Loading...
11_0265965T -7 S., K.2W, S.B.M. SEC. 26 ROAD NAME: Rancho California 1 Area PROJECT NAME: Temecula Roundabout W.O. B90967 RETURN TO: STOP NO. 1080 RIVERSIDE COUNTY SURVEYOR'S OFFICE 4080 LEMON STREET, 8 FLOOR RIVERSIDE, CA 92501 CERTIFICATE of ACCEPTANCE of EASEMENT (GOVERNMENT CODE SECTION 27281) THIS IS TO CERTIFY that the intgr i ' r al property granted by the easement dated UJ !- from, See Below to the COUNTY OF RIV R IDE, is hereby accepted for the purpose of vesting title in the County of Riverside on behalf of the public for public road and utility purposes, including drainage purposes and subject to improvements, will be included into the County Maintained Road System by the undersigned on behalf of the Board of Supervisors pursuant to the authority contained in County Ordinance No. 669. Grantee consents to recordation thereof by its duly authorized officer. l r Dated: 1 COUNTY OF RIVERSIDE Juan C. Perez Dir�tor Tran ortation By. DEPUTY 13.984\0418111294TRILG Hra EASEMENT DEED Sig PROJECT: RANCHO CALIFORNIA/ ANZA ROADS APN: 942- 240 -005 (portion) PARCEL: 0957 -002A GARY L. MCMILLAN AND PATRICIA A. MCMILLAN, AS TRUSTEES OF THE MCMILLAN TRUST, AS TO AN UNDIVIDED 1/6 INTEREST; JOSEPH M. LASSALETTE AND PATRICIA LASSALETTE, AS TRUSTEES UNDER DECLARATION OF TRUST DATED JULY 28, 1977 CREATING THE JOSEPH AND PATRICIA LASSALETTE 1977 TRUST, AS TO AN UNDIVIDED 1112 INTEREST; MICHAEL H. LASSALETTE AND MARTHA SUE LASSALETTE 1985 TRUST, AS TO AN UNDIVIDED 1/12 INTEREST; CECILIA E. VILLINES, TRUSTEES OF THE VILLINES CREDIT SHELTER TRUST AUGUST 12, 1998, AS TO AN UNDIVIDED 116 INTEREST; MICHAEL J. CAVALETTO RANCHES LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, AS TO AN UNDIVIDED 113 INTEREST; CATHERINE G. CAVALETTO, TRUSTEE OF THE CATHERINE G. CAVALETTO REVOCABLE LIVING TRUST DATED JULY 3, 1980, AS TO AN UNDIVIDED 1/12 INTEREST. Grants to the County of Riverside, a political subdivision, an easement for public road and utility purposes, including drainage purposes, over, upon, across, and within the real property in the County of Riverside, State of California, described as follows: SEE LEGAL DESCRIPTION AND PLAT ATTACHED HERETO AS EXHIBITS "A" AND "B" AND MADE A PART HEREOF THIS INSTRUMENT IS FOR THE BENEFIT OF THE COUNTY OF RIVERSIDE AND ENTITLED TO BE RECORDED WITHOUT FEE. (GOV. CODE 6103) DOC # 2011-0265965 06/16/2011 10:39A Fee:N+C Page i of 17 Recorded in Official Records County of Riverside Larry W. Ward Asse$sor, County Clerk $ Recorder 111111111111111111111111111111111111111111111 S R U PAGE SIZE DA MISC LONG RFD COPY M A L 465 4213 PCOR NCOR SMF NCHG EXAM W. ,( This Conveyance is made for the purpose of a County road and the Grantor hereby releases and relinquishes to the Grantee any and all Abutter's Rights including access rights, appurtenant to Grantor's remaining property, in and to Rancho California Road and Anza Road over and across courses "A" through "F ", inclusive, herein above described. TIS., R.2W, S.B.M., SEC 26 ROAD NAME: Rancho California IAnza PROJECT NAME: Temecula