Loading...
16_0259882T.3 S. R5 W. SEC25 ROAD NAME: WASHINGTIOI RETURN TO: STOP NO, 1080 RIVERSIDE COUNTY SURVEYOR'S OFFICE 4080 LEMON STREET, 8'" FLOOR RIVERSIDE, CA 92501 CERTIFICATE of ACCEPTANCE of EASEMENT (GOVERNMENT CODE SECTION 27281) THIS IS TO CERTIFY that the interest in real property granted by the easement dated /,9100 " � 0 y G from Donald Fruciano Trustee of the Washington -Van Buren Tr to the COUNTY OF RIVERSIDE, is hereby accepted for the purpose of vesting title in the County of Riverside, on behalf of the public for public road and utility purposes, including drainage purposes, and Subject to improvements, will be included into the County Maintained Road System by the undersigned on behalf of the Board of Supervisors pursuant to the authority contained in County Ordinance No. 669. Grantee consents to recordation thereof by its duly authorized officer. COUNTY OF RIVERSIDE Roma of Transportation DEPUTY BUREN PROJECT NAME: CUP03663 W.O.# SUR15030 WJH THIS INSTRUMENT IS FOR THE BENEFIT OF THE COUNTY OF RIVERSIDE AND ENTITLED TO BE RECORDED WITHOUT FEE. (GOV. CODE 6103) 2016 - 0259662 06/24/2016 11:07 AM Fee: $ 0.00 Page 1 of 7 Recorded in Official Records County of Riverside Peter Aldana Assessor - County Clerk- Recorder lip, Nil, �y R A Exam: Page DA PCOR Misc Long RFD 1st Pg Adtl Pg Cert CC SIZE NCOR SMF PUBLIC ROAD & UTILITY EASEMENT DONALD FRUCIANO TRUSTEE OF THE WASHINGTON -VAN BUREN TRUST Grant(s) to the County of Riverside, an easement for public road and utility purposes, including drainage purposes, over, upon, across, and within the real property in the County of Riverside, State of California, described as follows: SEE LEGAL DESCRIPTION AND PLAT ATTACHED HERETO AS EXHIBITS "A" AND "B" AND MADE A PART HEREOF DONALD FRUCIANO TRUSTEE OF THE WASHINGTON-VAN BUREN TRUST DATED: 6- - "6 BY: DONALD FRUCIANO, TRUSTEE Page 1 of 2 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of ` A X.XKfs SLIt- ) _ On A\M,Q r t \ko �C before me, Ci A2�i��G 7At� A�n� /' cy � „ Date Here Insert Name and Title of the O icer personally appeared Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(%) whose name(%) is /ay6 subscribed to the within instrument and acknowledged to me that he /she /tvy executed the same in his /hkr /theft authorized capacity(i96), and that by his /hyt /thpIr signature(#) on the instrument the person, or the entity upon behalf of which the person() acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official sea)-, _. rx MELISSA LAZIO Notary Public - California P 1 Riverside County y Signature C/ Z `> Commission # 2148021 Signature of No Public My Comm. Es Tres A r 28, 2020 Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Number of Pages: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator Fl Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator Cl Other: Signer Is Representing: ew�cF xc�rcu uxc� vc� vwuu�vccc c� �v xc cQc�cuu�c� e� c�c Cc 02014 National Notary Association • www.NationalNotary.org • 1- 800 -US NOTARY (1- 800 - 876 -6827) Item #5907 T.3 S. R6 W. SEC26 ROAD NAME:WASHINGTION & VAN BUREN PROJECT NAME: CUP03663 W.O.