Loading...
01_0057339CERTIFICATE of ACCEPTANCE of EASEMENT (GOVERNMENT CODE SECTION 27281) THIS IS TO CERTIFY that the interest in real property granted by the easement dated 1 from BERMUDA PARK APARTMENTS, A CALIFORNIA LIMITED PARTNERSHIP , 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 0KA NA&E pWWOsES ANb 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: Z S COUNTY F RIVERSIDE By: David E. Barnhart Director of Transwtation I FOR RECORDER'S USE I THIS INSTRUMENT IS FOR R E T U R N T O THE BENEFIT OF THE RIVERSIDE COUNTY COUNTY OF RIVERSIDE AND SURVEYOR'S OFFICE. ENTITLED TO BE RECORDED WITHOUT FEE.(GOV. CODE 8703) o0C a 2001- 0373 02/13/2001 08:00A Fee:NC Page i of 7 Recorded fn official Records County of Riverside Gary L. Orso Assessor, County Clerk & Recorder I N I i t EASEMENT BERMUDA PARK APARTMENTS, A CALIFORNIA LIMITED PARTNERSHIP Cl C LC Grant(s) to the County of Riverside, a political subdivision, for 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 ATTACHED HERETO AS EXHIBITS "A" AND "B" AND MADE A PART HEREOF DATE: January 10, 2001 DATE: IN-J eLy 1 6 , zQn BY: Eunice Bobert CEO, O arige Housing Dev>eicapment corpcme t i on TITLE: Manag General Partner C:Igils fiiekledicationslTr 28991 Bermuda DuneslRoad and Utility Signature Sheet.wpd nRIVIINA Bermuda Park Apartments, A California Limited ��me ;sue EASEMENT BERMUDA PARK APARTMENTS, A CALIFORNIA LIMITED PARTNERSHIP Cl C LC Grant(s) to the County of Riverside, a political subdivision, for 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 ATTACHED HERETO AS EXHIBITS "A" AND "B" AND MADE A PART HEREOF DATE: January 10, 2001 DATE: IN-J eLy 1 6 , zQn BY: Eunice Bobert CEO, O arige Housing Dev>eicapment corpcme t i on TITLE: Manag General Partner C:Igils fiiekledicationslTr 28991 Bermuda DuneslRoad and Utility Signature Sheet.wpd nRIVIINA Bermuda Park Apartments, A California Limited TWP.5 S..RGE. 7E., SEC. 7 S.B.M. ROAD NAME: WASHINGTON ST, PROJECT NAME: TR 28991 WO# IP990083 RG MIDLAND MORTGAGE INVESTMENT CORPORATION, A CORPORATION, BENEFICIARY UNDER DEED OF TRUST RECORDED JUNE 23, 2000 AS INSTRUMENT NO. 00- 286002 OF OFFICIAL RECORDS DATE: DATE: TITLE: Vice President fM' TIT C:Igils fileldedicationsWr 28991 Bermuda DuneslRoad and Utility Signature Shft F [ F [ ■■ ■■ 111 ■■■■ 1 ■■ ■■■■ +��y�y+ 3 I I�� 1�11�� IIII I1III1 1■�II �IIIII'I�■I �F� ■III■ � I'I I'I� ..., GvvL ..��n�nna Linda D. Carroll EXHIBIT "A" EASEMENT TO RIVERSIDE COUNTY TRANSPORTATION FOR DRAINAGE PURPOSES BEING A PORTION OF THE NORTHWEST QUARTER SECTION 7, TOWNSHIP 5 SOUTH, RANGE 7 EAST, SAN BERNARDINO BASE AND MERIDIAN, RIVERSIDE COUNTY, CALIFORNIA, ALSO BEING A PORTION OF LOT 5, TRACT NO. 28991, AS RECORDED IN MAP BOOK 290, PAGES 59 THROUGH 60 OF OFFICIAL RECORDS, RIVERSIDE COUNTY, CALIFORNIA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHWEST CORNER OF SAID LOT 5, TRACT NO. 28991, SAID CORNER BEING ON THE EASTERLY RIGHT -OF -WAY OF