Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Contracts & Agreements_66-2008_CCv0001.pdf
Recorded in official Records, County of San Bernardino 511412008 LARRY WALKER N44 AM flz�,wnsdm Auditor/Controller — Recorder RECORDING REQUESTED BY R Reuular Mail AND WHEN RECORDED MAIL TO: Dac#: 2008—0218021 Titles: 1 Pages: 7 CITY CLERK Fees 0.00 Taxes 0.00 CITY OF REDLANDS Other 0.00 P.O. BOX 3005 PAID $0.00 REDLANDS, CA 92373 FEES NOT REQUIRED PER 69VERNMEN!CODE SECTION 6103 SPACE ABOVE THIS LINE FOR RECORDER'S USE STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS AND MAINTENANCE AGREEMENT Assessor's Parcel Number(s) 0169-191-01 THIS AGREEMENT is made and entered into this 15th day of February, 2008, by and between A.B. Holdings, LLC ("Owner"), and the City of Redlands, a municipal corporation ("City"). The Owner and the City are sometimes each individually referred to herein as a "Party" and, collectively, as the "Parties." RECITALS WHEREAS, the Owner owns real property("Property") in the City specifically described in Exhibits "A" and B"which are attached hereto and incorporated herein by this reference; and WHEREAS, at the time of approval of the Owner's development project commonly known as 500 THE TERRACE and 500 The Terrace, Redlands, CA 92373 and filed as CRA 824-PR 726, the City required the Project to employ on-site control measures to minimize pollutants in urban stormwater runoff, and WHEREAS, the Owner has chosen to install grass swales to minimize pollutants in urban stormwater runoff, and WHEREAS, the Devices have been installed in accordance with plans and specifications approved by the City; and WHEREAS, the Devices being installed on private property and draining only private property, are private facilities with all maintenance or replacement therefor being the sole responsibility of the Owner; and WHEREAS, the Owner is aware that periodic and continuous maintenance including, but not necessarily limited to, filter material replacement and sediment removal is required to assure proper performance of the Devices and that such maintenance activity will require compliance with all Federal, State and local laws and regulations, including those pertaining to confined space and waste disposal methods in effect at the time such maintenance occurs; City of Redlands Agreement Version January 2007 NOW, THEREFORE, in consideration of the City's approval of the Project and the mutual promises contained herein, the City of Redlands and [Entity Legal Name of Owning Entity] agree as follows: AGREEMENT 1. The Owner hereby provides the City and its designees with full right of access to the Devices and the Owner's Property in the immediate vicinity of the Devices (a) at any time, upon reasonable notice; or (b) in the event of emergency, as determined by City's Public Works Director with no advance notice; for the purpose of inspecting, sampling and testing of the Devices, and in cases of emergency, to undertake all necessary repairs or other preventative measures at the Owner's expense as provided for in Section 3, below. The City shall make every effort at all times to minimize or avoid interference with the Owner's use of the Property when undertaking such inspections and repairs. 2. The Owner shall diligently maintain the Devices in a manner consistent with the manufacturers' recommended maintenance schedule to ensure efficient performance. All reasonable precautions shall be exercised by the Owner and the Owner's representatives in the removal and extraction of materials from the Devices, and the ultimate disposal of the materials in a manner consistent with all applicable laws. As may be requested from time to time by the City, the Owner shall provide the City with documentation identifying the materials removed, the quantity and the location of disposal destinations, as appropriate. 