Loading...
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