Loading...
15_019651619 ROAD NAME: ANNABELLE LANE PROJECT NAME: PP 26374 W.O. RETURN TO: STOP NO. 1080 RIVERSIDE. COUNTY SURVEYOR'S OFFICE 4000 LEMON STREET, 8 T11 FLOOR RIVERSIDE, CA 92501 CERTIFICATE Of ACCEPTANCE of EASEMENT (GOVERNMENT CODE SECTION 27201) TFIIS IS TO CERTIFY that the inte est in real property granted by the easement dated 5� '�.C?(�,:_1 from, from Dani Dua Gib son and Cath G ibson, husband_anci wit© as_jpint tonants., 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 will not 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 duty authorized officer. - Dated: z G 7 5 COUNTY OE RIVERSIDE Juan Q. Dire6isir of Tra By: Till$ INSTRUMENT IS FOR THE BENEFIT OF THE COUNTY OF RIVERSIDE AND ENTITLED TO BE RECORDED WITHOUT FEE,(GOV. CODE 6103) 2015 - 0196516 05/12/2015 10:45 AM Fee: $ 0.00 Page 1 of 5 Recorded in Official Records County of Riverside Peter Aldana Asse ssor-County Clerk- Recorder 1111 ■ E K ili �:��f0'i: 1 Exam: Page DA P COR Misc Long TRA Add Pg Cott CC SIZE NCOR SMF NC.HG T: - PUBLIC ROAD & UTILITY EASEMENT DANIEL DUANE GIBSON AND CATHERINE GIBSON HUSBAND AND WIFE AS JOINT TENANTS Grant(s) to the County of Riverside, a political subdivision, an easernent 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 DANIEL DUANE GIBSON AND CATHERINE GIBSON HUSBAND AND WIFE AS JOINT TENANTS DATED t DATED RY DA • mz CATHERINE GIBSON� Page 1 of 1 CALIFORNIA ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT 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 n ot the truthfulness, accuracy, or validity of that document. State of California County of On before J�� �� ` before me, personally appeared f /r� �G9F / t/a`�tsi7 �c3 -t ix: -r I jr61! � r cv� - who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s),i�/are subscribed to the within instrument and acknowledged to me that ,hetots/they executed the same in his /Tier /their authorized capacity(ies), and that by ,h s hef/beir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) 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 correct. EVELYN MOLINA WITNESS my hand and official seal ComrMaelon # 2087572 t ,.® No public • California /� z RlveralUe County g � M Comm. Expir�es Notary Public Si ature (Notary Public Seal) ADDITI OPT INFOR D CRIPTION OF THE ATTACI ED DOCUMENT ( illeor desaiplion of attached aconitegll (Title far w acl all2ched document continued) Number of Pages __ Document Date____ CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer (Title) ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) ❑ Other _„_ 76 ?5 yrs:sum wit w.NOlary(llasscs,(:prn ZJp 2 7I.." (NS1rRUC9'IONS FOR COMPLETING THIS FORM )N %'hisfa'm ronrplins uidr currenlC..'nffm'uia statures regarding nOlnry rva'ding nrtd, if needed should be completer and attached to the documant. dcknmrlerfgnmuls frronl 011ie states way be comptetedfor eloconrents being sent to that state so 10 (is the wording elves not require the catilb) uia notruy to wolate C ahlb) nia notmy Inn'. • State and County information must be the Slate and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Oidc of notarization must be the date that the signer(s) personally appeared which most also be the s;vne date the ricknowlc(Ignrent is complctcd. • 'flee notary public muss print his or her foam as it appears within his or her commission followed by a comma and lice your title (notary public). • Print the naarc(s) of document siglw(s) who persowlly appear at the limn: of notarization • Indicate the correct singular or plural forms by crossing oil incorrect forms (i.e. he /she /Ihoy -,- is /are ) or circling the oorrect forms. Failure to correctly indicate this information may Ica(( to rejection or document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or linos. Irscal ingaassion snnulgcs, re -seal if a sufficient arcs perali Is, otherwise complete it di fferenl acknowledgment roan. • Signature of the notary public must match (lie signature on file with the office of the county clork. Additional inturnrtion is not required but could help to ensure this