3. In the event the Owner fails to perform the necessary maintenance required by this Agreement within thirty (30) days of being given written notice by the City to do so, setting forth with specificity the action to be taken, the City is authorized to cause any maintenance necessary to be done and charge the entire cost and expense to the Owner, including administrative costs, attorneys' fees and interest thereon at the maximum rate authorized by law, twenty (20) days after the Owner's receipt of the notice of expense until paid in full. 4. This Agreement affects County of San Bernardino Assessor's Parcel Nos. 0169-191-01, and shall be recorded in the Official Records of the County of San Bernardino at the expense of the Owner and shall constitute notice to all successors and assigns to the title to the Property of the obligations herein set forth. This Agreement shall also constitute a lien against the Property in such amount as will fully reimburse the City, including interest as herein above set forth, subject to foreclosure in event of default in payment. 5. In event any action is commenced to enforce or interpret any of the terms or conditions of this Agreement the prevailing Party shall, in addition to any costs and other relief, be entitled to the recovery of its reasonable attorneys' fees, including fees for the use of in- house counsel by a Party. 6. It is the intent of the Parties that the burdens and benefits herein undertaken shall constitute equitable servitudes that run with the Property and shall be binding upon future owners of all or any portion of the Property. Any owner's liability hereunder shall City of Redlands Agreement Version January 2007 terminate at the time it ceases to be an owner of the encumbered Property, except for obligations which accrue prior to the date of transfer by such owner, which shall remain the personal obligation of such owner. 7. Time is of the essence in the performance of this Agreement. 8. Any notice to a Party required or called for in this Agreement shall be served in person, or by deposit in the U.S. Mail, first class postage prepaid, to the address set forth below. Notice(s) shall be deemed effective upon receipt, or seventy-two (72) hours after deposit in the U.S. Mail, whichever is earlier. A Party may change notice address only by providing written notice thereof to the other Party. CITY OWNER Public Works Director Mr. Mark Barnhart City of Redlands AB Holdings, Inc. P.O. Box 3005 11114 Tradition Ct., Ste. B Redlands, CA 92373 Riverside, CA 92503 9. This Agreement shall be governed by and construed in accordance with the laws of the State of California. 10. Any amendment to this Agreement shall be in writing and approved by the City Council of City and signed by the City and the Owner. IN WITNESS WHEREOF, the Parties hereto have affixed their signatures as of the date first written above. CITY OF REDLANDS: OWNER: AB:' LDINGS , INC. Jon Harrison, Mayor AB Hold' 9 LLC Mark rBadrnhar t Attest: Lor ` Poyzer, ` y C erk City of Redlands Agreement Version January 2007 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 May 6, 2008 before me, Teresa Ballinger., Assistant City Clerk, on behalf of Lorrie Poyzer, City Clerk of the City of Redlands, California, personally appeared Jon Harrison, Mayor and Lorrie Poyzer, City Clerk who 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 certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. 4 !ZF-k 0WITNESS my hand and official seal. 0 LORRIE POYZER, CITY CLERK Efo40. j B -, I.IFai � y0 Teresa Ballinger, Assistant City Clerk (909)798-7531 ------------------------------------------------ CAPACITY CLAIMED BY SIGNER(S) Individual(s) signing for oneselUthemselves Corporate Officer(s) Title(s) Company Partner(s) Partnership Attorney-in-Fact Principal(s) Trustee(s) Trust x Other Title(s): Mayor and City Clerk Entity Represented: City of Redlands, a municipal corporation THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW: Title or Type of Document: Stormwater Treatment Device and Control Measure Access and Maintenance Agreement, APN 0169-191-01 Date of Document: February 15, 2008 Si,,ner(s) Other Than Named Above: AB HOLDINGS, INC. By: Mark Barnhart, President CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT �enr��z;c-� �;�.crc�.