Loading...
HomeMy WebLinkAboutRecorded Doc 2021-047 • � 4 o Lo- 202 1—0054546 01/27/2.021 02:19 PM Fee: $ 0.00 PLEASE COMPLETE THIS INFORMATION Page 1 of 7 RECORDING REQUESTED BY: Recorded in Official Records County of Riverside Peter A I an CITY OF CATHEDRAL CITY Assessor-County Clerk-Recorder AND WHEN RECORDED MAIL TO: INI SII r :31111 111 CITY CLERK S R U PAGE SIZE DA MISC LONG RFD COPY CITY OF CATHEDRAL CITY 68700 AVENIDA LALO GUERRERO Q CATHEDRAL CITY CA 92234 M A L 465 426 PCOR NCOR SMF NCHG EXAM T: CTY UNI 477 Space above this line for recorder's use only RE-RECORDING OF GRANT OF EASEMENT Title of Document THIS GRANT OF EASEMENT, ORIGINALLY RECORDED ON OCTOBER 2, 2020, AS INSTRUMENT NO. 2020-0478063, IS BEING RE-RECORDED TO ADD THE CITY ACCEPTANCE CERTIFICATE, REQUIRED BY STATE GOVERNMENT CODE SEC. 27281, WHICH WAS OMITTED WHEN THIS DOCUMENT WAS FIRST RECORDED TRA: DTT: THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION ($3.00 Additional Recording Fee Applies) A.,;R 23e(Rev.0312008) Recording requested by And when recorded return to: CITY CLERK CITY OF CATHEDRAL CITY 68700 AVENIDA LALO GUERRERO CATHEDRAL CITY CA 92234 Exempt from recording fees pursuant to Sec. 6103&27383 of Government Code Portion APN 680-412-004, 005 & 006 (Space above this line for Recorder's Use) GRANT OF EASEMENT FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, TOWER REAL ESTATE HOLDINGS, LLC, a California Limited liability company, hereby GRANTS to the CITY OF CATHEDRAL CITY, a Municipal Corporation, an easement for public street and public utility purposes over, under, across and through that portion of Parcel "A" of Lot Merger No. 2020-521, in the City of Cathedral City, County of Riverside, State of California, per document recorded on March 13, 2020, as Instrument No. 2020-0117804, in the office of the County Recorder of Riverside County, California, as more particularly described in Exhibit "A", and depicted in Exhibit "B", which are attached hereto and made a part hereof. Dated 1;1rlc tar/ U) , 2021 TOWER REAL ESTATE HOLDINGS, LLC a California limited liability company By: -. A Jo'* T. R.gers, Manager Attachments: Exhibit "A" Exhibit "B" • CALIFORNIA ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT I A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California } County of Los Angeles } On January 20,2021 before me, Patricia Heberling,Notary Public , (Here insert name and title of the officer) personally appeared John T Rogers , who 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 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. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. 1.-----...."------------"--1„.... .i. ., PATRICIA HEBERLING WIT ESS y and nd official seal. . Commission No. 2171509 = ,� NOTARY PUBt-IC-CALIFORNIA A LOS ANGELES COUNTY i My Comm Evros NOVEMBER 12 2020 N tary Pu c ignature (Notary Public Seal) �»�»�.... ry commission • INSTRUCTIONS FOR COMIIRti Fi RUr 2k 1 t t ADDITIONAL OPTIONAL INFORMATION This form complies with current Caltfornictytgfgt`rt i©rCdt'1 63420." DESCRIPTION OF THE ATTACHED DOCUMENT if needed,should be completed and attache2lfo�Zhe ocument.Acknowledgments from other states may be completed for documents being sent to that state so long as the wording does not require the California notary to violate California notary law. (Title or description of attached document) • State and County information must be the State and County where the document signer(s)personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s)personally appeared which (Title or description of attached document continued) must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her Number of Pages Document Date commission followed by a comma and then your title(notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. CAPACITY CLAIMED BY THE SIGNER • Indicate the correct singular or plural forms by crossing off incorrect forms(i.e. he/she/they-is/we)or circling the correct forms.Failure to correctly indicate this ❑ Individual (s) information may lead to rejection of document recording. ❑ Corporate Officer • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges,re-seal if a (Title) sufficient area permits,otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of ❑ Partner(s) the county clerk. ❑ Attorney-in-Fact + Additional information is not required but could help to ensure this ❑ Trustee(s) acknowledgment is not misused or attached to a different document. Other Indicate title or type of attached document,number of pages and date. ❑ Indicate the capacity claimed by the signer.If the claimed capacity is a corporate officer,indicate the title(i.e.CEO,CFO,Secretary). www.NotaryClasses.com 800-873-9865 • Securely attach this document to the signed document with a staple. SUBJECT TO COVENANTS, CONDITIONS, RESERVATIONS, RESTRICTIONS, RIGHTS OF WAY, AND EASEMENTS OF RECORD, IF ANY. ALL AS MORE PARTICULARLY SHOWN ON EXHIBIT "B", ATTACHED HERETO AND MADE A PART HEREOF. THIS DOCUMENT HAS BEEN PREPARED BY ME, OR UNDER MY DIRECTION, IN CONFORMANCE WITH THE PROFESSIONAL LAND SURVEYOR'S ACT. • moi_. 