11_0287917T.4 S. R.6 E. SECA ROAD NAME: ENVOY AVENUE PROJECT NAME:PP23483 W.O.# SUR09050 WJH
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 interest in real property
granted by the easement dated 0417.6 /zo t I
from, Kent Knoof and Cathy Knoof. husband and wife as joint
tenants, 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.
THIS INSTRUMENT IS FOR
THE BENEFIT OF THE
COUNTY OF RIVERSIDE AND
ENTITLED TO BE RECORDED
WITHOUT FEE. (GOV. CODE
6103)
DOC # 2011 - 0287917
06/30/2011 08:00A Fee:NC
Page 1 of 9
Recorded in Official Records
County of Riverside
Larry W. Ward
Assessor, County Clerk & Recorder
1111111111111 111 1111111 1111 111111 11111 111 11111 1111 1111
Dated: /1 / C C / COUNTY OF RIVERSIDE
Juan C. Perez
Director f Tr rtatio
By. DEPUTY
S
' R
U
PAGE
SIZE
DA
MISC
LONG RFD I COPY
M
A
L
465
426
PCOR
NCOR
SMF ExnM
CTY UNI
1 - �
T:
PUBLIC ROAD & UTILITY EASEMENT R
KENT KNOPF AND CATHY KNOPF HUSBAND AND WIFE AS JOINT TENANTS
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 "K' AND "B" AND MADE A PART HEREOF
KENT KNOPF AND CATHY KNOPF, HUSBAND AND WIFE AS JOINT TENANTS
DATED V` z4_ z ail
DATED 1 4' 20- 2 011
.. /_
cat4-
Cathy Knopf
Page 1 of 1
ACKNOWLEDGEMENT
STATE OF CAL RNIA:
COUNTY OF - NErs, %de : ss
On 1 l -- befa ;e one, �• jffe h on
a Notary Public, personally appeared `!- l� ,
wh roved to me on the basis of satisfactory eviden to be the pe son(s} ose names)
r subscribed to the within i trument, and acknowledged to me that h
ex used the same in their uthorized raparity(ies }, and that by /t i
signature(s) on the instrument e persons) or the entity upon behalf of whir e
person(s) acted, executed the instrument.
I certified 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
@My G. JEFFERSON
COMM. #1$6871.4
NOTARY PUBLIC - CALIFORNIA
RIVERSIDE COUNTY
Comm. Expires October 27, 2013
(This area for official notary seal)
2 1108
T.4 S. RA E. SEC ROAD NAME. ENVOY AVENUE PROJECT N E:PP23483 W.O.# SUR 8050 WJH
BENEFICIARY
FIRST BANK
Beneficiary under Deed of Trust,
dated April 30, 2007, as Instrument No. 2007- 0289774,
DATED: -5 19 —
FIRST BANK
BY: ?.
tee j rtJ k X .
Print Name
5-P_4y c Vjre Pies r � .�7
Title
DATED:
BY:
Pant Name
Title
af��1;m.�v�
Page 2 of 3
CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT
State of California
County of Ze S .04AR1916
jl -1 �
On 1 `,� —"-V// before me,
r
Date Here Insert Name and Title of the officer
personally appeared Z' !� _ '5,
)
who proved to me on the basis of satisfactory evidence to
be the person(4i� name'O &are subscribed to the
.within instrument and acknowledged to me that
C he/they executed the spme indi�ter/their authorized
capacity(ie�, and that ber/their signaturek on the
instrument the persons or the entity upon behalf of
which the persons ),acted, executed the instrument.
C1111111111011. CHM
G;K� comwim" i lawn
NCI" - I certify under PENALTY OF PERJURY under the laws
LNAN"Cw of the State of California that the foregoing paragraph is
cow b"
f7 true and correct.
WITNESS my hand and official seal.
