Loading...
LLA210240T. 2 S., R. 1 W.. SEC. 16 PROJECT: LLA210240 RECORDING REQUESTED BY: RIVERSIDE COUNTY SURVEYOR'S OFFICE 4080 LEMON STREET, 8T" FLOOR RIVERSIDE, CA 92501 RETURN TO: RIVERSIDE COUNTY SURVEYOR'S OFFICE 4080 LEMON STREET, 8TH FLOOR RIVERSIDE, CA 92501 2023-0073118 03/21/2023 09:10 AM Fee: $ 0.00 Page 1 of 12 Recorded in Official Records County of Riverside Peter Aldana Assessor -County Clerk -Recorder ISMS on, RX19. ff, 1111 339 THIS DOCUMENT IS FOR THE BENEFIT OF THE COUNTY OF RIVERSIDE AND ENTITLED TO BE RECORDED WITHOUT FEE. (GOV. CODE 6103) NOTICE OF LOT LINE ADJUSTMENT NO. 210240 THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION RECORDING REQUESTED BY RIVERSIDE COUNTY When recorded, return to: Riverside County Transportation Department 8h Floor County Administrative Center 4080 Lemon Street, Riverside, CA 92502- 1409 Mail Stop # 1080 No Fee, 6103 Government Code Benefit of Riverside County Transportation Dept. THIS AREA FOR RECORDER'S USE ONLY NOTICE OF LOT LINE ADJUSTMENT NO. 210240 RECORD OWNERS EXISTING PARCELS (Assessor Parcel Numbers) Sonia G. Edwards; Robert D. Edwards APN 407-340-029 Lot 114) Christopher Fike; Sheila D. Fike APN407-340-030 Lot 115 Ronald Blake, Trustee of Ronald Blake Trust dated February 24, 2021 1 APN407-340-031 Lot 116 LEGAL DESCRIPTION OF ADJUSTED PARCELS See attached Legal Description - Exhibit "A" SIGNATURE(S) OF RECORDED OWNERS ofarixed Print Name/Title: Sonia G. Edwards Si nature. Print Name/Title: Robert D. Edwards Si nature: , Print Name/Title: Christopher Fike Si nature: Print Name/Title: Sheila D. Fike Signature: Print Namefritle: Ronald Blake as Trustee Sicinatur . RIVERSIDE COUNTY SURVE ❑R'S APPR AL This document reviewed and approved by Riverside County Surveyor'. �C SURtrF�, 'GMI�C� _OP U 4 3 E OF Gp BY: Date: NOTARY ACKNOWLEDGEMENT A notary public or other officer completing this certificate verifies only STATE OF CALIFORNIA ] the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of �I COUNTY OF 1 ifp _ ] that document. On '� before me, (!7ale (Name arr +lfe of ?104T— personally appearedG ( amejs} o r(s} who proved to me on the basis of satisfactory evidence to be the pe (s) whose name(s) is/are subscribed to the within same in his/her/their authorized capacity(ies), and that by instrument and acknowledged to me that he/she/they executePeentity his/her/their signature(s) on the instrument the person(s), a upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY un a laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official s Notary Public CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT 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 gi g %§LA_ On V k n before me, 4 141A,1, h6o' / 11a_ , (Here insert nnnia and title of the a icer) personally appeared _ Rf _ ��G7t�C who proved to me on the basis of satisfactory evidence to be J ersarlA�hose nam� subscribed to the within �)n nunent and acknow ed to me ;hat hels t e xecuted the same in hislh It thorized capacity d that by hislhe th4 ei ignatu , (s n the instrument the persa or the entity upon behalf of which the person scted, 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 m • hand and o -cial seal. *my SONNY S. WON (Notary Seal) Notary Public - CalHornia re of Notary Public Satz Bernardino County Commission # 2411464 Comm, Expires Aug 21, 2026 ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT (Title or description of attached document) (Title or description of attached document continued) Number of Pages __ Document Date (Additional information) CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer (Title) ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) 1 ❑ Other INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California must contain verbiage exactly as appears above in the