lla230026T. 5 S., R. 1 E., SEC. 18
PROJECT: LLA230026
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
DOC # 2024-0377080
12/11/2024 08:00 AM Fees: $0.00
Page 1 of 11
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: CRISTINA#7700
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. 230026
THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION
DOC #2024-0377080 Page 2 of 11
RECORDING REQUESTED BY
RIVERSIDE COUNTY
When recorded, return to:
Riverside County Transportation Department
8" 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. 230026
RECORD OWNERS
EXISTING PARCELS (Assessor Parcel Numbers)
Robert J. Duistermars and Jeannie E. Duistermars, Trustees
552-250-024
of The Duistermars Family Revocable Trust dated
March 12 2021
LEGAL DESCRIPTION OF ADJUSTED PARCELS
See attached Legal Description - Exhibit "A"
SIGNATURE(S) OF RECORDED OWN S) (Myst bQ Notarized)
Print Name/Title: Robert J. Duistermars Trustee
Signature:
Print Name/Title: Jeannie E. Duistermars Trustee
Signature:
Print Name/Title:
Signature:
Print Name/Title:
Signature:
RIVERSIDE COUNTY SURVEYOR'S APPROVAL
�O�1NL
This document reviewed and approved by Riverside County Surveyor. c��' N R,
r�
° No.9459 O
�xp. 09-30-26
Deputy County Surveyor
BY: Date:
NOTARY ACKNOWLEDGEMENT A notary public or other officer comple this certificate verifies only
ATE OF CALIFORNIA - ) the identity of the individual wh gned the document to which this
certificate is attached, and the truthfulness, accuracy, or validity of
COUNTY OF A ) that document.
On 1 , efore me, b�k --Dca.
(Date (Name and Title of Officer)
personally appeared
--(Alame(s) of Signer(s))
who proved to me on the basis of satisfactory e ' nce to be the personjs)whose =lam_ e(s) Ware subscribed to the within
instrument and acknowledged to me that /they executed the same in has/ber/their aL4ttrorAze ca acity(ies), and that by
hig'/f3�r/their signature(s) on the instr nt the person(s), or the entity upon behalf of which the person(s) a" 'cfejd; executed the
on
instrument.
I certify under PENA OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct.
WITNESS and and seal
r
Notkdry Public
DEBBIE LYNN SADLER
per' Notary Public • California Z
Riverside County >
Commission ; 2371860
My Comm. Expires Aug 22, 2025 r
DOC #2024-0377080 Page 3 of 11
CALIFORNIA. . ••
fF€:=a5.,€�":�'a(s?R=:.•::`:{E•:;E•:ii,.a«:.•..r'•-r:•': '>,::•..g€•wn .r;�••� 4. sr€. r e•,• •Er.
.` .�:<. .-.Lr€•,rss*€:. c aicriar:x:.:k :ri. 3a¢#E:::ai::;,•.:.3s�:.Z" .•r. 3.€�+a' :ticir ;ssFufi>�rea:
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 Calif rnia
County of 1�� }
On before me, �`\G
Date , Here Insert Name a d Title of the Officer it
personally appeared
W1
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) je are subscribed
to the within instrument and acknowledged to me that hefs4e/they executed the same iris/kgr/their
authorized capacity(ies), and that by WS7h.et9their 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
Dary LYNN SADLER
Notary
Puparagraph is true and correct.
blic -California
i Riverside County
L21Commission # 2371860 WITNESS my hand and official seal.
My Comm. Expires Aug 22, 2025
Signature
Place Notary Seal and/or Stamp Above Signature of Utary Pu I c
VI- 1 IWVAJFkL
Completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document �
Title or Type of Document: jj C `e
Document Date: W, L l w Number of Pag
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
X' 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:
.i:€•'a€�:'' ;3#.r`E�:�;:fi.3€ii ::;': �.i€�:N: Ze€iE€•2a€•;i€:.+�a'r%:�z:27r r::;:i=•:':• €•`S€�•�5 rrer; :r,•>sr.�r,
(02019 National• • •
DOC #2024-0377080 Page 4 of 11
RECORDING REQUESTED BY
RIVERSIDE COUNTY
When recorded, return to:
Riverside County Transportation Department
8" 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. 230026
RECORD OWNERS
EXISTING PARCELS (Assessor Parcel Numbers)
AnthonyP. Schiffiler and Rosalia Madrid Schiffiler, Trustees or
552-250-023
their Successors in Trust under The Schiffiler Family Living Trust
dated August 15, 2011
LEGAL DESCRIPTION OF ADJUSTED PARCELS
See attached Legal Description - Exhibit "A"
SIGNATURE(S) OF RECORDED OWNER(S) (Must be Notarized)
Print Name/Title: AnthonyP. Schiffiler, Trustee
Signature:
Print Name/Title: Rosalia Madrid Schiffiler, Trustee
Signature:
Print Name/Title:
Signature:
Print Name/Title:
Signature:
RIVERSIDE COUNTY SURVEYOR'S APPROVAL
This document reviewed and approved by Riverside County Surveyor.
