Loading...
02_0519467R �g..6W _W ?0 -8 O� AM : Sl V S R P R AD PROJ. NAME: TR 2 007 W.O. IPO 0001 VJL CBR'nFICATH of ACCEPTANCE of EASEMENT - - tG0VP_RNM.i NT.COp9 SECTION 27281) THIS 1640 CERTIFY that the Interest In real �rty:Srapjecd the crate :/ - dz- from 5'_�3ElO , t4 tho,COUvivy OF RIVERSIDE, Is hereby ere h ?tad ::toi. the purposo of vesting title in the 'County of F lir lrsit#e; oil 16half lbb b - public ior public .road and utility us @, ,end aribest:'tq. lrnprovement in accordance with Co tTt,ty.st0ndards,•r++ III b Included intothe County Maintalned Rda ysts by th undersigned -on behalf of the Board. of S.up�rvlsofs pursuanl the apthority contained In County drdf h"00 No. 660. Grantee consents to recordation thereof by 10 —doly 0uthorized officer. DOied' ? __._COUNTY OF RIVERSIDE George_A,. ohnson Director of Transportation FOR RECORDERS USE THIS INSTRUMENT 18 FOR THE BENEFIT OF THE COUNTY OF RIVERSIDE AND ENTITLED TO BE RECORDED WITHOUT FEE. RETURN TO RIVERSIDE COUNTY SURVEYOR OFFICE. z { DOC a 2002 09/19/2002 08:00A Fee:34.00 Page i of 10 Recorded in Official Records County of Riverside Gary L. Orso Assessor, County Cleric d Recorder I 3S M I s I I � pp, I SITE L �A POOR NOGOR -F LMSC. LOf4 I R UND I — I EXAM) EASEMENT. 1r-1 A%Af& � i+r�rsnnr�w^r'rtrtwF r^E) I CDr V 11AIMAlAI eDP HUGE _ f,SQ[a(IES H4�� CO. �1NC AD LAWARE CO PO ATION SUCCESSOR Y MERGER TO VIE Tfiji PAQIF , U SING -LE MON GROVE. LLC AD LAWA E LIMIT D LIABILITY COMPANY AiAQ.AIEL S._ GA,.RCIA.A SUSAN L– GARCIA. HUSBAND AND WIFE AND JUAN_SERNA _g6EgA SID BQNNI THORN.BU8D DALCL,HUSBAND AND WIFE ALL AS JOINT TENANT Grant(s) to the County of Riverside, a nonexclusive easement for public road and drainage purposes, including public utility and public services purposes, over, capon, across, and within the real property in the County of Riverside, State of Califomia, described as follows: SEE LEGAL DESCRIPTION ATTACHED HERETO AND MADE A PART HEREOF WESTERN PACIFIC HOUSING, . INC., A DELAWARE CORPORATION, FORMERLY KNOWN AS SCHULER HOMES HOLDCO, INC., A DELAWARE CORPORATION SUCCESSOR BY MERGER TO WESTERN PACIFIC HOUSING -LEMON GROVE, LLC, A DELAWARE LIMITED LIABILITY COMPANY .DA'T'ED: TITLE Jon iv Vice President :DATED: TITLE: Dan Flynn, Assistant Secretary Ll IN .fir` _,I?QI~ YSW _9EC�0 _ QOAD NA M -KLSI Y STIRRUP ROAD PROJ. AMA: TR 25007 W. fP02 004 vJL JATED:.,..9.. - � 6 op DATED:lv& . - ._.��. DATED:_... 0 .DATED: bARRIEI- S. G STSAN L.G AJA SERNA GARC _ NIE M—KNEE ARY UVD-E-13.D-EED.Q TRUS N2. 1 1(1 at - ti,1D RNBURG GARCIA HIDDEN GROVE, LLC., A DELAWARE LIMITED LIABILITY COMPANY. AS TO AN UNDIVIDED 1 /2 % AND THOR INVESTMENTS, LLC, A DELAWARE LIMITED LIABILITY COMPANY, AS TO AN UNDIVIDED % % DATED:_ r� hATED: S �— TITLE: �� �� t ,e LLG 111111 u�miM�mNN��x��ouu 09/ �ria;a�w CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of Q &40 ae 55. On , before me, GVJ-W— , N)'aA�j ?CAbliej Date Name and Title of Officer (e.., "Jane Doe, NLMjry Public ") 1 personally appeared Ialt'L_DJ14hkt.. S '1%1^ r- 41 07f Name(s) of Signer( Igpersonally known to me to be the person(s) whose name(s) 4s/are subscribed to the within instrument and acknowledged to me that44e{s /they executed the same in