Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
06_0098563
CERTIFICATE of ACCEPTANCE of EASEMENT (GOVERNMENT CODE SECTION 27281) THIS IS TO CERTIFY that the Interest in real property granted by the easement dated 1- 9• ac from SIERRA CREEK DEVELOPMENT. LLC, 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 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. 689. Grantee consents to recordation thereof by its duly authorized officer. Dated: ___.._ COUNTY OF RIVERSIDE 1 George A. Johnson Director of Transportation DOC a 2 ®06—•0 @98363, 02/09/2006 Conformed Copy Has not been compared with or#ginal Larry W Ward County o Riverside Assessor, County Clerk 6 Recorder EASEMENT SIERRA CREEK DEVELOPMENT, 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 SIERRA CREEK DEVELOPMENT LLC A CALIFORNIA LIMITED LIABILITY COMPANY BY: LENNAR HOMES OF CALIFORNIA, INC. A California Corporation, its Managing Membe DATED 1 - q - BY: " PRINT NAME: Greg::Mccuff DATED 10 /Q(D I FOR RECORDER'S USE I THIS INSTRUMENT IS FOR RETURN TO RIVERSIDE THE BENEFIT OF THE COUNTYSURVEYOR =S COUNTY OF RIVERSIDE AND OFFICE, ENTITLED TO BE RECORDED WITHOUT FEE.(GOV. CODE STOP NO. 1080 6103) PRINT TITLE: vice President BY: STANDARD PACIFIC CORP. = .1. Corporation, Member BY: PRINT NAME: August Belmont PRINT TITLE: President PAGE 1 OF 2 T. 3 S.R. 5 W. SEC. 30 ROAD NAME: MCALLiSTER STREET PROJECT NAME. TR 30337 W.O.# F5M30337 AM COMERICA BANK, "ADMINISTRATIVE AGENT" Beneficiary under deeds of trust recorded April 5, 2005 as Instrument No. 2005- 0264318, Record's of the Recorders Office, Riverside County, California. DATED 11-10 1 ale DATED BY: r PRINT NAME: r� PRINT TITLE: V t BY: PRINT NAME: 7P►�i��l��l PAGE 2 OF 2 CALIFORNIA ALL- PURPOSE ACKNOWLEDGEMENT State of California County of Riverside IS& On 1/9/2006 before me, L-A. Emery, Notary Public Date Name and , ride of offlucr (e.g., "lane Doe, Notary Public ") personally appeared Greg McGuff Name(s) of Signer(s) 1 A. Eti E" COinr11b*m # 1481580 �Y PUM - CaNf mb San 01090 county - IIAy Comm. Expkas Apr 9.2008 OPTIONAL ® personally known to me ❑ proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the saute 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 o cial seal .a. Signature of No ublie Though the information 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 of Type of Document: Document Date: 1/9106 Signers) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual ® Corporate Officer — Title(s): V ice President ❑ Partner ❑ Limited ❑ General ❑ Attorney -in -fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: Lennar Homes of California, Inc, Easement Number of Pages: August Belmont Greg McGuff CALIFORNIA ALL - P URPOSE ACK NOWLEDGEMENT State of California County of Riverside ss. On January 9, 2006 before me, Sarah Gillis, Notary Public Date Name and Tide of officer personally appeared August Belmont E] personally known to me ❑ proved to me on the basis of satisfactory evidence SARAH GUS Notary AIM - Caiftorttia Rlveratde County 1 0 1MV Corr". Expires Nov 27, 2 to be the person(s'j whose name(p) islam subscribed to the within Instrument and acknowledged to me that helsheAAay executed the same in hislheAhelr authorized capacity(gsj, and that by hislhmYtheit signature(sf on the