Loading...
BA 11-002 Certificate of Compliance 2012-0302199W r' RECORDING REQUESTED BY: I CITY OF POWAY AND WHEN RECORDED MAIL TO: CITY CLERK CITY OF POWAY P.O. BOX 789 POWAY, CA 92074 APNs: 320 - 020 -40 & 320 - 020 -41 ooc a 2012 - 0302199 11111111111 11111111 1111 11111 111111 III11III 111 111111A1 1fl IN MAY 23, 2012 11:05 AM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE Ernest J. Dronenburg, Jr., COUNTY RECORDER FEES: 40.00 PAGES: 9 (This space for Recorder's Use) BOUNDARY ADJUSTMENT CERTIFICATE OF COMPLIANCE BA NO. 11 -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 A: Xiangdong Lou and Huihua Huang Parcel B: Dynasty Development 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 A: 320- 020 -40 Parcel B: 320 - 020 -41 Jp 4 a' 1? even R. Crosby, RCE 41975 City Engineer s%r /' ;-- Date EXHIBIT "A" CITY OF POWAY — BOUNDARY ADJUSTMENT PARCEL 'A' PORTIONS OF THAT CERTAIN REAL PROPERTY DESCRIBED IN DEED RECORDED OCTOBER 21, 2009 IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, STATE OF CALIFORNIA, AS INSTRUMENT NO. 2009 - 0583755 OF OFFICIAL RECORDS AND DEED RECORDED APRIL 13, 2001 IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, STATE OF CALIFORNIA, AS INSTRUMENT NO. 2001 - 0227454 OF OFFICIAL RECORDS, BEING PARCEL 2 AND A PORTION OF PARCEL 3 OF PARCEL MAP NO. 19409, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JANUARY 22, 2004, IN THE CITY OF POWAY, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHEAST CORNER OF SAID PARCEL 2 OF PARCEL MAP NO. 19409; THENCE ALONG THE EASTERLY LINE OF SAID PARCEL 2, SOUTH 42 018'26" EAST, A DISTANCE OF 115.03 FEET TO THE SOUTHEASTERLY CORNER OF SAID PARCEL 2; THENCE LEAVING SAID EASTERLY LINE OF SAID PARCEL 2, ALONG THE SOUTHERLY LINE OF SAID PARCEL 2 AND THE SOUTHERLY LINE OF SAID PARCEL 3 OF PARCEL MAP NO. 19409, SOUTH 47 037'51" WEST (SOUTH 47 036'06" WEST PER PM 19409), A DISTANCE OF 125.23 FEET; THENCE LEAVING SAID SOUTHERLY LINE OF SAID PARCEL 3, NORTH 42 046'08" WEST, A DISTANCE OF 115.17 FEET TO A POINT ON A LINE BEING ON THE WESTERLY PROLONGATION OF THE NORTHERLY LINE OF SAID PARCEL 2; THENCE ALONG SAID PROLONGATION LINE AND THE NORTH LINE OF SAID PARCEL 2, NORTH 47 041'34" EAST, A DISTANCE OF 126.16 FEET TO THE TRUE POINT OF BEGINNING. CONTAINING 14,468 SQUARE FEET (0.332 ACRES), MORE OR LESS GROSS. THE BASIS OF BEARINGS FOR THIS LEGAL DESCRIPTION IS THE EASTERLY LINE OF PARCEL 2 OF SAID PARCEL MAP NO. 19409, I.E. SOUTH 42 018'26" EAST. THIS REAL PROPERTY DESCRIPTION HAS BEEN PREPARED BY ME, OR UNDER MY DIRECTION, IN CONFORMANCE WITH THE PROFESSIONAL LAND SURVEYORS ACT. Signature: Steven M. Howell, PLS 5758 License Expires 6/30/12 Date: December 5, 2011 WIT91:601al r x', r, r 06-30-12 EXHIBIT "A" CITY OF POWAY — BOUNDARY ADJUSTMENT PARCEL 'B' A PORTION OF THAT CERTAIN REAL PROPERTY DESCRIBED IN DEED RECORDED APRIL 13, 2001 IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, STATE OF CALIFORNIA, AS INSTRUMENT NO. 2001 - 0227454 OF OFFICIAL RECORDS, BEING A PORTION OF PARCEL 3 OF PARCEL MAP NO. 19409, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JANUARY 22, 2004, IN THE CITY OF POWAY, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHEAST CORNER OF SAID PARCEL 3 OF SAID PARCEL MAP NO. 19409; THENCE ALONG THE EASTERLY LINE OF SAID PARCEL 3, SOUTH 42 018'26" EAST, A DISTANCE OF 