Roundabout W.O. #890957 GRANTORS: Gary L McMillan and Patricia A. McMillan, Trustees of the McMillan Trust By lL- L. McM' an, Trustee Date By: Patricia A. McMillan, Trustee Date Joseph M. Lassalette and Patricia A. Lassalette, Trustees under Declaration of Trust dated July 28, 1977 By: Joseph M. Lassalette, Trustee Date By: Patricia A. Lassalette, Trustee Date Michael H. Lassalette and Martha Sue Lassalette, Trustees under Declaration of Trust dated June 25, 1985 By: Michael H. Lassalette Date By: Martha Sue Lassalette Date Cecilia E. Villines, Trustee of the Villines credit Shelter Trust August 12, 1998 By: Cecilia E. Villines, Trustee Date Michael J. Cavaletto Ranches LLC, a California limited liability company By: Michael J. Cavaletto, Trustee Date Catherine G. Cavaletto, Trustee of the Catherine G. Cavaletto Revocable Living Trust Dated July 3, 1980 By: Catherine G. Cavaletto, Trustee Date 111111111111111111111111111111111111111 �.,M 2 of 12 T.7S., R.2W, S.B.M., SEC 26 ROAD NAME: Rancho California IAnza PROJECT NAME: Temecula Roundabout W.O. #B90957 State of California ) ) S5 �1 County of ,qusj ) On 1- f d," I I , before me, Lja E KeP — ' a Notary Public in and for Said County and State, personally appeared i er U,1 C'H * Lee— H 0 P i 1' If who proved to me on the basis of satisfactory evidence to be the person(s) who name(s) Ware subscribed to the within instrument and acknowledged to me that helste /they executed the same in Iisfhi f /their authorized capacity(ies), and that by hisAiref/their signature(s) on the instrument the person(s), or 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. LINDA E. KEENEY Commission # 1766245 Signature z Notary Public - California i z Riverside County [SEAL] M Comm. Expires Sep 8.2011 State of California ) ) ss County of ) On , before me, a Notary Public in and for Said County and State, personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) who 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 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 [SEAL] 111111111111111111111111111111111111111111111111111111 ��e!?�'�'�''- T.7S., R.2W, S.B.M., SEC 26 ROAD NAME: Rancho California /Anna PROJECT NAME: Temecula Roundabout W.G. #890957 GRANTORS: Gary L McMillan and Patricia A. McMillan, Trustees of the McMillan Trust By: Gary L. McMillan, Trustee Date By: Patricia A. McMillan, Trustee Date Joseph M. Lassalette and Patricia A. Lassalette, Trustees under Declaration of Trust dated July 28, 1977 By: L , J seph M. salette, Trustee Date By: Patricia A. Lassalette, Trustee Dite Michael H. Lassalette and Martha Sue Lassalette, Trustees under Declaration of Trust dated June 25, 1985 By: Michael H. Lassalette Date - By: Martha Sue Lassalette Date Cecilia E. Villines, Trustee of the Villines credit Shelter Trust August 12, 1998 By: Cecilia E. Villines, Trustee Date Michael J. Cavaletto Ranches LLC, a California limited liability company By: Michael J. Cavaletto, Trustee Date Catherine G. Cavaletto, Trustee of the Catherine G. Cavaletto Revocable Living Trust Dated July 3, 1980 By: Catherine G. Cavaletto, Trustee Date IN " � A "' :��� - of 17 T.7S., R.2W, S.B.M., SEC 26 ROAD NAME: Rancho California IAnza PROJECT NAME: Temecula Roundabout W.O. 9690957 State of California ) ) ss County of Los ) On APRIL_ 28, . 