HomeMy WebLinkAbout2262_CCv0001.pdf RESOLUTION NO. 2262
RESOLUTION OF THE MAYOR AND THE CITY COUNCIL OF THE CITY OF REDLANDS DECLA-R-
ING TILAT PROCEEDINGS HAVE BEEN INITIATED BY THE COUNCIL OF THE CITY OF RFDLaTDS
TO ANNU TO SAID CITY CERTAIN UNINHABITED TERRITORY DESCRIBED HEREW AND
DESIGNATED tfAJT,,.1EXATION DISTRICT NO. 1311P AND GIVING NOTICE OF SUCH PROPOSED
ANNEXATION
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF REDLANDS:
SECTION ONE: That, pursuant to the provisions of the "Annexation of
Uninhabited Territory Act of 1939", proceedings have been initiated by the
Council of the City of Redlands., on its own motion, to annex to the City of
Redlands all that uninhabited territory situated in the County of San Ber-
narlino., State of California., hereby designated as "Annexation District No,
1311 and described as follows:
Beginning at the northeasterly corner of the southwest quarter of the
southwest quarter, Section 21, Township 1 South, Rarge 3 West, San Ber-
nardino Base and Meridian,, being a point in the west boundary of the
City of Redlands;
thence southerly along said west boundary- to an intersection with the
centerline of Colton Avenue as said avenue is shown on the Map of Barton
Ranch recorded in Book 6 of Maps,, Page 19 thereof, Records of San Ber-
nardino Coiinty;
thence westerly along the centerline of said Colton Avenue to an inter-
section with the centerline of Kansas Street as said street is shown on
the Map of Barton Ranch; thence southerly along the centerline of Kansas
Street to an intersection with the northeasterly right-of-way line of
the Atchison, Topeka and Santa Fe Railway Company, a right-of-way 100
feet in width;
thence southeasterly along said right-of-way line to an intersection with
the centerline of Tennessee Street as said street is shown on the Man of
Barton Ranch'; thence southerly along the centerline of Tennessee Street
to a point which is 86.41 feet southerly of the southerly line of Redlands
Boulevard, formerly State Route No. 26; thence at right angles to said
centerline westerly to the westerly line of Tennessee Street;
thence north 710 47t west 350 feet; thence southerly 100 feet parallel with
the westerly line of Tennessee Street; thence north 710 47t west to a Point
in the westerly line of the southeast quarter of Block 20,, Barton Ranch.-
thence southerly along said westerly line to an intersection with the cen-
terline of Park Avenue as said avenue is shown on the Map of Barton Ranch;
thence westerly along the centerline of Park Avenue to an intersection with
the centerline of Kansas Streets
thence northerly along the centerline of Kansas Street to an intersection
with the northerly line of the southwest quarter, Block 20., Barton Ranch;
thence easterly along said northerly line to the northeasterly corner of
the southwest quarter, Block 20, Barton Ranch;
thence northerly along the easterly line of the northwest quarter, Block
20, Barton Ranch to the center-line of superseded State Route No. 26 re-
linquished to the County of San Bernardino, as recorded in Book 5 of
State Highway Maps, Pages 40 and 50 thereof, Records of San Bernardino
County;
thence northwesterly and westerly along said centerline of superseded
State Route No. 26 to an intersection with the southerly prolongation
of the westerly line of Lot 9, Block 1, Henry L. Williams Tract, recorded
in Book 11 of Maps, Page 17 thereof, Records of San Bernardino County;
thencenortherly along the westerly line of Lot 9, Lot 8 and Lot 1,
Block 1, Henry L. Williams Tract and prolongations thereof to an inter-
section with the westerly prolongation of the northerly line of the south-
west quarter of the southwest quarter, Section 21, '`.TlS, R3'-.T, S.B.B. & M.;
thence easterly along said northerly Line and the westerly prolongation
thereof to the point of beginning.
SECTION TWO: That April 16, 1963, at the hour of 7:00 P.M. of said
day in the Council Chambers in the City Hall in the City of Redlands, County
of San Bernardino, California, is hereby fixed as the time and place when and
where any person owning real property within the uninhabited territory above
described and proposed to be annexed to the City of Redlands and having any
objections to the proposed annexation may appear before the Council of the
City of Redlands and show cause why such uninhabited territory should not be so
annexed to said City of Redlands, and further, that any time not later than
the hour set for hearing objections to the proposed annexation any owner of
property within the territory proposed to be annexed may file a written pro-
test against said proposed annexation. Such protest shall state the name or
names of the owner or owners of property affected and the description and area
of such property in general teras.
SECTION THREES That upon the completion of said annexation of said terri-
tory, that all of the property included in said Annexation District No. 13 shall
be taxed equally with the other property within the City of Redlands to pay
the bonded indebtedness and any and all general indebtedness of the City of
Redlands contracted prior to or existing or outstanding at the time of the afore-
said proposed annexation of said described property as provided by said Act.
SECTION FOUR: The City Clerk of the City of Redlands is hereby authorized
and directed to cause a copy of this resolution to be published at least twice,
but not oftener than once a week, in the Redlands Daily Facts,, a newspaper of
general circulation published in said City of Redlands., the city to which it
is proposed to annex aforesaid territory, said publication to complete at least
twenty (20) days before the first public hearing on the proposed annexation;
And, in the event any land within the territory proposed to be annexed is
owned by a county, the said City Clerk is directed to cause written notice of
such proposed annexation to be mailed to the Board of Supervisors of mich
county, such notice to be given not less than twenty (20) days before the first
public hearing on the proposed annexation;
And., in the event there is, upon the land proposed to be annexed, a struc-
tural improvement owned, being acquired or leased by a county fire protection
district, the said clerk, is directed to cause written notice of such proposed
annexation to be mailed to the governing body of such district, such notice to
be sent not less than ten (10) days before the first public hearing upon such
proposed annexation;
And., the said City Clerk is directed to cause written notice to be given
to such other persons as may be legally entitled thereto,,, in the manner required
by law.
ADOPTED, SIGNED AND APPROVED this ig/
03.
ATTEST.-
Cit citl�
, CClerk Mayor of the City of Redlands
APPROM FOR FORK:
s,/Edward F. Taylor
City Attorney