HIGHWAY EASEMENT District County Route Post Number DEED

Similar documents
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

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

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

Resolution No

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

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

PARCEL MAP Rev JAN 01, 2010

ASSIGNMENT OF EASEMENT

Voluntary Merger. Updated March 13, 2017

TRANSBAY JOINT POWERS AUTHORITY

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS

QUITCLAIM OF EASEMENT DEED R/WNo APN: &

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

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

QUITCLAIM DEED EXPRESS RESERVATION OF RIGHTS BY GRANTOR

FACILITIES EASEMENT AGREEMENT

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF LARKSPUR Staff Report

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

Adopt the attached resolution accepting the grant of pathway easement.

commonly known as: DEPAUW STREET, PACIFIC PALISADES, CALIFORNIA 90272

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

AGENDA ITEM G-2 Public Works

ESTOPPEL CERTIFICATE

PLANNING DIRECTOR. Approved by the Planning Director on this day of, A.D. 20. day of, A.D. 20. Approved by the Fire Chief on this

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

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

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

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

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

AGENDA # May 24, 2011

Approval to Transfer County Owned Property at 690 West Canal Drive in Turlock, California to the Turlock Rural Fire Protection District

MEMORANDUM TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR

Monterey County Page 1

COUNTY OF SANTA BARBARA

SECOND AMENDMENT TO CONSERVATION EASEMENT RECITALS

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

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

APPLICATION FOR TEMPORARY USE PERMIT OR CONCESSION STAND PERMIT

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

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

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>

DRAFT RESOLUTION NO

CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY

Resolution No

CORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY

BILL NO (Emergency Measure) ORDINANCE NO. 5072

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

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

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

City of Scotts Valley INTEROFFICE MEMORANDUM

SPECIAL POWER OF ATTORNEY

Counts of Santa Cruz 299

GRANT OF OPEN SPACE EASEMENTS; LANDS OF GOOD MOODYS, LLC; MOODY ROAD; FILE #14-16-ZP-SD-GD.

City oflafayette Staff Report

GRANT OF AN OPEN SPACE EASEMENT; LANDS OF HENG AND PAREIGIS; LA RENA LANE; FILE # ZP-SD-GD.

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL AN ACT

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

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

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

City of South Lm Tahoe

First Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail.

RESOLUTION NO

APPLICATION FOR CERTIFICATE OF PARCEL MERGER

ABBREVIATION LEGEND SITE INFORMATION:

Amendment Number 3. to the ANPP HASSAYAMPA SWITCHYARD INTERCONNECTION AGREEMENT AMONG ARIZONA PUBLIC SERVICE COMPANY

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

SHEET 1 of 13 RECORDING REQUESTED BY AND WHEN RECORDED, RETURN TO: S&S CONTRACTORS, INC VENTURA BLVD., # 104 WOODLAND HILLS, CA 91364

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

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE]

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

MEMORANDUM OF LEASE, OPTION TO PURCHASE AND RIGHT OF FIRST REFUSAL

ALAMEDA COUNTY Agenda, Ct:tIiH"u..lu...LCL 14, ~ AUDITOR-CONTROLLER AGENCY PATRICK O'CONNELL. AUDITOR-CONTROLLERjCLERK-RECORDER. September 22, 2008

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council

AMENDMENT TO POWER PURCHASE AGREEMENT

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE. DATE: June 25, 2014 TO:

MAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

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

TRINITY COUNTY. Board Item Request Form Phone x3425

Rehabilitation Incentives Application

NOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this

STAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482

CONTRACT SIGNATURES. Owners of record easements across your property need not sign if they are for road, flood control or public utility purposes.

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

Agenda Item No. 6A August 13, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

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

AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT

PARCEL MERGER APPLICATION

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

CITY OF LOS ANGELES CALIFORNIA

6. LIST THE CAUSE DOCKETED NUMBER (E.G. ZONING CASE NUMBER, PLAT NUMBER...)

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

~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3

DEED AND DEDICATION FOR PUBLIC RIGHT OF WAY

THE BOA D OF SUPERVISORS OF THE COUNTY OF STANISLAUS

COUNTY OF LOS ANGELES

STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS

Transcription:

RECORDNG REQUESTED BY 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. oftransportation and Public Works for Public works project. Space above this line for Recorder's Use HGHWAY EASEMENT District County Route Post Number DEED SONOMA 12 (NDVDUAL) V Document No.: 60609-1 ELZABETH A. KRAUSS and TMOTHY S. KRAUSS. wife and husband, as joint tenants as to an undivided Y2 interest; ALLEN R. MARTNSON, a married man as his sole and separate property, as to an undivided %interest,all as tenants in common grant, convey and dedicate to the COUNTY OF SONOMA the right of way and incidents thereto for a public highway upon, over and across that certain real property, inthe County ofsonoma, State ofcalifornia described as follows: SEE EXHBT UP\' ATTACHED P.M. 34.4 A.P.N. 056-141-051 Parcel 60609-1 Revised 03/29111 RESOLUTON EXHBT "A"

