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_152-2008_CCv0001.pdf
Recorded in Official Records. Coun tt y of San Bernardino 91151200$ PLEASE COMPLETE THIS INFORMATION � � LARRY WALKER �A7 �� i� RECORDING REQUESTED BY: Auditor/Controller — Recorder Fes,,, � CITY OF REDLANDS R Regular Mail AND WHEN RECORDED MAIL TO: Doc#: 2008—0417617 Titles: 1 Pages: 10 CITY CLERK Fees 0.00 Taxes 0.00 CITY OF REDLANDS Other 0.00 P.O. 3005 PAID $0.00 REDLANDS , CA 92373 SPACE ABOVE FOR RECORDER'S USE ONLY STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS AND MAINTENANCE AGREEMENT APN: 0170-151-28 Title of Document A DA [Poo D - D 0 p p 0 ( 0 D[N I --I u THIS COVER SHEET ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION ($3.00 Additional Recording Fee Applies) (Rev. 1107:dt) (S:/Master Forms/Examining/Doc Cover Sheet) RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: CITY CLERK CITY OF REDLANDS P.O. BOX 3005 REDLANDS, CA 92373 FEES NOT REQUIRED SPACE ABOVE THIS LINE FOR RECORDER'S USE PER GOVERNMENT CODE SECTION 6103 STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS AND MAINTENANCE AGREEMENT Assessor's Parcel Number(s) 0170-151-28 THIS AGREEMENT is made and entered into this23rd day of�!UlY 2008, by and between the University of Redlands, a Corporation, Phillip L Doolittle, Senior Vice President of the University of Redlands, ("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 "A Center for the Arts" CUP 922, (the "Project"), 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 Treatment Control Devices (Infiltration Basin) as shown on the Water Quality Management Plan filed with the City of Redlands (the "Devices") 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; i NOW, THEREFORE, in consideration of the City's approval of the Project and the mutual promises contained herein, the City of Redlands and University of Redlands, a Corporation, Phillip L Doolittle, Senior Vice President of the University of Redlands agree as follows: City of Redlands Agreement Version January 2007 AGREEMENT The Owner hereby provides the City and its desi(ynees with full right of access to the Devi Owner's Property in the immediate vicinity'nity of the Devices (a) at any time, ices and the Ime, upon reasonable notice; or(b) in the event of emergency, as determined by City's Director of Municipal Utilities I tes and public works Engineering 1 City Engineer with no advance notice, for the purpose of inspecting, sampling and testim-, 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 falls 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 No. 0170-151-28 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. Zn This Agreement shall also constitute a lien against the Property City, i - in such amount as will fully reimburse the ciincluding 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, III addition to any costs and other relief, be entitled to the recovery of its Z:1 reasonable attorneys' fees, Including fees for the use of counsel by a Party. 