Loading...
12_0610848RETURN 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 interest in real property granted by the easement dated from, See Below , 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, 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. Dated: /Z /r 7 //Z— COUNTY OF RIVERSIDE Juan C. Perez Director 41a sportatio By: DEPUTY THIS INSTRUMENT IS FOR THE BENEFIT OF THE COUNTY OF RIVERSIDE AND ENTITLED TO BE RECORDED WITHOUT FEE. (GOV. CODE 6103) W.O.# SUR09044 KB DOC # 2012- 0610 12/17/201a29e08:06A Fee:NC p I of 11 Recorded in official Records County of Riverside Larry W. Ward A,,e,sor, County Clerk & Recorder 111111 1111111 III t E 111 111111 111111 I I I 111111 111 S R U PAGE SIZE DA MISC LONG RFD COPY M A L 465 426 PCOR NCOR SMF CHG EXAM_ t' / T: CTY UNI PUBLIC ROAD & UTILITY EASEMENT Trustees, or their successors of the Vargas Family Revocable Trust dated November 19, 2010 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: SEE LEGAL DESCRIPTION AND PLAT ATTACHED HERETO AS EXHIBITS "A" AND "B" AND MADE A PART HEREOF Leticia Vargas, Carmen M. Vargas, Ignacio Vargas, Martha Vargas, and Erica Vargas, as Co- Trustees, or their successors of the Vargas Family Revocable Trust dated November 19, 2010 DATED 111A //a- DATED BY: c eo---' P PRINT NAME: i' AIC 1 r PRINT TITLE: nll�llL,._ I • . Page 1 of 3 T.7 S. R.8 E. SEC.23 ROAD NAME: PIERCE STREET PROJECT NAME:SUR09044 W.O.# SUR09044 KB DATED 11 9 f f z. C ' ` /✓ PR a PR DATED DATED �,1�� PR / ��! ✓ /, / e PR L III III II Hill II III 12/1 2/201 2 �I2 1011�0ER Page 2 of 3 T.7 S. R.8 E. SEC.23 ROAD NAME: PIERCE STREET PROJECT NAME:SUR09044 W.O.# SUR09044 KB BENEFICIARY Housing Authority of the County of Riverside Successor in interest to the Redevelopment Agency for the County of Riverside County Beneficiary under Deed of Trust, recorded March 2, 2001, as Instrument No. 2001 - 086033, Official Records of the Recorder, Riverside County, California. Housing Authority of the County of Riverside Successor in interest to the Redevelopment Agency for the County of Riverside County DATED / 2, Z BY: He (di Marsh II, Deputy Executive Director COUNSEL A> -3S IIIIIIIII�IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII�II iv01� ©f19349ea Page 3 of 3 CALIFORNIA ALL - PURPOSE ACKNOWLEDGEMENT COUNTY OF RIVERSIDE On io 9 '70 2 , before me, LIZ MUNOZ, NOTARY PUBLIC D to Here Insert Name and Title of the Officer personally who proved to me on the basis of satisfactory evidence to be the persor;Wwhose named &i rWsubscribed to the within instrument and acknowledged to me that .he&i ' /they executed the same in Phi /thy authorized capacity( ), and that by /thy signaturc(Won the instrument the person( -s) 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. 1 Signature ignature of N a Public 7 LIT Commission n # N 1934965 =i Notary Pyblic - California ' Riverside County M Comm. Expires May 5, 2015 Place Notary Seal Above OPTIONAL Title or Type of Document: ] /VlJl l u I' \UI,KA � V y I V\ t o "\.w jZ I Y` l - 1 Date of Document: 1�' I �V. Number of Pages: Signer(s) Other Than Named Above: VIII IIII I III I III VIII I IIII I III III II IIII III 12/1�?i 4 01 I I CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California n'� ^ — f/ County of (V , �A }�� a . _ p_� On � � U . d_0 ( efore me, �� vl /� A 1\VJ� 1/(1, 142 r W f C Dale _ /n Here Insert Nam antl Title of he 011wer personally appeared V A 'As J who proved to me on the basis of satisfactory evidence to be the personowhose nameK(9are subscribed to the within instrument and acknowled to me that he/ he they e ecuted the same his / ee their authorized capaclty(ie4, and that by his/ their signatureKon the i nstrument the person(iK he entity upon behalf of VERONICA RODRIGUEZ I which the person(,) acted, executed the instrument. Commission # 1919544 Notary Public - California i z• _. Riverside County ' I certify under PENALTY OF PERJURY under the laws My Comm. Expires Jan 27, 2015 of the State of California that the foregoing