HomeMy WebLinkAboutDeeds & Easements_8-2020E Electronically
Recorded in Official Records
County of San Bernardino
RECORDING REQUESTED BY. Bob Dutton
Assessor-Recorder-County Clerk
FNTG Builder Services
DOC# 2020-0091201
AND WHEN RECORDED MAIL TO.
03/13/2020 Titles 1 Pages 6
CITY CLERK'S OFFICE 11 46 AM
SAN Fees $29 00
CITY OF REDLANDS Taxes $0 00
P 0 BOX 3005 14399 CA SB2 Fee 75.00
REDLANDS CA 92373 Total $104 00
SPACE ABOVE THIS LINE FOR RECORDER'S USE
Order 30041712
CERTIFICATE OF COMPLIANCE
RECORDING REQUESTED BY
DEVELOPMENT SERVICES DEPARTMENT
CITY OF REDLANDS
AND WHEN RECORDED RETURN TO
CITY CLERK'S OFFICE
CITY OF REDLANDS
P O BOX 3005
REDLANDS CA 92373
(THIS SPACE FOR RECORDER'S USE ONLY)
DEVELOPMENT SERVICES DEPARTMENT
OF THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO
STATE OF CALIFORNIA
Project File No LLA-734 Type of Application Lot Merger
CERTIFICATE OF COMPLIANCE
APN 0292-062-13, 0292-062-14
Property Owner(s) WoodSpring Suites Redlands San Bernardino LLC,
a Kansas Limited Liability Company
Pursuant to Sections 66412(d) 66499 34 and 66499 35 of the Government Code of the State of California (Subdivision Map
Act), the Department of Planning and Community Development of the City of Redlands declares that a finding has been made
that the following described real property complies with said Subdivision Map Act, and with local ordinances adopted pursuant to
that act. The following descriptions shall be used when the cited parcels are conveyed
See attached Exhibits "A"and "B"
Subject to Easements and Offers of Dedication of Record
Accepted for Submittal spry al T Vo c+,n v , One Stop Permit Center Manager, City of Redlands
Donald P YounP
Dated II,`t/LO
Accepted for Submittal 71-2140,-. , Development Services Director, City of Redlands
Brian Desatnik
Dated
EXHIBIT A
LOT LINE ADJUSTMENT NO, 734
(LEGAL DESCRIPTION)
APNa 0292-062-13 , 0292-062-14
PARCEL 1
PARCELS 1 AND 2 OF PARCEL MAP NO 8132, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO,
STATE OF CALIFORNIA, AS SHOWN ON A MAP THEREOF FILED IN BOOK 93, PAGES 45 AND 46 OF PARCEL
MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID SAN BERNARDINO COUNTY
CONTAINING 2 768 ACRES, MORE OR LESS
64/ CHRISTOPHER WDANIELS '33
G(/, .J4i•.•--4-- /2-I9-1011 x No fi32$ 'f
4OPRDAELS, PLS 6328 DATE �� Ex !2-3! ZO �Q
T
FOFCA\--V
PAGE 1 OF 1
EXHIBff B
LOT LINE ADJUSTMENT NO. 734
(PLAT MAP)
APNs 0292-062-13 0292-062-14 I imo ;i / ,
I CO c'-
N49 18'S0"W
0 , RD) Nc�NSo br �28
4
SCALE 1" = 100' N53 25'40'W �j Exp1 ;2c'-
�' ' r(RAD) PRC 1 F OP GAS-\'•
/.7
�� NOTE SEE PAGE 2 FOR EASEMENT
\ \ NOTE LEGEND CURVE TABLE
/
AND SURVEYOR'S SIGNATURE
7 / '-'
0 \
\ ?)
1 rn \o
o -I
! 1 ..
I rl J
PARCEL 1 1
c _ O I
...el
I. 2 678 AC 1
— LOT LINE TO BE \
ti 1 REMOVED 12 26' l w
� 1 z
N n
Z 4 NOO'25`21"W 215 84'
S I W
_I1 - N w/�
L1� 01
to
__.J ....\ p Ivl nl I I is i•<�i N Z
Ld
CDN `I , N I
pi ;
l r L c I C....)
s-' k fl .a)
32' 1 -1_
_ V.---,•'- N00'25'21"W 215 72 -.42,...
L c.17
:; I r ,,r 32'
1 I Ff -1. I` 1
. ,1 kl I Y' I vl I ` . J -; I 1
f IVI ! 1
" ; : , PAGE 1 OF 2
EXHIBIT B
LOT LINE ADJUSTMENT NO. 734
(PLAT MAP)
APNIF 0292-062-13 , 0292-062-14
LEGEND.
LOT LINE ADJUSTMENT BOUNDARY
— — — — — EXISTING LOT LINE TO BE REMOVED
EASEMENT NOTE.
EASEMENT FOR SIDEWALK PURPOSES IN FAVOR OF THE CITY OF
REDLANDS PER PARCEL MAP NO. 8132, P M B 93/45-46
CURVE TABLE
CURVE DELTA RADIUS LENGTH
C1 04'06'50" 532 00' 38 20'
C2 53'00'14" 468 00' 432 94'
THIS EXHIBIT WAS PREPARED BY ME OR UNDER MY
DIRECTION
/CHRISTOPHER
�o LAND 8%,
W.
13
e- GC1 c�..-� EZ'I9-2ar9 DANIELS
CHRISTOPHER W DANIELS, P L.S 6328 DATE
A. No 6328 'f
LICENSE EXPIRATION DATE 12/31/2018 � Exp I2-31-24"
o���`�
9TF OF C AL\F
PAGE 2 OF 2
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 Califo is
County of )
On before me, \7114#41:19./4
ateV` Here Insert e and T't he officer
personally appeared fl Q7 �t ‘‘voistott
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s))6/are
subscribed to the within instrument and acknowledg d to me that I /s1/6/they executed the same in
hi /h f/their authorized capacity(ies), and that by 11s/hr/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 se.l
l_ R 11itCCA5LANo
:•r .7-s Commission #214`3166 Signature 9i,r LA�/_ I' `
_ • ?� Notary Public California I Signe re of!Votary Public
kC`r"+'+ Riverside County
Mv 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
Capacity(ies) Claimed by Signer(s)
Signer's Name - Signer's Name
❑ Corporate Officer — Title(s) ❑Corporate Officer — Title(s)
❑ Partner — ❑ Limited ❑ General ❑ Partner — ❑ Limited LI General
❑ Individual ❑Attorney in Fact ❑ Individual ❑Attorney in Fact
❑Trustee ❑Guardian or Conservator ❑Trustee ❑ Guardian or Conservator
❑ Other D Other
Signer Is Representing Signer Is Representing
zr^ v mac._
02014 National Notary Association • www NationalNotary org • 1-800-US NOTARY(1-800-876-6827) Item #5907