HomeMy WebLinkAbout2022032524 recorded lot line adjustmentRECORDING REQUESTED BY AND
WHEN RECORDED RETURN TO:
City of San Luis Obispo
Community Development Department
919 Palm Street
San Luis Obispo, CA 93401-3218
Mail Tax Statements for Parcel 1 to:
Laurel Creek, LP
505 Bath Street
Santa Barbara, CA 93101
Mail Tax Statements for Parcel 2 to:
Laurel Creek II, LP
505 Bath Street
Santa Barbara, CA 93101
APN 004-962-034 & APN 004-962-035
AGREEMENT RELATING TO LOT LINT
GRANT DEED(S), AND ACCEPTA
9 950 & 9160 Laurel Lane, San L
SLOAL 2"- 099
The undersigned grantor(s) declare(s) that the doi
❑ computed on full value of property conveyed; or
❑ computed on full value less liens and encumbra
O
This Agreement is made an
2022, by and between Laurel Cr
ECITALS
2022032524
Elaina Cano
San Luis Obispo - County Clerk -Recorder
08/10/2022 11:47 AM
Recorded at the request of:
PUBLIC
Titles: 3 Pages: 17
Fees: $329.00
Taxes: $0.00
Total: 329.00
tax payable hereon is $
this Co-L day of
A. Laurel e c P owns that certain real property in the City of San Luis
Obispo, County gf:8an ui ispo, State of California, described as follows:
�gispo,
Map SLO 19-0114, in the City of San Luis Obispo, County
State of California, according to map recorded
, 2020 in Book 82, Page 82 of Parcel Maps.
property is also known as 1150 Laurel Lane, San Luis Obispo,
y Assessor's Parcel Number 004-962-034, and hereinafter referred
Page 1 of 6
L\
DOC #2022032524 Page 2 of 17
B. Laurel Creek II, LP owns that certain real property in the City of San Luis
Obispo, County of San Luis Obispo, State of California, described as follows:
Parcel 2 of Parcel Map SLO 19-0114, in the City of San Luis Obispo, Co n y
of San Luis Obispo, State of California, according to map or
November 25, 2020 in Book 82, Page 82 of Parcel Maps.
Said real property is also known as 1160 Laurel Lane, Sa uis spo,
California, County Assessor's Parcel Number 004-962-035, and her ' er re rred
to as "Parcel 2".
C. The parcels of real property comprising the "Pa c 11 " and
"Parcel 2"
property are herein collectively referred to as the "Rea ro "
D. On June 3 , 2022, the City of an Luis b'spo's Community
Development Director approved a lot line adjustm n SBDV-01 -2022 for the Real
Property. A copy of this approval is attached hereto hibit' '
E. The new boundaries of "Par I " are more particularly described in
Exhibit 'B-1' and shown in Exhibit 'B-2' attac a hereto. The new boundaries of
"Parcel 2" are more particularly described ' xh i 'C-1' and shown in Exhibit'C-2'
attached hereto.
F. Laurel Creek, LP and`L
own the property more particularly
attached Exhibit'B-2'.
intend that Laurel Creek, LP will
ched Exhibit'B-1' and shown in
G. Laurel Cre P and Laure`I iCreek II LP intend that Laurel Creek II, LP
will own the prope o e arti described in attached Exhibit 'C-1' and
shown in attached
H. Laure k d Laurel Creek II, LP intend to finalize said lot line
adjustment by exec n nd ordation of this Agreement, which shall constitute
their granting of to s hat they may have in each others' portions of the Real
Property.
NOW T FO , the parties hereto agree as follows:
1 Fo uable consideration, Laurel Creek, LP grants and remises any
i t est " e pro erty, more particularly described in Exhibit 'C-1' and shown in
Ex ' r 'C- 'a ched hereto.
2. Laurel Creek II, LP accepts said interest.
Page 2of6
DOC #2022032524 Page 3 of 17
3. For valuable consideration, Laurel Creek II, LP grants and remises any
interest in the property, more particularly described in Exhibit '13-1' and shown in
Exhibit'B-2' attached hereto.
4. Laurel Creek, LP accepts said interest.
Execution of this Agreement by a party hereto manifests its intent t co ey the
interests referred to in Paragraphs 1 through 4 above and should b onsi d to
be a delivery of the deeds contained herein.
