Loading...
Certificate of Compliance - Syngenta Flowers, Inc. - No. 2015-03RECORDING REQUESTED BY: ) ) City of Gilroy ) REFIRSTDAMERICCAN TITLE S WHEN RECORDED, MAIL TO: ) Shawna Freels City Clerk ) City of Gilroy ) 7351 Rosanna Street ) Gilroy, CA 95020 ) DOCUMENT: 23177041 ��MI'JI���I'IN�JPflI � 64.00 Pages: ` AMT PAID 64.00 REGINA ALCOMENDRAS SANTA CLARA COUNTY RECORDER Recorded at the request of Title Company (SPACE ABOVE THIS LINE FOR RECORDER'S USE) CERTIFICATE OF COMPLIANCE NO. 2015-03 (LOT LINE ADJUSTMENT) RDE # 026 12/18/2015 1:29 PM e RECORDING REQUESTED BY: CITY OF GILROY WHEN RECORDED RETURN TO: CITY OF GILROY ATTN: SHAWNA FREELS 7351 ROSANNA STREET GILROY, CA 95020 (SPACE ABOVE THIS LINE FOR RECORDER'S USE) CITY OF GILROY CERTIFICATE OF COMPLIANCE NO. 201.5-03 (Lot Line Adjustment) OWNER'S CERTIFICATE: I HEREBY CERTIFY THAT WE ARE THE OWNERS OF OR HAVE SOME RIGHT, TITLE OR INTEREST IN AND TO THE REAL PROPERTY DESCRIBED IN THIS CERTIFICATE OF COMPLIANCE (LOT LINNEADJUSTMENT); THAT WE ARE THE ONLY PERSONS WHOSE CONSENT IS NECESSARY TO PASS A CLEAR TITLE 7'0 SAID PROPERTY; THAT WE HEREBY CONSENT TO THE PREPARATION AND RECORDATION OF THIS CERTIFICATE OF COMPLIANCE (LOT LINE ADJUSTMENT). OWNER: Syngenta Flowers, Inc. A Florida Corporation 2280 Hecker Pass Mgt Gilroy C05020 BY: VOL/ Print Name: -GcOv muf -al"" Meritage Homes of California, Inc. A California Corporation 1671 E. Monte Vista Ave., Ste 214 Vacaville, CA 95687 BY: SIGNED IN COUNTERPART i-z,/H( ks-- bate T- Date Print Name: RECORDING REQUESTED BY: CITY OF GILROY WHEN RECORDED RETURN TO: CITY OF GILROY ATTN: SHAWNA FREELS 7351 ROSANNA STREET GILROY, CA 95020 (SPACE ABOVE THIS LINE FOR RECORDER'S USE) CITY OF GILROY CERTIFICATE OF COMPLIANCE NO. 2015-03 (Lot Line Adjustment) OWNER'S CERTIFICATE: I HEREBY CERTIFY THAT WE ARE THE OWNERS OF OR HAVE SOME RIGHT, TITLE OR INTEREST IN AND TO THE REAL PROPERTY DESCRIBED IN THIS CERTIFICATE OF COMPLIANCE (LOT LINE ADJUSTMENT); THAT WE ARE THE ONLY PERSONS WHOSE CONSENT IS NECESSARY TO PASS A CLEAR TITLE TO SAID PROPERTY; THAT WE HEREBY CONSENT TO THE PREPARATION AND RECORDATION OF THIS CERTIFICATE OF COMPLIANCE (LOT LINE ADJUSTMENT). OWNER: Syngenta Flowers, Inc. A Florida Corporation 2280 Hecker Pass Highway, Gilroy CA 95020 1 Ve Date Print Name: OWNER: Homes of California. Inc. • �i� •• C •e �- ,t CITY ENGINEER'S CERTIFICATE: Notice is hereby given that the property described in Exhibit "A" and "B" attached hereto and made a part hereof, does not create new parcels, but only adjusts the line between existing parcels. This Certificate of Compliance (Lot Line Adjustment) complies with the provisions of Division 2 of Title 7 of the Government Code of the State of California, cited as the Subdivision Map Act and all local ordinances enacted pursuant thereto. Further, that as a result of this Certificate of Compliance (Lot Line Adjustment), the sale, lease or financing of any parcel of land described herein shall not constitute a violation of the Subdivision Map Act or local ordinance. CERTIFICATE OF COMPLIANCE: 2015 -03 Dated: Vlo. APPROVED: Richard G. Smelser, City Engineer, City of Gilroy RCE #C39259, exp 12/31/15 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 j ) VA County of (�' On �� VI o� © before me, �i 26i �L �� % Y J �� ��/i PU b1l li Date l�A ere Insert Name and Title of the erJ V personally appeared y l )e0 7) N. 