BY: Date:
NOTARY ACKNOWLEDGEMENT A notary p is or other officer completing this certificate verifies only
STATE OF CALIF IA ) the ide ' y of the individual who signed the document to which this
certi ate is attached, and not the truthfulness, accuracy, or validity of
� 0 ) t document.
COUNTT,Y,'
IOF
On _(� �i�1s( efore me, C 1 e Ul
(Date) (Name and Title of Officer)
personally appeared n D
(Name(s) of Signer(s))
who proved to me on the basis of satisfactory e 'de e to be the person(s) whose name(s) eare subscribed to the within
instrument and acknowledged to me that h*.s. /they exe ted the same in PiiT/I�er/their authorized capacity(ies), and that by
ly i� eT/their signature(s) on the instrument e person(s), or th ntity upon behalf of which the person(s) acted, executed the
instrument.
I certify under PENALTY OF PERJ Y under the laws of the State of Californ' hat the foregoing paragraph is true and correct.
WITNESS my hand and ffi ' I seal
I
(41otary Pub 'c
.s►r�
90my
DEBBIE LYNN SADLER
Notary Public - Cahforma Z
Riverside CountyCommission # 2371860
Comm, Expires Aug 22, 2025
DOC #2024-0377080 Page 5 of 11
CALIFORNIA ACKNOWLEDGMENT
CIVIL CODE § 1189
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 9ffftVrnia
County of��/�C
On - before me, ��JV v���C
Date _ /-, Here Insert Name and Title of the Officer
personally appeared
Signer(s)
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.
DE981E LYNN SADLER
Notary Public - California
I Riverside County
Commission X 2371860
My Comm. Exaires nug 22, 2025 ..
Place Notary Seal and/or Stamp Above
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
OPTIONAL
Signature of
Completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached C
Title or Type of Document:
Document Date:
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:
Number of
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer is Representing:
:'+i.Se'a:•g"ati.'�H;'sr :�. 'js :r::::t�•ba'r:..:c•}Ek=:€§:•3i��T.' ; �s'.;�a� � 6ses': . �'€ :ecs�e.*. • e'zi°•.. F :: a't .:w.`E :i�•.: :;:' s.'xe•::..vir:€•,`:'i�:ta ..<.a<�•`•:Y?Y%.:ati.'i::;:4$':
C)2019 National• • •
DOC #2024-0377080 Page 6 of 11
EXHIBIT "A" - LEGAL DESCRIPTION
LOT LINE ADJUSTMENT NO. 230026
THAT PORTION OF PARCEL A OF LOT LINE ADJUSTMENT NO. 180042, IN THE COUNTY OF RIVERSIDE, STATE OF
CALIFORNIA, RECORDED ON DECEMBER 19, 2022, AS DOCUMENT NO. 2022-0506367, AND RE —RECORDED TO CORRECT
AN ERROR IN THE LEGAL DESCRIPTION FOR PARCELS A AND B THEREIN, ON JULY 3, 2023 AS DOCUMENT NO.
2023-0193463, BOTH OF OFFICIAL RECORDS OF SAID COUNTY, SAID PROPERTY ALSO BEING DEPICTED IN RECORD OF
SURVEY RECORDED DECEMBER 22, 2023 IN BOOK 162 AT PAGE 23 OF RECORDS OF SURVEY OF SAID COUNTY, SAID
PROPERTY HAVING BEEN GRANTED TO ANTHONY P. SCHIFFILER AND ROSALIE MADRID SCHIFFILER AS TRUSTEES BY
QUITCLAIM DEED RECORDED AUGUST 3, 2023 AS DOCUMENT NO. 2023-0225575, OFFICIAL RECORDS OF SAID COUNTY,
MORE PARTICULARLY DESCRIBED AS FOLLOWS:
BEGINNING AT THE MOST SOUTHERLY CORNER OF PARCEL A OF SAID LOT LINE ADJUSTMENT NO. 180042;
THENCE NORTH 25'04'43" WEST 5.34 (L22) FEET ALONG THE SOUTHWESTERLY LINE OF SAID LOT LINE ADJUSTMENT NO.