'AO0 TIMOTHY. FET er P ." . 7542 DATE opt. LAND 5S\ S' FFj GT'� a * No. 7542 OF C A�\rc Page 2 of 2 EXHIBIT "A" RIGHT-OF-WAY DEDICATION LEGAL DESCRIPTION PARCEL A THAT PORTION OF PARCEL A OF LOT MERGER NO. 2020-521, IN THE CITY OF CATHEDRAL CITY, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, PER DOCUMENT RECORDED MARCH 13, 2020 AS INSTRUMENT NO. 2020-0117804, OF OFFICIAL RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE CENTERLINE OF ORTEGA ROAD AND THE EAST LINE OF SECTION 21, T 4S., R.5E., S.B.M.; THENCE ALONG SAID CENTERLINE OF ORTEGA ROAD SOUTH 89°42'30" WEST, 67.04 FEET; THENCE LEAVING SAID CENTERLINE NORTH 00°17'30" WEST, 30.00 FEET TO THE SOUTHERLY LINE OF SAID PARCEL A, SAID POINT BEING THE TRUE POINT OF BEGINNING; THENCE LEAVING SAID SOUTHERLY LINE NORTH 36°54'27" EAST, 31.42 FEET TO A LINE THAT IS PARALLEL WITH AND 8.00 FEET WESTERLY, MEASURED AT RIGHT ANGLES, OF THE EASTERLY LINE OF SAID PARCEL A; THENCE ALONG SAID PARALLEL LINE NORTH 00°20'00" WEST, 274.71 FEET TO THE MOST NORTHERLY LINE OF SAID PARCEL A; THENCE LEAVING SAID PARALLEL LINE AND ALONG SAID MOST NORTHERLY LINE NORTH 89°45'20" EAST, 8.00 FEET TO THE NORTHEASTERLY CORNER OF SAID PARCEL A; THENCE LEAVING SAID MOST NORTHERLY LINE AND ALONG SAID EASTERLY LINE SOUTH 00°20'00" EAST, 279.72 FEET TO THE BEGINNING OF A CURVE, CONCAVE NORTHWESTERLY, HAVING A RADIUS OF 20.00 FEET, SAID CURVE BEING THE SOUTHEASTERLY LINE OF SAID PARCEL A; THENCE LEAVING SAID EASTERLY LINE AND SOUTHERLY, SOUTHWESTERLY, AND WESTERLY ALONG SAID SOUTHEASTERLY LINE AND ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 90°02'30" AN ARC LENGTH OF 31.43 FEET TO SAID SOUTHERLY LINE; THENCE LEAVING SAID SOUTHEASTERLY LINE AND ALONG SAID SOUTHERLY LINE SOUTH 89°42'30" WEST, 7.00 FEET TO THE TRUE POINT OF BEGINNING. THE ABOVE DESCRIBED PARCEL CONTAINS 2,550 SQUARE FEET OR 0.059 ACRES, MORE OR LESS. Page 1 of 2 • • PLAT TO'ACCOMPANY EXHIBIT "B" SHEET 1 OF 1 SHEET LEGAL DESCRIP17ON RIGHT—OF—WAY DEDICATION IN THE CITY OF CATHEDRAL CITY COUNTY OF RIVERSIDE, STATE OF CALIFORNIA I LOT 62 LOT 63 40' RANCHO VOSTA ESTATES NO. 2 L4 I (4/A i- LINE TABLE -f .....-/ SCALE: 1" = 60' ' NO. ' BEARING I LENGTH — f / LOT 65 Ll S 89'42'30" W 67.04' / m ui L2 N 0077'30" W 30.00' L3 N 36'54'27" E 31.42' / h j L4 N 894520" E 8.00' / c ti L5 S 89'42'30" W 7.00' / 3 Q _ / 1-..: CURVE TABLE - /^ c' a o; 2 N J MB. o NO. DELTA RADIUS LENGTH N%N U po 7 ��/�3� Cl 9002'30" 20.00' 31.43' /W P LOT 68 o/o p p p R,/o z0 p/O O co PARCEL A / 2,550 SQ.FT. 8' j� PARCEL A LOT MERGER NO. 2020-521 / 40' INST. NO. 200200-001178004 O.R. I / REC. 3/13/200 200 /j T.P.O.B. 4) G1 rn j ORTEGA ROAD n J 5 I L5 Li (N 8942'30" E) P.O.C. /17- N'' APV LAND sG 4k ...o�Nl S. ,r�T�p�o * No. 7542 * PREPARED BY ME OR UNDER MY DIRECTION: LEGEND Q " PARCEL A - DEDICARIGHT-OF-WAYTION // 9� �� ii�� 9 �( z0 F OF CNU�F TIMOT Y S. ''-'1-TIG .S. 7542 DATE (XXXX) RECORD EC RD DATA PER O R.13 T. NO. CITY OF CATHEDRAL CITY CERTIFICATE OF ACCEPTANCE THIS IS TO CERTIFY that the interest in real property conveyed by Grant of Easement dated January 20, 2021, executed by TOWER REAL ESTATE HOLDINGS, LLC, a California Limited Liability Company, Grantor, to the City of Cathedral City, a Municipal Corporation, Grantee, for a public street and public utility easement on a portion of Date Palm Drive, is hereby accepted by the City Clerk of said City on this day of,JG{tr1tACA v� 202 I , pursuant to authority granted by the City Council of said City, by Resolution No. 82-13, made on the 3rd day of February, 1982, and the Grantee consents to recordation thereof by said City Clerk, its duly authorized officer. Dated at Cathedral City, California, this • ' day of \Cinutci(l,l 202 J . Tracey R. Martinez, CMC City Clerk City of Cathedral City r Portion of APN 680-412-004, 005 & 006 Date Palm Drive