Loading...
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