Loading...
HomeMy WebLinkAboutDeeds & Easements_1-2023ERECORDING REQUESTED BY: DEVELOPMENT SERVICES DEPARTMENT CITY OF REDLANDS 0 Electronically Recorded in Official Records San Bernardino County Assessor -Recorder -County Clerk DOC# 2023-0013742 01/19/2023 Titles:1 Pages: 12 AND WHEN RECORDED RETURN TO: 01:24 PM CITY CLERK'S OFFICE SAN Fees $57.00 CITY OF REDLANDS Taxes $0,00 P.O. BOX 3005 F3010 CA SB2 Fee $0.00 REDLANDS, CA 92373 Total $57.00 (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 - 676 Type 'of Application Lot Line Adjustment CERTIFICATE OF COMPLIANCE' APN: 0167-171-07 and 0167.-1.71-14 Property Owner(s): Lugonia Holdings, LLC, a California limited liability company, as to an undivided 25% interest; Lugonia Park Associates, a California limited partnership,•as to an undivided 65% interest and Canyon Ranch Development, LLC, a California limited liability company formerly known as California Ranch Associates, LTD., A California limited partnership, as to an undivided 10% interest, as tenants in common as to Parcels 1 and 2 and an undivided 6/30t" interest in and to Parcel 3; Laura Anne Ramirez, an unmarried woman, as to an undivided 5/30th interest in and to Parcel 3 John Curci, Trustee, as to an undivided 2/30th interest in and to Parcel 3 Orange Tree West, a limited partnership, as to an undivided 17/30t" interest in and to Parcel 3 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.Subniittel: '`" ut Z3il n P. Goutarn K. Dobey, P.E. Dated 3 Accepted for Submittal: Dated /— 2_ City Engineer, City of Redlands , Development Services Director, City of Redlands rian Desatnik 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 - 676 Type of Application Lot Line Adjustment CERTIFICATE OF COMPLIANCE APN: 0167-171-07 and 0167-171-14 Property Owner(s): Lugonia Holdings, LLC, a California limited liability company, as to an undivided 25% interest; Lugonia Park Associates, a California limited partnership, as to an undivided 65% interest and Canyon Ranch Development, LLC, a California limited liability company formerly known as California Ranch Associates, LTD., A California limited partnership, as to an undivided 10% interest, as tenants in common as to Parcels 1 and 2 and an undivided 6/30th interest in and to Parcel 3; Laura Anne Ramirez, an unmarried woman, as to an undivided 5/30th interest in and to Parcel 3 John Curci, Trustee, as to an undivided 2/30th interest in and to Parcel 3 Orange Tree West, a limited partnership, as to an undivided 17/30th interest in and to Parcel 3 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: (----toutican P. , City Engineer, City of Redlands Goutam K. Dobey, P.E. Dated Accepted for Submittal: rian Desatnik Dated /' { Z , Development Services Director, City of Redlands EXHIBIT "A" LOT LINE ADJUSTMENT NO. 676 LEGAL DESCRIPTION PARCEL 1 (APN: PORTION OF 0167-171-14-0000 AND 0167-171-07-0000) BEING A PORTION OF THE SOUTH HALF OF THE NORTHEAST QUARTER OF SECTION 21, TOWNSHIP 1 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, SAID PORTIONS BEING DESCRIBED AS PARCELS 1 AND 2 OF THAT CERTAIN DEED TO LUGONIA PARK ASSOCIATES, A CALIFORNIA LIMITED LIABILITY COMPANY, RECORDED APRIL 11, 1984 AS INSTRUMENT NO. 84-083715, OFFICIAL RECORDS OF SAID COUNTY, DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWEST CORNER OF SAID PARCEL 2, SAID CORNER BEING A POINT OF INTERSECTION BETWEEN THE NORTHWEST CORNER OF THE SOUTH HALF