AGENDA ITEM 1 N Consent Item. Acceptance of an Irrevocable Offer of Dedication for a portion of the future Bass Lake Hills Park and Ride.

Similar documents
AGENDA ITEM 1 O Consent Item. Acceptance of an Irrevocable Offer of Dedication for a portion of the future Bass Lake Hills Park and Ride.

Additional information is included in the July 14, 2015 Fast Track Fact Sheet and Hearing Report (Attachments 1 and 2).

Scrvtee Qwi* SO 1 Location: City of Laughlin APN: RP File No.: GRT Affects SCE Document)s):

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

CALIFORNIA. [v V ERIC GARCETTI MAYOR

==============================================================

PREDEVELOPMENT PLAN REVIEW OF A 90-UNIT RESIDENTIAL CARE FACILITY AT 995 SOUTH FAIR OAKS AVENUE (ARLINGTON REGENCY PARK SENIOR LIVING)

RESOLUTION NO. R

WHEREAS, the BSP is intended to access renewable energy sources in the

MEMORANDUM CONSIDERATION OF RECIPROCAL EASEMENT AGREEMENT AND REVOCABLE LICENSE RELATED TO ACCESS OF POLICE STATION DRIVEWAYS

ORDINANCE NO. 463 NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF WOODINVILLE, WASHINGTON, DOES ORDAIN AS FOLLOWS:

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF EMERYVILLE MEMORANDUM. Economic Development and Housing Department

TEXAS TRANSPORTATION COMMISSION

Adopt the attached resolution accepting dedication of right-of-way easement adjacent to Oneonta Drive: : j ". : ;..

CITY OF DAbE CITY. James D. Class, City ClerkIFinance Ditor Camille Hernandez, Commissioner

MEMORANDUM TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR

RESOLUTION NO

THIRD AMENDMENT TO THE MASTER DEED FOR UBER 355 PAGE 712 CONDOMINIUM HOMES OF NORTHBAY POINTE. THIS INSTRUMENT OF AMENDMENT to the Master Deed for

AGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. February 15, 2018

Adopt the attached resolution accepting the grant of pathway easement.

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

PLANNING COMMISSION APPLICATION

* KNOW ALL PERSONS BY TIIESE PRESENTS: COUNTY OF GALVESTON *

HIGHWAY EASEMENT District County Route Post Number DEED

Necessary Resources/Impacts. Attachments

BETWEEN THE CITY OF LOS ANGELES FOR THE DEPARTMENT OF AIRPORTS AND DENNY S INC.

City of South Lm Tahoe

q q DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS FOR CANDLEWOOD SUBDIVISION SECTION I PHASES 3-E AND 3-F

SECOND SUPPLEMENTAL ASSESSMENT METHODOLOGY FOR DOWNTOWN DORAL SOUTH COMMUNITY DEVELOPMENT DISTRICT. Assessment Area One.

ORDINANCE NO

I.2ESOTO CITY COUNCIL AGENDA

City of South Lake Tahoe

1.. PURPOSE & DISCLAIMER.

STATE OF OKLAHOMA, TULSA COUNTY. "!" A qv 23 11' II 30. l.:; U 1h J r. l ' ~d/,~ Agreement- Engineering- Underground Right-of-Way Easement

ST. TAMMANY PARISH COUNCIL ORDINANCE

HIGHWAY EASEMENT District County Route Post Number DEED

CITY OF DELAND, FLORIDA REQUEST FOR COMMISSION ACTION. FEBRUARY 15, 2016 Attachments: X] Ordinance X ] Staff Report ] Location Map.

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

AGENDA ITEM FOR ADMINISTRATIVE MEETING ( ) Discussion only ( X ) Action FROM (DEPT/ DIVISION): County Counsel

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

I. EXECUTIVE BRIEF. Continued on Page 3. Agenda Item~? PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

REZONING APPLICATION AN APPLICATION TO AMEND THE OFFICIAL ZONING MAP OF GWINNETT COUNTY, GA. NAME: Annie C. Rawlins. ADDRESS: 5143 Meadowlake ln.