hi&4i*eAheir authorized capacity(ies), and that by his#iefltheir MICHELLE MADORE signature(s) on the instrument the person(s), or Commission# 1335335 Z the entity upon behalf of which the person(s) Z •.ri Notary Public - Califomia Z Orange County acted, executed the instrument. My Comm. Fpims [lee 17, 2005 WITN S my hand nd offi �sea]. n Place Notary Seal Above Sgnatu of Notary Public OPTIONAL 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, Descriptibin.,of Attached Document Title or Type of ment: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Top of thumb here A 1999 Natlonal Ndary Association • 93W Do Soto Ave., PA. Box 2402 "Chatsworth, CA 91 31 3 -24 02 • www.riatlonsdiotary.org Prod, No. 5907 Reorder. Call Toll -Free 1- 800476.6827 Number of Pages: 111111 IIEIIII�InMIH��WIII�IAI 199/19/2002 98; CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California �+�, ss. County of � �1 tLId�,V1.0 On Q - j g, L(a, a before me ,' rn. -;O- al.&_ -cv-lm l?.czLz- INq� �.bti Date Name and Title of Officer (e.g.. "Jane Doe, Ne6ry Public') personally appeared ' J &A-qa-+"f 1 60-Jb� �,.�.. � ?MA- caG Name(s) of Signer(s) X proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) islare subscribed to the within instrument and acknowledged to me thaHieishe /they executed the same in #isomer /their authorized capacity(ies), and that by hi&4H- Wtheir MICHELLE =RE signature(s) on the instrument the person or Commission 0 1335335 z the entity upon behalf of which the person(s) Notary Public - California 2 orange County acted, executed the instrument. My Cam. moires Doc 17, 2005 WITN my hand�pro offici eal. d Z4�� Place Notary Seal Above Signature otary Public OPTIONAL Thoug a information below is not required by law, it may prove valuable to persons relying on the document a could prevent fraudulent removal and reattachment of this form to another document. Description of Atthclied 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: ❑ ❑ Corporate Officer Top pt thumb here ficer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing 0 1999 National Notary Asanclabm • 8350 De Soto Ave.. P.O. Box 2402 • Chatsworth, CA 81313 -2402 • www.natkxWntUry.org Prod. No. 6907 Reorder. Call Toll -Free 1- a00.876.6827 w2@, &��.w CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California ss. County of -•c. On Qx u_AA. IS 000P- before me, � – fj!! l Date Name and Tdle of officer (e.g., "Jane Doe. Nola ic') personally appeared E- LA-)'- V , Name(s) of Signer(s) proved to me on the basis of satisfactory evidence O 1889 National Notary Associabon - 8350 Do Sala Ave.. P.O. Box 2402 • Chebworlb. CA 81313 -2402 - www.nallonainotary.org Prod. No. 5967 Reorder, Call Td6Frae 44800- 878 -8827 IT UN(39/1-9,'2008 98 to be the person whose nameK islare — subscribed to the within instrument and acknowledged to me that helms executed the same in his /ft -dthuh authorized capacityoes� and that by hislke4tl}eir MICHELt MADORE C 1335335 signaturesj'on the instrument the personksj, Or r' Notary Public- California ; the entity upon behalf of which the person Orange County My Comm. Fires Dee 17, 2045 acted, executed the instrument. WITN S my nd fficial I Pow Notary Seal Above Signature of