Loading...
08_0569039Recorded at request of and return to: Department of Facilities Management Real Estate Division On behalf of the Transportation Department 3133 Mission Inn Avenue Riverside, California 92507 -4199 FREE RECORDING This instrument is for the benefit of the County of Riverside, and is entitled to be recorded without fee, (Govt. Code 6103) 0/26/20081243TRU RF,cm DOC # 2018- 0569039 10/24/2008 08:00A Fee:NC Page 1 of 12 Recorded in official Records County of Riverside Larry W. Ward Assessor, County Clerk & Recorder 1 E 111I1 11111111111111111 �1111111$1, S R U PAGE SERE CA MSSC LONG: RFD COPY 77 M A L. 465 426 POOR NCOR SMR NCH .... . -, „_.. j FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Anastaciso R. Moreno and Lupe V. Moreno ( "Grantor" herein), Hereby GRANTS AND CONVEYS to the COUNTY OF RIVERSIDE, a political subdivision (`Grantee" herein), and its successors and assigns, A Temporary Non - exclusive Construction Easement for construction of a road improvement project by the Grantee (the "Road" herein), in, on, and along the real property situated in the County of Riverside, State of California, identifying a portion or portions of Assessor's Parcel Number 508 -162 -004 referenced as Parcel 43 and described on Exhibits "A" and "B" attached hereto and made a part hereof. Other terms of Temporary Construction Easement Deed (hereinafter, the "Deed ") - 1.1 County shall pay to the order of Grantor the sum of $6,275.00 for the right to enter upon and use Grantor's land in accordance with the terms hereof. 2.1 The temporary construction easement, used during construction of the project consists of approximately 376 square feet referenced as Parcel 43 and described on Exhibits "A" and "B attached hereto and made a part hereof. 3.1 The rights granted herein may be exercised for four (4) months commencing on the date that the thirty (30) day written notice by County is delivered to Grantor in accord to the notice provision herein, and concludes at the end of four months of the grant of the easement, or the conclusion of the project, whichever shall be later. 3.2 The rights granted herein include the right to enter upon and to pass and repass over and along the Easement Area, and to deposit tools, implements and other materials thereon by Grantee, or its successors and assigns, its officers, agents and employees, and by persons or entities under contract with Grantee, its successors and assigns, wherever and whenever necessary for the purpose of constructing the Road. Grantee agrees not to damage Grantor's property in the process of performing such activities. 3.3 Reasonable access to Grantor's property across the Temporary Construction Easement shall be maintained by the Grantee at all times during the term of this Easement. 3.3 At the expiration of the Temporary Construction Easement term, Grantee shall quitclaim its interest in such property to Grantor or Grantor's successor. 3.4 At the termination of the period of use of Grantor's land by Grantee, but before its relinquishment to Grantor, debris generated by Grantee's use will be removed and the surface will be graded and left in a neat condition. 4.1 It is mutually understood and agreed by and between the parties hereto that the right to enter upon and use Grantor's land includes the right to remove and dispose of real and personal property located thereon. 5.1 Grantor shall be held harmless from all claims of third persons arising from the use by Grantee of Grantors' land. 5.2 Grantor hereby warrants that they are the owners of the property described above and that they have the right to grant County permission to enter upon and use the land. 5.3 Any notice, payment or instrument, or other documents required or Page 2 of 9 permitted to be given or delivered may be given or delivered by personal delivery or by depositing the same in any United States mail depository, first class postage prepaid, and addressed as follows: If to Grantor Moreno, Anastacio R. & Lupe V. 47368 Dove Street Indio, California 92201 -7022 If to County COUNTY OF RIVERSIDE Department of Facilities Management Real Estate Division 3133 Mission Inn Avenue Riverside, California 92507 Attention: James R. Force Supervising Real Property Agent Phone Number: (951) 955 -4822 Fax: (951) 955 -4837 E -mail address: JRForce @rc- facilities.org Or such other person or address as either party may direct in writing to the other, provided, however, that such new or different person or address shall not become effective until acknowledged in writing by the party to who directed. Except where service is by personal delivery or by registered or certified mail, return receipt requested, service of any instrument or writing shall be deemed completed forty -eight (48) hours after deposit in a United States mail depository. 