Sacramento County Recorder Craig A, Kramer, Clerk/Recorder BOOK PAGE 0708

Similar documents
C-62 RELATED ACTS. Priv. Acts 1955, Ch. 275, "An Act to redefine the boundaries of the City of Belle Meade... C-63

VILLAGE OF ORLAND PARK

VILLAGE OF ORLAND PARK

TOWN OF SEVERANCE, COLORADO. NOTICE OF PUBLIC HEARINGS FOR A PROJECT Hunters Crossing Annexation & Zoning

CITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 27, 2015 AGENDA 2015 ANNEXATION MISC

73-2 have been satisfied; and

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF LANE COUNTY, OREGON

CHAPTER 5 DOWNTOWN DEVELOPMENT AUTHORITY

CITY OF HOPKINS Hennepin County, Minnesota RESOLUTION NO

Proclaiming Certain Lands as Reservation for the Confederated Tribes of the

CONGLETON INDUSTRIAL PARK LT 6 EX W 300' & E 350' LT 7 BLK 1, a subdivision of land in the City of Overland Park, Johnson County, Kansas.

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

CITY OF PORTLAND, TEXAS SERVICE PLAN FOR ANNEXATION AREA

THE CORPORATION OF THE CITY OF GRAND FORKS BYLAW NO. 2049

Legislation Passed June 9, 2015

1 i12 4( H nnd Fl) (2 F Fxhtht I} Pa:e of

Attachment 1 AUGUST 8, 2018 JOB NO: REAL PROPERTY IN THE CITY OF RIO VISTA, COUNTY OF SOLANO, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS:

WHEREAS, a zoning district map and legaldescription for the subject property are provided in Ordinance Exhibits A and B, respectively; and

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF LANE COUNTY, OREGON

RESOLUTION TO VACATE NO (California Streets and Highways Code Sections 8324 and 8325)

REZONING GUIDE. Zone Map Amendment (Rezoning) - Application. Rezoning Application Page 1 of 3. Return completed form to

For Sale on Bids. Open House By Appointment

ATTACHMENT A. Item #1 Minimum Bid: $3, Parcel No Assessed Value: $10,000 Acreage: 0

CITY OF PERRIS FLOOD CONTROL MAINTENANCE DISTRICT NO. 1. ANNUAL ENGINEER S REPORT FISCAL YEAR 2011/2012 April 26, 2011

Engineer's Report. Main Street Business Area. Festoon Lighting and Sidewalk Cleaning Assessment District (Fiscal Year )

CITY OF PERRIS FLOOD CONTROL MAINTENANCE DISTRICT NO. 1. ANNUAL ENGINEER S REPORT FISCAL YEAR 2015/2016 May 12, 2015

2. That the designated areas consists of approximately acres, the population in the subject area is zero, and the land use type is industrial.

APPLICATION FOR SIMPLE CHANGE IN SURFACE POINT OF DIVERSION PURSUANT TO (3.5), C.R.S.

Summary of Legal Descriptions

D C P\J C, D CD P\J R

SECOND AMENDMENT TO DEVELOPMENT ORDER

Exhibit IV-1: Initiation of Zoning Map Amendments Case Report HEARING DATE: MAY 3, 2012

LAKEHAYEN UTILITY DISTRICT King County, Washington. Resolution No

TOWNSHIP OF SCHUYUULL COUNTY OF SCRUYLMLL RESOLUTIONS ADOPTED 7.9 RESOLUTION

MILLS COUNTY, IOWA FARMLAND FOR SALE PRICE REDUCED

APPLICATION FOR CHANGE OF WATER RIGHT

Butte County Board of Supervisors Agenda Transmittal

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

City Council Report 915 I Street, 1 st Floor Sacramento, CA

WHITEHEAD 30 (10) (570) (30) (10) & TRACY MILLER.

