10_0206057SUBMITTAL TO THE BOARD OF SUPERVISORS -
COUNTY OF RIVERSIDE, STATE OF CALIFORNIA " "�
FROM: TL.MA - Transportation Department SUBMITTAL DATE:
May .4 , 2010
SUBJECT: Summarily vacating the right to accept a storm drain easement in the French
Valley area, Third Supervisorial District.
U
u:
0
w a�
r ¢
� C
U
w
X c
0
w
w w
w
a
i
6. �
.i O
RECOMMENDED MOTION: Adopt Resolution No. 2010 -122, summarily vacating the right to
accept a storm drain easement in the French Valley area.
BACKGROUND: The applicant, Riverside County Flood Control District has requested to
vacate the right to accept this storm drain easement due to Tract 29114 recording. The Tract by
design replaced the storm drain with new drainage facilities causing the easement to be excess
right of way and no longer needed.
U_ U_
O O
C C
07 N
t/1 N
C C
U V
E
E
w
O
0
U
U
a
C3-
U
Q7
X
w
a�
a
Juan C. Perez
Director of Transportation
AM
Attachments: Resolution No. 2010 -122
Exhibit "A°
MINUTES OF THE BOARD OF SUPERVISORS
On motion of Supervisor Buster, seconded by Supervisor Benoit and duly carried by
unanimous vote, IT WAS ORDERED that the above matter is approved as recommended.
Ayes: Buster, Tavaglione, Stone, Benoit and Ashley
Nays: None Kecia Harper -Them
Absent: None Cle o J�peBo
r
Date: May 4, 2010 B
xc: Trp6sp., Recorder D ty
Prev. Agn. Ref.
Form I I (Rev 0712007)
District: 3 1 Agenda Number:
= : CHIMENTS FILED WITH
-,F CLERK OF THE BOARD
2 ,0 22
PLEASE COMPLETE THIS INFORMATION
RECORDING REQUESTED BY:
KECIA HARPER -IHEM, CLERK OF THE BOARD
RIVERSIDE CO. CLERK OF THE BOARD
4080 LEMON STREET, 1 ST FLOOR CAC
P 0 BOX 1147 - RIVERSIDE, CA 92502
MAIL STOP # 1010
AND WHEN RECORDED MAIL TO:
RETURN TO: STOP #1010
RIVERSIDE COUNTY CLERK OF THE BOARD
P. 0. BOX 1147 -- RIVERSIDE. CA 92502
DOC = 2010 - ®206057
05/05/2010
Customer Cou Label
The paper to which is label is
affixed has not been compared
with the recorded document
Larri W Ward
County o Riverside
Assessor, County Clerk & Recorder
THIS SPACE FOR RECORDERS USE ONLY
RESOLUTION NO. 2010-122
Title of Document
SUMMARILY VACATING THE RIGHT TO ACCEPT A STORM DRAIN EASEMENT IN THE
FRENCH VALLEY AREA
(AB10005)
(THIRD SUPERVISORIAL DISTRICT)
(Transportation Department — Item 2.22 of 05104110)
COPY THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE
FOR RECORDING INFORMATION
1
2
3
4
5
6
7
8
9
10
11
12
` 13
LL 14
0 15
z
p .a 16
U
J 17
uu
0 z 18
U D
19
Q 20
A
z
>- 21
LL M 22
23
24
25
Board of Supervisors
County of Riverside
RESOLUTION NO. 2010-122
SUMMARILY VACATING THE RIGHT TO ACCEPT A STORM DRAIN EASEMENT IN
THE FRENCH VALLEY AREA
(AB10005)
(Third Supervisorial District)
WHEREAS, the hereinafter - described easement was dedicated per Instrument
No. 2005- 0477478, recorded May 16, 2005, official records of Riverside County,
California;
WHEREAS, the hereinafter - described easement is not necessary and is excess
i
Right of Way, and not required for public street and highway purposes, now, therefore;
BE IT RESOLVED, DETERMINED AND ORDERED by the Board of
Supervisors of the County of Riverside, State of California, in regular session
assembled on May 4 , 2010, as follows:
1. Pursuant to Section 8334(a) of the Streets and Highways Code that
the hereinafter - described easement is excess Right of Way and is no longer
required for public street and highway purposes and is hereby summarily
vacated.