paragraph is true and correct. WITNESS hh d and g official se I. Signature ®f�ylwVV`� Place Notary Seal Above 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: y ) L � �� tKAL( + �" (► "I C Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Individual ❑ Corporate Officer— Title(s): CI Partner — Ll Limited ❑ General _ I Attorney in Fact ° LJ Trustee Top or momb Here CI Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Nat D Individual of Pages: ❑ Corporate Officer — Title(s): ❑ Partner — CI Limited Cl General CI Attorney in Fact LI Trustee I I Guardian or Conservator ❑ Other: Signer Is Representing: RIGHTTHUMBPRINT DESIGNER . LN 02 9350 De Soto Ave,, P.O. Box 2402.Chalevmtlh, CA 913132402 -v .NallonalNolary.or9 Item 45907 Reorder: Call Toll-Free 1- 8006768827 " III (' I I I I I I I'I II 'III II to 17 20 12-06108 48 :06A CALIFORNIA ALL - PURPOSE ACKNOW State of California p County of Vo Here Insert mow and Title ol the uIrcer On—NY • before me, D e i- personally appeared who proved to me on the basis of satisfactory evidence to be the person�Wwhose name are subscribed to the within instrument and acknowle ed to me that bhe /they executed the same in GAer /their authorized capacity(ipa)'and that by isF ier /their signature(i5f on the _ ®- ��+( instrument the person(<or the entity upon behalf of VERONICA RUDRIGUE[ C [ which the person(cted, executed the instrument. ommission # 1919544 LL °x Notary Public - California D _ r r :. Riverside County I certify under PENALTY OF PERJURY under the laws My Comm. Expires Jan 27.2ot 5 of the State of California that the foregoing paragraph is true and correct. WITNESS my han and offici seal. Signature W tM Place Notary Seal Above 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: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) d- Milt Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): _ C7 Partner — ❑ Limited O General _ ❑ Attorney in Fact ❑ Trustee Top of Ihumb here ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Nat ❑ Individual Number of Pages: CI Corporate Officer — Title(s): __ ❑ Partner —I] Limited ❑ General Cl Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHTTHUMBPRINT OFSIGNER ©2007National Notary Associalion•9350 De Soto Ave., RoBox 2402•Chat5mrth,CA 91313- 2402 -w NationalNotary.org Item 45907 Reorder Call Toll -Free 1- 8000766827 II 11111 IN 12/1 F , ©£ o1 CALIFORNIA ALL - PURPOS ACK NOWLEDGMENT State of California County of 1) 1 V-V/ N U–V- On NOV. 1 61 before me, D a personally appeared Signer's Nat ❑ Individual who proved to me on the basis of satisfactory evidence to be the person0whose name.KGare subscribed to the VERONICA RODRIGUEZ Commission # 1919544 `. Notary Public • California z . Riverside County My Comm. Expires Jan 27, 2015 Place Notary Seal Above withi instrument and acknowledged to me mat he hey executed the sam�e Jg,n his td /their authorized capacity(ieF*�_and that by hisAWtheir signature(ay'on the instrument the person(< or the entity upon behalf of which the person(54cted, 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 y h n and official seal. Signature 1 z 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 Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): _ ❑ Partner — ❑ Limited C7 General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: I MIIPRINT GNER Number of Pages: LI Corporate Officer — Title(s): _ LI Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHTTHUMBPRINT oFSIGNER Lm� 02007 National Notary Associalion• 9350 De Soto Ave., P.O. Box 2402 Chatsworth, CA 91313- 240P -w ,.NalionaiNotary.org Item N5907 Reorder: Call Toll -Free 1 - 6006766627 1 12/11717E1oft ©i fE:R CAL IFORNIA ALL-PURPOS ACKNOWLEDGMENT State of California County , of V tr tom= g ' _, y On N��r gl before me, _ C�' ��`� I a a Insert N e and Till of the 011icer Inn A i I f _ _.. personally appeared z �c. z VERONICA ROORIO U11 Commission # 1919544 Notary Public • California z z Riverside County n MComm. 