Loading...
lla240027T. 8 R. 3 W.. SEC. 16 PROJECT: LLA240027 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 # 2025-0181790 06/16/2025 03:35 PM Fees: $0.00 Page 1 of 10 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: ANGELENE #868 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. 240027 THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION DOC #2025-0181790 Page 2 of 10 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. 240027 RECORD OWNERS EXISTING PARCELS (Assessor Parcel William R. Somers, Trustee of the Somers Ward Family Trust 938-120-006 Tamara J. Ward, Trustee of the Somers Ward Family Trust 938-120-006 Lazarus Michael and Jillian Gonzalez 938-330-014 Elisa Gonzalez 938-330-014 LEGAL DESCRIPTION OF ADJUSTED PARCELS See attached Legal Description - Exhibit "A" SIGNATURE(S) OF RECORDED OWNER(S) (Must be Notarized Print Name/Title: William R. Somers, Trustee of the Somers Ward Family Trust Signature: Print Name/Title: Tamara J. Ward, Trustee of the Somers Ward Family Trust Si natur Print Name/Title: Lazarus Michael Gonzalez Signature: Print Name/Title: Jillian Gonzalez Signature: Print Name/Title: Elisa Gonzalez Signature: RIVERSIDE COUNTY SURVEYOR'S APPROVAL NAL LAtyQ This document reviewed and approved by Riverside County Surveyor. R. Cyq�SGL • Z9< n� No.9459 * Exp.09-30-26 N� �P 9� Deputy County Surveys OF CAvF°�� BY: Date: ��' h� " e— 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 COUNTY OF ) that document. On g /1' .ao before me, (Date) (Name and Title of Officer) personally appeared %tic t Lt < >w � rwEhr �;ui ►�-E'� (Name(s) of Sign (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 tome that- hetstie/they- executed -the same- in-his/tier/their authorized_capacity(jes), 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 JANE E. NOLTENSAIVER Notary Dubuc - California Orange County Commission M 2436269 My Comm. Expires Feb 24, 2027 Nota Public DOC #2025-0181790 Page 3 of 10 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. 240027 RECORD OWNERS EXISTING PARCELS (Assessor Parcel William R. Somers, Trustee of the Somers Ward Family Trust 938-120-006 Tamara J. Ward, Trustee of the Somers Ward Family Trust 938-120-006 Lazarus Michael and Jillian Gonzalez 938-330-014 Elisa Gonzalez 938-330-014 LEGAL DESCRIPTION OF ADJUSTED PARCELS See attached Legal Description - Exhibit "A" SIGNATURE(S) OF RECORDED OWNER(S) (Must be Notarized) Print Name/Title: William R. Somers, Trustee of the Somers Ward Family Trust Signature: Print Name/Title: Tamara J. Ward, Trustee of the Somers Ward Family Trust Signature: Print Name/Title: Lazarus Michael Gonzalez Signature• Print Name/Title: Jillian Gonzalez Signature: Print Name/Title: Elisa Gonzalez I Signatur •, RIVERSIDE COUNTY SURVEYOR'S APPROVAL /Vo \ONIaL This document reviewed and approved by Riverside County Surveyor. r,, R. Ciyq� C'9� O cc a. No.9459 X * Exp.09-30-26 a SPY County Surveyor -�FOQ CAS Y Date: 694:�'" 16=1 20 ZS By. 