Loading...
LLA 2021-0003 Parcel A - The QuarryRecording Requested By: L.awye+n-rrflt- 62 64-1518 Mail Tax Statements to and When Recorded Mail Document to: Regan C. Scott, Trustee of the Regan C. Scott Trust 756 30th Street Newport Beach, CA 90266 DOC # 2021-0389682 06/29/2021 08:00 AM Fees: $42.00 Page 1 of 7 Recorded in Official Records County of Riverside Peter Aldana Assessor -County Clerk -Recorder "This document was electronically submitted to the County of Riverside for recording" Receipted by: ESTHER #037 Mail Tax Statements to: Space above this line for Recorders use DOCUMENTARY TRANSFER TAX $ 1UP.5U )e Computed on the consideration or value of property; OR SAME —Computed on the consideration or value less liens or encumbrances remaining at time of sale 'ihe urldewSo necE 1por4i on of Signature of Declarant or Agent determining tax APN: 766-060-075 &`766-060-076 L o+ L, -he Ad j uSi-men4- 2o21 -0 p p 3 ( Parcel A) 'W,020-1Z1 o-nd GRANT DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Regan C. Scott, Trustee of the Regan C. Scott Trust as Amended dated December 15, 2010 AND Richard J. Scherer and Melanie D. Scherer, Trustees of the Scherer Family 2013 Trust, UTD July 15, 2013 hereby GRANT(S) to Regan C. Scott, Trustee of the Regan C. Scott Trust as Amended dated December 15, 2010 the real property in the City of La Quinta, County of Riverside, State of California, described as: See Exhibit "A" & "B" Attached hereto and made a part thereof **THIS GRANT DEED IS BEING RECORDED TO PERFECT THE LEGAL DESCRIPTION OF PARCEL A PURSUANT TO THAT CERTAIN LOT LINE ADJUSTMENT NO. 2021-0003 , APPROVED BY THE CITY OF LA QUINTA.** Dated: 2� ' APPROVED BY CITY OF LA QUINTA Bryan4cKinney, P.E., City Engineer RCE 49418, Exp 9-30-2022 V -C � Regan C. Scott, Trustee The Regan C. Scott Trust as Amended dated December 15, 2010 Signed In Counterpart Richard J. Scherer, Trustee of the Scherer Family 2013 Trust, UTD 7-15-13 Signed In Counterpart Melanie D. Scherer, Trustee of the Scherer Family 2013 Trust, UTD 7-15-13 MAIL TAX STATEMENTS AS DIRECTED ABOVE DOC #2021-0389682 Page 2 of 7 Recording Requested By: LawYu3 T+hc - (o2-164111'5 Mail Tax Statements to and When Recorded Mail Document to: Regan C. Scott, Trustee of the Regan C. Scott Trust 756 300, Street Newport Beach, CA 90266 Mail Tax Statements to: Space above this line for Recorders use DOCUMENTARY TRANSFER TAX �C Computed on the consideration or value of property; OR SAME _ Computed on the consideration or value less liens or encumbrances remaining at time of sale evne unde.rsio) necl ti por+i onof Signature of Declarant or Agent determining tax APN: 766-060-075 9 766-060-076 Lcrf- Lt ne Ael j u5'1"me,n+ ZpZ I - GYa03 C Parcel A) Tr,-R '.Ozo_«+ ctnd GRANT DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Regan C. Scott, Trustee of the Regan C. Scott Trust as Amended dated December 15, 2010 AND Richard J. Scherer and Melanie D. Scherer, Trustees of the Scherer Family 2013 Trust, UTD July 15, 2013 hereby GRANT(S) to Regan C. Scott, Trustee of the Regan C. Scott Trust as Amended dated December 15, 2010 the real property in the City of La Quinta, County of Riverside, State of California, described as: See Exhibit "A" & "B" Attached hereto and made a part thereof **THIS GRANT DEED IS BEING RECORDED TO PERFECT THE LEGAL DESCRIPTION OF PARCEL A PURSUANT TO THAT CERTAIN LOT LINE ADJUSTMENT NO. 2021-0003 , APPROVED BY THE CITY OF LA QUINTA.** Dated: 12-1 APPROVED BY CITY OF LA QUINTA Signed In Counterpart Bryan McKinney, P.E., City Engineer RCE 49418, Exp 9-30-2022 Signed In Counterpart Regan C. Scott, Trustee The Regan C. Scott Trust as Amended dated December 16, 2010 Richard J. Scherer, Trustee of the Scherer Family 2013 Trust, UTD 7-15-13 a e heeer, ustee of the Scherer Family 2013 Trust, UTD 7-15-13 MAIL TAX STATEMENTS AS DIRECTED ABOVE DOC #2021-0389682 Page 3 of 7 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 Riverside On JUNE 9, 2021 before me, NICHOLE ROMANE , Notary Public, personally appeared BRYAN MCKINNEY who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument, and acknowledged to me that he executed the same in his authorized capacity, and that by his 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 