notary section or a separate acknowledgment form must be properly completed and attached to that document. The only exception is if a document is to be recorded outside of California. In such instances, any alternative acknowledgment verbiage as may be printed on such a document so long as the verbiage does not require the notary to do something that is illegal for a notary in California (i.e. certifying the authorized capacity of the signer). Please check the document carefully for proper notarial wording and attach this form if required. • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed, • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. he/she/#*y is /are ) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording, • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. indicate title or type of attached document, number of pages and date. indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO. Secretary). • Securely attach this document to the signed document 2008 Version CAPA v12.10.07 800-873-9865 www.Nota-ryClasses.com CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT 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 1 >��Ap' On j %,— _ before me, DiVi(J� S O)y —a (Here insert name and title personally appeared AOra who proved to me on the basis of satisfactory evidence to be a persoros whose n s are ubscribed to the within i strument and acknowle ed to me that hels elth executed thee same i�lher eir uthorized capacity le!) d t by his/herl lei gnatu s� n the instrument the perso or the entity on behalf of which the perso s) cted, 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. WI7NES hand and official seal. lamy SONNY S. VM KoWry Publk •CalHarnla 5ar, g�rnardlno county (Notary Seal) tOmmts5inn 114114114 of Notary Public Comm. Explres Aug 21. 2026 ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT (Title or description of attached document) (Title or description of attached document continued) Number of Pages Document Date (Additional information) CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer (Title) ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) ❑ Other INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California must contain verbiage exactly as appears above in the notary section or a separate acknowledgment form must be properly completed and attached to that document. The only exception is if a document is to be recorded outside of California. In such instances, any alternative acknowledgment verbiage as may be printed on such a document so long as the verbiage does not require the notary to do something that is illegal for a notary in California (i.e. certifying the authorized capacity of the signer). please check the document carefully for proper notarial wording and attach this form if required. • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. 4e/she/t#me - is /aFe ) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. r,. Indicate title or type of attached document, number of pages and date. Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). • SeCLrely attach this document to the signed document 2008 Version CAPA v12.10.07 800-873-9865 www.NotaryClasses.com CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT 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 l On before me, insert name and title of the officer) personally appeared who proved to me on the basis of satisfactory evidence to be the person whose nameX:Dlare subscribed to the within instrument andAQknowledged to me that of elthey executed the same iKNi erltheir authorized capacity(i� ), and that by i erltheir signature(c1 on the instrument the person; or the entity upon behalf of which th6perso(NALTY acte , executed the instrunznt. I certify under P OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. *my