07_0522219CERTIFICATE of ACCEPTANCE of EASEMENT
(GOVERNMENT CODE SECTION 27281)
THIS IS TO CERTIFY that the intereal in neat property
grant by the easement dated 0//610
7
from GREGORY R. D UNCAN AND M P, Y_ Q, 12 UNCAN
TRUSTEES to the COUNTY OF RIVERSIDE, is Hereby
accepted for the purpose of vesting We in the County of
Riverside on behalf of the public for public road, drainage and
utility uses, and subject to improvements in accordance with
County standards, 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.
Dad COUNTY OF RIVERSIDE
1
George A. JdVUM
Direofur of TranspWafim
� P4�wo
THIS INSTRUMENT IS FOR
THE BENEFrr OF THE
COUNTY OF RIVERSIDE AND
ENTITLED TO BE RECORDED
WITHOUT FEE.(GOV. CODE
610:3)
RETURN TO RIVERSIDE
COUNTY SURVEYOR'S
OFFICE.
STOP No. 10130
DOC = 2007• - -0522216
08/14/2007
Conformed Copy
Nas not been = ompared with original
Larry W Ward
u
Conty of Riverside
Ossessor, County Clerk $ Recorder
EASEMENT
GREGORY R. DUNCAN AND MARY P. DUNCAN TRUSTEES, OF THE DUNCAN FAMILY TRUST
DATED: NOVEMBER 7, 2001
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, 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
GREGORY R. DUNCAN AND MARY P. DUNCAN TRUSTEES OF THE DUNCAN FAMILY TRUST
DATED: NOVEMBER 7.2001
DATED {"•�
Of
DATED 6I / & '7
GREGORIV R. DUNCAN, TRUSTEE
MARY P. CUNCAN, TRUSTEE
` PAGE 1 OF 2
T. 6 S.R. 3 W. SEC. 22 ROAD NAME: ZEIDERS ROAD PROJECT NAME: MS 4097 W.O.# IP060070 AM
NATIONAL CITY MORTGAGE CO. dba ACCUBANC MORTGAGE
Beneficiary under deed of trust recorded June 19, 2001 as Instrument No. 2001 - 277162,
Records of the Recorder's Office, Riverside County, California.
DATED May 7, 2007
BY: �L � �� C�4 Qt'd "
J
PRINT NAME Crystal A. Carter - Rhod
PRINT TITLE: supervisor
DATED
BY:
PRINT NAME:
PRINT TITLE:
MISSION OAKS NATIONAL BANK
Beneficiary under deed of trust recorded January 14, 2004 as Instrument No. 2004 - 0026008,
Records of the Recorder's Office, Riverside County, California.
DATED
BY:
PRINT NAME:
PRINT TITLE:
DATED
BY:
PRINT NAME:
PRINT TITLE:
PAGE 2 OF 2
CALIF . ACKNO WLEDGMENT
State of California
County of
On 2 0 , before me,
Date
personally appeared l� f
Ss.
/�pL.�JVGiC
Name and Title of Officer to g - Jane Doe, Notary P01ic"
) fie' C,T 6z
Name(s) of sjgnerlst
MARY A. HORLOCK
" Commission # 14229:12
Notary Public - C.'alllornia
Riverside County
My Comm. Expltes Jlin 7, 2067
Cl personally known to me
- pioved to me on the basis of satisfactory evidence
to be the person(s) whose names) ' ar ubscribed
to the within instrument and acknowledged to me that
hefs el a executed the same in eir
authorized capacity(ies), and that by eir
signature(s) on the instrument the person(s), or t e
entity upon behalf of which the person(s) acted,
executed the instrument.
