Loading...
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