Loading...
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