Loading...
Certificate of Compliance - Chappell, Martin & Rowena - No. 2015-04Recording Requested By: FIRST AMERICAN TITLE COMPANY T ESCROW NO: 41-JE' 7 RECORDING REQUESTED BY: CITY OF GILROY WHEN RECORDED RETURN TO: CITY OF GILROY ATTN: SHAWNA FREELS 7351 ROSANNA STREET GILROY, CA 95020 OWNER'S CERTIFICATE: CSC DOCUMENT: 23206392 IIIIIIIIII��ul�llllllll �; Pages: ° aa' AMT PAID 43.00 REGINA ALCOMENDRAS SANTA CLARA COUNTY RECORDER Recorded at the request of Document Processing Solutions RDE # 008 1/27/2016 8 :00 AM (SPACE ABOVE THIS LINE FOR RECORDER'S USE) CITY OF GILROY CERTIFICATE OF COMPLIANCE NO. 2015 -04 (Lot Line Adjustment) I HEREBY CERTIFY THAT I AM THE OWNER OF OR HAVE SOME RIGHT, TITLE OR INTEREST IN AND TO THE REAL PROPERTY DESCRIBED IN THIS CERTIFICATE OF COMPLIANCE (LOT LINE ADJUSTMENT); THAT I AM THE ONLY PERSON WHOSE CONSENT IS NECESSARY TO PASS A CLEAR TITLE TO SAID PROPERTY; THAT I HEREBY CONSENT TO THE PREPARATION AND RECORDATION OF THIS CERTIFICATE OF COMPLIANCE (LOT LINE ADJUSTMENT). OWNER: Rowena N. Chappell BY:�� D to Print Name: RO W L`N /, t J. CVAA-P?ELi- [slut a" Martin N. Chappell BY: , Zo/ i- Date Print Name: M R T7 N N_ CALIFORNIA ALL — PURPOSE 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 )SS COUNTY OF ytu,('t( ) On 1 IX/tv before me, ( 'off (,ULL""- , Notary Public, personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) *are sudstribed to the within instrument and acknowledged to me that lyets�ejfhey executed the same in his tw /their authorized capacity(ies), and that by hj0l`jpytheir 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 off ' ��o�i�il��eaeao�e�e�er�oo ®oa ®reoam�� �. 000Y ALLEN Signature _ _ COMM. X2114401 NCYTA14YOURM-CALPOW ® PLACER 00LOGY o my owivy eim EQUee inw/ame �t�eoe�AaOeaooeera�0 ®tt,oeo,®o ®otidoesea This area for official notarial seal. OPTIONAL SECTION NOT PART OF NOTARY ACKNOWLEDGEMENT CAPACITY CLAIMED BY SIGNER Though statute does not require the Notary to fill in the data below, doing so may prove invaluable to persons relying on the documents. ❑ INDIVIDUAL ❑ CORPORATE OFFICER(S) TITLE(S) PARTNER(S) ❑ LIMITED ❑ ATTORNEY -IN -FACT ❑ TRUSTEE(S) GUARDIAN /CONSERVATOR ❑ OTHER SIGNER IS REPRESENTING: Name of Person or Entity ❑ GENERAL Name of Person or Entity OPTIONAL SECTION - NOT PART OF NOTARY ACKNOWLEDGEMENT Though the data requested here is not required by law, it could prevent fraudulent reattachment of this form. THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW TITLE OR TYPE OF DOCUMENT: NUMBER OF PAGES SIGNERS) OTHER THAN NAMED ABOVE DATE OF DOCUMENT Reproduced by Flret American Title Company 11/200 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 -04 Dated: APPROVED: RCE #C39259, exp 12/31/15 , City of Gilroy CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE 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 C l a r a On Mr) Vember 2,Q1 before me, 56 rd rc4 E. N61 VA , /\j o art./ Put ic_ Date -` r Here Insert Name and Title of the Officer G personally appeared R l �hQ r Ji . S, 2 � se r Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose namex is /aje subscribed to the within instrument and acknowledged to me that he /54e /that' executed the same in his /her /their authorized capacity(Mls, and that by his /lw /tbeeir signature,(g) on the instrument the person(a), 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. SANDRA E. NAVA WITNESS my hand and official seal. Commission # 20861 t 9 Notary Public - California lelilly Santa Clue County 3 Signature Comm. Expires Nov 11 2018 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 00 2C;; -6t{ ( Lo4 Ci4y _C�Inders cerl'tfie-a-le Title or Type of Document - L G -i i2y Cer�`��;cale o(CCKF1 janCer Document Date: November ZD 2,01 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 — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: �': ✓ 4�✓ 4�✓ 4�% 4�✓ 4'✓ 4�✓ L�✓, 4�✓.