15_0456408T.2 S, R4 W. SEC. 7
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 j in Brest in real property
granted by the easement dated 9I 28f IS
from SEE BELOW, to the COUNTY OF RIVERSIDE, is hereby
accepted for the purpose of vesting title in the County of
Riverside, a political subdivision of the state of California, on
behalf of the public for public road and utility purposes, including
drainage purposes, and 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.
V 4 / r COUNTY OF RIVERSIDE
C. Perez
for of T,fansportation
DEPUTY
PROJECT NAME: CUP3718
2015 - 0456408
10/16/2015 02:13 PM Fee: $ 0.00
Page 1 of 12
R15034 WJH
Recorded in Official Records
County of Riverside
Peter Aldana
Assessor- County Clerk- Recorder
r�
R
A
[Exam: 'I
Page
DA
PCOR
Misc
Long
RFD
1st Pg
Adtl Pg
Cert
CC
r
s
SIZE
NCOR
SMF
NCH
:
�° �^ F
L —�
�/
PUBLIC ROAD & UTILITY EASEMENT
PROFFUTT ACQUISITIONS COMPANY A NORTH DAKOTA CORPORATION (SUCCESSOR BY
MERGER WITH D -WHIT INC A CALIFORNIA CORPORATION FORMERLY KNOWN AS
WHITNEY MACHINERY INC. A CALIFORNIA CORPORATION)
Grant(s) to the County of Riverside, a political subdivision of the state of California, 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
PROFFUTT ACQUISITIONS COMPANY A NORTH DAKOTA CORPORATION (SUCCESSOR BY
MERGER WITH D -WHIT INC A CALIFORNIA CORPORATION FORMERLY KNOWN AS
�'f 51
WAY :' .ilk / / ;
DATED:
ROAD NAME:
BY:
Print Name
Title
Page 1 of 3
STATE OP NORTH DAKOTA )
COUNTY OF CASS )
On this 28th day of September, 2015, before me, a notary public, in and for said County
and State, personally appeared Timothy Curran, as Architect /Construction Manager of PROffutt
Limited Partnership, a Minnesota limited partnership, known to me to be the person who is
described in and who executed the within instrument and acknowledge to me that such limited
liability company executed the same.
a� ramp <r\• ,'
AMY J. ICI�I7_1.6f.
Notary Public
State of North Dakota
My Commission Expires April 13, 2016
�Y.
_ J ry P rblic
T.2 S R4 W SEC 7 ROAD NAME: IOWA AVENUE PROJECT NAME: CUP3718 W.O.# SUR15034 WJH
BENEFICIARY
RABOBANK N.A. A NATIONAL BANKING ASSOCIATION
Beneficiary under Deed of Trust, dated December 18, 2008, recorded on January 30, 2009 as
Document No. 2009 - 0045420 of Official Records.
DATE q L'
BV: 4LJV
M�j L`m l��
Print [Vafn�
Title
DATED:
3
Title
Page 2 of 3
CALIFORNIA ALL - PURPOSE 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 not the truthfulness, accuracy, or
validity of that document.
State of California 1
County of }V Ljr.e� J l ss. /{
On 1/ before me, 0 y� C� - -t-S), _�g X�_car - ( . L us 7 (a, Notary Public, personally
appeared J
CHRISTA LYNN CARDOZA
Commission # 2062480 z
-s Notary Public - California z
a Tulare County >
M Comm. E Tres Mar 27, 2018
(Seal)
who
proved to me on the basis of satisfactory evidence to be the
person whose name(N)'`'ij/are subscribed to the within
instrument and acknowledged to me that he she /they
executed the same it \_bi er /their authorized capacity44),
and that b " h /her /their 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 seal.
11 OPTIONAL 11
Though the data below is not required by law, it may prove valuable to persons relying on the document and
could prevent fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER (PRINCIPAL)
❑ Individual
❑ Corporate Officer
Title
❑ Partner(s) ❑ Limited
❑ General
❑Attorney -in -Fact
❑ Trustee(s)
❑ Guardian/Conservator
❑ Other:
Absent Signer (Principal) is Representing:
DESCRIPTION OF ATTACHED DOCUMENT
Title or Type of Document
Number of Pages
Date of Document
Signer(s) Other Than Name(s) Above
FM -ADM -005 (12/14)
CALIFORNIA ALL - PURPOSE 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 not the truthfulness, accuracy, or
validity of that document.
State of California
County of 1 a. lI t �e_
I ss.
