh D Tuttle RCE 30171 Date sl IV Exp Mar 31, 2018 ATFOF CAU�aQ� SHEET 1 OF 2 LOT 1/4 CORNER SEC 9 110 T2S, R3W, SBM EXHIBIT "B" -PLAT "� LINE ADJUSTMENT N0, 606 �� :ff SEC 10,T 2 S, R 3 W, S B. M qo�\ CW 1/16 CORNER SECTION 10 \\ T2S R3W SBM PAR 1, PM 3373 ��, PMB 38/28-29 4e PMB OPO\,Q o �� 01 x m V N \\ rn \ N (D 0 C= PAR 2, PM 3373 \� PMB 38/28-29 ' a 1/ SCALE 1"= 400' 1 ACCESS NOTE LISA MARIE LANE IS A DEDICATED ROADWAY l PER PM 3373 THE FORMER BOY SCOUT ROAD AND SMILEY ! BOULEVARD ARE NON - 1' r EXCLUSIVE EASEMENTS 0 0 (N89 12'28"E 1275 26') N 89 11'41" E 1275 21_ NW 1/4 OF THE o I NW 1/4 OF THE SW 1/4 OF SEC } 10, T2S, R3W, SBM m N 0) W (,a Ol EX 2 �rEXISTING LOT JA 3 ; LINES TO BE ^EX 4 ADJUSTED 0- m nox [n D m --AZ Zz 0 0 M iv N _)>u ;u 4z W g;5;0 V)v-P6 mm> K:Mx M -m SAN_ RIVERSIDE 0 N O m N rn L4 rn EX LOT 1 LOT 2 16 80 AC GROSS RS 47/33-35 LOT 1 10 00 AC GROSS PROPOSED LOT LINE LOT 3 10 01 AC GROSS PROPOSED LOT LINE PAR 3, PM 3373 PMB 38/28-29 SMILEY BOULEVARD! } m Vim` I , l r LOT 4 \ " } 19 01 AC GROSS PARCEL "B" LLA 464 `\ \ JUNE 17, 2004 INST NO 1 2004-0428042 0 R SEC COR 910 16115 T2S, R3W, SBM /BERNARDINO N 86'50' 51 " E (N88 51'49"E PAR 1, PM 28191 PMB 196/26-28 1313 1313 45') W 1/16 CORNER SECTION 10/15 T2S, R3W, SBM LEGEND ( ) DENOTES RECORD DATA PER RS 47/33-35 Z-%Lom PwJr is 3%16-W E—HY-9\LLG GCC Chat%LOt 1-4 GOC E- 8-51-tl.p 3/12/213 12.1939 " PDT PAR 4, PM 3373 PMB 38/28-29 c w R VESSIow �P4��N D. T�rr�Fyy NO 30171 EXP MAR 31 2018 COUNTY V4� COUNTY qT£ OF CA1 6 -((w -1 7 WARREN D TUTTLE DATE RCE 30171 EXP 3/31/18 TUTTLE ENGINEERING 1445 W REDLANDS BLVD, SUITE A REDLANDS, CA 92373 (909) 798-6785 SHEET 2 OF 2 N w EXHIBIT "B" LOT LINE ADJUSTMENT NO. 6O6 CITY OF REDLANDS PORTION OF THE WEST ONE HALF OF THE SOUTHWEST QUARTER OF SECTION 10, E TOWNSHIP 2 SOUTH, RANGE 3 WEST, SBM PROPOSED s LOT LINE - SCALE 1"= 200' LOT 2 PARCEL "B", LLA 464 PROJECT BOUNDARY JUNE 17, 2004 INST NO LINES 2004-0428042 OR EASTERLY LINE, PARCEL "B", LLA 464 SOUTH LINE SECTION 10 CITY OF REDLANDS COUNTY OF RIVERSIDE PROJECT BOUNDARY LINE i y� N6-71 s LOT 3 1 33 7 J PROPOSED LOT LINES zi PROJECT o BOUNDARY LINE 1" 0 ou LOT 4 j AREA 19 01 Ac I PAR 2, PM 3373 PMB 38/28-29 PAR 3, PM 3373 ` PMB 38/28-29 40 00' i 1 A I SECTION 10 PAR 4, PM 3373 PMB 38/28-29 J r NORTHEASTERLY LINE, co PARCEL "B", LLA 464 50 00' EAST LINE OF THE WEST ONE HALF OF o THE SOUTHWEST 1 QUARTER SECTION 10 TPOB 50 01' I 50661 N 88 50'51" E W 1/16 COR �D QROFESS1ONgl 'A D. � 3 F yti NO 30171 EXP MAR 31, 2018 qTF OF CAL��4� SEC 10115 62f�A' 16 - Pr WARREN D TUTTLE DATE RCE 30171 EXP 3/31/18 TUTTLE ENGINEERING 1445 W REDLANDS BLVD SUITE A REDLANDS, CA 92373 (909) 798-6785 I RECORDING REQUESTED BY LAWYERS TITLE AND WHEN RECORDED MAIL. DOCUMENT TO. NAME Cody B Michaud ADDR� 8640 Berta Canyon Ct CITY, SYAYEB ZIP coae Salinas, CA 93907 Electronically Recorded in Official Records, County of San Bernardino BOB DUTTON Y ASSESSOR RECORDER -CLERK 1 867 SPL Title Services Doc# 2018-0067530 Titles 1 Fees Taxes CA 2 Fee Others GRANT DEED Title of Document Paid SPACE ABOVE FOR RECORDER's USE ONLY 2/26/2018 10 23 AM FV Pages 6 29 00 00 00 00 Pursuant to Senate Bill 2 - Building Homes and Jobs Act (GC Code Section 27388.1), effective January 1, 2018, a fee of seventy- five dollars ($75,00) shall be paid at the time of recording of every real estate Instrument, paper, or notice required or permitted by law to be recorded, except those expressly exempted from payment of recording fees, per each single transaction per parcel of real property The fee imposed by this section shall not exceed two hundred twenty-five dollars ($226.00) Reason for Exemption