2 011 , before. me, DI SNOW a Notary Public in and for said County and State, personally appeared JOSEPH M. LASSALETTE who proved to me on the basis of satisfactory evidence to be the person(A) whose name(p) is /afa subscribed to the within instrument and acknowledged to me that helsle#hey executed the same in his /ham authorized capacity(ie&), and that by hislherltWr signature(lb) on the instrument the person(jo, 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 tr and correct. WITNESS ha an icial seal. Signature State of California ) ) ss County of " 4N�'4e' ) a eMOw Comnit oo #F 1d12M [SE "C� wwa cow aat 1 ; 1 On APRIL 28, 2011 , before me, DI SNOW a Notary Public in and for said County and State, personally appeared PATRICIA A . LASSALETTE who proved to me on the basis of satisfactory evidence to be the person(%) whose name(p) is /aye subscribed to the within instrument and acknowledged to me that lwlshe /they executed the same in his /her /their authorized capacity(las), and that by his /her /their signature($q on the instrument the person($), or the entity upon behalf of which the personM acted, executed the instrument. certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is tr and correct. 1� - - - a WITNESS han an I 'al seal. DI 1111NOW comm " * 1812M Signature [SEAL] L Coo" ,owaL UM a t 1 11111111111 •' °�.��`a�r T.7S., R.2W, S.S.M., SEC 26 ROAD NAME: Rancho California IAnza PROJECT NAME: Temecula Roundabout W.O. #B90957 GRANTORS: Gary L McMillan and Patricia A. McMillan, Trustees of the McMillan Trust By: Gary L. McMillan, Trustee Patricia A. McMillan, Trustee Joseph M. Lassalette and Patricia A. Lassalette, Trustees under Declaration of Trust dated July 28, 1977 By: Joseph M. Lassalette, Trustee By: Patricia A. Lassalette, Trustee Michael H. Lassalette and Martha Sue Lassalette, Trustees under Declaration of Trust dated June 25, 1985 By - , CT S d 7 E Michael H. Lassalette Dafe Martha Sue Lassalette Date Cecilia E. Villines, Trustee of the Villines credit Shelter Trust August 12, 9998 By: Cecilia E. Villines, Trustee Michael J. Cavaletto Ranches LLC, a Califomia limited liability company By: Michael J. Cavaletto, Trustee Date Date Date Date Date Date Catherine G. Cavaletto, Trustee of the Catherine G. Cavaletto Revocable Living Trust Dated July 3,1980 By: Catherine G. Cavaletto, Trustee Date 1111111111111111111111111111111111111111111111111111111 4' °�'� �u- T.7S., R.2W, S.B.M., SEC 26 ROAD NAME: Rancho California IAnza PROJECT NAME: Temecula Roundabout W.O. #B90957 State of California } k �- � Q� )SS County of ' }'�t"C } On I n � I (I1J before me, �1�'���n ~ a Notary Public in and for said County and State, personally appeared X1.2. SSn 1 -t: who proved to me on the basis of satisfactory evidence to be the person(z) whose name,W is /a#'o subscribed to the within