Loading...
05_1001919TW P. 5 S.,RGE. 3 W.,SEC. 20 ROAD NAME: CHAMBERS AVE. PROJECT NAME: TR25745 WO# CERTIFICATE of ACCEPTANCE of EASEMENT (GOVERNMENT CODE SECTION 27281) THIS IS TO CERTIFY that the interest in real property granted by the easement dated 4 7-13- ZOO-7 , from as noted below , 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 roads 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: �* COUNTY OF RIVERSIDE By ; — c1 DEPUTY George A. Johnson Director of Transportation 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 STOP #1080 RECORDED WITHOUT FEE.(GOV. CODE 6103) DOC # 2005 - 1001919 12/05/2005 08:001 Fee: NC Page t of g Recorded in Official Records County of Riverside Larry W, W Assessor, Caenty Clerk ard Recorder !!11l1l1111l11! 1!!!111!1111111111 IT I PAGE I SIZE I DA J PCOR I NOCOR SMF MISC. ^ I L COPY J LONG REFUND NCHG I EXAM EASEMENT #� FIESTA TERRA VISTA DEVELOPMENT III. L.L.C., a California Limited Liability Company AS 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 FIESTA TERRA VISTA DEVELOPMENT III, L.L.C., a California Limited Liability Company DATED q - 13 - 65 DATED 0 Lw ORIGINAiL B (PRINT NAME) , La w rence, P_ • R -W m cc n (PRINT TITLE) Y IC' -, PLC;51dr-' BY: ti'��1 PRINT NAME t ^may 1_ti1 l,'� (PRINT TITLE) C:1FileslwP1EDJ DEDICATi1TR25745c_Sig_Sht.wpd CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT a m a; 0 � m� C� State of County of California Riverside On 9 -13 _0 beforeme T racy M. Browne, N P ubl ic Dale Name and Title of Officer (e.g., "Jane Doe, Notary Public ") personally appeared * * * * ** Lawrence E. Redman * * * * ** Name(s) of Signer(s) WITNESS my hand and official seal. Signature of Notary Pubiic 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. Gomm i § Notafy ¢ubk - Caril Rlvefside County I W Comm, Bq*w Jan 20.2007 91 personally known to me – OR – ❑ proved to me on the basis of satisfactory evidence to be the person(e whose name(g) is /af-a subscribed to the within instrument and acknowledged to me that he /sheAh y executed the same in his/heFA heir authorized capacity(ies), and that by his /hefA4& signature(is) on the instrument the person(), 1RACYM.BROWNE or the entity upon behalf of which the person($) acted, lesion 1394895 executed the instrument. Description of Attached Document Title or Type of Document: �� TV f i Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Ll ■ Individual Corporate Officer Title(s): Partner — ❑ Limited ❑ General Attorney -in -Fact Trustee Guardian or Conservator Other: Signer Is Representing RIGHT THUMBPRINT OF SIGNER Top of thumb here Signer's Name: a L Signer Is Representing Individual Corporate Officer Title(s): Partner — ❑ Limited ❑ General Attorney -in -Fact Trustee Guardian or Conservator Other: RIGHT THUMBPRINT OF SIGNER o f thumb here 0 1995 National Notary Association • 8236 Remmet Ave., P.O. Box 7184 - Canoga Park. CA 91309 -7164 Prod. No. 5907 Reorder: Call Tall -Free 1.800. 