Loading...
HomeMy WebLinkAboutDeeds & Easements_18-2022ERECORDING REQUESTED BY: FIRST AMERICAN TITLE COMPANY AND WHEN RECORDED RETURN TO: CITY CLERKS OFFICE CITY OF REDLANDS P.O. BOX 3005 REDLANDS, CA 92373 0 Electronically Recorded in Official Records San Bernardino County Bob Dutton Assessor -Recorder -County Clerk 07/19/2022 02:00 PM SAN 14311 DOC# 2022-0250766 Titles: 1 Pages: 6 Fees Taxes CA SB2 Fee Total $29.00 $0.00 $0.00 $29.00 DEVELOPMENT SERVICES DEPARTMENT OF THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO STATE OF CALIFORNIA Project File No, LM-0002 Type of Application Lot Mercier CERTIFICATE OF COMPLIANCE APN: 0294-081-49, 0294-081-50, 0294-081-51 Property Owner(s): Omar Macias Rodriguez, as an unmarried man 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: 6O c.c-lanm k - 1)061-�---'Engineering Manager, City of Redlands Goutam K. Dobey, P.E. Dated 4//6/77- Accepted for Submittal: / ,�_-�." , Development Services Director, City of Redlands Brian Desatnik Dated z('"-7-2,2_ RECORDING REQUESTED BY: riRST AMERICAN TITLE COMPANY AND WHEN RECORDED RETURN TO: CITY CLERK'S OFFICE CITY OF REDLANDS P.O. BOX 3005 REDLANDS, CA 92373 (-4 If Y.) DEVELOPMENT SERVICES DEPARTMENT OF THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO STATE OF CALIFORNIA Project File No. LM-0002 Type of Application Lot Merger CERTIFICATE OF COMPLIANCE APN: 0294-081-49, 0294-081-50, 0294-081-51 Property Owner(s): Omar Macias Rodriguez, as an unmarried man 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: 6't9 1.(4OlrrY7 k ' , Engineering Manager, City of Redlands Goutam K. Dobey, P.E. Dated 6116/27— Accepted for Submittal: Dated 1� Brian Desatnik , Development Services Director, City of Redlands Lot Merger No. LM-0002 EXHIBIT "A" LEGAL DESCRIPTION PARCEL 1 AND 2 OF THAT CERTAIN REAL PROPERTY LOCATED IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA AS DESCRIBED IN DOCUMENT NUMBER 2021-0073222 RECORDED FEBRUARY 16, 2021, OFFICIAL RECORDS OF SAID COUNTY, AND THAT CERTAIN REAL PROPERTY AS DESCRIBED IN DOCUMENT NUMBER 2019-0253295 RECORDED JULY 26, 2019, OFFICIAL RECORDS OF SAID COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: PARCEL 1 OF DOCUMENT NUMBER 2021-0073222, O.R.: THAT PORTION OF SECTION 9, TOWNSHIP 2 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA DESCRIBED AS FOLLOWS: BEGINNING 100 FEET NORTH OF SOUTHEAST CORNER, MEASURED ALONG THE EAST LINE OF THE SOUTHEAST 1/4 OF SAID SECTION 9; THENCE NORTH 50 FEET ALONG SAID EAST LINE; THENCE WEST PARALLEL WITH THE SOUTH LINE OF SAID SECTION 9, 165 FEET; THENCE SOUTH PARALLEL WITH THE EAST LINE OF SAID SECTION 9, 50 FEET; THENCE EAST 165 FEET IN A STRAIGHT LINE TO THE POINT OF BEGINNING. TOGETHER WITH: PARCEL 2 OF DOCUMENT NUMBER 2021-0073222, O.R.: THAT PORTION OF SECTION 9, TOWNSHIP 2 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, OFFICIAL PLAT DATED JUNE 7, 1883, DESCRIBED AS FOLLOWS: BEGINNING 150 FEET NORTH OF THE SOUTHEAST CORNER OF SAID SECTION 9; THENCE NORTH 50 FEET; TFIENCE WEST 165 FEET; THENCE SOUTH 50 FEET; THENCE EAST 165 FEET TO THE POINT OF BEGINNING. TOGETHER WITH: THAT CERTAIN PARCEL AS DESCRIBED IN DOCUMENT NUMBER 2019-0253295, O.R.: THAT PORTION OF SECTION 9, TOWNSHIP 2 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE