Loading...
06_0337993LZ S. CERTIFICATE of ACCEPTANCE of EASEMENT (GOVERNMENT CODE SECTION 27281) THIS IS TO CERTIFY that the interest in real property granted by the easement dated 3 - Z t -ZnaG from (SEE BELOW) 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 said purposes, 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. 668. Grantee consents to recordation thereof by its duly authorized officer. Dated: Q Gi �0 COUNTY OF RIVERSIDE George A. Johnson Director of Transportation FOR RECORDER'S USE THIS INSTRUMENT �S FOR RETURN TO RIVERSIDE THE BENEFIT OF THE COUNTY SURVEYOR'S COUNTY OF RIVERSIDE AND OFFICE. ENTITLEDTOBE RECORDED WITHOUT FEE.(GOV. CODE STOP NO. 1080 8103) DOC # 2006- 0337993 05/10/2006 08:00A Fee:NC Page 1 of 6 Recorded in Official Records County of Riverside Larry W. Ward Assessor, County CIerk 8 Recorder 1111111111111 11111 1111 11111111111 11111 Ill 11111111111 M S U PAGE SIZE DA PCOR NOCOR SMF MISC. A R L COPY LONG REFUND NCHG EXAM ACCESS EASEMENT 1 C �c PHILLIP ROY AN UNMARRIED MAN AND MARGARET SUE KELLER TRUSTEE OF THE MARGARET SUE KELLER REVOCABLE TRUST DATED NOVEMBER 7, 2003, AS TENANTS IN COMMON. Grant(s) to the County of Riverside, a political subdivision, an access easement for ingress and egress 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 PHILLIP ROY, AN UNMARRIED MAN AND MARGARET SUE KELLER, TRUSTEE OF THE MARGARET SUE KELLER REVOCABLE TRUST DATED NOVEMBER 7, 2003, AS TENANTS IN COMMON. DATED DATED �3 2 / zr�? M#hGAAT SUE KELLER, TRUSTEE PAGE 1 OF 1 CALIFORNIA ALL- PURPOSE ACKNOWLEDGMENT State of California County of R i Y errlP1C ss. On HVIrc Z / 2 0116 Date personally appeared before me, Ad le d 1 1 �t'j li r yO�py l e lill (e.g.. "Jane Doe. Notary F k/ /1'r o pli a ❑ personally known to me CD 01 mho C t 0 t am �.. 2d proved to me on the basis of satisfactory evidence to be the person(s) whose name(s)jeVare subscribed to the within instrument and acknowledged to me that he /she/they executed the same in bis authorized capacity(ies), and that by W)dr_/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITN ,/,l my h an d and official seal. Place Notary Seal Above �' " ` ature 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: Ct eif Cafe K t t 7 Document Date: r4 Signer(s) Other Than Named Above: Capaclty(ies) Claimed by Signer(s) Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact Top of thumb here ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: Signer's Name: El El Name a d TWO o1 01111,181 fLel���� Name(s) of Sig er(s) Individual Corporate Officer — Title(s): Partner — ❑ Limited ❑ General Attorney in Fact Trustee Guardian or Conservator Other: Signer Is Representing: RI7T+iUAABPRIN 0 2004 National Notary Association - 9350 De Soto Ave., P.O. Box 2402 - Chatsworth, CA 81313 -2442 Item No. 5907 Reorder. Call Toll -Free 1-800 -876.61f27 or u a LARRY W. WARD Recorder P,p, Box 751 COUNTY OF RIVERSIDE Riverside, CA MO2 .0751 ASSESSOR- COUNTY CLERK - RECORDER (451) 486 -7000 www.riversideacr.com NOTARY CLARITY Under the provisions of Government Code 27361.7, 1 certify under the penalty of perjury that the notary seal on the document to which this statement is attached reads as follows: Name of Notary: Z Commission #: /s V s e Place of Execution: IZIUE Z. S 1CC - CoU�7`7 , Date Commission Expires: 4GT Z 0" Z 0y 8 Date: .