Loading...
Boundary Adjustment Certificate of Compliance BA No. 19-003 2021-0278438RECORDING REQUESTED BY: CITY OF POWAY AND WHEN RECORDED MAIL TO: CITY CLERK CITY OF POWAY P.O. BOX 789 POWAY, CA 92074 DOC# 2021-0278438 1111111 111 111 11 1111111111111I11I 1 OHM1111111 111 11 1I1I 111111 Apr 09, 2021 04:14 PM OFFICIAL RECORDS Ernest J. Dronenburg, Jr., SAN DIEGO COUNTY RECORDER FEES: $50.00 (SB2 Atkins: $0.00) (This space for Recorder's Use) PAGES: 13 APNs: 275-181-06, 275-282-14 & 275-282-15 BOUNDARY ADJUSTMENT CERTIFICATE OF COMPLIANCE BA NO. 19-003 The City Engineer of the City of Poway has determined that the parcel(s) 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: Hoffmann Family Trust dated January 30, 2013 Parcel 2: Tynan Family Trust created October 25, 2002 Parcel 3: Michael and Kathleen Durham 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: 275-181-06 Parcel 2: 275-282-14 Parcel 3: 275-282-15 M=lody i ` co, P.E. 76424 City Engineer (signature must be notarized) galA 2°d/ Date City of Poway OWNER'S CERTIFICATE BA No. 19-003 The undersigned, being record owners of the attached described parcels, certify that the foregoing descriptions accurately describe the parcels as adjusted per Boundary Adjustment (BA) No. 19-003, approved by the City Engineer of the City of Poway, and we consent to the recordation of this Certificate. OWNER: Paul S. Hoffmann and Karen Dale Hoffmann, Co -Trustees of The Hoffmann Family Trust dated January 30, 2013 Parcel 1: APN 275-181-06 By a,(5' ////i(ga`miAtxyakiskib, Paul S. Hoffnfann, Trustee Date Karen Dale Hoffmann, rustee Date OWNER: George R. Tynan and Theresa M. Tynan, Trustees of The Tynan Family Trust Created on October 25, 2002 Parcel 2: APN 275-282-14 By: George R. Tynan, Trustee Date Theresa M. Tynan, Trustee Date OWNER: Michael Durham and Kathleen Durham, husband and wife community Property with right of survivorship Parcel 3: APN 275-282-15 By: Michael Durham Date Kathleen Durham, Trustee Date (signatures must be notarized) ACKNOWLEDGEMENT 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 ' On \ \ - I -�u.z l� before me,C 1 ' a, I LQ kfi 1 y C (Date) (Insert Name and Title of the Officev) Personally appeared (Name of Person Signing) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) i are subscribedto the within instrument and acknowledged to me that he/shoe executed the same in his/her9t `�e1 authorized capacity(ies), and that by his/h theirsignature(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. (1Q -74-d )4. 0'. ignature of Officer) Page 3 of 5 CATHY. K. O'MALLEY COMM. 42308031 NOTARY FUOUC-CALIFORNIA SAN DIEGO COUNTY My Comm. Expires November 3, 2023 City of Poway OWNER'S CERTIFICATE BA No. 19-003 The undersigned, being record owners of the attached described parcels, certify that the foregoing descriptions accurately describe the parcels as adjusted per Boundary Adjustment (BA) No. 19-003, approved by the City Engineer of the City of Poway, and we consent to the recordation of this Certificate. OWNER: Paul S. Hoffmann and Karen Dale Hoffmann, Co -Trustees