Loading...
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'