EXHIBIT "A" HIGHWAY EASEMENT DEED (INDIVIDUAL) Document No.:

Similar documents
HIGHWAY EASEMENT District County Route Post Number DEED

HIGHWAY EASEMENT District County Route Post Number DEED

Spaoe above this line for Recorde(s Use SONOMA 12

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and

GRANT OF TEMPORARY CONSTRUCTION

FOR LEGAL DESCRIPTION, SEE EXHIBIT "A" ATTACHED HERETO AND MADE APART HEREOF.

ATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED

E' ONDIDO CITY COUNCIL. Agenda Item No.: 5 Date: February 3, TO: Honorable Mayor and Members of the City Council

DRAINAGE AND UTILITY EASEMENT. That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and

CITY OF LOS ANGELES HOLLY L WOLCOTT CITY CLERK .05. m,v ERIC GARCETTI MAYOR

Voluntary Merger. Updated March 13, 2017

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL AN ACT

TRANSBAY JOINT POWERS AUTHORITY

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

BILL NO (Emergency Measure) ORDINANCE NO. 5072

Resolution No

THE BOARD OF COUNTY COMMISSIONERS OF THE COUNTY OF CLARK, STATE OF NEV ADA, DOES HEREBY ORDAIN AS FOLLOWS:

DEED AND DEDICATION FOR PUBLIC RIGHT OF WAY

AMENDMENT TO POWER PURCHASE AGREEMENT

PARCEL MAP Rev JAN 01, 2010

RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT. THIS RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT (the

ASSIGNMENT OF EASEMENT

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS

COUNCIL AGENDA MEMO ITEM NO. III - #1

CONVEYANCE - COMMONWEALTH PROPERTY IN THE BOROUGH OF EAST STROUDSBURG, MONROE COUNTY Act of Jul. 1, 2016, P.L., No. 65 Cl.

III GRANT DEED EXEMPT FROM RECORDING FEES PER GOVERNMENT CODE 61O RECORDING REQUESTED BY

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR

Counts of Santa Cruz 299

ESTOPPEL CERTIFICATE

RESOLUTION NO

CORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY

CITY OF BEVERLY HILLS Department of Public Works and Transportation Civil Engineering Division FINAL MAP SUBMITTAL PROCESS Transmitted

QUITCLAIM DEED EXPRESS RESERVATION OF RIGHTS BY GRANTOR

FACILITIES EASEMENT AGREEMENT

RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

QUITCLAIM OF EASEMENT DEED R/WNo APN: &

CITY OF LARKSPUR Staff Report

City of South Lm Tahoe

GREENWAY EASEMENT AGREEMENT

GeoPoint 1403 E. 5th Avenue Tampa, Florida

Requirements for All Instruments of Conveyance in Logan County, Ohio

As Introduced. 131st General Assembly Regular Session H. B. No

AGENDA REPORT. Meeting Date: August 16, 2011 Item Number: H 7

Recording Requested by and Return to: CITY OF HUNTINGTON BEACH Dept. of Planning 2000 Main St. Huntington Beach, Ca 92648

MASTER SITE LEASE. by and between THE CITY OF SAN DIEGO. and the PUBLIC FACILITIES FINANCING AUTHORITY OF THE CITY OF SAN DIEGO.

AGENDA ITEM G-2 Public Works

ORDINANCE NO. Z REZONING NO

Settlement A.qreement and General Release. This Settlement Agreement and General Release ("Agreement") is made

AGENDA # May 24, 2011

GeoPoint 213 Hobbs Street Tampa, Florida

Monterey County Page 1

Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements

I. PARCEL MAP STATEMENTS II. FINAL MAP STATEMENTS III. GENERAL NOTES ON PARCEL/FINAL MAPS FOR CONDOMINIUMS IV. RECORD OF SURVEY STATEMENTS

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN &

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

LEGAL DESCRIPTION (continued)

PERMANENT EASEMENT AGREEMENT. good and valuable consideration, the sufficiency and receipt of which is hereby acknowledged, The Esther Harrison

RESOLUTION NO. 16- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ACCEPTING THE GRANT OF AN EASEMENT AND RIGHT OF WAY

Adopt the attached resolution accepting the grant of pathway easement.

