Loading...
02_0733685CERTIFICATE of ACCEPTANCE of EASEMENT "(GOVERNMENT CODE SECTION 27281) k . IS TO CERTIFY that the interest in real property granted by the easement dated - - dZ, from Same as 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 road and utility uses, and subject to improvements in accordance with County standards, will be included Intothe 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: /2 dZ COUNTY OF RIVERSIDE By G rge A. Johqg6n Director of Tr nsportation FOR RECORDERS USE THIS INSTRUMENT IS FOR THE BENEFIT OF THE COUNTY OF RIVERSIDE AND ENTITLED TO BE RECORDED WITHOUT FEE. (GOV. CODE 6103) RETURN TO RIVERSIDE COUNTY SURVEYOR OFFICE. STOP NO. 1080 DOC a 0000- 733685 12/09/2002 08:00A Fee;NC Page 1 of 5 Recorded in Official Records County of Riverside Gary L. Orso Assessor, County Clerk & Recorder I EASEMENT HOMECOMING AT EASTVALE, LLC, A DELAWARE LIMITED LIABILITY COMPANY Grant(s) to the County of Riverside 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 ATTACHED HERETO AND MADE A PART HEREOF u t DATED: HOMECOMING AT EASTVALE, LLC, A DELAWARE LIMITED LIABILITY COMPANY By: IS OPERATING CORP. aI ifarnfa CgrNrati Its Sole Manager TITLE: (- yp- 4417 T TITLE: WAI mnmmmmmmmm EASEMENT HOMECOMING AT EASTVALE, LLC, A DELAWARE LIMITED LIABILITY COMPANY Grant(s) to the County of Riverside 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 ATTACHED HERETO AND MADE A PART HEREOF u t DATED: HOMECOMING AT EASTVALE, LLC, A DELAWARE LIMITED LIABILITY COMPANY By: IS OPERATING CORP. aI ifarnfa CgrNrati Its Sole Manager TITLE: (- yp- 4417 T TITLE: WAI CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT KI personally known to me ❑ proved to me on the basis of satisfactory evidence State of California ss. County of San Bernardino On October 28, 2002 , before me, - Diane M. Simmons, Notary Public Date Name and Title of Officer (e - g.. 'Jane Doe, Notary Public ") personally appeared GERALD T. BRYAN ----------------------------------- Name(*) of Signer(s) DIANE M SMAONS r CommWon # 12M483 Notc% y Pubrtc -1 xWdcff1 G San Bed County WC� Place Notary Seal Above to be the personH whose name(s) Ware subscribed to the within instrument and acknowledged to me that helsheAhey-executed the same in his /her it authorized capacity(ias�, and that by his /het�t#eir signature(s) on the instrument the person, or the entity upon behalf of which the persorrH acted, executed the instrument. WIT ESS my hand an icial seal. Signature a 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: Ea s eme Document Date: October 28, 2002 Signer(s) Other Than Named Above: N/A Capacity(ies) Claimed by Signer Number of Pages: Signer's Name: GERALD T. BRYAN ❑ Individual Top of thumb here ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator EX Other: Authorized Agent of Lewis Oper-ating Corp, the sole manager of Signer Is Representing: HOMECOMING AT EASTVALE, LLC ® 1997 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313 -2402 Prod. No. 5907 Reorder. Call Tall -Free 1- 800-875 -6827 .