THE BOA D OF SUPERVISORS OF THE COUNTY OF STANISLAUS

Similar documents
1. Approve the purchase agreement for the subject acquisition. 2. Authorize the Chairman of the Board to execute the agreement.

_ Abstaining: Supervisor..:

1. Approve the purchase agreement for the subject acquisition. 2. Authorize the Chairman of the Board to execute the agreement.

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

County of Santa Cruz

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

PARCEL MAP Rev JAN 01, 2010

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS

Monterey County Page 1

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007

SUBJECT: APPROVAL OF AGREEMENT FOR A TEMPORARY CONSTRUCTION EASEMENT FOR THE SHILOH ROAD BRIDGE SEISMIC RETROFIT PROJECT

CITY OF LARKSPUR Staff Report

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

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

City of Scotts Valley INTEROFFICE MEMORANDUM

AGENDA: MARCH 2, 1999 February 18, 1999

Resolution No

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

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

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

ASSIGNMENT OF EASEMENT

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

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

PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION TO PURCHASE REAL ESTATE

FISCAL IMPACT: There is no fiscal impact associated with this item. BOARD ACTION AS FOLLOWS: NO

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

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

QUITCLAIM OF EASEMENT DEED R/WNo APN: &

OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

Voluntary Merger. Updated March 13, 2017

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

TRANSBAY JOINT POWERS AUTHORITY

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

COUNTY OF SANTA BARBARA

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

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

INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA

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

ESTOPPEL CERTIFICATE

COLLATERAL ASSIGNMENT OF LEASES AND RENTS

Necessary Resources/Impacts. Attachments

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement.

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

FACILITIES EASEMENT AGREEMENT

AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS

TOWN OF WAREHAM TAX TITLE AUCTION 13 TYLER AVENUE (PARCEL: ) TERMS AND CONDITIONS OF SALE. 1. Agreement to Purchase; Purchase Price: I/We of

HIGHWAY EASEMENT District County Route Post Number DEED

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN

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

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

Counts of Santa Cruz 299

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

EL DORADO COUNTY PLANNING SERVICES 2850 Fairlane Court, Placerville CA 95667

ARIZONA DEPARTMENT OF TRANSPORTATION RIGHT OF WAY GROUP/PROPERTY MANAGEMENT SECTION EXCESS LAND PURCHASE AGREEMENT AND RECEIPT FOR DEPOSIT

ALTA SHORT FORM COMMITMENT FOR TITLE INSURANCE

COUNTY OF LOS ANGELES

SITE LEASE. For all or a portion of the following Site:

OAKLEY -~- STAFF REPORT CA LIFO RN I A. To: Agenda Date: 06/28/2016 Agenda Item: 3.3. Date: Tuesday, June 28, Bryan H. Montgomery, City Manager

Assignment of Leases and Rents

Resolution No

COUNTY OF LOS ANGELES

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

4 Lynwood Avenue, 6 Lynwood Avenue & 2 Clearview Avenue, Gloucester, MA Terms and Conditions of Sale

COUNTY OF LOS ANGELES

INSTRUCTIONS TO SELL/ASSIGN YOUR BOAT SLIP

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

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

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

REAL ESTATE PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS

BVCLT Ground Lease Simple Version

CITY OF YUBA CITY STAFF REPORT

ORDINANCE NUMBER 1154

COUNTY OF LOS ANGELES

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

Blue sleet NO

County of Santa Cruz

Resolution No

AGREEMENT FOR PURCHASE AND SALE OF ASSETS

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

PROPERTY EXCHANGE AGREEMENT

Adopt the attached resolution accepting the grant of pathway easement.