NOTICE OF SALE OF PUBLIC OWNED PROPERTY TOWNSHIP OF SALISBURY LEHIGH COUNTY PENNSYLVANIA

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

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

MEMORANDUM. The Honorable Paulette Burdick, Mayor, and Members of the Board of County Commissioners. Lorenzo Aghemo, Planning Director

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

T;._, v\.:- CITY of NOVI CITY COUNCIL. Agenda Item E January 22, 2018

LACEY CITY COUNCIL MEETING July 9, 2015

CALIFORNIA RAYMOND S. CHAN, C.E., S.E. VICE PRESIDENT ERIC GARCETTI MAYOR

THE BOA D OF SUPERVISORS OF THE COUNTY OF STANISLAUS

CALIFORNIA ERIC GARCETTI MAYOR

Steve^Jngele Chief Resource Management Bureau ATTEST: HOLLY WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY: DEPUTY

RECITALS. WHEREAS, City and Lessee previously entered into Lease No. LAA-8637, commencing August 31,2012 and expiring August 30, 2017; and

CALIFORNIA (M. ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

RECOMMENDATION REPORT

1 f,;ce,-,j'i: /1 1.?,-. A FOR TILLAMOOK COUNTY, commissioners, at which time it appears that the construction of

III. After Recording Return To: City of Albany City Clerk. Recording Cover Sheet All Transactions, ORS:

Resolution No

Monterey County Page 1

2. for the unrestricted passage of vehicles and pedestrians within, on, over and across the Easement Area.

CALIFORNIA FRANK BUSH E. FELICIA BRANNON ERIC GARCETTI MAYOR

RESOLUTION NO PASSED by the City Council this 22nd day of April ATTEST: W ody Edvalson, Pro Tern City Clerk APPROVED AS TO FORM:

CALIFORNIA ERIC GARCETTI MAYOR

The "second" Well Project was advertised for bids and closed on April 23, For the second time, the City did not receive any bids.

County of Santa Cruz

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

CALIFORNIA 201 NORTH FIGUEROA STREET LOS ANGELES, CA VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E.

Residential Development

ORDINANCE NO

\o_\ IS_( tj_1_ I. EXECUTIVE BRIEF. Agenda Item #: 3D-3 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

CUMBERLAND TOWNSHIP PENNSYLVANIA GREENE COUNTY I ZONING ORDINANCE

CALIFORNIA. Amount ,

SOUND TRANSIT RESOLUTION NO. R

CALIFORNIA ERIC GARCETTI MAYOR

COUNTY OF KANE. DOCUMENT VET SHEET for Christopher J. Lauzen Chairman. Kane County Board

{Lpv ~1- u 1, BY-LAW N020

Blue sleet NO

o. Randall Stokes, Esq. Lew~s and Ro-:a. When recorde1, return to: West Wasuington, 23rd Floor. Phoenix, Arizona

? 1" Q. UCEN 'E AG~EtlENT

CITY of NOVI CITY COUNCIL

CONTRACT FOR SALE AND PURCHASE

ORDINANCE NO. 12, 782

Weinberg v Sultan 2016 NY Slip Op 30272(U) February 10, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia S.

D NONE (No reportable positions.)

SPECIAL USE PERMIT APPLICATION AN APPLICATION TO AMEND THE OFFICIAL ZONING MAP OF GWINNETT COUNTY, GA. NAME: Jakes Fireworks, Inc

Los Angeles CALIFORNIA DEPARTMENT OF

CALIFORNIA. Pit ERIC GARCETTI MAYOR

CALIFORNIA INTERIM GENERAL MANAGER VICE PRESIDENT ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

ORDINANCE NO

CALIFORNIA ERIC GARCETTI MAYOR

QUITCLAIM OF EASEMENT DEED R/WNo APN: &

'; ,

CITY of NOVI CITY COUNCIL

otr 2 -z ~ 1 $ Plann\ng Dev \opmen \ ~ '2.. B Gwinnett County Planning Division Rezoning Application Last Updated 12/201 5

CITY OF SOUTHLAKE ORDINANCE NO. 1177

Transcription:

