Loading...
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