WITNESS ff'cial se
Place Notary Seal Above
Signature of Norary 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 Documen
Title or Type of Document:
Document Date: 5 0 7 Number of Pages:
Signer(s) Other Than Named Above:
Capacity(les) Claimed by Signer(s)
Signer's Name:
F1
F1
FI
LU
Individual
Corporate Officer — Title(s): _
Partner — ❑ Limited LI General
Attorney in Fact
Trustee
Guardian or Conservator
Other:
Signer Is Representing:
RIGHT THU737777
OF SIGNER
Signer's Name:
Individual
Corporate Officer — Title(s):
Partner — u Limited ` General
Attorney in Fact
Trustee
Guardian or Conservator
Other:
Signer Is Representing:
RIGHT THUMBPRINT
OF SIGNER
49 2004 National Notary Association • 6350 De Solo Ave. PO. B(M 2402 • Chatsworth. CA 01313 -2402 Stem No 5907 Reorder. Call Toll -Free 1.600- 876 -6827
STATE OF OHIO)
SS
COUNTY OF MONTGOMERY)
Be it remembered that on this 7th day of May, 2007, before me, a Notary
Public in and for said County, personally came the above named Crystal A.
Carter - Rhodes, Supervisor, National City Mortgage who acknowledged the
signing of the foregoing instrument to be its and their voluntary act and deed.
IN TESTIMONY WHEREOF, I have hereunto subscribed my name and
affixed my Notary Seal on the day a d year last afores 'd.
Public
MARY Y ►'Attfif�ti. rt orary r•r�w
In 00 for fhr. Srate. of 011ia
My Co"'"!S1011 Expires Ma 7, 2010
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of _ I vef,Srdp t ss.
On 511(0107 before me, SiPA N LQLW 7Lt- 7il,
Dare pp N me a t0a of 081car I 'Jane Doe, Notary Pubf ')
w
personally appeared ! , r)
Name(s) of Soer(s)
�onally known to me
`fir ❑ proved to me on the basis of satisfactory evidence
Commililaon # IM112 to be the person(s) whose name(s) islare subscribed
No" Roft . cowaiwa to the within instrument and acknowledged to me that
Rhw*m CCU* I he /she/they executed the same in his/her /their
nlNComm. bra« R• 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.
WIT SS my hand and official seal.
R
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
Title or Type of Document: Z�j d edlc_r�®
n ZeIWO. J
- 07
Document Date: 5
Number of Pages:
go
Signer(s) Other Than Named Above:
Capacity(les) by Sipner(s)
Signer's Name: r1
Signer's Name:
❑ Individual
L] Individual
It�orporate Officer — Title
❑ Corporate Officer -- Tftle(s):
❑ Partner — ❑ Limited ❑ General
❑ Partner ❑ Limited ❑ Gen al
❑ Attorney in Fact Top of thumb here
❑ Attomey i act Top of thumb here
❑ Trustee
❑Trustee
❑ Guardian or Conservator
❑ Guardian or �rvator
u Other:
ID Other:
Signer Is Rppresenting:
Signer I epresenting:
1 •
® 2004 National Notary AsaWation • 9(150 De Soto Ave., PO. f x 2402 • Chatsworth, CA 91313 -2462 tlem 140.59Q7 Reorder. Call Toll-Free 1-8MM8 6827+
EXHIBIT "A"
RIGHT OF WAY DEDICATION
ZEIDERS ROAD
