HomeMy WebLinkAboutContracts & Agreements_134-2018RECORDING REQUESTED BY
CITY OF REDLANDS
AND WHEN RECORDED MAIL DOCUMENT TO
NAME City Clerk, City of Redlands
STREET
ADDRESS P 0 BOX 3005
z; Qoi'Tr& Redlands, CA 92373
FEES NOT REQUIRED PER
GOVERNMENT CODE SECTION 6103
Electronically Recorded in Oficial Records, County of San Bernardino V19/2018
BOB DUTTON KE3� PM
ASSESSOR RECORDER - CLERK
367 City of Redlands Clerk
Doc# 2018-0264275 Titles , Pages 5
Fees 00
Taxes 00
CA S132 Fee 00
Others 00
Pe[d 00
SPACE ABOVE FOR RECORDER'S USE ONLY
Certificate of Cancellation
Title of Document
THIS COVER SHEET ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION
($3 00 Additional Recording Fee Applies)
RECORDING REQUESTED BY
City of Redlands
WHEN RECORDED, RETURN TO
City Clerk
City of Redlands
P O Box 3005
Redlands, California, 92373-1505
CERTIFICATE OF CANCELLATION
LAND CONSERVATION CONTRACT (Government Corte § 51283 4(b))
This certifies that in accordance with Gomer tunent Code section 51280 et seq , the City of
Redlands and Amurt N Patel and Sita A Patel, husband and wife as joint tenants, owners of the
subject real property at the time of cancellation ("Owners"), have canceled that Land
Conservation Contract ("Contract"), dated August 20, 1973 and recorded September 12, 1973, in
Book 8265, Page 1256-1261, Document No 853 Official Records of the County of San
Bernardino pertaining to real property located within the corporate limits of the City of Redlands
and more particularly described in the legal description attached hereto and incorporated as
Exhibit "A" This Certificate of Cancellation is based upon the following
1 Owners filed a sufficient petition for cancellation with the City of Redlands,
2 The Contract is being canceled as to the whole of the property which it restricts as set
forth in the legal description attached as Exhibit "A" and is incorporated herein by reference as
though set forth in full,
3 Owners presented sufficient evidence to the City of Redlands to allow the City Council
of the City of Redlands to make the findings required for cancellation of the Contract as set forth
in Government Code section 51282,
4 The City of Redlands found that cancellation of the Contract is in the public interest,
5 The City of Redlands held a noticed public hearing in compliance with Government
Code section 51284 concerning cancellation of the Contract,
6 The City of Redlands issued and recorded, as Instrument Number 2018-0223190, a
Certificate of Tentative Cancellation of Contract on June 20, 2018 an compliance with
Government Code section 51280 et seq , and
7 Owners have satisfied all conditions and contingencies set forth in the Certificate of
Tentative Cancellation, including payment of $212,250 00 in cancellation fees to the San
Bernardino County Tax Collector
This Certificate of Cancellation is hereby executed day of July 2018
t_��-CSG �/�✓
Paul W Foster, Mayor
ATTEST
��.e Donaldson,
I 1caldlm\Agreements\Wilhamson Act Cancellation Certificate doc
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189
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 off San Bernardino )
On L before me, Heather MacDonald, Notary Public
Date Here Insert Name and Title of the Officer
personally appeared Paul W. Foster and Jeanne Donaldson
Name(s) of Signer(s)
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
gooaoa0000000000 no
S
-w• HEAD' ER MACDONALD
R 4r COMM # 2216458 R
t SAN B MARDI TARY IQ COt1N Y U
i0000000000000va�000000�0 00 00 0Egm �01oCoo a.0000i
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct
WITNESS m hand and official seal
Signature
Signature o of ry Public
Place Notary Seat Above
OPTIONAL
Though this section is optional, completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document
Description of Attached Do meet
Title or Type of Document
Document Date
Signer(s) Other Than Named Above
Capacity(les) Claimed by Signer(s)
Signer's Name
❑ Corporate Officer — Title(s)
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other
Signer Is Representing
Number of Pages
Signer's Name
❑ Corporate Officer — Title(s)
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other
Signer Is Representing -
i
02016 National Notary Association - www NationalNotary org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907
Exhibit "A"
LEGAL DESCRIPTION
Real property in the City of Redlands, County of San Bernardmo, State of California,
described as follows
THE EAST/20F THE EAST %2 OF THE SOUTHWEST % OF THE NORTHWEST'/
OF SECTION 24, TOWNSHIP 1 SOUTH, RANGE 3 WEST, SAN BERNARDINO
CASE AND MERIDIAN, ACCORDING TO THE OFFICIAL GOVERNMENT PLAT
THEREOF
APN 0168-161-05-0000
I Icaldjm\Agrecments\Willjamson Act Cancellation Certificate doc