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 JJ State of California ACKNOWLEDGMENT County ) proved to me on the basis ofsatisfactory eviden ce to be the person(s) whose name(s1-ware subscribed to the within instrument and acknowledged to me that helsfte/they executed the same in.]}isftrer/their authorized capacity(ies), and that by.ms/her/tbeir signature(s) on the instroment the person(s), or the entity upon behalf ofwhich the person(s) acted, executed the instroment. certi(y under PENALTY OF PERJURY under the laws of the State OfVWLHUlllllq WTNESS my hajld and offici~/~~1. Signa""e~P~$, (Seal) CERTFCATE OF ACCEPTANCE - - - This is to certify that the interest in real property conveyed above is hereby accepted by order of the Board of Supervisors of the County of Sonoma on _, 20_ and grantee consents to recordation thereof by its duly authorized officer DATED ---',20 By ~=-~~----~~---- Chair of the Board of Supervisors of Sonoma County RESOLUTON EXHBT "A"

EXHBT "A" Being a portion ofthe parcel ofland described in deed to Elizabeth A. Krauss and Timothy S. Krauss, wife and husband as joint tenants as to an undivided Y2 interest and Allen R. Martinson, a married man as his sole and separate property as to an undivided Y2 interest all as tenants in common, dated November 09, 1990 and recorded November 16, 1990 under Document Number 1990 112288 ofofficial Records ofsonoma County, described as follows: Commencing at the 6X6 concrete monument marking the point of curve on the right ofway 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 ofthe Right of Way of State Highway Route 12, filed November 6,2006 in Book 703 ofmaps, at pages 31 to 42 in the Office ofthe 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 299.42 feet; thence leaving said line South 77 06'36" West 30.00 feet to a point on the western right ofway line of said State Route 12, said point being South 77 06'36" West 30.00 feet from station 289+66.82 as shown on said record of survey, said point being the actual PONT OF BEGNNNG ofthe parcel ofland to be described; thence South 77 06'36" West 1.00 feet; thence South 12 53'24" East 37.85 feet; thence South 77 26'51" West 0.54 feet; thence South 12 53'24" East 0.65 feet; thence North 77 06'36" East 1.54 feet to the western right of way line; thence along said line North 12 53'24" West 38.50 feet to the point of beginning. Containing 39 square feet, more or less, none ofwhich is within the existing right of way of State Route 12. Basis ofbearings: Coordinates bearings and distances are based on the California 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 ofthe Professional Land Surveyor's Act. ~~~~~~~~~~-Z~9-d Expires 06/30/12 P.M 34.4 A.P.N. 056-141-051 Parcel 60609-1 Revised 03/29111 RESOLUTON EXHBT "A"

RECORDNG REQUESTED BY 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. of Transportation and Public Works for Public works project. Space above this line for Recordel's Use HGHWAY EASEMENT District County Route Post Number DEED SONOMA 12 (NDVDUAL) V Document No.: 60609~2 ELZABETH A. KRAUSS and TMOTHY S. KRAUSS, wife and husbaud, as joint tenants as to an undivided Yz interest; ALLEN R. MARTNSON, a married man as his sole and separate property, as to an undivided % interest,all as tenants in common grant, convey and dedicate to the COUNTY OF SONOMA the right ofway and incidents thereto for a public highway upon, over and across that certain real property, inthe County of Sonoma, State ofcalifornia described as follows: SEE EXHBT "A" ATTACHED P.M. 34.4 A.P.N. 056-141-051 Parcel 60609-2 Revised 02/10111 RESOLUTON EXHBT "A"

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, needfu 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 ":J.[ day of ~bk '20i!. E' th A. Krauss Allen R. Martinson State of California ACKNOWLEDGMENT County of 50(,/(;1 M A ) ho proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s}i&lare subscribed to the within mstrwnent and aclmowledged to me that he/she/they executed the same in hls/4ler/their authorized capacity(ies), and that by hisfher/their signature(s) on the instrument the person(s), or the entity upon behalf ofwhich the person(s) acted, executed the instrument. certity under PENALTY OF PERJURY under the laws ofthe State ofcalifomia that the foregoing paragraph is true and correct. CERTFCATE OF ACCEPTANCE - - - This is to certify that the interest in real property conveyed above is hereby accepted by order of the Board of Supervisors of the County of Sonoma on.20_ and grantee consents to recordation thereof by its duly authorized officer DATED ~...;,20 By ~-------- -- --- Chair ofthe Board of Supervisors of Sonoma County. RESOLUTON EXHBT "A"

