Loading...
05_0282612TWN. S RGE. E SEC. ROAD NAME: PROD. NAME: WO# CERTIFICATE of ACCEPTANCE (GOVERNMENT CODE SECTION 2 81) THIS S TO CERTIFY that the interest In al property grants by the easement dated NEUI SNYONG HUANG a HSU CHENG t'AO to a COUNTY OF RIVERSIDE, ereby accepted for a purpose of vesting title in the Cou of Riverside behaltof the pubfk for public road and Ity uses, an subject to Improvements in aeeordancewlth ounty s lords, will be 1nGuded into the County Maintain R System by the undersigned on be of the t Supervisors pursuant to the authority contained in ty Ordinance No. 668. Grantee consents to record on th of by Its duty authorized otfiaer. COUNTY Johnson of Transportation FOR RECORDERS USE THIS INSTRUMENT IS FOR THE BENEFIT RETURN TO RIVERSIDE OF THE COUNTY OF RIVERSIDE AND Economic Development Agency ENTITLED TO BE RECORDED WITHOUT 3525 le St FEE (GOV. CODE 6103) Riverside, CA 82501 Doc n 2005 - 0282612 Attu: Amelia M. Vaiiu'u, aRIWA 04/11/2005 08:00A Fea:NC Page 1 of a Recorded in Official Records County of Riverside Larry W. Ward Assessor, County Clerk & Recorder Illlll lllllll lIII 111111 111111111111111111 ll1ll IIII Il11 Project Name: Magnolia Avenue Street improvement APN: Portion of 135- 022 -004 Situs: 13700 Magnolia Ave, Corona CA 92879 EASEMENT DEED M $ I U PAGE I SITE OA POOR NOCOR I SW Mgt. A R L copy LONG REFUND NCHO EKMA HEUI! SITYONG HUANG & HSU CHENG PAO Grant(s) to the County of Riverside, a political subdivision, 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 DESCRIPTIONS AND PLAT ATTACHED HERETO AS EXHIBITS "A" AND "B" AND MADE A PART HEREOF DATED: DATED: -? BY: H cL R*AXT kv HEUI SHYO#JG H 1 A G U CHENG P ORIGINAL AMG:si 8!3/04 S.1RealPropertylReelPropertyADIST2104 .2- 203.easedaed.doc X V 13S- l EXH1[BIT "A" LEGAL DESCRIPTIONS RIGHT -OF -WAY DEDICATION BEING A PORTION O LOT 4 OF BLOCK "R ", BEING AS SHOWN ON THE MAP OF RIVERSIDE VALLEY HOME GARDENS, AS RECORDED IN BOOK 1 I OF MAPS, PAGE 88, RECORDS O RIVERSIDE COUNTY, LOCATED IN A PORTION O OF SEC IVERSIDE, TOWNSHIP TE OF CALIFORNIA, DESCRIBED ASF FOLLOWS: MERIDIAN, IN THE COUNTY BEGINNING AT THE NORTHERLY CORNER OF SAID LOT 4 ALSO BEING THE INTERSECTION OF THE SOUTHEASTERLY RIGHT -OF -WAY LINE MAGNOLIA AVENUE (132 FOOT FULL SO PER OOT � MAP) AND PER SAID }WESTERLY RIGHT-OF -WAY LINE ELLIS THENCE S.O THEASTERLY RIGHT-OF-WAY LINE OF ID MAGNOLIA AVENUE, 4 AVENUE, A AND THE DISTANCE OF 29.03 FEET; THENCE SOUTH 79 °18'00" EAST A DISTANCE OF 39.60. FEET; THENCE NORTH LOT 4 55042'00" ND THE SO DISTANCE UJSTERLY RIGHT -OF -WAY THE OF SAM ELL IS LINE OF SAID STREET; THENCE NORTH RIGHT -OF WAYLINE O SAID E NORTHEASTERLY AND THE STREET, A D STAN EC OF 28.00 SOUTHWESTERLY FEET TO THE POINT OF BEGINNING. m CONTAINING 420.84 SQUARE FEET MORE OR LESS. cu cuoco o Cu cu ALL AS SHOWN ON EXHIBIT `B" ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF. m THIS LEGAL DESCRIPTION WAS PREPARED BY ME OR UNDER MY DIRECTION. \O N�,L LAND SG 1� � ,�Z� No. 3821 � * * WILLIAM H. ADDI GTON, P.L.S. 3821 DATED EXR 06134106 LICENSE EXPIRES 06/30/06 F OF CP,0� THIS DOCUMENT REED BY WERSIDE COUNTY SUR U . Page 1 of 1 U:twnrd prrcm, ing)inh related1792 - County of Ri i6e179203 - EDA Hom❑ Gwen` Sweet 1mpmvemens Prgiml -- Phasc ma Pr,ni CI135- 022 -004.doc u c h L L J O J U UI 5 CZ Z o_ h r Q U O LL) 0 _ 4 LL 0 r 2 � �ED 0. 