instrument and acknowledged to me that IWsshe /thy executed the same in kr"s /her /tWr authorized capacity(iesj, and that by hig/her /t,Yeir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(p) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the Skate of California that the foregoing paragraph is true and correct. W IT] Sign State of California LUPE RUPRANO x Commission 1930047 Notary Public - California Riverside County [SEAL] Q E Comm. Erwr. &a__ __ Rwkf } ss County of } L v On r 1 A rf'i # p v 1 before me ! 14A:Ga N � r a Notary Public in and for said County Ad State, personally appeared M << -P 1 kAlr, c v4 1-e -f who proved to me on the basis of satisfactory evidence to be the person() whose nae( is /a je subscribed to the within instrument and acknowledged to me that he /sgefh y m executed the same in his /hEt /t*ir authorized capacity(ithich ), and that by his /hor/ eir signature() do the instrument the person(sl, or the entity upon behalf of the person(j) 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 mv#ahb and offi Signature LOPE RUFRANO [SEAL] Commission #r 1930047 Notary Public - California Riverside County 3 My Comm. Expires Mar 25, 2015 06/ a .�.�. T,7S., R.2W, S.B.M., SEC 26 ROAD NAME: Rancho California IAnza PROJECT NAME: Temecula Roundabout W.O. #898957 GRANTORS: Gary L McMillan and Patricia A. McMillan, Trustees of the McMillan Trust By: Gary L. McMillan, Trustee Date By: Patricia A. McMillan, Trustee Date Joseph M. Lassalette and Patricia A. Lassalette, Trustees under Declaration of Trust dated July 28, 1977 By: Joseph M. Lassalette, Trustee Date By: Patricia A. Lassalette, Trustee Date Michael H. Lassalette and Martha Sue Lassalette, Trustees under Declaration of Trust dated June 25, 1985 By: Michael H. Lassalette Date By . Martha Sue Lassalette Date Cecilia E. Villines, Trustee of the Viliines credit Shelter Trust August 12, 1998 By. � , (F �� w -th a i Cecilia E. Villines, Trust 6e Da e Michael J. Cavaletto Ranches LLC, a Califomia limited liability company By: Michael J. Cavaletto, Trustee Date Catherine G. Cavaletto, Trustee of the Catherine G. Cavaletto Revocable Living Trust Dated July 3,1980 By: Catherine G. Cavaletto, Trustee Date 11111 lllll ••re'���- T.7-S., R.2W, S.B.M., SEC 26 ROAD NAME: Rancho California /Anza PROJECT NAME: Temecula Roundabout W.O. #B90957 State of California ) )SS County of /- 6S /��� ���1 ) On a 7 &je j Q I t , before me, II vii4l 4 + a - a Notary Public in and for said CountAd State, personally appeared 'a C-. / r e- who proved to me on the basis of satisfactory evidence to be the person(s� whose name �) is /a® subscribed to the within instrument and acknowledged to me that Wsheltl oy executed the same in Wherlth it authorized capacity(i*, and that by IrKslherlth0r signature(A on the instrument the persons -,j, or the entity upon behalf of which the person�`lacted, executed thSS 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 nd and official seal. Signature t q VIVIAN A. PATEL [SEAL] I s Commission # 1810673 Notary Public -- California Los