HomeMy WebLinkAboutDeeds & Easements_4-1998E Recorded in Official Records, County of
San Bernardino, Errol J. Mack2um, Recorder
RECORDING REQUESTED BY: No Fee
PUBLIC WORKS DEPARTMENT Doc19980063432
CITY OF REDLANDS
WHEN RECORDED RETURN TO: 1m 02123/98
CITY CLERK'S OFFICE
CITY OF REDLANDS 205 30052194 03 04
PO BOX 3005
REDLANDS, CA 92373 Z 3 F--1'4 5 6 7= 9 9F--j 0
PG FEE APF GIMS PH CPY CRT CPY ADD NM PEN PR POOR
APN: 170-083-01, 170-091-03 9212LR03.doc '— 6—
NON ST €N SVY CIT-CO TRANS TAX i DA CHRG EXAM
DECLARATION OF DEDICATION
CITY OF REDLANDS,a municipal corporation
hereby irrevocably dedicates to the CITY OF REDLANDS in perpetuity for public road purposes, including public utility and public
service uses,the real property in the City of Redlands, County of San Bernardino, State of California, described as follows:
DESCRIPTION OF PROPERTY IS ATTACHED AS EXHIBIT "A"
Dated: February 17, 1998 CITYF DLAI , am 'ci corporation
un z am, ayor
u-
ATTACH NOTARY ACKNOWLEDGMENT: Lox 'e Poyz ;:,3111ty Clerk
CERTIFICATE OF ACCEPTANCE:
This is to certify that the interest in real property conveyed by this instrument to the City of Redlands, a governmental agency, is
hereby accepted and the Grwit.ee consents to the recordation thereof by its duly authorized officer.
Dated: Februa -!f 1Z /9q P
4 1 y anage , City of Redlands
RECORDER'S MEMO.
POOR RECORD DUE TO 6ALITY
OF ORIGTNAI nnr,n.r.—
ALL-PURPOSE ACKNOWLEDGMENT
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO } SS
CITY OF REDLANDS )
By the authority granted under Chapter 4, Article 3, Section 1181, of the California Civil Code,
and Chapter 2, Division 3, Section 40814, of the California Government Code, on January 21,
1998, before me, Beatrice Sanchez, Deputy City Clerk, on behalf of Lorrie Poyzer, City Clerk of
the City of Redlands, California, personally appeared William E. Cunningham and Lorrie Poyzer
{ X) personally known to me - or - { I proved to me on the basis of satisfactory evidence to
be the persons whose names) are subscribed to the within instrument and acknowledged to me
that they executed the same in their authorized capacities and that by their signatures on the
instrument the persons, or the entity upon behalf of which the persons acted, executed the
instrument.
`����►i��Eurrrt<<i�� WITNESS my hand and official seal.
f REh4,1
LORRIE POYZER, CITY CLERK
By:
r �� ,��a�`� Beatrice Sanchez, Deputy City Clerk
rIjiI till E��� (909)798-7531
CAPACITY CLAIMED BY SIGNERS)
{ } Individual(s) signing for oneself/themselves
{ } Corporate Officer(s)
Title(s)
Company
{ } Partner(s)
Partnership
{ }
Attorney-lo-Fact
Principal(s)
{ } Trustee(s)
Trust
{ x } Other
Title(s): Mayor and City Clerk
Entity Represented: City of Redlands, California
THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW:
Title or Type of Document: Declaration of Dedication
Number of Pages : three Date of Document: February 17, 1998
Signer(s) Other Than Named Above: None
EXHIBIT"A"
DECLARATION OF DEDICATION
LEGAL DESCRIPTION
THOSE PORTIONS OF LOT NUMBERS 1, 2, 3, 13 AND 14, BLOCK 10, AND LOT NUMBER 1, BLOCK 11,
