Loading...
15_0313093T.4 S. R6 W. SEC8 ROAD NAME: AVE. EL CERRITO PROJECT NAME: MS4291 W.O.# $UR15008 WJH RETURN TO: STOP NO. 1080 RIVERSIDE COUNTY SURVEYOR'S OFFICE 4080 LEMON STREET, e" FLOOR RIVERSIDE, CA 92501 CERTIFICATE of ACCEPTANCE of EASEMENT (GOVERNMENT CODE SECTION 27281) THIS INSTRUMENT IS FOR THE BENEFIT OF THE COUNTY OF RIVERSIDE AND ENTITLED TO BE RECORDED WITHOUT FEE.(GOV. CODE 6103) THIS IS TO CERTIFY that the interest in real property granted by the easement dated from Tri Pointe Homes Inc a Delaware corporation 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 purposes, including drainage purposes, and 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: 7 —/G —/ i COUNTY OF RIVERSIDE Juan C. Perez it ctor of Transportation By: 2015- 0313093 07/16/2015 04:15 PN Fee: $ 0.00 Page 1 of 7 Recorded in Official Records County of Riverside Peter Aldana Assessor- County Clerk- Recorder ' IIIV'' �itil�' 81L'f�Yrl +IIV'��fI1111t��j'IIII r Page DA PCOR Misc Long RFD 1st Pg Add Pg Cert CC SIZE NCOR SMF NCHG T: 1 e PUBLIC ROAD & UTILITY EASEMENT TRI POINTE HOMES INC. A DELAWARE CORPORATION Grant(s) to the County of Riverside, a political subdivision, an easement for public road and utility purposes, including drainage 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 TRI POINTE HOMES INC. A DELAWARE CORPORATION DATED: 'l� IU� BY: DATED: 1110116 Print Name /4-ss i s-t r)fi Se�riz� ry Title Print N V i (,e. - rf , ,w -e-y4' Title Page 1 of 1 CALI FORAI A __ 7 .. • ACKN OWLEDGMENT CIVIL COD .:.. �ar..<�..<r •<r -... �:.. -a. ce !.c...�u".v.. :.:cue<...<.l:.•. . a<. ra :.:.•.n,.i- ..<.r..,•r .e..nr,< 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 oro,11C ) On �(� DIF� before me, VI I) �� a4 I's I ( 0ft4 nn P G Date ere Insert Name and Title of t e Officer personally appeared alr— t R t (jL (n . ( 66 Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be th� person(s) whose name(s) jware subscribed to the within instrument and acknow to me that 146&she /they executed the same in h'i•"r /their authorized capacity(ies), and that by h1slh /their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. ® ° °_7a____ - KELLY J. WILLIS Commission # 1986732 °b Notary Public . California z Orange County M Comm. Egiires Jul 30, 2016 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 Signature official seal. of Notary Public Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Number of Pages: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: EXHIBIT "A" PUBLIC ROAD AND UTILITY EASEMENT LEGAL DESCRIPTION Being a portion of Parcel "C" of that Grant Deed, recorded January 30, 2013 as Document No. 2013 - 0051330, Official Records of the County of Riverside, in the City of Corona, State of California, lying within Government Lot 13 of Section 8, Township 4 South, Range 6 West, San Bernardino Base and Meridian, in said City, and said County, as shown on a Record of Survey on file in Book 124, Pages 39 through 40, inclusive, of Records of Survey, Records of said County, being more particularly described as follows: COMMENCING at the southwest corner of said Section 8, as shown on said Record of Survey; Thence northerly along the west line of said Section 8, North 01 °04'37" West, a distance of 473.41 feet to a point lying on a non - tangent curve, concave northeasterly and having a radius of 1149.00 feet, a radial bearing to said point bears South 24 0 38'40" West, said curve also lying on the County line per LAFCO Annexation No. 2007 -77 -2, recorded January 13, 2009, as Document No. 2009 - 0040803, of Official Records of said County, said