Angeles County M Comm. Ex Iret Sep 19, Z012 State of California } ) ss County of } On , before me, a Notary Public in and for said County and State, personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) islare 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 [SEAL] 11111111112011-0265965 1111111111111111111111111111111111111111111111 .e. T.7S., R.2W, S.B.M., SEC 26 ROAD NAME: Rancho California IAnza PROJECT NAME: Temecula Roundabout W.O. #B90957 GRANTORS: Gary L McMillan and Patricia A. McMillan, Trustees of the McMillan Trust By: Gary L. McMillan, Trustee Date By: Patricia A. McMillan, Trustee Date Joseph M. Lassalette and Patricia A. Lassalette, Trustees under Declaration of Trust dated July 28,1977 By: Joseph M. Lassalette, Trustee Date By: Patricia A. Lassalette, Trustee Date Michael H. Lassalette and Martha Sue Lassalette, Trustees under Declaration of Trust dated June 25, 1985 By: Michael H. Lassalette Date By: Martha Sue Lassalette Date Cecilia E. Villines, Trustee of the Villines credit Shelter Trust August 12, 1998 By: Cecilia E. Villines, Trustee Date Michael J. Cavaletto Ranches LLG, q California limited liability company By: chael J. Cavaletto, trustee Date Catherine G. Cavaletto, Trustee of the Catherine G. Cavaletto Revocable Living Trust Dated July 3, 1980 By: Catherine G. Cavaletto, Trustee Date 111111111111111111111111111111111111111111111111111111 a�� " &�•'�- T.7S., R.2W, S.B.M., SEC 26 ROAD NAME: Rancho California /Anza PROJECT NAME: Temecula Roundabout W.O. #890957 State of California ) ) ss County of !�044 LO CI(A On _?& . 211\ , before me, a Notary Public in and for said County and State, personally appeared who proved to me on the basis of satisfactory evidence to be the person(e) whose name( *) is /ape subscribed to the within instrument and acknowledged to me that he /may executed the same in his/harwaigir. authorized capacity(ia&), and that by his /beFAheif signature(4) on the instrument the person(s), 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. WITNESEC Signature State of California ) ) ss County of ) MARTIN C. CANNY CW408 bn I Intel$ Notary Pubk - CNMor t So Rwts Obispo Coin [SEAL] Conan.�s Iroshobgl 1!I On , before me, a Notary Public in and for said County and State, personally appeared 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. 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 [SEAL] III Y�II�II a•' °';`: "- T.7S.; R.2W, S.B.M., SEC 26 ROAD NAME: Rancho California IAnza PROJECT NAME: Temecula Roundabout W.O. #690957 GRANTORS: Gary L McMillan and Patricia A. McMillan, Trustees of the McMillan Trust By: Gary L. McMillan, Trustee Date By: Patricia A. McMillan, Trustee Date Joseph M. Lassalette and Patricia A. Lassalette, Trustees under Declaration of Trust dated July 28, 1977 By: Joseph M. Lassalette, Trustee Date By: Patricia A. Lassalette, Trustee Date Michael H. Lassalette and Martha Sue Lassalette, Trustees under Declaration of Trust dated June 25, 1985 By: Michael H. Lassalette Date By: Martha Sue Lassalette Date Cecilia E. Villines, Trustee