HomeMy WebLinkAboutContracts & Agreements_29-1977a Border No. 693112 SS
Escrow No. 6620
Loan No.
RECOROCa AT TFIE REQUEST OF
BiRST. AMIR1CAN TITLE INSUBI&Xf,
WHEN RECORDED MAIL TO: .490
mAlL TAX STATEMENTS T(1 .'
James 1-1. Foster at al
o Spencer Realty
555 Cajon Street, 3.
Redlands, Calif. 92373
600202 PAGE 300 -
nGm, 277 FA E .
RECORDED IN OFFICIAL. RECOR
JUN 20 1977 AT, g AM,
V. DENNIS WARDLE
CLERK -RECORDER
SAN BERNARDINO MUNTYr Cft_.L?FQ
SPACE ABOVE THIS LINE FOR RECORIDER'S USE
MAIL TAX STATEMENTS TO:
DOCUMENTARY TRANSFER TAX$.._29..15................................
address Shown above ...X Computed on the consideration or value of property conveyed; OR
...... Computed on the crrisideration or value less liens or encumbrances
remaining at time of sale.
Redlands Escrolr_ I 3_Y•
Signature of Declarant or Agent determining tax — Firm N e
GRANT DEED
FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged,
CHARLOTTE E. TILTON, an unmarried woman
hereby GRANT(S) to ANTON T. KUDJER and PATRICIA J. KUDJER, husband and wife as joint tenants, as
to an undivided 1/3 interest; DENNIS HANSBERGER and ANN HANSBERGER, husband and wife as joint
tenants, as to an undivided 1/3 interest and JAMES W. FOSTER and LINDA G. FOSTER, husband and
wife as joint tenants, as to an undivided 1/3 interest
the real property in the City of
State of California, described as
County of San Bernardino
The Easterly portion of that portion of Lots 1 and 2, Map of Sunset Heights, in the City
of Redlands, County of San Bernardino, State of California, as per plat recorded in book 15
of Maps, pages 51 and 52, records of said County; lying Northerly of the Northerly line of
Sunset Drive, as realigned per Deed recorded November 20, 1914, in book 557, page 175
of Deeds, more particularly described as follows:
Beginning at the Southeast corner of said portion, said point lying in centerline of 50 foot
ui.de Sunset Drive; thence North Oo 47' 3011 West 25 feet to the true point of beginning;
thence cantinuing Forth Oo 47' 30" West 235.57 feet; thence North 520 12, 45-- west 320
feet; thence South 15o 17t 001, [Jest to a point on the Northerly line of 50 foot wide
Sunset Drive; thence following said Northerly line curving Southeasterly to the true point ,
of beginning. k
0
SUBJECT TO: General and special taxes for the fiscal year 1977-1978. '
Covenants, conditions, restrictions, reservations, rights, rights of way and easements
of record.
STATE OF CALIFORNIA
COUNTY OF ss.
San Bernardino 1
On June 16 1977 _
before me, the undersigned, a Notary Public in and for said
State, personally appeared
Charlotte E. Tilton
known to me to be the person — whose name . LS
subscribed to the within instrument and acknowledged that
She_ executed the same.
WITNESS my hand.pnd official seal. --
Signature e— (This area for official notarial seal)
1002(10169)
MAIL TAX STATEMENTS AS DIRECTED ABOVE
agc<9277 FAc-dL009
The City hereby covenants as follows:
1. That on the 16 day of August 1977 the City Council
has determined that the provisions of this agreement do not
adversely affect the health, safety, and welfare of the public.
2. That the requirement to install sanitary sewer along the frontage
of the applicant's property shown on Exhibit "A" is hereby
suspended provided that applicants agree in writing to install
the sanitary sewer at such time as the required installation will
provide for a completed and useable system.
ATTEST:
l 7
fty,
APPROVED FOR FORM:
/s/ Edward F. Taylor
City Attorney
State of California )
County of San Bernardino )
On , 197 , before me, the undersigned,
Notary Public in and for said State, personally appeared
known to me to be
the persons whose names are subscribed to the within instrument,
acknowledged to me that they executed the same.
Witness my hand and official seal.
Notary Public in and for
said County and State.
My Commission expires
a
and
STATE OF CALIFORNIA
COUNTY OF— San Bernardino SS.