6. It is i the intent of the Parties that the burdens and benefits herein undertaken shall constitute equitable servitudes that run with the binding Property and shall be I I lug upon future owners of all or any portion of the Property. Any owner's liability hereunder shall 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 Director of Municipal Utilities and public works Engineering City Engineer University of Redlands, a Corporation, Phillip L Doolittle, Senior Vice President of the University of City of Redlands Redlands P.O. Box 3005 1200 E. Colton Ave. Redlands, CA 92373 Redlands, California 92373 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 tinder Chapter 4, Article 3, Section 1 18 L of the California Civil Code, and Chapter 2, Division 3., Section 40814, of the Call'-ornia Government Code, on August 26, 2008, before me, Lisa Caldera, Administrative Assistant, on behalf of Lorrie Poyzer, City Clerk of the City of Redlands, California, personally appeared Jon Harrison, Mayor and Lorne Poyzer, City Clerk 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 li&she they executed the same in his/her,their authorized capacity(ies) and that by hits/I er4their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) 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. WITNESS my hand and official seal. R LORRIE POYZER, CITY CLERK fkpo U 1888 By: 0 00 Li Caldera, Administrative Assistant (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 jxj 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: StorniNvater Treatment Device and Control Measure Access and 'P Maintenance Agreement; APN 0170-151-28 Date of Document: .[uly 23, 2008 Signer(s) Other Than Named Above: Phillip Doolittle, Senior Vice President of the University of Z�' - Redlands, By: Nell Macready and Phillip Doolittle, Senior Vice President of the University of Redlands 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 OFREDLANDS: OWNER: U jiHarrison, I ayor Philli Doolitt enior Vice President of the illi University niversity of e Macready Attest: > Louie P 'yzer, City Phillip L. Doolittle, Executive Vice President/Coo of the University of Redlands September 10, 2008 City of Redlands Agreement Version January 2007 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT �.cC��-rc,c� t��-.��r�=t.cC.c�`.�c�> >c�.ec�.c� .��.cr �— �—,�c�^�cc•.�.<-cr��r�-�r��-.n�-�n�-.c:�`,�=:e�.c< State of California County of Al J8E,KAYA2-biQ6 On before me, PAJcr u Dath Here Insert Name and Titfe of the Officer personally appeared t,A � Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be the person*whose name*is/are-subscribed to the within instrument and acknowledged to me that he/sk&IO,ey executed the same in his/bw/21-►eir authorized PAULAT. HMAY EMS capacity(jaa), and that by his/hoh4heir signatures on the C instrument the personjs�, or the entity upon behalf of ISMwhich the person* acted, executed the instrument. MUM pal I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my nnd and official seal. Signature �1&�Ls.*L4 Place Notary Seal Above Signature of tary 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: � �E V 1C,,E A tit Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: CJ Individual F.] Individual Cl Corporate Officer—Title(s): I.] Corporate Officer—Title(s):_ ❑ Partner—❑ Limited I General E] Partner—1:.