Loading...
08_0646673T.4 S R.6 E. SEC.19 ROAD NAME: RAMON S HASKELL ROADS PROJECT NAME: PP 22032 W.O.# SUR07052 WJH RETURN TO STOP NO 1080 RIVFRSIDE COUNTY SLJRVFYOR'S C'�FFICF 1080 LEMON STREET. 8 ' FLOOR RIVERSIDE. =A 92501 CERTIFICATE of ACCEPTANCE of EASEMENT GOVERNMENT CODE SECTION 27281 y THIS IS TO CERTIFY that the in rest in real property granted by the easement dated f Lao from, 4 DAY PARTNERS LLC, A CALIFORNIA LIMITED LIABILITY COMPANY 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 utilities 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 _ ��• 2cle COUNTY OF RIVERSIDE Ju Perez Ire r of Tr po tion By _ `� DEPUTY THIS INSTRUMENT :S FOR THE BENEFIT CF THE COUNTY OF RIVERSIDE AND ENTITLED TO BE RECORDED WITHOUT FEE iGCV CODE DOC # 20OB- 0646673 12/10/2008 08:00A Fee:NC Page 1 of 15 Recorded in Official Records County of Riverside Larry W. Ward Assessor, County Clerk & Recorder 1111111111111111111111111111111111111111111111111111111 S R U PAGE SIZE DA MISC LONG RFD COPY 1S M A L 465 426 PCOR NCOR SMF CH � Exn�rt Ky—Hc EASEMENT 4 DAY PARTNERS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY Grant(s) to the County of Riverside, a political subdivision, an easement for public road, drainage and utility purposes, including public services 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 4 DAY PARTNERS LLC A CALIFORNIA LIMITED LIABILITY COMPANY DATED DATED I\ PRINT i i7S G �L/ /C rC PRINT TITLE: BY: GA PRINTNAME: Mcy\ CovahC� PRINT TITLE: trct,aau Page 1 of 3 TA S. R.6 E. SEC.19 ROAD NAME: RAMON AND HASKELL ROADS PROJECT NAME: PP 22032 W.O. # SUR07052 WJH BENEFICIARES PACIFIC MORTGAGE EXCHANGE, INC. A CALIFORNIA CORPORATION AS TO AN UNDIVIDED 47.878% INTEREST Beneficiary under deed of trust recorded November 8, 2007 as Instrument N�- 0682469 Records of the Recorder's Office, Riverside County, California. DATED l 1(�G BY:{ l DATED ti "i I O� PRI K�,Zi,,( Z e�e/C PRINT TITLE : � 3 5r�(�,. 7 BY: PRINT TITLE: ANTON BERKET, TRUSTOR AND TRUSTEE OF THE ANTON / ANTEE BERKET LIVING TRUST DATED DECEMBER 12, 1998 AS TO AN UNDIVIDED 8.486% INTEREST Beneficiary under deed of trust recorded November 8, 2007 as Instrument No.2007- 0682469 Records of the Recorder's Office, Riverside County, California. DATED Signed: Anton Burket, Trustor and Trustee RAYMOND EUGENE ZIVELONGHI, SR. TRUSTEE OF THE RAYMOND EUGENE ZIVELONGHI, SR. TRUST DATED MARCH 6, 1992 AS TO AN UNDIVIDED 5.786% INTEREST Beneficiary under deed of trust recorded November 8, 2007 as Instrument No.2007- 0682469 Records of the Recorder's Office, Riverside County, California. DATED Signed: Raymond Eugene Zivelonghi, Sr. Page 2 of 3 IIIIII�IIIIIIRIIIII�IIIUI111111WIIIIIINI 2@08=a�'4 °� CALIFOR 1 ;�>l ?i :;:jN�f :j;; :j< >:; > �: .!:�:�: j: S�:�j jc _�.; :j;�.�E• .�.�t�5: �. e . �;r:j:Fti; /:�.