Loading...
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