BEING A PORTION OF PARCEL I AND PARCEL 3 OF PARCEL MAP 8348 AS SHOWN ON FILE
IN BOOK 33, PAGE 17, IN THE OFFICE OF THE COUNTY RECORDER, RIVERSIDE COUNTY,
STATE OF CALIFORNIA, SAID PORTION BEING A STRIP OF LAND IN SECTION 22, TOWNSHIP
6 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN BEING MORE PARTICULARLY
DESCRIBED AS FOLLOWS:
COMMENCING AT THE NORTHWEST CORNER OF LOT "B" AS SHOWN ON SAID PARCEL
MAP 8348, SAID POINT ALSO BEING ON THE CENTERLINE OF ZEIDERS ROAD (30.00 FEET IN
HALF WIDTH), AS SHOWN ON SAID PARCEL MAP;
THENCE LEAVING SAID CENTERLINE OF ZEIDERS ROAD, EASTERLY ALONG THE
NORTHERLY LINE OF SAID LOT "B ", NORTH 89 °51'04" EAST, A DISTANCE OF 30.00 FEET TO
A POINT ON THE EASTERLY RIGHT OF WAY LINE OF SAID ZEIDERS ROAD TO THE TRUE
POINT OF BEGINNING, SAID POINT ALSO BEING THE NORTHWEST CORNER OF SAID
PARCEL l;
THENCE EASTERLY ALONG THE NORTHERLY LINE OF SAID PARCEL I, NORTH 89 °51'04"
EAST, A DISTANCE OF 32.82 FEET;
THENCE LEAVING SAID NORTHERLY LINE OF PARCEL I; SOUTH 02 °04'25" WEST, A
DISTANCE OF 96.78 FEET TO A LINE 29.00 FEET EASTERLY AND PARALLEL WITH SAID
EASTERLY RIGHT OF WAY LINE OF ZEIDERS ROAD;
THENCE SOUTHERLY ALONG SAID PARALLEL LINE SOUTH 00 0 11'25" EAST, A DISTANCE
OF 458.42 FEET TO A POINT ON THE SOUTHERLY LINE OF SAID PARCEL 3 OF SAID PARCEL
MAP 8348;
THENCE WESTERLY ALONG SAID SOUTHERLY LINE OF SAID PARCEL 3 SOUTH 89 °51'27"
WEST, A DISTANCE OF 29.00 FEET TO A POINT ON THE EASTERLY RIGHT OF WAY LINE OF
SAID ZEIDERS ROAD, SAID POINT ALSO BEING THE SOUTHWEST CORNER OF SAID PARCEL
3;
THENCE NORTHERLY ALONG SAID RIGHT OF WAY LINE OF ZEIDERS ROAD, NORTH
00 0 11'25" WEST, A DISTANCE OF 555.12 FEET TO THE TRUE POINT OF BEGINNING.
THE ABOVE DESCRIBED PARCEL OF LAND CONTAINS 0.37 ACRES, MORE OR LESS.
SHOWN ON EXHIBIT "B" ATTACHED HERETO AND MADE A PART HEREOF.
1 4 ale d NO
U S W. A PLS 6359 DATE
EXP. 12/31/06
�TM DOCUMEN REVENfD BY
i
Page I of 1
�KYIAYl1� \� \�
Exp. 12 31 Q6 �
No. 8359 P /
CAL
SCOTT ROAD
0
SITE o
W �
C
N =
KELLER ROAD
VICWITY MAP
NOT TO SCALE
GRAPHIC SCALE
100 0 so
( IN FEET )
1 inch =100 ft.
la
F
I
a
o
C)
o
TOTAL AREA
0.37 ACRES
PARCEL 3
PM 8348
o PM 33/17
° a APN 384 -180 -010
7
• 59'
29'
29.00' PARCEL 1
N89 051'27 "E PM 16197
PM 102/97
RIGHT OF WAY
DEDICATION
APN 384180 -006 AND
APN 384180 -010
SHEET 1 of
DX NAPPINGISURVEYING SERVICES DRAWN BY T 3
DATE 8/1
12164 REMINGTON AVENUE PH. (931) 699.8814
TE MECULA, CA 92590 FAX; (951) 689.8368 W.O. #SM -Q6 -078
EAWL d�ertn"nd"WAvizo,n.net
EXHIBIT "B"
PARCEL 4
PM 8041
PM 33/93-94
7M VLA. W ,,, T
RN7 F BUR
8Y: L • .�
C1 MST& No. w 81
O N89 °51'04 "E REC. 4/12/3 286
62.82' APN 384 -180 -M
EXIST.
R/W
q""
46.78'
IL
NO2 °04'25 "E
30'
� �
F'
PARCEL 1
N
PM 8348
30'
30'
29' PM 33117
�-I
H
59' APN 384- 180 -006
SEC. 22, T 6 S., R. 3 W. SBM
60'
..'
�
�
O
�9C
�a
� �
N
30'
30'