�j . :; a ¢,'..c - .:• State of California County o f R����r1�Pl�Y��a�`'J On ` QES% before me, Dam Mm Jrwn fine &A ThIle of aye o(Oow personally appeared F4-*s} of SOWN 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/sheAhey executed the same in his/herAheir authorized capacky(ies), and that by hisibedtheir signature(s) on the instrument the person(s), or the entity upon behalf of C. J. BARROWS which the person(s) acted, executed the instrument. Cou nt. # 1683081 wanly PUBLIC - CALIFORNIA I certify under PENALTY OF PERJURY under the laws 5AN BE 10"INO c my M Y Comm, EX P. AIISi.19, z of the State of California that the foregoing paragraph is true and correct. WITNES= eal. � SW � Signature ` PuW OPTIONAL Though the irrfoMmWn below is not required by raw, It may prom vaivabk to persons relying on the document and could prevent fraudulent nvrx , w end r+Wffi3Chment of M form to another document. Description of Attached Document Tide or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(les) Claimed by Signer(s) Signers Name: • Individual • Corporate Officer — Tibe(s): • Partner — ❑ Limited ❑ General • Attorney in Fact • Trustee • Guardian or Conservator ❑ Other: Signer Is Representing: FIIGHTTHUI.76RRINT OF SIGNER Signer's Name: • Individual • Corporate Officer — Title(s): • Partner — ❑ Limited ❑ General G O N . • Attorney in Fact ' Top of 11 Trustee uwmb here ❑ Guardian or Conservator ❑ Other: Signer is Representing: �•J,': \:l:�L:�:,. lf..�:l :�'. 1 \!�: \�;:: \ .' ✓.� \ �!: \� :: \!!: \ qix 111111111111111111111111111111111111111111111111111111 �A"�;' CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of \V C . �� C _ On VV r 0" before me, MCI Date Here Insert Name and Tifle of the Officer personally appeared Names) of Signer(s) tviPPFHA P FFERS Commission # 1581440 Notary Public - Calltornta f Riverside County Y My Comm. Expires May 22 20(}9 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 histher /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 official s Signatu e Place Notary Seal Above Signature ofWalarg 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: k � ' �, , 2_QY3.'8 Number of Pages: Signer(s) Other Than Named Above: Claimed by Signer(s) Signer's Name: � ❑ Individual ❑ Corporate Officer — Title(s): — ❑ Partner — ❑ Limited ❑ Genera! ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHTTHUNIBPRINT OF SIGNER 1 Signer's Nai ❑ Individual ❑ Corporate Officer — Title(s): artner — ❑ Limited ❑ General ❑ Atto Fact ❑ Trustee ❑ Guardian or ❑ Other: Signer Is Representing: r •✓. �✓.' y. yS' rifric'. va�ri�' is' �i.' y�.:' eia'✓.' ria'✓:' e�5' .v4'ri.'ri.yS'w:'a�.' ✓:' ✓.'ea: ✓,C ✓.' ✓:'r�y4'e� ✓:'u4'y:'✓ •yS'r •y •r�4'cii •a�y� ✓'.• ✓q'✓ �� 11 1 � - R = 1 •1 •1 :11 1111 uu . =��eM TA S. R.6 E. SEC.19 ROAD NAME: RAMON AND HASKELL ROADS PROJECT NAME: PP 22032 W.O. # SUR07052 WJH F=111:I;1I:!71/IUM-3 PACIFIC MORTGAGE EXCHANGE, INC. A CALIFORNIA CORPORATION AS TO AN UNDIVIDED 47.878% INTEREST Beneficiary under deed of trust recorded November 8, 2007 as Instrument No.2007- 0682469 Records of the Recorder's Office, Riverside County, California. DATED PRINT NAME: PRINT TITLE: DATED BY: PRINT NAME: PRINT TITLE: ANTON BERKET, TRUSTOR AND TRUSTEE OF THE ANTON 1 ANTEE BERKET LIVING TRUST DATED DECEMBER 12, 1998 AS TO AN UNDIVIDED 8.486% INTEREST Beneficiary under deed of trust recorded November 8, 2007 as I No.2007- 