AGENDA TEM 1 N Consent tem MEMORANDUM DATE: Aprl 5, 2018 TO: FROM: SUBECT: El Dorado County Transt Authorty Mndy ackson, Executve Drector Acceptance of an rrevocable Offer of Dedcaton for a porton of the future Bass Lake Hlls Park and Rde. REQUESTED ACTON: BY MOTON, Adopt Resoluton No. 18-18, a Resoluton to Accept an rrevocable Offer of Dedcaton #18-01, from Salud, et. al., whch conveys fee ttle and a slope easement to a porton of the Bass Lake Hlls Park and Rde ste. BACKGROUND The Bass Lake Hlls Specfc Plan (BLHSP) requres the Developers of subdvsons wthn the plan area to provde the land necessary to construct a 200 space Park and Rde faclty just north of US Hwy. 50 at Bass Lake Road and Tera De Dos Drve. The BLHSP also requres the Developers to construct the Park and Rde n phases, as the ndvdual subdvsons wthn the Specfc Plan are bult. The pace of development wthn the BLHSP has vared over the past 20 years, dependng on ownershp of the subject lands and the vablty of development n relaton to the economy. Most recently, modfcatons to the Publc Facltes Fnancng Plan (PFFP) were approved by the Plannng Commsson and the Board of Supervsors, and on February 28, 2017 the Board of Supervsors approved the Rezonng, Planned Development and Tentatve Subdvson Map for the Bass Lake North Project. Also at that tme, the September 2016 Addendum to the 1992 Bass Lake Road Study Area Fnal Program Envronmental mpact Report (ER) was approved, whch requres the Developer to acqure the necessary land and construct the frst 100 spaces of the Park and Rde. n order to satsfy the requrement for acquston and constructon of the Bass Lake Hlls Park and Rde, the Developers have negotated settlements wth two affected property owners, Salud et. al. (APN 119-100-17) and Carolyn M. Uchkura (APN 119-100-57). The approprate statutory method for transferrng the ownershp of portons of the subject parcel to a publc agency s the rrevocable Offer of Dedcaton process. El Dorado County Transt Authorty Aprl 5, 2018 Agenda

DSCUSSON Resoluton No. 18-18 s a Resoluton to Accept the rrevocable Offer of Dedcaton from Salud, et. al. whch wll provde the necessary lands and rght of way as descrbed n Exhbt A and depcted n Exhbt B, whch are attached to the rrevocable Offer of Dedcaton. The transfer of ths property s at no cost to the El Dorado County Transt Authorty, and Transt Staff recommends Board approval and acceptance of the Resoluton, and authorzaton for the recordng of sad Resoluton and rrevocable Offer of Dedcaton. El Dorado County Transt Authorty Aprl 5, 2018 Agenda

EL DORADO COUNTY TRANST AUTHORTY RESOLUTON NO. 18-18 RESOLUTON OF THE BOARD OF DRECTORS OF THE EL DORADO COUNTY TRANST AUTHORTY TO ACCEPT RREVOCABLE OFFER OF DEDCATON #18-01 OHN R. SALUD AND GLORA T. SALUD, TRUSTEES FELCSMO R. SALUD, AND NELSON R. SALUD AND FLORDELZA L. SALUD, TRUSTEES BASS LAKE HLLS PARK AND RDE WHEREAS, the authorty to nvoke the process of dedcatng an easement over, under andor across property by the El Dorado County Transt Authorty s establshed under Secton 7050 of the Calforna Government Code and Secton 66475 of the Subdvson Map Act; and WHEREAS, the authorty to accept rght of way, n fee, or as road, slope, dranage and publc utltes easements by the El Dorado County Transt Authorty, at ts dscreton, s establshed under Secton 7050 of the Calforna Government Code and Secton 66477.1 of the Subdvson Map Act; and WHEREAS, ohn and Glora Salud, Felcsmo Salud, and Nelson and Flordelza Salud, have executed an rrevocable Offer of Dedcaton, for a road rght of way for Park and Rde purposes, ncludng the underlyng fee, along wth a slope easement, located on Bass Lake Road n El Dorado Hlls, on property dentfed as Assessor s Parcel Number 119-100-17: and WHEREAS, sad road rght of way s descrbed n Exhbt A and depcted n Exhbt B, attached to sad offer; and WHEREAS, sad offer shall reman n effect and run wth the land untl such tme as the El Dorado County Transt Authorty Board of Drectors accepts sad offer by Resoluton; and WHEREAS, the El Dorado County Transt Authorty Board of Drectors has determned that t s n the publc s best nterest to accept sad offer, at ths tme. NOW, THEREFORE, BE T RESOLVED, that from and after the date ths Resoluton s recorded, sad offer s hereby accepted, at ths tme, by the El Dorado County Transt Authorty Board of Drectors. PASSED AND ADOPTED BY BOARD OF DRECTORS OF THE EL DORADO COUNTY TRANST AUTHORTY at a regular meetng of sad Board, held on the 5 th Day of Aprl 2018, by the followng vote of sad Board: AYES: NOES: ABSTAN: ABSENT: ATTEST: Shva Frentzen, Charperson Megan Wlcher, Secretary to the Board APPROVED AS TO FORM: Mchael Tucker, Legal Counsel