�-:�e��=y^�.�:r:��.cc�.rc���-�:�.c�e���:�.�c�;�r.�c�.r;�-c.�,c:�,��;�•���.;��c,�e�: State of Caltiifforrniya�� County of OMN(,(, On F"60• before me, J W16' Dae Here Insert'Name and Title of the Nicer personally appeared Wov� 139vy-n h 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. wrrw- JAM LWN GRACE I certify under PENALTY OF PERJURY under the laws connon 0-17-6-6 ass Nowy KA*C .corm o of the State of California that the foregoing paragraph is orange counts► true and correct. (onv 9 11 - - - - - - - - - - - - - WITNESS my hand and official seal. Signatur�A/U Place Notary Seal Above Signature of Notary Public OPTIONAL Though the information below is not required by law,it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: [-J Individual Individual Corporate Officer—Title(s): [::::I Corporate Officer—Title(s): 17J Partner—❑ Limited 0 General _ (.:.:a Partner—E] Limited 0 General _ Attorney in Fact • (:J Attorney in Fact • �; Trustee Top of thumb here [_I Trustee Top of thumb here DI Guardian or Conservator 0 Guardian or Conservator Other: Other: Signer Is Representing: Signer Is Representing: ©2067 National Notary Association•9350 De Soto Ave.,Po Box 2402•Chatsworth,CA 91313-2402•www.NationalNotaryorg Item 45907 Reorder Call Toll-Free 1-800-876-6827 Exhibit A Legal Description That portion of Lot 30 in block 77 of the Rancho San Bernardino,as per map recorded in Book 7,at page 2,of Maps,Records of San Bernardino County California.More precisely described as follows; Beginning at a point distant S 89*54'00"W 222.96 feet from the North West Comer of College Place Tract No. 1935 per map on file in Book 28,at page 5,of Maps,Records of Said County of San Bernardino California,said point also being on the south line of Terrace Avenue being 45 feet in width; Thence S 00 06'00"E a distance of 314.45 feet along the Westerly line of that particular piece of property described in Deed recorded January 4, 1950,in book 2508 at page 132,Official Records of said County; Thence N 89'54'00"E a distance of 17.45 feet as per said Deed recorded in Book 2508 at page 132; Thence S 0'32'00"E as per said Deed recorded in Book 2508 at page 132,a distance of 32.24 feet to the North line of that particular piece of property Deeded to the State of California by Deed recorded June 14, 1960,in Book 5160 at pages 331 and 332,of Official Records of said County;Thence N 71'29'58"W along said North line a distance of 128.71 feet to the Northwesterly comer of the aforementioned property deeded to the State of California;Thence N 0'06'00"W parallel with the West line of said Tract# 1935 a distance of 305.63 feet(Recorded as 305.21 feet per San Bernardino County Assessor's Map filed in San Bernardino County Assessor's Map Book 0 169 at page 19)to the South line of the aforesaid Terrace Avenue;Thence N 89'54' 00"E along said No line a distance of 104 29 feet to the point of Beginning. I-AND Witt-/ -5 L 7432 0 EXP. I Z 9 e 41 ILP City of Redlands Exhibit B Map THE TERRACE AVE. P.G.B. N 89*54'00' E oc cu cucu (u 104.29 222.96 500 THE TERRACE AVE. A.P,# 0169-191-01 15 a: /0 110 WESTERLY LINE OF COLLEGE LlPLACE TRACT # 1935 AS PER c� 0- F o MAP BOOK 28 PAGE 5, 070 cu� -,CD D RECORDS OF SAN BERNARDINO 19, * ,76 vi =1 COUNTY CALIFORNIA. 0 5 cl CD Z QQ 07 Gg tr) kq c� cv) cy) WESTERLY LINE OF PROPERTY DDESCRIBED IN DEED RECORDED JANUARY 4, 1950, IN BOOK 2508, AT PAGE 132, OFFICIAL RECORDS OF SAN BERNARDINO COUNTY CALIFORNIA. 17.45 'N 89*54'00'. E 71. 71,e9, 32.24 0*321W E NORTHERLY LINE OF PROPERTY DEEDED TO THE STATE OF CALIFORNIA BY DEED RECORDED LANc, D JUNE 14, 1960, IN BOOK 5160, W14 AT PAGE 331 & 332, OFFICIAL RECORDS OF SAN BERNARDINO 10 COUNTY CALIFORNIA. L.S.7432 (G) t Eyp C I T Y 0 F REDLANDS ................................ ...................... municipal utilities MEMU and engineering department TO: Lorrie Poyzer, City Clerk FRONI- Alan K. Collett, Assistant Engineer PV--- THROUGH: To T. Fujiwara, Assistant City Engineer Y?