Page 1 of 2
o Qy
C�a
05.04.10 2.22
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
RESOLUTION NO. 2010 -122
SEE LEGAL DESCRIPTION AND PLAT ATTACHED HERETO
AS EXHIBITS "A" AND MADE A PART HEREOF
EXCEPTING AND RESERVING from the vacation an easement for any existing
public utilities and public service facilities, together with the right to maintain, operate,
replace, remove, or renew such facilities, pursuant to section 8340 of the Streets and
Highways Code.
BE IT FURTHER RESOLVED, DETERMINED AND ORDERED that the Clerk
of the Board is directed to cause a certified copy of this resolution to be recorded in
the office of the Recorder of the County of Riverside, California.
ROLL CALL:
Ayes: Buster, Tavaglione, Stone, Benoit, and Ashley
Nays: None
Absent: None
The foregoing is certified to be a true copy of a resolution duly
adopted by said Board of Supervisors on the date therein set forth.
KECIA HARPER -IHEM, Clerk of said Board
By:
Deput
AM
W.O. # AB 10005
Page 2 of 2
05.04.10 2.22
EXHIBIT "A"
CONSENT TO RECORD (GOV. CODE 7050)
THIS IS TO CERTIFY that the County of Riverside
consents to the recordation of this Declaration of
Dedication pursuant to a Cooperative Agreement
recorded on January 11, 2005 as
Instrument No. 2405 - 0029545
AFTER RECORDING RETURN TO:
RIVERSIDE COUNTY FLOOD CONTROL
1995 MARKET STREET, RIVERSIDE, CA 92501
NO FEE (GOV. CODE 6103)
WSV -Corte San Pablo
Tract No. 29114 -2
Project No. 7 -0 -0215
Doe " 2003- 0477478
06/16/2"3 0a :8091 Fee:NC
Recorded In*0"'Ciai Records
CO�W*Y of Riverside
Asses Qeu Larry W. Ward
County Clerk 3 Recorder
1111111111111111111111111111111111111111
G
n
�
IRREVOCABLE OFFER OF DEDICATION
BARRATT AMERICAN INCORPORATED, a Delaware Corporation,
hereby Dedicates in Perpetuity to the public, on behalf of Riverside County Flood Control and
Water Conservation District, a storm drain easement for flood control and drainage purposes for the
construction, use, repair, reconstruction, inspection, operation and maintenance of storm drain
facilities, and all appurtenant works, including ingress and egress thereto, over, tinder and across
that certain real property situated in the County of Riverside, State of California, described in legal
description attached hereto as Exhibits "A" and "B" and made a part hemof.
BARRATT AMERICAN INCORPORATED,
a Delaware Corporation
By: Aoi 4 /Icl
BECKER
Vice President/ President San Diego Division
(NOTARY)
V
DT
PAGE 1
EXHIBIT "A"
CALIFORNIA ALL - PURPOSE ACKNOWLEDGEMENT
STATE OF CALIFORIA ]
I ss.
COUNTY OF SAN DIEGO I
On June 13 2005 before me, STEPHANIE C. HAGAN, Notary Public, personally
appeared G. JACK BECKER personally known to me to be the person whose name is
subscribed to the within instrument and acknowledged to me that he executed the same
in his authorized capacity, and that by his signature on the instrument the person or the
entity upon behalf of which the person acted, executed the instrument.
WITNESS my hand and official seal.
v
STEO C. HAGAN, Not Public
STIP� HAH HAGAN
Zvi COMM. #1 472770
DOTARYPUBLEC- CALlFDRMA to
SAN d!E�p COUNTY
My Comm1 10 Expires
MARCH 24, 2008
THUS AREA FOR OFFICIAL NOTARIAL SEAL
Though the data below is not required by law, it may prove valuable to persons relying
on the document and could prevent fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
INDIVIDUAL
X CORPORATE OFFICER
VICE PRESIDENT, BARRATT AMERICAN CAPISTRANO - TR. 29114 -2
INCORPORATED IRREVOCABLE OFFER OF DEDICATION
TITLE TITLE OR TYPE OF DOCUMENT
PARTNERS LIMITED 1
e GENERAL NUMBER OF PAGES
ATTORNEY -IN -FACT
TRUSTEE(S) 06113105
GUARDIAN /CONSERVATOR DATE OF DOCUMENT
OTHER.