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(ise�, and that by his /her/tbeir signature(sj 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 al. ELIZABETH F CAM Comdssion * 1848416 Notary PA IF, - cawonds Signature Santa Clara Couayr Comm. = 15.2015 gnature 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 Document Title or Type of Document: Number of Pages: 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: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: CALIFORNIA • • • • C:!T.!T. �CS�• .�• Cam.: N. a..!�.�-.�c!�..a.!sC.!:�. -C. s�.r.� <!�.rar�ts�.!�.... t ..�...�t!sC.!�.. t!�.f�c t� 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 Sol C'n 0 ) On S,4p' nb► , 3U, 20l S before me, V IC` ICc. 1, NO�ar Date Here Insert Name and Title df the Officer personally appeared �jY1CU'l 60m1p6r (__ Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person* whose name(s) isAve subscribed to the within instrument and acknowledged to me that he /sl3e /they executed the same in his /her /their authorized capacity(ies), and that by his/ger /their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. VICTORIA ADA111019 Commission * 2105949 Notary Publie - Calldornia D Solano C•wity Mv Comm. Expires S, 2019 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. 141 Signature M 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 Document Title or Type of Document: Number of Pages: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Corporate Officer — Title(s): Partner — ❑ Limited ❑I General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): I.J Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 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 I (JL_. CA Ml,- On Date personally appeared Name(s) of Signerk) who proved to me on the basis of satisfactory evidence to be th ersonIV, whose name (re- s scribed to the within instrument and acknow dged to me that e/ he!#hey executed the same in is erAgeir authorized capacity(ieX, and that b is herA eir signature on the instrument the person( he entity upon behalf of which the person(s)=Ted, 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 h d and official seal. INCA ALONZO Commission # 2103704 Notary Public - California Signature my Santa Clara County Comm. 15 2019 S gnature of Notary P lic 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: Number of Pages: 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: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: "EXHIBIT A" TRANSFER PARCEL PER CERTIFICATE OF COMPLIANCE FOR LOT LINE ADJUSTMENT All that real property situated in the City of Gilroy, County of Santa