Loading...
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'