Loading...
05_0844818CERTIFICATE of ACCEPTANCE of EASEMENT (GOVERNMENT CODES ECTION 27281) THIS IS TO CERTIFY that the 'n rest i reall roperty granted by the easement dated ��O.y from DOYLE FAMILY. LLC. A CALIFORNIA 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 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. 669. Grantee consents to recordation thereof by its duly authorized officer. Dated: 6 CAA) 6() COUNTYOFRIVERSIDE George A. Johnson Director of Transportation 1J +. . �► 0 I Il L�.��_ • 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. 1080 61 D3) DOC t 2005 - 0844818 10/13/2005 08:00A Fee:NC Page 1 of 6 Recorded in Official Records County of Riverside Larry W. Ward Assessor, County Clerk 4 Recorder 1 M L ' . I U i PAGE SIZE CA pCOR I NOCOR � — MIBC. I � L Copy LONG REFUNA NCFIG EX/4M EASEMENT DOYLE FAMILY, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY C L 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 DOYLE FAMILY. LLC. A CALIFORNIA LIMITED LIABILITY COMPANY DATED Ags�,,- 30 BY: PRINT NAME: le : f r /)0 PRINT TITLE f & f3C�C' DATED BY PRINT NAM PRINT TITLE; PAGE 1 OF 1 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California ss. County of C Y ism On U 1 3 C j C� before me, TL to r C • Nga I-ef l ii Iowa Naina and Thle of Officer (e.g., 'Jane Oce, Notary Publ personally appeared rn( C ha e r D 4 y 4 Nama(a) of s+gmgsf ❑ personally known to me proved to me on the basis of satisfactory evidence to be the person( whose name( isla/e subscribed to the within instrument and acknowledged to me that he/s b t* executed the same in his*rlth�1r auth rized TAVLORC•� capacity(i ), and that by hisl7rr /thiiir CWMMd0n # I"1742 signature( the instrument the person( or t4ota0 C the entity upon behalf of which the person( ,� cm-am Alr 10,: acted, executed the instrument. IT SS my hand and official seal. C Signature at Notary Public OPTIONAL Though the information below 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 or Type of Document: p &S- 0 -kVLe, h -1 Document Date: LS Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: • Individual Top of 01umb here • Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attomey -in -Fact D Trustee D Guardian or Conservator ❑ Other. Signer Is Representing: O 1B9 National Notary ABMUttwl • SM Do Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313 -2402 - www.natlw ahetarycory Prod. No. 5907 Reorder. CNI Tog -flea I4=4r76.6927 I�WI�II�MII�MVIINVNUMN�V�I� ,w'00�;�,1.. CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California ss. County of 1 ,/ a� On a } D C�1175 before me, V1 E15jon 1 4cll If V t ? Dale N rd T11 of OfrlCer'", "Jane Doe. Notary Public"- { ` I personally appeared S Nam9(s7 of Signers} • ❑ ersonally known to me ' proved to me on the basis of satisfactory i evidence Kai to be the person( whose names &I ke 1h subscribed to the within in rument and E1HEt510N acknowledged to me that h fl ey executed SL1ZA 1470 the same in h authori ed ' com tyotaN pbli misslon # Galltornla capacity(il \), and that by is hh /thTir i u c - G Orange county 008 signature(s) on the instrument the person( N, or Ex puesMar 13 ' 2 t the entity upon behalf of which the persoonk) MYC acted, executed the instrument. WITNES$ my hand and official signature of Notary Pub `I � OPTIONAL E' Though