of The Hoffmann Family Trust dated January 30, 2013 Parcel 1: APN 275-181-06 By: Paul S. Hoffmann, Trustee Date Karen Dale Hoffmann, Trustee Date OWNER: George R. Tynan and Theresa M. Tynan, Trustees of The Tynan Family Trust Created on October 25, 2002 Parcel 2: APN 275-282-14 Bv: 11 George R. ynan, Trustee Date Theresa M. Tynan, Trustee Date OWNER: Michael Durham and Kathleen Durham, husband and wife community Property with right of survivorship Parcel 3: APN 275-282-15 By: Michael Durham Date een Durham, Trustee Bate (signatures must be notarized) Zo 2c) 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 Sc Y^, � On I (- before me; I L\AJ ! f rA O() QY (inse name and title of he fficer) J personally appeared e. :. 1 e S C,1 a 1 l j ri a rTh who proved to me on the basis of satisfactory evidence to be the persons whose name(s) is/ re subscribed to the within instrument and acknowledged to me that he/she/t a executed the same in his/her%uthorized capacity(ies), and that by his/her el ignature(s) o 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 9 � (Seal) CATHY. K. O'MALLEY COMM. 02308031 NOTARYPUBUC-CALIFORNIA E. SAN DIEGO COUNTY My Comm. Expires November 3, 2023 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 ; ,a On 1 1"-- --)-- )---0 before me,rat L� a P j c1)L .. 1, „to 4.'- tJ t � (ins e name and title of the officer) ,-/ personally appeared M 1 0 i V C us who proved to me on the basis of satisfactory evidence to be the person s) whose name(s) i re subscribed to the within instrument and acknowledged to methat he/sh executed the same in his/he/their- uthorized capacity(ies), and that by his/h 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) CATHY. K. O'MALLEY COMM. #2308031 NOTARY FUBLIC-CALIFORNIA SAN DIEGO COUNTY My Comm. Expires November 3, 2023 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 April 6, 2021 Date personally appeared before me, Yvonne Mannion Notary Public, Here Insert Name and Title of the Officer Melody Rocco Name(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. ��.0116. - YVONNE MANNION Notary Public - California z San Diego County Commission # 2201766 My Comm. Expires Jun 18, 2021 Place Notary Seal 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 dU161/1(11) nJ Signature of 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: Boundary Adjustment Certificate of Compliance BA No. 19-003 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 — 0 Limited 0 General ❑ Individual 0 Attorney in Fact 0 Trustee 0 Guardian or Conservator 0 Other: Signer Is Representing: cc.27'K-VC" �' • •z. ©2016 National Notary Association • www.NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907 EXHIBIT "A" BA 19-003 LEGAL DESCRIPTION AFTER ADJUSTMENT PARCEL 1 THAT PORTION OF LOT 59 OF GREEN VALLEY ESTATES UNIT NO. 5, IN THE CITY OF POWAY, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 3807, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, FEBRUARY 13, 1958, LYING WESTERLY OF THE FOLLOWING DESCRIBED LINE: COMMENCING AT THE MOST SOUTHERLY CORNER OF SAID LOT 59; THENCE ALONG THE