Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutD-2919 0--2.
This page is part of your document-DO NOT DISCARD
0a !s
20210089944
rtirM:Pk+t 11111IN111111IIIIIVIoruI
I
P27:
,7frA ReRceoodr'esdOFfnoOsffiglelRecCdsnty,
01/19/21 AT 08:04AM
FEES: 38.00
TAXES: 0.00
OTHER: 0.00
PAID: 38.00
n1111111E1 111 III 1111111
LEADSHEET
II II 11 1 II II II III 1 II
202101162980016
00019584723
111111111101111111111111 N111111I1111
011603428
SEQ:
01
DAR - Mail (Intake)
11111111111011 1111111I II 1111111111111110111811I'I11111111111VIII
liii 1111111 Iii I!Il111l 111111 liii ill lI I 1111 1111 11 111111111111 III 11111111
'
A THIS FORM IS NOT TO BE DUPLICATED
rs3,43
RECORDING REQUESTED BY:
City of Arcadia
Development Services Department
WHEN RECORDED MAIL TO: 111111111 III ISI1915 7121131 liii,
City of Arcadia
Development Services Department Batch Number: 11603428
Attn:Planning Services 11711 111111111111111111111 II11 11
240 West Huntington Dr.
P.O. Box 60021
Arcadia,CA 91066-6021
(SPACE ABOVE THIS LINE FOR RECORDER'S USE)
CERTIFICATE OF COMPLIANCE
(NON-CONDITIONAL)
LOT LI,\IE ADJUSTMENT NO. LLA 20-01
A LOT LINE ADJUSTMENT BETWEEN
PARCEL 1 (5733-004-022)AND PARCEL 2(5733-004-021)
OWNER(S)OF SUBJECT PROPERTIES:
Parcels 1 and 2: GS 3475 Peck LLC,A California Limited Liability Company
862 Las Riendas Drive
Fullerton,CA 92835
ADDRESSES OF SUBJECT PROPERTIES:
Parcel 1: 114 La Porte Street Parcel 2: 114 %2 La Porte Street
Arcadia, CA 91006 Arcadia,CA 91006
APN: 5733-004-022 APN:5733-004-021
LEGAL DESCRIPTION OF SUBJECT PROPERTIES:
See Attached Legal Descriptions and Plot Plan—Exhibits"A"through "C"
On July 24, 2020,the Development Services Department of the City of Arcadia,acting pursuant to
Government Code Section 66499.25 of the Subdivision Map Act and local ordinances enacted pursuant
thereto, hereby certified:
I)That the real properties and the to::line adjustment described herein comply with the applicable provisions of
the subdivision Map Act and local ordinances enacted pursuant thereto;and
2)That the issuance and recordation of this Certificate of Compliance has been duly authorized and approved by
the Development Services Department of the City of Arcadia.
Notice: This Certificate relates only to issues of compliance or noncompliance with the Subdivision Map Act and
local ordinances enacted pursuant thereto. The new parcel described herein may be sold, leased,or financed
without further compliance with the Subdivision Map Act or any local ordinance enacted pursuant thereto.
Development of the parcels may require issuance of a permit or permits,or other grant or grants of approval.
DATE OF ISSUANCE: December 7. 2020
CITY OFADIAS — kEVELOPMENT SERVICES DEPARTMENT
_FJ _
Lisa Fiore , tannin° Community Development Administrator
City of Arcadia
ATTACH ALL PURPOSE NOTARY ACKNOWLEDGEMENT
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§ 1189
�. 'w— �.a... s:. .•_" .a.qij..�ssa.A..$Z' a•... vsc cs,... a ac 7N,TN.. :i.o asra:T_1,"` ,,x
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 of (..0S Anftltj )
On /1- /7 1 1-.°11 before me, lim l tr 46(7#i, pi,folly fl b/r 6
Date Here Insert Name aTitle of the Officer
personally appeared C-'J A. 1,°,11 ' jir
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the .- on(s) whose name(s) is/are
sub bed to the within instrument and acknowled.-d to me that h: /they executed the same in
hi /their authorized capacity(ies),and that by his ie/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.
WITNESS my hand : orfftt1- seal.