180042;
THENCE, CONTINUING ALONG SAID SOUTHWESTERLY LINE, THE FOLLOWING 4 COURSES:
NORTH 35'22'25" WEST 29.68 (L23) FEET;
NORTH 42'07'55" WEST 35.22 (L24) FEET;
NORTH 47'26'26" WEST 17.10 (L25) FEET;
NORTH 57'18'39" WEST 38.05 (L26) FEET;
THENCE, LEAVING SAID SOUTHWESTERLY LINE, NORTH 41'50'32" EAST 55.44 FEET (L42);
THENCE NORTH 22'41'34" EAST 51.15 FEET (L43);
THENCE NORTH 21'57'48" EAST 29.30 FEET (L44);
THENCE NORTH 8'38'01" EAST 45.39 FEET (L45);
THENCE NORTH 6'14'05" EAST 102.51 FEET TO A POINT ON THE NORTHERLY LINE OF SAID PARCEL "A" OF LOT LINE
ADJUSTMENT 180042 AND THE CENTERLINE OF THE CEMENTED CANAL OF THE LAKE HEMET WATER COMPANY AS SHOWN
ON SAID RS 162/23;
THENCE, ALONG THE NORTHERLY LINE OF SAID PARCEL "A" OF LOT LINE ADJUSTMENT NO 180042, AND ALONG THE
CENTERLINE OF SAID CEMENTED CANAL, THE FOLLOWING 14 COURSES:
NORTH 74'42'45" EAST 9.48 FEET (L4);
NORTH 81'49'30"
EAST 13.12 FEET (L5);
NORTH 86*42'14"
EAST 13.31 FEET (L6);
SOUTH 88*16'48"
EAST 10.44 FEET (0);
SOUTH 82'24'53"
EAST 17.33 FEET (LB);
SOUTH 74'53'56"
EAST 26.14 FEET (L9);
SOUTH 63'22'08"
EAST 13.56 FEET (L10);
SOUTH 51'55'46"
EAST 29.71 FEET (1_11);
SOUTH 42'55'47"
EAST 28.66 FEET (L12);
SOUTH 35*27'12"
EAST 26.58 FEET (L13):
SOUTH 41'31'49"
EAST 27.30 FEET (L14);
SOUTH 52'23'59"
EAST 28.20 FEET (L15);
SOUTH 57'03'12"
EAST 53.57 FEET (L16);
e. Roo,*
C 22428
SHEET 1 OF 3
DOC #2024-0377080 Page 7 of 11
EXHIBIT "A" - LEGAL DESCRIPTION
LOT LINE ADJUSTMENT NO. 230026
SOUTH 56'25'42" EAST 10.92 FEET TO THE NORTHWEST CORNER OF LAND GRANTED TO THE ARTHUR D. POLO AND EVA
L. POLO REVOCABLE TRUST DATED JANUARY 29, 2002 BY DEED RECORDED JANUARY 29, 2002 AS DOCUMENT NO.
2002-050693, OFFICIAL RECORDS OF SAID RIVERSIDE COUNTY, ALSO BEING THE MOST EASTERLY CORNER OF SAID
PARCEL "A" OF LOT LINE ADJUSTMENT 180042;
THENCE ALONG THE NORTHWESTERLY LINE OF SAID POLO'S LAND, ALSO BEING THE SOUTHEASTERLY LINE OF SAID
PARCEL "A" OF LOT LINE ADJUSTMENT 180042, THE FOLLOWING 4 COURSES:
SOUTH 46'52'53" WEST 97.74 FEET (1_18);
SOUTH 30'16'53" WEST 64.22 FEET (1_19);
SOUTH 75'41'53" WEST 68.35 FEET (L20);
SOUTH 50'41'53" WEST 104.89 FEET TO THE POINT OF BEGINNING.
ENCOMPASSING 61,833 SQUARE FEET OR 1.42 ACRES, MORE OR LESS.