136.15 FEET TO THE NORTHWESTERLY CORNER OF PARCEL 2 OF SAID PARCEL MAP NO. 19409; THENCE LEAVING SAID EASTERLY LINE OF SAID PARCEL 3, ALONG THE PROLONGATION OF THE NORTHERLY LINE OF SAID PARCEL 2 SAID OF PARCEL MAP NO. 19409, SOUTH 47 041'34" WEST, A DISTANCE OF 21.16 FEET; THENCE SOUTH 42 146'08" EAST, A DISTANCE OF 115.17 FEET TO A POINT ON THE SOUTHERLY LINE OF SAID PARCEL 3 OF SAID PARCEL MAP NO. 19409; THENCE ALONG THE SOUTHERLY LINE OF SAID PARCEL 3 OF SAID PARCEL MAP NO. 19409, SOUTH 47 037'51" WEST (SOUTH 47 °36'06" WEST PER PM 19409), A DISTANCE OF 99.77 FEET TO THE SOUTHWESTERLY CORNER OF SAID PARCEL 3 OF SAID PARCEL MAP NO. 19409; THENCE ALONG THE WESTERLY LINE OF SAID PARCEL 3 OF SAID PARCEL MAP NO. 19409, NORTH 49 006'50" WEST, A DISTANCE OF 253.13 FEET TO THE NORTHWESTERLY CORNER OF SAID PARCEL 3 OF SAID PARCEL MAP NO. 19409; THENCE ALONG THE NORTHERLY LINE OF SAID PARCEL 3 OF SAID PARCEL MAP NO. 19409, NORTH 47 °39'39" EAST (NORTH 47 °39'25" EAST PER PM 19409), A DISTANCE OF 150.00 FEET TO THE TRUE POINT OF BEGINNING. CONTAINING 31,547 SQUARE FEET (0.724 ACRES), MORE OR LESS. THE BASIS OF BEARINGS FOR THIS LEGAL DESCRIPTION IS THE EASTERLY LINE OF PARCEL 2 OF SAID PARCEL MAP NO. 19409, I.E. SOUTH 42 018'26" EAST. THIS REAL PROPERTY DESCRIPTION HAS BEEN PREPARED BY ME, OR UNDER MY DIRECTION, IN CONFORMANCE WITH THE PROFESSIONAL LAND SURVEYORS ACT. Signature: Steven M. Howell, PLS 575 License Expires 6/30/12 Date: December 5, 2011 PAGE 1 OF 1 * : FX Pk(;, 06 -30-12 -� rr ASSESSMSPARCEL NO. �X�,8�i ,g• PARCEL 'A' - 320 - 020 -40 -00 PARCEL 'B' - 320 - 020 -41 -00 L.EUC DESCA PARCELS 2 AND 3 OF PARCEL MAP NO. 19409, IN THE CITY OF POWAY, COUNTY OF SAN DIEGO, STA TE OF CALIFORNIA, ACCORDING TO MAP THEREOF RECORDED JANUARY 22, 2004. ZOmyo N07£.— SOUTH POWAY PLANNED COMMUNITY ZONE THE BASIS OF BEARINGS FOR CREEK ROAD ENCLAVE SPECIFIC PLAN AREA THIS PLAT IS THE EASTERLY LAND USE.- RESIDENTIAL LINE OF PARCEL 2 OF PARCEL SATE A X:))WSS MAP NO. 19409, LE. PARCEL 'A' - 11548 CREEK ROAD, POWAY, CA 92064 S42'1826 0E. PARCEL 'B' - 11550 CREEK ROAD, POWA Y, CA 92064 NOTE.• AfA TITLE REPORTS PREPARED BY PARCEL 'A' T/COR TITLE COMPANY, ORDER 14,468 SO FT. (0.332 AC.) GROSS NOS. 236928 -ND (PAR A) 13,190 SO FT. (0.303 AC.) NET AND 236675 -GS (PAR B). PARCEL 'B' 31,547 SO FT. (0.724 AC.) GROSS POWAY 27,687 SO FT. (0.636 AC.) NET L ROAD Q XIANGDONG LOU AND HUIHUA HUANG — "- METATE THE OWNERS OF THE PROPERTY COVERED L__, LANE BY THE PLAT, HEREBY APPROVE SPUD PLAT. L- POWAY SAN D �P� Q PKWY. NAME.- XIANGDONG LOU SCRIPPS ° POc O �EOL A!/ •poq��� ° °SITE NAME. • HUIHUA HUANG DIEGO �- -- --- OWNER, PARCEL A SPRING DYNASTY DEVELOPMENT, LLC A CALIFORNIA LIMITED LIABILITY COMPANY CANYON VICINITY MAP THE OWNER OF THE PROPERTY COVERED ROAD (NO SCALE) BY THE PLAT, HEREBY APPROVE T. Vic-e- PLAT .I V ice- �cesb � �Q %_AND s NAME.• P &TejL AlldtaQASlLE TITLE.