AMBER DENISE ABEYTA lir
. �. Notary Public-California r
Y Eos Angeles County .. Signature
commission#z1$6na Signature of Notary Public
"""" My Comm.Expires Mar 11,2021
Place Notary Seal Above
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: (Df L,r n t Ail-11101re I- Document Date: /Z/9 1 1 0
Number of Pages: __ 6 Signer(s) Other Than Named Above: „A/6 n t
Capacity(ies) Claimed by Signer(s)
Signer's Name: Li 1„it. 1,0✓r f rive.;C(,; Signer's Name:
i ?Corporate Officer — Title(s):__. C Corporate Officer — Title(s):
H Partner — C Limited ❑General Partner — C Limited t-.i General
C Individual C Attorney in Fact 12 Individual C Attorney in Fact
I Trustee :I Guardian or Conservator ":::_I Trustee C Guardian or Conservator
Rther: E Other:
Signer Is Representing: Signer Is Representing:
©2014 National Notary Association •www.NationalNotary.org • 1-800-US NOTARY(1-800-876-6827) Item#5907
OWNERS CERTIFICATE FOR LOT LINE ADJUSTMENT
IN WITNESS WHERE OF, We hereby certify that we are all and the only owners of the properties as
described on the Certificate of Compliance, including what is shown in Exhibit"A" through Exhibit"C" and
attached hereto, and we hereby consent to the preparation and recordation of the Lot Line Adjustment as shown
on these exhibits.
Owners of Parcel 1 and 2
GS 3475 Peck L
By: .., // — L r� '
Gerry - ers Date
Title
ATTACH ALL PURPOSE NOTARY ACKNOWLEDGEMENT
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.
State of California
County of LOS ANGELES
On NOVEMBER 02, 2020 before me, JACKELYNN A NEVARES / NOTARY PUBLIC
(insert name and title of the officer)
personally appeared GERALD J ENDERS
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(ies), and that by his/her/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.
WITNESS my hand and official seal. JACKELYNNA.NEVARES
'" Notary Public-California s
�
€ . Los Angeles County f.
Ltkl'D -y IA �c \'` Commission p 2285643
My Comm.Expires May 12,2023
Signature (Seal)
EXHIBIT "A"
LOT LINE ADJUSTMENT - LLA 20-01
EXISTING LEGAL DESCRIPTION
PARCEL 1
APN: 5733-004-022
REAL PROPERTY IN THE CITY OF ARCADIA, COUNTY OF LOS ANGELES, STATE OF
CALIFORNIA, DESCRIBED AS FOLLOWS:
THE NORTH 108 FEET OF LOT 33 IN BLOCK 81 OF ARCADIA SANTA ANITA TRACT, IN THE CITY
OF ARCADIA, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN
BOOK 15 PAGES 89 AND 90 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID
COUNTY
PARCEL 2
APN: 5733-004-021
ALL THAT CERTAIN REAL PROPERTY SITUATED IN THE COUNTY OF LOS ANGELES, STATE OF
CALIFORNIA, DESCRIBED AS FOLLOWS:
LOT 33 OF BLOCK 81, OF ARCADIA SANTA ANITA TRACT, IN THE CITY OF ARCADIA, COUNTY
OF LOS ANGELES, STATE OF CALIFORNIA, AS SHOWN ON A MAP IN BOOK 15, PAGES 89 AND 90
OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.
EXCEPT THE NORTH 108 FEET THEREOF.
__.----7? -
10/27/20
B"grARD K. MAYER DATE
L.S. 73119 k.`a�����— 04,,
Qhir BERNHARD IC, cro
Cl. MAYER
33
* Na.73;J
c.0
EXHIBIT "B"
LOT LINE ADJUSTMENT -LLA 20-01
PROPOSED LEGAL DESCRIPTION
ALL THAT CERTAIN REAL PROPERTY SITUATED IN THE COUNTY OF LOS ANGELES, STATE OF
CALIFORNIA. DESCRIBED AS FOLLOWS:
LOT 33 OF BLOCK 81, OF ARCADIA SANTA ANITA TRACT, IN THE CITY OF ARCADIA, COUNTY
OF LOS ANGELES, STATE OF CALIFORNIA, AS SHOWN ON A MAP IN BOOK 15, PAGES 89 AND 90
OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.
10/27/20
B HARD K. MAYER DATE oopt 6113
L.S. 73119 'Q
CD; BERNHARD K. �`
a MAYER
No.7319
�'i Exp.6I 2' Q.
, .
EXHIBIT C
LOT LINE ADJUSTMENT - LLA 20-01
ii
AFTER LOT LINE ADJUSTMENT
LA PORTE STREET SCALE: 1"=30'
BASIS OF BEARING N 89' 59' 09" E
N 8959'09" E 49.97'
PARCEL 1
NORTH 108' LOT 33
APN: 5773-004-022
In
N I--
6 r•-•
in
- 6
LOT 33 LOT 32
1.0.
0 tt
-00 <I-
P 1-.
o P
cn o
v)
\-EXIST1NG LOT UNE TO BE REMOVED
PARCEL 2
PORTION OF LOT 33
APN: 5773-004-021
_i
S 89'5918" E 49.99'
ALLEY _...
c
,,txpluiettos ,
it,c,co 6.1)i.......''
ca
BERNHARD K. P...2.
cc MAYER c:* •
0.. '23 ,
* No.7313 *
trA Exp, 2.,'2-/ zs.
,....., s,
:r1 eoc,
/