Loading...
04_0552053CERTIFICATE of ACCEPTANCE of EASEMENT (GOVERNMENT CODE SECTION 27261) THIS IS TO CERTIFY that the interest in real property granted by the easement dated 6 -2-. 6 -xdo¢_ , from Carl Joseph Rheingans. Trustee of The Helen C. Rheingans Family Bequest Trust dated December 17,1990 , 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 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. Dated: ZIA �� �� 2.00 COUNTY OF RIVERSIDE George A. Johnson Di or Transportation By. DEP THIS INSTRUMENT IS FOR RETURN TO RIVERSIDE THE BENEFIT OF THE COUNTY SURVEYOR'S COUNTY OF RIVERSIDE AND OFFICE. ENTITLED TO BE RECORDED WITHOUT FEE,(GOV. CODE STOP NO. 1080 61 a9) DOC N 2004 —OW 52033 87/18/2004 08 :08A Fee :NC Page 1 of 4 Recorded In Official Records County of Riverside Gary L. Orso Assessor, County Clerk 8 Recorder 111111111111111111111111111111111111111111 Hill 11111111 ROAD EASEMENT M MD Carl. Joseph Rheingans, Trustee of The Helen C. Rheingans Family Bequest Trust dated December - 17, 1990 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 Carl Joseph Rheingans, Trustee of The Helen C. Rheingans Family Bequest Trust dated December 17, 1990 DATED C 7 - 7 arl eph heingans, Trustee 00X00 MEM ROAD EASEMENT M MD Carl. Joseph Rheingans, Trustee of The Helen C. Rheingans Family Bequest Trust dated December - 17, 1990 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 Carl Joseph Rheingans, Trustee of The Helen C. Rheingans Family Bequest Trust dated December 17, 1990 DATED C 7 - 7 arl eph heingans, Trustee EXHIBIT A SAN REMO DRIVE ROAD EASEMENT IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF RIVERSIDE, STATE OF CALI- FORNIA, BEING PORTIONS OF LAND DESCRIBED IN DEED RECORDED APRIL 4, 2002 AS IN- STRUMENT NO. 2002-199592 OF OFFICIAL RECORDS OF SAID COUNTY, LOCATED WITHIN SECTION 5, TOWNSHIP 7 SOUTH, RANGE 2 WEST, SAN BERNARDINO BASE AND MERID- IAN, BEING DESCRIBED AS FOLLOWS; BEGINNING AT THE NORTHEAST CORNER OF SAID LAND, SAID POINT ALSO LYING ON THE WEST RIGHT OF WAY OF POURROY ROAD (88.00 FEET WIDE) AS PER - SAID DEED 0 THENCE ALONG SAID WEST RIGHT OF WAY OF POURROY ROAD, SOUTH 00° 13'16" WEST, �0 tf' 58.07 FEET; cu 0 p—_ a l THENCE LEAVING SAID WEST RIGHT OF WAY OF POURROY ROAD, NORTH 45 0 10'54" WEST, 19.75 FEET TO A POINT LYING PARALLEL WITH AND DISTANT 44.00 FEET SOUTH- ERLY FROM THE NORTH LINE OF SAID LAND (MEASURED AT RIGHT ANGLES); �... THENCE ALONG SAID PARALLEL LINE, SOUTH 89 °24'57" WEST, 1007.13 FEET; THENCE NORTH 86°14'57" WEST, 205.16 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE TO THE SOUTH AND HAVING A RADIUS OF 172.00 FEET; , THENCE WESTERLY ALONG SAID CURVE AN ARC DISTANCE OF 11.78 FEET THROUGH A C CENTRAL ANGLE OF 03 0 55'23" TO THE WEST LINE OF SAID LAND; THENCE ALONG THE WEST LINE OF SAID LAND, NORTH 00 °13'24" EAST, 28.01 FEET TO THE NORTH LINE THEREOF; THENCE NORTH 89 0 24'57" EAST, 1,237.75 FEET ALONG THE NORTH LINE OF SAID LAND TO THE POINT OF BEGINNING. CONTAINS 1.22 ACRES, MORE OR LESS AND AS SHOWN ON EXHIBIT `B', ATTACHED HERETO AND MADE A PART HEREOF. STEPHEN H. HACKETT, PLS 5129 MY REGISTRATION EXPIRES: TUNE 30, 2007 1,. �•• a• a a� .1,1 : 4i3i�� � p,_ . I DA6040211egals1ACC1JSS EASEMENT.doo PREPARED BY OR UNDER THE DIRECTION OF: PARCEL 2 �® C5 J @ Mmo N (M CCU AirB9'24 4 57 E 1007. 