Loading...
HomeMy WebLinkAboutDeeds & Easements_41-2019ERECORDING 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 Recorded in Official Records; County of San Bernardino k BOB DUTTON ASSESSOR — RECORDER — CLERK P Counter Doc# 2019 — 0108506 i (THIS SPACE FOR RECORDER S USE ONLY) 4/09/2019 10 02 AM GA SAN Titles 1 Pages 5 Fees 26 00 Taxes 0 00 CA S82 Fee 0 00 Others 0 00 Paid $26 00 DEVELOPMENT SERVICES DEPARTMENT OF THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO STATE OF CALIFORNIA Project File No LLA - 631 Type of Application Lot Line Adjustment CERTIFICATE OF COMPLIANCE APN 0171-011-45 0171-011-54 Property Owner(s) NYS North, LLC, a California 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 l/"IJIC j+� tLtl'[� , Assistant City Engineer City of Redlands Dated 3/%9/f f Accepted for Submittal Dated 3/ 5 g e.44141( Development Services Director , City of Redlands EXHIBIT "A" LEGAL DESCRIPTION LOT LINE ADJUSTMENT 631 LOT LINE ADJUSTMENT (MERGER) ALL THAT CERTAIN REAL PROPERTY IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA BEING A PORTION OF BLOCK 26 OF THE BARTON RANCH MAP, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, FILED IN BOOK 6 OF MAPS, AT PAGE 19, BOTH MAPS FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS BEGINNING AT THE INTERSECTION OF THE EAST LINE OF THE NORTHWEST QUARTER OF SAID BLOCK 26 AND THE SOUTHERLY RIGHT OF WAY LINE OF PARK AVENUE AS SHOWN ON RECORD OF SURVEY 06 028 FILED IN BOOK 127 OF RECORDS OF SURVEY AT PAGE 43 IN THE OFFICE OF SAID COUNTY RECORDER, SAID SOUTHERLY RIGHT OF WAY BEING THE NORTH LINE OF THAT CERTAIN STREET VACATION AS DESCRIBED IN RESOLUTION NUMBER 910 RECORDED DECEMBER 23, 1957, IN BOOK 4398, PAGE 8, OF OFFICIAL RECORDS OF SAID COUNTY, THENCE SOUTH 00°43'35" EAST ALONG THE EAST LINE A DISTANCE OF 454 89 FEET TO A POINT ON THE NORTHERLY LINE OF THAI CERTAIN PARCEL OF LAND, AS DESCRIBED BY DEED RECORDED FEBRUARY 6, 1967 IN BOOK 6768, PAGE 52 AND AS DESCRIBED BY DEED RECORDED JANUARY 28, 1969 IN BOOK 7172, PAGE 271 BOTH OFFICIAL RECORDS FOR SAID COUNTY, THENCE NORTH 70°02'01" EAST ALONG SAID NORTHERLY LINE A DISTANCE OF 434 87 FEET TO A POINT ON THE EAST LINE AS DESCRIBED IN GRANT DEED RECORDED OCTOBER 2, 2008 DOCUMENT NO 2008 0443559 OF OFFICIAL RECORDS OF SAID COUNTY, THENCE NORTH 00°43' 15" WEST ALONG SAID EAST LINE A DISTANCE OF 306 89 FEET TO A POINT ON SAID SOUTHERLY RIGHT OF WAY LINE OF PARK AVENUE, THENCE SOUTH 89°55'43" WEST ALONG SAID SOUTHERLY RIGHT OF WAY A DISTANCE OF 410 63 FEET TO THE POINT OF BEGINNING CONTAINING 3 59 ACRES MORE OR LESS ALL AS SHOWN ON EXHIBIT B ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF THIS LEGESCRIPTI iN WAS PREPARED BY ME OR ION 3-7-(C1 RICHARD S RLONG P L S 8ATE Page 1 of 1 EXHIBIT "B" LOT LINE ADJUSTMENT 631 PARK AVENUE S89 55'43"W 410 63' M SHEET 1 OF 1 NORTH LINE OF STREET VACATED PER RESOLUTION 0 910 RECORDED DECEMBER 23, 1957, IN BOOK 4398, PAGE 8, OF OFFICIAL RECORDS \"----POINT OF BEGINNING SOUTHERLY RIGHT OF WAY LINE PARK AVE o PORTION OF BLOCK 26 OF BARTON RANCH BOOK 6 OF MAPS, PAGE 19 0 R. LOT LINE TO BE REMOVED oE0 RAG 8E� N7 pEE� 6�6 '�g6g NOR P� 6 ��� GE 211 O R IF140�1�2'PP � BNB FURLORICHARD NG P L S 8422 DATE S 5"W 306 89 re) 0 z NEW YORK STREET SCALE 1'= 100' case Engineering and Consulting 147D EAST COOLEY DNNE COLTON CA 92324 PH (909) 783 0101 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 Y` 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 1 is County of On Date personally appeared /xi q before me, Ytinpr-v�! m Here Insert Name and Title of the rJfficer Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(, whose name((is/a/ subsc abed to the within instrument and acknowledg d to me that he/sl//tl-/y executed the same in his/h /thVir authorized capacity(ie�), and that b his/hJ/ther signature41 on the instrument the person ', or the entity upon behalf of which the person( 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 Commission * 2143166 1 Notary Public California Riverside County My Comm Expires Feb 19 2020 Place Notary Seal Above WITNESS my hand and official seal Signature qi, " i„\ OPTIONAL Signature of Notary 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 c`c:W c"cam caw 4+eu+g�aL'7C,' el Ny7 'a/.'er: .( S/..m'. SAS ev a g�.Yq+y ✓6. •✓y�..a''4�.. ©2014 National Notary Association www NationalNotary org 1-800-US NOTARY (1-800 876-6827) Item #5907 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 Count of v -• v On 20 before me Date I tol I Here Insert Name and Title ofV he Officer ilatto personally appeared fY�^OAM�r�ub�i�. Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the persorwhose name is/ subscribed to the within instrumerit and acknowledged to me that he/sI4/tlyy executed the same in his/hV/thir authorized capacity(ie, and that by his/h/th/1r signature on the instrument the person(, or the en ity upon behalf of which the person(�j acte 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 z z L R MCCASLAND Commission # 2143166 Notary Public California Riverside County M Comm Ex'fres Feb 19 2020 Place Notary Seal Above WITNESS my hand and official seal Signature OPTIONAL Signature of Notary 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 Named Above Capacity(ies) Claimed by Signer(s) Signer's Name ❑ Corporate Officer — Title(s) El Corporate Officer — Title(s) ❑ Partner — El Limited ❑ General ❑ Partner — ❑ Limited E General E Individual ❑ Attorney in Fact ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Trustee El Guardian or Conservator ❑ Other ❑ Other Signer Is Representing Signer Is Representing Signer's Name ©2014 National Notary Association • www NationalNotary org • 1-800-US NOTARY (1-800-876 6827) Item #5907