Loading...
11_0089190T.3 S. R.4 E. SEC.14 ROAD NAME: 20 AVENUE PROJECT NAME: CUP 3451 R1 W.Q.# SUR10031 AM RETURN TO: STOP NO. 1080 RIVERSIDE COUNTY SURVEYOR'S OFFICE 4080 LEMON STREET, S FLOOR RIVERSIDE, CA 92501 CERTIFICATE of ACCEPTANCE of EASEMENT (GOVERNMENT CODE SECTION 27281) THIS INSTRUMENT IS FOR THE BENEFIT OF THE COUNTY OF RIVERSIDE AND ENTITLED TO BE RECORDED WITHOUT FEE. (GOV. CODE 6103) THIS IS TO CERTIFY that the interest in real property granted by the easement dated 07-//7 _ from, SONIKA,_LLC. A CALIFORNIA LIMITED LIABILITY COMPANY 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 DOC # 2011 - 0089190 02/28/2011 08 :37A Fee:NC Page ] of 9 Recorded in Official Records County of Riverside Larry W. Ward Assessor, County Clerk 9 Recorder III its duly authorized officer. ��IIII IIII� 1 �111� I 1111 III IIII1��I Dated t &Z COUNTY OF RIVERSIDE Juan C. Perez S gAL U PAGE SIZE DA MISC LONG RFD COPY Dir7dr rta tp M 4J5 426 PCOR NCOR SM 2NCH EX AM ay: DEPUTY I T: PUBLIC ROAD & UTILITY EASEMENT SONI_KA, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY 512 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 SONIKA LLC A CALIFORNIA LIMITED LIABILITY COMPANY DATED 12r2 za /o co/ 1 B PRINT NAME: WA4AoVA77Ak 9 LHA PRINT TITLE:S /llulT DATED BY: PRINT NAME: PRINT TITLE: Page 1 of 2 CALIFORNIA ALL - PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California I 02 /0 �& 261 7A C of RIVERSIDE On February 17, 2011 before me Eric LeVaughn Stubbert, Notary Public (mere insert name and title of the ofle personally appeared Nachhattar Singh Chandi who proved to me on the basis of satisfactory evidence to be the person(s) whose na ne(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. =LEVAUGHN U ER seal. ttFO�tM COU NTY � 11, 20 11 (Notary Seal) ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT PUBLIC ROAD & UTILITY EASEMENT (Title or description of attached document) (Title or description of attached document continued) Number of Pages Document Date (Additional information) CAPACITY CLARAED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer (Title) ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) ❑ Other INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in Cahforma mast contain verbiage exactly as appears above in the notary section or a separate acknowledgment form must be property completed and attached to that document. The only exception is if a document is to be recorded ontside of Califor7da, In such instancet any alternative acknowledgment verbiage as may 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 Caklotnia (i.e. certifying the authorized capacity of the signer). Please check the document carefully for proper notarial wording and attach this form ifrequired • State and County information must be the State and County where the document signer(s) personally appeared before the notary pub Itc for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the same 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. k4lshe /dwy- is /m* ) or circling the correct forms. Failure to correctly indicate this informationf may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re -scat 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. O Indicate title or type of attached document, number of pages and date. O Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document onno t— ;— O AD A . i in n^r vnn 9 71 o .... —, AT..Mr„rr1n T.3 S. RA E. SEC.14 ROAD NAME: 20 AVENUE PROJECT NAME: CUP 3451 R1 W.O. # SUR10031 AM SANTA CRUZ COUNTY BANK Beneficiary under deed of trust recorded January 25, 2011 as Instrument No. 2011 - 0037462 Records of the Recorder's Office, Riverside County, California. DATED 2/$/2011 DAT BY: _ PRIN NAME: S PRINTTITLE: Sr . Vice President BY: PR NAME: PRI TITLE: �W�IWIIW�VI�IIWIIIYIVMII�UI 0_'• "',N 9 "a• of CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of SANTA CRUZ On 02/09/2011 before me, * * * * ** *Linda Ybarra, Notary Public * * * ** Date Here Insert Nance and Title of the Officer personally appeared * * * * * ** *Susan Chandler * * * * * * * * * * * * ** ***** * * * * * * * * * * * * * * * * * * * * * * * * * * * * * ** LINDA YBARRA Coamlaa'" # 1914475 Notary Public - California Santa Cruz County M Comm. Egi res Now 26, 2014 who proved to me on the basis of satisfactory evidence to be the person whose nameN