SONNY S. WON Notary Public - Californiatz BeSarnardino County (Notary Seal)Commission # 2411464 Comm. Expires Aug 21, 2026 ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT (Title or description of attached document) (Title or description of attached document continued) Number of Pages Document Date (Additional information) CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer (Title) ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) ❑ Other INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California must contain verbiage exactly as appears above in the notary section or a separate acknowledgment form must be properly completed and attached to that document. The only exception is if a document is to be recorded outside of California. In such instances, any alternative acknowledgment verbiage as may be printed on such a document so long as the verbiage does not require the notary to do something that is illegal for a notary in California (i.e. certifying the authorized capacity of the signer). Please check the document carefully for proper notarial wording and attach this form if required. • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. he/she/they- is /are ) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document, Indicate title or type of attached document, number of pages and date. Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document 2008 Version CAPA v12.10.07 800-873-9865 www.NotaryClasses.com EXHIBIT "A" LEGAL DESCRIPTION Lot Line Adjustment No. 210240 PARCEL "A" THAT PORTION OF LOT 114 OF TRACT NO. 25344, AS SHOWN BY MAP ON FILE IN BOOK 242, PAGES 98 THROUGH 107 OF MAPS, RECORDS OF RIVERSIDE COUNTY, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEGINNING ATTHE MOST WESTERLY CORNER OF SAID LOT 114, BEING A POINT ON THE EASTERLY RIGHT OF WAY OF COMANCHE COURT; THENCE NORTH 50°21'21" EAST A DISTANCE OF 25.00 FEET TO THE BEGINNING OF A TANGENT CURVE, CONCAVE WESTERLY AND HAVING A RADIUS OF 50.00 FEET. A RADIAL LINE TO SAID CURVE BEARS SOUTH 39°38'39" EAST; THENCE NORTHERLY ALONG SAID CURVE THROUGH THE CENTRAL ANGLE OF 48°58'37" AN ARC DISTANCE OF 41.36 FEET; THENCE RADIALLY TO SAID CURVE SOUTH 87°02'28" EAST A DISTANCE OF 39.44 FEET'; THENCE SOUTH 89°39'39" EAST A DISTANCE OF 43.28 FEET; THENCE NORTH 00°20'21" EAST A DISTANCE OF 1.69 FEET; THENCE SOUTH 89°45'25" EAST A DISTANCE OF 80.13 FEET TO THE EAST LINE OF LOT 114; THENCE ALONG SAID EAST LINE SOUTH 00°10'45" EAST A DISTANCE OF 186.76 FEET TO THE SOUTHEASTERLY CORNER OF SAID LOT 114; THENCE NORTH 55°54'16" WEST A DISTANCE OF 242.31 FEETTO THE POINT OF BEGINNING. CONTAINING AND AREA OF 0.52 ACRES MORE OR LESS PARCEL "B" THOSE PORTIONS OF LOTS 115 AND 114 OF TRACT NO. 25344, AS SHOWN BY MAP ON FILE IN BOOK 242, PAGES 98 THROUGH 107 OF MAPS, RECORDS OF RIVERSIDE COUNTY, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEGINNING AT THE MOST NORTHEASTERLY CORNER OF SAID LOT 115; THENCE SOUTH 00°10'45" EAST ALONG THE EAST LINE OF SAID LOTS 115 AND 114 A DISTANCE OF 380.57 FEET, THENCE LEAVING SAID EAST LINE NORTH 89°45'25" WEST A DISTANCE OF 80.13 FEET; THENCE SOUTH 00°20'21" EAST A DISTANCE OF 1.69 FEET; THENCE NORTH 89°39'39" WEST A DISTANCE OF 43.28 FEET; THENCE NORTH 87°02'28" WEST A DISTANCE OF 39.44 FEET TO THE EASTERLY RIGHT OF WAY OF COMANCHE COURT AND THE BEGINNING OF A NON TANGENT CURVE CONCAVE WESTERLY AND HAVING A RADIUS OF 50.00 FEET. A RADIAL LINE TO SAID CURVE BEARS SOUTH 87°02'28" EAST; EXHIBIT "A" LEGAL DESCRIPTION Lot Line Adjustment No. 210240 THENCE NORTHWESTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 71*23,16" AN ARC DISTANCE OF 62.30 FEET THENCE LEAVING SAID CURVE NORTH 20°47'18" EAST A DISTANCE OF 37.16 FEET; THENCE NORTH 20°25'46" EAST A DISTANCE OF 131.30 FEET; THENCE NORTH 17°47'39" EAST