3. Report Summary The applicant requests a six-year Time Extension of Tentative Parcel Map (TPM) The TPM authorized the subdivision of 70 Cart

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

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

City Commission Agenda Cover Memorandum

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

PERPETUAL STORM WATER DRAINAGE EASEMENT (Non-Exclusive) This Non-Exclusive Perpetual Storm Water Drainage Easement (this Easement ) is

KANSAS LLC OPERATING AGREEMENT

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

SAMPLE. [This document appears if you select a Quitclaim deed]

County of Santa Cruz

44 q;.. County of Santa Cruz d. SANTA CRUZ COUNTY BOARD OF SUPERVISORS 701 Ocean Street Santa Cruz, California 95060

EXHIBIT B CONTRACT FOR PURCHASE AND SALE

Staff Report. Victoria Walker, Director of Community and Economic Development

Transcription:

c.h - ACTON THE BOA D OF SUPERVSORS OF THE COUNTY OF STANSLAUS AGENDA SUMMARY DEPT: Public Work L L& BOARD AGENDA # *C-2 Urgent fl outine AGENDA DATE October 28,28 CEO Concurs with Recommendation YES NO 415 Vote Required YES fl NO (nformation Attached) SUBJECT: Approval of Purchase Agreement to Acquire Road Right-of-way Easement for the Las Palmas Avenue at Sycamore Avenue ntersection Project, Parcel Owners Phillip D. Cearley, Sr., Deeda M. Cearley, and Catherine Gibb. APN: 48-2-1 STAFF RECOMMENDATONS: 1. Approve the purchase agreement for the subject acquisition. 2. Authorize the Chairman of the Board to execute the agreement. 3. Direct the Auditor-Controller to make the necessary budget adjustments per the financial transaction sheet. 4. Direct the Auditor-Controller to issue a warrant in the total amount of $17,126, payable to Fidelity National Title Company, for the purchase amount of $15,626 and $1,5 for estimated escrow fees and title insurance. FSCAL MPACT: The total estimated cost for this project is $8,. The $17,126 for the purchase of this right-of-way easement is funded 1% by the Regional Transportation mpact Fee Program (RTF) and consists of $15,626 for the purchase of the road easement and $1,5 for estimated escrow and title insurance fees. BOARD ACTON AS FOLLOWS: NO. 28-743 On motion of Supervisor... O'Brien, Seconded by Supervisor... Mmfeith... and approved by the following vote. Ayes: Supervisors:.C)'B.~~cn_,.M.n_teith,a~_4~~c~e~C~h_ai_rmanD~artini~... Noes: Supervisors:-.-... None... Excused or Absent: Supervisors:. Grove~and??afield... Abstaining: Suwrvisoc... None 1) X Approved as recommended 2) Denied 3) Approved as amended 4) Other: MOTON: -.. CHRSTNE FERRARO TALLMAN, Clerk

Approval of Purchase Agreement to Acquire Road Right-of-way Easement for the Las Palmas Avenue at Sycamore Avenue lntersection Project, Parcel Owners Phillip D. Cearley, Sr., Deeda M. Cearley, and Catherine Gibb, APN: 48-2-1 DSCUSSON: n March 27, the Board of Supervisors awarded a contract to Associated Engineering Group, nc. for environmental and engineering services for the Las Palmas Avenue and Sycamore Avenue lntersection mprovements. The proposed new traffic signal and additional through and turn lanes will improve traffic safety and enhance the flow of traffic through this intersection. nstallation of safety lighting and shoulder widening will also be completed. On July 1, 28, the Board of Supervisors approved the nitial StudyMitigated Negative Declaration for the Las Palmas Avenue at Sycamore Avenue lntersection Project. To accomplish this project, the County will need to acquire right-of-way easement from the parcel on the southwest corner of Las Palmas Avenue and Sycamore Avenue. The property owner has agreed to accept the following: Property Owners Amount of Assessors Rig h t-of-way Compensation Parcel Number Easement Area Phillip D. Cearley, Sr. Deeda M. Cearley Catherine Gibb $1 5,626 48-2-1.18 acres The amount of compensation has been determined to be within the range of just compensation by an independent appraiser hired by the County. POLCY SSUES: The Board should consider if the recommended actions are consistent with its priorities of providing a safe community, a healthy community and a well-planned infrastructure system. STAFFNG MPACT: There is no staffing impact associated with this item. PS:sr L:\ROADS\9726 - Las Palmas Ave at Sycamore Ave\Design Division\Board ltems\9726 board item Page 2

