Loading...
00_0323285rya L G� i 'c -- Z-�-1 ao CERTIFICATE et ACCEPTANCE of EASEMENT (GOVERNMENT CODE SECTION 27281) THIS IS TO CERTIFY that the Interest In real property granted by the easement dated • ?A from CALVARY CHAPEL BIBLE FELLOWSHIP, INC., 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 drainage purposes, and subjectto 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: e n COUNTY OF RIVERSIDE B c . 4z David E. Barnhart Director of Transportation FOR RECORDERS USE THIS INSTRUMENT IS FOR THE BENEFIT OF THE COUNTY OF RIVERSIDE AND ENTITLED TO BE RECORDED WITHOUT FEE. (GOV. CODE 6103) RETURN TO RIVERSIDE COUNTY SURVEYOR OFFICE. DOC a 2000 - 323285 08/17/2000 08:00A Fee:NC Page 1 of 11 Recorded in Official Records County of Riverside Gary L. Orso Assessor, County Clerk 8 Recorder M 8 U PAGE SIZE DA PCOR NOGOR SW MISC. A R L COPY I LONG I REFUND I NCHG EXAM EASEMENT G) C Grant(s) to the County of Riverside, a political subdivision, for drainage purposes, 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 CALVARY CHAPEL BIBLE FELLOWSHIP, A CALIFORNIA CORPORATION DATED: ~.2 ' 60 a., W TITLE: DATED: 5(�_ _ 1 4 cLAkIL 1(AN WIC - TITLE: ` NAL BENEFICIARIES UNDER DEEDS OF TRUST: RAYMOND W. CRAIN, JR, AND DEBRA SUE CRAIN HUSaND AND WIFE AS JOINT TENANTS DATED: b F540 ll�� �U'crj RAY "D W. CRAIN DATED: h , 3A O �&. DEBRA SUE CRAIN CALVARY OUTREACH FELLOWSHIP. A CALIFORNIA PROFIT CORPORATION DATED: - 7 , J��w TI LE: DATED: dhmv-les TITLE: DALE DANIELS AND BETTE L. DANIELS, HUSBAND AND WIFE AS JOINT TENANTS DATED: 7 i7- AO 'p D ANIELS DATED: 7- 1'7- BE E L. 4DA1 C. WAYNE MOREHOUSE AND DOROTHY MOREHOUSE, HUSBAND AND WIFE AS JOINT TENANTS DATED: C. WAYNK MOREHOUSE DATED: DOROT OREHOUSE KENT PHELPS AND MARILYN PHELPS, U BAND AND WIF AS JOINT TENANTS DATED. C �� K T PHELPS i DATED: hge�A64�z MARILYN PFOLPS 98/17/2000 08: GOA CALIFOR ALL - PURPOSE ACKNOWLEDGMENT ) m State of m °0� " awe o County of C6 On � before me, f",(1 m ate Name and Title of Officer {e.g.. "Jane Doe, Notary Public ") personally appeared Name(S) of Signer(s) [- <ersonally known to me ❑ proved to me on the basis of satisfactory evidence PATMIA L SUr ON Camrnlon# n»i to be the person(s) whose name(s) is /are subscribed to the N0kXY PJAC — Cofforft within instrument and acknowledged to me that he /she /they �„ ���,n executed the same in his /her /their authorized capacity(ies), --� and that by his/her /their signature(s) on the instrument the C person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. Signature of Notary Public STATE OF COLORADO, County of Park The foregoing instrument was acknowledged before me this 15th day of July by ('L rz M *,g& 7crPo' �tu lo✓�ekoµ� My Comm ' s �� C .4 4 0�,. -1, expires 2 - - 2oo¢ Witness my hand and d t .,,r, TAR �, :? 1P e 0 � •. AUBo : a off i ial s tary Pub a No ary address: P.O. Box 232 Jefferson, CO 80456 7?EGGG 08 - 668 4 of 11 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT 0 PE U"M. #1209714_ NOTAAV PUBLIC - CALIFORNIA RfVER41 DE(;OUNTY MS' C�`�ires F ebruary F 2pp3 Place Notary Seal Above ❑ 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 hislherltheir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WIT NE m ano fcial seal. gna Notary Public 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: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(les) Claimed by Signer Signer's Name: ❑ individual Top of thumb here ❑ Corporate Officer — Titie(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: ` Signer Is Representing: ® 1997 National Notary Association • 9350 De Solo Ave., P.O. Box 2402 • Chatswodh, CA 91313 -2402 Prod. No. 5907 Reorder: Call Toll -Free 1- 600 -876 -6827 .v,� State of Calif or 'a ` ss. County of �V CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California _- ss. County of t On I � , before me, 1< e Not" i J� 1(,C Date rr f r l Nama and Tdte of loc .g., " ane Doe. No ry Publf ) personally appeared C hi rl� V�h W �l L� 1 C t,4 Name(s) of Slgnerts) ❑ personally known to me proved to me on the basis of satisfactory evidence Place Notary Seal Above 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), or the entity upon behalf of which the person(s) acted, executed the instrument. ITNESS my hand and official seal. Signature of No ! tic 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: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual Top of thumb here ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact Trustee ❑ Guardian or Conservator ❑ Other: ' Signer Is Representing: 0 1997 Notional Notary Assonlation - 9350 De Solo Ave., P.O. Box 2402 - chaisworlh, CA 91313 -2402 Prod. No. 5907 