02_0089034FOR RECORDER'S USE
CERTIFICATE of ACCEPTANCE of EASEMENT_
(GOVERNMENT CODE SECTION 27281)
THIS IS TO CERTIFYthatthe interest in real property
granted by the easement dated
from Mike D. Munaretto and Carol E. Munaretto. Trustees of
the Munaretto Family Trust 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
purposes, but is not accepted 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: z 0 B Z COUNTY OF IVERSIDE
By:
David E. Bamhart
Director of Transportation
W O#
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 8103)
DOC a 2002 - 089034
02/20/2002 WON Fee:NC
Page 1 of 7
Recorded in Official Records
County of Riverside
Gary L. Orso
Assessor, County Clerk 3 Recorder
I
ooh
��O�mO�
EASEMENT
- Cl)
OL C C
Mike D. Munaretto and Carol E. Munaretto, Trustees of the Munaretto Family Trust
Dated August 22, 1990
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
Mike D. Munaretto and Carol E. Munaretto. Trustees of the Munaretto Family Trust
Dated August 22, 1990
DATE: BY:
Mike D. k1unaretto
DATE: lT7l 0- 2-- - -
h
tto
unaretto
CAe.11`ORNIA ALL - PURPOSE ACKNOWLEDGMENT
Sta
Cot
On
per:
Name(s) o1 Signer(a)
❑ personally known to me – OR proved to me on the basis of satisfactory evidence to be the person(s)
whose name(s).Ware subscribed to the within instrument
and acknowledged to me that4wWe4e /they executed the
.------- - w.«�+ +� same in Wa of /their authorized capacity(ies), and that by
L Y NN M; PAt their signature(s) on the instrument the person(s),
P UBLI OOI ; or the entity upon behalf of which the persons) acted, Cb executed the instrument.
l > cmm Fxp L 23.205
WITNESS my hand an official seal.
41A if
gnature of 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 Attach
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:
Capaclty(ies) Claimed by Signer(s)
Signer's Name:
a
Individual
Corporate Officer
Title(s):
Partner -- ❑ Limited ❑ General
Attorney -in -Fact
Trustee
Guardian or Conservator
Other:
Signer Is Representing
RIGHT THUMBPRINT
OF SIGNER
7 To p
Number of Pages:
Signer's Name:
0
i
Individual
Corporate Officer
Title(s):
Partner — ❑ Limited ❑ General
Attomey -in -Fact
Trustee
Guardian or Conservator
Other:
RIGHT THUMBPRINT
OF SIGNER
Signer Is Representing:
0 1994 National Notary Association • 8236 Rommel Ave., P.O. Box 7184 - Canoga Park, CA 81309 -7184 Prod. No. 5907 Reorder. Calf Toll -Free 1- 800 -87 6-6827
111111111111 Jill 11111111111E 111 1111111 1111111111111111 p� 1111-889034 AAQ
TWP. 3S. RGE. 4W., SEC. 18 ROAD NAME: CACTUS AVENUE PROJECT NAME: TR 29242 WO# ABO10M RG
Beneficiary under Deed of Trust, recorded December 31, 1996 as instrument No. 490093 of Official
Records of Riverside County, CA. :
Paula Joffe Trustee of the Paula Joffe Revocable Living Trust dated November 12. 1993,
as to an_ undivided 9124 interest and Wesley D. Newquist as
Trustees of the Wesley D. Newguist Living Trust dated April 10. 1995. as to an undivided
11124 interest.
DATE: I! .r A f ` D -/
DATE: t2 11 Q�2—
BY:
Paula Joffe
BY:y d
Wesley D. Ne t
It N�YI�IQ�PAII�IYBaIII�1G .�,�n�a.
ALL- PURPOSE ACKNOWLEDGEMENT
State of California
S5.
Count of 6 )
p 0 %. 2 / o me, 1��ly(/
(t3 •1 (N(YTARY)
personally appeared JU o 1
SIGNER(S)
❑ personally known to me - OR - proved to me on the basis of satisfactory
evidence to be the personV) whose nameV)
is /a,p4 subscribed to the within instrument and
Y
acknowled g ed to me that /sheA9 executed
the same in h / /he /tlVr authorized
capacity(, and that by hd /her /t)ir
signatures on the instrument the person(,),
or the entity upon behalf of which the
person( acted, executed the instrument.