�V DATE: May 1, 2008 SUBJECT: Starer Treatment Device Access and Maintenance Agreement for C&N No. 824 - Located at 500 The Terrace Attached is a signed and notarized original of theStorm. water Treatment Device Access and Maintenance Agreement for CRA No. 8ZI-4 - Located at 500 The Terrace, As authorized by Resolution No, 6394, adopted by City Council on May 17, 2005, please have the Mayor and City Clerk execute the Agreement and have it recorded Please forward a copy of the recorded Agreement to the Public Works Department for our records. TTF:akc K�Developi-nent I)F,.'VFlf)PM):N'1'1-'11,1SCRACra.8"4 NEWMI-D-ENG--,,,n,-mo ci'r�'CLERK-wpd Recorded in Official Records, County of San Bernardino 51141200$ X y LARRY WATER �G44 AM �kNWiNA Auditor/Controller — Recorder f RECORDING REQUESTED BY R Regular Mail AND WHEN RECORDED MAIL TO: Doc#: 2008—0218021 Titles: 1 Pages: 7 CITY CLERK Fees 0.00 CITY OF REDLANDS Taxes 0.00 Other 0.00 P.O. BOX 3045 PAID $0.00 REDLANDS, CA 92373 FEES NOT REQUIRED PER GOVERNMEN1 CODE SECTION 6103 SPACE ABOVE THIS LINE FOR RECORDER'S USE STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS AND MAINTENANCE AGREEMENT Assessor's Parcel Number(s) 0169-191-01 THIS AGREEMENT is made and entered into this 15th day of February, 2008, by and between A.B. Holdings, LLC ("Owner"), and the City of Redlands, a municipal corporation ("City"). The Owner and the City are sometimes each individually referred to herein as a "Party" and, collectively, as the "Parties." RECITALS WHEREAS, the Owner owns real property ("Property") in the City specifically described in Exhibits "A" and B" which are attached hereto and incorporated herein by this reference; and WHEREAS, at the time of approval of the Owner's development project commonly known as 500 THE TERRACE and 500 The Terrace, Redlands, CA 92373 and filed as CRA 824-PR 726, the City required the Project to employ on-site control measures to minimize pollutants in urban stormwater runoff; and WHEREAS, the Owner has chosen to install grass swales to minimize pollutants in urban stormwater runoff; and WHEREAS, the Devices have been installed in accordance with plans and specifications approved by the City; and WHEREAS, the Devices being installed on private property and draining only private property, are private facilities with all maintenance or replacement therefor being the sole responsibility of the Owner; and WHEREAS, the Owner is aware that periodic and continuous maintenance including, but not necessarily limited to, filter material replacement and sediment removal is required to assure proper performance of the Devices and that such maintenance activity will require compliance with all Federal, State and local laws and regulations, including those pertaining to confined space and waste disposal methods in effect at the time such maintenance occurs; City of Redlands Agreement Version January 2007 NOW, THEREFORE, in consideration of the City's approval of the Project and the mutual promises contained herein, the City of Redlands and [Entity Legal Name of Owning Entity] agree as follows: AGREEMENT 1. The Owner hereby provides the City and its designees with full right of access to the Devices and the Owner's Property in the immediate vicinity of the Devices (a) at any time, upon reasonable notice; or (b) in the event of emergency, as determined by City's Public Works Director with no advance notice; for the purpose of inspecting, sampling and testing of the Devices, and in cases of emergency, to undertake all necessary repairs or other preventative measures at the Owner's expense as provided for in Section 3, below. The City shall make every effort at all times to minimize or avoid interference with the Owner's use of the Property when undertaking such inspections and repairs. 2. The Owner shall diligently maintain the Devices in a manner consistent with the manufacturers' recommended maintenance schedule to ensure efficient performance. All reasonable precautions shall be exercised by the Owner and the Owner's representatives in the removal and extraction of materials from the Devices, and the ultimate disposal of the materials in a manner consistent with all applicable laws. As may be requested from time to time by the City, the Owner shall provide the City with documentation identifying the materials removed, the quantity and the location of disposal destinations, as appropriate. 