6. This Agreement and the Deeds contained herei b e 've at
the time this document is recorded in the Official Records of t Coun f S uis
Obispo.
Project Addresses: 1150 and 1160 Laurel Lane an is Obis o 93405
Assessor's Parcel Number(s): 004-962-034 and 035
Lot Line Adjustment Number: SLO AL 22-0011
City Plan Number: SBDV-0188-2022
IN WITNESS WHEREOF, the parties
the grant deeds contained herein on
acknowledgments. O
Laurel Creek, LP, a California limited
LAM
Laurel Creek II,
By: 11
in
a ;to a e executed this Agreement and
'tesn in the attached notorial
Patrick N. Smith, Manager
limited partnership
ck N. Smith, Manager
All Signatures Must Be Notarized!
Page 3of6
DOC #2022032524 Page 4 of 17
City Certificate
There has been compliance with the conditions of the approval of the lot'*
adjustment referred to herein. �\
0
Date City of San Luis Obispo, Community Development Dept.
By: Michael Codron, Director
A Notary Public or other officer completing this certificate verifies only h 'dentity of th i dividual who signed the
document to which this certificate is attached and not the truthfulness, cu or li ItV of that document.
State of California }
County of San Luis Obispo }
On - C4 2�72� , before me, <1L.1. %% 1�z f a ul("
Die Kfetma an flw of 1ha
personally appeared,
who proved to me on the basis of
subscribed to the within instryrpent
his/#eFAheir authorized ca
person}, or the entity up eha
I certify under PENA
paragraph is true and
WITNESS my hand
Signature
0
na 're f Notary Public
Once to be the person(s} whose name(} is/afs
ed to me that he/sheAhey executed the same in
his{#eFAheir signature(o on the instrument the
)n{s3 acted, executed the instrument.
r the laws of the State of California that the foregoing
KEVIN R. CHRISTIAN
Notary Public - California
z _ San Luis Obispo County T
1 Commission if 2302534 Jr
Place Notary Seal Above
Page 4 of 6
DOC #2022032524 Page 5 of 17
Beneficiary's Consent to Lot Line Adjustment
CPIF CALIFORNIA, LLC, a California limited liability company is th rrent
Beneficiary under Deeds of Trust recorded April 1, 2021, as Instrumen 20
024687 and 2021-024690 of Official Records in the Office of the Coun ec r of
the County of San Luis Obispo, State of California, and Deed of Trust rded J 1 5
2022 as Instrument No. 2022-027659 of said Official Records.
The Deeds of Trust encumber the real properties describ in h a ched
"Agreement Relating to Lot Line Adjustment, Grant Deeds and
(The "Agreement"). As the Beneficiary of said Deeds of Tru t,
consent to the execution and recordation of the r(ii)
t,
recordation of said Agreement, Trustees and Bes in
property (i) shall be subordinate to the agreementall
being adjusted rather than the former lot lines beinded
LENDER:
CPIF CALIFORNIA, LLC, a California limited 'a Hity company
iA /'1�
(sign
-nefi i ry hereby
that upon
in said real
ly to the lot lines
this Agreement.
Print Name and Title
ALL SIGNATURESMUST BE NOTARIZED!
Page 5 of 6
DOC #2022032524 Page 6 of 17
Beneficiary's Consent to Lot Line Adjustment
OTTLEY PROPERTIES, LLC, a Delaware limited liability company is th C-Urrehtt
Beneficiary under Deed of Trust recorded April 1, 2021, as Instrument N6
024689 of Official Records in the Office of the County Recorder of the an
Luis Obispo, State of California.
The Deed of Trust encumbers the real property described e'- ti hed
"Agreement Relating to Lot Line Adjustment, Grant Deeds and to ce reof"
(The "Agreement"). As the Beneficiary of said Deed of Tru t Bene ' i ry hereby
consent to the execution and recordation of the Agreernrprit, agr that upon
recordation of said Agreement, Trustees and Be e . is 's in re in said real
property (i) shall be subordinate to the agreement d (ii) shal a�ply to the lot lines
being adjusted rather than the former lot lines bein uperseded by this Agreement.
IIA4-ilkQ
OTTLEY PROPERTIES, LLC, a Delaware limite i %'-ity company
By:
(sign re
0
R
By:
�*�ia u e)
Print Name and Title
Print Name and Title
ALL SIGNATURES MUST BE NOTARIZED!