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW

FIFTH AMENDMENT OF DECLARATION OF DEED RESTRICTIONS AND DEDICATIONS FOR PINEHURST ESTATES (A Clatsop County, Oregon Subdivision)

MEMORANDUM OF AGREEMENT FOR PROPOSED SPECIAL WARRANTY DEED

COUNTY OF SANTA BARBARA

ORDINANCE NO NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF MESQUITE, TEXAS:

Richard Chiu, City Engineer/Public Works Director. That the City Council:

ORDINANCE NO

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road)

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC.

VICINITY MAP SCALE 1'' = 2000'

COUNTY OF LOS ANGELES

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE.

Richard Chiu, City Engineer/Public Works Director -/2, e/i;;,.

CITY OF TEXARKANA, ARKANSAS STREET AND DRAINAGE EASEMENT

FIRST AMENDMENT TO ASSIGNMENT AGREEMENT. (North San Pedro Project)

PIPELINE RIGHT-OF-WAY EASEMENT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

-MENDOCINO COUNTY PLANNING AND BUILDING SERVICES- DIVISION OF LAND REGULATIONS TITLE 17

~EV~~LY AGENDA REPORT. Honorable Mayor & City Council Ara Maloyan, City Engineer Samer Elayyan, Civil Engineer ~

DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS/ CITY ENGINEER SUBJECT: SOUTHERN CALIFORNIA GAS COMPANY OVER A PORTION OF THE

MEMORANDUM TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR

SECOND AMENDMENT TO CONSERVATION EASEMENT RECITALS

Memorandum September 13, 2018

STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS

CHAPTER 2 RELATED DOCUMENTS AND FORMS

Case JMC-7A Doc 1133 Filed 01/31/17 EOD 01/31/17 13:25:18 Pg 1 of 10 SO ORDERED: January 31, 2017.

OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY

THROUGH ITS AGENT. 2. Policy (or Policies) to be issued: Policy Amount

1~1~ 1i i11mmi ~m

BOROUGH OF CARLISLE CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NO. 2324

Necessary Resources/Impacts. Attachments

ARTICLES OF INCORPORATION

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

MEMORANDUM. Mayor and City Council. Warren Hutmacher, City Manager. Date: February 11, 2013

Declaration of Condominium Of Northridge Lakes -East Bay Owners' Association, Inc. Table of Contents

GENERAL WARRANTY DEED

TOWN OF WOODBURY NOTICE AND WARNING OF SPECIAL TOWN MEETING MARCH 16, 2016

OPTION TO PURCHASE-CASH SALE. All payments must be made payable to the order of the Department of Transportation.

Transcription:

RECORDNG REQUESTED BY EXHBT "A" COUNTY OF SONOMA WHEN RECORDED, RETURN TO EXECUTVE SECRETARY DEPARTMENT OF TRANSPORTATON AND PUBLC WORKS Record free per Gov. Code 6103. Required by Sonoma County Dept oftransportatlon and public Works for Public works project. Space above this line for Recorder's USB HGHWAY EASEMENT DEED (NDVDUAL) District Coull Route Post Number SONOMA 12 V Document No.: 60571-1 RODNEY LYLE SHUGARMAN and JL TREASE SHUGARMA, Trustees of the Rodney Lyle Shugarman and Jill Trease Shugarman Revocable Trust established August 16, 2000 as to an undivided 50% interest and WLA B. LAMAR and CATHERNE A. LAM Trustees of The William B. & Catherine A. Lamar Trust dated January 31, 2006 as restated June 21,2010, as to an undivided 50% interest grant, convey and dedicate to the COUN OF SONOMA the right of way and incidents thereto for a public highway upon, over and across that certain real property, in the County of Sonoma, State of Californa described as follows: SEE EXHBT UN ATTACHED Road Name: State Route 12 P.M. 35.7 A.P.N. 056-381-002 Parcel 60571-1 Revised 11/09/10