13' . � �• f0'S4 � D iu '� � ��''l� -s•� !► 18• rte` � � �► rB • �v Ar- $ P. 0. cc IAST. AV. 20102- 199592 O.R. R, 16.63 AU4ES •trK� . AP9Vl 958 - 300-082: W 48 JOE 1214.84 - — /K99 '!8 . 30 E 1281. — BENTON ROAD g � 1 t .�'� .� } I J1 111- -OUR."Mm =�" SEC. 5, T. 7 S. , R. 2 A M o J w V t V 0 C LA A( 4 ¢�� CE,o 'w CL N * Exp. 06- -30 -07 \ S j , No. 5129 -NN F OF �UF This Plat is Solely an Aid in Locating the Parcel(s) described in the LI Fwm= nfficx coxsutzATM SHEET Attached Document Please refer to legal description for exact location. S] EXHIBiT EASEMENT tj=4 Ptenntaa FOR I—A s�"Oft SAN REMO DRIVE 9007 ►rro ► Route. suite 120 (SEC. 5, T.7 S., R.2 W) xestahp cue.moasa California 917M OF / SHEETS (9oa} a4a - saao ` SCALE: N.T.S. DRAWN BY: SH DATE: 03/31/04 CHECKED BY: SHH I JN: 60402.10 I I m \w+ai�rw\s .moo.+- .ea.. 04/15/" ,.al:,s .or LLA 4294 1 APN 958 - 300 -080 h INST. NO. 2003- 956875 0. R. 19.72 ACRES N89'�� 000' '` °O' Y APN 958- 300 -081 0 ti AirB9'24 4 57 E 1007. 13' . � �• f0'S4 � D iu '� � ��''l� -s•� !► 18• rte` � � �► rB • �v Ar- $ P. 0. cc IAST. AV. 20102- 199592 O.R. R, 16.63 AU4ES •trK� . AP9Vl 958 - 300-082: W 48 JOE 1214.84 - — /K99 '!8 . 30 E 1281. — BENTON ROAD g � 1 t .�'� .� } I J1 111- -OUR."Mm =�" SEC. 5, T. 7 S. , R. 2 A M o J w V t V 0 C LA A( 4 ¢�� CE,o 'w CL N * Exp. 06- -30 -07 \ S j , No. 5129 -NN F OF �UF This Plat is Solely an Aid in Locating the Parcel(s) described in the LI Fwm= nfficx coxsutzATM SHEET Attached Document Please refer to legal description for exact location. S] EXHIBiT EASEMENT tj=4 Ptenntaa FOR I—A s�"Oft SAN REMO DRIVE 9007 ►rro ► Route. suite 120 (SEC. 5, T.7 S., R.2 W) xestahp cue.moasa California 917M OF / SHEETS (9oa} a4a - saao ` SCALE: N.T.S. DRAWN BY: SH DATE: 03/31/04 CHECKED BY: SHH I JN: 60402.10 I I m \w+ai�rw\s .moo.+- .ea.. 04/15/" ,.al:,s .or CALIFORN ALL - PURPOSE ACKNOWLEDGEMENT State of C; A � 1 , 5 yo County of V j\(ev� ioj_ On V V , �� before me, __M 0 M j m r J Name and Title of officer 1 personally appeared r� r � 0L(, a _oh h ( !1 IA' IA' r-, 1:1 i3emomily e -OR- proved MONIQUE RODRIGUEZ COMA. #13838iw N Notary PublRc- "Itomis t RfMWE COUNTY 9MYCWMExILXav8,M Doe, Notary Public ") to me on the basis of satisfactory evidence to be the personk64 whose nameW Wax& subscribred to the within instrument and acknowledged to me that he /sheA4ey executed the same in his /fair authorized capacity(ies), and that by his /bef{lheir signature(&) on the instrument the person(&), or the entity upon behalf of which the person(e) acted, executed the instrument. my hand and official seal. OPT16NAL--- ---- -- - - `• 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 t Title or Type of Document: ?_M 6 L v+ s e Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Individual ❑ Corporate Officer ❑ Titles(s): ❑ Partner - El Limited ❑ General ❑ Attomey -in -Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: Signer's Name: ❑ Individual ❑ Corporate Officer ❑ Title(s): ❑ Partner - ❑ Limited ❑ General ❑ Attorney -in -Fact ❑ Trustee ❑ Guardian or Conservator ❑ .Other: Signer Is Representing: ' �WII��IINnRAIIIIII�INIIIIIPIIMIN n2@04:�`=