Loading...
06_0098562CERTIFICATE of ACCEPTANCE of EASEMENT (GOVERNMENT CODE SECTION 27281) THIS IS TO CERTIFY that the interest in real property granted by the easement dated //2022 od(' , from NANDINA GROVES, LLC- A CAL! ORNIA LIMITED LIABILITY COMPANY to the COUNTY OF RIVERSIDE, for road and drainage purposes, is hereby accepted for public use, and is not accepted as part of 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 WVERSIDE George A. Johnson Director of Transportation BY: EASEMENT NANDINA GROVES, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY 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, 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 NANDINA GROVES LLC A CALIFORNIA LIMITED LIABILITY COMPANY DATED I DATED �: ro ins a ': XA.�a FOR RECORDER'S USE THIS INSTRUMENT IS FOR THE BENEFIT OF THE COUNTY OF RIVERSIDE AND ENTITLEDTOBE FIFCORDED WITHOUT FEE.(GOV. CODE 8103) RETURN TO RIVERSIDE COUNTY SURVEYOR'S OFFICE, STOP NO. 1080 DOC N 2006 -- 0098562 02/09/2086 Conformed Copy Has not been compared With original Larry W Ward County o Assessor, County Clerk & Recorder PRINT NAME: PRINT TITLE: PAGE 1 OF 2 PRINT TITLE: President T. 3 S.R. 5 W. SEC. 36 ROAD NAME; NANDINA AVENUE PROJECT NAME: TR 29622 -1 W.Q.# SUR03064 AM 1sT CENTENNIAL BANK Beneficiary under deeds of trust recorded July 12, 2005 as Instrument No. 2005 - 0555366, records of the Recorder's Office, Riverside County, California. DATED O Lvc DATED TITLE: EI' PRINT NAME: �` U PRINT TITI F• CYPRESS WEST CAPITAL CORPORATION A NEVADA CORPORATION Beneficiary under deeds of trust recorded July 12, 2005 as Instrument No. 2005 - 0555367, records of the Recorder's Office, Riverside County, California. DATED BY: PRINT NAME. PRINT TITLE DATED BY: PRINT NAME: PRINT TITLE: PAGE 2OF2 T. 3 S.R. 5 W. SEC. 36 ROAD NAME: NANDINA AVENUE PROJECT NAME: TR 29522 -1 W.O.# SUR03064 AM If 1 CENTENNIAL, BANK Beneficiary under deeds of trust recorded July 12, 2005 as Instrument No. 2005- 0555366, records of the Recorder's Office, Riverside County, California. DATED PRINT NAME: PRINT TITLE: DATED BY: PRINT NAME: PRINT TITLE: CYPRESS WEST CAPITAL CORPORATION A NEVADA CORPORATION Beneficiary under deeds of trust recorded July 12, 2005 as Instrument No. 2005 - 0555367, records of the Recorder's Office, Riverside County, California. DATED BY: / // W 111 AAA PRINT TITLE: P � bT=''� C3' N'P fTs �Arclsr C AVITYL- DATED - BY: PRINT NAME: PRINT TITLE: PAGE 2OF2 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California 55. County of On — " �1ar —� � before me, Dale Name and rllr o1'Offloar (ag..'lane On , Notary Public personally appeared or .togner(s) EE WHITE NOTARY PUS c - CA Fow ORANGE COUNTY My Comm. Exp. March 2, 20M i� personally known to me proved to me on the basis of satisfactory evidence to be the person(s� -whose name (e& subscribed to the within instrument-and acknowledged to me th 'die heAhoy.executed the same in i; authorized capacity��, an that by #en�tmir signature(s�on the instrument the person(s�-,or the entity upon behalf of which the person4 - acted, executed the instrument. WITNES y hand and official seal. {.