EASTERLY LINE OF SAID LOT 59, NORTH 13°54'00" EAST 244.65 FEET TO THE TRUE POINT OF BEGINNING; THENCE NORTHERLY IN A STRAIGHT LINE TO THE SOUTHEASTERLY CORNER OF PARCEL 18 AS SAID PARCEL IS DELINEATED AND DESIGNATED ON RECORD OF SURVEY MAP NO. 3897, ON FILE IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY. EXCEPTING THEREFROM THAT PORTION DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE SOUTHWESTERLY LINE OF SAID LOT 59, SAID POINT BEING THE MOST EASTERLY CORNER OF LOT 112 OF GREEN VALLEY ESTATES UNIT NO. 9, IN THE CITY OF POWAY, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 4101, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, FEBRUARY 25, 1959; THENCE ALONG SAID SOUTHWESTERLY LINE NORTH 36°05'40" WEST 149.98 FEET TO THE NORTHEAST CORNER OF SAID LOT 112; THENCE LEAVING SAID SOUTHWESTERLY LINE SOUTH 46°43'30" EAST 92.92 FEET; THENCE SOUTH 19°48'09" EAST 61.11 FEET TO THE POINT OF BEGINNING. CONTAINS 80,930 SQUARE FEET OR 1.858 ACRES, MORE OR LESS. PARCEL 2 ALL THOSE PORTIONS OF LOTS 112 AND 113 OF GREEN VALLEY ESTATES UNIT NO. 9, IN THE CITY OF POWAY, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 4101, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, FEBRUARY 25, 1959 AND LOT 59 OF GREEN VALLEY ESTATES UNIT NO. 5 ACCORDING TO MAP THEREOF NO. 3807, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, FEBRUARY 13, 1958, DESCRIBED AS A WHOLE AS FOLLOWS: BEGINNING AT THE NORTHWEST CORNER OF SAID LOT 112; THENCE ALONG THE NORTHERLY LINE OF SAID LOT 112 SOUTH 72°22'43" EAST 178.71 FEET TO THE SOUTHWESTERLY LINE OF SAID LOT 59; THENCE LEAVING SAID SOUTHWESTERLY LINE SOUTH 46°43'30" EAST 92.92 FEET; THENCE SOUTH 19°48'09" EAST 61.11 FEET TO THE MOST EASTERLY CORNER OF SAID LOT 112; THENCE ALONG THE SOUTHEASTERLY LINE OF SAID LOT 112 SOUTH 56°41'43" WEST 129.45 FEET; THENCE ALONG THE SOUTHWESTERLY LINE OF SAID LOT 112 NORTH 55°09'40" WEST 67.11 FEET TO A POINT ON THE EASTERLY RIGHT OF WAY LINE OF FALLEN LEAF ROAD, SAID POINT BEING ON A CURVE CONCAVE WESTERLY HAVING A RADIUS OF 50.00 FEET TO WHICH A RADIAL LINE BEARS NORTH 76°57'30" EAST; THENCE NORTHERLY, NORTHWESTERLY AND WESTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 68°09'35" A DISTANCE OF 59.48 FEET; THENCE LEAVING SAID RIGHT OF WAY LINE NORTH 15°39'52" EAST 33.94 FEET; THENCE NORTH 47°08'49" EAST 4.03 FEET TO THE BEGINNING OF A CURVE CONCAVE WESTERLY HAVING A RADIUS OF 20.00 FEET; THENCE NORTHERLY AND NORTHWESTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 76°46'03" A DISTANCE OF 26.80 FEET; THENCE NORTH 29°37'14" WEST 55.78 FEET; THENCE NORTH 34°46'50" WEST 74.79 FEET TO THE POINT OF BEGINNING. CONTAINS 30,632 SQUARE FEET OR 0.703 ACRES, MORE OR LESS. PARCEL 3 ALL THOSE PORTIONS OF LOTS 112 AND 113 OF GREEN VALLEY ESTATES UNIT NO. 9, IN THE CITY OF POWAY, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 4101, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, FEBRUARY 25, 1959, DESCRIBED AS A WHOLE AS FOLLOWS: BEGINNING AT THE NORTHWEST CORNER OF SAID LOT 113; THENCE ALONG THE WESTERLY LINE OF SAID LOT 113 SOUTH 11°56'48" EAST 