SIGNER IS REPRESENTING.
(NAME OF PERSON OR ENTITY)
Barratt American Incorporated a Delaware Corporation
1111111 IIII11111111III11111111111111IIIIIIII Pee2 o 75
PAGE 2
EXHIBIT " A "
EXHIBIT "A"
LEGAL DESCRIPTION
BEING A PORTION OF PARCELS "B" AND "C" OF LOT LINE ADJUSTMENT NO. 4572, IN THE
UNINCORPORATED TERRITORY OF RIVERSIDE COUNTY, STATE OF CALIFORNIA, RECORDED
ON JUNE 11, 2003, AS INSTRUMENT NO. 2003-423757, OF OFFICIAL RECORDS, IN THE OFFICE
OF THE COUNTY RECORDER OF SAID COUNTY, LOCATED IN SECTION 32, TOWNSHIP 6
SOUTH, RANGE 2 WEST, SAN BERNARDINO MERIDIAN, DESCRIBED AS FOLLOWS:
BEGINNING AT THE NORTHWEST CORNER OF SAID PARCEL "C";
THENCE NORTH 89 0 24'06" EAST ALONG THE NORTH LINE OF SAID PARCEL "C ", A DISTANCE
OF 161.67 FEET;
THENCE SOUTH 18 0 46'08" EAST A DISTANCE OF 4.75 FEET TO THE BEGINNING OF A NON -
TANGENT CURVE CONCAVE SOUTHERLY HAVING A RADIUS OF 48.00 FEET, THE INITIAL
RADIAL LINE BEARS SOUTH 18 °48' 12" EAST;
THENCE SOUTHERLY ALONG SAID NON - TANGENT CURVE THROUGH A CENTRAL ANGLE OF
59 °38'00 " 1 AN ARC LENGTH OF 49.96 FEET;
THENCE SOUTH 89 °24'06" WEST A DISTANCE OF 105.77 FEET;
THENCE SOUTH 02 0 12'30" EAST A DISTANCE OF 160.24 FEET;
THENCE SOUTH 29 WEST A DISTANCE OF 178.29 FEET TO A POINT ON THE
NORTHEASTERLY LINE OF SAID PARCEL "B'';
THENCE SOUTH 51 ° 1 0'43 EAST ALONG SAID NORTHEASTERLY LINE A DISTANCE OF 110.67
FEET TO THE BEGINNING OF A NON — TANGENT CURVE CONCAVE SOUTHEASTERLY HAVING
A RADIUS OF 883.00 FEET THE INITIAL RADIAL LINE BEARS SOUTH 51 ° 08'50" EAST;
THENCE SOUTHWESTERLY SAID NON - TANGENT CURVE AND SAID NORTHEASTERLY LINE
THROUGH A CENTRAL ANGLE OF 03 °29'08" AN ARC LENGTH OF 53.72 FEET;
THENCE CONTINUING ALONG SAID NORTHEASTERLY SOUTH 54 °37'58' EAST A DISTANCE
OF 66.00 FEET;
THENCE CONTINUING ALONG SAID NORTHEASTERLY NORTH 80 0 06'23" EAST A DISTANCE
OF 21.08 FEET;
THENCE CONTINUING ALONG SAID NORTHEASTERLY SOUTH 51 EAST A DISTANCE
OF 87.87 FEET;
THENCE SOUTH 77c33'12" WEST A DISTANCE OF 187.28 FEET;
THENCE NORTH 22 0 45'48" WEST A DISTANCE OF 220.40 FEET TO THE WESTERLY LINE OF
SAID PARCEL "B ";
THENCE NORTH 40 °24'55" EAST ALONG SAID WESTERLY LINE A DISTANCE OF 74.74 FEET TO
THE MOST NORTHERLY CORNER OF SAID PARCEL "B ";
THENCE ALONG THE WESTERLY LINE OF SAID PARCEL C" NORTH 309316" EAST A
DISTANCE OF 1 57.33 FEET; r
1111 Hill lill 11111111 86/16/2893 � 8188H
PAGE 3
0 Vw98 q0b Tdvr `321 - Ism= Amnic=W 102 . TR 29114 Vrwkic MUA ggOFLA )D- CONTROL- EASBbBiNNf PAR B & C.doc
EXHIBIT "A"