0682469 Records of the Recorder's Office, Riverside County, California. DATED 10— M '04�5 Si ned: Anto urket, Trustor and Trustee RAYMOND EUGENE ZIVELONGHI, SR. TRUSTEE OF THE RAYMOND EUGENE ZIVELONGHI, SR. TRUST DATED MARCH 6, 11992 AS TO AN UNDIVIDED 5.786% INTEREST Beneficiary under deed of trust recorded November 8, 2007 as Instrument No.2007- 0682469 Records of the Recorder's Office, Riverside County, California. DATED �/ S Signed: - - �z� Raymond Eugene Zivelonghi, Sr. W H6 6N CHOI Commission # 1653824 @Notary Public - Callfonla San Diego County My Comm. Expires Mar 24, 2010 Page 2 of 3 1111111111111111 �I�II�IIARYIY�I��NIII ����'�� T_4 S. R.6 E. SEC.19 ROAD NAME: RAMON AND HASKELL ROADS PROJECT NAME: PP 22032 W.O. # SUR07052 WJH BENEFICIARES PACIFIC MORTGAGE EXCHANGE INC. A CALIFORNIA CORPORATION AS TO AN UNDIVIDED 47.878% INTEREST Beneficiary under deed of trust recorded November 8, 2007 as Instrument No.2007- 0682469 Records of the Recorder's Office, Riverside County, California. DATED BY: PRINT NAME: Qctr` _ � �� _ 3 PRINT TITLE: 2sa ;,, &r„C�.V DATED . PRINT NAME: \ �rn �rnlnctr.r� PRINT TITLE: ANTON BERKET, TRUSTOR AND TRUSTEE OF THE ANTON I ANTEE BERKET LIVING TRUST DATED DECEMBER 12, 1998 AS TO AN UNDIVIDED 8.486% INTEREST Beneficiary under deed of trust recorded November 8, 2007 as Ins t o. 07- 0682469 Records of the Recorder's Office, Riverside County, California. DATED lar ~ � Si ned: Anton urket, Trustor and Trustee RAYMOND EUGENE ZIVELONGHI, SR. TRUSTEE OF THE RAYMOND EUGENE ZIVELONGHI SR. TRUST DATED MARCH fi 1992 AS TO AN UNDIVIDED 5.786% INTEREST Beneficiary under deed of trust recorded November 8, 2007 as Instrument No.2007- 0682469 Records of the Recorder's Office, Riverside County, California. DATED Signed: Raymond Eugene Zivelonghi, Sr. u��w�MU�uuMi M�unu1WH .� ,.. CALIFORNIA ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California County of S $1 1 e� T On // before me, /\ f r70Gy9 1640/ /Udl�ty ' /%161T (Here insert name and title of the offic +1e ` ✓ elan ; CD CO I [L 0' m' 06 N I "i personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose names) is /aR subscribed to the within instrument and acknowledged to me that he /siwAbc r executed the same in his/heFAheir authorized capacity(ies), and that by his/herir 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 official seal. Signature of Notary Public KI NOON CHOI Commisslon # 1653824 Notary Public - California Son Diego County (Notary Seal) 6'MyComm.WeWar24,20lo? ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT fff or description of attached document) (Title or description of attached document continued) Number of Pages - Document Date A 4 (Additional information) CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer (Title) ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) ❑ Other INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California must contain verbiage exactly as appears above in the notary section or a separate acknowledgment form must be properly completed and attached to that document. The only emception is if a document