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