is/do subscribed to the within instrument and acknowledged to me that h)((she /t%y executed the same in 00er/tl'Xir authorized capacity(), and that by h�/her/t4r signature(A on the instrument the person(K, or the entity upon behalf of which the person(K 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 b r r '� Place Notary Seat Above ignature of Notary Public OPTIONAL Though the information below is not required by taw, 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: Public Road & Utility Easement Document Date: No Date Number of Pages: 2 Signer(s) Other Than Named Above: Nachhattar S. Chandi, Susana E. Chandi & Lakwinder S. Turna Capacity(ies) Claimed by Signer(s) Signer's Name: Susan Chandler ❑ Individual ® Corporate Officer- 17 Partner — ❑ Limited ❑ Attorney in Fact ❑ Trustee Title(s): S V P ❑ General ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Santa Cruz County Bank II I OF SIGNER Top of thumb here Signer's Name: • Individual • Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee, ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHTTHUMBPRINT OF SIGNER Top of thumb here 02007 Natlomi Notary Association • 9350 D8 Soto Ave.. P.O. Box 2402 • Chatsworth, CA 91313 -2402• www.NabonaiNoUtry.org Item 115907 Reorder: Call Toll -Free 1. 800.87&6827 IVIIIII�III��IINIIIIIIII�I�IIIIIIIIIYI �=' °a�;'�78 EXHIBIT `A' CUP 3451 R1 Public Road & Utility Easement PARCEL "A ". North Indian Canyon Drive That portion of the west half of Section 14, Township 3 South, Range 4 East, San Bernardino Base and Meridian, in the County of Riverside, State of California, as shown by Official Plat of said land approved by the surveyor general February 29, 1856, more particularly described as follows: _ Commencing atthe centerline intersection of20' Avenue and North Indian Canyon Drive, formerly known as Indian Avenue, as shown on Caltrans Map No. 404563, on file in the Riverside County Surveyor's Office as Filed Map No. 204 -484; Thence along said centerline of North Indian Canyon Drive North 00 0 23'43" East a distance of 97.99 feet; Thence leaving said centerline South 89 ° 36'17" East a distance of 40.00 feet to the most northerly comer of that certain parcel described as Parcel `A' in Deed to the State of California recorded October 18, 1955 in Book 1808, Page 127 of Official Records of Riverside County, California, being the TRUE POINT OF BEGINNING. Said most northerly corner being on the easterly right -of -way line of North Indian Canyon Drive (40.00 feet half width) as described in Deed to the County of Riverside recorded August 2, 1932 in Book 86, Page 92 of Official Record of Riverside County, California; Thence along said easterly right -of -way line of North Indian Canyon Drive, North 00 0 23'43" East a distance of 149.91 feet to the intersection with the north line of the lands described in the Grant Deed from Lakhwinder Singh Turna to Sonika, LLC, a California Limited Liability Company, recorded December 27, 2006 as Document No. 2006- 0944098, Official Records of Riverside County; Thence along said north line, South 89 ° 39'11" East a distance of 24.00 feet to the easterly line of the westerly 64.00 feet of said Section 14; Thence along said easterly line, South 00 0 23`43" West a distance of 173.93 feet to the intersection with the northeasterly line of North Indian Canyon Drive described in the Deed of Easement to the City of Palm Springs recorded August 27, 2009 as Document No. 2009 -- 0447569, Official Records of Riverside County; Thence along said northeasterly line North 44 ° 36'39" West a distance of 33.94 feet to the TRUE POINT OF BEGINNING. Page 1 of 4 111111111111111111111111111111111111111111111111111111 • =A "mw�' "F EXHIBIT `A' CUP 3451 R1 Public Road & Utility Easement Containing: 3,886 sq. ft. (0.09 acres) more or less. See Exhibit `B' attached hereto and made a part hereof, by this reference. r. OR -- a) MM OD CD I, Cd ca .-. 0) CU CU ti N Page 2 of 4 f *4 M :11 NA CUP 3451 R1 Public Road & Utility Easement PARCEL "B ". 