is to be recorded outside of California_ In such instances, any alternative acknowledgment verbiage as may be printed on such a document so long as the verbiage does not require the notary to do samething that is illegal for a notary in California (i.e. cerrfying the authorized capacity of the signer). Please check the document carefully for proper notarial wording and attach this form if required. • State ' d County information must be the State and County where the document signers) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forts by crossing off incorrect forms (i.e. Wshe/tiey,- is /ere ) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re-seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. - Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a difrcrentdocument. v Indicate title or type of attached document, number of pages and date. �r Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document 2008 Version CAPA 02.10.07 800- 873 -9865 www.NotaryClasses.com CALIFORNIA ALL- PURPOSE ACKNOWLEDGMENT State of California County of On before me, OnQ V� l)atd Here Msert Name and tle of the Officer personally appeared Qum 1� Names) of Signer(s) 402667 National Notary Association • 9350 ❑e Soto Ave., P.O. Box 2402 -Chatsworth, CA 91313-24G2- www.NationalNotary.prg Item #5907 Reorder: Call Toll -Free 1- 807-87& -6827 1111111111111111111 Jill �:m = =�- who proved to me on the basis of satisfactory evidence to be the person() whose name($) is/a;;o-subscribed to the within instrument and acknowledged to me that he /she�ey executed the same in his/be4their authorized MARSHA PEFF 31 capacity(jpe), and that by his/he# #teir signature(,e') on the ctarrtrrlissiol, missi # � �3 t " 0 Notary Public - Calif o,-nfa O wComm. instrument the person or the entity upon behalf of Riverside county Ecpks May 22.2009 which the person(,a') 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 off ' 1. Q Signatu Place Notary Seal Above Stgnah,re of Notary Pub3ic 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: Number of Pages: Signer(s) Other Than Named Above: rA N1 sn <°, K R_ 133 1 C"'-'t' , "C-r%" =Name by Signer(s) Signer's Name: ❑ Individual ❑ Individual El Corporate Officer — Title(s): ❑ Corporate Officer — Title(s): • Partner — ❑ Limited 11 General --. ❑ Partner — ❑ Limited ❑ General • Attorney in Fact n'a in Fact - • Trustee Top of thumb here ❑ T rust ee of thumb hefe • Guardian or Conservator ❑ Guardian or Con ator El Other: ❑ Other: Signer Is Representing: Signer Is Representing: 402667 National Notary Association • 9350 ❑e Soto Ave., P.O. Box 2402 -Chatsworth, CA 91313-24G2- www.NationalNotary.prg Item #5907 Reorder: Call Toll -Free 1- 807-87& -6827 1111111111111111111 Jill �:m = =�- TA S. R.6 E. SEC.19 ROAD NAME: RAMON AND HASKELL ROADS PROJECT NAME: PP 22032 W.O. # SUR07052 WJH BENEFICIARES MELINDA ELAINE WIRT, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY AS TO AN UNDIVIDED 5.786% INTEREST. Beneficiary under deed of trust recorded November 8, 2007 as Instrument No.2007- 0682469 Records of the Recorder's Office, Riverside