Loading...
07_0602326CERTIFICATE of ACCEPTANCE of EASEMENT (GOVERNMENT CODE SECTION 27281) THIS IS TO CERTIFY that the in erest'n real property granted by the easement dated 24 07 from ONESIMO CORONEL. A SINGLE MAN, 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, drainage, and utility uses, and subject to improvements in accordance with County standards, 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- S ti LC n�I COUNTY OF RIVERSIDE George A Johnson Director of Transportation B FOR RECORDER'S USE THIS INSTRUMENT IS FOR THE BENEFIT OF THE COUNTY OF RIVERSIDE AND ENTITLED TO BE RECORDED MIHOUT FEE (GOV CODE 6103) RETURN TO RIVERSIDE COUNTYSURVEYOR -S OFFICE. STOP NO. 1080 DOC # 2007- 0502326 09/26/2007 08:00A Fee:NC Page t of 8 Recorded in Official Records County of Riverside Larry U. Ward Assessor, County Clerk & Recorder 11PI 11111111111 IF! 1111114 111111 X11 11111 1111 1111 S R U PAGE SIZE DA MISC LONG RFD COPY U M A L 465 426 PCOR NCOR SMF NC EXAM S-13 U,"-4( -CL EASEMENT ONESIMO CORONEL, A SINGLE MAN 513 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 ' ONESIMO CORONEL, A SINGLE MAN DATED oD' 47 Onesimo Coronel — PAGE 1 OF 2 CALIFORNIA ALL- PURPOSE ACKNOWLEDGMMNT State of California County of Riverside 55. On September 20, 2007 before me, Date personally appeared Onesimo Coronel LILIA RMS TORRE Commission # 1570693 Nolory Public - Coilfornla Riverside county 91MV Comm. Expires Apr 19, 2009 ❑ personally known tome R) proved to me on the basis of satisfactory evidence Lilia Reyes - Torre, Notary Public Name and Title of Offs to be the person(&) whose name(e) islam subscribed to the within instrument and acknowledged to me that he/94e/they executed the same in hisA *oAlteir authorized capacity(kw), and that by hisAtephl"k signature()) on the instrument the person(s), or the entity upon behalf of which the person()) acted, executed the instrument. official seal. Signature of Though the Information below is not required by law, it may prove valuable to persons retying on the document and could prevent fraudulent removal and reattachment of this fwm to another document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(tes) Claimed by Signer Signers Name: ❑r Individual ❑ Corporate Officer — Titte(s): _ []Partner — ? Limited 7 General ❑ Attorney-in-Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: 1111111111111 IN 1111111111111111111111111111111111111 � N2 "=�� RALPH V. BEELER, AND JEANNE L. BEELER Beneficiary under deed of trust recorded January 16, 1991 as Instrument No. 018440, Records of the Recorder's Office, Riverside County, California. DATED y— 19- 4 c, I PA Jane L. Beeler, Surviving Trustee DECEASED Ralph V. Beeler RALPH V. BEELER AND JEANNE L. BEELER, HUSBAND AND WIFE, TRUSTEES OF THE BEELER REVOCABLE TRUST, DATED MAY 14, 1996 Assignee of the Beneficial Interest under deed of trust recorded December 22, 1992 as Instrument No. 486267, records of the Recorder's Office, Riverside County, California; under an assignment of the Beneficial Interest Recorded January 26, 1999 as instrument No. 029523, Records of the Recorder's Office, Riverside County, California. DATED d• - -f Jea L. Beeler, Surviving Trustee DATED NIA DECEASED Ralph V. Beeler � G 7 PAGE 2OF2 CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of California County of Los Angeles 5S. O September 19, 2007 Data before me, Lilia Reyes - Torre, Notary Public Name and Title of Qrticer personally appeared Jeanne L Beeler Q personally known to me ❑ proved to me on the basis of satisfactory evidence LLIA REVES40M ConvnUlon 0 1570693 .