08_0385415CERTIFICATE of ACCEPTANCE of EASEMENT
(GOVERNMENT CODE SECTION 27289)
THIS IS TO CERTIFY that the interest in real property
granted by the easement dated . _ !�: Z,, tae_
from PAUL_ BREWER AND NANNErTE BREWER, HUSBAND
AND WIFE 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, 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.
Dalad $ '" 0 COUNTY OF RIVERSIDE
Juan C. Perez
Director of Transportation
By b UTY
FOR RECORDER'S USE
THIS INSTRUMENT IS FOR
THE BENEFIT OF THE
COUNTY OF RIVERSIDE AND
ENTITLED TO BE RECORDED
WITHOUT FEE.(GOV CODE
6103)
RETURN TO RIVERSIDE
COUNTYSURVEYOR >S
OFFICE.
STOP NO, 1080
DOC # 2008 -- 0385415
07115/2008 08:00A Fee:NC
Page 1 of 8
Recorded in official Records
County of Riverside
Larry W. Ward
Assessor, County Clerk 8 Recorder
1
S
R
U
PAGE
SIZE
DA
MISC
LONG
RFD
COPY
M
A
L
465
426
PCOR
NCOR
SMF'
NCHG
EXAM
EASEMENT
aa.
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, aver, 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
211 - -j V T O F-ITZAV W.
f
DATED r '
PAUL BREWER
NANNETTE BREWER
PAGE 1 OF 2
ER
T. 7 S.R. 1 W. SEC. 4 ROAD NAME: REMUDA DRIVE PROJECT NAME: SUROB034 WOM SURD8034 AM
DATED
MARY F. /HUGHES
MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC.
Beneficiary under deeds of trust recorded July 2, 2007 as Instrument No. 2007- 433027, records of
the Recorder's Office, Riverside County, California.
D r
w
PRINT NAME:
PRINT TITLE:
DATED BY:
PRINT NAME:
PRINT TITLE:
PAGE 2 OF 2
! - "`; " "' of
T. 7 9.Ft i W. SEC. y ROAD 14 F.. REM DA DRIVE PR AM
DATED
MART' F. HUGHES
MORTGAGE El.l~CTRON11 REGISTMT -SON SYSTEMS, INS,
Beneficiary under deeds of trust recorded Jul 2, 2007 as Instrument No. 20€.17. 433027, records of
the Recorder's Office, Riverside County, Galliornia. �
Q - b /) 6 /or
DATQQ_- — � BY: ._. _.
PRINT
PRINT TITLE:
rAGE2OF2
IIINIIIIIMNNVWIIVIInMVINIIIflnIINNtl 6q 0384'°
CALIFORNIA ,ALL - PURPOSE ACKNOWLEDGMENT
State of California
County of
Oil
V'Q_L' -a� c
Gate
personally appeared
a t
before me,
,( ] era ins�ri il3 and Title. of Me Cancer
GL-
_
who proved to me on the basis of satisfactory evidence to
be the person(s) whose name(s) Aare subscriber) to the
within instrument and acknowledged to me that
i /els#/they executed the same in jis/40heir authorized
capacity(ies), and that by V(s /orltheir signature(s) 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 nay hand and official seai.
?'ri...
Nohvy > kn n.lima.;
s - --
5 -
OPTIONAL
flour h tho fnformilfion bi'low is riot required ky lw% it rw?y prvu v alu. to persori.s reJying on the document
and could pi vent fi - arfdi h-M removal xtd of this form to anothof cfocufnent.
Description of Attached Document
Title or Type of Document: t -
Document Date: � vfiL{ C �7 m kt L'� Number of Pages:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Nanip: _
I.I individual
1 Corporate Officer--- T=tie(s):
1 M rtn i_" l; s .t t1 r i G t
_ Signer's Marne:
Individual
Corporate Officer — Title(s):
1 P url L. . d I.. G I
m� a anera
artner — _; te enera
Attorney in Fact
_-
x
re a - ut:rtfy
j -
Nj� cctvin. 22,2010?
