Loading...
14_0256091RECORDING REQUESTED BY When Recorded Mail To STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION 464 W. 4 "' STREET, 6 FLOOR SAN BERNARDINO, CA 92401 -1400 Attention C. Camarillo — MS 650 FREE RECORDING: This instrument is for the benefit of The State of California, and is entitled to be recorded without fee or tax. (Govt. Code 6103, 27383 and Rev. 8 Tax Code 11922) Customer Copy Label The paper to which t is label is affixed has not been compared with the filed /recorded document Larr� W Ward County o Riverside Assessor, County Clerk & Recorder above CITY OF WILDOMAR a municipal corporation organized and existing under and by virtue of the laws of the State of California, does hereby GRANT to the STATE OF CALIFORNIA all that real property in the City of Wildomar County of Riverside , State of California, in that certain Final Order of Condemnation, recorded August 22 2013 as Document Number 2013 - 0413823 described as follows See Exhibit "A" for Legal Description and See Exhibit "B" for Depiction, both attached hereto and made a part hereof. 08- Riv -15- PM 13.6 (21667 -1) C ount Route Post Number [1: District 08 R 15 13.6 21667 -1 CITY OF WILDOMAR a municipal corporation organized and existing under and by virtue of the laws of the State of California, does hereby GRANT to the STATE OF CALIFORNIA all that real property in the City of Wildomar County of Riverside , State of California, in that certain Final Order of Condemnation, recorded August 22 2013 as Document Number 2013 - 0413823 described as follows See Exhibit "A" for Legal Description and See Exhibit "B" for Depiction, both attached hereto and made a part hereof. 08- Riv -15- PM 13.6 (21667 -1) The grantor further understands that the present intention of the grantee is to construct and maintain a public highway on the lands hereby conveyed in fee and the grantor, for itself, its successors and assigns, hereby waives any claims for any and all damages to grantor's remaining property contiguous to the property hereby conveyed by reason of the location, construction, landscaping or maintenance of said highway. IN WITNESS WHEREOF, said corporation has caused its corporate name to be hereunto subscribed and its corporate seal to be affixed hereto, Dated this o day of t- M 20 Ld�(GRANTOR: City of Wildomar, a municipal corporation By ! — -Gity Manager O'afy Nordquist [CORPORATE SEAL] State of California l ACKNOWLEDGMENT l - 7 SS County of yt !V e/ -gBU�� ..JJ nq /' / /� On lc before me, � iP F°P'• / f I 7`1! /�d" ����YOY7 (here ins rt name antl title of the officer) personally appeared Y2JlE12 who proved to me on the basis of satisfactory evidence to be the person(} whose names} is&we subscribed to the within instrument and acknowledged to me that hekA4e/#;oy executed the same in hisfher authorized capacity(ies) and that by hisAh -f �signature(+on the instrument the persor�o, or the entity upon behalf of which the person(e) 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. 7 y V 10do o! 7 � ncrK Four RW 6 -i(C) (Rev ;sed 03/10) — Number_ 21667 -1 THIS IS TO CERTIFY, That the State of California, acting by and through the Department of Transportation (pursuant to Government Code Section 27281', hereby accepts for public purposes the real property described in the within deed and consents to the recordation thereof. IN WIT SS WHEREOF, hav hereunto set m hand this day of 20 Malcolm Dougherty Director of Transportation B [ � Attorney in F ct Form RW 6 -1(D) (Revised 01/08) RECORDING REQUESTED BY AND MAIL TO: (Name and mailing address, including city, state, and ZIP code, of requesting party) , ALAN A. SOZIO BURKE, WILLIAMS & SORENSEN, LLP 444 S. Flower St., Suite 2400 Los Angeles, CA 90071-2953 Attorneys for Plaintiff CITY OF WILDOMAR Recording Fee Exempt — Per Gov't Code 27383 DOC # 2013 - 0413323 08/22/2013 03:08P Fee:NC Page 1 of 10 Recorded in Official Records County of Riverside Larry W, Ward Assessor, County Clerk & Recorder 1111111111111111111311111111111111111111111111111111 0� S R U� PAGE, SIZE DA MISC LONG RFD COPY M A L 465 426 PCOR NCOR SMF CH I ,o T: CTY UNI is ❑ ABSTRACT OF JUDGMENT ❑ ACKNOWLEDGMENT OF SATISFACTION OF JUDGMENT ® OTHER (specify): FINAL ORDER IN CONDEMNATION CAD000ME- 1\Core- A\ LOCALS- 1NTemp \FormsWorkFiowlRecorders Cover RECORDER'S COVER SHEET GoN. oode§27361.6 Sheet[70].doc American LegalNal, Irc. www.formsWOrMrow.com U 1 2 3 4 5 6 7 8 9 ]0 it 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 BURK£, WILLIAMS& SOR£Nsm LLP ATf09HRi Al LnW Gs�iGil'JAL SF RIOR CO L OF� iFO�R I COUNTY OF RIVERSIDE in n 7ms i c r as SUPERIOR COURT OF THE STATE OF CALIFORNIA 0 COUNTY OF RIVERSIDE- CENTRAL BRANCH CITY OF WILDOMAR, Plaintiff, V. HOSE KIM and SEONGMEE KIM, husband and wife; et al. Defendants. Case No. RIC 10016029 �.� It' 1 f [Application for Final Order In Condemnation Memorandum of Points and Authorities; Declaration of Alan A. Sozio In Support fled concurrently herewith] FINAL ORDER IN CONDEMNATION Il III IIII III 11111 IIII 1111111 I i eG 2111- 0 413e,13 Master Judgment in Condemnation having been entered in the above- entitled action on 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 BURKE, W (LUAMS & SORENSEN, LLP Anapx[�, A, Lnw ft�v[pSlp[ May 13, 2013 ( "Judgment "); and It appearing that Plaintiff CITY OF WILDOMAR( "CITY ") has fully performed all obligations on its part that the Judgment required to obtain a Final Order in Condemnation, and all monetary and other consideration required of CITY by the Judgment to obtain a Final Order in Condemnation has been paid and performed in full; IT IS ORDERED, ADJUDGED AND DECREED as follows: All of the rights, title and interest in the property interests described and depicted on pages 3 and 4 of this Final Order in Condemnation (the "Property ") held by Defendants DR. HOSE KIM, SEONGMEE KIM, DR. EUN SHIN, SOUTHERN CALIFORNIA EDISON COMPANY, PHYLLIS WERNER, the heirs and devisees of C.R. WILSON, an individual, deceased, and all persons claiming by, through, or under said decedent, KWANSOO KWAK, MISUNG KWAK, OAK SPRINGS RANCHO, CARROLL ANDERSON, RICHARD L. ESTES, RANCHN DEVELOPMENT FUND VI, BENNETT M. CORAZZA, JEAN MAURINE CORAZZA, HARRY WERNER, JUNE RAMGREN, TESORO CORPORATION, successor in interest to USA PETROLEUM, a California corporation, the last known General Partner of AGOURA ASSOCIATES, LTD., ERNEST J. BENNET, EMMA KATHRYN BENNETT aka EMMA K. BENNET, the heirs and devisees of EARL C. PHILLIPS, an individual, deceased, and all persons claiming by, through, or under said decedent, MAY M. PHILLIPS, the heirs and devisees of KATHIE A. ESTES, an individual, deceased, and all persons claiming by, through, or under said decedent (collectively, "Defendants ") are condemned to CITY and taken for the uses and purposes stated in CITY's Complaint in Eminent Domain. 