RECORDNG REQESTED BY AND WHEN RECORDED RETRN TO: El Dorado County Transt Authorty 6565 Commerce Way Damond Sprngs, CA 95619 Mal Tax Statements to above. Exempt from Documentary Tax Transfer Per Revenue and Taxaton Code 1 1922 Above secton for Recorder's use RREVOCABLE OFFER OF DEDCATON RGT OF WAY AND SLOPE EASEMENT FELCSMO R. SALUD, a sngle man, as to an undvded 13 nterest and NELSON R. SALUD AD FLORDELZA L. SALUD, TRUSTEES n trust, under The Salud Famly Trust Dated May 11, 1999, as to an undvded L3 nterest and ON R. SALUD AND GLORA T. SALUD, TRUSTEES n trust under the Salud Lvng Trust dated August 5, 2005, as to an undvded L3 nterest, herenafter called GRANTORS, owners of the real property heren descrbed, do hereby rrevocably offer for dedcaton to the EL DORADO COUNTY TRANST AUTHORTY, a ont Powers Authorty for publc transt purposes, a rght of way, n fee, and a slope easement for constructon and mantenance purposes, over, under, and across those areas contguous to, adjacent to and outsde of the heren above descrbed rght of way, to ponts fve feet beyond future top of cut slopes and toe of frll slopes, stuate n the unncorporated area of the County of El Dorado, State of Calforna, descrbed as: See Exhbts A & B, attached hereto and made a part hereof. t s understood that ths offer of dedcaton shall reman n effect and run wth the land untl such tme as the El Dorado County Transt Authorty Board of Drectors makes a fndng of necessty for publc purposes and accepts sad offer by resoluton. N WTNESS WHEREOF. GRANTORS have hereunto subscrbed ther names ths '2018. eb#,.: day of GRANTOR SGNATURES ON NEXT PAGE

GRANTORS CSMO R. SALUD The Salud Famly Trust dated May ll, 1999 By By: Nelson R. Salud, Trustee {.t*rr<da[qa- { t{,od- Flord.n ff, Trustee The Salud Lvng Trust dated August 5, 2005 By: R. Salud, Trustee By (.r. -d- " u-^.4 Glora T. Salud, Trustee (A11 sgnatures must be acknowledged by a Notary Publc)

CALFORNA ALL PURPOSE ACKNOWLEDGVENT A NOTARY PUBLC OR OTHER OFFCER COMPLETNG THS CERTFCATE VERFES ONLY THE DENTTY OF THE NDVDUAL WHO SGNED THE DOCUMENT TO WHCH THS CERTFCATE S ATTACHED, AND NOT THE TRUTHFULNESS, ACCURACY, OR VALDTY OF THAT DOCUMENT State of Calforna ) County of Sacramento ) )ss. On March 21,2018 before me, enny Vega, Notary Publc, personally appeared Nelson R. Salud and FlordelzaL. Salud, who proved to me on the bass of satsfactory evdence to be the person(s) whose name(s) sare subscrbed to the wthn nstrument and acknowledged to me that heshethey executed the same n hsherther authorzed capacty(es;, ad that by hsherther sgnature(s) on the nstrument the person(s), or tn6 ently upon behalf ofwhch the person(s) acted, executed the nstrument. certfy under PENALTY OF PERURY under the laws of the state of calforna that the foregong paragraph s true and correct. WTNESS my hand and offcal seal. Sgnature (Seal) Comm.t22Et238 Notary Rrbllc Calfornla Srramento CountY Feb l, t ṉ Notary Acknowledgment 2008. doc

A Notary Publc or other offcer completng ths certfcate verfes only the dentty of the ndvdual who sgned the document to whch ths certfcate s attached, and not the truthfulness, accuracy, or valdty of that document. STATE OF CALFORNA COUNTY OF onmto,o-8,before ffe, N a Notary Publc, personally appeared who proved to me on the bass of satsfactory evdence to be the person(s) whose name(s) sare subscrbed to the wthn nstrument and acknowledged to me that heshethey executed the same n hstrerther authorzed capacty(es), and that by hsftrerther sgnature(s) on the nstrument the person(s), or the entty upon behalf of whch the person(s) acted, executed the nstrument. certfyunder PENALTY OF PERURY under the laws of the State of Calforna that the foregong paragraph s true and correct. WTNESS my hand and offcal seal. Contm. *22292y, n Notary fubllc'cdlfurnb ṉ Sacramcnto CottntY n and for sad County and State Notary Publc Seal

