Loading...
HomeMy WebLinkAboutContracts & Agreements_147-2023RECORDED AT REQUEST OF: City Council, City Clerk City of Redlands WHEN RECORDED, MAIL TO: City of Redlands Development Services Department Planning Division P.O. Box 3005 Redlands, CA 92373 Recorded in Official Records San Bernardino County Assessor -Recorder -County Clerk DOC# 2023-0208557 08/24/2023 Titles: 1 Pages: 5 11:46 AM SAN 14609 Fees Taxes CA SB2 Fee Total ( FOR RECORDER'S USE ONLY ) $36.00 $0.00 $0.00 $36.00 Exempt from Filing Fees, Government Code Section 6103 Assessor's Parcel Number(s): 0171-251-06-0000, 0171-251-07-0000, 0171-251-08-0000, 0171-251-09-0000, and 0171-251-10-0000 NOTICE OF LAND USE RESTRICTIONS AND CONDITIONS Brian Desatnik, Development Services Director City of Redlands Notice is hereby given by the owner(s) of that certain real property described further below, that construction of facilities on and uses of said real property are restricted by the provisions of Conditional Use Permit No. 1156, Commission Review & Approval No. 934, and City Council Resolution No. 8340. The full extent of such restrictions, conditions, and provisions may be ascertained by inspection of said documents in the office of the Planning Division of the City of Redlands, California. The property subject to said restrictions, conditions, and provisions is located in the City of Redlands, County of San Bernardino, State of California, and is further described as follows: (See attached Legal Property Description) Owner: VPV State Street Village, LLC, a Delaware limited partnership By: Village Partners Ventures, LLC, a Delaware limited partnership, Its Managing Member nts, LEI C, a California limited liability company, its administrative member By: ��� By: Name: ___. Name: Title: ttatmLi.¢.l Title: Dated: Dated: -3,31/t -5 DOC #2023-0208557 Page 2 of 5 EXHIBIT A TO NOTICE OF LAND USE RESTRICTIONS AND CONDITIONS Legal Description of the Property THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF REDLANDS IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: THAT PORTION OF LOTS 1 THROUGH 16, INCLUSIVE, IN BLOCK "B" OF ORANGE GROVE ADDITION, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 2 OF MAPS, PAGE 23, RECORDS OF SAID COUNTY; AND RECORDED IN BOOK 4 OF MAPS, PAGE 38, RECORDS OF SAID COUNTY, DESCRIBED AS FOLLOWS: BEGINNING AT THE INTERSECTION OF THE CENTER LINE OF CITRUS AVENUE WITH THE CENTER LINE OF FOURTH STREET, AS SHOWN ON RECORD OF SURVEY RECORDED IN BOOK 29, PAGE 61 RECORDS OF SURVEY; THENCE SOUTH 0 DEG. 02' 58" EAST ALONG SAID CENTER LINE OF FOURTH STREET, 157.65 FEET; THENCE SOUTH 89 DEG. 57' 45" WEST, 27.01 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING SOUTH 89 DEG. 57' 45" WEST, 408.91 FEET, LAST SAID COURSE BEING PARALLEL WITH AND 10.00 FEET NORTH (MEASURED AT RIGHT ANGLES) OF THE CENTER LINE OF AN ALLEY, AS SHOWN ON SAID ORANGE GROVE ADDITION; THENCE NORTH 33 DEG. 55' 28" WEST, 88.18 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE EASTERLY AND HAVING A RADIUS OF 17.00 FEET, LAST SAID STRAIGHT LINE COURSE BEING PARALLEL WITH AND 32.00 FEET NORTHEASTERLY (MEASURED AT RIGHT ANGLES) OF THE CENTER LINE OF EUREKA STREET; THENCE NORTHERLY AND EASTERLY ALONG LAST SAID CURVE THROUGH A CENTRAL ANGLE OF 101 DEG. 36' 17", 30.15 FEET TO THE BEGINNING OF A COMPOUND CURVE CONCAVE SOUTHERLY AND HAVING A RADIUS OF 258.81 