Loading...
BA 20-002 Certificate of Compliance 2020-0353954• RECORDING REQUESTED BY: Chicago Title Company - SD 73719008450PM AND WHEN RECORDED MAIL TO: City Clerk City of Poway P.O. Box 789 Poway, CA 92074 DOC# 2020-0353954 IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII Jul 06, 2020 03:11 PM OFFICIAL RECORDS Ernest J. Dronenburg, Jr., SAN DIEGO COUNTY RECORDER FEES: $20.00 (SB2 Atkins: $0.00) PAGES: 10 BOUNDARY ADJUSTMENT CERTIFICATE OF COMPLIANCE BA NO. 20-002 (Please fill in documenttitle(s) on this Line) 1 171 Exempt from fee per GC27388.1 due to being recorded in connection with concurrent transfer that is subject to the imposition of documentary transfer tax, or, 2 ❑ Exempt from fee per GC27388.1 due to being recorded in connection with a transfer that was subject to documentary transfer tax which was paid on document recorded previously on (date*) as document number of Official Records, or, 3 ❑ Exempt from fee per GC27388.1 due to the maximum fees being paid on documents in this transaction, or, 4 ❑ Exempt from fee per GC27388.1 due to the maximum fees having been paid on documents in the transaction(s) recorded previously on (date*) as document number(s) of Official Records, or, 5 ❑ Exempt from fee per GC27388.1, document transfers real property that is a residential dwelling to an owner -occupier, or, document is recorded in connection with concurrent transfer that is a residential dwelling to an owner -occupier, or, 6 ❑ Exempt from fee per GC27388.1 due to it being recorded in connection with a transfer of real property that is a residential dwelling to an owner -occupier. The recorded document transferring the dwelling to the owner -occupier was recorded on (date*) as document number(s) 7 ❑ Exempt from fee per GC27388.1 due to being executed or recorded by the federal government in accordance with the Uniform Federal Lien Registration Act, by the state, or any county, municipalityor other political subdivision of the state, or, 8 ❑ Exempt from the fee per GC 27388.1 (a) (1); Not related to real property, or, 9 ❑ Exempt from fee under GC27388.1 for the following reasons: THIS PAGE ADDED TO PROVIDE SENATE BILL2 D EMI:710N INFORMATION (Additional recording fee applies) Rev 5/18 *The Prior Recording Reference must have been recorded within the last 60 days and is subject to review A AND WHEN RECORDED MAIL TO: CITY CLERK CITY OF POWAY P.O. BOX 789 POWAY, CA 92074 (This space for Recorder's Use) APNs: 277-130-01-00 & 277-130-02-00 BOUNDARY ADJUSTMENT CERTIFICATE OF COMPLIANCE BA NO. 20-002 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 1: Myers Living Revocable Trust, dated 01-05-94 Parcel 2: BBA Partners, LLC 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 1: 277-130-01-00 Parcel 2: 277-130-02-00 � Me •dy R•cc•, RCE 76424 ate City Engineer, City of Poway (signature must be notarized) 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 SJ/1 _D• C On J i L 1 , au2" before me, ' 'Jr✓ tJr C, A J{ CIA; civ ( �t~e17� [i C. , J Date Here Insert Name and Title of the Officer personally appeared Of)- Q 1 nGU i7DCCit) ame(s) of Signer(s) 