Loading...
HomeMy WebLinkAboutDeeds & Easements-10-1993E_CCv0001.pdf RECORDING REQUESTED BY: AND AFTER RECORDING RETURN TO: SONNENSCHEIN NATH & ROSENTHAL 601 South Figueroa Street Suite 1500 Los Angeles, California 90017 Attention: Charles R. Campbell, Jr. TERMINATION OF DECLARATION OF COVENANTS, CONDITIONS & RESTRICTIONS THIS TERMINATION OF DECLARATION OF COVENANTS, CONDITIONS &RESTRICTIONS is executed as of this 3rd day of August, 1993, by FIRST INTERSTATE BANK OF CALIFORNIA, a California corporation ("Owner"), and the CITY OF REDLANDS, a municipal corporation (the "City o Redlands"), with respect to the following: A. On or about July 2, 1985, Heltzer Enterprises-Redlands, a California general partnership ("Declarant") executed that certain Declaration of Covenants, Conditions& Restrictions for Redlands Place (the "Declaration"), which Declaration was recorded on July 12, 1985 in the Official Records of San Bernardino County, California, as Instrument No. 85-167089, and affects the development of certain real property located in the City of Redlands, County of San Bernardino, State of California, more particularly described in Exhibit A (the "Property"). B. By its terms, the Declaration permits the Declarant, its successors, heirs and assigns, to terminate, extend, modify or amend the Declaration, in whole or in part, provided such termination, extension, modification or amendment is consented to in writing by City of Redlands. Owner has succeeded to the interest of Declarant in the Property and under the Declaration. OWNER AND THE CITY OF REDLANDS AGREE AS FOLLOWS: The Declaration is hereby terminated in Its entirety and shall have no further force or effect. FIRST INTERSTATE BANK OF CALIFORNIA CITY OF REDLANDS B M is 4-�'is avor Pro Tc--m ,, By By Its its City Clerk 6otl SONLOS01,CRO_500=900'4335\60170=1 Exhibit Legal Description (Redlands) Real property situated in San Bernardino County, California described as follows: PARCEL I OF PARCEL MAP NO. 9216, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 99 OF PARCEL MAPS, PAGES 9 AND 10, RECORDS OF SAID COUNTY. WNW SO CRC"-q)02--)WM35W I-M=I ALL-PURPOSE ACKNOWLEDGENIENT STATE OF CALIFORNIA COUNTY OF SAN BERNARDINO SS CITY OF REDLANDS On August 24 , 1993 before, me, Beatrice Sanchez, Deputy City Clerk, on behalf of Lorrie Poyzer, (Sty Clerk of the City of Redlands, State of California, personally appeared Ewen Larson and Lorrie Poy,z,er_ {xj personally known to me - or - I I proved to me on the basis of satisfactory evidence to be the person(s) whose names) 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. {SES U) WITNESS my hand and official seal. LORRIE POYZER, CITY CLERK By: Beatrice Sanchez, Deputy City Clerk - - - - - - - - - ------- CAPCITY CLAIMED BY SIGNER(S) Individual(s) signing for oneself/themselves Corporate Officer(s) Title(s) Company Partner(s) Partnership Attorney-In-Fact Principal(s) Trustee(s) Trust jj Other Title(s) Entity(ies) Represented Cit / Redlands -- ---- --- - - - - -- - - - - - - -- - - - - - - ------- THIS CERTIFICATE MUST BE AT-fACHED TO THE DOCUMENT DESCRIBED BELOW: Title or Type of Document-. Termination of Declaration of CC Rs Number of Pages 3 Date of Document 8/24/93 Signer(s) Other Than Named Above es SONNENSCHEIN NATH & ROSENTHAL 601 SOUTH FIGUEROA STREET CHICAGO SUITE 1500 (213)623-9300 NEW YORK LOS ANGELES, CALIFORNIA 90017-5704 FACSIMILE SAN FRANCISCO (213)623-9924 ST, LOUIS WASHINGTON, D.C. Charles R. Campbell, Jr. (213) 892-5013 September 1, 1993 Mr. Jeff Shaw Community Planning Director City of Redlands P. 0. Box 3005 Redlands, CA 92373 Re: First Interstate Bank of California Termination of Declaration of Covenants, Conditions & Restrictions Dear Mr. Shaw: Enclosed for your records is a duplicate original of the Termination of Declaration of Covenants, Conditions & Restrictions relative to Parcel Map 9216, fully executed by the City of Redlands and First Interstate Bank of California. Prior to recording, First American Title Company requested that the legal description on the execution copies sent to you be shortened to reference Parcel Map 9216 only, rather than the metes and bounds description and the Parcel Map. Accordingly, the metes and bounds language has been deleted. Thank you very much for your help in this matter. If you have any questions or comments, or need any additional information, please do not hesitate to contact me. Yours very truly, R. <CkV4Camp e--11 , Jr. cc: Paul J. Morneau Ms. Sharon Harris (j) SEP - 1 W SON LOS011,CRV%5007229M033516018701, 5cpce fiber 1, 1993 PLANNING DE CONSENT CALENDAR