of the Villines credit Shelter Trust August 12, 1998 By: Cecilia E. Villines, Trustee Date Michael J. Cavaletto Ranches LLC, a California limited liability company By: Michael J. Cavaletto, Trustee Date Catherine G. Cavaletto, Trustee of the Catherine G. Cavaletto Revocable Living Trust Dated July 3,1980 By: 'n4 = "s� a -s / /// Catherine G. Cavaletto, Trustee Date _�a1ro�,��,. T.7S., R.2W, S.B.M., SEC 26 ROAD NAME: Rancho California IAnza PROJECT NAME: Temecula Roundabout W.O. #s90957 State of California ) ) ss County of,-- 1vhI (+Ihcr6L) On A - // , before me, /tX C r�rfr a Notary Public in and for said County and State, personally appeared Q who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/efe-- subscribed to the within instrument and acknowledged to me that hefsheAliey executed the same in 4iedherftl"ir authorized capacity(ies), and that by Hs>"herftfiiatr signature(s) on the instrument the person(s), or the entity upon behalf 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 paragraph is true and correct. WITNESS my hand and official seal. Signature 11>1Q [SEAL] IN" pok , mome Mftm bon in 11 2014 State of California } ) ss County of ) On , before me, a Notary Public in and for said County and State, personally appeared 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 [SEAL] IIIIMI�II�MYINWYI�IINI�Im�I�N - " "����'- aye LARRY W. WARD Recorder P.O. Box 751 COUNTY OF RIVERSIDE Riverside. CA 92502 -0751 ASSESSOR- COUNTY CLERK - RECORDER (951) 486 -7000 c www.riversideaer.com NOTARY CLARITY Under the provisions of Government Code 27361.7, 1 certify under the penalty of perjury that the notary seal on the document to which this statement is attached reads as follows: Q Name of Notary: p��t�Q a IA, Commission #: 903 :� Place of Execution: &Z2/� 1 Date Commission Expires: Date: Signature; Print Name: �iZ.•� r Jez ACR 186P- A54RE0 (Rev. 09/2006) Available in Alternate Formats 1 111111 1111111 III VIII 111111 VIII 111111111 111111 1111111 as 16/2011 10B599 of 17 EXHIBIT "A" LEGAL DESCRIPTION BEING A PORTION OF THAT CERTAIN PARCEL OF LAND GENERALLY DESCRIBED AS - PARCEL 2" (ALSO DESCRIBED AS "MCMILLAN PURCHASE PARCEL ") BY DEEDS RECORDED MARCH 16, 2006 AS INSTRUMENT NUMBER 2006 - 0186478, SEPTEMBER 28, 2006 AS INSTRUMENT NUMBER 2006 - 0718165, DECEMBER 30, 1999 AS INSTRUMENT NUMBER 563359, MARCH 29, 1999 AS INSTRUMENT NUMBER 129355, SEPTEMBER 08, 2009 AS INSTRUMENT NUMBER 2009 - 0466832, ALL OFFICIAL RECORDS OF THE RECORDER OF RIVERSIDE COUNTY, CALIFORNIA, LYING WITHIN RANCHO PAUBA, DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE CENTERLINE OF RANCHO CALIFORNIA ROAD (55 FOOT HALF - WIDTH) AND THE CENTERLINE OF ANZA ROAD (55 FOOT HALF - WIDTH) AS SHOWN ON RECORD OF SURVEY ON FILE IN BOOK 50, PAGES 68 THROUGH 75, INCLUSIVE, OF RECORDS OF SURVEY, OF SAID RECORDER; THENCE N 48 °22'29" E ALONG SAID CENTERLINE OF RANCHO CALIFORNIA ROAD, A DISTANCE OF 54.90 FEET; THENCE N 41 A DISTANCE OF 54.99 FEET TO THE POINT OF INTERSECTION OF THE NORTHWESTERLY RIGHT -OF -WAY LINE OF SAID RANCHO CALIFORNIA ROAD