Clara, State of California, being a portion of "Parcel 1" as shown on the Map entitled "Parcel Map" filed July 29, 1971 in Book 287 of Maps, at Page 24, Records of Santa Clara County, California, being more particularly described as follows: Beginning at the northwest corner of said "Parcel 1 "; thence along the north line of said "Parcel 1 ", N89 °20'13 "E, a distance of 206.37 feet; thence along the east line of said "Parcel 1", S01 °08'08 "E, a distance of 762.55 feet; thence along the southerly line of said "Parcel 1 ", N86 046'14 "W, a distance of 206.97 feet; thence continuing along said southerly line, S72 °48'36 "W, a distance of 33.28 feet; thence leaving said southerly line, N00 °00'38 "W, a distance of 105.52 feet to the beginning of a non tangent curve to the right, of which the radius point lies N00 °00'38 "W, a radial distance of 492.50 feet; thence westerly along said curve, through a central angle of 18 °42'45 ", a distance of 160.85 feet to the beginning of a non tangent curve to the left, of which the radius point lies S62 033'33 "W, a radial distance of 150.50 feet; thence northwesterly along said curve, through a central angle of 13 °48'33 ", a distance of 36.27 feet to a point on the northerly boundary line of said "Parcel 1 "; thence along said northerly line, N88 °52'41 "E, a distance of 207.20 feet to the west line of said "Parcel 1 "; thence along said west line, NO 008'08 "W, a distance of 592.85 feet to the Point of Beginning. Containing 3.88 acres, more or less. As shown on "Exhibit B ", attached hereto and made a part hereof. END OF DESCRIPTION. This description was prepared by me or under my direction pursuant to the requirements of the Professional Land Surveyor's Act. �- DfS�Dy�2oi,s Qo��5s10NAL B an Pierce, PLS 8859 Date Q G Expires: 12/31/2015 AiF�gN m -+ qCF o` 9i1 �S9 � to ca LIFO R��/ ENTERPRISE REI 3 LLC 126 HOEY (605-M-6) PARCEL 1 733 -45 -044 (a25 -M -33) FOUND 1" IP NO TAG(R1) FOUND 1" IP NO TAG(R1) 783 -04 -021 BASIS OF BEARINGS (-POB N89'20'13 "E 1238.70'(M- M)(R1) H OEY PARCEL 2 (827-M- 1 2) a10 -20 -019 zi Y o�z y a z 00 CZ IC D cs Fn, CZrJO"d o°o lei y � 00 don I/ N > I cn cn --------- �z� z N88'52'41 E i647.37'(T)- —i my 440.17'- - - %207.20' z � ' , CD I MERITAGE HOMES I OF CALIFORNIA, INC. i CD I PARCEL 1 ; COI (287 -M -24) 810 -20 -004 m _ �N�� L3 LEGEND , / I 3.2' 136 oaf , L1 SEE SHEET 2 MERITAGE HOMES OF CALIFORNIA, INC. PARCEL 3 (327 -M -1 2) 810 -20 -020 - - - BOUNDARY LINE BEARING CENTERLINE L1 EXISTING LOT LINE 206.97' NEW LOT LINE ................. TIELINE POB POINT OF BEGINNING (R) RADIAL BEARING (R1) PARCEL MAP 827 -M -12 0 250 500 SCALE IN FEET: 1 "= 250' SYNGENTA FLOWERS INC. ROS ( 250 -M -? a 10- _�� SS,unHL (.qyc1P\ F \CALIFOR�\� BASIS OF BEARINGS THE BEARING OF N89'20'13 "E BETWEEN FOUND MONUMENTS ALONG THE NORTH LINE OF HECKER PASS HIGHWAY AS SHOWN ON THE PARCEL MAP FILED SEPTEMBER 10, 2008 IN BOOK 827 OF MAPS, AT PAGES 12 AND 13, RECORDS OF SANTA CLARA COUNTY, CALIFORNIA, WAS TAKEN AS THE BASIS