PARCEL B
PARCEL B TOGETHER WITH A PORTION OF PARCEL A OF LOT LINE ADJUSTMENT NO. 180042. IN THE COUNTY OF
RIVERSIDE, STATE OF CALIFORNIA, RECORDED ON DECEMBER 19, 2022, AS DOCUMENT NO. 2022-0506367, AND
RE —RECORDED TO CORRECT AN ERROR IN THE LEGAL DESCRIPTION FOR PARCELS A AND B THEREIN, ON JULY 3, 2023
AS DOCUMENT NO. 2023-0193463, BOTH OF OFFICIAL RECORDS OF SAID COUNTY, SAID PROPERTY ALSO BEING
DEPICTED IN RECORD OF SURVEY RECORDED DECEMBER 22, 2023 IN BOOK 162 AT PAGE 23 OF RECORDS OF SURVEY
OF SAID COUNTY, PORTIONS OF SAID PROPERTY HAVING BEEN GRANTED TO ROBERT J. DUISTERMARS AND JEANNIE E.
DUISTERMARS BY QUITCLAIM DEED RECORDED JANUARY 17, 2023 AS DOCUMENT NO. 2023-0012168, OFFICIAL RECORDS
OF SAID COUNTY. AND TO ANTHONY P. SCHIFFILER AND ROSALIE MADRID SCHIFFILER AS TRUSTEES BY QUITCLAIM DEED
RECORDED AUGUST 3, 2023 AS DOCUMENT NO. 2023-0225575, OFFICIAL RECORDS OF SAID COUNTY, MORE
PARTICULARLY DESCRIBED AS FOLLOWS:
COMMENCING AT THE MOST SOUTHERLY CORNER OF PARCEL A OF SAID LOT LINE ADJUSTMENT NO. 180042;
THENCE NORTH 25'04'43" WEST 5.34 (L22) FEET ALONG THE SOUTHWESTERLY LINE OF SAID PARCEL "A" OF LOT LINE
ADJUSTMENT 180042;
THENCE, CONTINUING ALONG SAID SOUTHWESTERLY LINE, THE FOLLOWING 4 COURSES:
NORTH 35'22'25" WEST 29.68 (L23) FEET;
NORTH 42'07'55" WEST 35.22 (L24) FEET;
NORTH 47'26'26" WEST 17.10 (L25) FEET,
NORTH 57'18'39" WEST 38.05 (L26) FEET TO THE TRUE POINT OF BEGINNING;
THENCE, LEAVING SAID SOUTHWESTERLY LINE, NORTH 41'50'32" EAST 55.44 FEET (L42);
THENCE NORTH 22'41'34" EAST 51.15 FEET (L43);
THENCE NORTH 21'57'48" EAST 29.30 FEET (L44);
THENCE NORTH 838'01" EAST 45.39 FEET (L45);
THENCE NORTH 6'14'05" EAST 102.51 TO A POINT ON THE NORTHERLY LINE OF SAID PARCEL "A" OF LOT LINE
ADJUSTMENT 180042 AND THE CENTERLINE OF THE CEMENTED CANAL OF THE LAKE HEMET WATER COMPANY AS SHOWN
ON SAID RS 162/23;