-.1 Limited C=l General _ Attorney in Fact MR C]Attorney in Fact • w ❑ Trustee Top of thumb here Ali Trustee Top of thumb here �. F] Guardian or Conservator ❑ Guardian or Conservator Other: ❑Other. Signer Is Representing: Signer Is Representing: (02007 National Notary Association•9350 De Soto Ave.,Pb.Box 2402-Chatsworth,CA 91313-2402-www Nabona]Notary org Item#5907 Reorder Call Toll-Free 1-800-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of ,Sw 8 eqa r-J j'r►n On 10Y '3, 140_3 before me, lC, b •,, N o-�a.�- p Date j Here Insert Na and�rtle of the Officer ' personally appeared et' Ma—ve ad � Names)of Signers) , 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 VII ERIE D. M NTOYA which the person(s) acted, executed the instrument. COMM,#17 f WTMYPUBOC MV carar.C-1 aoc SM 8ERN_A_AZ I certify under PENALTY OF PERJURY under the laws .2m of the State of California that the foregoing true and correct. g 9 paragraph is WITNESS my hand and official seal. �rxPlace Notary Seal Above Signature 0_10 Signature of Notary Pu c 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: -i - Signer's Name:"", ----------- --- Individual I_E Corporate Officer-Title(s): - - Partner-E 7 Corporate Officer-Title(s): -- � J Limited E� General r- r-; Attorney in Fact -� Partner-_.j Limited D General ' C:'Attorneyin Fact � Trustee Top of thurntl t re + E„J Trustee Trp of thuhumk;here FJ Guardian or Conservator Guardian or Conservator EJ Other: - -------- Other:_ Signer Is Representing: ' Signer Is Representing: ©2007 Nahonaf Notary Assoclatton•9350 De Soto Ave.,PO.Box 2402-Chatsworth,CA 91313-2402• www NafionalNotaryorg Item 45907 Reorder_Cali Toff-Free 1-800-876-6827 UNIVERSITY OF REDLANDS A California Corporation CERTIFICATE 1,Richard N.Fisher,Chairman of the Board of Trustees of the University of Redlands,hereby certify that in accordance with the By-Laws of the University of Redlands, the PRESIDENT, the EXECUTIVE VICE PRESIDENT AND CHIEF FINANCIAL AND OPERATIONS OFFICER,the VICE PRESIDENT FOR ACADEMIC AFFAIRS, the VICE PRESIDENT FOR UNIVERSITY RELATIONS and the VICE PRESIDENT AND DEAN OF STUDENT LIFE of the University of Redlands are the corporate officers who,in the conduct and accomplishment of the matters confided to them shall be empowered to sell, assign and transfer securities and to negotiate and execute contracts, deeds, leases, releases, satisfactions, claims, demand bills, notes, instruments of hypothecation,and such other papers and instruments as may be necessary or proper in the premises for and on behalf of and in the name of the University. A single signature only is required. No seal C is necessary. I further certify that Stuart B. Dorsey is the duly elected PRESIDENT, Phillip L. Doolittle is the duly elected EXECUTIVE VICE PRESIDENT AND CHIEF FINANCIAL AND OPERATIONS OFFICER, Nancy E. Carrick is the duly elected VICE PRESIDENT FOR ACADEMIC AFFAIRS, Neil A. Macready is the duly elected VICE PRESIDENT FOR UNIVERSITY RELATIONS and Charlotte G. Burgess is duly elected VICE PRESIDENT AND DEAN OF STUDENT LIFE of the University of Redlands and they are authorized to perform the duties referred to above. DATED: May 10, 2008 Richard N. Fisher CHAIRMAN University of Redlands, a California