The grantor hereby further grants to grantee all trees, growths (growing or that may hereafter grow), and road building materials within said right of way, including the right to take water, together with the right to use the same in such manner and at such locations as said grantee may deem proper, needful or necessary, in the construction, reconstruction, improvement or maintenance of said highway. The grantor, for the grantor and the grantor's successors and assigns, hereby waives any claim for any and all damages to grantor's remaining property contiguous to the right of way hereby conveyed by reason of the location, construction, landscaping or maintenance of said highway. (As used above, the term "grantor" shall include the plural as well as the singular number.) Dated this day of, 20 _ Rodney Lyle Shugarman, Trustee Jill Trease Shugarman, Trustee William B. Lamar, Trustee Catherine A. Lamar, Trustee State of California County of ) ) ACKNOWLEDGMENT On before me, """ -------------- (here insert name and title of the officer) pernonallyappe ed who proved to me on the basis of satisfactory evidence to be the person(s) whose n=e(s) is e snhscnbed to the withio instrument and acknowledged to me that he/she/they executed the same in hislber/their anthorized capacity(ies), and that by hislber/their sigaature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, execated the instrument. certi under PENALTY OF PURY under the laws of the State of Californa that the foregoiog parph is true and correct. WTNESS my hand and offcial seal. Sigaature (Seal) CERTFCATE OF ACCEPTANCE - - - This is to certify that the interest in real property conveyed above is bereby "ceeptcd by order of tbe Board of Supervisors of the County of Sonoma on, 20_ and grantee consents to recordation thereof by its duly authorized offcer DATED,20 -- B y -- -- Chair of the Board of Supervisors of Sonoma Co unty

EXHT "A" Being the parcel of land described in instrment to Rodney Lyle Shugarman and Jill Trease Shugarman, Trustees of the Rodney Lyle Shugarman and Jill Trease Shugarman Revocable Trust established August 16, 2000 and William Bruce Lamar and Catherine Ann Lamar, husband and wife as to an undivided 50% interest, recorded November 22, 2002 under Document Number 2002 185076, of Offcial Records of Sonoma County, described as follows: Commencing at the 6X6 concrete monument marking the point of curve on the right of way of State Route 12 and being North 77 06'35" East 30.00 feet, (9.144 meters), from centerline station 286+70.58, (87+38.809 meters), as shown on the Record of Survey of the Right of Way of State Highway Route 12, filed November 6, 2006 in Book 703 of Maps, at pages 31 to 42 in the Offce of the County Recorder of Sonoma County; thence South 77 06'36" West 30.00 feet to a point on the "C" Line as shown on said record of survey; thence along said line South 12 53'24" East 1, l35.23 feet to a point of tangent curve; thence southeasterly along the arc of said curve, to the left; having a radius of 4,000.00 feet, though an angle of 04 47'00", a distance of 333.94 feet; thence South 17 40'25" East 64.98 feet to a point of tangent curve; thence southeasterly along the arc of said curve, to the left, having a radius of 1,000.00 feet, through an angle of l3 58'16", a distance of 243.84 feet; thence South 31 38'41" East 1,256.95 feet to a point of tangent curve; thence southeasterly along the arc to said curve, to the left, having a radius of 3,OOO.OO feet, through an angel of 04 35'30", a distance of 240.42 feet; thence South 36 14'11" East 399.O feetto a point of tangent curve; thence southeasterly along the arc of said curve, to the right, having a radius of 1,000.00 feet, through an angle of l3 50'47", a distance of 241.66 feet; thence South 22 23'25" East 13.00 feet; thence leaving said line North 67 36'35" East 30.00 feet the most southern comer of said parcel of land described in said inent, said point being North 67 36'35" East 30.00 feet from station 325+99.72 shown on said record of survey, said point being on the eastern right of way line of State Route 12 as shown on said record of survey said point being the PONT OF BEGNNG of the parcel of land to be described; thence along said line North 22 23'25" West 13.00 feet to a point of tangent curve; thence northwesterly along the arc of said curve having a radius ofl 030.00 feet, through an angle of 00 43 '03", a distance of 12.90; thence North 66 53'32" East 3.00 feet to a point on the arc of curve having a radius that bears North 66 53'32" East 1033.00 feet; thence along the arc of said curve, through an angle of 00 43'03", a distance of 12.94 feet; thence South 22 23 '25" East 13.01 feet to said southern line of said parcel of land described in said deed; thence along said line South 67 52'44" West 3.00 feet to the point of beginig. Contag 78 square feet, more or less, none of which is currently with the existing right of way of State Route 12. Basis of bearings: Coordinates bearings and distances are based on the Californa Coordinate System of 1983, Zone 2, CA-HPGN Epoch 1991.35. Multiply the distances by 1.00000281 to obtain ground level distances.

