09_0143503T 7 S R_2 W_ SEC.33
ROAD NAME: VIA EUROP PROJECT NAME: PM 32888
RETURN TO: STOP NO. 1080
RIVERSIDE COUNTY SURVEYOR'S OFFICE
4080 LEMON STREET. 8 FLOOR
RIVERSIDE. CA 82501
CERTIFICATE of ACCEPTANCE of EASEMENT
(GOVERNMENT CODE SECTION 27281)
THIS IS TO CERTIFY that the intere in re al
by the easement dated _ ..___....
LIABI COMPANY to the COUNTY OF RI SIDE, is
hereby a ted for the purpose of vesting titl a County of
Riverside on alf of the public for public ad, drainage and
utilities uses, an 'II not be included 6 a County Maintained
Road System by undersigned behalf of the Board of
Supervisors pursuan the ority Contained in County
Ordinance No. 669. Gran sents to recordation thereof by
its duly authorized office
Perez
of Transportation
OF RIVERSIDE
W.O.# FPM32888 AM
THIS INSTRUMENT IS FOR
THE BENEFIT OF THE
COUNTY OF RIVERSIDE AND
ENTITLED TO BE RECORDED
WITHOUT FEE. (GOV. CODE
6103)
DOC # 2009 - 0143503
03/23/2009 08:00A Fee:NC
Page 1 of 6
Recorded in official Records
County of Riverside
Larry W. Ward
Assessor, County Clerk & Recorder
111111111111111111111) 1111111111111111111111111111111111
5
R
U
PAGE
SIZE
DA
MISC
LONG
RFD
COPY
M
A
L
465
426
PCOR
NCOR
SMF
CH
EXAM
r
EASEMENT
EUROPA VILLAGE LLC A CALIFORNIA LIMITED LIABILITY COMPANY
517
Grant to the County of Riverside, a political subdivision, an easement for public road, drainage and
utility purposes, including 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 AND PLAT ATTACHED HERETO AS
EXHIBITS "A" AND "B" AND MADE A PART HEREOF
EUROPA VILLAGE, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY
I�1
Page 1 of 2
CERTIFICATE of ACCEPTANCE of EASEMENT
(GOVERNMENT CODE SECTION 27281)
THIS IS TO CERTIFY that the interest in real property granted by the
easement dated 0311212009 from EUROPA VILLAGE, LLC, A CALIFORNIA
LIMITED LIABILITY COMPANY to the COUNTY OF RIVERSIDE, is hereby not
accepted 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: Iv cc'h Z.4'. Oq COUNTY OF RIVERSIDE
Juan C. Perez
Director of Transportation
2-2
DEPUTY
�uIII�IIIAIYI�IIIII�IIYY��lllll wm�- ',,.�w
CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT
State of California
County of ry e r�, d
On ld QXCA before me, h). CCZ f_N kQ
Date Her lnser Name and roe of cer
personally appeared T y e ( L •
re of Signer (*)
who proved to me on the basis of satisfactory evidence to
be the person whose name() is/are subscribed to the
within instrument and acknowledged to me that
he/eheMgey executed the same in him authorized
capacity(ies), and that by hi&therftlyeir signature(r4 on the
instrument the person), or the entity upon behalf of
which the person('y,) acted, executed the instrument.
NCE MZ I certify under PENALTY OF PERJURY under the laws
NakNy � C I of the State of California that the foregoing paragraph is
RMNklecourdy true and correct.
My Comm. Evilim May 1. 2004
WITNESS my hand and official seal.
Signature
Place Notary Seal Above 5 nature of Notary Public
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons retying 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:
Date;
Than Named Above:
Capacity(ie Claimed by
Signer's Name:
❑ Individual
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact •
❑ Trustee Top di thumb here
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Signer's
Number of Pages:
❑ Corp Officer — Title(s):
❑ Partner — nlSiQed ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
'LS :14�4 \_!4��4�4`NSi�S�!: \� : 2l tiS\ �: \ ✓: t14� :ASV 4�4�✓'. �i:\:/SL :ESL`!: \ =!SV 4V 4� :� :J5�41Y4�4� :`:: 2Jr ✓ nJSV 5 iii
y �r fit' •• .r Al - •_r - :��:
11111111111111111 i�im�uNUU�Nii�uimN o,��a;;��.
CALIFORNIA ALL - PURPOSE ACK
State of California
County of
1 p
On before me, C ( �'{ !C
Date i Here Insert Name aficrTrtle of the Ofricer
personally appeared
MICC" RACZ
Col. # 157 U
Mafary "'o - cdltorrlia
RUren ia. county
M
who proved to me on the basis of satisfactory evidence to
be the person(lk) whose nameN) is/are6 to the
within instrument and acknowledged to me that
he /s4e" executed the same in hisA4e64I;Qir.authorized
capacity(k*, and that by histhe4is"ignatureN on the
instrument the person(}, or the entity upon behalf of
which the personX 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
Place Notary Seal Above Si ature of Notary Mbfic
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: T Q �,° i1� ` 5 � I ���'�LL C
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 Top of thumb here
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Number of Pages:
Signer's Name:
❑ Individual
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Rt GHTTHUIVIBPRINT
OF SIGNER
�%�: :� : •• ✓ 4�:� - :/�.� 4�✓ 4�✓4\J4�✓4� • ' ✓SL4��;4' fJ: •• ✓4 ` ✓4�4�4\:f:�4� ti!4 GJr':l! ":JS U '� i • J4�✓: ✓ /.' S/4`✓ 4�✓4� 4�✓4�✓4 =J4�4 � = /:� S�:V
III I�BU�NN ���'' =�.