OF BEARINGS FOR THIS PLAT. "EXHIBIT B" PLAT TO ACCOMPANY DESCRIPTION OF TRANSFER PARCEL PER CERTIFICATE OF COMPLIANCE FOR LOT LINE ADJUSTMENT A PORTION OF PARCEL 1, AS SHOWN ON THE PARCEL MAP FILED JULY 29, 1971 IN BOOK 287 OF MAPS, PAGE 24 RECORDS OF SANTA CLARA COUNTY, CALIFORNIA GILROY, CALIFORNIA LINE TABLE LINE BEARING DIST L1 N86'46'14 "W 206.97' L2 N72'48'36 "E 169.36' 1-3 N87'37'06 "E 196.55' 1-4 N00'00'14 "W 33.00' SHEET 1 OF 2 �en T1 i RUGGERI- JENSEN -AZAR ENGINEERS • PLANNERS ■ SURVEYORS 8055 GA161N0 ARROYO GILRO-. CA 9bw'20 PHONE: `408) 848-000 FAX: ;4080 648 -0302 SCALE: DATE: JOB NO.: 1 "= 250' 08/04/2015 994001 -25001 HOEY PARCEL 2 (c327—M— 12) 810 -20 -019 Z OI 0 cco1 N8_8'52_'41 "E 647.37'(T) 440.17' 20 27. 0'� - - N48 4� "E R � =lgp 85, N623333 8-49250' 4= 18'42'45" SF R PAR EL P R CERTIFICATE OF COMPLIANCE FOR LOT LINE ADJUSTMENT ,OAI LAryosG\ C BRYAN PIERCE No. 8859 \FOF CAL%f N/ z 0 0 0 MERITAGE HOMES q OF CALIFORNIA, INC. 00 PARCEL 1 (287 -M -24) o 810 -20 -004 LINE TABLE LINE BEARING DIST L1 N86'46'14 "W 206.97' L2 N72'48'36 "E 169.36' L3 N87'37'06 "E 196.55' L4 N00'00'14 "W 33.00' ['4004b 14 - -W 206.97' MERITAGE HOMES 6�a -' 36�,, OF CALIFORNIA, INC. N% X69 PARCEL 3 '���24a36 (827 -M -12) 810 -20 -020 CURVE TABLE CURVE I LENGTH I RADIUS I DELTA Cl 1 36.27'1 150.50'113'48'33" POB (R) (R1) LEGEND BOUNDARY LINE CENTERLINE EXISTING LOT LINE NEW LOT LINE - - - TIELINE POINT OF BEGINNING RADIAL BEARING PARCEL MAP 827 -M -12 0 150 100 SCALE IN FEET: 1 "= 50' "EXHIBIT B" SHEET 2 OF 2 PLAT TO ACCOMPANY DESCRIPTION OF TRANSFER PARCEL PER j�., TA,--,, 1 CERTIFICATE OF COMPLIANCE FOR LOT LINE ADJUSTMENT A PORTION OF PARCEL 1, AS SHOWN ON THE RUGGERI- JENSEN -AZAR PARCEL MAP FILED JULY 29, 1971 IN BOOK 287 ENGINEERS -A ■ PLANNERS ■ SURVEYORS 8055 ;,AMINO Afk;`Y:: GIL�20Y, CA 9502:: OF MAPS, PAGE 24 RECORDS OF SANTA CLARA SHONE: i408; 848 -C30v FAIL (408) 8413 0302 COUNTY, CALIFORNIA SCALE: DATE: JOB NO.: GILROY, CALIFORNIA 1 "= 50' 08/04/2015 994001 -25001 "EXHIBIT A" LEGAL DESCRIPTION FOR CERTIFICATE OF COMPLIANCE NO. 2015 -CA LOT LINE ADJUSTMENT ADJUSTED SYNGENTA PARCEL: All that real property situated in the City of Gilroy, County of Santa Clara, State of California, being a portion of "Parcel 1" as shown on the Map entitled "Parcel Map" filed July 29, 1971 in Book 287 of Maps, at Page 24, Records of Santa Clara County, California, and all the "Lands" as shown on the "Record of Survey" filed March 10, 1969 in Book 250 of Maps, at Page 21, Records of Santa Clara County, California being more particularly described as follows: Beginning at the northwest corner of said "Parcel 1"; thence along the centerline of Hecker Pass Highway as shown on said "Record of Survey ", N89020'1 3"E, a distance of 1,071.49 feet to the east line of said "Lands "; thence along said east line, S00 °16'09 "E, a distance of 912.22 feet to the south line of said "Lands "; thence along said south line, S89 °44'56 "W, a distance of 535.96 feet; thence continuing along said south