Loading...
07_0177038CERTMATEofACCEPTANCEofEASEMENT (GOVERNMENT CODE SECTION 27281) THIS IS TO CERTIFY that the Interest in real property granted by the easement dated Mmge, H Z -Zoo 7 from B & C LAND — BOULDER SPRINGS. LLC. A CALIFORNI A LIMITED LIABILITY gp_ PANY 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 uses, and subject to Improvements in accordance with County standards, 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 authorized officer. Dalsd / . 10 COUNTYOFRIVERSIDE DCC # 20 07 - 0177038 03/15/2007 08;00A Fee;NC Page 1 of 8 Recorded in Official Records County of Riverside Larry W, Ward Assessor, County Clerk & Recorder 1 111111111111111111111111 N 11111111111111111111111 A. Johnean S R U PAGE SIZE DA MISC LONG RFD COPY r Tra n M A L 465 426 PCOR NCOR SMF H EXAM BY DEPUTY�[J DRAINAGE EASEMENT ' B & C LAND - BOULDER SPRINGS LLC A CALIFORNIA LIMITED LIABILITY COMPANY 503 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 7011 i ,,/,a S Y THIS INSTRUMENT IS FOR RETURN TO RIVERSIDE THE BENEFrr OF THE COUNTY SURVEYOR'S COUNTY OF RIVERSIDE AND OFFICE. ENTITLED TO BE RECORDED WITHOUT FEE.(GO CODE STOP NO. IM 6103) Sso . PRINT TITLE: ~f b e BY: 'f PRINT NAME: LLB # JN94 PRINT TITLE: glkL tA - PAGE 1 OF 1 CERTIFICATE of ACCEPTANCE of EASEMENT y (GOVERNMENT CODE SECTION zmi) THIS IS TO CERTIFY that the interest in real property granted by the easement dated from B & C LAND — BOULDER SPRINGS, LLC. A CALIFORNIA LIMITED LIABILITY COMPANY 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 uses, and subject to improvements in accordance with County standards, 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 authorized officer. Dated: COUNTY OF RIVERSIDE George A. Johnson Director of Transportation BY DEPUTY THIS INSTRUMENT is FOR THE BENEFIT OF THE COUNTY OF RIVERSIDE AND ENTITLED TO BE RECORDED WITHOUT FEE.(GOV, CODE 6103) RETURN TO RIVERSIDE COUNTY SURVEYOR'S OFFICE. STOP NO. 1080 DRAINAGE EASEMENT B & C LAND- BOULDER SPRINGS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY 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 B & C LAND- BOULDER SPRINGS LLC A CALIFORNIA LIMITED LIABILITY COMMY DATED 1 7 BY PRINT NAME: PRINTTITLE: DATED BY: PRINT NAME: PRINT TITLE: PAGE 1 OF 1 111111111111111111111111111111111111111111111111111111 2 at CALIFORNIA ALL-PURP .A .Yi, . fin .A .Top .A .q .A ,0"t . A _CA State of California County of k.� On �A?i( k) \jA ZDD77 before me, RDr�;('A A (� ND1La( ` - ! LlI , Date r Name and Title of Officer (e.g., Jane Doe, Notary P iic ") personally appeared Name(s) of Signer(s) Z1 personally known to me ❑ (or proved to me on the basis of satisfactory evidence) Oilwilil a to be the person(s) whose names re subscribed to the within instrument and acknowledged to me that 4:fia/she/they executed the same fii er/their authorized capacity(i*, and that by�herltheir signatur�,s3'on the instrument the person; or the entity upon behalf of which the personas} acted, executed the instrument. WITNESS my hand and official seal. Place Notary Seal Above zZtL - Signat a 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): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: • Top of thumb here 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 RIGHT THUMBPRINT OF SIGNER .. of thumb here ® 2006 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth,, CA 91313 -2402 Item No. 5907 Reorder: Call Toll -Free 1- 800 -876 -6827 111111111 n .,�;m, CALIFORNIA NO TAR Y.