Loading...
23_0030162RECORDING REQUESTED BY AND WHEN RECORDED MAIL DOCUMENT AND TAX STATEMENT TO: Michael Weber Duke Realty, Limited Partnership NAME STREET 2000 Spectrum Center Drive, Suite ADDRESS 1600 Irvine, CA 92618 Exempt from Recording Fee Pursuant to Government Code Section 6103 Exempt from Documentary Tax Pursuant to R&T Code § 11922 QUITCLAIM DEED TRA: APN: 317-170-045 (portion) 2023-0030162 02/01/2023 10:17 AM Fee: $ 0.00 Page 1 of 6 Recorded in Official Records County of Riverside Peter Aldana Assessor -County Clerk -Recorder 1111VER",fO'WE!1X'CPI 3036 The undersigned grantor(s) declare(s) DOCUMENTARY TRANSFER TAX $ 0 ® computed on full value of property conveyed, or computed on full value less liens and encumbrances remaining at time of sale. © Unincorporated Area City of FOR VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, We The COUNTY OF RIVERSIDE, a political subdivision of the State of California, (NAME OF GRANTOR(S)) hereby remise, release and quitclaim to Duke Realty Rider & Harvill LP a Delaware limited partnership (NAME OF GRANTEE(S)) the following described real property in the City of State of CALIFORNIA (Insert Legal Description) DATED: Countyof: RIVERSIDE , SEE LEGAL DESCRIPTION AND PLAT ATTACHED HERETO AS EXHIBITS "C" AND "D" AND MADE A PART HEROF Name \-EVIN JEFFRIES A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. Name STATE OF CALIFORNIA COUNTY OF On before me, ,3i-- AIR, BOARD OF SUPERVISORS (here insert name and title of the officer) personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/herltheir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct.. WITNESS my hand and official seal. Signature MAIL TAX STATEMENT AS DIRECTED ABOVE JAN 3 1 2023 3.30 ATTE T: KIM Y A. REG R, Clerk (SEAL) < By DEPUTY A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document, to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA COUNTY OF RIVERSIDE On January 31 2023, before me, Breanna Smith, Board Assistant, personally appeared Kevin Jeffries, Chair of the Board of Supervisors, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her authorized capacity, and that by her signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument; and that a copy of this paper, document or instrument has been delivered to the chairperson. I certify under the penalty of perjury under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS rny-hand'grid official seal Kirnberty, A' Rectory } , Clerk of the Board e;` Supervisoxs By: Deguty Clerk (SEAL) THIS ACKN0J4,EEDG&VfENT IS SUBMITTED PURSUANT TOGO VLRNMENT CODE § 25103 Recorder PETER ALDANA P.O. Box 751 COUNTY OF RIVERSIDE Riverside, CA 92502-0751 ASSESSOR -COUNTY CLERK -RECORDER (951) 486-7000 www.riversideacr.com CERTIFICATION Pursuant to the provisions of Government Code 27361.7, 1 certify under the penalty of perjury that the following is a true copy of illegible wording found in the attached document: (Print or type the page numbers) and wording below): CLARIFICATION FOR SEAL for the Riverside County Board of Supervisors (EMBOSSED ON DOCUMENT 6� w Established -X i& 1893 ,�a �Ue county, -a Date: 1/31/2023 Signature: &&9L-12 Print Name: Breanna Smith. Board Assistant ACR 601P-AS4RE0 (Rev. 09/2005) A - EXHIBIT "C" QUITCLAIM LEGAL DESCRIPTION BEING A PORTION OF GRANT DEED, RECORDED ON AUGUST 04, 1992 AS INSTRUMENT NO. 1992-287672 OFFICIAL RECORDS OF RIVERSIDE COUNTY, LYING IN THE COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, IN SECTION 