DE PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE

Request Applicant Owner Zoning Location Attachments Site and Surrounding Area Direction Surrounding Zoning Surrounding Land Use Access

is authorized and empowered to WHEREIJS, the notice and hearing requirements as provided been sat isf ied; and

STORM DRAINAGE IMPROVEMENT PETITION TERRACE AND METCALF CITY OF OVERLAND PARK JOHNSON COUNTY, KANSAS

RESOLUTION NO. R To Acquire Real Property Interests Required for the Lynnwood Link Extension

PUBLIC UTILITY COMMISSION OF TEXAS DOCKET NO

NOTICE OF PUBLIC HEARING GREEN MEADOWS ANNEXATION (Formally Known as Rude Annexation) (File No. A-17-04)

Butte County Board of Supervisors Agenda Transmittal

TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M. To: Council Members AGENDA ITEM 4B10

APPLICATION FOR CONDITIONAL ABSOLUTE WATER STORAGE RIGHT

Name of Applicant Mailing Address address Telephone Number

PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT AND ANNEXATION

Honorable Mayor and Members of the City Council

AGENDA BILL 0 - Ot NORTH VILLAGE BENEFIT ASSESSMENT DISTRICT ANNUAL LEVY OF ANNUAL ASSESSMENTS FOR FISCAL YEAR 2013/2014

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

AGENDA CLAYTON BOARD OF ADJUSTMENT

CHAPTER 6 STREETS, SIDEWALKS AND ALLEYS SECTION STREET NAME CHANGES AND NUMBERING HOUSES AND OTHER BUILDINGS.

Township 34 North, Range 9 West, NMPM (NUL) Section 3: E/2

[915^ December, 1922] W

ORDINANCE NO A municipal setting designation ordinance prohibiting the use of designated groundwater from

FOR LEASE ±1,800 SF OUTPARCEL NEW CONSTRUCTION, SINGLE TENANT

An ordinance changing the zoning classification on the following property:

Chapter 1 Homework - Elements of Real Estate Law

Mock Trial. Harper v. Sunshower Resort. Murfreesboro, Tennessee Saturday March 10, 2018

2267 N o r t h 1500 W C l i n t o n U T 84015

LAWS OF NEW YORK, 1995 CHAPTER 605

2267 N o r t h 1500 W C l i n t o n U T 84015

APPLICATION TO AMEND THE FUTURE LAND USE MAP (FLUM) SMALL SCALE

of the street when facing south and all even numbers south of Railroad Avenue shall be on the righthand side of the street when facing south.

AGENDA. 4. Citizen comments for 15 minutes. Additional comments to continue after the consent calendar if needed. (Please limit to 5 minutes.

ORDINANCE NO

THE PARKE AT OCEAN PINES HOME OWNERS ASSOCIATION, INC. Policy Resolution Snow Removal Policy

TABLE OF CONTENTS LIST OF FIGURES PROJECT LOCATION MAP LIST OF APPENDICES WATER DISTRICT MAP & DESCRIPTION OPINION OF PROBABLE COSTS

10/25/2017. Overview of the issue What is meandering What is an island Research and Analysis Conclusion

THE NEWFOUNDLAND AND LABRADOR GAZETTE

TOWNSHIP OF NUTLEY PURCHASE OF SURPLUS EQUIPMENTNEHICLES SPECIFICATIONS AND PROPOSALS FOR ESSEX COUNTY NEW JERSEY

Village of Glenview Zoning Board of Appeals

City of Grand Island Tuesday, October 13, 2015 Council Session

THE NEWFOUNDLAND AND LABRADOR GAZETTE

City of Grand Island Tuesday, August 14, 2018 Council Session

RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE CORKSCREW FARMS COMMUNITY DEVELOPMENT DISTRICT:

SUMMARY OF RESEARCH; UNNAMED ROAD # $ - USGS Topo Proof Map FLPMA The use of and jurisdiction of UNNAMED ROAD # pre-dates the

SUMMARY OF RESEARCH; NORTH STARGO ROAD # USGS

MEMBERS PRESENT MEMBERS ABSENT STAFF PRESENT. Hutson, Chair Dillard Alberty Iski, D.A. Charney, Vice Chair Butler West, Co.