3. In the event the Owner fails to perform the necessary maintenance required by this Agreement within thirty (30) days of being given written notice by the City to do so, setting forth with specificity the action to be taken, the City is authorized to cause any maintenance necessary to be done and charge the entire cost and expense to the Owner, including administrative costs, attorneys' fees and interest thereon at the maximum rate authorized by law, twenty (20) days after the Owner's receipt of the notice of expense until paid in full. 4. This Agreement affects County of San Bernardino Assessor's Parcel Nos. 0169-191-01, and shall be recorded in the Official Records of the County of San Bernardino at the expense of the Owner and shall constitute notice to all successors and assigns to the title to the Property of the obligations herein set forth. This Agreement shall also constitute a lien against the Property in such amount as will fully reimburse the City, including interest as herein above set forth, subject to foreclosure in event of default in payment. 5. In event any action is commenced to enforce or interpret any of the terms or conditions of this Agreement the prevailing Party shall, in addition to any costs and other relief, be entitled to the recovery of its reasonable attorneys' fees, including fees for the use of in- house counsel by a Party. 6. It is the intent of the Parties that the burdens and benefits herein undertaken shall constitute equitable servitudes that run with the Property and shall be binding upon future owners of all or any portion of the Property. Any owner's liability hereunder shall City of Redlands Agreement Version January 2007 terminate at the time it ceases to be an owner of the encumbered Property, except for obligations which accrue prior to the date of transfer by such owner, which shall remain the personal obligation of such owner. 7. Time is of the essence in the performance of this Agreement. 8. Any notice to a Party required or called for in this Agreement shall be served in person, or by deposit in the U.S. Mail, first class postage prepaid, to the address set forth below. Notice(s) shall be deemed effective upon receipt, or seventy-two (72) hours after deposit in the U.S. Mail, whichever is earlier. A Party may change notice address only by providing written notice thereof to the other Party. CITY OWNER Public Works Director Mr. Mark Barnhart City of Redlands AB Holdings, Inc. P.O. Box 3005 11114 Tradition Ct., Ste. B Redlands, CA 92373 Riverside, CA 92503 9. This Agreement shall be governed by and construed in accordance with the laws of the State of California. 10. Any amendment to this Agreement shall be in writing and approved by the City Council of City and signed by the City and the Owner. IN WITNESS WHEREOF, the Parties hereto have affixed their signatures as of the date first written above. CITY OF REDLANDS: OWNER: AB,-,MLDINGS , INC. Jor�,.Aarrison�, Mayor AB Holdid9s, LLC President Mark Barnhart Attest: Lori Poyzer, erk City of Redlands Agreement Version January 2007 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 May 6, 2008 before me, Teresa Ballinger, Assistant City Clerk, on behalf of Lorrie Poyzer, City Clerk of the City of Redlands, California, personally appeared Jon Harrison, Mayor and Lorrie Poyzer, City Clerk who 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 certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing, paragraph is true and correct 044, /5", WITNESS my hand and official seal. OR4 LORRIE POYZER, CITY CLERK L IF:0 By.11____j31A3\L Teresa Ballinger, Assistant CiiClerk (909)798-7531 ------------------------------------------------ CAPACITY CLAIMED BY SIGNER(S) Individual(s) signing for oneselUthemselves Corporate Officer(s) Title(s) Company