Exhbt'A' APN LL9-1OO-L7 LEGAL DESCRPTON All that real property stuated n the County of El Dorado, State of Calforna, beng a porton of real property conveyed by deed to OHN R. SALUD AND GLORA T. SALUD, Trustees or ther successors n trust, under the Salud Lvng Trust, herenafter referred to as "SALUD" Property, recorded n Document No. 2005-0070485, Offcal Records of El Dorado County, lyng wthn the Southwest One Quarter of Secton 6, T. 9 N., R. 9 E., M.D.M. and beng more partcularly descrbed as follows: Park and Rde Lot (n fee) BEGNNNG at a pont on the North lne of sad "SALUD" property, sad pont beng the Southwest corner of the Road Rght of Way Parcel 3 as descrbed n the lrrevocable Offer of Dedcaton to the County of El Dorado, dated October 22, 2OO7 and recorded n Document No. 2008-38468, Offcal Records of El Dorado County; thence leavng sad North lne, South 06"56'03" East, 19.14 feet; thence along the arc of a curve to the left, havng a radus of 225.00 feet, the chord of whch bears South 15'49'03" East, 59.49 feet; thence South 24"42'02" East, 34.90 feeu thence South 84"49'39" West, 337.80 feet; thence along the arc of a curve to the rght, havng a radus of 82.50 feet, the chord of whch bears North 76"5L'OL" West, 51.87 feet; thence North 58"31'40" West, 50.72teel; thence along the arc of a curve to the rght, havng a radus of 82.50 feet, the chord of whch bears North 31"51'01" West, 74.08 feeu thence North 05"10'21" West, LO2.48 feet to a pont on the North lne of sad "SALUD" property; thence along sad North lne, South 82"53'06" East, 446.L3 feet to the PONT OF BEGNNNG, contanng 1.516 acres, more or less. Slope Easement COMMENCNG at a pont on the North lne of sad "SALUD" property, sad pont beng the Southwest corner of the Road Rght of Way Parcel 3 as descrbed n the lrrevocable Offer of Dedcaton to the County of El Dorado, dated October 22, 2007 and recorded n Document No. 2008-38458, Offcal Records of El Dorado County; thence leavng sad North lne, South 06"56'03" East, 19.14 feet; thence along the arc of a curve to the left, havng a radus of 225.00 feet, the chord of whch bears South L5"49'O3" East, 59.49 feet; thence South 24"42'02" East, 34.90 feet; thence South 84"49'39" West, 89.48 feet to the true PONT OF BEGNNNG; thence contnung South 84"49'39" West, 248.32 feeu thence along the arc of a curve to the rght, havng a radus of 82.50 feet, the chord of whch bears North 76"5L'OL" West, 51.87 feet; thence North 58"31'40" West, 50.72 fee! thence along the arc of a curve to the rght, havng a radus of 82.50 feet, the chord of whch bears North 3L"1L'OL" West, 74.08 feet; thence North 05"10'21" West, 51.45 feet; thence South 05"56'31" West, 50.95 feet; thence along the arc of a curve to the left, havng a radus of 85.00 feet, the chord of whch bears South 26"43'L6" East, 91.75 feet; thence South 59"23'03" East, 47.48feet; thence along the arc of a curve to the left, havng a radus of 85.00 feet, the chord of whch bears South 78"40'07" East, 56.14 feet; thence North 82"02'49" East,257.52 feet; thence North 05"10'21" West, 2.15 feet to the PONT OF BEGNNNG, contanng 0.137 acres, more or less. See Exhbt B attached hereto and made a part of ths descrpton End of descrpton Page L of 2 F:O-CTA OFFCEU6-017-018 ROW (Survey Use Only)SurveyngLegal DescrptonsPark and RdeAPN 119-1OO-17 PARK-RlDE.doc

Exhbt'A' The Bass of Bearngs for ths descrpton s the Calforna State Plane Coordnate System,7one 2, NAD 83 Ths descrpton has been prepared by me or under my drect supervson. NO 5914 Ex p. 12-31-2018 o, trzors 6ate CTA Engneerng & Surveyng 3233 Moner Crcle Rancho Cordova, CA 957 42 916-638-0919 Page 2 of 2 F:o-CTA OFFCEU6-017-018 ROW (Survey Use Only)SurveyngLegal DescrptonsPark and RdeAPN 119-1OO-17 PARK-RlDE.doc