Page 6 of 6
DOC #2022032524 Page 7 of 17
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
CIVIL CODE
A notary public or other officer completing this certificate verifies only the identity of the individual who sig ocumej
to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California t_ 1
County of �52yx `�t5 aILSI D J}
&+ V
On OLP 3U14-I 2072 before me, _
Date
personally appea
4,1,A rd-es
Here Inse"
Name(s) of
who proved to me on the basis of satisfactory evidence to be the pe'rsoW wh a ameWis/ash subscribed
to the within instrument and acknowledged to me that he/sly/they exetuted t ame in his/r*/tF�eir
authorized capacity(iA), and that by his/h*r/t1*ir signat4reo on the instrument the personA, or the entity
upon behalf of which the persons acted, executed the i tr ent.
ce i derENALTY OF PERJURY under the
BEruANN ULEc la f e- ate of California that the foregoing
Notary Public- California � p r gra I-
'�� San Diego County >
Commission # 2272019 WI
My Comm. Expires Jan 16, 2023
OSignature
Place Notary Seal an /o Sta�n� Above
Description of Attached
Title or Type of Pbwmel
Document Date:
Signer(s) Other Tlaa"
Capac$ner
la' e
Signere,
orOfficer — "
P imited
❑ Indivi al
❑ Trus e
❑ Other:
Signer is
3
OPTIONAL
is true and correct.
my hand and official seal.
i
Signature of Notary Public
�n can deter alteration of the document or
of this form to an unintended document.
(,c;u. A�c�s4 �' t-2w el Crty , L0
Signer(s),
tle(s):
❑ General
❑ Attorney in Fact
❑ Guardian of Conservator
02017 National Notary Association
Number of Pages:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian of Conservator
❑ Other:
Signer is Representing:
DOC #2022032524 Page 8 of 17
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1 ?�
A notary public or other officer completing this certificate verifies only the identity of the individual o si d the
document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that d men .
State of California
County of _sw L us (%-"AO
On Go before me,
Date
personally appeared'Pak1(L&C. N
vt� 141�10 ",N6
Here Insert
Name(s) of
who proved to me on the basis of satisfactory evidence to be th erso whose name(x) is/aJre
subscribed to the within instrument and acknowledg o me that he/sl*/tt*y executed the same in
his/her/tf it authorized capacity(i ), and that by his/IT ignature*on the instrument the person(),
or the entity upon behalf of which the person%) acted, exe to the instrument.
I ce der IN LTY OF PERJURY under the laws
of to f C ' ornia that the foregoing paragraph
is
t ue or t.
and official seal.
Signature of Notary Public
an deter alteration of the document or
untended document.
�t{,ryl Larc. ll L
Document Date: O'i (0(.12t7 Z 2
ove:
Jame:
ate Officer — Title(s):
— ❑ Limited ❑ General
jal ❑ Attorney in Fact
❑ Guardian or Conservator
Representing:
� 1 � • • ' • • • • • • ill � " ill i • •i •1
DOC #2022032524 Page 9 of 17
WASHINGTON NOTARY ACKNOWLEDGEMENT
(REPRESENTATIVE)
STATE OF WASHINGTON
COUNTY OF KING
I certify that I know or have satisfactory evidence that
appeared before me, and said person acknowledged
Consent to Lot Line Adjustment, on oath stated that h
instrument and acknowledged it as the Manager of CI
limited liability company, to be the free and voluntary
uses and purposes mentioned in the instrument.
WITNESS my hand and official seal hereto
V-3tr tiv,, I?o\c,
(Print or stamp name
NOTARY PUBLIC
My Appointment
of Washington
P�*son who
this Beneficiary's
d to execute the
LC, a California
f said person for the
2.- day of , 2022.
\ \\�t►►unl►rn1i�,,�
Pt/
<
My Appointment
Z 20111115
Kierstin Anne Scanlan
Expires
9 09/26/2023 A
WASN�1 G
DOC #2022032524 Pagel 0 of 17
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 Luis Obispo }
On J to ly 12;", 2022 , before
Date
personally appeared,
COIl��n R;e&4e ,t�o�A�y FIAbt1L
Name and Title of the Officer
B. WhJe-
Name of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person( e is/are
subscribed to the within instrument and acknowledged to me that he/she/t ex u dmthe same in
his/her/their authorized capacity(ies), and that by his/her/their signatures on the i stru t the
person(s), or the entity upon behalf of which the person(s) acted, d t strum
certify under PENALTY OF PERJURY under the laws of t e State that the foregoing
paragraph is true and correct. �Ay�'t
e AM
WITNESS my hand and official seal.
u
Signature :Q�I�Q. Pula0.9
Signature of Notary Public 4 6
SAN
IA Notary Public or other officer completing this-o6rt' icat� 'v' e{ifr s o I the identity of the individual who signed the I
document to which this certificate is attached and t e t h accuracy, or validity of that document.