\:!.. �✓ 4�✓ 4�✓ 4`✓ 4�✓ 4�. 4�:. 4�. 4�. 4�✓ 4�✓ 4�✓ 4�✓ 4�6�. 4�✓ 4�4�4�; 4�✓ 4�✓ 4�. 4�✓ 4�✓'. �✓ 4�✓ 4� ✓4�✓4�✓4�✓4\✓4.y4`✓4\✓4\✓4\✓4. 1**4 :II:31 II_\ LEGAL DESCRIPTION TO ACCOMPANY CERTIFICATE OF COMPLIANCE NO. 2015-04 (LOT LINE ADJUSTMENT) PARCEL A All that certain real property situate in the City of Gilroy, County of Santa Clara, State of California, being a portion of the lands of the Revocable Living Trust Agreement of Robert Peter Chappell and Rowena Nelson Chappell, dated August 20, 1987 as described in that Quit Claim Deed, Document No. 18160775, recorded December 23, 2004 and being a portion of the lands of Martin N. Chappell and Cynthia M. Chappell, husband and wife as described in that Quit Claim Deed, Document No. 18166277, recorded December 29, 2004, in Official Records of said County, being more particularly described as follows: Commencing at the northernmost comer of that certain 1.50 acre tract of land described as Parcel One in the Deed from Kenneth L. Petersen, et al, to Guido Sargenti, et ux, recorded January 6, 1965 in Book 6805, at Page 415, Official Records of the County of Santa Clara; thence South 54 °51'00" East 142.50 feet along the northeasterly line of said 1.50 acre tract to the easternmost corner thereof, thence South 35 °09'00" West 82.99 feet along the southeasterly line of said 1.50 acre tract to the True Point of Beginning; thence continuing along said southeasterly line South 35 °09'00" West 267.01 feet to the southernmost comer thereof said comer lying on the southwesterly line of that certain 25.07 acre tract of land described as Parcel One in the Deed from Ernest S. Filice, et al, to Joseph G. McCormack, et ux, recorded June 10, 1965 in Book 6989, at Page 19, Official Records of said County; thence along said southwesterly line South 54 051'00" East 189.52 feet to an angle point thereof; thence South 55 °29'30" East 4.29 feet to a point, thence leaving said southwesterly line North 42 °32'07" East 146.17 feet to a point, thence North 44'18,40" West 190.82 feet to a point; thence along a line parallel to and 25.00 feet southeasterly from said southeasterly line of that 1.50 acre tract of land North 35 °09'00" East 96.26 feet to a point; thence along a non - tangent curve to the right, from a tangent bearing South 83 020'23" West, with a radius of 36.00 feet, through a central angle of 43 023'40 ", an arc distance of 27.27 feet True Point of Beginning. Containing 35,857 square feet of land, more or less. As shown on EXRIBIT 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 S�QfsU & W_-1 vic Arnold R. B °� ,1�C:).