4 �0 L-1 QQ!f z z V o w N`� N m � J 4 ti a CD I ' 4, w N ° °' o o ti C5 d O ~ N No0 N v1�0O Ln O ca in a nm U M N U 0 ° O— N n m w Ci d d E �O 1 a 1+ 1n IN u��u�uaua�� 94/11 s,a. 3 of �=1 4 C.� b � Q'. �� � f � b Q N , Co 0 vim Z� O ti En z� p 4. X m c �u Q Z D\ N o C S 4,k / � N l X LJ V o L � V J Z � ti a rr �� W L1W N ° °' o o v1�0O Ln c a nm U � w V z ° W 4 b Q N , Co 0 vim Z� O ti En z� p 4. X m c �u Q Z D\ N o C S 4,k / � N l X LJ CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California O y /1 w C_ I ss. County of 1�{'j 1� � On `" l ' OS , before me, � ( S pop Date 1 Name and Title of Ofter (e.g.. 'Jane Doe, Notary Public's personally appeared 1 i � u c ut) ( p 0 , Nama(s) of Slgnar(s) ❑ personally known to me 54, proved to me on the basis of satisfactory evidence to be the person(s) whose names is re subscribed to the within instrume and �S acknowledged to me th sh e hey executed LOI$ MQRA V o17� {�. � �a r. the same in h' I er e(r a nzed . NCTARyPLIE!DMIFCTWA capacity(ies), and that by hi the heir �GF t:.oUNV signature(s) on the instrument the person(s), or C OMM. W . MAY ic' zd4e the entity upon behalf of which the person(s) acted, executed the instrument. WI SS y hand and official I. Place Notary seal Above Signature of Notary Public OPTIONAL Though the infonnation 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 T,#ie or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual ❑ Corporate Officer -- Title(s): ❑ Partner — © Limited ❑ General ❑ Attorney in t=act ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHT THUMBPRINT OF SIGNER Top of thumb here C 1999 Nahoml Nalary Aseociation • M De Solo Ave., PO. Bbx 2402 - ClialaworM, CA 91313 -2402 • www.netimi hW0ry.ag Prod. No. 59117 Reorder. GO Tol -Free 1-80"76-6827 Number of Pages: iuimiui�uuuiimflmuiimini �.�:a� = 1111111 �� LARRY W. WARD Recorder P.O. Box 75l COUNTY OF RIVERSIDE Riverside, CA 92502 -0751 ASSESSOR - COUNTY CLERK-RECORDER (951) 486 -7000 hq.//rivarside.asrcllaec.aam NOTARY CLARITY Under the provisions of Govemment 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: Commission #: L,oiS 'era �e5 IL4 5 Place of Execution: o Date Commission Expires: h� Date: q- ((-O� Signature: Print Name: 11111111111111111111111111111111 - ����':- ACR 186P- AS4RE0 (Rev. 0112005) PROJECT: Home Gardens Beautification Project Phase II PARCEL: Portion of APN 135 -022 -004 Situs: 13700 Magnolia Avenue, Corona, CA 92879 EASEMENT CERTIFICATE of ACCEPTANCE of EASEMENT (GOVERNMENT CODE SECTION 27281) THIS IS TO CERTIFY that the interest in the easement conveyed to the COUNTY OF RIVERSIDE, State of California, and to which this Certificate is attached is hereby accepted for the purpose of vesting title in the County of Riverside on behalf of the public for public road and utility 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. 