'P.� f lh taofc
who proved to me on the basis of satisfactory evidence to
be the person(s) whose name(s) Aare subscriber) to the
within instrument and acknowledged to me that
i /els#/they executed the same in jis/40heir authorized
capacity(ies), and that by V(s /orltheir signature(s) 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 nay hand and official seai.
?'ri...
Nohvy > kn n.lima.;
s - --
5 -
OPTIONAL
flour h tho fnformilfion bi'low is riot required ky lw% it rw?y prvu v alu. to persori.s reJying on the document
and could pi vent fi - arfdi h-M removal xtd of this form to anothof cfocufnent.
Description of Attached Document
Title or Type of Document: t -
Document Date: � vfiL{ C �7 m kt L'� Number of Pages:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Nanip: _
I.I individual
1 Corporate Officer--- T=tie(s):
1 M rtn i_" l; s .t t1 r i G t
_ Signer's Marne:
Individual
Corporate Officer — Title(s):
1 P url L. . d I.. G I
m� a anera
artner — _; te enera
Attorney in Fact
_-
Attorney in Fact
.'' Trustee
'P.� f lh taofc
'Li Tr ustee
1 Tpp of Iht3mb h=_r=T -
Li Cuardan or Conservator
, i Guardian or Conservator
i
7 Other: r
I C)tiier:
i
Signer Is Representing:
_
signer Is neptesenting:
!
J�t�€3i I.a1. oa>1` 8..ta, A!4� .Von rSi,'35S7 i3.5fkc
A,,, P-a -Hox X 1112 n...,?,_wrk' '.CA 1 3 1 ,373m452 t """ r r,rb?
C�Yf(nE'. rf"t F'-i3A„i
iuiuinuiuiuuuHSUiouhiamiiuimsuiiimi ;rt��;,:
INDIVIDUAL ACKNOWLEDGMENT
State /Commonwealth of 'VIicitiva
ss.
County of rsL _
On this the 26th day of June , . 24(18 , before
Day Month Year
me, Nicole Thotu son , the undersigned Notary
Name of Notary Public
Public, personally appeared Darryl K. williains ,
Name(s) of Signer(s)
!.x personally known to me -- OR —
1= 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 /shelthey
executed the same for the purposes therein
stated.
ss{k$4 +$441 -0$$#$#404@#4#.? WITNESS .yhand nd official seal.
NICOLE THOMPSON
notary PUbhc - Michigan
Allegan Count; } �.
my Commission Expires Aug 1 2014
4ctrng in the County of Kalamazoo 5'tgna otary Public
x.. •rL' .__........ nQ Ili 7
eIC, )
Place Notary Seat andfor Any Stamp Above
OPTIONAL
Allhough the information in this section is not required by law, ft may prove valuable to
persons relying on the document and could prevent fraudulent removal and reattachment
of this farm to another document. Top of thumb h m
Description of Attached Document
Title or Type of Document:
Document Date: Number of Pages:
Signer(s) Other Than Named Above:
2002 National Notary Association • 9350 De Soto Ave., P.O. Sox 2402 • Chatsworth, CA 91313.2402 • www.NalionalNotary.org
