Loading...
00_0123174CERTIFICATE of ACCEPTANCE of EASEMENT (GOVERNMENT CODE SECTION 27281) IS TO CERTIFY that the Interest in real property granted by the easement date from TRIMARK PACIFIC - CORONA FARMS LLC 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 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: .3 a z L COUNTY OF RIVERSIDE By:� David E. Barnhart Director o ransportation � ��" FOR RECORDERS USE THIS INSTRUMENT IS FOR THE BENEFIT OF THE COUNTY OF RIVERSIDE AND ENTITLED TO BE RECORDED WITHOUT FEE. (GOV. CODE 6103) M RETURN TO RIVERSIDE COUNTY SURVEYOR OFFICE. OOC 0 2000 -1231 T4 04/04/2000 88:00A Fee:NC Page 1 of 6 Recorded in Official Records County of Riverside Gary L. Orso Assessor, County Clerk 8 Recorder ! 1111111111111111 illiI 11111111111111 1111 PAGE 1 512E DA I POOR I NOCOR I SMF MISC, �o EASEMENT GOP`/ I LONG I REFUND I NCKG I EXAM 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 AS EXHIBIT "A" AND MADE A PART HEREOF TRIMARK PACIFIC - CORONA FARMS LLC, A CALIFORNIA LIMITED LIABILITY COMPANY Its: TPH LLC, a California limited liability company, Managing Member Trimark Ventures, Inc., a California Corporation Managing Member, Stepher� E: Hester Vice President nRIGINAL By: DATED: Its By: DATED: l Its: By. Its: TPH LLC, a California limited liability company, Managing Member Trimark Ventures, Inc., a California Corporation Managing Member, Stepher� E: Hester Vice President nRIGINAL BENEFICIARIES UNDER DEEDS OF TRUST: DATED: 1- /9-0 0 DATED: / 1r. A0 HOUSING CAPITAL COMPANY, A MINNESOTA PARTNERSHIP ljw J TITLE: V IC, r_ P2E 5t Dr ,v T 1 11 1111 IIIIII IIIIII IIII IIIiI tIII IIIII11111111I1 ill ll�l Ad, pARR :AAR CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of O �a O n before me, YV Date N personally appeared 1l'� L ✓ �_g ss. V � wo_ �ld d Tale of Otrcer {e.g , Jana l , � ner(s) Ypersonally known to me ❑ proved to me on the basis of satisfactory evidence =JEt L WARD i on # 1217758 to be the person whose name,(W ista e MyCorrlm, E Apr30,2�0;i Notary Pubiic- Carifcmia subscribed to t e within instrument and Orange County acknowl to me that helsieyy executed the same in his /4erfthM authorized capacitySi&Sy, and that by hi eir signature�;� the instrument the persons or the entity upon behalf of which the person(s}— acted, executed the instrument. SS my hand and official seal. o,�1(. � -,� nw4-- Place Notary Seal Above Signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons retying 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: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(Iles) Claimed by Signer Signer's Name: ❑ Individual Top of thumb here ❑ Corporate Officer — Title(s): ❑ Partner — ❑ tamited ❑ General • Attorney in Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: 41997 National Notary Asaocia M • 9350 De SOW Ave.. P.O. Box 2402 • Clwterronh. CA 91313.2402 Pma. NO. 5887 r+eotasr. 10e-rras rou,.°.­ �ubir ie. Notary Public") 11111 MI 1111111 111 11111 1111 84 a� of3968�99R CALIFORNIA ALL- PURPOSE ACKNOWLEDOMENT State of County of 6k.*V0W_ On /- / f- 0 o before me, , 'O 9 ,e/4e /,*I Z &46aliel.1/ , DATE NAME, TITLE OF OFFICER - E.M. JANE DOE. NOTARY PUBUC personally appeared I2- u 4V/dC NAME(S) OF SIGNER(S) 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 ac- knowledged 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) or the entity upon behalf of which the m Le PATRICIA A. BOW EN person(s) acted, executed the instrument. a •'� COMM. 01200798 ao Notary Public- CaMfornia X ORANGE COUNTY � WIT y hand and official seal. my Comm. Exp. Nov 6, 2002; SIGNATURE OF NOTARY OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT ❑ INDIVIDUAL ❑ CORPORATE OFFICER TITLE OR TYPE OF DOCUMENT ❑ PARTNER(S) ❑ LIMITED ❑ GENERAL ❑ ATTORNEY -IN -FACT ❑ TRUSTEE(S) ❑ GUARDWVCONSERVATOR ❑ OTHER NUMBER OF PAGES DATE OF DOCUMENT SIGNER IS REPRESEN ING: MWE OF PERSO!" OR EWnrY(IES) SIGNER(S) OTHER THAN NAMED ABOVE 11111 INw�inimn. �m:w. EXHIBIT "A" LEGAL DESCRIPTION BEING A PORTION OF PARCEL 12 AND LOT "A" OF PARCEL MAP 28278 AS RECORDED IN PARCEL MAP BOOK 192, PAGES I THROUGH 16, INCLUSIVE, RECORDS OF THE COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWEST CORNER OF SAID LOT "A'; THENCE N00 °38'22 "E ALONG THE WEST LINE OF LOT "A ", 1425.15 FEET TO THE NORTHWEST CORNER OF LOT "A "; THENCE S89 "E ALONG THE NORTHERLY LINES OF LOT "A" AND SAID PARCEL 12, 40.00 FEET; THENCE S00 0 38'22 "W PARALLEL WITH THE CENTERLINE OF ARCHIBALD AVENUE, 1325.15 FEET; THENCE S44 °21' 17 "E, 73.55 FEET; THENCE S00 °39'04 "W, 48.00 FEET TO THE SOUTHERLY LINE OF LOT "P ", ALSO BEING THE CENTERLINE OF CHANDLER AVENUE; THENCE N89 °20'56 "W ALONG SAID CENTERLINE, 91.99 FEET TO THE POINT OF BEGINNING. CONTAINING APPROXIMATELY 1.40 ACRES SEE EXHIBIT "B ", SKETCH TO ACCOMPANY LEGAL DESCRIPTION, AND BY THIS REFERENCE MADE A PART HEREOF. � LAND SU9L PREPARED IN THE OFFICES OF ALLARD ENGINEERING 5820 Exp.�k �- � 0, P � C AU� MARK WARE, P.L.S. 5820 Date EXP. 06 -30 -00 THIS DOCUMENT REVEIWED BY RIV ilY RVEYOR. - BY' olaurY EXHA ARCH4_RW 111111111111111 . =��;:_ EXHIBIT "B" SKETCH TO ACCOMPANY LEGAL DESCRIPTION LAND � 01 SUR � 111419 e 5820 Exp. cp OF CAU W Z W cq I Do Q b mz U w Q I i I m sa9'2I' 50' to r W N 0 zz C�•i r F s HI DOCUMENT REVENED BY iVER� NTIf S RVEYOR. . B� D DATE: AY 1w LOT ' P'- CHA NDLER AVE W T N89'20'55'W " PREPARED IN THE OFFICES OF ) -AL LARD E FONTANA, CA 92336 PHONE (909)899- 899 -5014 MARK WAAE. L5 5820 xP.06130100 40' 10' PARCEL a I J PARCEL 1 P.M.S. 19211 -16 AREA AFPPWXIMAMY 1.40 ACPM I I��III III�II VIII IIII VIII II'I Illl 11 III III IIII II I ®a �ze 0 G e l 3� >