Loading...
15_0309713hen recorded mail to 2 rnr� "iMgZ2e+1,, I M 1)b yO Entrust Administration, Inc., fbo Thomas L. Mazzetti, 55512 th Street Ste 1250 Oakland, CA 94607 2015- 0309713 07/15/2015 03:02 PM Fee: $ 0.00 Page 1 of 6 Recorded in Official Records County of Riverside Peter Aldana Assessor- County Clerk- Record IL�ON NOTE TO COUNTY RECORDER: DO NOT ACCEPT FOR RECORDING IF AN ADDIT Project: Bobbitt Ave. Esmt. Quitclaim Por. APN's: 274 - 120 -030 & 274 - 140 -036 �I CO ��T IS ATTACHED. I e �) 1'719 QUITC IM DAD The CITY OF RIVERSIDE, a California chart c' and municipal corporation, does hereby remise, release, and forever qu��itclai o r t dministration, Inc., fbo Thomas L. Mazzetti, IRA No. 24015, those e' ea s located in the City of Riverside, County of Riverside, State of California herein by this refe Dated APPROVED AS RM tdaim EXHIBIT "A" attached hereto and incorporated CITY OF RIVERSIDE, a California charter city and municipal corporation Girish Balachandran, Public Utilities General Manager By V� Todd Jorgensors:,- >,; Interim As§isfarr� Gnra,"Nlanager -Water Attest Coll -1 I,6rk A � i Page 1 ;` NOTE TO COUNTY RECORDER: DO NOT ACCEPT FOR RECORDING IF AN ADDIT Project: Bobbitt Ave. Esmt. Quitclaim Por. APN's: 274 - 120 -030 & 274 - 140 -036 �I CO ��T IS ATTACHED. I e �) 1'719 QUITC IM DAD The CITY OF RIVERSIDE, a California chart c' and municipal corporation, does hereby remise, release, and forever qu��itclai o r t dministration, Inc., fbo Thomas L. Mazzetti, IRA No. 24015, those e' ea s located in the City of Riverside, County of Riverside, State of California herein by this refe Dated APPROVED AS RM tdaim EXHIBIT "A" attached hereto and incorporated CITY OF RIVERSIDE, a California charter city and municipal corporation Girish Balachandran, Public Utilities General Manager By V� Todd Jorgensors:,- >,; Interim As§isfarr� Gnra,"Nlanager -Water Attest Coll -1 I,6rk A � i Page 1 ;` DOC #2015 - 0309713 Page 2 of 6 ACKNOWLEDGMENT IRENE MARTIN E2 Commission #� 1960420 Z Z `' Notary public - California Z Riverside County • a My Comm. Ex fires Dec 13, 2015 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 oft document. State of California ss County of O ,before me, J � notary public, personally appeared, who proved to me on the basis of satisfactory a ce to b e persona') whose nam� is /afe to the within instrument and ackno a me that he /fey executed the same in his / heir authorized cap ' (jes), and t y his/-he4t4ietr signature(s-yo the instrument the person(sl, or the entity upo b alf of which the personal acted, executed the instrument. certify under PENALTY OF PERJU" laws of the State of California that the foregoing paragraph is true and�jrpec WITNESS my hand and offici deal. tdaim Page 2 DOC #2015- 0309713 Page 3 of 6 CALIF ORNIA • • r r • A notary public or other officer completing this certificate verifies only the identity of the individual wh i ned the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that docume . State of California II ) County of �61 yeir - 3 (a", On J Le f before me, I� Date personally appeared rena Uer GUL Here Insert Name Name(s) of who proved to me on the basis of satisfactory eviden to be the a onl;� whose name( is /ate subscribed to the within instrument and acknowledged o me that lava/ h /vg executed the same in pft /her /# authorized capacity(), and that by l*s /her/ ignature(4) the instrument the person(*), or the entity upon behalf of which the person(#) acted, exe to he in ent. I certify under OF PERJURY under the laws � the State of California that the foregoing paragraph. Fm LORENA VERDUSCO �• Commission # 2007435 Notary Public - Califo f�i > z z ' Riverside County D My Comm. Expires Feb 12.20 Place Though this Title or Type of Number of Pass Signer's Na ❑ Corpo ❑ �In a • v Ce • st Is Signature of Notary Public " OPTIONAL ig this information can deter alteration of the