! *+..,$.l$'.!.l.'.,..s+- 10' EASEMENT PACFC TELEPHONE CO. PER 0R 154s1712 & rs4sl7 L4 H ul o o N Pe, b. N 0q P e N58031'40" 50.72', -PG&E WDTH NOT STATED 2LBlz47 UCKURA 119-100 -57 2009-46696 R- 82.50' D- 5302l', 19" N31051'01"W 74.08' Exhbt'B' FUTURE EXTENSON OF ERRA DE DO) DRVE R- 82.50' D - 36038'41" N76051',o1"W 5 1. 87', POLE LNE EASEMENT FUTURE PARK # R DE LOT),,E P.O. 446 13' 1.616 AC. SALUD 1 19-10 0-L7 2005-70485 s060 56'03" E 19. t4', 1 9,8 l!.l *-****.j j j.*** @ Po (n R= 225.00' D- L7046'00" s 15049'03"E 69.49',. 337 1 TEP. CON1T. E)hlT. 4042 02 34.90' N l S RW FAR. 2 2006-36466, - ( -' j, ( v RW PAR. 3 2006-36468 j : f fl1 f o a Exp OWNER: SALUD FAMLY TRUST DATE: SCALE 03L22OL8 1"=100' DRAWN BY: KAH OB NO. 16-0 L7-018 SHEET 1.{ 2 A.P.N 1 19-100 -L7 RREVOCABLE OFFER OF DEDCATON Crc Ensneerns & surveyns Cvl Engneerng s Land Surveyng s Land Plannng 3233 Moner Crde, Rancho Cordova, CA95742 T (916) 538-0919 * F (9't6) 63&2479 * wuu.daes.net FUTURE STE FOR PARK AND RDE LOT A PORTON OF THE S.N. QUARTER of SECTON 6, T.9N., R.gE., M.D.M. COUNTY OF EL DORADO STATE OF CALFORNA

! -s 10' EASEMENT PACFC TELEPHONE CO. PER 0R rs4sl712 & rs4sl7 T4 z oulo or P P '^F q, ul N P e UCKURA 1 19-10 0-57 2009-46696 R- 82.50' D- 53021', 19" N31051'01"N 74.09' --C=* LNE DATA TABLE LNE BEARNG DST L1 s06056'03"e 19. L4'. L2 s24042'02"e 34.90' L3 s94o-49'39"w 89.48', L4 N5Bo31'40"W 50.72', L5 s05056'31"w 60.95', L6 s590.23'03"e 47.48' L7 N05010'zL"W 2.Ls', Exhbt'B' FUTURE EXTENSON OF ERRA DE DOS DRVE rurure PARK # R DE LOT) SALUD 1 19-100 -L7 2005-70465.137 AC. PG&E EASEMENT WDTH NOT STATED 2181247 s 840 49'39" W P.O. 248.32' CURVE DATA TABLE CURVE RADUS DELTA CH. BEARNG CH.DST C1 225.00' L7o45'59" s 15 049'03"E 69.49' C2 82.50' 36038'41" N76051'01"W 5 1.87', C3 85.00' 650 19'34" s26o.43'16"e 91.75', C4 85.00' 380 34', 08" s78o.40'07"e 56. L4', t,9,e -2oo0304 RW PAR. 2 2008-36466 L3 o * e2,5 7.5 N r ( COR. FAR. 3 j. @ v (no ( vf '06,rw 95., l,j," (11 f o a OWNER: SALUD FAMLY TRUST DATE: SCALE: 03L22OL8 1"=100' DRAWN BY: KAH OB NO. 16-017-018 SHEET. A.P.N 1 19-100 -L7 RREVOCABLE OFFER OF DEDCATON CTRN Engneerng & Surveyng Cvl Engneerng s Land Surveyng s Land Plannng 3233 Moner Cde, Rancho Cordova, CA95742 T (916) 638{919. F (916) 63&2479 s rvrmv.c{aes.net 2. PARK AND RDE LOT SLOPE EASEMENT A PORTON OF THE S.,V. QUARTER of SECTON 6, T.gN., R.gE., M.D.M. COUNTY OF EL DORADO STATE OF CALFORNA 2