HomeMy WebLinkAboutDeeds & Easements-15-1990E_CCv0001.pdf Street district; declaring the work to be done of more than local ordinary
Lighting public benefit; specifying the exterior boundaries of the areas
within Street Lighting District No. 1 to be assessed the cost and
expense thereof; designating said district that these proceedings
shall be taken pursuant to the Landscaping and Lighting Act of
1972; and offering a time (June 5, 1990, at 7:00 P.M. ) and place
for hearing objections thereto, was unanimously approved.
Employee On motion of Councilmember Beswick, seconded by Councilmember
Grievance Cunningham, the grievance filed by Debra Malmborg in accordance
with Article 23, Step 4, of the Memorandum of Understanding, was
unanimously denied based on the evidence submitted at the hearing
on April. 11, 1990.
Quitclaim Deed On motion of Councilmember Beswick, seconded by Councilmember
Cunningham, Council unanimously approved execution of a
Vt quitclaim deed for a water main easement across the property
under development by John Laing Homes, Tract No. 10051
(bounded by Crafton Avenue on the east, Nice Avenue on the
south, Agate Avenue on the west, and south of Mentone
Boulevard) .
Summer Day On motion of Councilmember Beswick, seconded by Councilmember
Camp Cunningham, Council unanimously approved the Community
Services Department, Recreation Division, to apply for funding
from the California State Department of Education to provide a
summer day camp program for low income children, grades
kindergarten through third grade.
Contract On motion of Councilmember Beswick, seconded by Councilmember
Cunningham, Council unanimously approved the Services Contract
Redlands between the City of Redlands and the Redlands Bicycle Classic,
Bicycle Inc. for service and materials supplied for the 1990 bicycle race to
Classic be held over the Memorial Day weekend.
There being no further business, the meeting adjourned at
9:45 P.M. to an adjourned regular meeting to be held on Tuesday,
May 22, 1990, at 8:00 A.M. in the City Hall Conference Room,
30 Cajon Street, Redlands.
Next regular meeting, June 5, 1990.
,u
City Cle k
May 15, 1990
Page eight -
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL THIS DEED AND. UNLESS OTHEP
WISE SHOWN BELOW. MAIL TAX STATEMENTS TO:
NAME FJohn Laing Homes
ADDRK*s 23382 Mill Creek
CST;T' Suite 105
Z" LLaguna Hills, CA 92654 J
Title Order No. 9002941--Escrow No.
SPACE ABOVE THIS LINE FOR RECORDER'S USE
Quitclaim Deed
The undersigned declares that the documentary transfer tax is$ ...... Q .
- ..............
............ .....................and is
❑ computed on the full value of the interest or property conveyed,or is
❑ computed on the full valueless the value of liens or encumbrances remaining thereon at the time of sale.The land,tenements or realty
is located in
❑ unincorporated area D city of .................................................................
FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged,
City of Redlands Successors and Interest to Mentone Domestic Water Co. ,
a California Corporation
do .hereby remise,release and forever quitclaim to
John Laing Homes (California) , Inc. , a California Corporation
the following described real property in the unincorporated county of San Bernardino area
state of California:
See attached Exhibit "A"
This document is being recorded to extinguish any interest that is
being held in document recorded January 12, 1926 in Book 50, Page 303,
Official Records
Dated May 16 ,---1-990 —Ci—ty--of Red-lands
air a it , mayor
STATE OF CALIFORNIA
o4 �f-ilpl-loyzWe&/( yer
COUNTY OF
On this the day of 19/and
the undersigned,a Notary Public in and for said Co
personally appeared
FOR NOTARY SEAL OR STAMP
personally known to me CAI.SEI�►L
or proved to me on the basis satisfactory evidence to be the S SANCHQ
person whose name subscribed to the within instrument Ntstc1Y Public-Canto""
and acknowledged that executed the same.
FI% SAN BERNARDINO COUNTY
MY COmilUsaiOrl Expires
JLne 12.1941
Signature of Notary
MAIL TAX STATEMENTS TO PARTY SHOWN ON FOLLOWING LANE; IF NO PARTY SO SHOWN, MAIL AS DIRECTED ABOVE
Name Street Address City&State
CAL-001IA/CT(Rev 2-88)
EXHIBIT "A"
A strip of land 10 feet wide, being 5 feet on either side of
the following:
All within that portion of Tract 4836, being a sub-division of
the portion of Block 10 of Stretch Map of Mentone, as recorded
in Map Book 8, Page 81 in the Office of the County Recorder of
San Bernardino County, described as follows:
Beginning at the center line intersection of Mentone Boulevard
and Agate Street; thence south along the center line of Agate
Street 570 feet; thence east parallel with the center line of
Mentone Boulevard; thence east to the right-of-way line of
Agate Street to the true point of beginning; thence continuing
east parallel with the center line of Mentone Boulevard to the
west right-of-way line of Crafton Avenue.
STATE OF CALIFORNIA )
} SS
COUNTY OF SAN BERNARDINO }
On this 16f-r, , day of May , in the year 1g9n ,
before me, B. Sanchez, Notary Public, in and for said State,
personally appearedCharles G. DeMirlyn and Lorrie PoVZ _r, personally
known to me (or proved to me on the basis of satisfactory evidence)
to be the person (s) who executed the within instrument
as. Mayor and City Clerk of the City of
Redlands and acknowledge to me that the City of Redlands executed the
within instrument.
IN WITNESS WHEREOF, I hereunto set my hand and official seal .
B. SANCHEZ
My Commission Expires 6/1.2/91