r
QRpf ESSION
qr
9. RF.
:rn'.C 22428
�'''• CIVIC .'�,`�
9T£OF CAL�F��
SHEET 2 OF 3
DOC #2024-0377080 Page 8 of 11
EXHIBIT "A" - LEGAL DESCRIPTION
LOT LINE ADJUSTMENT NO. 230026
THENCE, ALONG
SAID NORTHERLY LINE OF SAID PARCEL "A" OF LOT LINE ADJUSTMENT 180042 AND THE CENTERLINE
OF SAID CEMENTED CANAL, SOUTH 74'42'45" WEST 9.42 FEET (0) TO THE NORTHEASTERLY CORNER OF PARCEL "B'
OF SAID LOT LINE
ADJUSTMENT 180042;
THENCE, ALONG
THE NORTHWESTERLY AND WESTERLY LINE OF SAID PARCEL "B" OF LOT LINE ADJUSTMENT 180042 AND
THE CENTERLINE
OF SAID CEMENTED CANAL, THE FOLLOWING 15 COURSES;
SOUTH 71'01'22"
WEST 39.98 FEET (L2);
SOUTH 74'23'12"
WEST 20.33 FEET (1-1);
SOUTH 7559'50"
WEST 56.80 FEET (1-41);
SOUTH 63'23'55"
WEST 31.97 FEET (1-40);
SOUTH 50'06'43"
WEST 11.86 FEET (1-39):
SOUTH 34'16'52"
WEST 15.02 FEET (1-38);
SOUTH 25*19'11"
WEST 13.28 FEET (1-37);
SOUTH 16'58'23"
WEST 14.14 FEET (L36);
SOUTH 12'34'45"
WEST 9.36 FEET (L35);
SOUTH 03'00'19"
WEST 14.23 FEET (L34);
SOUTH 10*21'52"
EAST 10.72 FEET (L33);
SOUTH 24*12'10"
EAST 5.98 FEET (1-32);
SOUTH 21 *37'15"
EAST 10.68 FEET (L31);
SOUTH 25*58'14"
EAST 22.19 FEET (1-30);
SOUTH 29'28'10"
EAST 20.69 FEET (L29)
SOUTH 31'58'54"
EAST 7.06 FEET TO THE SOUTHWESTERLY CORNER OF SAID PARCEL "B" OF LOT LINE ADJUSTMENT
180042;
THENCE, ALONG THE THE WESTERLY LINE OF SAID PARCEL "A" OF LOT LINE ADJUSTMENT 180042 AND THE CENTERLINE
OF SAID CEMENTED CANAL, THE FOLLOWING 3 COURSES:
SOUTH 31'58'54"
EAST 52.96 FEET;
SOUTH 40'54'01"
EAST 22.22 FEET (L28);
THENCE SOUTH 57'18'39"
EAST 23.94 FEET (1-27) TO THE TRUE POINT OF BEGINNING.
ENCOMPASSING 30,102 SQUARE FEET OR 0.69 ACRES, MORE OR LESS.
PREPARED BY ME OR UNDER MY SUPERVISION:
i
DATE: f/ate' "LdZ
JOHN B. ROGERS, RCE 22428
� s•
C 22428
P.
�qj •. CIV11;..0���
SHEET 3 OF 3
DOC #2024-0377080 Page 9 of 11
EXHIBIT "B" - PLAT MAP
LOT LINE ADJUSTMENT NO. 230026
S.18, T.5S, RJE, S.B.M. LITTLE LAKE R � OAD
HEMET VACA�p
ST L3 4 L5 2007- p g0066, N
II
L2 6 L8 C9 \
N � L
�V) v
OLD LOT LINE \�
PARCEL "B" I `� \
PARCEL B OF ( z
0
LLA180042
v ' RE -RECORDED AS LOT LINES
DOC. 2023-0193463 PARCEL A OF \
LLA180042 \
QUITCLAIM DEED RE -RECORDED AS
REC'D 1/17/2023 AS DOC. 2023-0193463
INST. NO.
' ca 2023-0012168 I PARCEL W
OLD LOT LINEIr do
i
N83 23'
(32 E 120.26) QUITCLAIM DEED REC-D
8/3/2023 AS INST. NO.
0 ?2023--0225575 \ \
(&. 0 \ \
PAR B EW LOT LINES
tK
NOTE: THE PROPOSED LOT (
Q
LINES WILL NOT LATERALLY L2\
INTERSECT A GRADED
MANUFACTURED SLOPE AND NO INST. NO. 2002-050693 \ \
DRAINAGE FROM TRIBUTARY REC'D 1/29/2002 \
AREA ABOVE A MANUFACTURED ( l
SLOPE WILL SHEET FLOW OVER
THE SLOPE FACE L22 \ \
P.O.B.-PAR A
P.O.C. -PAR B \ EASEMENT NOTES -SEE SHEET 2
LEGEND
E WHITTIER AVE P.O.B. POINT OF BEGINNING
r oo rn � \ P.O.C. POINT OF COMMENCEMENT
n m p r r_ z T.P.O.B. TRUE POINT OF BEGINNING