EAST LINE OF SAID SECTION, DISTANCE 200 FEET NORTH FROM THE SOUTHEAST CORNER OF SAID SECTION; THENCE NORTH 100 FEET; THENCE WEST 165 FEET; THENCE SOUTH 100 FEET; THENCE EAST 165 FEET TO THE POINT OF BEGINNING. SHEET 1 OF 2 Lot Merger No. LM-0002 EXHIBIT "A" LEGAL DESCRIPTION PARCEL CONTAINS 33,000 SQUARE FEET MORE OR LESS. ATTACHED HERETO IS A PLAT LABELED "EXHIBIT B" AND BY THIS REFERENCE MADE A PART HEREOF. THIS REAL PROPERTY DESCRIPTION HAS BEEN PREPARED BY ME, OR UNDER MY DIRECTION, IN CONFORMANCE WITH THE PROFESSIONAL LAND SURVEYORS' ACT. Sign dez L.S. No. 578 d p2a SHEET 2 OF 2 Exhibit "B" Lot Merger No. LM-0002 (WEST 165') 0 0 0 0 ff7_^ 0 u 0 In DOC. NO. 2019-0253295, O.R. (WEST 165') PARCEL 2 DOC. NO. 2021-0073222, O.R. (WEST 165') PARCEL 1 DOC. NO. 2021-0073222, O.R. (EAST 165') AREA PARCEL AREA: 33,000± SQ.FT. (0.76 AC.±) LEGEND LIMITS OF PARCEL LINE TO BE REMOVED SE CORNER SECTION 9, T2S,R3W, SBM EXISTING PROPERTY LINES (XX) INDICATES RECORD BEARINGS AND DISTANCES PER DOC. NO. 2019-0253295, O.R. AND 2021-0073222, O.R. STREET ADDRESS:13632 SAN TIMOTEO CANYON ROAD, REDLANDS, CA 92373 Hernandez, Kroone & Associates Engineers & Land Surveyors HQ: 234 East Drake Drive, San Bernardino, CA 92408 PHONE: 949-884-3222 • infoCQhkagroup.com EAST LINE SECTION 9 P.O.B. DOC. NO. 2019-0253295, O.R. 0 P.O.B. PARCEL 2 b DOC. NO. 2021-0073222, O.R. RICHARD R. HER L.S. NO. 5786 0 N) P.O.B. PARCEL 1 DOC. NO. 2021-0073222, O.R. 0 1"-60' 60' SHEET 1 OF 1 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 Calico is Count of On Date perso '.Ily appeared Name(s) of Signery who proved to me on the basis of satisfactory evidence to be the person whose name( is/Ve subscribed to the within instrument and acknowledged to me that he/sl e/thA executed the same in his/F,+dr/trAir authorized capacity(i(, and that by his/hjer/thigir signature( 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 Notary Public - California Riverside County Commission # 2319647 My Comm. Expires Feb 19, 2024 Place Notary Seal Above WITNESS my hand and official seal. Signature "W Signatur Notary Prlblic 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 ❑ Individual 0 Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): 0 Partner — 0 Limited 0 General 0 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 �.c-�;�•�.�.catsr-e��5`.c�cx=r�",c�':r�,�r•>�.�„�=.Y'�`�"�'�Y's�'�i'�.drrcr;Cc�C�� 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 is ally appeared who proved to me on the basis of satisfactory evidence to be the person($ whose name( is/ e subscribed to the within instrument and acknowledged to me that he/sVe/tl y executed the same in his/h/r/th,fr authorized capacity(is), and that b his/hfr/ttAir signature($ on the instrument the person), or the entity upon behalf of which the person (,s` acted, executed the instrument. L. R. MCCASLANO Notary Public - Cailfornia [ Riverside County Commission 4 2319647 My Comm. Expires Feb 19, 2024 Place Notary Seal Above I 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 } ignature-a .tary ublic 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): ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Trustee ❑ 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