EXHIBIT " A "
PM 32888
PUBLIC ROAD AND UTILITY EASEMENT
Q
co 0-
�inn
in
m
CU CU
M
Leval Description:
Being a portion of Parcel B of Lot Line Adjustment No. 4881 located in the Unincorporated Territory of the
County of Riverside, Sections 28 and 33, Township 7 South, Range 2 West, San Bernardino base and
Meridian, recorded May 11, 2005 as Instrument No. 2005 -0372702, Official Records of Riverside County,
California, more particularly described as follows:
COMMENCING at the centerline intersection of La Serena Way and Rancho California Road; thence
South 83 0 36'27" West, a distance of 123.88 feet along said centerline of Rancho California Road to the
beginning of a tangent curve, concave southerly and having a radius of 4000.00 feet; thence westerly
along said curve and said centerline through a central angle of 9 °00'01" an arc length of 628.34 feet;
thence non - tangent from said curve North 15 °23'34" West, a distance of 55.00 feet to the Southeast
Corner of said Parcel B, also being the northerly right -of -way of said Rancho California Road and the
TRUE POINT OF BEGINNING;
Thence North 15 0 23'34" West, a distance of 331.58 feet along the east line of said Parcel B to the
beginning of a non - tangent curve concave southeasterly and having a radius of 50.00 feet, a radial line to
said point bears, North 15 0 23'34" West;
Thence southwesterly, southerly and southeasterly along said curve through a central angle of
134 0 36'08" an arc length of 117.46 feet to a point on a reverse curve concave southwesterly and having a
radius of 75.00 feet, a radial line to said point bears, North 30 °00'18" East;
Thence southeasterly along said reverse curve through a central angle of 44 °36'08" an arc length of
58.38 feet;
Thence South 15 0 23'35" East 57.83 feet to the beginning of a tangent curve concave westerly and having
a radius of 100.00 feet;
Thence southerly along said curve through a central angle of 06 °13'30" an arc length of 10.86 feet;
Thence South 09 0 10'04" East 121.38 feet;
Thence South 32 0 16'41" West 6.83 feet to a point on a curve concave southeasterly and having a radius
of 4055.00 feet, a radial line to said point bears, North 15 °51'23" West, said point also being a point on
the northerly right -of -way line of Rancho California Road (55.00 feet in half -width per Instrument 1967-
93692, recorded October 24, 1967);
Thence northeasterly along said curve through a central angle of 00 °27`49" an arc length of 32.81 feet to
the TRUE POINT OF BEGINNING.
Containing 8,310 Square Feet, 0.191 acres, more or less.
As shown on Exhibit "B ", attached hereto and by this rpfbW dei*ade a part hereof.
x..
Prepared under the supervision of
h alo
Matthew W. Busch, PLS 7229 Dke
Expires: December 31, 2010
THIS DOCUMENT REVIEWED BY
RIVERSIDE' COUNTY SURVEYOR.
BY: -
DATE: a
Page 1 of 1 ` --
H :%000901Mapping\PM 328881offs1teEasement1EX000WVIA EUROPA ESMNT.doc
cc
0
MQ5(D
8 m°
J, ` ED
�ul
cu cu N
-
-
-
C
-
-
-
-
-
-
PARCEL C
LLA 48 @1
I NST. No. 200- 072702
O.R.
EXHIBI T "B"
PM 32888
PARCEL
�
LLA 4684
INST. No. 2005 - 0872702
O.R. N\
LINE TABLE
LINE
BEARING
LENGTH
L1
S1 5'23'35 "E
57.83'
L2
S09- 10'04 "E
121.38'
L3
S32'16'41 "W
6.83'
CURVE
TABLE
CURVE
DELTA
RADIUS
LENGTH
Cl
134'36'08"
50.00'
117.46'
C2
44'36'08"
75.00'
58.38'
C3
06'13'30"
1 100.00'
10.86'
C4
00'27'49"
4055.00'
32.81'
G
C2
LA SERENA
PM32888
VICINITY MAP
N.T.S.
Q
a
T
AREA
8,310 SQ.FT. \
Z 0.191 AC
LP rn
wda � I
j MV SE CORNER 1
PARCEL B
c T.P .O.B.
10 �3
12 P.O.C.
v+ p= g�� ° N83'36' "E
R -4fl�' 123.88'
C4 `_62�•��
EXIST. ROAD DEDICA
PER INST. #1967 -93E
EEL. 24/1967 --
THIS DOCUMENT REVIEWED BY
RIVERSIDE r`OUNTY SURVEYOR.
BY: I► /. r +
LAND
W W.
L.S. 7229
Expires 12/31/10
MATTHEW W. BUSCH. PLS 7229 lD�
EXP.12 /31/10
OF CAL�F�
SEC. 28 8 33. T7S, R2W
PUBLIC ROAD AND UTILITY EASEMENT
PREPARED BY CHECKED BY I DATE
MWB MWB 3/09 SHEET 1 OF 1
® HUNSAKER & ASSOCIATES
IRVINE. INC
RFLAlm