acknowledgment is not misused or launched to a different document . indicate title or typo of - attached document, ntunber of pages and data Indicate the capacity claimed by the signer. If the claimed capacity is a curpunac officer, indicate life title (i.e. CEO, CPO, Sveretury). • Securely allach this deenlliellt to the signed document with it staple. EXHIBIT "A" PP 25374 ANNABELLE LANE PUBLIC ROAD AND UTILITY EASEMENT A PARCEL OF LAND BEING A PORTION OF PARCEL KA OF RECORD OF SURVEY, AS SHOWN BY MA1 ON FILE IN RECORD OF SURVEY BOOK 50, PAGES 68 THROUGH 75 INCLUSIVE, IN PROJECTED SECTION 19, TOWNSHIP 7 SOUTH, RANGE 1 WEST, RANCI-10 PAUBA, RIVERSIDE COUNTY, CALIFORNIA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE CENTERLINE INTERSECTION OF GLENOAKS ROAD AND ANNABELLE. LANE, AS SHOWN ON PARCEL MAP NO. 14863, ON FILE IN PARCEL MAP BOOK 113, PAGES 4 AND 5, INCLUSIVE; THENCE SOUTH 24 °10' 18" EAST, ALONG THE CBNTERL.INF, OF SAID ANNABELLE LANE A DISTANCE OF 44.00 FEET TO A POINT ON A LINE PARALLEL AND DISTANT 44.00 FEET SOUTHERLY OF, AS MEASURED AT RIGHT ANGLES TO THE CENTERLINE OF GLENOAKS ROAD, SAID POINT BEING THE TRUE POINT OR BEGINNING; THENCE NORTH 65 0 49'42" EAST, ALONG SAID PARALLEL LINE A DISTANCE OF 53.00 FEET; THENCE. SOUTH 20 0 49'42" WEST A DISTANCE OF 32.53 R-,FT TO A POINT ON A LINE PARALLEL WITH AND DIS'TAN'T' 30.00 FEET EASTERLY OF, AS MEASURED AT RIGHT ANGLES TO THE CENTERLINE OF SAID ANNABELLE LANE; THENCE SOUTH 24 O' l8" EAST ALONG SAID PARALLEL LINE A DISTANCE OF 449.40 FEET TO THE BEGINNING OF A TANGENT CURVE, CONCAVE NORTHEASTERLY, HAVING A RADIUS OF 100.00 FEET; THENCE SOUTHEASTERLY, ALONG SAID CURVE, THROUGH A CENTRAL ANGLE OF 10 °14'08 ", AN ARC LENGTH OF 17.86 FEET; THENCE SOUTH 34 0 24'26" EAST A DISTANCE OF 41.04 FEET TO THE BEGINNING OF A TANGENT CURVE, CONCAVE NORTHWESTERLY, FIA VING A RADIUS OF 70.00 FEET; THENCE SOUTHERLY, ALONG SAID CURVE, THROUGH A CENTRAL. ANGLE OF 74 °51'27 ", AN ARC LENGTH OF 91.46 FEET TO A POINT ON THE EASTERLY LINE OF SAID PARCEL MAP NO. 14863, A RADIAL LINE TO SAID CURVE BEARS SOUTH 49 °33'00" EAST, SAID POINT ALSO BEING ON THE SOUTHEASTERLY RIGHT OF WAY LINE OF KAYFOUR ROAD; THENCE NORTH 24 10' 18" WEST, ALONG SAID SOUTHWESTERLY RIGHT OF WAY LINE OF KAYFOUR ROAD, A DISTANCE OF 33.25 FEET TO A POINT AT THE CENTERLINE INTERSECTION OF ANNABELLE LANE, AND KAYFOUR ROAD; THENCE NORTH 24 WEST, CONTINUING ALONG SAID CENTERLINE OF SAID ANNABELLE LANE A DISTANCE OF 573.00 FEET TO THE TRUE POINT OF BEGINNING; CONTAINING 18,710 SQUARE FEET (0.43 ACRE) MORE OR LESS PAGE 1 OF 2 EXHIBIT "A" PP 25374 ANNABELLE LANE PUBLIC ROAD AND UTILITY EASEMENT SEE PLAT ATTACHED HERETO AS EXHIBIT "B" AND BY THIS REFERENCE MADE A PART MARKHAM 30657 EXP. 3/31/2016 DATE: �, 7, i LARRY R. IIARKIWI t fib. 30657 Ezp. 3/31/16 THIS DOCUMENT REVIEWED BY RIVERSIDE COUNTY SURVEYOR. PAGE 2 OF 2 p p'i,YIN Pp 4 O i:OY s ,t X IB l l J ! nu q r x, • �L ll PP 25374 PUBLIC ROAD AND UTILITY EASEMENT JECr St 41 N .P o GLEN OAK RD d o a ap P co P co O O VICINITY' MAP NO SCALE ® PROJECTED SEC. 19, L 7S., RAW., RANCHO PAUBA p (n m � N znr- cn No n . THIS DOCUMENT REVIEWED ELY cu C) Fl, - �C7 P � Cn � (D � RIVERSIDE COUNTY SURVEYOR, � N cn n o l N co z n N3 IV V -q DATE: 5. 12 - Z ! .5' p o 30.00' -- a F N cn o o n Z / O CD O _ m N c - - 30.00' w C) Z II 4 t m ; o O cD I r m-- Co o —I p° I I w I r- ,I- `E V W V� C N Cs� 1 � cD co Cn 6 O O -P -? O rV '— —j O � O O CU RVE DA o R =70.00 A=35 °37'00° U li L = 43. , w ° a M c � .P o LZ. 5,,1-! . lf 9' cc" CD � CO corn a ����OQROFESSioAR��2 /I� 4�t Y R. Afj hl� (�* No 06W . 3/31/16 * KA E 11 1 T F CIVO- o �s 9p P.M. 113/4-5 ,. - - RAD S49 °33'00 "E OF'CALW PARCEL 2 M r ].►. RIVERSIDE COUNTY, CALIFORNIA THIS PLAT IS SOLELY AN AID IN LOCATING THE PARCEL(S) THE ATTACHED DOCUMENT. DESCRIBED IN MARKHAM DEVELOPMENT MANAGEMENT GROUP, INC. 41635 ENTERPRISE CIRCLE N. - SUITE B SHEET 1 OF 1 1PHRLIC ROAD AND UTILITY EASEMENT SCALE 1" = 100' PROJECTED SEC, 19, 7.75., RAW, SBM. DATE 05/07/15 TEIAECULA, CALIFORNIA 92590 (951)296-3466 EL. (951)296 -3416 FAX