���� of EXHIBIT "A" That portion of the northwest quarter of Section 19, Township 2 South, Range 6 West in the Turupa Rancho, in the County of Riverside, as shown by map on file in Book 9 of Maps at page 33 thereof, Records of San Bernardino County, California, described as follows: COMMENCING at the centerline intersection of Hamner Avenue and Bellegrave Avenue of Tract No. 28910 -1, as shown by map on file in Book 302 of Maps at pages 73 through 75 inclusive thereof, Records of Riverside County, California; Thence North 68'59'19" East along the centerline of said Bellegrave Avenue, a distance of 1283.56 feet to the beginning of a tangent curve, concave to the southeast, having a radius of 5000.00 feet; Thence northeasterly along said centerline and along said curve, to the right, through a central angle of 01'47'32", an arc distance of 156.39 feet to a point of intersection with the northerly prolongation of the east line of that certain parcel of land conveyed to Tames D. McCune et al by deed recorded December 6, 1996 as Instrument No. 462991, Official Records of Riverside County, California, the radial line from said point bears South 199 8' 10" East; Thence South 00 °00'41" East along said northerly prolongation, a distance of 49.75 feet to a point on the southeasterly right -of -way line of said Bellegrave Avenue (variable width ); Thence continuing South 00 °00'41" East along said east line, a distance of 46.34 feet to the northwest corner of Parcel I of Parcel Map No. 29855, as shown by map on file in Book 200 of Parcel Maps at pages 45 and 46, Records of Riverside County, California; G:12000100- 02931SignaE_ease.doc Page 1 of 2 Albert A. Webb Associates I IIIIII111111III IIIIII11111 fill 111111111 IN 12 2002-733685 988A Thence North 70 °11'18" East along the northwesterly boundary line of said Parcel 1, a distance of 10.16 feet to the TRUE POINT OF BEGINNING; Thence continuing North 70° 1118" East along said northwesterly boundary line, a distance of 42.00 feet; Thence South 19 °48'42" East, a distance of 20.64 feet; Thence South 70 °11'18" West, a distance of 3 0. 00 feet; Thence South 19 °48'42" East, a distance of 40.00 feet; Thence South 70 °1 I'l8" West, a distance of 12.00 feet; Thence North 19 °4842" West, a distance of 60.64 feet to the TRUE POINT OF BEGINNING. Containing 1,347 square feet, more or less. SEE PLAT ATTACHED HERETO AS EXHIBIT "B" PREPARED UNDER MY SUPERVISION w �5� p 0 A. P. O = NO. 6607 _ 7k Mohammad A. Fag , L.S. 6607 Date s�qT o��\ FoFcM.* Prepared by: Checked by: THIS DOCUMENT i2F1/LClxic rL DA 7 E• �Mz 11 11 6:12000100- 02931signal_ease.doc Page 2 of 2 Albert A. Webb Associates I��111 ������ 1�■ �����1 III�� ���� Illl�iil Ifl 111111111 Jill 1 1 ; m vn s r .'- x EXHIBIT "B" TZ m m M1 G i m C D % � 05 S19R3B'10 "E_(R)_� 1:113 I 2 4-119 N LINE SEC 19 -N A �'�Fj6 39 I ��0'� �1.1� • Al w M11 111111111M I PA� I P� 4� � '4 ZS P jW N ,��• A JURUPA RANCHO 245' INSTR. 462991 LINE PER M.B. REC. 12 -6 -96 O.R. 9/33 S.B EAST LINE INSTR. 96- 462991 i I A9 ? � " n ,' N tp ' o 3c 0 a CR N � a Q �fi w z N PMB 200/45,46 v 66' 1 6D' TRACT NO. 28910 -1 MB 302/73 -75 A L B E R T A. NRBB ASSOCIATES SNGHf RWG CONSULTANTS 3788 McCRAY STREET RIVERSIDE, CA. 92508 (909) 686 -1070 i G: A RIV RSIDE COUNTY� By BY• DATE: - ou NO. 6507 EXP. 12 -31 -0 \. CAL.. SECTION 19, T. 2 S., R, 6 W., JURUPA RANCHO COUNTY OF RIVERSIDE THIS PLAT IS SOLELY AN AID IN LOCATING THE PARCEL(S) DESCRIBED IN THE I 1 1 I W.O. ATTACHED DOCUMENT. IT IS NOT A PART OF THE WRITTEN DESCRIPTION THEREIN. SHEET OF 00--293 S CALE:1 "= 100' I DF B� DATE M SU TRAFFIC SIGNAL EASEMENT CHKD B DATE zr