Loading...
09_0346876NO RECORDING FEES PER GOVT CODE 6103 PLEASE COMPLETE THIS INFORMATION RECORDING REQUESTED BY: ECONOMIC DEVELOPMENT AGENCY OF RIVERSIDE COUNTY AND WHEN RECORDED MAIL TO: E DA 1325 SPRUCE ST SUITE 400 RIVERSIDE, CA 92507 EASEMENT DOC # 2009 - 03468 78 07/07/2009 08:00A Fee:NC Page 1 of 7 Recorded in Official Records County of Riverside Larry W. Ward Assessor, County Clerk & Recorder 1 IIIIII 11111111111111111111111111111111 III 1111111111111 S R U PAGE SIZE DA 1 MISC LONG RFD COPY T- M I A L 465 426 PCOR NCOR I 5MF CH eM YLMA cL.--- T; CTY UNI v Space above this line for recorders use only Title of Document TRA: DTT: THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION ($3:00 Additional Recording Fee Applies) ACR 238P- AS4RED (Rev. 0312008) T.2 S. R.5 W. SEC.B ROAD NAME: MISSION BOULEVARD PROJECT NAME: MISSION BLVD REV. PH. V WO# 04 -00067 CERTIFICATE of ACCEPTANCE (GOVERNMENT CODE SECTION 27281) THIS IS TO CERTIFY that the interest in real property granted by the easement dated June 25, 2009, from Richard A. Loomis and Janice A. Loomis, 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, drainage and utility uses, 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: 7 1eq COUNTY OF RIVERSIDE Juan C. Perez Director of Transportation By: DEPUTY 4080 Lemon Street, 8 Floor • Riverside, CA 92501 • (951) 955 -6700 P.O. Box 1090 • Riverside, CA 92502 -1090 • FAX (951) 955 -6721 T.2 S. R.5 W. SEC. 8 ROAD NAME: MISSION BLVD. PROJECT NAME: MISSION BLVD REV PH V. W.O. # FOR RECORDER'S USE RETURN TO: STOP NO. 1080 RIVERSIDE COUNTY SURVEYOR'S OFFICE 4080 LEMON STREET, 8 FLOOR RIVERSIDE, CA 92501 THIS INSTRUMENT IS FOR THE BENEFIT OF THE COUNTY OF RIVERSIDE AND ENTITLED TO BE RECORDED WITHOUT FEE. (GOV. CODE 6103) Project: Mission Blvd. Rev PhaseV Portion of APN: 182-021 -015 PUBLIC ROAD & UTILITY EASEMENT RICHARD A. LOOMIS AND JANICE A. LOOMIS, HUSBAND AND WIFE 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 DATED X�5 � 7 IS BY: �1. NICE LOOMIS Page 1 of 1 S:1RealPropertAReal Propertfflistrict Projects0ist 2\Mission Blvd. Revitalizan Phase ViLoomis revised easement.doc KI gcm & (STEWAQT EXHIBIT "A" LEGAL DESCRIPTION PUBLIC ROAD AND UTILITY EASEMENT MS 41681 IP 070156 That portion of Lot 1 in Block B of Map of West Riverside, in the County of Riverside, State of California, per map recorded in Book 9 of Maps at Page 34 thereof, in the Office of the County Recorder of San Bernardino County, California, lying in protracted Section 8, Township 2 South, Range 5 West, San Bernardino Meridian, within Jurupa Rancho, being more particularly described as follows: COMMENCING at the intersection of the centerline of Mission Boulevard with the centerline of Golden West Avenue (formerly Canal Street) as shown by Tract No. 20420 on file in Book 239 of Maps at Pages 1 through 5, inclusive thereof, Records of Riverside County, California; Thence South 56 °16'21" East, along the centerline of said Mission Boulevard, a distance of 3.50 feet to an angle point therein; Thence South 58 °3355" East, continuing along the centerline of said Mission Boulevard, a distance of 19.97 feet; Thence South 31 °26'05" West, departing said centerline, a distance of 66.00 feet to the intersection of the southwesterly right -of -way line of Mission