20' Avenue That portion of the west half of Section 14, Township 3 South, Range 4 East, San Bernardino Base and Meridian, in the County of Riverside, State of California, as shown by Official Plat of said land approved by the surveyor general February 29, 1856, more particularly described as follows: Commencing at the centerline intersection of 20'" Avenue and North Indian Canyon Drive as shown on Caltrans Map No. 404563, on file in the Riverside County Surveyor's Office as Filed Map No. 204 -484; Thence along said centerline of North Indian Canyon Drive North 00 °23'43" East a distance of 98.00 feet; Thence leaving said centerline South 89 °36'17" East a distance of 40.00 feet to the most northerly corner of that certain parcel described as Parcel 'A' in Deed to the State of California recorded October 18, 1955 in Book 1808, Page 127 of Official Records of Riverside County, California, said most northerly comer situated on the easterly right -of- way line of North Indian Canyon Drive (40.00 feet half width) as described in Deed to the County of Riverside recorded August 2, 1932 in Book 86, Page 92 of Official Record of Riverside County, California; Thence South 44 °36'39" East a distance of 70.72 feet to the TRUE POINT OF BEGINNING. Being at a point on the northerly line of said Parcel described as Parcel 'A' in the Deed to the State of California, recorded October 18, 1955 also being the most easterly corner of that certain Parcel described in the North Indian Canyon Drive Deed of Easement to the City of Palm Springs, a Municipal Corporation, from Sonika, LLC, a California Limited Liability Company, recorded August 27, 2009 as Document No. 2009 - 0447569, Official Records of Riverside County, situated on the northerly right-of-way line of 20' Avenue (width varies); Thence along said northeasterly line of North Indian Canyon Drive, North 44 9 36'39" West a distance of 16.82 feet; Thence South 80 0 24'25" East a distance of 74.40 feet to said north right-of-way line of said 20"' Avenue (width varies) also being the northerly line of said Parcel 'A' in the Deed to the State of California; Page 3 of 4 111111111111111111111111111111111111111111111111111111 �a ";•�; =�w EXHIBIT `A' CUP 3451 R1 Public Road & Utility Easement S � M t7} m �m �C� CU Cu Thence along said north right -of -way line of 20 = " Avenue, North 89 *36'17" West a distance of 61.55 feet to the TRUE POINT OF BEGINNING. Containing: 366 sq. ft. (0.01 acres) more or less. See Exhibit'B' attached hereto and made_a part hereof, by this reference. 1 � THIS DOCUMENT REVIEWED BY RIVERSIDE COUNTY SURVEYOR. BY: DATE: Page 4 of 4 EXHIBIT "B° PUBLIC ROAD AND UTILITY EASEMENT mm 0�. .. � 0) � N N 0 z S 8939'11 " E 24- 00' NORTH LINE OF LAND DESCRIBED IN THE GRANT DEED FROM LAKHONDER SINGH TURNA TO SONIKA, LLC., A CALIFORNIA LIMITED LIABILITY COMPANY REC. 12/27/06 AS DOCUMENT NO. 2006 - 0944098, O.R.R.C. CA 6o PU LAND ` x LINE 24' z m L 1 N44 36'39 "W 33.94' J Y U cj ma N44 36'39 ° W //]] QW u? o 0 IN I y oo`" O.R.R.0 OWaAL RECCRDS R kERSYDE COUNTY U U w- a_ c� t�] W W cy UJ � aW 3 TRUE PGYNT Cf' 8EGYNNING T.P.O.Ei O < °o n }V INDICATES AREA TO BE DEEDED F6W PUBIC STREET PURPOSE,£ U7 �' LLI `J � a_ S 8939'11 " E 24- 00' NORTH LINE OF LAND DESCRIBED IN THE GRANT DEED FROM LAKHONDER SINGH TURNA TO SONIKA, LLC., A CALIFORNIA LIMITED LIABILITY COMPANY REC. 12/27/06 AS DOCUMENT NO. 2006 - 0944098, O.R.R.C. CA 6o PU LAND ` x LL $ C) I� i I0 rZ' S8 *3 fl7 "E 0 LINE TABLE LINE 24' LENGTH L 1 N44 36'39 "W 33.94' L2 N44 36'39 ° W //]] O.R.R.0 OWaAL RECCRDS R kERSYDE COUNTY W cy P.O.0 PANT OF C(MMENCEMOVT aW 3 TRUE PGYNT Cf' 8EGYNNING T.P.O.Ei O < °o n }V INDICATES AREA TO BE DEEDED F6W PUBIC STREET PURPOSE,£ LL $ C) I� i I0 rZ' S8 *3 fl7 "E 0 LINE TABLE LINE BEARING LENGTH L 1 N44 36'39 "W 33.94' L2 N44 36'39 ° W 16.82' PARCEL "A� &Piz 1 60 � 1� T O O . PAR. ii s' {j ` PARCEL .FT. B 'oo I STATE OF DEED TO t�s� , 366 SQ 9 O CALIFORNIA REC 7 C. e S 80 10/18/55 IN BK �q� � E 4 ,i;0•� 1808, PG. 127, �' l O.R.R.C. N 8936'17' W PARCEL "B" 61.55 RIGHT OF WAY LINE / NORTH LINE OF PARCEL "A" PER DEED REC, 10/18/55 IN BK. 1808, PG, 127, O.R.R.C. T.P.Q.B. � P.O.C. i CENTERLINE INTERSECTION PER a CALTRAN5 MAP N0. 40.4563 (CO. SURVEYOR MAP 204 --484) CENTER LINE PREPARED BY. - Zz _� DdLE G. HELL - d880CIATE8 MGDFMMn(G 4 BIIisynx GI $nVICu 2090 NORTH MNERY AVENUE, FRESNO, CALIFORNIA 93703 {559) 2924046 ' FAX 251-9220 RE14510NS• . I COUNTY OF RIYDABIDIM PROJECT. CUP CASE NO. C3451R1 THIS DOCUMENT REVIEWED BY RIVERSIDE COUNTY BY: �� :_2 DATE: O O DMA CADRLE. 09- 050EX01 0 Q PREPARLO 8Y.• CM SCALE - l--40' DA 7E- 06 IO 10 I 9ff, -1 0' 1-WEET RQR, W 112 SEC. 1 4 T. 3 S. R. 4 E. S.S.b m