SUMMARY OF RESEARCH; EASY CHAIR CRATER ROAD # USGS Topo Proof Map FLPMA The use of and jurisdiction of EASY CHAIR CRATER ROAD

UNITED STATES DISTRICT COURT DISTRICT OF ARIZONA ) ) ) ) ) ) ) )

CHAPTER 12 PLANNING & ZONING ARTICLE 6 - BUSINESS DISTRICT. Section Legal boundary descriptions for central business district.

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF TOMBALL, TEXAS MONDAY, JUNE 4, :00 P.M.

PLANNING COMMISSION AGENDA

/O/U / 013 om NO

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO

Tax Increment Finance Village of Coal Valley Route 6 Redevelopment Plan and Project Area

BACKGROUND AND PROJECT DESCRIPTION

REQUEST FOR PROPOSALS

Request for Tenders. Community Development, Parks & Recreation Facility Snow Removal

WATER RESOURCES (CONTROLLED WATER AREAS) (NDIRANDE MUDI DAM CONTROLLED WATER AREA) ORDER

i: r` =``,I, -=::.je;:'=:-`::+'`

COUNTY OF SACRAMENTO CALIFO IA

SAMPLE. SITE SPECIFIC WEATHER ANALYSIS Wind Report. Robinson, Smith & Walsh. John Smith REFERENCE:

I-70 / Kipling Corridors Urban Renewal Plan

Transcription:

I\~ nt"lr'iiaaci\it,.,""'", L...L.. LJ,-/VVIVIL.../Y I Government Code 27383 Oi=r()onlll.ll'::: Oi=()1 Il::CTcn cv I '\,L-"",-,' '-LJII'\,J I ''-\"a(vl..v I L..LJ U r AND WHEN RECORDED RETURN TO: Office of the City Clerk City of Elk Grove, 1st Floor 8401 Laguna Palms Way i=lv 1':::..",,,,... rll 0&;7&;0... II'\. '-"I v..., '-'~.;:JV I vv 1111,11,1111111,.111111.,1111,1.1111111111,111111 1111111111111111111111111111111111111111111111111 Sacramento County Recorder Craig A, Kramer, Clerk/Recorder BOOK 20091211 PAGE 0708 Friday, DEC 11, 2009 10:44:38 AM Ttl Pd $0.00 Nbr-0006154790 TML/85/1-10 Space above this line for Recorder's Use RESOLUTION NO. 2009 232 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE APPROVING THE ABANDONMENT OF A PORTION OF EAST AND WEST STOCKTON BOULEVARDS, CMD COURT (NOW EAST STOCKTON BOULEVARD) A SLOPE EASEMENT, PUBLIC UTILITY EASEMENTS AND AN IRREVOCABLE OFFER OF DEDICATION WITHIN THE GRANT LINE INTERCHANGE PROJECT WHEREAS, the State of California relinquished certain "frontage roads" to Sacramento County by the document entitled "Relinquishment of State Highway, In the County of Sacramento, Road IIl-Sac-4-A,B" recorded in Volume 3710 at Page 472, recorded in the County of Sacramento Recorder's Office at the request of the Commissioner of Highways on February 26, 1959, Official Records of said County and upon incorporation these highways were vested in the City of Elk Grove; and WHEREAS, these portions of "frontage roads" are now known as East and West Stockton Boulevard; and WHEREAS, the purpose of the relinquishment 'v vas to vest title in the "frontaqe roads" to the County as County roads subject to a provision that the State of California reserved the right to aiiow the vacation of any portion of the County Roads (frontage roads) only with State of California written permission; and WHEREAS, State's written permission havinq been obtained by a letter dated April 7, 2009; and WHEREAS, the Grant Line Interchange Project has been constructed and opened for public the rights of way, easements and irrevocable offer of dedicat:on are no. longer necessary due to the redesign of the Interchange and are no longer needed for the general public. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Elk Grove hereby finds: 1) That abandonment of portions of East and West Stockton Boulevard, CMO Court (now East Stockton Boulevard), the slope easement, public utility easements and the irrevocable offer of dedication as described in Exhibit "A" Parcels 1 through 15 and Exhibit "0" Parcel 1 attached hereto is a result of the newly constructed and opened new Grant Line Interchange, and is