+ Notary Public - California _ Riverside County My Comm. Expkel; Apr 19, 20x9 to be the person(* whose names} is /are subscribed to the within instrument and acknowledged to me that hefshelthey executed the same in hiarher /dwir authorized capacity(iea), and that by hWher/their signature(e) on the instrument the person(s), or the entity upon behalf of which the person(" acted, executed the instrument. WITNESS my and official seal. Signature af r�vPuWic - --- O PTIONAL _.._....._ 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 Oita form to another document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(lies) Claimed by Signer Signer's Name: ❑ Individual ❑ Corporate Officer — Ttde(s): _ ❑ Partner — ? Limited ?Genera I ❑ Attomey -in -Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other. Signer Is Representing: Number of Pages: 99 /26"21997 613 ODA CALIFORNtA ALL - PURPOSE ACKNOWLEDGEMENT State of California County of Los Angeles Ss. On September 19, 2007 before me, Lilia Reyes - Torre, Notary Public Date Name and Title of Officer personally appeared Jeanne L. Beeler — Q personally known to me ❑ proved to me on the basis of satisfactory evidence L ttA RAS -TORK Co nmEd 1570493 Notary Catifomla IM, County Nly Comm. Expires Apr 19, 2009 to be the person(a) whose name(o islaw subscribed to the within instrument and acknowledged to me that MAhelthey executed the same in 4ie,rhedtM* authorized capacity(kia), and that by bWherRheir signature() on the instrument the person(*} or the entity upon behalf of which the person(*) acted, executed the instrument. WITN SS m and official seal. Signature Nola Pubilc -- O PTIONAL-- ---- -- 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: Signers) Other Than Named Above: Capacity (fes) Claimed by Signer Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ? Limited ? General ❑ Attomey -in -Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: 11111111111111 IN 111111111111111111111111111111111 IN - ='�== EXHIBIT "A" PUBLIC ROAD AND UTILITY EASEMENT ARCHIBALD AVENUE THAT PORTION OF THE LAND DESCRIBED IN CERTIFICATE OF COMPLIANCE NO. 4230, IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, LOCATED IN SECTION 2, TOWNSHIP 3 SOUTH, RANGE 7 WEST, SAN BERNARDINO MERIDIAN, RECORDED MAY 26, 1993 AS INSTRUMENT NO. 201682 OF OFFICIAL RECORDS OF SAID COUNTY, BEING A PORTION OF LOT "O" OF FULLER RANCHO CENTRAL AND EASTERLY SECTIONS, IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AS SHOWN ON MAP FILED IN BOOK 16, PAGES 94 THROUGH 97, INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS_ COMMENCING AT THE SOUTHEASTERLY CORNER OF LOT "X" OF TRACT NO. 30735, IN THE UNINCORPORATED TERRITORY OF RIVERSIDE COUNTY, STATE OF CALIFORNIA, AS SHOWN ON THE MAP FILED IN BOOK 366, PAGES 42 THROUGH 57 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY; THENCE