LINDA CRI5MAN
Comm. 11265721
NOTARY PUBLIC- CALIFORNIA vJ
Orange County WITNESS my hand and official seal.
My Comm. Expires Nov. 34, 2Oo4"
C: NOTARY'S SIGNAT1i
OPTIONAL INFORMATION
The information below is not required by law. However, it could prevent fraudulent attachment of this acknowl-
edgement to an unauthorized document.
CAPACITY CLAIMED BY SIGNER (PRINCIPAL)
❑ INDIVIDUAL
❑ CORPORATE OFFICER
DESCRIPTION OF ATTACHED DOCUMENT
A
- nTLE(S)
❑
PARTNER(S)
❑
ATTORNEY -IN -FACT
❑
TRUSTEE(S)
❑
GUARDIAN /CONSERVATOR
❑
OTHER:
SIGNER IS REPRESENTING:
NAME OF PERSON(S) OR ENTITY{ IFS)
TITLE OR TYPE OF DOCUMENT
NUMBER OF PAGES
DATE OF DOCUMENT
OTHER
m
as
L
RIGHT THUMBPRINT
OF E
SIGNER
O
R
F
".,/99 iuuuiMi�wVAwinflnui� .,���:_
CALIFORNIA ALL - PURPOSE ACKNOWLEDGEMENT
(ATE OF
COUNTY OF 1 SS.
On 7c/,7 1 t, 3 ��, ,�! a � � _ before me, the undersigned, a Notary Public in and for said State personally
appeared /e e
Name(s) of Signer(s)
❑ Personally known to me OR 1 proved to me on the
tip
+. y i ,
?!� 10?y V4��. is ��:.P. ;yiy, 'a'• i"I J �lf �. �, ���
'. 1':= Rdl�i�7. �:; 34- �r+ 4i' �. "A`a`. ?`i•
(This area for official notarial seal)
basis of satisfactory evidence to be the personX" whose
nameX&� subscribed to the within instrument and
'acknowledged to me tha6i MMfth_" executed the same in
i�ier erf- authorized capacrty(i< and that b i
stgnature(sro'n the instrument the pe son , or the entity
upon behalf of which the person acted, executed the
instrument.
Witness my hand and off ical seal.
S t Notary
Name (Typ or Printed)
Capacity Claimed by Signer
Individuals)
❑ Corporate Officer(s) - Title(s)
Description of Attached Document
This certificate must be attached to the document
described below: �L
Title or type of document fq 5 P 'Y7 e e2
Number of Pages
❑ Partner(s)
❑ Attorney -In -Fact
❑ Trustee(s)
❑ Guardian /Conservator
Date of Document
Signer(s) Other than Named Above
❑ Other:
Signer Is Representing:
"'ame of person(s) or Entity(ies)
ATTENTION NOTARY
Although the information requested above is optional, it
could prevent fraudulent attachment of this certificate to
another document.
SAV -191A (3194) ��I�I IT IN 2e02- e89e84
0�/29I _ 6 I 90R
EXHIBIT "A"
STREET DEDICATION
CACTUSAVENUE
NORTHEAST CORNER
That portion of Parcel 3, as shown on Parcel Map 10003, on file in Book 50, Page 100, of Parcel
Maps, Records of the County of Riverside, State of California, more particularly described as
follows:
COMMENCING at the Southwest corner of Lot "F ", 30.00 feet wide, said corner also being the
Southwest comer of the Northeast One - Quarter of Section 18, Township 3 South, Range 4 West, San
Bernardino Base and Meridian, as shown on said Parcel Map 10003;
THENCE, along the Westerly line of said Lot "F ", said Westerly line also being the Westerly line of
said Northeast One- Quarter, North 0'00'12" East (North 0'00'15 " West per said Parcel Map 10003),
a distance of 30.00 feet to the Northwesterly comer of said Lot "F ", said corner being the TRUE
POINT OF BEGINNING;
THENCE, continuing along said Westerly line of said Northeast One- Quarter and said Parcel 3,
North 0 °00'12" East, a distance of 14.79 feet to the beginning of a non- tangent 71.00 foot radius
curve, concave Southwesterly, a radial line bears North 27 °42'00" East;
THENCE, Southeasterly, along the arc of said curve, through a central angle of 19 °3827 ", a distance
of 24.34 feet to the Northerly line of said Lot "F;
THENCE, along said Northerly line, South 89 °53'13" West (North 89 °52'45" East per said
Parcel Map 10003), a distance of 19.2I feet to the TRUE POINT OF BEGINNING.