669. Grantee consents to recordation thereof by its duly authorized officer. COUNTY OF RIVERSIDE George A. Johnson Dire r of ranspo ation By: DEPUTY Dated: 0f- .3l .2GA inmimuauiimum�ninuiwmm�uiiii ..���a W +- NOTARY CLARITY AFFIDAVIT In accordance with Government Code Section 27361.7, I certify under penalty of perjury that the notary seal on the document to which this statement is attached read as follows: Name of Notary: County /State where the bond is filed: Commission Number: Expiration Date: Place of Execution: Date of Execution: Lois Morales Orange County, California 1487685 May 10, 2008 Orange County, California January 7, 2005 Riverside County Economic Develeopment Agency By: Angelita . Gunkel Real Property Agent III 111111111 RIIIIdIIIIIIIIIIIIIIYIIIIIIIIYIIIII �.'W' =aw'- TAIWAN R.O.C. STANDARD CERTIFICATE OF DEATH Registration No. (dept. use only) Serial No.: 3901 TO BE FILLED OUT BY ISSUER (.DECEDENT'S NAME(First, Middle, Last) 2.SEX 3.IDENTIFICATION MUMBER Huei Shyong Huang (AKA. Sam Huang) ® Male ❑ Female B100677923 4.REGISTERED PERMANENT RESIDENCE (Street and number, city, town, country) No. 7, Groveside Dr. Ahso Viejo, CA UAS 92656 5a. DATE OF BIRTH (Month, Day, Year) 5b. TIME OF BIRTH (For death within one week after birth) September 28, 1942 R AM Hour Minutes PM 6a. DATE OF DEATH (Month, Day, Year) 6b. TIME OF DEATH December 1, 2003 ❑ AM Hour Minutes - PN1 6 52 7a. LOCATION OF DEATH 7b. PLACE OF DEATH (Strut and number, city, town, country) Hospital ❑ Clinic ❑ Midwifery Center 45 Cheng Hsin Street, Pei -Tau, Tai Taiwan, RO.C. Own Residence Others 8, MANNER OF DEATH ® Death from Illness or Natural Death ❑ Accident ❑ Suicide ❑ Homicide ❑ Could not be Determined 9a. KIND OF BUSINESSANDUSTRY 9b. DECEDENT'S USUAL OCCUPATION 10. MARITAL STATUS ❑ Never Married ® Married ❑ Divorced ❑ Widowed ❑ Unknown 11. CAUSE OF DEATH (Enter the diseases, injuries, or complications that caused the death. Appoximate Do not enter the mode dying, such as heart failure or respiratory arrest.) Interval between Onset and Death PART I. IMMEOL4TE CAUSE (Final disease or condition resulting in death) a. Adenocarcinoma of stomach DUE TO (OR AS A CONSEQUENCE OF): Sequentially list conditions, if any, leading to immediate cause. Enter UNDERLYING CAUSE (Disease or injury that initiated events resulting in death) LAST b. Cacliexia DUE TO (OR.AS A CONSEQUENCE OF): c. Lung metastasis, Carcinomatosis PART H. Other significant conditions contributing to death but not resulting in the underlying cause given in Part I. THIS IS TO CERTIFY THAT THE ABOVE STATEMENT IS TRUE. Name and License Number of Certifying Physician: Name. Chi -Ming Liu _ �°;, icense Number: 003875 Name and Practice License Number of Hospital (Clinic): Name: Cheng Hsin General Hospital License Number: 1101160017 Address of Hospital (Clinic): 45 Cheng Hsin Street, Pei -Tou. Taipci, Taiwan, R.O.C.