Minutes - On motion of Councilmember George, seconded by Councilmember Harrison, the minutes of the regular meeting of December 18, 2001, were approved as submitted. Bills and Salaries - On motion of Councilmember George, seconded by Councilmember Harrison, payment of bills and salaries was acknowledged. ..7 Settlement Agreement - McCall - On motion of Councilmember George, seconded by Councilmember Harrison, the City Council unanimously approved a settlement agreement with Allen L. and e to damage Peggy L. McCall relating to Z� "n their property resulting from sewer back-ups from the City's sewer system. Contract Change Order - CFD 2001-1 - On motion of Councilmember George, seconded by Councilmember Harrison, the City Council unanimously approved a change order in the amount of$1,500.00 to the contract with The Heath Group for appraisal services relating to the Community Facilities District No. 2001-1. Subdivision Improvement Agreement - Final Approval - Tract No. 16101 - On motion of Councilmember George, seconded by Councilmember Harrison, the City Council unanimously approved a subdivision improvement agreement, and accepted and granted final approval of Tract No. 16101 for property located between Capri and Lugonia Avenues, west of Wabash Avenue (Standard Pacific, applicant). Terminate CC&Rs - Cypress Villas - On motion of Councilmember George, seconded by Councilmember Harrison, the City Council unanimously authorized the Mayor and City Clerk to execute the Declaration of Termination of Covenants, Conditions and Restrictions previously recorded on the property located on the north side of Cypress Avenue, approximately 180 feet west of Redlands Boulevard, which is being purchased by Cypress Villas. Resolution No. 5996 - Support Proposition 42 - Councilmember Gilbreath explained that Sanbag has recommended adoption of a resolution supporting Proposition 42, the Transportation Congestion Act, which is on the March 5, 20029 statewide ballot allocating a portion of the existing State sales tax on gasoline to cities and counties to be used for transportation improvements. Councilmember Peppler moved to continue this matter to January 15, 2002, for more information. Motion seconded by Councilmember Haws and carried unanimously. Barton House Seismic Retrofit Project - Contract award for the Barton House Seismic Retrofit Project was withdrawn from the agenda. January 2,2002 Page 2 Qrdinance No. 27 - Parking Violation Pen ti - Ordinance No. 2227, an ordinance of the City of Redlands amending Chapter 10.12 of the Redlands Municipal Code relating to parking violations, was read by title only by City Clerk Poy er, and on motion of Councilmember Milson, seconded b Councilmember l eMirjyn, further reading of the ordinance teat was unanimously waived. Ordinance No. 2227 was introduced and laid over under the rales with second reading scheduled for September 7, 1993, on motion of+Councilmember Milson, seconded by Councilmember Larson, with Councilmember Foster voting NO. Amendment - Councilmenaber Faster moved to direct the City orney to review and approve changes to the Covenants, Conditions, and Restriction (CC&R's) for Assessor's Parcel No. 173-071-87 (3.89 acres of property located north of Cypress Avenue and west of Redlands Boulevard) with any City Attorney costs to be paid.P by the applicant. This proposed amendment eliminates development of the property as a congregate care facility as approved under Conditional Use Permit No. 500. Co�ns'njC lend r - The following items were acted upon during the afternoon session: Employee Vacancies - On motion of Councilmember :Carson, seconded by Councilmember Foster, Council unanimously authorized the following positions be filled: Recreation Supervisor and Mechanic Assistant. Resolution - FMA A li tin - On motion of Councilmember Larson, seconded by Councilmember Foster, Council unanimously approved Resolution No. 500 , a resolution of the City Council of the City of Redlands substituting designation of the applicant's agent (Gary M. Luebbers, Interim City Manager) for the purpose of obtaining federal financial assistance for Agreement Nos. FEMA-935-ISR, FEMA-947-DR, and FEMA-979-DR. Minor SubdLiviaiQn No._1 5 - Tim x en i n - On motion of Councilmember Larson, seconded by Councilmember Foster, Council unanimously approved a one-year time extension for Minor Subdivision No. 185, a land division o 1.173 aures of land into four single family lots for property located between Clay and Ohio ,Streets, approximately 467 feet south of Pennsylvania Avenue Gonzales). August 3, 1993 Mage 4