AND THE NORTHEASTERLY RIGHT-OF-WAY LINE OF SAID ANZA ROAD, SAID POINT BEING THE MOST - SOUTHERLY CORNER OF SAID "PARCEL 2" AND THE TRUE POINT OF BEGINNING; THENCE N 41 °43'08" W ALONG SAID NORTHEASTERLY RIGHT -OF -WAY LINE OF ANZA ROAD, A DISTANCE OF 12.30 FEET TO THE BEGINNING OF A TANGENT CURVE, CONCAVE NORTHEASTERLY, HAVING A RADIUS OF 1944.79 FEET; THENCE NORTHWESTERLY ALONG SAID TANGENT CURVE AND SAID NORTHEASTERLY RIGHT -OF- WAY LINE THROUGH A CENTRAL ANGLE OF 19 °3846 ", AN ARC DISTANCE OF 666.85 FEET; THENCE N 22 °04'22" W ALONG SAID NORTHEASTERLY RIGHT -OF -WAY LINE OF ANZA ROAD, A DISTANCE OF 715.69 FEET TO THE BEGINNING OF A TANGENT CURVE, CONCAVE SOUTHWESTERLY, HAVING A RADIUS OF 3054.69 FEET; THENCE NORTHWESTERLY ALONG SAID TANGENT CURVE AND SAID NORTHEASTERLY RIGHT -OF- WAY LINE THROUGH A CENTRAL ANGLE OF 11 0 02'30 ", AN ARC DISTANCE OF 588.68 FEET TO THE NORTHWESTERLY LINE OF SAID DEEDS; THENCE N 48 ALONG SAID NORTHWESTERLY LINE OF SAID DEEDS, A DISTANCE OF 4.04 FEET TO THE BEGINNING OF A NON - TANGENT CURVE CONCENTRIC WITH AND DISTANT 4.00 FEET NORTHEASTERLY OF SAID NORTHEASTERLY RIGHT -OF -WAY LINE OF ANZA ROAD, HAVING A RADIUS OF 3058.69 FEET AND AN INITIAL RADIAL BEARING OF N 56 0 52'27 "E; THENCE SOUTHEASTERLY ALONG SAID NON - TANGENT CURVE, THROUGH A CENTRAL ANGLE OF 11 °03'10 ", AN ARC DISTANCE OF 590.04 FEET; THENCE S 22 °04'22" E, A DISTANCE OF 715.69 FEET TO THE BEGINNING OF A TANGENT CURVE, CONCAVE NORTHEASTERLY, HAVING A RADIUS OF 1940.79 FEET; PAGE 1 OF 2 VIII IYIII II VIII VIII ITV Ilnl IV 111111111 IN 06/ 2811-0265965 15 of 17 EXHIBIT "A" LEGAL DESCRIPTION (CONTINUED) THENCE SOUTHEASTERLY ALONG SAID TANGENT CURVE, THROUGH A CENTRAL ANGLE OF 02 0 13 , 36 ", AN ARC DISTANCE OF 75.43 FEET TO THE BEGINNING OF ACCESS RESTRICTION ALONG SAID NORTHEASTERLY RIGHT -OF -WAY LINE OF ANZA ROAD; (COURSE "A) THENCE CONTINUING SOUTHEASTERLY ALONG SAID TANGENT CURVE HAVING A RADIUS OF 1940.79 FEET, THROUGH A CENTRAL ANGLE OF 14 °53'22 ", AN ARC DISTANCE OF 504.35 FEET; (COURSE "B ") THENCE N 50 "39'49" E, A DISTANCE OF 16.00 FEET; (COURSE "C ") THENCE S 39 °20'11" E PERPENDICULAR FROM SAID COURSE "B ", A DISTANCE OF 5.00 FEET TO A LINE PARALLEL WITH AND DISTANT 5.00 FEET SOUTHEASTERLY OF SAID COURSE "B "; (COURSE "D ") THENCE S 50 °39'49" W ALONG SAID PARALLEL LINE, A DISTANCE OF 15.00 FEET TO A POINT 4.00 FEET NORTHEASTERLY OF SAID NORTHEASTERLY RIGHT -OF -WAY LINE OF ANZA ROAD, SAID POINT BEING THE BEGINNING OF A NON - TANGENT CURVE, CONCAVE NORTHEASTERLY, HAVING A RADIUS OF 1940.79 FEET AND AN INITIAL RADIAL BEARING OF N 50 °39'49" E; (COURSE "E ") THENCE SOUTHEASTERLY ALONG SAID NON- TANGENT CURVE, THROUGH A CENTRAL ANGLE OF 00 °24'48 ", AN ARC DISTANCE OF 14.00 FEET; (COURSE "F ") THENCE S 71 E, A DISTANCE OF 90.90 FEET TO SAID NORTHWESTERLY RIGHT -OF- WAY LINE OF RANCHO CALIFORNIA ROAD; THENCE S 48 ALONG SAID NORTHWESTERLY RIGHT -OF -WAY LINE, A DISTANCE OF 50.00 FEET TO THE TRUE POINT OF BEGINNING; CONTAINING 9,847 SQUARE FEET, OR 0.226 ACRES, MORE OR LESS, THIS CONVEYANCE IS MADE FOR THE