This description was prepared by me or under my direction in conformance with the requirements of the Professional Land Sureyor's Act. //-4-1o Robert W. Salling P.L.S. 0 Exprres 06/30/12 Road Name: State Route 12 P.M. 35.7 A.P.N. 056-381-002 Parcel 60571-1 Revised 11/09110

RECORDNG REQUESTED BY COUNTY OF SONOMA............................... WHEN RECORDED, RETURN TO EXECUTVE SECRETARY DEPARTMENT OF TRANSPORTATON AN PUBLC WORKS SPACE ABOVE THS LN S FOR RECORDER'S USE GRANT OF TEMPORARY CONSTRUCTON EASEMENT RODNEY LYLE SHUGARMAN and JLL TREASE SHUGAR, Trustees of the Rodney Lyle Shugarman and Jill Trease Shugarman Revocable Trust established August 16, 2000 as to an undivided 50% interest and WLAM B. LA and CATHERE A. LA Trustees of The William B. & Catherine A. Lamar Trust dated Januaru 31,2006 as restated June 21,2010, as to an undivided 50% interest Record free per Gov. Code 6103. Required by Sonoma County Dept. of Traosportntion and Public Works for public works project _Document No.: GRANT(S) TO: THE COUNTY OF SONOMA, A POLTCAL SUBDVSON OF TH STATE OF CALFORNA, A TEMPORARY EASEMENT FOR: A TEMPORARY CONSTRUCTON EASEMENT with the right of immediate entr for all purposes necessary for the construction of improvements for State Highway Route 12. Such purposes, as necessary, to include, but not limited, to grading as necessar for the inlation of the improvements along the frontage of State Highway Route 12 including construction materials and equipment including trucks and tractors_ 60571-2 THE TEMPORARY CONSTRUCTON EASEMENT CONSSTS OF THE FOLLOWNG DESCRED PARCEL: All that Real property situated in the unincorporated area of the County of Sonoma, State of Californa, described as follows: SEE EXHT "A" ATTACHD Said Temporary Construction Easement shall termiate upon the :fling of the Notice of Completion at the Sonoma County Recorder's Offce for the project entitled "State of Californa Deparent of Transportation, Project Plans for Constrction on State Highway in Sonoma County on State Route 12 from Agua Caliente Road to Boyes Boulevard"_ Road Name: State Route 12 PM 35.0 APN 056-381-002 Parcel 60571-2 Dated,20 Revised 11109/10

Rodney Lyle Shugannan, Trustee Jill Trease Shugarman, Trustee William B. Lamar, Trustee Catherine A. Lamar, Trustee

EXHT "A" Being the parcel of land described in instrment to Rodney Lyle Shugannan and Jill Trease Shugannan, Tustees of the Rodney Lyle Shugarman and Jill Trease Shugarman Revocable Trust established August 16,200 and William Bruce Lamar and Catherine Ann Lamar, husband and wife as to an undivided 50% interest, recorded November 22, 2002 under Document Number 2002 185076, of Offcial Records of Sonoma County, described as follows: Commencing at the 6X6 concrete monument marking the point of curve on the right of way of State Route 12 and being North 77 06'35" East 30.00 feet, (9.144 meters), from centerline station 286+70.58, (87+38.809 meters), as shown on the Record of Survey of the Right of Way of State Highway Route 12, :fled November 6, 2006 in Book 703 of Maps, at pages 31 to 42 in the Offce of the County Recorder of Sonoma County; thence South 77 06'36" West 30.00 feet to a point on the "c" Line as shown on said record of survey; thence along said line South 12 53'24" East 1,135.23 feet to a point of tangent curve; thence southeasterly along the arc of said curve, to the left, having a radius of 4,000.00 feet, through an angle of 04 47'00", a distance of 333.94 feet; thence South 17 40'25" East 64.98 feet to a point of tangent curve; thence southeasterly along the arc of said curve, to the left, having a radius of 1,000.00 feet, through an angle of 13 58'16", a distance of 243.84 feet; thence South 31 38'41" East 1,256.95 feet to a point of tangent curve; thence southeasterly along the arc to said curve, to the left, having a radius of 3,000.00 feet, through an angel of 04 35'30", a distance of 240.42 feet; thence South 36 14'11" East 399.10 feet to a point of tangent cure; thence southeasterly along the arc of said curve, to the right, having a radius of 1,000.00 feet, through an angle of 13 50'47", a distance of 241.66 feet; thence South 22 23'25" East 13.00 feet; thence leaving said line North 67 36'35" East 30.00 feet the most southern comer of said parcel of land described in said inent, said point being North 67 36'35" East 30.00 feet from station 325+99.72 shown on said record of survey, said point being on the eastern right of way line of State Route 12 as shown on said record of survey; thence North 67 52'45" East 3.00 feet to the PONT OF BEGNNG; thence North 22 23'25" West 13.01 feet, to a point of curve; thence northwesterly along the arc of said curve, to the left, having a radius of 1033.00 feet, through an angle of 00 43'03", a distance of l2.94 feet; thence South 66 53'32" West 3.00 feet to a point on the arc of a curve having a radius that bears South 66 53'32" West 1030.00 feet; thence northwesterly along the arc of said curve, through an angle of 01 20'29", a distance of 24.11 feet, to the northern line of said parcel of land as described in said deed; thence along said line North 67 52'44" East 6.00 feet to a point on the arc of a curve having a radius that bears South 65 33'52" West 1036.00 feet; thence along the arc of said curve, through an angle of 02 02' 43", a distance of 36.98feet; thence South 22 23 '25" East 13.03 feet; thence South 67 52'44" West 3.00 feet to the point of beginig.

