Loading...
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