County, California. DATED Signed: Melinda Elaine Wirt R 114 DAVID HENORY, TRUSTEE OF THE DAVID HENRY TRUST DATED AUGUST 8, 2004 AS TO AN UNDIVIDED 32.064% INTEREST Beneficiary under deed of trust recorded November 8, 2007 as Instrument No.2007- 0682469 Records of the Recorder's Office, Riverside County, California. DATED Signed: al XI David Henry, Trustee IN n � °;� &�� Page 3 of 3 CALIF • ACKNO WLEDGMENT a State of California County of On lt,4 , 5e, D g Cate personally appeared 'r MAN 1 4L cowdefte 17W3 R� Coeft Comm. kes Feb 1, 201T RAC � t 17M13 NOWY Pubk - Call M Mi r niverowe County -' �Y C OMM FXD-es Per me, 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. WME i certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my h?rd and official seal. /s Signature � A 19Z, Plate 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 Title or Type of Document: Document Date: 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 ❑ Guardian or Conservator ❑ Other: Signer Is Representin Top of thumb here Number of Pages: Signer's Name: ❑ Individual ❑ Corporate Officer — L1 Partner — ❑ Lire 0 of ❑ General Guardian or Conservator ❑ Other: Signer Is Representing: RIGHT THUMBPRINT OF SIGNFR Top of thumb here 02007 National Notary A.saodatlon • 9850 De Soto Ave.. P.O. Sm 2402 -Chatsworth, CA 91313 -2442 • www.NafionaiNotary.org Item 05907 Reorder. Call Toll -Free 1- 800 - 876-6827 12/10/20FJS 08; &13A TA S. R.6 E. SEC.19 ROAD NAME: RAMON AND HASKELL ROADS PROJECT NAME: PP 22032 W.O. # SUR07052 VWJH BENEFICIARES MELINDA ELAINE WIRT, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY AS TO AN UNDIVIDED 5.786% INTEREST. Beneficiary under deed of trust recorded November 8, 2007 as Instrument No.2007 -0682469 Records of the Recorder's Office, Riverside County, California. GATED l / / A DO $ Signed: Melinda Elaine Wirt Rix- DAVID HENRY, TRUSTEE OF THE DAVID HENRY TRUST DATED AUGUST 8, 2004 AS TO AN UNDIVIDED 32.064% INTEREST Beneficiary under deed of trust recorded November 8, 2007 as Instrument No.2007- 0682469 Records of the Recorder's Office, Riverside County, California. DATED Signed: David Henry, Trustee I aiuur�u��nlry� ��w� „� Page 3 of 3 GP.LAT rPJT_UN AND NORM ERN MELAND LONDON, ENGLAND LM- b-ASSP OF THE UNITED STATES OF ANMT -ZICA I certif ! that on this personally appeared Iv I day of 1 2 00 91 who, upon producing satisfactor3° proof of identification, acl�ovlledZI to me that the attached instrument m executed freely and voluntarilY. Y . KOLL _. Vice Consul of the United States - of .�r� -' " �• > ; America at London, En¢land Commission Indefinite r�- .�6;=° EXHIBIT "A" MOUNTAIN VIEW COMMERCIAL PARK PP22032 PUBLIC ROAD & UTILITY EASEMENT LEGAL DESCRIPTION PARCELI THAT PORTION OF THE NE 1/4 OF THE NE 1/4 OF SEC. 19 TAS. R.6E. SBM, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: A PORTION OF LOTS 6 AND 7, OF THE BARHAM TRACT RECORDED IN BOOK 24, PAGE 32 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS: COMMENCING AT THE CENTERLINE INTERSECTION OF ARBOL ROAD AND RAMON ROAD; THENCE N 89° 38'00" E ALONG THE CENTERLINE OF SAID RAMON ROAD, A