�7 Place Notary SaW Above Sigruoure of Notary Punic OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removaf and reattachment of this form to another document. Description of Atteched Doc It Title or Type of Document: Document Date: l ,1 � Number of Pages: Signer(s) Other Than Named Above: Capacity(ics) CEai ed b Si n n Signer's Name: �] CJ Individual 110p Of thtarib here ` Corporate Officer — Titie(s): r L Partner — 0 Limited L.I General F i Attorney in Fact C! Trustee U Guardian or Conservator 0 Other: Signer Is Representing: + f/ 0 1990 Nawan NatmyAaagdntiun • 9M De Sow Aw. . P.D. llm 2402 4 Chelsw h, CA 011.101-2402 • yrhy,naftonsnotGryRrg Pmd. No WWI Roemer. "I T.H -Ft- I-0p¢17'r8�B27 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of San Bernardi ss. On 1 -18 -06 before me, Sally Flanders j Notary Public Dale Name and Title of Qfiicar (e.g.,'Jan* 000, Notary Pubkk ") � personally appeared John P. Lang and Thomas E. Vesse , Name(a) or Signer f s) 9 personally known to me eviderTC� OPTIONAL Though the information below is not required by law, it may prove vatuable 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: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual • Top of Ihurntrnere f.7 Corporate Officer --- Title(s): ❑ Partner — ❑ Limited G General C Attomey in Fact ❑ Trustee ❑ Guardian or Conservator L Other: Signer Is Representing: 01997 National Notary Associatlon • 9350 Do Soto Ave., P0, Box 2402- Chatsworth, CA 91333.2402 Prod. No. 5901 Reorder Call Ton -Free 1-89Q- 878.6827 to be the person(s) whose name(s) is( subscribed to the within instrument and acknowledged to me that he/she! executed the same in his/her/tk1jiZ authorized capacity(ies), and that by hisiher /t te' SAW FtJVdDERi signature(s) on the instrument the person(s), or f3g5696 the entity upon behalf of which the person(s) 0 commtswn Notary Public - CcdifOrnk3 acted, executed the instrument. San Bernardino County 1MV Comm. Expkes Jan 24.2007 WIT SS nd and official seal. Place Notary Seal Above signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove vatuable 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: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual • Top of Ihurntrnere f.7 Corporate Officer --- Title(s): ❑ Partner — ❑ Limited G General C Attomey in Fact ❑ Trustee ❑ Guardian or Conservator L Other: Signer Is Representing: 01997 National Notary Associatlon • 9350 Do Soto Ave., P0, Box 2402- Chatsworth, CA 91333.2402 Prod. No. 5901 Reorder Call Ton -Free 1-89Q- 878.6827 STATE OF CALIFORNIA ) ss. COUNTY OF ) On before me, , personally appeared personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name(s) are /is swbscribed to the within instrument and acknowledged to me that he /she /they executed the same in his/her /their authorized capacity, 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, WITNESS my hand and official seal. Signature STATE OF CALIFORNIA ) } ss. COUN'T'Y OF ) (SEAT,) On before me, personally appeared personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name(s) are/is subscribed to the within instrument and acknowledged to me that he /she /they executed the same in his/her /their authorized capacity, 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. WITNESS my hand and official seal. Signature (SEAL) PROVINCE OF BRITISH COLUMBIA ) ) ss. COUNTY OF VANCOUVER ) On January 4, 2006 before me, Thomas 1. Beechinor, personally appeared William G. Bevis personally known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Signature (SEAL) THOMAS J. B ECHINOR Barrister do Solichof Suite 300-1681 Chestnut Street Vancouver, B.C. V6J 4106 (604) 714 -5152 Fax: (604) 714 -5151 CANADA ) PROVINCE OF BRITISH COLUMBIA } CITY OF VANCOUVER, } S.S. CONSULATE GENERAL OF THE } UNITED STATES OF AMERICA ) I, Stuart R. Wilson, Consul of the United States of America, at Vancouver, in the Province of British Columbia, duly commissioned and qualified, do hereby certify that : *'*THOMAS J. BEECHINOR*** before whom the annexed document has been executed, was at the time he signed the annexed certificate a Notary Public at Vancouver in the Province of British Columbia, Canada. IN WITNESS WHEREOF I have here unto set my hand and affixed the Seal of the Consulate General at Vancouver this 6 day of January. 