AUDTOR-CONTROLLER BUDGET JOURNAL d Balance Type Category Source Currency Budget Name Batch Name Journal Name Journal description Period Organization Budget Budget - Upload USD LEGAL BUDGET Transfer budget to Las Palmas at Sycamore Ave ntersection Project JUL-8 to JUN-91 Stanislaus Budaet Ora w Line 1 2 3 4 5 6 7 8 9 1 1 12 13 14 15 16 17 18 19 2 21 22 23 24 25 Fund 4 112 112 112 112 Coding Structure Org Account GL Proj 7 5 7 431 726 9726 431 6328 431 46615 431 46615 9726 Debit incr appropriations decr est revenue 17,126. 17,126. - 7 P - P --------------- Transfer budget... to Las Palmas at Sycamore... Ave ntersection Loc 6 Misc Totals 6 - - - Project 34,252. Credit decr appropriations incr est revenue 17,126. 17,126.. 34,252. Description... Requesting Departpent, ~uditors Office Only Sharon Andrews Signature Prepared By 11918 /m/ &[OT Y - Date Date Date date Contact Person & Phone Number Page 1 of

BATCH SCREEN Batch PW Period Oct-8 1 AUDTOR-CONTROLLER STANDARD JOURNAL VOUCHER, t a Description JOURNAL SCREEN Journal Category Balance Type Description Control Total PW SKA JV Chargeback A [A = Actual or E = Encumbrance Transfer funds from RTlF to Las Palmas at Sycamore Ave ntersection Project 17,126. Line 1 2 3, 4 5 6. 7 8 9 1 17 12 73 14 15 16 17 18 19 2 21 22, 23 24 25 26 27 - Explanation: Fund 4 24 112 Coding Structum Org Account G/L Ptoj 7 5 7 6127 8585,, 431 46615 9726 Totals - - Debit -- 7,126. Transfer funds from RTlF to Las Palmas at Sycamore Ave ntersection Project Loc 6 ~ Misc 6 -, - a 17,126. Credit 17,126. 17,126. Description

NO FEE RECORDNG REQUESTED BY: BOARD OF SUPERVSORS RETURN TO: STANSLAUS COUNN DEPARTMENT OF PUBLC WORKS 11 1th Street, Suite 35 Modesto, CA 95354 Road Name: Las Palmas Avenue APN: 48-2-1 ROAD EASEMENT FOR A VALUABLE CONSDERATON, receipt of which is hereby acknowledged, Phillip D. Cearley, Sr. and Deeda M. Cearley, Trustees of the Phillip D Cearley, Sr. and Deeda M. Cearley 21 Trust, Separate Property of Phillip D. Cearley, Sr., and Catherine Gibb, a mamed woman, as her sole and separate property, does hereby grant to the COUNTY OF STANSLAUS an easement for public road and highway purposes in the real property in the County of Stanislaus, State of California described as: SEE EXHBT " A APPROVED as to description: Dated: CERTFCATE OF ACCEPTANCE AND CONSENT TO RECORDATON This is to certify that the interest in real property conveyed by the deed or grant dated: from Phillip D. Cearley, Sr., Deeda M. Cearley and Catherine Gibb to County of Stanislaus, a political corporation andor governmental agency, is hereby accepted by the undersigned officer or agent on behalf of the Board of Supervisors of the County of Stanislaus, pursuant to authority conferred by resolution of the Board of Supervisors of the County of Stanislaus adopted on in accordance with the provision of Government Code Section 27287, and the grantee consents to recordation thereof by its duly authorized officer. MATTHEW MACHA DO, Director, Department of Public Works of Stanislaus County, State of California Dated:

GENERAL ACKNOWLEDGMENT Notary Public, personally appeared 4 h ip C w 1 who proved to me on the basis of satisfactory evidence to be the persod whose nam@isi@l subscribed to the within instrument and acknowledged to me that l~d&e/@ executed the same in l3k&wr/& authorized capaci@, and that by ldhtl&&ignatur@ on the instrument the or the entity upon behalf of which the persom 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. Signature v (Seal)

State of California 1 County of El Dorado 1 On Auaust 29, 28 before me, T.B. Wille Notary Public (here insert name and title of the officer), personally appeared Catherine Gibb. who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) islare 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 hislherltheir 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.