DISTANCE OF 160.82 FEET; THENCE S 00 22'00" EAST, A DISTANCE OF 55.00 FEET TO THE NW CORNER OF LOT 7 OF SAID TRACT, SAID POINT ALSO BEING ON THE SOUTHERLY RIGHT OF WAY LINE OF RAMON ROAD AND THE TRUE POINT OF BEGINNING; THENCE N 89° 38'00' E, A DISTANCE OF 120.00 FEET, ALONG SAID SOUTHERLY RIGHT OF WAY LINE, TO THE NORTHEAST CORNER OF LOT 6 OF SAID TRACT; THENCE S 00° 11'00° W, A DISTANCE OF 9.00 FEET, TO A LINE PARALLEL WITH AND 64.00 FEET MEASURED AT RIGHT ANGLES FROM THE CENTERLINE OF RAMON ROAD; THENCE S 89 38'00" W, A DISTANCE OF 120.00 FEET, ALONG SAID PARALLEL LINE; THENCE N 00° 11'00" W, A DISTANCE OF 9.00 FEET TO THE TRUE POINT OF BEGINNING. THIS PARCEL OF LAND CONTAINS 1080 S.F., MORE OR LESS PARCEL_2 THAT PORTION OF THE NE 114 OF THE NE 114 OF SEC. 19 TAS. RAE, SBM, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: A PORTION OF LOTS 3 AND 4 OF TRACT NO. 2049 RECORDED IN BOOK 40, PAGE 57 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS: COMMENCING AT THE CENTERLINE INTERSECTION OF ARBOL ROAD AND HASKELL ROAD; THENCE N 89 38'00" E ALONG THE CENTERLINE OF SAID HASKELL ROAD, DISTANCE OF 161.13 FEET; THENCE N 00° 2700' W, A DISTANCE OF 40.00 FEET TO THE SOUTH WEST CORNER OF LOT 3 OF SAID TRACT, SAID POINT ALSO BEING ON THE NORTHERLY RIGHT OF WAY LINE OF HASKELL ROAD AND THE TRUE POINT OF BEGINNING; PAGE 1 of 2 11111111111111111111111111111111 =��mw „�� EXHIBIT "A" MOUNTAIN VIEW COMMERCIAL PARK PP22032 PUBLIC ROAD & UTILITY EASEMENT THENCE N 89 38'00" E, A DISTANCE OF 120.00 FEET, ALONG SAID NORTHERLY RIGHT OF WAY LINE, TO THE SOUTHEAST CORNER OF LOT 4 OF SAID TRACT; THENCE N 00° 11'00' W, A DISTANCE OF 4.00 FEET, TO A LINE PARALLEL WITH AND 44.00 FEET MEASURED AT RIGHT ANGLES FROM THE CENTERLINE OF HASKELL ROAD; THENCE S 89 38'00' W. A DISTANCE OF 120.00 FEET, ALONG SAID PARALLEL LINE; THENCE S 00 11'00" E, A DISTANCE OF 4.00' TO THE TRUE POINT OF BEGINNING. THIS PARCEL OF LAND CONTAINS 480 S.F., MORE OR LESS SEE EXHIBIT'S' ATTACHED HERETO AND MADE A PART HEREOF, BY THIS REFERENCE. PREPARE NDER THE SUPERVISION : G REYNOLDS CHRIS WRIGHT, LS 7762 EXP.12611M THIS DOCUMENT REVIEWED BY RIVERSIDE COUNTY SURVEYOR. BY: 7 9?XI - 4 !i /v DATE PAGE 2 of 2 III mmN� A�.�� „P. EXHIBIT 'B° PUBLIC ROAD AND UTILITY EASEMENT POR . NE 1/4 OF S .4S . , R6E , SBM . 0 - to LINE BEARING IST. ■l N tt tt tt • L2 NOD L mil tt - It 140, It LO RAMON ROAD N89 00 0 LOT 'D' PER 32 ° M.B.24/32 N LO N89 120.00' 0 4 o °o s PO cq 0 INST #: 331762 0 ° REC. 09/25/91 1 00 a' s' C $� M BRA 0- , �o B R�-IA o Na L 7M * ° o _ 3 W C OF a n ` 0 - 14 Z U N 0° • RW PER PP - ° � C / ASE#: 12743 L9N 89 0 38'00' j_ 1 0 P.O.B. 2} P .Io.c.(PARCEL 2 ) a� -J'I 16 1.13'_ N8 9 0 38'00 "E EA SEMEN HASKELL — -- EX. LOT LINE THIS DOCUMENT REVIEWED BY RIVERS DE COUNTY S V OR. BY: do DATE: a FL i SHEET 1 OF 1 PER: I NST #: 500352 REC. 12/16/93 �n LO 1 I 0 Q r .00 0 NORTH 1" = 50' LOT 'A' PER M.B.40/57 ROAD q^ PREPARED LADER THE' DIRECT SUPERVISION OF.• G, wb�lte REYNOLDS C. WRIGHT DATE L.S. 7762 EXP. 1213! 09 ! 11111111111111!1 Illlllf Il 1111111111111 III 111!11111 !III 12 2008-0646673 0 FRR