consistent with the General Plan; and 2) That the abandonment is being made under the Streets and Highway Code, Division 9, Part 3, Public Streets, Highways, and Service Easements vacation Law Chapter 3, Sections 8320 through 8325 inclusive; and 3) That the streets being abandoned has been superceded by relocation and are excess right-of-way not needed for street or highway purposes; and 4) That the easements and irrevocable offer of dedication are no longer necessary due to the newly constructed Grant Line Interchange; and 5) Pursuant to Sections 8340 and 8341 of The Streets and Highways Code easements are being reserved for public utility purposes and are described in Exhibit "A", NOW, THEREFORE, BE IT FURTHER RESOLVED AND ORDERED that those portions of the East and West Stockton Boulevards and CMD Court (now East Stockton Boulevard) as described in Exhibit "A" are hereby abandoned and that from and after the date of the recordation of this resolution the streets abandoned no longer constitute public streets that the easements described in Exhibit "A" are hereby abandoned and no longer constitute easements and the that the irrevocable offer of dedication as described in Exhibit "A" is hereby abandoned and that easements for public utilities as described in Exhibit "A" are hereby reserved said abandonment for the stated purposes therein. NOW, THEREFORE, BE IT FINALLY RESOLVED that the City Clerk of the City of Elk Grove shall cause a certified copy of this Resolution of Abandonment and Exhibits "A" attached hereto attested by the Clerk under seal, to be recorded in the Office of the County Recorder of the County of Sacramento. PASSED AND ADOPTED by the City Council of the City of Elk Grove this 18 th day of November 2009. patrick HUME, MAYOR of the CITY OF ELK GROVE ATTEST: SUSAN J. BLACKSTON, CITY CLERK APPROVED AS TO FORM: {,-{J-,.{ {~(~< USAN COCHRAN, CITY ATTORNEY

Exhibit "A" Abandonments Parcel 1 That portion of that certain "frontage road" (now known as East Stockton Boulevard) in the City of Elk Grove, County of Sacramento, State of California as described in that certain document entitled "Relinquishment of State Highway, In the County of Sacramento, Road 111- SAC-4-A,B" Recorded in Volume 3710 at Page 472, Recorded in the County of Sacramento Recorder's Office at the request of the Commissioner of Highways on February 26, 1959 and as shown State Highway Map Book 4 Pages 23 through 27 inclusive, Sacramento County Records described as follows: Beginning at the southerly terminus of the southeasterly line of Parcel 1 having a bearing and distance of North 50 19' 22" East 1820.38 feet as shown on map entitled "Parcel Map Portion of Parcels A, B, C,& D, (17RS40) Located in Section 7, T.6 E., R.6 E, M. D. B & M. " thence southwesterly along the southwesterly prolongation of said line._,, 1 """ ~nllth... &:in 1I Q' _ v. l.li." ::I riic:t::lnrt:> nf...,. 1. ~A? 01-111_""", ry'lt:>tt:>rc:' _, tht:>nrt:> '" I_I _-v tht:> IV f"ii"'alinn 1_II...,VW.,ltJ r""rc:t:>c: '-'_UI v_v \.AI <:Inri 1"-'1 riic:t<:lnrt:>c' UltoJl.UI,VV"OJ. 1. South 3r 55' 23" East a distance of 58.804 meters; thence 2. South 43 2;' ; 3" East a distance of ; 05.500 meters; thence 3. South 52 25' 03" East a distance of 77.173 meters; thence 4. South 61 14' 20" East a distance of 76.794 meters; thence 5. South 65 17' 08" East a distance of 111.635 meters to the beginning of a curve concave to the southwest having a radius of 247.191 meters; thence southeasterly 60.669 meters along said through a central angle of 14 03' 45" to the beginning of a curve concave to the north having a radius of 15.000 meters, a radial line of said curve to said beginning bears South 38 46' 37" West; thence southerly and southeasterly 13.305 meters along said curve through a central angle of 50 49' 15" to the point on the curved northeasterly right of way line of that certain "frontage road" as shown on said State Highway Map Book 4 Page 25 being concave to the southwest having a radius of 252.982 meters, a radial line of said curve to said point bears North 41 24' 41" East; said point here-in-after being known as "Point A"; thence along said northeasterly right of way line the following: northwesterly 73.723 meters along said curve through a central angle of 16 41' 49"; thence 6. North 65 17' 18" West a distance of 111.431 meters; thence 7. North 61 14' 20" West a distance of 76.143 meters; thence 8. North 52 25' 03" West a distance of 89.811 meters; thence 9. North 43 21' 13" West a distance of 91.494; thence 10. North 3r 55' 23" West a distance of 58.110 meters to the Point of Beginning. 1.1