On 1`5 before me, r" -JG t J �Crr C��'7.�� , Notary Public, personally
"
appeared � >,��� ��, t `z�i �,� who
CHRISTA LYNN CARDOZA
Commission # 2062480 z
Notary Public - California i
Z Tulare County
M COMM EX Ires Mar 27.2018
(Seal)
proved to me on the basis of satisfactory evidence to be the
personN) whose naniks is are subscribed to. he within
instrument and acknowledged to me that
executed the same irk -M/her /their authorized capacity(ibs ,
and that biD/her /their signature on the instrument the
personN, 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 seal.
OPTIONAL
Though the data below is not required by law, it may prove valuable to persons relying on the document and
could prevent fraudulent reattachment, of this form.
CAPACITY CLAIMED BY SIGNER (PRINCIPAL)
❑ Individual
❑ Corporate Officer
Title
❑ Partner(s) ❑ Limited
❑ General
❑Attorney -in -Fact
❑ Trustee(s)
❑ Guardian/Conservator
❑ Other:
Absent Signer (Principal) is Representing:
DESCRIPTION OF ATTACHED DOCUMENT
Title or Type of Document
Number of Pages
Date ofDoeument
Signer(s) Other Than Name(s) Above
FM -ADM -005 (12/14)
T.2 S R4 W. SEC. 7 ROAD NAME: IOWA AVENUE PROJECT NAME: CUP3718 W.O.# SUR15034 WJH
BENEFICIARY
VALLEY INDEPENDENT BANK A CALIFORNIA BANKING CORPORATION
Beneficiary under Deed of Trust, dated March 31, 2004, recorded on March 31, 2014 as
Document No. 0226967 of Official Records.
C
DATED: i
DATED:
Title
Page 3 of 3
Print Name
Title
CALIFORNIA ALL - PURPOSE 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 not the truthfulness, accuracy, or
validity of that document.
State of California
ss.
County of') LA 6
On 6 before me, � \S^F' � "G �( ji r an �n f �9 eti Notary Public, personally
appeared �,' lrka-A ba._Q C -- who
�CHRISTA LYNN CARD02A
Commission # 2062480 z
i , =� Notary Public - California m
Z Tulare County
my Comm. Ex Tres Mar 27. 2018
(Seal)
proved to me on the basis of , satisfactory evidence to be the
persons) whose nams) as)are subscribed to the within
instrument and acknowledged to me that 4e she /they
executed the same i� /her /their authorized capacity(ies),
and that by hr . er/their 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 seal.
11 OPTIONAL 11
Though the data below is not required by law, it may prove valuable to persons relying on the document and
could prevent fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER (PRINCIPAL)
❑ Individual
❑ Corporate Officer
Title
❑ Partner(s) ❑ Limited
❑ General
❑Attorney -in -Fact
❑ Trustee(s)
❑ Guardian /Conservator
❑ Other:
Absent Signer (Principal) is Representing:
DESCRIPTION OF ATTACHED DOCUMENT
Title or Type of Document
Number of Pages
Date ofDoeument
Signer(s) Other Than Name(s) Above
FM -ADM -005 (12/14)
CALIFORNIA ALL - PURPOSE 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 not the truthfulness, accuracy, or
validity of that document.
State of California l
County of kx arc- ss.
I
On 9 k, before me, ' . Notary Public, personally
appeared
who
proved to me on the basis of satisfactory evidence to be the
person) whose names) !Ware subscribed to the within
instrument and acknowledged to me tha( /she /they
executed the same ii his er /their authorized capacityO,
^ and that by lr /her /their signature(&) on the instrument the
CHRISTA LYNN CARDOZA person' ,, or the entity upon behalf of which the person
Commission # 2062480
Z .=� - M Notary Public - California Comm. Expires Mar 27, 2018 z acted, executed the instrument.
Tulare County 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 seal.