State of California
County of San Luis Obispo
On , r be m �� ,
Date Name and Title of the Officer
personally appeared,
Name of Signer(s)
who proved to me a asl o atisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the i in in r en and acknowledged to me that he/she/they executed the same in
his/her/their autho i ed cap i (ies), and that by his/her/their signature(s) on the instrument the
person(s), or the a on alf of which the person(s) acted, executed the instrument.
certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
official seal.
Signature of Notary Public
Place Notary Seal Above
Exhibit 'A' DOC #2022032524 Page 11 of 17
Community Development
919 Palm Street, San Luis Obispo, CA 93401-3218
805.781.7170
slcci�'.ary'
Chuck Braff
Laurel Creek, LP & Laurel Creek 11, LP
505 Bath Street
Santa Barbara, CA 93101
SBDV-0188-2022 (1150,1160 Laurel Lar>�I
Review of a lot line adjustment between t``
categorically exempt from environmental
Dear Chuck Braff,
On June 3, 2022, I reviewed your request for a lot line
at 1150 and 1160 Laurel Lane (APN 004-962-
respectively. The lot line adjustment wo e
(north�vesterly) rear property lines o cel p o
located along the northeast property h eNear
2, and result in a gross lot area of 8.4 ac
Parcel 1 that is added to Parcel 2 c si
remain. No development is proposed or
Both parcels are prir
and partially located
Lane. Modified pro
existing property 1 ni
consideration, I ha
conditions:
adjustment between two existing parcels located
• 5), h' hare referred to as Parcel 1 and 2,
It the existing (southwesterly) side and
t 610 feet northwest to incorporate land
djustment would add 1.42 acres to Parcel
and 3.1 acres for Parcel 2. Land taken from
ig landscaping and recreational areas that will
Parcel 2.
h� ufacturing Zone with Mixed -Use Overlay (M-MU)
i
rth Special Considerations Overlay (O-S) along Laurel
;ated within the M-MU zone, and no changes will occur to
located within the O-S zone for either parcel. After careful
jest, based on the findings and subject to the following
d, the o line adjustment consists of land taken from Parcel 1 at 1150 Laurel Lane
o jacent Parcel 2 at 1160 Laurel Lane, and a greater number of lots than
existed is not created.
iroposed, the modified parcels are consistent with the General Plan and Municipal Code
tu the project complies with subdivision design standards and development standards,
i 'ng parcel design, minimum lot area, setbacks, etc., for the M-MU zone and does not
portions of the parcels located within the O-S zone. Additionally, the lot line adjustment
not result in any adverse impacts to the environment or public safety because there is no
Jopment proposed for enlarged Parcel 2 or change to access for either parcel.
DOC #2022032524 Page 12 of 17
SBDV-0188-2022
1150 & 1160 Laurel Lane
Page 2
3. As proposed, the lot line adjustment does not create inconsistencies with the Genera Ian,
Zoning Regulations, or Building Code because the modified parcels are consistent th
subdivision design standards and development standards for the M-MU zone, do resu i
any changes to portions located within the O-S zone, and will be in complian it
Building Code.
4. The modified lot lines do not alter an existing public right-of-way.
5. The adjustment does not result in an increase in the number of n co p els nor
increase the nonconformity of any existing parcel because the mo 1 ed pa a are o 'stent
with development standards such as lot coverage, lot size, floor ratio, n ity, se acks,
etc. in the M-MU zone and does not alter portions of parc is to a wi i the 0-S zone.
6. The lot line adjustment is categorically exempt and r lass 5, Mi r iterations in Land Use
Limitations, Section 15305 of the California Envir ental Quality Act (CEQA) Guidelines
because it is a minor lot line adjustment for parcels w an aver a slope of less than 20%
(1.2% to 1.31/o) and does not result in changes to 1 d ed maximum residential
density, or create any new lots.
