Loading...
HomeMy WebLinkAboutDeeds & Easements_31-2020ERECORDING 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 o Electronically Recorded in Official Records County of San Bernardino Bob Dutton Assessor Recorder -County Clerk DOC# 2020-0062084 02/21/2020 Titles 1 Pages 4 11 48 AM SAN Fees 323.00 Taxes $0 00 G8293 CA SB2 Fee 0 00 Total $23.00 (THIS SPACE FOR RECORDERS USE ONLY) NCS 947370 ONT1 DEVELOPMENT SERVICES DEPARTMENT OF THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO STATE OF CALIFORNIA Project File No LLA 636 Type of Application LOT LINE ADJUSTMENT CERTIFICATE OF COMPLIANCE APN: 0169 271-54 and a portion 0169-271-37 Property Owner(s) Property One 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 descnbed 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. Donald P Young, P Dated 1t/ 15/t 1 . Accepted for Submittal Brian Desatnik Dated /7— f' —/q d tw One Stop Permit Center Manager City of Redlands 49,6,/ 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 636 Type of Application LOT LINE ADJUSTMENT CERTIFICATE OF COMPLIANCE APN 0169-271-54 and a portion 0169-271-37 Property Owner(s) Property One 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 ✓ cam,- of Dated 11115h� Accepted for Submittal Brian Desatnik Dated /2--/Y Donald P Young, , One Stop Permit Center Manager, City of Redlands , Development Services Director, City of Redlands 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. nia %%A Cou ty of -1 i. / L. 1.' 1 11' 1 L On Date personally appeared Here e an T1tle Name(s) of Signer(s) �11 Officer who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that e/fe/they executed the same in fit/hfr/their authorized capacity(ies), and that by b4/f r/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 L R MCCASLAND Commission # 2143166 Notary Public California Riverside County M Comm Ex . ires Feb 19, 2020 Place Notary Seal Above WITNESS my hand and official seal Signature OPTIONAL Signat 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) ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Trustee ❑ Other El Attorney in Fact ❑ Guardian or Conservator 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 sp_7sc. �-� ©2014 National Notary Association • www NationalNotary org 1 800-US NOTARY (1 800-876-6827) Item #5907 LOT LINE ADJUSTMENT NO 636 EXHIBIT "A" LEGAL DESCRIPTION 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 E AND THE SOUTHERLY 10 00 FEET OF PARK STREET OF THE FAIRBANKS AND WILSON SUBDIVISION MAP, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA FILED IN BOOK 4 OF MAPS, AT PAGE 47, OFFICIAL RECORDS OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS BEGINNING AT THE INTERSECTION OF THE WEST LINE OF LOT 17 OF SAID BLOCK "E" AND THE NORTH LINE OF THE SOUTH 15 00 FEET OF LOT 15 THROUGH 20 INCLUSIVE, OF SAID BLOCK "E', AS DESCRIBED IN DEED RECORDED APRIL 9, 1904, IN BOOK 348 OF DEEDS, PAGE 226 OFFICIAL RECORDS OF THE COUNTY RECORDER OF SAID COUNTY, THENCE NORTH 89°42'43" EAST ALONG SAID NORTH LINE, A DISTANCE OF 195 00 FEET TO THE INTERSECTION OF SAID NORTH LINE AND THE EAST LINE OF LOT 20 OF SAID BLOCK "E", THENCE NORTH 00°17'20" WEST ALONG THE EAST LINE OF SAID LOT 20, A DISTANCE 152 46 FEET TO A POINT ON THE SOUTH LINE OF PARCEL 22 OF GRANT DEED RECORDED MARCH 30, 1993 AS INSTRUMENT NO 93-137041, OFFICIAL RECORDS OF SAID COUNTY, AS SHOWN ON RECORD OF SURVEY 11-0077 FILED IN BOOK 148 OF RECORD OF SURVEYS AT PAGES 73 THROUGH 92, INCLUSIVE , OFFICIAL RECORDS OF THE COUNTY RECORDER OF SAID COUNTY, SAID SOUTH LINE BEING THE NORTH LINE OF THE SOUTH 10 00 FEET OF PARK PER RESOLUTION 7986 STREET VACATION NO 469 RECORDED JUNE 19 2019 AS DOCUMENT NO 2019 0201965, OFFICIAL RECORDS OF THE COUNTY RECORDER OF SAID COUNTY, THENCE SOUTH 89°46'32" WEST ALONG SAID SOUTH LINE A DISTANCE OF 195 00 FEET TO THE INTERSECTION OF SAID SOUTH LINE AND THE NORTHERLY PROLONGATION OF THE WEST LINE OF SAID LOT 17, THENCE SOUTH 00°17'20" EAST ALONG SAID WEST LINE A DISTANCE OF 152 67 FEET TO THE POINT OF BEGINNING CONTAINING 0 68 ACRES MORE OR LESS ALL AS SHOWN ON EXHIBIT "B" ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF THIS LE L DES,CRIPTI N WAS PREPARED BY ME OR U1 D MYIDIREC ON / cam- / c1 ICHARD S FURLONG P L S 84 DATE Page 1 of 1 LOT LINE ADJUSTMENT NO 636 EXHIBIT "B" PARCEL 22 OF GRANT DEED— RECORDED MARCH 30, 1993 (` AS INSTRUMENT NO 93-137041 OFFICIAL RECORDS R.S. 148/73-92 SOUTH LINE OF PARCEL 22 S89 46'32"W 195 00 ( N co N In O N 0 H WEST LINE OF LOT 17 RESOLUTION 7986 STREET VACATION NO 169 RECORDED 6-19-2019 AS DOCUMENT NO 2019-0201965 OFFICIAL RECORDS PORTION OF BLOCK "E" FAIRBANKS AND WILSON SUBDIVISION M.B. 4/47 LOT 18 LOT LINE TO — BE REMOVED LOT 19 LOT LINE TO BE REMOVED LOT 20 N N OF LOT 20 N89 42 43 E 195 00 NORTH LINE OF THE SOUTH 15 FEET PER DEED RECORDED IN BOOK 348 OF DEEDS PAGE 226 0 R POINT OF BEGINNING ORIENTAL STREET PARCEL MAP NO. 11197 P M B 140/93-95 CHARD S URLONG, P L S 8 22 DATE SHEET 1 OF 1 t6 10 EUREKA STREET SCALE 1" = 40' CASC Engineering and Consulting