THENCE CONTINUING ALONG SAID WESTERLY LINT: NORTH 00 °35'46" WEST A DISTANCE OF
201.61 FEET TO THE POINT OF BEGINNING.
CONTAINING 1.03 ACRES, MORE OR LESS.
ALL AS SHOWN ON EXHIBIT "B" ATTACHED HERETO AND BY THIS REFERENCE MADE A
PART HEREOF.
THIS LEGAL DESCRIPTION WAS PREPARED BY ME OR UNDER MY DIRECTION.
c- "- 1 ENO
��5 N.a GAG l
CL 7Q WILLIAM H. ADDINGTON P.L. 21 /
Np, �$2� . .S 3 DATE
�[ 7F LICENSE EXPIRES 06/30/06 Ex mus
� 9 r �
F
�IIMhYIGRNWIIgNINI� - , ..�' == Imill
PAGE 4
GA dpra aK!rw¢`}ob rdued321 - Emm A- vicw%32i02 - TR 29114 Winkle llftapUVI ADD- ODNfgOI-EASEMEW PAR a & CAm
EXHIBIT "A"
NORTHWEST CORNER OF
PARCEL "C ", L.L.A. NO. 4572
P.O.B. [N9924'06 "E] n
.1
so
m o
cum
19
SK
Y" 'W R O
N. T_ S. WEST LI OF
PARCEL "C"
��•�w
Q PqL
C' � c o• by
^
WEST LINE OF
PARCEL `B"-L--l', /.
L
ly
NORTHEASTERLY LINE
, PARCEL "B'
"A,
N0. 3821
EXP. 06/30/06 R LLA
.� DE
� OF CA1'�� ND 0457 200 A 0 R.
k
�VE 5
Na•
WILLIAM H. ADDINGTION, P.L.S. 3821 Dated
My License Expires on 06130 106 AEI *CAS,
ENcalNEER[N
PAGE 5
6
N
in
0
0
4
105.7 ' iz-)
105.77
NORTH LINE
OF PARCEL "C"
I Ems SCALE. 1 lOD'
P.O.B. = POINT OF BEGINNING
T.P.O.B.= TRUE POINT OF BEGINNING
(R) = RADIAL BEARING
i ] = INDICATES RECORD DATA FROM
LOT LINE ADJUSTMENT NO. 4572,
'• ^ 0 LLA RECORDED JUNE 11, 2003, AS
DOCUMENT NO. 2003- 423757 Q.R.
�``� ry p ARC� 2 RED A
Z OO 3� , p.R
ti� a�NE 20 _ 42
� No.
CURVE AND LINE DATA TABLE
DELI BEARING
RADIUS
I LENGTH DIST,
1
N80'06'23`E`
21.08
2
N54'37 58 R
00'
3
103
883.00'
53.72
4
59'38'00"
48.00
49.96'
5
Nf8'46708"W
4.75'
RIVERSIDE COUNTY FLOOD CONTROL I
AND WATER CONSERVATION DISTRICT
VICINITY MAP
fi g T4 Recorder
LARRY `V. WARD No Bo, 7,1
COUNTY OF RWERSIDE Ri-erside.CA9 0 1
01 ASSESSOR - COUNTY CLERIC- RECORDER (951)asb 1i °'
r "s
http r'r, vcrs Ac as:r "
CERTIFICATION
Pursuant to the provisions of Government Code 27361.7, f 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 number(s) and wording below
CLARIFICATION OF THE SEAL for the Riverside County Board of Supervisors
(embossed on document)
o S UP&
UP
r
_?
Earahlished
1393
County..
Date' I D
Signature: -0a1YA1k&
Print Name" Kaaren Barton, Board Assistant, Riverside Co unty Clerk of the Board
AC GDIV- 54S£0(Re'-'01; ?1J031