2. A certified copy of this order shall be recorded in the office of the County Recorder of the County of Riverside, State of California; and 3. On recording a certified copy of this Final Order in Condemnation with the County Recorder of the County of Riverside, State of California, all of the Defendants' interests in the Property shall vest in CITY, its successors, and its assigns; and LA #4817- 2119 -0420 v t -2— FINAL ORDER IN CONDEMNATION 1111 111111111111111111111111111111111111111111111111111 E '� f 10`EaF EXHIBIT "A" LEGAL DESCRIPTION BEING A PORTION OF PARCEL 1 AS SHOWN ON AMENDED PARCEL MAP NUMBER 22776 ON FILE IN BOOK 158, PAGES 37 THROUGH 41, INCLUSIVE OF PARCEL MAPS, RECORDS OF THE RECORDER OF RIVERSIDE COUNTY, CALIFORNIA, LYING WITHIN SECTION 1. TOWNSHIP 7 SOUTH, RANGE 4 WEST, SAN BERNARDINO MERIDIAN, DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE CENTERLINE OF CLINTON KEITH ROAD (55.00 FOOT HALF - WIDTH) AND THE CENTERLINE OF INTERSTATE 15 AS SHOWN ON CALTRANS..MAP NUMBER 443025, ALSO SHOWN ON RIVERSIDE COUNTY MAP NUMBER 205. PAGE 002, ON FILE IN THE OFFICE OF COUNTY SURVEYOR, RIVERSIDE COUNTY, CALIFORNIA; 10 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 BURK£, WILLIAMS k SORENSEN, LLP Aaoe"ivs At LAw Rrv[u,p[ THENCE N 49 ALONG SAID CENTERLINE OF MINTON KEITH ROAD, A DISTANCE OF 394.25 FEET; THENCE N 40 °38$1' W, A DISTANCE OF 55.00 FEET TO A POINT ON THE NORTHWESTERLY RIGHT - OF -WAY LINE OF SAID CLINTON KEITH ROAD, SAID POINT BEING THE BEGINNING OF A TANGENT CURVE, CONCAVE SOUTHEASTERLY AND HAVING A RADIUS OF 1854.83 FEET: THENCE S 49°23'09° W, ALONG SAID NORTHWESTERLY RIGHT -0 F•WAY LINE, A DISTANCE. OF 1.29 FEET TO. THE POINT OF INTERSECTION WITH THE NORTHEASTERLY RIGHT- OF•WAY LINE OF SAID INTERSTATE 15; THENCE N 52"26'56' W, ALONG SAID NORTHEASTERLY RIGHT# -WAY LINE, A DISTANCE OF 66.63 FEET TO THE MOST SOUTHERLY CORNER OF SAID PARCEL 1, BEING THE TRUE POINT OF BEGINNING; THENCE CONTINUING N 52°28'58' W, ALONG SAID NORTHEASTERLY RIGHT -0F -WAY LINE OF INTERSTATE 15, ALSO BEING THE SOUTHWESTERLY LINE OF SAID PARCEL 1, A DISTANCE OF 25.7.1 FEET; THENCE N 58466° E, A DISTANCE OF 188.82 FEET TO A POINT ON THE EASTERLY LINE OF SAID PARCEL 1; THENCE S 17'33'57' E ALONG SAID EASTERLY LINE A DISTANCE OF 33,45 fEET TO THE MOST EASTERLY CORNER OF SAID PARCEL 1; THENCE S 61'5035" W ALONG THE SOUTHEASTERLY LINE OF SAID PARCEL 1, A DISTANCE OF 16917 FEET TO THE TRUE POINT OF BEGINNING, GO�NTAINWG 4,977 SQUARE FEET, OR 0.114 ACRES, MORE OR LESS. THIS CONVEYANCE IS MADE FO; THE PURPOSE OF A STATE HIGHWAY AND THE GRANTOR HEREBY aRLEAWS AND RELINOUISHES TO T',!ME GRANTEE ANY AND ALL ABUTTER'S RIGHTS - INCCODING ACCESS RIGHTS, APPURTENANT TO GRAA*AS REMAINING' PROPERTY IN AND TO SAID STATE HIGHWAY. THE BEARINGS AND DISTANCES USED IN THE ABOVE DESCRIPTION ARE BASED ON THE CALIFORNIA COORDINATE SYSTEM OF 9983, PONE 6. MULTIPLY DISTANCES SHOWN BY 1.000093468 TO OBTAIN GROUND DISTANCES, 08- RIV -I5 -MP 13.5 21'667 (21667 -1) SEE ATTACHED EXHIBIT'S' Y" a "!'�I PAGE 1 OF 1 LA #4817- 2119-0420 vI -3- FINAL ORDER IN CONDEMNATION II III i I III I I �I I I N� c��E..40 IS 02F 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 is 19 20 21 22 23 24 25 26 27 28 BURKE, WILLIAMS & SORENSEN, LLP ALlpiNbS At Lew R,11.11.1 EXHIBIT "B" LINE VATA 08 AIV -15 -kP 13.6 -21667 (21667 -11 O N 40.36'51" v - 55.00' AMENDED PM 22776 O S N. S. PM 158/37-41 (a) N 54 26'56 v- 5G.53' PARCEL 1 INST. N0, 2006 - 0796549 PEC. 10/30/06 APN 380 -240 -003 A.977 SO FT. 0.414 AC. \ G rc 42'26'56" r - 16.11' ��q OS S 17.33'57' F - 33•a5' PARCEL 4 6 �. yd r r h'S. LT.P.O.B, D.C. 4� C / SECTION 1 T. 7S, . R.4W..S.B.M. , l Ln R/w VACATION PEN INST. . NO. 137$32, REC. 5/2/95 MAY ABC OB- TA'IWD 6Y RIO. 0.191. BY A CONE CURVE DATA * 06 °35''66° P a 1799'.87` L = 