EXHBT "A" Being a portion ofthe parcel ofland described in deed to Elizabeth A. Krauss and Timothy S. Krauss, wife and husband as joint tenants as to an undivided Y:z interest and Allen R. Martinson, a married man as his sole and separate property as to an undivided Y:z interest all as tenants in common, dated November 09, 1990 and recorded November 16, 1990 under Document Number 1990 112288 ofofficial Records ofsonoma County, described as follows: Commencing at the 6X6 concrete monument marking the point of curve on the right ofway 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 ofthe Right of Way of State Highway Route 12, filed November 6,2006 in Book 703 ofmaps, at pages 31 to 42 in the Office ofthe 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 299.42 feet; thence leaving said line South 77 06'36" West 30.00 feet to a point on the western right ofway line of said State Route 12, said point being South 77 06'36" West 30.00 feet from station 289+63.31 as shown on said record of survey, said point being the actual PONT OF BEGNNNG ofthe parcel ofland to be described; thence South 77 06'36" West 1.00 foot to a point on the arc ofa curve having a radius that bears South 77 06'36" West 2.50 feet; thence northwesterly, westerly and southwesterly along the arc of said curve through an angle of9001o'30", a distance of3.93 feet; thence South 76 56'06" West 32.04 feet; thence North 13 03'54" West 1.00 foot; thence North 76 56'06" East 35.55 feet; thence South 12 53'24" East 3.51 feet to the point ofbeginning. Containing 39 square feet, more or less, none ofwhich is within the existing right ofway of State Route 12. Basis ofbearings: Coordinates bearings and distances are based on the California 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 ofthe Professional Land Surveyor's Act. ~~ Ulz/ 'Robert W. Salling.L.S. 4120 Expires 06/30112 P.M. 34.4 A.P.N. 056-141-051 Parcel 60609-2 Revised 02/10/11 RESOLUT

RECORDNG REQUESTED BY COUNTY OF SONOMA WHEN RECORDED, RETURN TO EXECUTVE SECRETARY DEPARTMENT OF TRANSPORTATON AND PUBLC WORKS SPACE ABOVE TillS LNE S FOR RECORDER'S USE Record free per Gov. Code 6103. Required by Sonoma County Dept. of Transportation and Public Worlis for pnblic works GRANT OF TEMPORARY CONSTRUCTON EASEMENT project. Document No.: 60609-3 ELZABETH A. KRAUSS and TMOTHY S. KRAUSS, wife and husband as joint tenants as to an undivided Yz interest; ALLEN R. MARTNSON, a married man as his sole and separate property as to an undivided % interest, all as tenants in common GRANT(S) TO: THE COUNTY OF SONOMA, A POLTCAL SUBDVSON OF THE STATE OF CALFORNA, A TEMPORARY EASEMENT FOR: A TEMPORARY CONSTRUCTON EASEMENT with the right of immediate entry for al1 purposes necessary for the construction of improvements for State Highway Route 12. Such purposes, as necessary, to include, but not limited, to grading as necessary for the installation ofthe improvements along the frontage of State Highway Route 12 including construction materials and equipment including trucks and tractors. THE TEMPORARY CONSTRUCTON EASEMENT CONSSTS OF THE FOLLOWNG DESCRBED PARCEL: All that Real property situated in the unincorporated area of the County of Sonoma, State of California, described as follows: SEE EXHBT HAu ATTACHED Said Temporary Construction Easement shall terminate upon the filing of the Notice of Completion at the Sonoma County Recorder's Office for the project entitled "State of California Department of Transportation, Project Plans for Construction on State Highway in Sonoma County on State Route 12 from Agua Caliente Road to Boyes Boulevard". PM 34.4 APN 056-141~051 ~~~~ &JE-~1,20// Revised 02103111 RESOLUTON EXHBT "A"

CALFORNA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALFORNA COUNTYOF S~o~n~o~m~a~ } On ~O:.::::c~to:.:::b~er!...::2::..':8::...,-=2~O.!-11.!...- before me, _-!.:.M!!:'aC!..!rk~a=up:::.!H..!.:u~g1!..h~,~N~o~ta~ry1!:_P~u~bl~ic~ :_:,::...,.,,--"...,...,---------- Date Name and Title of Officer (e.g. "Jane Doe, Notary Public") personally appeared Elizabeth A. Krauss, Timothy S. Krauss and Allen R. Martinson Name(s) of Signer(s) MARK APHUGH Commission:# 1837674 Notary Public California Contra Costa County M Comm. Ex res Feb 21 2013 who proved to me on the basis of satisfactory evidence to be the person(s), whose name(s)-ffi/are subscribed to the within instrument and acknowledged to me that HeJsAe/they executed the same in./listref/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. Certify under PENALTY OF PERJURY under the Laws of the State of California that the foregoing paragraph is true and correct. WTNESS my hand and official seal. d //:7. Signature $1t::7-4::>/ 't~.---; Place Notary Seal Above Si~ ature.or1;jotary Public CERTFCATE OF ACCEPTANCE This is to certify that the interest in real property conveyed above is hereby accepted by order of the Board of Supervisors of the County of Sonoma on, 20 and grantee consents to recordation thereof by its duly authorized officer. Date:, 20_ Chair of the Board of Supervisors of the County of Sonoma End of Document RESOLUTON EXHBT "A"

