10_0624782T.7 S. R.1 E. SEC3 ROAD NAME: STANLEY ROAD PROJECT NAME: BMR100398 W.O.# SUR10072 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 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 /Z - zv -Za /D ,
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'� Z COUNTY OF RIVERSIDE
Juan C. Perez
Direc of T ortati
By: DEPUTY
DOC ## 2010-0624782
12/30/2010 08:20A Fee:NC
Page 1 of 8
Recorded in official Records
County of Riverside
Larry W. Ward
Assessor, County Clerk & Recorder
1111111 111111111111 111 11111111111111111111111311111
+ S
R
U
PAGE
SIZE
DA
MISC
LONG
RFD I COPY
1
A
L
465
426
PCOR
NCOR
SM
N G EXAM
UN
67 'c T.
CTYi
V
PUBLIC ROAD & UTILITY EASEMENT Cj
522
RODNEY WALSER AND DEBBIE WALSER, TRUSTEES OF THE WALSER FAMILY
REVOCABLE LIVING TRUST ESTABLISHED NOVEMBER 20, 2006
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
DATED /2 -2 D — a - 010
AL F L7- -�
RodneyValge Trustee
DATED - /
Debbie Walser, Trustee
Page 1 of 2
CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT
State of California
County o f�l U y
On 0 before me, 6 ) ICr
DaEe �� I Were Insert Name and Title .7 the O ficcr
personally appeared
WAtY n GAIN
1601072
California
ou
Jun 10, 2012
Place Notary Seal and/or Stamp Above
who proved to me on the basis of satisfactory
evidence to be the person_K whose name is/are
subscribed to the w' m instrument and acknowledged
to that trb/ Ithey executed the same in
hi heir authorized capacity, and that by
hi er heir signature(slf on the instrument the
person, 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.
Signature: _ IL�,�A A
Signature lot 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)
Signer's Name: Signer's Name:
❑ Corporate Officer — Title(s): ❑ Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited ❑ General Top of thumb here
f Attorney in Fact
L1 Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
❑ Individual
❑ Partner — ❑ Limited ❑ General T of thumb here
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
020D8 National Notary Association • 9350 De Soto Ave.. P.O. Box 2402 -Chatsworth, CA 913132402 • www.Nationa]Notary.org Item #5907 Reorder: Call Toll -Free 1400- 876-6a27
Number of Pages:
2 1008
CALIF ORNIA • ACKNOWLED
? ag, s.,:,? a :.sa.�3.S.5� ,_�.,: ].v.= �.,.�v�i,. ?fit,_ ss' ��„%> L. 9 a,%D,.:.. ��. v��', :�F:�.�'sa.a ?.:�4.s�,s�'�:`,c_, •,v.t y\:,?ie�:�,.�E,:�., t,.�
State of California
County of �i
On ' • f�5 /o before me, �e�r � ! l`H �t 7T, !Vd T�E•t�r� �� �—
Date Here Insert Name snd Title of the officer
personally appeared
Name {sJ of $Igner{s)
C4muft lo n 178"39
t-W MolorY 11� - tadlornia
Sian bwnardlno CA KO"
ilyp�t�.2M 1
who proved to me on the basis of satisfactory evidence to
be the person(s) whose name(o is/are subscribed to the
within instrument and acknowledged to me that
he /sheAhoy executed the same in hisAuvAheir authorized
capacitoes), and that by his/her it signature(g) on the
instrument the person(pl, 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.
Signature
Plato 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
Title or Type of Document: 1W14 Rd 4-.4- K a It )�t 6� a] - CdJt
Document Date: a QA /a 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 Top of thumb here
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
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
v:L :��: �i: \ ' �!: \�: \: :\ l :\ : l .\ : l :\ .: 1 :\✓:\ J :\ � 1 f :\ �:\ ��:\ �:\ l, :\ ��\ �:: �' �: \ �: 1� : \�.: \�!: \�!: \�:�� \': /ice: \_litl: \J��J
;1n��;�az-
T.7 S. R.1 E. SEC3 ROAD TAME: STANLEY ROAD PROJECT NAME: BMR100398 W.O.# SUR10072 WJH
Fc�W;ta
KENNETH W. CHERNISH AND MAUREEN A. CHERNISH,
TRUSTEES OF THE DANTIF FAMILY TRUST DATED OCTOBER 7, 1993
Beneficiary under deed of tnist dated March 2, 2005, as
Instrument No. 05- 166453 of Official Records
KENNETH W. CHERNISH AND MAUREEN A. CHERNISH,
EES OF THE DANTIF FAMILY TRUST DATED DCTOBER 7
DATED
DATED
Chemish, Trustee
Mau en L AC � hernisli, Trustee
1111111111111111111111111111111111111111111111111111111 ��'a.�; &W
Page 2 of 2
State of
County of
On b e me, a notary public
in and for aid state, personally_ appeared
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 histherltheir 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 Jaws of the State of -ate
thatthe
foregoing paragraph is true and correct.
