Loading...
13_0357875T.7 S. R.9 E. SEG.16 ROAD NAME: 68 "AVENUE 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 the i terest in real property granted by the easement dated o�3C> // $ from Belk Holdings LLC a California Corporation 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, subject to improvements, 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. Dated: 1 "2'T " — i � iz COUNTY OF RIVERSIDE Juan C. Perez =Q't nspor Nation By: '^l DEPUTY THIS INSTRUMENT IS FOR THE BENEFIT OF THE COUNTY OF RIVERSIDE AND ENTITLED TO BE RECORDED WITHOUT FEE. (GOV. CODE 6103) W.O.AB72015 DOC # 2013- 0357875 07/25/2013 08:128 Fee:NC Page 1 of 7 Recorded in official Records County of Riverside Larry W. Ward Assessor, County Clerk & Recorder 1111111111111111111111111111111111111111111111111111111 S R U PAGE SIZE DA MISC LONG RFD I COPY M A L 465 1 426 1 PCOR NCOR SMF NCH G ^y EagX M 9 � r PUBLIC ROAD & UTILITY EASEMENT BELK HOLDINGS LLC A CALIFORNIA CORPORATION Grant(s) to the County of Riverside, a political subdivision, 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: Print Name — Z J"" r e DATED: BY: Print Name Title Page 1 of 2 SEE LEGAL DESCRIPTION AND PLAT ATTACHED HERETO AS EXHIBITS "A" AND "B" AND MADE A PART HEREOF CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California � 1 County of 11 \\l P Cc c On O before me , `�� 1 Her¢ Name an Title o the 011mer n n personally appeared M. L. PORTOLESI Commission M 1981082 'i Notary Public - California a Riverside County s My Comm. mmmm._Exxpires Jun 7, 2016 v+a�v Place Notary Seal Above who proved to me on the basis of satisfactory evidence to be the person(sy whose name(s) is /aie subscribed to the within instrument and acknowledged to me that he /sAeithby. executed the same in his /heVthe�authorized capacity(ies), and that by his /hdr(tRair signature(s) on the instrument the person(, or the entity upon behalf of which the person(s) 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. Signature Signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document Date: Vj Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Ll Individual ❑ Corporate Officer — Titie(s): _ Ll Partner — ❑ Limited I General LI Attorney in Fact LI Trustee I Guardian or Conservator L7 Other: Signer Is Representing RIGHTTHUMBPRINT GFSIGNER 0 Number of Pages: Signer's Net L Individual ❑ Corporate Officer — Title(s): _ El Partner — L7 Limited ❑ General LI Attorney in Fact Trustee LI Guardian or Conservator ❑ Other: Signer Is Representing: IIIGHTTHUMBPI INT OF SIGNER _ t 935 0`e Soto A ve,. P 2402 Chal svorlh,CA 97313 2402•vrvrvr.NationalNola - 800 87 �,ez @2007 Nalional Notary Association- 93 De Soto Ave.,P,0 ROZ 2402•Chalryorg Item #5907 Reorder: Call Toll-Free 1- 87 6-6627 11111 1111111111111111 11111111111111 III11111 III II R7 2 �t L, f5�P't ?Fl T .7 S R.9 E. SEC 16 ROAD NAME: 68 "AVENUE PROJECT # FPM 36456 WAAB12016 WJH BENEFICIARY WELLS FARGO BANK NATIONAL ASSOCIATION Beneficiary under deed of trust dated May 5, 2011, recorded May 18, 2011 as Instrument No. 2011 - 0219022 of Official Records WELLS FARGO BANK, NATIONAL ASSOCIATION DATED: `� /0-3 DATED: BY: Print Name Title Page 2 of 2 11111111111111111111111111111111111111 III 1111111111111 t,71 2/201 f s l �f ? 