2006. Stuart R. Wilson Consul of the United States of America %z THIS DOCUMENT CONSISTS OF 7 PAGES EXHIBIT "A" LEGAL DESCRIPTION NANDINA AVENUE THAT PORTION OF THE NORTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 36 TOWNSHIP 3 SOUTH RANGE 5 WEST SAN BERNARDINO MERIDIAN IN THE COUNTY OF RIVERSIDE STATE OF CALIFORNIA DESCRIBED AS FOLLOWS: CONIMENCING AT THE WEST QUARTER CORNER OF SAID SECTION 36; THENCE ALONG THE SOUTH LINE OF THE NORTHWEST QUARTER SOUTH 89 °22'43" EAST, A DISTANCE OF 1974.65 FEET TO THE NORTHWESTERLY CORNER OF PARCEL 1 AS SHOWN ON RECORD OF SURVEY FILED IN BOOK 35 PAGE 90 AND THE TRUE POINT OF BEGINNING; THENCE CONTINUING ALONG SAID SOUTH LINE AND THE NORTH LINE OF SAID PARCEL I SOUTH 89 °22'43" EAST, A DISTANCE OF 573.32 FEET TO THE NORTHEASTERLY CORNER OF SAID PARCEL 1; THENCE DEPARTING SAID SOUTH LINE AND ALONG THE EASTERLY LINE OF SAID PARCEL 1 SOUTH 25 0 58'12" EAST, A DISTANCE OF 49.20 FEET TO A POINT THAT IS 44.00 FEET SOUTH MEASURED AT RIGHT ANGLES OF SAID SOUTH LINE; THENCE PARALLEL WITH SAID SOUTH LINE NORTH 89 0 22'43" WEST, A DISTANCE OF 595.55 FEET TO THE WESTERLY LINE OF SAID PARCEL l; THENCE ALONG SAID WESTERLY LINE NORTH 00 EAST, A DISTANCE OF 44.00 FEET TO THE TRUE POINT OF BEGINNING. PARCEL CONTAINS 25,715 SQUARE FEET MORE OR LESS. SEE PLAT ATTACHED HERETO AS EXHIBIT "B ". Prepared under the supeion of: Exp. �Z ,� Bruce A. Pierce, P.L.S. #7560 7560 Expires 1213 [105 THE KEITH COMPANIES, INC. 22690 CaCtus Avenue, Suite 300 T �OFr CA�1FO Moreno Valley. CA 92553 (951) 697 -8300 THIS DOCUMENT REVIEWED BY RIVERSIDE COUNTY SURVEYOR. BY. `1r DATE: {` 0lhaf i3(r.Ixr tiuOeVtN)a N.W]ML. Rd Lk'd ,tat: „r:AP LkW ACj,3f.17 xc; V'•.i imi rAm sxt&'ri `t %.� N.\ 9'I' !. 2 d. Last \9.rltlwvl: SFlFOLWA n -6 :411 Paae [ of t EXHIBIT 'B' SHEET i OF 2 THIS EXHIBIT TO BE ATTACHED TO THE LEGAL EXHIBIT 26 25 MARIPOS AVENU 25 JO tI I �1 Z sl 11 1 w'i��l� x1111 ►���► .�,.� . �_�r III + ++ LEGEND — --- -- SECTION LINES — - - — - - — TENTATIVE TRACT BOUNDARY N SCALE 1" = 1200' c BRUCE A PIERCE, L5, 7550 EXP, 12 -31 -05 x I y ti' I t I o N { Q I SEE SHEET 2 I Np- 0 4 I ; HA ra No. 7560 1 Exp. i 2 a /Z Z47 p f- 11�" s,l■ 1 1 �111■� _� X111 IIIII 1 :� 1111 - m m CL THIS DOCUMENT REVIEWED BY 3 RIVERSIDE COUNTY SURVEYOR. sm Br c- CL DATE; Z - z • a a z a m L9 SECTION J5 7".35., R-5W. 55M. ROAD DEDICATION a NANDINA AVENUE h The Keith CampaniesT. z � 5 H 22690 Cnhs Arenas, Suite 300 46few Va7ky, G 9155) -9019 (909) A0 -02-4 r U 1 C. EXHIBIT 'B' SHEET 2 OF 2 THIS EXHIBIT TO BE ATTACHED TO THE LEGAL EXHIBIT 1 26 25 35 36 0 a PM 16714 z PMB 96/65 P. 0. C. 35 '136 I I� II� I� TRUE I N89 22 43 "W j 573.32' NANDiNA AVENUE N892243 "W 595.55' N00'53'05"E 44.00' APN 273 -320 -002 N 25 ° 5X9,88,'1 2"W 1 N89'22'43 "W N.A,P. 1974.65' PARCEL 1 R.S. 35/90 N f SCALE.' 1" = 100` 5L7CTI01V .36 T. 35., R.5W. S.H.M. ROAD DEDICATION The Keith Campanies+�� 22590 Caelus Avenue, Silo 700 Morena Vaky, CA 92557 -9024 (?09) 65J -02Jd f