Loading...
05_0064660CERTIFICATE of ACCEPTANCE of EASEMENT (GOVERNMENT CODE SECTION 27281) THIS IS TO CERTIFY that the interest in realQroperty granted by the easement dated _ / — ly� �' , from Starfield Sycamore Investors LLC a Delaware 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 public 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: -?Qq Z+4. -00 S COUNTY OF RIVERSIDE George A. Johnson Direcfnr f Tran nation By P JA A THIS INSTRUMENT IS FOR RETURN TO RIVERSIDE THE BENEFIT OF THE COUNTY SURVEYOR'S COUNTY OF RIVERSIDE AND OFFICE. ENTITLED TOBE RECORDED WITHOUT FEE.(GOV_ CODE STOP NO. 1080 6103) Doc a 200 — 0064660 0!/25/2005 Conformed Copy Has not been compared with original Larri W Ward County o Riverside Assessor, County Clerk & Recorder DRAINAGE EASEMENT Starfield Sycamore Investors, L.L.C. a Delaware 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 DATED II DATED C:1Documents and SettingftfinnlFileMsignture sheetslTR25285 -2(1 SS).wpd BY: PRINT NAME: PRINT TITLE: nPip'21NA1 TWP. 5 S..RGE. 6 W.. SEC. 12 ROAD NAME: CAMPBELL RANCH ROAD PROJECT NAME:TR 29320 W.O.# IP010080 GAF RFC Construction Funding Corp., a Delaware Corporation., Beneficiary under deed of trust recorded October 24, 2002 as Instrument No. 2002- 599490, Records of the Recorders Office, Riverside County, California DATED 1// 3 a BY: PRINT NAME: Z dA �r rr� AZ ;' PRINTTITLE: P�1ce. t4Gs/WP -n r DATED BY: PRINT NAME: PRINT TITLE: CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California ��}} � ss. r County of (l On before me, Q 4 , 0� w N4 and 47tla W OMCei {e.g..'Jaae Doe, Noary PUb6O personally appeared Namg(S) d Signsr(a► tJWRA A GlllgAi _ Comrrdssion 1494511 '� 0 � cou rom dy ip My Cantu. F Apr 20, 2009 0�jmrsonally known to me ❑ proved to me on the basis of satisfactory evidence to be the personal whose name(* isMft subscribed to the within instrument and acknowledged to me that helsUe" executed the same in hisA4erA Hetif authorized capacity(jo4 and that by his /1§94aeir signature(a)-on the instrument the persorVA, or the entity upon behalf of which the person(a} acted, executed the instrument. WITN my hand nd off tai seal signetdre of Nowy Pw ft OPTIONAL Though the information below is not required by law, it may prove valuable to persons retying 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 thumb here • Corporate Officer — Title(s): • Partner — ❑ Limited ❑ General • Attorney -in -Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing 0 190 NadonW Notary AsdodaW •9350 Do Soto Ave., P.O. Bow 2482 • CnatewoM, CA 91313.2402 • www.nedon%hctwy.org Prod. No. 5907 Reorder: Ca11 Tb[Wree 14KX 878 -8627 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of Calffomia County of On ►1 _ , per to be the person( -sy whose name(e) ish" subscribed to the within instrument and acknowledged to me that hek4wAhey executed the same in hisft*R#eN- authorized capacity(aee), and that by hisAeFAheip signature(e) on the instrument the person(o, or the entity upon behalf of which the person(} acted, executed the instrument. WITNEg my hand and officiA seal. SdgnnWm d Notary Public OPTIONAL Though the information below is not required by taw, it may prove valuable to persons relying on the document and could prevent traudulant 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: VIM 411919,101 • Individual Tap nt thumb here • Corporate Officer — Tide(s): 11 Partner — ❑ Limited ❑ General • Attomey -in -Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: 4 19% Naaand Notary Amdat on • 93W Do Solo Ave., P.O. Box 2402 - Chala reM, CA 913134402 • vnxw.natbnalnowy.om Prod. MG. 6907 Reorder•, Call TdbFme 1 -O 27 impersonally known to me ❑ proved to me on the basis of satisfactory evidence THIS C -UMENT E11IFVv,a BY: STORM DRAIN EASEMENT DATE:— o -2-005 LINE 1 That portion of Section 2, Township 5 South, Range 6 West, San Bernardino Base and Meridian, in the County of Riverside, State of California, more particularly described as follows: A 20.00 foot wide strip of land, lying 10.00 feet on each side of, as measured at right angles to and parallel with the following described line: COMMENCING at the most Northerly intersection of the Control line of Campbell Ranch Road (86.00 feet wide, 48.00 feet Southerly and 38.00 feet Northerly of said Control Line) with the Centerline of Mayhew Canyon Road (66.00 wide, 33.00 feet on each side of said Centerline) as shown on Grant of Easement to said County by deed Recorded August 31, 2001, as Instrument No. 2001 - 421882, Official Records of said County, said intersection being on a 1900.00 foot radius curve, concave Southerly, a radial line bears North 6 °04'59" East; THENCE, Westerly, along said Control line and the arc of said curve, through a central angle of 8 °42'54 ", a distance of 289.00 feet; THENCE, continuing along said Control line, South 87 1 22'05" West, a distance of 120.31 feet to the beginning of a tangent 1100.00 foot radius curve, concave Northerly; THENCE, continuing, Westerly, along said Control line and the arc of said curve, through a central angle of 11'03'07", a distance of 212.18 feet; THENCE, South 18 °01'11" East, a distance of 53.33 feet to the Southerly line of said Campbell Ranch Road, said point being the TRUE POINT OF BEGINNING; THENCE, continuing South 18 °01'1 I" East, a distance of 58.22 feet to the POINT OF TERMINATION. The sidelines of the above - described parcel shall be lengthened or shortened so as to terminate at right angles to the line through said POINT OF TERMINATION and on the Southerly sideline of said Campbell Ranch Road. The above - described parcel contains 1165 square feet, more or less. SEE EXHIBIT `B" ATTACHED HERETO AND MADE A PART THEREOF. CANTY ENGINEERING GROUP, INC. Prepared under the supervision of: 4�z� 06 n W. Canty E. 17550 Date EXHIBIT „B,p STORM DRAIN EASEMENT -LINE I / a l P.D. T. �2 T.P.O.B. \ o � DETAIL N.T.S. P.O. T.� t GRANT OF EASEMENT TO THE COUNTY OF RIVERSIDE REC. 8131101 INST. # 421882, O.R. RIV. CO., CA. � PARCEL 'A " LLA NO. 4416 3/1/02 11 107682 No. DIRECTION DISTANCE L 1 S 18'01 ' 11 " E 53.33' L2 S 18'01 '11 „ E 58.22' THIS DOCUMENT REVIEWED BY RIVERSIDE COUNTY SURVEYOR. BY: DATE: 1 " ,Q - a o S 48' '38' SCALE: 1"= 100' PREPARED BY: CANTY ENGINEERING GROUP, INC. 2020 IOWA AVENUE, SUITE 102 RIVERSIDE, CA 92507 SWEET 1 OF 1 S08'25' 12 "W(R) PARCEL "S" LLA N0. 4416 3/1/02 1 107682 MA YHEW CANYON N06'0459 "E(R) ROAD P. O.C. GRANT OF EASEMENT TO THE COUNTY OF RIVERSIDE REC. 8131101 INST. # 421882, O.R. RIV. CO., CA. 48, 1 38 . 1 ni NQ) �o . o o� I I �f Q CN � Z U Z W O NOI oN U � II II Q PORTION OF SECTION 2, TOWNSHIP 5 SOUTH, RANGE 6 WEST, S. B.M. W.O. 1236 -001