5.4 Each Grantor and County affixing his or her signature to this Temporary Construction Easement Deed warrants and represents by such signature that he or she has the full legal authority to bind his or her respective party to all of the terms, conditions, and provisions therein, that his or her respective party has the full legal right, power, capacity and authority to enter into this Deed and perform all of its provisions and obligations, and that no other approvals or consents are necessary in connection therewith. 5.5 The titles and headings of Sections and Paragraphs of this Temporary Construction Easement Deed, as herein set forth, have been inserted for the sake of convenience only, and are not to be taken, deemed or construed to be any part of the terms, covenants or conditions of this Easement, or to control, limit or modify any of the terms, covenants or conditions hereof. 5.6 This Temporary Construction Easement Deed entered into between the parties dated : 1 j ` , contains the entire understanding of the parties herein and supersedes any and all other written or oral understandings as to those matters contained therein, and no prior oral or written understanding shall be of any force or effect with respect to those matters covered thereby. This Deed shall be I 11111 �11 II I 111111111111111 $ IT IN � ; ����ra t��� Page 3 of 9 construed and interpreted with and shall be governed and enforced in all respects according to the laws of the State of California and as if drafted by both Grantor and County. No amendment, change or modification of this document shall be valid unless in writing, stating that it amends, changes or modified this Deed, signed by all of the parties hereto. No provision contained shall be construed against the County solely because it prepared this Deed in its executed form. 5.7 This Deed and the provisions contained herein shall be binding upon and inure to the benefit of Grantor, County, and their respective heirs, executors, administrators, personal representatives, successors and assigns. 5.8 if any term, covenant, condition or provision of this Deed is held by a court of competent jurisdiction to be invalid, void, illegal, or unenforceable, the remainder of the provisions herein shall remain in full force and effect and shall in no way affect, impair, or invalidate any other terms, covenant, condition or provision contained in the Deed. 5.9 Each of the parties hereto shall execute and deliver any and all additional papers, documents or other assurances and shall do any and all acts and things reasonably necessary in connection with the performance of their obligations hereunder and to carry out the intent of the parties hereto. 5.10 Grantor, their assigns and successors in interest shall be bound by all the terms and conditions contained in this Deed, and all the parties thereto shall be jointly and severally liable thereunder. 5.11 Time if of the essence of this Deed. Failure to comply with any requirement, including but not limited to any time requirement, of this Deed shall constitute a material breach of this Deed. 5.12 Subject to any other provision stated herein, in any action or proceeding between the parties hereto seeking interpretation or enforcement of any of the terms and provision of this Deed or in connection with the Easement Area, the prevailing party in such action or proceeding shall be entitled to have and to recover from the other party its reasonable attorney's fees and other reasonable expenses in connection with such action or proceeding in addition to its recoverable court cost. 5.13 This Deed shall not take effect until approved and executed by the Director of Transportation. y If IVll @IIIIINtiIIUVllllluu - "'.`' f 12 °` Page 4 of 9 Dated: 6 � '2 —/0 9 .. in low By: k t `7 J (m - Js R. For e 8 r S wising Real Property Agent APPROVED AS TO FORM: Joe S. Rank County Counsel Anastaclo R. Moreno and Lupe V. Moreno COUNTY OF RIVERSIDE Patricia Romo, Deputy Director f or Juan Perez ' Director of Transportation By 'Sy,Aihia M. G6'nz' Deputy County Counsel I�IIU�IIII��IIIIIIiIR�wIUIIR9lll�lllunuilull 2 C4 0 5 6 9 G 9 Page 5 of 9 STATE OF CALIFORNIA COUNTY OF c `• )ss. On - WET? CC before me, C-0 ' e k)46, a Notary Public in and for said County and State, personally appeared AL who proved to me on the basis of satisfactory evidence to be the person(s) whose names)' is /aje subscribed to the within instrument and acknowledged to me that he /she /they- executed the same in his /ber /thiea- authorized capacity(ies), and that by his /h,er/t,ejr signature(s)'on the instrument the personfs-); 