ry Public 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. Attached Document De �TypDocument: Titl Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity (ies) Claimed by Signer Signer's Name: . " ❑ Individual lop of thumb here ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: O 1889 National Notary Associabon - 8350 Do Sala Ave.. P.O. Box 2402 • Chebworlb. CA 81313 -2402 - www.nallonainotary.org Prod. No. 5967 Reorder, Call Td6Frae 44800- 878 -8827 IT UN(39/1-9,'2008 98 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. County of 0n before me, Date Name and Title of Officer (e.g., "Jane Doe, NoU4 Public personally appeared Ta�_� Name(s) of Signer(s) proved to me on the basis of satisfactory evidence to be the person whose name,(a� isle". subscribed to the within instrument and acknowledged to me that helsheA executed the same in his /her4llerefr authorized capacityfies}; and that by his /hef4haic_ slgnatureo on the Instrument the personA, or the entity upon behalf of which the person acted, executed the instrument. WIT SS my hapd and I 'al se I. Place Notary seal Above Signfure of Notary Public OPTIONAL information below is not required by law, it may prove valuable to persons relying on the document IZ could prevent fraudulent removal and reattachment of this form to another document. Description of A3t Title or Type of Docu Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: MICHELLE MADORE Commission # 1335335 z Notary Public - California z Orange County My Comm. Expires Dec 17,2W5 Signer Is Representing: Top of thumb here 0 1999 National Notary AssocTation • 9350 Do Soto Are., P.O. Boa 2402 " Chatsworth, CA 91313.2402 • www.nadonatnolery.org Prod. No. 59D7 Reorder. C F Tn16Fres 1-SDD-876 -OW Document Number of Pages: 99/19/2602 �e@« EXHIBIT "A" GRANT OF EASEMENT FOR ROAD & RIGHT -OF -WAY PURPOSES APN: Portions of: 391- 220 -004 -1 391 - 220 -006 -3 LEGAL DESCRIPTION THAT PORTION OF THE SOUTH 200 FEET OF THE SOUTHWEST QUARTER OF THE NORTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 20, TOWNSHIP 5 SOUTH, RANGE 5 WEST, SAN BERNARDINO MERIDIAN, AS SHOWN ON A MAP FILED IN BOOK 83, PAGE 34 OF RECORD OF SURVEY MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, SAID PORTION BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE MOST SOUTHWESTERLY CORNER OF TRACT 24940 IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AS SHOWN ON THE MAP FILED IN BOOK 278, PAGES 56 THROUGH 68 INCLUSIVE OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY SAID POINT BEING ON THE CENTERLINE OF SILVER STIRRUP ROAD AS SHOWN ON SAID MAP; THENCE ALONG THE SOUTHERLY LINE OF SAID TRACT 24940 NORTH 89 ° 58 1 54" EAST 20.39 FEET TO THE TRUE POINT OF BEGINNING, SAID POINT BEING THE NORTHEAST CORNER OF AN EASEMENT CONVEYED TO THE COUNTY OF RIVERSIDE RECORDED ON OCTOBER 26, 1990 AS INSTRUMENT NUMBER 394313 IN THE OFFICE OF THE RIVERSIDE COUNTY RECORDER; THENCE ALONG THE EASTERLY LINE OF SAID EASEMENT SOUTH 13 0 08'29" WEST 54.68 FEET TO THE SOUTHEAST CORNER OF SAID EASEMENT; THENCE LEAVING SAID EASEMENT LINE SOUTH 42 EAST 43.17 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE NORTHEASTERLY HAVING A RADIUS OF 455.00 FEET; THENCE SOUTHEASTERLY ALONG SAID CURVE 154.13 FEET THROUGH A CENTRAL ANGLE OF 19 0 24'32" TO A POINT ON THE EASTERLY LINE OF SAID RECORD OF SURVEY THE RADIAL LINE FROM SAID POINT BEARS N28 0 13'25 "E. 11111111111111 IN IN 89/19/`n of ='.