A DISTANCE OF 161.20 FEET TO THE SOUTHEASTERLY LINE OF LOT 124 OF SAID TRACT; THENCE ALONG THE SOUTHERLY LINE OF SAID LOT 124 THE FOLLOWING COURSES: NORTH 51°18'53" EAST A DISTANCE OF 33.15 FEET; THENCE NORTH 87°45'55" EAST A DISTANCE OF 33.03 FEET; THENCE SOUTH 83°59'08" EAST A DISTANCE OF 26.12 FEET TO THE TRUE POINT OF BEGINNING. CONTAINING AND AREA OF 1.21 ACRES MORE OR LESS. PARCEL "C" LOT 116 AND A PORTION OF LOT 115 OF TRACT NO. 25344, AS SHOWN BY MAP ON FILE IN BOOK 242, PAGES 98 THROUGH 107 OF MAPS, RECORDS OF RIVERSIDE COUNTY, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEGINNING ATTHE MOST NORTHWESTERLY CORNER OF SAID LOT 116; THENCE SOUTH 86`39'50" EAST A DISTANCE OF 71.01 FEET; THENCE NORTH 64°43'07" EAST A DISTANCE OF 39.21 FEET; THENCE NORTH 83'59'08" EAST A DISTANCE OF 49.17 FEET; THENCE NORTH 66°32'50" EAST A DISTANCE OF 45.31 FEET; THENCE NORTH 30°01'00" EAST A DISTANCE OF 34.21 FEET; THENCE NORTH 49°52'24" EAST A DISTANCE OF 39.97 FEET; THENCE NORTH 52°53'43" EAST A DISTANCE OF 59.78 FEET; THENCE NORTH 51°18'53" EAST A DISTANCE OF 6.00 FEET; THENCE SOUTH 17°47'39" WEST A DISTANCE OF 161.20 FEET; THENCE SOUTH 20°25'46" WEST A DISTANCE OF 131.30 FEET; THENCE SOUTH 20°47'18" WEST A DISTANCE OF 37.16 FEET TO A POINT ON THE RIGHT OF WAY OF COMANCHE COURT, SAID POINT BEING THE BEGINNING OF A NON TANGENT CURVE CONCAVE EXHIBIT "A" LEGAL DESCRIPTION Lot Line Adjustment No. 210240 SOUTHERLY AND HAVING A RADIUS OF 50.00 FEET. A RADIAL LINE TO SAID CURVE BEARS NORTH 21°34'16" EAST. THENCE WESTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 69°21'17" AN ARC DISTANCE OF 60.52 FEET TO THE INTERSECTION OF THE RIGHT OF WAY OF COMANCHE COURT AND THE SOUTHWESTERLY LINE OF SAID LOT 116; A RADIAL TO SAID POINT BEARS SOUTH 47°46'59" EAST; THENCE ALONG THE WESTERLY LINE OF SAID LOT 116 THE FOLLOWING COURSES; THENCE NORTH 77°55'12" WEST A DISTANCE OF 54.95 FEET; THENCE NORTH 66°27'20" WEST A DISTANCE OF 42.60 FEET, THENCE NORTH 48°05'38" WEST A DISTANCE OF 33.32 FEET; THENCE NORTH 34°25'03" WEST A DISTANCE OF 37.29 FEET; THENCE NORTH 02°38'46" WEST A DISTANCE OF 55.54 FEET; THENCE NORTH 08°10'39" EAST A DISTANCE OF 56.74 FEET TO THE POINT OF BEGINNING. CONTAINING AN AREA OF 1.090 ACRES MORE OR LESS. SEE EXHIBIT "B" ATTACHED HERETO AND MADE A PART THEREOF. PREPARED BY ME THIS 5T" DAY OF JANUARY, 2023 STEVE A LEJA — LEJA SURVEYING CORP — PLS 5933 L AND A vo 'k PLS No. Jq� . 5933; DF CNO EXHIBIT "B' LOT LINE ADJUSTMENT NO 210240 Line Table Line # Length Direction L1 25.00 N50' 21' 21"E L2 39.44 N87' 02' 28"W L3 43.28 N89' 39' 39"W L4 1.69 S00' 20' 21 "W L5 80.13 N89' 45' 25"W L6 33.15 N51' 18' 53"E L7 33.03 N87' 45' 55"E L8 26.12 S83' 59' 08"E L9 71.01 S86' 39' 50"E L10 39.21 N64' 43' 07"E L11 49.17 N83' 59' 08"E L12 45.31 N66' 32' 50"E L13 34.21 N30' 01' 00"E L14 39.97 N49' 52' 24"E L15 59.78 N52' 53' 43"E L16 6.00 N51' 18' 53"E L17 54.95 N77' 55' 12"W L18 42.60 N66' 27' 20"W L19 33.32 N48' 05' 38"W L20 37.29 N34' 25' 03"W L21 55.54 NO2' 38' 46"W L22 56.74 N08' 10' 39"E L23 37.16 N20' 47' 18"E Curve Table Curve # Length Radius Delta C1 41.36 50.00 47'25'20" C2 62.30 50.00 71'23' 16" C3 60.52 50.00 69'21'17" SCALE: 1 "=100' 0 100 200 400 124 6 ��� � SO. 123 L 16� L7 L8 4 °r p L 15 O M 122 L11 _ Lw � � w -New Lot Line r- L22 goo��� N�rn L o o saj d t �? �O c N �rN - PARCEL B o PARCEL C 21 `� 1.21 Net Ac. Cn 1.09 Net Ac. 0--16. Old Lot Line n1 3A�•' ��pu Fj 7� L 7R� C3 "" Old Lot Line 117 �'a New Lot Line O 0 O L2 L3 V L5 N� PARCEL4ALn w 1 0.52 Net Ac. r LSBT r -Q2' � o 00 o 1 13 NOTE: 1. The proposed lot lines will not laterally intersect a graded manufactured slope. 