Exempt from fee per GC 273881, recorded in connection with a transfer subject to the imposition of documentary transfer tax (DTT), or ❑ Exempt from fee per GC 273881 recorded in connection withla transfer of real property that: Is a residential dwelling to an owner -occupier, or 1_�Exempt from fee per GC 27388 1, recorded in connection with a transfer that was subject1d documents transfer tax which was paid on document recorded previously on a -JR -V 116 (date) as document number .3�of Official Records (Cap. $225 00) Ll Exempt from fee per GC 27388 1, fee cap of $225 00 reached, and/or Exempt from fee per GC 27388 1, not related to real property Failure to include an exemption reason will result in the imposition of the $75,00 Building Homes and Jobs Act fee Fees collected are deposited to the State and may not be available for refund, THIS COVER SHEET ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION ($3 00 Additional Recording Fee Applies) 29 00 RECORDING REQUESTED BY AND. WHEN RECORDED MAIL TO Cody B Michaud 8640 Berta Canyon Ct Salinas, Ca 93907 THIS UNE FOR RECORDER'S USE APN-0294-101-32 (Portion of DTT = $0 Gray, of R'eA1('ft\5 Grant Deed FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Cody B Michaud, a single man Hereby GRANT(S) to Cody B Michaud, a single man The fallowing described real property to the City of Redlands SEE EXHIBIT "A" AND EXHIBIT "I3" ATTACHED "THIS GRANT DEED IS BEING RECORDED TO PERFECT CERTIFICATE OF COMPLIANCE NO LLA -606 APPROVED BY THE CITY OF REDLANDS ON OCTOBER 31, 2017 AND RECORDED SEPTEMBER 20, 2017 AS INSTRUMENT NO 2017-493433, OFFICIAL RECORDS OF SAN BERNARDINO COUNTY, CALIFORNIA" Dated Cody K Michaud CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGEMENT A notary public or other officer completing this certificate verifies only the identity of the mdrvidual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document State of California County of Monterey On Z_ 14 1 tg before me, E Cervantes, Notary Public Personally appeared Co am_ i L a� d who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/ their signature(s) on the instrument the person(s), or the cntity 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 r € CERVANTES COMM #2117999 C c m Notary Public California A County of Monterey (Notary Seal) MyCamm'Eiyires JULY2 2019 ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT (Title or description of attached document) 1r1 - 01Ay - 1 d� - 3z (Title or description of attached document c tinued) Number of Pages Docume Date (Additional)imation) CAPACITY CL Y THE SIGNER Individu s) Corpor e officer (Title) Partner(s) Attorney -in -Fact Trustee (s) Other INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed m California must contain verbiage exactly as appears above inthe notary section or a separate acknowledgment foini roust be properly completed and attached to that docwnent. The only exception is if a document is to be recorded outside of Calsfonna In such instances, any alternative acknowledgment verbiage as may be printed on such a document so Iong as the verbiage does not require the notary to do something that is illegal for a notary in Cahfomra (i.e certifying the authorized capacity of the signer) Please check the document carefully for proper notarial wording and attach this form if required Sate and County infornation must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment Date of notarization must be the date that the signers) personally appeared which must also be the same date the acknowledgment is completed The notary public must paint his or hername as it appears within his or her commission