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