# SUR15030 WJH BENEFICIARY PARTNERS BANK OF CALIFORNIA Beneficiary under Deed of Trust, dated March 25, 2016, recorded on April 12, 2016, as Document No. 2016 - 0143787 PARTNERS BAN OF CALIFORNIA u r � DATED: 4 I y9 J..�...r 1''l d o Print Na e V, F Title DATED: M Print Name Title Page 2 of 2 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 : �c: �e�m�c�, Gr, �, �rx- �, c�. �sGn, ���. �, �t•, �e; �ur�, �twrw> earce��, ae, �< �. �c-, �e, �r, �. mc��� ,c;e,�,�,�,cs�,�,�Yy.�sa�,�ec A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of �JV Li l 1 On Date personally appeared CAROL L. LOY Notary Public Here Insert Name and Title of the Officer h . I , I n(4r -tr'I/yy, 1/1 _ - Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the personal whose namej4 is /are subscribed to the within instrument and acknowledged to me that he /she /tgi5y executed the same in his /P pdthot authorized capacity(ips), and that by his /ber /thei'r signature(4 on the instrument the person(o), or the entity upon behalf of which the person(S) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregping paragraph is true and correct. 7 �. rr� C WITNESS My' haMigna ndand o fic'6I CAROL 0 Notary P ubBc - Calflornia Signatur Orange County g ure of Commission ♦ 2147802 Nix Comm. Extr Aa r 27, 20201 Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Descrill Attached Document I II (D I �P Title or/Type f Document: 6(UY J'4 Document Date: Numb r_ Pages: _J Signer(s) Other Than Named Above: '4ZO Id Z kl n C Capacity(ies) Claimed by Signers) Signer's Name: l i d ,k- corporate Officer — Title(s): " CI Partner — 1 Limited CI General CI Individual U Attorney in Fact Ll Trustee 0 Guardian or Conservator U Other: Signer Is Repres nting: r r l Signer's Name: C:1 Corporate Officer — Title(s): 1 Partner — I_ I Limited L I General U Individual t I Attorney in Fact U Trustee Cl Guardian or Conservator C1 Other: Signer Is Representing: 02014 National Notary Association • www.NationalNotary.org • 1- 800 -US NOTARY (1- 800 - 876 -6827) Item #5907 EXHIBIT A PUBLIC ROAD AND UTILITY EASEMENT LEGAL DESCRIPTION PARCEL A IN THE COUNTY OF RIVERSIDE, STATE OF CALIFORNIA: BEING A PORTION OF LOTS 3, 4, AND 5 OF THE MAP OF WOODCREST ACRES NO. 4, IN THE COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AS SHOWN BY MAP ON FILE IN BOOK 15, PAGE 24 OF MAPS, RECORDS OF SAID RIVERSIDE COUNTY, LYING WITHIN THE NORTHWEST QUARTER OF SECTION 25, TOWNSHIP 3 SOUTH, RANGE 5 WEST, SAN BERNARDINO MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWESTERLY CORNER OF SAID LOT 3, ALSO BEING A POINT ON THE EASTERLY RIGHT OF WAY LINE OF WASHINGTON STREET PER SAID WOODCREST ACRES NO.4 MAP; THENCE NORTH 0 0 08'39" WEST ALONG THE WESTERLY LINE OF SAID LOT 3 AND SAID EASTERLY RIGHT OF WAY LINE, A DISTANCE OF 177.72 FEET TO THE NORTHERLY LINE OF SAID LOT 3; THENCE NORTH 89 °45'13" EAST ALONG SAID NORTHERLY LINE, A DISTANCE OF 20.00 FEET TO THE EASTERLY LINE AS DESCRIBED BY FINAL ORDER OF COMDEMNATION NO. 420530 RECORDED MAY 26, 2006 AS DOCUMENT NO. 2006 - 0383932 OF OFFICIAL RECORDS, SAID RIVERSIDE COUNTY; THENCE NORTH 0 0 08'39" WEST ALONG SAID EASTERLY LINE, A DISTANCE OF 