The above described parcel contains 159 square feet, more or less.
SEE EXHIBIT "B" ATTACHED HERETO AND MADE A PART THEREOF.
THIS DOCUMENT REVIEWED 13Y
RIVERSIDE COUNTY SURVEYOR.
Robert A. Stockton, RCE 33591
FREss�
LU o o m
Pe � Date �FCAL�
FA 137071LEGALS1sTDED. WPD
SHEET I OF 1
1i1111111111111111lIlI llllll 1111111111 111 111111111111102 2802-889 80R
SHEET 1 OF 1
m
v
m
cD GD
Imo
N \ M1
G
m N
0
m
i
i
i
i
i
i
a
i r+�
i
i
s�
fY
C7
W
0
w
�o
FOR , Or N s W, 1/4
SEC, 19 T, 38� R 4W,
SEE DETAIL `A'
Q
O
N,E� 1/4
°
SEC, 1 O T, 3S,- R 4WD
m
7
CL
F FM JOOJ3
7 N27'42'00'E RAO Fms 5D/ 1 00
C) — — —
a
o ` I A= 19'38'27' PAf{Cr I 3
? / R- 71.00'
L= 24.34'
TZACT 232J9
ME 301 /63-66
� CACTUS AVENUE
0
o0ESSIcN
STS, F
No. CO33591� z
E p.6 -30 -02
C1 Lli 9L ,
\ F Cr C1+L1 Q
, �.\d_13707 \707PLT2.dgn
N47 20 27'E RAD
40'
33'
N89' 53'13'E
L u F n
0
rn
CACTUS
VENUE
N89' 53' 13'E PER TR 29242
`—CITY LIMITS
OF RIVERSIDE
1 CL EAKINS ST. PER
PMB 50/100
N75311'37'E RAD
x.21'
r-- - - -
Z
N89' 53'13'E
oQ
a
O
O
O
O O
40'
33'
N89' 53'13'E
L u F n
0
rn
CACTUS
VENUE
N89' 53' 13'E PER TR 29242
`—CITY LIMITS
OF RIVERSIDE
1 CL EAKINS ST. PER
PMB 50/100
N75311'37'E RAD
EAST LINE
r-- - - -
Z
N89' 53'13'E
SECTION 18
RAD
\ S89' 52' 16-W
_ 35.64'
(N89' 52'45'E PI
0.21'
0 --
.40'
PMB 50/100)
22 p
N2 42'0 0'E I
,
0g60.
R A D �I
I
DETAIL
'A'
W M
z F
rC
a�
c.>
0
3: w
its
Vn (n
L1J
v7 La
W
N
w
�I
N
J
v
>..
u
L� y
U
CL
U
LQ
Q
N
40'
33'
N89' 53'13'E
L u F n
0
rn
CACTUS
VENUE
N89' 53' 13'E PER TR 29242
`—CITY LIMITS
OF RIVERSIDE
1 CL EAKINS ST. PER
PMB 50/100
N75311'37'E RAD
N.T.S.
o•�': RICK ENGnqmRiNG COMPANY
f223 (lnlvors(ty Avpnua
frA
h! Su Ito 240
RIversIdo.
�
m� r C,Iffornia 92507 (9091 782 -070T
EXHIBIT 'Bo
RIGHT OF WAY DEDICATION
SCALE: 1' =30' 1 DATE: JULY 12. 2001
EAST LINE
r-- - - -
- OF NW 1/4�
N 27' 19'56E
SECTION 18
RAD
\ S89' 52' 16-W
NO' 00'12'W
0.21'
0 --
.40'
22 p
N2 42'0 0'E I
,
0g60.
R A D �I
I
DETAIL
'A'
N.T.S.
o•�': RICK ENGnqmRiNG COMPANY
f223 (lnlvors(ty Avpnua
frA
h! Su Ito 240
RIversIdo.
�
m� r C,Iffornia 92507 (9091 782 -070T
EXHIBIT 'Bo
RIGHT OF WAY DEDICATION
SCALE: 1' =30' 1 DATE: JULY 12. 2001