EXHBT "A" Being a portion of the parcel of land described in deed to Elizabeth A. Krauss and Timothy S. Krauss, wife and husband as joint tenants as to an undivided 'l'2 interest and Allen R. Martinson, a married man as his sole and separate property as to an undivided 'l'2 interest all as tenants in common, dated November 09, 1990 and recorded November 16, 1990 under Document Number 1990 112288 of Official Records of Sonoma County, described as follows: Commencing at the 6X6 concrete monument marking the point ofcurve on the right ofway 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 ofthe Right of Way of State Highway Route 12, filed November 6,2006 in Book 703 of Maps, at pages 31 to 42 in the Office ofthe 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 299.42 feet; thence leaving said line South 77 06'36" West 30.00 feet to a point on the western right ofway line of said State Route 12, said point being South 77 06'36" West 30.00 feet from station 289+66.82 as shown on said record of survey, to the actual PONT OF BEGNNNG ofthe parcel ofland to be described; thence South 12 53'24" East 37.85 feet; thence South 77 26'51" West 1.70 feet; thence North 13 13'32" West 38.94 feet; thence South 76 56'06" West 32.62 feet; thence North 13 03'54" West 1.40 feet; thence North 76 56'06" East 32.04 feet to a point ofcurve, thence northeasterly, southerly and southeasterly along the arc of said curve, to the right having a radius of2.50 feet, through an angle of 90 10'30", a distance of3.93 feet to the point ofbeginning. Containing 118 square feet, more or less, none ofwhich is within the existing right ofway of State Route 12. Basis ofbearings: Coordinates bearings and distances are based on the California 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 ofthe Professional Land Surveyor's Act. ~ ~~:0zl{1 Robert W. Salling P.L.S. 41 0 Expires 06/30/12 PM 34.4 APN 056-141-051 Parcel 60609-3 Revised 02/03/11 RESOLUTON EXHBT "A"

RECORDNG REQUESTED BY COUNTY OF SONOMA WHEN RECORDED, RETURN TO EXECUTVE SECRETARY DEPARTMENT OF TRANSPORTATON AND PUBLC WORKS SPACE ABOVE ms LNE S FOR RECORDER'S USE Record free per Gov. Code 6103. Required by Sonoma County Dept. of Transportation and Public Works for public works GRANT OF TEMPORARY CONSTRUCTON EASEMENT project. Document No.: 60609~4 ELZABETH A. KRAUSS and TMOTHY S. KRAUSS, wife and husband as ioint tenants as to an undivided %interest; ALLEN R. MARTNSON, a married man as his sole and separate property as to an undivided Yz interest. all as tenants in common GRANT(S) TO: THE COlJNTY OF SONOMA, A POLTCAL SUBDVSON OF THE STATE OF CALFORNA, A TEMPORARY EASEMENT FOR: A TEMPORARY CONSTRUCTON EASEMENT with the right of immediate entry 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 necessary for the installation of the improvements along the frontage of State Highway Route 12 including construction materials and equipment including trucks and tractors.. THE TEMPORARY CONSTRUCTON EASEMENT CONSSTS OF THE FOLLOWNG DESCRBED PARCEL: All that Real property situated in the unincorporated area of the County of Sonoma, State of California, described as follows: SEE EXHBT "A" ATTACHED Said Temporary Construction Easement shall terminate upon the filing of the Notice of Completion at the Sonoma County Recorder's Office for the project entitled "State of California Department of Transportation, Project Plans for Construction on State Highway in Sonoma County on State Route 12 from Agua Caliente Road to Boyes Boulevard", PM 34.4 APN 056-141-051 Parcel 60609-4 Dated,20 n ( Revised 02/07/11 RESOLUTON EXHBT "A"