Contag 222 square feet, more or less, none of which is currently within the existing right of way of State Route 12. Basis of bearings: Coordinates bearings and distances are based on the Californa Coordinate System of 1983, Zone 2, CA-HPGN Epoch 1991.35. This description was prepared by me or under my direction in conformance with the requirements of the Professional Land Sureyor's Act. Road Name: State Route 12 PM 35.0 APN 056-381-002 Parcel 60572-2 Revised 11/09/10

RECORDNG REQUESTED BY COUNT OF SONOMA............................. WHEN RECORDED, RETURN TO EXCU SECRETARY DEPARTMNT OF TRANSPORTATON AN PUBLC WORKS GRA OF SLOPE AND MANANCE EASEMENT SPACE ABOVE TllS J S FOR RECORDER'S USE Recrd free per Gov. Code 6103. Reire by Sonoma CQunty Dept. o[ Trnsportation and PobUc Works Cor public work project. Docuent No.: 60583-1&2 ALER E. VANOFF and SHAON L. VANOFF. as Trstees of the Alexander E. vanoff and Sharon L.vanoff Revocable Trust. Established May 21. 2003 GRANS TO: TH COUN OF SONOMA, APOLTCAL SUBDVON OF TH STATE OF CALFORNA A SLOPE AN MAENANCE EASEME for road purposes and appurtenances thereto on, over, under, across, ingress thereto, and egress therefrom, upon that certain real property situated in the unincorporated area of the Counly of Sonoma, State of California, described as follows: SEE EXHT "A" ATTACHED Reserving unto grantors of the above described parcel of land, their successors or assigns, the rlgllt at any time to remove such slopes or portions thereof upon removing the necessity for maintag sucll s10pes or portions thereof or upon providing in place thereof other adequate lateral support, the design and construction of which shall be first approved by the Sonoma Counly Director of Transportation and Public WorKs, for the protection aud support of said bighway, including any improvements associated with Americans With Disabilities Act (ADA) slope requirements. Road Name: P.M. APN Parcel State Route 12 35.1. 056-303-022 60583 Alexander E. vanoff Trnstee Dated, 20 Sharon 1. vanoff Trustee Revised 06/28/10