• CERTIFICATE OF ACKNOWLEDGMENT STATE OF U i Qn COUNTY OF 5n�, UOra_ ss. On this a5 day of `] a?1 UarI / 2007 , before me, I;" of NoteN Personally appeared a Notary Public. personally known to me - OR - ( } proved to me on the basis of satisfactory evidence to be the personal whose co T name(g) is*e subscribed to the within w instrument and acknowledged to me that m �4 heishe /Oey executed the same in his/her/ Cn y' th authorized capacity(ir}, and that QD by hisaicr /fir signature (a) on the instrument the person(a), or entity upon behalf of which the person(s) acted, executed the instrument. IL BRIAN DEAN CLAASSEN NOTARY PUBLIC - (liliforni Santa CIRra WITNESS my hand and official seal. i aunty ~ ('ommission # 142111(1() .�. illy Comm, Expires May 30, 20117 Notary Seal -- - - - - -- ------------ ---------------------------- Signature of Notary Public ------ -- --- ---- -_-- -_ - ------------------------------ OPTIONAL ENTRIES Type or Kind of Document.* Name(s) of Other Party(ies) Involved: Signer's Id. Remarks: _ -. _ Si R ight Thumbprint I Date of Document' .. No. of Pages: I Signer's Capacity: ( ) Individuals) ( ) Authorized Officer I $ I Officer Title: _ Fee Charged. $ _ I Name of Company Presented." I a 0 2002 ALL RIGHTS RESERVED - AMERICAN NOTARY GROUP - AmericanNotary.com - Reorder at: (323)349 -0860 EXHIBIT "A" LEGAL DESCRIPTION DRAINAGE EASEMENT A PORTION OF PARCEL A OF LOT LINE ADJUSTMENT 2005 - 0551816 RECORDED JULY 11, 2005 RECORDS OF RIVERSIDE COUNTY, STATE OF CALIFORNIA, ALSO BEING A PORTION OF THE NORTHWEST QUARTER OF SECTION 8, TOWNSHIP 4 SOUTH, RANGE 4 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN SAID COUNTY, BEING TWO 25.00 FOOT STRIPS OF LAND LYING 12.50 FEET EITHER SIDE OF THE FOLLOWING DESCRIBED CENTERLINES: PARCEL I COMMENCING AT THE CENTERLINE INTERSECTION OF WOOD ROAD HAVING A 44.00 FOOT HALF WIDTH AND CAJALCO ROAD HAVING A 67.00 FOOT HALF WIDTH AS SHOWN ON SAID LOT LINE ADJUSTMENT, ALSO BEING THE NORTHWEST QUARTER CORNER OF SAID SECTION 8; THENCE ALONG THE CENTERLINE OF SAID WOOD ROAD NORTH 00 EAST, A DISTANCE OF 823.83 FEET; THENCE LEAVING SAID CENTERLINE SOUTH 89 0 56'42" EAST, A DISTANCE OF 275.64 FEET TO THE TRUE POINT OF BEGINNING; THENCE NORTH 11 °11' I7" WEST, A DISTANCE OF 30.04 FEET TO THE BEGINNING OF A TANGENT CURVE, CONCAVE EASTERLY HAVING A RADIUS OF 90.00 FEET; THENCE NORTHERLY ALONG SAID CURVE, THROUGH A CENTRAL ANGLE OF 11 °14'44 ", AN ARC DISTANCE OF 17.66 FEET; THENCE NORTH 00 0 03'27" EAST, A DISTANCE OF 393.66 FEET TO A POINT HEREAFTER REFERRED TO AS POINT "A "; THENCE CONTINUING NORTH 00 0 03'27" EAST, A DISTANCE OF 10.00 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE SOUTHEASTERLY HAVING A RADIUS OF 90.00 FEET; THENCE NORTHEASTERLY ALONG SAID CURVE, THROUGH A CENTRAL ANGLE OF 76 °20'40 ", AN ARC DISTANCE OF 119.92 FEET; THENCE NORTH 76 0 24'07" EAST, A DISTANCE OF 159.46 FEET TO THE BEGINNING OF A TANGENT CURVE, CONCAVE NORTHERLY, HAVING A RADIUS OF 45.00 FEET; THENCE EASTERLY ALONG SAID CURVE, THROUGH A CENTRAL ANGLE OF 14-05'13", A DISTANCE OF 11.06 FEET TO THE EASTERLY LINE OF PARCEL A OF SAID LOT LINE ADJUSTMENT, SAID POINT ALSO BEING THE POINT OF TERMINATION. 