OF THE NORTHEAST QUARTER OF SAID SECTION 21, AND THE EASTERLY LINE OF THAT CERTAIN PARCEL OF LAND CONVEYED TO THE STATE OF CALIFORNIA BY DEED RECORDED AUGUST 08, 1975 IN BOOK 9745, PAGE 592 AND RE- RECORDED AUGUST 08, 1979 IN BOOK 9745, PAGE 595, OFFICIAL RECORDS OF SAID COUNTY, SAID POINT BEING DISTANT SOUTH 89°47'47" EAST 8.23 FEET (8.22 FEET PER SAID DEEDS); THENCE CONTINUING ALONG THE NORTHERLY LINE OF SAID SOUTH HALF AND SAID PARCELS 1 AND 2 SOUTH 89°47'47" EAST 816.41 FEET TO THE NORTHEAST CORNER OF SAID PARCEL 1; THENCE LEAVING THE NORTHERLY LINE OF SAID SOUTH HALF AND ALONG THE EASTERLY LINE OF SAID PARCEL 1 SOUTH 00°18'33" EAST 717.50 FEET; THENCE LEAVING SAID EASTERLY LINE AT RIGHT ANGLES SOUTH 89°41'27" WEST 770.55 FEET TO A POINT ON THE WESTERLY LINE OF SAID PARCEL 2, SAID WESTERLY LINE ALSO BEING THE EASTERLY LINE OF SAID STATE OF CALIFORNIA PARCELS, SAID WESTERLY AND EASTERLY LINES ALSO BEING THE BEGINNING OF A NON -TANGENT CURVE CONCAVE EASTERLY, AND HAVING A RADIUS OF 1200.00 FEET, A RADIAL LINE TO SAID POINT THAT BEARS NORTH 72°19'31" EAST; THENCE ALONG THE WESTERLY LINE OF SAID PARCEL 2 AND SAID EASTERLY LINE STATE OF CALIFORNIA PARCEL THE FOLLOWING TWO (2) COURSES: PAGE 1 OF 5 EXHIBIT "A" LOT LINE ADJUSTMENT NO. 676 LEGAL DESCRIPTION 1.) THENCE NORTHERLY ALONG THE ARC OF SAID 1200.00 FOOT RADIUS CURVE THROUGH A CENTRAL ANGLE OF 18°48'40", AN ARC DISTACNE OF 393.98 FEET; 2.) THENCE TANGENT TO SAID CURVE NORTH 01°08'11" EAST 336.47 FEET TO THE POINT OF BEGINNING. SUBJECT TO ALL COVENANTS, RIGHTS, DEDICATIONS, RIGHTS -OF -WAY AND EASEMENTS OF RECORD. THE ABOVE DESCRIBED PARCEL OF LAND CONTAINS 13.48 ACRES, MORE OR LESS. PAGE 2 OF 5 EXHIBIT "A" ' LOT LINE ADJUSTMENT NO. 676 LEGAL DESCRIPTION PARCEL 2 (APN: PORTION OF 0167-171-14-0000 AND 0167-171-07-0000) BEING A PORTION OF THE SOUTH HALF OF THE NORTHEAST QUARTER OF SECTION 21, TOWNSHIP 1 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, SAID PORTIONS BEING DESCRIBED AS PARCELS 1 AND 2 OF THAT CERTAIN DEED TO LUGONIA PARK ASSOCIATES, A CALIFORNIA LIMITED LIABILITY COMPANY, RECORDED APRIL 11, 1984 AS INSTRUMENT NO. 84-083715, OFFICIAL RECORDS OF SAID COUNTY, DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHEAST CORNER OF SAID PARCEL 1, SAID CORNER BEING A POINT ON THE NORTHERLY LINE OF LUGONIA STREET, A 30.00 FOOT WIDE HALF -STREET; THENCE ALONG THE SOUTHERLY LINE OF SAID PARCELS 1 AND 2 THE FOLLOWING FIVE (5) COURSES: 1,) ALONG THE NORTHERLY RIGHT-OF-WAY LINE NORTH 8,9°35'39" WEST 407.08 FEET TO THE SOUTHEAST CORNER OF THAT CERTAIN PORTION OF LAND CONVEYED TO THE STATE OF CALIFORNIA BY DEED RECORDED JUNE 24, 1988 AS INSTRUMENT NO. 88-203974, OFFICIAL RECORDS OF SAID COUNTY; 2.) THENCE LEAVING SAID NORTHERLY RIGHT-OF-WAY LINE AND ALONG THE EASTERLY LINE OF SAID STATE OF CALIFORNIA DEED NORTH 00°23"35" EAST 13.94 FEET (13.93 FEET PER SAID DEED) TO THE NORTHEAST CORNER THEREOF; 3.) THENCE ALONG THE NORTHERLY LINE OF SAID STATE OF CALIFORNIA DEED, NORTH 89°36'25" WEST 88.09 FEET (88.11 FEET PER SAID DEED) TO THE SOUTHWEST CORNER OF SAID PARCEL 2, SAID CORNER BEING THE MOST EASTERLY CORNER OF THAT CERTAIN PARCEL OF LAND CONVEYED TO THE STATE OF CALIFORNIA BY DEED RECORDED AUGUST 08, 1975 IN BOOK 9745, PAGE 592 AND RE -RECORDED AUGUST 08, 1979 IN BOOK 9745, PAGE 595, OFFICIAL RECORDS OF SAID COUNTY; 4.) THENCE CONTINUING ALONG THE NORTHERLY LINE OF SAID CALIFORNIA DEEDS NORTH 89°36'25" WEST 56.41 FEET TO