`NrP�7186 m Date Expires: 6/3 C 9r �n L FOF CALtF�'\f Page 1 of 2 r EXHIBIT A �continued) LEGAL DESCRIPTION TO ACCOMPANY CERTIFICATE OF COMPLIANCE NO. 2015-04 (LOT LINE ADJUSTMENT) PARCEL B All that certain real property situate in the City of Gilroy, County of Santa Clara, State of California, being a portion of the lands of the Revocable Living Trust Agreement of Robert Peter Chappell and Rowena Nelson Chappell, dated August 20, 1987 as described in that Quit Claim Deed, Document No. 18160775, recorded December 23, 2004 and being a portion of the lands of Martin N. Chappell and Cynthia M. Chappell, husband and wife as described in that Quit Claim Deed, Document No. 18166277, recorded December 29, 2004, in Official Records of said County, being more particularly described as follows: Commencing at the northernmost corner of that certain 1.50 acre tract of land described as Parcel One in the Deed from Kenneth L. Petersen, et al, to Guido Sargenti, et ux, recorded January 6, 1965 in Book 6805, at Page 415, Official Records of the County of Santa Clara; thence South 54 °51'00" East 142.50 feet along the northeasterly line of said 1.50 acre tract to the easternmost corner thereof, said corner being the True Point of Beginning; thence South 35 °09'00" West 82.99 feet along the southeasterly line of said 1.50 acre tract to a point; thence leaving said southeasterly line along a non - tangent curve to the left, from a tangent bearing South 53 °15'57" East, with a radius of 36.00 feet, through a central angle of 43 °23'40 ", an arc distance of 27.27 to a point; thence along a line parallel to and 25.00 feet southeasterly from said southeasterly line South 35 1109'00" West 96.26 feet to a point; thence South 44 °18'40" East 190.82 feet to a point; thence South 42 °32'07" West 146.17 feet to a point lying on the southwesterly line of that certain 25.07 acre tract of land described as Parcel One in the Deed from Ernest S. Filice, et al, to Joseph G. McCormack, et ux, recorded June 10, 1965 in Book 6989, at Page 19, Official Records of said County; thence along said southwesterly line South 55 °29'30" East 120.01 feet to an angle point thereof, thence South 54 °39'30" East 187.11 feet to the southernmost corner of said 25.07 acre tract; thence along the southeasterly line of said 25.07 acre tract North 40 °36'30" East 350 feet, more or less to a point which bears South 54 °51'00" East from said True Point of Beginning; thence North 54 °51'00" West 530 feet, more or less, to the True point of Beginning. Containing 145,004 square feet of land, 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 Survey •' Q :OF!7S7/ Arnold R. Brune E. N 9 . 186 '� °� Date .. 2 Expires: 6/30/17 � Exp,� rn o IL Page \Q Page 2 of 2 � CALIF4�� EXHIBIT B PLAT TO ACCOMPANY CERTIFICATE OF COMPLIANCE NO. 2015 -04 (LOT LINE ADJUSTMENT) OF THE LANDS OF CHAPPELL, ET UX AND THE CHAPPELL REVOCABLE LIVING TRUST AGREEMENT IN THE CITY OF GILROY, COUNTY OF SANTA CLARA, STATE OF CALIFORNIA r3 P.O.C. POINT OF COMMENCEMENT T.P.O.B. TRUE POINT OF BEGINNING B.O.B. BASIS OF BEARINGS calc CALCULATED ® NEW LOT LINE EXISTING LOT UNE - — — - OLD LOT LINE € RECORD DATA PER p DOC. 18160775 & DOC. 18166277 � � 0 .b o� rev •,5° %L ti�0. r 0 NOVEMBER, 2015 -may ® �r SSS09" p rp0 O 'Q 1jS 26 SS0 3Sp • 00. ' 01.00fot 8 S) / rp y� s�� / 5 � o �S �i�2; 1)" pct / •O0 J � to O ° /2 N 1)5 900\ \ A lg S • 00, -�yr S/•2� % S`s0 SSO� o% Hanna- Brunetti - Civil Engineers - Land Surveyors ■ Construction Managers ■ L 6? Gilroy, California ■ (408) 842 -2173 1• n w � N O mw Lo IV hA, 0 .O h� 2 Scale: 1" = 100' 100.X. #4L, i h� 04P h ° h O 82 �• . � 99" C" > ;\ A, -to N).4p. B 'e IbV ry0 CURVE TABLE CURVE I LENGTH I RADIUS I DELTA C1 1 27.27' 36.00' 1 43.23'40° /V QROFESSI�\ = fn W- Na 17186 \/ Arnold R. Brun /Z-/.? - /-!;- Date P.E. Job No 06010