line, N65 056'04 "W, a distance of 348.58 feet to the southeast corner of said "Parcel 1 "; thence along the south line of said "Parcel 1 ", N86 046'14 "W, a distance of 206.97 feet; thence continuing along said south line, S72 048'36 "W, a distance of 33.28 feet; thence leaving said south line, N00 000'38 "W, a distance of 105.52 feet to the beginning of a non tangent curve to the right, of which the radius point lies N00 °00'38 "W, a radial distance of 492.50 feet; thence westerly along said curve, through a central angle of 18 042'45 ", a distance of 160.85 feet to the beginning of a non tangent curve to the left, of which the radius point lies S62 °33'33" V1/, a radial distance of 150.50 feet; thence northwesterly along said curve, through a central angle of 13 048'33 ", a distance of 36.27 feet to a point on the north line of said "Parcel 1 "; thence along said north line, N88 052'41 "E, a distance of 207.20 feet to the west line of said "Parcel 1 "; thence along said west line N01 008'08 "W, a distance of 592.85 feet to the Point of Beginning. Containing 21.26 acres, more or less. As shown on "Exhibit B ", attached hereto and made a part hereof. END OF DESCRIPTION. This description was prepared by me or under my direction pursuant to the requirements of the Professional Land Surveyor's Act. QQ4�EgSIONq� �\ Wan Pierce, PLS 8859 Date c Expires: 12 /31/2015 > 'kk F O Cq� /FORN�P j "EXHIBIT A" LEGAL DESCRIPTION FOR CERTIFICATE OF COMPLIANCE NO. -20/5'-03 LOT LINE ADJUSTMENT ADJUSTED MERITAGE HOMES PARCEL: All that real property situated in the City of Gilroy, County of Santa Clara, State of California, being a portion of "Parcel 1" as shown on the Map entitled "Parcel Map" filed July 29, 1971 in Book 287 of Maps, at Page 24, Records of Santa Clara County, California, being more particularly described as follows: Commencing at the northwest corner of said "Parcel 1 "; thence along the west line of said "Parcel 1", S01 °08'08 "E, a distance of 592.85 feet; thence along a north line of said "Parcel 1 ", S88 °52'41 "W, a distance of 207.20 feet to the Point of Beginning; said point also being the beginning of a curve to the right, of which the radius point lies S48 044'59 "W, a radial distance of 150.50 feet; thence leaving said north line, southeasterly along the arc, through a central angle of 13 048'33 ", a distance of 36.27 feet to the beginning of a non tangent curve to the left, of which the radius point lies N18 °42'08 "E, a radial distance of 492.50 feet; thence easterly along said curve, through a central angle of 18 °42'45 ", a distance of 160.85 feet; thence S00 °00'38 "E, a distance of 105.52 feet to a point on the southerly line of said "Parcel 1"; thence along said southerly line, S72 048'36 "W, a distance of 136.08 feet; thence continuing along said southerly line, S51 °36'56 "W, a distance of 362.06 feet; thence continuing along said southerly line, S87 °37'06 "W, a distance of 196.55 feet to the west line of said "Parcel 1"; thence along said