Loading...
09_0193445rtETURN TO: STOP NO. 1080 RIVERSIDE COUNTY SURVEYOR'S OFFICE 4080 LEMON STREET, a FLOOR RIVERSIDE, CA 92501 CERTIFICATE of ACCEPTANCE of EASEMENT (GOVERNMENT CODE SECTION 27281) THIS IS TO CERTIFY that the in rest i real property granted by the easement dated 12.2 Z -aB from PASEO HOUSING ASSOCIATES. L.P.. A CALIFORNIA LIMITED PARTNERSHIP. 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, drainage and utility uses, 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 authorjzed gffioer. Dated: `7 i Wo _ COUNTY OF RIVERSIDE % Juan C. Perez THIS INSTRUMENT IS FOR THE BENEFIT OF THE COUNTY OF RIVERSIDE AND ENTITLED TO BE RECORDED WITHOUT FEE. (GOV. CODE 6103) M EASEMENT RECORDER'S USE RETURN TO RIVERSIDE COUNTY SURVEYOR -S OFFICE, STOP No. 1080 DOC # 2009 - 0193445 84/21/2009 08:00A Fee:NC Page 1 of 10 Recorded in Official Records County of Riverside Larry W. Ward Assessor, County Clerk & Recorder 111111 !11111111111111111 R U I PAGE I SIZE DA I MISC LONG I RFD COPY A L 465 1 426 PCOR NCOR SMF C 115 ; e , J I r fi r. NUM, PASEO HOUSING ASSOCIATES L.P. A CALIFORNIA LIMITED PARTNERSHIP E G Grant(s) to the County of Riverside, a political subdivision, an easement for public road and drainage purposes, including public utility and 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 PASEO HOUSING ASSOCIATES, L.P.. A CALIFORNIA LIMITED PARTNERSHIP DATED BY: PRINT NAME: PRINT TITLE: G n�' I n R, I �"'' I AL 2 U . - N u fli� PAGE 'I OF 3 T.7S. R.9E. SEC. 5 ROAD NAME: LINCOLN STREET PROJECT NAME: CUP 3500 W.O.# IP080079 AM WELLS FARGO BANK, NATIONAL ASSOCIATION Beneficiary under deeds of trust recorded November 14, 2008 as Instrument No. 2008- 605444, Records of the Recorder's Office, Riverside County, California. DATED DATED BY: li PRINT NAME: C STCr�� S PRINT TITLE: If I C_ Lr P ke S i ts e- MT- BY: PRINT NAME: PRINT TITLE: UNITED STATES OF AMERICA ACTING THROUGH THE UNITED STATES DEPARTMENT OF AGRICULTURE Beneficiary under deeds of trust recorded November 14, 2008 as Instrument No. 2008 - 605445, Records of the Recorder's Office, Riverside County, California. DATED BY: S & J S la cll: PRINT NAME: 10 1'r6 ea3li e►,ne�� PRINT TITLE: DATED BY: PRINT NAME: PRINT TITLE: PAGE 2OF3 IIHI N�II�M W;v "= T.7S. R. E. SEC. 5 ROAD NAME: LINCOLN STREET PROJECT NAME: CUP 3500 W.O.# IP080079 AM REDEVELOPMENT AGENCY FOR THE COUNTY OF RIVERSIDE Beneficiary under deeds of trust recorded November 14, 2008 as Instrument No. 2008 - 605448, Records of the Recorder's Office, Riverside County, California. 4F f DATED Io a BY: pp PRINT NAME: R obin PRINT TITLE: �Cu.YL DATED BY: PRINT NAME: PRINT TITLE: FO M APP 0V OU COUNSE `� , ()I G M11, ELLS C I< D 7'E PAGE 3 OF 3 1111111111111111111111111111111111111111111111 .��:;;�eM ACKNOWLEDGEMENT State of California County of Riverside On December 22, 2008 before me, Mary Ann Ybarra, Notary Public personally appeared John F. Mealey who proved to me on the basis of satisfactory evidence to be the person($) whose name(o is/am- subscribed to the within instrument and acknowledged to me that hekAeMtey executed the same in hisAwn4he4 authorized capacity, and that by him signature(g) on the instrument the person(,g), or the entity upon behalf of which the person(g) acted, executed the instrument. 