(Seal)
OPTIONAL
Though the data below is not required by law, it may prove valuable to persons relying on the document and
could prevent fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER (PRINCIPAL) DESCRIPTION OF ATTACHED DOCUMENT
❑ Individual
❑ Corporate Officer Title or Type of Document
Title
❑ Partner(s) ❑ Limited
❑ General
❑Attorney -in -Fact
❑ Trustee(s)
❑ Guardian /Conservator
❑ Other:
Absent Signer (Principal) is Representing:
Number of Pages
Date of Document
Signer(s) Other Than Name(s) Above
FM -ADM -005 (12/14)
PAGE 1 OF 2
EXHIBIT "A"
PUBLIC ROAD AND UTILITY EASEMENT
LEGAL DESCRIPTION
THAT PORTION OF SECTION 7, TOWNSHIP 2 SOUTH, RANGE 4 WEST, SAN
BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF RIVERSIDE, STATE OF
CALIFORNIA, LYING WITHIN PARCEL 1, OF RECORD OF SURVEY RECORDED
OCTOBER 28, 1965 IN BOOK 47, PAGE 33, OF SURVEYS, RECORDS OF SAID
COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS;
BEGINNING AT THE SOUTHWEST CORNER OF SAID PARCEL 1, SAID CORNER
BEING ALSO ON THE EASTERLY RIGHT OF WAY LINE OF IOWA AVENUE AS
SHOWN ON SAID RECORD OF SURVEY;
THENCE N00 0 17'30 "W ALONG THE WESTERLY LINE OF SAID PARCEL I AND SAID
EASTERLY RIGHT OF WAY LINE OF IOWA AVENUE, A DISTANCE OF 96.16 FEET;
THENCE N20 0 30'33 "E CONTINUING ALONG THE WESTERLY LINE OF SAID PARCEL
I AND THE EASTERLY RIGHT OF WAY LINE OF IOWA AVENUE, A DISTANCE OF
121.17 FEET TO THE BEGINNING OF A NON - TANGENT CURVE CONCAVE TO THE
SOUTHEAST HAVING A RADIUS OF 8866.00 FEET AND THROUGH WHICH POINT A
RADIAL LINE BEARS N55 °1 1'42 "W;
TFIENCE NORTHEASTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE
OF 1 AN ARC DISTANCE OF 211.48 FEET TO A POINT OF NON - TANGENCY,
THROUGH WHICH POINT A RADIAL LINE BEARS N53 °49'42 "W, SAID POINT BEING
ALSO ON THE SOUTHERLY RIGHT OF WAY LINE OF MAIN STREET AS SHOWN ON
SAID RECORD OF SURVEY;
THENCE N89 0 38'30 "E ALONG SAID SOUTHERLY RIGHT OF WAY LINE OF MAIN
STREET, A DISTANCE OF 15.22 FEET;
THENCE LEAVING SAID SOUTHERLY RIGIIT OF WAY LINE OF MAIN STREET,
S51 0 47'31 "W, 16.28 FEET TO THE BEGINNING OF A NON - TANGENT CURVE
CONCAVE TO THE SOUTHEAST HAVING A RADIUS OF 8859.00 FEET AND
THROUGH WHICH POINT A RADIAL LINE BEARS N53 0 51'37 "W, SAID CURVE BEING
CONCENTRIC WITH AND 59.00 FEET EASTERLY OF THE CENTERLINE OF IOWA
AVENUE AS SHOWN BY STATE OF CALIFORNIA HIGHWAY RIGHT OF WAY MAP
NO. 435551, ALSO FILED IN HIGHWAY RIGHT OF WAY MAP BOOK 204, PAGE 746,
RECORDS OF SAID COUNTY;
PAGE 2 OF 2
EXHIBIT "A"
PUBLIC ROAD AND UTII.,ITY EASEMENT
LEGAL DESCRIPTION
THENCE SOUTHEASTERLY ALONG SAID CONCENTRIC CURVE THROUGH A
CENTRAL ANGLE OF 1 AN ARC DISTANCE OF 198.88 FEET TO A POINT OF
NON - TANGENCY, THROUGH WHICH POINT A RADIAL LINE BEARS N55 °08'47 "W,
SAID POINT BEING ALSO THE BEGINNING OF A LINE PARALLEL WITH AND
DISTANT 9.00 FEET EASTERLY OF SAID EASTERLY RIGHT OF WAY LINE OF IOWA
AVENUE;
THENCE, S20 0 30'33 "W ALONG SAID PARALLEL LINE, 123.22 FEET TO TFIE
BEGINNING OF A LINE PARALLEL WITH AND DISTANT 9.00 FEET EASTERLY OF
SAID EASTERLY RIGHT OF WAY LINE OF IOWA AVENUE;
THENCE S00 °17'30 "E ALONG SAID PARALLEL LINE,, 94.50 FEET TO A POINT ON
THE SOUTHERLY LINE OF SAID PARCEL 1;
THENCE S89 0 41'00 "W ALONG SAID SOUTHERLY LINE OF PARCEL 1, A DISTANCE
OF 9.00 FEET TO THE POINT OF BEGINNING.
TOTAL AREA OF RIGHT OF WAY DEDICATION PORTION = 3,639 S.F. (0.08 AC.
MORE OR LESS)
AS MORE PARTICULARLY SHOWN ON EXHIBIT "B" ATTACHED HERETO AND BY
THIS REFERENCE MADE A PART HEREOF.
THIS DOCUMENT RE:VIE01ED BY
RIVERSIDE COUI QTY SURVEYOR.