THE BEGINNING OF A TANGENT CURVE, CONCAVE TO THE NORTHEAST, AND HAVING A RADIUS OF 30.00 FEET; 5.) THENCE NORTHERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 80°58'13", AN ARC DISTANCE OF 42.40 FEET TO THE WESTERLY LINE OF SAID PARCEL 2, SAID WESTERLY LINE BEING THE BEGINNING OF A REVERSE CURVE, CONCAVE WESTERLY, AND HAVING A RADIUS OF 894.00 FEET, A RADIAL LINE TO SAID CURVE THAT BEARS NORTH 81°21'48" EAST; PAGE 3 OF 5 EXHIBIT "A" LOT LINE ADJUSTMENT NO. 676 LEGAL DESCRIPTION THENCE ALONG THE WESTERLY LINE OF SAID PARCEL 2 AND THE EASTERLY LINE OF SAID CALIFORNIA DEEDS THE FOLLOWING THREE (3) COURSES: 1,) THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 17°40'14", AN ARC DISTANCE OF 275.72 FEET; 2.) THENCE NORTH 26°18'26" WEST 96.03 FEET TO THE BEGINNING OF A TANGENT CURVE, CONCAVE EASTERLY, AND HAVING A RADIUS OF 1200.00 FEET; 3.) THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 08°37'57", AN ARC DISTANCE OF 180.80 FEET; THENCE LEAVING SAID WESTERLY LINE AND SAID EASTERLY LINE AT RIGHT ANGLES TO THE EASTERLY LINE OF SAID PARCEL 1, NORTH 89°41'27" EAST 770.55 FEET TO SAID EASTERLY LINE; THENCE ALONG THE EASTERLY LINE OF SAID PARCEL 1 SOUTH 00°18'33" EAST 563.00 FEET TO THE POINT OF BEGINNING. EXCEPTING THEREFROM THAT PORTION CALLED "WELLSITE" WITH WELL AND PUMPING PLANT THEREON, DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHEAST CORNER OF SAID PARCEL 2; THENCE ALONG THE EASTERLY LINE OF SAID PARCEL 2 NORTH 00°18'36" WEST 177.08 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING ALONG SAID EASTERLY LINE NORTH 0Q°18'36" WEST 16.00 FEET; THENCE LEAVING SAID EASTERLY LINE SOUTH 89°41'24" WEST 42.00 FEET; THENCE SOUTH 00°18'36" EAST 16.00 FEET; THENCE NORTH 89°41'24" EAST 42.00 FEET TO THE TRUE PAINT OF BEGINNING. PAGE 4 OF 5 EXHIBIT "A" LOT LINE ADJUSTMENT NO. 676 LEGAL DESCRIPTION SUBJECT TO ALL COVENANTS, RIGHTS, DEDICATIONS, RIGHTS -OF -WAY AND EASEMENTS OF RECORD. THE ABOVE DESCRIBED PARCEL OF LAND CONTAINS 8.40 ACRES, MORE OR LESS. SHOWN ON EXHIBIT "B" ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF. PREPARED BY ME OR UNDER MY DIRECTION ON OCTOBER 31, 2022. PETER E. WEILBACHER, PLS 8403 EXPIRES 06/30/2024 PAGE 5 OF 5 PETER EDWARD WEILBACHER Exp. 06/30/24 NO. 8403 SHEET 1 of 2 SCALE: 1" - 200' L3 i P.O.B. PARCEL 1 EXHIBIT "B" LOT LINE ADJUSTMENT NO. 676 N89'47'47"W 816.41' PARCEL 2 INST. NO. 84-083715, O.R. REC. 04/11/1984 APN 0167-171-14 N�2'1 31" N'LY LINE OF THE SOUTH 1/2 10F THE NE 1/4 OF SEC. 21 PARCEL 1 INST. NO. 84-083715, O.R. REC. 04/11/1984 APN 0167-171-14 PARCEL 1 13.48 AC NW'LY LINE OF PORTION OF LAND CONVEYED TO THE STATE OF CALIFORNIA REC. 08/08/1975 IN BOOK 9745 PAGE 592 & REC. 08/08/1975 IN & BOOK 9745 PAGE 595, O.R. E'LY LINE OF PARCEL 2 & E'LY LINE OF WEST -10.00 ACRES (RAD) (LINE TO BE ADJUSTED) "-NEW LOT LINE N89'41 '27"E 770.55' I PARCEL 2 8.40 AC N26 °18'26 "W 96.03' i 1 SEE SHEET 2 W W N81'21'48"E (RAD) C3 329.29' 1 L5 L6 P.O.B. PARCEL 2 Li 407.08' - N89 35'39 "W 495.00' NE CORNER OF PARCEL 1 INST. NO. 84-083715, O.R. S SAND PETER EDWARD WEILBACHER Exp. 06/30/24 NO. 8403 F CA PETER WEILBACHER, PLS 8403 N89 35'39 "W 824.29' L UGON/A AVENUE y,;E STATE OFLINE OF PCALIFORNIAORTION REC. LAND 6/24/1988CONVEYED 0 INN'LY LINE OF INST NO 88-203974, O.R. SW CORNER OF THE S 1/2 OF THE SE 1/4 SEC. 21, T.1S., R.3.W., S.B.M. EXPIRES 06-30-24 Oct 31 2022 DATED: SHEET 2 of 2 NOT TO SCALE EXHIBIT "B" LOT LINE ADJUSTMENT NO. 