1 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 OiZA &I I � 0 - - j - MARY ANN YBARRA� r Owl 1736007 to NOTARY pUbL1O.WORNIA , MR= Ww" MY Com. EX9 APR. 1, 2011 i�1111111 IN 13111111111 11 F,��a� CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California w ^ County of LcrD On AOY4l Lf, 7_.00 before me, Ctt i l 1 Ot GCtq I a , 'M _P Date Here Insert Name and Tide of t02,Mficer personally appeared gCRM aMCM 00111111 P. E;� V 174»1"4 Los Ar4ow cow" who proved to me on the basis of satisfactory evidence to be the person whose name(s) is/are subscribed to the within instrument and acknowledged to me that he /sheAhey executed the same in hWerfth authorized capacity(i9e), and that by hist9mrftfteir signature(sy on the instrument the person(s), or the entity upon behalf of which the person 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 CeC U'o' CIC4Vu � Place Notary Seal Above Signature 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: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited El 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: RIGHTTHUMBPRINT OF SIGNER Top of thumb here yid✓ S�i: Ii"✓• G' Yi�L /•"LL "Y:� 'ei'ti:tin= .:' ✓ :'Y ✓ : \ =fi \:. A� :�i✓:�:✓:J: J� ✓4���r/:�%'N:✓:.Y:'•J 11 1 �� •1 - 1I - •1 :il .:f 04/21/2009 &9 GOA IN 1111111111111111111111111111111111111 5 of is ACKNOWLEDGMENT State of Califomia County of l V e_ : S i On 3 io- Pq before me, 1 i < < (in ert name and title of the officer personally appeared Robin 71 " A rer _ , who proved to me on the basis of satisfactory evidence to be the person(* whose name() War& subscribed to the within instrument and acknowledged to me that4e /she /t4wy executed the same in 4ie /her /t4eif authorized capacity(ias), and that by 40s /her /tha4 signature(() on the instrument the person4s.), or the entity upon behalf of which the person(.) acted, executed the instru ment. 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 sea[. TRACY PATRICK KAISER � comm. � 1680830 NOTARY"LIC-CALIPORNIA Il RIVERSIDE COUNTY Q CO m. EXPIRES JULY 13, 2010 ; Signature p (Seal) 101 ����m: °. Attachment California All Purpose Acknowledgment Dated: March 25, 2009 By: - Q� Stephen Nnodim, Multi - Family Housing Program Director STATE OF CALIFORNIA COUNTY OF YOLO On MaEch March 25 2009 before me Tamara D. Binning, NLotanf Public, personally appeared Steohen_Nnodim who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he /shetthey executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. 1 certify under PENALTY OR PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature of Notary Pub c TAMARA 0, BINNING Commission # 1790354 Notary Public - California Yolo County My Comm. ExQ w Feb 7, 2012 Description of Attached Document: Title or Type of Document Paseo Housing Associates, L. P. A California Limited Partnership Document Date: December 22, 2008 Number of Pages in Document: 5 plus 3acknowledgements IN iumumiAiuiuuiuiisuwi ..�m�a;o. EXHIBIT "A" PUBLIC ROAD AND UTILITY EASEMENT CUP 3500 LINCOLN STREET Being a portion of Lot 1 6" of Lot Line Adjustment No. 4690 recorded March 23, 2006 as Document No. 2006 - 0205571, Official Records, in the unincorporated territory of Riverside County, State of California, and situated in the southwest quarter of Section 5, Township 7 South, Range 9 East, Son Bernardino Base and Meridian, being more particularly described as follows: COMMENCING at the southwest corner of said Section 5, said point also being the centerline intersection of 64th Avenue and Lincoln Street as shown