-' /d Signature Print Name: PAUL- �JILLr.V- �=W� 9608 ACR 186P- AS4RE0 (Rev. 0712005) EXHIBIT "A" DRAINAGE ACCESS EASEMENT That portion of Parcel 17 of the Amended Parcel Map as recorded in Book 14, Pages 93 through 95, inclusive, of Parcel Maps in the office of the County Recorder of Riverside County as conveyed to Phillip Roy and Margaret Sue Keller, Trustee in a grant deed recorded as Instrument No. 2004- 0410209 on 5/28/2004 in Official Records of said County, being a portion of Section 28, Township 7 South, Range 2 West, San Bernardino Meridian, in the County of Riverside, State of California, described as follows: Commencing at the centerline intersection of Butterfield Stage Road (110.00 feet wide, full width) and Vista Del Monte Road (66.00 feet wide, full width) as shown on said map; Thence along the centerline of said Butterfield Stage Road, North 00 °28'01" East 1244.59 feet; Thence leaving said centerline, South 89 °31'59" East 55.00 feet to the intersection of the southwest line of said grant deed and the easterly right -of -way of said Butterfield Stage Road being also the TRUE POINT OF BEGINNING; Thence along said southwest line, South 52 °10'46" East 62.61 feet to the beginning of a non - tangent curve concave southwesterly having a radius of 5 1. 00 feet, a radial line to said curve bears North 77 °51'03" East; Thence northwesterly 68.88 feet along said curve through a central angle of 77 °23' 15" to a point on said easterly right -of -way line of said Butterfield Stage Road; Thence along said easterly right -of -way line of Butterfield Stage Road and the westerly line of said certain parcel, South 00 °28'01" West 1.87 feet to the TRUE POINT OF BEGINNING. As shown on Exhibit `B" attached herewith and made a part hereof. The above described parcel contains 534 square feet (0.012 acres), more or less. F'L J. Bernard J. Mclnally, O.L.S. 7629 Expires 12/31/06 a No. 7829 Date. 3/ 1 UCQ * EXF! 1241-06 III ill 1111111 IN 1111 Hill 1111111111111111111111111 05 /18 4� of 6 6 WA P:AIASHB00051Lega1 Descriptions\Access Easementslaccess ease APN 943 - 020- 012.doc Page 1 of i m oC o cc LU °C z � O LLJ =5 w h LU m o EXHIBIT 11 LOT " L et I M. B. 342173 -85 �I D a O CC 110' 55' 55' I W 0 a I-- V) T I L 7 � O L1 W LL w T.P.0.6. W o N 1 4 ::D O N o � m z P.O.C. I VISTA D E L \I MONTE ROAD PREPARED BY: DAVID EVANB AS ;CCIATE8INO• 800 North Haven Avenue, Suite 300 Ontario California 91764 TEL: (909)489 -5750 * FAX: (909)481 -5757 DATE: JU 2005 BERNARD J. Mcl ALLY, PLS 7629 EXPIRES 12/31/ OO6 LINE DATA NO. BEARING DISTANCE L1 S89" 31'59 "E 55.00' L2 S52 10'46"E 62.61' L3 N00° 28'01 "E 1.87' CURVE DATA PAGE I OF 2 SCALE: 1 "=50' N0. DELTA RADIUS LENGTH Cl 77° 2315" 51.00' 68.88' 'A' APN 943-020-012 "E (R) PORTION PARCEL 17 PM 14193 - -95 a „ (R) DETAIL W N0127'59' (R) 1 T.P.O.S. � � r Bernard J. Mcinclr Exp. 12 -31 -06 No. 7629 LEGEND LIMITS OF EASEMENT P.O.C. POINT OF COMMENCEMENT T.P.O.B. TRUE POINT OF BEGINNING (R) RADIAL AREA= 534 S.F. COUNTY OF RIVERSIDE SECTION 28 TTS, R2W DRAINAGE ACCESS EASEMENT 11111111111111111 �ii a�;a6� =:. EXHIBIT "B" PAGE 2 OF 2 MURRIETA 215 HOT SPRINGS / NOT TO SCALE SPRINGS ROAD MURRIETA WOE o 15 "N U- ° cr- g ROAD w �y1GOlA LU C3 LU co TEMECULA LOCATION ROAD VICINITY MAP N.T.S. THIS DOCUMENT REVIEWED BY RIVERSIDE COUNTY SURVEYOR. BY: "m DATE: S • ��• 4 6 PREPARED BY: W l AVID EVANS ASSOCIATES 'MO. 800 North Haven Avenue, Suite 300 COUNTY OF RIVERSIDE I SECTION 28 TTS, R2W Ontario California 91764 DRAINAGE ACCESS TEL: (909)481 -5750 * FAX: (909)481 -5757 EASE 11111 IIII 6 6 051162006 08' 008 8af 6