Indemnification
1. The applicant shall defend, indemnify 1 arnllgsss the City and/or its agents, officers,
and employees from any claim action pro e g ainst the City and/or its agents, officers,
or employees to attack, set a�, voi ul, a approval by the City of this project, and
all actions relating thereto, inclu 'n but o ed to environmental review ("Indemnified
Claims"). The City shall prom i th plicant of any Indemnified Claim upon being
presented with the Indemni a aim City shall fully cooperate in the defense against
an Indemnified Claim.
0
Code Reauirements
The project is req i d t all p 'cable City codes and standards. Code compliance will be
verified during the ec r ess, which may include additional requirements applicable to your
project. Some of the ,re iremehts ave been noted below.
Engineering Diyfsjon.-(79mmi rnity Development /Public Works Departments
2. The 1 t l
ine adj s ent (LLA) shall be finalized with either a parcel map or a lot line
a ' s ent. If the agreement is pursued, the applicant shall submit a "Declaration
o t stment" to the Public Works Director for review, approval, and recordation,
ased pies available in the Community Development Department. The submittal shall
clude pplication submittal items, processing fees, required recording fees, and an 8 %z"
1 " map exhibit suitable for recording.
parcel map or lot line adjustment agreement exhibits and legal descriptions shall be
aced by a California Licensed Land Surveyor or Civil Engineer authorized to practice land
A beneficiary consent to LLA shall be recorded concurrent with the recordation of the LLA.
DOC #2022032524 Page 13 of 17
SBDV-0188-2022
1150 & 1160 Laurel Lane
Page 3
5. A separate exhibit showing all existing public and/or private utilities and improvemen hall
be approved to the satisfaction of the Community Development Director and Public o s
Director prior to recordation of the LLA. The site/utility plan shall include d 'nage
circulation improvements, water, sewer, storm drains, gas, electricity, telephon , b e
water wells, and any utility company meters for each parcel if applica . y uti
relocations shall be completed with proper permits and receive final inspect' app v s prior
to recordation of the LLA. Otherwise, easements shall be prepared recorde the
satisfaction of the Community Development Director, Public Works Di c and s rving
utility companies.
6. In the absence of a blanket easement, a detailed exhibit of all u it ties an u ility any
meters will be required. Specific easements may be proposed to o ow exis i g or proposed
utility locations. Building permits may be requiredr
upgr e o relocations. If
required, said permits shall be issued based on pved uilding Division.
Permits authorizing any required work shall re ins a tion approvals to the
satisfaction of the Building Official prior to recorde in r Lot Line Adjustment
Agreement.
7. Final lot line locations and building setb shall consider building allowable area analysis,
exterior wall protection, projections, exitin the location of building service equipment
in accordance with the uniform codes to th s 'sfaction of the Building Official. Any
necessary analysis and/or exhibits shallbei review and shall be approved prior
to recordation of the LLA. /
My action is final unless appealed with
appeal the action by submitting a letter
specified. The appropriate appeal fie"
scheduled for the first available Minor -
notified by mail of the dat d ti e f
The approval expires
prior to the expirat'
time extension, p rs
Subdivision Reaula
If you have any q , 1
Sincerely, ( C))
of the date of the decision. Anyone may
. Development Department within the time
the appeal documentation. Appeals will be
ring Date. If an appeal is filed, you will be
jig map/agreement has not yet been recorded. On request,
roval, the Community Development Director may grant a
0.155 (Time Extension for Parcel or Final Maps) of the
on Map Act.
Hannah Hanh at (805) 781-7432 or hhanh@slocity.org.
DOC #2022032524 Page 14 of 17
EXHIBIT "B-1"
LF
PAR(
Those portions of Parcel 1 and Parcel
Obispo, County of San Luis Obispo, S
25, 2020, in Book 82, Page 82, of Parc
County, lying southerly and southwest
Beginning at the southeasterly corner i
line of Laurel Lane, 81.00 feet wide, a
said Parcel 2, North 57° 16' 14" West 3
48°53'54" West 51.39 feet to a point c
West 28.10 feet; thence North 12°17':
feet; thence North 32°42' 19" East 50.