west line, N01 °07'19 "W, a distance of 426.06 feet to the north line of said "Parcel 1 "; thence along said north line, N88 °52'41 "E, a distance of 440.17 feet to the Point of Beginning. Containing 4.36 acres, more or less. As shown on "Exhibit B ", attached hereto and made a part hereof. END OF DESCRIPTION. This description was prepared by me or under my direction pursuant to the requirements of the Professional Land Surveyor's Act. _� D 2 y�ZD /y Qg4FESSIONq4 B an Pierce, PLS 8859 Date Expires: 12/31/2015 c A',S)t �, eF < 0'4C o� a CqC /FORN�P/ HOEY PARCEL I ( 825 -M -33) 783 -04 -021 ENTERPRISE REI 8 LLC 126 (605 -M -8) 783 -45 -044 D 1" IP NO TAG(R1) POC MERITAGE HOMES & POB SYNGENTA HECKER PASS HIGHWAY 06.37 z HOEY PARCEL 2 0 (827 -M- ] 2) / z 810 -20 -019 0 0 CD N O cn J r N - -- -- N88- 52'41 "E ;647.37'(T) -- 440.17r - -- i/ 0 POB MERITAGE HOMES Izp NEW LOTLINE 3 j 10 MERITAGE HOMES ' f OF CALIFORNIA, INC_ `2 L1 CO PARCEL 1 t I� (287 -M -24) "SEE SHEET 2 IN 810 -20 -004/ �0 I °rn i.c��o L3 LEGEND FOUND 1" IP NO TAG(R1) BASIS OF BEARINGS N89 *20'13 "E 1238.70'(M- M)(R1) LOTLINE TO BE REMOVED c� r l I� o� -0 ONQrn o co xI -( r n \ N-�I, 95 .8959 N63 ' 9), rf` {ols -- �? 1 S6p4„ �` P� 3 Op CALIF _ _ PARCEL A 89 N'44' I _ 535.9 �' 0 167 n M 4 168 < Q -c v o 169 o'Zs olo�o ( N N N"0nCn p � O MERITAGE HOMES OF CALIFORNIA, INC. PARCEL 3 (827 -M -12) 810 -20 -020 - -- BOUNDARY LINE CENTERLINE EXISTING LOT LINE LOT LINE TO -BE- REMOVED NEW LOT LINE ... ........... ................. TIELINE POB POINT OF BEGINNING POC POINT OF COMMENCEMENT (R) RADIAL BEARING (R1) PARCEL MAP 827 -M -12 0 250 500 SCALE IN FEET: 1 "= 250' BASIS OF BEARINGS w THE BEARING OF N89'20'13 "E BETWEEN FOUND MONUMENTS ALONG THE NORTH LINE OF HECKER PASS HIGHWAY AS SHOWN ON THE PARCEL MAP FILED SEPTEMBER 10, 2008 IN BOOK 827 OF MAPS, AT PAGES 12 AND 13, RECORDS OF SANTA CLARA COUNTY, CALIFORNIA, WAS TAKEN AS THE BASIS OF BEARINGS FOR THIS MAP. LINE TABLE 1 zI CA { DIST 0 0 z SYNGENTA FLOWERS INC. rn _ ROS C, Q - v b (250 -M -21) i 03 m 810 -20 -005 � ,1 n r - rn I I o ow r* NAL� * N1 ��� m G9L p a BRYAN < I PIERCE * \ N-�I, 95 .8959 N63 ' 9), rf` {ols -- �? 1 S6p4„ �` P� 3 Op CALIF _ _ PARCEL A 89 N'44' I _ 535.9 �' 0 167 n M 4 168 < Q -c v o 169 o'Zs olo�o ( N N N"0nCn p � O MERITAGE HOMES OF CALIFORNIA, INC. PARCEL 3 (827 -M -12) 810 -20 -020 - -- BOUNDARY LINE CENTERLINE EXISTING LOT LINE LOT LINE TO -BE- REMOVED NEW LOT LINE ... ........... ................. TIELINE POB POINT OF BEGINNING POC POINT OF COMMENCEMENT (R) RADIAL BEARING (R1) PARCEL MAP 827 -M -12 0 250 500 SCALE IN FEET: 1 "= 250' BASIS OF BEARINGS w THE BEARING OF N89'20'13 "E BETWEEN FOUND MONUMENTS ALONG THE NORTH LINE OF HECKER PASS HIGHWAY AS SHOWN ON THE PARCEL MAP FILED SEPTEMBER 10, 2008 IN BOOK 827 OF MAPS, AT PAGES 12 AND 13, RECORDS OF SANTA CLARA COUNTY, CALIFORNIA, WAS TAKEN AS THE BASIS OF BEARINGS FOR THIS MAP. LINE TABLE LINE BEARING DIST L1 N86'46'1 4"W 206.97' L2 N72'48'36 "E 169.36' L3 N87'37'06 "E 196.55' L4 