282.83 FEET TO AN ANGLE POINT THEREIN; THENCE NORTH 44 °45'57" EAST ALONG THE SOUTHEASTERLY LINE OF SAID FINAL ORDER OF CONDEMNATION, A DISTANCE OF 32.08 FEET TO THE SOUTHERLY LINE OF THE NORTHERLY 40 FEET OF SAID LOT 5, AS DESCRIBED BY FINAL ORDER OF CONDEMNATION NO. 33752 RECORDED FEBRUARY 16, 1943 IN BOOK 571, PAGE 113, OFFICIAL RECORDS OF SAID RIVERSIDE COUNTY; THENCE NORTH 89 0 39'11" EAST ALONG SAID SOUTHERLY LINE, A DISTANCE OF 437.89 FEETTO THE EASTERLY LINE OF SAID LOT 5; THENCE SOUTH 0 °08'50" EAST ALONG SAID EASTERLY LINE, A DISTANCE OF 26.00 FEET; THENCE SOUTH 89 0 39'11" WEST ALONG A LINE PARALLEL WITH AND 26.00 FEET SOUTHERLY OF SAID SOUTHERLY LINE OF THE NORTHERLY 40.00 FEET OF LOT 5, A DISTANCE OF 420.58 FEET; THENCE SOUTH 44 0 45'16" WEST, A DISTANCE OF 19.76 FEET TO A LINE PARALLEL WITH AND 26.00 FEET EASTERLY OF THE EASTERLY LINE OF SAID FINAL ORDER OF CONDEMNATION NO. 420530; THENCE SOUTH 0 0 08'39" EAST ALONG SAID PARALLEL LINE, A DISTANCE OF 150.31 FEET TO THE BEGINNING OF A TANGENT CURVE, CONCAVE WESTERLY AND HAVING A RADIUS OF 1000.00 FEET; Page 1 of 2 EXHIBIT A PUBLIC ROAD AND UTILITY EASEMENT LEGAL DESCRIPTION THENCE SOUTHERLY ALONG SAID CURVE, THROUGH A CENTRAL ANGLE OF 3 °28'28 ", AN ARC LENGTH OF 60.64 FEET; THENCE TANGENT TO LAST SAID CURVE, SOUTH 3 °19'49" WEST, A DISTANCE OF 219.86 FEET TO THE BEGINNING OF A TANGENT CURVE, CONCAVE EASTERLY AND HAVING A RADIUS OF 1000.00 FEET; THENCE SOUTHERLY ALONG SAID CURVE, THROUGH A CENTRAL ANGLE OF 0 °44'22", AN ARC LENGTH OF 12.91 FEETTO THE SOUTHERLY LINE OF SAID LOT 3; THENCE SOUTH 89 0 39'03" WEST ALONG SAID SOUTHERLY LINE, A DISTANCE OF 30.14 FEETTO THE POINT OF BEGINNING. ALSO BEING A PORTION OF PARCELS A AND B OF NOTICE OF LOT LINE ADJUSTMENT NO. 5509 PER DOCUMENT RECORDED MARCH 12, 2015 AS DOCUMENT NO. 2015-0100107, OFFICIAL RECORDS OF SAID RIVERSIDE COUNTY. CONTAINING 0.58 ACRES, MORE OR LESS. SEE EXHIBIT B ATTACHED HERETO AND BY THIS REFERENCE MADE A PART THEREOF. PREPARED BY ME OR UNDER MY SUPERVISION. �._• -fin `ONA� LAND g G 5 -Q O 15 44i ON O. a Q 9 T O GORDON D. EDWARDS, PLS 6678 ° m EXPIRATION 6-30-2016 L. (3 -30 0 -2 - 2 y Exp. 8011p � ��OF CAUF THIS DOCUMENT REVIEWED BY RIVERSIDE COUNTY SURVEYOR. BY: DATE: Page 2 of 2 EXHIBIT " SHEEP i OF 1 PUBLIC ROAD AND UTILITY EASEMENT PH No. 9@ull FUR 691/ 6 9-70 ` n CONSMUCOON F -, 7 _ INL N Q NYY 0' 1,07 5 RW PAR l d °. ' ` + O. R. 49 . 571 /113 N44'4557'E 32.08' N89' 9 11 89 SO'08'50 0 E 26.00' 589'39 11V 420. S 4 4'45'16 'W 19.76' 14' PER GRANT DEED INST. NO. ® ° 65685, REC. 6 -5 -1975, O.R. m ,, �I PARCEL A 0.58 A.C. He 941 / 76 52 1 4 QD W000C RES U' h ACRES RJO° 4 NW 114 SEC 25, M, R5W, SBM a h 8,}000.00' No 115 /$4 69 13 °z 247,3 N4 rc P.0 B. Q PARCEL A SW'LY COR LOT 3 1 p 1" = 100' 2, THIS DOCUMENT REVIEWED BY RIVERSIDE COUNTY SURVEYOR. DATE: 6 - Id • bl'- u LS 8878 '.6 -30 -16 4 RAT "+OM W: JOB NO. 7188 DATE.' 8 -25 -2015 CLIENT.' RITE AID CORPORATION APPROV D Y: EN G / N E H RS PLAT TO ACCOMPANY LEGAL "'a+ Ch» -'W DOW" 'hw"W " "ASS DESCRIPTION 6879 Alr ort Drive, Riverside CA 92504 Tcl:(951) 688 -0241 • Pam(951) 688 -0599 GORDON D. EDWARDS, PLS 6678