Loading...
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`� "�°