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