HomeMy WebLinkAboutDeeds & Easements_19-2020EElectronically
Recorded in Official Records
•
County of San Bernardino
RECORDING REQUESTED BY:
Bob Dutton
DEVELOPMENT SERVICES DEPARTMENT
Assessor -Recorder -County Clerk
CITY OF REDLANDS
DOC## 2020-0186142
AND WHEN RECORDED RETURN TO:
CITY CLERK'S OFFICE
Titles: Pages: d
11:351202o
11:35 AM
CITY OF REDLANDS
SAN
Fees
$23.00
P.O. BOX 3605
Taxes
$0.00
REDLANDS, CA 92373
G8293
CA SB2 Fee
0.00
Total
$23.00
(THIS SPACE FOR RECORDER'S USE ONLY)
DEVELOPMENT SERVICES DEPARTMENT
OF THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO
STATE OF CALIFORNIA
Lot Line
Project File No. LLA-630 Type of Application Adjustment
CERTIFICATE OF COMPLIANCE
APN: 0170-221 -08
Property Owner(s):
RAYMOND FRANCIS DORSEY and THEADORA DORSEY, as Trustees of THE DORSEY FAMILY
TRUST, under Declaration of Trust dated June 25, 1998.
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".
S1
A
Engineering Manager, City of Redlands
Accepted for Submittal: , Development Services Director, City of Redlands
Brian Desatnik
Dated -,ef/2 /,9
RECORDING REQUESTED BY:
DEVELOPMENT SERVICES DEPARTMENT
CITY OF REDLANDS
AND WHEN RECORDED RETURN TO:
CITY CLERIC'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
Lot Line
Project File No. LLA-630 Type of Application Adjustment
CERTIFICATE OF COMPLIANCE
APN: 0170-221-08
Property Owner(s):
RAYMOND FRANCIS DORSEY and THEADORA DORSEY, as Trustees of THE DORSEY FAMILY
TRUST, under Declaration of Trust dated June 25, 1998.
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".
Engineering Manager, City of Redlands
Accepted for Submittal: •�r-L. , Development Services Director, City of Redlands
Brian Desatnik
Im
Dated %_/2r/,
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 Calif rnia )
Coun of
On Before me, 1�
Date t Here Inse Na an6 T'tlelpf the fflcer
personally appeared 41hAA
AM
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) j /are
subscribed to the within instrument and acknowledged to me that V/sye/they executed the same in
hi//her/their authorized capacity(ies), and that by h)g/Vr/their signature(s) on the instrument the person(s),
or the entity upon behalf of which the person(s) acted, executed the instrument.
-------------
L. R. MCCASLAND
Commission #t 2141166
§ Notary Public - California
Riverside County
M Comm. Expires feb 19, 2020
Place Notary Seal Above
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.
Signature
Signature f Not• ry Public
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:
02014 National Notary Association • www.NationalNotary.org - 1-800-US NOTARY (1-800-876-6827) Item #5907
Lot Line Adjustment No. 630
Exhibit A —Sheet 1 of 1
Parcel 2
APN: 0170-221-08
Parcel 2:
The South 25 feet of the North % of Lots 2 and 3, Block "K", Lugonia Park, in the City of
Redlands, County of San Bernardino, State of California, as per plat recorded in Book 4 of Maps,
page 50 of records of said county.
Together with the South 35 feet of the North % of Lot 1 in said Block "K".
Containing an area of 0.19 acres.
N
0L
Prepared By: EEJ��Lt<pV`
STEVE A. LEJA — PLS 5933
N r Lei JJV4� `per
LEA SURVEYING CORP
FOfi CAL�FO
30'—
w�
L,J
un N
LOT LINE ADJUSTMENT NO. 630
EXHIBIT "B" - SHEET 1 OF 1
PARCEL 2 - APN: 0170-221-08
A.T.S.F RAILROAD
(OLD PARK AVENUE)\
)(OO r. MM 22006-M 7gr7513
HOC . Moo -90 w 3-05V 4�0�
100.06'
o � o
m QP m Q
LOT v ROPOSED
LOT LINE
100.06'
PARCEL 2
300.19'
ORIGINAL LOT LINE
TO BE ADJUSTED
OOC. [kvOo 29U�SSa0430 7r7
I f
I
I
MLA
LSO "{pro D o 4/50
442
IWT 3 Q
4m
30' --1
100.06'
100.05'
876.23'
Z'
O
300.17'cn
300.17'
Ln
�
a
�
SOUTH LINE OF
Q
°a
Gi
NORTH 1 /2 OF
°a —44'—I
LOTS 1, 2 & 3
�
oa
OOCc. �'1i OA
2004-0073 0103
LAND
* NO. 5933
qj£ torl- C
0 30 60 120
GRAPHIC SCALE IN FEET
1 "=60'