12F Title CALIFORNIA ALL - PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California County of R l ye1r<s'1GL0 On Z!, Z03 before me, personally appeared who proved to me on the basis of satisfactory evidence to be the person(s} whose name(s i /acv- subscribed to the within instrument and acknowledged to me tha he he/4y - executed the same authorized capacity(ie4 and that by�fiDliber�ir signatures) on the instrument the person(s), or the entity upon behalf of which the persons} 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 h a n d and official seal. Srg ofNOtary Pub is / s 111111111111141 IN o.. w SUSAN STEPHEN$ COMM. #2003516 y NOTARY PUBLIC - CALIFORNIA -a O ° ' RIVERSIDE COUNTY ° My Commission Expires 01110 12017 (Nota Nhh,Iiiiii,ili, ,111IIII11111111 I IIIIr ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT L4: 2 - L /_ Ea e,�r�e n� ('ritictor description ofattached document) (Title or description of attached document continued) Number of Pages � Document Date (Additional information) CAPACITY CLAIMED BY THE SIGNER Individual (s) ❑ Corporate Officer (I itle) ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) ❑ Other INSTRUCTIONS FOR COMPLETING THIS FORM A ny acknowledgment completed in California trust contain verbiage exactly as appears above in the notary section a a separate acknowleagtnenl forty must be properly completed and attached to that document. The only exception is if a document is to be reco'ded onside of California. In such instances, any allernalive acknowledgment verbiage as nay be printed on such a document so long as the verbiage does not require the notary to do something that is illegal far a notary in Cal fornia (i.e. certifying the aulhorired capacity of the sign'). Please check the document carefrdly for proper notarial wording and attach this form if required. • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the sane date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. he /she /they,— is /are ) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression )trust not cover text or lines. If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. Indicate title or type of attached document, number of pages and date. Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e, CEO, CPO, Secretary). • Securely attach this document to the signed document 2008 Version CAPA v12.10 07 800 - 873 -9865 ww+.v.NOtaryClasses.com III II /III I I II IN 1 111111 1 11 1 1111111 1 1 1 11 1 111 07 2'S 2013 87128 EXHIBIT "A" CUP 03497 PUBLIC ROAD AND UTILITY EASEMENT LEGAL DESCRIPTION THAT PORTION OF THE SOUTHWEST QUARTER OF SECTION 16, TOWNSHIP 7 SOUTH, RANGE 9 EAST, SAN BERNARDINO BASE AND MERIDIAN AS SHOWN IN RECORD OF SURVEY FILED IN BOOK 11, PAGE 67, RECORDS OF SURVEY, RECORDS OF RIVERSIDE COUNTY, STATE OF CALIFORNIA, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTH QUARTER CORNER OF SAID SECTION 16, ALSO BEING A