WIT SS m nd official seal.
(Seal)
Signature
Notary - General
SSCORPD1863.doc l Updated: 07.16.10
THERESA SMIGIEL
Commisalon #E 1822889
Wbry Public - Callbrnis
San Diego County
My Comm. Ex Tres Doc 13, 2012
Printed: 12.21.10 0 02:22PM
CA•CT -FWDO- 582473710015823
11111111111111111111111111111111111111111111111 ='�'`am; ^m•
State of
County of
On before me, a notary public
in and for said state, personally appeared
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 helshe /they executed the same in
his/her/their authorized capacity(ies), and that by histherltheir 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 Jaws of the State of
that the
foregoing paragraph is true and correct.
�yh nd o Icial seat.
(Seal)
Signature
Notary - General
S5CORP01863.doc 1 Updated: 07.18.10
THERESA SIMNEL
Conxnblion s 1 822899
Noary Pubk - Caiitomia
son Dips county
Comm. Ex Irm Dec 13, 2012
Printed: 12.21.10 (8102:22PM
CA- CT -FWDO- 5824 - 73710015823
.�f ma,:,:._
EXHIBIT "A"
BIIAR 100398
Public Road and Utility Easement
In the County of Riverside, State of California, being a portion of the east half of the southwest
quarter of Section 3, Township 7 South, Range 1 East, San Bernardino Meridian, more
particularly described as follows:
BEGINNING at the northwest comer of said east half of the southwest quarter, being a one inch
iron pipe, tagged LS 5174 as shown on Record of Survey on file in Book 126, Page 70 of
Records of Survey, Riverside County records;
Thence, South 83 °07'43" East, along the north line of said east half, a distance of 233.76 feet,
to the northwesterly line of Stanley Road, 60.00 feet wide, as described in Riverside County
Board of Supervisors Resolution recorded on May 24, 1955 in Book 1742, Page 252 of Official
Records of Riverside County;
Thence South 72 "13'37" West, along the southwesterly prolongation of the northwesterly line of
said Stanley Road, a distance of 71.94 feet to an intersection with a line that is parallel with and
30.00 feet southwesterly, of the preceding course, as measured at right angles thereto;
Thence North 83 0 07'43'° West, along said parailel line, a distance of 71.78 feet, to the beginning
of a tangent curve, concave to the southwest, having a radius of 100.00 feet;
Thence Westerly along said curve, through a central angle of 10 0 14'12 ", an are length of 17.87
feet;
Thence tangent to said last curve, South 86 °38'05° West, a distance of 41.04 feet, to the
beginning of a tangent curve, concave to the north, having a radius of 70.00 feet;
Thence Westerly along said curve, through a central angle of 27 0 24'51 ", an arc length of 33.49
feet, to the west line of said east half of the southwest quarter,
Thence North 01 °19'50" West, along said west line, a distance of 37.26 feet, to the POINT OF
BEGINNING.
The above described land contains 6496 Square Feet more or less.
See Exhibit B" attached hereto and made a part hereof.
THIS DOCUMENT REVIEWED BY
RIVERSIDE COUNTY SURVEYOR.
1
BY:
DATE:
Page 1 of 1
..�._
NO. 51
pP.� g 20/
„�v,;,�maw
R— HO MER WAY EXHIBIT "B"
BMR 100398
PUBLIC ROAD AND UTILITY EASEMENT
a
0
w ' VICINITY MAP
NOT TO SCALE
G1 a
7
a
a�
ti
0
`•
30'
W
N
ti
t-
a� g
2
p�
OW
u i C6
W r , -
,-E ��
u� vi
o
z°
to
3Q
(�L $
G
P PR
$� I
Po
SCALE. 1"= 100'
CENTERLINE OF 60' WIDE STANLEY ROAD PER
RIVERSIDE COUNTY RESOLUTION RECORDED
MAY 24, 1955 IN BOOK 1742, PAGE 252 O. R.—.,
S 83007,43,E 377.85,
2 20 -7- T 7 . 6 5 , �]
14 3.89 , _ r " c
AREA = 6,466.08 SQ_ FT.
LINE DATA TABLE
LINE # BEARING DISTANCE
L 1 S 86 41.04'
CURVE DATA
TABLE
CURVE# RADIUS DELTA
LENGTH TANGENT
C 1 100.00' 10 0 14'12"
17.87' 8.96'
C 2 70.00' 27 °2451"
33.49' 17.07'
E. 112 OF THE S. W. 114 OF SECTION 3,
T. 7 S., R. 1 E. S. B. M. PER DOC. 2005 -
0166452, O.R., RECORDED 3/02/2005
THIS DOCUMENT REVIEWED BY
RIVERSIDE COUNTY SURVEYOR.
BY:
DATE: A �5
SHEET 1 OF 1
(�&k r`
DECEMBER 08, 2010
111111111 I�IY�M 12 �r`� "�°