EXHBT "A" LEGAL DESCFUPTON FOR RGHT-OF-WAY 564B-7 CEARLEY ALL that certain piece or parcel of land situate in the County of Stanislaus, State of California, lying within Lot 23 as shown on that map entitled Patterson Colony, Sub- Tract No. One filed in the Office of the Recorder of the County of Stanislaus on December 13, 199 in Volume 4 of Maps at Page 4, being more particularly described as follows: COMMENCNG at a 2.5" diameter disc, stamped Patterson Colony, marking the center line intersection point of Las Palmas Avenue and Sycamore Avenue, said point also being the Northeast corner of said Lot 23; thence South 2O'32" West, a distance of 47.17 feet to the point of intersection of the Southerly right-of-way line of Las Palmas Avenue and the Westerly right-of-way line of Sycamore Avenue also being the TRUE PONT OF BEGNNNG of this description; thence South 29 59'43" East along said Westerly right-of-way line of Sycamore Avenue, a distance of 5. feet; thence South 6 '17" West, a distance of 15. feet; thence North 29O59'43" West, a distance of 475. feet; thence North 74O59'43" West, a distance of 35.35 feet to a point on said Southerly right-of-way line of Las Palmas Avenue; thence North 6 '1" East along last said line, a distance of 4. feet to the point of beginning. CONTANNG 7,813 square feet more or less. SUBJECT TO all easements and/or rights-of-way of record. Dave L. Skidmore, L.S. 7126 License Expires 1213 1/8

LNE TABLE LE EARN6 LEN6TH 1 1 52O'32.W 47.17' LZ N6''1mE 4.' 13 N74'54'43'W 35.35' L4 56O'l7'W 15.' PATERSON COLONY SUB-TRACT NO. -1

,& 6 ' r Agreement for Purchase Cearley Trust & Gibb APN: 48-2-1 Page 1 of 3 Project: Grantor($: APN: Las Palmas Ave Signalization Cearley 21 Trust / Gibb 48-2-1 O AGREEMENT FOR ACQUSTON OF PROPERTY This Agreement for Acquisition of Property is between the County of Stanislaus (County) and Phillip D. Cearley, Sr. and Deeda M. Cearley, Trustees of the Phillip Cearley, Sr. and Deeda M. Cearley 21 Trust, Separate Property of Phillip D. Cearley, Sr., as to an undivided?4 interest and Catherine Gibb, a married woman, as her sole and separate property, as to an undivided % interest (Grantors). This Agreement is expressly subject to approval by the County Board of Supervisors. 1. PROPERTY. Grantors agree to sell to County, and County agrees to purchase fiom Grantors, on the terms and conditions set forth in this Agreement, the real property interest described in the Road Easement Exhibits attached hereto which are incorporated herein by this reference (the "Property"). 2. DELVERY OF DOCUMENTSESCROW. All documents necessary for the transfer of easement rights to the Property shall be executed and delivered by Grantor(s) to the County's designated Acquisition Agent. This transaction shall be handled through an escrow with Fidelity National Title Company, 3425 Coffee Road, Suite C, Modesto, CA 95355, at (29) 529-23 1. 3. PURCHASE PRCE AND TTLE. The consideration to be paid by the County for easement rights to the Property is as follows: Permanent Easement (7,813 sq. ft X $2./sq. ft.) $15,626. Damages $ N/A Total $15,626. County shall deliver the Purchase Price no later than 45 days after Board of Supervisors approval and after delivery and execution of all necessary tranfer documents. Grantor(s) shall convey by Road Easement to County good, marketable and insurable title to the Property interest free and clear of all liens, encumbrances, taxes, assessments and leases recorded and/or unrecorded. Good, marketable and insurable title to the Property interest shall be evidenced by an ALTA extended coverage owner's policy of title insurance ("Title Policy"), with survey exception if County elects not to obtain an ALTA survey for the Property interest. The Title Policy Version 2267 Approved TEB