206:74 I - FENAL ORDER IN CONDEMNATION Ill III I I CIS,' N8F 10 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 I am over the age of eighteen years and not a party to the within - entitled action. I am a citizen of the United States and am employed by Burke, Williams & Sorensen, LLP, whose business address is 444 South Flower Street, Suite 2400, Los Angeles, California 90071 -2953. On June 20, 2013,1 served the foregoing document entitled: [PROPOSED] FINAL ORDER IN CONDEMNATION on the interested parties in this action ® I sent such document from facsimile machine (213) 236 -2700 on June 20, 2013, to the respective facsimile machine number(s) listed on the attached service list. I certify that said transmission(s) was(were) complete and without error. A copy of the transmission report issued by the transmission facsimile machine is attached to the original document pursuant to California Rules of Court, Rule 2.306(g). ® by placing the document(s) listed above in a sealed envelope with postage thereon fully prepaid, in the United States mail at Los Angeles, California addressed as set forth below. ® by placing the document(s) listed above in a sealed overnight courier envelope and affixing a pre -paid air bill, and causing the envelope to be delivered to an overnight courier agent for delivery to the addressee below. David F. Hubbard, Esq. Hubbard Law Firm 3890 11 th Street, #214 Riverside, CA 92501 Attorneys for Defendants Tel.: (951) 686 -2660 Fax: (951) 686 -5970 Email: HubbardLawFirm @gmail.com Attorneys for Defendants Dr. Hose Kim, Seongmee Kim and Dr. Eon Shin SOUTH CALIFORNIA EDISON COMPANY Michael Gonzales, Esq. Lisa DeLorme, Esq. 2244 Walnut Grove Avenue, Suite 331 Rosemead, CA 91770 Tel.: (626) 302 -6889 Fax: (626) 302 -6977 Attorneys for Defendant Southern California Edison Company I am readily familiar with the firm's practice of collection and processing correspondence for mailing. Under that practice it is deposited with the U.S. Postal Service on the same day it is collected with postage thereon fully prepaid in the ordinary course of business. I am aware that on motion of the party served, service is presumed invalid if postal cancellation date or postage meter date is more than one day after date of deposit for mailing in affidavit. I declare under penalty of perjury under the laws of the State of California that the above is true and correct. Executed on June 20, 2013, at Los Angeles, California, 2 FINAL ORDER IN CONDEMNATION III II III I 1 cAlc Fa41:3n "�: E LARRY W. WARD Recorder P.O. Box 751 COUNTY OF RIVERSIDE Riverside, CA 92502 -0751 ASSESSOR-COUNTY CLERK-RECORDER (951) 486 -7000 `�� � < www.;'iversiJZazrtnm Pursuant to the provisions of Government Code 27361.7, 1 certify under the penalty of perjury that the following is a true copy of illegible wording found in the attached document: ( Print or type the page number(s) and wording below Attached is a legible copy of Exhibit B (pg. 5) to the certified copy of the Final Order In Condemnation submitted for recordation. n , — Q �� 4 �r U lT ti Date: 8/19/13 Signature: Print Name: ALAN A. SOZIO ACR 601 P-AS4RE0 (Rev. 0912005) Available in AJIeniare Pomiax EXHIBIT "B" 08 -R I V- 15 -MP 13. -21 667 ( -i AMENDED PM 22776 N TIS. PM 158/37-41 1 PARCEL MT. NO. 2006-0796549 REC. 10/30/06 49N 380-240--003 4,977 SOFT. 0. AC, TROR L114E DATA (D N 40`36'51" W - 55.00' Q S 49'23'09 W - 1,29' N 52'26'56" W 56.63' N 52 W 75. 11 ' S 17'33'57 E 33.45' PARCEL 4 V 3 Ile SECTION 1 T.7S.9 R.4W.,S.B-M* T 1 OF I it ' 4413 201�cll o9p it, f lo