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� >