876 -6827 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California I ss. County of orange On September 15, 200 before me, Gabriella Fenner, Notary Public Date Name and Title of Officer (e.g., "Jane Doe, Notary Pub €ic) personally appeared Timothy T. Bennett , Name(,s0 of S$gner(sk IX personally known to me GABRIELLA FENNER N Comm. ff t4T5441 NOTARY PUBLIC- CALIFORNIA N Orange Cauafy .. Ny Comm. Exp #arch 9, 20" ..� Place Notary Seal Above, ❑ p:evad -t+a -rye #ado+ �videasa to be the person(S) whose name(% is/afe-subscribed to the within instrument and acknowledged to me that he /&heAhey. . executed the same in his /he€Ahi&k� authorized capacity(gW, and that by his/hw,44& signature(so on the instrument the person(, %, or the entity upon behalf of which the person(io acted, executed the instrument. WITNESS seal. OPTIONAL -� Though the information below is not required by law, it may prove valuable to per and could prevent fraudulent removal and reattachment of this form to Description of Attached Document Title or Type of Document: Easement - FTVDIII , LLC Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): i Partner — ❑ Limited ❑ General Attorney in Fact Trustee Guardian or Conservator Other: Signer Is Representing: RIGHT THUMBPRINT OF SIGNER T o p of Notary Public relying on the document rer document. Number of Pages: Signer's Name: ❑ Individual D Corporate Officer — Ttle(s): ❑ Ll Ll Partner — ❑ Limited ❑ General Attorney in Fact Trustee Guardian or Conservator Other: - Signer Is Representing: RIGHT THUMBPR3NT OF SIGNER ® 2004 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 9 1 31 3 -2402 Item No. 5907 Reorder: Call Toll -Free 1-800 -876 -6827 II�YIM�INIIIIM�MUIIIII�IIIWW �'�� =' °° fill �m��1nu�uu ,.�R��;o:�;a EXHIBIT "A" LEGAL DESCRIPTION THAT PORTION OF PARCEL 2 OF PARCEL MAP NO. 22482 AS FILED IN BOOK 152 OF PARCEL MAPS, PAGES 60 AND 61, RECORDS OF THE COUNTY OF RIVERSIDE, AND AS AFFECTED BY LOT LINE ADJUSTMENT NO. 4506 RECORDED SEPTEMBER 12, 2002 AS DOCUMENT NO. 2002- 506724, OFFICIAL RECORDS OF THE COUNTY OF RIVERSIDE, LOCATED IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, IN SECTION 20, TOWNSHIP 5 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE CENTER OF SAID SECTION 20; ALSO BEGINNING THE CENTERLINE INTERSECTION OF BYERS ROAD AND CHAMBERS AVENUE PER SAID PARCEL MAP; THENCE, ALONG THE WESTERLY LINE OF SAID PARCEL 2, NORTH 00° 10'01" EAST, A DISTANCE OF 30.00 FEET; THENCE, DEPARTING SAID WESTERLY LINE, NORTH 89 °4949" EAST, A DISTANCE OF 332.64 FEET; THENCE NORTH 45 0 13'29" EAST, A DISTANCE OF 32.22 FEET TO A NON - TANGENT CURVE CONCAVE TO THE WEST HAVING A RADIUS OF 3945.00 FEET AND A CENTRAL ANGLE OF 1 °29'33" A LINE RADIAL TO SAID CURVE AT SAID POINT BEARS SOUTH 85 0 46'11" WEST, SAID