WASHINGTON STREET 55.00 FEET HALF WIDTH; THENCE NORTH 00 16'32" EAST 567.27 FEET ALONG SAID RIGHT -OF -WAY TO THE TRUE POINT OF BEGINNING; THENCE SOUTH 89 43'28" EAST 20.00 FEET; THENCE NORTH 00 16'32" EAST 20.00 FEET PARALLEL TO SAID RIGHT -OF -WAY; THENCE NORTH 89° 43'28" WEST 20.00 FEET TO SAID RIGHT -OF -WAY; THENCE SOUTH 00 16'32" WEST 20.00 FEET ALONG SAID RIGHT -OF -WAY TO THE TRUE POINT OF BEGINNING. CONTAINING 400.00 SQUARE FEET MORE OR LESS THIS DESCRIPTION ALSO BEING SHOWN ON THE ATTACHED "EXHIBIT B" AND THEREBY BEING MADFA PART HEREOF. PREPARED UNDER MY SUPERVISION: 71--� BRIAN D, FOX PROFESSIONAL LAND SURVEYOR NO. 7171 REGISTRATION EXPIRES 12/31/03 THIS DOCUMENT REVIEWED BY RIVERSIDE COUNTY SURVEYOR. 11111111111111111111111 Mill 111111111111111111111111111 _2961- 657339 - EXHIBIT "B" SHEET 1 OF ' l EASEMENT TO RIVERSIDE COUNTY TRANSPORTATION FOR DRAINAGE PURPOSES B ERALD CREST N 89'22'44" E N 89'2 E SCALE: 1 "= 100' FP.0. X1 'w W . DETAIL W t • I m LU z �O �W H WEST UK TIO SECTION 7 . t O - rci w 0 c ,^ z I., Z .T N 89'43'2 V 20.00 N 00'16 "32"E 20.00' '43'28"E 20.00' Z we o WI NO SCALE .L L 3 l EXPFIE,S 1 12 -31 -03 11 I CALIF% S 89'22'08" 56 &0' 1 � 1\ s 7 } 1} 1 L S 8 9'2208 " W 41 1.00' O .C. .. Q DSEMENT UNE . — PROPERTY -- STREET CENTERUNE •CML/STWMR& ENGWEIM EXHIBIT '_13" .MUNVPAL CONSULTMM EASEMENT TO RIVERSIDE F : M /`� COUNTY TRANSPORTATION 151 South Girard Street • Hemet, Ca 92544 • (909) 652 -4454 FOR DRAINAGE PURPOSES FAX (949) 766 -8942 E —MAIL cozodOivic.net FOR: BERMUDA PARK APARTMENTS. • X W 11111111111111111111 11111111111111111111111111111111111 2901 - 953339 I J S 0 16 32'W � �5 J N 89'43'2 V 20.00 N 00'16 "32"E 20.00' '43'28"E 20.00' Z we o WI NO SCALE .L L 3 l EXPFIE,S 1 12 -31 -03 11 I CALIF% S 89'22'08" 56 &0' 1 � 1\ s 7 } 1} 1 L S 8 9'2208 " W 41 1.00' O .C. .. Q DSEMENT UNE . — PROPERTY -- STREET CENTERUNE •CML/STWMR& ENGWEIM EXHIBIT '_13" .MUNVPAL CONSULTMM EASEMENT TO RIVERSIDE F : M /`� COUNTY TRANSPORTATION 151 South Girard Street • Hemet, Ca 92544 • (909) 652 -4454 FOR DRAINAGE PURPOSES FAX (949) 766 -8942 E —MAIL cozodOivic.net FOR: BERMUDA PARK APARTMENTS. • X W 11111111111111111111 11111111111111111111111111111111111 2901 - 953339 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT e ►:r ■ ■ ■ ■ State of CALZl'OiRNIA County of PLACER On jaripaa 10 2001 before me, Tamely S am st t barn Dare er {e.g.. *Jane Doe. Notary PapliG ) personally appeared . John PPS Names) of Signers) personally known to me - OR - ❑ proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he /she /they executed the same in his /her /their authorized capacity(ies), and that by his /her /their signature(s) on the instrument the person(s), TAMMY S. STATHAM or the entity upon behalf of which the person(s) acted, w Cam• 0128M executed the instrument. WTAl11t rusM • cA1 FOM A wacat couNW Comm. IBC. t9, Z00� WITNESS my hand and official seal. Sig of Notary Ila 