Loading...
BA 18-003 Certificate of Compliance 2018-0516090RECORDING REQUESTED BY: CITY OF POWAY AND WHEN RECORDED MAIL TO: CITY CLERK CITY OF POWAY P.O. BOX 789 POWAY. CA 92074 In DOC# 2018-0516090 1111111111111111111111$14111111111311111111111111111111111V 1111 Dec 17, 2018 01:13 PM OFFICIAL RECORDS Ernest J. Dronenburg, Jr., SAN DIEGO COUNTY RECORDER FEES: $32.00 (S132 Atkins. $0.00) (This space for Recorder's Use) BOUNDARY ADJUSTMENT CERTIFICATE OF COMPLIANCE BA NO. 18-003 PAGES.7 The City Engineer of the City of Poway has determined that the parcels of real property described below have resulted from a boundary adjustment in compliance with the Subdivision Map Act and with the City of Poway Subdivision Ordinance. OWNER: Parcel A & B: Dakis Family Residual Trust, Dated 04-21-1988 DESCRIPTION: See attached Exhibit A, attached hereto and made a part hereof PLAT: See attached Exhibit B, attached hereto and made a part hereof This Certificate of Compliance shall in no way affect the requirements of any other City, County, State, Federal, or local agency that regulates development of real property. APNs : Parcel A: 278-170-79-00 Parcel B: 278-170-80-00 � w ody "occo, RCE 76424 • • -. (signature must be notarized) Date 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 California County of San Diego ) On :")&"ber )tet .2018' before me, Yvonne Mannion Notary Public Date Here Insert Name and Title of the Officer personally appeared mB 00(t l G . ILOCLD Name(s) of Signers) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s)"si subs bed to the within instrument and acknowl ed d to me that he/ he they executed the same in his er their authorized capacity(es), and that by his�9e�r�,lheir signature(aj on the instrument the person(s), or the entity upon behalf of which the persona act Per the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. YVONNEMANNION WITNESS my hand and official seal. Notary Public - California San Diego County Commission M2201766 Signature lt�nn2 hi..l mn�iu� My Comm. Expires Jun 18,2021 Signature of Notary Public 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 I 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 — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 02016 National Notary Association • www.NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907 11003 City of Poway OWNER'S CERTIFICATE BA No. 18-003 The undersigned, being record owners of the attached described parcels, certify that the foregoing descriptions accurately describe the parcels as adjusted per Bounds Adiustment (BA) No. 18-003, approved by the City Engineer of the City of Poway, and we consent to the recordation of this Certificate. OWNER: Dakis Family Residual Trust, Dated 04-21-1988 Parcel A: 278-170-79-00 By: OO� 4t je-t- Date: 7_ Z0/ � James M. Dakis, Trustee ' OWNER: Dakis Family Residual Trust, Dated 04-21-1988 Parcel B: 278-170-80-00 By: , ' ` Date: max �0/ iS J es M. Dakis, Trustee (signatures must be notarized) 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 San Diego On 12/07/2018 before me, Eduardo Zavala Medina, Notary Public (insert name and title of the officer) personally appeared James M Dakis 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. i Signature (Seal) �uunnnnum�uunnnuunur EDUARDO ZAVAIA MEDINA ' m COMM. #2209712 Q NOTARY PUBLIC• CALIFORNIA -0 u w SAN DIEGO COUNTY = My Cm issWn Expires 08/12/4021 junnulp,111 ununuuunr EXHIBIT "A" BA 18-003 LEGAL DESCRIPTION AFTER ADJUSTMENT PARCEL1 ALL THOSE PORTIONS OF PARCELS 1 AND 2 OF PARCEL MAP NO. 11710, IN THE CITY OF POWAY, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, OCTOBER 8, 1981, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE EASTERLY LINE OF SAID PARCEL 1 DISTANT THEREON SOUTH 01034'07" EAST 164.93 FEET FROM THE NORTHEAST CORNER THEREOF; THENCE LEAVING SAID EASTERLY LINE NORTH 89044'26" WEST 331.10 FEET TO THE SOUTHWEST CORNER OF SAID PARCEL 1; THENCE ALONG THE WESTERLY LINE OF SAID PARCEL 1 NORTH 01032'07" WEST 165.45 FEET TO THE NORTHWEST CORNER OF SAID PARCEL 1; THENCE