Corporation . EXHIBIT LEGAL DESCRIPTION THAT PORTION OF PARCEL 3 OF PARCEL MAP NO. 14804, IN THE CITY OF REDLANDS,COUNTY OF SAN BERNARDINO,STATE OF CALIFORNIA,ASPER MAP RECORDED|wBOOK|8noFMAPS,PAGES 28-3z.OFFICIAL RECORDS 0FSAID COUNTY,DESCRIBED xO FOLLOWS: COMMENCING AT THE INTERSECTION OF SYLVAN BOULEVARD AND UNIVERSITY STREET;THENCE ALONG CENTERLINE OF UNIVERSITY STREET SOUTH 0p11'1O^EAST, 1r6.09FEET:THENCE NORTH 8914G50^EAST,58.a0FEET rOTHE POINT OF BEGINNING; THENCE NORTH 8A~4O*44 EAST,THENCE ALONG SAID LINE O.O0FEET; THENCE SOUTH OO~13'10^EAST,08.48FEET; THENCE NORTH 8S^41'1V^EAST,33.12FEET; THENCE NORTH OO~VS'43^WEST,11.58FEET; THENCE NORTH OS`4S'13^EAST, 125.55FEET; THENCE NORTH OO`n5'82^EAST,O.00FEET; THENCE NORTH 88"28'24~EAST,4.02FEET; THENCE SOUTH 0V~31'3O~EAST,O.U2FEET; THENCE NORTH O9~48'41^EAST,5.O1FEET; THENCE SOUTH OO^12'23^EAST,8.5OFEET; THENCE NORTH 88^47'37^EAST,O.00FEET; THENCE NORTH 54^5V'42^EAST,21.S7FEET; THENCE NORTH OO°14'51^vvEGT. 19.93FEET; THENCE NORTH g8^45'09^EAST,778FEET; THENCE SOUTH OO`11'4O^EAST,7.42FEET; THENCE NORTH 89~3o'49^EAST, 18.1SFEET; THENCE SOUTH OO^38'or^EAST, 1ounFEET; THENCE NORTH 8o~35*S^EAST,z4.81FEET; THENCE NORTH nO^Or55^WEST,47.8rFEET; THENCE NORTH 89^*r'18^EAST, 18.O0FEET; THENCE SOUTH 01~20u*^EAST, 10,83FEET; THENCE NORTH 88^3u'48^EAST,0S.3rFEET; THENCE NORTH 0O^24'11^WEST,eooFEET; THENCE NORTH De`osu9^EAST, 1n.0OFEET; THENCE SOUTH oO~u4'11^EAST,8.00FEET; THENCE NORTH 88~35'48^EAST, 18.83FEET; THENCE SOUTH 71^18'4O^EAST,2r.n1FEET; THENCE NORTH 89~38'85^EAST, 18,3rFEET; THENCE NORTH UO~24'11^WEST,2oosoFEET; THENCE NORTH/1^5rs0^EAST,^0.57FEET; THENCE SOUTH 81^43'OO^EAST,92.07FEET; TO THE BEGINNING OF A TANGENT CURVE CONCAVE SOUTHERLY HAVING A RADIUS OF 75.00 FEET: THENCE V1.93FEET ALONG SAID CURVE THROUGH xCENTRAL ANGLE OF4ru18'3O^; THENCE SOUTH 34^24'3U^EAST, 1O3.03FEET; TO THE BEGINNING OF A TANGENT CURVE CONCAVE SOUTHERLY HAVING A RADIUS OF 255.00 FEET; THENCE 334.8UFEET ALONG SAID CURVE THROUGH ACEwTnAL ANGLE OFr5`13'31^; THENCE SOUTH 39~80'4m^WEST, 1n.a1FEET; THENCE SOUTH 4)^11'o9^WEST,47B1FEET; THENCE SOUTH 75^U5'2S^WEST,20.82FEET; THENCE NORTH 88`19v4^WEST,21,o1FEET; THENCE NORTH 0O~38'31^EAST, 11o0FEET; THENCE NORTH ns~lev4^WEST,374.*QFEET; THENCE NORTH oo~1a'o4^WEST,5.9nFEET: THENCE SOUTH 89~40'2O^WEST, 1o9FEET; THENCE NORTH 42^O544^WEST,22.8VFEET; THENCE SOUTH 44~4r3r^WEST, 14.29FEET; THENCE SOUTH en^*r'%r^vveST.228.0nFEET; THENCE NORTH DV~13'18^WEST, 1zoaFEET; THENCE SOUTH 89^40'44^WEST,znnFEET; THENCE NORTH 8O~13'1G^WEST, 175.08FEET: THENCE NORTH Ve^4§*4^EAST,O.0OFEET; THENCE SOUTH DO~13'1o^EAST, 17s.00FEET; THENCE SOUTH 88^4844^WEST,2.OoFEET: THENCE SOUTH no~13'18''EAST,S.3rFEET; THENCE NORTH 8S~47'37^EAST,225.55FEET; THENCE NORTH 44~4r37^EAST, 13J3FEET; THENCE NORTH 42~O5u4^YVEST.cO.04FEET; THENCE NORTH oo~00'00^EAST,24.58FEET; THENCE SOUTH 8S^4O'40^WEST, 13.18FEET; THENCE NORTH 0O~O7'Oe^WEST,3.9sFEET: THENCE NORTH 09~44'2zEAST,a.onFEET; THENCE NORTH 00^12'or^WEST,8.33FEET: THENCE SOUTH o9~4r1r^\wEST.03.O3FEET: THENCE NORTH oO~12*3^WEST,4-s/FEET; THENCE SOUTH oe^4u'o1^WEST,on,arFEET; THENCE NORTH oO^oe'3s^WEST,2oonFEET; THENCE NORTH 88^*1'10^EAST,os.o3FEET; THENCE NORTH OO`1z'43^WEST,37.