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