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 COUNTY OF t r,t CSC . ) that document. �' "� On 2 2- before me, LAG/ " X t gad 4 t flu _ / C /L& .a .— Pa(e) e) ` Name nd Title of OfficerXI �$ l�(tGh Q�G personally appeared -G�Z Grt�Ctt e T(„1Q 6 �n7.C��C (Name(s) of Signer(s)) who proved to me on the basis of satisfactory evi ence to be the person(s) whose me(s) i are subscribed to the within instrument_and_acknowledged to me that_helsh hey executed the same in his/her/ eir uthorize capacity(ies), and that by his/her/ eir ignature(s) on the instrument the person(s), or the entity upon behalf o ich the person(s) acted, executed the instru ii I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. CHUNXIAO UU COMM.# 2495799NOiARY WITNESS my hand and official seal ,-004".0'i PUBLIC•CALIFORNIACOUNTY OF RIVERSIDE MY Comm. Exp. Auc. 25, 2028'' Notary Public DOC #2025-0181790 Page 4 of 10 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 Riverside On O2--2 O - 2Q5 before me, Mf tan att iNff li ?.l `kOS Notary Public, (Here insert namYand title of the officer) personally appeared l" I S CJl �°� o 2 ck L e 7 who prov d to me on the basis of satisfactory evidence to be the person(s) whose name s)QAre subscribed to the within i strument and acknowledged to me that he h hey executed the same in his Ue heir authorized capacity(ies), and that by his/ er heir 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. EZ WITNESS my hand and official seal. ' °•.� A708ARCS6'I COOIANJIMENMM. # 24708K UU. `� a + m NOTARY PUBLIC-CALIFORNIA � RIVERSIDE COUNTYA � �JIYn./ % I1 0N14'%_ Y �4FOPN� T COMM. EXPIRES NOV.11, 20271 Notary Public Signature C/ (Notary Public Seal) 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 CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer (Title) ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) ❑ Other 2015 Version www.NotaryCasses.com 800-873-9865 INSTRUCTIONS FOR COMPLETING THIS FORM This form complies with current California statutes regarding notary warding and, if needed, should be completed and attached to the document. Acknolwedgents from other states may be completed for documents being sent to that state so long as the wording does not require the California notary to violate California notary law. • 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 with a staple. DOC #2025-0181790 Page 5 of 10 EXHIBIT 'A' PAGE f OF 2 LEGAL DESCRIPTION PARCEL A THAT PORTION OF PARCEL 1 OF PARCEL MAP 35220 AS SHOWN BY