ALONG THE NORTHERLY LINE OF SAID PARCEL 1 SOUTH 89038'58" EAST 331.02 FEET TO THE NORTHEAST CORNER OF SAID PARCEL 1; THENCE ALONG SAID EASTERLY LINE SOUTH 01034'07" EAST 164.93 FEET TO THE POINT OF BEGINNING. PARCEL 2 ALL THOSE PORTIONS OF PARCELS 1 AND 2 OF PARCEL MAP NO. 11710, IN THE CITY OF POWAY, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, OCTOBER 8, 1981, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE EASTERLY LINE OF SAID PARCEL 1 DISTANT THEREON SOUTH 01034'07" EAST 164.93 FEET FROM THE NORTHEAST CORNER THEREOF; THENCE LEAVING SAID EASTERLY LINE NORTH 89044'26" WEST 331.10 FEET TO THE SOUTHWEST CORNER OF SAID PARCEL 1; THENCE ALONG THE WESTERLY LINE OF SAID PARCEL 2 SOUTH 01032'07" EAST 165.54 FEET TO THE SOUTHWEST CORNER OF SAID PARCEL 2; THENCE ALONG THE SOUTHERLY LINE OF SAID PARCEL 2 SOUTH 89050'02" EAST 331.18 FEET TO THE SOUTHEAST CORNER OF SAID PARCEL 2; THENCE ALONG THE EASTERLY LINES OF SAID PARCELS 1 AND 2 NORTH 01034'07" WEST 165.00 FEET TO THE POINT OF BEGINNING. RAMON J. SPEAR /2/ZU/t�' OF CA4�F I EXHIBIT "B" CITY OF POWAY BA 18-003 ASSESSOR PARCEL NO. 278-170-79 278-170-80 LEGAL DESCRIPTION PARCEL 1 AND 2 OF PARCEL MAP NO. 11710, IN THE CITY OF POWAY, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, RECORDED OCTOBER 8, 1981, APPLICANT DAKIS FAMILY RESIDUAL TRUST JAMES M. DAKIS, TRUSTEE 5449 ARIZONA AVENUE LA MESA, CA 91942 PH: (619) 463-0337 PLAT SHEET 1 OF 2 PARCEL AREAS PREPARED BY: `��SoN spF�F SPEAR & ASSOCIATES, INC 475 PRODUCTION STREET SAN MARCOS, CA 92078 N0. 6404 x('7160) 736-2040 f 2 20 FaT9�C OF R#jDN,J. EAR, L . 6404 EXISTING PARCEL A: 1.297 ACRES (GROSS) 1.274 ACRES (NET) PARCEL 8:1.214 ACRES (GROSS) 1.123 ACRES (NET) PROPOSED PARCEL A:1.255 ACRES (GROSS) 1.232 ACRES (NET) PARCEL B:1.256 ACRES (GROSS) 1.165 ACRES (NET) NOTE: NET AREAS EXCLUDE ROAD EASEMENTS EIRE CITY OF POWAY WATER: CITY OF POWAY SEWER: SEPTIC i/ -2f; -in HEALTH DEPARTMENT CERTIFICATION P<.rcel9 Af.8 nrc. gpprcvdd %„ ti /C<�f+j•./Ic,, se�1}i (, }GwIC C0,10C,fCcl to 74c,74';F+..<(crcQ I[«I., Iin@w,t-t, (Cfr$i,a�Srrra arCAh Serve c, ;-lyra be rlrte,.A t,raylilf. TAJ5 m53kr.c3 x:l tics ry;r bCf-sh<I•-s}urbrel,3ueb is F;N,',., :<,, r,rP.nJ^Thi:S rlec-s nercc. ,lt;ta4v- +pprovc.l.Fcr Ca«w+c.os�l rshlblishu.+r'.,t.'j< /LlQcrcrl5 Sbicll /c+ve el laya,rt 14 Fhe P.tify„fJ c:,r,h &toewe.kr -/rcnilne•+4'Sy Sif:�n r,rp,-c✓. [I [:.•['( Pf:wi tkil,by rAe Drp}.e4' E.r,•.l{ekllq pr,:.; fipnp' m.<'_inf'Ae b,.PlcQlny by ih€ C.►y of /i�c-y f�,t.<bk w:1x: yt e:.ch Orfl r3 h�ha Prc✓;rlc€l by �. C;+y cJ- • . j, 0 a a LAKEVIEW SITE VICINITY MAP NO SCALE PARCELS A AND B OWNER: DAKIS FAMILY RESIDUAL TRUST, JAMES M. DAKIS, TRUSTEE ADDRESS: 5449 ARIZONA AVENUE, LA MESA, CA 91942 THIS PLAT WAS PREPARED WITH MY KNOWLEDGE AND CONSENT. MES M. DAKIS, TRUSTEE DATE EXHIBIT "B" BA 18-003 589'38'58"E 331.02' PARCEL A 1.232 ACRES NET m M EXISTING BOUNDARY - 0 I z I I A B F 20' QI -1 20' I I � I i U') I D 14' I I�I EASEMENT LEGEND A 1� 10 7 dC>l / rY I SI I I wl I I H 25 25' 1 I I I I I I I I 44'26"W 331.10' PROPOSED BOUNDARY EXISTING BOUNDARY PARCEL B 1.152 ACRES NET a EASEMENT FOR WATER IN FAVOR OF POWAY MUNICIPAL WATER DISTRICT RECORDED 1-24-1979 AT F/P 79-036420 O.R. O EASEMENT FOR ROAD & UTILITY PURPOSES RECORDED 7-2-1981 AT F/P 81-209282 O.R. N89'50'02"W 331.18' M rn 0 SHEET 2 OF 2 M 0 C EASEMENT FOR UTILITY PURPOSES IN FAVOR OF SDG&E RECORDED 5-12-1982 AS F/P 82-141363 O.R. QD EASEMENT FOR ROAD & UTILITY PURPOSES RECORDED 12-1-1989 AT F/P 89-651570 O.R. O EASEMENT FOR AERIAL & UNDERGROUND EQUIPMENT IN FAVOR OF COX CABLE RECORDED 12-6-1991 AT F/P NO.1991-0629704 O.R. QF PROPOSED EASEMENT FOR PRIVATE ROAD PURPOSES PER P.M. 11710 © EASEMENT FOR SEWER PURPOSES RECORDED 6-14-2004 AS DOC. NO. 2004-0548052 O.R. ❑H EASEMENT FOR PRIVATE ROAD PURPOSES RECORDED 5-15-1973 AT F/P 73-130177 O.R. ❑1 EASEMENT FOR PRIVATE ROAD PURPOSES RECORDED 7-2-1981 AT F/P 81-209281 O.R. EVISED BY: DATE CITY OF POWAY SCALE: 1"=60' RAWN BY: AMP DATE: 11/30/18 REF. NECKED BY: RJS DATE BOUNDARY ADJUSTMENT PPROVED BY: DATE PLAT