207.20 FEET TO A POINT ON THE NORTHERLY RIGHT OF WAY LINE OF FALLEN LEAF ROAD (50.00 FEET WIDE); THENCE ALONG SAID NORTHERLY LINE SOUTH 76°02'30" EAST 98.60 FEET TO THE BEGINNING OF A CURVE CONCAVE NORTHERLY HAVING A RADIUS OF 40.00 FEET; THENCE EASTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 43°45'42" A DISTANCE OF 30.55 FEET TO THE BEGINNING OF A REVERSE CURVE CONCAVE SOUTHERLY HAVING A RADIUS OF 50.00 FEET; THENCE EASTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 38°36'07" A DISTANCE OF 33.69 FEET; THENCE LEAVING SAID RIGHT OF WAY LINE NORTH 15°39'52" EAST 33.94 FEET; THENCE NORTH 47°08'49" FEET 4.03 FEET TO THE BEGINNING OF A CURVE CONCAVE WESTERLY HAVING A RADIUS OF 20.00 FEET; THENCE NORTHERLY AND NORTHWESTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 76°46'03" A DISTANCE OF 26.80 FEET; THENCE NORTH 29°37'14" WEST 55.78 FEET; THENCE NORTH 34°46'50" WEST 74.79 FEET TO THE NORTHWEST CORNER OF SAID LOT 112; THENCE ALONG THE NORTHERLY LINE OF SAID LOT 113 NORTH 72°22'43" WEST 153.47 FEET TO THE POINT OF BEGINNING. CONTAINS 31,381 SQUARE FEET OR 0.720 ACRES, MORE OR LESS. 2 RAMO J. SPE ``1! S 6404 DATE EXHIBIT "B" CITY OF POWAY BA 19-003 ASSESSOR PARCEL NO. PARCEL 1: APN 275-181-06 PARCEL 2: APN 275-282-14 PARCEL 3: APN 275-282-15 LEGAL DESCRIPTION PLAT LOTS 112 & 113 OF GREEN VALLEY ESTATES UNIT NO. 9, MAP NO. 4101 AND POR. LOT 59 OF GREEN VALLEY ESTATES UNIT NO. 5, MAP NO. 3807, CITY OF POWAY, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA. APPLICANT GEORGE R. AND THERESA M. TYNAN 13384 FAIIFN LEAF ROAD POWAY, CA 92064 (619) 840-6678 SHEET 1 OF 3 PARCEL AREAS EXISTING PARCEL 1 82,215 SQ.FT. PARCEL 2 30,615 SQ.FT. PARCEL 3 30,108 SQ.FT. PROPOSED PARCEL 1 80,930 SQ.FT. PARCEL 2 30,632 SQ.FT. PARCEL 3 31,381 SQ.FT. FIRE: CITY OF POWAY WATER: CITY OF POWAY SEWER: CITY OF POWAY ``) PREPARED BY: SPEAR & ASSOCIATES, INC 475 PRODUCTION STREET SAN MARCOS, CA 92078 (760) 736-2040 HEALTH DEPARTMENT CERTIFICATION Esti577klb sF'r;S wt7 1 04. 0u6frE srs- 5`f tJ ESPOLA ROAD VICINITY MAP 0 STONE NO SCALE cart_! ROAD SITE MART1NCOIT R N THIS PLAT WAS PREPARED WITH MY KNOWLEDGE AND CO -N�T% OWNER PARCEL 1: PAUL S. HOFFMANN AND KAREN DALE �.K �P/ 1/ (id/ (Pfr HOFFMANN, CO -TRUSTEES OF THE HOFFMANN FAMILY TRUST DATED JANUARY 30, 2013 ADDRESS: 13401 STONE CANYON ROAD CITY: POWAY, CA 92064 PAUL S. HQF`FMANN DATE LYCLAV-1it - t0 -2.62b KAREN DALE HOFF A N DATE SEE SHEET 2 FOR OWNERS PARCELS 2 AND 3 17-2718A EASEMENT LEGEND PARCEL 1 SHEET 2 OF 3 EASEMENTS PER TICOR TITLE PRELIMINARY REPORT DATED SEPTEMBER 27, 2019; AMENDED OCTOBER 4, 2019, ORDER NO. 00558726-995-CY: 0 EXCEPTION NO. 7: AN EASEMENT FOR THE INSTALLATION, OPERATION AND MAINTENANCE OF WATER UNES, SEWER UNES, GAS ONES, ELECTRIC ONES AND OTHER UTILITIES AND RIGHTS INCIDENTAL THERETO AS GRANTED IN A DOCUMENT TO PACIFIC IRON & STEEL CO., A CAUFORNIA CORPORATION, RECORDED MAY 5, 1956, BOOK 6002, PAGE 452, OF OFFICIAL RECORDS. © EXCEPTION NO. 8: AN EASEMENT FOR PUBLIC UTILITIES AND RIGHTS INCIDENTAL THERETO IN FAVOR OF SAN DIEGO GAS AND ELECTRIC COMPANY, RECORDED SEPTEMBER 