Loading...
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