• Vi« t'r4as. OWNER, PARCEL B THIS PLAT WAS PREPARED BY ME OR UNDER MY DIRECTION AND WAS COMPILED FROM RECORD DATA IN CONFORMANCE WITH LOCAL * mac• 6-3°'20 2 ORDINANCE ON DECEMBER 3, 2011. '` No. 5758 ��� off? �WI �,/#a of CALF � BY STEVEN M. HOWELL L.S. 5758 DATE 1210512011 JN: 201129 DATE: 12/05/2011 1 DWG. NO. BA 11 -002 STEVEN M. HOWELL CITY OF POWAY PROJECT: LAND SURVEYOR PA 11 -01 9760 MESA SPINGS SAN DIEGO, CALIFORN A AY92126 BOUNDARY ADJUSTMENT SHEET 1 OF 858 - 621 -6050 11548 AND 11550 CREEK ROAD 2 SHEETS PARCEL 2 PA4 19952 I PARL I PA4 19952 (S47-3925V 255.00' PER PM 19409) — S4T39:39V 15000' S4171,31,97'391W 105.00 = 40.4' 0 w w td �pr Qy Fo o� to W 21.16 S47'41 '34*Y t&-1,6' 19.2' 50.9' x �' mm Qr oZ o - — 10500' — S4T37'S11Y 99.77' -�- TA S4T37'51 `W 125.23' S473751'1Y 120.00'- c 30' 30' (S4736106V 225.00' PER PM 19409) 0 25 50 100 1 PROPOSED 10' PRIVATE U77U7Y EASEMENT SCALE IN FEET 1' =50' O LANO S m EXISTING EASEMENT DATA EXISTING U77U7Y AO EXISTING PRIVATE RQ40 AND U77LITY ti EASEMENT PER PARCEL MAP NO. 19409. 2003 - 1050826, R£C. -467 $ � OB EXIS77NG 20 FOOT CITY OF POWAY �Qrn * WA7FR LINE EASEMENT PER PARCEL DOC. 2005-0241152, REC. Exp. e- 30-201 2 a No. 5758 MAP NO. 19409. 03 -24 -2005 O.R. HAVE 9� Qom' CO EXISTING PRIVATE SEWER AND U77LITY 0 F� F OF EASEMENT PER PARCEL MAP NO 19409. AND ARE NOTED HEREON. CALx JN: 201129 S4741 34 w 1105 00'-- S47'41 '34*Y t&-1,6' 19.2' 50.9' x �' mm Qr oZ o - — 10500' — S4T37'S11Y 99.77' -�- TA S4T37'51 `W 125.23' S473751'1Y 120.00'- c 30' 30' (S4736106V 225.00' PER PM 19409) 0 25 50 100 1 PROPOSED 10' PRIVATE U77U7Y EASEMENT SCALE IN FEET 1' =50' O LANO S m EXISTING EASEMENT DATA EXISTING U77U7Y AO EXISTING PRIVATE RQ40 AND U77LITY EASEMENTS PER DOC. EASEMENT PER PARCEL MAP NO. 19409. 2003 - 1050826, R£C. -467 $ � OB EXIS77NG 20 FOOT CITY OF POWAY 08 -28 -2003 O.R. AND * WA7FR LINE EASEMENT PER PARCEL DOC. 2005-0241152, REC. Exp. e- 30-201 2 a No. 5758 MAP NO. 19409. 03 -24 -2005 O.R. HAVE 9� Qom' CO EXISTING PRIVATE SEWER AND U77LITY NO SPECIRC LOC477ON F� F OF EASEMENT PER PARCEL MAP NO 19409. AND ARE NOTED HEREON. CALx JN: 201129 1 DATE: 12/05/2011 SCALE: 1"=50' 1 DWG. NO. BA 11 -002 STEVEN M. HOWELL CITY OF POWAY PROJECT: LAND SURVEYOR PA 11 -01 9760 CALFORNAAY92126 BOUNDARY ADJUSTMENT SHEET 2 858- 621 -6050 11548 AND 11550 CREEK ROAD 2 SHEETS OWNER'S CERTIFICATE 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. 11 -002, approved by the City Engineer of the City of Poway, and the owner consents to the recordation of this Certificate. OWNER: Xiangdong Lou and Huihua Huang, Husband and Wife, as joint tenants APN: Parcel A: 320 - 020 -40 Xiangdong Lou r � : B Y Hui ua Huang OWNER: APN's: Date: 3` 271 2012— 2, Date: 3/-) � "�� � Dynasty Development LLC, a California limited liability company Parcel B: 320 - 020 -41 1' Its: Vice President (Signatures must be notarized) Date. Z� 12� AZ CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of �an On _ >� 2�Jt�i� l �, before me, c 14 �'��� tit tJ1I Date Here Insert Name and Iritle of the Officer personally appeared 4uto Namefs) of Sio er(s) j;"%A4M SHELLEY COLLINS Commission * 1962114 Notary Public - California San Diego County Comm. E 'raa Doc 25,201 who proved to me on the basis of satisfactory evidence to be the person* whose name( m:e subscribed to the within instrument and acknowledged to me that f4e/4 e7#iey executed the same in hia�theeir authorized capacity(ies), and that by his�'ig,�t/ heir signature(s) on the instrument the persons , 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 lband and official seal. Place Notary Seal Above Signature Sig lure o to ublic OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying the document and could prevent fraudulent removal and reattachment of this