1111 u�mim�uuuuiuim gm�aa °gym. Page 1 of 2 THE SIDELINES SHALL BE EXTENDED OR SHORTENED TO TERMINATE AT THE EASTERLY LINE OF PARCEL A OF SAID LOT LINE ADJUSTMENT. CONTAINING: 0.425 ACRES, MORE OR LESS. PARCEL 2 BEGINNING AT SAID POINT "A "; THENCE NORTH 44 0 56'33" WEST, A DISTANCE OF 6998 FEET TO THE BEGINNING OF A TANGENT CURVE, CONCAVE SOUTHWESTERLY, HAVING A RADIUS OF 45.00 FEET; THENCE NORTHWESTERLY ALONG SAID CURVE, THROUGH A CENTRAL ANGLE OF 45-0010", AN ARC DISTANCE OF 35.35 FEET; THENCE NORTH 89 0 56'42" WEST, A DISTANCE OF 67.79 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE NORTHEASTERLY, HAVING A RADIUS OF 45.00 FEET; THENCE NORTHWESTERLY ALONG SAID CURVE, THROUGH A CENTRAL ANGLE OF 36 °20'04 ", AN ARC DISTANCE OF 28.54 FEET; THENCE NORTH 53 0 36'38" WEST, A DISTANCE OF 59.99 FEET TO THE EASTERLY RIGHT OF WAY OF SAID WOOD ROAD HAVING A HALF WIDTH OF 44.00 FEET AS SHOWN ON SAID LOT LINE ADJUSTMENT, SAID POINT ALSO BEING THE POINT OF TERMINATION. THE SIDELINES SHALL BE EXTENDED OR SHORTENED TO TERMINATE AT THE EASTERLY RIGHT OF WAY LINE OF SAID WOOD ROAD, AND THE WESTERLY LINE OF AFOREMENTIONED PARCEL L CONTAINING: 0.140 ACRES, MORE OR LESS. EXHIBIT "B" ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF. THIS DOCUMENT REVIEWED BY RNERSIDE U R BY: Cl r. 11111 �o 111111 �n�u�1un1um 03/15/ o,,�. 8 8:0014 Page 2 of 2 Prepared under the supervision of: William R. Knight, L . 6810 Expires 9 -30 -08 SCALE: 1" = 100' MAP TO ACCOMPANY LEGAL DESCRIPTION EXHIBIT "B" DRAINAGE EASEMENT IN THE COUNTY OF RIVERSIDE, STATE OF CALIFORNIA LOCATED IN SECTION 8, 14S., R.4W., S.B.M. LEGEND POINT OF EASEMENT BOUNDARY TERMINATION CPARCEL 2*20 Ar � $00 Q co 0 0 CD 0� m 0 GD cu L 0 m i i i i i i 30' 44' 90� ¢o. L� PARCEL 2 p0�327 £ 10.00' ��. POINT W a POINT OF BEGINNING PARCEL 2 PARUL PA" PARCEL 1 gLA #=5- 0551816 7 1 1 � � o v 3 i m °C o� w 2 s 4 t N dC LLu C` UJ H H m O 25 12. 11 -14 , R 9 -66' N1171'17"W 30.04' POINT OF BEGINNING PARCEL 1 J z COMMENCEMENT CAJALCO ROAD NIT N OF CAJALCO RD. D WOOD RD. SHEET 1 OF 1 POINT OF TERMINATION PARCEL 1 � b FACREL "B" LLA #2M5-0551816 7-11 -2006 EASEMENT AREA PARCEL 1: 0.425± AC. PARCEL 2: 0.140± AC. a LARRY W. WARD P.O. Bo r P.O. Box 751 COUNTY OF RIVERSIDE Riverside, CA 92502 -0751 ASSESSOR- COUNTY CLERK - RECORDER (951) 486 -7000 www.riversidocr_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: `R 0 731 �4 >� t.-[D 0 L TD q Commission M 14 7 l7 9 7 Place of Execution: A-( P -LIDI A.Xa C.VU V ►.T`/ Date Commission Expires: Date: /VL gA -e-b# (S, Zoo 7 Signature: OJ Print Name: W r�k-1(F Z INM�N��I�IIII�MIMI��N�NI�I 03/15 ACR 186P- AS4RE0 (Rev. 0712005)