LUGONIA HEIGHTS TRACT AS PER PLAT RECORDED IN BOOK 8 OF MAPS, PAGE 12, OFFICIAL RECORDS
OF THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, THAT PORTION OF STILLMAN AVENUE
AND THE 10 FOOT WIDE ALLEY (VACATED PER RESOLUTION NO. 302) AND THAT PORTION OF
UNIVERSITY STREET(VACATED PER RESOLUTION NO. 828) DESCRIBED AS FOLLOWS:
COMMENCING AT THE WESTERLY INTERSECTION OF UNIVERSITY STREET AND COLTON AVENUE AS
SHOWN ON MAP OF THE UNIVERSITY TRACT AS PER PLAT RECORDED IN BOOK 17 OF MAPS, PAGES 35
AND 36, OFFICIAL RECORDS OF SAID COUNTY, THENCE ALONG THE CENTERLINE OF COLTON AVENUE
NORTH 89037'54" EAST, 12.00 FEET; THENCE SOUTH 05`22'06" EAST, 40.15' FEET TO A POINT ON THE
SOUTH RIGHT-OF-WAY LINE OF SAID COLTON AVENUE, MEASURED 40.00 FEET AT RIGHT ANGLES WITH
THE CENTERLINE OF SAID COLTON AVENUE, SAID POINT BEING THE TRUE POINT OF BEGINNING:
THENCE ALONG SAID SOUTH RIGHT-OF-WAY LINE NORTH 89037'54" EAST, 58.39 FEET TO A POINT OF
CUSP WITH A CURVE CONCAVE SOUTHEASTERLY HAVING A RADIUS OF 13.00 FEET; THENCE
SOUTHWESTERLY 21.77 FEET ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 95056'51" TO THE
BEGINNING OF A COMPOUND CURVE CONCAVE NORTHEASTERLY HAVING A RADIUS OF 256.00 FEET, A
RADIAL LINE THROUGH SAID BEGINNING OF COMPOUND CURVE BEARS SOUTH 83041'03" WEST;
THENCE SOUTHEASTERLY 145.62 FEET ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 32035'32"
TO THE BEGINNING OF A REVERSE CURVE CONCAVE SOUTHWESTERLY HAVING A RADIUS OF 344.00
FEET, A RADIAL LINE THROUGH SAID BEGINNING OF REVERSE CURVE BEARS NORTH 51°05'31" EAST;
THENCE SOUTHEASTERLY 133.96 FEET ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 22018'41"
TO A POINT ON THE EASTERLY RIGHT-OF-WAY LINE OF UNIVERSITY STREET (VACATED) AS SHOWN ON
SAID MAP OF LUGONIA HEIGHTS TRACT; THENCE ALONG SAID EASTERLY RIGHT-OF-WAY LINE SOUTH
00°11'41" EAST, 125.18 FEET, MORE OR LESS, TO THE EASTERLY PROLONGATION OF THE CENTERLINE
OF SAID STILLMAN AVENUE (VACATED); THENCE ALONG THE PROLONGATION OF THE CENTERLINE OF
SAID STILLMAN AVENUE SOUTH 89'37'54" WEST, 60.00 FEET TO A POINT ON THE WESTERLY RIGHT-OF-
WAY LINE OF UNIVERSITY AVENUE; THENCE ALONG SAID WESTERLY RIGHT-OF-WAY LINE SOUTH
00011'41" EAST, 155.56 FEET; THENCE SOUTH 89°48'19" WEST, 14.00 FEET; THENCE NORTH 00'11'41"
WEST, 183.79 FEET TO THE BEGINNING OF A CURVE CONCAVE SOUTHWESTERLY HAVING A RADIUS OF
256.00 FEET; THENCE NORTHWESTERLY 172.97 FEET ALONG SAID CURVE THROUGH A CENTRAL
ANGLE OF 38042'48" TO THE BEGINNING OF A REVERSE CURVE CONCAVE NORTHEASTERLY HAVING A
RADIUS OF 344.00 FEET, A RADIAL LINE THROUGH SAID BEGINNING OF REVERSE CURVE BEARS NORTH
51005'31" EAST; THENCE NORTHWESTERLY 201.37 FEET ALONG SAID CURVE THROUGH A CENTRAL
ANGLE OF 33032'23"; THENCE NORTH 05022'06" WEST, 5.96 FEET TO THE BEGINNING OF A CURVE
CONCAVE SOUTHWESTERLY HAVING A RADIUS OF 13.00 FEET; THENCE NORTHWESTERLY 19.29 FEET
ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 85000'00" TO A POINT OF CUSP ON THE SOUTH
RIGHT-OF-WAY LINE OF SAID COLTON AVENUE; THENCE ALONG SAID SOUTH RIGHT-OF-WAY LINE
NORTH 89'37'54" EAST, 56.08 FEET TO THE. POINT OF BEGINNING.