Partner(s) Partnership Attorney-in-Fact Principal(s) Trustee(s) Trust x Other Title(s): Mayor and City Clerk Entity Represented: City of Redlands, a municipal corporation THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW: Title or Type of Document: Stormwater Treatment Device and Control Measure Access and Maintenance Agreement, APN 0169-191-01 Date of Document: February 15, 2008 Signer(s) Other Than Named Above: AB HOLDINGS, INC. By: Mark Barnhart, President CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of CalifoVrtniaa��, County of On before me, `J�m 1� C�� NfJ 16 Dae Here Insert Name and Title of the fficer personally appeared _ QCVV, 6QL,1-y1hay+ 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. JAMIE UNIN C #Gj IF I certify under PENALTY OF PERJURY under the laws _o-nu-n-w-Eny KAOC .CONIM, o of the State of California that the foregoing paragraph is Oro" County true and correct. Comm. 9 t 1 WITNESS my hand and official seal. Signatur Place Notary Seal Above Signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: _I Individual ❑ Individual E-3 Corporate Officer—Title(s): ❑Corporate Officer—Title(s): Cl Partner—Cl Limited D General ❑ Partner—❑ Limited ❑ General Cl Attorney in Fact •• C7 Attorney in Fact El Trustee Top of thumb here (_l Trustee Top of thumb here ❑ Guardian or Conservator ._]Guardian or Conservator Other: E-1 Other: Signer Is Representing: Signer Is Representing: 02007 National Notary Association•9350 De Soto Ave„Pb.Box 2402•Chatsworth,CA 91313-2402•www.NaticnaiNotary.org Item#5907 Reorder Call Toll-Free 1-800-876-6827 Exhibit A Legal Description That portion of Lot 30 in block 77 of the Rancho San Bernardino,as per map recorded in Book 7,at page 2,of Maps,Records of San Bernardino County California.More precisely described as follows; Beginning at a point distant S 89*54'00"W 222.96 feet from the North West Comer of College Place Tract No. 1935 per map on file in Book 28,at page 5,of Maps,Records of Said County of San Bernardino California,said point also being on the south line of Terrace Avenue being 45 feet in width; Thence S 00 06'00"E a distance of 314.45 feet along the Westerly line of that particular piece of property described in Deed recorded January 4, 1950,in book 2508 at page 132,Official Records of said County; Thence N 891 54'00"E a distance of 17.45 feet as per said Deed recorded in Book 2508 at page 132; Thence S 0'32' 00"E as per said Deed recorded in Book 2508 at page 132,a distance of 32.24 feet to the North line of that particular piece of property Deeded to the State of California by Deed recorded June 14, 1960,in Book 5160 at pages 331 and 332,of Official Records of said County-,Thence N 71'29' 58"W along said North line a distance of 128.71 feet to the Northwesterly comer of the aforementioned property deeded to the State of California;Thence N 0'06'00"W parallel with the West line of said Tract# 1935 a distance of 305.63 feet(Recorded as 305.21 feet per San Bernardino County Assessor's Map filed in San Bernardino County Assessor's Map Book 0 169 at page 19)to the South line of the aforesaid Terrace Avenue;Thence N 890 54'00"E along said North line a distance of 104 29 feet to the point of Beginning. LAND WID j L.S.7432 U) EXP LSL5 JI ,>9 A City of Redlands Aqreement Version January 2007 Exhibit B Map THE TERRACE AVE. P. .B. N 89*54'00' E oc, In cu cu cu cu 104.29 222.96 500 THE TERRACE AVE. A.P.# 0169-191-01 15 a: WESTERLY LINE OF COLLEGE Lj a- PLACE TRACT # 1935 AS PER 07 MAP BOOK 28 PAGE 5, RECORDS OF SAN BERNARDINO 619, cu C3. vi oCOUNTY CALIFORNIA. C3, m Z 10 > z 07 In cv) 't -07. 1A In 26 WESTERLY LINE OF PROPERTY DDESCRIBED IN DEED RECORDED JANUARY 4, 1950, IN BOOK ..��2508, AT PAGE 132, OFFICIAL RECORDS OF SAN BERNARDINO COUNTY CALIFORNIA. 17.45 'N 89*54'00', E 71 32,24 00321001 E NORTHERLY LINE OF PROPERTY DEEDED TO THE STATE OF CALIFORNIA BY DEED RECORDED LAN JUNE 14, 1960, IN BOOK 5160, W144 u AT PAGE 331 & 332, OFFICIAL RECORDS OF SAN BERNARDINO 10 COUNTY CALIFORNIA. L.S.743-2 u) E-,"p t 3 t 09 1 N, u A City of Redlands