followed by a comma and then your title (notary public) • Print the names) of document signer(s) who personally appear at the time of notarization Indicate the correct singular of plural forms by crossing off incorrect forms or circling the correct £onus Failure to correctly indicate this information may lead to rel ectron of document recording The notary seal impression must be clear and photoginphicatly reproducible, Impression must not cover text or lines If seal unpression smudges, i -i -,-seal rf a sufficient area permits, other mse complete a different acknowledgment form • Signature of the notary public must match the signature on file with the office of the county clerks PENALTY OF PERJURY FOR NOTARY SEAL (GOVERNMENT CODE 27361.7) I certify under penalty of penury that the Notary Seal on the document to which this statement is attached reads as follows NAME OF NOTARY E. CER VANTES DATE COMMISSION EXPIRES: JULY2, 2019 COUNTY WHERE BOND IS FILED (if applicable) MONTEREY STATE WHERE BOND IS FILED CALIFORNIA COMMISSION NUMBER (if applicable) 2117999 VENDER # DSll PLACE OF EXECUTION. RIVERSIDE, CALIFORNIA (CITY & STATE) DATE- February 23, 2018 SIGNATURE PRINT NAME SCOTT A. I ! ! EXHIBIT `°A" LEGAL DESCRIPTION LOT 4, LOT LINE ADJUSTMENT NO 606 In the City of Redlands, County of San Bernardino, State of California, that property located in the West one half of the Southwest quarter of Section 10, Township 2 South, Range 3 West, San Bernardino Base and Meridian, described as follows LOT 4 Commencing at a point on the South line of said Southwest quarter of Section 10, said point lying on a line parallel to and a distance of 50 00 feet West of the East line of the West half of the said Southwest quarter of Section 10, said point being the True point of Beginning, Thence, N 02°10'28" W, along last said parallel line, 1,237 86 feet, Thence, departing said 50 00 foot parallel line, S 44015'06" W, 175 91 feet, to an angle point thereon, Thence, N 66°11'03" W, 373 31 feet, to an angle point thereon, Thence, S 47°12'36" W, 242 38 feet, to an angle point thereon, Thence, S 35°44'01" W, 556 84 feet, to the Northeasterly line of that parcel of land identified as Parcel "B" of Lot lane Adjustment 464, recorded June 17, 2004 as Instrument Number 2004-0428042, O R Thence, S 57057'49" E, along said Northeasterly line of said Parcel "B", 591 01 feet, to the Easterly lane of said Parcel "B", Thence, S 01'08'28" E along said Easterly line of said Parcel "B", 341 79 feet, to a point on the South line of the said Southwest quarter of Section 10, Thence, along said South line of Section 10, N 88°50'51" E, 506.61 feet t aQ�"� n r� r the True point of Beginning ��` T, Area 19 01 Ace4403� otia OF C Warren Tu le RCE 30171 Date Exp Mar 31, 2018 SHEET 2 OF 2 N 611 S SCALE I"= 200' LOT 2 so> EXHIBIT "B" LOT 4, LOT LINE ADJUSTMENT NO. 606N - CITY OF REDLANDS PORTION OF THE WEST ONE HALF OF THE kms" PAR 2, PM 3373 SOUTHWEST QUARTER OF SECTION 10, �� PMB 38/28-29 E TOWNSHIP 2 SOUTH, RANGE 3 WEST, SBM k PARCEL "B", LLA 464 JUNE 17, 2004 INST NO 2004-0428042 0 R LOT 3 . G 0 EASTERLY LINE, PARCEL "B", LLA 464 SOUTH LINE SECTION 10 CITY OF REDLANDS COUNTY OF RIVERSIDE LOT 4 AREA 19 01 Ac SECTION 10 NORTHEASTERLY LINE, PARCEL "B", LLA 464 EAST LINE OF THE WEST ONE HALF OF THE SOUTHWEST QUARTER SECTION 10 TPOB 50661 PAR 3, PM 3373 PMB 38/28-29 40 00' i I I I PAR 4, PM 3373 J k PMB 38/28-29 co 5 rn 50,01' N 88'50'51" E �—W 1 /16 COR �� Q�tOFESSIp�,g! D. NO 30171 EXP MAR 31, 2018 s� civ qTF OT CAl SEC 10115 WARREN TU TLE DATE RCE 30171 EXP 3/31/18 TUTTLE ENGINEERING 1445 W REDLANDS BLVD SUITE A REDLANDS CA 92373 (909) 798-6785