on Record of Survey Book 17, Page 29, Records of Riverside County, 7HENCE, along the southerly line of said Section 5 and centerline of said 64th Avenue, South 89' 42' 38" East, 31.70 feet; 7HENCE, North 00' 17' 22" East, 30.00 feet to a point on the easterly right —of —way line of said Lincoln Street, said point also being the TRUE POINT OF BEGINNING; THENCE, along the easterly right —of —way line of said Lincoln Street, North 03' 26' 15" East, 631.74 feet to a point on the northerly line of said Lot "B ". 7HO CE, along the northerly line of said Lot °B ", South 89' 42' 38" East, 20.03 feet to a line parallel with and 20.00 feet easterly of the easterly right --of —way line of said Lincoln Street; 7HENCE, along said parallel line, South 03' 26' 15" West, 605.77 feet; 7HENCE, South 32' 55' 00" East, 30.99 feet to a point on the northerly right —of —way line of said 64th Avenue; - THENCE, along the northerly right— of—way line of said 64th Avenue, North 89' 42' 38" West, 38.43 feet to the TRUE POINT OF BEGINNING, Containing 12,873 square feet of land, 0.30 acre of land, more or less. As shown on Exhibit "B" attached hereto and made a part hereof, by this reference. Page 1 of 1 THIS DOCUMENT REVIEWED BY RIVERSID C� SURVEYOR. BY: DATE: 1111111 IN 111111111111111111111101111111, EXHIBIT 'BA ROAD EASEME TO COUW T. 7 S., R. 9 F-, OF RNERSIDE PER INSTRUMENT Exp, 6 -30 -2009 NO. 32692, RECORDED L 0 ",� " * Na. 5 APRIL 17, 1959, O.R. LOT LINE ADJUSTMENT NO. 4690 .0 0 D 30.04 D O C. 12006 - 0205571 OF c� 20.03' REC. MARCH 23, 2006, O.R. S89'42'40 "E 1317.92' Q0 20' WEE 126750' O Rg f- OF -INNY DED TXW O 1&873 &F. I N � O� r� 5 LOT "B" LOT LINE ADJUSTMENT NO. 4690 L to ;� DOC. #2006- 0205571 REC. MARCH 23, 2006, O.R. O � O Z ROAD EASEMENT TO COUNTY 0' OF RNERSIDE PER INSTRUMENT NO. 32692, RECORDED APRIL 17, 1959, O.R. " I N 89'42 40 W 1250.12 5 _ _ MOB 64th AEEM E N 89'42'40" W 1318.94' g O.0 TRACT 27787 TRACT 28 P. y SEE DETAIL 00 26213 M "A" BEL B 24619 M.B. 30' f 20' WIDE RIGHT —OF Wi DEWA'ION LO L1 L3 TPOB 6 5 L6 J ; 60 AVE1%E THIS DOCUMENT REVIEWED BY RIVERSIDE COUNTY WRM e BY: 4z DATE:! DETAIL 'A' SCALE 1"=60' SHEET 1 OF 1 HACKER INGINEERING, INC. CIVIL ENGINEERING - LAND SURVEYING - PLANNING !' ` 177 -530 Enfield Lane, Suite E -1 Phone: (760) 360 -6900 Palm Desert, California 92211 Fax: (760) 360 -6999 i �IlIII �Ir�ll� ���� IIIIII VIII »I II !I!!I III VIII IIII 1111 21,' 09� $4 4 �R SCALE 17 =200' 0 0 ^O c a�u Q� N � 4 Z � Q LW TABLE LINE LENGTH BEARING L 1 38.43' N89'4238V L2 30.99' S32'55'00 "E L3 1250.12' N89 "4238"W L4 605.77' S03'26' 15 V L5 631.74' NO3'26' 15 "E L6 31.70' S89'4238 "E L7 1 30.00' NOO' 17'22 "E LINCOLN STREET PUBLIC ROAD AND UTILITY EASEMENT RIVERSIDE COUNTY, CALIFORNIA 12118108 050708 ROW LARRY W. WARD P.O. B x 751 COUNTY OF RIVERSIDE Riverside, CA 92502 -0751 ASSESSOR - COUNTY CLERK - RECORDER (951) 486 -7000 www.rivcrsidmr.com NOTARY CLARITY Under the provisions of Government Code 27361.7, 1 certify under the penalty of perjury that the notary seal on the document to which this statement is attached reads as follows: Name of Notary: L - e( 41A el,4j2 e/A Commission #: / - 7 1 174 Place of Execution: 1 d5 L S C 0 cz w Date Commission Expires: _�!� _Y _2 13, Z o f Date: 4 1 � l /& Signature: Print Name: Pr_0 ACR 186P- AS4RH0 (Rev. 0912006) Available in Altemate Formats GV21/2009 08 7 @&A 111111 Him IN lull 11111111111111111111111 10