form to another 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: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact • ❑ Trustee Top of thumb here ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: 11 A Vi/arxn ,_V_n1P -1 Ir) ✓ car- Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact - • ❑ Trustee Top of thumb here ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 02007 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313 -2402 • www.NationalNotary org Item #5907 Reorder Call Toll -Free 1- 800 -876 -6827 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of z)/E7 v On h11 a &1C#Z7 Z, /Z before me, , t LC If !�/r�' e✓ r,�X'% �� =3L; G Date - Here InsKrt Name and Title of the Officer personally appeared 12K PHYLl15 SiMMM COM"INiI1 s 1956215 Il Public - California San MW County Conan. E Mov 9.2015 Place Notary Seal Above who proved to me on the basis of satisfactory evidence to be the persol whose nal is /are subscribed to the within instrument and acknowledged to me that he /she /t* executed the same in his /11`4r/thk authorized capacity(i, and that by his /II �C /tY�'ir_ signature(on the instrument the person(; or the entity upon behalf of which the person(, 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 .mod official seal, Signature�� •�� Signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Title or Type of Document: _Dell Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signers) Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: (,a 57i-11 i //- 6//1 U Number of Pages: RIGHTTHUMBPRINT OF SIGNER Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact • ❑ Trustee Top of thumb here ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 02007 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313 -2402 • www.NationalNotary.org Item #5907 Reorder: Call Toll -Free 1- 800 - 876 -6827 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 State of California County of S A,.1 Da s o On N\AAc k " , L 0 t Z- before me, —,s-c, R, � " C [ ; J� A L 6 Y -e I &1 � Date Here Insert Name and Title of the Officer personally appeared C-v A I I y A,-'s,- / c Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person whose name is /are- subscribed to the within instrument and acknowledged to me that he /sheAh►ey executed the same in —= his /hexMeir authorized capacitySies), and that by JOLINDA L. GREY Commission # 1898447 his /hp. eir signature' on the instrument the z Z (OMY Notary Public - California z personX, or the entity upon behalf of which the _ San Diego County personas) acted, executed the instrument. Comm. Expires Aug 20, 2014 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: Place Notary Seal Above ignature of Nota ublic OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document \ Title or Type of Document: -61 u A �-C- Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Corporate Officer — Title(s): Lj Individual Partner — ❑ Limited L_1 General ❑1 Attorney in Fact ❑ Trustee ❑ Guardian or Conservator C:i Other: Signer Is Representing: RIGHT THUMBPRINT OF SIGNER of thumb here ❑ Corporate Officer — Title(s): Individual • ❑ Partner — El Limited I❑ General Top of thumb here ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing © 2010 National Notary Association • National Notary.org • 1- 800 -US NOTARY (1- 800 - 876 -6827) Item #5907