01_0324691QRMGE COAST TITLE
TWr'. 3S..PGE. 1E., SEC. 5 RI
E: FAIRVIEW AVENUE
PROJECT
::TR 28770 WO
FOR RECORDER'S USE
CERTIFICATE of ACCEPTANCE of EASEMENT —
(GOVERNMENT CODE SECTION 27281)
THIS IS TO CERTIFY that the interest in real property
granted by the easement dated (Q -/
from Lake Hemet Municipal Water District _ 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 uses, and 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 COUNTY QF RIVERSIDE
By:
David E. Bamhart
Director of Transportation
c 1 1 D U
THIS INSTRUMENT IS FOR
THE BENEFIT OF THE
COUNTY OF RIVERSIDE AND
ENTITLED TO BE
RECORDED WITHOUT
FEE.(GOV. CODE 6103)
21 RG
R E T U R N T O
RIVERSIDE COUNTY
SURVEYOR'S OFFICE.
DOC ss 2001 - 324891
07/13/2801 06:00A Fee:NIC
Rage 1 of d
Recorded in Official Records
County of Riverside
Gary L. Orea
Assessor, County Clerk 3 Recorder
I I
III II 0
M
$
V
PAGE
SUE
OA
POOR
NOCOR
SMF
PASC.
A
R
L Ii
COPY
LONG
REFUND
WHO
EON
EASEMENT
LAKE HEMET MUNICIPAL WATER DISTRICT AS SUCCESSOR TO THE FAIRVIEW LAND AND
WATER COMPANY
Grant(s) to the County of Riverside, a political subdivision, 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 AND PLAT ATTACHED HERETO
AS EXHIBITS "A" AND "B" AND MADE A PART HEREOF
LAKE HEMET MUNICIPAL WATER DISTRICT AS SUCCESSOR TO THE FAIRVIEW LAND AND
WATER COMPANY _
DATE: �Z Q o/
DATE: r,; Z � �/D /
npir.,iNAi
r � �
(
Print Name
.... a . Aft,,. ) . t (n
EXHIBIT "A"
Fairview Avenue
Road and Public Utility Easement
That portion of Lot 6 of Fairview Land and Water Company Tract, as shown by map on
file in Book 6 of Maps at page 307 thereof, Records of San Diego County, California, together
with that portion of the north half of Cedar Avenue vacated by Resolution recorded October 13,
1943 in Book 602, page 105 of Official Records of Riverside County, California, lying within
Section 5, Township 5 South, Range 1 East, San Jacinto Viejo, said portion being described as
follows:
COMMENCING at the intersection of the centerline of Chicago Avenue with the
centerline of Fairview Avenue of Tract No. 28770 -1, as shown by map on file in Book 290 of
Maps at pages 25 through 28 inclusive thereof, Records of Riverside County, California;
Thence North 89° 45' 45" East along the centerline of said Cedar Avenue (vacated), a
distance of 30.00 feet for the TRUE POINT OF BEGINNING;
Thence continuing North 89 45' 45" East along said centerline, a distance of 319.96 feet
to a point on non- tangent curve, concave to the southwest, having a radius of 1250.00 feet, the
radial line from said point bears South 16° 01'22" West;
Thence northwesterly and westerly along said curve, to the left, through a central angle of
13° 13' 23 ", an arc distance of 288.48 feet to the end thereof, the radial line from said point bears
South 02° 47' 59" West;
Thence North 52° 39' 21" West, a distance of 27.89 feet;
Thence South 89° 50' 26" West, a distance of 14.00 feet to a point on the westerly line of
said Lot 6;
Thence South 00° 09' 34" East along said westerly line and along the southerly
prolongation thereof, a distance of 65.27 feet to the TRUE POINT OF BEGINNING.
Containing 0.24 acres, more or less.
SEE PLAT ATTACHED HERETO AS EXHIBIT "B ".
llvfq� �' N A & A 2_/0
Matthew E. Webb, L.S. 5529 6ate
Prepared by:
Checked by: NIJA
THIS DOCUMENT REVIEWED BY
RIVERSIDE COUNTY SURVEYOR.