instrument the person (g); or the entity upon behalf of which the personol acted, executed the instrument. WITNESS my hand and official seal. Iambn signature or Notary Pubtic Though the Information below Is not required by taw, it may prove valuable to persons relying an the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document; Easemen Document Date: January 9, 2006 Signer(s) Other Than Named Above: Greg McGuff Capacity(ies) Claimed by Siemer Signer's Name: August Belmont ❑ Individual ❑ Corporate Officer— Titles), president ❑ Partner — ? Limited 7 General ❑ Attorney -in -Fact ❑ Trustee [� Guardian or Conservator ❑ Other; Signer Is Representing: Standard Pacific Corp. Number of Pages: CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California n ss. County of 0j K+J f- _ On .TAV - A 0 aOt before me _JI?t4�21 'LX l i9 ikal2 tG "ata Nu" eM 7dl OM*r ; r. r n �} f ) 8., Jena C3oe, tto1B7Y I�16XB`J personally appeared . To N' ] 4 7-ffrTN Name(s) d sgyrer(a} 1 >4ersonally known to me 0 proved to me on the basis of satisfactory evidence l MARILYN PAJKURIC Cnmmiasion 0 1348$36 z Notary Public - Cafifomis Orange County my Comm. Pltpinss mar 9, 2ooe to be the personWwhose name' isAme subscribed to the within instrument and acknowledged to me that helsW40tey executed the same in his /' erlf#eir authorized capacity", and that by his)he,Ahei, signature,( on the instrument the personal. or the entity upon behalf of which the person' acted, executed the Instrument. WIT�,hand and official seal. sq)tmm'; of No" OPTIONAL Though the informmlon below is not required by lees, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reafiachment of this loan 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: f} individual Top of thumb W e ❑ Corporate Officer — Titfe(s): _ ❑ Partner— ❑ Limited ❑ General ❑ Attomey -in -Fact Trustee ❑ Guardian or Conservator Cl Other: Signer Is Representing: 0 1988 Ne wal Noleey Awoaiallon • 93W Da Solo Ma., P. 60e 2402 • Cha%WM, CA 91710.2402 • ww .ratbrakwUWarg Prod. No 5907 Reorder. Cal Tog -tree 1- BOo-9764W EXHIBIT `°A" SHEET 1 OF 2 RIGHT OF WAY The lands described herein are situated in the County of Riverside, State of California, and are described as follows: PARCEL 1 Those portions of Lots 3 and 8 in Block 10 of Resubdivision of Lands of J. F. Moulton and H. B. Praed, as per Map recorded in Book 1, Pages 49 and 50, in Section 30, Township 3 South, Range 5 West, San Bernardino Meridian, in the Office of the County Recorder of the County of Riverside, State of California, described as follows: Commencing at the most northwesterly comer of said Lot 8; Thence, along the westerly line of said Lot 8, South 33 °37'02" East 26.99 feet to the True point of Beginning; Thence, continuing along said westerly line, South 33 0 37'02" East 81.45 feet; Thence South 87 °44'27" East 1150.19 feet to the beginning of a tangent curve concave southerly having a radius of 817.00 feet; Thence easterly 553.48 feet along said curve through a central angle of 38 °48'55'; Thence tangent from said curve South 48 °55'32" East 13.63 feet to the southeasterly line of said Lot 3; Thence, along said southeasterly line, North 50 °50'29" East 35.86 feet to the northeasterly line of said Lot 3 of said Resubdivision; Thence, along