PURPOSE OF A COUNTY ROAD AND THE GRANTOR HEREBY RELEASES AND RELINQUISHES TO THE GRANTEE ANY AND ALL ABUTTER'S RIGHTS INCLUDING ACCESS RIGHTS, APPURTENANT TO GRANTOR'S REMAINING PROPERTY, IN AND TO RANCHO CALIFORNIA ROAD AND ANZA ROAD OVER AND ACROSS COURSES "A" THROUGH "F", INCLUSIVE, HEREIN ABOVE DESCRIBED. THE BEARINGS AND DISTANCES USED IN THE ABOVE DESCRIPTION ARE BASED ON THE CALIFORNIA COORDINATE SYSTEM OF 1983, ZONE 6, MULTIPLY DISTANCES SHOWN BY 1.000103051 TO OBTAIN GROUND DISTANCES. 0957 -002A SEE ATTACHED EXHIBIT "B" APPROVED BY: Tis�l �• T/^� —� ( (, r,, ���v J C C9 DATE: 3— 9— �r No. 7912 EXp• 12 -31 -11 PAGE 2 OF 2 06/16/2011 JOT29A III iiiiii III IN 16 of 1 7 LINE DATA �� � N 48 ° 22'29" E 54.90' � �� 4 / N 56 E XH I B I T 27 E(R)B 10 02 N 41 0 37'31" W 54.99' RS 50/68 -75 03 N 41 ° 43'08" W 12.30 A GRANT DEED 40 N 48 0 22'29" E 4.04' �j IN REC 06- 9 28/02006 65 05 N 50 ° 39'49" E 16.00' j F` \ © S 39 ° 20'11" E 5.00' 07 S 50 0 39'49" W 16.00' o f �ti , B ® S 71 E 90.90' `Ln 1 90 S 48 0 22'29" W 50.00' ` r.A ®O N 48 0 22'29" E 4207.10' INST. NO. 09- 0466832 GRANT DEED <N 48 0 22'26" E 4207.24> REC 09 /08/2009 INST NO. 06- 0186478 11 N 41 ° 43'08" w 67.20' N.T.S. REC 03/16/2006 <41 ° 42'50 W 67.21'/ 1 s MCMILLAN 1 ti N PURCHASE PARCEL y ♦ N o PARCEL �- 0957••002A N O� NN0 � NN. 9,847 SO.FT. v. NN. / 0.226 AC. N N CURVE DATA ® A =19 ° 38'46" R = 1944.79' L = 666.85' T = 336.73' ® 0 = 11'02 R = 3054.69' L = 588 T = 295.25' © A =1 1 ° 0310" R = 3058.69' L = 590.04' T = 295.94' ® A =02 R = 1940.79' L = 75.42' T = 37.72' 0 A = 19"38'46° R = 1999.79' L = 685.71' T = 346.25' QF A =18 ° 44'48" R = 2999.69' L = 981.4 7' T = 495.16' © A =14 0 53'22" R = 1940.79' L = 504.35' T = 253.61' R/W INFORMATION: 0 110' R/W PER INST. NO. 93692 REC 10/24/1967 © 110' R/W PER INST. NO. 74 1 601 88 REC. 12/1 B /1974 Q 110' R/W PER INST. NO. 02 - 505576 REC. 09/11/2002 (ACCEPTANCE) JUDGMENT DEED "PARCEL 2" PARCEL "13-2" GRANT OEED INST. NO. 99- 0129355 REC 03/29/1999 f A ^ END RESTRICTED ACCESS 7 7 , s E RANCHO PAUBA T.7S., R.M,S.B.M. SECTION 26 (PROJECTED) ALL DISTANCES SHOWN ARE GRID DISTANCES. GROUND DISTANCES MAY BE OBTAINED BY MULTIPLYING THE GRID DIST. BY A COMBINATION FACTOR OF 1.000103051 A o 4 P.o.c. -� X COUNTY OF RIVENDE TRANSPORTATION DEPT, SURVEY DIV. PAR. NO.: 0957 -002A PROJECT RANCHO CA ROAD / ANZA ROAD PREPARED •BY: K.N.V. SCALE: N.T.S. THIS PLAT 1S AN AID IN LOCATING THE PARCEL(S) DESCRIBED IN THE PRECEDING DOCUMENT. ALL PRIMARY CALLS ARE LOCATED IN THE WITTEN DESCRIPTION DATE: MARCH, 2011 W.O. NO.: B9 -0957 APPROVED BY• DATE - "� �� _ SHEET 1 OF 1 PARCEL "E -2" RS 50/68 -75 GRANT DEED INST. NO. 01- 0592032 REC 11/30/2001 APN 942 -240 -005 QUITCLAIM DEED INST. NO. 99- 563359 REC 12/30/1999 SG SURVEY NOTES: d' , !k• r < > = RS 50/68 -75 ... = RESTRICTED ACCESS INST. NO. 145664 REC. 12/30/1965 <A =19 38'46" > <R = 2000.00') <L = 685.78'> <T = 346.29'> <Q =1 8 ° 44'48 "> <R = 3000.00'> <L = 981.57'> <R = 495.21'> Q A =00 0 24'48" R = 1940.79' L = 14.00' T = 07.00' II�IIIIWIIII�IIIIWIINIY�IIVIIARIIIMI R "�m"� ",A