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. YVONNE MANNION Notary Public - California San Diego County Commission # 2201766 My Comm. Expires Jun 18, 2021 Place Notary Seal Above WITNESS my hand and official seal. Signature OPTIONAL t/Urlit-C_ kielAel; ignature of Notary 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: ❑ Corporate Officer — Title(s): E Partner — ❑ Limited ❑ General ❑ Individual Cl Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: ©2016 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 OWNER'S CERTIFICATE BA No. 20-002 The undersigned, being the record owners of the attached described parcels, certifies that the foregoing descriptions accurately describe the parcels as adjusted per Boundary Adjustment No. 20-002, approved by the City Engineer of the City of Poway, and the owner consents to the recordation of this Certificate. OWNER: BBA Partners, LLC, a California Limited Liability Company APNs: 277-130-02-00 By: Spencer G. Plumb, President OWNER: Myers Living Revocable Trust, dated 01-05-94 APNs: 277-130-01-00 By: Robert A. Myers, Trustee By: 1 i Kathleen A. Myers, Trustee Date: `/2Sf 2o'.-,7 Date: Col ?all o20DZ0 (Signatures must be notarized. Attach Notary form.) 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 California County of St9\T‘'eta 0 On \s)f a5 ,aQ before me, Date personally appeared \\e—C 61,rrf t cA•g Here Insert Name and Tftle of the Outer Sp seAr\cefi-- tiuursAli Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the persojhose name is a subscribed to the within instrument and acknowledged to me thae3s4lelthey executed the same i hi Fitfleir authorized capacityj); and that b6....ileftthir signature on the instrument the person() or the entity upon behalf of which the persorracted, executed the instrument. !, �... RACHEL MILLER «!lr, `�:� Notary Public California z Kidt.s,� San Diego County Z � Commission # 2168941 • D My Comm. Expires Nov 18, 2020 Place Notary Seal and/or Stamp Above Title or Type of Docum nt: 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 rl 1 A OPTIONAL Signature of Notary Public ,, . Number of Pages: Signer(s) Other Than Named Above: �VAe vet- M\. evE Completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document W n ex'S Ce1- 4-►, 4\- c{>e - t0 . - Oct �-- Document Date: (e '?5 ;,o Capacity(ies) Claimed by Sign r(s) Signer's Name: ,(.2.Q.G\ce,(._ tArtA'V ,L' Q-Corporate Officer — Title(s): Crick v- ❑ Partner — 0 Limited 0 General ❑ Individual 0 Attorney in Fact ❑ Trustee 0 Guardian or Conservator ❑ Other: Signer is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited 0 General ❑ Individual 0 Attorney in Fact ❑ Trustee 0 Guardian or Conservator ❑ Other: Signer is Representing: ©2018 National Notary Association 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 June 26, 2020 before me, Vicki S. Pellegrini, a Notary Public, (insert name and title of the officer) personally appeared Robert A. Myers and Kathleen A. Myers 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. Signature (Seal) VICKI S. PELLEGRINI COm4. # 2274271 t NOTARY PUBLIC-CALIFORNIA SAN DiEGO COUNTY '" Yr