- S:'6671EAsemrids S67Roac[Esiut legal.doc Sheet 1 of 2 THENCE ALONG THE EASTERLY LINE OF SAID RECORD OF SURVEY NORTH 00 ° 22'29" EAST 69.36 FEET TO THE BEGINNING OF A NON - TANGENT CURVE CONCAVE NORTHEASTERLY HAVING A RADIUS OF 395.00 FEET WITH A RADIAL BEARING OF SOUTH 32 0 55 1 44" WEST; THENCE NORTHWESTERLY ALONG SAID CURVE 101.37 FEET THROUGH A CENTRAL ANGLE OF 14 0 4213 "; THENCE NORTH 42 3 22 1 03" WEST 60.52 FEET TO A POINT ON SAID SOUTHERLY LINE OF SAID TRACT 24940; THENCE ALONG SAID SOUTHERLY LINE SOUTH 89 °58 WEST 20.20 FEET TO THE TRUE POINT OF BEGINNING; THE ABOVE - DESCRIBED PARCEL CONTAINS 11,321 SQUARE FEET (0.260 ACRES), MORE OR LESS. SEE ATTACHED EXHIBIT PREPARED UNDER THE SUPERVISION OF DAVID E. CORYELL, R.C.E. 31574 DATE: 7 — Z ' t O - %-- EXPIRES: DEC. 31, 2004 c o e�OFESS TFi E DiDE BY No. 31574 r `' RIVERSr�E counrT * Exp. 12/31/04 BY• s y� crvt� DATE: F OF' CAL5 hmmmmuMiNimuHiiuu n�= , °;;�_ 111111 S:1567%Eawrnenrs1567 Road Esnil lepal.doc Sheet 2 of 2 0 �r0� r- r rr� � I & CENTERLINE OF SILVER e STIRRUP ROAD AS SHOWN ON TR 24940 MB 278/56 -68 lopo ROAD EASEMENT PER DEED REC. �l 10- 26 -90, AS r INST. NO, 394,513 1 V SECTION 20 T.5S., R.5W. S.B.M. - SOUTHWEST CORNER OF TRACT 24940 .O.C. \,— T.P.O.B. fly \V (\JJLJJIJ I\ J 'ICJ: 3J-1-22Q SCALE: 1"= 40' 0 20' 40' 80` PROPERTY OWNERS' PROPERTY LIMES PER R.S. 83/34 AND OCCUPATION. WESTERN PACIFIC HOUSING GABRIEL & SUSAN GARCIA 16940 VON KARMAN AVE., 27929 HORSETHIEF CYN. RD. STE 210 CORONA, CALIFORNIA 92883 IRVINE, CALIFORNIA 92612 TRACT 74040 M,3, 2701 -6n -66 SOUTH LINE OF TRACT 24940 S 8 3104 r11PJ\J: 301-220-008-3 PLAT PED BY: PREPARED C �//z DAVID E. CORYELL, R.C.. S1574 EXP. 12/31/1 CSL Engineering, Inc EXHIBIT "B" 11651 Sterling Avenue, Suite 'E' COUNTY OF RIVERSIDE Riverside, CA 92503 -4933 (909) 785 -5122 FAX:(909) 785 -51 ROAD EASEMENT DATE: APRIL, 2002 1 SCALE: 1" = 40' 1 PAGE 1 OF 2 HM: SEE PAGE 2 FOR TMNGENT do CURVE DATA. V 7e 4 ®O Poo U— 1 ? ROFess/Q N � a No. 31574 * Exp. 12/31/04 \ clW- F OF CAI -Ifl�� TANGENT DATA NO. BEARING DISTANCE T1 N 89'58'54 "E 20.39' T2 N 89'58'54 "E 20.20' CURVE DATA N0. ANGLE RADIUS LENGTH TANGENT C1 19'24'32" 455.00' 154.13' 77.81' C2 14'42'13" 395.00' 101.37' 50.96' C3 17'15'01" 425.00' 127.96' 64.47' BASIS OF BEARINGS: HEARINGS ARE BASED UPON THE SOUTH LINE OF SECTION 20 AS BEING N99'44'55 "E PER RECORD OF SURVEY, RECORDED IN RS 101/31 -34, RIVERSIDE COUNTY RECORDS. PROPERTY DESCRIPTION: A PORTION OF THE SOUTH 200 FEET OF THE S.W. Y4 OF THE N.E. V4 OF THE S.W. V4 OF SECTION 20, T5S, R5W, S.B.M. PROPERTY OWNERS W ESTER N PACIFIC HOUSING PLAT PREPARED BY: GABRIEL & SUSAN GARCIA 16940 VON KARMAN AVE., 27929 HORSETHIEF CYN. RD. STE 2 ` �C/ CORONA, CALIFORNIA 92883 IRVINE. CALIFORNIA 92612 DAVID E. CORYELL, R.C.E. 3115N EXR 12/31/04 CSL, Engineering, Inc. 11651 Sterling Avenue, Suite 'E' Riverside, CA 92503 -4933 (909) 785 -5122 FAX:(909) 785 -5180 EXHIBIT "B" COUNTY OF RIVERSIDE ROAD EASEMENT DATE: APRIL, 2002 1 SCALE: 1" = 40' PAGE 2 OF 2