12, TOWNSHIP 4 SOUTH, RANGE 4 WEST, SAN BERNARDINO MERIDIAN, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE SOUTHERLY LINE OF SAID SECTION 12 AND THE CENTERLINE OF HARVILL AVENUE (44.00 FEET NORTHEASTERLY HALF WIDTH), AS SHOWN ON PARCEL MAP 24737, AS SHOWN BY MAP ON FILE IN BOOK 177, AT PAGE 85 AND 86 OF PARCEL MAPS, RECORDS OF RIVERSIDE COUNTY; THENCE NORTH 19020'22" WEST, ALONG SAID CENTERLINE OF HARVILL AVENUE, A DISTANCE OF 41.09 FEET TO A POINT ON THE NORTHERLY LINE OF SAID GRANT DEED; THENCE ALONG SAID NORTHERLY LINE, NORTH 88059'55" EAST, A DISTANCE OF 158.71 FEET TO A POINT ON THE EASTERLY LINE OF LOT "C" OF SAID PARCEL MAP NO. 24737 FOR THE TRUE POINT OF BEGINNING; THENCE CONTINUING ALONG SAID NORTHERLY LINE, NORTH 88059'55" EAST, A DISTANCE OF 514.39 FEET TO A POINT ON THE EASTERLY LINE OF SAID GRANT DEED; THENCE ALONG SAID EASTERLY LINE SOUTH 19021'18" EAST, A DISTANCE OF 4.10 FEET TO A POINT ON A LINE PARALLEL WITH AND DISTANT SOUTHERLY 3.89 FEET, MEASURED AT A RIGHT ANGLE, TO SAID NORTHERLY LINE; THENCE SOUTH 88059'55" WEST ALONG SAID PARALLEL LINE, A DISTANCE OF 515.79 FEET TO A POINT ON THE EASTERLY LINE OF SAID LOT "C"; Page 1 of 2 H:\2019\19-0126\Drawings\Mapping\Legals & Plats\QUITCLAIM\19-0126 QUITCLAIM LEGAL.doc ALBERTA. WEBBASSOCLATES EXHIBIT "C" QUITCLAIM LEGAL DESCRIPTION THENCE LEAVING SAID PARALLEL LINE NORTH 0°39'36" EAST, A DISTANCE OF 3.89 FEET TO THE TRUE POINT OF BEGINNING; CONTAINING 2002 SQUARE FEET, MORE OR LESS. SEE PLAT ATTACHED HERETO AS EXHIBIT "D" AND MADE A PART HEREOF. PREPARED UNDER MY SUPERVISION �ANp 04/19/22 ���t. E. Jpy Glp6 Michael E. Johnson, L.S. 7673 Date-`' sy 0 J � Prepared by: A L No. 7673 Checked by: OF CA0fC��1p THIS DOCUMENT REVIEWED BY RIVERSIDE COUNTY SURVEYOR. BY: t DATE: 8/112622 Page 2 of 2 H:\2019\19-0126\Drawings\Mapping\Legals & Plats\QUITCLAIM\19-0126 QUITCLAIM LEGAL.doc ALBERTA. WEBB ASSOCIATES &VIN N k" EXHIBIT "D" QUITCLAIM Q LAND S a �*e'� E. DH GSL n ' E IV �* N . 73 C? off' r CAL% THE ATCH/SON, ; TOPEKA ANO ' TA FE 04/19/22 SAN R41LROAD RIGHT 100' � OF WAY' THIS DOCUMENT REVIEWED BY RIVERSIDE COUNTY SURVEYOR. o DATE. 81112022 PARCEL 1 � CER77FICA 7E OF PARCEL MERGER cX' ND 200020 RECORDED 4412101/2020 AS PER INST. DOG: 0 2020-06007.5.3, D.R. 11992-297672 O.R. SW'LY LINE AXIIISON, ` 6 REC, 8/04/1992 TOPEKA AND SANTA FE 16 1 " = 150' RAILROAD RIGHT OF WAY 8 S19'21'18 E 4.10' t Y 150 0 150 A INST. #92-94010 N885955'E 158.71 'REC. 3/18/1992 8' & INST. #1992-287672 SOUTH LINE SEC. 12N19'20'22'W E'LY LINE LOT C I REC. 8/04/1992 TPOB PM 177/85-86 & 41.09' N839' 8'59'55"E 5141. PER PM 171/8-9 �J N8.— o S88'5955 "W 515.79' POC NO'39'36 E ^ . _ LO^ � 3.89' (6_ . QUITCLAIM- 2002 SF RIDER STREET NORTHERLY LINE ( SOUTHERLY LINE PER PM 177/85-86 DOC. Z7,992-297672 PARCEL 1 NORTHERLY LINE AO EASEMENT FOR POLE LINES DOC. 12020-05007.3) INST. #1992-287672 TO SO. C.A. EDISON REC. 7/30/1968 AS INST. NO. 73664, O.R. © RESTRICTED ACCESS PER PM8 177/85-86 SEC. 12 T4S, R0, SBM A L B E R T A.1 RECORD DATA PER CERTIFICATE OF PARCEL MERGER NO. 200020 RECORDED 12/01/2020 AS DOC. NO. 2020-0600753 O.R. \I COUNTY OF RIVERSIDE A S S O C I A T E S H:\2019\19-0126\Drawings\Flapping\Legols & Plats\GUTCI_AIM\19-0126-007CLAIM.dwg 4/19/2022 11:59 AM THIS PLAT IS SOLELY AN AID IN LOCATING THE PARCEL(S) IN THE ATTACHED DOCUMENT W'0' ALL PRIMARY CALLS ARE LOCATED IN THE WRITTEN DOCUMENT. SHEET 1 OF 1 19-0126 SCALE: 1 "=150' DRWN BY A-- DATE 8 M6 21 SUBJECT: QUITCLAIM CHKD BY MJ DATE QUO-- I