MAP ON FILE IN BOOK 234 PAGES 94 THROUGH 95 INCLUSIVE OF PARCEL MAPS, RECORDS OF RIVERSIDE COUNTY, STATE OF CALIFORNIA, ALSO BEING A PORTION OF PARCEL 1 OF PARCEL MAP 8574 AS SHOWN BY MAP ON FILE IN BOOK 42 PAGES 29 THROUGH 31 INCLUSIVE OF PARCEL MAPS, RECORDS OF RIVERSIDE COUNTY, STATE OF CALIFORNIA, MORE PARTICULARLY DESCRIBED AS FOLLOWS: AT THE NORTHWEST CORNER OF PARCEL 1 OF SAID PARCEL MAP 35220 SAID POINT BEING THE TRUE POINT OF BEgNNIN� jHp(CE SOUTH 81' 35' 25' EAST A DISTANCE OF 607.55 FEET; THQVCE SOUTH 78' 22' 20' EAST A DISTANCE OF 449.50 FEET,• �({ SOUTH 14' 05' 00' WEST A DISTANCE OF 256.95 FEET; SOUTH 75' 55' 00' EAST A DISTANCE OF 305.29 FEET,• NORTH 14' 05' 00' EAST A DISTANCE OF 273.05 FEET,• SOUTH 78' 22' 20' EAST A DISTANCE OF 78.97 FEET TO A POINT ON THE CENTERLINE OF VIA BARRANCA AND EASTERLY LINE OF LOT B AS SHOWN ON SAID PARCEL MAP 8574 AND HAVING A HALF WIDTH OF 44.00 T. �( CONTINUING SOUTHERLY ALONG SAID CENTERLINE AND SAID EASTERLY LINE SOUTH 04' 51' 56' WEST A DISTANCE OF 100.10 FEET TO THE NORTHEAST CORNER OF PARCEL 1 AND THE NORTHEAST CORNER OF LOT A OF SAID PARCEL MAP 35220, SAID POINT ALSO BEING THE BEGINNING OF A TANGENT CURVE CONCAVE EASTERLY AND HAVING A RADIUS OF 300.00 FEET; CONTINUING SOUTHERLY ALONG SAID CENTERLINE AND SAID EASTERLY LINE AND SAID CURVE THROUGH A CENTRAL ANGLE OF 40' 28' 21 ", AN ARC DISTANCE OF 211.91 FEET TO THE BEGINNING OF A REVERSE CURVE CONCAVE WESTERLY AND HAVING A RADIUS OF 400.00 FEET,• CONTINUING SOUTHERLY ALONG SAID CENTERLINE AND SAID REVERSE CURVE THROUGH A CENTRAL ANGLE OF 38' 27' 38", AN ARC DISTANCE OF 268.51 FEET TO THE SOUTHEAST CORNER OF SAID PARCEL 1, SAID POINT ALSO HAVING A RADIAL BEARING OF NORTH 87' 08' 47' WEST, j LEAVING SAID CENTERLINE AND CONTINUING ON THE SOUTHERLY PARCEL LINE OF SAID PARCEL 1 NORTH 87' 13' 17' WEST A DISTANCE OF 129.12 FEET TO AN ANGLE POINT OF SAID PARCEL 1; WES7ERLY ALONG THE SOUTHERLY LINE OF SAID PARCEL 1 NORTH 73' 34' 14' WEST A DISTANCE OF 191.67 FEET,• DOC #2025-0181790 Page 6 of 10 EXHIBfT 'A' PAGE 2 OF 2 LEGAL DESCRIPTION �( NORTHWESTERLY ALONG THE SOUTHERLY LINE OF SAID PARCEL 1 NORTH 22' 52' 25' WEST A DISTANCE OF 195.15 FEET; WESTERLY ALONG THE SOUTHERLY LINE OF SAID PARCEL 1 NORTH 80' 10' 56' WEST A DISTANCE OF 1165.73 FEET TO THE SOUTHWEST CORNER AND THE WESTERLY LINE OF SAID PARCEL 1; jy®(CE NORTHERLY ALONG THE WESTERLY LINE OF SAID PARCEL 1 NORTH 00' 20' 11' WEST A DISTANCE OF 367.66 FEET TO THE TRUE_POW OF BEGINNING,• CONTAINING 11.77 ACRES, NET MORE, OR LESS. a� EXP. 12/31125 �`\�� DATE DOC #2025-0181790 Page 7 of 10 EXHIBIT 'A' LEGAL DESCRIPTION PAGE 1 OF 1 THAT PORTION OF PARCEL 1 OF PARCEL MAP 35220 AS SHOWN BY MAP ON FILE IN BOOK 234 PAGES 94 THROUGH 95 INCLUSIVE