BY
DATE:_ A001
98- 205/PHASE2/RDEASE. D0C
sp LAND x,
0
NQ. 5529
XP. 9 -30 -04
\\ OF CALI��
1111111111111111111111111111111111111111111111111111111 w�: =�=
Page 1 of 1
Albert A. Webb Associates
IW
Iz
Q
J
;ate
P.o.c:
y o O
.
cu 0
w
v
0
nl
� 91
I
I�
W
I � I
1 � 44'
I I
EXHIBIT "B"
THIS DOCUMENT REVIEWED BY
RIVERSIDE COUNTY SURVEYOR.
BY - -4d'"�g L9. 7
DATE: _ ) - o
LOT F
F'r \]F? V IEW LAND AS WA CO. rr�r\ Cr
Iva 61;307 fi my JI 'oJ Co,
Ns9 *5 0 '2 6'E
14.00'
N52 21 ' W
27.89'
Al2 .47 59 E (Rj RESOLUTION
AEC. 10113143,
A =1250.00 ' ds13 '13 23 SK 602. PS 105, O.R.
0.24 AC. ,.
T � 48 , ` CEDAR AVENUE (VACATED)
- �Mg%11 45'E 319.96'
SEE DETAIL 4 �23 `41
F AIpVI � 2p0.00 ' � �
\ \ y { rRA,r 128�a
2 _ _ \
I
� -j—
44'
CIL CEDAR A VE. (VACATED)
-- l Nes T.P.0.8.
� a5 *45 30.00'
A-29 5135 P L-625.38 -
A L B E R T A. v 1 DETAIL FA.MVIEW AVE.
NWBB i ' W SCALE
AS S0CIATES
N mugnmmC CONMTAM
G: \1999 \99- 0205\PHASE2\FAiRViEw- SMT.pro
SEC. 5, T .5S ., R .1E .
SAN JACINTO VIEJO
NO, 5529
EXP. 9 -30 -0
\\ C4t_l;
RIVERSIDE COUNTY
THIS PLAT IS SOLELY AN Alp IN LOCATING THE PARCEL(S) DESCRIBED IN THE
ATTACHED DOCUMENT. IT IS NOT A PART THE WRITTEN DESCRIPTION THEREIN. SHEET 1 OF 1
W.O. 99-205
SCALE: 11" 84 ' DRWN BY DATE SUBJECT: ROAD &PUBLIC UTILITY EASEMENT
CHKD BY DATE
CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT
V 's
5.?
- State of
County of 1 U)ee5 J
On _ L 2 - ��_ - Z oa I - before me, c:gr. 2Aec. t�D � Cr,
Date m
+ r Name and Title of Officer (e.g., "J Doe, Notary
personally appeared l R f� �� ,
Name(s) of s gner(s}
personally known to me - OR - ❑ proved to me on the basis of satisfactory evidence to be the person(s)
whose name(s) mare subscribed to the within instrument
t' and acknowledged to me that hefstfe /they executed the
same in 164e e#thelr authorized capacity(ies), and that by
HsAw /their signature(s) on the instrument the person(s),
- or the entity upon behalf of which the person(s) acted,
KAREN - tORNBARGER executed the instrument.
Commission # 1245633
Notcry Pub1k - Cditmb
RV619de COUntV WITNESS my hand and official seal.
�ItyCcmm. EOes DOC tUMMM
m - -
<0 m Q
C o ignature of Cy Public
r �
4PT14NAL
cu
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.
a
s
r s
Description of Attached Document
Title or Type of Document: Po Pi& e) e,Ai 1 cFA or .- Y&
Document Date: `l . 19 _)_o o I u Number of Pages -3
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name: 4*bwj C . RPM
Signer's Name: J � eok 3- V AC `Ji J<I
❑
Individual
❑
Corporate Officer
Title(s):
❑
Partner — ❑ Limited
❑ General
❑
Attorney -in -Fact
❑
Trustee
❑
Guardian or Conservator
❑
Other:
Top of thumb here
Signer Is Representing:
11 L
❑ Individual
❑ Corporate Officer
Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Attorney -in -Fact
❑ Trustee
❑ Guardian or Conservator IMEM
ll Other; I Top of thumb herb
Signer Is Representing
a
r
h
h
0 1 995 National Notary Association • 8236 Remmet Ave., P.O. box 7184 • Canoga Park, CA 91309.7184 Prod, No. 5907 Reorder. Call Tdi -Frae 14IM4764M7