ALONG THE SOUTHERLY LINE OF SAID LOT "X" AND THE WESTERLY PROLONGATION THEREOF NORTH 88 °46'09" WEST, A DISTANCE OF 171.68 FEET TO THE EASTERLY RIGHT -OF -WAY LINE OF ARCHIBALD AVENUE AS DESCRIBED IN THE DEED TO THE COUNTY OF RIVERSIDE, RECORDED JUNE 15, 1965 AS INSTRUMENT NO. 69094 OF OFFICIAL RECORDS OF SAID COUNTY, DISTANT 50.00 FEET EASTERLY FROM THE WESTERLY SECTION LINE OF SAID SECTION 2 AS SHOWN ON SAID MAP OF TRACT NO. 30735; THENCE ALONG SAID EASTERLY RIGHT -OF -WAY LINE OF ARCHIBALD AVENUE SOUTH 00 °38'05" WEST, A DISTANCE OF 159.68 FEET TO THE BEGINNING OF A TANGENT CURVE, CONCAVE WESTERLY AND HAVING A RADIUS OF 1540.00 FEET; THENCE SOUTHERLY ALONG SAID RIGHT -OF -WAY LINE AND SAID CURVE THROUGH A CENTRAL ANGLE OF 2 0 25'51 ", AN ARC LENGTH OF 65.34 FEET TO THE NORTHERLY LINE OF THE LAND DESCRIBED IN SAID CERTIFICATE OF COMPLIANCE NO. 4230; THENCE ALONG THE NORTHERLY LINE OF THE LAND DESCRIBED IN SAID CERTIFICATE OF COMPLIANCE NORTH 88 °48'43" WEST, A DISTANCE OF 4.66 FEET TO THE BEGINNING OF A NON - TANGENT CURVE, CONCAVE WESTERLY AND HAVING A RADIUS OF 1937.69 FEET, A RADIAL LINE TO SAID BEGINNING OF CURVE BEARS SOUTH 83 0 35'46" EAST AND THE TRUE POINT OF BEGINNING; THENCE SOUTHERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 3 °12'54 ", AN ARC LENGTH OF 108.73 FEET TO THE WESTERLY LINE OF SAID LAND DESCRIBED IN SAID CERTIFICATE OF COMPLIANCE; THENCE ALONG SAID WESTERLY LINE NORTH 00 0 38'05" EAST, A DISTANCE OF 107.96 FEET TO SAID NORTHERLY LINE OF SAID LAND DESCRIBED IN SAID CERTIFICATE OF COMPLIANCE; THENCE SOUTH 88 0 48'43" EAST ALONG SAID NORTHERLY LINE, A DISTANCE OF 13.96 FEET TO THE TRUE POINT OF BEGINNING; CONTAINING 809 SQUARE FEET OR 0.02 ACRES, MORE OR LESS. 111111111111111111111 itimNUiumuiui�i .�m PAGE 1 OF 2 G:6251961LegalslROAD EASEMENT- 6B.doc 6/1112007 AS SHOWN ON EXHIBIT "B" ATTACHED HERETO AND MADE A PART HEREOF. PREPARED UNDER THE SUPERVISION OF: y`Q AL LA&D SG 4k A She �~Q6 ' I * PLS 4838 EXPlRES.9130108 WALTER A SHEEK, P.L.S. 4838 6ATE LICENSE EXPIRES 9 -30 -2008 SlR CA00 R �a�� THIS DOCUMENT REVIEWED BY RIVERSID O SURfYOR. BY: U DATE: Z "l �: ,� PAGE 2OF2 GA5251961Legals\R0AD EASEMENT- 68.doc 6/1112007 � CHANDLER STREET / _ EXHIBIT "B" SHEET 1 PUBLIC ROAD AND UTILITY EASEMENT LOT "3(" TRACT N ®. 3073 _ M.S. 366/42-57 NW CORNER J �GRAPEWIN SECT. 2 171.68 9PR fVATE EET T.3S., R.7W, N 8846'09" W S.B.M. f i STREET) i SCALE. 1 " TO 60' 5a P.O.C. LEGEND SE CORNER L T.P.O.B. TRUE POINT OF BEGINNING LOT O x" D P.O.C. POINT OF COMMENCEMENT ni o PORTION PARCEL 2 J M o DOC * 2001 - 447418 I 1 9/14/2001 W u O � 4 s� r 1 t 0 r a� tom.+ r ai A= 2'25'51' R= 1540.00' L= 65.34' :2 �. N 88'48'43 W 18.62' O 30' LN 83'3546" W RAp w 0 . — RECORD OF SURVEY v R.S. 93/83 -93 N'LY LINE CERTincATE OF COMPLIANCE RECORDED MAY 26, 1993 z INSTRUMENT NO. 201682, ZEES O.R. CERTIFICATE OF COMPLIANCE NO. 4230 REC. MAY 26, 1993 1993 \ � INSTRUMENT NO. 201652, O.R. �_ 1 I �L LAAID ; LS 48338 # EXPIRES: 9/30/08 : \5259 6\MAPP ING\ ROAD EASEMEN -6.DWG 2007 -05 -29 OF 1 THIS DOCUMENT REVIEWED BY RIVERSIDf OU S OR. BY: DATE: PREPARED UNDW THE SUPE�SION OF I iALTER A. SHEEK P.L.S. 4838 EXPIRES 9/30/08) ff co m �m {u mm @ cu 0i 0