10_0430649RECORDING REQUESTED BY
When Recorded Mail To
STATE OF CALIFORNIA
DEPARTMENT OF TRANSPORTATION
464 W. 4 STRE ET. 6' FLOOR
SAN BERNARDINO, CA 92401 -1400
Attention C.R. Beckley — MS 648
FREE RECORDING:
This instrument is for the benefit of The State of
California, and is entitled to be recorded withouA�i
fee.(Govt. Code 5103)
13.15010202101218TR\COjw
EASEMENT DEED
09/08/201000B 00 4*e'"C 9
Page t of 10
Recorded in Offf fa ards
County of wend
Larry W.
order Rec
Assessor, County Clerk & lill 11 l l l l l 111 l 111 111 l l I 1 l 1 1 l 11 1111 111 ti ti� 1 1 I
I 11111111
S R I U PAGE SIZE DA MISC LONG RFD COPY
A L 465 426 PCOR NCOR SMF Exv
CH
I T: CTY UNI
[I stria
County
Route
Post
Number
08
V
79
KP -17.60
21122:.3
[z]
VASILIOS RIGAS AND EVANTHIA RIGAS, AS TRUSTEES 0
fl TH RIGAS FAMILY TRUST EXECUTED ON JULY
22, 1991, AS TO AN UNDIVIDED 50.9% INTEREST AND DIAL GAS PARTNERSHIP, A GENERAL.
PARTNERSHIP, AS TO AN UNDIVIDED 49.1 INTEREST, does G NT to the State of California an
EASEMENT for public road and utility purposes upon, over and across �atrtain real property in the County of
Riverside, State of California, described as follows:
See Attached Exhibit "A"
And depicted as:
See Attached Exhibit "B"
�o
08 -RI V -79 -KP 17.60 -21122 (21122 -3)
Number
Z1llla�
Dated this _day of /7.1- , 20 1A
GRANTOR:
The Rigas Family Trust executed on July 22,
1991
� s
Vasilios P. Rigasl, Trustee
By� &An -VWSA &- sS -�
Evanthia Rigas, Tru J
Dialinpet Rigas Partnership, a General
Partnership
By: e t trJ1 _ Lo -
-
asilios Rigas General Partner
By:
iamanto Rigas, General Partner
State of California )
)ss
County of �4_)
On / before me,
personally appeared
ACKNOWLEDGMENT
, who proved to me on the basis
of satisfactory evidence to be the person(s) whose name(s) (dare subscribed to the within instrument and acknowledged
to me that hplAe /they executed the �jt�6n n ttislEier"heir authorized capacity (ies), and that by hisfl�etltheir signature(s) on
the instrument the person(s), or the a behalf of which the person(s) acted, executed the instrument.
11 C 0
I certify under PENALTY OF PERJURY under th nr of the State of California that the foregoing paragraph is true and
correct.
W ITNIMSS an d offici se
Signature (Seat)
State of California )
)Ss
County of }
On ` 0/v before me, L
I/ / (h7 " sert name ai
personally appeared r
ARTKUR J. S1A5iLE
Gammission * 1853515
Votary Public - California
Orange County
Comm. EKplre Jul 8. 2013
ACKNOWLEDGMENT
who proved to me on the basis
of satisfactory evidence to be the person;"hose name(Ws�pW subscribed to the within instrument and acknowledged
to me that he /sba4hey executed the same in hislhe alboir authorized capacity (las)rand that by hislhecltheir signatureKon
the instrument the person(sKor the entity upon behalf of which the person(§,�acted, executed the instrument.
1 certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and
Number
2I 12,2 -3
Dated this day of V e , o aJi.c .20 10
y �l
<
N 111,111 .1
Notary PUbHc
In and for the State of 0 0
Kelly & Smith
My Commission lgim
July 30, 7012
GRANTOR:
The Rigas Family Trust executed on July 22,
1991
Vasilios P. Rigas, Trustee
s y:
Evanthia Rigas, Trustee
Dialinpet Rigas Partnership, a General
Partnership
Bv:
State of Ohio )
) ss
County of )
On �J�g JZ ?y before me, .
personally appeared LL
ACKNOWLEDGMENT
(hero insert name
, who proved to me on the basis
of satisfactory evidence to be the pe s) whose name(s) is/are subscribed to the within instrument and acknowledged
tome that helshelthey executed th . his/her/their authorized capacity (ies), and that by his/her /their signature(s) on
the instrument the person(s), or the enti t�"i *half of which the person(s) acted, executed the instrument.
orr
I certify under PENALTY OF PERJURY under the lave Sate of Ohio that the foregoing paragraph is true and
correct.
