Loading...
09_0193446RETURN TO: STOP NO. 1080 RIVERSIDE COUNTY SURVEYOR'S OFFICE 4080 LEMON STREET, 8 FLOOR RIVERSIDE, CA 92501 CERTIFICATE of ACCEPTANCE of EASEMENT (GOVERNMENT CODE SECTION 27281) THIS IS TO CERTIFY that the interest in real property granted by the easement dated / Z 12 Z from PASEO HOUSING ASSOCIATES, 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 drainage purposes, and will not 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 authorized officer. Dated: W 21P 40 / COUNTY OF RIVERSIDE FOR RECORDER'S USE THIS INSTRUMENT IS FOR RETURN TO RIVERSIDE THE BENEFIT OF THE COUNTYSURVEYOR -S COUNTY OF RIVERSIDE AND OFFICE. ENTITLED TO BE RECORDED WITHOUT FEE. (GOV. CODE STOP NO. 1080 6103) DOC # 2009- 0193446 04/21/2009 08:00A Fee:NC Page 1 of 10 Recorded in Official Records County of Riverside Larry W. Ward Assessor, County Clerk 8 Recorder 1111111111111 IN I I 1111111111111111 R I U I PAG SIZE t DA 1 MISC I LONG I RFjL COPY _ Juan C. Perez Dire o of Transportation_ M M A L 465 426 PCOR NCOR SMF NCH By: DEPUTY DRAINAGE EASEMENT P PASEO HOUSING ASSOCIATES, L.P., A CALIFORNIA LIMITED PARTNERSHIP L Grant(s) to the County of Riverside, a political subdivision, an easement for drainage 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 December 22, 2008 DATED 01A GwiNAL n� w AM .. � John F. Vea PRINT TITLE: ExPrttt'ive Di rector or BY: PRINT NAME: PRINT TITLE: PAGE 1 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: & PRINT NAME: (sN&`I C. CST F Cc:AS PRINT TITLE: nytl - 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: SE E A 7TAch Sra N4T1A AZ 81 g O PRINT NAME: krmc�&al To 77.4 AcKw ewl4c^_, PRINT TITLE: DATED BY: PRINT NAME: PRINT TITLE: PAGE 2OF3 IN YIIIVNNYIINI�NIIIIIM ��°�= T.7S. R.M. 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. DATED BY: PRINT NAME: V rL LIm . PRINT TITLE: t x -ew4l VIL p, r`cdw DATED BY: PRINT NAME: PRINT TITLE: FORM APROVE C �OUN ti 4 IC LE CK D TE PAGE 3 OF 3 1111111111111 �IIIIY�II�IIIIIIVI�IYIIIIII II ��,�; "= I.[al ia[$I m�s0 Au I MI I State of California County of Riverside On December 22, 2008 before me, Mary. Ann Ybarra, Notary Public personally appeared John F. Mealey , who proved to me on the basis of satisfactory evidence to be the person(k whose name(o Were — subscribed to the within instrument and acknowledged to me that he/ th- *executed the same in h isAten4mCir authorized capacity{.ies), and that by his/herAheir signature($) 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. MARY ANN YBARRA .. Comm. # 1738007 Signature 4 ROT" RY -CALIFORNIA Mr C OMM. EXf- APR. 1.2011 ' I�'IANAN�III�III�V��GWI�'� �- ���;�,;, CALIF • ACKNO WLEDGMENT State of California County of Las �Anx Le--5 r On r te) �F � before me, C,1fC 1 U Q bQVLI.A. 1 QD}bV I e Date n Here Insert Name and Title of the ORi r personally appeared CECII.IA &ARM Ca arum fon 1 1747672 3 NalaY haft - Ca1I NMI # LOt Ang0ft CowM11 � 2 9411 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 /s e"xecuted the same in hisAeWtheir authorized capacity(iss), and that by his1l;oMheir signature4on the instrument the person(&) or the entity upon behalf of which the person(ayacted, 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 CXCA C -- ay" L Place Notary Seal Above Signature of Notary Public 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: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Individual ❑ Corporate Officer —Title(s): T ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHTTHUMBPRINT OF SIGNER Number of Pages: Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General Ll Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHTTHUMBPRINT OF SIGNER •• of + here ®2007 National Notary Association • 9350 Da Soto Ave_. PO. Box 2402 •Chatsworth, CA 91313- 2402 •www.Nationa]Notary.org Item 85907 Reorder. Call Toil -Free 1- 800-676.6827 1 ! !1!1l111l1l1! !11111 6)4 /21/20&9 Mg 111 !!lIIl11111111111!l11lIII!!!!11 08 =9BR 5 of 19 ACKNOWLEDGMENT State of California County of R k C IS od e. On 3— to- c7ci _ before me, rw PfTftiLK KratSER NcTArj Pv loli' L (insert name and title of the officer personally appeared o b i n Z _�_►,., ,� Fc r who proved to me on the basis of satisfactory evidence to be the person(,&) whose names) is /aF& subscribed to the within instrument and acknowledged to me that -helshe /# W5S executed the same in his/her /t4eir authorized capacity(iee), and that by AWherltheir