FEET; THENCE EASTERLY ALONG LAST SAID CURVE THROUGH A CENTRAL ANGLE OF 22 DEG. 17' 49", 100.72 FEET TO A POINT OF TANGENCY WITH A LINE PARALLEL WITH AND 40.00 FEET SOUTH (MEASURED AT RIGHT ANGLES) OF THE CENTER LINE OF CITRUS AVENUE, AS SHOWN ON SAID RECORD OF SURVEY; THENCE NORTH 89 DEG. 58' 38" EAST, ALONG LAST SAID PARALLEL LINE, 335.19 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE SOUTHWESTERLY AND HAVING A RADIUS OF 17.00 FEET; THENCE EASTERLY AND SOUTHERLY ALONG LAST SAID CURVE THROUGH A CENTRAL ANGLE OF 89 DEG. 58' 24", 26.70 FEET TO A POINT OF TANGENCY WITH A LINE PARALLEL WITH AND 27.00 FEET WEST (MEASURED AT RIGHT ANGLES) OF SAID CENTER LINE OF FOURTH STREET; THENCE SOUTH 0 DEG. 02' 58" EAST, 100.65 FEET TO THE TRUE POINT OF BEGINNING. DOC #2023-0208557 Page 3 of 5 TOGETHER WITH THAT PORTION OF LOT 17 IN BLOCK "B" OF ORANGE GROVE ADDITION, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS RECORDED IN BOOK 2 OF MAPS, PAGE 23, RECORDS OF SAID COUNTY, DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHEAST CORNER OF SAID LOT; THENCE NORTH 0 DEG. 01' 13" WEST, ALONG THE EAST LINE OF SAID LOT TO ITS INTERSECTION WITH A LINE PARALLEL WITH AND 10.00 FEET NORTHERLY OF THE CENTER LINE OF AN ALLEY, AS SHOWN IN SAID BLOCK, LAST SAID INTERSECTION BEING THE TRUE POINT OF BEGINNING; THENCE SOUTH 89 DEG. 57' 45" WEST ALONG LAST LINE, 5.55 FEET TO IT'S INTERSECTION WITH A LINE PARALLEL WITH AND 35.00 FEET NORTHEASTERLY OF THE CENTER LINE OF EUREKA STREET; THENCE NORTH 33 DEG. 55' 28" WEST, ALONG LAST SAID LINE, 89.17 FEET TO THE BEGINNING OF A CURVE CONCAVE EASTERLY AND HAVING A RADIUS OF 17.00 FEET; THENCE NORTHERLY AND EASTERLY ALONG LAST SAID CURVE THROUGH A CENTRAL ANGLE OF 102 DEG. 07' 33", 30.30 FEET TO A POINT OF COMPOUND CURVE CONCAVE SOUTHERLY AND HAVING A RADIUS OF 258.81 FEET; THENCE EASTERLY ALONG LAST SAID CURVE THROUGH A CENTRAL ANGLE OF 10 DEG. 58' 14", 49.55 FEET TO THE INTERSECTION WITH SAID EAST LINE OF LOT 17; THENCE SOUTH 0 DEG. 01' 13" EAST ALONG LAST SAID LINE TO THE TRUE POINT OF BEGINNING, BY DEED RECORDED DECEMBER 17, 1975, IN BOOK 8826, PAGE 853, OFFICIAL RECORDS. DOC #2023-0208557 Page 4 of 5 Co) r - -----4-33113---------------9N-- ---1 I0 +4- I kl • C {4, Nov.mhar 2003 "O 0 C C OS N C O 1c a) 05 O E -0 O 0 N Cc C cB • N 0 • C - • 4D �n Q 4.24. N • E • 0) fl • E o Requested By: John McKee , Printed: 3/15/2023 11:01 AM Order: 30099460 Doc: 171-25 MAP ASSESSOR DOC #2023-0208557 Page 5 of 5 CALIFORNIA ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California On j (... 31 „ 2 z)4 3 before me, iVMh mak4zv; � 4© I vy pc,,ii, i' Date Here Insert Name and Title of the Officer County of } personally appeared 3 i)(?YLA ( 11 Hem(y 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. NEDA MAHDAVI Notary Public • California Orange County Commission R 2312057 My Comm. Expires Nov 9, 2023 Place Notary Seal and/or Stamp Above 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 official4//seal. Signature OPTIONAL /z,- Signature o IViStary Public Completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended 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: ❑ Corporate Officer — Title(s): ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator 0 Trustee 0 Guardian or Conservator O Other: 0 Other: Signer is Representing: Signer is Representing: ©2019 National Notary Association