Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Deeds & Easements_12-2021E
RECORDING REQUESTED BY DEVELOPMENT SERVICES DEPARTMENT CITY OF REDLANDS AND WHEN RECORDED RETURN TO CITY CLERK'S OFFICE CITY OF REDLANDS P 0 BOX 3005 REDLANDS, CA 92373 0 Electronically Recorded in Official Records County of San Bernardino Bob Dutton Assessor -Recorder -County Clerk DOC# 2021-0320475 07/16/2021 09 36 AM SAN Fees Taxes 15190 CA SB2 Fee Total (THIS SPACE FOR RECORDER'S USE ONLY) Titles 1 Pages 6 $20 00 $0 00 $0 00 $20.00 DEVELOPMENT SERVICES DEPARTMENT OF THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO STATE OF CALIFORNIA Project File No LLA - 660 Type of Application Lot Line Adjustment CERTIFICATE OF COMPLIANCE APN 0176-093-09 and 0176-093-10 Property Owner(s) Ryan Laure and Heather Lauer, Husband and Wife 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 (.�-70id -i-*''►'n (<' ,s Goutam K Dobey, P E Dated �-~ 21 Accepted for Submittal Dated Brian Desatnik , Engineering Manager, City of Redlands , Development Services Director, City of Redlands 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 - 660 Type of Application Lot Line Adjustment CERTIFICATE OF COMPLIANCE APN 0176-093-09 and 0176-093-10 Property Owner(s). Ryan Laure and Heather Lauer, Husband and Wife 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 Dated /— 6 - 2 l' 6e,t/1 <<. Dtb- Goutam K Dobey, P E , Engineering Manager, City of Redlands Accepted for Submittal µc , Development Services Director, City of Redlands Brian Desatnik Dated 7,7�� 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 County Qf On ate persally appeared who proved to me on the basis of satisfactory evidence to be the person( whose namnis/a subscribed to the within instrument and acknowledged to me that he/sfjethy(executed the same in his/I /theii'authorized capacity(i'and that by his/I-Arthfirsignaturepron the instrument the person or the entity upon behalf of which the person0-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 L R MCCASLAND Notary Public California ▪ Riverside County Commission k 2319647 My Comm Expires Feb 19 2024 Place Notaty Seal Above WITNESS my hand and official seal. 1r Signature N6tary P ibhc Signature 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 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. Named Above Signer's Name ❑ Corporate Officer — Title(s) ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other Signer Is Representing ©2014 National Notary Association • www NationalNotary org • 1-800-US NOTARY (1-800-876-6827) Item #5907 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT =rcM� orc�r a�a�rc cc�� 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 Califor is County of On Date person -Ily appeared who proved to me on the basis of satisfactory evidence to be the person(a'whose name,(a1is/4r-e- subscribed to the within instrument and acknowledged to me that he/s/th)3)/executed the same in his/hpl?th authorized capacity(i2S7, and that by his/h th signature( on the instrument the person 'f, or the entity upon behalf of which the person(Vacted, 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 L R MCCASLAND Notary Public California Riverside County q ° Commission # 2319647 a" My Comm Expires Feb 19, 2024 Place Notary Seal Above WITNESS my hand and official seal. Signature OPTIONAL Public 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 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 Named Above. Signer's Name ❑ Corporate Officer — Title(s) ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other Signer Is Representing ©2014 National Notary Association • www NationalNotary org • 1-800-US NOTARY (1-800-876-6827) Item #5907 EXHIBIT "A" LOT LINE ADJUSTMENT NO. 660 PARCEL 1. Lot 10 of Westwood Subdivision No 1, Tract No 2199, recorded in Map book 32, pages 13-14, records of San Bernardino County, California, together with that portion of Lot 11 of said Tract No 2199 described as follows Commencing at the southeast corner of said Lot 11, thence North 10° 16' 00" East, 103 91 feet along the easterly line of said Lot 11 to the Point of Beginning, Thence South 84° 30' 00" East, 186 18 feet to the westerly line of said Lot 11, Thence North 12° 52' 00" East, 88.92 feet along the westerly line of said Lot 11, Thence North 31° 58' 00" East, 244 58 feet along the northwesterly line of said Lots 10 and 11 to the northerly corner of Said Lot 10, Thence South 68° 47' 12" East, 86.28 feet along the northerly line of said Lot 10 to the northeasterly corner of said Lot 10; Thence South 10° 16' 00" West, 249 10 feet along the easterly line of said Lots 10 and 11 to the Point of Beginning Containing 40,036 square feet Page 1 of 2 EXHIBIT "A" LOT LINE ADJUSTMENT NO 660 PARCEL 2: That portion of Lot 11 of Westwood Subdivision No 1, Tract`No 2199, recorded in Map book 32, pages 13-14, records of San Bernardino County, California described as follows Beginning at the southeast corner of said Lot 11, thence South 84° 30' 00" West, 149.58 feet to the beginning of curve concaved to the northeast and having a radius of 30 00 feet, Thence along said curve an arc distance of 56 74 feet through a central angle of 108° 22' 00", Thence North 12° 52' 00" East, 63 80 feet along the westerly line of said Lot 11, Thence North 84° 30' 00" East, 186 18 feet to a point in the easterly line of said Lot 11, said point being 103 91 feet distant from the southeast corner of said Lot 11, Thence from said point, South 10° 16' 00" West, 103 91 feet along the easterly line of said Lot 11 to the Point of Beginning Containing 18,471 square feet Prepared by me May 4, 2021 4 - RANDALL S MAYER, P L�#7024 Page 2 of 2 EXHIBIT "B" LOT LINE ADJUSTMENT NO. 660 TRACT NM 2199 WESTWOOD SUBLAMI DON NO. 1 l o 32 / 13-1 J / roo ryco. m co yo S6 (S684�, 4jF8S8 SHEET 1of1 LOOT TO PARCEL 1 40 036 SQ FT LOT s S79°64 49"E 16175' ORIGINAL LINE BETWEEN LOTS 10 & 11 �r8'„ �ESB° 00cv E Gq O� 49 66 bJUSTFO �N>=16, 00 W LO7 11 N84° 30' 00"E 186 18' NEW PROPERTY LIME 6 O 0 co PARCEL 2 a 18,471 SQ FT cp 0 R = 30' T = 41 57' L = 56 74' A = 108° 22' 00" (S84° 30 00"W 149 58 ) MARIPO A DR SCALE 1" = 50 N 17 0 0 m 0 LOT POB PARCEL 1 POB = POINT OF BEGINNING POC = POINT OF COMMENCEMENT ( ) = RECORD DATA PER MB 13/13-14 POB PARCEL 2 POC PARCEL 1