10_0624783T.7 S. R.1 E. SEC3 'ROAD NAME: HOMER WAY PROJECT NAME: BMR100398 W.O.# SUR10072 WJH
RETURN TO: STOP NO. 1080
RIVERSIDE COUNTY SURVEYOR'S OFFICE
4080 LEMON STREET, 8" FLOOR
RIVERSIDE, CA 925131
CERTIFICATE of ACCEPTANCE of EASEMENT
(GOVERNMENT CODE SECTION 27281)
THIS IS TO CERTIFY that the interest in real property
granted by the easement dated / ?— /ZC) lzo&'
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 not 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: � �� COUNTY OF RIVERSIDE
Juan C. Perez
Dirgcjor gfTranspoXation
By. " — L/" DEPUTY
THIS INSTRUMENT IS FOR
THE BENEFIT OF THE
COUNTY OF RIVERSIDE AND
ENTITLED TO BE RECORDED
WITHOUT FEE. (GOV. CODE
6103)
DOC # 2010- 0524783
12/30/2010 08:20A Fee:NC
Page 1 of a
Recorded in Official Records
County of Riverside
Larry W. Ward
Assessor, County Clerk & Recorder
11111111 111111111111111111111111111111 III IIIII 11111111
S
R
I U
PAGE
SIZE
DA
MISC LONG
RFD COPY
M��
A
L
465
426
PCOR
NCOR SMF
NC EXAM
UNI
wA
AI
CG T: CTY
PUBLIC ROAD & UTILITY EASEMENT V
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
RODNEY WALSER AND DEBBIE WALSER, TRUSTEES OF THE WALSER FAMILY
REVOCABLE LIVING TRUST ESTABLISHED NOVEMBER 20, 2006
DATED / 02 ` ;? 6 — ZU O
Rodney Iffalser, Trustee
DATED 1,- 17 -2010
..
Page 1 of 2
CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT
State of California I
County of _ Iye(_nIjc.
on
Date
personally appeared
who proved to me on the basis of satisfactory
evidence to be the person(' whose name(s) is/are
WITNESS my hand and official seal.
�1
Signature:
Place Notary Seal and/or Stamp Above Signature of Notary Pudic
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 Claimed by Signer(s)
Signer's Name: Signer's Name:
❑ Corporate Officer— Title(s):
❑ Individual
CI Partner— D Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Number of Pages:
RIGHT THUMBPRINT
OF SIGNER
is
❑ Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited ❑ General Top of thumb here
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
02008 National Notary Association • 9350 De Solo Ave., P.O. Box 2402 -Chatsworth, CA 91313 -2402 • www.Nationalf4otary.org
Item #5907 Reorder: Calf Tall -Free 1. 800. 876.6827
IIWIIMNI�II�VYIIIYIII�nVII�IVII�I ='0'P��'P�&A
subscribed to the ' hin instrument and acknowledged
to me that Me s /th4 executed the same in
'zed
MW I h it auth capacity(06 ,, and that by
SUSAN — G. GAINES
Comtnlsslon - * 1801072
t}" fir signature( on the instrument the
person, or the entity upon behalf of which the
, Notary Public • California
person(?) acted, executed the instrument.
Riverside County
M Comm. EXPI S dun 10 2012
1 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:
Place Notary Seal and/or Stamp Above Signature of Notary Pudic
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 Claimed by Signer(s)
Signer's Name: Signer's Name:
❑ Corporate Officer— Title(s):
❑ Individual
CI Partner— D Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Number of Pages:
RIGHT THUMBPRINT
OF SIGNER
is
❑ Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited ❑ General Top of thumb here
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
02008 National Notary Association • 9350 De Solo Ave., P.O. Box 2402 -Chatsworth, CA 91313 -2402 • www.Nationalf4otary.org
Item #5907 Reorder: Calf Tall -Free 1. 800. 876.6827
IIWIIMNI�II�VYIIIYIII�nVII�IVII�I ='0'P��'P�&A
CALIF ORNIA fa ACKNOWLED I
�C.: \. L1; �...'�', ^.C,1 „•l.� „n r;l, r;� n'?;C„'�'� .:T�,.S?..1 .� ,_l .T<. .??�. ��, L�� 9A�. ^ ._�T �C. .: \..?S?.�u1
M. C „
State of California orc
County of Nom-
On IP- . aID /o before me, �rt� / 1�l a �1� N6 �u��i�iG
Date Here Insert Name and Title of the Off
personally appeared
who proved to me on the basis of satisfactory evidence to
be the persoro whose name(K is/are subscribed to the
within instrument and acknowledged to me that
Go Ion 1 he /she4hey executed the same in hiwhef&eir authorized
!rte , C41111111000 instrument and that by his/hert'their signatureW on the
� n � CarMtr instrument the person(s), or the entity upon behalf of
MyOoinw► 400maw..1 t which the person(4 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.