with any and all appurtenances pertaining thereto, on, over, under and across said above described parcel. Parcel 2 That portion of that certain "frontage road" (now known as East Stockton Boulevard) in the City of Elk Grove, County of Sacramento, State of California as described in that certain document entitled "Relinquishment of State Highway, In the County of Sacramento, Road 111- SAC-4-A,B" Recorded in Volume 3710 at Page 472, Recorded in the County of Sacramento Recorder's Office at the request of the Commissioner of Highways on February 26, 1959 and as shown State Highway Map Book 4 Pages 23 through 27 inclusive, Sacramento County Records described as follows: Commencing at the above said "Point A" as described in Parcel 1; thence continuing easterly 4.170 meters along said 15.000 meter curve as described in Parcel 1 through a central angle of 15 55' 38"; thence 1. North 58 20' 25" East a distance of 47.040 meters; thence 2. South 40 48' 53" East a distance of 49.532 meters to the northeasterly terminus of the that certain course as having a bearing and distance of North 44 39' 25" East 24.701 meters described as City Parcel 04-15-41-B in that certain Final Order of Condemnation Recorded in Book 20070514 Page 675, Official Records of said County; thence along the southeasterly lines of said parcel the following: 3. South 44 39' 25" West a distance of 24.701 meters; thence 4. South 4r 22' 29" West a distance of 20.036 meters to a point on the easterly right of way line of said "frontage road" as shown said State Highway Map Book 4 Page 25 having a bearing and distance of North 1T" 18' 01" East 101.11 feet; thence along said easterly line South 16 41' 37" West a distance of 9.346 meters to the southerly terminus of said line and the True Point of Beginning; thence along the southwesterly prolongation of said line South 16 41' 37" West 6.622 meters to the beginning of a nontangent curve concave to the southwest having a radius of 248.105 feet, a radial line of said curve to said beginning bears North 59 52' 41" East; thence southerly 55.537 meters along said curve through a central angle of 12 49' 30"; thence 5. South 1T" 11' 49" East a distance of 43.442 meters to the beginning of a curve to the west having a radius of 168.248 meters; thence southerly 32.680 meters along said curve through a central angle of 11 01' 44; thence 6. South 06 10' 04" East a distance of 77.341 meters to the beginning of a curve concave to the east having a radius of 241.900 meters; thence southerly 34.637 meters along said curve through a central angle of 08 12' 15" to a point of cusp with a curve concave to the southeast having a radius of 23.774 meters, a radial of said curve to said point of cusp bears North 76 54'39" West; thence northeasterly 16.871 meters along said curve through a central angle of 40 39' 28" to a point on the easterly right of way line of said