CALFORNA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALFORNA } COUNTY OF --=S"""onC!.:o~m!..!.:a"'-- On _~O~c~to~b~e:!..,r:=-2"",,8'L...!2~O~1'-!.1 before me, M=a!..!.rk,,--,a::otp~H.!!u:!;:gl.!-'h,,--,",-"N~o-=ta,:,:-ry"1-.!.:-P:::':ub::-'"'""ic'-:---::-:----::::---:-:--:---::::-:-::-:::- Date Name and Title of Officer (e.g. "Jane Doe, Notary Public") personally appeared Elizabeth A. Krauss, Timothy S. Krauss and Allen R. Martinson Name(s) of 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 fletsae/they executed the same in.j::\.istj:lef/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. Certify under PENALTY OF PERJURY under the Laws of the State of California that the foregoing paragraph is true and correct. Place Notary Seal Above WTNESS my hand and official seal,! Signature A /",1 yy:;t CERTFCATE OF ACCEPTANCE This is to certify that the interest in real property conveyed above is hereby accepted by order of the Board of Supervisors of the County of Sonoma on, 20 and grantee consents to recordation thereof by its duly authorized officer. Date:, 20_ Chair of the Board of Supervisors of the County of Sonoma End of Document RESOLUTON EXHBT "A"

EXHBT"A" Being a portion of the parcel of land described in deed to Elizabeth A. Krauss and Timothy S. Krauss, wife and husband as joint tenants as to an undivided ~ interest and Allen R. Martinson, a married man as his sole and separate property as to an undivided ~ interest all as tenants in common, dated November 09, 1990 and recorded November 16, 1990 under Document Number 1990 112288 of Official Records ofsonoma 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 ofthe Right of Way of State Highway Route 12, filed November 6, 2006 in Book 703 ofmaps, at pages 31 to 42 in the Office ofthe 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 299.42 feet; thence leaving said line South 77 06'36" West 30.00 feet to a point on the western right ofway line of said State Route 12, said point being South 77 06'36" West 30.00 feet from station 289+66.82 as shown on said record of survey; thence South 12 53'24" East 38.50 feet to the actual PONT OF BEGNNNG ofthe parcel ofland to be described; thence South 12 53 '24" East 36.07 feet; thence North 77 06'36" East 1.54 feet; thence North 13 08'07" West 36.07 feet; thence South 76 56'39" West 1.38 feet to the point ofbeginning. Containing 53 square feet, more or less, none of which is within the existing right ofway of State Route 12. Basis ofbearings: Coordinates bearings and distances are based on the California 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 ofthe Professional Land Surveyor's Act. PM 34.4 APN 056-141-051 Parcel 60609-4 Revised 02/07/11 RESOLUTON EXHBT "A"

RECORDNG REQUESTED BY 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. of Transportation and Public Works for Public works project. Space above this line for Recorder's Use HGHWAY EASEMENT DEED (NDVDUAL) District V County SONOMA Route 12 Post Number 60606-1 DOUGLAS McDOWELL, a married man as his sole and separate property and PATRCA MOORE BONGOVANN, a married woman as her sole and separate pro'qerty, as joint tenants grant, convey and dedicate to the COUNTY OF SONOMA the right of way and incidents thereto for a public highway upon, over and across that certain real property, in the County ofsonoma, State ofcalifornia described as follows: SEE EXHBT "A> ATTACHED Road Nanle: State Route 12 P.M. 34.4 A.P.N. 056-141-055 Parcel 60606-1 Revised 3/15/11 RESOLUTON EXHBT "B"

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 pfural as well as the singular number.) Dated this ftday of Dcb>hif 20 lj Stateof~~H~~~tye ) ACKNOWLEDGMENT ) On ~,"+,--H---'.L--- before me, personally appeared 'UJj io /) l)! who proved to me on the basis ofsatisfactory 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 hislher/their signature(s) on the instrument the person(s), or the entity upon behalf ofwhich the person( s) acted, executed the instrument. certify under PENALTY OF PERJURY under the laws ofthe State ofcalifornia that the foregoing paragraph is true and correct. CERTFCATE OF ACCEPTANCE - - - This is to certify that the interest in real property conveyed above is hereby accepted by order of the Board of Supervisors of the County of Sonoma on,20_ and grantee consents to recordation thereof by its duly authorized officer DATED --',20 By Chair ofthe Board of Supervisors of Sonoma County RESOLUTON EXHBT "B"

