Loading...
02_0025215CERTIFICATE of ACCEPTANCE of EASEMENT GOVERNMENT CODE SECTION 27281) i. THIS IS TO CERTIFY that the interest in real property granted by the easement dated from Elizabeth Leal, A Widow, As to an undivided'/ interest, Bradley William Leal and John Craia Leal, As Co- Trustees of the John C. Leal and Elizabeth Leal Trust Dated September 27, 1976, As to an undivided'/ interest , to the COUNTY OF RIVERSIDE, is hereby accepted forthe purpose of vesting title in the County of Riverside on behalf of the public for public roads 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: A / d L COUNTY F RIVERSIDE By: r — David E. Barnhart Director of Transportation THIS INSTRUMENT IS FOR R E T U R N T O THE BENEFIT OF THE RIVERSIDE COUNTY COUNTY Of RIVERSIDE AND SURVEYOR'S OFFICE. ENTITLED TO BE RECORDED WITHOUT FEE.(GOV. CODE 6103) DOC ss 2002 - 02!3215 01/15/2002 08:00A Fee:NC Page 1 of 10 Recorded in Official Records County of Riverside Gary L. Orso Assessor, County Clerk & Recorder 111 111 II I (1 EASEMENT Elizabeth Leal A Widow As to an undivided % interest ` Bradley William Leal and John Crai Leal As Co- Trustees of the John C. Leal and Elizabeth Leal Trust Dated September 27-1976 As to an undivided % interest 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 DESCRIPTION ATTACHED HERETO AS EXHIBITS "A" AND "B" AND MADE A PART HEREOF DATE: 2f /- - / DAT E:__ «� -� r DAT L °•. The John C. Leal and Elizabeth Leal Trust Dated September 27, 1976 BY: Bradley iam Leal, Co- Trustee BY/ (_Jefin Craig Ledl, Co- Trustee <:�— BY: ElizabetV Leal, Co- Trustee nR1r.1NA1 TNP.2 S. RGE. 7W. SEC .24 ROAD NAME :HAMNER AVE. & LIMONITE AVE PROJECT NAME: MS3765 WO# MS3765 RG As Beneficiary under Deed of Trust: UPLAND BANK, A CALIFORNIA BANKING CORPORATION, recorded September 15, 1994 As Instrument No. 357134 Official Records DATE: f BY: DATE: bCe 96, 9061 wrint Name: / •% �ii� Print Title t1l BY: 1 ��Zb r t'b Print Name: SyZ,¢iUA)E1aR Print Title: /CF P .EAJV 111 IVIIIYNIIIII�IIIIIII���IIII •'�� = °- CALIFORNIA STATE OF 0 A } COUNTY O T 1� ) On -�c;� -- ��o -O ` before DATE V11" C— ICER - E.G.. "JANE DOE, NOTARY PUBLIC' personally appeared, L personally known to me (or roved to me on th i off sa tisfactory evidence) to be the person(s) whose name(s)(4re subscribed to the within instrument and acknowledged to me tha he she/ they executed the same in is er /their authorized capacity(ies), and that by her /their signature(s) on the instrumentthe person(s), orthe entity upon behalf of which the person(s) acted, executed the instrument. r �aE, ROSEMARY ECHAVARRIAj U COMM. LI 1223856 WITNESS my hand and official seal. (� .+ - NOTARY PUBLIC - CALIFORNIA +� LOS ANGELES COUNTY n �aP COMM_ EXP. AUG. 20, 2003 , (SEAL) NOTARY SIGNATURE OPTIONAL INFORMATION jj TITLE OR TYPE OF DOCUMENT P 22t DATE OF DOCUMENT �` � a� NUMBER OF PAGES ' SIGNERS) OTHER THAN NAMED ABOVE n 1 111111 111111 1111 11111 3 11111 l 1111 1111111 111 11111 1111 �1 �s5 0��98 �69fi CALIFORNIA STATE OF CALIFORNI } `� r � COUNTY OF � Li _h �'�� � K G ) nn � 1 On D 0 before M�k DATE NAME, Tl E FFkCER E.G., "JAKE DOE, NOTAR BLIC" personally appeared, YA C � (-e— L personally Known to me (or proved to me on th e basis of satisfactory evidence) to be the person(s) whose name(sl&are subscribed to the within instrument and acknowledged to me thatj;)§he/ they executed the same in