"frontage road" as shown on said Sheet 25, said point here-in-after to be known as "Point B"; thence along said easterly right of way line the following: 7. North 12 17' 08" West a distance of 154.181 meters to the beginning of a curve concave to the west having as radius of 252.982 meters; thence northerly 83.278 meters through a central angle of 18 51' 40" to the True Point of Beginning. Reser"ing there-from an EASE~v1Er'-~T for the installation and maintenance of electro!iers, Parcel 3 (Irrevocable offer of Dedication) That portion of that Irrevocable Offer of Dedication (now Survey Road) as shown on "Parcel Map, Parcel 1 of 53 P.M. 38" filed in Book 58 at Page 11 of Parcel Maps, records of Sacramento County lying northerly of the following described line: Beginning at said "Point B" described in Parcel 2 above; thence continuing northeasterly 3.544 meters along said 23.774 meter radius curve through a central angle of 08 32' 26" to the curved northerly line of said Irrevocable Offer of Dedication within Parcel 5 as shown on said Parcel Map having a radius of 25.00 feet. Parcel 4 That portion of that 12 foot wide dedication for Stockton Boulevard (now East Stockton Boulevard) as shown on Parcel Map filed in Book 59 at Page 2 of Parcel Maps, records of Sacramento County lying between the west and the southerly lines of Parcel 1 as shown on said map.

ParcelS That portion of Grant Line Road (of varying width) as dedicated and shown on Parcel Map filed in Book 59 at Page 2 of Parcel Maps, records of Sacramento County, within Parcel 1 as shown on said map lying southwest of the fo!lowing described line: Course No.2 as described in Parcel 2 above having a bearing and distance of South 40 48' 53" East 49.532 meters. Parcel 6 That portion of that 10 foot wide dedication for Stockton Boulevard (now East Stockton Boulevard) as shown on "Parcel Map, Parcel 1 of 53 P.M. 38" filed in Book 58 at Page 11 of Parcel Maps, records of Sacramento County bounded on the north\ajest by the westerly line of Parcel 2 as shown on said map having a bearing and distance of North 16 46' 49" East 101.11 feet (South 16 47' 37" West a distance of 30.814 meters as described in Parcel 2 above) and on the southeast by the following described line: Beginning at said "Point B" described in Parcel 2 above; thence continuing northeasterly 3.247 meters along said 23.774 meter radius curve through a central angle of or 49' 33" to the easterly line of the said 10 foot dedication of Stockton Boulevard as shown on said Parcel Map. Parcel 7 That certain easement for "Public Highway Purposes" as described in Book 670620 at Page 342, Official Records of Sacramento County. Parcel 8 That certain easement for "Public Highway or Road" as described in Book 780215 at Page 819, Official Records of Sacramento County.

~_..- Parcel 9 That... cartain narr.p.i of land to ha used for "Hiahwav Purooses and for the maintenance of ~-... r-'--' _.._.. - -- -- ---- --- - --.;;;J------J - --r---- ------ --- ---- ---------- - -- necessary utilities" as described in Book 670321 at Page 267, Official Records of Sacramento County. Parcel 10 (Slope Easement Abandonment) That certain easement for Slope Purposes as dedicated on Parcel Map entitled "Parcel Map" Filed in Book 115 at Page 232, of Parcel Maps, records of Sacramento County that lies within Parcel 1 as shown on said Parcel Map. Parcel 11 (Public Utility Easement) That certain easement for Public Utility Purposes as dedicated on Parcel Map entitled "Parcel Map" Filed in Book 115 at Page 232, of Parcel Maps, records of Sacramento County. Parcel 12 (Public Utility Easement) That certain easement for Public Utility Purposes as dedicated in deed recorded in Book 830404 at Page 854, Official Records of Sacramento County. Parcel 13 That certain easement for Public Highway or Road and all necessary utilities as dedicated in deed recorded in Book 830404 at Page 833, Official Records of Sacramento County.