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 Band and official seal: Signature ����. HOE! LAS ,, C �. [SEAL] COMM. #1793528 rr =' Notary Public • California 0 z Riverside County STATE OF CALIFORNIA ) COMM FynivEc Am COUNTY OF Q,. a� )ss. ) On ��� �3�7 , D00 , before me, a Notary Public in and for said County and State, personally appeared , aN p e , who proved to me on the basis of satisfactory evidence to be the person('S)'whose name(* is /are subscribed to the within instrument and acknowledged to me that b. he /th_y, executed the same in hfs/her /their-. - authorized capacity(igs), and that by hiefier /t oir signature(,$)- on the instrument the person(&), or the entity upon behalf of which the person) acted, executed the instrument. 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: LORIE G, MUM COMM, #61793528 notary Public - California a Signaturee R aerside County Nly Comr ii Fxpkres R r. 10, 2012 [SEAL] HE Inlllnllullli ' "' ` "��• Page 6of9 STATE OF CALIFORNIA ) )ss. COUNTY OF RIVERSIDE ) On , before me, Public in and for said County and State, personally appeared a Notary 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(les), 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 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 [SEAL] CERTIFICATE OF ACCEPTANCE This is to certify that the interest in real property conveyed by the within deed to the COUNTY OF RIVERSIDE, a political subdivision, is hereby accepted by order of the Board of Supervisors on the date below and the Grantee consents to the recordation thereof by its duly authorized officer. Date 1� / /t/ ' By — — - - �& Robert Field, Director Department of Facilities Management t SEt. r: D co ot ® r _ X. S Page 7 of 9 THIS PAGE LEFT BLANK INTENTIONALLY IN ='` °`,° Page 8 of 9 THIS PAGE LEFT BLANK INTENTIONALLY alai im�i iu lull iiuuuuii iuu iu imi mi ru Page 9 of 9 MILES AVENUE That certain parcel of land situated in the County of Riverside, State of California, lying in a portion of Lot 13, in Block F of Boe -Del Heights, as shown on a map thereof filed in Book 21, Page 67 of Maps, in the Office of the County Recorder of said Riverside County, lying in a portion of Section 22, Township 5 South, Range 7 East, San Bernardino Meridian, more particularly described as follows: BEGINNING at northwest corner of said Lot 13, also being a point on the southerly right - of -way line of Miles Avenue (formerly 45 {h Avenue, having a southerly half width of 30.00 feet) as shown on said map; thence along the northerly line of said Lot and said southerly right -of- way -line North 89 °45'00'° East 73.00 feet to the northeast corner of said Lot; thence along the easterly line of said Lot South 00 °21'00°' East 10.00 feet to a point on a line that is parallel with and 10.00 feet southerly of, as measured at right angles, from said northerly Lot line; thence along said parallel line South 89 West 49.62 feet; thence South 00 °15'23" East 6.32 feet; thence North 89 °52'12" West 23.37 feet to the westerly line of said Lot; 1111111111 HE 111111111111111111111111111 IN 10 cs 12 Page 1 of 2 A MILES TEMPORARY CONSTRUCTION EASEMENT P ARCEL 038 9 - 4 3 thence along said westerly line North 00 °21'00° West 16.16 feet to the POINT OF BEGINNING. CONTAINING: 875.95 Square Peet 10.02 Acres, more or less. EXHIBIT "B" attached and by this reference made a part hereof. This description was prepared by me or under my direction. Levi David Cox, P.L,S. 7930 My license expires 12131109. Bate: - 3 A, o� THTIS"# "i �i��"�� 1'E' �,II B''f RIVERSIH' Lt"!UN St )P EYOP,. By: ®RTE. . L� l;.rr; '.. t., RBF CONSULTING 74 -130 Country Club Drive, Suite 201 Palm Desert, CA 92260 Prepared: March 25, 2008 Page 2 of 2 IIIIVIIhIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIflIVIIIIIIN 1NDl'G'ATc,S TFV 'GRAR }' CON57PUL -TION tISEM 875 °5 r%- f �n EXHIBIT " PLAT TEMPORARY CONSTRUCTION EASEMENT � �)) ... 7—� THIS DOCUM E CIL MILES A VENUE (45 TH A VENUE) LOT "F" 90E- DEL - HEIGHTS — e 12 � 49.62 k 585 °45'00 "�J 1, ' � I �PAP,CEL NO. 0389 -43 I � 13 i 94 1 I BLOCK F a0E- DEL- HEIGHTS i ' M. 3. 21157 � 1 I i DATA AB ONO BFAPING /DELTA RAD =JS t�\If S00'21'DD "E -- 1000 2 SOO'15'23 "E -- j. C.32' 3 N89`52" 2 "W -- 23.37' 4 N00`211'00 "N SOU rHMLFST 2i 1 RTER OF SECT ] ON 22 7 "U1�N5 fIF 5 SDUTH RANGE ? EAST, SlIH HERIVAROINO V R)DIAN FAIL ",'F L N0 . rJ: 89 - 42 PLAT TO ACCOMPANY A LEGAL DESCR? PTtON FOR 0LES AVENUE TEMPOPAPY CONSTRUCTlON EASEM NT SHE- , I OF I , S /4 � �!+ fWF PLAN NINA � l7EGIGN � CC1N9Y���'IGN cc 74130 COUNMY CLUB UWE, SUTE 2M it a 1 9 f 1 PALM PE$EffT CALIFORNIA 5226o-16 7 �, f C o N S U L_T I N G 760.346.748' • FAX 760,346.83'.5 • WWWREFC -M DATE: MARCH 25, 2008 JN: 2G- 100220 I ll III I f ll II1 l f 10, 20 f0 ���GA