CALFORNA ALL-PURPOSE ACKNOWLEDGEMENT } STATE OF CALFORNA ~ COUNTYOF 2>ONO;V/!/ On ()~10 3L;C. :JfaJ Q.l> j before me, -,,-11-<-,A-,-,1i2-'--L..-=--~~...,...c-:----,-'1---...L-'-O.,.,..Y;,-c;..:..i1:,-!--,v'f:.,. _0-::-u,-,-,.."..r-:,:-,:J)_L.--,_L_' Date personally appeared ~/(J' tj /10{)f-E- BtJNCsJO VfNN Name(s) of Signer(s) MARK APHUGH Commission # 1837674 ~ Notary Public California who proved to me on the basis of satisfactory evidence to be the person(s), whose name(s) is/ere-subscribed to the within instrument and acknowledged to me that ~/s he/t.f'tey-executed the same in his/her/#leir authorized capacity(ies), and that by htsfher/ifteir- signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. j Contra Costa County.. Certify under PENALTY OF PERJURY under the Laws "" ij$.. '" ;: eml tot'll; ;x~rtsteg t1 }~1 ~ of the State of California that the foregoing paragraph is true and correct. Place Notary Seal Above :~:::: ~Officia~ Si~ of-notary Public CERTFCATE OF ACCEPTANCE This is to certify that the interest in real property conveyed above is hereby accepted by order of the Board of Supervisors of the County of Sonoma on, 20 and grantee consents to recordation thereof by its duly authorized officer. Date:, 20_ Chair of the Board of Supervisors of the County of Sonoma End of Document RESOLUTON EXHBT "B"

EXHBT"A" Being a portion ofthe parcel ofland described in deed to Stonecrest ncome and Opportunity Fund 1, LLC recorded July 07,2010 under Document Number 2010 056099 of Official Records of Sonoma County, described as follows: Commencing at the 6X6 concrete monument marking the point of curve on the right ofway 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 ofthe Right of Way of State Highway Route 12, filed November 6, 2006 in Book 703 ofmaps, at pages 31 to 42 in the Office ofthe 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 640.26 feet thence leaving said line South 77 06'36" West 30.00 feet to a point being South 77 06'36" West 30.00 feet from station 293+10.84 as shown on said record of survey, said point being on the western right ofway line of State Route 12 as shown on said record of survey, said point being the actual PONT OF BEGNNNG ofthe parcel of land to be described, said point being on the southern line ofthe parcel of land described in said deed; thence along said western right ofway line North 12 53'24" West 25.89 feet; thence leaving said line South 76 06'36" West 3.00 feet; thence South 12 53'24" East 25.85 feet to said southern line of said parcel; thence along said line North 76 53'44" East 3.00 feet to the point ofbeginning. Containing 78 square feet, more or less, none ofwhich is within the existing right ofway of State Route 12. Basis ofbearings: Coordinates bearings and distances are based on the California 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 ofthe Professional Land Surveyor's Act. ~ :~Ja//f Robert W. saiillg.l.i.'4120 Expires 06/30112 P.M. 34.4 A.P.N. 056-141-055 Parcel 60606-1 Revised 03/15/11 RESOLUTON EXHBT "B"

RECORDNG REQUESTED BY COUNTY OF SONOMA... WHEN RECORDED, RETURN TO EXECUTVE SECRETARY DEPARTMENT OF.1 TRANSPORTATON AND PUBLC WORKS GRANT OF SLOPE AND MANTENANCE EASEMENT SPACE ABOVE THS LNE S FOR RECORDER'S USE Record free per Gov. Code 6103. Required by Sonoma COllnly Dept. of Transportation and Public Works for public works project. Document No.: 60606-2 DOUGLAS McDOWELL, a married mad as his sole and separate property, and PATRCA MOORE BONGOVANN, a married woman as her sole and separate property, as joint tenants GRANTS TO: THE COUNTY OF SONOMA, A POLTCAL SUBDVSON OF THE STATE OF CALFORNA A SLOPE AND MANTENANCE EASEMENT for road purposes and appulienances thereto on, over, under, across, ingress thereto, and egress therefrom, upon that certain real property situated in the unincorporated area ofthe County of Sonoma, State of California, described as follows: SEE EXHBT "A" ATTACHED Reserving unto grantors ofthe above described parcel of land, their successors or assigns, the right at any time to remove such slopes or portions thereof upon removing the necessity for maintaining such slopes or portions thereof or upon providing in place thereof other adequate lateral support~ the design and construction of which shan be first approved by the Sonoma County Director of Transportation and Public Works, for the protection and support of said highway, including any improvements associated with Americans With Disabilities Act (ADA) slope requirements. P.M. 34.4 APN 056-141-055 Parcel 60606-2 Dated ) 0,- f \-(, 20 i Revised 03115/11 RESOLUTON EXHBT "B"

CALFORNA ALL-PURPOSE ACKNOWLEDGEMENT /0e(;0H~J)1:l.r.e. } STATE OF CALu:.oRNlA COUNTY OF S,; /; 1/ fl~ On -.!-O=+/..L-ic-4-0..L,J-'--- before me, X~/(t:j 2,~, JUzd ) AJct+u;vujVhlt' c r Date Name and Title of Officer (e.g. "Jane Doe, Nbtary Public) 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. KELLY R. SPLLER, Notary Public My Commission Expires,JanlJiitv 24.201:/ Certify under PENALTY OF PERJURY under the Laws of the State of California that the foregoing paragraph is true and correct. Place Notary Seal Above CERTFCATE OF ACCEPTANCE This is to certify that the interest in real property conveyed above is hereby accepted by order of the Board of Supervisors of the County of Sonoma on --::-:c,-----------' 20 and grantee consents to recordation thereof by its duly authorized officer. Date:, 20_ Chair of the Board of Supervisors of the County of Sonoma End of Document RESOLUTON EXHBT "B"

