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