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: Easement Document Date: Signer(s) Other Than Named Above: , Capacity(ies) Claimed by Signer(s) Signer's Name: 7nhn P. Casoer Individual Corporate Officer Title(s): Partner — ❑ Limited ® General Attorney -in -Fact Trustee Guardian or Conservator Other: Signer Is Representing Partnership A California Limited RIGHT THUMBPRINT OF SIGNER .. of thumt) here Signer's Name: Number of Pages: 4 ❑ individual ❑ Corporate Officer Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney -in -Pact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHT THUMBPRINT OF SIGNER O 1994 National Notary Association • 8236 Remmet Ave., P.O. Box 7184 • Canoga Perk. CA 91309.7184 Prod. No. 5907 ReoNer: Call Tall -Free T 900 876 6827 1 111111 illlll IIII 111111 IllII Ililll 11111 III IIIII IIII IIII ..1111 no -Ana CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California ss. County of e2rcm cr p_ On r /�v dX1 , before me, .S b1 ✓•ss n L Cfc } rry� �l .u'✓ I"r.iL, li�� 'Aa ft Name and Title of Officer le.g.. 'J&w Ooe. Notary Ic7 personally appeared Nama(s) of Signers) 7�personaily known to me El PFOVed to me evWef tee to be the person( whose name is/am subscribed to the within instrument and acknowledged to me that hekheMiey executed the same in his /had heft' authorized capacity(ies), and that by hislhe;Aheir signature(j) on the instrument the person6s), or SHARON L CRAWFORD the entity upon behalf of which the person (d) Cammisslon # 1247604 z acted, executed the instrument. w NCtay PLU;C CClftc,T:la s * h i Orange County • � WITNESS my hand and official seal. Afir Comm. dies De X, Place Notary Seal Above Signature of Notary Puh1' 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: / Q 5 /- m e -I t` Document Date: Z& 7 Number of Pages: Signer(s) Other Than Named Above: t-✓ D ��;" ✓1G l _ __ Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual Top of thump here ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee Y ❑ Guardian or Conservator 5= Other: Signer Is Representing: 7 i ®1997 National Notary Association - 9350 De Soto Ave., P.O_ Box 2402 - Chatsworth, CA 91313 -2442 Prod. Na. 5907 Reorder. Call Toil -Fme 14K"768827 i�wonIA�IWII�Y�WIAVNY4 � 6 .., STATE OF FLORIDA COUNTY OF PINELLAS I HEREBY CERTIFY that on this 31" day of January, 2001, before me, the subscriber, a Notary Public in and for the State of Florida, personally appeared Linda D. Carroll, the Vice President of Midland Mortgage Investment Corporation, a Florida corporation, and acknowledge that she executed the foregoing Easement Document on behalf of Midland for the purposes therein contained, and further acknowledged the foregoing Easement Document to be the act of Midland. AS WITNESS my hand and Notarial Seal. 9) C� G�-- Deborah A. DiOliveira, Notary Public State of Florida My Commission Expires: March 24, 2004 MY COMMISSION i CC 897869 Notary Seal: e��� 22 4 U�IM 13/2961 1 9 8 : GSA