Loading...
HomeMy WebLinkAboutDeeds & Easements_9-2020E Electronically Recorded in Official Records County of San Bernardino RECORDING REQUESTED BY Bob Dutton DEVELOPMENT SERVICES DEPARTMENT Assessor Recorder-County Clerk CITY OF REDLANDS DOC# 2020-0122444 AND WHEN RECORDED RETURN TO CITY CLERK'S OFFICE 04/08/2020 Titles 1 Pages 4 CITY OF REDLANDS 12 20 PM P 0 BOX 3005 SAN Fees $20 00 REDLANDS CA 92373 Taxes $0 00 C9229 CA SB2 Fee 0 00 Total $20 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-633 Type of Application Lot Line Adjustment CERTIFICATE OF COMPLIANCE APN 0171-191-24, 0171-191-25 Property Owner(s) Redlands Historical Museum Association 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 eGt , Engineering Manager City of Redlands Goutam K Dobey P E Dated ®1 Accepted for Submittal , Development Services Director, City of Redlands Brian Desatnik Dated el—i- ,2U DOC #2020-0122444 Page 2 of 4 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 t s �r cr w er rcc r— r r&r rE 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 o nia ) County of ayd 1 q 0 On " it/ before me, f, a J ( C Date Here lnse N and Titl�}Yhe Off e� .,\personally appeared t/1X—g/Yr) V-)nn Na e(s) o Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) fare subscribed to the within instrument and acknowledged to me that 1/sf-A/they executed the same in hob/17/their authorized capacity(ies), and that by hA/tyer/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 �tio`rti L R MCCASLAND Notary Public California Signature ()I Riverside County Sign re of Notary may.+� Commission lt 2319647 9 ry Public 4L,i/ir My Comm,Expires Feb 19,2024 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 ❑ 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 ©2014 National Notary Association • www NationalNotary org • 1-800-US NOTARY(1-800-876-6827) Item #5907 DOC #2020-0122444 Page 3 of 4 EXHIBIT"A" LEGAL DESCRIPTION AFTER LOT LINE ADJUSTMENT NO 633 ALL THAT PORTION OF LOT 4, BLOCK 27,ACCORDING TO ADDITIONAL MAP NO 4, PART OF THE SECOND PRELIMINARY MAP OF REDLANDS, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO,STATE OF CALIFORNIA,AS PER MAP RECORDED IN BOOK 5, PAGE 6 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS BEGINNING AT THE INTERSECTION OF THE NORTHWESTERLY RIGHT OF WAY OF BROOKSIDE AVENUE (100 FEET WIDE)AND THE SOUTHWESTERLY RIGHT OF WAY OF CENTER STREET(80 FEET WIDE), THENCE ALONG SAID NORTHWESTERLY RIGHT OF WAY OF BROOKSIDE AVENUE SOUTH 56°20'30"WEST, 317 00 FEET, THENCE PARALLEL WITH THE SOUTHWESTERLY RIGHT OF WAY OF SAID CENTER STREET NORTH 33°40'00"WEST, 240 00 FEET, THENCE PARALLEL WITH THE SAID NORTHWESTERLY RIGHT OF WAY OF BROOKSIDE AVENUE NORTH 56°20'30" EAST, 317 00 FEET TO A POINT ON THE SOUTHWESTERLY RIGHT OF WAY OF SAID CENTER STREET, THENCE ALONG SAID SOUTHWESTERLY RIGHT OF WAY OF SAID CENTER STREET SOUTH 33°40'00" EAST, 240 00 FEET TO THE POINT OF BEGINNING AREA 76,080 SQUARE FEET(1 75 ACRES) MORE OR LESS PREPARED BY AND U9 L U� MARKS �,� "- WHITMER 9 MARK S WHITMER, L S 55351.1 L S No 5535 Expires 9-30 12 "9�F OF CAS"&OQ- DATE d ��` �'�� DOC #2020-0122444 Page 4 of 4 EXHIBIT "B" LLA 633 t IIII NO $ \ SCALE 1"=80' ; '\ . \\<<\,), 0� ' 2.1 o \ ti� o0 .4) , L o\\"moo 1-1 CO' r' 00\570 0 /� 0 °o ,7-7-, 0 7 \ /— EXISTING LOT LINE �, 0 00 \ f TO BE REMOVED ,/r \o ���"' / ��l PJFi 1 JD>\J Jr LD 1 `v BLOCK 27 A r1DD111D1�1AL MAP NO '� 1 \ 2nJ PriEi 11vjJINARY MAP v OP r EDLAND S t�. �0, Ail D il/ G `l APN 0171-191-24 ` p0 ��� 0 \ APN 0171-191-25 2N1 ��G\J / pQ Qp\'� 0 // \ �0 00 \/ Zoi N Op f 00 \.� �0� 0 SAND S, 0 / �s� fi'S'G � ,� V MARKS 1,� WHITMER 00 00 s0 -7 L S No 5535 S1, •$Q e. 7 Op CA�-\F PREPA ED Y 6/ MARK S WHITMER L S NO 5535 DATE