Corr. EXP. FEB_ 1, 2023 T EXHIBIT "A" LEGAL DESCRIPTION PARCEL 1 ALL THAT PORTION OF THE NORTHEAST QUARTER OF THE NORTHEAST QUARTER OF SECTION 19, TOWNSHIP 13 SOUTH, RANGE 1 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE CITY OF POWAY, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHEAST CORNER OF SAID SECTION 19; THENCE ALONG THE NORTH LINE SAID SECTION 19, SOUTH 89°15'23" WEST 269.28 FEET TO THE TRUE POINT OF BEGINNING; THENCE SOUTH 72°33'40" WEST 8.64 FEET TO THE BEGINNING OF A 380.00 FOOT RADIUS CURVE, CONCAVE NORTHWESTERLY; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE 116.70 FEET THROUGH A CENTRAL ANGLE OF 17°35'44"; THENCE NORTH 89°50'36" WEST 100.00 FEET TO THE BEGINNING OF A 120.00 FOOT RADIUS CURVE CONCAVE SOUTHEASTERLY; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE 127.16 FEET THROUGH A CENTRAL ANGLE OF 60°42'48"; THENCE SOUTH 29°26'36" WEST 84.47 FEET TO THE BEGINNING OF A 110.00 FOOT RADIUS CURVE, CONCAVE NORTHWESTERLY; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE 47.96 FEET THROUGH A CENTRAL ANGLE OF 24°58'46"; THENCE SOUTH 27°26'07" EAST 26.45 FEET TO THE BEGINNING OF A 235.00 FOOT RADIUS CURVE, CONCAVE SOUTHWESTERLY; THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVE 95.68 FEET THROUGH A CENTRAL ANGLE OF 23°19'40"; THENCE SOUTH 89°15'42" WEST 755.80 FEET TO A POINT ON THE WEST LINE OF SAID NORTHEAST QUARTER OF THE NORTHEAST QUARTER OF SECTION 19; THENCE ALONG SAID WEST LINE, NORTH 04°06'44" EAST 300.94 FEET TO THE NORTHWEST CORNER OF SAID NORTHEAST QUARTER OF THE NORTHEAST QUARTER OF SECTION 19; THENCE ALONG THE NORTH LINE OF SAID SECTION 19, NORTH 89°15'23" EAST 1097.55 FEET TO THE TRUE POINT OF BEGINNING. 5.33 ACRES MORE3 OR LESS C CHRIS CIREMELE, LS 5267 EXHIBIT "A" LEGAL DESCRIPTION PARCEL 2 ALL THAT PORTION OF THE NORTHEAST QUARTER OF THE NORTHEAST QUARTER OF SECTION 19, TOWNSHIP 13 SOUTH, RANGE 1 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE CITY OF POWAY, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHEAST CORNER OF SAID SECTION 19; THENCE ALONG THE NORTH LINE SAID SECTION 19, SOUTH 89°15'23" WEST 269.28 FEET; THENCE SOUTH 72°33'40" WEST 8.64 FEET TO THE BEGINNING OF A 380.00 FOOT RADIUS CURVE, CONCAVE NORTHWESTERLY; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE 116.70 FEET THROUGH A CENTRAL ANGLE OF 17°35'44"; THENCE NORTH 89°50'36" WEST 100.00 FEET TO THE BEGINNING OF A 120.00 FOOT RADIUS CURVE CONCAVE SOUTHEASTERLY; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE 127.16 FEET THROUGH A CENTRAL ANGLE OF 60°42'48"; THENCE SOUTH 29°26'36" WEST 84.47 FEET TO THE BEGINNING OF A 110.00 FOOT RADIUS CURVE, CONCAVE NORTHWESTERLY; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE 47.96 FEET THROUGH A CENTRAL ANGLE OF 24°58'46"; THENCE SOUTH 27°26'07" EAST 26.45 FEET TO THE BEGINNING OF A 235.00 FOOT RADIUS CURVE, CONCAVE SOUTHWESTERLY; THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVE 95.68 FEET THROUGH A CENTRAL ANGLE OF 23°19'40"; THENCE NORTH 89°15'42" EAST 611.57 FEET TO A POINT ON THE EAST LINE OF SAID SECTION 19; THENCE ALONG SAID EAST LINE, NORTH 04°00'28" EAST 301.02 FEET TO THE POINT OF BEGINNING. 