Z_�� o N�_
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
�` LaQ�. '� i Se!'�L
Title or Type of Document: tLc���G
�c�r t C� Lt E
Document Dater
0?0 aO A Number of Pages: ' f
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
Signer's Name:
❑ Individual
❑ Individual
❑ Corporate Officer — Title(s):
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Partner — ❑ Limited ❑ General _
❑ Attorney in Fact
• - ❑ Attorney in Fact • -�
• Trustee Top
of thumb here ❑ Trustee Top of thumb here
• Guardian or Conservator
❑ Guardian or Conservator
• Other:
❑ Other:
Signer Is Representing:
Signer Is Representing:
02007 Natlonal Notary Association • 9350 De Soto Ave., P.O. Box 2402 • ChatswoAh, CA 91313- 2402 • www.NationalNotary.org Item #5907 Reorder. Call Toff -Free 1- &XM7& -0Q7
��z
1111111111111111111111111111111111111111111111111111111
1 e�R
T.7 S. R.1 E. SEC3 ROAD NAME: HOMER. WAY , PROJECT NAME: MR100398 W.O.# SUR10072 WJH
KENNETH W. CHERNISH AND MAUREEN A. CHERNISH,
TRUSTEES OF THE DANTIF FAMILY TRUST DATED OCTOBER 7, 9993
Beneficiary under deed of trust dated March 2, 2005, as
Instrument No. 05- 166453 of Official Records
F
DATED 1 ZI rz-OTO
DATED
Kenneth W. Chernish, Trustee
i
Maureen Chemish, Trustee
Page 2 c f 2
1111111 II1M�Im�M�IIYI =mn��� -��°
State of
County o
On I ?=1?2I Z-01 C 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 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.
certify under PENALTY OF PERJURY under the_aaws of the
that the
foregoing paragraph is true and correct.
y and official sea.
(Seal)
Signature
Notary - General
SSCORPD1863.doc I Updated: 07.16.10
State of
-
Cuian 1822889
Notary Public • Cliitornia
gtn Diego county
r.. ,.. nac 13.2
Printed: 12.21.10 Q 02:22PM
CA -C T- F W D O -5824- 73710015823
111111111111111111111111111111111111111111111111111111 =' ='� ? =•
State of
County o
On ��ll' 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) istare
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.
1 certify under PENALTY OF PERJURY under the laws of the State of
that the
foregoing paragraph is true and correct.
NESS m nd ffmikl seal.
(Seal)
Signatur
Notary - General
SSCORP01863.doc I Updated: 07.15,10
THERESA SMIGIEI_
Canty &Ww # 1822M
M"y Pubk - Caftnis
lop SCR Diego County
my Co m. E>< Im Doc 13 2012
Printed: 12.21.10 @ 02:22PM
CA- CT - FWDO - 582473710015823
2810-06
e/ '�m
EXHIBIT "A"
BIVIR 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, being a strip
of land 60.00 feet wide, more particularly described as follows:
COMMENCING 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 0 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, said point being the POINT OF BEGINNING;
Thence South 72 °13'37" West, along the southwesterly prolongation of the northwesterly line of
said Stanley Road, a distance of 241.23 feet to the west line of said east half of the southwest
quarter;
Thence South 01 °19'50" East, along the west line of said east half, a distance of 62.56 feet, to
an intersection with a line that is parallel with and 60.00 feet southeasterly of the preceding
course, as measured at right angles thereto;
Thence North 72 0 13'37" East, along said parallel line a distance of 389.72 feet, to the north line
of said east half of the southwest quarter,
Thence North 83 0 07'43" West, along the north line of said east half, a distance of 143.89 feet, to
the POINT OF BEGINNING.
The above - described land contains 0.43 Acres, 18,929 Square Feet more or less.
See "Exhibit B" attached hereto and made a part hereof.
THIS DOCUMENT REVIEWED BY
RIVERSIDE COUhlrY SURVEYOR.
BY:
DATE: 15 lf3
Page 1 of 1
12/30/. E)
vec • oe, zo/o
R-- HOMER WAY EXHIBIT "B"
BMR 100398
x` 2o PUBLIC ROAD AND UTILITY EASEMENT
0
a
a
Lu [) - VICINITY MAP
NOT TO SCALE
1
Z
0
30r
w
w
G tL a
PP 214
PM �
A
SCALE: 1 100'
CENTERLINE OF 60' WIDE STANLEY ROAD PER
RIVERSIDE COUNTY RESOLUTION RECORDED
MAY 24, 1955 IN BOOK 1742, PAGE 252 O-R.
I P.O.C. I
rm•
S 83 °07'43`E 377 65 c , 3
233.76
7 9.94'
2 Z.Z
F
- 3
w g7 —`_315:7,
72�i3'37 g•72
0 0 38
,
Y c
ST�
89% �� n
t r co = — , - N 728 � 3 �' 3 7"E AREA = 18,928.50 SQ. FT.
i
� , o
co
rs
r,
P - 1
m
(6
w
co
cli
ti
z
O
iV
W
co
ILL.
:O
THIS DOCUMENT REVIEWED BY
RIVERSIDE COUNTY SURVEYOR.
BY:
DATE: / 5 d
E. 112 OF THE S. W. 114 OF SECTION 3,
T. 7 S., R. 1 E. S.B.M. PER DOC. 2005-
01 66452, O.R., RECORDED 3/02/2005
SHEET 1 OF 1
1111111111111IIl1! III1111111 12
201@-06 @20R
DECEMBER 08, 2010