Loading...
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