document or of this form to an unintended document. Than Named Document ame: ❑ Ge Attorn in Fact G rdian or Conservator ❑ Corpora icer — Title(s): ❑ Partner — ❑ L ted El General El Individual ❑ rney in Fact El Trustee ❑ Guar or Conservator ❑ Other: Signer Is Representing: ©2010 96nal Notary Association • www.NationaiNotary.org • 1- 800 -US NOTARY (1- 800 - 876 -6827) Item DOC #2015 - 0309713 Page 4 of 6 EXHIBIT "A" QUIT CLAIM DEED That portion of Lot H (Bobbitt Avenue, 40 feet in full width) of Woodcrest Acres I s by map on file in Book 14 at pages 67 and 68 of maps, Official Records of Riverside Court o g a part of that certain parcel of land described in a County of Riverside Resol a ded Oct 4, 1965 as Document No. 113560 of Official Records of said county, lying i ction owns South, Range 5 West, San Bernardino Meridian, in the City of Riverside, un of RU ide, State of California described as follows: /r That certain Public Utilities easement reserved in a County versi so 6uo*for Street Vacation recorded October 4, 1965 as Instrument No. 113560 of O 'al Rec of said Riverside County. EXCEPTING therefrom that portion adjace t o Van Bure 1 'ng within an easement for Public Road and Drainage purposes per a document orded Octob r 12, 2004 as Document No. 2004- 0810186 of Official Records of said Riverside Co t This document is intended to quitclaim all City oT`RiV6rside interest in that easement reserved in a Resolution for Street Vacatio% ed October 4, 1965 as Instrument No. 113560 of Official Records of said Riverside County. t intended to amend or quitclaim any other easements or rights recorded prior to or sub t r served in said document. C� � Containing 9,203 square ore e SEE PLAT ATTACHED PREPARED Michael E. Jl bs664yL Prepared Checked IT "B" AND MADE A PART HEREOF. 3 Date DE8CWn0N APPROVAL- A IA - CURTIS C. STEPHENS. L.S. 7519 D CITY SURVEYOR A� & PRO%Mapping\Quit ClaimUzgal -10 -0150 Quit Claim.dom Page 1 of 1 610 ` A N SG 5 ' E. jo V 4� O �t Z p J � NO. 7673 \ QrF OF cAt.1 Albert A. Webb DOC #2015 - 0309713 Page 5 of 6 EXHIBIT "B" GRAPHIC scALE QUITCLAIM DEED , 50 0 100 i PER C.L. 100' DEDICATION OF TP Y RIGHT OF WAY TO COUNTY E 9; . OF RIVERSIDE, R.A. 9040. SEPT / 1, OFFICIAL BK 497 PG 215 APRIL 2, 1941 / / APN 274 0 -03 1 / 9,203 S.F.f OBBITT AVENUE � PROPER BE QUITCLA W � � / W Of a APN 274 -140— o o m 5 0 %_A N p W s SEE SHEET 2 OF 2 � °y A FOR EASEMENT NOTES A AND VICINITY MAP SEC. 25, OF a►I,1 CITY OF RIVERSIDE 0 C�T E S I G: \2010 \10 - 0150 \DWG do PRO \Mapping \Quk Claim \104150 QUIT CLAIM.dwg 5/19/2015 6:08 AM THIS PLA IS SOLELY AN AID IN LOCATING THE PARCEL(S) IN THE ATTACHED SHEET 1 OF 2 W ' 0 ' DOCUM PRIMARY CALLS ARE LOCATED IN THE WRITTEN DOCUMENT. 10 -0150 CHKD BY — DATE t =100' DRWN BYE DATE SUBJECT QUITCLAIM DEED DOC #2015 - 0309713 Page 6 of 6 EXHIBIT "B" QUITCLAIM DEED EASEMENT NOTES 1Q VACATION OF A PORTION OF BOBBITT AVENUE AND PRESERVATION OF AN EASEMENT FOR PUBLIC ER INST, #113560, RECORDED OCTOBER 4, 1965. 2� AN EASEMENT FOR PIPELINE AND INCIDENTAL PURPOSES PER INST. #114024, RECORDED AUG 29, 3Q AN EASEMENT FOR PUBLIC ROAD AND DRAINAGE PURPOSES PER INST. #2004 - 0810186, �� OCTO E 13, 2004. Q 4 AN EASEMENT FOR RIGHT —OF —WAY AND CONSTRUCTION PER INST. #2007- 0558305 UST , 2007. 5� AN EASEMENT FOR SEWER AND PUBLIC UTILITIES AND INCIDENTAL PURPOSES P I ST. #200 0 9519, ROED JANUARY 14, 2008. Q AN EASEMENT FOR RIGHT —OF —WAY AND INCIDENTAL PURPOSES P 009— RDED FEBRUARY 27, 2009. 7Q AN EASEMENT FOR SEWER AND INCIDENTAL PURPOSES, PER IN�T. #2010- 073755,` ORDED FEBRUARY 18, 2010. O VAN BURET �N 0 m 0 m m 9 'ICINITY MAP &>: SEC. 25, CITY OF RIVERSIDE S 0 I T E S G: \2010 \10 - 0150 \DWG k PRO \Mapping \QUR Claim \10 -0150 QUIT CLAIM.dwg 5/19/2015 6:09 AM THIS PLA LELY AN OCUMENT PRIMARY�CALLS ARE LOCATED N� THE ( WWRM DOCUM SHEET 2 OF 2 - 10 -0150 I SO S, CHKD BY .—�K DATE y SUBJECT QUITCLAIM DEED