CALFORNA ALL-PURPOSE ACKNOWLEDGEMENT } STATE OF CALFORNA COUNTY OF SoN0 H 11 On ()CifJi>l:.-L dp, ;).6/ before me, /VlA"iLt:'" HrNt1&}.,J N6'rflrt-i T~ r)l L Date i Name and Title of O~cer (e.g. "Jane Doe, Notary Public") personally appeared ~~~~~j~r~~~~a~~~~~~6~~~~~~~:~.~)~~~~/~~~ ~~~~~~~~~/~~~~~~~~~~~~ Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s), whose name(s) isffife-subscribed to the within instrument and acknowledged to me that -fteishe/t.fte'y executed the same in /Tisfher/.tReir authorized capacity(ies), and that by Aislher/tfletr"signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. Certify under PENALTY OF PERJURY under the Laws of the State of California that the foregoing paragraph is true and correct. Place Notary Seal Above CERTFCATE OF ACCEPTANCE This is to certify that the interest in real property conveyed above is hereby accepted by order of the Board of Supervisors of the County of Sonoma on ~~_~ ~, 20 and grantee consents to recordation thereof by its duly authorized officer. Date:, 20_ Chair of the Board of Supervisors of the County of Sonoma End of Document RESOLUTON EXHBT "B"

EXHBT "A" Being a portion of the parcel of land described in deed to Stonecrest ncome and Opportunity Fund 1, LLC, recorded July 07, 2010 under Document Number 2010 056099 of Official Records of Sonoma County, described as follows: Commencing at the 6X6 concrete monument marking the point of curve on the right ofway 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 ofthe Right of Way of State Highway Route 12, filed November 6, 2006 in Book 703 ofmaps, at pages 31 to 42 in the Office ofthe 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 640.26 feet thence leaving said line South 77 06'36" West 30.00 feet to a point being South 77 06'36" West 30.00 feet from station 293+ 1 0.84 as shown on said record of survey, said point being on the western right ofway line of State Route 12 as shown on said record of survey; thence South 77 06'36" West 3.00 feet to the PONT OF BEGNNNG ofthe parcel of land to be described, said point being on the southern line ofthe parcel ofland described in said deed; thence along said line South 76 53'44" West 8.00 feet; thence leaving said line North 12 53'24" West 25.88 feet; thence North 77 06'36" East 3.50 feet; thence North 12 53'24" West 25.00 feet; thence North 77 06'36" East 7.50 feet; thence South 12 53'24" East 25.00 feet; thence South 77 06'36" West 3.00 feet; thence South 12 53'24" East 25.85 feet to the point of beginning. Containing 394 square feet, more or less, none ofwhich is within the existing right ofway of State Route 12. Basis ofbearings: Coordinates bearings and distances are based on the California 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 ofthe Professional Land Surveyor's Act. P.M. 34.4 A.P.N. 056-141-055 Parcel 60606-2 Revised 03/15111 RESOLUTON EXHBT "B"

RECORDNG REQUESTED BY COUNTY OF SONOMA WHEN RECORDED, RETURN TO EXECUTVE SECRETARY DEPARTMENT OF TRANSPORTATON AND PUBLC WORKS SPACE ABOVE THS LNE S FOR RECORDER'S USE Record fi'ee per Gov. Code 6103. Rcquired by Sonoma County Dept. of Transportation and Public GRANTOFTE~ORARYCONSTRUCTON EASEMENT Works for public works project. Document No.; 60606-3 DOUGLAS McDOWELL 2 a married man as his sole and separate property, and PATRCA MOORE BONGOVANN, a married woman as her sole and separate property. as joint tenants GRANT(S) TO: THE COUNTY OF SONOMA, A POLTCAL SUBDVSON OF THE STATE OF CALFORNA, A TEMPORARY EASEMENT FOR: A TEMPORARY CONSTRUCTON EASEMENT with the right of immediate entry 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 necessary for the installation ofthe improvements along the frontage of State Highway Route 12 including construction materials and equipment including trucks and tractors. THE TEMPORARY CONSTRUCTON EASEMENT CONSSTS OF THE FOLLOWNG DESCRBED PARCEL: All that Real property situated in the unincorporated area of the County of Sonoma, State of California, described as follows: SEEEXHmTtfA tf ATTACHED Said Temporary Construction Easement shall tenninate upon the filing ofthe Notice of Completion at the Sonoma County Recorder's Office for the project entitled "State of California Department of Transportation, Project Plans for Construction on State Highway in Sonoma County on State Route 12 from Agua Caliente Road to Boyes Boulevard'}. PM 34.4 APN 056-141-055 Parcel 60606-3 Dated 10 -/ '-/-, 20 Revised 03/15/11 RESOLUTON EXHBT "B"

