Loading...
08_0585470PLEASE COMPLETE THIS INFORMATION RECORDING REQUESTED BY: RIVERSIDE COUNTY SURVEY OFFICE AND WHEN RECORDED MAIL TO: 4080 LEMON STREET, 8TH FL RIVERSIDE, CA 92501 MAIL STOP NUMBER 1080 DOC # 2008 - 0585470 11/04/2008 08:00A Fee:NC Page 1 of S Recorded in Official Records County of Riverside Larry W. Ward Assessor, County Clerk 8 Recorder 1111111111111111111111111111111111111111111111311111 S R U PAGE I SIZE DA MISC LONG RFD COPY M A L a85 426 PCOR NCOR SMF NCH EXAM �� rA C T: CTY UNI Space above this Ilne for recorder's use only EASEMENT Title of Document TIRA: DTT: THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION ($3:00 Additional Recording Fee Applies) 1 ACR 238P- AS4REO (Rev. 0312008) T,7S- R.IW.�E„�,. 2 THIS Iti TO CERTIFY that the ink re -'.:t !rI rF131 t rojx =rir gr�ntert by thr� easernent dated ,'�? _ _[ '? — Q__ ej_ - from Richard Hugh By, to the COUNTY OF RIVERSIDE is fle hcceptr =d for the iAFPrtse of vesting] title in the COUrity of Rc erssde on 0ehalt at the pubic for pub!!c road, drainage �rnd utility .ases. but will not be in(Aidect into the County Maintained Road System by Ihr; Undersignud on behalf of the Board of Supervisors pursuant to ihro authority mnlained in County Ordinance No 66q. Grantae consents to rer;ordatron thereof by its duty mAhorized )fflcer ''- +VN7v ,.., PIvF -PSiD? .!lied i. Q e or of ansportatio f � r.l' . . .arstri ;7 STOP NO 1080 EASEMENT RICHARD HUGH ELY TRUSTEE OF THE RICHARD HUGH ELY REVOCABLE TRUST DATED JULY 15, 1997 Grant(s) to the County of Riverside, a political subdivision, an easement for public road and drainage purposes, including public utility and public services purposes, aver, upon, across, and within: the real property in the County of Riverside, State of California, described as follows: SEE LEGAL DESCRIPTION AND PLAT ATTACHED HERETO AS EXHIBITS "A" AND AND MADE A PART HEREOF RICHARD HUGH ELY, TRUSTEE OF THE RICHARD HUGH ELY REVOCABLE TRUST BATED J UL "15 1997 DA_T St'" 17 - 02 RICWkD G LY TRUSTEE 1111 w „n E PAGE 1 OF 2 ALL PURPOSE ACKNOWLEDGMENT } STATE OF CALIFORNIA }ss COUNTY OF 4 74r4 pY..� D } On Lj %t ` '�� �$ before me �'4�"' Ass ,. Notary Public, personally appeared t Plta4I.O AVV4_E" who proved to me on the basis of satisfactory evidence to be the person() whose name(,O) is /ire subscribed to the within instrument and acknowledged to me that he/sY e/ ey executed the same in his/hgr/*ir authorized capacity(iq&), and that by his/1pr/tPeir signature(v) on the instrument the person(p, 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 Signature OFFlCIAL SEAL DAREN VASS i` O%p� PU C L 1 , F 7 R IA ggi � 't7C)6 MY 9M TEXP. NOV 21, 2010 (NOTARY SEAL) ATTENTION NOTARY: Although the information requested below is OPTIONAL, it could prevent fraudulent attachment of this certificate to another document. THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW. Title of Document Type a "EKgq Number of Pages —I— Date of Document 1 9114 Signer(s) Other Than Named Above All Purpme Actnowledgment 2068-0585470 2 0808 1111111 IN 111111111111111111111111111 11/&4/ 3 19 of 8 , @i9fl T. 75.R, 1 W. SEC. 25 D NAME: EX-4 ELY ROAD - PROJECT L4AME SUR 080911 W.O.