4.09 ACRES MORE OF LESS (A, cA, CHRIS CIREMELE, LS 5267 EXI IT B CITY OF POWAY BOUNDARY ADJUSTMENT PLAT BA 13-002 LEGAL DESCRIPTION A PORTION OF THE NORTHEAST QUARTER OF THE NORTHEAST QUARTER OF SECTION 19, TOWNSHIP 13 SOUTH, RANGE 1 WEST, IN THE CITY OF POWAY, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA. BASIS OF BEARINGS THE NORTH UNE OF SECTION 19, TOWNSHIP 13 SOUTH, RANGE 1 WEST, S.B.B.&M. I.E. N 8915'23" E NOTE: BOUNDARY SHOWN HEREON IS RECORD PER ROS 13106. APPLICANT: CIREMELE SURVEYING 164 S. ESCONDIDO BLVD. ESCONDIDO, CA 92025 760-489-2200 CLQJk b-3D.it) CHRIS CIREMELE LS 5267 DATE OLD COACH SHEET 1 OF 2 DR. � RD. POWAY s N GREEtA VALLEY TRUCK 73 TRAIL ESPOLA SITE VICINITY MAP NO SCALE OWNERS: THIS PLAT WAS PREPARED WITH MY KNOWLEDGE AND CONSENT: EAggaj; MOO) MYERS UVING REVOCABLE TRUST 01-05-94 PARCEL 2; OWNER(S) BBA PARTNERS LLC ADDRESS 18028 OW COACH ROAD ADDS 17180 BERNARDO CENTER DR. 1200 ar POWAY, CA zip 92064 cm, SAN DIEGO jp 92128 THIS PLAT WAS PREP M OUR KNOWLEDGE Iwo CONSENT (Owner's / / (O.ner's has �L/L. _�. /��.. sr' e %-illiiik ea, EXHIBIT B CITY OF POWAY BOUNDARY ADJUSTMENT PLAT BA 13-002 N SCALE: 1 M N 8915'23 "E 1097.55' 1366.83' SHEET 2 OF 2 TP08 PARCEL 1 269.28' 18'17 :4- 365.20' PARCEL 1 5.32 ACRES APN: 277-130-01 755.80' .f 365.20 N 8915'42"E 1 NE EXISTING PLOTABLE EASEMENTS ® DOC. REC. 3/11/1952, BK. 4399, PG. 437. ® DOC. REC. 9/26/1969, INST. NO. 177184. Q DOC. REC. 2/24/1971, INST. NO. 34439. O DOC. REC. 6/24/1971, INST. NO. 135235. ® DOC. REC. 11/02/1972, INST. NO. 72-294143. © DOC. REC. 6/25/1973, INST. NO. 73-173559. O DOC. REC. 8/31/1973, INST. NO. 73-248057. ® DOC. REC. 8/06/1974, INST. NO. 74-212181. pl DOC. REC. 9/30/1975, INST. NO. 75-267039. © DOC. REC. 6/30/1976, INST. NO. 76-204773. ® DOC. REC. 8/30/1977, INST. NO. 77-355794. Q DOC. REC. 9/12/1980, INST. NO. 80-295491. ® DOC. REC. 7/10/1981, INST. NO. 81-217682. ® DOC. REC. 6/19/2001, INST. NO. 01-410340. Q DOC. REC. 5/19/2015, INST. NO. 2015-0253675. ® DOC. REC. 5/20/2015, INST. NO. 2015-0256203. O DOC. REC. 5/20/2015, INST. NO.2015-0256204. ® DOC. REC. 5/20/2015, INST. NO. 2015-0256205. Q DOC. REC. 6/30/2015, INST. NO. 2015-0342351. Q DOC. REC. 6/30/2015, INST. NO. 2015-0342352. Q DOC. REC. 6/30/2015, INST. NO. 2015-0342353. ® DOC. REC. 6/30/2015, INST. NO. 2015-0342354. ® DOC. REC. 6/30/2015, INST. N0. 2015-0342355. ® DOC. REC. 6/30/2015, INST. N0. 2015-0342356. ® DOC. REC. 6/30/2015, INST. N0. 2015-0342358. ® DOC. REC. 6/30/2015, INST. NO. 2015-0342359. DOC. REC. 11/3/2016, INST. NO. 2016-0598065. DOC. REC. 11/3/2016, INST. N0. 2016-0598067. DOC. REC. 4/18/2017, INST. NO. 2017-0172041. 0 X1S1. 40 411 1141e - f B• No 'Y 00000 ,, iyi 0 T. 0 PARCEL 2 4.09 ACRES APN: 277-130-02 61 t.57 riP 1002.17' 1/4, NE 1/4 \ 1367.37' SECTION 19 13 S., R. 1 W. 0 O 1 CURVE DATA TABLE NO. DELTA ANGLE RADIUS ARC LENGTH C1 17 35'44" 380.00' 116.70' C2 6042'48. 120.00' 127.16' C3 24 58'46' 110 00' 47.96' C4 2319'40. 235.00' 95.68' UNE DATA TABLE NO. BEARING DIST. L1 N 72'33'40" E 8.64' L2 N 89 50'36" W 100.00' L3 N 2926'36' E 84.47' L4 N 2726'07" W 26.45' co 0