Item No. 5936 Reorder: Call Toll -Free 1 -800 US NOTARY (1- 800 - 876.6827)
IINIIIN�IYIIIIIIIIIIUInuNIIN�INIINIIVIIIII —`" "" "
EXHIBIT "A"
PUBLIC ROAD & UTILITY EASEMENT
LEGAL DESCRIPTION:
BEING A PORTION OF PARCEL 1, PARCEL MAP 26650, AS SHOWN BY MAP ON FILE IN
BOOK 185, PAGES 78 AND 79, OF PARCEL MAPS, RIVERSIDE COUNTY, STATE OF
CALIFORNIA, LYING WITHIN SECTION 4, TOWNSHIP 7 SOUTH, RANGE 1 WEST, SAN
BERNARDINO BASE & MERIDIAN, MORE PARTICULARLY DESCRIBED AS FOLLOWS:
BEGINNING AT THE SOUTHWEST CORNER OF SAID PARCEL 1, SAID POINT LYING ON
THE EASTERLY RIGHT OF WAY LINE OF REMUDA DRIVE, AS SHOWN ON SAID PARCEL
MAP;
THENCE ALONG SAID EASTERLY RIGHT OF WAY LINE, NORTH 05`43'54" EAST, A
DISTANCE OF 419.33 FEET, TO THE BEGINNING OF A TANGENT CURVE, CONCAVE
WESTERLY HAVING A RADIUS OF 383.00 FEET;
THENCE ALONG SAID CURVE, NORTHERLY AND WESTERLY, THROUGH A CENTRAL ANGLE
OF 23'13'30" HAVING AN ARC LENGTH OF 155.25 FEET, TO THE NORTHWEST CORNER
OF SAID PARCEL 1;
THENCE ALONG THE NORTHERLY LINE OF SAID PARCEL 1, SOUTH 88'33'01" EAST, A
DISTANCE OF 23.19 FEET, TO A NON— TANGENT CURVE, CONCAVE WESTERLY, HAVING
A RADIUS OF 405.00 FEET, AND AN INfTIAL RADIAL BEARING OF NORTH 73'34'17"
EAST;
THENCE ALONG SAID CURVE, SOUTHERLY AND EASTERLY, THROUGH A CENTRAL ANGLE
OF 22'09'37" HAVING AN ARC LENGTH OF 156.64 FEET;
THENCE SOUTH 05'43'54" WEST, A DISTANCE OF 417.74 FEET, TO A POINT ON THE
SOUTHERLY LINE OF SAID PARCEL 1;
THENCE ALONG SAID SOUTHERLY LINE, NORTH 88'24'37" WEST, A DISTANCE OF 22.06
FEET, TO THE POINT OF BEGINNING.
THE ABOVE DESCRIBED PROPERTY CONTAINS 0.29 ACRES.
SEE ATTACHED EXHIBIT "B" ATTACHED HERETO AND MADE A PART HEREOF, BY THIS
REFERENCE.
PREPARED BY: � "cxR I
r�P
p S ID(CL1r'�ENT r" EVTE ED BY
No. 5266 ��. RS
MARK W. CHRISTENSEN DATE:
! IIIIVIIIIIIIIINIIMIIN�IInIIIflV�IININIIIYI ` " ":?;''`
PCL. 37
PMB 3/
41 -48
EXHIBIT ;;
PUBLIC ROAD & UTILITY EASEMENT
PCL. 37, PMB 3/41 -48
1 INCH = 100 FEET
iy � c - UMENT REVIEWED BY
LDATE : ==, � � &' rUTY SURVEYOR,
—
rn
4
a
N Do
v m
CL C
Lij
0
pq
Ln
19`
b ' T 7870 REMUDA DRIVE - ___ lb
PCL. 40, PMB 3/41 -48
d CHR
NO. 5256
EXP.; U-^ I-2W8
NOTE: FOR EASEMENT NOTES SEE SHEET
2OF2
R1W, S.B.B. &M.
DATE:
FEB. 2008
JN: 2099 --0208
SHEEET 1 OF 2
�i
PARCEL 1
P.U.E.
PM 26650
15 °II
PMB 185 /
PGS. 78 ---79
it
II
--22'09'37"
R =405.00'
J
v7�
V
L= 156.64' T=
79.31'
20'
P.U.E. 2 36.5`
i i
i
rr)
N
a_ a_
� u,
n�
.-
-
417.24
i
co
L0
N05'43'54" 419.33'
22.06'
P.O.B.
_
b ' T 7870 REMUDA DRIVE - ___ lb
PCL. 40, PMB 3/41 -48
d CHR
NO. 5256
EXP.; U-^ I-2W8
NOTE: FOR EASEMENT NOTES SEE SHEET
2OF2
R1W, S.B.B. &M.
DATE:
FEB. 2008
JN: 2099 --0208
SHEEET 1 OF 2
uja
� 4
1
L i