and official seal. Signature NICHOL, ROMAN, Notary Public - California , ' Riverside County 9 z *` Commission N 2312710 [[ My Comm. Expires Nov 16, 2023 1 (seal) DOCUMENT: GRANT DEED LOT LINE ADJUSTMENT 2021-0003 re: APN 766-060-075 and 766-060-076 - owner(s): REGAN C. SCOTT, TRUSTEE OF THE REGAN C. SCOTT TRUST AS AMENDED DATED DECEMBER 15, 2010 and RICHARD J. SCHERER and MELANIE D. SCHERER, TRUSTEES OF THE SCHERER FAMILY 2013 TRUST DOC #2021-0389682 Page 4 of 7 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 �� �� 7 before me, r-f i-->:,-YP r\_ personally appeared C�1r-'1 C S CCTrI' who proved to me on the basis of satisfactory evidence to be the person whose namAgare subscribed to the within instrument and acknowledged to me that h�se hefthgy executed the same in hls it authorized capacity(i),and that b his . signatureN on the instrument the person, or the entity upon behalf of which the person(kacted, 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. KRISTINE HELIN Public Signature / ����'�-'�-�_ Notary Public - California Los An;eles County Commission k 2337953 •o IAy Comm. Expires Nov 20, 2024 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 personally appeared before me, 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 DOC #2021-0389682 Page 5 of 7 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 personally appeared before me, 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 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 _ 7�dz/ before me, personally appeared 1, a_�� �Z ����� a., �/%t %�, :� ,� S. erg✓ 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 hisfher/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 amy KAYLAMENDEZ Notary Public- Californiaz Monterey CountyCommission # 2231886 Comm. Expires Feb23, 2022 DOC #2021-0389682 Page 6 of 7 EXHIBIT 'A' LOT LINE ADJUSTMENT NO.2021-0003 PARCEL "A" PARCEL "A" LOT 11 OF TRACT NO. 32117 AS SHOWN BY MAP ON FILE IN BOOK 368 OF MAPS, AT PAGES 12 THROUGH 15, INCLUSIVE, RECORDS OF RIVERSIDE COUNTY, STATE OF CALIFORNIA, IN THE CITY OF LA QUINTA. TOGETHER WITH THAT PORTION OF LOT 12 OF SAID TRACT NO. 32117 DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHEAST CORNER OF LOT 12 OF SAID TRACT NO. 32117, THENCE NORTH 88'37'36" WEST ALONG THE NORTHERLY LINE OF LOT 12 OF SAID TRACT NO. 32117, 49.84 FEET, THENCE SOUTH 05'3531 " WEST, 199.33 FEET TO A POINT ON A NON —TANGENT CURVE, CONCAVE TO THE NORTH, HAVING A RADIUS OF 501.50 FEET, SAID CURVE BEING ON THE SOUTHERLY LINE OF LOT 12 OF SAID TRACT NO. 32117, FROM WHICH POINT A RADIAL LINE BEARS NORTH 11'5536" EAST, THENCE EASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 06'28'40", 56.70 FEET TO THE SOUTHEAST CORNER OF LOT 12 OF SAID TRACT NO. 32117, THENCE NORTH 03'40'46" EAST ALONG THE EASTERLY LINE OF LOT 12 OF SAID TRACT NO. 32117, 206.18 FEET TO THE POINT OF BEGINNING PARCEL "A" CONTAINS 32,500 SQUARE FEET, MORE OR LESS. EXHIBIT "B" ATTACHED IS HEREBY MADE A PART HEREOF. SUBJECT TO EXISTING EASEMENTS, RESTRICTIONS AND RIGHT OF WAYS. THIS LEGAL DESCRIPTION AND ACCOMPANYING PLAT WERE PREPARED BY ME OR UNDER MY DIRECTION. DAVID HACKER PL 128 bf DATE EXHIBIT PREPARED BY: HEITEC CONSULTING ADDRESS: 777 E. TAHQUITZ CANYON, SUITE 309 PALM SPRINGS, CA 92262 PHONE NUMBER:760-340-9060 SCALE. 1 "=60' DOC #2021-0389682 Page 7 of 7 EXHIBIT 'B' - MAP LOT LINE ADJUSTMENT NO.2021-0003 N883736"W 239.38' N883736"W N82'S1'21.W , o POB 1 49.84' 49.84' 100.76 !0 N „�j PARCEL "B" POB bpi z `� L,or 13 ' NEW LOT l2 � PARCEL A" Z L=65.26 ON LOT APN �cr 1I Q_84, 766.g6ao7�7 I LINE idOLao76� /}PN LOT LINE TO 76L•06d•-O)S / S8" BE REMOVED 'n "� �LOT LINE TO z BE REMOVED o 'PARCEL BE 4, � o °o_ R/w 32,000 sf 1N ( PARCEL A 10_ cv 32,500 sf Ci 4, L 1 �TF ST RE g, '99 z 39 L-16 ---, R/W T� S� .0 -25587 7.23 d=19 06 22" 4- 602" R=501.50 d=29'14'00" N82'4914"E LINE TABLE LINE # LENGTH BEARING L1 4.06' S82'49'14"W 0 30 60 120 GRAPHIC SCALE: 1 "= 60' EXHIBIT PREPARED, BY. HEITEC CONSULTING ADDRESS. 777 E. TAHQUITZ CANYON, SUITE 309 PALM SPRINGS, CA 92262 PHONE NUMBER.760-340-9060 SCALE. 1 "=60' 258.79 co ROAD NOTE: DATA SHOWN PER RECORD TRACT NO. 32117, MAP BOOK 368 PAGES 12-15 ('�qd 4 i 24/21 DAVID HACKER PLS 512 DATE