c� m r--1 � INDICATES NEW LOT LINE
EL CAMINO �'� RIC BROUGH 0 �I/. /' Z:��a — — INDICATES OLD LOT LINE
= D o
z DRIVE > FEssjo
�TT(6 (q JOHNSTON
N hw- �. Rp19-'. AREA-
0 o
z k RD ' ' `n PARCEL A:
> ^n ��; EXISTING 68,371f S.F. (1.57 AC)
:. C 22428 ''�y PROPOSED 61,833t S.F. (1.42 AC)
SITE PARCEL B:
�l,9 •. CIV�� .. i�'��� EXISi1NG 23,564f S.F. (0.54 AC)
STETSON AVE VICINITY MAP �F0 6'CFO PROPOSED 30,102f S.F. (0.69 AC)
NO SCALE SHEET 1 OF 2
DOC #2024-0377080 Page 10 of 11
EXHIBIT "B" - PLAT MAP
Parcel Line Table
Line
BEARING
DISTANCE
L1
(S74'23'12"W
20.33')
L2
(S71'01'22"W
39.9B')
L3
(S74'42'45"W)
9,42'
L4
(N74'42'45"E)
9.48'
L5
(N81'49'30"E
13.12')
L6
(N86'42'14"E
13.31')
L7
(S88'16'48"E
10.44')
L8
(S82'24'53"E
17,33')
L9
(S74'53'56"E
26.14')
L10
(S63'22'08"E
13.56')
L11
(S51'55'46"E
29.71')
L12
(S42'55'47"E
28.66')
L13
(S35'27'12"E
26.58')
L14
(S41'31'49"E
27.30')
L15
(S52'23'59"E
28.20')
L16
(S57'03'12"E
53.57')
L17
(S56'25'42"E
10.92')
L18
(S46'52'53"W
97.74')
L19
(S30'16'53"W
64.22')
L20
(S75'41'53"W
68.35')
L21
(S50'41'53"W
104.89')
L22
(N25'04'43"W
5.34')
L23
(N35'22'25"W
29.68')
L24
(N42'07'55"W
35.22')
L25
(N47'26'26"W
17.10')
LOT LINE ADJUSTMENT NO. 230026
Parcel Line Table
Line
BEARING
DISTANCE
L26
(N57'18'39"W)
38.05'
L27
(S57'18'39"E)
23.94'
L28
(S40'54'01 "E
22.22')
L29
(S29'28'10"E
20.69')
L30
(S25'58'14"E
22.19')
L31
(S21'37'15"E
10.68')
L32
(S24'12'10"E
5.98')
L33
(S10'21'52"E
10.72')
L34
(S3'00'19"W
14.23')
L35
(S12'34'45"W
9.36')
L36
(S16'58'23"W
14.14')
L37
(S25'19'11"W
13.28')
L38
(S34'16'52"W
15.02')
L39
(S50'06'43"W
11.86')
L40
(S63'23'55"W
31.97')
L41
(S75'59'50"W
56.80')
L42
N41'50'32"E
55.44'
L43
N22'41'34"E
51.15'
L44
(N21'57'48"E
29.30')
L45
N 8'38'01 "E
45.39'
(-) DENOTES RECORD DATA PER LLA 180042 RE -RECORDED
7/3/2023 AS DOCUMENT NO. 2023-0193463.
I-,VV1"TiR1lU V
ZN/ � \ INST. 1954-65716
-/-� REC'D 12/15/1954
A/�\ INST. 1965-33163
� REC'D 3/23/1965
INST. 1995-422372
3 REC'D 12/20/1995
(BLANKET IN NATURE)
(NOT PLOTTABLE)
INST. 1955-12131
q. REC'D 2/24/1955
(ACCESS EASEMENT)
A5
BOOK 1704, PAGE 435, O.R.
REC'D 3/8/1955 (ACCESS
EASEMENT)
//-0- /dt'#
B' R06w,`
C 22428
' x -
SHEET 2 OF 2
ym
9tAT10N Pfc
Dennis Aeuna, A E., T. E.
Direetor of Transportation
DOC #2024-0377080 Page 11 of 11
COUNTY OF RIVERSIDE HectorD. Davila, P.l.
TRANSPOR TA TION AND Deputyfor T�Projeo tationca,�ital J
LAND MANAGEMENT AGENCY
Transportation Department
Case Number: LLA230026
Riverside County Surveyor's Office
Attest:
I T E
Paulette Izaguirre
PRINTED NAME
Engineering Technician II
TITLE
Date: /2-16)
SIGNATURE
Russell Williams
Deputyfor Transpol°tation/Planning ana
Development
Mike Nelson
PRINTED NAME
Senior Engineering Technician
TITLE
4080 Lemon Street, 811, Floor - Riverside, CA 92501 - (951) 955-6740
P.O. Box 1090 • Riverside, CA 92502-1090 • FAX (951) 955-3198