the information below is not required by taw, it may prove valuable to persons relying on the document and could prevent K; fraudulent removal and reattachment of this form to another document. rq, f 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: ® 1999 Nabord Notary Association - 9350 Do Solo Ave,. P.O. Box 2402 - Chelsworth. CA 91313.2402 • www.nationalmlary.org Prod. No. 5907 Reorder: Call Tal�free 1- 800- 8766827 �IIIIIIIIIII�IIIIIMYI�IIVIIIIIIMIIIII�I ��= W"�'�0A EXHIBIT "A" OFFSITE DRAINAGE EASEMENT TRACT 29473 Those portions of Parcels 2 and Parcel 3, as shown on Parcel Map 28289, on file in Map Book 190, Pages 93 through 94, inclusive, of Parcel Maps, in the Office of the Recorder of the County of Riverside, State of California, also being within projected Section 14 & 15, Township 8 South, Range 2 West, more particularly described as follows: BEGINNING at the most Westerly corner of said parcel 2 and the beginning of a non tangent 2000.00 foot radius curve concave Northwesterly, a radial line bears, North 51 °58'21" West. THENCE, Northeasterly along the arc of said curve, through a central angle of 3"49'01",a distance of 133.24 feet, THENCE, South 56 11 44'48" East, a distance of 42.28 feet; THENCE, South 26 0 03'00" East, a distance of 28.80 feet; THENCE, South 3 °26'17" West, a distance of 28.40 feet; THENCE, South 21 ° 10'05" West, a distance of 21.68 feet; THENCE, South 36 °17'31" West, a distance of 8.80 feet; THENCE, South 2 0 25 1 03" West, a distance of 38.43 feet; THENCE, South 43 °00'32" East, a distance of 230.07 feet; THENCE, South 13 °41'58" East, a distance of 31.76 feet; THENCE, South 47 °38'17" West, a distance of 44.84 feet, to a point on the Westerly line of said Parcel 2; •�� = &���. Page 1 of 2 THENCE, along said line, North 42 °23'08" West, a distance of 358.38 feet to the POINT OF BEGINNING. The above - described parcel contains 0.64 acres, more or less. SEE EXHIBIT "B" ATTACHED HERETO AND MADE A PART THEREOF. Robert A. Stockton, R 3591 Dat F:11430311egalslpltOSlegal.doc THIS DOCUMENT REVIEWED BY RIVERSIDE COUNTY SURVEYOR. BY _Y'7 - DATE: 11) -tz•0S Nr ESS1 E � y No. CO33591� Exp. 6 -30 -06 it J' CIV11- �P 4 OF CAL%I � II�VNI�IIIII��IINIWNI�I�III�W �' "m : "= Page 2 of 2 �a o 10 ,1 1 311 1 2 1 905 68: 19OR HB 3 MOST WESTERLY CORNER PARCEL 2, PER PMB 190/93 -94 ��--------- � - � ' PH 200 a Pilo T20/@7-@o PARCEL I THIS DOCUMENT REVIEWED BY RIVERSIDE COUNTY SURVEYOR. BY - vn • -4 DATE: l • r Z •O S No. DIRECTION DISTANCE L1 N 56 °44'48" W 42.28' L2 N 26 °03'00" W 28.80' L3 N 3 °26'17" E 28.40' L4 N 21 °10'05" E 21.68' L5 N 36 °17'31" E 8.80' L6 N 2 °25'03" E 38.43' L7 N 13 0 41'58" W 31.76' L8 N 47 0 38'17" E 44.84' PROJECTED SECT. 14 & 15, T.8S, R.2W C9 >n Go Lo 9 i� a ro N� � 1 j t 1 ,Ln h .p IN N l � 6.`����� � = 2004' � 3g �ROp,D •Q9 �^ 3 + cn 1 J R= 2Qd0. + �� VERDE =1 1 M0N S ROAD ANA r 4 Nr N 1 Q( p 1NS��RDEQ QN \ 1992. P Ik '2 n 28 a co Ln PO Pao ��0/Q3 °�4 n \ \ PARC EL 3 0 o \ M \ v Z PARCEL 2 \ LB \ VoES510 l(t '\ N. STOC,�° No. 0033591 OF CAUF' PAGE 1 OF 1 1223 UNIVERSITY AVENUE - SUITE 240 EXHIBIT B" . RIVERSIDE, CA 92507 951.782.0707 OFFSITE DRAINAGE ENGINI i RING COMPANY 2.0723 rickenglneering.com EASEMENT, TR 29473 Riverside -Y San Diego Orange Sacramento Phoenix Tucson SCALE: 1 I DATE JULY 2005