POINT ALSO BEING ON THE WESTERLY RIGHT OF WAY OF VALLEY BOULEVARD BEING 55.00 FEET IN HALF WIDTH; AS SHOWN ON SAID PARCEL MAP THENCE SOUTHERLY ALONG SAID CURVE AND SAID WESTERLY RIGHT OF WAY, AN ARC DISTANCE OF 102.77 FEET TO A POINT OF CUSP; THENCE, DEPARTING SAID WESTERLY LINE, NORTH 49 °10'31" WEST, A DISTANCE OF 30.44 FEET; THENCE SOUTH 89 °4949" WEST, A DISTANCE OF 297.96 FEET; THENCE SOUTH 44 °59'55" NEST, A DISTANCE OF 15.51 FEET TO THE EAST LINE OF LOT `D' ( BYERS ROAD) AS SHOWN ON SAID PARCEL MAP; THENCE NORTH 00 °10'01" EAST, A DISTANCE OF 40.94 FEET TO THE NORTH LINE OF SAID LOT `D', SAID LINE ALSO BEING THE CENTERLINE OF SAID CHAMBERS AVENUE; N:'L31729.0DUXv 37739992_ C7ss`mbm Aw_60' dedicwx)rndw: Lust Modified: 912312005 4:07 PM .N:L11129.WWwA}vmx0017 60' Dedication Chambers Ave.dwe Pa1?e 1 of 2 THENCE, ALONG SAID NORTH LINE AND CENTERLINE SOUTH 89 0 4949" WEST, A DISTANCE OF 30.00 FEET TO THE POINT OF BEGINNING. DESCRIBED PARCEL CONTAINING 21203.12 SQUARE FEET, MORE OR LESS, AND AS SHOWN ON EXHIBIT `B' ATTACHED HERETO AND MADE A PART HEREOF. �Mlp Prepared under the su rvision of: Date. r Wm. Stephen Calkins, P.L.S. #6890 Expires 6130107 THE KEITH COMPANIES, INC. �C>F 22690 Cactus Avenue, Suite 300 Moreno Valley, CA 92553 (951) 697 -8300 THIS DOCUMENT REVIEWED BY RIVERSIDE COUNTY SURVEYOR. BY: `?� - cam. DATE: 11-3 2 G5 98 N:\M728.0MDo N37719992_Chwnbm Ave _60' dedicetintkdkn Lase Madihed: 9!2312005 4:07 PM .N7131728.WWw&m-x0017 60' Dedicmkin_Chwnbm Aw.dwg Paee 2 of 2 ICE n0 �W'a 3 00 cu co � l 7 � 1 0 N n N z P 159 160 161 EXHIBIT B THIS EXHIBIT IS 717 BE ATTACHED 70 THE LEGAL DESCRIPTION CURVF 124 TA NO. RADIUS DELTA ARC Cl 39945.00' 0129'3,r 102.77' C2 3945.00' 04 52.74' C3 3945.00' 04'43'36" 50.04' LINE LAM NO. B BEARING D DISTANCE L 1 N N00'1001 "E 3 30.00' L2 N N894949 "E 3 30.00' L3 N N0010'01 "E 4 40.94' L4 N N44'59'5rE 1 15.51' L5 N N4910'31 "W 3 30.44' L6 N N45'13'29 "E 3 32.22' PAR G L 1 521— 0 — 4 506 22 PAR CL N p 2 M. N 1 212 4 0' R' 163 T LINE A 9� 506 5 LO RE No 13 _ 5 , 200 080_05 164 000 A.P• N ' P.O. rf, 165 Q© W N89 3.32.64' 40 LOT 'N' • �---- N89'49'54'E �' N89'49'49`E r LOT "D' CHAMBERS w PARCEL 2 30' 30' N8949'49 E P.M. NO. 14409 N i PMB 75186 k p �Nry m m � NL E.NA, Exp. 06 -30-07 PLS 6890 -Ar \\ d d d i a i rt 0 r N N P.O.B. = PMW OF BEGINNING Y SW 20, TSS, RUN SBM !`IP . .-•�- r L ■. =r' I - 0 3 59.14' ' AVENUE 297.96' P g: O ° ryl w o °• I b r N O` l 55' l 55' SHEET 1 OF 1 m � 0 w� cG c1n fa Dww 3 ca x 6 U a d A r 55.09' .Q N N13T 15`44�� N SCALEi I' - 100' � NL E.NA, Exp. 06 -30-07 PLS 6890 -Ar \\ d d d i a i rt 0 r N N P.O.B. = PMW OF BEGINNING Y SW 20, TSS, RUN SBM !`IP . .-•�- r L ■. =r' I - 0 3 59.14' ' AVENUE 297.96' P g: O ° ryl w o °• I b r N O` l 55' l 55' SHEET 1 OF 1 m � 0 w� cG c1n fa Dww 3 ca x 6 U a d A r 55.09' .Q N N13T 15`44�� N SCALEi I' - 100'