N00'00'1 4 "W 33.00' "EXHIBIT B" SHEET 1 OF 2 PLAT TO ACCOMPANY CERTIFICATE OF COMPLIANCE NO.aaL5- 03 FOR LOT LINE ADJUSTMENT j`�1IL BETWEEN PARCEL 1, AS SHOWN ON THE PARCEL MAP RUGGERI- JENSEN -AZAR FILED JULY 29, 1971 IN BOOK 287 OF MAPS, PAGE 24 ENGINEERS • PLANNERS • SURVEYORS RECORDS OF SANTA CLARA COUNTY, CALIFORNIA AND 8055 C MINO ARROYO GlLROY. CA, 95020 THE PARCEL SHOWN ON THE RECORD OF SURVEY FILED -voN: (408" 548 - CO �'nX: (408) 848_c302 MARCH 10, 1969 IN BOOK 250 OF MAPS, PAGE 21 RECORDS OF SANTA CLARA COUNTY, CALIFORNIA SCALE: DATE: JOB NO.: GILROY, CALIFORNIA 1 "= 250 08/24/2015 994001 -25001 HOEY PARCEL 2 (827-M- 12) 810 -20 -019 _N88'52'41 "E 647.37'(T) 440.17' N48 44 5g "Ei 207.20' 4%! Sc AL L,qN \\ G CE o \C�CALIFOQ`�`/ -160.85, � `, R _ -� 492.50' L a= 18'42'45 NEW LOT LINE � MERITAGE HOMES OF CALIFORNIA, INC. PARCEL 1 (287 -M -24) 810 -20 -004 LINE TABLE LINE BEARING DIST L1 N86'46'1 4 "W 206.97' L2 N72'48'36 "E 169.36' L3 N87'37'06 "E 196.55' L4 N00'00'1 4 "W 33.00' z 0 0 0 C w a 0 cn N R Z O OI cl 0 w �I wo CURVE TABLE CURVE LENGTH I RADIUS DELTA Cl 1 36.27'1 150.50113-48'3.3" 4.35 ACt N86'46'14 "W 206.97' MERMAGE HOMES OF CALIFORNIA, INC. PARCEL 3 56 (827 -M -12) 810 -20 -020 ........ ............................... POB POC (R) (R1) "EXHIBIT B" PLAT TO ACCOMPANY CERTIFICATE OF COMPLIANCE NO. .2Q!S- 03 FOR LOT LINE ADJUSTMENT BETWEEN PARCEL 1, AS SHOWN ON THE PARCEL MAP FILED JULY 29, 1971 IN BOOK 287 OF MAPS, PAGE 24 RECORDS OF SANTA CLARA COUNTY, CALIFORNIA AND THE PARCEL SHOWN ON THE RECORD OF SURVEY FILED MARCH 10, 1969 IN BOOK 250 OF MAPS, PAGE 21 RECORDS OF SANTA CLARA COUNTY, CALIFORNIA GILROY, CALIFORNIA LEGEND BOUNDARY LINE CENTERLINE EXISTING LOT LINE LOT LINE TO -BE- REMOVED NEW LOT LINE -- - TIELINE POINT OF BEGINNING POINT OF COMMENCEMENT RADIAL BEARING PARCEL MAP 827 -M -12 -/- L 0 150 100 SCALE IN FEET: 1 "= 50' SHEET 2 OF 2 �*R P-1 Z RUGGERI- JENSEN -AZAR ENGINEERS ■ PLANNERS • SURVEYORS 8055 CA" INO ARR SCALE: DATE: JOB NO.: 1 "= 50 08/24/2015 994001 -25001 EXISTING PROPOSED SYNGENTA 17.39 ACf 21.27 ACt MERITAGE HOMES 8.23 ACt 4.35 ACt N86'46'14 "W 206.97' MERMAGE HOMES OF CALIFORNIA, INC. PARCEL 3 56 (827 -M -12) 810 -20 -020 ........ ............................... POB POC (R) (R1) "EXHIBIT B" PLAT TO ACCOMPANY CERTIFICATE OF COMPLIANCE NO. .2Q!S- 03 FOR LOT LINE ADJUSTMENT BETWEEN PARCEL 1, AS SHOWN ON THE PARCEL MAP FILED JULY 29, 1971 IN BOOK 287 OF MAPS, PAGE 24 RECORDS OF SANTA CLARA COUNTY, CALIFORNIA AND THE PARCEL SHOWN ON THE RECORD OF SURVEY FILED MARCH 10, 1969 IN BOOK 250 OF MAPS, PAGE 21 RECORDS OF SANTA CLARA COUNTY, CALIFORNIA GILROY, CALIFORNIA LEGEND BOUNDARY LINE CENTERLINE EXISTING LOT LINE LOT LINE TO -BE- REMOVED NEW LOT LINE -- - TIELINE POINT OF BEGINNING POINT OF COMMENCEMENT RADIAL BEARING PARCEL MAP 827 -M -12 -/- L 0 150 100 SCALE IN FEET: 1 "= 50' SHEET 2 OF 2 �*R P-1 Z RUGGERI- JENSEN -AZAR ENGINEERS ■ PLANNERS • SURVEYORS 8055 CA" INO ARR SCALE: DATE: JOB NO.: 1 "= 50 08/24/2015 994001 -25001