his /her/their authorized capacity(ies), and that by hi herltheir signature(s) on the instrumentthe person(s), orthe entity upon behalf of which the person(s) acted, executed the instrument. ESS m hand and official seal ROSEMARY EGH VARRIAK y {7 �� .,. ; m NOTARY PUBLIC CAL ORNIA 0 LOS ANGELES COUNTY n A C OMM. EXP. AU 20, 2003 SEAL) NOTARY PU IC RrGWURE r: 4' OPTIONAL INFORMATION TITLE OR TYPE OF DOCUMENT L1 DATE OF DOCUMENT el-0 - � ` NUMBER OF PAGES E L ` SIGNER(S) OTHER THAN NAME D A BOV CY IN 11111 111111111 1111111 111 11111111 111 81/ 1 5/ 2 0 0: � � 4o f 88 8 �90R Lem CALIFORNIA STATE OF C O A ) �t COUNTY OF . h +c"[1C�r� � r c1 ) On l o ) - 1 9- be #ore r4�i lc N r � .r DATE NAME, Flak. OF OFFICER - E.G., "JANE personally appeared, G L(;;)� personally known to me (or f satisfactory evidence) to be the person(s) whose name(s )Isre subscribed to the within 'instrument and acknowledged to me that he /& they executed the same in his4o/their authorized capacity(ies), and that by his�he Their signature(s) on the instrumentthe person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. (SEAL) NOTARY u C SIGNATURE �' »°,.�. ROSEMARY ECHAVARRIAK n.® s mNOTARYPUBLIC- CALIFORNIA a �' LDS ANGELES COUNTY 0 '@ ROSEMARY EXP. AUG. 20, 2003 OPTIONAL INFORMATION TITLE OR TYPE OF DOCUMENT DATE OF DOCUMENT .,GM,,,o NAMED ABOVE �mINIn1111�IIV�III��VNIIIU�IWIII • -�:= °•w NUMBER OF PAGES i C T " halin d CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of 0_QA \W i11 C-\ County of �W_6 On ct► before m e, S tCt� L� L� e �y ti 1 et I ., r Name and 11, of Officer (e.g., "Jan Doe, Notary Public ') personally appeared W - l �G"-� Name(s) of Signer(s) P- personally known to me tisfacto evi WRICU1 to be the person whose name() is subsc • ed to the CornmkOon # t imwi within instrument nd knowledged to me tha e Notaryi'ubltc Cditnia executed the same in�ir authorized capacity( San BemardIno County and that b his ~r signature(p on the instrument th WCornm.tphnoctil Y perso ), or the entity upon behalf o f which the person( acted, 6xecuted the instrument. Z E , SS my hand and o iaf seal. Signature of Notary Public ar 0 j 0T CV t; l to C� r 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: Document Date: Signer(s) Other Than Named Above: Capacity(les) Claimed by Signer(s) Signer's Name: A I IN Individual Corporate Officer Trtle(s): Partner — ❑ Limited ❑ General Attorney -in -Fact Trustee Guardian or Conservator Other: Signer Is Representing: RIGHT THUMBPRINT OF SIGNER •• of thumb here Number of Pages: Signer's Name: i Signer Is Representing: Individual Corporate Officer Trtfe(s): Partner — ❑ Limited ❑ General Attomey -in -Fact Trustee Guardian or Conservator Other: RIGHT THUMBPRINT' OF SIGNER 1 •• of thumb here 1 I I 0 1996 National Notary Association • 82365 Remmet Ave., P.O. Box 7184 • Canoga Park, CA 91 309- 71 84 Prod. No. 5907 Reorder: Cell Toll -Free 1- 800-876.6827 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of �AugLp + County of 1�V1 �D9 y \ \C; CjI V On � )QC_• ��. �� before Date personally appeared c { _ Name and Title of Officer (e.g.. 