Loading...
HomeMy WebLinkAboutDeeds & Easements_32-2020ERECORDING 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 0612612020 10 10 AM SAN H6313 Electronically Recorded in Official Records County of San Bernardino Bob Dutton Assessor -Recorder -County Clerk DOC# 2020-0212904 Titles 1 Fees Taxes CA SB2 Fee Total (THIS SPACE FOR RECORDER'S USE ONLY) Pages 5 $26.00 $0 00 0.00 $26.00 NCS-1014210-ONT1 DEVELOPMENT SERVICES DEPARTMENT OF THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO STATE OF CALIFORNIA Project File No. LLA -649 Type of Application LOT LINE ADJUSTMENT CERTIFICATE OF COMPLIANCE APN portion 0169-271-37 Properly Owner(s) Property One LLC, a California limited liability company Pursuant to Sections 66412(d), 66499 34 and 68499 366 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. 610t i V) k Dt,b71 Engineering Manager City of Redlands Goutam K Dobey, P E Dated 04'/V" Accepted for Submittal. f - -:44 1 , Development Services Director. City of Redlands % Brian Desatnik Dated � �`�/ �o 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 (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 -649 Type of Application LOT LINE ADJUSTMENT CERTIFICATE OF COMPLIANCE APN 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 L?ou W1Y1 k, 150D1 , Engineering Manager, City of Redlands Goutam K Dobey, P E Dated (VI C/ J '7°'X Accepted for Submittal Dated e'"/ `// /�o 7) Brian Desatnik , Development Services Director, City of Redlands CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT 5cnza-moac—_,T&P c cycr� t� [t=cY r �Ys r�rrc��crc � 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 Cal'for is Count of On Ili' ►JL/lIJ before me, Da perso ally appeared WNAVT l'V10.0 ` f Q Here Insert Name and Title of th Officer Na e(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(sYwhose name(%) is/afe subscribed to the within instrument and acknowledged to me that he/sh(e/trey executed the same in his/h�7/their authorized capacity(ie), and that by his/Ibr/their signature('on the instrument the person(s')), or the entity upon behalf of which the person(i) 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 Pubhc Cahfornia Riverside County r• � `` Commission It 2319647 My Comm Expires Feb 19, 2024 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) ❑ 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 ©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 nia Coun of On ■..,.Ji .' �J� gate pers•'ally appeared before me, ayeJ Y r Insert Name anaTitle of the er e Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person whose name0 is/aee subscribed to the within instrument and acknowledged to me that he/}stie/tVey executed the same in his/h0r/thi6ir authorized capacity(iea and that by his/h> r/their signature`) on the instrument the person(,a), 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 Notary Public California Riverside County Commission # 2319647 My Comm Expires Feb 19, 2024 Place Notary Seal Above WITNESS my hand and official seal Signature Signat re of Notary 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 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 El Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other Signer Is Representing Signer's Name ❑ Corporate Officer — Title(s) ❑ Partner — ❑ Limited ❑ General El Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other Signer Is Representing cscoe;tx c�z�e�zQz�z ©2014 National Notary Association • www NationalNotary org 1-800-US NOTARY (1-800 876-6827) Item #5907 LOT LINE ADJUSTMENT NO 649 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 EAST LINE OF LOT 16 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 00°17'20" WEST ALONG SAID EAST LINE OF LOT 16, A DISTANCE 152 67 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 STREET PER RESOLUTION 7986 STREET VACATION NO 169 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 OF PARCEL 22, A DISTANCE OF 100 00 FEET TO THE INTERSECTION OF SAID SOUTH LINE AND THE NORTHERLY PROLONGATION OF THE WEST LINE OF SAID LOT 15, THENCE SOUTH 00°17'20" EAST ALONG SAID WEST LINE A DISTANCE OF 152 79 FEET TO A POINT ON THE NORTH LINE OF THE SOUTH 15 00 FEET PER 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 100 00 TO THE POINT OF BEGINNING CONTAINING 0 35 ACRES MORE OR LESS ALL AS SHOWN ON EXHIBIT "B" ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF AS PREPARED BY ME RICH2IRD S FURLING P L S 8422 D E Page 1 of 1 LOT LINE ADJUSTMENT NO. 649 EXHIBIT "B" SHEET 1 OF 1 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"WI 100 00' rn N N LiJ 0 0 LOT 14 POR11ON OF BLOCK "E" FAIRBANKS In AND WILSON SUBDIVISION M.B. 4/47 LOT 15 LOT LINE T0---) BE REMOVED LOT 16 N89'42'43"E 100 00' - ORIENTAL STREET En EAST LINE OF LOT RESOLUTION 7986 STREET VACATION NO 169 RECORDED 6-19-2019 AS DOCUMENT NO 2019-0201965 OFFICIAL RECORDS I I POR11ON OF BLOCK "E" FAIRBANKS AND WILSON SUBDIVISION M B 4/471 LOT 17 LOT 18 LOT 19 NORTH RIGHT OF WAY LINE PER DECLARATION OF DEDICATION RECORDED FEBRUARY 10 1989 AS DOCUMENT NO 89-049061 0 R l POINT OFF BEGINNING NORTH LINE OF THE SOUTH 15 FEET PER DEED RECORDED IN BOOK 348 OF DEEDS PAGE 226 0 R N 67 //- RI ARD S F LONG, P L S 84 PARCEL MAP NO. 11197 P.M.B 140/93-95 2 DATE SCALE 1" = 40' CASC Engineering and Consulting