, *, + Agreement for Purchase Cearley Trust & Gibb APN: 48-2-1 Page 2 of 3 shall be in the amount of the Purchase Price, showing title to the Property interest vested in County. t shall be a condition precedent to County's obligations under this Agreement that escrow holder is able to issue the Title Policy to County. County shall pay all costs of any escrow, title insurance, and recording fees incurred in this transaction. The Grantors agree that if claims are submitted by lien-holders, the County is hereby authorized to honor such claims and deduct the amount of said claims fiom the amount to be paid to the property owner. The County will notify the Grantors of any such claims prior to payment. The Grantors acknowledge that this transaction is a negotiated settlement in lieu of condemnation and agree that the Purchase Price to be paid herein is in full settlement of any claims for compensation or damages that may have arisen, including, but not limited to, attorney fees, pre-condemnation damages, severance damages, business goodwill, or any other claim regarding the acquisition of the Property interest or construction of improvements thereon. 4. PRORATON OF' TAXES. (a) (b) Taxes shall be prorated in accordance with California Revenue and Taxation Code section 581 et seq., as of the recordation of a Grant Deed conveying title to County, except that where County has taken possession of the Property, taxes shall be prorated as of the date of possession. Grantors authorize County to deduct fiom the purchase price any amount necessary to satisfy any delinquent taxes, together with penalties and interest thereon, and any delinquent or non-delinquent assessments or bonds, which are to be cleared from the title to the Property. 5. POSSESSON. Grantors agree that immediately upon approval of this Agreement by County, the County may enter upon and take possession of the Property. 6. HAZARDOUS WASTE MATERAL The Grantors hereby represent and warrant that during the period of Grantors ownership of the Property, there have been no disposals or releases of hazardous substances on, fiom, or under the Property. Grantors further represent and warrant that Grantors have no knowledge of any disposal or release of hazardous substances, on, fiom, or under the Property which may have occurred prior to Grantors taking title to the Property interest. Version 2267 Approved TEB

Agreement for Purchase Cearley Trust & Gibb APN: 48-2-1 Page 3 of 3 The Purchase Price of the Property interest reflects the fair market value of the Property without the presence of contamination. f the Property is found to be contaminated by the presence of hazardous substances which requires mitigation under Federal or County law, the County reserves the right to recover its clean-up costs from those who caused or contributed to the contamination. N WTNESS WHEREOF, the parties have executed this Agreement on Ofl * as follows: COUNTY OF STANSLAUS GRANTORS: The Phillip Cearley, Sr. and Deeda M. Cearley 21 Trust, Separate Property b. of Phillip D. Cearley, Sr. Vice- aairman of the Board of Supervisors ATTEST: Christine Ferraro Tallman Clerk of the Board of Supervisors of the County of Stanislaus, State of California Catherine Gibb By: APPROVED AS TO CONTENT: Department of Public Works Matt Machado, Director APPROVED AS TO FORM: John P. Doering> County Coupsel By: Deputy County Counsel Version 2267 Approved TEB

EXHBT "Afr LEGAL. DESCRPTON FOR RGHT-OF-WAY ALL that certain piece or parcel of land situate in the County of Stanislaus State of California, lying within Lot 23 as shown on that map entitled Patterson Colony, Sub- Tract No. One filed in the Office of the Recorder of the County of Stanislaus on December 13, 199 in Volume 4 of Maps at Page 4, being more particular/y described as follows: COMMENCNG at a 2.5" diameter disc, stamped Patterson Colony, marking the center line intersection point of Las Palmas Avenue and Sycamore Avenue, said point also being the Northeast corner of said Lot 23; thence South 2 132" West, a distance of 47.17 feet to the point of intersection of the Southerly right-of-way line of Las Palmas Avenue and the Westerly right-of-way line of Sycamore Avenue also being the TRUE PONT OF BEGNNNG of this description; thence South 29O59'43" East along said Westerly right-of-way line of Sycamore Avenue, a distance of 5. feet; thence South 6U'17" West, a distance of 15. feet; thence North 29O59'43" West, a distance of 475,UO feet; thence North 74O59'43" West, a distance of 35.35 feet to a point on said Southerly right-of-way line of Las Palmas Avenue; thence North 6U'1" East along last said line, a distance of 4. feet to the point of beginning. CONTANNG 7,813 square feet more or less. SU83ECT TO all easements and/or rights-of-way of record. [[* \ No. 7126 e EX~L 12-32-8 ~ave~. ~kidrnor6 L.S. 7126 License Expires 12/31/8

A -\ h - r 7 c* c, -. A r- Ll b'l\l. 1! / -1 1 <r\-1 -\ 1 1 1, \* t 1 \,.* \ \., LAS PALMA5 FOUND 2' ALLOY CAP (P.C.) PA-.TERSO.\ COLONY S U B - -j F< A C -j 1\], -1 ASSOCATED.A.P.N. 48-2-1 - GEARLEY