point also being the TRUE POINT OF BEGINNING; Thence southeasterly, along said non - tangent curve and along said County line, leaving said west line, through a central angle of 02 0 03'40 ", an arc distance of 41.33 feet to a point on a line that is parallel with and distant 30.00 feet northeasterly of the centerline of El Cerrito Road as shown on a Record of Survey on file in Book 81, Pages 27 through 29, inclusive, of Records of Survey, Records of said County, a radial bearing to said point bears South 22 0 35'00" West; Thence southeasterly along said parallel line continuing along said, South 49 0 58'23" East, a distance of 208.94 feet to the beginning of a tangent curve, concave northeasterly and being concentric with and distant 30.00 feet northeasterly of said centerline, having a radius of 270.00 feet; Thence southeasterly and easterly along said curve, continuing along said County line, through a central angle of 23 0 15'09 ", an arc length of 109.55 feet to a point lying on the southerly line of said Parcel "C ", as shown on said Record of Survey on file in Book 124, Pages 39 through 40, a radial bearing to said point bears South 16 0 46'28" West, Thence westerly along said southerly line, leaving said County line, South 77 0 23'07" West, a distance of 55.15 feet to the most southerly corner of said Parcel "C "; Page 1 of 2 EXHIBIT "A" PUBLIC ROAD AND UTILITY EASEMENT LEGAL DESCRIPTION Thence northwesterly along the southwesterly line of said Parcel "C ", North 49 °58'23" West, a distance of 313.44 feet to a point lying on said west line of Section 8; Thence northerly, along said west line, North 01'04'37" East, a distance of 13.16 feet to said POINT OF BEGINNING. Containing 7,535 square feet, more or less. As shown on Exhibit "B" attached hereto and made a part hereof. Subject to: Covenants, conditions, restrictions, reservations, easements and Right of Ways of record, if any. KWC ENGINEERS CIVIL ENGINEERS • PLANNERS • SURVEYORS jl` � CA AJ ) 5 -6 -15 Thomas M. Caseldine Date P.L.S. 9029 Expires 09 -30 -15 May 6, 2015 JDW /TMC /ldw RA13 \1397 \SURVEY \LEGALS \1397 LEGALDESC LOTG.docx THIS DOCUMENT REVIEWED BY RIVERSIDE UNTY SURVEYOR. DATE: Npl LAND SG � a THOMAS M. a. CASELDINE s No. 902 OF CAt Page 2 of 2 Fyol k b o tt. K Z �� 2 rn W �Q v ^ C� o fR 4 Z U W Z w F N h O W Io yy\ �� �pZ 2 0 tp�l- v O� LL] z� pN " � t -- w wm �m s 8 or �ui IoW N N N o �o� p W' I I� � N 2Z C7 - u Wry ��W a O IW� VO ° az � ° oo ONE ^�� Iph WZ h �p �o � oqQ °O `NO QS I p mU) na M c � o O p C��J o� W DDO M,. 0 / o 1 10 w� �. xS�R� e Z �w W E� LIZ LIZ :n UJI pp U O z WO �W J� >0 U - o� Designation of Officer Pursuant to the authorization adopted by the Board of Directors of TRI Pointe Homes, Inc., a Delaware corporation, ( "Corporation ") on March 26, 2015, the undersigned Chief Executive Officer hereby designates the following individual(s) to serve in the positions listed below effective as of March 23, 2015: Name Rick M. Wood Position Vice President rte. Dated: March 26, 2015 '1 Douglas F. Bauer Chief Executive Officer 980442.01/OC 309910-00050/3-18- 1 3/kpb/kpb Designation of Officer Pursuant to the authorization adopted by the Board of Directors of TRI Pointe Homes, Inc., a Delaware corporation, ( "Corporation ") on August 5, 2014, the undersigned Chief Executive Officer hereby designates the following individual(s) to serve in the positions listed below effective as of October 1, 2014: Name Brian Ortwein Position Assistant Secretary Dated: November 5, 2014 i Douglas F. Bauer Chief Executive Officer 980442.0110C 309910.00050/3 - 18- 13/kpb/kpb