said northeasterly line, North 33 °36'03" West 102.56 feet to a non - tangent curve concave southerly having a radius of 883.00 feet, a radial line to said point bears North 35 °55'44" least; Thence westerly 518.89 feet along said curve through a central angle of 33 °40'10' Thence tangent from said curve North 87 0 44'27" West 1197.92 feet to the True Point of Beginning. Contains 115,101 Sq. Ft. or 2.642 acres, more or less. PARCEL 2 That portion of Lot 2 of Block 2 of the Map of Sandringham Heights as per Map recorded in Book 8, Page 84, in the Office of the County Recorder of the County of Riverside, State of California, described as follows: Commencing at the most northerly corner of said Lot 2; Thence South 50 0 47'44" West 68.55 feet, along the north line of said Lot 2 to an angle point therein, said point being the True Point of Beginning; Thence, along the prolongation of said north line, South 50 °47'44" West 42.65 feet; Thence North 48 °55'32" West 17.08 feet, to another leg of the northwesterly line of said Lot 2; SHEET 2 OF 2 Thence, along said north line, North 50 °50'29" East 46.58 feet, to an angle point in said north line; Thence, continuing along the northwesterly boundary of said Lot 2, South 35 0 39'31" East 16.83 feet to the True Point of Beginning. Contains 750 Sq. Ft. or 0.017 acres, more or less. All as shown on Exhibit "B" attached hereto and by this reference made a part hereof. RAt.D R. ANDERSON, L.S. # 4400 Mdto t.� MY LICENSE EXPIRES SEPTEMBER 30, 2007 THIS DOCUMENT REVIEWED BY RIVERSIDE COUNTY SURVEYOR. BY DATE: z • 2 • d 6 LAN D S Gw��P�O R. Alyp���F C7� 2 -P Exp. 49/30/07 oil No. 4400 � 9 a O D A1.1FnP SHEET 1 OF 2 EXHIBIT B (SKETCH TO ACCOMPANY LEGAL DESCRIPTION) POINT OF COMMENCEMENT PARCEL 1 . — CITY OF 1197.92' N 87"44'27 I 1 9n .1 fit r J Lu " RIVERSIDE - -- p mg; p 'z--1 r -r-- -- ,-- — L ` 5 18. r Z�553 4 � co te a\ �� REamo siom OF Sc \ TM LANDS OIL r TRUE \ POINT OF \ N NOLLYON (a PRAED BEGINNING It BL OCK 10 T. r IDENTICAL POINT CITY \ _OF RIVERSIDE --�— — _1174A6' °518 .8sR e ! \ COIJNTY� pF "� - - -- L = 5 7 5, g x $8 3, QQ \ RIVER 5 f D E "' L = 558 48 8 50 0 °� 3� �f\ W/o \La a ' 8 1 °0 • . 0o - ? ,J 8 `O �/\ LOT a �' r O TM LAMB OF SEE DETAIL HO UL70H o PHAED SE'L.Y LINE y ET 2 OF 2 LOT 3 1 \ BLOCK to M,B 1149 -50 ' r \ 1 7 PARCEL 2 Q as �,� 1 kp �A, � 1 ` BLOCK 2 TA X0 1 AND 3U ANpF�sF d Exp. 09/30/07 No. 4400 \� GERALD R. ANDERSQN L.S. # Q or � MY LICENSE EXPIf7ES SEPTEMBER 30, 2007 SHEET 2 OF 2 EXHIBIT B (SKETCH TO ACCOMPANY LEGAL DESCRIPTION) \ NE'LY LINE OF LOT 3 \ \ M.B. 1149 -50 \ �0 \ \\ 'Z POIN OF COMMENCEMENT PARCEL. 2 (MOST NORTHERLY CORNER �7 OF LOT 2, BLOCK 2, SANDRINGHAM HEIGHTS) / ! NORTHWESTERLY LINE OF LOT 2, BLOCK 2, SANDRINGHAM HEIGHTS y gg `1s. s� 719 PARCEL SE'LY LINE OF LOT 3 s M.B. 1149 -50 t sr� S� �� p;�.•��4 i / o J / � k � TRUE POINT OF BEGINNING 1 PARCEL 2 EASTERLY LINE 1 OF LOT 2, B LOCK 2, SANDRINGHAM 1 HEIGHTS} d 1S " Sjol, o1 so V 1 / c / NORTHWESTERLY LINE OF LOT 2, BLOCK 2, SANDRINGHAM HEIGHTS 5La[nv]©RMGJAGN1C�Cca�� H o o ®p THIS DOCUMENT REVIEWED BY RIVERSIDE COUNTY SURVEYOR. � y� OL ANDS(j BY; 1- 1 U ANa�� o DATE. Z' 2• d 6 Exp. 09130/07 s� No. 4400 GERALD R. ANDERSON, L.S. # �rFOFCALVF MY LICENSE EXPIRES SEPTEMBER 30, 200'7