`4FEET: THENCE SOUTH 8a~*r17~WEST,3O.O1 FEET; THENCE NORTH OU^13'Oa^WEST, 1T.17FEET; THENCE NORTH 80~46's1~EAST,4.nzFEET; THENCE NORTH ou~13'OerWEST,1eucFEET; THENCE NORTH 8g~40'51^EAST,^aoFEET; THENCE NORTH 0o~1a'nQ^WEST,36.34FEET; THENCE SOUTH O8~^8'51^WEST,44GFEET; THENCE NORTH UO~11'2O^WEST,1B.@hFEET; THENCE SOUTH 8S~*7'37^vvEGT. 14.04FEET; THENCE SOUTH OO~12'23~EAST,5.80FEET; THENCE SOUTH 0S"47'37^YvEST.41.0OFEET; THENCE NORTH OO"12'23^WEST,5.00FEET; THENCE SOUTH 8g~48'11^WEST, 18D2FEET; THENCE NORTH O0°OS'43~WEST, 11.44FEET; THENCE SOUTH O9^41'10~YVEST.33.12FEET; THENCE SOUTH VO~13'1O^EAST,88.15FEET; THENCE SOUTH 88^48'44^WEST,5.U0FEET; THENCE NORTH 0O~1D'10~VYEST. 1557gFEET; TDTHE POINT OFBEGINNING. CIZ Nwo CIVIIL OF CALk City mRedlands Agreement Version January coor FESS l EXHIBIT B PLAT MAP SHEET 1 L t tX. ' OF C AL BOULEVARD V} " 4 POC d s� °F CURVE DATA TABLE THIS SHEET ONLY o;cv CURVE DELTA RADIUS TANGENT LENGTH zt C1 47°1$'36" 75.00' 32.85' 61.93' POB ; L24 L2 L3 L21 L23 � « ; o L15 L17 N89 r L8 ° jw L26� L28+ U.1 3r _ N89°49'13 E ... - LS 1-25,155. L10 �h L19 vi n .1.70 '1:68 L65 L64 L11 L40 z L67 L72 L62--"' A = 75°13'31 R = 255.04 L60 L= 334.80 } l5$ T - 196,47' 7 n u3 3 w n L51 X43 g f« Z L47 L42 N89 47 37 E 225.55 L43- ,( L35 L38 S89'47`37"W 228.65' L34 N89 19 44 W 324 48 L33 `Q l3� •-^ ________. .__. ___.__.- __ �AI, ---�- LINE DATA TABLE LINE DATA TABLE LINE DATA TABLE LINE DATA TABLE UNE BEARING DISTANCE LINE BEARING DISTANCE LINE I BEARING DISTANCE LINE BEARING DISTANCE L1 SOO'11'tOT 176.09' 1.19 N89°35'49"E 24.91 L37 S44°47'37 W 14.29 L55 N00°12'43 W 37.14 L2 N89°48'50"E 58.26 L20 NOO°07'55 W 47.97' L38 N00°13'16"W 12.03 L56 S89°47'17"W 36.01 L3 N89"46 44"E 6.00' L21 N89°47'16 E 18.00 L39 S89°46'44 W 2"00 L57 N00'13'09"W 17.17 L4 SOO°13'16"E 68.49' L22 S61°26044'E 10.83 L40 N89°46'44'E 6.00' L58 N89°46'51"E 4.52 L5 N89"41'16 E 33.12 L23 NOO"24'11 W 9.00 L41 S89°46'44"W 2.00' L59 N00'13"09"W 18.02 L6 NOO'09 43'W 11.56" L24 N89°35'49'E 70.00 L42 S00°13'16 E 9.37' L60 N89'46'51*E 4.50' L7 NOO'05 32 E 6.00 L25 SOO°2411"E 1 9.00 L43 N44°47`37 E 13-33, L61 N00'1 3'09'W 36.34 L8 N89°28'24"E 4.02 L25 N89-35.49"E 19.63 1 L44 4' N42°05'4W 26.64 L62 S89349'51W 4.46 L9 SOO'31'36 E 6.02 L27 871°18.40"E 1 27.51 L45 N00°00 00"E 24.59 L63 N00°1I'20"W 18.36 L10 N89°48'41"E 5.01' L28 N89°36'05"E 19.37' L46 589°40'46"W 13. 8'- L64 S89°47'37"W 14.04 L11 S700-1 223"E $.50 L29 239°06"45"W 10.57 L47 N00°07'09"W 3.99' L65 SOO°12'23'E 5.00' Lit N59 EE 6.00 L30 S47°17'29"W E 47,81' 148 N89°44'22''c 3.95' L66 889°47`37'W 41.00' L73 N54'S0`42`E 21.97 L37 S75°0629W 26.62' l49 N00°12'07"W 6.33` L67 NOO°'2'23"W 5.00" [� '.74 N001114'51"W 19.93" L32 N89'19'44'W 21.81` L50 S8947'1 7'W 63.03' -1-68 589°43`it"W 19.02' L15 N89'45'09"E 7.79` L33 NOO°38'31"E 11.00` L51 NOO'12'43"W ! 4,57' L69 N00°03'43"W 17.44' L76 500°17`40"E 7.42` L34 N00'1 3'34"W r 5.95' L52 869°40`61"W 30.37 L70 S89'41'76"W 33.12' Liz N89°3549 E 19.19` L35 589°46'26"'Vt 1.89° L53 N00°G8`35"W 20.40` L71 800°13`76"E 88.15'.. Lt8 800'2$'87"E 13 OO' L36 N42°05'44"W 22.69'_ L54-.. N89°41'15"E �..... 36.23` L72 -...889'46'44"W 6.00`..... City of Redlands Agreement Version January 2007