WITNESS may yhan nd offici seal.
Signature (Seal
Notary Public
and for the State of Ohio
Dolly A. Smith
Oy Commission Hatpins
kill July 30, 2012
i
THIS IS TO CERTIFY, That the State of California, acting by and through the Department of Transportation
(pursuant to Government Code Section 27281), hereby accepts for public purposes the real property described in
the within deed and consents to the recordation thereof.
IN WITNESS WHEREOF, I have hereunto set my hand
this Z_ day of ,Q� 20 1V Randell Iwasaki
Director of Transportation
°y / / �
Attorney i Fact
EXHIBIT "A"
LEGAL DESCRIPTION
PUBLIC UTILITY EASEMENT
AN EASEMENT FOR PUBLIC UTILITY PURPOSES OVER A PORTION OF PARCELS 2 AND 3 OF PARCEL
MAP NUMBER 13059, ON FILE IN BOOK 64. PAGE 28, OF PARCEL MAPS, RECORDS OF THE
RECORDER OF RIVERSIDE COUNTY, CALIFORNIA, LYING WITHIN THE NORTHWEST ONE- QUARTER
OF SECTION 28, TOWNSHIP 6 SOUTH. RANGE 2 W EST, SAN BERNARDINO MERIDIAN. DESCRIBED
AS FOLLOWS:
COMMENCING AT THE NT LINE INTERSECTION OF STATE ROUTE 79, WINCHESTER ROAD
(16.762 METER SOUTHE Y HALF - WIDTH) AND KOOK STREET (9.143 METER NORTHERLY
HALF- WIDTH), AS SHOWN S D PARCEL MAP;
THENCE S 89 °57'16" E ALONG T C NZLINE OF SAID KOON STREET, A DISTANCE OF 41.679
METERS;
THENCE N 00 0 02'44" E A DISTANCE OF 9 1 `�RS, TO THE MOST SOUTHERLY CORNER OF SAID
PARCEL 3, SAID CORNER BEING A POINT &THB�J40RTHERLY RIGHT -OF -WAY LINE OF SAID KOON
STREET, SAID CORNER ALSO BEING THE TR4LPOINT OF BEGINNING;
THENCE N 25 0 50'36" W ALONG THE SOUTHW EST 9Ljw§y LINE OF SAID PARCEL 3 A DISTANCE OF
0.337 METERS, TO A POINT 28,039 METERS SOUTH OF, AS MEASURED AT RIGHT ANGLES
TO, SAID CENTERLINE OF STATE ROUTE 79;
THENCE N 36 0 03'34" E PARALLEL WITH AND 28.039 �eTERS SOUTHEASTERLY OF SAID
CENTERLINE OF STATE ROUTE 79, A DISTANCE OF 282.063 METERS, TO A POINT ON THE
NORTHERLY LINE OF SAID PARCEL 2;
THENCE S 89 ALONG SAID NORTHERLY LINE A DISTANCE 0 METERS, TO A POINT
32.042 METERS SOUTHEASTERLY OF, AS MEASURED AT RIGHT ANGLE ID CENTERLINE OF
STATE ROUTE 79;
THENCE S 36 0 03'34" W PARALLEL WITH AND 32.042 METERS SOU HE S Y OF SAID
CENTERLINE OF STATE ROUTE 79, A DISTANCE OF 114.460 METERS, TO POINT ON THE
NORTHERLY LINE OF SAID PARCEL 3;
THENCE S 89 0 57'23' E ALONG SAID NORTHERLY LINE A DISTANCE OF 7.418 METERS, TO A POINT
38.042 METERS SOUTHEASTERLY OF, AS MEASURED AT RIGHT ANGLES TO, SAID CENTERLINE OF
STATE ROUTE 79;
THENCE S 36 0 03'34" W PARALLEL WITH AND 38.042 METERS SOUTHEASTERLY OF SAID
CENTERLINE OF STATE ROUTE 73, A DISTANCE OF 167.981 METERS, TO A POINT ON SAID
NORTHERLY RIGHT -OF -WAY LINE OF KOON STREET;
THENCE N 89 °57'16" W ALONG SAID RIGHT -OF -WAY LINE A DISTANCE OF 11.998 METERS, TO THE
TRUE POINT OF BEGINNING.
