05_0701134CERTIFICATE of ACCEPTANCE of EASEMENT
(GOVERNMENT CODE SECTION 27281)
THIS IS TO CERTIFY that the interest in r9al property
granted by the easement dated i ?° (7— cos ,
from IAN GORDON SALTER AND MINA LOU- SALTER 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 Ordnance No. 669.
Grantee consents to recordation thereof by its duly authorized
officer.
Dated: A A COUNTY OF RIVERSIDE
George A. Johnson
Director of Transportation
By l R k � f DEPUTY
FOR RECORDER'S USE
THIS INSTRUMENT IS FOR RETURN TO RIVERSIDE
THE BENEFIT OF THE COUNTY SURVEYOR'S
COUNTY OF RIVERSIDE AND OFFICE.
ENTITLED TO BE RECORDED
WITHOUT FEE.(GOV. CODE STOP NO. 10 80
6103)
DOC N 2005- 0701134
08/25/2005 08:00A Fee:NC
Page 1 of 5
Recorded in Official Records
County of Riverside
Larry W. Ward
Assessor, County Clerk 8 Recorder
1 111111 11111111111111111111111 1111111 I IIII 1111
M
5
U
PAGE
SIZE
OA
PGOR
NOCOR
SMi
MISC.
1 1
A
R
L
COPY
LONG
REFUND I
NCHG
EXAM
EASEMENT
c
TJ
IAN GORDON SALTER AND MINA LOU- SALTER, husband and wife as joint tenants
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
IAN GORDON SALTER AND MINA LOU- SALTER, husband and wife as joint tenants
DATED 4171 -S
DATED D 1
ORICZ- i'AL
PAGE 1 OF /
J
BY:
5
IAN GORDON SALTER
CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT
State of California
County
On V_ n ZMthiefore me,
15 -ale �\ A — Name and Tdle of Officer le.g.. "Jane Doe. Notary Puhlic�
personally appeared ��1 ��i �� �'� ~�
Name {s] of Signer {s)
Ll personally known to me
%proved to me on the basis of satisfactory
evidence
AANEM 6KtEVE
C. 0MIlli fan * 146""
Mfty Puble - CafNawam
mye"M cw*
IIiAI►Canrn. Es�tMoy9.
to be the person whose name is /,*K
subscribed to the within instrument and
acknowledged to me that hem executed
the same in hisA+ P*mir authorized
capacitybm:;, and that by his+erOthei
signature(V.on the instrument the person(,, or
the entity upon behalf of which the person
acted, executed the instrument.
and official seal.
Though
OPTIONAL
below is not required by law, it may prove valuable to persons relying
fraudulent removal and reattachment of this form to another doig
Description of ched Document
Title or Type of Document:
Document Date-
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Si r
Signer's Name:
❑ Individual
❑ Corporate Officer
❑ Part ner — ❑ U
❑ General
❑ Attorney -in -l=
❑ Trustee
❑ Guardia r Conservator
❑ Other•
Is Representing:
£i 1999 Nar*nal Notary Assmation • 9350 De Soto Ave_, P.O. Box 2402 - Chatsworth, CA 91 31 3 -2402 • www.nationalnutary.org Prod. No. 5907 Reorder: Call Toll-Free 1-800 - 876.8827
and could prevent
Number of Pages:
11111111111111111111 IN •w =� -n.=
CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT
State of California
County of
On ` 1 &t fore me,
Date , Name (e 9., Jane Ooe, Notary Public'}
personally appeared \ an Title aF Olfccar -r_�
Name(s) of SVer(s)
❑ personally known to me
A proved to me on the basis of satisfactory
evidence
.EANEAN G UESPIE
Comimbdon * 14UM
Nak" PWft - Caplet is
Mi I19dr COU*
I E> rtMar9.
WITNESS hand and official seal. e
Signature of Notary Public
Though
OPTIONAL
below is not required by law, if may prove valuable to persons relying on the document and could prevent
fraudulent removal and reattachment of this form to another document.