Orr September 21. 1977 before me,
O
L the undersigned, a Notary Public in and for said County and State,
personally appeared Anton T. Kudier-and Patrida
L. Wier,
_ Hansberger and James W _Fostp� and_Lin-d G.
Foster, , known to me
to be the person-5--whose names are subscribed to the
within instrument and acknowledged that--y--.--.-_executed the
same.
Dennis Herkelrath
,y
FOR NOTARY SEAL OR STAMP
q OFFiCIAL SEAL 0
DENNIS HEZEERATH s
® FR Notary Public - Cntifomiti
q i.. #
PRii`iCtPF.t OFFSCH IN �
q San Bernardina County q
®Jyy Camrnission Expires Aug. iQ, i'3t33
♦tiO44ggq®s®y�,a�oo®iti�egl�-
WHEN RECORDED, MAIL TO:
:
' City Clerk
Q� City of Redlands
P.O.Box 280
Redlands, Ca. 92373
A G R E E M E N T
Boo,K9277 m.
The parties to this agreement, dated this 21 day of September_,
1977 , are the City of Redlands, a Municipal Corporation, hereinafter
called "City'", and Anton T® Kud er Patricia J® Kud er Dennis Hansber eAre
including all assignees, heirs, mortgagees, and successors in interest,
hereinafter called "Applicant".
* Hansberger® James We Foster and Linda Go Foster
RECITAL
WHEREAS the Planning Commission, in its approval of Minor subdivison # 36
has required the installation of sanitary sewer along the frontage of
applicants' property shown on Exhibit "A" attached hereto and made a
part of this agreement, and
WHEREAS the City Council has authority to suspend the requirement for
installation of sanitary sewers provided that such an action will not
adversely affect the health, safety, and welfare of the public, and
further provided that appellant agrees in writing to install the
required sanitary sewer -when the City deems it necessary, and that
such agreement shall be recorded with the County Recorder by the City
Clerk.
COVENANTS
Applicant hereby covenants as follows:
1. To install sanitary sewer along the frontage of their property
shown on Exhibit "A"" at such time as the required installation
will provide for a completed and useable system.
2. This agreement shall be binding upon and enforceable against
applicants and all assignees, heirs, mortgagees, and successors
in interest, and shall be recorded in the office of the County
Recorder.
3. If applicant or any successor in interest fails to comply with
any term of this agreement or acts contrary to any ordinance
of the City of Redlands, the City may initiate proceedings and
file a proper action to enforce this agreement. Applicant and
all successors in interest agree to pay all costs of suit and
reasonable attorney's fees for such action.
o RECORDED IN OFFICIAL RECORI)b
OIDT 5 1977 AT 10.30 AM
V. DENNIS WARIULm `
CLERK -RECORDER
SAN BERNARDINO COUNTY, CALIF_
PLANNING COMMISSION RECOMMENDATIONS (Continued)
S. Tract No. 8733 and Conditional Use Permit No. 261 -- W. Buster -
Final Approval
All requirements as outlined in Council minutes dated July 19,
1977, for Tract No. 8733 and Conditional Use Permit No. 261
having been complied with, it is the recommendation of the
Planning Department that final approval be given this tract.
On motion of Councilwoman Grace, seconded by Councilman
Knudsen, unanimous Council approval was given the above pro-
perty.
9. Minor Subdivision No. 15 - Edward Dibble - Final Approval
All requirements as outlined in Council minutes dated Septem-
ber 21, 1976, having been complied with, it is the recommen-
dation of the Planning Department that final approval be given
this minor subdivision. On motion of Councilwoman Grace,
seconded by Councilman Knudsen, unanimous Council approval
was given Minor Subdivision No. 15.
10. Minor Subdivision No. 36 - Antone J. Kudjer
Mr. Kudjer requested permission to sign an agreement in lieu
of installation of the dry sewer at this time and permission
to sign agreements for sidewalks. Following discussion, on
motion of Councilman Miller, seconded by Councilman Elliott,
approval was given for signing of a sewer installation agree-
ment at this time, with the understanding that it will be
installed when it is requested by the City. Council added
that any request for permission to sign the installation agree-
ment for the sidewalks should be referred to the Advisory
Committee. This motion was unanimously adopted by the City
Council.
There being no further business from the Planning Commission,
the Council adjourned to a personnel session.
Council action - Planning
Page three -
August 16, 1977