Loading...
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