Parcel 14 That portion of CMD Court as dedicated on the map entitled "Parcel Map, Valley HI Industrial Park filed in Book 81 at Page 16, of Parcel Maps, records of Sacramento County lying southwest of the curved southwesterly lines of East Stockton Boulevard as described as "City Parcel 04-15-24-G" in Deed recorded in Book 20070112 at Page 1333, Official Records of Sacramento having a radius of 136.363 meters and a radius of 101.743 meters together with that portion of said CMD Court lying southwest of the curved southwesterly line of East Stockton Boulevard as described as "City Parcels 04-15-22-A & D" in that Final Order of Condemnation filed in Book 20090618 at Page 818, Official Records of said County having a radius of 101.743 meters. Parcel 15 That portion of CMD Court as dedicated on the map entitled "Parcel Map, Valley HI Industrial Park filed in Book 81 at Page 16, of Parcel Maps, records of Sacramento County lying Northeast of the curved northeasterly line of East Stockton Boulevard as described as "City Parcels 04-15-34-A,-B,-F" in Deed recorded in Book 20080307 at Page 742, Official Records of Sacramento County having a radius of 147.843 meters. These Legal Descriptions were prepared by me or under my direction pursuant to the requirements of the Professional Land Surveyor's Act. aym nd Michael Manger L.S. No. 5154 Registration Expires: June 30, 2011 tvoj 'L100"r ~

Exhibit "0" Abandonment Parcel 1 That portion of that certain "frontage road" (now known as West Stockton Boulevard) in the City of Elk Grove, County of Sacramento, State of California as described in that certain document entitled "Re!inquishment of State Highway, In the County of Sacramento, Road!!!- SAC-4-A,B" Recorded in Volume 3710 at Page 472, Recorded in the County of Sacramento Recorder's Office at the request of the Commissioner of Highways on February 26, 1959 and as shown State Highway Map Book 4 Pages 23 through 27 inclusive, Sacramento County Records described as follows: Beginning at the northeasterly terminus of that certain course shown as having a bearing and distance of North 41 23' 20" East 95.88 feet as shown on sheet 25 of said State Highway Maps, thence along the southwesterly lines of said 'frontage road" the following: 1. North 38 47' 08" East a distance of 103.641 meters to the beginning of a curve concave to the southwest having a radius of 235.609 meters; thence 2. Northwesterly 123.470 meters along said curve through a central angle of 30 01' 32" ; thence 3. North 73 51' 08" West a distance of 62.081 meters; thence leaving the southwesterly line of said "frontage road" 4. South 80 53' 23" East a distance of 15.819 meters to the beginning of a curve concave to the southwest having a radius of 234.389 meters; thence 5. Southeasterly 172.243 meters along said curve through a central angle of 42 06' 15"; thence 6. South 38 47' 08" East a distance of 122.994 meters to the easterly prolongation of the northerly line of Kammerer Road (54 feet wide) as shown "Parcel Map of Por. of the NW % & NE % of Section 18,1. 6N., R. 6E., M.D.M." filed in Book 150 Page 7 of Parcel Maps, records of Sacramento County; thence along said easterly prolongation 7. South 89 17' 25" West a distance of 26.541 meters to the southwesterly line of said "frontage road"; thence along said southwesterly line 8. North 40 42' 47" East a distance of 17.374 feet to the Point of Beginning. This Legal Description was prepared by me or under my direction pursuant to the requirements of the Professional Land Surveyor's Act. ~1~,\JQv'l c Raymond Michael Manger L.S. No. 5154 Registration Expires: June 30, 2011 Date:

CERTIFICATION ELK GROVE CITY COUNCIL RESOLUTION NO. 2009-232 STATE OF CALIFORNIA ) COUNTYOFSACRAMENTO) CITY OF ELK GROVE ) ss I ~ ro~... I DI"!"fa"'''~*''''''' "';"'.,,..,,...,,,.,~.,..."., "':*.,,..-& rill ~""'.,'" "...,:~""...:""" "I""..."""..., " "'..." 01. &.01,,,,"n..."", vuy v,,",, n v,..",", vuy v...n ~. V","" vall.v, IIa, uu II,",',",uy certify that the foregoing resolution was duly introduced, approved, and adopted by the City Council of the City of Elk Grove at a special meeting of said Council held on November 18, 2009 by the following vote: AYES: NOES: COUNCILMEMBERS: COUNCIL MEMBERS: Hume, Scherman, Cooper, Davis, Detrick None ABSTAIN: COUNCIL MEMBERS: None ABSENT: COUNCILMEMBERS: None Susan J. Blackston, City Clerk City ofelk Grove, California