676 LINE TABLE LINE BEARING LENGTH Li NO0'23'35"Z 13.94' L2 N89'36'25 "W 144.50' L3 N89'47'47"W 8.23' L4 NO0'18'33"W 30.00' L5 N89'36'25"W 56,41' L6 N89'36'25"W 88.09' L7 N00'18'36"W 43,92' L8 NOO'18'36"W 16.00' L9 N89'41'24"" 42.00' CURVE TABLE CURVE RADIUS LENGTH DELTA C1 1200.00' 574.78' 2726'37" C2 894, 00' 275.72' 17'40'14" C3 30,00' 42, 40' 80'58'13" C4 1200.00' 393.98' 18'48'40" C5 1200.00' 100, 80' 8'37'57" LEGEND P. 0. C, T.P.O.B. P.O.B. WELLSITE PARCEL vi (NOT A PART L9 w mod- 01 1 co c-4 NWLY LINE OF PORTION OF LAND CONVEYED TO THE STATE OF CAUFORNIA REC. 08/08/1975 IN BOOK 9745 PAGE 592 & REC. 08/08/1975 IN & BOOK 9745 PAGE 595 N81'21'48" E (RAD)) N89'35'39"W 329.29' -- EXISTING LOT LINE -� LOT LINE TO BE ADJUSTED SECTION LINE �-° LOT LINE BOUNDARY EXISTING CENTERLINE NEW LOT LINE POINT OF COMMENCEMENT TRUE POINT OF BEGINNING POINT OF BEGINNING WELLSITE PARCEL L9 J=80'58'13„ R=30.00' L=42.40' P.D.C. L5 L E'LY LINE OF PARCEL 2 (UNE TO BE ADJUSTED) PARCEL 2 8.40 AC TT' N'LY LINE OF PORTION OF LAND CONVEYED TO E STATE OF CALIFORNIA REC. 06/24/1988 INN'LY LINE OF INST NO 88-203974, O.R. LUGONIA AVENUE CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT csce 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 California County 1 On Date personally appeared before me, ame and Title of the Offii er ame(s) otSigner? who proved to me on the basis of satisfactory evidence to be the person whose name -is/ subscribed to the within instrument and acknowledged to me that he/slt Jexecuted the same in his/Preilttleirauthorized capacity(Les`-,and that b his/ er/t ignatur�on the instrument the person(,�'j, or the entity upon behalf of which the person acted, executed the instrument. 7 I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. rN L. R. MCCASLAND Notary Public - California Riverside County Commission tr 2319647 `�u•op" My Comm. Expires Feb 19, 2024 Place Notary Seal Above WITNESS my hand and official seal. Signature Signatur 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 ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited El General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 02014 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 GOVERNMENT CODE 27361.7 I certify under penalty of perjury that the illegible portion of the document, to which this statement is attached, reads as follows: L. R. MCCASLAND, NOTARY PUBLIC GOUTAM K. DOBEY SIMPLIFILE INC. PLACE OF EXECUTION RIVERSIDE, CA DATE 1/19/2023 SIGNATURE 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 County of On '1(7 - 7,1) Date personally appeared before me, (VW Name(s) of Signer( who proved to me on the basis of satisfactory evidence to be the person whose name) is/de subscribed to the within instrumept and acknowledged to me that he/ e/th executed the same in his/I/er/tyeir authorized capacity(i ), and that b his/1- r/ti%ir signature( 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 haid and official seal. Signature OPTIONAL otary 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: 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: ©2014 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 GOVERNMENT CODE 27361.7 I certify under penalty of perjury that the illegible portion of the document, to which this statement is attached, reads as follows: L. R. MCCASLAND, NOTARY PUBLIC BRIAN DESATNIK SIMPLIFILE INC. PLACE OF EXECUTION RIVERSIDE, CA DATE 1/19/2023 SIGNATURE