'Jane G rck-Cx i\ 4 "Z 1 Notary &I'Kersonally known to me El picaved to me oR the basis of _ ! f JIM " to be the person( whose name ru subscribed to the within instrument and ack wledged to me that sh ti W executed the same in e tl� authorized capaclty(ies}, and that by wts i their signaturek on the instrument the person *, or the entity upon behalf of which the person(. acted, xecuted the instrument. I� WITNESS my hand and al seal. Signature of Notary Public CE 0 ,a � 0 CU N N CUN 0 FS ■ ■ ■ ■ 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: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Individual Corporate Officer Title(s): Partner — ❑ Limited ❑ General Attorney -in -Fact Trustee Guardian or Conservator Other: Signer Is Representing: RIGHT THUMBPRINT OF SIGNER lop of Mumb here Signer's Name: Number of Pages: 0 Individual Corporate Officer Title(s): Partner -- ❑ Limited ❑ General Attomey -in -Fact Trustee Guardian or Conservator Other: Signer Is Representing RIGHT THUMBPRINT OF SIGNER b her Top of thum I w- 0 1996 National Notary Association • 8236 Remmet Ave., P.O. Box 7164 • Canoga Park. CA 91309 -7184 Prod. No. 5907 Rearder. Call Toll -Free 1- 800.878 -5827 EXHIBIT "A" Cloverdale Road and Hamner Avenue That portion of the southeast quarter of the southeast quarter of Section 24, Township 2 South, Range 7 West, as shown by map of Sectionalized Survey of the Jurupa Rancho on file in Book 9, Page 33 of Maps, Records of San Bernardino County, California, described as follows: COMMENCING at the southeast corner of said Section 24, said corner also being the intersection of the centerline of Cloverdale Road, having a half width of 20.00 feet reserved for roads and received for record, June 10, 1909 in Book No. 286 of Deeds, page 264 et seq., Records of Riverside County, California and the centerline of Hamner Avenue, having a westerly half width of 30.00 feet, said centerline being shown on Tract No. 28520 on file in Book 275 of Maps at pages 11 through 18 inclusive thereof, Records of Riverside County, California; Thence South 89° 54'20" West along the south line of said Section 24 and along the south line of that certain road easement conveyed to the County of Riverside by deed recorded December 21, 1998 as Instrument No. 552204, Official Records of Riverside County, California, and along said centerline of Cloverdale Road, a distance of 344.56 feet to the TRUE POINT OF BEGINNING, said point being the southwest corner of said road easement conveyed by said Instrument No. 552204; The following four (4) courses and distances follow the boundary line of said road easement conveyed by said Instrument No. 552204; (1) Thence North 00" 05'40" West, a distance of 30.00 feet; (2) Thence North 83° 38'05" East, a distance of 254.36 feet; (3) Thence North 47° 08'51 " East, a distance of 33.75 feet; (4) Thence North 08° 21' 11" East, a distance of 253.08 feet to a point on the westerly line of that certain parcel of land conveyed to the State of California by deed recorded January 8, 1943 as Instrument No. 396 in Book 569 at page 86 thereof, Official Records of Riverside County, California, said point also being on the westerly right-of- way line of said Hamner Avenue; Thence North 00° 03' 13" West along said westerly line of said parcel conveyed by Instrument No. 396 and along said westerly right -of -way line, a distance of 988.99 feet to a point on the north line of Parcel 4 as conveyed to John C. Leal et al by deed recorded April 8, 1991 as Instrument No. 112263, Official Records of Riverside County, California; Thence South 89 56'47" West along said north line, a distance of 37.00 feet to a point