Reordec can loll -f-ree l - mu•tsrelatszi 6 of 11 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of l l ss. On -- 7 I 1 —? C�Q , before me I-A J 0 P 1 , b& Date ; Name and Title of Ofter e.g., Jane Doe, Notary P ") personally appeared {Jl�l 1 [ _ t' ff e L f✓�n ❑ personally known to me proved to me on the basis of satisfactory evidence KELLY MARDDIJX j�WFWERWW 10A. ;#'1 236373 es A My Place Notary Seal Above to be the person(s) whose name(s) is /are subscribed to the within instrument and acknowledged to me that helshelthey 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 person(s) acted, executed the instrument. V I NESS my hand ] and � seal. Signature of Notary Public 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: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(les) Claimed by Signer Signer's Name: ❑ Individual Top of thumb here ❑ Corporate Officer -- Title(s): • Partner — ❑ Limited ❑ General • Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other ` Signer Is Representing: ® 1997 National Notary Association - 9350 De Sato Ave.. P.Q, Box 2402 - Chatsworth, CA 91313-2402 Prod. No. 5907 Reorder: Gall Toll -Free 1- 800 - 876-6827 IIWI�UIIIII�IIIIMNINYIVI�IIII� •� �=- CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California ss. County of On C3� , before me, ?l 6r c of Ao iZ` � ! � j r F?�� ,C� Date 1 . Name and Titte of Officer (94(, "Jane Doe, Notary Publi ! personally appeared Names} of Signer(s) ❑ personally known to me ❑ proved to me on the basis of satisfactory evidence k , i Place Notary Seal Above to be the person(s) whose name(s) is /are subscribed to the within instrument and acknowledged to me that he /shelthey 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 person(s) acted, executed the instrument. ITNESS my hand and official seal. o C4�� Signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying an 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: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individusi ❑ Corporate Officer — Trtle(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHT THUMBPRINT OF SIGNER 0 1997 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313 -2402 Prod, No, 5907 Reorder: Call Toll -Free 1- 900 - 076-6827 Number of Pages: 8 of DECLARATION OF DEDICATION /PUP 798 Calvary Chapel Bible Fellowship, Inc. a California Corporation, hereby irrevocably dedicate in perpetuity for drainage purposes, ' , the real property in the County of Riverside, State of California, described as follows: That portion of Parcel 3 of Parcel Map No. 8811, as shown by Map on file in Book 34, Pages 65 and 66 of Parcel Maps, in the office of the County Recorder of said County, described as follows: COMMENCING at the centerline intersection of Rancho California Road and Bucharest Lane as shown on Parcel Map No. 12194 on file in book 100 pages 93 and 94 of Parcel Maps, in the office of the County Recorder of said County; thence along the center line of Bucharest Lane, North 33° 34'41" West, as shown on said PM 12194, a distance of 324.12 feet; thence at a right angle, North 56° 25' 19 "East a distance of 30.00 feet to the POINT OF BEGINNING. Said point of beginning being on the northeast side line of Bucharest Lane as dedicated per Instrument No. 143562 recorded on May 21th, 1987, Thence along said side line of Bucharest Lane North 33° 34'41" West a distance of 22.77 feet, Thence North 27° 50'37" East a distance of 13.68 feet; Thence South 62° 09'23" East a distance of 20.00 feet; Thence South 27° 50'37" West a distance of 24.57 feet to the POINT OF BEGINNING. SEE ATTACHED EXHIBIT "A' tAND s � C. 0 T -;� o 4 L& SS M "' J , FXP. D \� �F CA1.�F�� 1 � 1 't File: Dedication.doc/c275 Storm Drain easement `PHIS DOCUMENT RWIE:[wIE'D BY RIVERSIDE COUNTY 9UR� BY• DATE: -oa 1111111111111111111111111111111111111111111111111111111 ..�''� =, EXHIBIT "A" THIS DOCUMENT RE.'._. ', V RSIDE COUNTY SUkv�• , \ Xl DAT& A , ) U' `. d� 0 a > <p• SEE DETAIL " A " ��POB , o �• d; RANCHO CALIFORNIA FS TES t h6T.S. VICINITY MAP IV TEMECULA �. ., ' 66 o t a• an ar G Z4PFWfC Sr-4Zr faa• Rao• .solo• �aa' 1 = 200` N27'50'37 "E 13.68' POCK \ S62'09'23 "E 0.00' �< I > POR. SEC.: 26 & 27 � TOWNSHIP: 75 2, ct5 RANGE: 2W � -' oe S27'50'37"W < 24.57' POB IEL GOMEZ 1 N0. LS 5 D y� OF' C F � I PREPARED UNDER MSION � DETAIL "A'\ DANIEL GOMEZ, LS f 5559 SCALE 1 " =20' PREPARED BY: COUNTY OF RIVERSIDE SHT >I DE 1 LAMDA ENGINEERING CONSULTANTS 570 CENTRAL AVE D -1 LAKE ELSINORE CA. 92530 EASEMENT DEDICATION SCALE: 909- 245 -2578 PUP 798 AS SHOWN II 1 1 Il II II II II 2 089-3 23285 12990275; 05/12/2000; 06/12/2000,07/06 /2000 98/ 17/2 0 80 of 11