# FPM 3 4579 VVJ. i BENEFICIARY BANK QF AMERICA N. A. RECORDED JULY 9,.2003 A INSTRUMENT NO. 2003-510103, OF OFFICAL RECORDS AND BANK OF AMERICA N. A. RECORDED AUGUST-22, 2003 AS INSTRUMENT NO. 2003-649433, OE O1 = FICAL RECORDS DATED q IoN Ols - PRINT NAME; ,L C . k a \" PRINT TITLE i�l��c,�. OSt"6 DATED _ a � to ` !;� Y PRINT NAME.Vk.6, 1 • PRINT TITLE;�1J + *�Z, 1111111111 IIIIWWI��IBYIIIIII�� �W����- r ? : Fi. , v �� I T X PAGE 2 OF 2 ALL PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA }ss COUNTY OF dO V e r • • '. before me 11 A ra Rotary Public, - F - - rsonally appeared I ki it 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(les), 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. 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 officlal seal, ■ - r� /// A PAMELA S. YRUNGARAY CoMmlatlon # 1712132 Notary Public - California Orange County CDrrm. Dec22, 2010 (NOTARY SEAL) ATTENTION NOTARY: Although the Information requested below is OPTIONAL, it could prevent fraudulent attachment of this certificate to another document. THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW. Title of Document Type Number of Pages Date of Document Signer(s) Other Than Named Above 111111111111 IN 5 of 8 All Purpose Acknowledgment EXHIBIT "A" LEGAL DESCRIPTION Public Road and Utility Easement A 30.00 foot wide easement lying Westerly over that certain Parcel described in a Quitclaim deed to Richard Hugh Ely, Trustee of the Richard Hugh Ely Revocable Trust, dated July 15, 1997, recorded September 30, 2002 as Document No. 2002 -- 542038 in the Official records of Riverside County, described as follows: The Westerly 30.00 feet of the Northwest quarter of the Northwest quarter of Section 25, Township 7 South, Range 1 West, S.B.B.M. Containing 40,315.33 square fcet or 0.93 acres, more or less. See Exhibit "B" attached hereto and made a part hereof, by this reference. Prepared under the supervision of N)-4 V anrel C. 4 S. 5558 Expires Sep0, 2009 Section 25, Township 7S, Range 1 W Date Prepared: $15108 Prepared By: Sake Engineers, Inc. ' L.S. S8 N Exp•�q THIS DOCUMENT REVIEWED BY RIVER COUNTY SURVEYOR. DATE: Page 1 of 1 1111111 IpIIIIIIIIIIIINIIIIIIIIIII "���'m• EXHIBIT "B" PUBLIC ROAD AND UTILITY EASEMENT VIA LA S TT PM 195/30 23 24 s87 "E N 26 25 1373.36' m W W 30' WIDE EASEMENT ul mm� 4 11Ir O �� 110 77 NW 114, NW 114, SEC 25 LO a , L wo — W lye U W t - � Z 11J 8 — N88'01 '46"W 4L 1318.96 F��- m PM 37192 — LAND S C. L C EDA R GLEN ROAD L.S. 555$ Exp. 9/30/09 � qTF OF Cp,UF Prepared under the supervision P P of.- Scale: 1`-400" APN 915- 500 -001 Section 25, Daniel C. Gomez, L.S. 555 Township 7S, Range 1 W Expires September 30, 20 Date Exhibit Prepared. 08105108 Prepared By. Sake Engineers, Inc. SHEET 1 OF 1 LARRY W. WARD COUNTY OF RIVERSIDE ASSESSOR - COUNTY CLERK - RECORDER Recorder P.O. Box 751 Riverside, CA 92502 -0751 (951) 486 -7000 www.riversideacr.com CERTIFICATION Pursuant to the provisions of Government Code 27361.7, 1 certify under the penalty of perjury that the following is a true copy of illegible wording found in the attached document: (Print or type the page number(s) and wording below) C C.� Tr F t�L� a .¢ i�tc�T',� r✓GE= c� � Seri �nf � 00,0 Srr< 'T/ohI 7 i e2 Zrjea2De�2s K SaG- I - t - �►45 rNSr2u++�.c� � i s r—vR - raw — �S�'r��a� ET c� 7.� C$�, r.•/ �� 1(e7 ay. C&A& 6 / 3 'Tv �r./�yy1 S✓ 4e �U�� S�trls/e vcF� eLr Smp /f/G 104-6 { Date: Signature: Print Name: W,(J L$Y �/, ]y�j tl i►/ � ACR 601 P- AS4RFO (Rev. 09(2005) Available in Alternate Formats 2008-0 585476 11111111111111111 MIN 11111111111111111111111 IN 1111