Loading...
99_0542140TWN. S S RGE. 6 E SE 12 ROAD NAME: CERTIFICATE of ACCEPTANCE (GOVERNMENT CODE SECTION 27281) THIS IS TO CERTIFY that the interest in real property granted by the ,— 1 ement dated Z , from Woodhaven Developers Inc. to 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. COUN O RIV IDE Dated: 4 Z) By: David E. Barnhart Director of Transportation WO# 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: ECONOMIC DEVELOPMENT AGENCY 3525 FOURTEENTH STREET RIVERSIDE, CA 92501 ATTN: AMELIA M. VAILU'U ®®C U 1SS9- 5421.40 12/15/1999 08:00A Fee:NC Page 1 of 6 Recorded in Official Records County of Riverside Gary L. Orso Assessor, County Clerk & Recorder I .IIIII I (I 111I 11 II 111 III III M S U PAGE SIZE DA PCOR NOCOR SMF misc. r A I R I L COPY LONG REFUND I NCHG EXAM EASEMENT � U WOODHAVEN DEVELOPERS INC.. a California Corporation JB 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 ATTACHED HERETO AS EXHIBIT "A" AND MADE A PART HEREOF WOODHAVEN DEVELOPERS INC., a California Corporation DATED: RI BY: �� I 11 1�1 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California LOS ANGELES I SS. County of On 9 before me, SUSAN Y. NAITO, NOTAR P Date Name and Title of officer (e.g., "Jane Doe, Notary Public ") personally appeared PETER SCHULTZ Name(s) of Signer(s) n personally known to me ❑ proved to me on the basis of satisfactory evidence i 1 to be the person(A whose nameX is /er-- subscribed to the within instrument and acknowledged to me that he/she /they executed the same in his /heir authorized capacity(4&), and that by his /hefA4-�4_R signatureX on the instrument the personA, or the entity upon behalf of which the person) acted, executed the instrument. SUSAN Y. NAffO Commission # 1214160 Z -a w. Notary Public - Califomio Z Los Angeles County My Comm. Fries Mar31,20xi WITNESS my hand and official seal. C. Place Notary Seal Above Signature Potary 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: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHT THUMBPRINT OF SIGNER ©1997 National Notary Association • 9350 De Solo Ave., P.O. Box 2402 • Chatsworth, CA 91313 -2402 Prod. No. 5907 Reorder. Call Tall -Free 1 -800- 876 -6827 Number of Pages: IIIIIIUI�I�I�YIIIIIII�NYI�IIIIIII��YINI =�a��a8• n CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of ® personally known to me ❑ proved to me on the basis of satisfactory evidence FBI n LOS ANGELES ss. On 9/28/99 before me , SUSAN Y. NAITO, NOTARY PUBLIC Dale Name and Title of Officer (e.g., "Jane Doe, Notary Public ") personally appeared PHYLLIS GARGUENA , Name(s) of Signer(s) SUSAN Y. NAITO Commission # 1214160 Notary Public - California Los Angeles County MY Comm. a0m X3 Place Notary Seal Above to be the person() whose name(X) is /ar-e subscribed to the within instrument and acknowledged to me that 4e /she /they executed the same in leis /her /tMif authorized capacity(fes), and that by — Isis /herMietr signature X on the instrument the personA, or the entity upon behalf of which the personX acted, executed the instrument. WITNESS my hand and official seal. Signature of N ry 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(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: ©1997 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 - Chatsworth, CA 91313 -2402 Prod. No. 5907 Reorder. Call Toll -Free 1- 800 - 876 -6827 1111111111111111111111111111111111111111111111111111111 . �; a�,a n 1 ! Robert Bein, William Frost & Associates 27555 Ynez Road, Suite 400 Temecula, California 92591 March 30, 1999 JN 20100003 -M13 Page 1 of 2 EXHIBIT "A" Legal Description Washington Street AP 632 -100 -011 That certain parcel of land situated in the City Palm Desert, County of Riverside, State of California, being that portion of Lot 10 .of Tract No. 19299 as shown on a map filed in Book 136, pages 36 and 37 of Maps in the office of the County Recorder of said Riverside County, described as follows: BEGINNING at the most southerly southeast corner of said Lot 10; thence along the southeasterly and easterly lines of said lot North 45 °16'23" East 32.52 feet and North 00 °17'04" East 185.50 feet to the point of cusp with a curve concave westerly and having a radius of 88.00 feet; thence along said curve southerly 22.76 feet through a central angle of 14 °49'01'; thence tangent from said curve South 15 °06'05" West 24.83 feet to the beginning of a tangent curve concave easterly and having a radius of 112.00 feet; thence along said curve southerly 28.96 feet through a central angle of 14 °09'01'; thence tangent from said curve South 00 °17'04" West 110.35 feet; thence South 45 °16'23" West 32.52 feet to the southerly line of said Lot 10; Washington Street AP 632 - 100 -011 March 30, 1999 J.N. 20100003 -M13 Page 2 of 2 thence along said southerly line South 89 °44'19" East 13.00 feet to the POINT OF BEGINNING. CONTAINING: 0.051 Acres, more or less. SUBJECT TO all covenants, rights, rights -of way and easements of record. EXHIBIT `B" attached and by this reference made a part hereof. This description was prepared by me or under my direction. I ;___) 'Z Rayw6nd L. Mathe, P.L.S. 6185 My license expires 3/31/02. a m� No. 6185 Vp, Exp. 3 / 3110 2 THIS D;ZCUMEBVT REV ED B UOF CA' RIVERSI CO !. „S VEYOR. i BY' ' DULM DATE ATE / `- z IL H: \GRP60\PDATA\ 20100003 \OFFICE \WPWIN\031g1013.wpd iiiuiminuuuiduiumiuiiuuiiuuuiuii ,.,9�.p4, =;:gym. 0" , 4 706 1 �o 0 100 20 0 300 I SCALE NO BRNG /DELTA RADIUS LENGTH 1 N00 ° 17'04 "E -- 185.50' 2 N45 ° 16'23 "E -- 32.52' 3 S89 °44'19 "E -- 13.00' 4 S45 °16'23 "W -- 32.52' 5 S00 ° 17'04 "W -- 110.35' 6 14 ° 49'01" 112.00' 28.96' 7 S15 0 06'05 "W -- 24.83' 8 14 °49'01" 88.00' 22.76' DATA TABLE E 0 rn Ln 0 rn rn CD 0 0 c� 0 Tn fU -C„ � 11-9 � m m D L. J Q [ZPi 0 �} No. 6185 Exp. 3 / 31102 _ Q� EXHIBIT " B " RIGHT OF WAY FOR WASHINGTON STREET MARCH 30, 1999 T ' -`�av �J��G3tl I KCVC111rGV v Iti 1 i� L .�J'r t V�Ok aY' � �EPtlT�: o�, ® ZZ SHEET 1 OF 1 SHEET Robert Bein,Tfilliam Frost & Associates xulvp PROFESSIONAL ENGINEERS, PLANNERS 9, SURVEYORS 27555 YNEZ ROAD, SUITE 400, TEMECULA, CALIFORNIA 92591 19091 676 -8042 FAX 19091 676 -7240 1 FIELD BOOK I JOB NO. 20100003 -M13 0 x w r7 rn Ln c� z Q / C� i r) 0 0 0 0 CD cV Q Q O % I 0 / (0 Q— , c� CA