CALFORNA ALL-PURPOSE ACKNOWLEDGEMENT UQ vj H(~')k; STATE OF CALFORNA COUNTY OF c l' } 0U l, \}O, kv On _-,-C_'>\.l...!-'.:l\~( '-,- before me, _---+b~j0\l... ~lat--(l-,-=-~--df"-o... ) \_\uu(,--,---,,\~lx::;...-_jtq;r-:=--'--l--1~~u,,-,-\'j...,f(-",-,c. Date fame and~tof Officer (e.g. "Jane Doe, Notary f!ublic") 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. KELLY R. SPLLER, Notary Public My Commission Expires January 24,2012 Certify under PENALTY OF PERJURY under the Laws of the State of California that the foregoing paragraph is true and correct. Place Notary Seal Above CERTFCATE OF ACCEPTANCE This is to certify that the interest in real property conveyed above is hereby accepted by order of the Board of Supervisors of the County of Sonoma on, 20 and grantee consents to recordation thereof by its duly authorized officer. Date:, 20_ Chair of the Board of Supervisors of the County of Sonoma End of Document RESOLUTON EXHBT "B"

CALFORNA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALFORNA COUNTY OF SO NolV) V, AA /? personally appeared _1L...:...11.:..-'.:...:rf2:.=:~-::.l.i..::::t!:.!../-'-,A!--L-fVft...:l='c)=v..:...tt:...:...:E::::...~~1:::..j=-()-'-tJ...:~=--:::;":-10,..,.1..:...V..:.../"::..:lN,..:-..:-N,-,-J Name(s) of Signer(s) MARK APHUGH Commission # 1837674 Notary Public California Contra Costa County My Comm Expires Feb 21,2013 who proved to me on the basis of satisfactory evidence to be the person(s), whose name(s) is/a.j:q subscribed to the within instrument and acknowledged to me that -he/she/tl'tey-executed the same in,~her/taeirauthorized capacity(ies), and that by~/her/tj:teff' signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. Certify under PENALTY OF PERJURY under the Laws of the State of California that the foregoing paragraph is true and correct. Place Notary Seal Above CERTFCATE OF ACCEPTANCE This is to certify that the interest in real property conveyed above is hereby accepted by order of the Board of Supervisors of the County of Sonoma on, 20 and grantee consents to recordation thereof by its duly authorized officer. Date:, 20_ Chair of the Board of Supervisors of the County of Sonoma End of Document RESOLUTON EXHBT "B"

EXHBT "A" Being a portion ofthe parcel of land described in deed to Stonecrest ncome and Opportunity Fund 1, LLC recorded July 07, 2010 under Document Number 2010 056099 of Official Records of Sonoma County, described as follows: Commencing at the 6X6 concrete monument marking the point ofcurve on the right ofway of State Route 12 and being North 77 06'35" East 30.00 feet, (9.144 meters), fi:om centerline station 286+70.58, (87+38.809 meters), as shown on the Record of Survey ofthe Right ofway of State Highway Route 12, filed November 6, 2006 in Book 703 ofmaps, at pages 31 to 42 in the Office ofthe 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 640.26 feet thence leaving said line South 77 06'36" West 30.00 feet to a point being South 77 06'36" West 30.00 feet from station 293+ 10.84 as shown on said record ofsurvey, said point being on the western right ofway line of State Route 12 as shown on said record of survey, said point being on the southern line ofthe parcel ofland described in said deed; thence along said line South 76 53'44" West 11.00 feet to the PONT OF BEGNNNG of the parcel of land to be described; thence continuing along said line South 76 53'44" West 12.00 feet; thence leaving said line North 12 53 '24" West 75.00 feet, to the northern line of said parcel of land described in said deed; thence along said line North 76 53'44" East 23.00 feet to said western right of way line of State Route 12; thence along said line South 12 53'24" East 24.16 feet; thence South 77 06'36" West 7.50 feet; thence South 12 53'24" East 25.00 feet; thence South 77 06'36" West 3.50feet; thence South 12 53'24" East 25.88 feet to the point of beginning. Containing 1253 square feet, more or less, none ofwhich is within the existing right ofway of State Route 12. Basis ofbearings: Coordinates bearings and distances are based on the California 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 ofthe Professional Land Surveyor's Act. PM 34.4 APN 056-141-055 Parcel 60606-3 Revised 03/15/11 RESOLUTON EXHBT "B"