Signature
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: �;��,- - )&'1,D 4 ZA
Document Date: Number of Pages:
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:
RIGHT THUMBPRINT
OF SIGNER
Top of thumb here
Signer's Name:
D Individual
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
RIGHTTHUMBPRINT
OF SIGNER
4• of Viumb here
si4'_•i• - s ' u;`, G'ai."ar..✓:'.ii� ✓.'rii'e, 'ei:'yi�a� 'ri:' ✓:' ✓.h✓4' ✓4��'ai�5 - yti 'v:'✓ y -y 'a,:':i6 ai:'a.. 'ri.'y�' ✓�'y 'yd'y:' ✓:'y.'rf: " ✓
�20,.N��s,v.
TA S. R.6 E. S CS A : ENV : PP2 3 W SUR
BENEFICIARY
U .S. SMALL BUSINESS ADMINISTRATION
Beneficiary under Deed of Trust,
dated April 30, 2007, as, Instrument No. 2007 - 0289778,
DATED:
DATED:
BY:
Print Name
Title
III Hill 1111111 5 of 9
M AS
9p a ��o
Page 3 of 3
� Y
rdl
State of California
County of be sn Q7
on 1 2 0 11
P Z-
personally
before me,
Publl�� ,
appeared
, who proved to me o n basis of satisfactory evidence to be the
Person whose names) � -ubscribed to the within instrument and
acknowledged to me that he the hey executed same in his/ r/ heir
authorized capacity(ies), and that by his eir 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 PER7MY Lander the laws of the State of
California that the foregoing paragraph is true and correct.
WITNESS my hand ,and o cial seal.
Signa
COMWO ba #t 1881215
Not q PUMIC - Galwomia
Fnsno County
4
113 tim�u��u�im�n�nn
96/30/ 08
EXHIBIT A
PP 23843
PUBLIC ROAD AND UTILITY EASEMENT
That certain real property located in Section 8, Township 4 South, Range 6 West, San
Bernardino Base and Meridian being a part of Lots 7 through 10, inclusive, in Block B of the
BIue Diamond Addition to Corona as per map recorded in Book 15 Page 92, Official Records of
Riverside County, California, described as follows.
The westerly 7 feet, measured at right angles, of said Lots 7 through 10, as measured
from the easterly right of way of Envoy Avenue, the half street being 30 feet wide as shown on
said map.
The above- described land contains 1,400 square feet, more or less. See Exhibit `B',
attached hereto and by this reference made a part hereof.
m�,�,
THIS DOCUMENT REVIEWED BY
RIVERSIDE COUNTY SURVEYOR.
BY. '�--
DATE: 6 -2 7-- l (
i
Page 1 of 1
Prepared on June 22, 2011 by
EXHIBIT 'B'
PLOT PLAN 23483
SEC. 8, T4S, R6W, SBBM
S
1 = 0
K 0�
cu l
(Zk 0
.1-, N'm
ti
0
cu
CD
0
_,,��� CORO
NORTH MB 15, PA GE 92
THIS DOCUMENT REVIEWED BY
RIVERSIDE COUNTY SURVEYOR.
BY: �-
DATE:
O'MALLEY ENGINEERING CORPORATION r
650 EAST CHASE DRIVE, CORONA, CA 92881
951 734 0633 FAX 951 737 9487
v wpf 55f
4' F
MARTIN JAMES
' O'MALLEY
No. 27217
Exp.3 -31 -13
2�0 CM1 /
7V� 30
DRAWN BY JO'M
SCALE. 1 " =40'
DATE.• JUNE 22, 2011
CHECKED BY
JOB NUMBER 783
SHEET 1 OF 2
L
PLOT PLAN 23483
SEC. 8, T4S, R6W, SBBM
Q
R
w
F 1
ID
Q �0
0� \
(�4
4Q0` s I
MARTIN JAMES
O A I-LEY
mill 1111111 It 1111111 It 111111 $ "ll I'll "t 9 of 9
OUALLEY ENGINEERING CORPORATION r
650 EAST CHASE DRIVE, CORONA, CA 92881
951 73,4 0633 FAX 951 737 9487
No, 17217
Exp.3 -3113 a
d ayr C�7M 30 3Y
SEC. 8, T 4 S, R 6 W, SBBM
DRAWN BY JO m
SCALE- NONE
DA 7E. JUNE 22, 2011
CHECKED BY.•
JOB NUMBER 7 83
SHEET 2 OF 2
0