PREPARED BY:
HAWL0 R. 0
HAROLD R. HARTWI K, L.S. NO. 28 HA€TWIC t
No.2851
tl Exp.Jum N'2M �-
c�
OP
9212LRO2.doo
WWLT EHOE---_ ... ....-
C4 o�POB
� I I
O
N
UNE DIRECTION DISTANCE
X184 7'54"E �R) I L1 N0522 06 W 14.02
L2 N05'22'06 W 5.96'
C1 R 500 00" C2 R = 95*56 53 "
3.00
64
L = 19.29 L = 21.77
T = 11.91 T = 14.42
PARCEL TO BE DEDICATED TO CITY OF
I$ ' \ REDLANDS FOR STREET PURPOSES
i
a
/ 89
--: ----------------------
60.30'
30' 30'
THIS PLAT PREPARED FOR REFERENCE
PURPOSES ONLY - NOT TO BE RECORDED
9WS SIJ W
Ik[
A �r�SIA twickA�AC. /O
9 At
37 East Clive Avenue L" �
} Redlands, California
(909) 793-2257 / 00
SCALE: 1" = 60'
saa•4a'19"w
number of awarded points of all combined evaluation categories. Further, On
motion of Councilmember Gilbreath, seconded by Councilmember Freedman,
the City Council unanimously approved the transfer of 36 Residential
Development Allocations for Tract No. 10179 (RDA 87-II-4) from Hill
Williams Development Corporation to Gardner Construction and
Development, Inc.
Resolution No. 5474 - P=efty P=ertTax Exchange - Citrus Plaza Annexation - On
motion of Councilmember Gilbreath, seconded by Councilmember Freedman,
the City Council unanimously adopted Resolution No. 5474, a resolution of
the City Council of the City of Redlands in connection with the determination
of the amount of property tax revenues to be exchanged between and among
the County of San Bernardino and the City of Redlands resulting from the
jurisdictional change described by LAFCO No. 2837 (Citrus Plaza
Annexation).
Quitclaim and Street Dedication - University Street _ On motion of
Councilmember Gilbreath, seconded by Councilmember Freedman, the City
Council unanimously approved the dedication of property from Sylvan Park
for street right-of-way purposes for the realignment of University Street, south
of Colton Avenue; and further approved the execution of a quitclaim deed for
property from the City of Redlands to the University of Redlands for excess
property on the east side of University Street.
Minor Subdivision No. 203 (Revised) - Time Extension - On motion of
Councilmember Gilbreath, seconded by Councilmember Freedman, the City
Council unanimously approved a one-year time extension for Minor
Subdivision No. 203 (revised) until February ll, 1999. Minor Subdivision
No. 203 (revised) provides for the subdivision of 16.34 acres of land into two
parcels for property located on the south side of Live Oak Canyon Road,
approximately 1.2 miles west of the I-10 Freeway.
Funds - Water Resources Management Plan - Municipal Utilities Director
Phelps answered Councilmember Banda's questions about the Water
Resources Management Plan. On motion of Councilmember Banda, seconded
by Councilmember Gilbreath, the City Council unanimously approved Task
Order No. 15, Amendment No. 7, with the engineering firm of CH2M-Hill to
continue the Water Resources Management Plan and approve an additional
appropriation in the amount of$100,000.00 to fund the program.
Resolution No. 5455 - Fees - On motion of Councilmember Gilbreath,
seconded by Councilmember Freedman, the City Council unanimously
adopted Resolution No. 5455, a resolution of the City Council of the City of
February 17, 1998
Page 3