Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Deeds & Easements_14-2023E
RECORDING REQUESTED BY FIRST AMERICAN TITLE INSURANCE CO. NATIONAL COMMERCIAL SERVICES Nbg' 1105(Q.V'14i 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 11/22/2023 08:00 AM SAN 14311 Electronically Recorded in Official Records San Bernardino County Assessor -Recorder -County Clerk DOC# 2023-0288783 Titles:1 Pages:6 Fees Taxes CA SB2 Fee Total (THIS SPACE FOR RECORDER'S USE ONLY) $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. LLA-0675 Type of Application Lot Merger CERTIFICATE OF COMPLIANCE APN: 0169-341-07 and 0169-341-09 Property Owner(s).: IN-N-OUT BURGERS, a California corporation 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: 014 k '. °""6 , City Engineer, City of Redlands Goutam K..Dobey, P.E. Dated // %2-0 /,Za Accepted for Submittal: Dated fi"/3 -�3 rian Desatnik , Development Services Director, City of Redlands RECORDING REQUESTED BY FIRST AMERICAN TITLE INSURANCE CO. NATIONAL COMMERCIAL. SERVICES Uc� t ! 050_. 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-0675 Type of Application Lot Merger CERTIFICATE OF COMPLIANCE APN: 0169-341-07 and 0169-341-09 Property Owner(s): IN-N-OUT BURGERS, a California corporation 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: 67:714 k16 Goutam K, Dobey, P.E. Dated Accepted for Submittal: -7 rian Desatnik fi' Dated 1 } ��3 , City Engineer, City of Redlands , Development Services Director, City of Redlands CALIFORNIA ACKNOWLEDGMENT 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. CIVIL CODE § 1189 State of Califo is Cou ty of 4 On WA Date personally appeared } before me, \ \ %r3i Name(s) of Sig1'er 0471 e and Title of the Offi4eer who proved to me on the basis of satisfactory evidence to be the person whose nameXis/} ubscribed to the within instrument and acknowledged to me that he/04/th>executed the same in his/ /tJ-.1,gir authorized capacity(ii<and that by his/pe/thi<signatur4sKn the instrument the person , or the entity upon behalf of which the person acted, executed the instrument. L. R. MCCASLAND Notary Public - California Riverside County Commission N 2319647 My Comm. Expires Feb 19, 2024 Place Notary Seal and/or Stamp 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 OPTIONAL ignatur- • Nota Public 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: Signer(s) Other Than Named Above: Number of Pages: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — 0 Limited ❑ General ❑ Individual 0 Attorney in Fact O Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: ©2019 National Notary Association Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — 0 Limited 0 General ❑ Individual 0 Attorney in Fact ❑ Trustee 0 Guardian or Conservator ❑ Other: Signer is Representing: CALIFORNIA 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 Califor 'a Count of On 0liCi Date personally appeared ere Insert Na and Title of the Officer Name(s) af Signer who proved to me on the basis of satisfactory evidence to be the personj, 'whose namejA'fs/apSubscribed to the within instrument and acknowledged to me that he/stAhprexecuted the same in his/Jy /thyaif authorized capacity('and that by his/lAtXf signaturecon the instrument the person !or the entity upon behalf of which the person acted, executed the instrument. L. R. MCCASLAND Notary Public - California Riverside County Commission It 2319647 My Comm. Expires Feb 19, 2024 Place Notary Seal and/or Stamp 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 OPTIONAL 11 0••: Signatur Notary Public 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: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — 0 Limited 0 General ❑ Individual 0 Attorney in Fact ❑ Trustee 0 Guardian or Conservator ❑ Other: Signer is Representing: Number of Pages: ©2019 National Notary Association Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — 0 Limited ❑ General ❑ Individual 0 Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: EXHIBIT "A" LOT LINE ADJUSTMENT NO, 675 "BEFORE" PARCEL A LEGAL DESCRIPTION PARCEL 2 OF PARCEL MAP NO. 3855, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 40 OF PARCEL MAPS, PAGE 34, RECORDS OF SAID COUNTY. APN 0169-341-09 "BEFORE PARCEL B LEGAL DESCRIPTION THAT PORTION OF THE EAST 1/2 OF THE NORTHEAST 1/4 OF THE SOUTHWEST 1/4 OF SECTION 21, TOWNSHIP 1 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, ACCORDING TO THE OFFICIAL MAP OF SAID LAND APPROVED BY THE SURVEYOR GENERAL, DATED FEBRUARY 24, 1869, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEGINNING AT A 3/4 INCH IRON PIPE WITH R.C.E. TAG 13537 MARKING THE INTERSECTION OF THE WEST LINE OF SAID EAST 1/2 WITH THE SOUTH LINE OF LUGONIA AVENUE, 60 FEET WIDE; THENCE ALONG SAID WEST LINE, SOUTH 0° 00' 38" EAST 316.70 FEET TO A 1 INCH IRON PIPE WITH R,C.E. TAG 11653; THENCE NORTH 16° 37' 39" EAST 329.85 FEET TO SAID SOUTH LINE OF LUGONIA AVENUE; THENCE ALONG SAID SOUTH LINE, NORTH 89° 36' 37" WEST 94.45 FEET TO THE POINT OF BEGINNING, EXCEPT THEREFROM THE NORTHERLY 14.00 FEET DESCRIBED AS REAL PROPERTY IN THE GRANT DEED TO THE STATE OF CALIFORNIA RECORDED NOVEMBER 15, 1979 AS INSTRUMENT NO. 835 IN BOOK 9815 AT PAGE 1340 OF OFFICIAL RECORDS OF SAID COUNTY. APN 0169-341-07 Page 1 of 2 EXHIBIT "A" LOT LINE ADJUSTMENT NO. 675 "AFTER" PARCEL 1 BEING ALL OF PARCEL 2 OF PARCEL MAP NO. 3855 IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP FILED JUNE 21, 1978 IN BOOK 40 OF PARCEL MAPS AT PAGE 34. TOGETHER WITH A PORTION OF THE EAST HALF OF THE NORTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 21, TOWNSHIP 1 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, ACCORDING TO THE OFFICIAL MAP OF SAID LAND APPROVED BY THE SURVEYOR GENERAL DATED FEBRUARY 24, 1869, AS SHOWN ON RECORD OF SURVEY FILED MAY 22, 1984 AS INSTRUMENT NO. 84-119479 IN BOOK 51 OF RECORD OF SURVEYS AT PAGE 55, DESCRIBED AS FOLLOWS: BEGINNING AT A 3/4 INCH IRON PIPE WITH R.C.E. TAG 13537 MARKING THE INTERSECTION OF THE WEST LINE OF SAID EAST 1/2 WITH THE SOUTH LINE OF LUGONIA AVENUE, 60 FEET WIDE; THENCE ALONG SAID WEST LINE, SOUTH 0° 00' 38" EAST 316.70 FEET TO A 1 INCH IRON PIPE WITH R.C.E. TAG 11653; THENCE NORTH 16° 37' 39" EAST 329.85 FEET TO SAID SOUTH LINE OF LUGONIA AVENUE; THENCE ALONG SAID SOUTH LINE, NORTH 89° 36' 37" WEST 94.45 FEET TO THE POINT OF BEGINNING. EXCEPT THEREFROM THE NORTHERLY 14.00 FEET DESCRIBED AS REAL PROPERTY IN THE GRANT DEED TO THE STATE OF CALIFORNIA RECORDED NOVEMBER 15, 1979 AS INSTRUMENT NO. 835 IN BOOK 9815 AT PAGE 1340 OF OFFICIAL RECORDS OF SAID COUNTY. APN 0169-341-07 AND 09 REFER TO THE EXHIBIT "B" SKETCH ON PAGE 1 ATTACHED HERETO AND MADE A PART HEREOF. THIS LEGAL DESCRIPTION WAS PREPARED BY OR UNDER THE DIRECT SUPERVISION OF THE FOLLOWING STATE OF CALIFORNIA PROFESSIONAL LAND SURVEYOR: 11-02-2023 MSL ENGINEERING, INC. DATE MARK S. LAMOUREUX, PRESIDENT, P , PLS P.L.S. 5794 REGISTRATION EXPIRES 06-30-2024 MSLJN 21054 Page 2 of 2 CENTER Y4 CORNER OF SEC. 21, T1 S, R3W, SBM 0 40 80 GRAPHIC SCALE SCALE: 1 "=80' w cc 0O 0 U5 '"*"'""":1\Z J w ww OLL W Z J W 1 (,)a LINE TABLE NO. BEARING DISTANCE L1 N89°36'37"W 94.45' 0 g 00 N w WN) ce LL, (N O W Z J N = U w OLN 0 Z WEST LINE OF SEC. 21, T1S, R3W, SBM 0 rn c0 L!) rn N O 0 Q w o m Za z a u_�a o OO / U 52' /44' 96 ' w EXHIBIT "B" LOT LINE ADJUSTMENT NO. 675 N 89'36'37"W 0 O 14' WIDE STRIP OF LAND DESCRIBED AS REAL PROPERTY IN THE GRANT DEED TO THE STATE OF CALIFORNIA RECORDED NOVEMBER 15, 1979 AS INSTRUMENT NO. 835 IN BOOK 9815 N16 37,39 eI�EF 4 PAGE 1340, O.R. 16•��, „ x - XX 316.70 NO°00'38"W oN�36C 3152 --X- gR "oo (Ni Lo 346.70' EXISTING PROPERTY LINE TO BE REMOVED PARCEL 2 OF PARCEL MAP NO. 3855 BOOK 40/ PAGE 34 PARCEL 1 AREA=91,662 SQ. FT. OR 2.104 ACRES 250.00' ti 0 O N) ,0) 00 NO'00'38'W 294.00' INDIANA I COURT 26.14' ALABAMA STREET 4.75' PREPARED BY MARK S. LAMOUREUX, PRESIDENT, PE, PLS MSL ENGINEERING, INC. 301 NORTH SAN DIMAS AVENUE SAN DIMAS, CA. 91773 (909) 305-2395 FAX (909) 305-2397 MARK S. LAMOUREUX DATE JN 21054-21054--LOT MERGER.dwg 169-341-08 z d PAGE 1 OF 1