1 EXHBT" A" Being a portion of the parce1 ofland described in deed to Alexander E. vanoff and Sharon L. vanoff as Trustees of the Alexander E. vanoff and Sharon L. vanoff Revocable Trust, Established May 21, 2003 recorded February 5, 2009 under Document Number 2009 009449 of Offcial Records of Sonoṃa County, described as follows: PARCELl Commencing at the 6X6 concrete monument markig the point of curve on the right of way of State Route 12 and being Norfh 77 06'35" East 30.00 feet, (9.144 meters), from centerline station 286+70.58, (87+38.809 meters), as shown on the Record of Survey of the Right of Way of State Highway Ronte 12, filed Noveniber 6, 2006 in Book 703 of Maps, at pages 31 to 42 n the Offce of the County Recorder of Sonoma County; thence South 77 06'36" West 30.00 feet to a point on the "C" Line as shown on said record of survey; thence along said line South 12"53'24 East 1,135.23 feet to a point of tangent curve; thence southeasterly along the arc of said curve, to the left, having a radius of 4,000.00 feet, through an angle of 04"47'00", a distance of 333:94 feet; thence South 17 40'25" East 64.98 feet to a point of tangent curve; thence southeasterly along the arc of said cure, to the left, having a radius of 1,000.00 feet, through an angie of 13"58'16", a distance of 243.84 feet; thence South 31 311'41" East 1,256.95 feet to a point of tangent curve; thence southeasterly along the arc to said curve, to the left, having a radius of 3,00'0.00 feet, through an angel of 04 35'30", a distance of 240.42 feet; thence South 36 14'11"East 148.86 thence leaving said line South 53 45'49" West 30.00 feet to a point being South 53"45'49" West 30.00 reet from station 320+94.81 as sbown on said record of survey, said point being on the wester right of way line of State Route 12 as shown on said record of survey to the actual PON OF BEGNNNG of the parcel of land to be described; thence Nort36 14'1l" West 38.12 feet; thence South 53 45'14" West 13.00 feet; thence South 36 14'11" East 38.12 feet; thence North 53 45 '14" East 13.00 feet; to the point of beginning. Containing 495 square feet, more or less, none of which is currently with the right of way of State Route 1 PARCEL 2 Commencing at the 6X6 concrete monument marking the point of curve on the right of way of State Route 12 and being North 77 06'35"East 30.00 feet, (9.144 meters), from centerline station 2116+70.5l!, (87+38.809 meters), as shown on the Record of Survey of the Right of Way of State Highway Route 12, fiednovember 6, 2006 inbook 703 of Maps, at pages 31 to 42 in the Offce of the County Recorder of Sonoma County; thence South 77 06'36" West 30.00 reet to a point on the "C" Line as shown on said record of survey; thence along said line South 12 53'24 East 1,135.23 feet to a point of tan gent curve; thence southeasterly along the ar of said curve, to the left having a radius of 4,000.00 feet, through an ange of 04"47'00", a distance of 333.94 feet; thence South 17 40'25" East 64.9& feet to a point of tangent curve; thence southeasterly along the arc of said cue, to the left having a radius of 1,000.00 feet, through an ang1e of 13"5&'16", a distance of 243.'84 feet; thence South 31"3 East 1,256.95 feet to a point of tangent curve; thence southeasterly along the arc to said curve, to the left, having a radius of 3,000.00 feet, through an angel of 04 35'30", a distance of 240.42 feet; thence South 36 14'11"East 148.86 thence leaving said line South 53 45'49" West 30.00 feet to a point being South

53 45'49" West 30.00 feet from station 320+94.81 as sllown on said recora of surey, Sala point being on ihe western right of way line of State Route 12 as shown on said record of survey; ihence a long said line North 36 14' l1"west 70.12 feet to ihe actual PONT OF BEGNNG ofihe parcel ofland to be described; ihence North36 14'11" West 9.88 feet; thence South 53 45'14" West 6.50 feet; ihence South 36 14'11" East 9.88 feet; ihence North 53 45'14" East 6.50 feet; to ihe point of beginig. Contag 64 square feet, more or less, none of which is currently within the right of way of State Route 12 Basis ofbearlngs: Coorainates beaiiugs ana ilstances are basea on the Californa Coorainate System of 1983, Zone 2, CA-HPGN Epoch 1991.35. This description was prepareaby me or unaer my airection in conformance with ihe requirements of the Professional Land Smveyor's Act. ' Robert F-1'-CJ. Salling P.L.S. 4120 ires 06/30/12 Road Name: State Route 12 PM 35.1 APN 056-303-022 Parcel 60583 Revised 06/28/10