BY. _,` J --
DATE::
0
J.
y � T No. BS Q'
QF C��Fj
EXHIBIT "B" SHEET 1 of 2
PUBLIC ROAD AND UTILITY EASEMENT
CENTERLINE OF IOWA AVENUE PER STATE
OF CALIFORNIA R. W. MAP (CO. OF RIVERSIDE
BOOK 204, PAGE 746) MAIN STREET
R= 8866.00'
L= 211.48'
Ton= 105.75'
A= 122'00"
a
J
O
N 8938'30'E 82 1.35' (,' � L2
N893 8'30 'E 794.74'
779.52'
rOO77'JO"W
N5 16.281' E 1 P PRE 133
'E C 41 � � 001 ' 941'00'E 824.48' 833.48' (CALC.)
38500' (385.01' CALC.) 448.46' (448.47' CALC.)
POR. OF BLOCK 43 PARCEL 3
P.O.B. M.B. 7 / 33 R. S, 47 / 33
A.P.N. 247 - 031 -002 A.P.N. 247- 031 -003
SEE DETAIL "A "
A TTACHED HERETO
(SHEET 2 OF 2)
CURVE TABLE
CURVE
RADIUS
LENGTH
TANGENT
DELTA
Cl REC.
8918.00'
326.60
107.46'
205'54"
Cl CALC.
8918.00'
326.64'
163.34'
2'05'55"
C2
8859.00'
198.88'
99.44'
1
PC LgN
O Steven J. Van o
d �1
Exp. 06/30/17
No. 6500!R
OF CA-
�
GRAPHIC SCALE
100 0 100 100
( IN FEET )
1 inch = 200 ft.
SEC. 7, T 2 S, R. 4 E., S B. M.
L1�
ti
a
7 �
IINF TAR/ F
LINE
DIREC77ON
DISTANCE
L1
N8943'00'E
3222'
L2
N89 43'00'E
107.46'
L3
N00'17'30 "W
165.36'
L4
N00'17'30 "W
96.16'
L5
N203033'E
121.17'
D INDICATES RIGHT OF WAY
DEDICA77ON PORTION
P.O.B. POINT OF BEGINNING
CEN7ERLNE
RIGHT -OF- WAY DEDICATION PLAT - COUNTY OF RIVERSIDE I
PREPARE BY: APPLICANT.' NOTE:
PROFFUTT ACQUISITIONS COMPANY THIS PLAT WAS PREPARED FROM RECORD
DATA AND DOES NOT REPRESENT A SURVEY
C/0 SAXON ENGINEERING SERVICES, INC. OF THE PROPERTY SHOWN HEREON.
/O ® 2605 TEMPLE HEIGHTS DR., SUITE A
DATE OCEANSIDE, CA 92056
(949) 366 -2180
CENTERLINE OF IOWA AVENUE
PER STATE OF CALIFORNIA
R. W. MAP (COUNTY OF RIVERSIDE
BOOK 204, PAGE 746) --�
R 8918.00'
L= 326
Tan .64'
= 16334'
4=2'05 55"
R= 8866.00'
L= 211.48'
Ton= 105.75'
4= 122'00" /
h � �
2 1�ti
IN
u
0
2
50'
a — 1189'41'00'E 9.00'
0
824.48' —�-
N8941'00'E 833.48' (CALL) �.
- P.O.B. POR. OF BLOCK 4J
M.B. 7 / 33
A.P.N. 247 -031 -002
GRAPHIC SCALE
60 0 3
60
( IN FEET )
1 inch = 60 ft.
SEC. 7, T 2 S., R. 4 E., S.B.M.
O INDICATES RIGHT OF WAY
DEDICAAON PORTION
P.O.B. POINT OF BEGINNING
CENTERLINE
RIGHT -OF- WAY DEDICATION PLAT - COUNTY OF RIVERSIDE
PREPARED BY: APPLICANT NOTE'
PROFFUTT ACQUISITIONS COMPANY THIS PLAT WAS PREPARED FROM RECORD
DATA AND DOES NOT REPRESENT A SURVEY
C/0 SAXON ENGINEERING SERVICES, INC. OF THE PROPERTY SHOWN HEREON.
/v 605 TEMPLE HEIGHTS DR., SUITE A
AT OCEANSIDE, CA 92056
(949) 366 -2180
Cl
.(,
4
0
a
EXHIBIT "B v
PUBLIC ROAD AND UTILITY EASEMENT
„n"W N8938'30'E
(R)
MAIN
SHEET 2 OF 2
821.35'
S TREET2
C N893 8'30'E 794.74' (CALC.)
779.52' —N5147'31'E 16.28' S�`S��j`L �'QJ .00' ' DETAIL 4'
N55 08'47 "W
/ (R)
9'
ti
ti
PARG 33 S�01 1
1 / oo 1
o31 Steven J. Van
P P N 241 Exp. 06 /30017
No !T
OF CP1�F�/
I - HIS DOCUI'-lE -'N REVIEWED BY
RIVERSIDE (..t).3'' Y SURVEYOR.
BY: z6v