on a line parallel with and distant westerly 67.00 feet, measured at a right angle, from said centerline of Hamner Avenue; 98- 113 /Rev Leal.doc Sheet 1 of 2 Albert A. Webb Associates 1 111111111111111111111111111 IN 11111111111111111111111 Thence South 00° 03' 13rEast along said parallel line, a distance of 1045.12 feet; Thence South 07° 37' 21" West, a distance of 59.89 feet to a point on a line parallel with and distant westerly 75.00 feet, measured at a right angle, from said centerline of Hamner Avenue; Thence South 00 03' 13" East along said parallel line a distance of 124.51 feet; Thence South 47° 04'23" West, a distance of 47.01 feet to the beginning of a non- tangent curve, concave to the south, having a radius of 3067.00 feet, the radial line from said point bears South 04° 0P 03" West; Thence westerly along said curve, to the left, through a central angle of 04° 06' 43 ", an are distance of 220.11 feet to a point on a line parallel with and distant northerly 67.00 feet, measured at a right angle, from said centerline of Cloverdale Road; Thence South 89° 54'20" West along said parallel line, distance of 990.68 feet to a point on the east line of said Parcel 4 as conveyed to John C. Leal; Thence South 00° 05' 40" East along said east line, a distance of 67.00 feet to a point on said centerline of Cloverdale Road; Thence North 89° 54' 20" East along said centerline, a distance of 975.44 feet to the TRUE POINT OF BEGINNING. Containing 2.61 acres, more or Iess. SEE PLAT ATTACHED HERETO AS EXHIBIT "B" AND MADE A PART HEREOF. PREPARED UNDER MY SUPERVISION LAND �� Matthew E. Webb, L.S. 5529 Date -if � �10 N0. 5529 EXP. 9 -30 -04 Prepared by: s� Checked by: re' q 4fi CALIF / • �� W 40 48- 113/Rev 1.eal.aoc Sheet 2 of 2 Albert A. Webb Associates III 1111111 IN 1111 111111111111111111111111111111 1111 @1 2002-825215 4� L- �w U 6L p 0 N [r1 7 7 O L a fn y.] �I in 0 i rn i rn rn i C9 P.O.C. 0 0 ti n �L I 30 Q' in O II U cn CU EAST LINE OF CONVEYED TO JOHN C. LEAL BY DEED REC. 418/91 AS INST. NO. 112263. O.R. wr., RT-1I • L IE eEA im DISTANCE L 1 N 00 *03'13" W 1045.12' L2 N 00'03'13" W 988.99' L3 N 073721" E 59.89' L4 N 08'21'11' E 253.08' L5 N 00'03'13" W 124.51' L6 N 47'0851" E 33.75' L7 N 47 ' 0423" E 47.01' LB N 89 '54 20" E 344.56' L9 N 8338 05" E 254.36' LID N 00 0 05'40' W 30.00' L 11 N 89'5420' E 1456.94 ' SE 4 30' CONVEYED TO STATE OF CALIFORNIA REC. 11BI43 NORTH LINE OF PARCEL 4 AS INSTR. NO. 396 IN BOOK CONVEYED TO JOHN C. LEAL 569186 O.R. BY DEED RECORDED 418191 AS INST. NO. 122263. O.R. n -� N89 56 47 E 2 37.00 ' z L2 OA ROAD EASEMENT CONVEYED TO COUNTY OF RIVERSIDE REC. 12121198 INSTR. NO. 134-- 080 -013 552204 D.R. 30' CONVEYED TO STATE LAND A= 04 *05'43 " OF CALIFORNIA REC. 118/43 R=3067.00' INSTR. NO. 396 IN BOOK L=220.11' 569186 O.R. N04 '01 '03'E (R) � 0 T 2-6 24 30 ID HA"NER AVEN�JE '� w SECTION 24 T. 2S.. R. 7W., JURUPA RANCHO 134 -080 -012 V Or �. '-30 i . 9 -30 -0 L 1 CALI A L B E R T A. L2 T, 2S, R. 7W. r NMBB T. 2S, R. 6W. z ASSOCIATES M ENGV;sEMG CONS TANTs M.B. 9/33 S.B. CO . REC EXHIBIT "B" COUNTY OF RIVERSIDE, CALIFORNIA AS PLAT IS SOLELY AN AID IN LOCATING THE PARCEL. (S) DESCRIBED IN THE 98 -113 ATTADiED DOCUMENT. SHEET i OF i NEWPLATS.PRO DRWN BY DATE SCALE: 1 "= 100' .,..,,, ,,,, �._— ...�� I SUBJECT: ROAD EASEMENT: CLOVERDALE ROAD & 1111111111111 IN 1111111 11111111111111111 15, ez�es190A