OF PARCEL MAPS, RECORDS OF RIVERSIDE COUNTY, STATE OF CALIFORNIA, ALSO BEING A PORTION OF PARCEL 1 OF PARCEL MAP 8574 AS SHOWN BY MAP ON FILE IN BOOK 42 PAGES 29 THROUGH 31 INCLUSIVE OF PARCEL MAPS, RECORDS OF RIVERSIDE COUNTY, STATE OF CALIFORNIA, MORE PARTICULARLY DESCRIBED AS FOLLOWS: AT THE NORTHWEST CORNER OF PARCEL 1 OF SAID PARCEL MAP 35220 SAID POINT BEING THE TRUE POINT OF BEGINNING: j( SOUTH 81 ' 35' 25' EAST A DISTANCE OF 607.55 FEET,• jffENCE SOUTH 78' 22' 20' EAST A DISTANCE OF 449.50 FEET,• j SOUTH 14' 05' 00' WEST A DISTANCE OF 256.95 FEET, j� SOUTH 75' 55' 00' EAST A DISTANCE OF 305.29 FEET,• NORTH 14' 05' 00' EAST A DISTANCE OF 273.05 FEET; SOUTH 78' 22' 20' EAST A DISTANCE OF 78.97 FEET TO A POINT ON THE CENTERLINE OF VIA BARRANCA AND EASTERLY LINE OF LOT B AS SHOWN ON SAID PARCEL MAP 8574 AND HAVING A HALF WIDTH OF 44.00 FEET SAID POINT BEING ALSO THE EASTERLY PARCEL LINE OF SAID PARCEL 1 OF SAID PARCEL MAP 8574, jbD(CE NORTHERLY ALONG SAID CENTERLINE AND SAID EASTERLY LINE NORTH 04' 51 56' EAST A DISTANCE OF 505.45 FEET TO THE NORTHEAST CORNER OF PARCEL 1 OF SAID PARCEL MAP 8574, �( WESTERLY ALONG THE NORTHERLY LINE OF SAID PARCEL 1 NORTH 80' 39' 59' WEST A DISTANCE OF 1784.25 FEET TO THE NORTHWEST CORNER OF SAID PARCEL 1; aj®(� SOUTHERLY ALONG THE WESTERLY LINE OF SAID PARCEL 1 SOUTH 14' 04' 01, WEST A DISTANCE OF 449.98 FEET TO THE SOUTHWEST CORNER OF SAID PARCEL 1; jy�(( EASTERLY ALONG THE SOUTHERLY LINE OF SAID PARCEL 1 SOUTH 75' 55' 00, EAST A DISTANCE OF 421.11 FEET TO THE TRUE POINT OF BEpNN1NG: CONTAINING: 21.96 ACRES, NET MORE, OR LESS TSG� a &P. 12/31/25 DA TE•�1� 1 DOC #2025-0181790 Page 8 of 10 L�EdL T P.O.B. - INDICATES RESTRICTED ACCESS ( ) DENOTES RECORD DATA PER P.M. 234194-95. [ ] DENOTES RECORD DATA PER P.M. 42129-31. NOTE. • THE PROPOSED LOT LINE WILL NOT LATERALLY INTERSECT A GRADED MANUFACTURED SLOPE. NO DRAINAGE FROM THE TRIBUTARY AREA ABOVE A MANUFACTURED SLOPE WILL SHEET FLOW OVER THE SLOPE FACE. EXHIBIT V - MAP SHEET 1 OF 2 N L 4 1 N7822 20'W 78.97' L 5 022'52 25 "W 195.15' L6 1V73'34'14"W 191.67' L7 N87'13'17'W 129.12' L8 (NO45156'E) 100.10' CURVE DA TA CURVE DEL TA LENGTH RADIUS Cl (402921 " 211. 91 ' 300.00) C2 (3827:M 268. 51 ' 400.00) RAD. L T O SG�L .L.S.7910 �t EXP.12/31/25 9� C 0 DA TE DOC #2025-0181790 Page 9 of 10 EXHIBIT 'B' - MAP SHEET 2 OF 2 0 A DECLARATION OF DEDICATION FOR PUBLIC ROAD, PUBLIC UTILITY AND PUBLIC SERVICES PER INST. NO. 50135, REC. APRIL 29, 1974, OFFICIAL RECORDS EASEMENTS FOR ROADS, SLOPES, PUBLIC AND/OR OTHER UTILIES, INCLUDING BUT NOT LIMITED TO CABLE TELEVISION, SANITARY SEWERS, WATER, GAS AND ELECTRICITY, DRAINGE AND EQUESTRIAN PURPOSES IN FAVOR OF ALL PROPERTY OWNERS AS SPELLED OUT IN DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS PER INST. NO. 67779, REC APRIL 20, 1977 AND MODIFIED BY INST. NO. 288739 REC AUGUST 3, 1990, INST. NO. 333553 REC SEPTEMBER 7, 1990, INST. NO. 130009 REC. APRIL 13, 1992 AND INST. NO. 165124, REC MAY 23, 1995, ALL OF OFFICAL RECORDS AN EASEMENT IN FAVOR OF SOUTHERN CALIFORNIA EDISON COMPANY, A CORPARATION FOR OVERHEAD AND UNDERGROUND ELECTRICAL SUPPLY AND COMMUNICATIONS SYSTEMS PER INST. Na 113638, REC. JUNE 20, 1977, OFFICAL RECORDS ® AN EASEMENT IN FAVOR OF KAISER AENNA, A GENERAL PARTNERSHIP, ITS SUCCESSORS AND ASSIGNS, FOR ROADWAY, SLOPES, PUBLIC AND/OR OTHER UTIUES, INCLUDING BUT NOT LIMITED TO CABLE TELEVISION, SANITARY SEWERS, WATER, GAS AND ELECTRICITY, DRAINGE AND EQUESTRIAN PURPOSES PER INST. NO. 182074, REC. SEPTEMBER 16, 1977, OFFICAL RECORDS AN EASEMENT IN FAVOR OF RANCHO CALIFORNIA WATER DISTRICT FOR PIPELINES AND INCIDENTAL ® APPURTENANCES AND RIGHTS INCIDENTAL THERETO, PER INST. NO. 72876, REC. MARCH 18, 1987, OFFICAL RECORDS. ® AN EASEMENT IN FAVOR OF SANTA ROSA COMMUNITY SERVICES DISTRICT FOR ROAD PURPOSES PER INST. NO. 301444, REC. OCTOBER 20, 1987, OFFICAL RECORDS AN EASEMENT FOR ROADWAY, PUBLIC UTILITY AND INCIDENTAL PURPOSES PER INST. NO.'S 67644, ® 67647, 67650, 67653 AND 67656, REC. JULY 15, 1970 OFFICAL RECORDS ® AN EASEMENT FOR PUBLIC AND 07HER UTILITIES AND SLOPE AT A RATIO OF 2.1 (NOT PLOTTABLE) PER INST. NO 118440, REC. NOVEMBER 24, 1970, INST. NO. 125582, REC. DECEMBER 15, 1970, INST. NO. 121042, REC OCTOBER 22, 1971, INST. NO. 56724, REC. MAY 2, 1972 AND INST. NO. 149889, REC DECEMBER 30, 1971. ® AN EASEMENT FOR ROADWAY, PUBLIC UTILITY, DRAINAGE AND SLOPES AT RATIO 2.1 (NOT PLOTTABLE) PER INST. NIO.'S 149889, 149890, 149891, 149892 AND 14993, REC. DECEMBER 30, 1971. ® AN EASEMENT FOR PUBLIC UTILITIES, DRAINAGE AND INCIDENTAL PURPOSES IN FAVOR OF KAISER AENTA PER INST. NO. 130106, REC. AUGUST 13, 1976 ® AN EASEMENT FOR ROAD, DRAINAGE AND INCIDENTAL PURPOSES PER INST. NO. 58253, REC. JUNE 28, 1970. ® 20 FOOT ACCESS OPENING PER P.M. 234/94-95. OF R,y� DOC #2025-0181790 Page 10 of 10 J-i COUNTY OF RIVERSIDE Hector D. Davila, P.E. TRANSPOR TA TION AND Deputyfor Transportation 1710N O LAND MANAGEMENT AGENCY Russell 11"illia,ns Dettttis Acutta, P. E., T. E. Deputy for Transportation;Tlanning ana Director of Transportation Development Transportation Department Case Number: LLA240027 Riverside County Surveyor's Office Attest: SI A Paulette Izaguirre PRINTED NAME Engineering Technician II TITLE Date: Q Co - I Co - 20 2E�; SIGNATURE Carrissa Roque PRINTED NAME Executive Assistant I TITLE 4080 Lemon Street. 81h Floor - Riverside. CA 92501 • (951) 955-6740 P.O. Box 1090 - Riverside. CA 92502-1090 - FAX (951) 955-3198