Boulevard with the easterly right - of -way line of Golden West Avenue (formerly Canal Street), said point also being the northwesterly corner of that certain parcel of land conveyed to Richard A. Loomis and Janice A. Loomis, husband and wife as Parcel 1 of deed recorded October 31, 2001 as Instrument Number 2001 - 538794, Official Records of Riverside County, California, said corner also being the southwesterly corner of that certain parcel of land conveyed to the State of California by deed recorded June 2I, 1940 in Book 466 of Deeds at Page 352 thereof and July 2, 1940 in Book 470 of Deeds at Page 79 thereof, both of Official Records of Riverside County, California, said point being the TRUE POINT OF BEGINNING; Thence South 58 °3355" East, along the southwesterly right -of -way line of said Mission Boulevard, a distance of 29.73 feet; Thence South 87 °43'25" West, departing said southwesterly right-of-way line, a distance of 28.03 feet to the easterly right -of -way line of said Golden West Avenue; Thence North 09'02'16" East, along said easterly right -of -way line, a distance of 16.83 feet to the TRUE POINT OF BEGINNING. Page 1 of 2 Kp me m & CSTEWAQT ra 1. n r o r. r. T r n EXHIBIT "A" LEGAL DESCRIPTION PUBLIC ROAD AND UTILITY EASEMENT MS 41681 IP 070156 Contains 231.20 square feet, more or less. See Exhibit `B' attached hereto and made a part hereof, A %�Al L , D �S� o �ptGK A. m a � a Na 4741 J' 0 * Exp. C4r3�12�g OF CA0� THIS DOCUMENT REVIEWED BY RIVERSIDE C0 INTY SURVEYOR. BY: DATE: !l a 3 - 6 - K - MWE /jcb LEGAL/807 -32 -3 (9124/08) Page 2 of 2 S56'1 6'21 "E S58 °33'55 " EXHIBIT 91 3.50' 19.97' MS 4168,1P 070156 S58 " E I P.O.C. _ MISSION BOULEVARD �f ° o BK 466, PG 352 o RECD 6/21 /1940 & \\ \ \ \\\ �' �', BK 470, PG 79 �I Lr) RECD 7/2/1940 O.R. SCALE: 1 "= 20' - -- ��',------- - ----- -- PRO S E 8 N N'WI_Y CORNER INST. NO ' ; 2001 - 538794, REC'D 10/31 /2001 T. 2S., R.J. S58'33'55 "E S.B. M. T P 0 B 2 9.7 3 JURUPA • • • • "k� RANCHO �o * E p 1 AMD S�j�d �t w Fxp. 9 -3 09 l�lf Of CAt k32 ' Gj o� R/W POR LOT 1 BLK B MAP OF WEST R VERS DE ME 9/�4 SB. CO. APN 182 -021 -015 THIS DOCUMENT REVIEWED BY RIVERSIDE COUNTY SURVEYOR. BY ,_ DATE: — This Plat is Solely an Aid in Locating the Parcel(s) Described in the Attached Document. pwNWD ffr: RIVERSIDE COUNTY REDEVELOPMENT AGENCY Exii= K>Q TEGaL MISSION BOULEVARD PHASE 5 STETMT I N O O R P O R A T E D PUBLIC ROAD AND UTILITY EASEMENT 3602 Wers ty Ave. - Riverside, U 92561.951 -6R -6900 A.P.N. 182-021-015 SCALE. 1 "=20' DRAWN BY: MWE CHECKED BY: FAE W.0.-__907-32 , SHEM 1 OF 1 ACKNOWLEDGMENT State of California County of lyerSc ) On Z5 - _before me, l r 4 P,"TiMICK K S EIR, N0TR,r N PVbl�c (in ert name and title of the officer) personally appeared : A N I CE A_ L oars is - R ic HAR O A. L aDMiS who proved to me on the basis of satisfactory evidence to be the person(s) whose names) is/are subscribed to the within instrument and acknowledged to me that lit�/they executed the same in Hs/Frer/their authorized capacity(ies), and that by WeAw /their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instru ment. 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 (Seal) TRACY PATRICK KAISER 0 comm. #1680890 • NOTARY PUBLIC • CALIFORNIA RIVERSIDE COUNTY n COMM. EXPIRES JULY 13, W