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