2 I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. Place Notary Seal Above who proved to me on the basis of satisfactory evidence to be the personWwhose name,(5) Q�s are subscribed to the within instrument and acknowledgef to me that he 1 hey executed the sam," his /bier /their authorized ca acity(i�, and that by his( r their signature(K on the instrument the person(', or the entity upon behalf of which the personW-akted, executed the instrument. WITNESS my h�an �a7nyd�offfiicial seal. Signature �/ \,1jNVC` Signature of Noluy 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: I u O Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: CI Individual ❑ Corporate Officer — Title(s): _ ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHTTHUMBPRINT OF SIGNER 0 Signer's Net ❑ Individual Number of Pages: ❑ Corporate Officer — Title(s): __ ❑ Partner — ❑ Limited ❑ General I I Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing:_ RIGHTTHUMBPRINT OF SIGNER 02007 National Notary Associalion• 9350 De Soto Ave., P.O. Box 2402• Chatsworth, CA 91313- 2402•uawcNationalNotary.org IIem115907 Reorder:Call Toll- Free1 0006766627 III II 1111111 I I III VIII VIII IIIIII III I IIII 12/1 f�t t 0 1IeFH CALIF ORNIA ALL - PURPOSE ACKNOWLED ."�5a�c State of California County of P �V 4L I On I \hl Dale personally appeared / ' " ' `U KIMBERLY M. JARRETT Commission # 1951621 Public - California D -1;1 Notary Riverside County b My Comm. Expires Sep 10.2015 who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is /are subscribed to the within instrument and acknowledged to me that he /she /they executed the same in his /her /their authorized capacity(ies), and that by his /her /their signature(s) on the instrument the person(s), 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 myy� hand and official seal. J Signature ' Place Notary Seal Above Signatu17 Notary Public OPTIONAL u/ -- 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: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: _._. ❑ Individual ❑ Corporate Officer — Title(s): — ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHTTHUMBPRIN7 OP SIGNER In Number of Pages: Signer's Name: ❑ Individual CI Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General El Attorney in Fact O Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: AIGHTTHUMBPRINT OP SIGNER 02007 National Notary Aasodatica 9350 De Soto Ave., P.O. B. 2402- Chatsworth, CA 91313- 2402'..NalionalNotary.ou Itenn45907 Reorder: Call Toll -Free 1 800 876 6827 IIIII I III III III II III II l2/l7 GRe6R q of 11 EXHIBIT "A" LEGAL DESCRIPTION PUBLIC ROAD AND UTILITY EASEMENT PIERCE STREET(STATE HIGHWAY 195) DEDICATION FOR PP 21579 BEING A PORTION OF PARCEL 3 OF PARCEL MAP NO. 27054 RECORDED IN BOOK 184, PAGES 66 AND 67, OF PARCEL MAPS, RECORDS OF RIVERSIDE COUNTY, CALIFORNIA, ALSO BEING A PORTION OF THE SOUTH HALF OF THE NORTHEAST QUARTER OF THE NORTHEAST QUARTER OF THE SOUTHWEST QUARTER SECTION 23, TOWNSHIP 7 SOUTH, RANGE 8 EAST, SAN BERNARDINO MERIDIAN, DESCRIBED AS FOLLOWS: THE EASTERLY TWENTY FEET OF SAID PARCEL 3 OF SAID PARCEL MAP NO. 27054, AS MEASURED PERPENDICULAR TO THE EASTERLY LINE OF SAID PARCEL MAP NO. 27054. AREA = 0.15 ACRES OR 6,531 SQUARE FEET SEE PLAT ATTACHED HERETO AS EXHIBIT `B" AND BY THIS REFERENCE MADE A PART HEREOF. , THIS DOCUMENT REVIEWED BY RIVERSIDE COUNTY SURVEYOR. BY: 9=;2 f - - DATE: 3 g ` � PAGE I OF I I IIIIII HIM III IIIII IIIIII IIIIII III IIIIIIIIIIIII 1[ /171r�i01'e£08 40E.Fl EXHIBIT "B" PUBLIC ROAD AND UTILITY EASEMENT PIERCE STREET (STATE HIGHWAY 195) W = Z ~ W �> �0 LJ E 7 ~ W o � SITE" VICINITY MAP N.T.S. NE 1/4, SE 1/4, SEC .23, T.7 R.8E., S.B.M. PIERCE i N 00 ° 683.92' R/W N 89 °47'10" E 20.00' = w -- — , 0 0 z � SCALE: 1 " =50' co z PARCEL 2 FLN UN Z4b4 /b5 rl) N 0 ° E _ PER PM 184/66 -67 I` N 00 °36'00" E 32 0 Z (STATE HIGHWAY 195) PIERCE STREET R/W O r7 • . t �'N 89 °47'10" E w 20.00' PARCEL 3 OF PARCEL MAP NO. 27054 PM 184166 -67 20.00' OFFER OF DEDICATION 0.15 ACRES OR 6,531 SF IIIIIIIIIIIII 1d117? £ It _0 i� rn z PARCEL 4 SHEET 1 OF i