signature(a) on the instrument the person(4), 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 seal. Signature y.,, 1° �cc�• - (Seal) - A I ' w TRACY PATRICK KAISER ; COMM. #1680830 NOTARYPUBUC CALIFORNIA UP RIVERSIDE COUNTY n GOMAt EVIRES JULY 13, 2010 '+ W21 /29 08: S E)R 111111 1111111111111% 111 111111111 6 of 19 Attachment California All Purpose Acknowledgment Dated: March 25.2009 By: STATE OF CALIFORNIA COUNTY OF YOLO Stephen Nnodim, Multi- Family Housing Program Director On March 25.2009 before me Tamara D. Binning, Notary Public personally appeared Stephen 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 /she /they 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. I 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. LGt.+«!/ Signature of Notary P&Mic TAMARA D. BINNING C ommission # 1790354 .� Notary Publtc - Californla Volo County MVComm. Expires 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, 20.08 Number of Pages in Document: 6 plus 3 acknowledgements IN i�i .��W;e::. EXHIBIT $A A DRAINAGE EASEMENT Being a portion of Lot "B" of Lot Line Adjustment No. 4690 recorded March 23, 2006 as Document No. 2006- 0205571, Official Records, in the unincorporated territory of Riverside County, State of California, and situated in the southwest quarter of Section 5, Township 7 South, Range 9 East, Son Bernardino Base and Meridian, being more particularly described as follows: COMMENCING at the southwest corner of said Section 5, said point also being the centerline intersection of 64th Avenue and Lincoln Street as shown on Record of Survey Book 17, Page 29, Records of Riverside County; THENCE, along the southerly line of said Section 5 and centerline of said 64th Avenue, South 89' 42' 38" East, 151.81 feet, THENCE, North 00' 17' 22" East, 30.00 feet to a point on the northerly right —of --way line of said 64th Avenue; THENCE, continuing North 00' 17' 22" East, 51.62 feet to the TRUE POINT OF BEGINNING; THENCE, North 89' 42' 40" West, 65.19 feet; THENCE, North 03' 26' 15" East, 243.04 feet; THENCE, South 90' 00' 00" East, 54.00 feet to the beginning of a 10.00 foot radius curve concave southwesterly, THENCE, southeasterly along the arc of said curve through a central angle of 93' 26' 15', an arc length of 16.31 feet; THENCE, South 03' 26' 15" West, 31.50 feet to the beginning of a 98.00 foot radius curve concave westerly, THENCE, southerly along the arc of said curve through a central angle of OF 02' 28', an arc length of 13.75 feet, a radial line to said point bears South 78' 31' 17" East; 12/18/08 PAGE 1 OF 2 050708 RETENTION BASIN 8.5x11.dwg 11lIIII !!I!Il11l1! IIIlII 110 11111 6 21 /g s�g$ ; & @R 8 of 16 EXHIBIT AA I DRAINAGE EASEMENT THENCE, North 76' 19' 34" West, 2.27 feet; THENCE, South 13' 40' 26" West, 40.67 feet; THENCE, South 76" 19' 34" East, 2.33 feet; THENCE, South 13° 40' 45" West, 4.04 feet to the beginning of a 72.00 foot radius curve concave northeasterly; THENCE, southerly and southeasterly along the arc of said curve through a central angle of 53' 36' 28; an arc length of 67.37 feet, a radial line to said point bears South 50' 04 17" West; THENCE, South 46' 02' 12" West, 18.88 feet; THENCE, South 00° 17' 20" West, 67.46 feet to the TRUE POINT OF BEGINNING; Containing 14,991 square feet of land, 0.34 acre of land, more or less. As shown on Exhibit "B" attached hereto and made a part hereof, by this reference. Up. 6 -30 -2009 No. W8 THIS DOCUMENT REVIEWED BY RIVERSIDE COUNTY SURVEYOR. BY: DATE. :kA 12/18/08 PAGE 2 OF 2 050708 RETENTION BASIN 8.5x1I.dwg 1111111111111111111111111111111111111111111111111111111 wm� °'-:�° 1 t r t w 0 z t 30' I t 6 s .o c. 7,8 S 89'4238" E 151.81' tN Std p 'HACKER ENGINEERING, INC DRAINAGE EASEMENT CIVIL ENGINEERING - LAND SURVEYING - PLANNING LOT 1 8" -- LOT LINE ADJUSTMENT 4890 77 - 530 Enfield Lane, Suite E - 1 Phone: (760) 360 - 6900 RIVERSIDE COUNTY, CALIFORNA / Palm Desert, California 92211 Fax: (760) 360 -6999 050 708 RETENTION & EXHIBIT 'BA " E 5 M 1 h S76'19'341 N 2.33' w n RETEM M ®1SAV .°� 14.991 IF w �o 5 TP. N 89'42'40" W t i t� t N sir\ U t� r i 7 19'34"W 2.27' 3'40'45'W 4.04' t Exp. 6 -30 -2009 (d THIS DMMENT REVIEWED BY RIVM#!�F - 04JNTY SURVEYOR. 641h A MEM 7S. R gF� ,SO -k' Lp Na. o ADJO 06671 X Doc #2005- 26, 2005, O.R. CV IVE TABLE CURVE RMUS DELTA =G C1 10.00 9376'15" 16.31 C2 98.00 602'28' 13.75 C3 72.00 5J'36 '28 - 17.17 IN IMNIIINYMI�IINVIIINI .'� �' =; °