CONTAINING: 2,138.4 SQUARE METERS, 23,016 SQUARE FEET, OR 0.528 ACRES, MORE OR LESS.
THE BEARINGS AND DISTANCES USED IN THE ABOVE DESCRIPTION ARE BASED ON THE
CALIFORNIA COORDINATE SYSTEM OF 1983, ZONE 6. MULTIPLY DISTANCES SHOWN BY
1.000100842 TO OBTAIN GROUND DISTANCE.
PAGE 1 OF 2
EKHiSI'f "A"
LEGAL DESCRIPTION (CONTINUED)
PUBLIC UTILITY EASEMENT
REFERENCE IS HEREBY MADE TO STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION
DiSTRIC T 8 MAP, FILE NUMBER RW 00001411 THROUGH 60, INCLUSIVE. ON FILE AS MAP
NUMBER 2051401 THROUGH 460, INCLUSIVE, IN THE OFFICE OF THE COUNTY SURVEYOR OF
RIVERSIDE COUNTY, CALIFORNIA.
j X 08-RIV -79 -KP 17.60 -21122 (21122 -3)
SEE ATTACHED EXHIBIT "B"
APPROVED BY: �7a�; , / 9-4
DATE: 7&t`4? 9 r,
No. n455
PAGE 2 OF 2
�
c�
�• S
�9
SECT 10) 28
T. 6S. R.2 S.B.M.
(LOT , •E ' 1 6 /
PM 41/6 - 7 W(
30.477 R/W PER
O.R. 1075/10.
REC. 5 -10 -
9 ? �
PM 19448
PM 118/43 -44
PCL 4 i
P.O.C.�'
�
z /
1
/ 2.
* H— No. 8455
, Exp. I? -3t -lo
N PM 64/28
PCL 2
APN 476 - 010 -048
i c APN 476 -010 -049
PM 13059
PM 64/28
2.138.4 SO. M
23,018 50, FT. PCL 3
•�`" 0.528 AC.
NE DATA
�a 0 0 ? 1 S 89"57'16" E - 41.679
* 9 02'44" E - 9.143
�o
h Q N '36" W - 0,337
"-38-04 2
— T.P.OR
EXHI BI T
PURL IC LIT I L I TY EASEMENT
08- REV- 79--KP 17-60-21122 ( 21122-3 !
PM 1 3130
PM 70/53
�.r.s. PCL 4
i
Q S 89 °58'27" E - 4.950
co
Q 5 89 °57'23" E - 7.418
co
® N 89 °57'16" W - 11.998
KOON S
C/L N 84° 57' 16" W
1
�- SEE DETAIL
ALL DISTANCES SHOWN ARE METRIC GRID DISTANCES.
GROUND DISTANCES MAY BE OBTAINED BY MULTIPLYING THE
GRID DIST. BY A COMBINATION FACTOR OF 1.000100842.
(LOT "F ") PER
PIS 64/28
COUNTY OF RIVERSIDE TRANSPORTATION DEPT., SURVEY DIV. PAR. NO. 21122 -3
PROJECT: STATE ROUTE 79 PREPARED BY: N- D - C •
SCALE: N.T.S.
Ti{1S PLdT 15_AN a1D _I N ; IQC+�TItiG iNE,PARCELiS,I, THE,_PRE'�CEDIN,C :�
D&LI ENT, 'ALL P y CALLS ARE LOCATED IN THE i4lTTEN OESCNIPTION. DATE '" JULY
W. 0. NO.: 84 - 05;
APPROVER BY •'� �'' °,,�' DATE : /, /p 9 I SHEET 1 OF 1
BEE
DETAIL
It'.
Government Code 27 - 60
.7
Linder the provision;6 Government Code 27361.7, 1 certify under the penalty of
perjury that the folly s a true copy of illegible wording found in the attached
document:
®r
t�6 C1
1
Place of Execution : Riverside
SPL., Inc. as agent
Signature
Date: 1 1
Revised 9006 R.1
DR 012 Peaalt Pe. RI