RECORDNG REQllESTED BY COUNTY OF SONOMA...................................... WHN RECORDED, RETURN TO EXECUTVE SECRETARY DEPARTMNT OF TRANSPORTATON AND PUBLC WORKS SPACE ABOVE THS LN S FOR RECORDER'S USE Record free per Gov. Code 6103. Required by Sonoma County Dept. or TrabSportation and PubUc Work! Cor pnblic works GRANT OF TEMPORARY CONSTRUCTON project. EASEMENT,Document No.: 60583-3 ALEXANDER Jl VANOFF and SHARON L. VANOFF. as Trustees of the Alexander E. vanoff and Sharon L. vanoff revocable Trust, Established May 21, 2003 GRANT(S) TO: THE COUNTY OF SONOMA, APOLTCAL SUBDVSON OF THE STATE OF CALFORN, A TEMPORARY EASEMENT FOR: A TEORAY CONSTRUCTON EASEME wlth the right of immediate entry for all purposes necessar for the construction of improvements for State Highway Route 12. Such purposes, as necessary, to include, but not1imited, to grading as necessary for the installation of the improvements along the frontage of State Highway Route 12 including construction materials and equipment including trucks and tractors. TH TEMPORARY CONSTRUCTON EASEMENT CONSSTS OF TH FOLLOWG DESCRBED PARCEL: All that Real property situated in the uuincorporated area of the County of Sonoma, State of Califrna, described as follows: SEE EXHT "All ATTACHED Said Temporary Construction Easement shall temrte upon the filing of the Notice of Completion at the Sonoma County Recorder's Offce for the project entitled "State of Ca1iforna Deparbnent of Transportation, Project Plans for Construction on State Highway in Sonoma County on State Route 12 from Agua Caliente Road to Boyes Boulevard". RoadName: State Route 12 PM 35.1 APN 056 303-022 Alexander E. vanoff, Trustee Parcel 60583-3 Dated, 20 Revised 06/28/10 Sharon L. vanoff, Trustee

"EXH "A" Being a portion of the parcel of land described in deed to Alexander E. vanoff and Sharon L. vanoff as Trustees of the Alexander E.lvanoff and Sharon L. vanoff Revocable Trust Established May 21, 200'3, Recorded February 5, 2009 under Document number 2009 009449 of Offcial Records of Sonoma County, described as follows: Conimencing at the 6X6 concrete monument marking the point of curve on the rigbt of way of State Route 12 and being North 77 06'35" East 30.00 feet, (9.144 meters), from centerline station 286+70.58, (87+38.809 meters), as shown on the Record of Survey of the Right of Way of State Highway Route 12, filed November 6, 2006 in Book 703 of Maps, at pages 31 to 42 in the Offce of th County Recorder of Sonoma County; thence South 77 06'36" West 30.00 feet to a point on the "c" Line as sbown on said record of survey; thence along said line South 12 53'24 East 1,135.23 feet to a point of tangent cure; thence southeasterly along the arc of said curve, to the left, baying a radius of 4,000.00 feet, through an angle of 04 47'00", a distance of 333.94 feet; fuence South 17 40'25" East 64.98 feet to a point of tangent curve; thence southeasterly along the arc of said curve, to the left, having a radius of 1,000.00 feet, through an angle of 13 58'16", a distance of 243.84 feet; thence South 31 38'41" East 1,256.95 feet to a point of tangent curve; thence southeasterly along the arc to said curve, to the left, baying a radius of 3,000.00 feet, through an angel of 04 35'30", a distance of 240.42 feet; thence South 36 14'11"East 148:86 thence leaving said 1ine South 5'"45' 49" West 30.00 feet to a point being South 53 45'49" West 30.00 feet from station 320+94.81 as shown on said record of survey, said point being on the western right of way Tie of State Route 12 as sbown on said record of survey; thence along ihe southerly line of said parcel ofland described in said deed South 53 45'14" West 13.00 feet to the actual PON OF BEGNNG ofihe parcel of land to be described; thence North36 14'11" West 38.12 feet; thence North 53 45'14" East 13.00 feet; thence North 36 14'11" West 32.00 feet; thence South 53"45'14" West 6.50 feet; thence North 36 14'11" West 9:88 feet; ihence South 53 45'14" West 16.50 feet; thence South 36 14'11" East 80.00 feet; thence North 53 45'14" East 10.00 feet to ihe point of beginig. Containing 1280 square feet, more or less, none of which is currently within the right of way of State Route 12 Basis of beaiings: Coordinates bearigs and distances are based on the CaTfomia Coordinate System of 1983, Zone 2, CA-HPGNEpoch 1991.35. This description was prepared by me or under my direction in conformance wth the requirements ofihe Professional Land Sureyor's Act. Road Name: State Route 12 PM 35.1 APN 056-303-022 Parcel 60583-3 Revised 06/28/10