POINT ON THE CENTERLINE OF 68 AVENUE (60.00 FEET WIDE) PER INSTRUMENT NUMBER 32692, RECORDED APRIL 17, 1959 IN BOOK 2454, PAGE 65, OFFICIAL RECORDS OF RIVERSIDE COUNTY; THENCE N00 0 20'30 "E ALONG THE NORTH -SOUTH CENTERLINE OF SAID SECTION 16 A DISTANCE OF 30.00 FEET TO A POINT ON THE NORTHERLY RIGHT OF WAY LINE OF SAID 68' AVENUE BEING THE TRUE POINT OF BEGINNING; THENCE N89 0 40'00 "W ALONG THE NORTHERLY RIGHT OF WAY LINE OF SAID 68 AVENUE, A DISTANCE OF 266.81 FEET TO A POINT ON A NON - TANGENT CURVE CONCAVE SOUTHERLY, HAVING A RADIUS OF 1,153.00 FEET, A RADIAL LINE TO SAID POINT BEARS Nll° 16'48"W TO A LINE PARALLEL WITH AND 53.00 FEET NORTHERLY AS MEASURED AT RIGHT ANGLES TO THE CENTERLINE OF 68 AVENUE PER PARCEL MAP 36456 AS FILED IN BOOK 235 OF PARCEL MAPS, AT PAGES 18 THROUGH 20, INCLUSIVE, OFFICIAL RECORDS OF RIVERSIDE COUNTY; THENCE EASTERLY ALONG SAID NON - TANGENT CURVE THROUGH A CENTRAL ANGLE OF 11 °27'48" AN ARC LENGTH OF 230.68 FEET; THENCE S89 0 40'00 "E, PARALLEL TO AND 53.00 FEET NORTHERLY OF, AS MEASURED AT RIGHT ANGLES TO, THE SOUTH LINE OF SAID SECTION 16 AND THE CENTERLINE OF SAID 68 AVENUE, A DISTANCE OF 37.72 FEET TO THE NORTH -SOUTH CENTERLINE OF SAID SECTION 16; THENCE S00 0 20'30 "W ALONG SAID NORTH -SOUTH CENTERLINE OF SAID SECTION 16 A DISTANCE OF 23.00 FEET TO THE TRUE POINT OF BEGINNING. AS SHOWN ON EXHIBIT `B" ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF. PAGE 1 OF 2 1111111111111111111111IIIIII111111111111lillIIIIIl 725 �o£ F7 t2A EXHIBIT "A" CUP 03497 PUBLIC ROAD AND UTILITY EASEMENT LEGAL DESCRIPTION SAID EASEMENT CONTAINS 0.10 ACRES OR 4,388 SQUARE FEET MORE OR LESS THIS DOCUMENT WAS PREPARED BY ME OR UNDER MY DIRECTION BASED ON RECORDED INFORMATION �a�13 O W. WATSON RCE 26662 eAT Y No.26662 {q EXP. 331 -14 - 13 11.S I)OC'.(;fr EN i \k- VlyEWi- 1.JL�l- KIVERS ( )1.3{ . ill JUMIEY BY: DA -E PAGE 2 of 2 I IIIIIII�IIIIIIII�IIII�I ��ii I�II 'III��IIIIIIII�IIII fi7 2�16O1f5 ©BSc' EXHIBIT „B„ SHEET 1 OF 1 BEING A PORTION OF THE SOUTHWEST QUARTER OF SECTION 16, TOWNSHIP 7 SOUTH, RANGE 9 EAST, S.B.B.& M. CUP 03497 PUBLIC ROAD AND UTILITY EASEMENT LEGEND iS51TE PROJECT BOUNDARY u uaC a U wh'vas P.M. 3645 P.M. 235 8 -20 INDICATES RIGHT OF WAY DEDICATION z o �9 z 0 0 J Z N + + SALTON SEA VICINITY MAP N.T.S. SECTION 16, T.7. S., R.9. E. rZ 0 EXISTING R/W PER INST. 1 32692 RECORDED 4/17/1959 ktL IN BK. 2454, PG. 65, O.R. r NORTH /SOUTH CENTERLINE OF SECTION 16 I J L2 SOUTH LINE OF SECTION 16 – EXISTING C/1- 68TH AVENUE EXISTING RM/ PER INST, 32692 RECORDED 4/17/1959 IN BK. 2454, PG. 65, O.R. — L1 SOUTH 1/4 CORNER OF SECTION 16 CENTERLINE OF SECTION 21 .� rD c� �1 , 5)nn6)) ___._ ._. - - -. __ --- ___ LINE DATA COURSE BEARING LENGTH L1 N 00 °20'30 "E 30.00 L2 N 89 0 49'00 "W 266.81 L3 S 89 °49'00 "E 37.72 L4 S 00 °20'30 "W 23.00 -- RIGHT OF WAY - I HIS PEN/ff:MYED BY RB /f RSff); Y St,RRVI YO 1Z. I By DY` r 7 2 ¢'.- --r . CURVE DATA COURSE DELTA RADIUS LENGTH TANGENT Cl 11 °27'48" 1153.00 230.68 115.73 SCALE: V= 60' 0 30 60 120 180 II IIII I IIII III III IIII 1IIIIII IN I N F7! 51 7 9J of 7 0 l2R 240