Description of ched Document
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer
Signer's Name:
❑ Individual
❑ Corporate Officer —
17 Partner — ❑ Limiter
F-1 Attorney -in -Fact
❑ Trustee
❑ Guardian onser
❑ Other:
to be the person whose name, is /tom'
subscribed to the within instrument and
acknowledged to me thatA" /shla!#hep executed
the same in 4+Wher/4heip authorized
capacity„ and that by AiWer /their-
signatureKon the instrument the persorK or
the entity upon behalf of which the persorik
acted, executed the instrument.
Number of Pages:
General
Representing:
1999 National Notary Association - 9350 De Sota Ave., P.O. Box 2402 • Chatsworth, CA 91313 -2402 • w nationalnotary.org Prod. No 5907 Reorder: Call Fog -Free 1- BIry876 -6827
111111111111 IN 3 of 5
EXHIBIT "A"
STORM DRAIN EASEMENT
THIS DOCUMENT REVIEWED BY
RIVERSIDE COUNTY SURVEYOR.
BY: ` -
DATE: L1. I l 4 S
That certain parcel of land situated in the Unincorporated Territory of the County
of Riverside, State of California, being that portion of the southwest quarter of
Fractional Section 31, Township 6 South, Range 2 West, San Bernardino Base
and Merdian, included within a strip of land 22.00 feet wide, the centerline of
which is described as follows:
Q
'2-m
�0a
, N q
11 ~
Ti
N I
CU
0
m
COMMENCING at the centerline intersection of Trois Valley Street with Clinton
Keith Road as shown on a map of Tract No. 29484 filed in Book 38 7 ,
Pages e. through ", inclusive, of Maps in the Office of the County Recorder
of said County of Riverside;
thence along the prolongation of said centerline of Trois Valley Street
South 00'01'13" East 67.00 feet to the south line of said Clinton Keith Road;
thence along said south line South 89 °5847" West 39.57 feet to the TRUE
POINT OF BEGINNING;
thence South 13 0 15'55" East 35.30 feet to the POINT OF TERMINATION.
Said strip of land shall be lengthened or shortened so as to terminate northerly in
said south line of Clinton Keith Road.
CONTAINING: 667 square feet.
EXHIBIT "B" attached hereto and by this reference made a part hereof.
This description was prepared by me or under my direction.
g`9 loS %„AND a
qh Verlo p, S 5348,
My license expires 12/31/05
NO. LS 8343
EXR 12131105
RBF CONSULTING
27555 Ynez Road, Suite 400
Temecula, CA 92591
August 9, 2005
JN 15100992 -M6
Page 1 of 1
N: PDA TA1J51ooss2 M minUagalslss2 00 6.aoo
40 0 40 80 120 EXHIBIT "B'v
i�!!� - iii� STORM DRAIN
GRAPHIC SCALE EASEMENT
ac
0
t m
Co
�..
0
b�O
7 cu 1,g
in
u �
246
TRACT NO.
M.B.
w
30' J
Q
0
a=
c�
CLINTON KEITH
N89 ° 58'47 "E
30'
F—
w
w
W—
r
r
a
0
a
a
z
29484
3g /5 fy
215
P.O.C.
ROAD
Mme
h
tQ T.P.0.B.
\ '1 0
ro
lo-
19"
I�b
1 N
l�
THIS DOCUMENT REVIEWED BY
RIVERSIDE COUNTY SURVEYOR.
Br
DATE: P - { !J S
A A' W DATA TABLE
PORTION OF THE NO
SW1 /4 OF FRAC. SEC. 31, BEARING /DELTA RADIUS LENGTH
T.6S.,R.2W., S.B.M. P.O.T. 1 S89 9 58'47 "W -- 39.57'
LAND 2 S13 15' S5 "E -- 35.30'
SHEET 1 OF 1 SHEET
a a ,
x
.S. y PLANWNG ■ DES113N ■ CONSTRUCTION
Exp . 12/31/05 BF
27555 YNEZ ROAD, SURE 400
lF or C A 1 . �E 0 ■ m ■ TEMECULA. CAUFORNA 9x581 -4678
CONSU 951676.8042 • FAX 951.676.7240 • www.R9F.cOrn
H: ATA 15100992 CADO AMNG 992E1f00 DWC rMtLOW 8 9:23 vn
SCALE JOB N❑.
AUGUST 9, 2005 1 " =40` T 15100992 -M6