South 32°42' 19" West 16.63 feet; the.
point on the westerly line of said Parc(
most northerly corner of said Parcel 1
Containing: 8.66 acres, more or less
,10
►.A Legal Description prepared by
or under the supervision of:
F
NO. 8356 r(5/22/2022
qT� OF CALF Cristi E. Fry, LS 8356 (date)
Page 1 of 1
DOC #2022032524 Page 15 of 17
EXHIBIT "B-2"
LOT LINE ADJUSTMENT
SLO AL 22-0019
_ h LAUREL LANE
S32042'29"W
P.O.B. SE CORNER
PARCEL 2, 82 PM 82
ao
0
ti
c� SOUTHERLY LINE PARCEL 2
PARCj5L 8
82 PM B2 PA L 2�
N ° N.A.P. 70 79
.P.
LO 0 z
S48053'54"W 51.39'
PORTION OF PAR L
NEW LINE BEING REMOVE
PARCEL > N57°36' 9 28.10'
LINES N12°17'31' 4. '
i
M co
(V
co
T co
PARCEL 2 Lo
z PARC15L 4
3.09 AC.+/- A CEL I EING 82 PM 82
N.A.P.
ire
\ 4211 5 .90,
LO
ARCEL 1
8.66 AC. +/-
N W PARCEL LINES
o L N C)
32°42'19"W 16.63'
�0.
v
0
ui
?N
T
MOST N'L O ER NEW PARCEL LINES
PARCEL 1, 82 LO
z Q
WESTERLY LINE z
917, 83'
PARCEL 1, 82 PM 82
-' � z o
S41 ° ° /d'�
13 29 W Asti 5�P
y fall
HORIZONTAL SCALE: 1" =100' Date: 6/22/2022
150 0 150 300
PAGE 1 OF 1
DOC #2022032524 Page 16 of 17
EXHIBIT "C-1"
PARCEL 2 of SLO AL 22-0011
Those portions of Parcel 1 and Parcel 2 of Parcel Map SLO 19-0114, in
Obispo, County of San Luis Obispo, State of California, according to in
25, 2020, in Book 82, Page 82, of Parcel Maps, filed in the offfceohe
County, lying northerly and northeasterly of the followinged lin
Beginning at the southeasterly corner of said Parcel 2, being point in the esterly right of way
line of Laurel Lane, 81.00 feet wide, as shown on said map; jh ce along a southerly line of
said Parcel 2, North 57° 16' 14" West 337.08 feet, to an angle p ' t o s ' line; thence South
48°53'54" West 51.39 feet to a point on said line;<thence leaving said line, North 57°36' 19"
West 28.10 feet; thence North 12°17'31" West 24. t; thence North 57°12'35" West 168.58
feet; thence North 32°42' 19" East 50.90 feet; thence 57017'41" West 290.55 feet; thence
South 32'42' 19" West 16.63 feet; thence Nort ° '417 t 275.64 feet, more or less, to a
point on the westerly line of said Parcel 1, dist S 4 ° 3 29" West 117.83 feet from the
most northerly corner of said Parcel 1 sho n s
Containing: 3.09 acres, more or less
Legal Description prepared by
or under the supervision of:
Cristi E. Fry, LS 8356
DOC #2022032524 Page 17 of 17
9
tQ
�D
4
EXHIBIT „C-2„
LOT LINE ADJUSTMENT
SLO AL 22-0011
_ LAUREL LANE
°0 S32°42'29"W
80
0
r
cm
M
(D
LO
LO
z
�f
NEW
PARCEL
LINES
M zo
LO
CV
.- op
PARCEL 2
o co
G
—
z
3.09 AC.+/-
1_
rE
MOST N'LY
PARCEL 1,
R
u -
HORIZONTAL SCALE: 1" = 100'
150 0 150 300
P.O.B. SE CORNER
PARCEL 2, 82 PM 82
SOUTHERLY LINE PARCEL 2
PARCA5L 3
B2 PM B2
N.A.P.
48°53'54"W 51.39'
PORTION OF PARCEL
LINE BEING REMOVE
> N57036' 28.10'
N12°17'31' . 8'
� U
CEL I EING
E
42'1990,
i 8.66 AC. +/-
PARCEL LINES
42' 19"W 16.63'
NEW PARCEL LINES
WESTERLY LINE
% PARCEL 1, 82 PM 82
S41°j3729 W-
PARCEL 4
82 PM 82
N.A.P.
Date: 6/22/2022
PAGE 1 OF 1
�fA 1i1 AP 11AAe en oem..o