2. No drainage from the tributary area above a manufactured slope will sheet flow over the slope face. 5 JANUARY 2023 EXHIBIT "D1' - EASEMENTS i LOT LINE ADJUSTMENT NO 210240,, 24 123 Z' II 63AA O��—!!30' /' WA0; 122 I � 1 I 41 r� 115 APN 407-340-030 121 �- o private APN 470-340-031 `-- �! drainage C3 1 1 6 0�0��� 0! _ easement C3 SFR r L1�- �Vag o 11 ! FR N6O' 14' 2E 110.72 II 117 / NEW Lot Li 119 , II SFR I I I r 114 APN 118 �/ + I J h 407-340-029 113 ' Qj Lar /Q 1 1 2 - C1 :i. A : �9 ` G NOTES easement, see Exhibit / "D2" for details & dimensions. * PLS No. SFR Single Family Residence r 5933 �� SCALE: 1 "=80' OF CN�\F�" 10 March 2023 0 80 160 240 EXHIBIT "D2' - EASEMENTS LOT LINE ADJUSTMENT NO 210240 10 200' wide right of way easement to California Electric Power Company to construct, maintain and operate a patrol road for maintenance of electric lines recorded June 21, 1950 as Inst No 2873 in Book 1183, Page 105 O.R. & vacated to 30' wide per Quitclaim Deed recorded Sept 18, 2002 as Doc No 2002-516.824 O.R. which vacated the West 170' 0 Easement for pole lines in favor of Southern Sierras Power Company per Instrument recorded March 23, 1915 in Book 415„ Page 61 of Deeds. 0 8' wide drainage easement described in document recorded Feb 6, 2001 as Inst No. 2001-49979 O.R. Centerline dimensions of easement are in Line Table shown hereon. ® 15' wide easements for road and incidental purposes in document recorded Sept 17, 2002 as Instrument No 2002-514151 O.R. Dimensions of sideline of easements are in Line and Curve Tables shown hereon. See document for details. 0 An easement for public utilities and incidental purposes in the document recorded May 1, 2000 as Inst No 00-162533 OR over East 30' of lots An easement for aerial and/or underground Electric or Communication structures and incidental purposes in document recorded Oct 25, 2000 as Inst No 2000-421099 O.R. in all streets, highways, public places and within 6 feet of all front lot lines of Lots 64-126 of Tract No 25344 An easement for public utilities and incidental purposes in document recorded April 3, 2001 as Inst No 2001-138131 OR over all streeets, highways, public places and within 6 feet of all front lot lines and 3 feet on each side of side lot lines in Tract no. 25344. A non—exclusive easement to GTE for construction and maintenance of facilities in Tract No. 25344, MB 2442/98-107, within 3.00 feet of all side Lot Lines except such lines as coincide with boundary lines of streets, and within P.U.E.s and Public and/or Pivote Streets lying within said Tract per Inst No 2000-133440 recorded April 11, 2000. Covenants, conditions, restrictions and easements in the document recorded February 1, 1993 as Inst No 93-38540 O.R. and as modifified by document recorded Oct 27, 1999 as Inst No 99-471709 O.R. Terms and provisions contained in Notice of Lot Line Adjustment No. 4419 recorded Sept 20, 2021 as Inst No 21-558033 OR Line Table Line # Length Direction L1 23.19 N37' 34' 08"W L2 38.84 N60' 16' 33"W L3 7.80 N29' 43' 27"E L4 1.69 S00' 20' 21 "W L5 80.13 N89' 45' 25"W L6 33.15 N51' 18' 53"E Curve Table Curve # Length Radius Delta C 1 69.67 50.00 79'50' 1 1 " C2 38.78 50.00 44'26'18" C3 161.00 250.00 36'53'45" C4 69.67 50.00 79'50' 1 1 " C5 38.78 50.00 44'26'18" C6 161.00 250.00 36'53'45" OF Plot. ��OM1 rrar+v Mark Lancaster Director of Transportation COUNTY OF RIVERSIDE Mojahed Salama, P.E. TRANSPORTATION AND Deputy for TransportationlCapital Projects Richard Lantis, P.L.S. LAND MANAGEMENT AGENCY Depzrty for Transportation/Planning and Development Transportation Department Case Number: LLA210240 Riverside County Surveyor's Office SIGNATURE Paulette Izaguirre PRINTED NAME Engineering Aide TITLE Date: 03/20/2023 Riverside County Surveyor's Office Attest: SIGNATURE Robert Williams PRINTED NAME Senior Engineering Tech TITLE 4080 Lemon Street, 8`h Floor - Riverside. CA 92501 • (951) 955-6740 P.O. Box 1090 - Riverside, CA 92502-1090 • FAX (951) 955-3198