12, 1956, BOOK 6253, PAGE 183, OF OFFICIAL RECORDS. O EXCEPTION NO. 9: AN EASEMENT FOR WATER PIPE UNE AND RIGHTS INCIDENTAL THERETO AS RESERVED IN A DOCUMENT BY PACIFIC IRON & STEEL CO., RECORDED FEBRUARY 26, 1958, BOOK 6968, PAGE 487, OF OFFICIAL RECORDS. DO EXCEPTION NO. 10: AN EASEMENT FOR PUBLIC UTIUTIES AND RIGHTS INCIDENTAL THERETO IN FAVOR OF SAN DIEGO GAS AND ELECTRIC COMPANY, RECORDED APRIL 11, 1958, BOOK 7033, PAGE 369, OF OFFICIAL RECORDS. PARCEL 2 EASEMENTS PER TICOR TITLE PRELIMINARY REPORT DATED SEPTEMBER 27, 2019; AMENDED OCTOBER 4, 2019, ORDER NO. 00558724-995-CY: 0E EXCEPTION NO. 6: AN EASEMENT FOR THE INSTALLATION, OPERATION AND MAINTENANCE OF WATER LINES, DRAINAGE STRUCTURES, SEWER LINES, AND OTHER UTILITIES AND APPURTENANCES THERETO, AS RESERVED BY PACIFIC IRON & STEEL CO., A CALIFORNIA CORPORATION, IN A DOCUMENT RECORDED APRIL 14, 1959, BOOK 7604, PAGE 119, OF OFFICIAL RECORDS. PARCEL 3 EASEMENTS PER TICOR TIRE PRELIMINARY REPORT DATED SEPTEMBER 27, 2019; AMENDED OCTOBER 4, 2019, ORDER NO. 00557872-995-CY: FO EXCEPTION NO. 7: AN EASEMENT FOR THE INSTALLATION, OPERATION AND MAINTENANCE OF WATER ONES, DRAINAGE STRUCTURES, SEWER ONES, AND OTHER UTILITIES AND APPURTENANCES THERETO, AS RESERVED BY PACIFIC IRON & STEEL CO., A CALIFORNIA CORPORATION, IN A DOCUMENT RECORDED APRIL 14, 1959, BOOK 7604, PAGE 119, OF OFFICIAL RECORDS. © EXCEPTION NO. 8: AN EASEMENT FOR SEPTIC TANK DRAINAGE LINE RECORDED JUNE 1, 1960 AT FILE/PAGE NO. 112431 OR OFFICIAL RECORDS. OWNER: THIS PLAT WAS PREPARED WITH MY KNOWLEDGE AND CONSENT. OWNER PARCEL 2: GEORGE R. TYNAN AND THERESA M. TYNAN, TRUSTEES OF THE TYNAN FAMILY TRUST CREATED ON OCTOBER 25, 2002 ADDRESS: 13384 FALLEN LEAF ROAD CITY: POWAY, CA 92064 OWNER PARCEL 3: MICHAEL DURHAM AND KATHLEEN DURHAM ADDRESS: 13370 FALLEN LEAF ROAD CITY: POWAY, CA 92064 GEORGE R TYIWAN, TRUSTEE Com! ,Imo- Jr./J.-- THERESA M. TYNAN, TRUSTEE MICHAE DURH iz, KA LEN DURHA !, 076070 DATE `7 7 /aec DATE 1177/ z DATE /7/20 DATE 17-271 BA LINE/CURVE DATA L1 N89'12'00"W 30.00' L2 N76'02'30"W 98.60' L3 N55'09'40"W 67.11' L4 S56'41'43"W 129.45' L5 N19'48'09"W 61.11' EXHIBIT "B" BA 19-003 L6 N46'43'30"W 92.92' L7 N 15'39'52"E 33.94' L8 N4708'49"E 4.03' L9 N29'37'14"W 55.78' L10 N34'46'50"W 74.79' L11 S24'50100"E 171.00' L12 S11'01'08"W 19.30' L13 N08'47'55"E (R) 50.00' L14 N76'57'30"E (R) 50.00' C1 A=38'36'07" R=50.00' L=33.69' C2 4=68'09'35" R=50.00' L=59.48' C3 A=106'45'42" R=50.00' L=93.17' C4 A=76'46'03" R=20.00' L=26.80' C5 A=43'45'42" R=40.00' L=30.55' 60' 30'130' NO'57'20"E 213.15' Ogo ` ° p@do g 40 17-271 BA (REVISED BY: N0'57'20"E 251.95' I20 4,4 PCga 00 \ 0© �Oo NOT 11'56"E 140.04' ` �pQ I N E©I u 00 PARCEL 1 1.858 ACRES PROPOSED BOUNDARY / EXISTING BOUNDARY PARCEL 2, 0.703 ACRES ' PROPOSED �' BOUNDARY L12 C4 (L8 25''' VC/J 'r EXISTING / BOUNDARY 25',' . i n 410 C PARCEL 3 0.720 ACRES . Y N11'56148N 11`114 207.2° 0 50' SHEET 3 OF 3 4g N1354,00"� pQ �LT3 25125' 65' DATE DRAWN BY: AMP CHECKED BY: RJS DATE: 11/5/2019 CITY OF POWAY SCALE: 1 "=100' DATE 11/5/2019 APPROVED BY: DATE BOUNDARY ADJUSTMENT PLAT REF.